No. 66 1603

THE NEW ZEALAND GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 19 OCTOBER 1961

CORRIGENDUM SCHEDULE ApPROXIMATE area of the piece of land: IN the notice dated the 24th day of August 1961 and published A. R. P. Being in Gazette, 7 September 1961, No. 56, page 1383, declaring o 0 8 Part railway land adjoining part Section 17, Block land taken for a Government work and not required tor that II, Aparima Hundred. purpose to be Crown land, for the figures "4 acres 1 rood 2'86 perches", read "4 acr", 1 rood 28'6 perches", which last­ Situated in Wallace County. (S.O. 6794.) mentioned figures appear in the notice signed by the Minister In the Southland Land District; as the same is more par­ of Works. ticularly delineated on the plan marked L.O. 17395 deposited in the office of the Minister of Railways at Wellington, and Dated at Wellington this 28th day of September 1961. thereon coloured orange. F. M. HANSON, Commissioner of Works. Given under the hand of His Excellency the Governor­ (H.C. 4/76/12; D.O. 54/3/9) General, and issued under the Seal of New Zealand, this 13th day of October 1961.

Crown Land Set Apart for Railway Purposes at Te Awamutu [L.s.] JOHN McALPINE, Minister of Railways. GOD SAVE THE QUEEN! (N.Z.R. L.O. 24055/5) COBHAM, Governor-General A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the Crown land described in the Schedule hereto is hereby set apart for railway purposes; and I also deolare that this Proclamation shall take effect on Land Held for Accommodation for Immigrants Set Apart for and after the 24th day of October 1961. a Public School in the Boroul?h of Milton

SCHEDULE SoUTH AUCKLAND LAND DISTRICT COBHAM, Governor-General ALL that piece of land containing 27' 6 perches situated in A PROCLAMATION Block VI, Puniu Survey District, being Lot 64, D.P. S. 6405, PURSUANT to the Public Works Act 1928, I, Charles John, being part Allotment 136, Parish of Puniu. Formerly part Viscount Cobham, the Governor-General of New Zealand, certificate of title, Volume 787, folio 104, Auckland Registry. hereby proclaim and declare that the land described in the Given under the hand of His Excellency the Governor­ Schedule hereto, now held for accommodation of immigrants, General, and issued under the Seal of New Zealand, is hereby set apart for a public school; and I also declare that this 11th day of October 1961. this Proclamation shall take effect on and after the 23rd day of October 1961. [L.s.] JOHN McALPINE, Minister of Railways. GOD SAVE THE QUEEN! (N.Z.R. L.O. 11221/56) SCHEDULE OTAGO LAND DISTRICT ALL those pieces of land situated in Block XII, Tokomairiro Allocating Land Taken for Railway Purposes Near Otautau Survey District, Borough of Milton, Otago R.D., and being to the Purposes of a Road parts Section 102, described as follows: A. R. P. Being COBHAM, Governor-General o 0 27'76 Lot 26, D.P. 7609. o 0 29'05 Lot 27, D.P. 7609. A PROCLAMATION o 0 27'99 Lot 28, D.P. 7609. PURSUANT to section 226 of the Public Works Act 1928, I, o 0 27'47 Lot 29, D.P. 7609. Charles John, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land de­ Given under the hand of His Excellency the Governor­ scribed in the Schedule hereto shall, upon the publication General, and issued under the Seal of New Zealand. hereof in the Gazette, become a road, and that the said road this 7th day of October 1961. shall be under the control of the Wallace County Council [L.s.] W. S. GOOSMAN, Minister of Works. and shall be maintained by the said Council in like manner as other public highways are controlled and maintained by GOD SAVE THE QUEEN! the said Council. (P.W. 31/2321; D.O. 16/166/0) 1604 THE NEW ZEALAND GAZETTE No. 66

Land Held for State Housing Purposes Set Apart for Teachers' Land Taken for State Housing Purposes in the City of Residences in the Borough of Matamata Wanganui

COBHAM. Governor-General COBHAM. Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles, John, Viscount Cobham, the Governor-General of New Zealand, Viscount Cobham the Governor-General of New Zealand, hereby proclaim and declare that the land described in the hereby proclaim ~nd declare that the land described in the Schedule hereto is hereby taken for State housing purposes; Schedule hereto, now held for State housing purposes, is hereby and I also declare that this Proclamation shall take effect on set apart for teachers' residences; and I also declare that this and after the 23rd day of October 1961. Proclamation shall take effect on and after the 23rd day of October 1961. SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL that piece of land containing 23' 94 perches situated in the SOUTH AUCKLAND LAND DISTRICT City of Wanganui, Wellington R.D., being part Lot 11, D.P. ALL those pieces of land containing together. 2. roods 3' 27 1873, being part Section 24, Right Bank Wanganui River; as perches situated in Block II, Tapapa Survey DiStrIct, Boro~gh the same is more particularly delineated on the plan marked of Matamata, being Lots 38, 39, and 42, D.P. ~. 1238, b~mg M.O.W. 3907 (S.O. 25072) deposited in the office of the part Section 65, Matamata Settlement. Part. certtficate of title, Minister of Works at Wellington, and thereon coloured Volume 807, folio 131, Auckland Land Registry. orange. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 7th day of October 1961. this 7th day of October 1961. [L.S.] W. S. GOOSMAN, Minister of Works. [L.s.] W. S. GOOSMAN, Minister of Works. GOD SA VB THE QUEEN! GOD SAVE THE QUEEN! (P.W. 31/2301/0; D.O. 39/11/1/0) (H.C. 4/34/147; D.O. 52/7 /21)

Leasehold Estate in Land for a Police Station in the City of Auckland Crown Land Set Apart for State Housing Purposes in the City of Hamilton COBHAM. Governor-General A PROCLAMATION COBHAM, Governor-General PURSUANT to the Public Works Act 1928, I, Charles John, A PROCLAMATION Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the leasehold estate in the PURSUANT to the Public Works Act 1928, I, Charles John, land described in the Schedule hereto, held by the Colonial Viscount Cobham, the Governor-General of New Zealand, Sugar Refining Co. Ltd., under and by virtue of lease No. hereby proclaim and declare that the Crown land described in 22548, Auckland Land Registry, for a period commencing on the Schedule hereto is hereby set apart for State housing pur­ the 6th day of October 1952 and terminating on the 5th day poses; and I also declare that this Proclamation shall take of October 1973, is hereby taken for a police station; and I effect on and after the 23rd day of October 1961. also declare that this Proclamati

SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of Crown land contain}ng. 33 ·1.perches sitl;ated in Block XIV, Komakorau Survey DistrIct, City of Hamilton, ALL that piece of land containing 13' 4 perches situated in Auckland R.D., being Lot 74, D.P. S. 6684, being part Allot­ Block VIII, Rangitoto Survey District, City of Auckland, ments 187 and 188, Parish of Kirikiriroa. Auckland R.D., and being Lot 146, D.P. 2770. All certificate of title, Volume 429, folio 227, Auckland Land Registry. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 7th day of October 1961. General, and issued under the Seal of New Zealand, this 7th day of October 1961. [L.S.] W. S. GOOSMAN, Minister of Works. [L.s.] W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! GOD SAVE THE QUEEN! (H.C. X/l/5/24; D.O. 13/56/2/1) (P.W. 25/699; D.O. 90/1/67)

Land Taken for Street in the Borough of Whangarei Land Taken for State Housing Purposes in Block V. Otahuhu Survey District COBHAM, Governor-General A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, COBHAM, Governor-General Viscount Cobham, the Governor-General of New Zealand, A PROCLAMATION hereby proclaim and declare that the land described in the PURSUANT to the Public Works Act 1928, I, Charles John, Schedule hereto is hereby taken for street, and shall vest in Viscount Cobham, the Governor-General of New Zealand, the Mayor, Councillors, and CitiZens of the Borough of hereby proclaim and declare that the land described in the Whangarei as from the date hereinafter mentioned; and I Schedule hereto is hereby taken for State housing purposes; also declare that this Proclamation shall take effect on and and I also declare that this Proclamation shall take effect on after the 23rd day of October 1961. and after the 23rd day of October 1961. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of land situated in Block XIII, Whangarei NORTH AUCKLAND LAND DISTRICT Survey District, Borough of Whangarei, Auckland R.D., ALL that piece of land containing 3 acres 3 roods 6 perches described as follows: situated in Block V, Otahuhu Survey District, Auckland R.D., A. R. P. Being and being part Allotment 49, .Manurewa Parish; as the same is more particularly delineated on the plan marked M.O.W. o 0 9'3 Part Lot 2, D.P. 379'52, being part Allotment 40, 3903 (S.O. 42935) deposited in the office of the Minister of Suburbs of Grahamtown; coloured yellow on Works at Wellington, and thereon coloured yellow. plan. o 0 25 Part Lot 11, D.P. 40636, being part Allotment 59, Given under the hand of His Excellency the Governor­ Suburbs of Grahamtown; coloured sepia on General, and issued under the Seal of New Zealand, plan. this 7th day of October 1961. o 4'2 Part Allotment 43, Suburbs of Grahamtown; [L.s.] W. S. GOOSMAN. Minister of Works. coloured yellow on plan. 0 5'3 Goo SAVE THE QUEEN! o Part Lot 1, D.P. 40807, being part Allotment 43, Suburbs of Grahamtown; coloured sepia on (H.C. 4/311/20; D.O. 2/270/43) plan. 19 OCTOBER THE NEW ZEALAND GAZETTE 1605

A. R. P. Being SCHEDULE o 0 5·7 Part Lot 2, D.P. 40807, being part Allotment 43, HAWKE'S BAY LAND DISTRICT Suburbs of Grahamtown; coloured yellow on plan. ALL that piece of land containing 0·14 of a perch situated in o 0 1·8 Part Lot 3, D.P. 40807, being part Allotment 43, the City of Napier, Hawke's Bay R.D., and being part Lot 1, Suburbs of Grahamtown; coloured blue on plan. D.P. 8036, being part Te Whare-o-Maraenui Block. As the o 6·9 Parts Allotments 55 and 57, Suburbs of Graham- same is more particularly delineated on the plan marked town; coloured blue on plan. M.O.VI. 3527 (S.O. 3201) deposited in the office of the Min­ o 0 22·6 Part Allotments 55 and 57, Suburbs of Graham­ ister of Works at Wellington, and thereon coloured orange. town; coloured blue on plan. Given under the hand of His Excellency the Governor­ o 0 4· 3 Part Allotment 54, Suburbs of Grahamtown; General, and issued under the Seal of New Zealand, coloured blue on plan. this 7th day of October 1961. o 1 15·7 Part Allotments 384, 385, 386, and 387, Town of [L.s.] W. S. GOOSMAN, Minister of Works. Grahamtown; coloured yellow on plan. GOD SAVE THE QUEEN! As the same are more particularly delineated on the plan marked M.O.W. 3913 (S.O. 42025) deposited in the office of (Pw. 51/4165; D.O. 32/64/1) the Minister of Works at Wellington, and thereon coloured as above mentioned. Land Proclaimed as Road in Block XIV, Tauranga Survey Given under the hand of His Excellency the Governor­ District, Tauranga County General, and issued under the Seal of New Zealand, this 7th day of October 1961. COBHAM, Governor-General [L.S.] W. S. GOOSMAN, Minister of Works. A PROCLAMATION GOD SAVE THE QUEEN! PURSUANT to section 29 of the Public Works Amendment Act (P.W. 51/4122; D.O. 50/15/15/0) 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as road the land described in the Schedule hereto. Land Proclaimed as Street in the Borough of Whangarei SCHEDULE SOUTH AUCKLAND LAND DISTRICT COBHAM, Governor-General ALL that piece of land containing 1 acre 2 roods 2' 5 perches A PROCLAMATION situated in Block XIV, Tauranga Survey District, being Lot PURSUANT to section 29 of the Public Works Amendment Act 120, D.P. S. 7064, being part Allotment 54. Suburbs of Tau­ 1948, I, Charles John, Viscount Cobham, the Governor­ ranga, and part Allotment 20, Parish of Te Papa. Part certifi­ General of New Zealand, hereby proclaim as street the land cate of title, Volume 657, folio 290, Auckland Land Registry. described in the Schedule hereto. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 29th day of September 1961. SCHEDULE [L.s.) W. S. GOOSMAN. Minister of Works NORTH AUCKLAND LAND DISTRICT GOD SAVE TIlE QUEEN! ALL that piece of land containing 19· 1 perches situated in Block XIII, Whangarei Survey District, Borough of Whangarei, (P.W. 35/660; D.O. 54/3/9) Auckland R.D., and being part Allotment 41, Suburbs of Grahamtown; as the same is more particularly delineated on the plan marked M.O.W. 3913 (S.O. 42025) deposited in the Land Proclaimed as Road in Block IV, Orahiri Survey District, office of the Minister of Works at Wellington, and thereon Otorohanga County coloured blue. COBHAM, Governor-General Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, A PROCLAMATION this 7th day of October 1961. PURSUANT to section 29 of the Public Works Amendment Act [L.s.] W. S. GOOSMAN, Minister of Works. 1948, J, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as road the land GOD SAVE THE QUEEN! described in the Schedule hereto. (P.W. 51/4122; D.O. 50/15/15/0) SCHEDULE SOUTH AUCKLAND LAND DISTRICT Land Proclaimed as Street in the Borough of Taumarunui ALL that piece of land containing 6·2 perches situated in Block IV, Orahiri Survey District, being Lot 9, D.P. S. 5002, being part Otorohanga No. IF 4B Block. Part certificate of COBHAM, Governor-General title, Volume 1048, folio 15, Auckland Land Registry. A PROCLAMATION Given under the hand of His Excellency the Governor­ PURSUANT to section 29 of the Public Works Amendment Act General, and issued under the Seal of New Zealand, 1948, I, Charles John, Viscount Cobham, the Governor­ this 29th day of September 1961. General of New Zealand, hereby proclaim as street the land [L.s.] W. S. GOOSMAN, Minister of Works. described in the Schedule hereto. GOD SAVE THE QUEEN! (P.W. 34/1039; D.O. 54/9) SCHEDULE SOUTH AUCKLAND LAND DISTRICT Land Proclaimed as Road in Block XVI, Tairua Survey ALL those pieces of land situated in the Piopiotea Survey Dis­ District, Thames County trict, Borough of Taumarunui, described as follows: A. R. P. Being COBHAM, Governor-General o 0 0·2 Lot 13, D.P. S. 685, being part Section 13, Block A PROCLAMATION VI, Village of Rangaroa. Part certificate of title, Volume 1420, folio 82, Auckland Land Registry. PURSUANT to section 29 of the Public Works Amendment Act o 0 1·2 Lot 7, D.P. S. 618, being part Allotment 3, Block 1948, I, Charles John, Viscount Cobham, the Governor­ XXVII, Taumarunui Maori Township. Part cer­ General of New Zealand, hereby proclaim as road the land tificate of title, Volume 1420, folio 82, Auckland described in the Schedule hereto. Land Registry. SCHEDULE Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, SOUTH AUCKLAND LAND DISTRICT this 7th day of October 1961. ALL those pieces of land described as follows: [L.s.] W. S. GOOSMAN. Minister of Works. A. R. P. Being GOD SAVE THE QUEEN! g g g: nPart~ ~ection 10, Block XVI, Tairua Survey (P.W. 51/4391; D.O. 54/11) o 0 0·3J Dlstnct. As the same are more particularly delineated on the plan marked M.O.W. 3900 (S.O. 40956) deposited in the office of Land Proclaimed as Street in the City of Napier the Minister of 'Yorks at Wellington, and thereon coloured red. COBHAM, Governor-General Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, A PROCLAMATION this 7th day of October 1961. PURSUANT to section 29 of the Public Works Amendment Act [L.s.] W. S. GOOSMAN, Minister of Works. 1948, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby proclaim as street the land GOD SAVE THE QUEEN! described in the Schedule hereto. (p.w. 34/1806; D.O. 50/2) 1606 THE NEW ZEALAND GAZETTE No. 66

Land Proclaimed as Road in Block IX and X, Whangaehu SECOND SCHEDULE Survey District, Rangitikei County NORTH AUCKLAND LAND DISTRICT COBHAM. Governor-General Road Closed ALL those pieces of road situated in Block III, Purua Survey A PROCLAMATION District, Auckland R.D., described as follows: PURSUANT to section 29 of the Public Works Amendment Act A. R. P. Adjoining or passing through 1948 I, Charles John, Viscount Cobham, the Governor­ o 1 30' 3 Part Allotment N 26, Ruatangata Parish. Gen~ral of New Zealand, hereby proclaim as road the land 1 1 11'4 Part Lot 6, D.P. 11486, being part Allotments described in the Schedule hereto. M 26 and W 26, Ruatangata Parsh. SCHEDULE As the same are more particularly delineated on the plan marked M.O.W. 3888 (S.O. 42243) deposited in the office of WELLINGTON LAND DISTRICT the Minister of Works at Wellington, and thereon coloured ALL those pieces of land situated in the Whangaehu Survey green. District, Wellington R.D., described as follows: Given under the hand of His Excellency the Governor­ A. R. P. Being General, and issued under the Seal of New Zealand, 4 3 24' 3 Part Section 74, Turakina District, Blocks IX and this 29th day of September 1961. X; coloured orange on plan. [L.s.] W. S. GOOSMAN, Minister of Works. 3 35' 6 Part Section 77, Turakina District, Block X; coloured blue on plan. GOD SAVE TIlE QUEEN! 2 3 5'1 Part Section 76, Turakina District, Block X; (P.W. 33/343; D.O. 50/15/11/0) coloured sepia on plan. 4 0 28' 9 Part Block CCLXV, Rangitikei District, Block X; coloured orange on plan. Road Closed in Block XII, Rangaunu Survey District. As the same are more particularly delineated on the plan Mangonui County marked M.O.W. 3902 (S.O. 23162) deposited in the office of the Minister of Works at Wellington, and thereon coloured as COBHAM. Governor-General above mentioned. A PROCLAMATION Given under the hand of His Excellency the Governor­ PURSUANT to section 29 of the Public Works Amendment Act General, and issued under the Seal of New Zealand, 1948, I, Charles John, Viscount Cobham, the Governor­ this 7th day of October 1961. General of New Zealand, hereby proclaim as closed the road [L.s.] W. S. GOOSMAN, Minister of Works. described in the Schedule hereto. GOD SAVE THE QUEEN! SCHEDULE (P.w. 39/630; D.O. 44/344) NORTH AUCKLAND LAND DISTRICT ALL that piece of road containing 1 acre and 24' 4 perches Land Proclaimed as Road in Block III, Waitahuna West situated in Block XU, Rangaunu Survey District, Auckland Survey District, Bruce County R.D., adjoining or passing through Allotment 22, Waiake Parish, and Section 9; as the same is more particularly de­ COBHAM, Governor-General lineated on the plan marked M.O.W. 3883 (S.O. 42703) deposited in the office of the Minister of Works at Wellington, A PROCLAMATION and thereon coloured green. PURSUANT to section 29 of the Public Works Amendment Act Given under the hand of His Excellency the Governor­ 1948, I, Charles John, Viscount Cobham, the Governor­ General, and issued under the Seal of New Zealand, General of New Zealand, hereby proclaim as road the land this 7th day of October 1961. described in the Schedule hereto. [L.s.] W. S. GOOSMAN. Minister of Works. SCHEDULE GOD SAVE THE QUEEN! OTAGO LAND DISTRICT (P.W. 33/1207; D.O. 50/15/10/0) ALL that piece of land containing 8' 4 perches situated in Green­ field Settlement, Block III, Waitahuna West Survey District, and being part Section 30A; as the same is more particularly Road Closed in Block VI, Mount Robinson Survey District, delineated on the plan marked M.O.W. 3884 (S.O. 12769) de­ Manawatu County posited in the office of the Minister of Works at Wellington, and thereon coloured yellow. COBHAM, Governor-General Given under the hand of His Excellency the Governor­ A PROOLAMATION General, and issued under the Seal of New Zealand, PURSUANT to section 29 of the Public Works Amendment Act this 7th day of October 1961. 1948, I, Charles John, Viscount Cobham, the Governor­ [L.S.] W. S. GOOSMAN. Minister of Works. General of New Zealand, hereby proclaim as closed the road GOD SAVE THE QUEEN! described in the Schedule hereto. (P.W. 46/1855; D.O. 18/300/2862) SCHEDULE WELLINGTON LAND DISTRICT Land Proclaimed as Road and Road Closed in Block Ill, ALL that piece of road containing 15' 4 perches situated in Purua Survey District, Whangarei County Block VI, Mount Robinson Survey District, Wellington R.D., adjoining or passing through Section 73, Motoa District, and COBHAM. Governor-General the land in D.P. 2912, being Section 72, Motoa District; as the same is more particularly delineated on the plan marked A PROCLAMATION M.O.W. 3901 (S.O. 25082) deposited in the office of the PURSUANT to section 29 of the Public Works Amendment Act Minister of Works at Wellington, and thereon coloured green. 1948, I, Charles John, Viscount Cobham, the Governor-General Given under the hand of His Excellency the Governor­ of New Zealand, hereby proclaim as road the land described General, and issued under the Seal of New Zealand, in the First Schedule hereto; and also hereby proclaim as this 7th day of October 1961. closed the road described in the Second Schedule hereto. [L.s.] W. S. GOOSMAN. Minister of Works. FIRST SCHEDULE GOD SAVE THE QUEEN! NORTH AUCKLAND LAND DISTRICT (P.W. 41/1093; D.O. 19/5/3) Land Proclaimed as Road ALL those pieces of land situated in Block III, Purua Survey District, Auckland R.D., described as follows: Revoking Part of a Proclamation Taking Land for the A. R. P. Being Development of Water Power (Roxburgh Power Scheme) in o 0 35'4 Part Lot 6, D.P. 11486, being part Allotment S 5, Block I, Fraser Survey District, Block VI, Cairnhill Survey Otakairangi Parish; coloured sepia on plan. District, Block VII, Leaning Rock Survey District. and in o 0 29' 5 Part bed Wairua River; coloured yellow, edged the Borough of Alexandra yellow, on plan. o 0 16' 9 Part Allotment N 26, Ruatangata Parish; coloured COBHAM. Governor-General blue on plan. A PROCLAMATION o 1 25' 3 Part Lot 6, D.P. 11486, being part Allotment M 26, PURSUANT to the Public Works Act 1928, I, Charles John, Ruatangata Parish; coloured yellow on plan. Viscount Cobham, the Governor-General of New Zealand, o 1 10 (Parts Lot 6, D.P. 11486, being parts Allotment M hereby revoke the Proclamation dated the 23rd day of July o 2 5' 2S 26, Ruatangata Parish; coloured yellow on plan. 1957 and published in Gazette, 25 July 1957, Volume II, page o 0 2 Part Allotment M 26, Ruatangata Parish; coloured 1362, taking land for the development of water power (Rox­ blue on plan. burgh Power Project) in Block I, Fraser Survey District, As the same are more particularly delineated on the plan Block VI, Cairnhill Survey District, Block VII, Leaning Rock marked M.O.W. 3888 (S.O. 42243) deposited in the office of Survey District, and in the Borough of Alexandra, in so far as the Minister of Works at Wellington, and thereon coloured as it affects the piece of land described in the Schedule hereto, above mentioned. such land being no longer required. 19 OCTOBER THE NEW ZEALAND GAZETTE 1607

SCHEDULE SOHEDULE OTAGO LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 11'74 perches situated in LoTS 1 and 2, D.P. 48497, being part Allotment 43, Pukekohe the Borough of Alexandra, being part Lot 1, D.P. 6959, being Parish, and part Allotments 7, 108, and 109, Tuakau Parish, part Section 3, Block XLII, Town of Alexandra; as the same situated in Block III, Onewhero Survey District: Area, 33 acres is more particularly delineated on the plan marked P.W.D. and 30' 7 perches, more or less. Part certificates of title, 157291 (S.O. 12642) deposited in the office of the Minister of Volume 667, folio 257, and part Volume 604, folio 273. Works at Wellington, and thereon coloured blue. Appurtenant thereto are sewage easements created by transfer Given under the hand of His Excellency the Governor­ 641393. As shown on the plan marked I.A. 52/512 deposited General, and issued under the Seal of New Zealand, in the Head Office, Department of Internal Affairs at Welling­ this 7th day of October 1961. ton, and thereon edged red. [LoS.] W. S. GOOSMAN, Minister of Works. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this GOD SAVE THE QUEEN! 16th day of October 1961. (P.W. 92/12/47/6; D.O. 92/12/47/6/25) [LoS.] LEON GtiTZ, Minister of Internal Affairs. GOD SAVE THE QUEEN! (IA 52/512)

Land Set Apart a:'> Provi:'>ionai State Fore:'>t Declared to be Subject to the Land Act 1948

COBHAM, Governor-General Varying a Condition as to Setting Back the Building Line of Portions of Rintoul Grove and Portions of Bird Grove in A PROCLAMATION the City of Lower Hutt Imposed by Special Order Under PURSUANT to subsection (2) of section 19 of the Forests Act Section 186 of the Municipal Corporations Act 1954 1949, I, Charles John, Viscount Oobham, the Governor­ General of New Zealand, acting on the joint recommendation of the Minister of Lands and of the Minister of Forests, COBHAM, Governor-General hereby proclaim and declare that the land described in the ORDER IN COUNCIL Schedule hereto, being provisional State forest reserve set At the Government House at Wellington this 11th day of apart by Proclamation dated the 14th day of April 1948, October 1961 and published in Gazette, 22 April 1948, Volume I, page 426, is required for settlement purposes; and in accordance with Present: the provisions of the said Act such land shall, from and HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL after the day of gazetting hereof, cease to be provisional PURSUANT to section 131 of the Public Works Act 1928, His State forest land and shall become Crown land available for Excellency the Governor-General, acting by and with the sale, lease, reservation, or other disposition under the pro­ advice and consent of the Executive Council, hereby amends visions of the Land Act 1948. the special order passed by the Lower Hutt City Council, deposited in the Land Registry Office at Wellington as K. 423187, authorising the laying off of a street at a width of SCHEDULE 50 ft, subject to a building-line condition, by varying the said SOUTH AUCKLAND LAND DISTRICT building-line condition imposed by the said special order in SECTION 189, Selwyn Settlement, situated in Block VIII, so far as it affects the land described in the Schedule hereto, Patetere North Survey District: Area, 951 acres, more or less. so that no building or part of a building shall at any time be (S.O.Plan 18590.) erected on the said land within a distance of 8 ft from the side lines of the said streets. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 7th day of October 1961. SCHEDULE [L.s.] R. G. GERARD, Minister of Lands. WELLINGTON LAND DISTRICT Goo SAVE THE QUEEN! ALL those pieces of land situated in the City of Lower Hutt, (L and S. H.O. 10/92/7; D.O. S.G.R. 51) Wellington R.D., described as follows: A. R. P. Being o 2 29' 94 Lots 44, 76, 77, and 78, D.P. 20516, being part Sections 69 and 71, Hutt District. Parts certifi­ cates of title, Volume 907, folios 87 and 88, Wellington Land Registry. Revocation of the Reservation Over a Reserve o 1 17'8 Lots 9 and 10, D.P. 22472, being part Section 71, Hutt District. Part Proclamation No. 6070, COBHAM, Governor-General Wellington Land Registry. A PROCLAMATION T. J. SHERRARD, Clerk of the Executive Council. PURSUANT to section 15 of the Selwyn Plantation Board Act (P.W. 51/4453; D.O. 9/599) 1953, I, Charles John, Viscount Cobham, the Governor­ General of New Zealand, hereby revoke the reservation for plantation purposes over the land described in the Schedule hereto. Varying a Condition as to Setting Back the Building Line of SCHEDULE Portion of a Street Known as Baroda Street in the City of CANTERBURY LAND DISTRICT Wellington Imposed by Order in Council Under the Public Works Act 1905 LoT 2, D.P. 18200, being part Rural Sections 26982 and 29060, situated in Block XV, Hororata Survey District: Area, 2 acres, more or less. Part certificate of title, Volume 103, folio 47. COBHAM, Governor-General Given under the hand of His Excellency the Governor­ ORDER IN COUNCIL General, and issued under the Seal of New Zealand, At the Government House at Wellington this 18th day of this 7th day of October 1961. October 1961 [LoS.] R. G. GERARD, Minister of Lands. Present: Goo SAVE THE QUEEN! HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL (L and S. H.O. 49135; D.O. 8/5/52) PURSUANT to section 131 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby amends the Order in Council dated the 16th day of December 1907, published in Gazette, 9 January 1908, Volume I, page 10, and deposited in the Land Registry Office at Wellington as No. Declaring Land in the North A uckland Land District a 360, exempting, inter alia, Jessie Street, Khandallah, in the Wildlife Refuge Borough of Onslow, now known as Baroda Street, from the provisions of section 117 of the Public Works Act 1905, now section 128 of the Public Works Act 1928, subject to a COBHAM, Governor-General condition as to the building line, by varying the condition with A PROCLAMATION regard to the building line imposed by the said Order in Council so that no building or part of a building shall at any PURSUANT to section 14 of the Wildlife Act 1953, I, Charles time be erected on Lot 1, D.P. 11846, within a distance of 25 ft John, Viscount Cobham, the Governor-General of New from the centre line of that part of Baroda Street fronting the Zealand, hereby proclaim and declare the area of land eastern and north-eastern sides of the said lot. described in the Schedule hereto to be a wildlife refuge in the Auckland Acclimatisation District for the purposes of the T. J. SHERRARD, Clerk of the Executive Council. Wildlife Act 1953. (P.w. 51/1728; D.O. 9/759) 1608 THE NEw ZEALANb GAZETTE No. 66

