No. 80 2421

THE NEW ZEALAND GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 10 DECEMBER 1970

Declaring an AJ1ea in the North Canterbury Acclimatisation SCHEDULE District to be a Wildlife Refuge SoUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XIV, Maramarua ARTHUR PORRITT, Governor-General Survey District, described as follows: A PROCLAMATION A. R. P. Being PURSUANT to section 14 of the Wildlife Act 1953, I, Sir Arthur : i ½:1} Parts AUotment 214, Whangamarino Parish. Espie Porritt, Baronet, the Governor-General of New Zealand, 1 hereby proclaim as follows : 8~ ftH Parts Allotment 215, Whangamarino Parish. 1. (i) This Proclamation may be cited as the Te Oka Bay Wildlife Refuge Declaration. . As the same are more pa1iicularly delineated on the plan (ii) This Proclamation shall come mto force on the day marked M.O.W. 24343 (S.O. 45001) deposited in the office of after 1the date of its notification in the Gazette. the Minister of Works at Wellington, and thereon coloured blue, edged blue. 2. The area described in the Schedule to this Proclamation is hereby declared to be a wildlife refuge for the purposes Given under the hand of His Excellency the Governor­ of section 14 of the Wildlife Act 1953. General, and issued under the Seal of New Zealand, this 26th day of November 1970. [L.s.] PERCY B. ALLEN, Minister of Works. SCHEDULE Goo SAVE THE QUEEN! CANIBRBURY LAND DISTRICT-WAIREWA CoUN1Y (P.W. 96/434000/0; Hn. D.O. %/434000/0) SECTIONS 27 and 31, Kinloch Settlement, situated in Blocks V, VI, IX, and X, Akaroa Survey District; area, 443 acres, more or less (S.O. P1an 1543L). As the same is shown on ptan marked I.A. Wil. 34 / 11 / 10 deposited in the Head Office, Department of Internal Affairs, Land Taken for Road in Block l, W aiapu Survey District, Wellington and thereon edged red. W aiapu County, and Previous Proclamation Revoked as to Given under the hand of His Excellency the Governor­ Part General, and issued under the Seal of New Zealand, this 2nd day of December 1970. ARTHUR PORRITT, Governor-General [L.s.] DAVID C. SEATH, Minister of Internal Affairs. A PROCLAMATION Goo SAVE THE QUEEN! PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie (I.A. WIL. 34 / 11/10) Porritt, Baronet, the Governor-General of New Zealand, hereby revoke the Proclamation dated the 13th day of October 1970, and published in Gazette, 22 October 1970, No. 65, p. 1907, taking land for road in Block I, Wai

SCHEDUI.;E ARTHUR PORRITT, Governor-General NORTII AUCKLAND LAND DISTRICT A PROCLAMATION ALL that piece of Iand containing 3 acres 3 roods 36.1 perches PuRsUANT to the Public Works Act 1928, I, Sir Arthur Espie situated in Block IX, Titirangi Survey District, North Auckland Porritt, Baronet, the Governor-General of New Zealand, hereby R.D., and being pa;rt Allotment 9A, Karangahape Parish; as proclaim and declare that the land described in the Schedule the same is more particularly delineated on the plan marked hereto is hereby taken for street, and shall vest in the Mayor, M.O.W. 23339 (S.O. 45816) depos~ted in the office of the Councillors, and Citizens of the Borough of Eastbourne as Minister of Works at Wellington, and thereon coloured yellow. from the date hereinafter mentioned; and I also dedare that this Proclamation shall ,take effect on and after the 14th day P. J. BROOKS, Clerk of the Executive Council. of December 1970. (P.W. 34/3867; Ak. D.O. 15/15/0/45816)

SCHEDULE Wl!LLINGl'ON LAND DISTRICT ALL that piece of land containing 1.23 perches situated in Block XVI Belmont Survey District, Borough of Eastbourne, Consenting to Stopping of Road in Blocks VI and VII, Wellington R.D., and being part Lot 1, D.P. 7219, being W aitemata Survey District, W aitemata County part Sections 37 and 39, Harbour District; as the same is more particularly delineated on the plan marked M.O.W. 23400 (S.O. 24686) deposited in the office of the Minister of ARTHUR PORRITT, Governor-General Works at Wellington, and thereon coloured blue. ORDER IN COUNCIL Given under the hand of His Excellency the Governor­ Alt the Government House at Wellington this 30th day of General, and issued under the Seal of New Zealand, this November 1970 26th day of November 1970. Present: [L.s.] PERCY B. ALLEN, Minister of Works. HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL Goo SAVE TIIE QUEEN! PuRSUANT to section 149 of the Public Works Act 1928, His (P.W. 51/647; Wn. D.O. 16/498) Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents to the Waitemata County Council stopping the portion of road described in the Schedule hereto.

Consenting to Stopping Road in Block Ill, Waitemata Survey SCHEDULE District, W aitemata County NORTH AUCKLAND LAND DISTRICT ALL that portion of road containing 1 acre and 4.7 perches situated in Blocks VI and VII, Waitemata Survey District, ARTHUR PORRITT, Governor-General North Auckland R.D., adjoining or passing through Lots 1, ORDER IN COUNCIL 2, 4, and 5, D.P. 59580; as the same is more particularly delineated on the plan marked M.O.W. 24692 (S.O. 46563) Alt the Government House at WeHington this 30th day of deposited in the office of the Minister of Works at Wellington, November 1970 and thereon coloured green. Present: P. J. BROOKS, Clerk of the Executive Council. HIS EXCELLENCY TIIE GOVERNOR-GENERAL IN COUNCIL (P.W. 34/1387; Ak. D.O. 15/15/0/46563) PURSUANT to section 149 of the Public Works Act 1928, His Excellency !the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents to 11:he Waitemata County Council stopping the portions of road described in the Schedule hereto. Declaring Road in Block Ill, Maketu Survey District, Tauranga County, to be a Government Road and to be Stopped SCHEDULE NORTH AUCKLAND LAND DISTRICT ARTHUR PORRITT, Governor-General ALL those pieces of road situated in Block III, Waitemata Survey District, North Auckland R.D., described as follows: ORDER IN COUNCIL A. R. P. Adjoining or passing through At the Government House at WelJington this 30th day of November 1970 0 2 18.9} Lot 7, D.P. 54450 and part All()tment 200, 0 1 32. 7 Paremoremo Parish. Present: 0 0 21 Lot 1, D.P. 30154. Hrs EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL As the same are more particularly del'ine3Jted on the plan PURSUANT to the Public Works Adt 1928, His Excellency the marked M.O.W. 24677 (S.O. 45446) deposited in the office of Governor-General, acting by and with the advice and consent the Minister of Works at Wellington, and thereon coloured of the Executive Council, hereby green. (a) Declares the pieces of road described in the Schedule P. J. BROOKS, Clerk of the Executive Council. hereto to be a Government road, and (P.W. 34/3039; Ak. D.O. 15/15/0/45446) (b) Sitops the said road. 10 DECEMBER THE NEW ZEALAND GAZEITE 2423

SCHEDULE Lieutenant Alan Rodney Smith is transferred to the Reserve Sotrrn AUCKLAND LAND DISTRICT of Officers, General List, Royal Regiment of N.Z. Artillery, in the rank of Lieutenant, until 3,1 August 1972. Dated 30 ALL those pieces of rorad situated in Block ill, Maketu Survey August 1970. District, described as follows : Murray John Nicholls, B.SC.(HONS.), to be 2nd Lieutenant A. R. P. Adjoining or passing through (on prob.) with seniodty from 1 August 1970. Dated 1 September 1970. 0 1 17.9 Lot 3, D.P. S. 10164, and EaSlt Coast Main Trunk Railway; coloured green on plan. ROYAL N.Z. ARMOURED CORPS 0 0 2 1 Colonel Commandant 0 0 6.5f LO't 3, D.P. S. 10164; coloured green on plan. 0 0 17.9 Part Section 1, Block III, Maketu Survey District, The appointment of Brigadier C. L. Pleasants, c.B.E., o.s.o., and Lot 3, D.P. S. 10164; coloured green, edged M.c., E.o., B.A., Retired List, as Colonel Commandant, RNZAC, green on plan. is extended until 31 March 1975. 1 1 34.2 Pukaingataru B lo mock, and Paengaroa North D Territorial Force lo Block; coloured green on plan. 1st Squadron (N.Z. Scottish), RNZAC 0 1 35.2 Paengaroa North D lA Block; coloured green, edged green on plan. Lieutenant R. G. Dunlop to be temp. Captain. Dated 1 September 1970. As the same are more particularly delineated on the plan marked M.O.W. 24480 (S.O. 45103) deposited in the office of 2nd Squadron (N.Z. Scottish), RNZAC the Minister of Works at Wellington, and thereon coloured Lieutenant Alastair Greenslade Aitken is transferred to the as above-mentioned. Reserve of Officers, General List, Royal N.Z. Armoured Corps, P. J. BROOKS, Clerk of the Executive Council. in the rank of Lieutenant. Dated 2 September 1970. (P.W. 72/2/3/0; Hn. D.O. 72/2/3A/06) THE CoRPS OF ROYAL N.Z. ENGINEERS Territorial Force 2nd Construction Squadron, RNZE Discontinuing at Certain Places Sittings of Magistrates' Courts Lieutenant Ronald Guthrie Mcinnes, B.E., resigns his com­ in Their Criminal Jursdiction and in Their Jurisdiction mission. Dated 1 No,vember 1970. Under the Imprisonment for Debt Limitation Act 1908 11he commission of 2nd Lieutenant (on prob.) R. J. S. Allan, B.E.(c1v.), is confirmed. ARTHUR PORRITT, Governor-General ROYAL N.Z. CoRPS OF SIGNALS WHEREAS by an instrument dated the 15th day of December Territorial Force 1948, published in the Gazette on the 16th day of the same 1st Infantry Brigade Group Signal Squadron, RNZ Sigs. month at p. 1541, the places of Culverden and Foxton were appointed together with certain cities, boroughs, and other David Bland Squires :to be 2nd Lieutenant (on prob.). Dated places as places in whi.ch Magistrates' Courts might be held 24 June 1970. for the exercise of criminal jurisdiction: 2nd Communication Zone Signal Squadron, RNZ Sigs. And whereas by an instrument dated the 18th day of Jan­ The commission of 2nd Lieutenant (on prob.) R. J. uary 1950, published in the Gazette on the 26th day of the McKenzie is confirmed. same month at p. 55, the Magistrates' Courts held in Culverden The commission of 2nd Lieutenant (on prob.) E. J. Bmy is and Foxton along with other places were authorised to deal confirmed. with matters arising under the Imprisonment for Debt Limita­ tion Act 1908, or under any rules made as respects Magistrates' 3rd Infantry Brigade Group Signal Squadron, RNZ Sigs. Courts pursuant to section 2 of that Aot: Captain (temp. Major) E. B. H. Dick, B.D.S., to be Major. Dated 2 July 1970. And whereas it is expedient to revoke the appointment and 2nd Lieutenant I. R. Whillans to be temp. Lieutenant. authorisati'on in respect of Culverden and Foxton: Dated 1 September 1970. Now, therefore, I, Sir Arthur Espie Porritt, Baronet, the Governor-General of the Dominion of New Zealand, acting ROYAL N.Z. INFANTRY REGIMENT pursuant to subsection (5) of section 4 of the Magistrates' Regular Force Courts Act 1947, do hereby revoke the appointmen!t and Captain (temp. Major) E. J. Torrance to be Major. Dated authorisation in respect of Culverden and Foxton and do 1 August 1970. declare that this revocation sh'all take effect on and after the Captain (temp. Major) M. R. West to be Major. Dated 1 1st day of February 1971. August 1970. As witness the hand of His Excellency the Governor­ Oaptain B. S. Dyer to be temp. Major. Dated 22 July 1970. General this lSlt day of December 1970. With reference ito the notice published in the Gazette, 13 D. S. THOMSON, for Minister of Justice. August 1970, No. 49, p. 1416, relating to the promotion to Lieutenant of 2nd Lieutenant J. P. Cutler, for "Dated 7 June (J. 18/26/7 (6) ) 1970" substitute "Dated 20 June 1970". Warran!t Officer 1st ClaS& Gerald Arthur Slack to be Lieutenant and Quartermaster with senio:t1ity from 1 July 1970, Appointments, Promotions, Transfers, Resignations, and next below Lieutenant and Quartermaster T. A. O'Sullivan, Retirements of Offioers of the New Zealand Army RNZIR. Dated 5 October 1970. Regular Force (Supernumerary List) PURSUANT to section 16 of the New Zealand Army Act 1950, Major Rangi Lewis Ryan is posted to the Relti:red List. Dated His Excellency the Governor-General has been pleased to 13 October 1970. approve of the foUowing appointments, promotions, transfers, Territorial Force resignations, and retirements of officers of the New Zealand 3rd Battalion (Auckland (Countess of Ranfurly's Own) and Army: CoLONELS' LIST NorthLand), RNZIR Regular Force 2nd Lieutenant R. P. Sheldrake to be Lieutenant. Dated 14 August 1970. Colonel (temp. Brigadier) R. D. P. Hassett, M.B.E., to be Brigadier and is transferred to the Brigadiers' List. Dated The notice published in the Gazette, 23 April 1970, No. 24, 1 October 1970. p. 709, relating to 2nd Lieutenant Anthony John Bishop is cancelled and the foHowing substituted : ROYAL REGIMENT OF N.Z. ARTILLERY "2nd I..:ieutenant Anthony fohn Bishop resigns his commis­ Regular Force sion. Dated 13 July 1969." Ueutenant B. K. Hendl to be temp. Captain. Dated 1 August 7th Battalion (Wellington (City of Wellington's Own), and 1970. Hawke's Bay), RNZIR. Territorial Force The appointment of Lieutenant-Colonel P. W. Robertshaw, 3rd Field Regiment, RNZA o.B.E., M.C., E.D., Retired List, as Honorary Colonel is e:x!tended until 30 September 1971. Major George Frederick Stuart Spears, E.D., is 1transferred to the Reserve of Officers, General List, Royal Regiment of 2nd Battalion (Canterbury Nelson Marlborough West Coast), N.Z. Artillery, in the rank of Major. Dated 7 September 1970. RNZIR Major A. C. Iversen to be temp. Lieutenant-Colonel and is Lieultenant (temp. Captain) R. B. Frost, M.P.S., to be appointed CO. Dated 1 October 1970. Captain. Dated 16 July 1970. 24124 THE NEW ZEALAND GAZETTE No. 80

The comm1ss1on of 2nd Lieutenant (on prob.) David Ross Headquarters, Logistic Support Group Grueber lapses. Dated 31 January 1970. Major J. C. MacCormick, M.B., CH.B., F.R.C.S. from the Godfrey Charles Turner t!o be 2nd Lieutenant (on prob.). Reserve of Officers, Regimental List, ls,t Casualty Clearing Dated 1 August 1970. Station, RNZAMC, to be Major with seniority from 28 May THE N.Z. SPECIAL AIR SERVICE 1965. Dated 9 October 1970. Colonel Commandant N.Z. CADET CoRPS Colonel F. Rennie, c.B.E., M.c., Retired List, is appointed Bayfield High Schoo,J Cadets Colonel Commandant, NZSAS, for the period 1 October 1970 to 31 March 1974, in succession to Lieutenant-Colonel N. P. Robert Meikle, B.SC.(HONS.), late 2nd Lieutenant, N.Z. Cadet Wilder, D.s.o., recently deceased. Corps, to be 2nd Lieutenant. Dated 14 September 1970. Home Command Cadet Officers "X" List ROYAL N.Z. ARMY SERVICE CORPS Lieutenant John Lloyd McDonald resigns his commission. Regular Force Dalted 16 October 1970. Lieutenant-Colonel John Thomas Bradshaw, E.D., B.A., B.COM., 2nd Lieutenant James William McLauglin resigns his com­ LL.B., is posted to the Retired List. Dated 5 November 1970. mission. Dated 13 October 1970. Territorial Force 2nd Lieutenant Edward John Bernard Macnamara resigns his commission. Dated 12 October 1970. 1st Army Air Supply Organisation, RNZASC Wanganui Collegiate School Cadets The commission of 2nd Lieutenant (on prob.) A. A. Parlane, B.Sc., is confirmed. John Alan Ndsson lvo,ry to be 2nd Lieutenant (on prob.). Dated 25 May 1970. ROYAL N.Z. ARMY MEDICAL CoRPS Territorial Force RESERVE OF OFFICERS 1st Casualty Clearing S'tation, RNZAMC Regimental List Rober,t Stuart Simons, M.B., CH.B., to be Lieutenant with 1st Casuahy Clearing Station, RNZAMC seniority from 23 December 1966. Dated 1 October 1970. Major J. C. MacCormick, M.B., CH.B., F.R.c.s., is transferred 2nd General Hospital, RNZAMC to H.Q., Logistic Support Group. Dated 9 October 1970. The commission of 2nd Lieutenant (on prob.) A. W. K. General List McDowell is confirmed. Brigadiers' List The commission of 2nd Lieutenanit (on prob.) N. B. Brigadier Clive Lochiel Pleasants, c.B.E., D.s.o., M.C., E.D., B.A., McKenzie is confirmed. is posted to the Retired List. Dated 26 July 1970. 3rd Field Ambulance, RNZAMC Royal Regiment of N.Z. Aiitillery Lieutenant Allan Leslie Panting resigns his commission. Lieutenant Charles Guy Powles is posted to the Retired LiSlt. Dated 9 September 1970. Dated 26 September 1970. ROYAL N.Z. ARMY ORDNANCE CORPS Royal N.Z. Armomed Corps Regular Force Lieutenant-Colonel Robert Revel Livingstone, o.B.E., E.D., is Major J. B. Glasson to be acting Lieutenant-Colonel. DaJted posted to the Retked List. Dated 14 October 1970. 1 November 1970. N.Z. Cadet Corps Lieutenant (temp. Captain) and Quartermaster K. A. Lieutenant Rex Clinton Jury is posted to the Retired List. Watson to be Captain and Quartermaster. Dated 1 July 1970. Dated 3 November 1970. Regular Force (Supernumerary List) Dated at Wellington ,this 26th day of November 1970. Major and Quartermaster C. A. Baigent is re-engaged from DAVID S. THOMSON, Minister of Defence 4 October 1970 to 3 December 1970. (Defence 251/14/4) Territorial Force 1st Composite Ordnance Company, RNZAOC. The commission of 2nd Lieutenant (on prob.) I. R. C. Promotions, Extensions of Commissions, Cancellation of Eggleton, B.COM., A.R.A.N.Z., A.c.r.s., is confirmed. Commissions, Reversion, Transfer, and Retirement of Officers THE CoRPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL of the Royal New Zealand Air Force ENGINEERS Regular Force Captain (temp. Major) N. A. Titheridge relinquishes the His Excellency the Governor-General has been pleased to temp. rank of Major. Dated 14 October 1970. approve the following promotions, extensions of oommissfons, cancellation oif commissions, reversion, transfer and retirement Regular Faroe (Supernumerary List) of officers of the Royal New Zealand Air Force in accordance The current engagement of Lieutenant (temp. Captain) and wi~h section 15 of the Royal New Zealand Air Force Act Quartermaster J. H. B. Rodger, is amended from 3 years to 1950. 1 year as from 10 September 1969 and thereafter on a REGULAR AIR FORCE 2-morrthly basis. GENERAL DUTIES BRANCH Territorial Force Promotions 1st Infantry Workshop, RNZEME Squadron Leader (t,emp.) John Barry Clements (79293) to Lieutenant David Nevill Wright, B.SC., is transferred to the be Squadron Leader, with s,eniority and effect from 21 October Reserve of Officers, General List, The Corps of Royal N.Z. 1970. Electrical and Mechanical Engineers, in the rank of Lieutenant, Flight Lieutenant Peter Craig Pennell (78672) to be until 28 February 1973. Dated 1 March 1970. Squadron Leader, with seniority and effect from 1 August 1970. ROYAL N.Z. PROVOST CoRPS The under-mentioned Flying Officers to be Flight Lieu- Regular Force tenants, with senior~ty and effect from the dates shown: Captain and Quartermaster G. A. Wootton to be temp. Trevor Keith Butler (82012) 3 June 1970. Major and Quartermaster. Dated 3,1 August 1970. Garry William Hutchison (81297) 1 August 1970. Murray Jackson Abel (8,1625) 1 August 1970. N.Z. WOMEN'S ROYAL ARMY CORPS John Hewson Seward (79975) 24 September 1970. Regular Force Extension of Commission Officer Oadet Shirley Anne O'Brien to be 2nd Lieutenant. Squadron Leader Maurice William Desmond Robinson Dated 3 October 1970. (896551) is granted a further extension of his short-service Officer Cadet Bronwyn Heather Lamb to be 2nd Lieutenant. commission for a period to expire on 9 May 1977, to be Dated 15 October 1970. followed by 4 years 1in the Reserve of Air Force Officers. EXTRA REGIMENTAL EMPLOYMENT Cancellation of Commission Territorial Force The short-service commissions of 'the under-mentioned acting Headquarters, 1st Infantry Brigade Group Pilot Officers ,are cancelled, with effect from the dates shown: Captain (acting Major) T. K. Royal, E.D., R.N.Z.I.R., to be John Robert Liggett (84353) 20 July 1970. temp. Major. Dated 17 August 1970. Murray Artihur Hoare (83820) 22 August 1970. 10 DECEMBER THE NEW ZEALAND GAZETIE 2425

TECHNICAL BRANCH AIR TRAINING CORPS Promotions Promotions Signals Division The under-mentioned Pilot Officers to be Flying Officers, Flying Offioer Peter John Lennard (79511) to be Flight with seniority and effect from ,the dates shown: Lieutenant, with seni!ority and effect from 1 Augus,t 1970. Paul John Walker, 2 August 1970. Flying Officer Terence Frederick Anstey, M.SC. (82965), to Frank Edward Lester, 6 August 1970. be Flight Lieutenant with seniority from 25 January 1%9, with effect from 25 October 1970. Extension of Commission Flying Officer Philip Alexander Martell is granted an Appointment extension of his commission for a period to expire on 30 Armament Division November 1973. Flying Officer John Sandford Graham (72811) to be tem­ porary Flighit Lieutenant, with effect from 1 August 1970. WOMEN'S ROY'AL NEW ZEALAND AIR FORCE ADMINISTRATIVE AND SUPPLY BRANCH Appointment Appointments Acting Flight Officer Barbara Boyd Miller (82008) to be Equipment Division temporary Flight Officer, with effect from I Augus:t 1970. Flying Officer Dieter John Woods (82476) to be temporary Dated at Wellington this 25th day of November 1970. Flight Lieutenant, with effect from 1 August 1970. DAVID S. THOMSON, Minister of Defence. Flying Officer Ronald Bruce WooUer (344189) to be tem­ (Air 12/11/9) porary Flight Lieutenant, with effect from 1 August 1970. Reversion Wing Commander (temp.) John Dewar Anderson (71237) reverts to his substantive rank of Squadron Leader, with effect Deputy Chairman of the State Services Tribunal. Appointed from 31 October 1970. EDUCATION BRANCH PURSUANT ito sections 27 and 28 of the State Services Remuneratron and Conditions of Employment Act 1969, His Promotion Excellency the Governor-General has been pleased to appoint Flight Lieutenant James McArthur Anzac Grant, B.E.M. Ernest Albert Lee, Esquire (134082) to be Squadron Leader, with senimity and effect from I August 1970. as Deputy Chairman of the State Services Tribunal as from the 30th day of November 1970. MEDICAL BRANCH Dated at Wellinglton this 23rd day of November 1970. Appointment B. E. TALBOYS, for Minister of Sta'te Services. Squadron Leader (temp.) Ronald Graham Grant, M.B., CH.B. (H.O. 5/15/22) (83680), is appointed to a medical shorHervicc comrnis&ion for a period to expire on 19 F,ebmary 1972, to be followed by 4 years in the Reserve of Air Force Officers. Squadron Leader (temp.) Harold John Beecher Guy, Appointing Members of the Engineering Associates Registration B.MED.S., M.B., CH.B. (82952), is gra~ted an ex~ension of his Board and Their Deputies special medical engagement for a per]od to expue on 11 July 1972, to be followed by 12 years in the Reserve of Air Force Officers. PURSUANT to section 3 of the Engineering Associates Act 1961, CHAPLAINS BRANCH the Minister of Works hereby re-appoints the following persons to be members and deputy members of the Engineering Appointment Associates Registration Board: The Reverend Peter Walker (847%) is appointed to a Mark Geard, Esq., member, and Leslie Holden Mirams, Esq., short-service commission for a period to expire on 7 September his deputy, on the nomination of the Society of Automo­ 1973. He is appointed in 'the relative rank of Flight Lieutenant, tive Engineers-Australasia; with seniority from 8 March 1966 with effect from 8 September Robert Alan Carman, Esq., member, and Samuel John 1970. Maddocks, Esq., his deputy, on the nomination of the Promotion New Zealand Hospital Engineers Association. The Reverend Ronald Bric Keyte (76046) is promoted to Dated at Wellington this 26th day of November 1970. the relative rank of Squadron Leader, with seniority and PERCY B. ALLEN, Minister of Works. effect from 22 October 19170. (P.W. 28/417) TERRITORIAL AIR FORCE ADMINISTRATIVE AND SUPPLY BRANCH Appointments Member of Northbank Pest Destruction Board Reappointed (Notice No. Ag. 10730) Speci:al Duties Division The under-mentioned are appointed to short-service com­ missions for periods to expire on 20 October 1975, to be PURSUANT to section 48 (3) of the Agricultural Pests Destruc­ followed by 4 years in the Reserve of Air Force Officers. They tion Act 1967, His Excellency the Governor-General has been are appointed in the rank of Flying Officer, with seniority pleased to reappoint and effect from 21 October 1970: Richard Gillespie Graeme John Drewery (82448). to be a mernber of the Northbank Pest Destruction Board. Anthony James Ohapman (134400). Daited at Wellington this 24th day of November 1970. RESERVE OF AIR FORCE OFFICERS D. J. CARTER, Minister of Agriculture. Transfer (Ag. 20891A) Squadron Leader (temp.) Donald Kenneth Derby, DIP.TCHG. (80716), is transfelired from the Administrative and Supply Branch (Equipment Division), Regular Air Force for a period Appointment of Member to Waimarama Domain Board to expire on 20 August 1974. Extensions of Commissions PURSUANT to the Reserves and Domains Act 1953, the Minister The under-mentioned officers are granted extensions of their of Lands hereby appoints commissions for periods to expire on the dates shown: John Donald Stewart Squadron Leader Clarence James BerTyman (70174) 27 to be a member of the Waimarama Domain Board, Hawke's August 1974. Flight Lieutenant Lyall John Holdgaite (72879) 3 July 1974. Bay Land District, in place of Arthur Hiscock, resigned. Retirement Dated at Wellington this 1st day of December 1970. Flight Lieutenant Robert James Prentice (130709) is retired, DUNCAN MAcINTYRE, Minister of Lands. with effect from 6 November 1970. (L. and S. H.O. 1/1031; D.O. 8/3/22) 2426 THE NEW ZEALAND GAZETIE No. 80

