No. 19 557

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 31 MARCH 1966

Allocating Land Taken for Railway Purposes at Rakaia to Given under the hand of His Excellency the Governor­ the Purposes of a Road General, and issued under the Seal of New Zealand, this 18th day of March 1966. BERNARD FERGUSSON, Governor-General [L.s.] PERCY B. ALLEN, Minister of Works. A PROCLAMATION Goo SA VE lHE QUEEN! PURSUANT to section 226 of the Public Works Act 1928, I, (P.W. 51/4397; D.O. 35/8) Brigadier Sir Bernard Edward Fergusson, the Governor­ General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto shall, upon the Land Taken for a Municipal Building in the City of Auckland publication hereof in the Gazette, become a road and that the said road shall be under the control of the Ashburton County Council and shall be maintained by the said Council in BERNARD FERGUSSON, Governor-General like manner as other public highways are controlled and A PROCLAMATION maintained by the said Council. PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New SCHEDULE Zealand, hereby proclaim and declare that the land described in the Schedule hereto is hereby taken for a municipal build­ CANTERBURY LAND DISTRICT ing and shall vest in the Mayor, Councillors, and Citizens APPROXIMATE areas of the pieces of land: of the City of Auckland, as from the date hereinafter men­ A, R. IP. Being tioned; and I also declare that this Proclamation shall take effect on and after the 4th day of April 1966. 0 0 16 · 5 Part railway land, being part Reserve 1450. 0 0 12·8 Part railway land, being part Reserve 174. Both situated in Block XIII, Rakaia Survey District, Ash­ SCHEDULE burton County (S.O. 10483). NORlH AUCKLAND LAND DISTRICT As the same are more particularly delineated on the plan ALL those pieces of land situated in Block XVI, Waitemata marked L.O. 20106, deposited in the office of the Minister of Survey District, City of Auckland, North Auckland R.D., Railways at Wellington, and thereon coloured blue. described as follows : Given under the hand of His Excellency the Governor­ A. R. P. Being General, and issued under the Seal of New Zealand, this 0 1 3 · 5 All the land on D.P. 1480. All certificate of title, 24th day of March 1966. Volume 76, folio 261, North Auckland Land [Ls.] JOHN McALPINE, Minister of Railways. Registry. 0 0 16 All the land on D.P. 1609. All certificate of title, Goo SAVE TI:IE QUEEN! Volume 81, folio 204, North Auckland Land (N.Z.R. L.O. 158/664/40) Registry. 0 0 5 · 37 All the land on D.P. 20468. All certificate of title, Volume 633, folio 145, North Auckland Land Registry. Given under the hand of His Excellency the Governor­ Land Taken for the Use, Convenience, or Enjoyment of a General, and issued under the Seal of New Zealand, this Street in the Borough of Rangiora 21st day of March 1966. [Ls.] PERCY B. ALLEN, Minister of Works. BERNARD FERGUSSON, Governor-General Goo SAVE THE QUEEN! A PROCLAMATION (P.W. 53/586/1; D.O. 15/84/0) PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New Zealand, hereby proclaim and declare that the land described Revoking Part of a Proclamation Defining the Middle Line of in the Schedule hereto is hereby taken for the use, convenience, a Portion of the Auckland-Kumeu Motorway in Block or enjoyment of a street and shall vest in the Mayor, Council­ XIV, W aitemata Survey District lors, and Citizens of the Borough of Rangiora as from the date hereinafter mentioned; and I also declare that this Pro­ BERNARD FERGUSSON, Governor-General clamation shall take effect on and after the 4th day of April 1966. A PROCLAMATION PURSUANT to the Public Works Act 1928, I, Brigadier Sir SCHEDULE Bernard Edward Fergusson, the Governor-General of New Zealand, hereby revoke the Proclamation dated the 18th day CANTERBURY LAND DISTRICT of June 1959 and published in Gazette, 25 June 1959, Volume ALL that piece of land containing 2 roods 6 perches situated II, page 832, and deposited in the Land Registry Office at in the Borough of Rangiora, Canterbury R.D., being part Auckland as No. 16889, defining the middle line of a portion Rural Section 226A; as the same is more particularly delineated of the Auckland-Kumeu Motorway in Block XIV, Waitemata on the plan marked M.O.W. 20170 (S.0. 10540) deposited Survey District, is so far as it affects Lot 13, D.P. 49138, in the office of the Minister of Works at Wellington, and being all certificate of title, No. 3n/57, North Auckland Land thereon coloured blue. Registry. 558 THE NEW ZEALAND GAZETTE No. 19

Given under the hand of His Excellency the Governor­ SCHEDULE General, and issued under the Seal of New Zealand, this NORTH AUCKLAND LAND DISTRICT 11th day of March 1966. ALL that portion of road containing O· 2 of a perch situated [L.s.] PERCY B. ALLEN, Minister of Works. in Block VII, Titirangi Survey District, North Auckland R.D., Goo SA VE THE QUEEN! being formerly Allotment 604, Parish of Waikomiti; as the same is more particularly delineated on the plan marked (P.W. 71/2/6/0; D.O. 72/16/2A/ll/O) M.O.W. 20222 (S.O. 44706) deposited in the office of the Minister of Works at Wellington, and thereon edged red. T. J. SHERRARD, Clerk of the Executive Council. Consenting to Land Being Taken for a Municipal Building in the City of Auckland (P.W. 34/3867; D.O. 15/15/44706)

BERNARD FERGUSSON, Governor-General Declaring Road in Block I, Punakitere Survey District and ORDER IN COUNCIL Block XIII, Omapere Survey District, to be County Road At the Government Buildings at Wellington this 21st day of March 1966 BERNARD FERGUSSON, Governor-General Present: THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL ORDER IN COUNCIL PURSUANT to the Public Works Act 1928, His Excellency ithe At the Government Buildings at Wellington this 21st day of Governor-General, acting by and with the advice and consent March 1966 of the Executive Council, hereby consents to the land des­ Present: cribed in the Schedule hereto being taken for a municipal THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN CoUNCIL building. PURSUANT to section 112 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the SCHEDULE advice and consent of the Executive Council, hereby orders and declares that the portions of road described in the Sche­ NORTH AUCKLAND LAND DISTRICT dule hereto shall, on and after the date of this Order in ALL those pieces of land situated in Block XVI, Waitemata Council, become county road. Survey District, City of Auckland, North Auckland R.D., described as follows: SCHEDULE A, R. p. Being O 1 3 · 5 All the land on D.P. 1480. All certificate of title, NORTH AUCKLAND LAND DISTRICT Volume 76, folio 261, North Auckland Land ALL that portion of road in the County of Hokianga situated Registry. in Block I, Punakitere Survey District, and Block XIII, Oma­ O O 16 All the land on D.P. 1609. All certificate of title, pere Survey District, commencing at the northern boundary Volume 81, folio 204, North Auckland Land of part Punakitere 2 Block, and proceeding thence in a north­ Registry. easterly direction generally for a distance of approximately 0 0 5 · 37 All the land on D.P. 20468. All certificate of title, 360 chains and terminating at the boundary between the said Volume 633, folio 145, North Auckland Land Hokianga County and the Bay of Islands County; marked Registry. A-B-C on plan. All that portion of road in the County of Hokianga situated T. J. SHERRARD, Clerk of the Executive Council. in Block I, Punakitere Survey District commencing at point (P.W. 53/586/1; D.O. 15/84/0) B above mentioned and proceeding thence in an easterly direction for a distance of approximately 110 chains and terminating at the boundary between the said Hokianga Consenting to Stopping Road in Block VII, Paritutu Survey County and the Bay of Islands County; marked B-D on plan. District, Taranaki County As the same are more particularly delineated on the plan marked M.O.W. 20216 (S.O. 44893) deposited in the office of the Minister of Works at Wellington, and thereon coloured BERNARD FERGUSSON, Governor-General red. ORDER IN COUNCIL T. J. SHERRARD, Clerk of the Executive Council. At the Government Buildings at Wellington this 21st day of (P.W. 33/1528; D.O. 50/15/7 /0) March 1966 Present: THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN CoUNCIL Consenting to Raising of Loans by Certain Local Authorities PURSUANT to section 149 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents BERNARD FERGUSSON, Governor-General to the Taranaki County Council stopping the portion of road ORDER IN COUNCIL described in the Schedule hereto. At the Government Buildings at Wellington this 7th day of March 1966 SCHEDULE Present: TARANAKI LAND DISTRICT THE RIGHT HON. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL ALL that piece of road containing 1 rood 36 · 8 perches situated PURSUANT to the Local Authorities Loans Act 1956, His in Block VII, Paritutu Survey District, Taranaki R.D., adjoin­ Excellency the Governor-General, acting by and with the ing Sections 36 and 37, Town of Mataitawa; part Lot 4, D.P. advice and consent of the Executive Council, hereby consents 4843, being part Section 34, Town of Mataitawa; Block VII, to the borrowing by the local authorities mentioned in the Paritutu Survey District; and Section 3, Mataitawa Town Belt, Schedule hereto by way of loan of the whole or any part Block IX, Waitara Survey District; as the same is more par­ of the respective amounts specified in that Schedule. ticularly delineated on the plan marked M.O.W. 20217 (S.O. 9289) deposited in ,the office of the Minister of Works at Wellington, and thereon coloured green. SCHEDULE T. J. SHERRARD, Clerk of the Executive Council. Amount Local Authority and Name of Loan Consented to (P.W. 38/303; D.O. 20/63) £ Manukau City Council: Land Purchase Loan No. 1, 1966 ······ ······ ...... 106,000 Declaring Road in Block VII, Titirangi Survey District to be Manukau City Council: Land Purchase Loan No. County Road 2, 1966 ...... ······ ...... 76,000 Manukau City Council: Land Purchase Loan No. 3, 1966 ...... 66,000 BERNARD FERGUSSON, Governor-General Manukau City Council: Property Purchase and ORDER IN COUNCIL Library Loan 1965 ...... 43,000 At the Government Buildings at Wellington this 21st day of Mount Wellington Borough Council: Pensioner Flats (Waipuna) Loan (No. 2), 1965 ...... 14,385 March 1966 New Plymouth City Council: Municipal Library Present: and Museum Building Renewal Loan 1966 ...... 50,000 THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL Picton Borough Council: Temporary Chlorination PURSUANT to section 112 of the Public Works Act 1928, His Plant Loan 1965 ...... ,.... 2,000 Excellency the Governor-General, acting by and with the Waikouaiti County Council: Housing Loan 1965 14,000 advice and consent of the Executive Council, hereby orders Whakatane County Council: Rural Housing Loan and declares that the road described in the Schedule hereto No. 2, 1965 30,000 shall, on and after the date of this Order in Council, become T. J. SHERRARD, Clerk of the Executive Co:uncil. coynty road. (T. 40/416/6) 31 MARCH THE NEW ZEALAND GAZETTE 559

Consenting to Raising of Loans by Certain Local Authorities Harbour Board to reclaim from Tauranga Harbour the area of 33 perches as shown coloured yellow on plan marked M.D. BERNARD FERGUSSON, Governor-General 12232 deposited in the office of the Marine Department at ORDER IN COUNCIL Wellington, being part of the land described in the First Schedule of the Tauranga Foreshore Vesting and Endowment At the Government Buildings at Wellington this 14th day of Act 1915. March 1966 T. J. SHERRARD, Clerk of the Executive Council. Present: (M. 4/5802) THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL PURSUANT to the Local Authorities Loans Act 1956, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents Authorising the Otago Harbour Board to Reclaim Land in to the borrowing by the local authorities mentioned in the Otago Harbour Schedule hereto by way of loan of the whole or any part of the respective amounts specified in that Schedule. BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL SCHEDULE At the Government Buildings at Wellington this 21st day of Amount March 1966 Local Authority and Name of Loan Consented to Present: £ Arrowtown Borough Council: Camping Ground, THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL Domain, and Council Chambers Loan 1965 10,000 PURSUANT to section 175 of the Harbours Act 1950, His Onehunga Borough Council : Pensioner Housing Excellency the Governor-General, acting by and with the Loan 1965 ...... 29,000 advice and consent of the Executive Council, hereby authorises Taradale Borough Council: Drainage Advances the Otago Harbour Board to reclaim from the sea in Otago Loan No. 1, 1965 20,000 Harbour, the land edged sepia on plan marked M.D. 12252 T. J. SHERRARD, Clerk of the Executive Council. and deposited in the office of the Marine Department at Wellington. (T. 40/416/6) T. J. SHERRARD, Clerk of the Executive Council. (M. 3/6/105/1) Member of Distribution Committee, Under Section 24 of the Gaming Amendment Act 1962 Appointed The Old Kaikora North Cemetery Clearance Order 1966 BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL BERNARD FERGUSSON, Governor-General At the Government Buildings at Wellington this 21st day of March 1966 ORDER IN COUNCIL Present: At the Government Buildings at Wellington this 28th day of March 1966 THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL Present: PURSUANT to section 24 of the Gaming Amendment Act 1962, His Excellency the Governor-General, acting by and with the THE RIGHT HON. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL advice and consent of the Executive Council, hereby appoints PURSUANT to section 45 of the Burial and Cremation Act 1964, Conrad Wilson Hamman, Esq., A.C.S.E., M.I.C.E., M.I. His Excellency the Governor-General, acting by and with the STRUCT.E., F.N.Z.I.E., advice and consent of the Executive Council, hereby makes the following order. of to be a member of the distribution committee for the provision of recreational facilities and the encourage­ ment of beneficial activities by young people. ORDER T. J. SHERRARD, Clerk of the Exec..utive Council. 1. (1) This order may be cited as the Old Kaikora North Cemetery Clearance Order 1966. (I.A. 196/104) (2) This order shall come into force on the day after ,the date of its publication in the Gazette. 2. It is hereby directed that notwithstanding anything in Boundaries of City of Auckland Altered section 41 or section 42 of the Burial and Cremation Act 1964, no further burials shall take place in the Old Kaikora BERNARD FERGUSSON, Governor-General North Cemetery which was closed by an Order in Council ORDER IN COUNCIL dated the 21st day of August 1916* and which is described in the Schedule to that Order in Council. At the Government Buildings at Wellington this 21st day of 3. The Patangata County Council is hereby authorised to March 1966 remove all monuments and tablets erected in that cemetery. Present: T. J. SHERRARD, Clerk of the Executive Council. THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL *Gazette, 1916, Vol. II, p. 2818 PURSUANT to the Local Government Commission Act 1961, His Excellency the Governor-General, acting by and with (H.B. and C. 66/2) the advice and consent of the Executive Council, hereby makes the following order:

ORDER The Stoke Cemetery Order 1966 ON and from the 1st day of April 1966 the area described in the Schedule hereto is hereby included in the City of Auck­ land. BERNARD FERGUSSON, Governor-General ORDER IN COUNCIL SCHEDULE At the Government Buildings at Wellington this 28th day of PART Bed of Waitemata Harbour and Reclaimed Land, situated March 1966 in Block XVI, Waitemata Survey District: Area, 6 acres 2 roods 5 · 9 perches, more or less, as shown edged red on S.O. Present: Plan 44576. THE RIGHT HoN. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL T. J. SHERRARD, Clerk of the Executive Council. PURSUANT to the Burial and Cremation Act 1964, His Excel­ (I.A. 176/158) lency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the following order.

Authorising Tauranga Harbour Board to Reclaim Endowment ORDER Foreshore in Tauranga Harbour 1. (1) This order may be cited as the Stoke Cemetery Order BERNARD FERGUSSON, Governor-General 1966. (2) This order shall come into force on the 1st day of April ORDER IN COUNCIL 1966. At the Government Buildings at Wellington this 21st day of 2. The Nelson City Council is hereby appointed to have the March 1966 control and management of the Stoke Cemetery, being the area Present: described in the Schedule hereto, as from the 31st day of March 1966. THE RIGHT HoN. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL 3. The Order in Council dated the 9th day of November PURSUANT to section 175 of the Harbours Act 1950, His Excel­ 1928* delegating to the Waimea County Council the powers of lency the Governor-General, acting by and with the consent appointing and removing trustees of the said cemetery is hereby of the Executive Council, hereby authorises the Tauranga revoked. 560 THE NEW ZEALAND GAZETTE No. 19

SCHEDULE Justices of the Peace Appointed ALL that area in the Nelson Land District containing 3 acres, more or less, being part Section 78, Block III, Waimea Survey District. PURSUANT to the Justices of the Peace Act 1957, His Excel­ lency the Governor-General has been pleased to appoint the T. J. SHERRARD, Clerk of the Executive Council. following persons to be Justices of the Peace for New *Gazette, 1928, Vol. III, p. 3332 Zealand: (H.B. and C. 66/3) Abernethy, Alister Scott, 116 Church Street West, Timaru. Adams, Jack Turrell, 10 Church Road, Mangere Bridge, Auckland S.E. 5. Aitken, Russell Faulkner, 51 Marine Parade, Eastbourne. Allen, Edgar Francis, 33 Branxholm Street, Roxburgh. Antunovich, Thomas, Sturges Road, Henderson, Auckland. The Marlborough Electric Power Board Electric Lines Arkle, Colin, 93 Edinburgh Street, Pukekohe. Licence 1966 Ashby, Roger James, 15 Abbotsford Road, Waipawa. Barker, William Albert, 59 London Road, Korokoro, Petone. Barlow, Cyril Arthur, 6 Angland Avenue, Timaru. BERNARD FERGUSSON, Governor-General Barrett, Frederick, 10 Sydney Street, Wairoa. ORDER IN COUNCIL Bartlett, Carl Nicholas, Whaanga Street, Nuhaka. Behan, Stephen Neil Rocco, 37 Shearer Crescent, Lower At the Government Buildings at Wellington this 21st day of Hutt. March 1966 Beever, William John, Mangapehi. Present: Bell, Frank Thomas Henry, 24 Hinau Street, Riccarton. THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL Black, Brian Hubert, 57 West Coast Road, Glen Eden, Auckland. PURSUANT to the Public Works Act 1928 and the Electric Black, John Hawthorne, 104 Lucknow Street, Wairoa. Power Boards Act 1925, His Excellency the Governor-Gene~al, Bradley, Phillip James Ashley, 54 Wai-iti Road, Timaru. acting by and with the advice and consent of the Executive Brown, Edwin Malcolm, 6 Mile Road, Murchison. Council, hereby makes the following order. Buick, Alexander Nicholas, Blue Mountain, Fairlie. Caldwell, Annie Catherine, Patetonga R.D. 3, Morrinsville. ORDER Carey, Keith Robert, 23 Te Kumi Road, Te Kuiti. Cato, William Stanley, 30 Carroll Street, Te Kuiti. 1. This order may be cited as the Marlborough Electric Cavanagh, George Arthur, Sing's Road, R.D. 3, Ohaupo. Power Board Electric Lines Licence 1966. Chapman, Victor David Charles, 11 Golden Place, Fairfield, 2. Subject to the conditions hereinafter set forth, the Hamilton. Marlborough Electric Power Board (hereinafter referred to Chisholm, James Alfred, Bushey Road, Palmerston, Otago. as the licensee) is hereby granted a licence to lay, construct, Clark, Reginald Hawes, 18A Hackthorne Road, Christ­ put up, place, and use electric lines. and to cons!ruct electric church 2. works which may from time !~ tim~ ~e required for. the Cleary, John Edward, 27 Hereford Street, Kaikorai, Dune- distribution and supply of electncity withm the area descnbed din N.W.1. in the Schedule hereto. Cliff, James Wilson, Paparoa, Northland. 3. The conditions directed to be implied in all. licences by Colligan., Aileen Jessie, 15 Hansons Lane, Upper ~i~carton. the Electrical Supply Regulations _193.5 shall be mc<~Hporated Craig, Preston Bryce, Factory Road, Otara, Opotikl. herein and shall form part of this licence, except m so far Davies, Cyril Stewart, 10 George Street, Raukapuka, as they may be inconsistent with the yrovis~ons of this lic~mce. Geraldine. 4. The licence hereby conferred 1s subJect to c_omphance Deans, Hamish Holdsworth, Auchenflower, Darfield, R.D. by the licensee with the Electrical Supply Regulat10ns 1935, Derig, Sylvia May, 46 Shackleton Road, Mount Eden, the Electrical Wiring Regulations 1961, the Radio Interference Auckland. Regulations 1958, a~d ':'7ith all regulations m1;1,de in amendment Dove, John James Craig, 62 Reservoir Street, Putaruru. thereof or in substitut10n therefor, except m so far as they Dowell, Durham Robert, 9 Apsley Street, Timaru. may be inconsistent with the provisions of this licence. Duncan, Wilson, 56 Spring Street, Onehunga. 5. The systems of supply shall be as .describ~d in paragraJ?hs Edwards, Osborne Walter, Tower Road, R.D. l, Matamata. (a), (b), (c), (d), (e), (f), (h), and (J) of regulation Egan, Patrick Ray, 8 Glen Street, Timaru. 21....:.01 of the Electrical Supply Regulatio1:s 1935. The sy~tem Ehlers, Joseph Raymond, 65 Hill Street, Warkworth. of supply authorised under paragraph (J) shall be a smgle Fletcher, Jack Bryce, Rotomahana Road, No. 3 R.D., conductor earth-return system and the use thereof shall be Rotorua. subject to such terms and conditions as are from time to Foggo, John, 17 Vosper Street, Matamata. time laid down by the General Manager of the New Zealand Ford, Eric, 80 King Street, Cambridge. Electricity Department. . Fraser, David John, 23 Britton Avenue, Mount Roskill, 6. This licence shall, unless sooner lawfully determmed, Auckland. continue in force until the 31st day of March 1987. Gandar, Leslie Walter, Taonui Road, Colyton, Feilding, 7. The Order in Council dated the 17th day of December R.D. 6. 1957 and published in the Gazette on the 18th day of the Gee, Harry Lewis Douglas, M.B.E., 21 Selwyn Road, Epsom, sam~ month, at page 2325, as amended by the ~rder !n Auckland S.E. 3. Council dated the 29th day of August 1962, and published m Gillies, Hugh Trevor Cameron, 6 Brooklyn Road, Claude- the Gazette on the 30th day of the same month, at page 1415, lands, Hamilton. is hereby revoked. Glenny, Bruce Lockhart, 39 View Road, Waiuku. Grant, Owen, 20 Kasper Street, Warkworth. SCHEDULE Greeves, Charles, 534A Grey Street, Hamilton. AREA OF SUPPLY Griffith, Roy, 175 Hautapu Street, Taihape. Guffie, James, Guffie Road, Palmerston. THE Marlborough Electric Power District as defined in the Gummer, Ernest Edward, 426 Thames Street, Morrinsville. following Proclamations: Gunn, William Campbell, 5 Barton Avenue, Napier. Date Gazette Reference Guy, Kenneth, Railway Hotel, Albury. 24 October 1923 25 October 1923, page 1574. Hall, Frederick Henry, Jellicoe Road, Matamata. 11 December 1947 18 December 1947, page 1903. Hammond, Doreen Ruth, 113 Hutt Road, Petone. 19 November 1957 28 November 1957, page 2216. Hansen, William Darrie Hickman, 45 Northcote Road, 28 May 1962 31 May 1962, page 850. Christchurch 5. Harawira, Frederick Turumakina, R.D. l, Whakatane. and in the Order in Council dated the 31st day of January Hart, Aubrey George, Darfield, North Canterbury. 1966, and published in the Gazette on the 10th day of February Haynes, Stewart Miller Daniel, Waihua, Wairoa. 1966, at page 149. Hedley, Joseph William, No. 3 R.D., Morrinsville. T. J. SHERRARD, Clerk of the Executive Council. Hellriegel, Carl Christian, 96 Warnock Street, Westmere, Auckland W. 2 (N.Z.E.D. 10/39/1) Heney, Russell Skilling, 17 Totara Street, Otaki. Hilton, Muriel Ernesta, 30 Heaton Street, Timaru. Hine, Leslie, 432 Carrington Road, New Plymouth. Holloway, Herbert Keith, 13 Gordon Terrace, Matamata. Hooker, Bruce John, 124 Tirau Street, Putaruru. Howell, Phillip Ngahau, 28 Hinemoa Street, Whakatane. Appointment of Queen's Counsel Hull, Thomas Geoffry, 739 High Street, Lower Hutt. Hutchinson, Sydney, Pataua, Pama Bay. His Excellency the Governor-Gene~al, acting _by and ~ith the Innes, Charles Clifford, "Fairleigh", Sheffield, Canterbury. advice and consent of the Executive Council and with the Innes, George John William, Taroto Road, Honikiwi, Otoro- concurrence of the Chief Justice of New Zealand, has been hanga. pleased to appoint Ion-Robinson, Graham, 1 Maioro Street, Avondale, Auck­ land S.W. 3. John Charles White, Esquire, M.B.E., Jones, Edward Norman, 8 Ford Road, Manor Park, via of Wellington, Barrister, to be Queen's Counsel. Trentham Camp Post Office. Jones, Pei Te Hurinui, o.B.E., Ruapehu Crescent, Tau­ Dated at Wellington this 14th day of March 1966. marunui. J. R. HANAN, Attorney-General. Khemsing, Gordon Hiranand, 27 Goldfinch Street, Taihape. 31 MARCH THE NEW ZEALAND GAZETIE 561

Klue, John, Bruce Street, . Wilkins, Francis Robert, 41 Duke Street, Mount Roski.11, Lawrie, Mina Elisabeth, 41 Jacksons Road, Christchurch. Auckland S. 2. Lee, Horace George, Taramoa No. 8 R.D., Invercargill. Wilkinson, Calvert Percy, 41 Lucknow Road, Havelock Lewis, Gordon Alexander Knox, 43 Viscount Road, Wald- North. ronville, Dunedin. Williams, Clyde, 29 Montrose Street, Point Chevalier, Auck­ Logan, William Gallagher, Waverley, Hororata, R.D. land W. 3. Canterbury. Winter, Ronald Leslie, 157 New Windsor Road, Avondale, Lomas, David Gledhill, "Longview", Napier. Auckland S.W. 3. Ludlow, Iris Olive, 7 Main Road, Westshore, Napier. Worthington, John Newton, Settlement Road, Taipuha, R.D. McCallion, Veronica Jessie, 12 Soutars Avenue, Whakatane. Wright, Leonard John, 15 Lytton Street, Rotorua. Mccarroll, Donovan Hugh Lamont, Taipuha, Northland. Dated at Wellington this 9th day of March 1966. MacDougall, Ronald Osborne, Oldcoach Road, Pukehina District, Te Puke. J. R. HANAN, Minister of Justice. Macky, William Scott, Paterangi, R.D. 3, Ohaupo. (J. 10/4/7) McLeod, Colin Campbell, 69 Allen Street, Morrinsville. McLennan, Theodore Alexander, Maungakaramea, Whanga- rei. Members of Prisons Parole Board Appointed Massey, Francis Raymond, Wairere R.D., Paparoa, North- land. Meredith, Allan Reginald, 5 Hetet Street, Te Kuiti. PURSUANT to section 31 of the Criminal Justice Act 1954, Miles, Maynard Edward, Waharoa Road East, Matamata. His Excellency the Governor-General has been pleased to Morgan, Alistair Ian, 81 Studholme Street, Morrinsville. appoint: Morgan, Francis William, 18 Waikare Street, Karori, Wel- John Bryce Thomson, Esquire, s.M., of Wellington, lington. William Kelly Beaton, Esquire, of Christchurch, Morris, George Nigel Gledstanes, 17 Lucerne Road, Rem- Dr Stanley William Peter Mirams, of Wellington, uera, Auckland. George Philip Proctor, Esquire, c.B.E., of Wellington, and Morton, Arthur, Papamoa, Te Puke, R.D. 7. Robert Henry Wynyard, Esquire, of Te Awamutu, Mundt, William Charles, Rotorua Road, Paengaroa. Munro, Harry Norman, Omihi, R.D. 3, Amberley. to be members of the Prisons Parole Board on and from 5 Murray, Dave Rewe, Matakana Island, Tauranga. March 1966. Neave, Alma Phyllis, 30 Liverpool Street, Whitiora, Hamil­ Dated at Wellington this 1st day of March 1966. ton. J. R. HANAN, Minister of Justice. Neels, William Gordon Thomas, 76 Allen Street, Morrins- (J. 21/5/2) ville. Ngatai, Sydney Te Ao, Matakana Island, Tauranga. Nolan, William Gordon, Scamperdown, Fraserton. Norman, Edward William, Hopelands, Woodville. Coroners Appointed Ormond, Andrew Gordon, Mahia Peninsula, Wairoa. Paki, Emily Pehipa Matiu, Te Ohaki Road, Huntly. PURSUANT to section 2 of the Coroners' Act 1951, His Excel­ Parr, James Willoughby, Patenrangi Road, Te Awamutu. lency the Governor-General has been pleased to appoint Perrett, Albert John, 286 Clarkin Road, Fairfield, Hamilton. Perry, Owen Densham, Dunnolly, No. 4 R.D., Feilding. Maurice Herbert Spain, Esq., J.P. of Cromwell, and Pilkington, William Harold, Woodlands Road, Opotiki. James Riddle Earwaker, Esq., J.P. of Alexandra Porter, John Frederick, 108A Prospect Road, Glen Eden, to be Coroners for New Zealand. Auckland. Dated at Wellington this 17th day of March 1966. Pope, Francis John, 41 Valley Road, Glen Eden, Auckland. Porteous, John Alexander, Settlement Road, Puni, No. 3 J. R. HANAN, Minister of Justice. R.D., Pukekohe. (J. 10/1/13; J. 10/1/2) Potaka, Henry Riri, No. 9 RD., Te Puke. Pratt, Murray Campbell, 168 Rifle Range Road, Frankton, Hamilton. Appointing Honorary Welfare Officers Under the Maori Prescott, Jane Annabel, 126 Maniapoto Street, Otorohanga. Welfare Act 1962 Rangi, Renata Numia, R.D. 2, Te Teko, Whakatane. Ray, Gordon Stanislaus, 91 Otipua Road, Timaru. Rayner, Charles Eric, Hoturoa Street, Kawhia. PURSUANT to section 5 (1) of the Maori Welfare Act 1962 Redfern, Charles Olave, "Elmhurst", Darfield, R.D. the Minister of Maori Affairs hereby reappoints the persons Reed, Robert Bruce, 8 Boyce Ave., Mount Roskill Auck- named in the Schedule hereto as Honorary Welfare Officers. land S. 2. Renner, Henry Bruce Watt, "Pihanga", Ruakituri, Wairoa. SCHEDULE Rhodes, Eric Vincent, South Hill, Otorohanga. Richards, John Augustus, 13 Fausett A venue, Pukekohe. Robert Tipene Robertshaw, Paul Wilfred, Braeburn, Porangahau. Ivor Te Puni Robinson, Edmund Colin, 24 Brackendale Place, Christ- Dated at Wellington this 28th day of March 1966. church 4. Roy, Frederick Booth, "Stone-Blend", Moonlight, Palm- J. R. HANAN, Minister of Maori Affairs. erston, Otago. (M.A. 36/5/8, 36/5/9) Salt, Frank Clendinning, 46 High Street, Rotorua. Scott, Colin Moir, 19 Rose Street, Timaru. Selby, Robert Frederic, 19 Pukeko Street, Taihape. Member of Medical Research Council of New Zealand Shortt, Robert Edwin, 340 Marine Parade, Wairoa. Appointed Simpkin, Frederick Nelson, Toka Toka, No. 2 R.D., Ruawai. Simpson, Eric William Fergus, 4 Moorhouse Street, Wai- mate. PURSUANT to section 4 (1) (f) of the Medical Research Simpson, John William, Mount Hay Station, Lake Tekapo. Council Act 1950, as amended by section 3 (1) of the Medical Smeaton, Wallace James Colquhoun, 21 Meura Street, Research Council Amendment Act 1965, His Excellency ,the Matamata. Governor-General has been pleased to appoint Smith, William Duncan Hanmer, 79 Ashgrove Terrace, Ewen Garth McQueen, PH.D.(N.Z.)' M.B., B.S.(SYD.)' M.R.C.P. Spreydon, Christchurch 2. (LOND.), F.R.A.C.P. Smythe, Colin Hans, 14 Izard Road, Khandallah, Welling­ to be a member of the Medical Research Council of New ton N. 5. Zealand, on the nomination of the New Zealand Committee Stenhouse, James Archibald, 18 Clive Road, Epsom, Auck- of the Royal Australasian College of Physicians. land S.E. 3. Stevens, Arthur James Gordon, 6 Lancelot Road, Orewa. Dated at Wellington this 18th day of March 1966. Stevens, Francis James, 62 Gradars A venue, Otorohanga. D. N. McKAY, Minister of Health. Tait, Gordon William, Morere, Wairoa. Toia, Herbert James, Waikuku Road, Waimate North. Tristram, Ophir Pearson., 28 Turongo Street, Otorohanga. Tronson, Melville Leslie, 33 Valley Road Mount Eden, Member of Medical Research Council of New Zealand Auckland S. 2. Appointed Trotter, Marcus Nicholson, "Bayfields", Walter's Road, Raraka, RD. 1, Papakura. PURSUANT to section 4 (1) (h) of the Medical Research Turley, John William, 15 Churchill Drive, Wellington. Council Act 1950, as amended by section 3 (1) of the Medical Turner, Nola Winifred, 97 Landing Road, Whakatane. Research Council Amendment Act 1965, His Excellency the Dings, Lawrence Desmond, 40 Coronation Road, Morrins- Governor-General has been pleased to appoint ville. George Herbert Green, B.A., B.SC., M.B., CH.B.(N.Z.)' F.R.C.O.G. Upham, Charles Hazlitt v.c., Lansdowne, Parnassus, R.D. Voice, Marshall Roy, Aylesbury, R.D. 1, Christchurch. to be a member of the Medical Research Council of New Warburton, Rex Alfred, M.B.E., Poraiti, R.D. 2, Napier. Zeala~d, on the nomination of the New Zealand Regional Council of the Royal College of Obstetricians and Gynae­ Westcott, Frank, 27 Campbell Street, Wairoa. cologists. Wickham, Mathew Deacon, Old Coach Road, Pongakawa, Te Puke, R.D. 6. Dated at Wellington this 18th day of March 1966. Wild, Edmund Bentley, 8 Henderson Avenue, Tuakau. D. N. McKAY, Minister of Health. 562 THE NEW ZEALAND GAZETTE No. 19