Authorising the Laying Of} of a New Street of} the Port Authorising the Christchurch City Council to Reclaim Land Chalmers - Waitati Road in the Botough of Port Chalmers, in McCormacks Bay, Heathcote Estuary, Christchurch Subject to a Condition as to the Building Line COBHAM, Governor-General COBHAM, Governor-General ORDER IN COUNCIL At the Government House at Wellington this 11th day of ORDER IN COUNCIL October 1961 At the Government House at Wellington this 11th day of Present: October 1961 HIS EXCELLENCY nlE GOVERNOR-GENERAL IN COUNCIL Present: PURSUANT to section 175 of the Harbours Act 1950, His Excellency the Governor-General, acting by and with the HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL advice and consent of the Executive Council, hereby authorises PURSUANT to section 186 of the Municipal Corporations Act the Christchurch City Council to reclaim from the sea in 1954 and section 125 of the Public Works Act 1928, His McCormacks Bay, Heathcote Estuary, the land edged red on Excellency the Governor-General, acting by and with the plan marked M.D. 11034 and deposited in the office of the advice and consent of the Executive Council, hereby auth­ Marine Department at Wellington. orises the Port Chalmers Borough Council to permit the T. J. SHERRARD, Clerk of the Executive Council. laying off of the proposed new street described in the (M. 4/886) Schedule hereto at a width for part of its length of less than 66 ft, but not less than 40 ft, subject to the condition that no building or part of a building shall at any time be erected on the land shown edged green on the plan marked Revoking Orders in Council That Restrict the Grant and M.O.W. 3756 referred ,to in the said Schedule within a Disposal of Mining Privileges Over Certain Lands in the distance of 15 ft from the side lines of the said new street. Nelson Land District

SCHEDULE COBHAM, Governor-General OTAGO LAND DISTRICT ORDER IN COUNCIL THAT proposed street in the Borough of Port Chalmers con­ At the Government House at Wellington this 11th day of taining by admeasurement 26' 8 perches, being part Lot 2, October 1961 D.P. 9743, being part Town Belt, Town of Port Chalmers; as Present: the same is more particularly delineated on the plan marked HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL M.O.W. 3756 deposited in the office of the Minister of Works at Wellington, and thereon coloured red. PURSUANT to section 34 of the Statutes Amendment Act 1940, His Excellency the Governor-General, acting by and with the T. J. SHERRARD, Clerk of the Executive Council. advice and consent of the Executive Council, hereby revokes Orders in Council dated 5 March 1941 and 18 June 1941 and (P.W. 51/3961; D.O. 18/300/41) published in the Gazette of 1941 at pages 602 and 2021 respectively. T. J. SHERRARD, Clerk of the Executive Council. (Mines 10/1/41) Lytlelton Harbour Board Electric Lines Licence 1961 Appointment, Promotions, Extensions of Commissions, and Date of Retirement and Retirements of Officers of the Royal COBHAM. Governor-General New Zealand Air Force ORDER IN COUNCIL At the Government House at Wellington this 11th day of PURSUANT to section 15 cf the Royal New Zealand Air Force October 1961 Act 1950, His Excellency the Governor-General has been pleased to approve the following appointment, promotions, Present: extensions of commissions, and date of retirement and retire­ HIS EXCELLENCY THE GOVERNOR-GENERAL IN CoUNCIL ments of officers of the Royal New Zealand Air Force. PURSUANT to the Public Works Act 1928, His Excellency the REGULAR AIR FORCE Governor-General, acting by and with the advice and conscnt TECHNICAL BRANCH of the Executive Council, hereby makes the following order. Extension of Commission Signals Division LICENCE Flight Lieutenant Leighton Francis Meyer, GRAD.BRIT.I.R.E. 1. This order may be cited as the Lyttelton Harbour Board (70883), is granted an extension of his commission until 26 Electric Lines Licence 1961. January 1968. 2. Subject to the conditions hereinafter set forth, the Lyttelton Harbour Board (hereinafter referred to as the Extension of Date of Retirement licensee) is hereby authorised to lay, construct, put up, place, and use the electric line described in the Schedule hereto. Armament Division 3. The conditions directed to be implied in all licences by The age for retirement of Squadron Leader John Stewart the Electrical Supply Regulations 1935 and the Electrical Rudd (70243) is extended for the period 7 September 1961 Wiring Regulations 1935 shall be incorporated herein and to 15 January 1962. shall form part of this licence, except in so far as they may be inconsistent with the provisions of this licence. ADMINISTRATIVE AND SUPPLY BRANCH 4. The licence hereby conferred is subject to compliance by the licensee with the Electrical Supply Regulations 1935, the Promotion Electrical Wiring Regulations 1935, the Radio Interference Equipment Division Regulations 1958, and with all regulations made in amend­ ment thereof or in substitution therefor, except in so far as Squadron Leader Victor Graham BaskiviIle-Robinson, they mav be inconsistent with the provisions of this licence. M.B.E., s.c. (70300), to be Wing Commander, with effect from 5. The -system of supply shall be as described in paragraph 2 October 1961. (f) of regulation 21-01 of the Electrical Supply Regulations 1935. Extension of Commission 6. This licence shall, unless it is sooner lawfully determined, Special Duties Division continue in force until the 31 st day of March 1982. Flight Lieutenant Ralph Walker-Lear (79202) is granted an extension of his commission until 12 October 1967. SCHEDULE TERRITORIAL AIR FORCE A cable leading from the licensee's substation situated adjacent to the northern end of the licensee's No. 6 wharf and pro­ ADMINISTRATIVE AND SUPPLY BRANCH ceeding in a generally south-easterly direction to a point where Extension of Commission it crosses the property of the New Zealand Government Rail­ Special Duties Division ways Department at the shoreward end of Gladstone Pier East and thence in an easterly and southerly direction to a Flight Lieutenant Arthur Albert Sharrock (130406) is granted substation situated on the licensee's harbour reclamation. As an extension of his commission until 8 March 1964. the said cable is more particularly shown coloured red on the plan marked N.Z.E.D. 577 deposited in the office of the New AIR TRAINING CORPS Zealand Electricity Department at Wellington. Appointment T. J. SHERRARD, Clerk of the Executive Council. Ronald James Kivell, B.A., is granted a commission in the Air Training Corps in the rank of Pilot Officer, with seniority (N.Z.E.D. 10/6/3/9) and effect from 8 September 1961. 19 OCTOBER THE NEW ZEALAND GAZETTE 1609

Promotion Revocation of Appointment of Officers Authorised to Take Pilot Officer Arnold Morrell Phillips to be Flying Officer, and Receive Statutory Declarations with effect from 12 August 1961. HIS Excellency the Governor-General has beer: plea~ed to RESERVE OF AIR FORCE OFFICERS revoke the appointment of the holders for the time bemg of Retirements the offices in the service of the Crown, specified in the Sche~ule The under-mentioned officers are retired, with effect from below authorised to take and receive statutory declaratiOns the date shown: under'section 9 of the Oaths and Declarations Act 1957. Squadron Leader Kenneth William Barclay Anderson (133376),6 October 1961. SCHEDULE Flying Officer John Keith Matthewson (131879),4 August NAVY DEPARTMENT 1961. Administration Officer, Wellington. Dated at Wellington this 10th day of October 1961. Naval Officer in Charge, Auckland. DEAN J. EYRE, Minister of Defence. Dated at Wellington this 7th day of October 1961. (Air 12/11/9) J. R. HANAN, Minister of Justice.

Consular Representation of Brazil in New Zealand Member of Council of New Zealand Institute of Clerks of Works Appointed HIS Excellency the Governor-General directs it to be notified that the appointment of PURSUANT to section 14 of the Clerks of Works Act 1944, the Minister of Labour hereby appoints Mr Edmundo Radwanski John William Michael Braddick, as Secretary in Charge of Consular Affairs at tJ:1e Brazilian Embassy in Canberra with jurisdiction in Australia and New a member of the New Zealand Institute of Clerks of Works, Zealand has been recognised. to be a member of the Council of the said Institute for the period ending 29 July 1962. Dated at Wellington this 11th day of October 1961. Dated at Wellington this 13th day of October 1961. KEITH HOLYOAKE, Minister of External Affairs. T. P. SHAND, Minister of Labour. (Lab. 6/12/12-3)

Justice of the Peace Authorised to Exercise Jurisdiction in the Children's Court Appointment of Member of Porto bello Domain Board

PURSUANT to section 27 of the Child Welfare Act 1925, I:Iis PURSUANT to the Reserves and Domains Act 1953, the Minister Excellency the Governor-General has been pleased to appomt of Lands hereby appoints Miss Sophie Alloway, J.P., James Martin Greaves of Levin, to exercise jurisdiction in the Children's Court to be a member of the Portobello Domain Board, Otago established at Levin. Land District, in place of Charles Edward Morgan McCombe, Dated at Wellington this 7th day of October 1961. resigned. J. R. HANAN, Minister of Justice. Dated at Wellington this 13th day of October 1961. R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/1437; D.O. 8/3/129) Judge of the Courts-Martial Appeal Court Appointed

PURSUANT to the Courts-Martial Appeals Act 1953, His Excel­ Appointment of Waitanguru Hall Society Incorporated to lency the Governor-General, acting by and with the advice Control and Manage a Reserve and consent of the Executive Council, has reappointed Lindsay Merritt Inglis, PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints the of Hamilton, Stipendiary Magistrate, to be a Judge of the Courts-Martial Appeal Court, to hold office for a term of Waitanguru Hall Society Incorporated two years from the 22nd day of October 1961. to control and manage the reserve described in the Schedule Dated at Wellington this 11th day of October 1961. hereto, subject to the provisions of the said Act, as a site for a public hall. J. R. HANAN, Minister of Justice. SCHEDULE SOUTH AUCKLAND LAND DISTRICT Officer Authorised to Take and Receive Statutory PART Section 30, Waitanguru Village, situated in Block VII, Declarations Maungamangero Survey District: Area, 3 roods 29 perches, more or less. As shown on the plan marked L. and S. 22/3630/223A, deposited in the Head Office, Department of PURSUANT to section 9 of the Oaths and Declarations Act Lands and Survey at Wellington, and thereon edged red. (S.O. 1957, His Excellency the Governor-General has been pleased Plans 16459 and 39428.) to authorise the officer in the service of the Crown being the holder for the time being of the office of Dated at Wellington this 13th day of October 1961. Trust Officer, Public Trust Office, Otahuhu, R. G. GERARD, Minister of Lands. to take and receive statutory declarations under the said Act. (L. and S. H.O. 22/3630/223; D.O. 8/2/14) Dated at Wellington this 7th day of October 1961. J. R. HANAN, Minister of Justice. Appointment of Waitanguru Hall Society Incorporated to Control and Manage a Reserve

Officers Authorised to Take and Receive Statutory PURSUANT to the Reserves and Domains Act 1953, the Minister Declarations of Lands hereby appoints the Waitanguru Hall Society Incorporated PURSUANT to section 9 of the Oaths and Declarations Act to control and manage the reserve described in the Schedule 1957, His Excellency the Governor-General has been pleased hereto, subject to the provisions of the said Act, as a site for to authorise the holders for the time being of the offices in recreation purposes. the service of the Crown, specified in the Schedule below, to take and receive statutory declarations under the said Act. SCHEDULE SOUTH AUCKLAND LAND DISTRICT SCHEDULE SECTION 15, Waitanguru Village, situated in Block VII, NAVY DEPARTMENT Maungamangero Survey District: Area, 3 acres 1 rood 19 Senior Administration Officer, Wellington. perches, more or less. (S.O. Plan 16459.) The Commodore, Auckland. Dated at Wellington this 13th day of October 1961. Dated at Wellington this 7th day of October 1961. R. G. GERARD, Minister of Lands. J. R. HANAN, Minister of Justice. (L. and S. H.O. 22/3630/223; D.O. 8/3/171) 1610 THE NEW ZEALAND GAZETTE No. 66

Board Appointed to Have Control of Scenic and Historic Reserves

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints The Commissioner of Crown Lands for the Land District of Marlborough, Chairman, ex officio; Garfield Dave Black; Francis Claude William Godsiff; George Henry Graham; William Maling Greensill; Gilbert Campbell Highet; Frederick William Orchard; and Pembroke Henry Redwood to be the Pelorus and Kenepuru Sounds Reserves Board to have control of the reserves described in the Schedule hereto, subject to the pro­ visions of the said Act, as scenic and historic reserves.

SCHEDULE MARLBOROUGH LAND DISTRICT Bobs Knob Scenic Reserve Area S.O. Description Block Survey District A. R. P. Plan Section 22 I Orieri 24 0 0 1572 Section 23 I Orieri 38 2 0 1572 Section 24 I Orieri 88 0 0 1572 Section 24 II Orieri 101 0 0 1572 Section 18 I Orieri 202 0 0 812 Scenic Reserve fronting Section 24 II Orieri 100 Cape Lambert Scenic Reserve Section 4 XIII Gore 236 0 0 416 Section 3 XXIV Gore 176 0 0 416 Scenic Reserve fronting Section 4, Block XIII, and Section 3, Block XXIV Gore 36 0 0 Chance, Penguin, and Fairy Bays Scenic Reserve Section 5 IV Oreiri 110 0 0 623 Section 6 IV Orieri 944 0 0 623 Section 149, Pelorus Sound R.D., situated in IV Orieri 93 0 0 623 Section 1 V Tennyson 347 0 0 1314 Section 5 VIII Orieri 870 o 0 1480 Section 3 of 2 VIII Orieri 2 310 1704 Section 1 of 2 VIII Orieri 702 o 0 1704 Section 1 of 1 VIII Orieri 28 o 0 1682 Section 2 of 3 VIII Orieri 258 o 0 1682 Section 8 VIII Orieri 435 o 0 623 Scenic Reserve fronting Section 149, Pelorus Sound R.D., and Sections 5 and 6 IV Orieri 34 0 0 Scenic Reserve fronting Sections 5 and 8 and Lots 1 and 3 of VIII Orieri 22 0 0 Section 2 Chetwode Islands Scenic Reserve Inner Chetwode Island XXVI Gore 600 0 0 Outer Chetwode Island XXVI Gore 200 0 0 Cullens Point Scenic Reserve Part 1, Mahakipawa R.D., situated in VIII Wakamarina 123 o 0 1569

Kenny Isle Scenic Reserve (Previously Named Forsyth Island Scenic Reserve) Section 1 of 1 XIV Orieri 102 0 0 1647 Section 1 of 2 XIV Orieri 162 0 0 1647 Section 1 of 4 XIV Orieri 4 1 0 1647 Scenic Reserve fronting Sections 1 of 2, 1 of 1, 1 of 4 XIV Orieri 8 0 0 Goulter Bay Scenic Reserve Section 1 of 8 I Orieri 9 3 0 1602 Scenic Reserve fronting Section 1 of 8 I Orieri 3 0 0 Jacob's Bay Scenic Reserve Section 7 VII Orieri 179 0 0 395 Section 11 VII Orieri 206 0 0 1315 Scenic Reserve fronting Sections 7 and 11 VII Orieri 17 0 0 Kaikumera, Wakaretu and Timahau Bays Scenic Reserve Section 2 of 1 VIII Wakamarina 70 2 0 1667 Section lA .. VIII Wakamarina 224 0 0 813 Section 5 VIII Wakamarina 292 0 0 525 Part Section 7 VIII Wakamarina 27 0 0 755 Part Section 7 VIII Wakamarina 24 0 0 755 Section 8A VIII Wakamarina 12 0 0 813 Section 9 VIII Wakamarina 35 2 0 198 Section 14 .. VIII Wakamarina 37 2 0 197 Section 15 .. VIII Wakamarina 55 0 0 197 Section 2 of 16 VIII Wakamarina 28 0 0 197 Part Section 18 VIII Wakamarina 63 0 0 755 Part Section 18 VIII Wakamarina 35 0 0 755 Section 10 (Kaiuma), Pelorus Sound R.D. VIII Wakamarina 19 0 0 197 Section 11 (Kaiuma), Pelorus Sound R.D. VIII Wakamarina 17 2 0 197 Section 13 (Kaiuma), Pelorus Sound R.D. VIII Wakamarina 15 2 0 197 Part Section 1 of 16 (Kaiuma), Pelorus Sound R.D. VIII Wakamarina 19 3 12·7 197 Part Section 17 (Kaiuma), Pelorus Sound R.D. VIII Wakamarina 52 1 39·7 197 Section 48 (Kaiuma), Pelorus Sound R.D. VIII Wakamarina 12 o 0 197 Section 2 of Square 21, Pelorus R.D. .. VIII Wakamarina 10 3 0 197 Scenic Reserve fronting Sections 10, 11, and 13, Pelorus Sound R.D., Section 2 of Square 21, Pelorus R.D., and Sections 9 and 14, Sections 1 of 16, and part 17, Pelorus Sound R.D., and Sections 15, 2 of 16, and parts 18, Section lA, Lot 2 of Section 1 VIII Wakamarina 32 0 0 19 OCTOBER THE NEW ZEALAND GAZETTE 1611

SCHEDULE---continued Kaiuma Bay Scenic Reserve Area S.O. Description Block Survey District A. R. P. Plan Section 2 V Linkwater 304 0 0 3910 Section 7 V Linkwater 367 0 0 3910 Scenic Reserve fronting Sections 2 and 7 V Linkwater 12 0 0

Kenepuru Sound Scenic Reserve Section 11 .. II Linkwater 173 0 0 308 Section 12 .. II Linkwater 28 0 0 780 Section 14 .. III Orieri 362 0 0 780 Scenic Reserve fronting Section 11 II Linkwater 3 0 0

Mahakipawa Hill Scenic Reserve Part Lot 1, D.P. 1247, being also parts of Sections 1, 2, 46, Mahakipawa R.D., situated in XII Wakamarina 683 0 0 Section 6 XII Wakamarina 51 0 0 1321 Lot 11, D.P. 2603, being part Section 1, Mahakipawa R.D., situated in XII Wakamarina 36 2 0

Mount Cawte Scenic Reserve Part Section 2 IX Linkwater 941 o 20 461 Section 1 of 2 IX Linkwater 4 3 20 1604 Section 16 IX Linkwater 0 3 23 1931 Section 17 .. IX Linkwater 3 o 32 1931 Section 18 .. IX Linkwater 0 o 2 1931 Section 19 .. IX Linkwater 0 2 7 1931 Section 146, Pelorus Sound R.D., situated in IX Linkwater 10 o 0 461 Section 147, Pelorus Sound R.D., situated in IX Linkwater 10 220 461 Scenic Reserve fronting part Section 2, Sections 146 and 147, Pelorus Sound R.D., Sections 19 and 1 of 2 IX Linkwater 21 0 0

Nydia Bay Scenic Reserve Section 5 I Tennyson 210 3 0 207 Section 13 I Tennyson 541 0 0 1665 Scenic Reserve fronting Section 5 I Tennyson .. 4 0 0

Okoha Island Scenic Reserve Okoha Island VIII Gore 500 1332

Otoromiro Scenic Reserve Section 13 .. XI Orieri 20 0 0 943 Section 14 .. XI Orieri 19 0 0 943 Scenic Reserve fronting Sections 13 and 14 XI Orieri 6 0 0

Paradise Bay Scenic Reserve Section 13 .. I Linkwater 687 0 0 4168 Scenic Reserve fronting Section 13 I Linkwater .. 7 0 0

Putanui Point Scenic Reserve Section 6 II Linkwater 131 0 0 153 Section 7 II Linkwater 190 0 0 153 Scenic Reserve fronting Sections 6 and 7 II Linkwater 27 0 0

Stafford Point Scenic Reserve Section 12 .. XI Orieri 370 0 0

Tawaroa Point Scenic Reserve Section 2 IX Gore 152 0 0 300 Scenic Reserve fronting Section 2 IX Gore 10 0 0

Part of Tennyson Inlet Scenic Reserve Section 6, Block VIII and 7, Block XII Orieri .. 1,635 0 0 4375

Weka Point Scenic Reserve Section 3 IV Linkwater 168 0 0 673 Scenic Reserve fronting Section 3 IV Linkwater .. 18 0 0

Yncyca Bay Scenic Reserve Section 2 of 2 VII Orieri 143 0 0 1373 Section 10 .. VII Orieri 29 0 0 802 Scenic Reserve fronting Section 10 and Section 2 of 2 VII Orieri 8 0 0

Crail Bay Historic Reserve Section 21 .. II Orieri 2 2 24·6 4166 Historic Reserve fronting Section 21 II Orieri 0 o 20

Reserve for Preservation of Native Fauna and Flora Moto Ngarara or Titi Island .. XXIII Gore 80 0 0 Dated at Wellington this 13th day of October 1961. R. G. GERARD, Minister of Lands. (L. and S. H.O. 4/270; D.O. 13/1) B 1612 THE NEW ZEALAND GAZETTE No. 66

Board Appointed to Have Control of Scenic and Historic William Corbett Scenic Reserve Reserves Lot 1, D.P. 8274, being part Section 3, Okato Town Belt, situated in Block VI, Cape Survey District: Area, 5 acres and 15 perches. Balance certificate of title, Volume 140, folio 291. PURSUANT to the Reserves and Domains Act 1953, the Minister Together with appurtenant right of way over part Section 3, of Lands hereby appoints Okato Town Belt, created by transfer No. 99160. The Commissioner of Crown Lands for the Land Dated at Wellington this 13th day of October 1961. District, ex officio; . His Worship the , ex officIO; R. G. GERARD, Minister of Lands. Arthur Chitty Russell Anderson; (L. and S. H.O. 4/323; D.O. 13/24) Frederick Burdett Butler; Victor Caddy Davies; Robert Hair; Colin John Hoskin; Burford Alford Norman; and Leslie Moncrieffe Nutt Board Appointed to Have Control of Bunny thorpe Domain to be the New Plymouth Scenic Reserves Board to hav~ con­ trol of the reserves described in the Schedule hereto, subject to the provisions of the said Act, as scenic and historic reserves. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints SCHEDULE Peter Ward Gunn, Ernest John Hemmingsen, TARANAKI LAND DISTRICT Trevor George Hyde, Awa-Te-Take Pa Scenic Reserve David Martin Lochead, SECTION 2, Block IX, Waitara Survey District, also Sections Patrick Joseph O'Donnell, 63, 98, and 99, District, situated in Blocks IX and Charles Herbert Osborne, X, Waitara Survey District: Area, 66 acres and 29 perches. Robert Coburn Parker, Robert Richards, and (S.O. Plans 2532,3722,47/12,67/22.) Peter John Rogers Kaipikari Scenic Reserve to be the Bunnythorpe Domain Board to have control of the reserve described in the Schedule hereto, subject to the pro­ Section 83, District, situated in Block III, Waitara visions of the said Act, as a public domain. Survey District: Area, 12 acres 3 roods 25 perches. (S.O. Plan 8500.) Meeting of the Waters Scenic Reserve SCHEDULE Sections 236, 237, 238, and 239, Hua and Waiwakaiho Hun­ WELLINGTON LAND DISTRICT-BUNNYTIIORPE DoMAIN dred Lot 1 D.P. 4790, and Lot 1, D.P. 5700, being parts SECTIONS 1501, 1502, 1503, and 1504, Town of Bunnythorpe, Secti~n 1, H~a and Waiwakaiho Hundred, situated in Block X, situated in Block VII, Kairanga Survey District: Area, 44 Paritutu Survey District: Area, 62· acres 3 roods 21 perches. acres 3 roods 23 perches, more or less. (S.O. Plan 11131.) (S.O. Plan 2980.) Also Lots 67, 68, 69, 82, and part Lot 72, D.P. 217, being part Subdivision C, Manchester District, situated in Block III, Okoki Pa Scenic Reserve Kairanga Survey District: Area, 4 acres 1 rood 14 perches, Section 54, Block IV, Waitara Survey District: Area, 42 more or less. All certificate of title, Volume 186, folio 75. acres 2 roods. (S.O. Plan 3012.) Dated at Wellington this 13th day of October 1961. River Scenic Reserve R. G. GERARD, Minister of Lands. Section 127, Block VII, Waitara Survey District: Area, 13 (L. and S. H.O. 1/16; D.O. 8/3/35) acres 1 rood 16 perches. (S.O. Plan 2685.) Patua Scenic Reserve Lot 1, D.P. 7319, being part Secti?n .38, Oakura District, situated in Block II, Cape Survey Dlstnct: Area, 3 acres 3 roods 35 perches. Balance certificate of title, Volume 144, folio Appointment of Officers Under the Child Welfare Act 1925 194. (Subject to water rights and incidental rights created by transfer No. 90456.) PURSUANT to section 2 of the Child Welfare Act 1925, the Pukemiro Scenic Reserve Minister of Education hereby appoints Part Section 16 and Section 18, Block III, Waitara Survey Brown, Margaret Campbell, District: Area, 7 acres 1 rood 6' 4 perches. As shown on plan Camp, Ian William Desmond, marked L. and S. 4/323A deposited in the Head Office, De­ Campbell, Ruth, partment of Lands and Survey at Wellington, and thereon Dalmer, Peggie, edged red. (S.O. Plans 3404 and 9135.) Frost, Olive May, Hoy, Margaret Grace, Pukerangiora Pa Scenic Reserve Muir, Hilary Josephine, Section 267, District, situated in Block IX, Waitara Pepper, Iris Edith, and Survey District: Area, 36 acres. (S.O. Plan 3575.) Norman, Wendy Jane to be Child Welfare Officers for the purpose of the said Act. Puketi Pa Scenic Reserve Dated at Wellington this 11th day of October 1961. Allotment Y, New Plymouth Town Belt: Area, 9 acres 3 NORMAN L. SHELTON, for the Minister of Education. roods 20 perches. (S.O. Plan 2640.) Ratapihipihi Scenic Reserve Subdivision 1 of part M.R. 5, Ornata District (Ratapihipihi), situated in Block VIII, Paritutu Survey District: Area, 50 acres. (S.O. Plan 2629.) Revoking Appointments of Child Welfare Officers Tataraimaka Pa Historic Reserve Section 44, Tataraimaka District, situated in Block II, Cape PURSUANT to the Child Welfare Act 1925, the Minister of Survey District: Area, 1 acre 3 roods 20 perches. All certificate Education hereby notifies that, as the under-mentioned persons of title, Volume 58, folio 197. Also Lot 1, D.P. 7646, being part have ceased to be Child Welfare Officers, their appointments, Section 4, Tataraimaka District, situated in Block II, Cape made under section 2 of the said Act, have been revoked as Survey District: Area, 31 . 3 perches. from the date hereof: Taumata Historic Reserve Austin, Irene, Baxter, Hilda Jessie, Lot 2, D.P. 2485, being part Section 85, Waitara West Dis­ Barnes, Catherine, trict (Block VII, Paritutu Survey District): Area, 25 perches. Beard, David Gordon, All certificate of title, Volume 62, folio 173. Dark, John Hugh, Hartley, Violet Angela, Te Koru Pa Scenic Reserve Kiely, Patricia Ellen, Sections 167 and 173, Oakura District, situated in Block II, Lascelles, Gerald Montague, Wairau Survey District: Area, 3 acres 1 rood 26 perches. Pillidge, Keith Ivan, (S.O. Plan 7498.) Rossiter, Lilian Georgina, Tapsell, Hannah Dorothea, and Urenui Pa Scenic and Historic Reserve Wyatt (nee McIntosh), Ruby Jane. Urenui 2B 1 Block, situated in Block III, Waitara Survey Dated at Wellington this 11th day of October 1961. District: Area, 7 acres and 20 perches. (Plan M. 1230.) NORMAN L. SHELTON, for the Minister of Education. 19 OCTOBER THE NEW ZEALAND GAZETTE 1613