Appointment of the Taranaki Reserves Board to Control and Board Appointed to Have Control of Te Teko Domain Manage a Reserve PURSUANT ,to the Reserves and Domains Act 1953, the Minister PuRsuANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints of Lands hereby appoints the Taranaki Reserves Board to Kiri August (also known as Hakiri August), control and manage the reserve described in the Schedule Lyttle Motuoha Hall, hereto subject to the provisions of the said Act, as a reserve James Hahipene, for recreation purposes. Dick Hunia, John Harold Medcalfe, SCHEDULE Stafford Stafford-Bush, TARANAKI LAND DISTRICT-CLIFrON COUNTY Gerald Daniel Exley TebbU:tt, Brian David Upston, and SECTION 35 (formerly closed mad), Block IV, Mimi Survey Thomas Whitely District: area, 2 roods 24 perches, more m: less (S.O. Plan 10129). to be the Te Teko Domain Board to have control of the reserve described in the Schedule hereto subject to the pro­ Dated at Wellington this 1st day of December 1970. visions of the said Act as a public domain. DUNCAN MAclNTYRE, Minister of Lands. (L. and S. H.O. 22/196; D.O. 8/188/l) SCHEDULE SoUTII AUCKLAND LAND DISTRJCT-WHAKATANE CoUNTY- To TEK0 DOMAIN Reservation of Land and Appointment of Minister of Internal SECTION 5, Block X, Rangitaiki Upper Survey District. Also Affairs to Control and Manage Lot 12, D.P. 15785, being part Allotment 124, Parish of PURSUANT to the Land Act 1948, the Minisiter of Lands hereby Ma:tata. Also Allo1tment 212 and part Allotment 115, Parish of sets apart the land described in the Schedule hereto as a MataJta. All situated in Block X, Rangitaiki Upper Survey reserve for wildlife management purposes and further, pur­ District: total area, 81 acres 1 rood 31.8 perches, more or less suant to section 21 of the Reserves and Domains Aot 1953, (S.O. Plans 6334, 25188, and 27408). appoints the Minister of Internal Affairs to control and man,age Dated a:t Wellington this 7th day of December 1970. the said reserve, subject to the provisions of the said Act and DUNCAN MACINTYRE, Minister of Lands. the Wildlife Act 1953. (L. ,and S. H.O. 1/329; D.O. 8/197) SCHEDULE OTAGO LAND DISTRICT-LAKE CoUNTY Appointment and Revocation of Appointment of Honorary DIAMOND Lake, Lake Reid, Diamond Creek, part Earnslaw Launch Wardens Bum, Criown land reserved from sale and Crown land: area, 700 acres, more or less. As shown on the plan marked L. and S. 14874, deposited in the Head Office, Department of Lands PURSUANT to sections 7 and 265A of the Harbours Act 1950, and Survey at Wellington, and thereon edged red. the Secretary for Marine hereby appoints Dated at Wellington this 1st day of December 1970. Albert Arthur Pearson DUNCAN MAclNTYRE, Minister of Dands. to be an honorary launch warden for the purposes of the Mo1ior Launch Regulations 1962. The appointment* of Leslie (L. and S. H.O. 14874; D.O. 8/391/8) Albert Hill (resigned), as honorary launch warden is revoked. Dated ait Wellington this 4th day of December 1970. P. E. MUERS, for Secretary for Maaine. Appointment of Member of Simson Park Domain Board *Gazette, 22 December 1965, p. 2328 (M. 43/994/7) PuRsuANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Kake Hoani Ringi Owen Resignation of Justice of the Peace to be a member of >the Simson Park Domain Board, North Auckland Land District, in place of Douglas George Crichton, resigned. IT is notified for general information that Benjamin Arthur Waide, of Remuera, Auckland, has resigned his appointment Dated at WeHington this 2nd day of December 1970. as a Justice of the Peace. DUNCAN MAclNTYRE, Minister of 1.Jands. Dated at Wellington this 30th day of November 1970. (L. and S. H.O. l/9M; D.O. 8/3/88) E. A. MISSEN, Secretary for Justice. (J.P. 33/181 (5) ) Board Appointed to Have Control of Baines Domain 1971 Open Season for Game (Canada Goose) in North PuRsUANT to the Reserves and Domains Act 1953, the Minister Canterbury Acclimatisation District of Lands hereby appoints Andrew Carthew Campbell, Maurice Bayly de Lautour, PURSUANT to the Wildlife Act 1953, the Minister of Internal Angus Kenneth McKenzie, Affairs declares an open season, for Canada geese only, w~thin Ronald George McKenzie, that portion of the North Canterbury Acclimatisation District Ian Harold Pedersen, described in the First 'Schedutle hereto, during the period and Roger Joseph Uoyd Renall, subject to the condiltilons specified in the Second Schedule Adrian George Waterworth, hereitio. Archibald James Stansfield Whitson, and Grahame Clifton Williams FIRST SCHEDULE to be the Baines Domain Board :to have control of the reserve AREA FOR AN OPEN SEASON FOR CANADA GEESE described in the Schedule hereto subject to the provisions of ALL that area in the Canterbury Land Distriot bounded by a the said Act, as a public domain. line commencing at a point on the sea coast in line with the middle of Beach Road, near Poranui Block VIII, E1lesmere SCHEDULE Survey District, and proceeding north-easterly generally along the south-eastern shore of Lake Forsyth to a whi'te marker HAWKE'S BAY LAND DISTRICT-DANNEVIRKE CoUNTY post near the eastern end of that lake; thence due east 50 SECTION 17, Block VII, Mangatoro Survey District: area, 3 chains to a second white marker post; ithence northerly to the roods 16 perohes, more or less. (S.O. Plan 2888.) intersection of Kinloch Road and the Okute River and a:l:ong Dated at Wellington this 2nd day of December 1970. the middle line of that road and Morrisons Road to the middle of the Christchurch-Akaroa No. 75 'State Highway; DUNCAN MAclNTYRE, Minister of I.Jands. thence proceeding along ithe middle line of that road generally (L. and S. H.O. 1/1398; D.O. 8/3/49) south-westerly to iits junction with Beach Road; thence 10 DECEMBER THE NEW ZEALAND GAZETTE 2427 generally north-westerly along the midd!le line of the Ohrist­ date for whom he does not desire to vote. No member shall churoh-Akaroa No. 75 State Highway to Tai Tapu; thence in a vote for more than the requisite number for any position, and weslterly direction along the middle lines of Lincoln Road, any voting paper containing more than that number shall be Ellesmere Junction Road, through Lincoln to Springston; invalid. Two scrutineers shall be appointed by the Council. thence to the junction of Burnham R:oad; thence in a northerly The requisite number of candidates receiving the highest direction along the middle line to 1lhe main north-south railway number of vo1tes shall be declared duly elected. In the event line; thence in a southerly direction aLong the ra:ilway line to of tie, lots shall be drawn by the chai!rman. No proxies shall the middle line of the Rakaia River; thence in a south­ be allowed. After the declaration of the ballot ihe scrutineers easterly direction to the sea coast; thence in an easterly direc­ shall hand over to the Secretary all the ballot papers under tion along the sea coast to the poinlt of commencement. cover. 'I1he balfot papers may be destroyed at the expiration of 3 months from 1the date of the annual general meeting. SEC()ND SCHEDULE MEETINGS CoNDITIONS TO APPLY DURING OPEN SEASON FOR CANADA 19. l1he annual general meeting of the society shall be held GEESE within 6 months of the annual balance date (31 August) in DuI'ation of season: Midnight 22 January 1971 to 21 March each year, and the Council shall at that meeting report on the 1971 at midnight. activities of the society during the last financial year and Shooting hours: 24 hours per day. submit the annual report and balance sheet for consideration. Daily bag limit: No limit. Dated at Wellington this 1st day of December 1970. Decoy Hmit (Canada goose only): 25. DAYID C. SEATH, Minister of Internal Affairs. Dated at Wellington this 9th day of December 1970. (I.A. WIL. 2/19/3) DAVlD C. SEATH, Minister of Internal Affairs. (I.A. WIL 2/12/6) Crown Land Set Apart for Buildings of the General Government in Block IV, Kaitieke Survey District, Amendment to Rules of the W aimarino Acclimatisation Society Taumarunui County PURSUANT to section 25 of the Public Works Act 1928, the PURSUANT to section 29 of the Wrldlife Act 1953, the Minister Minister of Works hereby declares the land described in the of Internal Affairs hereby gives notice tha:it he has approved Schedule hereto to be set apart for buildings of the General the foHowing new rules made by the Waimarino Acclimatisa­ Government from and after the 14th day of December 1970. tion Society to stand in place of rules 9, 10, and 19 respectively which were originally approved by the Minister of Internal SCHEDULE Affairs on 24 April 1957 : WELLINGTON LAND DISTRICT ALL those pieces of land containing together 2 acres, situated COUNCIL in Block IV, Kaitieke Survey District, Wellington R.D., being 9. ('1) The society shall be governed by a Council of 12 Sections 2, 3, 4, and 6, Block XV, Town of Owhango, as members. All shall be elected from and by the general shown on a plan lodged in the office of the Chief Surveyor at membership and shall not be eligible for election unless they Wellington as No. 16375. Part Gazette notice 79782, have their principal place of residence within tihe district. Wellington Land Registry. (2) The Council shall elect from Council a President and Dated at Wellington this 27th day of November 1970. two Vice-Presidents, to hold office .fior a term of 1 year. PERCY B. ALLEN, Minister of Works. They shall be e!igible for re-election. If for any reason the position of President or Vice-President becomes vacant, the (P.W. 24/4882; Wg. D.O. 19/6/4) Council shall elect one of rts members for the unexpired term. (3) The President and Vice-Presidents shall be elected at the first Council meeting after the annual general meeting. Crown Land Set Apart for Electricity Works (Tongariro Water (4) At each annual general meeting, subject to subclause Power Project) in Block X, Puketi Survey District, Taupo (5) of this rule, the four councillors who have been longest County on the Council without being re-elected shal'l retire, but shall be eLigrble for re-election. PuRSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the (5) In the event of any member of the Council dying, Schedule hereto to be set apart for electricity works (Tongariro resigning, or vacating his office, the Council shall appoint to Water Power Project) from and after the 14th day of the vacancy the unsuccessful candidate who obtained the most votes at the previous electron, or faiLing 1his availability, any December 1970. member of the society who is available and eligible; such appointment shall expire when the member so replaced would SCHEDULE have retired according to rule. WELLINGTON LAND DISTRICT (6) The President, Vice-PresMents, or any member of the ALL that piece of land containing 20.9 perohes, situated in Bfock Council shal'I. vacate hrs office if he has absented himself from X, Puketi Survey District, Wellington R.D.,, being Lot 110, three consecutive meetings of the Council without leave of D.P. 28844, being part Seotion 41, Town of Turangi. Part absence having been granted by the Council. Gazette notice No. 7%415 Well'ington Land Registry. (7) Where the President, Vice-Presidents, or any member of Dated at Wellington rhis 26th day of November 1970. the Oouncil ceases to have his principal place of residence PERCY B. ALLEN, Minister of Works. within the district he shall cease to be a member of the Council as from the date of his leaving the district. (P.W. 92/12/67/6/0; Wg. D.O. 92/25/0/11/2/5) (8) 'I1he President, Vice-Pres,idents,, or any member of the Council shall vacate his office if he ceases to be a member of the society. Crown Land Set Apart for Road in Block XIV, Tarawera Survey District, Rotorua County ELECTION OF C()UNCIL PURSUANT to section 25 of the Public Works Act 1928, the 10. The election of members of the Oouncil shall be con­ Minister of Works hereby declares the land described in the ducted by ballot in the following manner: Schedule hereto to be set apart for road from and after the All nominations for office, accompanied with the written 14th day of December 1970. consent of the person nominated, must be lodged with the Secretary at least 28 days before the annual general meeting. SCHEDULE Should more than the required number of nominations be received an election shall be held at the annual general Sourn AUCKLAND LAND DISTRICT meeting. Voting papers shall be prepared containing the names ALL those pieces of land, situated in Block XIV, Tarawera of such nominated oandidates, and one vOlting paper shall be Survey District, described as follows : supplied to eaoh member present. Each voting paper shall be A. R. P. Being stamped with the corporate seal of the society. Each member shall leave unoancelled the name of the candidate for whom Parts Pakaraka A 1 Block. he desires to vote, and shall Sltrike out the name of any candi- ~ ~ 3~:U 24:28 THE NEW ZEALAND GAZETTE No. 80

As the same are more particularly delineated on foe plan FIRST SCHEDULE marked M.O.W. 21455 (S.O. 43421) deposited in the office of SOUTH AUCKLAND LAND DISTRICT the Minister of Works at Wellington, and thereon coloured pink. (For Road) Dated at Wellington ~his 26th day of November 1970. ALL those pieces of land, situated in Block III, Alexandra Survey District described as follows: PERCY B. ALLEN, Minister of Works. A. R. P. Being (P.W. 72/5/3/0; Hn. D.O. 72/5/3B/04) 0 2 8 Part Allotment 201A 7 Karamu Parish; coloured sepia on plan M.O.W. 24474 (S.O. 45062). Land Held for State Housing Purposes Set Apart for the 1 33 Part Allotment 201A 3B lA 4 Karamu Parish; col- Purposes of the Maori Housing Act 1935 in the City of oured yellow on plan M.O.W. 24474 (S.0. Gisborne 45062). 2 8.3 Part Allotment 201A 2A 1B Karamu Parish; col­ PuRSUANT to section 25 of the Public Works Act 1928, the oured blue on plan M.O.W. 24474 (S.O. 45062). Minister of Works hereby declares the land described in the 1 15.8 Part Allotment 201A 2A 2B Karamu Pari~h; coloured Schedule hereto to be set apart for the purposes of the Maori sepia on plan M.O.W. 24475 (S.O. 45063). Housing Adt 1935 from ,and after the 14th day ,of December As the same are more particularly delineated on the plans 1970. marked and coloured as above-mentioned and deposited in the office of the Minister of Works at Wellington. SCHEDULE G!SBORNE LAND DISTRICT SECOND SCHEDULE ALL those pieces of land situated in the City of Gisbome, Soura AUCKLAND LAND DISTRICT Gis:borne R.D., described as follows: (For the Use, Convenience, or Enjoyment of a Road) A. R. P. Being 0 0 26.0 Lot 109, D.P. 5311, being part Kaiti 288 Block. ALL those pieces of land situated in Block III, Alexandra 0 0 26.0 Lot 110, D.P. 5311, b_eing part Kaiti 288 Block. Survey Dii,trict described as follows : 0 0 24.4 Lot 1, D.P. 5455, bemg part Whataupoko No. 3 A, R. P. Being Block. 0 0 0.1 Part Allotment 201A 7 Karamu Parish; coloured 0 0 24.4 Lot 2, D.P. 5455, being part Whataupoko No. 3 sepia, edged sepia on plan M.O.W. 24474 (S.O. Block. 45062). 0 0 24.2 Lot 22, D.P. 5455, being part Whataupoko No. 3 Block. O O O I Parts Allotmell!t 201A 3B lA 4 Karamu Parish; col- 0 ·6 oured yellow, edged yellow on plan M.O.W. 0 0 24.2 Lot 23, D.P. 5455, being part Whataupoko No. 3 0 0 61 Block. · L 24474 (S.O. 45062). 0 0 25.2 Lot 24, D.P. 5503, being part Kaiti 265 Block. { Parts Allotment 201A 2A lB Karamu Parish; col- 0 0 28.0 Lot 25, D.P. 5503, being part Kaiti 265 Block. 0 0 0 ·8 oured blue, edged blue on plan M.O.W. 24474 O O 28.5 Lot 34, D.P. 5503, being part Kaiti 265 Block. 0 0·9 (S.O. 45062). 0 0 28.5 Lot 35, D.P. 5503, being part Kajti 265 Block. Parts Allotment 201A 2A 2B Karamu Parish; col- Dated at Wellington this 27,th day of November 1970. oured sepia, edged sepia on plan M.O.W. 24475 g g ~ { PERCY B. ALLEN, Minister of Works. (S.O. 45063). (P.W. 24/2646/6; Na. D.O. 32/62/0) As the same are more particularly delineated on the plans marked and coloured as above-mentioned and deposited in the office of the Minister of Works at Wellington. Land Held for Railway Purposes Set Apart for Police Purposes Dated at Wellington this 12th day of November 1970. (Residence) (Subject to a Building Line Restriction) in the PERCY B. ALLEN, Minister of Works. Borough of Pukekohe (P.W. 72/23/2B/0; Hn. D.O. 72/23/2B/04) PuRSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be set apart for police purposes (residence) from and after the 14th day of Decemberr 1970, subject to the building line restriction contained in A. 79785, North Land Proclaimed as Road in Block XIV, Tauhoa Survey Auckland Land Registry. District, Rodney County

SCHEDULE PURSUANT to s,ection 29 of the Public Works Amendment Act NORTH AUCKLAND LAND DISTRICT 1948, the Minister of Works hereby proclaims as road the land ALL that piece of land containing 28.3 perches, situated in described in the Schedule hereto. Block XV, Drury Survey District, Borough of Pukekohe, North Auckland R.D., and being Lot 7, D.P. 54828. Part certificate of title No. 9A/ 1055, North Auckland Land Registry. SCHEDULE Dated at Wellington this 27th day of November 1970. NORTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of land containing 18.5 perches, situated in (P.W. 25/24/1; Ak. D.O. 17/13/0/3) Block XIV, Tauhoa Survey District, North Auckland R.D., and being part Allotment 12, Komokoriki Parish; as the same is more particularly delineated on the plan marked M.O.W. Notice of Intention to Take Land in Block Ill Alexandra 24698 (S.O. 46644) deposited in the office of the Minister of Survey District for Road and the Use, Convenience, or Works at Wellington, and thereon cotoured yellow. Enjoyment of a Road (Whatawhata Bridge Approaches on Dated at Wellington this 27th day of November 1970. No. 23 State Highway) PERCY B. ALLEN, Minister of Works. NoTICE is hereby given that it is proposed, under the provisions (P.W. 34/2469; Ak. D.O. 15/11/0/46644) of the Public Works Act 1928, to take for road and the use, convenience, or enjoyment of a road the land described in the First and Second Schedules hereto: And notice is hereby further given that the plan of the land so required to be taken is deposited in the post office at Whatawhata and is there Land Proclaimed as Road and Land Taken and Added to Land open for inspection; that all persons affected by the taking of Held as a Recreation R,eserve in Block XII, Waipoua Survey the said land should, if they have any objections to the taking District, Hobson County of the said land, not being objections to the amount or pay­ ment of compensation, set forth the same in writing and send PURSUANT to section 29 of the Public Works Amendment Act the written objection within 40 days of the first publication of 1948, the Minister of Works hereby proclaims as road the this notice, to the Minister of Works at Wellington; and tha;t, land described in the Firsit Schedule hereto, and also hereby if any objectuon is made in accordance with this notice, a proclaims that the land described in the Second Schedule hereto public hearing of the objection will be held unless the objector is hereby taken for the purposes of subsection (6) of the said otherwise requires, and each objector will be advised of the section 29, and added to the land held as recreation reserve time and place of the hearing. described in the Third Schedule hereto. 10 DECEMBER THE NEW ZEALAND GAZETTE 2429

FIRST SCHEDULE Road Closed in Blocks X, XIV, and XV, Tarawera Survey NORTH AUCKLAND LAND DIS1RICT District and Block III, Paeroa Survey District, Rotorua County ALL those pieces Olf land situated in Block XII, Wai!poua Survey District, North Auckland R.D., described as follows: A. R. P. Being PURSUANT to s'ection 29 of the Public Works Amendment Act 0 0 10.6 Part Lot 12, D.P. 28751; coloured yellow on plan. 1948, the Minister of Works hereby proclaims as closed the 0 0 12.4 Part Lot 13, D.P. 28751; coloured blue on plan. road described in the Schedule hereto,. 0 0 23 Part Lot 13, D.P. 35923; coloured sepia on plan. 0 3 27.7 Part Section 19, Block XII, Waipoua Survey District; coloured yellow on plan. As the same are more particularly delineated on the plan SCHEDULE marked M.O.W. 24699 (S.O. 44423) deposited in the office of Soum AUCKLAND LAND DISI'RICT the Minister of Works at Wellington, and thereon coloured as above-mentioned. ALL those pieces of road described as follows: A. R. P. Adjoining or passing through SECOND SCHEDULE Noam AUCKLAND LAND DISTRICT 0 0 2.9}1.7 Part Rotomahana Parekarangi 6A 2 No. lA Block; ALL that piece of land containing 1 rood 7 perches, situated 0 0 25.6 shown on pfan M.O.W. 21454 (S.O. 43420). in Block XII, Waipoua Survey Districi:, North Auckland R.D., 0 0 7.4 and being part Section 19, Block XII, Waipoua Survey District; Situated in Blocks XIV and XV, Tarawera Survey District. as the same is more particularly delineated on the plan marked M.O.W. 24699 (S.O. 44423) deposited in the office of the A. R. P. Adjoining or passing through Minister of Works at Wellington, and Vhereon coloured yellbw. g f f!·!} Parts Rotoma:hana Parekarangi 6P 2B, Block; shown 3 o 10· on plan M.O,W. 21454 (S.O. 43420). TIURD SCHEDULE NORTH AUCKLAND LAND DIS1RICT Situated in Block III, Paeroa Survey District. ALL those pieces of land containing 11:ogether 25 perches, A. R. P. Adjoining or passing through situated in Block XII, Waipoua Survey District, North Auck­ land R.D., and being parts of Lot 13, D.P. 35923. Balance 0 0 11.71 certificate of title, Volume 839, folio 136, North Auckland i ~ 311j Parts Pakaraka A 8 Block; shown on plan M.O.W. Land Registry. o o o:i 21455 (S.O. 43421). Dated at Wellington this 27th day of November 1970. 0 2 10.5 PERCY B. ALLEN, Minister of Works. 0 3 20.5 Part Pakaraka A 8 Block and part Rotomahana (P.W. 33/954; Ak. D.O. 50/15/2/0/44423) Parekarangi 6A 2 No. lA Block; shown on plan M.O.W. 21455 (S.O. 43421). 0 0 14 Part Rotomahana Parekamngi 6A 2 No. lA Block; shown on plan M.O.W. 21455 (S.O. 43421). 1 1 7.3} Pakaraka A 1 and A 8 Blocks; shown on plan 2 1 0.5 M.O.W. 21455 (S.O. 43421). Land Proclaimed as Road in Block II, Steeples Survey District, Situated in Block XIV, Tarawera Survey District. Buller County A. R. P. Adjoining or passing through PURSUANT to section 29 of the Public Works Amendment Act 0 0 1.8 Pakaraka A 8 Brock; shown on plan M.O.W. 21455 1948, the Minister of Works hereby proclaims as road the (S.O. 43421). lland described in the Schedule hereto. Situated in Block X, Tarawera Survey District. A. R. P. Adjoining or passing through SCHEDULE 19 2 25 Part Section 8, Block XV, Tarawera Survey Dis- NELSON LAND DISTRICT trict, part Rotomahana Parekarangi 6A 2 No. lA ALL tllat piece of Crown land containing 1 rood 0.4 perches situated in Block XV, Tarawera Survey District, situated in Block II, Steeples Survey District, Nelson R.D., Pakaraka A 9, situated in Block XV, Tarawera as the same is more particularly delineated on the plan marked Survey District, and parts Rotomahana Pareka­ M.O.W. 24686 (S.O. 10324) deposited in the office of the rangi 6P 2B BLock, situated in Block XV, Minister of Works alt Wellington, and thereon colbured sepia. Tarawera Survey District, and Block III, Paeroa Dated at Wellin~ton 1lhis 26th day of November 1970. Survey District; shown on plan M.O.W. 21454 (S.O. 43420). PERCY B. ALLEN, Minister of Works. 0 0 17.8 Part Section 8, Block XV, Tarawera Survey (iP.W. 44/800; Ch. D.O. 35/16) District; shown on plan M.O.W. 21454 (S.O. 43420). 2 1 35 Parts Section 8, Block XV, Tarawera Survey District, and part Rotomahana Parekarangi 6A 2 No. lA Block, situated in Block XIV, Tarawera Survey District; shrown on plan M.O.W. 21454 Land Proclaimed as Street in the Borough of Morrinsville (S.O. 43420). 5 0 15 Part Section 8, Block XV, Tarawera Survey Dis- PURSUANT to section 29 of the Public Works Amendment Act trict and part Rotomallana Parekarangi 6A 2 1948, ,the Minister of Works hereby proclaims as street the No. lA Block situated in Blocks XIV and XV, kmd described in the Schedule hereto. Tarawera Survey District; shown on plan M.O.W. 21454 (S.O. 43420). 1 3 23.7 Part Section 8, Block XV, Tarawera Survey Dis­ SCHEDULE trict and part Rotomahana Parekarangi 6A 2 Soum AUCKLAND LAND DISTRICT No. lA Block situated in Block XV, Tarawera Survey District; shown on plan M.O.W. 21454 ALL that piece of land containing 21.6 perches situated in (S.O. 43420). Block VI, Maungakawa Survey District, being piaJ.t Lot 28, D.P. 2465; as the same is more particularly delineated on the As the same are more particularly delineaited on the plans plan marked M.O.W. 19884 (S.O. 34712) deposited in the marked as above-mentioned deposited in the office of the office of the Minisiter of Works at Wellington, and thereon Minister of Works at Wellington, and thereon coloured green. coloured yellow. Dated at Wellington tihis 26th day of November 1970. Dated at Wellington thls 26th day of No¥ember 1970. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 34/4551; Hn. D.O. 21/0/64) (P.W. 72/5/3/0; Hn. D.O. 72/5/3B/04) B 2430 THE NEW ZEALAND GAZETTE No. 80

