fo. 73 1713

THE GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 27 NOVEMBER 1958

CORRIGENDA Crown Land Set Apart for Road in Block IV, Motatau Survey District, and Block V, Hukerenui Survey District In the notice in Gazette, 16 October 1958, No. 63, page 1392, tder the heading Manufacturing Retailers' Licences Under the COBHAM, Governor-General ,les Tax Act 1932-33 Granted, Surrendered, or Revoked, for e words "Blackwell, R. A., Engineer Ltd., 1/4/58, Christchurch", A PROCLAMATION ad "Blackwell, R. A., Engmeers Ltd., 1/4/58, Christchurch". PURSUANT to the Public Works Act 1928, I, Charles John, Dated at Wellington this 17th day of November 1958. Viscount Cobham, the Governor-General of New ,Zealand, hereby proclaim and declare that the Crown land described E. S. GALE, Comptroller of Customs. in the Schedule hereto is hereby set apart for road, and I also declare that this Proclamation shall take effect on and after In the notice in Gazette, 16 October 1958, No. 63, page 1393, the 1st day of December 1958. tder the heading Wholesalers Licences Under the Sales Tax Act 32-33 Granted, Surrendered, or Revoked, for the words "Cooper SCHEDULE :d Bryce Ltd., 31/8/58, Christchurch", read "Cooper and Pryce d., 31/8/58, Christchurch" .. ALL those pieces of Crown land in the North Land District, Auckland R.D., described as follows: Dated at Wellington this 17th day of November 1958. Situated in Block IV, Motatau Survey District: E. S. GALE, Comptroller of Customs. A. R. p. Being 0 2 9 Patt Section 14; coloured yellow on plan. ·own Land Set Apart for State Housing Purposes in the Borough of Kawerau Situated in Block V, Hukerenui Survey_ District: A. R. P. Being COBHAM, Governor-General 0 1 24 · 6 Part Section 4; coloured yellow on plan. A PROCLAMATION 0 0 14 · 9 Part Section 13; coloured blue on plan. JRSUANT to the Public Works Act 1928, 1; Charles John, As the same are more particularly delineated on the plan ·1scount Cobham, the Governor-General of New Zealand, marked P.W.D. 157659 (S.O. 39557) deposited in the office ,reby proclaim and declare that the Crown land described of the Minister of Works at Wellington, and thereon coloured the Schedule hereto is hereby set apart for State housing as above mentioned. trposes; and I also declare that this Proclamation shall take Given under the hand of His Excellency the Governor­ 'ect on and after the 1st day of December 1958. General, and issued under the Seal of New Zealand, SCHEDULE this 22nd day of November 1958. [L.s.] H. WATT, Minister of Works. ~L those pieces of Crown land in the South Auckland Land tstrict, situated in Block XIII, Rangitaiki Upper Survey Goo SAVE THE QUEEN! tstrict, Borough of Kawerau, Auckland R.D., described as Hows: (P.W. 70/1/1/0; D.O. 1/1/0) R. P. Being 2 14·26} 0 16 · 28 Parts Allotment 39, Parish of Matata. 3 2·57 Portions of a Public Reserve Set Apart for Road in As the same are more particularly delineated on the plan Block XIII, Opaheke Survey District :1.rked P.W.D. 157654 (S.0. 39400) deposited in the office the Minister of Works at Wellington, and thereon coloured How. COBHAM, Governor-General Given under the hand of His . Excellency the Governor­ A PROCLAMATION General, and issued under the Seal of New Zealand, PURSUANT to the Public Works Act 1928, I, Charles John, this 22nd day of November 1958. Viscount Cobham, the Governor-General of New Zealand, s.] H. WATT, Minister of Works. hereby proclaim and declare that the portions of a public reserve described in the Schedule hereto are hereby set apart Goo SA VE 1HE QUEEN! for road; and I al~o declare that this Proclamation shall take (H.C. 4/310/1; D.O. 55/0/1) effect on and after the 1st day of December 1958. 1714 THE NEW ZEALAND GAZETTE No. 7

SCHEDULE SCHEDULE ALL those portions of public reserve in the North Auckland ALL those pieces of land in the North Auckland Land Di Land District, situated in Block XIII, Opaheke Survey Dis­ trict, situated in Block VI, Otahuhu Survey District, Aue trict, Auckland R.D., described as follows: land R.D., described as follows: A. R. P. Being A. R. P. Being 0 0 3 · 9. Part Section 788, Town of. Pokeno; coloured 1 1 32 · 9 Part Lot 16, D.P. 6873, being part Allotment 1 sepia, edged sepia, · on plan. Parish of Manurewa; coloured yellow on pla 0 0 0· 3 Part Section 402, Town of Pokeno; coloured 0 19 · 5 Part Lot 1, D.P. 29454, being part Allotment 1 sepia on plan. Parish of Manurewa; coloured yellow, edg< As the same are more particularly delineated on the plan yellow, on plan. marked P.W.D. 156322 (S.O. 40609) deposited in the office As the same are more particularly delineated. on the . pl: of the Minister of Works at Wellington, and thereon coloured marked P.W.D. 157652 (S.O. 40729) deposited in the offi as above mentioned. of the Minister of Works at Wellington, and thereon colouri as above mentioned. 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 Govcrnc this 22nd day of November 1958. General, and issued under the Seal of New Zealan [L.s.] H. WATT, Minister of Works. this 22nd day of November 1958. [L.s.] H. WATT, Minister of Worl Goo SAVE THE QUEEN! (P.W. 70/2/7 /0; D.O. 2/7 /0) Goo SAVE TIIE QUEEN! (H.C. 4/233/85; D.O. 2/192/206)

Land Held for State Housing Purposes Set Apart for Health Purposes (Public Health Nurse's Residence) in the Borough Land Taken for State Housing Purposes in Block· n, of Te Aroha Hamilton Survey District

COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles fol Viscount Cobham, the Governor-General of New Zealand, Viscount Cobham, the Governor-General of New Zealar hereby proclaim and declare that the land described in the hereby proclaim and· declare that the land described in t Schedule hereto, now held for State housing purposes, .is First and Second Schedules hereto is~ hereby taken for St: hereby set apart for health purposes (public health nurse's housing purposes; and I also declare that this Proclamati residence) ; and I also declare that this Proclamation shall take shall take effect on and after the 1st day of December 1958 effect on and after the 1st day of December 1958. FIRST SCHEDULE SCHEDULE ALL those pieces of land in the South Auckland Land D ALL that piece of land in the South Auckland Land District trict, situated in Block II, Hamilton Survey District, Am containing 31 · 1 perches, situated in Block IX, Aroha Survey land R.D., described as follows: District, Borough of Te Aroha, being Lot 3, D.P. S; 5179, A. R. P. Being being part Te Aroha Block IX, No. 30A 2B. Part certificate 2 3 31 · 3 Part Lot 5, D.P. 4568, being part Allotme[lt 2 of title, Volume 1207, folio 300, Auckland Land Registry. Kirikiriroa Parish. 2 24 · 7 Part Lot 4, D.P. 4568, being part Allotment 2 Given under the hand of His Excellency the Governor­ Kirikiriroa Parish. Genernl, and issued under the Seal of New Zealand, this 22nd day of November 1958. As the same are more particularly delineated on the pl marked P.W.D. 157650 (S.O. 39226) deposited in the off [L.s.] H. WATT, Minister of Works. of the Minister of Works at Wellington, and thereon colom Goo SAVE THE QUEEN! yellow. (P.W. 24/4469; D.O. 36/5/5/5/0) SECOND SCHEDULE · ALL that piece of land in the South Auckland Land Distr situated in Block II, Hamilton Survey District, Auckla Land Taken for State Housing Purposes in Block VI, R.D., containing 3 roods 12 · 6 perches, being Lots 6, 7, and Otahuhu Survey District D.P. S. 4202, being part Allotment 235, Parish of Kirikirir, Part certificate of title, Volume 1278, folio 77, Auckla COBHAM, Governor-General Land Registry. A PROCLAMATION Given under the hand of His Excellency the Govern PURSUANT to the Public Works Act 1928, I, Charles John, General, and issued under the Seal of New ZealaJ Viscount Cobham, the Governor-General of New Zealand, this 22nd day of November 1958. hereby proclaim and declare that the land described in the [L:s.] H. WATT, Minister of Wor Schedule hereto is hereby taken for State housing purposes; and I also declare that this Proclamation shall take effect on Goo SAVE THE QUEEN! and after the 1st day of December 1958. (H.C. 4/24/113; D.O. 54/1/96) SCHEDULE ALL that piece of land in the North Auckland Land District containing 1 acre 1 rood 10 · 4 perches, situated in Block VI, Land Taken for State Housing Purposes in the Borough Otahuhu Survey District, Auckland R.D., and being part Lot Upper Hu,tt Subject to a Building-line Restriction 5, D.P. 32570, being part Allotment 18, Parish of Manurewa; as the same is more particularly delineated on the plan COBHAM, Governor-General marked P.W.D. 157651 (S.O. 41057) deposited in the office of the Minister of Works at Wellington, and thereon coloured A PROCLAMATION yellow. · PURSUANT to the Public Works Act 1928, I, Charles Jo Viscount Cobham, the Governor-General of ,,New Zeala Given under the hand of His Excellency the Governor­ hereby proclaim and declare that the land described in General, and issued under . the Seal of New Zealand, Schedule hereto is hereby taken for State housing purpo: this 22nd day of November 1958. subject to the building-line restriction imposed by K. 420 [L.s.] H. WATT, Minister of Works. Wellington Land Registry; and I also declare that 1 Proclamation shall take effect on and after the 1st day Goo SAVE THE QUEEN! December 1958. (H.C. 4/233/84; D.O. 2/192/204) SCHEDULE ALL that piece of land i11 the Wellington Land District c Land Taken for State Housing Purposes in Block VI, taining 3 roods 34 · 4 perches, situated in the Borough Otahuhu Survey District Upper Hutt, being Lots 1, 4, 6, 7, 12, and 13, D.P. 198 being parts Sections 90 and 91, Hutt District. Part certific COBHAM, Governor-General of title, Volume 748, folio 77, Wellington Land Registry. A PROCLAMATION Given under the hand of His Excellency the Govern PURSUANT to the Public Works Act 1928, I, Charles John, General, and issued under the Seal of New Zeala Viscount Cobham, the Governor-General of New Zealand, this 22nd day of November 1958. hereby proclaim and declare that the land described in the [L.s.] H. WATT, Minister of Woi Schedule hereto is hereby taken for State housing purposes; and I also declare that this Proclamation. shall take effect. on Goo SAVE THE QUEEN! and after the 1st day of December 1958. (H.C. 4/203/33; D.O. 32/136/104) 7 NOVEMBER THE NEW ZEALAND. GAZETTE 1715 and Taken, Subject to a Drainage Easement, for a Public Land Taken for Waterworks in Block VII, Otanewainuku School in Block X, Otahuhu Survey District Survey District, Tauranga County

COBHAM, Governor-Genera] COBHAM, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Charles John, PURSUANT to the Public Works Act 1928, I, Charles John, iscount Cobham, the Governor-General of New Zealand, Viscount Cobham, the Governor-General of New Zealand, ereby proclaim and declare that the land described in the hereby proclaim and declare that the land described in the :::hedule hereto is hereby taken, subject to the drainage Schedule hereto is hereby taken for waterworks and shall vest tsement created in and by memorandum of transfer No. in the Mayor, Councillors, and Citizens of the Borough of )7700, Auckland Land Registry, for a public school; and I Mount Maunganui as from the date hereinafter mentioned so declare that this Proclamation shall take effect on and and I also declare that this Proclamation shall take effect on 'ter the 1st day of December 1958. and after the 1st day of December 1958. SCHEDULE SCHEDULE LL that piece of land in the North Auckland Land District mtaining 4 acres 3 roods 39 · 4 perches, situated in Block X, ALL that piece of land in the South Auckland Land District tahuhu Survey District, Auckland RD., and being Lot 117, containing 15 acres and 27 perches, situated in Block VII, 1.P. 45893. All certificate of title, Volume 1582, folio 48, Otanewainuku Survey District, Auckland RD., being part uckland Land Registry. Allotment 571, Te Papa Parish; as the same is more particu­ larly delineated on the plan marked P.W.D. 157655 (S.O. Given under the hand of His Excellency the Governor­ 39078) deposited in the office of the Minister of Works at General. and issued under the Seal of New Zealand, Wellington, and thereon coloured yellow. this 22nd day of November 1958. Given under the hand of His Excellency the Governor­ .. s.] H. WATT, Minister of Works. General, and issued under the Seal of New Zealand, Goo SAVE THE QUEEN! this 22nd day of November 1958. (P.W. 31/2049; D.O. 23/292/0) [L.S.] H. WATT, Minister of Works. Goo SAVE THE QUEEN! dditional Land Taken for a Public School in the Borough (P.W. 50/579; D.O. 43/7 /0/1) of Mount Wellington

COBHAM, Governor-General Land Taken for the Development of Water Power A PROCLAMATION (Substation) in Block VI, Jacobs River Hundred URSUANT to the Public Works Act 1928, I, Charles John, iscount Cobham, the Governor-General of N~w Zealand, COBHAM, Governor-General !reby proclaim and declare that the additional land de­ ribed in the Schedule hereto is hereby taken for a public • A PROCLAMATION hool; and I also declare that this Proclamation shall take PURSUANT to the Public Works Act 1928, I, Charles John, feet on and after the 1st day of December 1958. Viscount Cobham, the Governor-General of New Zealand, ' hereby proclaim and declare that the land described in the SCHEDULE Schedule hereto is hereby taken for the development of water power (substation). LL those pieces of land in the North Auckland Land Dis­ tct, situated in Block II, Otahuhu Survey District, Borough · Mount Wellington, Auckland R.D., described as follows: SCHEDULE R. P. Being ALL that piece of land in the Southland Land District con­ 3 39·7 Part Lot 12, D.P. 38836, being part Allotments taining 2 roods, situated in Block VI, Jacobs River Hundred, 27 and 30, Section 1, Small Lots Near Village Southland RD., beir1g part Section 10; as the same is more of Panmure; coloured yellow on plan. particularly delineated on the plan marked P.W.D. 157653 2 36 Part Allotment 30, Section 1, Small Lots Near (S.O. 6515) deposited in the office of the Minister of Works Village of Panmure; coloured blue on plan. at Wellington, and thereon coloured orange. 0 2 · 6 Part Allotment 30, Section 1, Small Lots Near Given under the hand of His Excellency· the Governor­ Village of Panmure; coloured blue, edged blue, General, and issued under the Seal of New Zealand, on plan. this 22nd day of November 1958. As the same are more particularly delineated on the plan arked P.W.D. 157656 (S.O. 40811) deposited in the office [L.S.] H. WATT, Minister of Works. the Minister of Works at Wellington, and thereon coloured Goo SAVE THE QUEEN! above mentioned. (P.W. 92/15/161/6; D.O. 92/15/25/6) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 22nd day of November 1958. .s.] H. WATT, Minister of Works. Land Taken for Better Utilisation in the City of Auckland Goo SAVE THE QUEEN! (P.W. 31 /2018; D.O. 23/231 /0) COBHAM, Governor-General A PROCLAMATION PURSUANT to the Pubiic Works Act 1928, I, Charles John, Land Taken for a Public School in Block IV, Horohoro Viscount Cobham, the Governor-General of New Zealand, Survey District hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for better utilisation; and I also declare that this Proclamation shall take effect -on and COBHAM, Governor-General after the 1st day of December 1958. A PROCLAMATION JRSUANT to the Public Works Act 1928, I, Charles John, SCHEDULE scount Cobham, the Governor-General of New Zealand, reby proclaim and declare that the land described in the ALL those pieces of land in the North Auckland Land Dis­ hedule hereto is hereby taken for a public school; and I trict, situated in Block XVI, Waitemata Survey District, City ;o declare that this Proclamation shall take effect on and of Auckland, Auckland R.D., described as follows: ter the 1st day of December 1958. A. R. P. Being 0 0 6 · 2 Part Lot 20 of a subdivision of a portion of SCHEDULE Allotments 9 and 10 of Section 46 of the Town _L that piece of land in the South Auckland Land District of Auckland. All certificate of title, Volume ntaining 5 acres, situated in Block IV, Horohoro Survey 750, folio 296, Auckland Land Registry. strict, being Lot 255, D.P. S. 5333, being part Kaitao 0 0 10·4 Lot 12 of Allotments 22 and 23 of Section 45, )tohokahoka lN, No. 2 Block. Part certificate of title, Town of Auckland. All certificate of title, Vol­ )lume 602, folio 63, Auckland Land Registry. ume 751, folio 172, Auckland Land Registry. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 22nd day of November 1958. this 22nd day of November 1958. .s.] H. WATT, Minister of Works. H. WATT, Minister of Works . Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 31/1915; ·n.o. 39/182/0) (P.W. 71/2/8/0; D.O. 71/2/8/0) 1716 THE NEW ZEALAND GAZETTE _No.

Land Taken for Better Utilisation in the Ci.ty of Lower Hutt SECOND SCHEDULE Subject to Rights of Way ALL those pieces of ·1and in the North Auckland Land Distr situated in Block V, Hukerenui Survey District, Auckla R.D., described as follows: COBHAM, Governor-General A. R. P. Being A PROCLAMATION 0 . 1 24 · 6 ·Part Section 4; coloured yellow on plan. PURSUANT to the Public Works Act 1928, I, Charles John, 0 0 14 · 9 Part Section 13; coloured blue on plan. Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for better utilisation subject to the rights of way created by memorandum of transfer No. THIRD SCHEDULE 325113, Wellington Land Registry; and I also declare that ALL those pieces of land in the North Auckland Land Distr this Proclamation shall take effect on and after the 1st day Auckland R.D., described as follows: of December 1958. Situated in the Motatau Survey District: A. R. P. Being SCHEDULE 0 0 0·6 Part Section 11, Block IV; coloured sepia, ed! ALL that piece of land in the Wellington Land District con­ sepia, on plan. taining 2 acres 1 rood 12 perches, situated in the City of 0 0 2·6 Part Section 3, Block IV; coloured· blue, ed! Lower Hutt, being part Section 28, Hutt District, Wellington blue, on plan. R.D., as shown on D.P. 5732. All certificate of title, Volume 0 0 3·7 Part Section 8, Block IV; coloured yellow~ ed! 290, folio 111, Wellington Land R~gistry. yellow, on plan. 0 0 11·3 Part Section 1, Block VIII; coloured blue, ed! Given under the hand of His Excellency the Governor­ blue, on plan. General, and issued under the Seal of New Zealand, this 22nd day of November 1958. Situated in Block V, Hukerenui Survey District: [L.s.] H. WATT, Minister of Works. A. R. P. Being 0 0 5 · 1 Part · Section 4; coloured yellow, edged yeUc Goo SAVE THE QUEEN! on plan. (P.W. 70/9/94/0; D.O. C/82/0/1) As the same are more particularly delineated on the p marked P.W.D. 157659 (S.O. 39557) deposited in the ofl of the Minister of Works at Wellington, and thereon colou: as above mentioned. Given under the hand of His Excellency the Govern Land Taken for Road, Leasehold 'Estates in Land Taken for. General, and issued under the Seal of New Zeala the Purposes of a Road, and Land and Leasehold Estate in this 22nd day of November 1958. Land Taken for the Use, Convenience, or Enjoyment of a Road in Blocks IV and VIII, Motatau Survey District, and [L.S.] , H. WATT, Minister of W01 Block V~ Hukerenui Survey District Goo SAVE THE QUEEN! (P.W. 70/1/1/0; D.O. 1/1/0) COBHAM, Governor-General f A PROCLAMATION PURSUANT to the Public Works Act 1928, · I, Charles John, Viscount Cobham, the Governor-General of New Zealand, Land Taken for Road in Block. V, Awhitu Survey Dist, hereby proclaim and declare that the land described in the Franklin County First Schedule· hereto is hereby taken for road, that the lease­ hold estate in the land first described in the Second Schedule hereto, held from Her Majesty the Queen by William Corne­ lius Coffey, of Maromaku, settler, under and by virtue of COBHAM, Governor-General Crown lease, Volume 93, folio 258, and the leaseJ:iold estate . A PROCLAMATION in the land secondly described in the Second Schedule hereto, held from Her Majesty the Queen by Gertrude Doris Forsyth, PURSUANT to the Public Works Act 1928, I, Charles Jo of Maromaku, married woman, under and by virtue of Crown Viscount Cobham, the Governor-General of New Zeala lease, Volume- 491, folio 284, Auckland Land Registry, are hereby proclaim and . declare that the land described in hereby taken for the purposes of a road, and that the land Schedule hereto is· hereby taken for road; and I also decl first to fourthly described in the Third Schedule hereto and the that this Proclamation shall take effect on and after the leasehold estate in the land fifthly described in the Third day of December 1958. Schedule hereto, held from Her Majesty the Queen by the said William Cornelius Coffey under and by virtue of Crown lease, Volume 93, folio 258, Auckland Land Registry, are hereby SCHEDULE taken for the use, convenience, or enjoyment of a road; and I · ALL those pieces of land in the North Auckland Land l also declare that this Proclamation shall take effect on and trict, situated in Block V, Awhitu Survey District, Auckl after the 1st day of December 1958. R.D., described as follows: A.. R. P. Being FIRST SCHEDULE 0 2 21 Part Lot 2, D.P. 28420, being part Allotrr ALL those pie·ces of land .in the North Auckland Land E 86, Awhitu Parish; coloured yellow on p District, Auckland R.D., .described as follows: 0 0 7 · 2 Part Lot 2, D.P. 28420, being part Allotrr E 86, Awhitu Parish; coloured yellow, ed Situated in the Motatau Survey District: yellow on plan. A. R. p. Being As the same · are more particularly delineated on the I 1 1 1 Part Section 11, Block IV; coloured sepia on plan. marked P.W.D. 157658 (S.O. 37933) deposited in the oJ 0 2 11 · 8 Part Section 3, Block IV; coloured blue on plan. of the Minister of Works at Wellington, and thereon colot 0 1 7· 5 Part Section 11, Block IV; coloured sepia on plan. as above mentioned. 0 0 .7· 1 Part Section 3, Block IV; coloured blue on plan. 0 0 16·5} Given under the hand of His Excellency the Goven 0 0 7 · 8 Parts Section 4, Block IV; coloured blue on plan. General, and issued under the Seal of New Zeah 0 0 5·8 ' this 22nd day of November 1958. 0 0 33 Part Section 13, Block IV; coloured sepia on plan. 0 0 5 · 7 Part Section 7, Block IV; coloured blue on plan. [L.S.] H. WATI, Minister of Wo 0 1 8·7 Part Section 5, Block IV; coloured sepia on plan. Goo SAVE THE QuEEI ~ l 2 0 28 · 7 Part Section 8, Block IV; coloured yellow on plan. 0 1 23 · 1 Part Section 5, Block IV; coloured sepia on plan. (P.W. 34/3141; D.O. 15/3/0) 0 0 31 · 4 Part Section 8, Block IV; coloured yellow on plan. 0 2 24 · 5 Part Section 3, Block VIII; coloured sepia on plan. 1 0 19· 6 Part Section 1, Block VIII; coloured blue on plan. Situated in Block V, Hukerenui Survey District: Land Taken for Road in Block XVI, Rotorua Survey Dis, A. R. p. Being 0 0 6 · 4 Part Section 72; coloured yellow on plan. 0 3 3 · 1 Part Section 1; coloured sepia on plan. COBHAM, Governor-General 0 0 0·21 0 0 28 . 4 J Parts Section 72; coloured yellow on plan. A PROCLAMATION 0 0 0 · 9 Part Section 73; coloured sepia on plan. PURSUANT to the Public Works Act 1928, I, Charles J< 0 1 27 · 2 Part Section 3; coloured blue on plan. Viscount Cobham, the Governor-General of New Zeal: 0 0 34 · 1 Part Section 73; coloured sepia on plan. hereby proclaim and declare that the land described in 0 0 19 Part Section 74; coloured sepia, edged sepia, on Schedule hereto is hereby taken for road; and I also dee plan. that this Proclamation- shall take effect on and after 0 0 6 · 3 Part Section 74; coloured sepia on plan. 1st day of I;)ecember 1958. 27 NOVEMBER THE NEW ZEALAND GAZETTE 1717