Members of the Queen Elizabeth the Second Arts Council of Appointment of an Honorary Beach Ranger New Zealand Appointed PURSUANT to the Queen Elizabeth the Second Arts Council PURSUANT to sections 7 and 265A of the Harbours Act 1950, of New Zealand Act 1963, His Excellency the Governor­ the Secretary for Marine hereby appoints General has been pleased to appoint on the recommenda­ Hugh Melville Hughes tion of the Minister of Internal Affairs the following persons to be members of the Queen Elizabeth the Second Arts Council to be an honorary beach ranger for the purposes of the of New Zealand for terms of three years on and from 1 April Harbours Act 1950. 1966: Dated at Wellington this 24th day of March 1966. Eric Charles Marris, Esquire, of Wellington, C. W. FRANKS, for Secretary for Marine. Peter Platt, Esquire, of Dunedin, (M. 3/13/508/12) John Henry Erle Schroder, Esquire, of Wellington. Dated at Wellington this 28th day of March 1966. DAYID C. SEATH, Minister of Internal Affairs. (I.A. 199 / 5) Member of Assessment Court for Farm Land List for City of W anganui: Resigned

Members of Assessment Court for Farm Land List for the His Excellency the Governor-General has been pleased to County of Rotorua Appointed accept the resignation of PURSUANT to section 2 of the Rotorua County Urban Farm Imlay Bailey George Saunders, retired, of Wanganui Land Rating Act 1965 and to section 10 of the Urban Farm as a member of the Assessment Court for the City of Wanga­ Land Rating Act 1932, His Excellency the Governor-General nui constituted under the Urban Farm Land Rating Act 1932. has been pleased to appoint Dated at Wellington this 24th day of March 1966. William Harold McHale, land agent, of Rotorua DAYID C. SEATH, Minister of Internal Affairs. to be a member of the Assessment Court for the County of Rotorua, and also to appoint (I.A. 103 /2/9) Gordon Thomas Travis McDowell, company director, of Rotorua on the recommendation of the Rotorua County Council to be a member of the said Assessment Court. Officers Authorised to Take and Receive Statutory Declarations Dated at Wellington this 22nd day of March 1966. DAYID C. SEATH, Minister of Internal Affairs. PURSUANT to section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General has been pleased (I.A. 103/2/111) to authorise the holders for the time being of the offices in the service of the Borough of Thames specified in the Sche­ dule below, to take and receive statutory declarations under Members of Fishing Industry Board Appointed the said Act.

PURSUANT to section 3 of the Fishing Industry Board Act SCHEDULE 1963, His Excellency the Governor-General has been pleased to appoint Town Clerk and Treasurer, Thames Borough Council. Frank Y. Lindberg, Assistant Treasurer, Thames Borough Council. Ivan J. Berghan, and Dated at Wellington this 22nd day of March 1966. Bernard Lyons J. R. HANAN, Minister of Justice. to be members of the Fishing Industry Board from 1 April (J. 10/7 / 47) 1966. Messrs F. Y. Lindberg and I. J. Berghan are appointed for a term of three years, and Mr B. Lyons for a term of one year. Officers Authorised to Take and Receive Statutory Declarations Dated at Wellington this 28th day of March 1966. W. J. SCOTT, Minister of Marine. PURSUANT to section 9 of the Oaths and Declarations Act 1957, His Excellency the Governor-General, has been pleased to authorise the holders for the time being of the offices in Members of New Zealand Broadcasting Corporation Appointed the service of the Boroughs specified in the schedule below, to take and receive statutory declarations under the said PURSUANT to section 3 of the Broadcasting Corporation Act Act. 1961, His Excellency the Governor-General has been pleased to appoint SCHEDULE Russell James Laurenson, John Blundell Price, Town Clerk and Treasurer, Kaikohe Borough Council. George Ernest Stock, and Town Clerk, Eketahuna Borough Council. Ralph Kraeft Trimmer Town Clerk, Waipukurau Borough Council. Assistant Town Clerk, Havelock North Borough Council. to be members of the New Zealand Broadcasting Corpora­ Town Clerk and Treasurer, Temuka Borough Council. tion from 1 April 1966. Dated at Wellington this 22nd day of March 1966. Dated at Wellington this 28th day of March 1966. J. R. HANAN, Minister of Justice. W. J. SCOTT, Minister of Broadcasting.

Member of New Zealand Broadcasting Corporation Appointed Officers Authorised to Take and Receive Statutory Declarations PURSUANT to section 3 of the Broadcasting Corporation Act 1961, His Excellency the Governor-General has been pleased PURSUANT to section 9 of the Oaths and Declarations Act to appoint 1957, His Excellency' the Governor-General has been pleased Donald Frederick Clifford Saxton to authorise George Roy Gardiner, being an officer in the to be a member of the New Zealand Broadcasting Corporation service of the Borough of Mount Wellington, to take and from 1 April 1966. receive statutory declarations under the said Act. Dated at Wellington this 28th day of March 1966. Dated at Wellington this 22nd day of March 1966. W. J. SCOTT, Minister of Broadcasting. J. R. HANAN, Minister of Justice. (J. 10/7 /50)

Revoking the Appointment of an Honorary Launch Warden

PURSUANT to the Harbours Act 1950, the Secretary for Exemption Order Under the Motor Drivers Regulations 1964 Marine hereby revokes the appointment of 15 March 1963* of Alfred James Andrews PURSUANT to the Motor Drivers Regulations 1964*, the Min­ as honorary launch warden for Lake Kaniere. ister of Transport hereby orders and declares that the pro­ Dated at Wellington ,this 23rd day of March 1966. visions of clause (1) of regulation 16 of the said regulations G. L. O'HALLORAN, Secretary for Marine. so far as they relate to the driving of heavy trade motors and. heavy special-type vehicles shall not apply to the person *Gazette, 21 March 1963, page 371 hereinafter mentioned, but in lieu thereof the following (M. 3/13/508/17) provisions shall apply: 31 MARCH THE NEW ZEALAND GAZETTE 563

A motor driver's licence issued under the Motor Drivers indicated on plan No. TT 4006 deposited in the Head Office Regulations 1964* to the person described in column 1 of the of the Transport Department at Wellington. Schedule hereunder may authorise him to drive a heavy Dated at Wellington, this 23rd day of March 1966. trade motor and a heavy special-type vehicle in the course of his employment for the employer described in column 2 JOHN McALPINE, Minister of Transport. of the said Schedule, but shall not authorise him, while he *S.R. 1956 / 217 (Reprinted with Amendments Nos. 1 to 8 : is under the age of 18 years, to drive a heavy trade motor S.R. 1963/67) or a heavy special-type vehicle for any other purpose. Amendment No. 9: S.R. 1963/224 Amendment No. 10: S.R. 1964/85 Amendment No. 11: S.R. 1964/119 Amendment No. 12: S.R. 1964/208 SCHEDULE Amendment No. 13: S.R. 1965 /21 Column 1 (Driver) Column 2 (Employer) (TT. 9/1/295) William John Ford, 212 Beach Father. Road, Kaikoura. Dated at Wellington, this 23rd day of March 1966. Additional Land at Te Rapa Taken for the Purposes of the Kaipara-Waikato Railway JOHN McALPINE, Minister of Transport. *S.R. 1964/214 PURSUANT to the Public Works Act 1928, the Minister of Amendment No. 1: S.R. 1965/72 Railways hereby declares that, a sufficient agreement to that (TT. 5/3/1) effect having been entered into, the land described in the Schedule hereto is hereby taken for the purposes of the Kaipara-Waikato Railway. SCHEDULE Soum AUCKLAND LAND DISTRICT APPROXIMATE area of the piece of additional land taken: Consent to Erection of Flashing Red Traffic Control Lights A. R. P. Being 1 1 28·7 Part Lot 3, D.P. 19495, being part Allotment 76, PURSUANT to subclause (5) of regulation 18 of the Traffic Pukete Parish. Regulations 1956*, the Minister of Transport hereby consents to the erection of flashing red lights by the Woodville Situated in Block XIII, Komakorau Survey District, Hamilton Borough Council at the place described in the Schedule City (S.O. 43165). hereto for the purposes of traffic control in terms of subclause As the same is more particularly delineated on the plan (4) of the said regulation 18. marked L.0. 20581, deposited in the office of the Minister of Railways at Wellington and thereon coloured orange. SCHEDULE Dated at Wellington this 29th day of March 1966. SITUATED within Woodville Borough at the intersection of JOHN McALPINE, Minister of Railways. Vogel and Ormond Streets, as the same is more particularly (N.Z.R. L.O. 19639/190/36)

Customs Import Licensing Notice

THE Minister of Customs hereby gives notice that the following classes of goods, as set out in the Schedule hereto, being tyres and tubes of specified size.s made in ~e~ Zeala:r~.d, are not admissi~le un1er licence issued under Item Code 62.18, "Tyres and tubes and flaps therefor, other than bicycle and simtlar, of sizes other than specified sizes made in New Zealand".

SCHEDULE Car Tyres Tyres Tubes 5·20-10 5·20-10 5·20-12 5·20-12 440/125-12 44/125-12 5·50-12 5·50-12 5·60-12 5·60-12 5·95-12 5·20-13, 5·20/5·60-13 5·20-13 5 ·60-13 5·60-13 5·90-13 5·90-13 6·00-13 6·00-13 6·40-13 6·40-13 6·50-13 6·50-13 6·70-13 6·70-13 7·00-13 7·00-13 7·25-13 7·50-13 7·50-13 5·00-14 5·00-14 5·20-14 5·20-14 5·60-14 5·60-14 5·90-14 5·90-14 6·40-14 6·00-14 6·45-14 6·40-14 6·50-14 6·45-14 7·00-14 6·50-14 7·35-14 6·70-14 7·50-14 6·95-14 7·75-14 7·00-14 5·00-15 7·35-14 5·20-15, 5·5-15, 145 X 380 7·50-14 5·25-15 7·75-14 5·50 15,165 X 380 5·00-15, 5·00/5·20-15 5·60-15 5·0-15 5·75-15 5·5-15 5·90-15 5·20-15 6·00-15 5·25-15 6·40-15 5·50-15, 5·50/5·60/5·90-15 6·50-15 5·60-15 6·70-15 5·75-15 7·00-15 5·90-15 7·10-15 6·0-15 4·50-16,4·50/4·75-16 6·00-15, 6·00/6·40-15 4·75-16 6·40-15 5·00-16 6·50-15, 6·50/6·70/7·00/7·10-15 5·25-16 135 X 380 5·50-16 140 X 380 5·75-16 145 X 380 165 X 400 155 X 380 564 THE NEW ZEALAND GAZETTE No. 19

Car Tyres-continued Tyres Tubes 6·00-16, 6·00/6·25-16 6·70-15 150-16 7·00-15 6·25-16, 6·25/6·50-16 7·10-15 6·50-16 7·60-15 6·70-16 4·50-16,4·50/4·75-16 4·50-17 4·75-16 4·75-17,4-75/5·00-17 5·00-16, 5·00/5·25-16, 155 X 400 5·00-17 5·25-16 5·25-17, 5·25/5·50-17 5·50-16, 5·50/5·75-16, 165 X 400 5·50-17 5·75-16, 185 X 400 6·00-17 6·00-16 3·50-19, 3·50/4·00-19 6·25-16, 6·25/6·50/6·70/7·00-16 4·00-19 6·50-16 4·75-19,4·75/5·00-19 6·70-16 5·00-19 7·00-16 4·75-20, 4·75/5·00-20 7·60-16 5·00-20 4·50-17, 4·50/4-75-17/18 4·50-21,4·50/4·75-21 4·75-17 4·75-21 5·00-17 5·25-21 5·25-17, 5·25/5·50-17 5·50-17 6·00-17 4·00-18 5·00-18 3·50-19, 3·50/4·00-19 4·00-19 4·75-19,4·75/5·00-19 5·00-19 4·50-20 4·75-20,4·75/5·00-20 5·00-20 4·50-21,4·50/4·75/5·00-21 4·75-21 5·00-21 5·25-21

Truck and Bus Tyres Tyres Tubes 6·40-13 6·70-13 5·90-15 6·40-15 6·70-15 7·10-15 *7·00-15 7·00-15 6·00-16, 150-16 6·00-16 6·50-16, 160-16 6·50-16 7·00-16, 170-16 7·00-16 7·50-16 200-16 7·50-16 *8·25-16' 8·25-16 *6·50-20, 160-20,6·50-20/32 X 6 6·50-20/160-20/32 X 6 7·00-20, 170-20, 7·00-20/32 X 6,32 X 6 7·00-20/170-20/32 X 6 7·50-20, 190-20, 7·50-20/34 X 7, 34 X 7, A·20, 7 · 50-20/190-20/34 X 7 8·5 X 20 8·25-16 8·25-20,210-20,35 X 7f,B·20,9·4 X 20 8·25-20/210-20 9·00-20, 230-20, 9·00-20/36 X 8, 36 X 8, C·20, 9·00-20/230-20 10·3 X 20 10·00-20 *10·00-20 D·20 11 ·1 X 20 ll ·00-20 *ll ·00-20: E·20: 11 ·9 X 20

Motor Cycle and Scooter Tyres t3·50-8 t3·50-8 t3·50-10 t4·00-8 t3·25-12 t3·50-10 t3·50-12 t3·25-12 t3·25-16 t3·50-12 t2·75-19 t3·25-16 t3·00-19 t2·75-19, 2·75/3·00-19 t3·25-19 t3·00-19, 3·00/3·25/3·50-19 t3·50-19 t3·25-19 t3·50-19 t4·00-19

Auto Cycle Tyres 23 X 2·00 26 X 2·00 26 X 2 X lf 23 X 2·25

Tractor and Implement Tyres-Front Sizes 5·00-15 5·00-15 5·50-16 5·50-16 6·00-16 6·00-16 7·50-16 7·50-16 4·00-19 4·00-19 6·00-19 6·00-19 31 MARCH THE NEW ZEALAND GAZETTE 565

Tractor and Implement Tyres-Rear Sizes Tryes Tubes ltl0-28 tl0-28 tll-28 tll ·25-28 U1·2-28 t12-28 t11 ·25-28 t12-38 I t12·4-28 tl3-28 tl3-28 U3-30 U4·9/13-24 t14·9/13-24 Ex. j t14-30 629.100 Ut~028 tll-36 lt16·9-30 t9·00-36 tl1-36 tll-28 U2·4-36 tll-38 t11-38 t12·4-38 Industrial and Trailer Tyres 400-8/16 X 4 (400 X 100) 400-8/16 X 4 (400 X 100) Tractor/Grader Tyres 13 ·00-24 (8 ply, 10 ply, 12 ply) 13·00-24 14·00-24 (8 ply, 10 ply, 12 ply) 14·00-24 13 X 24 14 X 24 (Amends decision in Gazette, No. 17, of 21 March 1963) Dated at Wellington this 24th day of March 1966. N. L. SHELTON, Minister of Customs. *Does not include mud grip type in these sizes. t Does not include rib and special racing types. tAgricultural tread types only. Import Control Exemption Notice (No. 1) 1966 PURSUANT to regulation 16 of the Import Control Regulations 1964*, the Minister of Customs hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Notice (No. 1) 1966. (b) This notice shall come into force on 30 March 1966. 2. Goods of the class specified in the First Schedule hereto, imported from and being the manufacture of any country, are hereby exempted from the requirements of a licence under the said regulations. 3. The exemption from the requirements of a licence under the said regulations in respect of the goods of the classes set forth in the Second Schedule hereto included in the exempting notice shown in the Second Schedule is hereby withdrawn. SCHEDULES FIRST SCHEDULE-EXEMPTIONS CREATED

Tariff Item No. Classes of Goods

Ex. 571.401.41 Cartridges, ball ·22 calibre rimfire having a c.d.v. of not less than 90 shillings per 1,000 rounds.

SECOND SCHEDULE-EXEMPTIONS WITHDRAWN

Tariff Item No. Classes of Goods Date of Exempting Notice

Ex. 276.300.3 Pure sodium chloride 4 June 1965 (published in Gazette 276.300.4 Salt liquors and sea water of 10 June 1965, page 941) Ex. 571.401.4 Cartridges, ball · 22 calibre rimfire having an f.o.b. value of not less than 90 shillings per 1,000 rounds 694.120.3 Nails, tacks, staples, hook-nails, corrugated nails, spiked cramps, studs, and spikes, of 694.120.9 copper, or of iron or steel with heads of copper, excluding those peculiar to use in bootmaking. 698.940.1 Nails and tacks of aluminium.

Dated at Wellington this 24th day of March 1966. N. L. SHELTON, Minister of Customs. *S.R. 1964/47 NoTE-c.d.v. means current domestic value as defined in section 114 of the Customs Act 1913. Cancellation of the Vesting in the Waitemata County Council Revocation of the Reservation Over Part of a Reserve Speci­ of Part of a Reserve fying the Manner of Disposal and How Proceeds of Sale Shall be Utilised PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation over that part of of Lands hereby cancels the vesting in the Chairman, Council­ the reserve for recreation purposes described in the Schedule lors, and Inhabitants of the County of Waitemata of that part hereto, and further, declares that the said land may be dis­ of the reserve for recreation purposes described in the Sche­ posed of by the Waitemata County Council at current market dule hereto. value, the proceeds from any such sale to be paid into the Council's reserves account, such moneys to be used and applied in or towards the improvement of other recreation reserves under ,the control of the Council, or in or towards SCHEDULE the purchase of other land for recreation purposes. NORTH AUCKLAND LAND DIS1RICT-WAITEMATA COUNTY SCHEDULE PART Lot 578, D.P. 17816, being part Allotment 18, Waiwera NORTH AUCKLAND LAND DISTRICT-WAITEMATA COUNTY Parish, situated in Block XII, Waiwera Survey District: Area, PART Lot 578, D.P. 17816, being part Allotment 18, Waiwera 17 perches, more or less. Part certificate of title, Volume 6c, Parish, situated in Block XII, Waiwera Survey District: Area, folio 524. As shown on the plan marked L. and S. 1/1432 17 perches, more or less. Part certificate of title, Volume 6c, deposited in the Head Office, Department of Lands and folio 524. As shown on the plan marked L. and S. 1/1432 Survey at Wellington, and thereon edged red. deposited in the Head Office, Department of Lands and Survey at Wellington, and thereon edged red. Dated at Wellington this 23rd day of March 1966. Dated at Wellington this 23rd day of March 1966. R. G. GERARD, Minister of Lands. R. G. GERARD, Minister of Lands. (L. and S. H.O. 1/1432; D.O. 8/3/3) (L. and S. H.O. 1/1432; D.O. 8/3/3) B 566 THE NEW ZEALAND GAZETIE

Fire Boards, Fire Committees, and Fire Brigade Committees Under the Fire Services Act 1949

THE under-mentioned persons have been elected or appointed to be members of the Fire Boards, Fire Committees, and Fire Brigade Commit­ tees in the following Urban Fire Districts and Secondary Urban Fire Districts. Dated at Wellington this 4th day of March 1966. DAYID C. SEATH, Minister of Internal Affairs.

FIRE BOARDS Appointed by Minister Elected by Contributory Local Urban Fire District of Internal Affairs Elected by Insurance Companies Authorities Auckland Metropolitan R. J. Moore E. J. Hankins, B. T. Porter, 0. J. Quirk, G. R. Tutt, H. E. Watts, G. N. Kenny, R. M. K. G. Heley McCulloch. Balclutha P. E. Shand L. W. Edginton, M. L. Williams L.A. Hayward, G. 0. Sinclair. Cambridge .. H. C. Tod M. E. Scott, G. B. Young P. S. Lewis, A. P. Back. Carter ton C. J. Churchouse F. J. T. Dobbs, F. B. Wingfield R. P. Wakelin, D. A. Drury. Christchurch Metro- T. H. Boyle W. R. Campbell, M. C. Healey, F. G. W. E. Olds, N. G. Pickering, J. R. Smith, politan McKechnie, T. F. Perkin W. E. Cassidy. Dannevirke .. R. G. Hall J. C. A. Pastier, P. S. Binns L. J. Appleton, G. H. Scott. Dargaville C. A. Morse A.G. Evans, R. N. Welch K. R. Dreadon, J. Robertson. Dunedin Metropolitan H.J. Pilkington H. E. Clarke, J. S. Leach, R. A. Reid, D. E. C. J. Hayward, K. J. Marlow, W. H. Reid, MaCavoy G. A. Douglas. Eltham R. E. Rush B. F. K. Harris, R. T. Harris F. J. Taylor, A. P. Hargreaves. Feilding M. Barltrop R. H. Rogers, D. J. Culpan P. C. Eade, C. J. A. Nyberg. Foxton H. Robson D. J. Champion, E. L. Brathwaite C. M. Cook, K. B. Swiggs. Gisborne T. P. Smale G. Stephens, C.H. Rolls M. E. Lynch, W. B. Turbitt. Greymouth E.W. Saunders E. Standring, J. W. Stevens J. F. Stokes, R. G. Ferguson. Hamilton A. C. Watt E. J. Hankins, K. S. Taylor A. G. Ward, F. J. M. Clark. Hastings H. G. Jones C. A. Boult, W. H. Read, R. Evans R. V. Giorgi, J. G. Seton, R. K. Campbell. Hawera J. J. Peacock A. R. Doull, R. E. Everiss F. W. Finer, E. W. McCallum. Hikurangi E. M. O'Callaghan A.G. Evans, H. H. Sadler J. J. H. Nisbet, D. W. Miller. Hokitika A. J. Rooney E. Standring, J. W. Stevens C. B. Preston, L. S. Ross. Hutt Valley and Bays .. W. J. Anton W. J. Langdon, A. F. Cocks, J.C. Barrett W. G. Bugden, K. M. H. Mildenhall, E. F. Hamilton. Invercargill B. A. Manson C. Hislop, R. C. Lamb, K. S. Semmens, J. Clark, N. P. H. Jones, G. Skipworth, R. J. Wilkins W.R. Johns. Kaiapoi L. N. Price C. A. S. Lowe, C. P. Dixon T. McAyers, L. V. T. McEwen. Kaitangata J. Stephenson L. W. Edginton, M. L. Williams G. T. Abrahams, J. F. T. Rowe. Lawrence E. J. Weatherall W.R. H. Callaghan, J. K. Tennent W. J. Lennard, H.F. Wilson. Levin R. E. Skilton D. J. Champion, E. L. Brathwaite F. G. Davies, J. H. Lines. Masterton J. H. Williams F. J. T. Dobbs, F. B. Wingfield D. M. Blithe, B. Wilrnshurst. Milton W. A. Morton L. W. Edginton, M. L. Williams N. B. Cannon, M. E. Paul. Morrinsville .. G. L. Lingard R. W. Anderson, P. W. Mowbray K. C. Limmer, A. A. Smith. Napier E. R. Spriggs N. L. Prebble, B. J. Dinneen, A. E. Gebbie P. Tait, S. N. McKenzie, W. C. Ellis. Nelson H. W. Chisnall L. H. Meredith, B. L. R. Isherwood, G. E. J. B. Greenslade, D. N. Strawbridge, E. Turner Pearce. New Plymouth J. T. Rogers L. H. Samuels, M. E. Craig F. S. Grayling, D. J. Little. North Shore D. N. Coleman W. M. Douglas, R. H. Jenkins, P. W. Krebs, C. H. W. Ashton, E. R. Sutherland, J. C. T. D. Spencer Christie, A. M. C. Spooner. Oamaru H. C. Jeffrey J. A. B. Baillie, W. E. Mann A. Wilson, W. R. F. Naylor. Ohakune J.C. Rush I. N. Dowden, J. F. H. Wootton A. A. Collin, S. Murdie. Opotiki E. H. Webb M. Clark, J. Mills E. R. Michael, A. C. Lyall. Otaki L. G. Gimblett D. J. Champion, E. L. Brathwaite L. W. Morrah, R. A. Curtis. Pahiatua .. W. A. Carthew S. G. Lambert, R. T. Curtis J. P. Delehanty, J. L. Terry. Palmerston North M. H. Edhouse D. B. Livingstone, H. L. Didsbury, R. N. F. C. E. Conway, M. T. Dearsly, D. T. Main Spring. Patea M. K. Fleet S. D. Routley, D. Swann P. C. Pulley, I. J. Crawford. Petone E. J. Ryan W. J. Langdon, J. L. Larsen M. R. R. Love, J. R. P. May. Porirua W. A. Butzbach W.J.Langdon,B.J. Tonks D. S. Collins, E. M. H. Kemp. Pukekohe R. M. Hart R. R. Maddren, A. T. Lawn C. W. J. Lawrie, H; T. Moore. Rotorua A. H. Oppenheim W.R. Blanch, R. L. King, L. H. Jackson .. C. A. Burnett, F. C. Salt, F. G. Ryan. Stratford D.S. Butcher C. W. Watters, M. H. MacNeil E. W. McCullough, C. H. Sawyers. Taihape A. C. O'Connor D. Scott, K. J. Sarginson J. Quirk, W. I. Munro. R.H. Ross S. F. Buckmaster, A. T. Stiven .. L.A. Byars, J. G. Waldgrave. Tauranga J. H. H. Pierce W. M. Douglas, R. G. Milligan, I. R. Par- 0. C. Cooney, L. D. Lees, W. T. Davies. sons Te Aroha J. F. Montague R. W. Anderson, P. W. Mowbray H. W. D. Skidmore, R. Munro. Te Awamutu A. J. Tailby S. F. Buckmaster, S. J. Kingston A.G. Freeman, J.E. Irvine. Timaru P.H. Weith D. S. Field, F. H. Jackson D.R. Dowell, S. R. Bennett. Upper Hutt C. S. Davidson R. G. Mahoney, G. 0. Evers-Swindell H. J. Brannen, W. F. Downs. Waihi J.E. Jesney R. W. Anderson, R. G. Milligan B. B. W. Fisher, F. A. Rutherford. Waipukurau H. A. Scherf A. J. Clarke, R. S. C. Gray A. F. Aldridge, C. N. Burnet. Wairoa R. A. Hooper E.T. Sargisson, R. Sinclair R. E. Shortt, R. W. Taylor. Waitara E. P. M. Thomas .. P. D. McRae, L. G. Noble-Campbell A. D. Wilson, W.R. Yardley. Wanganui F. J. Connell J. Robinson, B. R. Cameron, L. M. Miller H. S. Delves, A. Mc. Brown, M. S.S. Smith. Wellington N. V. Bevan W. J. Langdon, B. de. B. Noakes, G. L. F. J. Kitts, R. L. Archibald, J. F. Jeffries. Whale Westport C. Mc.Robertson E. Standring, J. W. Stevens J. G. R. Burrow, R. L. Pratt. Whakatane H. G. Cutler M. Clark, J. Mills A. G. Judd, G. L. Wahser. Whangarei J. 0. Keene A.G. Evans, H. S. Bowden W. S. King, H. H. T. Pou. Woodville P. E. Anslow R. C. Brigham, W. D. Lane C. M. Lyons, D. P. Horn. FIRE COMMITTEES Appointed by Minister Elected by Contributory Local Urban Fire District of Internal Affairs Elected by Insurance Companies Authorities Akaroa J. Drummond R. S. Kinder, H. W. Simpson W.R. Dewey, D. W. C. McCormick. Alexandra E. V. King I. E. Gillanders, C. R. Holt H. G. Gordon, R. A. Close. Amberley E. A. Arthur C. A. S. Lowe, W. H. Nurse A. J. R. Blakely, E. S. Hyland. Ashburton A. P. Baker D. L. Harrison, D. M. Ross J. Davidson, T. A. Lane. Blenheim R. C. S. Bush N. W. Dyson, P. C. Nixon H. E. McKinley, G. H. Whirnp. Cromwell L. P. Mangos I. E. Gillanders, C. R. Holt I. G. Anderson, A. D. McAlwee. Eastbourne K. Watson 0. Allen, C. S. Beck D. J. Corser, G. Dunnachie. Eketahuna J. A. Ryan S. G. Lambert, R. T. Curtis A. S. Rowden, H. D. Ryan. Fairlie N. W. Miles D.S. Field, F. H. Jackson R. M. Rapley, G. E. Jones. Geraldine Z. 0. Sherratt H. W. McQuilken, R. G. Russell W. S. Aitken, F. C. Sherratt. Glen Eden E. A. Tancred E. I. Spackman, A. Warneford .. H. E.. A. Moody, R. G. Thompson. Gore B. M. Wallis I. K. Gallaugher, V. A. Williamson R. English, J. J. Finn. Greytown G. Gray .. F. J. T. Dobbs, F. B. Wingfield H. J. Farley, K. C. Trotman. Hanmer R. L. Bull T. F. Perkin, F. Reavey T. Frazer, N. Vowles. Helensville G. Stokes E. I. Spackman, A. Warneford A. D. Merson, C. J. Pengelly. Henderson J. F. Conway J. R. Rennie, W. C. McLean A. P. W. Morrow, J. F. Colvin. Howick R. McRae B. W. Heatley, A. Warneford W. H. A. Blundell, H. A. Pirrit. 31 MARCH THE NEW ZEALAND GAZEITE 567

