NEW ZEALAN D THE New ,Zealand Gazette

Published by Authority

WELLINGTON: THURSDAY, 9 SEPTEMBER 1954

Or.own Land Set Apart as Pm'manent State Forest Land Declaring Lands in South Auckland and Wellington Land District8, Vested in the Auckland, South Auckland, and Wellington Educa­ [L.S.] C. W. M. NORRIE, Governor-General tion Boards as Sites for Public Schools, to be Ve8ted in Her A PROCLAMATION lYIajesty the Queen URSUANT to section 18 of the Forests Act 1949, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the Governor­ [L.S.] C. W. M. NORRIE, Governor-General General of , hereby set apart the Crown land described A PROCLAMATION in the )'3ehedule hereto as permanent State· forest land, HEREAS by subsection (6) of section 5 of the Education W Lands Act 1949 (hereinafter referred to as the said Act), SCHEDULE it is provided that notwithstanding anything contained in any other GISBORINE LAND DISTRICT-RoTORUA CONSERVANCY Act the Governor-General may from time to time, by Proclamation, .ALL that area in the Gisborne Land District, Waikohu County, declare that any school site or part of a school site which in his opinion is no longer required for that purpose shall be vested in containi~g by admeasurement 1,983 acres 1. rood 33 perches, more or less, allld being Sections 5 and 7, Block XIV, Motu Survey District. Her Majesty; and thereupon the school site or part thereof, as .As the..sameis more particularly delineated on plan No. 49/4, the case may be, shall vest in Her Majesty freed and- discharged deposite.d in the Head Office of the New Zealand Forest Service from every educational trust affecting the same, but subject to all at Wellington, and thereon bordered red. (S.O. Plans 1796 and leases, encumbrances, liens, or easements affecting the same at the 1797.) date of the Proclamation: Now, therefore, pursuant to subsection (6) of section 5 of the Given under the hand of His Excellency the Governor-General, said Act, I, Lieutenant-General Sir Charles Willoughby Moke and issued under the Seal of New Zealand, this 30th day Norrie, the Governor-General of New Zealand, hereby proclaim of August 1954. and declare that the lands described in the First Schedule hereto, being areas vested in the Auckland and South Auckland Education E. B. CORBETT, Minister of Forests. Boards and the land described in the Second Schedule hereto, being GOD SAVE THE QUEEN! an area vested in the Wellington Education Board, as sites for (F.S. 6/2/93) public schools, shall be vested in Her Majesty the Queen freed and discharged from every educational trust affecting the same, but subject to all leases, encumbrances, liens, or easements affecting Lands Subject to the Housing Act 1919 Declared Crown Land Available the same at the date hereof. for Reservation Under the Land Act 1948 [IJ.S.] C. W. M. NORRIE, Governor-General FIRST SCHEDULE A PROCLAMATION SOUTH AUCKLAND LAND DISTRICT URSUANT to subsection (1) of section 8 of the Housing SECTION II, Block IX, Onewhero Survey District:' Area, 10 acres, P Amendment Act 1940, I, Lieutenant-General Sir Charles more or less. (S.O. Plan 9384 2.) Willoughby Moke Norrie, the Governor-General of New Zealand, Section 24, Block XIV, Karioi Survey District: Area, 2 acres, hereby proclaim and declare the lands described in the Schedule more or less. (S.O. Plan 27914.) hereto, being lands subject to the Housing Act 1919, to be Crown land available for reservation under the Land Act 1948. (L. and S. H.O. 6/6/1236; D.O. 8/1079; O.R.P. 4969.)

SCHEDULE SECOND SCHEDULE WELLINGTON LAND DIS1'RICT WELLINGTON LAND DISTRICT LOT Ill; Deposited Plan No. 15742, and Lot 66, Deposited Plan LOTS 33 to 42 (inclusive), Deposited Plan No. 1336, being part No. 17481, being parts Section 40, Hutt District, situated in Block Section 127, Hutt District, situated in Block I, Rimutaka Survey XIV, Belmont Survey District: Area, 4 acres 3 roods 23 perches, District: Area, I acre I rood, more or less. All certificate of title, more or less. Part certificate of title, Volume 517, folio 290. Volume 525, folio 243. (8.0. Plan 21325.) Given under the hand of His Excellency the Governor-General, (1.. and S. H.O. 6/6/1225; D.O. 8/972) and issued under the Seal of New Zealand, this 31st dav of August 1954. v Given under the hand of His Excellency the Governor-General, and issued under the Seal of New Zealand, this 31st day E. B. CORBETT, Minister of Lands. of August 1954. GOD SAVE THE QUEEN! E. B. CORBETT, Minister of Lands. (L. a,nd S. H.O. 19317; D.O. 4/301) GOD SA.VE THE QUEEN! .A. 1418 THE NEW ZEALAND GAZETTE [No. 54

Additional Land at Avoca Taken for the Pwrposes of the Midland Railway Crown Land Set Apart for Defence Purposes in the Borough of Taihape

[L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. \V. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ URSUANT to section 25 of the Public Works Act 1928, P General Sir Charles Willoughby Moke Norrie, the P I, Lieutenant-General Sir Charles Willoughby Moke Governor-General of New Zealand, hereby proclaim and declare Norrie, the Governor-General of New Zealand, hereby proclaim that the additional land described in the Schedule hereto is and declare that the Crown land described in the Schedule hereby taken for the purposes of the Midland railway. hereto is hereby set apart for defence purposes; and I also declare that this Proclamation shall take effect on and after the 13th day of September 1954. SCHEDULE ApPROXIMATE area of the piece of additional land taken: SCHEDULE 1 acre 31·8 perches. APPROXIMATE area of the piece of Crown land set apart: Being part Reserve 1577. 1 rood. Situated in Block XI, Grassmere Survey District, 'rawera Being Section 7, Block VI, Town of Taihape. County. (S.O. 8707.) Situated in Block XIV, Ohinewairua Survey District. In the Canterbury Land District; as the same is more (Borough of Taihape.) particularly delineated on the plan marked L.O. 12981 In the Wellington Land District; as the same is more deposited in the office of the New Zealand Railw~y~ particularly delineated on the plan marked P.W.D. 143829, Commission at Wellington, and thereon coloured orange. deposited in the office of the Minister of Works at Wellington, and thereon edged red. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Given under the hand of His Excellency the Governor­ this 1st day of September 1954. General, and issued under the Seal of New Zealand, this 1st day of September 1954. W. S. GOOSMAN, Minister of Railways. W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! GoD SAVE THE QUEEN! (L.O. 22150/5) (P.W. 23/89; D.O. 35/4)

Altering the Boundaries of the Opuna7ce Electric Power Portion of a Public Domain Set Apart for Defence Pwrposes District in the Borough of Opunake

[L.S.] C. W. M. NORRIE, Governor-GenQral [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to section 25 of the Public Works Act 1928, URSUANT to the Electric Power Boards Act 1925, I, P I, Lieutenant-General Sir Charles Willoughby Moke P Lieutenant-General Sir Charles Willoughby Make Norrie, Norrie, the Governor-General of New Zealand, hereby proclaim the Governor-General of New Zealand, hereby alter the boun­ and declare that the portion of public domain described in daries of the Opunake Electric Power District so as to the Schedule hereto is hereby set apart for defence purposes; include therein the area described in the Schedule hereto. and I also declare that this Proclamation shall take effect on and after the 13th day of September 1954.

SCHEDULE SCHEDULE ALL that area of land in the Taranaki Land District, being ApPROXIMATE area of the piece of public domain set apart: portion of the Taranaki County, bounded on the north by 2 acres and 2 perches. ' the Stony River, on the east by the boundary of the Egmont Being part Sections 44 and 45, Opunake Town Belt. National Park, on the south by the boundary of the Egmont Situated in the Borough of Opunake. (S.O. 8650.) County, and on the west by the sea. As the same is more In the Taranaki Land District; as the same is more particularly delineated on the plan marked S.H.D. 302, and particularly delineated on the plan marked P.W.D. 144233, deposited in the office of the State Hydro-electric Department deposited in the office of the Minister of Works at Wellington, at Wellington, and thereon bordered green. and thereon edged red. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 27th day of August 1954. this 1st day of September 1954. W. S. GOOSMAN, W. S. GOOSMAN, Minister of Works. Minister in Charge of the GOD SAVE THE QUEEN! State Hydro-electric Department. GOD SAVE THE QUEEN! (P.W. 23/1030; D.O. 35/66) (S.H.D. 10/42/1)

Additional Land Taken for a Public School in the City of Hamilton Crown Land Set Apart for Housing PU1'poses in the Township of Waipara [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION [L.S.] C. W. M. NORRli:J, Governor-General URSUANT to the Public Works Act 1928, I, Lieutenant­ A PROCLAMATION P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare URSUANT to the Public Works Act 1928, I, Lieutenant­ that the additional land described in the Schedule hereto is P General Sir Charles Willoughby Moke Norrie, the hereby taken for a public school; and I also declare that this Governor-General of New Zealand, hereby proclaim and declare Proclamation shall take effect on and after the 13th day of that the Crown land described in the Schedule hereto is herebv September 1954. set apart for housing purposes; and I also declare that thfs Proclamation shall take effect on and after the 13th day of September 1954. SCHEDULE ApPROXIMATE area of the piece of additional land taken: 1 rood 25·5 perches. Being Lot 3, D.P. S.2862, being part Allotment 219, SCHEDULE Kirikiriroa Parish, and being part of the land comprised and ApPROXIMATE area of the piece of Crown land set apart: described in certificate of title, Volume 124, folio 30, Auckland 39·2 perches. Land Registry. Being Section 15, vVaipara Township (Canterbury R.D.). Situated in the City of Hamilton. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand} General, and issued under the Seal of New Zealand, this 1st day of September 1954. this 6th day of September 1954. W. S. GOOSMAN, Minister of Works. W. S. GOOSMAN, Minister of Works.

GOD SAVE THE QUEEN I GOD SAVE '£HE QUEEN! (H.C. 4/400/2/1/4; D.O. 40/82/5) (P.W. 31/944; D.O. 39/4/0) 9 SEPT.] THE NEW ZEALAND GAZETTE 1419

Declaring Land Acq1!Jired for a Government Work and Not Declaring Land Acq~ti?'eJ for a Government Work and Not Re(].uired for That Purpose to be Crown Land Subject to Required for That Purpose to be Crown Land B1wlding-line Restrictions as to Parts [L.S.] C. W. M. NORRIE, Governor-General [L.s.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION )\J URSUANT to section 35 of the Public Works Act 1928, I, URSUANT to section 35 of the Public 'Yorks Act 1928, I, P, Lieutenant-General Sir Charles Willoughby Moke Norrie, P Lieutenant-General Sir Charles vVilloughby Moke Norrie, tlw Governor-General of New Zealand, hereby declare the land the Governor-General of New Zealand, hereby declare the described in the Schedule hereto to be Crown land subject land described in the Schedule hereto to be Crown land to the Land Act 1948. subject to the Land Act 1948, subject to the building-line restrictions reiel'l'ed to in K. No. 31486, in Authority No. SCHEDULE 6884, in K. No. 28147, and in K. No. 28504 registered in the ApPROXIMATE areas of the pieces of land declared to be Crown Auckland Land Registry and affecting respectively the land land: secondly, ninthly, eleventhly, and twelfthly described in the Schedule hereto. A. R. P. Being ° 2 15 Part Section 14, Tukapu Distriet. SCHEDULE 291 3 23 Part Sections 14, 16, 18, 20, and 22, Tukapu ApPROXIMATE areas of the pieces of land declared to be Crown District. land: Situated in Block II, Belmont Survey Distriet. (S.O. A. R. :P. Being 23166.) In the ,Wellington Land District; as the same are more o 0 30.7 Lot 13, D.P. 37868, being part of the land particularly delineated on the plan marked P.W.D. 144155 comprised and described in certificate of title, deposited in the office of the Mimster of Works at Wellington, Volume 1098, folio 26, Auckland Land Registry. and thereon edged red. 0 o 33·6 Lot 57, D.P. 37869, being part of the land comprised and described in certificate of title, Given under the hand of His Excellency the Governor­ Volume 1104, folio 32, Auckland Land Registry. General, and issued under the Seal of New Zealand, 0 o 35·6 Lot 8, D.P. 37892, being part of the land this 6th day of September 1954. comprised and described in certificate of title, Volume 1096, folio 84, Auckland Land Registry. W. S. GOOSMAN, Minister of Works. o 29·4 Lot 32, D.P. 37892, being part of the land GOD SAVE THE QUEEN! ° comprised and described in certificate of title, Volume 1096, folio 84, Auckland Land Registry. (H.C. X/244/12/1; D.O. 22/0/3) 0 37 Lot 58, D.P. 37893, being part of the land ° comprised and described in certificate of title, Volume 1096, folio 200, Auckland Land Registry. 0 o 32·4 Lot 114, D.P. 37893, being part of the land Declaring Land Acquired for a Govemment Work and Not comprised and described in certificate of title, Required for That Purpose to be Crown Land Volume 1096, folio 253, Auckland Land Registry. 1 B·3 Lot 96, D.P. 37682, being part of the land [L.S.] C. W. M. NORRIE, Governor-General ° comprised and described in certificate of title, Volume 1081, folio 278, Auckland Land Registry. A PROCLAMATION 0 o 32·8 Lot 74, D.P. 37683, being part of the land URSUANT to section 35 of the Public Works Act 1928, I, comprised and described in certificate of title, P Lieutenant-General Sir Charles Willoughby Moke Norrie, Volume 1081, folio 278, Auckland Land Registry. the Governor-General of New Zealand, hereby declare the 0 30·6 Lot 93, D.P. 38221, being part of the land land described in the Schedule hereto to be Crown land ° comprised and described in certificate of title, subject to the Land Act 1948. Volume 783, folio 10, Auckland Land RegistTY. ° 36·6 Lot 364, D.P. 38571, being part of the land SCHEDULE ° comprised and described in certificate of title, Volume 1096, folio 280, Auckland Land ApPROXIMATE areas of the pieces of land declared to be Crown Registry. land: 0 1 21·2 Lot 98, D.P. 37699, being part of the land A. R. P. Being comprised and described in certificate of title, 010 Lot 11, D.P. 682, being part Section 8, Block II, Volume 722, folio 50, Auckland Land Registry. Aparima Hundred, and being the whole of the 1 9·6 Lot 102, D.P. 37709, being part of the land land comprised and described in certificate of comprised and described in certificate of title, title, Volume 84, folio 44, Southland Land ° Volume 722, folio 50, Auckland Land Registry. Registry. ° ~7·2 Lot 369, D.P. 37710, being part of the land 010 Lot 12, D.P. 682, being part Section 8, Block II, ° comprised and described in certificate of title, Aparima Hundred, and being part of the land Volume 722, folio 50, Auckland Land Registry. comprised and described in certificate of title, Situated in the Borough of Mount Roskill. Volume 76, folio 260, Southland Land Registry. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 6th day of September 1954. this 6th day of September 1954. W. S. GOOSMAN, Miuister of Works. W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! GOD SAVE THE QUEEN! (H.C. X/1/6; D.O. 2/3/3191) (P.\V. 24/1010; D.O. 94/24/30)

Deola'ting Land Acquired for a Government Work and Not Declaring Land Aoqui1'ed for a Government Work and Not Reqtlired for That Purpose to be Crown Land Required for That Purpose to be Crown Land [L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to section 35 of the Public Works Act 1928, I, URSUANT to section 35 of the Public Works Act 1928, I, P Lieutenant-General Sir Charles Willoughby Moke Norrie, P Lieutenant-General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby declare the the Governor-General of New Zealand, hereby declare the land land described in the Schedule hereto to be Crown land described in the Schedule hereto to be Crewn land subject subjellt to the Land Act 1948. to the Land Act 1948. SCHEDULE SCHEDULE ApPROXIMATE area of the piece of land declared to be Crown ApPROXIMATE area of the piece of land declared to be Crown land: 31·3 perches. land: 30·85 perches. Being Lot 23, D.P. 4323, being part Section 31, Block Being Lot 180, D.P. 15395, being part of Section 63, I, Hundred, and being part of the land comprised Hutt District. and described in certificate of title, Volume 45, folio 286, Situated in the City of Lower Hutt, and being part of Southland Land Registry. the land comprised and described in certificate of title, Volume Situated in the City of Invercargill. 491, folio 259, Wellington Land Registry. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 6th day of September 1954. this 6th day of September 1954. W. S. GOOSMAL~, Minister of vVorks. W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! GOD SAVE THE QUEEN! (lI.C. X/1/6; D.O. 30/5/6) (H.C. X/71/25/18; D.O .. 32/0/8/1/1) 1420 THE NEW ZEALAND GAZETTE [No~ 54

Declaring Land Taken for a Government Work and Not Revoking Part of a Proclamation Defining the Middle Line of Required for That Purpose to be Crown Land a Portion of the Wellington-Napier Railway

[L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT to section 35 of the Public Works Act 1928, I, P Lieutenant-General Sir Charles Willoughby Moke Norrie, URSUANT to the Public Works Act 1928" I, Lieutenant­ the Governor-General of New Zealand, hereby declare the P General Sir Charles Willoughby Moke Norrie, the land described in the Schedule hereto to be Crown land Govel'llor-General of New Zealand, hereby revoke the Proclama­ subject to the Land Act 1948. tiDn dated the 11th day of August 1925 and published in the New Zealand Gazette No. 59 of the 13th day of the same SCHEDULE month, at page 2409, and deposited in the Land Registry Office at Wellington as No. 1544, defining the middle line of APPRoXIMATE area of the piece of land declared to be Crown portion of the Wellington-Napier Railway in so far as it land: 2 roods. affects the land described in the Schedule hereto~ Being Lots 5 and 6, D.P. 63, being part Allotment 310, Parish of Ngaroto, and being part of the land in Proclamation No. S. 70302 (Auckland Land -Registry) . SCHEDULE Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, ApPROXIMATE area of the piece of land affected: 30·85 perches. this 1st day of September 1954. Being Lot 180, D.P. 15395, being part of Section' 63, Hutt District. W. S. GOOSMAN, Minister of Works. Situated in the City of Lower Hutt, and being part of the land comprised and described in' certificate of title, Volume GOD SAVE THE QUEEN! 491, folio 259; Wellington Land Registry. (P.W. 24/4168; D.O; 54/83) Given under the hand of His Excellency the Governor­ General, and issued' under the Seal of New Zealand, this 6th day of September 1954. W. S. GOOSM:AN, Minister of Works. Land Held for Railway Purpos,es Set Apart for an Automatic Telephone Exchange in Block IV, Rangiora Survey GOD· SAVE THE-QUEENI District (P.W. 19/530/1; D.O. 32/0/8/1/1)

[L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION Allooating Railway Land to the Pwrp()ses, of Road in Blook I, URSUANT to the Public Works Act 1928, I, Lieutenant­ Aparima HuniJ/(fed P General Sir Charles Willoughby Moke Norrie, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto, now held for railway purposes, is hereby set apart for an automatic [L.S.] C. W. M. NORRIE, Governor-General telephone exchange; and I also declare that this Proclamation A PROCLAMAT]ON shall take effect on and after the 13th day of September 1954. URSUANT to section 226 of the Public Works Act 1928, SCHEDULE P I, Lieutenant-General Sir Charles Willoughby Moke ApPROXIMATE area of the piece of land set apart: 1 rood Norrie, the Governor-General of New Zealand, hereby proclaim 9·8 perches. and declare that the land which is described in the Schedule Being Lots 4 and 5, and part Lot 3, D.P. 85, being part hereto (and which was taken, for the purposes of the Rural Section 2850. Thornbury-Wairio Railway and is not now required for that Situated in Block IV, Rangiora Survey District purpose) shall, upon the publication hereof in the New (Canterbury R.D.). (S.O. 8705.) Zealand Gazette, become road; and, that such road shall be In the Canterbury Land District; as the same is more maintained by the Wallace County Council in like manner as particularly delineated on the plan marked P.W,D. 144116, other public highways are controlled and maintained by the deposited in the office of the Minister of Works at Wellington, said Council. and thereon coloured orange. Given under the hand of His Excellency the Govel'llor­ SCHEDULE General, and issued under the Seal of New Zealand, ApPROXIMATE area of the piece of land dealt with: 31·4 this 1st day of September 1954. perches. W. S. GOOSMAN, Minister of Works. Being part railway reserve. Situated in Block I, Aparima Hundred, Southland R.D. GOD SAVE THE QUEEN! (S.O. 5958.) (P.W.,20/1371; D.O. 7/60/1/0) In the Southland Land District; as the same is more particuJarly delineated on the plan marked P.W~D. 143776 deposited in the office of the Minister. of Works at Wellington, and thereon coloured sepia. Given under the hand of His Excellency the Governor­ Revoking Part of a Proclamation Defining the Middl,('} Line of a General, and issued under, the Seal of New Zealand, Further Portion of the Midland Railway (Portion of this 6th day of September 1954. Murohison Section) W. S. GOOSMAN, Minister of 'Works. GOD SAVE THE, QUEEN I [L.S.] C. W. M. NORRIE, Govel'llor-General (P.W. 62/18/144/0; D.O; 28/13/144/L) A PROCLAMATION URSUANT to the Public Works Act 1928, I, Lieutenant­ P General Sir Charles Willoughby Moke Norrie, the Govel'llor-General of New Zealand, hereby revoke the Proclama­ Land Proolaimed as Road:,. and Road Closed, in· BlookIII, tion dated the 20th day of May 1930 and published in the New Huangarua Survey Distriot, W'airarapa South County Zealand Gazette No. 37 of the 22nd day of the same month, at page 1672, and deposited in the Land Registry Office at Nelson as No. 744, defining the middle line of a further [L.S.] C. VV. M. NORRIE, Governor"' Gen:eral portion of the Midland Railway (portion of Murchison section), in so far as it affects Lots 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, A PROCLAMATION 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, URSUANT to section 29 of the Public Works Amendment 29, 30, 31, 32, 33, 34, 35, 36, 37, 38, 39, 40, 41, 42, 43, 44, P Act 1948, I, Lieutenant-General Sir Charles Willoughby 45, 46, 47, 48, 49, 55, 56, 57, 58, 59,60, 61, 62, 63, 64, 65, Make Norrie, the Governor-General of New Zeailand"herehy 66, 67, 68, 69, 70, 71, and 72, D.P. 5029. proclaim as road the land described' in the- First Schedule Situated in Block I, Tutaki Survey District, being parts hel\eto; and also hereby proclaim as closed the road described of Sections 21 and 22, Square 170, and being portions of the in the Second Schedule hereto. land comprised and described in certificate of, title, Volume 109, folio 92, Nelson Land Registry. FIRST SCHEDULE Given -under the hand of His Excellency the Governor­ LAND PROCLAIMED AS ROAD General, and issued under the Seal of New Zealand ApPROXIMATE areas of the pieces of land proclaimed as road: this 6th day of September 1954. ' A. R. P. Being W. S. GOOSMAN, Minister of WOl'ks. ° 1 1·5 Part Section 110, Ahiaruhe Block; coloured GOD SAVE 1'HE QmJEN! orange. ° 2 10-7 Part land in D.P. 10436, being part Section 12, (P.W. 11/25; D.O. 12/4/2) Ahiaruhe Block; coloured blue. 9 S~:PT.j TilE NEW ZEALAND GAZETTE i421