SCHEDULE SCHEDULE ALL those pieces of land in the South Auckland Land Dis­ ALL that piece of land in the Southland Land District con­ trict, situated in Block XVI, Rotorua Survey District, Auck­ taining 19 · 5 perches, situated in the City of Invercargill, land R.D., described as follows: Southland R.D., and being part of reserve for public gardens; A. R. P. Being as the same is more particularly delineated on the plan marked P.W.D. 157634 (S.0. 6424) deposited in the office 0 0 5 ·J Part Lot 6, D.P. 7245, being part Rotohokahoka of the Minister of Works at Wellington, and thereon coloured. F Section 6 Block; coloured blue on plan. orange. 0 29· 5 Part Lot 6, D.P. 7245, being part Rotohokahoka F Section 4 Block; coloured blue, edged blue, Given under the hand of His Excellency the Governor­ on plan. General, and issued under the Seal of New Zealand, 0 1 35 · 9 Part Lot 7, D.P. 7245, being part Rotohokahoka this 22nd day of November 1958. F Section 4 Block; coloured blue on plan. [Ls.] H. WATT, Minister of Works. 0 0 32· 2 Part Lot 8, D.P. 7245, being part Rotohokahoka F Section 4 Block; coloured yellow on plan. GO)? SAVE THE QUEEN! 0 0 32 · 1 Part Kawaha No. 3, K Block; coloure:d blue on (P.W. 51 /4157; D.O. 18/767 /36) plan. As the same are more partfcularly delineated on plan Land Proclaimed as Road in Block VII, Fighting Hill marked P.W.D. 156647 (S.O. 39220) deposited in the office Survey District, Selwyn County of the Minister of Works at Wellington, and thereon coloured as above mentioned. COBHAM, Governor-General . Given under the hand of His Excellency the Governor­ A PROCLAMATION General, and issued under the Seal of New Zealand, PURSUANT to section 29 of the Public Works Amendm:ent Act this 22nd day of November J 958. 1948, I, Charles John, Viscount Cobham, the Governor­ [L.s.] H. WATT, Minister of Works. General of New Zealand, hereby proclaim as road the land described in the Schedule hereto. Goo SAVE THE QUEEN! (P.W. 70/3/18/0; D.O. 3/18/0) SCHEDULE ALL that piece of land in the Canterbury Land District con­ taining 0 · 7 perches, situated in Block VII, Fighting Hill Survey District, Canterbury R.D., and being Lot 2, L.T. Plan 20035, being part Reserve 1778. Land Proclaimed as Street in the Borouf?lz of Mount Wellington Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 22nd day of November 1958. COBHAM, Governor-General [L.s.] H. WATT, Minister of Works. A PROCLAMATION Goo SAVE THE QUEEN! PURSUANT to the Public Works Amendment Act 1948, I, (P.W. 45/1356; D.O. 35/34) Charles John, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim as street the land described in the Schedule hereto. Stopping Government Road in Blocks IV and VIII, Motatau Survey District, and Block V, Hukerenui Survey District SCHEDULE COBHAM, Governor-General ALL that piece of land in the North Auckland Land District containing 5 · 8 pe•rches, situated in Block II, Otahuhu Survey A PROCLAMATION District, Borough of Mount Wellington, Auckland R.D., and PURSUANT to section 149 of the Public Works Act 1928, I, being Lot 463, D.P. 46263. Part certificates of title, Volume Charles John, Viscount Cobham, the Governor-General of 685, folio 100, and Volume 1022, folio 135, Auckland Land New Zealand, hereby proclaim as stopped the Government Registry. road described in the Schedule hereto, that road being no longer required. Given under the hand of His Excellency the Govcrnor­ General, and issued under the Seal of New Zealand, SCHEDULE this 22nd day of November 1958. ALL those pieces of road in the North Auckland Land Dis­ [Ls.] H. WATT, Minister of Works. trict, Auckland RD., described as follows:

Goo SAVE THE QuEEN! Situated in Block IV, Motatau Survey District: (P.W. 51/4204; D.O. 2/3/5311) A. R. P. Adjoining 0 2 28· 1 Sections 6 and 11. 2 0 32 · 9 Sections 2, 3, and 11. 1 1 39 · 8 Sections 3 and 11. 1 2 10 Section 3. Land Proclaimed as Street in the City of Lower Hutt 0 0 28 Section 11. 0 0 1 Section 4. 2 1 38 · 5 Section 13. COBHAM, Governor-General 0 3 17 · 5 Section 4. A PROCLAMATION 0 3 6 · 3 Section 4. PURSUANT to section 29 of the Public Works Amendment Act 1 3 7 · 5 Sections 7 and 8, and Crown land. 1948, I, Charles John, Viscount Cobham, the Governor­ 2 1 19 Section 8 and part Section 5. General of New Zealand, hereby proclaim as street the land 0 1 8 · 2 Section 8. described in the Schedule hereto. Situated in Block VIII, Motatau· Survey District, and Block V, Hukerenui Survey District: SCHEDULE A. R. P. Adjoining ALL that piece of land in the Wellington Land District con­ 1 2 23 · 1 Section 1 and part Section 2, Block VIII, Motatau taining O· 22 perches, situated in the City of Lower Hutt, Survey District, and Section 1, Block V, Huke­ Wellington R.D., being Lot 33, D.P. 15326, being part Section rcnui Survey District. 56, Butt District. Part certificate of title, Volume 680, folio 50, Wellington Land Registry. Situated in Block V, Hukerenui Survey District: A. R. P. Adjoining Given under the hand of His Excellency the Governor­ 1 0 4 Section 72. General, and issued under the Seal of New Zealand, 0 1 13·6 Section 72. this 22nd day of November 1958. 2 2 28 · 2 Sections 1 and 3. [L.S.] H. WATT, Minister of Works. 1 3 16 · 9 Sections 4 and 73. 0 3 31 · 7 Section 4 and part Section 12. Goo SAVE 1HE QUEEN! 1 2 16·3 Section 74. (P.W. 51/4101; D.O. 9/599) 3 2 30 · 2 Section 13 and part Section 12. 1 3 8 · 2 Sections 74 and 79. As the same are more particularly delineated on the plan marked P.W.D. 157659 (S.O. 39557) deposited in the office Land Proclaimed as Street in the City of Invercargill of the Minister of Works at Wellington, and thereon coloured green. COBHAM, Governor-General Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, A PROCLAMATION this 26th day of November 1958. PURSUANT to section 29 of the Public Works Amendment Act [L.s.] H. WATT, Minister of Works. 1948, I, Charles John, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim as street the land described Goo SAVE THE QUEEN! in the Schedule hereto. (P.W. 70/!fl/0; D.O. 1/1/0) 1718 THE NEW ZEALAND GAZETTE No. 73

Defining the Middle Line of a Deviation of the Ellerslie­ Crown Land Set Apart for Railway Purposes Near Woburn Howick Main Highway in Block I, Otahuhu Survey District COBHAM, Governor-General A PROCLAMATION COBHAM, Governor-General PURSUANT to the Public Works Act 1928, I, Charles John, A PROCLAMATION Viscount Cobham, the Governor-General of New Zealand, PURSUANT to the Public Works Act 1928, I, Charles John, hereby proclaim and declare that the Crown land described Viscount Cobham, the Governor-General of New Zealand, in the Schedule hereto is hereby set apart for railway pur­ hereby proclaim and declare that the middle line of a road poses; and I also declare that this Proclamation shall take desired to be constructed in Block I, Otahuhu Survey Dis­ effect on and after the 1st day of December 1958. trict, viz., a deviation of the Ellerslie-Howick Main Highway, shall be that defined and set forth in the Schedule hereto; and SCHEDULE I also declare that this Proclamation shall affect only the ALL that piece of land in the Wellington Land District con­ land situated within the limits shown coloured red on the taining 2 roods 26 · 73 perches, situated in the City of Lowe1 plan marked P.W.D. 157600 referred to in the Schedule Hutt, Wellington R.D., being Lot 1, D.P. 19985, being parts hereto. Sections 2 and 3, Hall Jones Settlement, and part Section 23, Hutt District. Formerly parts certificates of title, Volume 451, SCHEDULE folio 280, Volume 463, folio 303, Volume 467, folio 252, ALL in the North Auckland Land District, commencing at Volume 482, folio 120, and Volume 374, folio 107, Wellington a point on the Ellerslie-Howick Main Highway distant 197 ·Registry. links and bearing 111 ° from Survey Standard Block M No. Given under the hand of His Excellency the Governor­ 261 and proceeding thence in a north-easterly direction gene­ General, and issued under the Seal of New Zealand, rally for a distance of 10·36 chains approximately, passing in, this 22nd day of November 1958. into, through, or over the following lands, etc., viz: Railway land in conveyance No. 36417; Lot 571, D.P. 294 (C.T. [L.S.] M. MOOHAN, Minister of Railways. 56/131); Lot 568, D.P. 294 (C.T. 1389/16); Lots 566 and 567, Goo SAVE THE QUEEN! D.P. 294 (C.T. 706/396), and terminating at a point in the middle of Robert Street distant approximately 67 links and (L.O. 21653/77) bearing 140° from the north-eastern corner of Lot 566, D.P. 294, including all adjoining and intervening places, lands, reserves, roads, tracks, lakes, rivers, streams, and watercourses; Allocating Land Taken for Railway Purposes at Waiwera to as the same is delineated on the plan marked P.W.D. 157600 the Pzirposes of a Road deposited in the office of the Minister of Works at Wellington. COBHAM, Governor-General Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, A PROCLAMATION this 22nd day of November 1958. PURSUANT to section 226 of the Public Works Act 1928, l [L.s.] H. WATT, Minister of Works. Charles John, Viscount Cobham, the Governor-General of New Zealand, hereby proclaim and declare that the land Goo SAVE THE QUEEN! described in the Schedule hereto shall, upon the publication hereof in the Gazette, become a road; and that the said (P.W. 62/2/805 /0; D.O. 71 /2/4/0) road shall be under the control of the Clutha County Council and shall be maintained by the said Council in like manne1 as other public highways are controlled and maintained b) Defining the Middle Line of a Road in Block I, Otahuhu the said Council. Survey District SCHEDULE COBHAM, Governor-General APPROXIMATE areas of the pieces of land: A PROCLAMATION A. R. P. Railway land being PURSUANT to the Public Works Act 1928, I, Charles John, 0 1 38 · 89 Part Section 22. Viscount Cobham, the Governor-General of New Zealand, 0 0 4 · 43 Part closed road. hereby proclaim and declare that the middle line of a road 0 0 3 · 72 Part Section 33. desired to be constructed in Block I, Otahuhu Survey District, All situated in Block IV, Warepa Survey District, Clutha shall be that defined and set forth in the Schedule hereto; and County. (S.O. 12555.) I also declare that this Proclamation shall affect only the land In the Otago Land District; as the same are more particu­ situated within. the limits shown coloured red on the plan larly delineated on the plan marked L.O. 15425 deposited in marked P.W.D. 157599 referred to in the Schedule hereto. the office of the Minister of Railways at Wellington, and thereon coloured yellow. SCHEDULE Given under the hand of His Excellency the Governor­ ALL in the North Auckland Land District, commencing at a General, and issued under the Seal of New Zealand. point in the middle and at the south-eastern end of the out­ this 20th day of November 1958. ward portion of the. Auckland-Hamilton Motorway Bridge at approximately 2 miles 59 chains 85 ·links arid proceeding [L.s.] M. MOOHAN, Minister of Railways. thence in a north-easterly direction generally for a distance . Goo SAVE THE QUEEN! of approximately 42 · 1 chains, passing in, into, through, or (L.O. 12969/34 (1)) over the following lands, etc., viz: Motorway land in Proclamation 13838; part Lot 22, D.P. 20143 (Proclamation 13845); part Lot 21, D.P. 20143 (Proclamation 13674); Lot Additional Land at Waiwera Taken for the Purposes of the 20, D.P. 20143 (C.T. 457 /56); Lot 19, D.P. 20143 (C.T. Waitaki-Bluff Railway 474/182); Lot 18, D.P. 20143 (C.T. 457 /52); Lot 17, D.P. 20143 (Proclamation 13674); Lot 16, D.P. 20143 (C.T. COBHAM, Governor-General 994/138); Lot 15, D.P. 20143 (C.T. 606/286); Lot 14, D.P. 20143 (C.T. 975 /43); Lot 13, D.P. 20143 (C.T. 624/8); Lot A PROCLAMATION 12,. D.P. 20143 (C.T. 623/45); Lot 9, D.P. 20143 (C.T. PURSUANT to the Public Works Act 1928, I, Charles John. 457 /55); Lot 2, D.P. 20143 (C.T. 620/177); Lot 1, D.P. Viscount Cobham, the Governor-General of New Zealand. 16113 (C.T. 741/103); Lot 2, D.P. 16113 (C.T. 731/143); hereby prnclaim and declare that the additional land de­ Lot 3, D.P. 16113 (C.T. 727 /122); Lot 2, D.P. 44753 (C.T. scribed in the Schedule hereto is hereby taken for the purpose~ 1385/89); Lot 2, D.P. 43017 (C.T. 1162/39); Lot 6, D.P. of the Waitaki-Bluff Railway. 16113 (C.T. 377 /297); Lot 7, D.P. 16113 (C.T. 369/253); Lot 8, D.P. 16113 (C.T. 369/75); part Allotment 27, Section SCHEDULE 12; Suburbs of Auckland (C.T. 378/177); part land on D.P. APPROXIMATE areas of the pieces of additional land taken: 2450 (C.T. 1509/13); part land on D.P. 2450 (C.T. 1156/2); part land on D.P. 2450 (C.T. 395 /44) ~ Lot 5, D.P. 18534 A. R. P. Being (C.T. 417 /211); Lot. 30, D.R.O. 870 (C.T. 505 / 176); Lot 1, 0 0 18 · 42 Part Section 22; coloured blue. D.R.0. 1142 (C.T. 507 /34), and terminating at a point on 0 2 9 · 78 Part Reserve, Block I, D.P. 299, being par1 the Ellerslie-H(,wick Main Highway bearing 325° 27' for a Section 22; coloured sepia. distance of 44 links from the north-eastern corner of Lot 2, Both situated in Block IV, Warepa Survey District, Clutha D.P. 33047, including all adjoining and intervening places, County, (S.O. 12555.) lands, reserves, roads, tracks, lakes, rivers, streams·, and In· the Otago Land District; as the same are more particu­ watercourses; as the same is delineated on the plan marked larly delineated on the plan marked L.O. 15425 deposited ir P.W.D. 157599 deposited in the office of the Ministeir of the office of the Minister of Railways at Wellington, anc Works at Wellington. thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand this 22nd day of November 1958. this 22nd day of November 1958. [L.s.] H. WATT, Minister of Works. [L.S~] M. MOO HAN, Minister· of Railways. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 62/2/805/0; D.0. 71/2/4/0) (LO. 12969/34 (2)) 27 NOVEMBER THE NEW ZEALAND GAZETTE 1719

Defining the Middle Line of the North Auckland Railway Declaring Road in Blocks IV and VIII, Motatau Survey (Kioreroa Deviation) District, and Block V, Hukerenui Survey District, to be Government Road

COBHAM, Governor-General COBHAM, Governor-General A PROCLAMATION ORDER IN COUNCIL PURSUANT to the Public Works Act 1928, I, Charles John, At the Government Buildings at Wellington this 26th day of Viscount Cobham, the Governor-General of New Zealand, November 1958 hereby proclaim and declare that the middle line of the North Auckland Railway (Kioreroa Deviation) shall be that Present: defined and set forth in the Schedule hereto. THE RIGHT HON. W. NASH PRESIDING IN COUNCIL PURSUANT to section 112 of the Public Works Act 1928, His Excellency the Governor-Geneiral, acting by and with the SCHEDULE advice and consent of the Executive Council, hereby orders COMMENCING at a point marked 125M 43c (Newmarket to and declares that the portions of road described in the Opua milage) on the existing North Auckland Railway and Schedule hereto shall, on and after the date of this Order in proceeding thence in a northerly direction generally for a Council, become Government road. distance of 79 chains 56 links and passing in, into, through, or over the following lands etc. - viz. Railway land (Procla­ mation 3677), parts Lot 12, D.P. 13347 (C.T. 418/91), part SCHEDULE Closed Road (Reserves and Other Lands Disposal Act 1941), ALL those pieces of road in the North Auckland Land Dis- Blocks XIII and IX, Whangarei Survey District; part Section trict, Auckland R.D., described as follows: · 26, Block IX, Whangarei Survey District (C.T. 1111 /139), and Railway land (Gazette 1882, page 1589), and terminating Situated in Block IV, Motatau Survey District: at a point marked 127 miles 2 chains (Newmarket to Opua A. R. P. Adjoining milage) on the Whangarei-Kamo Railway, including all 0 2 28 · 1 Sections 6 and 11. adjoining and intervening places, lands, reserves, roads, 2 0 32· 9 Sections 2, 3, and 11. streets, tracks, lakes, rivers, streams, and watercourses. 1 1 39 · 8 Sections 3 and 11. All in the Whangarei County, North Auckland Land District; 1 2 10 Section 3. as the same are delineated on the plan marked L.O. 15462 0 0 28 Section 11. deposited in the office of the Minister of Railways at Welling­ 0 0 1 Section 4. ton. 2 1 38 · 5 Section 13. 0 3 17 · 5 Section 4. Given under the hand of His Excellency the Governor­ 0 3 6· 3 Section 4. General; and issued under the Seal of New Zealand, 1 3 7 · 5 Sections 7 and 8, and Crown land. this 18th day of November 1958. 2 1 19 Section 8 and part Section 5. 0 1 8 · 2 Section 8. [L.S.] M. MOOHAN, Minister of Railways. Goo SAVE THE QUEEN! Situated in Block VIII, Motatau Survey District, and Block V, Hukerenui Survey District: (L.0. 21249/21) A. R. P. Adjoining 1 2 23 · 1 Section 1 and part Section 2, Block VIII, Motatau Revoking Part of a Proclamation Defining the Middle Lines Survey District, and Section 1, Block V, Huke­ of the A vondale-Onehunga-Southdown Railway in Block IV renui Survey District. Titirangi Survey District Situated in Block V, Hukerenui Survey District: COBHAM, Governor-General A. R. P. Adjoining 1 0 4 Section 72. A PROCLAMATION 0 1 13 · 6 Section 72. PURSUANT to the Public Works Act 1928, I, Charles John, 2 2 28 · 2 Sections 1 and 3. Viscount Cobham, the Governor-General of New Zealand, 1 3 16 · 9 Sections 4 and 73. hereby revoke the Proclamation dated the 7th day of July 1952 0 3 31 · 7 Section 4 and part Section 12. and published in the Gazette of that year at page 1175, and 1 2 16· 3 Section 74. deposited in the Land Registry Office at Auckland as No. 3 2 30 · 2 Section 13 and part Section 12. 13576, in so far as it affects part Lot 2, D.P. 7711, being portion 1 3 8 · 2 Sections 74 and 79. of Allotment 4, Section 13, Suburbs of Auckland, and As the same are more particularly delineated on the plan being the balance of the land comprised in certificate of marked P.W.D. 157659 (S.O. 39557) deposited in the office title, Volume 318, folio 85, Auckland Registry. · of the Minister of Works at Wellington, and thereon coloured green. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, T. J. SHERRARD, Clerk of the Executive Council. this 12th day of November 1958. (P.W. 70/1/1/0; D.O. 1/1/0) [L.S.l M. MOOHAN, Minister of Railways.