FIRE COMMITTEES-continued Appointed by Minister Elected by Contributory Local Urban Fire District of Internal Affairs Elected by Insurance Companies Authorities Huntly W. L. O'Callaghan A. M. Jamieson, H. C. Wilson E. E. Willoughby, H. C. Littlejohn. Inglewood C. P. Gallop R. 0. Creighton, S. Wells J. D. Morrison, P. Julian. Kaikohe A. Borrows T. E. Sherriff, M. T. Wilson 0. J. Toplis, J. W. Kidd. Kaikoura H. J. Hayward J. T. Eltoft, D. J. Kelleher S. T. Allan, L. P. Blunt. Kaitaia J. T. B. Taaffe T. E. Sherriff, M. T. Wilson N. E. Senn, P. R. Wilkinson. Kawakawa T. Houghton H. H. Sadler, M. T. Wilson D. P. Nilson, D. E. Stott. Kawerau 0. C. Montrose A. W. C. Pidgeon, N. C. Mains R. W. Boss, R. D. Wilson. Man.urewa F. G. Gibbons K. G. Heley, S. R. Thompson .. C. Mountfort, R. Ross. Martin.borough D. P. Williams F. J. T. Dobbs, F. B. Wingfield W. S. Taylor, J. B. Clark. Marton W. G. Grey J. E. Caughley, G. D. Dun.nett .. E. V. Calkin, C. Calkin. Matamata H. E. Martin M. E. Scott, C. N. Wallace .. K. N. Gouk, I. C. McKenzie. Mataura N. McLeod I. K. Gallaugher, V. A. Williamson S. J. L. McKelvie, E. J. Leitch. Murupara J. P. Anderson L. H. Jackson, J.M. Lang .. K. P. Fisher, S. P. Vari. Opunake J. Gernhoefer J. S. Sutherland, D. G. Whittaker G. D. Dawson, J. Grant. Otorohanga R. H. Barlow .. S. F. Buckmaster, S. J. Kingston H. E. Lawrence, J. W. Larsen. Paekakariki I. R. C. McDonald J. Willis, P. Main A. Garry, E. J.B. Matthews. Paeroa E. Pett C. L. Collins, L. J. Robinson M. Beattie, J. P. Sinnett. Papakura D. J. Stewart K. G. Heley, S. R. Thompson I. G. Mack, I. M. Pryde. Papatoetoe L.A. Mclvor K. G. Heley, S. R. Thompson C. R. Bach, E. V. Burnside. · Picton C. J. McKnight N. W. Dyson, P. C. Nixon C. E. Elsmore, W. Myles. · Plimmerton E.W. Barlow J. Willis, D. Main R. D. J. Barnes, E. J. B. Matthews. Putaruru I. W. Barnett K. S. Taylor, H. T. Stribling D. E. Friedlander, J. R. Cresswell. Queenstown .. J. Cochrane I. E. Gillanders, C. R. Holt G.D. Cochrane, R. C. Robins. Raetihi G. Chan I. N. Dowden, J. F. H. Wootton R. L. Littlewood, C. H. Larsen. Rangiora J.C. Jones C. A. S. Lowe, C. P. Dixon L. E. Farr, P. Thaine. Reefton J. A. Eklund E. Standring, J. W. Stevens C. Coxall, F. J. Collis. Richmond G. M. MacGregor C. G. Spear, P. P. McLaughlin M. J. McGlashen, H. C. Warnes. Roxburgh J. R. Cahill R. D. Smith, G. L. Edwards A. S. Insall, D. J. Altenburg. Runanga J. Almond E. Standring, J. W. Stevens C.R. Wylde, G. H. R. Wright. Taupo S. K. Christensen .. R. L. King, D. J. Wilton I. T. Logan, C. J. N. Newbold. Te Kuiti D. K. McLennan S. F. Buckmaster, A. T. Stiven J. D. Bayne, K. W. Beadle. Te Puke E. W. Gilmore I. R. Parsons, R. G. Milligan A. C. Guy, H. J. McLaughlin. Thames A. M. Cameron C. L. Collins, L. J. Robinson C. T. Brunton, A. C. Espiner. Tokoroa G. S. Marshall G. S. Jones, A. R. Keay L. J. Davey, A. J. Ingram. Tuakau E. B. Wild R.R. Maddren, A. T. Lawn T. E. Welch, G. A. McGuire. Waimate C. V. Vinnell D. S. Field, F. H. Jackson A. J. McRae, D. Munro. Wainuiomata N. A. Ormsby J. Willis, D. Main G. R. Ashforth, E. J.B. Matthews. Waipawa M. R. Wynn A. J. Clarke, R. S. C. Gray E. C. Kingston, F. Robertshaw. Waiuku F. H. Leaming R. R. Maddren, A. T. Lawn K. W. Churchill, S. K. Lawrence. Winton P. L. Gerrard W. M. Olsen, V. S. Currie J. A. Ward, J. S. Grant. Wellsford D. G. Andrew A. J. W. Cottle, R. N. Welch W. F. Harrison, H. C. Mabbett.

FIRE BRIGADE COMMITTEES Secondary Urban Fire District Appointed by Minister of Elected by Contributory Authorities Internal Affairs Arrowtown A. R. Hamilton J. A. Kennedy, R. J. Jenkins, G. C. O'Callaghan. Balfour A. E. J. Horrell C. E. Bowmar, H. G. Ferris, J. M. Archibald. Beachlands K. F. Parker L. G. Gregory, D. Molesworth, S. W. Parfitt. Benneydale R. Holmes .. J. L. Munro, G. Needham, B. R. Tregoweth. Brunner J. J. Dando H. Browning, L. A. Green, C. L. Moffit. Bulls M. H. Watson W. H. Lehmstedt, C. N. Hill, C. L. Carter. Cheltenham H. R. Allerby N. G. Johnson, 0. D. Perry, D. R. Shannon. Cheviot R. D. Lovell-Smith P.A. Barnes, M. C. Hyde, D. A. Sloss. Clinton R. W. Crawford E. C. Gardner, J. S. Morrison, I. H. Parks. Clyde J. H. Tattersfi.eld E. B. O'Reilly, C. J. Davidson, W. C. Wilson. CollingWood T. C. Cater .. H. L. Riley, B. A. Ferguson, R. J. Iams. Coromandel P. Parleuliet R.H. Brown, A. J. Rabarts, A. J. Notman. Culverden P. S. Walker A. A. Munro, M. F. Uren, D. J. Dwyer. Cust L. E. Thompson C. L. Morriss, D. Ensor, F. A. McIntosh. Darfield T. E. Pearson C. C. Innes, W. G. Logan, M. R. Voice. Denniston G. R. Hill N. Christiansen, J. Adam, I. L. Tyler. Edendale J. R. Bayley C. E. Bowmar, H. G. Ferris, J.M. Archibald. Featherston J. L. Loaner .. E. H. Edge, J. Saba, R. S. Skipage. Foxton K. M. Caldow E. F. G. Forbes, W. M. Griffin, T. R. Saunders. Granity M. Smith N. Christiansen, J. Adam, I. L. Tyler. Halcombe E. D. Blakemore W. R. Powell, D. R. Shannon, J. S. E. King. Harihari 0. Houston .. F. G. Minehan, D. K. R. Rowley, 0. B. Tomasi. Havelock I. J. Horton G. H. Graham, T. J. Horton, A.G. Eatwell. Hawarden . . . . W. N. Fisher 0. G. Evans, S. Jackson, T. E. M. Harper. Herald Island/Whenuapai L. J. Richardson S. Lathrope, W. H. Ockleston, R. J. N. Crosby. Hunterville P. Klue G. W. Agnew, N. R. Price, L. D. Hansen. Heriot L. I. Box A. R. K. Kydd, A. S. McKenzie, S. C. Mitchell. Kaeo B. L. Cooper E. B. Weber, W. Ritchie, C. T. Craig. Kaponga G. H. R. Gordge C. V. Busing, W. A. Eliason, A. W. Bocock. Karamea W. E. Lineham N. Christiansen, J. Adam, I. L. Tyler. Katikati W. G. Purcell D. R. Hume, A. M. Taylor, M. T. Gray. Kawhia R. L. Blackwood R. Barnsdall, A. W. Bryant, J. F. Mules. Kerikeri A. E. Barclay E. A. Collins, L. K. Julian, R. F. Rogers. Kimbolton W. L. Menzies K. J. Nesdale, S. D. Stone, J. M. C. Boag. Kumara L. Burling J. F. Gilbert, J. C. P. Muir, A. H. Findlay. Kohukohu R. E. Gurney G. V. Gurney, H. S. Hayward, J. E. Quillin.an. Kurow B. T. Appleby D. E. Neave, A. L. Murray, D. S. Blue. Leeston J. T. B. Purser W. E. Walker, J. S. Free, J. K. Bray. Lincoln J. W. Habgood L. J. Cutler, D. P. Graham, E. J. Stalker. Lumsden K. A. Williams C. E. Bowmar, H. G. Ferris, J. M. Archibald. Luggate R. Johnson .. S. A. Kane, R. Reid, C. J. Clark. Mamaku M. Gray D. M. Hom, N. T. Miles, P. N. Leaity. Manaia L. J. Moore C. M. Jeromson, G. F. Whalen, E. E. Stewart. Mangaweka .. M. D. Campbell N. T. Gower, K. B. Smith, T. A. Williams. Manunui K. W. Vercoe B. J. Stillwell, G. V. Edhouse, F. G. Schroeder. Matata T. W. Dobson F. Reichardt, C. Paltridge, C. E. Hale. Maungaturoto R. Brooks R. N. Williamson, M. H. MacNay, D. V. Stewart. Methven W. F. Owen E. F. Buick, W. A. Hart, J. Irwin. Middlemarch G.D. Hughan J. E. D. Roberts, R. Strang, G. D. King. Mossburn A. Wilson C. E. Boyd, R. F. Watson, S. L. Kokay. Motueka G. E. James R. A. Blomfi.eld, D. H.P. Smith, G. E. Fry. Murchison L. W. Canton M. R. Borlase, T. W. Monaham, A. J. Matthewson. Naseby C.H. Moore K. Fennessy, A. L. Smith, W. C. McDermott. 568 THE NEW ZEALAND GAZETTE No. 19

FIRE BRIGADE COMMITEES-continued Secondary Urban Fire District Appointed by Minister of Elected by Contributory Authorities Internal Affairs National Park L. W. Gulliver I. Baker, G. Bowley, K. Parrant. Ngaherc .. G. A. Armstrong J. Eagan, A. D. Kennedy, J. Tibbles. Ngaruawahia W. J. Roper R. L. C. Goodall, N. 0. Vickridge, F. Bradley. Ngatea A. E. Steward H. W. Hayward, R. E. Tye, F. L. Wallis. Ngunguru R. E. Partridge E. H. Amos, D. W. Bratty, F. A. Yardley. Nightcaps J. D. Aitken J. A. R. Gunn, F. L. Booth, J. F. Neylon. Norsewood G. P. Olsen J. A. N. Halford, A. L. Andersen, F. J. Coombe. Nuhaka D. G. Trass P. A. Hughes, N. J. Alexander, J. G. McIntyre. Ohai D. J. Hill C. E. Boyd, R. F. Watson, S. L. Kokay. Ohura M. Kerry .. G. C. Broderick, A. Watts, G. F. Wilson. Okato H. W. Haylock C. L. J. England, H. C. Paul, J. F. Mainland. Omakau A. N. Nelson T. Duggan, W. J. Stuart, W. F. Rigby. Orawia J. A. Hagen C. E. Boyd, R. F. Watson, S. L. Kokay. Orepuki F. J. Coote .. C. E. Boyd, R. F. Watson, S. L. Kokay. Ormondville A. B. Port .. C. C. Newling, I. N. Sail, C. E. K. Baines. Otautau S. C. Bain .. J. W. Wesney, J. H. Eden, A. D. Campbell. Owaka W. J. McLay E. C. Gardner, J. S. Morrison, I. H. Parks. Oxford C. G. Handley W. M. Dallie, W. A. B. Reed, R. K. B. Judson. Paihia T. E. Meyer T. W. Reed, L. F. Glass, B. J. Taylor. Palmerston R. W. Illingworth E.T. McDonald, B. A. McCabe, B. G. McCaw. Paraparaumu W. E. Brazier A. J. B. Foote, C. Hitchen, E. J. B. Mathews. Piopio .. S. W. Glasgow A. W. Battley, J. R. Elliott, F. C. Miller. Pleasant Point G. C. Howey N. Mc. H. Gray, M. F. Blakemore, W. J. McHaffie. Pongaroa M. S. Gallon D. J. M. Riddell, J. B. Churchouse, C. A. P. Stuart. Porangahau .. A. Christopherson L. C. Gallien, B. Bousefield, G. M. Cassidy. Portobello B. A. Hart .. R.W. Aitken, F. T. Partel, B. J. McAllister. Raglan I. J. McLeod W. H. Bates, B. R. Blanchard, H. G. Orr. Rakaia B. Johnston .. R. E. Buick, D. J. R. Harrison, S. J. Letham. Ranfurly S. S. B. Wilson J. S. Paterson, L. L. Smith, J. H. Lines. Rangiwahia W. G. Patching C. B. Pemberton, S. M. Meads, A.G. Hancock. Ratana W. T. Rourangi M. Hirira, P. Heremia, A. Williams. Rawene L. A. Donaldson K. F. Langton, L.B. Andrewes, D. C. Jay. Riversdale N. M. Stewart C. E. Bowmar, H. G. Ferris, J.M. Archibald. Riverton T. E. Finnie W. J. Cavanagh, D. J.C. Horwood, T. G. Springford. Rongotea L. C. Shailer D. B. Rowe, J.C. Mc. Scott, T. C. Hogg. Ross R. D. Vincent R. J. Glasson, G. A. Oates, K. W. Sheard. Ruatoria K. B. McKinnon P.R. G. Bradley, S. H. Burdett, D. F. McCosh. Ruawai P. J. Norfolk R. J. Wallace, R. F. Anson, A. R. Crate. Russell .. T. M. Arlidge R.H. Burnes, W. A. Rayson, C. V. Whitta. St. Andrews .. T. Sheehan .. M. J. Baker, J. R. Drinnan, R. D. Midgley. Seddon P. C. Goulter E. M. P. Loe, A. L. Marfell, R. G. Brown. Shannon K. R. Clough P. K. Robinson, D. W. Wilton, A. I. August. Silverdale .. A. G. Henderson J. Philpott, A. J. G. Stevens, H. S. Furness. Southbridge .. D. A. L. Tong D. H. Goulden, T. T. McMillan, R. G. Allan. Takaka E. Spence W. S. Drummond, T. C. King, T. I. H. Wells. Takapau R. Hames B. C. Morton, C. H. J. Pease, N. C. Mullin. Tapanui T. H. Dungay H. Hancox, A. R. Izzard, S. D. Ruthven. TeAnau G. R. Radford C. E. Boyd, R. F. Watson, S. L. Kokay. TeAraroa W. Scott .. E. W. Barbara, T. S. Hovell, S. A. Medland. Te Karaka .. D. A. Young D. G. Dymock, I. A. Anderson, J. A. Geard. Te Kauwhata W. H. Andrews B. R. Antony, A. R. Herkt, C.R. D. Watson. Temuka R. W. McMillan M.A. Cameron, A. J. Lane, A. B. Magee. Thornbury J. N. Mc. Foster C. E. Boyd, R. F. Watson, S. L. Kokay. Tirau G. W. Ensor J.M. Gray, C.H. Cochrane, J. T. Kneebone. Titirangi A.H. Lawrence H. Mc. Geddes, W. J. Batt, A. K. Sinclair. Tokaanu P. J. Dempsey L. R. Grace, W.R. Bell, S. Bunn. Tokanui W. A. Tait C. E. Bowmar, H. G. Ferris, J. M. Archibald. Tolaga Bay A. D. McGregor F. H. L. Shelton, G. I. Shanks, K. Watson. Tuatapere B. Brown .. C. E. Boyd, R. F. Watson, S. L. Kokay. Urenui R. J. Baker .. J. W. Yandle, I. J. Dunbar, E. Dunbar. Waiau A.H. Cook .. 0. L. Davies, J. D. Parsons, W. B. Dawson. Waikaia J.P. Hurley C. E. Bowmar, H. G. Ferris, J. M. Archibald. Waikaka J. E. Miller .. C. E. Bowmar, H. G. Ferris, J.M. Archibald. Waikanae L. G. Calvert D. K. Guy, N. McDougall, D. M. Todd. Waikari W. R. Marsden F. K. Forrester, G. Seton-Kellaway, P. A. C. Carr. Waikouaiti .. R. M. Cooper A. T. Heckler, J. 0. Vincent, G. A. E. J. Robinson. Waimangaroa F. Hawes .. N. Christiansen, J. Adam, I. L. Tyler. Waipara E. S. Archibald F. J. Bain, S. A. Uren, H. J. Hamilton. Waipu J. H. Johnson T. L. McKenzie, W. L. Schultz, L. U. Somner. Waitotara W. K. Staite A. A. Hurley, E. J. Hurley, R. B. Campbell. Wakefield N. T. Eden .. J. L. Borlase, G. R. Johnston, F. J. O'Connor. Wanaka w. A. King .. W. Anderson, C. H. Jenkins, J. R. Scurr. Warkworth L. E. Montrose H. H. T. Brooker, B. E. Grayson, A. M. Jackson. Waverley G. S. Wicks G. H. Milne, E. A. Aiken, D. A. H. Canham. Western Waikeke A. A. McCully M. E. Breen, H. T. Day, T. A. Partridge. Whangamata P. Williamson A. R. Chiles, L. V. Munro, M. Whyte. Whitianga H. A. Arnold F. G. Davison, E. M. Faithfull, A. E. Bailey. Wyndham C. G. Davey I. G. Rodgers, P. T. Burns, S. C. Eunsori.

Crown Land Set Apart for Development of Water Power situated in the Town of Omakau, being Sections 14 and 15. (Construction Camp and Depot Area) in the Town of Omakau Dated at Wellington this 9th day of March 1966. PERCY B. ALLEN, Minister of Works. PURSUANT to section 25 of the Public Works Act 1928, the (P.W. 92/16/92/6; D.O. 92/16/0makau/6) Minister of Works hereby declares that land described in the Schedule hereto to be set apart for development of water power ( construction camp and depot area) from and after Land Held for State Housing Purposes Set Apart for a the 4th day of April 1966. Pu_blic School in the Borough of Oamaru

SCHEDULE PURSUANT to section 25 of,. the Public Works Act 1928, the Minister of Works hereby declares the land described in the 0TAGO LAND DIS1RICT Schedule hereto to be set apart for a public school from ALL that piece of land containing 2 roods 22 · 39 perches and after the 4th day of April 1966. 31 MARCH TIIE NEW ZEALAND GAZETTE 569

SCHEDULE Land Proclaimed as Road, Road Closed, and Land Allocated 0TAGO LAND DISTRICT to the Purpose of Subsection (6) of Section 29 of the Public Works Amendment Act 1948, in Block XI, Takahue Survey ALL that piece of land containing 10 acres 1 rood 31 perches District, Mangonui County situated in Block IV, Oamaru Survey District, being Lot 7, D.P. 1617. All certificate of title, Volume 189, folio 145, Otago Land Registry. PURSUANT to section 29 of the Public Works Amendment Act Dated at Wellington this 17th day of March 1966. 1948, the Minister of Works hereby proclaims as road the land described in the First Schedule hereto, hereby proclaims PERCY B. ALLEN, Minister of Works. as dosed the road described in the Second Schedule hereto, (P.W. 31/2835; D.O. 30/5/9) and hereby allocates to the purpose of subsection (6) of the said section 29 the land described in the Third Schedule hereto. Land Held for State Housing Purposes, Set Apart for the Purposes of the Maori Housing Act 1935, in the Borough FIRST SCHEDULE of Upper Hutt NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XI, Takahue Survey PURSUANT to section 25 of the Public Works Act 1928, the District, North Auckland R.D., described as follows: Minister of Works hereby declares the land described in the Schedule hereto to be set apart for the purposes of the A. R. P. Being Maori Housing Act 1935 from and after the 4th day of April 1 1 13 · 6 Part Section 18; coloured yellow on plan. 1966. 0 1 37 · 6 Part Crown land; coloured sepia on plan. 1 1 21·81 0 1 2. 8S Part Section 18; coloured yellow on plan. SCHEDULE 0 0 29 · 8 Part Crown land; coloured sepia on plan. WELLINGTON LAND DISTRICT 0 3 3 · 4 Part Section 20; coloured blue on plan. ALL that piece of land containing 38 · 27 perches situated in the Borough of Upper Hutt, Wellington R.D., and being SECOND SCHEDULE Lot 9, D.P. 19370. Part certificate of title, Volume 911, folio 71, Wellington Land Registry. NORTI:1 AUCKLAND LAND DISTRICT ALL those pieces of road situated in Block XI, Takahue Dated at Wellington this 15th day of March 1966. Survey District, North Auckland R.D., described as follows : PERCY B. ALLEN, Minister of Works. A. R. P. Adjoining or passing through (H.C. X/19/0/211A; D.O. 32/0/8/1) 2 3 14·6 Sections 17 and 18; coloured green on plan. 1 2 19·4 Section 20; coloured green on plan. Land Proclaimed as Road in Blocks II and VI, Paritutu Survey District, Taranaki County THIRD SCHEDULE NORTH AUCKLAND LAND DISTRICT PURSUANT to section 29 of the Public Works Amendment Act ALL that piece of land containing O• 6 of a perch situated in 1948, the Minister of Works hereby proclaims as road the Block XI, Takahue Survey District, North Auckland R.D., land described in the Schedule hereto. being part Crown land; coloured sepia, edged sepia on plan. As the same are more particularly delineated on the plan marked M.O.W. 20221 (S.O. 44173) deposited in the office SCHEDULE of the Minister of Works at Wellington, and thereon coloured TARANAKI LAND DISTRICT as above mentioned. ALL those pieces of land situated in the Paritutu Survey Dated at Wellington this 17th day of March 1966. District, Taranaki R.D., described as follows: PERCY B. ALLEN, Minister of Works. A, R. P. Being (P.W. 33/1430; D.O. 50/15/10/0) 0 0 18 Part Section 13, Bell District, Block II. 0 0 9 · 8 Part Section 14, Bell District, Block VI. As the same are more particularly delineated on the plan marked M.O.W. 20211 (S.O. 9797) deposited in the office of the Minister of Works at Wellington, and thereon coloured sepia. Land Proclaimed as Road and Road Closed in Block VII, Paritutu Survey District, Taranaki County Dated at Wellington this 17th day of March 1966. PERCY B. ALLEN, Minister of Works. PURSUANT to section 29 of the Public Works Amendment Act (P.W. 38/709; D.O. 20/424) 1948, the Minister of Works hereby proclaims as road the land described in the First Schedule hereto and also hereby proclaims as closed the road described in the Second Schedule Land Proclaimed as Road and Road Closed in Block X, hereto. Pakiri Survey District, Rodney County FIRST SCHEDULE PURSUANT to section 29 of the Public Works Amendment Act TARANAKI LAND DISTRICT 1948, the Minister of Works hereby proclaims as road the ALL that piece of land containing 21 · 9 perches situated in land described in the First Schedule hereto and hereby pro­ Block VII, Paritutu Survey District, Taranaki R.D., being claims as closed the road described in the Second Schedule part Lots 1 and 2, D.P. 9417, being part Sections 28 and 29, hereto. Town of Mataitawa; coloured sepia on plan. FIRST SCHEDULE SECOND SCHEDULE NoRm AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block X, Pakiri Survey TARANAKI LAND DISTRICT District, North Auckland R.D., and being described as follows: ALL that piece of road containing 22 perches situated in Block VII, Paritutu Survey District, Taranaki R.D., adjoining part A. R. p. Being Lot l, D.P. 9417, being part Section 28, Town of Mataitawa; O 2 4 · 4 Part Allotment 3, Parish of Pakiri; coloured coloured green on plan. yellow on plan. As the same are more particularly delineated on the plan O O 11 · 5}Parts Allotment 53, Parish of Pakiri; coloured marked M.0.W. 20217 (S.O. 9289) deposited in the office 0 0 18 yellow on plan. of the Minister of Works at Wellington, and thereon coloured as above mentioned. SECOND SCHEDULE Dated at We11ington this 17th day of March 1966. NORTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of road containing 31 · 8 perches situate~ . in (P.W. 38/303; D.O. 20/63) Block X, Pakiri Survey District, North Aucklan~ R.D., adJo.11~­ ing or passing through part Allotment 3, Pansh of Pakin; coloured green on plan. As the same are more particularly delineated on the plan marked M.0.W. 20210 (S.O. 44808) deposited in the office of the Minister of Works at Wellington, and thereon coloured Land Proclaimed as Street in the Borough of Huntly as above mentioned. Dated at Wellington this 17th day of March 1966. PURSUANT to section 29 of the Public Works Amendment Act PERCY B. ALLEN, Minister of Works. 1948, the Minister of Works hereby proclaims as street the (P.W. 34/4353; D.O. 15/11/0) land described in the Schedule hereto. 570 THE NEW ZEALAND GAZETIE No. 19

SCHEDULE Declaring Land Taken for State Housing Purposes in the SOUTH AUCKLAND LAND DISTRICT Borough of Inglewood ALL that piece of land containing O• 3 of a perch situated in Block XI, Rangiriri Survey District, Borough of Huntly, being PURSUANT to section 32 of the Public Works Act 1928, the Lot 9, D.P. S. 307, and being part Allotment 2, Parish of Minister of Works hereby declares that, a sufficient agreement Taupiri. Balance certificate of title, Volume 714, folio 353, to that effect having been entered into, the land described in South Auckland Land Registry. the Schedule hereto is hereby taken for State housing Dated at Wellington this 15th day of March 1966. purposes from and after the 4th day of April 1966. PERCY B. ALLEN, Minister of Works. (P.W. 51/4364; D.O. 43/13/0) SCHEDULE TARANAKI LAND DISTRICT ALL that piece of land containing 1 rood situated in the Borough of Inglewood, Taranaki RD., and being Section 351, Town of Inglewood. All certificate of title, Volume 94, folio 124, Taranaki Land Registry. Land Proclaimed as Street in the City of Timaru Dated at Wellington this 17th day of March 1966. PERCY B. ALLEN, Minister of Works. PURSUANT to section 29 of the Public Works Amendment Act (H.C. 4/174/8; D.O. 52/9) 1948, the Minister of Works hereby proclaims as street the land described in the Schedule hereto.

SCHEDULE Declaring Land Taken for State Housing Purposes in the Borough of Oamaru CANTERBURY LAND DIS1RICT ALL that piece of land containing 3 roods 19 perches situated in the City of Timaru, Canterbury RD., and being Lot 101, PURSUANT to section 32 of the Public Works Act 1928, the D.P. 24029, being part Rural Sections 4966 and 5518. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described Dated at Wellington this 17th day of March 1966. in the Schedule hereto is hereby taken for State housing PERCY B. ALLEN, Minister of Works. purposes from and after the 4th day of April 1966. (P.W. 54/778/49; D.O. 4/68/83) SCHEDULE 0TAGO LAND DISTRICT ALL that piece of land containing 10 acres- 1 rood 31 perches situated in Block IV, Oamaru Survey District, being Lot 7, D.P. 1617. All certificate of title, Volume 189, folio 145, Road Closed in Blocks XV and XIX, Nuhaka North Survey Otago Land Registry. District, Wairoa County Dated at Wellington this 15th day of March 1966. PERCY B. ALLEN, Minister of Works. PURSUANT to section 29 of the Public Works Amendment Act (H.C. 4/50/46; D.O. 40/23/20) 1948, the Minister of Works hereby proclaims closed the road described in the Schedule hereto.

SCHEDULE Declaring Land Taken for Maori Housing Purposes in the HAWKE'S BAY LAND DISTRICT Borough of Otorohanga ALL those portions of road situated in Blocks XV and XIX, Nuhaka North Survey District, Wairoa County, Hawke's Bay PURSUANT to section 32 of the Public Works Act 1928, the RD., described as follows: Minister of Works hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land des­ A. R. P. Adjoining or passing through cribed in the Schedule hereto is hereby taken for Maori 0 3 36 · 1 Sections 28 and 29, Lot 5, of Section 14, Block housing purposes from and after the 4th day of April 1966. XV; shown on plan M.O.W. 20214 (S.O. 5554). 2 2 20 Chain wide strip adjoining left bank of Tunanui River, Block XIX; shown on plan M.O.W. 20215 SCHEDULE (S.O. 5556). SOUTH AUCKLAND LAND DISTRICT 3 O O Adjoins chain wide strip of road to be closed along left bank of Tunanui River, Block XIX; shown ALL that piece of land containing 1 rood situated in the on plan M.O.W. 20215 (S.O. 5556). Borough of Otorohanga, being Lot 44, D.P. 17789, and being 0 0 26 Between old bed and present bed of Tunanui River, part of the Blocks called Otorohanga E 4A and E 5B, situated Block XIX; shown on plan M.O.W. 20215 (S.O. in Block IV, Orahiri Survey District. All certificate of title, 5556). Volume 897, folio 125, South Auckland Land Registry. · As the same are more particularly delineated on the plans Dated at Wellington this 15th day of March 1966. marked as above mentioned deposited in the office of the PERCY B. ALLEN, Minister of Works. Minister of Works at Wellington, and thereon coloured green. (P.W. 24/2646/5/23; D.O. 54/150/9/9) Dated at Wellington this 15th day of March 1966. PERCY B. ALLEN, Minister of Works. (P.W. 62/49/4/5; D.O. 72/2/5/4/6) Declaring Land Taken, Subject to a Mining Easement and a Fencing Agreement, for Maori Housing Purpo~es in the Borough of Thames

PURSUANT to section 32 of the Public Works Act 1928, the Road Closed in Block II, Teviot Survey District, Tuapeka Minister of Works hereby declares that, a sufficient agreement County to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subject to the mining easem_ent created by conveyance 290826 and to the agreement PURSUANT to section 29 of the Public Works Amendment Act as to fencing contained in transfer S. 192549, for Maori housing 1948, the Minister of Works hereby proclaims as closed the purposes from and after the 4th day of April 1966. · road described in the Schedule hereto. SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT 0TAGO LAND DISTRICT ALL that piece of land containing 32 perches situated in the ALL that piece of road containing 3 roods 25 perches situated Borough of Thames, being part of the Waitangirua and Te in Block II, Teviot Survey District, adjoining or passing Karaka Blocks, excepting out of the part Waitangirua Block through Section 64; as the same is more particularly delineated all mines and minerals, -of what nature or kind so ever upon on the plan marked M.O.W. 20208 (S.O. 13818) deposited or under the said land as are excepted by conveyance 290826 in the office of the Minister of Works at Wellington, and (R. 345 / 139). All certificate of title, Volume 1751, folio 34, thereon coloured green. South Auckland Land Registry, limited as to parcels. Dated at Wellington this 17th day of March 1966. Dated at Wellington this 15th day of March 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 46/96; D.O. 20/143/2) (P.W. 24/2646/5/28; D.O. 54/150/4/4) 31 MARCH THE NEW ZEALAND GAZETTE 571

Declaring Land Taken, Subject to a Building-line Restriction, SCHEDULE for Teacher's Residence (Thames High School) in the TARANAKI LAND DISTRICT Borough of Thames ALL those pieces of land in the Taranaki R.D., described as follows: PURSUANT to section 32 of the Public Works Act 1928, the Situated in Block I, Rangi Survey District: Minister of Works hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land described A. R. p. Being in the Schedule hereto is hereby taken, subject to the building­ 3 3 29 Part Section 13; edged red on plan. line restriction imposed by S. 310901, for a teacher's residence 0 3 11 · 3 Part Section 13; edged red and part coloured blue from and after the 4th day of April 1966. on plan. Situated in Block XI, Tangitu Survey District: SCHEDULE A. R. P. Being SOUTH AUCKLAND LAND 'DISTRICT 1 0 12 · 9 Part Section 10; coloured orange on plan. ALL that piece of land containing 31 · 1 perches situated in As the same are more particularly delineated on the plan the Borough of Thames, being Lot 12, on plan S. 9620, and marked M.O.W. 20225 (S.O. 9773) deposited in the office being part Waikiekie Block and part Rurunui A and B of the Minister of Works at Wellington, and thereon coloured Blocks. Part certificate of title No. 4B / 167, South Auckland as above mentioned. Land Registry. Dated at Wellington this 17th day of March 1966. Dated at Wellington this 15th day of March 1966. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 31/2731; D.O. 5/99/0/69) (P.W. 31/403/1; D.O. 39/54/0)

Declaring Land and Portion of a Public Reserve Taken for a Public School in the City of Lower Hutt Declaring Land Taken for a Secondary School in the Borough of Mosgiel PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement PURSUANT to section 32 of the Public Works Act 1928, the to that effect having been entered into, the land described Minister of Works hereby declares that, a sufficient agreement in the First Schedule hereto and the portion of public reserve to that effect having been entered into, the land described described in the Second Schedule hereto are hereby taken in the Schedule hereto is hereby taken for a secondary school for a public school from and after the 4th day of April from and after the 4th day of April 1966. 1966.

