No. 16 509

THE NEW ZE.ALAND GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 20 MARCH 1969

Land Taken for Road in Block VI, Aongatete Survey District, A. R. P. Being Tauranga County 0 0 11.1 Part Tornre 34 Btlock; cofoured sepia on pl:an. 0 2 5 Part Waiohoata A 27A Block; coloured orange ARTHUR PORRITT, Governor-General on plan. 0 1 4,8 PM:t Wa:i:ohoata A 1 Block; collioured blue on A PROCLAMATION plan. PURSUANT 'to the Pub[lic WorJQs Aot 1928, l, S:ir Atr1thur Esplie Porritt, Baronet, the Governor-General of , hereby proclaim and declare that the land described in the SBCOND SCHEDULE Schedule hereto is hereby taken for road; and I also declare that this Proclamation shall take effect on and after the 24th GISBORNE LAND DISTRICT day of March 1969. ALL 1tl:l'ose pieces ,of !land situated i.n Block II, Wroaua Survey Di'striot, Opoitild Oounty, Oisborne R.D., described aJS folllows: SCHEDULE A. R. P. Being Sourn LAND DISTRICT 0 0 6.6 Part Waii!ohoa1ia A 27 A Bltock; colioured edged ALL that piece of land containing 7.3 perches situated in Block orange on plan. VI, Aongatete Survey District, being part Allotment 314, 0 0 5.8 Part Wai1ohoa1ta A 1 B,lo,ck; cofolllfed edged blue Apata Parish; as the same is more particularly delineated on on plan. the plan marked M.O.W. 23019 (S.O. 44603) deposited in the office of the Minister of Works at Wellington, and thereon As 1:he same rure more particula,rly delfaearted on the plan coloured blue. marked M.0.W. 22086 (S.O. 5724) deposited in the office of the Minister of Works at Wellington, and thereon coloured Given under the hand of His Excellency the Governor­ as a:bove-mein/1:!ione

FIRST SCHEDULE A. R. P. Being

Soum AUCKLAND LAND DIS1RICT 0 0 8.9 Parlt 1Allilotmen.t 179 aJnd part AJlLotmenJt 241, Pepepe Land Taken for Road Paflish; co[oured blue 10n plan M.O.W. 22993 ALL rtJhiose pieces of land describoo as follows: (S.O. 44007). O O 13.7 Part A[1Lortment 283, Pepepe Parish; coloured sepia A. R, P. Being Qn plan M.O.W. 22993 (S.O. 44007). 0 0 0.5 P:airit All1otmoot 26, Whangape Parish; ,colorured O 1 1.8 'Part Lot 4, D.:P. 33080; coloured yelfow ron ,plan blue on plan M.O.W. 22987 (S.O. 44001). M.O.W. 22995 (S.O. 44009). 0 0 25.8 Part Aflll!otmenJt 26, Whiangape Parish; coloured O 1 13.7} Pa:rts Loit 2, D.P. 33080; oolioured h1ue on plan yernow on plan M.O.W. 22987 (S.O. 44001). 0 0 4.2 M.O.W. 22995 (S.D. 44009). 0 0 19.5 Pa;tt Lat 4, D.P. 35239; collioured sepia 100 plan O O 9.5 Pa1rts .Aifiliortmeinlt 181, Pepepe Parish; coloured M.O.W. 22987 (S.O. 44001). O O 8.5 sepia ion plan M.O.W. 22995 (S.O. 44009) . 0 0 11.5} Parts Lot 5, D.P .. 35239;. co~cmred blue on plan O O 33.1 Prut AIJ;Lotmen!t 283, Pepepe Parish; coloured S'epJa 0 0 35.3 M.O.W. 22987 (S.O. 44001). O O . 100 1plan M.O.W. 22993 (S.O. 44007). 0 0 3.8 'Pa11t Lot 8, D.P. 35239; ,ooLoured yel[ow on plan 9 IM.O.W. 22987 (:S.O. 44001). O 2 28.6 Parts Allotment 213, Pepepe Parish; coloured blue 0 0 3.5 Part I.Jot l, D.P. 31157; ,coLomed sepiila on plran O 1 12.7 on plan M.0.W. 22993 (S.O. 44007). M.O.W. 22988 (S.O. 44002). 0 1 18.761 0 0 25.3 Parit AILotmenlt 52B, Whmgape Parish; ooiloured O 1 37.4 Parts Lot 3, D.P. 33080; coloured yellow on plan 1sepia on plan M.O.W. 22988 (S.O. 44002) . 1 O 1 20.2 M.O.W. 22993 (S.O. 44007) . 0 0 16.9 Pa11t Lot 3, D.P. 3,1157; coioUJred bfoe on plan O 1 1.6 Part Lot 1, D.P. 33081; coloured sepia on plan M.O.W. 22988 (S.O. 44002). M.O.W. 22993 (S.O. 44007). 0 0 3 Part Lot 3, D.P. 31157; oolorured yeiJ.!low on pil:an O 1 0.2 Part Lot 4, D.P. 33080; coloured yellow on plan M.O.W. 22988 (S.O. 44002). M.0.W. 22994 (S.O. 44008). 0 0 26.7} PaI1ts Al!lotment 51, Whanga:pe Parish; cofomed. O O 12.9} Parts Lot 1, D.P. 33031; coloured sepia on plan 0 0 21.8 blue on plian M.O.W. 22988 (S.O. 44002). O O 6.3 M.O.W. 22994 (S.O. 44008). 0 2 39.3 Pa:nt AfLotment 206, Whangape Parish; oo[ouired O O 19.7 Part Allotment 219, Pepepe Parish; coloured blue red ion plan M.O.W. 22988 (S.O. 44002). on plan M.O.W. 22994 (S.O. 44008). 0 0 0.8 Palflt !AlfotmenJt 86, Whoo.gape Pa'fli:sh; coloured 3 sepia ·on plan M.O.W. 22988 (S.O. 44002). O 5 g·~1 Parts Allotment 181, Pepepe Parish; coloured sepia 0 0 25.5 Patt A/JJLoltment 207, Whangape Parish; coloured g o rn:lJ on plan M.O.W. 22994 (S.O. 44008). -ye!Loiw on plan M.O.W. 22988 (S.O. 44002). O 1 7.6} Parts Lot 4, D.P. 33080; coloured yellow on plan Situiated in Block XII, Awa1roa Survey Dis:t:riot. O 1 8 M.O.W. 22994 (S.0. 44008). A. R. P. Being All situated in Block IV, Whaingaroa Survey District. A. R. P. Being g g 1~·t1 PaJrts Lot 5, D.P. 8022; coloured yellow on plan O O 25:6J M.O.W. 22989 (S.O. 44003). O O 24.9 Part Allotment 181, Pepepe Parish; coloured sepia 1 1 3.71: JPrail1ts Dort 2, D.P. 2871'1; coforured blue on plan on plan M.O.W. 22995 (S.O. 44009). 0 1 1.8 f M.O.W. 22989 (S.O. 44003). Situated in Blocks IV and VIII, Whaingaroa Survey District. 0 0 1.6 P:art Dolt 2, D.P. 8022; coloured sepiJa on pl~n A. R. p. Being M.O.W.. 22989 (S.O. 44003). O 1 13.6} Parts Lot 2, D.P. 33080; coloured blue on plan 0 0 3.31 Pair~s Lot 4, D.P. 8022; co~orured blue on plan O O 19.9 M.O.W. 22995 (S.O. 44009). 0 0 6.7f M.O.W. 22989 (S.O. 44003). O O 4 Part Allotment 128, Pepepe Parish; coloured yellow on plan M.O.W. 22995 (S.0. 44009). g 61 i·~1 Pairlts !lJoit 1, D.P. 8022; coloured sepia on plan O O 3:4J M.O.W. 22989 (S.O. 44003). Situated in Block VIII, Whaingaroa Survey District. 0 3 1.2 Paflt Lo!t 1, D.P. 8022; co1ouired sepia on plan A. R. P. Being M.O.W. 22990 (S.0.44004). O O 22.6 Part Allotment 86, Whangape Parish; coloured 0 0 OJ} Pia['ts Lot 4, D.P. 8022; co1orured Mue on plan sepia on plan M.O.W. 22988 (S.O. 44002). 0 0 7.9 M.O.W. 22990 (S.O. 44004). O 1 38.4 Part Allotment 207, Whangape Parish; coloured 0 0 21.7 1Part Affotmen!t 186, Pepepe .P1aJ.1iish; ooloured blue yellow on plan M.0.W. 22989 (S.O. 44003). ion plan M.O.W. 22990 (S.O. 44004). Situated in Blocks XII and XVI, Awaroa Survey District. 0 0 9.1 Pairt Loi( 1, D.P. S. 5183; co1roured blue on .plan M.O.W. 22990 (S.O. 44004). As the same are more particularly delineated on the plans 0 0 38.4 Part Lot 3 IOlf Allortment S. 198, Pepepe Parish; marked and coloured as above-mentioned, and deposited in the oobL11ed yel!l1ow on pl.oo M.O.W. 22990 (S.O. office of the Minister of Works at Wellington. 44004). 2 O i Z:n Pialrlt\s Loit 3 of Afl1otme~t S. 198, Pepepe Piarish; SECOND SCHEDULE g o o l r coloured yel.lJLow on iplran M.O.W. 22991 (S.O. Saum AUCKLAND LAND DISTRICT 0 0 37 :3J 44005). Land Taken for Use, Convenience, or Enjoyment of a Road O O 0.2 Parlt Lolt 2 of AHoitme1J11t S. 198, Pepepe Pariish; ALL those pieces of land described as follows: c011oured b[ue on plan M.O.W. 22991 (S.O. A. R. P. Being 44005). 0 0 16 ' 0 0 0.7 Part Lot 4, D.P. 33080; coloured yellow, edged O O 31.61 iPamts Allihortment1Js 17 4, ,Pepepe ,PlarliiSh; col1oured yellow, on plan M.O.W. 22995 (S.O. 44009). 0 0 0.8 Part Lot 2, D.P. 33080; coloured blue, edged blue, 0 0 2.7 r b[ue on plan M.O.W. 22991 (S.O. 44005) . 0 0 0.3j on plan M.O.W. 22995 (S.O. 44009) . 0 O 16.41 O O 3 Part Allotment 213, Pepepe Parish; coloured blue, 0 0 5.71 'Pa1rts Ailllotment 282, Piepepe Pairish; coloured edged blue, on plan M.0.W. 22993 (S.O. 44007). 0 O 4.7 sepia ion plan M.O.W. 22991 (S.O. 44005). 0 0 1.9 Part Lot 4, D.P. 33080; coloured yellow, edged 1 0 27.4 yellow, on plan M.O.W. 22994 (S.0. 44008). 0 1 3.81 Situated in Block IV, Whaingaroa Survey District. O g ~j r Pai.ts A!Lo1tmen1t 180, Pepepe Parish; coloured A. R. P. Being g o 1 : hlue on pLrun M.O.W. 22991 (S.O. 44005). 0 0 13.1 Part Allotment 207, Whangape Parish; coloured 3 31 yellow, edged yellow, on plan M.O.W. 22989 0 0 29.2J (S.O. 44003). 0 1 1.4 IPart AJltotmenlt 207, Whangape Padsh; coloured 0 0 3.9 Part Lot 2, D.P. 28711; coloured blue, edged blue, yelfow on plan M.O.W. 22989 (S.O. 44003). on plan M.O.W. 22989 (S.O. 44003). 0 0 7.5 Part Al!ldtmenlt 86, Whangarpe Parish; co11oured s1epia ion plan M.:O.W. 22989 (S.O. 44003). Situated in Block XVI, Awaroa Survey District. As the same are more particularly delineated on the plans Situated in Block XVI, Awaroa Survey District. marked and coloured as above-mentioned, and deposited in A. R. P. Being the office of the Minister of Works at Wellington. 2 O ~ P,airts ..A'J!Lotmoot 283; Pepepe 1Piari,sh; coloured Given under the hand of His Excellency the Governor­ ~.4\ General, and issued under the Seal of New Zealand, this _ J s,epia 10n p!mn M.O.iW. 22992 (S.O. 44006). g O 38 3 15th day of February 1969. 0 0 5.91 Parlts Alffiotment 283, Pepepe . ,Parlis:h; oolournd [L.S.] JOHN RAE, for the Minister of Works. 0 0 1.1 f rsepia on pllan. M.O.W. 22992 (S.0. 44006). 0 O 19.31 ,Pa111ts AUortm,ent 179, ·Piepepe Piairish; cOiloured Goo SAVE THE QUEEN! O 1 35.7_f 1blue 10n plan M.O.W. 22992 (S.O. 44006). (P.W. 72/22/2B/0; D.O. 18/7 /71) 20 MARCH THE NEW ZEALAND GAZETIE 5,11

Land Taken for the Tauranga -Te Maunga Motorway in A. R, P. Being Block XIV, Tauranga Survey District 0 0 0.1 P,art iJo!t '1, D.P. 1'1514, !being ·piaJJ.1t Suburban Sedtwon 60, Napier; coloured OJ.iange 10n plan. ARTHUR PORRITT, Governor-General 0 0 3.6 Pruit Lot l, D.P. 6694, beli!ng part SuJburhan Sedm!on 60, Na1pier; ,coloured lbfoe ion plan. A PROCLAMATION A:s rtJhe siame ,are more pa'l:ftliculai!ly dellineaited lin ltlhe plan PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie marked M.O.W. 22856 ('S.O. 5874) depos~ted in tlhe office of Porritt, Baronet, the Governor-General of Ne'Y Ze~and, the M:imslter 1df Works at Welwirrg!bon, and itherOOiil colou:red as hereby proclaim and declare that the land described m the aibio¥e--menltliioned. Schedule hereto is hereby taken for the Tauranga - Te Maunga Motorway. Given under 'the hand of His Excellency the Goveirnor­ Gener

Pipeline Easement Over Land Taken for Water Supply Declaring Land Acquired for a Local Work to be Purposes in Block XII, Purua Survey District, Whangarei Crown Land County ARTHUR PORRIIT, Governor-General ARTHUR PORRIIT, Governor-General A 1PR:~MATION PURSUANT Ito !the ,Public Works Aot 1928, I, Sill' Ar.thur E!spie A PROCLAMATION Porri'tlt, Baronet, rhe Governor-General of New Zeailruld, PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie hereby declare the [and descrfued liJn the Flirs!t, Sedond, .Third, Porritt, Baronet, the Governor-General of New Zealand, a:nd Fourth Schedules herelto Ito be Crown i'arul, subJeot t'O hereby proclaim and declare that a pipeline easement over the Land Act 1948. the land described in the Schedule hereto is hereby taken for water supply purposes, vesting in the Mayor, Councillors, and Citizens of the City of Whangarei (hereinafter called "the FIRST SCIIEDULE Corporation") from and after the date hereinafter mentioned, HAWKE'S BAY LAND DISTRICT first, the full, free, and uninterrupted right, liberty, and licence for the Corporation to convey water along, under, ALL those pieces od: ~and in the Ha.wke's Bay Larnd Dis:trlict or over the said land, described in the Schedule hereto, and situated in Block XIII, Walipukurau Sunrey District, Hawke's for that purpose to lay, construct, place, reconstruct, cleanse, Bay R:D., described a:s rol1Jows: repair, and maintain a line of water pipes along, over, or A, R. P, Being under the said land; and, secondly, full and free right, liberty, 4 0 36 Patt Lot 6, D.P. 4088, being part Bfock 201, and licence for the Corporation, its servants, agents, and Rootaniwha Crown Grant Di~trict; ool,oured workmen to go, pass, or repass, with or without vehicles or sepira on plan. other equipment, over the said land, for the maintenance and 0 2 22 Part Lot 6, D.P. 40&8, being pan: D]ock 45, repair of the said line of pipes, such easement to be an Ruraitaniwha Cmwn Grant iDistrict; co1oured easement in gross, from and after the 24th day of March sepia. on pl:an. 1969. 5 O 27 Par!t Dot 6, D.,P. 4088, being palrts B!l!ock'S 45 and 217, Rualtaniwha CroWl!l Grant .Oistriat; ,coloured sepita on plan. SCHEDULE 2 0 36 PaJrit fot 6, DJ!>. 4088, being part Bllock 217, NOR1U AUCKLAND LAND DIS1RICT Ruaitaruwhra Crown Grant D1istr'ict; colLoured ALL those pieces of land situated in Block· XII, Purua Survey sepia. on plan. District, North Auckland R.D., described as follows: 5 2 18 Part Lot 6, D.P. 4088, being Block 207, Ruata- niwha Crown Grant District; coloured sepia on A. R. P. Being plian. 0 0 3 Part Allotment 57, Whangarei Parish; coloured blue 1 1 25 AccretJion to IJdt 6, D.P. 4088; coooured orange on plan. on plan. 0 0 5 Part land on D.P. 2058; coloured yellow on plan. 0 1 19 Accrelti!on 1/o Lot 6, DJP. 4088, coioua:ed orange As the same are more particularly delineated on the plan on plan. marked M.O.W. 23034 (S.O. 45840) deposited in the office As .the same are more par.ticu:la:rly deil.ineaited on the plan of the Minister of Works at Wellington, and thereon coloured marked P.W.D. 152722 (S.O. 2848) de,poSlited liJn :the office as above-mentioned. of the Mi~ter of Works at Wellington, mid :thereon colioured as above-mentioned. (All Proclamation No. 133619.) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 18th day of Mardh 1969. SIECONiD SCHEDULE [L.s.] PERCY B. ALLEN, Minister of Works. HAWKE'S BAY LAND DISTRICT GOD SAVB TIIE QUEEN! ALL 'th/ose pieces of liand ,situaited iin '.Block XII, Ruataniwha (P.W. 53/393/1; D.O. 50/15/15/0/45840) Survey Distdct, and ·Brlrock IX, Waipukurau Survey Disltrict, Hawke's Bay R.D., described as follows: A. R. P. Being 1 0 20 Piart accre1fon \llo Section 3; coooured sepia on plan. Allocating Railway Land to the Purposes of the Rotorua­ 6 1 14 Part Section 3; coloured sepia on plan. Tarukenga Motorway in Block XI, Rotorua Survey District, 0 3 20 Part Section 3; coloured sepia on plan. Rotorua County 1 0 6 Part accretion to Section 3; coloUJred sepia on plan. 0 0 16 Partt accre11ion ~o Section 3; coloured sepia on ARTHUR PORRITT, Governor-General plan. A PROCLAMATION 13 0 20 Part accretjron to I.Jolt 1, D.P. 2412, being part old , bed of Toki Tuki River; coloured PURSUANT Ito 'sedtron 226, of the Public Works Adt 1928, J, orange ron plan. Siil' Arthur Espie Plor:ritt, Barlcm:et, lllhe Governor-General of 4 0 10 Piart acoreltli!on ,to !Jolt 1, D.P. 3941, being part New Zealand, hereby proahti'Ill. iand decllare 'tha,t ot:he !:and old ; bed of Tuki Toki River; coloured dembed in 11:he Sdhedule hereto (iand whi"ch w;as taken for bilue on ploo. the Thames Va!llley and Rotorua Ria.!hlway (Puitaruru­ 3 3 0 Part lJoit 1, D.,P. 3941, being :PaI11: rold bed of Rioltlolrua. sedtiottJ. iand iils ,nolt requ!i!reld lflor suclh pul'!)()(SeS) shlallil, Toki Toki River; coloured blue on plan. upon

