No. 10 249

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 25 FEBRUARY 1965

Land Taken for the -Hamilton Motorway in the SECOND SCHEDULE Borough of Newmarket NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 9 acres 3 roods 38 · 5 perches situated in Block VI, Otahuhu Survey District, North Auck­ BERNARD FERGUSSON, Governor-General land R.D., being part Fairburn's Claim 269A; coloured yellow on plan. A PROCLAMATION PURSUANT to the Public Works Act 1928, and section 4 of the Public Works Amendment Act 1947, I, Brigadier Sir Bernard THIRD SCHEDULE Edward Fergusson, the Governor-General of New Zealand, NORTH AUCKLAND LAND DISTRICT hereby proclaim and declare that the land described in the ALL that piece of land containing 5 acres 3 roods 22 · 8 perches Schedule hereto is hereby taken for the Auckland-Hamilton situated in Block VI, Otahuhu Survey District, North Auck­ Motorway. land R.D., being part Fairburn's Claim 269A; coloured yellow, edged yellow, on plan. As the same are more particularly delineated on the plan SCHEDULE marked M.O.W. 19153 (S.O. 44328), deposited in the office of NORTH AUCKLAND LAND DISTRICT the Minister of Works at , and thereon coloured as above mentioned. ALL that piece of land containing 16 · 1 perches situated in Block VIII, Rangitoto Survey District, Borough of Newmarket, Given under the hand of His Excellency the Governor­ North Auckland R.D., and being Lot 116 and part Lot 115, General, and issued under the Seal of New Zealand, Allotment 4, Section 3, Suburbs of Auckland. All certificate this 9th day of February 1965. of title, Volume 587, folio 240, North Auckland Land Registry (L.s.] PERCY B. ALLEN, Minister of Works. (limited as to parcels). Goo SAVE THE QUEEN! Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, (P.W. 53/22/1; D.O. 15/6/0) this 9th day of February 1965.

[L.s.] PERCY B. ALLEN, Minister of Works. Land Taken for Road in Block Ill, Alexandra Survey District, Goo SAVE THE QUEEN! Waipa County (P.W. 71/2/10/0; D.O. 71/2/10/0) BBR!NA:RJD FERGUSSON, Governor-General A PROCLAMATION 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 in the Schedule hereto is herebv taken for road; and I also Land Taken for Road, for a Recreation Ground, and for declare that this Proclamation shall take effect on and after Housing Purposes in Block IV, Otahuhu Survey District, the 1st day of March 1965. Manukau County SCHEDULE BERNARD FERGUSSON, Governor-General SOUTH AUCKLAND LAND DISTRICT A PROCLAMATION ALL those pieces of land situated in Block III, Alexandra Survey District, described as follows : PURSUANT to the Public Works Act 1928, I, Brigadier Sir Bernard Edward Fergusson, the Governor-General of New A, R. P. Being Zealand, hereby proclaim and declare that the land described 0 0 4 Part Allotment 265, Pukete Parish; coloured red on in the First Schedule hereto is hereby taken for road, that the plan. land described in the Second Schedule hereto is hereby taken 0 0 Part Koromatua Stream bed; coloured red, edged for a recreation ground, and that the land described in the red on plan. Third Schedule hereto is hereby taken for housing purposes, 0 0 2 Part Koromatua Stream bed; coloured sepia, edged and that the land described in the Second and Third Schedules sepia, on plan. hereto shall vest in the Chairman, Councillors, and Inhabi­ 0 0 38 Part Lot 1, D.P. 11348; coloured sepia on plan. tants of the County of Manukau, and I also declare that this 0 0 21 Part Lot 1, D.P. 11348; coloured red on plan. Proclamation shall take effect on and after the 1st day of As the same are more particularly delineated on the plan March 1965. marked M.O.W. 19184 (S.O. 42618), deposited in the office of the Minister of Works at Wellington, and thereon coloured as above mentioned. FIRST SCHEDULE Given under the hand of His Excellency the Governor­ NORTH AUCKLAND LAND DISTRICT General, and issued under the Seal of New Zealand, this 9th day of February 1965. ALL that piece of land containing O· 7 of a perch situated in '[L.s.] PERCY B. ALLEN, Minister of Works. Block VI, Otahuhu Survey District, North Auckland R.D., being part Fairburn's Claim 269A; coloured yellow, edged Goo SA VE THE QUEEN! yellow, on plan. (P.W. 34/3870; D.O. 20/7 /39) 250 THE NEW ZEALAND GAZETTE No. 10

Land Taken for Road in Blocks XII and XVI, Maungatautari Land Proclaimed as Street in the City of Lower Hutt Survey District, Matamata County BERNARD FERGUSSON, Governor-General BERNARD FERGUSSON, Governor-General A PROCLAMATION A PROCLAMATION PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to the Public Works Act 1928, I, Brigadier Sir 1948, I, Brigadier Sir Bernard Edward Fergusson, the Bernard Edward Fergusson, the Governor-General of New Governor-General of New Zealand, hereby proclaim as street Zealand, hereby proclaim and declare that the land described the land described in the Schedule hereto. in the Schedule hereto is hereby taken for road; and I also declare that this Proclamation shall take effect on and after the 1st day of March 1965. SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL that piece of land containing 3 roods 22 · 53 perches SOUTH AUCKLAND LAND DISTRICT situated in the City of Lower Hutt, being Lot 12, D.P. 19176. Part certificate of title, No. C3/670, Wellington Land Registry. ALL those pieces of land 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, 0 O 35 · 4 Part Section 148, Selwyn Settlement; coloured this 12th day of February 1965. yellow on plan. [L.s.] PERCY B. ALLEN, Minister of Works. O O 6·4 Part Section 149, Selwyn Settlement; coloured sepia on plan. Goo SAVE THE QUEEN! Situated in Block XII, Maungatautari Survey District. (P.W. 51/4101; D.O. 9/599/0) A. R. P. Being 0 O 3·3 Part Lot 1, D.P. 27185, being part Waotu North lB No. 2 Block; coloured sepia on plan. Land Proclaimed as Street in the Borough of W aimate 0 0 18·6 Part Lot 2, D.P. 27185, being part Waotu North lB No. 2 Block and part Section 11, Block XVI, BERNARD FERGUSSON, Governor-General Maungatautari Survey District; coloured yellow A PROCLAMATION on plan. PURSUANT to section 29 of the Public Works Amendment Act Situated in Block XVI, Maungatautari Survey District. 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governor­ As the same are more particularly delineated on the plan General of New Zealand, hereby proclaim as street the land marked M.O.W. 19159 (S.O. 40380), deposited in the office of described in the Schedule hereto. the Minister of Works at Wellington, and thereon coloured as above mentioned. SCHEDULE Given under the hand of His Excellency the Governor­ CANTERBURY LAND DISTRICT General, and issued under the Seal of New Zealand, ALL that piece of land containing O· 7 of a perch situated in this 9th day of February 1965. the Borough of Waimate, Canterbury R.D., and being part i(L.s.] PERCY B. ALLEN, Minister of Works. Lot 11, D.P. 46, being part Rural Section 5647; as the same is Goo SAVE THE QUEEN! more particularly delineated on the plan marked M.O.W. 19164 (S.O. 10306), deposited in the office of the Minister of (P.W. 34/3817; D.O. 16/7 /40) Works at Wellington, and thereon coloured orange. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, Land Proclaimed as Street in the Borough of Havelock North this 9th day of February 1965. [Ls.] PERCY B. ALLEN, Minister of Works. BERNARD FERGUSSON, Governor-Generial Goo SAVE THE QUEEN! A PROCLAMATION (P.W. 51/4576; D.O. 35/12) PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governor­ General of New Zealand, hereby proclaim as street the land Land Proclaimed as Street and Street Closed in the City of described in the Schedule hereto. New Plymouth

SCHEDULE BERNARJD FERGUSSON, Governor-General HAWKE' S BAY LAND DISTRICT A PROCLAMATION ALL those pieces of land situated in the Borough of Havelock PURSUANT to section 29 of the Public Works Amendment North, Hawke's Bay R.D., described as follows: Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the A. R. p. Being Governor-General of New Zealand, hereby proclaim as street 7 3 16 Lot 177, D.P. 11037, being part Suburban Sections the land described in the First Schedule hereto; and also 25 and 26, Havelock. hereby proclaim as closed the street described in the Second 0 3 13 · 4 Lot 58, D.P. 11037, being part Suburban Section Schedule hereto. 26, Havelock. Given under the hand of His Excellency the Governor­ FIRST SCHEDULE General, and issued under the Seal of New Zealand, LAND DISTRICT this 9th day of February 1965. Land Proclaimed as Street [LS.] PERCY B. ALLEN, Minister of Works. ALL those pieces of land situated in the City of New Plymouth, Goo SAVE THE QUEEN! Taranaki R.D., described as follows: (P.W. 54/778/89; D.O. 32/194/1) A. R. P. Being 0 3 7·1 Part Maori Reserve No. 1; coloured sepia on plan. 0 0 12 · 1 Part Maori Reserve No. 1; coloured orange on Land Proclaimed as Street in the City of Lower Hutt plan. 0 0 0·1 Part Mangaotuku Stream bed; coloured blue on BERNARD FERGUSSON, Governor-General plan. A PROCLAMATION SECOND SCHEDULE PURSUANT to section 29 of the Public Works Amendment Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the TARANAKI LAND DISTRICT Governor-General of New Zealand, hereby proclaim as street Street Closed the land described in the Schedule hereto. ALL that piece of street containing 3 roods 12 · 6 perches situated in the City of New Plymouth, Taranaki R.D., SCHEDULE adjoining or passing through part Maori Reserve No. 1; Section 931, , and part closed road; coloured WELLINGTON LAND DISTRICT green on plan. ALL that piece of land containing O• 12 of a perch, situated As the same are more particularly delineated on the plan in the City of Lower Hutt, being Lot 137, D.P. 15530. Part marked M.0.W. 19186 (S.O. 9621) deposited in the office certificate of title, Volume 535, folio 24, Wellington Land of the Minister of Works at Wellington, and thereon coloured Registry. as above mentioned. Given under the hand of His Excellency the Governor­ Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, General, and issued under the Seal of New Zealand, this 12th day of February 1965. this 12th day of February 1965. [L.s.] PERCY B. ALLEN, Minister of Works. '{L.s.] PERCY B. ALLEN. Minister of Works. Goo SAVE THE QUEEN! Goo SAVE THE QUEEN! (P.W. 4/71/6; D.O. 9/599/0) (P.W. 51/442; D.O. 19/3/2) 25 FEBRUARY THE NEW ZEALAND GAZETTE 251

Land Proclaimed as Road in Block IV, Cambridge Survey SECOND SCHEDULE District, Piako County WELLINGTON LAND DISTRICT ALL that piece of land containing 3 acres and 6 · 7 perches BERNARD ffiRJGUSISON, Governor-Gener:al situated in Block III, Owahanga Survey District, Welling­ A PROCLAMATION ton R.D., adjoining or passing through part Lot 19, D.P. 2123, being parts Sections 118, 121, 122, Akitio District, and PURSUANT to section 29 of the Public Works Amendment closed road; as the same is more particularly delineated on Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the the plan marked M.O.W. 19083 (S.O. 25649) deposited in the Governor-General of New Zealand, hereby proclaim as road office of the Minister of Works at Wellington, and thereon the land described in the Schedule hereto. coloured green. Given under the hand of His Excellency the Governor­ SCHEDULE General, and issued under the Seal of New Zealand, this 12th day of February 1965. SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block IV, Cambridge [L.s.] PERCY B. ALLEN, Minister of Works. Goo SA VE THE QUEEN! Survey District, described as follows : (P.W. 41/1299; D.O. 16/568) A. R. p. Being 1 0 11 ·6} 0 0 38·6 Parts Lot 1, D.P. 25216. 0 0 11 ·6 Land Proclaimed as Road in Block XXVII, W aihola Survey 0 0 16·4 District, Taieri County As the same are more particularly delineated on the plan marked M.O.W. 19173 (S.O. 42568), deposited in the office BERNARD FERGUSSON, Governor-General of the Minister of Works at Wellington, and thereon coloured A PROCLAMATION yelJ.ow. PURSUANT to section 29 of the Public Works Amendment Act Given under the hand of His Excellency the Governor­ 1948, I, Brigadier Sir Bernard Edward Fergusson, the General, and issued under the Seal of New Zealand, Governor-General of New Zealand, hereby proclaim as road this 9th day of February 1965. the land described in the Schedule hereto. (L.s.] PERCY B. ALLEN, Minister of Works. Goo SA VE THE QUEEN! SCHEDULE (P.W. 34/3327; D.O. 21/0/63) 0TAGO LAND DISTRICT ALL those pieces of land situated in Block XXVII, Waihola Survey District, Otago R.D., described as follows: A. R. P. Being Land Proclaimed as Road in Block VII, Mangahao Survey 0 1 30 · SJ Part Section 1; coloured pink on S.O. 13428 District, Pahiatua County 0 3 0 (M.O.W. 19033). 0 2 12 Part Section 2; coloured pink on S.O. 13428 BBRINARD FEIRGUS!SION, Gorvemor-General O O 16 (M.O.W. 19033). 1 0 10 Part Section 3; coloured pink on S.O. 13427 A PROCLAMATION (M.0.W. 19032). PURSUANT to section 29 of the Public Works Amendment Act 0 1 0 Part Section 4; coloured orange on S.O. 13427 1948, I, Brigadier Sir Bernard Edward Fergusson, the 0 0 18 } (M.O.W. 19032). 18 Governor-General of New Zealand, hereby proclaim as road 0 O Part Section 5; coloured orange on S.O. 13427 the land described in the Schedule hereto. 0 0 2 (M.O.W. 19032). 0 0 2 } As the same are more particularly delineated on the plans SCHEDULE marked and coloured as above mentioned and deposited in WELLINGTON LAND DISTRICT the office of the Minister of Works at Wellington. ALL those pieces of land situated in Block VII, Mangahao Given under the hand of His Excellency the Governor­ Survey District, Wellington R.D., described as follows: General, and issued under the Seal of New Zealand, A. R. p, Being this 12th day of February 1965. 0 0 2 · 6 Part Section 481 [Ls.] PERCY B. ALLEN, Minister of Works. 0 0 7 · 61 Parts Section 50 l coloured blue on plan. Goo SAVE THE QUEEN! o o 3·9J r 0 1 31 Part river bed J (P.W. 46/37; D.O. 18/300/13427) 0 0 15 · 8 Part Section 49 l 0 0 10 · 2 Part Section 51 ~ coloured sepia on plan. 0 2 7 · 9 Part Section 122J Road Closed in Block XI, Hastings Survey District, Thames 0 2 33 Part Section 85; coloured orange on plan. County As the same are more particularly delineated on the plan marked M.O.W. 19187 (S.O. 23290) deposited in the office of BERNARD FERGUSSON. Governor-General the Minister of Works at Wellington, and thereon coloured A PROCLAMATION as above mentioned. PURSUANT to section 29 of the Public Works Amendment Given under the hand of His Excellency the Governor­ Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the General, and issued under the Seal of New Zealand, Governor-General of New Zealand, hereby proclaim as closed this 12th day of February 1965. the road described in the Schedule hereto. [L.s.] PERCY B. ALLEN, Minister of Works. Goo SAVE THE QUEEN! SCHEDULE (P.W. 41/828; D.O. 16/574) SoUTH AUCKLAND LAND DISTRICT ALL that piece of road situated in Block XI, Hastings Survey District, containing 1 rood 17 perches, adjoining or passing through Lot 1, D.P. 33504; as the same is more particularly delineated on the plan marked M.O.W. 19174 (S.O. 42691), Land Proclaimed as Road in Blocks V and VII, W aimata deposited in the office of the Minister of Works at Wellington, Survey District, and Road Closed in Block III, Owahanga and thereon coloured green. Survey District, Akitio County Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, BERNARD FERGUSSON, Governor-General this 9th day of February 1965. A PROCLAMATION [L.s.] PERCY B. ALLEN, Minister of Works. PURSUANT to section 29 of the Public Works Amendment Act Goo SA VE THE QUEEN! 1948, I, Brigadier Sir Bernard Edward Fergusson, the (P.W. 34/3464; D.O. 50/0/9) Governor-General of New Zealand hereby proclaim as road the land described in the First Schedule hereto; and also hereby proclaim as closed the road described in the Second Road Closed and Added to Land Held for an Aerodrome in Schedule hereto. Block III, Paritutu Survey District, Taranaki County FIRST SCHEDULE BERNARD FERGUSSON, Governor-General WELLINGTON LAND DISTRICT A PROCLAMATION ALL that piece of land containing 1 acre 1 rood 31 perches PURSUANT to section 29 of the Public Works Amendment Act situated in Blocks V and VII, Waimata Survey District, 1948, I, Brigadier Sir Bernard Edward Fergusson, the Governor­ Wellington R.D., being Section 235, Akitio District; as the General of New Zealand, hereby proclaim and declare that the same is more particularly delineated on the plan marked road described in the First Schedule hereto is hereby closed M.O.W. 19082 (S.O. 25842) deposited in the office of the and added to the land held for an aerodrome described in Minister of Works at Wellington, and thereon edged red. the Second Schedule hereto. 252 THE NEW ZEALAND GAZETTE No. 10

FIRST SCHEDULE Consenting to Stopping Road in Blocks XII and XVI, TARANAKI LAND DISTRICT Maungatautari Survey District, Matamata County ALL that piece of road containing 3 acres 3 roods 22 · 4 perches situated in Block III, Paritutu Survey District, Taranaki R.D., BERNARD FERGUSSON, Governor-General adjoining or passing through parts Section 64 (D.P. 2002) and ORDER IN COUNCIL part Section 144; part Lot l, D.P. 4793, being part Section 65, Waitara West District, and Puketapu C lo, and part C 2 At the Government Buildings at Wellington this 15th day Blocks and Roadway; as the same is more particularly of February 1965 delineated on the plan marked M.O.W. 19086 (S.O. 9679) Present: deposited in the office of the Minister of Works at Wellington, THE RIGHT HON. Kmm HOLYOAKE, C.H., PRESIDING IN CouNCIL and thereon coloured green. PURSUANT to section 149 of the Public Works Act 1928, His Excellency the Governor-General, acting by and with the SECOND SCHEDULE advice and consent of the Executive Council, hereby consents TARANAKI LAND DISTRICT to the Matamata County Council stopping the portions of road ALL those pieces of land containing together 479 acres and described in the Schedule hereto. 10 · 2 perches, more or less, situated in Block III, Paritutu Survey District, Taranaki R.D., being Puketapu B lA, B 2, SCHEDULE C 1, D, and Roadway, and parts Al, A 2, B lB, B 3, B 4, C 2, and E, Waitara West District, the said land being more par­ Soum AUCKLAND LAND DISTRICT ticularly shown on a plan lodged in the office of the Chief ALL those pieces of road described as follows: Surveyor at New Plymouth as No. 9624. All certificates of title, Volume 140, folio 235; Volume 134, folio 233; Volume A. R. P. Adjoining or passing through 115, folio 61; and part certificates of title, Volume 17, folio 0 0 19·7 Section 148, Selwyn Settlement. 65; Volume 100, folios 209 and 210; Volume 259, folio 2; Situated in Block XII Maungatautari Survey District. Volume 151, folios 217 and 218; and Volume 115, folio 60, all A. R. P. Adjoining or passing through Taranaki Land Registry. 0 0 29·2 Part Lot 1, D.P. 27185, being part Waotu North Given under the hand of His Excellency the Governor­ lB No. 2 Block. General, and issued under the Seal of New Zealand, 0 0 7·1 Lot 2, D.P. 27185. this 12th day of February 1965. Situated in Block XVI, Maungatautari Survey District. [L.s.] PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the plan marked M.O.W. 19159 (S.O. 40380), deposited in the office of Goo SAVE IBE QUEEN! the Minister of Works at Wellington, and thereon coloured (P.W. 23/381/5/4/0; D.O. 16/2/15/0) green. T. ,J. SHER!RiAIRrD, Olerk of the Executive Council. (P.W. 34/3817; D.O. 16/7/40) Road Closed in Blocks V, VI, X, and XI, Kyeburn Survey District, Maniototo County

