No. 44 ··1193

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 13 JULY 1967

ERRATUM A. R. P. Being 2 2 1.2 Part Takapuwahia Block; coloured red on plan. IN Gazette, No. 43, dated 6 July 1967, on page 1168, left o 0 0.68 Part Mahinawa No.1; coloured red on plan. column, for "Price Order No. 2051 (Wheat Grown in the o 0 1.22 Part 1c 2A, Mahinawa No.1; coloured blue on North Island 2015) (Woolpacks)", read "Price Order No. plan. 2049 (Amendment No. 1 of Price Order No. 2015) o 0 1.28 Part Section 125, Cemetery Reserve; Takapuwahia (Woolpacks) ". Township; coloured sepia on plan. o 0 3.3 Part Section 125, Cemetery Reserve; Takapuwahia Township; coloured orange on plan. o 0 1.52 Part Section 120A, Takapuwahia Township; coloured orange on plan. o 0 1.52 Part Section 119A, Takapuwahia Township; Land Taken for the Purpose of Parking Places in Block coloured blue on plan. VII, Town of Dunedin o 0 3.03 Part Section 105, Takapuwahia Township; coloured sepia on plan. o 0 0.37 Part Section 104, Takapuwahia Township; BERNARD FERGUSSON. Governor-General coloured blue on plan. A PROCLAMATION o 0 1.11 Part Section 103, Takapuwahia Township; PURSUANT to the Public Works Act 1928, I, Brigadier Sir coloured orange on plan. Bernard Edward Fergusson, the Governor-General of New o 0 1.35 Part Section 102, Takapuwahia Township; Zealand, hereby proclaim and declare that the land described coloured sepia on plan. in the Schedule hereto is hereby taken for the purpose of o 0 1.21 Part Section 101, Takapuwahia Township'; parking places and shall vest in the Mayor, Councillors, and coloured blue on plan. Citizens of the City of Dunedin as from the date hereinafter o 0 1.21 Part Section 100, Takapuwahia Township; mentioned; and I also declare that this Proclamation shall coloured orange on plan. take effect on and after the 19th day of July 1967. o 0 1.21 Part Section 99, Takapuwahia Township; coloured blue on plan. o 0 1.21 Part Section 98, Takapuwahia Township; SCHEDULE coloured sepia on plan. o 0 1.21 Part Section 97, Takapuwahia Township; OTAGO LAND DISTRICT coloured orange on plan. ALL that piece of land s,ituated in the City of Dunedin con­ o 0 1.21 Part Section 96, Takapuwahia Township; taining 25.4 perches, being parts of Sections 71 and 72, coloured blue on plan. Block VII, Town of Dunedin; shown on Deposited Plan 4298, o 0 0.81 Part Section 95, Takapuwahia Township; and being all the land comprised in certificate of title, Volume coloured sepia on plan. 258, folio 78, Otago Land Registry. o 0 5.42 Part Section 95, Takapuwahia Township; Given under the hand of His Excellency the Governor­ coloured orange on plan. General, and issued under the Seal of New Zealand, this o 0 1.45 Part Section 94, Takapuwahia Township; 3rd day of June 1967. coloured orange on plan. o 0 1.33 Part Section 93, Takapuwahia Township; [L.S.] JOHN RAE, for the Minister of Works. coloured blue on plan. GOD SAVE THE QUEEN! o 0 1.33 Part Section 92, Takapuwahia Township; (P.W. 53/377/0; D.O. 20/65/65/0) coloured sepia on plan. o 0 1.33 Section 91c, Takapuwahia Township; coloured orange on plan. o 0 1.48 Part Section 90, Takapuwahia Township; coloured blue on plan. o 0 3.03 Part Section 82, Takapuwahia Township; Land Taken for Street in the City of Porirua coloured orange on plan. o 0 3.22 Part Section 81, Takapuwahia Township; coloured blue on plan. BERNARD FERGUSSON, Governor-General o 0 1.33 Part Section 60, Takapuwahia Township; A PROCLAMATION coloured sepia on plan. o 0 1.33 Part Section 59, Takapuwahia Township; PURSUANT to the Public Works Act 1928, I, Brigadier Sir coloured orange on plan. Bernard Edward Fergusson, the Governor-General of New o 0 1.33 Part Section 58, Takapuwahia Township; Zealand, hereby proclaim and declare that the land described coloured blue on plan. in the Schedule hereto is hereby taken for street, and shall o 0 1.33 Part Section 57, Takapuwahia Township; vest in the Mayor, Councillors, and Citizens of the City of coloured sepia on plan. Porirua as from the date hereinafter mentioned; and I also o 0 1.32 Part Section 56, Takapuwahia Township; declare that this Proclamation shall take effect on and after the coloured orange on plan. 19th day of July 1967. o 0 0.85 Part Section 51, Takapuwahia Township; coloured sepia on plan. SCHEDULE o 0 1.21 Part Section 50, Takapuwahia Township; coloured orange on plan. WELLINGTON LAND DISTRICT o 0 1.45 Part Section 49A, Takapuwahia Township; ALL those pieces of land situated in Block I, Belmont Survey coloured blue on plan. District, City of Porirua, Wellington R.D., and described as o 0 0.97 Part Section 48A, Takapuwahia Township; follows: coloured sepia on plan. :,t~94 THE NEW ZEALAND GAZETTE No. 44

A. R. P. Being A. R. P. Being o 0 1.21 Part Section 47, Takapuwahia Township; o 0 1.82 Part Sections 41 and 42, Takapuwahia Township; coloured orange on plan. coloured orange on plan. o 0 1.21 Part Section 46, Takapuwahia 'Township; o 0 1.82 Part Sections 41 and 40, Takapuwahia Township; coloured blue on plan. coloured blue on plan. o 0 1.21 Part Section 45, Takapuwahia Township; o 0 1.21 Part Section 39, Takapuwahia Township; coloured sepia on plan. coloured sepia on plan. o 0 1.47 Part Section 44, Takapuwahia Township; o 0 1.21 Part Section 18, Takapuwahia Township; coloured blue on plan. coloured blue on plan. o 0 1.21 Part Section 43, Takapuwahia Township; o 0 1.21 Part Section 16, Takapuwahia Township; coloured sepia on plan. coloured orange on plan. o 0 1.82 Part Sections 41 and 42, Takapuwahia Township; o 0 1.21 Part Section 15, Takapuwahia Township; coloured orange on plan. coloured blue on plan. o 0 1.82 Part Sections 41 and 40, Takapuwahia Township; o 0 1.21 Part Section 11, Takapuwahia Township; coloured blue on plan. coloured sepia on plan. o 0 1.21 Part Section 39, Takapuwahia Township; As the same are more particularly delineated on the plan coloured sepia on plan. marked M.O.W. 21403 (S.O. 25766) deposited in the office of o 0 1.21 Part Section 38, Takapuwahia Township; the Minister of Works at Wellington, and thereon coloured as coloured orange on plan. above mentioned. o 0 1.21 Part Section 26, Takapuwahia Township; coloured orange on plan. T. J. SHERRARD, Clerk of the Executive Council. O. 0 1.21 Part Section 25, Takapuwahia Township; (P.W. 51/4518; D.O. 16/550) coloured blue on plan. o 0' 1.21 Part Section 24, Takapuwahia Township; coloured sepia on plan. o 0 1.21 Part Section 23, Takapuwahia Township; coloured orange on plan. Directing the Sale of Land in Block VI, Mewcastle Survey o 0 1.21 Part Section 22, Takapuwahia Township; Dlstrict, Raglan County coloured blue on plan. o 0 1.21 Part Section 21, Takapuwahia Township; BERNARD FERGUSSON, Governor-General coloured sepia on plan. 0.- 0 1.21 Part Section 20, Takapuwahia Township; By His Deputy coloured orange on plan. RICHARD WILD o 0 1.21 Part Section 19, Takapuwahia Township; ORDER IN COUNCIL coloured blue on plan. o 0, 1.21' Part Section 18, Takapuwahia Township; At the Government House at Wellington this 10th day of coloured blue on plan. May 1967 0, 0 1.21 Part Section 17, Takapuwahia Township; Present: coloured sepia on plan. o ,0 1.21 Part Section 16, Takapuwahia Township; HIS EXCELLENCY mE GOVERNOR-GENERAL IN COUNCIL coloured orange on plan. PURSUANT to the Public Works Act 1928, His Excellency the o ,0 - 1.21 Part Section 15, Takapuwahia Township; Governor-General, ,acting by and with the advice and ,coloured blue on plan. consent of the Executive Council, hereby directs the sale 0, -0' 1.21 Part Section 14, Takapuwahia Township; of the land described in the Schedule hereto, such land coloured sepia on plan. being no longer required ifor the purpose for which it was o ,0' 1.21 Part Section 13, Takapuwahia Township; acquired. coloured orange on plan. o 0' 1.21 Part Section 12, Takapuwahia Township; SCHEDULE coloured blue on plan. o '0 1.21 Part Section 11, Takapuwahia Township; Soum LAND DISTRICT coloured sepia on plan. ALL those pieces of land situated in. Block VI, Newcastle As the same are more particularly delineated on the plan Survey District, Raglan County, described as follows: marked M.O.W. 21403 (S.O. 25766) deposited in the, office of A. R. P. Being the Minister of Works at Wellington, and thereon coloured o 0 16.2 Part Allotment 101, Waipa Parish; coloured orange, as above mentioned. edged orange, on plan. Given under the hand of His Excellency the Governor­ o 0 14.9 Part Allotment 103, Waipa Parish; coloured blue, General, and issued under the Seal of New Zealand, this edged blue, on plan. 23rd day of June 1967. o 2 9.4 Pal1t Allotment 102, Waipa Parish; coloured sepia, [L.S.] PERCY B. ALLEN, Minister of Works. edged sepia, on plan. o 0 16.2/ Parts Allotment 100, Waipa Parish; coloured sepia, GOD SAVE mE QUEEN! o 0 0.2f edged sepia, ,on plan. (P.W. 51/4518; D.O. 16/550) As the same are more particularly delineated on the plan marked M.O.W. 20637 (S.O. 43122) deposited in the office of the Minister of Works at Wellington., and thereon coloured as above mentioned. Consenting to Land Being Taken for Street in the City of Porirua T. J. SHERRARD, Clerk of the Executive Council. (P.W. 34/2799; D.O. 18/7/58) BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL At the Government House at Wellington this 28th day of Directing the Sale of Land in Block III, Kaitawa Survey June 1967 District, Horowhenua County Present: HIS EXCELLENCY mE GOVERNOR-GENERAL IN COUNCIL BERNARD FERGUSSON, Governor-General PURSUANT to the Public Works Act 1928, His Excellency the ORDER IN COUNCIL Governor-General, acting by and with the advice and con­ sent of the Executive Council, hereby consents to the land At the Government House at Wellington this 5th day of described in the Schedule hereto being taken for street. July 1967 Present: SCHEDULE HIS EXCELLENCY mE GOVERNOR-GENERAL IN COUNCIL WELLINGTON LAND DISTRICT PURSUANT to the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent ALL those pieces of land situated in Block I, Belmont Survey of the Executive Council, hereby directs the sale of the land District, City of Porirua, Wellington R.D., and described as described in the Schedule hereto, such land being no longer follows: required for the purpose for which it was acquired. A. R. P. Being 0 0 1.28 Part Section 125, Cemetery Reserve; Takapuwahia SCHEDULE Township; coloured sepia on plan. 0 0 3.3 Part Section 125, Cemetery Reserve; Takapuwahia WELLINGTON LAND DISTRICT Township; coloured orange on plan. ALL those pieces of land situated in Block III, Kaitawa 0 0 1.11 Part Section 103, Takapuwahia Township; Survey District, Wellington R.D., and described as follows: coloured orange on plan. A. R. P. Being 0 0 3.22 Part Section 81, Takapuwahia Township; coloured blue on plan. o 1 14 J Parts Waopukatea East lA 2; coloured orange, 0 0 1.21 Part Section 45, Takapuwahia Township; o 0 18.2 edged orange, on plan. coloured sepia on plan. o 0 2.5 Parts Lot 1, D.P. 3349; col,oured blue, edged blue, 0 ',0 1.21 Part Section 43, Takapuwahia Township; o 0 7.3 on plan. coloured sepia on plan. Parts Proclamation No. 616068, Wellington Land Registry. ]3 JULY THE NEW ZEALAND GAZETTE 1195

As the same are more particularly delineated on the plan Boundaries of the County of Taieri and the Borough oj marked M.O.W. 18801 (S.O. 25625) deposited in the office Mosgiei Altered of the Minister of Works at Wellington, and. thereon coloured as above mentioned. P. J. BROOKS, Clerk of the Executive Council. BERNARD FERGUSSON, Governor-General (P.W. 41/1274; D.O. 16/547) ORDER IN COUNCIL At the Government House at Wellington this 12th day of July 1967 Present: Appointing a Deputy Member of the National Roads Board HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL PURSUANT to the Municipal Corporations Act 1954, His BERNARD FERGUSSON, Governor-General Excellency the Governor-General, acting by and with the ORDER IN COUNCIL advice and consent of the Executive Council, hereby makes the following order. At the Government House at Wellington this 5th day of July 1967 Present: ORDER HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL 1. This order shall take effect on 1 April 1968. PURSUANT to the National Roads Board Act 1953, His Ex­ 2. The area described in the Schedule hereto shall be cellency the Governor-General, acting by and with the excluded from the County of Taieri and included in the advice and consent of the Executive Council, hereby appoints Borough of Mosgiel. ' Reginald William Bennett, Esquire, of Glenbrook, retired farmer, to be the deputy of SCHEDULE Neil Buchanan Hunt, Esquire, M.B.E., of Rotorua, retired farmer, ALL that area in the Otago Land District, Taieri County, North Taieri and East Taieri Ridings, containing 22 acres a member of the National Roads Board. 2 roods 20 perches, more or less, bounded by a line com­ P. J. BROOKS, Clerk of the Executive Council. mencing at the northernmost corner of Lot 4, D.P. 9330, situated in Block VII, Dunedin and East Taieri Survey (P.W. 62/25) District and proceeding southerly along the eastern boundaries of that lot and Lot 2, D.P. 11271, to the south-eastern corner' of Lot 2 aforesaid: thence generally south-westerly along the north-western boundary of Lot 1, D.P. 9730, to the south-eastern corner of Lot 2, D.P. 6519; thence south­ westerly along the south-eastern boundary of the said Lot 2, Revoking N olices Prescribing Dues and Rates for Mangonui to the eastern side of Quarry Road; thence southerly along Wharf the eastern side of Quarry Road, to a point due east of the southern corner of Lot 1, D.P. 33, and along a right line to that corner; thence westerly along the northern side of BERNARD FERGUSSON. Governor-General No. 1 National State Highway, to the westernmost corner ORDER IN COUNCIL of Section 53R, Irregular Block, East Taieri Survey District;: At the Government House at Wellington this 28th day of thence north-easterly along the north-western boundary of June 1967 Section 53R, aforesaid and the south-eastern boundaries of Lot 1, Deeds Plan 255, and Lots 30, 28, and 26, Deeds Present: Plan 164, to the easternmost corner of the last-mentioned HIS EXCELLENCY THE GOVERNOR-"GENERAL IN COUNCIL lot; thence north-easterly along the north-western boundaries PURSUANT to the Harbours Act 1950, His Excellency the of Lots 73, 74, and 75, D.P. 33, and the production of the Governor-General, acting by and with the advice and consent last-mentioned boundary to the southernmost corner of Lot of the Executive Council, hereby revokes as from 30 June 6, Deeds Plan 164; thence north-easterly along the south­ 1967, the Order in Council of the 23rd day of October 1956*, eastern boundaries of that lot and Section 25, Irregular Block, as amended on the 6th day of November 1961t, prescribing East Taieri Survey District, to a point in line with the rates and dues for use of the wharf at Mangonui. eastern boundary of Lot 4, D.P. 9330; thence southerly along a right line to the point of commencement. T. J. SHERRARD, Clerk of the Executive Council. *1 November 1956, page 1470 P. J. BROOKS, Clerk of the Executive Council. t16 November 1961, page 1771 (l.A. 103/5/250) (M. 43/8/9/3)

Vesting Reclaimed Land in the Tamaki River, Auckland, in the Borough of Mount Wellington Setting Apart Maori Freehold Land as a Maori Reservation

BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON. Governor-General ORDER IN COUNCIL ORDER IN COUNCIL At the Government House at Wellington this 5th day of July 1967 At the Government House at Wellington this 5th day of. Present: July 1967 HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Present: PURSUANT to section 175 of the Harbours Act 1950, His HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL Excellency the Governor-General, acting by and with the ad­ vice and consent of the Executive Council, hereby vests the PURSUANT to section 439 of the Maori Affairs Act 1953, His land described in the Schedule hereto in the Mayor, Councillors, Excellency the Governor-General, acting by and with' the' and Citizens of the Borough of Mount Wellington, as a reserve advice and consent of the Executive Council, hereby sets apart for public recreation, subject to the Reserves and Domains Act the Maori freehold land described in the Schedule hereto as a· 1953, on and from the 1st day of April 1967. The District Maori reservation for the purpose of a meeting house site Land Registrar is hereby authorised to make such entries as are for the benefit and recreation of all the Maori people. necessary to give effect to this order.

SCHEDULE SCHEDULE ALL that land adjacent to the Panmure War Memorial Reserve, NORTH AUCKLAND LAND DISTRICT Tamaki River Foreshore, comprising 1 acre and 35 perches, more or less, as shown in yellow on plan marked M.D. 11785 ALL that piece of land situated in Block III, Mangonui Survey and S.O. 45496, and deposited in the office of the Marine District, and described as follows: Department at Wellington, which land was authorised to be A. R. P. Being reclaimed by Order in Council, dated 23 May 1961*. o 2 0 Waimahana D No.3 B Section 3. P. J. BROOKS, Clerk of the Executive Council. *N.z. Gazette, 4 June 1964, page 934 P. J. BROOKS, Clerk of the Executive Council. ' (M. 4/5327) (M.A. 21/3/558) 1196 THE NEW ZEALAND GAZETTE No. 44

Appointments, Promotions, Transfers, Resignations, and 5th Battalion (Wellington West Coast and Taranaki), RNZIR . Retirements of Officers of the New Zealand Army Captain (temp. Major) J. R. McGregor relinquishes the temp. rank of Major and is transferred to the Regular Force PURSUANT to section 16 of the New Zealand Army Act 1950, on being granted a short-service commission. Dated 1 June His Excellency the Governor-General has been pleased to 1967. approve of the following appointments, promotions, transfers, Peter Lamason Cook to be 2nd Lieutenant. Dated 1 April resignations, and retirements of officers of the New Zealand 1967. Army: John Allen Hill to be 2nd Lieutenant. Dated 1 April 1967. ROYAL N.Z. ARMY SERVICE CORPS ApPOINTMENT TO COMMISSIONS Regular Force Regular Force Philip John Rickard is granted a short-service commISSIOn The following are appointed to Quartermaster Commissions for a period of five years in the rank of Captain with seniority in the rank of Lieutenant and Quartermaster in Corps and from 9 September 1965. Dated 29 May 1967. seniority shown: 31170 Warrant Officer Class I Wallace James White, Royal ROYAL N.z. ARMY MEDICAL CORPS N.z. Infantry Regiment. Territorial Force 31188 Warrant Officer Class I Brian Patrick Martin, Royal 2nd General Hospital, RNZAMC N .Z. Infantry Regiment. 36845 Warrant Officer Class I Terence Patrick Moloney, Lieutenant Robin Anthony McKenzie (non-medical) re­ Royal N.Z. Infantry Regiment. linquishes the appointment of Physiotherapist, 2nd General 34302 Warrant Officer Class I Trevor William Dench, The Hospital, RNZAMC, and resigns his commission. Dated 1 Corps of Royal N.Z. Engineers. December 1966. 31331 Warrant Officer Class I Ronald Ord, The Corps of ROYAL N.Z. DENTAL CORPS Royal N .Z. Electrical and Mechanical Engineers. Territorial Force 36166 Temp. Warrant Officer Class I John O'Brien, Royal N.Z. Corps of Signals. 1st Mobile Dental Unit, RNZDC 35213 Temp. Warrant Officer Class I Graeme Cormack, Lieutenant Brian Francis Quilter, B.D.S., resigns his com­ Royal N.Z. Army Medical Corps. mission. Dated 26 May 1967. 35424 Temp. Warrant Officer Class II Colin Stewart Leigh McLaren, The Corps of Royal N.Z. Electrical and Mechanical ROYAL N.Z. NURSING CORPS Engineers. 31437 Staff Sergeant Desmond John Gatehouse, The Corps Regular Force of Royal N.Z. Electrical and Mechanical Engineers. Charge Sister P. A. Robinson is re-engaged for one year 36741 Staff Sergeant John Clayton Livesey, Royal N.Z. as from 17 August 1967. Infantry Regiment. Sister (temp. Charge Sister) R. E. M. Burton ceases to be 38031 Sergeant Anthony Wilfred Dell, Royal N .Z. Army seconded to the Royal New Zealand Air Force. Dated 26 Ordnance Corps. May 1967. Dated 1 July 1967. Sister (temp. Charge Sister) Ruth Ellen Margaret Burton is transferred to the Reserve of Officers, General List, Royal N.Z. Nursing Corps, in the rank of Charge Sister. Dated GRADUATES: OFFICER CADET SCHOOL, PORTSEA 30 June 1967. Regular Force Sister M. Torrey is granted an extension of her engagement The following Officer Cadets graduated from the Officer until 20 June 1968. Cadet School, Portsea, and are appointed to commissions Sister Judith King resigns her commission. Dated 3 July in the tank of 2nd Lieutenant in order and Corps shown. 1967. John Arthur Fisher, Royal N.Z. Infantry Regiment. Territorial Force Brian Edward Hall, Royal N.Z. Infantry Regiment. Sister Marie Ann Thompson ceases to be posted to the David Graeme Lough, Royal Regiment of N.z. Artillery. 1st Casualty Clearing Station, RNZAMC, and resigns her John Francis Hyde, Royal N.Z. Infantry Regiment. commission. Dated 25 May 1967. Graeme Leslie Flavel, Royal Regiment of N.Z. Artillery. William Henry Menzies, Royal N.Z. Army Service Corps. N.Z. WOMEN'S ROYAL ARMY CORPS Kevin John Dreyer, Royal N.Z. Army Ordnance Corps. Regular Force Dated 10 June 1967. Captain (temp. Major) M. L. Moore, having reached retiring age for rank, is transferred to the Supernumerary ROYAL REGIMENT OF N.Z. ARTILLERY List and re-engaged for two years. Dated 21 June 1967. Territorial Force EXTRA REGIMENTAL EMPLOYMENT 16th Field Regiment, RNZA Territorial Force Captain (temp. Major) R. V. Carley, E.D., relinquishes the Headquarters, Force Maintenance Area temp. rank of Major and is transferred to the Reserve of Officers, Regimental List, 16th Field Regiment, RNZA, in Captain William James Bruce is transferred to the Reserve the rank of Captain with seniority from 28 August 1959. of Officers, General List, Royal NZ. Infantry Regiment, in Dated 1 April 1967. therank of Captain. Dated 31 March 1967. N.Z. CADET CORPS ROYAL N.Z. INFANTRY REGIMENT Francis Douglas Memorial College Cadets Regular Force The commission of 2nd Lieutenant (on pro b.) D. G. Captain James Roland McGregor, from the 5th Battalion Thompson is confirmed. (Wellington West Coast and Taranaki), RNZIR, ~is granted a short-service commission for a period of three years in the Hamilton Technical College Cadets rank of Captain with seniority from 14 January 1966. Dated The commission of 2nd Lieutenant (on prob.) R. W. Davie is 1 June 1967. confirmed. :11405 Temp. Warrant Officer Class II Girvan Ross Horn­ Hastings Boys' High School Cadets brook to be acting Lieutenant and Quartermaster. Dated 27 June 1967. William Allenby Herbert, M.A., to be 2nd Lieutenant (on Acting Lieutenant and Quartermaster G. R. Hornbrook to prob.). Dated 19 April 1967. be Lieutenant and Quartermaster. Dated 4 July 1967. Nelson College Cadets 42207 Lance Corporal Martin James Knight-Willis to be The commission of 2nd Lieutenant (on prob.) A. N. Walker, 2nd Lieutenant (on prob.). Dated 11 June 1967. B.SC., is confirmed. Territorial Force Otago Boys' High School Cadets Norman Rex Cleland, B.A., to be 2nd Lieutenant and is The commission of 2nd Lieutenant (on prob.) J. S. Billcliff, posted to Headquarters, 3rd N.Z. Expeditionary Force. Dated B.SC.(HONS.) is confirmed. 1 April 1967. Palmerston North Boys' High School Cadets 2nd Battalion (Canterbury and Nelson-Marlborough and West Coast), RNZIR Bernard Barnes Marshall, DIP.PHYS.ED., to be 2nd Lieu­ tenant (on prob.). Dated 22 February 1967. Lieutenant (temp. Captain) Adrian Ford is posted to the Retired List in the rank of Captain. Dated 30 June 1967. Pukekohe High School Cadets 7th Battalion (Wellington (City of Wellington's Own) and The commission of 2nd Lieutenant (on prob.) B. D. Muir, Hawke's Bay), RNZIR B.A., is confirmed. The commission of 2nd Lieutenant (on prob.) D. Ruakere, Lieutenant (temp. Captain) William Peter Brian Brady is DIP .AGR., is confirmed. transferred to the Reserve of Officers, General List, Royal N.Z. Infantry Regiment, in the rank of Captain. Dated 1 May Rotorua Boys' High School Cadets 1967. Lieutenant T. F. E. Tague, B.A., to be Captain. Dated 17 Lieutenant Michael Geoffrey Cotterill is transferred to the May 1967. Reserve of Officers, General List, Royal N.z. Infantry Regi­ The commission of 2nd Lieutenant (on pro b.) A. C. Pegler, ment, in the rank of Lieutenant. Dated 1 April 1967. ARANZ, is confirmed. 13 JULY THE NEW ZEALAND GAZETTE li97