As the same are more partJicufarly delHneated on ithe plan A, R. P. Being marked M.O.W. 4369 (S.O. 3224) deposited in the office of O l 20 } ·Parts Lot 5, D,P. 6854, paiit ;B['ock 194, the Minister of Work!s aJt ·Weillington, and 'thereon coloured Rua'.tanl!Wha Crown Granlt Dis:trJct; coloured as ab'ove-mentli:oned. 2 1 10 edged sepia on plan. A. R, P. Being O g~g } Part Lot. 2, Deeds Plan 360, part Block 46, 4 0 12 Part 1Jot 61, Deeds Plan 380, be]ng par1t Block 43, f 1 0 Ruruta:nliwha Crown Gr,ant Distl'liot; cclloured Ruata.nliwha Crown Gran1t 'Dis,trict; corloured 2 1 0 , edged blue on pilan. blue on plan. 3 2 20 Parit !SeCtiPon 1; co•~oured sepia 1on pl!an. As ,the same a.re more pa~culrurly deliinea.'ted ,on the plan 5 3 0 Part lJot 5, D:P. 4.088, being part old bed of marked M.O.W. 22598 ('S.O. 5637) deposiJted in the office of Tuki Tulci River; colJoured ,sepia on plan. the Min'i.ster 1of Work!s 1a,t WeHin~ton, 0and 'thereon coloured as 2 1 1'2 1Partt aocrel!i!on .to Dot 5, D.1P. 4088, being part above-mentvoned. (Alil Procl~mation No. 225508.) old bed 10,f Tuki Tuk:Ji. River; CCJlloured sepia Given under !the hand ,of HiiJs Excellloo.cy ithe Govemor­ on p}an. Genera1, and !issued under rthe Seal1 of New Zea:1'and, 9 2 15 Pam accretion to 1Lot 4, D.P. 4088, being part this 27th day of January 1969. o[d bed of Tuki Tuk'i River, and parit Block 198, Ruaitaniwha Crown Grant amt accretion !to Lot 2, D ..P. 4088, beiing part oM bed ,of Tuki Tu~i River, •and parts mocks ARTHUR PORRITT, Governor-General 198 and 199, Ruialtaniwha Crown Gtan!t Dis:triot; C1CJ1loured sepia on pl!ain. A 1PRiOOIJA!M!ATION 1 A'll 1siituated in BLock IX, Waipukurau Survey District. PURSUANT ~o suibsedtfon (2) ·of se·ction 19 of tlh:e F,orests •Act 1949, I, Si:r Arlfhur !Espie .Porritt, BaJITonet, 11:he GovernOir­ As the same !are more particularly delineated on tf:he plan Gen:eraJil of New Zeafand, ,a:cllinig ,on the j,olinJt recommendation marked M.O.W. 4369 (S.O. 3224) deposited ,in :the office of of ifue Minister of iIJands and .of the Minister of Forests, the Mi'rilister iof Works rut Wel(!Jington, and thereon coloured hereby pr,oclaliim and dedlMe that 1the !IJand described in !Ohe as a:bove-mentirnred. Schedule hereto, being ,paitlt of provilsionaJ. \Stia!te forest reserve Mtl th!ait pvece

Given under the hand .of His Excellency the Governor­ advice and consenlt of the Executive Counciil, hereby oonsenlts General, and issued under the Seal of New Zealand, this to the Wa:ima:iri Oounty Oounchl stopping the portion of road 8th day of March 1969. deso.cibed in the Schedule hereto. [L.s.] DUNCAN MAdNTYRE, Minister of Lands. Goo SAVE THE QUEEN! SCHEDULE (L. and S. H.O. 6/6/1044; D.0. 8/1/219) CANTERBURY LAND DISTRICT ALL tlialt piece of road cO'Illtaining 33.5 perohes ~tuaited in BiLock VIII, Ohrisrt:ichurch Survey District, Oanterbury R.D., adjoining or passing through RuraiJ. Sections 2431 and 39532, Declaring Land in Otago Land District, Vested in the Otago and Lot 24, D.P. 18614, being part Rurall SecltiJon 1856; as Education Board as a Site for a School, to be Vested .in Her the 1same is more pa11t!iculai:ily deillineaited on /the plan maxked Majesty the Queen M.O.W. 23010 (S,O. 11085) deposited in lthe office ,of the Minrusiter of Works 1at Wellington, and ,thereon oolow:ed green. ARTHUR PORRITT, Governor-General P. J. BROOKS, Clerk of the Executive Council. A PROCLAMATION (P.W. 45/1363; D.O. 35/35) PURSUANT 1to suhseatlrOIIl (6) of section 5 :of 1the Educaition Lands Act 1949, I, Sir Arithur Espie Pordbt, Baronet, the Governor-General of New Zeailand, hereby proclaim and declare that the 'land described in rt:he Schedu/le hereoo, being an area vested in the Otlago Educaition Board as a site for a Land Declared to be a Motorway in Block V, Paritutu Survey school, shall[ be vested in Her Majesty the Queen, freed and District, Taranaki County and City of New Plymouth discharged from every educational trust affecting the same, but subject ,to am leases, encumbrances, iliens, ar easements ARTHUR PORRITT, Governor-General affecting the same ait lthe date hereof. ORDER IN COUNCIL SCHEDULE At the Government Buildings at Wellington this 24th day of 0TAGO LAND DISTR1Cf-CI1Y OF February 1969 PART Sections 13 and 852R, 1Block VII, Otago Pemrnmlla Sur­ Present: vey Disitriot: area, 2 acres and 36.6 perches, morn or Jess: THE RIGHT HoN. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL Balance of cerllifiClaite .of ~itie, Volume 244, fo:liio 4. As shown PURSUANT to section 3 of the Public Works Amendment Act on the plan marked L. and S. 6/6/1165L deposited in the 1947, His Excellency the Governor-General, acting by and Head Office, Depa11tment of 1Uands and Sutrvey at Weihling­ with the advice and consent of the Executive Council, hereby ton, and thereon edged red. (S.O. ~lam; 6095, 11527.) orders and declares that the land described in the Fir.st, Given under 11:he !rand ,of His Excellency rthe Gmrernor­ Second, ood Thi!rd Sdhedulles hereto sha3il~ on and aflter :the General, and issued under the Sea[ of New Zealand, date of this Order in Council, be a motorway. this 8th day of March 1969. [L.S.] DUNCAN MACINTYRE, Minister of Lands, FIRST SCHEDULE Goo SAVE THE QUEEN! TARANAKI LAND DISTRICT

(L. and S. H.O. 6/6/1165; D,O. 18/-l/Wl) SITUA1ED in the City of New Plymouth: A. R. P. Being 0 0 0.1 Part Lot 2, D.P. 6438, being part Section 49, Consenting to Stopping Road in Block VI, Aongatete Survey Fitzroy District; coloured sepia on plan. · District, Tauranga Oounty 1 1 30.4 Land taken for the purposes of a voad by Decla­ rations 126888, 143187A, and 159228 and Pro­ ARTHUR PORRITT, Governor-General clamation 104062; coloured yellow on plan. ORDER IN OOUNCIL 0 0 6.4 Part Section 83, Grey District; coloured sepia on At the Government Buildings at Wellington this 24th day of plan. February 1969 0 2 10.2 Part Lot 13, D.P. 6134, being part Section 49, Fitzroy District, part Section 83, Grey District, P.resent: and part Sections 52 and 53, Block V, Paritutu THE RIGHT HoN. KEI'IH HoLYOAKE, C.H., PRESIDING IN CoUNCIL Survey District; coloured blue on plan. PURSUANT Ito ,sedtion 149 of the Pub1ic Works A'dt 192S, Hi.s Situated in the County of Taranaki : E~cel[ency the Governor-General, acting by and with the A. R. P. Being advice and oonsenlt 1of the Execu~ive Council, hereby consents 1, to /the 'J:iau:ranga Oounty Oouncfil 1s!topping !the po[1tion of road 0 2 26 Part Lot D.P. 9637, being part Section 63, Grey described in the Schedulle hereto. District, and part Section 54, Block V, Paritutu Survey District; coloured sepia on plan. S0HEDUI1E 0 3 20 Part Lot 2, D.P. 9637, being part Subdivision 1 of Puketotara M.R. 3, Grey District; coloured SoUTH AUCKLAND LAND DISTRICT sepia on plan. ALL ithait piece of road situated in B[ock VI, Aongalf:ete 0 0 11 Part Te Henui Stream bed; hatched sepia on plan. Survey District, containing 1 acre and 14.4 perches, adjoining or 0 0 13 Part Te Henui Stream bed; hatched yellow on plan. pas1sing !through AUo1ment 314, Apata P1arish; as :the same i.s 1 0 14.6 Part Lot 8, D.P. 3849, being part Section 63, Grey more pa:t1ticula11ly delineated on the plian marked M.O.W. District; coloured yellow on plan. 23019 (S.O. 44603) deposited in ithe office of the Minister of 0 0 4.1 Part Section 878, Grey District; coloured yellow Woir~s at Wellington, a:nd thereon co1oured green. on plan. P. J. BROOKS, Clerk of the Executive Council. 2 3 26.7 Part Lot 2, D.P. 7594, being part of Subdivisions 9, 10, and 20, M.R. 3 (Puketotara), Grey Dis­ (P.W. 35/428; D.O. 24/0/106) trict; coloured yellow on plan. 0 0 15.9 Part Lot 1, D.P. 7594, being part of Subdivision 20, M.R. 3 (Puketotara), Grey District; coloured Consenting to Stopping Road in Block VIII, blue on plan. Survey District, Waimairi County Situated in the County of Taranaki and the City of New Plymouth: ARTHUR PORRITT, Governor-General A. R. P. Being ORDER IN COUNCIL 0 3 22.9 Road adjoining part Lot 13, D.P. 6134, being part Section 49, Fitzroy District, part Section At the Government Buildings at Wellington this 24th day of 83, Grey District, and part Sections 52 and 53, February 1969 Block V, Paritutu Survey District; part Lots 1 Present: and 2, D.P. 9637, being part Subdivision 1 of THE RIGHT HoN. KEITH HoLYOAKE, C.H., PRESIDING IN COUNCIL Puketotara M.R. 3, Grey District, part Section 63, .Grey District, and part Section 54, Block V, PURSUANT to 'section 149 of the Public Works Aot 1928 His Pantutu Survey District; part Lot 8, D.P. 3849, ExceL!ency · ithe Governor-General, acting by and with the being part Section 63, Grey District; part Section 20 MARCH THE NEW ZEALAND GAZEITB 5115

878, Grey District; Lot 33, D.P. 8760, being ORDER part Subdivisions 1 and 9, Puketotara M.R. 3, ·1. (I) 'Jlhrus 1order may ·be cited 1as the -Wesitland and Karamea Grey District; and parts Te Henui Stream bed; Mining Order 1%9. coloured green, edged green, on plan. (2) 'Phi!s order ishaU come into force on the day alfter the As the same are more particularly delineated on the plan date ·of its publi!ca'tion in ithe Gazette. marked M.O.W. 22262 (S.O. 9939) deposited in the office of 2. It is hereby declared ithait, on and 1aiflter the commence­ the Minister of Works at Wellington, and thereon coloured me1lJt 1of ·this iorder, no mining privilege affecting any land in as above-mentioned. 11he Westland and Karamea Minling ,Districts shailJl be granJ!Jed A. R. P. Being Wlirbhout the wrrnoen oonsen!t 101f the Minister rof Mines. 1 0 11.6 Lot 33, D.P. 8760, being part (Puketotara) Maori 3. Subject tricting Gmnt of and Deailing As the same are more particularly delineated on the plan with Mining Wivileges over Cer­ marked M.O.W. 22888 (S.O. 10024) deposited in the office itaiin Lands !in Jthe Nelson Land of the Minister of Works at Wellington, and thereon coloured Dist:riictt 1965, VOii. I, p. 46 as above-mentioned. Amending Order Re~trioliing Gran!t P. J. BROOKS, Cl.erk of the Executive Council. of and l[)ea!l.ing wilth M:ill!ing Privi­ leges ovier Cerltain Lands in the (P.W. 71/7 /l/O; D.O. 7 /3/0/11) Nelson Land District ...... 1965, Vol. II, p. 905 The Ross and Kumara Miniing Order 1967 1967, Vol. III, p. 1821 P. J. BROOKS, Clerk of the Executive Council. Amending an Order in Council Authorising the Construction of the New Plymouth Southern Motorway (Mines lOj,1 /41)

ARTHUR PORRITT, Governor-General Correcting an Error in an Order in Council Declaring Trustees to be a Leasing Authority ORDER IN COUNCIL At the Government Buildings at Wellington this 24th day of ARTHUR PORRITT, Governor-General February 1969 ORDEJR IN OOUNCIL Present: At the Government Buildings at Wellington this 10th day of THE RIGHT HON. KEITH HOLYOAKE, C.H., PRESIDING IN CoUNCIL March 1969 PURSUANT to the Public Works Act 1928, His Excellency the 'Present: Governor-General, acting by and with the advice and consent THE RIGHT HON. J. R. MARSHALL PRESIDING IN CoUNCIL of the Executive Council, hereby amends the Order in PURSUANT ,to seot:iJon 25 (j) rolf ithe 1Acts [nJterpretation !Act Council dated the 21st day of January 1969 and published in 1924, His Excei1lency tlie Oovemor~Genera:l, acting by and Gazette, 30 January 1969, No. 4, p. 109, authorising the con­ wi't!h the 1a1dv;ice and conserut of the Executiive Council, hereby struction of the New Plymouth southern motorway, by deleting corrects an error in the Order in Council made on 4 November therefrom 1lhe words "Awanue Street" and substituting the 1968, and publ'rslhed rin Gazette, 14 Nroivember 19'68, No. 74, words "Awanui Street". p. 2071, decla:ring ttb:e ,trustees Olf 1the Maori freehold land P. J. BROOKS, Olerk of the Execu1live Council. de~cr,ibed in ;tihe Sohedule Ito the said OrdeT in Council to be a !leaJsing authority within the meaning olf rche Public Bodies (P.W. 71/7/1/0; D.O. 7/3/0/11) Leases Act 1908, by amending the name ,of ,the Ma'Ofi freehold land described in •the said Schedule to "Te TI IB. 3". P. J. BROOKS, Clerk of the Executive Council. The Westland and Kararnea Mining Order 1969 (M. and LA. 19/1/735)