BERNARD FERGUSSON, Governor-General A PROCLAMATION Declaring Road in Block I, Kaingaroa Survey District, and PURSUANT to section 29 of the Public Works Amendment Block IV, Paeroa Survey District, Rotorua County, to be Act 1948, I, Brigadier Sir Bernard Edward Fergusson, the County Road Governor-General of New Zealand, hereby proclaim as closed the road described in the Schedule hereto. BERNARD FERGUSSON, Governor-General SCHEDULE ORDER IN COUNCIL 0TAGO LAND DISTRICT At the Government Buildings at Wellington this 22nd day ALL those pieces of road situated in Kyeburn Survey District, of February 1965 described as follows: Present: A. R. P. Adjoining or passing through Tim RIGHT HON. KEIIB HOLYOAKE, C.H., PRESIDING IN COUNCIL 0 2 25 Section 20, Crown land and Kyeburn, Block VI. PURSUANT to section 112 of the Public Works Act 1928, His 38 2 30 Run 206B, Blocks V, X, XI, and Crown land, Excellency the Governor-General, acting by and with the Block V. advice and consent of the Executive Council, hereby orders 5 3 01 Run 206B and Section 19 Block V. and declares that the portions of road described in the As the same are more particularly delineated on the plan Schedule hereto shall, on and after the date of this Order in marked M.O.W. 19170 (S.O. 13576), deposited in the office Council, become county road. of the Minister of Works at Wellington, and thereon coloured green. SCHEDULE Given under the hand of His Excellency the Governor­ Soum AUCKLAND LAND DISTRICT General, and issued under the Seal of New Zealand, this 9th day of February 1965. ALL that portion of Democrat Road, situated in Block I, Kaingaroa Survey District, Rotorua County, commencing at IIL.s.] PERCY B. ALLEN, Minister of Works. its junction with Bretts Road and proceeding thence in an Goo SAVE THE QUEEN! easterly direction generally for a distance of approximately (P.W. 46/1859; D.O. 18/300/30) 127 chains and terminating at its junction with Yankee Road. Also all that portion of Bainbridge Road situated in Block IV, Paeroa Survey District, Rotorua County, commencing at its junction with Bretts Road and proceeding thence in Revoking in part a Proclamation Taking Land for the Tau­ a northerly direction generally for a distance of approximately ranga -Te Maunga Motorway in Block XI, Tauranga Survey 50 chains and terminating at the northernmost corner of District Section 11 of the aforesaid Block IV. As the same are more particularly delineated on the plan BERNARD FERGUSSON, Governor-General marked M.O.W. 19156 (S.O. 39846), deposited in the office of A PROCLAMATION the Minister of Works at Wellington, and thereon coloured PURSUANT to the Public Works Act 1928, I, Brigadier Sir red and marked A-B and C-D respectively. Bernard Edward Fergusson, the Governor-General of New T. iJ. SHIBRiRJARiD, Clerk of the Executive Council. Zealand, hereby revoke the Proclamation, dated the 29th day of April 1963 and published in Gazette, 9 May 1963, Volume (P.W. 35/546; D.O. 23/0/25) II, page 609, registered as Proclamation No. S257382, South Auckland Land Registry, taking land for the Tauranga - Te Maunga Motorway in so far as it affects the land described in the Schedule hereto, that land being no longer required. SCHEDULE Declaring Road in Block II, Waioneke Survey District, to be a Government Road and to be Stopped Soum AUCKLAND LAND DISTRICT ALL that piece of land containing 1 · 3 perches situated in Block XI, Tauranga Survey District, being part Maungatapu BERNARD FERGUSISION, Governor-General lQ Block; as the same is more particularly delineated on the ORDER IN COUNCIL plan marked M.O.W. 7538 (S.O. 41856), deposited in the At the Government Buildings at Wellington this 8th day office of the Minister of Works at Wellington, and thereon of February 1965 coloured blue. Given under the hand of His Excellency the Governor­ Present: General, and issued under the seal of New Zealand, this THE RIGHT HON. KEITII HOLYOAKE, C.H., PRESIDING IN CoUNCIL 9th day of February 1965. PURSUANT to the Public Works Act 1928, His Excellency the fL.s.] PERCY B. ALLEN, Minister of Works. Governor-General, acting by and with the advice and consent of the Executive Council, hereby (a) declares the pieces of Goo SAVE IBE QUEEN! road described in the Schedule hereto to be a Government (P.W. 71/3/2/0; D.O. 71/3/2/0) road and (b) stops the said road. 25 FEBRUARY THE NEW ZEALAND GAZETTE 253

SCHEDULE SOHEDUIJE NORTH AUCKLAND LAND DISTRICT ALL that area of land in the Southland Land District, ALL those pieces of road situated in Block II, Waioneke Survey Southland Oounty, containing by admeasurement 112,560 acres, District, North Auckland R.D., described as follows: more or less, commencing at the northernmost corner of Section 6, Block Vfl, Slopedown Survey District; thence A. R. P. Adjoining or passing through south-easterly along the north-east boundary of Seotion 6 0 0 22 ·2} Allotment 51, Waioneke Parish; coloured green aforesaid and that boundary produced across a public road 0 0 9·4 on plan. to its intersection with the north-west boundary of Run 0 0 6 · 3 Allotment 51, Waioneke Parish; coloured green, 582; thence north.-easiterly gene:mlly and south-easterly gener­ edged green, on plan. ally along the northern boundary of Run 582 to the southern­ 0 2 · 2 Allotments 51 and 56, Waioneke Parish; coloured most corner of Section 3, Block XliI, Kuriwa;o Survey District; green, edged green, on plan. !thence south-westerly by a right line to Trig. D. (Catlins 2 O 19·31 Cone), in Block II, Rimu Survey District; thence north­ 0 3 3 · 2 L Allotments 51 and 52, Waioneke Parish; coloured westerly generally along the watershed through Marquee 1 2 9 · 6J green on plan. and Flowerpot to peg number Xl!I (O.IP. 34112) a 0 3 38·7 point on the eastern boundary of Section 3, Block III, Moko­ reta Survey District; thence south-westerly genera1'ly along the 6 5~f ~} Allotments 51 and 52, Waioneke Parish; coloured south-eastern boundary of the said Section 3 to its inter­ 0 0 23 . 3J green, edged green, on plan. section wi:th the north-eastern boundary of Lot 2, DJP. As the same are more particularly delineated on the plan 3141 O; thence south-westerly and w·esterly generaNy along marked M.O.W. 19169 (S.O. 42815), deposited in the office the east boundary of Lot 2 aforesaid to and along the south of the Minister of Works at Wellington, and thereon coloured boundary of Section 2, Block HI, Molmreta Survey District, as above mentioned. to and across a public road to the south boundary of Section 1, Block III, Mokoreta Survey District; thence westerly and T. J. •SHBRR1AiRD, Clerk of the Executive Council. north-westerly generally along the south and south-west boundaries of Section 1 aforesaid and that boundary pro­ (P.W. 54/592; D.O. 12/168/0) duced to and across the Mokoreta River to the right bank thereof; thence north-eaJSterly generaiJ.ly afong the right bank of the Mokoreta R:iver to a po1int in line with the west boundary of Section 6, Block WI, Slopedown Survey District; thence northerly and north-easterly to and along the western and north~western boundaries of Section 6 aforesaid to the Declaring Access Ways and a Service Lane to be Vested in point of commencement. !As !the said area iis shown on the the Corporation of the Borough of Havelock North and to plan marked N.Z.E.[). 658 deposiited in the office of the New be Under the Control and Management of the Havelock Zealand Electdcity Department at Wellington, and thereon North Borough Council coloured red.

T. J. SHERJR1ARID, Clerk of the Executive Council. BERNARD FERGUSSON, Governor-General (N.Z.E.D. 10/43/1) ORDER IN COUNCIL At the Government Buildings at Wellington this 8th day of February 1965 Present: Varying an Order in Council Setting Apart Maori Freehold THE RIGHT HoN. , C.H., PRESIDING IN COUNCIL Land as a Maor,i Reservation PURSUANT to section 11 of the Housing Act 1955, His Excel­ lency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby orders and BERNARD FERGUSSON, Governor-General declares that the access ways described in the First Schedule ORDER IrN COUNCIL hereto and the service lane described in the Second Schedule At the Government Buildings at Wellington this 15th day hereto shall, on and after the date of this Order in Council, of February 1965 vest in the Mayor, Councillors, and Citizens of the Borough of Havelock North and be under the control and management Present: of the Havelock North Borough Council. THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL PURSUANT to section 439 (2) of the :Maori Affairs Act 19'53, His Excellency the Governor-General, acting by 1and with FIRST SCHEDULE the advice :and consent of the Executive Council, hereby varies HAWKE'S BAY LAND DISTRICT an Order in Council made on 19 June 1963 and pulbliished in Access Ways Declared Gazette ,on 27 June 1963~ Volume U, ipage 87.1, and affecting the Maorii freehold land known a:s part Ti Kahu Block, by ALL that piece of land containing 19 · 5 perches situated in the including in the Maori Reservation thereiby created the area Borough of Havelock North, Hawke's Bay R.D., and being of land set out in the Schedule hereto. Lots 178, 179, and 182, D.P. 11037, being part Suburban Sections 25 and 26, Havelock. SOHBDULE SECOND SCHEDULE WELLINGTON LAND 0IS1RICT HAWKE' S BAY LAND DISTRICT ALL that piece of land situated and described as follows: Service Lane Declared A. R. P. 1Beiing ALL that piece of land containing 28 · 9 perches situated in the 0 0 32 · 92 P1ar,t Ti Kcrhu iH!ock, situate in Block V, Ikitara Borough of Havelock North, Hawke's Bay R.D., and being Survey Disitr,ict, as the same is more particu­ Lot 180, D.P. 11037, being part Suburban Section 26, Havelock. larly delineated on the plan numbered M.iA. 21 / 3 / 171 lodged in the Head Office of the T. J. SHERRARD, Clerk of the Executive Council. Department o:f Maori A:ffaiirs a:t Wellington, and thereon edged green. (P.W. 54/778/89; D.O. 32/197 /1) T. J. SHERRARD, Clerk of the Executive Council. (M.A. 21/3/171)

The Otago Electric Power District Boundary Order 1965 Wellington Polytechnic Order 1965 BERNARD FERGUSSON, Governor-General ORDER IN OOUNCLL BERNARD FERGUSSON, Governor-General At the Government Buildings at Wellington this 15th day ORDER IN COUNCIL of February 1965 At the Government Buildings at Wellington this 15th day Present: of February 1965 THE RIGHT HoN. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL Present: PURSUANT to seotion 5A of the Eilectric Power Boards Aot THE RIGHT HoN. KEim HOLYOAKE, C.H., PRESIDING IN COUNCIL 1925 (as inserted by section 3 of the Bleotric Power Boards PURSUANT to section 4 of the Education Amendment Act 1963, Amendment Aot 1963), His Excellency the Governor-General, His Excellency the Governor-General, acting by and with the acting by and with the advice and consent of the Executive advice and consent of the Executive Council, hereby makes the Oouncil, here/by makes the follo,wing order. following Order.

ORDERi ORDER 1. 'f

(a) One member appointed by the Wellington City Council; (a) One member appointed by ,the South iA.uck1and Educa- (b) One member appointed by the Council of the Victoria 1tLon Board; University of Wellington; (b) Hve members efocted by the ·parents of the puprls (c) One member appointed by the Wellington Branch of attending the rschool; the New Zealand Association of Scientists; ( c) One member appointed by the Tau;po iBo!l'ougth Oouncil; (d) One member appointed by the Wellington Branch of ( d) One membe,r appdinteld by the Taupo County Council; the New Zealand Institute of Architects; ( e) Two members elected by the members o!f the School (e) One member appointed by the Wellington Branch of Committees of the Taupo 'Public !Sohool, the Tauhara the New Zealand Institution of Engineers; 1Public School, ithe Wiairakei Public School, and the (f) One member appointed by the Wellington Branch of Waiipahihi PUJb1ic School; the New Zealand Society of Accountants; (f) One member oo-opted by the Bo1ard of Govemo,rs itself, (g) One member elected by the members of the governing if and when it thinks fi:t. bodies of Heretaunga College, Hutt Valley High 3. The IM,inister of :Education may from time to ,time, by School, Hutt Valley Memorial Technical College, notice in the Gazette, amend ,the Hst df schools 1to which para­ Kapiti College, Mana College, Naenae College, graiph ( e) of clause 2 of this order applies. Onslow College, Rongotai College, Taita College, Tawa College, College, Wainuiomata 4. The Tallipo-!Nui-a-Tia College 'Board ad: Gov:ernors Order College, Waiwhetu Girl's College, Wellington College, 1961 * is hereby revoked. Wellington East Girls' College, Wellington Girls' T. J. SHERRARD, Clerk of the Executive Council. College, and Wellington High School. *Gazette, 7 December 1961, page 1869· (h) Three members appointed by the associations of employees in local industries; (i) Three members appointed by the associations of employers in local industries; (j) Four members to be co-opted by the Wellington Poly­ technic Council itself, if and when it thinks fit; (k) One member, who shall be a woman, to be appointed Boundaries of Inner Area of Auckland Metropolitan Drainage by the Wellington Polytechnic Council at any time District Altered while there is no other woman member of the Council. (2) The Minister of Education may, from time to time, BERNARD FERGUSSON, Governor-General by notice in the Gazette, amend the list of schools to which ORDER IN COUNCIL paragraph (g) of subclause (1) of this clause applies. At the Government Buildings at Wellington this 15th day of 3. (1) Subject to the provisions of this clause the members February 1965 of the Wellington Polytechnic Council shall hold office for a term of three years, but may from time to time be re­ Present: appointed or re-elected. THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL (2) Except in the case of a casual vacancy, every member PURSUANT to the Auckland Metropolitan Drainage Act 1960, appointed or elected for the first term of office shall hold His Excellency the Governor-General, acting by and with the office until the 31st day of August in the year 1967, and advice and consent of the Executive Council, hereby makes the every member appointed or elected in the year 1967 and in following order. every third year thereafter shall hold office until the 31st day of August in the third year after the year of his appointment or election, and if on the 31st day of August the appointment ORDER or election of his successor has not been notified to the Council, ON and from the 1st day of April 1965 the boundaries of he shall continue to hold office until the date on which the Inner Area of the Auckland Metropolitan Drainage such appointment or election is so notified. District are hereby altered so as to include in the Inner Area (3) If any member dies or resigns his office by writing the areas described in the Schedule hereto. under his hand addressed to the Council or the Chairman or the Secretary thereof, or is absent without leave from the meetings of the Council for three consecutive months, or while SCHEDULE holding office becomes for any reason ineligible to remain a FIRSTLY, all that area in the North Auckland Land District member, the casual vacancy so created shall be filled as soon bounded by a line commencing at the northernmost corner as practicable thereafter by the appointment or election of of Lot l, D.P. 20895, in Block IX, Otahuhu Survey District, and a member in the manner in which the vacating member was proceeding easterly generally along the northern boundary of appointed or elected, and the member appointed or elected that Lot 1, to and along the north-western side of Westney to fill the vacancy shall be appointed or elected for only Road to the western side of Mangere Aerodrome Road, and the residue of the term of the vacating member. along a right line across that road to the angle in its eastern ( 4) The powers of the Council shall not be affected by any side, nearest the northernmost corner of the part Allotment vacancy in the membership thereof. 64, Manurewa Parish, taken for an Aerodrome by N.Z. 4. The Wellington Polytechnic Board of Managers Order Gazette, 1959, page 1649; thence along the north-eastern side 1964* is hereby revoked. of the last-mentioned road, to and along the northern bound­ aries of the parts Allotments 63 and 68, Manurewa Parish, T. J. SHERRARD, Clerk of the Executive Council. taken or set apart for an aerodrome by N.Z. Gazette, 1961, page 673, and N.Z. Gazette, 1962, page 329, to and easterly *Gazette, 3 September 1964, No. 52, page 1398 generally along the mark of mean high water spring tides of the Pukaki Creek, to its intersection with a right line bear­ ing 71 degrees from the easternmost corner of Lot 171, D.P. 19612; thence along a right line bearing 251 degrees to and westerly generally along the mark of mean high water spring tides of the Manukau Harbour, to and then north­ easterly along the north-western boundaries of part Lot 2, Taupo-Nui-a-Tia College Board of Governors Order 1965 D.P. 20895, Lot 1, D.P. 47338, and Lot· l, D.P. 20895, to the point of commencement. BERNARD FERGUSSON, Governor-General Secondly, all that area in the North Auckland Land District, bounded by a line commencing at the south-western corner ORDER IN COUNCIL of Lot 279, D.P. 50344 (esplanade reserve), on the right bank At the Government Buildings at Wellington this 15th day of the Otara Creek, in Block VII, Otahuhu Survey District, of February 1965 and proceeding northerly and easterly generally along the western and northern boundaries of that Lot 279, .. to and Preselllt: along the generally northern boundaries of Lots 159, 170, THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN COUNCIL 171, 172, 173, 174, 176, 185, 188, 189, 190, and 191, D.P. PURSUANT to seation 90 of the Education Act 1914, as 51623, and then southerly along the western side of Springs amended lby section 10 of the Education Amendment A 1ot Road and westerly along the northern side of Johnstones 1952, His Exceillency the Governor-Gene,r1al, ,acting by and Road to the point of commencement. with the advice and consent o!f the Executive Council, hereby Thirdly, all that area in the North Auckland Land District, makes the foHowing order: bounded .by a line commencing at a point in Block III, Otahuhu Survey District, on the northern boundary of Lot 2, ORDER D.P. 506, 400 links distant from and measured at right angles to the eastern side of Glenmore Road, and proceeding 1. (1) This order may ibe cited ,as 1bhe TaUipo-NUJi-a-Tia easterly and southerly along the northern and eastern College Board of Governors Order 1965. boundaries of that Lot 2, to and then westerly and northerly (2) This or:der shall come :into force on the lsit day of along the boundary of the Auckland Metropolitan Drainage June 1'965. District as described in the third schedule of the Auck­ 2. The cons,titut.ion ,o!f the Board of Governors of Taupo­ land Metropolitan Drainage Act 1960, to the point of Nui-a-Tia College, iprescdbed lby the Taupo-Nui-a-Tia College commencement. Board of Governors order 1961, is hereby v:aried so that the T. J. SHERRARD, Clerk of the Executive Council. school sha:11 he controlled iby a Board of Governors oonsti­ tuted ,as fo:Hows: (I.A. 103/1/11) 25 FEBRUARY THE NEW ZEALAND GAZETTE 255

Appointments, Promotions, Transfers, Resignations, and ROYAL N.Z. ARMY EDUCATION CoRPS Retirements of Officers of the New Zealand Army Regular Force Lieutenant C. F. W. Leach to be temp. Captain. Dated PURSUANT to section 16 of the New Zealand Army Act 1950, 22 August 1964. His Excellency the Governor-General has been pleased to Ian James Nathan, B.A., is granted a short-service commis­ approve of the following appointments, promotions, transfers, sion for a period of three years in the rank of Captain with resignations, and retirements of officers of the New Zealand seniority from 4 January 1963. Dated 4 January 1965. Army: ROYAL REGIMENT OF N.Z. ARTILLERY ROYAL N.Z. NURSING CORPS Regular Force Regular Force Captain (temp. Major) G. A. Hitchings to be Major. Dated 9 December 1964. Sister N. J. Taylor to be temp. Charge Sister. Dated Lieutenant (temp. Captain) G. D. Birch to be Captain. 1 December 1964. Dated 14 December 1964. Sister M. E. Jones to be temp. Charge Sister. Dated 18 2nd Lieutenant S. J. Willetts to be Lieutenant. Dated November 1964. Staff Nurse J. P. Jamieson to be Sister. Dated 4 December 20 December 1964. 1964. Territorial Force Territorial Force 16th Field Regiment, RNZA The appointment of Sister ( on prob.) J. M. Jebson, 1st Lieutenant John Raymond Basham is transferred to the Casualty Clearing Station, RNZAMC, lapses. Dated 13 Decem­ Reserve of Officers, General List, Royal Regiment of N.Z. ber 1964. Artillery, in the rank of Lieutenant. Dated 1 December 1964. Alison Joy Anderson to be Sister ( on prob.) and is posted to the 2nd General Hospital, RNZAMC. Dated 23 November 1964. THE CORPS OF ROYAL N.Z. ENGINEERS Regular Force N.Z. WOMEN'S ROYAL ARMY CORPS Captain (temp. Major) R. McL. Dickie, B.E.(CIV.), to be Regular Force Major. Dated 9 December 1964. 39793 Officer Cadet Robyn Grace Dix to be 2nd Lieutenant ( on prob.). Dated 22 January 1965. Territorial Force 40812 Officer Cadet Yvonne Mary Hall to be 2nd Lieutenant 2nd Construction Squadron, RNZE (on prob.). Dated 22 January 1965. Lieutenant (temp. Captain) J; G. Hadfield to be Captain. Dated 14 September 1964. N.Z. CADET CORPS