Goo SAVE THE QUEEN! Authorising the Laying Off of a Street Off College Road in (L.O. 20334/497; L.O. 21645 /15) the Borough of Northcote, Subject to a Condition as to the Building Line

Consenting to Raising of Loans by Certain Local Authorities COBHAM, Governor-General ORDER IN COUNCIL COBHAM, Governor-General At the Government Buildings at Wellington this 26th day of ORDER IN COUNCIL November 1958 At the Government Buildings at Wellington this 17th day of Present: November 1958 THE RIGHT HON. W. NASH PRESIDING IN COUNCIL Present: PURSUANT to section 186 of the Municipal Corporations Act THE HON. C. F. SKINNER, M.C., PRESIDING IN COUNCIL 1954 and section 125 of the Public Works Act 1928, His PURSUANT to the Local Authorities Loans Act 1956, His Excellency the Governor-General, acting by and with the Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby authorises advice and consent of the Executive Council, hereby consents the Northcote Borough Council to permit the laying off of to the borrowing by the local authorities mentioned in the the proposed street described in the Schedule hereto at a Schedule hereto by way of loan of the whole or any part of width of less than 66 ft, but not less than 50 ft, subject to the the respective amounts specified in that Schedule. condition that no building or part of a building shall at any time, be erected on a subdivision of the land shown edged green on the plan marked P.W.D. 157351 referred to in the SCHEDULE said Schedule within a distance of 15 ft from the side lines Amount of the said street. Local Authority and Name of Loan Consented to £ SCHEDULE Devon port Borough Council: Street Works Loan 1954, £200,000 50,000 THAT proposed street in the North Auckland Land District, Kowai County Council: Bridge and Sealing Loan 1958 25,000 Borough of Northcote, containing by admeasurement 1 rood Mauriceville County Council: Housing Loan 1958 3,000 39 · 2 perches, more or less, being Lot 12, L.T. Plan 46237; as Murchison County Council: Tutaki Reticulation Loan the same is more particularly delineated on the plan marked 1958 18,000 P.W.D. 157351 deposited in the office of the Minister of Whangarei Borough Council: Onerahi Water Reticula­ Works at Wellington, and thereon coloured red. tion Loan 19'58 86,000 T. J. SHERRARD, Clerk of the Executive Council. T; J. SHERRARD, Clerk of the Executive Council. (P,W. 51 /4190; D.O. 27 /31 /259) 1720 THE NEW ZEALAND GAZETTE No., 73

Authorising the Laying Off of a Street Off York Street in the Appointments, Promotion, Extensions of Commissions and Borough of Rotorua at a Width of Less Than 66 ft, but Date of Retirement, Terminations of Commissions, Resigna­ Not Less Than 40 ft, Subject to a Condition as to the tions, and Retirements of Officers of the Royal New Building Line Zealand Air Force

COBHAM, Governor-General PURSUANT to section 15 of the Royal New Zealand Air Force Act 1950, His Excellency the Governor-General has been ORDER IN COUNCIL pleased to approve the following appointments, promotion, At the Government Buildings at Wellington this 26th day of extensions · of commissions and date of retirement, termina­ November 1958 tions of commissions, resignations, and retirements of officers Present: of the Royal New' Zealand Air Force. THE RIGHT HON. W. NASH PRESIDING IN COUNCIL PURSUANT to section 186 of ·the Municipal Corporations Act REGULAR AIR FORCE 1954 and section 125 of the Public Works Act 1928, His ADMINISTRATIVE AND SUPPLY BRANCH Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby authorises Extension of the Date of Retirement the Rotorua Borough Council to permit the laying off of the Equipment Division proposed street described in the Schedule hereto at a width The age for retirement of Wing Commander (temp.) for part of its length of less than 66 ft, but not less than Andrew Robertson Grimwood (70295) is extended for a 40 ft, subject to the condition that no building or part of a period of one year, with effect from 8 January 1959. building shall at any time be erected on the land shown edged green on the plan marked P.W.D. 157657 referred to in EDUCATION BRANCH the said Schedule within a distance of 45 ft from the centre line of the said street. Extension of Commission · Flight Lieutenant Peter Elliot Hope (77257) is granted an SCHEDULE extension of his present commission for a period of five years, with effect from 6 January 1959. THAT proposed street in the South Auckland Land District, Borough of Rotorua, containing by admeasurement 38 · 5 perches, more or less, being part Section 92, Suburbs of TERRITORIAL AIR FORCE Rotorua; as the same is more particularly delineated on the TECHNICAL BRANCH. plan marked P.W.D. 157657 deposited in the office of the Termination of Commission Minister of Works at Wellington, and thereon coloured red. Signals Division T. J. SHERRARD, Clerk of the Executive Council. The c_ommission of Flight Lieutenant (temp.) John Harrild Kempth0rne (133883) is terminated, with effect from 29 (P.W. 51/4130; D.O. 43/2/0) October 1958. AIR TRAINING CORPS Appointments Setting Apart Maori Freehold land as a Maori Reservation Arnold Saunderson, B.SC., is granted a commission in the Air Training Corps in the rank of Flight Lieutenant, with effect from 23 July 1958. COBHAM, Governor-General Robert John Willyams, M.A., is granted a commission in ORDER IN COUNCIL the Air Training Corps in the rank of Pilot Officer, with effect from 21 October 1958. At the Government Buildings at Wellington this 17th day of November 1958 Promotion Present: Pilot Officer Lloyd Francis Pratt to be Flying Officer, with THE HON. C. F. SKINNER, M.C. PRESIDING IN COUNCIL effect from 1 May 1958. PURSUANT to section 439 of the Maori Affairs Act 1953, His Excellency the · Governor-General, acting by and with the RESERVE OF AIR FORCE OFFICERS advice and consent of the Executive Council, hereby sets apart the Maori freehold land described in the Schedule Extensions of Commissions hereto as a Maori reservation for the purposes of a marae The under-mentioned officers are granted extensions of their for the common use and benefit of the N gatitutemohuta hapu present commissions until the dates shown: and other Maoris resident in locality. Wing Commander: John Howard Marcus Smith, A.F.c.,· M.A., A.R.AE.S. (131801), SCHEDULE 29 October 1960. SOUTH AUCKLAND LAND DISTRICT Block and Area Squadron Leaders: Land Survey District A. R. P. Rawlings William McSkimming, M.B.E., A.R.A.N.Z., A.C.I.S., Part Tauhara Middle No. 4A A.C.A.N.Z. (131881), 31 July 1962. No. 1B X, Tauhara 0 2 0 John Desmond Paterson, o.B.E. (132752), 10 September 1962. r: J. SHERRARD, Clerk of the Executive Council. John Robert Rodgers, D.F.c., D.F.M. (132154), 2 October (M.A. 21 /3/350) 1962. · John Carthew Ashcroft (133318), 3 October 1962. Robert MacDonald Kay, B.COM., F.R.A.N.Z. (130311), 26 October 1962. Flight Lieutenants: Setting Apart Maori Freehold Land as a Maori Reservation John James William Burgoyne Joyce (133306), 1 October 1960. COBHAM, Governor-General James Douglas Mackay, M.B.E., B.A., B.SC. (133387), 26 ORDER IN COUNCIL October 1960. .Frank Ellison Gatland, D.F.M. (133049), 12 September 1962. At the Government Buildings at Wellington this 17th day of Noel Lee Savage, A.P.A.N.Z. (132254), 2 October 1962. November 1958 Roy John Montrowe, D.F.c. (133321), 3 October 1962. . Present: Ian Montgomery (133084), 5 October 1962. THE HON. C. .F. SKINNER, M.C., PRESIDING IN COUNCIL James Risk Naysmith, D.F.C., A.P.A.N.Z. (132919), 5 October 1962. PURSUANT to section 439 of the Maori Affairs Act 1953, His Eric Howard Perry, B.SC. (133141), 5 October 1962. Excellency the Governor-General, acting by and with the Stewart Darcy Walker, D.F.C., B.AGR.sc. (132516), 5 October advice and consent of the· Executive Council, hereby sets 1962. apart the Maori freehold land described in the Schedule hereto Warren Kenneth Trainor (133219), 11 October 1962. as a ·Maori reservation for the purpose of a meeting-house Desmond Percy Wadey (133427), 15 October 1962. and dining-room site for the common use and benefit of the Gfilald Standish Williams (133420), 16 October 1962. Whanau-a-Kauaetangohia hapu and other Maoris resident in Ernest Charles Mawson, D.F.C. (133074), 25 October 1962. locality. Desmond James Melbourne, A.R.A.N.Z. (133076), 25 October 1962. SCHEDULE Arthur Howard Stubbings (132944), 25 October 1962. GISBORNE LAND DISTRICT William Thomas Webb (132283), 25 October 1962. Frederick Patrick Ladd (133312), 26 October 1962. Block and Area James Thomas Priestley (133331), 26 October 1962. Land ' Survey District A, R. P. Cyril James Ward (132915), 26 October 1962. Section 2A III, Whangaparaoa 2 3 5 · 5 Lesmore Brassey Whinam, A.R.A.N.Z. (132826), 26 October 1962. T. J. SHERRARD, Clerk of the Executive Council. Leslie Samuel McQueen White, D.F.C. (132830), 26 October (M.A. 21/3/351) 1962. 7 NOVEMBER THE NEW ZEALAND GAZETTE 1721 • light Lieutenant (temp.) : Member of Rabbit Boards Appointed (Notice No. Ag. 6641) Aubrey Bernard Harper ( 131862), 24 July 1962. PURSUANT to section 24 of the Rabbits Act 1955, the Minister lying Officers: of Agriculture hereby appoints Joseph Allan Lee (132976), 3 October .1960. Hans Rudolf Bouvard Lewis George Thompson ( 132969), 5 October 1960. being an Inspector appointed under Part III of the said Act, Reginald Wilson Sadd, A.R.A.N.z., A.c.1.s. (132861), 26 to be a member of the Tokoroa, East Waikato, Turanga-O­ October 1960. Moana, aRd Peria Rabbit Boards, vice Alexander Crabb. Hugh Stewart Orr (132917), .6 September 1962. Dated at Wellington this 18th day of November 1958. Roy Norton McIntyre (132067), 2 October 1962. C. F. SKINNER, Minister of Agriculture. Maxwell James Ross (132153), 2 October 1962. (Ag. 20890) Richard James Smeaton, ACCTS.PR0F. (132184), 2 October 1962. Robert Charles Victor Dale ( 132997), 3 October 1962. Member of Earnscleugh Rabbit Board Appointed (Notice Douglas Alexander Morrison, M.A., DIP.ED. (133053), 3 No. Ag. 6642) October 1962. Thomas Blair Whyte (133339), 3 October 1962. Allan Sinclair Williamson ( 132990), 3 October 1962. PURSUANT to section 40 of the Rabbits Act 1955, His excellency Reginald Hill ( 132485) , 5 October 1962. the Governor-General has been pleased to appoint Corselleus Hiram Hulls ( 13 3009), 5 Octa ber 1962. Maurice Galvin Andrew McFarlane Ruddenklau (132151), 5 October 1962. to be a member of the Earnscleugh Rabbit Board, vice Cecil Reginald Morris Fitzallen Simpson, B.E.M. (132931), 5 McIntosh, deceased. October 1962. Dated at Wellington this 19th day of November 1958. Mervyn Campbell Steel (132237), 5 October 1962. C. F. SKINNER, Minister of Agriculture. Dalziel Alan Stott ( 132959), 5 October 1962. (Ag. 20891) John Edward Turner (132983), 5 October 1962. Jack William Morris (133250), 11 October 1962. John Cyril Pawley (133240), 11 October 1962. Member of Woodlands Rabbit Board Appointed (Notice Albert Reginald Read (133098), 11 October 1962. No. Ag. 6643) John Frazer Robertson (133419), 15 October 1962. Stephen William Holder, D.F.C. (133180), 17 October 1962. PURSUANT to section 40 of the Rabbits Act 1955, His Excel­ Harold Norman John Trustrum (133432), 22 October 1962. lency the Governor-General has been pleased to appoint Peter Fordham Black, A.R.A.N.Z. (133234), 25 October 1962. Frank Wayland Gilbert (133166), 25 October 1962. James Ritchie Rutherford William Noel Williams, D.F.C., D.F.M. (133162), 25 October to be a member of the Woodland's Rabbit Board, vice Boin 1962. William Sadlieir, resigned. Patrick Francis Dwan (133434), 26 October 1962. Dated at Wellington this 21st day of November 1958. George Douglas Lister (132057), 26 October 1962. C. F. SKINNER, Minister of Agriculture. William Leonard Painter (133349), 26 October 1962. (Ag. 20891) Robert William Saunderson (132863), 26 October 1962. John Hargreaves Scott ( 132879), 26 October 1962. John Duncan White (132828), 26 October 1962. Revocation of Appointment of Okarito Domain Board and George Rowland Wilson, A.R.A.N.z. ( 132524), 26 'October Declaration That the Domain Shall be a Recreation 1962. Reserve

lot Officers: PURSUANT to the Reserves and Domains Act f953, the Minister Jack Henderson (132442), 6 September 1962. of Lands hereby revokes the appointment of the Okarito William Mackreth Swinburn (132947), 2 October 1962. Domain Board as published in Gazette, 11 February 1954, Allen Edward Estall ( 132050), 5 October 1962. · Vol. I, page 222, and further, declares that the Okarito Domain described in the Schedule hereto shall cease to be subject to the provisions of Part III of the Reserves and Terminations of Commissions Domains Act 1953 and shall be deemed to be a recreation reserve subject to Part II of the said Act. The commissions of the under-mentioned Flying Officers e terminated, with effect from the dates shown: SCHEDULE Rodney Burton Bishop (132567), 10 September 1958. Alan Jermain John (132416), 27 September 1958. \VESTLAND LAND DISTRICT Hube.rt Rowland Durrant (133314), 3 October 1958. RESERVES 1007, 201, and part Reserve 204, situated in Block Iwikau Te Matauira Te Aika, D.F.c. (133277), 26 October XI, Okarito Survey District: Area, 164 acres l rood 21 1958. perches, more or less. As shown on the plan marked L. and S. 1 / 111 deposited in the Head Office, Department of Lands and Resignations Survey at Wellington, and thereon edged red. (S.0. Plans 2522, 2849, 3300, 3583, and 3584.) The under-mentioned officers resign their commissions, with Dated at Wellington this 21st day of November 1958. feet from the dates shown: C. F. SKINNER, Minister of Lands. ight Lieutenants: (L. and S. H.O. 1/111; D.0. 8/21) Aitken Maxwell Davis, D.F.c. (132783), 5 October 1958. Alexander Arthur Macfarlane, D.F.c. (132936), 5 October 1958. Revocation of Appointment of Belmont Domain Board and Appointment of New Board ying Officer: Keith Alfred Hall (133271), 11 October 1958. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the appointment of the Belmont lot Officer: Domain Board as published in Gazette, 19 May 1955, Vol. Leslie Diedrich James Smith, B.COM., A.P.A.N.Z., A.I.A.N.Z. II, page 811, and appoints the Hutt County Council to be the (132875), 26 October 1958. Belmont Domain Board to have control of the reserve de­ scribed in the Schedule hereto, subject to the provisions of the said Act, as a public domain. Retirements SCHEDULE The under-mentioned officers are retired, with effect from WELLINGTON LAND DISTRICT ;! dates shown: PART Section 1, Block IX, Belmont Survey District, and Lot uadron Leader: 12, D.P. 10161, being part Section 51, Hutt District, situated Francis William Kilgour (133115), 13 September 1958. in Block IX, Belmont Survey District: Total area, 28 acres and 35 · 94 perches, more or less. Parts certificates of title, Volume ight Lieutenants: 506, folio 99; Volume 509, folio 38; and Volume 248, folio 216. As shown on the plan marked L. and S. 1/1128A Lawrence Alan Lawton, A.F.c., B.COM., A.R.A.N.Z., A.C.I.S. deposited in the Head Office, Department of Lands and (133023), 13 September 1958. Survey at Wellington, and thereon edged red. Robert Hamish Balfour, D.F.c. ( 133136), 5 October 1958. Dated at Wellington this 21st day of November 1958. Dated at Wellington this 21st day of November 1958. . C. F. SKINNER, Minister of Lands. P. N. HOLLOWAY, for the Minister of Defence. (L. and S. H.O. 1/1128; D.O. 8/3/122) 1722 THE NEW ZEALAND . GAZETTE No. 7 • Declaration That a Reserve be the Pukete Park Domain and Appointment of the Auckland Kindergarten Associatic Appointment of Domain Board Incorporated to Control and Manage Reserves

PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to the Reserves and Domains Act 1953, the Minist1 of Lands hereby declares the reserve for recreation described of Lands hereby appoints the in the Schedule hereto to be a public domain, subject to the Auckland Kindergarten Association Incorporated provisions of Part III of the said Act, to be known as the Pukete Park Domain, and further, appoints the Waipa County to control and manage the reserves described in the Schedu Council to be the Pukete Park Domain Board to have con­ hereto, subject to the provisions of the said Act, as reserv1 trol of the said domain. for sites for kindergartens.

SCHEDULE SCHEDULE Sourn AUCKLAND LAND DISTRICT-PUKETE PARK DOMAIN NORTH AUCKLAND LAND DISTRICT LOTS 18 to 21 (inclusive), D.P. 21904, being part Allotments LOT 306, D.P. 40024, being part Allot~ent 7, District < 33 and 291, Pukete Parish, situated in Block XIII, Komakorau Tamaki, situated in Block IX, Rangitoto Survey Distric' Survey District: Total area, 1 acre 3 roods 36 · 72 perches, Area, 37 perches, more or less. Part certificate of title, Volurr more or less. 1535, folio 86. Subject to K. 65964, certifying the existence c a line of pipes for storm water. Dated at Wellington this 21st day of November 1958. Also Lot 164, D.P. 43378, being part Allotment 14, Di C. F. SKINNER, Minister of Lands. trict of Tamaki, situated in Block , IX, Rangitoto Survf District: Area, 31 · 2 perches, more or less. All certificate < (L. and S. H.0. 1/1464; D.0. 8/3/37) title, Volume 728, folio 19. · Dated at Wellington this 21st day ·of November 1958. _ C. F. SKINNER, Minister of Land Board Appointed to Have Control of Tiniroto Domain (L. and S. H.0. 6/6/970; D.0. 8/1980)

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints the Appointment· of the Ohura District Ambulance CommittE to Control and Manage a Reserve Cook County Council to be the Tiniroto Domain Board to have control of the reserve described in the Schedule hereto, subject to the pro­ PURSUANT to the Reserves and Domains Act 1953, the Minist, visions of the said Act, as a public domain. of Lands hereby appoints the, Ohura District Ambulance Committee SCHEDULE to control and manage the reserve described in the Schedu hereto, subject to the provisions of the said Act, as a site1 f < GISBORNE LAND DISTRICT-TINIROTO DOMAIN ambulance .buildings. SECTIONS 5, 6, 7, 8, 26, 27, and 78, Tiniroto Village, situated in Block XV, Hangaroa Survey District: Area, 9 acres 2 SCHEDULE roods 3 · 3 perches, more or less. (S.O. Plans 3914 and 4057.) TARANAKI LAND DISTRICT Dated at Wellington this 21st day of November 1958. SECTION 6 (formerly part Sections 1 and 2), Block X, To\\­ C. F. SKINNER, Minister of Lands. of Ohura, situated in the Ohura Town District: Area, 23 · (L. and S. H.O. 1/160; D.O. 8/871) perches, more or less. Part certificates of title, Volume 5, folio 46, and Volume 63, folio 58. (S.O. Plan 8917.) Dated at Wellington this 21st day of November 1958. C. F. SKINNER, Minister of Land Board Appointed to Have Control of Kohuratahi Public (L. and S. H.O. 6/6/680; D.O. 8/5/47) Hall Site

Appointment of the St. Christopher's Boys' Club l PURSUANT to the Reserves and Domains Act 1953, the Minister Christchurch to Control and Manage a Reserve of Lands hereby appoints Herbert William Claude Hight, Kate Theresa Hight, PURSUANT to the Reserves and Domains Act 1953, the Ministi Gordon Lynne Hill, of Lands hereby appoints the Reginald William Colin Hill, St. Christopher's Boys' Club of Christchurch Donald James Law, to control and manage the reserve described in the Schedu: Frederick Ernest Phillips, and hereto, subject to the provisions of the said Act, as Margaret Stockwell reserve for a site for a. youth holiday and recreation camp. to be the Kohuratahi Public Hall Board to have control of the reserve described in the Schedule hereto, subject to the provisions of the said Act, as a site for a public hall. SCHEDULE CANTERBURY LAND DISTRICT SCHEDULE RESERVE 4952 (formerly part Reserve 1617), situated i Block IV, Christchurch Survey District: Area, 4 acres, mm TARANAKI LAND DISTRICT or less. (S.O. Plan 9389.) · SUBDIVISION 1 of Section 68, Block XIV, Pouatu Survey Dis­ Dated at Wellington this 21st day of November 1958. trict: Area, 2 roods, more or less. (S.O. Plan 1900.) Dated at Wellington this 21st day of November 1958. C. F. SKINNER, Minister of Land (L. and S. H.0. 1/964; D.O. 8/5/280) C. F. SKINNER, Minister of Lands. (L. and S. H.O. 22/3220; D.O. 8/101) Appointment of the St. Albans Board, Christchurch, of tfi Associated .churches of Christ in New Zealand to Cantre and Manage a Reserve Appointment of Members of Domain Boards PURSUANT to the Reserves and Domains Act 1953, the Ministt of Lands hereby appoints the PURSUANT to the Reserves and Domains Act 1953 the Minister of Lands hereby appoints ' St. Albans Board, Christchurch, of the Associated Churcht of Christ in New Zealand Thomas Joseph Brophy to control and manage the reserve described in the Schedul to be a member of the Pungarehu Domain Board Taranaki hereto, subject to the provisions. of the said Act, as a resen Land District, in place of Lewis Miller, left the district. for a site for a youth holiday· and recreation camp. . (L. and S. RO. 1/239; D.O. 8/1/33) SCHEDULE Charles Henry Hiscoke CANTERBURY LAND DISTRICT to be a i:nember of the En~eld Domain Board, Otago Land RESERVE 4951 (formerly part Reserve 1617), situated in Bloc District, m place of Fredenck Michael Moynihan, left the IV, Christchurch Survey District: Area, 5 acres 2 roods 35 · district. perches, more or less. (S.O. Plan 9389.) (L. and S. H.0. 1/767; D.O. 8/3/58) Dated at Wellington this 21st ~ay of November 1958. Dated at Wellington this 21st day of November 1958. C. F. •SKINNER, Minister of Land C. F. SKINNER, Minister of Lands. (L. and S. H.Q, l/9Q4; D.O. 8/5/279) 7 NOVEMBER THE NEW ZEALAND GAZETTE 1723 ppointment of the Franklin County Council to Control and SCHEDULE Manage a Reserve CANTERBURY LAND DISTRICT RESERVE 4990 ( formerly part Reserve 1617) , situated in Block URSUANT to the Reserves and Domains Act 1953, the Minister IV, Christchurch Survey District: Area, 9 acres 2 roods, more 'Lands hereby appoints or less. (S.O. Plan 9389.) The Franklin County Council Dated at Wellington this 21st day of November 1958. control and manage the reserve described in the Schedule C. F. SKINNER, Minister of Lands. ~reto, subject to the provisions of the said Act, as a scenic (L. and S. H.O. 1/964; D.O. 8/3/130) :serve.

SCHEDULE ·oRTH AUCKLAND LAND DISTRICT-PAERATA SCENIC RESERVE Reservation of Land )T 9, Deeds Plan 297, being part Allotment 76, Parish of araka, situated in Block XI, Drury Survey District: Area, PURSUANT to the Land Act 1948, the Minister of Lands hereby acre 3 roods 15 perches, more or less. Part Deeds Index, sets apart the land described in the Schedule hereto as olume A 2, folio 416. reserves for sites for kindergartens. Dated at Wellington this 21st day of November 1958. C. F . .SKINNER, Minister of Lands. SCHEDULE (L. and S. H.O. 4/1153; D.O. 8/1400) NORTH AUCKLAND LAND DISTRICT LOT 306, D.P. 40024, being part Allotment 7, District of Tamaki, situated in Block IX, Rangitoto Survey District: Area, 37 perches, more or less. Part certificate of title, Volume 1535, folio 86. Subject to K. 65964, certifying the existence of Officer Authorised to Take and Receive Statutory a line of pipes for storm water. Declarations Also Lot 164, D.P. 43378, being part Allotment 14, Dis­ trict of Tamaki, situated in Block IX, Rangitoto Survey Dis­ trict: Area, 31 · 2 perches, more or less. All certificate of title, Volume 728, folio 19. JRSUANT to section 9 of the Oaths and Declarations Act '57, His Excellency the Governor-General has been pleased Dated at Wellington this 21st day of November 1958. authorise the officer in the service of the Crown, being the C. F. SKINNER, Minister of Lands. >lder for the time being of the office of (L. and S. H.O. 6/6/970; D.O. 8/1980) · Director of Rehabilitation, Department of Internal Affairs, Wellington, take and receive statutory declarations under the said Act. Dated at Wellington this 22nd day of November 1958. Reservation of Land H. G. R. MASON, Minister of Justice. PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a reserve for recreation purposes.