SECOND SCHEDULE SCHEDULE ROAD CLOSED ApPROXIMATE area of the piece of land taken: 1 rood 27.2 APPROXIMATE area of the piece of road closed: 1 rood perches. 8'6 perches. Being part Lot 2, D.P. 3072, being part Block 25 Patoka Adjoining or passing through Section 110 and land in Crown Grant District. ' D.:£>. 10436, being part Section 12, Ahiaruhe Block; coloured Situated in Block XIII, Maungaharuru Survey District green. (Hawke'S Bay R.D.). (S.O. 2765.) All situated in Block III, Huangarua Survey District. In the Hawke's Bay Land District; as the same is more (S.O. 22874.) particularly delineated on the plan marked P.W.D. 144049, In the Wellington Land District; as the same are more deposited in the office of the Minister of Works at Wellington particularly delineated on the plan marked P.W.D. 143701, and thereon coloured blue. ' deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand Given under the·. hand of His Excellency the Governor­ this 1st day of September 1954. ' General, and, issued under the Seal of New Zealand, W. S. GOOSMAN, Minister of Works. this 1st day of September, 1954. GOD SAVE THE QUEEN! W. S. GOOSMAN, Minister of Works. (P.W. 70/5/22/0; D.O. 25/22/4) GOD SAVE THE QUEEN! (P.W. 62/10/862/0; D.O. 16/66)

Land Taken f01' Road in Block VI, Ikitam Survey Dist1'ict Land Proclaimed as Stt'eet in the City of Nelson [L.S.] C. W. M. NORRIE, Governor-General [L.S.] C. W. M. NORRIE, Governor-General A PROCLAMATION A PROCLAMATION URSUANT t~ the Public ~ orks Act 1928, I, Lieutenant­ URSUANT to section 29 of the Public "\Vorks Amendment P General SIr Charles WIlloughby Moke Norrie the P Act 1948, I, Lieutenant-General Sir Charles Willoughby Governor-General o~ N e\: Zealand, hereby proclaim and d~clare Moke Norrie, the Governor-General of New Zealand, hereby that the land descnbed III the Schedule hereto is hereby taken proclaim as street the land described in the Schedule hereto. for road; and I also declare that this Proclamation shall take effect on and after the 13th day of September 1954. SCHEDULE ApPROXIMATE area of the piece of land proclaimed as street: SCHEDULE 19 petches. ApPR0:X;IMATE area o~ the piece of land taken: 30 perches. Being Lot 69, D.P. 4340, being part Section 7, Block E, B~nng pa~t SectIOn 8, Left Bank Wanganui River. Distriet of Wakatu. SItuated III Block VI, Ikitara Survey Distrid (S 0 Situated in the City of Nelson, and being part of the 22589.) J • •• land' comprised and described in certificate· of title, Volume In the 'Wellington Land District· as the same is more 90; folio 34, Nelson Land Registry, partic.ularl;>" delineated on the. ~lan ~arked P.W.D. 143453, Given under the hand of His Excellency the Goverllor­ deposIted In the office of the MInISter of Works at Wellington General, and issued under the Seal of New Zealand, and thereon coloured blue. ' this 6th day of September 1954. Given under the hand of His Excellency the Governor­ W. S. GOOSMAN, Minister of Works. General, and issued under the Seal of New Zealand this 1st day of September 1954. ' GOD SAVE THE QUEEN! W. S. GOOSMAN, Minister of Works. (P.W. 51/3353; D.O. 9/736) GOD SAVE THE QUEEN! (P.W. 39/548; D.O. 44/371)

Land Taken for Road in Block II, Rangi SU1'vey District

[L.S.] C. W. M. NORRIE, Governor-General Land Ta:ken, Together With Party Wall Rights, in Connection A PROCLAMATION W~th Street Widening in the City of Lower Hutt URSUANT to the Public Works Act 1928, I, Lieutenant­ P General ,Sir Charles Willoughby Moke Norrie, the Gover~or-General of New Zealand, herebypro.claim and declare [L.S.] C. W. M. NORRIE, Governor-General that· the land described in the Schedule hereto is hereby taken A PROCLAMATION for rOj],dj andl I also declare that this Proclamation shall take effect on and after the 13th day of September 1954. URSUANT t? the Public ~orks Act 1928, I, Lieutenant­ P General S11' Charles WIlloughby Moke Norrie, the SCHEDULE Governor-General of New Zealand, hereby proclaim and declare ApPROXIMATE area of the piece of land taken: 3 roods that the land firstly described in the Schedule hereto together 22·9 perches. with the paTty wall rights appurtenant thereto c;eated by Being part Section 16. Mem?rand~m of T~ansfer No. ?4514, and the land secondly Situated in Block II, R,angi Survey District, Taranaki d~scnbed In ~he ~ald Schedule IS hereby taken in connection R.D. (S.O; 8649.) WIth street wldemng, and shall vest in the Mayor Councillors In the Tal'anaki Land District; as the same is more and Citizens of the City of Lower Hutt as fr~m the dat~ particlillarly delineated on the plan marked P.W.D. 143873 hereinafter mentioned; and I also declare that this Proclama­ deposited in the office of the Minister of Works at Wellington, tion shall take effect on and after the 13th day of September and thereon coloured orange. 1954. Given under the hand of His Excellency the Governor­ General,and issued under the Seal of New Zealand, SCHEDULE this 6th day of September 1954. ApPROXIMATE areas of the pieces of land taken: W. S. GOOSMAN, Minister of Works. A. R. P. Being o 0 7·84 Lot 1, D.P. 6847, and part Lot 1, D.P. 6494, GOD SAVE THE QUEEN! being part Section 25, Hutt District, and being (P.W. 70/6/27/0; D.O. 6/27/12) the whole of the land comprised and descTibed in certificate of title, Volume 323, folio 173, Wellington Land Registry. o 0 6·44 Lot 2, D.P. 7925, being part Section 25, Hutt District, and being the whole of the land Land Taken for Road in Block XIII, Maungaharuru Survey comprised and described in certificate of title, District Volume 367, folio 73, Wellington Land Registry. [L.S.] C. W. M. NORRIE, Governor-Ge~eral Situated in the City of Lower Hutt. A PROCLAMATION Given under the hand of His Excellencv the Goyernor­ UR$UANT to the Public Works Act 1928, I, Lieutenant­ General, and issued under the Seal of New Zealand, this 30th day of August 1954 . P. " General Sir Charles Willoughby Moke N on'ie, the Governor-General of New Zealand, hereby proclaim and declare W. S. GOOSMAN, Minister of Works. that the land described in the Schedule hereto is hereby taken for road; and I also declare that this Proclamation GOD SAVE THE QUEEN! shall take effect on and after the 13th day of September 1954. (P.W. 51/2686; D.O. 9/745) 1422 THE NEW ZEALAND GAZETTE [No~ 54

Road Closed in Block XV, Waip'u, Survey Dist1'ict, Otamatea Revoking a Licence Autlwrizing Thoma8 Alexander Heath, of Taupo, County Hotelkeeper, to U 8e Water for the Purp08e of Generating Electricity and to Erect Oertain Electric Line8

[L.S.] C. W. M. NORRIE, Governor-General C. W. M. NORRIE, Governor-General A PROCLAMATION ORDER IN COUNCIL URSUANT to section 29 of the Public Works Amendment At the Govel'l1ment Buildings at 'Wellington, this .24th day of P Act 1948, I, Lieutenant-General Sir Charles 'Willoughby August 1954 Moke Norrie, the Governor-Geneml of New Zealand, hereby proclaim as closed the portions of road described in the Present: Schedule hereto. THE RIGHT HON. S. G. HOLLAND PRESIDING IN CoUNCIL URSUANT to the Public Works Act 1928, His Excellency SCHEDULE P the Governor-General, acting by and with the advice and consent of the Executive Council, and with the consent of the ApPROXIMATE areas of the pieces of road closed: licensee, hereby revokes the Order in Council dated the 20th day A. R. P. Adjoining of November 1925 and published in the New Zealand Gazette on the 2 3 19·3 Allotment 170; part land on D.P. 24522, being 26th day of the same month authorizing Samuel Charlton of Taupo, part Allotment 169; and Lot 2, D.P. 40478, Hotelkeeper, to use water for the purpose of generating electricity being part Allotment 20, Parish of Kaiwaka. and to erect certain electric lines, the rights, powers, and privileges ° 2 21·3 Part Allotment 130, Parish of Kaiwaka. under the said Order in Council having been assigned by the said Situated in Block XV, 'Waipu Survey District (Auckland Samuel- Charlton to Harold Leslie Newdick of Taupo, Hotelkeeper, R.D.). (S.O. 36333.) and by the said Harold Leslie N ewdick to Thomas Alexander Heath In the North Auckland Land District; as the same are of Taupo, Hotelkeeper. more particularly delineated on the plan marked P.W.D. T . .T. SHERRARD, Clerk of the Executive Council. 144032, deposited in the office of the Minister of Works at (S.H.D. 11/20/595) Wellington, and thereon coloured green. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 1st day of September 1954, Amending the Oon8titution of the Omahuta-Puketi R1.tral Fire Di8trict W. S. GOOSMAN, Minister of Works. GOD SAVE THE QUEEN! C. W. M. NORRIE, Governor-General (P.W. 34/182; D.O. 50/22/84) ORDER IN COUNCIL At the Government House at Wellington, this 1st day of September 1954 , Present: Street Closed in the Borough of Oama1'U HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL URSUANT to the Forest and Rural Fires Act 1947. His [L.S.] C. W. M. NORRIE, Governor-General P Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, doth hereby make A PROCLAMATION the following order : URSUANT to section 29 of the Public Works Amendment The Order in Council dated the 24th day of November 1948 and published in the New Zealand Gazette on 2 December 1948 at P Act 1948, I, Lieutenant-General Sir Charles \Villoughby page 1482 is hereby amended by omitting the Schedule to that Moke Norrie, the Governor-General of New Zealand, hereby proclaim as closed the portion of street described in the Order in Council and substituting the Schedule set out in the Schedule Schedule hereto. to this Order in Council.

SCHEDULE SCHEDULE ApPROXIMATE area of the piece of street closed: 37·8 perches. "SCHEDULE Adjoining Lots 11, 14, and part Lots 12 and 15, Deeds "NORTH AUCKLAND LAND DI8TRICT.-AuCKLAND CONSERVANCY Plan 184, being part Section 13. Situated in Block I, Oamaru Survey District, BOl'ough " Omahuta-Puketi Rural Fire Di8trict of Oamaru, Otago R.D. (S.O. 11821.) " ALL that area in the North Auckland Land District, Hokianga, In the Otago Land District; as the same is more particu­ Whangaroa, and Bay of Islands Counties, containing approximately larly delineated on the plan marked P.W.D. 143486 deposited 71,300 acres, situated in Blocks VII, VIII, XI, XII, XV, and XVI, in the office of the Minister of Works at Wellington, and Maungataniwha Survey District, Blocks IX, X, XI, XIII, XIV, thereon coloured green. and XV, Kaeo Survey District, Blocks III, IV, VII, and VIII, Mangamuka Survey District, and Blocks I, II, III, V, and VI, Given under the hand of His Excellency the Governor­ Omapere Survey District, and bounded generally as follows: towards General, and issued, under the Seal of New Zealand, the east by Sections 2 and 4, Block XI, and Section 4, Block XV, this 6th day of September 1954. Kaeo Survey District, and. by O.L.C. 28; towards the south-east W. S. GOOSMAN, Minister of Works. by part of O.L.C. 15, Sections 12 and 10, Block XV, Kaeo Survey District, part. of Section 28, Puketi Settlement; towards the north­ GOD SAVE THE QUEEN! west by Section 28 aforesaid; towards the north-east by Section 6, (P.\V. 51/3803; D.O. 16/11jL) Block XV, aforesaid; towards the south-east by Sections 1 and 4, Block III, Omapere Survey District, and the Waikaraka Stream; towards the south by the Whakanekeneke Stream; towards the south-west by the Waipapa River and Waihou A Nos. 7 and 6B 4 Blocks; towards the south-east generally by Waihou A No. 6B 4, Extending Time for Holding Election of Councillor of City 6B 5c, and 5B Blocks; towards the north-east generally by Waihou of Auckland A Nos. 5B and 5c 5 Blocks, and O.L.C. 66; towards the south-east by Waihou A Nos. 4B 2, 4A 2, and 4A 1 Blocks, and the south-e8Jstern side of a public road; towards the south-west by the south-western C. W. M. NORRIE, Governor-Geneml side of a public road to the south-eastern corner of Lot 50, on L.T. Plan 540, being part of Ahutoatoa Block; towards the south-west ORDER IN COUNCIL by Lots 50, 48, 47, 46, and 45, on L.T. Plan 540; towards the At the Government House at Wellington this 8th day of south-east by the Wairikiriki Block; towards the south-west by September 1954 the south-western side of the Mangamuka Road; towards the north­ west by the north-western side of the Omahuta Valley Road; Present: towards the south-west by Section 14, Block XV, Maungataniwha HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Survey District., and Mangamuka East No. IB 1 Block; towards HEREAS, pursuant to the Local Elections and Polls Act the north-west by the north-western side of the Mangamuka Road; W 1953, an election of a Councillor of the City of towards the north by the Wainui Stream and Allotments 7 and 8, Auckland was required to be held not later than Thursday, Pupuke Parish; towards the north-east by Allotments N.E. 17, the 16th day of September 1954: S.W. 16, S. 39, S. 40, N.E. 38, and S.W. 38, Pupuke Parish; towards And whereas it is not possible to hold that election within the south-east by Allotments W. 47, 50, 52, N. 54·, 55, and 56, the required period: Pupuke Parish; towards the north-east g0nerally by Allotments 56, And whereas it is desirable to extend the time for holding 59, N.W. 60, S.E. 60, and N.W. 61, Pupuke Parish, and by the that election: north-eastern side of a road; towa:rds the north-west by the north­ Now, therefore, pursuant to section 100 of the Local western side of a road, by Allotments S. 146, N. 150, 149, Pupuke Elections and Polls Act 1953, His Excellency the Governor­ Parish, the Omaunu Stream, by Allotments 14, 11, and S.W. 10, General, acting by and with the advice and consent of the Matawherohia Parish, and the Taita Stream; and towards the Executive Council, hereby declares that the time for the north-east by O.L.C. 25. As the same is more particularly delinated holding of that election is extended to Saturday, the 16th day on plan No. 5/63, deposited in the Head Office of the New Zealand of October 1954. Forest Service at Wellington, and thereon bordered red." T . .T. SHERRARD, Clerk of the Executive Council. T . .T. SHERRARD, Clerk of the Executive Council. (LA. 97/53) (F.S. 12/9/1/9) 9 SEPT.] THE NEW ZEALAND GAZETTE 1423

The Dipton Rabbit District Or dB?' 1954 (Notice No. Ag. 5720) the said public road, forming the north-eastern boundaries of Sections 48 and 47, Block XI, Taringatura Survey District, Section C. W. M. NORRIE, Governor-General 46, Block X, Taringatura Survey District, Section 181, Block V, ORDER IN COUNCIL Taringatura Survey District, passing through Sections 360 and 358, Block IV, Taringatura Survey District, and forming the north. At the Government House at ·Wellington, this 1st day of eastern boundaries of Sections 232, 229, and 228, Block IV aforesaid, . September 1954 and Section 227, Block I, Taringatura Survey District, to its inter­ Present: section with a public road, forming the southern boundary of HIS EXCEIJLENCY THE GOVERNOR-GENERAL IN COUNCIL Section 149, Block I aforesaid; thence northerly generally along UR~UANT to the RabbH Nuisance Act 1928, His Excel­ the eastern side of a public road passing through Sections 149, 16, and 102, Block I aforesaid, to and across the Branch P l~ncy the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes Railway; thence north-easterly generally along the south-eastern the following order. side of Kent Street, Township of South Mossburn, to and across Devon Street, Township of South Mossburn; thence north-easterly ORDER generally along the south-eastern side of the Mossburn - Five Rivers Main Highway, to the left bank of the Oreti River; thence 1. (1) This order may be cited as the Dipton Rabbit easterly and southerly generally along the said left bank to the District Order 1954. point of commencement. (2) This order shall come into force on the day after T. J. SHERRARD, Clerk of the Executive Council. the date of its notification in the Gazette. 2. 'fhe boundaries of the Dipton Rabbit District, which (Ag. 64/1/256) was cpnstituted by Order in Council on the 4th day of December 1946,* are hereby altered and redefined; and as Oonstituting the Stoneburn Rabbit District (Notice No. Ag. 5718) from the commencement of this order, the boundaries of the said district shall be those specified in th0 Schedule hereto. C. W. M. NORRIE, Governor-General ORDER IN COUNCIL SCHEDULE At the Government House at Wellington this 1st day of September 1954 SOUTHLAND LAND DISTRICT-SOUTHLAND COUNTY Present: Bounda1'ies of the Dipton Rabbit District HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL ALL that area of land containing by estimation 27,400 acres, more Or less, and bounded as follows: Commencing at a point URSUANT to the Rabbit Nuisance Act 1928 and to section on the left bank of the Oreti River in line with the south­ P 29 of the Rabbit Nuisance Amendment Act 1947, His western boundary of Lot 6, on the plan numbered 2681 and Excellency the Governor-General, at the request of the Minister deposited in the office of the District Land Registrar at of Agriculture made on the recommendation of the Rabbit Invercargill; thence south-easterly to and along the south­ Destruction Council, and acting by and with the advice and consent western boundary of Lot 6 aforesaid to the north-western side of the Executive Council, hereby constitutes and declares the area of the Kingston Branch Railway Reserve; thence south­ of land, the boundaries of which are described in the Schedule westerly along the north-westerIl side of the said railway hereto, being an area to which subsection (1) of section 30 of the reserve to a point in line with the south-western boundary of Rabbit Nuisance Act 1928 applies, a rabbit district, and appoints Lot 3, on plan numbered 2681 and deposited as aforesaid; that the name of the said rabbit district shall be the Stoneburn thence south-easterly to and along the south-western boundary Rabbit District, and orders that the basis on which the Rabbit of the said Lot 3 to the north-western boundary of Lot 122, Board to be established for the said district shall first levy its general 011 plan I1umbered 483 and deposited as aforesaid; thence rate shall be the acreage of land occupied by the ratepayer. south-westerly and easterly along the north-western and southel'n boundaries of the said Lot 122 to and across the SCHEDULE Queellstown-Invercargill State Higlnvay to the south-eastern BOUNDARIES OF THE STONEBURN RABBIT DISTRICT side thereof; thence south-westerly generally along the south­ ALL that area of land in the Counties of Waihemo and Waikouaiti, eastern side of the said State highway to the north-western of the Otago Land District, containing 27,300 acres, more or less, eorner of Lot 5, on plan numbered 573 and deposited as bounded by a line commencing at the north-eastern cornel' of Lot aforesaid; thence by the boundary of the Dipton Rabbit 11, Deposited Plan 2449, in Block V, Moeraki Survey District; District, as described in New Zealand Gazette No. 87 of thence north-westerly along the southern boundary of Taieri Peak December 12 1946, at page 1865, to the point of commencement. Road to the western boundary of Moeraki Survey District; thence T. J. SHERRARD, Clerk of the Executive Council. northerly along that boundary to the northern boundary of Section 12, Block I, Dunback Survey District; thence westerly and north­ (.Ag. 64/1/167) westerly along the northern boundaries of Sections 12 and 13, Block ·:~Gazette? 1946, Vol. III, page 1865. I, and north-easterly and westerly along the south-eastern and northern boundaries of Section 20, Block V, and northerly and westerly along the eastern and northern boundaries of Sections 18 and 21, Block V; thence north-westerly along the north-eastern Constit'uting the Castlerock-M08sburn Rabbit District (Notice No. boundaries of Sections 3 and 4, Block VII; thence south-westerlv Ag. 5719) along the north-western boundaries of Section 4, Block VII, and Sections 2 and 1, Block VIII, to the western boundary of Section 1 ; C. W. M. NORRIE, Governor-General thence generally south-westerly along the western boundaries of ORDER IN COUNCIL Section 1, Block VIII, and Section 1, Block IX, and the north­ western and western boundary of Run 1210 and the western At the Government House at Wellington, this 1st day of boundary of Run 171E to its south-western corner; thence easterly September 1954 along the southern boundary of Run 171E and its production to Present: the centre of the Waikouaiti River; thence generally south-easterly HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL down the centre of the Waikouaiti River, the western boundary of Lot 8, Deposited Plan 2194, and the western and south-western URSUANT to the Rabbit Nuisance Act 1928 and to section boundary of Lot 7, Deposited Plan 2193, to Mount Pleasant Road; P 29 of the Rabbit Nuisance Amendment Act 1947, His thence generally easterly along the northern boundary of Mount Excelle'ncy the Governor-General, at the request of the Minister of Pleasant Road and northerly along the eastern boundaries of Lot Agriculture made on the recommendation of the Rabbit Destruction 7, Deposited Plan 2193, and Lot 8, Deposited Plan 2194, to Mount. Council, and acting by and with the advice and consent of the Trotter Road; thence generally easterly along the northern Executive Council, hereby constitutes and declares the area of land, boundary of Mount Trotter Road to its junction with Mount the boundaries of which are described in the Schedule hereto, being Pleasant Road; thence northerly by a straight line to the north· an arelli to which subsection (1) of section 30 of the Rabbit Nuisance eastern corner of Lot II, Deposited Plan 2449, on the Taieri Peak Act 1928 applies, a rabbit district, and appoints that the name of Road, the point of commencement. the said rabbit district shall be the Castlerock-Mossburn Rabbit T. J. SHERRARD, Clerk of the Executive Council. District, and orders that the basis on which the Rabbit Board to be estlliblished for the said district shall first levy its general rate (Ag.64/1/257) shall b~ the acreage of land occupied by the ratepayer. Conferring the Powers of a Tribal Executive Upon a Tribal Committee SCHEDULE BOUNDARIES OF THE CASTLEROOK-MoSSBURN RABBIT DISTRICT C. W. M. NORRIE, Governor-General ALL that area of land in the Southland Land District, Wallace ORDER IN COUNCIL County, containing by estimation 34,300 acres, more or less, inclusive At the Government House at Wellington this 1st day of of roads, railways, and streams, and bounded as follows: Com­ September 1954 mencing at a point on the left bank of the Oreti River opposite Present: the southernmost point of Lot I on plan numbered 724, deposited HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL in the office of the District Land Registrar at Invercargill, and in U~_S:U ANT to section 7 of the Maori Purpos~s Act 1948, line with the eastern side of a public road passing through the said RIS Excellency the Governor-General, actmg by and Lot I ;. thence to and along the eastern side of the said public road P with the advice and consent of the Executive Council, hereby to its intersection with the northern side of another public road confers upon the Te Potaka Tribal Committee all of the passing through Lot 1 aforesaid; thence westerly generally to and powers conferred upon a tribal executive by the Maori Social along the northern side of the said public road to the north-western and Economic Advancement Act 1945, including the power to side of the Dipton-Castlerock l\1a.in Highway; thence south-west­ make by-laws, notwithstanding the provisions of Section 19 erly generally along the north-western side of the said main highway or section 20 of that Act. to its intersection with a public road forming the north-eastern bound~ry of Section 48, Block XI, Taringatura Survey District; T. J. SHERRARD, Clerk of the Executive Council. thence north-westerly generally along the north-eastern side of (M.A. 35/77/1) 1424 THE NEW ZEALAND GAZETTE {N.o.,,54