ROYAL N.Z. CoRPS OF SIGNALS Henderson High School Cadets Regular Force Lieutenant Peter Alan Tarrant, M.Sc., is transferred to the Reserve of Officers, General List, N.Z. Cadet Corps, in the Captain (temp. Major) A. J. A. Cooper to be Major. Dated rank of Lieutenant. Dated 21 August 1964. 9 December 1964. King's College Cadets ROYAL N.Z. lNFAN1RY REGIMENT Lieutenant Roger Graham Bass, B.A.(OXON.), from the British Regular Army Reserve of Officers, to be Lieutenant Regular Force with seniority from 10 December 1961. Dated 19 June 1964. · Major P. R. Hockley, E.D., having reached retiring age for rank, is transferred to the Supernumerary List and re-engaged Lynfield College Cadets for a period of one year. Dated 3 December 1964. Captain (temp. Major) R. G. Williams to be Major. Dated Captain Ian Bridge Hayter is transferred to the Reserve of 9 December 1964. Officers, General List, N.Z. Cadet Corps, in the rank of Captain (temp. Major) J. T. Shaw, E.D., to be Major. Captain. Dated 1 October 1964. Dated 11 December 1964. Lieutenant J. L. Anderson, B.A., B.Sc., resigns his commission. Lieutenant R. S. Dearing to be temp. Captain. Dated 14 Dated 1 October 1964. December 1964. Lieutenant Trevor Gordon Barnes is transferred to the Reserve of Officers, General List, N.Z. Cadet Corps, in the rank of Lieutenant. Dated 1 October 1964. ROYAL N.Z. ARMY SERVICE CORPS Lieutenant Leslie Robert Borich, B.A., is transferred to the Reserve of Officers, General List, N.Z. Cadet Corps, in the Regular Force rank of Lieutenant. Dated 1 October 1964. Captain (temp. Major) W. P. Riley to be Major. Dated Lieutenant D. G. Nicholson resigns his commission. Dated 1 August 1964. 1 October 1964. Lieutenant (temp. Captain and Quartermaster) T. Arm­ Lieutenant Albert Clinton Andrew Ridling is transferred to strong relinquishes the temp. rank of Captain and Quarter­ the Reserve of Officers, General List, N.Z. Cadet Corps, in the master and is granted the acting rank of Captain and rank of Lieutenant. Dated 1 October 1964. Quartermaster. Dated 1 December 1964. Lieutenant Alleyne Vernon Naulls is transferred to the 2nd Lieutenant P. R. Parsons to be Lieutenant. Dated Reserve of Officers, General List, N.Z. Cadet Corps, in the 20 December 1964. rank of Lieutenant. Dated 1 October 1964. · 2nd Lieutenant W. R. K. Wilson to be Lieutenant. Dated Lieutenant Henry Pryce Houghton is transferred to the 20 December 1964. Reserve of Officers, General List, N.Z. Cadet Corps, in the rank of Lieutenant. Dated 1 October 1964. ROYAL N.Z. ARMY ORDNANCE CORPS Mount Albert Grammar School Cadets Regular Force Captain Thomas Goodhue Moorcraft is transferred to the Captain R. G. H. Golightly to be temp. Major. Dated Reserve of Officers, General List, N.Z. Cadet Corps, in the 10 December l 964. rank of Captain. Dated 1 October 1964. Captain Warren Findlay Boaden, M.A., is transferred to the THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL Reserve of Officers, General List, N.Z. Cadet Corps, in the ENGINEERS rank of Captain. Dated 1 October 1964. · Lieutenant George Maurice Hall is transferred to the Regular Force Reserve of Officers, General List, N.Z. Cadet Corps, in the . Lieutenant W. B. Middleton to be temp. Captain. Dated rank of Lieutenant. Dated 1 October 1964 . 13 December 1964. Rangitoto College Cadets Territorial Force Captain Kenneth Adrian Hart is transferred to the Reserve 1st Infantry Workshop, RNZEME of Officers, General List, N.Z. Cadet Corps, in the rank of Lieutenant P. T. Saxon resigns his commission. Dated Captain. Dated 1 October 1964. 22 January 1965. Captain John William David Mills is transferred to the Reserve of Officers, General List, N.Z. Cadet Corps, in the 16th Field Regiment Light Aid Detachment, RNZEME rank of Captain. Dated 1 October 1964. Captain John James Ayton, M.B.E., relinquishes the appoint­ Captain Maurice John Petchell, B.A., is transferred to the ment of 0.C. and is transferred to the Reserve of Officers, Reserve of Officers, General List, N.Z. Cadet Corps, in the General· List, The Corps of Royal N.Z. Electrical and rank of Captain. Dated 1 October 1964. Mechanical Engineers, in the rank of Captain. Dated 1 Captain Ronald Keith Allen is transferred to the Reserve of December 1964. Officers, General List, N.Z. Cadet Corps, in the rank of Captain. Dated 1 October 1964. Captain J. R. Paton resigns his commission. Dated 1 ROYAL N.Z. DENTAL CORPS October 1964. Regular Force Lie:utenant Edmund Hubert Francois Marie Meijers, B.A., 1s transferred to the Reserve of Officers, General List Lieutenant (temp. Captain) D. H, J. Salter, B.D.s., to be N.Z. Cadet Corps, in the rank of Lieutenant. Dated 1 Octobe; Captain. Dated 31 May 1964. 1964. 256 THE NEW ZEALAND GAZETTE No. 10

Lieutenant Nigel George Palmes, M.A., is transferred to the Additional Judge for Court of Appeal Appointed Reserve of Officers, General List, N.Z. Cadet Corps, in the rank of Lieutenant. Dated 1 October 1964. Flight Lieutenant S. G. Carter, RNZAF, relinquishes the PURSUANT to section 58 of the Judicature Act 1908, His appointment of O.C. and ceases to be attached. Dated 1 Excellency the Governor-General has been pleased to appoint October 1964. The Honourable George Innes McGregor St. Paul's College Cadets as an additional Judge to the Court of Appeal during the absence of the Honourable Mr Justice Turner. Lieutenant Thomas Joseph Dwyer is transferred to the Reserve of Officers, General List, N.Z. Cadet Corps, in the Dated at Wellington this 8th day of February 1965. rank of Lieutenant. Dated 1 October 1964. J. R. MARSHALL, for the Minister of Justice. Lieutenant Brian Philip Henley is transferred to the Reserve of Officers, General List, in the rank of Lieutenant. Dated 1 October 1964. Seddon Memorial Technical College Cadets Appointment of Member of Kaitieke Domain Board Major James Lindsay Gordon Carnachan, E.D., B.A., is posted to the Retired List. Dated 11 November 1964. PURSUANT to the Reserves and Domains Act 1953, the Minister Takapuna Grammar School Cadets of Lands hereby appoints Lieutenant Ranald Ian McDonald is transferred to the Kenneth Petrie Malcolm Reserve of Officers, General List, N.Z. Cadet Corps, in the to be a member of the Kaitieke Domain Board, Wellington rank of Lieutenant. Dated 1 October 1964. Land District, in place of Keith Rowland Thompson, left the Lieutenant Henry Stewart Mills is transferred to the district. Reserve of Officers, General List, N.Z. Cadet Corps, in the rank of Lieutenant. Dated 1 October 1964. Dated at Wellington this 16th day of February 1965. R. G. GERARD, Minister of Lands. Tamaki College Cadets (L. and S. H.O. 1/593; D.O. 8/3/15) The following RNZAF Officers ceased to be attached: Squadron Leader H.K. Patience. Flying Officer A. C. A. McDonald. Dated 7 February 1964. Board Appointed to Have Control of Aria War Memorial Wellsford District High School Cadets Library Lieutenant Graham Charles Rowe, B.SC., is transferred to the Reserve of Officers, General List, N.Z. Cadet Corps, in PURSUANT to the Reserves and Domains Act 1953, the Minister the rank of Lieutenant. Dated 23 October 1964. of Lands hereby appoints Lieutenant Gordon Keith Webster is transferred to the Reserve of Officers, General List, N.Z. Cadet Corps, in the Ronald Gerrand, rank of Lieutenant. Dated 23 October 1964. Raymond Stanley Goddard, 2nd Lieutenant S. L. Scatchard resigns his commission. Doreen Keighley, Dated 23 October 1964. Victor Alfred Keighley, Lieutenant B. A. Hunter, RNZNVR, ceases to be attached. Robert Eric Nash, Dated 1 October 1964. Cyril Pascoe Perry, and Kathleen Reeve-Smith RESERVE OF OFFICERS to be the Aria War Memorial Library Board to have control General List of the reserve described in the Schedule hereto subject to the provisions of the said Act as a site for a Public Library. Royal N.Z. Army Service Corps Lieutenant David Ian Bailey Balfour, having been ordained as a clergyman, is transferred to the Reserve of Officers, SCHEDULE General List, Royal N.Z. Chaplains Department, in the TARANAKI LAND DISTRICT rank of Chaplain 4th Class (Church of England). Dated 3 March 1964. SECTION 4, Block VII, Town of Aria, situated in Block IX, Totoro Survey District: Area, 1 rood, more or less (S.O. 3227). The following officers are posted to the Retired List : Dated at Wellington this 23n;l day of February 1965. The Corps of Royal N.Z. Engineers R. G. GERARD, Minister of Lands. Lieutenant-Colonel Kenneth Christie, M.B.E., E.D., B.E.(CIV. (L. and S. H.O. 5263; D.O. 8/170) AND ELECT.), A.M.I.C.E., A.M.N.Z.I.E. Dated 29 January 1965. Royal N.Z. Corps of Signals Major Jack Douglas Snow. Dated 29 December 1964. Appointment of the Otago Regional Group of the Youth Royal N.Z. Army Medical Corps. Hostels Association of New Zealand Incorporated to Control Captain Brian Francis Heyward, M.B., CH.B. Dated 29 January and Manage a Reserve 1965. The Corps of Royal N.Z. Electrical and Mechanical Engineers PURSUANT to the Reserves and Domains Act 1953, the Minister Lieutenant-Colonel John George Grey. Dated 29 January of Lands hereby appoints the Otago Regional Group of the 1965. Youth Hostels Association of New Zealand Incorporated to control and manage the reserve described in the Schedule Royal N.Z. Army Education Corps. hereto subject to the provisions of the said Act, as a reserve Captain Lawrence Arthur Gatfi.eld, B.A. Dated 28 January for a site for a Youth Hostel and holiday camp. 1965. N.Z. Cadet Corps SCHEDULE Captain Terence Charles Berridge. Dated 25 January 1965. 0TAGO LAND DISTRICT Captain John Brook Nichols, B.AGR.sc. Dated 29 January SECTION 97, Block XX, Shotover Survey District: Area, 2 1965. roods, more or less (S.O. Plan 13646). Captain Charles Ronald Robertson. Dated 29 January 1965. Dated at Wellington this 23rd day of February 1965. Lieutenant Spencer Langley Hale, M.A. Dated 26 January 1965. R. G. GERARD, Minister of Lands. Dated at Wellington this 20th day of February 1965. (L. and S. H.O. 1/1103; D.O. 8/336) DEAN J. EYRE, Minister of Defence.

Member and Chairman of the New Zealand Wool Testing Authority Appointed (Notice No. Ag. 8121)

Coroner Appointed PURSUANT to section 3 of the Wool Testing Authority Act 1964, His Excellency the Governor-General has been pleased PURSUANT to section 2 of the Coroners' Act 1951, His Excel­ to appoint lency the Governor-General has been pleased to appoint Ian Duss Reid Frank Merrie Thomson, Esquire to be a member of and Chairman of the New Zealand Wool Testing Authority for a term of three years commencing of Otautau, to be a Coroner for New Zealand, vice Frank Fox on the 1st day of January 1965. Allan, resigned. Dated at Wellington this 23rd day of February 1965. Dated at Wellington this 9th day of February 1965. B. E. TALBOYS, Minister of Agriculture. J. R. HANAN, Minister of Justice. (Ag. 3216) 25 FEBRUARY THE NEW ZEALAND GAZETIE 257

Members of the New Zealand Wool Testing Authority Exemption Order Under the Motor Drivers Regulations 1940 Appointed (Notice No. Ag. 8122) PURSUANT to the Motor Drivers Regulations 1940,* the PURSUANT to section 3 of the Wool Testing Authority Act Minister of Transport hereby orders and declares that the 1964, His Excellency the Governor-General has been pleased provisions of clause ( 1) of regulation 7 of the said regulations to appoint so far as they relate to the driving of heavy trade motors Graeme Gordon Anderson (on the nomination of the N.Z. shall not apply to the person hereinafter mentioned, but in Wool Commission), lieu thereof the following provisions shall apply: Alfred Vuna Moulton ( on the nomination of the N.Z. A motor driver's licence issued under the Motor Drivers Wool Commission), Regulations 1940* to the person described in column 1 of the George Preston Roberts (on the nomination of the N.Z. Schedule hereunder may authorise him to drive a heavy Wool Commission), trade motor in the course of his employment for the employer Thomas Joseph Bourke (on the nomination of the Wool described in column 2 of the said Schedule, but shall not Board), authorise him, while he is under the age of 18 years, to drive John Kinsella Ludbrook ( on the nomination of the Wool a heavy trade motor for any other purpose. Board), Norman Frederick Roberts ( on the nomination of the WoolBoard), and SCHEDULE David Neilson Ralston Webb (being an officer of the Column 1 (Driver) Column 2 (Employer) Department of Agriculture) Barnabas Ernest Bristow, care Father. to be members of the New Zealand Wool Testing Authority of Mr M. Bristow, Kaiapoi for a term of -three years ·commencing on the 1st day of R.M.D., Christchurch. January 1965. Dated at Wellington this 17th day of February 1965. Dated at Wellington this 23rd day of February 1965. JOHN McALPINE, Minister of Transport. B. E. TALBOYS, Minister of Agriculture. *S.R. 1940/73 (Reprinted with Amendments Nos. 1 to 10: (Ag. 3216) S.R. 1956/95) Amendment No. 11: S.R. 1956/125 Amendment No. 12: S.R. 1957 /139 Amendment No. 13: S.R. 1958/74 Amendment No. 14: S.R. 1959/156 Amendment No. 15: S.R. 1962/159 Amendment No. 16: S.R. 1963/81 Officiating Ministers for 1965-Notice No. 7 -Amendment No. 17: S.R. 1964/204 (TT. 5/3/1) PURSUANT to the Marriage Act 1955, the following names of officiating ministers within the meaning of the said Act are published for general information: The Church of the Province of New Zealand, commonly called the Church of England The Reverend Simon Wakefield Willink, M.A. Declaration That Parts of the Waiheke Domain Shall be Recreation Reserves and Revocation of the Reservations The Presbyterian Church of New Zealand Over the Said Reserves The Reverend John Hugh Clark The Reverend Wilson Edwin Daniel, M.A., LL.M. The Reverend Peter Mackley PURSUANT to the Reserves and Domains Act 1953, the Minister The Reverend James David Milne, LL.M. of Lands hereby declares that those parts of the Waiheke The Reverend Ross Hearne Pilkinton, B.A. Domain described in the Schedule hereto shall cease to be The Reverend Brian Phillip Williscroft subject to the provisions of Part III of the Reserves and Domains Act 1953 and shall be deemed to be recreation The Roman Catholic Church reserves subject to Part II of the said Act, and further, revokes the reservations for recreation purposes over the said reserves. The Reverend Michael Richard Armstrong The Methodist Church of New Zealand SCHEDULE Mr Wallis Franklin Browne NORTH AUCKLAND LAND DISTRICT Area Auckland United Church of Christ A. R. P. Being Mr Clyde Williams. 5 1 5 Lots 48, 139, and 238, Deposited Plan No. 15795, and Lot 442, Deposited Plan No. 14189, parts Dated at Wellington this 22nd day of February 1965. certificate of title, Volume 339, folio 86. J. G. A'COURT, Registrar-General. 0 1 28·58 Lot 255, Deposited Plan No. 16816, part certificate of title, Volume 398, folio 288. 0 1 38·09 Lots 362 and 398, Deposited Plan No. 16816, part certificate of title, Volume 398, folio 288. 0 2 18·2 Lot 374, Deposited Plan No. 16816, part certi­ ficate of title, Volume 398, folio 288. 0 2 9·22 Lot 17, Deposited Plan No. 16816, part certificate Officiating Ministers for 1965-Notice No. 8 of title, Volume 398, folio 288. Dated at Wellington this 17th day of February 1965. IT is hereby notified that the following name has been R. G. GERARD, Minister of Lands. removed from the List of Officiating Ministers for 1965: (L. and S. H.O. 1/817; D.O. 8/3/145) Church of Jesus Christ of Latter-Day Saints Elder Richard Allen Garrett. Dated at Wellington this 22nd day of February 1965. J. G. A'COURT, Registrar-General. Revocation of the Reservation Over Part of a Reserve

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation over that part of the Officiating Ministers for 1965-Notice No. 9 reserve for a post office site described in the Schedule hereto.

IT is hereby notified that the following correction has been SCHEDULE made to the List of Officiating Ministers for 1965: TARANAKI LAND DISTRICT Baptists PART Lot 1, of Section 1, Block I, Tangitu Survey District: Area, 1 rood 27 · 6 perches, more or less. As shown on the plan The Reverend Angus Hamilton McLeod, M.A., BD., M. LITT. marked L. and S. 6 / 3 /282, deposited in the Head Office, should read Department of Lands and Survey at Wellington, and thereon edged red (S.O. Plan 9689). Baptists Dated at Wellington this 16th day of February 1965. The Reverend Angus Hamilton MacLeod, M.A., B.D., M. LITI. Dated at Wellington this 22nd day of February 1965. R. G. GERARD, Minister of Lands. J. G. A'COURT, Registrar-General. (L. and S. H.O. 6/3/282; D.O. 8/8/19) B 258 THE NEW ZEALAND GAZETTE No. 10

Change of the Purpose of a Reserve to Recreation Purposes Establishment of Family Homes and Addition of the Reserve to the Moana Domain PURSUANT to section 7 of the Child Welfare Act 1925, the PURSUANT to the Reserves and Domains Act 1953, the Minister Minister of Education hereby notifies that the premises of Lands hereby changes the purpose of the reserve described situated as listed in the Schedule below are established as in the Schedule hereto from a reserve for plantation purposes institutions within the meaning of the said Act and shall be to a reserve for recreation purposes, and further, declares the known by the name shown on the Scheduie. said reserve to be a public domain subject to the provisions of Part III of the said Act, to form part of the Moana Domain to be administered as a public domain by the SCHEDULE Domain Board. Address Name 16 Heywood Crescent, Epsom, Auckland Family Home SCHEDULE Auckland (Hostel) . 108 Miramar North Road, Wei- Miramar Family Home WESTLAND LAND DISTRICT lington (Hostel) . RESERVE 1385, situated in Block IV, Brunner Survey District: 38 Herewini Street, Titahi Bay Titahi Bay Family Home. Area, 16 · 9 perches, more or less (S.O. Plan 1356). Dated at Wellington this 15th day of February 1965. Dated at Wellington this 23rd day of February 1965. D. N. McKAY, for the Minister of Education. R. G. GERARD, Minister of Lands. (L. and S. H.0. 1 / 170; D.O. 8 / 12) Crown Land Set Apart for Road in Block VI, Ikitara Survey District

PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Vesting a Reserve in the Palmerston North City Council Schedule hereto to be set apart for road from and after the 1st day of March 1965

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby vests the reserve described in the Schedule SCHEDULE hereto in the Mayor, Councillors, and Citizens of the City WELLINGTON LAND DISTRICT of Palmerston North, in trust, as a site for a public cemetery. ALL those pieces of land situated in Block VI, lkitara Survey District, Wellington R.D., described as follows: SCHEDULE A. R. p. Being WELLINGTON LAND DISTRICT O O 4· ll 0 0 1 · 5 r Parts Section 394, Left Bank Wanganui River. SECTION 1537, Town of Palmerston North, situated in Block O O 12·7J XI, Kairanga Survey District: Area, 8 acres 3 roods 2 perches, more or less. All certificate of title, Volume 6, folio 69 As the same are more particularly delineated on the plan (S.0. Plan 10770). marked M.0.W. 19129 (S.O. 25940), deposited in the office of the Minister of Works at Wellington, and thereon coloured Dated at Wellington this 23rd day of February 1965. blue. R. G. GERARD, Minister of Lands. Dated at Wellington this 26th day of January 1965. (L. and S. H.O. 2/655; D.O. 8/3/196) PERCY B. ALLEN, Minister of Works. (P.W. 72/3/9A/0; D.O. 8/3/0/12)

Crown Land Set Apart for a Workers' Hostel in Block V, Ohura Survey District Cancellation of the Vesting in the Hauraki Catchment Board and Revocation of the Reservation Over a Reserve PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the PURSUANT to the Reserves and Domains Act 1953, the Minister Schedule hereto to be set apart for a workers' hostel from and of Lands hereby cancels the vesting in the Hauraki Catchment after the 1st day of March 1965. Board and revokes the reservation for a site for catchment board buildings over the land described in the Schedule hereto. SCHEDULE· SCHEDULE TARANAKI LAND DISTRICT ALL that piece of land containing 1 acre 1 rood 14 · 9 perches SOUTH AUCKLAND LAND DISTRICT situated in Block V, Ohura Survey District, Taranaki R.D., SECTION 12, Block II, Kerepehi Township, situated in Block and being Section 55; as the same is more particularly VI, Waihou Survey District: Area 1 rood, more or less (S.O. delineated on the plan marked M.0.W. 19189 (S.O. 9632) Plan 18399). deposited in the office of the Minister of Works at Welling­ Dated at Wellington this 16th day of February 1965. ton, and thereon edged pink. Dated at Wellington this 11th day of February 1965. R. G. GERARD, Minister of Lands. (L. and S. H.O. 6/1/379A; D.0. 14/21) PERCY B. ALLEN, Minister of Works. (H.C. 4/276/2; D.O. 94/68/5)

Land Held for Defence Purposes Set Apart for an Aerodrome in Block IX, Otahuhu Survey District Cancellation of the Vesting in the Queenstown Borough Council and Change of the Purpose of Part of a Reserve PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the Schedule hereto to be set apart for an aerodrome from and PURSUANT to the Reserves and Domains Act 1953, the Minister after the 1st day of March 1965. of Lands hereby cancels the vesting in the Mayor, Councillors, and Citizens of the Borough of Queenstown, and changes the SCHEDULE purpose of that part of the reserve described in the Schedule hereto, from a reserve for the purpose of a common for NORTH AUCKLAND LAND DISTRICT the use of the inhabitants of the Town of Queenstown, to a ALL those pieces of land situated in Block IX, Otahuhu reserve for a site for a Youth Hostel and holiday camp. Survey District, North Auckland R.D., described as follows : A. R. P. Being SCHEDULE 0 0 39·9 Lot 209, D.P. 19612. All certificate of title, Volume 457, folio 90, North Auckland Land 0TAGO LAND DISTRICT Registry.· PART Section 19 (now known as Section 97), Block XX, 3 8 Lots 210, 211, 212, 213, 214, 215, 216, 217, and Shotover Survey District: Area, 2 roods, more or less. Part 218, D.P. 19612. All certificate of title, Volume certificate of title, Volume 109, folio 294 (S.O. Plan 13646). 707, folio 183, North Auckland Land Registry. Dated at Wellington this 23rd day of February 1965. Dated at Wellington this 11th day of February 1965. R. G. GERARD, Minister of Lands. PERCY B. ALLEN, Minister of Works. (L. and S. H.O. 1/1103; D.O. 8/336) (P.W. 23/381/17 /0; D.O. 30/3/0) 25 FEBRUARY THE NEW ZEALAND GAZETTE 259

Declaring Land Taken in Connection With Street and for SCHEDULE Housing Purposes in the City of Lower Hutt NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 31 · 6 perches situated in PURSUANT to section 32 of the Public Works Act 1928, the Block XV, Opaheke Survey District, North Auckland R.D., Minister of Works hereby declares that, a sufficient agreement and being part Allotment 6, Koheroa Parish; as the same to that effect having been entered into, the land described in is more particularly delineated on the plan marked M.O.W. the First Schedule hereto is hereby taken in connection with 19196 (S.O. 44703) deposited in the office of the Minister street and the land described in the Second Schedule hereto of Works at Wellington, and thereon coloured blue. is hereby taken for housing purposes and the land in the Dated at Wellington this 11th day of February 1965. said First and Second Schedules shall vest in the Mayor, Councillors, and Citizens of the City of Lower Hutt from and PERCY B. ALLEN, Minister of Works. after the 1st day of March 1965. (P.W. 31/1257; D.O. 23/385/0)