Members of the New Zealand Wool Commission GISBORNE JUDICIAL DISTRICT Reappointed (Notice No. Ag. 7407) Gisborne Tuesday, 20 February, at 10 a.m. PURSUANT to section 3 of the Wool Commission Act 1951, His Tuesday, 22 May, Excellency the Governor-General has been pleased to reappoint Tuesday, 7 August, Tuesday, 23 October, Christopher Hugh Bethell, Arthur Briscoe Moore, and WANGANUI JUDICIAL DISTRICT Hugh John Dyke Acland Wanganui (on the nomination of the New Zealand Wool Board) to be Tuesday, 20 February, at 10 a.m. members of, and representatives of the New Zealand Wool Tuesday, 22 May, Board on, the New Zealand Wool Commission for a term of Tuesday, 7 August, three years commencing on the 30th day of June 1961. Tuesday, 23 October, Dated at Wellington this 11th day of October 1961. T. L. HAYMAN, Minister of Agriculture. WELLINGTON JUDICIAL DISTRICT (Ag.3088) Wellington Tuesday, 6 February, at 10 a.m. Tuesday, 8 May, Appointment of Official Visitors Under the Mental Health Act Tuesday, 24 July, 1911 Tuesday, 9 October, Palmerston North PURSUANT to the Mental Health Act 1911, His Excellency the Governor-General has been pleased to appoint Tuesday, 6 February, at 10 a.m. Tuesday, 8 May, Margaret Catherine Kenney and Tuesday, 24 July, Robina Reid O'Sullivan Tuesday, 9 October, to be official visitors under the Mental Health Act 1911, within the Provincial District of Auckland. Napier John Delbridge Joll, Esquire, Tuesday, 20 February, at 10 a.m. Tuesday, 22 May, to be an official visitor under the Mental Health Act 1911, Tuesday, 7 August, within the County of Rangitikei. Tuesday, 23 October, Rairi Christian Field, Esquire, to be an official visitor under the Mental Health Act 1911, NELSON JUDICIAL DISTRICT within the Provincial District of Wellington. Nelson Patricia Maud Heckler and Tuesday, 27 February, at 10 a.m. Olwen Morva Parr Tuesday, 26 June, to be official visitors under the Mental Health Act 1911, Tuesday, 6 November, within the Provincial Districts of Otago and Southland. Dated at Wellington this 16th day of October 1961. Blenheim NORMAN L. SHELTON, Minister of Health. Tuesday, 6 March, at 10 a.m. Tuesday, 3 July, Tuesday, 13 November, Appointment of Sittings of Court of Appeal CANTERBURY JUDICIAL DISTRICT Christchurch WE, the undersigned, Judges of the Court of Appeal, hereby Tuesday, 6 February, at 10 a.m. appoint sittings of the Court of Appeal of New Zealand to Tuesday, 8 May, be held in the Court of Appeal in the City of Wellington at Tuesday, 31 July, 10 a.m. on the following days: Tuesday, 30 October, Monday, the 5th day of February 1962; Monday, the 5th day of March 1962; Timaru Monday, the 2nd day of April 1962; Tuesday, 6 February, at 10 a.m. Monday, the 7th day of May 1962; Tuesday, 8 May, Tuesday, the 5th day of June 1962, Tuesday, 17 July, and on such other days and at such times as the Court may Tuesday, 9 October, from time to time appoint. WESTLAND JUDICIAL DISTRICT Given under our hands at Wellington this 16th day of October 1961. Greymouth K. M. GRESS ON, P. Tuesday, 20 March, at 10 a.m. A. K. NORTH, J. Tuesday, 17 July, T. P. CLEARY, J. Tuesday, 20 November, OTAGO AND SOUTHLAND JUDICIAL DISTRJC'T Supreme Court Sittings 1962 Dunedin Tuesday, 6 March, at 10 a.m. WE, three of the Judges of the Supreme Court of New Zealand, Tuesday, 15 May, in pursuance of the powers vested in us by the Judicature Tuesday, 14 August, Act 1908, hereby appoint that during the year 1962 sittings for Tuesday, 6 November, " the trial of criminal and civil cases and causes under the Divorce and Matrimonial Causes Act 1928 shall be held for 1nvercargill the respective judicial districts hereinafter mentioned at the Tuesday, 13 February, at 10 a.m. Supreme Court House or the Courthouse, as the case may Tuesday, 29 May, be, at the places hereinafter specified, commencing at the times Tuesday, 24 July, hereinafter mentioned. Tuesday, 16 October, NORTHERN JUDICIAL DISTRICT PROVISION AS TO HOLIDAYS Auckland If any of the days above appointed for sittings shall be a public holiday, the sittings shall commence on the first day Tuesday, 6 February, at 10.30 a.m. after the day so appointed which is not a holiday. It shall be Tuesday, 8 May, lawful for anyone or more Judges of the Supreme Court to Tuesday, 24 July, order that the Supreme Court and the offices thereof at any Tuesday, 9 October, place shall be closed for any public or proclaimed holiday in HAMILTON JUDICIAL DISTRICT the district. VACATIONS Hamilton Tuesday, 6 February, at 10.30 a.m. Long Vacation: 1961-1962: Wednesday, 20 December 1961, to Tuesday, 8 May, Wednesday, 31 January 1962, both inclusive. Tuesday, 24 July, 1962-1963: Thursday, 20 December 1962, to Thursday, Tuesday, 9 October, 31 January, 1963, both inclusive. Easter Vacation: 1962: Thursday, 19 April 1962, to Saturday, TARANAKI JUDICIAL DISTRICT 28 April 1962, both inclusive. New Plymouth Given under our hands at Wellington this 13th day of Tuesday, 6 February, at 10 a.m. October 1961. Tuesday, 8 May, H. E. BARROWCLOUGH, c.J. Tuesday, 24 July, J. D. HUTCHISON, J. Tuesday, 9 October, A. L. HASLAM, J. 1614 THE NEW ZEALAND GAZETTE No. 66

Alterations to the Scales of Charges Upon the New Zealand Government Railways

PURSUANT to the Government Railways Act 1949, the Minister of Railways hereby makes the following alterations to the General Scale of Charges made on the 21st day of May 1957 and published in the Supplement dated the 28th day of May 1957 to the New Zealand Gazette of the 23rd day of May 1957, and to the Local Rates Scale of Charges made on the 21st day of June 1960 and published in the Supple­ ment dated the 19th day of July 1960 to the New Zealand Gazette of the 14th day of July 1960, in force on the New Zealand Government Railways.

GENERAL SCALE OF CHARGES LOCAL FARES AND REGULATIONS Omit from the first line "36", and substitute "35".

34. Wellington District Paragraph 7: Omit from the third line of this paragraph "3 miles", and substitute "4 miles".

LUGGAGE, PARCELS, ETC. 46. Excess Luggage Paragraph 13. Inter-Island Excess Rates- Omit: £ s. d. Bicycles, pedal, powered, each 180 Motor scooters, each 200 Insert: Bicycles, pedal, powered (including "Mopeds"), each .. 180 Motor Scooters, each . . As motor bicycles.

47. Commercial Travellers' Luggage Paragraph 2: Omit the words "paragraph 4 or" in the second line. Paragraph 4: Omit this paragraph. Paragraph 5: Omit the first two lines, and substitute the following: Excess Rate for Samples-Commercial travellers will be charged for their bona fide samples at the following rates-

54. Parcels Traffic, Conditions of Carriage, and Classification Paragraph 8: Omit: Commodity Rate Plasticware, packed in other than cases or crates Parcels rates plus 25 % Insert: Pannier frames, tubular steel (for motor bicycle saddle bags) . . Parcels rates plus 25 % Plasticware, n.o.s., packed in other than cases or crates . . Parcels rates plus 25 % Plastic sheeting and rolled film, packed Parcels rates 19 OCTOBER THE NEW ZEALAND GAZETTE 1615

GOODS, LIVESTOCK, PARCELS, AND LUGGAGE

68. Classification of Goods, Livestock, etc. Paragraph 4: Omit: Class Bags, old, consigned to papermaking factories See regulation 77 N Benzine rail tank wagons, empty See regulation 88 Calcite chips E Cones for the manufacture of hats C Double rate Grease, lubricating .. D Marble chips E Matting, mulch, for garden use G (Meas. rate) Motor-vehicle body parts C plus 50% Mulch, matting, for garden use G (Meas. rate) Puffed rice C Sacking, old for papermaking See regulation 77 N Tanks, beer or milk, stainless steel- Not exceeding 50 gallons capacity as 2 cwt each C plus 50% Tanks, steel, petrol storage C plus 50% Trailers, other than caravans, not completely unassembled- Charges to be Not Exceeding Based on Class 10 cwt in weight or 11 ft in overall length 15 cwt per trailer C plus 20% Wire as under- Iron, plain or galvanised .. D

Insert: Asphalt blocks containing limestone, sand, and asphalt See regulation 78 P Benzine rail tank wagons, empty See regulation 89 Brattice-cloth D Cement, bulk, in specially constructed containers See regulation 86 Concrete articles as under- Kerb and channel blocks See regulation 79 Q Grass, dehydrated .. as "food, livestock, or poultry, not otherwise specified." Grease D Insulating materials, classified "G" measurement rate, in full wagon loads, owners to load and unload will be charged: Per Kpwagon As 1,100 cubic feet Macaroni C Machinery and machines as under- Leaf gathering, assembled (minimum 1 ton per machine) C plus 20% Magnesium oxide .. See regulation 77 N Motor-vehicle body parts, not otherwise specified C plus 50% Motor-vehicle roofs G (Meas. rate) Nitrate of potash E Pannier frames, tubular steel (for motor bicycle saddle bags) G (Meas. rate) Paper, as under- Towels .. C Potash, nitrate of E Puffed rice D Rice bubbles D Rice flakes D Rice, puffed .. D Roofing, "Brownbuilt" (metal roofing) C Sacking, old As Bags Sodium carbonate .. D Sodium hypochlorite as under- Consigned direct from factory in approved steel containers. Minimum quantity, 4 tons per four-wheeled wagon, n.o.s., and 5 tons per Lc wagon. Dangerous C Not otherwise specified. Dangerous C plus 50% Spaghetti .. C 1616 THE NEW ZEALAND GAZETTE No. 66

GOODS, LIVESTOCK, PARCELS, AND LUGGAGE-continued 68. Classification of Goods, Livestock, etc.-continued Paragraph 4-continued Insert: Tanks, beer or milk, stainless steel- Class Not exceeding 30 gallons capacity - charge on actual weight C Double rate Exceeding 30 gallons, but not exceeding 50 gallons capacity, as 2 cwt each .. C plus 50% Tanks, steel for storage of petroleum products C plus 50% Tiles, as under- Parquet, wooden C Tins, garbage, metal, loose or nested .. C plus 50% Trailers, other than caravans, not completely unassembled- Charges to be , Not Exceeding Based on Class 10 cwt in weight or 11 ft 6 in. in overall length .. 15 cwt per trailer C plus 20% Vermicelli C Wall-board, manufactured from fibrous cement, fibrous plaster, composition plaster or wood-pulp as under: "Lamiwall" (a hardboard base covered with laminex) .. C "Hammerglaze" (a permanently coloured hardboard face, finished in baked enamel) C Wire as under- Steel, plain, galvanised or reinforcing D

70. Computation of Charges Paragraph 1 subparagraph (d): Omit this subparagraph, and substitute the following: (d) Except where otherwise provided, the weights of two or more commodities in any consignment chargeable at the same rate may be grouped for charging purposes but two or more commodities chargeable at different rates must be charged separately, provided that goods of classes C, C plus 20%, or D not exceeding 5 cwt in total weight may be grouped for charging purposes.

72. Class E Paragraph 3: Omit the last two lines of this paragraph, and substitute the following: Exceptions-No charge will be made for loading, unloading, or tallying when goods are charged at Class E plus 25 or 50 per cent except in the case of handling at ship's side or where in regulation 68 it is provided that the loading and unloading be performed by the owners.

75. Class K Paragraph 1 subparagraph (b): Omit the first two lines of this subparagraph, and substitute the following: (b) Timber of the following species, and in the minimum quantities specified below, railed for distances exceeding 85 miles, but not exceeding 105 miles, will be charged 9s. 9d. per 100 super feet. Similar consignments railed over 105 miles will be charged at Class K rate less Is. per 100 super feet. Add the following new subparagraph to this regulation. 5 (a) Separate consignments of timber loaded in the same wagon from one consignor to various consignees at the same destination station may be grouped for the purpose of calculating the minimum load as provided in paragraph 1 hereof. Where the total quantity so loaded is less than the prescribed minimum the deficiency in measurement will be shared proportionately by each consignment.

76. Livestock Paragraph 1: Omit this paragraph, and substitute the following: 1. Wagon Rates-The following wagon rates will be charged for the conveyance of livestock: Hand J wagons Class M. He and Je wagons Class M plus one-third. Sand T wagons Class M double-rate. LA wagons for the conveyance of calves not exceeding 14 days old .. Class M less one-third. Except in the case of calves not exceeding 14 days conveyed in LA wagons, live stock conveyed in wagons other than H, He, J, Jc, S, or T will be charged as for the number of stock wagons of the appropriate type that would have been required to transport the consignment. 19 OCTOBER THE NEW ZEALAND GAZETTE 1617

GOODS, LIVESTOCK, PARCELS, AND LUGGAGE-continued 77. Class N Paragraph 2: Omit the following from this paragraph: Bags, old, consigned to paper-making factories Sacking, old, for paper-making Omit "regulation 86 reserved for future use", and substitute the following new regulation:

86. Bulk Cement 1. Bulk cement conveyed in specially constructed containers will be charged as follows: (a) Conveyed in railway-owned containers on railway-owned wagons. On net weight of cement at the classified rate for cement n.o.s. plus 3s. per ton. (b) Conveyed in privately-owned containers on railway-owned wagons. On net weight of cement at the classified rate for cement n.o.s. (c) Conveyed in privately-owned containers on privately-owned wagons. On net weight of cement at the classified rate for cement n.o.s. less the following reductions: Distance Reduce Standard Rate by Up to 99 miles 2s. per ton 100 to 199 miles 3s. 6d. per ton 200 to 299 miles 5s. per ton 300 to 399 miles 6s. 6d. per ton 400 miles and over 8s. per ton 2. Cranage-Containers will be craned free of charge. 3. Loading and unloading will be performed by the owners. 4. Liability-Bulk cement conveyed under the provisions of this regulation will be carried at owner's risk. 5. Empty containers and wagons which have conveyed bulk cement on the outward journey, will be returned to the original forwarding station free of charge.

90. Lime for Manuring Farm Lands Omit paragraph 1, and substitute the following: 1. Subject to the conditions set out herein, New Zealand lime certified for use in dressing land used bona fide as a farm, orchard, nursery, or market garden within the Dominion of New Zealand and consigned direct to farmers, orchardists, nurserymen, or market gardeners in occupation of the land on which the lime is to be used, or approved lime spreaders, lime dumps, or lime stockpiles, or educational institutions whose curricula require the carrying on of farming for the purpose of instruct­ ing their students, will be charged Class Frate.

97. Private Siding Traffic-Haulage, Handling, and Tallying Charges: Wagon Minima Paragraph 2 subparagraph (a): Omit the subheading of this subparagraph and substitute the following: When the Siding is Located at a Station having Public Siding Facilities. Paragraph 2 subparagraph (b): Omit the subheading of this subparagraph, and substitute the following: When the Siding is Not Located at a Station having Public Siding Facilities.

103. Demurrage Paragraph 3 subparagraph (a): Omit this subparagraph, and substitute the following: 3. Shipping Traffic-(a) Except as otherwise provided, the following charges will be enforced on goods consigned direct to a ship berthed at a rail-served berth and which are held in railway wagons pending shipment: For the day of arrival, the following day, and day of shipment no charge will be made. Mter the expiry of that time (except as provided in subparagraph (b) hereof) 4s. per ton weight and 4s. for each tarpaulin per day or part of a day will be charged. 1618 THE NEW ZEALAND GAZETTE No. 66

LOCAL RATES

NORTH ISLAND MAIN LINE AND BRANCHES 1. Butter and Cheese

From To Rate

Omit: Palmer Road £2 3s. 8d., b, per ton. Insert: Taneatua Auckland or Southdown £4 lOs. Od., per ton.

2. Benzine, Kerosene, etc., in Owner's Tank Wagons

Benzine, Kerosene, 'Crude, Residual, From To and Similar or Fuel Oils Mineral Oils Rate per Ton Rate per Ton

£ s. d. £ s. d. Omit: Auckland Te Kuiti 3 16 8 3 12 5 Wellington Oil companies' private sidings 5 5 1 5 2 0 near Ahuriri Oil companies' private sidings Oil companies' private sidings 5 6 0 5 2 0 near Woburn near Ahuriri

Insert: Auckland Te Kuiti 3 16 8 1 15 0 Mount Maunganui Te Kuiti 3 0 0 Moturoa Te Kuiti 1 15 0 Wellington Oil companies' private sidings 5 5 4 2 0 near Ahuriri Oil companies' private sidings Auckland 610 0 t6 10 0 near Woburn Oil companies' private sidings Oil companies' private sidings I 5 6 0 4 2 0 near Woburn near Ahuriri

3. Wool

Rate per From To 1 Description of Goods Undumped Bale

Insert: s. d. Kakariki .. 1 Wellington .. ltScoured wool .. 11 3 19 OCTOBER THE NEW ZEALAND GAZETTE 1619

NORTH ISLAND MAIN LINE AND BRANCHES-continued 4. Motor Vehicles

Rate per Vehicle

From To One Car or Lorry Loaded on a Four-wheeled Wagon One Car or Lorry Loaded or Two or More Cars or on R or U Wagon Lorries Loaded on a Bogie Wagon

Omit: £ s. d. £ s. d. Wellin ,ton, potooo,} Park side, or Ford Auckland, Newmarket, 22 19 10 34 9 8 Motor Co. of New Otahuhu Zealand Ltd's. private siding near Woburn Insert: Wellin ,too, potono'} Park side, or Ford Auckland, Newmarket, 22 19 10 34 9 8 Motor Co. of New Tamaki, Otahuhu Zealand Ltd.'s private sidin g near Woburn ---

6. Miscellaneous

From To Description of Goods Rate

Omit: Tauranga Auckland Shooks £4 ISs. 7d. per ton. Mini­ mum quantity, 5 tons 5 cwt per four-wheeled wag­ on n.o.s., and 6 tons 10 cwt per Lc wagon. Owners to load and unload. Awakeri or Kawe­ Tauranga or Mount Sawn Pinus radiata timber 6s. 9d. per 100 super. ft., rau Maunganui subject to the following minimum loads: Class of Min. Load Wagon Sup. Ft. L (10 ton) 4,250 LA 5,100 Lc 6,400 V (16 ton) 6,800 V (20 ton) 8,500 RB, VB, or VR 10,600 Wellington, Petone, Auckland Petroleum products in £8 per ton. Minimum quan­ or Lower Hutt drums, cases, or cartons tities 6 tons per LA wagon and 8 tons per Lc wagon. Insert: Whangarei Auckland, Mount £3 12s. per ton. Minimum Eden, Tamaki, quantity 50 tons each and Onehunga, and Class C, C plus percent­ every week including ton­ intermediate ages, D, E' E plus per­ nage railed in the reverse stations centages, G, regulation direction and an average Auckland, Mount Whangarei 85 and regulation 88 of 5 tons per four-wheeled Eden, Tamaki, (except explosives). wagon based on each Onehunga, and Owner's risk week's outward loadings. intermediate sta­ Owners to load and un­ tions load. Participation in this rate is subject to written agreement with the De­ partment.

c 1620 THE NEW ZEALAND GAZETTE

NORTH ISLAND MAIN LINE AND BRANCHES-contiuned 6. Miscellaneous-continued

From To Description of Goods Rate

Insert: Auckland Frankton Tinplate £2 17s. per ton. Minimum quantity 10 cwt per con­ signment. Auckland, Mount Tokoroa Class C, C plus percent­ £4 3s. per ton. Minimum Eden, Tamaki, ages, D, E, E plus per­ quantity 30 tons each and Onehunga, and centages, G, regulation every week including ton­ intermediate sta­ 85 and regulation 88 nage railed in the reverse tions (except explosives). direction and an average Owner's risk of 5 tons per four-wheeled wagon based on each week's outward loadings. Owners to load and un­ load. Participation in this rate is subject to written agreement with the De­ partment. Auckland, Mount Te Aroha Class C, C plus percent­ £2 5s. per ton. Minimum Eden, Onehunga, ages, D, E, E plus per­ quantity 25 tons each and Otahuhu, and in­ centages, G, regulation every week including ton­ termediate sta­ 85 and regulation 88 nage railed in the reverse tions (except explosives). direction and an average Owner's risk of 5 tons per four-wheeled wagon based on each week's outward loadings. Owners to load and un­ load. Participation in this rate is subject to written agreement with the De­ partment. Auckland, Mount Thames Class C, C plus percent­ £2 2s. 6d. per ton. Minimum Eden, Tamaki, ages, D, E, E plus per­ quantity 30 tons each and Onehunga, and centages, G, regulation every week including ton­ intermediate sta­ 85 and regulation 88 nage railed in the reverse tions (except explosives). direction and an average Owner's risk of 5 tons per four-wheeled wagon based on each week's outward loadings. Owners to load and un­ load. Participation in this rate is subject to written agreement with the De­ partment. Auckland Waitara, also sta­ Nails and Staples Class D. Minimum quantity tions Stratford 10 cwt per consignment. to New Ply­ mouth inclusive T.okoroa Auckland, Mount Class C, C plus percent­ £4 3s. per ton. Minimum Eden, Tamaki, ages, D, E, E plus per­ quantity 30 tons each and Onehunga, and centages, G, regulation every week including ton­ in termedia te 85 and regulation 88 nage railed in the reverse stations (except explosives). direction and an average Owner's risk of 5 tons per four-wheeled wagon based on each week's outward loadings. Owners to load and un­ load. Participation in this rate is subject to written agreement with the De­ partment. 19 OCTOBER THE NEW ZEALAND GAZETTE 1'621

NORTH ISLAND MAIN LINE AND BRANCHES-continued 6. Miscellaneous-continued

From To Description of Goods Rate

Insert: Te Aroha Auckland, Mount Class C, C plus percent­ £2 5s. per ton. Minimum Eden, One­ ages, D, E, E plus per­ quantity 25 tons each and hunga, Otahuhu, centages, G, regulation every week including ton­ and intermediate 85 and regulation 88 nage railed in the reverse stations (except explosives). direction and an average Owner's risk of 5 tons per four-wheeled wagon based on each week's outward loadings. Owners to load and un­ load. Participation in this rate is subject to written agreement with the De- partment. Thames Auckland, Mount Class C, C plus percent­ £2 2s. 6d. per ton. Minimum Eden, Tamaki, ages, D, E, E plus per­ quantity 30 tons each and Onehunga, and centages, G, regulation every week including ton­ intermediate 85 and regulation 88 nage railed in the reverse stations (except explosives). direction and an average Owner's risk of 5 tons per four-wheeled wagon based on each week's outward loadings. Owners to load and un­ load. Participation in this rate is subject to written agreement with the De- partment. Tauranga Auckland Shooks (except shooks £4 15s. 7d. per ton. Mini­ for the manufacture of mum quantity, 5 tons 5 fruit cases) cwt per four - wheeled wagon n.o.s., and 6 tons 10 cwt per Lc wagon. Owners to load and un­ load. Awakeri or Kawe­ Tauranga or Sawn Pinus radiata. Sawn 6s. 9d. per 100 super. ft., rau Mount Maunga­ Douglas fir, N.Z. Cor­ subject to the following nui sican pine, and Pon­ minimum loads: derosa timbers Class of Min. Load Wagon Sup. Ft. L (10 ton) 4,250 LA 5,100 Lc 6,400 V (16 ton) 6,800 V (20 ton) 8,500 RD, VB, or VR 10,600 Wellington, Petone, Auckland Petroleum products in £8 per ton. MiJrlmum quan- Lower Hutt, Park­ drums, cases, or cartons tities 6 tons per LA wagon side and oil com­ and 8 tons per Lc wagon. panies' private sid­ ings near Woburn Hastings Auckland, New­ Beer or stout, bottled £8 per ton. Minimum quan- market, or One­ or in bulk tity, 8 tons 15 cwt per LA hunga wagon and full loading for other types of wagons. Lesser quantities will be charged on actual weight at £8 2s. 9d. per ton if cheaper. Minimum quan­ tity, 10 cwt per consign­ ment. 1622 THE NEW ZEALAND GAZETTE No. 66

NORTH ISLAND MAIN LINE AND BRANCHES-continued 6. Miscellaneous-continued

From To Description of Goods Rate

Insert: Hastings Lower Hutt Fruit and vegetables, Class D soups, foods, and jams, canned, and sauces, bottled, direct ex fac- tory

SOUTH ISLAND MAIN LINE AND BRANCHES 18. Coal

From To Rate per Ton

Insert: Reefton Blenheim £3 per ton. Minimum loads as per Regulation 80 will apply. Stirling Dunedin £1 3s. 9d. per ton. Subject to minimum loads as prescribed in regulation 78 and to a minimum annual quantity of 9,000 tons. Stirling Burnside £1 3s. per ton. Subject to minimum loads as prescribed in regulation 78 and to a mini­ mum annual quantity of 20,000 tons.