SCHEDULE Authorizing the ,Layi(n,g-off O'f OJ Street off Wim,tere Road in the, Borough of PapatoertOe, Subjeot to a Condition as ApPROXIMATE areas of the pieces 'of land permitted to be to .the Building Line taken: A. R. P. Being o 0 7·84 Lot 1, D.P. 6.847, and part Lot 1, D.P. 6494, being part Section 25,' Mutt District, and being C. W.M. NORRIE, Governor-General the whole of the land comprised and described ORDER IN COUNCIL in certificate of title, Volume 323, folio 173, Wellington Land Registry. At the Government House at Wellington this 8th day of o 0 6·44 Lot 2, D.P. 7925, being part Section 25,Hutt September 1954 District, and being .the whole .of, the land Present: comprised and described in certificate of title, HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Volume 367, folio 73, Wellington Land Registry. URSUANT to section 15 of the Municipal Corporations Situated in the City of Lower Hutt. P Amendment Act 1953 and section 125 of the Public T. J. SHERRARD, Clerk of the Executive Council. Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, (P.W. 51/2686; D.O. 9/745) hereby authorizes the Papatoetoe Borough Council to lay-off the proposed street described in the Schedule hereto at a width for part of its length of less than 66 ft., but not less than 58 ft., subject to the condition that no building or part of a building shall at any time be erected on Lot 2 of a subdivision Vesting the Man,agement of the Metal Landings at Da?"gOlVille, of the land shown edged green on the plan marked P.W.D. Kaihu Creek, and Mount, Wesley, Kaipara'Harbour, in 144146, referred to in the Schedule hereto. the Dargaville Borough Council

SCHEDULE C. W. M. NORRIE, Governor-General THAT proposed street in the North Auckland Land District, ORDER, IN COUNCIL Borough of Papatoetoe, containing by admeasurement 30·2 perches, more or less, being part Lot 6, D.P. 40200, being At the Government House at Wellington this 1st 'day of part Allotment 38, Manurewa Parish. September 1954 ,As the same is more-particularly delineated on the plan marked P.W.D. 144146, deposited in the office of the Minister Present: of Works at Wellington, and thereon coloured red. HIS EXCELLENCY, THE GOVERNOR-GENERAL IN COUNCIL T . .T. SHERRARD, Clerk of the Executive Council. URSUANT to the Harbours,Act 1950,His E~cellency·the (P.\V. 51/3503; D.O. 27/31/199) P Governor-General, acting by and with the advice ,and consent of, the Executive' Council, :hereby vests in' the 'Dal'ga­ ville Borough Council (hereinafter called the 'Council, which term shall inclu-de its successors or assigns~unlessthe, context A'tbthorizing the Lwying-off of Cherrybwfton Plaoe in the City requires a diiIerentconstruction) the' management, :of the of Christohwtoh, SUbjeot to a Condition as to the metal landings at Dargaville; Kaihu Creek, ·and 'Mount Wesley, Building Line Kaipara HarbouT, as shown on' plan marked M.D. ,5621 and deposited in the offiee of the :Marine ·Department at Wellington for the purpose of maintaining,thereon metal'landings (here­ inafter referred to as the said structures) as shown on the C. W. M. NORRIE, Governor-General said plan, such licence to be held and ,enjoyed by the Council ORDER IN COUNCIL upon 'and suhject to the terms andconditious set for.th .in .the First Schedule ,hereto, an-dprescribesthat·the dues and;rates At the Government House at \Vellington this 8th day of set:£orthin the Second Sch'eduh~' ,hereto' shall be char.gedand September 1954 taken by the Council for the use 'of,.the;said :metallandings. Present: HIS EXCELIJENCYTHE' GOv"ERNOR-GENERAL IN COUNCIIJ URSUANT to section 15 of the Municipal Corporations FIRST SCHEDULE P Amendment Act 1953 and section 125 of the Public Works Act 1928, His Excellency the Governor-General, acting 1. This licence is subject to the Foreshore Licence Regu­ by ,and with the advice and consent of the Ex.ecutive Council, lations 1940, and the provisions of those regulations shall, so hereby authorizes the Christchurch City Council to permit the far as applicable, apply hereto. laying-off of the proposed street described in the Schedule 2. The term of the licence shall be fourteen years from hereto at a width for pa.rt of its length of less than 66ft., the 23rd day of August 1954. but not less than 50 ft., subject to the condition that no 3. The annual sum payable by the Council to the Minister building or part of a building shall ,at any time be erected shall be Is., payable on demand. on the land shown edged green on the plan markedP.W.D. 4. All ships ballast discharged at the ,said structures shall H4153, referred to in the said, Scheilule, within a distance be taken away by the Council and deposited above high-water of 40 ft. from thecentre-ljneof the said street. mark, or at such place as may be, approved of by the ,Minister, or by any person appointed -by'· the' 'Minister for tha t purpose. SCHEDULE TaAT, proposed' street in the Oanterbury Land District, City of' Christchurch, containing by admeasurement 1 rood 9'8 "SECOND SCHEDULE perches, mOTe or less, being part Rural Sections 1588 and 2153. ;DUES As the same is more particularly delineated on the pl~n SA~pping. Wharfage markedP.W.D. 144153 deposited in the office of the Minister of Works at Wellington, and thereon coloured Ted. EVERY person who shall use thesaidstructur_eswith -any vessel T . .T.SHERRARD, Clerk of the Executive Council. shall pay to' the Council for the use-thereof as Tollows, 'that is to say: (P.W. 51/3802; D.O. 35/1) ]'.01' every vessel, a sum ,of Id.per ton on the gross .ton­ nage of such vessel for each and every twe,nty-four hours or part thereof after the first twenty:four hours ,during which such vessel,shalloc,cupy a berth Consenting to Land B.eing Taken, Together With Party Wall alongside any vessel at the said structures, and Rights, in Conneotion With' Street Widening in the City shall lie at the'said structures undergoing repairs, of Lowe?" Hutt or :fitting out only, Dr shall lie off the said struc­ tures with a -line 'attached thereto.

C. W. M. NORRIE,' Governor-General Goods Wharfage ORDER IN COUNCIL Every person who shall use the said structmesTor landing At the Government House at Wellington this 1st day of or shipping any goods shall, before usl.:ngthe same, pay to-the September 1954 Council dues as follows, that is to say: Present: (1)' Metal, chips, sand, shell, shingle"bricks,: iire­ ,HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL wood,d'rain pipes, and miscellaneouslmaterial, ·URSUANT to the Public Works Act 1928, His Excellency per ton "" "'" ",", 3d. P the Governor-General, acting by and with the advice and (2) Timber, sawn, or bulk, per 100 square, ,feet """ ld. consent of the Executive Council, hereby consents to the land (3) Fencing posts, stays, and strainers, per 100 "",. 6d. firstly described in the Schedule hereto, together with the (4) Fencing battens, peT 100 "'" 2d. party wall rights created by MemoTandum of Transfer No. T. J. SHERRARD, Clerk of the, Executive Council. 54514, and the land secondly described in the said Schedule being taken in connection with street widening. (Y. 4/803) 9 SEPT.] THE NEW ZEALAND GAZETTE 1425

Consenting to the Raising of Loans by Certain Local .Authorities ani/, Presoribing the Oonditions Thereof C. W. M. NORRIE, Governor-General ORDER IN COUNCIL At the Government House at Wellington, this 18th day of August 1954 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL HEREAS the several local authorities enumerated in the Schedule hereto, being desirous of raising the respective loans W stfitted opposite their names therein, have respectively complied with the provisions of the Local Government Loans Board Act 1926 (hereinafter called the said Act), and it is expedient that the precedent consent of the Governor-General in Council, as required by the said Act, should be given to the raising of the said loans: Now, therefore, pursuant to section 11 of the said Act, as set out in section 29 of the Finance Act 1932 (No.2), His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents to the raising in. New Zealand by the respective local authorities mentioned in the first column of the said Schedule of the respective loans set out in the second column of the said Schedule, up to the respective amounts specified in the third column of the said Schedule, and in giving such consent hereby determines as follows: 1. The terms for which the said loans or any parts thereof may be raised shall be the respective terms (in years) stated in the fOl,lrth column of the said Schedule. 2. The rates of interest that may be paid in respect of the said loans or any parts thereof shall be such as shall not produce to the lender or lenders a rate or rates exceeding the respective rates per cent per annum stated in the fifth column of the said Schedule. 3. The said respective authorities shall before raising the said respective loans or any parts thereof, make provision for the repayment thereof by establishing sinking funds under the Local Bodies' Loans Act 1926, or under such other statutory enactment as may be applicable in any respective case, and shall thereafter make payments to such sinking funds at intervals of not more than one year, at a rate or Tates per cent which shall be not less than the respective rates stated in the sixth colllmn of the said Schedule, such payments to be made in respect of every part of the said respective loans for the time being so borrowed and not repaid, the first such payment in each respective case to be made not later than one year after the first day from which interest to the lender or lendel's is computed on any loan or part thereof so raised. 4. No amount payable as either interest or sinking fund in respect of the said loans shall be paid out of loan moneys. 5. The payment of interest and repayment of principal in respect of the said loans shall be made in New Zealand. 6, The rate payable for brokeTage, underwriting, and procuration fees in respect of the raising of the said respective loans or any parts thereof shall not in the aggregate exceed one-half per cent of any amount raised. 7. No money shall be borrowed under this consent after the expiration of two years from the date hereof. SCHEDULE

---~ 1 Fourth Oolumn Fifth Oolumn Sixth Oolumn First Oolumn Second Oolumn Thi'~Oolumn ------Amount of Term of Loan Rate of Rate of N arne of Local Authority Name of Loan I Loan (Years) Interest Sinking Fund I £ £ s, d. 4 Cromwell Borough Council " Fire Station Improvement Loan 1,000 10 8 10 6 1954 Wellington City Council ,. Johnsonville Water Supply Loan 105,000 lO 4 211 4 1954 I T. J. SHERRARD, Clerk of the Executive Council. (T.40/416/6)

Consenting to the Raising of Loans by Ce1"tain Local .Authorities and Prescribing the Conditions Thereof C. W. M. NORRIE, Governor-General ORDER IN COUNCIL At the Government House at Wellington, this 18th day of August 1954 Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL HEREAS the several local authorities enumerate~ in the Sc~edul~ hereto, be~:r:g desirous of raising the respective loans stated opposite their names therein, have respectIVely comphed WIth the prOVISIOns of the Local Government, Loans ~oard ActW 1926 (hereinafter called the said Act), and it is expedient that the precedent consent of the Governor-Generalm CounCIl, as required by the said Act, should be given to the raising of the said loans:", , Now therefore pursuant to section 11 of the said Act as set out m sectIOn 29 of the Fmance Act 1932 (No.2), HIS Excellency the Gov~rnor-General, acting by and with ~~e advic~ and ~onsent of the Executive Co:uncil, hereby consents to ~he raising in New Zealand by the respective local authoTltIes mentIOned III th,e first column of, the ~ald Sch~dule of the respectr~e loans set out in the second column of the said Schedule, up to the respectIve amounts specIfied III the thud column of the sard Schedule, and in giving such consent hereby determines as follows: 1. The terms for which the said loans or any parts thereof may be raised shall not exceed the respective terms (in years) stated in the fourth column of the said Schedule. 2. The rate of interest that may be paid in respect of the said loans or any parts thereof shall be such as shall not produce to the lender or lenders a rate or rates exceeding four per c,ent .per annum. , 3. The said respective loans or any parts thereof, together WIth mte!est ~hereon, shall be repaId by equal aggregate annual or half-yearly instalments extending over the respective terms ,as determIlled III clause 1 hereof: , 4. The payment of all such instalments shall be made m New Zealand, and no such Illstalment shall be paId out of loan money. , f' t f th " f th 'd t' 1 5. 'l~he rate payable for brokerage, underwriting, and procuratIOn ees III respec 0, . e ralsIllg 0 e sal respec Ive oans or any parts thereof shall not in the aggregate exceed one-half per ce~t o~ any amount raIsed. 6. No money shall be borrowed under this consent after the eXpl1'atlOn of two years from the date hereof. SCHEDULE

Third Oolumn Fourth Oolumn First Oolumn Second Column Amount of Term of Loan Name of Local Authority Name of Loan Loan (Years)

£ Franklin County Council Workers' Dwellings Loan 1953 ., 10,000 25 Kaikohe Borough Council Water Reticulation Extension Supplementary Loan 750 15 1954 Tawa Flat Borough Council Housing Supplementary Loan 1954 600 25 Tuakau Town Board" Fire Engine Loan 1954 2,890 15 W airoa Fire Board Fire Engine Loan 1954 1,570 10

T. J. SHERRARD, Clerk of the Executive Oouncil.. (T. 40/416/6) B 1426 THE NEW ZEALAND GAZETTE [No. 54

Consenting to' the Raising of the Balance (£6,100) of the And whereas the authority has lapsed in accordance with HamiltoTh City CournCil'8 Loan of £16,100 ana Pr'escribing the provisions of clause 6 of the said Order in Council and the Conditions Ther'eof it is not now lawful or competent for the said local authority to raise the said loan or any portion thereof except in accord­ C. W. M. NORRIE, Governor-General ance with the provisions of a further Order in Council .that ORDER IN COUNCIL may be issued pursuant to section 11 of the Local Govern­ ment Loans Board Act 1926 (hereinafter called the said At the Government House at Wellington this 1st day of Act) : September 1954 And whereas an amount of eight thousand six hundred Present: pounds (hereinafter called the said sum) has not yet been HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL raised and it is expedient to authorize the said local authority HEREAS by Order in Council made on the 25th day of to raise the said sum on the conditions hereinafter set out: N ow, therefore, pursuant to section 11 of the said Act, W July 1951 (hereinafter called the said Order in as set out in section 29 of the Finance Act 1932 (No.2), His Council), and subject to the determinations as to borrowing Excellency the Governor-General, acting by and with the and repayment therein set out, consent was given to the advice and consent of the Executive Council, hereby consents raising by the Hamilton City Council (hereinafter called the to the raising in New Zealand by the said local authority of said local authority) of a loan of sixteen thousand one the said sum up to the amount of eight thousand six hundred hundred pounds, to be known as Conveniences Loan 1951 pounds for the purpose for which the said loan was authorized, (hereinafter called the said loan): and in giving such consent hereby determines as follows: And whereas the authority has lapsed in accordance with the provisions of clause 6 of the said Order in Council and 1. The term for which the said sum or any part thereof it is not now lawful or competent for the said local authority may be raised shall not exceed ten years. to raise the said loan or any portion thereof except in 2. The rate of interest that may be paid in respect of accordance with the provisions of a further Order in Council the said sum or any part thereof shall be such as shall not that may be issued pursuant to section 11 of the Local produce to the lender or lenders a rate or rates exceeding Government Loans Board Act 1926 (hereinafter called the four per cent per annum. said Act): 3. The said sum or any part thereof shall be repaid by And whereas an amount of six thousand one hundred the annual redemption of debentures in the years set out in pounds (hereinafter called the said sum) has not yet been the first column of the Schedule hereunder of the amounts raised and it is expedient to authorize the said local authority stated opposite each such year in the second column of the to raise the said sum on the conditions hereinafter set out: said Schedule. Now, therefore, pursuant to section 11 of the said Act, as set out in section 29 of the Finance Act 1932 (No.2), His SCHEDULE Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents Seoond SecO'nd to the raising in New Zealand by the said local authority First Column Column First Column ColumTh of the said sum up to the amount of six thousand one hundred pounds for the purpose for which the said loan was authorized, Year Amount Year Amount and in giving such consent hereby determines as follows: 1. The term for which the said sum or any part thereof may be raised shall not exceed ten years. £ £ 2. The rate of interest that may be paid in respect of 1st 100 6th 200 the said sum or any part thereof shall be such as shall not 2nd 200 7th 200 produce to the lender or lenders a rate or rates exceeding 3rd 100' 8th 200 four per cent per annum. 4th 200 9th 200 3. The said sum or any part thereof shall be repaid by 5th 200 10th 7,000 the annual redemption of debentures in the years set out in the first column of the Schedule hereunder of the amounts stated opposite each such year in the second column of the 4. The payment of interest and redemptions in respect of said Schedule. the said sum shall be made in New Zealand. 5. No amount payable either as interest or as a redemp­ SCHEDULE tion in respect of the said sum shall be paid out of loan money. 6. The rate payable for brokerage, underwriting, and First Column Second First Column Second procuration fees in respect of the raising of the said sum or Column Column any part thereof shall not in the aggregate exceed three­ Year Year quarters per cent of any amount raised. Amount Amount 7. No money shall be borrowed under this consent after the expiration of two years from the date hereof. £ £ T. J. SHERRARD, Clerk of the Executive Council. 1st 100 6th 200 (T. 49/307/30) 2nd 100 7th 200 3rd 200 8th 200 4th 200 9th 200 5th 100 10th 4,600 Consenting to the Raising of the Balanoe (£6,800) of the Hamilton City CouncU's Loan of £15,400 and Prescribi'fbg 4. The payment of interest and redemptions in respect the Conditions Thereof of the said sum shall be made in New Zealand. 5. No amount payable either as interest or as a redemp­ C. W. M. NORRIE, Governor-General tion in respect of the said sum shall be paid out of loan ORDER IN COUNCIL money. At the Government House at Wellington this 1st day of 6. Th~ rate payable for brokerage, underwriting, and September 1954 procuration fees in respect of the raising of the said sum or any part thereof shall not in the aggregate exceed three­ Present: quarters per cent of any amount raised. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL 7. No money shall be borrowed under this consent after HEREAS by Order in Council made on the 30th day of the expiration of two years from the date hereof. W May 1951 (hereinafter called the said Order in Council), T. J. SHERRARD, Clerk of the Executive Council. and subject to the determinations as to borrowing and repay­ ment therein set out, consent was given to the raising by the (T. 49/307/34) Hamilton City Council (hereinafter called the said local authority) of a loan of fifteen thousand four hundred pounds, to . be known as Hillcrest Sewer Loan 1950 (hereinafter called Consenting to the Raising of the Balance (£8,6;00) of the the said loan): HamiltoTh City Courncil's LoaTh of £12,600 and Prescribing And whereas the authority has lapsed in accordance with the Conditions Thereof the provisions of clause 6 of the said Order in Council and it is not now lawful or competent for the said local authority C. W. M. NORRIE, Governor-General to raise the said loan or any portion thereof except in accord­ ance with the provisions of a further Order in Council that ORDER IN COUNCIL may be issued pursuant to section 11 of the Local Government At the Government House at ·Wellington this 1st day of Loans Board Act 1926 (hereinafter called the said Act) : September 1954 And whereas an amount of six thousand eight hundred pounds (hereinafter called the said sum) has not yet been Present: raised and it is expedient to authorize the said local authority . HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL to raise the said sum on the conditions hereinafter set out: HEREAS by Order in Council made on the 30th day of Now, therefore, pursuant to section 11 of the said Act, W May 1951 (hereinafter called the said Order in as set out in section 29 of the Finance Act 1932 (No.2), His Council), and subject to the determinations as to borrowing Excellency the Governor-General, acting by and with the and repayment therein set out, consent was given to the advice and consent of the Executive Council, hereby consents raising by the Hamilton City Council (hereinafter called the to the raising in New Zealand by the said local authority of said local authority) of a loan of twelve thousand six hundred the said sum up to the amount of six thousand eight hundred pounds, to be known as Melville - Lake Crescent Sewer Loan pounds for the purpose for which the said loan was authorized, 1950 (hereinafter caned the said loan): and in giving such consent hereby determines as follows: 9 SEP~.J THE NEW ZEALAND GAZETTE 1427