ARTHUR PORRITT, Governor-General Adding Land to Abel Tasman National Park ORDER IN COUNCIL ARTHUR PORRITT, Governor-General At the Government Buildings at Wellington this 10th day of ORDER IN COUNCIL March 1969 At the Government Buildings at Wellington this 10th day of Presenlt: March 1969 THE RIGHT HON. J. R. MARSHALL PRESIDING IN COUNCIL Present: PURSUANT vo seicti

that the land de,scrilbed -in ithe Schedule hereito sha'll, as from Appointments, Promotions, and Terminations of Appointment the da:te hereof 'be added ,to and form part 'of Abel Tasman in the Royal New Zealand Navy Naltional Park ~nd shalt hereafter be man1aged, ,administered, and dealt wilth by the Abel Ta&man National Park Board, in aocordance w,ith the provisions of lthe said Aot. PURSUANT to the Navy Act 1954, His Excellency the Governor­ SCHEDULE General has approved the following appointments, promotions, and terminations of appointment in the Royal New Zealand NELSON LAND DISTRICT-GOLDEN BAY COUNTY Navy: SECTION 10, Block IV, Kaiteri!teri Survey District: ,area, 487 Captain E. C. Thorne, promoted to the rank of Commodore acres, more or less. (S.O. Plan 7547.) and reappointed, to date 31 December 1968. P. J. BROOKS, Clerk .c,lf the Executive Council. Temporary Commodore J. F. McKenzie, o.B.E., reverted to (L. and S. H.O. 4/810/3; D.O. R.L. 1139) the rank of Captain, to date 2 January 1969. Lieutenant Commander D. E. Payne, o.B.E., service in the Royal New Zealand Navy extended to 8 March 1971. Lieutenant Commander R. E. Williams, granted temporary The Intellectually Handicapped Children's Society (Incorpor­ rank of Commander, to date 24 February 1969. ated), Wellington Branch, Order 1969 Instructor Lieutenant Commander D. F. W. Hall, promoted to the rank of Instructor Commander and reappointed, to ARTHUR PORRITT, Governor-General date 31 December 1968. ORDER IN COUNCIL Lieutenant Commander I. H. D. Tyler, promoted to the At the Government Buildings at Wellington this 10th day of rank of Commander and reappointed, to date 31 December March 1969 1968. Present: Lieutenant Commander M. C. Verran, granted the tem­ porary rank of Commander, to date 13 January 1969. THE RIGHT HoN. J. R. MARSHALL PRESIDING IN COUNCIL Lieutenant L. J. L. Ford, released (engagement completed), PURSUANT :to section 4 of !the DisaMed P1er,sons Employment to date 31 December 1968. Promotion Aot 1960, His Excellerucy the Governor-General, acting by and wi:th the ad'l'ice and consent 1of 'the Executive Lieutenants R. J. Tucker and A. R. Mitchell, promoted to Oouncil, hereby makes the fohlmv,ing order. the rank of Lieutenant Commander and reappointed, to date 16 February 1969. Temporary Lieutenant Commander K. O'Brien, promoted ORDER to the rank of Lieutenant Commander and reappointed, to 1. This order may 'be oiited as lthe Intellectua1Jily Handi­ date 12 December 1968. capped Chiilldren's 1Soaielty (Indorporaited), WeJllington Brarnch, Temporary Lieutenant Commander T. M. O'Brien, pro­ Order 1969. moted to the rank of Lieutenant Commander and reappointed, 2. The In!te1'ledtuallly Handfoa:pped Ch~ldren',s Sooiety (In­ to date 1 January 1969. co!'.porated), WeUin~ton ·Bmnch, an orgall!isatron approved Surgeon Lieutenant (D) J. M. Scott, promoted to the rank by the Minis'ter of 'Labour under ·section 3 of the Disabled of Surgeon Lieutenant Commander (D) and reappointed, to PefS'ons Emp1oymen't 'Promo1lion Act 1960, is hea-elby granted date 9 January 1969. exemptiun in respeclt 1of 1the sheltered workshop ait 18 Glen Road, Stokes Va,Uey, Lower Hutit, from: Lieutenant K. F. Connew, placed on the Retired List, and reappointed to serve until 6 February 1971. (a) Al'l lthe pmvi,sions of every award and 1industrial agreemerut which would ,otherwise be •applicab~e in Sub Lieutenants J. C. Shackell and T. W. Appleby, pro­ respect ,of persons employed in that workshop; and moted to the rank of Lieutenant and reappointed, to date (b) Secti'on 34 of the Factories Act 1946 and a'1J the pro­ 17 December 1968. visions •of ,the Annual Holidays Aot 1944 and the Minimum Wage Aat 1945. Ensigns P. Pokai and R. D. Secker, promoted to the rank of Sub Lieutenant and reappointed, to date 3 July 1968. 3. The Intetl1edtually Handicapped Chlildren's Society (In­ corporated), Wellington Branch, Order 1963* is hereby re­ Ensigns B. C. Petley, D. J. Davidson, C. F. George, P. T. voked. Murphy, and R. C. Philp, promoted to the rank of Sub P. J. BROOKS, Clerk of the Executive Council. Lieutenant and reappointed, to date 1 January 1969. *Gazette, 1963, Voll. III, p. 2040 Midshipman J. M. Loader, released (appointment terminated), to date 3 February 1969. Midshipman A. R. Sanders, released (appointment ter­ minated), to date 6 January 1969. Exempting Land in the South Auckland Land District From the Operation of Part Ill of the Coal Mines Act 1925 Midshipman R. J. Sheriff, released (appointment ter­ minated), to date 2 January 1969. ARTHUR PORRITT, Governor-General Temporary Second Officer V. M. Hill, promoted to the rank PURSUANT to the Coal Mines Act 1925, His Excellency the of Second Officer, WRNZNS, and reappointed, to date 31 Governor-General hereby gives the following notice. December 1968. Gary Speer, entered in RNZN under a 5-year short-service NOTICE commission in the rank of Instructor Lieutenant, to date 9 January 1969. THE land described in the Schedule hereto is hereby exempted from the operation of Part III of the Coal Mines Act 1925. Richard Denis Cass, Ronald Keith Ereckson, Michael Noel Franklin, Peter John Hunt, David Roy Johnston, Ian Alister McKenzie, Gerard Thomas Purcell, and Owen James Young, SCHEDULE entered in RNZN in the rank of Midshipman, to date 6 ALL the mines, veins, and seams and strata of coal, fireclay, January 1969. and other minerals in or under all that parcel of land con­ taining 361 acres 2 roods 9 perches, more or less, being Lot Stephen Andrew Lee, Antony Gordon Skipper, Trevor John 1 on D.P. 31211 and Lot 1 on D.P. 32284, and being Allot­ Tangye, and Mark O'Connell Toon, entered in RNZN in the ments 139 and 140 and the western portion of Allotment 143, rank of Cadet Midshipman, to date 17 January 1969. and parts of Allotments 141, 142, 144, 145, 146, 147, 148, 153, and 224 and part of the eastern portion of Allotment 143, Misses Elaine Patricia Feltham and Penelope Margaret Parish of Waipa; as is more particularly described in and McGhie, entered as Temporary Fourth Officer, WRNZNS, delineated in green on the plan of certificate of title, Volume to date 9 January 1969. 883, folio 299 (South Auckland Land Registry) . Kevin John Olsen, entered in RNZN in the rank of As witness the hand of His Excellency the Governor­ Honorary Constructor Lieutenant, to date 3 February 1969. General this 6th day of March 1969. Dated at Wellington this 10th day of March 1969. T. P. SHAND, Minister of Mines. (Mines 11/14) DAVIDS. THOMSON, Minister of Defence. 20 MARCH TIIB NEW ZEALAND GAZB1TE 5i17

Appointments, Promotions, and Terminations in the Royal Lieutenant (Sp) G. J. Leary, RNZNVR, released (at own New Zealand Naval Volunteer Reserve request) to date 15 December 1968. Lieutenant (Sp) J. C. Letts, RNZNVR, released (at own request) to date 31 January 1969. PURSUANT to the Navy Act 1954, His Excellency the Gover_nor­ Lieutenant (Sp) R. V. Stark, RNZNVR, appointed 1st Lieu­ General has approved the following appointments, promotions, tenant TS Cornwall, Sea Cadet Corps, vice Lieutenant (Sp) and terminations of appointments in the Royal New Zealand M. Coleman, RNZNVR, to date 1 November 1968. Naval Volunteer Reserve: Temporary Lieutenant (Sp) W. J. Costello, RNZNVR, pro­ Surgeon Commander D. R. Tipping, V.R.D., RNZNVR, placed moted to Temporary Lieutenant Commander (Sp) to date on Retired List of Officers, RNZNVR, to date 1 November 1 October 1968. 1968. Lieutenant (Sp) M. Coleman, RNZNVR, promoted _to ra~k Surgeon Commander (D) J. F. Tait, V.R.D., RNZNVR, placed of Temporary Lieutenant Commander (Sp) appomted m on Retired List of Officers, RNZNVR, to date 14 October command TS Cornwall, Sea Cadet Corps, vice Lieutenant 1968. Commander (Sp) M. W. Murnane, RNZNVR, to date 1 Novem­ Temporary Commander R. F. J:aber, ':·R._o., RNZNVR, con­ ber 1968. firmed in rank of Commander, with semonty 31 December Sub Lieutenant (Sp) R. S. Smith, RNZNVR, released (at own 1968. request) to date 30 September 1968. Temporary Commander N. G. H?ward, _v.~.D-, RNZNVR, con­ Sub Lieutenant (Sp) B. F. Dunn, RNZNVR, transferred to firmed in rank of Commander, with semonty 31 December TS W aireka, Sea Cadet Corps, to date 12 September 1968. 1968. Sub Lieutenant (Sp) J. L. O'Sullivan, RNZNVR, promoted Surgeon Lieutenant Commander G. M. Goodson, V.R.D., to Lieutenant (Sp), with seniority of 12 April 1968. RNZNVR, placed on Retired List of Officers, RNZNVR, to date 6 November 1968. Trevor Harold Gibson entered in RNZNVR in the rank of Sub Lieutenant (Sp), with seniority 30 September 1968, Lieutenant Commander (E) G. Whittle, RNZNVR, transferred and appointed for duty with TS Calliope, Sea Cadet Corps, to from Retired List, RNZNVR, to List 1, RNZNVR, 20 ~o­ date 30 September 1968. vember 1968. Retains rank of Lieutenant Commander, with seniority 8 August 1961. Noel Huntly Grant entered in RNZNVR in the rank of Sub Lieutenant (Sp), with seniority 30 September 1968, and Surgeon Lieutenant Commander M. H. Watson, RNZNVR, appointed for duty with TS Calliope, Sea Cadet Corps, to engagement extended from 27 July 1968 to 27 July 1969. date 30 September 1968. Temporary Lieutenant Commander C. J. Kearney, RNZNYR, Collin Willson Malcolm entered in RNZNVR in the rank confirmed in rank of Lieutenant Commander, RNZNVR, with of Sub Lieutenant (Sp), with seniority 4 November 1968, and seniority of 29 November 1967. appointed for duty with TS Gambia, Sea Cadet Corps, to date Instructor Lieutenant D. 0. Close, RNZNVR, transferred to 18 November 1968. Emergency List of Officers, RNZNVR, to date 9 October Ross Sutherland entered in RNZNVR in the rank of Sub 1968. Lieutenant (Sp), with seniority 4 November 1968, and Surgeon Lieutenant (D) A. J. Shaw, RNZNVR, transferred appointed for duty with TS Achilles, Sea Cadet Corps, to to Emergency List of Officers, RNZNVR, to date 8 September date 4 November 1968. 1968, Roydyn Vaughn entered in RNZNVR in the rank of Sub Lieutenant N. B. Watson, RNZNVR, released (at own request) Lieutenant (Sp), with seniority 4 November 1968, and to date 31 July 1968. appointed for duty with TS Achilles, Sea Cadet Corps, to Lieutenant (E) P. W. Bowen, RNZNVR, transferred to Emer­ date 4 November 1968. gency List of Officers, RNZNVR, to date 31 December 1968. Allan K. Gifford entered in RNZNVR in the rank of Sub Temporary Lieutenant (S) P. A. Glass, RNZNVR, released Lieutenant (Sp), with seniority 1 December 1968, and (at own request) to date 24 October 1968. appointed for duty with TS Chatham, Sea Cadet Corps, to date 1 December 1968. Lieutenant (L) R. B. McCorkindale, RNZNVR, released (at own request) to date 16 December 1968. Christopher Robin Dowson entered in RNZNVR in the rank of Ensign (Sp), with seniority 25 November 1968, and Temporary Lieutenant (S) R. S. Devonshire, RNZNVR, appointed for duty with TS Cornwall, Sea Cadet Corps, to released (at own request) to date 9 October 1968. date 25 November 1968. Ensign A. N. Fowler, RNZNVR, released (at own request) to Dated at Wellington this 8th day of March 1969. date 30 September 1968. DAVIDS. THOMSON, Minister of Defence. Ensign R. B. Withers, RNZNVR, released (at own request) to date 28 November 1968. Ensign R. M. McKillop, RNZNVR, confirmed in the rank of Sub Lieutenant, with seniority 30 June 1968. Appointments, Extension of Commission, Transfer in Branch, Midshipman P. E. O'Boyle, RNZNVR, promoted to Ensign, Retirements, and Resignation of Officers of the Royal New with seniority 3 August 1968. Zealand Air Force Graham Divehall promoted to Ensign, RNZNVR, with seniority 2 January 1969, and appointed for duty HMNZS Pegasus to date 2 January 1969. PURSUANT to section 15 of the Royal New Zealand Air Force Lieutenant Commander (Sp) W. Strong, RNZNVR, released Act 1950, His Excellency the Governor-General has been (at own request) to date 30 November 1968. Appointed NRO pleased to approve tlhe following appointments, extension of Nelson in continuation (retains rank of Temporary Lieutenant commission, transfer in brandh, retirements and resignation Commander (Sp) with original seniority). of officers of the Royal New Zealand Air Force. Lieutenant Commander (Sp) M. W. Murnane, RNZNVR, released (at own request) to date 31 October 1968. REGULAR AIR FORCE Lawrence Albert Carr entered in RNZNVR in the rank of GENERAL DUTIES BRANCH Lieutenant Commander (Sp), witlh seniority 1 December 1968, and appointed temporary in command TS Talisman Appointment for an initial period of 12 months, with effect from 1 Flight Lieutenant Riley Charles Bell (81020) is granted a December 1968. · permanent commission in the General Duties Branch, Regular Temporary Lieutenant Commander (Sp) J. M. Norrie, Air Force, with effect from 21 January 1969. RNZNVR, released (at own request) to date 30 September 1968. Extension of Commission Lieutenant (Sp) G. W. Hope-Johnstone, RNZNVR, released (at own request) to date 30 September 1968. Flight Lieutenant Sydney Albert Vincent (76191) is granted an extension of his short-service commission for a further Lieutenant (Sp) R. C. Black, RNZNVR, appointed First period, to expire on 31 March 1971, to be followed by 4 years Lieutenant TS Steadfast, Sea Cadet Corps, vice Lieutenant in the Reserve of Air Force Officers. (Sp) W. G. Costello, RNZNVR, to date 1 October 1968. Lieutenant (Sp) W. G. Costello, RNZNVR, appointed in Resignation command TS Cornwall, Sea Cadet Corps, vice Lieutenant Flight Lieutenant Peter MacDonald Rhodes (825175) is Commander (Sp) J. M. Norrie, RNZNVR, to date 1 October permitted to resign his commission, with effect from 28 1968. November 1968. B S18 THE NEW ZEALAND GAZETTE No. 16

ADMINISTRATIVE AND SUPPLY BRANCH Member of Pest Destruction Board Appointed (Notice No. Appointment Ag. 10392) Special Duties Division PURSUANT to section 31 of the Agricultural Pests Destruction Colin Arthur Reeves, M.A. (83704), is granted a short­ Act 1967, the Minister of Agriculture hereby appoints service commission in the Administrative and Supply Branch (Special Duties Division), Regular Air Force, for a period James Robert Bailey ending 6 January 1974, to be followed by 4 years m the being an inspector appointed under Part III of the said Act, Reserve of Air Force Officers. He is appointed in the rank to be a member of the Te Akau North Pest Destruction Board, of Flight Lieutenant, with seniority and effect from 7 January vice Mr L. P. Wells. 1969. Dated at Wellington this 13th day of March 1969. Transfer in Branch B. E. TALBOYS, Minister of Agriculture. Flight Lieutenant Sydney Albert Vincent (76191) is trans­ (Ag. 20891) ferred from the General Duties Branch to the Administrative and Supply Branch (Special Duties Division), Regular Air Force, in his present rank, with seniority from 1 May 1963 and with effect from 30 December 1968. Member of Pest Destruction Boards Appointed (Notice No. EDUCATION BRANCH Ag. 10391) Retirement Flight Lieutenant William Foster (80025) is retired, with PURSUANT to section 31 of the Agricultural Pests. Destruction effect from 19 January 1969. Act 1967, the Minister of Agriculture hereby appoints James Robert Bailey AIR TRAINING CORPS being an inspector appointed under Part III of the said Act, Appointment to be an adviser to the Raglan County and the Waikato County Pest Destruction Boards, vice Mr L. P. Wells. Ronald Arthur Fitness is granted a commission in the Air Dated at Wellington this 13th day of March 1969. Training Corps in the rank of Squadron Leader for a period B. E. TALBOYS, Minister of Agriculture. ending 6 November 1972, with seniority from 7 November (Ag. 20891) 1965 and with effect from 7 November 1968.

