No. 3 27

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 18 JANUARY 1962

Crown Land in the City of Auckland Set Apart for Railway Crown Land Set Apart for State Housing Purposes in the Purposes, Subject as to Parts to a Drainage Easement Borough of Whangarei

COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, A PROCLAMATION Viscount Cobham, the Governor-General of New Zealand, PURSUANT to the Public Works Act 1928, I, Charles John, hereby proclaim and declare that the Crown land described Viscount Cobham, the Governor-General of New Zealand, in the Schedule hereto is hereby set apart for railway pur­ hereby proclaim and declare that the Crown land described poses, subject as to Lots 172 and 173, D.P. 41498, to K. 59368, in the Schedule hereto is hereby set apart for State housing Auckland Registry, certifying the existence of a line of pipes purposes; and I also declare that this Proclamation shall for storm water; and I also declare that this Proclamation take effect on and after the 22nd day of January 1962. shall take effect on and after the 23rd day of January 1962. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT APPROXIMATE areas of the pieces of Crown land set apart : NORTH AUCKLAND LAND DISTRICT A. R. P. Being ALL that piece of Crown land containing 2 roods 27·7 perches 0 0 2·9 Lot 172, D.P. 41498. situated in Block VIII, Purua Survey District, Borough of 0 0 3·2 Lot 173, D.P. 41498. Whangarei, Auckland R.D., and being Lots 436 and 437, 0 2 27·2 Lot 1, D.P. 49568. D.P. 46371. Formerly part certificate of title, Volume 315, folio 241, Auckland Land Registry. All being formerly part certificate of title, Volume 1119, folio 1. Given under the hand of His Excellency the Governor­ Situated in the Block IX, Rangitoto Survey District, City General, and issued under the Seal of New Zealand, of Auckland. this 22nd day of December 1961. Given under the hand of His Excellency the Governor­ [L.s.] W. S. GODSMAN, Minister of Works. General, and issued under the Seal of New Zealand, this 22nd day of December 1961. Goo SAVE THE QUEEN! [L.s.] JOHN McALPINE, Minister of Railways. (H.C. X/41 /29/6; D.O. 50/34/1 /0) Goo SAVE THE QUEEN! (N.Z.R. L.O. 14892/119) Crown Land Set Apart for the Development of Water Power Land in the City of Auckland Taken for the Purposes of the (Roxburgh Power Scheme) in Block I, Fraser Survey District Avondale - Pollen Island Railway

COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the hereby proclaim and declare that the Crown land described Schedule hereto is hereby taken for the purposes of the in the Schedule hereto is hereby set apart for the develop­ Avondale - Pollen Island Railway. ment of water power (Roxburgh Power Scheme); and I also declare that this Proclamation shall take effect on and after SCHEDULE the 22nd day of January 1962. APPROXIMATE areas of the pieces of land taken: A. R. P. Being 0 2 19· 5} Parts Lot 59, D.P. 177, being part Allotment 7, SCHEDULE 4 0 22 Parish of Titirangi. 0TAGO LAND DISTRICT Situated in Block Ill, Titirangi Survey District, City of Auckland. (S.O. 43075.) ALL that piece of land containing 2 roods 2 perches, situated in Block I, Fraser Survey District, Otago R.D.; as the same In the North Auckland Land District· as the same are more is more particularly delineated on the plan marked P.W.D. particularly delineated o_n _the plan m~rk~d LO. 17412 deposited 152727 (S.O. 11898) deposited in the office of the Minister m the office of the Mm1ster of Railways at Wellington and of Works at Wellington, and thereon coloured sepia. thereon coloured sepia. ' Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand this 12th day of January 1962. ' this 5th day of January 1962. [Ls.] JOHN McALPINE, Minister of Railways. [L.s.] W. S. GODSMAN, Minister of Works. Goo SAVE THE QUEEN! Goo SA VE THE QUEEN! (N.Z.R. LO. 21341 /125) (P.W. 98/12/47 /6; D.O. 92/12/47 /6/34) 28 THE NEW ZEALAND GAZETTE No. 3

Public Reserve Set Apart for Road in Block IX, Waka­ SCHEDULE marina Survey District. HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 21 · 08 perches, situated in the City of Napier, Hawke's Bay R.D., and being Lot 2, COBHAM, Governor-General D.P. 10418, being part of Section 27, Block IV, Heretaunga A. iPROCLA!MATION Survey District. Part certificate of title, H.B. Volume 200, PURSUANT to the Public Works Act 1928, I, Charles John, folio 79, and part of the land in Proclamation 97691 (Hawke's Viscount Cobham, the Governor-General of New Zealand, Bay Registry). hereby proclaim and declare that the portions of public re­ Given under the hand of His Excellency the Governor­ serve described in the Schedule hereto are hereby set apart General, and issued under the Seal of New Zealand, for road; and I also declare that this Proclamation shall take ,this 5th day of January 1962. effect on and after the 22nd day of January 1962. [L.s.] W. S. GOOSMAN, Minister of Works. Goo SAVE THE QUEEN! SOHEJDULE (P.W. 51/1321; D.O. 32/64/1) WEILINGTON LAND DISTRICT ALL those pieces of land situated in Block IX, Wakamarina Survey District, Marlborough R.D., described as follows: Land Held for State Housing Purposes, Subject to a Sewerage A. R. p, Being Easement, Set Apart for Better Utilisation in the City of Auckland 0 0 37·6}. Parts Section. 22. 0 3 22 2 1 1 17 · 5 Part Sections 22 and 31. COBHAM, Governor-General As the same are more particularly delineated on the plan marked M.O.W. 4565 ('S.0. 4521) deposited in the office A PROCLAMATION of the Minister of Works at Wellington, and thereon coloured PURSUANT to the Public Works Act 1928, I, Charles John, blue. Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Given under the hand of His Excellency the Governor­ Schedule hereto, now held for State housing purposes, subject General, and issued under the Seal of New Zealand, to K. 61925, Auckland Land Registry, certifying the existence this 16th day of January 1962. of a line of pipes for sewage, is hereby set apart for better [Ls.] W. S. GOOSMAN, Minister of Works. utilisation; and I also declare that this Proclamation shall Goo SAVE TIIE QUEEN! take effect on and after the 22nd day of January 1962. (P.W. 72/6/11/0; D.O. 72/6/11/1/0) SCHEDULE NORTII AUCKLAND LAND DISTRICT Portions of Land Held for a Pleasure Ground in the City of Takapuna Set Apart for Street ALL that piece of land containing 37 · 6 perches situated in Block I, Otahuhu Survey District, City of Auckland, Auckland R.D., and being Lot 17, D.P. 38467. Part certificate of title, Volume 1174, folio 62, Auckland Land Registry. COBHAM. Governor-General Given under the hand of His Excellency the Governor­ A PROCLAMATION General, and issued under the Seal of New Zealand, WHEREAS the land described in the Schedule hereto was taken this 22nd day of December 1961. for a pleasure ground and vested in the Mayor, Councillors, [Ls.] W. S. GOOSMAN, Minister of Works. and Citizens of the Borough of Takapuna by a Proclamation dated 31 October 1949 and published in Gazette, 3 November Goo SAVE THE QUEEN! 1949, Volume Ill, page 2523: (P.W. 71/2/4/0; D.O. 71/2/4/0) Now, therefore, pursuant to section 20 of the Public Works Amendment Act 1952, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the said land is hereby set apart as from the Land Held for State Housing Purposes Set Apart for a 22nd day of Januray 1962 for street. Teacher's Residence in Block XIII, Galatea Survey District

SCHEDULE COBHAM, Governor-General NORTII AUCKLAND LAND DISTRICT A PROCLAMATION ALL those pieces of land situated in Block III, Rangitoto PURSUANT to the Public Works Act 1928, I, Charles John, Survey District, City of Takapuna, Auckland R.D., described Viscount Cobham, the Governor-General of New Zealand, as follows: hereby proclaim and declare that the land described in the A. R. P. Being Schedule hereto, now held for State housing purposes, is 0 0 7 · 2 Part Lot 4, D.P. 1381, being part Allotment 86, hereby set apart for a teacher's residence; and I also declare Parish of Takapuna; coloured yellow, edged that this Proclamation shall take effect on and after the 22nd yellow, on plan. day of January 1962. 0 0 6 Part Lot 3, D.P. 1381, being part Allotment 86, Parish of Takapuna; coloured yellow on plan. As the same are more particularly delineated on the plan SCHEDULE marked M.O.W. 4448 (S.O. 42545) deposited in the office of the Minister of Works at Wellington, and thereon coloured SouTII AUCKLAND LAND DISTRICT as above mentioned. ALL that piece of land containing 29 · 1 perches situated in the Given under the hand of His Excellency the Governor­ Town District of Murupara, being Lot 82, D.P. S. 4889, being General, and issued under the Seal of New Zealand, part Section 16, Block XIII, Galatea Survey District. Part certificate of title, Volume 1211, folio 256, Auckland Land this 22nd day of December 1961. Registry. [L.s.] W. S. GODSMAN, Minister of Works. Given under the hand of His Excellency the Governor­ GOD SAVE TIIE QUEEN! General, and issued under the Seal of New Zealand, (P.W. 50/149; D.O. 15/80/0) this 16th day of January 1962. [L.S.] W. S. GOOSMAN, Minister of Works. Goo SAVE TIIE QUEEN! Land Held for the Purpose of a Main Drain in the City of (P.W. 31/2413; D.O. 39/188/1/0) Napier Set Apart for Street

Land Taken for State Housing Purposes in the City of COBHAM, Governor-General Auckland A PROCLAMATION WHEREAS the land described in the Schedule hereto was taken for the purpose of a main drain and vested in the Mayor, COBHAM, Governor-General Councillors, and Citizens of the City of Napier by a Proclama­ tion dated 11 May 1951 and published in Gazette, 17 May 1951, A PROCLAMATION Volume II, page 665. PURSUANT to the Public Works Act 1928, 'I, Charles John, Now therefore, pursuant to section 20 of the Public Works Viscount Cobham, the Governor-General of New Zealand, Amendment Act 1952, I, Charles John, Viscount Cobham, hereby proclaim and declare that the land descdbed in the the Governor-General of New Zealand, hereby proclaim and Schedule hereto is hereby taken for State housing purposes; declare that the said land is hereby set apart as from the 22nd and I also declare that this Proclamation shall take effect on day of January 1962 for street. after the 22nd day of January 196Z, 18 JANUARY THE NEW ZEALAND GAZETTE 29

SCIIBDUIJE Land Taken for State Housing Purposes in the Borough of NORTH AUCKLAND LAND DISTRICT Port Chalmers ALL that piece of land containing 7 · 4 perches situated in Block VIII, Rangitoto Survey District, City of Aucklaf!d, Auck­ land R.D., and being Lot 13, D.P. 22638. 1All certificate of COBHAM, Governm-General title, Volume 606, folio 40, Auckland Land Registry. A PROCLAMATION Given under the hand of His Excellency the Governor­ PURSUANT to the Public Works Act 1928, I, Charles John, General, and issued under the Seal of New Zealand, Viscount Cobham the Governor-General of New Zealand, this 22nd day of December 1961. hereby proclaim ~nd declare that the land des~ribed in the [L.s.] W. S. GOOSMAN, Minister of Works. Schedule hereto is hereby taken for State housmg purposes; Goo SAVE THE QUEEN! and I also declare that this Proclamation shall take effect on and after the 22nd day of January 1962. (H.C. 4/17/1345; D.O. 4/17/1345)

SCHEDULE Land Taken for State Housing Purposes in the City of Napier, Subject to Certain Leasehold Estates 0TAGO LAND DISTRICT ALL those pieces of land situated in Sawyers Bay Survey District, Borough of Port Chalmers, Otago R.D., described COBHAM, Governor-General as follows: A PROCLAMATION A. R. P. Being PURSUANT to the Public Works Act 1928, I, Charles John, 2 0 22 · 3 Part Lot l, D.P. 6462, being part Section 39, Viscount Cobham the Governor-General of New Zealand, Sawyers Bay Survey District; coloured orange hereby proclaim ~nd declare that the land described in the on plan. Schedule hereto is hereby taken for State housing purposes, O O Lot 2, D.P. 6462, part Lots 26-31 inclusive, and subject as to Lot 38, D.P. 4219, to memorandum of lease No. part Gretta Street, Block II, D.P. 659, being part 8244, as to Lot 39, D.P. 4219, to memorandum of lease No. Section 2, Sawyers Bay Survey District; 103960, as to Lot 40, D.P. 4219, to memorandum of lease coloured blue on plan. No. 102153, as to Lot 41, D.P. 4219, to memorandum of lease As the same are more particularly delineated on the plan No. 8245, as to Lot 44, D.P. 4219, to memorandum of lease marked M.O.W. 4384 ('S.O. 13061) deposited in the office No. 97751, as to Lot 1, D.P. 8192, to memorandum of lease of the Minister of Works at Wellington, and thereon coloured No. 101647, as to Lot 2, D.P. 8192, to memorandum of lease as above mentioned. No. 101648 and as to Lot 3, D.P. 8192, to memorandum of lease No. i01649, Hawke's Bay Land Registry; and I also Given under the hand of His Excellency the Govemor­ declare that this Proclamation shall take effect on and after General, and issued under the Seal of New Zealand, the 22nd day of January 1962. this 5th day of January 1962. [L.s.] W. S. GOOSMAN, Minister of Works. SCHEDULE Goo SAVE nm QUEEN! HAWKE'S BAY LAND DISTRICT ALL those pieces of land situated in the City of Napier, (H.C. 4/216/23; D.O. 40/152/7) Hawke's Bay R.D., described as follows: A. R. P. Being 2 0 0 Lot 38, D.P. 42191 Land Taken for Maori Housing Purposes in the Borough 2 2 32 Lot 39, D.P. 4219 of Masterton 2 0 0 Lot 40, D.P. 4219 2 0 0 Lot 41, D.P. 4219 Being parts Ahuriri Lagoon 2 0 37 Lot 44, D.P. 4219 Reserve. 1 2 7·5 Lot 1, D.P. 8192 J COBHAM, Governor-General 0 0 39·4 Lot 2, D.P. 8192 A PROCLAMATION 0 0 33·3 Lot 3, D.P. 8192 PURSUANT to the Public Works Act 1928, I, Charles John, Given under the hand of His Excellency the Governor­ Viscount Cobham, the Governor-General of New Zealand, General, and issued under the Seal of New Zealand, hereby proclaim and declare that the land described in the this 5th day of January 1962. Schedule hereto is hereby taken for Maori housing purposes; [L.S.] W. S. GOOSMAN, Minister of Works. and I also declare that this Proclamation shall take effect Goo SAVE THE QUEEN! on and after the 22nd day of January 1962. (H.C. 4/64/18/5; D.O. 32/30/2) SCHEDULE WELLINGTON LAND DISTRICT Land Taken for State Housing Purposes in the City of Timaru ALL that piece of land containing 27 · 03 perches situated in the Borough of Masterton, Wellington R.D., being Lot 5, D.P. 21958, being part Section 15, Masterton Small Farm Settle­ ment. Part certificate of title, Volume 346, folio 21, Wellington COBHAM, Governor-General Land Registry. A PROCLAMATION Given under the hand of His Excellency ,the Governor­ fuRSUANT to the Public Works Act 1928, I, Charles John, General, and issued under the Seal of New Zealand, Viscount Cobham, the Governor-General of New Zealand, this 16th day of January 1962. hereby proclaim and declare that the land described in the [L.s.] W. S. GOOSMAN, Minister of Works. Schedule hereto is hereby taken for State housing purposes; and I also declare that this Proclamation shall take effect Goo SAVE THE QUEEN! on and after the 22nd day of January 1962. (P.W. 24/2646/11/3; D.O. 32/0/6/19)

SCHEDULE CANTERBURY LAND DISTRICT Additional Land Taken for a Workers' Hostel in the City ALL those pieces of land situated in the City of Timaru, of Wellington, Together W1ith and Subject to Certain Rights Canterbury R.D., described as follows: and Conditions. A. R. P. Being 0 0 22·2 Part Lot 22, D.P. 2798, being part Rural Section COBHAM, Governor-General 2015, coloured orange on plan. A PROOLAMATION 0 0 10·8 Part Lot 23, D.1P. 2798, being part Rural Section 2015, coloured sepia on plan. PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, As the same are more particularly delineated on the plan marked M.O.W. 4495 (S.O. 9863) deposited in the office of hereby proclaim and declare that the additional land described the Minister of Works at Wellington, and thereon coloured in the Schedule hereto is hereby taken for a workers' hostel, as above mentioned. together with the right of way reserved by memorandum of transfer No. 65571, Wellington Land Registry, and with the Given under the hand of His Excellency the Govemor­ easement reserved by memorandum of transfer No. 112944, General, and issued under the Seal of New Zealand, Wellington Land Registry, and subject to the conditions as ,this 5th day of January 1962. to the use of Tramway Avenue imposed by Z. 1%, Wellington [L.s.] W. S. GOOSMAN, Minister of Works. Land Registry, and to the conditions as to building imposed Goo SAVE THE QUEEN! by Order in Council No. 340, Wellington Land Registry; and I also declare that this Proclamation shall take effect on and (H.C. 4/68/85; D.O. 40/85/26) after the 22nd day of January 1962. 30 THE NEW ZEALAND GAZETTE No. 3

SCHErDULE SCHEDULE WELLINGTON LAND D!SlRICT WELLINGTON LAND DISTRICT ALL that piece of land containing O· 09 of a perch situated ALL that piece of land containing 24 · 13 perches situated in in the City of Wellington, Wellington R.D., being Lot 4, the Borough of Tawa, Wellington R.D., being Lot 5, D.P. D.P. 23455, being part Section 459, Town of Wellington. 22528, being part Section 45, Porirua District. All certificate Part certificate of tiile, Volume 270, folio 86, Wellington cf title, Volume 949, folio 87, Wellington Land Registry. Land Registry. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this General, and issued under the Seal of New Zealand, this 16th day of January 1962. this 5th day of January 1962. [Ls.] W. S. GOOSMAN, Minister of Works. [L.s.] W. S. GODSMAN, Minister of Works. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 31/2342; D.O. 13/1/125/0/5) (P.W. 24/3833; D.O. 94/3/10/43)

Land Taken for a Public School in the City of Dunedin Land Taken for Post Office Purpo;;es (Residence) in Block XIV, Town of Darfield COBHAM, Governor-General A PIROCLAMATION COBHAM, Governor-General PURSUANT to the Public Works Act 1928, I, Charles John, A PROCLAMATION Viscount Cobham, the Governor-General of New Zealand, PURSUANT to the Public Works Act 1928, I, Charles John, hereby proclaim and declare that the land described in the Viscount Cobham, the Governor-General of New Zealand, Schedule hereto is hereby taken for a public school; and I hereby proclaim and declare that the land described in the also declare that this Proclamation shall take effect on and Schedule hereto is hereby taken for post office purposes after the 22nd day of January 1962. (residence); and I also declare that this Proclamation shall take effect on and after the 22nd day of January 1962. SCHEDULE 0TAGO LAND DIS1RICT SCHEDULE ALL that piece of land containing 36 · 01 perches, situated CANTERBURY LAND DIS1RICT in the City of Dunedin, Otago R.D., and being part 'Lot 7, ALL that piece of land containing 1 rood situated in Block D.P. 3693, and being part Section 38, Block VII, Town Dis­ VII, Hawkins Survey District, Canterbury R.D., being Section trict; as the same is more particularly delineated on the plan 11, Block XIV, Town of Darfield. Part certificate of title, marked M.O.W. 4069 (S.O. 13078) deposited in ,the office Volume 741, folio 91, Canterbury Land Registry. of the Minister of Works at Wellington, and thereon coloured Given under the hand of His Excellency the Governor­ orange. General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 22nd day of December 1961. General, and issued under the Seal of New Zealand, [L.s.] W. S. GODSMAN, Minister of Works. this 5th day of January 1962. Goo SAVE THE QUEEN! [L.s.] W. S. GODSMAN, Minister of Works. (P.W. 20/667/1; D.0. 40/7/90) Goo SAVE THE QUEEN! (P.W. 31/358; D.O. 16/136/0)

Land Taken, Subject to and Together With the Benefit of Certain Rights, for an Automatic Telephone Exchange in Land Takein For Buildings of the Geineral Government in Block IV, Wharekawa Survey District Block XIV, 0 parara Survey District

COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works ,.\ct 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the hereby proclaim and declare that the land described in the Schedule hereto is hereby taken, subject to the fencing agree­ Schedule hereto is hereby taken for buildings of the General ment contained in memorandum of transfer No. 179219 and to Government; and I also declare that this ,Proclamation shall the building-line restriction contained in K. 50982, together take effect on and after the 22nd day of January 1962. with the water easement created by memorandum of transfer No. 208011 and the right of way created by memorandum of transfer No. 553385, Auckland Land Registry, for an auto­ SCHE'JDULE matic telephone exchange; and I also declare that this NELSON LAND DIS1RICT Proclamation shall take effect on and after the 22nd day of January 1%2. ALL those pieces of land situated in Block XIV, Oparara Survey District, described as follows: A. R. P. Being SCHEDULE 0 1 0 Lot 4, D.P. 2627, being part Section 7, Square NORTH AUCKLAND LAND DIS1RICT 159. All certificate of title, Volume 82, folio 118, Nelson Land Registry. ALL that piece of land containing 1 rood 1 perch situated in 0 2 0 Lots 2 and 3, D.P. 2627, being part Section 7, Block IV, Wharekawa Survey District, Auckland R.D., and Square l 59. Balance certificate of title, Volume being Lot 16, D.P. 42059. Part certificate of title, Volume 82, folio 131, Nelson Land Registry. 1693, folio 37, Auckland Land Registry. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 22nd day of December 1961. this 16th day of January 1962. [L.s.] W. S. GODSMAN, Minister of Works. [L.s.] W. S. GODSMAN, Minister of Works. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 20/1738; D.O. 18/251 /0) (P.W. 24/4647; D.O. 40/6/64)

Land Taken for a Public School in the Borough of Tawa Land Taken for Scientific and Industrial Research Purposes in the City of Lower Hutt

COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for a public school; and I Schedule hereto is hereby taken for scientific and industrial also declare that this Proclamation shall take effect on and research purposes; and I also declare that this Proclamation after the 22nd day of January 1962. shall take effect on and after the 22nd day of January 1%2. 18 JANUARY THE NEW ZEALAND GAZETTE 31

SCHEDULE SCHEDULE WELLINGIDN LAND DISTIUCT 0TAC',O LAND DISTRICT ALL those pieces of land situated in the City of Lower Hutt, ALL that piece of land containing 25 acres situated in Mid Wellington R.D., described as follows: Wanaka Survey District, Otago R.D., being part Maori Reserve, Otago R.D.; as the same is more particularly A. R. P. Being delineated on the plan marked P.W.D. 156577 (S.O. 12464) 0 1 2·05 Lot 2, D.P. 12639, being part Section 240, Hutt deposited in the office of the Minister of Works at Wellington, District. All certificate of tide, Volume 496, and thereon coloured orange. folio 91, Wellington Land Registry. 0 3 17·9 Lot 1, D.P. 12639, being part Section 240, Hutt Given under the hand of His Excellency the Governor­ District. All certificate of title, Volume 496, General, and issued under the Seal of New Zealand, folio 292, Wellington Land Registry. this 16th day of January 1962. 2 3 28 · 97 Part Section 240, Hutt District. All certificate of [L.s.] W. S. GOOSMAN, Minister of Works. title. Volume 496, folio 168, Wellington Land Goo SA VE THE QUEEN! Registry 6 3 11 Parts Section 240, Hutt District. All certificate of (P.W 92/12/49/6; D.O. 92/12/49/6) title, Volume 122, folio 25, Wellington Land Registry. Given under the hand of His Excellency the Governor­ Land Taken for Road and for the Use, Convenience, or General, and issued under the Seal of New Zealand, Enjoyment of a Road in Block XV, Mahurangi Survey this 5th day of January 1962. District [L.s.] W. S. GOOSMAN, Minister of Works. Goo SAVE THE QUEEN! COBHAM, Governor-General (P.W. 24/2649/2; D.O. 94/5/43/0/1) A PROCLA:MATION PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Land and Subsoil of Land Taken for Portions of the First Schedule hereto is hereby taken for road, and that the Wellington-Na pier via Woodville Railway ( Portions of land described in the Second Schedule hereto is hereby taken Rimutaka Tunnel Deviation) in Block XIV, Akatarawa for the use, convenience, or enjoyment of a road; and I also Survey District, and Block II, Rimutaka Survey District declare that this Proclamation shall take effect on and after the 22nd day of January 1962.