20. Miscellaneous

From To Description of Goods Rate

Omit: Waiau Benzine, kerosene, fuel £2 19s. 9d. per ton. Minimum oil, lubricating oils and quantity, 6 tons per con­ greases, packed. Ow­ signment. Owners to load Stations Christ­ ner's risk and unload. church, Hornby, Ashburton Classes C, D, E, and E £1 17s. per ton. Minimum Papanui, inclu­ plus 50 per cent (ex­ quantity, 5 tons per four­ sive cepting explosives, wheeled wagon, and 20 benzine, kerosene, and tons each and every week, similar oils, in owner's including tonnage railed tank wagons). Owner's in the reverse direction. risk Owners to load and un­ load. Blenheim Kaikoura, River­ Bread, consigned as 3d. per 2 lb or 4 lb loaf. lands, and inter­ parcels or goods traffic mediate stations Bluff Mataura Wood pulp ex-ship £118s. 5d. per ton, including handling at ship's side. Owners to unload. 19 OCTOBER THE NEW ZEALAND GAZETTE 1623

SOUTH ISLAND MAIN LINE AND BRANCHES-continued 20.-Miscellaneous-continued

From To Description of Goods Rate

Insert: Stations Christ- Waiau Benzine, kerosene, fuel £2 19s. 9d. per ton. Minimum church, Hornby, oil, lubricating oils and quantity, 6 tons per four­ Papanui, inclusive greases, packed. Ow­ wheeled wagon. Owners ner's risk to load and unload. Sta tions Christ- Ashburton Classes C, D, E, and E £1 17s. per ton. Minimum church, Hornby, plus 50 per cent quantity, 5 tons per four­ Papanui, Belfast, (excepting explosives), wheeled wagon, and 20 inclusive benzine, kerosene, and tons each and every week, similar oils, in owner's including tonnage railed tank wagons). Owner's in the reverse direction. risk Owners to load and un­ Blenheim or Seddon Kaikoura, River­ Bread, consigned as par­ load. lands, and inter­ cels or goods traffic 3d. per 2 lb or 4 lb loaf. mediate stations Ashburton Lyttelton Sawn poplar timber .. 7s. 5d. per 100 super ft, sub­ ject to the following mini­ mum loads: Class of Min. Load Wagon Sup. Ft. L (10 ton) 4,250 LA 5,100 Lc 6,400 U (16 ton) 6,800 U (20 ton) 8,500 RD, UB, orUR 10,600 Bluff Mataura Wood puIp, ex-ship £1 13s. 5d. per ton. Owners to load and unload.

As witness my hand this 17th day of October 1961.

JOHN McALPINE, Minister of Railways. 1624 THE NEW ZEALAND GAZETTE No. 66

Declaring Land Acquired for a Government Work at Wai­ Exemption Order Under the Motor Drivers Regulations 1940 mangaroa and Not Required for That Purpose to be Crown Land PURSUANT to the Motor Drivers Regulations 1940, the Minister PURSUANT to section 35 of the Public Works Act 1928, the of Transport hereby orders and declares that the provisions of Minister of Railways hereby declares the land described in clause (1) of regulation 7 of the said regulations, so far as the Schedule hereto to be Crown land subject to the Land they relate to the driving of heavy trade motors, shall not Act 1948 as from the 24th day of October 1961. apply to the person hereinafter mentioned, but in lieu thereof the following provision shall apply: A motor driver's licence issued under the Motor Drivers SCHEDULE Regulations 1940 to the person described in column 1 of the Schedule hereunder may authorise him to drive a heavy trade NELSON LAND DISlRICT motor in the course of his employment for the employer ApPROXIMATE area of the piece of land declared Crown land: described in column 2 of the said Schedule, but shall not A. R. P. Being authorise him, while he is under the age of 18 years, to drive a heavy trade motor for any other purpose. o 0 32 Part railway land in Gazette, 1881, page 1127. Situated in Block I, Kawatiri Survey District, Buller County. (S.O. 10246.) SCHEDULE As the same is more particularly delineated on the plan marked L.O. 17512 deposited in the office of the Minister of Column 1 (Driver) Column 2 (Employer) Railways, and thereon coloured orange. Stuart Warren, care of Rosco Rosco Ice Cream Factory, Ice Cream Factory, P.O. P.O. Box 529, Hamilton. Dated at Wellington this 13th day of October 1961. Box 529, Hamilton JOHN McALPINE, Minister of Railways. Dated at Wellington this 11th day of October 1961. (N.Z.R. L.O. 24405/10) JOHN McALPINE, Minister of Transport. (IT. 5/3/1)

Exemption Order Under the Motor Drivers Regulations 1940 Approval of Motor-cycle Safety Helmets in Terms of the Traffic Regulations 1956 PURSUANT to the Motor Drivers ReguJations 1940, the Minister of Transport hereby orders and declares that the provisions of clause (1) of regulation 7 of the said regu­ PURSUANT to clause (2) of regulation 29 of the Traffic Regu­ lations so far as they relate tb the driving of heavy trade lations 1956,* the Minister of Transport hereby approves, for m(Jtors shaH not apply to the person hereinafter mentioned, the purpose of the said regulations, of the motor-cycle safety but in lieu there'of the following provision shall apply: helmets of the make and type described in the Schedule A motor driver's licence issued under the Motor Drivers hereto. Regulations 1940 to the person described in column 1 of the Schedule hereunder may authorise him to drive a heavy trade motor in the course of his employment for the SCHEDULE employer described in column 2 of the said Schedule, but SAFETY helmets manufactured by Kangol Helmets Ltd., Eng­ shall not authorise him, while he is under the age of 18 land, and marked "Skidmaster" and bearing the certification years, to drive a heavy trade motor for any other purpose. mark of the British Standards Institute and the Standard No. "BS 2001/1956". SCHEDULE Dated at Wellington this 11th day of October 1961. Column 1 (Driver) Column 2 (Employer) JOHN McALPINE, Minister of Transport. William Bryan Cacciopoli, care Father. *S.R.1956/217 of G. Cacciopoli, Longlands, Amendment No.1: S.R. 1957/252 Hawke's Bay Amendment No.2: S.R. 1958/115 Amendment No.3: S.R. 1959/44 Dated at Wellington this 5th day of October 1961. Amendment No.4: S.R. 1960/27 Amendment No.5: S.R. 1960/135 JOHN McALPINE, Minister of Transport. (IT. 5/8/3) (IT. 5/3/1)

Declaring Land in the South Auckland Land District to be Exemption Order Under the Motor Drivers Regulations 1940 Crown Land, Subject to the Land Act 1948

PURSUANT to the Motor Drivers Regulations 1940, the Minister PURSUANT to the Coal Mines Act 1925, the Minister of Mines of Transport hereby orders and declares that the provisions of hereby gives the following notice: clause (1) of regulartion 7 of the said regulations so far as they relate to the driving of heavy trade motors shall not apply NOTICE to the person hereinafter mentioned, but in lieu thereof the following provision shall apply: THE land described in the Schedule hereto is hereby declared to be Crown land subject to the Land Act 1948. A motor driver's licence issued under the Motor Drivers Regulations 1940 to the person described in column 1 of the Schedule hereunder may authorise him to drive a heavy SCHEDULE trade motor in the course of his employment for the em­ ALL those parcels of land containing 8' 1 perches and 36' 7 ployer described in column 2 of the said Schedule, but shall perches, more or less, respectively, being parts of Lot 2, not authorise him while he is under the age of 18 years, Deposited Plan S. 2452, being part of Allotment 149, Parish to drive a heavy trade motor for any other purpose. of Pepepe, excepting thereout all coal, fireclay, limestone, and all minerals of whatsoever nature in, upon, or under the said land as excepted by transfer 245249, and being part of the SCHEDULE land in certificate of title, Volume 1200, folio 48s (Auckland Land Registry), subject to mining rights created by lease 199268 Column 1 (Driver) Column 2 (Employer) (R. 165/431) and subject to mining easement created by Eric Anzac Buckton, care of Farn Motors Ltd., P.O. Box transfer 245249, the said areas being more particularly shown Farn Motors Ltd., P.O. 29, Te Puke. on S.O. Plan 40336, and thereon coloured yellow and edged Box 29, Te Puke yellow. , Dated at Wellington this 6th day of October 1961. Dated at Wellington this 6th day of October 1961. JOHN McALPINE, Minister of Transport. T. P. SHAND, Minister of Mines. CIT. 5/3/1) (Mines 11/12/9) 19 OCTOBER THE NEW ZEALAND GAZETTE 1:625

Declaring Land in the Westland and Taranaki Land Districts Declaring Land Taken for a Government Work to be Crown to be no Longer Subject to the Provisions of the Iron and Land Steel Industry Act 1959

PURSUANT to the provisions of the Iron and Steel Industry PURSUANT to section 35 of the Public Works Act 1928, the Act 1959, the Minister of Mines hereby gives the following Ministry of Works hereby declares the land described in the notice: Schedule hereto to be Crown land subject to the Land Ad 1948 as from the 23rd day of October 1961. NOTICE THE lands described in the Schedule hereto are hereby declared SCHEDULE to be no longer subject to the provisions of the Iron and Steel SoUlH AUCKLAND LAND DISTRICT Industry Act 1959. ALL that piece of land containing 1 rood situated in Block I, Mangaoronga Survey District, being Lot 10, D.P. S. 3233, being SCHEDULE part Otorohanga No. IF No. 5B Block. Balance certificate of ALL that area in the Westland Land District, County of title, Volume 255, folio 107, Auckland Land Registry. Westland, situated in Blocks IX, X, and XIV, Gillespie Survey Dated at Wellington this 5th day of October 1961. District, bounded by a line commencing at a point on mean high-water mark on a line bearing 314 0 from Trig. H.W. in W. S. GOOSMAN, Minister of Works. Block IX, Gillespies Survey District; thence south-easterly (P.W. 24/2646/5/23; D.O. 54/150/9/3) along a line bearing 134 0 for a distance of 3 miles to the south­ eastern boundary of the area described in paragraph B of the Schedule to the Iron and Steel Industry Act 1959; thence south-westerly along that boundary for 30 chains and north­ westerly along a right line bearing 314 0 for approximately 3 miles to the mean high-water mark; thence north-easterly Declaring Land Taken for a Government Work to be Crown along the mean high-water mark to the point of commence­ Land. Subject as to Part to a Fencing Agreement ment; as the same is more particularly delineated on the plan deposited in the Head Office of the Mines Department at Wellington under file No. 10/23/103, and thereon edged red. All that area in Westland Land District, County of Westland, PURSUANT to section 35 of the Public Works Act 1928, the bounded by a line commencing at a point on mean high-water Minister of Works hereby declares the land described in the mark in Block XI, Okarito Survey District, on a line bearing Schedule hereto to be Crown land for the purposes of the 32ZO from Trig. G.R.; thence south-easterly along a right line Land Act 1948 as from the 23rd day of October 1961, bearing 14ZO a distance of 3 miles to the south-eastern boun­ subject as to Lots 11, 14, and 51, D.P. S. 7099, to the fencing dary of the area described in paragraph B of the Schedule to agreement contained in transfer 467463, Auckland Land the Iron and Steel Industry Act 1959; thence north-easterly Registry. along that boundary to a point on a line bearing 14ZO from Trig. I.B. in Block XVI, Okarito Survey District; thence along SCHEDULE a line bearing 32ZO a distance of approximately 3 miles to mean high-water mark; thence south-westerly along mean SOUTIl AUCKLAND LAND DISTRICT high-water mark to the point of commencement; as the same ALL those pieces of land situated in the Borough of Tauranga, is more particularly delineated on the plan deposited in the described as follows: Head Office of the Mines Department at Wellington under file A. R. P. Being No. 10/23/103, and thereon edged red. o 3 13'2 Lots 11, 14, 21, and 24, D.P. S. 7099, bf)ing part All that area in Westland Land District, Counties of Buller Allotment 456, Parish of Te Papa. Part certifi­ and Grey, bounded by a line commencing at a point on mean cate of title, Volume 1785, folio 93, Auckland high-water mark in line with the northern boundary of Section Land Registry. 11, Block I, Punakaiki Survey District; thence easterly to and o 0 32 Lot 48, D.P. S. 7099, being part Allotment 456, along that boundary to the western side of No.6 State High­ 0 Parish of Te Papa. Part certificate of title, way; thence along a right line bearing 104 30' a distance of 3 Volume 1785, folio 94, Auckland Land Registry. miles to the eastern boundary of the area described in para­ o 0 32'1 Lot 51, D.P. S. 7099, being part Allotment 456, graph B of the Schedule to the Iron and Steel Industry Act Parish of Te Papa. Part certificate of title, 1959; thence northerly along that boundary to a point on a line Volume 1785, folio 92, Auckland Land Registry. parallel to and 30 chains distant from the right line bearing 104 0 30' aforesaid; thence westerly along a line bearing Dated at Wellington this 5th day of October 1961. 284 0 30' a distance of approximately 3 miles to mean high­ W. S. GOOSMAN, Minister of Works. water mark; thence southerly along mean high-water mark to the point of cemmencement; as the same is more particularly (P.W. 24/2646/5/6; D.O. 54/150/3/18) delineated on the plan deposited in the Head Office of the Mines Department at Wellington under file No. 10/23/103, and thereon edged red. All that area of land being a strip 3 miles wide measured from mean high-water mark and extending along the coastline of the sea and of its bays, inlets, and creeks, from the western Declaring Land Taken for a Government Work to be Crown bank of the Waiau Stream, situated in Block II, Waitara Land, Subject to a Fencing Agreement Survey District, to the middle of the Herekawe Stream, being the western boundary of New Plymouth City as described in Gazette, 1960, at page 710; as the same is more particularly PURSUANT to section 35 of the Public Works Act 1928, the delineated on the plan deposited in the Head Office of the Minister of Works hereby declares the land described in the Mines Department at Wellington under file No. 12/30/25-3. Schedule hereto to be Crown land for the purposes of the Land Dated at Wellington this 5th day of October 1961. Act 1948 as from the 23rd day of October 1961, subject to the fencing agreement contained in transfer S. 71553, Auckland T. P. SHAND, Minister of Mines. Land Registry. (Mines 12/30/25-3) SCHEDULE SOUlH AUCKLAND LAND DISTRICT ALL that piece of land containing 26'1 perches situated in the City of Hamilton, being Lot 1, D.P. S. 6676, being part Declaring Land Taken for a Government Work and Not Allotment 251, Parish of Kirikiriroa. All certificate of title, Required for That Purpose to be Crown Land Volume 1772, folio 3, Auckland Land Registry. Dated at Wellington this 5th day of October 1961. PURSUANT to section 35 of the Public Works Act 1928, the W. S. GOOSMAN, Minister of Works. Minister of Works hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act (p.w. 24/2646/5; D.O. 54/150/1/50) 1948 as from the 23rd day of October 1961.

SCHEDULE NORlH AUCKLAND LAND DISTRICT ALL that piece of land containing 14 acres 2 roods 15 . 7 Declaring Land Taken for a Government Work to be Crown perches, situated in Block V, Russell Survey District, Auckland Land, Subject to a Building-line Restriction R.D., and being part Allotment 203, Parish of Kawakawa; as the same is more particularly delineated on the plan marked P.W.D. 154684 (S.O. 37501) deposited in the office of the PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works at Wellington, and thereon coloured blue. Minister of Works hereby declares the land described in the Dated at Wellington this 5th day of October 1961. Schedule hereto to be Crown land subject to the Land Act 1948 as from the 23rd day of October 1961, subject to the W. S. GOOSMAN, Minister of Works. restriction as to the building line imposed by notice S. 207650, (P.W. 62/1/901/0; D.O. 50/22/25/0/2) Auckland Land Registry. 1626 THE NEW ZEALAND GAZETTE No. 66

SCHEDULE Declaring Land Acquired for a Government Work and Not SOU1H AUCKLAND LAND DISlRICf Required for That Purpose to be Crown Land ALL that piece o~ land containiI)-g ~ ro04 16'8 perc~es situa~ed in Block I, HamIlton Survey DIstnct, City of HamIlton, belpg Lots 8 and 10, D.P. S. 6638, being part Allotment 365, Pansh PURSUANT to section 35 of the Public Works Act 1928, the of Te Rapa. Part certificate of title, Volume 1781, folio 58, Minister of Works hereby declares the land described in the Auckland Land Registry. Schedule hereto to be Crown land subject to the Land Act 1948 as from the 23rd day of October 1961. Dated at Wellington this 5th day of October 1961. W. S. GOOSMAN, Minister of Works. (P.W. 24/2646/5; D.O. 54/150/1/49) SCHEDULE CANTERBURY LAND DISlRICf ALL that piece of land containing 33 perches situatt:d in Block XII, Rangiora Survey District, Canterbury RD., bemg Lot 14, D.P. 15991, part Rural Section 363. All certificate of title, Volume 695, folio 63, Canterbury Land Registry. Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land Dated at Wellington this 5th day of October 1961. W. S. GOOSMAN, Minister of Works. (P.W. 24/2646/15; D.O. 23/78/85) PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 23rd day of October 1961.

SCHEDULE Dedication of a Road Reserve as a Street MARLBOROUGH LAND DISTRICT ALL that piece of land containing 2 roods situated in Block XI, Cloudy Bay Survey District, Marlborough RD., being PURSUANT to the Reserves and Domains Act 1953, the Minister Lots 4 and 51 of a subdivision of part Section 42, District of of Lands hereby dedicates the road reserve described in the Wairau West. All certificate of title, Volume 31, folio 253, Schedule hereto as a street. Marlborough Land Registry (limited as to parcels). Dated at Wellington this 5th day of October 1961. W. S. GOOSMAN, Minister of Works. SCHEDULE (P.W. 24/2646/11/7; D.O. 32/0/6/20) NELSON LAND DISlRICT LoT 64, D.P. 3315, being part Section 45, District of Suburban South, situated in Block IV, Waimea Survey District: Area, 28' 5 perches, more or less. Part certificate of title, Volume 25, folio 94. Dated at Wellington this 17th day of October 1961. Declaring Land Acquired for a Government Work to be Crown Land R G. GERARD, Minister of Lands. (L. and S. H.O. 22/4677; D.O. 14/48)

PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be Crown land for the purposes of the Land Act 1948 as from the 23rd day of October 1961. Change of the Purpose of Part of a Reserve SCHEDULE NOR1H AUCKLAND LAND DISlRICT PURSUANT to the Reserves and Domains Act 1953, the Minister ALL that piece of land containing 2 roods 31 . 8 perches situated of Lands hereby changes the purpose of that part of the in Block XIV, Waitemata Survey District, Auckland R.D., and reserve described in the Schedule hereto from a reserve for a being Lots 1, 2, and 3, D.P. 49053. All certificate of title, site for a mechanics' institute to a reserve for a site for a Volume 1942, folio 36, Auckland Land Registry. public hall. Dated at Wellington this 5th day of October 1961. W. S. GOOSMAN, Minister of Works. SCHEDULE (P.W. 24/2646/4/12; D.O. 2/148/49) SOUTH AUCKLAND LAND DISlRICf PART Section 30, Waitanguru Village, situated in Block VII, Maungamangero Survey District: Area, 3 roods 29 perches, more or less. As shown on the plan marked L. and S. 22/3630/223A deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon edged red. (S.O. Declaring Land Acquired for a Government Work to be Crown Plans 16459 and 39428.) Land, Subject to Certain Rights Dated at Wellington this 13th day of October 1961. R. G. GERARD, Minister of Lands. PURSUANT to section 35 of the Public Works Act 1928, the (L. and S. H.O. 22/3630/223; D.O. 8/121, 8/2/14) Minister of Works hereby declares the land described in the Schedule hereto to be Crown land for the purposes of the Land Act 1948 as from the 23rd day of October 1961, subject as to Lot 3, D.P. 43181, to the building-line restriction contained in K. 54253, Auckland Land Registry, and as to Lot 1, D.P. 47503, to the fencing agreement contained in memorandum of transfer No. 649114, Auckland Land Registry. Reservation of Land

SCHEDULE PURSUANT to the Land Act 1948, the Minister of Lands hereby NOR1H AUCKLAND LAND DISlRICT sets apart the land described in the Schedule hereto as a ALL those pieces of land situated in Block XIII, Whangarei reserve for recreation purposes. Survey District, Auckland R.D., described as follows: A. R. P. Being o 0 37'9 Lot 3, D.P. 43181. All certificate of title, Volume SCHEDULE 1193, folio 15, Auckland Land Registry. SOUTH AUCKLAND LAND DISTRICT o 0 31'7 Lot 1, D.P. 47503, Borough of Whangarei. All SECTION 15, Waitanguru Village, situated in Block VII, certificate of title, Volume 1924, folio 48, Maungamangero Survey District: Area, 3 acres 1 rood 19 Auckland Land Registry. perches, more or less. (S.O. Plan 16459.) Dated at Wellington this 5th day of October 1961. Dated at Wellington this 13th day of October 1961. W. S. GOOSMAN, Minister of Works. R G. GERARD, Minister of Lands. (P.W. 24/2646/3; D.O. 2/36/167) (L. and S. H.O. 22/3630/223; D.O. 8/3/171) 19 OCTOBER THE NEW ZEALAND GAZETTE 1627

Reservation of Land and Declaration That Land be Part of 14'6 perches, more or less. Both situated in Block I, Tarawera the N garuawahia Domain Survey District. As shown on the plan marked L. and S. 22/4067/ Ie deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon edged red. (S.O. Plans PURSUANT to the Land Act 1948, the Minister of Lands hereby 3879, 28904, and 24532.) sets apart the land described in the Schedule hereto as a Dated at Wellington this 13th day of October 1961. reserve for recreation purposes, and further, pursuant to the R. G. GERARD, Minister of Lands. Reserves and Domains Act 1953, declares the said reserve to be a public domain, subject to the provisions of Part III of the (L. and S. H.O. 22/4067/1; D.O. 3/2352) last-mentioned Act, to form part of the Ngaruawahia Domain to be administered as a public domain by the Domain Board.

Cancellation of the Vesting in the Waitemata County Council SCHEDULE and Revocation of the Reservation Over Part of a Reserve Saum AUCKLAND LAND DISTRICT ALLOTMENT 568, Suburbs of Newcastle South, situated in Block VII, Newcastle Survey District: Area, 1 acre 1 rood PURSUANT to the Reserves and Domains Act 1953, the Minister 25' 3 perches, more or less. (S.O. Plan 41044.) of Lands hereby cancels the vesting in the Chairman, Council­ Dated at Wellington this 16th day of October 1961. lors, and Inhabitants of the County of Waitemata and revokes R. G. GERARD, Minister of Lands. the reservation over that part of the reserve for quarry pur­ poses described in the Schedule hereto. (L. and S. H.O. 1/253; D.O. 8/239)

SCHEDULE NORm AUCKLAND LAND DISTRICT PART Lot 2, D.P. 24545, being part Allotment 120, Waikomiti Reservation of Land and Vesting in the Palmerston North Parish, situated in Block VI, Titirangi Survey District: Area, 2 City Council roods 16' 7 perches, more or less. Part certificate of title, Volume 642, folio 236. As shown on the plan marked L. and S. 52207 A deposited in the Head Office, Department of Lands and PURSUANT to the Land Act 1948, the Minister of Lands hereby Survey at Wellington, and thereon edged red. (S.O. Plan sets apart the land described in the Schedule hereto as a 42871.) reserve for recreation, and further, pursuant to the Reserves Dated at Wellington this 13th day of October 1961. and Domains Act 1953, vests the said reserve in the Mayor, Councillors, and Citizens of the City of Palmerston North, in R. G. GERARD, Minister of Lands. trust, for that purpose. (L. and S. H.O. 52207; D.O. 8/5/267)

SCHEDULE WELLINGTON LAND DISTRICT LOT 17, D.P. 17130, being part Section 179, Town of Palmers­ Cancellation of the Vesting in the West/and County Council ton North situated in Block XI, Kairanga Survey District: and Revocation of the Reservation Over a Reserve Area, 3 ac~es and 29'47 perches, more or less. Part certificate of title, Volume 528, folio 179. Dated at Wellington this 13th day of October 1961. PURSUANT to the Reserves and Domains Act 1953, the Minister R. G. GERARD, Minister of Lands. of Lands hereby cancels the vesting in the Chairman, Council­ lors, and Inhabitants of the County of Westland and revokes (L. and S. H.O. 1/1042; D.O. 8/3/196) the reservation for ferry purposes over the land described in the Schedule hereto.

SCHEDULE WESTLAND LAND DISTRICT Vesting a Reserve in Mount Wellington Borough Council RESERVE 231, situated in Block II, Mount Douglas Survey Dis­ trict: Area, 250 acres, more or less. (S.O. Plan 3602.) PURSUANT to the Reserves and Domains Act 1953, the Minister Dated at Wellington this 13th day of October 1961. of Lands hereby vests the reserve described in the Schedule R. G. GERARD, Minister of Lands. hereto in the Mayor, Councillors, and Citizens of the Borough (L. and S. H.O. 16/1245; D.O. 8/44) of Mount Wellington, in trust, for recreation purposes.

SCHEDULE NORm AUCKLAND LAND DISTRICT Declaring Lake Okaro to be Set Aside for the Operation of LoT 10, D.P. 47429, being part of Hamlins Grant, situated in Launches and Water Skiers Between the Hours of 9 a.m. Block VI, Otahuhu Survey District: Area, 10 acres 3 roods and 4 p.m. 20' 2 perches, more or less. Part certificate of title, Volume 583, folio 64, limited as to parcels. Reserving a water easement PURSUANT to the Motor Launch Regulations 1958, the Minister appurtenant to the land on D.P. 11884 (C.T. 280/257) created of Marine hereby declares that between the hours of 9 a.m. by deed 113190 (R. 33/605). and 4 p.m. for a period of two years from the date of this Dated at Wellington this 13th day of October 1961. notice, subject to compliance with the condition set out in the R. G. GERARD, Minister of Lands. First Schedule hereto, the area of water described in the Second Schedule hereto shall not be subject to regulations 9 (L. and S. H.O. 6/1/1072; D.O. 8/1313/1) and 10 of the Motor Launch Regulations 1958.

FIRST SCHEDULE 1. At the gate at the entrance to the Lakeside Reserve at Cancellation of the Vesting of Control of Reserves in the Lake Okaro there shall be placed a notice board measuring Minister Having the Administration of the Tourist and not less than 2 ft 6 in. by 2 ft painted white with black letters. Health Resorts Control Act 1908 2. The aforesaid notice board shall contain the following notice: "NOTICE PURSUANT to the Reserves and Domains Act 1953, the Minister MOTOR LAUNCH REGULATIONS 1958 of Lands hereby cancels the vesting of the control in the Minister having the administration of the Tourist and Health Bathers and fishermen are warned that there is no Resorts Control Act 1908 of the reserves for public utility speed restriction for launches and water skiers described in the Schedule hereto. between the hours of 9 a.m. to 4 p.m."