WOMEN'S ROYAL NEW ZEALAND AIR FORCE Retirement Section Officer Leonie Helene Miles (81135) is retired, Member of Pahau Pest Destruction Board Appointed (Notice with effect from 27 January 1969. No. Ag. 10390) Dated at Wellington this 6th day of March 1969. D. S. THOMSON, Minister of Defence. PURSUANT to section 48 of the Agricultural Pests Destruction (Air 12/11/9) Act 1967, the Governor-General has been pleased to appoint Ernest Leroy Presley to be a member of the Pahau Pest Destruction Board, vice F. W. Browne, resigned. Dated at Wellington this 19th day of February 1969. Appointment of Consul-General of Israel in New Zealand B. E. TALBOYS, Minister of Agriculture. (Ag. 20891A) His Excellency the Governor-General directs it to be notified that the appointment of Mr David I. Marmor as Consul-General of Israel in New Zealand has been provisionally recognised. Member of Veterinary Surgeons Board Reappointed (Notice Dated at Wellington this 13th day of March 1969. No. Ag. 10389) KEITH HOLYOAKE, Minister of External Affairs. PURSUANT to section 3 of the Veterinary Surgeons Act 1956, the Governor-General has been pleased to reappoint Samuel Jamieson (being a veterinary surgeon in the employ­ ment of the Department of Agriculture) Member of Clerk of Works Registration Board Appointed to be a member of the Veterinary Surgeons Board for a term of 3 years commencing the 22nd day of March 1969. PURSUANT to section 3 of the Clerk of Works Act 1944, the Dated at Wellington this 11th day of February 1969. Minister of Labour hereby appoints B. E. TALBOYS, Minister of Agriculture. Percy Norman Robinson (Ag. 3039) to, be a member of the Clerk of Works Registration Board for the period ending 31 March 1970. Dated at Wellington this 10th day of March 1969. T. P. SHAND; Minister of Labour. Appoint,ing a Member and a Deputy Member of the (Lab. 6/12/12-3) Engineering Associates Registration Board

WHEREAS, by a warrant d!aited the 6,th day of N!Ovember 1967, Evan Rlollinson Simpson, Esq., w~s ia.ppiolinted a member of the Engineerling Alssocia!tes RegilstraJtlilon Biorard; anrcl whereas Appointment of Members of the Board of Examiners under the sai!d Evran Rofilirullon Simpson hlais resi1gned his pdsliiti'on as Quarries Regulations 1959 a memlbeir of

Appointment of Members of Transport Advisory Council Officiating Ministers for 1969-Notice No. 19

PURSUANT to the Ministry of Transport Act 1968, His Excel­ IT is hereby notified that the following names have been lency the Governor-General has been pleased to appoint the removed from the List of Officiating Ministers. following persons to be members of the Transport Advisory The Presbyterian Church of New Zealand Council for a term of 3 years commencing on the 13th day of The Reverend Hugh Miller McCallum. March 1969. Presbyterian Fellowship Church Kendrick Gee Archer, representing the Transport Commis­ The Reverend Bruce Gillard, B.A. sion; William Baird, C.B.E., representing local government; Dated at Wellington this 17th day of March 1969. Edward Elliot Barringer, representing commerce and J. L. WRIGHT, Registrar-General. industry other than farming; Neil John Clarke, representing the road transport industry; Gray Hunter, representing the shipping industry; Officiating Ministers for 1969-Notice No. 20 Frederick Alexander Langbein, representing the National Roads Board; Stanley Alfred McLeod, nominated by the Secretary to the IT is hereby notified that the following correction has been Treasury; made to the List of Officiating Ministers for 1969. Douglas Augustine Patterson, representing the aviation The Absolute Established Maori Church of Aotearoa, industry; W aipounamu, and W harekauri (Incorporated) Peter Sidney Plummer, representing the farming industry; Ivan Thomas, nominated by the General Manager of the The Reverend Teacher Anania Te Amohau should read New Zealand Government Railways; and The Reverend President Anania Te Amohau. William James Welsh, representing the New Zealand Federation of Labour. Dated at Wellington this 17th day of March 1969. Dated at Wellington this 13th day of March 1969. J. L. WRIGHT, Registrar-General. J. B. GORDON, Minister of Transport.

Revocation of Appointment of Officer Authorised to Take Board Appointed to Have Control of Herbertville Public and Receive Statutory Declarations Library Site PURSUANT to section 9 of the Oaths and Declarations Act PURSUANT to the Reserves and Domains Act 1953, the Minister 1957, His Excellency the Governor-General has revoked the of Lands hereby appoints appointment, authorised on 25 February 1966, of the holder Richard John Guerin, for the time being of the office of Director (Administration Gerald David Morgans, and Research), Valuation Department, Wellington, an officer Colin Maynard Nairn, in the service of the Crown, as an officer authorised to take Phyllis May Robinson, and and receive statutory declarations under the said Act. Graham David Speedy Dated at Wellington this 21st day of February 1969. to be the Herbertville Public Library Board to have control J. R. HANAN, Minister of Justice. of the reserve described in the Schedule hereto, subject to (J. 10/7 /39 (5)) the provisions of the said Act, as a site for a public library.

SCHEDULE Officer Authorised to Take and Receive Statutory Declarations HAWKE'S BAY LAND DISTRICT SECTION 49, Block XI, Tautane Survey District: area, 3 roods PURSUANT to section 9 of the Oaths and Declarations Act 16 perches, more or less. (S.O. Plan 3462.) 1957, His Excellency the Governor-General has been pleased Dated at Wellington this 13th day of March 1969. to authorise the officer in the service of the Crown being the DUNCAN MAclNTYRE, Minister of Lands. holder for the time being of the office of (L. and S. H.0. 6/1/1135; D.O. 8/2/11) Senior Advisory Officer, Valuation Department, Wellington, to take and receive statutory declarations under the said Act. Dated at Wellington this 21st day of February 1969. Appointment of Members of Little River Domain Board J. R. HANAN, Minister of Justice. (J. 10/7/39 (5)) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints Lex Couper and Ronald Peter Wright to be members of the Little River Domain Board, Canterbury Land District, in place of Robert Lawrence Declaring Land in the South Auckland Land District to be Morison, resigned, and Norman Wright, deceased. Crown Land, Subject to the Land Act 1948 Dated at Wellington this 13th day of March 1969. DUNCAN MAclNTYRE, Minister of Lands. PURSUANT to the Coal Mines Act 1925, the Minister of Mines (L. and S. H.O. 1/204; D.O. 8/3/110) hereby gives the following notice.

NOTICE Officiating Ministers for 1969-Notice No. 18 THE land described in the Schedule hereto is hereby declared to be Crown land, subject to the Land Act 1948. PURSUANT to the Marriage Act 1955, the following names of officiating ministers within the meaning of the said Act are SCHEDULE published for general information. ALL the mines, veins, and seams and strata of coal, fireclay Associated Churches of Christ in New Zealand and ?t.her minerals in or under all that parcel of land Mr Herbert Thomas Halliwell. conta!ll1llg 361 acres 2 roods 9 perclhes, more or less, being The Absolute Established Maori Church of Aotearoa, Lot 1 on D.P. 31211 and Lot 1 on D.P. 32284, and beir\:g Waipounamu, and Wharekauri (Incorporated) Allotments 139 and 140 and the western portion of Allotment The Reverend Teacher Wiremu Rapata Paora. 143, and parts of Allotments 141, 142, ·.144, .145, .146, 147., 148, Presbyterian Fellowship Church 153, and 224 and part of the eastern portion of Allotment 143 The Reverend Thomas William Hartley Nightingale. Pa~ish of Waipa; as is more particularly described in and delmeated in green on the plan of certificate of title Volume Auckland Revival Centre 883, folio 299 (South Auckland Land Registry). ' Mr Frederick Johnston Needham. Dated at Wellington this 6th day of March 1969. Dated at Wellington this 17th day of March 1969. T. P. SHAND, Minister of Mines. J. L. WRIGHT, Registrar-General. (Mines 11/14) 520 Tiffi NEW ZEALAND GAZE'ITE No. 16

Open Season for Ganie in Acclimatisation Districts-:--South Island Closed Game Areas Add: IMPORTANT-The closed game areas published in the supplement, No. (8). The property of Mr J. J. A. Studholme, .R.S. 2582, dated 26 March 1965, to the Gazette of 25 March 1965, and in Block I, Lots 1 and 4, Coldstream Survey District, D.P. 8841. any subsequent Gazette notice, apply to the 1969 open season for Marlborough Acclimatisation District game, subject to any amendments thereto and deletions therefrom published in this notice. Reference to Description: Gazette, No. 17, of 12 March 1925, at page 751. This notice applies only to the open season for game in those acclimatisation districts which fall within the South Island. Game That May be Hunted Duration of or Killed 1969 Season PURSUANT to the Wildlife Act 1953, the Minister of Internal Affairs declares an open season for game of the kinds specified Grey, shoveler (or spoonbill), in the acclimatisation districts specified in the Second Schedule mallard, paradise duck, black hereto, and during the periods and shooting hours set forth in swan, and pukeko . . 3 May to 2 June incl. relation to each district, except in the closed game areas published in California quail and chukor 3 May to 31 July incl. the supplement, dated 26 March 1965, to the Gazette of 25 March 1965, and any subsequent Gazette notice, and in this notice, and Daily Bag Limits subject to the special conditions published in this notice; and hereby Grey duck, 10. Black swan, 8. calls the attention of sportsmen and others to the daily game Shoveler (or spoonbill) duck, 5. Pukeko, 2. possession limits set forth in the First Schedule hereto, and to the Mallard duck (female), 10. California quail, no limit. provisions set forth or referred to in the Fourth Schedule of the Mallard drake, 15. Chukor, no limit. supplement, dated 26 March 1965, to the Gazette of 25 March 1965. Paradise duck, 5. Any person hunting or killing game otherwise than in the terms of Grey, shoveler (or spoonbill), this notification (including the special conditions specified in paradise, and mallard (male relation to any acclimatisation district) is liable on conviction to and female) duck, 10 in all, a fine of $100. except that 5 extra mallard drakes only may be taken. Shooting hours: 6.30 a.m. to 6.30 p.m. FIRST SCHEDULE Decoy Limit: 25. Daily Game Possession Limit Special Conditions EXCEPT where all game is labelled with the fo11owing details: A licence issued pursuant to this notification shall entitle the (a) The name and address of the person by whom the game was holder thereof to hunt or kill game on that portion of the bank taken; and bed of the Conway River which lies within the North Canter­ (b) The number of the licence to hunt or kill game held by bury Acclimatisation District during the period and subject, the person by whom the game was taken; mutatis mutandis, to the conditions prescribed in the notification (c) The name of the acclimatisation society by which that licence fixing an open season in that district. was issued; and Nelson Acclimatisation District (d) The date on which the game was taken. Reference to description: Gazette, No. 78, of 4 October 1951, No person shall have in his possession on any one day game in at page 1465. excess of the following numbers: Game That May be Hunted Duration of Saturday, 3 May 1969: A number of game corresponding to or Killed 1969 Season the ·number specified in this notification as the daily bag limit. Grey, shoveler (or spoonbill), mallard Sunday, 4 May 1969: Twice the number of game specified for duck, black swan and pukeko . . 3 May to 2 June incl. Saturday, 3 May 1969. California quail 3 May to 31 July incl. Every subsequent day: As for Saturday, 3 May 1969. Cock pheasant 1 June to 2 June incl. Daily Bag Limits Grey duck, 7. Black swan, 5. SECOND SCHEDULE Shoveler (or spoonbill) duck, 3. Pukeko, 5. Mallard duck (female), 7. California quail, no limit. Ashburton Acclimatisation District Mallard drake, 12. Cock pheasant, 1. REFERENCE to description: Gazette, No. 68, of 28 September 1933, Grey, shoveler (or spoonbill), and at page 2463. mallard (male and female) duck, 7 in all, except that 5 Game That May be Hunted Duration of extra mallard drakes only may or Killed 1969 Season be taken. Grey, shoveler (or spoonbill), mallard, paradise duck, and pukeko . . 3 May to 2 June incl. Shooting hours: 6.30 a.m. to 6.30 p.m. Black swan 3 May to 27 July incl. Decoy limit: 25. California quail and chukor 3 May to 31 July incl. North Canterbury Acclimatisation District Daily Bag Limits Reference to description: Gazette, No. 68, of 28 September 1933, Grey duck, 10. Black swan, 8. at page 2463. Shoveler (or spoonbill) duck, 5. Pukeko, 2. Game That May be Hunted Duration of Mallard duck (female), 10. California quail, no limit. or Killed 1969 Season Mallard drake, 15. Chukor, no limit. Grey, shoveler (or spoonbill), mallard, Paradise duck, 5. paradise duck, and pukeko .. 3 May to 2 June incl. Grey, shoveler (or spoonbill), Black swan . . . . 3 May to 27 July incl. paradise, and mallard (male Canada goose (only in that portion of and female) duck, 10 in all, the North Canterbury Acclimatisa­ except that 5 extra mallard tion District which lies to the east of drakes only may be taken. the South Island Main Trunk Rail- Shooting hours: 6.30 a.m. to 6.30 p.m. way line) .. 3 May to 27 July incl. California quail and chukor 3 May to 27 July incl. Decoy limit: 20. Cock pheasant 3 May to 9 May incl. Special Conditions Daily Bag Limits 1. A licence issued subject to this notification to hunt or kill Grey duck, 10. Black swan, no limit. game shall entitle the holder thereof to I:unt .or kill ~am~ on .th~t Shoveler (or spoonbill) duck, 5. Pukeko, 1 north of the Ashley portion of the bank and bed of the Rakaia River which hes w1thm Mallard duck (female), 10. River; 3 south of the Ashley the North Canterbury Acclimatisation District, during the period Mallard drake,· 15. River. · and subject, mutatis mutandis, to the conditions prescribed in Paradise duck, 3. California quail, 10. this notification fixing an open season for game in that district. Grey, shoveler (or spoonbill), Cock pheasant, 1. mallard (male and female), Chukor, no limit. 2 .. A licence issued subject to this notification shall entitle the and paradise duck, 10 in all, Canada goose, no limit. holder thereof to hunt. or kill game on that portion of the flood except that 5 extra mallard bed of the Rangitata River which lies within the South Canterbury drakes only may be taken. Acclimatisation District, during the period and subject, mutatis mutandis, to the conditions prescribed in this notification fixing Shooting hours: 6.30 a.m. to 7 p.m. the open season for that district. Decoy limit: 25; · 20 MARCH THE NEW ZEALAND GAZE'ITE 521