St. Patrick's College Cadets (Silverstream) Cancellation of Commission 2nd Lieutenant the Rev. J. P. G. Allardyce to be Lieutenant. The short-service commission of Acting Pilot Officer Leith Dated 21 May 1967. Comer (82821) is cancelled, with effect from 16 May 1967. 2nd Lieutenant the Rev. P. C. Blake to be Lieutenant. Amendment Dated 21 May 1967. 2nd Lieutenant the Rev. D. G. Moore to be Lieutenant. Dated The notice published in the Gazette, 3 February 1966, No. 21 May 1967. 5, page 112, relating to Pilot Officer Graeme John Watson (80894) is hereby amended to read "Pilot Officer Graeme Seddon Memorial Technical College Cadets John Watson (80894) to be Flying Officer, with effect from Anthony Leslie Bridget to be 2nd Lieutenant (on prob.). 26 November 1965." Dated 2 May 1967. Southern Military District Cadet Officers 'X' List ADMINISTRATIVE AND SUPPLY BRANCH The commission of 2nd Lieutenant (on prob.) R. W. Extension 01 Commission and Date 01 Retirement Chapman, M.A., is confirmed. Special Duties Divisi'on The commission of 2nd Lieutenant (on prob.) P. H. Flight Lieutenant John William Nightingale (131265) is Downey, M.A., is confirmed. granted an extension of his short-service commission until Tamaki College Cadets 20 April 1970 to be followed by four years in the Reserve of 2nd Lieutenant Theodore George Albrecht resigns his com­ Air Force Officers, and his age for retirement is extended for mission. Dated 31 March 1967. the period 5 January 1968 to 20 April 1970. Te Kuiti High School Cadets TERRITORIAL AIR FORCE The commission of 2nd Lieutenant (on prob.) N. K. Cancellation of Commission Sandford is confirmed. The commission of Flight Lieutenant William Matthew Te Whanau-A-Apanui District High School Cadets Gladders (134336) is hereby cancelled, with effect from 24 The commission of 2nd Lieutenant (on prob.) P. Haulangi June 1967. is confirmed. RESERVE OF AIR FORCE OFFICERS Timaru Boys' High School Cadets Extensions of Commissions The commission of 2nd Lieutenant (on prob.) K. M. Nicholas, M.SC., is confirmed. Flight Lieutenant James Gordon Wealleans (817377) is The commission of 2nd Lieutenant (on prob.) S. G. Kitto, granted an extension of his commission until 19 February B.A., is confirmed. 1986. Flying Officer Ross MacDonald Gordon (647500) is granted Waimate High School Cadets an extension of his commission until 19 February 1991. The commission of 2nd Lieutenant (on prob.) E. N. Pickard Extensions 01 Dates of Retirements is confirmed. The age for retirement of Squadron Leader (temp.) Allen Waitaki Boys' High School Cadets Frank Papesch, B.SC. (134001) is extended until 31 March 1968. The commission of 2nd Lieutenant (on prob.) I. Lash, The age for retirement of Flight Lieutenant John J,oseph M.SC., is confirmed. Brunt, M.B., CH.B" U.N.Z., J.P. (133638) is extended until 19 Wanganui Collegiate School Cadets July 1968. The commission of 2nd Lieutenant R. H. Ellis, B.A. (OXFORD) , Resignation is confirmed. Flying Officer John Edward Turner (132983) resigns his commission with effect from 12 June 1967. Whangarei Boys' High School Cadets Lieutenant Gordon Russell Harnett is posted to the Retired AIR TRAINING CORPS List. Dated 28 April 1967. Appointments Lieutenant James Robert Newburn is posted to the Retired List. Dated 13 September 1966. Ronald Francis Kelly is granted a commission in the Air Lieutenant Donald Frederick Brown is posted to the Retired Training Corps in the rank of Flight Lieutenant for a period List. Dated 28 Apri11967. ending 23 May 1971, with seniority from 24 May 1962, with effect from 24 May 1967. Whakatane High School Cadets Kenneth Robert Dreaver, B.SC., is granted a commission in The commission of 2nd Lieutenant (on prob.) F. A. Hughes, the Air Training Corps in the rank of Pilot Officer for a B.SC., is confirmed. period ending 13 June 1971, with seniority and effect from 14 June 1967. Extension of Commission RESERVE OF OFFICERS Pilot Officer Graham Alexander Worsfold is granted an General List extension on his commission until 7 May 1970. The following officers are posted to the Retired List: Resignation Royal Regiment of N.Z. Artillery Pilot Officer Peter Bertram Oxenbridge resigns his com­ Lieutenant Bryan Lawrence Edward Notley. Dated 15 June mission with effect from 21 June 1967. 1967. Dated at Wellington this 7th day 'of July 1967. Royal N .Z. Infantry Regiment DAVID S. THOMSON, Minister of Defence. Captain Colin George Wood. Dated 19 June 1967. (Air 12/11 /9) Royal N .Z. Army Medical Corps Captain Walter Ruthven Lang, M.B., CH.B., M.R.C.P.E., M.R.A.C.P. Dated 12 June 1967. Royal N.Z. Army Ordnance Corps Captain Douglas Richard Alexander. Dated 15 June 1967. Appointment of Ambassador of Israel Dated at Wellington this 7th day of July 1967. DAVID S. THOMSON, Minister of Defence. HIS Excellency the Governor-General directs it to be notified that Mr Simcha Pratt presented his Letters of Credence as Ambassador Extraordinary and Plenipotentiary of Israel to New Zealand at Government House, Wellington, on 20 June 1967. Dated at Wellington this 1st day of July 1967. Appointments, Extensions of Commissions and Retirements, KEITH HOLYOAKE, Minister of External Affairs. Cancellations of Commissions, and Resignations of Officers of the Royal New Zealand Air Force

PURSUANT to section 15 of the Royal New Zealand Air Force Act 1950, His Excellency the Governor-General has been pleased to approve the following appointments, extensions of Appointment of Ambassador of the Republic of Vietnam commissions and retirements, cancellations of commissions, and resignations of officers of the Royal New Zealand Air Force. HIS Excellency the Governor-General directs it to be notified that GENERAL DUTIES BRANCH Mr Tran Kim Phuong Appointment presented his Letters of Credence as Ambassador Extra­ ordinary and Plenipotentiary of the Republic of Vietnam to Offi.cer Oadet Lawrence Norman Mitchell (82510) is granted New Zealand, on 14 June 1967. a permanent commission in the General Duties Branch, Regu­ lar Air Force, in the rank of Acting Pilot Officer, with effect Dated at Wellington this 4th day of July 1967. from 31 March 1967. KEITH HOLYOAKE, Minister of External Affairs. 1198 THE NEW ZEALAND GAZETTE No. 44

Appointment of Consul of the United States of America at Board Appointed to Have Control of Harihari Domain Auckland PURSUANT to the Reserves and Domains Act 1953, the HIS Excellency the Governor-General directs it to be notified Minister of Lands hereby appoints that, the appointment of Neville Ross Adamson, Mr Joseph M. Roland Derek Ivor Cudmore, as Consul of the United States of America at Auckland, has Russell Warren De Malmanche, Albert Francis Ledgard, been provisionally recognised. John Brian McCarthy, Dated at Wellington this 4th day of July 1967. Keith Charles McKenzie, KEITH HOLYOAKE, Minister of External Affairs. Ann Minehan, Philip John Simkin, and Douglas Aubrey Whitcombe Revocation of Appointment of Officer Authorised to Take and to be the Harihari Domain Board, to have control of the Receive Statutory Declarations reserve described in the Schedule hereto subject to the provisions of the said Act as a public domain. PURSUANT to section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General has revoked the SCHEDULE appointment of Malcolm Kendrick Harker, Port Agriculture WESTLAND LAND DISlRICT-HARIHARI DOMAIN-WESTLAND Officer, Auckland, an officer in the service of the Crown, as CoUNTY an officer authorised to take and receive statutory declarations RESERVES 1379 and 1200, situated in Block I, Poerua Survey under the said Act. District: Area, 7 acres 3 roods 12 perches, more or less (S.O. Dated at Wellington this 1st day of July 1967. Plans 4466 and 1414). J. R. HANAN, Minister of Justice. Dated at Wellington this 10th day of July 1967. (I. 10/7/31) DUNCAN MAcINTYRE, Minister of Lands. (L. and S. H.O. 1/720; D.O. 8/28) Interpreters' Licences Issued Under the Maori Affairs Act 1953

PURSUANT to section 71 of the Maori Affairs Act 1953 and regulations made thereunder, His Excellency the Governor­ Appointment of Chairman of the Release to Work Committee General has been pleased to authorise Mrs Horowai Ngahuia Maniapoto, PURSUANT to section 21B of the Penal Institutions Act 1954, the Mr Maehe Maniapoto, Minister of Justice has been pleased to appoint Rev. Hemi Kiro Pou, Mr Poihipi Mokena Mahuika, James Albert Wicks, Esquire, Stipendiary Magistrate, Mr Whare Te Moana, to be Chairman, vice Mr John Whangapirita, John Bryce Thomson, Esquire, Stipendiary Magistrate, Mr George Tuoro Marsden, and resigned. Miss Margaret Jane Holroyd Dated at Wellington this 30th day of June 1967. to act as Maori interpreters. E. A. MISSEN, Acting Secretary for Justice. Dated at Wellington this 1st day of July 1967. (I. 21/2/48) J. R. HANAN, Minister of Maori Affairs. (M.A. 114/0

Members of the Dental Council of New Zealand Appointed Member of Assessment Court for Farm Land List for the Borough of Tuakau Resigned PURSUANT to the Dental Act 1963, His Excellency the Governor-General has been pleased to appoint Frank Leo Hutter, C.B.E., M.B., CH.B., F.R.C.S.ENG., F.R.A.C.S., HIS Excellency the Governor-General has accepted the resignation of and John Logan, dairy farmer, of Buckland, Amos Robinson McKegg, B.D.S., as a member of the Assessment Court for the Borough of to be members of the Dental Council of New Zealand for Tuakau, constituted under the Urban Farm Land Rating Act a term of three years from the 1st day of July 1967. 1932. Dated at Wellington this 4th day of July 1967. Dated at Wellington this 4th day of July 1967. D. N. McKAY, Minister of Health. DAVID C. SEATH, Minister of Internal Affairs. (I.A. 103/2/64) Member of Assessment Court for Farm Land List for the Borough of Tuakau Appointed

PURSUANT to section 10 of the Urban Farm Land Rating Act 1932, His Excellency the Governor-General has been Officers Authorised to Take and Receive Statutory Declarations pleased to appoint Frederick Henry Barnard, retired, of Pukekohe, PURSUANT to section 9 of the Oaths and Declarations Act 1957, on the recommendation of the Tuakau Borough Council, to His Excellency the Governor-General has been pleased to be a member of the Assessment Court for the Borough of authorise the officers in the service of the Crown, specified Tuakau. in the Schedule below to take and receive statutory declarations Dated at Wellington this 4th day of July 1967. under that Act. DAVID C. SEATH, Minister of Internal Affairs. (I.A. 103/2/64) SCHEDULE DEPARTMENT OF AGRICULTURE James Harold Garnham, Port Agriculture Officer, Auckland. Appointment of Member of Strath Taieri Soldiers' Memorial Malcolm Williams, Port Agriculture Officer, Auckland. Board Ross Sydney Shepherd, Port Agriculture Officer, Auckland. Leslie James Wilton, Port Agriculture Officer, Auckland. Barry Nuffield Harris, Port Agriculture Officer, Auckland. PURSUANT to the Reserves and Domains Act 1953, the Peter Gerard Whitham, Port Agriculture Officer, Auckland. Minister of Lands hereby appoints Alec James McCaughan, Port Agriculture Officer, Auckland. Clifford James Williams Graham William Jones, Port Agriculture Officer, Dunedin. Robert James Clark, Port Agriculture Officer, Christchurch. to be a member of the Strath Taieri Soldiers' Memorial Board, William Eric Ward, Horticultural Inspector, Hamilton. Taieri County, Otago Land District, in place of Francis Walter Frederick Sears, Livestock Instructor, Wanganui. Mortimer Howell (the elder), deceased. James Frederick Munting, Livestock Instructor, Wanganui. Dated at Wellington this 10th day of July 1967. Dated at Wellington this 1st day of July 1967. DUNCAN MACINTYRE, Minister of Lands. J. R. HANAN, Minister of Justice. (L. and S. H.O. 22/3915; 8/4/26) (1. 10/7/31) 13 JULY THE NEW ZEALAND GAZETTE 1199

Retention of the Title of "Honourable" Land Held for State Housing Purposes Set Apart for an Institution Established Under the Child Welfare Act 1925 in the Borough of Levin. IT is hereby notified for general information that the Secretary of State for Commonwealth Affairs has advised by dispatch Number 13, dated 28 June 1967, that The Queen has been PURSUANT to section 25 of the Public Works Act 1928, the pleased to approve the retention of the title "Honourable" by Minister of Works hereby declares the land described in the Mr Richard Geoffrey Gerard Schedule hereto, to be set apart for an institution established under the Child Welfare Act 1925 from and after the 19th day who has served for more than three years as a member of of July 1967. the Executive Council of New Zealand. Dated at Wellington this 10th day of July 1967. SCHEDULE DAVID C. SEATH, Minister of Internal Affairs. WELLINGTON LAND DISTRICT (I.A.147/1) ALL those pieces of land situated in the Borough of Levin, Wellington RD., and described as follows: A. R. P. Being o 1 9.5 Lot 30}D.P. 28200. Parts certificate of title. No. o 0 31.1 Lot 31 F3/678, Wellington Land Registry. Dated at Wellington this 7th day of July 1967. PERCY B. ALLEN, Minister of Works. Crown Land Set Apart for Road, for an Access Way and for the Use, Convenience, or Enjoyment of a Road in Block (P.W. 31/2909; D.O. 94/3/20/2) VI, Skiddaw Survey District, Amuri County

PURSUANT to section 25 'Of the Public Works Act 1928, the Minister of Works hereby declares fhe land described in the Land Held for State Housing Purposes Set Apart for the First Schedule hereto to be set apart for road, and declares Purposes of the Maori Housing Act 1935 in the City of the land described in the Second Schedule hereto to be set Porirua apart for an access way, and declares the land described in the Third Schedule hereto to be set apart for the use, con­ PURSUANT to section 25 of the Public Works Act 1928, the venience, or enjoyment of a road from and after the Minister of Works hereby declares the land described in the 19th day of July 1967. Schedule hereto, to be set apart for the purposes of the Maori Housing Act 1935 from and after the 19th day of July 1967. FIRST SCHEDULE CANTERBURY LAND DISTRICT SCHEDULE Land Set Apart for Road WELLINGTON LAND DISTRICT ALL that piece of land containing 29 perches situated in Block ALL those pieces of land situated in the City of Porirua, VI, Skiddaw Survey District, Canterbury R.D., being Section Wellington RD., and described as follows: 9; coloured red, edged red, on plan. A. R. P. Being 0 o 24.5 Lot 36 D.P. 27680. Part certificate of title No. 0 23.9 Lot 37 I F. 1/930. SECOND SCHEDULE o 0 o 25.5 Lot 50 D.P. 27680. Part certificate of title No. CANTERBURY LAND DISTRICT 0 o 24.3 Lot 51 F. 1/932. Land Set Apart for Access Way 0 o 24.4 Lot 62 D.P. 27681. Part certificate of title No. ALL that piece of land containing 4.5 perdhes situated in E. 4/1383. Block VI, Skiddaw Survey District, Canterbury RD., being 0 o 24.9 LotS} Section 12; coloured red on plan. 0 o 24.8 Lot 35 D.P. 27682. Part certificate of title No. 0 o 24.3 Lot 36 E. 4/1391. 0 o 24.4 Lot22 D.P. 27682. Part certificate of title No. THIRD SCHEDULE E. 4/1392. CANTERBURY LAND DISTRICT All Wellington Land Registry. Land Set Apart for the Use, Convenience, or Enjoyment of Dated at Wellington this 4th day of July 1967. a Road PERCY B. ALLEN, Minister of Works. ALL those pieces of land situated in Bloak VI, Skiddaw Survey District, Canterbury R.D., described as follows: (H.C. X/19/0/211A; D.O. 32/0/6,22/0/3) A. R. P. Being o 0 0.3 Section 10; edged red on plan. o 0 0.2 Section 11; edged red on plan. As the same are more particularly delineated on the plan Land Proclaimed as Road in Block XI, Wainuioru Survey marked M.O.W. 21133 (S.O. 10729) deposited in the office of District, Wairarapa South County the Minister of Works at Wellington, and thereon coloured as above mentioned. PURSUANT to section 29 of the Public W,orks Amendment Act Dated at Wellington this 1st day of June 1967. 1948, the Minister of Works hereby proclaims as road the JOHN RAE, for the Minister of Works. land described in the Schedule hereto. (P.W. 72/7/12/0; D.O. 35/14; L. and S. 10/3/26) SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 4.6 perches situated in Block XI, Wainuioru Survey District, Wellington R.D., and being part 2 of Section 280, Pahaoa District; as the same is more particularly delineated on the plan marked M.O.W. Land Held for State Housing Purposes Set Apart for the 21424 (S.O. 26065) deposited in the office of the Minister Purposes of the Maori Housing Act 1935 of Works at Wellington, and thereon coloured blue. Dated at Wellington this 4th day of July 1967. PURSUANT to section 25 of the Public Works Act 1928, the PERCY B. ALLEN, Minister or Works. Minister of Works hereby declares the land described in the (P.W. 41/336; D.O. 16/565/0) Schedule hereto to be set apart for the purposes 'Of the Maori Housing Act 1935 from and after the 19th day of July 1967.

SCHEDULE Land Proclaimed as Road in Block XI, Waiau Survey District, GISBORNE LAND DISTRICT Wallace County ALL those pieces of land situated in the City of Gisborne, Gisborne RD., described as follows: PURSUANT to section 29 of the Public Works Amendment Act A. R. P. Being 1948, the Minister of Works hereby proclaims as road the land o 0 28.7 Lot 114, D.P. 5214. described in the Schedule hereto. o 0 27.4 Lot 115, D.P. 5214. o 0 25 Lot 151, D.P. 5215. SCHEDULE Dated at Wellington this 6th day of June 1967. SOUTHLAND LAND DISTRICT JOHN RAE, for the Minister of Works. ALL those pieces of land situated in Block XI, Waiau Survey (P.W. 24/2646/6; D.O. 32/62/0) District, described as follows: 1200 THE NEW ZEALAND GAZETIE No. 44

A. R. P. Being Land Proclaimed as Street in the Borough of Waiuku o 0 3.8 Part Section 7; coloured orange on plan. o 0 14.5 Part Section 32 (D.P. 1285), Merrivale Settlement; coloured orange on plan. PURSUANT to section 29 of the Public Works Amendment Act o 0 6.2 Part Section 21 (D.P. 1285), Merrivale Settlement; 1948, the Minister of Works hereby proclaims as street the coloured blue on plan. land described in the Schedule hereto. o 0 2 Part Section 21 (D.P. 1285), Merrivale Settlement; coloured blue on plan. o 0 9 Part Section 34; coloured sepia on plan. SCHEDULE As the same are more particularly delineated on the plan marked M.O.W. 20885 (S.O. 7042) deposited in the office of NORTH AUCKLAND LAND !DISTRICT the Minister of Works at Wellington, and thereon coloured as ALL that piece of land containing 30 perches situated in above mentioned. Block III, Maioro Survey District, Borough of Waiuku, North Dated at Wellington this 30th day of June 1967. Auckland RD., and being Lot 215, D.P. 56904. Part certifi­ cates of title, Volume 769, folio 13 (Hmited as to parcels), PERCY B. ALLEN, Minister of Works. and Volume 2096, folio 30, North Auckland Land Registry. (P.W. 47/1542; D.O. 18/767/7042) Dated at Wellington this 6th day of June 1967. JOHN RAE, for the Minister of Works. (P.W. 53/261; D.O. 4/248/4)

Land Proclaimed as Road in Irregular Block, East Taieri Survey District, Taieri County

PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the Land Proclaimed as Street, Street Closed, and Land Taken land described in the Schedule hereto. in Blocks XVIII, XIX, and XXIII, Borough of Arrowtown

SCHEDULE PURSUANT to section 29 of the Public Works Amendment Act OTAGO LAND DISTRICT 1948, the M,inister of Works hereby proclaims as street the ALL that piece of land containing 25 perches, situated in land described in the First Schedule hereto, also hereby Irregular Block, East Taieri Survey District, being Lot 24, proclaims as closed the pieces 'of street described in the L.T. 11334. Second Schedule hereto, and declares that the piece of street firstly described in the said Second Schedule when closed Dated at Wellington this 7th day of July 1967. shall be added to the municipal endowment described in PERCY B. ALLEN, Minister of Works. certificate of title, Volume 392, folio 102, Otago Land (P.W. 71/17/1/0; 18/300/85) Reg,istry, and the pieces of street secondly, thirdly, fourthly, and fifthly described in the said Second Schedule when closed shall be added to the cemetery reserve being Sections 12 and 13, Block 19, Town of Arrowtown, and also hereby takes the land described in the Third Schedule hereto for the purposes of subsection (6) of the said section 29, and further declares Land Proclaimed as Road, Road Closed, and Land Taken in that the land described in the said Third Schedule when Block Ill, Wendonside Survey District, Southland County taken shall be added to the aforementioned cemetery reserve.

PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the FIRST SCHEDULE land described in the First Schedule hereto; and also hereby OTAGO LAND DISTRICT proclaims as closed the road described in the Second Schedule ALL those pieces of land situated in Block XVIII, XIX, and hereto; and also hereby takes the land described in the XXIII, Town of Arrowtown, described as follows: Third Schedule hereto for the purpose of subsection 6 of the said section 29. A. R. P. Being o 1 9.6 Part Section 5, Block XVIII; coloured blue on FIRST SCHEDULE plan. o 2 35.6 Part Section 2, Block XIX, coloured orange on SOUTHLAND LAND DISTRICT plan. ALL that piece of land containing 2 roods 26.4 perches o 0 8.7 Part Section 1, Block XXIII, coloured orange on situated in Block III, Wendonside Survey District, and being plan. part Section 18; as the same is more particularly delineated on o 0 2.5 Part Seotion 5, Block XXIII, colour,ed sepia on the plan marked M.O.W. 21306 (S.O. 7521) deposited in the plan. office of the Minister of Works at Wellington, and thereon o 0 26.2 Part Section 6, Block XXIII; coloured blue on coloured orange. plan. o 0 22 Part Section 7, Block XXIII; coloured sepia on SECOND SCHEDULE plan. SOUTHLAND LAND DISTRICT ALL those pieces of road situated in Southland RD., des­ SECOND SCHEDULE cribed as follows: OTAGO LAND DISTRICT A. R. P. Adjoining ALL those pieces of street situated in Blocks XVIII, XIX, o 1 5.3 Sections 8 and 18, Block III, Wendonside Survey and XXIII, Town of Arrowtown, described as follows: Distriot. A. R. P. Adjoining or passing through o 1 12.7 Sections 4 and 18, Block III, Wendonside Survey District. o 0 0.5 Section 5, Block XVIII; coloured green on plan. o 0 24.3 Section 5, Block XVIII and Section 7, Block As the same are more particularly delineated on the plan XXIII, coloured green on plan. marked M.O.W. 21306 (S.O. 7521) deposited in the office o 2 21.6 Sections 12 and 13, Block XIX, Sections 6 and of the Minister of Works at Wellington, and thereon coloured 7, Block XXIII, and Section 5, Block XVIII; green. coloured green on plan. o 8 Sections 11, 12, and 13, Block XIX; coloured green THIRD SCHEDULE on plan. SOUTHLAND LAND DISTRICT o 4.4 Sections 11 and 12, Block XIX; coloured green on plan. ALL those pieces of land s,ituated in Southland RD., described as follows: THIRD SCHEDULE A. R. P. Being OTAGO LAND DISTRICT 0 0 3.3 Part Section 18, Block III, Wendonside Survey District. ALL that piece of land situated in the town of Arrowtown 0 0 5.3 Part Section 18, Block III, Wendonside Survey containing 10.3 perches, being part Section 5, Block XVIII; District. coloured sepia on plan. As the same are more particularly delineated on the plan As the same are more particularly delineated on the plan marked M.O.W. 21306 (S.O. 7521) deposited in the office marked M.O.W. 21319 (S.O. 13684) deposited in the office of the Minister of Works at Wellington, and thereon coloured of the Minister of Works at Wellington, and thereon coloured orange. as above mentioned. Dated at Wellington this 1st day of June 1967. Dated at Wellington this 1st day of June 1967. JOHN RAE, for the Minister of Works. JOHN RAE, for the Minister of Works. (P.W. 47/1462;) D.O. 18/767/7521) (P.W. 51/3550; D.O. 18/300/34) 13 JULY THE NEW ZEALAND GAZEITE 1201

Road Closed in Blocks I and II, Waihou Survey District, Declaring Land Taken for Maori Housing Purposes in the Hauraki Plains County City of Gisborne

PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to section 32 of the Public Works Act 1928 1!he 1948, the Minister of Works hereby proclaims as closed the Minister of Works hereby declares that, a sufficient agreem~nt to pieces of road described in the Schedule hereto. that effect having been entered into, the land described in the Schedule hereto is hereby taken for Maori housing purposes from and after the 19th day of July 1967. SCHEDULE SOUTH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of road situated in Blocks I and II Waihou Survey District, described as follows: ' GISBORNE LAND DISTRICT A. R. P. Adjoining or passing through ALL that piece of land containing 29 perches situated in the City of Gisborne, Gisborne R.D., and being Lot 66, D.P. 5189. o 2 1.2 Part Horahia Opou 4B 1 Block, and Lots 1, 2, All certificate of title, Volume lA, folio 1372, Gisborne Land 3, 4, and 5, D.P. 16786, situated in Block I, Registry. Waihou Survey District. 12 2 10 Sections 15 and 22, Block II, Waihou Survey Dated at Wellington this 6th day of June 1967. District, Lot 2, D.P. 16785, situated in Block I, JOHN RAE, for the Minister of Works. Waihou Survey District, and part Lot 2, D.P. (P.W. 24/2646/6; D.O. 32/62/26/8) 15309, situated in Block II, Waihou Survey District. As the same are more particularly delineated on the plan Declaring Land Taken for a Teacher's Residence in Block V, marked M.O.W. 19756 (S.O. 42372) deposited in the office Heringa Survey District, Marlborough County of the Minister of Works at Wellington, and thereon coloured green. Dated at Wellington this 30th day of May 1967. PURSUANT to section 32 of the Public Works Act 1928 the Minister of Works hereby dedares that, a sufficient agree~ent JOHN RAE, for the Minister of Works. to that effect having been entered into, the land described in (P.W. 96/091000/0; D.O. 96/091000/0) the Schedule hereto is hereby taken for a teacher's residence from and after the 19th day of July 1967.