1. The term for which the said sum or any part thereof SCHEDULE may be raised shan not exceed ten years. 2. The rate of interest that may be paid in respect of Second Sec-ond the said sum or any part thereof shall be such as shall not First Column Column First Column Column produce to the lender or lenders a rate or rates exceeding Year four per cent per annum. Amount Year Amount 3. The said sum or any part thereof shall be repaid by the annual redemption of debentures in the years set out iu the first column of the Schedule hereunder of the amounts £ £ stated 9Pposite each such year in the second column of the 1st 300 6th 400 said Schedule. 2nd 300 7th 300 3rd 300 8th 400 SCHEDULE 4th 300 9th 500 5th 400 10th 13,800 First Column Second Second Column First Column Column 4. The payment of interest and redemptions in respect of the said sum shall be made in New Zealand. Year Amount Year Amount 5. No amount payable either as interest or as a redemp­ tion in respect of the said sum shall be paid out of loan money. £ £ 6. The rate payable for brokerage, underwriting, and 1st 100 6th 200 procuration fees in respect of the raising of the said sum 2nd 100 7th 100 or any part thereof shall not in the aggregate exceed three­ 3rd 100 8th 200 quarters per cent of any amount raised. 4th 200 9th 100 7. No money shall be borrowed under this consent after 5th 100 10th 5,600 the expiration of two years from the date hereof. T . .T. SHERRARD, Clerk of the Executive Council. (T. 49/307/33) 4. The payment of interest and redemptions in respect of the said sum shall be made in New Zealand. 5. ;No amount payable either as interest or as a redemption Varying the Determinations in Respect of the Stratford Fire Board's in respect of. the said sum shall be paid out of loan money. Loan of £22,500 6. The rate payable for brokerage, underwriting, and C. W. M. NORRIE, Governor-General procuration fees in respect of the raising of the said sum or any part thereof shall not in the aggregate exceed three­ ORDER IN COUNCIL quarters per cent of any amount raised. At the Government House at Wellington, this 21st day of 7. No money shall be borrowed under this consent after .Tuly 1954 the expiration of two years from the date hereof. Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL T . .T. SHERRARD, Clerk of the Executive Council. HEREAS by Order in Council made on the 28th day of April W 1954, and subject to the determinations as to borrowing Cr.. 49/307/29) and repayment therein set out, consent was given to the raising in New Zealand by the Stratford Fire Board (hereinafter called the said local authority) of a loan of twenty-two thousand five hundred pounds, to be known as Fire Station Loan 1953 (hereinafter called the said loan) : Consenting to the Revising of the Balance (£17,000) of the And whereas the said loan has not yet been raised and it is Hamilton City Council's Loan of £28,000 and Prescribing expedient to cancel the determinations aforesaid in respect of the the;: Conditions Thereof said loan and make new determinations in lieu thereof: Now, therefore, pursuant to section 11 of the Local Government Loans Board Act 1926, as set out in section 29 of the Finance Act C. W. M. NORRIE, Governor-General 1932 (No.2), His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby ORDER IN COUNCIL cancels the aforesaid determinations in respect of the said loan, At the Government House at Wellington this 1st day of and in lieu thereof makes the following determinations: September 1954 1. The term for which the said loan or any part thereof may be raised shall not exceed fifteen years. Present: 2. The rate of interest that may be paid in respect of the said H1S EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL loan or any part thereof shall be such as shall not produce to the lender or lenders a rate or rates exceeding four per cent per annum. HEREAS by Order in Council made on the 25th day of 3. The said loan or any part thereof, together with interest W ~uly 1951 (hereinafter called the said Order in thereon, shall be repaid by equal aggregate annual or half-yearly Council), and subject to the determinations as to borrowing instalments extending over the term as determined in clause 1 hereof. and repayment therein set out, consent was given to the 4. The payment of all such instalments shall be made.in New raising by the Hamilton City Council (hereina~ter called the Zealand and no such instalment shall be paid out of loan money. said local authority) of a loan of twenty-eIght thousand 5. The rate payable for brokerage, underwriting, and pounds, to be known as Stormwater Drainage Loan 1951 procuration fees in respect of the raising of the said loan or any (hereinafter called the said loan): part thereof shall not in the aggregate exceed one-half per cent And whereas the authority has lapsed in accordance with of any amount raised. the provisions of clause 6 of the said Order in Council and it 6. No money shall be borrowed under this consent after the is not now lawful or competent for the said local authority expiration of two years from the date hereof. to raise the said loan or any portion thereof except in T . .T. SHERRARD, Clerk of the Executive Council. accordance with the provisions of a further Order in Council that may be issued pursuant to section 11 of the Local (T. 49/718/2) Government Loans Board Act 1926 (hereinafter called the said Act): Foreshore Licence-Kaipara Harbour-Helensville-South .And whereas an amount of seventeen thousand pounds Headr-Bhelly Beach-Stomge and Boatshed-L. A . (hereinafter called the said sum) has not yet been raised and Parsons it is expedient to authorize the said local authority ~o raise the C. W. M. NORR,IE, Governor-General said sum on the conditions hereinafter set out: ORDER IN COUNCIL Now, therefore, pursuant to section 11 of the said Act, At the Government House at Wellington this 1st day of as set out in section 29 of the Finance Act 1932 (No.2), His September 1954 Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents Present: to the raising in New Zealand by the said local authority of HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL the said sum up to the amount of seventeen thousand pounds URSUANT to the Harbours Act 1950, His Excellency the for the purpose for which the said loan was authorized, and P Governor-General, acting by and with the advice and in giving such consent hereby determines as follows: consent of the Executive Council, hereby licenses and permits 1. The term for which the said sum or any part thereof Lionel Ashley Parsons (hereinafter called the licensee, which may be raised shall not exceed ten years. term shall include his executors, administrators, or assigns, unless the context requires a different construction) to use 2. The rate of interest that may be paid in respect of and occupy a part of the foreshore and land below low-water the said sum or any part thereof shall be such as shall not mark near South Head, Shelly Beach, Helensville, Kaipara produce to the lender or lenders a rate or rates exceeding Harbour, as shown on plans marked M.D. 9544, sheet No.2, four per cent per annum. and M.D. 9600, and deposited in the office of the Marine 3. The said sum or any part thereof shall be repaid by Department at Wellington, for the purposes of erecting and the annual redemption of debentures in the years set out in maintaining a storage and boat shed thereon as shown on the the first column of the Schedule hereunder of the amounts said plans, such licence to be held and enjoyed by the licensee stated opposite each such year in the second column of the upon and subject. to the terms and conditions set forth in the said Schedule. Schedule hereto. 1428 THE NEW ZEALAND GAZETTE [No. 54

SCHEDULE The Dunedin 1954 Industries Fair CONDITIONS C. W. M. NORRIE, Governor-General 1. This licence is subject to the Foreshore Licence Regu­ lations 1940, and the provisions of those regulations shall, ORDER IN COUNCIL so far as applicable, apply hereto. At the Government House at Wellington this 1st day of 2. The premium payable by the licensee shall be five September 1954 pounds (£5), and the annual sum so payable three pounds (£3). Present: 3. The term of the licence shall be fourteen years from HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL the 1st day of August 1954. URSUANT to the Exhibitions Act 1910, His Excellency the T. J. SHERRARD, Clerk of the Executive Council. P Governor-General, acting by and with the advice and (M. 4/4174) consent of the Executive Council, hereby makes the following order. ORDER The N o

And whereas by the said Warrant you were required to Appointments, Promotions, Transfers, Resignations, and report, not later than the 18th day of December 1953, your Retirements of Officers of the New Zealand Army findings and opinions on the matters thereby referred to you, together with such recommendations as you should think fit URSUANT to section 16 of the New Zealand Army Act to make in respect thereof: P 1950, His Excellency the Governor-General has been And whereas by "Warrant dated the 15th day of December pleased to approve of the following appointments, promotions, 1953 the time within which you were so required to report was transfers, resignations, and retirements of officers of the New extended until the 30th day of April 1954: Zealand Army: -i\nd whereas by Warrant dated the 30th day of April 1ST INFANTRY BRIGADE 1954 the time within which you were so required to report was Captain F. C. Preston, The Auckland Regiment (Countess further extended until the 30th day of June 1954: of Ranfurly's Own), relinquishes the appointment of Camp And whereas by Warrant dated the 30th day of June 1954 Commandant, Headquarters, 1st Infantry Brigade, and ceases the time within which you were so required to report was again to be seconded. Dated 8 August 1954. extended until the 31st day of August 1954: Lieutenant C. S. Baker, The Auckland Regiment (Countess And whereas it is expedient that the time for so reporting of Ranfurly's Own), is appointed Brigade Headquarters Com­ should be still further extended as hereinafter provided: pany Commander, Headquarters, 1st Infantry Brigade, and is seconded. Dated 12 August 1954. Now, therefore, I, Charles Willoughby Moke Norrie, the Governor-General of New Zealand, in exercise of the powers THE ROYAL N.Z. ARTILLERY conferred on me by the Commissions of Inquiry Act 1908, and of all other powers and authorities enabling me in this behalf, Territorial Force and ncting by and with the advice and consent of the Execu­ 4th Medium Regiment, R.N.Z.A. tive Council, do hereby extend until the 30th day of November 2nd Lieutenant M. J. Petchell, from the N.Z. Cadet 1954 the time within which you are so required to report: Corps, to be 2nd Lieutenant, with seniority from 10 April Provided always that the extension of time granted to 1953, and remains attached to the Te Kuiti District High you by these presents shall be without prejudice to the power School Cadets in addition to his appointment with the 4th conferred upon you by the said Warrant of the 23rd day of Medium Regiment, R.N.Z.A. Dated 21 May 1954. October 1953 to submit to me from time to time an interim rep ott on any matter or matters arising in the course of your 10th Coast Regiment, R.N.Z.A. inquiry, together with such recommendations as you should Captain C. C. Petersen, from the Reserve of Officers, think fit to make in respect thereof: Regimental List, 10th Coast Regiment, R.N.Z.A., to be And in further exercise of the said powers and authorities, Captain, with seniority from 1 April 1951. Dated 1 April and acting by and with the like advice and consent, I do 1954. hereby confirm the said Warrant of the 23rd day of October 1953! and the Commission thereby constituted, save as modified 13th Composite Anti-Aircraft Regiment, R.N.Z.A. by the said Warrants of extension dated the 15th day of Arthur Douglas Edwin Kingett (late Lieutenant, Royal December 1953, the 30th day of April 1954, and the 30th day Artillery), to be Lieutenant (on prob.), with seniority from of June 1954 respectively, and by these presents. 1 July 1951. Dated 19 July 1954. Given in Executive Council, under the hand of His Excel­ lency the Governor-General, this 1st day of September 151st Anti-Aircraft Battery, R.N.Z.A. 1954. Major B. F. Betts is transferred to the Reserve of Officers, Regimental List, 151st Anti-Aircraft Battery, T. J. SHERRARD, Clerk of the Executive Council. R.N.Z.A., with the rank of Major, with seniority from 23 March 1952. Dated 10 August 1954. THE ROYAL N.Z. ARMOURED CORPS Exempting Land in the Southland Land District from the Regular Force Opemtion of Part III of the Coal Mines Act 1925 Captain (temp. Major) C. C. Jordan is seconded to the Fiji Military Forces. Dated 31 August 1954.

C. W. M. NORRIE, Governor-General THE ROYAL N.Z. INFANTRY CORPS URSUANT to the Coal Mines Act 1925, His Excellency the Regula?' Force P . Governor-General hereby gives the foll.owing notice. N.Z. Regiment Lieutenant-Colonel J. B. Harrison is re-engaged for a period of two years as from 15 July 1953. NOTICE Terence Frank Mackrell is granted a short service com­ rrHE land described in the Schedule hereto is hereby exempted mission for a period of three years as from 23 August from the operation of Part III of the Coal Mines Act 1925. 1954 in the rank of Lieutenant, with seniority from 23 August 1953, and is appointed Education Officer, A.E.W.S., SCHEDULE Army Headquarters. Dated 23 August 1954. ALL that area of land containing 39·7 perches, more or less, being Lot 33 on D.P. 4361, being part of Section 94, Block Territorial Force III, Wairio Survey District, and being part of the land in The Auckland Regiment (Countess of Ranfurly's Own) certificate of title, Volume 155, folio 103, Southland Registry, Captain F. C. Preston, 1st Battalion,. ceases to ~e excepting, however, all mines, seams, and beds of coal now seconded to Headquarters, 1st Infantry Bngade, and IS lying in or under the said piece of land. transferred to the Reserve of Officers, Regimental List, The As witness the hand of His Excellency the Governor­ Auckland Regiment, with the rank of Captain, with seniority General this 27th day of August 1954. from 5 July 1952. Dated 9 August 1954. Lieutenant C. s.. Baker, 1st Battalion, is seconded to W. SULLIVAN, Minister of Mines. Headquarters, 1st Infantry Brigade. Dated 12 August 1954. (Mines 6/10/675) The Nelson, Marlborough and West Coast Regiment Captain E. Goodman, 1st Battalion, to be temp. Major. Dated 1 July 1954. Officers Authorized to Take Statutory Declamtions THE ROYAL N.Z. ARMY SERVICE CORPS Regular Force C. W. M. NORRIE, Governor-General Captain V. R. Bonner is re-engaged for a period of two URSUANT to section 301 of the Justices of the Peace years as from 1 September 1954. P Act 1927, His Excellency the Governor-General hereby authorizes the persons named in the Schedule hereto, being' the THE ROYAL N.Z. ARMY MEDICAL CORPS holders of the offices specified after their names, to take and Territorial F01'(}e receive statutory declarations under that section. 1st General Hospital, R.N.Z.A.M.C. Lieutenant (on prob.) D. H. Abbott, M.B., Ch;B., from the Reserve of Officers, Regimental List, 1st General Hospital, SCHEDULE R.N.Z.A.M.C., to be Lieutenant (on prob.), with seniority from 17 June 1952. Dated 17 June 1952. Flight Lieutenant William Adino Newenham, Commanding Officer, R.N.Z.A.F. Headquarters Unit, Shelly Bay. 2nd General Hospital, R.N.Z.A.M.C. Wing Commander Aubrey Arthur Ninnis Breckon, D.F.C., Lieutenant C. R. Climie, M.B., Ch.B., is transferred to Commanding Officer, R.N.Z.A.F. Station, Woodbourne. the Reserve of Officers, Regimental List, 2nd General Hospital, Group Captain Francis Ross Dix, O.B.E., Commanding Officer, R.N.Z.A.M.C., with the' rank of Lieutenant, with seniority RN.Z.A.F. Station, Wigram. from 14 April 1949. Dated 5 July 1954. rAs witness the hand of His Excellency the Governor­ General this 26th day of August 1954. 1st Field Dressing Station, R.N.Z.A.M.C. Lieutenant R. F. Thorburn, M.B., Ch.B., to be Captain. T. CLIFTON WEBB, Minister of Justice. Dated 25 September 1952. ,;1430 THE ·NEW ·ZEALAND GAZETTE [No. 54

THE ROYAL N.Z. DENTAL CORPS Appointments, Promotions, Transfers, and Resignation of Territoria~ Force Officers of the Royal New Zealand Air Force 2nd Mobile Dental Unit, R.N.Z.D.C. Lieutenant D. J. Hodgson, B.D.S., is transferred to the URSUANT to section 15 of the Royal New Zealand Air Reserve of Officers, General List, The Royal N.Z. Dental Corps, with the rank of Lieutenant. Dated 30 July 1954. P Force Act 1950, His Excellency the Governor-General has been p~eased to approve the following appointments, promo­ tions, transfers, and resignation of officers of the Royal New THE ROYAL N.Z. NURSING CORPS Zealand Air Force. Regular Force Charge Sister 1. Frazer is granted a further extension REGULAR AIR FORCE of her short service commission for a period of one year as GENERAL DUTIES BRANCH from 20 July 1954. A ppoilntment Flying Officer Gordon Harry Saywell TOSLAND (72927) is SUPERNUMERARY LIST,. N.Z. REGULAR FORCE granted a permanent commission in present branch, rank and Lieutenant and Quartermaster J. W. Coe to be temp. seniority. Dated 1 July 1954. Captain and Quartermaster. Dated 2 June 1954. Pr'ormotion N.Z. CADET CORPS Pilot Officer Winston Ross SWAP (74971) to be Flying Auckland Grammar School Cadets Officer. Dated 20 May 1954. Captain R. M. Innes to be Major. Dated 10 February 1954. Transfer Captain D. Elder to be Major. Dated 10 July 1954. Flight Lieutenant Raymond George JEFFS (70097) is transferred from the Administrative and Supply Branch Hawera Technical College Cadets (Special Duties Division) in his present rank and seniority. Dated 1 July 1954. Captain J. B. Thurston is transferred to the Reserve of Officers, General List, The Royal N.Z. Infantry Corps, with the rank of Captain. Dated 6 August 1954. ADMINISTRATIVE AND SUPPLY BRANCH Transfer and Appointment Napier Boys' High School Cadets Flight Lieutenant Roger Musson CATTERMOLE (70894) is Captain H. L.Clarke to be Major. Dated 1 June 1954. transferred from the General Duties Branch and granted a permanent commission in present rank and seniority. Dated Nelson College Cadets 1 July 1954. 2nd Lieutenant W. H. Nelson, B.A., to be Lieutenant. Dated 1 March 1954. WOMEN'S ROYAL NEW ZEALAND AIR FORCE 2nd Lieutenant B. M. R. Pearse, M.A., to be Lieutenant. REGULAR SECTION Dated 2 March 1954. Promotion Palmerston North High School Cadets Assistant Section Officer (on p1'ob.) Joan Marie PIPER (76925) is confirmed in her appointment and promoted to the 2nd Lieutenant R. U. Roy is transferred to theWanganui rank of Section Officer. Dated 8 April 1954. Technical College Cadets. Dated 16 July 1954. Resignatio% Te Kuiti District High School Cadets Section Officer Eva Phyllis NIXON (nee Dunlop) (74243) 2nd Lieutenant M. J. Petchell is transferred to the 4th resigns her commission. Dated 20 August 1954. Medium Regiment, R.N.Z.A., and remains attached to the Te Kuiti District High School Cadets. Dated 21 May 1954. TERRITORIAL AIR FORCE Timaru Boys' High School Cadets GENERAL DUTIES BRANCH Alan Miles (late Lieutenant, R.N.Z.N.V.R.), to be PromotionS! Lieutenant. Dated 1 May 1954. The undermentioned Pilot Officers to be FJying Officers with effect from the date shown after each name: Wanganui Technical College Cadets Rodney Graeme HAND (75034). 22 July 1954. 2nd Lieutenant R. U. Roy, from the Palmerston North Anthony CURTIS (133827). 16 June 1954. High School Cadets, to be 2nd Lieutenant, with seniority Gavin Ross WALLACE (330313). 22 May 1954. from 17 August 1951. Dated 16 July 1954. 2nd Lieutenant R. U. Roy to be Lieutenant. Dated 17 ADMINISTRATIVE AND SUPPLY BRANCH August 1953. Promotion Special Duties Division RESERVE OF OFFICERS Pilot Officer Francis Bernard BENNETT, B.A. (133856) . Regimental List to be Flying Officer. Dated 19 August 1954. 3rd Armoured Regiment, R.N.Z.A.C. Captain G. S. Kavanagh is transferred to the Reserve of Officers, General List, The Royal N.Z. Armoured Corps, with Specia,l Duties Division the rank of Captain. Dated 4 August 1954. Lieutenant A. R. McLay, M.C., is posted to the Retired The undermentioned Acting Pilot Officers (on prob.) are List. Dated 6 August 1954. transferred from the Reserve of Air Force Officers for a Lieutenant W. H. Archdall is transferred to the Reserve period of three years in their present rank and seniority, to of Officers General List, The Royal N.Z. Armoured Corps, be followed by four years on the Reserve of Air Force with the r~nk of Lieutenant. Dated 11 August 1954. Officers: Robin Danby GIBSON (133829). The Royal N.Z. Army Service Corps Wayne Valentine PETCH, B.Sc. (133830). Lieutenant H. Meltzer is transferred to the Reserve of Dated 1 August 1954. Officers. General List, The Royal N.Z. Army Service Corps, with the rank of Lieutenant. Dated 2 August 1954. RESERVE OF AIR FORCE OFFICERS A ppoitn tment Supplementary List Francis Pat BRADY, LL.B. (133921), is granted a com­ Lieutenant (temp. Captain) S. R. McGuinness resigns mission in the Administrative and Supply Branch (Special his commission on appointment to the N.Z. Regular Force Duties Division), Reserve of Air Force Officers,. for a period in the ranks. Dated 3 December 1948. of four years, with the rank of Flight Lieutenant (on prob.). . 2nd Lieutenant A. R. McNeil resigns his commission on Dated 19 July 1954. appointment to the N.Z. Regular Force in the ranks. Dated 13 April 1948. Promotions Flying Officer Stephen George CARTER (133463) to be OFFICER STRUCK OFF THE STRENGTH OF THE EMERGENCY Temporary Flight Lieutenant. Dated 16 May 1954. FORCE Flying Officer Randal Forbes ELLIOTT.. M.B., Ch.B., Captain J. E. Hawkins, R.N.Z.A., and is. posted t? the D.O. (London), F.R.C.S., F.R.A.C.S., to be Temporary Flight Reserve of Officers General List, The Royal N.Z. ArtIllery, Lieutenant. Dated 28 July 1954. . with the rank of Captain. Dated 21 August 1954. Flying Officer Alastair Seaforth MCKENZIE (74972) is transferred from the Education Branch, Regular Air Force, Dated at Wellington this 1st day of September 1954. to the Reserve of Air Force Officers for a period of four years T. L. :MACDONALD, Minister of Defence. with his present rank and seniority. Dated 25 March 1954. 9 SEPT.] THE NEW ZEALAND GAZETTE 1431

AIR TRAINING CORPS TECHNICAL BRANCH Promotions Promotions Flying Officer Noel Herbert SCOTT to be Flight Lieutenant. The undermentioned officers are granted substantive rank Dated 18 June 1954. as listed, with seniority as shown after each name: The undermentioned Pilot Officer's to be Flying Officers Engineer Division with effect from the date shown after each name: Flight Lieutenant James Campbell RITCHIE (131893). Raymond Trevor BOWES. 25 February 1954. 11 March 1954. Owen TEMPLETON. 14 January 1954. Flying Dfficer Aidan Patrick Thomas HEALY (130683). Clive Charles ALLPRESS. 11 April 1954. 16 December 1950. Dated at Wellington this 31st day of August 1954. Armament Division T. L. MACDONALD, Minister of Defence. Flight Lieutenant Robert Leith BEGG (130754). 1 January 1952. Flying Officer Charles John MALZARD (130771). 27 August 1951.