Special Conditions Mallard drake, 15. California quail, no limit. 1. No hut, mud hole, maimai, or cylinder shall be used in any Paradise duck, 5. part of Lake Ellesmere in which the water is of a greater depth Grey, shoveler (or spoonbill), than 24 inches. paradise, and mallard (male 2. It shall be an offence for any person to wilfully leave any and female) duck, 10 in all, swan(s) shot, or the mutilated bodies of any swan(s) shot, in or except that 5 extra mallard around Lake Ellesmere. drakes only may be taken. 3. A licence issued pursuant to this notification to hunt or Shooting hours: 6.30 a.m. to 6.30 p.m.; except that, in that kill game shall entitle the holder thereof to hunt or kill game portion of Lake Benmore and its shore line one-half of a mile in on that portion of the bank and bed of the Rakaia River which depth which lies within the South Canterbury Acclimatisation lies within the Ashburton Acclimatisation District, and on that District, the hours shall be 7 a.m. to 7 p.m. portion of the bank and bed of the Conway River which lies within Decoy limit: 25. the Marlborough Acclimatisation District, during the period and subject, mutatis mutandis, to the conditions prescribed in the Special Conditions notification fixing an open season for game in those districts 1. A licence issued subject to this notification shall entitle respectively. the holder thereof to hunt or kill game on that portion of the flood bed of the Rangitata River which lies within the Ashburton Otago Acclimatisation District Acclimatisation District, during the period and subject, mutatis Reference to description: Gazette, No. 50, of 26 July 1945, mutandis, to the conditions prescribed in the notification fixing at page 945. the open season for that district. 2. A licence issued subject to this notification shall entitle Game That May be Hunted Duration of the holder thereof to hunt or kill game on that portion of the or Killed 1969 Season flood bed of the Pareora River which lies within the Waitaki Grey, shoveler (or spoonbill), and Valley Acclimatisation District, during the period and subject, mallard duck .. 3 May to 2 June incl. mutatis mutandis, to the conditions prescribed in the notification Paradise duck (except in that portion fixing the open season for that district. of the Southland County which lies within the Otago Acclimatisation Closed Game Areas District) .. 3 May to 2 June incl. Delete: Black swan (except in Maniototo County) 3 May to 2 June incl. No. (6). R.S. 29973, 26000, 29639, 20967, 19568, 19569, Blocks Pukeko ...... 3 May to 8 June incl. VIII and XII, Opihi, property of J.M. Little. California quail and pheasants 31 May to 3 Aug. incl. Add: Chukor .. 31 May to 31 Aug. incl. No. (19). The property of Mr F. D. L. Young, "Brookfields", Daily Bag Limits Winchester. Grey duck, 10. Black swan, 8. (a) All that piece of land situated in Block XIV of the Geraldine Shoveler (or spoonbill) duck, 5. Pukeko, 5. Survey District containing 217 acres 1 rood 18 poles Mallard duck (female), 10. California quail, 20. and comprising the Lot marked 1 on Deposited Plan Mallard drake, 15. Cock pheasant, no limit. No. 908 part Rural Section 4656 comprised in certificate Hen pheasant, no limit. of title Volume 137, folio 271. Paradise duck, 5. (b) AH that piece of land situated in Block XIV of the Geraldine Grey, shoveler (or spoonbill), Chukor, no limit. Survey District containing 104 acres 2 roods 24 poles paradise, and mallard (male being Lot 4, Deposited Plan No. 4937, comprising parts and female) duck, 10 in all, of Rural Sections 9571, 10130, 10319, and 10418 com­ except that 5 extra mallard prised in certificate of title, Volume 326, folio 268. drakes only may be taken. (c) All that piece of land situated in Block XIV of the Geraldine Shooting hours: 8 a.m. to 7 p.m. for pheasants; 7 a.m. to 7 p.m. Survey District containing 6 acres and 19.3 poles being for waterfowl, quail, and chukor. parts of Rural Section 4930 comprised in certificate of Decoy limit: 25. title, Volume 696, folio 83. (d) All that piece of land situated in Block XIV of the Geraldine Special Conditions Survey District containing 18 poles being part of Rural 1. No person shall use, or cause to be used, on any water within Section 4930 comprised in certificate of title, Volume 217, the district for the hunting or killing of game any fixed stand, folio 179. pontoon, hide, maimai, or loo, except within the distance of half No. (20). Two portions of Railway Reserve near Winchester, a chain from the margin of such water in non-tidal waters, or adjoining R.S. 4930 Geraldine Block XIV, 8 acres 2 roods 26 half a chain from low-water mark in tidal waters, or, where raupo poles (Valuation No. 2470/387), leased by Mr F. D. L. Young, abounds, half a chain from the outside edge of such raupo. under Lease No. 23956, from the Crown (NZR). 2. A licence issued pursuant to this notification to hunt or Southern Lakes Acclimatisation District kill game shall entitle the holder thereof to hunt or kill game in the Southland Acclimatisation District, during the period and Reference to description: Gazette, No. 39, of 9 July 1959, subject, mutatis mutandis, to the conditions prescribed in the at page 903. notification fixing an open season for game in that district. Game That May be Hunted Duration of or Killed 1969 Season South Canterbury Acclimatisation District Grey, shoveler (or spoonbill), mallard, Reference to description: Gazette, No. 17, of 12 March 1925, paradise duck, and pukeko 3 May to 2 June incl. at page 752. Chukor . . 31 May to 31 Aug. incl. Game That May be Hunted Duration of California quail 31 May to 3 Aug. incl. or Killed 1969 Season Daily Bag Limits Grey, shov-eler (or spoonbill), mallard Grey duck, 6. Pukeko, 5. duck, and pukeko . . . . 3 May to 2 June incl. Shoveler (or spoonbill) duck, 5. California quail, no limit. Paradise duck (shooting of paradise Mallard duck (female), 6. Chukor, no limit. duck(s) is prohibited on the seaward Mallard drake, 10. side of State Highway No. 72, from Paradise duck, 4. the Arundel Bridge to Geraldine; Grey, shoveler (or spoonbill), thence State Highway No. 79, from paradise, and mallard duck, Geraldine to Fairlie; thence Highway 10 in all. No. 8, from Fairlie to Burkes Pass township; thence along Rollesby Shooting hours: 7 a.m. to 7 p.m. Road to the mouth of MacKenzie Decoy limit: 10. Pass at Lochharts Bridge; and thence along Lochharts Creek to its com­ Closed Game Areas mencement) 3 May to 2 June incl. Delete: Black swan 3 May to 27 July incl. No. (1). All that area in the Otago Land District containing Chukor .. 3 May to 24 Aug. incl. by admeasurement 517 acres, more or less, being part of the California quail 3 May to 27 July incl. Town of Kinloch, and adjoining part of Lake Wakatipu, and bounded as follows: Towards the north by the northern side Daily Bag Limits of Loch Carron Street; towards the east by the eastern side of Grey duck, 10. Black swan, 5. Navis Street and the production of that line southwards for 6167.3 Shoveler (or spoonbill) duck, 5. Pukeko, 5. links; towards the south by the southern boundary of Section 13, Mallard duck (female), 10. Chukor, no limit. Block II, being 5094 links in all; and towards the west by the THE NEW 7.EALAND GAZETIE No. 16

western side of Islay Street and the production of that line south­ in Block III, Greenstone Survey District; thence generally south­ wards for 4170.5 links; and excepting from the said parcel of land westerly along the summit of the ranges to Mount Anau in Clinton Sections 1 to 5, Block I, Sections 3, 4, and 27, Block XVII, Section 6, Survey District; thence southerly along the range passing through Block XVIII, Sections 3 to 7, 10 to 13, Block XX, Sections 8 to 15, Skelmorlie Peak and Largs Peak to a point due north of Mount Block XXI, Town of Kinloch. As the same is more particularly Eglinton; thence due south along a right line through Mount shown on plan marked L. and S. 23 /807 deposited in the Head Eglinton to the middle of the Eglinton River; thence generally Office of the Department of Lands and Survey at Wellington. south-westerly down the middle of that river and the eastern No. (4). All that area bounded by a line commencing at the shore of Lake Te Anau to the middle of the Waiau River; thence summit of Paddock Hill, situated in Titiroa Survey District; down the middle of that river and along the eastern shore of Lake and proceeding thence north-easterly along a right line between Manapouri to the right bank of the Waiau River; thence along Paddock Hill and Trig. Station U, in Block VII, Takitimu Survey a right line in the direction of the Monowai River where it flows District, to its intersection with the right bank of the Waiau out of Lake Monowai to a point due west of Paddock Hill; thence River; thence north-westerly generally along the said bank to a due east to the summit of Paddock Hill, the point of commence­ point due south of the Manapouri Accommodation House; ment. thence due north to the said accommodation house; thence along Southland Acclimatisation District Accommodation House Road to its junction with the main Mana­ Reference to description: Gazette, No. 39, of 9 July 1959, at pouri - Te Anau Road; thence northerly generally along the said page 903. road to its junction with State Highway No. 94; thence south­ easterly along State Highway No. 94, to the summit of the range, Game That May be Hunted Duration of being the northern end of the Ramparts; thence north-easterly or Killed 1969 Season along the summit of the range passing through Trig. Station GS Grey, shoveler (or spoonbill), mallard to Trig. Station A, in Block II, Te Anau Survey District; thence duck, pukeko and black swan 3 May to 2 June incl. north-easterly generally along the summit of the range between Pheasants 1 June to 30 June incl. Fredburn and the Upukerora River to Snowdon; thence northerly generally along the summit of the Livingstone Mountains, passing through Mount Richmond, Winton Peak, Countess Peak, Daily Bag Limits Moffat Peak, and David Peak's, and along the summit of the range Grey duck, 10. Black swan, 8. between Lake Fergus and Lake Howden to Key Summit; thence Shoveler (or spoonbill) duck, 5. Pukeko, 5. south-westerly generally along the summit of the range to Mount Mallard duck (female), 10. Cock pheasant, no limit. Anau; thence southerly along the summit of the range passing Mallard drake, 15. Hen pheasant, no limit. through Skelmorlie Peak and Largs Peak to a point due north of Grey, shoveler (or spoonbill), Mount Eglinton; thence due south by a right line through Mount and mallard (male and female) Eglinton to the Eglinton River; thence south-westerly generally duck, 10 in all, except that .along the said river to Lake Te Anau, and along the eastern shore 5 extra mallard drakes only of that lake to the Waiau River; thence down that river to Lake may be taken. Manapouri, and along the eastern shore of that lake to the Waiau Shooting hours: 7 a.m. to 7 p.m. River, and across the Waiau River, to the right bank thereof; thence along a right line in the direction of the Monowai River Decoy limit: 25. where it flows out of Lake Monowai, to a point due west of Paddock Special Conditions Hill; thence due east to the summit of Paddock Hill, the place In the Southland Acclimatisation District not more than four of commencement. persons shall, at any one time, hunt or kill, or attempt to hunt or Excepting all that area, bounded as follows: Commencing at kill, game over the same set of decoys. a point on State Highway No. 94, half a mile north of the bridge Closed Game Areas over the main Retford Stream, and proceeding thence south­ westerly generally along State Highway No. 94 to its intersection Delete: with the northern boundary of Section 1, Block III, Eglinton No. (1). Boyle's C.G.A. Sections 18 and 25-27 and Lots 1 and Survey District, and Blocks IV, IX, and X, Te Anau Survey District; 2, D.P. 1383, being Sections 19-24, Block III, Town of East Winton. thence easterly, southerly, and westerly along the northern, eastern, No. (2). Northern Southland Closed Game Area-All that and southern boundaries of the said Section 1, to the State High­ land lying between the Southland Acclimatisation Society's northern way No. 94 (the said boundaries being also part of the boundary and the following described boundary: Commencing at Te Anau of Fiordland National Park); thence southerly along State Highway Hill on the society's north-western boundary, thence south-easterly No. 94 to Sinclair Road; thence north-easterly generally along Sin­ to Mount Prospect; thence south-westerly to Danby Hill; thence clair Road to its northern end; thence along a right line to Te Anau south to Trig. Station G.S. Block II, Mararoa Survey District; Hill, Trig. D; thence north-westerly along a right line to a hill, thence north-east to Chimney Hut; thence easterly along .the 1830 ft, in Block VIII, Te Anau Survey District; thence north­ formed motor road to the Oreti River at a point known as Gib­ easterly along a right line to the intersection of the Retford Stream raltar Rock; thence north-easterly to Jane Peak on the Society's and the Block boundary between Blocks I and II, Eglinton Survey north-eastern boundary. District; thence along a right line to the point of commencement. Add: Add: No. (1). Lake Thomas, situated in Block VI, Mararoa Survey No. (4). All that area bounded by a line commencing at the District, and a strip of land one chain wide round the margin summit of Paddock Hill, situated in Titiroa Survey District and of Lake Thomas. proceeding north-easterly along a right line between Paddock No. (2). All that area in the Southland Acclimatisation District Hill and Trig. Station U in Block VII, Takitimu Survey District north of a line commencing at Mount Snowdon, situated in to the intersection with the right bank of the Waiau River; thence Block VIII, Snowdon Survey District, on the society's north­ . north-westerly generally along the said bank to a point due south western boundary and proceeding south-easterly by a right line of the Manapouri Accommodation House; thence due north to Bald Hill o:q. the boundary of Snowdon and Black Hill Survey to the said accommodation house; thence along Accommodation Districts, and thence north-easterly by a right line to Hummock House Road to its junction with the main Manapouri - Te Anau Peak, situated in Block XV, Mararoa Survey District, on the Road; thence northerly generally along the middle of that road Society's north-eastern boundary. to its .junction with State Highway No. 94; thence north-easterly Waitaki Valley Acclimatisation District along the middle of that highway to the western boundary of Run 301B; thence generally northerly along the generally western Reference to description: Gazette, No. 54, of 31 August 1967, boundaries of that run to the middle of State Highway No. 94, at page 1453. and along the middle of that highway to the intersection of the Game That May be Hunted Duration of southern boundary of Section 1, Block IV, Te Anau Survey District; or KilJed 1969 Season thence easterly, northerly, and westerly along the southern, east­ Grey, shoveler (or spoonbill), mallard ern, and northern boundaries of that section to the intersection duck, black swan, and Canada goose 3 May to 2 June incl. with the middle of State Highway No. 94; thence generally north­ California quail and chukor 3 May to 31 July incl. easterly along the middle of that highway to a point half a mile Daily Bag Limits north of the main Retford Stream; thence south-easterly along a right line to the intersection of the Retford Stream and the Grey duck, 10. . Black swan, 8. block boundary between Blocks I and II, Eglinton Survey District; Shoveler (or spoonbill) duck, 5. California quail, 15. thence south-westerly in the direction of Hill 1830 in Block VIII, Mallard duck (female), 10. Canada goose, no limit. Te Anau Survey District, to the watershed between Henry Creek Mallard drake, 15. Chukor, no limit. and the Upukerora River; thence generally north-easterly along Grey, shoveler (or spoonbill), that watershed and the summit of the Dunton Range and the and mallard (male and female) Livingstone Mountains passing through ·Hill 4834 and 4893, in duck, 10 in all, except that 5 Block IX, .Snowdon Survey District, Winton Peak, Countess extra mallard drakes only Peak, Moffat Peak, David Peak's and along the summit of the may be taken. range·: between Lake Fergus and Lake Howden to Key Summit Shooting hours; 7 a.m. to 7 p.m. 20 MARCH Tiffi NEW ZEALAND GAZETTE S23

Decoy limit: 10; except in that portion of the district above District included in the Westland Land District. The conditions the Benmore Dam, and including Lake Benmore, where the limit prescribed in this notification in respect of the Southern Lakes may be 20, of which not more than 1O shall be other than Canada Acclimatisation District shall apply in this area. goose decoys. Dated at Wellington this 18th day of March 1969. Special Conditions DAYID C. SEATH, Minister of Internal Affairs. 1. Canada goose is game in that part of the Waitaki Valley Acclimatisation District which lies: east of the Otematata River (I.A. 46/17) and Blue Duck Creek, plus that area of land and water com­ prising the Waitaki River (including Lake Waitaki) from the Benmore Dam to the sea, the bed of that portion of the Waitaki River and all the islands in that portion, and a strip of land com­ prising 100 yd wide around the margin for the time being of Lake Constituting Millers Flat Secondary Urban Fire District Waitaki, and that portion of the district which lies east of the South Island Main Trunk Railway. 2. No person shall, for the purposes of hunting or killing game, PURSUANT to section 18 of the Fire Services Act 1949, the build, or attempt to build, any stand, hide, shelter, maimai, mud­ Minister of Internal Affairs hereby declares the Township of hole, loo, louvre, or position before 9 a.m. on 22 March 1969. Millers Flat to be a secondary urban fire district by the 3. A licence issued subject to this notification shall entitle name of the Millers Flat Secondary Urban Fire District. the holder thereof to hunt or kill game on that portion of the flood bed of the Pareora River which lies within the South Canter­ Dated at Wellington this 11th day of March 1969. bury Acclimatisation District, during the period and subject, DAVID C. SEATH, Minister of Internal Affairs. mutatis mutmldis, to the conditions prescribed in the notification fixing the open season for that district. (I.A. 176/283) West Coast Acclimatisation District Reference to description: Gazette, No. 78, of 4 October 1951, at page 1465. Constituting Otautau Urban Fire District Game That May be Hunted Duration of or Killed 1969 Season PURSUANT to section 18 of the Fire Services Act 1949, the Grey, shoveler (or spoonbill), mallard Minister of Internal Affairs hereby declares the Town District duck, and black swan 3 May to 2 June incl. of Otautau to be an urban fire district by the name of the Pukeko .. 3 May to 8 June incl. Otautau Urban Fire District. California quail 3 May to 2 June incl. Dated at Wellington this 11th day of March 1969. Daily Bag Limits DAVID C. SEATH, Minister of Internal Affairs. Grey duck, 10. Black swan, 8. (I.A. 176/281) Shoveler (or spoonbill) duck, 5. Pukeko, 5. Mallard duck (female), 10. California quail, 6. Mallard drake, 15. Grey, shoveler (or spoonbill), and mallard (male and female) duck, 10 in all, except that Notice Respecting Proposed Alteration of Boundaries of 5 extra mallard drakes only County of Hutt and City of Porirua may be taken. Shooting hours: 6.30 a.m. to 6.30 p.m. IT is hereby notified that a petition has been presented to His Excellency the Governor-General, pursuant to section 12 of Decoy limit: 10. the Municipal Corporations Act 1954, praying that the area Closed Game Areas described in the Schedule hereto be excluded from the County Delete: of Hutt and included in the City of Porirua. All persons affected who object to the proposed alteration of boundaries No. (2). Lake Haupiri-All that area in the Westland La1:~ are hereby called upon to lodge any objections to, or petitions District situated in Block VII, Kopara S.D., being Lake Haupm and the area of land lying within 20 chains of the shores thereof. against, the proposed alteration with the Minister of Internal Cobden-Northern moiety of Section 2952, Block IV, Cobden Survey Affairs, Wellington, within 1 month from the date of publi­ District, and being part of the land contained in yrovisional cation of this notice. certificate of title, Volume 9, folio 1, Westland Register: Area, 1 acre and 22.1 perches. Two miles from Greymouth Post Office SCHEDULE on the Cobden - Point Elizabeth Coast Road. ALL that area in the Wellington Land District, being the Taupo No. (3). Greymouth Racecourse Reserve-All that area in the Riding of Hutt County, as defined in New Zealand Gazette, Westland Land -District being Recreation Reserve No. 34 and 1968, p. 1533, comprising the Paremata-Plimmerton County bounded on the north generally by the Grey River and on the Town. north-east by the western boundaries of Sections 1420, 2122, 2123 and 1419, in Block IX, Arnold Survey District, and on the Dated at Wellington this 28th day of February 1969. south and west generally by the southern and western boundaries DAYID C. SEATH, Minister of Internal Affairs. of the said Recreation Reserve No. 34. (I.A. 103/10/89) Westland Acclimatisation District Reference to description: Gazette, No. 50, of 26 July 1945, at page 945. Game That May be Hunted Duration of Crown Land Set Apart for a Teacher's Residence in the or Killed 1969 Season Borough of Winton Grey, shoveler (or spoonbill), mallard duck, and black swan 3 May to 2 June incl. PURSUANT 'to section 25 o-f the Public Works Aot 1928, the Pukeko . . 3 May to 8 June incl. Minister of Works hereby declares the Crown land described in the Schedule hereto to be set apart for a teacher's residence Daily Bag Limits from and after the 24th day of March 1969. Grey duck, 10. Pukeko, 5. . Shoveler (or spoonbill) duck, 2. Grey, shoveler (or spoonbill), Mallard duck, 10. and mallard (male and female) SCHEDULE Black swan, 8. duck, 10 in all. SoUIBLAND LAND DISTRICT Shooting hours: 6.30 a.m. to 6.30 p.m. ALL that piece of Crown land situated in the Borough of Decoy limit: 10. Winton, Southland R.D., containing 1 rood, being Section 13, Block IX, Town of Winton. Special Conditions Dated at Wellington this 21st day of February 1969. Persons holding valid game shooting licences for the Westland PERCY B. ALLEN, Minister of Works. Acclimatisation District, may without taking out a fu~the~ g~me licence, shoot in that portion of the Southern Lakes Accl!matrnat10n (P.W. 31/1836; D.O. 16/122/0) 524 THE NEW ZEALAND GAZETIE No. 16

Land Held for State Housing Purposes Set Apart for an Auto­ Land Held for Turangi Township Set Apart for Maori Housing matic Telephone Exchange in the City of Porirua Purposes in Block X, Puketi Survey District, Taupo County

PURSUANT to seotion 25 iof the PubHc Works Act 1928, the PURSUANT to sedtilon 25 1of the Public Works Act 1928, the Mrin1ster of Works hereby dedares ithe liand descI'ibed in the Mini1ster of Works hereby declares the 1'and described in the Sohedu[e hereto to be set a:parrt for an auit1omartic telephone Sdhedu!le hereto ,to be ,set apart for Maori housling purpo1se,s exchange from and after the 24th day of March 1969. from and after the 24tih day of March 1969.