Road Closed in Block XIV, Wairarapa Survey District, SCHEDULE Featherston County MARLBOROUGH LAND DISTRICT PURSUANT to section 29 of the Public Works Amendment Act ALL that piece ;of land containing 1 rood situated in Block V, 1948, the Minister of Works hereby proclaims as closed the Heringa Survey District, Marlborough R.D., and being part road described in the Schedule hereto. Section 65; as the same is more particularly delineated on the plan marked M.O.W. 21190 (S.O. 4621) deposited in the SCHEDULE office of the Minister of Works at Wellington, and thereon coloured blue. WELLINGTON LAND DISTRICT Dated at Wellington this 6th day of June 1967. ALL that piece of road containing 2 acres 1 rood 1 perch JOHN RAE, for the Minister of Works. situated in Blo.c~ ?GV, Wairar~pa Survey District, Wellington R.D., and adJolmng or passmg through parts Section 19 (P.W. 31/505; D.O. 13/4/0) Kahutara District, part being Lot 1, D.P. 25890, and als~ parts Section 10, Kahutara District; as the same is more particularly delineated on the plan marked M.O.W. 21247 (S.O. 26249) deposited in the office of the Minister of Works Declaring Land Taken for an Institution Established Under at Wellington, and thereon coloured green. the Child Welfare Act 1925 in the City of Whangarei Dated at Wellington this 4th day of July 1967. PERCY B. ALLEN, Minister of Works. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement (P.W. 41/1283; D.O. 16/537) to that effect having been entered into, the land described in the Schedule hereto is hereby taken for an institution established under the Child Welfare Act 1925 from and after the 19th day of July 1967. Declaring Land Taken for State Housing Purposes in the City of Tauranga SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the NORTH AUCKLAND LAND iDISTRICT Minister of Works hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land ALL that piece of land containing 1 mod 17.5 perches situated described in the Schedule hereto is hereby taken for State in Block IX, Whangarei Survey District, City of Whangarei, housing purposes from and after the 19th day of July 1967. North Auckland R.D., and being Lot 1, D.P. 32542. All certificate of title, Volume 884, folio 106, North Auckland SCHEDULE Land Registry. SOUTH AUCKLAND LAND DIS'IRICT Dated at Wellington this 6th day of June 1967. ALL those pieces of land containing together, 1 acre and JOHN RAE, for the Minister of Works. 32.2 perches situated in Block XIV, Tauranga Survey District, (P.W. 31/1513/2; D.O. 94/24/3/28/0) City of Tauranga, being Lots 1, 29, 33, 37, 42, and 43, D.P. S. 9020, and being part Hairini 5A Block. Part certificate of title, No. 3B/153, South Auckland Land Registry. Dated at Wellington this 1st day of June 1967. Declaring Land Taken for Road in Block VIII, Waitemata Survey District, Waitemata County JOHN RAE, for the Minister of Works. (H.C. 4/76/22; D.O. 54/3/22) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land described Declaring Land Taken for Maori Housing Purposes in the in the Schedule hereto is hereby taken for road from and Borough of Dannevirke after the 19th day of July 1967. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agree­ SCHEDULE ment to that effect having been entered into, the land described NORTH AUCKLAND LAND iDISTRICT in the Schedule hereto is hereby taken for Maori housing ALL those pieces of land situated in Block VIII, Waitemata purposes from and after the 19th day of July 1967. Survey District, North Auckland R.D., described as follows: SCHEDULE A. R. P Being HAWKE'S BAY LAND DISTRICT o 0 3.5 Part Lot 1, D.P. 2093L; coloured yellow on plan. o 0 17.9 Part Lot 2, D.P. 2093L; coloured blue on plan. ALL that piece of land containing 26.7 perches situated in the Borough of Dannevirke, Hawke's Bay R.D., and being Lot 1, As the same are more particularly delineated on the plan D.P. 11187, being part Suburban Section 64, Dannevirke, marked M.O.W. 21293 (S.O. 44911) deposited in the office being part of land comprised in certificate of title, Volume of the Minister of Works at Wellington, and thereon coloured B 3, folio 425, Hawke's Bay Registry. as above mentioned. Dated at Wellington this 1st day of June 1967. Dated at Wellington this 30th day of May 1967. JOHN RAE, for the Minister of Works. JOHN RAE, for the Minister of Works. (P.W. 24/2646/10/2; D.O. 32/111/2) (P.W. 72/1/2A/0; D.O. 72/1/2A/12/0) B 1202 THE NEW ZEALAND GAZETTE No. 44

Declaring Land Taken for Road in Block II, Aongatete Survey Declaring Water Ski Access Lane in Kawhia Harbour-Otoro­ District, Tauranga County hanga County Council

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to the Motor Launch Regulations 1962, the Minister Minister of Works hereby declares that, a sufficient agreement of Marine hereby declares that, for a period of five years from to that effect having been entered into, the land described the the date hereof, subject to compliance with the conditions set Schedule hereto is hereby taken for road from and after the forth in the First Schedule hereto, the area of water described 19th day of July 1967. in the Second Schedule hereto shall be an access lane, and that within such access lane regulations 11 and 12 of the Motor Launch Regulations 1962 shall not apply. SCHEDULE Soum AUCKLAND LAND DISTRICT FIRST SCHEDULE ALL those pieces of land situated in Block II, Aongatete Survey District, described as follows: THE access lane shall be marked as follows: A. R. P. Being (1) Two 8 ft transit posts with a distance of not less than 10 ft or more than 20 ft between, and painted with 12 in. bright o 0 32.2 Part Allotment 174, Apata Parish; coloured sepia orange and black bands, shall be erected on land in line with on plan. each side of the access lane, the first post being sited on high­ o 2 6.7} Parts Lot 1, D.P. 24896; coloured orange on water mark. o 0 27.1 plan. (2) On each of the transit posts sited on high-water mark, 1 1 27.5 Part Lot 2, D.P. 24896; coloured orange on plan. there shall be fastened in line with the sides of the access lane, o 1 30.6} Parts Lot 4, D.P. 24896; coloured orange on a notice board measuring not less than 2 ft 6 in. by 2 ft painted o 1 9.3 plan. bright orange with black lettering. As the same are more particularly delineated on the plan (3) The aforesaid notice board shall contain the following marked M.O.W. 21408 (S.O. 43827) deposited in the office of notice: the Minister of Works at Wellington, and thereon coloured as "NOTICE above mentioned. Motor Launch Regulations 1962 Dated at Wellington this 7th day of July 1967. Access lane through which motor launches and PERCY B. ALLEN, Minister of Works. water skiers may pass at speeds greater than 5 (P.W. 72/2/3/0; D.O. 72/2/3/02) miles per hour. BATHERS KEEP OUT" (4) Marker buoys, either barrel, drum, or spherical shaped, Declaring Land Taken and Crown Land Set Apart for Road painted bright orange with a vertical black stripe, shall be in Block IX, Wairoa Survey District, Patea County moored 50 yd apart and in line with each of the transit posts, the first buoy being 50 yd from the water's edge. PURSUANT to sections 32 and 25 of the Public Works Act 1928, the Minister of Works hereby declares that, sufficient agree­ ment to that effect having been entered into, the land described SECOND SCHEDULE in the First Schedule hereto is hereby taken for road; and ALL that area of water in Kawhia Harbour bounded on the also declares the Crown land described in the Second sides by parallel lines 100 yd apart extending 200 yd from the Schedule hereto to be set apart for road from and after the edge of the high water, the northern boundary running in a 19th day of July 1967. 180 0 true direction from a point at high-water mark southward 300 yd from the point at high water in line with the extension FIRST SCHEDULE of the southern boundary of Kawhia Street. WELLINGTON LAND DISTRICT Dated at Wellington this 30th day of June 1967. ALL those pieces of land situated in Block IX, Wairoa Survey W. J. SCOTT, Minister of Marine. District, Wellington R.D., described as follows: (M. 43/40/10) A. R. P. Being o 0 8.1 Part Section 358, Okotuku District; coloured orange on plan. o 3 29.7{ Parts Lot 5, D.P. 3765, being part Section 389, Licensing Gisborne City Council to Occupy a Site for a o 0 5} Okotuku District; coloured blue on plan. Slipway at Gisborne on the Waimata River o 1 21 7 Parts Lot 5, D.P. 3765, being part Section 389, o 0 7' Okotuku District; coloured blue, edged blue on plan. PURSUANT to the Harbours Act 1950, the Minister of Marine hereby licenses and permits Gisborne City Council (herein­ SECOND SCHEDULE after called the licensee, which term shall include its succes­ sors or assigns unless the context requires a different con­ WELLINGTON LAND DISTRICT struction) to use and occupy a part of the bed of the Waimata ALL that piece of land containing 7.3 perches situated in River, adjacent to Anzac Park, at Gisborne, as shown on the Block IX, Wairoa Survey District, Wellington R.D., being plan marked M.D. 11983 and deposited in the office of part Moumahaki Stream bed; coloured sepia on plan. the Marine Department at Wellington, for the purpose of main­ As the same are more particularly delineated on the plan taining thereon a slipway as shown on the said plan, such marked M.O.W. 21244 (S.O. 25846) deposited in the office of licence to be held and enjoyed by the licensee upon and the Minister of Works at Wellington, and thereon coloured subject to the terms and conditions set forth in the Schedule . as above mentioned. hereto. Dated at Wellington this 7th day of July 1967. PERCY B. ALLEN. Minister of Works. SCHEDULE (P.W. 39/634; D.O. 44/20) CONDITIONS 1. This licence is subject to the Foreshore Licence Regula­ tions 1960, and the provisions of those regulations shall, so Declaring Land Acquired for a Government Work and Not far as applicable, apply hereto. Required for That Purpose to be Crown Land 2. The term of the licence shall be 14 years from the 1st day of June 1967. PURSUANT to section 35 of the Public Works Act 1928, the 3. The annual. sum payable by the licensee shall be one pound Minister of Works hereby declares the land described in the (£1) ($2). Schedule hereto to be Crown land, subject to the Land Act Dated at Wellington this 13th day of June 1967. 1948, as from the 19th day of July 1967. W. J. SCOTT, Minister of Marine. (M. 4/5619) SCHEDULE CANTERBURY LAND DISTRICT ALL those pieces of land situated in the City of Christchurch, Canterbury R.D., described as follows: Licensing the Waiheke Road Board to Use and Occupy Part of A. R. P. Being the Bed of the Okahuiti Creek, Waiheke Island, as a Site for a Footbridge and Causeway o 3 11.4 Lots 1, 2, 8, 9, and 44, D.P. 25202, and being part Rural Section 459. o 13.2 Lots 10, 15, 16, 17, 18, and 43, D.P. 25202, and PURSUANT to the Harbours Act 1950, the Minister of Marine being part Rural Sections 459 and 2219. hereby licences and permits the Waiheke Road Board (herein­ 4 3 6.6 Lots 11, 12, 13, 14, 19, 20, 21, 22, 23, 24, 25, 26, after called the licensee, which term shall include its successors 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, or assigns unless the context requires a different construction) 40, 41, and 42, D.P. 25202, and being part Rural to use and occupy a part of the forshore and bed of Okahuiti Section 2219. Creek, Waiheke Island, as shown on plan marked M.D. 10292 Dated at Wellington this 4th day of July 1967. and deposited in the office of the Marine Department at Wellington, as a site for a footbridge and causeway, such PERCY B. ALLEN, Minister of Works. licence to be held and enjoyed by the licensee upon and subject (H.C. X/2; H.C. 4/2/467) to the terms and conditions set forth in the Schedule hereto. 13 JULY THE NEW ZEALAND GAZETIE 1203

SCHEDULE SCHEDULE 1. This licence is subject to the Foreshore Licence Regula­ Column 1 (Driver) Column 2 (Employer) tions 1960, and the provisions of those regulations shall, so far Alan Lawrence Blakemore ...... Father, Mr L. W. Blakemore, as applicable, apply hereto. "Manowa Downs", Opihi 2. The term of the licence shall be 14 years from the 1st day R.D., Pleasant Point. of June 1967. 3. The annual sum payable by the licensee shall be one Dated at Wellington this 5th day of July 1967. pound payable on demand. J. B. GORDON, Minister of Transport. Dated at Wellington this 27th day of June 1967. *S.R. 1964/214 W. J. SCOTT, Minister of Marine. Amendment No.1: S.R. 1965/72 (M. 4/3749) Amendment No.2: S.R. 1965/209 Amendment No.3: S.R. 1966/4 Amendment No.4: S.R. 1966/50 Amendment No.5: S.R. 1967/47 Exemption Order Under the Motor Drivers Regulations 1964 Amendment No.6: S.R. 1967/85 (IT. 5/3/1) PURSUANT to the Motor Drivers Regulations 1964*, the Minister of TranspoJ.1t hereby orders and declares that the provisions of clause (1) of regulation 16 of the said regulations so far as they relate to the driving of heavy trade motors shall not Exemption Order Under the Motor Drivers Regulations 1964 apply to the person hereinafter mentioned, but in lieu thereof the following provisions shall apply: PURSUANT to the Motor Drivers Regulations 1964*, the Minister of Transport hereby orders and declares that the A motor driver's licence issued under the Motor Drivers provisions of clause (1) of regulation 16 of the said regula­ Regulations 1964* to the pers'On described in column 1 of tions so far as they relate to the driving of heavy trade motors the Schedule hereunder may authorise him to drive a heavy shall not apply to the person hereinafter mentioned, but in trade motor in the course of his employment for the employer lieu thereof the following provisions shall apply: described in column 2 of the said Schedule, but shall not authorise him, while he is under the age of 18 years, to A motor driver's licence issued under the Motor Drivers drive a heavy trade motm for any other purpose. Regulations 1964* to the person described in column 1 of the Schedule hereunder may authorise him to drive a heavy trade motor in the course of his employment for the SCHEDULE employer described in column 2 of the said Schedule, but Column 1 (Driver) Column 2 (Employer) shall not authorise him, while he is under the age of 18 years, to drive a heavy trade motor for any other purpose. Arthur Charles Twyford ...... Consolidated Hotels, Spargo Bros. Ltd., Putaruru. SCHEDULE Dated at Wellington this 4th day of July 1967. Column 1 (Driver) Column 2 (Employer) J. B. GORDON. Minister 'Of Transport. Dale Frederick O'Gorman ...... Father, Mr F. D. O'Gorman, *S.R. 1964/214 care of Murdock, Simpson, Amendment No.1: S.R. 1965/72 and Ross, Barristers and Amendment No.2: S.R. 1965/209 Solicitors, P.O. Box 461, Amendment No.3: S.R. 1966/4 Auckland. Amendment No.4: S.R. 1966/50 Dated at Wellington this 5th day of July 1967. Amendment No.5: S.R. 1967/47 Amendment No.6: S.R. 1967/85 J. B. GORDON, Minister of Transport. (TT. 5/3/1) *S.R. 1964/214 Amendment No.1: S.R. 1965/72 Amendment No.2: S.R. 1965/209 Amendment No.3: S.R. 1966/4 Exemption Order Under the Motor Drivers Regulations 1964 Amendment No.4: S.R. 1966/50 Amendment No.5: S.R. 1967/47 Amendment No.6: S.R. 1967/85 PURSUANT to the Motor Drivers Regulations 1964*, the Minister of Transport hereby orders and declares that the (TT. 5/3/1) provisions of clause (1) of regulation 16 of the said regu­ lations so far as they relate to the driving of heavy trade motors shall not apply to the person hereinafter mentioned, but in lieu thereof the following provisions shall apply: Exemption Order Under the Motor Drivers Regulations 1964 A motor driver's licence issued under the Motor Drivers PURSUANT to the Motor Drivers Regulations 1964*, the Regulations 1964'* to the person described in column 1 of Minister of Transport hereby orders and declares that the the Schedule hereunder may authOlise him to drive a heavy provisi'Ons of clause (1) of regulation 16 of the said regula­ trade motor in the course of his employment for the tions so far as they relate to the driving of heavy trade motors employer described in column 2 of the said Schedule, but shall not apply to the person hereinafter mentioned, but in lieu shall not authorise him, while he is under the age of 18 years, thereof the following provisions shall apply: to drive a heavy trade motor for any other purpose. A motor driver's licence issued under the Motor Drivers Regulations 1964* to the person described in column 1 of the SCHEDULE Schedule hereunder may authorise him to drive a heavy trade Column 1 (Driver) Column 2 (Employer) motor in the course of his employment for the employer John Douglas Carmichael...... Father, Mr r. N. Carmichael, described in column 2 of the said Schedule, but shall not "Aros", Thornbury, No. 3 authorise him, while he is under the age of 18 years, to drive R.D., Invercargill. a heavy trade motor for any other purpose. Dated at Wellington this 5th day of July 1967. SCHEDULE J. B. GORDON, Minister of Transport. Column 1 (Driver) Column 2 (Employer) ·:~S.R. 1964/214 William Gary Price ...... R. R. Price Ltd., 308 Wainoni Amendment No.1: S.R. 1965/72 Amendment No.2: S.R. 1965/209 Road, Christchurch. Amendment No.3: S.R. 1966/4 Dated at Wellington this 5th day of July 1967. Amendment No.4: S.R. 1966/50 J. B. GORDON, Minister of Transport. Amendment No.5: S.R. 1967/47 Amendment No.6: S.R. 1967/85 *S.R. 1964/214 Amendment No.1: S.R. 1965/72 (TT. 5/3/1) Amendment No.2: S.R. 1965/209 Amendment No.3: S.R. 1966/4 Amendment No.4: S.R. 1966/50 Exemption Order Under the Motor Drivers Regulations 1964 Amendment No.5: S.R. 1967/47 Amendment No.6: S.R. 1967/85 PURSUANT to the Motor Drivers Regulations 1964*, the (IT. 5/3/1) Minister of Transport hereby orders and declares that the provisions of clause (1) of regulation 16 of the said regu­ lations so far as they relate to the driving of heavy trade motors shall not apply to the person hereinafter mentioned, Closely Populated Locality and Limited Speed Zone Declared but in lieu thereof the following provisions shall apply: A motor driver's licence issued under the Motor Drivers Regulations 1964* to the person described in column 1 of PURSUANT to the Transport Act 1962, the Minister of Trans­ the Schedule hereunder may authorise him to drive a heavy port hereby gives notice that the area specified in the Schedule trade motor in the course of his employment for the hereto is hereby declared to be: employer described in column 2 of the said Schedule, but (a) A closely populated locality for the purpose of section shall not authorise him, while he is under the age of 18 years, 52 of the Transport Act 1962, to the intent that a person to drive a heavy trade motor for any other purpose. driving any motor vehicle thereon at any time during: 1204 THE NEW ZEALAND GAZETTE No. 44

(i) The period commencing with the 1st day of August FIRST SCHEDULE in each year, and ending with the 30th day of SITUATED within Waitemata County: September; (ii) The period commencing with the 20th day of December At Orewa and Red Beach- in each year, and ending with the 10th day of All that area with the exception of the No. 1 State Highway February in the next ensuing year; (Awanui-Bluff), bounded by a line commencing at a point (iii) The period commencing with the Thursday preceding on the coast of the Hauraki Gulf easterly generally of the Easter and ending with the Tuesday following terminating point of Homestead Road; thence by a right Easter; line to the said point of Homestead Road; thence westerly generally by a right line across Bayes Road to the terminating shall be subject to the maximum speed limit of 30 miles point of Rushden Terrace; thence by a right line to a point 1 an hour fixed by the said section. chain measured southerly generally along Red Beach Road from (b) A limited speed zone for the purposes of regulation 27 Bay Street; thence westerly generally by a right line across of the Traffic Regulations 1956* to the intent that a person Red Beach Road and across the No. 1 State Highway driving any motor vehicle thereon at any time during: (Awanui-Bluff) to the point where the said highway meets (i) The period commencing with the Wednesday following the south-western side of Moffats Road; thence north-westerly Easter in each year, and ending with the 31st day generally along the south-western side of Moffats Road to the of July; bank of the Orewa River; thence northerly generally by a (ii) The period commencing with the 1st day of October right line across the Orewa River to the western terminating in each year, and ending with the 19th day of point of Riverside Road; thence northerly generally by a right December; line to the western terminating point of Florence Avenue; (iii) The period commencing with the 11th day of February thence easterly generally along the northern side of Florence in each year, and ending with the Wednesday Avenue to a point 2 chains measured westerly from Centreway preceding Easter; Road; thence northerly generally by a right line across West Hoe Road to the western terminating point of Puriri Avenue; shall be subject to the speed limitation fixed by the said thence generally along the continuation of the aforesaid right regulation. line to the bank of the Nukumea Stream; thence north­ easterly generally by a right line to a point on the northern SCHEDULE side of Hillcrest Road 5 chains measured westerly generally SITUATED in Waitemata County at Muriwai: along the said roadside from Lancelot Road; thence easterly generally along the northern side of Hillcrest Road to the All that area bounded by a line commencing at a point on No. 1 State Highway (Awanui-Bluff); thence due east by a the coast of the Tasman Sea opposite the terminating point right line across the said highway to a point on the coast of of Motutara Road; thence easterly generally to the said the Hauraki Gulf; thence southerly generally along the coast terminating point; thence north-easterly generally along the of the Hauraki Gulf across the outlets of the Nukumea north-western side of Motutara Road to a point 60 chains Stream and the Orewa River to the commencing point. measured north-easterly generally along the said roadside No. 1 State Highway (Awanui-Bluff) (from a point 3 from Domain Crescent; thence south-easterly generally across chains measured southerly generally along the said highway Motutara Road to the north-western side of Oaia Road; from Beach Road to a point 2 chains measured northerly thence southerly generally along the said roadside across generally along the said highway from Florence Avenue). Waitea Road to the southern side of Waitea Road; thence due At Silverdale­ south-west by a right line to the coast of the Tasman Sea; Bluegum Avenue: thence northerly generally along the coast of the Tasman Old North Road: Sea to the commencing point. Curleys Avenue. Dated at Wellington this 3rd day of July 1967. At Waiwera­ J. B. GORDON, Minister of Transport. The Strand: Waiwera Road (from The Strand to a point 22 chains *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: measured westerly generally along Waiwera Road from S.R. 1963/157) The Strand) : Amendment No.9: S.R. 1963/224 Waiwera Place. Amendment No. 10: S.R. 1964/85 Amendment No. 11: S.R. 1964/119 Amendment No. 12: S.R. 1964/208 SECOND SCHEDULE Amendment No. 13: S.R. 1965/21 SITUATED within Waitemata County: Amendment No. 14: S.R. 1966/126 At Orewa- Amendment No. 15: S.R. 1967/28 No.1 State. Highway (Awanui-Bluff) (from a point 35 chains Amendment No. 16: S.R. 1967/87 measured south-westerly generally along the said highway (TT.9/1/276) from Red Beach Road to a point 3 chains measured southerly generally along the said highway from Beach Road; and from.a point 2 chains measured north-westerly generally along the saId highway from Florence Avenue to a point 10 chains measured north-westerly generally along the said highway from Puriri Street) . Closely Populated Localities and Limited Speed Zones Declared THIRD SCHEDULE SITUATED within Waitemata County: PURSUANT to the Transport Act 1962, the Minister of Trans­ At Whangaparaoa- port hereby gives notice as follows: All that area of the Whangaparaoa Peninsula, bounded by 1. The following Warrants which relate to areas in Waite­ a line commencing at a point on the north-eastern side of mata County, are hereby. revoked: Whangaparaoa Road at its intersection with Viponds Road; thence north-easterly by a right line to a point on the (a) The Warrant under section 52 of the Transport Act northern shore of the said peninsula; thence easterly generally 1962 and regulation 27 of the Traffic Regulations along the said shore line to a point due north of the 1956*, dated the 19th day of June 1964t, which end of Whangaparaoa Road; thence due south by a relates to Orewa: right line across the end of Whangaparaoa. Ro~d to (b) The Warrant under section 52 of the Transport Act the southern shore line of the Whangaparaoa Penmsula; 1962 and regulation 27 of the Traffic Regulations thence westerly generally al.ong t~e said , shore l~ne 1956*, dated the 17th day of November 1966t, to a point due south of the mtersectlOn of D Oyl,Y Dr~ve which relates to Whangaparaoa Peninsula. with Whangaparaoa Road; thence due north by a nght hne 2. The area and roads specified in the First Schedule hereto to a point on the south-western side of Whangaparaoa Road are hereby declared to be closely populated localities for the opposite the north-western side of D'Oyly Drive; thence across purposes of section 52 of the Transport Act 1962. Whangaparaoa Road at right-angles from its south-western 3. The road specified in the Second Schedule hereto is hereby side to its north-eastern side; thence north-westerly generally declared to be a limited speed zone for the purposes of the along the side of the said road to its intersection with Viponds Traffic Regulations 1956*. Road; thence by a right line across Viponds Road to the 4. The area specified in the Third Schedule hereto is hereby commencing point. declared to be: Dated at Wellington this 6th day of July 1967. (a) A closely populated locality for the purposes of section J. B. GORDON, Minister of Transport. 52 of the Transport Act 1962, to the intent that a *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: person driving any motor vehicle thereon at any S.R. 1963/157) time during the period commencing with the 1st day Amendment No.9: S.R. 1963/224 of December in each year, and ending with the Amendment No. 10: S.R. 1964/85 Tuesday following Easter of the next ensuing year, Amendment No. 11: S.R. 1964/119 shall be subject to the maximum speed limit of 30 Amendment No. 12: S.R. 1964/208 miles an hour fixed by the said section. Amendment No. 13: S.R. 1965/21 (b) A limited speed zone for the purposes of regulation 27 Amendment No. 14: S.R. 1966/126 of the Traffic Regulations 1956*, to the intent that Amendment No. 15: S.R. 1967/28 a person driving any motor vehicle thereon at any Amendment No. 16: S.R. 1967/87 time during the period commencing with the Wednes­ day following Easter in each year, and ending with tGazette, No. 39, dated 25 June 1964, Vol. II, p. 1039 the 30th day of November, shall be subject to the tGazette, No. 73, dated 24 November 1966, Vol. III, p. 1965 speed limitation fixed by the said regulation. (TT. 9/1/276) 13 JULY THE NEW ZEALAND GAZETTE

Closely Populated Localities and Limited Speed Zones Declared Closely Populated Localities and Limited Speed Zones Declared PURSUANT to the Transport Act 1962, the Minister of Trans­ port hereby gives notice as follows: PURSUANT to the Transport Act 1962 the Minister of Trans­ 1. The following Warrants which relate to areas in Waite­ port hereby gives notice as follows: mata County, are hereby revoked: 1. The following Warrants which relate to areas in Waite­ The Warrant under section 36 of the Transport Act 1949 mata County, are hereby revoked: dated the 9th day of September 1958t which relates to Herald Island; (a) The Warrant under section 36 of the Transport Act 1949, dated the 30th day of November 1951? which The Warrant under section 36 of the Transport Act 1949 relates to the Waitakere Scenic Drive at ; dated the 3rd day of August 1960t which relates to (b) The Warrant under section 36 of the Transport Act Whenuapai; 1949, dated the 26th day of September 1952,2 which The Warrant under regulation 27 of the Traffic Regulations relates to the Auckland- State Highway 1956* dated the 11th day of December 1964§ which relates No.6 adjacent to Borough; to Kumeu and Huapai; (c) The Warrant under section 36 of the Transport Act The Warrant under regulation 27 of the Traffic Regulations 1949 and regulation 27 of the Traffic Regulations 1956* dated the 12th day of July 196611 which relates to 1956*, dated the 11th day of February 1960,3 which Whenuapai Village; relates to Ranui and Swanson; (d) The Warrant under section 36 of the Transport Act The Warrant under regulation 27 of the Traffic Regulations 1949, dated the 1st day of November 1961,4 which 1956* dated the 19th day of April 1966lf which relates to relates to Sunnyvale; Hobsonville. (e) The Warrant under section 52 of the Transport Act 1962 2. The roads specified in the First Schedule hereto are and regulation 27 of the Traffic Regulations 1956*, hereby declared to be closely populated localities for the dated the 28th day of May 1964,5 which relates to purposes of section 52 of the Transport Act 1962. roads adjacent to Henderson Borough; 3. The roads specified in the Second Schedule hereto are (f) The Warrant under section 52 of the Transport Act hereby declared to be limited speed zones for the purposes of 1962 and regulation 27 of the Traffic Regulations the Traffic Regulations 1956*. 1956*, dated the 11th day of August 1965,6 which relates to Kelston, Kelston West, and Te Atatu; FIRST SCHEDULE (g) The Warrant under section 52 of the Transport Act SITUATED within Waitemata County: 1962 and regulation 27 of the Traffic Regulations 1956*, dated the 3rd day of October 1966,7 which At Herald Island- relates to Massey; All roads on Herald Island, the causeway leading to Herald (h) The Warrant under section 52 of the Transport Act Island, Kingsway Road (from Kauri Road to the western 1962 and regulation 27 of the Traffic Regulations end of the causeway leading to Herald Island) . 1956*, dated the 27th day of October 1966,8 which At Whenuapai- relates to areas adjacent to Glen Eden Borough, Henderson Borough. Brighams Creek - Hobsonville Road (from a point 16 chains measured north-westerly generally from Trig. Road to Riverlea 2. The areas and roads specified in the First Schedule Road). The two approach roads to Whenuapai Aerodrome hereto are hereby declared to be closely populated localities which junction with the Brighams Creek - Hobsonville Road. for the purposes of section 52 of the Transport Act 1962. 3. The roads specified in the Second Schedule hereto SECOND SCHEDULE are hereby declared to be limited speed zones for the purposes of the Traffic Regulations 1956*. SITUATED within Waitemata County: At Hobsonville- Brighams Creek - Hobsonville Road (from a point 4 chains FIRST SCHEDULE measured westerly generally along the said road from Wisely Road to the crash gates at the north-eastern end of Brighams SITUATED within Waitemata County: Creek - Hobsonville Road) : Hobsonville Road (from Brighams Creek - Hobsonville Road to a point 16 chains measured At Kelston, Kelston West, Sunnyvale, Te Atatu- north-easterly generally along the said Hobsonville Road). All that area with the exception of the No. 16 State At Huapai and Kumeu- Highway (Auckland-Wellsford) (Auckland-Whenuapai Motor­ way), and the Great North Road (from Hillary Heights No. 16 State Highway (Auckland-Wellsford) (from Station Avenue to the north-western boundary of Glen Eden Road, Huapai to the bridge at a point 10 chains measured Borough), bounded to the south by a line commencing at the south-easterly generally along the said highway from the point where the southern bank of the Swanson Stream entrance to the Kumeu Railway Station) ; meets the eastern side of Don Bucks Road; thence south­ Access Road (from the No. 16 State Highway (Auckland­ easterly generally along the north-eastern sides of Don Wellsford) to a point 24 chains measured south-westerly Bucks Road and the Henderson-Kumeu via Swanson Road generally from the Henderson-Kumeu via Swanson Road). to the northern boundary of Henderson Borough; thence Matua Road (from the No. 16 State Highway (Auckland­ easterly, southerly, and westerly generally along the Wellsford) to Oraha Road) . northern, eastern, and southern boundaries of Henderson Oraha Road (from the No. 16 State Highway (Auckland­ Borough to the south-eastern side of South Road; thence Wellsford) to a point 8 chains measured north-easterly south-easterly generally to a point on the north-western generally from Matua Road); side of Seymour Road 64 chains measured south-westerly Tapu Road (from the No. 16 State Highway (Auckland­ generally along Seymour Road from Sunnyside Road; thence Wellsford) to a point 20 chains measured northerly generally due south-east by a right line across Seymour Road to from the said highway). the western boundary of Glen Eden Borough; thence At Riverhead- northerly and easterly generally along the western and northern boundary of Glen Eden Borough to the western No. 18 State Highway (Brighams Creek to Albany) (from boundary of New Lynn Borough; thence northerly generally School Road to Portage Road) . along the said boundary to the southern bank of the At Whenuapai- Whau River; and bounded to the east, to the north, and Kauri Road (from Puriri Road to its northern end on the to the west, by the western banks of the Whau River, shore of the Riverhead inlet) . the banks of the Wairau Creek, the shores of the Waite­ Pohutukawa Road. mata Harbour, the banks of the Henderson Creek, the Puriri Road. eastern bank of the Huruhuru Creek, and the southern Totara Road (from Waimarie Road to Karaka Road). bank of the Swanson Stream to the commencing point. Waimarie Road. At Massey­ Dated at Wellington this 6th day of July 1967. Chorley Avenue. J. B. GORDON, Minister of Transport. Crompton Road. *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: Don Bucks Road (from Waimumu Road to Snelling S.R. 1963/157) Road) . Amendment No.9: S.R. 1963/224 Hartley Terrace. Amendment No. 10: S.R. 1964/85 Keegan Drive. Amendment No. 11: S.R. 1964/119 Snelling Road (from Triangle Road to Royal Road). Amendment No. 12: S.R. 1964/208 Waimumu Road. Amendment No. 13: S.R. 1965/21 At Ranui- Amendment No. 14: S.R. 1966/126 Amendment No. 15: S.R. 1967/28 Arney Road. Amendment No. 16: S.R. 1967/87 Metcalfe Road (from the Henderson-Kumeu via Swanson Road to the North Auckland Railway Line). tGazette, No. 57, dated 18 September 1958, Vol. III, p. 1246 Ranui Station Road. tGazette, No. 49, dated 11 August 1960, Vol. II, p. 1167 Robertson Road. §Gazette, No. 79, dated 17 December 1964, Vol. III, p. 2343 IIGazette, No. 24, dated 28 Apri11966, Vol. I, p. 688 At Swanson- lfGa.zette, No. 43, dated 21 July 1966, Vol. II,.p. 1132 The Henderson-Kumeu via Swanson Road (from Cemetery (TT. 9/1/276) Road to Knox Road) . 1206 THE NEW ZEALAND GAZETTE No. 44