SCHEDULE SECOND SCHEDULE SOUTH AUCKLAND LAND DISTRICT 1. All the waters of Lake Okaro. SECTION 7, Block L, Town of Rotorua: Area, 1 rood 15 perches, Dated at Wellington this 10th day of October 1961. more or less (formerly shown incorrectly as 1 rood), and part R. G. GERARD, Minister of Marine. Section 12, Block L, Town of Rotorua: Area, 1 acre 3 roods (M. 3/13/508/5) D 1628 THE NEW ZEALAND GAZETTE No. 66

Additional Member of the Glencoe Rabbit Board (Notice (a) With respect to bananas sold at any place within the No. Ag. 7406) metropolitan areas of Auckland, Wellington, Christ­ church, or Dunedin as defined in the Schedule hereto or in any of the cities or boroughs of Whangarei, PURSUANT to section 25 of the Rabbits Act 1955, the Minister Takapuna, Hamilton, Tauranga, Gisborne, New Ply­ of Agriculture hereby publishes the following resolution passed mouth, Stratford, Wanganui, Palmerston North, Napier, by the Glencoe Rabbit Board on the 17th day of August 1961. Hastings, Blenheim, Nelson, Greymouth, Westport, Timaru, Oamaru, Gore, Balc1utha, or Invercargill, at the rate of 1s. Oid. per pound. RESOLUTION (b) With respect to bananas sold elsewhere in New Zea­ THAT, in accordance with section 25 (4) of the Rabbits Act land, at the rate of Is. 1d. per pound. 1955, the number of elective members to the Glencoe Rabbit (2) If in respect of any lot of bananas the price calculated Board be increased from five to six members. in accordance with the foregoing provisions of this clause is Dated at Wellington this 11th day of October 1961. not an exact number of pence or half-pence, the maximum price of the lot shall be computed to the next upward half­ T. L. HAYMAN, Minister of Agriculture. penny. (Ag. 20891) PROVISIONS FOR SPECIAL PRICES 5. Notwithstanding anything to the contrary in the foregoing provisions of this order, and subject to such conditions, if any, Releasing Land from the Provisions of Part XXIV of the as it thinks fit, the Tribunal, on application by any retailer, Maori Affairs Act 1953 (Bay of Islands Development may authorise special maximum prices in respect of any Scheme) bananas to which this order applies where special circum­ stances exist, or for any reason extraordinary charges (freight PURSUANT to section 332 of the Maori Affairs Act 1953, the or otherwise) are incurred by the retailer. Any authority given Board of Maori Affairs hereby declares that, on the date of by the Tribunal under this clause may apply with respect to the publication of this notice in the Gazette, the land described a specified lot or consignment of bananas, or may relate in the Schedule hereto shall cease to be subject to the pro­ generally to all bananas to which this order applies sold by visions of Part XXIV of the Maori Affairs Act 1953, the said the retailer while the approval remains in force. land being so subject by virtue of a notice dated 12 June 1930 and published in the Gazette, 26 June 1930, Volume II, page DuTY IMPOSED ON RETAILERS 2054. 6. Every retailer who offers or exposes for sale in any shop any bananas to which this order applies shall keep in a SCHEDULE prominent position in such proximity to the bananas to NORTH AUCKLAND LAND DISTRICT which it relates as to be obviously in relation thereto a ticket, placard, or label on which shall be stated in legible and Block and Area prominent characters the retail price per pound of the bananas. Land Survey District A. R. P. Oakura F 2B 1B III, Whangaruru 2 1 24 Dated at Wellington this 10th day of October 1961. SCHEDULE For and on behalf of the Board of Maori Affairs- DEFINITION OF METROPOLITAN AREAS B. E. SOUTER, Assistant Secretary for Maori Affairs. Name of Metropolitan Districts Included Therein (M.A. 61(7, 61(7A; D.O. TK. 7238) Area

Releasing Land from the Provisions of Part XXIV of the Auckland The City of Auckland, the Boroughs of Bir­ Maori Affairs Act 1953 (Waikato Development Scheme) kenhead, Devonport, Ellerslie, Mount Albert, Mount Eden, Mount Roskill, New Lynn, Newmarket, Northcote, PURSUANT to section 332 of the Maori Affairs Act 1953, the Onehunga, One Tree Hill, Otahuhu, Board of Maori Affairs hereby declares that, on the date of and Mount Wellington. the publication of this notice in the Gazette, the land described Wellington The Cities of Wellington and Lower Hutt, in the Schedule hereto shall cease to be subject to the pro­ and the Boroughs of Eastbourne and visions of Part XXIV of the Maori Affairs Act 1953, the said Petone. land being so subject by virtue of a notice dated 13 December Christchurch The City of Christchurch and the Borough 1932 and published in the Gazette, 22 December 1932, Volume of Riccarton. III, page 2791. Dunedin The City of Dunedin and the Boroughs of Green Island, Port Chalmers, St. Kilda, SCHEDULE and West Harbour. SOUTH AUCKLAND LAND DISTRICT Block and Area Dated at Wellington this 18th day of October 1961. Land Survey District A. R. P. The seal of the Price Tribunal was affixed hereto in the Maungatautari 4E 1A (part presence of- C.T. 1026/114) ...... V and IX, Maungatautari 20 2 13 S. T. BARNETT, President. Maungatautari 4E 1B 2 [L.S.] R. D. CHRISTIE, Member. (part C.T. 1026/114) V and IX, Maungatautari *51 1 33 F. F. SIMMONS, Member. *(This was the estimated area prior to survey, which now shows the correct area to be 49 acres 2 roods 9 perches.) *Gazette, 29 May 1958, Vol. II, p. 707 Dated at Wellington this 16th day of October 1961. (I. and C.) For and on behalf of the Board of Maori Affairs- B. E. SOUTER, Assistant Secretary for Maori Affairs. Reserve Bank of New Zealand (M.A. 62/23, 62/23A, 15/2/89; D.O. 23/Q/1) PURSUANT to section 45 of the Reserve Bank of New Zealand Act 1933 (as amended by section 23 of the Reserve Bank of New Zealand Amendment Act 1936), the Governor of the Price Order No. 1859 (Bananas) Reserve Bank, acting with the authority of the Minister of Finance, hereby gives notice that, as from 20 October 1961, the balance to be maintained in the Reserve Bank by each PURSUANT to the Control of Prices Act 1947, the Price other bank for the time being carrying on business in New Tribunal hereby makes the following Price Order: Zealand in accordance with the said section 45 shall be such 1. This order may be cited as price Order No. 1859 and that, when added to that bank's holding of Reserve Bank shall come into force on the 20th day of October 1961. notes, it shall be equal to not less than 24 per cent of its 2. (1) Price Order No. 1742* is hereby revoked. demand liabilities in New Zealand, plus 10 per cent of its time liabilities in New Zealand, as shown in the last pre­ (2) The revocation of the said order shall not affect the ceding monthly return furnished by that bank in accordance liability of any person for any offence in relation thereto with section 46 of the Reserve Bank of New Zealand Act committed before the coming into force of this order. 1933: Provided that the minimum balance to be maintained at ApPLICATION OF THIS ORDER the Reserve Bank shall not be less than 7 per cent of its 3. This order applies with respect to all bananas sold by way demand liabilities in New Zealand, plus 3 per cent of its of retail in New Zealand. time liabilities in New Zealand. For the purpose of this calculation a bank's holding of FIXING MAXIMUM RETAIL PRICES OF BANANAS Reserve Bank notes shall be as shown in the latest available 4. (1) The maximum price that may be charged or received weekly return provided under the Statistics Act 1955. by any retailer for any bananas to which this order applies E. C. FUSSELL, Governor of the Reserve Bank. shall be determined as follows: Reserve Bank of New Zealand, Wellington, 18 October 1961. 19 OCTOBER THE NEW ZEALAND GAZETTE 1629

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AsSETS AND LIABILITIES OF WE RESERVE BANK OF NEW ZEALAND AS AT WE CLoSE OF BUSINESS ON WEDNESDAY, 11 OCTOBER 1961 Liabilities Assets £ s. d. 8. Reserve­ £ s. d. 2. General Reserve Fund 1,500,000 0 0 (a) Gold 242,330 10 4 3. Bank notes 82,288,614 0 0 (b) Sterling exchange 12,091,671 9 4 4. Demand liabilities­ (c) Gold exchange (a) State- (d) Other exchange 437,831 11 1 (i) Government mar k e tin g 9. Subsidiary coin 519,800 3 4 acoounts 1,247,044 16 8 10. Discounts- (ii) Other 14,446,659 6 4 (a) Commercial and agricultural bills (b) Banks 48,994,832 10 4 (b) Treasury and local body bills. (c) Other- t 1. Advances- (i) Marketing organisations 2,075,297 12 2 (a) To the State or State under­ (ii) Other demand liabilities 1,291,474 2 5 takings- 5. Time deposits (i) Government mar k e tin g 6. Liabilities in currencies other than New accounts Zealand currency 24,874 17 6 (ii) For other purposes 3,577,342 19 9 7. Other liabilities 7,685,830 13 8 (b) To other public authorities (c) Otber- (i) Marketing organisations 21,549,176 7 2 (ii) Other advances 16,795,000 0 0 12. Investments- (a) Sterling 25,824,665 12 4 (b) Otber 77,287,613 17 9 13. Bank buildings 14. Other assets 1,229,195 8 0

£159,554,627 19 1 £159,554,627 19

R. M. SMITH, Chief Accountant.

RESERVE BANK OF NEW ZEALAND

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF ASSETS AND LIABILITIES AS AT CLOSE OF BUSINESS ON WEDNESDAY, 27 SEPTEMBER 1961 (In accordance with section 46 of the Reserve Bank of New Zealand Act 1933) (All Amounts in New Zealand Currency) Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Bank South Wales New Zealand Australia New Zealand Totals Limited Limited Limited LIABILITIES £ £ £ £ £ £ (a) Demand liabilities in New Zealand 55,586,825 34,435,582 103,421,093 18,450,894 46,675,622 258,570,016 (b) Time liabilities in New Zealand .. 14,457,156 10,853,690 30,258,263 3,456,586 16,185,982 75,211,677 (c) Demand liabilities elsewhere tban in New Zealand incurred in respect of New Zealand business 1,206,344 110,051 1,369,287 247,497 7,503,184 10,436,363 (d) Time liabilities elsewhere tban in New Zealand incurred in respect of New Zealand business 247,676 119,623 88,171 43,644 349,818 848,932 (j) Notes of own issue in circulation payable in New Zealand (m) New Zealand business excess of assets over liabilities 7,574,250 161,547 7,735,797 Totals 71,498,001 45,518,946 142,711,064 22,360,168 70,714,606 352,802,785 ASSETS £ £ £ £ £ £ (e) Reserve balances held in tbe Reserve Bank of New Zealand 12,717,258 8,898,535 18,246,353 5,510,188 10,428,691 55,801,025 (f) Overseas assets in respect of New Zealand business- (1) In London 2,619,390 4,881,813 4,541,872 573,413 5,466,044 18,082,532 (2) Elsewhere than in London 597,353 26,899 4,249,711 28,888 1,479,023 6,381,874 (g) 1. Gold and gold bullion held in New Zealand 2. Subsidiary coin held in New Zealand 259,057 146,206 644,065 98,188 327,046 1,474,562 (h) 1. Aggregate advances in New Zealand 44,162,694 26,479,341 *85,403,797 13,131,767 42,094,494 211 ,272,093 2. Aggregate discounts in New Zealand 2,122,545 891,323 1,933,521 675,586 894,062 6,517,037 (i) Reserve Bank of New Zealand notes 1,931,608 955,895 10,087,899 494,137 2,247,602 15,717,141 (k) Securities held in New Zealand- (1) Government 1,549,133 321,492 6,932,405 562,962 2,130,977 11,496,969 (2) Other than Government .. 2,975,223 178,000 5,968,901 399,914 2,285,000 11,807,038 (I) Value of land, buildings, furniture, fittings, and equipment held in New Zealand 1,151, 184 1,059,765 4,702,540 885,125 1,752,702 9,551,316 (m) New Zealand business excess of liabilities over assets 1,412,556 1,679,677 1,608,965 4,701, 198 Totals 71,498,001 45,518,946 142,711,064 22,360,168 70,714,606 352,802,785

* Includes transfers to Long-term Mortgage Department, £179,719. (h h) Aggregate unexercised overdraft authorities: £118,322,258. Wellington, New Zealand, 12 October 1961. R. N. FLEMING, Chief Cashier.

BANK RETURNS SUPPLEMENTARY

STATEMENT OF THE AMOUNT OF LIABILITIES AND AsSETS OF THE LoNG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 27 SEPTEMBER 1961 Liabilities £ Assets £ Capital 703,125 Loans 1,632,844 Debentures and debenture stock 750,000 Transfers to Bank Transfers from Bank 179,719 Other assets .. Other liabilities £1,632,844 £1,632,844

11 October 1961. R. N. FLEMING, Chief Cashier. 1630 THE NEW ZEALAND GAZETTE No. 66

Wholesaler's Licences Under the Sales Tax Act 1932-33 Granted, SECOND SCHEDULE-continued Surrendered, or Revoked (A.L. 1961/9) LICENCES SURRENDERED OR REVOKED-COntinued Licence Place at Which PURSUANT to the Sales Tax Act 1932-33, the Comptroller of Name of Licensee Cancelled Business was Customs hereby gives notice that licences to act as wholesalers From Carried on have been granted to the licensees mentioned in the First Schedule Trotman, R. V. (Ronald Victor hereto, and that licences to act as wholesalers granted to the Trotman, trading as) 30/6/61 Auckland licensees mentioned in the Second Schedule hereto have been Werna Trading Co. Ltd. 31/3/61 Auckland surrendered or revoked. CORRIGENDUM FIRST SCHEDULE In the notice in Gazette, No. 52, of 17 August 1961, page 1280, under the heading "Manufacturing Wholesalers' Licences Under LICENCES GRANTED the Sales Tax Act 1932-33 Granted, Surrendered, or Revoked", Licence Place at Which First Schedule, for "Irving Clarke (Groceries) Ltd., 1/5/61, Name of Licensee Operative Business is Auckland", read "Clarke, Irving (Groceries) Ltd., 1/5/61, From Carried on Auckland". Alexander and Oliver Ltd. 1/6/61 Auckland Dated at Wellington this 16th day of October 1961. Argus Agencies (Jessie NaIda Stevenson, trading as) 13/8/61 Wellington J. F. CUMMINGS, Comptroller of Customs. Austral Standard Cable Pty. Ltd. 1/6/61 Hornby Manufacturing Retailers' Licences Under the Sales Tax Act Blue Ribbon Confectionery 1932-33 Granted, Surrendered, or Revoked (A.L. 1961/4) (Terence Julian MacNamara, trading as) 1/8/61 Petone PURSUANT to the Sales Tax Act 1932-33, the Comptroller of Close and Manley (John Close Customs hereby gives notice that licences to act as manufacturing and John Stuart Manley, retailers have been granted to the licensees mentioned in the First trading as) 1/8/61 Levin Schedule hereto, and that licences to act as manufacturing retailers granted to the licensees mentioned in the Second Schedule hereto Day-Nite Signs Ltd. 23/6/61 Lower Hutt have been surrendered or revoked. Hibbs, W. M. 1/7/61 Greymouth FIRST SCHEDULE Industrial Specialties Ltd. 1/8/61 Christchurch LICENCES GRANTED Auckland Licence Place at Which Name of Licensee Operative Business is Lane, Rex Peter 1/5/61 Christchurch From Carried on Litho Productions Ltd. 3/8/61 Wellington Arcona Ltd. 1/7/61 Wellington Markem Press (N.Z.) Ltd. 1/8/61 Upper Hutt Moore Wilson and Co. Ltd. ., 1/10/60 Porirua Campbells Printing Service Ltd. 1/4/61 Auckland N.Z. Distributors Ltd. 1/6/61 Palmerston North Country Chronicle Press Ltd. 1/10/61 Auckland N.Z. Radio Television Services Equipment (S.I.) Ltd. 1/4/61 Christchurch Ltd. 1/4/61 Auckland Parker Printing Co. Ltd. 1/6/61 Auckland Radio Corporation of New 1/5/61 Auckland Patching, W., Ltd... 15/4/61 Ashburton Zealand Ltd. Printed Business Forms Ltd. 1/6/61 Auckland Stevens, N. W., and Co. Ltd. 1/4/61 Auckland Sloan, Patrick 1/4/61 Waipukurau Strongline Antenna Co. Ltd. 1/7/61 Wellington Wayside Caravans .. 1/7/61 Invercargill Trythall, Millicent .. 1/4/61 Matamata SECOND SCHEDULE Zealandia Manufacturing Co. 1/6/61 New Plymouth LICENCES SURRENDERED OR REVOKED Zenith Metal Products Ltd. .. 1/8/61 Christchurch Licence Place at Which Name of Licensee Cancelled Business was SECOND SCHEDULE From Carried on LICENCES SURRENDERED OR REVOKED Beatson, D. R., Co. Ltd. 31/3/61 Palmerston North Licence Place at Which Carson-Tourell Printing Co. Name of Licensee Cancelled Business was (Vincent Henry Tourell, From Carried on trading as) 30/4/61 Auckland Cruise Craft Ltd. 31/1/61 Auckland Abbott-Simms (J. R.) Ltd. 30/6/61 Auckland Alexander and Oliver (Andrew Electrolux Ltd. 31/3/61 Wellington Kenneth Alexander and John Heath and de Koning Ltd. 31/1/61 Auckland Charles Scarlett Oliver, Pavis, Raymond Albert 31/1/61 Auckland trading as) 31/5/61 Auckland Argus Agencies (Jessie NaIda Senior and Dorman Ltd. 31/1/61 Nelson Stevenson and Jean Byers Wayside Caravans " 1/7/61 Invercargill Beatie, trading as) 13/8/61 Wellington Dated at Wellington this 16th day of October 1961. Blue Ribbon Confectionery J. F. CUMMINGS, Comptroller of Customs. (Ben Annereau, trading as) 31/7/61 Lower Hutt Boyes, M. c., Ltd ... 31/7/61 Wellington Brown, Montague .. 31/3/61 Matamata Tariff Notice-Application for Approval of the Minister of Dormer, O. E., and Co. Ltd.. , 30/6/61 Wellington Customs Dreyfus Import (N.Z.) Ltd. 31/7/61 Wellington NOTICE is hereby given that an application has been made for Evans, F. T. F., and Co. 28/2/61 Auckland the classification, by approval of the Minister of Customs, of the under-mentioned goods under item 421 (3) (b) (i) of the Fisher, W. A., Ltd. 30/4/61 Wellington Customs Tariff of New Zealand: Guy, Donald 1/12/60 Lower Hutt Siccollin P.909 and P.930 cold water soluble adhesives, used in laminating paper and cardboards for use in carton Mcintosh, Yates, and Co. Ltd. 15/8/61 Auckland manufacture. The application will not be dealt with until 9 November Prestige Records (N.Z.) Ltd. 28/2/61 Auckland 1%1 and any person wishing to submit any objection thereto should do so in writing to the Comptroller of Customs, Radio and Television Services Private Bag, Wellington, on or before 9 November 1961. (Len Mitchell, trading as) .. 31/3/61 Auckland Any such objection should be supported by information as Scollay, William and Co. Ltd. 30/6/61 Wellington to: Short and Smithers (P. N.) Ltd. 31/5/61 Palmerston North (a) The range of goods manufactured; Snap Jacks Manufacturing Ltd. 31/3/61 Lower Hutt (b) The proportions of New Zealand and imported materials Sterling Pharmaceuticals (N.Z.) used in manufacture; Ltd. 30/6/61 Wellington (c) Present and potential output; and Stevens (N. W.) Ltd. 31/3/61 Auckland (d) Details of factory costs in terms of materials, labour, overhead, etc. Tainui Press (Jens Edward Dated at Wellington this 19th day of October 1961. Sorenson, Alex Downie, and Stewart V. Downie, trading J. F. CUMMINGS, Comptroller of Customs. as) 30/6/61 Matamata (Tariff Notice No. 176) 19 OCTOBER THE NEW ZEALAND GAZETTE 1631

Tariff Notice-Application for Approval of the Minister of Specification Declared to be a Standard Specification Customs PURSUANT to the Standards Act 1941 and the regulations made thereunder, the Minister of Industries and Commerce, on NOTICE is hereby given that an application has been made for 10 October 1961, declared the under-mentioned specification the classification, by approval of the Minister of Customs, of to be a standard specification: the under-mentioned goods under item 155 (1) of the Customs Tariff of New Zealand: Number and Title of Specification: N.Z.S.S. 1654:1961 Polarised and non-polarised plugs on hearing aids; being Tarred felt. B.S. 2813: 1957. The application will not be dealt with until 9 November Price of Copy (Post Free) : 3s. 1961 and any person wishing to submit any objection thereto should do so in writing to the Comptroller of Customs, Private Application for copies should be made to the N.Z. Standards Bag, Wellington, on or before 9 November 1961. Institute, Hamilton Chambers, 201 Lambton Quay, or P.O. Box 195, Wellington C. 1. Any such objection should be supported by information as to: Dated at Wellington this 16th day of October 1961. (a) The range of goods manufactured; G. LAURENCE, Acting Executive Officer, Standards Council. (b) The proportions of New Zealand and imported materials (S.I. 114/2-77) used in manufacture; (c) Present and potential output; and (d) Details of factory costs in terms of materials, labour, Code of Recommended Practice Adopted overhead, etc. Dated at Wellington this 19th day of October 1961. PURSUANT to section 7 of the Standards Act 1941, the Minister of Industries and Commerce, on 5 October 1961, approved J. F. CUMMINGS, Comptroller of Customs. the recommendation of the Standards Council that the under­ (Tariff Notice No. 175) mentioned code of recommended practice be adopted: Number and Title of Code of Price of Copy Recommended Practice (Post Free) s. d. CP 47: 1961 Recommendations on laboratory furniture Specifications Declared to be Standard Specifications and fittings; being B.S. 3202: 1959 ...... 25 0 Application for copies should be made to the N.Z. Standards Institute, Hamilton Chambers, 201 Lambton Quay, or P.O. PURSUANT to the Standards Act 1941 and the regulations made Box 195, Wellington C. 1. thereunder, the Minister of Industries and Commerce, on Dated at Wellington this 17th day of October 1961. 5 October 1961, declared the under-mentioned specifications to G. LAURENCE, be standard specifications: Acting Executive Officer, Standards Council. Price of Copy (S.I. 114/2-79) Number and Title of Specification (Post Free) s. d. N.Z.S.S. 1333: 1961: Minimum safety require­ ments for lighting fittings for use with hot­ Amendment of Standard Specifications cathode tubular fluorescent lamps; being B.S. 2467: 1954, amended to meet New Zealand requirements 2 6 PuRSUANT to the Standards Act 1941 and the regulations made N.Z.S.S. 1623: 1961: Slides and opaques for tele- thereunder, the Minister of Industries and Commerce, on vision; being B.S. 2948: 1958 3 0 2 October 1961, amended the under-mentioned standard specifi­ cations by the incorporation of the amendments shown hereunder: N.Z.S.S. 1624: 1961: Picture areas of motion picture films for television; being B.S. 2962: 1958 4 0 Price of Copy Application for copies should be made to the N.Z. Stan­ Number and Title of Amendment (Post dards Institute, Hamilton Chambers, 201 Lambton Quay, or Specification Free) P.O. Box 195, Wellington C. 1. s. d. Dated at Wellington this 16th day of October 1961. N.Z.S.S. 826: Aluminium and alu- No. 2(PD 3646) 12 6 minium alloy ingots and castings G. LAURENCE, for general engineering purposes; Acting Executive Officer, Standards Council. being B.S. 1490:1955 (S.I. 114/2-76) N.Z.S.S. 1423 :1958: Wrought alu- No.1 (PD 2702) 7 0 minium and aluminium al10ys for No.2 (PD 3638) general engineering purposes; Wire; being B.S. 1475 :1955 N.Z.S.S. 1586:1961: Canister respi- No.1 (PD 2878) 4 6 rators (gas masks) and dust respi- No.2 (PD 3209) Specifications Declared to be Standard Specifications rators (dust masks); being B.S. 2091: 1954 Application for copies of the standard specifications so amended PURSUANT to the Standards Act 1941 and the regulations made should be made to the N.Z. Standards Institute, Hamilton thereunder, the Minister of Industries and Commerce, on Chambers, 201 Lambton Quay, or P.O. Box 195, Wellington C. 1. 5 October 1961, declared the under-mentioned specifications to Copies of the amendments will be supplied, free of charge, upon be standard specifications: request. Price of Copy Dated at Wellington this 16th day of October 1961. Number and Title of Specification (Post Free) G. LAURENCE, s. d. Acting Executive Officer, Standards Council. N.Z.S.S. 1128: Part A13: 1961: Methods of test­ (S.1. 114/2-78) ing vulcanised rubber: Part A13: Determina­ tion of resistance to low temperatures (rigidity modulus test); being B.S. 903: Part A13:1960 4 6 Plant Declared Noxious Weed in the County of Pohangina N.Z.S.S. 1489: 1961: The description of woven (Notice No. Ag. 7408) and warp-knitted fabrics containing man-made fibres; being B.S. 2935:1957 2 6 PURSUANT to section 3 of the Noxious Weeds Act 1950, the N.Z.S.S. 1491: 1961: Methods of test for bow Direotor-General of Agriculture, acting under Ii delegation and skewness in woven fabric: being B.S. from the Minister of Agriculture for the purposes of the said 2819:1957 2 6 section, hereby publishes the following special order made by N.Z.S.S. 1656: 1961: Schedule of sizes for locks the Pohangina County Council on the 21st day of September and latches for doors in buildings; being B.S. 1%1. 455:1957 8 6 Application for copies should be made to the N.Z. Stan- SPECIAL ORDER dards Institute, Hamilton Chambers, 201 Lambton Quay, or THAT, in exercise of the powers conferred on it by section 3 of P.O. Box 195, Wellington C. 1. the Noxious Weeds Act 1950, the Pohangina County Council resolves by way of special order, that the plant named barley Dated at Wellington this 16th day of October 1961. grass (Hordeum murinum) be and is hereby declared a noxious G. LAURENCE, weed within the district of the County of Pohangina. Acting Executive Officer, Standards Council. Dated at Wellington this 12th day of October 1961. (S.1. 114/2-75) P. W. SMALLFIELD, Director-General of Agriculture. 1632 THE NEW ZEALAND GAZETTE No. 66

NEW ZEALAND METEOROLOGICAL SERVICE CLIMATOLOGICAL TABLE-Summary 0/ the Records 0/ Temperature, Rain/all, and Sunshine for September 1961

Air Temperatures in Degrees (Fahrenheit) Rainfall in Inches IHeight of Absolute Maximum and Maximum Bright Station Station Means of Mean Differ- Minimum No. Differ- Fall Sun- Above of A ence Total of ence shine M.S.L. and From Fall Rain From B Normal Maxi-! Date ! Mini-! Date Days Normal Date Max.A ! Min.B mum mum AmOlll1t!