(jicer Authorised to Take and Receive Statutory Declarations SCHEDULE SOUTH AUCKLAND LAND DISTRICT JRSUANT to section 9 of the Oaths and Declarations Act LOTS 18 to 21 (inclusive), D.P. 21904, being part Allotments ,57, His Excellency the Governor-General has been pleased 33 and 291, Pukete Parish, situated in Block XIII, Komako­ authorise the officer in the service of the Crown being the rau Survey District: Total ::i.rea, 1 acre 3 roods 36 · 72 perches, ,Ider for the time being of the office of more or less. Legal Officer, Department of Lands and Survey, Christchutch, Dated at Wellington this 21st day of November 1958. take and receive statutory declarations under the said Act. C. F. SKINNER, Minister of Lands. Dated at Wellington this 18th day of November 1958. (L. and S. H.O. 1/1464; D.O. 8/3/37) H. G. R. MASON, Minister of Justice.

Reservation of Land

Declaration That Reserves Form Part of the Tiniroto PURSUANT to the Land Act 1948, the Minister of Lands hereby Domain sets apart the land described in the Schedule hereto as a reserve for recreation purposes. JRSUANT to the Reserves and Domains Act 1953, the Minister Lands hereby declares the reserves for recreation described SCHEDULE the Schedule hereto to be a public domain, subject to GISBORNE LAND DISTRICT e provisions of Part III of the said Act, to form part of SECTION 78, Tiniroto Village, situated in Block XV, Hangaroa e Tiniroto Domain to be administered as a public domain Survey District: Area, 3 roods 14 · 3 perches, more or less. the Domain Board. (S.O. Plan 4057.) Dated at Wellington this 21st day of November 1958. SCHEDULE C. F. SKINNER, Minister of Lands. GISBORNE LAND DISTRICT (L. ~nd S. H.O. 1/160; D.O. 8/871) CTIONS 5, 6, 7, and 78, Tiniroto Village, situated in Block v, Hangaroa Survey District: Area, 5 acres 2 roods 25 · 3 rches, more or less. (S.0. Plans 3914 and 4057.) Dated at Wellington this 21st day of November 1958. Reservation of Land C. F. SKINNER, Minister of Lands. (L. and S. H.O. 1/160; D.O. 8/871) PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule, hereto as a reserve for a site for ambulance buildings.

SCHEDULE iclaration That Part of a Reserve Form Part of the Spencer Park Domain TARANAKI LAND DISTRICT SECTION 6 (formerly part Sections 1 and 2), Block X, Town of Ohura, situated in the Ohura Town District: Area, 23 · 3 rRSUANT to the Reserves and Domains Act 1953, the Minister perches, more or less. Part certificates of title, Volume 56, Lands hereby declares that that part of the reserve for folio 46, and Volume 63, folio 58. (S.O. Plan 8917.) :reation · described in the Schedule hereto to be a public Dated at Wellington this 21st day of November 1958. main, subject to the provisions of Part III of the said Act, form part of the Spencer Park Domain to be administered C. F. SKINNER, Minister of Lands. a public domain by the Domain Board. (L. and S. H.O. 6/6/680; D.O. 8/5/47) 1724 THE NEW ZEALAND GAZETTE No.,.

Reservation of Land and Declaration That L·and be Part of Change of the Purpose of Reserves the Blackwood Bay Scenic Reserve PURSUANT to the Reserves and Domains Act 1953, the Minis1 PURSUANT to the Land Act 1948, the Minister of Lands hereby of Lands hereby changes the purpose of the reserves c sets apart the land described in the Schedule hereto as a scribed in the Schedule hereto from reserves for municir reserve for scenic purposes, and further,· pursuant to the purposes to reserves for recreation purposes. Reserves and Domains Act· 1953, declares the1 said reserve to form part of the Blackwood Bay Scenic Reserve to be SCHEDULE administered as a scenic reserve by the Ship Cove Reserve Board. GISBORNE LAND DISTRICT SECTIONS 5, 6, and 7, Tiniroto Village, situated in Block X SCHEDULE Hangaroa Survey District: Area, 4 acres 3 roods 11 perch1 Illore or less. (S.O. Plan 3914.) MARLBOROUGH LAND DISTRICT Dated at Wellington this 21st day of November 1958. PART Sections 9 and 14, Block I, Arapawa Survey District and part Lot 1, D.P. 1030, being part Section 86, Queen C. F. SKINNER, Minister of Lam Charlotte Sound Registration District, situated in Block I, (L. and S. HO. 1/160; D.O. 8/871) Arapawa Survey District: Area, 169 acres 1 rood 27·9 perches, more or less. As show11 on the plan marked L. and S. 4 / 495c deposited in the Bead Office, Department of Lands and Survey at Wellington, and thereon edged red. Change of the Purpose of a Reserve Also, Section 10, Block I, Arapawa Survey District: Area, 12 acres, more or less. PURSUANT to the Reserves and Domains Act 1953, the Minis1 Also Section 6 of 8, Block I, Arapawa Survey District: of Lands hereby changes the purpose of the reserve describ Area, 283 acres and 7 perches, more or less. in the Schedule hereto from a reserve for recreation purpm Dated at Wellington this 21st day of November 1958. to a reserve for historic purposes. C. F. SKINNER, .Minister of Lands. (L. and S. H.O. 4/495; D.O. 13/31) SCHEDULE WESTLAND LAND DISTRICT RESERVE 1007, situated in Block XI, Okarito Survey Distric Reservation of Land and Declaration That Land be Part of Area, 4 acres 3 roods 21 perches, more or less. (S.O. Pl the Lottery Bush Scenic Reserve 3300.) Dated at Wellington this 21st day of November 1958. PURSUANT to the Land Act 1948, the Minister of Lands hereby C. F. SKINNER, Minister of Lam sets apart the land described in the Schedule hereto as a (L. and S. H.O. 1 / 111; D.O. 8/21) reserve for scenic purposes, and further, pursuant to the Reserves and Domains Act 1953, declares the said reserve to form part of the Lottery Bush Scenic Reserve to be adminis- tered as a scenic reserve by the Waiau Domain Board. Change of the Purpose of Part of a Reserve

SCHEDULE PURSUANT to the Reserves and Domains Act 1953, the Minis1 of Lands hereby changes the purpose of that part of t CANTERBURY LAND DISTRICT reserve· described in the. Schedule hereto from a reserve f RESERVE 4983 (formerly Section 11, Square 81, Arouri), recreation to a reserve for a site for a youth holiday a situated in Block II, Waiau Survey District: Area, 5 acres recreation camp. rood 27 perches, more or less. (S.O. Plan 749L.) Dated at Wellington this 21st day of November 1958. SCHEDULE C. F. SKINNER, Minister of Lands. CANTERBURY LAND DISTRICT (L. and S. H.O. 19291; D.O. 13/22) RESERVE 4951 (formerly part Reserve 1617), situated Block IV, Christchurch Survey District: Area, 5 acres 2 roo 35·8 perches, more or less. (S.O. Plan 9389.) Reservation of Land and Declaration That Land be Part of Dated at Wellington this 21st day of November 1958. the Jellie Park Domain C. F. SKINNER, Minister of Larn (L. and S. RO. 1 /964; D.O. 8/5 /279) PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a reserve for recre1ation purposes,· and further, pursuant to the Change of the Purpose of Part of a Reserve Reserves and Domains Act 1953, declares the said reserve to be a public domain, subject to the provisions of .Part III of the last-mentioned Act, to form part of the Jellie Park PURSUANT to the Reserves and Domains Act 1953, the Minis1 Domain to be administered as a public domain by the of Lands hereby changes the purpose of that part of t Domain Board. reserve described in the Schedule hereto from a reserve .f recreation to a reserve for a site for a youth holiday a1 SCHEDULE recreation camp. CANTERBURY LAND DISTRICT SCHEDULE RESERVE. 4991, situated in Block X, Christchurch Survey Dis­ trict: Area, 28 · 9 perches, more or less. Part certificate of CANTERBURY LAND DISTRICT title, Volume 712, folio 65. (Shown as Lot 131, D.P. 16040, RESERVE 4952 (formerly part Reserve 1617), situated in Blo being part Rural Section 825.) IV, Christchurch Survey District: Area, 4 acres, more Dated at Wellington this 21st day of November 1958. less. (S.O. Plari. 9389.) Dated at Wellington this 21st day of November 1958. C. F. SKINNER, Minister of Lands. (L. and S. H.O. 1/1399; D.O. 8/3/170) C. F. SKINNER, Minister of Lane (L. and S. H.O. 1/964; D.O. 8/5/280)

Definition of the Purpose of a Reserve Cancellation of the Vesting in the Pohangina County Coun, and Revocation of the Reservation Over a Reserve PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby defines the purpose: to which the public PURSUANT to the Reserves and Domains Act 1953, the Minist reserve described in the· Schedule hereto shall be dedicated as of Lands hereby cancels the vesting in the Chairman, Cou scenic. cillors, and Inhabitants of the County of Pohangina a1 revokes the :reservation for gravel purposes over the la1 SCHEDULE described in the Schedule hereto. NORTH AUCKLAND LAND DISTRICT SCHEDULE LOT 9, Deeds Plan. 297, being part Allotment 76, Parish of Karaka, situated in Block XI, Drury Survey District: Area, WELLINGTON LAND DISTRICT 1 acre 3 roods 15 perches, more or less. Part Deeds Index, SECTION 130, Block XIV, Apiti Survey District: Area, Volume A 2, folio 416. acres, more or less. Dated at Wellington this 21st day of November 1958. Dated at Wellington this 21st day of November 1958. C. F. SKINNER, Minister of Lands. C. F. SKINNER, Minister of Lane (L. and S. HO. 4/1153; D.O. 8/1400) (L. and S. H.O. 6/5/339; D.O. 8/5/225) 27 NOVEMBER THE NEW ZEALAND GAZETTE 1725

Cancellation of the Vesting in the Waianiwa Public Hall Social Security Amendment Act 1939-Maternity Notice (Incorporated) and Revocation of the Reservation Over a Reserve PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to section 13 (5) of the Social Security Amendment of Lands hereby cancels the vesting in the Waianiwa Public Act 1939, the Minister of Health hereby gives notice: that Hall (Incorporated) and revokes the reservation for a site advice has been received from Melville Huia Aiken, M.B., CH.B. for a public hall and library over the land described in the (N.z.), of Dominion Buildings, Cathedral Square, Christchurch, Schedule hereto. that he is unwilling to afford medical services in relation to maternity on the terms provided for in section 13 of the SCHEDULE Social Security Amendment Act 1939, and that consequently SOUTHLAND LAND DISTRICT he is entitled to recover any fees in respect of his professional SECTION 13, Block II, Village . of Waianiwa: Area, 27 · 7 services as if that Act had not been passed. perches, more or less. All certificate of title, Volume 60, folio Dated at Wellington this 20th day of November 1958: 125. (S.O. Plan 1709.) H. G. R. MASON, Minister of Health. Dated at Wellington this 31st day of October 1958. C. F. SKINNER, Minister of Lands. (L. and S. H.O. 13/294; D.O. 8/242) Social Security Amendme,:zt Act 1939-Maternity Notice Revocation of the Reservation Over a .Reserve PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to section 13 (5) of the Social Security Amendment of Lands hereby revokes the reservation as a reserve for Act 1939, the Minister of Health hereby gives notice that quarry purposes over the land described in the Schedule advice has been received from Charles Graham Riley, M.B., hereto. CH.B. (N.Z.), M.R.C.P. (LOND.), F.R.A.C.P., of 128 Oxford Terrace, Christchurch, that he is unwilling to afford medical SCHEDULE services in relation to maternity on the terms provided for in NORTH AUCKLAND LAND DISTRICT section 13 of the Social Security Amendment Act 1939, and that consequently he is entitled to recover any fees in respect PART Allotment E 17, Parahaki Parish, situated in Block V, of his professional services as if that Act had not been passed. Whangarei Survey District: Area, 3 acres 1 rood 8 perches, more or less. As shown on the plan marked L. and S. 1 / 244c Dated at Wellington this 20th day of November 1958. deposited in the He1ad Office, Department of Lands and Sur­ H. G. R. MASON, Minister of Health. vey at Wellington, and thereon edged red. Dated at Wellington this 21st day of November 1958. C. F. SKINNER, Minister of Lands. (L. and S. H.O. 1/244; D.O. 8/497) Social Security Amendment Act 1939-Maternity Notice

Revocation of the Reservation Over a Reserve PURSUANT to section 13 (5) of the Social Security Amendment PURSUANT to the Reserves and Domains Act 1953, the Minister Act 1939, the Minister of Health hereby gives notice that of Lands hereby revokes the reservation as a reserve for advice has been received from Malcolm Kennedy Gray, M.B., gravel purposes over the land described in the Schedule CH.B. (N.Z.), F.R.C.P. (LOND.), F.R.A.C.P., of 137 Cambridge hereto. Terrace, Christchurch, that he is unwilling to afford medical services in relation to maternity on the terms provided for in SCHEDULE section 13 of the Social Security Amendment Act 1939, and that consequently he is entitled to recover any fees in respect TARANAKI LAND DISTRICT of his professional services as if that Act had not been passed. SECTION 97, Block XI, Opunake Survey District: Area, 5 Dated at Wellington this 20th day of November 1958. acres, more or less. (S.O. Plan 295.) Dated at Wellington this 21st day of November 1958. H. G. R. MASON, Minister of Health. C. F. SKINNER, Minister of Lands. (L. and S. H.O. 6/5/235; D.O. R. 34)

Licensing the Northern W airoa Boating Club to Use and Occupy a Part of the Foreshore and Land Below Low-water Revocation of the Reservation Over a Reserve Mark at Dargaville, Kaipara Harbour, as a Site for a Slipway, Jetty, and Guiding Piles PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for military purposes over the land described in the Schedule hereto. PURSUANT to the Harbours Act 1950, the Minister of Marine hereby licenses and permits the Northern Wairoa: Boating Club (hereinafter called the licensee, which term shall include SCHEDULE its successors or assigns unless the context requires a different WELLINGTON LAND DISTRICT construction) to use and occupy a part of the foreshore and land below low-water mark at Dargaville, Kaipara Harbour, SECTION 28, Watts Peninsula District (previously part Mili­ as shown on plans marked M.D. 8583, 8952, and 10466 and tary Reserve), situated in Block XI, Port Nicholson Survey deposited in the. office of the Marine Department at Welling­ District: Area, 19 · 5 perches, more or less. ( S.0. Plan ton, for the purpose of erecting, and maintaining thereon, a 24188.) slipway, jetty, and guiding piles as shown on the said plans, Dated at Wellington this 21st day of November 1958. such licence to be held and enjoyed by the licensee upon and C. F. SKINNER, Minister of Lands. subject to the terms and conditions set forth in the Schedule hereto. (L. and S. H.O. 6/11/19; D.O. 8/5/234)

SCHEDULE Revocation , of the Reservation Over Reserves 1. This licence is subject to the Foreshore Licence Regula­ tions 1940, and the provisions of these regulations shall, so PURSUANT to the Reserves and Domains Act 1953, the Minister far as applicable, apply hereto. of Lands herreby revokes the reservation as reserves for 2. The premium payable by the licensee shall be five pounds recreation purposes over the lands described in the Schedule (£5), and the annual sum so payable five pounds (£5). hereto. 3. The term of the licence shall be 14 years, from the 1st day of November 1958. SCHEDULE 4. The outer end of the jetty and the outer piles shall be WESTLAND LAND DISTRICT marked with silver reflectorised tape. 5. This licence is in substitution for the Orders in Council RESERVE 201, situated in Block XI, Okarito Survey District: of 8 January 1947* and 19 April 1950t licensing the Northern Area, 144 acres 2 roods, more or less. (S.O. Plan 3583.) Wairoa Boating Club to use and occupy a part of the fore­ Also part Reserve 204, situated in Block XI, Okarito Sur­ shore and land below low-water mark at Dargaville, Kaipara vey District: Area, 15 acres, more or less. As shown on the Harbour, as sites for slipways. plan marked L. and S. 1 / 111 deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon Dated at Wellington this 24th day of November '1958. edged red. (S.O. Plan 3583.) W. A. FOX, Minister of Marine. Dated at Wellington this 21st day of November 1958. *Gazette, 16 January 1947, Vol. I, p. 28 C. F. SKINNER, Minister of Lands. tGazette, 27 April 1950, Vol. I, p. 494 (L. and S. H.O. 1/111; D.O. 8/21) (M. 4/3637) 1726 THE NEW ZEALAND GAZETTE No. 73

Declaring Land Acquired for a Government Work and Not Notice of Intention to Take Additional Land, Subject to and Required for That Purpose to be Crown Land Together Together With Certain Rights as to Part, for a Secondary With and Subject .to Certain Rights School in the City of Christchurch

PURSUANT to section 35 of the Public Works Act 1928, the NOTICE is hereby · given that it is proposed, under the pro­ Minister of Works hereby declares the land described in the visions of the Public Works Act 1928, to take the additional Schedule hereto to be deemed to have been Crown land for land described in the Schedule hereto, subject to and together the purposes of the Land Act 1948, as from the 26th day of with the rights created by memorandum of transfer No, May 1958, together with and subject to the drainage easements 444181, Canterbury Land Registry, as to the land first and fencing agreement created in and by memorandum of described for a secondary school;. an.d notice is hereby fur­ transfer No. 604366, Auckland Land Registry. ther given that all persons affected by the taking of the said land should, jf they have any well grounded objections to the taking of the land, set forth the same in writing and send SCHEDULE such writing, within 40 days from the first publication of ALL· that piece of land in the North Auckland Land District this notice, to the Minister of Works at Wellington. containing 5 acres 1 rood 28 perches, situated in Block II, Titirangi Survey District, Borough of Henderson, Auckland R.D., and being Lots 2 to 19, 23 to 29, 36, and 37 (all SCHEDULE inclusive), D.P. 44604. Part certificate of title, Volume 1569, All those pieces of land in the Canterbury Land District, folio 48, Auckland Land Registry. situated in the City of Christchurch, described as follows: Dated at Wellington this 21st day of November 1958. A. R. P. Being 0 0 37·3 Lot 3, D.P. 17546, being part Rural Section 103. H. WATT, Minister of Works. All certificate of title, Volume 690, folio 40, (H.C. X/1 /5 /209A; D.O. 2/ 148/8) Canterbury Land Registry. 8 O 16·6 Lot 1, D.P. 13548, and Lot 1, D.P. 14143, being part Rural Se,ction 103. All certificate of title, Declaring Land Acquired for a Government Work and Not Volume 516, folio 161, Canterbury Land Required for That Purpose to be Crown Land Registry. 0 1 20 Lot 2, D.P. 12870, being part Rural Section 103. All certificate of title, Volume 508, folio 249, PURSUANT to section 35 of the Public Works Act 1928, the Canterbury Land Registry. Minister of Works hereby declares the land described in the The pieces of land above described comprise the area Schedule hereto to be Crown land subject to the Land Act known as "Athletic Park" situated in Ferry Road between 1948 as from the 1st day of December 1958. Smith and Tilford Streets, Woolston, Christchurch. Dated at Wellington this 21st day of November 1958. SCHEDULE H. WATT, Minister of Works. ALL that piece of land in the South Auckland Land District (P.W. 31/1232/1; D.O. 40/8/8/4) containing 2 roods 33 · 63 perches, situated in Block XIII, Rangitaiki Upper Survey District, Borough of Kawerau, being part Allotment 315, Parish of Matata; as the same is more particularly delineated on the plan marked P.W.D. 157654 (S.0. 39400) deposited in the office of the Minister Declaring Land Taken for a Government Work at of Works at Wellington, and thereon coloured blue. Ngaruawahia and Not Required for That Purpose to be Dated at Wellington this 21st day of November 1958. Crown Land

H. WATT, Minister of Works. PURSUANT to section 35 of the Public Works Act 1928, the (H.C. X/310; D.O. 55/0/1) Minister of Railways hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 1st day of December 1958. Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land SCHEDULE APPROXIMATE area of the piece of land declared Crown land: PURSUANT to section 35 of the Public Works Act 1928, the 1 acre 1 rood 24 perches. . Minister of Works hereby declares the land described m the Railway land, being Lots 9 to 15 (inclusive), D.P. S. 5299, Schedule hereto to be Crown land subject to the Land Act and being part of the land comprised in certificate of title, 1948 as from the 1st day of December 1958. Volume 1412, folio 25 (South Auckland Registry). Situated in the Borough of Ngaruawahia. SCHEDULE Dated at Wellington this 19th day of November· 1958. ALL that piece of land in the North Auckland Land District M. MOOHAN, Minister of Railways. containing 4 acres 2 roods 17 perches, situated in Blocks IX (L.O. 17921/118) and X, Waipu Survey District, Auckland R.D., and being part Lot 5, D.P. 29908, being part Allotments 145 and 142A, Wairau Parish; as the same is more particularly delineated on the plan marked P.W.D. 111596 (S.0. 31935) deposited in the office of the Minister of Works at Wellington, and Limited Speed Zone Declared thereon coloured yellow, edged yellow. Dated at Wellington this 21st day of November 1958. PURSUANT to the Transport Act 1949, the Minister of Transport H. WATT, Minister of Works. hereby gives notice as follows: · (P.W. 33/1812/1; D.O. 1/4/0) 1. That Warrant under section 36 of the Transport Act 1949, dated the 19th day of October 1951,* which relates to an area in Kamo Town District is hereby revoked. 2. The portion of road specified in the Schedule to this Declaring Land Taken for a .Government Work and Not notice is hereby excluded from the limitation as to speed Required for That Purpose to be Crown Land Subject to imposed by section 36 of the Transport Act 1949. a Building-line Restriction 3. The portion of road specified in the Schedule to this notice is hereby declared to be a limited speed zone for the purposes of the Traffic Regulations 1956t. 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 SCHEDULE Land Act 1948 as from the 1st day of December 1958, LIMITED SPEED ZONE subject to the- building-line restriction contained in K. 56455, Auckland Land Registry. SITUATED within Kamo Town District- That portion of the Whangarei-Awanui via Kawakawa State Highway No. 1 from a point 6 chains south-east of its SCHEDULE junction with Carruth Street to the southern boundary of ALL that piece of land in the North Auckland Land District Kamo Town District. · containing 36 · 8 perches; situated in Block VI, Otahuhu Dated at Wellington this 17th day of November 1958. Survey District, Auckland R.D., and being Lot 1, D.P. 46347. Part certificate of title, Volume 246, folio 233, J. MAIBISON, Minister of Transport. Auckland Land Registry. *Gazette, No. 84, 1 November 1951, Vol. III, p. 16.46 Dated at Wellington this 21st day of November 1958. tS.R. 1956/217 Amendment No. 1: S.R. 1957 /252 , H. WATT, Minister of Works. Amendment No. 2: S.R. 1958/115 (H.C. X/233/31/1; D.O. 2/192/143) (TT. 9 / 15 / 224) • 27 NOVEMBER THE NEW ZEALAND GAZETTE.. 1727 RESERVE BANK OF NEW ZEALAND SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF ASSETS AND LIABILITIES AS AT CLOSE OF BUSINESS ON WEDNESDAY, 29 OCTOBER 1958 (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 49,298,454 29,650,070 93,500,650 16,687,950 42,646,016 231,783,140 (b) Time liabilities in New Zealand .. 10,602,580 8,225,100 14,408,747 2,554,111 8,173,819 43,964,357 (c) Demand liabilities elsewhere than in New Zealand incurred in respect of New Zealand business .. 101,939 174,678 2,240,093 198,869 3,852,549 6,478,128 (d) Time liabilities elsewhere than in New Zealand in- curred in respect of New Zealand business .. 301,008 149,709 93,473 22,092 264,115 830,397 (j) Notes of own issue in circulation payable in New Zealand ...... (m) New Zealand business excess of assets over liabilities 1,720,503 11,604,227 272,961 13,597,691 ----- Totals 62,024,484 38,199,557 121,847,190 19,373,022 55,209,460 296,653, 713 ----- ASSETS (e) Reserve balances held in the Reserve Bank of New £ £ £ £ £ £ Zealand ...... 16,289,613 8,939,419 20,560,907 5,286,897 10,988,190 62,065,026 (f) Overseas assets in respect of New Zealand business- (1) In London ...... 1,611,488 3,395,276 3,840,754 424,044 2,115,261 11,386,823 (2) Elsewhere than in London .. 510,991 23,691 4,822,031 6,059 1,004,462 6,367,234 (g) (1) Gold and gold bullion held in New Zealand (2) Subsidiary coin held in New Zealand .. 207,093 149,122 607,944 97,379 326,575 1,388,113 (h) (1) Aggregate advances in New Zealand .. 34,206,394 21,900,108 *65,631,923 10,286,979 32,116,104 164,141,508 (2) Aggregate discounts in New Zealand 2,257,435 799,345 1,226,706 606,990 797,187 5,687,663 (i) Reserve Bank of New Zealand notes 1,547,627 976,393 8,559,999 557,890 2,132,968 13,774,877 (k) Securities held in New Zealand- (1) Government 1,547,783 321,492 6,854,105 544,188 2,102,508 11,370,076 (2) Other than Government ...... 3,014,468 178,000 6,232,520 422,488 2,285,000 12,132,476 (1) Value of land, buildings, furniture, :fittings, and equip- ment held in New Zea!and .. 831,592 850,041 3,510,301 810,103 1,341,205 7,343,242 (m) New Zealand business excess of liabilities over assets 666,670 330,005 996,675 ----- Totals 62,024,484 38,199,557 121,847,190 19,373,022 55,209,460 296,653, 713