SECOND SCHEDULE The Warrant under section 36 of the Transport Act 1949, SITUATED within Waitemata County: dated the 23rd day ()If August 1955t, which relates to the New Lynn - Huia via Brooklyn Highway adjacent to New Adjacent to Glen Eden Borough- Lynn Borough; Great North Road (from Hillary Heights Avenue to the The Warrant under section 36 of the Transport Act 1949 north-western boundary of Glen Eden Borough). and regulation 27 of the Traffic Regulati,ons 1956*, dated the Adjacent to Henderson Borough- 4th day of February 1958§, which relates to South Titirangi Forest Hill Road (from Henderson Valley Road to Holdens Road; Road). Henderson Valley Road (from the south-western The Warrant under section 36 of the Transport Act 1949 boundary of Henderson Borough ,to a point 32 chains and regulation 27 of the Traffic Regulations 1956*, dated the measured north-westerly generally from Pine Avenue). 13th day of August 195911, which relates to Titirangi; Parrs Cross Road (from Pine Avenue to a point 12 chains The Warrant under section 52 of the Transport Act 1962, measured north-westerly generally from Holden Road). dated the 13th day of September 1966~, which relates to Pine Avenue. Titirangi and Green Bay. Spence Road. Sturges Road (from the south-western boundary of Hender­ 2. The areas and roads specified in the First Schedule hereto son Borough to a point 36 chains measured easterly generally are hereby declared to be closely populated localities for the purposes of section 52 of the Transport Act 1962. from Candia Road). 3. The roads specified in the Second Schedule hereto are At Massey- hereby declared to be limited speed zones for the purposes of Don Bucks Road (from the Henderson-Kumeu via Swanson the Traffic Regulations 1956*. Road to Waimumu Road). Donovan Road. Helena Street. FIRST SCHEDULE Lincoln Park Avenue. SITUATED v..ithin Waitemata County: McClintock Road. Newport Road. At Laingholm and Laingholm Central- Royal Road (from Snelling Road to Newport Road). All that area bounded by a line commencing at a point on Triangle Road (from Lincoln Park Avenue to Snelling the eastern side of Laingholm Drive 15 chains measured Road) . northerly generally along the said roadside from Janet Road; Woodside Road. thence across Laingholm Drive at right-angles to its eastern At Oratia­ side, to its western side; thence westerly generally by a right line to a point on the north-eastern side of Victory Road Glengarry Road. 10 chains measured northerly generally along the said roadside Nicholas Road. from Hastings Road; thence due south-west by a right line Shaw Road (from Waikumete West Coast Road to a point across Victory Road to the north-eastern bank of the Big 16 chains measured southerly from Waikumete West Coast Muddy Creek; thence south-easterly generally along the said Road). bank to the shore of the Manukau Harbour; thence north­ Waikumete West Coast Road (from the western boundary easterly generally along the said shore to the western bank of of Glen Eden Borough to a point 16 chains measured south­ the Little Muddy Creek; thence northerly generally along the westerly generally from Shaw Road). said bank to a point opposite the commencing point; thence At Ranui- to the commencing point. Henderson-Kumeu via Swanson Road (from Cemetery At Titirangi and Green Bay- Road to the western boundary of Henderson Borough). All that area bounded by a line commencing at a point on Hetherington Road (from Pooks Road to Metcalfe Road). the shore of the Manukau Harbour where the western Metcalfe Road (from the North Auckland Railway Line to boundary of meets the eastern boundary of Hetherington Road). Waitemata . County; thence northerly generally along the Munroe Road. western boundary of Auckland City to the southern boundary Pooks Road (from Metcalfe Road to Hetherington Road). of New Lynn Borough; thence westerly generally along the Ranui Avenue. southern boundary of New Lynn Borough to the southern Simpsons Road. boundary of Glen Eden Borough; thence westerly generally At Waitakere- along the southern boundary of Glen Eden Borough to the south-western side of View Road; thence southerly generally Burnham Road. by a right line to the southern terminating point of Philljps McEntees Road (from the Waitakere-Swanson Road to a Avenue and along the prolongation of the aforesaid right line point 8 chains measured easterly generally along McEntees to the northern side of the Waitakere Scenic Drive; thence Road from Northfield Road). south-easterly generally along the northern side of the Northfield Road. Waitakere Scenic Drive to a point 3 chains measured southerly Waitakere-Bethells Road (from a point 25 chains measured generally along the said roadside from Huia Road; thence westerly generally along the said road from Anzac Valley south-easterly generally across the Waitakere Scenic Driv~ at Road to the Waitakere-Swanson Road). right angles to its north-western side to its south-eastern slde; Waitakere-Swanson Road (from the Waitakere-Bethells thence north-easterly generally along the south-eastern side Road to McEntees Road). of the said road to the western side of Huia Road; thence Dated at Wellington this 6th day of July 1967. southerly and westerly generally along the western and north­ ern sides of Huia Road to a point 26 chains measured south­ J. B. GORDON, Minister of Transport. westerly generally along the said roadside hom the Waitakere Scenic Drive; thence easterly generally across Huia Road at lGazette, No. 89, dated 6 December 1951, Vol. III, p. 1790 right angles to its north-western side to its south-eastern side; 2Gazette, No. 64, dated 2 October 1952, Vol. III, p. 1646 thence south-westerly generally along the south-eastern side 3 Gazette, No.9, dated 18 February 1960, Vol. I, p. 200 of Huia Road to the northern side of the Landing; thence 4Gazette, No. 71, dated 9 November 1961, Vol. III p. 1739 easterly generally along the northern side of the Landing to 5 Gazette, No. 34, dated 4 June 1964, Vol. II p. 935 the eastern bank of the Little Muddy Creek; thence southerly 6Gazette, No. 45, dated 19 August 1965, Vol. II p. 1332 generally along the said eastern bank to the shore of the 7 Gazette, No. 67, dated 3 November 1966, Vol. III p. 1730 Manukau Harbour; thence north-easterly generally along the 8 Gazette, No. 70, dated 10 November 1966, Vol. III p. 1783 said shore to the commencing point. *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: S.R. 1963/157) AtWaima- Amendment No.9: S.R. 1963/224 Boylan Road. Amendment No. 10: S.R. 1964/85 Greenwood Road. Amendment No. 11: S.R. 1964/119 Hollywood Avenue. Amendment No. 12: S.R. 1964/208 Manuka Road. Amendment No. 13: S.R. 1965/21 Harbour View Road (from Waima Road to a point 2 chains Amendment No. 14: S.R. 1966/126 measured westerly generally from York Road). Amendment No. 15: S.R. 1967/28 Ngaio Road. Amendment No. 16: S.R. 1967/87 Nixon Road. Tainui Road. (TT. 9/1/276) Taraire Road. Valleyview Road. Waima Crescent. Waima Road (from Waima Crescent to Harbour View Road). York Road. Closely Populated Localities and Limited Speed Zones Declared At Woodlands Park- PURSUANT to the Transport Act 1962, the Minister of Trans­ Huia Road (from a point 12 chains measured westerly port hereby gives notice as follows: generally from Harbour View Road to a point 8 chains measured easterly from Sylvan Avenue). 1. The following Warrants which relate to areas in Waite­ Harbour View Road (from Huia Road to a point 2 chains mata County, are hereby revoked: measured easterly generally from York Road). The Warrant under section 36 of the Transport Act 1949, Jays Road. dated the 30th day l(jf November 1951 t, which relates to the Minnehaha Avenue. Waitakere Scenic Drive at Titirangi; Sylvan Avenue. 13 JULY THE NEW ZEALAND GAZETTE 1207

SECOND SCHEDULE southerly generally along the western boundary of East Coast SITUATED within Waitemata County: Bays Borough and the north-western boundary of Takapuna City to the north-eastern side of the No. 1 State Highway At Huia­ (Awanui-Bluff); thence by a right line northerly generally Foster Bay Road. to a point on the south-eastern side of Sunset Road 30 chains Huia Road (from a point 20 chains measured south-westerly measured south-westerly generally along the said roadside generally from Foster Bay Road to a point 32 chains from the western boundary of East Coast Bays Borough; measured north-easterly generally from Foster Bay Road). thence north-easterly generally along that roadside to the commencing point. At Parau- At Long Bay- Armour Road. Bayview Road. Beach Road (from the northern boundary of the East Huia Road (from the Parau Track to a point 12 chains Coast Bays Borough to the coast of the Hauraki Gulf). measured south-westerly generally along Huia Road from Long Bay Drive (from the northern boundary of the East Bayview Road) . Coast Bays Borough to Beach Road) . At Titirangi- Waima Road (from the Waitakere Scenic Drive to Waima Crescent) . SECOND SCHEDULE Waitakere Scenic Drive (from View Road to Tawini Road). SITUATED within Waitemata County: Dated at Wellington this 6th day of July 1967. At Albany- J. B. GORDON, Minister of Transport. No.1 State Highway (Awanui-Bluff) (from Bush Road to a point 3 chains measured northerly generally along the said *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: highway from Paremoremo Road). S.R. 1963/157) Amendment No.9: S.R. 1963/224 At Glenfield- Amendment No. 10: S.R. 1964/85 No.1 State Highway (Awanui-Bluff) (from Glendhu Road Amendment No 11: S.R. 1964/119 to the north-western boundary of Takapuna City). Amendment No 12: S.R. 1964/208 Glendhu Road. Amendment No. 13: S.R. 1965/21 At Greenhithe- Amendment No. 14: S.R. 1966/126 Amendment No.. 15: S.R. 1967/28 All that area bounded by a line commencing at a point on Amendment No. 16: S.R. 1967/87 the northern side of Wharf Road 8 chains measured easterly generally from Churchhouse Road; thence westerly generally tGazette, No. 89, dated 6 December 1951, Vol. III, p. 1790 along the northern side of Wharf Road to the eastern side j.Gazette, No .. 56, dated 1 September 1955, Vol. III, p. 1383 of Churchhouse Road; thence northerly generally along the §Gazette, No.. 12, dated 13 February 1958, Vol. I, p. 179 said roadside to the southern bank of the Te Wharau Creek; /lGazette, No. 51, dated 27 August 1959, Vol. II, p. 1197 thence north-westerly generally following the bank of the 1IGazette, No. 55, dated 26 September 1966, Vol. III, p. 1494 said creek to the south-eastern bank of Lucas Creek; thence (TT. 9/1/276). south-westerly generally along the said bank to the eastern shore of the Waitemata Harbour; thence south-easterly generally along the said shore to a point opposite the southern terminating point of Austin Road; thence to the said terminating point; thence north-easterly generally by a right line across View Road to a point on the north-eastern side Closely Populated Localities and Limited Speed Zones Declared of View Road 12 chains measured south-easterly generally from Craig Road; thence north-easterly generally by a right line to the south-eastern terminating point of Isobel Road; PURSUANT to the Transport Act 1962, the Minister of Trans­ thence northerly generally by a right line across Wharf Road to port hereby gives notice as follows: the commencing point. 1. The following Warrants which relate to areas in Waite­ mata County, are hereby revoked: Dated at Wellington this 6th day of July 1967. (a) The Warrant under regulation 27 of the Traffic Regula­ J. B. GORDON, Minister of Transport. tions 1956*, dated the 26th day of September 1957t, *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: which relates to the former Birkenhead-Maungaturoto S.R. 1963/157) State Highway No.5, at Albany; Amendment No.9: S.R. 1963/224 (b) So much of the Warrant under section 52 of the Amendment No. 10: S.R. 1964/85 Transport Act 1962 and regulation 27 of the Traffic Amendment No. 11: S.R. 1964/119 Regulations 1956*, dated the 9th day of August Amendment No. 12: S.R. 1964/208 1966t, as relates to areas adjacent to Takapuna City, Amendment No. 13: S.R. 1965/21 N orthcote Borough, and Birkenhead Borough; Amendment No. 14: S.R. 1966/126 (c) The Warrant under section 52 of the Transport Act Amendment No. 15: S.R. 1967/28 1962 and regulation 27 of the Traffic Regulations Amendment No. 16: S.R. 1967/87 1956*, dated the 27th day of October 1966§, which relates to areas adjacent to Glen Eden Borough, tGazette, No. 71, dated 3 October 1957, Vol. III, p. 1745 Henderson Borough, East Coast Bays Borough, and iGazette, No. 47, dated 11 August 1966, Vol. II, p. 1262 Takapuna City. §Gazette, No. 67, dated 3 November 1966, Vol. III, p. 1730 2. The areas specified in the First Schedule hereto are (IT. 9/1/276) hereby declared to be closely populated localities for the purposes of section 52 of the Transport Act 1962. 3. The areas and roads specified in the Second Schedule hereto are hereby declared to be limited speed zones for the purposes of the Traffic Regulations 1956*. Limited Speed Zone Declared FIRST SCHEDULE SITUATED within Waitemata County: PURSUANT to the Transport Act 1962, the Minister of Trans­ Adjacent to Takapuna City, N orthcote Borough, Birkenhead port hereby gives notice that the road specified in the Borough, and East Coast Bays Borough: Schedule hereto is hereby declared to be a limited speed zone for the purposes of the Traffic Regulations 1956*. All that area bounded by a line commencing at a point at the junction of the north-western side of Glenfield Road with the south-western side of the No. 1 State Highway SCHEDULE (Awanui-Bluff); thence south-easterly generally along the SITUATED within Bruce County at Taieri Mouth: southern side of the said highway across Glenfield Road, Hogans Road, View Road, Halberg Street, Hi1lside Road, and Milton - Taieri Mouth Road (from the south-west end of Archers Road, to the north-western boundary of Takapuna the Taieri River Bridge to a point 22 chains measured south­ City; thence south-easterly generally along the said boundary erly generally along the said road from Coutts Gully Road). to the bank of the Barrys Point Lagoon; thence south­ Dated at Wellington this 30th day of June 1967. westerly generally along the bank of the said lagoon to the J. B. GORDON, Minister of Transport. north-western boundary of Northcote Borough; thence south­ westerly generally along that boundary and north-westerly *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: generally along the northern boundary of Birkenhead Borough S.R. 1963/157) to the south-western bank of the Kaipatiki Creek; thence Amendment No. 9 S.R. 1963/224 northerly generally along the south-eastern and eastern banks Amendment No. 10 S.R. 1964/85 of the Kaipatiki Creek and the south-eastern banks of the Amendment No. 11 S.R. 1964/119 Oruamo Creek and the Lignite Stream to a point due west Amendment No. 12 S.R. 1964/208 of the commencing point; thence easterly by a right line Amendment No. 13 S.R. 1965/21 to the commencing point. Amendment No. 14 S.R. 1966/126 All that area bounded by a line commencing at the inter­ Amendment No. 15 S.R. 1967/28 section of the south-eastern side of Sunset Road with the Amendment No. 16 S.R. 1967/87 western boundary of the East Coast Bays Borough; thence (TT.9/1/16) 1208 THE NEW· ZEALAND GAZETTE No. 44

Limited Speed Zone Declared Stout Street. Vance Street (from Plimmer Terrace to the No. 57 State Highway (Levin - Palmerston North via Shannon) ). PURSUANT to the Transport Act 1962, the Minister of Trans­ Venn Street. port hereby gives notice that the area specified in the Schedule Vogel Street. hereto is hereby declared to be a limited speed zone for the Whitaker Street (from Ballance Street to Grey Street). purposes of the Traffic Regulations 1956*. SECOND SCHEDULE SCHEDULE No. 57 State Highway (Levin - Palmerston North via Shan­ SITUATED within Waitemata County at Parakai: non) from Vance Street to a point 16 chains measured south­ At Parakai- westerly generally along the said highway from Graham All that area bounded by a line commencing at the point Street) . where the eastern side of Parkhurst Road crosses the northern Dated at Wellington this 30th day of June 1967. bank of the Te Hoau Stream; thence westerly generally by a J. B. GORDON, Minister of Transport. right line across Parkhurst Road to a point 16 chains measured westerly along the southern side of Fordyce Road *S.R. 1956/217 (Reprinted with Amendments No.1 to 8: S.R. from Parkhurst Road; thence north-westerly generally by a 1963/157) right line across Fordyce Road to a point 20 chains measured Amendment No.9: S.R. 1963/224 north-westerly generally along the south-western side of Park­ Amendment No. 10: S.R. 1964/85 hurst Road from Springs Road; thence easterly generally__ py a_ Amendment No. 11: S.R. 1964/119 right line across Parkhurst Road to the northern terminating --Amendment No. 12: S.R. 1964/208 point of Springs Road; thence easterly generally along the Amendment No. 13: S.R. 1965/21 projection of the aforesaid right line to the bank of the Amendment No. 14: S.R. 1966/126 ; thence southerly generally along the bank Amendment No. 15: S.R. 1967/28 of the Kaipara River to the northern bank of the Te Hoau Amendment No. 16: S.R. 1967/87 Stream; thence south-westerly generally along the northern tGazette, No. 78, dated 15 December 1966, Vol. III, p. 2084. bank of Te Hoau Stream to the commencing point. (IT. 9/1/79) Dated at Wellington this 6th day of July 1967. J. B. GORDON, Minister of Transport. Road Excluded tram Speed Limitation, and Forty-mile *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: Speed-limit Area Declared S.R. 1963/157) Amendment No.9: S.R. 1963/224 Amendment No. 10: S.R. 1964/85 PURSUANT to the Transport Act 1962, the Minister of Trans­ Amendment No. 11: S.R. 1964/119 port hereby gives notice as follows: Amendment No. 12: S.R. 1964/208 1. The Warrant under section 52 of the Transport Act 1962 Amendment No. 13: S.R. 1965/21 and regulation 27 of the Traffic Regulations 1956*, dated the Amendment No. 14: S.R. 1966/126 16th day of May 1966t, which relates to Railway Esplanade Amendment No. 15: S.R. 1967/28 in Gore Borough is hereby revoked. Amendment No. 16: S.R. 1967/87 2. The road specified in the First Schedule hereto is hereby (IT. 9/1/276) excluded from the limitation as to speed imposed by section 52 of the Transport Act 1962. 3. The road specified in the Second Schedule hereto is here­ by declared to be a forty-mile speed-limit area for the pur­ poses of the Traffic Regulations 1956*.

Limited Speed Zone Extended FIRST SCHEDULE SITUATED within Gore Borough: PURSUANT to the Transport Act 1962, the Minister of Transport Railway Esplanade (from a point 3 chains measured hereby gives notice as follows: north-easterly generally along the said Esplanade from Huron 1. The Warrant under section 52 of the Transport Act 1962 Street to the north-eastern boundary of Gore Borough). and regulation 27 of the Traffic Regulations 1956*, dated the 5th day of December 1966t, which relates to Horowhenua County at Shannon is hereby revoked. SECOND SCHEDULE 2. The roads specified in the First Schedule hereto are hereby SITUATED within Gore Borough: declared to be a closely populated locality for the purpose of Railway Esplanade (from a point 3 chains measured north­ section 52 of the Transport Act 1962. easterly generally along the said Esplanade from Huron 3. The road specified in the Second Schedule hereto is hereby Street to a point 8 chains measured north-easterly generally declared to be a limited speed zone for the purposes of the along the said Esplanade from Wentworth Street). Traffic Regulations 1956*. Dated at Wellington this 5th day of July 1967. J. B. GORDON, Minister of Transport. FIRST SCHEDULE *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: SITUATED within Horowhenua County at Shannon: S.R. 1963/157) No. 57 State Highway (Levin - Palmerston North via Amendment No.9: S.R. 1963/224 Shannon) (from a point 2 chains measured north-easterly Amendment No. 10: S.R. 1964/85 generally along the said highway from Stafford Street to Vance Amendment No. 11: S.R. 1964/119 Street) . Amendment No. 12: S.R. 1964/208 Ada Street. Amendment No. 13: S.R. 1965/21 Ballance Street (from the No. 57 State Highway (Levin- Amendment No. 14: S.R. 1966/126 Palmerstoh North via Shannon) to Clapham Street). Amendment No. 15: S.R. 1967/28 Bovis Street. Amendment No. 16: S.R. 1967/87 Bryce Street (from Nathan Terrace to Thompson Street). tGazette, No. 28, dated 19 May 1966, Vol. II, p. 796 Churchill Street. (IT. 9/1/57) Clapham Street (from Ballance Street to East Road). East Road (from Grey Street to a point 2 chains measured westerly generally along the said East Road from Shannon East Road). Declaration That a Reserve Form Part of Taupo Domain Elizabeth Street. Engles Street (from Clapham Street to a point 8 chains PURSUANT to the Reserves and Domains Act 1953, the measured south-easterly generally along the said Engles Street Minister of Lands hereby declares the reserve for recreation from Clapham Street). purposes described in the Schedule hereto to be a public Graham Street (from Margaret Street to Nathan Terrace). domain, subject to the provisions of Part III of the said Act, Grand Street. to form part of the Taupo Domain to be administered as a Grey Street. public domain by the Domain Board. Julyan Street. Minnie Street (from Elizabeth Street to a point 4 chains SCHEDULE measured south-westerly generally along the said Minnie Street from Elizabeth Street). SOUTH AUCKLAND LAND DISTRICT-TAUPO BOROUGH Nathan Terrace (from Levin Street to Sheehan Street). SECTIONS 61, 131, 132, 133, 134, and 135, Block II, Tauhara Plimmer Terrace (from Graham Street to the No. 57 State Survey District: Area, 2 acres and 29.6 perches, more or less. Highway (Levin - Palmerston North via Shannon)). All certificates of title, Volume 1765, folios 82, 83, 84, 85, and Roach Avenue. 86, and Volume 1D, folio 1391 (S.O. Plan 40928, M.L. Plan Sheehan Street (from Nathan Terrace to Thompson Street). 17674). Stafford Street. Dated at Wellington this 10th day of July 1967. Stansell Street (from Elizabeth Street to a point 6 chains measured south-westerly generally along the said Stansell Street DUNCAN MACINTYRE, Minister of Lands. from Eliza beth Street). (L: and S. H.O. 22/3606/2; D.O. 8/1170) 13 JULY THE NEW ZEALAND GAZETTE 1209

Reservation of Land and Declaration That Land be Part of SCHEDULE the Hawea Domain NORTH AUCKLAND LAND DISTRICT-MoUNT ROSKILL BOROUGH ALLOTMENTS 83 and 89 of Section 13, Suburbs of Auckland, PURSUANT to the Land Act 1948, the Minister of Lands situated in Block VIII, Titirangi Survey District. Total area, hereby sets apart the land described in the Schedule hereto 12.3 perches, more or less (S.O. Plans 44141 and 45302). as a reserve for recreation purposes, and further, pursuant Dated at Wellington this 7th day of July 1967. to the Reserves and Domains Act 1953, declares the said reserve to be a public domain, subject to the provisions of DUNCAN MAcINTYRE, Minister of Lands. Part III of the last-mentioned Act, to form part of the (L. and S. H.O. 6/1/1088; D.O. 8/5/469) Hawea Domain to be administered as a public domain by the Domain Board. Approval of Revolving Amber Lights for Certain Vehicles SCHEDULE OTAGO LAND DISTRICT-VINCENT COUNTY PURSUANT to regulation 39 of the Traffic Regulations 1956*, SECTION 2 (formerly part Run 581 and closed road) Block II, the Commissioner of Transport hereby approves: Lower Hawea Survey District: Area 38 acres 3 roods 2 (1) The fitting of one revolving yellow or amber light on a perches, more or less (S.O. 13368). motor vehicle in the following circumstances: Dated at Wellington this 7th day of July 1967. (a) On any motor vehicle owned or operated by an Auto­ DUNCAN MAcINTYRE, Minister of Lands. mobile Association, a Road Controlling Authority, a (L. and S. H.O. 1/205; D.O. 8/3/22) Local Authority, or an Electrical Supply Authority, for use only while the vehicle is stationary at the site of a traffic hazard such as a disabled vehicle, an acci­ dent, a slip, a wash-out, a flood, a broken water pipe, Dedication of a Road Reserve as Road wandering stock, or broken electricity transmission lines, and only until such time as suitable and ade­ quate warning signs or barriers can be erected. PURSUANT to the Reserves and Domains Act 1953, the (b) On any motor vehicle used for road maintenance or road Minister of Lands hereby dedicates the road reserve described marking, for use only while the vehicle is engaged in in the Schedule hereto as road. maintaining or marking the roadway, and while an appropriate sign is erected within two miles to warn approaching traffic of the presence of the vehicle on SCHEDULE the road ahead. CANTERBURY LAND DISTRICT-WAIMAIRI COUNTY (c) On any motor vehicle used for servicing traffic counting LOT 29, Deposited Plan 19378, being part Rural Section 22, apparatus, for use only while such apparatus is actu­ situated in Block X, Christchurch Survey District: Area, ally being installed or removed, and the vehicle is 31.6 perches, more or less. Balance certificate of title, Volume stationary and parked clear of the roadway wherever 708, folio 81. practicable. (2) The fitting of one or two revolving yellow or amber Dated at Wellington this 7th day of July 1967. lights on any motor vehicle fitted with a collapsible tower for DUNCAN MAcINTYRE, Minister of Lands. facilitating the repair of overhead wires, street lights, or bridge (L. and S. H.O. 6/1/438; D.O. 14/27/6) structures, for use only in the course of the repair or main­ tenance of such wires, street lights, or bridge structures: Provided that two revolving yellow or amber lights may be used only when the construction of the vehicle prevents one Dedication of a Road Reserve as Road revolving yellow or amber light from being visible in all directions. PURSUANT to the Reserves and Domains Act 1953, the Every motor vehicle fitted with one or more revolving amber Minister of Lands hereby dedicates the road reserve described lights must be painted a conspicuous colour. in the Schedule hereto as a road. Dated at Wellington this 3rd day of July 1967. R. J. POLASCHEK, Commissioner of Transport. SCHEDULE *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: S.R. CANTERBURY LAND DISTRICT-WAJMAIRI COUNTY 1963/157) LoT 40, D.P. 22973, being part Section 21, Avonhead Settle­ Amendment No.9: S.R. 1963/224 ment, situated in Block X, Christchurch Survey District: Amendment No. 10: S.R. 1964/85 Area, 24.2 perches, more or less. Part certificate of title, Amendment No. 11: S.R. 1964/119 Volume 1D, folio 568. Amendment No. 12: S.R. 1964/208 Amendment No. 13: S.R. 1965/21 Dated at Wellington this 7th day of July 1967. Amendment No. 14: S.R. 1966/126 DUNCAN MACINTYRE, Minister of Lands. Amendment No. 15: S.R. 1967/28 (L. and S. H.O. 6/1/438; D.O. 8/5/292) Amendment No. 16: S.R. 1967/87 (TT. 12/1/3/1)