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT WELLINGTON LAND DISTRICT ALL rthat piece of land contain'ing 1 rood 36.2 perches situated ALL tha!t piece of }and con!tainling 24.2 perohes situaJued in lin rthe City of P,orlirua, WelUngVon RD., and being Lolt 37, mock X, PnkeJti Survey Distridt, Wel]iingtlon R.D., being Lot D.,P. 29172; part ce:r16fica!te 'of t"tk No. 6c/791, Wellington 49, D.P. 29643, being pam Section 41, Town iof Turangi. Land Registry. Dated at Wellington this 21st day of February 1969. Dated at Wellington this 21st day of February 1969. JOHN RAE, for the Minister of Works. JOHN RAE, for the Minister of Works. (P.W. 24/2646/8/10; D.O. 5/65/0/'18) (P.W. 20/'1899; D.O. 26/1/106/0)

Land Proclaimed as Road in Blocks VII and XI, Pihanga Survey District, Taupo Coull)ty

1 Land Held for Turangi Township Set Apart for Road and PURSUANT :to section 29 of the Publiic Wiorks Amendment for the Purposes of a Road in Blocks X and XI, Puketi Adt 1948, :the Minister df Wo,rkls hereby proclaims as :t1oad Survey District, and Block Ill, Pihanga Survey District, the fand desicmbed in the Schedule hereto. Taupo County SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to seati1on 25 of the PuMic Works Adt 1928, the ALL .those pieces of land sritua:ted the Pi:h!anga Survey Minister o,f Wiorks hereby dedlares the lliand described in rthe m First Schedule hereto to be set apa11t for road and kmd Disitdct, Wellington R.D., described as follows: d.escrrbed i'n ~he Seoornd Schedule hereVo lt!o be set iaparlt for A. R. P. Being the purposes of a road from and after the 24th day of March 0 1 '13.6 Part dlosed road, B~ock VII; cofoured sepia on 1969. pJ.ian M.O.W. 22997 (S.O. 26967). 0 0 0.1 Pru1t Rangipo Nomh 2B, 'BLock VII; coloured orange 10n plan M.O.W. 22997 (S.O. 26967). FIRST SCHEDULE 9 1 38 Pant Rangilpo North 2B, Bfocks VII -and :X:I; coloured ,or1ange on plan M.O.W. 22997 (S.O. WELLINGTON LAND DISTRICT 26967,)1. ALL dJ'ose pieces 1df l=d in the Wellington R.D. described 5 1 4.5} ,Parts Rangipo North 2B, mocks VII and XI; as follows: 0 0 39.6 co}oured orange ,on p]Jan M.O.W. 22928 (S.O. S!i!tuated in mocks X ai1d XI, Puketi Survey Diisb,iat, and 27050). Block III, Pihang,a Survey District-- 0 0 36.6} 'Pants Rangipo North 2B, :B\llock XI; cdl'Oured 0 0 8.7 'oirange on p1'an M.O.W. 22928 (S.O. 27050). A. R. P. Being As the ,same are more particularly del'ineated ion rthe plans 19 3 17 Pa1,t Seccion 41, ~own of Turiangi. marked and coloured as above-mentioned, and depos~ted in iSutuated in Bfock III, Pihanga Survey lli81Jrict- the office of the M'imsrter of Wiorks ait iWell!ington. A. R. P. Heling Dated at Wellington this 21st day of February 1969. 0 0 '11.3 Parrt Sect~on 41, Town of Tumngi. JOHN RAE, for the Minister of Works. (P.W. 72/1/6/0; D;O. 6/1/5/0) SECOND SCHEDULE WELLINGTON LAND DISTRICT ALL those pieces of :land m the Wellllington R!D., described as Land Proclaimed as Road and Closed in Block Ill, Hautapu 'foUows: Survey District, Rangitikei County \Siiltualted :in .Bfock X, Puketi Survey Diis:tr"lidt- A. R. P. Being PURSUANT to section 29 :of rthe Public Works Amendment Aot 19148, rthe Minister :of Works hereby prodl!alims as mad 0 0 1.7L9} ,Parltis Sedtion 41, Down ,of Turaingi. the land described in ithe First Schedu!le hereto, and a'lso 0 0 2.9 hereby proclaims as closed the i11ood desoribed 'fill the Second Sohedull.e hereto. Siltuated :in B~ooks X 1and XI, Puketli. Survey District~ A. R, p., Being FIRST- SCHEDULE g g ci:~} Parts Soot\on 41, Town of Turangi. WELLINGTON LAND DISfRICT ISiltuated m Block X, Puketi Survey Disitl1i!at, and Block III, ALL ith!ose pieces of fand situated in B!lock III, Hautapu Pilhangia Survey Disltlnict'-- . . Survey Disltrrdt, Welillinglton R.D., described 1as follows: A, R. P, Bel.ing A. R. P. Being 1 0 14.1 Part Sedt!on 1; · coloured blue !Q!ll plan. , g- g i:n Partts Seetlion 41, 'Down of Tu.rtmgi. 0 0 8 Part Section 7; coloured blue on plan. Siitualted !iJn 'BW!Ck XI, Puketli. SUJrVey District- 0 0 10.7 Part river bed; coloured o!1allge on plan. A. R. p I Bel.ing As the same a,re more parti,cu:larrlly deltineaited on the plan marked M.O.W. 229115 (1S.O. 25503) deposilteid in the office 0 0 0 .. 8 Pairt Section 41, ~own of Tua:angi, of the Mlinli.s,ter ,of Works alt Wclitington, and thereon oofoured 'As 11:he slame are more. pattffiicu,lardy del!in:eated on the plan as above-mentioned. mairked M.O.W. 22996 (S.O. 26865) deposited in ithe office of the Minister of Works lilt WellJliington, and thereon oo!Loured. om.nge, SECOND SCH!EDUI.JE Dated at Wellington this 21st day of February 1969. WELLINGTON LAND DISTRICT JOHN RAE, for the Minister of Works. A.;LL thlait. piece of road oonita:ning 1 acre and 36.1 perches iSl!tualted m iBlock HI, Hal.lltla.pu Survey :Disltrtiot, Welmgton (P.W. 7Z/1/6/0; D.O. 6/'1/0) R.'D., adjolining 1or pa!ssmg rthrough pa11t Awaru:a 4c 9c and 20 MARCH THE NEW ZEALAND GAZETTE 525 rdway fond; 'as the ,same iis more partli!cularly de'!in~ed ~n FrRST SOHBDULE the plan ma:rked M.O.W. 22916 (S.O. 25504) depos'lted m NORTII AUCKLAND LAND 'DISTRICT the ,office df the Mini!iter of Works at WeJITingtton, 'and ltihei"eon odloured green. ALL that piece ,of laltld containing 7 acres and 36.5 perches siturated in B'.liocks. XIII and XIV, Otahuhu Survey Disltniot, Dated at Wellington this 21st day of February 1969. Ci'ty ,of Manukau, No11th Auck!liand R.D., and being part I.Joi JOHN RAE, for the Minister of Works. 13, D.P. 7456; coloured yeHow on plan. (P.W. 39/454; D.O. 44/19/0/2) )--- SECOND SCHEDULE NORTII AUCKLAND LAND DIS'JRICT ALL ,that piece of [and containling 3 ro1od1s 30.5 peric:hes situated in mock XIII, Otahuhu Survey Dis'trict, Oity of Declaring Land Taken, Subject to a Building-line Restriction Manukau, North Auckland R.D., and being part Lot 13, D.P. and a Fencing Covenant, for State Housing Purposes in 7456; coloured yellow, edged yellow, on plan. the City of Tauranga As the same aire more pa11t:iculanly delfuieaited 'on itlhe plan marked M.'O.W. 227110 ('S.O. 45809) deposilted in the office PURSUANT to section 32 of the Public Works Act 1928, the of the · Minister of Works at Well!ington, and thereon Minister of Works hereby declares that, a sufficient agree­ ooloUJied ·as above-mentioned. ment to that effect having been entered into, the land described Dated at Wellington this 21st day of February 1969. in the Schedule hereto is hereby taken, subject to ( 1) the building-line restriction imposed by S. 191982 and (2) the JOHN RAE, for the Minister of Works. fencing covenant contained in S. 229476, South Auckland Land (P.w. 31/2867; D.o. 23/432/0) Registry, for State housing purposes from and after the 24th day of March 1969. Declaring Land Taken, Subject to Building-line Conditions, SCHEDULE for a State Primary School in Block IV, Tiffin Survey District, Borough of Masterton Sourn AUCKLAND LAND DIS'JRICT ALL that piece of land containing 1 rood 2.4 perches situated in the City of Tauranga, being Lot 30, D.P. S. 7099, and PURSUANT to section 32 ,of the Publliic Works Aot 1928, the being part Allotment 456, Parish of Te Papa. All certificate of Mti'n:ilster of Works hereby declares that, a suflicienlt agreemenlt title No. lA/885, South Auckland Land Registry. to that effect having been entered into, the land described in !the First Sohedu'le hereto is hereby taken, subject to !tJhe Dated at Wellington this 21st day of February 1969. bUlillding-line condiltJi!on imposed by documen,'t No. 460236, PERCY B. ALLEN, Minister of Works. Welili1ngton Land Registry, for a State primacy school, and (H.C. 4/76/30; D.O. 54/3/32) that the !land described in the Seoond Schedule hereto is hereby taken, subjeclt 'to the build!ing-line co!lldiitiion imposed by document No. 460235, WeHington Land Registry, for a State primary school from and after the 24th day of March 1969. Declaring Leasehold Estatie in Land Taken for University in the City of Auckland FIRST SOHBDULE WELLINGTON LAND DISTRICT PURSUANT Ito seotJiion 32 of ithe Public Works Act 1928, the ALL that piece of land con'llaiDJing 5 acres 'l I1ood 38 perches Minister orf Workls hereby declares that, a sufficien,t agreement situated lin 1B~ock IV, Tiffin SUlfVey District, Borough of to 11:hat effect having been entered into, tihe leasehold eSltate Masltertton, Welllinglton R.D., and being l.Joit 2, iJJ.P. 27451; under ;renewable lease Nio. 473 in 'the land described in the 'balance cer.tifioate ,orf title, ¥olume 920, fo!li,o 26, Wellington Schedu~e hereto i!s hereby taken :llor a universi!ty from and Lan!d Registry. · after the 24th day of March 1969. SECOND SCHEDULE SCHEDULE WELLINGTON LAND DIS'JRICT NORTH AUCKLAND LAND DIS'JRICT ALL thait piece of i!Jand coil!taining 28 perdhes siltu:alted in ALL that piiece ,of Land containling 16.1 perches situated in Block IV, Ttiffin SUlfVey District, Borough of Masterton, BLock VIII, Rangitoto Survey D1stridt, Oity of Auckland, Welllifo1~t1on R.iD., and being Lot 2, D.P. 22062; pat1t certificate North Aucklland R.D., and being Aillliotme111t 30 of Sectj,on 9, of tiltil:e, Volume 920, folio 24, i\Vei)Jlingfton Land Registry. OiJty of Auckland. AM register book llD/354, North Auckland Dated at Wellington this 21st day of February 1969. Land Registry. JOHN RAE, for the Minister of Works. Dated at Wellington this 30th day of January 1969. (P.W. 31/2763; D.O. 13/3/5,1/0) PERCY B. ALLEN, Minister of Works. (P.W. 31/617/0; D.O. 23/133/0) Declaring Land Taken for Better Utilisation in Block XIII, Mount Robinson Survey District, Horowhenua County PURSUANT to section 32 of the Public Works Act 1928, the Declaring Land and Easement over Land Taken for a State Minister of Works hereby declares that, a sufficient agree­ Primary School in the City of Manukau ment to that effect having been entered into, the land described in the First Schedule hereto is hereby taken, subject to the notice of condition as to line of buildings or hoardings PURSUANT to section 32 of the PuMic Works Act 1928, the imposed by K. 40526, and subject to Proclamation No. 500359 Minister of Works hereby declares that, a sufficient agreemen:t defining the middle line of a portion of the Wellington-Foxton to rtahat effedt hav'i:r1g been entered in1Jo, the land deso111bed in Motorway, for better utilisation, and the land described in the Fi111st Schedule hereto is hereby taken for a State primary the Second Schedule hereto is hereby taken, subject to school from and after the 24th day of March 1969; Proclamation No. 500359 defining the middle line of a portion and thalt a storm water drainage eaJsern,ent i,s hereby tiaken fnr of the Wellington-Foxton Motorway, for better utilisation the purposes of a Sta,te primary ,school over the fand from and after the 24th day of March 1969. described in the Second Schedule hereto, from and after the 24th day of March 1969, vesting in Her Majesty the Queen the full and free right, 'liberty, Licence, ;and authority FIRST SCHEDULE in perpetui1ty Ito drn:in and di~charge s'1Jonn water on to the WELLINGTON LAND DISTRICT said ~and described m 'the Second Schedule hereto foom the ALL that piece of land containing 45 acres 3 roods 20.4 said piece of land described in the Fivst 'Schedufo hereto a:t p~rches sit~ated in Block XIII, !'fount Robinson Survey Dis­ a point bearing 337° 03'30" 166.12 links from the eastern tnct, Wellmgton R.D., and bemg Maori Land Court sub­ corner of the 'saJid piece :of fand described in the Second d'iv'isiorns Honowhenua X. ln 36 No. S. ,1E 4A ,and lE 6A ~md Schedll'le hereto, such easement to be held a:ppurteI]ant to the part lE 5. All certificate of title, Volume 774 folio 65 Wel- land desonibed in the Filrst Schedu1e hereto. lington Land Registry. ' ' C 526 THE NEW ZEALAND GAZEITE No. 16

SECOND SCHEDULE A. R. P. Being WELLINGTON LAND DISTRICT 0 0 1.5 Part Lot 123, D.P. 2476, being part Section 120, ALL that piece of land containing 6 acres 2 roods 10 perches Hutt District; coloured orange on plan. situated in Block XIII, Mount Robinson Survey District, 0 0 0.5 Part Lot 124, D.P. 2476, being part Section 120, Wellington R.D., and being the Native Land Court sub­ Hutt District; coloured blue on plan. division known as Horowhenua X. ln 36, lE 6B, Section lA, As the same is more particularly delineated on the plan now known as Horowhenua A. 5A (see order of Court 8291). marked M.O.W. 23066 (S.O. 26810) deposited in the office All certificate of title, Volume 487, folio 240, Wellington Land of the Minister of Works at Wellington, and thereon coloured Registry. as above-mentioned. Dated at Wellington this 21st day of February 1969. Dated at Wellington this 13th day of March 1969. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 71/9/0; D.O. 27/1/4/0) (P.W. 51/4532; D.O. 9/576)