SCHEDULE FIRST SCHEDULE 0TAGO LAND DISTRICT WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block II, East Taieri ALL that piece of land containing 29 · 5 perches situated in the City of Lower Hutt, Wellington RD., and being Section 795, Survey District, described as follows : Hutt District. A. R. P. Being 0 0 8 Part Section 12; coloured blue on plan. SECOND SCHEDULE 0 0 8 Part Section 12; coloured orange on plan. 0 0 8 Part Section 12; coloured sepia on plan. WELLINGTON LAND DISTRICT As the same are more particularly delineated on the plan ALL those pieces of public reserve situated in the City of marked M.O.W. 20203 (S.O. 13846) deposited in the office Lower Hutt, Wellington R.D., described as follows: of the Minister of Works at Wellington, and thereon coloured A. R. P. Being as above mentioned. 0 1 8·27 Lot 17, D.P. 12783. Dated at Wellington this 17th day of March 1966. 0 2 21 ·23 Lot 70, D.P. 13033. PERCY B. ALLEN, Minister of Works. Parts certificate of title, Volume 780, folio 77, Wellington Land Registry. (P.W. 31/258/9; D.O. 16/4/0/5) Dated at Wellington this 17th day of March 1966. PERCY B. ALLEN, Minister of Works. (P.W. 31/2098; D.O. 13/1/145/0) Declaring Additional Land Taken for a Public School in the Borough of W airoa Declaring Land Taken, Subject to a Building-line Restriction, PURSUANT to section 32 of the Public Works Act 1928 the for Buildings of the General Government in the Borough Minister of Works hereby declares that, sufficient agreements of Patea to that effect having been entered into, the additional land described in the Schedule hereto is hereby taken for a public school from and after the 4th day of April 1966. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described SCHEDULE in the Schedule hereto is hereby taken, subject to the building­ HAWKE'S BAY LAND DISTRICT line restriction contained in memorandum of acceptance No. 129722, Taranaki Land Registry, for buildings of the ALL those pieces of land situated in the Borough of Wairoa, General Government from and after the 4th day of April Hawke's Bay R.D., described as follows: 1966. A. R. P. Being 0 0 26 Part Poutaka 28 Block; coloured orange on plan. SCHEDULE 0 0 28 · 4 Part Poutaka 29 Block; coloured blue on plan. TARANAKI LAND DISTRICT As the same are more particularly delineated on the plan marked M.O.W. 20202 (S.0. 5645) deposited in the office of ALL that piece of land containing 29 · 6 perches situated in the Minister of Works at Wellington, and thereon coloured the Borough of Patea, Taranaki R.D., and being Lot 3, D.P. as above mentioned. 9169, being part Sections 3, 4, 15, and 16, Block XLI, Town of Patea. Part certificate of title, No. A2/673, Taranaki Land Dated at Wellington this 17th day of March 1966. Registry. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 17th day of March 1966. (P.W. 31/716/0; D.O. 13/22/4/1) PERCY B. ALLEN, Minister of Works. (P.W. 24/4414; D.O. 5/78/0)

Declaring Land Taken for a Public School in Block I, Rangi Survey District and Block XI, T angitu Survey District, Declaring Land Ta ken for Better Utilisation in the CNy of Taumarunui County Auckland

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in to that effect having been entered into, the land described the Schedule hereto is hereby taken for a public school from in the Schedule hereto is hereby taken for better utilisation and after the 4th day of April 1966. from and after the 4th day of April 1966. 572 THE NEW ZEALAND GAZETIE No. 19

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT NoRm AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block VIII, Rangitoto ALL that piece of land containing 1 rood 28 · 9 perches situated Survey District, City of Auckland, North Auckland R.D., in Block VI, Otahuhu Survey District, City of Papatoetoe, described as follows: North Auckland R.D., and being part Lot 3, D.P. 33525; A. R. P, Being as the same is more particularly delineated on the plan marked M.O.W. 20142 (S.O. 44942) deposited in the office 0 0 11 ·7 Lot 3, D.P. 7113. All certificate of title, Volume of the Minister of Works at Wellington, and thereon coloured 184, folio 89, North Auckland Land Registry. yellow. 0 0 13 · 8 Parts of Lots 29, 30, and 35, D.P. 146. All certifi­ cate of title, Volume 303, folio 201, North Auck­ Dated at Wellington this 9th day of March 1966. land Land Registry. PERCY B. ALLEN, Minister of Works. 0 0 17·6 Lot 2, D.P. 18144. All certificate of title, Volume (P.W. 71/2/1/0; D.O. 72/1/2A/20/0) 412, folio 44, North Auckland Land Registry. Dated at Wellington this 15th day of March 1966. PERCY B. ALLEN, Minister of Works. (P.W. 71/2/7 /0; D.O. 71/2/7 /0) Declaring Land Taken for the Purposes of Soil Conservation and River Control in Block Ill, Mount Robinson Survey District, Horowhenua County Declaring Land Taken for Better Utilisation in the City of Auckland PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement PURSUANT ,to section 32 of the Public Works Act 1928, the to that effect having been entered into, the land described Minister of Works hereby declares that, a sufficient agreement in the Schedule hereto is hereby taken for :the purposes of to that effect having been entered into, the land described in soil conservation and river control and shall vest in the the Schedule hereto is hereby taken for better utilisation Manawatu Catchment Board from and after the 4th day of from and after the 4th day of April 1966. April 1966.

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block VIII, Rangitoto ALL that piece of land containing 9 acres and 18 perches Survey District, City of Auckland, North Auckland R.D., situated in Block III, Mount Robinson Survey District, described as follows : Wellington R.D., and being part Section 4; as ,the same is more particularly ,delineated on the plan marked M.O.W. A. R. p, Being 20192 (S.O. 25265) deposited in the office of the Minister 0 0 37 · 1 Part Lot 35, D.P. 146. All certificate of title, of Works at Wellington, and thereon coloured sepia. Volume 304, folio 205, North Auckland Land Dated at Wellington this 15th day of March 1966. Registry. 0 1 21 ·7 Lots 5 and 12, D.P. 7113. All certificate of title, PERCY B. ALLEN, Minister of Works. Volume 292, folio 91, North Auckland Land (P.W. 96/325000/0; D.O. 96/325000/0/33) Registry. Dated at Wellington this 15th day of March 1966. PERCY B. ALLEN, Minister of Works. (P.W. 71/2/7 /0; D.O. 71/2/7 /0) Declaring Land Taken for Police Purposes in the City of Wellington

Declaring Land Taken for Better Utilisation in the City of PURSUANT to section 32 of the Public Works Act 1928, the Auckland Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for police purposes PURSUANT to section 32 of the Public Works Act 1928, the from and after the 4th day of April 1966. Minister of Works hereby declares that, sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for beHer utilisation SCHEDULE from and after the 4th day of April 1966. WELLINGTON LAND DISTRICT ALL that piece .of land containing 10 · 84 perches situated in SCHEDULE the City of Wellington, Wellington R.D., and being part NORTH AUCKLAND LAND DISTRICT Section 946, Town of Wellington, and being also Lot 6 and part Lot 3, D.P. 1312. All certificate of title, Volume 537, ALL those pieces of land situated in Block XVI, Waitemata folio 203, Wellington Land Registry. Survey District, City of Auckland, North Auckland R.D., des­ cribed as follows: Dated at Wellington this 15th day of March 1966. A. R. P. Being PERCY B. ALLEN, Minister of Works. 0 0 12 Part Allotment 6, of Section 7, Suburbs of Auck­ (P.W. 25/377; D.O. 10/1/38/0) land. All certificate of title, Volume 536, folio 282, North Auckland Land Registry (limited as to parcels) . 0 0 5 · 8 Part Lots 8, 9, and 10, of Section 3, D.R.0. 477. All certificate of title, Volume 521, folio 138, North Auckland Land Registry (limited as to Declaring an Easement Over Land Taken. for Post Offece parcels). Purposes in the City of Whangarei 0 0 16 · 5 Lot 29, D.R.O. Plan 429. All certificate of title, Volume 539, folio 5, North Auckland Land PURSUANT to section 32 of the Public Works Act 1928, the Registry (limited as to parcels). Minister of Works hereby declares that, a sufficient agreement 0 0 8 · 2 Part Lot 124, D.R.0. 434. All certificate of title, to that effect having been entered into, a drainage easement Volume 540, folio 16, North Auckland Land is hereby taken for post office purposes over the land described Registry (limited as to parcels). in the Second Schedule hereto vesting in Her Majesty the 0 0 8 · 3 All the land on D.P. 21485. All certificate of Queen as from the date hereinafter mentioned the full and title, Volume 629, folio 248, North Auckland free right, liberty, licence, and authority in perpetuity to Land Registry. enter upon the said land by her workmen, agents, and servants Dated at Wellington this 8th day of March 1966. from time to time and at all times to lay, construct, place, cleanse, repair, maintain, and inspect pipes and to convey PERCY B. ALLEN, Minister of Works. water through the said pipes along, under, and over the (P.W. 71/2/11/0; D.O. 71/2/11/0) land described in the Second Schedule hereto from and after the 4th day of April 1966 and that the said ease­ ment shall be held appurtenant to the land described in the First Schedule hereto. Declaring Land Taken for Better Utilisation in the City of Papatoetoe FIRST SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the NORTH AUCKLAND LAND DISTRICT Minister of Works hereby declares that, a sufficient agreement ALL that piece of land containing 2 roods 23 · 42 perches to that effect having been entered into, the land d.escribed in situated in Block XII, Puma Survey District, City of Whanga­ the Schedule hereto is hereby taken for better utilisation rei, and being Lots 41, 42, and 43, D.P. 27128. All Procla­ from and after the 4th day of April 1966. mation No. 11675, North Auckland Land Registry. 31 MARCH nIE NEW ZEALAND GAZE'ITE 573

SECOND SCHEDULE As the same are more particularly delineated on the plans NORTII AUCKLAND LAND DIS1RICT marked and coloured as above mentioned and deposited in the office of the Minister of Works at Wellington. ALL that piece of land containing O· t of a perch situated in Block XII, Purua Survey District, City of Whangarei, and Dated at Wellington this 8th day of March 1966. being part Lot 44, D.P. 27128; as the same is more particularly PERCY B. ALLEN, Minister of Works. delineated on the plan marked M.O.W. 20190 (S.O. 45012) (P.W. 72/6/16/0; D.O. 72/6/16/0/30) deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. Dated at Wellington this 15th day of March 1966. Declaring Land Taken for Road, Block XLIX, Town of PERCY B. ALLEN, Minister of Works. Wanaka, Lake County (P.W. 20/149/2; D.O. 50/18/37 /0) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Declaring Land Taken for the Development of Water Power to that effect having been entered into, the land described (Hepburn Road Substation) in Block III, Titirangi Survey in the Schedule hereto is hereby taken for road from and District, Waitemata County after the 4th day of April 1966.

PURSUANT to section 32 of ,the Public Works Act 1928, the SCHEDULE Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described 0TAGO LAND DIS1RICT in the Schedule hereto is hereby taken for the development ALL that piece of land containing 6 · 1 perches situated in of water power (Hepburn Road substation) from and after Block XLIX, Town of Wanaka, being part Section 1; as the the 4th day of April 1966. same is more particularly delineated on the plan marked M.O.W. 20205 (S.O. 12610) deposited in the office- of the Minister of Works at Wellington, and thereon coloured sepia. SCHEDULE Dated at Wellington this 9th day of March 1966. NORTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of land containing 6 acres 2 roods 30 perches situated in Block III, Titirangi Survey District, North Auck­ (P.W. 72/89/16/0; D.O. 72/89/16/0) land R.D., and being Lot 2, D.P. 24831. All certificate of title, Volume 665, folio 180, North Auckland Land Registry. Dated at Wellington this 15th day of March 1966. Declaring Land Taken for Road in Block VII, Glenotnaru PERCY B. ALLEN, Minister of Works. Survey District (P.W. 92/15/190/6; D.O. 92/15/190/6) PURSUANT to section 32 of ,the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement Declaring Land Taken for Road in Block VI, Waihou Survey to that effect having been entered into, the land described District in the Schedule hereto is hereby taken for road from and after the 4th day of April 1966. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement SCHEDULE to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and 0TAGO LAND DISlRICT after the 4th day of April 1966. ALL those pieces of land containing 2 acres 3 roods 11 · 6 perches situated in Block VII, Glenomaru Survey District. A, R. p. Being SCHEDULE O 2 36 · 2 Part Section 141 SOUTH AUCKLAND LAND DISTRICT 0 1 4·4 Part Section 14 C d bl ALL that piece of land containing 14 · 5 perches being part 0 0 22·4 Part Section 14~ 0 1oure ue on M.O.W. 18943 Section 6, Block VI, Waihou Survey District; as the same 0 0 36·9 Part Section 141 (S.O. 11978). is more particularly delineated on the plan marked M.O.W. 1 1 15·7 Part Section 14J 20199 (S:o. 43242) deposited in the office of the Minister 0 0 16 ·O Part Section 14; coloured sepia on M.O.W. 18786 of Works at Wellington, and thereon coloured yellow. (S.O. 12093). Dated at Wellington this 15th day of March 1966. As the same are more particularly delineated on the plans PERCY B. ALLEN, Minister of Works. marked and coloured as above mentioned and deposited in the office of the Minister of Works at Wellington. (P.W. 34/3357; D.O. 96/091000/0) Dated at Wellington this 8th day of March 1966. PERCY B. ALLEN, Minister of Works. Declaring Land Taken for Road in Block VIII and IX, (P.W. 72/92/17 /0; D.O. 72/92/17 /0/0) Shotover Survey District

PURSUANT to section 32 of the Public Works Act 1928, the Declaring Land Ta ken for a Government Work and Not Minister of Works hereby declares that, a sufficient agreement Required for That Purpose to be Crown Land to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and after the 4th day of April 1966. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act SCHEDULE 1948 as from the 4th day of April 1966. 0TAOO LAND DISTRICT A, R, P. Being SCHEDULE 0 0 14· 5 Part Section 7, Block Soum AUCKLAND LAND DIS1RICT 0 0 1 ·6 Part Section 7, Block ~i Coloured bluo on ALL that piece of land containing 30· 3 perches situated in 1 16·6 Part Section 6, Block IX S.0. Plan 13543, 0 IXJ M.O.W. 20187. Block V, Aroha Survey District, being part Lot 6, D.P. 13241; 0 0 1 ·8 Part Section 6, Block as the same is more particularly delineated on the plan marked 0 0 1 ·7 Part Section 12, Block M.0.W. 19158 (S.O. 42588) deposited in the office of the 0 0 17· 5 Part Section 11, Block 1IX Coloured sepia on Minister of Works at Wellington, and thereon coloured blue, 0 0 9·4 Part Section 11, Block IX S.O. Plan 13543, edged blue. 0 0 2· 1 Part Section 10, Block IX M.O.W. 20187. 0 0 29·5 Part Section 10, Block IXJ Dated at Wellington this 17th day of March 1966. 0 1 10·6 Part Section 27, Block IX Coloured orange on PERCY B. ALLEN, Minister of Works. s.o. Plan 13543, M.O.W. 20187. (P.W. 34/2419; D.O. 51/0/15) 0 0 2·5 Part Section 9, Block ~,Coloured orange on 0 0 4·6 Part Section 8, Block IX S.O. Plan 13544, 0 8 ·6 Part Section 8, Block 2 IX M.O.W. 20143. Declaring Land Acquired for a Government Work and Not 0 0 1 ·4 Part Section 8, Block Required for That Purpose to be Crawn Land in Kohukohu 0 0 4·0 Part Section 3, Block IXl T awn District 0 0 15·8 Part Section 34, Block IX 0 0 11 · 1 Part Section 39, Block IX~ Coloured blue on 0 0 6 ·O Part Section 4, Block IX S.O. Plan 13544, PURSUANT to section 35 of the Public Works Act 1928, the 0 0 11 ·8 Part Section 4, Block IXI M.O.W. 20143. Minister of Works hereby declares the land described in the 0 1 0·2 Part Section 4, Block IX! Schedule hereto to be Crown land subject t9 tbe Land A~t 1 1 22 ·4 Part Section 2, Block VIIIJ 1948 a~ from the 4th day of April 1966. C 574 THE NEW ZEALAND GAZETTE- No. 19

SCHEDULE purposes of that public work the land described in the Schedu]e hereto is required to be taken: And notice is NORTII AUCKLAND LAND DISTRICT hereby further given that the plan of the land so required ALL those pieces of land situated in Block X, Mangamuka to be taken is deposited in the post office at Donnelly's Survey District, North Auckland R.D., described as follows: Crossing and is there open for inspection; that all persons A. R. P. Being affected by the execution of the said public work or the taking of the said land should, if they have any objections to the O O 16 · 1 Lot 11, on D.P. 86, being part Kohukohu Block. execution of the said public work or to the taking of the said O O 23 · 2 Lot 12, on D.P. 86, being part Kohukohu Block. land, not being objections to the amount or payment of com­ As the same are more particularly delineated on the plan pensation, set forth the same in writing and send the written marked P.W.D. 123553 (S.O. 33891) deposited in the office objection within 40 days of the first publication of this notice of the Minister of Works at Wellington, and thereon coloured to the Minister of Works at Wellington; and that, if any red. objection is made in accordance with this notice, a public Dated at Wellington this 17th day of March 1966. hearing of the objection will be held, unless the objector other­ wise requires, and each objector will be advised of the time PERCY B. ALLEN, Minister of Works. and place of the hearing. (P.W. 20/273/1; D.O. 50/18/7) SCHEDULE NORTH AUCKLAND LAND DISTRICT Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land ALL those pieces of land situated in Block X, Waipoua Survey District, North Auckland R.D., described as follows: A. R. P. Being PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described ·in 4 0 14 · 9 Part Waipoua 2A lB Block; coloured blue on plan. the Schedule hereto to be Crown land subject to the Land 0 2 3 Part Waipoua 2A lo Block; coloured sepia on plan. Act 1948 as from the 4th day of April 1966. As the same are more particularly delineated on the plan marked M.O.W. 19927 (S.O. 44632) deposited in the office of the Minister of Works at Wellington, and thereon coloured SCHEDULE as above mentioned. HAVVKE' S BAY LAND DISTRICT Dated at Wellington this 8th day of March 1966. ALL that piece of land containing 12 perches situated in the PERCY B. ALLEN, Minister of Works. City of Napier, Hawke's Bay R.D., and being Lot 100, D.P. 10450. (P.W. 33/2399; D.O. 50/22/147) Dated at Wellington this 15th day of March 1966. PERCY B. ALLEN, Minister of Works. (H.C. 4/64/16; D.O. 32/30/0) Adding Land to the Cambridge and Leamington Domain in the Borough of Cambridge Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land PURSUANT to section 29 of the Public W arks Amendment Act 1948, the Minister of Works hereby proclaims that the land PURSUANT to section 35 of the Public Works Act 1928, the described in the First Schedule hereto is hereby added to the Minister of Works hereby declares the land described in the Cambridge and Leamington Domain described in the Second Schedule hereto to be Crown land subject to the Land Act Schedule hereto. 1948 as from the 4th day of April 1966. FIRST SCHEDULE SCHEDULE Soum AUCKLAND LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing 2 acres 2 roods 30 · 8 ALL that piece of land containing 39· 15 perches situated in perches situated in Block IX, Cambridge Survey District, the City of Porirua, Wellington R.D., and being Lot 4, being Allotment 95, Cambridge Town Belt. D.P. 25772. Part certificate of title, No. B4/1280, Wellington Land Registry. SECOND SCHEDULE Dated at Wellington this 17th day of March 1966. SOUTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of land containing 776 acres 3 roods 32·7 (H.C. X/1/2/244; D.O. 22/0/3) perches being Allotments 1 to 14 (inclusive), 17A, 18A, 19 to 44 (inclusive), 47 to 51 (inclusive), 53, 56 to 67 (inclusive), 69 to 94 (inclusive), and part Allotments 15 to 17 (inclusive), Declaring Land Acquired for a Government Work and Not 45, 46, 52, 54, and 68, Cambridge Town Belt, situated in Required for That Purpose to be Crown Land Blocks IX and XIII, Cambridge Survey District; Allotments 359 ~o 361 (inclusive), 361A, 363, 363A, 364 to 368 (inclusive), 370, 576, 576A, 576B, 576c, and 581, and part Allotments 578 and PURSUANT to section 35 of the Public Works Act 1928, the 579, Town of Cambridge East, situated in Block IX, Cam­ Minister of Works hereby declares the land described in the bridge Survey District; Allotments 424, 425, and 569, Town Schedule hereto to be Crown land subject ,to the Land Act of Cambridge West, and Lot 1, D.P. 25378, situated in Blocks 1948 as from the 4th day of April 1966. IX and XIII, Cambridge Survey District; Part certificates of title, Volume 67, folios 104 and 105, and all certificates of title, Volume 56, folios 248, 249, and 250, and Volume 668, SCHEDULE folio 234, South Auckland Land Registry. 0TAGO LAND DISTRICT Dated at Wellington this 8th day of March 1966. ALL those pieces of land situated in Block I, Teviot Survey PERCY B. ALLEN, Minister of Works. District, described as follows : (P.W. 51/3548; D.O. 43/12/0/1) A. R. P. Being 106 3 20 Sections 133 and 134; bordered blue on plan. 1 0 0 Section 139; bordered blue on plan. 2 2 23 · 3 Stopped · Government road; bordered orange on plan passing through adjoining sections 133, 134, and 139. Licensing Trustees for the Little Akaloa Boat Club to Erect As the same are more particularly delineated on the plan a Slipway and Boat Launching Ramp on Foreshore and Bed marked M.O.W. 20209 (S.O. Plan 13251) deposited in the of the Sea at Little Akaloa, Banks Peninsula office of the· Minister of Works at Wellington, and thereon coloured as above mentioned. PURSUANT to the Harbours Act 1950, the Minister of Marine Dated at Wellington this 15th day of March 1966. hereby licences and permits Derek Luke Waghorn and Mal­ colm James Pearson, acting as trustees for the Little Akaloa PERCY B. ALLEN, Minister of Works. Boat Club (hereinafter called the licensees, which term shall (P.W. 92/12/47 /6; D.O. 92/12/47 /6/43) include their administrators, executors, or assigns unless the context requires a different construction) to use and occupy a part of the foreshore and bed of the sea at Little Akaloa, Notice of Intention to Take Land in Block X, Waipoua Survey Banks Peninsula, as shown on plans marked M.D. 9643 and District, Hobson County, for Road M.D. 12159 and deposited in the office of the Marine Depart­ ment at Wellington, for the purpose of maintaining thereon a slipway and boat launching ramp as shown on the said NoTICE is hereby given that it is proposed, under the pro­ plans, such licence to be held and enjoyed by the licensees visions of the Public Works Act 1928, to execute a certain upon and subject to the terms and conditions set forth in the pupli9 w9rk1 namely, the construction of a road · and for the ScbedµJ~ b~r~tg, 31 MARCB THE NEW ZEALAND GAZETIE 575

SCHEDULE Number and Title of Specification Amendment CONDITIONS NZSS 696 :.-- Valve fittings for com­ (1) This licence is subject .to the Foreshore Licence Regula­ pressed gas cylinders- tions 1960 and the provisions of those regulations shall, so Part 2: 1966 Valves with taper stems far as applicable apply hereto. for use with breathing apparatus ( ex­ (2) This licence shall expire on the 1st day of April 1968. cluding medical gas cylinders to NZSS (3) The premium payable by the licensees shall be five 1304); being BS 341: Part 2: 1963 ...... No. 1 (PD 5015) pounds (£5) ($10) and the annual sum so payable by the NZSS 877: 1966 Methods for the sampl­ licensees shall be one pound ten shillings (£1 10s. Od.) ($3). ing and analysis of rennet casein; being ( 4) Members of the public shall be permitted to use the BS 1416: 1962 ...... No. A boat launching ramp at all reasonable times. NZSS 898 : 1966 Fixing accessories for building purposes; being BS 1494:1951 No. A Dated at Wellington this 21st day of March 1966. No. 1 (PD 1224) W. J. SCOTT, Minister of Marine. No. 2 (PD 1963) (M. 4/4240) No. 3 (PD 2824) No. 4 (PD 5409) No. 5 (PD 5571) Revoking Foreshore Licence at Little Akaloa, Banks Peninsula NZSS 1900:-- Model building by­ law- Chapter 9 :-- Design and construc­ PURSUANT to the Harbours Act 1950, the Minister of Marine tion- hereby gives notice that the licence granted on 7 April 1954*, Division 9.3: 1964 Concrete No. 3 to the Little Akaloa Boat Club to use and occupy a part of the NZSS 2034: 1965 Polythene pipe (type foreshore and bed of the sea at Little Akaloa, Banks Penin­ 710) for cold water services; being BS sula, for a slipway as shown on plan M.D. 9643 and deposited 3284:1963 No. 1 (PD 5260) in the office of the Marine Department at Wellington, is No. B hereby revoked. NZSS 2049: 1966 Rubber reel hose for fire fighting purposes; being BS 3169: Dated at Wellington this 21st day of March 1966. 1959 ...... No. A W. J. SCOTT, Minister of Marine. NZSS 2065: 1966 Switches for domestic *Gazette, 22 April 1954, No. 25, page 622 and similar purposes (for fixed or port- able mounting); being BS 3676: 1963 ...... No. A (M. 4/4240) Application for copies of the standard specifications so amended should be made to the Standards Association of New Zealand, Private Bag, Wellington C. 1. Copies of the The Standards Act 1941-Specifications Declared to be amendments will be supplied, free of charge, upon request. Standard Specifications Dated at Wellington this 28th day of March 1966. PURSUANT to the Standards Act 1941, and the regulations R. J. SMITH, made thereunder, the Minister of Industiies and Commerce, Acting Executive Officer, Standards Council. on 24 March 1966, declared the under-mentioned specifica­ (S.I. 114/2/3: 1599-1611) tions to be standard specifications: Price of Copy Number and Title of Specification (Post Free) The Standards Act 1941-Standard Specification Revoked s. d. NZSS 696 :-- Valve fittings for compressed gas PURSUANT to the provisions of the Standards Act 1941 and cylinders- regulations made thereunder, the Minister of Industries and Part 2: 1966 Valves with taper stems for use Commerce, on 24 March 1966, revoked the under-mentioned with breathing apparatus ( excluding medical standard specification: gas cylinders to NZSS 1304); being BS 341: NZSS 931: 1951 Flush-mounting wall switches, wall plates Part 2: 1963 6 0 a!ld :metal outlet-boxes for use on 5- and 10-amp., 250 volt NZSS 877: 1966 Methods for the sampling and Clfcmts. (Superseded by NZSS 2065: 1966) analysis of rennet casein; being BS 1416: 1962. (Revision of NZSS 877: 1952 being BS 1416: 1948 Dated at Wellington this 28th day of March 1966. amended to meet New Zealand requirements) 5 0 R. J. SMITH, NZSS 898: 1966 Fixing accessories for building Acting Executive Officer, Standards Council. purposes; being BS 1494: 1951. (Revision of (S.I. 114/2/7 :296) NZSS 898: 1951 being BS 1494: 1948 amended to meet New Zealand requirements) 8 6 NZSS 2049: 1966 Rubber reel hose for fire fight- ing purposes; being BS 3169: 1959 3 0 The Standards Act 1941-Amendment of Code of Recom­ NZSS 2065: 1966 Switches for domestic and simi­ mended Practice lar purposes (for fixed or portable mounting); being BS 3676: 1963 (Superseding NZSS 931) ...... 10 0 PURSUANT to section 7 of the Standards Act 1941, the Minister of Industries and Commerce, on 24 February 1966, approved Application for copies should be made to the Standards of the recommendation of the Standards Council that the Association of New Zealand, Private Bag, Wellington C. 1. under-mentioned code of recommended practice, published Dated at Wellington this 28th day of March 1966. by the N.Z. Standards Institute, be amended by the incor­ R. J. SMITH, poration of the amendment shown hereunder: Acting Executive Officer, Standards Council. Number and Title of Code of Recommended Practice: CP 10: 1962 The installation, maintenance, and operation of first­ (S.I. 114/2/2:2866-70) aid fire extinguishers. Amendment: No. 1. The Standards Act 1941-Standard Recommendation Adopted This amendment is at present being printed. Copies will be available, in due course, from the Standards Association of PURSUANT to section 7 of the Standards Act 1941, the Minister New Zealand, Private Bag, Wellington C. 1. of Industries and Commerce, on 24 December 1965, approved Dated at Wellington this 23rd day of March 1966. of the recommendation of the Standards Council that the under-mentioned standard recommendation be adopted: R. J. SMITH, Acting Executive Officer, Standards Council. Number and Title: NZSR 1: 1965 NZSI style manual. (S.I. 114/2/4) Price of Copy (Post Free): 6s. 6d. This standard recommendation is at present being printed. The Standards Act 1941-Draft New Zealand Standard Speci­ Copies will be available, in due course, from the Standards fication No. D 8629-Methods for the Chemical Analysis of Association of New Zealand, Private Bag, Wellington C. 1. Liquid Milk and Cream Dated at Wellington this 23rd day of March 1966. R. J. SMITH, PURSUANT to subsection (3) of section 8 of the Standards Act Acting Executive Officer, Standards Council. 1941, notice is hereby given that the above-mentioned draft New Zealand standard specification is being circulated. (S.I. 114/2/4) All persons who may be affected by this specification and who desire to comment thereon may, on application, obtain copies on loan from the Standards Association of New The Standards Act 1941-Amendment of Standard Zealand, Private Bag, Wellington C. 1. Specifications The closing date for the receipt of comment is 22 April 1966. PURSUANT to the St,mdards Act 1941 and regulations made thereunder, the Minister of Industries and Commerce, on Dated at Wellington this 29th day of March 1966. 24 March 1966, amended the under-mentioned standard speci­ R. J. SMITH, fications by the incorporation of the amendments shown Acting Executive Officer, Standards Council. hereunder: (S.I. 114/2/8) No. 19

