.flumb. 66 1147

NEW ZEALAND

THE NEW ZEALAND GAZETTE

WELLINGTON, THURSDAY, AUGUST 9, 1951

CORRIO END UM Portion of a Pnblic Reserve Take,nfor Defence Purpose,s in the Borough qf Devonport W aitemata County Council, 3rd August, 1951. [L.S.] B. C. FREYBERG, Governor-General ·rN the public notice of " Intention to Take Land for a Recreation A PROCLAMATION Reserve·" published in the New Zealand Gazette No. ,58 of the 2flth July, 19nl, rtt page 1060, for the words" Recreation Reserve," URSUANT to the Public Wol'ks Act, 1928, I, Licutcnant­ P OeneraJ Sir Bernard Cyril , :~.,reyberg, the Governm·.General rnral the words " Recreation-ground." of the Dominion of New Zealand, do hereby proclaim and declare E. G. FULLER, County Clerk. that the portion of public reserve described in the Schedule hereto is hereby taken for defence pllrposcs. Add-itional Land cd Ara.moho Taken for the Pnrposes of the Foxton - · New Plymouth Railwcty HUHEDULE APPROXIMATE a.rna of the piece of puhlic reserve taken : 14 acres [L.S.] B. C. FREYBERG, Governor-General 3 roods 4 perches. A PROCLAMATION Being land below mean high-water mm·k (Auckland Harbour). I N pursuance and exercise of the powers and authorities vested Situated in Block VI, Rangitoto Survey District (Borough of in me by the Public Works Act, 1928, and of every other power Devonport), (Auckland R.D.). (S.O. 36655.) and authority in anywise enabling me in this behalf, I, Lieutenant­ General Sir Bernard Cyril Freyberg, the Governor-General of the ln the North Auckland Land District; as the same is mom Dominion of New Zealand, do hereby proclaim and declare that the particularly delineated on the pla.n marked P.W.D. 134834, deposited land described in the Schedule hereto is hereby taken for the in the offi.ce of the J\IIinister of ,v orks at \Vellington, and thereon purposes of the Foxton - New Plymouth Railwa·;. coloured yellow. Given under the hand of His ~!xcellency the Governor-General SCHEDULE of the Dominion of New Zealand, and issued under the APPROXIMATE area of the piece of land taken : 9·84 perches. Seal of tfo,t Dominion, this 7th day of August, 1951. Being part Section 21, right bank Wanganui River. W. S. GOOSMAN, Minister of Works. Situated in Block III, Westmere Survey District, City of Wanganui. (S.O. 22364.) Goo SAVE THE KING! In the Wellington Land District ; as the same is more particu­ (P.W. 2:3/151 /1 ; D.O. 8/13/2/9) larly delineated on the plan marked L.O. 10991, deposited in the office of the }Iinister of Railways at Wellington, and thereon eoloured orange. Land Taken for a Recreation-ground in the City qf Auckland Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the [r,.s.] B. C. FREYBERG, Governor-General Seal of that Dominion, this 30th day of July, 1951. A PROCLAMATION W. S. GOOSMAN, Minister of Railways. URSUANT to the Public Works Act, 1928, I, Lieutenant­ Gon SAvn THE KrNG ! P General Sir Bernard Cyril Freyberg, the Governor-General (L.O. 20877/11) of the Dominion of New Zealand, do hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for a rccrcation-gronnd and shall vest in the J\IIayor, Councillors, and 1/cwlcing a Proclamation Taking Additional Land for a Puhlic Citizens of the Cit,y of Auckland as from the date hereinafter men­ School in Block 1 X, Otahuhu Survey District tioned : and I do also declare that this Proclamation shall take effect ,;n and after the 13th day of August, 1951. [L.S.] B. C. FREYBERG, Governor-General A PROCLAMATIO::'IT SCHEDULE URSUANT to the Public Works Act, 1928, I, Lieutenant· P General Sir Bemard Cyril Freyberg, the Governor-General of APPROXDIATE area of the piece of land taken : 33 perches. the Dominion of New Zealand, clo hereby revoke the Proclamation Being Lot 13, D.P. 36999, being portion of Allotments 96 and 97, dated the 26th day of April, 1950, and published in the New l:lection 16, Suburbs of Auckland, situated in the City of Auck­ Zealand Gazette No. 26 of the 4th day of May, 1950, at page 513, land, a.nd beiug the whole of the land comprised and described taking additional land for a public school in Block TX, Otahuhu in certificate of title, Volume 978, folio 3 (Auckland Land Survey DlStr.ict, such land being no longer required. ltegistry). Given under the hand of His Excellency the Governor-General Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued nnder t,he of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 7th day of August, 1951. Seal of tha,t Dominion, this 7th day of August, 1951.. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works. Gon SAVE THE KING! Gon SAVE THE KING! (P.W. 31/1223; D.O. 23/142/0) (P.W. 50/761; D.O. 15/84/0/8) 1148 THE NEW ZEALAND GAZETTE [No. 66

Land Taken for Road in Block X, Waitapu Survey DiBtricl

[L,S;)' B. C. FREYBERG, Governor-General A PROCLAMATION URSUANT to the Public Works Act, 1928, I, Lieutenant-General Sir Bernard Cyril Freyberg, the Governor-General of the Dominion P of New Zealand, do hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for road; and I do also declare that this Proclamation shall take effect on and after the 13th day of August, 1951. SCHEDULE

Approximate Coloured on Areas of the Being Situated in Situated In Shown on Plan Pieces of Block Survey District of Plan Land Taken. I I ' I ..

A, R. P. 0 0 l Part of Part 6 of Section 22, D.P. 16ll, District X Waitapu .. P.W.D. 134766 .. Sepia. ofTakaka 0 1 0·5 Part of Part .6 of Section 22, D.P. 1611, District X .. .. ofTakaka " " "

0 0 12·2 Part of Part 5 of Section 22, District of Takaka X .. " Blue. 0 0 36·2 Part of Part 5 of Section 22, District of Takaka X " .. " '·' " " 0 0 28·8 Part of Parts 4 and 5 of Section 22, District of X " S~pia. Takaka " " " 0 1 5·4 Part of Parts 2, 3, and 4 of Section 22, District X .. .. ofTakaka " " " 0 0 5·7 Part of Part 2 of Section 22, District of Takaka X ...... 0 0 2·5 Part of Part 2 of Section 22, District of Takaka X " .. " .. Orange. 0 0 0·9 Part of Part 3 of Section 22, District of Takaka X " .. " .. 0 0 12·8 Part of Parts 3, 4, and 5 of Section 22, District X " .. " Sepia, ofTakaka " " " 0 0 20·3 Part of Parts 2 and 3 of Section 22, District of X .. .. Takaka " " " 0 0 1·3 Part of Part 1 of Section 22, District of Takaka X " .. Blue. 0 0 0·4 Part Lot lA, D.P. 2371, being part of Part 1 of X " " Orange. Section 22, District of Takaka " " " " (S.0. 9600.) 0 2 35•i Part Lot 2A, D.P. 2371, being part of Part I of X P.W.D. i34767 .. Blue. Section 22, District of Takaka " " 0 0 25·7 Part Lot 3, D.P. 2136, being part·of Part 1 of X .. .. Sepia. Section 22, District of Takaka " " 0 0 0:7 Part Lot 4, D.P. 2136, being part of Part 1 of X " Blue. Section 22, District of Takaka " " " 0 0 39·9 Part Lot 2, D.P. 2526, being part Section 30 X Orange. " " "· " 2 2 29·7 Part Lot 1, D.P. 2016, being part Section 29, X " .. Sepill.. District of Takaka " " . (S.O. 960.1,) 0 0 14 Part of Part 1 of Section 30, D.P. 938, District X .. P.W.D. 134768 .. Blue. ofTakaka " 0 0 7·8 Part of Part 2 of Section 30, District of Takaka X '' .. Orange. 0 2 38 Part of Part 2 of Section 30, District of Takaka X " " Sepia. " '' " .. 1 1 16 Part Section 122, D.P. 573, District of '.l,'akaka X '' .. Part Section 122, D.P. 573, District of Takaka " " o;~nge. 0 0 0·7 X '' '' 0 0 36·9 Part Section 122, District of Takaka X " " Blue. " " " " .. 0 0 12·5 Part Section 29, D.P. 2858, District of Takaka X " " Part Section 29, D.P. 2858, District of Takaka " ,, " " 0 0 1·6 X '' 0 0 29·6 · Part Lot 2, D.P. 2016, being part Section 29, X " .. " o;~nge. District of Takaka " " " 0 0 8·8 Part Lot 2, D.P. 2016, being part Section 29, X ,, District of Takaka " " " " 0 0 27·9 Part Section 29, District of Takaka X " " " " 0 2 0·4 Part of Part 1 of Section 30, D.P. 1807, X ,, " Sepia. District of Takaka " " " ,, 0 0 2·6 Part Lot 1, D.P. 3364, being part of Part 1 of X '' Blue. Section 30, District of Takaka " " (S.O. 9602.) (Nelson R.D.) I In the Nelson Land District ; as the same are more particularly delineated on the plans marked and coloured as above mentioned, and deposited in the office of the Minister of Works at Wellington. · Given under the hand of His Exoell~cy the Governor-General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 7th. day of August, 1951. W. S. GOOSMAN, Minister of Works. GOD SAVE THE KING l (P.W. 70/ll/53/0; 1).0. 59/21/ll/53/0)

Land Taken for Road in Block V, Heringa Survey District Situated in Block V, Heringa Survey District (Marlborough R.D.). (S.O. 4050.) [L.s.] B. C. FREYBERG, Governor-General In the Marlborough Land District ; as the same is more A PROCLAMATION particularly delineated on the plan marked' P.W.D. 134748, deposited in the office of the Minister of Works at Wellington, and URSUANT to the Public Works Act, 1928, I, Lieutenant­ thereon coloured blue, P General Sir Bernard Cyril Freyberg, the G9vernor-General of the Dominion of New Zealand, do hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for Given under the hand of His Excellency the Governor-General road ; and I do also declare that this Proclamation shall take effect of the Dominion of New Zealand, and issued under the on and after the 13th day of August, 1951. Seal of that Dominion, this 6th day of August, 1951.

W. S. GOOSMAN, Minister of Works. SCHEDULE GOD SAVE THE KING! Al".PROXIMATE area of the piece of land taken : 7·2 perches. Being part Section 42, Rai Valley Registration Distrfot. (P.W; 70/11/52/0; D.O. 59/21/11/52/0) AuG. 9] THE NEW ZEALAND GAZETTE 1149

Land Proclaimed as Road in Block I, Paterson Survey District, Stewart Land Proclaimed as Road in Block IX, Takapau S-urvey District Island County [L.S.] B. C. FREYBERG, Governor-General [L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to section 29 of the Public Works Amendment P Act, 1948, I, Lieutenant-General Sir Bernard Cyril Freyberg, URSUANT to section 29 of the Public Works Amernlment 1\ct, the Governor-General of the Dominion of New Zealand, do hereby P 1948, I, Lieutenant-General Sir Bernard Cyril Frcyberg, the proclaim as road the land described in the Schedule hereto. Governor-General of the Dominion of New Zealand, do hereby proclaim as road the hind described in the Schedule hereto. SCHEDULE APPROXIMA~'E area of the piece of land proclaimed as road : 9 acres SCHEDULE 2 roods 3 perches. Being part Lot I, D.P. 7528, and being part Rakaiatai No. 1 APPROXIMATE area of the piece of land proclaimed as road : 33 Block. perches. Being Lot 2, D.P. 4182, being also part Section 107, Block I, Paterson Situated in Block IX, Takapau biurvey District (Hawke's Survey District, and being part of the land comprised and Bay R.D.). (S.0. 2384.) described in certificate of title, Volume 160, folio 121 (Southland In the Hawke's Bay Land District; as the same is more Land Registry). particularly delineated on the plan marked P.W.D. 134819, deposited in the office of the M.inister of Works at Wellington, and Given under the hand of His Excellency the Governor-General thereon coloured blue. of the Dominion of New Zealand, and issued ·under the Seal of that Dominion, this 7th day of Augnst, 1951. Given under the hand of His Excellency the Governor-General W. S. GOOSMAN, Minister of Works. of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 6th day of August, 1951. Goo SA VE THE KING l W. S. GOOSMAN, Minister of Works. (P.W. 47/1074; D.O. 3/308) Gon SA VE THE Kr::

Land Proclaimed as Road in Block X, Waitapu Survey District Lund Proclaimed as Roctd in Block III, Waitakerci Sarvey District, Waiteinata Connty [L.S.] B. C. FREYBERG, Governor-General A PROCLAMATION [L.i:i.] B. C. l<'REYBERG, Governor-General A PROCLAllATION URSUANT to section 29 of the Public Works Amendment P Aot, 1948, I, Lieutenant-General Sir Bernard Cyril Freyberg, URSUANT to section 29 of the Public Works Amendment the Governor-General of the Dominion of New Zealand, do hereby P Act, 1048, I, Lieutenant-General biir Bernard Cyril Freyberg, proclaim as road the land described in the Schedule hereto. the Governor-General of the Dominion of New Zealand, do hereby proclaim as road the land described in tho Schedule hereto.

SCHEDULE SCHEDULE APPROXIMATE area of the piece of land proclaimed as road : 1 rood Ar PROXIMATE area of the piece of land proclaimed as road : 6·9 7 perches. perches. Being river-bed. Being part Lot 262, D.l'. 24667, being part Piha Block. Situated in Block X, Waitapu Survey District (Nelson R.D.). Situated in Block III, Waitakerei Survey District (Auckland (S.O. 9602.) R.D.). (S.O. 39203.) In the Nelson Land District ; as the same is more particularly In the North Auckland Laud District ; as the same is more delineated on the plan marked P.W.D. 134768, deposited in the particularly delineated on the plan marked P.W.D. 134788, office of the J\!Iinister of Works at Wellington, and thereon coloured deposited in the office of the Minister of Works at Wellington, and blue. thereon coloured sepia. Given under the hand of His Excellency the Governor-General Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 7th day of August, 1951. Seal of that Dominion, this 6th day of August, 1951. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works.

Goo SA VE THE KING ! Goo SaVE THE KING ! (l'.W. 70/11/53/0; D.O. 59/21/11/53/0) (P.W. 62/2/886/0; D.O. 2/886/0)

- ----~---~·------

Land Proclaimed aB Road in Block.s VII and XI, Porangahau Survey District, Patangata County

[L.S,] B. C. J;'REYBERG, Governor-General A PROCLAllIATION URSUANT to section 29 of the Public Works Amendment Act, 1948, I, Lieutenant.General Sir Bernard Cyril Freyberg, the Governor­ P Goneral of the Dominion of New Zealand, do hereby proclaim as road the land described in the Schedule hereto.

SCHEDULE Approximate Areas of the I'ieces of Land Being Situated in Situated in Survey I Shown on Plan Coloured on Proclaimed as Block I District of Plan Road.

A. R. P. 0 2 11 Part Section 4 VII Porangahau P.W.D. 134816 Blue. 0 0 20 Part River Bank Reserve .. VII Sepia. 0 0 24 Part Porangahau River XI Orange. 0 0 14 Part Lot 2, D.P. 3707, and being part Whawha­ XI Sepia. kanga E Block 0 0 14 Part Lot 1, D.P. 3707, and being part Whawha­ XI Blue. kanga D Block (S.O. 2504.) (Hawke's Bay R.D.)

In the Hawke's Bay Land District; as the same are more particularly delineated on the plan marked and coloured as above mentioned, and deposited in the office of the Minister of Works at Wellington. Given under the hand of His Excellency the Governor-General of the Dominion of New Zealand, and issued under the Seal of that Dominion, this 7th day of August, 1951. W. S. GOOSMAN, Minister of Works.

Goo SaVE i·HE Kmo l (P.W. 62/5/848/0; D.O. 25/848/4) H50 THK·- .. NEW·- ZEALAND·\,, GAZETTE [No. 66

Crown Lar,,

SCHEDULE Lar,,

All situated in Gordon Survey District. As the same are more particularly delineated on plans Nos. Stopping Government Road in. Bl,ock XIV, Ruakaka Suruey District 108/78, 108/79, 108/80, and 108/81, deposited in the Head Office . . of the New Zealand Forest Service at Wellington, and. thereon bordered red. [L,S.] B. C. FREYBERG, Governor-General A PROCLAMATION Also all that area in the Nelson Land District, Waimea County, oontaining by admeasurement 1 acre and 20 perches, more or less, URSUANT to section 149 of the Public Works Act, 1928, I, situated in Block I, Waimea. Survey District, being formerly road P Lieutenant-General Sir Bernard Cyril Freyberg, the Governor­ closed by a Proclamation dated the 16th day of March, 1950, and penera;l of tlie Dominion of New Zealand, do hereby proclaim as published it) New ,Zealand Gazette No. 17, 1950, page 304, and stopped the Government road described in the Schedule hereto, described as follows :- such road being no longer required.

Situated SCHEDqLE Area. Adjoining or Pa.'!Sing. Through in Block APPROXIMATE area of the· piece of road hereby stopped : 1 · acre I' and 28·5 perches. Adjoining Section 29. A. R, p; 1 0 20 Sectio_n 81, District of Waimea West, J and V Situated in Block XIV, Ruakaka Survey District (Auckland part Section 78, District of Waimea R.D.). (S.O. 36397.) West, and Section 59 of Square 2 In the North Auckland Land District; as the same is more (S.Q. 9636) particularly delineated on the plan marked P.W.D. 134815, deposit,ed .in the office of the Minister of Works at We,llington, and thereon coloured green, !ldg.ed green.. · · Situated.in Waimea Survey District. Given under the hand of His Excellency the Governor-General. of the Dominion of New Zea;land, . and issued under the As the same is more particularly delineated on plan No. 103/36, Seal of that Dominion, this 6th day of August, 1951. deposited in the.Head Office of the New Zealand Forest Service at Wellington, and thereon bordered red. . . W. S. GOOSMAN, Minister of Works. Also all those areas in the Nelson Land District, Waimea County, containing by admeasurement 2 acres and 26· l perches, more or less, GOD SAVE .THE KING! being' Sections 38 and 39, Block II, Gordon Survey District, and (P.W. 70/1/4/0; D.O. 1/4/0) AuG. 9]· 1l51

Declar·ing Land Acquired for a Gover-nment Work, and Not Required As the same is more particularly delineat.ed on the plan marked for That P.urpose, ro he Grown Land S.H.D. 125, deposited in the office of the Minister in Charge of the State Hydro-electric Department, and thereon bordered blue. [L.S,] B. C. FREY.BERG, Governor-General (b) All that area in the Otago. Land District, being part of the A PROCLAMATION Waihemo County bounded by a line oommenoing at the north­ eastern corner of Block XII, Survey District ; thence due P URSUAN'.L' to ~ection 35 of the Publi~ Works Act, 1928, I, south along the eastern boundary of that block to the northern Lieutenant-General Sir Bernard Cyril Freyberg, the Governor. boundary of Block VI, Moeraki Survey District ; thence due. east General of the Dominion of New Zealand, do hereby declare the along that boundary to the north-eastern corner of Block VI afore­ land described in the Schedule hereto to he Crown land subject said ; thence north-easterly and south-easterly along the northern to the Land Act, 1948. side of .a road bounding Section 31 and part Section 46, Block XI, Moeraki Survey District, to and across and southerly along the SCHEDULE eastern side of the Horse Range Road to a closed road in Block IX, Moeraki Survey District ; thence generally south-easterly along APPROXIMATE area of the piece of land declared to be Crown land : the eastern side of said closed road traversing the summit of tho 35·9 perches. Horse Range to the southern boundary of Block IX aforesaid ; Deing Lot 89, D.P. 38525, being part Allotment 87, Parish of Tit,i- thence due west along the southern boundaries of Blocks IX and VI rangi, and being part of the land comprised and described in aforesaid, to and across Switchback Road ; thence northerly along certificate of title, Volume 705, folio 382 (Auckland Land the western side of Switchback Road to its junction with Munro Registry). Road; thence north-westerly along the south-western side of Situated in the Borough of Mount Roskill. Munro Road to the western boundary of Block VI aforesaid ; thence due north along the western boundaries of Blocks. VI and XII Given under the hand of His Excellency the Governor-General aforesaid, to the southern boundary of Section 26, Makareao Settle­ of the Dominion of New Zealand, and issued under the i ment, Block XII, aforesaid ; thence westerly and generally northerly Seal of that Dominion, this 7th day of August, 1951. ' along the southern and western boundaries of the said Section 26, W. S. GOOSMAN, Minister of Works. to its most northern corner; thence north-westerly along the north- eastern boundary of Section 28, l\fakareao Settlement, Block XII, GOD SAVE THE KING! aforesaid, to the western boundary of Block XIV, Moeraki Survey (H.C. X/17/1228/4; D.O. X/17/1228/4) . District ; thence due north along that boundary to Razorback ' Track ; thence generally south-easterly over Razorback Range by the north -eastern side of Razorback Track to a point in line with Ithe western boundary of Section 3, Block XIV, aforesaid; thence AUering the BO'lmdal'ies of the Otago. Electric-power District due south to and along the said boundary to the northern boundary I of Block XII, l\foeraki Survey District ; thence due east along the [L.S,] B. C. FREYBERG, Governor-General northern boundary of Block XII aforesaid, to the point of oom- mencement. A PROCLAMATION As the same is more particularly delineated on the plan marked URSUANT to the Electric-power Boards Act, 1925, I, S.H.D. 121, deposited as aforesaid, and thereon bordered blue. · P Lieutenant-General Sir Bernard Cyril Freyberg, the Governor­ (c) All that area in the Otago Land Disttict, being part of the General of the Dominion of New Zealand, do hereby alter the boun­ Maniototo County bounded by a line commencing at Dansey Pass, . daries of the Otago Electric-power District so as to include therein being the north-eastern corner of Run 206n ; thence generally the areas described in the Schedule hereto. south-easterly along the eastern boundaries of Runs 206B, 206D, 206E, and 2030 to Peak; thence generally south-westerly SCHEDULE along the south-eastern and southern boundaries of Runs 2030 and (a) All that area in the Otago Land District, being parts of 203B to Swinburn Peak ; thence due north and due west along the the Taieri, Waihemo, Waikouaiti, and Maniototo Counties, bounded eastern and northern boundaries of Block VIII, Swinburn Survey by a line commencing at the north-western corner of Block IV, District, to the eastern boundary of Block IV, Swinburn Survey Rock and Pillar Survey District ; thence generally easterly along District; thence due north and due west along the eastern and northern the northern boundaries of the said Block IV and Blocks IV and III, bounp.aries of the said Block IV to and north-westerly along the Highlay Survey District, and Block VIII, Waihemo Survey Dis, western boundary of Section 18, ·Block I, Swinburn Survey District, trict, and Run 255 to the south-western boundary of Run 2170; to and across Scotts . Lane ; thence north-easterly along the thence generally south-easterly along the south-western boundaries northern side of Scotts Lane to Pigroot Back Road; thence north, of Runs 2170 and 109 to the eastern boundary of Block III, Waihemo westerly along the southern side of that road and the southern Survey District; thence south-westerly along that boundary to boundary of Section 5, Block I, aforesaid, to the eastern bank,ofthe the Razorback Track; thence. generally south-easterly along the Kyeburn ; thence northerly along the eastern bank of the Kyeburn north-eastern side of Razorback Track to the eastern houndary of to a point in line with the southern boundary of Block XII, Kyeburn Block XV, Moeraki Survey District; thence due south to 'rrig. K Survey District; thence due west across the Kyeburn,and along the Razorback ; thence due west along the southern boundary of southern boundaries of Blocks XII and I, Kyeburn Survey District, Block XV, Moeraki Survey District, to the south-eastern boundary of to and across a road on the western boundary of Block I aforesaid ; Section 20, Makareao Settlement; thence generally south-westerly thence generally northerly and easterly along the western side of along the south.eastern boundaries of Sections 20 and 23, Makareao that road and the western al'ld northern boundaries of the said Block Settlement, to the middle of the Waihemo River; thence westerly I to the western boundary of Section 5, Block IV, Kyeburn Survey along the middle of that river to and along the southern boundary District ; thence northerly and easterly along the western ··and of Block II, Survey District, to the eastern boundary northern boundaries of Section 5 aforesaid to Trig. B ; thence by a· of Section 29, Block IV, Dunback Survey District; thence southerly straight line to the south-western corner of Section 33, Block V, along that boundary to the Middlemarch-Dunback Main Highway; Kyeburn Survey District ; thence generally easterly along the thence north-easterly along the north-western side of that highway southern boundaries of Section 33 and part 15 and its extension to to a point in line with the north-eastern boundary of Section 32, the Kyeburn; thence generally north-easterly along the middle of. Block IV, aforesaid; thence south-easterly to and along that boun­ the Kyeburh' and the north-western boundary of. Run 206B to dary and in a straight line through Trig. Q, Block IV, aforesaid Dansey Pass, the point of commencement. to and across the Middlemarch-Dunbaok Main Highway; thence As the same is more particularly delineated on the plan southerly along the,eastern side of that highway to a point in line marked S.H.D. 124, deposited as aforesaid, and thereon bordered with the north-western boundary of Block VII, Moeraki Survey blue. District; thence south-westerly to and along that boundary to the (d) All that area in the Ota.go Land District, being part of the western boundary of Block VII aforesaid ; thence due south to Maniototo County bounded by a line commencing at the north­ the northern point of Block I, Dunback Survey District ; thence eastern corner of Block X, Upper Taieri Survey District ; thence south-westerly, due west and due north along the eastern, southern, due south along the eastern boundary of the said Block X to its and western boundaries of Block VII, Dunback Survey District, south-eastern corner ; thence due west along the southern boundary to Stoneburn Road; thence generally north-westerly along the of Block X aforesaid to the eastern boundary of Block XIV, Upper southern side·of that road to the southern boundary of Block II, Taieri SUI'vey District ; thence due south along that. eastern Highlay Survey District ; thence generally W