Declaring Land Taken for a Ministerial Residence in the City Declaring Land Acquired for a Government Work and Not of Wellington Required for That Purpose to be Crawn Land, Subject to Certain Rights, in Waitemata County PURSUANT !to section 32 of the Publ!ic Works Act 1928, rthe Minis~er of Works hereby dealares thalt, a sufficlient agreement PURSUANT Ito sectiion 35 of the Pub1!i'c Works A'ct 1928, the to ,that effect having been entered intto, the ~and described in Minister of Works hereby declares ~he fand described in the the Schedule hereto is hereby !taken for a m!iniste11i,al residence Scheduile hereto :to be Crown ~and, subject ,to the Land Act from and after the 24th day of March 1969. 1948, as from the 24th day of March 1969, subject to A. 67157 certifying the line of a trunk sewer. SCHEDULE -----+--, WELLINGTON LAND DISTRICT SCHEDULE ALL 1thalt piece of ~and containing 3'1.89 peraheis ,in ithe City NORTH AUCKLAND LAND DISTRICT

of Wernington, Wellltrngton R.D.; and being pia111t of Section 6, ALL th'at 1piece of land contai!I:iing 1 01cre and 14.7 perches Harbour District, and beJing also Lort 18, D.P. 8007. All s~tuated in ·Bivock VIII, Wailtemata Survey Distridt, Nor:th certificate ·of ttitle No. A 4/ 1246, Wetlington Land R:egi~try. Auckland R.D .. , and being part Lot 7, D.P. 377; as the same Dated at Wellington this 21st day of February 1969. is more part~oubrly delineated on the plan marked M:O.W. 23009 (S.O. 460'18) deposilted in the ,office of the Minister JOHN RAE, for the Minister of Works. of Works a:t WeJ!lliington, and thereon cdloured ye!ill:ow. (P.W. 24/3409; D.0. 94/3/10/135) Dated at Wellington this 21st day of February 1969. JOHN RAE, for the Minister of Works. (P.W, 31/2704; D.O. 23/396/0) Declaring Land Taken for an Institution Established Under the Child Welfare Act 1925 in the City of Christchurch 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 in the Schedule hereto is hereby taken for an institution estab­ PURSUANT to section 35 of the ,Public Works Adt 1928, ,the lished under the Child Welfare Act 1925 from and after the Minister of Works hereby declares the land described in the 24th day of March 1969. Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 24th day of March 196(}; and sub­ SCHEDULE ject also to the mining easement created by transfer 130822, South Auckland Land Registry. CANTERBURY LAND IDISTRICT ALL that piece of land containing 26.5 perches situated in the City of Christchurch, Canterbury R.D., being Lot 6, ID.P. SCHEDULE 6011, and being part Rural Section 13. All certificate of title, Sourn AUCKLAND LAND DISTRICT Volume 342, folio 117, Canterbury Land Registry. ALL that piece of land containing 1 rood 9 perches situated Dated at Wellington this 21st day of February 1969. in the Borough of Huntly, being Lot 4, D.P. S. 4029, being PERCY B. ALLEN, Minister of Works. part Allotment 9, Parish of Pepepe; excepting all coal and other minerals whatsoever beneath the surface of the said (P.W. 31/103; D.O. 40/8/125) land. Formerly part certificate of title, Volume 1479, folio 26, South Auckland Land Registry. Dated at Wellington this 21st day of February 1969. Declaring Land Taken for Street in Block I, Rimutaka Survey JOHN RAE, for the Minister of Works. . District, in City of (P.W. 24/2646/5/9; D.O. 54/150/6/6)

P~~IJANT to section 32 of the Public Works Act 1928', the MlIUSter of Works hereby declares that, a sufficient agreement to . that effect having been entered into, the land described in Declaring Land Acquired for a Government Work and Not the Schedule hereto. is hereby taken for street and shall vest Required for That Purpose to be Crown Land, Subject to in the Mayor, Councillors, and Citizens of 1Jhe City of Upper Building-line Restrictions · and Subject as to Part to a Hutt from and after the 24th day of March 1969. Proclamatfon Defining the Middle Line of a Transmission Line --,...... J SCHEDULE PuRSUANT to wdtion 35 of the Publlic Wotrks Aot 1928, the WELLINGTON LAND DISTRICT Mmter of Works hereby deoliares the ff.and described m the ALL those pieces of land situated in Block I, Rimutaka Sur­ ScheJdwie heretlo illo be Crown '1Ja:nd flor t'he purposes of the vey District, City of Upper Hutt, Wellington R.D., described Land Act 1948, as from the 24th day of March 1969; subject as follows: as to :the land fu:1stly and seconid:Ly described in i!he said A. R. P. Being Slcheduile 110 l:he huilding~line restridtiion 'imposed by notice No. 558263, subjeclt as to the land thi11dly, fourthll;y, and 0 0 0.3 Part Lot 119, ID.P. 2476, being part Section 120, fifthly deS1cribed in lthe. sai.d Sohedu[·e to the bufillding-line Hutt District; coloured orange on plan. resltrio~on imposed by ndtJi:ae No. 523569,. subject as to fue Q O 1 Part Lot 121, D.P. 2476, being part closed road; land sixthly, seventhly, and eighthly described in the said coloured blue on plan. Schedule tio lthe bUJillding-iline restric1WCJ1IJ. imposed by n'Oltice 0 0 2.4· Part Lot 122, ID.P. 2476, being part Section 120, No. 472902, ·and subject to Proclatmatt:iion No. 327851 defining Hutt District, and closed road; coloured sepia \the . middle line of a: transmission !line, Canterbury ·Lta.nd on plan. Registtry. 20 MARCH THE NEW ZEALAND GAZEITB 527

SCHEDULE Revocation of a Foreshore Licence in Tamaki River CANTERBURY LAND DISTRICT ALL those pieces ldf [and s~tuated in B[ock VI, Christchurch PURSUANT to the Harbours Act 1950, the Minister of Marine Survey Di!sltrict, Canterbury R.D., desCIJ.1ilbed as folllows: hereby gives notice that the lic-ence granted to the Subritzky Shipping Line Ltd. on 12 July 1%6*, and subsequently A. R. P. Being amended on 18 October 1966t, to use and occupy a part of O 11 4.9 Lolt 691, D.P. 22941, being part Rural Section 330. the foreshore and bed of Tamaki River for the purpose of O 1 1.7 L'Ot 701, D.P. 22941, 'being pailit Rurail Sect!1on 330. erecting and maintaining thereon a vehicular ramp, as shown 0 0 26.9 I.Jot 546, i[).P. 221118, be!ing part Rurall Section 330. on plan M.D. 12416, is revoked. 0 0 27.2 I.Jot 547, D.P. 22118, being part RuraD. iSecti,on 330. O O 31.3 Lott 556, D.P. 22118, being part Rural Section 330. Dated at Wellington this 12th day of March 1969. 0 0 39.2 LOIi: 300, D.P. 22116, •being part Rmal Sections W. J. SCOTT, Minister of Marine. 546 and 810. Part ,certificate of ti.tile, Volume *Gazette, 21 July 1966 4B, Register 1307, Canterbury Land Regfstry. tGazette, 3 November 1966 O 1 2.6 Lot 354, D.P. 22116, being partt Rural Sections 548 anld 810. Ml •certificate iof rffi'tle, ¥ofome 4B, (M. 54/3/210) Register HlO, Canterbury Land Regits'bry. 0 0 29.8 Loit 362, D.P. 22116, being pa11t Rural Seoti!ons 546 and 810. Notice of Amendment of Licence to the Auckland City Council Dated at Wellington this 21st day of February 1969. JOHN RAE, for the Minister of Works. PURSUANT to the Harbours Act 1950, the Minister of Marine (H.C. X/2; D.O. X/2/422) hereby amends the licence issued to the Auckland City C'Ourrcil * to use and occupy part of the foreshore and bed of the Waitemata Harbour, at St. Relier's Bay, by deleting the expression "M.D. 11530" and substituting the expression "M.D. 13311" therefor. Declaring Land Acquired for a Government Work and Not Dated at Wellington this 12th day of March 1969. Required for That Purpose to be Crown Land W. J. SCOTT, Minister of Marine. *Gazette, 27 June 1963, No. 38 PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works hereby declares the land described in the (M. 54/8/18) Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 24th day of March 1969. The Traffic (Ellesmere County) Notice No. 1, 1969 SCHEDULE -+-+-, WESlLAND LAND DISTRICT !PURSUANT Ito 1the Tran!Slporlt Adt 1%2, the Milnislter df 'I1rans­ ALL that piece of land in the Westland Land District con­ poot lheJrelby glives 11he IIJoruJiowing 'I]otiice. taining 29.8 perches, situated in the Borough of Kumara, '--!---+-- Westland R.D., being Reserve 2021 (formerly part Reserve IN OT ICE 219), Town of Kumara; as the same is more particularly THIS ll11oltice may be cilted as the 'Ilmffic (Ellilesmere Oounlty) delineated on the plan marked P.W.D. 156574 (S.O. 4788) NoltliJCe No. 1, 1%9. deposited in the office of the Minister of Works at Wellington, 'Ilhe roalds 1specified '.in tlhe 1Sc!!Jieduil'e ihere~o rare hereby and thereon edged red. d~red tlo ibe 40-mlil!eJs-ia:n-h:our !!peed limit 1a1reias dlor ~e pur­ Dated at Wellington this 21st day of February 1969. poses 101f ,regu[~tiilon 27A olf the T:mffic Reguillllt~olnls 1956*,. PERCY B. ALLEN, Mirnislter of Works. 'I1he war1r1a:n1t ulJlldeir sec1twcm 36 1olf ltihe Transporlt Act ·1949 allld regulliatikm 27 1df :t!he Traffic ReguiJ!a:tilonJs 1956*, dia.ted the (P.W. 25/31; D.O. 40/6/41) l7ith icllay 1of Ju[y 11958t, wlh'ich reikl!t.e's to Elllesmere Oounlty (IBOIIimerlly Sellwyn Oounity), .aJt Dunsalll!deJl, ~s hereby revioked. >----'-- !SCHEDULE SITUATED wlilthiin FJl[esmere OoU!nlty, \alt Dulnsia'ndel: Amending Notice Licensing Kenley Water Ski Club (Incor­ porated) to Occupy a Site for a Boat Ramp in Henderson INio. 1 iStall:e Higlhway (AwaJimi-Bluff) (lfflom a 1poi'Illt 24 Creek, W aitemata Harbour ch!aliinJs mei~d \soruJth-wesiteI'ly generally aIDong ,1!he ·saird Sitla'te highway faiom DunS1al1dell-Ho1r1or1a1t,a Rrood ~o a painlt 1'2 dhiali!Ils melalSU'red no1I11ih-eastell1ly genera'l[y lallong 11he 1saliid Stlalte PURSUANT to the Harbours Act 1950, the Minister of Marine hi!ghway lflr'Oim :the Slalild :rtoad). hereby amends the licence issued* to Kenley Water Ski Club 1DuinsJalnldel..flloo0i11ata R!()ad (lfrtom !Nro. 11 \Stla.te Higlhwiay (Incorporated) to use and occupy part of the foreshore and (iAW'a.nu/i..lBiLuff) ltlo a. ,poilnlt 24 'lihll!illl's melalsured Il!d

Te Tuhi 4c lB 2, situated in Block II, Waipakura Survey SECOND SCHEDULE District: area, 30 acres and 12 perches, more or less. All SoUTH AUCKLAND LAND DIS1RICT certificate of title, Volume 297, folio 250. (M.L. 2130.) ALL those pieces of land described as follows: Dated at Wellington this 13th day of March 1969. A. R. P. Being DUNCAN MACINTYRE, Minister of Lands. 51 3 20 Ruatoki A. 42A situated in Block II, Waimana (L. and S. H.O. 4/1183; D.O. 13/223) Survey District. Partition order dated 20 October 1934. 59 2 39 Ruatoki A. 42B situated in Block II, Waimana Survey District. Partition order dated 20 October 1934. The Road Classification (Taieri County) Notice 1969 THIRD SCHEDULE SOUTH AUCKLAND LAND DIS'IRICT PURSUANT to regulation 3 of the Heavy Motor Vehicle Regula­ tions 1955*, the Secretary for Transport hereby gives the ALL that piece of land described as follows: following notice. A. R. P. Being 70 2 16 Ruatoki A. 42B 2 situated in Block II, Waimana NOTICE Survey District. Partition order dated 12 October 1. Tthis notice may be cited as the Road Classification (Taieri 1954. County) Notice 1969. FOURTH SCHEDULE 2. The Taieri County Council's proposed classification of the roads as set out in the Schedule hereto is hereby approved. Soum AUCKLAND LAND D!S1RICT 3. The warrant dated the 11th day of May 1964t, which ALL those pieces of land described as follows: relates to the classification of the roads described in the A. R. P. Being Schedule hereto, is hereby revoked. 36 2 28 Ruatoki A. 42A situated in Block II, Waimana Survey District. Partition order dated 12 October SCHEDULE 1954. 4 0 0 Ruatoki A. 42B 1 situated in Block II, Waimana T AIERI COUNTY Survey District. Partition order dated 12 October Roads Classified in Class One 1954. ALL roads under the control of the Taieri County Council. Dated at Wellington this 11th day of March 1969. Dated at Wellington this 13th day of March 1969. For and on behalf of the Board of Maori Affairs: R. J. POLASCHEK, Secretary for Transport. E. W. WILLIAMS, *S.R. 1955/59 (Reprinted with amendments No. 1 to 4: S.R. for Secretary for Maori and Island Affairs. 1961/159) (M. and I.A. 15/3/453, 63/56; D.O. M.A. 4233) Amendment No. 5: S.R. 1963/70 Amendment No. 6: S.R. 1963/199 Amendment No. 7: S.R. 1965/142 Prohibition on Export of Crayfish Amendment No. 8: S.R. 1965/198 Amendment No. 9: S.R. 1967 /2 NoTICE tlis hereby giiven thait ithe Minister olf ICusitioms, Mting tGazette, No. 30, 21 May 1964, Vol. II, p. 854 ll]nider the iau:thoa:tilty of 'Secti'on 70 :of ithe Cusitjoms Act 11966 ralJld lthe Expo!it P1.1o'hibiVilcm Regu1'atjrolll'S 11953, has delt!eJrmined (TT. 8/8/221) lthat permisslilo!ll for export of the goods [~Sited bel!ow may ln!olt lbe given, except lin dompliance with the oorlJldiitli!ons selt out heireooder: Pr1orbilbirted ex_plo:r1ts- Maori Land Development Notice Cmyfish 1au:d parts 1Qf criayfish, ,orther than 1t1Jro1se produd1Js sterilised by heat and packed in hermetically sealed cans. Oondiitiions bif exporrt--- WHEREAS by virtue of the notice described in the First Sdhedule hereto the lands described in the Second Schedule 'Ilhe ra:biove 0 menJ11i101ne1d piiodrudtis may be exported pJ10V1irded 'inter alia are now subject to Part XXIV of the Maori Affairs lthlat !the goods :1 Act 1953; and whereas by subsequent orders of the Maori (a} Have been packed in premises 1appt1oved for the purpose Land Court the appellations and areas of those lands have lby the DiI1ed1Jorr, MeaJt r>ivisiron, of fhe Depa,rtment been changed; and whereas it is desired to release part of 1olf Agrfoullmre, and those lands from the provisions of Part XXIV, aforesaid, and (b} Are raoelompwnied lby a celitifioaJte signed by a veterin­ to retain certain of those lands under the provisions of the a,rluan empl!oyed by :1Jhe Depalr:tment ,of Ag,riculJture. said Part XXIV under their current appellations: This proh~1jiltion ,oornes inlto l£1orce 10n 21 March 1%9. Now, therefore, pursuant to sections 330 and 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby 'Dated alt Wel!U:inglt!Oln ithi's 181th day of Mra:rdh 1%9. give notice as follows. V. ,w. 11HOMAS, OomptI1011ler off Cuslt!oms.