Prornotions of Officers of the Royal New Zealand Air F01'ce Secretarial Division Flight Lieutenant Ernest Scott PALLISER (130114). 1 March 1947. Flight Lieutenant Keith Whynn HODGSON (130111). URSUANT to section 15 of the Royal New Zealand Air 1 January 1952. P }'orce Act 1950, His Excellency the Governor-General Flying Officer Corwyn Maxwell LOACH (131112). 10 July has been pleased to approve the following promotions of 1953. officers of the Royal New Zealand Air Force: Pilot Officer Francis Bernard BENNETT, B.A. (133856). 19 February 1953. TERRITORIAL AIR FORCE GENERAL DUTIES BRANCH EDUCATION BRANCH Promotions Promotion The undermentioned officers are granted substantive rank Flight Lieutenant (temp.) Leonard Williams EAST, as listed, with seniority as shown after each name: B.Sc. (130714), is granted the substantive rank of Flight Flight Lieutenants Lieutenant with seniority as from 3 October 1947. Raymond Jack Nelson ARCHIBALD, D.F.C. (130088). Dated at Wellington this 24th day of August 1954. 1 January 1949. David Francis Thomas SHEEHAN, D.F.C. (133696). 15 May T. L. MACDONALD, Minister of Defence. 1949. James Ralph COURT, D.F.C. (130701). 1 April 1950. Desmond Xavier O'HALLORAN (133067). 1 May 1950. Leslie Oscar HUNTER (131506). 19 June 1950. Appointments, Promotions, Transfer, Exte11;8ion of Commission, Patrick Charles Kenneth MORRISON (133717). 6 July Cancellation of Commissions, and Resignation of Commis­ 1950. sion of Officers of the Royal New Zealand Air Force. Lindsay JAMES (130735). 1 August 1950. John Benjamin BRAZIER (130827). 1 June 1951. URSUANT to section 15 of the Royal New Zealand Air George Currie COUPER (130113). 1 July 1951. P Force Act 1950, His Excellency the Governor-General James COWPER (133822). 4 December 1951. has been pleased to approve the following appointments, pro­ Eric Desmond MCCABE (130910). 1 January 1952. motions, transfer, extension of commission, cancellation of A Ian Archibald WATSON, D.F.C., B.Com., A.R.A.N.Z., commission, and resignation of commission of officers of the A.I.I.A.(N.Z.), (131766). 1 February 1952. Herbert William Bernard PATTERSON (133563). 4 Royal New Zealand Air Force. February 1952. REGULAR AIR FORCE Allan Graham MOFFITT (133081). 20 April 1952. Jack Brusso SPENCER (133708). 23 April 1952. GENERAL DUTIES BRANCH John Henry Kay, D.F.C. (132136). 28 April 1952. Appointment El'ic James LEADLEY (133706). 6 May 1952. Vernon Leslie Alexander POWELL (130653). 1 August John Francis Tovey HENLEY (76717) is granted a com­ 1952. mission in the General Duties Branch, Regular Air Force, for David Julian BARNSTON (130703). 1 August 1952. a period of two years, with the rank of Flying Officer and Harold Watson LONGLEY, D.F.C. (130831). 1 August wit~ seniority as frOID: 10 June 1952, to be followed 'by a 1952. perlOd of four years III the Reserve of Air Force Officers. Neville Batchelor COLLINS (130544). 1 October 1952. Dated 10 June 1954. Peter Chalmers McKINLEY (133828). 22 October 1952. Garth Seymour GRIFFITHS (130695). 28 December 1952. CO'fllfirmation of Appointments Bryan Elliott YOUNG (130919). 1 July 1953. The undermentioned Acting Pilot Officers are confirmed Henry Edward OLDALE (132198). 1 July 1953. in their appointment and are promoted to the Tank of Pilot Officer: Donald Clive KYLE (75037). Flying Officers Neil Raymond CURRIE (969663). Desmond Weston WHEELER (132718). 16 November 1950. Dated 21 October 1953. Thompson Wayne NICHOLLS, A.R.A.N.Z. (130737). 16 January 1951. P1'omotions Patrick Desmond MULLOOLY (133705). 23 June 1951. The undermentioned Pilot Officers to be Flying Officers: David Alan THOM (130666). 1 July 1951. Rex Howard EMBLING (132701). 22 August 1951. Graham Ernest HOUNSELL (72697). Ernest Bongard KIRK (130080). 1 September 1951. Dated 8 February 1954. Peter Ernest WESTON (130079). 1 September 1951. Graham Ross GRIBBLE (74963). WiHiam Pat LAWSON (130112). 1 September 1951. Robert de Renzy HARMAN (74964). Malcolm Albert PETERSON, D.F.C. (132528). 4 October Richard Arthur CURRIN (74961). 1951. Mafeking Baden Powell PERE (551391). Eric Stanley HUBBERT (131918). 8 October 1951. Neil Francis ANDERSON (815351). Ian James Strang LAIDLAW (130740). 23 November Ronald Ian McKENZIE (708494). 1951. Ian Hayward OLIVER (592795). Peter Hamilton SCOTT (130817). 1 December 1951. Walter Johan WAGTENDONK (74959). Ronald Arthur SLADE (130818). 1 December 1951. William Keith WALSH (896554). Albert Frederick MCCOOK (130717). 1 December 1951. Rex Stephenson FORD (592604). Keith Forsyth ROLLO (131716). 1 January 1952. John Alexander LAING (75021). Richard Basil ROBERTSON (133409). 1 January 1952. Bryan Joseph DWYER (815730). Robert Victor WHITTLE (132804). 25 January 1952. Dated 26 March 1954. Berin SPIRO (132469). 8 February 1952. Henry John COVENTRY (75047). Ronald Daniel W~Jter DRAKE (132638). 14 FebTUary William Anthony DEVESCOVI (73883). 1952. Arthur Alister HENDERSON (75051). Noel Jonathan Wylie TANNER (132475). 5 April 1952. Arthur Ronald Lawrence RUSSELL (76075). John Thompson BARR (131572). 27 July 1952. Peter Joseph HEARES (73433). John CHURCH (133644). 28 November 1952. John Mitchell FOSTER (75230). Harold Edward TULLY (132543). 1 January 1953. Dated 16 April 1954. Colin William CALDER (133374). 1 January 1953. The undermentioned Pilot Officers (on prob.) are con­ Eric John WRATTEN (130742). 17 February 1953. Honald Edward BRIZZELL (132697). 8 March 1953. firmed in their appointments and are promoted to the rank Murray Webb NYE (133490). 24 May 1953. of Flying Officer: Stanley Russell QUENNELL (130797). 24 .July 1953. Lyall John HOLDGATE (72879). Robert Campbell WHYTE (815051). 7 September 1953. George Roydon BLACKETT (74562). Murray Ross McFADDEN (74951). 7 September 1953. Graham Charles PETTERSON (72499). Kenneth Hilton KERSLEY (130829). 15 September 1953. Dated 8 April 1954. 1432 THE NEW ZEALAND GAZETTE [No. 54

Extensio1i of Commission MembeTs of Ass,e1ssment Court fOT FaT'm-land List for Flying Officer Rex Frederick CORDING (72509) is granted Botough of MMrinsville Appoin,ted an extension of his commission for a period of two years. Dated 26 August 1954. . URSUANT to section 10 of the Urban Farm Land Rating P Act 1932, His Excellency the Governor-General has been Cancellation of Commissions pleased to appoint , The Commissions of the undermentioned Pilot Officers are Donald William McLaren, Farmer, of Morrinsville, cancelled with effect from the date shown after each name: to be a member of the Assessment Court for the Borough of Donald Clive KYLE (75037). 24 March 1954. Morrinsville, in place of Norman Davis Clifford, resigned; Neil Raymond CURRIE (969663) . 20 March 1954. and also to appoint Francis Augustin Pickett, Valuer, of Morrinsville, ADMINISTRATIVE AND SUPPLY BRANCH on the recommendation of the Morrinsville Borough Council, Transfer to Supernumerary List to be a member of that Court in place of Charles Bertram Equipment Division Easther, deceased. Flight Lieutenant Frederick Parker DYER (70303) is Dated at Wellington this 1st day of September 1954. transferred. to the Supernumerary List for a period of one 'w. A. BODKIN, Minister of Intel'llal Affairs. year. Dated 1 October 1954. (LA. 103/2/34) WOMEN'S ROYAL NEW ZEALAND AIR FORCE REGULAR SECTION Promotion Appointm.ent of Transmitting arlrd Receiving Officers fM the

Acting Section Officer (on prob.) Yvonne Evelyn MONZARI Servicel o{ Notioes by Telegraph (76924) is confirmed in her appointment and promoted to the rank of Section Officer. .Dated 8 April 1954. URSUANT to section 183 of the Post and Telegraph Act TERRITORIAL AIR FORCE P 1928, the Minister of Telegraphs hereby declares that the officers whose names are set out in the Schedule hereto GENERAL DUTIES BRANCH are authorized to sign certificates of the service of telegraphic Resignation O'f Commission copies of notices for the purposes of sections 179 to 184 of Acting Pilot Officer Frederick Stockley WHITEHEAD that Act, and hereby appoints those officers to be transmitting (583761) resigns his commission. Dated 5 March 1954. officers and receiving officers, at the addresses specified after their names in the Schedule hereto, for the purposes of those Cancellation sections and of the regulations for the time being in force The notice published in the New Zealand Gazette No. 41, under that Act relating to the service of notices by telegraph. * dated 1 .July 1954, page 1074, relative to "Pilot Officer .John L'EEF (709786) ", is hereby cancelled. SCHEDULE RESERVE OF AIR FORCE OFFICERS Rex Romer Bonisch, Postmaster, Queenstown. Appointment Albert Charles Downey, Postmaster, Featherston. Arthur Edmonds, Chief Postmaster, Dunedin. Stanley Lester DODWELL (133887) is granted a commis­ Archibald Richard King, Postmaster, Lower Hutt. sion in the General Duties Branch, Reserve of Air Force Royal John Arthur McConville, Postmaster, Rotorua. Officers, for a period of four years, with the rank of Flight ~Robert Scott, Postmaster, Stratford. Lieutenant, and with seniority as from 11 September 1940. Perciva~ Leslie Souffiot, Senior Supervisor, Telegraph Branch, Dated 19 .July 1954. Hamilton. Promotion Dated at Wellington this 27th day of August 1954. Flying Officer Charles Andrew MORONEY (133405) is W . .J. BROADFOOT, Minister of Telegraphs. granted the temporary rank of Flight Lieutenant with * Gazette, 21 May 1914, Vol. I, page 2105. seniority as from 1 May 1953. Dated 1 .July 1954. Transfer Flight Lieutenant Aubrey Albert Donald BILLS (130120) is transferred from the General Duties Branch, Regular Air MembeT of Waima Publio Hall BoaTd Appointed Force, to the Reserve of Air Force Officers for a period of four years. Dated 24 .July 1954. URSUANT to the Reserves and Domains Act 1953, the Dated at Wellington this 26th day of August 1954. P Minister of Lands hereby appoints T. L. MACDONALD, Minister of Defence. Frederick Harold Patterson to be a member of the Waima Public RaIl Board, in place of Member of Lioern8ing Committee Appointed Kenneth Stewart Massicks, resigned. Dated at \iVellington this 6th day of September 1954. URSUANT to section 49 of the Licensing Act 1908, His E. B. CORBETT, Minister of Lands. P Excellency the Governor-General has been pleased to appoint (L. and S. R.O. 22/3630/125; D.O. 8/1437) Frank Hollis Stretton, Esquire, .J.P., to be a member of the Licensing Committee for the licensing district . of Piako, vice William Hetherington, Esquire, deceased. Members of Domain Boards Appoint.ed Dated at Wellington this 2nd day of September 1954. T. CLIFTON WEBB, Minister of .Justice. URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby appoints Coroner Appointed Latima George Crosse, William Francis, Lawrence Mackisack, and URSUANT to section 2 of the Coroner's Act 1951, His William .Johnson Smith P Excellency the Govel'llor-General has been pleased to appoint to be members of the Weber Domain Board, Hawke's Bay Land District, in place of Finlay Alexander Cameron, Richard .James William Yexley Miles, Esquire, of Tauranga, Davidson McLean, .James Clarence Hales, and Eric Charles to be a Coroner for New Zealand. Smith, resigned. Dated at Wellington this 31st day of August 1954. Henry Stanley Osgood, .John Alfred Steele, arrd T. CLIFTON WEBB, Minister of .Justice. Charles Edwin Wright to be members of the Himatangi Beach Domain Board, Resignation of Member of Assessment Court for Farm-land Wellington Land District, in place of Arthur George Dear, List for Borough of Mor-rinsville Edward Albert Morgan, and Harold William Sieverts, resigned. IS Excellency the Govel'llor-General has been pleased to Bruce Edwin Graham accept the resignation of to be a member of the Amberley Domain Board, Canterbury H Land District, in place of William Patrick Green, resigned. Norman Davis Clifford, of Morrinsville, Erwin Rudolf Klitscher as a member of the Assessment Court for the Borough of Morrinsville constituted under the Urban Farm Land Rating to be a member of the Clyde Domain Board, Otago Land Act 1932. District, in place of Edgar Craig, resigned. Dated at Wellington this 1st day of September 1954. Dated at Wellington this 2nd day of September 1954. W. A. BODKIN, Minister of Internal Affairs. E. B. CORBETT, Minister of Lands. (I.A. 103/2/34) (L. and S. H.O. 1/254) 9 SEPT.] THE NEW ZEALAND GAZETTE 1433

Addi.tional Members of Himatangi Beach Domain BOMd Apointment of Honorary Fishery Officers Appointed URSUANT to section 29 of the Statutes Amendment Act URSUANT to the Reserves and Domains Act 1953, the P 1946, the Minister of Marine hereby appoints P Minister of Lands hereby increases the total number of George Brown, of Mitimiti, and members of the Himatangi Beach Domain Board from seven Keni Kamera, of Mitimiti, to nine, and appoints to be Honorary Fishery Officers for the purposes of Part I Roy William Seldon Grey, and of the Fisheries Act 1908, such persons to hold· office until George Herbert Wilson the 31st day of March 1956. as the additional members thereby rendered necessary. Dated at 'Wellington this 2nd day of September 1954. Dated at Wellington this 7th day of September 1954. W. S. GOOSMAN, Minister of Marine. E. B. CORBETT, Minister of Lands. (~. and S. H.O. 1/1239; D.O. 8/960) Appointment of Honorary Officers URSUANT to section 29 of the Statutes Amendment Act Board Appointed to Have Control of Okotuku Domain P 1946, the Minister of Marine hereby appoints the persons named in the Schedule to this Warrant to be Honorary Officers URSUANT to the Reserves and Domains Act 1953, the for the acclimatization districts shown in such Schedule for P Minister of Lands hereby appoints the purposes of Part II of the Fisheries Act 1908, such William Fettes Alexander, persons to hold office until the 31st day of March 1956. William Raymond Hunt, David Lupton, SCHEDULE Walter Matthews, and ROTORUA ACCLIMATIZATION DISTRICT James David Newland Walter Baden Hughes. to be the Okotuku Domain Board to have control of the reserve described in the Schedule hereto, subject to the provisions of WELLINGTON ACCLIMATIZATION DISTRICT the said Act, as a public domain. Sydney John Albert. SCHEDULE Graham Benton. Thomas George Boness. WELLINGTON LAND DISTRICT-OKOTUKU DOMAIN Frank I-Elton Boyce. SECTION 140, part Sections 337 and 338, Okotuku District, Aubrey John Cook. and closed road adjoining part Section 338 and part Lot 4, Honald Crawford. Deposited Plan No. 2178, situated in Blocks VI and VII, Ian Raymond Fenwick. Wairoa Survey District: Area, 163 acres 3 roods 4·4 perches, Thomas James Leslie Hastings. more or less. All certificates of title, Volume 7, folio 265, Noel McMillan Hercock. Volume 195, folio 181, and Volume 398, folio' 127. (S.O. Kenneth Renoaf-Hindman. Plans 10554, 18161, A/2764.) Arthur John Hunt. Dated at Wellington this 6th day of September 1954. Wallace Arnold Mel VOl'. Ronald McKenzie. E. B.CORBETT, Minister of Lands. Lawrence Meads. L. and S. H.O. 1/139; D.O. 8/471) RaVillond Oke. Cecil Henry August Olivecrona. Francis Powell. Innes Evans Rowland. Board Appointed to Have Control of Tangimoana Domain Doran -Wilson.

URSUANT to the Reserves and Domains Act 1953, the '\iV ANGANUI ACCLIMATIZATION DISTRICT P Minister of Lands hereby appoints Douglas Lemuel Smith. Tui Ernest Ayers, Philip Ray Chandler, HA WERA ACCLIMATIZATION DISTRICT Albert John Gould, Douglas Lemuel Smith. Victor Hobart Charles Holm-Hansen, George Ralph Poulsen, STRATFORD ACCI,IMATIZATION DISTRICT Edwin Frank Spry, and Douglas Lemuel Smith. Frank Woolford Spry Graham Bruce Thame. to be the Tangimoana Domain Board to have control of the reserve described in the Schedule hereto, subject to the T ARAN AKI ACCLIMATIZATION DISTRICT provisi,ons of the said Act, as a public domain. Douglas Lemuel Smith. SCHEDULE W A1MATE ACCLIMATIZATION DISTRICT WELLINGTON LAND DISTRICT-TANGIMOANA DOMAIN Clifton Lancaster Briggs. SECTIONS 87 and 88, and part Sections 85 and 86, Town of Francis Isaac Carter. Tangimoana, situated in Block II, Sandy Survey District: Angus Settar Copland. Area, 5 acres 3 roods 10 perches, mOre or less. (S.O. Plans George Walter Cuthill. 17375, 17565, and 19354.) Harold Herbert Elworthy. Sections 23 to 34, Town of Tangimoana Extension No.1, John Norman Fenwick. being part Section 376, Township of Carnarvon, situated in Leonard Fenwick. Block II, Sandy Survey District: Area, 13 acres and 7 perches, Norman Stanley Fenwick. more or less. (S.O. Plan 17689.) Charles Dickens Fleming. Section 3, Block II, Sandy Survey District: Area, 7 David James Lundon. acres 1 rood 28 perches, more or less. (S.O. Plan 19354.) .J ames Black Macfarlane. Dated at Wellington this 6th day of September 1954. Andrew Brown Main. Ernie Augustus Melton. E. B. CORBETT, Minister of Lands. Gordon Milne. (L. and S. H.O. 1/762; D.O. 8/699) Ernest Charles Ottley. Robert Munro Robertson. William Rogers (Jnr.). Arthur Roger Wilson. Appointing the Collingwood County Council to Control and Manage a Reserve Dated at "Wellington this 3rd day of September 1954. URSUANT to the Reserves and Domains Act 1953, the W. S. GOOSMAN, Minister of Marine. P Minister of Lands hereby appoints The Collingwood County Council Members of Opticians Board Appointed to control and manage the reserve described in the Schedule hereto, subject to the provisions of the said Act, as a scenic URSUANT to section 42 of the Statutes Amendment Act reserve. P 1938, His Excellency the Governor-General has been pleased to reappoint: SCHEDULE Roydon Brooke-Taylor, Esquire, and Walter James Hope" NELSON LAND DISTRICT-KAIHOKA LAKES SCENIC RESERVE Robertson, M.B., Ch.B.(Univ. N.Z.), F.R.C.S.(Edin.), SECTIONS 1 and 3, Block I, Pakawau Survey District: Total D.O.M.S.(Lond.), D.L.O.(Lond.), F.R.A.C.S., area, 110 acres 1 rood 37 perches, more or less. to be members of the Opticians Board for a term of three Dated at Wellington this 6th day of September 1954. years from the 1st day of July 1954. E. B. CORBETT, Minister of Lands. Dated at Wellington this 6th day of September 1954. (L. and S. H.O. 4/490; D.O. 8/172) J. R. ¥ARSHALL, Minister of Health. C ·1434 THE NEW ZEALAND GAZMTTE [No~ 54