Revocation of the Reservation Over Reserves Approval of Red Reflectors for Motor Vehicles in Terms of the Traffic Regulations 1956 PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation for road PURSUANT to regulation 49 (1) of the Traffic Regulations purposes over the lands described in the Schedule hereto. 1956*, the Commissioner of Transport hereby approves, for the purposes of regulation 41 (2) of the said regulations, red SCHEDULE reflectors of the make and type described in the Schedule hereto. CANTERBURY LAND DISTRICT-WAIMAIRI COUNTY LoT 5, D.P. 23580, being part Rural Section 56, situated in SCHEDULE Block X, Christchurch Survey District: Area, 7.8 perches, TAIL lamp assemblies incorporating red reflectors, fitted as more or less. Balance certificate of title, Volume 554, folio standard equipment to Chevrolet Impala and Pontiac Lauren­ 92. tian sedans and marked: Lot 6, D.P. 23580, being part Rural Section 56, situated in Chevrolet Impala: On lens-"GUIDE 25 SAE STD 67" Block X, Christchurch Survey District: Area, 12.3 perches, On body~"GUIDE 25 SAE STDB 67" more or less. Balance certificate of title, Volume 437, folio 40. Pontiac Laurentian: On lens-"GUIDE 16 SAE STDBR 67" Dated at Wellington this 7th day of July 1967. On body-"GUIDE 16 SAE STDBR DUNCAN MAcINTYRE, Minister of Lands. 67" (L. and S. H.O. 6/1/438; D.O. 8/5/292/9) Dated at Wellington this 6th day of July 1967. A. W. KEYES, for Commissioner of Transport. *S.R. 1956/217 (Reprinted with Amendments Nos. 1 to 8: Reservation of Land and Vesting in the Mount Roskill S.R. 1963/157) Borough Council Amendment No.9: S.R. 1963/224 Amendment No. 10: S.R. 1964/85 Amendment No 11: S.R. 1964/119 PURSUANT to the Land Act 1948, the Minister of Lands Amendment No 12: S.R. 1964/208 hereby sets apart the land described in the Schedule hereto as Amendment No. 13: S.R. 1965/21 reserves for access purposes, and further, pursuant to the Amendment No. 14: S.R. 1966/126 Reserves and Domains Act 1953, vests the said reserves in Amendment No. 15: S.R. 1967/28 the Mayor, Councillors, and Citizens of the Borough of Amendment No. 16: S.R. 1967/87 Mount Roskill, in trust, for that purpose. (TT. 1211/8) C 1210 THE NEW ZEALAND GAZETTE No. 44

Amendment to Rules of Stock Exchange Association of New Plant Declared Noxious Weed in County of Whangarei Zealand (Notice No. Ag. 10097)

PURSUANT to section 3 of the Noxious Weeds Act 1950 and PURSUANT to section 11 of the Sharebrokers Act 1908, the to a delegation from the Minister of Agriculture under s~ction Governor-General in Council, on 28 June 1967, approved the 9 of the Department of Agriculture Act 1953 for the purposes following amendment to the rules of the Stock Exchange of the said section, the following special order, made by the Association. Whangarei County Council on the 9th day of June 1967, is hereby published. AMENDMENT TO RULES RULE 89: That Rule 89 be deleted and replaced by the follow­ SPECIAL ORDER ing rule: IN exercise of the powers vested in it by section 3 of the "89. Dividing Commission-No member shall divide any Noxious Weeds Act 1950, the Whangarei County Council commission earned as a broker except with a member or with hereby resolves and declares that the plant mentioned in the a member of a recognised stock exchange out of New Zealand. Schedule hereto (being a plant mentioned in the First Schedule Nothing in this rule shall be construed to permit a member to of the said Act), is a noxious weed within the County of reduce his commission to the person from whom he earns that Whangarei. commission nor to prevent a member acting as an underwriter from dividing any commission received as an underwriter SCHEDULE or subunderwriter with any sub underwriter whether a member Californian thistle (Cirsium arvense). or not." Dated at Wellington this 30th day of June 1967. Rule 112B (ii) : That clause (ii) of rule 112B be amended by adding after the words "New Zealand" the words "Sterling or G. J. ANDERSON, Australian", and by altering the word "currency" to "curren­ Assistant Director-General (Administration). cies". The clause is further amended by adding at the end (A.20649A) thereof the words "Such sales to be published must have been made between New Zealand members only". Rule 111 (i) (d): That rule 111 (i) (d) be amended by deleting both references to £2 lOs. and substituting £2 in each instance. Rule 111 (i) (a): That the figures £200 be deleted and the figures £100 be substituted therefor. New Zealand Honey Marketing Authority Election (Notice No. Ag. 10096) Approved in Council: 28 June 1967. T. J. SHERRARD, Clerk of the Executive Council. PURSUANT to clause (13) of the Schedule to the Honey Marketing Authority Regulations 1964, notice is hereby given that the roll of those persons deemed eligible to vote for the election of two producers' representatives to the New Zealand Honey Marketing Authority, together with the number of votes allotted to each voter, will be open for inspection during office hours at the following places, viz, Department of Agriculture, Head Office, Wellington, and at Auckland; also The Standards Act 1965-Draft New Zealand Standard at the following post offices: Alexandra, Amberley, Ashbur­ Specifications Being Circulated ton, Balclutha, Blenheim, Cromwell, Culverden, Dannevirke, Dargaville, Dunedin, Ekatahuna, Geraldine, Gisborne, Gore, Greymouth, Hamilton, Hastings, Hokitika, Huntly, Invercar­ gill, Kaikohe, Kaikoura, Kaitaia, Levin, Masterton, Christ­ PURSUANT to subsection (3) of section 23 of the Standards church, Motueka, Napier, Nelson, New Plymouth, Oamaru, Act 1965, notice is hereby given that the draft New Zealand Palmerston North, Rotorua, Roxburgh, Tauranga, Te Aroha, standard specifications listed in the Schedule hereto are being Timaru, Waimate, Waipukurau, Wairoa, Wanganui, Wark­ circulated. worth, Whakatane, Whangarei, and Westport. All persons who may be affected by these specifications The rolls will be open for public inspection for a period and who desire to comment thereon may, on application, of 14 days from 26 July 1967. obtain copies on loan from the Standards Association of New Zealand, Private Bag, Wellington C. 1. Nomination forms may be obtained on application to any of the above offices or from the Returning Officer, Depart­ The closing date for the receipt of comments is 31 August ment of Agriculture, Private Bag, Auckland, 1. Nominations 1967. must be in the hands of the Returning Officer not later than noon on the 16th day of August 1967, and must be SCHEDULE accompanied by a deposit of $6 (£3). Ref. No. Title of Draft Standard Specification Dated at Auckland this 13th day of July 1967. D9028 Transformers for use with electrically-operated toys. A. ANSLEY, Returning Officer. (Superseding NZSS 763.) (Ag. 3301) D9029 Enclosed switchboards for domestic and similar purposes. D 9034 Portable electric hairdryers. Dated at Wellington this 10th day of July 1967.

G. H. EDWARDS, Director, Licences to Distil Spirits in New Zealand Standards Association of New Zealand. (S.A. 114/2/8) PURSUANT to subsection (5) of section 5 of the Distillation Amendment Act 1959, I hereby give notice that the following licences to distil spirits and/ or to rectify and compound spirits in New Zealand are at present in force: Licence to Distil Spirits: The New Zealand Distillery Co. Ltd., Lion Place, New­ market, Auckland. Producers' Representatives of Canterbury Raspberry Marketing Committee Election (Notice No. Ag. 10098) Licence to Rectify and Compound Spirits: Gilbeys Ltd., 375-381 Khyber Pass Road, Newmarket, Auckland. PURSUANT to clause 20 of the Schedule to the Canterbury Seager Evans and Co. (N.Z.) Ltd., Te Atatu Road, Te Raspberry Marketing Regulations 1960, notice is hereby given Atatu, Auckland. that only four persons having been duly nominated for election The Distillers Co. (New Zealand) Ltd., Orakei Road, to the office of producers' representatives on the Canterbury Auckland. Marketing Committee, I do declare Licence to Distil Spirits for Experimental Purposes: Philip William Michael Townshend, Corbans Wines Ltd., Mount Lebanon Vineyards, Henderson. Charles Alexander Harrow, Delegat's Vineyard Ltd., Hepburn Road, Glen Eden. William Thomas Harvey, and McWilliam's Wines (N.Z.) Ltd., Faraday Street, Napier. Ronald Walter Mooney, Minister of Agriculture, Department of Agriculture, Research being persons so nominated, to be duly elected as producers' Station, Te Kauwhata. representatives. Penfolds Wines (N.Z.) Ltd., Lincoln Road, Henderson. Spence's Wines Ltd., McLeod Road, Henderson. Dated at Christchurch this 28th day of June 1967. Western Vineyards Ltd., Henderson Valley. D. W. ROWLAND, Returning Officer. Dated at Wellington this 13th day of July 1967. (Ag.60206) V. W. THOMAS, Chief Inspector of Distilleries. 13 JULY THE NEW ZEALAND GAZETTE 1211

TARIFF DECISION LIST No .. 3

Decisions o/the Minister o/Customs Under the Customs Tariff(Subject to Amendment or Cancellation by Notification in the Gazette) APPROVALS

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

19.02.00 Akta-Vite ...... Free . . 10% 22.0 3 1/7/67 31/12/71 30.03.09 Almacarb tablets ...... Free 20% 25% 23.4 3 1/7/67 30/6/72 30.03.09 Berkmycen tablets ...... Free 20% 25% 23.1 3 1/7/67 30/6/72 30.03.09 Cignolin powder ...... Free 20% 25% 23.4 3 1/7/67 30/6/72 30.03.09 Cicatrin amino acid antobiotic aerosol spray .. .. Free 20% 25% 23.1 3 1/7/67 30/6/69 30.03.09 Compocillin V.K. capsules ...... Free 20% 25% 23.1 3 1/7/67 30/6/69 30.03.09 Desoxyn gradumets ...... Free 20% 25% 23.4 3 1/7/67 30/6/72 30.03.09 Erythrocin granules ...... Free 20% 25% 23.1 3 1/7/67 30/6/69 30.03.09 Isuprel Mistometer ., ...... Free 20% 25% 23.4 3 1/7/67 30/6/72 30.03.09 Neftin suspension ...... , .. Free 20% 25% 10.2 3 1/7/67 30/6/69 30.03.09 Orbenin intramarnmary suspension ...... Free 20% 25% 23.1 3 1/7/67 31/12/7o 30.03.09 Polybactrin soluble vials ...... Free 20% 25% 23.1 3 1/7/67 30/6/69 30.03.09 Prolixin solution ...... Free 20% 25% 23.3 3 1/7/67 30/9/71 30.03.09 Streptipenprocaine Leo injection ...... Free 20% 25% 23.1 3 1/7/67 30/6/68 30.03.09 Streptipenprocaine with Delcortin Leo injection .. Free 20% 25% 23.1 3 1/7/67 30/6/68 30.03.09 Vioform aerosol ...... Free 20% 25% 10.2 3 1/7/67 30/3/72 30.03.09 Vontril tablets ...... Free 20% 25% 23.4 3 1/7/67 30/6/72 30.03.09 Vioform-Hydrocortisone salve and lotion .. .. Free 20% 25% 10.2 3 1/7/67 31/3/72 32.12.03 Preparations for use in can-making and canning viz- Free .. Free .. Darex 7A, 33NS, 53NS, 55HS, 149, 83NS, 313TF, B31A, ...... 3 1/7/67 31/12/72 B51A, B81A, B321, CC44AN, CC71, CC120A, 1514, 1542, HP3636, HP59727G-2, HP3627, HPS223A, HPT-3681A, HMP3ET, and Crown seal compounds 3680 and 3692 Darex cover compound 5566A1 with activator 91M ...... 3 1/7/67 31/12/72 34.02.00 Products, as may be approved, when imported in bulk and Free .. 10% 10.8 ...... not being soaps or containing soap- Approved- Empicol ESB/3B, LZP/B ...... 3 1/7/67 30/6/68 Lissatan AC ...... 3 1/7/67 31/12/69 Sorpol ...... 3 1/7/67 31/12/69 38.19.99 Gamlenite inhibitor base 10 ...... Free .. 20% 10.8 3 1/7/67 30/6/71 38.19.99 Preparations, core setting, exothermic, foundry parting, Free .. 20% 10.8 3 1/7/67 30/6/73 die coating, coagulating and refractory washes for use in making metal castings 40.08.06 Sheets, pimpled, when declared by a manufacturer for use Free .. 20% 10.8 3 1/7/67 31/12/73 by him only in making table tennis bats 49.08.00 Transfers viz- Types specially suited for use in the printing of repetitive Free .. Free 10.8 3 1/7/67 31/12/73 designs on knitted fabrics Section Fabrics, knitted or woven, when declared by a manufac- Free .. Free 10.8 3 1/7/67 30/6/74 XI turer for use by him only in making panama type hats 51.04.25 Taffeta sewn to a compressed backing- Free .. 20% 10.8 3 1/7/67 30/6/68 (a) In widths not exceeding 18 ins., or (b) When declared by a manufacturer for use ,by him only in making hats 55.09.26 Cotton sateen, rubber laminated to cotton duck .. Free .. 20% 10.8 3 1/7/67 30/6/73 58.10.00 Squares, embroidered, of woven fabrics with raw un- Free .. 15% 10.8 3 1/7/67 31/12/71 hemmed edges, for use in making handkerchiefs 59.11.18 Rayon gaberdine combined with a rubberised cotton Free .. 15% 10.8 3 1/7/67 30/6/7 backing, assembled in layers 59.11.18 Rayon serge combined with a rubberised rayon backing, Free .. 15% 10.8 3 1/7/67 30/6/7 assembled in layers 60.01.13 Knitted cotton fabrics with sealed edges for use in making Free .. 15% .. 3 1/7/67 31/12/67 P.V.C. sheeting 73.40.99 Drill stands or clamps, horizontal, being catalogued acces- Free 20% 25% 10.2 3 1/7/67 30/6/74 sories of portable electric power tools 74.10.01 Copper cordage made solely from strands not exceeding Free 20% 25% .. 3 1/7/67 30/6/7 0.002 in. diameter, when declared by a manufacturer for use by him only as pigtail conductors in making miniature circuit breakers 84.22.09 Stands, drill, being catalogued accessories of portable e1ec- Free 20% 25% 10.2 3 1/7/67 30/6/74 tric power tools 84.30.04 Fish skinning, scaling, or filleting machines .. .. Free 20% 25% 10.2 3 1/7/67 31/12/73 85.01.13 Transformers viz- Free 20% 25% .. (a) Specially suited for use with instruments used to ...... 3 1/7/67 31/3/7 measure or record electric current (b) For use with protection relays and electrical metering ...... 3 1/7/67 31/3/7 I equipment 1212 THE NEW ZEALAND GAZETTE No. 44

TARIFF DECISION LIST No.3-continued

Rates of Duty Effective Tariff Goods Part List Item No. II No. B.P. Ref. From To* I MFN·I Gen. I MISCELLANEOUS Decisions Cancelled: 32.12.03 Preparations ... canning, viz- I ...... 1 .. .. Darex 7A ... 3692. Darex cover compound 5566A1 34.02.00 Products, as may be approved ...... , ...... 1 .. .. Sorpol S.M.

38.19.99· Preparations, core ... castings .. .. ., .. .. " . , ......

*Approv::i.ls lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If con­ tinuation of an approval is desired for a further period, formal application should be made to the Collector at least one month prior to the date of expiry. Dated at Wellington this 13th day of July 1967. V. W. THOMAS, Comptroller of Customs.

Tariff Notice No. 1967/53-Applications for Approval

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

Rates of Duty Appn Part No. Tariff Item Goods II B.P. Gen. Ref.

Such rate not exceeding 242 34.02.00 Arylan PW, a sulphonated emulsifier specially suited for the manu­ 25% .. 25% 10.8 facture of emulsion degreasers, kerosene gels, etc. as the Minister may in any case direct Such rate not exceeding 243 34.02.00 Cirrasol BR, an aqueous paste of a fatty acid/ethylene oxide condensate, 25% .. 25% 10.8 for use as a general raising agent for textile fabrics as the Minister may in any case direct Such rate not exceeding 244 34.02.00 Dispersol CWLX, being an ethylene oxide condensate used as a cationic 25% .. 25% 10.8 emulsifying agent as the Minister may in any case direct Such rate not exceeding 245 34.02.00 Emcol 300X and 500X, emulsifiers for use in making insecticide and 25% .. 25% 10.8 herbicide formulations as the Minister may in any case direct Such rate not exceeding 246 34.02.00 Emcol emulsifiers H 712, H 710, and H 300X, being mixtures of oil 25% .. 25% 10.8 soluble sulphonates and polyoxyethylene ethers for use in making as the Minister may in any case direct weedkillers 247 40.09.01 No. 52 smooth bore wire embedded milk suction hose with white Free 25% synthetic lining and cover 2!" x 4 ply in 10 ft lengths ends free from wire 248 74.10.01 Flexible conductors of tinned, soft drawn, copper strand, bare, Free 20% 25% 6375/.010 in. 249 84.10.09 Houttuin screw pumps, in which pumping is effected by means of two Free 20% 25% 10.2 intermeshing contra rotating screws. These pumps find particular application in the transfer of high viscosity liquids (syrups, bitumen, molasses, etc.) 250 84.14.01 Cast alloy steel cone and hanger rod for Petro-Chern furnace. Casting Free 20% 25% 10.2 in a 28-32 % chromium, 18-20% nickel heat resisting alloy 251 84.59.29 Pig and Sphere Signallers for use by oil companies in providing Free 20% 25% 10.2 local or remote indication of the position of a pig or sphere at pre­ selected points on a pipeline 252 85 .23 .04 Connecting cables for active or indifferent electrodes of electro-surgical Free 20% 25% 10.2 apparatus 253 85.25.00 4.4 KV insulators of ceramic materials with triangular aluminium Free 15% 25% 10.1 clamps attached for the support of copper output bars

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 3 August 1967. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 13th day of July 1967. V. W. THOMAS, Comptroller of Customs. 13 JULY THE NEW ZEALAND GAZEITE 1213

Decisions Under the Sales Tax Act 1932-33-Notice No. 33

'PART I-DECISIONS IN INTERPRETATION OF THE STATUTORY EXEMPTIONS FROM SALES TAX

Statutory Exemption Decision Record No. Item No.

162 MEASURING, COUNTING, TESTING, INDICATING, AND RECORDING MACHINES, INSTRUMENTS, AND APPLIANCES (NOT INCLUDING ANY OF THE FOLLOWING, VIZ: WATCHES, ACCOUNTING, BOOK-KEEPING, CALCULATING, COM­ PUTING, CASH-REGISTERING, OR TABULATING MACHINES OR APPLIANCES; SLIDE RULES; GRAMOPHONES, TAPE RECORDERS, DICTATING OR OTHER MACHINES OR APPLIANCES FOR RE­ CORDING SOUND OR VISUAL IMAGES) Goods EXEMPT under item 162- Echo sounding equipment 33-(S) 162 281 SHIPCHANDLERY, INCLUDING ANCHORS- Goods EXEMPT under Item 281- Hatch tents 33-(S) 281 Oars, rowlocks, and other articles (other than marine engines) peculiar to use in ships or other vessels .. 33-(S) 281 Sails for ships and other vessels 33-(S) 281 Goods NOT EXEMPT under Item 281- Marine engines 33-(S) 281 282 SHIPS AND OTHER VESSELS FOR THE CARRIAGE OF PERSONS OR GOODS; DREDGES AND FLOATING DOCKS- Goods NOT EXEMPT under Item 282- Marine engines 33-(S) 282

PART II-DECISIONS CANCELLED

Statutory Exemption Cancellation Record No.

ITEM No. 282: Ships and other vessels ... and Echo sounding equipment 9-(S) 282 floating docks Hatch tents 9-(S) 282 Hulks and barges 9-(S) 282 Oars, rowlocks, and other ... vessels 9-(S) 282 Paravane towing gear 9-(S) 282 Sails for boats ... of all kinds 9-(S) 282

Dated at Wellington this 13th day of July 1967. V. W. THOMAS, Comptroller of Customs.

TARIFF AND DEVELOPMENT BOARD NOTICE NO. 55

PUBLIC INQUIRY INTO QUESTION OF ADDING CERTAIN GOODS TO SCHEDULE A OF THE NEW ZEALAND - AUSTRALIA FREE TRADE AGREEMENT

1. Notice is hereby given that the Public Inquiry regarding certain articles included in Tariff Item 68.11.09 proposed to be held on 20th July 1967-vide Tariff and Development Board Notice No. 54-has been postponed and will now be held at the same time and place on 1 August 1967. 2. In addition to goods included in Tariff Item 68.11.09, referred to in Notice No. 54, the Board will also hear evidence as to whether the following goods should be added to Schedule A of the New Zealand - Australia Free Trade Agreement: Tariff Item Brief Description British Most Favoured General No. Preferential Nation Tariff Worked monumental or building stone, and articles thereof- Ex 68.02.09 Fire surrounds (other than those of marble which are included in Tariff Item 68.02.02) ...... ' '20% 40% 50% Articles of asbestos-cement, of cellulose fibre cement or the like- Ex 68.12.09 Sheets of asbestos-cement decorated with artificial stone 20% 40% 50% 3. Twelve copies of a typewritten statement of evidence to be tendered at the Public Inquiry should now be lodged with the under-named not later than 26 July 1967. Dated at Wellington this 7th day of July 1967. P. A. T. ABRAHAM, Secretary, Tariff and Development Board. P.O. Box 5070, Wellington. 1214 THE NEW ZEALAND GAZETIE No. 44

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AsSETS AND LIABILITIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 28 JUNE 1967 Liabilities Assets £ £ Notes in Circulation 73,584,906 Gold 301,201 Demand deposits­ Overseas assets- (a) State .. 19,553,216 (a) Current Accounts and short-term £ (b) Banks .. .. 14,406,868 bills 41,764,785 (c) Marketing Accounts 1,589,555 (b) Investments .. 1,991,099 (d) Other .. 58,820,362 43,755,884 Time deposits . . . . New Zealand coin 494,088 Liabilities in currencies other than New Zealand Discounts 1,560,000 currency- £ Advances- (a) Demand 123,798 (a) To the State (including Treasury (b) Time 12,024,048 bills) 35,140,485 12,147,846 (b) To marketing accounts 61,893,419 Other liabilities 3,465,582 (c) Other advances 4,545,562 Capital accounts- ---- 101,579,466 (a) General Reserve Fund 1,500,000 Investments in New Zealand­ (b) Other Reserves .. 7,165,275 (a) N.Z. Government Securities 39,063,058 8,665,275 (b) Other 73,500 39,136,558 Other assets 5,406,413 £192,233,610 £192,233,610 M. R. HUTTON, Chief Accountant.

Ministry of Works-Schedule of Civil Engineering, Building, and Housing Contracts of $20,000 or More in Value

Amount Name of Works Successful Tenderer of Tender Accepted Building- $ Cherry Farm Hospital: construction of administration and tutorial block .. De Geest Bros. 291,814.00 Housing- Contract No. 13/511: three single units at Dunedin Allen and Martin 23,992.00 Contract No. 24/237: three multi units at Timaru W. S. Whittle 20,671.40 Contract No. 208/567: three multi units at Porirua L. Turksma Ltd. 23,600.00 Contract No. 208/574: four multi units at Porirua T. and A. Construction Ltd. 30,446.00 Contract No. 208/576: four multi units at Porirua Voss Constructions Ltd. 28,696.00 Contract No. 208/577: four multi units at Porirua H. L. Parker Ltd. 31,816.00 Contract No. 208/578: four multi units at Porirua H. L. Parker Ltd. 31,844.00 Contract No. 208/579: four multi units at Porirua H. L. Parker Ltd. 30,392.00 Contract No. 208/583: four multi units at Porirua L. Turksma Ltd. 32,268.00 Contract No. 208/586: four multi units at Porirua Stevens and Macindoe Ltd. 28,934.00 Contract No. 208/587: three multi units at Porirua L. Turksma Ltd. 22,036.00 Contract No. 282/31: five single units at Mangere P. J. H. Pope Ltd. 33,692.25 P. L. LAING, Commissioner of Works.

Notice Under the Regulations Act 1936 PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (postage Number Enactment Free) Part III of the Agricultural Workers Act Agricultural Workers (Tobacco Companies) Order 1967 1967/167 5/7/67 5c 1962 Agriculture (Emergency Powers) Act 1934 Dairy Produce Export Containers Regulations 1950, 1967/168 12/7/67 5c Amendment No.4 Dairy Industry Act 1952 Farm-Dairy Instruction Regulations 1949, Amendment 1967/169 12/7/67 5c No.5 Primary Products Marketing Act 1953 Honey Marketing Authority Regulations 1964, Amend­ 1967/170 12/7/67 5c ment No.1 Marketing Act 1936 and Agriculture Hop Marketing Regulations 1939, Amendment No. 10 1967/171 12/7/67 5c (Emergency Powers) Act 1934 Meat Act 1964 Meat Regulations 1940, Amendment No. 18 1967/172 12/7/67 5c Narcotics Act 1965 Narcotics Regulations 1966, Amendment No.1 1967/173 12/7/67 5c Stock Act 1908 Stock Diseases Regulations 1937 (Reprint) .. 1967/174 7/7/37 5c Coroners Act 1951 Coroners Regulations 1952 (Reprint) 1967/175 9/4/52 10c Crimes Act 1961 Criminal Proceedings (Enforcement of Fines) Rules 1967 1967/176 5/7/67 5c Hospitals Act 1957 Northland Hospital District Order 1967 1967/177 5/7/67 5c Copies can be purchased from the Government Publications Bookshops-corner of Rutland and Lome Streets (p.O. Box 5344), Auckland; Investment House, Alma Street (p.O. Box 857), Hamilton; Mulgrave Street (private Bag), Wellington; 130 Oxford Terrace (p.O. Box 1721), Christchurch; corner of Water and Bond Streets (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer. 13 JULY THE NEW ZEALAND GAZETTE 1215

BANKRUPTCY NOTICES

In Bankruptcy In Bankruptcy-Supreme Court

NOTICE is hereby given that a first and final dividend of PETER JOHN LENEY, of 169 Burwood Road, Christchurch, Is. 2id. in the pound is now payable at my office on all proved motor mechanic, was adjudged bankrupt on 7 July 1967. claims in the estate of Gordon Glenmore Buchanan, of Creditors' meeting will be held at my office, Provincial Whangarei, baker. Council Chambers, Armagh Street, Christchurch, on Thursday, C. S. MULCAHY, Official Assignee. 20 July 1967, at 11 a.m. T. A. F. WITHERS, Official Assignee. Christchurch. In Bankruptcy-Supreme Court

MICHAEL LESLIE COLE, of Firestation, Anglesea Street, In Bankruptcy-Supreme Court Hamilton, firebrigadesman, was adjudged bankrupt on 6 July 1967. Creditors' meeting will be held at the Courthouse, WILLIAM JOHN SHAW, of 6 Warblington Street, Wainoni, Hamilton, on Thursday, 20 July 1967, at 11 a.m. Christchurch, driver, was adjudged bankrupt on 10 July 1967. D. R. BROWN, Official Assignee. Creditors' meeting will be held at my office, Provincial Hamilton. Council Chambers, Armagh Street, Christchurch, on Monday, 24 July 1967, at 11 a.m. T. A. F. WITHERS, Official Assignee. In Bankruptcy-Supreme Court Christchurch.