Ft. OF. OF. OF. oF. OF. In. In. Hrs. TePaki, Te Hapua .. 190 61·8 48·2 55·0 +1'0 65·3 9 36·0 13 3·65 19 -0'9* 0·45 27 160 Kaitaia .. .. 261 61·7 45·1 53'4 -0'4* 65·4 18 38·0 26 3·11 17 -2'0* 0'63 8 148 Keri keri .. .. 240 62·7 46·1 54·4 +0·6 67·5 23 36'8 26 5·10 14 -0'4* 0·94 27 145 Waip oua State Forest .. 225 61·5 45·6 53'6 +1'2 67'5 8 36'0 4 6'01 17 +0·5 1'62 28 124 +0,1* Dargaville " .. 65 59·9 47·1 53'5 64·3 5 37·1 13 3·60 20 -1'9* 0'68 23 Glenbervie, Whangarei 350 61·1 42'5 51'8 -0'2* 66·2 18 28·4 20 5·16 11 -0'3* 1·63 9 136 Marsden Point, Whangarei 11 61·8 45·5 53·6 68·1 6 37·0 14 5·21 13 2·10 9 .. Rive rhead .. .. 105 60·9 43·0 52·0 +1'0 65'5 3 31·5 20 5·16 20 +0'8* 2'00 9 .. Woo dhill .. .. 100 60·0 46·1 53·0 +0'5* 64'2 4 35·0 13 4·17 17 +0'3* 1'99 9 Whenuapai .. .. 102 61·0 45·6 53·3 +1·2 68·6 4 34'8 20 4·39 22 +0'2* 1·65 9 155 Auckland · . 160 61·4 48·7 55·0 +0'5 66'0 8 39·7 25 4'76 14 +1'0 2'44 9 168 ., Oratia, Henderson · . 138 ...... " Owairaka .. .. 134 60·8 47·0 53·9 +0,4* 68·7 3 37·4 20 5·61 16 +1'5* 2·30 9 .. Otara ...... 40 60·8 45·2 53·0 +0'2* 67·2 12 32·0 20 4·78 16 +1'2* 2·41 9 Thames .. .. 10 61·8 47'0 54·4 . . 67·0 8 35·0 20 3·81 17 .. 0'79 9 142 Whangapoua Forest " 20 62·8 44·3 53·6 .. 67 ·1 29 31·2 20 8·76 15 .. 4·21 9 .. Tairua Forest .. .. 11 ...... , ...... Maioro .. .. 172 60·7 47·4 54·0 +1'0 67·2 8 38·1 25 4·26 15 +0'2* 2·27 9 .. Ngatea ...... 5 61·6 43·4 52'5 . . 65·7 29 31·0 20 4·31 14 1·46 9 .. Maramarua .. .. 124 61·2 42·4 51'8 +0,7* 65·8 8 31·0 20 4·49 16 +0,6* 1·71 9 .. Waihi .. .. 354 60·4 44·5 52·4 +0'4 65'0 3,30 32·0 20 11'57 19 +5'0 5·16 9 130 TeKauwhata .. .. 105 62'0 45·7 53·8 67·0 8 35·8 20 3'55 15 1·14 9 155 TeAroha " .. 46 61·4 46·0 53'7 -0'2 68·0 30 33·0 20 5'90 20 +1·3 1·98 9 Tauranga .. 12 60·9 45·5 53·2 +0·6 66·2 3,29 34·8 20 5·69 14 +1'9 3·26 9 155 Ruakura Farm, Hamilton 131 61·1 43·6 52·4 +1·5 66·8 30 30·2 20 3·90 17 +0·2 1·39 9 156 Whatawhata .. .. 340 60·3 44·3 52·3 +0'5* 68·7 22 33·0 25 5'30 17 +0'3* 1·99 9 147 Rukuhia .. 215 60·1 44·7 52·4 +0'6 65'8 8 32·8 20 3·82 15 -0'1* 1·24 9 155 Rotoehu Plantation .. 235 63·0 41·8 52·4 +2·2 66·0 29 31·0 26 8·27 14 +3'4* 5·68 9 Whak atane .. .. 6 62·2 44·6 53·4 +0·6 68·0 7 33·0 26 5·85 11 +2'1* 2·03 9 185 Opotiki...... 27 61·2 45·3 53·2 +1'4* 66'5 30 34'0 26 5·64 12 +1'5* 1'58 17 171 69·4 10 26 6·54 15 Ruatoria " .. 200 60·8 45·1 53·0 .. 31·0 2·70 9 .. Kawerau .. .. 100 63·1 43·8 53·4 +0'7* 67·0 30 30·6 26 7'57 12 +2'7* 4'56 9 .. Arapuni .. 350 61·7 43·3 52'5 +1'4* 72·0 6 31·0 20 5·58 18 +1'0 1·48 17 .. Waikeria, Te Awamutu .. 156 61·5 43·1 52·3 .. 67·0 8 30·8 20 4·86 12 .. 1·05 9 TeKuiti .. 202 60·8 42·6 51·7 67·2 3 32·8 20,26 4·29 15 1·27 9 136 Whakarewarewa .. .. 1,006 58·6 42·4 50·5 +1·5 65'0 29 30·8 26 5·50 15 +1·0 2·02 9 150 Kain garoa .. .. 1,800 56·2 38·2 47·2 +1'5 64'0 4,13 26'0 26 6·10 14 +1·4 1'84 9 .. Waio tapu .. .. 1,000 59·0 38·6 48·8 +1'0 65·2 29 26·1 26 5·33 15 +1·2 1·50 9 .. Wair apukao .. · . 1,600 57·9 35·2 46·6 +0'6* 65·9 29 23'0 26 5·04 14 +1'0* 1·46 9 .. Pureora State Forest · . 1,800 54·1 37·2 45·6 +0'3* 60·2 4 24·0 20 6·48 17 +0'3* 2·25 9 Gisborne .. .. 14 60'5 44·6 52·6 +0'5 71·0 10 32·6 26 4·84 14 +1'9* 1·78 28 167 Manutuke, Gisborne .. 100 60·1 44·6 52·4 +0·4 70·0 10 31·4 26 3'50 12 +0'7* 0·84 28 .. Wae renga-o-Kuri .. 1,130 56'1 42·4 49·2 -0,2 65·5 10 32·9 26 5·56 14 +1'7* 1·98 3 .. Wairakei .. .. 1, 122 58·2 40·3 49·2 66·0 29 29·6 20 4·67 15 1·46 9 .. Taupo .. · . .. 1,232 57·4 40·2 48·8 +0·1 64·9 4 28·9 20 4·90 15 +1'0* 1·45 9 152 Minginui Forest .. .. 1,650 58·1 37·5 47'8 +1'2* 66·0 13,29 23·7 20 4·72 14 +0'3* 1·05 17 .. Pukahunui, Kaingaroa · . 2,190 52'7 36·2 44·4 +0'5 62·0 29 25·1 26 4·68 16 -0'2* 1·35 17 .. Lake Waikaremoana .. 2,100 53·3 40·2 46·8 +0'3 62'5 8 33·0 20 8·49 14 +2·5 1·37 18 .. Waimihia .. .. 2,546 53·0 35·2 44·1 -0'7* 61·0 29 24·0 26 5·86 16 +0'9* 1·39 17 Taumarunui .. · . 560 60·9 40·3 50·6 +1'0 70·3 4 30·0 20 4·94 14 +0·1 1·38 17 132 New Plymouth .. 160 58·2 46·7 52·4 +0'7 64·9 8 37·4 26 3·69 10 -1,1 1·49 17 159 TeWera (State Forest) .. 590 ...... Chateau Tongariro .. 3,670 47·4 33·1 40·2 +0·5 55·2 4 24·7 25 9·17 12 +0·3 2·10 17 Ohakune .. .. 1,964 52·6 36·7 44·6 64·0 8 27·3 26 4'51 14 0·84 22 116 Karioi ...... 2,125 53·6 36'5 45·0 +0·0 64·5 8 25·9 25 4·34 13 +0·4 0·70 22 .. Waiouru .. .. 2,700 49·6 36·3 43·0 58'5 8 25·0 26 3·58 15 0·46 18 Wairoa · . .. 21 59·9 45·2 52·6 +0'1* 68'0 8 35·0 26 8·19 14 +4·4 2'03 29 164 EskForest .. .. 1,300 54·8 42·6 48·7 +1'8* 63'0 8 29·8 20 7·69 14 +3'4 1·50 27 .. Tangoio .. .. 960 56·2 43·6 49·9 -0'3* 64·9 8 36·3 25 6·44 14 +2'8* 1·42 27 .. Kuripapanga " .. 1,600 55·2 34·7 45·0 -1·9* 65·0 10 26·4 25,27 6'54 12 +1'7* 1·31 10 .. Napier .. .. 5 59·5 45·6 52·6 +0·6 70·0 23 32·8 26 4·34 11 +2·4 1'05 27 164 Taradale .. .. 18 60·1 43·7 51·9 68·3 22 29·8 26 4·12 12 1·10 27 .. Hastings .. .. 45 61·3 43·0 52·2 +1·2 69·1 23 29'0 26 4'07 12 +2·1 0·84 17,27 .. Have lock North .. .. 37 59·1 42·0 50·6 +1'1* 67·1 22 28'0 26 4·90 10 +2'9* 1'35 27 .. Gwavas Forest .. .. 1,140 54·8 38·2 46·5 -1,3 65·2 8 26·1 26 5·76 13 +2'6* 1·24 17 .. Stratford .. .. 950 55·6 41·6 48·6 .. 62·8 8 30'5 26 6·15 13 .. 2·14 17 .. Manaia .. .. 320 56'3 42·7 49·5 65·0 6 30'5 25 4·36 12 1·43 17 Wanganui .. .. 72 57'8 44·6 51·2 -0·9 69·6 9 34·9 29 3·42 15 +0·9 1·16 17 143 Waipukurau .. " 450 57·2 42·0 49·6 +0'6 64·9 22 28·2 26 5·60 11 +3'5* 1·24 2 .. Marton .. .. 462 55·5 42·3 48·9 -0,1 65·4 9 29·2 29 4'82 13 +1'6* 1·36 17 Ohakea .. 155 57·3 44·4 50·8 -0,3 66'8 8 35·2 13 5·61 14 +2'9* 1'72 17 150 Flock House, Bulls .. 30 ...... Palmerston N., D.S.I.R. .. 110 57·4 43·9 50·6 +0·1 68·2 8 34·7 13,25 5'53 18 +2·6 1·61 17 123 Dannevirke .. .. 685 55·7 42·8 49·2 -0'4* 69·3 8 33'0 26 7'48 14 +4'4* 2'07 2 .. Rata Farm, Te Uri .. 1,600 50·2 40·5 45·4 .. 60·1 8 32·9 25 8·65 15 1·72 17 .. Mangamutu, Pahiatua .. 380 55·9 42'5 49·2 .. 68·1 8 29·5 13 8·78 17 +4'6* 1·94 2 .. Waitarere, Levin .. 10 58·3 42·7 50·5 68'8 8 29·6 13 4·32 13 1·14 17 .. Levin .. .. 100 57·4 43·9 50·6 +0,1* 67·2 8 34·6 25 4'10 17 +0'8* 1'04 17 135 Kapiti Island · . .. 44 56·4 44·8 50·6 -0,7 64·4 8 40'1 14 4·31 .. +1'5 1·50 9 .. Paraparaumu .. .. 22 57·2 42·9 50·0 -0'7* 66·0 8 31·2 13 3·87 14 +0'8* 1·22 17 137 Wain gawa, Masterton .. 340 56·3 41·4 48·8 -0·5 68·3 8 30'5 13,29 7·00 15 +3·9 1'50 17 129 Ngaumu, Masterton .. 800 55·5 38·6 47'0 -0·3* 67·8 8 24·3 28 13·35 14 +9'8* 4·66 1 .. -0,3 Wallaceville .. " 195 56·1 40'3 48·2 66'2 8 28·3 13 5·47 14 +1'4* 1·08 17 133 Taita .. .. 213 55·4 42·6 49·0 .. 66·1 8 31·8 13 6·63 16 . . 2·00 10 .. Gracefield, Lower Hutt .. 10 56·4 43·3 49·8 .. 64·6 7 32·0 13 8·70 16 .. 2'73 10 .. Makara .. .. 800 50·8 42·8 46·8 58·3 8 37·3 29 7·46 17 1'74 10 .. Well ington .. .. 415 54·5 43·8 49·2 -0,7 64·9 8 36·3 13 6·66 17 +2·9 1·45 10 152 Well ington Airport .. 25 55·5 43·6 49'6 .. 65·6 8 33·2 13 6·35 14 .. 1·35 9 .. 19 OCTOBER THE NEW ZEALAND GAZETTE 1633

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for September 1961-continued

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

Ft. 1°F. OF. OF. OF. OF. In. In. Hrs. Riwaka · . .. 25 59·1 40·2 49·6 -0'3* 64·0 30 31·0 25 9·11 15 +4'7* 3·73 9 .. Rai Valley .. .. 250 58·9 38·3 48·6 .. 71·1 21 25·2 12 7·36 13 +0'5 1'74 9 .. Nelson Airfield .. 5 57·6 40·9 49·2 +1·0 62·2 21 33·0 12 4·13 12 +1'2* 1·60 9 185 Moutere Hills .. .. 450 57·1 43·7 50·4 .. 64·3 4 37·0 19,23 5·41 13 . . 1·85 9 .. Appleby, Nelson .. 57 58'6 42·1 50·4 +0·1 62·9 2,27 33·5 12 5·03 14 +1'7* 1·85 9 .. Woodbourne .. .. 89 58·2 40·8 49·5 +0·3 68'1 29 30·4 25 3·22 9 +0'6* 1'09 9,17 .. Blenheim .. .. 14 58·5 40·9 49·7 -0,5 69·1 29 29·5 25 2·67 10 +0'3* 1 '15 17 190 Lake Grassmere .. .. 15 55·4 42·2 48·8 -1'3* 63·2 16 29·5 11 2·62 10 +0'8* 1'00 17 194 Golden Downs .. · . 900 55·5 35·6 45·6 -0,4 62'5 30 26·5 4 4·89 15 +0'4 1'06 7 .. Waihopai · . .. 860 56·6 38·1 47·4 -1'2 67·4 29 28·7 12 5'58 8 +2·7 1·49 9 · . Westport .. · . 7 58·1 45·2 51·6 +2·2 69·0 30 37·0 25 6'45 14 -0'2* 1·20 8 134 Black Birch Range · . 4,500 40·2 29·1 34·6 · . 52·4 29 21·7 25 5·34 14 .. 1·37 9 .. Jordan, Awatere .. 1,000 56·5 38·5 47'5 · . 71·9 29 30·4 21 4·74 10 1'36 9 .. Molesworth .. · . 2,930 48·2 30'0 39·1 -1,3 62'0 29 20·0 13 5'03 12 +3'0* 1·53 22 .. Reefton .. .. 630 57·3 38·4 47·8 .. 65·0 30 26·0 3 5·98 16 . . 1·09 23 · . Totara Flat .. .. 254 58·1 37·1 47·6 .. 68·0 30 27'0 4 6·36 15 . . 1·37 23 .. Greymouth .. · . 13 57·6 44·4 51·0 +1·4 64·1 4 37·1 25 6·99 17 -0,3 1·25 23 138 Hanmer Forest .. 1,270 53·1 33·3 43·2 -2,9 65'0 6, 7 25·2 13,14 7·32 16 +3'3 1·38 10 139 Hokitika South .. .. 15 56·9 39·9 48·4 +0·6 64·6 4 30·0 25 6·85 16 -1'5* 1·12 26 150 Balmoral .. .. 650 55·5 35·2 45·4 -0'8* 68'0 6 28'0 13 3'06 12 +0'8 1'14 10 .. Lake Coleridge .. 1, 195 52·8 33·9 43·4 -3,4 64'0 7 25·0 12 3·91 10 +0'8 1·34 23 · . Eyrewell .. .. 520 54·1 34·8 44·4 -2'2* 66·2 7 27·0 13 3·06 14 +0'6* 1·16 9 .. Franz Josef .. .. 392 57·3 39·9 48·6 +1'1* 66·2 30 34·8 12 12·66 14 -4·3* 2·03 7 .. Ashley Forest .. .. 350 53·3 38·9 46·1 -1,8 64·8 7 32·0 13 3 ·19 11 +0'7* 1·46 9 .. Darfield .. .. 640 55 ·1 36·8 46·0 -1,0 69·6 7 30·2 25 2·84 13 +0·1 0·94 9 .. Christchurch Airport .. 94 54·0 39·1 46'6 -1'6* 65·6 16 30·0 13 2·71 11 +0,8* 1·05 9 120 Christchurch .. .. 22 55·2 40·0 47·6 -1,1 68·8 16 32·2 20 2·64 12 +0'6 1·06 9 · . Hororata .. .. 631 54·4 36·4 45·4 .. 69·2 6 27·9 13 2·70 15 .. 0·86 10 .. Onawe, Akaroa .. .. 150 55·3 41·3 48·3 -2,1 68·0 2 34·0 13 3 ·12 16 -0'2* 1·09 9 108 -1,1 Lincoln .. · . " 36 54·1 38·7 46·4 65·3 16 28·5 28 2·58 14 +0·7 1·10 9 116 Highbank · . .. 1,102 52·0 38·6 45·3 -2·1* 65·0 7 32·0 13 3·84 13 +0'8* 0·85 9 129 The Hermitage .. .. 2,510 49·8 31·3 40·6 -1,9 60·0 5 23·0 25 10·06 15 -5·3 2·14 21 123 Haast · . .. 15 55·9 40·8 48·4 +0·2 64·6 11 28·4 1 12·95 17 +1'5* 2·08 6 173 Winchmore · . .. 526 53·3 36·9 45·1 -1·4 67·9 7 27·1 25 2·47 12 -0'1* 0·82 9 .. Ashburton · . .. 323 56·2 37·5 46·8 -1,1 73·5 6 29·8 25 2·24 9 -0'2 0·75 8 106 Temuka .. .. 80 54·1 37·7 45·9 .. 66·7 6 31·1 20 1·68 10 .. 0·83 9 .. Lake Tekapo · . .. 2,240 50·4 32·2 41·3 -4,4 61'5 7 25·0 11 2·98 9 +0·9 0·75 9 165 Fairlie ...... 1,004 51·8 32·3 42·0 -3,1 66·0 7 26·0 12,28 2·55 11 +0·1 0·80 8 .. Timaru .. .. 56 56·0 39·6 47·8 -0,1 69·1 21 32·2 25 1·46 12 -0,3 0·86 9 131 Adair · . · . 200 52·4 39·7 46·0 -1'3* 65·3 21 32·8 25 1·48 8 -0'4* 0·73 9 .. Tara Hills, Omarama .. 1,600 52·8 30·4 41·6 -2'5* 60·9 7 21'0 24 2·69 8 +1·1 0·64 21 162 Benmore, Otematata .. 920 54·9 35·6 45·2 .. 65·8 7 27·0 25 2·09 11 .. 0·50 21 .. Lake Hawea .. .. 1,147 53·6 35·1 44·4 .. 59·6 7 29'7 25 2·29 9 -0,5 0·56 23 .. Milford Sound .. .. 20 55 ·1 39·2 47·2 +0·8 66·9 11 32·1 25 15·26 16 -4'5 2·95 7 · . Waimate .. .. 200 56·0 38·6 47·3 -1,2 69·5 6 33·2 1,4 1·57 10 -0·5 0·71 9 124 Naseby Forest .. .. 2,300 50·9 29·8 40·4 -1,9 62'0 7 20·4 3 2·51 10 +0'9* 1·05 7 .. Queenstown .. .. 1,080 53·4 35·8 44·6 -1'5 63·4 5 29·0 11,25 2·94 9 +0·3 1·21 21 162 Cromwell .. .. 720 56·9 33·7 45·3 -1'3* 65·1 7 26·0 3 1·34 9 +0'2* 0·72 21 .. Ophir .. .. 1,000 55·1 30·3 42·7 -2,6 68·2 6 20·3 3 1·64 5 +0'5 0·76 7 · . Moa Creek .. " 1,400 53·3 31·0 42·2 -0'1* 64·8 6 19·7 1 1·72 9 -0,3 0·83 7 .. Earnscleugh .. .. 500 57·2 30'5 43'8 -2,6 68·7 6 20·8 3 0'69 6 -0'2* 0·32 21 .. Waipiata .. .. 1,550 ...... I ...... · . Alexandra .. .. 520 56·3 33·9 45·1 -2,0 67'7 6 25·2 1 0·90 9 +0·1 0·27 21 148 Roxburgh Hydro .. 350 57·4 34·6 46·0 -1·9* 69·3 6 25·9 1 1·33 10 +0'0 0·39 7 · . West Arm, Lake Manapouri 593 49·8 36·7 43·2 · . 57·3 19 30·1 3 8·69 20 .. 1·68 21 .. Mid Dome .. .. 1,252 52·6 33·3 43·0 -3'5* 65·0 30 25·9 11 3·31 12 +0'5* 0·84 7 .. Cherry Farm, Waikouaiti .. 21 53·9 37·4 45'6 .. 65·5 21 29·5 4 2·35 11 .. 1·14 23 .. Moa Flat, West Otago .. 1,345 50·4 35·1 42·8 -2·0* 62·1 6 28·8 25 2·84 15 +0·8 0·88 23 .. Taieri .. .. 80 54'7 37·5 46·1 -1·6 70·6 6 28·0 4 2·61 12 +0'6* 0·95 23 111 Musselburgh, Dunedin .. 5 52·9 41·5 47·2 -2'1* 66·2 6 35'0 18 2·73 13 +0'5 0·99 23 100 Riversdale .. .. 419 54·2 34·9 44·6 .. 68·8 6 26·3 4 2·36 12 .. 0·87 7 .. Tapanui .. .. 740 53'5 36·2 44·8 -1·4 67·0 6 27·1 25 3·03 16 +0'4 0·95 7 .. East Gore .. .. 245 55·1 36·7 45·9 -1,4 70·0 6 28'5 18 2·86 14 +0·4 0·92 7 .. Gore ...... 240 55'5 36·2 45·8 -1,8 73·3 6 28'5 18 2·87 15 +0'4* 0·93 7 126 Otautau .. · . 180 54·1 36·8 45·4 -0'9* 68·0 6 27·6 3 3·17 13 -0'1* 0·73 23 120 Pebbly Hills " .. 150 55'2 35·8 45·5 -1'3* 71·0 5 28·0 18 2·94 14 +0'0* 0·73 7 .. Invercargill Airfield .. 0 53·6 36·9 45·2 -0,5 64·9 6 26·8 1 2·93 18 -0'4* 0·59 22 114 I Scott Base, Antarctica .. 45 " .. 1·8 .. 22·5 .. -15,5 ......

LATE RETURNS Marsden Point, Whangarei, A ug 1961 .. .. 11 58·8 44·2 51'5 .. [65'9 24 33·3 30 10·13 21 2·93 24 Pukahunui, Jul 1961 .. 2,190 45'2 32·8 39·0 -0,2 50·0 31 24·5 3 7'83 19 +1'7* 1·46 28 Pukahunui, Aug 1961 .. 2,190 49·0 29·8 39·4 -1'0 55·2 25 19·9 16 5·77 11 -0'2* 1·80 24 Ohakune, Aug 1961 .. 1,964 48·1 33·1 40·6 .. 56·0 22 ,31 24'7 21 5·63 10 1·96 5 130 Kuripapanga, Aug, 1961 .. 1,600 50·6 34·1 42·4 -0·9* 61·2 18 27·2 31 8·70 18 +2'8* 12'29 31 Ternuka, Aug 1961 " 80 52·9 33·5 43·2 .. 64·8 24 26·4 28 2·40 8 .. 0·63 4 East Gore, Aug 1961 " 245 51·9 33·5 42·7 +0'0 65·3 19 27·5 10,27 1·28 7 -0,8 0·50 5

NOTE-At stations where departures from normal have an asterisk, the temperature record has been maintained for less than 10 years, the rainfall record for less than 20 years. Rainfall normals have been revised and now refer to the standard period 1921-50. Where observations are not available for the whole period, or where the site of the rain gauge has been changed, the normals are partly interpolated. 1634 THE NEW ZEALAND GAZETTE No. 66

NOTES ON THE WEATHER FOR SEPTEMBER 1961 pressure crossed the South Island with light rain, while unsettled General: September's weather was rather similar to that of conditions persisted in the Auckland Province. A depression August. Once again there was an unusually high frequency of developed on the trough as it crossed the North Island during the southerly to easterly winds, with cloudy, wet conditions in Hawke's 9th and 10th and rain became general, except in the west and south Bay, Wairarapa, and Manawatu. of the South Island, where the weather cleared. Some flooding was In the Auckland Province and Taranaki conditions were favour­ reported in Coromandel, snow fell on the high country, and gales able for farming, apart from bloat in cows in some areas. Else­ lashed Cook Strait. Conditions improved in most areas during the where it was considered rather too cold, and in most areas also too next two days as the depression moved away to the east. However, wet. Further losses of lambs were reported due to cold, wet weather, rain persisted at first in southern and eastern districts of the North especially in Wairarapa and Canterbury. Island. Conditions continued to be mainly settled during the 13th and Rainfall: Rainfall was mainly three times the average value in 14th, with a ridge of high pressure extending over the country from Wairarapa and southern Hawke's Bay and double in the remainder the Tasman Sea. However, in Northland the weather was showery, of Hawke's Bay and parts of Manawatu. It was somewhat above owing to the passage of a small depression to the north. For the average over the remainder of the Wellington Province, in Nelson next two days settled weather persisted in many districts, as a and Marlborough, and in most east coast and inland districts. small anticyclone crossed Northland. However, a depression was Elsewhere it was mainly a little drier than usual. passing far to the south, and rain was reported on the West Coast Following heavy rain at the end of August and the beginning of and in Southland. September, flooding was reported on the 4th in Wairarapa and There was a rapid deterioration over the North Island on the Manawatu. After another spell of heavy rain on the 17th and 18th 17th with the approach of a depression from the Tasman Sea, and parts of Manawatu were flooded once again - for the third time northern districts of the South Island also received rain. There was in six weeks. little change in conditions on the following day as the depression crossed from Taranaki to Hawke's Bay; and soon considerable Temperatures: Temperatures were 1-3 degrees below average areas in Manawatu were once more under water - for the third time in eastern and inland districts of the South Island. Elsewhere they in six weeks. Conditions improved as the depression moved away, were mainly close to average, but it was a degree warmer than but on the 19th and 20th some showers were still being reported usual in Bay of Plenty and Buller. in the south-westerlies. Snow fell on the ranges in three main periods - the 9th and 10th, A very deep depression soon passed far to the south, and the the 17th and 18th, and the 22nd to 24th. associated trough of low pressure brought rain to all parts of the Sunshine: Sunshine was below the normal value, except in country except Gisborne and Hawke's Bay on the 21st and 22nd. Westland. Highest deficiencies of 30--50 hours were recorded in Snow was reported in the Canterbury high country and gales in eastern districts, especially Canterbury, Wairarapa, and Hawke's Southland. A small secondary centre formed off the Canterbury Bay. Elsewhere the deficiency was mainly 15-20 hours, but less in coast, and weather conditions remained somewhat similar for north Taranaki and western districts of the Auckland Province. another two days. Heavy snow fell on the North Island mountains, The only area favoured with appreciably more sunshine than and thunderstorms affected several areas. A brief improvement usual was south Westland. occurred on the 25th, under the influence of a ridge of high pressure. Another trough of low pressure which crossed the country during Weather Sequence: A complex depression which had become the next two days was accompanied by a period of rain, except in active at the end of August continued its slow movement across Otago and most of Canterbury. The weather cleared from the the North Island, with further rain during the first three days of south, but on the 28th rain persisted over most of the Auckland September, mainly in southern and eastern districts of this island. Province owing to the development of a small depression near Serious flooding was reported in Wairarapa and Manawatu; and Gisborne. On the following day a weak trough affected mainly snow fell on the North Island mountains. the southern half of the South Island, but on the 30th the weather Ftom the 4th to the 6th an anticyclone was centred to the east was mainly fair, under the influence of a ridge of high pressure. but pressure was low over the Tasman Sea. Northerly winds pre­ vailed, with rain at times on the West Coast and in parts of the M. A. F. BARNETT, Director. Auckland Province. During the next two days a trough of low (N.Z. Met. S. Misc. Pub. 107)

Ministry of Works-Schedule of Civil Engineering Contracts of £10,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted Civil Engineering: £ s. d. Gisborne-Frasertown via Tiniroto S.H. 36: Construction of Mayhead Bros. Ltd. 12,926 16 1 Mangaehe (Fantail) Bridge at R.M. 39·66 F. M. HANSON, Commissioner of Works.

Notice Under the Regulations Act 1936

PuRsUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (postage Number Enactment Free) Police Act 1958 Police Regulations 1959, Amendment No.5 1961/134 18/10/61 6d. Copies can be purchased from the Government Publications Bookshops-corner of Rutland and Lorne Streets (p.O. Box 5344), Auckland; corner of Lambton Quay and Bunny Street (private Bag), Wellington; 112 Gloucester Street (P.O. Box 1721), Christchurch. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer.