Gorge Road; thence generally south-westerly along the southern production of the last-mentioned boundary to the shores of Lake side of Gorge Road and the eastern boundaries of Sections 55 and 17 Wairarapa ; thence north-easterly, easterly, and southerly generally to the south-eastern corner of Section 17, Block I, aforesaid; along the shores of Lake W airarapa, the left bank of the Ruamahunga thence north-westerly along the south-western boundary of Section River, and the eastern shores of Onoke Lake, to the sea-coast at 17 to Gorge Road ; thence generally westerly along the southern Palliser Bay; thence westerly generally along the sea-coast to the side of Gorge Road to its junction at Hamilton with tho Hamilton­ point of commencement. Waipiata Road ; thence generally westerly along the southern side of As the same is more particularly delineated on the plan marked the Patearoa-Hamilton Road to the western boundary of Block l S.H.D. 168, deposited as aforesaid, arld thereon outlined in red. aforesaid ; thence due north along that boundary to the point of commencement. Given under the hand of His Excellencv the Governor-General As the same is more particularly delineated on the plan marked of the Dominion of New Zealand, a,'id issued under the Seal S.H.D. 122, deposited as aforesaid, and thereon bordered blue. of that Dominion, this 3rd day of August, 1951. W. S. GOOSMAN, Given under the hand of His Excellency the Governor-General Minister in Charge of the of the Dominion of New Zealand, and issued under the State Hydro-electric Department. Seal of that Dominion, this 3rd day of August. Hl5I. W. S. GOOSMAN, GOD SA VE THE KING ! Minister in Charge of the (S.H.D. 10/56/1) State Hydro.-electric Department. GOD SAVE THE KING! Adrninistration of Howard Estate (S.H.D. 10/43/1) B. C. FREYBERG, Governor-General ORDER IN COUNCIL Altering the Boundaries of the W airarapa Electric-powe·r District At the Government House at Wellington, this 1st day of August, 1951 [L,S.J B. C. FREYBERG, Governor-General Present: A PROCLAMATION Hrs ExcELLENOY THE GovERNOR-GENERAL IN CouNCIL URSUANT to the Electric,power Boards Act, 1925, I, HEREAS by section 6 of the Howard Estate Aet, 1919, it P Lieutenant-General Sir Bernard Cyril Freyberg, the Governor­ W is enacted that the remuneration of the Public Trust Office General of the Dominion of New Zealand, do hereby alter the boun­ for the administration of the Howard Estate shall be such as is daries of the Wairarapa Electric-power District so as to include determined from time to time by Order in Council : therein the areas described in the Schedule hereto'. Now, therefore, His Excellency the Governor-General of the Dominion of New Zealand, in pursuance and exercise of the powers SCHEDULE and authorities conferred upon him by the said section 6 of the (a) All that area in the Wellington Land District, being portion Howard Estate Act, 1919, and of every other power and authority of the Featherston County, bounded by a line commencing at a in that behalf enabling him, and acting by and with the advice point being the westernmost corner of Section 112, Pahaua Block, and consent of the Executive Council of the said Dominion, doth situated in Block VIII, W aipawa Survey District ; thence proceeding herebv order and determine that the Public Trust Office shall be in a northerly direction generally along the eastern boundaries of entitl;d to the remuneration set out in the Schedule hereto for the Ngawaka a Kupe 2E and 2D 1, and Lot 3 on the plan numbered 3648, administration of the Howard Estate. deposited in the Land Registry Office at Wellington, and the pro­ duction of the last-mentioned boundary to the northern side of SCHEDULE Pahaoa Road, being also the southern boundary of Section 9, Block ANNUAL cjiarge for administration from and after the 1st day of XVI, Huangarua Survey District (Tablelands Settlement) ; thence July, 1950: £500. easterly along· that southern boundary and northerly along the eastern boundary of Sections 9 and 8, Block XVI, Huangarua T. J. SHERRARD, Survey District (Tablelands Settlement), and Section 4, Block XII, Clerk of the Executive Council. Huangarua Survey District (Tablelands Settlement), to the western boundary of the land in the plans numbered 3296 and 3297, Authorizing the Poverty Bay Electric-power Board to Erect and Use deposited as aforesaid; thence sonth-easterly and easterly generally Electric Lines Within the Poverty Bay Electric-power District along the south-western and southern boundaries of the land in the and Revoking an Existfog Order in Council aforesaid plans numbered 3296 and 3297, to the western boundary of the land in the plan numbered 2583, deposited as aforesaid ; n. C. FREYBERG, Governor-General thence northerly, easterly, and southerly along the western, northern, and eastern boundary of that land to the north-western boundary ORDER IN COUNCIL of Wainuioru lE; thence north-easterly along the north-western At the Government Honse at Wellington, this 8th day of boundaries of Wainuioru lE, lo, across a public road, and again August, 1951 along the north-western boundaries of Wainuioru lB and lA to the Present: right bank of the Wainuioru River; thence down that right bank Hrs EXCELLENCY THE GOVERNOR-GENERAL. IN COUNCIL to the southern boundary of Section 294, Pahaua Block ; thence URSUANT to the Public Works Act, 1928, and the Electric­ easterly along that southern boundary to the right bank of the P power Boards Act, 1925, His Excellency the Governor­ Wainuioru River; thence down that right bank and the right bank General, acting by and with the advice and consent of the Executive of the Pahaoa River to a point in line with the eastern boundary Council, doth hereby authorize the Poverty Bay Electric-power of Section 191, Pahaua Block; thence southerly to and along that Board (hereinafter with its successors and assigns referred to as the eastern boundary, to the eastern boundary of Section 200, Pahaua licensee), subject to the" conditions hereinafter set forth, to lay, Block ; thence southerly along the eastern boundaries of Sec.tions construct, put up, place, and use the electric lines described in the 200,202,205, and 209, Pahaua Block, to the left bank of the Pahaoa Schedule hereto ; and, further, for the purposes of section 76 of River, thence northerly generally up that left bank to a point in line the Electric-power Boards Act, 1925, subject to the said conditions, with the south-eastern boundary of Section 110, Pahaua Block; doth hereby authorize the licensee to construct the said electric thence to and along the south-eastern boundaries of Sections 110 works; and, further, doth hereby revoke the "Order in Council and 111, Pahaua Block, and the production of the last-mentioned dated the 1st day of November, 1926, and published in the Gazette boundary to the right bank of the Rerewhakaaitu River ; thence on the 4th day of the same month at p1>ge 3123, authorizing the northerly generally up that right bank to the south-western boundary licensee to use electric lines. of Section 112, Pahaua Block; thence north-westerly along that boundary to the point of commencement. CONDITIONS As the same is more particularly delineated on the plan marked S.H.D. 167, deposited in the office of the Minister in Charge of the l. IMPLIED CONDITIONS State Hydro-electric Department, and thereon outlined in red. THE conditions directed to be implied in all licences by the Electrical (b) All that area in the Wellington Land District, being portion Supply Regulations 1935 and the Electrical Wiring Regulations of the Featherston County, bounded by a line commencing at a 1935 shall be incorporated in and shall form part of this licence point on the sea-coast in line with the western boundary of Section except in so far as the same may be inconsistent with the provisions 1, Block VI, Onoke Survey District; thence to and along the western hereof. and northern boundaries of that section to the western boundary 2. LICENCE SUBJJiJCT TO REGULATIONS of Section !ll, Western Lake District ; thence northerly along the western boundaries of Sections 21, 32, 36, 40, 45, 51, 58, 59, and 60, The licence hereby conferred is subject to compliance by the Western Lake District, to the southern boundary of Section 104, licensee with the Electrical Supply Regulations 1935, the Electrical Western Lake District; thence westerly, northerly, and easterly Wfring Regulations 1935, the Radio Interference Regulations 1934, along t-he southern, western, and northern boundaries of Section 104 and with all regulations hereafter m.ade in amendment thereof or aforesaid to the western boundary of Section 60, Western Lake District in, substitution therefor respectively: Provided that the licensee aforesaid, thence northerly along the western boundaries of Sections shall not by virtue of this clause be reqnired except in the normal 60, 71, 72, 73, and 74, Western Lake District, to the southern course of alteration, repair, or maintenance, to reconstruct in boundary of Section 99, Block I, Onoke Survey District; thence conformity with the regulations hereinbefore mentioned any westerly along that southern boundary to the western boundary electric lines or works which conformed to the regulations in force of Section 99 aforesaid; thence north-easterly generally along the at the time of the construction thereof. north-western boundaries of Section 99 aforesaid and Section 100, Block V, Wairarapa Survey District, to the southern side of Cross 3. SYSTEM OF SUPPLY Creek Road ; thence easterly along the southern side of the said Bulk supply at a normal pressure of 11;000 volts between road to the eastern boundary of Section 107; Block V, Wairarapa phases shall be received from the State Hydro-electric Department's Survey District_.; thence southerly along that eastern boundary substation at Patutahi, or from such other additional point or and the eastern boundaries of Section 104, Bloc!/: V, Wairarapa points of supply as. may be mutually arranged between the Minister Survey District, and Section 81, Western Lake District, and the in Charge of the .State Hydro-electric Department and the licensee. AUG. 9] THE NEW ZEALAND GAZETTE ll53

The system of supply shall be as described in paragraphs (a), Authorizing Ro/Jert Leslie Rutherford, of Hawarden, Farmer, to Erect (~). (c), (d), (e), (/), and (h) of clause 21-01 of the Electrical Supply and Use Certain Electric Lines in the County of Waipara Regulations 1935. The primary distribution voltages shall be 11,000 volts between phases, and 6,600 volts between phases. B. C. FREYBERG, Governor-General 'I'he system of supply described in paragraph (c) shall be direct ORDER IN COUNCIL current. 4. DURATION OF LICENCE At the Government House at Wellington, this 1st day of This licence shall, unless sooner lawfully determined, continue August, 1951 in force until the 1st day of November, 1968. Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL URSUANT to the Public Works Act, 1928, His Excellency the SCHEDULE P .Governor-General of the Dominion of New Zealand, acting by LINES for the supply of electrical energy by the systems of supply and with the advice and consent of the Executive Council, doth hereinbefore described within the Poverty Bay Electric-power hereby authorize Robert Leslie Rutherford, of Hawarden, Farmer District as described in the Proclamations dated the 14th day of (hereinafter referred to as the licensee), subject to the conditions December, 1923, and published in the Gazette on the 20th day of hereinafter set forth, to lay, construct, put up, place, a.nd use the the same month, and dated the 19th day of April, 1944, and electric lines described in the Schedule hereto. published in the Gazette on the 20th day of the same month, at page 377. CONDITIONS 1. IMPLIED CONDITIONS T. J. SHERRARD, Clerk of the Executive Council. THE conditions directed to be implied in all licences by the Electrical Supply Regulations 1935 and the Electrical Wiring Regulations (S.H,D. 10/45/1) 1935 shall be incorporated in a,ud shall form part of this licence, except in so far as the same may be inconsistent with the provisions hereof. 2. LICENCE SuBJEm' TO REGULATIONS Authorizing the Hutt Valley Electric Power Board to Erect and Use Certain Electric Lines in the City of Wellington In respect of the lines hereby authorized, the licensee shall comply with the Electrical Supply Regulations 1935, the Electrical Wiring Regulations 1935, the Radio Interference Regulations 1934, and with all regulations hereafter made in amendment thereof or ll, C. FREYBERG, Governor-General in substitution therefor respectively. ORDER IN COUNCIL 3. SYSTEM OF SUPPLY At the Government House at Wellington, this 8th day of The system of supply shall be as described in paragraph (d) of August, 1951 clause 21-01 of the Electrical Supply Regulations 1935, and shall be an alternating current system. Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL 4. DURATION OF LICENCE URSUANT to the Public Works Act, 1928, and the Electric Unless sooner lawfully determined, this licence shall continue P Power Boards Act, 1925, His Excellency the Governor. in force until the 31st day of March, 1972, or until electrical energy General, acting by and with the advice and consent of the Executive is available from an Electric-power Board or other public source Council, doth hereby authorize the Hutt Valley Electric Power of supply, whichever is the earlier. Board (hereinafter with its successors and assigns referred to as the licensee), subject to the conditions hereinafter set forth, to lay, SCHEDULE construct, put up, place and use the electric lines described in the LINES for the supply of electrical energy by the system of supply Schedule hereto ; and further, for the purpose of section 76 of the hereinbefore described commencing from the licensee's generator Electric Power Boards Ac,t, 1925, subject to the said conditions, and proceeding in an easterly direction to shearers' quarters and doth hereby authorize the licensee to construct and maintain the again from the said generator in a southerly direction to a dwelling ; sa,jd electric works. thence in the same direction across the Virginia Road and in a south,ea,sterly direction to another dwelling. All being situated CONDITIONS in Lot 4, R.S. 37089, Block VIII, Okuku Survey District, in the County of Waipara. The said lines being more particularly shown 1. IMPLIED CONDITIONS by blue Jines on the plan marked S.H.D. 161, deposited in the THE conditions directed to be implied in all licences by the Electrical Office of the Minister in Charge of the State Hydro-electric SL1pply Regulations 1935 and the Electrical Wiring Regulations Department. 1935, shall be incorporated in and shall form part of this licence, T. J. SHERRARD except in so far as the same may be inconsistent with the provisions Clerk ()f the Executive Council. hereof. (S.H.D. 11/20/1663) 2. LICENCE SUBJECT TO REGULATIONS The licen,ce hereby conferred is subject to compliance by the licensee with the Electrical Supply Regulations 1935, the Electrical Authorizing George Hedley Harris and Htnry Hibert Hai'ris, Both Wiring Regulations 1935, the Radio Interference Regulations 1934, of Pohuenui, Havelock, Pelorus Sound, Sheep1armers, to Use and with all regulations hereafter made in amendment thereof or in Water for the Purpose of Generating Electricity substitution therefor respectively. 3. SYSTEM OF SUPPLY B. C. FREYBERG, Governor-General The system of supply shall be as described in paragraph (f) of ORDER IN COUNCIL clause 21-01 of the Electrical Supply Regulations 1935. The trans­ At the Government House at Wellington, this 8th day of mission voltage shall be 11,000 volts between phases. August, 1951 ' 4, DURATION OF LICENCE Present: HIS EXOELLENCY THE GOVERNOR-GENERAL IN COUNCIL Thi.s licence shall, unless sooner lawfully determined, continue in force until the 31st day of March, 1971. URSUANT to the Public Works Act, 1928, His Excellency the P Governor-General, acting by and with the advice and consent 5. PURPOSE OF LINES of the Executive Council, doth hereby grant to George Hedley Harris The lines hereby authorized shall not be used by the licensee and Henry Hibert Harris, both of Pohuenui, Havelock, Pelorus for the purpose of supply to any consumer outside the Hutt Valley Sound, Sheep-farmers (hereinafter referred to as the licensees), Electric Power District. a licence subject to the conditions hereinafter set forth to obstruct, impound, or divert, the waters of an unnamed stream (hereinafter referred to as the said stream) situated in Section 117, Block XIII, SCHEHULE Orieri Survey District, in the Sounds County, and to take and use therefrom for the purposes hereinafter set forth a stream of water (a) OVERHEAD lines for the transmission of electrical energy by not exceeding 6 cubic feet per second at any one time. the system of supply hereinbefore described within the City of Wellington and leading from the State Hydro-electric Department's substation at Khandallah in a north-easterly direction along the CONDITIONS Transmission Line Reserve to pole No. 7, thence in an easterly direction across part Section 7, Harbour District, Block XI, Belmont I. IMPLIED Co:sDinoNs /'lurvey District, to the boundary of the Hutt Valley Electric Power THE conditions directed to he implied in all licences by the Water­ District as at present constituted; the said lines being shown by power Regulations 1934 and the Electrical Supply Regulations 1935 means of a red line on the plan marked S.H.D. 153, deposited in shall be incorporated in and shall form part of this licence, except the office of tho 1Iinister in Charge of the State Hydro-electric in so far as the same may be inconsistent with the provisions hereof. Department. 2. LICENCE SUBJECT TO REGULATIONS (b) Underground cables in replacement of the aforesaid over­ head lines. This licence is issued under the Water-power Regulations 1934 and is subject thereto and to the Electrical Supply Regulations T. ,T. SHERRARD, 1935, the Electrical Wiring Regulations 1935, and the Radio Inter­ Clerk of the Executive Council. ference Regulations 1934, and to all regulations hereafter made in (S.H.D. 10/35/1) amendment thereof or in substitution therefor respectively. [No. i}6