Declaring Land Taken for State Housing Purposes in Block SCHEDULE VII, W aitemata Survey District, W aitemata County CANTERBURY LAND DISTRICT ALL that piece of land containing 12 perches situated in the PuRsUANT to section 32 of the Public Works Act 1928, the City of Christchurch., Canterbury R.D., being Lot 12, D.P. Minister of Works hereby declares that, a sufficient agreement 124, being part of Lot 133, Christchurch Town Reserve. All to that effect having been entered into, the land described in certificate of title, Volume 193, folio 245, Canterbury Land the Schedule hereto is hereby taken for State housing purposes Registry. frnm and after the 14th day otf December 1970. Dated at Wellington this 27th day of November 1970. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 31/624/0; Oh. D.O. 40/8/2/33) NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 10 acres 3 roods 14.6 perches, situated in Block VII, Waitemata Survey District, North Declaring Land Taken for Soil Conservation and River Control Auckland R.D., and being part Lot 3, D.P. 45908; as the same Purposes and to be Crown Land in Block I, Whakalane is more particularly delineated on !the plan marked M.O.W. Survey District, Whakatane County 24697 (S.O. 46796) deposited in the office of the Minister of Works at WelHng'ton, and thereon coloured yellow. PuRSUANT to the Public Works Act 1928, the Minister of Dated at Wellington this 2711:h day of November 1970. Works hereby PERCY B. ALLEN, Minister of Works. (a) dedares that, a sufficient agreement to fuat effect having (H.C. 4/320/39; Ak. D.O. 4/320/39) been entered into, the land described in the Schedule hereto, is hereby taken for soil conservation and river control purposes from and after the 14th day of December 1970, and Declaring Land Taken for Maori Housing Purposes in the City (b) further declares the land described in rthe said Schedule of Rotorua to be Crown land subject to the Land Aot 1948 as from the 14th day of December 1970. PuRSUANT to section 32 of the Public Works Act 1928, 11:he Minister of Works hereby declares that, a sufficient agreement SCHEDULE to that effect having been entered into, the ]and described in SOU1H AUCKLAND LAND DISTRICT the Schedule hereto is hereby taken for Maori housing pur­ poses from and after the 14th day of December 1970. ALL that piece of land containing 2 roods 20 perches, situated in Block I, Whakatane Survey District, being Part Allotment 30c 4B 1B, Rangitaiki Parish; as the same is more particularly SCHEDULE delineated on ithe plan marked M.O.W. 23279 (S.O. 44397) SoUlH AUCKLAND LAND DISfRICT deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. ALL that piece of land containing 32.5 perches situated in Block XIII, RotJoiti Survey District, City of Rotorua, being Koutu L Dated at Welling,ton this 26th day of November 1970. Section 106, as shown on a plan lodged in the office of the PERCY B. ALLEN, Minister of Works. Ohief Surveyor at Hamilton as M.L. 19094, and thereon edged red. (P.W. 96/155000/0; Hn. D.O. %/155000/0) Dated at Wellington this 271th day of November 1970. PERCY B. ALLEN, Minister of Works. Declaring Land Taken for the Purposes of the Natural Gas (P.W. 24/2646/5/3; Hn. D.O. 54/150/2/94) Corporation Act 1967, in Block VIII, Onewhero Survey District, Raglan County

Declaring Additional Land Taken for a Technical Institute in PURSUANT to section 32 of the Public Works Act 1928, the the City of Auckland Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for the purposes of the PuRsuANT to section 32 of the Public Works Act 1928, the Natural Gas Corporation Aot 1%7, and shall vest in ithe Minister of Works hereby declJares that, a sufficient agreement Natural Gas Corporation of New Zealand from and after the to that effect having been entered into, the addition'al land 14th day of December 1970. described in the Firs,t and Second Schedules hereto is hereby taken for a technical institute from and ,after the 14th day of December 1970. 'SCHEDULE SoUlH AUCKLAND LAND DISTRICT FIRST SCHEDULE ALL those pieces of land situated in Block VIII, Onewhero NORTH AUCKLAND LAND DISTRICT Survey District, described as follows: ALL that piece of land containing 11 perches situated in Block A, R. P. Being vm, Rangifoto Survey District, City of Auckland, North 0 0 2.4 Closed road adjoining or passing through part Auckland R.D., being all the land on D.P. 21900. All certificate Allotment 181, Onewhero Parish; cotoured green, of title, Volume 488, folio 55, North Auckland Land Registry. edged green on plan. 0 0 2 Part Allotment 181, Onewhero Parish; coloured SECOND SCHEDULE sepia, edged sepia on plan. NORTH AUCKLAND LAND DISTRICT As the same are more partiCU!larly delineated on the plan AN undivided one half part or share of and in all that piece marked M.O.W. 24587 (S.O. 45238) deposited in the office of of land containing 1.8 perches situated in Block VIII, Rangitoto the Minister of Works at Wellington, and thereon coloured as Survey District, City of Auckland, North Auckland R.D., above-mentioned. being all the land on D.P. 21916. All certificate of title, Dated at WeHington this 26th day of November 1970. Volume 490, folio 44. North Auckrand Land Registry. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 27th day of November 1970. (P.W. 28/2/3; Hn. D.O. 97/1/0) PERCY B. ALLEN, Minister of Works. (P.W. 31/391/1; Ak. D.O. 23/10/0) Declaring Land Taken, Subject to a Building Line Restriction and Fencing Covenants, for Police Purposes (Residences) in Declaring Additional Land Taken for a Secondary School in Blocks VII and XII, Pat,etere South Survey District, the City of Christchurch Matamata County PURSUANT to section 32 of the Public Works Act 1928, the PuRsuANT to section 32 of the Public Works Act 1928, the Minister of Works hereby decl!ares that, a sufficient agreement Minister of Works hereby declares thart, sufficient agreements to that effect having been entered into, the land described in to ~hat effect having been entered into, the land described in the Schedule hereto is hereby taken for a secondary school the Schedule hereto is hereby taken, subject as to Lots 4, 26, 1irom and ,after the 14th day of December 1970. and 29, D.P. S. 14010, to the building line restriction imposed 10 DECEMBER THE NEW ZEALAND GAZETTE 2431 by S. 474909 and subject as to Lots 4 and 5, D.P. S. 11823 to Declaring Land Taken for Road in Block IV, Maungatautari the fencing covenants contained in transfers 37306, 148525, Survey District, Matamata County 233044, 370507, and S. 238807, South Auckland Land Registry, for police purposes (residences) from and after the 14th day of December 1970. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby decliares that, a sufficient agreement to that effect having been entered into, the land described in SCHEDULE the Schedule hereto is hereby taken for road from and after SoUTII AUCKLAND LAND DISTRICT the l~h day of December 1970. ALL those pieces of land described as follows : SCHEDULE A. R. P. Being SoUTH AUCKLAND LAND DISTRICT 0 0 29.5 Lot 4, D.P. S. 14010, and being Part Tolmroa No. 1 Block. All certificate of title, No. llo/1184, ALL that piece of land containing 3 acres 1 rood 36.7 perches, South Auckland Land Registry. situaJted in Block IV, Maungatautari Survey District, being 0 0 27 Lot 26, D.P. S. 14010 and being part Tokoroa part I.;ot 46, D.P. 3078, and being part Waipa Block; as the No. 1 Block. All certificate of title, No. llo/1206, same is more particufarly delineated on the plan marked South Auckland Land Registry. P.W.D. 159517 (S.O. 39294) deposrted in the office of the 0 0 27 Lot 29, D.P. S. 14010 and being part Tokoroa No. Minister of Works at Wellington, and thereon coloured yeHow. 1 Block. All certificate of title, No. llo/1209, Dated at Wellington this 26th day of November 1970. South Auckland Land Registry. PERCY B. ALLEN, Minister of Works. Situated in Block vn, Patetere South Survey District. (P.W. 92/12/21/6; Hn. D.O. 92/12/21/6)1 A. R. P. Being 0 0 32.8 Lot 4, D.P. S. 11823 and being part Tokoroa No. 1 Block. All certificate of title, No. Sc/60, South Declaring Land Taken for Road in Blocks Ill and VIII, Maketu Auckland Land Registry. Survey District, Tauranga County 0 0 32.8 Lot 5, D.P. S. 1'1823 ,and being part Tokoroa No. 1 Block. All certificate of title, No. 8c/61, South PuRSUANT to sect~on 32 of the Public Works Act 1928, the Auckland Land Registry. Minister of Works hereby declares that, sufficient agreements 0 0 32 Lot 207, D.P. S. 12277 and being part Tokoroa No. to that effect having been entered into, the land described in 1 Block. All certificate of title, No. 9A/ 1389, the Schedule hereto is hereby taken for road from and after South Auckland Land Registry. the 14th day of December 1970. Situated in Block XII, Patetere South Survey District. SCHEDULE Dated at Wellington this 27th day of November 1970. SoUTII AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL those pieces of land described as follows: (P.W. 25/608/0; Hn. D.O. 34/45/0) A. R. P. Being 0 0 36.8 Part Lot 3, D.P. 34490; coloured sepia on plan. 0 0 34.5 Pukaingataru B lF 1 Block; coloured orange on Declaring Land Taken for Road in Block VIII, Waiwera plan. Survey District, County of Waitemata g g 1;-8} Parts Lot 3, D.P. S. 10164; coloured blue on plan. 0 0 14.4 Part Pukaingataru B lo Block; co]oured orange on PURSUANT to section 32 of the Public Works Act 1928, the plan. Minister of Works hereby declares that, a sufficient agreement 0 1 38.5! Parts Section 1, Block III, Maketu Survey District; to that effect having been entered into, the land described in 0 0 6.4 coloured mange on plan. the 'SdhedUile hereto is !hereby taken for ro1ad from and after 0 0 17.2 Parts Section 10, Block III, Maketu Survey District; the 14th day of December 1970. 0 0 1.3 coloured sepia on plan. 0 0 0.5 P,art Paengaroa North D IA Block; coloured sepia on plan. SCHEDULE 0 0 7.2 Part Lot 1, D.P. S. 7919; cofoured sepia on plan. NORTH AUCKLAND LAND DISTRICT Situated in Block III, Maketu Survey District. ALL that piece of land containing 2.9 perches sittuated in Block A. R. P. Being VIII, Waiwer,a Survey District, North Auckland R.D., and being part Lot 1, D.P. 51873; as the same is more particularly 0 0 5.9 Part Section 19, Block VIII, Maketu Survey delineated on the plan marked M.O.W. 24714 (S.O. 46647) District; coloured blue on plan. deposited in the office of the Minister of Works at Wellington, As the same are more particularly delineated on rthe i;>lan and thereon coloured yellow. marked M.O.W. 24480 (S.O. 45103) deposited in the office of Dated at Wellington this 3rd day of December 1970. the Minister of Works at Wellington, and thereon coloured as above-mentioned. PERCY B. ALLEN, Minister of Wmks. Dated at Wellin~ton this 26th day of November 1970. (P.W. 34/4227; Ak. D.O. 15/15/0/46647) PERCY B. ALLEN, Minister of Works. (P.W. 72/2/3/0; Hn. D.O. 72/2/3/06)

Declaring Land Taken for Road in Block Vil, Titirangi Survey District, W aitemata County Declaring Land Taken for Road in Blocks XII and XVI, Alford Survey District, Ashburton County PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of tihe Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Minister of Works hereby decllares that, a sufficient agreement to that effect having been entered into, the land described in to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road 'from and after the Schedule hereto is hereby taken for road from and after the 14th day of December 1970. the 14th day of December 1970. SCHEDULE SCHEDULE CANTERBURY LANO DISTRICT NOR1H AUCKLAND LAND DISTRICT ALL those pieces of land situaJted in the Canterbury Registra­ ALL that piece of land containing 6.2 perches situated in Block tion District, described as folloi\Vs: VII, Titirangi Survey District, North Auckland R.D., and being part Lot 82, D.P. 33106; as the same is moo-e particu­ A. R. P. Being larly delineated on 11:he plan marked M.O.W. 24712 (S.O. 0 0 9.7 Part Rural Section 39116; coloured blue on plan. 46234) deposited in the office of the Minister of Works at Situated in Block XII, Alford Survey District. Wellington, and thereon coloured yellow. 0 2 36.6 Part Lot 97, D.P. 692, being part Rural Section Dated at Wellington this 30th day of November 1970. 34055; coloured orange on plan. PERCY B. ALLEN, Minister of Works. 0 0 23.9 Part Rural Section 17770; cofoured sepia on plan. (P.W. 34/4207; Ale. D.O. 15/15/0/46234) Both s~tuated in Blocks XII and XVI, Alford Survey District. 2432 THE NEW ZEALAND GAZETTE No. 80

As the same are more particularly delineated on the plan SCHBDULE marked M.O.W. 23623 (S.O. 11160) deposited in the office of Soum AUCKLAND LAND DISTRICT the Minister of Works at Wellington, and thereon coloured as above-mentioned. ALL those pieces of land situated in Block XIV, Maramarua Survey District, described as follows : Dated at Wellington this 26th day of November 1970. A. R. P. Being PERCY B. ALLEN, Minister of Works. (P.W. 45/1138; Ch. D.O. 35/15) ~ i kit Parts Allotment 214, Whangamarino Parish. 1 8~ i~:h Parts Allotment 215, Whangamarino Parish. Declaring Land Taken for the Christchurch Southern Motorway As the same are more patticularly delineated on the plan marked M.O.W. 24343 (S.0. 45001) deposited in the office of the Minister of Works at Wellington, and thereon coloured PURSUANT to section 32 of the Public Works Act 1928, the blue, edged blue. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in Dated at Wellington this 26th day of November 1970. the Schedule hereto is hereby taken for the Christchurch PERCY B. ALLEN, Minister of Works. Southern Motorway from and aJlter the 14th day of December 1970. (P.W. 96/434000/0; Hn. D.O. 96/434000/0) SCHEDULE CANTERBURY LANO DISTRICT Au. that piece of land containing 1 acre 1 rood 30 perches situated in the City of Christchurch, being Lot 1, D.P. 23956, Declaring Land Acquired for a Government Work and Not part Rural Section 72. All certificate of title, Register 5B, Required for That Purpose to be Crown Land foli:o 271, Canterbury Land Registry. Dated at Wellington this 26th day of November 1970. PURSUANT to section 35 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act (P.W. 71/14/2/0; Ch. D.O. 40/27 /13) 1948 as from the 14th day of December 1970.

Declaring Land Taken for Christchurch Southern Motorway SCHEDULE in Block XIV, Christchurch Survey District, W aimairi CANTERBURY LAND DISTRICT County ALL thiat piece of liand containing 2.1 perches situated in BJiock XIV, Christchurch Survey District, being part Lot 3, PuRsUANT to section 32 of the Public Works Act 1928, the D.P. 7598, being also part Rural Section 1453; as the same Minister of Works hereby decliares that, a sufficient agreement is more particularly delineated on the plan marked M.O.W. to that effect having been entered into, the land described in 24688 (S.O. 11350) deposited in ithe office of the Minister of the Schedule hereto is hereby taken for Christchurch Southern Works at Wellington, and thereon coloured orange. Motorway from and after the 14th day of December 1970. Dated at Wellington this 26th day of November 1970. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 31/2011; Ch. D.O. 40/8/40) CANTERBURY LANO DISTRICT ALL that piece of land containing 33.6 perches situated in Block XIV, Christchurch Survey District, Canterbury R.D., being part Rural Section 132. All certificate of title, Volume 519, folio 300, Canterbury Land Registry. Dated at Wellington this 26th day of November 1970. Declaring Land Acquired for a Government Work and Not PERCY B. ALLEN, Minister of Works. Required for That Purpose to be Crown Land (P.W. 71/14/2/0; Ch. D.O. 40/27 /130) PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Declaring Land Taken for the Christchurch Southern Motorway Schedule hereto ito be Crown land subject to ,the Land Act 1948 as from the 14th day of December 1970, subject to the drainage easement created by transfer S. 219198, and to PuRsuANT to section 32 of the Public Works Act 1928, the the fencing covenant contained in transfer S. 242291, South Minister of Works hereby declares that, a sufficient agreement Auckland Land Registry. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for the Christchurch Southern Motorway from and aJlter the 14th day of December SCHEDULE 1970. SoU1H AUCKLAND LANO DIS1RICT ALL that piece of land containing 32.l perches, situated in the SCHEDULE City of Tauranga, being Lot 37, D.P. S. 6693, and being part CANTERBURY LANO DISTRICT Alloitment 647,, Parish olf Te Papa. Formerly all certificate of title, No. lc/126, South Auckland Land Registry. ALL that piece of land containing 38¾ perches situated in the City of Christchurch being part Lot 13, D.P. 1024, being also Dated at Wellington this 27,th day of November 1970. part Rural Section 72. All certificate olf title, Volume 193, PERCY B. ALLEN, Minister of Works. foli'o 78, Canterbury Land Registry. (P.W. 24/2646/5/6; Hn. D.O. 54/150/3/34) Dated at Wellington this 26th day of November 1970. PERCY B. ALLEN, Minister of Works. (P.W. 71/14/2/0; Ch. D.O. 40/27 /46)

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

P'uRSUANT to section 35 of the Public Works Act 1928, the PURSUANT to section 35 of the Public Works Act 1928 the Minister of Works hereby declares the land described in the Minister of Works hereby declares the land described iii the Schedule hereto to be Crown land subject to the Land Act Schedule hereto to be Crown land, subject to the Land Act 1948 as from the 14th day of December 1970. 1948 as from the 14th day of December 1970. 10 DECEMBER THE NEW ZEALAND GAZETTE 2433

SCHEDULE A. R. P. Being WELLINGTON LAND DISTRICT 0 0 24.8 Lot 99, D.P. 27887, being part Rural Section 340. ALL that piece of land containing 10 acres 1 rood 6.3 perches All certificate of title, Register 9K, folio 1058, situated in Block II, Belmont SUrvey District, City of Porirua, Canterbury Land Registry. Wellington R.D., and being Section 301, Porirua District; as 0 0 26.8 Lot 101, D.P. 27887, being part Rural Section 340. the same is more particularly delineated on the plan marked All certificate of title, Register 9K, folio 1060, M.O.W. 24708 (S.O. 28001) deposited in the office of the Canterbury Land Registry. 0 0 23.4 Lot 102, D.P. 27887, being part Rural Section 340. Minister of Works at Wellington, and thereon edged red. All certificate of title, Register 9K, folio 1061, Dated at Wellington this 3rd day of December 1970. Canterbury Land Registry. PERCY B. ALLEN, Minister of Works. 0 0 23.3 Dot 103, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1062, (H.C. X/1/7/19; Wn. D.O. 22/0/3) Canterbury Land Registry. 0 0 37.2 Lot 104, D.P. 27887, being part Rura,l Section 340. All certificate of title, Register 9K, folio 1063, Declaring Land Acquired for a Government Work and Not Canterbury Land Registry. Required for That Purpose to be Crown Land 0 0 28.6 Lot 105, D.P. 27887, being part Rural Sedtion 340. All certificate of title, Register 9K, folio 1064, Canterbury Land Registry. PuRSUANT to section 35 of the Public Works Act 1928, the 0 0 24.8 Lot 106, D.P. 27887, being part Rurail Section 340. Minister of Works hereby declares the land described in the All certificate of title, Register 91:, folio 1065, Schedule hereto to be Crown land subject to !the Land Act Canterbury Land Registry. 1948 as from the 14th day of December 1970. 0 0 23.7 Lot 107, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1066, SCHEDULE Canterbury Land Registry. 0 0 28.1 Lot 129, D.P. 27887, being part Rural Section 340. NELSON LAND DISTRICT All certificate of title, Register 9K, folio 1088, ALL that piece of land containing 1 acre 1 rood 29.8 perches Canterbury Land Registry. situated in Block III, Lewis Survey District, Nelson R.D., 0 0 24 Lot 130, D.P. 27887, being part Rural Section 340. being part Section 15 and part closed road; as the same is All certificate of tiltle, Register 9K, folio 1089, more particularly delineated on the plan marked M.O.W. Canterbury Land Registry. 24687 (S.O. 10918) deposited in the office of the Minister of 0 0 24 Lot 131, D.P. 27887, being part Rural Section 340. Works at Wellington, and thereon edged red. All certificate of title, Register 9K, folio 1090, Canterbury Land Registry. Dated at Wellingiton this 26th day of November 1970. 0 0 24 Lot 132, D.P. 27887, being part Rural Section 340. PERCY B. ALLEN, Minister of Works. All certificate of title, Register 9K, folio 1091, (P.W. 62/86/12/1; Ch. D.O. 23/78/242) Canterbury Land Registry. 0 0 24 Lot 133, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1092, Canterbury Land Registry. Declaring Land Acquired for a Government Work and Not 0 0 25 Lot 134, D.P. 27887, being part Rural Section 340. Required for That Purpose to be Crown Land All certificate of title, Register 9K, folio 1093, Canterbury Land Registry. PURSUANT to section 35 of the Public Works Act 1928, the 0 0 31.9 Lot 186, D.P. 27887, being part Rural Section 340. Minister of Works hereby declares the land described in the All certificate of title, Register 9K, folio 1095, Schedule hereto to be Crown land subject to the Land Act Canterbury Land Registry. . 1948 as from the 14th day of December 1970. 0 0 25.3 Lot 187, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1096, SCHEDULE Canterbury Land Registry. 0 0 23.9 Lot 190, D.P. 27887, being part Rural Section 340. CANTERBURY LAND DISTRICT All certificate of title, Register 9K, folio 1099, ALL those pieces of ~and situated in the Cify of Christchurch, Canterbury Land Registry. Canterbury R.D., described as folfows: 0 0 24.9 Lot 192, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1101, A. R. P. Being Canterbury Land Registry. 0 0 28.3 Uot 85, D.P. 27887, being part Rura:1 Section 340. 0 0 29.8 Lot 193, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1044, All certificate of title, Register 9K, folio 1102, Canterbury Land Registry. Canterbury Land Registry. 0 0 25.5 lli 87, D.P. 27887, being part Rural Section 340. 0 0 23.9 Uot 194, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1046, All certificate of title, Register 9K, folio 1103, Canterbury Land Registry. Canterbury Land Registry. 0 0 27.6 Lot 88, D.P. 27887, being part Rural Section 340. 0 0 23.9 Lot 195, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1047, All certificate of title, Register 9K, folio 1104, Canterbury Land Registry. Canterbury Land Registry. 0 0 23.9 Lot 89, D.P. 27887, being part Ruml Section 340. 0 0 23.9 Lot 196, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, fofio 1048, All certificate of title, Register 9K, folio 1105, Canterbury Uand Registry. Canterbury Land Registry. O O 23.9 Dot 90, D.P. 27887, being part Rural Section 340. 0 0 23.9 Lot 197, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1049, All certificate of title, Register 9K, folio 1106, Canterbury Land Registry. Canterbury Land Registry. . O O 23.9 Lot 91, D.P. 27887, being part Rura[ Section 340. 0 0 24.9 Lot 198, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1050, All certificate of title, Register 9K, folio 1107, Canterbury Land Registry. Canterbury Land Registry. O O 23.9 Loit 92, D.P. 27887, being part Rural Section 340. 0 0 28 IJot 199, D.P. 27887, being part Rurai Section 340. All certificate of title, Register 9K, folio 1051, All certificate of title, Register 9K, folio 1108, Canterbury Land Registry. Canterbury Land Registry. 0 0 23.9 Uot 93, D.P. 27887, being pa!'I: Rurail Section 340. 0 0 37.1 Lot 200, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1052, All certificate of title, Register 9K, folio 1109, Canterbury I.;and Registry. Canterbury Land Registry. 0 O 23.9 Dot 95, D.P. 27887, being part Rural Section 340. 0 0 28 I.;ot 201, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, :folio 1054, All certificate of title, Register 9K, foh"o 1110, Canterbury llmd Registry. Canterbury Land Registry. O O 23.9 Lot 96, D.P. 27887, being part Rural Section 340. 0 0 25.1 Lot 227, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1055, All certificate of title, Register 9K, folio 1111, Canterbury lJand Registry. Canterbury Land Registry. O O 23.9 Lot 97, D.P. 27887, being part Rural Section 340. 0 0 28 Lot 228, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1056, All certificate of ti'tle, Register 9K, folio 1112, Canterbury Land Registry. Canterbury Land Registry. O O 24.6 Dot 98, D.P. 27887, being part Rural Section 340. 0 0 24.8 Lot 229, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1057, All certificate of title, Register 9K, folio 1113, Canterbury Land Registry. Canterbury Land Registry. . . 2434 THE NEW ZEALAND GAZETI'E No. 80