* Includes Transfers to Long-term Mortgage Department, £258,103. (h h) Aggregate unexercised overdraft authorities, £106,826,845. Wellington, N.Z., 21 November 1958. 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 29 OCTOBER 1958 Liabilities Assets £ £ Capital . . . . 703,125 Loans 1,711,228 Debentures and debenture stock 750,000 Transfers to bank f ransfers from bank 258,103 Other assets ::>ther liabilities £1,711,228 £1,711,228

R. N. FLEMING, Chief Cashier. 21 November 1958.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF IBE RESERVE BANK OF NEW ZEALAND AS AT IBE CLOSE OF BUSINESS ON WEDNESDAY, 19 NOVEMBER 1958 Liabilities Assets £ s. d. 8. Re.serve- £ s. d. !. General Reserve Fund 1,500,000 0 0 ( a) Gold 314,772 2 6 L Bank notes ...... 77,305,299 10 0 (b) Sterling exchange 33,268,957 14 4 L Demand liabilities­ ( c) Gold exchange ( a) State- ( d) Other exchange 504,465 15 2 ( i) Government m a r k e t i n g 9. Subsidiary coin 648,980 2 3 accounts 222,868 16 2 10. Discounts- (ii) Other 10,116,937 6 3 (a) Commercial and agricultural bills (b) Banks 56,409,993 2 11 (b) Treasury and local body bills ...... (c) Other- 11. Advances- (i) Marketing organisations 422,302 2 1 ( a) To the State or State under­ (ii) Other demand liabilities 1,937,796 14 0 takings- i. Time deposits ...... (i) Government marketing i. Liabilities in currencies other than New accounts Zealand currency 6,690,367 16 6 (ii) For other purposes 55,796,46·i"· 3 r. Other liabilities 7,837,762 17 7 (b) To other public authorities (c) Other- (i) Marketing organisations 24,936,379 14 1 (ii) Other advances . 4,090,000 0 0 12. Investments- ( a) Sterling 13,569,497 7 4 (b) Other 22,807,997 0 6 13. Bank buildings 14. Other assets­ ( a) Gold 5,848,080 10 11 (b) Other 657,730 17 2 £162,443,328 5 6 £162,443,328 5 6 R. M. SMITH, Chief Accountant. 1728 THE NEW ZEALAND GAZETTE No. 73 .,, Decisions Under the Customs Acts

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

Tariff I Decision Item No. Record No.

120 (1) Zonulysin ...... 268-4/44/20 333 (5) Knives, castrating, having fixed blades and incorporating attach­ 268~3/325 ments for drawing the strings 333 (5) Rings, hog, patented types specially designed for agricultural use 268-3/361/3 356 (1) (d) Knives, castrating, other than those approved under Tariff item 268-3/325 333 (5)

B.P. I General 448 (3) Benzol cyclohexylamine .. 3% 3% 268-4/293 448 (3) Emulsifiers, etc. - Approved- Emulsifier C M 638 ...... 268-4/340/15 Triton X 161 ...... 268-4/422 448 (3) Iso-octyl alcohol ...... 3% 20% 268-4/261 448 (3) Monothioglycerol, declared by a manufacturer 3% 3% 268-4/427/62 for use by him only in making approved articles and preparations- Approved- · For making streptomycin preparations 448 (3) Polyglycol ethers ...... 3% 3% 268-4/293 Resins- 448 (3) Fatty acids, on declaration by a manufacturer 3% 3% 268-7/171 /2 for use by .him only in making synthetic resins 449 (2) (d) Spray finishes, being very finely chopped 3% 3% 268-8/123 • fibres for use in spraying on to articles (e.g., Spraytex, Microfloc,k)

PART II-INDEX TO DECISIONS

Tariff Item No. Goods

Acids- 448 (3) Resins Fatty acids, for resin manu­ facture. Alcohols­ 448 (3) Iso-octyl. 448 (3) Benzol cyclohexylamine. Castrating- 333 (5) L Knives. 356 (1) (d)f 448 (3) Emulsifiers .. Emulsifier C M 638. Hog- 333 (5) Rings, patented types. 448 (3) Iso-octyl alcohol. Knives­ 333 (5) } Castrating. 356 (1) (d) 448 (3) Polyglycol ethers. Resins- 448 (3) Resins Fatty acids, for making. Rings~ 333 (5) Hog, patented types. 449' (2) (d) Spray finishes. 448 (3) Emulsifiers .. Triton X 161. 120 (1) Zonylysin.

PART III-CANCELLED DECISIONS

Tariff Item No. Decision

356 (1) (d) Knives, castrating. (See revised decisions.) 448 (3) Linseed oil fatty acids ... synthetic resins. (See decision Tariff item 448 (3) Resins.) 448 (3) Monothioglycerol declared ... streptomycin preparations. (See revised decision.) 449 (2) (d) Gums, natural, esterified. (See Tariff item 397 (3) (b).) 449 (2) (d) Spraytex fabric finished. (See revised decision.)

Norn-Tariff Order 267-The decision on Oxirane H.S. should read Tariff item 448 (3), and not 338 (3).

Dated at Wellington this 27th day of November 1958. (Tariff Order 268) E .. S. GALE, Comptroller of Customs. 27 NOVEMBER THE NEW ZEALAND GAZETTE 1729

Retailers' Licences Under the Sales Tax Act 1932-33 Granted, Wholesalers' Licences Under the Sales Tax Act 1932-33 Granted, Surrendered, or Revoked Surrendered, or Revoked

PURSUANT to the Sales Tax Act 1932-33, the Comptroller of PURSUANT to the Sales Tax Act 1932-33 the Comptroller of Customs Customs hereby gives notice that licences to act as wholesalers hereby gives notice that licences to act as manufacturing retailers have been granted to the licensees mentioned in the First Schedule have been granted to the licensees mentioned in the First Schedule hereto, and that the licences to act as wholesalers granted to the hereto, and that licences to act as manufacturing retailers granted licensees mentioned in the Second Schedule hereto have been to the licensees mentioned ·in the Second Schedule hereto have been surrendered or revoked. surrendered or revoked. FIRST SCHEDULE FIRST SCHEDULE LICENCES GRANTED LICENCE GRANTED Licence Place at Which Name of Licensee Operative Business Is Licence Place at Which From Carried On Name of Licensee Operative Business Is Armitage, T .. (Terence Edward 1/10/58 Wanganui From Carried On Walter Armitage, trading as) Taumarunui Press Printcry Ltd. 25/8/58 Taumarunui Australasian Gold Plating Co. 1/8/58 Auckland Ltd. Auton, S. M., ·and Son Ltd. . . 1/4/58 Christchurch SECOND SCHEDULE B. and B. Concrete Co. Ltd. . . 28/6/58 Auckland, Taumaru­ LICENCES SURRENDERED OR REVOKED nui, Pukekohe Licence Place at Which Baxendine Bros. (Hugh Fergus 1/10/58 Matamata Name of Licensee Cancelled Business Was Baxendine and Allan Roy From Carried On Baxendine, trading as) Bluebell Vineyards (Robert 1/9/58 Te Kauwhata Armitage, T. (Terence Edward 30/9/58 Wanganui Peter Moorfield, trading as) Walter Armitage, trading as) Bath and Sons Ltd. 1/7/58 Invercargill Canterbury Wine and Spirit Co. !/10/58 Christchurch Benton, Andrew Thomas 30/6/58 Kamo Ltd. Cartwright, F., and Son Ltd... 1/10/43 Christchurch Cambridge Welding Service 30/6/58 Cambridge Carton Specialties Ltd. Auckland (1953) Ltd. Chemicals Manufacturing Co. 1/9/58 Lower Hutt Carter, C. C. 30/6/58 Wellington Ltd. Clarke, H. W. (N.Z.) Ltd. f 1/10/57 Hastings Dick, Neill Maxwell 1/7/58 Gore L 1/4/57 Invercargill Dye, H. J., Ltd. 31/3/58 Auckland Wellington Coates Bros. (N.Z.) Ltd. f 1/11/57 L 1/4/55 Christchurch Edendale Concrete Products 1/7/58 Edendale Cotton Bros: Ltd. . . 1/1/58 New Plymouth, Has­ Ltd. tings, Invercargill Emslie and Flockton Ltd. 27/6/58 Dunedin Farmers Concrete Prodticts Ltd. Winton Distinctive Stationery (John 1/11/58 Auckland 1/7/58 Geoffrey Harward, trading Goldline Motor and Engineer- 31/7/58 Auckland as) ing Co. Ltd. Durham Traders Ltd. 5/8/58 Auckland Gore Concrete Products Ltd... 1/7/58 Gore Durham Traders Ltd. (in liquid- 14/10/58 Auckland ation) Hale, G. N., and Son Ltd. 31/8/58 Lower Hutt Hanes Engineering Co. (Ivan 30/9/58 Horotm Freighter-Lowe Ltd. 1/11/58 Lower Hutt Herbert Hanes, trading as) Humphries, Laurence Herbert 31/8/58 Whangarei Grosvenor Hardware Ltd. 1/11/58 Dunedin H.W.M. Engineering Ltd. 31/7/58 Te Kmti Harris, A. W., Ltd. 1/4/58 Auckland Jetten Engineering Co. Ltd... 30/6/58 Pipiroa Hartley Printing Co. Ltd. 1/10/58 Lower Hutt Kaiwaka Concrete . Products 27/6/58 Ruawai, Kaiwaka Hotel and Catering Equipment 3/11/58 Christchurch Ltd. Ltd. Kiwi Concrete Products (Gore) 1/7/58 Gore, Invercargill, Ltd. Riversdale, Tapa- Johnston Wholesale Ltd. 1/6/58 Auckland nui Kiwi Engineering Co. Ltd. . . 30/6/58 Whangarei N.Z. Rubber Cement Co. 1/7/42 Christchurch (Valdermar Reid Skellerup, Marton Motor Body Builders 30/6/58 Marton trading as) (Alfred Osborne Partridge, Jack Maxwell Burbery, and Precision Packages (N.Z.) Ltd. 1/11/57 Auckland Francis Raymond Stanford, Prestige Print Ltd. . . 1/10/58 Wellington trading as) Masons Concrete Products 31/7/58 Waihi Ro bat Avon Industries Ltd. . . 1/9 / 58 Christchurch (Waihi) Ltd. Matthews and Bartlett (Herbert 31/7/58 Dargaville Silvercraft (N.Z.) Ltd. 2/10/58 Auckland George Matthews and Philip Soljan, Frank 1/9 /58 Henderson Jesse Bartlett, trading as) Sopac (N.Z.) Ltd. . . 27 /5/57 Auckland Myers Bros. Ltd. 1/7/58 Invercargill Texas Toys (Gunnar Berger, 1/11/58 Eltham Neilsen, C. L., Ltd. 31/8/58 Lower Hutt trading as) Otautau Concrete Products Ltd. 1/7/58 Otautau United Empire Box Co. Ltd. . . 22/8/58 Wellington, Petone, Phillips, Alfred John Litchfield 1/10/58 Havelock North Lower Hutt, Has­ tings, Auckland, Ruddick, E. J., Ltd. 31/8/58 Christchurch Christchurch, Inver­ cargill, Shannon Sarjant, John William 30/6/58 Paeroa Seabrook Fowlds Ltd. 30/6/58 Auckland Vista Distributing Co. (Robert 28/10/58 Wellington Servwell Body and Fender 30/6/58 Petone Bob Reichel, trading as) Works (Phillip Russell Morris, trading as) . Warburton, E. R. and Co. Ltd. 1/10/58 Auckland Southland Concrete Products 1/7/58 Invercargill Wellington Enterprises Ltd. . . 1 /9 /58 Wellington Ltd. Stoddart, G. A., and Sons Ltd. 1/7/58 Invercargill SECOND SCHEDULE Trustees for the Creditors of 1/7/58 Clifton LICENCES SURRENDERED OR REVOKED S. J. Scarlet Licence Place at Which Universal Farm Machines Ltd. 1/7/58 In vercargill Name of Licensee Cancelled Business Was From Carried On Wallace, D. McL., Ltd. 30/6/58 Auckland Ackroyd Bros. and Meadow- 19/9/58 Christchurch, Wei- Wallace, D. McL., Steel Con­ 31/7/58 Auckland craft Ltd. lington, Auckland struction Ltd. Ackroyd and Macklin Ltd. . . 19 /9 / 58 Christchurch, Dated at Wellington this 17th day of November 1958. Wellington Atlas Motor Supplies Co. Ltd. 1/7/58 Dunedin E. S. GALE, Comptroller of Customs. Avon Metal Industries Ltd. . . 1/9 / 58 Christchurch C 1730 THE NEW ZEALAND GAZETTE No. 7~

SECOND SCHEDULE-continued Classification of Roads in Waikato County LICENCES SURRENDERED OR REVOKED-continued PURSUANT to regulation 3 (11) of the Heavy Motor Vehid Licence Place at Which Regulations 1955,* · the Commissioner of Transport hereb: Name of Licensee Cancelled Business Was revokes that Warrant dated the 1st day of June 1950t insofa From Carried on as it applies to the roads described in the Schedule hereto, arn Barlow, Harry .. 31/7/58 Palmerston North hereby approves the Waikato County Council's proposei Belchers Welding Service Ltd. 30/6/58 Mangatawhiri variation in the classification of the, said roads as set out i the Schedule hereto : Carlton Specialties Ltd. Auckland Cartwright, F. M., Ltd. . . 1/10/43 Christchurch Cooper, Son, and Compton Ltd. 1/7 /58 Wairoa SCHEDULE Corson, R. W., Ltd. (In liquida- 31/7 /58 Auckland WAIKATQ COUNTY tion) Roads Classified. in Class Two Cotton Bros. Ltd. . . 1/1/58 Palmerston North MAIN HIGHWAY Devcick, Matija 31/7/58 Walton R?,ngiriri- Gle'Il Murray Main Highway No. 928. Durham Traders Ltd. 14/10/58 Auckland Roads Classified in Class Three Empire Printing and Box Manu- 21 /8 / 58 Lower Hutt, Petone COUNTY ROADS facturing Co. Ltd. Bailey, Eisley, Brocas, Catley, Clyde, Constance, Coupe1 Freighter Trailers N.Z. Ltd. 31/10/58 Lower Hutt Quarry, Gordon, Herbert, Jacob's, Kelly's (Cambridge), Keff Laurie's, Lovell's, Maramarua-Miranda, Martin's, Matthew': Hartley Printing Co. 30/9 /58 Lower Hutt McMillans, McNicholl, McVie, Milk Factory (Hamilton] Haydon, E. L., Ltd. 5/8/58 Auckland, Welling - Mill (Taupiri), Mill Cre·ek, Mullane, Ohinewai Landin! ton, Palmerston Ohinewai Station, Onewhero, Onslow (Taupiri), Ormsby': North Patterson's, Queenwood, Rangiriri Village, Ruahine, Rumne~ Hurrell, Clarence 1 /9 / 58 Christchurch Saddler's, Seddon's, Storey's No. 2, Syme's, Tauhei Quar~ Thomas, Trott's, Waugh's Access, Whitehall-Kiwitahi, William Johns, David, Ltd. 20/8/58 Christchurch No. 3, Woodlands (from its junction with the Hamilton-Taub< Johnston, Robert Bruce 31/5/58 Auckland via Gordonton Main Highway No. 534 to peg 2 miles 4 chains). Kamo Concrete Products Ltd. 26/6/58 Kamo Clune's, Findlay's, Holland's (from its junction with Hami Kiwi Metal Spinning and Metal 30/6/58 Christchurch ton-Newstead Road to its junction with Telephone Road Manufacturing Co. Ltd. Hoult's, Lawrence's, Macky's, Mangatea Gorge, Owen's, Telt phone. ' Lowes Engineering Ltd. 31/10/58 Lower Hutt Roads Classified in Class Four Lowinger, J., and Co. Ltd. 31/8/58 Christchurch COUNTY ROADS. Micraft Toy Manufacturing Co. 30/9/58 Auckland Fultons Access, Hawkes Access, Woodlands (from pf 2 miles 48 chains to county boundary). N.Z. Rubber Cement Co. 1/7 / 42 Auckland Dated at Wellington this 17th day of November 1958. (Valdemar Rdd Skellerup, trading as) H. B. SMITH, Commissioner of Transpor *S.R. 1955 / 59 Robat Industries Ltd. 31 /8 / 58 Christchurch Amendment No. 1: S.R. 1956/39 Rosser Bros. Ltd. . . 30/9/58 Auckland i"Gazette, No. 36, 1 June 1950, Vol. II, p. 734 (TT. 10/11) Sunray Venetian Blinds Ltd. . . 31/8/58 Auckland, Christ­ church

United Box Co. Ltd. 31/8/58 Wellington, Shannon, Christchurch, Has­ tings, Invercargill, Classification of Road in Peninsula County Porirua PURSUANT to regulation 3 (2) of the Heavy Motor Vehic Wotherspoon, Bartholomew 30/9/58 Auckland Regulations 1955,* the Commissioner of Transport heret Charles approves the Peninsula County Council's proposed classificafa of the road described in the Schedule hereto and situated · Yule, T. V. Ltd. 31/8/58 Wellington Peninsula County. · Dated at Wellington this 17th day of November 1958, E. S. GALE, Comptroller of Customs. SCHEDULE PENINSULA C9uNTY County Road Class_ified in Class Four Hatchery Road. Unclaimed Property-Notice of Election by the Public Trustee Dated at Wellington this 17th day of November 1958. to Become Manager Under the Public Trust Office Act 1957, Part V H. B. SMITH, Commissioner of Transpo1 *S.R. 1955 /59 Amendment No. 1: S.R. 1956/39 WHEREAS the Public Trustee has, for· the purposes of Part V (TT. 10/150) of the Public Trust Office Act 1957, made due inquiry in respect of the shares, deist:ribed · in the Schedule hereto and after such inquiry does not know where the owner of the said shares is or whether he is alive or dead; and whereas the gross value of the said shares (as estimated by the Public Trustee) does not exceed £2,000 and for the purposes of Notice of Final Decision of New Zealand Geographic Boa, subsection (2) of section 80 of the said Act the Public to Alter the Name of the Borough of Tawa Flat Trustee is satisfied that it is advisable that he should become the manager of the said shares; now, therefore, the Public Trustee, in exercise of the authority conferred upon him by WHEREAS, pursuant to section 12 of the New Zealand Ge the said tiubsection (2), hereby elects to be manager of the graphic Board Act 1946, notice was given on the 21st d: said shares under Part V of the said Act. of August 1958 of the intention of the New Zealand Ge graphic Board to alter the name of the Borough of Tawa Fl to Borough of Tawa: SCHEDULE And whereas, pursuant to section 13 ( 1) of the said Ai no objections have been received to the proposed alteration: FIFTY ordinary shares in Taniwha Products Ltd., numbered Now, therefore, pursuant to sections 14 and 15 of the sa 17821 to 17870, inclusively, which, according to the share Act, notice· is hereiby given that on and after the 23rd day register of the company, are held by William ·Berridge February 1959 the name of the Borough of Tawa Flat sh: Howse, of Cracroft Street, Parnell, Auckland, tailor. Taniwha be Borough of Tawa. Products Ltd. was previously known as Union Oil Soap and Candle Co. Ltd. Dated at Wellington this 24th day of November 1958. Dated at Wellington this 19th day of November 1958. R. G. DICK,. Surveyor-General, GEO. E. TURNEY, Public Trustee. Chairman, New Zealand Geographic Boa1 27 NOVEMBER THE NEW ZEALAND GAZETTE 1731

Notice of Final Decision of New Zealand Geographic Board re Assigning of Place Names

WHEREAS, pursuant to section 12 of the New Zealand Geographic Board Act 1946, notice was given on the 24th day of July 1958 of the inten­ tion of the New Zealand Geographic Board to assign the names set out in the Schedule attached to the said notice: And whereas, pursuant to section 13 (1) of the said Act, no -objections have been received to such of the proposed names as are set out in the Schedule hereto : Now, therefore, pursuant to sections 14 and 15 of the said Act, notice is hereby given that the names set out in the Schedule hereto are final decisions of the Board and that such decisions will take effect on the 26th day of January 1959.