COBHAM, Governor-General FIRST SCHEDULE A PROCLAMATION NORTH AUCKLAND LAND DISTRICT PURSUANT to the Public Works Act 1928, I, Charles John, ALL those pieces of land situated in Block XV, Mahurangi Viscount Cobham, the Governor-General of New Zealand, Survey District, Auckland R.D., described as follows: hereby proclaim and declare that the land first, secondly, and thirdly described in the First Schedule hereto and so much A. R. P. Being of the subsoil of the land fourthly described in the said 0 0 4·4 Part Lot 1, D.P. 17945, being part Allotment First Schedule, as is described in the Second Schedule hereto, 148, Parish of Mahurangi; coloured sepia on are hereby taken for portions of the Wellington-Napier via plan. Woodville Railway (portions of Rimutaka Tunnel Deviation). 0 0 12·8} Parts Lot 2, D.P. 17945, being parts Aliot- o O 18 · 9 ment 148, Parish of Mahurangi; coloured yel- 0 2 21 ·9 low on plan. 0 0 16·4} Parts Lot 3, D.1P. 17945, being parts Allotment FIRST SCHEDULE 0 2 1 · 9 148, Parish of Mahurangi; coloured blue on plan. WELLINGIDN LAND DISTRICT 0 0 25·7 Allotment 183, Parish of Puhoi; coloured yellow ALL those pieces of land in the Wellington Registration on plan. District, described as follows: 0 0 8 · 5 Part Allotment 184, Parish of Puhoi; coloured yellow on plan. Situated in Block II, Rimutaka Survey District: 0 1 23 · 3 Part Allotment 116, 1Parish of 1Puhoi; coloured A. R. P. Being sepia on plan. 4 2 12 ·7} Parts Lot 2, D.P. 8008, being parts Section 123, As the same are more particularly delineated on the plan 12 0 27 Hutt District. marked M.O.W. 4314 ('S.O. 42731) deposited in the office As the same are more particularly delineated on the plan of the Minister of Works at Wellington, and thereon coloured marked P.W.D. 156809 (S.O. 23786) deposited in the office as above mentioned. of the Minister of Works at Wellington, and thereon coloured sepia. Situated in Block XIV, Akatarawa Survey District: SECOND SCHEDULE A. R. P. Being NORTH AUCKLAND LAND DISTRICT 7 2 16 · 5 Part Sections 222 and 223, Hutt District. ALL those pieces of land situated in Block XV, Mahurangi 0 2 36 · 6 Part Section 223, Hutt District. Survey District, Auckland R.D., described as follows: As the same are more particularly delineated on the plan A. R. P. Being marked P.W.D. 156808 (S.O. 23785) deposited in the office 0 0 5·3 Part Lot 2, D.P. 47945, being part Allotment of the Minister of Works at Wellington, and thereon coloured 148, Parish of Mahurangi; coloured yellow, sepia. edged yellow, on plan. 0 0 0·3 Part Lot 3, D.P. 17945, being part Allotment 148, Parish of Mahurangi; coloured blue, edged blue, SECOND SCHEDULE on plan. ALL that portion of subsoil situated beneath a plane 20 ft As the same are more particularly delineated on the plan below and approximately parallel to the present surface of marked M.O.W. 4314 (S.O. 42731) deposited in the office of the land. the Minister of Works at Wellington, and thereon coloured Given under the hand of His Excellency the Governor­ as above mentioned. General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 22nd day of December 1961. General, and issued under the Seal of New Zealand, [L.S.] W. S. GODSMAN, Minister of Works. ,this 5th day of January 1962. Goo SAVE THE QUEEN! [L.s.] W. S. GODSMAN, Minister of Works. (P.W. 19/51/0; D.O. 12/2/0) Goo SAVE THE QUEEN! (P.W. 72/1 /2A/0; D.0. 72/1 /2A/10/0)

Land Taken for the Development of Water Power (Roxburgh Land Taken for Road in Blocks IV and VIII, Maramarua Power Scheme - Lake I-lawea Control) in Mid W anaka Survey District Survey District COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for road; and I also declare Schedule hereto is hereby taken for the development of water that this Proclamation shall take effect on and after the power (Roxburgh Power Scheme - Lake Hawea Control). 22nd day of January 1962. 32 TIIB NEW ZEALAND GAZETTE No. 3

SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT NELSON LAND DIS1RICT ALL that piece of land containing 3 acres 2 roods 18 · 6 ALL those pieces of land situated in Block V, French Pass perches, situated in Blocks IV and VIII, Maramarua Survey Survey District, described as follows: District, Auckland R.D., being part Lot 3, D.P. 11622, being A. R. P. Being part Allotment 4, Maramarua Parish; as the same is more particularly delineated on the plan marked M.O.W. 4090 8 g g::} Parts Section 2; coloured sepia on plan. (S.O. 41122) deposited in the office of the Minister of O 3 9 · 5 Part Section 3, Square 93; coloured blue on plan. Works at Wellington, and thereon coloured yellow. As the same are more particularly delineated on the plan Given under the hand of His Excellency the Governor­ marked M.O.W. 4465 (S.O. 10266) deposited in the office General, and issued under the Seal of New Zealand, of the Minister of Works at Wellington, and thereon coloured this 13th day of December 1961. as above mentioned. Given under the hand of His Excellency the Governor­ [L.s.] W. S. GOOSMAN, Minisit:er of Works. General, and issued under the Seal of New Zealand, Goo SA VE THE QUEEN! this 22nd day of December 1961. (P.W. 92/13/24/6; D.O. 92/13/24/6/10) [L.s.] W. S. GOOSMAN, Minister of Works. Goo SAVE THE QUEEN! (P.W. 42/9; D.0. 16/1105/0)

Land Taken for Road in Blocks V and VI, Ohura Survey District Land Taken for Road in Block IV, Wakamarina Survey District COBHAM, Governor-General A PROCLAMATION COBHAM, Governor-General PURSUANT to the Public Works Act 1928, I, Charles John, A PROCLAMATION Viscount Cobham, the Governor•General of New Zealand, PURSUANT to the Public Works Act 1928, I, Charles John, hereby proclaim and declare that the land described in the Viscount Cobham, the Governor-General of New Zealand, First Schedule hereto and the land described in the Second hereby proclaim and declare that the land desci,ibed in the Schedule hereto, held by Horace Howard Reeve, of Ohura, Schedule hereto is hereby taken for road; and I also declare farmer, under and by virtue of deferred payment licence, that this Proclamation shall take effect on and after the 22nd Volume 176, folio 57, Taranaki Land Registry, is hereby day of January 1962. taken for road; and I also declare that this Proclamation shall take effect on and after the 22nd day of January 1%2. SCHEDULE MARLBOROUGH LAND DIS1RICT FIRST SCHEDULE ALL those pieces of land situated in Block IX, Wakamarina TARANAKI LAND D!S1RICT Survey District, Marlborough R.D., described as follows: ALL those pieces of land situated in the Ohura Survey Dis­ A. R. P. Being trict, Taranaki R.D., described as follows: 0 1 19·9} Parts Section 21, Square 19, Pelorous Valley Regis- 0 2 17 tration District; coloured orange on plan. A. R. P. Being 0 0 17·7 Part Section 20, Square 19, Pelorous Valley Regis­ 0 O 25 · 61 Parts Lot 8, D.P. 4850, being part Manga- tration District; coloured sepi'a on plan. 0 0 2 · 1 ~ roa B 2 B 2 Block, Block VI; coloured blue on 0 0 2·8 Part Section 16, Upper Pelo11ous Valley Registra­ 0 0 21 J plan. tion District; coloured orange on plan. 0 O 10· 2} Parts Lot 4, D.P. 4850, being part Manga- 0 0 17 · 7 roa B 2 B 2 Block, Block VI; coloured blue As the same are more particularly delineated on the plan 0 1 24·7 on plan. marked M.O.W. 4565 (S.O. 4521) deposited in the office of 0 0 12·6 Part Taurangi 4 Block, Block V; coloured sepia the Minister of Works at Wellington, and thereon coloured on plan. as above mentioned. 0 1 15 · 1 Part Lot 3, D.P. 4850, being part Section 25, Given under the hand of His Excellency the Governor­ Block V; part Taurangi 4 Block, Block V; and General, and issued under the Seal of New Zealand, part Mangaroa B 2 B 2 Block, Block VI; this 16th day of January 1962. coloured orange on plan. [L.s.] W. S. GOOSMAN, Minister of Works. Goo SAVE 1HE QUEEN!

1SECOND SCHBDULE (P.W. 72/6/11/0; D.O. 72/6/11/1/0) TARANAKI LAND D!S1RICT ALL those pieces of land situated in Block VI, Ohura Survey Leasehold Estate in Land Taken for the Auckland-Hamilton District, Taranaki iR.D., described as follows: Motorway A. R. P. Being 0 0 22·9}. Parts Section· 3s, Hma· Settlement; col oured 0 0 24 . 8 orange on plan. COBHAM, Governor-General 0 0 25 8 A PROCLAMATION As the same are more particularly delineated on the plan PURSUANT to the Public Works Act 1928 and section 4 of marked M.O.W. 4460 (S.O. 9267) deposited in the office of the Public Works Amendment Act 1947, I, Charles John, the Minister of Works at Wellington, and thereon coloured Viscount Cobham, the Governor-General of New Zealand, as above mentioned. hereby proclaim and declare that the leasehold estate in the Given under the hand of His Excellency the Governor­ land described in the Schedule hereto, held by Seacraft Ltd., General, and issued under the Seal of New Zealand, a company duly incorporated at Auckland, under and by this 16th day of January 1962. virtue of renewable lease, Volume 846, folio 61, Auckland Land Registry, for a term commencing on 1 January 1946 [L.S.] W. S. GOOSMAN, Minister of Works. and ending on 31 December 1979, is hereby taken for the Auckland-Hamilton Motorway. Goo SAVE 1HE QUEEN! (IP.W. 72/40/6/0; D.O. 6/40/0) SCHEDULE NORTH AUCKLAND LAND DIS1RICT ALL that piece of land containing 1 rood 4 · 8 perches situated Land Taken for Road in Block V, French Pass Survey District in Block I, Otahuhu Survey District, Borough of Ellerslie, and being part Section 130, Lawry Settlement; as the same is more particularly delineated on the plan marked M.O.W. 4569 COBHAM, Governor-General (S.O. 42921) deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. A PROCLAMATION Given under the hand of His Excellency the Governor­ PURSUANT to the Public Works Act 1928, I, Charles John, General, and issued under the Seal of New Zealand, Viscount Cobham, the Governor-General of New Zealand, this 16th day of January 1962. hereby proclaim and declare that the land described in the [Ls.] W. S. GOOSMAN, Minister of Works. Schedule hereto is hereby taken for road; and I also declare that this Proclamation shall take effect on and after the Goo SAVE THE QUEEN! 22nd day of January 1962. (P.W. 71/2/4/0; D.O. 71/2/4/0) 18 JANUARY THE NEW ZEALAND GAZE'ITE 33

Land Taken for the Use, Convenience, or Enjoyment of the A. R. P. Being Auckland-Hamilton Motorway in the Borough of Ellerslie 0 0 6·5 Part Lot 4, D.P. 20143, being part Allotment 27, Section 12, Suburbs of Auckland; coloured yel­ low on plan. COBHAM, Governor-General 0 0 4·3 Part Lot 3, D.P. 20143, being part Allotment 27, A PROCLAMATION Section 12, Suburbs of Auckland; coloured PURSUANT to the Public Works Act 1928, I, Charles John, blue on plan. Viscount Cobham, the Governor~General of New Zealand, 0 0 27·8 Part Lot 2, D.P. 20143, being part Allotment 27, hereby proclaim and declare that the land described in the Section 12, Suburbs of Auckland; coloured Schedule hereto is hereby taken for the use, convenience, or orange on plan. enjoyment of the Auckland-Hamilton Motorway; and I also 0 0 1 ·4 Part Lot 1, D.P. 20143, being part Allotment 27, declare that this Proclamation shall take effect on and after Section 12, Suburbs of Auckland; coloured the 22nd day of January 1962. yellow on plan. 0 0 0 · 3 Part Section 136, Lawry Settlement; coloured blue on plan. 'SCHEDUI.JE 0 0 7 Part Lot 1, D.P. 16113, being part Allotment 27, Section 12, Suburbs of Auckland; coloured blue NORm AUCKLAND LAND 0IS1RICT on plan. ALL those pieces of land situated in Block I, Otahuhu Survey 0 0 6·1 Part Lot 2, D.P. 16113, being part Allotment 27, District, Borough of Ellerslie, Auckland R..O., described as Section 12, Suburbs of Auckland; coloured yel­ follows: low on plan. 0 0 5·4 Part Lot 3, D.P. 16113, being part Allotment 27, A. R. P. Being Section 12, Suburbs of Auckland; coloured blue 0 1 3·1} Parts Lot 2, D.P. 20143, being part Allotment 27, on plan. 0 0 8 · 9 Section 12, Suburbs of Auckland. 0 0 9·8 Part 1:,ot 2, D.P. 44753, being part Allotment 27, As the same are more particularly delineated on the plan Sect10n 12, Suburbs of Auckland; coloured yel­ marked M.O.W. 4569 (S.O. 42921) deposited in the office of low on plan. the Minister of Works at Wellington, and thereon coloured 0 0 9·6 Part Lot 2, D.P. 43017, being part Allotment 27, orange, edged orange. Section 12, Suburbs of Auckland; coloured blue on plan. Given under the hand of .His Excellency the Governor­ 0 0 5·9 Part Lot 6, D.P. 16113, being part Allotment 27, General, •and issued under the Seal of New Zealand, Section 12, Suburbs of Auckland; coloured yel­ this 16th day of January 1962. low on plan. [L.s.] W. S. GOOSMAN, Minister of Works. 0 0 7·5 Part Lot 7, D.P. 16113, being part Allotment 27, Goo SAVE 1HE QUEEN! Section 12, Suburbs of Auckland; coloured blue on plan. (P.W. 71/2/4/0; D.O. 71/2/4/0) 0 0 13 · 2 Part land on D.P. 2450, being part Allotment 27, Section 12, Suburbs of Auckland; coloured blue on plan. Land Taken for the Use, Convenience, or Enjoyment of a 0 1 13·7 Part Allotment 27, Section 12, Suburbs of Auck­ Motorway in the Borough of Papatoetoe, Subject to Certain land; coloured sepia on plan. Rights 0 0 O· 5 Part Allotment 27, Section 12, Suburbs of Auck­ land; coloured yellow on plan. 0 0 2·3 Part Allotment 27, Section 12, Suburbs of Auck­ COBHAM, Governor-General land; coloured sepia on plan. A PROCLAMATION As the same are more particularly delineated on the plan PURSUANT to the Public Works Act 1928, I, Charles John, marked M.O.W. 4569 (S.O. 42921) deposited in the office Viscount Cobham, the Governor-General of New Zealand, of the Minister of Works at Wellington, and thereon coloured hereby proclaim and declare that the land described in the as above mentioned. Schedule hereto is hereby taken subject to the fencing Given under the hand of His Excellency the Governor­ agreements contained in memoranda of transfer Nos. 419250 General, and issued under the Seal of New Zealand and 628268, Auckland Land Registry, and subject to the this 16th day of January 1962. ' building-line restriction contained in K. 70860, Auckland Land Registry, for the use, convenience, or enjoyment of [L.s.] W. S. GOOSMAN. Minister of Works. the Auckland-Hamilton Motorway; and I also declare that Goo SAVE 1HE QUEEN! this Proclamation shall take effect on and after the 22nd day (P.W. 71 /2/4/0; D.O. 71 /2/4/0) of January 1962.

SCHEDULE NoRm AUCKLAND LAND DISTRICT ALL that piece of land containing 34 perches situated in Land Taken for Street in the City of Lower Hutt Block VI, Otahuhu Survey District, Borough of Papatoetoe, Auckland R.D., and being part Lot 4, D.P. 47163, being part Allotment 18, Parish of Manurewa; as the same is more COBHAM, Governor-General particularly delineated on the plan marked M.O.W. 4566 (S.O. 43225) deposited in the office of the Minister of Works A PROCLAMATION at Wellington, and thereon coloured yellow. P'!RSUANT to the Public Works Act 1928, I, Charles John, Given under the hand of His Excellency the Governor­ Viscount Cob~am, the Governor-General of New Zealand, General, and issued under the Seal of New Zealand, hereby proclaim and declare that the land described in the this 16th day of January 1962. ~hedule hereto is hereby taken for street and shall vest m the Mayor, Councillors and Citizens of the City of Lower [L.S.] W. S. GOOSMAN, Minister of Works. Hutt as from the date hereinafter mentioned· and I also de­ Goo SA VE THE QUEEN! clare that this Proclamation shall take effect on and after (P.W. 71 /2/ 1 /0; D.O. 72/ 1 /2A/0) the 22nd day of January 1962.

SCHEDULE Land Taken for the Auckland-Hamilton Motorway in the WELLINGIDN LAND DJS1RICT Borough of Ellerslie ALL those pieces of land situated in the City of Lower Hutt Wellington R.D., described as follows: COBHAM. Governor-General A. R. p. Being A PROCLAMATION O O 2·76 Part Lot 1, D.P. 14322; coloured blue on plan PURSUANT to the Public Works Act 1928 and section 4 of the 0 0 0·43 Part Lot 2, D.P. 14322; coloured sepia on plan. Public Works Amendment Act 1947, I, Charles John, Viscount 0 0 10· 13 Part Lot 3, D.P. 13102; coloured orange on plan Cobham, the Governor-General of New Zealand, hereby All being parts Section 1, Block Dan, Hutt Valley proclaim and declare that the land described in the Schedule Settlement. hereto is hereby taken for the Auckland-Hamilton Motorway. A. R. P. Being SCHEDULE 0 0 15·43 Part land on D.P. 8235; coloured orange on plan. 0 0 6 · 97 Part land on plan A/ 1028; coloured orange on NoRm AUCKLAND LAND D1S1RICT plan. ALL those pieces of land situated in Block I, Otahuhu Survey 0 1 24 · I 6 Part land on plan A/ 1028; coloured sepia on plan. District, Borough of Ellerslie, Auckland R.D., described as 0 0 4 · 83 Part Lot 1, D.P. 14825; coloured sepia on plan. follows: 0 0 5"?3 Part Lot Ii D.P. 16643; coloured blue on plan. A. R. P. Being All bemg parts Section 240, Hutt District. 0 2 38·7 Part Section 136, Lawry Settlement; coloured blue A. R. P. 1Being on plan. 0 1 34·62 Part Lot 2, D.P. 7704, being part Section 14 Hutt 0 0 9·6 Part Lot 5, D.P. 20143, beaing part Allotment 27, District; coloured sepia on plan. ' Section 12, Suburbs of Auckland; coloured blue 0 0 O· 51 Part land on Deeds Plan 434, being part Section on plan. 239, Hutt District; coloured blue on plan. 34 THE NEW ZEALAND GAZETTE No. 3