Member of the Veterinary Services Council Appoint.ed Declaring Parts of a Tribal Distriot to' be T1'ibal Committee (Notice NO'. Ag. 5723) Areas Under the Maori Sooial and Ecolfl,omic Advancement Aot 1945 URSUANT' to paragraph (e) of subsection (2) of section P 3 of the Veterinary Services Act 1946, His Excellency URSUANT to section14 of the Maori Social and Economic the Governor-General has been pleased to appoint on the 26th P Advancement Act 1945, the Minister of Maori Affairs day of August 1954 hereby declares the parts of the tribal district described in Christopher Hugh Bethell, Esquire, the Schedule hereto to be tribal committee areas for the to be a member of and the representative of the New Zealand purposes of the said Act, and hereby assigns to each area the Wool Board on the Veterinary Services Council established name appearing at the head of the description of such area. under the said Act. Dated at \Vellington this 1st day of September 1954. SCHEDULE E. J. FAWCETT, Director-General of Agriculture. RAUHOTU TRIBAL DISTRICT (Ag. 62/8/264) Rauhotu Tribal CO'mmiUee Area ALL that area situated in the Taranaki Land District bounded by a line commencing at a point in the middle of the mouth of the Herekawe Stream in Block IV, Paritutu Survey Member of the Culverden Rabbit Board Appoint.ed District; thence proceeding along a right line in the direction (Notice No. Ag. 5721) of Rata Trig. Station in Block VI, Egmont Survey District, to its intersection with the boundary of the Egmont National URSUANT to section 56 of the Rabbit Nuisance Act 1928, Park; thence westerly and southerly generally along the P His Excellency the Governor-General has been pleased to boundary of the Egmont National Park to a point in line appoint on the 26th day of August 1954 with the middle of Kahui Road; thence westerly to and along the middle of Kahui Road to and northerly along the middle Morton Sydney Walter of Okahu Road to a point in line with the southern boundary to be a member of the CulverdenRabbit Board, vice Ernest of Parihaka Block; thence westerly to and along that boun­ Henry George Burrows, deceased. dary and its production to the middle of the Main South Dated at Wellington this 1st day of September 1954. Road; thence southerly along the middle of the Main South Road to and westerly along the middle of Tipoka Road and E. .T. FAWCETT, Director-General of Agriculture. its production to the sea coast; thence north-easterly generally (Ag. 64/1/214) along the sea coast to the middle of the mouth of the Herekawe Stream, being the point of commencement. Te Potaka Tribal Committee Area All that area situated in the Taranaki Land District Member of the Wyndham. Rabbit Board Appointed bounded by a line commencing at a point in the middle of (Notice NO'. Ag. 5722) the mouth of the Oanui River; thence proceeding northerly to and along the sea coast to a point in line with the middle URSUANT to section 56 of the Rabbit Nuisance Act 1928, of Tipoka Road in Block XII, Cape Survey District; thence P His Excellency the' Governor-General has been pleased to easterly to and along the middle of that road to and northerly appoint on the 26th day of August 1954 along the middle of the Main South Road to a point in line Alexander MacKay with the southern boundary of Parihaka Block; thence to be a member of the Wyndham Rabbit Board, vice Thomas easterly along the southern boundary of that block and its Skinner, deceased. production to the middle of Okahu Road; thence southerly along the middle of that road to and easterly along the middle Dated at Wellington this 1st day of September 1954.. of Kahui Road to the boundary of the Egmont National Park; thence southerly along that boundary to its inter­ E. J". FAWCETT, Director-General of Agriculture. section with the middle of the Oaonui River; thence down (Ag. 64/1/136) the middle of that river to its mouth, being the' point of commencement. Dated at Wellington this 17th day of August 1954. Notice of Repayment of 2! Per Cent New Zealand Govern­ E. B. CORBETT, Minister of Maori Affairs. 'lnent Stock Maturing on 15 June 1955 With Option of Repayment On or After 15 June 1954 HE Minister of Finance, in exercise of the option reserved T to him in the Prospectus dated 15 March 1949, hereby Vesting a Reserve in the Ashbwrtolfl, CO'Ulfl,ty Council gives notice that the above-mentioned New Zealand Govern­ ment Stock will be repaid at par on 15 December 1954, URSUANT to the Reserves and Domains Act 1953) the together with interest for the period 15 .June to 15 December P Minister of Lands hereby vests the reserve described 1954. Interest on all such stock will then cease. in the Schedule hereto in the Chairman, Councillors, and Dated at Wellington this 30th day of August 1954. Inhabitants of the County of Ashburton, in trust, for a gravel pit. S. H. HOLLAND, Minister of Finance. SCHEDULE CANTERBURY LAND DISTRICT NO'tice O'f Repayment O'f 4 Per Cent New Zealand Government RESERVE 4733, situated. in Block VIII, Shepherds Bush Survey StO'ck and Debentures Maturing on 15 June 1955 With District: Area, 5 acres, more or less. Shown as Lot 1, D.P. Option of Repayment On or After 15 June 19,52 17035, being part Rural Section 36161. Part certificate of title, Volume 200, folio 17. Dated at Wellington this 6th day of September 1954. URSUANT to section 15 of the New Zealand Debt Conver­ P sion Act 1932-33, and to the Prospectus dated 4 March E. B. CORBETT, Minister of Lands. 1933, the Minister of Finance hereby gives notice that the (L. and S. R.O. 6/5/170; D.O. 8/261/4) above-mentioned stock and debentures will be repaid at par on Gazette, 13 May 1954, page 833. Reserved for a gravel pit. 15 December 1954, together. with interest for the period 15 .June to 15 December 1954. Interest on all such stock and debentures will then cease. Dated at Wellington this 30th day of August 1954. Deolaring a Rese1've to Form Part 01 Kait.eriteri Domain

S. G. HOLLAND, Minister of Finance. URSUANT to the Reserves and Domains Act 1953, the P Minister of Lands hereby declares the reserve described in the Schedule hereto to be a public domain, subject to the provisions of the said Act, to form part of the Kaiteriteri Cancelling a N otioe Deolaring Parts of a Tribal Distriot to Domain to be administered as a public domain by the Domain be Tribal Committee Areas Under the Maori Social and Board. Economic Advancement Act 1945 SCHEDULE URSUANT to section 14 of the Maori Social and Economic NELSON LAND DISTRICT P Advancement. Act 1945, the Minister of Maori Affairs SECTION 24, Block XII, Kaiteriteri Survey District: Area, hereby cancels the notice dated 27 .July 1951 and published in 52 acres 1 rood, more or less. (S.O. Plan 9740.) New Zealand Gazette on 2 August 1951, at page 1103, declaring Dated at Wellington this 6th day of September 1954. the Rauhotu Tribal District to be a tribal committee area. E. B. CORBETT, Minister of Lands. Dated at Welli~gton this 17th day of August 1954. (L. and S. H.O. 1/983; D.O. 8/186) E. B.. CORBETT, Minister of Maori Affairs. Gazette, 9 October 1952, page 1683. 9 SEPT.] THE NEW ZEALAND GAZETTE 1435

Land Reserved in' the Land District of Wellington and Withdrawing Land from Wanganui River Trust Domain and Declared to be the Queen Elizabeth Park Domain Adding it to Taumarunui and Rangaroa Domain

URSUANT to the Land Act 1948, the Minister of Lands URSUANT to the Reserves and Domains Act 1953, the P hereby sets apart the land described in the Schedule P Minister of Lands hereby declares that the land hereto as a reserve for recreation purposes, and, further, described in the Schedule hereto is withdrawn from the pursuant to the Reserves and Domains Act 1953, declares the Wanganui River Trust Domain, and, further, declares the said said reserve to be a public domain subject to the provisions land to form part of the Taumarunui and Rangaroa Domain of Part III of the last-mentioned Act, to be known as the Queen Elizabeth Park Domain. to be administered as a public domain by the Domain Board.

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT-CHERRY GROVE DOMAIN SECTIONS 2 and 3, Block II, Paekakariki Survey District: TAUMARUNUI Papakainga, Section 21. AU certiiicate of title, Total al:ea, 1,563 acres, more or less. (S.O. Plan 23214.) Volume 378, folio 279. Also, Taumarunui Papakajnga, Section 22. All certificate Dated at Wellington this 6th day of September 1954. of title, Volume 399, folio 267. E. B. CORBETT, Minister of Lands. Both situated in Block I, Piopiotea Survey District: Total area, 12 acres 3 roods, more or less. (M.L. Plan ,(L. and S. H.O. 1/1092; D.O.4/470D) 12386.) Dated at Wellington this 2nd day of September 1954. E. B. CORBETT, Minister of Lands. Land Bese?'ved in the Land District of Otago and Declared to Form Part of Papatowai Scenic Rese1'ves (L. and S. H.O. 1/440; D.O. 14/50)

URStJANT to the Land Act 1948, the Minister of Lands P hereby sets apart the land described in the Schedule hereto as a reserve for scenic purposes, and, further, pursuant to the Reserves and Domains Act 1953, declares the said Exemption Orde?' Under the Motor Drivers RegUlations 1.940 reserve to form part of the Papatowai Scenic Reserves to be administered as a scenic reserve by the Scenic Board. URSUANT to the Motor Drivers Regulation$ 1940, the SCHEDULE P Minister of Transport hereby orders and declares that the provisions of clause (1) of regulation 7 of the said OTAGO LAND DISTRICT regulations so far as they relate to the driving of heavy trade SECTION' 117, Town of Papatowai: Area, 3 acres 3 roods motors shall not apply to the persons hereinafter mentioned, 11 perches, more or less. All certificate of title, Volume 147, but in lieu thereof the following provision shall apply: folio 15. (S.O. Plan 770TN.) A motor driver's licence issued under the Motor Drivers Dated at Wellington this 31st day of August 1954. Regulations 1940 to the persons described in Column 1 of the Schedule hereunder may authorize them to drive a heavy trade E. B. CORBETT, Minister of Lands. motor in the course of their employment for the employers (L. and S. H.O. 4/422; D.O. 8/18/9) described in Column 2 of the said Schedule but shall not authorize them while they are under the age of eighteen years to drive a heavy trade motor for any other purpose.

Land Reserved in the Land District of Nelson SCHEDULE URSUANT to the Land Act 1948, the Minister of Lands Column 1 (Drivers) Column 2 (Employers) P hereby sets apart the land described in the Schedule Croydon Derek Nilson, Carterton ...... Meyer Brothers. hereto as a reserve· for scenic purposes. Donald Desmond "Woolerton, Rukuhia ...... Father. Ralph Royle vVoolerton, Rukuhia Father. SCHEDULE Dated at Wellington this 3rd day of September 1954. NELSON LAND DISTRICT W. S. GOOSMAN, Minister of Transport. SECTION' 54 (formerly part Section 25), Block VII, Kaiteriteri Survey District: Area, 17 acres, more or less. . Dated at Wellington this 3rd day of September 1954. E. B. CORBETT, Minister of Lands. Exemption Order Under the Moto')" Drivers Regulations 1940 (L. and S. H.O. 6/5/46; D.O. XIIIj33 and Res. 157)

URSUANT to the Motor Drivers Regulations 1940, the P Minister of Transport hereby orders and declares that Changing Name of Domain in North Auckland Land District the provisions of clause (1) of regulation 7 of the said regulations so far as they relate to the driving of heavy trade URSUANT to the Reserves and Domains Act 1953, the motors shall not apply to the person hereinafter mentioned, P Minister of Lands hereby declares that the public domain but in lieu thereof the following provision shall apply: described in the Schedule hereto and known as the Henderson A motor driver's licence issued under the Motor Drivers Domain shall henceforth be known as the Hart Domain. Regulations 1940 to the person described in Column 1 of the Schedule hereunder may authorize him to drive a heavy trade SCHEDULE motor in the course of his employment for the employer NORTH AUCKLAND LAND DISTRIC'l' described in Column 2 of the said Schedule but shall not authorize him while he is under the age of eighteen years LOT I, Deposited Plan No. 24405, being part Allotment 90, to drive a heavy trade motor for any other purpose. Waikomiti Parish, situated in Block II, Titirangi Survey District: Area, 5 acres 1 rood 6 perches, more or less. Dated at Wellington this 6th day of September 1954. SCHEDULE Column 1 (Driver) Column 2 (Employer) E. B. CORBETT, Minister of Lands. (L. and S. H.O. 1/1110; D.O. 8/1641) John William Wallace Grayson, Paponga ...... Mother. Gazette, 1 October 1942, page 2427. Dated at Wellington this 3rd day of September 1954. W. S. GOOSMAN, Minister of Transport.

Revoking the Reser1Jation Over a Reserve in Canterbury Land Distr'ict Officiating Ministers for 1954 (Notice No. 24) URSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation for a P URSUANT to the provisions of the Marriage Act 1908, reserve for a paddock for the Rf~bbit Inspector over the land described in the Schedule hereto. P the following names of officiating ministers within the meaning of the said Act are publis~led for general information: SCHEDULE The Presbyte?'ian Church of New Zealand CANTERBURY LAND DISTRICT The Reverend Wi Tu Wiremu. RESERVE 2873, situated in Block II, Gladstone Survey District: Area, 50 acres, more or less. (S.O. Plan 4628.) A postolic Church Dated at Wellington this 1st day of September 1954. Pastor Wiliam Watkin Pearson. . - E. B. CORBETT, Minister of Lands. Pastor Norman Walter White. (L. and S. H.O. 40293; D.O. 8/202) Dated at Wellington this 6th day of September 1954.

Gazette1,.1 J llne. l$~f),. pa,~e.. .1053. S.T. BARNETT; Registrar-General. 1436 THE NEvV ZEALAN"D GAZETTE [No. 54

Notice Under the R~ti0'Jt8 Act 1936 pURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under:

Date Price Serial Authority for Enactment Short Title or Subject Matter of (Postage Number "Enaotment 2d, Extra)

Harbours Act 1923 ...... General Harbour (Safe Working Load), Regulations 1954/134 3/7/35 2s.3d. 1935 (Reprint) Radioactive Substances Aot 1949 .. Radiation Protection Regulations 1951 (Reprint) .. 1954/135 18/7/51 9d. Carriage by Air Act 1940 .. .. Carriage by Air Regulations 1954 .. . . 1954/136 8/9/54 2d. Air Services Licensing Act 1951 .. Ail' Services Licensing Regulations 1952, Amend· 1954/137 8/9/54 2d. ment No.3 King George the Fifth Memorial Children's Health Camps Federation Emblem Order 1954 .. 1954/138 8/9/54 2d. Health Camps Act 1953 Public Service Act 1912 .. .. Public Service Regulations 1950, Amendment No.3 1954/139 8/9/54 3d. Electoral Act 1927 .. .. " Electoral Regulations 1954 ...... 1954/140 8/9/54 Is.6d.

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

Decisions Under the Customs Acts

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

Tariff Item No.1 Decision Record No.

200 (8) Leather made from fish or seal skins 121-9/70 FISHING TACKLE N.E.I.- 239 (2) Gaff hooks . . . . 121-3/196/8 351 (5) Vacuum cleaners, electric, and floor polishers, combined 121-2/85/9 Mixing and stirring- 352 (b) Mixing or stirring machines having power operated agitators or 121-2/350 stirring devices, but not including concrete mixers, tar and asphalt mixers or food mixers 352 (b) Reels-, self-winding, for electric cable or hose .. 121-3/654 Washing machines- 352 (b) Rotary horizontal types, other than those designed for domestic 121-2/256/7 use B.P. General --"'----- 448 (3) Goods approved for admission under Tariff 121-4/495 item 448 must be imported in a condition suitable for the fabrication or repair of goods within New Zealand Boots and other footwear­ Textiles- 448 (3) Fabrics (including felt fabrics and those 3% 121-8/36/9 made from paper yarn, but not including quilted fabrics) (a) rubberised, or treated with rubber substitutes, or (b) consisting of woven material, or laces, or embroi­ deries, fixed to a backing of textile. (Examples: Acmetex, Reskraf, rub­ ber sock lining) Insecticides- 448 (3) Chlordane declared by a manufacturer for 3% 3% 121-4/371/10 use by him only in making fly and insect powders and sprays 01 448 (3) Sorbic acid .. 3 10 30/0 121/4/62/19 Sporting requisites­ Fi~hing tackle- 448 (3) Fishing reels, parts peculiar to use in the 30/0 250/0 121-3/196/2 manufacture of (but not including parts enumerated in the Tariff). (NOTE.-This decision will be can­ celled on 31 August 1956) 448 (3) Fishing rod blanks, unworked, being tapered rods of glass fibre reinforced plastic 448 (3) Split cane rod in the rough, being sections of cane glued together 448 (3) Textile piece goods made from woven glass' fibres 9 -SEPT.] THE NEW ZEALAND GAZETTE

PART II-INDEX TO DECISIONS

Tariff Item No. Goods

448 (3) Insecticides Chlordane declared for fly and insect sprays and -powders. Cleaners~ 351 (5) Vacuum com bined with floor polishers. Fish- 200 (8) Skin, leather made from. Fishing- 448 (3) Sporting requisites Reels, parts for. 448 (3) Sporting requisites Rod blanks of glassfibre and plastic. 239 (2) Gaff hooks. Glass- 448 (3) Fibre textiles. Hooks­ 239 (2) Gaff. Leather- 200 (8) Seal or fish skin. 351 (5) Polishers floor and vacuum cleaners, combined. Reels- 448 (3) Sporting requisites Fishing, parts for. 352 (b) Hose, self winding. Rods- 448 (3) Sporting requisites Fishing, glassfibre_ and plastic. 200 (8) Seal skin leather. 448 (3) Sorbic acid. Textile- Piece goods­ 448 (3) Glass fibre. Vacuum- 351 (5) Cleaners and floor polishers, combined.

P ART III- DECISIONS WHICH ARE CANCELLED

Tariff Item No. Cancelled Decision

183 Fabrics woven from glass fibre. (See Tariff item 448-Textiles.) 352 (b) Garage Hose reels specially suited . . . high pressure. (See Tariff item 352-Reels.) 352 (b) Mixing and stirring Mixing and stirring machines having power operated agitators . . • tar and asphalt mixers. (See revised decision.) 352 (b) Washing machines .. Rotary horizontal types . . . drycleaning use. (See revised decision.) 448 (3) Sporting requisites .. Split cane rod . . . cane glued together. (See revised decision.) 448 (3) Boots, etc., textiles .. Fabrics (including felt fabrics and those made from paper yarn . . . rubber socklining.) (See reVised decision.) ------Customs Department, Wellington C. 1, 9 September 1954. (Tariff Order 121) J. P. D. JOHNSEN, Comptroller of Customs.

Public Trust O.ffice Act 1908, and its Amendment8-Election to Administer liJstates

OTICE is hereby given tha.t the Public Trustee has filed in the Supreme Court an election to administer in respect of the several N estates of the persons deceased whose names, residences, and occupations (so far as known) are hereunder set forth: -- Date Testate No. Occupation Residence Date of Stamp Office Name Death Election or Filed Intestate Concerned

1 Baker, Florence Louisa .. Married woman .. Dannevirke .. 20/7/54 30/8/54 Testate Napier. 2 Berg, William John .. .. Retired general Waipawa .. 9/8/54 31/8/54 Intestate labourer " 3 Berthelsen, Johannes Christian Gardener .. " Wellington .. 10/7/54 26/8/54 Wellington. or " 11/7/54 4 Breen, Annie Eliza .. .. Widow .. . . Formerly Coroman- 14/2/54 18/8/54 Testate Auckland. del, late Hamilton

5 Cameron, Eleanor .. " Married woman .. Auckland . . 7/7/52 21/6/54 Intestate 6 Evans, Margaret .. .. Widow . . .. Lower Hutt .. 29/7/54 26/8/54 Testate weliington. 7 Freeman, Joseph Henry .. Formerly contractor's Ohura .. . . 1/1l/53 18/8/54 Auckland. foreman, late motor " foreman

8 Johnston, Evelyn May .. Widow " .. Blenheim " 28/6/54 27/8/54 Blenheim. 9 Kelly, John Jelbart .. Retired carpenter .. Wellington .. 20/7/54 2/9/54 " Wellington. .. " 10 Linton, Lydia Jane " " Widow .. .. Nelson .. . . 20/7/54 30/8/54 Nelson. II Mackintosh, Henrietta ...... Wellington .. 12/12/53 26/8/54 Int~state Wellington. 12 MQrison, Henry Alexander " Se~;etary .. " Formerly Timaru, 2/7/54 30/8/54 Testate Napier. late Dannevirke 13 O'Brien, Janet Henry .. Widow .. .. Thames .. . . 25/4/40 24/8/54 Auckland. 14 O'Brien, Joseph .. .. Carpenter ...... 6/9/18 24/8/54 Int~state 15 Slatter, Lewis Maxwell Barman .. .. Nel~on .. . . 28/5/54 30/8/54 NelS:;n. .. " 16 Smart, Milbrew .. .. Widow .. .. Dunedin .. " 2/7/54 26/8/54 Testate Dunedin. 17 Walters, Susan ...... Formerly Auckland, 20/7/54 26/8/54 " late Dunedin " " I Publio Trust Office, Wellington, 6 September 1954~ G. E. TURNEY, PublioTrustee. THE NEW ZEA~AND GAZETTE [No. 54