3; .' UTILi:ZATI6N OF WATER AND· LOCATION OF. HEADWORKS Declaring an Access-wa.y to be V eBted in the Corpora!ion of the Borough Water s'hall be used under this lioence solely for the purpose of· of Mount Albert and to be Under the Control and Mana,gement of generating electricity and shall be taken froJU the said stream at thii the M aunt Albert Bwough Council point in Section 117, Block.XIII, Orieri Survey District, as indicated on the plan marked S.H.D. 158, deposited in the 0ffiQ0 of the B. C. FREYBERG, Governor-General Minister in Charge of the State Hydro-electric Department. ORDER IN COUNCIL 4. GENERAL DESCRIPTION OF WORKS At the Government House at Wellington, this 8th day of The licensee is hereby authorized, subject to the conditions August; 1951 hereof, to construct, maintain, aud use the following. works for the Present: purposes of this licence, the position of the said works being indicated 1IIs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL on the said plan S.H.D. 158 :- URSUANT to the powers vested in him by section 6 of the . (a) Headworks consisting of a dam and intake with pipe-line P Housing Amendment Act, 1940, His Excellency the Governor. leading to the pelton wheel and power-house hereinafter General of the Dominion of New Zealand, acting by and with the referred to, giving a static head of approximately 350 advice and consent of the Executive Council, doth hereby order feet. · and declare that the access-way descdbed in the Schedule hereto (b) : Pelton wheel and power-house with all necessary equipment shall, on and after the date of this Order in Council, vest in the for generating electricity, situated in Section · 117, · Mayor, Councillors,. aud Burgesses ofthe Borough of-Mount.Albert Block XIII, Orieri Survey District. and be under the control and management of the Mount Albert {c) Pipe-line leading from· the said power-house to the said Borough Council. stream. 5. DURATION OF LICENCE ' SCHEDULE This licence, unless sooner lawfully determined, shall continue APPROX!lllATE area of the access-way dealt with : 19·2 perches. in force until the 31st day of March, 1972. Being Lot 326, D.P. 38660, being part Allotment 53, Parish of 6. SYSTEM OF SUPPLY · Titira.ngi, situated in the Borough of Mount Albert, and being ~ of. the land comprised and described in certificate~ The system of supply shall be as described in paragraph (d) of title, .Volume 943, folio 50, aud Volume 816, f.olio 221 of clause 21-01 of the Electrical Supply Regulations 1935, aud shall (Auckland.Laud Registry). be direct current. T. J. SHERRARD, 7. RENTAL Clerk of the Executive Council. For the purpose of assessing the rental or annual sum payable (P.W. 51/3484; D.O. 2/3/1215) in respect of this licence, the licensee may install a suitable maximum­ demand indicator to the satisfaction of the Inspecting Engineer bf the State Hydro-electric Department, aud failing such installation, Decl.aring Road in Block XIV, Ruakaka Survey District, to be the rental shall be determined on the. maximum capacity of the Government Road generating-plant installed. The present plant is rated at 10 kilowatts. 8. No RIGHT TO WATER CONFERRED B. C. FREYBERG, .Governor-General Nothing in this licence shall of itself confer upon the licens_ee ORDER IN COUNCIL any right to water. At the Government House at Wellington, this 8th da.y of T. J. SHERRARD August, 1951 Clerk of the Executive Council. Present: (S.H.D. 11/20/1692) 1IIs EXCELLENCY THE GOVERNOR-GENERAL IN COUNCII, P URS'QA_·. NT to section 112 of the Public Works Act, 1928, His Consenting to the Assignment-to John Main, of Tirau, Farmer, by Excellency the Governor-General of ~he Dominion of New John Douglas Leaiiher, · of Waimana, FaNl/R/1', of his Rights, Zealand, acting by and with the advice and consent ofthe Executive Powers,. and Privileges Under an Order in Council Authorizing Council of the said Dominion, doth hereby order and declare that Him to Erect and Use Certain Electric Lines in the County of the portion of road described in the Schedule hereto shall, on and Opotiki . after the date of this Order in Council, become Government ~oad. B. C. FREYBERG, Governor-General SCHEDULE ORDER IN COUNCIL Al>PRoXIMATE area of the piece of road declared to be Government road : 1 acre 28·5 perches. - .O.t the Government House at Wellington, thil! 1st day of Adjoining Section 29. August, 1961 Situated in Block XIV, Rua.kaka Survey District (Auckland P.reaent: R.D.). · (S.O. 36397.) His ExclELLENOY-THE GoVERNOR·GENERAL IN CoUNon. In the North Auckland. Land · District ; as the same- is more URSUANT to the Public Works Act, 1928, His Excellency particularly delineated on the plan marked P.W.D. 134815, deposited P the Governor-General, acting by and -with the advioe and in the office of the Minister of Works at Wellington, and thereon consent of the Executive Council, doth hereby consent to the coloured green, edged green. Assignment to John Main, of Tirau, Farmer, by John Douglas T. J. SHERRARI!, · Leather, of W aimaua, Farmer, of his rights, powers, and privileges Clerk of the Executive IJouncil. under .an Order in Council dated the· 25th day of July, H)45, and published in the Gazette on the 2nd day of August, 1945, at page (P.W. 70/1/4/0; D.O. 1/4/0) 967, authorizing him to erect certain lines in the County of Opotiki. 'I'. J. SHERRAR!!, Authorizi,ng the Laying-off of a Street.. off Waimea Street, in the City Clerk of the Executive uouncil, of New Plymouth, Subject to a Condition aB to the Buil,ding-lirw (S.H.D. U/20/251) B, C. FREYBERG, Governor'.General ORDER IN COUNCIL Directing the Sale of Land in the City of Dunedin At the Governmen.t House at Wellington, this 8th day-of August, 1951 . R C. FREYBERG, Governor-General Present: ORDER IN. COUNCIL 11:ls ]llXOl!ILLENQY THE GOVERNOR-GENERAL IN COUNCIL :At the Government House at Wellington,· this 8th day of August, 1951 URSUANT to section 31 of the Municipal Corporations Amend­ P ment Act, 1948, aud section 125 of the Public Works Act, Present: 1928, His Excellency the Governor-General of the Dominion of His· EirnELLENOY THE GOVERNOR-GENERAL IN COUNCIL New Zealand, acting by aud with the ad-vice and consent of the ·pURSUANT__ to the,Public Works-Act, 1928, -His Excellency the Executive Council, doth hereby authorize the New Plymouth City Governor-General of tb,e Dominion of New Zealand, acting Council to permit the laying~off of the proposed street. described by aud with the advice and consent of the Executive CouncH, doth in the Schedule hereto at a width for .a part of its length of less hereby direct the sale of the land described in the Schedule hereto, than ·-66 ft., but not less than 50 ft., subject to the condition that such land being no longer required for the purpose for which it no building or pa.rt of a building shall at any time be erected on the was acquired. land shown edged green on the plau 'marked P.W.D. 134800, referred to in the Schedule hereto, within a distance of 48 ft. from the centre­ SCHEDULE line of the said street. APPROXIMATE area -of the piece of land directed to be sold: ll•99 perches. · SCHEDULE · Being part Section 30, Block. XXVI, Town of Dunedin. THAT proposed street in the Taranaki Land District, City of New Situated in the City of Dunedin (Otago R.D.). (S.O. 9573.) ' Plymouth, containing by admeasurement 1 rood 33-4 perches, more or less, being part Lots 5 and 6, Deposited Plan 875, and being In the Otago Land District ; as the same is more particularly part Section 28, Fitzroy District. As the same is more particularly delineated on the plau marked P.W.D. 125654, deposited in the delineated on the plan marked P.W.D. 134800, deposited in the office of the Minister of Works at Wellington, and thereon coloured office of the Minister of Works at Wellington, and thereon coloured blue. red. T. J. SHERR.ARI!, T. J. SHERRARD, Clerk .of the Executive uouncil. Clerk of the Executive Council. · (P.W. 20/687 ; 24/27) (P.W. 51/2418; D.O. 51/17) AUG. 9] THE NEW ZEALAND GAZETTE 1155

Revoking an U1'der in Council Vesting in the Ilawke's Bay Catchment FIRS'l' SUHEDULE Board Control of Watacoutses in the Ilawke's Bay Catchment DE8CRIPTION O]' PART OF RESERVE AUTHORIZED TO BE Diatrict ' EXCHANGED B. C. FREYBERG, Governor-Genera.I Westland Land District ORDER IN COUNCIL ALL that area containing by admeasurement 1 rood 9 perches, more or less, being part Lot 12 as shown on a plan deposited in the At the Government Honse at Wellington, this 8th day of Land Registry Office at Hokitika under No. 905, being part of August, 195I Section 2714, Block III, Waimea Survey District, and, being part Present: of the land comprised and described in certificate of title, Volume 37, His ExoELLENOY THE GOVERNOR-GENERAL Dr Cou:«JrL folio 58 (Westland Registry). As the same is more particularly delineated on the plan marked L. and S. l/1286A, deposited in the P URSUANT to subsection (4) of section 130 of the Soil Con­ Head Office, Department of Lands and Survey, at Wellington, and servation and Rivers Control Act, HJ41, His Excellency the thereon edged red. Governor-General of the Dominion of New Zealand, acting by and with the advice and consent of the Executive Council, doth hereby revoke the Order in Council dated the 20th day of March, 1946, SECOND SCHEDULE and published in the New Zealand Gazette No. 16 of the 21st day of DESCRIPTION OF LAND TO BE 0B'rAINED IN EXCHANGE 'fHEREFOR the same month at page 350, vesting in the Hawke's Bay Catchment Board the control of watercourses in the Hawke's Bav Catchment Westland Land District District. ·· ALL that area containing by admeasurement 1 rood 9 perches, more T. J". SHERRARD, or less, being Lot 3 as shown on a plan deposited in the Land Registry Clerk of the -Executive Council. Office at Hokitika under No. 1175, being part of Section 2714, Block III, Waimea Survey District, and being part of the land comprised (P.W. 75/3) and describee exchanged for the land described in the Second Schedule hereto, NORTH AUCKLAND LAND DrSTRICT which the Governor-General deems of equal value and more suitable Ar.LOTMENT 121, Section 6, Suburbs of Auckland, situated in Block for the purposes of the reserve : XVI, \Vaitemah Survey District : Area, 27 ·08 perches, more or Now, therefore, His Excellency the Governor-General of the less (8.0. plan :l5139s). Subject to the reservations and condi­ Dominion of New Zealand, acting by and with the advice and tions imposed by section 59 of the Land Act, 1948, and subject also consent of the Executive Council of the said Dominion, and in to the reservations imposed by section 8 of the Coal Mines Amendment exercise of the powers and authorities conferred npon him by Act, 1950. section 8 of the Public Reserves, Domains, and National Parks Act, 1928, doth hereby declare that the land described in the :First T. J". SHERRARD, Schedule hereto may be exchanged for tf,e land rles,,ribed in the Clerk of the Executive Council. tlecond Schedule hereto. (L. and S. H.O. 1/396; D.O. 8/97) B 1156 THE NEW ZEALAND GAZETTE [No. 66

AJYPOintments, Promotions, Transfers, Resignations, and Retirements N,Z. ARMY NURSING SERVIOE of O.tficers of the New Zealand Army Regular Forcer-- Sister I. Frazer to be temp. Charge Sister. Dated 1st June, Army Department, 1951. Wellington, 1st August, 1951. Territorial Force- IS Excellency the Governor-General has been plea;,ed to H approve of the following appointments, promotions, transfers, Colleen Frances Poole to be Sister and is taken on strength resignations, and retirements of officers of the New Zealand Army :- of the 2nd General Hospital, R.N.Z.A.M.C. Dated 7th June, 1951. N.Z .. CADET CORPS 'Tu1111 ROYAL N.Z. ARMOURED CORPS Territorial Force-- Dargaville Distriot High· School Cadets- 2nd Lieutenant C. R. Remus to be Lieutenant, with seniority 2nd Armoured Regiment (Divisional Regiment), R.N.Z.A.C.- from 1st July, 1950. Dated 17th July, 1951. Major P. A. Barton is transferred to the Reserve of Officers, 2nd Lieutenant D. J. Horn to be Lieutenant. Dated 1st June, Regimental List, 2nd Armoured Regiment (Divisional Regiment), 1951. R.N.Z.A.C., with the rank of Major, with seniority from 1st December, 1945. Dated 19th July, 1951. Ka.itaia District High School Cadets-· Captain A. H. M. Maurice is transferred to the Reserve of 2nd Lieutenant E. F. Rive to be Lieutenant, with seniority Officers, Regimental List, 2nd Armoured Regiment (Divisional from 1st June, 1949. Dated 17th July, 1951. Regiment), R.N.Z.A.C., with the rank of Captain, with seniority 2nd Lieutenant J. G. Johnson to be Lieutenant, with seniority from 1st April, 1948. Dated 19th July, 1951. , from 1st June, 1950. Dated 17th July, 1951. Captain G. W. Stewart is transferred to the Reserve of Officers, 2nd Lieutenant A. M. Leslie to be Lieutenant. Dated lst Regimental List, 2nd Armoured Regiment (Divj.sional Regiment), March, 1951. R.N.Z.A.C., with the ran.k of Captain, with seniority from 12th 2nd Lieutenant R. W. McMahon to be Lieutenant. Dated 1st J\fay, 1948. Dated 19th July, 1951. April, 1951. Lieutenant A. H. Carmichael to be temp. Captain. Dated , 2nd Lieutenant D. G. Forsyth to be Lieutenant. Dated 1st 30th June, 195 l. April, 1951. Lieutenant A. S. Taylor to be temp. Captain. Dated 1st July, 1951. . Northland College Cadets- Lieutenant T. L. G. Johnson to be Captain, with seniority THE ROYAL N.Z. ENGINEERS from 11th July, 1950. Dated 17th July, 1951. Regular Force- 2nd Lieutenant K. A. Hart to be Lieutenant. Dated 1st March, Captain J. Muir to be Major. Dated 31st March, 1951. 1951. Captain (temp. Major) E. W. Boyle to be Major. Dated 4th Wh3,I\garei Boys' High School Cadets- July, 1951. 2nd Lieutenant A. Simpson to be Lieutenant, with seniority THE ROYAL N.Z. INFANTRY CORPS from 4th February, 1949. Dated 17th July, 1951.

Regular Forcer- RESJIIRVE OF OFFICERS N.Z. Regiment- Regimental List- Captain J. T. Gill is granted an extension of his short-service 9th Coast Regiment, R.N.Z.A,- commission for a period of two years as from 19th June, 1951. Lieutenant A. G. Parsons is. transferred to the Reserve of Captain E. Cardale, M.Sc., is posted to the Retired List. Dated. Officers, General Liet, The Royal N.Z. Artillery, with the rank of 1st August, 1951. Lieutenant. Dated 22nd June, 1951. Lieutenant and Quartermaster C. F. W. Rudd to be temp. Captain and Quartermaster. Dated 1st May, 1951. 2nd Armoured Regiment (Divisional Regiment), R.N.Z.A.C.­ Lieutenant and Quartermaster C. V. Wilson to be temp. Lieutenant D. H. McLeod is transferred to the Hawkc's Bay Captain and Quartermaster. Dated 1st May, 1951. Regiment. Dated 21st May, 1951. Territorial Force-. The Hauraki Regiment- The Auckland· Regiment (Countess of Ranfurly's Own)- Captain A. C. Carnachan is transferred to the Reserve of Offic~rs, With reference to the notices published in the New Zealand General List, The Royal N.Z. Infantry Corps, with the rank of Major. Gazette No. 3, dated 25th January, 1951, relative to the promotions Dated 28th June, 1951. of officers, for "Temp. Captain J. D. F. Rose," s1tbstitute "Temp. Captain J. D. Rose." General, Li.st- The notice published in the. New Zealand Ga.zeUe No. 36, dated The Royal N.Z. Artillery- 3rd May, 1951, relative to the promotion of Lieutenant W. G. Temp. Captain W. H. Cummings, M.B.E., from the Reserve of Caughey, is hereby cancelled, and the following substituted:- Officers, Supplementary List, to be Major. Dated 1st ]\fay, 1951. " Lieutenant W. G. Caughey, 1st Battalion, to be Captain. Captain R. A. C. Hollis, M.C., from the Reserve of Officers, Dated 3rd June, 1950." Supplementary List, to be Major. Dated 1st May, 1951. Temp. Lieutenant D. W. Russell, from the Reserve of Officers, The North Auckland Regiment- SupplemenJtary List, to be Lieutenant. Dated 1st May, 1951. Captain N. R. Brady, 1st Batt,aliop., to be temp. Major. Dated 1st June, 1951. The Royal N.Z. Armoured Corps- The Wellington Regiment (City of Wellington's Own)- Captain (temp. Major) S. C. W. Watkins, from the Reserve of Officers, Supplementary List, to be Major. Dated 1st May, 1951. Colonel J. LI. Saunders, D.S.O., V.D., Retired List, is appointed Lieutenant C. E. B. Pattison, from the Reserve ·of Officers, Colonel of the Regiment. Dated 1st June, 1951. Supplementary List, to be Lieutenant. Dated 1st May, 1951. The Hawke's Bay Regiment- The Royal N,Z. Engineers- Lieutenant D. H. McLeod, from the Reserve of Officers,, Temp. Major F. N. Hornibrook, A.N.Z.I.A., L.R.I.B.A., Regimental List, 2nd Armoured Regiment (Divisional Regiment), A.M.I.S ..E. (Lond.), M.R.S.I. (Lond.), from the Reserve of Officers, R.N.Z.A.C., to be Lieutenant, with seniority from 22nd June, Supplementary List, to be Major. Dated 1st May, 1951. 1948, and is posted to the 1st Battalion. Dated 21st May, 1951. The Royal N.Z. Corps of Signals- The Canterbury Regiment- Temp. Captain T. R. Murphy, from the Reserve of Officers, 2nd Lieutenant J. R. M. Barker, 1st ·Battalion, to be Lieutenant, Supplementary List, to be Captain. Dated 1st May, 1951. with seniority from 30th September, 1950. Dated 13th July, 1951. The Royal N.Z. Infantry Corps- THlll ROYAL N.Z. ARMY SERVICE CORPS Lieutenant (temp. Lieutenant-Colonel) J. MoM. Elliott, from Territorial Force- the Reserve of Officers, Supplementary List, to ·be Lieutenant­ Colonel. Dated 1st May, 1951. ] st .Company, R.N.Z.A.S.C.- Temp. Lieutenant-Colonel F. W. Spite, from the Reserve of Lieutenant A. T. Slater, from the Retired List, to be Lieu­ Officers, Supplementary List, to be Lieutenant-Colonel. Dated 1st tenant, with seniority from 28th August, 1950. .Dated 15th April, May.· 1951. 1951. Temp. Captain A. Alison, from the Reserve of Officers, Supple­ mentary List, to be·Major. Dated 1st May, 1951. THE ROYAL N.Z. ARMY MEDICAL CORPS Major A. C. W. Mantell-Harding, E.D., from the Reserve of Territorial Force- Officers, Supplementary List, to be Major. Dated 1st May, 1951. ' Hon. Major G. H. White, from the Reserve of Officers, Supple, Captain S. B. L. Bowker, M.B., Ch.B., relinquishes the appoint­ mentary List, to be Hon. Major. Dated 1st May, 1951. ment of R.M.O., 2nd Field Regiment, R.N.Z.A. (Napier), and is 2nd Lieutenant (temp. Captain) A. T. Bustard, from the Reserve transferred to the Reserve of Officers, Regimental List, 'The Royal of Officers, Supplementary List, to he Captain. Dated 1st May, N.Z. Army Medical Corps, with the rank of Captain, with seniority 1951. from 24th August, 1946. Dated 18th July, 1951. Temp. Captain A. C. E. Loadsman, from the Reserve of Officers, Supplementary List, to be Captain. Dated 1st May, 1951. 3rd General Hospital, R.N.Z.A.M.C.- Lieutenant D. McLean, from the Reserve of Officers, Supple­ Lieutenant D. R. Somervell (non-medical) is transferred to the mentary List, to be Lieutenant. Dated 1st May, 1951.. Reserve of Officers, General List, The Royal N.Z. Army Medical 2nd Lieutenant E. C. Homewood, from the Reserve of Officers, Corps, with the rank of Lieutenant. Dated 3rd July, 1951. Supplementary List, to be 2nd Lieutenant. Dated 1st May, 1951. Aue. 9] THE NEW ZEALAND GAZETTE 1157