FRANCIS NEIL HENRY MADDEN, of Mokia Road, Ngongotaha, driver, was adjudged bankrupt on 5 July 1967. Creditors' In Bankruptcy-Supreme Court meeting will be held at the Courthouse, Rotorua, on the 19th day of July 1967, at 10.30 a.m. GEORGE MAXWELL EDMONDS, of 45 Rowan Avenue, Christ­ J. E. ETTERSHANK, Official Assignee. church, unemployed, was adjudged bankrupt on 11 July 1967. Rotorua. Creditors' meeting will be held at my office, Provincial Coun­ cil Chambers, Armagh Street, Christchurch, on Tuesday, 25 July 1967, at 2.15 p.m. In Bankruptcy T. A. F. WITHERS, Official Assignee. Christchurch. NOTICE is hereby given that a first dividend of fifty cents in the dollar is now payable on all proved claims in the estate In Bankruptcy-Supreme Court of Jack Haeta Maynard, of Gisborne, shearer. T. A. JACOBSON, Official Assignee. STANLEY GORDON BARRETT, of Takahe Terrace, St. Leonards, Gisborne, 10 July 1967. public relations officer, was adjudged bankrupt on 4 July 1967. Creditors' meeting will be held at the Courthouse, Stuart Street, Dunedin, on Tuesday, 18 July 1967, at 11 a.m. In Bankruptcy W. R. RIGG, Official Assignee. Dunedin. NOTICE is hereby given that a second and final dividend of 9d. in the pound (making in all 13s. 9d. in the pound), is now payable on all proved claims in the estate of Chester Nathan Harrop, and Ruby Evelyn Harrop, of Gisborne, trading as In Bankruptcy-Supreme Court Harrops Dairy. T. A. JACOBSON, Official Assignee. ALEXANDER FRANK NICOL DON, formerly of Alexandra, music Gisborne, 3 July 1967. dealer, now of Omakau, railway worker, was adjudged bank­ rupt on 7 July 1967. Creditors' meeting will be held at the Courthouse, Stuart Street, Dunedin, on Friday, 21 July 1967, In Bankruptcy-Supreme Court at 2.30 p.m. W. R. RIGG, Official Assignee. Dunedin. BARRY WILLIAM NEALE, of 95A Carlyle Street, Napier, driver, was adjudged bankrupt on 4 July 1967. Creditors' meeting will be held at the Courthouse, Napier, on Monday, 17 July 1967, at 10.30 a.m. L. P. GAVIN, Official Assignee. Napier. LAND TRANSFER Acr NOTICES

In Bankruptcy-Supreme Court EVIDENCE of the loss of the certificates of title in the Schedule below having been lodged with me together with applications BRIAN NELSON BYERS, of R.D. 1, Mangaramarama, Pahiatua, for the issue of new certificates of title in lieu thereof, mill hand, was adjudged bankrupt on 3 July 1967. Creditors' notice is hereby given of my intention to issue such new meeting will be held at the Courthouse, Pahiatua, on Thursday, certificates of title on the expiration of 14 days from the 13 July 1967, at 12 noon. date of the New Zealand Gazette containing this notice. O. T. GRATTAN, Official Assignee. SCHEDULE Palmerston North. CERTIFICATE of title, Volume 733, folio 250, containing 23.8 perches, more or less, being Lot 92, Deposited Plan 3513, part Allotment 11, Section 10, Suburbs of Auckland, in the In Bankruptcy-Supreme Court name of Alfred Reginald Marriage, of Auckland, chemist (application No. A. 229035). REX GODFREY ANDERSON, of 3 Kekeranga Street, Strathmore, Certificate of title, Volume 972, folio 52, containing 32 driver, was adjudged bankrupt on 3 July 1967. Creditors' perches, more or less, being Lot 24, Deposited Plan 37226, meeting will be held at 57 Ballance Street, Wellington, being part Allotment 19, Parish of Waiwera, in the name of on Monday, 17 July 1967, at 11 a.m. Vergina Evelyn Vickers, of Pukekohe, widow (application E. A. GOULD, Official Assignee. No. A. 229557). Wellington, 4 July 1967. Certificate of title, Volume 336, folio 235, containing 62 acres 1 rood, more or less, being Rehuoatane B No. 2D Block, Section 1, Whangarei Survey District, in the name In Bankruptcy of Pita Kerepeti (application No. A. 228880). Certificate of title, Volume 907, folio 84, containing 25 NOTICE is hereby given that a first and final dividend of 23 acres and 17 perches, more or less, being Section 21, Block cents in the dollar is now payable at my office on all proved IV, Opoe Survey District, in the name of Harry Valler, of claims in the estate of Roy Bertram, of Nelson, gasworks Waiharara, gumdigger (application No. A. 229101). stoker. Dated at the Land Registry Office at Auckland this 5th T. R. TEAGUE, Official Assignee. day of July 1967. Courthouse, Nelson, 11 July 1967. L. ESTERMAN, District Land Registrar. 12'16 THE NEW ZEALAND GAZETTE No. 414

EVIDENCE of the loss of outstanding duplicate of certificate EVIDENCE having been furnished to me of the loss of out­ of title, Volume 2B, folio 238 (South Auckland Registry), standing duplicate of certificate of title, Volume 904, folio 88 containing 2 acres, more or less, being Lots 11, 12, 13, 14, 15, (Wellington Registry), in the name of the Mayor, Councillors, 16, 17, 18, 19, and 20 on Deposited Plan S. 8479, and being and Citizens of the Borough of Carterton, being the registered part Allotment 250, Parish of Waimana, in the name of proprietors of all that parcel of land containing 32.14 perches, William Fred Cobb, Court registrar, and Walter Taipari, more or less, situate in the Borough of Carterton, being part barman, both of Thames, having been lodged with me together Section 207, Taratahi Plain Block, and application 713730 with an application S. 378302 to issue a new certificate of having been made to me to issue a new certificate of title title in lieu thereof, notice is hereby given of my intention to in lieu thereof, I hereby give notice of my intention to issue issue such new certificate of title on the expiration of 14 days such new certificate of title on the expiration of 14 days from from the date of the Gazette containing this notice. the date of the Gazette containing this notice. Dated at Hamilton this 6th day of July 1967. Dated at the Land Registry Office, Wellington, this 7th W. B. GREIG, District Land Registrar. day of July 1967. R. F. HANNAN, District Land Registrar.

EVIDENCE of the loss of outstanding duplicate of certificate of title, Volume 1213, folio 29 (South Auckland Registry), NOTICE is hereby given that the parcel of land hereinafter containing 2 roods 15.3 perches, more or less, situated in the described will be brought under the provisions of the Land Borough of Taupo, being Lots 72 and 73 on Deposited Plan Transfer Act 1952, unless caveat is lodged forbidding the S. 2512, part Section 1, Block VI, Tauhara Survey District, same, within one calendar month from the date of the in the name of Mary Dinwiddie Green, of Taupo, widow, publication of the New Zealand Gazette containing this notice. having been lodged with me together with an application S. No. 13709. William Michael Cavanagh. 1 Rood 37 perches. 378206 to issue a new certificate of title in lieu thereof, Part of Rural Section 3094, part Lot 1, L.T. Plan 24433, notice is hereby given of my intention to issue such new situated in Block I, Patiti Survey District. Occupied by certificate of title on the expiration of 14 days from the Applicant. date of the Gazette containing this notice. Diagrams may be inspected at this office. Dated at Hamilton this 6th day of July 1967. Dated at the Land Registry Office, Christchurch, this 10th W. B. GREIG, District Land Registrar. day of July 1967. R. J. MOUAT, Deputy District Land Registrar.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land EVIDENCE of the loss of certificate of title Register 1B, folio Transfer Act 1952 unless a caveat is lodged forbidding the 288 (Canterbury Registry), for 1 rood and %0 of a perch, same within three calendar months from the date of the or thereabouts, situated in Block X of the Christchurch Gazette containing this notice. Survey District, being Lot 1 on Deposited Plan No. 21888, No. 36735 Maurice Conway Clarke, of Hamilton, farmer, for part of Rural Section 209, in the name of Herbert Miller, of that parcel of land containing one acre two roods, more or less, Christchurch, railway inspector, and Esther Margaret Hutton being part Allotment 215, Parish of Pukete, and being more par­ Miller, his wife, having been lodged with me together with an ticularly shown as Lot 1 on Plan S. 11618, lodged for application (No. 715074) for the issue of a new certificate deposit in the South Auckland Registry. of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of Dated at the Land Registry Office, Hamilton, this 6th day 14 days from the date of the Gazette containing this notice. of July 1967. W. B. GREIG, District Land Registrar. Dated at the Land Registry Office, Christchurch, this 10th day of July 1967. R. J. MOUAT, Deputy District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title, Hawke's Bay Volume 53, folio 131 (Haw~e's B~y EVIDENCE of the loss of certificate of title, Volume 543, folio Registry), containing 15 .pe~ches !TI0re or less, sItuate. III 17 (Canterbury Registry), for 20 perches, or thereabouts, Block III, Clive Survey DIstnct, beIng part of Town SectIOn situated in the City of Timaru, being Lot 1 on Deposited 53, West Clive, and being also, Lot 3 on Deposited Plan .16, Plan No. 15542, part Rural Section 4908, in the name of in the name of William Andrew Gordon, deceased, haVIng Amy Kinsman, wife of Alfred Sydney Kinsman, of Timaru, been lodged with me. together w.ith ~n application No. 2P50.5 butcher, having been lodged with me together with an to issue a new certificate of title III heu thereof, notice IS application (No. 715077) for the issue of a new certificate of hereby given of my intention to issue such new certificate of title in lieu thereof, notice is hereby given of my intention title on the expiration of 14 days from the date of the to issue such new certificate of title upon the expiration of Gazette containing this notice. 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Napier, this 4th day of Dated at the Land Registry Office, Christchurch, this 10th July 1967. day of July 1967. P. J. THORNTON, Assistant Land Registrar. R. J. MOUAT, Deputy District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate EVIDENCE having been furnished of the loss of the out­ of title, Hawke's Bay Volume 101, folio 174 (Hawke's Bay standing duplicate of certificate of title, Volume 2D, folio 964 Registry), containing 2 a~res 3 roods 36 perche~,.more or less, (Otago Registry), in the name of Graeme Howard Botting, being part Lot 3, DeposIted Plan 2726.' compnSIng part S~b­ for 28.7 perches, more or less, situate in the Borough of urban Sections 35 and 36, Havelock, III the name of LOUIsa Mosgiel, being Lot 3, D.P. 10751, and being part Section 6, Barron (deceased), having bee~ lodged with me. together w,ith Block VI, East Taieri District, and application 315951 having an application No. 213599 to Iss:ue a new ~ertIfic.ate of. title been made to me to issue a new certificate of title in lieu in lieu thereof, notice is hereby gIVen of my IJ?-tentIOn to Issue thereof, I hereby give notice of my intention to issue such such new certificate of title on the expuatIOn of 14 days new certificate of title on the expiry of 14 days from the date from the date of the Gazette containing this notice. of the Gazette containing this notice. Dated at the Land Registry Office, Napier this 10th day Dated this 6th day of July 1967 at the Land Registry of July 1967. Office, Dunedin. P. J. THORNTON, Assistant Land Registrar. C. C. KENNELLY, District Land Registrar.

EVIDENCE having been furnished of the loss of the out­ EVIDENCE of the loss of memorandum of mortgage 64925 standing copy of lease 9814, for Section 7, Block XXXV, (Hawke's Bay Registry), whereof The Trustees Executors and Town of Cromwell, containing 33.2 perches, more or less, Agency Co. of New Zealand Ltd., ,is the mort&age.e, having being part of the land described in certificate of title ID/961 been lodged with me. together WIth a~ applIcatIOn. (No. (Otago Registry) , in the name of Gertrude Hughes of 213599) to register a. dIscharge of ~he saId mortga&e WIthout Cromwell, married woman, and application 315995 having production of the saId mortgage, III terms of sectIOn 44 of been made to me to issue a provisional lease in lieu thereof, the Land Transfer Act 1952, notice is hereby given of my I hereby give notice of my intention to issue such provisional intention to register such discharge upon the expiration of lease on the expiry of 14 days from the date of the Gazette 14 days from the date of the Gazette containing this notice. containing this notice. Dated at the Land Registry Office, Napier, this 11th day Dated this 6th day of July 1967 at the Land Registry of July 1967. Office, Dunedin. P. J. THORNTON, Assistant Land Registrar. C. C. KENNELLY, District Land Registrar. 13 JULY THE NEW ZEALAND GAZETIE

EVIDENCE having been furnished of the loss of the out­ Wiren Electrical Ltd. A. 1961/917. standing duplicate of memorandum of mortgage 240877 (Otago Bartlett's Industries Ltd. A. 1961/1169. Registry), in the name of Gertrude Hughes, as mortgagor, to G. Pivac Ltd. A. 1962/147. J ames Crombie Parcell, as mortgagee, for an estate in leasehold J. and L. M. Sherman Ltd. A. 1962/1625. by virtue of lease 9814 of Section 7, Block XXXV, Town Mecca Refreshments (1963) Ltd. A. 1963/519. of Cromwell, and application 315996 having been made to Four Way Milk Bar Ltd. A. 1963/864. me to issue a provisional mortgage in lieu thereof, I hereby L. and E. McCann Ltd. A. 1963/1478. give notice of my intention to issue such provisional mortgage Karaka Stores Ltd. A. 1964/1540. on the expiry of 14 days from the date of the Gazette Angus Trading Co. Ltd. A. 1965/378. containing this notice. Agnite Enterprises Ltd. A. 1965/962. Dated this 6th day of July 1967 at the Land Registry Jones Industries Ltd. A. 1965/175. Office, Dunedin. Given under my hand at Auckland this 6th day of July 1967. C. C. KENNELLY, District Land Registrar. F. P. EVANS, Assistant Registrar of Companies.

ADVERTISEMENfS THE COMPANIES ACT 1955, SECTION 336 (3)

INCORPORATED SOCIETIES ACT 1908 NOTICE is hereby given that at the expiration of three months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A Register and the companies dissolved: SOCIETY Rotorua Laundry Co. Ltd. HN. 1945/124. E. J. Bowen Ltd. HN. 1946/228. I, Ian Wallace Matthews, Assistant Registrar of Incorporated F. and E. Frost Ltd. HN. 1958/108. Societies, do hereby declare that, as it has been made to Jack Jones Ltd. HN. 1960/1227. appear to me that the under-mentioned societies are no longer David Knight Electrical Ltd. HN. 1963170. carrying on operations they are hereby dissolved in pursuance Laurie's Dairy Ltd. HN. 1963/110. cif section 28 of the Incorporated Societies Act 1908: Oasis Tearooms Ltd. HN. 1963/136. Public Service Sports Tournament Society (Wellington) Jon Pierre Ltd. HN. 19Q3/375. Incorporated. I.S. 1936/33. D. and R. Hiskens Ltd. HN. 1963/494. Hansells Gliding Club Incorporated. I.S. 1964/66. Warring Television and Radio Ltd. HN. 1964/476. Peninsula Lime Ltd. HN. 1966/689. Dated at Wellington this 6th day of July 1967. Given under my hand at Hamilton this 5th day of July I. W. MATTHEWS, 1967. Assistant Registrar of Incorporated Societies. L. C. JONES, Assistant Registrar of Companies.

INCORPORATED SOCIETIES ACT 1908 THE COMPANIES ACT 1955, SECTION 336 (6) DECLARATION OF THE DISSOLUTION OF A SOCIETY NOTICE is hereby given that the name of the under-mentioned I, Christopher Charles Kennelly, Assistant Registrar of In­ company has been struck off the Register and the company corporated Societies, do hereby declare that as it has been­ dissolved: made to appear to me that the New Zealand Harmonica Hygienic Bakery Ltd. T. 1948/6. Bands Association Incorporated is no longer carrying on Given under my hand at New Plymouth this 7th day of business, the aforesaid society is hereby dissolved in pursuance July 1967. of section 28 of the Incorporated Societies Act 1908. D. A. LEVETT, District Registrar of Companies. Dated at Dunedin this 4th day of July 1967. C. C. KENNELLY, Assistant Registrar of Incorporated Societies. THE COMPANIES ACT 1955

INCORPORATED SOCIETIES ACT 1908 PURSUANT to section 7 of the above-mentioned Act, the Register and records of the companies, the names of which are set out in the first column of the Schedule hereto, which have been hitherto kept NOTICE TO REGISTRAR OF RESOLUTION FOR VOLUNTARY at the office of the District Registrar of Companies at the respective WINDING Up places named in the second column of the Schedule hereto have been transferred to the office of the District Registrar of Companies at the respective places named in the third column of the Schedule Name of Incorporated Society: The Hawera Veterinary Group hereto. (Incorporated) . Register Register Presented by: Messrs Horner and Burns, solicitors, Hawera. Name of company Previously Transferred To the Registrar of Incorporated Societies: Kept at to Notice is hereby given that at an extraordinary general Radio Electric Co. Ltd. Christchurch " Hamilton meeting of the above-named incorporated society held on the Premier Finance Co. Ltd. Invercargill Wellington 26th day of June 1967, the following special resolution was TyreEquipment Ltd. Auckland Wellington passed by the incorporated society namely: Ridge Tyre Service Ltd. Auckland Wellington Ridge Tyre Remoulding Co. "That the incorporated society be wound up voluntarily." Ltd. .. Auckland Wellington B. D. VEITCH, Liquidator. Grahame Sinel Ltd. Auckland New Plymouth The winding up of the Hawera Veterinary Group (Incor­ Hopkinson and Clarke Ltd... Auckland Hamilton porated) is merely a step in the reconstruction of that group. J. N. Dalhoff Ltd. Nelson Wellington 1515 Desgrances Camera Service Ltd. .. Wellington Hamilton Central Logging and Trans­ port (Tuatapere) Ltd. Invercargill Hamilton THE COMPANIES ACT 1955, SECTION 336 (6) Auckland Aviation Service Ltd. .. Hamilton Gisborne NOTICE is hereby given that the names of the under-mentioned Vanguard Retreads Ltd. Nelson Wellington companies have been struck off the Register and the companies Exclusive Imports Ltd. Hamilton Auckland dissolved: Clinton Knitwear Ltd. Christchurch.. Auckland Abels Hardware (1964) Ltd... Auckland Wellington Tele-System Advertising Ltd. A. 1951/98. Timaru Tyre Services Ltd. Christchurch.. Wellington B. G. Smith Ltd. A. 1951/682. Utility Appliances Ltd. .. Auckland Wellington Hauraki Drapery Ltd. A. 1955/354. Steelcase Engineering Ltd. .. Wellington Nelson Jervois Store Ltd. A. 1956/1129. Ian Sutherland Ltd. Dunedin Invercargill Kelston Service Station Ltd. A. 1957/980. Summit Vibro Concrete Ltd. Blenheim Christchurch Opal Investments Ltd. A. 1957/1356. Auckland Freighters Ltd. Auckland Wellington Hull's Foodmarket Ltd. A. 1958/378. Whitehouse Dairy (1964) Ltd. Wellington Auckland Miller and Teale Ltd. A. 1958/905. B. A. Fama Products Ltd. .. Auckland Hamilton R. W. Francis Ltd. A. 1959/431. Wilton Motor Body Co. Ltd. Auckland Invercargill Johnson's Store Ltd. A. 1960/181. H. B. Rickard Ltd. .. Napier Gisborne Rix Foodland Ltd. A. 1960/393. McLeans Transport Ltd. Auckland Blenheim Moderncraft Manufacturing Ltd. A. 1960/521. St. Pauls Farms Ltd. Hamilton Auckland Alexandra Dairy Ltd. A. 1960/614. Forsum Holdings Ltd. A. 1960/1454. Dated at Wellington this 7th day of July 1967. Alison Kaye Ltd. A. 1961/166. L. H. McCLELLAND, Registrar of Companie~ D 1218 THE NEW ZEALAND GAZETTE No. 44

THE COMPANIES ACT 1955, SECTION 336 (6) CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the names of the under-mentioned NOTICE is hereby given that "N. J. Ranum Limited" has companies have been struck off the Register and the companies changed its name to "Ranum Investments Limited", and that dissolved: the new name was this day entered on my Register of Motupipi Stores Ltd. N. 1960/1. Companies in place of the former name. A. 1958/818. Harbour Light Store Ltd. N. 1965/70. Dated at Auckland this 22nd day of June 1967. Given under my hand at Nelson this 7th day of July 1967. D. L. BALL, Assistant Registrar of Companies. S. W. HAIGH, Assistant Registrar of Companies. 1504

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that "Wood Myers (South Auckland) NOTICE is hereby given that, at the expiration of three months Limited" has changed its name to "Wood Real Estate Limited", from the date hereof, the name of the under-mentioned and that the new name was this day entered on my Register company will, unless cause be shown to the contrary, be of Companies in place of the former name. A. 1967/488. struck off the Register and the company dissolved: Dated at Auckland this 22nd day of June 1967. Maitland Avenue Grocery N. 1961/9. D. L. BALL, Assistant Registrar of Companies. Given under my hand at Nelson this 6th day of July 1967. 1505 S. W. HAIGH, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY

THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that "Beverley Hills Foodmarket Limited" has changed its name to "Jim Bates Foodmarket Limited", and that the new name was this day entered on NOTICE is hereby given that the names of the under-mentioned my Register of Companies in place of the former name. companies have been struck off the Register and the companies A. 1961/402. dissolved: Dated at Auckland this 23rd day of June 1967. R. J. Bradford and Co. Ltd. C. 1958/125. D. L. BALL, Assistant Registrar of Companies. Hadler's Garage Ltd. C. 1959/70. 1506 Practical Books Ltd. C. 1964/471. Given under my hand at Christchurch this 6th day of July 1967. CHANGE OF NAME OF COMPANY J. O'CARROLL, Assistant Registrar of Companies. NOTICE is hereby given that "Hytest Axe & Tool (N.Z.) Limited" has changed its name to "A.C.1. Closures Limited", and that the new name was this day entered on my Register THE COMPANIES ACT 1955, SECTION 336 (3) of Companies in place of the former name. A. 1941/88. Dated at Auckland this 26th day of June 1967. TAKE notice that, at the expiration of three months from the D. L. BALL, Assistant Registrar of Companies. date hereof, the names of the under-mentioned companies will, 1507 unless cause is shown to the contrary, be struck off the Register and the companies dissolved: Joint Plumbing Investments Ltd. C. 1956/252. CHANGE OF NAME OF COMPANY Vaughan Cycles Ltd. C. 1961/120. Timaru Tutoring Service Ltd. C. 1964/37. NOTICE is hereby given that "George Gillbanks & Son Given under my hand at Christchurch this 6th day of July Limited" has changed its name to "Maintenance & Steam 1967. Services Limited", and that the new name was this day J. O'CARROLL, Assistant Registrar of Companies. entered on my Register of Companies in place of the former name. A. 1963/278. Dated at Auckland this 27th day of June 1967. D. L. BALL, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 1508

NOTICE is hereby given that "Danks Bros. Limited" has changed its name to "Danks Holdings Limited", and that CHANGE OF NAME OF COMPANY the new name was this day entered on my Register of Companies in place of the former name. A. 1943/60. NOTICE is hereby given that "Gainsboro Shoes Limited" has Dated at Auckland this 20th day of June 1967. changed its name to "Peter Maxwell Shoes Limited", and that D. L. BALL, Assistant Registrar of Companies. the new name was this day entered on my Register of 1501 Companies in place of the former name. Dated at Hamilton this 3rd day of July 1967. L. C. JONES, Assistant Registrar of Companies. 1471 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "A. G. Greene Advertising CHANGE OF NAME OF COMPANY Limited" has changed its name to "Jackson Wain (N.Z.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NOTICE is hereby given that "Chic China Limited" has A. 1955/1126. changed its name to "A. & M. Brown Limited", and that the new name was this day entered on my Register of Companies Dated at Auckland this 20th day of June 1967. in place of the former name. No. W. 1964/29. D. L. BALL, Assistant Registrar of Companies. Dated at Wellington this 28th day of June 1967. 1502 I. W. MATTHEWS, Assistant Registrar of Companies. 1488

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Crean Hats (N.Z.) Limited" NOTICE is hereby given that "Pharmethicals (N.Z.) Limited" has changed its name to "Battersby Hats Limited", and that has changed its name to "Pharmaco (N.Z.) Limited", and the new name was this day entered on my Register of that the new name was this day entered on my Register Companies in place of the former name. A. 1940/113. of Companies in place of the former name. No. W. 1967/152. Dated at Auckland this 22nd day of June 1967. Dated at Wellington this 30th day of June 1967. D. L. BALL, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 1503 1491 13 JULY THE NEW ZEALAND GAZETIE 1219

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Howland and Gibson Limited", NOTICE is hereby given that "Copp and Morris Limited" has has changed its name to "C. D. Howland Limited", and that changed its name to "Regency Stainless Limited", and that the new name was this day entered on my Register of the new name was this day entered on my Register of Companies in place of the former name. No. W. 1965/894. Companies in place of the former name. No. W. 1955/275. Dated at Wellington this 3rd day of July 1967. Dated at Wellington this 7th day of July 1967. I. W. MATTHEWS, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 1490 1525

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Steiner Products Limited" has NOTICE is hereby given that "Mannering & Donaldson Limited" changed its name to "B.M. Metal Products Limited", and C. 1950/211 has changed its name to "Mannering & Associates that the new name was this day entered on my Register of Limited", and that the new name was this day entered on Companies in place of the former name. No. W. 1966/380. my Register of Companies in place of the former name. Dated at Wellington this 3rd day of July 1967. Dated at Christchurch this 3rd day of July 1967. I. W. MATTHEWS, Assistant Registrar of Companies. J. O'CARROLL, Assistant Registrar of Companies 1490 1492

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Jax Pies Limited" has NOTICE is hereby given that "Carlton Finance Limited" C. changed its name to "Capital Foods (Wellington) Limited", 1955/68 has changed its name to "J. Tregear Wool Limited", and that the new name was this day entered in my Register and that the new name was this day entered on my Register of Companies in place of the former name. No. W. 1947/462. of Companies in place of the former name. Dated at Wellington this 3rd day of July 1967. Dated at Christchurch this 28th day of June 1967. I. W. MATTHEWS, Assistant Registrar of Companies. J. O'CARROLL, Assistant Registrar of Companies. 1487 1473

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wairarapa Electrical Services Limited" has changed its name to "Wairarapa Electrical & NOTICE is hereby given that "Fay Frocks Limited" C. 1949/91 Heating Services Limited", and that the new name was this has changed its name to "Overseas Travel Services Christ­ day entered on my Register of Companies in place of the church Limited", and that the new name was this day entered former name. No. W. 1966/259. on my Register of Companies in place of the former name. Dated at Wellington this 4th day of July 1967. Dated at Christchurch this 29th day of June 1967. I. W. MATTHEWS, Assistant Registrar of Companies. J. O'CARROLL, Assistant Registrar of Companies. 1521 1474

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Modern Freighters Limited" NOTICE is hereby given that "A. D. Craw Limited" C. 1965/645 has changed its name to "Modern Freighters Holdings has changed its name to "Craw Bros. Limited", and that the Limited", and that the new name was this day entered on my new name was this day entered on my Register of Companies Register of Companies in place of the former name. No. in place of the former name. W. 1958/245. Dated at Christchurch this 29th day of June 1967. Dated at Wellington this 5th day of July 1967. J. O'CARROLL, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 1475 1518

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pearces Foodmarket Limited" NOTICE is hereby given that "United Stamp Auctions Limited" C. 1961/56 has changed its name to "Reserve Chambers has changed its name to "Canons Creek Book Store Limited", Limited", and that the new name was this day entered on and that the new name was this day entered on my Register my Register of Companies in place of the former name. of Companies in place of the former name. No. W. 1961/537. Dated at Christchurch this 30th day of June 1967. Dated at Wellington this 5th day of July 1967. J. O'CARROLL, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 1476 1519

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hydraulic Sand Dredging Limited" has changed its name to "Paremata Dredging NOTICE is hereby given that "Waipiata Stores Limited" has Company Limited", and that the new name was this day changed its name to "T. & B. Cranshaw Limited", and that entered on my Register of Companies in place of the former the new name was this day entered on my Register of name. No. W. 1962/244. Companies in place of the former name. Dated at Wellington this 6th day of July 1967. Dated at Dunedin this 31st day of May 1967. I. W. MATTHEWS, Assistant Registrar of Companies. C. C. KENNELLY, District Registrar of Companies. 1520 1533

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Giant Products Limited" has NOTICE is hereby given that "Waihola Catering Company changed its name to "Giant Paints Limited", and that the Limited" has changed its name to "Broadway Tea and Coffee new name was this day entered on my Register of Companies Lounge Limited", and that the new name was this day entered in place of the former name. No. W. 1940/16. on my Register of Companies in place of the former name. Dated at Wellington this 5th day of July 1967. Dated at Dunedin this 6th day of June 1967. I. W. MATTHEWS, Assistant Registrar of Companies. C. C. KENNELLY, District Registrar of Companies. 1524 1534 1220 THE NEW ZEALAND GAZETIE No. 44'

CHANGE OF NAME OF COMPANY RED ROBIN MILK BAR LTD. IN LIQUIDATION NOTICE is hereby given that "Guise & McDowell Limited" SD. 1967/48 has changed its name to "Garston Transport Limited", and that the new name was this day entered on my Notice of Winding-up Order Register of Companies in place of the former name. Name of Company: Red Robin Milk Bar Ltd. Dated at Invercargill this 29th day of June 1967. Address of Registered Office: Main Road, Upper Hutt. K. O. BAINES, District Registrar of Companies. Registry of Supreme Court: Wellington. 1472 Number of Matter: M. 58/67. Date of Order: 28 June 1967. Date of Presentation of Petition: 3 April 1967. E. A. GOULD, Official Assignee. 1477 PREMIER DESIGNS LTD.