As the same are more particularly delineated on the plan 'SECOND SCEmDULE marked M.O.W. 4586 (S.O. 24810) deposited in the office of the Minister of Works at Wellington, and thereon coloured G1SBORNE LAND DISTRICT as above mentioned. Road Closed Given under the hand of His Excellency rthe Governor­ ALL those portions of road situated in Blocks XII and XVI, General, and issued under the Seal of New Zealand, Tutamoi Survey District, Gisborne R.D., described as follows: this 16th day of January 1962. A. R. P. Adjoining or passing through [L.s.] W. S. GOOSMAN, Minister of Works. 13 3 18 .6 l Parts Lot 4, D.P. 2783, and Lot 2, D.P. 2784, Goo SAVE THE QUEEN l . r being part of Tauwhareparae Block; coloured 2 3 22 6 J green on plan. (P.W. 51/3010; D.O. 9/599) As the same are more particularly delineated on the plan marked M.O.:W. 4492 (S.O. 5118) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ Land Proclaimed as Street in the City of W anganui General, and issued under the Seal of New Zealand, this 5th day of January 1962. COBHAM, Governor-General [L.s.] W. S. GOOSMAN, Minister of Works. A PROCLAMATION Goo SAVE THE QUEEN! PURSUANT to section 29 of the Public Works Amendment Act (P.W. 36/862; D.O. 16/80/8) 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as street the land described in the Schedule hereto. Road Closed in Block VIII, Takahue Survey District, SCHEDULE Mangonui County WELLINGTON LAND DISTRICT ALL that piece of land containing 5 acres and 1 · 85 perches COBHAM, Governor-General situated in the City of Wanganui, Wellington R.D., and being A PROCLAMATION Lot 71, D.P. 22328, being part Sections 90 and 91, Left Bank Wanganui River. Part certificate of title, Volume 745, folio PURSUANT to section 29 of the Public Works Amendment Act 97, and part land in notice No. 505921 (formerly part certifi­ 1948, I, Charles John, Viscount Cobham, the Governor­ cate of title, Volume 252, folio 135), Wellington Land Registry. General of New Zealand, hereby proclaim as closed the road described in the Schedule hereto. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 22nd day of December 1961. SCHEDULE [L.s.] W. S. GOOSMAN, Minister of Works. NORTH AUCKLAND LAND DISTRICT Goo SAVE THE QUEEN! ALL that piece of road containing 2 acres 1 rood 26 perches situated in Block VIII, Takahue Survey District, Auckland (P.W. 51 /4472; D.O. 52/7 /10) R.D., adjoining or passing through Allotment 161 and 170, and part Allotment 160, Kaika Parish; as the same is more particularly delineated on the plan marked M.O.W. 3917 (S.O. 42153) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Land Proclaimed as Road in Block XVII, Town of Frankton Given under the hand of His Excellency the Governor­ Lake County General, and issued under the Seal of New Zealand, this 22nd day of December 1961. OOBHAM, Governor-General [L.s.] W. S. GOOSMAN, Minister of Works. A PROCLAMATION Goo SAVE THE QUEEN! PURSUANT to section 29 of the Public Works Amendment Act (P.W. 33/2345; D.O. 50/15/10/0) 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as road rthe land described in the Schedule hereto. Road Closed in Block VII, W aitohu Survey District SCHEDULE 0TAGO LAND DISTRICT COBHAM, Governor-General ALL that piece of land containing 8 · 25 perches situated in A PROCLAMATION Block XVII, Town of Frankton, Otago R.D., being part Sections 1 and 24; as the same is more particularly delineated PURSUANT to section 29 of the Public Works Amendment on the plan marked M.O.W. 4374 (S.0. 12534) deposited Act 1948, I, Charles John, Viscount Cobham, the Governor­ in the office of the Minister of Works at Wellington, and General of New Zealand, hereby proclaim as closed the thereon coloured blue. road described in the Schedule hereto. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, SCHEDULE this 16th day of January 1962. WELLINGTON LAND DISTRICT [L.s.] W. S. GOOSMAN, Minister of Works. ALL that piece of road containing 3 roods 3 · 3 perches, Goo SAVE THE QUEEN! situated in Block VII, Waitohu Survey District, Wellington (P.W. 46/1883; D.O. 18/300/34) R.D., adjoining or passing through Lots 8, 9, and 10, D.P. 705, being part Manawatu-Kukutauaki 4A, and Sections 16A, 17 A, and 19 of the said Block VII; as the same is more particularly delineated on the plan marked M.O.W. 4064 (S.O. 25026) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. Land Proclaimed as Road and Road Closed in Blocks XII Given under the hand of His Excellency the Governor­ and XVI, Tutamoi Survey District General, and issued under the Seal of New Zealand, this 5th day of January 1962. [L.s.] W. S. GOOSMAN, Minister of Works. COBHAM, Governor-General Goo SAVE THE QUEEN! A 1PROOLAMATION ,(P.W. 72/1/9B/O; D.O. 21/9/13/0/17) PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as road the land described in the First Schedule hereto and hereby proclaim as closed the road described in the Second Schedule hereto. Road Closed in Block XIII, Kaniere Survey District, and Block XVI, Mahinapua Survey District, Westland County PIRS'I1 SCHEDULE GISBORNE LAND DISTRICT COBHAM, Governor-General Land Proclaimed as Road A PROCLAMATION ALL that piece of land containing 4 acres 3 roods 4 · 3 perches PURSUANT to section 29 of the Public Works Amendment situated in Block XH, Tutamoi Survey District, Gisborne Act 1948, I, Charles John, Viscount Cobham, the Governor­ R.D., and being part Lot 4, D.P. 2783, being part Tauwhare­ General of New Zealand, hereby proclaim as closed the parae Block; coloured orange on plan. portions of road described in the Schedule hereto. 18 JANUARY THE NEW ZEALAND GAZETTE 35

SCHEDULE A. R. P. Being WESTLAND LAND DISTRICT 0 0 0·32 \ ALL those pieces of road situated in Block XIII, Kaniere 0 1 5 Maraetaha le Block; coloured green on plans Survey District, and Block XVI, Mahinapua Survey District, 0 1 5·7 M.O.W. 4416 (S.O. 5165) and M.O.W. 4417. Westland R.D., described as follows: 0 1 11 ·lJ (S.O. 5166.) A. R. P. Adjoining or passing through 0 1 4·2 0 3 26 Rural Section 2268. 0 0 0·2 9 2 24 Public Road and Rural Section 2268. As the same are more particularly delineated on the plans As the same are more particularly delineated on the plan marked and coloured as above mentioned, and deposited in marked M.O.W. 4491 (S.O. 5096) deposited in the office of the office of the Minister of Works at Wellington. the Minister of Works at Wellington, and thereon coloured Given under the hand of His Excellency the Governor­ green. General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 16th day of January 1962. General, and issued under the Seal of New Zealand, [L.S.] W. S. GODSMAN, Minister of Works. ,this 5th day of January 1962. Goo SAVE lHE QUEEN! [L.s.] W. S. GOOSMAN, Minister of Works. Goo SAVE THE QUEEN! (P.W. 72/2/4/0; D.O. 72/2/4/4/12/3) (P.W. 45/1383; D.O. 35/39)

Revoking Part of a Proclamation Defin,ing the Middle Line of a Further Portion of the Wellington-Napier Railway Stopping Government Road in Block XV, Mahurangi (Lower Hutt Valley Duplication) Survey District

COBHAM, Governor-General OOBHAM, Governor-General A PROOLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to section 149 of the Public Works Act 1928, I, Viscount Cobham, the Governor-General of New Zealand, Charles John, Viscount Cobham, the Governor-General of hereby revoke the Pmclamation dated the 30th day of July New Zealand, hereby proclaim as stopped the Government 1948 published in Gazette, 5 August 1948, Vol. II, at page road described in the Schedule hereto, that road being no 975, 'and registered as No. 3923, Wellington Land Registry, longer required. defining the middle line of a further portion of the Welling­ ton-Napier Railway (Lower Hutt Valley Duplication) in so far as it affects the land described in the Schedule hereto. SCHEDULE NORlH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of Government road situated in Block XV, Mahurangi Survey District, Auckland R.D., described as WELLINGTON LAND DISTRICT follows: ALL those pieces of land in the Wellington Registration Dist­ A. R. P. Adjoining rict, described as follows : 0 1 4·2 Part Lot 1, D.P. 17945, being part Allotment Situated in the Borough of Upper Hutt: 148, •Parish of Mahurangi. A. R. P. Being 0 0 36·2 Part Lot 2, D.P. 17945, being part Allotment 148, Parish of 1Mahurangi. O O 36·27 Lot 1, D.P. 13292. All certificate of title, 0 2 7 · 8} Parts Lots 2 and 3, D.P. 17945, being part Allot- Volume 533, folio 119, Wellington Land Regis­ 0 2 1 · 3 ment 148, Parish of Mahurangi. try. O O 36 · 62 Lot 2, D.:P. 13292. All certificate of title, Volume 0 0 18·7 Part Allotment 116, Parish of Puhoi. 516, folio 42, Wellington Land Registry. As the same are more particularly delineated on the plan O 9 · 87 Lot 3, D.P. 13292. Balance certificate of title, marked M.O.W. 4314 (S.O. 42731) deposited in the office Volume 402, folio 231, Wellington Land Regis­ of the Minister of Works at Wellington, and thereon coloured try. green. All being parts Section 97, Hutt District. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Situated in Block IV, Belmont Survey District: this 10th day of January 1962. A. R. P. ,Being [L.s.] W. S. GODSMAN, Minister of Works. O 1 3 ·49 Lot 8, D.P. 9715, being part Section 83, Hutt Goo SAVE 1HE QuEEN ! District. All certificate of title, Volume 484, folio 80, Wellington Land Registry. (P.W. 72/l/2A/0; D.0. 72/l/2A/10/0) Given under the hand of His Excellency the Governor­ General, and ,issued under the Seal of New Zealand, ,this 5th day of January 1962. [L.s.] W. S. GODSMAN, Minister of Works. Stopping Government Road in Block I, Paritu Survey GOD SAVE lHE QUEEN! District (P.W. 19/530 /2; D.O. 12/1 /0)

COBHAM, Governor-General A 1PROCLAMATION PURSUANT to section 149 of the 1Public Works Act 1928, I, Amending an Order in Council Appointing Non-elective Charles John, Viscount Cobham, the Governor-General of Members of the Westland Catchment Board New Zealand, hereby proclaim as stopped the portions of Government road described in the Schedule hereto, those por­ tions of road being no longer required. COBHAM, Governor-General ORDER IN COUNCIL SCHEDULE At the Government Buildings at Wellington this 9th day of GISBORNE LAND iDISTRICT January 1962 ALL those portions of road situated in •Block I, Paritu Survey Present: District, Gisborne R.D., described as follows: THE RIGHT HON. KEIIB HOLYOAKE PRESIDING IN CoUNCIL A. R. P. Adjoining or passing through PURSUANT to the Soil Conservation and Rivers Control Act 1941, His Excellency the Governor-General, acting by and with 0 0 35·6t the advice and consent of the Executive Council, hereby 0 0 2·6 Lot 4, D.P. 3730, part Maraetaha Block; coloured amends the Order in Council dated the 3rd day of August 0 3 O· 3 green on plan M.0.W. 4416. (S.O. 5165.) 1949 and published in Gazette, 4 August 1949, Volume II, 0 0 31 ·4J page 1625, appointing non-elective members of the Westland 0 0 36·1) Catchment Board, by deleting "Geologist, Geological Survey 0 0 25 · 5{ Lot 2, D.P. 3730, part Maraetaha Block; coloured Branch, Department of Scientific and Industrial Research, 0 1 13·6 green on plan M.O.W. 4416. (S.O. 5165.) Greymouth", and substituting "William Alfred Sara, Geological 0 0 0·7 Survey Branch, Department of Scientific and Industrial 0 0 1 · 1 Research, Greymouth". 0 0 27·2 Maraetaha lB Block; coloured green on plan 0 0 0·4 M.O.W. 4416. (S.O. 5165.) T. J. SHERRARD, Clerk of the Executive Council. 1 0 0·6J (P.W. 75/4) B 36 THE NEW ZEALAND GAZETIE No. 3

Declaring Raad in Block IV, Tangihua Survey District, to be Declaring Road in Block XV, Mahurangi Survey District, Government Raad to be Government Road COBHAM, Governor-General COBHAM, Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government Buildings at Wellington this 9th day of January 1962 At the Government Buildings at Wellington this 9th day of January 1962 Present: THE RIGHf HON. KEITH HoLYOAKE PRESIDING IN CouNCIL Present: THE RIGHf HON. KEITH HOLYOAKE PRESIDING IN CoUNCIL PURSUANT to section 112 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the PURSUANT to section 112 of the Public Works Act 1928, His advice and consent of the Executive Council, hereby orders Excellency the Governor-General, acting by and with

Consenting to Raising of ,l,oans by Certain Local Authorities Gazette, 19'30, page 2639); thence northerly generally along the aforesaid boundary and the generally western and north­ ern boundaries of Run 59 (State forest: Gazette, 1927 page OOBHAM, Governor-General 2692) to the westernmost corner of Kaingaroa lA. South (State ORDER IN COUNCIL forest: Gazette, 1929, page 2488); thence along the western At the Government Buildings at Wellington this 19th day of boundary of the aforesaid lA South, to and along the western December 1961 boundary of Run 58 (State forest: Gazette, 1926, page 2153) to Pokapoka Trig., the point of commencement; the said Present: area being more particularly shown outlined by means of a TuE RIGHT HON. KEITH HOLYOAKE PRESIDING IN CoUNCIL blue dotted line on the plan marked N.Z.E.D. 580 deposited PURSUANT to the Local Authorities Loans Act 1956, His in the office of the New Zealand Electricity Department at Excellency the Governor-General, acting by and with the Wellington." advice and consent of the Executive Council, hereby consents T. J. SHERRARD, Clerk of the Executive Council. to the borrowing by the local authorities mentioned in the Schedule hereto by way of loan of the whole or any part *Gazette, 1959, Vol. I, p. 167 of the respective amounts specified in that Schedule. Amended: Gazette, 1961, Vol. II, p. 639. (N.Z.E.D. 10/88/1) SCHEDULE Amount Local Authority and Name of Loan Consented to Boundaries of Inner Area of Auckland Metropolitan, Drainage £ District Altered Auckland Hospital Board: Redemption Loan 1961 40,000 Blenheim Borough Council: Sewerage Development Loan 1957, £150,000 ...... 90,000 COBHAM, Governor-General Drainage Board: Redemption Loan ORDER IN COUNCIL (No. 3) 1961 ...... 60,650 Eyre Creek Rabbit Board: Housing Loan (No. 2) At the Government House at Wellington this nth day of 1961 ...... 5,000 January 1962 Inangahua County Council: Reefton Fire Station Present: Loan 1961 ...... 12,500 His EXCELLENCY THE GoVERNOR-GENERAL IN CouNCIL Lawrence Fire Board: Fire Station Building Loan 1961 ...... 3,750 PURSUANT ,to the Auckland Metropolitan Drainage Act 1960, Motueka Borough Council: Street Development His Excellency the Governor-General, acting by and with Renewal Loan 1961 ...... 3,850 the advice and consent of the Executive Council, hereby Paparua County Council: Rural Housing Loan 1961 20,000 makes ,the following order. Waimairi County Council: Water Supply Redemp- tion Loan 1962 ...... 11,500 ORDER Wellington City Council: Transport Renewal Loan 1962 34,500 ON and from the 1st day of April 1962 the boundaries of the Westport Borough Council: Gasworks Supplemen- Inner Area of the Auckland MetropoHtan Drainage District tary Loan 1961 3,100 are hereby altered so as to include in the Inner Area the area described in the Schedule hereto. T. J. SHERRARD, Clerk of the Executive Council. (T. 40/416/6) SCHEDULE ALL that area in the North Auckland Land District bounded by a line commencing at the intersection of the eastern side of Greenwood Road and the southern boundary of the Inner Area of the Auckland Metropolitan Drainage District as The Department of Tourist and Health Resorts Electric described in the Third Schedule of the Auckland Metropolitan Lines Licence 1959, Amendment No. 2 Drainage Act 1960, in Block V, Otahuhu Survey District, and proceeding easterly generally along the said boundary and the line of mean high water spring tide Manukau Harbour COBHAM, Governor-General (Ararata Creek) to and southerly generally along the Inner ORDER IN COUNCIL Area as described in the aforesaid Third Schedule and along the line of mean high water spring tide Manukau Harbour At the Government House at Wellington this 17th day of (Harania Creek) to its intersection with the southern boundary January 1962 of Lot 1, D.P. 26416, in Block V, Otahuhu Survey District; Present: thence south-easterly along the south-western boundary of HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL the aforementioned Inner Area as described in the Fifth Schedule of the aforesaid Act to and south-westerly generally PURSUANT to the Public Works Act 1928, His Excellency the along the north-western boundary of the said Inner Area Governor-General, acting by and with the advice and consent as described in ,the aforementioned Third Schedule, along the of the Executive Council, hereby makes the following order. northern side of Massey Road to a point in line with the south-western boundary of Lot 1, D.P. 23643; thence south­ LICENCE easterly along a right line across Massey Road to and along that south-western boundary to and westerly generally along 1. This order may be cited as the Department of vourist the generally southern boundaries of Lots 22, a public road, and Health Resorts Electric Lines Licence 1959, Amendment 23, 25, 26, 30, 38, 39, 40, 41, 42, 43, a public road, 44, and No. 2, and shall be read together with and deemed part of 48, D.P. 43679, and Lot 20, D.P. 40948, to and generally the Department of Tourist and Health Resorts Electric south-westerly along the generally south-eastern boundaries Lines Licence 1959* (hereinafter referred to as the principal of Lots 22 to 34 inclusive, a public road, 35 to 50 inclusive, order). D.P. 40948, to and north-easterly generally along the south­ 2. The First Schedule to the principal order is hereby eastern side of Pukaki Road and that roadside produced amended by adding the following paragraph: across Massey Road to and westerly along i:ts northern side "And all that area in South Auckland Land District, Taupo to and along the northern boundary of the Inner Area afore­ County, bounded by a line commencing at Pokapoka Trig. said as described in the said Third Schedule to and north­ in Block XIII, Kaingaroa Survey District, and proceeding westerly along the north-eastern boundary of the said Inner north-westerly along the south-western boundary of part Area as described in Gazette 1961, page 422, to and north­ Run 57 (State forest: Gazette, 1933, page 1671), to and easterly along the south-eastern boundary of part Lot 2, D.P. northerly along the eastern side of Goudie's Road to its 13141, and that boundary produced across Kirkbride Road to intersection with a right line joining Trig. Station 31 (Paeroa) its north-eastern side in Block IX, Otahuhu Survey District; situated in Block V, Paeroa Survey District, and Trig. Station thence north-westerly generally along that roadside to and 76A (Tawhiwhau) in Block XIV, Galatea Survey District; along the northern side of Ascot Road and ,the eastern side thence easterly along that right line to its intersection with of Greenwood Road to the point of commencement. a right line produced southerly joining Trig. Station 18 T. J. SHERRARD, Clerk of the Exe'Cllltive Oounoi[. (Mauniawhakamana) in Block m, Ruawahia Survey District, and Tng. Statton 38 (Ahiwhakamura) in Block X, Kaingaroa (I.A. 103/1 /11) Survey District; thence along another right line to Trig. Station 78 (Pekepeke) in Block III, Wheao Survey District; thence southerly generally along a right line to Trig. Station 76 (Taupiri) in Block XII, Wheao Survey District, and an­ other right line to Trig. Station F. (Tiritiri) in Block III, Vice-Consul of the United States of America at Auckland Heruiwi Survey District; thence along another right line in the directron of Trig. Station B (Pukeroa) in Block XI, Heruiwi Survey District, to its intersection with the northern His Excellency the Governor-General directs it to be notified boundary of Block VII, Heruiwi Survey District; thence that Her Majesty's Exequatur empowering westerly along the northern boundaries of the aforesaid Mr George Lockwood Kelly Block VII and Blocks VI and V, Heruiwi Survey District, to act as Vice-Consul of the United States of America at the northern boundary of Block VIII, the eastern and northern Auckland has been issued. boundaries of Block III, and the northern boundary of Block II, the aforesaid blocks being in Otukotara Survey Dated at Wellington this 10th day of January 1962. District, to the western boundary of Run 60 (State forest: KEITH HOLYO AKE, Minister of External Affairs. 38 THE NEW ZEALAND GAZETTE No. 3

Appointment of Member of Apiti Domain Board Tobacco Growers' Insurance-Appointment of Assessors PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints PURSUANT to regulation 35 of the Tobacco Growing Industry Gordon Milne Re1;ulations 1945, the Tobacco Board has appointed the follow­ to be a member of the Apiti Domain Board, Wellington Land ing panel of assessors for the purpose of tobacco growers' District, in place of Thomas Whitfield Pratt, resigned. insurance: Assessors in Ward No. I Dated at Wellington this 12th day of January 1962. Darcy Lee Evans R. G. GERARD, Minister of Lands. George Elliott Fry (L. and S. H.O. 1/509; D.O. 8/3/43) James Russell Goodall Garth Willis Goodman Bertie William Hickmott Appointment of Member of Taieri Lake Domain Board Assessors in Ward No. 2 PURSUANT to the Reserves and Domains Act 1953, the Minister Robert Jeffrey Durrant of Lands hereby appoints Murray Lawrence Heath William John Mathewson Donald Irving Sydney Llewellin Norman John Martin to be a member of the Taieri Lake Domain Board, Otago Land District, in place of John Lawrence Mathewson, resigned. Assessors in Ward No. 3 Dated at Wellington this 11th day of January 1962. Douglas William Batt R. G. GERARD, Minister of Lands. Lancelot Claude Hall (L. and S. H.O. 1/182; D.O. 8/3/7) Charles Ashton Jordan Lance Gilbert Mytton Hugh Arnold Thorn Appointment of Members of Patumahoe War Memorial Domain Board Assessors in Ward No. 4 Kenneth Alwyn Barker PURSUANT to the Reserves and Domains Act 1953, the Minister Ernest Clemence of Lands hereby appoints David Fergusson Crowe Roy Patrick Gallagher, Maxwell Henry Hawkes Peter Barry Macmillan, and All previous appointments notified in the Gazette are Robert Amos Woolsey hereby revoked. to be members of the Patumahoe War Memorial Domain Dated at Wellington this 11th day of January 1962. Board, North Auckland· Land District, in place of Albert H. L. WISE, Secretary, Tobacco Board. Charles Bradley and Peter John Henry, left the district, and Oliver Claude Goldsworthy, deceased. Da:ted at Wellington this 12th day of January 1962. R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/318; D.O. 8/1661) Exemption Order Under the Motor Drivers Regulations 1940

Appointment of Member of Forest Hill Scenic Reserve Board PURSUANT to the Motor Drivers Regulations 1940, the Minister of Transport hereby orders and declares that the provisions PURSUANT to the Reserves and Domains Act 1953, the Minister of dause (1) of regulation 7 of the said regulations so far as of Lands hereby appoints they relate to the driving of heavy trade motors shall not apply to the person hereinafter mentioned, but in lieu thereof Dudley Francis Davis the following provision shall apply: to be a member of the Forest Hill Scenic Reserve Board, A motor driver's licence issued under the Motor Drivers Southland Land District, in place of Henry Charles James Regulations 1940 to the person described in column 1 of the Gimblett, deceased. Schedule hereunder may authorise him to drive a heavy trade Dated at Wellington this 11th day of January 1962. motor in the course of his employment for the employer R. G. GERARD, Minister of Lands. described in column 2 of the said Schedule, but shall not (L. and S. H.O. 4/789; D.O. 3/170) authorise him, while he is under the age of 18 years, to drive a heavy trade motor for any other purpose.

Board Appointed to Have Control of Tuatapere Domain SCHEDULE PURSUANT to the Reserves and Domains Act 1953, the Minister Column 1 (Driver) Column 2 (Employer) of Lands hereby appoints Barry John Black, care of G. W. McVey, Claremont, Allan Murdoch Campbell, C. G. H. Black, Claremont, No. 2 R.D., Timaru. Patrick Gethin Daly, No. 2 R.D., Timaru Donn Alexander Dickens, Dated at Wellington this 15th day of January 1962. Eric Mitchell Elder, Gerald Joseph Fogarty, JOHN McALPINE, Minister of Transport. James Anton Hansen, (TT. 5/3/1) Charles Harvey Jenkins, John Herbert Templeton, and Brian James Thwaites to be the Tuatapere Domain Board to have control of the reserve described in the Schedule hereto, subject to the Exemption Order Under the Motor Drivers Regulations 1940 provisions of the said Act as a public domain.