FIRST SCHEDULE WELLINGTON LAND DISTRICT Declaring Land Taken for Secondary School Purposes (Care­ Land Taken in Connection With Street taker's Residence) in the Town District of Warkworth ALL those pieces of land containing 1 rood 19· 18 perches situated in the City of Lower Hutt being Lots 4, 6, 8, and 9, PURSUANT to section 32 of the Public Works Act 1928, the D.P. 25157. Parts certificate of title, Volume 348, folio 142, Minister of Works hereby declares that, a sufficient agree­ Wellington Land Registry. ment to that effect having been entered into, the land described in the Schedule hereto, is hereby taken for secondary school SECOND SCHEDULE purposes ( caretaker's residence) from and after the 1st day of March 1965. WELLINGTON LAND DISTRICT Land Taken for Housing Purposes SCHEDULE ALL that piece of land containing 4 acres 2 roods 18 · 13 perches situated in the City of Lower Hutt, being Lot 10, D.P. NORTH AUCKLAND LAND DISTRICT 25157. Part certificate of title, Volume 348, folio 142, Welling­ ALL that piece of land containing 33 · 3 perches situated in ton Land Registry. Block VII, Mahurangi Survey District, Town District of Dated at Wellington this 8th day of February 1965. Warkworth, North Auckland R.D., and being Lot 2, D.P. 53759. Part certificate of title No. lA/1096, North Auckland PERCY B. ALLEN, Minister of Works. Land Registry. (P.W. 51/3845; D.O. 19/2/4/0) Dated at Wellington this 11th day of February 1965. PERCY B. ALLEN, Minister of Works. (P.W. 31/819; D.0. 23/93/0) Declaring Land Taken for State Housing Purposes in the City of Gisborne Declaring Land and Easements Over Land Taken for a Public PURSUANT to section 32 of the Public Works Act 1928, the School in Block Ill, Otahuhu Survey District 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 State housing pur­ PURSUANT to section 32 of the Public Works Act 1928, the poses from and after the 1st day of March 1965. Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the First Schedule hereto is hereby taken for a public SCHEDULE school from and after the 1st day of March 1965; and that a storm-water drainage easement is hereby taken for the GISBORNE LAND DISTRICT purposes of a public school over the land described in the ALL that piece of land containing 2 roods 10 perches situated Second Schedule hereto from and after the 1st day of March in the City of Gisborne, Gisborne R.D., and being part Lots 1965, vesting in Her Majesty the Queen the full and free 4 and 5, D.P. 2307, being part Kaiti 265 Block. Balance right, liberty, licence, and authority in perpetuity to construct, certificate of title, Volume 58, folio 105. place, and maintain an open drain along and across the land Dated at Wellington this 11th day of February 1965. described in the Second Schedule hereto and to use the said open drain for the unimpeded conveyance of storm water, PERCY B. ALLEN, Minister of Works. such easement to be held appurtenant to the land described in (H.C. 4/62/54; D.O. 4/62/20) the First Schedule hereto; and that a storm-water drainage easement is hereby taken for the purposes of a public school over the land described in the Third Schedule hereto from and after the 1st day of March 1965, vesting in Her Majesty the Queen the full and free right, liberty, licence, Declaring Land Taken, Subject to Fencing Agreements and a and authority in perpetuity to drain and discharge storm Building-line Restriction, for Maori Housing Purposes in water on to the said land described in the Third Schedule the Borough of Matamata hereto from the said piece of land described in the First Schedule hereto at a point bearing 15° 9' 30" 248 · 49 links from the south-west corner of the said piece of land described PURSUANT to section 32 of the Public Works Act 1928, the in the First Schedule hereto, such easement to be held appur­ Minister of Works hereby declares that, a sufficient agreement tenant to the land described in the First Schedule hereto. to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subject to the fencing agreements contained in transfers 102025 and S. 234699 and FIRST SCHEDULE the building-line restriction imposed by notice S. 186326, South Auckland Land Registry for Maori housing purposes NORTH AUCKLAND LAND DISTRICT from and after the 1st day of March 1965. ALL that piece of land containing 5 acres 2 roods 16 perches situated in Block III, Otahuhu Survey District, North Auck­ land R.D., and being part of Lot 2, D.P. 19710; coloured SCHEDULE yellow, edged yellow, on plan. SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1 rood 2 · 3 perches situated SECOND SCHEDULE in the Borough of Matamata, being Lot 11, D.P. S. 6594, and being part of Section 1, Block II, Tapapa Survey District. NORTH AUCKLAND LAND DISTRICT Balance certificate of title No. lA/1477, South Auckland Land ALL that piece of land containing 9 · 5 perches situated in Registry. Block III, Otahuhu Survey District, North Auckland R.D., and being part of Lot 2, D.P. 19710; coloured yellow on plan. Dated at Wellington this 11th day of February 1965. As the same are more particularly delineated on the plan PERCY B. ALLEN, Minister of Works. marked M.O.W. 19167 (S.0. 44689) deposited in the office of the Minister of Works at Wellington and thereon coloured (P.W. 24/2646/5/17; D.O. 54/150/25/4) as above mentioned.

THIRD SCHEDULE NORTH AUCKLAND LAND DISTRICT Declaring Land Taken for a Teacher's Residence in Block XV, Opaheke Survey District ALL that piece of land containing 30 acres 2 roods 20 perches situated in Block III, Otahuhu Survey District, North Auck­ land R.D., and being part Lot 2, D.P. 19710. Balance certificate PURSUANT to section 32 of the Public Works Act 1928, the of title, Volume 717, folio 176, North Auckland Land Registry. Minister of Works hereby declares that, a sufficient agreement Dated at Wellington this 8th day of February 1965. to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a teacher's residence PERCY B. ALLEN, Minister of Works. from and after the 1st day of March 1965. (P.W. 31/2392; D.O. 23/349/0) 260 THE NEW ZEALAND GAZETTE No. ·10

Declaring Land Taken for Better Utilisation in the City of Declaring Land Taken for Electricity Purposes in the City of Dunedin Wellington

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 to that effect having been entered into, the land described in the Schedule hereto is hereby taken for better utilisation in the Schedule hereto is hereby taken for electricity purposes from and after the 1st day of March 1965. and shall vest in the Mayor, Councillors, and Citizens of the City of Wellington from and after the 1st day of March 1965. SCHEDULE 0TAGO LAND DISTRICT SCHEDULE ALL that piece of land containing 22 · 1 perches situated in the WELLINGTO_N LAND DISTRICT City of Dunedin, being Lot 13, Block II, Township of Rocky­ ALL that piece of land containing. 1 · 1 perches situated in the side, D.P. 140. All certificate of title, Volume 44, folio 19, City of Wellington, Wellington R.D., being part Lot 15, D.P. Otago Land Registry. 2333; as the same is more particularly delineated on the Dated at Wellington this 8th day of February 1965. plan marked M.O.W. 19188 (S.O. 25417) deposited in the office of the Minister of Works at Wellington, and thereon coloured PERCY B. ALLEN, Minister of Works. blue. (P.W. 71/17 /1/0; D.O. 50/8612) Dated at Wellington this 11th day of February 1965. PERCY B. ALLEN, Minister of Works. (P.W. 92/17 /100/6; D.O. 92/2/2/0/3) 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 to that effect having been entered into, the land described Declaring Land Taken for Road and Leasehold Estate in Land in the Schedule hereto is hereby taken for better utilisation Taken for the Purposes of a Road in Block VI, Ikitara from and after the 1st day of March 1965. Survey District

SCHEDULE PURSUANT to section 32 of the Public Works Act _192~h the NoRIB AUCKLAND LAND DISTRICT Minister of Works hereby declares that, sufficient agreements to that effect having been entered into, the land described in ALL that piece of land containing 9 · 9 perches situated in the First Schedule hereto is hereby taken for road and the Block VIII, Rangitoto Survey District, City of Auckland, leasehold estate in the land described in the Second Schedule North Auckland R.D., and being part Lot 42, Deeds Plan hereto, held from Her Majesty the Queen by David Abel, of 1385. All certificate of title, Volume 588, folio 142, North Wanganui, farmer, under and by virtue of renewable lease, Auckland Land Registry (limited as to parcels). Volume 604, folio 43, Wellington Land Registry, is hereby Dated at Wellington this 8th day of February 1965. taken for the purposes of a road from and after the 1st day of PERCY B. ALLEN. Minister of Works. March 1965. (P.W. 71/2/10/0; D.O. 71/2/10/0) FIRST SCHEDULE WELLINGTON LAND DISTRICT ALL those pieces of land situated ·in Block VI, lkitara Survey District, Wellington R.D., described as follows: Declaring Land Taken Together With a Right of Way for Better Utilisation in the City of Auckland A. R. P. Being 0 0 7 · 3 Part Section 23, Left Bank Wanganui River, being also part Lot 5, D.P. 1103; coloured sepia on PURSUANT to section 32 of the Public Works Act 1928, the plan. Minister of Works hereby declares that, a sufficient agreement 0 0 9 · 1 Part Sections 23 and 24, Left Bank Wanganui to that effect having been entered into, the land described River, being also part Lot 6, D.P. 1103; in the Schedule hereto is hereby taken together with the coloured blue on plan. right of way granted by memorandum of transfer 200817, 0 2 · 5 Part Sections 24 and 25, Left Bank Wanganui North Auckland Land Registry, for better utilisation from and River, being also part Lot 4, D.P. 17682; after the 1st day of March 1965. coloured orange on plan. 0 0 3 · 6 Part Sections 12 and 13, Left Bank Wanganui River; coloured sepia on plan. SCHEDULE 0 0 12 · 9 Part Section 23, Left Bank Wanganui River, NORIB AUCKLAND LAND DISTRICT being also part Lot 8, D.P. 1103; coloured ALL that piece of land containing 27 · 71 perches situated in orange on plan. Block XVI, Waitemata Survey District, City of Auckland, North Auckland R.D., and being part Allotment 19, Section SECOND SCHEDULE 3, Suburbs of Auckland, part being part Lot 1, D.P. 17407. All certificate of title, Volume 994, folio 214; North Auckland WELLINGTON LAND DISTRICT Land Registry. ALL those pieces of land situated in Block VI, Ikitara Survey Dated at Wellington this 11th day of February 1965. District, Wellington R.D., described as follows: PERCY B. ALLEN, Minister of Works. A, R. P. Being (P.W. 71/2/10/0; D.O. 71/2/10/0) g g r ~} Parts Section 394, Left ·Bank Wanganui River; o o 12·7 coloured blue on plan. - As the same are more particularly delineated on the plan marked M.0.W. 19129 (S.O. 25940), deposited in the office of the Minister of Works at Wellington, and thereon coloured Declaring Land Together With a Drainage Right Acquired as above mentioned. for a Government Work and Not Required for That Dated at Wellington this 26th day of January 1965. Purpose to be Crown Land PERCY B. ALLEN, Minister of Works. PURSUANT to section 35 oif t!he Public Works Act 1928, the (P.W. 72/3/9A/0; D.O. 8/3/0/12) Minister of Works hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 1st day of March 1965.

SCHEDULE 0TAGO LAND DISTRICT Declaring Land Taken for State Forest Purposes and for Road ALL that piece of land containing 33 · 7 perches situated in in Block II, W aioneke Survey District the City of. Dunedin, being Lot 1, Township of Allandale, D.P. 3228, being part Section 8, Ocean Beach Survey District. PURSUANT to section 32 of the Public Works Act 1928, the All Proclamation No. 5422, Otago Land Registry. Together Minister of Works hereby declares that, a sufficient agreement with the drainage right reserved by transfer 104494. to that effect having been entered into, the land described in Dated at Wellington this 8th day of February 1965. the First Schedule hereto is hereby taken for State forest purposes and the land described in the Second Schedule hereto PERCY B. ALLEN, Minister of Works. is hereby taken for road from and after the 1st day of March (P.W. 25/515/1; D.O. 25/81) 1965. 25 FEBRUARY THE NEW ZEALAND GAZETTE 261

FIRST SCHEDULE Declaring Land Taken for a Government Work and Not NORTH AUCKLAND LAND UISTRICT Required for That Purpose to be Crown Land ALL those pieces of land situated in Block II, Waioneke Survey District, North Auckland R.D., described as follows: PuRSUANT to section: 35 of the Public Works Act 1928, the A. R. P. Being Minister of Works hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act 0 2 39·9 Part Allotment 51, Waioneke Parish; coloured 1948 as from the 1st day of March 1965. blue on plan. 2 34·5 Part Allotment 52, Waioneke Parish; coloured blue on plan. SCHEDULE 0 3 11 ·5 Part Allotment 51, Waioneke Parish; coloured blue on plan. SOUTH AUCKLAND LAND DISTRICT 0 0 7·4 Part Allotment 52, Waioneke Parish; coloured ALL those pieces of land situated in Block IX, Pirongia Survey blue on plan. District, described as follows : 3 5·7 - Part Allotment 51, Waioneke Parish; coloured A. R. P. Being blue on plan. 0 1 36 · 5 Part Section 5; coloured yellow, edged yellow, on plan. SECOND SCHEDULE 0 3 21 · 3 Stopped Government road, adjoining or passing through part Section 5; coloured green on plan. NORTH AUCKLAND LAND DISTRICT As the same are more particularly delineated on the plan ALL that piece of land containing 16 · 6 perches situated in marked M.O.W. 18673 (S.O. 41936), deposited in the office Block II, Waioneke Survey District, North Auckland R.D., of the Minister of Works at Wellington, and thereon coloured and being part Allotment 51, Waioneke Parish; coloured blue, as above mentioned. edged blue, on plan. As the same are more particularly delineated on the plan Dated at Wellington this 8th day of February 1965. marked M.O.W. 19169 (S.O. 42815), deposited in the office of PERCY B. ALLEN, Mjnister of Works. the Minister of Works at Wellington, and thereon coloured as above mentioned. (P.W. 72/31/2B/0; D.0. 72/31/2B/01) Dated at Wellington this 8th day of February 1965. PERCY B. ALLEN, Minister of Works. Declaring Land Taken for a Government Work and Not Required for That Purpose to be Crown Land (P.W. 54/592; D.O. 12/168/0) 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 Declaring Land Taken for Street in the Warkworth Town 1948 as from the 8th day of September 1960. District SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the NORTH AUCKLAND LAND DISTRICT Minister of Works hereby declares that, sufficient agreements to that effect having been entered into, the land described in ALL that piece of land containing 2 acres 1 rood 37 perches the Schedule hereto is hereby taken for street and shall vest situated in Block IX, Rangitoto Survey District, City of in the Chairman, Councillors, and Citizens of the Town Auckland, North Auckland R.D., and being Lot 36 on the District. of Warkworth from and after the 1st day of March plan marked M.0.W. 2351 (H.D.A. 31089) deposited i_n the 1965. office of the Minister of Works at Wellington. Part certificate of title, Volume 1579, folio 28, North Auckland Land Registry. SCHEDULE Dated at Wellington this 11th day of February 1965. NORTH AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL those pieces of land situated in Block VII, Mahurangi (H.C. X/1/7; D.O. 2/3/5193) Survey District, Warkworth Town District, North Auckland R.D., described as follows: A. R. p. Being Declaring Land Acquired for a Government Work and Not 0 0 14·1 Part Lot 51, D.P. 703; coloured blue on plan. Required for That Purpose to be Crown Land 0 1 37 · 3 Part Lots 2 and 16, D.P. 703, and part Allotment 48, Parish of Mahurangi; coloured yellow on plan. PURSUANT to section 35 of the Public Works Act 1928, the 0 0 17·7 Part Lot 20, D.P. 703; coloured sepia on plan. Minister of Works hereby declares the land described in the 0 0 6 · 6 Part Lot 22, D.P. 703; coloured yellow on plan. Schedule hereto to be Crown land subject to the Land Act 0 0 0 · 7 Part stream bed; coloured sepia, edged sepia, on 1948 as from the 1st day of March 1965. plan. · 0 0 0·7 Part stream bed; coloured yellow, edged yellow, on plan. SCHEDULE As the same are more particularly delineated on the plan SOUTH AUCKLAND LAND DISTRICT marked M.O.W. 19183 (S.O. 44157), deposited in the office ALL that piece of land containing 37 · 4 perches situated in of the Minister of Works at Wellington, and thereon coloured Block VII, Waihou Survey District, being part land on D.P. as above mentioned. 12020, being part Arawhakapekapeka Block; as the same is Dated at Wellington this 8th day of February 1965. more particularly delineated on the plan marked P.W.D. 98628 (S.O. 29446) deposited in the office of the Minister PERCY B. ALLEN, Minister of Works. of Works at Wellington, and thereon coloured yellow. (P.W. 51/3700; D.O. 15/11/2/0) Dated at Wellington this 11th day of February 1965. PERCY B. ALLEN, Minister of Works. (P.W. 62/49/2; D.O. 72/2/2c/02)

Declaring Land Taken for Street in the City of Wellington Declaring Land Acquired for a Government Work and Not PURSUANT to section 32 of the Public Works Act 1928, the Required for That Purpose to be Crown Land Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described PURSUANT to section 35 of the Public Works Act 1928, the in the Schedule hereto is hereby taken for street and shall Minister of Works hereby declares the land described in vest in the Mayor, Councillors, and Citizens of the City of the Schedule hereto to be Crown land subject to the Land Wellington from and after the 1st day of March 1965. Act 1948 as from the 1st day of March 1965.

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT GISBORNE LAND DISTRICT ALL that piece of land containing 3 · 64 perches situated in ALL that piece of land containing 1 acre and 14 perches the · City of Wellington, Wellington R.D., being part land in situated in Block VIII, Tokomaru Survey District, Gisborne plan A2569 being part Section 148, Town of Wellington; as R.D., and being Section 6, Block 9, Tuatini Maori Township; the same is more particularly delineated on the plan marked as the same is more particularly delineated on the plan M.O.W. 19193 (S.O. 25698) deposited in the office of the marked P.W.D. 145109 deposited in the office of the Minister Minister of Works, and thereon coloured blue. of Works at Wellington, and thereon edged red. Dated at Wellington this 11th day of February 1965. Dated at Wellington this 11th day of February 1965. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 51/453; D.0. 9/131) (P.W. 31/140; D.O. 13/53) 262 THE NEW ZEALAND GAZETTE No. 10

Declaring Land Acquired for a Government Work and Not Notice of Intention to Take Land for Regrouping in the Town Required for That Purpose to be Crown Land of Kingston