SCHEDULE NORTH AUCKLAND LAND DISTRICT Name Situation and Remarks David Rocks In the Noises Group, . Latitude 36° 42' south. Longitude 175° east. Otherwise known as The Four Islands. Maria Island In the Noises Group, Hauraki Gulf. Latitude 36° 42' 30" south. Longitude 175° O' 25" east. Alternative Maori name is Ruapuke. Motuhoropapa Island In The Noises Group, Hauraki Gulf. Latitude 36° 41' 20" south. Longitude 174° 57' 55" east. Instead of Motuhurakia. Otata Island In The Noises Group, Hauraki Gulf. Largest island in group. Latitude 36° 41' 40" south. Longitude 174° 58' 32" east. The Noises (Islands) Group of islands in Hauraki Gulf north-east of Rakino Island. Instead of The Noisies.

SOUTH AUCKLAND LAND DISTRICT Temple View (Town) Block I, Hamilton Survey District. Adjacent to the Temple and College of the Church of Jesus Christ of Latterday Saints. Approximately 3 miles south-west of Frankton. Temple View (Post Office) To serve the Town of Temple View.

GISBORNE LAND DISTRICT Te Kahika Stream Blocks VT, VII, and VIII, Maungawaru Survey District. Flows westerly from Block VIII into Motu River. Waihunga Stream Block VII, Maungawaru Survey District. Northern tributary of Te Kahika Stream.

HAWKE'S BAY LAND DISTRICT Back Ridge Blocks I and II, Kuripapango Survey District, and Block XX, Kaweka Survey District. Running westerly from Kaweka Trig. Station on Kaweka Range through Trig. Station C, thence south- westerly between Kiwi Creek and Ngaruro:ro River. Instead of Black Ridge. · Kiwi Creek Block XX, Kaweka Survey District, and Blocks I and n, Kuripapango Survey District. Rising near Kaweka Trig. Station and flowing generally south-westerly into Ngaruroro River. Kuripapango (Trig. Station) Trig.Fin Block V, Kuripapango Survey District, 4,100 ft. This name was applied in error to Trig. C, Block XX, Kaweka Survey District (Gazette 1948, page 939). Mackintosh Spur .. Blocks II, III, and VI, Kuripapango Survey District. Running south-easterly from Kaiarahi Trig. Station between Donald and Tutaekuri Rivers. Rocks Ahead Stream Blocks XIX and XX, Kaweka Survey District. Drains area north-west of Kaweka Trig. Station and flows generally westerly into Ngaruroro River.

WELLINGTON LAND DISTRICT Mangapakeha Stream Blocks XIII, XIV, XV, Mangapakeha Survey District. Tributary of Whareama River. Mangapakia is the correct spelling but Mangapakeha is adopted by virtue of long local usage. Mangapokio Stream Block XII, Rewa Survey District. Tributary of Whareama River. Mangapokia is the correct spelling but Mangapokio is adopted by virtue of long usage and also to avoid confusion with Mangapokia Stream, another tributary of the Whareama River in Block II, Rewa Survey District. Maymorn (Post Office) Block XIV, Akatarawa Survey District. Near the western portal of Rimutaka Tunnel. Now known as Mangaroa Camp Post Office. Maymorn (Railway Station) Block XIV, Akatarawa Survey District. Near the western portal of Rimutaka Tunnel. Now known as Mangaroa Railway Station. Mount Dundas (Trig. Station) On the western boundary of Block XI, Tararua Survey District. 4,935 ft. Pukemoremore (Trig. Station) Block XI, Tararua Survey District, 4,837 ft. Approximately 120 chains north-east of Mount Dundas. Reikorangi Stream .. Blocks IX, X, XIV, Kaitawa Survey District. Tributary of Waikanae River: Instead of Rikiorangi. funnel (Trig. Station) Block XV, Akatarawa Survey Distnct. Distant 25248 links on a bearing of 287° 34' 05" from Rimutaka Trig. Station. Now known as Kaitoke. New name is assigned to avoid confusion with Kaitoke Trig. Station near the summit of Kaitoke Hill. Whareroa (Trig. Station) Block II, Paekakariki Survey District. To replace the name Wainui (Whareroa) to avoid con­ fusion with Wainui Trig; Station in Block IV, Paekakariki Survey District.

NELSON LAND DISTRICT Mokihinui (Post Office) Block XIV, Mokihinui Survey District, near Seddonville. At present known as St. Helens. Sergeants Hill (Post Office) 2 miles east of Westport. At present known as Papahaoa.

CANTERBURY LAND DISTRICT Amphitheatre Creek Harper Survey District. Flows westerly from Bruce Saddle into Avoca River. Basin Creek Wilberforce Survey District. Flows south-east from Birdwood Range and joins Avoca River about 120 chains below Amphitheatre Creek. Centre Creek Harper Survey District. Rises east of Thesis Peak and flows south into Avoca River. Cockayne Creek Harper Survey District. Rises on Mount Cockayne and flows north-west into Harper River. Doubtful Creek Harper Survey District. Rises about 2 miles north-west of Cass Saddle and flows generally westerly into Harper River about half a mile below Mangos Creek. Fall Creek Harper Survey District. Rises about 140 chains west of Cass Saddle and flows south-west to join Harper River approximately 25 chains below Tarn Creek Galilee Creek Harper Survey District. Rises near Jordan Saddle and flows south-west into Avoca River. Hamilton Creek Harper Survey District. Rises on Cass Saddle and flows south-west into Harper River. Hidden Creek Harper Survey District. Rises on eastern slopes of Grey Range and flows southerly into Harper River about 3 miles above its junction with Avoca River. Hut Creek Harper Survey District. Rises near Mount Cheeseman and flows north-west into Harper River. Lilian Creek Harper Survey District. Rises near Gargarus Saddle and flows generally easterly into Lake Lilian, thence easterly and southerly into Harper River. Long Creek Harper Survey District. Rises near the junction of Black and Grey Ranges and flows easterly into Harper River. · · Mangos Creek Harper Survey District. Rises on Black Range and flows westerly into Harper River near Windy Creek. Tarn Creek Harper Survey District. Rises on Grey Range and flows easterly into Harper River about 2 miles below Windy Creek. Windy Creek Harper Survey District. Rises on Grey Range and flows generally easterly into Harper River about half a mile below Long <;:reek. 1732 THE · NEW ZEALAND GAZETTE No. 73

OTAGO LAND DISTRICT Name Situation and Remarks Fohn (Peak) Humboldt Survey District. Between Brenda Peak and Fohn Saddle on watershed between Beansburn and Olivine .Rivers. Little Lochnagar (Peak) Forbes Survey District. In Richardson Mountains about 120 chains s~uth of Lochnagar Peak. Previously gazetted as Little Ben-Nagar (Peak). Lochnagar (Peak) Forbes Survey District. In Richardson Mountains west of Lochnagar (Lake). Previously gazetted as Ben-Nagar (Peak). Otematata (Town) Block VIII, Gala Survey District. Construction town for Benmore Hydro-electric scheme. Near coI}fluence of Waitaki and Otematata Rivers.

SOUTHLAND LAND DISTRICT Browne Falls Fiordland National Park. On the south-western side of Malaspina Sound opposite Elizabeth Island. Approximate height 2,500 ft. Browne, Lake Fiordland National Park. Between Halls Arm and Crooked Arm of Malaspina Sound. The source of Browne Falls. Daniel, Mount Fiordland National Park. 2½ miles north of Sutherland Falls. Instead of Mount Daniels. Huntleigh Falls Fiordland National Park. On the south-western side of Deep Cove, Malaspina Sound. Approxi­ mate height 2,500 ft. Lucy, Lake Fiordland National Park. Near Deep Cove, Malaspina Sound, about 10 chains west of Lake Matilda. Narrow Neck Fiordland National Park. Isthmus between Dagg Sound and Crooked Arm of Malaspina Sound. Windward River Fiordland National Park. Drams mountains to the west of Irene River and flows generally north­ westerly into the southern arm of Charles Sound. Norn-All names of alpine features are approved subject to their identification on maps. Dated at Wellington this 24th day of November 1958. R. G. DICK, Surveyor-General, Chairman, New Zealand Geographic Board.

Notice Under the Regulations Act 1936 PuRSU:ANT to the Regulations Act 1936, notice is hereby gtven of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (Postage Number Enactment Free) Maori Affairs Act 1953 Maori Land Court Rules 1958 . . . . 1958/162 17 /11/58 8s. 3d. Tobacco qrowing Industry Act 1935 Tobacco Growing Industry Regulations 1945, 1958/163 26/11/58 6d. Amendment No. 12 Shipping and Seamen Act 1952 Shipping Fire Appliances Rules 1958 1958/164 26/11/58 2s. 3d. Copie~ cap be pur~hased from the Government_ Printe~, Publications Branch, Lambton Quay, Wellington. Prices for quantities supplied on apphcatlon. Copies may_ be ordered by quotmg senal number. R. E. OWEN, Government Printer

Boundaries of Borough of Cambridge and Cambridge and the northern boundaries of Lots 2 and 1 on D.P. 33439 anc Leamington Wards of the Borough of Cambridge Defined northerly along the eastern side of the Cambridge - Roto­ o-rangi Main Road to a point in line with the southerr PURSUANT to section 26 of the Municipal Corporations Act boundary of Lot C on D.P. 3295, the aforesaid allotmen1 1954, the Secretary for Internal Affairs hereby defines, as set all being of Pukekura Parish aforesaid; thence westerly along c out in the Schedule hereto, the boundaries of the Borough right line across that road to and along the southern boundar) of Cambridge and the Cambridge and Leamington Wards aforesaid, the southern boundaries of Lots B on that plan of the Borough of Cambridge, as constituted by Order in part Lot B 1, D.P. 15521, another part of Lot B 1 and Loi Council made on 31 March 1958, and published in Gazette, B 2, of the aforesaid D.P. 3295, Lots A 3, A 2, A 1, and A 2 April 1958, No. 21, page 417. D.P. 3117, to the eastern boundary of Lot 2, D.P:4699; thenc( northerly generally along the aforesaid eastern boundary, tht eastern boundaries of part Allotment 26, Pukekura Parish, Lff SCHEDULE 1, D.P. S. 278, a right line across Lamb Street to and alon! BOUNDARIES OF BOROUGH OF CAMBRIDGE the eastern boundaries of Lot 1 D.P. S. 1517, part Lot l ALL that area in the South Auckland Land District bounded and Lot 2, D.P. _3517, the eastern end of a public road, and th( by a line commencing at a point on the eastern boundary of eastern boundanes of Allotments 21 and 21A, Pukekura Parish Allotment 18, Hautapu Parish, in line with the southern a right line across the Te Awamutu - Cambridge Main Highwa) boundary of part Allotment 184 of the aforesaid parish on to and along the eastern boundary of Allotment 20B of the saic D.P. 20810 and proceeding easterly along a right line across parish and a right line being the production of the last Vogel Street to and along the '•southern boundary aforesaid, mentioned boundary to the middle of the Waikato River along another right line across the Cambridge-Eureka Main thence westerly down the middle of that river to a point ir Highway (Victoria Street), the Frankton-Cambridge Branch line with the eastern boundary of part Allotment 161, Hautapt Railway, and the Hautapu Stock Road to and along the Parish; thence northerly along a right line to and along tht southern boundaries of Lot 3, D.P. 26594, and parts Lot 1, last-mentioned eastern boundary, the eastern boundaries o: D.P. 31753 (secondary school site, Gazette, 1956, page 372), part Allotment 161A, other parts of Allotment 161, a righ along a right line across Bowen Street to and along the line across the Hamilton-Rotorua State Highway to anc southern boundaries of part Lot 1, D.P. 172, Lots 1 and 2, D.P. along the eastern boundaries of part Lot 1, D.P. 19847, Lot1 16740, a right line across a public road to and along the 11, 12, 13, and part Lot 1, D.P. 8387, and the eastern boundar) southern .boundaries of Lot 20, D.P. 252, and Lot. 1, D.P. of Allotment 18, all the aforesaid being of Hautapu Parisl 17516 to the western boundary of Allotment 215, Hautapu to the point of commencemenL Parish on D.P. 2181; thence southerly generally along the aforesaid western boundary, the western boundary of Allot­ BOUNDARIES OF CAMBRIDGE WARD ment 216 of the said parish, a right line across Thornton All that area in the Cambridge Borough bounded by a lirn Road to and along the western boundaries of Lots 1 and 2, commencing at a point in the middle of the Waikato Rive D.P. 14436, a right line across the Hamilton-Rotorua State on the western boundary of the Borough of Cambridge anc Highway to and along the western boundary of Section 21, . proceeding northerly, easterly, and southerly along the bound Block IX, Cambridge Survey District and the western aries of the Borough of Cambridge as hereinbefore describe< boundary of an area reserved under section 58 of the to the middle of the Waikato River; thence westerly dow1 Land Act 1948 and that boundary produced to the middle the middle of the aforesaid river to the point of com of the Waikato River; thence easterly up the middle of that mencement. river to a point in line with the western boundary of Lot A, BOUNDARIES OF LEAMINGTON WARD D.P. 2894; thence southerly along a right line to and along that boundary, the western boundaries of Lots C, D.P. 2894, All that area in the Borough of Cambridge bounded by : Lot D 1, D.P. 3600, and Lot 1, D.P. S. 1769, a right line line commencing at a point on the eastern boundary of th1 across a public road to and along the western boundary of part Borough of Cambridge in the middle of the Waikato Rive Allotment 126, Pukekawa Parish on D.P. 2572, a right line and proceeding southerly, westerly, and northerly along thi across Lamb Street, to and along the western boundary of boundaries of the Borough of Cambridge as hereinbefor, parts Allotments 151 and 171, comprised in C.T. ·579/244, described to the middle of the Waikato River; thehce easterl' a right line across part of Allotment 171, comprised in C.T. up the middle of the aforesaid river to the point o 579 /239, to and along that portion of the generally southern commencement. boundary of the land in that title running south-westerly and Dated at Wellington this 21st day of November 1958. shown thereon as a distance of 580 links, to an angle; thence A.G. HARPER, Secretary for Internal Affain westerly generally along another right line across part Allot­ ment 171 aforesaid, comprised in C.T. 878/5, to and along (I.A. 104/52) 27 NOVEMBER THE NEW ZEALAND GAZETTE 1733

Declaring Land to be Subject to the Provisions of Part XXIV of Releasing Land from the Provisions of Part XXIV of the the Maori Affairs Act 1953 (Torere Development Scheme) Maori Affairs Act 1953 (Ngatiawa Development Scheme) PURSUANT to section 330 of the Maori Affairs Act 1953 the Board of Maori Affairs hereby declares that on and fro~ the date of the publication of this notice in the Gazette the land PURSUANT to section 332 of the Maori Affairs Act 1953 the described in the Schedule hereto shall be subject to the Board of Maori Affairs hereby declares that on the date of provision of Part XXIV of the Maori Affairs Act 1953. the publication of this notice in the Gazette the land described ii:- _the Schedule hereto shall cease to be subject to the pro­ SCHEDULE v1s10ns of Part XXIV of the Maori Affairs Act 1953 the said land being so subject by virtue of a notice dated 6 j une 1931 GISBORNE LAND DISTRICT and published in the Gazette, 11 June 1931, Volume II, page Block and Area l735. Land Survey District A. R. P. Torere Section 48A II, Waiaua O 2 0 Torere Section 48B II, Waiaua 126 2 6 SCHEDULE Dated at Wellington this 20th day of November 1958. SOUTH AUCKLAND LAND DISTRICT For and on behalf of the Board of Maori Affairs- Block and Area E. A. McKAY, Land Survey District A. R. P. Assistant Secretary for Maori Affairs. Lot 246B; No. 3A; Parish of Waimana III, Whakatane 28 8 (M.A. 63/38, 15/3/32; D.O. M.A. 6330) Dated at Wellington this 18th day of November 1958. For and on behalf of the Board of Maori Affairs- Declaring Land to be Subject to the Provisions of Part XXIV of E. A. McKAY, the Maori Affairs Act 1953 (Topuni Development Scheme) Assistant Secretary for Maori Affairs. PURSUANT to section 331 of the Maori Affairs Act 1953, the (M.A. 63/25; D.O. M.A. 5029, M.T. 12/126) Board of Maori Affairs hereby declares that on and from the date of the publication of this notice in the Gazette the land described in the Schedule hereto shall be subject to the provisions of Part XXIV of the Maori Affairs Act 1953. S pedfication Declared to be a Standard Specification SCHEDULE NORTH AUCKLAND LAND DISTRICT Block and Area PURSUANT to the Standards Act 1941 and the regulations made Land Survey District A. R. P. thereunder, the Minister of Industries and Commerce, on 18 Otioro and Te Topuni A 2B VII, VIII Otamatea 193 0 39 November 1958, declared the under-mentioned specification to be a standard specification: Dated at Wellington this 20th day of November 1958. Number and Title of Specification: N.Z.S.S. 917 : 1958: For and on behalf of the Board of Maori Affairs- Installation of thermal storage electric water-heaters (first E. A. McKAY, revision), superseding edition of September 1951. Assistant Secretary for Maori Affairs. Price of Copy (Post Free): 3s. (M.~. 61/42; D.O. 20/22) Application for copies should be made to the N.Z. Stan­ dards Institute, Hamilton Chambers, 201 Lambton Quay (P.O. Box 195), Wellington C. 1. Declaring Land to be Subject to the Provisions of Part XXIV of the Maori Affairs Act 1953 (Hokianga Development Dated at Wellington this 21st day of November 1958. Scheme) L. J. McDONALD, PURSUANT to section 330 of the Maori Affairs Act 1953, the Executive Officer, Standards Council. Board of Maori Affairs hereby declares that on and from the date of the publication of this notice in the Gazette the land described in the Schedule hereto shall be subject to the provisions of Part XXIV of the Maori Affairs Act 1953. BANKRUPTCY NOTICES. SCHEDULE NORTH AUCKLAND LAND DISTRICT Block and Area In Bankruptcy-Supreme Court Land Survey District A. R. P. Kokohuia C 1 (formerly all Taiwhatiwhati lL, lM 8, VICTOR ALBERT JAMES BuLL, of 25 Vauxhall Road, Dc>von­ lM 6, part lM 5 and part port, carrier, was adjudged bankrupt on 21 November 1958. Kokohuia B lo) VII, Hokianga 76 0 20 Creditors' meeting will be held at my office on Friday, 5 Kokohuia C 2 (formerly parts December 1958, at 10.30 a.m. of former titles Kokohuia B T. C. DOUGLAS, Official Assignee. lo, B 2, and B 3) VII, Hokianga 14 3 23 Taiwhatiwhati lM 9 VII, Hokianga 48 2 26 Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1. 'Dated at Wellington this 20th day of November 1958. For and on behalf of the Board of Maori Affairs- E. A. McKAY, Assistant Secretary for Maori Affairs. (M.A. 61/3, 15/1/336; D.O. 19/EE/7) In Bankruptcy-Supreme Court

Releasing Land from the Provisions of Part XXIV of the JAMES FRANCIS EASTMAN, of 84 Freeland Avenue, Mount Maori Affairs Act 1953 (Hokianga Development Scheme) Roskill, motor mechanic, was adjudged bankrupt on 21 November 1958. Creditors' meeting will be held at my office PURSUANT to section 332 of the Maori Affairs Act 1953, the on Thursday, 4 December 1958, at 10.30 a.m. Board of Maori Affairs hereby declares that on the date of T. C. DOUGLAS, Official Assignee. the publication of this notice in the Gazette the land described in the Schedule hereto shall cease to be subject to the pro­ Fourth Floor, Dilworth Building, Customs Street East, visions of Part XXIV of the Maori Affairs Act 1953, the said Auckland C. 1. land being so subject by virtue of a notice dated 15 September 1930 and published in the Gazette, 25 September 1930, Volume III, page 2850. SCHEDULE NORTH AUCKLAND LAND DISTRICT In Bankruptcy-Supreme Court Block and Area Land Survey District A. R. P. Panguru C 19 XV, Whangape 84 0 10 NORMA DUNCOMBE, of Auckland, milliner, was adjudged bankrupt on 20 November 1958. Creditors' meeting will be Dated at Wellington this 20th day of November 1958. held at my office on Wednesday, 3 December 1958, at 2.15 For and on behalf of the Board of Maori Affairs- p.m. E. A. McKAY, T. C. DOUGLAS, Official Assignee. Assistant Secretary for Maori Affairs. Fourth Floor, Dilworth Building, Customs Street East, (M.A. 61/3, 15/1/416; D.O. 19/J/48) Auckland C. 1. 1734 THE NEW ZEALAND GAZETTE No. 73

In Bankruptcy In Bankruptcy-Supreme Court

NOTICE is hereby given that dividends are now payable on NOTICE is hereby given that dividends are now payablei in the all proved claims in the under-mentioned estates as at 18 under-mentioned estates on all proved and accepted claims: November 1958. Keast, Robert Vernon, 126 Crawford Street, Invercargill, Chang Len Fong, of Guys Road, East Tamaki, market contractor. First and final dividend of ls. O¾d. in the gardener. First and final dividend of 2s. 2¾d. in the pound. pound. Milne, Maurice Robert, 174 Bann Street, Bluff, shearer. Fong Sue Len, of Guys Road, East Tamaki, market gar­ First dividend of 3s. in the pound. dener. First and final dividend of 2s. 6½d. in the pound. Murdoch, Alister Robert, Makarewa, labourer. First and Fong Gin Sun, of Guys Road, East Tamaki, markeit gar­ final dividend of 2s. l¼d. in the pound. dener. First and final dividend of 2s. 3d. in the :pound. T. C. DOUGLAS, Official Assignee. T. M. BROOKS, Acting Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Law Courts, Invercargill, 17 November 1958. Auckland C. 1.