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court BARRY ARNOLD BENNETT, of 33 Watts Road, Manurewa, was CLAUDE STACEY, of 4 Perry Place, Hamilton, plumber, was adjudged bankrupt on 11 October 1961. Creditors' meeting adjudged bankrupt on 12 October 1961. Creditors' meeting will will be held at my office on Wednesday, 25 October 1961, at be held at the Courthouse, Hamilton, on Thursday, 26 10.30 a.m. October 1961, at 11 a.m. E. C. CARPENTER, Official Assignee. A. E. HYNES, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Courthouse, Hamilton. Auckland.

In Bankruptcy In Bankruptcy-Supreme Court NOTICE is hereby given that dividends are now payable on all JOHN BARRY WILKINSON, of 9 Randolph Street, Newton, taxi proved claims in the under-mentioned estate: driver, was adjudged bankrupt on 12 October 1961. Creditors' meeting will be held at my office on Wednesday, 25 October Andrew Fergusson, of 24 Northcote Road, Gisborne, 1961, at 2.15 p.m. radiator repairer. Second and ,final dividend of 4d. in the E. C. CARPENTER, Official Assignee. pound, making in all 5s. 4d. in the pound. Fourth Floor, Dilworth Building, Customs Street East, G. E. MORTIMER, Official Assignee. Auckland. Courthouse, Gisborne, 16 October 1961. 19 OCTOBER THE NEW ZEALAND GAZETTE 1635

In Bankruptcy-In the Supreme Court ot New Zealand McLaren, Edwin Edward, of Christchurch, driver. First and Holden at New Plymouth final dividend of 8s. IOd. in the pound. Tonkin, Cecil Herbert, of Christchurch, senior storeman. First and final dividend of 3s. IOd. in the pound. NOTICE is hereby given that statements of account and balance Watson, James Gray, of Christchurch, motor driver. sheet in respect of the under-mentioned estates, together wi~h Supplementary dividend of Is. 10d. in the pound making the report of the Audit Office thereon, have been duly filed III in ill 28. 9Hd. in the pound. the above Court; and I hereby further give notice that at the O. T. GRATTAN, Official Assignee. sitting of the said Court to be holden on Friday, 3 November 1961, at 10 a.m., or so soon thereafter as application may be Provincial Council Chambers, Armagh Street, Christchurch, heard, I intend to apply for an order releasing me from the 13 October 1961. administration of the said estates. Adlam, Arthur Desmond, of Oakura, farmhand. Avery, Adrian Keith, of New Plymouth, painter. Franklin, Charles Thomas, of New Plymouth, painter., In Bankruptcy-Supreme Court Grant, William Walter, of Waitara, painter. Leatherby, Walker Thomas, of Waitara, contractor. Manukonga, Edward, of Pungarehu, school-bus proprietor. JACKIE OWEN SMITH, of Amberley Beach, agricultural con­ McArthur, William Charles Lionel, of New Plymouth, tractor, was adjudged bankrupt on 11 October 1961. Creditors' labourer. meeting will be held at my office, Provincial Council Cham­ Pratt, Martin David, of Bell Block, labourer. bers, Armagh Street, Christchurch, on Wednesday, 25 October Raven, William James, estate of, late of Okato, farmer, 1961, at 10.30 a.m. deceased. O. T. GRATTAN, Official Assignee. Rielly, Douglas Raymond, of New Plymouth, painter. Christchurch, 11 October 1961. Robertson, Richard Douglas, of Ongarue, farmer. Roper, Robert Alexander, of New Plymouth, fisherman. Rothwell, Oliver Owen, of New Plymouth, timber worker. Smith, John Joseph, of New Plymouth, farmer. In Bankruptcy-Supreme Court Tamatea, Albert, of Rahotu, factory employee. Winther, Jan Herbert, of New Plymouth, painter. J. N. MUNCASTER, Official Assignee. DOROTHY IRENE CROOK, of 27 Camden Street, Papanui, Christ­ church, housewife, was adjudged bankrupt on 12 October 1951. Courthouse, New Plymouth. Creditors' meeting will be held at my office, Provincial Council Chambers, Armagh Street, Christchurch, on Wednesday, 25 October 1961, at 2.30 p.m. In Bankruptcy O. T. GRATTAN, Official Assignee. Christchurch, 12 October 1961. NOTICE is hereby given that statements of accounts and balance sheets in respect of the under-mentioned estates, together with the report of the Audit Office thereon, have been duly filed in the Supreme Court, Palmerston North; and I hereby further In Bankruptcy-Supreme Court give notice that at the sitting of the said Court to be held on Friday, the 10th day of November 1961, at 10 a.m., I intend to apply for an order releasing me from the administration of ARTHUR WILLIAM BUSH, of 84 London Street, Dunedin, bar­ the said estates: man, was adjudged bankrupt on 11 October 1961. Creditors' meeting will be held at the Courthouse, Dunedin, on Wednes­ Cyril Willison Brett, Feilding, builder contractor. day, 25 October 1961, at 10.30 a.m. Terris Browne, Levin, manager. Alan James Esau, Palmerston North, agricultural contractor. P. A. GAVIN, Official Assignee. George Herbert Gillard, Pahiatua, driver. Supreme Court, Dunedin. Oliver Noel Gillespie, Feilding, solicitor. Peter Wallace Groves, Takapau, mail contractor. Basil Maurice Hickey, Levin, butcher. Ethel James, Pahiatua, married woman. LAND TRANSFER ACT NOTICES Arthur Eric Jeffries, Palmers ton North, machinist. Charles Jones, Palmerston North, gardener. James Robertson McAndie, Peilding, radio serviceman. NOTICE is hereby given that the parcel of land hereinafter Shirley Esme McKay, Levin, widow. described will be brought under the provisions of the Land Lawrence McMinn, Levin, plasterer. Transfer Act 1952 unless caveat be lodged forbidding the same William Haslie Middlemiss, Palmerston North, shop assistant. on or before the expiration of one month from the date of John Henry Charles Proctor, Palmerston North, labourer. the Gazette containing this notice. Edward Robert Duncan Davidson Quartley, Palmerston North, labourer. Application 8281: Michael Joseph Erceg, of Henderson, Leslie Arthur Randell and Johnny Palmer, trading as Randell orchardist. Lot 1, plan 49803, being part Allotment 90, and Palmer, Pahiatua, builders. Parish of Waikomiti. Frederick Richard Smith, Palmerston North, horse trainer. Diagrams may be inspected at this office. Victor Ernest Stone, Palmerston North, freezing worker. Dated this 12th day of October 1961 at the Land Registry Peter Tymmons, Masterton, diesel engineer. Office, Auckland. Alistair James Walker, Palmerston North, barman. F. A. SADLER, District Land Registrar. Robert Urquhart Williams, Dannevirke, builder. William James Williams, Palmerston North, laundryman. A. P. O. CLARKE, Official Assignee. Courthouse, Palmerston North. EVIDENCE having been furnished of the loss or destruction of the outstanding duplicate of certificate of title, H.B. Volume 105, folio 194 (Hawke's Bay Registry), in the name of Eliza­ beth McKay, wife of Robert Houliston McKay, of Otane, In Bankruptcy-Supreme Court labourer, for 1 acre, more or less, being Lot 108 on Deposited Plan No. 119, part Block 37, Patangata Crown Grant District NOTICE is hereby given that dividends as under are now pay­ and appliction (K. 166975) having been made to me to issue able at my office on all accepted proved claims: a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new certificate of title on the Newson, Sidney Horace, of Wellington, builder. First and expiration of 14 days from the date of the Gazette containing final dividend of 20s. in the pound, and interest from this notice. 4 March 1960 to 27 October 1960. Larkin, John Robert, of Lower Hutt, mechanic. Second divi­ Dated this 9th day of October 1961 at the Land Registry dend of 12s. 6d. in the pound, making in all 20s. in the Office, Napier. pound. C. C. KENNELLY, District Land Registrar. Jackman, Mary Nancy Harriet, of Wellington, storekeeper. First dividend of 98. in the pound. Leyland, Eric Andrew Sinclair, of Wellington, builder. EVIDENCE having been furnished of the loss of outstanding Second dividend of Is. 8id. in the pound, making in all ~uplicate of title, Volume 447, folio 150 (Wellington Registry), 2s. 8~d. in the pound. III the name of Laurence McChesney Lennon, of Upper Hutt, J. LIST, Official Assignee. taxi proprietor, for 30'6 perches, being part of Section 10 57 Ballance Street, Wellington. Ohiro District, and being Lot Ilion Deposited Plan 2536' and application (507852) having been made to me to issue ~ new certificate of title in lieu thereof, I hereby give notice of In Bankruptcy my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing NOTICE is hereby given that dividends are payable in the under­ this notice. mentioned estates on all proved claims: Dated at the Land Registry Office, Wellington, this 17th Ash, Euan Riddiford, of Christchurch, polisher. First and day of October 1961. final dividend of lld. in the pound. R. F. HANNAN, Assistant Land Registrar. E 1636 THE NEW ZEALAND GAZETTE No. 66

NOTICE is hereby given that the parcel of land hereinafter INCORPORATED SOCIETIES ACT 1908 described will be brought under the provisions of the Land Transfer Act 1952 unless caveat be lodged forbidding the same on or before the expiration of one month from the date of DECLARATION BY TI:lE REGISTRAR DISSOLVING A SoCIETY the Gazette containing this notice. No. 699: Ernest Frank Wall, applicant, 10 perches, being I, Charles Conroy March, Registrar of Incorporated Societies, the western moiety of Section 348, Town of Hokitika do hereby declare that, as it has been made to appear to me (deeds index H.I. 348), and now being part of Lot 1 on that the New Zealand Draughts Association Incorporated is a plan lodged for deposit under No. 1424. no longer functioning, the aforesaid society is hereby dissolved Diagrams may be inspected at this office. in pursuance of section 28 of the Incorporated Societies Act Dated this 6th day of October 1961 at the Land Registry 1908. Office at Hokitika. Dated at Hokitika this 10th day of October 1961. C. C. MARCH, Assistant Land Registrar. C. C. MARCH, Assistant Registrar of Incorporated Societies.

NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land THE COMPANIES ACT 1955, SECTION 336 (6) Transfer Act 1952 unless caveat is lodged forbidding the same within one calendar month from the date of publication of the Gazette containing this notice. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies No. 13667: Joseph Thomas Keats, of Christchurch, gardener, dissolved: 8 perches. Part of Lot 3 on Deposited Plan No. 3482, part of Rural Section 157, Ford Road, Opawa. Occupied F. M. King and Co. Ltd. A. 1922/99. by applicant. Airflow Dry Cleaners Ltd. A. 1953/581. Nielsen's Food Market Ltd. A. 1956/937. Diagrams may be inspected at this office. Given under my hand at Auckland this 12th day of October Dated the 10th day of October 1961 at the Land Registry 1961. Office, Christchurch. F. R. McBRIDE, Assistant Registrar of Companies. R. J. MOUAT, Assistant Land Registrar.

EVIDENCE of the loss of certificate of title, Volume 142, folio THE COMPANIES ACT 1955, SECTION 336 (3) AND (4) 50 (Southland Registry), for 36 perches, more or less, being Section 160, Block XV, Invercargill Hundred, in the name of NOTICE is hereby given that, at the expira~ion of three months Margaret Wright Howie, late of Dunedin, widow, having been from this date, the names of the under-mentioned companies lodged with me together with an application for the issue of a will, unless cause is shown to the contrary, be struck off the new certificate of title in lieu thereof, notice is hereby given Register and the companies be dissolved: of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing King's Picture Co. Ltd. A. 1930/141. this notice. Farming First Ltd. A. 1932/128. M. and C. Miller Ltd. A. 1957/78. Dated this 10th day of October 1961 at the Land Registry The Visual Publishing Co. Ltd. A. 1959/446. Office, Invercargill. Payne Printing Co. Ltd. A. 1960/623. K. O. BAINES, District Land Registrar. Given under my hand at Auckland this 12th day of October 1961. EVIDENCE of the loss of certificate of title, Volume 166, folio F. R. McBRIDE, Assistant Registrar of Companies. 123 (Southland Registry), for Lot 1, Deposited Plan 4013, and Sections 143 and 144, Block XV, Invercargill Hundred, containing 2 acres 3 roods 24' 2 perches, more or less, in the THE COMPANIES ACT 1955, SECTION 336 (3) name of Peter McDougall, late of Waikiwi, butcher, having been lodged with me together with an application for the issue of a new certificate of title in lieu thereof, notice is hereby NOTICE is hereby given that, at the expiration of three months given of my intention to issue such new certificate of title from this date, the name of the under-mentioned company upon the expiration of 14 days from the date of the Gazette will, unless cause is shown to the contrary, be struck off the containing this notice. Register and the company dissolved: Dated at Invercargill this 10th day of October 1961. City Car Exchange Ltd. N. 1951/16. K. O. BAINES, District Land Registrar. Given under my hand at Nelson this 12th day of October 1961. F. BRYSON, Registrar of Companies. EVIDENCE of the loss of certificate of title, Volume 81, folio 181 (Southland Registry), for Lot 10, Block XVI, on De­ posited Plan 84, and being also part Section 31, Block I, Inver­ THE COMPANIES ACT 1955, SECTION 336 (6) cargill Hundred, containing 1 rood, more or less, in the name of Josiah William Varcoe, of Invercargill, carter, having been lodged with me together with an application for the issue of NOTICE is hereby given that the name of the under-mentioned a new certificate of title in lieu thereof, notice is hereby given company has been struck off the Register and the company of my intention to issue such new certificate of title upon the dissolved: expiration of 14 days from the date of the Gazette containing D. M. Gilmore Ltd. C. 1953/137. this notice. Given under my hand at Christchurch this 13th day of Dated at Invercargill this 10th day of October 1961. October 1961. K. O. BAINES, District Land Registrar. M. H. INNES, Assistant Registrar of Companies.

ADVERTlSEMEl\1""}'S THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that, at the expiration of three months from the INCORPORATED SOCIETIES ACT 1908 date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Regis­ DECLARATION BY TI:lE REGISTRAR DISSOLVING SOCIETIES ter and the company dissolved: Empire Milk Bar Ltd. C. 1952/124. I, Douglas Lester Ball, Assistant Registrar of Incorporated Given under my hand at Christchurch this 13th day of Societies, do hereby declare that, as it has been made to appear October 1961. to me that the under-mentioned societies are no longer carry­ M. H. INNES, Assistant Registrar of Companies. ing on operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908: The Rotorua Businessmen's Club Incorporated. A. 1955/93. THE COMPANIES ACT 1955, SECTION 336 (6) Kerikeri Recreation Reserve Incorporated. A. 1934/48. Mount Maunganui Marching Association Incorporated. A. 1952/26. NOTICE is hereby given that the name of the under-mentioned Tapuhi Settlers Hall Society Incorporated. A. 1914/2. company has been struck off the Register and the company Auckland Normal School Parents Association Incorporated. dissolved: A. 1935/30. Associated Publishers Ltd. C. 1959/205. Dated at Auckland this 2nd day of October 1961. Given under my hand at Christchurch this 16th day of D. L. BALL, October 1961. Assistant Registrar of Incorporated Societies. M. H. INNES, Assistant Registrar of Companies. 19 OCTOBER THE NEW ZEALAND GAZETTE 1637

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "E.G.R. Duplicating Service Ltd." NOTICE is hereby given that "Highfield Milk Sales Ltd." has changed its name to "Electronic Duplicating Service Ltd.", (C. 1951/160) has changed its name to "Hogan's Food and that the new name was this day entered on my Register Centre Ltd.", and that the new name was this day entered on of Companies in place of the former name. my Register of Companies in place of the former name. Dated at Auckland this 13th day of September 1961. Dated at Christchurch this 16th day of October 1961. 1523 F. R. McBRIDE, Assistant Registrar of Companies. 1547 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "H. L. Possenniskie Ltd." has NOTICE is hereby given that "Roy Marshall Ltd." (C. 1951) changed its name to "K. R. Deas Ltd.", and that the new name has changed its name to "Don Smith Ltd.", and that the new was this day entered on my Register of Companies in place of name was this day entered on my Register of Companies in the former name. place of the former name. Dated at Auckland this 3rd day of October 1961. Dated at Christchurch this 4th day of October 1961. 1519 F. R. McBRIDE, Assistant Registrar of Companies. 1526 M. H. INNES, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Minnivey Farm Ltd." NOTICE is hereby given that "MacFarlane and O'Connor Ltd." (c. 1961/189) has changed its name to "Minnivey Downs has changed its name to "P. J. O'Connor Ltd.", and that the Ltd.", and that the new name was this day entered on my new name was this day entered on my Register of Companies Register of Companies in place of the former name. in place of the former name. Dated at Christchurch this 6th day of October 1961. Dated at Auckland this 3rd day of October 1961. 1525 M. H. INNES, Assistant Registrar of Companies. 1520 F. R. McBRIDE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. W. Robinson and Sons Ltd." NOTICE is hereby given that "Queen's Road Store Ltd." has has changed its name to "Robinson Ben Ltd.", and that the changed its name to "Somerfield's Food Market Ltd.", and new name was this day entered on my Register of Companies that the new name was this day entered on my Register of in place of the former name. Companies in place of the former name. Dated at Dunedin this 14th day of September 1961. Dated at New Plymouth this 4th day of October 1961. 1512 L. ESTERMAN, District Registrar of Companies. 1524 O. T. KELLY, District Registrar of Companies.

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kurow Taxis Ltd." has changed NOTICE is hereby given that "Jenness Investments Ltd." has its name to "Pearsons (Kurow) Ltd.", and that the new name changed its name to "Sunnyview Subdivision Ltd.", and that was this day entered on my Register of Companies in place the new name was this day entered on my Register of Com­ of the former name. panies in place of the former name. No. W. 1959/298. Dated at Dunedin this 24th day of August 1961. Dated at Wellington this 10th day of October 1961. 1513 L. ESTERMAN, District Registrar of Companies. K. L. WESTMORELAND, 1554 Assistant Registrar of Companies.

SOUTH ISLAND HOLDINGS LTD. CHANGE OF NAME OF COMPANY IN LIQUIDATION NOTICE is hereby given that "Taylor's Terminus Dairy Ltd." has changed its name to "Pat Taylor and Co. Ltd.", and that Notice of Meeting of Creditors the new name was this day entered on my Register of Com­ NOTICE is hereby given that a meeting of creditors of South panies in place of the former name. No. W. 1959/467. Island Holdings Ltd. (in liquidation) will be held at my office, Dated at Wellington this 9th day of October 1961. Provincial Council Chambers, Armagh Street, Christchurch, K. L. WESTMORELAND, on Friday, the 3rd day of November 1961, at 10.30 a.m. 1551 Assistant Registrar of Companies. Business: To consider the present position relating to an action to recover a debt due to the company by A. W. H. Falla. 1510 O. 1'. GRATTAN, Official Assignee. CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Cheesman's Bakeries Ltd." has changed its name to "Cheesman's Stores Ltd.", and that this PALMERSTON NORTH EXCAVATORS LTD. new name was this day entered on my Register of Com­ panies in place of the former name. Dated at Nelson this 10th day of October 1961. IN LIQUIDATION 1509 F. BRYSON, District Registrar of Companies. Notice of Final Meeting NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above­ CHANGE OF NAME OF COMPANY named company will be held in the board room at the offices of Messrs Brace and Davey, Public Accountants, Second Floor, A.M.P. Building, Broadway, Palmers ton North, on Tuesday, NOTICE is hereby given that "Larges Ltd." (c. 1936/7) has 7 November 1961, at 3.15 p.m., for the purpose of having an changed its name to "Almeta Holdings Ltd.", and that the new account laid before it showing how the winding up has been name was this day entered on my Register of Companies in conducted and the property of the company has been disposed place of the former name. of, and to receive any explanation thereof by the liquidator. Cated at Christchurch this 16th day of October 1961. Dated this 16th day of October 1961. 1546 M. H. INNES, Assistant Registrar of Companies. 1517 R. A. BRACE, Liquidator. 1638 mE NEW ZEALAND GAZETl'E No. 66

PALMERSTON NORTH EXCAVATORS LTD. UNITED COOPERATIVE DAIRY CO. LTD.

IN LIQUIDATION IN VOLUNTARY LIQUIDATION

Notice Calling Final Creditors' Meeting In the matter of the Companies Act 1955 and in the matter NOTICE is hereby given, in pursuance of section 291 of the of the United Cooperative Dairy Co. Ltd. (in voluntary Companies Act 1955, that a meeting of the creditors of the liquidation) . above-named company will be held in the board room of the NOTICE is hereby given that the final meeting of shareholders offices of Messrs Brace and Davey, Public Accountants, Second of the United Cooperative Dairy Co. Ltd. (in voluntary Floor, A.M.P. Building, Broadway, Palmerston North, on liquidation) will be held at the offices of Mackie and Mulvey, Tuesday, 7 November 1961, at 3.30 p.m., for the purpose of Vogel Street, Woodville, on Thursday, the 9th day of Novem­ having an account laid before it showing how the winding up ber 1961, at 7.30 p.m. has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the Business: liquidator. (1) To receive the liquidator's report and statement of Dated this 16th day of October 1961. accounts. (2) To consider and, if thought fit, to pass the following 1518 R. A. BRACE, Liquidator. resolution: "That the books and records of the United Cooperative Dairy Co. Ltd., be placed in the custody of the Ruahine Dairy THOMPSON AND FOLEY (CONTRACTORS) LTD. Cooperative Co. Ltd., and destroyed after seven years at the discretion of that company." 1553 D. P. J. SARGENT, Liquidator. IN LIQUIDATION

Notice to Creditors to Prove STAMP INVESTMENTS (N.z.) LTD. In the matter of the Companies Act 1955 and in the matter of Thompson and Foley (Contractors) Ltd. (in liquida­ NOTICE OF WINDING-UP ORDER tion) . THE liquidator of Thompson and Foley (Contractors) Ltd., which is being wound up voluntarily, hereby fixes the 31st Name of Company: Stamp Investments (N.Z.) Ltd. day of October 1961 as the day on or before which the Address of Registered Office: Investment House, corner creditors of the company are to prove their debts or claims Victoria Street East and Kitchener Street, Auckland. and to establish any title they may have to priority under Registry of Supreme Court: Auckland. section 308 of the Act, or to be excluded from the benefit of Number of Matter: M. 259/61. any distribution made before such debts are proved or, as the Date of Order: 29 September 1961. case may be, from objecting to such distribution. Date of Presentation of Petition: 28 July 1961. 1544 R. W. GLASGOW, Liquidator. P.O. Box 39, Wanganui. 1514 STAMP INVESTMENTS (N.Z.) LTD. G. S. PENNEY LTD. NOTICE OF LAST DAY FOR RECEIVING PROOFS IN VOLUNTARY LIQUIDATION Name of Company: Stamp Investments (N.z.) Ltd. Address of Registered Office: Investment House, corner Notice Calling Final Meeting Victoria Street East and Kitchener Street, Auckland. In the matter of the Companies Act 1955 and in the matter Registry of Supreme Court: Auckland. of G. S. Penney Ltd. (in voluntary liquidation). Number of Matter: M. 259/61. Last Day for Receiving Proofs: 16 November 1961. NOTICE is hereby given, in pursuance of section 281 of the Name of Liquidator: Arthur Walter Christmas. Companies Act 1955, that a general meeting of the above­ Address: 11 Commerce Street, P.O. Box 1398, Auckland. named company will be held at the premises of Cracknell, 1545 Toplis, and Fletcher, Clifford Street, Kaikohe, on Thursday, 9 November 1961, at 4 p.m., for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company disposed of, and LORIGAN KNITWEAR LTD. to receive any explanation thereof by the liquidator. 1515 O. J. TOPLIS, Liquidator. NOTICE TO CREDITORS TO PROVE THE liquidator of Lorigan Knitwear Ltd. does hereby fix the 30th day of October 1961 as the day on or before which creditors of the company have to prove their claims or debts KEMP AND RENNIE LTD. and to establish priority (if any) under section 308 of the Companies Act 1955, otherwise they may be excluded from the benefits of any distribution made before such claims or MEMBERS' VOLUNTARY LIQUIDATION debts are proved or, as the case may be, from objection to such distribution. RESOLVED this 12th day of October 1961, by special resolution Dated this 12th day of October 1961. as forwarded by section 362 (1) of the Companies Act 1955, that the company be voluntarily wound up and that John R. H. WIMSETT, Liquidator. Patrick Murphy, public accountant, Whangarei, be and is Commercial Buildings, Dickens Street, Napier. 1542 hereby appointed liquidator for the purposes of such liquidation. 1541 SUNBEAM SUPERMARKET LTD. NOTICE OF MEETING OF CREDITORS AMALGAMATED COMMERCIAL TRADERS LTD. In the matter of the Companies Act 1955 and in the matter IN LIQUIDATION of Sunbeam Supermarket Ltd. NOTICE is hereby given that a meeting of Sunbeam Super­ market Ltd. will be held on the 30th day of October 1961 at Notice of Meeting which a resolution for voluntary winding up is to be proposed IN terms of section 281 (1) of the Companies Act 1955, a and that a meeting of creditors of the company will be held: meeting of shareholders will be held at 9 a.m. on Tuesday, pursul.int to section 284 of the Companies Act 1955, in the 7 November 1961, in the office of the liquidator, C.M.L. ASSOCiated Chambers of Commerce, 185 Willis Street, Welling­ Building, Customhouse Quay, Wellington. ton, on Tuesday, 31 October 1961, at 11 a.m., at which meet­ ing a full ~tatem~nt of the position of the company's affairs, Business: together With a hst of the creditors and the estimated amount of th~ir claims, ",:i1l be. laid before the meeting and at which (1) Approval of liquidator's accounts in the winding up. meeetlllg the creditors, III pursuance of section 285 of the said (2) Disposition of company's records. Act, may n?minate a person to be the liquidator of the com­ Dated this 16th day of October 1961. pany and, III pursuance of section 286 of the said Act may M. J. MASON, Liquidator. appoint a committee of inspection. \ Mason and King, Public Accountants, C.M.L. Building Cus- Dated this 17th day of October 1961. tomhouse Quay, Wellington. ' 1550 1555 G. F. VINCENT, A.P.A.N.Z., Secretary. 19 OCTOBER tHE NEW ZEALAND GAZETIE 1639