Tho Royal N.Z. Army Medical Corps- Quartermaster: Captain ,ind Quartermaster A. ,vainwrighL, Major (temp. Brigadier) J. M. Twhigg, D.S.O., E.D., M.D., Supernumerary List, N.Z. Regular l<'orcc. Dttted 1st Ch.B., M.R.C.P. (Lond.), from the Reserve of Officers, Supple­ August, 1951. mentary List, to be Brigadier. Dated 1st May, 1951. Adjutant: 2nd Lieutenant J. H. L. Scrivener, R.N.Z.A. Lieutenant (temp. Major) C. N. D'Arcy, M.C., M.B., Ch.B., (Regular Force). Dated 27th July, 1951. from the Reserve of Officers, Supplementary List, to be Major. Education and Welfare Officer: Capta.in L. C. Harton, N.Z. Dated 1st May, 1951. Regiment (Regular Force). Dated 1st August, HJiil. Captain (temp. Major) E. N. S. D'Arcy, M.B., Ch.B., from the Medical Officer : Captain W. H. Brockett, Jli.H., Ch.B., 3rd Reserve of Officers, Supplementary List, to be Major. Dated Field Ambulance, R.N.Z.A.M.C. (Territorial J<'orce). Dttted 1st May, 1951. 1st August,, 1951. Lieutenant (temp. Major) J. R. D. Eaton, M.B., Ch.B., from the Reserve of Officers, Supplementary List, to be Major. Dated Nursing Officers- 1st May, 1951. Sister (temp. Charge Sister) D. C. Gritlin, N.Z. Anny Lieutenant (temp. Major) A. C. Hayton, ll'l.B., Ch.B., M.R.A.C.P., Nursing Service (Regular ]'orce). Dated 1st August, 111.R.C.P. (Lond.), from the Reserve of Officers, Supplementary 1951. List, to be Major. Dated 1st May, 1951. Sister R. I. Rich, N.Z. Army Nursing Service (Regulat· Major W. M. Porteous, M.B., Ch.B., M.R.C.P. (Lond.), from the Force). Dated 1st August, 1951. Reserve of Officers, Supplementary List, to be Major. Dated 1st T. CLIFTON WEBB, l\iay, 1951. For the Minister of Defonce. Lieutenant (temp. Major) C. E. Watson, M.B., Ch.B., from the Reserve of Officers, Supplementary List, to be Major. Dated 1st May, 1951. Lieutenant (temp. Captain) A. R. Cockerell, M.B., Ch.B., F.R.C.S. (Eng.), from the Reserve of Officers, Supplementary List, Appointments of Officers of the Erneryency Force to be Captain. Dated 1st May, 1951. Lieutenant (temp. Captain) N. R. :Freeman, M.B., Ch.B., from Army Department, the Reserve of Officers, Supplementary List, to be Captain. Dated Wellington, 6th August, liJi\l. 1st May, 1951. IS Excellency the Governor-General has been pleased to Lieutenant (temp. Captain) G. P. Hallwright, M.B., Ch.B., from H approve of the following appointments of officers, in the tho Reserve of Officers, Supplementary List, to be Captain. Dated ranks stated, to the Emergency Force raised under the pl'ovisione 1st May, 1951. of the Emergency Forces Act, 1930, and that those officers shown Temp. Captain E. M. Nansun, M.B., Ch.B., from the Reserve of below who already hold commissions in the New Zealand Army bo Officers, Supplementary List, to be Captain. Dated 1st May, 1951. seconded from the units shown after their names :- Lieutenant (temp. Captain) W. M. Smeeton, M.B., Ch.B., from tho Reserve of Officers, Supplementary List, to be Captain. Dated THE ROYAL N.Z. CORPS OF SIGNALS 1st May, 1951. Temp. 2nd Lieutenant D. I. Chisholm, j\11,B., Ch.B., from the :lnd Lieutenant W. J. Wray (1st Armoured Car Regiment (New Reserve of Officers, Supplementary List, to be Lieutenant. Dated Zealand Scottish) R.N.Z.A.C.). Dated 9th June, 19(\J. 1st Me,y, 1951. 2nd Lieutenant P. J-. Grigg (Reserve of Officers, Supplementary Temp. 2nd Lieutenant F. J. Gruar, M.B., Ch.B., from the List). Dated 9th June, 1951. Reserve of Officers, Supplementary List, to be Lieutenant. Dated 1st May, 1951. THE ROYAL N.Z. ARMY SERVIO.>J CORPS The Royal N.Z. Army Ordnance Corps- Lieutenant D. F. Buckley (Reserve of Officers, Gcncrnl Li8t, The Royal N.Z. Army Service Corps). Dated Hth June, ]!)!ii. Tcmp. Captain W. M. Rowell, from the Reserve of Officers, Lieutenant Douglas MaITiott Briggs. Dated llth J unc, l!JGI. l:lnpplemcntary List, to be Captain. Dated 1st May, 1951. Lieutenant Alan William Cooper. Dated IJth J\mo, l!J!l l. Lieutenant J. I. Martin, from the Reserve of Officers, Supp.le­ 2nd Lieutenant G. A. Dunn (Reserve of Officers, Supplementary montaey List, to be Lieutenant. Dated 1st May, 1951. List). Dated 9th June, 1951. 'l'he Royal N.Z. Electrical and Mechanical Engineers- Temp. Captain A. H. S. Lamb, from the Reserve of Officers, THE N.Z. ARMY PAY Coltl'H 8upplementary List, to be Captain. Dated 6th July, 1951. 203511 Sergeant Donald Alexander Ca!aow to be 2nd The Royal N.Z. Dental Corps- Lieutenant. Dated 19th July, 1951. Lieutenant (temp. Major) J. A. S. Mackenzie, B.D.S., from the Reserve of Officers, Supplementary List, to be Major. Dated THE N.Z. DE~'ENCE SCIENTIFIC CORPS I st May, 1951. Lieutenant D. N. Gibbs (N.Z. Regular Force). Dated 1st Lieutenant R. B. Beresford, B.D.S., from the Reserve of Officers, August, 1951. 8npplementary List, to be Lieutenant. Dated 1st May, 1951. T. CLIFTON WEBB, Supplementary List- J<'or the Minister of Defonce. Colonel J. LI. Saunders, D.S.O., V.D., is posted to the Retired List. Dated 31st May, 1951. Temp. Lieutenant-Colonel A. L. George, E.D., is posted to the Retired List with the rank of Lieutenant-Colonel. Dated 1st May, Appointments of Officers of the Royal New Zealanrl A-ir Force 1951. Lieutenant (temp. Major) D. G. Simpson, l\LB., Ch.B., is posted Air Depttrtment, to the Retired List with the rank of Major. Dated 1st May, 1951. Wellington, 2nd August, 1951. Captain L. A. Hughan is posted to the Retired List. Dated M .!\fay, 1951. H IS Excellency the Governor-General has been pleased to Captain J, D. F. Rose is posted to the Retired List. Dated approve the following appointments of officers of tho Royal 7th June, 1951. New Zealand Air Force:- 'l'emp. Captain S. A. Symon is posted to the Retired List with REGULAR AIR FORCE the rank of Captain. Dated 1st May, 1951. Temp. Captain M. H. Wllks is posted to the Retired List with TECHNICAL BRANCH the rank of Captain. Dated 1st May, 1951. Appointments Temp. Lieutenant G. S. j\l'[ackay is posted to the Retired List Engineer Division- with the rank of Lieutenant. Dated 1st May, 1951. Lieutenant L. S. Price is posted to the Retired List. Dated The undermentioned officers are granted permanent. oomrumsious 1st May, 1951. in their present rank and seniority. Dated 20th April, HJ51. Lieutenant H. N. Robieson is posted to the Retired List. Dated 70195 Wing Commander Geoffrey Cyril El,Lrn, O.B.K, 1st May, 1951. A.R.Ae.S. Temp. Lieutenant R. L. Tomlin is posted to the Retired List 70194 Squadron Leader Noel Alfred VEAR, O.B.E. with the rank of Lieutenant. Dated 1st May, 1951. 70203 Squadron Leader Cecil David Melville KINGSl'ORJJ, Temp. Captain A. C. Isbister resigns his commission. Dated 70202 Squadron Leader Jack HARDY, A.R..Ae.S. M May, 1951. 70206 Squadron Leader Henry Christian SALMON. Temp. Captain A. T. Moverley resigns his commission. Dated 70207 Flight Lieutenant Henry Lion.el HOMER. fat May, 1951. 70210 Flight Lieutenant William Douglas _STEVEN, Temp. Lieutenant L. A. W. Bagnall resigns his commission. 70212 Flight Lieutenant John REES,- B.E.1\1. Dated 1st May, 1951. 70215 Flight Lieutenant Hubert Alfred FARRAR. Temp. Lieutenant H. J. Barrett resigns his commission. Dated 70219 Flight Lieutenant Richard Langsford BREWER, 1\1.B.E. 1st May, 1951. The undermentioned airmen are granted permanent commissions Hon. Lieutenant H. F. Adams resigns his commission. Dated in the rank of Flying Officer (on prob.). Dated 22nd November, 1950. 1st May, 1951. Temp. :lnd Lieutenant D. E. Good resigns his commission. 70368 Warrant Officer Robert James Eaglesham HE'l'RIOK, Dtttod lst J\fay, 1951. M.B.E. Temp. 2nd Lieutenant L. ]!'. Smith resigns his commission. 72614 Warrant Officer Augustus George ANDREWS. Dtttod 1st May, 1951. 70391 Warrant Officer Albert Ernest CHAPMAN. 70447 Warrant Officer Harold Frederick JENSEN. SHIP'S STAF]' S.S. " \VAHINE " 70393 Flight Sergeant Denis CROWE. 70561 Flight Sergeant Douglas Haig l\foGowAN, 13.KM. Avpointments- 70464 Master Engineer Stewart John Emslie Francis HILL. 0.C. Troops: Lieutenant-Colonel and Quartermaster G. P. O'Leary, O.B.E., Retired List, is re-employed for special The undermentioned airman is granted a permanent commission duty and is appointed O.C. Troops, s.s. "Wahine ". Dated in the rank of Pilot Officer (on prob.). Dated 22nd November, 1950. 25th July, 1951. 70645 Sergeant Peter Harry LUMLEY. 1158 THE· NEW ZEALAND GAZETTE [No. 66

The undermentioned airmen are granted permanent commissions Jle,n/Jers uf Donia.in Boards Appointed in the rank of Pilot Officer (on prob.). Dated 11th October, 1950. 72297 Flight Sergeant John Eaglesham HETRIOK. 70616 Flight Sergeant Errol Horace LAW, 70658 Sergeant James Robert McKNIGHT. Department of Lands and Survey, Wellington, ]st August, 1951. The undermentioned ainncn are granted permanent commissions in tho rank of Pilot Officer (on prob.). Dated 23rd January, 1951. H IS Excellency the Governor-General has been pleased, . in 70412 Flight Sergeant Trevor Maxwell SMITH. purnuance of section 49 of the Public Reserves, Domains, 70444 Flight Sergeant Robert Fmzer WARD. and National Parks Act, l!J28, to make the following appointments:- l<'rancis George Doe! and 8igna.la Division- Lloyd George Doel The undermentioned officers are granted permanent comrnissiorrn t.u be memberil uf the Kawakawa Domain Hoa,rd in place of John in their present rank and seniority. Dated 20th April, 1951. Al'chibalcl Stubbs, resigned, and Charles 1£dgar Goudh11e, left the 70228 Squadron Leader John William Tonn, M.B.E. district. 70237 Flight Lieutenant Laurie Frederick William MERCER, Alfred Graeme Yarborough 70240 Flight Lieutenant Reginald A.rthur DANRELL. to be a member of the Kohukohu Domain Board in place of 70241 Flying Officer David Alan DUTHIE. Russell Robert George Searle, resigned. The undermentioned airmen are granted permanent comn:ussions Allan Quarterman and in the rank of Pilot_ Officer (on prob.). Dated 22nd November, 1950. Malcolm Wallace 71644 Flight Sergeant 'l'ennes Van Den HEUVEL, to be members of the Takahue Domain Board in place of Harry 73017 Sergeant JOHN DUNNET'r. Percival Orene, left the district, and Edward Fitz-Gerald Bradley, 70767 Sergeant William Alastair SOUTHGATE. deceased. 70917 Sergeant Reginald THORPE. Robert Overland Judd to be a member of the Sheffield Domain Board in place of Thomas A rrnament Division- Llewellyn Jenkins, left the district. 70243 Squadron Leader John Stewart RuDD is granted a James Frank Stratton, permanent commission in his present rank and seniority. D1tted Terence Edward Coffey, and 20th April, 1951. Charles Wright Allard The undermentioned airmen are granted permanent commissions to be members of the Lcithficld Domain Board in place of J;~dgar in the rank of Pilot Officer (on prob.). Dated 11th October 1950. Robert Reay, Hugh Hamilton Wilson, and Ronald de Garis 70511 Sergeant John Winton RoinNSO.K. Robilliard, resigned. 72196 Sergeant Albert Joseph JAMES. Leslie Robert Lyall, and T. CLH'TON WEBB, Francis Henry Kingsley Watts For the Minister of Defence. to be members of the Waikiwi Domain Board in place of WalLer Murdoch and Harold George Raymond.

D. M. GREIG, Director-General. Crown Solicitor Appointed (L. and S. 1 /38f The Crown Law Office, Wellington, 2nd August, 1951. IS Excellency the Governor-General has been pleased to H appoint Kenneth Leslie Sandford, Esquire, to he Crown Solicitor at Hamilton, in the place of John Ferguson Strang, deceased. Appointments in the p,i,blfo Service T. CLIFTON WEBB, Attorney-General.

Office of the Public Service Commission, Hirfh Commissioner for Pakistan in New Zealand Appointed, Wellington, 0. I, 6th August, 1951. HI<: Public Service Commission has made the fo]lowing appuiuL­ Ministrv of External Affairs, T ments in the Public Service :- 0 Wellington, 3rd August, Hl5l. Gerald Noel Paulin is hereby notified for public information that IT to be an Inspector under the Orchard and Garden Diseases l1ct, Yusuf Abdullah Haroon, Esquire, l\J28, on and from the 24th day of July, 1951. Hiah Commissioner for Pakist,m in New Zealand, presented his Ian Mayo cre

Ffonts Declared to be Noximu; Weeds in Kaikoarn Gounly ( Notice Plan/s Declared to be Noxious Weeds in the Borough of Patea (Notice No. Ag. 5092) No. Ag. 5096)

Department of Agricultnrc, Department of Agriculture, Wellington, 2nd August, 1951. Wellington, 6th August, l!J51. rflHJ£ following special order made by the Kaikoum County Hl<; following special order, made by the Patea Borough Council .J_ Council on the 20th day of July, 1951, is published in T on the 24th day of July, 1951, is published in 1'Ccordanuc accordance with the provisions of the Noxious Weeds Act, 1950. with the provisions of the Noxious Weeds Act, 1950.

SPECIAL ORDER SPECIAL ORDER I N oxorcise of the powers conferred on it by section 3 of the Noxious PmtSUAN1' to section 3 of the Noxious Weeds Act, 1950, the l'atea Weeds Act, 1950, the Kaikoura County Council hereby resolves Borough Council resolves, by way of Special Order, that the plants and declares by way of special order that the following arc to be named in the Schedule hereunder shall be deemed to be noxious uoxious weeds within the Kaikoura County :- weeds within the Borough of Patea as and from 1st August, 1951. Bfackberry (Rubus fruticosus and Rubus laciniatus). Burdock (Arctium, any species). SCHEDULE Californian thistle, Canadian thistle, or creeping thistle (Cirsium Barberry (Berberis vulgaris). arvense). Blackberry (Rubus Jruticosus and Rubus laciniatus). Common broom (cytisus scoparius). Gorse ( Ulex, any species). Gorse (Ulex, any species). Hemlock (Conium mMulatum). Hemlock (Coniurn maculatum). Milk thistle or variegated thistle (Silybum marianum). JVlilk thistle or variegated thistle (Silybum rnarianurn). Ragwort (Senecio jacobaea). Ragwort ( Senecio jacobaea). Tauhinu or New Zealand cotton-wood (Cassinia leptophylla or Sweetbrier (Rosa eglanteria syn. Rosa rubiginosa). cassia fulvida). K. J. HOLYOAKE, Minister of Agriculture. K. J. HOLYOAKE, Minister of Agriculture. (Ag. 70/10/212) (Ag. 70/10/226)

Pl1ints Decfrtred to be Noxious Weeds in the Bor01,gh of Te K uiti (Notice No. Ag. 5093) Administration of the Noxious Weeds Act, 1950, in Waipara County (Notice No. Ag. 5097) Department of Agriculture, Wellington, 6th August, 1951. Department of Agriculture, Wellington, 6th August, 1951. HJ!; following special order, made by the Te Kuiti Borough T Council of the 16th day of July, 1951, is published in T HE following resolution, passed by the Waipara County accordance with the provisions of the Noxious Weeds Act, 1950. Council on the 9th day of July, 1951, is published in accordance with the provisions of the Noxious VVeeds Aot, 1950, SPECIAL ORDER RESOLUTION THAT, in pursuance of the powers conferred on it by the Noxio,. Weeds Act, 1950, the Te Kuiti Borough Council hereby resolves, THAT, pursuant to and in exercise of the power conferred upon it by way of special order, that the plants named in the Schedule by section 22 (1) of the Noxious Weeds Act, 1950, the Waipara hereunder (!:,eing plants mentioned in the First Schedule of the County Council hereby resolves that as from the 9th day of July, Noxious Weeds Act, 1950) be declared noxious weeds within the 1951, it assumes responsibility for the administration of the said Borough of Te Kuiti. Act within the Waipara County. K. J. HOLYOAKE, Minister of Agriculture. SCHEDULE (Ag. 70/3/l!J9) Blackberry (Rubus fruticosas and Rubus laciniatus). Gorse ( Ulex, any species). ltagwort (Senecio jacobaea). Pl,ants Decl,ared to be Noxious Weeds in the Whanga,niJmona County (Notice No. Ag. 5098) K. J. HOLYOAKE, Minister of Agricuiture. (Ag. 70/10/79) Department of Agriculture Wellington, 6th August, 1951. Pl«nts Declared ta be Noxi?us Weed• in the Borough of New Lynn HE following special order, made by the Whangamomomi (Notice No. Ag. 5094) T County Council on the 11th day of July, 1951, is published in accordance with the provisions of the Noxious Weeds Act, 1950. Department of Agriculture, Wellington, 6th August, 1951. SPECIAL ORDER fJ1H1£ following special order, made by the New Lynn Borough IN exercise of the powers vested in it by section 3 of the N axions Council on the 9th day of July, 1951, is published in Weeds Act, 1950, the Whangamomona County Council docs hereby accordance with the provisions of the Noxious Weeds Act, 1950. resolve, by way of special order, that all plants described in the First Schedule of the said Act shall be declared to be noxious weeds SPECIAL ORDER within the County of Whang1'momona. THA'l' the New Lynn Borough Council, acting in pursuance of the K. J. HOLYOAKE, Minister of Agriculture. powers conferred upon it by section 3 of the Noxious Weeds Act, (Ag. 70/10/15) 1950, doth hereby, by special order, declare that all the plants mentioned or included in the ]!'irst Schedule to the Noxious W ceds Act, l!J50, arc noxious weeds within the Borough of New Lynn. Plants Declared ta be Noxious Weeds in the Borough of Opunake K. .J. HOLYOAKE, Minister of Agriculture. . (Notice No. Ag. 5099) (Ag. 70/10/17) Department of Agriculture, Wellington, 6th August, 1951. l'lt,nts Declared tu be Noxious Weed• in Grey County (Notice No. Ag. 5095) HE fullr!wing special order, made by the Opnnak@ Borough T Counml on the 5th day of April, 1951, is published in Department of Agriculture, acccordancc with the provisions of the Noxious Weeds Act, 1950. · Wellington, 6th August, 1951. SPECIAL ORDER HJ!; following spccia.l order, mado by the Grey County Council 'I on Lhc :,th day of July, 1951, is published in accordance Tna1: ,.11 the plants named in the First Schedule of the N uxions with the provisions of the Noxious Weeds Act, 1950. \\feeds. Act, 1950, be and are hereby declared noxious weeds within tho 1:lorough of Opunake. SPECIAL ORDER K. J. HOLYOAKE, Minister of Agriculture. THA'r the following plants or wced.s mentioned or included in t,he (Ag. 70/10/228) Schedule atta,ched hereunder be declared noxious weeds within the District of the Grey County. Election of Members of the Bay of Islands Bobby Calf Pool Committee SCHEDULE Barberry. Hemlock. URSUANT to the Bobby Calf M1'rkoting Regrdations 1947, Bindwecrl (Cun·wlvtdus). Lupin. P notice has been received that- Blackberry. Ragwort. Albert Cyril Baldwin, 1:loxthoru. 8t. John\; wort. Mervyn Charles Baldwin, c,.lifumiau thistle. 8piderwort. Percy Allen Bowers, Broom. Sweetbrier. George Wynyard Davis, 1'nd ]1\~111iel. Tutsan. Sydney Walter Smith li\1xglovo. Woolly nightsh,.dc. Uor~m. h,ave been duly ~lected to b_e members of t~e 1:lay of Islands Bobby Calf Pao.I Committee est1'bhshed by the said regulations. K. J. HOLYOAKE, Minister of Agriculture. D1'ted at Wellington, this 2nd day of August, 1951. (Ag. 70/10/227) K. J. HOLYOAKE, Minister of Marketing. THE NEW ZEALAND GAZETTE [No. 66

Election of Members of the Bell Block Bobby Calf Pool Committee Election of Members of the Northern Wanganui Di8tricts Bobby Calf Pool Committee P URSUANT to the Bobby Calf Marketing Regulations 1947, notice has been received that- URSUANT to the Bobby Calf Marketing Regulations 1947, Henry Ernest Blyde, P., .,. notice has been received that­ . ~ Ronald Charles Sampson, Albert Edward Winter, Walter McCaul, Lyell Charles D'Ath, William Ogle, and Frank Laird, Edgar Denton Tate Jim Lord, have been duly elected to be members of the Bell Block Bobby James Edwin Waters, Calf Pool Committee established by the said regulations. Edward Fitzroy Caseley, and Dated at Wellington, this 2nd day of August, 1951. John Roy Watson K. J. HOLYOAKE, Minister of Marketing. have been duly elected to be members of the Northern Wanganui Districts Bobby Calf Pool Committee established by the said regulations. Election of Member~ of the Buller Valley Bobby Calf Pool Committee Dated at Wellington, this 2nd day of August, 1951, K. J. HOLYOAKE, Minister of Marketing. URSUANT to the Bobby Calf Marketing Regulations 1947, P notice has been received that- William Henry Martin, Hartly Valentine Palmer, Election of Members of the Omata- W area Bobby Calf Pool Committee James Watson, Mellor Edward Lewis Goulding, and URSUANT to the Bobby Calf Marketing Regulations 1947, Edgar Bain P . notice has been received that- , have been duly elected to be members of the Buller Valley Bobby Guy Hector Bell, Calf Pool Committee established by the said regulations. Eric Morris Honeyfield, Dated at Wellington, this 2nd day of August, 1951. Hubert Thomas Paul, K. J. HOLYOAKE, Minister of Marketing. Albert Joseph Liley, Douglas Arthur .Goodwin, John Noel Linley, Election of Members of the Grey Districts Bobby Calf Pool Committee George Frederick Sole, and Charles Theodore Magon URSUANT to the Bobby Calf Marketing Regulations 1947, have been duly· elected to be members of the Omata-Warea Bo.bby P notice has been received that- Calf Pool Committee established by the lia.id regulations. J.ames Henry Pitman, Dated at Wellington, this 2nd day of August, 1951, Alexander Graham, K. J. HOLYOAKE, Minister of Marketinit. Archibald Thomas Richards, Keith Wheeler, Walter Neal, John Graham, and • Election of Members of the Opunake-Oaonui Bobby Calf Pool John Joseph Vaughan Committee have been duly elected to be members of. the Grey Districts Bobby Calf Pool Committee established by the said regulations. URSUANT to the Bobby Calf Marketing Regulations 1!!47, Dated at Wellington, this 2nd day of August, 1951. P notice has been received that- K. J. HOLYOAKE, Minister of Marketing. Philip Walsh, Robert Benjamin Bowman, Richard Jeremiah O'Rorke, Election of Members of the Harihari Bobby Calf Pool Committee Arnold Cedric Hickey, and John Stanley Strong P URSUANT to the Bobby Calf Marketing Regulations 1947, have been duly elected to be members of the Opunake-Oaonui Bobby notice has been received that- Calf Pool Committee established by the said regulations. Frederick William Wyatt, Dated at Wellington, this 2nd day of August, 1951. Peter Seth Hansen, K. J. HOLYOAKE, Minister of Marketing. James George Gillingham, Malcolm Joseph McBride, John Kenneth Martin, Alexander John Graham, Election of Members of the Rotorua Federated Bobby Calf Pool Wilfred Henry McNabb, Committee Charles William Evans, and Stephen George Wright URSUANT to the Bobby Calf Marketing Regulations 1947, have been duly elected to be members of the Harihari Bobby Calf P notice has been received that- Pool Committee established by the said regulations. Alfred Douglas Dibley, Dated at Wellington, this 2nd day of August, 1951. Keith Munro Martin, · K. J. HOLYOAKE, Minister of Marketing. Charles Frederick Turner, • Ivan Spencer Croft Vallance, Kynaston Lyons Montgomery, Election of Members of the Linton Bobby Calf Pool, Committee Dudley Hugh Walker, Hurlston William Rowlinson, URSUANT to the Bobby Calf Marketing Regulations 1947, Robert Henry Martin, P notice has been received that- Allan Tennyson Killian Hay, Norman Chowen, Francis Neil Ross, Vivian Donald Fraser, Henry Lewis Alexander, Eric .Winter Harrison, John Basil Robertson, George Raymond Bowry Kilsby, Ronald Keith Gray, Cecil Mark Aidan Kebbell, Raymond Leicester Morey, and John Lauridsen, and Thomas.Hugh'Lewis · Mertin Craw · have been duly elected to be members of the Rotorua Federated have been duly elected to be members of the Linton Bobby Calf Bobby Calf Pool Committee established by the said regulations. Pool Committee establi11hed by the said regulations. · - Dated at Wellington, this 2nd day of August, 1951. Dated at Wellington, this 2nd day of August, 1951. K. J. HOLYOAKE, Minister of Marketing. K. J.·HOLYOAKE, Minister of Marketing.