In Bankruptcy-Supreme Court In Bankruptcy WALTER EVERARD REID, of Arran Road, Browns Bay, fisher­ man, was adjudged bankrupt on 18 November 1958. Creditors' NOTICE is hereby given that dividends are payable in the meeting will be held at my office on Tuesday, 2 December under-mentioned estates on all proved claims: 1958, at 10.30 a.m. Baldwin, Charles, and 'Baldwin, Beryl Iris, of Christchurch, T. C. DOUGLAS, Official Assignee. storekeepers. Second and final dividend of 2s. 7¼d. in the Fourth Floor, Dilworth Building, Customs Street East, pound, making in all 1Os. 1¼d .. in the pound. Auckland C. 1. Brown, Charles, of Christchurch, builder. Supplementary dividend of O· 84d. in the pound, making in all 6s. 5 · 09d. in the pound. In Bankruptcy-Supreme Court Connell, James Miller, of Christchurch, aircraft engineer. First and final dividend of 2s. 1O¾d. in the pound. Davey, Clarence Ralph Winstone, jun., of Christchurch, DESMOND WATSON, of 2 Hillside Crescent, Mount Eden, crane labourer. First and final dividend of 4d. in the pound. driver, was adjudged bankrupt on 19 November 1958. Creditors' Douglas, Colin George, of Christchurch, caretaker. First meeting will be held ,at my office on Wednesday, 3 December and final dividend of 11 ¼d. in the pound. . 1958, at 10.30 a.m. Hindson, James Glanville, of Christchurch, carpenter. First T. C. DOUGLAS, Official Assignee. and final dividend of 6¾d. in the pound. Fourth Floor, Dilworth Building, Customs Street East, Hodge, Mavis, of Christchurch, dressmaker. First and final Auckland C. 1. dividend of ls. 9½d. in the pound. Hooper, Norman Francis, of Christchurch, truck driver. Second and final dividend of 3s. 7¾d. in the pound, making In Bankruptcy-Supreme Court in all lls. l¾d. in the pound. Horgan, Geddes Allan, of Oxford, builder. Se'cond and final dividend of ls. 5d. · in the pound, making in all 7s. 5d. NOTICE is hereby given that dividends as under are now in the pound. payable at my office on all accepted proved claims:. Hunt, William Henry, of Hornby, labourer. First and final Wyeth Lionel Joseph, of Wellington, driver. Third and dividend of 3½d. in the pound. final dividend of 6s. 5½d., making 13s. 5½d. in the pound Jenner, Frank John, of Christchurch, marine engineer. in all. Second and final dividend of ls. l¼d. in the pound, Stevenson, Athol, of Wellington, carrier. First dividend of making in all 4s. 1O¼d. in the pound. 1Os. in the pound. King, Nelson, of Christchurch, upholsterer. Supplementary Macleod, Robert Gunn, of Wellington, driver. First and dividend of 8d. in the pound, making in all 3s. 9½d. in final dividend of ls. 6d. in the pound. the pound. Ford, Thomas Patrick, of Petone, · carpenter. Second and Kortegast, Philip Amea, of Christchurch, cordial manu­ final dividend of 3s. lO½d., making in all 6s. lO½d. facturer. Second and final dividend of 7½d. in the pound, in the pound. making. in all 5s. 7 ½d. in the pound. Skinner, Robert, of Lower Hutt, carpenter. First and final Line, John James, of Christchurch, builder. Supplementary dividend of 14s. 4½d. in the pound. dividend of ls. 1½d. in the pound, making in all 7s. 8¾d. Dymond, Shirley Agnes, of Lower Hutt, secretary. Second in the pound. and final dividend of 3½d., making 2s. 9½d. in the pound Oliver, Arthur Clayton, of Christchurch, salesman. Second in all. ' and final dividend of ls. 5¾d. in the pound, making in all Reid, Maurice Alexander, of Wellington, storeman. Second 3s. 11 ¾d. in the pound. and final dividend of 3s. ld. in the pound, making 10s. 7d. Robinson, Noel Herbert Lawrence, forme'rly of Christchurch, in the pound in all. now of Cheviot, labourer. First and final dividend of Webb, Charles. Frederick, of Raumati Beach, cleaning· con­ 2s. 4½d. in the pound. tractor. First and final dividend of 8¾d. in the pound. Smillie, Alexander Daniel, of Christchurch, agent. First and final dividend of Sid. in the pound. J. LI~T, Official Assignee. Stills,. Ernest Charles,· formerly of Ashburton, but now of 57 Ballance Street, Wellington. Springston, carpenter. First and final dividend of 6½d. in the pound. · Tait, William Enoch, of Neison, painter. First and final In Bankruptcy-Supreme Court dividend of ls. 7¼d. in the pound. Wilkinson, Cyril Douglas, of Hororata, carrier. Second and 1 FRANCIS HENRY KENNETH BRADDOCK, of Upper Hutt, factory final dividend of 51 6 d. in the pound, making in all hand, was adjudged·.· bankrupt on 20 November 19'58. 5s. 5 y16 d. in the pound. Creditors' meeting will be held at 57 Ballance Street, Wel­ E. G. TYLER, Official Assignee. lington, on Thursday, 4 December 1958, at 10.30 a.m. 184 Oxford Terrace, Christchurch, 21 November 1958. J. LIST, Official Assignee. Wellington, 20 November 1958.

In Bankruptcy-Supreme Court LAND TRANSFER ACT NOTICES WILLIAM GEORGE HILL, of Reefton, railway worker, was adjudged bankrupt on 17 November 1958. Creditors' meeting NOTICE is hereby given that the parcel of land hereinafter will be held at the Courthouse, Reefton, on Thursday, 27 described will be brought under the provisions of the Land November 1958, at 9.30 a.m. Transfer Act 1952 unless caveat be lodged forbidding the same F. A. FOOTE, Official Assignee. on or before the expiration of one month from the date of Westport. the Gazette containing this notice. 8262. James Campbell Patterson as executor in the estate of Charles All;,ert Wilson, applicant. Allotmelilt 285, Town In · Bankruptcy-Supreme Court of Kihikihi, containing 3 roods 39 · 5 perches, being all the land described in certificate of title, Volume 779, folio JOHN Gmowooo HASTIE, of Bluff, labourer, formerly publican, 277 (limited as to parcels and title). Occupied by the was adjudged bankrupt on 18 November 1958. Creditors' applicant. (Plan S. 4217.) meeting will be held at the Law Courts, Don Street, Inveir­ Diagrams may be inspected at this office. cargill, on Monday, 1 Dece.mber 1958, at 10.30 a.m. Dated this 21st day of November 1958 at the Land Registry T. M .. BROOKS, Acting Official Assignee. Office, Auckland. Invercargill, 18 November 1958. · W. A. DOWD, District Land Registrar. 27 NOVEMBER THE NEW ZEALAND GAZETTE 1735

EVIDENCE of the loss of certificates of title, described in the THE COMPANIES ACT 1955, SECTION 336 (6) Schedule hereunder written, having been lodged with me together with applications for new certificates of title in lieu thereof, notice is hereby given of my intention to issue such NOTICE is hereby given that the names of the under-mentioned new certificates of title on the expiration of 14 days from the companies have been struck off the Register and the com­ date of the Gazette containing this notice. panies dissolved: Edward Pearce and Co. Ltd. W. 1938/262. SCHEDULE Mary Ruddock Ltd. W. 1945 / 67. CERTIFICATE of title, Volume 584, folio 220, for 20 perches, The Spa Hotel Ltd. W. 1946/392. more or less, being part Lot 1, Deeds Plan S. 105, and being H. G. Twist Handkerchiefs Ltd. W. 1947 /456. part Allotment ld9 of Section 10 of the Suburbs of Auck­ Neill and Morison Ltd. W. 1951 /271. land, in the names of James Walter Ambrose Stead, of Society of St. Therese Ltd. W. 1953/15. Auckland, accountant; Frank Butcher, of Auckland; and Elsie Animated Advertising Ltd. W. 1953/444. Edith Fletcher, of Auckland, widow. (K. 68307.) Central Dairy and Milk Bar (1954) Ltd. W. 1954/454. Certificate of title, . Volume 1546, folio 62, for 32 perches, D. D. Wilson Ltd. W. 1957 /119. more or less, being Lot 32, Deposited Plan 39000, and being Dated at Wellington this 18th day of November 1958. part Fairburns Old Land Claim 269A, in the names of Austyn Greville Neels, of Auckland, company director, and Pauline K. L. WESTMORELAND, Florence Neels, his wife. (K. 68351.) Assistant Registrar of Companies. Dated at the Land Registry Office, Auckland, this 21st day of November 1958. W. A. DOWD, District Land Registrar. PERANO CHEMICAL CO. LTD.

IN LIQUIDATION EVIDENCE of the loss of memorandum of mortgage No. 116912, affecting the land in certificate of title, H.B. Volume 167, folios 121 and 154 (Hawke's Bay Registry), whereof Creditors' Voluntary Winding Up, Commenced 23 September Harold Conway Arnold, of Kaiwaka, farmer, is the mort­ 1957 gagor, and Percy Amos Arnold, of Napier, retired farmer, is NOTICE is hereby given that a meeting of creditors will be held the mortgagee, having been lodged with me together with an at the office of the liquidator 27 A High Street, Picton, at 11 a.m. application for the issue of a provisional mortgage in lieu on Wednesday, 3 December 1958. thereof; notice is hereby given of my intention to issue such provisional mortgage upon the expiration of 14 days from Business-To receive liquidator's report on the conduct the date of the Gazette containing this notice. of the first year of the liquidation which ended 24 Septembe[' 1958. Dated this 19th day of November 1958 at the Land Registry Office, Napier. Dated at Picton this 19th day of November 1958. C. C. KENNELLY, District Land Registrar. 1506 T. R. HARRISON, Liquidator.

EVIDENCE of the loss of certificate of title, Volume 316, folio TE KAHA SUPPLIES LTD. 27 (Canterbury Registry), for 499 acres 2 roods 34 perches, or thereabouts, situated in Blocks V, VI, VII, and VIII of IN LIQUIDATION the Rangitata Survey District, being Rural Section 30890, in the name of Vernon Frederick Ellery, of Ealing, farmer, having been lodged with me together with an application for Notice of Dividend the issue· of a new certificate of title in lieu thereof, notice TE KAHA SUPPLIES LTD., Te Kaha, Registry of Supreme Court, is hereby given of my intention to issue such new certificate Auckland. Number of matter, M. 429 /57. 5s. in the pound; of title upon the expiration of 14 days from the date of the first; payable 19 November 1958 at Opotiki. Gazette containing this notice. 1509 K. E. SKELTON, Liquidator. Dated this 21st day of November 1958 at the Land Registry Office, Christchurch. K. J. BROOKMAN, Assistant Land Registrar. J. AND A. WILKINSON LTD. IN VOLUNTARY LIQUIDATION EVIDENCE of the loss of certificate of title, Volume 33, folio 157 ( Cante'rbury Registry), for 20 perches, or thereabouts, Notice to Creditors to Prove situated in the City of Christchurch, being Lot 54 on Deposited A. Plan No. 120, part of Rural Section 206, in the name of In the matter of J. and Wilkinson Ltd. (in voluntary John Cunningham, of Christchurch, labourer (now deceased), liquidation). having been lodged with me together with an application for THE liquidator of J. and A. Wilkinson Ltd. hereby fixes the the issue of a new certificate of title in lieu thereof, notice 12th day of December 1958 as the day on or before which is hereby given of my intention to issue such new certificate of the creditors of the company are to prove their debts or title upon the expiration of 14 days from the date of the claims and to establish any title they may have to priority Gazette containing this notice. under section 308 of the Companies Act 1955 or to be Dated this 21st day of November 1958 at the Land Registry excluded from the benefit of any distribution made before the Office, Christchurch. debts are proved or, as the case may be, from objecting to the distribution. K. J. BROOKMAN, Assistant Land Registrar. Dated at Auckland this 25th day of November 1958. T. W. H. HOBBS, Liquidator. ADVERTISEMENTS Care of Fletcher Holdings Ltd., Private Bag, Auckland. 1520

FRIENDLY SOCIETIES ACT 1909 SHIRLEY MASTERS LTD. ADVERiISEMENT OF CANCELLING NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP NOTICE is hereby given that the Deputy Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies In the matter of the Companies Act 1955 a~d in the matter Act 1909, by writing under his hand dated this 20th day of of Shirley Masters Ltd. November 1958, cancelled the registry of Court Wairarapa, NOTICE is hereby given that by an entry in its minute book, No. 5354, of the Wellington District of the Ancient Order signed in accordance with section 362 ( 1) of the Companies of Foresters (Register No. 144/14), held at Greytown, on Act 1955, the above-named company on the 24th day of the ground that the said branch has ceased to exist. November 1958 passed a resolution for voluntary winding up, H. W. FRY, Deputy Registrar. and that a meeting of the creditors of the above-named com­ pany will accordingly be held at 2.15 p.m. on· Thursday the 4th day of December 1958, at t,he office of New Zealand THE COMPANIES ACT 1955, SECTION 336 (3) National Creditmen's Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street, Auckland. NOTICE is hereby given that, at the1 expiration of three months' from the date hereof, the under-mentioned company will, Business: unless cause is shown to the contrary, be struck off the Consideration of the statement of position of the company's Register and the company dissolved. affairs and list of creditors. British Diesel Construction Co. Ltd. N. 1938 / 5. Nomination of liquidator. Given under my hand at Nelson this 18th day of November Appointment of committee of inspection if thought fit. ]958. Dated the 25th day of NovembeT 1958. F. BRYSON, District Registrar of Companies. 1519 SHIRLEY MASTERS LTD. ,]736 THE NEW ZEALAND GAZETTE No. 73

DOMINION IMPORTERS AND INDENTORS LTD. SCHEDULE ONE acre and 8 · 6 perches, more or less, situate in Block XV NOTICE OF FINAL GENERAL MEETING Wangaehu Survey District, and being part Block IXA of the Rangitikei District and being also all the land comprised .and NOTICE is hereby given that a general meeting of the Dominion desc_ribed in deeds index, Volum~· 8, folio 9 (Wellington Importers and Indentors Ltd. will be held at the registered Register), and commonly known as Deaths Road, Tutaenui, office of the company, Sixth Floor, Commercial Union Marton. Building, Chancery Street, Auckland C. 1, on the 16th day Dated at Marton this 14th day of November 1958. of December 1958, at eleven o'clock in the forenoon, for the 1503 F. L. NICOL, County Clerk purpose of receiving and considering the report and accounts of the1 liquidator. · Dated this 17th day of November 1958. DUNEDIN CITY COUNCIL 1508 C. R. HOWELL, Liquidator. NOTICE OF INTENTION TO TAKE LAND DOMINION IMPORTERS AND INDENTORS LTD. In the matter of the Public Works Act 1928 and tht NOTICE OF FINAL CREDITORS' MEETING Municipal Corporations Act 1954. NOTICE is hereby given that the Mayor, Councillors, anc NOTICE is hereby given that a meeting of the creditors of the Citizens of the City of Dunedin (hereinafter called "the saic Dominion Importers and Indentors Ltd. will be held at the Corporation") proposes, under the provisions of the above registered office of the company, Sixth Floor, Commercial mentioned Acts to execute a certain public work, namely, tc Union Building, Chancery Street, Auckland C. 1, on the construct waterworks for the supply of pure water for tht 16th day of December 1958, at two o'clock in the afternoon, use of the inhabitants of the City of Dunedin, and for tht for the purpose of receiving the report and accounts of 1he purposes of such public work the land described in tht liquidator. Schedule hereto requires to be taken; and notice is furthe1 given that the land so required to be taken is the whole oJ Dated this 17th day of November 1958. . the land comprised in· certificate of title filed in the1 Lane 1507 C. R. HOWELL, Liquidator. Registry Offi'ce at Dunedin in Volume 287, folio 130, anc open for inspection, without fee, by all persons during ordi nary office hours and that all persons affected by the executior of the said public work or by the taking of the said lane CECIL ELLIOT AND CO. LTD. should, if they have any well grounded objection to tht execution of the said public work or to the taking of sud MEETING OF CREDITORS land, set forth the same in writing and send such writin1 within 40 days from the first publication of this notice to thi NOTICE is hereby given that a meeting of creditors of Cecil Town Clerk of the said Corporation. Elliot and Co. Ltd. will be held in the Council Chambers of the Auckland Chamber of Commerce on Thursday, 11 Decem­ SCHEDULE ber 1958, commencing at 2.30 p.m. ALL that· piece of land situated in the Dunedin and Eas Taieri Survey District containing 115 acres 2 roods 14 poles Business: more or less, being Section 43, Block IV, of the said district To fill the position of liquidator. and being all the land comprised in certificate of tit!< Registeir Book, Volume 287, folio 130, limited as to parcels. 1517 A. L. CANTWELL. As witness my hand this 17th day of November 1958. 1502 J. C. LUCAS, Town Clerk EMPIRE FURRIERS LTD.

NOTICE OF REDUCTION OF CAPITAL MOUNT MAUNGANUI BOROUGH COUNCIL RESOLUTION MAKING SPECIAL RATE In the matter of the Companies Act 1955 and in the matter of Empirei Furriers Ltd., a company duly incorporated Fire Appliance Loan No. 2, 1958, £5,700 in New Zealand and having its registered office in the City of Auckland and carrying on business as manu­ IN pursuance and exercise of the powers vested in it in tha facturing and retail furriers. behalf by the Local Authorities Loans Act 1956, the Moun Maunganui Borough Council hereby resolves as follows: NOTICE is hereby given that the order of the Supreme Court of New Zealand, dated the 5th day of November 1958, "That, for the purpose of providing the interest and othe confirming the reduction of capital of the above-named charges on the loan of £5,700 authorised to be raised b' company from £10,100 to £505 and the minute approved by the Mount Maunganui Borough Council under the above the Court showing with respect to the capital of the company, mentioned Act for the purpose of purchasing a new fir as altered the several particulars required by the above­ appliance, the said Mount Maunganui Borough Council hyreb: mentioned Act, was registered by the Registrar of Companies makes and levies a special rate of one-twelfth pence ( 1 / 12d. on the 19th day of November 1958. The said minute is in in the pound ( £) upon the rateable value on the basis of th the words and figures following: unimproved value of all the rateable property in the Borougl of Mount Maunganui; and that such special rate shall be ai "The capital of Empire Furriers Ltd. is £505, divided into annually recurring rate during the currency of such loan o 8,000 ordinary shares. of ls. each and 2,100 preference shares of ls. each,, having been reduced from £10,100, divided into until the loan is fully paid off." 8,000. ordinary shares of £1 each fully paid and 2,100 pre­ .· The foregoing resolution was duly passed at a meeting o ference shares of £1 each fully paid. At the date of registration the Mount Maunganui Borough Council held on the 18tl of this minute all the shares in the said company are deemed day of November 1958. to be fully paid up." 1515 V. BRUCE CUNNINGHAM, Town Cled Dated this 19th day of November 1958. 1512 F. W. L. MILNE, Solicitor for the Company. WAIHI BOROUGH COUNCIL

RANGITIKEI COUNTY COUNCIL RESOLUTION MAKING SPECIAL RA TE

NOTICE OF INTENTION TO TAKE LAND IN pursuance and exercise of the powers vested in it in tha behalf by the Local Authorities Loans Act 1956, the Wair In the· matter of the Public Works Act 1928 and the Counties Borough Council hereby resolves as follows: ~ct 1956 and their respective amendments. "That, for the purpose of providing the interest and othe NOTICE is hereby given that the Rangitikei County Council charges on a loan of £3,500, to be known as the Abattoi proposes, under the provisions of the above-mentioned Acts, Alterations Loan 1958, authorised to be raised by the Wail to execute certain public works, namely, road legalisation, and Borough Council under the' above-mentioned Act for th for the purpose of such public works the lands described in purpose of carrying out alterations and improvements to th the Schedule hereto are required to be taken; notice is hereby Waihi Municipal Abattoir, the said Waihi Borough Counc further given that a plan of the land so required to be taken hereby makes and levies a special rate of one halfpenny ( ½d. is deposited in the. office of the Council at High Street, in the pound on the rateable unimproved value of all rateabl Marton, and is' available for inspection, without fee by all property in the Borough of Waihi. It is not intended t persons during ordinary office hours. All persons aff~cted. by collect this rate but to meet loan· charge's from abattoir fee the· execution of the said works or by the taking of such lands payable by butchers." or _by _the closing of the said road who have any well grounded ob1ect10ns to the same must state their objections in writing, I hereby certify that the above resolution was duly passe, and send the same to or lodge the same at the office of the at a meeting of the Waihi Borough Council held on· the 17t said Rangitikei County Council, at High Street, Marton, within day of November 1958. 40 days from the first publication of this notice, i.e., on or K. S. BARGH, Town Cler1 before the 29th day of De~'mber 1958. Waihi, · 18 November 1958. 151 7 NOVEMBER THE NEW ZEALAND GAZETTE 1737