In the Supreme Court of New Zealand No. M. 123/61 for that purpose; and a copy of the petition will be furnished Canterbury District by the undersigned to any creditor or contributory of the said (Christchurch Registry) company requiring a copy on payment of the regulated charge for the same. In the matter of the Companies Act 1955 and in the matter JAMES FAIRFIELD WILLS DICKSON, of Seafox Marine Ltd. Solicitor for the Petitioner. NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the The petitioner's address for service is at the office of Messrs 11th day of October 1961, presented to the said Court by J. F. W. Dickson and Airey, Solicitors, 203 New Zealand Janitor Finance Ltd.; and that the said petition is directed Insurance Building, Queen Street, Auckland. to be heard before the Court sitting at Christchurch on the NOTE-Any person who intends to appear on the hearing 27th day of October 1961 at 10 a.m.; and any creditor or of the said petition must serve or send by post to the abo¥e contributory of the said company desirous to support or named notice in writing of his intention so to do. The notice oppose the making of an order on the said petition may must state the name, address, and description of the person or, appear at the time of hearing in person or by his counsel for if a firm, the name, address, and description of the firm, and that purpose; and a copy of the petition will be furnished by an address for service within 3 miles of the office of the the undersigned to any creditor or contributory of the said Supreme Court at Auckland, and must be signed by the person company requiring a copy on payment of the regulated charge or firm, or his or their solicitor (if any), and must be served for the same. or, if posted, must be sent by post in sufficient time to reach D. H. HICKS, SoHcitor for the Petitioner. the above-named petitioner's address for service not later than 4 p.m. of the 26th day of October 1961. . 1552 This notice is filed by David Henry Hicks, solicitor for the petitioner, whose address for service is at the offices of R. B. Shand, Third Floor, St. Elmo Courts, 47 Hereford Street West, Christchurch. NOTE-Any person who intends to appear on the hearing of DISSOLUTION OF PARTNERSHIP the said petition must serve on or send by post to the above named notice in writing of his intention so to do. The notice THE partnership hitherto existing between the undersigned and must state the name, address, and description of the person or, carried on under the style and name of April Millinery and if a firm, the name, address, and description of the firm, and Crafts at Khandallah has this day been dissolved by mutual an address for service within 3 miles of the office of the consent. Supreme Court at Christchurch, and must be signed by the person or firm, or his or their solicitor (if any), and must be Dated at Wellington this 6th day of October 1961. served or, if posted, must be sent by post in sufficient time to J. N. GODFREY. reach the above-named petitioner's address for service not later 1548 A. M. PRITCHARD. than 4 p.m. of the 26th day of October 1961. 1532

WARKWORTH TOWN COUNCIL

In the Supreme Court of New Zealand No. M. 352 RESOLUTION MAKING SPECIAL RATE Northern Judicial District (Auckland Registry) PURSUANT to the Local Authorities Loans Act 1956, the In the matter of the Companies Act 1955 and in the matter Warkworth Town Council hereby resolves as follows: of Visual Publishing Co. Ltd. "That, for the purpose of providing the annual charges on a NOTICE is hereby given that a petition for the winding up of loan of £4,000 authorised to be raised by the Warkworth Town the above-named company by the Supreme Court was, on Council under the above-mentioned Act for the purpose of the 13th day of October 1961, presented to the said Court by erecting a house for use by a staff member, the said Warkworth E. W. Gorringe Ltd., a duly incorporated company having its Town Council hereby makes a special rate of decimal two seven registered office at Victoria Street, Cambridge, garage pro­ seven pence ("277d.) in the pound (£) upon the unimproved prietors; and that the said petition is directed to be heard rateable value of all rateable property in the Town District before the Court sitting at Auckland on the 27th day of of Warkworth; and that the special rate shall be an annual­ October 1961 at 10 a.m.; and any creditor or contributory recurring rate during the currency of the loan and be payable of the said company desirous to support or oppose the making yearly on the 1st day of August in each and every year during of an order on the said petition may appear at the time of the currency of the loan, being a period of twenty-five (25) hearing in person or by his counsel for that purpose; and a years, or until the loan is fully paid off." copy of the petition will be furnished by the undersigned to I hereby certify that the foregoing resolution was duly sub­ any creditor or contributory of the said company requiring a mitted to and passed at a special meeting of the Warkworth copy on payment of the regulated charge for the same. Town Council held at the Council Chambers, Warkworth, on J. G. DILLON, Solicitor for the Petitioner. Thursday, the 24th day of August 1961. Address for Service: The offices of Messrs Rennie, Cox, and 1529 R. S. DICKINSON, Town Clerk. Garlick, Solicitors, Fifth Floor, Campbell's Buildings, corner High Street and Vulcan Lane, Auckland C. 1. NOTE-Any person who intends to appear on the hearing of the said petition must serve on or send by post to the above named notice in writing of his intention so to do. The notice MOUNT ALBERT BOROUGH COUNCIL must state the name, address, and description of the firm, and an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed by the person RESOLUTION MAKING SPECIAL RATE or firm, or his or their solicitor (if any), and inust be served or, if posted, must be sent by post in sufficient time to reach IN pursuance and exercise of the powers vested in it in that the above-named petitioner's address for service not later than behalf by the Municipal Corporations Act 1954, the Local 4 p.m. of the 26th day of October 1961. 1543 Authorities Loans Act 1956, and of every other power in that behalf enabling it, the Mount Albert Borough Council hereby resolves as follows: "That, for the purpose of providing the principal, interest and other charges on a loan of £9,000, known as the Tram Track Roading Redemption Loan 1961 of £9,000, for the purpose of redeeming at maturity that portion of the issue In the Supreme Court of New Zealand No. M. 340/61 of forty-six thousand five hundred pounds (£46,500) of the Northern District Tram Track Roading Loan 1955 of fifty-one thousand five (Auckland Registry) hundred pounds (£51,500), which matures on 26 November In the matter of the Companies Act 1955 and in the matter 1961, the Mount Albert Borough Council hereby makes and of Keystone Construction Co. Ltd., a duly incorporated levies a special rate of decimal nought nought nine five of a company having its registered office at 204 Dilworth penny (·0095d.) in the pound on the rateable value (on the Building, Customs Street, Auckland. basis of the capital value) of all rateable property in the Borough of Mount Albert; and that such special rate shall be NOTICE is hereby given that a petition for the winding up of an annually recurring rate during the currency of such loan the above-named company by the Supreme Court was, on the and shall be payable yearly on the 31st day of March in each 2nd day of October 1961, presented to the said Court by and every year during the currency of such loan, being a Orewa Concrete Products Ltd., a duly incorporated company period of 15 years, or until the loan is fully paid off." having its registered office in Auckland; and that the said petition is directed to be heard before the Court sitting at Given under the Common Seal of the Mayor, Councillors, Auckland on the 27th day of October 1961 at 10 a.m.; and and Citizens of the Borough of Mount Albert this 12th day of any creditor or contributory of the said company desirous to October 1961. support or oppose the making of an order on the said petition F. G. TURNER, Mayor. may appear at the time of hearing in person or by his counsel 1527 M. C. ENSOR, Town Clerk. 1640 THE NEW ZEALAND GAZETTE No. 66

MOUNT ROSKILL BOROUGH COUNCIL incidental thereto, the Wellington City Council hereby makes a special rate of forty-three one-thousandths of a penny RESOLUTION MAKING SPECIAL RATE (0·043d.) in the pound on the rateable value (on the basis of the unimproved value) of all rateable property within the Stormwater Drainage Loan 1961, £35,000 whole of the City of Wellington; and that the said special IN pursuance and exercise of the powers vested in it in that rate shall be an annual-recurring rate during the currency of behalf by the Local Authorities Loans Act 1956, the Mount such loan and shall be payable yearly on the 1st day of April Roskill Borough Council hereby resolves as follows: in each year during the currency of the said loan, being a period of twenty-five (25) years, or until the loan is fully "That, for the purpose of providing the annual charges on paid off." a loan of £35,000 authorised to be raised by the Mount Roskill Borough Council under the above-mentioned Act for the pur­ The above resolution was duly passed at a meeting of the pose of constructing storm-water drainage in the vicinity of Wellington City Council held on the 11th day of October Mount Albert Road and meeting costs incidental thereto, the 1961. said Mount Roskill Borough Council hereby makes a special 1537 M. S. DUCKWORTH, Town Clerk. rate of nought five two eight pence ('0528d.) in the pound (£) upon the ratcable value (on the basis of the unimproved value) of all rateable property in the Borough of Mount ASHLEY COUNTY COUNCIL RoskiI1; and that the special rate shall be an annually recur­ ring rate during the currency of the said loan and be payable RESOLUTION MAKING SPECIAL RATE yearly on the 1st day of April in each and every year during the currency of the said loan, being for a period of twenty Bullock Creek Bridge Loan 1961 (20) years, or until the loan is fully paid off." IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Ashley Passed at a meeting of the Council held on the 3rd day of County Council hereby resolves as follows: October 1961. 1528 K. W. HAY, Mayor. "That, for the purpose of providing the interest and other charges on a loan of £4,000 authorised to be raised by the Ashley County Council under the above-mentioned Act for the purpose of constructing a reinforced concrete bridge at MANAWATU-OROUA ELECTRIC POWER BOARD Bullock Creek, the said Ashley County Council hereby makes and levies a special rate of O' 0584 of a penny in the pound RESOLUTION MAKING SPECIAL RATE upon the rateable value (on the basis of capital value) of all rateable property of the whole of the County of Ashley; and Manawatu-Oroua Electric Power Board Electrical Reticulation that such special rate shall be an annual-recurring rate during Loan (No.8) 1961, £20,000 the currency of such loan and be payable half-yearly on the PURSUANT to section 45 of the Local Authorities Loans Act 1st day of May and the 1st day of November in each and 1956, the Manawatu-Oroua Electric Power Board hereby every year during the currency of such loan, being for a resol ves as follows: period of 25 years, or until the loan is fully paid off." "That, for the purpose of providing the annual charges on I hereby certify that the above resolution was passed at a a loan of twenty thousand pounds (£20,000) authorised to be meeting of the Ashley County Council held on the 12th day raised by the Manawatu-Oroua Electric Power Board under of June 1961. the above-mentioned Act for the purpose of further reticula­ 1534 J. M. FINLAY, County Clerk. tion in the Board's district, the said Manawatu-Oroua Electric Power Board hereby makes a special rate of one-fiftieth (1/50) of a penny in the pound upon the rateable value (on PENINSULA COUNTY COUNCIL the basis of the unimproved value) of all rateable property in the Manawatu-Oroua Electric Power Board District as defined RESOLUTION MAKING SPECIAL RATE in the Proclamation appearing in the Gazette, No. 40 of the 16th day of June 1955, pages 963-964; and that such special PURSUANT to the Local Authorities Loans Act 1956, the rate shall be an annual-recurring rate during the currency of Peninsula County Council hereby resolves as follows: the loan and be payable on the 1st day of November in each "That, for the purpose of providing the annual charges on and every year during the currency of the loan, being a a loan of £21,000 authorised to be raised by the Peninsula period of fifteen (15) years, or until the loan is fully paid off." County Council under the above·mentioned Act for installing The above resolution was duly passed at a meeting of the a sanitary drainage scheme, the said Peninsula County Council Manawatu-Oroua Electric Power Board held at Palmerston hereby makes a special rate of 1id. in the pound upon the North on the 9th day of October 1961. rateable value of all rateable property of the Ocean Grove Special Rating Area, comprising the defined portion of Ocean 1511 W. R. HOPCROFT, Chairman. Grove Township in the Tomahawk Riding as described in the special order and the electoral roll recently used for a poll on the drainage proposal; and that the special rate shall be an WELLINGTON CITY COUNCIL annual recurring rate during the currency of the loan and be payable half-yearly on the first day of the sixth month and RESOLUTION MAKINO SPECIAL RATE the first day of the twelfth month in each and every year during the currency of the loan, being a period of 30 years, Wellington City Civic Development Loan 1961 of £50,000 or until the loan is fully paid off." 1533 PURSUANT to the Local Authorities Loans Act 1956, the Wellington City Council hereby resolves as follows: BLUFF BOROUGH COUNCIL "That, for the purpose of providing the annual charges on a loan of fifty thousand pounds (£50,000), to be known as the RESOLUTION MAKING SPECIAL RATE Wellington City Civic Development Loan 1961 of £50,000, authorised to be raised by the Wellington City Council under Sewerage Reticulation Loan 1961, £213,400 the above-mentioned Act for the purpose of purchasing pro­ NOTICE is hereby given that the following resolution was perties, the Wellington City Council hereby makes a special passed at a special meeting of the Bluff Borough Council, held rate of twenty-two one-thousandths of a penny (0·022d.) in on Thursday, the 7th day of September 1961. the pound on the rateable value (on the basis of the unim­ proved value) of all rateable property within the whole of "That the Bluff Borough Council appropriate and pledge as the City of Wellington; and that the said special rate shall be security for the Sewerage Reticulation Loan 1961 of £213,400 an annual-recurring rate during the currency of such loan and a special rate of fourteen point two two three pence (14·223d.) shall be payable yearly on the 1st day of April in each year in the pound (£) on the rateable value (on the basis of the during the currency of the said loan, being a period of unimproved value) of all rateable property in the Borough of twenty-five (25) years, or until the loan is fully paid off." Bluff." The above resolution was duly passed at a meeting of the 1531 T. R. McFARLANE, Town Clerk. Wellington City Council held on the 11 th day of October 1961. HAWKE'S BAY CATCHMENT BOARD 1536 M. S. DUCKWORTH, Town Clerk. NOTICE OP INTENTION TO TAKE LAND

WELLINGTON CITY COUNCIL NOTICE is hereby given that the Hawke's Bay Catchment Board proposes to execute a certain public work, namely, to RESOLUTION MAKING SPECIAL RATE control the flow of water in a portion of the Tuki Tuki River near Waipukurau; and for the purposes of such public work Wellington City Street-widening Loan 1961 of £100,000 the lands described in the Schedule hereto are required to be taken; and notice is hereby further given that plans of the PURSUANT to the Local Authorities Loans Act 1956, the lands so required to be taken are deposited in the public office Wellington City Council hereby resolves as follows: of thc Clerk to the Waipukurau County Council, situate in "That, for thc purpose of providing the annual charges on Northumberland Street, Waipukurau, and are open for inspec­ a loan of one hundred thousand pounds (£100,000), to be tion, without fee, by all persons during ordinary office hours. known as the Wellington City Street-widening Loan 1961 of All persons affected by the execution of the said public work £100,000, authorised to be raised by the Wellington City or by the taking of such lands who have any well grounded Council under the above-mentioned Act for the purpose of objections to the execution of the said public work or to the widening streets, including the purchase of land and works taking of the said lands must state their objections in writing 19 OCTOBER THE NEW ZEALAND GAZETTE 1641 and send the same, within 40 days from the first publication (2) As Regards Section 3 ot the District Scheme: That p.art of this notice, to the Secretary at the Board's offices, Browmng of the county which will be defined as a rural zone in sectlOn Street, Napier. I of the district scheme when approved, making provision for SCHEDULE such of the matters referred to in the Schedule to this notice Area as are appropriate to the circumstances and have not already A. R. P. Description of the Land been provided for in section 1 of the said scheme. 0 3 36 Part Lot 1, D.P. 4981, shown on S.O. Plan No. 3193; coloured sepia on plan. SCHEDULE 0 2 Part Tuki Tuki River Bed, shown on S.O. Plan No. 1. The zoning or definition of areas to be used exclusively 3193; coloured sepia on plan. or principally for residential, commercial, and industrial 0 1 13 Part D, D.P. 607, being part Waipukurau Block, purposes, and the specified conditions to which each such use, certificate of title 54/164, shown on S.O. Plan whether predominant or conditional, may be subject. No. 3192; coloured blue on plan. 2. The preservation of objects and places of historical or 0 2 22 Part Lot 3, D.P. 1607, being part Waipukurau Block, scientific interest or natural beauty. certificate of title 54/164, shown on S.O. Plan No. 3. The designation of reserves and proposed reserves for 3192; coloured blue on plan. national, civic, cultural, and community purposes, for affores­ 2 o 10 Part Lot D, D.P. 305, being part old bed of the t::ttion and water catchment purposes, for recreation grounds, Tuki Tuki River, certificate of title 54/164, shown ornamental gardens, parks and children's playgrounds, and for on S.O. Plan No. 3192; coloured blue on plan. open spaces. All situated in the County of Waipukurau. 4. The designation of open spaces for purposes of value to the community on land not intended to be owned by the All situated in the Land Registration District and Land Dis­ Council. trict of Hawke's Bay; as the same are more particularly de­ 5. Public access from place to place, car parks, transport lineated on the plans marked 3193 and 3192 deposited in the terminals, aerodromes, and public transport systems, including office of the Chief Surveyor at Napier, and thereon coloured their creation, establishment, closing, removal, alteration, and as mentioned above. diversion; traffic routing; the coordination of street widths with Dated at Napier this 9th day of October 1961. land uses and population densities; off-street pTovi~ion for J. D. DUNLOP, Secretary. vehicles while being loaded or unloaded or standmg; the This notice was first published on the 18th day of October fixing of building lines in relation to highways. 1961. 1522 6. Sewerage, drainage, and sewage, and rubbish disposal. 7. Lighting and water supply. 8. Buildings, with particular reference to- . . (a) Their position on allotment and in relatIon to any high- HEATHCOTE COUNTY COUNCIL way and to other buildings; (b) Their density, use, character, height, and harmony in NOTICE OF INTENTION m CHANGE THE PURPOSE FOR WHICH design and external appearance; LAND WAS ACQUIRED (c) Verandahs in commercial streets; (d) Open space about buildings; In the matter of the Public Works Act 1928, the Counties (e) The fixing of building lines for amenity and other Act 1956, and their respective amendments. purposes. NOTICE is hereby given that the Heathcote County Council 9. Ancillary or consequential works and all other matters proposes, under the provisions of the above-named Acts and involving the principles of town and country planning. all other Acts, powers, and authorities enabling it in the And public notice is hereby further given that every person behalf, to change the purpose for which the land described concerned and every local authority in the district and the in the Schedule hereto was acquired (namely, for a septic council of any district authority adjoining the county district is tank for drainage, sewage, or refuse-destroying purposes) to hereby invited to submit full information as to the proposals some other purpose (namely, for the purposes of public (including public works) which, in his or its opinion, should offices); and notice is hereby further given that a plan of the be considered in the preparation of sections 2 and 3 of the said land is deposited in the public office of the County Clerk said district scheme. to the said Council in the Council Offices at No. 170 Man­ Proposals marked "Manukau County District Scheme (sec­ chester Street; Christchurch, and is there open for inspection, tions 2 and 3)" should be addressed to the County Clerk and without fee, by all persons during ordinary office hours; and delivered at the County Clerk's Office on or before the 23rd that all persons affected by the proposed change of purpose day of February 1962. should, if they have any well grounded objections to the pro­ posed change of purpose, set forth the same in writing and Dated at Auckland this 13th day of October 1961. send such writing, within 40 days from the first publication of For the Manukau County Council- this notice, to the Heathcote County Council addressed to the 1516 R. WOOD, County Clerk. County Clerk in his said office. SCHEDULE ALL that piece of land containing 2 roods situated in Block XV, PIAKO COUNTY COUNCIL Christchurch Survey District, Canterbury R.D., being part Form F Rural Sections 813 and 241, and being more particularly the land shown on S.O. Plan 2160, and thereon coloured pink. TOWN AND COUNTRY PLANNING ACT 1953 Dated at Christchurch this 13th day of October 1961. Regulation 20 (1) 1530 W. H. SCRIMGEOUR, County Clerk. Hearing ot Objections to Piako County District Scheme- Section IV (Balance ot County) MANUKAU COUNTY COUNCIL THE Piako County Council hereby gives notice that the hearing of objections to above section of the scheme will commence TOWN AND CoUNTRY PLANNING ACT 1953 at the Council Chambers, Kenrick Street, Te Aroha, at 10 a.m. on Wednesday, the 22nd day of November 1961, and will Preparation ot Sections 2 and 3 ot District Scheme continue as there arranged from time to time and place to WHEREAS the Minister of Works, by notice bearing the date place until all objectors and witnesses have been heard. All the 18th day of January 1956, specially served upon the persons who wish to be heard in support of or opposition to Manukau County Council and also by notice published in the any objection shall notify the Council accordingly at least Gazette, No. 91, on the 12th day of December 1957, at page three (3) days before that date. 2300, has, pursuant to the provisions of subsection 1 of The following is a summary of the subject-matters of Section 21 of the Town and Country Planning Act 1953, objections received by the Council: granted approval to the said Council to prepare, recommend, 1. N.z. Cooperative Dairy Co. Ltd.-Against zoning part of and approve its district scheme by sections as specified in the their land at Te Aroha West as rural and requesting residential said Gazette notice; and whereas the said Council has already, zoning. in the manner prescribed by the said Act and the regulations 2. Springdale Stores Ltd.-Against zoning piece of land, made thereunder, publicly notified the preparation of and the No. 9 road, Springdale, as rural and requesting residential invitation to submit full information as to proposals, including zoning. public works, for section 1 of the said district scheme, and 3. Morrinsville Cooperative Dairy Co. Ltd.-(a) Against such section 1 is now and has for some time past been in building-line restriction along rear boundary of the industrial course of preparation; now, therefore, public notice is hereby C and residential zone at Motumaoho. given that the Manukau County Council, at its meeting held on (b) Against zoning part of their land at Motumaoho as the 26th day of September 1961, has resolved to prepare for residential and requesting industrial C zoning. the Manukau County sections 2 and 3 of the said district 4. W. F. White-Against zoning of part of his land at scheme independently of and concurrently with the said sec­ Tahuna as rural and requesting residential zoning. tion 1 thereof, in respect of those matters specified in the 5. C. 1. Strange-Against proposed road from the end of Schedule to this notice and relating to those parts of the said Clothiers Road and Andrews Road. county referred to in the Gazette notice aforesaid, namely: 6. Hon. Minister ot Works-That the scheme statement and (1) As Regards Section 2 ot the District Scheme: Those the code of ordinances do not provide for the registration and parts of the county which will be defined as urban develop­ preservation of places of scientific interest and the register to mcn~ zones i~ .section 1 of the district scheme when approved, be kept under ordinance 21 does not record as places of makmg prOVlSlons for such of the matters referred to in the scientific interest the areas indicated on attached Plan T.P. Schedule to this notice as are appropriate to the circumstances 13081. and have not already been provided for in section 1 of the Dated at Te Aroha this 9th day of October 1961. said scheme. 1521 F. I. CLARKE, County Clerk. 1642 THE NEW ZEALAND GAZETTE No. 66

HAWKE'S BAY COUNTY COUNCIL STATEMENT of receipts and payments under the Otago Presbyterian Church Board of Property Act 1906, for the year ended 30 September 1961. TOWN AND COUNTRY PLANNING ACT 1953 1960 RESERVE No. 5 £ s. d. Oct 1 By Balance 621 6 9 Inviting Proposals for the Hawke's Bay County District 1961 Receipts Scheme Sep 30 By Rents 2,092 10 0 PUBLIC notice is hereby given that the Hawke's Bay Transfer Ecclesiastical Fund 950 0 0 County Council, at its meeting held on the 9th day of Presbyterian Church of New Zealand- October 1961, has resolved to prepare for the Hawke's Bay on account, Professors' salaries 6,241 13 0 County a district scheme as required by the provisions of the Interest on deposit 80 0 0 Town and Country Planning Act 1953. Interest on deposit 186 6 4 Every person concerned and every local authority in the Interest 7 14 6 district, as defined by section 2 of the Act, is hereby invited to submit full information as to the proposals (including £10,179 10 7 public works) which, in his or its opinion, should be con­ sidered in the preparation of the scheme. 1961 Payments £ s. d. Proposals marked "Hawke's Bay County District Scheme" should be addressed to the County Clerk and delivered at the Sep 30 To Professors' salaries 9,491 13 4 County Clerk's office on or before the 19th day of February Audit fee 3 3 0 1962. Gazette advertising 1 4 9 Beneficiary Fund assessment 130 0 0 Dated at Napier this 12th day of October 1961. Knox College Library 100 0 0 1540 K. H. DOCKERY, County Clerk. Insurance: Knox College Library 4B 9 Factor's salary and office expenses .. 150 0 0 Knox College, interest 186 6 4 Balance 112 9 5 £10,179 10 7 PAHIATUA BOROUGH COUNCIL 1960 RESERVE No. 10 £ s. d. Oct 1 By Balance 97 12 8 TOWN AND COUNTRY PLANNING ACT 1953 1961 Receipts Sep 30 By Rents 4,509 4i 3 Otago Daily Times and Witness Co. PUBLIC notice is hereby given that the Pahiatua Borough Ltd. Account First Church 13 10 0 Council, having by the authority of the Town and Country Interest 27 9 2 Planning Appeal Board, under section 35 (6) (b) of the above-mentioned Act, been delegated by warrant the power so £4,647 16 to deal with the matter of specific departures from the operative district scheme as under, has resolved as follows: 1961 Payments £ s. d. "To consent to an application by the Pahiatua Bowling Club Sep 30 To Grants to churches 3,497 911 for a specific departure from the provisions of the Pahiatua Land tax 429 4 2 Borough Council's Operative District Scheme for the rezoning Audit fee 2 2 0 from "Private Recreation Area and Open Space" to "Resi­ Factor's salary and office expenses 150 0 0 dential" all those pieces of land described as Lots 8 and 9 Dunedin City Corporation rates, 31 and part Lot 7A, D.P. 326, part Lots 1, 2, and 3, D.P. 720, March 1961 16 14 4 and part Lot 1, D.P. 13885, all being part of section 16, Block Gazette advertising 1 1 0 VIII, Mangahao Survey District, situate Tararua Street, Synod expenses 100 0 0 Pahiatua: Area, 2 roods 7'41 perches." Costs re leases 13 6 Dated at Pahiatua this 11th day of October 1961. Valuation fees 71 17 9 1535 J. BROWNE, Town Clerk. 4,269 2 8 First Church, rent 1310 0 Balance 365 3 5 £4,647 16 1538 HOROWHENUA COUNTY COUNCIL CONTENTS TOWN AND COUNTRY PLANNING ACT 1953 PAGE ADVERTISEMENTS 1636 Public Notification of Variation No.2, Waikanae Section- ApPOINTMENTS, ETC. 1609 County of Horowhenua District Scheme BANKRUPTCY NOTICES 1634 PUBLIC notice is hereby given that, pursuant to a resolution of DEFENCE NOTICES. 1608 the Horowhenua County Council made on the 10th day of LAND TRANSFER ACT: NOTICES 1635 May 1961, a variation to Waikanae Section of the district scheme has been recommended for approval under the Town MISCELLANEOUS- and Country Planning Act 1953. Coal Mines Act: Notice. 1624 It is proposed to vary the scheme as follows: Control of Prices Act: Bananas 1628 Corrigendum.. ... 1603 (a) By deleting clause (h) relating to farming from the Court of Appeal Sittings 1613 predominant uses in a residential zone under clause Customs Tariff: Notices ...... 1630 9 of the code of ordinances and substituting the said Iron and Steel Industry Act: Notice 1625 clause as clause (i) in the conditional uses in a Judicature Act: Supreme Court Sittings ...... 1613 residential zone. Land Districts: Land Reserved, Revoked, etc. 1626 (b) By deleting from clause (c) of the predominant uses in Maori Affairs Act: Notices 1628 a residential zone under clause 9 of the code of Meteorological Table ...... 1632 ordinances the words "camping grounds and motels" Motor Drivers Regulations: Notice 1624 and substituting as clause (j) in the conditional uses Motor Launch Regulations: Notice 1627 in a residential zone "camping grounds and motels". N.Z. Government Railways: Scales of Charges 1614 Objections to the variation or any part thereof shall be in Noxious Weeds Act: Notice ...... 1631 writing in the form E prescribed in the First Schedule to the Public Works Act: Land Taken, etc. 1624, 1625 Town and Country Planning Regulations 1960 and shall be Rabbits Act: Notice 1628 lodged at the office of the Council at any time not later than Regulations Act: Notice 1634 26 January 1962. At a later date every objection will be open Reserve Bank of New Zealand Act: Notice 1628 for public inspection and any person who wishes to support Reserve Bank Statements 1629 or oppose any objection will be entitled to be heard at the Sales Tax Act: hearing of objections if he notifies the County Clerk in Wholesalers Licences Granted, etc. '" 1630 writing within the period of which public notice will be given. Manufacturing Retailers Licences Granted, etc. 1630 Dated at Levin this 12th day of October 1961. Schedule of Contracts 1634 Standards Act : Notices ..... 1631 For the Horowhenua County Council- Traffic Regulations: Notices 1624 1549 J. H. HUDSON, County Clerk. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1603-8

Price 2s. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1961