Hokianga Development Scheme Amending Notice 1966, No. 5 SECOND SCHEDULE SOUTH AUCKLAND LAND DISTRICT WHEREAS by virtue of the notice described in the First Sche­ ALL that piece of land described and situated as follows : dule hereto part of the land described in the Second Schedule A. R. P. Being hereto is now subject to Part XXIV of the Maori Affairs Act 596 1 15 Lots 2 and 3 (D.P. 23762), Part Allotment 246A 1953:. No. 2, Parish of Waimana, (C.T. 631/58). Now therefore pursuant to section 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby gives notice as Dated at Wellington this 28th day of March 1966. follows: For and on behalf of the Board of Maori Affairs: 1. This notice may be cited as the Hokianga Development B. E. SOUTER, Deputy Secretary for Maori Affairs. Scheme Amending Notice 1966, No. 5. (M.A. 63/25; D.O. M.A. 5021) 2. The notice referred to in the First Schedule hereto is hereby amended by omitting all reference to the land des­ cribed in the Second Schedule hereto. Kaipara Development Scheme Amending Notice 1966, No. 1 3. The land described in the Second Schedule hereto is hereby released from Part XXIV of the Maori Affairs Act 1953. WHEREAS by virtue of the notice described in the First Sche­ dule hereto the land described in the Second Schedule hereto FIRST SCHEDULE is now subject to Part XXIV of the Maori Affairs Act 1953 and it is desired to vary the same: Date of Registration Now therefore pursuant to section 332 of the Maori Affairs Notice Reference No. Act 1953, the Board of Maori Affairs hereby gives notice as 14 February 1941 N.Z. Gazette, No. 15, 20 Feb- K. 26537 follows: ruary 1941, page 335. NOTICE SECOND SCHEDULE 1. This notice may be cited as the Kaipara Development Scheme Amending Notice 1966, No. 1. NORTH.AUCKLAND LAND DISTRICT 2. The notice referred to in the First Schedule hereto is ALL that piece of land described and situated as follows: hereby amended by omitting all reference to the land des­ A. R. P. Being cribed in the Second Schedule hereto. 3. The land described in the Second Shedule hereto is 65 3 20 Wa:ima D62, Block VII, Waoku Survey District hereby released from Part XXIV of the Maori Affairs Act (being part of the land formerly known as 1953. Whakatere-Manawakaiaia B67, B65 and all the land formerly known as Whakatere-Manawakaiaia B 59B (C.T. 339/139) Blocks.) FIRST SCHEDULE Dated at Wellington this 24th day of March 1966. Date of Registration For and on behalf of the Board of Maori Affairs: Notice Reference No. B. E. SOUTER, Deputy Secretary for Maori Affairs. 4 October 1963 N.Z. Gazette No. 60, 10 Oct- A. 21269 ober 1963, page 1576. (M.A. 61/3, 61/3A; D.O. TK6716) SECOND SCHEDULE NORTH AUCKLAND LAND DISTRICT Waimiha Development Scheme Amending Notice 1966, No. 1 ALL that piece of land described and situated as follows: A. R. P. Being PURSUANT to section 330 of the Maori Affairs Act 1953, the 164 0 17 Karakanui · A4, Blocks II and III, Hukatere Survey Board ,Qf Maori Affairs hereby gives notice as follows: District. Dated at Wellington this 25th day of March 1966. NOTICE For and on behalf of the Board ,of Maori Affairs: 1. This notice may be cited as the Waimiha Development B. E. SOUTER, Deputy Secretary for Maori Affairs. Scheme Amending Netice 1966, No. 1. (M.A. 15/1/6, 61/10, 61/lOA; D.0. 20/BA/6) 2. The lands described in the Schedule hereto are hereby declared to be subject to Part XXIV of the Maori Affairs Act 1953. Classification of Roads in Tauranga County

SCHEDULE PURSUANT to regulation 3 of the Heavy Motor Vehicle Regu­ TARANAKI LAND DISTRICT lations 1955*, the Commissioner of Transport hereby revokes the Warrant dated the 24th day of August 1964t as relates ALL those pieces of land described and situated as follows: to the classification of roads in Tauranga County described A,. R. P. Being in the Schedule hereto, and hereby approves the Tauranga 321 0 4 Te Whenuatupu 1, Block IV, Tangitu Survey Dist­ County Council's proposed classification of the said roads. as rict. set out in the said Schedule. 100 1 20 Rangitoto Tuhua 78B 2A 1, Block IV, Tangitu Survey District. SCHEDULE Dated at Wellington this 23rd day of March 1966. TAURANGA COUNTY For and on behalf of the Board of Maori Affairs: Roads Classified in Class Two B. E. SOUTER, Deputy Secretary for Maori Affairs. ALL roads under the control of the Tauranga County Council. (M.A. 62/35; D.O, 6/42/0) Dated at Wellington this 21st day of March 1966. R. J. POLASCHEK, Commissioner of Transport. *S.R. 1955 / 59 (Reprinted with Amendments Nos. 1 to 4: S.R. 1961 / 159) Amendment No. 5: S.R. 1963/70 N gatiawa Development Scheme Amending Notice 1966, No. 1 Amendment No. 6: S.R. 1963/199 Amendment No. 7: S.R. 1965/142 Amendment No. 8: S.R. 1965/198 WHEREAS by virtue of the notice described in the First Sche­ dule hereto the land described in the Second Schedule hereto tGazette, No. 52, dated 3 September 1964, Vol. III, p. 1412 is now subject to Part XXIV of the Maori Affairs Act 1953: (TT. 8/8/232) Now therefore pursuant to section 332 of the Maori Affairs Act 1953, the :Board of Maori Affairs hereby gives notice as Industrial Conciliation and Arbitration Act 1954-Cancellation follows: of Registration of Industrial Union 1. This notice may be cited as the Ngatiawa Development Scheme Amending Notice 1966, No. 1. 2. The land described in the Second Schedule hereto is PURSUANT to section 85 of the Industrial Conciliation and hereby released from Part XXIV of the Maori Affairs Act Arbitration Act 1954, it is hereby notified that the registra~ 1953. tion of the Christchurch Saddlery Bag and Canvas Workers Industrial Union of Workers, Registered No. 233, situated FIRST SCHEDULE at 33 Middleton Road, Christchurch, is hereby cancelled as Dato of Registration from the date of the publication of this notice in the Gazette. Notice Reference No. Dated at Wellington, this 29th day of March 1966. 12 May 1950 N.Z. Gazette, No. 31, page 592, S. 2079 H. G. DUNCAN, 18 May 1950. Registrar of Industrial Unions, Department of Labour. 31 MARCH

National Roads Board-Notice Concerning the Stopping of Decision of the Indecent Publications Tribunal Vehicles on Roads IN the matter of the Indecent Publications Act 1963 and in IT is hereby notified that pursuant to National Roads Board the matter of an application by the Comptroller of Customs Bylaw 1958 No. 1*, the Board has by resolution carried at its in respect of 11 paperbacks enumerated below. meeting on 21 February 1966, prohibited the stopping of DECISION OF THE TRIBUNAL vehicles on those portions of State Highway No. 1 described in the schedule hereto. THE Tribunal has been called upon to consider an applica­ tion made by the Comptroller of Customs in respect of 11 books enumerated below-for a decision regarding each SCHEDULE whether it is indecent or for a decision as to its classification. No. 1 State Highway, Oamaru Borough. The books submitted are:- ( 1) On the west side of Thames Street from its intersection 1. Beyond Love by Kay Addams as told to Orrie Hitt. with the north side of Severn Street at route milage 370 · 70 2. Army Wife by Della Bannion as told to Con Sellers. and · extending northwards for a distance of 224 ft. 3. Passion Patients by Nurse Karen Gregg as told to Con (2) On the east side of Thames Street from its intersection Sellers. with the north side of Coquet Street at route milage 370·69 4. Insatiable by Adam Coulter. and extending northwards for a distance of 14 7 ft. 5. Cindy's Many Passions by Jack Cascio. (3) On the south side of Severn Street from its intersection 6. The Tenth Bed by Jack Lynn. with the west side of Thames Street at route milage 370 · 71 7. Seduction Seminar by J. J. Proferes. and extending westwards for a distance of 270 ft. 8. Anything-I'll do Anything by Frank Cannon. Dated at Wellington this 23rd day of March 1966. 9. And Men my Food by Marcia Hall as told to Con C. N. JOHNSON, Secretary. Sellers. 10. The Love Seekers by Orrie Hitt. *Gazette_. 30 October 1958, No. 66, p. 1470 11. The Passion Teacher by Philip Storey. (N.R. 62/33/16) There was no appearance on behalf of the Comptroller of Customs nor of the publisher's representative in New Zea­ land. Accordingly no submissions were made to the Tribunal. All the 11 paperbacks are published by Novel Books Incor­ porated, Chicago, U.S.A. Each has an imprint on the left Notice of Final Decision of the New Zealand Geographic hand top comer of the cover "For Adults". Each carries on Board Re Assigning of a New City Name the cover a brief synopsis of the plot calculated to emphasise the elements of sex or violence the book narrates; and on the front end paper of each an episode is described in such WHEREAS, pursuant to section 12 of the New Zealand Geo­ a way as to extend or heighten this emphasis. The covers graphic Board Act 1946, notice was given on the 16th day are decorated with coloured photographs, some unexception­ of September 1965 of the intention of the New Zealand able, some garish; but all are consistent with the interest Geographic Board to assign the name Manukau to the new emphasised in the titles, the cover synopsis and end paper city in North Auckland Land District comprising the area extracts or paraphrases. of the former districts of the County of Manukau and the The first three books belong to a series called First Person Borough of Manurewa: Exclusive; so does the ninth. Numbers eight, four, five, and And whereas, pursuant to section 13 (1) of the said Act, seven bear the description Taboo Original Novel, as do also no objections have been received to the proposed name: the tenth and eleventh. Number six is termed a Tokey Wedge Exclusive-more fully, "Jack Lynn's newest Tokey shocker". Now, therefore, pursuant to sections 14 and 15 of the The first six above all exploit sex, violence, crime, perversion said Act, notice is hereby given that on and after the date and cruelty in various mixtures. We have taken care to of publication of this notice in the Gazette, the name Manu­ describe the form of production in order to sustain the word kau for the said city is a final decision of the Board. "exploit". It is a frequent mark of indecent publications that, Dated at Wellington this 15th day of March 1966. directly or implicitly, they display a concentrated appeal to R. P. GOUGH, Surveyor-General, the lowest tastes of readers. These books have little or not artistic merit. There is one which has some, being strongly Chairman, New Zealand Geographic Board. plotted and well constructed, but not enough to outweigh its objectionable features. We regard all six as indecent and so hold. As regards the last five listed above it is not possible to press so strongly the objections which have determined the Decision of the Indecent Publications Tribunal Tribunal's opinion of the others. The weightiest objection may be to the style of presentation described above, which may induce a reader to think them more lurid than they really IN the matter of the Indecent Publications Act 1963 and in are. In that event he will have to thank himself as well as the matter of an application by the Comptroller of Customs the publishers and writers for his disappointment. On the in respect of two books-The Jewel in the Lotus by Allen whole we find these five books no worse than many now Edwardes and Love Locked Out by James Cleugh. circulating in the community and apparently accepted. We DECISION OF THE TRIBUNAL do not think we should be justified in classifying them as indecent. THE Tribunal has been called upon to consider applications The Tribunal accordingly decides that the first six listed by the Comptroller of Customs in respect of two books : above are indecent within the meaning of the Indecent Publi­ The Jewel in the Lotus by Allen Edwardes, and Love Locked cations Act but no such classification is made in respect of Out by James Cleugh. Both have been published by Tandem the last five listed, which accordingly we hold to be not Books Ltd., of 33 Beauchamp Place, London. indecent. There was no appearance on behalf of the Comptroller K. M. GRESSON, Chairman. of Customs nor on behalf of the publisher's representatives 25 March 1966. in New Zealand. Accordingly no submissions were made to the Tribunal. Love Locked Out is described on the cover as a survey of love licence and restriction in the Middle Ages which indeed Order Prescribing Standard Terms and Conditions it is. We do not regard it as having any great merit but it is a seriously written work expressing in particular the po~nt of view that freedom in sexual matters has been unnecessanly PURSUANT to section 26A of the Air Services Licensing inhibited by religious prejudices over a long period of time. Act 1951, the Air Services Licensing Authority hereby We do not think any ban on its circulation is called for and orders that Part B of the Order Prescribing Standard Terms decide accordingly that it is not indecent in terms of the and Conditions dated the 20th day of August 1959 and Indecent Publications Act 1963. published in the Gazette, on the 24th day of September 1959, Jewel in the Lotus is a book of somewhat different char­ is hereby revoked and that the terms and conditions set out acter. It is sub-titled a Historical Survey of the Sexual Culture hereunder be substituted therefor: of the East. It contains a description of the customs and "B. In respect of Licences for Aerial Work Services: practices of sexual life in the Orient and as such must be 2A. Unless otherwise ordered by the Licensing Authority regarded as a serious work. W~ see no re~son \".hY an adult in respect of a particular licence, the following standard terms should be denied the opportumty of readmg this study but and the meaning thereof shall be applicable in all licences for because of the description of perverse practices we must aerial work services in so far as they may apply to the type regard it as unsuita~le reading for young peop~e. 1:hou~h we or types of such services as are authorised in the licences: are not prepared to impose a general ban we thmk its circula­ tion should be restricted to persons of 18 years or over and (i) "Aerial topdressing service" means any service by air­ so determine. craft (whether fixed-wing or rotary-wing) for hire or reward whereby any fertiliser or lime is released We should add that Mrs Black, recently appointed to act on from aircraft during flight in such a manner as to the Tribunal during the absence in England of Mrs Cochran, provide for the direct application of the material not having had the opportunity to read these books, does not to the soil or to plant life thereon. participate in our decision regarding them. (ii) "Aerial pellet service" means any service K. M. GRESSON, Chairman. by aircraft (whether fixed-wing or rotary-wing) 25 March 1966. for hire or reward whereby any pellets (including No. i9

prills) containing or coated with insecticide are services shall be deemed to be any one of the follow­ released from aircraft during flight in such a manner ing categories namely, light aircraft or medium air­ as to provide for the direct application of the craft or heavy aircraft. insecticide to the soil or to plant life thereon. (b) For the purposes of paragraph (a) herein- (iii) "Aerial spraying service" means any service by air­ craft (whether fixed-wing or rotary-wing) for hire (i) "Light aircraft" means an aircraft in respect of which or reward whereby any agricultural chemical in the maximum approved agricultural payload does the form of a liquid spray is released rfrom aircraft not exceed one-half ton. during flight in such a manner as to provide for (ii) "Medium aircraft" means an aircraft in respect of the direct application of the chemical to the soil which the maximum approved agricultural payload or to plant life thereon. is more than one-half ton but does not exceed (iv) "Aerial dusting service" means any service by aircraft one ton. (whether fixed-wing or rotary-wing) for hire or (iii) "Heavy aircraft" means an aircraft in respect of which reward whereby any non-liquid agricultural chemical the maximum approved agricultural payload exceeds excluding prills or pellets whether alone or together one ton. with any other substance not being a fertiliser or ( c) Subject always to there being no increase in the number lime is released from aircraft during flight in such of aircraft as are authorised in the licence, the licensee a manner as to provide for the direct application may at any time replace a light aircraft with another of the chemical to the soil or to plant life thereon. type of light aircraft, or a medium aircraft with (v) "Aerial poisoning service" means any service by air­ another type of medium aircraft. The licensee opera­ craft (whether fixed-wing or rotary-wing) for hire ting a heavy aircraft may replace that aircraft by or reward whereby any poisonous agricultural another heavy aircraft without the prior approval of chemical, whether alone or together with any other the Licensing Authority provided the maximum ap­ substance, is released from aircraft during flight proved agricultural payload of the replacement air­ for the purpose of destroying or repelling noxious craft is not greater or less than one-half ton of such animals. approved payload in respect of the aircraft being re­ (vi) "Miscellaneous aerial work service" means any aerial placed. Every such replacement shall be notified work service by rotary-wing aircraft for hire or promptly to the Authority. reward other than an aerial topdressing service, an (d) Nothing in this clause shall apply to helicopters. aerial spraying service, an aerial dusting service, 4. Boundaries: an aerial poisoning service, or an aerial insecticide (a) As from the date of this order where any boundary of pellet service. the area authorised for an aerial topdressing service 2B. In these standard terms and conditions- or an aerial insecticide pellet service passes through (i) "Fertiliser" means any substance, including lime, which any part of a farming property, the licensee may enter is in a state suitable for application to land or into an agreement with the owner of such property for plants for the purpose of increasing the growth or the carrying out of aerial topdressing services or productivity of beneficial plants. Provided that any aerial insecticide pellet services on the whole or any such substance does not come within the term part of that property provided a substantial part agricultural chemical defined in subparagraph (ii) thereof is within the licensee's licensed area. hereunder. (b) Where in any aerial topdressing licence or any aerial (ii) "Agricultural chemical" means any substance, whether insecticide pellet service licence a boundary is defined mixed with any other substance or not, sold for the inter alia as being a line running from the mouth of a purpose of protecting any form of plant life from river or other waterway such line shall be deemed injury caused by any organism or virus, or for the to run from the northern side of the mouth of such purpose of curing any such injury or any disorder river or other waterway unless the licence otherwise of plant life of a physiological nature, or for the provides." purpose of destroying, preventing or in any other way influencing other than as a fertiliser, the growth This Order shall come into effect on the 1st day of April of any form of plant life, and includes any animal 1966. poison. Dated this 29th day of March 1966. 3. Classification and Replacement of Aircraft: For and on behalf of the Air Services Licensing Authority­ (a) In all licences authorising the carrying on of aerial topdressing services the aircraft authorised for such G. H. LUSK, Chairman.

Tariff Notice No. 1966/24-Applicationfor Variation of Approval

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

Rates of Duty Effective I Appn Tariff Goods Part List No. Item II No. B.P. Aul. Gen. Ref. To I Can. IMFN. I From I -- I I I J Current Approval- 719.311.1 Blocks, hoist, electric Free .. .. 20%S 25% 10.2 168 · t/7/65 31/12/68 (NOTE: Double rail crabs, comprising electric hoist blocks mounted in wheeled frames and designed to run on overhead rails, are not included in the above approval) Requested Approval- 7 5191719. 311 . I I Blocks. hoist, electric, excluding- Free .. .. 20%S 25% 10.2 ...... A. types for use in double rail crabs B. types for use as fixed hoist units

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 21 April 1966. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportions of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 31st day of March 1966. J. F. CUMMINGS, Comptroller of Customs. 31 MARCH THE NEW ZEALAND GAZETIE 579

Tariff Notice No. 1966/25-Applications for Continuation of Approval

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

Rates of Duty Effective

Appn Tariff Goods Part List No. Item II No. B.P. I Aul. I Can. IMFN·I Gen. Ref. From I To 7510 571.300.2 Priebe signalling cartridges Free .. .. 20% 25% .. 19 1/7/62 31/3/66 7511 655.810.3 Filter material in the form of rods for use Free ...... Free 10.8 153 1/4/65 30/6/66 in making cigarettes 7512 656.921.9 Fabric, embroidered, bonded to paper, Free ...... 20% 10.8 120 16/10/64 30/4/66 cut to shape, for use in the manufac- ture of toilet brush sets 7513 724.920.1 Loudspeakers, electrostatic, having rect- Free .. .. 20%S 25% .. 1 1/7/62 30/6/65 angular or strip diaphragms 7514 812.430.9 Lamps, automatic, specially suited for Free ...... Free 13.0 18 1/7/62 30/9/66 use on lifebuoys or other lifesaving apparatus 7515 841.250.9 Bandages, supensory, for scrotal and ab- Free ...... Free 23.6 19 1/7/62 30/6/66 dominal support, including athletic supports 7516 899.520.8 } Blanks stamped from plastic sheet, plain Free ...... Free 10.8 92 1/9/63 31/3/66 7517 899.520.9 or patterned, concave or convex, but not further worked 7516 899.520.8 ~ Button blanks, shanked Free ...... Free 10.8 19 1/7/62 31/3/66 7517 899.520.9 7516 899.520.8 Shanks, for ·making buttons Free ...... Free 10.8 117 1/10/64 31/3/66 7517 899.520.9

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 21 April 1966. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportions of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc.

Dated at Wellington this 31st day of March 1966. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1966/26-Applications for Determination

NOTICE is hereby given that applications have been made for the determination of rates of duty by the Minister of Customs as follows:

Rates of Duty Appn Tariff Item Goods No. B.P. I AuL \ Can. I MFN. J Gen.

7518 641.931.2 Paper and paperboard, embossed, in sheets not less than 300 sq. ins. 20% .. 20% 30% 50% in area; excluding: Paper when declared by a manufacturer for use by him only in making greeting and similar cards 641.931.5 Paper and paperboard, embossed, in rolls 10 in. and wider; excluding: 20% .. .. 30% 35% Paper when declared by a manufacturer for use by him only in making greeting and similar cards I

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 21 April 1966. Sub­ missions should include reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchange, other landing charges, duty, etc., of equivalent goods of overseas origin.

Dated at Wellington this 31st day of March 1966. J. F. CUMMINGS, Comptroller of Customs. 580 nm NEW ZEALAND GAZE1TB No.

TARIFF DECISION LIST NO. 196

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

Rates of Duty Effective Tariff I Part List Item No. Goods I II No. B.P. Aul. Can. MFN. Gen. Ref. I From To I I I I I I I 541. 700.9 Combined pollen vaccine ...... Free . . .. 20% 25% 23.3 196 1/7/62 31/1'. 541. 700.9 Cortrophin ZN ...... Free I . . .. 20% 25% 23.3 196 1/7/62 31/1'. 541. 700.9 Diathal ...... Free . . .. 20% 25% 23.3 196 1/7/62 31/1'. 541. 700.9 Dimenformon ...... Free .. .. 20% 25% 23.3 196 1/7/62 31/1'. 541.100.9 Florinef acetate tablets ...... Free .. .. 20%S 25% 23.4 196 1/7/62 31/1: 541. 700.9 Gestyl ...... Free .. .. 20% 25% 23.3 196 1/7/62 31/1'. 541. 700.9 ' Glaucon ophthalmic solution .. .. Free .. .. 20%S 25% 23.4 196 1/7/62 31/1: 541. 700.9 Jectofer ...... Free .. .. 20% 25% 23.3 196 1/7/62 31/1: 541. 700.9 Kenacott A ointment, cream and topical lotion Free .. .. 20%S 25% 23.4 196 1/7/62 31/1'. 541. 700.9 Kenacort tablets ...... Free .. .. 20%S 25% 23.4 196 1/7/62 31/1'. 541. 700.9 Kolpon pessaries ...... Free . . .. 20%S 25% 23 .4 196 1/7/62 31/1'. 541. 700.9 Ledercort tablets ...... Free .. .. 20%S 25% 23.4 196 1/7/62 31/1'. 541. 700.9 Ledercort Acetonide with neomycin, cream and Free .. .. 20% 25% 23.1 196 1/4/66 31/1'. ointment 541. 700.9 Ledercort Acetonide ...... Free . . .. 20% 25% 23.3 196 1/7/62 31/1'. 541. 700.9 Ledercort Acetonide cream and ointment .. Free .. .. 20%S 25% 23.4 196 1/7/62 31/1'. 541. 700.9 Lynoral tablets ...... Free .. .. 20%S 25% 23.4 196 1/7/62 31/1'. 541.700.9 Menformon ...... Free .. . . 20% 25% 23.3 196 1/7/62 31/1'. 541. 700.9 Menformon ointment and tablets .. .. Free .. .. 20%S 25% 23.4 196 1/7/62 31/1: 541. 700.9 Methyltestosterone sublings .. .. Free . . .. 20%S 25% 23.4 196 1/7/62 31/1: 541. 700.9 Mixed inhalants solutions .. .. Free .. .. 20% 25% 23.3 196 1/7/62 31/1'. 541. 700.9 Mixogen tablets ...... Free .. . . 20%S 25% 23.4 196 1/7/62 31/1'. 541. 700.9 Nilverm ...... Free .. . . 20%S 25% 10.2 196 1/3/66 31/1'. 541.700.9 Panteric compound tablets .. .. Free ...... 20% 23.2 196 1/7/62 31/1'. 541. 700.9 Pethi1orfan ...... Free .. . . 20% 25% 23.3 196 1/7/62 31/1'. 541. 700.9 Pimafucin ointment, ophthalmic ointment, vagi- Free .. .. 20% 25% 23.1 196 1/4/66 31/1'. nal and oral tablets 541. 700.9 Piton vials ...... Free ...... 20% 23.2 196 1/7/62 31/1'. 541. 700.9 Pregnyl ...... Free .. . . 20% 25% 23.3 196 1/7/62 31/1'. 541. 700.9 Septomixine ointment ...... Free .. . . 20% 25% 23.1 196 1/3/66 31/1'. 541. 700.9 Sulphanilamide powder ...... Free .. . . 20% 25% 23.1 196 1/1/66 31/4'. 541. 700.9 Sustanon ...... Free .. . . 20% 25% 23.3 196 1/7/62 31/1'. 541.700.9 Syntometrine ...... Free .. . . 20% 25% 23.3 196 1/7/62 31/1'. 541.700.9 Taka-Diastase, pepsin, and pancreatin tablets Free ...... 20% 23.2 196 1/7/62 31/1'. i 541. 700.9 Testoral tablets ...... Free .. . . 20%S 25% 23.4 196 1/7/62 31/1'. 541.700.9 Tes P.P...... Free .. . . 20% 25% 23.3 196 1/7/62 31/1: 541.700.9 Vasolastine ...... Free .. . . 20% 25% 23.3 196 1/7/62 31/1: 541.700.9 Vesadin tablets and solution .. .. Free .. .. 20% 25% 23.1 196 1/4/66 31/'. 541.700.9 Xylocaine ...... Free .. . . 20% 25% 23.1 196 1/7/62 31/1'. I 599.570.2 Adhesive, Sidel H 2613 and H 2617 .. Free I ...... Free 10.8 196 31/3/66 30/~ 599.570.2 Adhesive, Sidel H 2605 ...... Free ...... Free 10.8 196 31/3/66 30l 612.100.9 Seals and retainers, oil and grease, all kinds, Free .. .. 20%S 25% 10.2 196 31/3/66 31/1'. excluding engine packings 6W.980.9 Seals and retainers, oil and grease, all kinds, Free .. .. 20%S 25% 10.2 196 31/3/66 31/1'. excluding engine packings 629.980.9 Engine packings ...... Free ...... Free 10.8 196 31/3/66 30/ Groups 652 Woven pile fabrics being imitation fur fabrics, Free ...... 15% 11.0 196 1/4/66 31/'. 653 but not including fabrics assembled by sewing, gul11Illing, or similar operation 655.830.9 Seals and retainers, oil and grease, all kinds, Free .. .. 20%S 25% 10.2 196 31/3/66 31/1: excluding engine packings 682.211.3 Rod, copper alloy- Everdur No. 637 ...... Free ...... 10% 10.8 196 31/3/66 30/~ 693 .110.1 Strands or strops for trolley bus overhead Free ... .. 20%S 25% 10.2 196 1/7/62 31/1'. equipment 698.912.9 Trolley bus overhead equipment, viz~ .. Ftee .. . . 20%S 25% 10.2 196 1/4/64 31/1~ Anchor adaptors for curve segments Angle iron units for cross-over assemblies Arcing tips I Cross-overs and cross-over units and parts Curve segments Feed span damps Frog and cross-over assemblies Insulator yokes Pullover eyes Single and double pull-offs Spacers, braces, pan connectors for cross- over assemblies Spring and trailing frogs Strain clamp assemblies, complete I I I 31 MARCH THE NEW ZEALAND GAZEITE 581

TARIFF DECISION LIST NO. 196-continued APPROVALS-continued

Rates of Duty Effective Tariff Part List Item No. Goods II No. B.P. I Aul. I Can. I MFN.1 Gen. Ref. From To*

698,912 ,9 Trolley bus overhead equipment, viz-ctd. Trolley wire clamps and feeder clamps Universal spacer bar and fittings for cross- over assemblies 698.922 .9 Trolley bus overhead equipment, viz- .. Free .. .. 20%S 25% 10.2 196 1/4/64 31/12/72 Clinch, spring and feeder ears Feeder clamps Single and double pull-offs Tips for curve segments frogs and cross-overs Trolley wire splicers 719.990 .9 Seals and retainers, oil and grease, all kinds, Free .. .. 20%S 25% 10.2 196 31/3/66 31/12/69 excluding engine packings 723.104 .1 Trolley bus overhead equipment, viz- Free .. .. 20%S 25% 10.2 196 1/7/65 31/12/72 Flexible feeder taps 729.990 .0 Trolley bus overhead equipment, viz- .. Free .. .. 20%S 25% 10.2 196 1/7/62 31/12/72 Magnetic arc blowouts for insulated ap- proaches and section insulators Electric frogs and contactors Frog and cross-over assemblies 732.891 .3 Parts of trolley buses, viz- .. .. Free .. .. 20%S 25% 10.2 196 1/7/62 31/12/72 Protecting sleeves for current collectors Insulating sleeves for trolley bus poles 732.891 .9 Parts of trolley buses, viz- Free .. .. 20%S 25% 10.2 196 1/7/62 31/12/72 Current collectors and sleet shoes therefor Poles and bases therefor 841.540 .9 Crown foundations, knitted, when declared by Free ...... 20% 10.8 196 31/3/66 31/12/67 a manufacturer for use by him only in making hats *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation of an approval is desired for a further period, formal application should be made to the Collector at least one month prior to the date of expiry. Decisions cancelled: MISCELLANEOUS 599.570.2 Sickel P930 adhesive ...... I .. .. 116 . . .. 599.570.2 Sickel ... PL 75 adhesive ...... 150 . . .. 612.100.9 Seals and ... kinds ...... 114 . . .. 629.980.9 Engine packing ... Tulip 301 ...... 61 . . .. 629.980.9 Engine packings ... Garlock Chevron ... 9150 ...... 160 . . .. 629.980.9 Engine packings . . . Lurene cups and rings ...... 150 . . .. 629.980.9 Engine packings ... Tulip . . . 801 ...... 119 . . .. 629.980.9 Engine packings ... Tulip 201 ...... 122 . . .. 629.980.9 Engine packings ... Rex ... cups ...... 119 . . .. 629.980.9 Engine packings . . . Vix syn cups ...... 119 . . .. 629.980.9 Packings, Gaco ...... 153 . . .. 629.980.9 Seals, fluid ... and grease ...... 178 . . .. 629.980.9 Seals and ... all kinds ...... 114 . . .. 655.830.9 Seals and ... all kinds ...... 137 . . . . 682.211. 3 Rod, copper ... Everdur No. 1014 ...... 151 . . .. 719.990.9 Seals and ... all kinds ...... 114 . . .. 841.540.9 Crown foundations . . . of hats...... 195 . . ..