PURSUANT to section 35 of the Public Works Act 1928, the NOTICE is hereby given that it is proposed, under the pro­ Minister of Works· hereby declares the land described in _the visions of the Public Works Act 1928, to take the land First and Second Schedules hereto to be Crown land subJect described in the Schedule hereto for regrouping; and notice to the Land Act 1948 as from the 1st day of March 1965. is hereby further given that the plan of the land so required to be taken is deposited in the Post Office at Kingston and is there open for inspection; and that any person affected by FIRST SCHEDULE the taking of the said land should set forth in writing any NORTH AUCKLAND LAND DISTRICT objection he may wish to make to the execution of such works or to the taking of the land, not being an objection to the ALL those pieces of land situated in Block III, Rangitoto amount of compensation, and send the written objection within Survey District, City of Takapuna, North Auckland R.D., 40 days from the first publication of this notice to the Minister described as follows : of Works at Wellington. A. R. P. Being 6 0 36·2 Part land on D.P. 8612; coloured red on plan SCHEDULE P.W.D. 86746 (S.0. 27589). O O 34· 1 Part Lot 4, D.P. 9328; coloured red on plan SOUTHLAND LAND DISTRICT P.W.D. 86746 (S.O. 27589). ALL those pieces of land situated in the Town of Kingston, O 2 28 · 5 Part Lots 2 and 3, D.P. 9328; coloured blue on described as follows: plan P.W.D. 86746 (S.O. 27589). A. R. p. Being 0 2 21 ·2 Part Lot 1, D.P. 9328; coloured blue on plan 0 0 18 Section 1, Block VIII. All certificate of title, Volume P.W.D. 86746 (S.0. 27589). 7, folio 92, Southland Land Registry. 0 0 8 Part Lot 9, D.P. 38174; coloured yellow on plan 0 0 18 Section 1, Block VII. All certificate of title, Volume P.W.D. 153609 (S.O. 39939). 4, folio 288, Southland Land Registry. As the same are more particularly delineated on the plans As the same are more particularly delineated on the plan marked and coloured as above mentioned, deposited in the marked M.O.W. 19190 deposited in the office of the Minister office of the Minister of Works at Wellington. of Works at Wellington, and thereon coloured red. Dated at Wellington this 11th day 0f February 1965. SECOND SCHEDULE PERCY B. ALLEN, Minister of Works. NORTH AUCKLAND LAND DISTRICT (P.W. 19/20; D.O. 20/143/2) ALL that piece of land containing 1 acre 2 roods 4 · 6 perches situated in Block III, Rangitoto Survey District, City of Takapuna, North Auckland R.D., and being Lot 14, D.P. Releasing Land From the Provisions of Part XXIV of the 38175. Part certificate of title, Volume 906, folio 31, North Maori Affairs Act 1953 (Tauranga Development Scheme) Auckland Land Registry. Dated at Wellington this 11th day of February 1965. PURSUANT to section 332 of the Maori Affairs Act 1953, the PERCY B. ALLEN, Minister of Works. Board of Maori Affairs hereby declares that on and from the (P.W. 23/411/10; D.O. 8/58A) date of the publication of this notice in the Gazette, the land described in the Schedule hereto shall cease to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953, Stopped Government Road Set Apart for State Forest Purposes the said land being so subject by virtue of a notice dated 30 in Block II, Waioneke Survey District May 1946, published in Gazette, No. 38, Volume II, on 6 June 1946, at page 772, and registered under No. K. 30381. PURSUANT to section 25 of the Public Works Act 1928, the SCHEDULE Minister of Works hereby declares the pieces of stopped SOUTH AUCKLAND LAND DISTRICT Government road described in the Schedule hereto to be set apart for State forest purposes from and after the 1st day of ALL that piece of land described and situated as follows: March 1965. A. R. p. Being 12 0 22 Ohuki 2c 1, Block XI, Tauranga Survey District. SCHEDULE Dated at Wellington this 19th day of February 1965. NORTH AUCKLAND LAND DISTRICT For and on behalf of the Board of Maori Affairs: ALL those pieces of stopped Government road situated in B. E. SOUTER, Deputy Secretary for Maori Affairs. Block II, Waioneke Survey District, North Auckland R.D., described as follows : (M.A. 32/4/29, 63/7, 63/7A; D.O. 27 /6/375) A. R; P. Adjoining or passing through 0 0 6 · 3 Allotment 51, Waioneke Parish. Releasing Land From the Provisions of Part XXIV of the 0 1 2 · 2 Allotments 51 and 56, Waioneke Parish. Maori Affairs Act 1953 (Onewhero Development Scheme) 1 2 12·7} 0 0 16 · 8 Allotments 51 and 52, Waioneke Parish. 0 0 23·3 PURSUANT to section 332 of the Maori Affairs Act 1953, the As the same are more particularly delineated on the plan Board of Maori Affairs hereby declares that on and from marked M.O.W. 19169 (S.O. 42815), deposited in the office the date of the publication of this notice in the Gazette, the of the Minister of Works at Wellington, and thereon coloured land described in the Schedule hereto shall cease to be green, edged green. subject to the provisions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice Dated at Wellington this 8th d~y of February 1965. dated 6 August 1931, published in the Gazette, No. 61, Volume PERCY B. ALLEN, Minister of Works. II, page 2327, on 20 August 1931, and registered as No. K. (P.W. 54/592; D.O. 12/168/0) 24360. SCHEDULE Stopped Government Road Set Apart for Waitaki-Bluff SOUTH AUCKLAND LAND DISTRICT Railway in Blocks V and VI, Maungatua Survey District ALL that piece of land described and situated as follows : A. R. p. Being PURSUANT to section 25 of the Public Works Act 1928, the 63 2 20 Opuatia 3A 6B, Blocks XIII, Maramarua, and I, Minister of Works hereby declares the land described in the Rangiriri Survey Districts (L.T. 125/63). Schedule hereto to be set apart for the Waitaki-Bluff Railway. Dated at Wellington this 19th day of February 1965. For and on behalf of the Board of Maori Affairs: SCHEDULE B. E. SOUTER, Deputy Secretary for Maori Affairs. 0TAGO LAND DISTRICT (M.A. 62/11; D.O. 23/C) ALL those pieces of stopped Government road situated in Maungatua Survey District,· described as follows: A. R. P, Being Releasing Land From the Provisions of Part XXIV of the 0 0 24 · 3 Stopped Government road, Blocks V and VI. Maori Affairs Act 1953 ( Development Scheme) 0 0 12 · 1 Stopped Government road, Block V. As the same are more particularly delineated on the plan PURSUANT to section 332 of the Maori Affairs Act 1953, the marked M.0.W. 18421 (S.O. 13470), deposited in the office Board of Maori Affairs hereby declares that on and from the of the Minister of Works at Wellington, and thereon coloured date of the publication of this notice in the Gazette, the land green. described in the Schedule hereto shall cease to be subject to the Dated at Wellington this 8th day of February 1965. provisions of Part XXIV of the Maori Affairs. Act 1953, the said land being so subject by virtue of a notice dated 3 April PERCY B. ALLEN, Minister of Works. 1940, and published in Gazette, No. 30, Volume I, page 656, (P.W. 71/17 /1/0; D.O. 71/1/17 /0) on 4 April 1940, and registered as No. K. 25347. 25 FEBRUARY THE NEW ZEALAND GAZETTE 263

SCHEDULE SPECIAL ORDER SOUTH AUCKLAND LAND DISTRICT THAT, in exercise of the powers conferred upon it by the ALL those pieces of land described and situated as follows : Noxious Weeds Act 1950, the Dannevirke County Council hereby declares that Common broom (Cytisus scoparius) is A. R. p. Being a noxious weed within the County of Dannevirke. 0 1 0 Opuatia 4, Lot 28B 1, Block XI, Onewhero Dated at Wellington this 19th day of February 1965. Survey District (Part C.T. 737 /17). 34 O 26 · 7 Opuatia 4, Lot 28B 2, Block XI, Onewhero G. J. ANDERSON, Director (Administration). Survey District (Part C.T. 737 /17). (Ag. 20649) Dated at Wellington this 22nd day of February 1965. For and on behalf of the Board of Maori Affairs: B. E. SOUTER, Deputy Secretary for Maori Affairs. (M.A. 62/23, 62/23A, 15/2/277; D.O. 23/B/17) Plants Declared Noxious Weeds in the Borough of Shannon (Notice No. Ag. 8Zl9)

PURSUANT to section 3 of the Noxious Weeds Act 1950, and Releasing Land From the Provisions of Part XXIV of the to a delegation from the Minister of Agriculture · under Maori Affairs Act 1953 (Waikaretu Development Scheme) section 9 of the Department of Agriculture Act 1953, for the purpose of the said section, the following special order, made by the Shannon Borough Council on the 9th day of PURSUANT to section 332 of the Maori Affairs Act 1953, the December 1964, is hereby published. Board of Maori Affairs hereby declares that on and from the date of the publication of this notice in the Gazette, the land described in the Schedule hereto shall cease to be subject SPECIAL ORDER to the provisions of Part XXIV of the Maori Affairs Act THAT, in exercise of the powers conferred on it by the Noxious 1953, the said land being so subject by virtue of a notice Weeds Act 1950, the Shannon Borough Council resolves by dated 9 March 1938, and published in Gazette, No. 19, Volume way of special order, that within the boundaries of the I, page 498, on 17 March 1938, and registered as No. K. 21580. Borough of Shannon the following plants mentioned in the Schedule hereafter be and are hereby declared to be noxious weeds: SCHEDULE SOUTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land described and situated as follows: Barberry tBerberis vulgaris). A. R. P. Being Bindweed (Convolvulus arvensis). 120 2 28 Te Akau B 16c 2, Block X, Awaroa Survey Blackberry (Rubus fruticosus and Rubus laciniatus). District (Part P.R. 214/ 110). Boxthorn (Lycium ferocissimum syn. Lycium horridum). Dated at Wellington this 19th day of February 1965. Common broom (Cytisus scoparius). Fennel (Foeniculum vulgare). For and on behalf of the Board of Maori Affairs: Goats rue (Galega officimalis). B. E. SOUTER, Deputy Secretary for Maori Affairs. Gorse (Ulex, any species). (M.A. 62/18; D.0. 23/11) Greater bindweed (Calystegia sepium). Hemlock (Conium maculatum). Inkweed (Phytolacca octandra). Ragwort (Senecio jacobaea). Sweetbrier (Rosa eglanteria syn. Rosa rubiginosa). Members of Bobby Calf Pool Committees Elected Dated at Wellington this 17th day of February 1965. G. J. ANDERSON, Director (Administration). PURSUANT to the Bobby Calf Marketing Regulations 1955, (Ag. 20649) notice has been received by the New Zealand Dairy Production and Marketing Board that the persons whose names are set out under the name of each Bobby Calf Pool Committee in the Schedule hereto have been duly elected as members of that committee. Dated this 16th day of February 1965. Tariff and Development Board Notice No. 33-Public Inquiry into Import Duties on Weighing Machinery A. J. L. WELLS, Assistant Secretary. 1. The Tariff and Development Board proposes to inquire into SCHEDULE and report on the question of what rates of import duty should be Kokatahi-Kowhiterangi-Arahura Bobby Calf Pool Committee imposed on the under-mentioned goods: Alfred Marshall, Weighing machinery (excluding balances of a sensitivity of 5 Gordon Bloomfield, centigrammes or better), including weight-operated counting Clifford Ewing Cron, and checking machines; weighing machine weights of all kinds: Alan Thomas Elcock, Item No. Norman Edwin Laing, William Alexander Mills, and 719 .630.1 Weighbridges, coal and similar weighing machines, overhead track scales, platform scales, bulk butter William John David Monk. scales N gati Bobby Calf Pool Committee 719. 630. 3 Domestic scales and balances Tane Seymour, 719.630.4 Weighing machinery other kinds Rangiuia Houkamau, 719. 630. 5 Weighing machine weights Frank Manuel, The present rates of import duty in respect of these items are: John Hayes Walker, Ron Walker, and British Most Favoured Frank Tibble. Item No. Preferential Nation General Tariff % % % Pio Pio -Aria Bobby Calf Pool Committee 719.630.1 25 45 60 Glencil George Booth, 719. 630. 3 Free 20 30 William Ross Mulligan, 719.630.4 Free 20 30 Stanley Chlistensen, 719. 630. 5 Free 20 30 William Owen Evans, Frederick Noel Furniss, 2. For the purpose of taking evidence on this subject the Board Raymond Stanley Goddard, will hold a public inquiry commencing on Tuesday, 15 June 1965, Ronald Acton Summers, and at 10.30 a.m., in the Board Room, First Floor, Law Society Building, William Tatham. 26 Waring Taylor Street, Wellington. 3. Any person who intends to tender evidence should comply with the "Notes for the Guidance of Witnesses", which have been prepared by the Board. A copy of these notes may be obtained from the undernamed. 4. Twelve copies of a typewritten statement of the evidence to Plant Declared a Noxious Weed in the County of Dannevirke be tendered, compiled in accordance with these notes, should be (Notice No. Ag. 8120) lodged with the undernamed not later than Tuesday, 1 June 1965. Each statement will need to be presented under oath at the public inquiry by the person tendering it. PURSUANT to section 3 of the Noxious Weeds Act 1950, and to a delegation from the Minister of Agriculture under section Dated at Wellington this 22nd day of February 1965. 9 of the Department of Agriculture Act 1953, for th.e purpose of the said section, the following special order, made by the N. V. FARRANT, Dannevirke County Council on the 16th day of December Secretary, Tariff and Development Board. 1964, is hereby published. P.O. Box 5070, Wellington. 264 THE NEW ZEALAND GAZETTE No. 10

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CwSE OF BUSINESS ON WEDNESDAY, 17 FEBRUARY 1965 Liabilities Assets £ s. d. 8. Reserve_._ £ s. d. 2. General Reserve Fund 1,500,000 0 0 (a) Go1d ..... 243,626 16 4 3. Bank notes ...... 82,076,397 0 0 (b) Sterling exchange 17,225,647 15 9 4. Demand liabilities­ ( c) Gold exchange ( a) State- ( d) Other exchange 490,90i"~ 8 8 ( i) Government m a r k e t i n g 9. Subsidiary coin 1,062,286 11 9 accounts 516,252 13 4 10. Discounts- (ii) Other 12,836,024 12 8 (a) Commercial and agricultural bills (b) Banks 80,802,877 11 1 (b) Treasury and local body bil1s (c} Other- 11. Advances- (i) Marketing organisations 354,447 16 8 ( a) To the State or State under­ (ii) Other demand liabilities 2,326,344 17 1 takings- 5. Time deposits ...... (i) Government marketing 6. Liabilities in currencies other than New accounts ...... Zealand currency ...... 170,367 15 9 (ii) For other purposes 49,236,64f" 3 9 7. Other liabilities 9,193,295 13 7 (b) To other public authorities {c) Other- (i) Marketing organisations 34,716,823 8 10 (ii) Other advances ...... 250,937 10 0 12. Investments- ( a) Ster1ing 24,672,313 17 4 (b) Other 60,033,973 4 11 13. Bank buildings 14. Other assets 1,842,848 2 10 £189,776,008 0 2 £189,776,008 0 2

M. R. HURON, Deputy Chief Acoountant.

Reserve Bank of New Zealand SCHEDULE I-continued LICENCES GRANTED-continued PURSUANT to section 33 of the Reserve Bank of New Zealand Licence Place at Which Act 1964, the Reserve Bank, acting with the approval of the Name of Licensee Operative Business Is Minister of Finance, hereby gives notice that as at the close From Carried On of business on Friday, 19 February 1965, and until further notice, balances to be maintained in the Reserve Bank by Hutt Valley Duplicating and each trading bank shall be equal to an amount which, when Printing Ltd. 30/11/64 Lower Hutt added to that bank's· holdings of Reserve Bank notes as disclosed in that bank's latest available weekly return of MacEwans Machinery Ltd. 1/7/63 Burnside, Banking Statistics under the Statistics Act 1955, will be including Penrose not less than the aggregate of: 31 per cent of that bank's Machine Tools (N.Z.) Manu- demand deposits in New Zealand plus 3 per cent of that facturing Co. 1/7/64 Wellington bank's time deposits in New Zealand (excluding wool reten­ Malone, D. J., and Co. (1898) tion deposits) as shown in the last preceding monthly Ltd. 1/11/64 Stratford return . furnished by that bank in accordance with section 31 of the Reserve Bank of New Zealand Act 1964. Raymond Sail Ltd. 10/12/64 Christchurch The balances to be maintained as aforesaid shall be exclusive of any balance held by a trading bank in its wool retention Starline Manufacturing Co. Ltd. 4/9/64 Christchurch or special fund account at the Reserve Bank. York, Henry H., and Co. (N.Z.) G. WILSON, Governor. Ltd. 1/1/65 Auckland 17 February 1965. Christchurch Wellington

Wholesalers' Licences Under the Sales Tax Act-Notice No. 1965/2 SCHEDULE II LICENCES SURRENDERED OR REVOKED Licence Place at Which PURSUANT to the Sales Tax Act 1932-33, licences to act as whole­ Name of Licensee Cancelled Business Was salers have been granted as set out in Schedule I hereto, and licences From Carried On to act as wholesalers have been surrendered or revoked as set out Ball, B. J., Ltd. April 1933 Auckland in Schedule II hereto. Christchurch Wellington BendaJls (Imports) Ltd. 1/12/49 Christchurch SCHEDULE I Bionics Industries Ltd. 8/7/64 Auckland LICENCES GRANTED British Wynyard and Co. Ltd. . . May 1937 Auckland Licence Place at Which Canterbury Auto Electric Service 8/4/33 Christchurch Name of Licensee Operative Business is Churchill, W. H., Ltd. 6/11/64 Wellington From Carried On Cullens Wire and Wrought Iron Apex Printing · (Johnston, Daniel Co. Ltd. .. 3/2/65 Napier Alexander, trading as) 1/1/65 Tauranga MacEwans Machinery Ltd. 1/7/63 Burnside, Penrose Ball, B. J., (N.Z.) Ltd. April 1933 Auckland MacEwans Machinery Ltd. (in- Christchurch eluding Machine Tools (N .Z.) Wellington Manufacturing Co.) 1/7/64 Wellington Bendalls (Importers) Ltd. 1/12/49 Christchurch Malone, D. J., and Co. Ltd. 1/11/64 Stratford Bionics Industries Ltd. 8/7/64 Pakuranga Brittain Wynyard and Co. Ltd... May 1937 Auckland Starline Caravan Co. Ltd. 4/9/64 Christchurch Sutton, Garry, Original (Sutton, Canterbury Auto Electric Service Gary Edmond William, trading Ltd. 8/4/33 Christchurch as) 27/11/64 Christchurch Copy Services (Canty.) Ltd. 1/1/65 Timaru Wainui Printers (Simpson, D. C., and Parkin, B., trading as) .. 31/8/64 Wainuiomata G.P.H. Products (Hall, Gordon Wholesale Stationers Ltd. 31/8/64 Hamilton Patrick, trading as) . . 20/1/65 Christchurch G.S. Plastics (Sutton, Gary Dated at Wellington this 25th day of February 1965. Edmond William, trading as). . 27/11/64 Christchurch J. F. CUMMINGS, Comptroller of Customs. 25 FEBRUARY THE NEW ZEALAND GAZETTE 265

Tariff Notice No. 1965/10-Applications for Continuation of Approval NOTICE 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. Ref. B.P. J Aul. J ean. J MFN. J Gen. From I To

4672 599 . 590. 1 Casco cement NT-507 . . . . I Free Free 52 1/5/63 31/12/64 4673 599 . 590 .1 Silastic RTV 731 . . . . . · 1 Free Free 29 1/7/62 31/12/64 4674 893.200.6 Underpants, specially designed for use Free Free Free 23.6 27 1/7/62 30/6/65 893.200.9 by incontinents

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 18 March 1965.-Sub­ missions should include a 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 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 25th day of February 1965. J. F. CUMMINGS, Comptroller of Customs.

Tariff Notice No. 1965/11-Applicationfor Variation of Determination

NOTICE is hereby given that application has been made for exclusion of goods as follows from a current determination of the Minister of Customs and for admission of such goods at the reduced rates of duty prescribed under the substantive Tariff item therefor:

Tariff Item Substantive Appn Goods No. Under Which Tariff Determined Item

4675 Warp knitted fabrics ofterylene and nylon, in plain or stripe finish, for use in making children's 653.704.1 l 653.704.9 garments or 653.704.2 I Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 18 March 1965 .. Sub­ missions should include a reference to the application number, Tariff items, and description of the 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 costs in terms of materials, labour, overhead, etc. Dated at Wellington this 25th day of February 1965. J. F. CUMMINGS, Comptroller of Customs.

TARIFF DECISION LIST NO. 135

J)ecisions 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 Part List Goods Item No. i----i----i---i----1---1 II No. B.P. Aul. Can. MFN. Gen. Ref. From I To*

541. 700.9 Chlormex. Free 20% 25%. 23.1 135 . 1/2i65- ~30/6/69 541. 700.9 Cyclonal sodium injection .. Free 20% 25% 23.1 135 1/2/65 30/6/69 541. 700.9 Terrastatin . . . . Free 20% 25% 23.1 135 1/2/65 30/6/69 541. 700.9 Toferol ...... Free 20% 25% 23.3 135 1/2/65.- ... 30/6/69 541. 700.9 Toferol tablets . . . . Free 20%S 25% 10.2 135 1/2/65 30/6/69 599.201.9 Preparations, as may be approved, specially prepared for use in making fly spray­ Approved- Ortho Dibrom 14 Free Free . . 135 1/1/65 31/12/68 599.999.9 Catalysts, nicke1, silica supported . . . . Free 20% 10.8 135 1/2/65 31/12/68 697.210.2 Bowls, stainless steel, with bases specially Free 20%S 25% 10.2 135 1/3-/§5_ · ·. }Q/(?/66 designed to permit attachment to food · mixing machines 698.922.9 Packing, Rexpak Style 1100 . . . . Free Free 10.8 135 1/1/65-· -31/12/68 698.942.9 Packing, Rexpak Style 80AL . . . . Free Free 10. 8 135 1/1/65 31/12/68 891.110.2 Automatic telephone answering sets, including Free 20%S 25% -10.2 135 1/1/65 31/12/68 those which record the callers' messages 893.203.9 Plugs, specially suited for builders' use in fixing Free 20%S 25% 10.2 135 1/1/65 31/12/68 articles to concrete or plaster *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation of a concession is desired for a further period, formal application should be made to the Collector of Customs at least one month- prior to:the ·date of expiry. C 266 ··- THE NEW ZEALAND GAZETIE No.-10

TARIFF DECISION LIST NO. 135-continued

·- Rates of Duty Effective Tariff Part List Item No. Goods II No. Ref. B.P. I Aul. I Can. I MFN.1 Gen. From I To* MISCELLANEOUS Decisions Cancelled: 71L500.' Engines, 197 c.c., 2 stroke .. types .. 61 I .. I % I I 25% 10.8 I 111 I 1/8/64 I 31/8/65 1 Dated at Wellington this 25th day of February 1965. J. F. CUMMINGS, Comptroller of Customs.

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

Amount of Name of Work Successful Tenderer Tender Accepted Civil-Engineering- £ s. d. S.H.8: Forks River Deviation: Reconstruction: R.M. 65 · 51 m to Roadways (N.Z.) Ltd. 14,682 10 7 66·88 m · S.H.5: Stoney Creek Deviation Downer and Co. Ltd...... 55,021 6 0 S.H.47: Whakapapanui to Tawhitikuri: Formation, metalling and Bruce Paton and Sons Ltd. and R. S. Smith Ltd... 78,531 11 8 sealing: R.M. 7 m 35 ch to 12 m 21 ch S.H.10: Fosters Hill to Kahoe Bridge: Reconstruction: R.M. 31 ·64 Laurent Construction Co. Ltd ... 18,269 8 4 to 33·46m S;H.12: Omapere to Bridge 596: Reconstruction: R.M. 42·65 m to McBreen Jenkins Construction (1955) Ltd. 13,865 16 7 44·00m S.H.6: Construction of Waikukupa River Bridge at R.M. 396 · 08 .. M. E. Roberts and Co. 21,241 5 0 S.H.1 : Construction of new Poutu Stream Bridge Tier and Fenwick Ltd. . . 30,752 8 0 Massey University: Construction of sanitary sewer reticulation .. West End Drainlayers and Contractors Ltd. 17,868 11 Christchurch Northern Motorway: Ohoka Road to Tram Road: Owers Bros Ltd; 37,500 0 0 · . Excavate, load, cart, and trim 250,000 cu. yd. river gravel . Tongariro Power Development: Mangatoetoenui Stream: Supply, Byfords Transport Ltd. ll ,"331 5 0 stockpile, and cart crushed basecourse aggregate Woods-Block: New Plymouth: Construction of approx. 60 chs of Daamen Butler Ltd. . . 19,937 13 0 -: .-· streets and services · Auckland-Hamilton Motorway: Construction of cement treated W. Stevenson and Sons Ltd. 34,107 5 4 basecourse and hot laid asphaltic concrete at Slippery Creek Building- Chief Post Office: Oamaru: Alterations and additions R. A. Winsley Ltd. 17,531 6 Housing- Contract No. 15/457: Five multi-units at Palmerston North Harris Bros. (P.N.) Ltd. 14,886 0 0 Contract No. 17/264: Four multi units at Hastings L. J. Harris . . 11,928 2 3 Contract No. 22/378: Five single units at_ Hamilton W. Bums 15,640 0 O _ --- - CoiifracfNo. 22/379: Six single units at Hamilton W. Bums 18,980 0 0 Contract No. 29/73: Four multi units at Levin .. I. Taylor 12,780 13 0 Contract No. 36/298: Six multi units at Napier .. Wakely and Johnston.. 15,832 12 3 Contract No. 208/472: Five multi units at Porirua Du Fresne and Joseph Ltd. 18,875 0 0 Contract No. 269/272: 18 multi units at Otara .. L. J. Daley Ltd. . . 61,629 0 0 C'.ontract No. 269/273: 11 multi units at Otara .. R. A. Morris and Son Ltd. 40,490. -9 0 J. T. GILKISON, 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. Ren~walof Brjdge No. 64, North Auckland line .. P. J. O'Sullivan and Sons Ltd., 16 Fyfe Avenue, 21,938 19 . 9 _ Papatoetoe A. T. GANDELL, General Manager.