Election of Members of the Motukarara Bobby Calf Pool Committee Election of Members of the Rahotu-Cape Bobby Calf Pool Committee P URSUANT to the Bobby Calf Marketing Regulations 1947, notice has been received that- P URSUANT to the Bobby Calf Marketing Regulations 1947, William Clarence Miller, notice has been received that- Maurice John Foley, Gerald Douglas Dawson, Frederick George Radford, · Patrick Brophy, Ross Allan, Richard Fleming, Gordon James Burrows, and Victor William Dawson, and Thomas Messenger Wheeler George West Watt have been duly elected to be members of the Motukarara Bobby have been duly elected to be members of the Rahotu-Cape Bobby Calf Pool Committee established by the said regulations. Calf Pool Committee established by the said regulations. Dated at Wellington, this 2nd day of August, 1951. Dated at Wellington, this 2nd day of August, 1951. K. J. HOLYOAKE, Minister of Marketing. K. J. HOLYOAKE, Minister of Marketing. AUG. 9] THE NEW ZEALAND GAZETTE 1161

Election of Members of the Takaka. Bobby Calf Pool Committee 'l'he Sen·icemen's Settlement Act, 1950-Notice Declaring Land Taken for Settlement of Discha.rged Servicemen URSUANT to the Bobby Calf Marketing Regulations 1947, P notice has been received that- HEREAS an application has been made for the consent of George Keith Webley, W the Land Valuation Court to a transaction which relates to Kenneth William Baird, the land described in the Schedule hereto, and to which Part II of Denis Mansfield Hope, the Servicemen's Settlement Act, 1950, applies : Percy John Port, and And whereas the purchaser of the said land is neither a discharged Arthur Herbert Langford serviceman nor a child or grandchild of the vendor : And whereas the Land Valuation Committee to which the said have been duly elected to be members of the Takaka Bobby Calf application was referred, not being satisfied that the Crown had Pool Committ,ee established by the said regulations. decided not to acquire or arrange for the acquisition of the said lanrl, Dated at Wellington, this 2nd day of August, 1951. did on the 27th day of July, 1951, adjourn the said application: K. J. HOLYOAKE, Minister of :\,farketing. Now, therefore, the Minister of Lands, acting in pursuance of section 31 of the said Act, doth hereby declare .that the said land is taken for the settlement of discharged servicemen, and hereby Eleriion of Members of the Waimea Bobby Crtlf Pool Committee specifies the 15th day of August, 1951, as the date on which the said land shall be deemed to be vested in His Majesty the King. URSUANT to the Bobby Calf Marketing Regulations Hl47, P notice has been received that- SCHEDULE Wallace Drummond Dron, W"ELLINGTON LAND DISTRICT David Leslie Drummond, Leslie Alfred Higgins, ALL that area situated in Block V, Otahoua Survey District, Albert Edward Max, containing by admeasurement five hundred and one (501) acres George Lewis Mead, three (3) roods eight (8) perches, more or less,. being Ta111namnrt Charles Ansley Newport, and 131N Rlock, part Taumatakaihuka A and B Blocks, and part Se"tion George William Nuttall 12, Taueru Block, fLml being the whole of the land comprised and described in certificates of title, Volume 21, folio 241, Volume 49, have been duly elected to be members of the Waimea Bobby Calf folio 158, and Volume 370, folio 273 (Wellington Registry), Pool Committee established by the said regulations. together with a right-of-way over part Lot JO on Deposited Pln.n Dated at Wellington, this 2nd day of August, 195 I. No. 637, being part Section 11, Taueru Block, contained in certificate K. J. HOLYOAKE, Minister of Marketing. of title, Volume 74, folio 292 (Wellington Registry), created in and by T31136. Also all that area situated iu Block I, Otahoua Survey District, Election of Members of the Wairarapa Bobby Calf Pool Committee containing by admeasnrement four (4) acres one (I) rood thirty-six (36) perches, more or less, being Lot 5 on Deposited Plan No. 8908, URSUANT to the Bobby Calf Marketing Regulations 1947, being part of accretion to Potaerau Block, and being the whole of P notice has been received that- the land comprised and described in certificate of title, Volume 396, William Carrington Wilson, folio 123 (Wellington Registry). Geoffrey Harold Blundell, As witness my hand this 31st day of July, 1951. Owen Arthur Cadwalader, E. B. CORBETT, Minister of Lands. Leslie Jonathan Fairbrother, Robert William Fuge, (L. and S. H.0. 21/149/2288; D.O. 4/328) Andrew Linton, Harold Cecil Mortenson, John Mcgillicuddy, Revoking a Warrant Declaring an Area to be a Closely Populated Colin Campbell McLaughlan, and Locality and Decla,ring an Area to be a Closely Populated Alexander Baird Dykes Weatherstone Locality for the Pu.rposes qf Section 86 of the Tmnsport A ct, 104.9 have been duly elected to be members of the Wairarapa Bohhy Calf Pool Committee established by the said regulations. N terms of section 36 of the Transport Act 1949, the Minister Dated at Wellington, this 2nd day of August, 1951. I of Transport doth hereby revoke that portion of the Warrant K. J. HOLYOAKE, Minister of Marketing. dated the 25th day of August 1937,* which refers to the portion of road described in the First Schedule hereto and doth hereby declare the area described in the Second Schedule hereto to be within Election of Members of the WhenuaL-ura- Waverley Bobby Calf Pool a closely populated locality for the purposes of the said section to Committee the intent that a person driving any motor-vehicle on any road therein shall be subject to the maximum speed limit of thirty miles URSUANT to the Bobby Calf Marketing Regulations 1947, an hour fixed by the said section. P notice has been received that- FIRST SCHEDULE William George Belton, Frank Parsons, SITUA'l'ED within Waipa County- Ernest Clifton Hone, All that area adjoining Te Awamutu- Cambridge Main Donald Stewart, and Highway No. 319 from its junction with the Greitt South Henry Alexander Aiken Road near Te Aw1tmutu to its junction with Te Rahn liavc been duly elected to be members of the Whenuaknra­ Road. Wavcrley Bobby Calf Pool Committee established by the said mgulations. SECOND SCHEDULE Dated at Wellington, this 2nd day of August, 1951. SITUATED within Waipa County- K. J. HOLYOAKE, Minister of Marketing. All that area adjacent to Te Awamutu Borough consisting of the Te Awamntu - Cambridge Main Highway No. :!19, Reorganization of the Territorial Force commencing at its junction with the Hamilton - Te Kuiti State Highway and terminating at a point 46 chains Army Department, measured along the said main highway in an oasforly Wellington, 2nd August, 1951. direction from the said junction. IS Excellency the Goveruor-Gene.ral has been pleased to D1tted at Wellington this 2nd day of August, 1951. H approve of the following amendments to New Zealand Gazette W. S. GOOSMAN, Minister of Transport. Notice No. 55 dated 21st October, 1948 :- (TT. 9/15/20) REORGANIZATION OF THE TERRITORIAL FORCE • Gazette No. 59, 2nd Se1itember, 1937, page 2105. Whereas by New Zealand Gazette Notice No. 55, appearing at ------pages 1298 and 1299 of the New Zealand Gazette dated 21st October, 1948, His Excellency the Governor-General was pleased to approve Approval of Testing O,f!i,cers Under the Motor Drivers Regulations under section 6 (a), Defence Act, 1908, the reorganization of the 1940 Territorial Force : And whereas by reason of that part of New Zealand formerly N terms of the Motor Drivers Regulations 1940, the Minister of known as" North Auckland," in which locality the ·North Auckland I Transport doth hereby approve of the persons named in Regiment is raised, now being named "Northland," it has been Column 2 of the Schedule hereunder being Testing Officers under deemed necessary to change the title of the North Auckland the said regulations for the authority specified in Column l of the Regiment: said Schedule. Now, therefore, His Excellency the Governor-General has been pleased to approve that the said Oazette notice of 21st October, ]!)48, be amended as follows:- SCHEDULE Column 2. Retained Without Alteration Column 1. Christchurch City Council Eric Robert Birrlling. By deleting "The North Auckland Regiment" and "The 1st Alec Gordon. Battalion, The North Auckland Regiment" in the first column, an

Declaring Trailer Units Forming Part of a Multi-axled Motor-vehicle SCHEDULE to be Trailers APPROXIMATE areas of the pieces of land required to be taken :- A. R. P. Being P URSUANT to subsection (1) of section 2 of the Transport Act, 0 0 2 · 79 Part Wharekahika 6c le Block ; coloured blue. 1949, the Minister of Transport doth hereby determine that 1 3 24 · 38 Part Wharekahika 6c 2c Block ; coloured or>tnge. the three vehicles specified in the Schedule hereto, each forming part of a multi-axled vehicle as defined by section 2 of the said Act, Situated in Block VIII, Matakaoa Survey District (Gisborne 8hall be deemed to be trailers. R.D,). (S.O: 4617.) In the Gisborne Land District ; as the same are more pa,rti­ SCHEDUtE eularly delineated on the plan marked P. W.D. 134731, deposited THREE trailer units, Chassis Kos. T. 6907, T. 6908, and T. 6909, in the office of the Minister of Works at Wellington, and thereon respectively, owned by the Avon Transport Service, Limited; coloured as a hove mentioned. Dated at Wellington, this 3rd day of August, 1951. As witness my hand at Wellington, this 7th day of August, 1951. W. S. GOOSMAN, Minister of Transport. W. S. GOOSMAN, Minister of W_orks. (P.W. 70/4/45/0; D.O. 24/45/4)

Exemption Order Under the 11fotor-drivers Regulations 1940 Notice of Intention to Tal.,e Land for Road in Block X, Waitapu URSUANT tu the Motor-dri vcrs Regulations 1940, the Minister Survey District P of Transport doth hereby order and declare that the provisions of clause (1) of regulation 7 of the said regulations, so far OTICE is hereby given that it is proposed, under the provisions as they relate to the driving of heavy-trade motors, shall not apply N of the Public Wmks Act, 1928, to take the land described to the persons hereirrnfter mentioned, but in lieu thereof the in the Schedule hereto for road ; and notice is hereby further given following provision shall apply : that the plan of the land required to be taken is deposited in the A motor-driver's licence issued under the Motor-drivers post.office at Takaka and is there open for inspection; and that Regulations 1940 to any one of the persons described in Column 1 of all persons affected by the taking of the said land should, if they t,he Schedule hereunder may authorize him to drive a heavy-trade have any well-grounded objections to the taking of the said land, motor in the course of his employment on a farm or market garden set forth the same in writing, and send such writing, within forty of the respective employer described in Column 2 of the said days from the first publication of this notice, to the Minister of Schedule, but shall not authorize him, while he is under the age of Works at Wellington. eighteen years, to drive a heavy-trade motor for any other purpose.

SCHEDULE SCHEDULE Column 1 (Driver). Column 2 (Employer). APPROXIMATE area of the piece of land required to be taken : Russel Kelvin Sharpe, Rukuhia C. C. Sharpe. 0·3 perches. Willie Wong, Totara, George Wong. Being part of Part 6 of Section 22, D.P. 1611, District of Talrnb. Noel Selwyn Roberts, Rukuhia R.D. Father. Situated in Block X, Waitapu Survey District (Nelson R.D.). • Colin Stuart Campbell, Sedgemere R.D., Leeston Father. Alan Joseph Jury, Kirai, Makahu Father. In the Nelson Land District; as the same is more part,icufarly delineated on the plan marked P.W.D. 134765, deposited in the Dated at Wellington, this 1st day of August, 1951. office of the Minister of ,vorks at Wellington, and thorco,1 colourer! W. S. GOOSMAN, Minister of Transport. orange.

______,, ______------As witness my hand at Wellington, this 7th day of August, 1951. Para.paraumu Aerodrome W. S. GOOSMAN, Minister '.)f Works. (P.W. 70/11/53/0; D.O. 59/21/11/53/0) In the matter of the Public Works Amendment Act, 1935, and in the matter of the Paraparaumu Aerodrome in the Wellington Land District. Election of Grower Representatives on the Potato Board HE Minister of vVorks, in pursuance and exercise of the powers T vested in him by section 4 of the Public Works Amendment Act, 1935, hereby gives notice that, for the purpose of making the P URSUANT to section 6 of the Potato Growing Industry Ad. Paraparaumu Aerodrome safe for aviation purposes, he prohibits 1950, and under the provisions of the Potato Board Election t,he erection, placing, or extension, without his consent, of any Regulations 1951, notice -is hereby given that the rolls of growers ln1ilding, pole, mast, or other structure of any kind, and the growing entitled to vote in the event of a poll being necessary for the election of trees or shrubs of any kind on the land described in the Schedule of a grower representative on the Potato Board fur eaeh of the hereto beyond the level of the grom1d at an iron tube placed at a three Wards known as the Northern ,vard, the Central Ward, reduced !eve] of 81 ·4 ft. and marked "R.L.(I.T.) 81 ·4' INITIAL and the Southern Ward will be open for inspection during ordinary LEVEL" on the plan marked P.W.D. 134830, hereinafter referred office hours for a period of seven days from the 15th day of August, to, increased in height by one-thirtieth part of the distance 1951, at the Head Office of the Board, Wellington, the office of measnred on a horiwnt,al plane between the said iron tube and that Hodder and 'l.'olley, Ltd., Marton, and at the Department of portion of the land upon which any building, pole, mast, or other Agriculture's offices at Hastings, Palmerston North, Nelson, stmcture is proposed to be erected, placed, or constructed or upon Blenheim,· Rangiora, Christchurch, Ashburton, Timaru, WaimaLP, which any tree or shrub is proposed to be grown or is allowed to grow. Oamaru, Dunedin, Balclutha, and Inverc,1rgill. Nomination forms may be had on application to any of the SCHEDULE above offices or from the Returning Officer, Box 702, Wellington. Nominations must he in the hands of the Returning Oflfoer ALL that parcel of land containing approximately 13 acres 3 roods by not later than noon on the 5th day of September, 1!lfil. 30 perches, situated in the Wellington Land District, being part Lot 3, 13lock IV, D.P. 2767, being part Sections 3, 11 and 12, Wainui N .•J. 1IcHUGH, Returning Officer, District, Block l, Paekakariki Survey District, being all the land Potato Board Election, Wellinf(ton. on a plan of a proposed subdivision in the office of the Chief Surveyor at Wellington numbered D 1339, and being part of the land in certifi.cate of title, Volume 554, folio 40 (Wellington Land Registry). As the same is more particularly delineated on the plan marked Unclaimed Lands-Notice by the PuhUc Trnstee Unrler the l'11blic TruBt O.ffice Act, 1908, and its Arnenrlrncnts P.W.D. 134830, deposited in the office of the Minister of Works at Wellington, and thereon edged green. Dated at Wellington, this 6th day of August, 1951. To the owner of the following land, that is to say : All that parcel of land containing 1 acre 1 rood 6 perches (la. lr. '6p.), mom W. S. GOOSMAN, Minister of Works. or less, situate in the Town of Katikati, and being Lot 61 of a (P.W. 23/381/49/12; D.O. 20/2/0/5) subdivision of part Allotment 57 of the Parish of Te Mania, and being all the land comprised and descrihed in certificate of ------~---- title, Volume 22, folio 131 (Auckland Registry), and being alJ the land comprised in Transfer 2903, dated the 8th day of Notice of Intention to Take Land in Block VIII, 111atalcaoa Snrvey December, 1880, from J. R. Smith to Joseph Ricketts ,Toovc,s, District, for Road of Katikati, Butcher. HEREAS, after due inquiry, the owner of the above-rkscrihotl OTICE is hereby given that it is proposed, under the provisions W land cannot be found : N of the Public vVorks Act, l!l28, to execute a certain public And whereas the said owner has no known agent in New work-to wit, the construction of a road-and for the purposes of Zealand: such public work the land described in the Schedule hereto is required Now the Public Trustee hereby calls upon such owner, within to be taken; and notice is hereby further given that the plan of six months of the date of the publication of this notice in the New the land so required to be taken is deposited in the post-office at Zeala.nd Gazette, to establish to the satisfaction of the Public Tmstee Hicks Bay and is. there open for inspection ; and that all persons his title to the said land, and if he fails or neglects so to do, the affected by the execution of the said public work or by the taking Public Trustee will exercise as regards the said land the powers of the said land should, if they have any well-grounded objections and authorities granted to him in and by the Public Trust Office to the execution of the said public work or to the taking of such Act, 1908 (l'art, II), and its amendments. land, set forth the same in writing, and send such writing, within Dated this 31st day of ,July, 1951. forty days from the first pn blication of this notice, to the Minister of Works at Wellington. H. W. S. PEARCE, Public Trustee. Auo. 9] THE NEW ZEALAND GAZETTE 1163

Public TruBt Office Act, 1908, awl, its Amendmenta.-Eleetion to Administer EBtn,te8

NOTICE is hereby given that the Public Trustee has filed in the Supreme Court an election to administer in respect of the several estates of the persons deceased whose names, residences, and occupations (so far as known) are hereunder set forth :-

Date Date St.amp Office No. Name. Occupation. Residence. I of Death I Election I Testate or I · Flied. Intestate. Concerned. ------1 Baker, Ronald Electric-line erector .. Gracefield 115/12/50 11/8/51 I Intestate Wellington. 2 Bardwell, Amy Althea Spinster Dunedin .. 15/7/51 30/7/51 Testate Dunedin. 3 Broad, Madeline Anne Widow Riwaka .. 12/4/51 26/7/51 Intestate Gisborne . 4 Burrows, George Edward James Retired builder Gisborne 15/6/51 26/7/51 5 Cameron, John Robert Retired boat-builder .. Hampden 16/4/51 26/7/51 D~edin. 6 Dunn, Robert Thomas Retired miner Wanganui 5/7/51 1/8/51 Testate Wellington. 7 Goodger, Joseph Retired labourer 30/6/51 1/8/51 Intestate 8 Greening, Ernest John Retired miner For;erly Runanga, 6/6/51 6/7/51 Testate late Wellington 9 Jansen, John Marcus .. Retired machinist Wellington 31/5/51 12/7/51 10 Kelly, Margaret Housewife ... Chicago, U.S.A. 31/1/50 31/7/51 Int~state Gisb~~e. 11 Murton, Blanche Mackerall Widow Haumoana 4/6/51 27/7/51 Testate Napier. 12 McGill, Jessie Strachan Pollock Married woman Gore 7/7/51 31/7/51 Invercargill. 13 McNamara, Bridget Spinster Wellington 9/6/51 12/7/51 Wellington. 14 McQuistan, John Retired painter and 29/5/51 30/7/51 decorator 15 Newlands, Bethea Spinster Peebles .. 4/7/51 26/7/51 Dunedin. 16 Reid, Ellen Leah Widow Wellington 17/6/51 12/7/51 Wellington. 17 Roy, Marll Ann Dunedin .. 29/6/51 30/7/51 Int~state Dunedin. 18 Shaw, Wi liam &tired miner Dunollie .. 5/7/51 27/7/51 Testate Greymouth. 19 Sherriff, Emily Married woman Wanganui 1/7/51 27/7/51 Intestate Wellington. 20 Swain, Albert Edward Retired civil servant .• 11/7/51 2/8/51 Testate 21 Trimble, Mary Ann Widow Dun~din .. 10/6/51 30/7/51 Dun~din. 22 Willis, Alice Mary Lillian Christchurch 17/4/51 26/7/51 Christchurch.

Public Trust Office, Wellington, 7th August, 1951. H. W. S. PEARCE, Public Trustee.

Customs Department; Wellington, 9th August, 1001. T is hereby notified for publio informa.tion that it has been deoided to interpret the Customs Aots in relation to the under• I mentioned articles as follows :-

NoTES.-(a) "Not elsewhere included O appears as n.e.i.; 0 other kinds .. as o.k. i "articles and materials suited for, and to be used solely in, the fabrication or repair of goods within New Zealand" as a. and m.s. (b) Articles marked thus t are revised decisions. (c) The rates of duty payable on goods set out hereunder have not been shown except In the case of goods classed nnder Tariff" items 416, 448, and 449, and of goods admitted (under the provisions of section 11 of the Customs Amendment Act, 1927) at a rate of duty lower than that provided for in the First Schedule to the Customs Acts Amendment Act, 1934. Where goods are admitted under the provisions of section 11 aforesaid, the reduced rate Is marked with an asterisk. (d) Steam-engines, gas-engines, oil-engines, and electric or other motors are not, unless otherwise Indicated, to be regarded as parts of the machines with which they are imported. (•) Surtax as provided for In section 5 of the Customs Acts Amendment Act, 1930, or prlmage duty as provided for in section 4 of the Customs Acts Amendment Act, 1931, as the case may be, Is payable In addition to the duties set out hereunder.

Rate of Duty. Classified Record. Goods. Under Tariff British Item No. Preferential General Tariff. I Tariff.