IN LIQUIDATION RED ROBIN MILK BAR LTD.

Notice to Creditors to Prove Debts or Claims IN LIQUIDATION IN the matter of the Companies Act 1955 and in the matter of Premier Designs Ltd. (in liquidation), notice is hereby Notice of First Meeting given that the undersigned, the liquidator of Premier Designs Ltd., which is being wound up voluntarily, does hereby fix Name of Company: Red Robin Milk Bar Ltd. the 25th day of July 1967, as the day on or before which Address of Registered Office: Main Road, Upper Hutt. the creditors of the company are to prove their debts or Registry of Supreme Court: Wellington. claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be Number of Matter: M. 58/67. excluded from the benefit of any distribution made before Place, Date, and Time of Meetings: the debts are proved, or, as the case may be, from objecting Creditors: Tuesday, the 25th day of July 1967, at 11 a.m., at to the distribution. 57 Ballance Street, Wellington. Dated this 10th day of July 1967. Contributories: Tuesday, the 25th day of July 1967, at DEREK I. LAMB, Liquidator. 11.30 a.m., at 57 Ballance Street, Wellington. Address of Liquidator: First Floor, Anzac Building, 124 E. A. GOULD, Hurstmere Road, Takapuna. Official Assignee and Provisional Liquidator. P.O. Box 33-250, Takapuna. 1478 1498

REX GILLBANKS CONSTRUCTION LTD.

IN LIQUIDATION ROBIN BURT LTD. Notice of Appointment of Liquidator and of Committee of IN LIQUIDATION Inspection Name of Company: Rex Gillbanks Construction Ltd. (in liquidation) . Notice to Creditors to Prove Debts or Claims Address of Registered Office: Formerly care of Official IN the matter of the Companies Act 1955 and in the matter Assignee, Fourth Floor, Dilworth Building, Customs Street of Robin Burt Ltd. (in liquidation), notice is hereby given East, Auckland C. 1, now care of office of Wilkinson, that the undersigned, the liquidator of Robin Burt Ltd., Christmas, and Steen, Public Accountants, Commerce Street, which is being wound up voluntarily, does hereby fix the 25th day of July 1967, as the day on or before which the Auckland C. 1. creditors of the company are to prove their debts or claims, Registry of Supreme Court: Auckland. and to establish any title they may have to priority under Name of Liquidator: Bryan Norreys Kensington, public section 308 of the Companies Act 1955, or to be excluded accountant, Auckland. from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the Names of Members of Committee: George Charles Gillbanks, Company Director. Leo Leslie Menefy, Accountant, both distribution. of Onehunga. Dated this 10th day of July 1967. Date of Appointment: 30 June 1967. DEREK I. LAMB, Liquidator. E. C. CARPENTER, Address of Liquidator: First Floor, Anzac Building, 124 Official Assignee, Provisional Liquidator. Hurstmere Road, Takapuna. P.O. Box 33-250, Takapuna. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. 1499 1517

NEW ZEALAND OPEN MARKETS (1958) LTD. IN LIQUIDATION BAMBINO LUNCHEON LOUNGE LTD. Notice of Appointment of Liquidator and of Committee of IN LIQUIDATION Inspection Name of Company: New Zealand Open Markets (1958) Ltd. (in liquidation) . Notice of Meeting of Members Address of Registered Office: Formerly care of Official IN the matter of the Companies Act 1955 and in the matter Assignee, Fourth Floor, Dilworth Building, Customs Street of Bambino Luncheon Lounge Ltd., notice is hereby given East, Auckland C. 1, now care of office of Dent, Impey, that a meeting of the members of the above-named company and Darrow, Public Accountants, Vita House, corner of has been summoned for the purpose of passing a resolution Kingdon Street and Khyber Pass Road, Auckland C. 1. for voluntary winding up, and that a meeting of the creditors of the above-named company will be held pursuant to section Registry o/Supreme Court: Auckland. 284 of the Companies Act 1955, at the Lyon Memorial Hall, Name of Liquidator: Dene Lewis Davis, public accountant, Anzac Street, Takapuna, on Tuesday, the 25th day of July Auckland. 1967, at 9 a.m. Names of Members of Committee: Alan Stewart Byers, milk Business: vendor, Auckland;, Cecil Gordon Perkins, company manager, Consideration of a statement of the position of the Auckland; Andrew John Watson, public accountant, Hender­ company's affairs and list of creditors, etc. son. Nomination of liquidator. Date of-Appointment: 30 June 1967. Appointment of committee of inspection if thought fit. E. C. CARPENTER, Dated this 7th day of July 1967. Official Assignee, Provisional Liquidator. By Order of the Directors: Room 404, Dilworth Building, Customs Street East, Auckland DEREK I. LAMB; Secretary. C.l. 1500 1516 13 JULY THE: NEW ZEALAND' GAZETTE

ROBERTSON MCLELLAN MOTORS LTD. "That the company be wound up voluntarily, and that Mr David Ewart Dalzell, of Christchurch, public accountant, be and is hereby appointed liquidator of the company;" IN LIQUIDATION Dated this 30th day of June 1967. D. E. DALZELL, Liquidator. Notice Calling Final Meeting 1465 IN the matter of the Companies Act 1955 and in the matter of Robertson McLellan Motors Ltd. (in liquidation), notice is hereby given. in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and. a DUTTON ELECTRICAL SERVICES LTD. meeting of the. creditors of the above;.named company wIll be held in the Board Room of N.Z. National Creditmen's IN LIQUIDATION Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, the· 28th day of July 1967, at 2.15 p.m., for. the p,!rp?se Notice of Meeting of Creditors of having an account laid before it showing how the, wmdmg NOTICE is hereby given that by an entry in its minute book, up has been conducted and the property of the company has signed in accordance with section 362 (1) of the Companies been disposed' of, and to receive any explanation thereof by Act 1955, the above-named company on the 7th day of July the liquidator. 1967, passed a resolution for voluntary winding up, and that Dated this 7th day of July 1967. a meeting of the creditors of the above-named company will K. S. CRAWSHAW, Liquidator. accordingly be held at 50 Main Road, Upper Hutt, on Monday, 1T July 1967, at 2 p.m. 1509 B. S. RENSHAW. 1511 PINNOCK (N.Z.) LTD. AUSTINS DAIRY LTD. IN LIQUIDATION IN LIQUIDATION Notice of Winding-Up Order and of First Meeting of Creditors and Contributories N alice to Creditors to Prove Debts or Claims Name of Company: Pinnock (N.Z.) Ltd. (in liquidation). IN the matter of the Companies Act 1955 and in the matter Address of Company: 5-7' Dryden Place, Panmure, Auckland. of Austins Dairy Ltd. (in liquidation), notice is hereby given Registry of Supreme Court: Auckland. pursuant to regulation 85 (2) of the Companies (Winding Number of Matter: M. 280/67. Up) Rules 1956, that the liquidator has fixed the 20th day of July 1967, as the day on or before which the creditors of Date of Order: 30 June 1967. the company are to prove their debts or claims, and to Date of Presentation of Petition: 21 June 1967. establish any title they may have to priority under section Place, Date, and Time of Meetings: 308 of the Companies Act 1955, or to be excluded from the benefit or any distribution made before the debts are proved, Creditors: My office, Thursday, 27 July 1967, at 10.30 a.m. or, as the case may be, from objecting to the distributions. Contributories: Same place and date at 11.30 a.m. Dated this' 7th day of July 1967. E. C. CARPENTER, E. C. JORGENSEN, Jm., Liquidator. Official Assignee, Provisional Liquidator. Care of Jaques, Cox, and Jorgensen, 242 Trafalgar Street, Fourth Floor, Dilworth Building, Customs Street East, Nelson. Auckland. C.1. 1513 1484

JOHN P. HOLLAND LTD. BAILEYS BAKERY LTD. IN LIQUIDATION IN LIQUIDATION Notice of Appointment of Liquidator Notice of Release of Liquidator JOHN P. HOLLAND LTD., having decided by extraordinary Name' of Company;' Baileys Bakery Ltd. (in liquidation). resolution to wind up its affairs, notice is hereby given that at a meeting of creditors held on the 30th day of June 1967, A.ddress of Registered Office: Care of Official Assignee's Mr R. W. Ibbotson, Public A<:countant, care of Cowan and Office~ Armagh Street, Christchurch. Morton, Cromwell, was appointed liquidator of the company. Registry of Supreme Court: Christchurch. C. C. BRUNTON. Number of Matter: M. 6/63. 148(} Liquidator's Name: Cyril Luton Sturge. Liquidator's Address: Care of Messrs C. L. Sturge and Co., P.O. Box 85, Christchurch. J. D. KAVANAGH LTD. Date of Release: Wednesday, the 28th day of June 1967. 1467 IN LIQUIDATION

Notice to: Creditors to Prove Debts or Claims. DON LODGE MOTEL LTD. IN the matter of the Companies Act 1955 and in the matter. of J. D. Kavanagh Ltd., notice is hereby given that the under­ IN LIQUIDATION signed, the liquidator 'Of J. D. Kavanagh Ltd., which is being wound up voluntarily, does hereby fix the 24th day of July 1967, as the day on or before which the creditors of the Notice of Meeting of Creditors company are to prove their debts or claims, and to establish PURSUANT to section 284 (2) of the Companies Act 1955, any title they may have to priority under section 308 of the notice is hereby given that a meeting of creditors will be Companies Act 1955, or to be excluded from the benefit of held at the Automobile Association Rooms, Kelvin Street, any distribution made before the debts are proved, or, as the Invercargill, on Wednesday, 12 July 1967, at 2 p.m. case may be, from objecting to the distribution. E. A. J. RANDLE, Governing Director. Dated this 30th day of June 1967. 1466 A. C. WINTER, Liquidator. Address of Liquidator: 116 Lichfield Street, Christchurch, P.O. Box 809. FARRELLY' INVESTMENTS LTD.

IN LIQUIDATION HAWERA CO-OPERATIVE DAIRY FACTORY CO. LTD. Notice of Resolution for Voluntary Winding. Up IN LIQUIDATION IN the matter of the Companies Act 1955 and in the matter of Farrelly Investments Ltd., notice is hereby given that by Notice of Resolution for Voluntary Winding Up duly signed entry in the minute book of the above-named IN the matter of the Companies Act 1955 and in the matter company on the 30th day of June 1967, the following special of the Hawera Co-operative Dairy Factory Co. Ltd., notice is resolution was passed by the company, namely: hereby given rhat at an extraordinary general meeting of the 1222 THE NEW ZEALAND GAZETTE No. 44 above-named company held on the 4th day of July 1967, the PIHAMA CO-OPERATIVE DAIRY CO. LTD. following special resolution was passed by the company, namely. "That the company be wound up voluntarily and that IN LIQUIDATION Messrs Jolm Bruce Henson and James Frederick Stevenson be, and they are hereby appointed liquidators of the company." Notice to Creditors to Prove Dated the 5th day of July 1967. IN the matter of the Companies Act 1955, and the Pihama J. B. HENSON 1 L· ·d t Co-operative Dairy Co. Ltd. (in liquidation) : J. F. STEVENSONS IqUl a ors. The liquidator of the Pihama Co-operative Dairy Co. Ltd., 1486 which is being wound up voluntarily, doth hereby fix the 31st day of July 1967, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Act, or to be excluded from the benefit JACKSON (WHOLESALE) LTD. of any distribution made before such debts are approved or, as the case may be, from objecting to such distribution. IN LIQUIDATION B. D. MENTINK, Liquidator. Domett Street, Opunake. 1468 Final Meeting and Dissolution PURSUANT to the Companies Act 1955 and to Jackson (Wholesale) Ltd. (in liquidation) : Notice is hereby given under section 281 of the Companies Act 1955, of a meeting of members and creditors to be held at 73 Khyber Pass Road, Auckland, on Monday, 24 July, TANGAREWA FARMS LTD. 1967, at 10 a.m., for the purpose of receiving the final accounts of the liquidator, showing how the winding up has been conducted and the property of the company disposed of. IN LIQUIDATION R. CLIVE HASZARD, Liquidator. 1483 Notice of Resolution for Voluntary Winding Up IN the matter of the Companies Act 1955 and in the matter of Tangarewa Farms Ltd., notice is hereby given that by dilly signed entry in the minute book of the above-named company on the 30th day of June 1967, the following special resolution THE CATHAY LTD. was passed by the company, namely: "That the company be wound up voluntarily." IN LIQUIDATION Dated this 11th day of July 1967. G. A. J. KNOBLOCH, Liquidator. Notice of Voluntary Winding Up 1526 PURSUANT to section 269 of the Companies Act 1956 and to The Cathay Ltd. (in liquidation), notice is hereby given that at an extraordinary general meeting of the company duly con­ vened and held on the 13th day of July 1966, the following special resolution was duly passed. "This company hereby resolves by special resolution to N. K. SIMPSON LTD. go into voluntary liquidation and appoints Mr R. B. Warren, of Whangarei, public accountant, as liquidator." IN LIQUIDATION R. B. WARREN, Liquidator. 1482 Notice of Meeting of Creditors NOTICE is hereby given that a meeting of N. K. Simpson Ltd. will be held on the 20th day of July 1967, at 2 p.m., at the A. and P. Society Board Room, Whangarei, at which THE MANUTAHI CO-OPERATIVE DAIRY CO. LTD. a resolution for voluntary winding up is to be proposed, and that a meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1955. At this IN LIQUIDATION meeting a full statement of the company's affairs together with a list of the creditors and the estimated amount of their Notice of Resolution for Voluntary Winding Up claims will be laid before the meeting, and at the meeting the creditors, in pursuance of section 285 of the said Act, may IN the matter of the Companies Act 1955 and in the matter nominate a person to be the liquidator of the company, and of The Manutahi Co-operative Dairy Co. Ltd., notice is in pursuance of section 286 of the said Act, may appoint hereby given that at an extraordinary general meeting of the a committee of inspection. above-named company held on the 30th day of June 1967, the following special resolution was passed by the company, Dated this 10th day of July 1967. namely: C. R. HARGRAVE, Provisional Liquidator. "That the company be wound up voluntarily." 1530 Dated this 7th day of July 1967. JAMES FREDERICK LANGRIDGE} . . ALFRED BENJAMIN MUGGERIDGE LIqUIdators. 1523 E. P. PETERSON AND CO. LTD.

HOME CLOTHING SERVICE N.Z. LTD. IN RECEIVERSHIP AND LIQUIDATION

IN LIQUIDATION Notice of Voluntary Winding-up Resolution, and Notice of Meeting of Creditors PURSUANT to sections 269, 284, and 362 (8) of the Companies General Meeting of Creditors Act 1955, notice is hereby given that on the 10th day of NOTICE is hereby given in pursuance of section 291 of the July 1967, E. P. Peterson and Co. Ltd. (in receivership and Companies Act 1955, that a general meeting of creditors of liquidation), passed the following resolution by means of an the above-named company will be held at the office of R. H. entry in the minute book of the company: March, Public Accountant, A.M.P. Chambers, Broadway, "That the company cannot by reason of its liabilities con­ Palmerston North, at 11 a.m., on Thursday, 3 August 1967, for tinue its business and that accordingly the company be wound the purpose of having an account laid before it showing how up voluntarily:" the winding up has been conducted and how the property of the company has been disposed of, and to receive any And notice is hereby given that a meeting of the creditors of the above-named company will be held at the offices of explanation thereof by the liquidator. Dowling, Wacher, Grant, and Co., Barristers and Solicitors, Dated 5 July 1967. Northumberland Street, Waipukurau, on Thursday, the 20th R. H. MARCH, Liquidator. day of July 1967, at 4 p.m. Box 1210, Palmerston North. P. R. HOWELL, Receiver for the Debentureholder. 1481 1531 13 JULY THE NEW ZEALAND GAZETIE 1223

NORTHERN CONTRACTORS LTD. or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or con­ tributory of the said company requiring a copy on payment IN VOLUNTARY LIQUIDATION of the regulated charge for the same. W. F. JORDAN, Solicitor for Petitioner. Notice to Creditors to Prove Debts or Claims Address for Service: At the office of W. F. Jordan, Solicitor, IN the matter of the Companies Act 1955 and of Northern Guardian Assurance Building, 229 Queen Street, Auckland 1. Contractors Ltd. (in voluntary liquidation) : NOTE-Any person who intends to appear on the hearing Notice is hereby given that at a meeting of creditors of of the said petition must serve on or send by post, to the Northern Contractors Ltd. (in voluntary liquidation), held at above named, notice in writing of his intention so to do. The Room 1, Winstone Buildings, Queen Street, Auckland, on notice must state the name, address, and description of the Thursday, 6 July 1967, I, Gerald Stanley Rea, Public person, or if a firm, the name, address, and description of Accountant, of Auckland, was appointed liquidator of the the firm, and an address for service within 3 miles of the above-named company. A committee of inspection was Supreme Court at Auckland, and must be served, or, if appointed at the meeting and I have been instructed to posted, must be sent by post in sufficient time to reach the proceed with the liquidation. above-named petitioner's address for service not later than The liquidator doth hereby fix the 4th day of August 1967, four o'clock in the afternoon of the 27th day of July 1967. as the day on or before which creditors of the company are 1527 to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any dis­ tribution made before such debts are proved, or, as the case WHANGAREI CITY COUNCIL may be, from objecting to such distribution. Dated at Auckland this 6th day of July 1967. NOTICE OF INTENTION TO TAKE LAND G. S. REA, Liquidator. 1512 NOTICE is hereby given that the Whangarei City Council proposes, under the provisions of the Public Works Act 1928, to execute certain public work, namely the widening of Whau Valley Road in the City of Whangarei, and for this purpose the Whangarei City Council proposes to take, under the pro­ ST. ALBANS SPORTS CENTRE LTD. visions of the said Public Works Act 1928, the land described in the Schedule hereto for street; notice is further given that a IN VOLUNTARY LIQUIDATION plan of the land so required to be taken is deposited in the public office of the Town Clerk to the said Council situated in Bank Street, Whangarei, and is open for public inspection, Notice of Final Meeting without fee, by all persons during office hours. All persons IN the matter of the Companies Act 1955 and in the matter affected by the execution of the said work or by the taking of of St. Albans Sports Centre Ltd. (in voluntary such land, who have any well grounded objections to the liquidation) : execution of the said public work or to the taking of the said land, must state their objections in writing, and send the same Pursuant to the provisions of section 291 of the Companies within forty (40) days from the first publication of this notice Act 1955, notice is hereby given that a meeting of creditors to the Town Clerk at the Oouncil Chambers, Municipal and of members of the company will be held at the office Building, Bank Street, Whangarei. of Miller, Gale, and Winter, 116 Lichfield Street, Christ­ church, on Tuesday, 1 August 1967, at 11 a.m. SCHEDULE Agenda: ALL that piece of land containing a total area of 1.8 perches, more or less, and being part of Allotment 2, Whangarei 1. Receipt of, and if thought fit, the adoption of the final Parish, situated in Block VIII, Purua Survey District, as the accounts of the liquidator. same is more particularly delineated on S.O. Plan No. 45513, 2. Disposal of books of the company and of the liquidator. and thereon coloured blue. (The land referred to is known as 3. General. Strong's Corner, Whau Valley Road.) Dated this 7th day of July 1967. Dated at Whangarei this 5th day of July 1967. W. D. RICHARDSON, Liquidator. R. C. MAJOR, Town Clerk. Care of Miller, Gale, and Winter, Public Accountants, P.O. 1470 Box 809, Christchurch. 1495 PATEA COUNTY COUNCIL

NOTICE OF INTENTION TO TAKE LAND HOLT ESTATE COMPANY LTD. PUBLIC notice is hereby given that the Patea County Council IN VOLUNTARY LIQUIDATION proposes under the provisions of the Public Works Act 1928, to take for the purposes of a road, the parcels of land in the County of Patea described in the Schedule hereto; and notice Notice of Winding-up Resolution is hereby further given that the plan of the land so required IN the matter of the Companies Act 1955 and of Holt Estate to be taken is deposited at the office of the Patea County Co. Ltd. (in liquidation), notice is hereby given that at an Council, Patea, and is there open for inspection and all per­ extraordinary general meeting of shareholders of the company sons affected by the taking of the said land shOUld, if they held on 6 July 1967, the f01lowing special resolution was have any well grounded objections to the taking of the land, passed: set forth the same in writing and send the same within forty (40) days from the first publication of this notice to the "That pursuant to section 268 (l) (b) of the Companies County Clerk, Patea County Council, Patea. Act 1955, the company be voluntarily wound up." SCHEDULE Dated this 7th day of July 1967. ALL those pieces of land situated in the County of Patea W. D. LEADBE1TER, Liquidator. described as follows: 1510 A. R. P. Parts Section 481, Patea District, situated in Block 1 1 36.4 III, Carlyle Survey District, being part of the o 0 21.2 f land comprised and described in certificate of In the Supreme Court of New Zealand J title, Volume 134, folio 2 (Taranaki Registry). Northern District Dated at Patea this 23rd day of June 1967. (Auckland Registry) R. J. CRANSWICK, County Clerk. IN THE MATTER of the Companies Act 1955 and all amend­ 1485 ments and regulations thereto, and IN mE MATTER of FINELINE CONSTRUCTION CO. LID.: NOTICE IS HEREBY GIVEN that a petition for winding up the above-named company by the Supreme Court was, on the RAGLAN COUNTY COUNCIL 10th day of July 1967, presented to the said Court by THE FLETCHER MERCHANTS LID., a duly incorporated company having its registered office at Great South Road, Penrose, NOTICE OF INTENTION TO TAKE LAND Auckland, and carrying on business there and elsewhere as building suppliers and merchants: AND THAT the said petition ~N the matt~r of the Public Works Act 1928, public notice is directed to be heard before the Court sitting at Auckland, IS hereby gIven that the Raglan County Council proposes o.n the 28th day of July 1967, at 10 o'clock in the fore­ under the provisions of the Public Works Act 1928 to execut~ noon; and any creditor or contributory of the said company a certain public work, namely the construction 'of a road desirous to support or oppose the making of an order on the and for the purposes of the public work the land described said petition may appear at the time of hearing in person in the First Schedule hereto is required to be taken, and the [1224 THE. NEW ZEALAND GAZETTE No. 414- land described in the SecQnd. Schedule .hereto. -is . required special rate shall bean annual~recurring rate during the to. . be stQPped; and nQtice is .herehy ,further :given that :the currency Qf the loan and be payable yearly Qn the 1st day Qf plan Qf the land so. required to. be taken and .stQPped ,is August in each and every year during the currency Qf the depQsited at the Qffice Qf the Raglan County CQuncil, Great loan, being a period of 35 years, Qr until the loan is fully SQuth RQad, Ngaruawahia, and is there Qpen fQr inspectiQn. paid off." All perSQns affected by the executiQn Qf the said public The foregoing resolution was passed at a .meeting Qf the wQrk, Qr by the taking Qf the said land, Qr by the stQPping GisbQrne CityCQuncil held on 20 June 1967. Qf the said rQad shQuld, if they have any QbjectiQns to. the executiQn Qf the said public wQrk, Qr to. the taking Qf the W. HUDSON, TQwn Clerk. said land, Qr to. the stQPping Qf the said road, nQt :being 1479 QbjectiQns to. the amQunt'Qrpayment ,?f cQmp'en~atiQn~ s~t forth the same in writing and· send the wntten QbJectIOn wlthm 40 .days Qf the first publicatiQnQf this nQtice to. the QfficeQf the CQuncil and if any QbjectiQn is made inaccQrdance CITY OF'MANUKAU 'with this .nQtice, a public hearing Qf the QbjectiQn :w~ll .be held unless .the QbjectQr Qtherwise requires, and eacp. QbJectQr RESOLUTION MAKING SPECIAL RATE will be advised Qf the time and place Qf the hearmg. FIRST SCHEDULE Renewal Loan No.2, 1967-£100,000 PQRTIONS Qf land required to. be taken fQr rQad: PURSUANT to. the Local Authorities LQansAct 1956, the Area Manukau City Council herebyresQlves as foHows: A. R. P. DescriptiQn Qf land "That, fQr the purpQses Qf prQviding the annual charges Qn a o 0 5 Part LQt3, D.P. 10978; cQIQured yellQw Qn plan. lQan Qf £100,000, authQrised to' be raised by the Manukau City o 0 15.4 Part LQt 1, D.P. 33251; cQIQured sepia Qn plan. CQuncil under the abQve-mentiQned Act fQr the purpQse 'Qf re­ All situated in the SQuth Auckland Land District, CQunty paying Qn maturity thQse PQitions of the Manurewa 'Borough Qf Raglan, and shQwn Qn S.O. Plan 43971. CQuncil's Sewerage LQan 1955, £208,000, and the Manukau County CQuncil's Sewerage ReticulatiQn LQan 1960, £850,000; .SECOND SCHEDULE Panmure Bridge Renewal LQan 1955, £15,000, and RQading POIUI0NS Qf rQad required to. be stQPped: LQan 1962, £300,000, which mature Qn 1 August, 1 September, Area 1 October, and 28 November 1967 and 4 March 1968, within A. R. ,P. AdjQining Qr passing thrQugh the City of Manukau, the said Manukau City CQuncil hereby makes a speoial rate of decimal nought seven fQur two. pence 00 5 Part LQt 1, D.P. 33251, and 'Part LQt 3, D.P. (0.0742d.) in the PQund (£) upon the rateable unimprQved 10978; cQIQured green Qn plan. value of all rateable prQperty Qf the City Qf Manukau, and All situated in the SQuth Auckland Land District, CQunty that the special rate shall be an annual-recurring rate during Qf Raglan, and shQwn Qn S.O. Plan 43971. the currency Qf the IQan and be payable yearly Qn the 1st day Dated at Ngaruawahia this 4th day Qf July 1967. Qf April in each and every year during the currency of the loan, being a periQd of twenty (20) years, or until the IQan N. R. TYLER, CQunty Clerk. is fully paid off." This'nQtice was first published in theWaikato 'Times 'on I, Ronald WQQd, Town Clerk Qf the Manukau City CQuncil, the 8th dayQf July '1967. hereby certify that the abQve resolutiQn was duly passed at a 1464 meeting of the Manukau City CQuncil held on the 29th day of .June 1%7. R. WOOD, Town. CleFk. J496 ·CLIFTON COUNTY COUNCIL