SCHEDULE PURSUANT to the Motor Drivers Regulations 1940, the Minister SouTIILAND LAND DISTRICT-TUATAPERE DOMAIN of Tiransport hereby orders and declares that t!he , pro­ SECTIONS 3, 64, 128, 129, 132, 133, 136, 138, 140, 142, 143, 144, visions of clause (1) of regulation 7 of the said regulations 145, 146, and 147, Block III, Alton Survey District: Area, so far as they relate to the driving of heavy trade motors shall 62 acres 2 roods 22 perches, more or less (S.O. Plans 4011, not apply to the person hereinafter mentioned, but in lieu 4991, and 5310). thereof the following provision shall apply: Dated at Wellington this 11th day of January 1962. A motor driver's licence issued under the Motor Drivers Regulations 1940 to the person described in column 1 of the R. G. GERARD, Minister of Lands. Schedule hereunder may authorise him to drive a heavy trade (L. and S. H.O. 1/459; D.O. 8/3/43) motor in the course of his employment for the 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 Members of the Occupational Therapy Board Appointed a heavy trade motor for any other purpose. PURSUANT to the Occupational Therapy Act 1949, His Excel­ lency the Governor-General has been pleased to appoint SCHEDULE Hilda Gwenneth Moodie Column 1 (Driver) Column 2 (Employer) as a member of the Occupational Therapy Board ( vice Irving James Hoskin, care of Steffevt Bros., P.O. Box 91, Jeannette Elizabeth Vezey resigned), to hold office for the Post Office, Morrinsville Morrinsville. period ending 28 February 1963. Dated at Wellington this 15th day of January 1962. Dated at Wellington this 23rd day of December 1961. JOHN McALPINE, Minister of Transport. NORMAN L. SHELTON, Minister of Health. (TT. 5/3/1) 18 JANUARY THE NEW ZEALAND GAZETTE 39

Exemption Order Under the Motor Drivers Regulations 1940 motor in the course of his employment for the 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 PURSUANT to the Motor Drivers Regulations 1940, the Minister heavy trade motor for any other purpose. of Transport hereby orders and declares that the pro­ visions of clause (1) of regulation 7 of the said regulations so far as they relate to the driving of heavy trade motors shall SCHEDULE not apply to the person hereinafter mentioned, but in lieu Column 1 (Driver) Column 2 (Employer) thereof the following provision shall apply: Colin Morriss Prentice, care of A motor driver's licence issued under the Motor Drivers Chief Post Office, New Ply- Regulations 1940 to the person described in column 1 of the mouth New Zealand Post Office. Schedule hereunder may authorise him to drive a heavy trade motor in the course of his emplo}'!11ent for the employer de­ Dated at Wellington this 18th day of December 1961. scribed in column 2 of the said Schedule, but shall not JOHN McALPINE, Minister of Transport. authorise him, while he is under the age of 18 years, to drive (TT. 5/3/1) a heavy trade motor for any other purpose.

SCHEDULE Column 1 (Driver) Column 2 (Employer) James M. Ryley, care of A. C. Father. Reducing the Extent of a Closely Populated Locality Ryley, John King Ltd., P.O. Box 29, Tuatapere PURSUANT to the Transport Act 1949, the Minister of Trans­ Dated at Wellington this 15th day of January 1962. port hereby gives notice as follows: JOHN McALPINE, Minis,ter of Transport. 1. That the Warrant under section 36 of the Transport Act (TT. 5/3/1) 1949, dated the 30th day of January 1951,* which relates to Fairlie in Mackenzie County is hereby revoked. 2. The roads specified in the Schedule hereto are hereby declared to be a closely populated locality for the purposes Exemption Order Under the Motor Drivers Regulations 1940 of section 36 of the Transport Aot 1949.

PURSUANT to the Motor Drivers Regulations 1940, the SCHEDULE Minister of Transport hereby orders and declares that the SITUATED within Mackenzie County at Fairlie- provisions of clause (1) of regulation 7 of the said regu­ All that area at Fairlie bounded to the north by a right lations so far as they relate to the driving of heavy trade line due east and wel'lt through a point 5 chains measured motors shall not apply to the person hereinafter mentioned, north-westerly generally along the No. 8 State Highway but in lieu thereof the following provision shall apply: (Timaru-Milton) from Alloway Street; bounded to the A motor driver's licence issued under the Motor Drivers east by a right line due north and south through a point Regulations 1940 to the person described in column 1 of 22 chains measured north-easterly generally along the No. 79 the Schedule hereunder may authorise him to drive a heavy State Highway (Rangitata-Fairlie) from the No. 8 State trade motor in the course of his employment for the em­ Highway (Timaru-Milton); bounded ,to the south by a right ployer described in column 2 of the said Schedule, but shall line due east and west through a point 13 chains measured not authorise him, while he is under the age of 18 years, southerly generally along the No. 8 State Highway (Timaru­ to drive a heavy trade motor for any other purpose. Milton) from Hamilton Street; bounded to the west by a right line due north and south through a point 19 chains measured westerly generally along School Road from Gilling­ SCHEDULE ham Street; and including Gorge Road (Talbot Street) from Column 1 (Driver) Column 2 (Employer) a point 22 chains measured south-easterly generally along the Alexander Stuart Manson, care Father. said road from the No. 8 State Highway (Timaru-Milton) of Bayswater, No. 8 R.D., to a point 36 chains measured south-easterly generally along Invercargill the said Gorge Road (Talbot Street) from the said No. 8 State Highway (Timaru-Milton); and excluding any part of Dated at Wellington this 15th day of January 1962. Nixon Road. JOHN McALPINE, Minister of Transport. Dated at Wellington this 15th day of January 1962. (TT. 5/3/1) JOHN McALPINE, Minister of Transport. *Gazette No. 6, 8 February 1951, Vol. I, p. 145 (TT. 9 /1 /111) Exemption Order Under the Motor Drivers Regulations 1940

PURSUANT to the Motor Drivers Regulations 1940, the Min­ ister of Transport hereby orders and declares that the pro­ visions of clause (1) of regulation 7 of the said regulations Declaring Land Acquired for a Government Work at Masterton so far as they relate to the driving of heavy trade motors and Not Required for That Purpose to be Crown Land shall not apply to the person hereinafter mentioned, but in lieu thereof the following provision shall apply: PURSUANT to section 35 of the Public Works Act 1928, the A motor driver's licence issued under the Motor Drivers Minister of Railways hereby declares the land di}Scribed in the Regulations 1940 to the person described in column 1 of Schedule hereto to be Crown land subject to the Land Act the Schedule hereunder may authorise him to drive a heavy 1948 as from the 23rd day of January 1962. trade motor in the course of his employment for the 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 SCHEDULE a heavy trade motor for any other purpose. WELLINGfON LAND DISTRICT APPROXIMATE area of the piece of land declared Crown land: SCHEDULE A. R. P. Railway land being Column 1 (Driver) Column 2 (Employer) 0 3 0·41 Section 157, Masterton Small Farm Settlement, Roydon Alexander Vallance, Father. and being part land in Proclamation 4666. care of N. A. Vallance, R.D. Situated in Block IV, Tiffin Survey District, Borough of 7, Dargaville Masterton. (S.O. 25010.) Dated at Wellington this 15th day of January 1962. As the same is more particularly delineated on the plan JOHN McALPINE, Minister of Transport. marked L.O. 17724 deposited in the office of the Minister of (TT. 5/3/1) Railways at Wellington, and thereon edged red. Dated at Wellington this 22nd day of December 1961. JOHN McALPINE, Minister of Railways. (N.Z.R. L.O. 21142/54) Exemption Order Under the Motor Drivers Regulations 1940

PURSUANT to the Motor Drivers Regulations 1940, the Minister of Transport hereby orders and declares that the provisions of clause ( 1) of regulation 7 of the said regulations, so far as Declaring Land Acquired for a Government Work Near Cross they relate to the driving of heavy trade motors, shall not Creek, and Not Required for That Purpose to be Crown Land apply to the person hereinafter mentioned, but in lieu thereof the following provision shall apply: PURSUANT to section 35 of the Public Works Act 1928, the A motor driver's licence issued under the Motor Drivers Minister of Railways hereby declares the land described in Regulations 1940 to the person described in column 1 of the the Schedule hereto to be Crown land subject to the Land Schedule hereunder may authorise him to drive a heavy trade Act 1948 as from the 23rd day of January 1962. 40 THE NEW ZEALAND GAZETTE No. 3

SCHEDULE Declaring Land Taken for a Government Wark to be WELLINGTON LAND DISTRICT Crown Land APPROXIMATE areas of the pieces of land declared Crown land: PURSUANT to section 35 of the Public Works Act 1928, the A. R. P. Railway land being Minister of Works hereby declares the land described in 0 3 23 · 1l All the land in Proclamation 445387; coloured the Schedule hereto to be Crown land subject to the Land 1 3 22 · 5} green, edged green. Act 1948 as from the 22nd day of January 1962. 0 1 33 Portions of the land in Gazette, 1897, page 1533; 1 1 7 · 2 coloured orange. SCHBDULE 0 0 2 Part land in Conveyance 29786 (deeds index SouTH AUCKLAND LAND DISTRICT 14/668); coloured sepia, edged sepia. 0 2 3 · 1 Part Proclamation 2729; coloured blue, edged blue. ALL that piece of land containing 28 · 8 perches situated in 2 2 33·6 Part Memorial of Proclamation 29355; coloured Block I, Hamilton Survey District, City of Hamilton, being orange.' Lot 59, D.P. 7510, being part Allotments 365 and 367, Parish of Te Rapa. All certificate of title, Volume 438, folio 156, All being portions of Section 95, Western Lake Block. Auckland Land Registry. Situated in Block V, Wairarapa Survey District, Featherston County. (S.O. 24339-L.O. 15975.) Dated at Wellington this 20th day of December 1961. A. R. P. Railway land being W. S. GOOSMAN, Minister of Works. 4 3 31 ·7 Part Memorial of Proclamation 29355, being part (P.W. 24/2646/5; D.O. 54/150/1/53) Section 5, Western Lake Block; coloured orange. Situated in Block VI, Wairarapa Survey District, Featherston County. (S.O. 23720-L.O. 14642.) As the same are more particularly delineated on the plans Declaring Land Taken for a Government Work to be Crown marked and coloured as above mentioned and deposited in Land, Subject to a Building-line Restriction the office of the Minister of Railways at Wellington. PURSUANT to section 35 of the Public Works Act 1928, the Dated at Wellington this 22nd day of December 1961. Minister of Works hereby declares the land described in the JOHN McALPINE, Minister of Railways. Schedule hereto to be Crown land for the purposes of the Land Act 1948 as from the 22nd day of January 1962, (N.Z.R. L.O. 20953/103/18) subject to the building-line restriction imposed by special order 115777, Taranaki Land Registry. SCHEDULE Declaring Land Held for a Government Work and Not Required for That Purpose ,to be Crown Land TARANAKI LAND DISTRICT ALL that piece of land containing 33 · 5 perches situated in the Borough of Hawera, Taranaki R.D., and being Lot 34, PURSUANT to section 35 of the Public Works Act 1928, the D.P. 8790, being part Section 216, Patea District. Part certifi­ Minister of Work hereby declares the land described in the cate of title, Volume 260, folio 15, Taranaki Land Registry. Schedule hereto to be deemed to have been Crown land Dated at Wellington this 20th day of December 1961. subject to the !Jand Act 1948 as from the 19th day of July 1961. W. S. GOOSMAN, Minister of Works. (P.W. 24/2646/8/5; D.O. 5/65/0/6) 'SCHEDULE SoUTIILAND LAND DISTRICT ALL that piece of land containing 31 ·6 perches situated in Declaring Land Taken for a Governmen,t Work and Not Block I, Invercargill Hundred, being Lot 7, D.P. 4199, being Required for That Purpose to be Crown Land, Subject as also part Section 17, formerly part certificate of title, Volume to Part to a Building-line Condition 168, folio 110, Southland Land Registry. Dated at Wellington this 22nd day of Decemeber 1961. PURSUANT to section 35 of the Public Works Act 1928, the W. S. GOOSMAN, Minister of Works. Minister of Works hereby declares the land described in the (H.C. X/26; D.O. 30/5/7) Schedule hereto to be deemed to have been Crown land subject to the Land Act 1948 as from the 20th day of June 1961, subject as to the land first described to the building-line condition imposed by notice No. 451059, Wellington Land Registry. Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land SCHEDULE PURSUANT to section 35 of the ,Public Works Act 1928, the Minister of Works hereby declares the land described in the WELLINGIDN LAND REGISTRY Schedule hereto to be deemed to have been Crown land sub­ ALL those pieces of land situated in the Belmont Survey ject to the Land Act 1948 as from the 15th day of June 1961. District, Wellington R.D., described as follows: A. R. P. Being SOHBDULE 0 2 20·3 Lots 1 to 4, D.P. 21875, being part Section 21, NORTH AUCKLAND LAND DISTRICT Lowry Bay District, Block XIV. Part of the ALL those pieces of land containing 2 roods 2 · 2 perches land in Proclamation 481833, Wellington Land Registry. situated in Block VI, Otahuhu ,survey District, Auckland 0 3 11 ·6 Lots 13 to 17, D.P. 22588, being part Section 1, R.D., and being Lots 199, 200, and 201, L.T. Pfan 49974. Lowry Bay District, Block XVI. All of the 'Part certificate of title, Volume 1549, folio 22, Auckland land in Proclamation 493916, Wellington Land Land Registry. Registry. Dated at Wellington this 16th day of January 1962. 0 0 27·91 Lot 12, D.P. 22588, being part Section 1, Lowry W. S. GOOSMAN, Minister of Works. Bay District, Block XVI. All of the land in Proclamation 493917, Wellington Land Registry. (H.C. X/233/28/5/2; D.O. X/233/28/5/0) Dated at Wellington this 20th day of December 1961. W. S. GOOSMAN, Minister of Works. (H.C. X/1/5/19A; D.O. 32/0/8/7) Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Declaring Land Taken for a Government Work and Not Schedule hereto to be deemed to have been Crown land Required for That Purpose to be Crown Land, Subject as subject to the Land Act 1948 as from the 25th day of to Parts to a Storm-water Easement and Building-line May 1961. Conditions

SCHEDULE PURSUANT to section 35 of the Public Works Act 1928, the NORTH AUCKLAND LAND DISTRICT Minister of Works hereby declares the land described in the Schedule hereto to be deemed to have been Crown land ALL those pieces of land containing together 11 acres 2 roods subject to the Land Act 1948 as from the 4th day of August 38 · 2 perches situated in Block VI, Otahuhu Survey District, 1960, subject as to the land first described to the storm-water Auckland R.D., and being Lots 56 to 72, 79 to 89, 99 to 118, easement created in and by memorandum of transfer No. and 129 to 143 (all inclusive), L.T. Plan 49264. Parts 472149, Wellington Land Registry; subject as to the land certificates of title, Volume 239, folio 294, Volume 690, folio secondly described to the building-line condition imposed 140, and Volume 1832, folio 73, Auckland Land Registry. by notice No. 433516, Wellington Land Registry; subject as Dated at Wellington this 20th day of December 1961. to the land rthirdly described to the building-line condition imposed by notice No. 433515, Wellington Land Registry; W. S. GOOSMAN, Minister of Works. and subject as to the land fourthly described to the building­ (H.C. X/1/5/233A; D.O. X/233/28/5/0) line condition imposed by K. 43418, Wellington Land Registry. 18 JANUARY THE NEW ZEALAND GAZETTE 41

SCHEDULE Declaring Land Acqui'red for a Government Work and Not WELLINGTON LAND DISTRICT Required for That Purpose to be Crown Land ALL .those pieces of land situated in Block XIV, Belmont PURSUANT to section 35 of ,the Public Works Act 1928, the Survey District, Wellington R.D., described as follows: Minister of Works hereby declares the land described in the A. R. p, Being Schedule hereto to be Crown land subject to the Land Act 0 0 24·29 Lot 64, D.P. 21875, being part Section 21, Lowry 1948 as from the 22nd day of January 1962. Bay District. Part of the land in Proclamation No. 507261, being formerly part certificate of SCHEDULE title, Volume 914, folio 57, Wellington Land SoUTH AUCKLAND LAND DISTRICT Registry. ALL those pieces of land containing together 34 · 4 perches 2 28·63 Lots 18 to 21, 41 to 44, 62, 63, and 65, D.P. situated in the Borough of Thames, being Lots 163, 164, 21875, being part Section 21, Lowry Bay 177, and 178 of a subdivision of the Kauaeranga Nos. 8 and District. Part of the Land in Proclamation No. 13 Blocks, as shown on a plan lodged in the office of the 481833, being formerly part certificates of title, Chief Surveyor at Auckland and numbered S.O. 991A. Part Volume 914, folios 55, 56, and 57, Wellington certificate of title, Volume 560, folio 1, Auckland Land Land Registry. Registry (limited as to parcels and title). 0 3 28·08 Lots 13, 14, 28, 29, 37, and 38, D.P. 21823, being part Section 21, Lowry Bay District. Part Dated at Wellington this 16th day of January 1962. of the land in Proclamation No. 481833, being W. S. GOOSMAN, Minister of Works. formerly part certificate of title, Volume 914, (P.W. 20/218/1; D.O. 33/70) folio 58, Wellington Land Registry. 0 1 9·02 Lots 4 and 5, D.P. 21706, being part Section 21, Lowry Bay District. Part of the Land in Proc­ lamation No. 457572, being formerly part Declaring Land Acquired for a Government Work and Not certificate of title, Volume 886, folio 8, Wel­ Required for That Purpose to be Crown Land lington Land Registry. PURSUANT to section 35 of the Public Works Act 1928, the Dated at Wellington this 20th day of December 1961. 'Minister of Works hereby declares the land described in the W. S. GOOSMAN, Minister of Works. Schedule hereto to be Crown land subject to the Land Act (H.C. X/1/5/19A; D.O. 32/0/8/7) 1948 as from the 22nd day of January 1962. SCHEDULE SoUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 38 · 5 perches situated in Declaring Land Taken for a Government Work and Not the Town District of Murupara, being 'Lot 73, D.P. S. 4890, Requ1fred for That Purpose to be Crown Land being part Sections 59 and 64, Block XIII, Galll;tea Survey District. Part certificates of title, Volume 1213, folio 166, and PURSUANT to section 35 of the Public Works Act 1928, the Volume 1420, folio 96, Auckland Land Registry, Minister of Works hereby declares the land described in the Dated at Wellington this 16th day of January 1962. Schedule hereto to be deemed to have been Crown land sub­ ject to the Land Act 1948 as from the 22nd day of Novem­ W. S. GOOSMAN, Minister of Works. ber 1961. (H.C. X/293; D.O. 54/95/1) SQIBDULE WELLINGTON LAND DISTRICT Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land ALL that piece of land containing 1 acre 1 rood 35 · 95 perches situated in the City of Wanganui, Wellington R.D., and PURSUANT to section 35 of the Public Works Act 1928, the being Lots 39 to 42 and 54 to 58 (all inclusive), D.P. 22328, Minister of Works hereby declares the land described in the being part Section 91, Left Bank Wanganui River. Part cer­ Schedule hereto to be deemed to have been Crown land tificate of title, Volume 745, folio 97, Wellington Land subject to the Land Act 1948 as from the 27th day of Registry. October 1961. Dated at Wellington this 16th day of January 1962. W. S. GOOSMAN, Minister of Works. SCHEDULE WELLINGTON LAND DISTRICT (H.C. X/1/5/34A; D.O. 52/0/1/1) ALL those pieces of land situated in the Wellington Registration District, described as follows: Declaring Land Taken for a Government Work and Not Situated in Block XIV, Belmont Survey District: Required for That Purpose to be Crown Land A. R. P. Being 0 1 7 · 94 Lot 3, D.P. 21756, being part Sections 21 and 22, PURSUANT to section 35 of the Public Works Act 1928, the Lowry Bay District. Minister of Works hereby declares the land described in the Situated in Block XIV, Belmont Survey District, and the Schedule hereto to be deemed to have been Crown land City of Lower Hutt: subject to the Land Act 1948 as from the 22nd day of A. R. P. Being November 1961. 0 3 8 · 79 Lots 4 to 6, D.P. 21756, being part Sections 21 and 22, Lowry Bay District, and part Section SCHEDULIE 18, Waddington Settlement. WELLINGTON LAND DISTRICT All being parts certificate of title, Volume 879, folio 78, ALL that piece of land containing 3 roods 37 · 03 perches Wellington Land Registry. situated in the Borough of Levin, Wellington R.D., and being Lots 2, 3, 4, 5, and 6, D.P. 22502, being part Section Dated at Wellington this 20th day of December 1961. 71, Levin Suburban. Part certificate of title, Volume 890, folio W. S. GOOSMAN, Minister of Works. 16, Wellington Land Registry. (H.C. X/71; D.O. 32/0/8/1) Dated at Wellington this 16th day of January 1962. W. S. GOOSMAN, Minister of Works. Declaring 'Land Acquired for a Government Work and Not (H.C. X/1/5/37A; D.O. 52/0/1/5) Required for That Purpose to be Crown Land PURSUANT to section 35 of the Public Works Act 1928, the Declaring Land Acquired for a Government Work and Not Minister of Works hereby declares the land described in the Required for That Purpose to be Crown Land Schedule hereto to be Crown land subject to the Land Act 1948 as from the 22nd day of January 1962. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the SCHEDULE Schedule hereto to be deemed to have been Crown land for NELSON LAND DISTRICT the purposes of the Land Act 1948 as from the 2nd day of ALL those pieces of land situated in Block VIII, Tutaki Survey November 1961. District, Nelson R.D., described as follows: SCHEDULE A. R. P. Being 842 0 0 Section 15. NORTII AUCKLAND LAND DISTRICT 797 2 0 Section 17. ALL that piece of land containing 1 rood 29 · 4 perches situated 37 0 0 Section 1 of 4. in Block XII, Waitema1a Survey District, Borough of North­ As the same are more particularly delineated on the plan cote, Auckland R.D., and being Lot 393, L.T. Plan 48335. marked M.O.W. 4309 (S.O 10216) deposited in the office Part certificate of title, Volume ll 10, folio 59, Auckland Land of the Minister of Works at Wellington, and thereon edged Registry. red. Dated at Wellington this 20th day of December 1961. Dated at Wellington this 20th day of December 1961. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. (H.C. 4/220/23; D.O. 2/150/78) (P.W. 92/12/51 /6; D.O. 92/12/51 /6) 42 THE NEW ZEALAND GAZETTE No. 3