New Zealand Post Office-Schedule of Building Contracts of £10,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted £ s. d. Miramar Exchange Addition -•. Brown Constructions Ltd. 22,370 o~ -o · ~ J; B. DARNELL, Director-General.

New Zealand Electricity Department-Schedule of Construction Contract for £10,000 or More in Value

AmountoC Name of Work Successful Tenderer Tender Accepted £ s. d .. ----~~i~{Piled Found~tiop.s, Henderson-Otahuhu 220 kV Line Gilberd"'.Hadfield Pile Co. Ltd. 79"262 O O E. B. MACKENZIE, General Manager. 25 FEBRUARY THE NEW ZEALAND GAZETIE 267

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) Civil Aviation Act 1964 Civil Aviation Regulations 1953, Amendment No. 9 1965/16 22/2/65 ls. Cook Islands Act 1915 Cook Islands Legislative Assembly Regulations 1965 1965/17 22/2/65 ls. 6d. Diplomatic Immunities and Privileges Act Diplomatic Privileges (United Nations) Order 1959, 1965/18 22/2/65 6d. 1957 Amendment No. 1 Social Security Act 1938 Drug Tariff 1964, Amendment No. 1 1965/19 16/2/65 6d. Copies can be purchased from the Government Publications Bookshops-comer of Rutland and Lome Streets (P.O. Box 5344), Auckland; Investment House, Alma Street (P.O. Box 857), Hamilton; 20 Molesworth Street (Private Bag), Wellington; 112 Gloucester Street (P.O. Box 1721), Christchurch; comer 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.

BANKRUPTCY NOTICES In Bankruptcy-Supreme Court

In Bankruptcy-Supreme Court HuKI HIRINI, of Mangaweka, shearing contractor, was adjudged bankrupt on 17 February 1965. Creditors' meeting will be held BRUCE GEORGE F ACHE, of 77 Selwyn Crescent, Milford, manu­ at the Courthouse, Taihape, on Tuesday, 2 March 1965, at facturer (trading as Woodwork Enterprises), was adjudged 10.30 a.m. bankrupt on 17 February 1965. Creditors' meeting will be J. G. RUSSELL, Official Assignee. held at my office on Wednesday, 3 March 1965, at 10.30 a.m. Magistrate's Court, Taihape, 17 February 1965. E. C. CARPENTER, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Auckland. In Bankruptcy-In the Supreme Court at Wanganui

NoTICE is hereby given that statements of accounts and balance sheets in respect of the under-mentioned estates, In Bankruptcy-Supreme Court together with the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court to be held on Friday the ROBERT LEE WELLESLEY, of 42 Selwyn Crescent, Milford, 19th day of March 1965, I intend to apply for an order manufacturer (trading as Woodwork Enterprises), was releasing me from the administration of the said estates. adjudged bankrupt on 17 February 1965. Creditors' meeting will be held at my office on Wednesday, 3 March 1965, at James Albert, Wanganui, shearer. 10.30 a.m. Henry Wallace (also known as Warah.i), Wanganui, E. C. CARPENTER, Official Assignee. labourer. Harold Frederick Henry Bates, Whangaehu, dairy factory Fourth Floor, Dilworth Building, Customs Street East, employee. Auckland. Allan Memphis Edwards, Wanganui, hotelkeeper. Douglas Earle Hausman, Wanganui, painter. Eric Arthur Eveleigh, Bulls, shepherd. Graham Walter Alan Bates, Wanganui, mill hand. Ronald John Simmonds, Marton, salesman. In Bankruptcy-Supreme Court David Ian Bing, Wanganui, labourer. Norman Robert Jones, Wanganui, workman. GRAHAM PowELL, of 10 Coronation Road, Mangere, driver, Derek Stuart Burfield, Wanganui, mechanic. was adjudged bankrupt on 18 February 1965. Creditors' meet­ Andrew Stevenson Hamilton, Wanganui, commercial ing will be held at my office on Thursday, 4 March 1965, at traveller. 10.30 a.m. Thomas William Ward, Wanganui, draper. E. C. CARPENTER, Official Assignee. Albert David Webb, Wanganui, motor engineer. James Brown Mackie, Wanganui, manager. Fourth Floor, Dilworth Building, Customs Street East, Auckland. Dated at Wanganui this 23rd day of February 1965. E. D. CHURCHER, Official Assignee.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court

ARTHUR LEONARD BRETT, of 9 McLean Avenue, Papatoetoe, ERNEST GEORGE CARIAN, of 20 Edgeware Road, Palmerston butcher, was adjudged bankrupt on 18 February 1965. North, mechanic, was adjudged bankrupt on 23 February Creditors' meeting will be held at my office on Thursday, 1965. Creditors' meeting will be held at the Courthouse, 4 March 1965, at 2.15 p.m. Palmerston North, on Tuesday, 9 March 1965, at 10 a.m. E. C. CARPENTER, Official Assignee. J. N. MUNCASTER, Official Assignee. Fourth Floor, Dilworth Building, Customs Street East, Palmerston North, 23 February 1965. Auckland.

In Bankruptcy-Supreme Court

In Bankruptcy JoAN BISHELL, of 1157 Taita Drive, Lower Hutt, housewife, was adjudged bankrupt on 15 February 1965. Creditors' NOTICE is hereby given that dividends are now payable on meeting will be at 57 Ballance Street, Wellington, on Monday, all proved claims in the under-mentioned estates as at 18 1 March 1965, at 10.30 a.m. February 1965. A. E. CRIMP, Official Assignee. Adams, K. J., of 158 Tripoli Road, Panmure, contractor. Wellington, 16 February 1965. First and final dividend of 9fd. in the pound. Byrt, G. S., of Bush Road, Albany, engineer. First and final dividend of ls. 11 td. in the pound. Cartier, A. L., of 25 Farmer Street, , builder. In Bankruptcy-Supreme Court First and final dividend of 9-!-d. in the pound. Clayton, R. K., of 14 Lyons Avenue, Murrays Bay, sales­ man. First dividend of 61d. in the pound. TAKE notice that on the application of Neil David McGold­ rick, of Wellington, and upon reading the Motion for Annul­ Detamore, T. S., of 27 Larsen Street, Otara1 driver. First and final dividend of 7s. 4d. in the pound. ment of Bankruptcy and hearing Mr A. P. Corry, of Counsel Jones, H. G., of 8 Green Street, Ponsonby, sub-contractor. for the said Neil David McGoldrick, it was ordered that the First and final dividend of 6-!d. in the pound. Order of Adjudication dated 24 February 1960, against Neil Kerry, F. W., of Great North Road, Glen Eden, salesman. David McGoldrick, of Wellington, traveller, be annulled. Second and final dividend of 3s. 1Ofd. in the pound. Dated this 17th day of February 1965. E. C. CARPENTER, Official Assignee. A. E. CRIMP, Official Assignee. 268 THE NEW ZEALAND GAZETTE No. 10

In Bankruptcy-Supreme Court EVIDENCE of the loss of outstanding duplicate of certificate of __ title, Volume 399, folio 1 (South Auckland Registry), con­ taining 2 roods 7 · 2 perches, more or less, being Section 377, DoNALD JoHN FRANCIS BEKER, of 130 Hampshire Street, Parish of Te Rapa, in the name of Royston Cecil Richards, Wainoni, Christchurch, salesman, was adjudged bankrupt on of Hamilton, contractor, having been lodged with me to­ 23 February 1965. Creditors' meeting will be held at my gether with an application S. 305981 to issue a new certificate office, Provincial Council Chambers, Armagh Street, Christ­ of title in lieu thereof, notice is hereby given of my intention church, on Thursday, 4 March 1965, at 10.30 a.m. to issue such new certificate of title on the expiration of P. D. CLANCY, Official Assignee .. 14 days from the date of the Gazette containing this notice. Christchurch. Dated at the Land Registry Office, Hamilton, this 18th day of February 1965. W. B. GREIG, District Land Registrar.

In Bankruptcy-Supreme Court EVIDENCE of the loss of outstanding duplicate of certificate BARRY DONALDSON CALDWELL, of 9 Buchanans Road, Sock­ of title, Volume 1237, folio 90 (South Auckland Registry), burn, _Christchurch. 4, driver, was adjudged bankrupt on containing 27 perches, more or less, being Lot 1, D.P. S. 3806, 19 February 1965. Creditors' meeting will be held at my office, being part Sections 5 and 6, Block XXIII, Town of Paeroa, Provincial Council Chambers, Armagh Street, Christchurch, in the name of William Ingles Conradi Dean, of Paeroa, on Monday, 1 March 1965, at 10.30 a.m. cabinetmaker, having been lodged with me together with an P. D. CLANCY, Official Assignee. application S. 305932 to issue a new certificate of title in Christchurch. lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Hamilton, this 18th day In Bankruptcy of February 1965. W. B. GREIG, District Land Registrar. NoTICE is hereby given that dividends are payable in the under-mentioned estates on all proved claims: Morris Keith Blackburn, of Rotherham, North Canterbury, shearer. Supplementary dividend of 9td. in the pound, EVIDENCE of the loss of the outstanding duplicate of certificate making in all a dividend of 2s. Ofd. in the pound. of title, H.B. Volume 75, folio 125 (Hawke's Bay Registry), Margaret Livingston Chaney, of Christchurch, married containing 5 acres and 17 perches, more or less, situate in woman. First and final dividend of ls. Otd. in the pound. Block I, Clive Survey District, being Lot 17, on Deposited Donald Edward Dalley, of Christchurch, labourer. First and Plan No. 1021, which said parcel of land comprises portion final dividend of 20s. in the pound. of the Waikahu Block in the name of Phoebe Isobel Hellyer, Seddon James Douglas, of _Christchurch, sub-station widow, and James Hellyer, clerk, both of Clive, as executors attendant. First and final dividend of 12s. Std. in the in the estate of Arthur John Hellyer deceased, having been pound. lodged with me together with an application (K. 192721) to P. D. CLANCY, Official Assignee. issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate Provincial Council Chambers, Armagh Street, Christchurch, of title on the expiration of 14 days from the date of the 17 February 1965. Gazette containing this notice. Dated at the Land Registry Office, Napier, this 22nd day of February 1965. M.A. STURM, District Land·Registrar. In Bankruptcy-Supreme Court

ROBERT WARICK HAGUE-ROUT, of 19 Melbourne Street, Queens­ town, restaurant proprietor, was adjudged bankrupt on 15 Feb­ EVIDENCE of the loss of certificate of title, Volume 67, folio ruary 1965. Creditors' meeting will be held at the Law Courts, 172 (Taranaki Registry) , in the name of the Maori Trustee, Don Street, Invercargill, on Monday, 1 March 1965, at 11 a.m. for 6 acres and 6 · 3 perches, more or less, being Sections 20, G. E. MORTIMER, Official Assignee. 21, and 22, Block III, and Section 1, Block VII, Opunake Invercargill. Survey District, having been lodged with me together with an application (No. 139396) for a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title at the expiration of 14 days from the date of the Gazette containing this notice. LAND TRANSFER ACT NOTICES Dated at the Land Registry Office, New Plymouth, this 19th day of February 1965. D. A. LEVETT, District Land Registrar. NOTICE is hereby given that the parcel of land hereinafter described will be brought under the provisions of the Land Transfer Act 1952, unless caveat be lodged forbidding the EVIDENCE of the loss of certificate of title, Volume 5, folio same on or before the expiration of one calendar month from 252 (Taranaki Registry), in the name of Thomas Bennett the date of the. Gazette containing this notice. Horne, of Wanganui, settler (now deceased), for 1 rood Application 8313, Ross Copestake, of Warkworth, farmer. 12. p~rches, more or less: being Lot 22, Block XII, plan of All that parcel of land containing 1 rood 25 · 9 perches, M1dh1rst West, on Deposited Plan 20, and being part Section more or less, being Lot l, on a plan lodged for deposit under 3~, Manganui_ Di.strict, having been lodged with me together number. 52734, and being part of Allotment 68, Parish of with an apphcat1on (No. 139279) for a new certificate of Mahurangi, and being all the land in certificate of title, Volume title in lieu thereof, notice is hereby given of my intention 588,. folio 170, (North Auckland Registry), occupied by to issue such new certificate of title on the expiration of 14 applicant. days from the date of the Gazette containing this notice. Diagrams may be. inspected at this office. Dated at the Land Registry Office, New Plymouth, this 19th day of February 1965. Dated this 17th day of February 1965, at the Land Registry Office, at Auckland. D. A. LEVETT, District Land Registrar. L. H. McCLELLAND, District Land Registrar.

EVIDENCE having been furnished to me of the loss of out­ standing duplicate of certificate of title, Volume C3 folio 224 EVIDENCE of the loss of outstanding -duplicate of certificate of Wellington Registry, in the name of Martin Jo~ Leniston: title, Volume 603, folio 200 (South Auckland Registry), of Lowt?r Hutt, school teacher, for 24 · 28 perches, be the containing 16·7 perches, more or less, being Lot 114, on same a httle more or less, being part Section 187, Hutt District Deposited Plan 1901, being ·part Karamuramu Block, in the and p~rt old bed Hutt River, a?d .being also Lot 595, o~ name of Dorothy Hudson, of Whitianga, widow, having been Deposited Plan 15390, and apphcat10n 621472 having been lodged with me together with an application S. 305797 to made to me to issue a provisional certificate of title in lieu issue a new certificate of title in lieu thereof, notice is hereby ~f th7 said ~ertificate of ti~l~, I here~y give notice of my given of my intention to issue such new certificate of title mtent10n to issue such prov1s10nal certificate of title on the on the expiration of 14 days from the date of the Gazette expiration of 14 days from the date of the Gazette containing containing this notice. this notice. Dated at the Land Registry Office, Hamilton, this 18th day Dated at the Land Registry Office, Wellington, this 19th day of February 1965. of February 1965. W. B. GREIG, District Land Registrar. R. F. HANNAN, District Land Registrar. 25 FEBRUARY THE ~'EW ZEALAND GAZE'ITE 269

EVIDENCE having been furnished to me of the loss of out­ THE COMPANIES ACT 1955, SECTION 336 (3) standing duplicate of certificate of title, Volume 344, folio 77, Wellington Registry, in the name of Jean Frances Macara St. Lawrence, of Hastings, married woman, for 8 perches, more NOTICE is hereby given that at the expiration of three mon~hs or less, being part of Section 9, Town of Masterton, and from this date the names of the under-mentioned compames application 621415 having been made to me to issue a new will, unless cause is shown to the contrary, be struck off the certificate of title in lieu of the said certificate of title, I hereby Register and the companies be dissolved: give notice of my intention to issue such new certificate Leightons Packaging Ltd. A. 1925/189. of title on the expiration of 14 days from the date of the Bakers Cardboard Box Co. Ltd. A. 1942/ 10. Gazette containing this notice. Kiwi Cakes (Wholesale) Ltd. A. 1946/184. Dated at the Land Registry Office, Wellington, this 19th day Leightons Industries Ltd. A. 1957 /1065. of February 1965. Adams Foodstore Ltd. A. 1958 /914. R. F. HANNAN, District Land Registrar. Gutry's Gaytime Ltd. A. 1959/416. Hylton's Foodmarket Ltd. A. 1959/439. C. C. Coyle and Co. Ltd. A. 1960/1047. Hollands Foodcentre Ltd. A. 1960/843. W. J. Upland Ltd. A. 1960/1019. D. D. Everett Ltd. A. 1960/1434. E. and E. Walters Ltd. A. 1961/85. EVIDENCE having been furnished to me of the loss of outstand­ Te Pataka Milk Bar Ltd. A. 1961 /204. ing duplicate of certificate of title, Volume 199, folio 46, Bill Barraclough's Butchery Ltd. A. 1961/381. Wellington Registry, in the name of Johannes Josephus Papercraft (N.Z.) Ltd. A. 1961/1331. Verdonk, of Raumati South, carpenter, and Edward Joseph Riverhead Hardware and Drapery Ltd. A. 1961/499. Adriaan Sanders, of Raumati South, architect, for 18 · 9 Freeform Furniture Co. Ltd. A. 1961/1333. perches, more or less, comprising parts of Sections 18 and H. and M. Brown Stores Ltd. A. 1962/77. 19, of Block II, Taihape Township, and application 621084 North Manurewa Dairy Ltd. A. 1962/495. having been made to me to issue a new certificate of title Aldor Appliances Ltd. A. 1962/337. in lieu of the said certificate of title, I hereby give notice of my intention to issue such new certificate of title on the Given under my hand at Auckland this 18th day of February expiration of 14 days from the date of the Gazette containing 1965. this notice. F. P. EVANS, Assistant Registrar of Companies. Dated at the Land Registry Office, Wellington, this 19th day of February 1965. R. F. HANNAN, District Land Registrar. THE COMPANIES ACT 1955, SECTION 336 (())

NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved: Noel Bush and Co. Ltd. A. 1954/138. EVIDENCE of the loss of certificate of title, Volume 687, folio Gina Fashions Ltd. A. 1955/1038. 92 (Canterbury Registry), for 35%0 perches, or thereabouts, Bradfords' Food Centre Ltd. A. 1958/810. situated in the City of Christchurch, being Lot 1, on Deposited Direct Manufacturing (N.Z.) Ltd. A. 1959/323. Plan No. 18217, part of Rural Section 136, in the name of Super Signs (N.Z.) Ltd. A. 1959/895. Frederick Thomas Ivey, of Christchurch, branch manager, Crystal Holdings Ltd. A. 1960/309. having been lodged with me together with an application Halsey Finance Co. Ltd. A. 1961/216. No. 645899 for the issue of a new certificate of title in lieu Safari Restaurant Ltd. A. 1962/1016. thereof, notice is hereby given of my intention to issue such Craft-Tint Processes Ltd. A. 1963 /56. new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. Given under my hand at Auckland this 18th day of February 1965. Dated this 18th day of February 1965, at the Land Registry F. P. EVANS, Assistant Registrar of Companies. Office, Christchurch. L. ESTERMAN, District Land Registrar. THE COMPANIES ACT 1955, SECTION 336 (3)

NOTICE is hereby given that at the expiration of three months from this date the name of the under-mentioned company ADVERTISEMENTS will, unless cause is shown to the contrary, be struck off the Register and . the company will be dissolved: J. H. Berry Ltd. H.B. 1956/24. Given under my hand at Napier this 16th day of February 1965. · INCORPORATED SOCIETIES ACT 1908 M.A. STURM, District Registrar of Companies.

DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY THE COMPANIES ACT 1955, SECTION 336 (6) I, Keith Wyatt Cobden, Assistant Registrar of Incorporated NoncE is hereby given that the name of the under-mentioned Societies, do hereby declare that, as it has been made to company has been struck off the Register and the company appear to me that the under-mentioned society is no longer dissolved: carrying on operations, it is hereby dissolved, in pursuance to section 28 of the Incorporated Societies Act 1908. Taupo Garden Services Ltd. H.B. 1961 /9. Given under my hand at Napier this 17th day of February The Motueka Valley Golf Club Incorporated N. 1950/4. 1965. Dated at Nelson this 18th day of February 1965. M. A. STURM, District Registrar of Companies. K. W. COBDEN, Assistant Registrar of Incorporated Societies. THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of three months from the date hereof the names of the under-mentioned com­ panies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: INCORPORATED SOCIETIES ACT 1908 J. H. Gilchrist and Sons Ltd. W. 1962/146. The Dry-Ice Drikold Gas and Cold Storage Co. Ltd. W. DECLARATION BY AN ASSISTANT REGISTRAR DISSOLVING A 1933/190. SOCIETY Slaters Gown Salons Ltd. W. 1954/556. Interplan Ltd. W. 1958/525. N.Z. Asphalte Co. Ltd. W. 1958/589. I, Noel Roy Williams, Assistant Registrar of Incorporated Continental Motors Ltd. W. 1959/549. Societies, do hereby declare that, as it has been made to D.D.D. Store Ltd. W. 1960/217. appear to me that the under-mentioned society is no longer Colyton Grocery Ltd. W. 1960/534. carrying on operations, the aforesaid society is dissolved, as R. W. Howes Ltd. W. 1961 /358. from the date of this declaration, in pursuance of section 28 G. A. Mackie Ltd. W. 1962/506. of the Incorporated Societies Act 1908. Gas Engineering Design and Installation Service Ltd; W. The Canterbury (New Zealand) Chrysanthemum Society 1962/820. Incorporated I.S. 1941 /8. Lesters Dairy Ltd. W. 1964/682. Given under my hand at Wellington this 17th day of Dated at Christchurch this 27th day of January 1965. February 1965. N. R. WILLIAMS, K. L. WESTMORELAND, Assistant Registrar of Incorporated Societies. Assistant Registrar of Companies. THE NEW ZEALAND GAZETTE No. 10

THWCOMPANIES ACT 1955, SECTION 336 (6) CHANGE OF NAME OF COMPANY

NOTICE is· hereby given that the names of the under-mentioned NOTICE is hereby given that "T. E. Elliott & Co. Limited" has companies have been struck off the Register and the com­ changed its name to "Neuchatel Industries (N.Z.) Limited", panies dissolved: and that the new name was this day entered on my Register Bossley's Toys and Magazines Ltd. N. 1957 /41. of Companies in place of the former name. St. Arnaud Sawmilling Co. Ltd. N. 1954/10. Dated at Auckland this 22nd day of December 1964. Given under my hand at Nelson this 18th day of February 4562 F. P. EVANS, Assistant Registrar of Companies. 1965. A. DIBLEY, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Retreads Rubber & Plastics THE COMPANIES ACT 1955, SECTION 336 (3) Limited" has changed its name to "Murrells Rubber & Plastics Limited", and that the new name was this day TAKE notice that at the ~xpiration of three months from the entered on my Register of Companies in place of the former date hereof the name of the under-mentioned company will, name. unless cause, :is shown to the contrary, be struck off the Dated at Hamilton this 8th day of February 1965. Register and the company dissolved: 4583 K. E. BURKE, Assistant Registrar of Companies. Quality Inn Ltd. C. 1963/234. Given under my hand at Christchurch this 18th day of February 1965. · CHANGE OF NAME OF COMPANY N. R. WILLIAMS, Assistant Registrar of Companies. NoTICE is hereby given that "Shand Bros. Limited" has changed its name to "N.Z. Plumbers Merchants (Manawatu) Limited", and that the new name was this day entered on my THE COMPANIES ACT 1955, SECTION 336 (6) Register of Companies in place of the former name. No. W. 1945/12. NOTICE is hereby given that· the name of the under-mentioned Dated at Wellington this 18th day of February 1965. comp,anies have been struck- off the Register and the com­ K. L. WESTMORELAND, panies dissolved: 4579 Assistant Registrar of Companies. Industriai Spray Painters Ltd. C. 1959 /206. Dermot J. Nottingham Ltd. C. 1959/97. Given under my hand at Christchurch this 9th day of CHANGE OF NAME OF COMPANY February 1965. - . N. R. WILLIAMS, Assistant Registrar of Companies. NOTICE is hereby given that "Supreme Service Station Limited" has changed its name to "N. & M. Stone Limited", and that the new name was this day entered on my Register of Com­ panies in place of the former name. No. W. 1935/106. THE COMPANIES ACT 1955, SECTION 336 (3) Dated at Wellington this 18th day of February 1965. K. L. WESTMORELAND, 4580 Assistant Registrar of Companies. No:r1cE is _hereby given that at the _expiration of three months from the date hereof·the names of the under-mentioned com­ panies· will, unless cause is shown to the contrary, be struck off-tlie ·Register.. and the- companies -dissolved: CHANGE OF NAME OF COMPANY -Sehvyn ~(Dunedin) Ltd. 0. 1949/16. Stewart Coal Co. Ltd. 0.1956/45. NOTICE is hereby given that "Shopping Cheques Limited" Star Stores .() Ltd. 0. 1951/80. h~s. ch~!1ged its name to "Lamphouse (Palmerston North) Ultra Finance Corporation Ltd. 0. 1954/119. Lmnted , and that the new name was this day entered on . Dl,!nedin Poultry Co. Ltd. 0. 1950/7. my Register of Companies in place of the former name. · · Dated at Du_nedin this 12th day of February 1965. No. W. 1956/421. C. C. KENNELLY, District Registrar of Companies. Dated at Wellington this 18th day of February 1965. K. L. WESTMORELAND, 4581 Assistant Registrar of Companies.

':fHE C,OM:PANIES ACT 1955, SECTION 336 (6) CHANGE OF NAME OF COMPANY

NOTICE is hereby given that the names of the under-mentioned ~OT!CE Js hereby givt:n that "N. V. Ballinger & Company companies have been struck off the Register and the companies Lmnted has changed its name to "N.Z. Plumbers Merchants ~issolved: · - (Waikato) Limited", and that the new name was this day Tokanui Sawmilling Co. Ltd. SD. 1934/5. entered on my Register of Companies in place of the former Jordans (lnvercargill) Ltd. SD. 1956/8. name. No. W. 1935/8 . .. Given· under my hand at Invercargill this 18th day of Dated at Wellington this 18th day of February 1965. Fe·bruary 1965. - K. L. WESTMORELAND, K. O: BAINES, District Registrar of Companies. 4582 Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY ~OT.ICE,, is hereby given that "Supermarket Developments NoTICE ·. is hereby given that "Sharneil Autos Limited" has L!~ted,, has changed its name to "Retail Developments changed its name to "Penrose Motors Limited", and that the L1m1ted , and that the new name was this day entered on new name was this day entered on my Register of Companies my Register of Companies in place of the former name. in pl~ce· of the former name. No. W. 1953/345. Dated at Auckland .this 5th _day of February 1965. Dated at Wellington this 23rd day of February 1965. 4560 F. P. EVANS, Assistant Registrar of Companies. . K. L. Wl?STMORELAND, 4590 Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE i~ hereby given that "Marsh Motors Limited" has NOTICE is· hereby given that "B. and W. Matson Limited" has changed its nam~ to "Motor Time Limited", and that the changed its name to "Matson Construction Limited" and that !lew name was this day entered on my Register of Companies !1ew name was this day entered on my Register of Companies m place of the former name. · m place of the former name. · Dated at Dunedin this 9th day of February 1965. Da,_!ed at Auckl~_nd_ this .10th day of February 1965. C. C. KENNELLY, District Registrar of Companies 4561 R P. EVANS, Assistant Registrar of Companies. ~~ ' . 25 FEBRUARY THE NEW ZEALAND GAZETTE :.271

CHANGE OF NAME-OF COMPANY TRYUS AND :CO. (CHRISTCHURCH) LTD.

NOTICE is hereby given that "Knewstubb Motors Limited" IN LIQUIDATION has changed its name to "Valley Service Station Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Notice of Release of Liquidator Dated at Dunedin this 8th day of February 1965. Name of Company: Tryus arid Co.· (Christchurch) Ltd;. (in liquidation). C. C. KENNELLY, District Registrar of Companies. 4559 Address of Registered Office: Official Assignee's Office; Pro- vincial Council Chambers, . Armagh Street, Christchurc::h. Registry of Supreme Court: Christchur_ch. _ CHANGE OF NAME OF COMPANY Number of Matter: M. 171/59. ~ Liquidator's Name: Patrick David Clancy. NOTICE is hereby given that "Modern Electrical Appliances Liquidator's Address: Official Assignee's Office, Provincial (Invercargill) Limited" has changed its name to "Ray Carter Council Chambers, Armagh Street, Christchurch. · Electrical Limited", and that the new name was this day Date of Release: 17 February 1965_. _ . __ _ __ . entered on my Register of Companies in place of the former name. 4568 P. D. CLANCY, Official Liquidator. Dated at Invercargill this 12th day of February 1965. 4557 K. 0. BAINES, District Registrar of Companies. GREIG INDUSTRIES LTD.

METROPOLITAN NIGHT PATROLS LTD. IN LIQUIDATION

IN LIQUIDATION Notice of Meeting of Creditors IN the matter of the Companies Act 1955 and in the matter Notice of Meeting of Shareholders and Creditors of Greig Industries Ltd., notice is hereby given that by an entry in its minute book signed in accordance with section PURSUANT to section 291 of the Companies Act 1955, notice 362 (1) of the Companies Act 1955, the above-named com­ is hereby given that a meeting of shareholders and creditors pany on the 22nd day of February 1965, passed a 'resolution will be held on Friday the 19th day of March 1965, at Board for voluntary winding up, and that a meeting of the creditors Room No. 10, Chamber of Commerce Building, 2 Courthouse of the above-named company will accordingly be held at the Lane, Auckland. Time: . 2.30 p.m. Hall of the Professional Club (Inc.), 12 Kitchener Street, Business: Auckland C.1, on Tuesday, 2 March 1965, at 2.15 p.m. ( 1) Receive the liquidator's report and statement of receipts and payments. Business: (2) Dissolve the company. 1. Consideration of a statement of position of the company's 4574 ALBERT A. JARVIE, Liquidator. affairs and list of creditors, etc. · 2. Nomination of liquidator. 3. Appointment of committee of inspection if thought fit. HOLDINGS LTD. Dated this 22nd day of February 1965. H. E. GREIG t Shareholders. 4584 N. A. GREIGJ IN LIQUIDATION

Notice of Dividend STENBERG SALES ORGANISATION LTD. Name of Company: South Island Holdings Ltd. IN LIQUIDATION Address of· Registered Office: Official Assignee's Office, Pro- vincial Council Chambers, Armagh Street, Christchurch. Notice of Release of Liquidator Registry_ of Supreme Court: Christchurch. Name of Company: Stenberg Sales Organisation Ltd. (in Number of Matter: M. 118/59. liquidation). Amount Per £: 6s. 8d. Address of Registered Office: Care of Official Assignee, 57 Ballance Street, Wellington. Nature of Dividend: First dividend of 6s. 8d. in the pound now payable at the office of the official liquidator. Registry of Supreme Court: Wellington. P. D. CLANCY, Official Liquidator. Number of Matter: M. 11/62. Provincial Council Chambers, Armagh Street, Christchurch, Date of Release: 17 February 1965. 17 February 1965. 4554 A. E. CRIMP, Official Liquidator. Office of Official Assignee,_ Wellington. 4545 J. K. THIELE LTD. SYBELLA CONSOLIDATED LTD. IN LIQUIDATION IN LIQUIDATION Notice of Dividend Notice of Release of Liquidator Name of Company: J. K. Thiele Ltd. Name of Company: Sybella Consolidated Ltd. (inHquidation). Address of Registered Office: Official Assignee's Office, Pro- Address of Registered Office: Care of Official Assignee, 57 vincial Council Chambers, Armagh Street, Christchurch. Ballance Street, Wellington. Registry of Supreme Court: Christchurch. Registry of Supreme Court: Wellington. Number of Matter: M. 87 /62. Number of Matter: M. 55/60. · Amount per £: 8d. Date of Release: 17 February 1965. Nature of Dividend: Third dividend of Sd. in the pound A. E: CRIMP, Official.Liquidator. now payable at the office of the official liquidator. Office of Official Assignee,. Wellington. 4544 P. D. CLANCY, Official Liquidator. Provincial Council Chambers, Armagh Street, Christchurch, 17 February 1965. 4555 E. E. McCURDY LTD.

IN LIQUIDATION ALF. WALKER BUILDER LTD. Notice of Release of Liquidator · N_ame of Company: E. E. McCurdy Ltd~ . (in liqui9atk>n). IN VOLUNTARY LIQUIDATION A-ddress of Registered Office: Care of Official Assignee, 57 Ballance Street, Wellington. · . · · Notice of Resolution for Voluntary Winding Up Registry of Supreme Court: Wellington. ALF. Walker Builder Ltd., hereby gives notice pursuant to section 269 (1) of the Companies Act 1955, that a special Number of Matter: M. 27 /57. resolution was passed by the company on the 11th day of Date of Release: 11 February 1965. February 1965, as follows: A. R CRIMP, Official Liquidator. "That _the company be wound up voluntarily." 4540 Office of the Official Assignee, ·Wellington. · - · 4546 272 THE NEW ZEALAND GAZETI'E _No. ·10

COLETTE .GOWNS. LTD. ASTRAWELD CONSTRUCTION CO. LTD.

IN LIQUIDATION IN VOLUNTARY LIQUIDATION

Notice -of Release· of Liquidator Notice of Meeting of Creditors Name of Company: Colette Gowns Ltd. (in liquidation). IN the matter of the Companies Act 1955 and in the matter of Astraweld Construction Co. Ltd., notice is hereby given Address of Registered Office: Care of Official Assignee, 57 that by an entry in its minute book, signed in accordance Ballance Street,· Wellington. with section 362 (1) of the Companies Act 1955, the above­ Registry o/Suprem~ Court: Wellington. named company on the 23rd day of February 1965, passed Number of Matter: M. 50/61. a resolution for voluntarily winding up, and that a meeting of the creditors of the above-named company will accord­ Date of Release: 17 February 1965. ingly be held at the Wellington Savage Club Rooms, 1 Kent A. E. CRIMP, Official Liquidator. Terrace, on Wednesday, 3 March 1965, at 2.30 p.m. _ Office of Official Assignee, Wellington. 4547 Business: Consideration of a statement of the position of the com- pany's affairs and list of creditors. Nomination of liquidator. T.V. RADIO LTD. Appointment of committee of inspection if thought fit. Dated this 23rd day of February 1965. IN LIQUIDATION M. A. INNES-JONES, 4588 Secretary to the Committee of Creditors. Notice of Release of Liquidator Name of Company: T.V. Radio Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee, 57 Ballance Street, Wellington. · Registry of Supreme Court: Wellington. L. MITCHELL LTD. Number of Matter: M. 32/60. Date ~f Release: 17 February 1965. IN VOLUNTARY LIQUIDATION A. E. CRIMP, Official Liquidator. Office of Official Assignee, Wellington. 4548 Notice of Meeting of Creditors IN the matter of the Companies Act 1955 and in the matter of L. Mitchell Ltd., notice is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on EMPIRE PRODUCTIONS (N.Z.) LTD. the 23rd day of December 1964, passed a resolution for voluntary winding up, and that a meeting of creditors of the above-named company will accordingly be µeld at the IN LIQUIDATION registered office, M.L.C. Building, The Square, Palmerston North, on Monday the 1st day of March 1965, at 11 a.m. Notice of -Release of Liquidator Business: Name of Company:· Empire Productions (N.Z.) Ltd. (in Consideration of a statement of the position of the com­ liquidation) . pany's affairs and list of creditors. Address of Registered Office: Care of Official Assignee, 57 Nomination of liquidator. Ballance Street, Wellington._ By order of the directors : Registry of Supreme Court: Wellington. 4572 A. M. JOHNS, Secretary. Number of Matter.: M.,47 /59. Date of Release: 17 February 1965. · A. E. CRIMP, Official Liquidator. Office of Official Assignee, Wellington. 4549 H.B. HOTELS LTD.

IN VOLUNTARY LIQUIDATION BOOK WAREHOUSE (AUCKLAND) LTD. ----- Notice of Resolution for Voluntary Winding up IN LIQUIOATION IN the matter of the Companies Act .1955 and in the matter of H.B. Hotels Ltd., notice is hereby given that at an Notice of Release of· Liquidator extraordinary meeting of the above-named company held on the 19th day of February 1965, the following special resolu­ Name of Company: Book Warehouse (Auckland) Ltd. (in tions were passed: liquidation) . 1. That the company be wound up voluntarily. Address of Registered Office: Care of Official Assignee, 57 2. That Cedric William White, of Napier, public accountant, Ballance Street, Wellington. be, and he is hereby appointed liquidator of the company Registry of Supreme Court: Wellington. for the purposes of such winding up. Number of Matter: M. 5/57. Notice is also given that the necessary declaration of sol­ Date of Release: 17 February 1965. vency has been filed with the Registrar of Companies. A. E. CRIMP, Official Liquidator. 4587 C. W. WHITE, Liquidator. Office of the Official Assignee, Wellington. 4550

BOOK WAREHOUSE (WN) LTD. ASTRAWELD ENGINEERING LTD.

IN LIQUIDATION IN VOLUNTARY LIQUIDATION

Notice of Release of Liquidator Notice of Resolution for Voluntary Winding Up Name of Company: Book Warehouse (Wn) Ltd. (in IN the matter of the Companies Act 1955 and in the matter liquidation) . · · of Astraweld Engineering Ltd., notice is hereby given that by Adclr'esS -_ 6f Registered Office: Care of Official Assignee, 57 duly signed entry in the minute book of -the above-named -Ballance Street, Wellington. company dated the 23rd day of February 1965, the following Registry of Supreme Court: Wellington. extraordinary resolution was passed by the company, namely: Number of Matter: M:89/56. "That the company cannot by reason of its liabilities continue its business and that it is advisable _to wind up, and that Date of Release: 17 February 1965. accordingly the company be wound up voluntarily." • __ , _ , _ ____ A. E. CRIMP, Official Liquidator. M. A. INNES-JONES, Office ·of ·official_ Assignee, Wellington. 4551 4592 Secretary to the Con;imittee. of Creditors. 25 FEBRUARY THE NEW ZEALAND GAZETIE 273

ASTRAWELD ENGINEERING LTD. SUNNYDALE PRODUCTS LTD.

IN VOLUNTARY LIQUIDATION NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND

Notice of Meeting of Creditors IN pursuance of section 405 (2) of the Companies Act 1955, Sunnydale Products Ltd., a company duly incorporated in [N the matter of the Companies Act 1955 and in the matter England and registered in New Zealand as an overseas -0f Astraweld Engineering Ltd., notice is hereby given that by company under Part 12 of the Companies Act 1955, hereby an entry in its minute book, signed in accordance with section gives notice of its intention to cease to have a place of 362 (1) of the Companies Act 1955, the above-named com­ business in New Zealand and of its intention to give notice pany on the 23rd day of February 1965, passed a resolution to the Registrar of Companies at Wellington after the for voluntarily winding up, and that a meeting of the creditors expiration of three months from the date of the first publica­ of the above-named company will accordingly be held at the tion of this notice of its having so ceased to have a place of Wellington Savage Club Rooms, 1 Kent Terrace, on Wednes­ business in New Zealand. day, 3 March 1965, at 2.30 p.m. Dated at Auckland this 4th day of February 1965. Business: SUNNYDALE PRODUCTS LTD. Consideration of a statement of the position of the com- pany's affairs and list of creditors. By its solicitors and authorised agents: 4475 BUDDLE, WEIR AND CO. Nomination of liquidator. Appointment of committee of inspection if thought fit. Dated this 23rd day of February 1965. MURUPARA BOROUGH COUNCIL M.A. INNES-JONES, 4589 Secretary to the Committee of Creditors. RESOLUTION MAKING SPECIAL RATE Oxidation Ponds Loan 1964, £9,500 PURSUANT to the Local Authorities Loans Act 1956, the Murupara Borough Council hereby resolves as follows: ASTRAWELD CONSTRUCTION CO. LTD. "That, for the purpose of providing the annual charges on the Oxidation Pond Loan 1964, £9,500 authorised to be raised by the Murupara Borough Council under the above­ IN VOLUNTARY LIQUIDATION mentioned Act for the purpose of purchasing land and con­ structing a sewerage treatment works, the said Murupara Borough Council hereby makes a special rate of decimal Notice of Resolution for Voluntary Winding Up one nought five (0 · to5d.) of one penny in the £ upon the IN the matter of the Companies Act 1955 and in the matter rateable value (based on the capital value) of all the rateable ,of Astraweld Construction Co. Ltd., notice is hereby given property in the Borough of Murupara; and the special rate that by a duly signed entry in the minute book of the above­ shall be an annually recurring rate during the currency of named company, dated the 23rd day of February 1965, the the loan and payable yearly on the 8th day of September following extraordinary resolution was passed by the com­ in each and every year during the currency of the loan, pany, namely: being a period of thirty-five (35) years, or until the loan is fully paid off." "That the company cannot by reason of its liabilities con­ tinue its business and that it is advisable to wind up, and 4541 L. H. OLIVER, Town Clerk. that accordingly the company be wound up voluntarily." M. A. INNES-JONES, 4591 Secretary to the Committee of Creditors. HUTT COUNTY COUNCIL

RESOLUTION MAKING SPECIAL RATE Heretaunga Industrial Development Loan 1964, ,£50,000 THE following resolution was duly passed at a meeting of the MARINE SUPPLIES LTD. Hutt County Council held on the 28th day of January 1965: Pursuant to the Local Authorities Loans Act 1956, the Hutt IN VOLUNTARY LIQUIDATION County Council hereby resolves as follows : "That, for the purpose of providing the annual charges on a loan of £50,000 authorised to be raised by the Hutt Notice to Creditors to Prove Debts or Claims County Council under the above-mentioned Act for the IN the matter of the Companies Act 1955 and in the matter purpose of upgrading existing roads, construction of sewer of Onehunga Marine Supplies Ltd. (in liquidation), notice is and water reticulation, and the improving and enlarging hereby given that the undersigned, the liquidator of Onehunga the existing storm-water drainage system and ancillary Marine Supplies Ltd., which is being wound up voluntarily, works for the No. 66 Special Rating Area, being portion of does hereby fix the 17th day of March 1965, as the day on or the Heretaunga Riding of the County of Hutt, the said Hutt before which the creditors of the company are to prove County Council hereby makes and levies a special rate of their debts or claims, and to establish any title they may 4·704 (four and seven hundred and four one thousandths) have to priority under section 308 of the Companies Act of one penny in the pound upon the unimproved value of 1955, or to be excluded from the benefit of any distribution all rateable property in the No. 66 Special Rating Area being made before the debts are proved or, as the case may be, portion of the Heretaunga Riding of the County of Hutt; from objecting to the distribution. and. that the special rate shall be an annually recurring rate Dated this 17th day of February 1965. dunng the currency of the loan and be payable on the 1st day of April in each and every year during the currency of F. N. BAGNALL, Liquidator. the loan, being a period of 23 years, or until the loan is P.O. Box 3583, Auckland. 4565 fully paid off." 4585 A. J. SMYTH, County Clerk.