Dated at Wellington this 31st day of March 1966. J. F. CUMMINGS, Comptroller of Customs.

Return of Spirits Distilled in New Zealand licences to distil spirits and/ or to rectify and compound spirits in New Zealand are at present in force: PURSUANT to section 99 of the Distillation Act 1908, I hereby Licence to Distil Spirits: publish the following information concerning spirits distilled in New Zealand: The New Zealand Distillery Co. Ltd., Lion Place, New­ market, Auckland. (a) Number of imperial gallons of spirits at the strength of proof distilled in New Zealand received into Licence to Rectify and Compound Spirits: bonded warehouses during the year ended 31 Decem­ Gilbeys Ltd., 375-381 Khyber Pass Road, Newmarket, ber 1965 = 498,787. Auckland. (b) Number of imperial gallons of spirits at the strength of Seager Evans and Co. (N.Z.) Ltd., Te Atatu Road, Te proof cleared and taken out of bonded warehouses Atatu, Auckland. for home consumption= 446,275. The Distillers Co. (New Zealand) Ltd., Orakei Road, ( c) Number of imperial gallons of spirits at the strength of Auckland. proof cleared and taken out of bonded warehouses Licence to Distil Spirits for Experimental Purposes: for exportation= 925. (d) Number of imperial gallons of spirits at the strength of Corbans Wines Ltd., Mount Lebanon Vineyards, Henderson. proof remaining in bonded warehouses on the 31st Delegat's Vineyard Ltd., Hepburn Road, Glen Eden. day of December 1965 = 131,878. McWilliam's Wines (N.Z.) Ltd., Faraday Street, Napier. Minister of Agriculture, Department of Agriculture, Re- Dated at Wellington this 24th day of March 1966. search Station, Te Kauwhata. J. F. CUMMINGS, Chief Inspector of Distilleries. Penfolds Wines (N.Z.) Ltd., Lincoln Road, Henderson. Spence's Wines Ltd., McLeod Road, Henderson. Western Vineyards Ltd., Henderson Valley. Licences to Distil Spirits in New Zealand Dated at Wellington this 24th day of March 1966. PURSUANT to subsection (5) of section 5 of the Distillation Amendment Act 1959, I hereby give notice that the following J. F. CUMMINGS, Chief Inspector of Distilleries. D 582 THE NEW ZEALAND GAZE'ITE No. 19

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

Amount of Name of Work Successful Tenderer Tender Accepted £ s. d. Civil Engineering- Auckland-Hamilton Motorway: Reconstruction of southbound Bitumix Ltd. 93,132 8 lanes: R.M.: 7m 48ch to 10m 36ch S.H. 1 Runciman to Pokeno section widening: R.M. 20m 3ch to W. Stevenson and Sons Ltd. 73,546 6 4 20m 42·5ch OtarnBlock 6: Main shopping centre: Decorative paving in pedes­ Evans Concrete Ltd. 10,309 17 4 trian mall Napier-Hastings Motorway: Preloading of overbridge approaches Downer and Co. Ltd. 42,940 0 0 . at Kennedy Road N.Z. Forest Service Tapawera Camp: Roading, stormwater drains, Zachariassen and Lowe 25,702 9 sewer and water supply Wellington Urban Motorway: Wellington Meat Export Company: Williams Construction Co. Ltd. 36,972 5 5 Construction of R.C. rail tunnel Coronet Peak Road: Carting and spreading crushed basecourse T. W. Beange 22,882 10 0 metal Building- University of Canterbury: Extensions to school of engineering­ John Calder Ltd. 88,815 0 0 Stage IV Paremoremo Maximum· Security Prison: Closed circuit television Philips Electrical Industries of N.Z. Ltd. 27,800 9 2 and sound equipment systems RNZAF: Main Barracks Block Whenuapai: Sub-division and ren- Foster and Hulme Ltd. 23,443 0 0 ovation Heretaunga College: Addition of block 6: Stage 1 .. McConnell and Slacke Ltd. 36,452 0 0 Construction of new District Police Headquarters at Gisborne E. A. Forrest Ltd. . . 123,603 3 5 Mangere Hospital and Training School St John's Home: Training McKerras Bros. Ltd . 10,486 0 0 workshop at Papatoetoe in concrete and timber Construction of 220 kV Substation at Henderson: Workshop and Foster and Hulme Ltd. 67,801 0 0 control building National Park Railhead: Construction of goods shed and amenities Ginn Bros. Taumarunui Ltd. . . 15,315 12 9 building Housing- Contract No. 13/505: Three single units at Dunedin O'Connell and McKewen Ltd. 11,007 10 0 Contract No. 21/249: Four multi units at Gisborne John Martin 10,990 0 0 Contract No. 21/251: Three single units at Gisborne L. J. Robinson 10,913 0 0 Contract No. 21/255: Four multi units at Gisborne John Martin 12,507 14 0 Contract No. 22/390: Nine single units at Hamilton F. J. Callaghan Ltd. 30,544 0 0 Contract No. 22/391: Seven single units at Hamilton J.B. Ansell 21,769 0 0 Contract No. 22/393: Seven single units at Hamilton F. J. Callaghan Ltd. 24,914 0 0 Contract No. 22/394: Eight single units at Hamilton Dalbeth and Young .. 24,531 0 0 Contract No. 54/47: Five multi units at Morrinsville G. C. Douglas Ltd. 16,805 19 5 Contract No. 185/22/110: Twenty-six single units at Wairakei Onehunga Construction 108,309 18 9 Contract No. 185/22/130: Fifty single units at Turangi Beazley Homes Ltd. 192,534 3 11 Contract No. 208/491: Four multi units at Porirua P.H. Kerins 17,000 0 0 Contract No. 208/517: Nine multi units at Porirua K. J. Gold Ltd. 38,598 0 0 Contract No. 208/518: Nine multi units at Porirua L. Turksma Ltd. 42,248 0 0 Contract No. 208/520: Twenty multi units at Porirua H. L. Parker Ltd. 91,300 0 0 Contract No. 208/521: Six single units at Porirua H. W. Porter 27,921 0 0 Contract No. 269/319: Six single units at Otara M. F. Holmes Ltd. 20,501 10 6 Contract No. 524/11/1: Twenty-four multi units at · Northcot~ Noel Harrison Ltd. 97,242 0 0 (two blocks "Star" Flats) P. L. LAING, Commissioner of Works.

New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts of £10,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted £ s. d. Piling for substructure of bridge No. 100 N.I.M.T. J. H. Williamson Ltd., Post Office Box 920, Auck- 39,000 0 O land Renewal of erecting shop glazing, Hillside Stewart Construction Ltd., 64 Maryhill Terrace, 10,836 0 O Dunedin A. T. GANDELL, General Manager.

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Short Title or Subject-matter Serial of (Postage Number Enactment Free) Maori Purposes Act 1959 Rotoaira Trout Fishing Regulations 1959, Amend- 1966/31 28/3/66 6d. (5c) ment No. 2 Termites Act 1940 Termites Act Application Order 1966 1966/32 28/3/66 6d. (5c) Visiting Forces Act 1939 . . . . Visiting Forces Order 1966 1966/33 28/3/66 6d. (5c) Divers Royal Warrants 23 September 1930, Efficiency Medal Regulations 1966 1966/34 23/3/66 6d. (5c) 1 February 1940, 26 August 1944, 4 April 1946, 10 May 1946 Royal Warrant dated 17 November 1952.. Efficiency Decoration Regulations 1966 1966/35 23/3/66 6d. (5c) Copies can be purchased from the Government Publications Bookshops-comer of Rutland and Lorne Streets (P.O. Box 5344), Auckland; Investment House, Alma Street (P.O. Box 857), Hamilton; 20 Molesworth Street (Private Bag), Wellington; 130 Oxford Terrace (P.O. Box 1721), Christchurch; corner of Water and Bond Streets (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial number. R. E. OWEN, Government Printer. 31 MARCH THE NEW ZEALAND GAZETTE 583

BANKRUPTCY NOTICES

In Bankruptcy In Bankruptcy-Supreme Court

NOTICE is hereby given that dividends are now payable on MARGARET ALDWORTII, of 7 Cracroft Street, Parnell, pastry­ all proved claims in the under-mentioned estates as at 24 cook, was adjudged bankrupt on 23 March 1966. Creditors' March 1966: meeting will be held at my office on Wednesday, 6 April 1966, Ball, Maurice Alfred, 62 Ranfurly Street, Dargaville, farmer. at 2.15 p.m. First and final dividend of 9d. in the pound. E. C. CARPENTER, Official Assignee. Beazley, William Isaac Jenkins, Handforth Street, Onerahi, Fourth Floor, Dilworth Building, Customs Street East, driver. First and final dividend of 1td. in the pound. Auckland C. 1. Boon, Francis Walter, 37 Station Road, Kama, barman. First and final dividend of 10s. in the pound. Jordan, Leslie Murray, 37 Taraire Crescent, Whangarei, labourer. First and final dividend of 2s. 6fd. in the pound. In Bankruptcy-Supreme Court Tawhai, Maurice Manuel, 48 Maunu Road, Whangarei, painter. First and final dividend of lOtd. in the pound. Taylor, Warren William Denis, formerly, of Whangarei but NEVILLE HENRY JAMES WREN, of 51 Gilbert Road, Otara, now of Opua, salesman. Second and final dividend of freezing worker, was adjudged bankrupt on 25 March 1966. 3s. Hd. in the pound (making in all 3s. 2-!d. in the Creditors' meeting will be held at my office on Thursday, pound). 7 April 1966, at 11.30 a.m. D. R. BROWN, Official Assignee. E. C. CARPENTER, Official Assignee. Courthouse, Whangarei, 24 March 1966. Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

In Bankruptcy In Bankruptcy-Supreme Court NoTICE is hereby given that dividends are now payable on all proved claims in the under-mentioned estates as at MARGARET JUNE PICKFORD, of Oneroa, Waiheke Island, 25 March 1966. married woman, was adjudged bankrupt on 25 March 1966. Butler, I. A., of 107 Taniwha Street, Glen Innes, labourer. Creditors' meeting will be held at my office on Wednesday, First and final dividend of 8d. in pound. 6 April 1966, at 11.30 a.m. Civil R. E., of 12 Chelsea Avenue, Otahuhu, steel worker. E. C. CARPENTER, Official Assignee. Second and final dividend of 4d. in pound. Farmer, A. J., of Auckland, farmer. Fourth and final Fourth Floor, Dilworth Building, Customs Street East, dividend of 2td. in pound. Auckland C. 1. Fergusson, R. E. K., of 6 Sheridan Drive, New Lynn, building contractor. First dividend of 4s. in pound. Finn, C. H., of 18 Bow Place, Onehunga, paint and wall­ paper retailer. Second dividend of 2s. 6d. in pound. In Bankruptcy--Supreme Court Leathers, R. F. C., (T /a Pipiroa Service Station) now of 189 Landscape Road, Mount Eden, mechanic. First di­ AERO MANUFUI, formerly of Henderson, now 8 Roberts Road, vidend of 6s. 9d. in pound. Te Atatu, car painter, was adjudged bankrupt on 25 March Nathan, P., of 76 Greys Avenue, Auckland, barman. Sup­ 1966. Creditors' meeting will be held at my office on Wednes­ plementary dividend of 16s. lHd. in the pound making day, 6 April 1966, at 10.30 a.m. 20s. in all as at 23 February 1966. Taylor, C. M., of 23 Eden Street, Papatoetoe, panelbeater. E. C. CARPENTER, Official Assignee. First and final dividend of ls. 6d. in pound. Fourth Floor, Dilworth Building, Customs Street East, Taylor W. C. A., of 7 Lagoon Drive, Panmure, butcher. Auckland C. 1. First and final dividend of 2-!-d. in pound. Terry, M. T., formerly of Toomey Street, Waihi, now of _Sir William Hale Crescent, Moerewa, factory worker. First and final dividend of 5s. Std. in pound. In Bankruptcy-Supreme Court Wolters, Leendrt J., of 106 Beachcroft Avenue, Onehunga, painter. First and final dividend of ls Std. in pound. E. C. CARPENTER, Official Assignee. MATEORA WATENE, of 24 Porritt Street, Paeroa, driver, was adjudged bankrupt on 25 March 1966. Creditors' meeting will Auckland. be held at my office on Thursday, 7 April 1966, at 2.15 p.m. E. C. CARPENTER, Official Assignee. In Bankruptcy-Supreme Court Fourth Floor, Dilworth Building, Customs Street East, Auckland C. 1.

THOMAS VINCENT ATKINSON, of 14 Hepburn Road, Glen Eden, car painter and panel beater, was adjudged bankrupt on 22 March 1966. Creditors' meeting will be held at my In Bankruptcy-Supreme Court office, on Tuesday, 5 April 1966, at 10.30 a.m. E. C. CARPENTER, Official Assignee. JoHN HAYWARD, of Old Farm Road, Hamilton, drainlayer, Fourth Floor, Dilworth Building, Customs Street East, was adjudged bankrupt on 18 March 1966. Creditors' meeting Auckland C. 1. will be held at the Courthouse, Hamilton, on 31 March 1966, at 11 a.m. H. G. WHYTE, Official Assignee. Hamilton. In Bankruptcy-Supreme Court

LYNTON THOMAS BUTLER, of Quinn's Road, Oratia, Auckland, In Bankruptcy-Supreme Court commercial photographer, was adjudged bankrupt on 21 March 1966. Creditors' meeting will be held at my office on Friday 1 April 1966, at 10.30 a.m. NEIL JAMES CURRY, of 79 Ngatai Street, Taumarunui, Ministry E. C. CARPENTER, Official Assignee. of Works ganger, was adjudged bankrupt on 18 March 1966. Creditors' meeting will be held at the Courthouse, Hamilton, Fourth Floor, Dilworth Building, Customs Street East, on 30 March 1966, at 11 a.m. Auckland C. 1. H. G. WHYTE, Official Assignee. Hamilton.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court LESLIE CLARENCE JoNATHAN, of Park Road, Titirangi, market gardener, was adjudged bankrupt on 24 March 1966. Cr.editors' GEORGE LEONARD VICKERS, of Tauranga, builder, was adjudged meeting will be held at my office on Thursday, 7 Apnl 1966, bankrupt on 24 March 1966. Creditors' meeting will be held at 10.30 a.m. . at the Courthouse, Tauranga on Tuesday, 5 April 1966, at E. C. CARPENTER, Official Assignee. 11 a.m. Fourth Floor, Dilworth Building, Customs Street East, D. G. HAYTER, Official Assignee. Auckland C. 1. Courthouse, Tauranga. 584 THE NEW ZEALAND GAZETTE No. 19

In Bankruptcy-Supreme Court an application (A. 137008) for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 ALBERT WILFRED BADDILEY, factory worker; and Phyllis Annie days from the date of the New Zealand Gazette containing Baddiley, his wife, as partners, of 20 Wrantage Street, New this notice. Plymouth, were adjudged bankrupt on 22 March 1966. Credi­ tors' meeting will be held at the Courthouse, New Plymouth, Dated at the Land Registry. Office at Auckland, this 25th on Tuesday, 5 April 1966, at 10.30 a.m. day of March 1966. F. NEWMARCH, Official Assignee. L. H. McCLELLAND, District Land Registrar. New Plymouth.

EVIDENCE having been furnished to me of the loss of out­ standing duplicate of certificate of title, Volume D2, folio 927 In Bankruptcy-Supreme Court (Wellington Registry), in the name of Graham Thomas Voyce, of Marton, mechanic, for 1 rood 12·84 perches situate in Block III, of the Rangitoto Survey District, being part Block NOEL HERBERT ROSEWARNE, of 8 Gladstone Street, Hawera, VIII, Rangitikei District, and being also Lot 7, on Deposited labourer, was adjudged bankrupt on 28 March 1966. Creditors' Plan 25626, and application 664388 having been made to me meeting will be held at the Courthouse, Hawera, on Thursday, to issue a provisional certificate of title in lieu thereof, I hereby 7 April 1966, at 2 p.m. give notice of my intention to issue such provisional certificate R. C. DOBSON, Official Assignee. of title on the expiration of 14 days from the date of the Courthouse, Hawera. Gazette containing this notice. Dated at the Land Registry Office, Wellington, this 28th day of March 1966. In Bankruptcy-Supreme Court R. F. HANNAN, District Land Registrar.

PAKI WILLIAMS, of 535 Main Road, Upper Hutt, storeman, was adjudged bankrupt on 25 March 1966. Creditors' meeting EVIDENCE of the loss of memorandum of mortgage, A 96796, will be held at 57 Ballance Street, Wellington, on Thursday, affecting 33·1 perches, more or less, being Lot 64, Deposited 7 April 1966, at 11 a.m. Plan 49217, and being all of the land comprised and described E. A. GOULD, Official Assignee. in certificate of title, Volume 1991, folio 4 (North Auckland Wellington, 25 March 1966. Registry), whereof Albert Walter Turner, of Auckland, printer, and Rangi Turner, his wife, are the mortgagors, and Donald Arthur Poole of Auckland, grocer, and Yvonne Annette Poole, his wife, are the mortgagees, having been lodged with me In Bankruptcy-Supreme Court together with an application (A. 133160) for the issue of a provisional mortgage, in lieu thereof, notice is hereby given of my intention to issue such provisional mortgage upon the ALAN STYLES, of 12 Karaka Street, Stoke, furnisher, was expiration of 14 days from the date of the New Zealand adjudged bankrupt on 22 March 1966. Creditors' meeting will Gazette containing this notice. be held at the Courthouse, Nelson, on 30 March 1966, at Dated this 25th day of March 1966 at the Land Registry 2p.m. Office, Auckland. F. A. FOOTE, Official Assignee. Nelson. L. H. McCLELLAND, District Land Registrar.

In Bankruptcy-Supreme Court EVIDENCE of the loss of the under-mentioned certificates of title in the names of Edward Percy Smythe, of Auckland, company employee, and Leslie Bayley Haynes, of Auckland, foHN JAMES WOODFORD, of 32 Braemar Street, Mosgiel, solicitor having been lodged with me together with an applica­ labourer, was adjudged bankrupt on 25 March 1966. Creditors' tion (A. 137150) for the issue of new certificates of title in lieu meeting will be held at the Courthouse, Dunedin, on Wednes­ thereof, notice is hereby given of my intention to issue such day, 6 April 1966, at 11 a.m. new certificates of title on the expiration of 14 days from the W. R. RIGG, Official Assignee. date of 1the New Zealand Gazette containing this notice. Dunedin. 1. Certificate of title, Volume 1369, folio 19 (North Auckland Registry), containing 2 roods 24·9 perches, more or less, being Lots 37 and 38 on Deposited Plan 44400, and being part of Allotment 2 of the Parish of Opaheke. In Bankruptcy-Supreme Court 2. Certificate of title, Volume 596, folio 24 (North Auckland Registry), containing 2 roods, more or less, situated in the Papakura Town District being Lot 14 on Deeds Plan No. 81, foHANNES HoLLEBRANDSE, of 67 Dipton Street, Invercargill, and being portion of Allotment 2 Parish of Opaheke, limited hotel employee, was adjudged bankrupt on 23 March 1966. as to parcels. Creditors' meeting will be held at the Law Courts, Don Street, 3. Certificate of title, Volume 776, folio 100 (North Auckland Invercargill, on Tuesday 5 April 1966, at 10.30 a.m. Registry), containing 2 roods, more or less, situated in the G. E. MORTIMER, Official Assignee. Borough of Papakura, being Lot 15 on Deeds Plan No. 81, Invercargill. and being portion of Allotment 2 of the Opaheke Farms Parish of Opaheke, limited as to parcels. 4. Certificate of title Volume 596, folio 25 (North Auckland Registry), containing 2 roods, more or less, situated in the Papakura Town District, being parts of Lots 16 and 17 on LAND TRANSFER ACT NOTICES Deeds Plan No. 81, and being part of Allotment 2 of the Opaheke Farms Parish of Opaheke, limited as to parcels. Dated at the Land Registry Office at Auckland, this 25th EVIDENCE of the loss of certificate of title, Volume 513, folio day of March 1966. 133 (North Auckland Registry), containing 1 rood 32 perches, L. H. McCLELLAND, District Land Registrar. more or less, situated in the City of Auckland, being Lot 82 on a plan lodged in the Deeds Register Office at Auckland, under number 976, and being part of Allotment 2 of Section 11 of the Suburbs of Auckland, in the name of the Dilworth EVIDENCE of the loss of certificate of title, Volume 731, folio Trust Board having been lodged with me together with an 234 (North Auckland Registry), containing 7 perches, more or application (A. 136962) for the issue of a new certificate of less, being Lot 2 on Deposited Plan 29546, and being part of title in lieu thereof, notice is hereby given of my intention Allotment 18A and 183 of the Parish of Titirangi, in the name to issue such new certificate of title on the expiration of 14 of Hilda Sarah Stewart, of Auckland, married woman, having days from the date of the New Zealand Gazette containing been lodged with me together with an application (A. 137760) this notice. for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate Dated at the Land Registry Office at Auckland, this 25th of title on the expiration of 14 days from the date of the day of March 1966. New Zealand Gazette containing this notice. L. H. McCLELLAND, District Land Registrar. Dated at the Land Registry Office at Auckland, this 25th day of March 1966. L. H. McCLELLAND, District Land Registrar.. EVIDENCE of the loss of certificate of title, Volume 879, folio 136 (North Auckland Registry), containing 38 decimal 7 perches more or less situated in the City of Auckland being EVIDENCE of the loss of certificate of title, Volume 1005, folio Lot 37 on Deposited Plan No. 17139, and being part Allotment 254 (North Auckland Registry), containing 58 acres and 0·6 20, Tamaki West Farms, in the names of Raymond Butchart of a perch, more or less, situated in Blocks X and XI, Purua Carrick, of Hamilton, shop proprietor, and Marie Christine Survey District, being part of the land on Deposited Plan 1045, Carrick, his wife, having been lodged with me together with and being part Maunu No. lE Block, in the name of Eric ·3J MARCH THE NEW ZEALAND GAZETIE 585

Harry Kambole Johnson, of Maungatapere, farmer, having of which Thomas O'Shea of Wellington, Roman Catholic Arch­ been lo~ged with me together with an application (A. 136603) bishoI? (as to the land .first and secondly described) and for the issue of a new certificate of title in lieu thereof notice Francis Redwood of Wellmgton, Roman Catholic Archbishop is hereby given of my intention to issue such new certificate ( as to the land t~irdly to tenthly inclusive described) (both of title on the expiration of 14 days from the date of the 4eceas~d) are re_gistered as propnetors and that such applica­ New Zealand Gazette containing this notice. t10n will be registered unless caveat forbidding the same be Dated at the Land Registry Office at Auckland this 25th day lod.ge~ within two ~onths after 31 March 1966 by any person of March 1966. claimmg the beneficial ownership of any estate or interest in such land. L. H. McCLELLAND, District Land Registrar. Dated at the Land Registry Office, Napier, this 24th day of March 1966. M.A. STURM, District Land Registrar.

EVIDENCE having been furnished of the loss of outstanding duplicate of mortgage S. 150111, whereof Sybil Violet Green is mortgagee affecting 1 rood, more or less, being Lot 2, on EVID_ENCE of the loss of the outstanding duplicate of certificate Deposited Plan 19398, and being part Allotment 295, Town of title, Volume Al, folio 500 (Taranaki Registry), in the of Cambridge East, and being all the lan.d in certificate of name of Robert Kenneth Bullians, of Taumarunui, farmer, for title, Volume 686, folio 256 (South Auckland Registry), and 33 · 6 perches, more or less, situate in Block II Piopiotea evidence having also been furnished of the loss of outstanding West Survey District, being part Ohura South N 2E 3G 2o duplicate of the above-mentioned certificate of title in the having been lodged with me together with an application names of John Thompson Larnach, of Cambridge, manu­ f?r a new cer!ificatt: of titl~ in lieu thereof, n~tice is hereby facturer, and Thelma Joyce Larnach, his wife, and application given of my mtent10n to issue such new certificate of title S. 340167 having been made to me to register a discharge of on the expiration of 14 days from the date of the Gazette the said mortgage and to issue a new certificate of title in lieu containjng this notice. of the said certificate of title, Volume 686, folio 256, I hereby Dated at the Land Registry Office, New Plymouth this give notice of my intention to dispense with the production 28th day of March 1966. ' of the said mortgage under section 444 of the Land Transfer D. A. LEVETT, District Land Registrar. Act 1952 and to register such discharge and to issue such new certificate of title on the expiration .of 14 days from the date of the Gazette containing this notice. Dated at Hamilton this 24th day of March 1966. APP~ICATION h~ving bee.q. made to me to dispense with pro­ duction of certificate of title, Volume 138 folio 151 (Taranaki W. B. GREIG, District Land Registrar. Rt:gistry), . containing 2 roods and 5 p;rches, more or less, bemg Sect10n 3, Block V, Town of Huiroa in the name of Th~ H~1iroa Hall Society Incorporated, fo; the purpose of reg1stenng a transfer rfr?m the said The Huiroa Hall Society NOTICE is hereby given that an application for the issue of a Incorporated to Her MaJeSty the Queen as a recreation reserve certificate of title under the Land Transfer Act 1952 having notice is hereby given of my intention to register such transfe; been made for the parcels of land described hereunder, such on the expiration of 14 days from the date of the Gazette certificate of title will issue unless caveat is lodged forbidding containing this notice. the same on or before the expiration of three months from Dated at the Land Registry Office, New Plymouth this 25th the date of the Gazette containing this notice. day of March 1966. Application 36726 by Ivan Segedin, of Karamu, farmer, for D. A. LEVETT, District Land Registrar. those parcels of land containing two acres six and four tenth perches, more or Jess, being Allotments 407 and 408, Town of Cambridge East, and being all the land in certificates of title, Volume 970, folio 2 and Volume 945, folio 298, and being EVIDENCE of the loss of certificate of title, Volume 255 folio more particularly shown as Lots 1 and 2, on Plan S. 10327 246 (Canterbury District), for 1 rood, or thereabouts situated lodged for deposit in the South Auckland Registry. in the Borough of Waimate, being Town Section 309 in the na~e of Ernest Willie _Melton, of Waimate, farmer ( de~eased), Dated at the Land Registry Office Hamilton this 23rd day havmg been lodgt:d with me together with an application No. of March 1966. 677510 for the issue of a new certificate of title in lieu W. B. GREIG, District Land Registrar. thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. Dated this 24th day of March 1966, at the Land Registry NOTICE is hereby given that the Roman Catholic Archbishop Office, Christchurch. of the Archdiocese of Wellington has by transmission 202427 L. ESTERMAN, District Land Registrar. made application under the Roman Catholic Bishops Empower­ ing Act 1954 to be registered proprietor of an estate in fee simple in those parcels of land containing: First, 3 roods and 6 perches, more or less, situate in the Borough of Dannevirke being Lot 39 on Deposited Plan 1057, ADVERTISEMENTS which said parcel of land comprises part Suburban Section 8 Dannevirke, and being all the land in certificate of title, H.B. Volume 29, folio 97. INCORPORATED SOCIETIES ACT 1908 Secondly, 2 roods and 2 perches, more or less, situate in the Borough of Dannevirke being Lot 27 on Deposited Plan 1057, which said parcel of land comprises portion of Suburban DECLARATION OF THE DISSOLUTION OF A SoCIE1Y Section 8 Dannevirke, and being all the land in certificate of title, H.B. Volume 29, folio 98. Thirdly, 1 acre, more or less, being Lot 1 on Deposited I, Noel Roy Williams, Assistant Registrar of Incorporated Plan 646, which said parcel of land comprises part of Rural Societies, do hereby declare that as it has been made to appear Section 73 Woodville, and being all the land in certificate of to me that the Christchurch Pensioners' Welfare Society title, H.B. Volume 49, folio 194. Incorporated (LS. 1951 /7) has ceased operations the afore­ Fourthly, 1 acre and 38·25 perches, more or less, situate said society is hereby dissolved in pursuance of section 28 in the Borough of Woodville, being Lots 184, 185, 186, and of the Incorporated Societies Act, 1908. 187 on Deposited Plan 169, and being all the land in certificate Dated at Christchurch this 24th day of March 1966. of title, H.B. Volume 49, folio 200. N. R. WILLIAMS, Fifthly, 2 roods, more or less, situate in the Borough of Assistant Registrar of Incorporated Societies. Wairoa, being Town Sections 263 and 264, Clyde, and being all the land in certificate of title, H.B. Volume 61, folio 263. Sixthly, 2 roods, more or less, situate in the Borough of Wairoa, being Town Sections 260 and 261, Clyde, and being all THE COMPANIES ACT 1955, SECTION 336 (3) the land in certificate of title, H.B. Volume 61, folio 264. Seventhly, 1 acre and 1 rood, more or less, situate in the NOTICE is hereby given that at the expiration of three months Borough of Wairoa, being Town Sections 204, 205, 206, 207, from this date the names of the under-mentioned companies and 208, Clyde, and being all the land in certificate of title, will, unless cause is shown to the contrary, be struck off the H.B. Volume 61, folio 265. Register and the companies be dissolved: Eighthly, 1 acre 1 rood and 1 perch, more or less, situate in Block X, Takapau Survey District, being Lot 49 on Deposited Ngungaru Fireclay and Coal Co. Ltd. A. 1926/254. Plan 87, and being all the land in certificate of title, H.B. D. Cochrane Ltd. A. 1949/212. Volume 70, folio 147. Mowday's Lakeside Butchery Ltd. A. 1949/807. Ninthly, 1 rood, more or less, situate in the Borough of Fergus,on Stores Ltd. A, 1954/373. Wairoa, being Town Section 265, Clyde, being all the land in D. H. Holt Ltd. A. 1955 /251. certificate of title, H.B. Volume 92, folio 158. Dresswell (Hamilton) Ltd. A. 1956 /827. Tenthly, 2 roods and 38·0 perches, more or less, being Lot 2 Woodhouse Agencies Ltd. A. 1957 /429. on Deposited Plan 796, which said parcel of land comprises Hawes Electrical Ltd. A. 1957 /1533. part of Rural Section 73 Woodville, and being all the land in Leathwick's Sports Stores Ltd. A. 1959/65. certificate of title, H.B. Volume 94, folio 122. Killarney Stores Ltd. A. 1959/183. 5S6 THE NEW ZEALAND GAZEITE No. 19

G. and K. Snell Ltd. A. 1962/810. The Geange Carrying Co. Ltd. W. 1944/4. Lou Weavers Foodcentre Ltd. A. 1962/1068. Howard and Hughes Ltd. W. 1950/412. Belmont Hardware Supplies (North Shore) Ltd. A. Ohakune Cabs Ltd. W. 1956/212. 1963/491. Stevens Quality Stores Ltd. W. 1958/571. J. and A. Norton Ltd. A. 1963/696. Fincon Plumbing Division Ltd. W. 1960/160. Jyngels Ltd. A. 1963/872. C. Alexander and Co. Ltd. W. 1960/262. Hi! Diggers Ltd. A. 1964/6. Brooks Nurseries Ltd. W. 1960/413. J. and E. Redfearn Ltd. A. 1965/118. Kitchen Furnishings Ltd. W. 1961 / 199. K. and J. McGonagle Ltd. A. 1965 /726. A. and V. Burns Ltd. W. 1962/305. R. A. and J. I. Rebbeck Ltd. A. 1965 /762. Pukerua Lookout Ltd, W. 1962/310. Given under my hand at Auckland this 24th day of March Roberts Crescent Dairy Ltd. W. 1963/388. 1966. Potter & Lennon Stores Ltd. W. 1964/1030. F. P. EVANS, Assistant Registrar of Companies. Given under my hand at Wellington this 21st day of March 1966. E. P. O'CONNOR, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6)

NoTICE is hereby given that the names of the under-mentioned THE COMPANIES ACT 1955, SECTION 336 (6) companies have been struck off the Register and the com­ panies dissolved: Whitta Whitta Ltd. A. 1939/19. NoncE is hereby given that the names of the under-mentioned Auto Developments Ltd. A. 1955/1176. companies have been struck off the Register and the companies Prescription Services Ltd. A. 1957 /632. dissolved: Stevensons' Foodmarket Ltd. A. 1959/1125. A. S. Burgess and Co. Ltd. W. 1931/108. Babs Stationery Ltd. A. 1960/556. Richard Rush and Co. Ltd. W. 1946/278. The Ace of Clubs Ltd. A. 1962/715. Whakatiki Stores Ltd. W. 1949/560. Rivoli Enterprises Ltd. A. 1962/913. Taylor Enterprises (Wanganui) Ltd. W. 1951/236. Ralfroude Associates Ltd. A. 1963 /254. C.H. Beach and Sons Ltd. W. 1954/238. Mt. Albert Tea Rooms Ltd. A. 1963/626. J. A. Menara Ltd. W. 1956/453. Artistic Engineering Products Ltd. A. 1963/1541. Hill Top Farm Ltd. W. 1959/212. Silhouette Health Studios (New Plymouth) Ltd. A. Porirua Buildings Ltd. W. 1961/742. 1964/169. Parkvale Grocery Ltd. W. 1962/9. Gemmell Associates Ltd. A. 1964/1350. Hataitai Dairy Ltd. W. 1962/158. Stoakes Enterprises Ltd. A. 1964/ 1671. Thomson's Delicatessen Ltd. W. 1962/182. Rimutaka Dairy Ltd. W, 1962/348. Given under my hand at Auckland this 24th day of March Broome's Catering Service Ltd. W. 1963 /788. 1966. F. P. EVANS, Assistant Registrar of Companies. Given under my hand at Wellington this 23rd day of March 1966. E. P. O'CONNOR, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3)

TAKE notice that at the expiration of three months from the THE COMPANIES ACT 1955, SECTION 336 (3) date hereof the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved. NOTICE is hereby given that at the expiration of three months from this date the name of the under-mentioned company Frank Whitley Ltd. P.B. 1947 /5. will, unless cause is shown to the contrary, be struck off the Dated at Gisborne this 22nd day of March 1966. Register and the company dissolved: B. C. McLAY, Assistant Registrar of Companies. McKenzie Concrete Products Ltd. M. 1964/13. Given under my hand at Blenheim this 23rd day of March 1966. THE COMPANIES ACT 1955, SECTION 336 (6) E. L. JAMES, District Registrar of Companies.

NoTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved: THE COMPANIES ACT 1955, SECTION 336 (3) Ruatoria Smartwear Ltd. P.B. 1957 /33. Dated at Gisborne this 22nd day of March 1966. TAKE notice that, at the expiration of three months from the B. C. McLAY, Assistant Registrar of Companies. date hereof, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the ,company will be dissolved: THE COMPANIES ACT 1955, SECTION 336 (3) Burleys Coal Company Ltd. WD. 1946/3. Given under my hand at Hokitika this 25th day of March 1966. NOTICE is hereby given that at the expiration of three months C. C. MARCH, foam the date hereof rthe names of the under-mentioned com­ Assistant Registrar of Companies. panies will, unless cause is shown to the ,contrary, be struck off the Register and the companies dissolved: Rennies Bakeries Ltd. W. 1937 /123. Levin Icecream Company Ltd. W. 1948/62. THE COMPANIES ACT 1955, SECTION 336 (6) H. B. Ewens Ltd. W. 1949/695. Levin Crafts Centre Ltd. W. 1950/411. Carousel Cabaret Ltd. W. 1959/109. NoTICE is hereby given that the name of the under-mentioned Price and Carncross Ltd. W. 1960/104. company has been struck off the Register and the company Rose Bowl Ltd. W. 1960/398. dissolved: Sunshine Store (Brooklyn) Ltd. W. 1960/787. J. W. Wood Ltd. C. 1932/97 T. and G. Rulton Ltd. W. 1960/789. Given under my hand at Christchurch this 24th day of Percy's Foodmarket Ltd. W. 1961/56. March 1966. George and E. Anderson Ltd. W. 1961/179. Roof Inspection and Maintenance Services Ltd. W. 1961/617. N. R. WILLIAMS, Assistant Registrar of Companies. Hygrade Dairy Island Bay Ltd. W. 1963/452. Harrisons Pies Ltd. W. 1963/530. Artlighting Productions Ltd. W. 1964/50. THE COMPANIES ACT 1955, SECTION 336 (3) Given under my hand at Wellington this 28th day of March 1966 .. K. L. WESTMORELAND, TAKE notice that at the expiration of three months from the Assistant Registrar of Companies. date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: THE COMPANIES ACT 1955, SECTION 336 (3) W. A. Partridge Ltd. C. 1958/190. Amberley Tea-Rooms Ltd. C. 1960/46. Premier Coaching College (Invercargill) Ltd. C. 1963/401. NOTICE is hereby given that at the expiration of three months from the date hereof the names of the under-mentioned Given under my hand at Christchurch this 24th day of companies will, unless cause is shown to the contrary, be September 1965. struck off the Register and the companies .dissolved: N. R. WILLIAMS, Assistant Registrar of Companies. 31 MARCH THE NEW ZEALAND GAZETTE 587

THE COMPANIES ACT 1955, SECTION 336 (6) that the new name was this day entered on my Register of Companies in place of the former name. NOTICE is hereby given that the names of the under-mentioned Dated at Auckland this 9th day of March 1966. companies have been struck off the Register and the com­ F. P. EVANS, Assistant Registrar of Companies. panies dissolved: 654 Castle Fruit Stores Ltd. 0. 1960/45. Bruce Jackson Ltd. 0. 1960/96. Coronation Milk Bar Ltd. 0. 1960/184. Rickshaw Coffee House Ltd. 0. 1962/134. CHANGE OF NAME OF COMPANY Dated at Dunedin this 25th day of March 1966. C. C. KENNELLY, District Registrar of Companies. NoTICE is hereby given that "Otangarei Foodcentre Limited" has changed its name to "Grador Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. THE COMPANIES ACT 1955, SECTION 336 (3) Dated at Auckland this 14th day of March 1966. F. P. EVANS, Assistant Registrar of Companies. NOTICE is hereby given that, at the expiration of three months 655 from the date hereof, the name of the under-mentioned com­ pany, will unless cause is shown to the contrary be struck off the Register and the company dissolved: Blakely Bros. (Rotherwood) Ltd. 0. 1957 /37. CHANGE OF NAME OF COMPANY Dated at Dunedin this 15th day of March 1966. C. C. KENNELLY, District Registrar of Companies. NOTICE is hereby given that "P. F. Roberts (Agencies) Limited" has changed its name to "C. & J. Bayldon Limited", and that the new name was this day entered on my Register of Companies in place of the former name. THE COMPANIES ACT 1955, SECTION 336 (3) Dated at Auckland this 17th day of February 1966. NOTICE is hereby given that, at the expiration of three months F. P. EVANS, Assistant Registrar of Companies. from the date hereof, the name of the under-mentioned 656 company will, unless cause is shown to the contrary be struck off the Register and the company dissolved: Dixon Bros. Ltd. 0. 1931/11. CHANGE OF NAME OF COMPANY Dated at Dunedin this 24th day of March 1966. C. C. KENNELLY, District Registrar of Companies. NOTICE is hereby given that "South British Motors Limited" has changed its name to "Argyll Continental Motors Limited", and that the new name was this day entered on my Register THE COMPANIES ACT 1955, SECTION 336 (3) of Companies in place of the former name. Dated at Auckland this 15th day of March 1966. TAKE notice that, at the expiration of three months from the F. P. EVANS, Assistant Registrar of Companies. date hereof, the names of the under-mentioned companies will, 657 unless cause be shown to the contrary, be struck off the Register and the companies dissolved: Blair's Store Ltd. SD. 1960/104. Retreat Guest House Ltd. SD. 1955/53. CHANGE OF NAME OF COMPANY Macartneys Garage Ltd. SD. 1957 / 106. Jack Hinkley and Son. Ltd. SD. 1965/77. NOTICE is hereby given that "General Aluminium Limited" Given under my hand at Invercargill this 22nd day of March has changed its name to "Grouped Alloy Agencies Limited", 1966. and that the new name was this day entered on my Register K. 0. BAINES, District Registrar of Companies. of Companies in place of the former name. Dated at Auckland this 9th day of March 1966. F. P. EVANS, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6) 658

NoTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved: CHANGE OF NAME OF COMPANY Varley and Burns Ltd. SD. 1951/48. Given under my hand at Invercargill this 22nd day of NOTICE is hereby given that "B. M. H. Clothing Manufacturing March 1966. Company Limited" has changed its name to "Mitchell Cloth­ K. 0. BAINES, District Registrar of Companies. ing Manufacturing Company Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CHANGE OF NAME OF COMPANY Dated at Hamilton this 18th day of March 1966. K. E. BURKE, Assistant Registrar of Companies. NOTICE is hereby given that "Victoria Textile Industries 671 Limited" has changed its name to "Auckland (Manufacturers) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CHANGE OF NAME OF COMPANY Dated at Auckland this 8th day of March 1966. F. P. EVANS, Assistant Registrar of Companies. 652 NOTICE is hereby given that "Strack and Company Limited" has changed its name to "Waikato Home Improvement Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CHANGE OF NAME OF COMPANY Dated at Hamilton this 10th day of March 1966. K. E. BURKE, Assistant Registrar of Companies. NOTICE is hereby given that "Pacific Motor Industries Limited" 631 has changed its name to "Motor Industries (International) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Auckland this 9th day of March 1966. CHANGE OF NAME OF COMPANY F. P. EVANS, Assistant Registrar of Companies. 653 NoTICE is hereby given that "Kaye and McGregor Limited" has changed its name to "Saves U More Supermarket Limited", and that the new name was this day entered on my Register CHANGE OF NAME OF COMPANY of Companies in place of the former name. Dated at Hamilton this 9th day of March 1966. NOTICE is hereby given that "Delicatessen Pukekohe Limited" K. E. BURKE, Assistant Registrar of Companies. has changed its name to "Taylor's Manchester Limited", and 630 588 THE NEW ZEALAND GAZETIE No. 19

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "The Ruawai Pharmacy Limited" NOTICE is hereby given that "John F. Walton Limited" has has changed its name to "Francis Pharmacy Limited", and changed its name to "Central Equipment Company Limited", that the new name was this day entered on my Register of and that the new name was this day entered on my Register Companies in place of the former name. No. T. 1966/17. of Companies in place of the former name. No. W. 1958/124. Dated at New Plymouth this 21st day of March 1966. Dated at Wellington this 25th day of March 1966. D. A. LEVETT, District Registrar of Companies. E. P. O'CONNOR, Assistant Registrar of Companies. 633 677

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "United Dominions Investments Limited" has changed its name to "UDC Finance Limited", NOTICE is hereby given that "Hutt Sandwich Bar Limited" and that the new name was this day entered on my Register has changed its name to "Avon Pies Limited", and that of Companies in place of the former name. No. W. 1955 /276. the new name was this day entered on my Register of Companies in place of the former name. No 1960/772. Dated at Wellington this 18th day of March 1966. Dated at Wellington this 18th day of March 1966. E. P. O'CONNOR, Assistant Registrar of Companies. 627 K. L. WESTMORELAND, Assistant Registrar of Companies. 675 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "United Dominions Corporation CHANGE OF NAME OF COMPANY (South Pacific) Limited" has changed its name to "United Dominions Corporation Finance Limited", and that the new NOTICE is hereby given that "Elliott Appliances Limited" has name was this day entered on my Register of Companies in changed its name to "Elliotts Scenic Tours Limited", and that place of the former name. No. W. 1938/70. the new name was this day entered on my Register of Com­ Dated at Wellington this 18th day of March 1966. panies in place of the former name. E. P. O'CONNOR, Assistant Registrar of Companies. Dated at Dunedin this 17th day of March 1966. 628 C. C. KENNELLY, District Registrar of Companies. 659 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPAN) NOTICE is hereby given that "Phoenix Securities Limited" has changed its name to "United Dominions Corporation South Pacific (1966) Limited", and that the new name was this NOTICE is hereby given that "Seventy Degrees Limited" day entered on my Register of Companies in place of the SD. 1963/97 has changed its name to "Queenstown Service former name. No. W. 1905/5. Company Limited", and that the new name was this day entered on my Register of Companies in place of the former Dated at Wellington this 17th day of March 1966. name. E. P. O'CONNOR, Assistant Registrar of Companies. 629 Dated at Invercargill this 23rd day of March 1966. K. 0. BAINES, District Registrar of Companies. 660 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Plumbuild Limited" has changed CHANGE OF NAME OF COMPANY its name to "H. K. Bush Limited", and that the new name was this day entered on my Register of Companies in place NOTICE is hereby given that "Gilmour Ditching Company of the former name. No. W. 1956/461. Limited" SD. 1954/21 has changed its name to "Nissan Motor Dated at Wellington this 25th day of March 1966. Distributors (New Zealand) Limited", and that the new E. P. O'CONNOR, Assistant Registrar of Companies. name was this day entered on my Register of Companies in 679 place of the former name. Dated at Invercargill this 22nd day of March 1966. K. 0. BAINES, District Registrar of Companies. CHANGE OF NAME OF COMPANY 632

NoTICE is hereby given that "N. P. Croft Body-Building Limited" has changed its name to "Multiplex Automotive MYLES DRAPERY LTD. Industries Limited", and that the new name was this day entered on my Register ,of Companies in place of the former name. No. W. 1951 /258. IN LIQUIDATION Dated at Wellington this 28th day of March 1966. E. P. O'CONNOR, Assistant Registrar of Companies. Notice of Resolution for Voluntary Winding Up 680 IN the matter of the Companies Act 1955, and in the matter of Myles Drapery Ltd., notice is hereby given that by duly signed entry in the minute book of the above-named company CHANGE OF NAME OF COMPANY on the 25th day of March 1966, the following extraordinary resolution, was passed by the company namely: NOTICE is hereby given that "K. Huggard & Co. Limited" has "That the company cannot by reason of its liabilities continue changed its name to "Plastic Sign Engravers Limited", and its business and that it is advisable to wind up the same that the new name was this day entered on my Register of and accordingly that the company be wound up voluntarily". W. Companies in place of the former name. No. 1947 /27. Dated at Whangarei this 25th day of March 1966. Dated at Wellington this 25th day ,of March 1966. E. P. O'CONNOR, Assistant Registrar of Companies. I r ~~~~} Directors., 681 661

CHANGE OF NAME OF COMPANY MYLES DRAPERY LTD. NOTICE is hereby given that "Radiata Export Company Limited" has changed its name to "N .Z. Sawmillers' Trading IN LIQUIDATION Company Limited", and that the new name was this day entered on my Register of Companies in place of the former Notice of Meeting of Creditors name. No. W. 1966/164. IN the matter of the Companies Act 1955, and in the matter Dated at Wellington this 25th day of March 1966. of Myles Drapery Ltd., notice is hereby given that by an E. P. O'CONNOR, Assistant Registrar of Companies. entry in its minute book signed in accordance with section 676 362 (1) of the Companies Act 1955, the above-named company 31 MARCH THE NEW ZEALAND GAZEITE 589 on the 25th day of March 1966, passed a resolution for FIRST NEW ZEALAND CONSUMER DISCOUNTS LTD. voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held in the secretary's office, 9 Water Street, Whangarei, on Friday the IN LIQUIDATION 1st day of April 1966, at 2 p.m. Business: IN the matter of the Companies Act 1955 and in the matter 1. Consideration of a Statement of position of the company's of First New Zealand Consumer Discounts Ltd., in liquidation, affairs and list of creditors, etc. the liquidator of First New Zealand Consumer Discounts Ltd., 2. Appointment of liquidator. which is being wound up voluntarily, doth hereby fix the 6th 3. Appointment of committee of inspection if thought fit. day of May 1966, as the day on or before which the creditors of the company are to prove their debts or claims and to Dated this 25th day of March, 1966. establish any title they may have of priority under section T. F. MYLES/ Directors. 308 of the Act, or to be excluded from the benefit of any I. B. MYLESf distribution made before such debts are proved or, as the 662 case may be, from objecting to such distribution. F. N. PAITRY, Liquidator. The liquidator's address for service is, care of Messrs Paitry and Paitry, Public Accountants, 323 Great South Road, E. D. WATSON LTD. Otahuhu, Auckland, S.E. 7. 664

IN LIQUIDATION JENKIN AND SMALL LTD. Notice of General Meeting of Members PURSUANT to section 291 (1) of the Companies Act 1955, notice . is hereby given that a general meeting of members IN LIQUIDATION will be held in the office of the liquidator, 25 MacArthur Street, Feilding, on Thursday, 21 April 1966, at 1 p.m. for the Notice to Creditors to Prove Debts or Claims purpose of laying before such meeting an account of the winding up and giving any explanation thereof. IN the matter of the Companies Act 1955 and in the matter of Jenkin and Small Ltd., in liquidation, notice is hereby G. McL. WHITE, Liquidator. given that the undersigned, the liquidator of Jenkin and 613 Small Ltd., which is being wound up voluntarily, does hereby fix the 15th day of April 1966, as the day on or before which the creditors of the Company are to prove their debts or claims and to establish any title they may have to priority E. D. WATSON LTD. under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the IN LIQUIDATION distribution. Dated this 25th day of March 1966. Notice of Meeting of Creditors K. S. CRAWSHAW, Liquidator. PURSUANT to section 291 (1) of the Companies Act 1955, Address of Liquidator: Room 314, Third Floor, T. and G. notice is hereby given that a meeting of creditors will be held Building, Wellesley Street West, Auckland C.1. in the office of the liquidator, 25 MacArthur Street, Feilding, 663 on Thursday, 21 April 1966, at 1.30 p.m. for the purpose of laying before such meeting an account of the winding up, and giving. any explanation thereof. G. McL. WHITE, Liquidator. CRUSHER ROCK LTD. 614 IN LIQUIDATION

T. C. LATHAM LTD. Notice of Appointment of Liquidator Name of Company: Crusher Rock Ltd. IN LIQUIDATION Address of Registered Office: Makoroa Gorge Road, Whaka- tane. Notice of Final Meeting of Members Registry of Supreme Court: Auckland. IN the matter of the Companies Act 1955 and in the matter Number of Matter: M. 324/65. of T. C. Latham Ltd., in liquidation, take notice that a final Liquidator's Name: Donald McBeath Coulter. meeting of members of the above company will be held at Address: Edgecumbe. the offices of Bruce, Duthie, Voyce and Co., 41 Shortland Street, Auckland, on the 18th day of April 1966, at 4.35 p.m. Date of Appointment: 17 December 1965. Agenda: D. G. HAYTER, Official Assignee, Provisional Liquidator. To receive the statement of account showing how the 672 winding up has been conducted and the property of the company has been disposed of. Dated this 28th day of March 1966. RAURIMU STORES LTD. G. R. BRABANT, Liquidator. 41 Shortland Street, Auckland C. 1. IN LIQUIDATION 616

Notice of Final Meeting IN accordance with section 291 of the Companies Act 1955, T. C. LATHAM LTD. notice is hereby given that it is proposed to call a final meeting of the above company to be held at my office, 153: Hakiaha Street, Taumarunui, on 21 April, 1966, at 10 a.m. IN LIQUIDATION Business: (1) To Receive Liquidation. Final Statement. Notice of Final Meeting of Creditors (2) To confirm a resolution that the company be now wound IN the matter of the Companies Act 1955 and in the matter up. of T. C. Latham Ltd., in liquidation, take notice that a final A. E. RICHARDS, Public Accountant, Liquidator. meeting of creditors in the above matter will be held at the 618 offices of Bruce, Duthie, Voyce and Co., 41 Shortland Street, Auckland, on the 18th day of April 1966, at 4.30 p.m. Agenda: N. B. FIELDING LTD. To receive the statement of account showing how the wind­ ing up has been conducted and the property of the company IN LIQUIDATION has been disposed of. Dated this 28th day of March 1966. Notice of Last Day for Receiving Proofs G. R. BRABANT, Liquidator. Name of Company: N. B. Fielding_Ltd. 41 Shortland Street, Auckland C. 1. Address of Registered Office: Care of Official Assignee, 57 617 BaUance Street, Wellington. E 590 THE NEW ZEALAND GAZETTE No. 19

Registry of Supreme Court: Wellington. Business: Number of Matter: M. 240/65. 1. To receive the liquidator's final statement of account Last day for receiving proofs: 15 April, 1966. showing how the winding up has been conducted and the property of the company has been disposed of. E. A. GOULD, Official Liquidator. 2. To decide by extraordinary resolution upon the disposal Wellington, 22 March 1966. of the company's books and papers. 615 Every member entitled to attend at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Dated this 30th day of March 1966. J. B. SALVIN LTD. K. C. BOLLAND, Liquidator. 682 IN VOLUNTARY LIQUIDATION"

Notice of Creditors' Meeting Pursuant to Section 284 ST. ALBANS SPORTS CENTRE LID. A meeting of the creditors of the company will be held pursuant to section 284 of the Companies Act 1955, at the Auckland Chamber of Commerce rooms, 2 Courthouse Lane, IN VOLUNTARY LIQUIDATION Auckland C. 1. on Friday the 1st day of April 1966, at 2 p.m. at which meeting a full statement of the position of the Notice to Creditors to Prove Debts or Claims company's affairs together with a list of creditors and the estimated amount of their claims will be laid before the IN the matter of the Companies Act 1955, and in the matter meeting, and at which meeting the creditors, in pursuance of St. Alban's Sports Centre Ltd., notice is hereby given that of section 285 of the said Act, may nominate a person to be the undt:rsig~ed, ~he liquidator of ·St. Albans Sports Centre liquidator of the company, and in pursuance of section 286 Ltd., which 1s bem¥ wound up voluntarily, does hereby fix of the said Act may appoint a committee of inspection. the ~8th day of Apnl 1966, as the day on or before which the creditors of t~e compa1;1y are to prove their debts or claims, G. S. REA, Provisional Liquidator. and to establish any title they may have to priority under 665 section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts a~e pro~ed or, as the case may be, from objecting to the AUCKLAND (MANUFACTURERS) LTD. distnbut10n. Dated this 24th day of March 1966. IN VOLUNTARY LIQUIDATION W. D. RICHARDSON, Liquidator. Address of Liquidator: 116 Lichfield Street, Christchurch. Notice of Resolution for Voluntary Winding up 678 IN the matter of the Companies Act 1955 and in the matter of Auckland (manufacturers) Ltd., notice is hereby given that by a duly signed entry in the minute book of the above­ GAMMANS LTD. named company on the 11th day of March 1966, the following special resolution was passed by the company, namely, IN VOLUNTARY LIQUIDATION "That the Company be wound up voluntarily". Dated this 24th day of March 1966. Notice of Final Meeting D.S. FIRTH, Liquidator. 666 No-i:1cE is hereby given pursuant to section 281 of the Com­ P

NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW VICTOR DEKYVERE AND CO. (N.Z.) LTD. ZEALAND IN VOLUNTARY LIQUIDATION Scorr and Bowne (Australasia) Ltd. hereby gives notice pursuant to section 405 of the above Act that it intends to Notice Calling Final Meeting cease to have a place of business in New Zealand. NOTICE is hereby given in pursuance of section 281 of the SCOTT AND BOWNE (AUSTRALASIA) LTD., Companies Act 1955, that a general meeting of the above­ named company will be held at the office of Clarke, Menzies By their Solicitors and duly authorised agents, Messrs Rudd, and Co. 166. Featherston Street, Wellington on the 18th day Garland and Horrocks, Auckland. of April 1966, at 10 a.m. 670 31 MARCH THE NEW ZEALAND GAZETTE 591

CHAMPLIN OIL AND REFINING CO. WAIAPU COUNTY COUNCIL

NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NOTICE OF INTENTION TO TAKE LANDS NEW ZEALAND

NOTICE is hereby given that the Waiapu County Council acting IN the matter of the Companies Act 1955, Champlin Oil and under _the provisions of the Public Works Act 1928, and the Refining Co. hereby gives notice, pursuant to section 405 (2) Counties Act 1956, proposes to take the lands described in of the Companies Act 1955, of its intention, as from the 1st the Schedule hereto for a public work, namely, for a public day of July 1966, to cease to have a place of business in road. New Zealand. Notice is further gh,:en t!J.at plans of the lands required Dated the 9th day of March 1966. to be taken are deposited m the offices of the Council at CHAMPLIN OIL AND REFINING Co. Te Puia Springs and of the Council's solicitors Messrs Nolan By its Solicitor, K. F. HOGGARD. and Skeet, Childers Road, Gisborne, and are open for inspec­ 484 tion by all persons during office hours. All persons affected ?Y the taking of such lands or by the ex~cu~10n of such publ~c works must set forth in writing any obJect10n they may wish to make to the execution of the sai? ~orks or to the taking of the said lands, not being an ob1.ect10n to the amount or payment of compensation, and deliver the same to the offices of the Council within 40 days from the first publication of this notice. KAWAKAWA TOWN COUNCIL If any objection is made in accordance with this notice a public hearing of the objection will be held unless the NOTICE OF INTENTION TO TAKE LANDS objector. otherwise requires and each objector will be advised of the time and place of the hearing. The proposed road is a deviation of the Kopuapounamu NoncE is hereby given that the Kawakawa Town Council Valley Road in the Waiapu County to improve road access. proposes under the provisions of the Municipal Corporations Act 1954, to execute a certain public work, namely, the SCHEDULE completion of drainage works within the town district and Area for the purpose of such public work the lands described A. R. P. Description in the Schedule hereto are required to be taken, the said lands being situate on the corner of Commercial Street and Smeath's 0 3 28 · 8 Part Tihiomanono 3 Block, shown on S.O. Plan Road, Kawakawa; and notice is hereby further given that full 5393, and thereon coloured blue. particulars of the said land are deposited in the public office 0 2 30 · 1 Part Tihiomanono 4K Block, shown on S.O. Plan of the clerk to the said Council situate in Wynyard Street, 5393? ~nd thereon coloured sepia. Kawakawa, and are open for inspection without fee by all 0 2 36 · 9 Part Tih10manono 4J 1 Block, shown on S.0. Plan persons during ordinary office hours. 5393, and thereon coloured orange. Every person affected shall set forth in writing any objec­ All of which lands are situated in Block XVI Matakaoa tion he may wish to make to the execution of the works or Survey District, and in the County of Waiapu a~d the Gis­ the taking of the land not being an objection to the amount borne Land District, and are known under 'the Northern or payment of compensation and shall send the written objec­ Waiapu Consolidation Scheme as the Tihiomanono A3, A 4A, tion within forty days ( 40 days) from the 26th day of March A 4B, and A 6B Block~. The plan referred to is deposited in 1966, being the day of the first publication of this notice to the Survey Office at Gisborne. the Town Clerk, Wynyard Street, Kawakawa. Dated the 23rd day of March 1966. SCHEDULE H. G. WILKINSON, County Clerk. ALL that parcel of land situate in the Kawakawa Survey This notice was first published on 31 March 1966. District containing thirty-two decimal six perches (0 acres 626 0 roods 32 · 6 perches) more or less, being Lot seven (7), D.P. 47083, part Section 41, Block XVI, said District and the residue of the land in certificate of title Volume 1807, HAWKE'S BAY COUNTY COUNCIL folio 80, North Auckland Registry. R. FLETCHER, Town Clerk. NOTICE OF INTENTION TO TAKE LAND 638 NOTICE is hereby given that the Hawke's Bay County Council proposes under the provisions of the Public Works Act 1928 to execute a certain public work, namely, to construct a road ~nd for the purposes of such public work the lands described !n the Schedule he_reto are required to be taken, and notice is hereby further given that the plan of the land so required to be taken is. deposite? i~ the ~ublic office of the County WAIMEA COUNTY COUNCIL Cler~ of the said. Coune:iI situ~ted m Browning Street, Napier, and. is open for mspect10n without fee by all persons during ordmary

GISBORNE CITY COUNCIL City Council under the above-mentioned Act for the purpose of repayment of city council securities maturing on the 1st day of May 1966, and for the 1st day of June 1966, the said NOTICE OF INTENTION TO TAKE LAND Invercargill City Council hereby makes a special rate of decimal one four seven pence (" 147d.) in the pound on the rateable value on the basis of the unimproved value of all IN the matter of the Public Works Act 1928 and the Municipal rateable property in the City of Invercargill; and that the Corporations Act 1954, notice is hereby given that the Gis­ said special rate shall be payable yearly on the 1st day of borne City Council proposes under the provisions of the May in each year during the currency of the loan, being a above-mentioned Acts and all other Acts, powers, and authori­ period of 20 years, or until the loan is fully paid off." ties it enabling in that behalf to execute a certain public work, namely, the provision of a parking place and/ or transport I hereby certify that the above is a true and correct copy station and for the purpose of such work the land described of a resolution passed at a meeting of the Invercargill City in the Schedule hereto is required to be taken; and notice is Council, held on Tuesday, 22 March 1966. hereby further given that a plan of the land so required to I. 0. MANSON, Acting Town Clerk. be taken is deposited at the office of the Town Clerk to the 640 Council, Municipal Chambers, Fitzherbert Street, Gisborne and is open for inspection without fee by all persons during ordinary office hours. Every person affected is hereby called upon to set forth in INVERCARGILL CITY COUNCIL writing any objection he may wish to make to the execution of the works or to the taking of the land, not being an objec­ tion to the amount or payment of compensation, within forty RESOLUTION MAKING SPECIAL RATE (40) days from the first publication of this notice to the Town Clerk, Municipal Chambers, Fitzherbert Street, Gisborne. Pensioners' Flats Loan 1963, £13,200 SCHEDULE "THAT pursuant to the Local Authorities Loans Act 1956, and ALL that parcel of land more particularly described here­ for the purpose of providing the annual charges on a loan under, and situated on the western side of Bright Street of £13,200 authorised to be raised by the Invercargill City between Childers Road and Gladstone Road in the City of Council under the above-mentioned Act for the purpose Gisborne. of purchasing land and erecting accommodation for old people 1 rood, 0· 1 perches being Lots 1 and 2, D.P. 3608, Town on that land, the said Invercargill City Council hereby makes of Gisborne, comprising all that parcel of land in C.T. ~ special rate of decimal nought one nought pence ("OlOd.) m the pound on the rateable value on the basis of the unim­ 22/156, Gisborne Registry Office. proved value of all rateable property in the City of Inver­ Dated at Gisborne this 31st day of March 1966. cargill; and that the said special rate shall be payable yearly W. HUDSON, Town Clerk. on the 15th day of April in each and every year during the currency of the loan, being a period of 40 years, or until 637 the loan is fully paid off." I hereby ~ertify that the above is a true and correct copy of a resolut10n passed at a meeting of the Invercargill City PETONE BOROUGH COUNCIL Council, held on Tuesday, 22 March 1966. I. 0. MANSON, Acting Town Clerk. RESOLUTION LEVYING SECURITY RATE 639