Prices for Butter and Oheese Intended for Export (c) If the (!overage weight ascertained as aforesaid of the butter comprised in any Grader's Certificate be less than 561b. 2 oz. per box, such deficiency shall be deducted from a OTICE is hereby given that the New Zealand Dairy Produots weight of 56 lb. per box for the purpose of computing N Marketing Commission, pursuant to the Dairy Produots payment therefor: Marketing Commission Act 1947, has fixed the prices to be paid (d) If the average weight ascertained as aforesaid of the butter for all butter and cheese manufactured from milk or cream delivered comprised in any Grader's Certificate exceeds the to a dairy factory in the season commencing on the 1st day of prescribed weight of 56 lb. 2 oz. per box, then the amount August 1954. and acquired by' the Commission. pursuant to Part of such excess shall not be taken into account for the II of the said Act, at the several prices and upon the terms. purpose of computing payment therefor. stipulations. and conditions following, that is to say: 1. In the case of creamery butter to which is assigned one or 7. In computing the weight of cheese for which payment is other of the following respective grades and which is allotted points to be made by the Commission. the weight of all cheese comprised in grading within the range of the following respective grade points in any consignment submitted for grading under the said regulations under the Dairy-produce Regulations 1938- shall be ascertained as follows: (a) For" Finest" grade, 94 points or over, the price of34·0675d. (a) The weight of all cheese in any suoh consignment shall be per pound: determined on the basis of the weight as ascertained by (b) For " Finest" grade, 93 points or over but under 94 points, the grader of several crates of oheese selected by the basic price of 33·9425d. per pound: him for weighing and set out in the Grader's Certificate (c) For " First" grade, 92 points or over but under 93 points, issued in respeot of that oonsignment, and the crates of the price of 33·8800d. per pound: cheese so weighed shall be taken as fixing the average (d) For" First" grade, 90 points or over but under 92 points, weight for the whole quantity of cheese comprised in the price of 33·6925d. per pound: such certificate, overweights being averaged with under· (e) For" Second" grade, the price of 33·1925d. per pound. weights in relation to the respective packed weights as set out in such certificate:. 2. In the case of whey butter to which is assigned one or other (b) If the average weight asoertained as aforesaid of the orates of the following grades under the said regulations- of oheese comprised in any Grader's Certificate be less (a) For" First" grade, the price of 32·4979d. per pound: than the average of the marked weights thereof as set (b) For" Second" grade, the price of 31·9979d. per pound. out in such certificate, then payment shall be made for 3. In the case of N.Z. cheddar cheese to which is assigned the cheese comprised in that certificate on the basis of one or other of the following respective grades and to which is the average weight so ascertained: allotted points in grading within the range of the following respective (c) If the average weight ascertained as aforesaid of the crates grade points under the said regulations- of cheese comprised in any Grader's Certificate exceeds (a) For "Finest" grade, 94 points or over, the price of the average of the marked weights thereof as set out in 19·0562d. per pound: such certificate, then the amount of such excess shall (b) For" Finest" grade, 93 points or over but under 94 points, not be taken into account for the purpose of computing the price of 18·9587d. per pound: payment therefor· : (c) For" First" grade, 92 points or over but under 93 points, (d) From the total weight computed as aforesaid of the cheese the basic price of 18·7437d. per pound: comprised in any Grader's Certificate there shall be (d) For" First" grade, 91 points or over but under 92 points, deducted by way of shrinkage allowance an amount the price of 18·6812d. per pound: equal to 2! per centum thereof, or such greater or lesser (e) For "Graded," 88 points or over but under 91 points, amount in respect of any particular brand or class of the price of 18·0187d. per pound: cheese as the Commission may from time to time (f) For" Seconds," 87 points and under the price of 17·5437d. determine. per pound. 8. Ownership of butter and cheese to which Part II of the 4. From the appropriate price payable by the Commission for Dairy Products Marketing Commission Act 1947 applies, shall any such butter or cheese there shall be deducted for each box of pass to the Commission on the 20th day of the month next following but~er or crate of cheese the portion of the insurance premium paid the month in which the butter or cheese was graded. or payable in respect of such box of butter or crate of cheese pursuant to any contract of in,surance effected and, in force covering such 9. Payment of the appropriate price of any butter or cheese butter or cheese whilst in the process of manufacture or in transit. which has become the property of the Commission will be made The- pcn'ilion. of insurance' premium to be so deducted shall be com­ on the 20th day of the month next following the month in whioh ' puted by the Commission, and the computation of the Commission that butter or cheese was graded. shall be final. 10. The prices fixed by the Commission shall not be paid for 5. ~utter shall b(} p~Gked in boxes each containing a net weight any butter or cheese manufactured otherwise than in complianoe of 561b:2 oz. of actual butter, excluding wrapping-paper. Cheese with the said regulations. shall be packed two cheese to each crate. Every cheese shall weigh not less than 70 lb. and not more than 90 lb. II. The price to be paid by the Commission for any butter or cheese which. with the approval or at the request of the Commission, 6. In computing the weight of butter for which payment is is manufactured, prepared, or packed in special containers, or in to be mil-de by, tb,eCom:r;nission the weight of all butter comprised special quantities or otherwise in any special manner shall be the in any consignment submitted for grading under the said regulations appropriate price payable for that butter or cheese as hereinbefore shall be ascertained as follows: provided increased by the additional cost incurred in such special (a) Each box of butter containing a net weight of 561b. 2 oz. manufacture, preparation, or packing. Any such approval or of actual butter, excluding wrapping-paper, shall, request of the Commission may include a stipulation' limiting the subject as hereinafter provided. be computed at 56 lb. : additional cost to be incurred and may dispense with the require. (b) The weight of all butter in any such consignment shall be ments of paragraphs 5, 6, and 7 hereof, and, in that event, payment d,etermine.d on the basis of the weight as ascertained by shall be made for th~ actual net weight of the butter or cheese . the .' grader. bf the several boxes selected by him for exported. The addjtional cost referred to in this paragraph shall weighiIlgand . set out in the Grader's Certificate issued be computed by the Commission and the computation of the in respect of that consignment, and the boxes of butter Commission shl'}.ll be final. so weighed shall be taken as fixing the average weight for the whole quantity of butter comprised in such Dated -at Wellington this 2nd day of September 1954. certificate, overweights being averaged with underweights in each· such certificate in relation to the prescribed W. MARSHALL, Chairman, weight of 561'0. 2 oz. per box: New Zealand Dairy Products Marketing Commission.

Deola1~i'lllg La;p,djto be SUbjeot to the Provisions of Part XXIV Releasing Land from the Provisions of Part XXIV of the of the Maori Af/ai1's Aot 1953 (Bay I)f Islands Develop­ Maori Affairs Act 1953 (Hokianga Development Scheme) ment Scheme) URSUANT to section 332 of the Maori Affairs Act 1953, URSUANT to section 330 of the Maori Affairs Act 1953, P the Board of Maori Affairs hereby declares that on the P the Bela,rd of Maoti Affairs hereby declares that on and date of the publication of this notice in the Gazette the land from the date of the publication of this notice in the Gazette described in the Schedule ~ereto shall cease to be subject to the land described in the Schedule hereto shall be subject to the provisions of Part XXIV of the Maori Affairs Act the provisions of Part XXIV of the Maori Affairs Act 1953. 1953, the said land being so subject by virtue of a notice dated 15th September 1930 and published in the Gazette on 25 SCHEDULE September 1930, at page 2850. NOl;tTH AUCKLAND LAND DISTRICT SCHEDULE Block and Area NORTH AUCKLAND LAND DISTRICT Lalld Survey District A. R. P. Block and Area Maungaturoto H 2B ...... IX, Kawakawa 22 3 26 Land Survey District A. R. P. Maungaturoto II f~,''''~; rXand XII,Kawakawa 40 1 12 Mangamuka West 3D D 4A XIV, Maungataniwha 91 2 5 Dated at.~ellingt

Aucklc..nd Education Board-Election of Members R. A. Batt, corner of Queen Street and Drain Road N accordance with the provisions of the Education Act ~oyleston, has applied for a licence for one pump to b~ mstalled at garage and engineering works' at the above adclress. I 1914 a;nd its amendments, it is hereby notified that the under1l1entI~ned 'persons have been duly elected members of E .. J. Bonnell, Marahau, R.M.D., Motueka, has applied the EducatIOn Board of the District of Auckland: ~or a lIcence to resell mot.or spirits through one pump to be mstalled at ,transport premIses at Marahau, and also otherwise For Ward No.1 (Kaitaia): Green, Samuel Swanston than througn pumps ex an oil company depot at Nelson. (unop:posed) . FM Ward No.3 (Dargaville): Mawson, Horace (unop­ Da:rgaville Tyre. and Rubb~r Co. Ltd., Victoria Street, posed). pargavIlle, h3:s applIed .for a hcence for one pump already For Ward No.4 (Whangarei North): Munro, Charles mstalled at tue retreadmg and sales premises at the above Kenroy. address. For Ward No.5 (Whangarei-Wellsford): Barclay Ron- G. E. Gilltrap Ltd., corner of Tutanekai and Amohau ald Morrison (unopposed). . , ~treets, Rotorna, has applied for a licence for one pump to be For Ward No.6 (Helensville-Warkworth): May, Stafford mstalled at proposed garage premises at the above address. Mason. F

BeD, Archibald Peter S. 44 NEW ZEALAND--LYTTELTON HARBOUR Robinson, Dove Myel' ...... 38 McBride, Florence Isobel 1 Existence of Submerged Pipe Line 0 Ward No. 13 (Ellerslie-Otara) Position: Shag Reef Light in Lat 43 37' 03" S., long. 172 0 42' 02" E. (approx.) on Chart N.Z. 54; Lat. 43 0 36' George, Dorothy Mary ...... 76 57" S., long 172 0 41' 57" E. (approx.) on Chart 1999. Swaffield, Alexander Augustus 34 Details: A submerged pipe line has been laid from a point o Ward No. 14 (Papakura) 045 0 3·5 cables from the above position running in a 170i direction 2 cables, thence 149 0 7·7 cables to the shore. Bradley, Hector John ...... 61 BUSing, Edward Albert Julius 76 The submerged pipe line 1·2 cables (approx.) eastward of the above. running in a direction 153 0 shown on chart 1999, is Ward No. 15 (Pukekohe) to be expunged. Bowyer, Walter Irving 38 Charts qffected: 1999; N.Z. 54. Hosking, Frederick George III Publications: New Zealand Pilot, 1946 Edition, page 288. Authority: Lyttelton Harbour Board. Total number of valid votes recorded 1,036 Wellington, N.Z., 27 August 1954. Total number of votes rejected as informal 40 W. C. SMITH, Secretary for Marine. G. H. SHORLAND, Returning Officer. (M. 4/3912)

N otioe to Persons Affected by Applications for Licences Notioe to Mariners No. 67 (Temporary) of 1954 Under Part III of the Industrial Efficiency Act 1936 NEW ZEALAND-NoRTH ISLAND-KAPITI ISLAND Pharmacy Industry Aerial Beacon E'xtingwished Lester David Cartwright, care of Cobbald's Pharmacy, Position: Lat 40 0 49·8' S., long. 174 0 57·2' E. (approx.) Mount :Maunganui, has applied for a licence to operate a new Chart N.Z. 23; Lat. 40 0 49·6' S., long. 1740 58·4'E. (approx.) pharmacy at 489 Devon Street East, New Plymouth. on Chart 695. Details: The aerial beacon (Occ. R.) in the above Retail Sale and Distribution of Motor Spirit position is extinguished untj} further notice. F. H. Bailey, Te Mata, Hamilton, has applied for a Charts affected: N.Z. 23; 695; 2054; 3629. licence to resell motor spirits through one pump and otherwise Publications affected: New Zealand Pilot 1946, page IOq. than through pumps ex garage premises at above address. Authority: Air Department. H. W. Barnett, School Road, N gongotaha, Rotorua, has Wellington, N.Z., 2 September 1954. applied for a licence for one pump to be installed on service­ W. C. SMITH, Secretary for Marine. station and garage premises opposite State Hydro-electric Department's Camp at Hawea Road, Hawea Flat. (M. 3/3/295) 1440 THE NJ~}W ZEALAND GAZETrrE [No. 54

Notice to Mariners No. 68 of 1954 In Bankruptcy-Supreme Court . PUB1;.ICATION OF THE "NEW ZEALAND NAUTICAL ALMANAC . AND TInE TABLES" FOR THE YEAR 1955 OTICE is hereby given that dividends are now payable N at my office, Courthouse, Hamilton, on all accepted "VOLUME I of the New Zealand Nautical Almanac and proved claims in the undermentioned estates: '. Tide Tables 1955 is now available, and can be.purchased Selwyn George Alexander Duncan and Arthur William from the Government Shipping Offices, or the Marine Depart­ Herbert Toms, trading as Duncan and Toms, of ment, Wellington, price lOs. 'l'his is an annual publication Taumarunui. First and final dividend of 9td. in and contains the following information: the pound. Emil Friedlander, of Lake Domain Drive, Hamilton, Supplement No.1 to Volum.e 2 of the" New Zealand Nautical Agent. Third dividend of 5s. in the pound, making Almanac 1954" a total of 14s. in the pound. Port Information, containing amendments up to 1 June Archibald Earl Gifford, of Manunui, Labourer. First and 1954. Daily times of sunrise and sunset at Auckland, Christ­ final dividend of 51d. in the pound. church, Dunedin, and 1Nellington, with time differences for Leslie Herbert Griffin, of Newstead, Farm Hand. First . ascertaining similar times at Invercargill, Nelson, New and final dividend of 6isd. in the pound . Plymouth, and Westport; phases of the moon, and times of Lawrence James McNeill, of Waikeria, near Te Awamutu, moonrise and moonset at Wellington. Motor Car Dealer. First and final dividend of Tidal predictions, giving the daily times and heights of 8s. 10id. in the pound. high and low water for the Ports of Auckland, Bluff, Dunedin, William Porter, of Rotorua, Bushman. Fourth dividend Lyttelton, New Plymouth, Wellington, and Westport. of 4s. 6d. in the pound, making a total of 15s. in Time differences by which the approximate times of high the pound. and low water may be obtained at 104 places within New Benjamin James Welch, of Whatawhata, Farmor. Supple­ Zealand. mentary dividend of 6id. in the pound, making a Tidal-stream predictions, giving the approximate daily total of Is. 2id. in the pound. times of the flood and ebb streams making at French Pass C. P. SIMMONDS, Official Assignee. and Tory ChanneL. List of latest dated Admiralty and New Zealand charts Courthouse, Hamilton. of the coast and harbours of the Dominion, etc. Lists of New Zealand lighthouses, radio beacons, and fog signals. New regulations for preventing collisions at sea. In Bank1"uptcy-Supreme Court New Zealand time service for chronometer rating. Standard times of the world, general harbour signals, table. of coastal distances, port information table, system of ERCY PATRICK DAVIES, of 31 Tuatoru Street, East­ -buoyage, a list of signal letters of ships registered in the P bourne, Motor Mecha,nic, was adjudged bankrupt on Dominion, small ship radio-telephony service, principal articles . 2 September 1954. Creditors' meeting will be held at 57 of the calendar, holidays, etc. Ballance Street, Wellington, on Thursday, 16 September 1954, A coloured sheet showing the International Code Flags at 2.15 p.m. . and their single letter meanings included as a loose sheet. M. R. NELSON, Official Assignee. Prospective purchasers, especially those desiring a number of copies, should make early application so as to receive a supply from the first issue, as some weeks may elapse between the first and subsequent issues. The Nautical. Almanac is published by direction of the In Bankr·uptcy-Supreme Court Hon. the Minister of Marine. Wellington, N.Z., 2 September 1954. OBERT HALE of Cobb Valley Dam, Caterer, was W. C. SMITH, Secretary for Marine. R adjudged bankrupt on 1 September 1954. Creditors' meeting will be held at my office in the Courthouse, Nelson, (M. 7/3/55) on Wednesday, 15 September· 1954, at 10.30 a.m. H. G. JAMIESON, Official Assignee. Nelson. BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court DWARD ALAN MEURANT, of Dargaville, Farm Hand, E was adjudged bankrupt on 2 September 1954. Creditors' Oy FRANCIS PINN, of 344 Durham Street, Christchurch, meeting will be held at the Courthouse, Whangarei, on R Contractor, was adjudged bankrupt on 1 September 1954. "Wednesday, 15 September 1954, at 2 p.m. Creditors' meeting will be held at my office, Malings Building, T. P. PAIN, Official Assignee. 184 Oxford Terrace, Christchurch, on Monday, 13 September Courthouse, Whangarei. 1954, at 2.15 p.m. G. W. BROWN, Official Assignee. 184 Oxford Terrace, Christchurch. In Bankruptcy OTICE is hereby given that dividends are now payable in the undermentioned estates on all proved claims: N In Bankruptcy-Supreme Court RaymoIld Warren Stewart, Grey Lynn, TruckDriver. First and final dividend of 2s. 8td. in the pound. Jack Alfred' George Davoren, Pukekohe, Carrier. Second ELSON KING, of 16 Riselaw Street, Christchurch, dividend of Is. 10ld. in the pound. N Upholsterer, was adjudged bankrupt on 3 September 1954. W. B. Moore, Grey Lynn, Carpet Worker. First and final Creditors' meeting will be held at my office, Malings Building, dividend of 20s. in the pound. 184 Oxford Terrace, Christchurch, on Thursday, 16 September T. C. DOUGLAS, Official Assignee. 1954, at 2.15 p.m. Fourth Floor, Dilworth Building, Customs Street East, G. W. BROWN, Official Assignee. Auckland C. 1. . 184 Oxford Terrace, Christchurch.

In Bankruptcy-Supreme Court AURENCE REX LEE FRASER, of Urenui, Logging LAI"D TRANSFER ACT NOTICES L Contractor, was adjudged bankrupt on 2 September 1954. Creditors' meeting will be held at the Courthouse, New Plymouth} on Thursday, 16 September 1954, at 10.30 a.m. VIDENCE of the loss of certificate of title, Volume 290, E folio 2,' for a four and eleven thirty-sixths share in 53 .T. A. FYFE, Official Assignee. acres 1 rood 4 perches, more or less, situated in the Otane­ New Plymouth, 2 September 1954. .'wainuku Survey District, being the block of land called Ahiroa No.1, in the name of KATHERINE' HAND HAMPSON, of Rotorua, Widow, having been lodged with me In Bankruptcy-Supreme Court together with an application for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue RANCIS ANGUS McKINLAY, of New Plymouth, such new certificate of title on the expiration of fourteen . F Engineer, was adjudged bankrupt on 1 September 1954. days from the date of the New Zealand Gazette containing Creditors' meeting will be held at the Courthouse, New this notice. Plymouth} on Wednesday, 15 September 1954, at 10.30 a.m. Dated this 3rd day of September 1954 at the Land .T. A. FYFE, Official Assignee. Registry Office, Auckland. New Plymouth, 1 September 1954. W. A. DOWD, Assistant Land Registrar. ~) SEPT.] THE NEvV ZEALAND GAZETTE 1441

VIDENCE of the loss of certificate of title, Volume 116, CHRISTCHURCH CITY COUNCIL E folio 128, Auckland Registry, for 2 roods, more. or less, being the pmt of the block situate in the Parua Survey RESOLU'fION ::1IAKIXG SPECIAL HATE District called the northern portion of Ra umanga No.2, in the name of THE CHAIRMAN, COUNCILLORS, AND I:NrIABITANTS OF' THE COUNTY OF \VHANGAREI, having been lodged with me Housing (Aged Pe1'8O'ns) Loan 1.9fi3, £6,O(JO together with an application for a nmv certificate of title in lieu thereof, notice is hereby given of my intention to issue N pursuance and exercise of the powers vested in it in that 8uch ~ew certificate of title on the expiration of fourteen I behalf by the Local Bodies' Loans Act 1926 and its days from the date of the New Zealand Gazette containing amendments and all other powers it in that behalf enabling, this notice. the Christchurch City Council hereby l'esolves as follows: Dated this 31'd day of September 1954 at the Land , , That, for the purpose of providing the principal, Registl'y Office, Auckland. interest, and other charges on a loml of ~ix thousand pounds (£6,000), authorized to be 1'aised by the Christchurch City 'Y. A. DO\VD, Assistant Land Registrar. Council unde1' the above-mentioncll Act for the purpose of constructing Pensioners' Cottage Units on land in Elm Grove, the said Christchurch City Council hereby makes and levies a special rate of sixty-three thousand six hundred and twenty­ seven - twelve million five hundred thousandths of a penny VIDENCE of the loss of certificate of title, Volume 481, (63627/12500000d.) in the pound (£0.000021209) OIl the E folio 73, for ;)2 perches, more or less, being Lot 18, rateable value (on the basis of the unimproved value) of all Deposited Plan 17417, Town of Green Bay Extension No.1, rateable property comprised ,yithin the City of Christchurch; and being portion of Allotment 74 of the Parish of Titirangi, and that such special rate shall be an mmually recurring rate in the name of DOROTHY CLARE BOND, ,vife of Wilfred payable on demand in each and every year during the currency Bond, of Auckland, Solicitor, having been lodged with me of the said loan, being a period of thirty (30) years, or until togeth{J)r with an application for a new certificate of title in the loan is fully paid off." lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of fourteen The Christchurch City C0U11cil, at a meeting held on the days from the date of the New Zealand Gazette containing 30th day of August 1954, passed the aboH' resolution. this notice. H. S. FEAST, Town Clerk. Dated this 31'd day of September 1954 at the Land Registry Office, Auckland. Christchurch, 31 August 1954. 610 'V. A. DO\VD, Assistant Land Registrar.

NOTICE OF DISSOLUTION OF PARTNERSHIP VI:PENCE of the loss of certificate of title, Volume 164, E folio 14G, Otago Registry, for Section 25, Block II, OTICE js hereby given that the partnership heretofo1'(' To,vn of Purakanui, containing 35·9 perches, more or less, in N SUbsisting hehveen William David Campbell, George the nq,me of LORENZO OAKLEITH STANTON, of Auck­ James Kelly and Roy Stanley Frap,Yell, as Barristers and land Retired Stationer, having been lodged with me together Solicitors, at Timaru and carried on under the name of with' an application for a new certificate of title in lieu "Campbell, Kelly,and Frapwell ", has been dissolved as thereoi, notice is hereby given of my intention to issue such from the 31st dfrY of August 1954. new certificate of title on 24 September 1954. Mr Campbell and 1'11' Kelly ""ill continue to practise Dated this 2nd day of September 1954 at the Land under the name of "Campbell and Kelly" at Oxford Cham­ Registry Office, Dunedin. bers (Second Floor), corner of George Hnd Stafford Streets, Timaru, and Mr Frapwell will practise OIl his own account at E. B. C. MURRAY, District Land Registrar. A.M.P. Building, First Floor, Stafford IBtreet, Timaru.