WHANGAREI CITY COUNCIL CUSTOMCRAFT BOATS LTD. RESOLUTION MAKING SPECIAL RATE IN VOLUNTARY LIQUIDATION PURSUANT to the Local Authorities Loans Act 1956, the Whangarei City Council at a meeting held on 17 February 1965, passed the following resolution: Notice to Creditors to Prove Debts or Claims IN the matter of the Companies Act 1955 and in the matter "That, for the purpose of providing the annual charge on of Customcraft Boats Ltd. (in liquidation) , notice is hereby a loan of forty-two thousand five hundred and ninety given that the undersigned, the liquidator of Customcraft P?unds (£42,590) authorised to be raised by the Whangarei Boats Ltd., which is being wound up voluntarily, does City Council for the purpose of repaying on maturity that hereby fix the 17th day of March 1965, as the day on or portion of ~he Waterworks Development Loan No. 4, 1954, before which the creditors of the company are to prove their £~9,690, wh~ch matures on 1 Marci?- 1965, the said Whangarei debts or claims, and to establish any title they may have City Council hereby makes a special rate of 0· 1744d. in the £. on the unimproyed value of all rateable property in the to priority under section 308 of the Companies Act 1955, City of Whangare1; and that the special rate shall be an or to be excluded from the benefit of any distribution made annual-recurring rate during the currency of the loan and before the debts are proved or, as the case may be, from be payable on 1 March in each and every year during the objecting to the distribution. currency of the loan, being for a period of 15 years or Dated this 17th day of February 1965. until the loan is fully paid off." ' F. N. BAGNALL, Liquidator. Dated this 19th day of February 1965. P.O. Box 3583, Auckland. 4566 4569 J. F. JOHNSON, Mayor. D 274 THE -NEW ZEALAND GAZETTE No. 10

BOROUGH OF ONEHUNGA Hauraki Plains ·County, comprising the whole of the County of Hauraki Plains; and that the special rate shall be an annual­ recurring rate during the currency of the loan and shall be, RESOLUTION .MAKING SPECIAL RATE payable yearly on the 7th day of August in each and every year during the currency of the loan, during a period of -Pensioner Housing Loan 1964, £91,000 35 years, or until the loan is fully paid off." We hereby certify that the above is a true copy of a IN puts'uance and exercise of the powers vested in it in that :r:esolution passed at a duly constituted meeting of the Hauraki behalf by the Local Authorities Loans Act 1956, the Plains County Council, held at the County Council Chambers,. Onehunga Borough Council resolves : Ngatea, on Wednesday, 10 February 1965. "That, for the purpose of providing the annual charges on a loan of £91,000 authorised to be raised by the Onehunga H. W. HAYWARD, Chairman .. Borough Council under the above-mentioned Act for the 4575 K. D. STILLS,· County Clerk. purpose of purchasing land and erecting accommodation for old people, the Onehunga Borough Council hereby makes and levies a special rate of one-fifth of a penny. in the £ on the unimproved rateable value of all rateable property in the HAVELOCK NORTH BOROUGH COUNCIL Borough of Onehunga: and that such special rate shall be an annual-recurring rate during the currency of the said loan and be payable yearly on the 1st day of April of each and RESOLUTION MAKING SPECIAL RATE every year during the currency of such loan, being a period of 30 years, or until the loan is fully paid off." Boundary Bridge Loan 1964, £5,600 The foregoing resolution was passed by the Onehunga Borough Council at a special meeting held on Monday, NOTICE is hereby given that at a meeting of the Havelock 15 February 1965. North Borough Council held on the 16th day of February 1965, the following resolution was passed: 4563 A. H. GOLDSBURY, Town Clerk. "That, for the purpose of providing the annual charges on a loan of £5,600 authorised to be raised by the Havelock North Borough Council under the Local Authorities Loans Act 1956, SOUTH CANTERBURY ELECTRIC POWER BOARD for the purpose of meeting the council's share for the construc­ tion of the Crosses Road Bridge, the said Havelock North Borough Council hereby makes a special rate of O• 12 pence· RESOLUTION MAKING SPECIAL RATE in the pound upon the rateable value of all rateable property in the Borough of Havelock North; and that the special rate Redemption Loan 1964, £24,000 shall be an annual-recurring rate during the currency of the loan and shall be payable on the 1st day of April and the PURSUANT to the Local Authorities Loans Act 1956, the 1st day of October in each and every year during the cur­ South Canterbury Electric Power Board hereby resolves as rency of the loan, being a period of 10 years, or until the follows: loan is fully paid off." "That, for the purpose of providing the annual charges on a loan of twenty-four thousand pounds (£24,000) authorised 4573 P. J. FIELD, Town Clerk~ to be raised by the South Canterbury Electric Power Board under the above-mentioned Act for the purpose of repaying. on maturity that portion of the Rural Reticulation Loan 1953, £140,000, which matures on 1 March 1965, the said MANIOTOTO COUNTY COUNCIL South Canterbury Electric Power Board hereby makes a special rate of fifteen thousandths of one penny (O·Ol5d.) in the pound (£1) upon the rateable value (being the capital DECLARATION OF POLL ON PROPOSAL TO ADOPT SYSTEM OF value) of all rateable ptoperty within the South Canterbury RATING ON UNIMPROVED VALUE Electric Power District as defined in the Third Schedule to the Proclamation dated 23 August 1957, and published in P_URSUAN_T to section 42 of the Rating Act 1925, I hereby the New Zealand Gazette, on 29 August 1957, at page 1575; give notice that at a Poll of the ratepayers of the County and that the special rate shall be an annual-recurring rate Town of Ranfurly, taken on the 13th day of February 1965,. during the currency of the loan and be payable yearly on the on the proposal that the system of rating in the said County 1st day of March in each and every year during the currency of Town be on the unimproved value: the loan, being a period of eight years, or until the loan is fully paid off." The number of votes recorded for the proposal was ...... 213 The number of votes recorded against the proposal was 122. 4567 J. M. BISHOP, General Manager. I therefore declare that the proposal was carried. G. K. PATERSON, County Chairman. Ranfurly, 17 February 1965. 4553: TEMUKA BOROUGH COUNCIL

RESOLUTION MAKING SPECIAL RATE WELLINGTON CITY COUNCIL

PURSUANT to the Local Authorities Loans Act 1956, the Temuka Borough Council hereby resolves as follows: NOTICE OF INTENTION TO TAKE LAND "That, for the purpose of providing the annual charges on a loan of £9,000 authorised to be raised by the Temuka IN the matter of the Public Works Act 1928, the Munici­ Borough Council under the Local Authorities Loans Act pal. Corporations A~t 1954, and their respective amendments, 1956 for the purpose of erecting houses for rental or sale, notice 1s hereby given that the Wellington City Council the Temuka Bqrough Council hereby . makes a special rate proposes under the provisions of the above-named Acts and of fifty-two hundredths of a penny (O· 52d.) in the pound all other Acts, powers, and authorities enabling it in that upon the rateable value of all the rateable property within behalf, to execute a certain public work, namely, for housing the Borough of Temuka; and that the special rate shall be purposes at No. 27 Lawrence Stree! in the City of Wellington,. an annual-recurring rate during the currency of the loan and for the purposes of that pubhc work the land described' and be payable yearly each and every year during the in the Schedule !iereto is required to be taken, and notice is currency of the loan, being a period of 35 years, or until hereby further given that a plan of the land so required to the loan is fully paid off." be taken is deposited in the public office of the Town Clerk to the ~aid Cou1;1cil _in the ¥unicipal Offices Building, Mercer 4578 D. E. PEARSON, Town Clerk. Street, m the said city and 1s there open for inspection with­ out fee, by all persons during ordinary office hours an'd that any person affected by the execution of the said public work or the taking. of the said ll;lnd sho_uld, if he has any objection HAURAKI PLAINS COUNTY COUNCIL to the execution of the said pubhc work or to the taking of the said land, not b~ing an objection to the amount or pay­ ment of compensation, send his written objection within RESOLUTION MAKING SPECIAL RATE 40 days from the first publication of this notice to the Welling­ ton City Council addressed to the Town Clerk at his said Rural Housing Loan No. 4, 1964, £50,000 office. THAT, pursuant to the Local Authorities Loans Act 1956, the SCHEDULE Hauraki Plains County Council hereby resolves as follows: ALL that piece of land situated at the rear of No. 27 Lawrence Street, in the City of Wellington, containing two and seven..: "That, for the purpose of providing the annual charges on tenths perches (2 · 7 .Pchs.), m~re or less, being part of Section a l~an of £50,000 a~thorised to be raised by the Hauraki 850, Town of WellingtoI?-, bemg part of Lot 4, on Deposited Plams County CounCil under the above-mentioned Act for Plan No. 7758, and bemg also the land more patticularly the purpose of making advances to farmers in terms shown on S.O. Plan 26009; and thereon coloured blue, of the Rural Housing Act 1939, the said Hautaki Plains County Council hereby makes a special rate of td. in Dated at Wellington this. 15th day of February 1965. the £ upon the rateable value of all rateable property of the 4543 . F. W.. PRINGLE; Town Clerk. 25 FEBRUARY THE NEW ZEALAND GAZEITE 275

HAWKE'S BAY CATCHMENT BOARD National Trading Co. Ltd. To the erection of a super- market as a conditional NOTICE OF INTENTION TO TAKE LAND use on Lots 1 to 4, D.P. 1999, and Kaiti 12, and part 11 Blocks. NOTICE is hereby given that the Hawke's Bay Catchment Board proposes to execute a certain public work, namely, to A copy of the board's decisions may be inspected at the City control the flow of water in a stretch of the Ngararoro River Council Office, Fitzherbert Street, Gisborne during office hours. upstream from the old Fernhill Bridge and for the purposes W. HUDSON, Town Clerk. of such public work the land described in the Schedule hereto is required to be taken, and notice is hereby further 20 February 1965. 4571 given that a plan of the land so required to be taken is deposited in the offices of the Hawke's Bay Catchment Board, in Browning Street, Napier, and is open for inspection, with­ out fee, by all persons during ordinary office hours. All persons affected by the execution of the said public work or by the taking of such land who have any objections, HENDERSON BOROUGH COUNCIL not being an objection to the amount or payment of com­ pensation, to the execution of the said public work or to the taking of the said land must state their objections in TOWN AND COUNTRY PLANNING ACT 1953 writing and send the same within 40 days from the first publication of this notice to the Secretary to the Hawke's Changes to Henderson District Scheme Approved Bay Catchment Board, Browning Street, Napier. PURSUANT to the Town and Country Planning Regulations SCHEDULE 1960, public notice is hereby given that the changes to the A. R. P. Description Henderson District Scheme pursuant to Map Amendments 0 0 14 Part Heretaunga Block situated in Block X, Here­ Nos. 9, 10, 11, and 12 with consequential Code and Scheme taunga Survey District, C/T. 142/117. Statement amendments, were approved by council by resolu­ tion passed at its meeting held on the 16th day of February All in the County of Hawke's Bay in the Land District of 1965, there being no objections, appeals, or arbitrations, relating Hawke's Bay; as the same is more particularly delineated on to the said changes. The council also resolved that the said the plan marked 5498 deposited in the office of the Chief changes shall come into operation on the 1st day of March Surveyor, at Napier, and thereon coloured orange. 1965. J. D. DUNLOP, Secretary. Copies of the changes as approved have been deposited in This notice was first published in the Hawke's Bay Herald the council office, in the Public Library in the district and may be inspected, without fee, by any person who so requires Tribune newspaper on the 24th day of February 1965. at any time when these places are open to the public. 4576 Dated at Henderson this 17th day of February 1965. 4552 H. KEMP, Town Clerk. DANNEVIRKE BOROUGH COUNCIL

TOWN AND COUNTRY PLANNING ACT 1953

Public Notification of Dannevirke Borough District Scheme WAIMAIRI COUNTY COUNCIL No. VII PUBLIC notice is hereby given that pursuant to a resolution TOWN AND COUNTRY PLANNING ACT 1953 of the Dannevirke Borough Council made on the 28th day of September 1964, an amendment to the District Planning Scheme has been recommended for approval under the Waimairi County District Scheme Approved Town and Country Planning Act 1953. The scheme amend­ PURSUANT to the Town and Country Planning Regulations ment relates to the Borough of Dannevirke. The scheme 1960, Public notice is hereby given that the district scheme amendment has been deposited in the Office of the Council, under the Town and Country Planning Act 1953, for Waimairi and the Dannevirke Public Library, in accordance with section County, was approved by the council by resolution passed at 22 (1) of that Act, and is there open for inspection, without its meeting held on the 18th day of February 1965, after fee, to all persons interested therein at any time when the all objections, appeals, and arbitrations relating to the scheme above places are open to the public. had been disposed of and the scheme had been amended Objections to the scheme amendment or to any part thereof to give effect to all objections and appeals allowed and all shall be in writing in form E prescribed in the First Schedule amendments of the district scheme required by the board to the Town and Country Planning Regulations 1960, and had been incorporated. The council has also resolved that shall be lodged at the office of the council at any time not the scheme shall come into operation on the 1st day of April later than the 18th day of June 1965. At a later date every 1965. objection will be open for public inspection, and any person Copies of the scheme as approved have been deposited irt who wishes to support or oppose any objection will be the council's office and in every public library in the district entitled to be heard at the hearing of objections if he notifies and .may be inspected, without fee, by any person who so the Town Clerk in writing within the period of which public reqmres at any time when these places are open to the public. notice will be given. Dated at Christchurch this 19th day of February 1965. Dated at Dannevirke this_ 22nd day of February 1965. 4577 K. MACLACHLAN, County Clerk. For the Dannevirke Borough Council: 4586 W. J. FLANNERY, Town Clerk.

GISBORNE CITY COUNCIL INDECENT PUBLICATIONS TRIBUNAL TowN AND CoUNTRY PLANNING ACT 1953 Hicks Smith and Sons Ltd., of Wellington, publishers' agents; hereby gives notice that it has applied to the Indecent Publi­ Specified Departures From Gisborne City District Scheme cations Tribunal for a decision whether Lady Chatterley's NOTICE is hereby given pursuant to section 35 of the Town Lover by :p. ;Ef. Lawrence, published by Penguin Books Ltd., and Country Planning Act 1953, that the Town and Country England, 1s mdecent or not, or for a decision as to its Planning Appeal Board has consented to the following classification. 4542 applications for specified departures from the Gisborne City District Scheme : Name of Applicant Departure Granted First Church of .Christ Scientist To the use of Section 168, Trust . Board of the Town of Gisborne for any of the uses per­ INDECENT PUBLICATIONS TRIBUNAL mitted in respect of lands zoned "Commercial" I, Tracey Melville Atmore, Manager of E. J. Hyams and Son under the code of ordi­ Ltd., hereby give notice that the said company has applied to nances of the Gisborne the Indecent Publications Tribunal for a decision as to whether City District Scheme. the book The ~arpt:tbaggers, by Harold Robbins, published by Cook Hospital . Board To use Part Lots 1 and 3, the New Enghsh Library Ltd., of London, is indecent or not D.P. 210, Gisborne Sub­ or for a decision as to its classification. ' urban for any of the uses permitted in respect Dated at Wellington this 17th day of February 1965. of fand zoned residential 4570 T. M. ATMORE. 276 THE NEW ZEALAND GAZEITE No. IO

MINING ACT 1926 NEW ZEALAND GOVERNMENT PUBLICATIONS GOVBRNMENT IBOOKSHOP:S APPLICATION FOR A LICENCE FOR A WATER RACE A selective range o!f Government publications is available from the following Government Bookshops: to the Warden of the Otago M:i,ning District, at Oamaru Wellington: 20 Molesworth Street PURSUANT to the Mining Act 1926, the undersigned, Robert Private Bag Telephone 46 807 McGimpsey, of Main Road, Kurow, farmer, hereby applies Auckland: State Advances Bldg., Rutland Street for a licence for a water race, as specified in the Schedule P.O. Box 5344 Telephone 22 919 hereto, the course whereof has been duly marked out for Hamilton: Alma Street the purpose. P.O. Box 857 Telephone 80 102 and 80 103 Mark on Pegs: "A" on intake, "B" at point of return. Christchurch: 112 Gloucester Street Precise time of marking out privilege applied for: 9 February P.O. Box 1721 Telephone 50 3:31 1965, at 2.30 p.m. Dunedin: Corner of Wat-er and Bond Streets P.O. Box 1104 Telephone 78 703 Date and number of miner's right: 9 February 1965, Wholesale Retail. Mail Order No. 2759. Postage: All publications are post or freight free by second­ Address for service: Care of Hislop and Creagh and Main, class surface mail or surface freight. Solicitors, 76 Thames Street, Oamaru. P:osit:age or freight tis extra when publicaJtions are forwarded by first-class surface mail, by air mail, or by air freight. Dated at Oamaru, this 10th day of February 1965. CaM, write, ()[' phone yoru nearestt Government B1oiokshop SCHEDULE for your requirements. LocALITY of the race, and of its starting and terminal points : In County River Bed Reserve out of Kurow Creek near boundary of Sections 3 and 4, Block VIII, Kurow District, and THE NEW ZEALAND GAZETIE in Reserve opposite Sections 7 and 8. Subscriptions-The subscription is at the rate of £7 per Length and intended course of race: One mile, out of calendar year, including postage, payable in advance. County River Bed Reserve through Sections 4, 5, 6, and 7. Single copi,es availalble as issued. Points of intake: Block VIII, Kurow District and back into The price of each Gazette varies and is printed thereon. creek through Reserve. In County Reserve opposite boundary The New Zealand Gazette is puMished on Thursday of Sections 3 and 4, Block VIII, Kurow District. evening of each week, and notices for insertion must be received by the Government Printer before 12 o'clock of the Estimated time and cost of construction. Race in existence, day preceding publication. only needs repairs. Advertisements are charged at the rate of ls. per line. Mean depth and breadth: Depth, 1 ft. Breadth, 1 ft 6 in. The number of insertions required must be written across Number of heads to be diverted: One head. the face of the advertisement. All advertisements should be written on one side orf the Purpose for which water is to be used: Domestic and paiper, and signatures, etc., should be written in a legible hand. irrigation purposes. Proposed term of licence: 21 years. STATUTORY REGULATIONS Signature of Applicant- Under the Regulations Aot 1936, statutory regu:lations of R. McGIMPSEY. general legislaJtive force are no longer published in the New Zealand Gazette, but are supplied under any one or more of Precise time of filing the foregoing application: Wednesday, the following arrangements: 10 February 1964 at 10 a.m. ( 1) All regulations serially as issued (punched for filing) Time and place appointed for the hearing of the application subscription £3 per calendar year in advance. and all objections thereto: 24 March 1965, at 10.30 a.m., at (2) Annual volume (including index) bound in buckram, the Warden's Court, at Oamaru. 50s. per vol-ume. (Volumes for years 1936-37 and Objections must be filed in the Registrar's office and 1939-42 are out of print.) notified to applicant at least three days before the time so (3) Separate regulations as issued. appointed. 'I'he price of each regulation is printed thereon. ![L.s] J.C. FLANAGAN, Acting Mining Registrar. 4564 GENERAL PUBLICATIONS INDUSTRIAL CONCILIATION AND ARBITRATION IN NEW ZEALAND KYEBURN RABBIT BOARD By N. S. WOODS Royal 8vo, cloth bound, blocked on spine in gold, coloured NOTICE OF SPECIAL ORDER jacket, 208 pages, 13 pages of Hlustraitions. PURSUANT to the provisions of the Local Authorities Loans Price 21s., post free. Act 1956 (the consent of the Local Authorities Loans Board having been duly granted), notice is hereby given that at a special meeting of the Kyeburn Rabbit Board held on Thurs­ day the 28th day of January 1965, the following resolution was passed to operate as a special order, and it will be sub­ mitted for confirmation at the ordinary meeting of the board to be held on Thursday, the 25th day of March 1965. CONTENTS RESOLUTION PAGE THAT, the Kyeburn Rabbit Board borrow the sum of £2,700 ADVERTISEMENTS 269 for a period of 20 years with interest not exceeding five and one quarter per centum per annum for the purpose of pro­ APPOINTMENTS 256 viding housing for employees of the board. That such loan and interest charges be repaid by the board BANKRUPTCY NOTICES 267 from its General Account. That the security for such loan is to be a special rate of DEFENCE NOTICES ...... 255 0 · 4508 of a penny per acre over the whole rating area of the board. LAND TRANSFER ACT: NOTICES 268 That such a special rate shall be an annual-recurring rate during the currency of such loan and be payable yearly from MISCELLANEOUS- the 1st day of April in each and every year during the cur­ rency of such loan, being a period of 20 years, or until such Bobby Calf Marketing Regulations: Notice ...... 263 loan is fully paid off whichever is the earlier. Child Welfare Act: Notice 258 That no cost of raising the loan be paid out of loan moneys. Customs Tariff: Notices ...... 265 That the loan be known as the Kyeburn Rabbit Board Land Districts, Land Reserved, Revoked, etc. 257 Housing Loan 1965. Maori Affairs Act: Notices ...... 262 If five per cent of the ratepayers of the Kyeburn Rabbit Motor Drivers Regulations: Notice 257 Board so demand in writing delivered or sent by post to the Noxious Weeds Act: Notices 263 Secretary of Kyeburn Rabbit Board before the said 25th day Officiating Ministers: Notices ...... 257 of February; 1965, a poll of ratepayers will be taken. Public Works Act: Land Taken, etc. 258 A copy of the special order may be inspected at the offices Regulations Act: Notice ...... 267 of the Secretary of the Kyeburn Rabbit Board, Charlemont Reserve Bank of New Zealand Act: Notice ...... 264 Street East, Ranfurly, during usual office hours. Reserve Bank Statement ...... 264 Sales Tax Act: Notice 264 For the Kyeburn Rabbit Board: Schedules of Contracts ...... 266 R. C. WHITE, Secretary. Tariff and Development Board: Notice 263 Ranfurly. 4556 PROCLAMATIONS, ORDERS IN CoUNCIL, AND WARRANTS 249-54

Price 2s. BY AUTHORITY: R. E. OWEN, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1965