Notice of Intention to Take Additional Land for a Public Declaring Area for Speed Boats and Water Skiing for the School in Block XIII, Tiffin Survey District Purpose of the Motor Launch Regulations 1958

NOTICE is hereby given that it is proposed, under the provi­ PURSUANT to the Motor Launch Regulations 1958, the Min­ sions of the Public Works Act 1928, to take the additional ister of Marine hereby declares that for a period of 2 years land described in the Schedule hereto for a secondary school; from the date of this notice, subject to compliance with the and notice is hereby further given that the plan of the land conditions set out in the Second Schedule hereto-(a) the area so required to be taken is deposited in the post office at of water firstly described in ,the First Schedule hereto shall Greytown and is there open for inspection; and that all not be subiecr to regulations 9 and 10 of the Motor Launch persons affected by the taking of the said land should, if Regulations 19'58 on any Sunday after 12 o'clock noon except they have any well grounded objections to the taking of those Sunaays between the 10th day of April and the 10th the land, set forth the same in writing and send the writing, day of June inclusive, and between the 1st day of September within 40 days from the first publication of this notice, to and the 10th day of October inclusive, and (b) the area the Minister of Works at Wellington. of water secondly described in the First Schedule hereto shall not be subject to regulations 9 and 10 of the Motor Launch Regulations 1958 except between the 10th day of SCHEDULE April and the 10th day of June inclusive, and between ,the WELLINGTON LAND DISTRICT 1st day of September and the 10th day of October inclusive. ALL that piece of land containing 3 roods, situated in Block XIII, Tiffin Survey District, Wellington R.D., being part FIRST SCHEDULE Tahorahina No. 128N Subdivision No. 2; as the same is more particularly delineated on the plan marked M.O.W. 4527 de­ FIRSTLY, all that area of water in the Waihao River bounded posited in the office of the Minister of Works at Wellington, on the sides by lines commencing at a common point on the and thereon coloured yellow. west bank of the Dead Arm at its junction with the river proper-(a) the first of such lines running eastwards to a Dated at Wellington this 16th day of January 1962. point on the north-east corner of the Waihao Box Reserve, W. S. GOOSMAN, Minister of Works. and (b) the second of such lines running due south-west to a (P.W. 31/2017/0; D.O. 13/3/27/0) point on the opposite bank of the river from the commencing point. Secondly, all that area of water of approximately 2 miles in length in the Dead Arm of the Waihao River between the following lines-(a) at the south, the first of the lines described in the area firstly described in the First Schedule, and (b) at Declaration That Land is a Public Reserve the north, the line commencing on the eastern bank of the Dead Arm of the river at a point approximately 2 miles north of the Box, where the Dead Arm first turns inland from the PURSUANT to the Reserves and Domains Act 1953, the Minister sea coast, and running due south-west to a point on the of Lands hereby notifies that the following resolution was opposite bank. passed by the Marlborough County Council on 10th day of November 1961: SECOND SCHEDULE "That, in exercise of the powers conferred on it by section 1. During the times in which regulations 9 and 10 of the 13 of the Reserves and Domains Act 1953, the Marlborough Motor Launch Regulations 1958 are not operative by virtue County Council hereby resolves that the piece of land vested of this notice there shall be placed on the banks of the in the Chairman, Councillors, and Inhabitants of the said river at the ends of the appropriate boundary lines notice county and described in the Schedule hereto shall be and boards containing the following notice: the same is hereby declared to be a public reserve for recreation purposes within the meaning of the said Act." "NOTICE MOTOR LAUNCH REGULATIONS 1958 SCHEDULE For a distance of approximately 2 miles from this notice in the Dead Arm of the river parallel to the sea MARLBOROUGH LAND DISTRICT coast the speed limit of 5 m.p.h. does not apply." ALL the land shown on D.P. 970 being part Section 80, Wairau 2. At the slipway near the Waihao Box there shall be placed West Registration District, situated in Block X, Cloudy Bay Survey District: Area, 1 acre, more or less. All certificate a notice board containing the following notice: of title, Volume 26, folio 121 (Marlborough Registry). "NOTICE Dated at Wellington this 9th day of January 1962. MOTOR LAUNCH REGULATIONS 1958 R. G. GERARD, Minister of Lands. Except between 10 April and 10 June and between 1 September and 10 October the speed limit of 5 miles (L. and S. H.O. 6/1/401; D.O. 3/595) per hour shall not apply in the area of river and Dead Arm defined by notice boards : (a) On any Sunday after 12 noon for a distance of 2 miles northwards of a line drawn south-west across rthe river from a point on the west bank of the Dead Vesting a Reserve in the Tauranga County Council Arm at its junction with the river proper; (b) On any day for a distance of 2 miles northwards of a line drawn east across the river from a PURSUANT to the Reserves and Domains Act 1953, the Minister point on the west bank of the Dead Arm at its of Lands hereby vests the reserve described in the Schedule junction with the river proper." hereto in the Chairman, Councillors, and Inhabitants of the County of Tauranga, in trust, for recreation purposes. Dated at Wellington this 11th day of January 1962. R. G. GERARD, Minister of Marine. (M. 3/13/508/21) SCHEDULE Saum AUCKLAND LAND DISTRICT LOT 53, D.P. S. 4295, being part Allotment 2A, Katikati Parish, situated in Block II, Katikati Survey District: Area, 2 acres 1 rood 20 perches, more or less. Part certificate of title, Notice: Nobel Peace Prize 1962 Volume 1204, folio 116. Dated at Wellington this 11th day of January 1962. THE following conditions of the award of the Nobel Peace R. G. GERARD, Minister of Lands. Prize for 1962 are published for general information. (L. and S. H.O. 1/1490; D.O. 8/5/157) Dated at Wellington this 11th day of January 1962. LEON GoTZ, Minister of Internal Affairs. NOBEL PEACE PRIZE ALL proposals of candidates for the Nobel Peace Prize, which is to be distributed on 10 December 1962, must, in Amending Notice by the Minister of Marine Declaring Lake order to be taken into consideration, be laid before the Nobel Okaro to be Set Aside for the Operation of Launches and Committee of the Norwegian Parliament by a duly qualified Water Skiers person before the 1st day of February 1962. Any one of the following persons is held to be duly qualified: PURSUANT to the Motor Launch Regulations 1958, the Min­ (a) Members and late members of the Nobel Committee of ister of Marine hereby amends the notice of the 10th day the Norwegian Parliament, as well as the advisers appointed of October 1961 published in the Gazette of the 19th day of at the Norwegian Nobel Institute; (b) Members of Parlia­ the same month at page 1627 by inserting after the words ment and members of Government of the different States, as "9 a.m. and 4 p.m." wherever they occur the words "at well as members of the Interparliamentary Union; (c) Members weekends and public holidays". of the International Arbitration Court at the Hague; (d) Mem­ Dated at Wellington this 11th day of January 1962. bers and Associates of the Institute of International Law; (e) University professors of Political Science and of Law, R. G. GERARD, Minister of Marine. of History and of Philosophy; and (f) Persons who have (M. 3/13/508/5) received the Nobel Peace Prize. 18 JANUARY THE NEW ZEALAND GAZETIE 43

The Nobel Peace Prize may also be acccorded to institutions the south-eastern boundaries of Rural Sections 36827, 36826, or associations. and 36825 to the Lyttelton and Sumner Road; thence south­ According to the Code of Statutes, section 8, the grounds easterly along the north-eastern side of that road to Evans upon which any proposal is made must be stated and handed Pass; thence south-westerly generally across the Lyttelton and in along with such papers and other documents (including Sumner Road to and along the track passing through Rural biographical information) as may therein be referred to. Section 205 to the easternmost corner of Rural Section 33906x According to section 3, every written work, to qualify fo1 (closed road); thence south-westerly and north-westerly a prize, must have appeared in print. generally along the southern boundary of Rural Section For particulars, qualified persons are requested to apply to 33906x, the western boundary of Rural Section 500x, and the Office of the Nobel Committee of the Norwegian Parlia­ the south-western boundary of Rural Section 24077Y (closed ment, Drammensveien 19, Oslo. roads) to a right line bearing 86° 11' from Mount Pleasant; thence westerly along that line to the western boundary of Lot 1, D.P. 4018; thence northerly along that boundary and Revoking Declaration of State Highway and Declaring Public the western boundary of Lot 2, D.P. 17034, to its western­ Highway to be State Highway most corner; thence westerly along a right line to the north­ eastern corner of part Lot 47, D.P. 3416; thence southerly and westerly along the eastern and southern boundaries of PURSUANT to section 11 of the National Roads Act 1953 the that part lot to the north-eastern side of Mount Pleasant National Roads Board, acting with the written approval of Road; thence along a right line across that road to the north­ the Minister of Works, hereby gives notice that the notice eastern corner of Lot 1, D.P. 7429; thence north-westerly dated 9 March 1960, published in the Gazette of 24 March generally along the generally south-western side of Mount 1960, Volume I, page 384, is hereby revoked in so far as it Pleasant Road to the south-eastern corner of Lot 3, D.P. affects the State highway described in the First Schedule 19628; thence westerly alon,g the southern boundary of that hereto, and that the public highway described in the Second lot to its intersection with the south-eastern side of Major Schedule hereto, is declared to be State highway within the Hornbrooks Road; thence south-westerly along that roadside meaning and for the purposes of the National Roads Act 105 · 35 links to a point in line with the south-western 1953 as from and including the date of this notice. side of Major Hornbrooks Road; thence north-westerly to and along that roadside to the easternmost corner of Lot 24, FIRST SCHEDULE D.P. 19704; thence south-westerly and north-westerly generally HAMILTON -No. 1 State Highway referred to in the North along the south-eastern boundary of that lot, the south­ Island section of Part II of the Schedule to the said notice. western boundaries of Lots 24 to 1 inclusive, D.P. 19704, and the north-western boundary of the last-mentioned lot to the SECOND SCHEDULE south-western side of Major Hornbrooks Road; thence north­ westerly along that roadside to the south-eastern corner of HAMILTON -No. 1 State Highway. From the northern boundary Lot 6, D.P. 17501; thence westerly along the southern bound­ of the City of Hamilton along the Great South Road, Gurnell ary of that lot and north-easterly along the north-western Avenue, Ulster Street, Victoria Street, Bridge Street, Grey boundaries of Lots 6 to 1 inclusive, D.P. 17501, to the Street, Naylor Street, and Cambridge Road to the eastern north-eastern corner of Lot 1, D.P. 20951; thence westerly boundary of the city. along the northern boundary of Lot 1, D.P. 20951, and Lot 1, Dated at Wellington this 20th day of December 1961. D.P. 14137, to the eastern side of Bridle Path Road; thence Signed on behalf of the National Roads Board- northerly generally along the eastern side of that road and Ferrymead Terrace to the northernmost corner of Lot l, D.P. P. L. LAING, Member. 15310, and along a right line across Main Road to the D. M. GROVER, Member. southernmost corner of part Rural Section 4, comprised in (N.R. 72/0/2B) C.T. 369 /2; thence westerly alon,g a line bearing 265° 09', 681 · 5 links to the left bank of the Heathcote River; thence westerly generally along that river bank to a point in line with the western side of Chapmans Road; thence southerly Administration of the Noxious Weeds Act in the County to and along that roadside to the north-eastern boundary of Ashley (Notice No. Ag. 7464) of Christchurch-Lyttelton Branch Railway; thence north­ westerly along the north-eastern boundary of the land shown PURSUANT to section 22 of the Noxious Weeds Act 1950, coloured violet on S.O. Plans 8834 and 7509, to a point in the Director-General of Agriculture, acting under a delegation line with the southern boundary of Lot l, D.P. 18502; thence from the Minister of Agriculture for the purpose of the said westerly to and along that boundary to the north-eastern section, hereby publishes the following resolution passed by corner of Lot 3, D.P. 18502; thence south-westerly along the the Ashley County Council on the 7th day of December 1961. eastern boundaries of that lot and part Lot 17. D.P. 412, and the south-eastern boundary of Lot 1, D.P. 6729, and its RESOLUTION production to the south-western side of Opawa Road; thence THAT the Ashley County Council assume responsibility for westerly generally along that roadside to the easternmost the administration of the Noxious Weeds Act 1950 within corner of Reserve 3803, along the southern boundary of that the boundaries of the Country of Ashley with effect from reserve to its westernmost corner, along a right line across 15 January 1962. Bishopsworth Street to the easternmost corner of Lot 6, D.P. Dated at Wellington this 21st day of December 1961. 20432, alon,g the northern boundaries of Lots 6 and 7, D.P. 20432, and the production of the last-mentioned boundary to P. W. SMALLFIELD, Director-General of Agriculture. the south-western side of Port Hills Road and along that (Ag. 20649) roadside to the northernmost corner of part Lot l, D.P. 14240; thence southerly along the western boundary of that part lot to and along the eastern side of Glenelg Spur, to and again along the western boundary of part Lot 1, D.P. 14240, to Boundaries of City of Christchurch, County of Heathcote and the southernmost corner of part Lot 1, D.P. 5798; thence westerly along the southern boundary of part Lot 1, D.P. Valley Riding of County of Heathcote Defined 5798, and the northern boundary of Lot 15, D.P. 16027, and its production to the middle of Rapaki Road; thence southerly PURSUANT to section 26 of the Municipal Corporations Act along the middle of that road to a point in line with the 1954, the Secretary for Internal Affairs hereby defines, as southern boundary of Lot 4, D.P. 9090; thence westerly to set out in the Schedule hereto, the boundaries of the City of and along the southern boundaries of that lot and Lot 3, Christchurch, the County of Heathcote, and the Valley Riding D.P. 9090, and its production to the middle of Vernon of the County of Heathcote, the previous boundaries having Terrace; thence northerly generally along the middle of that been altered by Order in Council made on the 20th day of terrace to the production of the northern boundary of Lot 2, February 1961 and published in Gazette, 23 February 1961, D.P. 9206; thence westerly alon,g that production to the No. 14, page 323. western side of Vernon Terrace; thence northerly along that roadside to the south-eastern corner of Lot 133, D.P. 675; SCHEDULE thence westerly generally along the southern boundary of BOUNDARIES OF CnY OF CHRISTCHURCH that lot and its production to the north-western corner of ALL that area in the Canterbury Land District bounded by Lot 6, D.P. 20911; thence northerly along a right line to· the a line commencing at a point on the low-water mark of the south-eastern corner of Lot 5, D.P. 12770; thence westerly sea (Pegasus Bay) in line with the middle of Beach Road in along the southern boundary of that lot to the eastern side Block VIII, Christchurch Survey District, and proceeding of Hillsborough Terrace; thence across Hillsborough Terrace south-easterly alon,g the low-water mark of the sea to a point to the south-eastern corner of Lot 14, D.P. 675, and along in line with north-western boundary of Reserve 244; thence the northern side of Roscoe Street to a point in line with south-easterly along a right line to the northernmost corner the eastern boundary of Lot 13, D.P. 8624; thence south­ of the land contained in C.T. 430/216, being the land de­ westerly generally to and along the eastern boundaries of scribed in section 108 of the Reserves and Other Lands that lot and Lot 9, D.P. 8624, the northern side of Leonard Disposal and Public Bodies Empowering Act 1919; thence Street, and its production to the western side of Albert south-easterly along the north-eastern boundary of that land Terrace, alon,g that roadside to the south-eastern comer of and its production to the mean high-water mark of the part Lot 9, D.P. 10297, and along the southern boundary sea, and along the mean high-water mark of the sea to of that part lot to the eastern boundary of Lot 85, D.P. 7182; Godley Head; thence south-westerly generally along the mean thence southerly along the eastern boundaries of Lots 85, high-water mark of Lyttelton Harbour to a point due south 86, and 87, D.P. 7182, and of Reserve 4109 to its easternmost of Trig. Station M.M. in Block I, P~geon Bay Survey District; corner; thence north-westerly along the south-western bound­ thence northerly along a right line passing through Trig. ary of Reserve 4109 and its production to the south-western Station M.M. to the southern side of Rural Section 36827 side of Hunts bury A venue, along that roadside to the southern­ (closed roa:d, S.O. Plan 4903); thence south-westerly along most corner of Reserve 4301 and along the south-western C 44 THE NEW ZEALAND GAZETTE No. 3 boundaries of that reserve and of Lots 63, 61, 60, 58, and 55, thence south-westerly to and along that roadside and its pro­ D.P. 7182, to the westernmost corner of the last-mentioned duction to the left bank of Wairarapa Stream; thence north­ lot; thence northerly generally along the north-western westerly generally along that bank to a point in line with boundaries of Lots 55, 53, 50, and 43, D.P. 7182, the south­ the north-western boundary of Lot 12, D.P. 2201, along a western boundaries of Lots 42, 41, 39, and 36, D.P. 7182, the right line across Wairarapa Terrace to the westernmost corner north-western boundary of Lot 36, D.P. 7182, and its pro­ of the last-mentioned lot, and along the north-eastern side of duction to the south-western boundary of Lot 2, D.P. 10625, Wairarapa Terrace and its production to a point in line with along that boundary, the north-western boundaries of Lots 2 the north-western side of Glendovey Road; thence south­ and 1, D.P. 10625, the western side of Huntsbury Avenue westerly to and along that roadside and its production to a to the southern boundary of Lot 9, D.P. 7182, along the point in line with the eastern boundary of Lot 8, D.P. 20019; southern and western boundaries of that lot to its north­ thence southerly to and along that boundary to the left bank western corner; thence northerly along a right line across of Wairarapa Stream; thence westerly generally along that Ranelagh Terrace to the south-western corner of Lot 3, bank to the eastern side of Idris Road; thence northerly D.P. 21348, along the western boundaries of that lot, Lot 2, along that roadside to the south-western side of Wairakei D.P. 21348, Lot 2, D.P. 13257, part Lot 83 and Lots 82, 81, Road; thence north-westerly along that roadside to the eastern­ 80, 79, and 78, D.P. 5960, and the abutment of View Terrace most corner of Lot 6, D.P. 10276; thence south-westerly to its northern side; thence easterly along the northern side generally along the south-eastern boundaries of Lot 6, D.P. of View Terrace and its production across Centaurus Road 10276, Lots 7 to 13 inclusive, D.P. 10549, and Lots 1 to 8 to the tangent point at the western end of the southern inclusive, D.P. 11695, along the north-eastern side of Garreg boundary of Lot 1, D.P. 9996; thence north-westerly generally Road to a point in line with the north-western boundary of along the north-eastern and northern sides of Centaurus Lot 1, D.P. 17698, to and along the north-western boundaries Road to the tangent point at the western end of the southern of Lots 1 and 2, D.P. 17698, and Lots 2 and l, D.P. 12684, boundary of Lot 19, D.P. 6887, along the curved boundary to the north-eastern side of Bryndwr Road; thence north­ of that lot to and along the generally eastern side of St. westerly along that roadside to the westernmost corner of Lot Martins Road to a point in line with the north-eastern side 1, D.P. 12233; thence north-easterly along the north-western of Burnbrae Street; thence north-westerly to and along that boundaries of that lot, Lots 15, 14, 13, and 1, D.P. 15123, roadside and its production to the left bank of the Heathcote the abutment of Garreg Road, the north-western boundaries River; thence south-westerly generally along that river bank of Lot 1, D.P. 13995, Lots 12, 11, 10, and 9, D.P. 11695, to a point due north of Standard Stone 391 on Centaurus Lots 15, 6, 5, 4, 3, 2, and 1, D.P. 10549, and Lot l, D.P. Road; thence due south to that standard stone; thence north­ 10276, to the south-western side of Wairakei Road; thence westerly alon,g the middle of Centaurus Road to a point north-westerly along that roadside to the middle of 11am in line with the north-eastern boundary of Lot 1, D.P. 15560; Road; thence south-westerly along the middle of that road thence south-easterly to and along the north-eastern boundaries to the middle of Brookside Terrace; thence north-westerly of Lots 1, 4, and 5, D.P. 15560, the north-eastern boundary along the middle of that terrace to a point in line with of Lot 16, D.P. 16699, and its production to the eastern the south-eastern boundary of Lot 75, D.P. 15693; thence side of Remuera Avenue, along the north-eastern boundaries south-westerly to and along that boundary to the southern­ of Reserve 4635 and Lot 37, D.P. 15560, to the north-eastern most corner of that lot; thence north-westerly generally alon,g corner of the last-mentioned lot; thence easterly across a the south-western boundaries of Lots 75 to 72 inclusive, D.P. road along the northern boundary of former Lot 39, D.P. 15693, to a point in line with the south-western boundary of 15560, and its production to the left bank of the Heathcote Lot 71, D.P. 15693, to and along that boundary and the River; thence northerly and south-westerly generally along north-western boundary of that lot to a point in line with the that river bank to a point in line with the middle of Cashmere south-western boundary of Lot 69, D.P. 15693, to and along Stream; thence south-westerly generally to and up to the the south-western boundaries of Lots 69 to 56 inclusive, D.P. middle of that stream to a point in line with the south­ 15693, along the south-eastern boundaries of Lots 239 and western boundary part Lot 3, D.P. 12061; thence north­ 240, D.P. 19549, and the north-eastern boundary of the last­ westerly to and along the south-western boundaries of that mentioned lot to its northernmost corner; thence north­ part lot and Lot 1, D.P. 17148, to the westernmost corner of westerly generally across Hooker Avenue, along a right line to the last-mentioned lot, across Cashmere Road along a right the southernmost corner of Lot 55, D.P. 15693, along the line to the easternmost corner of the Lot 22, D.P. 3217, along south-western boundary of that lot, the south-eastern bound­ the north-eastern boundaries of that lot, part Lot 15, D.P. aries of Lots 10 and 9, D.P. 17030, the south-western 3217, and Lots 2 and l, D.P. 20481, and the production boundaries of Lots 9, 8, 6, and 1, D.P. 17030, the western of the last-mentioned boundary to the middle of Sparks boundary of the last-mentioned lot and the south-western Road; thence south-westerly along the middle of that road side of Brookside Terrace to the easternmost corner of Lot to a point in line with the north-eastern boundary of Lot 6, 1, D.P. 15693; thence southerly along the eastern boundaries D.P. 3217; thence north-westerly to and along that boundary of Lots 1, 2, and 3, D.P. 15693, and north-westerly along the to the south-eastern boundary of Lot 24, D.P. 20323; thence south-western boundary of the last-mentioned lot and its pro­ south-westerly alon,g that boundary to the southernmost corner duction to the middle of Greers Road; thence north-easterly of that lot; thence north-westerly along the south-western along the middle of that road and south-easterly along the boundaries of Lots 24, 16, 15, and 11, D.P. 20323, and its middle of Harewood Road to a point in line with the north­ production to the middle of Halswell Road; thence south­ western boundary of Lot 34, D.P. 15090; thence north­ westerly along the middle of that road to a point in line easterly to and along that boundary, the north-western bound­ with the middle of Templetons Road; thence north-westerly ary of Lot 18, D.P. 15090, and its production across Hoani to and along the middle of that road and its production to Street, to and along the north-western boundaries of Lots 17 the middle of the Heathcote River; thence north-easterly and l, D.P. 15090, and its production to the north-eastern generally down the middle of that river to a point in line side of Langdons Road; thence south-easterly along that road­ with that south-eastern boundary measuring 24 · 33 links on side to the eastern boundary of the Main North Railway; Lot 1, D.P. 9987; thence north-easterly to and along that thence northerly along that boundary (crossing Sawyers Arms boundary to its easternmost end; thence north-westerly along Road and Northcote Road along lines in continuation of the south-western boundary of Rural Section 146 and its the railway boundary) to the production of the southern production to the middle of Middle Lincoln Road; thence boundary of Lot 9, D.P. 18085; thence easterly along that north-easterly and south-easterly along the middle of that production to the north-western corner of Reserve 4906, along road and the middle of Annex Road and its production to the northern boundary of that reserve and its production to the south-eastern side of Lincoln Road; thence north-easterly the western side of Ealing Street, along a right line across generally along that roadside to the production of the north­ that street to and along the southern side of an access way eastern side of Wrights Road, along that production to the and its production to the eastern side of Frenchurst Street, middle of Lincoln Road and alon,g the middle of Lincoln alon,g the southern boundaries of Lots 216, 213, and 198, Road to a point in line with the south-western boundary of D.P. 19275, and its production to the eastern side of Lambeth Lot 3, D.P. 12877; thence north-westerly to and along the Crescent and along a right line to the south-western corner south-western boundaries of Lots 3, 2, and 5, D.P. 12877, of Lot 1, D.P. 16868; thence easterly, northerly, and easterly and north-easterly along the north-western boundary of the along the boundary between Lots 1 and 2, D.P. 16868, and said Lot 5 and the south-eastern side of Moule Street to the its production to the middle of the Main North Road; thence south-western side of Twigger Street; thence north-westerly southerly along the middle of that road to a point in line generally along the south-western side and the north-western with the southern boundary of Lot 1, D.P. 16479; thence abutment of that street to the south-western boundary of part easterly to and along the southern boundaries of Lots 1 and Rural Section 128, comprised in balance C.T. 114/102 and 2, D.P. 16479, to the south-eastern corner of the last-men­ along that boundary to its north-western end; thence easterly tioned lot; thence southerly along the eastern boundary of along the northern boundary of part Rural Section 128 afore­ Lot 8, D.P. 8761, and its production to the middle of Winters said to the north-eastern boundary of Rural Section 128; Road; thence easterly along the middle of that road to a thence south-easterly along that boundary to the north-western point in line with the north-western boundary of part Lot 2, side of Lincoln Road; thence north-easterly generally along D.P. 3295; thence south-westerly to and along that boundary that roadside to the southernmost corner of Lot 2, D.P. and its production to the middle of Cranford Street; thence 3634, across Lincoln Road at right an,gles to the road and south-easterly along the middle of that street to a point in along its south-eastern side to the northernmost corner of line with the south-eastern boundary of Lot 20, D.P. 7349; Lot l, D.P. 4923; thence north-easterly along a right line thence south-westerly to and along that boundary, the south­ to the intersection of the middle lines of Lincoln Road and eastern boundary of Lot 2, D.P. 14157, and its production Moorhouse Avenue; thence westerly along the middle of to the south-western side of Meadow Street and along the Moorhouse Avenue and northerly along the middle of Deans south-eastern boundaries of Lots 5 and 4, D.P. 15296, to the Avenue to a point in line with the northern side of Matai southernmost corner of the last-mentioned lot; thence north­ Street and along a bearing of 3 ° 57' to the right bank of the westerly along the south-western boundary of Lot 3, D.P. Avon River; thence north-easterly generally along that river 15296, to the easternmost corner of Lot 2, D.P. 18276; thence bank to a point in line with the north-eastern side of Rossall south-westerly alon,g the south-eastern boundaries of the last­ Street; thence north-westerly to and along that roadside to mentioned lot, Lot l, D.P. 6208, Lot 14, D.P. 18985, and its a point in line with the north-western side of Fulton Avenue; production to the south-western side of Shearer Avenue, along 18 JANUARY THE NEW ZEALAND GAZETTE 45 the south-eastern boundaries of Reserves 4777 and 4474, Lot southern side of Port Hills Road; thence westerly to and 4 D.P. 12329, and its production to the south-western side along ,that roadside to the western boundary of Rural Section of Grassmere Street, along the south-eastern boundaries of 966; thence southerly along that boundary and the western Lots 3 and 1, D.P. 15949, Lots 12, 22, 23, 24, 25, 26, 28, 34, boundaries of Rural Sections 104, 23594, and 23560 and the 35, 36, 37, and 38, D.P. 17978, to the mi~dle of the Papan~i production of the last-mentioned boundary to the southern Drain; thence south-easterly along the middle of that dram boundary of the County of Heathcote hereinbefore de­ to the north-western boundary of Lot 2, D.P. 15533; thence scribed; thence easterly, northerly, and westerly along that north-easterly along the north-western boundaries of Lots 2, boundary to the point of commencement. 3, 4, and 5, D.P. 15533, and part Lot 2, D.P. 14508, to its Dated at Wellington this 15th day of January 1962. northernmost corner; thence south-easterly along the north­ eastern boundary of part Lot 2, D.P. 14508, to the north­ J. V. MEECH, Secretary for Internal Affairs. western side of Tomes Road; thence north-easterly along (I.A. 103/5/164) that roadside and its production to a point on the north­ eastern boundary of Lot 1, D.P. 16997, along a right line to the westernmost corner of Lot 1, D.P. 18965, along the Tariff Notice-Application for Withdrawal of Approval by north-western boundaries of Lots 1 and 2, D.P. 18965, along the Minister of Customs a right line to the westernmost corner of part Lot 1, D.P. 14947, and along the north-western boundary of that part lot to the south-western side of Croziers Road; thence north­ NOTICE is hereby given that an application has been made westerly alon,g that roadside to a point in line with the for withdrawal of the approval by the Minister of Customs north-western boundary of Lot 1, D.P. 17996; thence north­ of the under-mentioned goods under item 448 (3) of the easterly to and along that boundary to its northernmost end, Customs Tariff of New Zealand: along a right line to the westernmost corner of Lot 13, D.P. Ladder tape, wholly of plastic, other than woven plastic 17099, along the north-western boundaries of Lots 13 to 1 material, specially suited for use with venetian blinds. inclusive, D.P. 17099, and Lot 174, D.P. 15170, to the south­ This ladder tape is subject to British Preferential Tariff of western side of Philpotts Road; thence easterly across that 3 per cent and General Tariff of l O per cent plus surtax road along a right line to the westernmost corner of Lot 1, of nine-fortieths of the amount of duty. D.P. 14878, along the northern boundaries of that lot, Lots The application will not be dealt with until 8 February 6, 5, 4, 3, l, 54, 55, 56, and 58, D.P. 17444, Lot 2, D.P. 16995, 1962, and any person wishing to submit any objection thereto Lot 3, D.P. 533, part Lot 2, D.P. 15707, and its production should do so in writing to the Comptroller of Customs, to and along the northern boundaries of other part Lot 2, Private Bag, Wellington, on or before 8 February 1962. D.P. 15707, and part Lot 1, D.P. 533, and its production to the middle of Hills Road; thence south-easterly along the Any such objection should be supported by: middle of that road and easterly generally along the middle (a) Information as to whether suitably equivalent goods of Briggs Road and the middle of Lake Terrace Road to the are available or can be produced in New Zealand; and middle of Burwood Road; thence northerly generally along (b) Details of landed cost and selling price, including c.d. v. the middle of that road, easterly along the middle of Travis and cost into store in terms of f.o.b., insurance, Road, northerly along the middle of Frosts Road, and easterly freight, exchange, other landing charges, and duty. along the middle of Beach Road to a point in line with the Dated at Wellington this 18th day of January 1962. western boundary of Reserve 4079; thence northerly to and along that boundary to the south-western corner of Reserve J. F. CUMMINGS, Comptroller of Customs. 4175; thence north-easterly generally along the southern (Tariff Notice No. 186) boundary of that reserve, the southern, eastern, and again southern boundaries of Lot 3, D.P. 11317, to the western side of Badger Street, along that roadside and the northern side of Silvia Street to the easternmost corner of Lot l, D.P. 11317, Tariff Notice-Application for Withdrawal of Approval by alon,g the eastern boundary of that lot to the south-western the Minister of Customs corner of Lot 2, D.P. 20980; ,thence easterly along the southern boundary of that lot to the north-eastern corner of NOTICE is hereby given that an application has been made Lot 32, D.P. 8314, along a right line to and again along the for withdrawal of the approval by the Minister of Customs southern boundary of Lots 2 and 3, D.P. 20980, to the of the under-mentioned goods under item 448 (3) of the south-eastern corner of the last-mentioned lot; thence Customs Tariff of New Zealand: northerly along the eastern boundaries of Lots 3, 4, 5, and l, D.P. 20980, to the southern boundary of Rural Section 13981; Aluminium sections rolled, declared by a manufacturer thence easterly along that boundary and its production to for use by him only in making flyscreens for windows the middle of Bower Avenue; thence southerly along the and doors. middle of that road and easterly along the middle of Florance These sections are subject to British Preferential Tariff of Avenue to the western boundary of part Reserve 1579; thence 3 per cent and General Tariff of 10 per cent plus surtax southerly along that boundary, the western boundary of Lot of nine-fortieths of the amount of duty. 1, D.P. 16752, and its production to the middle of Beach The application will not be dealt with until 8 February Road; thence easterly along the middle of that road and its 1962, and any person wishing to submit any objection thereto production to the point of commencement. should do so in writing to the Comptroller of Customs, Private Bag, Wellington, on or before 8 February 1962. Any such objection should be supported by: BOUNDARIES OF COUNTY OF HEATHCOTE (a) Information as to whether suitably equivalent goods All that area in the Canterbury Land District bounded by are available or can be produced in New Zealand; and a line commencing at Mount Pleasant, on the summit of the (b) Details of landed cost and selling price, including c.d.v. Port Hills and proceedin,g westerly along the northern bound­ and cost into store in terms of f.o.b., insurance, ary of Rural Section 34917, the north-eastern and north­ freight, exchange, other landing charges, and duty. western boundaries of Reserve 101 to the southern side of the closed road passing through Reserve 3816, Rural Sections Dated at Wellington this 18th day of January 1962. 24815, 1891, and forming the nmthern boundary of Rural J. F. CUMMINGS, Comptroller of Customs. Section 23561 (shown on S.O. Plan 4829); thence westerly (Tariff Notice No. 187) generally along the southern side of that closed road to the north-western corner of Rural Section 23561, on the summit of the Port Hills; ·thence south-westerly generally along the Tariff Notice-Application for Approval of the Minister summit of the Port Hills; thence south-westerly generally of Customs along the summit of the Port Hills to the north-eastern boundary of Reserve 3901, Block III, Halswell Survey Dis­ trict; thence north-westerly along the north-eastern boundary NOTICE is hereby given that an application has been made of Reserve 3901 to and across the Summit Road, to and for the classification, by approval of ,the Minister of Customs, along the north-eastern boundary of part Rural Section 37133 of the undermentioned goods under item 199 (1) (a) of and its production to the north-eastern side of Worsleys the Customs Tariff of New Zealand: Road, along that roadside to and alon,g the north-eastern High pressure tubing composed of smooth, natural rubber boundary of another part Rural Section 37133 to the north­ outside and an antisolvent rubber lining, reinforced with eastern side of Worsleys Road and continuing north-westerly a minimum of two braids, and being not less than tin. generally along that roadside to the middle of Cashmere internal diameter. Stream, being a point on ,the boundary of the City of The application will not be dealt with until 8 February Christchurch, hereinbefore described; thence easterly generally 1962, and any person wishing to submit any objection thereto along the generally southern boundary of the City of Christ­ should do so in writing to the Comptroller of Customs, church to point on a line bearing 86 ° 11' from Mount Private Bag, Wellington, on or before 8 February 1962. Pleasant; thence westerly along that line to the point of commencement. Any objection should be supported by information as to: (a) The range of goods manufactured; (b) The proportions of New Zealand and imported materials BOUNDARIES OF VALLEY RIDING used in manufacture; All that area in the Canterbury Land District, Heathcote (c) Present and potential output; and County, bounded by a line commencing at a point on the lef.t (d) Details of factory costs in terms of materials, labour bank of the Heathcote River and in line with the north­ overhead, etc. western boundary of Rural Section 329, Block XVI, Christ­ Dated at Wellington this 18th day of January 1962. church Survey District; thence south-wes,terly to and along that boundary to the eastern side of Scruttons Road; thence J. F. CUMMINGS, Comptroller of Customs. southerly alon,g that roadside to a point in line wHh the (Tariff Notice No. 188) :46 THE NEW ZEALAND GAZETTE No. 3