Antiseptics- 146-4/294/63 Aureomycin ointment (free of duty from all countries under section 11 of 100 (1) Free Free. Customs Amendment Act, 1927) I The decision in T.O. 126 "Aureomycin ointment" is cancelled. 146-4/294/63 Aureomycin (or Duomycin) and its salts (free of duty from all countries under 100 (1) Free Free. section 11 of the Customs Amendment Act, 1927) The decision in M.O. 113 "Aureomycin, &c.", is cancelled. A. and m.s.- Chemicals, &c.- Resins, alkyd, &c.­ 146-20/162/26 Plastokyd 601X 448 (3) 3 per cent. 3 per cent. 146-20/162/26 Plastokyd 704W 448 (3) 3 per cent. 3 per cent. Weaving, dyeing, &c.- Bleaching agents as may be approved. 146-4/235/10 Optical bleaches, viz. : Fluolite .. 448 (3) 3 per cent. 3 per cent. 146-4/235/10 Uvitex W.S. 448 (3) 3 per cent. 3 per cent. 146-4/235/10 Uvitex R.S. 448 (3) 3 per cent. 3 per oent. Articles n.e.i.- 146--4/557/- ,Plasmosan (or synthetic blood plasma.) 449 (2) (d) 3 per cent. 3 per cent. Machinery, &c., manufacturing, &c.- . 146-3/815/2 Universal mountings for machines, radios, typewriters, &o., undergoing repair 352 (c) or examination, .and which may be looked in any desired position by hydraulic means

Machinery n.e.i., other kinds- 146--2/379;5 Sprayers, floor polish, comprising reservoir, heating element, hand-operated 353 (8) (c) pressure pump, and spray nozzle for applying polish in the form of fine spray onto floors Surgeons', &c., instruments, &c.­ 146-12/27/8 Stools, dentists', adjustable 134 (2)

NoTE.-The decision on page 458 of the Tariff Index "' All Angles' mounting for vices" is cancelled. (T.O. 146) D. G. SAWERS, Comptroller of Customs. 0 1164 THE NEW ZEALAND .GAZETTE [No. 68

The Standards Act, 1941-Sp~iflcation& Doolared to.be Sfandard 'l'he Stand,ards Act, 1941-Draft New Zealand Standa~d Spooification- Specifications No. D. 3758: Batch Type Concrete-mixers

OTICE is hereby given that the above draft New Zealand N Standard Specification is now being circulated to affected . OTICE is hereby given that on the dates stated in the first interests for consideration and comment. The closing date fixed N column hereunder, the undermentioned specifications w~re for such comment is the 2nd November, 1951. declared to be standard specifications by the Minister of Industries All persons who may be affected by this specification once it and Commerce pursuant to section 8 of the Standards Act, 1941 :- has been declared a standard specification by the Minister of Industries and Commerce may, at any time before the clQsing date Price of for comments, obtain, on application, free copies .from the New Date of Number and Title of Specification. Copy(Post Declaration. 1 Free). Zealand Standards Institute, Hamilton Chambers, 201 Lambton Quay, Wellington, so .as to have an opportunity to consider the draft and to comment thereon to the f:ltandards Council or to an s. d. appropriate committee of the Council in accordance with subsection 1st Aug., 1951 N.Z.S.S. 787, Part I: Sheet-metal 3 0 (3) of section 8 of the Standards Act, 1941. pattern development, methods R. T. WRIGHT, for (being B.S. 1549, Part I, 1949, Executive Officer, Standards Council. with Amendment P.D. 971, November, 1949) 1st Aug. 1951 N.Z.S.S. 821: Cast-iron pipe flanges 7 6 and flanged fittings, Class 125, for the petroleum industry (being B.S. 1575-1949, with Amend­ ·!:'rice Order No. 1275 (Condenaed Mille) ment P.D. 1046, May, 1950) 1st Aug., 1951 N.Z.S.S. 822 : Cast-iron pipe flanges· 7 6 URSUANT to the Control of Prices Act, 1947, the Price and flanged fittings, Class 250, P Tribunal, acting with the authority of the Minister of Industries for the petroleum industry (being and Commerce, hereby makes the following Price Order :- B.S. 1576-1949, with Amend­ ment P.D. 1047, May, 1950) PRELIMINARY 1st Aug., 1951 N.Z.S.S. 826: ,Aluminium and 7 6 · I. This Order may be cited as Price Order No. 1275, and shall aluminium alloy ingots and c~me into force on the 9th day of August, 1951. castings for general engineering purposes (being B.S. 1490--1949 2. ( l) Price Order No. 1234* is hereby revoked. with Amendment P.D. 1032, (2) The revocation of the said Order shall not affect the lia­ April, 1950), (supersedingN.Z.S.S. bility of any person for any offence in relation thereto committed 179 (being B.S. 702--1936), before the coming into force of this Order. N.Z.S.S. 223 (being B.S. 703- 3. In this Order the expression " case " or " case-lot " means a 1936), and N.Z.S.S. 224 (being lot consisting of four dozen tins of any one kind of condensed milk to which this Order applies, as packed by the manufacturer in a case 1 B.S. 704--1936) 31st July, 1951 . • . N.Z.S.S. 968 : Hypoderniic s.yringes 2. 6 or other..container. for use in medical and surgical practice (being B.S. 1263-1946) APPLICATION OF ·Tms ORDER 31st July, 1951 N.Z.S.S. 969 : Hypodermic syringes 2 6 4. This Order a pplies only with respect to condensed milk for insulin injection (being B.S. manufactured by New Zealand Products, Ltd., and marketed under 1619-1950, with Amendment the bl'an.ds of" Highlander," "Nestles," and" Ideal." (Corrigendum) P .D. 1126, Ja.nuary, 1951) FIXING MAXIMUM PRIOES OF CONDENSED MILK TO WHIOH THIS 1st Aug:, 1951 N.Z;S.S; 981: Steel butt-welding 7 6 ORDER APPLIES fittings for the petroleum industry M anufactuter.' B Prices (being B.S. 1640--1950, with Amendment P.D. 1067, August, 5. ( l) Subject to the following provisions . of this clause, the 1950) maximum prices that may be charged or received by the -manu­ facturer for any condensed milk to which this Order applies that is sold by the manufacturer to a wholesaler shall be-- . Per Case. Applications fo; copies should be made to the New Zealand Sweetened Condenaed Milk-: £ s. d. Standards Institute, Hamilton Chambers, 201 Lambton Q.uay (a) For" Highlander" brand (14 oz. tins) 2. U 9 (P.O. Box 3049), Wellington C. l. (b) For "Nestles" brand (14 oz. tins)· 2 11 9 · R. T. WRIGHT, Unsweetened Condenaed Mille- Executive Officer, Standards Council. For " Ideal " brand ( 11 oz. tins) I l6 8 · (2) The maximum prices fixed, by the last preceding subclause shall be reduced by a trade discount of IO per cent. thereof, and the prices so calculated shall be further reduced as follows :-· (a) By a discount of 3 per cent. thereof where payment is made within seven days from the date of invoice : The Standarda Act, 1941-Amem,l;ment of Standard SpeciflcationB (b) By a discount of 2i per cent. thereof where payment is . made after seven days from the date of invoice but on or before the 20th day of the month following the month in which delivery is made to the wholesaler. OTICE is hereby given that on the 1st day of August, 1951, N the undermentioned standard specifications were amended (3) In respect of deliveries in quantities of not less than six cases by the Minister of Industries a.nd Commerce by the incorporation of to wholesalers carrying on business at Auckland, Gisbome, Napier, the amendments shown hereunder :- Hastings, New Plymouth, Hawera, Wanganui, .Palmerston North, Wellington,· Blenheim, Nelson, Westport, Greymouth, Hokitika, Christchqrch, Timaru, Oamaru, Dunedin, or Invercargill, the Number and Title of Speclftcation, Amendment. / 111~;/r maximum prices fixed by the foregoing provisions of this clause I (Post Free). are fixed as for delivery (io accordance with the provisions of sub­ clause (5) hereof) to ·the wholesaler's store at his place of business, or, at the option of the wholesaler, at the local depot of a oommon s. d. carrier nominated in that behalf by the wholesaler. N.Z.S.S. 338 :. Vernier oalli­ Amendment P.D. 1099, 2 6 pers (being B.S. 887-1950) October, 1950 (4) In respect of deliveries in quantities of not less than six cases to a wholesaler carrying on business elsewhere than at one N.z.s.s. 379 : Flameproof Amendment P.D. 1070, 5 0 enclosure of electrical August, 1950 of the cities or boroughs specified in the last preceding subolause, apparatus for. power and the maximum prices fixed by subclauses (I) and (2) hereof are fixed as .for delivery (in accordance with the provisions of subclause (5) lighting plant (being B.S. hereof) to the wholesaler's store or the depot of a common carrier 229-1946, with Amendment in such one of the places specified in subclause (3) hereof as is nearest P.D. 535, July, 1946, incor­ or most convenient of access to the wholesaler's place of business. porated, a.nd Amendment P.D. 886, February, 1949) (5) The references in subclauses (3) and (4) hereof to the delivery of any goods to which this Order applies shall be deemed to be N.Z.S.S. 852: Endless V-belt Amendment P.D. 1124, 3 0 references to delivery by sea (where the place of delivery is at a drives (being B.S. 1440-- January, 1951 port) and, in any other case, shall be deemed to be references to 1948) delivery by sea at the port nearest or most convenient of acoess to the place of delivery, and thence by rail to the place of delivery. Applications for copies of the standard specifications so (6) Where any goods to which this Order applies are, by arrange­ amended should be made to the New Zealand Standards Institute, ment between the manufacturer and the wholesaler, delivered other­ wise than in accordance with the last preceding subclause; the Hamilton Chambers, 201 Lambton Quay,_ Wellington C. I (P.O. wholesaler shall be liable for the payment of any transport charges Box 3049). Copies of the amendments will be supplied free of incurred in excess of the charges that would have been incurred if o~ge to all purchasers of the standard specifications. delivery had _been effected in accordance with that subclause. R. T. WRIGHT, Executive Officer, Standards Council. • Gazetk, 19th April, 1961, Vol. I, page 555. AuG. 9] THE NEW ZE.ALAND GAZETTE 1165

(7) In respect of deliveries in quantities of less than six cases, Price Order No. 1276 (Solder and Wiping Metals Sold by Way of the maximum prices fixed by subclauses (1) and (2) hereof are fixed Wholesale or Retail) as for delivery free on board or free on rail at Auckland, Wellington, Lyttelton, or Dunedin; or free on rail at Christchurch or Inver­ cargill (whichever of the said places is nearest or most convenient of access to the wholesaler's store or other place to which the goods URSUANT to the Control of Prices Act, 1947, the Price are to be delivered). P Tribunal, acting with the authority of the Minister of Indus­ tries and Commerce, hereby makes the following Price Order :- Wholesalers' Prices 1. This Order may be cited as Price Order No. 1276, and sha!l. 6. (1) Subject to the following provisions of this clause, the come into force on the 9th day of August, 1951. maximum price (exclusive of sales tax) that may be charged or received by any wholesaler (including the manufacturer in respect of any sales made by the manufacturer direct to a retailer) for APPLICATION OF Tm:s ORDER any condensed milk to which this Order applies shall be at thP 2. (1) Nothing in this Order shall apply with respect to the rate of:- prices that may be charged by a manufacturer of solder or wiping For condensed milk sold by a wholesaler carrying on business metal whether sold by him to a wholesaler, a retailer, or a consumer. in any of the cities or boroughs of Auckland, Gisborne, (2) Except as provided in subclause (1) hereof, this Order Napier, Hastings, New Plymouth, Hawera, Wanganui, applies with respect to all solder and wiping metal sold by way of Palmerston North, Wellington, Blenheim, Nelson, Westport, wholesale or retail. Greymouth, Hokitika, Christchurch, Timaru, Oamaru, Dunedin, or Invercargill- FIXING MAXIMUM WHOLESALE AND RETAIL PRICES OF SOLDER Per Dozen. AND WIPING METAL TO WHIOH Tms ORDER APPLIES Sweetened Condensed Milk- s. d. (a) For "Highlander" brand (14 oz. tins) 12 lll Wholesalers' Prices (b) For " Nestles " brand ( 14 oz. tins) 12 lll 3. (1) Subject to the following provisions of this Order the Unsweetened Condensed Milk- maximum price that may be charged or received by any whole­ For "Ideal" brand (11 oz. tins) 9 2 saler for any solder or wiping metal to which. this Order applies For condensed milk sold by any other wholesaler­ shall be the amount paid by the wholesaler to the manufacturer for the solder or wiping metal increased by 5d. per pound. Sweetened Condensed Milk- (2) Where the premises of the wholesaler are situate elsewhere (a) For" Highlander" brand (14 oz. tins) 13 4! than at the place of manufacture of the solder or wiping metal the (b) For" Nestles" brand (14 oz. tins) 13 4! price fixed by subclause (1) hereof may be increased by the appro­ Unsweetened Condensed Milk- priate proportion of the freight charges incucred by the wholesaler For " Ideal " brand ( 11 oz. tins) 9 6 in obtaining delivery into his store being not more in any case (2) Where any one delivery by a wholesaler to a retailer of than the charges that would have been incurred if delivery had been any condensed milk to which this Order applies- effected by the holder of a goods service licence under the Transport Act, 1949, at authorized rates. (a) Comprises one or more but less than three case-lots, the (3) Where solder or wiping metal is purchased by a wholesaler maximum prices fixed by subclause (1) hereof shall be from another wholesaler the maximum price that may be charged reduced by an amount equal to 2i per cent. thereof: by the purchasing wholesaler for the solder or wiping metal shall (b) Comprises three or more but less than ten case-lots, the not exceed the amount that could have been charged if the solder maximum prices fixed by subclause (1) hereof shall be or wiping metal had been purchased by tlie purchasing wholesaler reduced by an amount equal to 5 per cent. thereof: from a manufacturer. (c) Comprises ten or more but less than twenty case-lots, the maximum prices fixed by subclause (1) hereof shall be reduced by an a.mount equal .to 61 per cent. thereof: Retailers' Prices (d) Comprises twenty or more case-lots, the maximum prices 4. (1) Subject to the following provisions of this Order the fixed by subclause (1) hereof shall be reduced by an maximum price that may be charged or received by any retailer for amount equal to 7i per cent. thereof. any solder or wiping metal to which this Order applies bought from (3) The maximum prices calculated in accordance with the a wholesaler shall be the amount paid by the retailer to the whole­ foregoing provisions of this clause shall be reduced as follows :- saler for the solder or wiping metal increased by 7d. per pound. (a) By a discount of 3 per cent. thereof where payment is made (2) Subject to the following provisions of this clause the maxi­ within seven days from the date of invoice : mum price that may be charged or received by any retailer for any (b) By a discount of 2! per cent. thereof where payment is made solder or wiping metal to which this Order applies bought from a after seven days from the date of invoice but on or before manufacturer shall be the amount paid by the retailer to the manu­ the 20th day of the month following the month in which facturer for the solder or wiping metal increased by ls. per pound. delivery is made to the retailer. (3) Where freight charges are incurred by a retailer in obtain­ ing delivery into his store of any solder or wiping metal to which Retailers' Prices this Order applies the appropriate price fixed by this clause may be 7. The maximum price that may be charged or received by any increased by the appropriate proportion of the freight charges retailer for any condensed milk to which this Order applies shall be :- being not more in any case than the charges that would have been incurred if delivery had been effected by the holder of a goods For. condensed milk sold in any area, within which the manu­ service licence under the Transport Act, 1949, at authorized rates. facturer or any wholesaler carrying on business in any (4) Where solder or wiping n:etal is purchased by a retailer of the cities or boroughs of Auckland, Gisborne, Napier, from another retailer the maximum price that may be charged by Hastings, New Plymouth, Hawera, Wanganui, Palmerston the purchasing retailer for the solder or wiping metal shall not North, Wellington, Blenheim, Nelson, Westport, Grey­ exceed the amount that could have been charged if the solder or mouth, Hokitika, Christchurch, Timaru, Oamaru, Dunedin, wiping metal had been purchased by the purchasing retailer from or Invercargill normally undertakes the free delivery of goods to retailers- a wholesaler. Per Tin. Sweetened Condensed Milk- s. d. Reduced Price for Lots of 7 lb. or More (a) For" Highlander" brand (14 oz. tins) 1 2 (b) For" Nestles" brand (14 oz. tins) 1 2 (5) Where the weight of any lot of solder or wiping metal sold by a retailer is 7 lb. or more the maximum retail price fixed by the Unsweetened Condensed Milk- preceding provisions of this clause shall be reduced by 3d. for each For " Ideal " brand (11 oz. tins) 0 10! pound of the lot sold. For condensed milk sold elsewhere- 5. If in respect of any solder or wiping metal sold by a whole­ Sweetened Condensed Milk- saler or retailer the maximum price calculated in accordance with the provisions of this Order is not an exact number of pence or (a) For" Highlander" brand (14 oz. tins) 1 2! (b) For "Nestles" brand (14 oz. tins) 2! half-pence, the maximum price of the lot shall be computed to the 1 next upward halfpenny. Unsweetened Condensed Milk- For" Idea.I" brand (11 oz. tins) 0 11 SPECIAL PRICES WHERE EXTRAORDINARY CHARGES INCURRED .PROVISION FOR SPECIAL PruCES WHERE EXTRAORDINARY CHARGES 6. Notwithstanding anything in the foregoing provisions of INCURRED this Order and subject to such conditions, if any, as it thinks fit, 8. Notwithstanding anything in the foregoing provisions of this the Tribunal, on application by any wholesaler or retailer, may Order and subject to such conditions, if any, as it thinks fit, the authorize special maximum prices in respect of any solder or Tribunal, on application by the manufacturer or by any wholesaler wiping metal to which this Order applies where special circum­ or retailer, may authorize special maximum prices in respect of any stances exist, or for any reason extraordinary charges (freight or condensed milk to which this Order applies where spe~ial circum­ otherwise) are incurred by the wholesaler or retailer. Any autho­ stances exist, or for any reason extraordinary charges (freight or rity given by the Tribunal under this clause may apply with respect otherwise) are incuned by the manufacturer or by the wholesaler or to a specified lot or consignment of solder or wiping metal or may retailer. Any authority given by the Tribunal under this clause relate generally to all solder or wiping metal to which this Order may apply with respect to a specified lot or consignment of applies sold by the wholesaler or retailer while the approval remains condensed milk or may relate generally to all condensed milk to in force. which this Order applies sold by the manufacturer or by the wholesaler or retailer while the approval remains in force. Dated at Wellington this 8th day of Augost, 1051. Dated at Wellington, this 8th day of August, 1951. The Seal of the · Price Tribunal was affixed hereto in the The Seal of the Price Tribunal was affixed hereto in the presence presence of- of- P. B. MARSHALL, President. P. B. MARSHALL, President. [L.S.] [L.S.] G. LAURENCE, Member. G. LAUEENCE, Member. D 1166 THE NEW ZEA.LAND GAZETTE [No. 66

Price Order No. 1277 (Phosphatic Fertilizers) FIRST SCHEDULE FIXING l-UXIMUJ![ PRICES (CONTAINERS INCLUDED) FOR PHOSPHATIO P URSUANT to the Control of Prices Act, 1947, the Price FERTII,IZERS MANUFACTURED IN THE SOUTH ISLAND AND SOLD Tribunal, acting with the authority of the Minister of AT BURNSIDE, HORNBY, OR RAVENSBOURNE. Industries and Commerce, hereby makes the following Price Order:------~------Maximum Price Per Ton 1. This Order may be cited as Price Order No. 1227, and shall for Cash or on Monthly come into force on the 9th day of August, 1951. Account. 2. (1) Price Order No. 1214* is hereby revoked. (in Jute or Paper Containers.) (2) The revocation of the said Order shall not affect the Class of Sale. Superphosphate liability of any person for any offence in relation thereto committed 44/46, Superphospbate For before the coming into force of this Order. I Compound, Serpentine and Reverted Superphosphate. APPLICATION OF Tms ORDER ISuperphosphate. 3. (1) Subject to the next succeeding subclause, this Order applies with respect to phosphatic fertilizers of the following kinds £ s. d. £ s. d. manufactured in New Zealand and sold for use in New Zealand:- (a) To a user 10 16 0 11 3 6 (a) Superphosphate of the grade commercially known as (b) To a storekeeper 10 13 0 11 0 6 44/46 (existing stocks) : (c) To a merchant (d) To a dairy company 9 6 10 17 0 (b) Serpentine superphosphate comprising 15 cwt. of 44/46 (e) To a farmers' organization }10 grade superphosphate and 5 cwt. of ground serpentine rock: (c) Superphosphate compound comprising 15 cwt. of 44/46 grade superphosphate, 2 cwt. of ground serpentine SECOND SCHEDULE rock, and 3 cwt. of finely ground phosphatic rock : FIXING MAXIMUI,[ PRICES (CONTAINEBS INCLUDEDf FOR PHOSPHATIC (d) Reverted superphosphate comprising 15cwt. of 44/46 FERTILIZERS MANUFACTURED IN THE NORTH ISLAND AND grade superphosphate and 5 cwt. of carbonate of lime. SOLD AT A:RAMOHO, 0TAHUHU, SMART ROAD (NEW PLYMOUTH), (2) Nothing in this Order shall apply with respect to any TE PAPAPA, OR WESTFIELD phosphatic fertilizers sold in a quantity of less than one ton. M~ximum Price Per FIXING MAXIMUM PRICES OF PHOSPHATIC FERTILIZERS TO WmcH Ton for Cash or on Tms ORDER APPLIES Class of Sale. Monthly Account (in Jute or Paper 4. (1) The prices for phosphatic fertilizers fixed by this Order Containers.) are fixed in respect of sales of the following classes, namely :- (a) Sales to a user-that is to say, to a person purchasing for £ s. d. his own use and not for the purpose of resale : (a) To a· user 10 16 0 (b) Sales to a storekeeper-that is to say, to a person (not being (b) To a storekeeper 10 13 0 · a merchant, dairy company, or farmers' organization as (c) To a merchant hereinafter mentioned), purchasing solely for resale to (d) To a dairy company } 10 ll 6 users: · (e) To i farmers' organization (c) Sales to a merchant-that is to say, to a person purchasing for resale to storekeepers or to users : Dated at Wellington, this 8th of August, i951. (d) Sales to a dairy company, as defined in section 2 of the day Dairy Industry Act, 1908, purchasing solely for resale The Seal of the Price Tribunal was affixed hereto in the presence to persons being suppliers of milk or cream to the of- company: P. B. MARSHALL, President. (e) Sales to an incorporated farmers' organization, having a [L.B.] retail department conducted on a co-operative .basis, G. LAt:RENCE, Member. and purchasing phosphatic fertilizers solely for the purpose of resale to its members. (2) The prices for phosphatic fertilizers fixed by this Order are fixed in respect of sales for cash or for credit until a date not later than the 2C. th day of the month next following the month of delivery. (3) Where any sale is made on terms allowing credit for a longer Notice to Persons Affected by Applications for Licences Under Part period than that mentioned in the last preceeding subclause, the III of the Industrial Efficiency Act, 1936 purchaser shall be entitled, notwithstanding anything to the con­ trary in the contract of sale, to tlie benefit of the prices fixed by this Order if in fact payment is made not later that the 20th day of the month next following the month of delivery. Retail Sale and Distribution of Motor-spirit N. Davies, Tererenga, Coromandel, has applied for a licence (4) The- prices fixed by this .Order include the price of the to resell motor-spirit from one pump to be installed on service­ containers. station and garage premises at Tererenga, Coromandel. 5. ( 1) Where any phosphatic fertilizers manufactured in the J. E. Southgate, Ltd., Main Highway, Otaki Railway, has South Island are sold for delivery " ex works " or "1ree on rail" applied for a licence to resell motor-spirit from one pump to be at Burnside, Hornby, or. Ravensbourne, the maximum price that installed on service-station and garage premises at ]\fain Highway, may be charged or received shall be the appropriate price specified 0taki Railway. in \he First Schedule hereto. D. R. H. McMillan, Eastern Terrace, Queenstown, has applied for a licence to resell motor-spirit from two pumps to be installed (2) Where any phosphatic fertilizers manufactured in the on service-station premises at Eastern Terrace, Queenstown. North Island are sold for delivery "ex works" or "free on rail" at J. York, corner Main Whakatane Road and Hinemoa Port Aramoho, OtahuhiI, Smart Road (New Plymouth), Te Papapa, or Road, Rotorua, has applied for a licence to resell motor-spirit Westfield, the· maximum price that may be charged or received from one pump to be installed on garage premises, corner Main shall be the appropriate price specified in the Second Schedule Whakatane Road and Hinemoa Port Road, Rotorua. hereto. Wm. Judd, Ltd., Pollen Street; Thames, has· applied for a (3) Where any phosphatic fertilizers are sold for delivery else­ licence to resell motor-spirit from one pump to be installed on garage where than at one of the places mentioned in subclauses (1) and (2) premises at Pollen Street, Thames. of this clause, the maximum price that may be chargecl or received R. E. Porter, Great South Road, Taupiri, has applied Jor a shall be the appropriate price fixed in the First or Second Schedule licence to resell motor-spirit from one pump to be installed on garage hereto, whichev.er is appropriate, increased by the amount of the ·premises at Great South Road, Taupiri. freight charges between the place of delivery and such one '?f the R.·W. Allen, corner Main Highway.and Hewitt's Road, Linton, said places as is nearest or most convenient of access to the place has applied for a licence to resell motor-spirit from one pump to be of delivery ; Provided that the amount added to the price in respect installed on store and tea-room premises, corner Main Highway of freight charges' shall not in any case exceed the amount that and Hewitt's Road, Linton. would have been incurred had delivery been effected by the holder Masterton Bus Co., Ltd., Columba Road, Masterton, has of a goods-service licence under the Transport Act, 1949, at applied f~r a licence to resell motor-spirit from one pump to be authorized rates. ' installed on bus premises at Columba Road, Masterton. T. J. Wood Timber Co., Ltd., Leslie Road, via Tirau, has (4) In every invoice, debit-note, or similar document issued by applied for a licence to resell motor-spirit from one pump to be a vendor to a user in respect of the sale of any phosphatic fertilizers installed on timber-mill premises at Leslie Road, Tirau. there shall be shown separately- .Applicants and other persons considering themselves to be (a) The price of the phosphatic fertilizers fixed in accordance materially affected by the decisions of the Bureau of. Industry on with this. Order ; and these applications should, not later than 23rd August, 1951. submit any written evidence and representations they may desire to tender. (b) The additional amount (if any) payable by the purchaser All communications should be addressed to Secretary, Bureau of in respect of freight charges. · Industry, C.P.O. Box 3025, Wellington. • Gazette, 22nd February, 1951, Vol. I, page 244. J. D. KERR, Secretary. AuG. 9] THE NEW ZEALAND GAZETTE 1167