A. R, P. Being The Traffic (Waikato County) Notice No. 2, 1970 0 0 26.3 Lot 276, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1142, PuRsUANT to the Transport Act 1962, the Minister df Transport Canterbury Land Registry. hereby gives the following notice. 0 0 25.3 Lot 277, D.P. 27887, being part Rural Section 340. All certificate of title, Register 9K, folio 1143, Canterbury Land Registry. NOTICE 0 0 24.8 Lot 281, D.P. 27887, being part Rural Section 340. 1. This notice may be cited as the Traffic (Waikato County) All certificate of title, Register 9K, folio 1147, Notice No. 2, 1970. Canterbury Land Registry. O O 24.2 Lot 283, D.P. 27887, being part Rural Section 340. 2. The road specified in the Schedule hereto is hereby All certificate of title, Register 9K, folio 1149, declared to be a 40-miles-an-hour speed limi't area for the Canterbury Land Registry. purposes of regulaltion 27A of the Traffic Regulations 1956•x-. 0 0 24.8 Lot 284, D.P. 27887, being part Rural Section 340. 3. The notice under section 36 of the Transport Act 1949 All certificate of title, Register 9K, folio 1150, and regulation 27 of the Traffic Regulations 1956*, dated the Canterbury Land Registry. 23rd day of September 1958t, which relaites to Taupiri in O O 24.2 !Jot 285, D.P. 27887, being part Rura:l Section 340. Waikalto County, is hereby revoked. All certificate of title, Register 9K, folio 1151, 4. The noltice under regulation 27A of the Traffic Regulati'ons Canterbury Land Registry. 1'956* dalted the 6th day of August 1970t, whkh refates to 0 0 24.3 Lot 287, D.P. 27887, being part Rural Section 340. Waikato County at Taupiri, is hereby revoked. All certificate of title, Register 9K, folio 1153, Canterbury Land Registry. O O 24;8 Lot 288, D.P. 27887, being part Rural Section 340. SCHEDULE All certificate of title, Register 9K, folio 1154, Canterbury Land Registry. SITUATED within Waikato County at Taupiri: No. 1 State Highway (Awanui-Bluff) (iirom Kainui Road to Dated at Wellingiton this 26th day of November 1970. a point 72 chains measured northerly generally along the said PERCY B. ALLEN, Minister of Works. State highway from Kainui Road). (H.C. X/2; Oh. D.O. 23/78) Dated at Wellington this 3rd day of December 1970. J.B. GORDON, Minister of Transport. *S.R. 1956/217 (Reprinted with amendmenits No. 1 to 16: S.R. Declaring Land Acquired for a Government Work and Not 1968/32) Required for That Purpose to be Crown Land Amendment No. 17: S.R. 1%9/54 Amendmenrt No. 18: S.R. 1969/1'15 Amendmenlt No. 19: S.R. 1970/157 PuRsUANT to section 35 of the Public Works Act 1928, the tGazette, No. 59, 2 October 1958, Vol. III, p. 1320 Minister of Works hereby declares the land described in the tGazette, No,. 49, 13 August 1970, Vol. II, p. 1438 Schedule hereto to be Crown land subject to the Land Act 1948 as from the 14th day of December 1970, (TT. 9/2/254)

'SCHEDULE 0TAOO LAND DISTRICT Dedication of a Road Reserve as a Road ALL those pieces of land situated in Block XIV, Town of Kurow, Otago R.D., described as follows: PURSUANT ,to the Reserves and Domains Act 1953, the Minister A. R. P. Being o,f Lands hereby dedicates the road reserve described in the Schedule hereto as a road. O 1 2.7 Part Section 9; formerly all certf:ificate of title, Vol­ ume 124, folio 16, Otago Land Registry. All Proclamation 5863, Otago Land Registry. SCHEDULE O O 23.1 Part Lot 2, D.P. 6193, being part Sections 5, 6 and NORTH AUCKLAND LAND DISTRICT-WAITEMATA CoUNTY 9. As the same is more particularly delineated on LoT 16, D.P. 43329, being part Al!JOtment 6, Waipareira Paris1h, the pfan marked M.O.W. 24605 (S.O. 17031) situated in Block XIV, Waitemata Survey District: area, 3,1.4 deposiited in the office of the Minister of Works perches, more or less. Part certificate of title, Volume 1179, at Wellington, and thereon coloured orange. All Gazette notice 362432, Otago Land Registry. folio 37. Dated at Wellington this 1st day of December 1970. Dated at. Wellingiton tlhis 26th day of November 1970. PERCY B. ALLEN, Minister of Works. DUNCAN MAclNTYRE, Minister of Lands. (L. and S. H.O. 6/1/1057; D.O. 8/43329) (P.W. 15/W; Dn. D.O. 13/33/80)

Declaring Land Acqui,,ed for a Government Work at Picton Reservation of Land and Not Required for That Purpose to be Crown Land PURSUANT to the Land Act 1948, the Minis1ter ,of Lands hereby PoRsUANT to section 35 of the Public Works Act 1928, the sets apart the land described in the Schedule hereto as a Minister of Railways hereby declares the land described in the reserve for recreation purposes. Schedule hereto to be Crown land, subject to the Land Act 1948 as from the 14th day of December 1970, SCHEDUIE SCHEDULE TARANAKI LAND DISTRICT-CLIFTON COUNTY MARLBOROUGH LAND DISTRICT-PICTON BOROUGH SECTION 35 (formerly closed road), Block IV, Mimi Survey District: area, 2 roods 24 perches, more or less (S.O. Plan .APPROXIMATE area of the piece of land declared Crown land: 10129). :i\, R. p, Railway land being Dated at Wellington this 1st day of December 1970. 0 0 6.6 All that land comprised and described in Deeds DUNCAN MAclNTYRE, Minister of Lands. Register 4c/676, conveyance No. 6394, Marl­ borough Registry. (L. and S. H.O. 22/196; D.O. 8/'188/1) Situated in Block XII, Linkwater Survey District (S.O. <1944). Reservation of Land and Declaration That Land be Part of As the same is more particularly delineated on the plan the Massey Park Domain marked L.O. 25227, deposited in the office of the Minister of Railways at Wellington, and thereon coloured edged red. Dated at Wellington this 2nd day of December 1970. PURSUANT to the Land Act 1948, the Minister of Uands hereby sets apart the land described in the Schedule hereto as a J.B. GORDON, Minister of Railways. reserve fur recreation purposes, and further, pursuant to the (N.Z.R. L.O. 1066/185) Reserves and Domains Act 1953, declares the said reserve to be 10 DECEMBER THE NEW ZEALAND GAZETTE 2435 a public domain subject to the provisions of Pallt III of the Import Control Exemption Notice (No. 42) 1970 Iastmentioned Act to form part of the Massey Park Domain to be administered as a public domain by the Domain Board. PURSUANT to regulation 16 of !the Import Oontrol Regulations 1964*, the Minister of Customs hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control SCHEDULE Exemption Notice (No. 42) 1970. NORTH AUCKLAND LAND DIS1RICT-WAIUKU BOROUGH (b) This DJotice shall come into force on the clay after the All.oTMENT 321, Waiuku Bast Parish, situalted in Block III, date of its notification in the New Zealand Gazette. Maioro Survey District: area, 1 acre 2 roods 36.6 perches, 2. Goods of the class specified and for the purposes of the more or less (S.O. 46086). Customs Tariff falling within the Tariff items in the Schedule Dated at Wellington this 1st day of December 1970. hereto, imported from and being the produce or manufacture of any country, are hereby exempted from the requirement of DUNCAN MAcINTYRE, Minister of Lands. a licence under the said regulations. (L. 'and S. H.0. 1/221; D.O. 8/3/103) SCHEDULE EXEMPTION CREATED Reservation of Land and Vesting in the New Lynn Borough Tariff Item Class of Goods Council Ex 73.27.051 Stainless steel woven wire cl¢h of 0-17½ Ex 73.27.09f s.w.g. PURSUANT to the Land Act 1948, the Minister of Uands hereby Dated at Wellington this 27th day of November 1970. sets apart the land described in the Schedule hereto as a L. R. ADAMS-SCHNEIDER, Minister of Customs. reserve for road, and further, pursuant to the Reserves and Domains Act 1953, ves1ts the said reserve in the Mayor, Coun­ *S.R. 1964/47 cillors, and Citizens of the Borough of New Lynn in trust, for that purpose. The Road Clarsification (Warkworth Town District) Notice SCHEDULE No. 1, 1970 NORTH AUCKLAND LAND DIS1RICT-NEW LYNN BOROUGH PuRSUANT ito regulaiti:on 3 olf the Heavy Motor Vehicle Regula­ LoT 35, D.P. 43834, being part Allotments 152 and 155, tions 1969*, the Secretary for Transport hereby gives the Waikomiti Parish, situated in Block III, Titirangi Survey Dis­ following notice: trict: area, 19 perches, more or less. Part certificate of ti'tle, Volume 752, folio 196. NOTICE Dated at Wellington this 1st day of December 1970. 1. This notice may be cited as the Rood Classification tWarkworth District) Noltice No. 1, 1970. DUNCAN MAcINTYRB, Minister of Lands. 2. The Warkworth Town Council's proposed classificatibn of (L. and S. H.O. 1/1107/1; D.O. 8/3/504; H.C.D. 4/17/1485) the roads as set out in the Schedule hereto is hereby approved. 3. The warrants dated the 27th day of August 1966t, the 30th d!ay otf June 1966f, and the 1st day of June 1950§, which The Magistrates' Courts Act 1947, Transfer of Records of relate to the dassificatlion of the roads described in the Abolished Courts Schedule hereto are hereby revoked. WARKWORTH TOWN DIS1RICT WHEREAS in pursuance of a direction of His Excellency the Governor-General, the siittings of the Magistrates' Courts at Roads Classified in Class Two Culverden and Foxton are to be disoontinued as from die 31st AH roads under the control of the Wa.rkworth Town Council. day of January 1971: Dated at Wellington this 31rd clay of December 1970. Now, therefore, pursuant to the provisions of subsection (1) R. J. POLASCHEK, Secretary for Transporl:. of section 70 of the Magistrates' Courts Act 1947, I do direct *S.R. 1969/23!1 that lthe records of the Magistrates' Courts at Culverden and tGazette, No. 52, dated 1 September 1966, Vol. III, p. 1419 Foxton be delivered on the 1st day of February 1971, or as :j:Gazette, No. 41, dated 7 July 1966, Vol. II, p. 1072 soon thereafter as may be practicable, to the Registrars of the §Gazette, No. 36, dated 1 June 1950, Vol. II, p. 734 Magistrates' Courts at Rangiora and Levin respectively. (TT. 28/8/283) Dated at Wellington this 2nd day of December 1970. D. S. THOMSON, for Minister of Justice. (J. 18/26/7 (6) ) The Road Classification (Southland County) Notice No. 2, 1970 PURSUANT to regu1a11ion 3 <>If the Heavy Motor Vehicle Regula­ tions 1969*, the Secretary fur Transpolit hereby gives the Officers Authorised to Take and Receive Statutory Declarations following notice:

PuRSUANT to section 9 of the Oaths and Declarations Act 1957, NOTICE His Excellency the Governor-General has been pleased to 1. This notice may be cilted as the Ro1ad Classification auth!orise the officers in the service of the Crown specified in (Southland County) Notice No. 2, 1970. the Schedule below tto take and receive statutory declarations 2. The Southland County Council's proposed classification under the said Act. of the road as set out in the Schedule hereto is hereby approved. SCHEDULE 3. So much of the notice (Southland Oounty) dated the MINISTRY OF DEFENCE (ARMY) 28th day of September 1965t, as relates to the classification of Designation Location the road described in the Schedule hereto is hereby revoked. Deputy Director of Personal Services (Welfare and Ceremoma:I) Defence Headquarters. SCHEDULE Deputy Director otf Pers'Ona:l Services SoUTHLAND CoUNTY (Pay and Allowances) Defence Headquarters. Road Classified in Class One Deputy Director of Equipment (Ad- ministraltion) Defence Headquarters. Omaui Road (previ~usly known as Girdler Road from No. 1 Administration Officer Support ...... Defence Headquarters. State Highway (Awanui-Bluff) att Greenhills to Harper Rood Senior Administration Officer (Civil at the north-west comer of Section 36, Block N, Campbell­ Sliaff) Defence Headquarters. town Hundred). Senior Administration Officer Dated at Wellington this 2nd day of December 1970. (Domestic Services) Defence Headquarters. R. J. POLASCHEK, Secretary for Transport. Dated at Wellington this 24th day of November 1970. *S.R. 1969/231 D. S. THOMSON, Acting Minister of Justice. tGazette, No. 58, da'ted 7 October 1965, Vol. m, p. 1734 (J. 10/7/16 (11)) (TT. 28/8/216) 2436 THE NEW ZEALAND GAZETTE No. 80

Temporary Protection of Industry Maori Land Development Notice

WHEREAS by virtue of the notice referred to in the First NOTICE is hereby given tb:at ~e Emergency Protection Autho­ Schedule hereto, the land described in the Second Schedule rity has been requested to undertake an inquiry, iJ?- 'terms of hereto was declared to be subject to Part XXIV of the Maori the Tariff and Development Board Act 1961 and its amend­ Affairs Aot 1953; and whereas the area of the said land has men1s, and to report in terms of section lOo of tha.t Act, been altered as a resul't of survey; and whereas it is desired 0011cerrung the following goods: to amend the notice aforesaid by issuing a furtiher notice Button moulds of metal; blanks and parts thereof of showing the area of the land as disclosed by the said survey. metal, falling within Tariff item ex 98.01.11. Now, therefore, pursuant to section 330 of the Maori Affairs Date of reference: 7 Decemb~r 1970. Act 1953, the Board of Maori Affairs :hereby gives notice as Dated at WeHin~on this 8th day of December 1970. follows. M. J. MORIARTY, Secretary of Industries and Commerce. NOTICE (I. and C. 2/27/1) 1. This notice may be cited as Maori Land Development Noltice Hamilton 1970, No. 55. 2. The notice referred to in the First Schedule hereto is hereby amended by omitting all reference to the land Revision of District Valuation Rolls described in the Second Schedule hereto. 3. The land described in the Third Schedule hereto is hereby declared to be subject to Part XXIV of the Ma10ri Affairs Act PuRsUANT to the Valuiation of Land Act 1951, the Valuer­ General has revised as at 1 December 1970 the district valua­ 1953. tion rolls for the Parnell portion of Auckland City. FIRST SCHEDULE Dated at Wellington this 2nd day of December 1970. Registration J. BRUCE BROWN, Valuer-General. Date of Nonce Reference No. 22 April 1968 Ga7;ette, No. 26, 2 May 1968, S.409855 p. 714 Maori Land Development Notice SECOND SCHEDULE SoUTII AUCKLAND LAND DISTRICT Wlll!RBAS by virtue of the notice referred 1lo in the First ALL that piece of land described as follows: Schedule hereto the land described in the Second Schedule hereto was decl~red to be subject to Part XXIV of the Maori A R. P. Being Affairs Act 1953; and whereas the area of the said land has 125 1 20 Ngapeke A. 1, situated in Block XV, Tauranga been altered as a result of survey; and whereas it is desired Survey District. to amend the notice aforesaid by issuing a further notice showing the area of the land as disclosed by the said survey. THIRD SCHEDULE Now therefore, pursuant to section 330 of the M'aori Affairs Act 1953, the Board of Maori Affairs hereby gives notice as SoUTH AUCKLAND LAND DISTRICT follows. ALL that piece of land described as follows: A R. P. Being NOTICE 125 2 10 Ngapeke A. 1, situated in Block XV, Tauranga 1. This notice may be cited as MaJOri Land Development Survey District. All provisional register, Volume Notice Hamilton 1970, No. 54. 268, folio 105. 2. The notice referred to in the First Schedule hereto is Dated at Wellington this 1st day of December 1970. hereby amended by omitting all reference to the land For and on behalf of the Board of Maori Affairs: described in the Second Schedule hereto. E. W. WILLIAMS, 3. The land described in the Third Schedule beretlo is hereby for Secretary !for Maori and Island Affairs. declared to be subject to Part XXIV of the Maori Affairs Act 1953. (M. and I.A. H.O. 15/3/698; D.O. 26/:106)

FIRSI' SCHEDULE Assignment of Foreshore Licence for Fish Freezing Works at Registration Halfmoon Bay, Stewart Island Date of Notice Reference No. 22 April 1968 Gazette, No. 26, 2 May 1968, S.409855 PuRSUANT to the Harbours Act 1950, the Secretary for Marine p. 714 hereby gives notice that the licence granted to Fish Freezers Ltd. on 14 June 1962* and assigned to Skeggs Foods Interna­ tional Ltd. on 16 July 1968t to use and occupy part o,f the SECOND SCHEDULE foreshore and bed of the sea at Halfmoon Bay, Stewart Island, for the purpose of maintaining thereon a fish freezing works, SoUTII AUCKLAND LAND DISTRICT is hereby further assigned to Kaipipi Fisheries Ltd. The notice ALL that piece of land described as follows: of assignment dated 2 November 197()t is hereby revoked. A R. P. Being Dated at Wellington this 2nd day of December 1970. 563 0 28 Ngapeke A. 2 situated in Block XV, Tauranga P. E. MUERS, for Secretary for Marine. Survey District. *Gazette, 28 June 1962, p. 1012 tGazette, 25 July 1968, p. 1251 TlllRD SCHEDULE tGazette, 5 November 1970, p. 2007 SoUTII AUCKLAND LAND DISTRICT (M. 54/9/252) ALL that piece of land described as follows: A R. P. Being Law Practitioners' Act 1955 563 2 19 Nga:peke A. 2, situated in Block XV, Tauranga 'Survey District. All provisional register, Volume PuRsUANT to the Law Practitioners' Act 1955, notice is hereby 268, folio 93. given that the Disciplinary Committee of the New Zealand Law Society, on the 7th day of October 1970, ordered that Dated at Wellington this 24th day of November 1970. the name of Brian Kenneth Burton be struck off the Roll of For and on behalf of the Board of Maori Affairs: Solicitors of the Supreme Court of New Zealand. E. W. WILLIAMS, Da1ted ·at Wellington this 30th day of November 1970. for Secretary for Maori and Island Affairs. G.J. GRACE, (M. and I.A. H.0. 15/3/705; D.O. 26/'105) Registrar of the Supreme Court. 10 DECEMBER THE NEW ZEALAND GAZETTE 2437

Consenting to Raising of Loans by Certain Local Authorities List of British Standards-continued New Issues PuRsUANT to section 3 of the Local Authorities Loans Act B.S. Title 1956 (as amended by section 3 (1) of the Local Authorities 4618 : Part 2 Electrical properties­ Loans Amendment Act 1967), the undersigned Assistant Section 2.1 : 1970 Permittivity. Secretary to the Treasury, acting under powers delegated to Section 2.2 : 1970 Loss tangent. the Secretary to the Treasury by the Minister of Finance, 4618 : Part 3 : Thermal properties- hereby consents to the borrowing by the local authorities Section 3.1 : 1970 Linear thermal expansion. mentioned in the Schedule hereto of the whole or any part 4618 : Part 5: Other properties-- of the respective amounts specified in that Schedule. Section 5.1 : 1970 Density. Section 5.2: 1970 Change in linear dimen­ sions with moi.slture absorption. SCHEDULE 4629: 1970 Dimensions of spool spindles for 16 mm cinema­ Amount tograph equipment. Local Authority and Name of Loan Consented to 4630 : 1970 Tributyltin oxide (oi (tributulyin) $ oxide). Invercargill City Council: Electricity Loan 1970 50,000 4631 : 1970 Parking discs. Manukau City Council: Roading Loan 1970 ...... 300,000 4632: 1970 Automaltic exposllife control equipment, in Taumarunui Borough Council: Pensioner Flats cameras. Additional Loan 1970 5,000 9520 : 1970 Electrical connectors of assessed quality for Wailtemata County Council: Waimu Stream frequencies below 3 MHz: Generic data and Improvement Loan 1970 ...... 232,500 methods of test. Wallace County Council: Te Anau Amenities Loan 9563 : 1970 Rotary (manual) switches of assessed quality: No. 2. 1970 ...... 12,500 Generic da:ta and methods of test. Whangarei County Council: Bridge Loan 1970 ...... 60,000 New codes of practice Dated at Wellington this 4th day of December 1970. BS J. D. !.)ANG, Assistant Secretary to the Treasury. CP 2007 :- CP 2007 : Part 2: 1970 Design and construc­ (T. 40/416/6) tion of reinforced and prestressed concrete structures for :the storage of water and other aqueous liquids. Revised standards BS The Standards Act 1965-British Standards, Revisions, and 549 : 1970 Diacetone alcohol. Amendments Available for Comment 946 : 1970 Designation of the structure of single, plied and cabled yarns. PuRsUANT to subsection (3) of section 23 of the Standards Act 970 : -- Wrought steels in 'the form of blooms, billets, 1965, notice is hereby given that the British standards, bars and forgings,- 970 : Part 2 : 1970 Direct hardening alloy revisions, and amendments listed in the Schedule hereto are steels, including alloy steels capable of sur­ being considered for adoption as New Zealand standard speci­ face hardening by niltrid'ing. fications or for endorsement as being suitable ifor use in New 1016 : -- Methods for the analysis and testing olf coal and Zealand. All persons who may be affected by them and who coke--- desire to comment thereon may, on application, obtain copies 1016 : Part 15 : 1970 Fusibility of coal ash and on loan from the Standards Association of New Zealand, coke ash. Private Bag, WeHington 1. 1297 : 1970 Grading and sizing of softwood flooring. Requests should specify that copies are required for com­ 1308 : 1970 Concrete sttreet lighting columns. ment purposes. 1658 : 1970 Housings for hydraulic seals for reciprocating The closing date for the receipt of comment is 31 January applications. 1971. 1808 : -- Sizes and recommended layouts of commercial forms- Dated at Wellington this 7th day of December 1970. 1808 : Part 1 : 1970 Letterheads and forms G. H. EDWARDS, Director, other than those produced on rotary presses. Standards Association of New Zealand. 1998 : 1970 Triphenyl phosphate. (S.A. 114/2/1) 2482 : 1970 Timber scaffold boards (38 mm x 225 mm soft­ wood). SCHEDULE 2756: 1970 Recommendations for the use of detergents in LIST OF BRITISH STANDARDS the dairying industry. New Issues 2869 : 1970 Petroleum fuels for oil engines and burners,. B.S. Title 2992 : 1970 Painters' and decorators' brushes for local autho­ 402 : -- Clay plain roofing tiles and fittings- rities and public institutions ( excluding quality 402 : Part 2 : 1970 Clay pl:ain roofing tiles and of fillings) . fittings-metric units. 463 : -- Sockets for wire ropes- 3'169 : 1970 Rubber reel hose for fire fighlting purposes. 463 : Part 2 : 1970 Metric units. 3247 : -- Salt for spreading on highways for winter main­ 1212: -- Ballvalves (excluding floats)- tenance- 1212 : Part 2 : 1970 Di:aphragm type (brass 3247 : Part 1 : 1970 Rock salt. body)-metric units. 3247 : Part 2 : 1970 Salt other than rock salt. 3149 : -- Recommendations for the carriage olf live animals 3622 : 1970 General purpose stoo1ls and anaesthetists' chairs by air- for hospital use. 3149 : Part 10 : 1970 l)arger carnivores. 3939 : -- Graphical symbols for electrical power, telecom­ 3632 : 1970 Permanent residential caravans. munications and electronics diagrams- 4093 : 1970 Metric rules and rulers for school use. 3939 : Supplement No. 2: 1970. 4579 : -- Performance of compression joints in electric Revised codes o.f practice cable 'and wire connectors- BS 4579 : Part 1 : 1970 Copper conductors. CP 299 : 1970 Sprayed asbestos insul-altion. Metric units. 4604 : -- The use of high strength friction grip bolts in Revised automobile standards structural steelwork. Metric series- BS 4604 : Part 2 : 1970 Higher grade (parallel shank). AU la : 1970 Dimensions of 2--2t in. diameter fifth wheel 4618 : -- Recommendations for the presentation of plastics king pin for use with semi-trailers. design dalta- AU 2a: 1970 Dimensions of 3½-4½ in. diameter fifth wheel 4618 : Introduction : 1970 General introduction. king pin for use with extra heavy duty semi­ 4618 : Part 1 : Mechanical properties­ trailers. Seotion 1.1 : 1970 Creep. NoTE-BS AU la and AU 2a have, in error, been printed Subsection 1. 1.1 : 1970 Creep in uniaxial with the words "Metric Units" on their tiltle pages. These tension or compression (with particular standards are in imperial units. reference to solid plastics). AU 144a : 1970 Retreaded oar and commercial vehicle tyres. C 2438 THE NEW ZEALAND GAZETTE No. 80