Decisions Under the Customs Acts

THE following decisions in interpretation of the Customs Tariff are published for public information: PART I-DECISIONS IN INTERPRETATION OF THE TARIFF

Tariff Item No. Decision Record No.

Antiseptics- 100 (1) Sulphamethizole 1362-4/287/64 421 (3) (b) (i) Siccollin P909 and P930 cold water adhesives ...... 362 - 20/3/51

B.P. General 416 Pictures, unframed, depicting biblical incidents Free Free 362-6/105 and being specially suited for teaching in Sunday schools Boots, etc.- The following materials, etc.­ 448 (3) Guipure lace of nylon 3% 10% 362-8/36/16 Emulsifiers, etc.- 448 (3) Dyeco Resinoid A and Resinoid B . . .. 362-7/146/27 448 (3) Lambskin, imitation, on declaration by a manu­ 3% 10% 362-5/27/2 facturer for use by him only in making paint rollers 448 (3) Niax triol LM-52 3% 5% 362-20/162/6 448 (3) Nitrex .. 3% 20% 362-4/272/2 Methyl alcohol, anhydrous, etc.- 448 (3) (22) As a solvent in the manufacture of sheep . . .. 362-4/94 dip Rubber- 448 (3) Sulphur dispersed in oil .. 3% 3% 362-4/40/43 Winches, cranes, hoists- 448 (3) Parts, as may be approved, for the manu­ 3% 25% 362-11/54/2 facture of hydraulic tipping hoists for motor vehicles Approved- Dropped forged steel ram bases Dropped forged steel trunnion bearings Dropped forged steel crosshead tees

PART II-INDEX TO DECISIONS

Tariff Item No. Goods

448 (3) Emulsifiers .. Dyeco Resinoids A and B. Hoists- 448 (3) Winches Hydraulic tipping, parts for. 448 (3) Niax trio! LM-52. 448 (3) Nitrex 448 (3) Emulsifiers .. Resinoids A and B. 421 (3) Siccollin P909 and P930. 100 ,1) Antiseptics .. Sulphamethizole. Sulphur- 448 (3) Rubber Dispersed in oil.

PART III-CANCELLED DECISIONS

Tariff Item No. Decision

416 Pictures ... schools (see revised decision). 448 (3) Boots, etc., the Guipure ... nylon (see revised decision). following, etc. 448 (3) Lambskin .. rollers (see revised decision).

Dated at Wellington this 18th day of January 1962.

(Tariff Order 362) J. F. CUMMINGS, Comptroller of Customs. 18 JANUARY THE NEW ZEALAND GAZETTE 47

Wholesalers' Licences Under the Sales Tax Act 1932-33 Granted, SECOND SCHEDULE Surrendered, or Revoked(A./L.1961/12) LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business was PURSUANT to the Sales Tax Act 1932-33, the Comptroller of From Carried on Customs hereby gives notice that licences to act as wholesalers have been granted to the licensees mentioned in the First Schedule Armstrong, R.H., & Co. (N.Z.) hereto, and that licences to act as wholesalers granted to the Ltd. 31/10/61 Auckland licensees mentioned in the Second Schedule hereto have been surrendered or revoked. Billiards Ltd. 30/9/61 Wellington Calcott, Raymond Hardy 31/3/61 Wellington FIRST SCHEDULE Campion and Bolton Ltd. 1/4/59 Waitara 31/10/61 Wellington LICENCES GRANTED C.I.C. Ltd. Licence Place at Which Ditchfield, Jack, Ltd. 1/2/61 Whakatane Name of Licensee Operative Business is From Carried on Fistonich, Andrew .. 20/9/61 l\1angere A'Court, Sidney Russell 1/10/61 Christchurch Gash, H.P. and Co. 5/8/61 Auckland A veling Harford Ltd. 1/1/61 Wellington Globe l\1anufacturing Co. 30/9/61 Auckland Brighouse, E. R. 1/9/61 Frankton Hamilton, J. (John l\1ain and and Frazer Burridge, trading Copenhagen Bags Ltd. 22/9/61 Christchurch as) 31/7/61 Christchurch Kembley and Co. Pty Ltd. 31/8/61 Wellington Eatwell, Robt. John 1/12/61 Christchurch Kyle, J. W., and Co. 30/9/61 Dunedin

Nippy Nip Products Ltd. 1/11/61 Wellington Langtry, A. C., Ltd. 30/9/61 Wellington Leno Importing Co. Ltd. 31/3/61 Wellington Novapak Products Ltd. 1/11/61 Auckland Lotus Recording Co. Ltd. 31/8/61 Wellington Papercraft (N.Z.) Ltd. 1/10/61 Auckland l\1odern Distributors Ltd. 14/10/61 Auckland

Rosco Ice Cream (PN) Ltd. 1/11/61 Palmerston North Reilly, Hugh Phillip 31/9/61 Te Papapa Rose, H. 1/9/61 Auckland Rykers, B. H. (Rotorua) Ltd. 1/9/61 Rotorua Robertson, H. B., Engineering Ltd. 31/8/61 Auckland Salon Cosmetics (V. L. l\1ackie, Rothschild, E. I., Ltd. 28/2/61 Auckland trading as) 1/5/61 Te Papapa, Auckland Stewart (Estate of the late David Semco (N.Z.) Ltd... 31/7/61 Wellington Eric l\1orrison 1/12/60 Invercargill Stewart, D. E. l\1. 30/11/61 Invercargill Supreme Textiles New Zealand 1/11/61 Christchurch TaieriPrinting Co. The 28/9/61 l\1osgiel Teddy Toe Soft Toys (P. A. Taieri Printing Co. Ltd. 29/9/61 l\1osgiel Over, trading as) 30/4/61 Auckland Teddy Toe Soft Toys (James Uniplast Ltd. 30/6/61 Ngaruawahia Vivian Goldup and Alan United Dominions Corporation Keith Sutherland, trading as) 1/5/61 Auckland (South Pacific) Ltd. 31/7/61 Auckland, Christ- Turnbull and Jones Ltd. 1/10/61 New Plymouth church, Hamilton, Palmerston North Uniplast Ltd. 1/7/61 Frankton Dunedin Welwood Textiles Ltd. 30/6/60 Wellington Villa l\1aria Wines Ltd. 21/9/61 l\1angere Dated at Wellington this 15th day of January 1962. Woollen Industries Ltd. 1/7/60 Wellington J. F. CUJ\1l\1INGS, Comptroller of Customs.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LrABILITIES OF TIIE RESERVE BANK OF NEW ZEALAND AS AT THE CLosE OF BUSINESS ON WEDNESDAY 10 JANUARY 1962 Liabilities Assets £ s. d. 8. Reserve­ £ s. d. 2. General Reserve Fund I ,500,000 0 0 (a) Gold 242,331 19 4 3. Bank notes ...... 89,105,378 10 0 (b) Sterling exchange 16,439,930 13 7 4. Demand liabilities­ (c) Gold exchange ( a) State- ( d) Other exchange 437,347 12 4 (i) Government marketing 9. Subsidiary coin 261,342 1 6 accounts 564,120 16 9 10. Discounts- • (ii) Other 11,624,768 11 0 (a) Commercial and agricultural bills (b) Banks 79,069,062 13 4 (b) Treasury and local body bills (c) Other- 11. Advances- (i) l\1arketing organisations 2,139,045 0 0 ( a) To the State or State under­ (ii) Other demand liabilities .... 1,792,329 9 6 takings- 5. Time deposits (i) Government marketing 6. Liabilities in currencies other than New accounts Zealand currency 248,585 19 3 (ii) For other purposes 25,038,063 11 9 7. Other liabilities 8,776,776 12 11 (b) To other public authorities (c) Other- (i) l\1arketing organisations 35,132,443 7 5 (ii) Other advances 19,860,000 0 0 12. Investments- (a) Sterling 18,441,612 14 10 (b) Other 77,605,488 17 9 13. Bank buildings 14. Other assets 1,361,506 14 3 £194,820,067 12 9 £194,820,067 12 9

l\1. R. HUTTON, Assistant Chief Accountant. 48 THE NEW ZEALAND GAZETTE No. 3

Reserve Bank of New Zealand demand liabilities in New Zealand, plus 3 per cent of its time liabilities in New Zealand. For the purpose of this calculation a bank's holding of PURSUANT to section 45 of the Reserve Bank of New Zealand Reserve Bank notes shall be as shown in the latest available Act 1933 (as amended by section 23 of the Reserve Bank weekly return provided under the Statistics Act 1955. of New Zealand Amendment Act 1936), the Deputy Governor of the Reserve Bank, acting with the authority of the Minister G. WILSON, of Finance, hereby gives notice that, as from 19 January Deputy Governor of the Reserve Bank. 1962, the balance to be maintained in the Reserve Bank by Reserve Bank of New Zealand, Wellington, 17 January each other bank for the time being carrying on business in 1962. New Zealand in accordance with the said section 45 shall be such that, when added to that bank's holding of Reserve Bank notes, it shall be equal to not less than 38 per cent of its demand liabilities in New Zealand, plus 10 per cent Conscience Money Received of its time liabilities in New Zealand, as shown in the last preceding monthly return furnished by that bank in accordance £1 4s. Inland Revenue; £1 Customs. with section 46 of the Reserve Bank of New Zealand Act 1933: Provided that the minimum balance to be maintained at Dated at Wellington this 9th day of January 1962. the Reserve Bank shall not be less that 7 per cent of its E. L. GREENSMITH, Secretary to the Treasury.

New Zealand Railways-Schedule of Civil Engineering and Building Contracts of £10,000 or More in Value Amount of Name of Work Successful Tenderer Tender Accepted Building- Construction of shell and roof of Rail/Sea Depot, Aotea Quay, Fletcher Construction Co. Ltd., Wellington £ Wellington 37,616 A. T. GANDELL, General Manager.