NOTICE o.F INTENTION TO. TAKE LAND WANGANUI CITY COUNCIL

No.TICE is hereby given that the CliftQnCQunty -CQuncil 'pro­ Co.NSOLIDATIo.N o.F SPECIAL RATES PQses, under the prQvisiQns Qf the P'll;blic WQrks Act .1928, to. execute a certain public wQrk-tQ Wit, the CQnstructIOn of a No.TICE is ,hereby given that the fQllQwing resQlutiQn was dump fQr refuse and ru~bi~h UPQn parts Df SectiQn 24, BlQck passed by way of special Qrder 'ataspecial meeting of the IV, Waitara Survey DIstnct, and fQr the purpose Qf such Wanganui City Council held Qn the 12th day Qf June 19.67, public work prQPoses to take: '. and duly cQnfirmed at an Qrdinary meeting Qf the said (a) 1 acre 1 rDQd 28 perches, being I?artDf Lot 7B; P~:l.ft CQuncil, held Qn the 10th day Qf July 1967. Sub. 3, Section 24, BIQck IV, Waltara Survey Dlstnct. "That, the Wanganui City CQuncil in pursuance and ex­ (b) 1 acre 1 rood 9.6 perches, '~ing part of LQ:t 7~, Sub. 3, ercise of the PQwers vested in it by sectiQn 108A Qf the SectiQn 24, -BIQck IV, Waltara Survey Dis tn ct. Municipal CQrpQratiQns Act 1954, as amended by sectiQn 10 (c) 1 acre 1 rOQd 3.6 perches, being part Sub. 2, SectiQn 24, Qf the Municipal :CQrpQratiQns Act 1959, dQth :hereby resQlve BIDCk IV, Waitara Survey District. by way Qf special Qrder: The land is situated -QnOkQkiRQad apprQximatelyhaIf a That instead of levying the special rates specified in the mile frQm its junctiQn with .themail} highway. A.pl.an Df~he Schedule hereto. Qver the whQle Qf the City Qf Wanganui, land required to. be taken, 1~ deposIted fQr 'PUb~IC .mspectiQn Qr Qver any defined PQrtiQn Qr PQrtiQns thereQf, a CQn­ at the office Qf the said ClIftQn CQunty CQuncIl m DQmett sQlidated special rate,Qn. a unifQrm basisfQr the whQle Street, Waitara. The areas required to. be taken for the .said district, be madeQf two. pence .and two. thQusand fQur wQrks are cQloured thereon blue, and edged blue. hundred and nine ten-thQusandths 'Qf a penny (2.24090d.) in All persDns affected by the proPQsed taking, are hereby thepQund (£) (ninety-three thQusand three hundred and called UPQn to. set fDrth in writing, any QbjectiQns. to. the seventy Qne. hundred-thQusandths Qf a cent (0.93371 cents) in execution of the said works Qr to. the takmg of the saId land, the dQllar ($)), on the unimprQved value Qf all rateable and to. send such written QbjectiQn to. the Clifton CQunty prQperty in the city; and the said cQnsQlidated special rate CQuncil at its Qffice a£oresaid, Qn Dr before the lO~h 4ay of is 'hereby made an annually recurring rate for the purPQse Qf August 1967, that is, within 40 days of the first publIcatiQn of paying the annual charges plus 10percentthereQf payable in this notice. respect Qf the lQans secured by thQse .special rates, :and the Dated this 27th day Qf June 1967. same .may be .levied in whQle Qr .in part, year by year, with­ ALEX S. HUNTER, County Clerk. Qut -further proceedingQf the CQuncii. 1469 SCHEDULE AmQunt Qf Name Qf LQan Special Rate GISBORNE .CITY COUNCIL . in PQund d. CrematQrium Loan 1944, £14,500 0.01780 RESo.LUTIo.N MAKING SPECIAL RATE Drainage Improvement .1.945, £6J,QOO 0.07391 GasWQrks 1944, £37,400 0.04593 Sewerage Additional Loan 19()7 of £10,000 Gasworks ~1953, -£9.7,600 0.12815 HQusill.g1945" .£8,500 0.00891 PURSUANT to. the LQcal AuthDrities Loans Act 1956, the :PensiQners'Flats 1957, .£r2,000 0.01339 Gis bQrne City OQuncil hereby resolves as follows: 'Streets andFQotpaths J953, £110;000 0.17217 "That for the purpQse of prQviding the annual charges Qn Water Su,ppl;y1949, £30,000 0.03245 a IQan ~f £10,000, authQrised .to. be. raised by the GisbQrne Water Supply .1953, .£3,000 ...... 0.00553 City Council under the abDve-mentioned Act for the purPQse Dniinage RedemptiQn 1964, £14,900 ...... 0.02988 Qf meeting the additional oost of carrying out the. work. for Airport Improvements 1958,.£17,000 ...... 0.02793 which the Sewerage LQan 1960 Qf£400,000 was sanctIQned, the Airport ImprQvements 1960,£33,400 ...... 0.05823 GisbQrne City CQuncil hereby makes a special rate Qf 0:024d. Airport Improvements RedemptiQn 19.66,£12,700 0.03325 in the pound upon the rateable value Qf. all rateable property Drainage (1).1958, .£30,000 0.04366 comprising the whole Qf the City of Glsborne; and ·that the .Dr.ainage(2) 195.~, £33,400 0.Q5:169 . 13 JULY THE NEW ZEALAND GAZETTE 1225

Drainage Redemption 1966, £13,800 0.03160 Wellington: Town and Country Planning Branch, Ministry Water Reticulation 1960, £102,000 ...... 0.15835 of Works, Vogel Building, Aitken Street, Wellington. Water Reticulation Redemption 1967, £23,500 0.05013 Locally: Ministry of Works, Napier; Wairoa County Drainage (3) 1958, £40,000 0.06469 Council, Wairoa. Drainage (4) 1958, £40,000 0.06039· 6. Please forward your advice on questions raised in para­ Drainage Supplementary 1963, £16,000 0.02388 graphs 3 and 4, by 18 August 1967. Streets and Footpaths Improvements (1), 1961 £30,000 ...... 0.05439 D. U. WHITE, Streets and Footpaths Improvements (2), 1961 District Commissioner of Works. £30,000 ...... 0.05313 1529 Streets and Footpaths Improvements (1), 1965 £30,000 ...... 0.05113 Streets and Footpaths Improvements (2), 1965 £30,000 0.05113 MINING ACT 1926 Pensioners'. Flats 1962, £27,700 0.03093 Pensioners' Flats Supplementary 1965, £2,770 0.00309 ApPLICATION FOR WATER RACE Water Supply 1964, £180,000 ...... 0.25809 Municipal Chambers 1965, £250,000 ...... 0.34815 Municipal Car-park Building 1965, £50,000 0.08374 KEVIN KANE LTD., carrying on business at Becks, as a farmer, Drainage 1966, £80,000 0.11609 gives notice that it has applied to the Warden's Court at Crom­ Cemeteries 1966, £10,000 0.01485 well, for a water-race licence to pump one-sixteenth of a head Pensioners' Flats 1966, £10,000 0.00962 in a 1 in. polythene pipeline from a spring in Section 46, Land Development 1967, £18,000 0.03464 Block II, Blackstone District, in a north-westerly direction across Highway 85 into the applicant's land, being Section 39, 2.24090d. Block II, Blackstone District, for domestic purposes. The application will be heard at the Warden's Court, Crom­ 0.93371c." well, at 10 a.m., on Tuesday, the 8th day of August 1967, and all objections to the application must be filed in the ;said 11 July 1967. Court and served on the applicant three clear days prior to the D. F. GLENNY, Town Clerk. hearing. 1528 Address for Service: At the offices of Fraser,· Macdonald, and Martin, 13 Pery Street, Ranfurly. KEVIN LANE LTD. By its solicitors, FRASER, MACDONALD, AND MARTIN. 1497

MOUNT ROSKILL BOROUGH COUNCIL THE CHARITABLE TRUSTS ACT 1957 TOWN AND COUNTRY PLANNING ACT 1953 NOTICE OF ApPLICATION UNDER PART III OF THE CHARITABLE TRUSTS ACT 1957 FOR ApPROVAL OF ScHEME RELATING TO Specified Departure From Operative District Scheme THE VIOLET SOUTER SCHOLARSHIP PUBLIC notice is hereby given pursuant to the provisions of the Town and Country Planning Act 1953 and its amendments, and of the regulations made thereunder, that the Mount THE New Zealand Insurance Co. as administrator of the estate Roskill Borough Council at its meeting held on the 4th day 'Of the late Violet Winifred Souter, deceased, advises that it of July 1967, consented to a specified departure from its has applied to the Supreme Court at. Auckland, for approval operative district scheme, by permitting the land described of a scheme to vary the provisions relating to the Violet hereunder to be used for purposes of a car parking area. Souter SchDlarship as constituted in the last Will of the The property concerned is Lot 110, D.P. 6822, portion of deceased, dated the 19th day of October 1940. Allotment 117, Section 10, of the Suburbs of Auckland, The will provides for a scholarship. sum of two hundred certificate of title, Volume 236, folio 56, Auckland Registry, pounds (£200) per annum, for the maintenance for six (6) No. 1 Princes Avenue, Mount Roskill, notwithstanding that years of a medical student at university, and selected from the land is zoned as residential "A" and shall remain so Auckland Boys', Mt. Albert BDYS', or Takapuna Boys' Gram­ zoned, subject to the following conditions: mar Schools, being a scholar who is unable or whose parents are unable by reason of financial limitations to payor make 1. The construction of the car parking area and the pro­ any contribution towards the expenses of the medical 'oDurse. posed car parking spaces being clearly set out. The scholarship is also nDt open to the holder 'Of any other 2. An approved masonry wall 4 ft 6 in. in height being scholarship. constructed along the boundary abutting No.3 Princes Avenue, The scheme presented for approval, provides that the limita­ along the rear boundaries of the Crown Property Lot 111, tions relating to financial oontributions and the holding of S.O. 30103, and along the boundary of No.2 Duke Street. other schDlarships are removed to make the award more Dated at Mt. Roskill this 10th day of July 1967. practicable. The selection cDmmittee is alsO' given power to ~ward more than one scholarship at anyone time and to G. W. STEPHENSON, Town Clerk. Increase the quantum of the award, funds permitting, and to 1522 terminate the award in certain circumstances. The application for approval is to be heard in the Supreme Court at Auckland, on Wednesday, the 30th day of August 1967, at 10 a.m., and all persons desiring to oppose the scheme shall give written notice of their intention to do so to the Registrar of the Supreme Court at Auckland, and to the Attorney-General at Wellington, and to the Trustee, the New WAIROA COUNTY COUNCIL Zealand Insurance Co. Ltd., P.O. Box 634, Auckland, not less than seven (7) clear days before that date. Full particulars of the scheme are available for perusal at TOWN AND COUNTRY PLANNING ACT 1953 the offices of the solicitors for the Trustee, Messrs Meredith, Connell, and Co., Yorkshire House, Shortland Street, Auck­ land. Wairoa County District Scheme 1493 1. The Wairoa County Council has publicly notified the review of its District Scheme and has submitted it to the Minister of Works for consideration in conjunction with proposed public works. Action in terms of regulation 17 of the Town and Country Planning Regulations is now required. THE PERPETUAL TRUSTEES ESTATE AND AGENCY 2. The District Scheme covers a term of 20 years, being the CO. OF NEW ZEALAND LTD. years 1967 to 1986, both inclusive, and incorporates reviews of the previous No.2 and No.3 sections. I, Frank Paul Evans, General Manager of the Perpetual 3. Will you please examine the scheme and advise whether Trustees Estate and Agency Co. of New Zealand Ltd., do full provision has been made to your satisfaction for all solemnly and sincerely declare: existing and proposed public works with which your Depart­ ment is concerned. 1. That the liability of the members is limited. 4. Please advise also whether you consider that any objection 2. That the capital of the company is £106,250 divided into should be made at the appropriate time under section 24 of 25,000 shares of £4 5s. the Act, on the grounds that: 3. That the number 'Of shares issued is 25.,000. 4. That caJls to the a~ount of £2 7s. 6d~ (two pounds seven (a) Property within yolir control is adversely a:/l'ected by shillings and six pence) per share have been made under the scheme. which the sum of £59,375 has been received.. (b) The scheme conflicts with the general interest of your 5. That the amount of all moneys rece'ived on account of Department 01' with the public interest. estates under administration during' the six months ended S. The sch~me is available ..for inspection at: 31 March 1967 is £2,848,122 9s. 2d. E 1226 THE NEW ZEALAND GAZETTE No. 4L4

6. That the. amount of all moneys paid on account of FARM ENGINEERING estates under administration during the six months ended By A. W. RIDDOLLS 31 March 1967 is £2,846,706 3s. 8d. 7. That the amount of the balance held· to the credit· of A most informative book dealing with levelling drainage, estates under administration during the six months ended irrigatron, water supply, the building of woolsheds, . loading 31 March 1967 is £48,527 lOs. 4d. ramps, haybarns, cowsheds, sHos, fences, gates, and other 8. That the liabilities of· the company on the 1st day of farm structures. April last, owing to sundry persons by the company were: on 422 pages, 235 illustrations. Price $4.20. judgment, nil; on specialty, nil; on notes or bills, nil; on simple contracts, £953,786; on estimated liabilities nil; on MECHANICS OF THE MOTOR VEHICLE mortgage, £18,000. (1HEORY AND PRACTICE) 9. That the assets of the company on that date were: on Government securities £10,000; other securities, £635,271; This copiously illustrated 364-page authoritative bOuk is bills of exchange and promissory notes, nil; cash on deposit strongly recommended by the N.Z. Motor Trade Certification and at bank, £363,051. Board. And I make this solemn declaration conscientiously believing 364 pages, illustrated .. Price $2.10. the same to be true and by virtue of the Oaths and Declarations Act 1957. BRIDGE MANUAL Declared by the said Frank Paul Evans at Dunedin this This manual has been prepared as a guide to departmental 6th day of June 1967 before me, R. A. DoUGLAS, a Justice engineers, draughtsmen, surveyors, and overseers employed on of the Peace in and for the Dominion of New Zealand. highway bridge design and construction. 1514 340 pages. Price $3, post free. HOUSING THE CITIZBN NEW ZEALAND GOVERNMENT PUBLICATIONS . Although this publication is issued primarily as a guide GOVERNMENT BOOKSHOP for local authorities, it contains information of value to all Who are interested in housing. A selective range of Government publications is available from the following Government Bookshops: 64 pages, illustrated. Price 35c. Wellington: Mulgrave Street THE·NEW ZEALAND WARS Private Bag Telephone 46 807 Auckland:· State Advances Bldg., Rutland· Street AND THE PIONEERING PERIOD P.O. Box 5344 Telephone 22 919 By JAMES CoWAN Hamilton: Alma Street Vol. I, 1845-1864. P.O. Box 857 Telephone 80 103 472 pages, illustrated. Price $4.50. Christchurch: 130 Oxford Terrace. P.O. Box 1721 ...... Telephone SO 331 Vol. II, The Hauhau Wars 1864--1872. Dunedin: Corner of Water and Bond Streets 560 pages, illustrated. Price $4.50. P.O. Box 1104 Telephone 78 703 THE MAORI AS HE WAS Wholesale Retail Mail Order By ELSDON BEST Postage: All publications are post or freight free by second· class surface mail or surface freight. 296 pages, illustrated. Price $2. Postage or freight is extra when publications are forwarded TREATY OF WAITANGI by first-class surfacemail.byair.mail. or by air freight. Facsimilies of the Declaration of Independence and the Call, write, or phone your nearest Government Bookshop original draft of the Treaty of Waitangi by the Lieut. Governor for your requirements. Hobson, plus the signatures of the prinCIpal chiefs. THE NEW ZEALAND GAZETIE 16 pages plus signatures. Price· $2.50 Subscriptions-The subscription is at the rate of $14 per calendar year, including postage, payable in advance. FLORA OF NEW ZEALAND Single copies available as issued. VOL. I. INDIGENOUS TRAOIEOPHYTA The price of each Gazette varies and is printed thereon. By H. H. ALLAN 1,140 pages. Price $10.50. The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be TREES AND. SHRUBS OF NEW ZEALAND received by the Government Printer bdore 12 o'clock of the .day preceding publication. By A. L. POOLE AND N. M. ADAMS :Royal 8vo, cloth bound, blocked on spine in gold, five­ Advertisements are charged at the rate of 10c per line. colour jacket, 250 pages, 121 blocks and a map of the Botani- The number of insertions required must be written across cal Regions IOf New Zealand. Price $2.50, post free. the face of the advertisement. All advertisements should be written on one side of the ANIMAL NUTRITION paper, and signatures, etc., should be written in a legible hand. Principles and Practice STATUTORY REGULATIONS By I. E. CooP 128 pages. Under the Regulations Act 1936, statutory regulations of Price $1.75. general legislative force are no longer published in the New Zealand Gazette, but are supplied under anyone or more of ROUTE GUIDE TO THE RANGES WEST OF the following arrangements: HAWKE'S BAY L. (1) All regulations serially as issued (punched for filing) Compiled by· N. ELDER, Honorary Forest Ranger, New subscription $6 per calendar year in advance. Zealand Forest Service. (2) Annual volume (including index) bound in buckram, 54 pages, illustrated. Price 35c. $5 per volume. (Volumes for years 1936-37 and 1939--42 are out of print.) SHOOTERS GUIDE TO NEW ZEALAND (3) Separate regulations as issued. WATERBIRDS The price of each regulation is printed thereon. By K. A. MIERS, F. L. NEWCOMBE, and R. W. S. CAVANAGH GENERAL PUBLICATIONS 36 pages. Price 15c. INDUSTRIAL CONCILIATION AND ARBITRATION IN VOLCANOES OF TONQARIRO NATIONAL PARK NEW ZEALAND By D. R. GREGG Price 75c. By N. S. WOODS Royal 8vo, cloth bound, blocked on spine in gold, coloured . MODERN FICTION FOR SIXTH FORMS jacket, 208 pages, 13 pages of illustrations. A select list prepared by the School Library Service. Price $2.10, post free. 154 pages. Price 50c. CARPENTRY IN NEW ZEALAND A new easy-to-follow book written with the guidance of BOOKS TO BNJOY the New Zealand building industry by men well versed in the . (Standards 1 and 2) :building . practice of this country. It contains sections on Price 10c. tools, plans, timber construction, concreting, etc. Anexce,l1ent gift for the do-it-yourself handyman. BOOKS TO E,NJOY .242 pages, 406 illilst~ations, strongly bound. Price $3.50.. (Standards 3 ·and 4)· 40 pages. Price 15c. ·J9INERYIN NEW;ZEALAND WONDERLANI'OF THE'SOlPm>PACIFIC Price .. ·'6Sc. 152 pages, illustta:ted intolo'ur;' Price $4.50. 13 JULY THE NEW ZEALAND GAZETTE 1227

NATIONAL PARKS OF NEW ZEALAND TE TIRITI 0 WAITANGI 158 pages, illustrated in colour. Price $3.50 By R. M. Ross Price 15c. AN ENCYCLOPAEDIA OF NEW ZEALAND A HISTORY OF GOLD MINING IN NEW ZEALAND EDITED BY DR A. McLINTOCK By J. H. M. SALMON Price $3.75. 2,665 pages Price $15 per set. NEW ZEALAND DR RECOLLECTIONS OF IT EQUAL PAY IMPLEMENTATION COMMITIEE By EDWARD MARKHAM Price $3. REPORT 1960 32 pages. Price 15c. TIMBER PRESERVATION IN NEW ZEALAND Issued By PLANT PROTECTION IN NEW ZEALAND The Timber Preservation Authority 1963 A comprehensive guide to professional growers, students, and home gardeners. New Zealand Specifications Price 75c. 704 pages, heavily illustrated. Price $5.60. FROM KENT TO WELLINGTON TIMBBR PRESERVATION IN NEW ZEALAND PART Two Prepared by the Timber Preservation Authority. By MICHAEL TuRNBULL Price 15c. 20 pages. Price 15c. OlL By JAMES K. BAXTER Price 15c. HANDBDOK TO THE ELECI'RIC WIRING REGULATIONS 1961 WRITING IN NEW ZEALAND Price S5c. POElRY IN NEW ZEALAND NEW ZEALAND BOlLER CODE 284 pages. Price $3. 'By W. A. OLIVER Price 20c. MAORI HOUSES AND FOOD STORES PIONEERS AND PROFESSIONALS By W. J. PHILLIPPS By IAN A. GORDON Price 15c. 212 pages, illustrated. Price $1.80. EARLY JOURNALS AND RECORDS THE MOA-HUNTER PERIOD OF MAORI CULTU'RE By IAN A. GORDON Price 15c. By ROGER DuFF MOAS AND MOA-HUNTERS 400 pages, illustrated. Price $5.50. By ROGER DUFF Price 15c. ECONOMICS OF THE NEW ZEALAND MAORI PAUL'S PENNY By RAYMOND FIRm A study in IPrivate and Public Finance Professor of Anthropology in the University of London. By. W. B. SUTCH Price 15c. 520 pages. Price $5. RADIO IN NEW ZEALAND TE AO HOU (THE NEW WORLD) By J. C. REID Price 15c. Published quarterly by the Maori Affairs Department. Annual subscription 75c. Price 25c per copy. LISTENING TO RADIO By J. C. REID Price 15c. THE ARTS OF THE MAORI PLAY PRODUCTION 56 pages. Price $1.25. By NGAIO MARSH Price 15c. POMPALLIER THE HOUSE AND THE MISSION THE NEW HARVBST Compiled by J. R. CoLE By RODERICK FINLAYSON Price 15c. Assistant Librarian, Alexander Turnbull Library. 44 pages, illustrated. Price 25c. PAPERMAKING IN NEW ZEALAND By FRANK CoITERELL, with drawings by Roy COWAN TASMAN AND NEW ZEALAND Price 15c. A Bibliographical Study By E. A. McCoRMICK THE MEANING OF ANIMAL FORM 72 pages, illustrated. Price 75c. PART Two "Change and Continuity" SAMUEL BUTLER By ANDREW PACKARD Price 15c. AT MESOPOTAMIA THIS EARTH OF OURS By PETER BROMLEY MALING PART Two 66 pages, illustrated. Price 75c. By G .. A. EIBY Price 15c. WAR IN THE TUSSOCK THE SHEEP FARM Te Kooti and the Battle at Te Porere By P. R. EARLE, illustrated by JULIET PETER Price 15c. By ORMOND WILSON THE COASTER 72 pages. Price 50c. By JAMES K. BAXTER, illustrated by WILLIAM JONES WEST COAST REGION Price 15c. (National Resources Survey, Part I) THE VOYAGE OF THE CUTTYHUNK Compiled by the Town and Country Planning Branch, Ministry of Works. By.MARIBELLE CoRMAC, illustrated by Roy CoWAN 180 pages, plus 7 maps, profusely illustrated. Price $3.50. Price 15c. A BRIDGE BAY OF PLENTY REGION By JOAN ELLIS Price 15c. (National Resources Survey, Part II) 348 pages, plus 6 maps, profusely illustmted. Price $6.50. THREAD AND FABRIC By FRANK CoTTERELL Price 15c. WEST COAST COMMITIEE OF INQUIRY . REPORT 1960 Price 25c. INTRODUCING AUSTRALIA AND ARID AUSTRALIA (Geographic Regions of Australia No. 1) SUPPLEMENTARY REPORT-THE WEST COAST By A.· D. TWEEDIE Price 15c. COMMIITEE OF INQUIRY, OcrOBER 1960 24 pages. Price 15c. THE SOUTH-EAST INTERIOR LANDS (Geographic Regions' of Australia No.2) THE RETURN OF THE FUGITIVES By K. W. ROBINSON By, RODERICK FINLA:YSQN Pri~ l~c. 12'28 TIlE NEW :zEltLAND GAZETtE

THE NORTH-EAST COASTLANDS TIm FIELI> CRICKET (Geographic Regions of Australia· No.3) By J. G. PRENDERGAST and D. R. COWLEY By A. D. TWEEDIE 16 pages; Price 20c. 36 pages. Price 20c. EAST COAST VILLAGE SOUTH-EAST COASTLANDS By P. R. EARLE (Geographic Regions of Australia No.4) 48 pages. Price 20c. By K. W. ROBINSON 36 pages. Price 20c. TWO LEAVES AND A BUD By PETER WEBSTER THE SOUTH-WEST AND GULFLANDS REGION 44 pages. Price 20c. (Geographic Regions of Australia No.5) STORIES AND POEMS OF MALAYA By A. D. TWEEDiE 32 pages. Price 20c. Selected by S. THAMBIAH 32 pages. Price 20c. PASTORAL AUSTRALI!A (Geographic Regions of Australia No.6) RANCH IN CANADA By HARLAN THOMPSON By K. W. ROBINSON Price 2Oc. 28 pages. Price lOc. LIFE IN UR:BAN AND INDUSTRIAL BENGAL BRAESIDE, A SCOTTISH FARM By PADMINI, SENGUPTA Price 15c. By LAVINIA DERWENT 32 pages. Price 20c. KATHERINE MANSFIELD IN HER LETTERS By D. M. DAVIN Price 15c. IMPRESSIONS OF INDONESIA (ISLANDS OF THE SUN) IRON AND STEEL IN AUSTRALIA 76 pages. Price 20c. By K.,W. ROBINSON Price 15c. SPRING JOURNEY THE WATERFRONT By BRENDA COLLOMS By WALTER BROOKES, illustrated by PETER CAMPBELL 76 pages. Price 20c. Price 15c. THE MIXED FARM A DAIRY FARM By P. R. EARL~ By RAy CHAPMAN-TAYLOR Price 20c. 44 pages. Price 20c. ANIMAL HABITATS A SHBEP STATION By A. W. B. POWELL .By FRANlc COTTERELL Price 20e. Priee 20c . THE COALMINBRS THE STORY OF KAIHAMU ,By P. R EARLE Price 20c. By HEM! BENNEIT Price 20c. SOME NINETEENTH CENTIJRY NOVELS And Their First Publication PRIMARY SCHOOL BULLETINS By PROFESSOR JOAN STEVENS Price 20c. TIm WIND AND THE RAIN Price 20c. THE ROCK POOL By ARlHUR TORRIE POST-PRIMARY SCHOOL BULLETINS 40, pages, illustrated. Price 20c. VILLAGE LIFE IN WESTERN SAMOA Price 20c. THE SCIENTISTS By G. A. EIBY 32 pages. Price 20c. SERVE HYM FORTHE CONTENTS (A History of the Kitchen) PAGE By ISOBEL ANDREWS 32 pages, illustrated. Price 20c. ADVERTISEMENTS 1217 THE MARKET GARDEN ApPOINTMENTS 1197 By NOEL GINN Price 20c. BANKRUPTCY NOTICES 1215 THE TRAWLER DEFENCE NOTICES 1196 By JAMES K. BAXTER Price 20c. LAND TRANSFER ACT: NOTICES 1215 INVEStMENT By MALCOLM J. MASON MISCELLANEOUS- 24 pages. Canterbury Raspberry , Marketing Regulations: Price 20c. Notice 1210 PITCHOUNET Customs Tariff: Notices 1211 By MAURICE JEAN Price 20c. Distillation Amendment Act: Notice 1210 Erratum .. ".. 1193 Harbours Act : Notices ...... 1202 A LAND WrmOUT A MASTER Honey Marketing Authority Regulations: Notice 1210 By Ed,m LOCKE Price 20c. Land Districts, Land Reserved, Revoked, etc. 1208 Motor Drivers Regulations: Notices 1203 LIFE IN MALAYA Motor Launch Regulations: Notice 1202 ByS. THA:MBIAH Noxious Weeds. Act: Notice 1210 36 pages. 'PTice 20c. Oaths and Declarations Act: NotiCe 1198 Public Works ACt: Land Taken, etc. 1199 THE STOCK EX:€HANGE Regulations Act: Notice 1214 Reserve Bank: Statement 1214 By MALCOLM J. MASON Retention of the Title of "Honourable" 1199 36 pages. Price 20c. Sales Tax ACt: Notice ...... 1213 Schedule. of Contracts: N dtice .:.... 1214 ON THE\VAY T0€A":N1AB Shareotokers Act: Notice 1210 BY'Mrs NGtJYEND~NGHAi Standards Act: Notice ...... 1210 Ptice 26e. Tariff, and Development 1Jb'atff:, 'NotIce 1213 Traffic Regulations': Notices ...... 1209 POND AND STREAM Tl'anspnrt Act: Notices 1,203 By' AR'I)IUR 'TORR>IE 40 pages. Pnce 20e PROCLAMATIONS, OlIDERSIN,CoUNCIL AND WARRANTS 1193-1195 Prite'25(;' BY' AUTHORITY': R.' E. OWEN, &MjhtNMENT PRlNTEIt. ;'*itLINGTON, NEW ZEALAND~ig67'