Ust of British Standards-continued List of British Standards-continued Amendment Ref.No. Amendment Ref. No. BS AMD BS AMD 185:- Glossary of aeronautical and as,tro­ 4264: 1967 Envelopes for commercial, official and nautical terms-- professional use (iterms and sizes)- 185 : Sedtion 5 : 1969 Heavier-than­ Amendment slip No. 1 589 air aircraft ( a:erodynes) - 4275: 1968 Recommendations for the seledtion, use Amendment slip No. 1 ...... 557 and maintenance of respiratory 497: 1967 Oas1t manhole covers, ro1ad gully grat­ protective equipment- ings and frames f<>J:' dl'.ainage Amendment slip No,. 1 567 purposes- 4559: 1970 Methods for the preparation of gaseous Amendment slip No. 2 ...... 554 mixtures- 812: 1967 Methods for sampling and testing of Amendment slip No. 1 564 mineral aggregates, sands and 9002: 1969 Qualified parts list for electronic parts fillers-- of assessed quality (including lislt Amendment slip No. 2 580 of approved firms)- 970: 1955 Wrought s,teels in the form of bars, Amendment Notice No. 10: August billets and forgings up to 6 in rul­ 1970 579 ing section for automobile and 9110 : 1969 Fixed resistors of assessed quality: general engineering purposes- Generic data and methods of test- Amendment slip No. 7 553 Amendment slip No. 1 551 1016 :- Methods for the analysis and testing of 9111 : 1969 Rules !for the preparation of detail coal and ooke-- specifications for fixed non-wire- 1016 : Pam 6 : 1969 Ultimate analysis wound resistors, film type (Type of coal- 1) of assessed quality- Amendment s,lip No. 1 558 Amendment slip No. 1 552 1016 : Part 7 : 1959 Ultimate analysis CP 143 : -- Sheet roof and wall covering- of coke-- CP 143 : Part 4 : 1960 Copper- Amendment slip No. 1 559 Amendment slip No. 2 ...... 556 1016 : Part 8 : 1959 Ohlorine in coal CP 204 : 1965 In-situ floor finishes- and coke-- Amendment slip No. 1 ...... 568 Amendment slip No. 3 560 1016 : Part 13 : 1969 Tests special to coke-- Amendment slip No. 1 561 1362: 1953 Oartridge fuse-links for U!Se in plugsr­ Amendment slip No. 3 555 3156 :~ Methods for the analysis of fuel gases- 3156 : Part 5 : 1969 Techniques for The Standards Act 1965-Draft New Zealand Standard high pressure gases- Specifications Available for Comment Amendment slip No. 1 565 3254: 1960 Seat be!t assemblies for motor PURSUANT to subsectfon (3) of section 23 of the Standards Act vehicles- 1965, notice is he11eby given that the draft New Zealand Amendmenlt slip No. 10 562 standard specifications listed in the Schedule hereto are being 3456 :- The testing and approval of household circurated. All persons who may be affected by these specifica­ electrical appliances- tions and who desire to comment thereon may, on application, Part A. Heating and cooking appli­ obtain copies on loan !from the Standards Association ances- of New Zealand, Privalte Bag, Wellington 1. 3456 : Section A:12 : 1962 Electric The dosring dates for the reoei¢ of commenit are shown cookers and boiling p1ates­ Amendment stip No. 6 563 in the third column of the said Schedule. 3840: 1965 Polyester dough moulding compounds­ Amendment slip No. 2 566 SCHEDULE 4163: 1968 Safety in wmkshops of schiools and colleges of education- Ref. No. Title of Draft Standard Specificaltion Closing Date Amendment slip No. 1 ...... 569 D 173 Model bylaw for temoval of refuse 3'1 March 1971. 4167 :- Electrically-heated catering equipment- (Superseding NZS 791 Part 10) 4167 : Part 2 : 1968 Individual boil­ D 184 Code of practice for swimming pools 15 March 1971. ing plates and tapered heat platesr­ Dated at Wellington this 8tih day of December 1970. Amendment slip No. 1 570 4167 : Part 3 : 1'969 Grillers, grillers G. H. EDWARDS, Director, on ranges,, toasters-- Standards Associati'on of New Zealand. Amendment slip No. 1 571 (S.A. 114/2/8)

Ministry of Works-Schedule of Civil Engineering, Building, and Housing Contracts of $20,000 or More in Value Amount of Name of Works Successful Tenderer Tender Accepted Civil Engineering- $ S.H. 14: Racecourse-Dargaville section: strengthening and first coat sealing Road Developments Ltd. 55,700.20 S.H. 10: Lake Ohia bridge - Urlich road: R.M. 58.60--59.40 . . . . Northland Road Builders Ltd. 30,377.45 S.H. 35: Opotiki-Gisbome via Te Aroha: sealing R.M. 69.5-76.3 .. Emoleum (N.Z.) Ltd. 21,987.50 S.H. 75: Christchurch-Lyttelton tunnel road: asphaltic concrete pavement Road Carpets Contracts Ltd. 31,315.85 Highbank Power Station: rock protection: Rakaia river . . . . New Brighton Contractors 34,070.00 Building- Communication satellite earth station, Warkworth: microwave tower Culham Engineering Co. Ltd. 25,293.00 Hauraki Plains College: Block six, stage I Hawkins Construction Ltd. 98,786.00 Kaiti school, Gisbome: new boiler house and heating system .. J. Herries and Co. Ltd... 21,800.00 Tongariro National Park headquarters: alterations and additions .. T. Braithwaite Ltd. 30,099.00 Department of Agriculture: construction of feed and tractor store at Somes Island J.M. Construction Co. Ltd. 56,592.16 F. R. ASKIN, Commissioner of Works. 10 DECEMBER THE NEW ZEALAND GAZEITE 2439

TARIFF DECISION LIST No. 159

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

APPROVALS

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

34.02.00 Products as may be approved, when imported in bulk and Free .. 10% 10.8 not being soaps or containing soap: Approved: Bitran HN, HDA, HDC, HDO, 02, P, CW, QA .. 159 1/5/68 31/12/74 Bitran TC ...... 159 1/7/67 31/12/74 Lanknol TRA ...... 159 1/10/70 30/9/74 39.07.98 Bobbins, reels, cones, cops, tubes, and similar supports, Free 15% 25% 10.1 159 1/7/67 31/12/74 suited for use in holding yarn during storage or processing Free 20% 25% 10.2 159 1/7/67 31/12/74 (NOTE-Supports suited for use in woollen hosiery mills may be admitted under Part II reference 10.1) 39.07.98 Parts of aerosol valves, viz: Free .. 25% 10.8 Actuators EH 1/EH 2/EH 3, 6400 ...... 159 1/9/70 31/12/72 Housings 6400, 6400D, 5832 ...... 159 1/9/70 31/12/72 Stems 6400, 6401/2/3 BP ...... 159 1/9/70 31/12/72 Inserts 6400 ...... 159 1/9/70 31/12/72 40.14.03 Gaskets, cut, No. 5210H used to make aerosol valves .. Free .. 20% 10.8 159 1/11/70 31/12/72 40.14.03 Valve seats, 6104C and 6400E8, for use in making aerosol Free .. 20% 10.8 159 1/11/70 31/12/72 valves 48.20.00 Bobbins, reels, cones, cops, and similar supports, suited Free 15% 25% 10.1 159 1/7/67 31/12/74 for use in holding yam during storage or processing .. Free 20% 25% 10.2 159 1/7/67 31/12/74 (NOTE-Supports suited for use in woollen and hosiery mills may be admitted under Part II reference 10.1) 59.11.18} Discontinuous fibre rayon cloth, coated on the reverse with Free .. 15% 10.8 159 1/10/70 31/12/71 59.11.19 polyethylene and a rubberised adhesive, when declared for use in making packaging tape 73.38.41} 73.38.42 Capacity measures ...... Aul. .. . . 33.0 159 .. .. 73.38.43 Free 73.40.99 Bobbins, reels and cones, suited for holding yam during Free 15% 25% 10.1 159 1/7/67 31/12/74 storage or processing in woollen or hosiery mills 76.16.99 Bobbins, reels or cones, suited for holding yam during Free 15% 25% 10.1 159 1/7/67 31/12/74 storage or processing in woollen or hosiery mills 84.01.09 Systems, alarm, high and low water .. "' .. Free 20% 25% 10.2 159 1/7/67 31/12/72 84.10.09 Rollers, rubber, for use in making roller pumps .. Free .. 10% 10.8 159 1/11/70 31/12/71 84.23 Excavating machines, self propelled, other than tractor Free 20% 25% 10.2 159 1/7/67 30/6/71 mounted shovels; also parts therefor excluding buckets, shovels or grabs 84.61.09 Aerosol valve shells Nos. 6400H, 6400½A and 6400 3/4A Free .. 25% 10.8 159 1/11/70 31/12/72 84.63.09 Bearing pressings, metal, exceeding 3¼" diameter .. Free .. 20% 10.8 159 1/11/70 31/12/74 87.06.06 Mountings, anti-vibration ...... Free 20% 25% 10.2 159 1/7/67 30/6/74 *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation of an approval is desired for a further period, formal application should be made to the Collector at least 6 weeks prior to the date of expiry.

MISCELLANEOUS Decisions Cancelled: 34.02.00 Products as may •.. soap: Approved: Bitran HN, ..• QA 29 Bitran TC 39. 07. 98 Bobbins, reels ... processing 131 (NOTE-Supports ..• reference 10.1) 131 39. 07. 98 Parts of aerosol valves viz: Actuators ••• EH3 131 Housings 6400D .. 131 Stems ... 3BP 131 10.14.03 Valve seats ..• aerosol valves 113 48.20.00 Bobbins, reels, ..... ; .• processing (NOTE-Supports ... reference 10.1) 73 . 40. 99 Bobbins, reels, .•. hosiery mills 2440 THE NEW ZEALAND GAZEITE No. 80

TARIFF DECISION LIST No. 159-continued MISCELLANEOUS-Continued

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

Decisions Cancelled: 76.16.99 Bobbins, reels, ... hosiery mills 5 84.10.09 Rollers, ••• roller pumps 1 84.23 Excavating machines, self ... shovels or grabs 120 84.61.09 Aerosol ... 6400½ A 119 Wires .•• approved, etc.: 85.23.281 85.23.31 Approved: 85.23.33 Welding cables •.. or over 143 85.23.33 Wires ... approved, etc.: 85.23.35 Approved: Winding ... strips 143

Dated at Wellington this 10th day of December 1970. V. W. THOMAS, Comptroller of Customs.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILlTIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 25 NOVEMBER 1970 Liabilities $ Assets $ Notes in circulation •• 189,275,406 Gold 754,310 Demand deposits­ $ Overseas assets- (a) State 27,288,714 (a) Current accounts and short-term $ (b) Banks •• 57,583,605 bills 56,919,865 (c) Marketing accounts 3,106,874 (b) Investments . . . • . . 43,132,666 (d) Other .. 14,150,555 (c) Holdings of Special Drawing ---- 102,129,748 Rights 329,591 Time deposits •• ---- 100,382,122 Liabilities in currencies other than New Zealand New Zealand coin 2,566,625 currency- $ Discounts 3,400,000 (a) Demand 153,776 Advances- (b) Time 8,012,203 (a) To the State (including Treasury 8,165,979 bills) .• 5,043,269 Allocation of Special Drawing Rights by I.M.F. . . 23,550,000 (b) To marketing accounts .. 125,721,761 Other liabilities (including accumulated profits) •. 5,927,603 (c) Export credits 2,258,334 Capital accounts- $ (d) Other advances 28,820,000 (a) General Reserve Fund 3,000,000 ---- 161,843,364 (b)Otherreserves .. 17,847,056 Investments in New Zealand­ 20,847,056 (a) N.Z. Government securities 70,425,516 (b) Other 294,000 70,719,516 Other assets 10,229,855 $349,895,792 $349,895,792 2 December 1970. M. R. HUTTON, Chief Accountant.

Notice Under the Regulations Act 1936

PuRsuANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Title or Subject-matter Serial of (Postage Number Enactment Free) Customs Act 1966 Customs Regulations 1968, Amendment No. 4 1970/241 7/12/70 5c Section 124, Customs Act 1966 Customs Tariff Amendment Order (No. 22) 1970 ...... 1970/242 7/12/70 10c Government Life Insurance Act 1953 Government Life Insurance Regulations 1954, Amend- 1970/243 7/12/70 5c ment No. 5 Insolvency Act 1967 ...... Insolvency Act Commencement Order 1970 ...... 1970/244 7/12/70 5c Insolvency Act 1967 ...... Insolvency Rules 1970 ...... 1970/245 7/12/70 20c Law Practitioners Act 1955 Law Practitioners Fees Regulations 1970 ...... 1970/246 7/12/70 5c Motor Spirits Distribution Act 1953 Motor Spirits Distribution Regulations 1955, Amend- 1970/247 7/12/70 5c ment No. 3 Motor Spirits Distribution Act 1953 Motor Spirits Distribution (Returns) Regulations 1970/248 7/12/70 5c 1969, Amendment No. 1 Niue Act 1966 ...... Niue Marriage Regulations 1970 ...... 1970/249 7/12/70 10c Judicature Act 1908 and Crown Proceed­ Supreme Court Amendment Rules 1970 1970/250 7/12/70 5c ings Act 1950 Judicature Act 1908 Supreme Court Amendment Rules (No. 2) 1970 1970/251 7/12/70 5c Tokelau Islands Act 1948 Tokelau Islands Finance Regulations 1967, Amendment 1970/252 7/12/70 5c No.1 Copies can be purchased from the Government Publications Bookshops-State Advances Building, Rutland Street (P.O. Box S344), Auck­ land 1; Investment House, Alma Street (P.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington 1; 130 Oxford Terrace (P.O. Box 1721), Christchurch 1; T. and G. Insurance Building, Princes Street (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. A. R. SHEARER, Government Printer. 10 DECEMBER THE NEW ZEALAND GAZETIE 2441

Tariff Notice No. 1970/136-Applications for Continuation of Approval

NonCB is hereby given that applications have been made for continuation of the following approvals of the Minister of Customs:

Rates of Duty Effective Appn Tariff Goods Part List No. Item II No. B.P. IMFN., Gen. Ref. From I To

11519 29.30.00 Toluene di-isocyanate ...... Free . . 5% 10.8 .. 1/7/67 31/12/70 11521 33.04.09 Mixtures of synthetic odoriferous substances and Free .. 20% 10.8 128 1/7/67 31/12/70 mixtures of synthetic odoriferous substances with natural essential oils or resinoids, whether or not containing fixatives, but containing alcohol or other solvents. 11522 34.02.00 Houghtons De-Airex 557C and 6041F .. .. Free .. 10% 10.8 147 1/7/70 31/12/70 11449 34.02.00 Solulan C24 ...... Free . . 10% 10.8 50 1/2/69 31/3/71 11422 38.19.99 Antifoam preparations ...... Free . . 20% 10.8 .. 1/7/67 31/12/70 11359 44.15.01 Wooden billets, rough sawn but not otherwise worked Free .. Free 10.8 97 1/7/69 31/12/70 specially suited for making heads for golf clubs 11424 62.05.19 Bags, laundry, net ...... Free 20% 25% 10.2 30 1/7/67 30/9/70 11451 70.21.09 Domes, glass, for making imitation coal-fire radiators Free .. 17½% 10.8 .. 1/7/67 31/12/70 11452 73.36.01 Rails, fitted with taps or jet cocks, when declared by a Free .. 25% 10.8 .. 1/7/67 31/12/70 manufacturer for use by him only in making (not repairing) gas cookers 11453 73.36.01 Stampings, iron, in the black, plain or punched, but Free .. 25% 10.8 26 1/1/68 31/12/70 not otherwise worked, when declared by a manu- facturer for use by him in making ranges 11543 84.06.27} Engines, oil, compression ignition types, and spare parts Free 20% 25% 10.2 132 1/7/67 31/12/70 84.06.69 therefore, when declared by an importer that they will not be used or sold by him for use on road motor vehicles 11544 84.06.69 Engine parts, identifiable for machines approved under Free 20% 25% 10.2 132 1/7/67 31/12/70 Part II reference 10. 2 when declared by an importer that they will be used, or sold by him for use only on such machines 11545 84.06.69 Nozzles, atomiser, for diesel engines . . . . Free 20% 25% 10.2 132 1/7/67 31/12/70 11546 84.10 Pumps, fuel injector, for compression-ignition engines Free 20% 25% 10.2 .. 1/7/67 31/12/70 11547 84.10 Pumps, water circulating, for use principally with Free 20% 25% 10.2 6 1/7/67 31/12/70 engines approved under Part II, Reference 10.2 11548 84.10 Pumps: Free 20% 25% 10.2 6 1/7/67 31/12/70 Water circulating, identifiable as being for use principally with internal combustion engines other than motor vehicle engines 11549 84.10.09 Pumps, oil, for torque converters, being catalogued Free 20% 25% 10.2 11 1/10/67 31/12/70 parts thereof 11550 84.11.09 Compressors, gas, other than ammonia, designed for a Free 15% 25% 10.1 53 1/6/67 31/12/70 refrigeration capacity of not less than ½ ton per 24 hours under normal working conditions---(see note 1) 11551 84.22.12 Winches, catalogued parts of, excluding parts of general Free 20% 25% 10.2 42 1/1/69 31/12/70 use, when declared by an importer that they will be used in the repair of winches designed to be mounted on tractors 11552 84.22.12 Winches, logging, exceeding 40,000 lb line pull designed Free 20% 25% 10.2 104 1/8/69 31/12/70 for mounting on tractors 11553 84.63.09 Torque converters ...... Free 20% 25% 10.2 .. 1/7/67 31/12/70 11554 84.65.09 Keys for preventing pulleys from revolving on shafts .. Free 20% 25% 10.2 .. 1/7/67 31/12/70 11453 85.12.06 Stampings, iron, in the black, plain or punched, but Free .. 25% 10.8 .. 1/7/67 31/12/70 not otherwise worked, when declared by a manu- facturer for use by him in making ranges 11514 90.07 .19 Shells and ends of 35 mm film cassettes .. .. Free .. 16% 10.8 78 1/1/69 31/12/70 11514 90.10.09 Spools for 35 mm film cassettes ...... Free .. 16% 10.8 78 1/1/69 31/12/70 11450 91.05.09 Minute timers, clockwork operated, when declared by Free .. 20% 10.8 .. 1/7/67 31/12/70 a manufacturer for use by him only in making (not repairing) electric ranges and gas cookers 11438 98.07.19 Machines, embossing, hand-operated, Dymo and Free 20% 25% 10.2 141 1/7/67 31/12/70 similar types

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 14 January 1971. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 10th day of December 1970. V. W. THOMAS, Comptroller of Customs. THE NEW ZEALAND GAZETTE No. 80

Tari.ff Notice No. 1970/135-Applications for Approval

NOTICE is hereby given that applications have been made to the Minister of Customs for concessionary entry of the following goods at the rates of Customs duty shown:

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

11446 07.04.09 Potato, dehydrated, for use solely as a culture media in the Free Free Free 24.0 production of Brucella Abortus and Brucella Ovis vaccines 11404 32.09.01 Dental varnishes specially prepared for use in the protection of Free 10% 12½% 23.8 teeth during the initial stages of dentistry where silicate restorations are concerned 11443 32.09.15 Black L242 a jet black pigment ground and dispersed in high flash 25%* 25%* 10.8 point organic solvents; used for the pigmentation of the high flash point solvent dilutable lacquer emulsions in the manufacture of leather 11445 34.02.00 Liposorb L20, P20, S20, 020, and SQO being sorbitan esters and 25%* 25%* 10.8 polyoxyethylene sorbitan esters 11441 34 ..02.00 K450 being an alkyl amyl polyether alcohol used as a wetting agent 25%* 25%* 10.8 for insecticides 11403 40.14.19 Ear defenders, moulded of a soft elastomeric material, just large Free 20%* 25%* 10.2 enough to fill the outer quarter of the ear canal. These goods are for use for protection from noises in various industries 11379 48.01.31 "Machine glazed" pure wipe off kraft paper 46½ gsm which is used Free 10% as a wipe off paper in the die stamping process 11457 74.03.01 Copper strip, 8 mm x 1.2 mm ...... 25%* 25%* 10.8 11456 74.03.01 Copper strip, 8.5 mm x 1.7 mm ...... 25%* 25%* 10.8 11458 74.03.11 Copper strip, 6 mm x 1.3 mm for making contacts for electrical Free 10% 12½% products 11381 84.17.28 Astra model 550A conditioning and activating unit used for Free 15%* 25%* 10.1 reactivating the prior cemented components of footwear 11491 84.17.28 One Alvan Blanche Model 65 grain dryer used for drying all grains, Free 15% 25% 10.1 grass, seeds, peas, etc., which has 5 electric motors and is continuous flow with an extraction of 5 percent moisture at 65 cwt per hour 11329 84.18.29 Glenfield rotary micro-strainers used for the purification of water Free 20%* 25%* 10.2 11487 84.18.29 Permutit Mk 8 de-ioniser used for converting raw water into purified Free 20%* 25%* 10.2 water. The equipment is being used for a mineral sands project 11509 84.21.09 Ecco-static powder spray unit consisting of one electrostatic Free 20%* 25%* 10.2 generator and control unit type PNP600, one spray gun type PPH, one high voltage breaker, all air lines and hoses, powder recovery unit and spray booth used for the application of plastic powder coating to metallic components 11469 84.30.05 Tripax onion peeling machine Model P, able to peel 2,000 lb of Free 20%* 25%* 10.2 onions per 8-hour day of size ¾" to 1¾" in diameter 11470 ,84.59.49 Conevator, being an automatic hopper loader, used for the Free 20%* 25%* 10.2 automatic loading of granules into injection moulding machines for plastics 11398 84.59.49 Ribbon mixer (blender) 50 cu. ft. capacity, 312.5 capacity in imperial Free 20%* 25%* 10.2 gallons, V belt driven, used in the mixing of chemicals for the manufacture of pickling and surface cleaning preparations for metals *or such lower rate of duty as the Minister may in any case direct

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 14 January 1971. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material 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 10th day of December 1970. V. W. THOMAS, Comptroller of Customs. 10 DECEMBER THE NEW ZEALAND GAZETTE 2443

Tariff Notice No.1970/137-Applicationfor Variation of Approval

NOTICE is hereby given that an application has been made for variation of a current approval of the Minister of Customs as follows:

Rates of Duty Effective Appn Tariff Goods Part List No. Item II No. B.P. IMFN. J Gen. Ref. From I To

Current Approval- 40.09.01 Braided or reinforced, internal diameter ½n to ¾n inclu- Free .. 25% .. 129 1/7/67 31/3/73 sive, having a working pressure of 300 lb or more per sq in., but not including such hose in lengths with fittings attached Requested Approval- 11459 40.09.01 Braided or reinforced, internal diameter up to ¾n, Free .. 25% .. inclusive, having a working pressure of 250 lb or more per sq in., but not including such hose in lengths with fittings attached

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 14 January 1971. Submissions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 10th day of December 1970. V. W. THOMAS, Comptroller of Customs.