The Industrial Gorwi!iation anrl, Arbitration Act, 1925-Garwellation The licences as wholeaa!ers issued to the undermentioned persons, of Regiat'l'ation firms, anrl, companiea have been cancelled :- ----,--'-----'------Department of Labour and Employment, Wellington, 20th July, 1951. License I Place at which Bnslnesa Name of Licensee. cancelled was carried on. OTICE is hereby given that the registration of the Thompson from N and Hills, Limited, Industrial Union of Employers, registered No. 1505, situated at Auckland, is hereby cancelled as from the date of the publication of this notice in the New Zea/.anrl, Bills, Chas., Ltd. 30/4/51 Dunedin. Gazette. Blake, Leo., Ltd. 30/4/51 Wellington. Boreham, A. G., and Co. 31/3/51 Christchurch. C. P. SMITH, Registrar of Indus~l Unions. Bostock and Coyle .. 28/2/51 Auckland. Boyd's Products 30/4/51 Palmerston North.

Licencea Iasued to Wholeaa!ers Under the Sales Tax Act, 1932-33 Carvelle Plastic Studios 31/3/51 Raumati South. Clyne, H. W. 31/1/51 Wellington. Customs Department, Crest Confectionery 31/8/49 Hamilton. Wellington, 30th July, 1951. Dallis Manufacturing Co. 31/3/50 Wellington. T is hereby notified for public information that licences to act Dermoil Co., The 30/4/51 Cambridge. I as wholesalers under the Sales Tax Act, 1932---133, have been Dominion Handle Co. 31/5/51 Auckland. issued to the undermentioned persons, firms, and companies carrying Dominion Toys, Ltd. 31/5/50 Wellington. on business at the places stated. D. G. SAWERS, Comptroller of Customs. Elliott, S. N. . . . · J 1/9/50 New Plymouth.

Licence Firestone Tyre Distributors 30/4/51 Napier. Name of Licensee. Operative Place at Which Business (H.B.), (F. Bowler, Ltd., From I Is Carried on. Proprietors) Fleming, A. 30/6/51 New Plymouth. A.B.C. Printing Co., Ltd. 1/7/51 Auckland. Gardiner and Burford 31/5/51 Christchurch. Aubon Press 1/6/51 Auckland. Greatorex Plate Co. 31/3/51 I Wellington. Avonco (Stewart Albert 1/6/51 Wellington. Matheson and Monica Haynes, John, and Son, Ltd. 31/5/51 TeAwamutu. Beatrice Matheson, trading Hemsley Bros. 31/3/51 Dunedin. as) Henson and Shannon 31/1/51 Petone. Bade, D. L., and Co. (David 1/7/51 Wellington. Industrial Development, Ltd. 31/5/51 Hamilton. Lawrence Bade and Albert Egmont Ritson, trading as) Lane, W. K. 31/3/51 Wellington. Barker, L. C., and Co. . . 1/6/51 Auckland. Bellartex Ltd. 1/6/51 Auckland. McClue, Alexander .. 30/4/51 Dunedin. Bentleys (E. J. and V. E. 1/5/51 Palmerston North. McDonald, Wm., and Co., Ltd. 20/1/51 Wellington. Bentley, trading as) Maehl, H. G., and Co. 31/12/50 Wellington. Botica, J ... 1/11/49 i Ahipara. Maine Products, Ltd. 31/3/51 Hastings. Milrose Ltd. 31/3/51 Wellington. Carvelle Plastic Studios, Ltd. 1/4/51 Raumati South. Mt. Eden Turnery .. 31/5/51 Auckland. Christensen, Donald Eric 1/6/51 Christchurch. Multiplex Industries, Ltd. 31/5/51 Lower Hutt. Commercial Envelopes, Ltd... 1/2/51 Rotorua. Crest Radio Co. 1/5/51 Auckland. New Plymouth Aerated Water 1/4/51 New Plymouth. Cursons, G. W. 1/5/51 Christchurch. Factory N.Z. Crystal Amber Co., Ltd. 30/11/50 Auckland. Dallis Ltd. · 1/4/50 Wellington. Niray Products 30/11/50 Auckl&nd. Duthie, William, and Son 1/6/51 Wellington. Packwell Cartons, Ltd. 31/12/50 Wellington. Ellingham• E., and Co., Ltd. 1/7/51 Rotorua. Papirnik, Josef 30/5/51 Wellington. Emu Wools (N.Z.), Ltd. . . 1/6/51 Christchurch. Parra Toy Co. 31/12/50 Auckland. England, W. J. 1/7/51 Rotorua. Phoenix Plating Co. 30/9/50 Wellington. Entwisle, John 1/6/51 Christchurch. Penney, L. G. 30/6/51 Auckland. Pine, J. M., and Son, Ltd. 28/2/51 Auckland. Fleming, Alexander (Thomas 1/7/51 New Plymouth. Pioneer Metal Spinning Co. 30/4/51 Christchurch. George Somerton, trading a,s) Pullen, H. H. 31/3/51 Auckland. Firestone Tyre Distributors 1/5/51 Hastings. (H.B.), (F. Bowler, Ltd., Regal Gloves (Olga Roland), 30/4/51 Timaru. Proprietors) Ltd. Renwick, J. R. 28/2/51 Papakura. Gardiner, Lawrence Albert .. 1/6,/51 Christchurch. Retrac Engineering Co., Ltd. 30/4/51 Christchurch. Green, Douglas, and Co. 1/7/51 Auckland. Reynolds, Lewis Henderson, 31/10/50 Wellington. Greendale Confectionery (Percy 1/11/50 Greenmeadows. Ltd. Hughie Mercer, trading as) Ro-De-Jo .. 31/1/51 Auckland. Rodney and Otamatea Times 1/4/51 Wellsford. Hemsley Bros., Ltd. 1/4/51 Dunedin. Rollo and Millar 1/2/51 New Plymouth. Jarvis Concrete Works, Ltd... 1/7/51 New Plymouth. Sales Organisation (N.Z.), Ltd. 23/4/51 Auckland. Jugum,M. 1/7/51 Henderson. Sharpe Bros. (A. C. Lambert), 31/3/51 Christchurch. Ltd. Mangorei Concrete Works 21/5/51 Mangorei. Stewart, Roy Wynne 18/6/51 Levin. (Alfred Herbert Vile, trading as) Thomas, H. G. (including 31/8/50 Wellington. Mount Eden Turnery, Ltd. 1/6/51 Auckland. Hygienic Manufacturing Co.)

Packwell Cartons 1/1/51 Fielding. Usher, Wm. 31/5/51 Wellington. Paper Cutting Service 1/6/51 Auckland. Pioneer Metal Spinning Co., 1/5/51 Christchurch. Vacuum Canning Co. 30/4/51 Wanganui. Ltd. Vita Cellars, Ltd. 31/3/51 Christchurch. Reclamations (N,Z.), Ltd. 7/5/51 Palmerston North. Wairarapa Softgoods, Ltd. 19/4/51 Pahiatua, Wellington. Rosser Bros., Ltd. 24/4/51 Auckland. Whitley and Co., Ltd. 31/3/51 Auckland. Roxton Manufacturers, Ltd..• 1/5/51 Christchurch. Whittaker, H. G. 30/4/51 Palmerston North. Worsdale Plastics 31/12/50 Wellington. Screen Art Co., The 1/6/51 Auckland. Shannon, William Thomas .. 1/2/51 Petone. Youngs Engineering Co. 31/3/51 Wellington. Steffensen's Cordial Factory .. 1/4/51 New Plymouth. Stewarts Enterprises (Roy 18/6/51 Levin. Wynne Stewart, trading as) . Auckland. AMENDMENTS TO THE New Zeal.and Gazette No. 41 OF 24THMA.Y, 1951 Tom Thumb Products 1/7/51 I Wintour Engineering Co. 1/6/51 Hamilton. }'. and D. Industries, Ltd., Auckland, should read- Worsdale Plastics, Ltd. 1/1/51 Wellington. Wright, W. E., and Co. 1/6/51 Dunedin. " F. and l'. Industries, Ltd., Auckland." U. C. Manufacturing Co., Ltd., Auckland, should read­ Young, S. B., Ltd. . . 1/4/51 Wellington. " U. C; Manufacturing Co., Auckland." I

1168 THE NEW ZEALAND GAZETTE [No. 66

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW Zl!lALAND AS A'f THE CLOSE O>' BUSINESS ON WEDNESDAY 1st AUGUST, 1951 Liabilities £ s. d. Assets £ s. d. 2. General Reserve Fund 1,500,000 0 0 8. Reserve­ 3. Bank-notes 60,305,163 IO 0 (a) Gold 5,216,294 6 11 4. Demand liabilities­ (b) Sterling exchange* 85,384,200 15 8 (a) State 11,254.896 7 IO (c) Gold exchange (b) Banks 79,872.324 7 2 (d) Other exchange 180,928 6 3 (c) Other 6,305,462 I 6 9. Subsidiary coin 566,653 3 0 5. Time deposits 10. Discounts- 6. Liabilities in currencies other than New (a) Commercial and agricultural bills 216,002 18 2 Zealailtl currency 16,156 14 4 (b) Treasury and local-body bills 7. Other liabilities 4,881,526 4 2 IL Advances- (a) To the State or State undertakings­ (!) Marketing organizations 1,777,377 18 10 (2) For other purposes 50,000,000 0 0 (b) To other public authorities (c) Other 6,018,613 13 8 12. Investments 11,974,228 3 7 13. Bank buildings 14. Other assets 2,801,229 18 11

£(N.Z.)164, 135,529 5 0 £(N.Z.)I64, 135,529 5 0

• Expressed In New Zealand currency. W. R. EGGERS, Chief Accountant.

------.,------Notice Untler the Regulations Act, 1936

NOTICE is hereby given in pursuance of the Regulations Act, 1936, of the making of regulations as under :-

,- Price (Postage Authority for Enactment. Short Title or Subject-matter. Serial [ Date of Number. ( Enactment. I ld. Extra).

Health Act, 1920 ...... Hair-lressers (Health) Regulations Extension Notice 1951/180 6/8/51 ld. (No. 3) 1951 Erlucation Act, 1914 , • .. .. Education (School Attendance) Regulations 1951 .. l!J5J/l81 8/8/51 2d. Chattels Transfer Act, 1924 .. .. Chattels Transfer Fees Order (No. 3) 1951 .. 1951/182 8/8/51 Id.

Copies can be purchased at the Governmen.t Printing and Stationery Office, Lambton Quay, Wellington. Prices for qµantities supplied on application. Copies may be ordered by quoting serial number, R. E. OWEN, Government Printer.

State Highway No: 7-Auckland-Hamilton: By-law Regulating (4) If such driver shall refuse to give any of the information Heavy Traffic required to be given by him in pursuance of these b~aws or shall give false information or shall withhold information so as to create a false impression, he shall be guilty of an offence against these by-laws. N pursuance and exercise of the powers conferred by section 9 (5) Any other person who, on the request of any authorized I of the Main Highways Act, 1922, and by section 54 of the person or police officer, shall fail when required to give information Transport Act, 1949, the Main Highways Board doth hereby make which is in the power of such person to give, and which relates to the following by-law in respect of State Highway No. 7, Auckland­ any breach or alleged breach of these by-laws, shall be guilty of an Hamilton, and doth hereby declare that the said by-law shall come offence against these by-laws. into force as from the publication of this notice in the New Zealand Gazette. 4. OFFENCES AND PENALTY (1) Every person who does, or causes or procures to be done, BY-LAWS anything contrary to or otherwise than is provided by these by-laws, or who shall omit to do anything therein reqnired to be done by him, 1. INTERPRETATION shall be guilty of an offence. (1) These by-laws may be cited as the Auckland-Hamilton (2) Every person guilty ofan offence agairlst these by-laws shall State Highway Heavy-traffic By-laws, 1951. be liable for each such offence to a fine not exceeding £10 (ten pounds). (2) These by-laws shall apply to the whole of the State Highway The foregoing by-laws were made by a resolntion duly passed No. 7, otherwise known as the Auckland-Hamilton State Highway. at a meeting of the Main Highways Board, held at Wellington, on (3) In these by-laws, unless the context otherwise requires, the 18th day of July, 1951. words and phrases shall have the same meaning as are attributed to In witness whereof the common seal of the Main Highways them in the Heavy Motor-vehicle Regulations 1950. Board is hereunto affixed this 6th day of August, 1951, in the presence of- 2. REGULATION OF CERTAIN CLASSES OF HEAVY TRAFFIC [L.S.] R. TREVOR SMITH, Chairman. The driver of a heavy motor-vehicle which is travelling upon R. L. NEAL, Member. the said highway outside a borough or town district, and which is following another heavy motor-vehicle, shall, whenever conditions (M.H. 62/33/2) permit, leave sufficient space so that another vehicle may legally overtake- it and occupy such space without danger, except that this shall not prevent a heavy motor-vehicle from overtaking and Officiating Ministers foi· 1951-Notice No. 23 passing another vehicle. Registrar-General's Office, 3. ASCERTAINMENT OF OFFENDERS Wellington, 6th August, 1951. (1) Any authorized person, or police officer, may call upon the URSUAN'r to the provisions of the Marriage Act, 1908, the driver of any heavy motor-vehicle to stop his vehicle if it is P following names of officiating ministers within the meaning considered that such vehicle or its load does not comply with the of the said Act are published for general information :- requirements of these by-laws. (2) If any such driver shall fail immediately to stop his vehicle The Methodist Church of New Zealand when cal1ed upon as aforesaid, he shall be guilty of an offence Mr. Ian Desmond Grant. against these by-laws. Mr. David Jesse Stallard. (3) Any driver of any vehicle who does not or is challenged The Reverend Alfred G. Woodnutt. with having not complied with the requirements of these by-laws shall, on the request of any authorized person or police officer, give Congregational Independents information as to his name and address and any other particulars The Reverend Leslie William Allen. required as to his identification, and the name and address and other particulars of the owner of the vehicle. P. H. WYLDE, Registrar-GeneraL AuG. 9] TRE · NEW ZEALAND GAZETTE ii69

Of/ic-ming Ministers for 1951-Notice No. 24 OTICE is hereby given that the parcel of land hereinafter N described will be brought under the provisions of the Land Registrar-General's Office, Transfer Act, 1915, unless caveat be lodged forbidding the same Wellington, 6th August, 1951. within one calendar month from the date of publication of the New T is hereby notified that the name of the undermentioned Zealand Gazette containing this notice :- I officiating minister has been removed from the List of 5441. ERNEST HERBERT HORACE MONK, of Ranana, Officiating Ministers under the Marriage Act, by request :- near Wanganui, Farmer, as executor of Margaret Teresa Monk, of Wanganui, Married Woman, deceased. 38·95 The Methodist Church of New Zealand perches, being part Section 89, Left Bank Wanganui Mr. George Herbert Cule. River being also Lots 3, 5, 7, and 8 on L.T. plan 15079, situate in the City of Wanganui. Occupied by applicant. P. H. WYLDE, Registrar-General. Dated this 7th day of August, 1951, at the Land Registry Office, Wellington. E. C. ADAMS District Land Registrar. ------·------BANKRUPTCY NOTICES PPLICATION having been made to me to register a trans­ A mission No. 50257 to IVOR GILL, of Wellington, Clerk, as executor of Cora Gill, of Dunedin, Married Woman, but now of In Bankruptcy-Supreme Court Wanganui, Widow, deceased, the mortgagee, under Mortgage No. 2284 70, affecting 50 acres and 30·8 perches, being part AMES MERVYN STODDART, of 341 Mount Eden Road, Section 76, Left Bank Wanganui River, and part of a closed road J Auckland, Salesman, was adjudged bankrupt on the 2nd adjoining or passing through part Sections 76, 113, and 114 of the August, 1951. Creditors' meeting will be held at my office on Left Bank Wanganui River, being all the land in certificate of title, Thursday, the 16th day of August, 1951, at 10.30 a.m. · Volume 449, folio 26 (Wellington Registry), and a discharge of the ' V. R. CROWHURST, Official Assignee. said mortgage, and evidence having been furnished of the loss of the outstanding duplicate of the said mortgage, I hereby give notice 4th Floor, Dilworth Building, Customs Street East, Auckland of my intention to dispense with the production of the said out­ C. 1. standing duplicate under section 40 of the Land Transfer Act, 1950, and register the transmission and discharge on the expiration of ------~------fourteen days from the date of the New Zealand Gazette containing this notice. In Bankruptcy-Supreme Cm,,rt Dat.ed this 7th day of August, 1951, at the Land Registry Office, Wellington. AMES ALFRED HANDLEY, of Boundary Road, Waihi, E. C. ADA.MS, District Land Registrar. J Cabinetmaker, was adjudged bankrupt on the 3rd August, 1951. Creditors' meeting will be held at my office on Friday, the 17th August, 1951, at 10.30 a.m. VIDENCE of the loss of certificate of title, Volume 178, V. R. CROWHURST, Official Assignee. E folio 23 (Otago Registry), for Lot 34 and part Lot 43, Block L VIII, Deposited Plan 1407, Township of St. Kilda, being 4th Floor, Dilworth Building, Customs Street East, Auckland part Application No. ll8, Block XII, Dunedin and East Taieri C.l. District, containing fourteen decimal six ( 14·6) perches, in the name of ELIZABETH TAIT CAMPBELL, Wife of Peter Alexander Campbell of Port Chalmers, Boilermaker, having been lodged with In Bankruptcy-Supreme Court me together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on 24th August, 1951. RANK COOK CHRISTIE, of Pukekapia R.D., Huntly, was F adjudged bankrupt on 31st July, 1951. Creditors' meeting Dated 1st August, 1951, at the Land Registry Office, Dunedin. will be held at Courthouse, Hamilton, on Monday, 13th August, E. B. C. MURRAY, District Land Registrar. 1951, at 11 a.m. A. J. BENNETTS, Official Assignee. Supreme Court, P.O. Box 473, Hamilton. ADVERTISEMENTS

In Bankruptcy-Supreme Cm,,,t THE COMPANIES ACT, 1933, SECTION 282 (3)