ELTHAM DRAINAGE BOARD Every person and every local authority in the district is hereby invited to submit any p,roposals which, in his or it& opinion, should be considered in the preparation of the pro­ RESOLUTION MAKING SPECIAL RATE posed scheme. Proposals marked "Wallace County District Scheme", should be addressed to the County Clerk and delivered ,1t the r pursuance and exercise of the powers vested in 1t m that County Clerk's office on or before the 30th day of January :half by the Local Authorities Loans Act 1956, the Eltham 1959. , rainage Board hereby resolves as follows: "That, for the purpose of providing interest and other For the Wallace County Council,- larges on a loan of £10,000 to be known as the Main Drain 1511 J. A. R. WALKER, County Clerk. 1provement loan 1958 authorised to be raised by the Eltham rainage Board under the above-mentioned Act, the Eltham rainage Board hereby makes and levies a special rate of :cimal nine one of a penny ( · 91d.) in the £ on all lands COUNTY OF MARLBOROUGH the board's area classified A; a rate of decimal six nought re· of a penny ( · 605d.) in the £ on all lands in the board's DECLARATION OF RESULT OF POLL ea classified B; and a rate of decimal three nought two five a penny ( · 3025d.) in the £ on all lands -classified C. Such tes to be on the· capital rateable value of all property in the Stephenson, Opawa, Redwood Streets, Muller Road, and tham Drainage District, and that such special rate shall be Redwoodtown Areas L annually recurring rate during the currency of the said loan, PURSUANT to the provisions of the Local Elections and Polls :ing a period of 15 years or until the loan is fully paid Act 1953 and amendments thereto, notice is hereby given f." that the number of votes recorded at the poll held on Saturday, Dated at Eltham this 28th day of October 1958. 15 November 1958, for . and against the proposal to exclude 04 W. A. TIPLADY, Secretary. the above areas from the County of Marlborough and include in the Borough of Blenheim were as follows: For the proposal 269 HOROWHENUA ELECTRIC POWER BOARD Against the proposal 180 Informal 5 And I hereby declare tpe poll to be carried. RESOLUTION MAKING SPECIAL RATE Dated at Blenheim this 18th day of November 1958. 1505 F. J. BETTS, Returning Officer. E. R. L. Loan No. 12, 1958, £50,000 1 pursuance and in exerrcise of the powers vested in it in at behalf by the Local Authorities Loans Act 1956 and its nendments, and of all other powers it thereunto enabling, TRUSTEE SAVINGS BANK ACT 1948 e Horowhenua Electric Power Board hereby resolves as llows: GRANTS BY TRUSTEE SAVINGS BANKS "That, for the purpose of providing for the repayment of e principal, interest, and other charges on the Board's ectric Reticulation Loan No. 12, 1958 of £50,000 authorised THE following grant has been approved by the Minister of be raised by the Horowhenua Electric Power Board under Finance in terms of the Trustee Savings Banks Act 1948. e abov~-mentioned Act for the purpose of supplying and stributing electrical energy for the benefit of the Horownenua Auckland Savings Bank-'- ectric Power Board District and for· such purpose to do Boy Scouts of New Zealand, Jamboree Management Com­ l or any of such matters and things which the Board is mittee, £250. npowered to do by the Electric Power Boards Act 1925 1514 R. J. LEATHWICK, for Secretary to the Treasury. td its amendments, and by all other powers and authorities enabling, the Horowhenua Electric Power Board hereby akes and levies a special rate of 1 /25d .. ( one twenty-fifth of penny) in the pound (£) upon the rateable value (on the tsis of the capital value) of all rateable property in the THE NEW ZEALAND GAZEITE orowhenua Electric Power Board District; such special The New Zealand Gazette is published on Thursday te to be an annually recurring rate during the currency of evening of each week, and notices for insertion must be e said loan and be payable yearly on the 19th day of received by the Government Printer before 12 o'clock of the ovember in each and every year, being a period of 20 day preceding publication. :ars, or, until the loan is fully repaid." Subscriptions-The subscription is at the rate of £5 5s. per Dated this 19th day of November 1958. At Levin. calendar year, including postage, payable in advance. Single copies of the Gazette as follows: 10 J. R. HARRISON, Treasurer. For the first 16 pages, 6d., increasing by 6d. for every subsequ·ent 8 pages or part thereof. KAIAPOI BOROUGH COUNCIL Advertisements are charged at the rate of 9d. per line for the first insertion, and 6d. per line for the second and any subsequent insertions. RESOLUTION MAKING SPECIAL RATE All advertisements should be written on one side of the paper, and signatures, etc., should be written in a legible hand . .JRSUANT to the Local Authorities Loans Act 1956, the The number of insertions required must be written across aiapoi Borough Council hereby resolves as follows: the face of the advertisement. "That, for the purpose of providing the annual charges on a an of ten thousand pounds (£10,000) authorised to be STATUTORY REGULATIONS ised by the Kaiapoi Borough Council under the above­ Under the Regulations Act 1936, statutory regulations of entioned Act for road reconstruction and sealing works, the general legislative force are no longer published in the New id Kaiapoj Borough Council hereby makes a special rate of Zealand Gazette, but are supplied under any one or more of :cimal five seven four pence in the pound ( · 574d. in the the following arrangements: , upon the rateable value on the basis of the unimproved lue of all rateable property of the Borough of Kaiapoi; (1) All regulations serially as issued (punched for filing). 1d that the special rate shall be an annual-recurring rate subscription £2 per calendar year in advance. iring the currency of the loan and be payable half yearly (2) Annual volume (including index) bound in buckram. 35s. per volume. (Volumes for years 1936-37 and L the 1st day of June and the 1st day of December in each 1d every year during the currency of the loan, being a period 1939-42 are out of print.) · 20 years, or until the loan is fully paid off." (3) Separate regulations as issued. J hereby certify that the above resolution was passed at a The price of each · regulation is printed thereon, facilitating operly constituted meeting of the Kaiapoi Borough Council the purchase of extra copies. ,Id on Monday, the 17th day of November 1958. Orders should be placed with the Government Printer, Publications Branch, Wellington C. 1. Separate t.::opies of 18 C. W. D. HODGSON, Acting Town Clerk. regulations may also be purchased from the Printing and Stationery Department, 130 Oxford Terrace, Christchurch, or from the Chief Post Offices at Auckland and Dunedin. WALLACE COUNTY COUNCIL GOVERNMENT PUBLICATIONS The following publications, are obtainable from the Govern­ TOWN AND COUNTRY PLANNING ACT 1953 ment Printer, at Wellington and Christchurch or through the Chief Post Offices at Auckland and Dunedin. rnuc notice is hereby given that the Wallace County Council, Free Postage: All publications sold by the Department are its meeting held on the 13th day of November 1958, has now post free-except that when trade discount is allowed. mlved to pre,pare for the Wallace County a district scheme postage or freight is payable by the purchaser. required by the provisions of the Town and Country All references to postage in previous lists, catalogues, etc.• anning Act 1953. should be amended accordingly. I 1738 THE NEW ZEALAND GAZETTE No.

REPORT OF THE ROYi,\.L COMMISSION ON LOCAL THE AUTHORITIES FINANCE AND THE PIONEERING PERIOD This report, recently released, deals with local authorities, By JAMES COWAN revenues, capital works, and miscellaneous associated matters Vol. I. 1845-1864 . .and contains conclusions reached by the Commission. 472 pages, illustrated. Price 45: 172 pages. Price 1Os. Vol. II. The Hauhau Wars, 1864-1872. GRASSLANDS OF NEW ZEALAND 560 · pages, illustrated. Price 45: By Sn~ E. BRUCE LEVY THE'MAORI AS HE WAS 322 pages, illustrated .. Price 26s. 6d. By ELSDON BEST ARABLE FARM CROPS OF NEW ZEALAND 296 pages, illustrated. Price 20: By J. W. HADFIELD MAORI HOUSES AND FOOD STORES 322 pages, illustrated. Price 28s. 6d. By W. J. PHILLIPPS 212 pages, illustrated. Price 18: PLANT PROTECTION IN NEW ZEALAND A comprehensive guide to professional growers, students, THE MOA-HUNTER PERIOD OF MAORI CULTURl :and home gardeners. By ROGER DUFF 704 pages, heavily illustrated. Price 56s. 400 pages, illustrated. Price 55 TIMBER PRESERVATION IN NEW ZEALAND TE AO HOU (THE NEW WORLD) Prepared by the Timber Preservation Authority. Published Quarterly by the Maori Affairs Department 20 pages. Price ls. 6d. Annual subscription 7s. 6d. Price 2s. per cop; STUDENTS' FLORA OF NEW ZEALAND POMPALUER AND OUTLYING ISLANDS THE HOUSE AND THE MISSION Compiled by J. R. CoLE, By T. W. KIRK, F.L.S. Assistant Librarian, Alexander Turnbull Library 406 pages, bound in cloth. Price 24s. 44 pages, illustrated. Price 2s. 6c FIRE SERVICE DRILL BOOK THE FRENCH AT AKAROA FIRST EDITION 1957 By T. LINDSAY BUICK, F.R.HIST.S. 140 pages, illustrated. Price 2s. 6c. 420 pages, illustrated. Price 12s. 61 ARTIFICIAL RESPIRATION THE COMING OF THE MAORI This well-illustrated, easily read book, written by Dr T. 0. By RODERICK FINLAYSON Price ls. 61 GARLAND, should be in every office, factory, and home. 52 pages, illustrated. Price 3s. 6d. THE COMING OF THE PAKEHA By RODERICK FINLAYSON Price ls. 6, NEW ZEALAND NATIONAL FILM LIBRARY DEPARTMENT OF EDUCATION THE COMING OF THE MUSKET 1958 CATALOGUE ' By RODERICK FINLAYSON Price ls. 6, 16 MM FILMS Price 13s. THE GOLDEN YEARS By RODERICK FINLAYSON Price ls. 6, NEW ZEALAND OFFICIAL YEAR-BOOK 1958 1,344 pages illustrated. Price 15s. THE RETURN OF THE FUGITIVES By RODERICK FINLAYSON Price 1s. 6 HOUSING THE CITIZEN Although this publication is issued primarily as a guide CHANGES IN THE PA for local authorities, it contains information of value to all By RODERICK FINLAYSON Price ls. 6 who are interested in housing. 64 pages, illustrated. Price 3s. 6d. CHANGE IN THE VALLEY By GEOFFREY NEES Price ls. 6 HOME OWNERSHIP-HOW TO ACHIEVE IT· This booklet is a successor to Your Own H ome.:.._H ow? TE TIRITI O W AITANGI Nos. 1 and 2, and presents in revised form up:..to-date informa­ By R. M. Ross Price ls. 6 tion regarding low-cost houses of a conventional type more acceptable to lending institutions, together with a selection of FROM KENT TO WELLINGTON fourteen new house designs. PART ONE 36 pages, illustrated. Price 2s. 6d. Price ls. 6 MECHANICS OF THE MOTOR VEHICLE FROM KENT TO WELLINGTON (THEORY AND PRACTICE) PART Two This copiously illustrated 364-page authoritative book is By MICHAEL TURNBULL Price ls. 6 strongly recommended by the N.Z. Motor Trade Certification Board. OIL 364 pages, illustrated. Price 21s. By JAMES K. BAXTER Price ls. f CARPENTRY IN NEW ZEALAND SAWMILLING YESTERDAY A new easy-to-follow book· written with the guidance of By RUTH DALLAS, illustrated by JULIET PETER the New Zealand Building Industry by men well versed in the Price ls. t building practice of this country. It contains sections on tools, plans, timber, construction,· concreting, etc. BOTANICAL DISCOVERY IN NEW ZEALAND An excellent gift for the do-it-yourself handyman. THE RESIDENT BOTANISTS 242 pages, 406 illustrations, strongly bound. Price 35s. THE VISITING BOTANISTS By W. R. B. OLIVER Price, ls. 6d. per coJ FARM ENGINEERING By A. w. RIDDOLLS THE STORY OF fvUNERALS IN NEW ZEALANI A most informative book dealing with levelling, drainage, THE METALLIC MINERALS irrigation, water supply, the building of woolsheds, loading By GORDON J. WILLIAMS Price ls. < ramps, haybarns, cowsheds, silos~ fences, gates, and other farm structures. THE NON-METALLIC MINERALS 442 pages, 235 illustrations. Price 42s. By GORDON J. WILLIAMS Price ls. ( A DICTIONARY OF THE MAORI LANGUAGE ACTION AND WORD IN SHAKESPEARE By HERBERT W. WILLIAMS By s. MUSGRAVE Price ls. ( Sixth edition, revised and augmented under the auspices of the Polynesian Society. THE HIGH COUNTRY RUN 532 pages. Price 35s. By JOHN PASCOE Price ls. ( THE MAORI TO-DAY MOAS AND MOA-HUNTERS 48 pages. Price 5s. 6d. By ROGER DUFF Price ls. I -27 NOVEMBER THE NEW ZEALAND GAZETTE 1739

WRITING IN NEW ZEALAND REMINDERS THE NEW ZEALAND SHORT STORY - PART AN AID TO READERS AND WRITERS By M. K. JosEPH Price Is. 6d. Being lists of words which, by their similarity in pronun­ ciation or through common usage, may be easily misspelt, with THE NEW ZEALAND SHORT STORY - PART 2 some notes on how to divide words. By M. K. JosEPH Price ls. 6d. 64 pages. Price 2s. PIONEERS AND PROFESSIONALS By IAN A. GORDON Price 1s. 6d. GOOD NUTRITION Principles, Menus, and Recipes EARLY JOURNALS AND RECORDS By ELIZABETH GREGORY, ELIZABETH C. G. WILSON, and JOHN By IAN A. GORDO~ Price 1s. 6d. MALCALM THE NEW ZEALAND NOVEL- PART Edited by MURIEL BELL By D. M. and W. K. DAVIN Price ls. 6d. Fifth Editi~n, 1956 THE NEW ZEALAND NOVEL - PART 2 144 pages, illustrated. Price 4s. By D. M. and W. K. DAVIN Price ls. 6d. INTRODUCED MAMMALS OF NEW ZEALAND HISTORICAL WRITING By K. A. WODZICKI By MICHAEL TURNBULL Price 1s. 6d. 256 pages, illustrated. Price 12s. 6d. PAUL'S PENNY CROWN COLONY GOVERNMENT IN NEW ZEALAND A Study .in Private and Public Finance By A. H. McLINTOCK ·By W. B. SUTCH Price ls. 6d. 476 pages, illustrated. Price 35s. HOLDING A MEETING By NIGEL and NANCY TAYLOR Price ls. 6d. NEW ZEALAND PARLIAMENTARY RECORD (1840-1949) THE PACIFIC ISLANDS AND THE SOUTH An Historical Survey of Parliament and the Parliamentary PACIFIC COMMISSION System of New Zealand By C. G. R. McKAY Price ls. 6d. Edited by GuY SCHOLEFIELD 245 pages Crown 4to: Bound full cloth: Green. 35s. RADIO IN NEW ZEALAND By J. C. REID Price 1s. 6d. THE PARLIAMENT OF NEW ZEALAND AND PARLIAMENT HOUSE LISTENING TO RADIO By J.C. REID Price ls. 6d Prepared by H. N. DOLLIMORE, Clerk of the House of Representatives and Clerk of Parliament PAPER.MAKING IN NEW ZEALAND This illustrated booklet presents a wealth of information in By FRANK COTTERELL, with drawings by ROY COWAN. an easy to read manner, covering the structure, powers, functions, and procedure of Parliament. One of the illustra­ Price 1s. 6d. tions is an impressive photograph of the opening of Parlia­ ment by Her Majesty Queen Elizabeth II, on 12 January 1954. FORESTRY IN NEW ZEALAND Price 2s. PART ONE A FOREST THE NEW ZEALAND HONOURS LIST By FRANK COTTERELL with drawings by ROY COWAN REVISED TO JULY 1956 Price 1s. 6d. 88 pages. Price 5s. PART Two FOREST AND MILL PROVISIONAL GAZETTEER OF THE ROSS DEPENDENCY By FRANK COTTERELL, drawing by Roy COWAN By A. S. HELM Price ls. 6d. 164 pages. Price 22s. 6d.

THE MEANING OF ANIMAL FORM, PART ONE AGRICULTURAL BOTANY "Looking at Animals". By J. S. YEATES and ELLA 0. CAMPBELL By . ANDREW PACKARD Price ls. 6d. This book supplies a long-felt want in this country by pro­ viding a simple explanation of the manner in which plants THIS EARTH OF OURS function and the conditions necessary for their growth. PART ONE Wherever possible technical terms have been avoided, and By G. A. Erny Price 1 s. 6d. those essential to a proper understanding of the subject have been fully explained. Over one hundred illustrations contribute to a clear exposition of the subject. As a result, although the THIS EARTH OF OURS book is primarily intended for use in schools and colleges, it is PART Two also suitable for farmers, orchardists, horticulturists, and home By G. A. EIBY Price 1s. 6d. gardeners. 236 pages. Price 25s. CRICKET TENNIS SOFTBALL SWIMMING FINANCIAL STATEMENTS Guide Books for Teachers, Coaches, and Players. By the HON. A. H. NORDMEYER, Minister of Finance Price 2s. 6d. each. THE 1958 BUDGET NATURE STUDY The 1958 Budget Statement, including statistical tables A Handbook for Teachers covering the Public Account; Revenue and Expenditure of the Consolidated Fund; Social Security Fund; Public Works By D. BEGGS Account; Taxation Revenue; National Development Loan 330 pages. Price 27s. 6d. Account; London Debt; Public Debt; National Income and Expenditure; etc. PHYSICAL EDUCATION HANDBOOK INFANT DIVISION 68 pages. Price 2s. 6d. A Handbook for Teachers NEW ZEALAND ECONOMIC SURVEY 1958 108 pages, illustrated. Price 22s. 6d. This year's Economic Survey is the eighth of an annual FOLK DANCES FOR JUNIOR PRIMERS, SENIOR series dealing with recent changes in the New Zealand PRIMERS, AND STANDARD I economy and significant economic trends in overseas countries which are likely to affect New Zealand. The usual selection of ·86 pages, illustrated. Price 8s. 6d. the more important economic statistics is also included. 72 pages. Price 3s. 6d. FOLK DANCE DIRECTIONS Standard II to Form II THE COMPANIES ACT 1955 94 pages, illustrated. Price 5s. Price 13s. ·suGGESTIONS FOR THE TEACHING OF ARITHMETIC CUSTOMS TARIFF OF NEW ZEALAND IN THE JUNIOR SCHOOL AS AT I JUNE 1956 90 pages. Price 3s. · 6d. Price 7s. 1740 THE NEW ZEALAND GAZETTE No. 73-

SCIENTIFIC PUBLICATIONS BULLETIN No. 123 MANUAL OF NEW ZEALAND MOLLUSCA Physics of the New Zealand Thermal Area. By C. J. By HENRY SUTER. Cloth boards. Price 45s. BANWELL, E. R. COOPER, G. E. K. THOMPSON, and K. J. Mc(:REE. Price 15s. Post free. MANUAL OF NEW ZEALAND MOLLUSCA (ATLAS OF BULLETIN No. 124 PLATES) Botanical Survey of Experimental Catchment, Taita, New By HENRY SUTER. Cloth bound. Price 35s. Zealand. By A. P. DRUCE. Price 15s. CATALOGUE OF THE PLANTS OF NEW ZEALAND Indigenous and Naturalised Species. By T. F. CHEESEMAN BULLETIN No. 125 F.L.S., F.Z.S .. Price ls. The Mangrove and Salt-marsh Flats of the Auckland~ Isthmus. By V. J. CHAPMAN and J. W. RoNALDSON. Price 15s. Department of Scientific and Industrial Research Builetins BULLETIN No. 126 BULLETIN No. 98 Scientific and Engineering Manpower in New Zealand Introduced Mammals of New Zealand __ By K. A. WoozICKI. Industry. By J. T. O'LEARY, and ROBERT H. SCHAFFER. Price, Price 12s. 6d. 7s. 6d. BULLETIN No. 99 The Poisonous Plants in New Zealancl. By H. E. CONNOR. Information Series BULLETIN No. 1 Price: Paper cover, 3s. 3d. Flue-cured Tobacco Growing in New Zealand. By BULLETIN No. 100 R. THOMPSON. Price 2s. 6d. Catalogue of the Diptera of the Ne·v Zealand Sub-region. By D. MILLER. Price 13s. 6d. BULLETIN No. 2 Tomato Diseases and Pests in New Zealand and Their BULLETIN No. 101 Control. By J. D. ATKINSON and Others. Price 2s. 6d. A Revised List of Plant Diseases in New Zealand. By R. M. BRIAN and JOAN M. DINGLEY. Out of print. BULLETIN No. 3 BULLETIN No. 102 Wheat Diseases and Insect Pests. By I. D. BLAIR and L. A Revision of the Melolonthinae of New Zealand. Part I: MORRISON. Price 2s. 6d. The Adult Beetles, by B. B. GIVEN. Part II: Final Instar BULLETIN No. 4 Larvae, by J. M. HAY and B. B. GIVEN. Price 12s. Processing Machine for Artists' Brush Heads. By F. PuCH. BULLETIN No. 103 Price 2s. 9d. New Zealand - American Fiordland Expedition. Compiled BULLETIN No. 5 by A. L. POOLE. Price 7s. 6d. . Arable Farm Crops of New Zealand. By J. W. HADFIELD. BULLETIN No. 104 Price 28s. 6d. A Statistical Study of Linen Flax Crop Records. By G. M. BULLETIN No. 6 WRIGHT. Price 2s. 6d. Iron Ore Resources of New Zealand. By J. LUKE. Price 2s,. BULLETIN No. 105 List of New Zealand Polychaetes. Based on the manuscript BULLETIN No. 10 of the late Sir William Benham. By MARION L. FYFE. A Users Directory of New Zealand Coals. By J. V. Price 5s. ELPHICK. Price 3s. BULLETIN No 106 BULLETIN No. 12 Aphids of New Zealand. By W. COTTER. Price 42s. Proceeding of the Conference on Soil Moisture held at BULLETIN No. l 07 Dominion Physical Laboratory, September 1954. Price An Ecological Study of Tussock Grasslands, Hunter's Hills, 12s. 6d. South Canterbury. By A. P. BARKER. Price 6s. BULLETIN No. 16 BULLETIN No. 108 The Rabbit Problem in New Zealand. By WALTER E. Plant Virus Diseases in New Zealand. By E. E. CHAMBERLAIN. HA WARD. Price 4s. Price: Quarter-cloth, 15s.; full cloth, 20s. BULLETIN No. 109 BULLETIN No. 18 A catalogue of the thynninae (Tiphiidae, Hynunaptera) of Handbook on the Insulation and Heating of Buildings,. Australia and Adjacent Areas. By B. B. GIVEN. ·Price 6s. with special reference to Dwellings. By LYNDON BASTINGS. BULLETIN No. 110 Price 5s. Evaluation of Exterior House Paints by Panel Tests. By G. CHAMBERLAIN. Price 6s. 6d. BULLETIN No. 19 Utilisation of Coal in New. Zealand 1920-1955. By D. S. BULLETIN No. 111 . NICHOLSON. Price 7s. 6~. The Storage of Apples and Pears-. By C. A. S. PADFIELD. BULLETIN No. 112 .BULLETIN No. 20 Dairy-farm Survey of Waipa County, 1940-41 to 1949-50. The Properties of Some Foundry Sands Found in the By J.B. HUTTON. Price 6s. 6d. Auckland Area. By E. D. BURT and A. P. NEYLAND. Price 8s. · 6d. Price 3s. BULLETIN No: 113 The Academic Record of Science Students in the University of New Zealand. By I. D. DICK, R. M. WILLIAMS, and DERMOT STRAKER. Price 6s. 6d. BULLETIN No. 114 CONTENTS Diseases and Pests of Peas and Beans in New Zealand, and PAGE Their Control. By R. M. BRIEN, E. E. CHAMBERLAIN, and ADVERTISEMENTS 1735 Others. Price 9s. 6d. BULLETIN No. 115 . APPOINTMENTS, ETC. 1721 Trace-element Deficiencies of Fruit CroJ?S in New Zealand. By E.G. BoLLARp. Price 6s. 6d. . BANKRUPTCY NOTICES 1733 BULLETIN No. 116 DEFENCE NOTICE . 1720 A Manual of the Spores of New Zealand Pteridophyta. By W. F. HARRIS. Fuil bound. Price 23s. LAND TRANSFER ACT NOTICES 1734 BULLETIN No. 117 Geothermal Steam for Power in New Zealand. Compiled by MISCELLANEOUS- L. J. GRANGE. 102 pages, plus 4 maps, illustrated. Price 15s. Boundaries Redefined 1732 BULLETIN No. 118 Corrigenda 1713 Shipment of Chilled Beef 1952. By H. H. LAW and N. W. Customs Acts: Decisions Under the 1728 VERE-JONES. Price: Quarter-cloth, 10s.; paper cover, 7s. 6d. Harbours Act: Notice ...... 1725 Heavy Motor Vehicle Regulations: Notices 173G BULLETIN No. 119 Land Districts: Land Reserved, Revoked, etc. 1723 An Investigation into the Manufacture of Fused Calcium­ Maori Affairs Act: Notices 1733 Magnesium Phosphate Fertiliser in New Zealand. By W. M. New Zealand Geographic Board Act: Notices 173( · BILLINGHURST and w. S. NICHOLSON. Price 2s. 6d. Public Trust Office Act: Notice 173( BULLETIN No. 120 Public Works Act: Land Taken, etc. 172E Bibliography of New Zealand Entomology, 1875-1952. By Regulations Act: Notice 173'.L DAVID MILLER. Price 20s. Reserve Bank Statements ...... 172'i Sales Tax Act: Licence1s Granted, Surrendered, or BULLETIN No. 121 Revoked 172S Structural Outline of New Zealand. By H. W. WELLMAN. Social Security Amendment Act: Notices 172~ Price 6s. 6d. Standards Act : Notice 173~ BULLETIN No. 122 Transport Act: Notice 172{ General Account of the Chatham Islands 1954 Expedition. By G. A. KNOX. Price 12s. 6d. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1713-2{

Price Is. 6d. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINT.ER, WELLINGTON, NEW ZEALAND-1958