BANKRUPI'CY NOTICES

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

THEO JoHN CRESSWELL, of Tuakau, farmer, was adjudged bank­ SYDNEY ALAN MARSDEN EYLES, of 902 Bledisloe Street, rupt on 7 December 1970. Creditors' meeting will be held at Hastings, laboratory orderly, was adjudged bankrupt on 4 my 10ffi.ce, on Friday, 18 December 1970, at 10.30 a.m. December 1970. Creditors' meeting will be held at the P.R. LOMAS, Official Assignee. Couvthouse, Hastings, on Monday, 2Jl December 1970, alt 10.30! a.m. Fourth Floor, Dilworth Building, Customs Street East, L. P. GAVIN, Official Assignee. Auckland 1. Napier.

In Bankruptcy

NOTICE OF ORDER ANNULLING ADJUDICATION In Bankruptcy-Supreme Court

GORDON THOMAS WILLIAM Sm.ONO, df. 32 Balliol Avenu~. TAKE notice by an Order of the Supreme Court at Auckland Pirimai, Napier, builder, was adjudged bankrupt on 2 dated 1the 27th day of November 1970, the order of adjudica0 tion in bankruptcy againsit William Leslie McConchie, of December 1970. Creditors' meeting will be held at the Court­ Orewa, company direcl!or, which was made on the 30th day house, Napier, on Thursday, 17 December 1970, at 10.30 a.m. of October 1970, has been annulled. L. P. GAVIN, Official Assignee. P.R. LOMAS, Official Assignee. Napier. Fourth Floor, Dilworth Building, Custloms Street East, Auckland 1.

In Bankruptcy-Supreme Court In Bankruptcy WALTER GARY STOKES, of 39 Shackleton Street, Napier, male NoTICE is hereby given rthat dividends as under are now nurse, was adjudged bankrupt on 2 December 1970. Cred111ors' payable at my office on 'all accepted proved daims. meeting will be held at the Courthouse, Napier, on Tuesday, 22 December 1970, at 10.30 a.m, Andrews, R~ Edward, of Ruakituri, cowman/ gardener. Second and final dividend of 12.70c in the doUar, making L. P. GAVIN, Official Assignee. a total of 79.36c in the dollar. Napier. Lenihan, Edward Daniel, of Gisborne, hairdresser. Second and final dividend of 0.79c in the dolilal'., making a total of 15.26c in the dollar. Lister, Ross Charles, of Gisborne, builder. First and final dividend of 22.98c in the dollar. In Bankruptcy-Supreme Court Nicholson, Waka Tudor, of Ohuka near Wairoa, roadman. First and final dividend of 34.14c in the dollar. Niania, Matui Erealtara, of Te Reinga, pensioner. Second BRUCE RusSELL HoooEs, of Tipapakuku, Dannevirke, casual dividend of 5.5c in the dollar. worker, was adjudged bankrupt on 3 December 1970. Creditors' Waititi, Apanui, of Gisborne, driver. First dividend of 20c meeting will be held at the Courthouse, Dannevirke, on in the doHar. Wednesday, 16 December 1970, at 11 a.m. W. E. OSMAN, Official Assignee. K. SEEBECK, Officilal Assignee. Supreme Court, Gisborne. . 2444 THE NEW ZEALAND GAZETTE No. 80

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

JoHN ALEXANDER TYSON, olf 236 George Street, 'Stokes Valley, KEVIN JAMES CAMERON, of 40 Nicholls Street, Christchurch 1, bulldozer operator, was adjudged bankrupt on 2 December waterside worker, Was adjudged bankrupt on 3 December 1970. Creditors' meeting will be held at 57 Ballance Street, 1970. Creditors' meeting will be held ait Room 12, Provincial Wellington, on Tuesday. 15 December 1970, at 2.15 p.m. Buildings, Armagh Street, Christchurch, on Wednesday, 16 E. A. GOULD, Official Assignee. December 1970, at 11 a.m. Wellington, 3 December 1970. L. ANDERSON, Acting Official Assignee. Christchurch.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court TERRY JAMES A.EKINS, of Wellington, salesman, was adjudged bankrupt on 2 December 1970. Creditlors' meeting will be held ALLAN SPENCER VINE, of 21 Atkinson Street, Dunedin, alt 57 Ballance Street, Wellington, on Tuesday, 15 December labourer, was adjudged bankrupt on 2 December 1970. 1970, lllt 11 a.m. Creditors' meeting will be held at the Courthouse, Stuart E. A. GOULD, Official Assignee. Street, Dunedin, on the 16th day of December 1970, at 11 a.m. Wellington, 3 December 1970. J. B. K. CURRAN, Official Assignee. Dunedin.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court MURRAY THoMAS, of 1 Ngahina Street, Parapa,raumu, carpen­ ter, was adjudged bankrupt on 8 December 1970. Credi

In Bankruptcy-In the Supreme Court of New Zealand Holden at Christchurch LAND TRANSFER ACT NOTICES NOTICE is hereby given that statements of account and balance sheets in respect of the under-mentioned es11aites, together with EVIDENCE of the loss of the outstanding copy of the memo­ the report of the Audit Office thereon, have been duly filed randum of lease described on the Schedule below having been in the above Court, ,and I hereby ful't:her give notice that at lodged with me together with an appfication for the issue of a the sitting of the Slai.d Court to be holden on Wednesday, the provisional copy of the memorandum of lease in lieu thereof, 16th day of December 1970, at 10 a.m., or as soon thereafter notice is hereby given olf my intention to issue a provisional as 'application may be heard, I intend to apply for, an order copy of the memorandum of lease on the expiration of 14 releasing me from the administration of the said estates. days from the date of the New Zealand Gazette containing this McKay, Donald Vincent, of Christchurch, joiner. notice. Winiata, Edward, of Christchurch, shearing contractor. SCHEDULE Williams, Ronald, of Christchurch, maintenance fitter. Harpur, Henry Timothy, of Auckland, mechanic. MEMORANDUM of lease A. 1083117, affecting first 3 aores 1 rood Skilling, Thomas Victor, of Christchurch, pensioner. 24 perches, being Section 1, Block VI, Motatau Survey District, Condon, Lewis Hessell, of Darfield, labourer. contained in certificate of title 628/'1<)4, secondly 29 acres Shaw, David Ludwick Merlyn, of Christchurch, chauffeur. 2 roods 2 perches being Motatau le 4c, Block VI, Motatau Sutherland, Neville Frank, of Christchurch, sharemilker. Survey Distcidt, contained in certificate of title 485/147, and Harwood, Michael John, of Christchurch, company director. thirdly 180 acres O roods 1.9 perches, being Miotatau lB 5B 5 McKay, Clive Latham, of Christchurch, washing machine being residue of certificate of title 331 / 34, whereof Gordon serviceman. Hugh McKenzie, of Ihumata:o, former, is the lessor, and Tansey, James Edward, of Christchurch, plasterer. Michael Kay Deverell, of Mataraua, farmer, and Beverley Rae Corfield, James Frederick, of Kaiapoi, timber collltractlor. Deverell, his wife, are the lessees. Application No. A. 510026. Richards, Raymond Francis, of Christchurch, car painter. Dated at the Land and Deeds Registry Office aJt Auckland, Hume, Murray George, of Christchurch, labourer. this 2nd day of December 1970. Henry, Errol Karl Chaplin, of Christchurch, driver. L. ESTERMAN, Dis·trict Land Registrar. Irving, Colin Paul, of Christchurch, factory worker. Barrett, Charles, of Christchurch, labourer. Ollis, Douglas Robert, of Chn:stchurch, labourer. Adams, Graeme Alexander, of 'Nelson, clerk. EVIDENCE of the loss of the outstanding duplica1te of certificate King, William Frederick, of Christchurch, caterer. of tftle, Volume 1207, folio 207 (South Auckland Registry), Muir, Leslie Malcolm, of Christchurch, workman. coil'taining 1 rood 5.6 perches, more or less, being Lot 3, on Freeman, Bric Christopher, of Christchurch, grocer. Deposited Plan 30456, and being part Section 16, Block II, Walker, Robert, of Christchurch, labourer. Tauhara Survey District, in the name of Herbert Halley Bovett, David Leslie, of Christchurch, automotive electrician. Brinson, of Taupo, male nurse, and Delcie Ellen Brinson, his Arthur, John Albert, of Christchurch, driver. wife, having been lodged with me together with an application Wright, Vincent John, of Christchurch, contractor. S. 500957 to issue a new certificate of title in lieu thereof, Sumner, Patrick Denis, of Christchurch, driver. notice is hereby given of my intention to issue such new certi­ Aiken, Milton Douglas, of Christchurch, salesman. ficate of title on the expiration of 14 days from the date of Campbell, Desmond Hugh, of Christchurch, warehouseman. the Gazette containing this notice. L. ANDERSON, Acting Official Assignee. Dated at the Land Registry Office a,t Hamilton, this 4th day Provincial Buiklings, Armagh Street, Christchurch, 1 of December 1970. December 1970. W. B. GREIG, District Uand Registrar. 10 DECEMBER THE NEW ZEALAND GAZETTE 2445

EVIDENCE of the loss of the outs;tanding duplicatte of certificate Florence M:arkey Meharry, wife of Alexander Watson Mehany, of title, Volume 7A, folio 1269 (South Auckland Registry), of Lower Kokatahi, farmer, for 1 acre 2 roods, more or less, containing 1 acre 2 roods 4.2 perches, more or less, being Lot being Sections 7, 8, and 10, Kokatahi Village Settlement, and 35 on Deposited Plan S. 10544, and being part Church Mission application No. 39458 having been made to me to issue a Society's Grant in the name of Sidney Latta, of Thames, new oertificalte of title in lieu ,thereof, I hereby give notice of painter having been lodged with me together with an applica­ my intention to issue such new certificate of title on the tion s.' 501736 to issue a new certificate of title in lieu thereof, expiration oif 14 days from the date of the Gazette containing notice is hereby given of my intention to issue such new certifi­ this notice. cate of title on the expiration of 14 days from the date of the Dated this 41th day of December 1970 at the Land Registry Gazette containing this notice. Office, Hokitika. Dated at the Land Registry Office at Hamrnton, this 4th day P. M. DALY, Assistant Land Registrar. of December 1970. W. B. GREIG, District IJand Registmr. EVIDENCE having been furnished of the loss of /the outstanding duplicate of certificate of title, Volume 1B, folio 398 (formerly EVIDENCE of the loss of outstanding duplicates df certificates Volume 62, folio 201) (Westland Registry), in the name of of title, Volume 1773, folio 100 (South Auckland Registry), Terence Raymond Paterson, of Greymouth, miner, and Marie contaJining 1 rood 35.4 perches, more or less, being Lot 3 on Blanchfield, of Greymouth, spinster, as tenants in common in Deposited Plan S. 3509, and being part Allotment 33, Parish equal shares for 33.1 perches, more or less, situated in Block of Pukete, in the name of Robert Edward Littlejohn, of XVI, Greymouth Survey District, being Lot 3, Deposited Plan Tauranga, retired farmer, and Volume 1205, folio 136 (South 1395, and being part of Rural Section 3011 and application Auckland Registry), containing 32.1 perches, more or less, No. 39470 having been made to me to issue a new certificate being Lot 7 on Deposited Plan S. 2670, and being part Allot­ of t~tle in lieu thereof, I hereby give notice (if my intention ment 48, Suburbs of Tauranga, in the name of Arthur Edward to issue such new certificalte of title on the expiration of 14 Davies, of Tauranga, retired, and Gladys Metta Maria Davies, days from the date of the Gazette containing this notice. his wife, having been lodged with me together with applications Dated this 4th day of December 1970 at the Land Registry S. 502784 and S. 502803 to issue new certificates of title in Office, Hokitika. lieu thereof, notice is hereby given of my intention to issue P. M. DALY, Assistant I..;and Registrar. such new cevtificates of title on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, a:t Hamilton, this 4th day EVIDENCE having been furnished of the }oss of the outsitanding of December I 970. dupl1icate of renewable lease No. 376, recorded in register W. B. GREIG, District I..;and Registrar. Volume le, folio 1056 (formerly Volume 21, folio 116), West­ land Registry, in the name of John Joseph Mulvaney, of Mahitahi, farmer, for 158 acres, more or less, being Section EVIDENCE of the loss of the outstanding duplicate of memo­ 2451, Block XIV, Bruce Bay Survey District, and application randum of mortgage No. 26207 affecting all that parcel of No. 39428 having been made for a provisional duplicate of the land containing twenty-two decimal four perches, more or less, said renewable lease in lieu thereof, I hereby give notice of being Lot 2 on Deposited Plan 1193, and being part of Section my intention to issue suah provisional duplicate of the said 900 of the City of Nelson, and being all the land in certificate renewable lease on the expiration of 14 days from the date of of ititle, Volume 53, folio 82, wherein Thomas Henry Gill is the Gazette containing this notice. the mortgagor, and Her Majesty the Queen is :the mortgagee, Dated this 30th day of November 1970, at the Land Registry having been lodged with me together with an application to Office, Hok1tika. register a discharge of the mortgage without the production of P. M. DALY, Assistant Land Registrar. the said outstanding duplicate of memorandum of mortgage in terms of section 44 of the l..;and Transfer Act 1952, notice is hereby given of my intention to register such discharge dispensing with the production of the said outstanding dupli­ NoncE is hereby given that an application has been made for cate 14 days from the date of the New Zea/,and Gazette the issue of a certifica:te of title pursuant to section 3, Land containing this notice. Transfer Amendment Act 1%3, for the parcel of fand described Dated at the Land Registry Office, Nelson, this 2nd day of hereunder and that such certificate olf trtle will issue unless December 1970. Caveat be lodged with me forbidding the same on or before E. P. O'CONNOR, District Land Registrar. 1st March 1971. Application 720: by the Commissioner of Crown Lands, Hok~tika, on behalf of Her Majesty the Queen, for one-half share in 42 acres 1 rood 4 perches, more or less, being Section EVIDENCE having been produced of the loss of the outstanding 69 Block XIV, Whataroa Survey District, and being the land duplicates of tthe certificates of title described in the Schedule in certificate of trtle, Volume 2o, folio 1447 (Wes:tland Regis­ hereunder, written in the name of the Reverend Michael try), whereof Patrick Jamieson, of Whataroa, settler, is the L'Estrange Cummins, of Reefton, CaJtholic priest, together with regisitered proprietor. an application for the issue of new certificates of title in lieu Dated this 1st day of December 1970, in the Land Registry thereof, notice is hereby given of my intention to issue such Office, at Hokttika. new certificates of title on the expiration of 14 days from the date of the New Zealand Gazette containing this notice. P. M. DALY, Assistant Land Registrar. SCHEDULE Firstly, all that piece of land containing 12 perches, more or less, being Section 468., Town of Reefton, and being all the EVIDENCE of the loss . oif ce11tificate of title, Register 6D, folio land comprised in certificate of title, Volume 2, folio 18 766 (Canterbury Registry), for 24.4 perches., or thereabouts, (Nelson Registry). situated in the Block XIII of the Christchurch Survey District, being Lot 11 on Deposited Plan 25071, part Rural Section Secondly, all that piece of land containing 12 perches, more 1768 in the name of The NaJtional Mutual Life Association or less, situated in Block XIV, Reefton Survey District, being of Australasia Ltd. a company incorporated in Australia, Section 469, Town of Reefton, and being all the land com­ having been lodged with me together with an application No. prised in certificate of title, Volume le, folio 879 (Nelson 815827 for the issue of a new certificate of title in lieu thereof, Regis1iry). notice is hereby given of my intention to issue such new Thirdly, all that piece of land containing 12 perches, more certificate of title upon the expiration of 14 days from the or Jess, situated in Block XIV, Reefton Survey District, being date of the Gazette containing this notice. Section 470, Town of Reefton, and being all the land com­ Dated this lsit day of December 1970, at the Land Registry prised in certificate of title, Volume le, folio 646 (Nelson Office, Christchurch. Registry) .. K. 0. BAINES, District Land Registrar. Dated ,a:t the Land Registry Office, Nelson, !this 1st day of December 1970. E. P. O'CONNOR, District Land Registrar. EVIDENCE of the loss of certificate of title, Volume 314, folio 135 (Canterbury Registry), for 20 perches, or thereabouts, situated in the City ,o,f Timaru, being Lot 1 on Deposited Plan EVIDENCE having been furnished of the loss of ithe outstanding 2776, being part of Rural Section 2334, in the name of Irene duplicate of certificate of :title, Volume 2D, folio 516 (formerly Vivian Moncrieff Morris, of Timaru, widow, having been Volume 15, folio 18) (Westland Registry), in the name of lodged with me together with an applicaltion No. 816012 for D 2446 THE NEW ZEALAND GAZETTE No. 80 the issue of a new certificate of title in lieu thereof, notice is Craven's Sales and Service (Porirua) Ltd. W. 1964/959. hereby given of my intention to issue such new certificate of Paekakariki Stores (1965) Ltd. W. 1965/123. t~tle upon the expiration of 14 days from the date of the Adwel Regna Decimal Conversion Ltd. W. 1965/851. Gazette containing this notice. Fiscal Services Ltd. W. 1968/213. Dated this 1st day of December 1970, at the Land Registry W. and K. Hammington Ltd. W. 1968/386. Office, Christchurch. Marketing and Management Ltd. W. 1968/745. K. 0. BAINES, District I.;and Registrar. Watheys Store Ltd. W. 1968/1002. Given under my hand at Wellington this 7th day of December 1970. NOTICE is hereby given that a certificate of ,title for the parcel I. W. MATTHEWS, Assistant Registrar of Companies. of land hereinafter described will be issued to the applicant under the provisions of the Land Transfer Act 1952, unless caveat is lodged forbidding the same before Wednesday, 20 THE COMPANIES ACT 1955, SECTION 336 (6) January 1971. Application No. 13745: All that parcel of fand containing 3 acres 1 rood situated in Block II of 'the Arowhenua Survey NOTICE is hereby given that the names of the under-mentioned District, being Rural Section 9460, aH the land comprised in companies have been struck off the Register and the com­ cerltificate of title, Register 7D, folio 1492 (Canterbury Regis­ panies dissolved : try), whereof Henry Forward and John Anderson, both of Elite Advertising Agency Ltd. N. 1968/86. Arowhenua, public brewers, are the registered proprietors. Three Pines Convalescent Homes Ltd. N. 1959/12. Applicant: The Public Trustee. Given under my hand at Nelson this 4th day of December Daited this 3rd day of December 1970. 1970. K. 0. BAINES, Dis,trict Land Registrar. E. P. O'CONNOR, Dis,trict Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) ADVERTISEMENTS NOTICE is hereby given that the name of the under-mentioned JiNCORPORATED SOCIETIES ACT 1908 company has been struck off the Register and the company dissolved: Russells Grocery Ltd. N. 1%8/4. DECLARATION BY THE REGISTRAR DISSOLVING A SbCIETY Given under my hand a:t Nelson this 24th day of November 1970. E. P. O'CONNOR, District Registrar of Companies. I, James O'Carroll, Registrar of Inoorpora:ted Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies have ceased operations: THE COMPANIES ACT 1955, SECTION 336 (6) The Suffolk and South Suffolk Sheep Society Incorporated, I.S. 1958/46; Ashburton Community Centre Incorpo,rated. I.S. 1950/14 NOTICE is hereby given that the name of the under-mentioned the aforesaid societies are hereby dissolved in pursuance of company has been struck off the Register and the company section 28 of the Incorporated Societies Act 1908. dissulved: DaJted at Christchurch this 25th day of November 1970. Ha:rdy Mall Furnishers Ltd. N. 1969/9. J. O'CARROLL, Given under my hand a:t Nelson this 24th day of November Assistant Registrar of Incorporated Societies. 1970. E. P. O'CONNOR, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies NOTICE is hereby given tJhat the name of the under-mentioned dissolved: company has been struck off the Register and the company Baxtridges Ltd. H.B. 1954/49. dissolved: Dainty Milk Bar Ltd. H.B. 1964/90. Marlborough Well-Drilling Contractors Ltd. M. 1966/3. Wesctshore Dairy and Grocery Ltd. H.B. 1968/38. Dated at Blenheim this 4th day of December 1970. Napier Slot Oa:r Centre Ltd. H.B. 1967/120. Atf Brown Groceries Ltd. H.B. 1964/111. R. W. JACKSON, Ass:istant Registrar of Companies. Cooks Candy Bar Ltd. H.B. 1965/3. Hub Van Den Dungen and Sons Ltd. H.B. 1965/109. Hawke's Bay Credit Corporations Ltd. H.B. 1960 / 19. THE COMPANIES ACT 1955, SECTION 336 (3) Given under my hand at Napier this 7tlh day of December 1970. NOTICE is hereby given that at the expiration of 3 months from B. C. McLAY, Distridt Regisitrar of Companies. ithis date the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and lthe company dissolved: THE COMPANIES ACT 1955, SECTION 336 (6) Picton Flats Ltd. M. 1945/1. Dated at Blenheim this 7th day of December 1970. NOTICE is hereby given that the names of the under-mentioned R. W. JACKSON, Assistant Registrar of Companies. companies have been struck off the Register and the companies dissolved: Gilby's College, Wellington Ltd. W. 1922/ 103. THE COMPANIES ACT 1955, SECTION 336 (6) H. J. Corskie Ltd. W. 1946/59. The Masterton Finance Co. Ltd. W. 1952/114. NOTICE is hereby given that the names of ithe under-mentioned Te Puke Street Dairy Ltd. W. 1957 /672. companies have been struck off the Register and the com­ Wheatcroft Farm Ltd. W. 1959/179. panies dissolved: Contemporary Enterprises Ltd. W. 1961/727. V. M. Cleary Dtd. 0. 1956/185. Carousel Record Co. Ltd. W. 1962/167. E.W. Cleary Ltd. 0. 1956/186. Hudson's Food Centre (Gonville) Ltd. W. 1962/419. I. M. Cleary Ltd. 0. 1956/189. Golden Horseshoe Ltd. W. 1962/484. D. F. Excell Ltd. 0. 1956/190. Building Stones Ltd. W. 1962/578. Lowes Foodmarket Ltd. 0. 1964/222. K. and I. Bonney Ltd. W. 1963/260. Philips Office Services Ltd. D. 1967 /107. Waikanae Meat Co. Ltd. W. 1963/387. Vanvi Service and Installation Co. Ltd. D. 1964/351. Dated at Dunedin this 4th day of December 1970. Wilson and Barker Ltd. W. 1964/549. C. C. KENNELLY, District Registrar of Companies. 10 DECEMBER THE NEW ZEALAND GAZETTE 2447

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

TAKE notice that at the expiration of 3 months from the date NOTICE is hereby given that "North Shore Associated Chemists hereof the names of the under-mentioned companies will, Limited" has changed its name to "Brett Holdings Limited", unless cause is shown to the contrary, be struck off the Register and that the new name was this day entered on my Register of and the companies will be dissolved: Companies in place of the former name. Club Caterers Ltd. C. 1967 / 142. Dated at Auckland this 30th day of November 1970. Harewood Piggeries Ltd. C. 1967 /205. R. E. LANGDON, Assistant Registrar of Companies. Cargo Containers Ltd. C. 1967 /254. 10304 Tram Road Engineering Ltd. C. 1967 /279. Christchurch Candles Litd. C. 1967 /401. Good Things Ltd. C. 1967 /412. Norman Telford Ltd. C. 1967 /434. CHANGE OF NAME OF COMPANY D. J. Ward Ski Services Ltd. C. 1967 /450. Chemical Specialities Ltd. C. 1967 /482. Mortimer Holdings Ltd. C. 1967 /517. NoTICE is hereby given that "C. R. Lovatt & Son LimiJted" Creative Designs (N.Z.) Ltd. C. 1968/64. has changed its name to "Carter Merchants (Northland) Andrew Fairhurst Film Prioductions Ltd. C. 1%8/488. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. J. O'CARROLL, Assistant Registrar of Companies. Daited at Auckland this 1st day of December 1970. R. E. LANGDON, Assistant Registrar of Companies. 10305 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Armishaws Footwear Limited" CHANGE OF NAME OF COMPANY has changed iJts name to "Armishaw Industries 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 "McGregor's Foodmarket Limited" has changed its name to "Fenella's Casuals Limited", HN. Dated at Auckland this 24th day of November 1970. 1960/873, and that the new name was this day entered on my R. E. LANGDON, Assistant Registrar of Companies. Register of Companies in place of the former name. 10299 Dated at Hamilton this 27th day of November 1970. D. B. O'LOUGHLIN, Assistanrt Registrar of Companies. 10281 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICE is hereby given that "Manurewa Furnishing Company Limited" has changed its n:ame to "M. & B. Giltrap Limited", and that the new name was this day entered on my Register NOTICE is hereby given that "Maxim Holdings Limited" HN. of Companies in place of the former name. 1959/358 hias changed its name to "Aloha Motors Limited", and that the new name was this day entered on my Register of Dated at Auckland this 25th day of November 1970. Companies in place of the former name. R. E. LANGDON, Assistant Registrar of Companies. Dated at Hamillton this 13th day of November 1970. 10300 D. B. O'LOUGHLIN, Assistanlt Registrar of Companies. 10282

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Midway Superette Limited" has changed its name to "L. E. & J. L. Bowers Limited", and that NOTICE is hereby given that "Reg. Warner Limited" HN. the new name was this day entered on my Register of Com­ 1953/282 has changed its name to "Reg. Warner Holdings panies in place of the former name. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Auckland this 25th day of November 1970. Dated at Hamilton this 2nd day of December 1970. R. E. LANGDON, Assistant Registrar of Companies. D. B. O'LOUGHLIN, Assistant Registrar of Companies. 10301 10297

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "B. Johnson & Sons Limited" has NOTICE is hereby given that "Wallis Associates Limited" HN. changed its name to "Benjamin Holdings Limited", and that 1970/705 has changed rts name to "New Associates Limited", the new name was this day entered on my Register of Com­ and that the new name was this day entered on my Register panies in place of the former name. of Companies in place of the former name. Dated at Auckland this 26th day of November 1970. Dated at Hamil,ton this 1st day of December 1970. R. E. LANGDON, Assistant Registrar of Companies. D. B. O'LOUGHLIN, Assistant Registrar of Companies. 10302 10298

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Mike & Maureen Sfoan Limited", NOTICE is hereby given that "Crofts Bulk Services Limited" has changed its name to "Sloan Construction Limited", and has changed its name to "Freightways Bulk Services Limited", that the new name was this day entered on my Register of and that the new name was this day entered on my Register Companies in place of the former name. oif Companies in place of the former name. No. W. 1970/730. Dated at Auckland this 27th day of November 1970. Dated at Wellington this 30rth day of November 1970. R. E. LANGDON, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 10303 10306 2448 THE NEW ZEALAND GAZETTE No. 80

CHANGE OF NAME OF COMPANY MASSEY CONTRACTORS LTD.