LEVELAND WILLIAM HYNDMAN, of 4 Mills Street, C Dunedin, Wharf Labourer, was adjudged bankrupt on 6th AKE notice that at the expiration of three months from the August, 1951. Creditors' meeting will be held at my office on T date hereof the names of the undermentioned companies Friday, the 17th August, 1951, at 11 a.m. will, unless cause is shown to the contrary, be struck off the Register C. MASON, Official Assignee. and the companies dissolved :- Supreme Court Building, Dunedin. (1) Hawke's Bay Stock Mixtures, Limited. H.B. 1945/11. (2) Southern Cross Aviation Services, Limited. H.B. 1947/19. Given under my hand at Napier, this 27th day of July, 1951. M. C. AULD, Assistant Registrar of Companies. LAND TRANSFER ACT NOTICES WALLACE BUILDINGS, LIMITED PPLICATION having been made to me for the issue of a new A certificate of title in the name of RANGI W ANANGA KARAITIANA, of Dunedin, Shearing Contractor, for 93 acres, IN LIQUIDATION more or less, being the parcel of land named by the Maori Land Court as Tahoraite No. 2A, Section 33, and being the land in certifi­ cate of.title, H.B. Volume 24, folio 224, subject to Lease 7559.to Notice of Voluntary Winding-up Resolution John Hape Kani, and evidence have been lodged of the loss or destruction of tho said certificate of title, I hereby give notice that N OTICE is hereby given that, pursuant to section 222 of the I will issue the new certificate of title as requested after fourteen Companies Act, 1933, at a special meeting of the above company, duly convened and held on the 25th day of July, 1951, days from the date of the New Zealand Gazette containing this notice. the following special resolution was duly passed :- Dated this 6th day of August, 1951, at the Lands Registry Office, Napier. " That the company be wound up voluntarily." Dated this 27th day of July, 1951. M. C. AULD, Deputy District Land Registrar. 382 C. H. BATTLEY, A.P.A.N.Z., Liquidator. ··------·------VIDENCE having been furnished of the loss of the outstanding DOMINION PICTURE THEATRES COMPANY, LIMITED E duplicate of certificate of title, Volume 393, folio 273 (Wellington Registry), in the name of ELIZABETH HARRIET O'CONNOR, of Wellington, Widow, for 3·9 perches, being parts NOTICE OF VOLUNTARY WINDING-UP RESOLUTION Sections 161 and 163, Town of Wellington, and being also all the )and bordered green on Deposited Plan No. 8884, and application (K 30402) having been made for a new certificate of title in lieu thereof, I hereby give notice of my intention to issue such new OTICE is hereby given that on the 31st day of July, 1951, a certificate of title on the expiration of fourteen days from the date N special resolution was passed that the company be wound up of the New Zealand, Gazette containing this notice. voluntarily. Dated this 7th day of August, 1951, at the Land Registry Office, Mr. D. H. STEEN, of Auckland, Public Accountant, was Wellington. appointed liquidator. E. C. ADAMS, District Land Registrar. 384 D. H. STEEN, Liquidator. ii '70 'rlIE NEW ZEALAND GAZETTE [No. 66

WALLACE BUILDINGS, LIMITED CHANGE OF NA.l\U£ OF COMPANY

IN LIQUIDATION OTICE is hereby given that DUPRE PATTERN GUIDE COMPANY N ·(N.Z.), Limited, has changed its name to CARLTON GARMENTS, Notice to Creditors to Prove LIMITED, and that the new name was this day entered on my Register In the matter of the Companies Act, 1933, and of WALLACE of Companies in place of the former name. BUILDINGS, LrnITED (in Liquidation). Dated at Auckland, this 20th day of July, 1951. HE liquidator of Wallace Buildings, Limited, which is being 390 JV!. KENNEDY, Assistant Registrar of Companies. T wound up voluntarily, doth hereby fix the 31st day of August, 1951, as the day on or before which the creditors of the company are to prove their debts or claims and to establish any title they CHANGE OF NAME OF COMPANY may have to priority under section 258 of the Act, or to be excluded from the benefit of any distribution made before such debts are OTICE is hereby given that TE AWAMUTU MACHINERY proved, or as the case may be, from objecting to such distribution. N EXCHANGE, LIMITED, has changed its name to TE AWAMUTU C. H. BATTLEY, A.P.A.N.Z., Liquidator. MACHINERY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name. Auckland, 27th July, 1951. Dated at Auckland, this 20th day of July, 1951. The address of the liquidator is · at the offices of Messienrs 391 JV!. KENNEDY, Assistant Registrar of Companies. Battley and Johnson, Public Accountants, Winstone Buildings, Queen Street, Auckland C. l. 383 CHANGE OF NAME OF COMPANY

OTICE is hereby given that W. D. NICHOLAS, LIMITED, has Ram CO-OPERATIVE DAIRY FACTORY COMPANY, N changed its name to THAMES VALLEY NEWSPAPERS, LIMITED, LIMITED and that the new name was this day entered on my Register of Companies in place of the former name. • IN LIQUIDA~'ION Dated at Auckland, this 20th day of July, 1951. 392 M. KENNEDY,. Assistant Registrar of Companies. Notice of Voluntary Winding-up OTICE is hereby given that, pursuant to· section 222 of the N Companies Act, 1933, at an extraordinary general meeting CLIFTON TEA ROOMS, LIMITED of the above-named company, duly convened and held on the 25th day of July, 1951, the following special resolution was duly IN LIQUIDA'£I0N passed:- " (1) 'l'hat the company be wound up voluntarily in manner Notice of Voluntary Winding-up Resolution provided by rule 123 of the First Schedule to the Co-operative OTICE is hereby given that, pursuant to section 222 of t. he Dairy Companies Act, 1949. · N Companies Act, 1933, at a meeting of the above-named "(2) That JAMES LOGAN ORR, of Inveroargill, Accountant, company, duly convened and held on the 31st day of July, 1951, be and he is hereby appointed liquidator of the company." the following special resolution was duly passed in accordance with section 300 of the Companies Act, 1933. It was resolved:- Dated this 31st day of July, 1951. " (1) That the company be wound up voluntarily. 385 J. L. ORR, Liquidator. "(2) That Mr. G. W. A. GREEN, Public Accountant, ofl4I Here­ ford Street, Christchurch, be and is hereby appointed liquidator." Dated the 31st day of July, 1951. 393 G. W. A. GREEN, Liquidator. DISSOLUTION OF PARTNERSHIP

URSUANT to section 39 (2) of the Partnership Act, 1908, NORTHLAND CANNERIES, LIMITED P we, DOUGLAS .LANAUZE and ALBERT TUUTA, both of the Chatham Islands, Farmers, wish to announce that the farming IN VOLUNTARY LIQUIDATION partnership formerly carried on by us under the name of LANAUZE AND TUUTA has been dissolved as from the 31st day of March, 1951. OTICE is hereby given that NORTHLAND CANNERIES, LIMITED, Dated this 24th day of July, 1951. N at a general meeting duly convened and held on .27th July, D. LANAUZE. 1951, passed the following extraordinary resolution :- 386 A. TUUTA. " That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up, and that the company be wound up voluntarily." Auckland, 31st July, 1951. McKENZIES DEPARTMENT. S'l'ORES, LIMITED 394 . M. H. WYNYARD, Chairman. Los~· SHARE CERTIFICATE CHANGE OF NAJVIE OF COMPANY I T is hereby notified that share certificate M No. 509, for twenty­ five shares in this company in the name of ETHEL MAUD OTICE is hereby given that MODERN PROVISIONS, LIMITED, PoPPELWELL, is reported as having been lost, and it is proposed N has changed its name to E. A. BURBIDGE, LIMITED, and that to issue a fresh certificate in lieu thereof. the new name was this day entered on my Register of Companies If any person for any reason objects to the issuance of the in place of the former name. new share certificate in the name of the above shareholder, or has Dated at Wellington, this 27th day of July, 1951. any knowledge of the whereabouts of the current certificate, they are asked to communicate with the company immediately as it is 395 J. J. SLADE, Assistant Registrar of Companies. proposed that the new script will be issued thirty days from the date of this notice. McKenzies. Department Stores, Limited. CHANGE OF NAME OF COMPANY 387 H. A. CARTER, Secretary. OTICE is hereby given that ZEDSOPAC, LIMITED, has changed N its name to THE LYALL BAY PHARMACY, LIMITED, and that the new name was this day entered on my Register of Companies in place of the former name. BEACH STORES, LIMITED Dated at Wellington, this 27th day of July, 1951. IN LIQUIDATION 396 J. J. SLADE, Assistant Registrar of Companies.

OTICE is hereby given that a general meeting of the company N will be held at 512 Chancery Chambers, O'Connell Street, WELLINGTON HOSPITAL BOARD Auckland, on Thursday, 30th August, 1951, at 12 noon, for the purpose of presentation of the final accounts of the company. NOTICE OF INTEN'.rION TO TAKE LAND UNDER THE PUBLIC vVoRKS ACT, 1928 388 W. G. WEBSTER, Liquidator. OTICE is hereby given that the Wellington Hospital Board N requires to take the leasehold interest of the lessee under agreement to lease dated the 17th day of February, 1950, in the CHANGE OF NAME OF COMPANY land described in the Schedule hereto. The land is required for the purposes of a public work-namely, for the use and convenience OTICE is hereby given that THE TRIANGLE MILK BAR, of the Wellington Hospital. All persons affected by such taking N LIMITED, has changed its name to \,V. J. McGARRY, LIMITED, ar~ h~reby required to . set forth, in writing, any well-grounded and that the new name was this day entered on my Register of o bJect1ons to the execut10n of such work or to the taking of such Companies in place of tho former rntme. 1;1terest, ~nd. to send _such i:-otice within forty (40) days from the Dated at Auckland, this 13th day of J nly, 1951. first pubhcat10n of thrn notrne to the Secretary of the Wellington Hospital Board at his office situated at the Wellington Hospital, 389 M. KENNEDY, Assistant Registrar of Companies. Riddiford . Street, Wellington. AuG. 9] THE NEW ZEALAND GAZETTE 1171

THE SCHEDULE DEED-POLL (CHANGE OF NAME) ALL that piece of land containing two roods and eighteen and two-tenths perches (2 r. 18·2 p.), more or less, situate in the City NOW all men by these presents (which are intended to be of Wellington, and comprising parts of Town Sections 941, 943, K enrolled in the Registry of the Supreme Court of New and 945, being Lot 8 and parts of Lots 2, 3, and 9 on Deposited Zealand) that I, THORNTON KEALS-SMITH, of Mairangi Bay in Plan 1670, and being all the land in certificate of title, Volume the Provincial District of Auckland and Dominion of New 224, folio 42 (Wellington Land Registry). Zealand, Civil Servant, now lately called THORNTON SMITH, do hereby Dated this 7th day of August, 1951. for and on behalf of myself and my wife and my children and remoter The Wellington Hospital Board- issue absolutely renounce and abandon the use ofmy former surname By its Solicitors : of SMITH, and in lieu thereof do assume and adopt the surname of KEALS-SMITH so that I and my wife and my children and remoter BRANDON, WARD, AND WATTS. issue may henceforth be called and known not by my former sur­ This notice was first published on the 9th day of August, 1951. name of SMITH bnt by my assumed surname of KEALS-SMITH, and 897 for the purpose of evidencing such change I hereby declare that I shall at all times henceforth in all actions and proceedings, dealings, and transactions use and subscribe the said surname of KEALS­ DISSOLUTION OF PARTNERSHIP SMITH in lieu ofmy former surname of SMITH, and I hereby expressly authorize and request all persons at all times henceforth to designate OTICE is hereby given that, as from the 6th day of July, 1951, and address me and my wife and children and remoter issue by my N the partnership of post and batten merchants carried on by assumed surname of KEALS-SMI'l'H accordingly. the undersigned ERTc RONALD RusSELL, and WILLIAM ANDREW In witness whereof these presents have been executed by the GrnKINS at Tirau in the Provincial District of Auckland, under the said THORNTON KEALS-SMITH this 21st dav of November, one name and style of the Tirau Post and Batten Company, is dissolved. thousand nine hundred and fifty (1950). " As from the said 6th day of July, 1951, the business pf post and Signed, sealed, and delivered by the said THORNTON KEALS­ batten merchants will be carried on at Tirau aforesaid by the said SMITH as his act and deed. In the presence of C. E. LEES, Solicitor, WILLIAM ANDREW GIFKTNS alone. Auckland. Dated at Tirau, this 2nd day of August, 1951. (L.S.) THORNTON KEALS-SMITH. E. R. RUSSELL. The original of this deed-poll was filed in the Supreme Court of 398 W. A. GIFKINS. New Zealand at Auckland on the l.5th day of December, 1950. 403 GREENMEADOWS ESTATES, LIMITED

IN VOLUNTARY LIQUIDA~'ION CHANGE OF NAME OF COMPANY

OTICE is hereby given that, pursuant to section 222 of the '-T OTICE is hereby given that STER£ING OFFICE EQUIPMENT, N Companies Act, 1933, at an extraordinary general meeting •. ~ LIMITED, has changed its name to STERLING OFFICE EQUIP­ of the above-named company, duly convened and held on the 27th MENT, LIMITED, and that the new name was this day entered on my day of July, 1951, the following special resolution was duly passed: Register of Companies in place of the former name. " That the company, having sold its land and property, be Dated at Auckland, this 24th day of July, 1951. wound up voluntarily." 404 M. KENNEDY, Assistant Registrar of Companies. Dated this 2nd day of August, 1951. ------~--- T. M. BARRETT, Liquidator. 69 Ridgway Street, Wanganui. 399 NEW ZEALAND GOVERNMENT PUBLICATIONS

FOWLERS BRICKS, LIMITED

IN VOLUNTARY LIQUIDATION SPECIAL PICTORIAL SOUVENIR 1927 In the matter of the Companies Act, 1933, and in the matter of FowLERS BRICKS, LIMITED. Price, 2s. Gd. Postage, 3d. OTICE is hereby given that on the 1st day of August, 1951, N by entry in the minute-book made and signed pursuant to DOMINION POPULATION COMMTT'l'J

KOPU CALCINED SHELL LIME COMP Al°"Y, LIMITED THE FRENCH AT AKAROA. By T. LINDSAY Bnm,, F.R.HrsT.S. Price, 12s. 6d.; postage, 7d. IN VOLUNTARY LIQUIDATION NEW ZEALAND WARS. By JAMES COWAN. Vol. II. In the matter of the Companies Act, 1933, and in the matter Price, £1 ls.; postage, 8d. per volume. of KoPu CALCINED SHBLL LIME COMPANY, LIMITED. :\.1 OTICE is hereby given that on the 1st day of August, 1951, by l ~ entry in the minute-book made and signed pursuant to ~EW ZEALAND'S FIRST WAR. Dy T. LINDSAY BmcK, section 300 (1) of the Companies Act, 1933, it was resolved as a Price, 15s.; postage, 7 d. resolution of the company passed in general meeting :- " (1) That, as the objects of the company as set out in the Memorandum of Association have been fulfilled, the company be .ROYALTY IN NEW ZEALAND. DESCR!Vi'IVE NARRATIVE wound up voluntarily. OF THE VISIT OF THEIR ROYAL HIGHNESSES THE DUKE "(2) That JOHN PHILIP HOOPER, of -Auckland, Public AND DUCHESS OF CORNWALL AND YORK. (1902.) Royal Accountant, be and is hereby a.ppointed liquidator of the company." 4to. Price, 10s.; postage, ls. 2d. Dated at Auckland, this 1st day of August, 1951. 401 J. P. HOOPER, Liquidator. THE NE\V ZEALAND GAZETTE

NIDIASTIC ASPHALTING CO;'.lPANY, LIMITED UBSCRIPTIONS.-The subscription is at the rate of S £4 4s. per calendar year, including postage, PAYABLE IN IN LIQUIDATION ADVANCE. Single copies of the Gazette as follows:- Notice of General Meeting of the Company and Pinal 1lfeeting of For the first 8 pages, 6d., increasing by 3d. for every Creditors subsequent 8 pages or part thereof; postage, ld. [n the matter of the Companies Ace, l!l:J:J, a,rnl in the matter Advertisements am charged at the rate of 6d. per line of NrMASO'IC ASPHALTING COMPANY, LIMITED (in for the first insertion, and 3d. per line· for the second am! Liquid

USTOMS TARIFF OF NEW ZEALAKD AS BOUND VOLUMES, BOOK OF AWARDS, 1948 C A'l' 15TH APRIL, 1949 Now available Price 4s. Postage, 3d. Price, 32s. 6d. Postage, 2s.

UTTERFLIES AND MOTHS OF NEW ZEALAND. By B G. Vo HUDSON, 1<'.E.S., F.N.Z.Inst. With nine plain and CONTENTS fifty-three coloured plates, and 2,100 illustrations. PAGE Price, 128s. Postage, ls. -3d. ADVERTISEMENTS 1169 APPOINTMENTS, ETC. 1158 BANKRUPTCY NOTICES 1169 FLORA OF NEW ZEALAND AND STUDENTS' 1156 OUTLYING ISLANDS DE~'ENCE NOTICES LAND- Borough Council, Declaring Access-way Vested and BY T. W. KIRK, 1<'.L.S. Under Control and Management of 1154 Boundaries Altered ...... 1151 Catchment District, Revoking Order in Council Bound in Cloth, lOs. Postage, Sd. Vesting Control of ·watercourses in 1155 City of Dunedin, Directing Sale of Land in 1154 Crown Land, Acquired for Government \Vork and STATUTORY REGULATIONS Not Required, Declared to be ...... 1151 Defence Purposes, Portion Public Reserve Taken for 1147 NDER the Regulations Act, 1936, statutory regulations Government Road, Road Declared to be ... . 1154 1150 U of general legislative force are no longer published Government Road Stopped ...... Maori Land: Revoking Order in Council Declaring in the New Zealand Gazette, but are supplied under any 1155 one or more of the following arrangements:- to be Inalienable ...... Permanent State Forest, Crown Land Set Apart as 1150 ( 1) All regulations serially as issued ( punched for Public Reserves, Domains, and National Parks Act, filing), subscription £1 12s. 6d. per calendar year Recreation Reserve Brought Under 1155 in advan(:e. Public School, Revoking Proclamation Taking (2) Annual volume (including index) bound in buckram, Additional Land for 1147 £1 5s. (Volumes for years 1941 and 1942 are out Railway Purposes, Taken for 1147 of print.) Recreation-ground, Taken for 1147 (3) Serially as issued and annual bound volume, as in Reserve, Authorizing Exchange .. of Pait of t°~i (1) and (2) above, on combined subscription basis, Other Land 1155 £2 7s. 6d. per calendar year in advance. Reserve Vested ...... 1155 ( 4) Separate regulations as issued. Road and Road Closed, Proclaimed as 1150 The price of each regulation is printed thereon, facilitat­ Roads, Notices of Intention to Take Land for 1162 ing the purchase of extra copies. Roads Proclaimed 1149 Roads, Taken for ..... 1148 Orders on the subscription basis should be placed with Servicemen's Settlement Act: ·Notiee · 'iJeclari;;:g the Government P1·inter, ·wellington. Separate copies may be Land Taken Under ...... 1161 purchased at the Chief Post-offices at Auckland, Christchurch, Street, Authorizing Laying-off of, &c. 1154 or Dunedin. Tribal Committee, Conferring Powers of 'l'ribal Executive Upon 1155 LAND TRANSFER ACT N Ol'ICES 1169 WILD LIFE IN NEW ZEALAND MISCELLANEOUS- Bobby Calf Pool Committees, Elections of Members ILLUSTRATED of 1159 Corrigendum ...... 1147 Customs Acts, Decisions Under 1163 By the HoN. GEO. M. 'l'HOMPSoN, M.L.C., F.L.S., F.NZ.Inst. Election of Members of Parliament (Maori Members) : Writs for; and Polling-places appointed, &c., ( Gazette No. 65) ...... 1141 Manual No. 5 Election of Members of Parliament: Writs for; Prtrt II: Introduced Birds, Frogs, and Fishes and Returning Officers, Registrars of Electors, and Polling0places appointed ( Gazette No. 64) 1119 Electric. Lines, Authorizing Erection and Use of, Cloth, 7s. (postage 3d.). &c...... ······ ...... 1152 Howard Estate, Administration of .. . 1152 Industrial Efficiency Act, Notice to Persous Affected by Applications of Licences Under llGfi GROWTH AND DEVELOPMENT OF SOClAL Main Highways Act: By-law Regulating Heavy SECURITY IN NEW ZEALAND Traffie ...... 1168 Motor-drivers Regulations, Approval of Testing Officers Under ...... 1161 A survey of social security in New Zealand from 1898 to Motor-drivers Regulations, Exemption Order Under 11()2 1849, and the most comprehensive work on the subject yet Noxious Weeds Act: Plants Declared Noxious published in this country. \Veeds 1:'nder 115D Of 180 pages, the book is divided into three parts-cash Officiating Ministers for 1951 ...... 1168 benefits, health benefits, and finance. Each subject is dealt Paraparaumu Aerodrome: Precautions for Safety 1162 with in detail and there is a comprehensive index. Potato Board, Grower Representatives Elected on ...... 1162 The book wm undoubtedly be of considerable interest to Price Orders- those interested in social security and social services, and will No. 1275 (Condensed M-illc) ...... 1164 be especially valuable to University students. No. 1276 (Solder and Wiping Metals Sold by Way of Wholesale or Retail) 1165 All orders to- No. 1277 (Phosphatic Fertilizers) ...... 1166 Public Trustee: Elections to Administer Estates 1163 GOVERNMENT PRINTER WELLINGTON. Public Trust Office Act, Notice Under 1162 Retail Price: 6s. per copy. Regulations Act, Notice Under . 1168 Reserve Bank of New Zealand: \veekly Stateme;;:t of Assets and Liabilities ...... 1168 Sales Tax Act, Licenses Issued to \Vholesalers NEW ZEALAND PARLIAMENTARY RECORD Under 1167 (1840-1949) Standards Act: Ame,;,lment o:f Standard Speci: fications ...... 1164 Standards Act: Draft New Zealand Standard EDr'rED DY Gnv ScnoLEFIELD Specifications ...... 1164 Standards Act: Specifications Declared Standard Specifications ...... 1164 AN Historical Survey of Parliament and the Parliamentary 'l'erritorial Force, Reorganization of the . 1161 System of New Zealand. 'r ransport Act: Declaring Trailer Units to be 245 pages Crown 4to: Bound full cloth: Green. Trailers 1162 Price: 35s. per copy plus postage. Transport Act, Revoking Warrant Decla;ing Area Closely Populated Locality 1161

By Authority: ~'· E. OWEN, Government Printer, Wellington. z,rice ls. 3ri,)