Ministry of Works-Schedule of Civil Engineering, Building, and Housing Contracts of £10,000 or More in Value Amount of Name of Work Successful Tenderer Tender Accepted Civil Engineering- £ s. d. WH. 2162-No. 1 Awanui-Bluff State Highway: Victoria Valley- Kaitaia Lime Works Ltd. 26,305 12 6 Ramseys Bridge section: Route milage 14 · 9 miles to 17 · 73 miles. Supply and delivery of road aggregate. Contract No. 27/233/28/6/3-0tara Housing Block 6: Engineering N.Z. Roadmakers Ltd. 31,703 9 0 development, shopping centre WH.2164-MarsdenPointAccessRoad:Reconstruction of the Rua- A.H. Somner and Sons Ltd. 16,464 5 0 kaka - Marsden Point Road: Supply and delivery of road aggregate WH. 2163-Marsden Point Access Road: Supply and delivery of road W. C. Sharp and Sons Ltd. 31,132 17 6 aggregate WH. 2168-Marsden Point Access Road: Ruakaka to Marsden McBreen Jenkins Construction (1955) Ltd. 36,599 18 0 Point: Reconstruction and sealing Contract No. 1513-Construction of Mangaiwi Stream Bridge C.H. Garnham and Son Ltd. 14,391 2 7 (Peperes). Opotiki-Gisborne via Te Araroa P.S.H. No. 35 Palmerston North-Himitangi S.H. 56: Construction of Oroua River Lind and Anderson .. 23,927 0 0 Bridge at Rangiotu Contract No. 27/37/122/1-Takaro Housing Block: Central area; B. Wanklyn and Co. 15,530 17 10 Palmerston North: Construction of streets and services Pokeno-Wellington S.H. 2: Resealing various lengths, 515 · 30 miles to Oldfield Asphalts Ltd. 12,319 3 0 581 ·00 miles (No. 10 N.R.B. District) Blenheim-Invercargill S.H. 6: Havelock-Canvastown section: Highways Construction (Nelson) Ltd. 26,928 18 6 Reconstruction and first coat sealing 28 miles to 28 · 71 miles S.H. 7, Waipara-Greymouth: Survey Camp - District Boundary: The Isaac Construction Coy Ltd. 37,451 16 8 Metal and seal R.N.Z.A.F. Station, Woodbourne: Sewer construction to Blenheim Highways Construction (Nelson) Ltd. 33,571 0 6 Borough S.H. 7, Waipara-Greymouth: Construction of Williams Stream British Pavements (Canty) Ltd. 11,070 16 0 Bridge approaches Puk:euri-Kurow-Omarama S.H. 83: Otekaike River and Kurow Gore Drilling Co. Ltd. 12,268 9 0 Creek Bridges Timaru-Milton S.H. 8: Golf Course Road - Symes Road: Overlay, Fulton Hogan Ltd. 19,315 3 8 prime, and seal Invercargill-Tuatapere S.H. 99: Reconstruction to Basecourse S. Cundall Ltd. 25,541 1 8 Roundhill - Orepuki section S.H. 1, Awanui-Bluff: Construction of Telegraph Gully culvert arch Burnetts Motors Ltd. 44,484 19 4 and deviation Building- Erection of accommodation and stores block: H.M.N.Z.S. Philomel, Wiles and Jones 158,892 0 0 Devonport, Auckland Erection of security block, Arohata Borstal Institution Upton and Shearer Constructions Ltd... 16,741 13 0 Dunedin Airport, Momona: Erection of surveillance radar building .. Love Construction Co. Ltd. 12,168 0 0 Ngaruawahia Post-primary School: L.P.H.W. heating .. Cooke Heating Ltd. . . 10,733 0 0 Ashburton Technical College: Erect new classroom block The Fletcher Construction Co. Ltd. 43,095 10 5 Westlake Boys' High School: Erection of classroom block Campbell Construction Co. Ltd. 43,303 0 0 Housing- Contract No. 15/431: Nine units at Palmerston North L.A. H. Mason Ltd. 22,134 19 0 Contract No. 28/52: Six units at Hawera Ken A. Bird Ltd. 16,880 0 0 Contract No. 36/253: Six units at Napier G. H. Kersey 17,873 2 6 Contract No. 166/22/78: Eight units at Kaiangaroa Bellamy and Spilsbury Ltd. 28,451 13 8 Contract No. 269/84: Six units at Otara Willoughby and Harris 14,174 0 0 Contract No. 269/92: Four units at Otara J. W. Maddren and Son Ltd. 10,372 0 0 Contract No. 269/95: Four units at Otara Cell Concrete Construction Co. Ltd. 13,073 0 0 Contract No. 269/96: Four units at Otara Cell Concrete Construction Co. Ltd. 10,637 0 0 Contract No. 10/1163: 22 units at Taita Hutt Timber and Hardware Co. Ltd. 46,476 0 0 Contract No. 10/1171 : Six units at Rongotai L. Turksrna Ltd. 20,730 0 0 Contract No. 15/432: Six units at Palmerston North S. L. Lewis Ltd. . . 12,804 0 0 Contract No. 26/79: Three units at Ashburton Lynn's Construction Ltd. 10,634 0 0 Contract No. 269/94: Six units at Otara W. Youngman and Son Ltd. 15,021 0 0 Contract No. 269/97: Four units at Otara Norris and Sampson Ltd. 12,370 0 0 J. T. GILKISON, Commissioner of Works. 18 JANUARY THE NEW ZEALAND GAZETTE 49

BANKRUPTCY NOTICE Hillcrest Construction Ltd. A. 1956/934. Griffiths Motors Ltd. A. 1956/1374. River and Sea Gabions Ltd. A. 1957 /21. Puketaha Stores Ltd. A. 1957 / 1131. In Bankruptcy-Supreme Court Garth Chester Ltd. A. 1957/1642. Jack's Superette Ltd. A. 1958 / 1096. NOTICE is hereby given that a first dividend of 4s. in the Active Dry Cleaners (Papatoetoe) Ltd. A. 1959 / 11. pound is now payable at my office in the Estate of Anthony Ryan's Foodstore Ltd. A. 1959/466. David Coleman, of Taihape, clerk. Tickner's Milk Bar Ltd. A. 1959 / 1104. Wilcon Investments Ltd. A. 1960/130. J. G. RUSSELL, Official Assignee. Lindsey's Foodcentre Ltd. A. 1960/1277. Magistrates's Court, Taihape, 11 January 1962. Given under my hand at Auckland this 12th day of January 1962. F. R. McBRIDE, Assistant Registrar of Companies. LAND TRANSFER ACT NOTICES

THE COMPANIES ACT 1955, SECTION 336 (3) EVIDENCE of the loss of the outstanding duplicate of certificate of title for Volume 679, folio 81, containing 118 acres 2 roods TAKE notice that at the expiration of three months from the 36 · 5 perches, more or less, being Lots 1, 2, and 3, Deposited date hereof the name of the under-mentioned companies will, Plan 23457, and Lots l, 2, 3, and 4, Deposited Plan 23458, unless cause is shown to the contrary, be struck off the and being parts Lots 1 and 2, Section 105 of Blocks 7 and 12, Register and the companies dissolved: Patetere North Survey District, in the name of Redwood George Edwards Ltd. P.B. 1955/14. Forests Ltd., having been lodged with me together with an Poverty Bay Airways Ltd. P.B. 1959 / 11. application (S. 224754) to issue a new certificate of title Dated at Gisborne this 10th day of January 1962. in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days H. E. SQUIRE, District Registrar of Companies. from the date of the Gazette containing this notice. Dated at the Land Registry Office, Auckland, this 12th day of January 1962. THE COMPANIES ACT 1955, SECTION 336 (3) F. A. SADLER, District Land Registrar. NOTICE is hereby given that, at the expiration of three months from the date hereof, the names of the under-mentioned com­ panies will, unless cause is shown to the contrary, be struck EVIDENCE of the loss of the outstanding duplicate of certificate of title for Volume 1182, folio 22, containing 32 perches, more off the Register and the companies dissolved: or less, being Lot 2 on a plan deposited in the Land Registry The Standard Manufacturing Co. Ltd. W. 1932/168. Office at Auckland under No. 36227, and being part Allot­ Jacqueline Lingerie Ltd. W. 1947 /216. ment 236, Parish of Waikomiti, in the name of George Allan The Kiwi Fish Co. Ltd. W. 1947 /400. Jessen, of Auckland, power board faultsman, having been E. White Ltd. W. 1950/241. lodged with me together with an application (K. 97901) to Hove Electrical Co. Ltd. W. 1950/468. issue a new certificate of title in lieu thereof, notice is hereby Avalon Drapery Ltd. W. 1954/147. given of my intention to issue such new certificate of title Trench and Drain Excavators Ltd. W. 1954/284. on the expiration of 14 days from the date of the Gazette Days Bay Pleasure Boats Ltd. W. 1956/494. containing this notice. A. Williamson (New Zealand) Ltd. W. 1959/206. Dated at the Land Registry Office, Auckland, this 12th day Central Tawa Butchery Ltd. W. 1960/387. of January 1962. Given under my hand at Wellington this 9th day of January F. A. SADLER, District Land Registrar. 1962. K. L. WESTMORELAND, Assistant Registrar of Companies. EVIDENCE of the loss of certificate of title, Volume 104 folio 8 ( ~anterbury Registry), for 1 r?od, or thereabouts, 'being Sectton 441, Town of South Rakaia, in the names of George THE COMPANIES ACT 1955, SECTION 336 (3) Shellock, of South Rakaia, bailiff, and William Cromie of South Rakaia, blacksmith, having been lodged with me' to­ NOTICE is hereby given that, at the expiration of three months gether with an application for the issue of a new certificate of from the date hereof, the names of the under-mentioned title in lieu thereof, _notice is hereby given of my intention to companies will, unless cause is shown to the contrary, be issue such new certificate of title upon the expiration of 14 struck off the Register and the companies dissolved: days from the date of the Gazette containing this notice. Electrical Communications Ltd. W. 1934/37. Dated ·this 12th day of January 1962 at the Land Registry E. C. Griffin Ltd. W. 1938/117. Office, Christchurch. Plastic Industrial Materials Ltd. W. 1943 / 46. Q.E.D. Joinery Ltd. W. 1944/8. L. H. McCLELLAND, District Land Registrar. Waiouru House Ltd. W. 1950/30. Maridun Ltd. W. 1950/396. West Coast Caterers Ltd. W. 1950/440. Protection Equipment Ltd. W. 1953/127. ADVERTISEMENTS The Makuri Airstrip Ltd. W. 1953/392. Bob Comfort Ltd. W. 1953/410. Jacobson Printing Co. Ltd. W. 1954/131. INCORPORATED SOCIETIES ACT 1908 Clive Stores Ltd. W. 1955/51. Manawatu Properties Ltd. W. 1955/358. ALTERATION OP NAME Puapa Brothers Ltd. W. 1956/387. Highland Park Dairy Ltd. W. 1958/635. I hereby give notice, pursuant to the power conferred upon Evershine Car Painters and Panelbeaters Ltd. W. 1959 / 588. ~e by the Incorporated Societies Act 1908, that, by an altera­ Coal Products Ltd. W. 1961 /601. tion of the rules of the Gisborne Pedigree Dog Club Incor­ Given under my hand at Wellington this 9th day of January p~rated _duly authorised by members thereof, the name of the 1962. s~1d society has been altered to Poverty Bay Kennel Associa­ K. L. WESTMORELAND, t10n Incorporated as from ,the 22nd day of December 1961. Assistant Registrar of Companies. Dated at Gisborne this 22nd day of December 1961. H. E. SQUIRE, Assistant Registrar of Incorporated Societies. THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE _is hereby given that the names of the under-mentioned C?mpames have been struck off the Register and the companies THE COMPANIES ACT 1955, SECTION 336 (3) AND (4) dissolved: NOTICE ~s hereby given that at the expiration of three months Tokomaru Cooperative Dairy Co. Ltd. W. 1915/47. fr?m •this date the. names of the under-mentioned companies Don Tailors Ltd. W. 1947/161. will,. unless cause 1s shown to the contrary be struck off the X. L. Engineering Service Ltd. W. 1948 / 179. Register and the companies dissolved: ' Omega Home Cookery Ltd. W. 1949/181. Tremorne Guesthouse Ltd. W. 1954/202. Mountain View Supplies Ltd. A. 1949/737. Quality Cars Ltd. W. 1955/108. Clarke's Bookshop (Auckland) Ltd. A. 1950/267. Whakatane Waste Paper (Wgton.) Ltd. W. 1955/110. Victory Supplies Ltd. A. 1952/56. Moo~sh_ine Firewood and Logging Contractors Ltd. W. 1956/293. Penman and Jeffrey Ltd. A. 1952/495. Hata1ta1 Hardware Ltd. W. 1956/680. Silverdale Service Stores Ltd. A. 1953/449. Marshall Tool and Hardware Ltd. W. 1958/175. Paparoa Buildings Ltd. A. 1954/610. McGrath Street Butchery Ltd. W. l 959 / 185A. The ~olonial 1:ra~ing Co. of New Zealand Ltd. A. 1954/613. Harrington Bmldmgs Ltd. A. 1954/870. Dated a,t Wellington this 10th day of January 1962. S. F. Strange Ltd. A. 1955/669. K. L. WESTMORELAND Ron Ferguson Ltd. A. 1956/427. Assistant Registrar of Comp~nies. 50 THE NEW ZEALAND· GAZETTE No. 3

THE COMPANIES ACT 1955 CHANGE OF NAME OF COMPANY

PURSUANT to section 7 of the above-mentioned Act, the register NOTICE is hereby given that "R. A. Nicolas (Christchurch) and records of the companies, the names of which are set out in Ltd." has changed its name to "Nicolas Jewellers Ltd.", and the first column of the Schedule hereto, which have hitherto been that the new name was this day entered on my Register kept at the office of the District Registrar of Companies at the of Companies in place of the former name. respective places named in the second column of the Schedule Dated at Auckland this 22nd day of December 1961. hereto, have been transferred to the office of the District Registrar of Companies at the respective places named in the third column 69 F. R. McBRIDE, Assistant Registrar of Companies. of the Schedule hereto. Register Register Name of Company Previously Transferred Kept at to CHANGE OF NAME OF COMPANY Quality Bakers Ltd. Auckland Wellington M. J. Saunders Ltd. Hokitika Nelson Veronica Doonan Ltd. Blenheim Auckland NOTICE is hereby given that "Sunnyvale Foodmarket Ltd." Electro-Tin (N.Z.) Ltd. Christchurch Wellington has changed its name to "Borley's Foodmarket Ltd.", and R. C. Macdonald Ltd. Christchurch Wellington that the new name was this day entered on my Register Inmetals Trading Co. Ltd. Christchurch Wellington of Companies in place of the former name. Gloria Catering Ltd. Wellington Auckland Dated at Auckland this 7th day of September 1961. Frederic W. Smith Ltd. Wellington Auckland Geo Pizzey and Son (N.Z.) 70 F. R. McBRIDE, Assistant Registrar of Companies. Ltd... Wellington Auckland The Outward Bound Trust of New Zealand .. Wellington Auckland Egmont Oil Wells Ltd. New Plymouth Wellington CHANGE OF NAME OF COMPANY New Zealand Oil Refineries (1949) Ltd. New Plymouth Wellington Reclamations (N.Z.) Ltd... Wellington Christchurch NOTICE is hereby given that "Printing Inks and Machinery Campion and Bolton Ltd. New Plymouth Christchurch (Holdings) Ltd." has changed its name to "Morrison-P.I.M. Paramount Films Ltd. Wellington Auckland (Holdings) Ltd.", and that the new name was this day The J. R. Watkins Company entered on my Register of Companies in place of the former (N.Z.) Ltd. Christchurch Auckland name. Dated at Wellington this 12th day of January 1962. Dated at Auckland this 5th day of January 1962. E. K. PHILLIPS, Registrar of Companies. 71 F. R. McBRIDE, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY

NOTICE is hereby given that, at the expiration of three months NOTICE is hereby given that "Allied Contractors Ltd." has from this date, the name of . the under-mentioned company changed its name to "M. O'Leary Ltd.", and that the new will, unless cause is shown to the contrary, be struck off the name was this day entered on my Register of Companies Register and the company dissolved: in place of the former name. F. E. Sheridan and Son Ltd. M. 1946/21. Dated at Auckland this 5th day of January 1962. Given under my hand at Blenheim this 15th day of January 72 F. R. McBRIDE, Assistant Registrar of Companies. 1962. E. P. O'CONNOR, Assistant Registrar of Companies.

------CHANGE OF NAME OF COMPANY

THE COMPANIES ACT 1955, SECTION 336 (3) NoTICE is hereby given that "Selwyn Stationers Ltd." has changed its name to "George Chan Ltd.", and that the new name was this day entered on my Register of Companies TAKE notice that at the expiration of three months from the in place of the former name. date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Dated at Auckland this 2nd day of January 1962. Register and the companies dissolved: 63 F. R. McBRIDE, Assistant Registrar of Companies. Mexicana Caterers Ltd. C. 1953 / 103. Mainbrace Investments Ltd. C. 1958/301. Given under my hand at Christchurch this 10th day of January 1962. CHANGE OF NAME OF COMPANY L. H. McCLELLAND, District Registrar of Companies. NOTICE is ·hereby given that "R. and Z. Rummins Ltd." has changed its name to "G. A. Boyle and Co. Ltd.", and that the new name was this day entered on my Register of Com­ panies in place of the former name. THE COMPANIES ACT 1955, SECTION 336 (3) Dated at Auckland this 2nd day of January 1962. 64 F. R. McBRIDE, Assistant Registrar of Companies. TAKE notice that at the expiration of three months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved. T. Pheloung Ltd. C. 1949/193. CHANGE OF NAME OF COMPANY Wellpoint Construction Co. Ltd. C. 1950/222. Giveri under my hand at Christchurch this 11th day of NOTICE is hereby given that "R. S. Newcomb Ltd." has January 1962. changed its name to "Dudley Investments Ltd.", and that the L. H. McCLELLAND, District Registrar of Companies. new name was this day entered on my Register of Companies in place of the former name. Dated at Auckland this 19th day of December 1961. 65 F. R. McBRIDE, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6)

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the com­ CHANGE OF NAME OF COMPANY panies dissolved: A. E. Keys Ltd. C. 1946/127. NOTICE is hereby given that "Universal Grinders Ltd." has C. N. Page Ltd. C. 1950/1. changed its name to "Baker Construction Ltd.", and that T. A. Mahar and Co. Ltd. C. 1932/30. the new name was this day entered on my Register of Com­ Given under my hand at Christchurch this 10th day of panies in place of the former name. January 1962. Dated at Auckland this 5th day of January 1962. L. H. McCLELLAND, District Registrar of Companies. 83 F. R. McBRIDE, Assistant Registrar of Companies. 18 JANUARY THE NEW ZEALAND GAZETTE 51

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Wellesley Contracting Co. (1960) NOTICE is hereby given that "Bevin Plumbers Ltd." has changed Ltd." has changed its name to "Robert Lyall Ltd.", and that its name to "Fincon (Plumbing Division) Ltd.", and that the new name was this day entered on my Register of Com­ the new name was this day entered on my Register of Com­ panies in place of the former name. panies in place of the former name. No. W. 1960/160. Dated at Auckland this 5th day of January 1962. Dated at Wellington this 5th day of January 1962. 84 F. R. McBRIDE, Assistant Registrar of Companies. K. L. WESTMORELAND, 67 Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Current Investments Ltd." has changed its name to "Property Sales (Auckland) Ltd.", and NOTICE is hereby given that "The New Zealand Educational that the new name was this day entered on my Register of Foundation (Southern) Ltd." has changed its name to "The ·Companies in place of the former name. Ruskin Group (Educational Division) S.I. Ltd.", and that Dated at Auckland this 5th day of January 1962. the new name was this day entered on my Register of Com­ panies in place of the former name. No. W. 1959/472. 85 F. R. McBRIDE, Assistant Registrar of Companies. Dated at Wellington this 8th day of January 1962. K. L. WESTMORELAND, 68 Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY

·NOTICE is hereby given that "West End Cafe Ltd." has CHANGE OF NAME OF COMPANY changed its name to "Hi Fi Grills Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. NOTICE is hereby given that "G. and H. A. Field Ltd." has Dated at Auckland this 5th day of January 1962. changed its name to "H. A. Field Ltd.", and that this new . 86 F. R. McBRIDE, Assistant Registrar of Companies. name was this day entered on my Register of Companies in place of the former name. Dated at Nelson this 8th day of January 1962. CHANGE OF NAME OF COMPANY 60 F. BRYSON, District Registrar of Companies.

NOTICE is hereby given that "Auckland Radio and Television CHANGE OF NAME OF COMPANY Service (N.Z.) Ltd." has changed its name to "Common­ wealth Radio and Television Co. (N.Z.) Ltd.", and that the new name was this day entered on my Register of ·Companies in place of the former name. NoTICE is hereby given that "Taplin and Gray Ltd." (C. 1955 / 105) has changed its name to "Snowline Distributors Dated at Auckland this 5th day of January 1962. Ltd.", and that the new name was this day entered on my 87 F. R. McBRIDE, Assistant Registrar of Companies. Register of Companies in place of the former name. Da-ted at Christchurch this 14th day of December 1961. 77 L. H. McCLELLAND, District Registrar of Companies. CHANGE OF NAME OF COMPANY

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Young and Kelly Ltd." has changed its name to "Kelly Printing and Office Supplies Ltd.", and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1960/52. NOTICE is hereby given that "John Mair Ltd." (C. 1959/161) Dated at Napier this 12th day of January 1962. has changed its name to "B. G. Richardson Ltd.", and that the new name was this day entered on my Register of 79 C. C. KENNELLY, District Registrar of Companies. Companies in place of the former name. Dated at Christchurch this 14th day of December 1961. 76 L. H. McCLELLAND, District Registrar of Companies. CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "King Street Motors Ltd." has CHANGE OF NAME OF COMPANY changed its name to "Hanaray-Davidson's Garage Ltd.", and that the new name was this day entered on my Register of ·Companies in place of the former name. (H.B. 1949/66.) NOTICE is hereby given that "Space Advertising Ltd." has Dated at Napier this 14th day of December 1961. changed its name to "Beadle Studios Space Advertising Ltd.", and that the new name was this day entered on my Register 61 C. C. KENNELLY, District Registrar of Companies. of Companies in place of the former name. Dated at Invercargill this 19th day of December 1961. 59 K. 0. BAINES, District Registrar of Companies. CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Pittar Shortt and Barker Ltd." ALFRED DAVIES AND CO. LTD. (P.B. 1950/8) has changed its name to "Robert Holt and Sons (Wairoa) Ltd.", and that the new name was this day entered on my Register in place of the former name. IN LIQUIDATION Dated at Gisborne this 15th day of December 1961. 62 H. E. SQUIRE, District Registrar of Companies. Notice of First Meetings Name of Company: Alfred Davies and Co. Ltd. CHANGE OF NAME OF COMPANY Registry of Supreme Court: Auckland. Date of Winding-up Order: 15 December 1961. Date of Meetings: NOTICE is hereby given that "Marshall's Drapery Store Ltd." Creditors: My office, Monday, 5 February 1962, at has changed its name to "Strathmore Drapery Ltd.", and that 10.30 a.m. the new name was this day entered on my Register of Com­ panies in place of the former name. No. W. 1960/324. Contributories: Same date and place at 11.30 a.m. Dated at Wellington this 8th day of January 1962. E. C. CARPENTER, K. L. WESTMORELAND, Official Assignee, Provisional Liquidator. 66 Assistant Registrar of Companies. Dilworth Buildings, Auckland. 78 D 52 THE NEW ~AND GAZETTE No. J.