NOTICE is hereby given that "Trenton Dairy (1%9) Limited" IN LIQUIDATION has ahanged i'ts name to "W. C. & K. Davies Limited", and that the new name was this day entered on my Register of Companies in place olf the former name. No. W. 1963/770. Notice to Creditors to Prove Debts or Claims Dated at WelHngton this 3rd day of December 1970. IN the matter of the Companies Act 1955, and in the matter of Mass,ey Contractors Ltd. (in liquidation), notice is hereby I. W. MA1THEWS, Assistant Registrar of Companies. given that the undersigned, the liquidator of Massey Contrac­ 103'19 tors Ltd., which is being wound up voluntarily does hereby fix the 29th day of December 1970 as the day on or before which the creditors of the company are to prove their debts CHANGE OF NAME OF COMPANY or claims and to es!tablish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the NOTICE is hereby given that "John Cobbe & Oo. (Buyers) debts are proved, or ,as the case may be, from objeating to Limited" has changed its name to "John Cobbe & Co. Limited," the distribution. and that the new name was this day entered on my Register Dated lthis 30th day of November 1970. o!f Companies in place of the former name. No. W. 1%6/61. K. S. CRAWSHAW, Liquidator. Dated at Wellington this 1st day of December 1970. Address of Liquidator; Room 314, Third floor, T. ,and G. I. W. MATTHEWS, Assistant Registrar of Companies. Building, Wellesley Street West, Auckland 1. 10320 10283

CHANGE OF NAME OF COMPANY J. AND M. WEST LTD. NOTICE is hereby given that "McCormick and Mills Limited" has changed its name 1Jo "Lyn Heating Co. Limited", and thait: the new name was this day entered on my Register of Com­ IN LIQUIDATION panies in place of the former name. No. W. 1%5/459. Dated at Wellington this 1st day of December 1970. Notice of Winding-up Order I. W. MATTHEWS, Assistant Registrar of Companies. Name of Company: J. and M. West Ltd. (in liquidation). 103,21 Address of Company: Formerly 20A Main Road, Orewa, now care of Official Assignee, Auckland. Registry of Supreme Court: Auckland. CHANGE OF NAME OF COMPANY Number of Matter: M. 733/70. Date of Ord,er: 27 November 1970. NOTICE is hereby given tlrat "Roberta Fabrics Limited" has Date of Presentation of Petition: 4 November 1970. ahanged its name to "D. H. Wake Fabric Company Limited", P.R. LOMAS, and that the new name was this day entered on my Register Official Assignee, Provisional Liquidator. of Companies in place of the former name. No. W. 1968/9. Fourth Floor, Dilworth Building, Customs Street East, Dated at Wellinglton this ~h day of December 1970. Auckland 1. I. W. MATTHEWS, Assistant Registrar of Companies. 10286 10326

CHANGE OF NAME OF COMPANY L. G. FOSTER LTD.

NOTICE is hereby given that "Panelfab Enterprises Limited" C. IN LIQUIDATION 1969/3,16 has changed ~ts name to "Panelfab Industries Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Notice of Winding-up Order Dated at Christchurch this 27th day of November 1970. Name of Company: L. G. Foster Ltd. (in liquidation). J. O'CARROLL, Assistant Regis,trar of Oompanies. Address of Company: Formerly Room 2, Crawfords Building, 10308 Station Road, Manurewa, now care of Official Assignee, Auckland. 1 Registry of Supreme Court: Auckland. CHANGE OF NAME OF COMPANY Number of Matter: M. 725/70. Date of Ord,er: 27 November 1970. NOTICE is hereby given that "The North Oanterbury Sheep­ Date of Presentation of Petition: 30 October 1970. farmers Co-operntive Freezing Export and A~ency Company P.R. LOMAS, Limited" C. 1915/9 has ahanged its name to "N. C. F. Kaiapoi Official Assignee, Provisional Liquidator. Limilted", and that the new name was this day entered on my Fourth Floor, Dilworth Building, Customs Street East, Register of Companies in p1ace of the former name. Auckland 1. Dated at Christchurch this 24th day of November 1970. 10287 J. O'CARROLL, Assistant Registrar of Companies. 10318

SONERKE ENTERPRISES LTD. CHANGE OF NAME OF COMPANY IN LIQUIDATION NOTICE is hereby . given thait "Lino .Pmducts Limited" has changed it.s name to "Auto Machine (Dunedin) Limited", and that the new name was this day entered on my Register of Notice of Winding-up Order Companies in place of the former name. Name of Company: Sonerke Enterprises Ltd. (in liquidation). Dated at Dunedin this 16th day o,f November 1970. Address of Company; Formerly 3% Queen Street, Auckland, C. C. KENNELLY, Disltrict Registrar of Companies. now care of Official Assignee, Auckland. 10307 Registry of Supreme Court: Auckland. 10 DECEMBER THE NEW ZEALAND GAZETTE 2449

Number of Matter: M. 728/70. MANGERE BUILDINGS LTD. Date of Ord,er: 27 November 1970. Date of Presentation of Petition: 3 November 1970. IN LIQUIDATION P.R. LOMAS, Official Assignee, Provisional Liquidator. Notice of Resolution for Voluntary Winding up Fourth Floor, Dilworth Building, Customs Street East, IN the ma:tter of the Companies Act 1955, and in the matter of Auckland 1. Mangere Buildings Ltd., notice is hereby given that by 10288 duly signed entry in the minute book of the above-named company on the 71th day of December 1970, the following special resolution was passed by the company, namely: ECONOMY MOTORS (AUCKLAND) LTD. That the company be wound up voluntarily and that Mr B. A. McKinstry, chartered accountant, of Auck}and, be appointed liquidator. IN. LIQUIDATION Dated this 7th day of December 1970. B. A. McKINSTRY, Liquidator. Notice of Winding-up Order 10327 Name of Company: Economy Motors (Auckland) Ltd. (in liquidation). Address of Company: Formerly 27 Great No,nth Road, REDBROOK FLATS LTD. Newton, Auckland, now care of Official Assignee, Auck}and. IN LIQUIDATION Registry of Supreme Court: Auckland. Number of Matter: M. 683/70. Notice to Creditors to Prove Debts or Claims Date of Ord.er: 27 November 1970. IN the matter of the Companies Act 1955, and in the matter of Date of Presentation of Petition: 13 October 1970. Redbrook Flats Ltd. (in liquidation) : P.R. LOMAS, THE liquidator of Redbrook Flats Limited, which is being Official Assignee, Provisional Liquidator. wound up voluntarily, dolth hereby fix the 241th day of December 1970, as the day on or before which the creditors Fourth Floor, Dilworth Building, Customs Street East, of the company are to prove their debts or claims, and to Auckland 1. establish any title they may have to priority under section 10289 308 of the Aot, or to be excluded from the benefit of any distribution made before such debts are proved, or as the case may be, from objecting to such distribution. BROADWAY HOME FURNISHERS LTD. J. W. TANNER, Liquidator. MesSI"s McIntosh and Tanner, Chairtered Accountants, IN LIQUIDATION National Bank Chambers, Jackson Street, Petone. Notice of Meeting of Creditors 10325 IN the matter of the Companies Act 1955, and in the matter of Broadway Home Furnishers Ltd. (in liquidatron), no_tice is hereby given in pursuance ~f section 291 oif the Compan1~ Act HOUSE'S SERVICENTRE LTD. 1955, :that a meeting of creditors of Broadway Home FumIShers Ltd. (in liquidation), will be held at the office of Gunn, IN LIQUIDATION Gunn & Prince Third Floor, Campbells Building,, Vulcan Lane Auckland' 1, on Friday, 15 January 1971, at 10 a.m., Notice of Dividend for the purpose of having an account laid before it showing Name of Company: House's Servicentre Ltd. how the winding up has been conducited and the property of the company has been disposed of, and to receive any explana­ Address of Registered Office: Thirteenth Floor, Aurora tions thereof by the liquidator. House, 48--64 The Terrace, Wellington. R,egistry of Supreme Court: Palmerston North. Further Business: To direct the disposal of the books of the company. Number of Matter: M. 91/69. Every creditor entitled to attend and vote ait the meeting Amount per Dollar: 23 cents in the dollar. is entitled to appoint a proxy to attend and vote instead of When Payable: 7 December 1970. him. A proxy need not also be a creditor. Where Payable: Wellington. C. W. PRINCE, Liquidator. W. J. I. COWAN, Liqurdatlor. 10309 10322

STAN CHILDS AND CO. LTD. HEREFORD PHOTO AND COPY SERVICES LTD. IN LIQUIDATION IN LIQUIDATION Notice of Credl'tors' Me,eting Notice of Meeting of Creditors IN the matter of the Companies Act 1955, and in the m:atter of IN the matter of the Companies Act 1955, and in the matter of Stan Childs and Co. Ltd., notice is hereby given that by an Hereford Photo and Copy Services Ltd. (in liquidation), notice entry in its minute book signed in accordance with secti'on is hereby given in pursuance of section 291 of ithe Companies 362 (1) of the Companies Act 1955, the above-named company Act 1955, that a meeting of the creditors of the above-named on ,the 7th day of December 1970, passed a resolution for company will be held at the office of Lyttle, Sheppard and V10luntary winding up, and that a meeting of the creditors of Walker, 104 Hereford Street, Christchurch on Tuesday, the the above-named company will aiccordingly be held at the 22nd day of December 1970, at 2.15 p.m., for the purpose of office of Messrs Glynn and Myers, Chartered Accountants, 24 having an account laid before 1it showing how the winding up King Street, Pukekohe, on Thursday, the 17th day of has been conducted and the property of the company has been December 1970, at 2 p.m. disposed of, and to receive any explanation thereof by the Business: liquidator. 1. Consideration of the pos~tion of the company's affairs Prmcies :to be used at the meeting must be lodged with the and list of creditors, eltc. undersigned ait 104 Hereford Street, Christchurch not later than 2. Nomination of liquidator. 2 p.m. on the 21st day of December 1970. 3. Appointment of committee ,of inspection if thougtht fit. Dated this 4th day of December 1970. Dated this 7th day of November 1970. G. N. DAVEY, Liquidator, By order of the Directors : Care of Lyttle, Sheppard and Walker, Chartered Accountants, J. A. CHILDS, Secretary. P.O. Box 448, Christchurch. 10323 10313 TIIE NEW ZEALAND GAZETTE No. 80

HEREFORD PHOTO AND COPY SERVICES LTD. company are to prove their debts or claims, and to establish any title they may have ,to priority under section 308 of the IN LIQUIDATION Act, or be excluded from the benefit of any distribution made before such debts a11e proved, or as the case may be, from objecting to such distribution. Notice Calling Final Meeting R. M. CHILTON, Liquidator. IN the matter of the Companies Act 1955, and in the matter of P.O. Box 73, Asihburton. Hereford Photo and Copy Services Ltd. ( in liquidation) , notice is hereby given in pursuance of section 291 of the Companies 10291 Act 1955, thait a general meeting of the above-named company will be held at the office of Lyttle, Sheppard and Walker, 104 Hereford Street, Christchurch on Tuesday, the 22nd day of December 1970, at 2 p.m., for the purpose of having an LANDMARK BUILDERS LTD. account laid before it showing how ithe winding up has been conducted and the property of the company has been disposed Notice of Meeting of Creditors of, and to receive any explanation thereof by the Wquidator. PURSUANT to section 284 of the Companies Act 1955, notice Every member entitled to attend and vo,te at the meeting is is hereby given that a meeting of Landmark Builders Ltd. will entitled to appoint a proxy ( or, when that it allowed, one or be held on Tuesday, the 15th day of December 1970, at which more proxies) to attend and vote instead of him. A a resolution for voluntary winding up is to be proposed, and proxy need not also be a member. that a meeting of the credftors of the company will be held Dated this 4th day of December 1970. pursuant to section 284 of the Companies Act 1955, at Room 1 G. N. DAVEY, Liquidator. of the Ashburton Public Library, on Tuesday, the 15th day of December 1970, at 2.30 p.m., at which meeting a full state­ Care of Lyttle, Sheppard and Walker, Chartered Accountants, ment of the position of the company's affairs, together with a 104 Hereford Street, Christchurch. list of the creditors and the estimated amount of !their claims 10312 will be laid before the meeting, and at which meeting the credrtors in pursuance of section 285 of the said Act may nominate a person to be the liquidator of the company, and in MAYIFAIR TV AND HOME APPLIANCES LTD. pursuance of section 286 of the said Act may appo,int a committee of inspection. IN LIQUIDATION Dated at Ashburton this 7th day of December 1970.. W. R. MARKS, Direc1tor. Notice Calling Final Meeting Registered Office: 78 Burnett Street, Ashburton. IN the matter of the Companies Act 1955, and in the matter of NoTE-Forms of proxy to be used at the meeting must be Mayfair TV ,and Home Appliances Ltd. (in voluntary liquida­ lodged at the registered office of the company noit later than tion), notice is hereby given ithait a meeting of the company 4 p.m., on Monday, 14 December 1970. will be held in the office of Burtt, McGillivray and Mann, 10310 Chartered Accountants, 153 Hereford Street, Christchurch, ait 11 a.m., Wednesday 23 December 1970, and that a meeting of the creditors of the company will be held at 11.15 a.m. on the same day. TERRACE PROPERTIES LTD. Alt both meetings the liquidator will submit for the informa­ tion of members and creditors respectively an account showing how the winding up has been conducted and the pmperty of IN LIQUIDATION the company has been disposed of and give any required exp~ana'tions to those present. Notice of Special Resolution Proxies to be used at the meeting must be lodged with the IN the matter of the Companies Act 1955, and in the matter of liquidaltor at 153 Hereford Street, Christchurch, not later than Terrace P11operties Ltd., notice is hereby given thait by duly 11 a.m., on 22 December 1970. signed entry in the minute book of the above-named company Dated this 7th day of December 1970. on the 30th day of November 1970, the following special J. K. BURTT, Liquidator. resolution was passed by the company, namely: P.O. Box 367, Christchurch. "That the company be wound up voluntarily." 10331 Dated fhis 8th day of December 1970. J. D. STEELE, Liquidator. MURDOCH BRUCE AND CO. LTD. 10328 IN LIQUIDATION GREENHALGH'S (A. AND N.Z.) PTY. LID. Notice of Voluntary Winding-up Resolution PURSUANT to section 269 orf the Companies Act 1955, notice NOTICE OF INTENTION TO CEASE TO HAVE PLACE OP is hereby given that alt an extraordinary general meeting of the BUSINESS IN NEW ZEALAND company duly convened and held on the 2nd day of December 1970, the following special resoluHon was duly passed. That the business having been sold, the company be IN the matter of the Companies Act 1955, and in the matter of "1. Greenhalgh's (A. and N.Z.) Pty. Ltd., an overseas company, wound up voluntarily; and notice is hereby given pursuant to section 405 of the Com­ "2. Tha:t Mr R. M. Chilton, chartered accountant, of Ash­ panies Act 1955, that Greenhalgh's (A. and N.Z.) Pty. Ltd., burton be and is hereby appointed liquidator of 1the company." an overseas company, having its place of business at 14-16 Dated at Ashburton, 2 December 1970. Harris Street, Wellington, will cease 'to have a place of business in New Zealand at the expiration of 3 months from R. M. CHILTON, Liquidator. the first publication of this notice. 10290 Notice is hereby further given that the business of Greenhalgh's (A. and N.Z.) Pty. Ltd. will be carried on in New Zealand by a new company to be called Greenhalgh MURDOCH BRUCE AND CO. LID. (N.Z.) Ltd. with its registered office at 14-16 Harris Street, Wellington. IN VOLUNTARY LIQUIDATION Dated at Wellington this 20th day of November 1970. GREENHALGH'S (A. AND N.Z.) PTY. LID., Notice to Creditors to Prove Debts or Claims by its Solicitors IN the matter of the Companies Act 1955, and of Murdoch Bruce and Co. Ltd. (in liquidation) : MESSRS BUDDLE, ANDERSON, KENT AND CO. THE liquidator of Murdoch Bruce and Co. Ltd., which is being The first publication of this notice was on 26 November wound up voluntarily, hereby fixes the 31st day of December 1970. 1970, as the day on or before which the creditors of the 10183 10 DECEMBER THE NEW ZEALAND GAZEITE 2451

SAMUEL VAILE AND SONS LTD. Court sitting at Auckland on the 26th day o~ February 1?71, at 10 o'clock in the forenoon; and 'any creditor or contnbu­ tory of the said company desi~ous tf ~n GORDON E. ROWE, Solicitor for the Petitioner. order on the said petition may appear at the time of heanng m Address for Service: Care of Rowe, O'Sullivan and Co., person or by his counsel for that purpo~e; and a copy of _the M.L.C. Bui'1ding, The Square, Palmers,ton North. petition will be furnished ?Y the unders,1gne1 _to any creditor NoTE-Any person who intends to appear on the hearing of or contributory of the said company requmng a copy on the said petition must serve on or send by post, to the above­ payment of the regulated charge for the same. named, notice in wri1ting of his inltenti'on so to do. The notice C. J. ALLAN, Solicitor for the PeHtioner. must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and Address for Service: Rudd, Garland and Horrocks, Seventh an address for service within 3 miles of the office CJlf the Floor, A.M.P. Building, Queen Street, Auckland. Supreme Court at Palmerston North, and must be signed by NoTE-Any person who intends to appear on the hearing of the person or firm, or his or their solicitor (if any), and the said petition must serve on or send by post 'uo the above­ must be served, or if posted, must be sent by post in sufficient named, notice in wri

for the purpose; and a copy of the petition will be furnished named, notice in writing of his inltention so to do. The notice by the undersigned to any credito[" or contributory of the must state the name, address, and description of the person, or said company requiring a copy on payment of the regulated if a firm, the name, address, and description of the firm, and charge for the same. an address for service within 3 miles of the office of the GORDON E. ROWE, Solicitor for the Petitioner. Supreme Court at Palmerston North, and must be signed by the person or firm, or his or :their solicitor (if any), and Address for Service: Care of Rowe, O'Sullivan and Co., must be served, or if posted, must be sent by post in sufficient M.L.C. Building, The Square, Palmerston North. time to reach the above-named petitioner's address for service NoTE-Any person who intends to appear on the hearing of not later than 4 o'clock in the afternoon of the 4th day of the said petition must serve on or send by post, to the above­ February 1971. named, notice in writing of his inttention so to do. The notice 10314 must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office olf the Supreme Court at Palmerston North, and must be signed bv AUCKLAND REGIONAL AUTIIORITY rthe person or firm, or his or ,their solicitor (if any), and must be served, or if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service NOTICE OF INTENTION TO TAKE LAND not later tlhan 4 o'clock in the afternoon of the 4th day of February 1971. IN the matter of the Auckland Regional Authority Act 1963 10316 and the Public Works Act 1928, notice is hereby given that the Auckland Regional Authority, a body corporate constiltuted under the Auckland Regional Authority AClt: 1963, proposes, No. M. 82/1970 under the provisions of the above-mentioned Acts to execute In the Supreme Court of New Zealand a certain public work, namely, the establishment of a regional Wellington Distriot reserve in the Matingarahi area, and for the purposes of such (Palmerston North Registry) public work the land described in !the Schedule hereto is required to be taken. And notice is hereby further given that IN TIIB MATIER of the Companies Act 1955, and its amendments, Land Plan No. 80 showing the land so requ,i["ed to be taken and IN Tiffi MATIER of TURBO CLEAN (AUCKLAND) LIMITED: marked thereon outlined in green is deposited in the public NoncE is hereby given that a petition for rthe winding up of office of the Secretary to the Auckland Regional Authority the above-named company by the Supreme Court was, on the situated on the third floor of Regional House, 121 Hobson 4th day of December 1970, presented to the said Court by the Street, Auck~and, and is open to inspection without fee by Naitional Bank of New Zealand Limilted (Palmerston North all persons during ordinary office hours. Every person affected Branch), banker; and that the s,aid petition is directed to be is hereby called upon to set forth in writing any objection he heard before the Court s,itting at Palmerston North on the may wish to make to the execution of the work or to the 5th day of Februacy 1971, at 10 o'clock in the forel]oon; and taking of the land, not being an objection to the amount or any creditor or contributory of the said company desirous to payment of compensation, and to send the written objection support or oppose the making of an order on the said petition within 40 days from the first publication of this notice to may appear at the time of hearing in person or by his counsel the Auckland Regional Authority, Regional House, 121 Hobson for the purpose; and a copy of the petition will be furnished Street, Auckland. by the undersigned to any creditm or contributory of the If any objection is made as aforesaid, a public hearing of said company requiring a copy on paymenlt of ithe regulated the objection will be held unless the objector otherwise charge for the same. requires, and each objector will be advised of the time and GORDON E. ROWE, Solicitor for the Peti,tioner. place of hearing. Address for Service: Care of Rowe, O'Sullivan and Co., SCHEDULE M.L.C. Building, The Square, Palmers1ton North. ALL that piece of land containing two hundred and eighty-nine NoTE-Any person who intends to appear on the hearing of acres one rood sixteen perches (289A. lR. 16P.), more or less, the said petition must serve on or send by post, to tJhe above­ being Wharekawa 4B lA 2 Block, more particularly shown on named notice in writing of his intention so to do. The notice Land Plan 80. must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and Dated at Auckland this 13ith day of November 1970. an address for service within 3 miles of the office of the N. C. BELL, Secretary. Supreme Court at Palmerston North, and must be signed by Auckland Regional Authority. the person or firm, or his or their solicitor (if any), and must be served, or if posted, must be sent by post in sufficient The firsJt publication of this notice was made on the 5th day time to reach the above-named petitioner's address for service o,f December 1970. not later than 4 o'clock in the afternoon of the 4th day of 10284 February 1971. 10317 RANGIDKEI CATCHMENT BOARD No. M. 83/1970 In the Supreme Court of New Zealand NOTICE OF INTENTION TO TAKE LAND Wellington Disltrict (Palmerston North Registry) NOTICE is hereby given thalt the Rangitikei Catchment Board IN TIIB MATIER of the Companies Act 1955, and its amendments, proposes under the Public Works Act 1928 and the Soil and IN THE MATIER of TURBO CLEAN NEW ZEALAND LIMITED: Conservation and Rivers Oontrol Act 1941, to execute a certain NOTICE is hereby given that a petition for the winding up of public work, namely, the construdtion of a stop-bank for soil the above-named company by the Supreme Court was, on the conservation and river control, and for the purposes of that 4th day of December 1970, presented to the said Court by the public work lthe land described in the Schedule hereto is NMional Bank of New Zealand Limited (Palmerston North required to be taken; and notice is hereby further given that Branch), banker; and that the said petitron is directed to be the plan showing the land required to be taken is deposited in heard before the Court sitting at Palmerston North on the the office of Messrs Evans, Easther, Harris and Goodman, 5th day of Februacy 1971, at 10 o'clock in the forenoon; and Solidtors, 335 Wellington Road, Marton, and is there open any creditor or conJtribuJtory of the saiid company ~esiro~s. to for inspection, withoUit fee, during ordinary office hours. support or oppose the makmg of an order on the sard pet1t1on Every person affected by the execution of the said public may appear at the time of hearing in person or by his counsel work or by the taking of the said land should, if they have :for the purpose; and a copy of the petition will be furnished any objection to the execution of the said public work or to by the undersigned to any creditoir or contributory of the the taking of the said land, not being an objection to the said company requiring a copy on paymenlt of the regulated amount or payment of compensation, selt forth the same in charge for the same. writing and send the written objection to the Secretary, the GORDON E. ROWE, Solid~or for the Petitioner. Rangitikei Caitchment Board, Hammond Street, Marton, within 40 days from the first publication of this notice. If any Address for Service: Care of Rowe, O'Sullivan and Oo., objection is made in accordance with this notice ,a public M.L.C. Bu~lding, The Square, Palmerston North. hearing of the objection will be heard unless the objector NoTE-Any person who intends to appear on the hearing of otherwise requires, and each objector will be advised of the the said petition must serve on or send by post, to the above- time and pla.ce of the hearing. 10 DECEMBER THE NEW ZEALAND GAZETTE 2453