Dated this ~nst day of August 1954. 'Y. D. CAMPBELL. VIDENCE Ot the loss of certificate. of title, Volume 291, G. J. KELLY. E folio 97, Otago RegistTY, for part Lots 67 and 68, 611 R. S. FRAPWELL. Deposited Plan 1207, Extension of Township of W~lls~er, being part Section 5, Block II, South ~~olyneux DlstrIct, containing ;~3'52 perches, more or less,. m t~e name. of BRIDGET ANN A EVANS, of Invercarglll, WIdow, havmg been lodged with me together with an. ap~lication for. a new NE,V ZEALAND certifieate of title in lieu thereof, notIce IS hereby gIven of my intention to issue such new certificate of title on 24 FRIENDLY SOCIETIES Am' 1909 Septelnber 1954. Dated this 2nd day of September 1954 at the Land Registry Office, Dunedin. Adve7'tisement of Cancelling E. B. C. MURRAY, District Land Registrar. OTICE is hereby given that the Registrar of Friendly N Societies has, pursuant to section 70 of the Friendly Societies Act 1909, by ,,-riting under his hand dated this 1st day of September 1954, callcellell the registry of Progress Division of the National Division Order of Sons of Temperance of ADVERTISEMENTS New Zealand (Register No. 110/16), held at Kaiapoi, 011 the ground that the said branch has ceased to exist. THE COMPANIES ACT 19:33, SECTION 282 (4) 612 S. BECKINGSALE, Registrar.

orrIcE is hereby given that at the expiration of three N months from this date the name of the undermentioned NGAHERE GOLD DREDGING LIMITED company will, unless cause is shown .to the contrary, be struck off the Register and the company dlssolved: Picton Fisheries Limited. 1950/23. IN VOLUNT_\.RY LIQFIDATIOK Given under my hand at Blenheim this 3rd day of September 1954. In the matter of the Companies Act 1933 F. BRYSON, Assistant Registrar of Companies. OTICE is hereby given that at a general meeting of the N above-named company, duly convened and held on the 27th day of August 1954, the following special resolution ,,'as duly passed: THE COMPANIES ACT 1933, SECTION 282 (3) "That the company be wound up voluntarily." All persons or companies havi.ng claims against the company are required to send full particulars to the under­ AKE notice that at the expiration of three months from signed, . addressed to Box 387, Christchurch, on Or before the T the date hereof the name of the undermentioned 30th day of September 1954, otherwise they lllay be excluded company will, unless cause is shown ~o the ~ontraTY, be struck from participation in any distribution of assets. off the Register and the company wlll be d1ssolved: The Cambrian Coal Mining Company Limited. 1949/83. Dated this 27th day of August 1954. Dated at Dunedin this 1st day of September 1954. T. BLACKIE I R. G. COMPTONS Liq:uidators. E. B. C. MURRAY, Assistant Registrar of Companies. 613 D 1442 T'HgNE'VV ZEALAND Gi~ZETrJ~E [No. 54

o'rOROHANGA COUNTY COUNCIL SCHEDl~LE ApPROXIl\lA'l'E area of parcels of land required to be taken: NOTICE OF I~'rENTION '1'0 TAKE LAND A. R. P. Being OTICE is hereby given that it is proposed, under the o 0 0·5 Part Lot No. 13, D.P. No. 18927; coloured grey~ N provisions of the Public "Vorks Act 1928, to take the o 0 1·7 Part Lot No. 12, D.P. No. 18927; coloured blue. land described in the Schedule hereto for a shingle pit and to o 0 0·7 PaTt Lot No. 11, D.P. No. 1892'7; coloured yellow. vest the same in the Chairman, Councillors, and Inhabitants o 0 O· 7 Part Lot No. 11, D.P. No. 18927; colomed grey. .of the County of Otorohanga; and notice is hereby further o 0 1·5 PaTt Lot No. 10, D.P. No. 18927; colomed blue . given that the pht~l of the land required to be taken is o 0 1·5 Part Lot No.9, D.P. No. 18927; colomed blue. deposited in the office of the Otorohanga County Council at o 0 1·5 Part Lot No.8, D.P. No. 18927; coloured yellow. Otorohanga and is there open for inspection; and that all o O· 1·5 Part Lot No.7, D.P. No. 18927; coloured blue. persons affected by the taking of the said land should, if they o 0 1·6 Part Lot No.6, D.P. No. 18927; coloured yellow. have any well-grounded objections to the taking of such land, o 0 1·6 Part Lot No.5, D.P. No. 18927; coloured yellow .. set forth the same in ·writing, and send such writing, ·within o 0 1·7 Part Lot No.4, D.P. No. 18927; coloured grey. forty days from the first publication of this notice, to the o 0 1·7 Part Lot No.3, D.P. No. 18927; coloured blue. County Clerk, Otorohanga County Council, Otorohanga. o 0 1·1 Part Lot No. 34, D.P. No. 18927; coloured yellow. o 0 1·5 Part Lot No.8, D.P. No. 32469; coloured yellow. SCHEm-:-LE o 0 1·5 Part Lot No.7, D.P. No. 32469; coloured yellow. ApPROXIMATE areas of the pieces of land required to be taken: o 0 0·6 Part Lot No. 37, D.P. No. B2469; coloured grey. o 0 5·0 Part Section 11, Block V, Putaruru Village; A. R. P. Being coloured blue.· 1 3 15 Lot 3., D.P. Hi085, being part Section 1·, coloured o 0 4·2 Part Section 10, Block V, Putarmu Village;, sepia. coloured yellow. () 3 14 Lot 4, D.P. 16085, being part Section 1·, coloured o 0 4·4 Part Section 9, Block V, Putarmu Village; sepia. coloured grey. 0 1 6 Part Mangauika Stream bed; coloured yellow, o . 0 4·5 Part Section 8, Block V, Putarum Village; edged yellow. coloured blue. 0 0 20 Part Mangauika Stream bed; coloured yellow, o 0 4·6 Part Section 7, Block V, Putarmu Village; edged yellO\v. colomed yellolY. All situated in Block VIII, Pirongia Survey District, o 0 5·9 Part Section 0, Block V, Putaruru Village; Auckland Land Registry. (S.O. Plan 35002.) coloured grey. As witness my hand at Otorohanga this 2nd day of o o 5·3 Part Lot No.7, D.P. No. S.535; coloured yellow~ September 195"1. o o 2·8 Part Lot No.5, D.P, No. S.535; coloured blue. o o 0·4 Part Lot No.4, D.P. No. S. 5:35; colomed yellow. R. F. MORGAN, County Clerk. o o 3·0 Part Section 18, Block IV, Putaruru Village; 614 Otol'ohanga County Council. coloured blue. o 0 1·3 Part Lot No. 10, D.P. No. 34674; coloured yellow. o 0 0·5 Part Lot No. 12, D.P. No. 3467A; coloured grey. CHANGE OF NAME OF COMPANY o 0 0·8 Part Lot No.9, D.P. No. 34674; coloured blue. o 0 0·8 Part Lot No.8, D.P. No. 34674; coloured yellow. OTICE is hereby given that "Daphne Barclay Limited" o 0 0·8 Part Lot No.7, D.P. No. 34674; coloured grey. N has changed'its name to "Jays (Nelson) Limited", and o 0 0·8 Part Lot No. H, D.P. No. 34674; coloured blue. that the new name ,vas this day entered on my Register of o 0 0·8 Part Lot No.5, D.P. No. 34674; coloured yello"Y. Companies in place of the former name. o 0 0·8 Part Lot No.4, D.P. No. 34674; coloured grey. Dated at Nelson this 2ith day of August 1954. o 0 0·8 Part Lot No.3, D.P. No. 34674; eoloured blue. o 0 0·8 Part Lot No.2, D.P. No. 34674; coloured yellow. 615 l!""'. A. SADLER, Assistant Registrar of Companies. o .0 1·0 Part Lot No.1, D.P. No. 34674; coloured grey. o 0 0·5 Part Lot No. 11, D.P. No. 34674; coloured blue. o 0 3·7 Part Section 18, Block IV, Putaruru Village; coloured yellow. D. AND F. HORLOR LTD. All situ:1ted in the Borough of Putamru. I~ VOL"UNTARY LIQUIDATION Dated this 1st day of September 1954. 618 H. H. ELMES, Town Clerk. In the matter of the Companies Act 1933, and D. and F. Horlor Ltd. (in voluntary liquidation). HE affairs of the above company having been fully wound T up, a general meeting of shareholders of the above company will he heJd at Illy office on 13 September 1954, at 'l'AUPO BUILDERS SUPPLIES LTD. 2 p.m., to receive the account of how the \vinding-up has been conducted and to receive the statement of account. IN LIQUIDATION H. R. DRAKE, Liquidator. 155 Trafalgar Street, Nelson. 616 In the matter 0:1; the Companies Act 1933, and in. the matter of Taupo Builders Supplies Ltd. (in liquidation). OTICE is hereby given that by an entry in its minute DISSOLUTION OF PARTNERSHIP N book 011 1 September 1954, the above-named company passed the following resolution: OTICE is hereby given that the partnership previously N existing between Mark Thompson and Felix Arthur , 'That the company be wound up voluntarily, and that Baigent, trading at Nelson as "Thompson and Baigent", has Frank Derek Stretton, of Taupo, Public Accountant, be and he is hereby appointed liquidator for the purposes of such been dissolved. winding-up.' , Dated at Nelson this 16th day of August 1954. , Dated this 4th day of September 1954. F. A. BAIGENT. 617 1![ARK THOMPSON. F. D. STRE'rTON, Liquidator. Heu Heu Street, Taupo. 619

PUTARURU BOROUGH COUNCIL

NOTICE OJ!' IX'fEc-

PROSPECT STORES LIMITED NAPIER CITY COUNCIL

IN VOL"UNTARY LIQT.:'IDA'l'ION R,ESOLUTION MAKING SPECIAL RATE OTICE is hereby given that an extraordinary general N meeting of shareholders of the above company will be held at the office of the liquidator, 302 Dilworth Buildings, Camping Ground Loan 1953, £8,600 'Queen Street, Auckland, on Friday, the 8th day of October N. pursuance and exercise of the powers vested in it in that 1954. I behalf by the Local Bodies' Loans Act 1926, the Napier City Council hereby resolves as follows: Business: "That, for the purpose of providing the interest and i i 1. Receiving liquidator's final statement of accounts. other charges on a loan of £8,600 (eight thousand six hundred i' 2. Determining by extraordinary resolution the manner pounds), authorized to be raised by the Napier City Council in which the books, accounts, and documents of the company under the above-rrientioned Act for the purpose of carrying ::are to be disposed of." out improvements in the Kennedy Park Camping Ground, '621 'Y. ,T. HUNTER, Liquidator. including roading, drainage and sewerage, electrical and water installations, and er~ction of buildings, the said Napier City Council hereby makes and levies a special rate of 50/1000ths (fifty one-thousandths) of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all SEAVIEW BU'l'CHERY CO. LIMITED ratea.ble property within the City of Napier; and that such speeial rate shall he an annually recurring rate during the IN VOLUN'rARY LIQnDATION ('urreney of such loall and be payable on the 17th day of July in each aDd every year during the currency of such loan, MurnlJ{;I"S' Volunta·i'Y Winding-up being a period of ten years, or until the loan is fully paid III the matter of the Companies Act 1933, and in the matter off. " of Seavie,y Butchery Co. Limited (in voluntary (i25 L. P. ~YAN; City Treasurer. liquidation) . T an extraordinary general meeting of the above-named ,A company, duly convened and held at Christchurch, on the 31st day of Auguf-it 1954, the following special resolution was duly passed: NAPIER CITY COUNCIL ., rJ:'hat the company be wound up voluntarily and that N orman Sydney Kirby, of Christchurch, Public Accountant, REHOLUTfON MAKING SPECIAL RATE be and is hereby appointed liquidator for the purposes of such 'winding-up. " Dated this 31st day of August 1954. }l'estslwre Streets Loan 1.953 of £89,300 (£10,000 Portion) NORMAN S. KIRBY, Liquidator. N pursuance and exercise of the powers vested in it in that I behalf by the Local Bodies' Loans Act 1926, the Napier P.O. Box 443, Christehurch. 622 City Council hereby resolves as follows:

II That, for the purpose of providing the interest and other charges on a loan of £ 10,000 (ten thousand pounds), authorized to be raised by the Napier City Council under the NAPIER CITY COUNCIL above-melltioned Act for the purpose of reconstructing and sealing streets and footpaths at Westshore and providing kerbing and ehannelling and stormwater drainage, the said RESOLUTION MAKING SPECIAIJ RATE Napier City Council hereby makes and levies a special ra~e of 58/1000ths (fifty-eight one-thousandths) of a penny in the pound upon the rateable value (on the basis of the unim­ General Works Loan 1.950, £58,800 (£6,500 Portion) proved value) of all rateable property within the City of N pursuance and exereise of the powers vested in it in that Napier; and that such special rate shall be an annually I behalf by the Local Bodies' Loans Act 1926, the Napier reeurring rate during the currency of such loan and be payable -City Couneil hereby resolves as follows: on the 17th day of July in each and every year during the currency of such loan, beiJlg a period of ten years, 01' until " That, for the purpose of providing the interest and the loan if; fully paid off. " '-other eharges 011 a loan of £(i,500 (six thousand five hundred pounds), anthorized to he raised by the Napier City Council G2G L. P. RYAN, City Treasurer. nnder the above-mentioned Act for the purpose of sealing streets and footpaths, constructing retaining walls, kerbing and ehannelling, culverts, stormwater drainage, street widening, purehal3ing plant, smoothing coat on road snrfaces, and forming CHANGE OF NAME OF COMPANY and metalling Battery Road, the said Napier City Council hereby makes and levies a special rate of 38/1000ths (thirty­ eight one-thousandths) of a penny in the pound upon the rateable value (on the basis of the unimproved value) of all OTICE is hereby given that "Stone and Moore Limited" rateable property within the City of Napier; and that such N has changed its name to "Stone' and Moore Builders special rate shall be an annually recurring rate during the cur­ Limited", and that the new name was this day entered on rency of such loan and be payable on the 17th day of July in my Register in place of the former name. €ach and every year during the currency of such loan, being Dated at Dunedin this 13th day of August 1954. a period of ten years, or until the loan is fully paid off." 627 E. B. C. MURRAY, Assistant Registmr of Companies. ,(i23 L. P. RYAN, City Treasurer.

CHANGE OF N A:ME OF COMPANY NAPIER CITY COUNCIL OTICE is hereby given that "Hardie Bakeries Limited" 1Lu(IXG RATE R~~SOLUTION SP};C~IAL N has changed its name to 'i Bridewells Bakeries Limited" J and that the new name was this day entered on my Register of Companies in place of the former name. Onchu'va Scwer Loun No.2 1.951, £26,'150 (£4,'150 Portion) Dated at Wellington this 31st day of August 1954. N pursuance and exercise of the po,\yers vested in it in that I behalf hy the Local Bodies' Loans Act 192G, the Napier K. L. WESTMORELAND, Dity Council hereby resolves as follows: 628 . Assistant Regi::;trar of Companies. , 'That, for the purpose of providing the interest and other eharges on a loan of £4,750 (four thousand. seven hundred an cl fifty pounds), authorized to be raised by Napier City domlcil undel' the above-mentioned Act for the purpose CHANGE OF NAME OF COMPANY of retieulating with sewers n. further portion of Onekawa Block, the said Napier City Council hereby makes and levies a special rate of 28/1000ths (twenty-eight one-thousandths) 'Of a penny in the pouncl upon the rateahle value (on the basis OTICE is hereby given that "Hutt Valley Tribune of the unimproved value) of all rateable property within the N Limited" has changed its name to ".T. Napier and City of Napier; and that such special rate shall be an annually Company Limited", and that the new name was this day recurring rate during the currency of such loan and be payable entered on my Register of Companies in place of the former on the 17th day of .T uly in each and every year cluring the name. . ,{mrrency of such loan, being a period of ten years, 01' until Dated at '\Ve11ington this 31st clay of August 1954 . the loan is fully paid off." K. L. WESTMORELAND, 624 L. P. RYAN, City Treasurer. I <329 Assistant Registrar of Companies. 1444 THE NEvV ZEALAND GAZETTE [No. 54:

CHANGE OF NAME OF COMPANY DISSOLUTION OF PARTNERSHIP

OTICE is hereby given that "Douche Radio Limited" has y mutual consent Mrs V. M. Ea,Tle and Mr \V. N. Grieve;. N changed its name to "Douche Electrical Limited", and B both of Hastings, J·ewellers, trading together as that the new name was this day entered on my Register of "Heleans in Hastings 77, have dissolved partnership as frolIt Companies in place of the former name. the 31st day of July 1954. Mr W. N. Grieve will carryon Dated at \Vellington this 31st day of August 1954. the business previously that of the partnel'ship in the same: premiRes under the same firm name. K. L. WESTMORELAND, 630 Assistant Registrar of Companies. V. M. EARLE. 6i\5 \Y. N. GRIEVE_

CHANGE OF NAME OF COMPANY AGRICULTUHAL ADVISORY LABORATORY INC. .OTICE is hereby given that" Frost and Gr~n ~imited" N has changed its name to ' 'Frost Bncklaymg Co. Limited", and that the new name was this day entered on my Register of Companies in place of the former name .. OTICE. is hereby given that at a special general meeting o:f Dated at Wellington this 1st day of September 1954_ N members held on 20 August 1954, it was resolved: K_ L. WESTMORELAND, 631 Assistant Registrar of Companies. 'i That the special resolution passed on 21 July 1954 'That the Agricultural Advisory Laboratory Inc. be volun­ tarily wound up' be confirmed, and that for the purpose of such ·winding-up Stanley Edward Field, of Christchurch, Public AMALGAMATED WINES LIMITED AccoUlltant, be appointed liquidator."

IN LIQUIDATION Notice to CTeditors to Pmve The liquidator of the Agricultural Advisory Laboratory­ Notice of Final Meeting and Dissolution Inc., which is being wound up voluntarily, doth hereby fix the OTICE is hereby given, in accordance with section 232 of 30th day of September 1954 as the day on or before which N the Companies Act 1933, that a meeting will be held at the creditors of the Society are to prove their debts or claims, the office of the liquidator, Southern Cross Buildings, Chancery and to establish any title they may have to priority under· Street, Auckland, on Wednesday, 6 October 1954, at 11 a.m., section 258 of the Act, or to be excluded from the benefit of for the purpose of considering the accounts of the winding-up any distribution made before such debts are proved, or, as of the company. the ease may be, from objecting to such distribution. Dated at Auckland this 1st day of September 1954. Notice re Continuance of Bus·iness 632 C. R. HOWELL, Liquidator. The business of the Society is being earried on until further notice. Dated this 31st day of August 1954. THE BOGGY BURN CO-OPERATIVE DAIRY FACTORY S. E. :E'IELD, Liquidator_ COMPANY LIMITED 281 High Street, Christchurch. 637 IN VOLUNTARY LIQUIDATION · OTICE is hereby given under section 232 of the Companies NE\V ZEALAND PARLIAMENTARY RECORD N Act 1933 that a general meeting of shareholders will be held in the Limehills Public Hall, Limehills, Southland, on (1840-1949) Wednesday, 29 September 1954, at 8 p.m., for the ~ur~ose of An Historical Survey of Parliament and the Parliamentary having laid before the meeting an account of the wmdmg-up, System of New Zealand showing how the winding-up has been conducted and the property of the company disposed of. 245 pages Crown 4to: Bound full cloth: Green. .355. Dated at Winton this 3rd day of September 1954. EDITED BY GUY SCI·roLEFIELD 633 H. J. LILICO, Liquidator. CONTENTS PAGE GALLAGHER PROPERTIES LIMITED ADv"ERTISEl\iENTS 1441

IN LIQUIDATION ApPOINTMENTS, ETC. 1432:

Notice of Final Meeting in Members Voluntary Winding-up BANKRUPTCY NOTICES 1440 OTICE is hereby given, pursuant to section 232 of the DEFENCE NOTICES 1429 N Companies Act 1933, that, the affairs of the company being fully wound up, a general meeting of the members of LAND TRANSFER ACT N OTICEE; 1440 the above-named company will be held at my office, Room 21, First Floor, Strand Arcade, Auckland, on Friday, the 24th MISCELLANEOUS- day of September 1954, at 10 0 'clock in the forenoon, for the purpose of having an account laid before them showing the Ashburton County Council, Vesting Resel'Ve in ...... 1434 manner in which the winding-up has been conducted and the Auckland Education Board, Election of Members 1439- property of the company disposed of, and of hearing any Butter and Cheese Intended for Export, Prices for 1438 explanation that may be given by the liquidator. Collingwood County Council, Appointing the, to Dated at Auckland this 2nd day of September 1954. Control and Manage Reserve ...... 1433 Customs Acts, Decisions Under the 1436 634 V. \V. H. TRAYES, Liquidator. Industrial Efficiency Act: Notice to Persons Affected by the ...... 1439- Kaiteriteri Domain, Declaring a Reserve to Form Part of ...... 1434 BEAU MONDE LIMITED Lund Districts: Lands Reserved, Eevoked, etc...... 1435 Maori Affairs Act: Part XXIV, Declaring and IN LIQUIDATION Releasing Land Subject to Provisions of ..... 1438 Maori Social and Economic Advancement Act: Notices Under 14;~4 Notice of Meeting Motm Drivers Regulations, Exemption Orders OTICE is hereby given, in pursuance of section 232 of Under .... 1435 New Zealand Government Stock, Notices of N the Companies Act 1933, that a general meeting of the Repayment of ...... 1434 members of the above company will be held in the· offices of Officiating Ministers for 1954 ...... 1435 Messrs Mitson, Bell, and Company, 24 Water Street, Dunedin, Public Trustee: Election to Administer 1437 on Thursday, 30 September 1954, at 11.30 0 'clock in the Regulations Act, Notice Under ...... 1436 forenoon, for the purpose of having an account laid before \Vanganui River Trust Domain, \Vithdra·vl'ing Land the meeting showing the manner in which the winding-up of the company has been conducted and the assets disposed of, from ...... 1435 and of hearing any explanation that may be required from PROCLAMATIONS, ORDERS IN COUNCIlJ, AND WARRANTS 1417-,29 the liquidator. Dated at Dunedin this 27th day of August 1954. SHIPPING-- 636 G.\V. .T. BELL, Liquidator. Notices to Mariners .... 1439

Pt'ice is. 6d.] By Authority: R. E. OWEN, Government Printer, Wellington.-1954