BRITANNIA THEATRE LTD. KAMO TOWN COUNCIL

IN LIQUIDATION RESOLUTION MAKING SPECIAL RATE PURSUANT to the Local Authorities Loans Act 1956, the Kamo NOTICE is hereby given, pursuant to section 281 of the Com­ Town Council hereby resolves as follows: panies Act 1955, that a general meeting of the company "That, for the purpose of providing the annual chargeg, will be held at the company's registered office, First Floor, on a loan of £39,000 authorised to be raised by the Kamo St. James Building, Queen Street, Auckland, on Tuesday, Town Council under the above-mentioned Act for sewerage 30 January 1962, at 10.30 a.m., for the purpose of laying reticulation, the said Kamo Town Council hereby makes a before the shareholders the liquidator's account of the winding special rate of 2 · 1734d. in the pound upon the unimproved up, showing how the winding-up has been conducted and the rateable value of all rateable property of the Kamo Town property of the company disposed of. District; and that the special rate shall be an annual-recurring Dated at Auckland this 11th day of January 1962. rate during the currency of the loan and be payable yearly 80 H. P. VAN EEDEN, Liquidator. on the 31st day of March in each and every year during the currency of the loan, being a period of 35 years, or until the loan is fully paid off." 54 R. WHITELAW, Town Clerk.

WHANGAREI AMUSEMENTS LTD. WAITAKI COUNTY COUNCIL IN LIQUIDATION RESOLUTION MAKING SPECIAL RATE Rural Housing Loan 1961, £15,000 NOTICE is hereby given, pursuant to section 281 of the Com­ panies Act 1955, that a general meeting of the company will THAT in pursuance and exercise of the powers vested in it be held at the company's registered office, First Floor, St. by the Local Authorities Loans Act 1956, the Waitaki County James Building, Queen Street, Auckland, on Tuesday, 30 Council hereby resolves as follows: January 1962, at 11 a.m., for the purpose of laying before the "That, for the purpose of providing the interest and other shareholders the liquidator's account of the winding up, show­ charges on a loan of fifteen thousand pounds (£15,000) ing how the winding-up has been conducted and the property authorised to be raised by the Waitaki County Council under of the company disposed of. the above-mentioned Act for the purpose of making advances Dated at Auckland this 11th day of January 1962. to farmers in terms of the Rural Housing Act 1939, the said Waitaki County Council hereby makes and levies a special 81 H. P. VAN EEDEN, Liquidator. rate of ·028 pence in the pound (£) upon the rateable value on the basis of the unimproved value of all rateable pro­ perty; and such special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly on the 1st day of September during the currency of the loan, being TAUPO HAULAGE LTD. a period of thirty-five (35) years, or until the loan is fully paid off." IN LIQUIDATION 74 G. R. JOLL, County Clerk.

Notice of l\,feeti,:zg TAKE notice that a ~eeting of creditors in the above matter WAITAKI COUNTY COUNCIL will be held at my office, situated in Heu Heu Street., Taupo, at 2 p.m., on Wednesday, 10 January 1962. RESOLUTION MAKING SPECIAL RATE Agenda: Herbert Water Supply Loan 1961, £9,000 (1) To appoint a committee of inspection. THAT in pursuance and exercise of the powers vested in it by (2) To fix remuneration of li!luidator. the Local Authorities Loans Act 1956, the Waitaki County (3) To consider request for hen on documents. Council hereby resolves as follows: Dated this 21st day of December 1961. "That, for the purpose of providing the interest and other charges on a loan of nine thousand pounds (£9,000) authorised 56 M. J. MOREL, Liquidator. to be raised by the Waitaki County Council under the above­ mentioned Act for the purpose of providing a water supply for the Herbert Water Supply District, the said Waitaki County Council hereby makes and levies a speci;al rate of · 488 pence in the pound (£) upon the rateable value on the basis of the unimproved value of all rateable property in the special rating KEW, CORSTORPHJ;NE, AND CALTON IDLL area comprising the Herbert Water Supply District; and such CONSUMERS COOPERATIVE SOCIETY LTD. (K,:.C.C.) special rate shall be an annual-recurring rate during the currency of such loan and, be payable yearly on ~e 1st day_ of September during the currency of such loan, bemg a penod NOTICE OF FIRST MEETINGS of twenty (20) years, or until the loan is fully paid off." 75 G. R. JOLL, County Clerk. Name of Company: Kew, Corstorphine, and Calton Hill Con- sumers Cooperative Society Ltd. (K.C.C.). Address of Registered Office: Midd,leton Rd., Dunedin. WHANGAREI HARBOUR BOARD Registry o1 Magistrates <;:011,rt: D\.lnedin, N.1!-~ber: of M¢ter: MJA (;52/61. RESOLUTION MAKING SPECIAL RATE Creditors: 14 February 1962, at 10.JO a.m., at the Courtho~se, Dunedin. PURSUANT to the Local Authorities Loans Act 1956, the Whangarei Harbour Board hereby resolves: Contributories: 14 Feoniary 1962, at 11 a.m., at the Court- house, Dunedin. 57 "That, for the purpose of providing the annual charges on a loan of £1,990,000 authorised to be raised by the Whangarei Harbour Board under the above-mentioned Act and in terms of t.he Whangarei Harbou.r Board Vesting a.nd .Empowering Act 1961, for the purposes of enablmg the Board to provide port facilities :;i.ncl services to cater for ships which will be engaged in the oil trade, to. provide sites for industrial works, INDENTING Al'{D, ll\i1iPOR.TING CO. LTD. and to erect a barge landing, the sai<;l Whangarei Harbour Board hereby makes a special rate of three and three-fifths NOTICE OF FIRST MEETING OF CREDITORS AND CoNTRIBUTORIES (3!d.}. in the po\lnd (£1) upon the rateable value of all rateable property in the Whangarei Harbour district com­ prising the Borough of Whangarei, the Town Districts of Name of Company: Indenting and Importing Co. Ltd. Kamo and Hikurangi, and the County of Whangarei, excepting Registry of Supreme Court: Auckl.and. out of such county that portion thereof comprised in the Waipu River District as defined in Proclamation published in Date of Winding-up Order: 24 November 1961. the Gazette on the 1st day of March 1900. That the special Date and Place of Meetings: ra.te s,hall, be an ann,uaj-re~uqing ,ate dl:l:ri~ the currency of Creditors: My office, Friday, 2 February 1962, at 10.30 a.m. the loat;1 and be payaWe oa the ht ~Y of October in each and every year during the ClilJirency i.>f the loan, boing a Contributories: Same pl.ace: a~11;i d,a.to~ at 11.30 a.m. period of twenfy·five years, or until the loan is fully paid off." E. C. CARPENTER, The fore~g resolution was. passed at a special meeting Official Assi,gn~, Provisional Liquidator. of the Whangarei Harbour Board held on 4 September 1961. DHwo:rth Buildings, Aucklam,l. 58 73 R. K. TRIMMER, Chairman. }8 JANUARY TIIE NEW ZEALAND GAZETTE 53

WAIMAIRI COUNTY COUNCIL "4. That the repayment of the said loan shall be by annual repayments of principal as follows: SECURITY RATE Year Amount Year Amount Year Amount £ £ £ 1 ...... 13,000 5 ...... 15,000 9 ...... 19,000 Water Supply Redemption Loan 1962 of £11,500 2 ...... 13,000 6 """ 16,000 10 """ 20,000 3 ...... 14,000 7 ...... 17,000 11 """ 20,000 4 ...... 14,000 8 ...... 18,000 12 ...... 21,000 PURSUANT to the Local Authorities Loans Act 1956, the Waimairi County Council hereby resolves as follows: "5. The payment of interest and principal in respect of the said loan shall be made in New Zealand, and no amount "That, for the purpose of jroviding the annual charg_es ?~ so payable shall be paid out of loan money. a loan of £11,500 authorise to be raised by the Waimam · "6. That the security for the repayment of the said loan County Council under the above-mentioned Act for the and the interest thereon shall be a special rate. purpose of repaying the amount outstanding 01:1 the ~at_e~ "7. That, for the purpose of providing ~he annual char~es Supply Loan 1954 (£20,000 portion~, the said Wa1mam on a loan of £200,000 authorised to be raised by the Chnst­ County Council hereby makes a special rate of O·OI0913d. church Transport Board under the Local Authorities Loans (pence) in the £ (pound) upon the rateable value of all Act 1956 for the purchase of diesel omnibuses, tl?,e said rateable property within the f'.ollowing ~p~cial rating area, Christchurch Transport Board hereby makes a special rate comprising the whole of the Middleton R1dmg of the county of O· 0308277 of a penny in the pound upon the capital _val~e along Y aldhurst Road from the Middleton Riding boundary of all rateable property in the Christchurch Transport D1stnct to Russley Road; thence north a_long Russley Road to as defined by the Christchurch Tramway District Act 1920, Memorial Avenue, east along Memonal Avenue to the eastern as amended by the Christchurch Tramway District Amendment boundary of the Russley Golf Course then north alon~ tht: Act 1932-33, and the Christchurch Tramway District Amend­ eastern boundary of the Russley Golf Course to Wauake1 ment Act 1960, and that such special rate shall be an annual Road· thence east along Wairakei Road to Breens Road; recurring rate during the currency of the loan, being a period thenc~ north along Breens Road to Gardiners Road, along of 12 years, or until the loan is fully paid off. Gardiners Road to its junction with Claridges Road; thence "8. That the Board hereby directs that the said special rate east along Claridges Road t? ~igh~ted ~oad; thence no!th be levied and collected by the Christchurch City Council, alortg Highsted Road to a pomt m lme with the prolongation the Riccarton Borough Council, and the Waimairi, Heathcote, of Sturrocks Road; thence east along this line to the juncti?n Paparua, and Halswell County Councils respectively within of Sturrocks and Cavendish; thence north along Cavendish their respective districts, and th~t the said_ rate be payab~e Road to Styx Mill Road; thence east along Styx Mi~! Ro31d in one sum on the days respectively appomted _by the s::ud to its junction with the Main North Road from this pomt local authorities for the payment of rates for the1r respective continuing in an easterly direction to Farquhars. Road, along districts. Farquhars Road to a point 2t chains east of Gnmseys Road; "9. That the Christchurch Transport Board hereby resolves thence along this line 2-! chains east of Grimseys Road to _a to appropriate and pledge the said special rate of 0·0308277 point 2t chains south of Winters Road then. west at this of a penny in the pound to secure the repayment of the said distance and parallel to Winters Road to the _city bounda!y; loan and interest thereon until the loan is fully repaid." and that the special rate shall be annual-recurnng rate dunng the currency of the loan and be paya~le yearly on the 1st day The foregoing special order was passed at a meeting of the of April in each and every year dunng t_he currency. of the Christchurch Transport Board held on 11 September 1961, loan, being a period of 10 years, or until the loan 1s fully and was confirmed on 25 October 1961. paid off." 55 E. J. BRADSHAW, Chairman. 53 K. MACLACHLAN, County Clerk.

BOROUGH OF ROTORUA SCHWEPPES (AUSTRALIA) LTD. 'THE ROTORUA BOROUGH COUNCIL WORKS LoAN 1961, £140,000

IN pursuance and in exercise of ,the powers and authorities NOTICE OP INTENTION TO CEASE TO HAVE A PLACE OF vested in it in that behalf by the Local Authorities Loans Act BUSINESS IN NEW ZEALAND 1956, the Rotorua Borough Council hereby resolves as follows: "That, for the purpose of providing the annual charges on a loan of one hundred and forty thousand pounds (£140,000) PURSUANT to section 405 of the Companies Act 1955, notice to be known as the Rotorua Borough Council Works Loan is hereby given that Schweppes (Australia) Ltd., duly 1961 of £140,000 authorised to be raised by the Rotorua incorporated in New South Wales and having its head office :a<>ro~h CQWil.Cil ~nder the above-me-!ltioned Act for_ !he for: New Zealand at Hutt Park Road, Lower Hutt, intends purpose of improvmg stormwater dramage and providing to cease to have a place of business in New Zealand on the kerbing and channelling concrete footpaths and metalling of expiration of three (3) months from the date of publication streets in the Boroug.b,, t~ Roto!"llfl Bo:l"ough Council hereby of this notice. makes a special rate of nought decim.al four three three pen1:e Dated at Wellington this 14th day of December 1961. (0·433d.) in the pound on the rateable value (on the b,as1s of ,fue unimproved value) of all rateable property within the Schweppes (Australia) Ltd., by its solicitors and agents­ BELL, GULLY and Co. Borough of R9toru,a; and tha,t such special rate shall be &1l annual-recurring rate during the currency of such loan and Please note tha.t ~l:)wep~es (N.Z.) Ltd., a. duly incorporated be payable yearly on the 1st day of April in each and every company having its registered office at Wellington, has taken year during the currency of such loan, being a period of over and will continue to carry on the business heretofore 25 years, or until the loan is fully paid off." carried on in New Zealand by Schweppes (Australia) Ltd. I· hereby certify ,that the foregoing resolution is a true and 1929' co.rrect copy of a resolution passed at a duly constituted meet­ ing of the Rotorua Borough Council on the 20th day of ~ember 1961. 82 L. J. WRIGHT, Town Clerk. BRITISH COMMONWEALTH INSURANCE CO. LTD.

CHRISTCHURCH TRANSPORT BOARD In the matter of the Insurance Companies' Deposits Act 1953 Sl;'ECI.AL ORO.ER The British Commonwealth Insurance Co. Ltd. (incorporated in England) has given notice to the Public Trustee that it has Christchurch Ti:a118pm:t, Bva,:di (No,. 52,J Development anr/: ceased to carry on business in New Zealand in respect of all Improvement Loan. 1961,, £200;0(}0, classes of insurance business and that it proposes to withdraw IN; pursuance and exercise of th.e powers. conf~red, on it by all deposits which have been made by it with the Public tl;ie Local Authorities Loa.llll Act 1956. ll-AA all otlNr poweIS. it Trustee pursuant to section 3 of the above-mentioned Act. e1;1abling, the Christchurch Trl).nsport ~ar:cJ. her:eby r.esoh:es The, 1?1Jbl.ic Trustee therefore gives notice pursuant to, by way of special order: section 19 (3) of the above-mentioned Act that, subject to, his being satisfied' that all of the liabilities of the said company "l. That the said Boardi a~~~ th.e raising of a loan of £200,000 for the J?WpQ,s,e <.>f pltFCh~ij.g d~seJi omnibli6es, the in New Zea,lalild in respect of all dasses of insUFance business lC>lj.Il to be known as the Christqhw!~h Trins.port, Boa.rd have been ful:ly liqum~t11d or j)11ovidedf Jioi, he proposes to (No. 52) Development and Improvellljalnt l,oan, 1961,, £2~000. release to the coo;ipany on or after the 31st da.y of Ma.rch "2. That the term for which the sm loan, or any part 1962 the a.mo~ deposited with him by tile said co~- t~reof, may be borrowed shall not exceed- 12 w~ar:s,. Any: objecti,ons t<:> the rel,ease of the amQUnts ~sited "3. That the rate of interest payable in respect of the said should be lodged with the PJJ),lic Truste11 all tb4 J?ubijc Trust Office, Lambton Quay, Wellington C.l., on or before the 28th loan shall JJ.ot e~~ 4f w <;e,nt peli ~i,m li"11 li)ril'lcipaJ repayable in one to four years, 5 per cent per annum for day of Jilebruary 1962. principal repayable in five to nine· years, and St per cent per Dated at Wellin~ton this 8th day of January 1962. annum for principal repayable in 10· to 1'2 years. W. BROWN, Public Trustee__ 54 THE NEW ZEALAND GAZETTE No. 3

TRUS'IEE SAVINGS BANKS ACT 1948 PLANT PROTECTION IN NEW ZEALAND A comprehensive guide to professional growers, students, GRANTS BY TRUSTEE SAVINGS BANK and home gardeners. 704 pages, heavily illustrated. Price 56s. THE following grants have been approved by the Minister TIMBER PRESERVATION IN NEW ZEALAND of Finance in terms of the Trustee Savings Banks Act 1948- Prepared by the Timber Preservation Authority. AuCKLAND SAVINGS BANK 20 pages. Price ls. 6d. £ The Royal Australian College of Surgeons Appeal 650 St Paul's Church, Auckland 100 STUDENTS' FLORA OF NEW ZEALAND AND OUTLYING ISLANDS 89 R. V. J. JOHNSON, for the Secretary to the Treasury. By T. W. KIRK, F.L.S, 406 pages, bound in cloth. Price 24s. NEW ZEALAND GOVERNMENT PUBUCATIONS ROUTE GUIDE TO THE RANGES WEST OF GOVERNMENT BOOKSHOPS HAWK.E'S BAY A full range of Government Publications is available from Compiled by N. L. ELDER, Honorary Forest Ranger, New the following Government Bookshops: Zealand Forest Service. ~ell.ington: Comer of Lambton Quay and Bunny Street 54 pages, illustrated. Price 3s. 6d. Pnvate Bag Telephone 46 807 Auckland: Corner of Lome and Rutland Streets SHOOTERS' GUIDE TO NEW ZEALAND P.O. Box 5344 Telephone 22 919 WATERBIRDS Christchurch: 112 Gloucester Street By K. A. MIERS, F. L. NEWCOMBE, and R. w. s. CAVANAOII P.O. Box 1721 Telephone 50 331 36 pages. Price ls. 6d. Wholesale Retail Mail Order New Zealand Government Publications may also be obtained NEW ZEALAND NATIONAL PARKS through the Chief Post Office at Dunedin. 32 pages, illustrated. Price 3s. Postage: All publications are post or freight free by second­ class surface mail or surface freight. VOLCANOES OF TONGARIRO NATIONAL PARK Postage or freight is extra when publications are forwarded By D. R. GREGG by first-class surface mail, by air mail, or by air freight. Price 7s. 6d. Call, write, or phone your nearest Government Bookshop for your requirements. ARTIFICIAL RESPIRATION This well illustrated, easily read book, written by Dr T. 0. TIIE NEW ZEALAND GAZETTE GARLAND, should be in every office, factory, and home. Subscriptions-The subscription is at the rate of £5 5s. per 52 pages, illustrated. Price 3s. 6d. calendar year, including postage, payable in advance. Single copies available as issued. NEW ZEALAND NATIONAL FILM LIBRARY The price of each Gazette varies and is printed thereon. CATALOGUE, 1958 The New Zealand Gazette is published on Thursday 16 MM FILMS evening of each week, and notices for insertion must be Price 13s. received by the Government Printer before 12 o'clock of the day preceding publication. SUPPLEMENT 1959-1960 Advertisements are charged at the rate of 9d. per line for Price 2s. 6d. the first ,insertion, and 6d. per line for the second and any SUPPLEMENT 1960-1961 subsequent insertions. Price 2s. 6d. The number of insertions required must be written across the face of the advertisement. JUNIOR FICJlION All advertisements should be written on one side of the Prepared by the School Library Service paper, and signatures, etc., should be written in a legible hand. 182 pages. Price 3s. 6d. STATUTORY REGULATIONS MODERN FICTION FOR SIXTH FORMS Under the Regulations Act 1936, statutory regulations of A select list prepared by the School Library Service. general. legislative force are no longer published in the New 154 pages. Price 5s. Zealand Gazette, but are supplied under any one otr more of the following arrangements : FICTION FOR POST-PRIMARY SCHOOLS ( 1) All regulations serially as issued (punched for filing) An annotated list prepared by the School Library Service. subscription £2 per calendar year in advance. 182 pages. Price 7s. 6d. (2) Annual volume (including index) bound in buckram, 35s. per volume. (Volumes for years 1936-37 and BOOKS TO ENJOY 1939-42 are out of print.) (Standards m and N) (3) Separate regulations as issued. 40 pages. Price ls. 6d. The price of each regulation is ptrinted thereon. GENERAL PUBUCATIONS CONTENTS A DESCRIPTIVE ATLAS OF NEW ZEALAND PAGE Edited by A. A. McLINTOCK ADVERTISEMENTS 49 Text 110 pages, 25 half-tone illustrations., 48 full-colour maps. Price 40s., post free. APPOINTMENTS, ETC 37 FLORA OF NEW ZEALAND BANKRUPTCY NOTICES 49 VOL. I, INDIGENOUS TRACHEOPHYTA By H. H. ALLAN LAND TRANSFER ACT: NOTICES 49 1,140 pages. Price 105s. MISCELLANEOUS- ANIMAL NUTRIDON Conscience Money Received 48 Principals and Practice Customs Acts: Decisions Under the 46 BY I.E. Coop Customs Tariff Notices ...... 45 128 pages. Price 17s. 6d. Land Districts, Land Reserved, Revoked, etc. 42 Motor Drivers Regulations: Notice 38 ARABLE FARM CROPS OF NEW ZBALAND Motor Launch Regulations: Notices 42 By J. W. HADFIELD Municipal Corporations Act: Notice 43 National Roads Board Act: Notice 43 322 pages, illustrated. Price 26s. 6d. Nobel Peace Prize 1962: Notice 42 THE TREES OF NEW ZEALAND Noxious Weeds Act: Notice 43 Public Works Act: Land Taken, etc. 39 By L. COCKAYNE and E. PHILLIPS TuRNER Reserve Bank of New Zealand Act: Notice 48 Fourth Edition, revised in part, 1958 Reserve Bank Statement 47 Earlier editions of this book have proved immensely Sales Tax Act: Notice 47 popular with teachetrS, students, and many others as a guide Schedules of Contracts 48 to identifying quickly and accurately, trees encountered in Transport Act: Notice 39 country districts, botanical gardens, and reserves. 182 pages, illustrated. Price 25s. PROCLAMATIONS, ORDERS IN CoUNCIL, AND WARRANTS 27-37

Price ls. 6d. BY AUTHORITY: R, E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1962