Korokoro Sewerage Redemption Loan 1966 of £7,000 IN pursuance and exercise of the powers vested in it in that GISBORNE HARBOUR BOARD behalf by the Local Authorities Loans Act 1956 and of all other powers it thereunto enabling, the Petone Borough Council hereby resolves as follows : RESOLUTION MAKING SPECIAL RATE "That, for the purpose of providing for the annual charges in respect of the said loan the Petone Borough Council hereby Redemption Loan No. 5, 1966, £6,000 makes a special rate of 1%,ood. in the pound on the rateable THAT pursuant to the Local Authorities Loans Act 1956 the value of all rateable property in the Petone Borough, com­ Gisborne Harbour Board hereby resolves as follows: ' prising the whole of the Petone Borough; and that such special rate shall be an annual-recurring rate during the "That, for the purpose of providing the annual charges on currency of such loan and be payable yearly on the 1st day a loan of six thousand pounds (£6,000) authorised to be of August in each and every year during the currency of the raised by the Gisborne Harbour Board under the above­ loan, being a period of 15 years, or until the loan is fully mentioned Act, for the purpose of repaying that portion of the Harbour Improvement Loan 1953 £90,000 due on 29 paid off" March 1966, the said Gisborne Harbour Board hereby makes Dated at Petone this 25th day of March 1966. a special rate of decimal nought nought three eight ( · 0038) H. LANG, Town Clerk. of one penny in the pound upon the rateable value of all rate­ 641 able property of the Gisborne Harbour District as defined by the Gisborne Harbour Board Empowering Act 1952; and that the special rate shall be an annual-recurring rate during the currency of the loan and be payable yearly on the 31st PETONE BOROUGH COUNCIL day of May in each and every year during the currency of the loan, being a period of 15 years, or until the loan is fully RESOLUTION LEVYING SECURITY RATE paid off." I hereby certify that the foregoing resolution was passed McKenzie Baths Improvements Redemption Loan 1966, of by the Gisborne Harbour Board at a meeting held at the £4,000 Cook County Council Chambers, Childers Road, Gisborne on IN pursuance and exercise of the powers vested in it in that 21 March 1966. behalf by the Local Authorities Loans Act 1956 and of all E. A. KHULL, Secretary-Manager. other powers it thereunto enabling, the Petone Borough 620 Council hereby resolves as follows: "That, for the purpose of providing for the annual charges in respect of the said loan the Petone Borough Council hereby makes a special rate of 2%ood. in the pound on the rateable NEW PLYMOUTH CITY COUNCIL value of all rateable property in the Petone Borough, com­ prising the whole of the Petone Borough; and that such special rate shall be an annual-recurring rate during the currency of RESOLUTION MAKING SPECIAL RATE such loan and be payable yearly on the 1st day of August in each and every year during the currency of the loan, being a period of five years, or until the loan is fully paid off." Municipal Library and Museum Building Renewal Loan 1966, £50,000 Dated at Petone this 25th day of March 1966. THAT pursuant to the Local Authorities Loans Act 1956, the H. LANG, Town Clerk. New Plymouth City Council hereby resolves: 642 "That, for the purpose of providing the annual charges on the Municipal Library and Museum Building Renewal Loan 1966 of fifty thousand pounds (£50,000) authorised INVERCARGILL CITY COUNCIL to be raised by the New Plymouth City Council under the above-mentioned Act for the purpose of repaying the balance RESOLUTION MAKING SPECIAL RATE of the Library and Museum Building Loan 1953 amounting to £50,000 which will remain unpaid at the date of maturity, Renewal Loan No. 6, 1966, £113,500 i.e., 21 May 1966, the New Plymouth City Council hereby "THAT pursuant to the Local Authorities Loans Act 1956, makes a special rate of decimal nought eight two five pence and for the purpose of providing the annual charges on a ("0825d.) in the pound (£) upon the rateable value (on loan of £113,500 authorised to be raised by the Invercargill the basis of the unimproved value) of all rateable property 31 MARCH THE NEW ZEALAND GAZETTE 593 in the whole of the City of New Plymouth; and that the WOODVILLE BOROUGH COUNCIL special rate shall be an annual-recurring rate during the currency of the loan and be payable by equal aggregate annual or half-yearly instalments on the 21st day of November RESOLUTION MAKING SPECIAL RATE and the 21st day of March in each and every year during the currency of the loan, being a period of 20 years, or until the loan is fully paid off." Municipal Offices Redemption Loan 1966, £4,200 "THAT, for the purposes of providing annual charges on a I hereby certify that the above is a true and correct copy loan of £4,200 authorised to be raised by the Woodville of a resolution passed by the New Plymouth City Council at Borough Council under the above-mentioned Act for the a properly convened meeting held on 21 March 1966. purpose of repaying on maturity that portion of the Municipal W. J. CONNOR, Town Clerk. Office Replacement Loan 1955, £8,000, which matures on 610 15 June 1966, hereby makes a special rate of 0·47 pence in the pound upon the rateable value of all rateable property of the Borough of Woodville; and that the special rate will be an WANGANUI-RANGITIKEI ELECTRIC POWER BOARD annual-recurring rate during the currency of the loan, being a period of 25 years, or until the loan is fully paid off." T. B. DONALD, Town Clerk. RESOLUTION MAKING SPECIAL RATE 667

IN pursuance and exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956, the Wanganui­ Rangitikei Electric Power Board hereby resolves: LOWER HUTT CITY COUNCIL "That, for the purpose of providing for the payment of interest and repayment charges and all other expenses on the RESOLUTION TO MAKE SPECIAL RATE Wanganui-Rangitikei Electric Power Board's Renewal Loan 1966 of £35,000 to be raised pursuant to the above-mentioned authority, the said Board hereby makes and levies a special Property Acquisition Loan No. 4, 1965, £80,000 rate of one sixty-eighth part of one penny (%sd.) in the THAT, in pursuance and exercise of the powers vested in it in pound on the rateable value (on the basis of the capital value) that behalf by the Local Authorities Loans Act 1956, the of all the rateable property in the Wanganui-Rangitikei Electric Lower Hutt City Council hereby resolves as follows: Power District; and that such special rate shall be an annually recurring rate during the currency of the aforesaid loan and "That, for the purpose of providing the interest and other shall be payable yearly on the 1st day of April in each and charges on a loan of eighty thousand pounds (£80,000), author­ every year during the currency of the said loan but not ised to be raised by the Lower Hutt City Council under the exceeding a period of ten years." above-mentioned Act, for the purpose of purchasing property within the city for roading and general development, the said The above resolution was passed at a meeting of the Lower Hutt City Council hereby makes and levies a special Wanganui-Rangitikei Electric Power Board held on the 15th rate of O· 398d. in the pound (£) on the rateable value ( on day of March 1966. the basis of the annual value) of all rateable property in the D. J. BOSWELL, General Manager. City of Lower Hutt; and that such special rate shall be an 621 annually recurring rate during the currency of such loan, and be incorporated and added to the consolidated special rate made pursuant to the provisions of section 108A of the PAHIATUA BOROUGH COUNCIL Municipal Corporations Act 1954, and be payable yearly on or about the 1st day of August in each and every year during the currency of such loan, being a period of 25 years, or until RESOLUTION MAKING SPECIAL RATE such time as the loan is paid off." I hereby certify that the above resolution was duly passed Redemption Loan No. 2, 1966, £4,100 at the meeting of the Lower Hutt City Council held on 28 February 1966. PURSUANT to and in exercise of the powers vested in it in that behalf by the Local Authorities Loans Act 1956 and E. C. PERRY, Town Clerk. its amendments and all other powers in that behalf thereunto Lower Hutt, 28 February 1966. enabling it, the Pahiatua Borough Council hereby resolves as 668 follows: "That, for the purpose of providing the annual charges on a loan of four thousand one hundred pounds (£4,100) autho­ rised to be raised by the Pahiatua Borough Council under WAIUKU BOROUGH COUNCIL the above-mentioned Act for the purpose of repaying on maturity that portion of the Sewerage Loan 1955, £10,209 TOWN AND COUNTRY PLANNING ACT 1953 (issue of £5,200), which matures on the 26th day of Apnl 1966; the said Pahiatua Borough Council hereby m1:1kes a special rate of decimal three three pence ( · 33d.) m the Change No. 15 to Waiuku District Scheme Approved pound (£) upon the rateable value (upon the basis of the PURSUANT to the Town and Country Planning Regulations unimproved value) of all rateable property of the Borough 1960, public notice is hereby given that Change No. 15. to of Pahiatua; and that such special rate shall be an annual­ the district scheme under the Town and Country Planmng recurring rate during the currency of the loan and be payable Act 1953 for the Borough of Waiuku was approved by the half yearly on the 26th day of October and 26th day of Council by resolution passed at its meeting held on 14 March April every year during the currency of the loan, bemg a 1966, after all objections, appeals, and arbitrations relating period of ten ( 10) years, or until the loan is paid off." to the scheme had been disposed of and the scheme had been Dated this 21st day of March 1966. amended to give effect to all objections and appeals allowed J. BROWNE, Town Clerk. and all amendments of the district scheme required by the 622 Board had been incorporated. The Council also resolved that the change shall come into operation on the 14th day of April 1966. Copies of the scheme as approved have been deposited in the Council's office and at the Public Library and may be MASTERTON BOROUGH COUNCIL inspected without fee by any person who so requires at any time when these places are open to the public. RESOLUTION MAKING SPECIAL RATE Dated at Waiuku this 18th day of March 1966. J. P. CONLAN, for the Waiuku Borough. Redemption Loan No. 3 1966, £16,900 644 PURSUANT to the Local Authorities Loans Act 1956, the Masterton Borough Council hereby resolves as follows : "That for the purpose of providing the annual charges WAIUKU BOROUGH COUNCIL on a lo~n of £16,900 authorised to be raised by the Masterton Borough Council under the above-mentioned Act for the TOWN AND COUNTRY PLANNING ACT 1953 purpose of repaying at maturity that portion. of the Water Sewerage and General Improvements . Loan 1959-£125,000 which matures on 1 May 1966, the said Masterton Borough Waiuku District Scheme Public Notification of Proposed Council hereby makes a special rate of 0· 14d. in the £ upon Change the rateable value of all rateable property in the Borough of PUBLIC notice is hereby given that pursuant to a resolution Masterton and that the special rate shall be an annual­ of the Waiuku Borough Council made on the 14th day of recurring rate during the currency of the loan to be payable March 1966, a change to the district scheme has been recom­ on the 1st day of May and the 1st day of Nove~ber in e~cb mended for approval under the Town and Country Planning and every year during the currency of the loan, bemg a penod Act 1953. of 10 years, or until the loan is fully paid off." The change has been deposited in the office of the Waiuku W. A. S. NEWLANDS, Town Clerk. Borough Council, Queen Street, Waiuku and at the Public 611 Library, Victoria Avenue, Waiuku and is there open for inspec- 594 THE NEW ZEALAND GAZETTE No. 19 tion without fee to all persons interested therein at any time Copies of the scheme as approved have been deposited in when the above places are open to the public. the Council's office and in every public library in the district, Objections to the proposed change or any part thereof shall and may be inspected without fee by any person who so be in writing in form E prescribed in the First Schedule to the requires, at any time when these places are open to the public. Town and Country Planning Regulations 1960, and shall be Dated at New Lynn this 24th day of March 1966. lodged at the office of the Council at any time not later than 13 May 1966. For the New Lynn Borough Council: At a later date every objection will be open for public J. H. GRAY, Town Clerk. inspection. Any person who wishes to support or oppose any 647 objection will be entitled to be heard at the hearing of objec­ tions if he notifies the Town Clerk in writing within the period of which public notice will be given. OTAHUHU BOROUGH COUNCIL SCHEDULE OF THE PROPOSED CHANGES TOWN AND COUNTRY PLANNING ACT 1953 CHANGE No. 16 Kitchener Road (being Lot 6, D.P. 34467, of Lot part 48), Zoning Change, Rural B to Residential A. Otahuhu District Scheme-Proposed Change Dated at Waiuku this 18th .day of March 1966. PUBLIC notice is hereby given that pursuant to a resolution J. P. CONLAN, Town Clerk. of the Otahuhu Borough Council on the 23rd day of March 1966, the Council has recommended that the operative dist­ 650 rict scheme for the Borough of Otahuhu be changed in respect of the matters listed in the Schedule hereto. Details of the change have been deposited in the offices of the Otahuhu NEW LYNN BOROUGH COUNCIL Borough Council, Great South Road, Otahuhu, and is there open for inspection, without fee, to all persons interested therein at any time when the above place is open to the public. TOWN AND COUNTRY PLANNING ACT 1953 Objections to the proposed change or to any part thereof shall be in writing in form E prescribed in the First Schedule Departure from. New Lynn District Scheme to the Town and Country Planning Regulations 1960 and shall be lodged at the office of the Council not later than NOTICE is given, pursuant to regulation 32 (8) of the Town the 13th day of May 1966. and Country Planning Regulations 1960, that the Town and At a later date every objection will be open for public Country Planning Appeal Board has consented to a specified inspection and any person who wishes to support or oppose departure from the New Lynn District Scheme by permitting any objection will be entitled to be heard at the hearing of Graham Edward Arthur Kea ting to use the properties des­ objections if he notifies the Town Clerk in writing within the cribed as Lot 8, D.P. 37410, and Lot 9, Deeds Plan 9, situated period of which public notice will be given. on the north-eastern corner of Queen Street and Great North Road, New Lynn, for the purposes of a petrol reselling Dated at Otahuhu this 25th day of March 1966. business as well as a garage and panelbeating business, subject For the Otahuhu Borough Council: to the following conditions: A. S. WILLIAMSON, Town Clerk. (a) off-street parking areas shown on the plan annexed to SCHEDULE the application being sealed in a proper and work­ manlike manner; THAT the Otahuhu Borough Council hereby resolves, pursuant (b) the pieces of land above described to be amalgamated to section 29 of the Town and Country Planning Act 1953, in one certificate of title; to change the operative district scheme under the Town and ( c) the erection of a sign on the Great North Road frontage, Country Planning A,ct 1953 in force for the Borough of clearly visible to Great North Road traffic travelling Otahuhu as follows : west, reading "NO ENTRY PEAK HOURS"; the 1. Section 7 subsection 2 of the scheme statement shall be size and location of such sign to be to the satisfaction amended by deleting the words "neither the maximum number of the Borough Engineer. of household units nor" in line three of the fourth paragraph Dated at New Lynn this 24th day of March 1966. thereof and the words "both of household units and" in line nine of the fourth paragraph thereof. J. H. GRAY, Town Clerk. 2. By inserting in ordinance 9 of the Code of Ordinances 645 after page 19d the following ordinance for Residential B zones. Residential B Zones-(a full copy of the draft ordinance NEW LYNN BOROUGH COUNCIL for Residential B zones, and the map change are deposited in the Council office.) 3. Ordinance 9 of the Code of Ordinances relating to Resi­ TOWN AND COUNTRY PLANNING ACT 1953 dential A zones predominant uses shall be amended by deleting paragraph (j) thereof, and substituting the following Departure from New Lynn District Scheme clause: NOTICE is given, pursuant to regulation 32 (8) of the Town "Lodges (being in each case the whole of a building) used and Country Planning Regulations 1960, that the Town and for lodge purposes only and not let or used by any other Country Planning Appeal Board has consented to a specified person or organisation and being located on sites having departure from the New Lynn District Scheme by permitting frontages of not less than fifty feet to a street and subject Ivor Reynolds Herbert and John William Herbert, to use the to compliance with ordinances 19 (3) (vii) relating to land at 3024 Great North Road, and being Lot 78, Deeds car parking." Plan 9, part Allotment 257, Parish of Waikomiti, for the 4. Ordinance 19 of the Code of Ordinances relating to purposes of a secondhand car saleyard, notwithstanding that Residential A zones shall be amended by deleting from page such land is and shall remain zoned as "residential", subject 19c paragraph (f) (i) the words: to the whole of the area of the section in question being "Neither the maximum number of household units . sealed to the satisfaction of the Borough Engineer, and the down to ... Appendix E of this Code." applicants accepting responsibility for ensuring that vehicles and substituting therefor: held for sale or in the course of being maintained, do not "The maximum number of persons permitted to be encroach in any way on to the footpath on Great North Road. accommodated in relation to the area of any site shall Dated at New Lynn this 22nd day of March 1966. not exceed the maximum number shown in Appendix E J. H. GRAY, Town Clerk. of this Code." 646 5. That ordinance 9 of the Code of Ordinances relating to Residential A zones shall be amended by adding on page 19d the following sub-paragraph (i) : NEW LYNN BOROUGH COUNCIL "Except with the prior consent of the Council, no dwelling house or semi-detached house shall be altered, extended or converted into an apartment house to comprise three TOWN AND COUNTRY PLANNING ACT 1953 or more household units or residential flats if at the time of such alteration, extension or conversion the dwelling house or semi-detached house is more than New Lynn District Scheme Section 1 Approved thirty years old. PURSUANT to the Town and Country Planning Regulations 6. Appendix E of the Code of Ordinances is hereby amended 1960, public notice is hereby given that the district scheme by deleting column one relating to the maximum number of under the Town and Country Planning Act 1953 for the household units. Borough of New Lynn, Section 1, was approved by the 7. Appendix F is amended by deleting the reference to the Council by resolution passed at its meeting held on the 23rd maximum number of household units. day of March 1966, after all objections, appeals, and arbitra­ 8. District Planning Map No. 1 shall be amended to provide tions relating to the scheme had been disposed of and the for a Residential B zone and marked "Map No. 2" com­ scheme had been amended to give effect to all objections and prising an area generally bordered by Luke Street, the Auck­ appeals allowed, and all amendments of the district scheme land to Hamilton Motorway, Fairburn Road, and Church required by the Board had been incorporated. Street and comprising parts of Atkinson Avenue, Princes The Council has also resolved that the scheme shall come Street, and Albion Road in the Borough of Otahuhu. into operation on the 4th day of April 1966. 648 31 MARCH THE NEW ZEALAND GAZETTE 595

WHAKATANE BOROUGH COUNCIL HASTINGS CITY COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953 TOWN AND COUNTRY PLANNING ACT 1953

Whakatane Borough District Scheme Approved Review of Hastings District Scheme PURSUANT to the Town and Country Planning Regulations PUBLIC notice is hereby given that, pursuant to a resolution 1960, public notice is hereby given that the district scheme of the Council made on the 20th day of December 1965, the under the Town and Country Planning Act 1953 for Whaka­ District Scheme as already operative is under review and the tane Borough was approved by the Council by resolution Council has recommended that the scheme with the changes passed at its meeting held on the 21st day of March 1966, now incorporated therein be approved. after all objections, appeals, and arbitrations relating to the The scheme as now recommended by the Council has been scheme had been disposed of, and the scheme had been deposited in the office of the Town Clerk, Hastings Street, amended to give effect to all objections and appeals allowed, Hastings and the Public Library, Karamu Road, Hastings and all amendments of the district scheme required by the and is there open for inspection by all persons interested board had been incorporated. therein without fee at any time when the above places are The Council has also resolved that the scheme shall come open to the public. into operation on the 1st day of April 1966. Objections to the proposed changes of the district scheme or Copies of the scheme as approved have been deposited in in respect of any portion of the operative district scheme the Council's office and in every public library in the district which the Council proposes to confirm without change may and may be inspected without fee by any person who so be made by way of written notice in form E prescribed in requires at any time when these places are open to the public. the First Schedule to the Town and Country Planning Regula­ Dated at Whakatane this 22nd day of March 1966. tions 1960 or to the like effect marked "Objection to District Scheme" and lodged at the office of the Council at any time For the Whakatane Borough Council: not later than 13 May 1966. LESLIE D. LOVELOCK, Town Clerk. At a later date every objection will be open for public 612 inspection. Any person who wishes to support or oppose any objection will then be entitled to be heard at the hearing of objections if he notifies the Town Clerk in writing within a period of which public notice will be given. COUNTY OF RODNEY Dated at Hastings this 24th day of March 1966. TOWN AND COUNTRY PLANNING ACT 1953 For the Hastings City Council: B. A. KREBS, Town Clerk. 643 Changes of the County of Rodney District Scheme Approved PURSUANT to the Town and Country Planning Regulations 1960, public notice is hereby given that the under-mentioned changes to the district scheme under the Town and Country NAPIER CITY COUNCIL Planning Act 1953, for the County of Rodney, were approved by the Council by resolution passed at its meeting held on 17 March 1966. TOWN AND COUNTRY PLANNING ACT 1953 The Council has also resolved that the aforesaid changes to the District Scheme shall come into operation on 4 April 1966. Onekawa Section of the Napier District SchemP­ Copies of the scheme changes as approved have been NoTICE is hereby given that the Town and Country Planning deposited in the Council's Office, Warkworth, and in the Appeal Board has consented to a specified departure from Wellsford Public Library and may be inspected without fee the above section of the scheme by permitting Alan John Rolls by any person who so requires at any time when these places to subdivide the land described in the Schedule hereto into are open to the public. two lots and allowing the following variation in the dimen­ SCHEDULE sions of each lot: Map Amendments: (a) Reduction in frontage to 5 ft. 1. Part Lot 4 and all Lot 5, D.P. 24534, Block XV, Mahu­ (b) Increasing access strip to 237 ft. rangi S.D. (frontage to Mahurangi West Road), rezoned from "Rural" to "Residential A". SCHEDULE 2. Portion land in C.T. 573 /280 described as part Huawai ALL that parcel of land situate in the City of Napier contain­ Block, Block XV, Mahurangi S.D. (frontage to Mahurangi ing 1 rood 32 · 3 perches, more or less, being Lot 429 on West Road), rezoned from "Rural" to "Residential A". Deposited Plan 9199, which said parcel of land comprises 4. Land in C.T. 2B/845 described as Lots l, 2, and 3, of portion of Block 122, of the Puketapu Crown Grant District, D.P. 53822, Mangawhai Parish, Block III, Mangawhai S.D. and part of the Ahuriri Lagoon and being all the land in (32a. 2r. 25p.). rezoned from "Rural" to "Residential A". certificate of title, H.B. Volume 157, folio 156, and being 7. Land in C.T. 758/74 described as Lot 3, D.P. 51846, of number 47 Menin Road, Napier. Allotment 109, Mahurangi Parish (19a. Or. 36p.), Algies Bay, L. P. RYAN, Town Clerk. rezoned from "Rural" to "Residential A". 624 8. Reclaimed tidal land described as Allotments 184 and 185, S.O. Plan 41857, Omaha Parish (4a. 2r. lO·lp.), zoned "Residential A". 11. Land in C.T. 761/163 described as Opaheke Block, COOK COUNTY COUNCIL Block XVI, Mahurangi S.D. (18a. Or. Sp.), situated at Mahu­ rangi Heads West, rezoned from "Rural" to "Residential A". TOWN AND COUNTRY PLANNING ACT 1953 Dated at Warkworth this 23rd day of March 1966. For the Rodney County Council: PUBLIC notice is hereby given that pursuant to a resolution of 0. GRANT, County Clerk. the Cook County Council made on the 24th day of September 625 1964, Amendment No. 3 to the No. 1 Section of the Cook County District Scheme has been recommended for approval under the Town and Country Planning Act 1953. The amend­ MATAMATA COUNTY COUNCIL ment relates to Lots 1-6, D.P. 4273, situated on the corner of Provincial State Highway 35 and Parkers Lane at Makaraka, at present zoned Residential Stage I and which it is now TowN AND COUNTRY PLANNING ACT 1953 proposed to zone Industrial "C". The amendment has been deposited in the Council's office, the office of the District Land Registrar and the Turanganui Public Library in accordance Departure from Operative District Scheme with section 22 ( 1) of the Act and is there open for inspection PUBLIC notice is hereby given pursuant to the provisions of without fee to all persons interested therein at any time when the Town and Country Planning Act 1953 and its amendments the above places are open to the public. and of the regulations made thereunder, that the Town and Objections to the amendment or to any part thereof shall Country Planning Appeal Board, by order dated the 28th day be in writing in form E prescribed in the First Schedule to of February 1966, has consented to a specified departure from the Town and Country Planning Regulations 1960, and the Matamata County Council's Operative District Scheme shall be lodged at the office of the Council at any time not (Tokoroa Section), by permitting the applicant (Waratah later than the 2nd day of May 1966. At a later date every Timber Co. Ltd.) to use, as a conditional use, a 1 acre objection will be open for public inspection, and any person subdivision in the northeast corner of part Lot 2, on Deposited who wishes to support or oppose any objections will be entitled Plan 8783, of the Tokoroa No. 1 Block, situated on the to be heard at the hearing of objections if he notifies the AwanuiMBluff State Highway No. 1 at Tokoroa, for the County Clerk in writing within the period of which public purposes of a bulk storage depot notwithstanding that such notice will be given. land is and shall remain zoned as rural. Dated at Gisborne this 11th day of March 1966. Dated at Tirau this 17th day of March 1966. R. K. GARDINER, K. A. OTTO, County Clerk. for the Cook County Council. 623 649 596 THE NEW ZEALAND GAZETTE No. 19

NELSON CITY COUNCIL 10. That the gross value of the assets of the estates of deceased persons held by the company on the said 31st day of December 1965, was £467,260. TOWN AND COUNTRY PLANNING ACT 1953 And I make this solemn declaration conscientiously believing the same to be true and by the virtue of the pro­ visions of the Oaths and Declarations Act 1957. Departure From Operative Scheme N. E. FREHNER. NoTICE is hereby given pursuant to the provisions of the Town and Country Planning Act 1953 and its amendments, and Declared at Napier, this 22nd day of March 1966, before of the regulations made thereunder: me: J. H. ZOHRAB, That the Town and Country Planning Appeal Board by A Solicitor of the Supreme Court of New Zealand. order dated 28 February 1966, gave consent to a departure 651 from the Operative District Scheme of the City of Nelson, to the extent indicated hereunder. By permitting Richard John Langbein and David Stuart Langbein to use, as a conditional use, the land described NEW ZEALAND GOVERNMENT PUBLICATIONS in the Schedule hereto for residential purposes notwithstanding GOVERNMENT BOOKSHOPS that such land is, and shall remain, zoned as rural. A selective range of Government publications is available SCHEDULE from the following Government Bookshops: THE land situated between Nayland and Seaview Roads and Wellington: 20 Molesworth Street partly fronting Devon Street, and more particularly described Private Bag Telephone 46 807 as all that parcel of land containing 4 acres 3 roods 5 perches, Auckland: State Advances Bldg., Rutland Street more or less, being part section 77 District of Suburban South P.O. Box 5344 Telephone 22 919 and part of the land comprised in certificate of title, Volume Christchurch: 130 Oxford Terrace 174, folio 37 (Nelson Registry). P.O. Box 1721 Telephone 50 331 W. E. McCULLOUGH, Town Clerk. Dunedin: Comer of Water and Bond Streets 674 P.O. Box 1104 Telephone 78 703 Wholesale Retail Mail Order Hamilton: Alma Street Telephones 80 102 P.O. Box 857 80 103

THE MINING ACT 1926 Postage: All publications are post or freight free by second­ class surface mail or surface freight. Postage or freight is extra when publications are forwarded NOTICE is hereby given that, Evelyn Beatson Edmenson, of by first-class surface mail, by air mail, or by air freight. Dunedin, married woman, will apply to the Warden of the Call, write, or phone your nearest Government Bookshop Otago Mining District at Cromwell, at 10 a.m. on Tuesday for your requirements. the 19th day of April 1966, for a licence for a water race to divert one-tenth of a head of water from Two Mile Creek by TIIE NEW ZEALAND GAZETTE a water race 8 chains long terminating at applicant's freehold, Subscriptions-The subscription is at the rate of £7 per D.P. 9494, Shotover District. calendar year, including postage, payable in advance. Objections must be filed in the office of the Mining Registrar, Single copies available as issued. Cromwell, and notified to applicant whose address for service The price of each Gazette varies and is printed thereon. is at the office of Messrs Brodrick and Parcell, Solicitors, The New Zealand Gazette is published on Thursday 49 Melmore Street, Cromwell, at least three days before the evening of each week, and notices for insertion must be above-mentioned time of hearing. received by the Government Printer before 12 o'clock of the W. E. OSMAND, Mining Registrar. day preceding publication. 669 Advertisements are charged at the rate of ls. per line. The number of insertions required must be written across the face of the advertisement. All advertisements should be written on one side of tho paper, and signatures, etc., should be written in a legible hand. EAST COAST PERMANENT TRUSTEES LTD.

In the matter of the East Coast Permanent Trustees Limited CONTENTS Act 1962. I, Neville Ernest Frehner, of Napier, public accountant, do PAGE solemnly and sincerely declare: 1. That I am a partner in the firm of McCulloch, Butler, ADVERTISEMENTS 585 and Spence, who are the secretaries of East Coast Permanent Trustees Ltd., hereinafter called "the company". APPOINTMENTS 560 2. That the liability of the members is limited. 3. That the nominal share capital of the company is £38,000 BANKRUPTCY NOTICES 583 divided into 76,000 shares of 10s. each. 4. That the number of shares issued is 76,000. LAND TRANSFER ACT NOTICES 584 5. That the whole of the subscribed share capital has been paid up. MISCELLANEOUS- 6. That the assets of the company at the end of its last Air Services Licensing Act : Notice 577 financial year, namely on the 31st day of December 1965, Customs Import Licensing Notice: Tyres and Tubes 563 were as follows : Customs Tariff: Notices ...... 578 £ (a) Investment of 25,500 shares of £1 each fully Distillation Act: Notices ...... 581 paid in Waima Properties Ltd...... 31,000 Fire Services Act : Notice 566 (b) Investment of 1,500 shares of £1 each fully Harbours Act: Notice paid in Titiro Buildings Ltd...... 1,500 574 ( c) Investment of 12,000 shares of 10s. each fully Heavy Motor Vehicle Regulations: Notice ...... 576 paid in Tuatini Properties Ltd ...... 6,000 Import Control Regulations: Notices 565 ( d) Debenture from Waima Properties Ltd. 150 ( e) Sundry debtors 1,771 Indecent Publications Act: Notices 577 (f) Cash at Bank 1,755 Industrial Conciliation and Arbitration Act: Notice ...... 576 Land Districts, Land Reserved, Revoked, etc. 565 42,176 Maori Affairs Act: Notices 576 7. That the liabilities of the company on the said 31st day of Motor Drivers Regulations: Notice 562 December 1965, were as follows: National Roads Board: Notice 577 £ New Zealand Geographic Board Act: Notice 577 (a) Secured liabilities Nil (b) Unsecured liabilities 2,344 Oaths and Declarations Act: Notices 562 ( c) Estimated liabilities ...... 1,052 Public Works Act: Land Taken, etc. 563, 568 8. That the gross value of the assets of the estates of Regulations Act: Notice 582 deceased persons brought under the administration of the Schedules of Contracts company during the year ended on the said 31st day of 582 December 1965, was nil. Standards Act : Notices 575 9. That the gross value of the assets of the estates of Traffic Regulations: Notice 563 deceased persons distributed by the company during the year ended on the said 31st day of December 1965, was £39,736. PROCLA:MATIONS, ORDERS IN COUNCIL, AND WARRANTS 557~560

Price 2s. 6d. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1966