SCHEDULE two seven) cents in the dollar upon the unimproved value of ALL that piece of land situate at Anga Street, Tangimoana, all ralteable property in the Maoribank/Te Marna Special adjacent to the Rangitikei River, containing 13 acres 1 rood, Rating Area No. 60 of the County of Hutt, and that the more or less, situated in Block II of the Sandy Survey District, special rate shall be an annually recurring rate during the being Maori Section 375 of the Township of Camarvon, and currency of the loan, and be payable on the 1st day of April being also all the land comprised in ceJ1tificate of title, Volume in each and every year during the currency of the loan, being 551, folio 228 (Wellington Registry), limEted as to parcels and a period of 20 years, or until the loan is fully paid off." title. A. J. SMYTH, County Clerk. Dated at Marton this 7th day of December 1970. 10292 C. T. CLARKE, Secretary. This notice was first published on 8 December 1970. INVERCARGILL CITY COUNCIL 10324 RESOLUTION MAKING SPECIAL RATE MANUKAU CITY COUNCIL Development and Expansion Loan 1970, $1,300,000-Second RESOLUTION MAKING SPECIAL RATE Issue $150,000 THAT, pursuant to the Local Authorities Loans Act 1956, and for the purpose of providing the annual charges on a loan of Storm Water Drainage Supplementary Loan 1970, $40,000 $150,000 authorised to be raised by the Invercargill City PuRSUANT to the Local Authorities Loans Act 1956, the Council under the above-mentioned Act, for the purpos.e of Manukau City Council hereby resolves as follows: developing and expanding the waterworks, drainage, and street systems of the city, the said Invercargill City Council hereby "That, for the purposes of providing the annual charges makes a special rate of decimal nought two six cents (.026c) on a loan of $40,000, ,authorised ti:> be raised by the Manukau in the dollar on the rateable value on the basis oif the unim­ City Council under ,the above-mentioned Act for the purpose proved value of all rateable property in the City of Invercar­ of completing the purposes for which the Storm Water Drain­ gill, and th'at the said special rate shall be payable yearly on the age Loan 1967 of $400,000 was raised within the City of Manukau, the said Manukau City Council hereby makes a 1st day of January in each year during the currency of ,the loan, special rate of decimal nought nought two seven cents (.0027c) being a period of 30 years, or until the loan is fully paid off. in the dollar ($) upon 1the rateable unimproved value of all I hereby certify that the above is a true and correct copy rateable property of the City of Manukau, and that the of a resolution passed a't a meeting of uhe Invercargill City spedal rate shall be an annual-recurring rate during the Council, held on Tuesday, 24 November 1970. currency of the loan and be payable yearly on the 1st day of L. A. BEST, Town Clerk. April in each and every year during the currency of the loan 10293 being a period of 30 years or until ithe loan is fully paid off." I, Ronald Wood, town clerk, of the Manukau City Council hereby certify that the above resolution was duly passed at a meeting of the Manukau City Council held on the 26th day of INVERCARGILL CITY COUNCIL November 1970. R. WOOD, 'llown Clerk. RESOLUTION MAKING SPECIAL RATE 10285 Electricity Loan 1970, $50,000 PATEA COUNTY COUNCIL THAT, pursuant to the Local Authorities Loans Act 1956, and for the purpose of providing the annual charges on a loan of $50.,000 authorised to be raised by the Invercargiil City Coun­ RESOLUTION MAKING SPECIAL RATE cil under the above-mentioned Act, for the purpose of pur­ chasing capiltal equipment for the extension of the electricity Staff Housing Loan 1970, $7,500 distribution system of the City of Invercargill and associated works, the said Inveroargill City Council hereby makes a PURSUANT to the Local Authorities Loans Act 1956, the special rate of decimal nought one three cents (.013c) in the Patea County Council hereby resolves as follows : dollar on tihe rateable value on the basis of the uniimproved That, fior the purpose of providing annual charges on a value of all rateable p110perty in the City of Invercargill, and loan of $7,500 authorised to be raised by the Patea County that the said special rate shall be payable yearly on the 1st Council under 'the above-mentioned Act, for the purpose of day of January in each year during the currency of the loan, provicling staff housing o•r making advances to staff emp1oyees being a period of 15 years, or untiil the loan is fully paid off. for housing, the said Patea County Council hereby makes a I hereby certify that the above is a true and correct copy special rate of 0.003935 cents in the doMar, on all rateable of a resolution passed at a meeting of uhe Invercargill City property within the County of Patea, and .that the special Council, held on Tuesday, 24 November 1970. rate shall be an annual-recurring rate during the currency of the 1oan, and be payable half-yearly in each and every L. A. BEST, Town Clerk. year during the currency of the loan, being a period of 15 10294 years, or until such ldan is fully paid off. Dated at Patea this 8'th day of December 1970. R. J. CRANSWICK, County Clerk. CHARITABLE TRUSTS ACT 1957 10329 NOTICE OF APPROVAL OF ScHEME HUTT COUNTY COUNCIL NOTICE is hereby given pursuant to section 54 of the Charitable Trusts Act 1957, that the Supreme Court at Christchurch on RESOLUTION MAKING SPECIAL RATE the 25th day of November 1970 approved a scheme submitted by the Trustees of the Lord Rutherford Memorial Research Maoribank/Te Marua Water Redemption Loan No. 2, 1970- Fellowship and the University of Canterbury. $12,000 Dated this 3rd day of December 1970. I certify that the Hutt County Council passed the following P. D. CLANCY, Registrar. resolution at i!ts meeting on 5 November 1970. PURSUANT to the Local Authorities L'oans Act 1956, the Hutt County Council hereby resolves as follows: CHARITABLE TRUSTS ACT 1957 "That, for the purpose of providing the annual charges on a loan of $12,000 authorised to be raised by the Hutt County NOTICE OF APPROVAL OF ScHEME under the above-mentioned Act, for repaying on ma!turity that portion olf the Maoribank/Te Marna Water Supply Loan 1960, which matured on 1 November 1970, the Hutt County Council NoncE is hereby given pursuant to section 54 of the Charitable hereby makes and levies a special rate of .027 ( decimal nought Trusts Act 1957, that the Supreme Court at Christchurch on 8 2454 THE NEW ZEALAND GAZETTE No. 80 the 25th day of November 1970 approved a scheme submitted Soil Bureau Bulletins by Sims Empire Scholarship and the University of Canterbury. BULLETIN No. 5 Dated this 3rd day of December 1970. Survey of Sofils of North Mand. Text $1.62. P. D. CLANCY, Registrar. Survey of Soils of North Island. Maps $3.10. BULLETIN No. 6 FRIENDLY SOCIETIES ACT 1909 Soils and Their Utilisa,t/ion, Green Island- Kaita:ngata Dis­ trict. By A. C. s. WRIGHT, J. RICHARDS, w. R. LOBB, and R. B MILLER. Price 50c. ADVERTISEMENT OF CANCELLING BULLETIN No. 7 NonCE is hereby given that the Registrar of Friendly Societies sons of South West Fiord~and. By A. C. s. WRIGHT and has, pursuant to section 70 of the Friendly Societies Act 1909, R. B. MILLER. Price: Paper cover, 70c; quarter-cloth, 90c. by writing under his hand dated this 1st day of December 1970, cancelled ithe registry of Morrinsville Tent No. 20 branch BULLETIN No. 8 of the New Zealand District No. 84 of the Independent Order of Recha:bites Friendly Society, Salford Unity, register No. Soils of the Lower Cook Group. By L. I. GRANGE and 190 held at Frankton Junction on the ground that the said J.P. Fox. Price: Paper cover, $1.90. branch has ceased to exist. BULLETIN No. 9 0. D. GOOD, Registrar of Friendly Societies. Soils and Agriculture of Awatere, Kaikoura, and Part of 10295 Marlborough Counties. By H. S. GIBBS and J. P. BEGGS. Price: Paper cover, 80c.; quarter-cloth, $1.05.

NEW ZEALAND GOVERNMENT PUBLICATIONS BULLETIN No. 10 GOVERNMENT BOOKSHOP Soils of Raoul (Sunday) !~and, Kermadec Group. By A selective range of Government publications is available A. C. S. WRIGHT and A. J. METSON. Price $1.50. from the following Government Bookshops: BULLETIN No. 11 Wellington: Mulgrave Street and Soils and Agriculture of Mataka:oa County, New Zealand. N.Z. Display Centre, Cubacade, Cuba St. (Telephone, after By H. S. GIBBS. Price 95c. 5 p.m., 46 904) Private Bag Telephone 46 807 BULLETIN No. 12 Auckland: State Advances Bldg., Rutland Street P.O. Box 5344 Telephone 32 919 Methods of Chemical Analysis for Soil Survey Samples. Hamilton : Alma Street By A. J. METSON. Price $3. P.O. Box 857 Telephone 80 103 Christchurch: 130 Oxford Terrace BULLETIN No. 13 P.O. Box 1721 Telephone 50 331 Soils and Agriculture of Part Geraldine County, New Dunedin: T. and G. Insurance Building, Princes Street Zealand. By J. D. RAESIDE, M. CAMERON, and R. B. P.O. Box 1104 Telephone 78 294 MILLER. Price $1.75. Wholesale Retail Mail Order Postage: All publications are post or freight free within BULLETIN No. 14 New Zealand by second-class surface mail or surface freight. Soils of the Downs and Plains olf Canterbury and North Postage or freight is extra: when publications are forwarded Otago. Price $6. by first-class surface mail, by air mail, by air freight or overseas. BULLETIN No. 15 Call, write, or phone your nearest Government Bookshop Soils ·of the Lower Clutha Plains. By E. J. B. CunER, for your requirements. J. RICHARDS, and T. w. COLLIE. Price $1.25. THE NEW ZEALAND GAZETTE BULLETIN No. 16 Subscriptions-The subscription is at the rate of $18 per Soils and Agriculture of Oroua Downs, Taikorea, and calendar year, including postage, payable in advance. Glen Oroua Districts, Manawatu County. Price $1.25. Single copies available as issued. The price of each Gazette varies and is printed thereon. BULLETIN No. 17 The New Zealand Gazette is published on Thursday evening Soils a:nd Agriculture of Niue Island. Price $2. of each week, and notices for insertion must be received by the Government Printer before 12 o'clock of the day preceding BULLETIN No. 18 publication. Soils, Forestry, and Agriculture of the Northern Part of the Advertisements are charged at the rate of 10c per line. Kaingaroa State Forest and Galatea: Basin. Price $1.25. The number of insertions required must be written across the face of the advertisement. BULLETIN No. 19 All advertisements should be written on one side of the Soils o,f Chatham Island (Rekohu). By A. C. S. WRIGITT. paper, and signatures, etc., should be written in a legible hand. Price: Paper cover, $1.50; quarter-cloth, $2. NEW ZEALAND STANDARD SPECIFICATIONS BULLETIN No. 20 These are not now available from Government Bookshops Soils and Agriculture of Gisborne Plaiins. Price $5. but may be obtained from the New Zealand Standards Asso­ ciation, Private Bag, Wellington. BULLETIN No. 21 Soils and Agriculture of Ellesmere County, Canterbury, New STATUTORY REGULATIONS Zealand. Price $2.50. Under the Regulations Act 1936, statutory regulations of general legislative force are no longer published in the New BULLETIN No. 22 Zealand Gazette, but are supplied under any one or more of Soils and Land Use of Western Samoa. Price $6.50. the following arrangements: (1) All regulations serially as issued (punched for filing) BULLETIN No. 23 subscription $10 per calendar year in advance. Soils and Related Irrigat1on Problems Maniototo Plains, (2) Annual volume (including index) bound in buckram, Ota:go. Price: Paper cover, $2.50; quarter-cloth, $3. $5 per volume. (Volumes for years 1936-37 and 1939--42 are out of print.) BULLETIN No. 24 (3) Separate regulations as issued. Soils of Alexandra District. Price $2.50. The price of each regulation is printed thereon. BULLETIN No. 26 Geological Memoirs Soils of New Zealand. Part 1 (144 pages), price $5.50; GEOLOGICAL SURVEY OF NEW ZEALAND Part 2 (222 pages), price $5; Part 3 (166 pages), price $4.50; Report for 1892-93. Price 25c. (Cloth) . Illustrated. 10 DECEMBER THE NEW ZEALAND GAZETTE 2455

BULLETIN No. 27 BULLETIN No. 40 General Survey of Soils of South Island, New Zealand. A Descriptive Index of Genera of Fossil Dinophyceae and Price: Text only, 406 pages, illustrated, $5; maps only, set Acritarcha. Price: Paper cover, $2.25; quarter-clo,th, $2.65. of 13 and Legend, $7; single map, 50c. DOMINION MUSEUM PUBLICATIONS BULLETIN No. 28 Dominion Museum Monographs, by ELSDON BEST, the well­ Soils and Lands of Upper Clutha. Price $3.70. known authorilty on Maori life, institutions, and customs. No. I-SOME ASPECTS OF MAORI MYTH AND BULLETIN No. 29 RELIGION. Price 30c. Soils of the Manawatu~Rangitikei Sand Country. Price $2.50. No. 2-SPIRITUAL AND MENTAL CONCEPTS OF THE MAORI. Price 35c. BULLETIN No. 30 No. 3-ASTRONOMICAL KNOWLEDGE OF THE MAORI. Price 40c. Soil and Agriculture of Waimea County. Price $2. No. 4-THE MAORI DIVISION OF TIME. Price 40c. No. 5-POLYNESIAN VOYAGBRS. Price 40c. No. 6-THE MAORI SCHOOL OF LEARNING. Price Palaeontological Bulletins 40c. No. 7A-SUPPLEMENT TO A BIBLIOGRAPHY OF BULLETIN No. 23 PRINTED MAORI to 1900. By HERBERT W. WILLIAMS, Tertiary and Recent Echinoidea of New Zealand Cidaridae. M.A. Price Sc. By H. BARRACLOUGH FELL. Price: Paper cover, $1.25; No. 8-MAORI HOUSES AND FOOD STORES. By W. J. quarter-cloth, $1.55. PHILLIPPS. Price $1.80. No. C)c...... CARVED MAORI HOUSES OF WESTERN AND NORTHERN AREAS OF NEW ZEALAND. By W. J. BULLETIN No. 24 PHILLIPPS. Price $5. The Genus Baryspir:a (Mollusca) in New Zealand. By 0. P. OLSON. Price: Paper cover, $1; quarter-cloth, $1.25. FOREST SERVICE PUBLICATIONS Price BULLETIN No. 25 Per Copy Paleo21oic Corals from New Zealand- $ Elementary Forest Mensuration, by A. D. McKINNON 0.05 Part 1 : The Devonian Corals of Reefton, New Zealand. Forest Taxation in Europe and New Zealand, by By DOROTHY HILL. M. B. GRAINGER ...... 0.58 Part 2: Permian Reef-building Corals from North The Principles of Wood Preservati-on, by SMITH and Auckland Peninsula, New Zealand. By HEATHER LEED. CARR ...... ······ ...... 0.68 Price: Paper cover, 75c; quarter-clol!h, $1. The Phys1ical and Mechanical Properties of New Zea­ land Woods, by A. R. ENTRICAN, W. C. WARD, and J. S. REID ...... 1.85 BULLETIN No. 26 Table of Cylinder Volumes, by R. G. CoLLETT: Full-cloth 1.00 The Genus Pecten in New Zealand. By C. A. FLEMING. Forest Fungi, by MARGARET E. LANCASTER ...... 0.95 Price: Paper cover, $1.80; quarter-cloth, $2.25. The National Forest Survey of New Zealand 1955, Volume I: The Indigenous Forest Resources of New Zealand, by s. E. MASTERS, J. T. HOLLOWAY, and BULLETIN No. 27 P. J. MCKELVEY .... ., 1.75 New Zealand Genera of TurriteHidae, and the Species of Stiracolpus. By J. MARWICK. Price: Paper cover, $1; quarter-doth, $1.50. SCIENTIFIC PUBLICATIONS New Zealand Board of Science and Art BULLETIN No. 28 Bulletin No. 1-NEW ZEALAND BROWN COALS with Studies m New Zealand Foraminifera. By PAUL VELLA. Speoial Reference to their Use in Gas-producers. By H. Price: Paper cover, $1.75; quarter-cloth, $2.20. RAND and W. 0. R. GILLING, National Research Scholars, Education Depavtment. Price 20c. BULLETIN No. 29 Bufiletin No. 2-HISTORY OF THE PORTOBELLO­ Cretacious Tertiary o.f New Zealand. By D. F. SQUIRES. MARINE FISH-HATCHERY. By the Hon. GEO. M. Price: Paper cover, $2.50; quarter-cloth, $3. THOMPSON. Illustrated. Price 75c, paper cover. Manual No. 7-BRACHIOPOD MORPHOLOGY AND BULLETIN No. 31 GENERA (RECENT AND TERTIARY). Bv the late The Fossil Decapod Crustacea of New Zealand and the Dr J. A. THOMSON. Cloth, $1.70. EV'olution of the Order Decapoda. By M. F. GLAESSNER. Manual No. 6---aPLACE NAMES OF BANKS PENINSULA. Price: Paper cover, $1.65; quarter-cloth, $2. By J. C. ANDERSEN. Cloth, $1.35. BULLETIN No. 33 Early Tertiary Mollusca foom Otafo Gorge, South Canter­ STATISTICS bury. By J. MARWICK. Price: Paper cover, 80c; quarter­ Price cloth, $1.50. Per Copy $ BULLETIN No. 35 Accounts of the Government Sector 1962-63 to 1966--67 0.45 Census of Libraries 1964 ...... 0.65 Permian Braohiopods of New Zealand. Price: Paper cover, Census of Poultry: Appendix A 0.45 $6.50; quarter-cloth, $7. Consumers' Price Index (1965) Revision: Special BULLETIN No. 36 Supplemenrt ...... 0.55 Incomes and Income Tax to 1967-68 1.35 Jurassic and Cretaceous Belemnites of New Zealand. Price Industrial Injuries 1966 .... 0.65 $6. Industrial Production 1966-67 ...... 3.00 Inter-Industry of the New Zeafand Economy (1959--60)- BULLETIN No. 37 Part One: Transactions Between 110 Productive Indus- Catalogue of Tertiary Mollusca and Echinodermata. Price tries and Producers' Prices ...... 0.45 $2.75. Part Two : Derived Tables fmm Transactions of 110 Indus,tries ...... 0.45 BULLETIN No. 38 Part Three : Transactions Between 44 Produotive Utility of Haeuslerella Parr (Foraminifera) in New Zealand. Industries and Derived Tables ...... 0.45 Price $1.75. Part Four: A Description .of the Input-Output Tables and System ...... 0.8'5 BULLETIN No. 39 Life Tables and Life Annuity Tables 1965-67 0.60 Local Authorities Statistics 1967-68 ...... 1.85 Upper Cenozic Mollusca of Wairoa District, Hawke's Bay. Medical Statistics of New Zealand (Part One: Price $3. Mortality and Demographic Data 1967) ...... 3.00 2456 THE NEW ZEALAND GAZETTE No. 80

Price Per Copy AGRICULTURAL AIRCRAFf ACCIDENT $ Summary: July-December 1968 Medical Statistics of New Zealand (Part Two: Mental 8 pages Price Sc. Health Data 1967) 2.70 Medical Statistics of New Zealand (Part Three: Hospital AGRICULTURAL BOTANY and Selected Morbidity Data 1966) ...... 2.00 Monthly Abstract of Statistics, Latest Avaiilable Statistics Reprinted 1968. Technical Correspondence Institute. on Numerous Subjects, with Detailed Trade Figw-es, 234 pages. Price $3. $6 per calendar year, post free 0.60 New Zealand Exports 1967-68 .... 3.00 AIRCRAFT ACCIDENT REPORT NO. 1968 Population, Migration, and Buildings 1968~69 1.35 20 pages. Price 10c. Prices, Wages, and Labour 1968 1.35 Statistics of Justice 1968 1.35 ALAM HALFA AND ALAMEIN Transport Statistics 1968 0.85 Vital Statistics 1968 0.75 BY RONALD WALKER A New Zealand official history. Rommel's final assault on the Nile as seen by an historian of the Second New Zealand REPORTS OF THE CENSUS 1966 Division. Price Per Copy 507 pages, illustrated. Price $2.50. $ Vol. I Increase and Location of Population 1.75 ARCTIC EXPLORERS Vol. II Ages and Marital Status ..... 1.25 By J. M. THOMSON Vol. III Religious Professions 0.45 32 pages. Price 20c. Vol. IV Industries and Occupations 2.25 Vol. V Incomes 0.75 ASSOCIATION FOOTBALL Vol. VI Education and Birthplace 0.75 20 pages. Price 30c. Vol. VII Race 0.55 Vol. VIII Maori Population and Dwellings 2.35 ATIILETICS Vol. IXA Dwellings 1.35 Guide Books for Teachers, Coaches, and Players. 48 pages. Price 30c. DEPARTMENT OF AGRICULTURE PUBLICATIONS Price BASKETBALL (INDOOR) Per Copy 1969 revised edition. $ Apricot Growing in New Zealand 0.20 For players and coaches. Beekeeping in New Zealand ...... 0.50 32 pages, illustrated. Price 40c. Easier Safer Calving and Lambing 0.10 Cattle Yards 0.35 BASKETBALL The Child and His Family ...... 0.10 (International Seven-a-side) Conduct of Field Experiments 1.00 Disease Prevention on the Poultry Farm 0.10 For players and coaches. Duck Farming in New Zealand 0.10 28 pages, illustrated. Price 30c. Egg Production by Laying Cage System 0.15 Farm Dairies 0.30 Farm Drainage 0.20 BRAESIDE, A SCOTTISH FARM Farm Finance 1969 2.25 By LAVINIA DERWENT Farming for Profit-Da!trying 0.40 32 pages. Price 15c. The Farm Tractor 0.20 Garden Lawns 0.10 Good Rearing of Dairy Stock 0.15 Growing Strawberries for Market ... . 0.30 CONTENTS Growing Tomatoes ,in Glasshouses ...... 0.25 Handling Crossbred Wool at Shearing 0.10 Haymaking 0.10 PAGE The Home Orchard 1.85 Homestead SheHer Planting 0.20 ADVERTISEMENTS 2446 How to Use Subtropical Fruits and Vegetables 0.25 List of Veterinary Surgeons 1968 0.30 APPOINTMENTS 2425 Machine Milking 0.20 Passionfruit Growing ..... 0.40 BANKRUPTCY NOTICES 2443 Pig Health and Management 0.45 Poultry Feeding ...... 0.20 DEFENCE NOTICES ... 2423 Poultry Keeping : Part 3, Incubation 0.10 Poultry Keeping : Part 5, Chick Rearing 0.15 LAND TRANSFER ACT: NOTICES 2444 Poultry Parasite Control 0.15 Preservation and Use of Green Peas 0.10 MISCELLANEOUS- Production of Pig Meat from Garbage and Food Waste 0.20 Customs Tariff: Notices 2439,2441 Production of Quality Pig Carcases ..... 0.10 Harbours Act : Notice ...... 2436 Raspberry Growing in New Zealand 0.15 Heavy Motor Vehicle Regulations: Notices 2435 Roses in the Home Garden 0.70 Import Control Regulations: Notice 2435 Silage 0.10 Justice of the Peace Act: Notice ...... 2426 Soft Furnishings ...... 0.15 Land Districts, Land Reserved, Revoked, etc. 2434 Starters for Cheesemaking ...... 0.20 Law Practitiloners' Act: Notice 2436 Tree Tomato Growing 0.10 Local Authorities Loans Act: Notice 2437 Turkey Breeding in New Zealand 0.15 Magistrates' Courts Act: Notice ...... 2435 Vines under Glass 0.25 Maori Affairs Act: Notices 2436 Viticulture 0.55 Oaths and Declarations Aot: Notice ..... 2435 Ways of Using Plums ...... 0.10 Public Works Act: Notices 2427-2434 Wool Values-What the Buyer Looks For .. .. 0.15 Regulations Act: Notice 2440 What Judges of Home Produce Look For .... . 0.10 Reserve Bank : Statement 2440 Yeast Cookery 0.10 Schedule of Contracts: Notice 2438 Standards Act: Notices ..... 2437 GENERAL PUBLICATIONS Tariff and Development Board Act: Notice 2436 ADMINISTRATION IN NEW ZEALAND'S MULTI­ Transport Adt: Notice 2434 RACIAL SOCIETY Valuation of Land Act: Notice 2436 Wildlife Act: Notices 2426 Tnstitute of Public Administration 1968 137 pages. Price $2. PROCLAMATIONS, ORDERS IN CoUNCIL, AND WARRANTS 2421-2423

Price 25c BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1970