NOTICE Return of Spirits Distilled in New Zealand 1. This notice may be cited as the Maori Land Development ---'---' Notice Rotorua 1969, No. 4. PURSUANT to section 99 of the Distillation Act 1908, I hereby 2. The notice referred to in the First Schedule hereto is pu'bJlilsh ltlhe lfro11l!orwu,ng informaiti!oo donrcemling ,spiri'lls disltli!llled hereby amended by omitting all reference to the land in New Zealand: described in the Second Schedule hereto. . (

Consenting to Raising of Loans by Certain Local Authorities Reserve Bank of New Zealand

PURSUANT IVo sectron 3 of the 1Looal Authortilties Loam, Adt PURSUANT to seotion 33 of the Reserve Bank of New Zea:land 1956 (as amended by sectilon 3 (1) 1of the Docall Auithorroiities l.Jdan!s Amenrdmernt Aot 1967), 1the undersigned A!!'ls'ts,1!ant Seore­ Act 1964, the Reserve Bank, acting with the approval! of the ~acy ltlo rt!he T,reasucy, 0Jdting under powers delegiated to the M,~n1ister of Finance, hereby gives ndtrice ,tha,t, as alt 1the close Seoreltacy itJo ,the Trei.sucy by the Minister orf Fcimmoe, hereby of business on 13 March 1969, and until further notice, oonsentis 1!o the ilJorrtowing by ltlhe ruooi.l authlorilt!ies menti1oned bafances to be maintained rin ,the Reserve 'Bank by each trading bank shaH be equal to an amount which, when added to fi1n tthe Schedule heretio ,of >the whdle or 1atny 'PaJ1t 1of ltJhe !respective amounts specified ~n thalt Soheldule. that bank's holdmgs of Reserve Bank notes as disdlosed in that bank's laitest available weeklly return of Banking Sl:a!tistics SCHEDULE under the Statistics Aot 1955, will be not [ess than the Amount aggregate of: [Jocall Ault:hlorilty and Name 1df Doan Oonsenwd 'to ,19 percent of th'alt bank's demand deposits in New Zealand $ plus 3 percent of

STATEMENT OF ASSETS AND LIABILITil3S OF THB RF.sERVE BANK OF NEW ZEALAND AS AT THE CLosE OF BUSINESS ON WEDNESDAY, 5 MARCH 1969 Liabilities $ Assets $ Notes in Circulation 164,892,451 Gold •• 1,187,941 Demand deposits­ Overseas assets- (a) State •.• 34,809,207 (a) Current accounts and short-term $ (b) Banlcs •• 112,730,971 bills 45,444,310 (c) Marketing accounts 4,708,428 (b) Investments 43,306, 897 (d) Other .• 56,705,211 88,751,207 Time deposits . • . • New Zealand coin 4,736,620 Liabilities in currencies other than New Zealand Discounts currency- $ Advances- (a) Demand 280,585 (a) To the State (including Treasury (b) Time 20,483,916 bills) • • • • .. 61,086,689 20,764,501 (b) To marketing accounts .. 159,454, 704 Other liabilities· 5,684,959 (c) Other advances . . 28,347,835 Capital accounts- 248,889,228 (a) General Reserve Fund 3,000,000 Investments in New Zealand- (b) Other Reserves 14,061,427 (a) N.Z. Government Securities 64,565,037 17,061,427 (b) Other · 147,000 64,712,037 Other assets 9,080,122 $417,357,155 $417;357~155

M. R. HU1TON, Chief Accountant. 530 THE NEW ZEALAND GAZETTE No. 16

Tariff Notice No. 1969/28-Applications for Approval

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

Rates of Duty Tariff Goods Part ApPQINo. Item II B.P. MFN. Gen. Ref.

4992 30.03.09 Nidrafur Supplement containing 5 Nitro-2 Furaldehyde Acetylhydra­ Free 20% 25% 10.2 zone (Nihydrazone); used for the prevention of coccidiosis, black­ head, salmonella, C.R.D., and coli septicaemia infections in poultry 4061 32.09 .01 Ortholite Binder 706-2 and Orthodull No. 1, being leather finishes, 25% * 25%* .10.8 used for top-coating upholstery leather *or such lower rate of duty as the Minister may in any case direct Such rate not exceeding 4767 34.,02.00 Lamepon 4 BC, being potassium and triethanolamine salts of sul­ 25% 25% 10.8 phonated albumen condensation products of fatty acids; used in the as the Minister may in any case direct · manufacture of cosmetics Such rate not exceeding 4803 34.02.00 Promor 175 Special, being a crude mineral oil sulphonate for use in 25% 25% 10.8 making a concrete air entraining agent as the Minister may in any case direct .. Such rate not exceeding 4804 38.19.99 Lithographic base ink used for preparing lithographic images on ~% ~% ~8 offset printing plates of paper and metal as the Minister may in any case direct 4799 39.07.99 Teflon balls, used as valve components in the heads of positive dis­ 25%* . . 25%* 10,8 placement pumps, and also as check valves in the lines of pumps *or such lower rate of duty as the (weight, density and roundness of balls is critical) Minister may in any case direct Such rate not exceeding il-794 40.14.07 Silicone rubber suction cups, for use in bread depanners .. 25% 25% 10.8 as the Minister may in any case direct Such rate not exceeding 4505 48.07.71 Photocopy positive paper, for use with Photocopy negative papers .. 25% 25% 10.8 4506 48.07.72 as the Minister may in any case direct 4507 48.15.09 4837 85 .19 .01 · Switches, push-button, foot-operated, 6 amp, suited for incorporation Free 20% 25% 10.2 into domestic vacuum cleaners 4838 85.19.01 Switches, toggle, 4 amp, suited for incorporation into domestic floor Free 20% 25% 10.2 polishers

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 10 April 1969. Submissions 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 proportion 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 20th day of March 1969. V. W. THOMAS, Comptroller of Customs.

Tariff Notice No. 1969/29-Applications for Approval Declined

NoTICE Js hereby given that applications for concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined:

Application Advertised Appn Tariff Goods No. Item Tariff Gazette Notice No. I No. 4555 34.02.00 Dobatex L and LB-based on a biologically soft alkyrl aryl sulphonate-to be used 1969/9 No. 6, 6 February in a continuous towel processing machine 1969, p. 182 4454 34.02.00 Product WAT, being a water-white to light straw coloured liquid triethanolamine 1969/5 No. 4, 30 January lauryl sulphate with foaming, detergent, and emulsifying properties; suited for 1969, p. 138 the formulation of paste and cream shampoos as well as other products of similar consistency 4464 85.12.·09 Resistors, electric heating, for use in laundry drying tumblers ...... 1969/6 No. 4, 30 January 1969, p. 139 - I ])ated at Wellington this 20th day of March 1969. V. W. THOMAS, Comptroller of Customs. 20 MARCH THE NEW ZEALAND GAZEITB 5:311

Tariff Notice Nd. 1969/30-Applications for Continuation of Approval

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

Rates of Duty Effective I Tariff Part List Appnl No. Item Goods No. / B.P. Gen. Ref.n From To

4972 59.17.03 Felts, seamed, for paper-making machines Free 20%.1 25% / 10.21179 / 1/7/67130/6/69 4982 84.21.09 Sprayers and powder distributors specially suited for Free I Free Free 10.3 157 1/7/67 30/6/69 agricultural and horticultural use, viz- I . Dusting equipment, whether motorised or manual (Norn-Consideration will be given to the admission at Sprayers, motorised knapsack and high pressure concessionary rates of duty, of sprayers other than those orchard · specified above, on the production of evidence in writing that Sprayers_, orchard and_cfQP, airblast types . . suitable alternative apparatus cannot be obtained from New Sprayers, row crop and general purpose, of a current Zealand manufacturers) domestic value in the country of export of $400 or more

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 10 April 1969. Submissions 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 proportion 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 20th day of March 1969. V. W. THOMAS, Comptroller of Customs.

Tariff Notice No. 1969/31-Applications for Variation of Approval

NoT1cE. is hereby given that applications have been made for variation of current approvals of the Minister of Customs as follows:

Rates of Duty Effective Appn Tariff Goods Part List No. Item II No. B.P. [MFN., Gen. Ref. From /: To Current Approval: 4907 84.11.09 Pumps, vacuum ...... Free 20% 25% 10.2 .. 1/7/67 ·. 30/9/70 Requested Approval: 84.11.09 Pumps, vacuum- Free 20% 25% 10.2 ...... Excluding- Stationary, single stage, reciprocating pumps of a ' capacity of 2 to 42 cu ft displacement per minute Current Approval: 4983 85.04.01 Accumulators, lead acid, of the following types- Free 20% 50% .. •· . 1/7/67 31/7/69 (a) With cases exceeding 14 in. in height Aul, (b) With cases composed of materials other than Can, hardened vulcanised rubber 20% (c) Unspillable and semi-unspillable, specially de- signed for use in aircraft (d) Exide Ironclad series XVF, IMF, and MIM; Exide diesel starting series KFA, KFB, and RSKA Requested Approval- 4983 85.04.01 Accumulators, lead acid, of the following types- Free 20% 50% .. (a) With overall height exceeding 21! in. Aul, (b) With cases composed of materials other than Can, hardened vulcanised rubber with a capacity \ 20% of less than 30 ampere hours or in excess of I 1,210 ampere hours (c) Unspillable and semi-unspillable, specially de- signed for use in aircraft (d) Exide Ironclad series XVF, XVFA, THZ; D.P. Kathanode series NSD, NED; Exide diesel starting series KFA, KFB, KFC, IMFC, MFD, FMX; D.P. Kathanode diesel starting series RSKA, RSKB, RK

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 10 April 1969. Submissions 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 proportion 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 20th day of March 1969. V. W. THOMAS, Comptroller of Customs. 532. THE NEW ZEALAND GAZETI'E No. 16

TARIFF DECISION LIST No. 50

Decisions of the Minister of Customs under the Customs Tariff (Subject to Amendment or Cancellation by Notification in the Gaz.ette)

APPROVALS

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

30.03.09 Fortral ...... Free 20% 25% 23.3 50 1/3/691 31/3/75 30.03.09 Kinidin Durules tablets ...... Free 20% 25% 23.4 50 1/3/69 31/3/75 30.03.09 L-asparaginase ...... Free 20% 25% 23.3 50 1/2/69 31/3/73 30.03.09 Oradexon vials ...... Free 20% 25% 23.3 50 1/2/69 30/9/71 30.03.09 Toxogonin ampoules ...... Free 20% 25% 23.3 50 1/2/69 31/3/75 30.03.09 Vendarcin ampoules, vials, syringes ...... Free 20% 25% 23.1 50 1/2/69 30/6/72 30.03.09 Vetade ...... Free 20% 25% 23.3 50 1/2/69 30/9/73 34.02.00 Products, as may be approved, when imported in bulk and Free .. 10% 10.8 not being soaps or containing soap- Approved- Aphrosol F.C...... 50 1/1/69 31/3/72 Berol TVM 724, TVM 733, EMU 594 .. .. 50 1/12/68 31/3/73 Emulgin AT, BT, PA, PB, PL, and PM .. . . 50 1/7/67. 31/3/70 Hoe S 1/322-1 ...... 50 1/12/68 31/3/71 Kelite GMX ...... 50 1/11/66 31/3/71 KeliteN ...... 50 1/11/66 31/3/71 Medialan LD ...... 50 1/12/68 31/3/71 Solulan C24 ...... 50 1/2/69 31/3/71 38.19.99 Ajicure B-002, C--002, N-002 ...... Free .. 20% 10.8 50 1/1/69 31/12/71 38.19.99 Deoderant L. 7185 ...... Free .. 20% 10.8 50 1/12/68 31/3/72 38.19.99 Erional NW ...... Free .. Free 10.8 50 1/12/64 31/3/73 38.19.99 Erional NWS ...... Free . . Free 10.8 50 1/7/67 31/3/73 38.19.99 Erional WRN ...... Free . . Free 10.8 50 1/12/64 31/3/73 38.19.99 Lead stearate paste, comprising lead stearate dispersed in Free .. 20% 10.8 50 1/12/64 31/12/68 di-octyl-phthalate 38.19.99 Transducer, ceramic barium titanate ...... Free . . 20% 10.8 50 1/12/68 31/3/72 48.07.91 Blotting paper or paperboard, enamel coated .. .. Free .. Free .. 50 1/11/64 31/3/73 48.07.91 Parchment lampshade ...... Free .. Free .. 50 1/7/67 31/3/73 49.08.00 Paper transfers for "firing" into glassware .. .. Free . . Free 10.8 50 1/7/67 31/12/72 sectionXI Fabrics, imitation straw, of man-made fibres, plain or fancy, Free .. Free 10.8 50 1/7/68 31/12/71 when declared- (a)byamanufacturerforusebyhimonlyinmakinghats;or (b) by an importer that they will be sold by him to manu- facturers for use only in making hats sectionXI Woven fabrics (other than fabrics assembled by sewing, Free .. 10% 10.8 50 20/3/69 31/3/73 Chapters gumming, or otherwise), of or containing sheep's or 50to 57 lambs' wool or fine animal hair and weighing not more than 4 oz per sq yd Excluding: (1) Flannel, nursery or baby (2) Fabrics packed in airtight containers, e.g., sealed containers of man-made plastic film or of metal 55.09.42 Cotton fabric, backed with plastic sheet, suited for making Free .. 20% 10.8 50 1/1/69 31/12/72 lampshades 58.07 Braid, plain or fancy, incorporating grass, rush, hemp, straw, Free .. Free 10.8 50 1/7/68 31/12/72 or crinoline, or imitation grass, rush, hemp, or straw (including cellophane and paper yarn), when declared- (a) by a manufacturer for use by him only in building up but not trimming hats; or (b) by an importer that they will be sold by him to manu- facturers for use only in building up but not trimming hats 92.11.12 Automatic telephone answering sets, including those which Free 20% 25% 10.2 50 1/1/68 31/12/70 record the callers' messages I *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If con­ tinuation of an approval is desired for a further period, formal application should be made to the Collector at least 1 month prior to the date of expiry. 20 MARCH THE NEW ZEALAND GAZETTE 533

TARIFF DECISION LIST No. SO-continued I Rates of Duty I Effective Tariff Goods Part List Item No. II No. B.P. Ref. From To* I MFN. J Gen. I MISCELLANEOUS Decisions Cancelled: 30. 03 . 09 Stocade 48 Section XI Fabrics, imitation straw, •.. making hats 39 58. 07 Straw braid, plain or fancy .•. trimming hats 39

Dated at Wellington this 20th day of March 1969. V. W. THOMAS, Comptroller of Customs.

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) Air Services Licensing Act 1951 Air Services Licensing Regulations 1952, Amendment 1969/32 17/3/69 Sc No.5 Dangerous Goods Act 1957 Dangerous Goods (Licensing Authorities) Regulations 1969/33 17/3/69 5c 1958, Amendment No. 10 Dangerous Goods Act 1957 Dangerous Goods Order 1969 1969/34 17/3/69 5c Electricity Act 1968 .. Electrical Wiring Regulations 1961, Amendment No. 7 1969/35 17/3/69 10c Section 51, Burial and Cremation Act 1964 Exhumation Licence Fee Order 1969 1969/36 17/3/69 5c Section 15, Hospitals Amendment Act Hospitals (Tuarangi Home) Order 1969 1969/37 17/3/69 5c 1968 Land and Income Tax Act 1954 Income Tax (Withholding Payments) Regulations 1967, 1969/38 17/3/69 5c Amendment No. 1 Orchard and Garden Diseases Act 1928 New Zealand Grown Fruit Regulations 1952, Amend- 1969/39 17/3/69 5c ment No. 8 Orchard and Garden Diseases Act 1928 Revocation of Onion Diseases Regulations .. 1969/40 17/3/69 5c Shipping and Seamen Act 1952 Shipping (Survey of Fishing Boats) Order 1969 1969/41 17/3/69 5c Forests Act 1949 State Forest Park Regulations 1969 1969/42 17/3/69 5c Transport Act 1962 (as inserted by section Transport (Overloading-Infringement Fees) Notice 1969 1969/43 11/3/69 5c 23 Transport Amendment Act 1968) Transport Act 1962 (as inserted by section Transport (Overloading Infringements) Notice 1969 . . 1969/44 11/3/69 5c 23 Transport Amendment Act 1968) Copies can be purchased from the Government Publications Bookshops-State Advances Building, Rutland Street (P.O. Box 5344), Auck­ land; Investment House, Alma Street (P.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington; 130 Oxford Terrace (P.O. Box 1721), Christchurch; T. and G. Insurance Building, Princes Street (P.O. Box 1104), Dunedin, Prices for quantities supplied on application. Copies may be ordered by quoting serial number. A. R. SHEARER, Government Printer.

Ministry of Works-Schedule of Civil Engineering, Building, and Housing Contracts of $20,000 or More in Value

Name of Works Successful Tenderer Amount of Tender Accepted $ Civil Engineering- S .H. 30: Atiamuri-Waipa section: reconstruction: R.M. 71.16M-72.91M H. Allen Mills and Son Ltd. . . 187,485.00 Building- Darfield High School: construction of assembly hall and boilerhouse extensions W. N. Betteridge and Son Ltd. 78,713.22 Rotorua Chief Post Office: subcontract for suspended ceilings C. B. Andrews Ltd. 38,222.82 Rotorua Chief Post Office: subcontract for demountable partitions Cunic Partitions Ltd. 25,228.56 Housing- Contract No. 13/549: three single units at Brockville Mitchell Bros. Ltd. . . 24,280.00 Contract No. 13/550: three single units at Brockville Mitchell Bros. Ltd. . . 23,720.00 Contract No. 36/367: three single units at Napier .. Wakely and Johnston 20,775.33 Contract No. 36/368: three single units at Napier .. Whitehead and Sons (Builders) Ltd. 22,681.88 Contract No. 37/102: three single units at Tauranga M. D. O'Connor 24,479.00 Contract No. 37 /105: one single unit and two multi units at Tauranga M. D. O'Connor 21.,952.00 Contract No. 185/13/82: six single units at Manapouri R. Richardson Ltd. 57,600.00 Contract No. 208/698: five single units at Porirua L. Turksma Ltd. 45,245.00 Contract No. 208/701: four single units at Porirua .. Rooney and Johnston Ltd. 34,864.00 Contract No. 208/706:four single units at Porirua .. K. J. Gold Ltd. 31,995.00 P. L. LAING, Commissioner of Works. D 534 THE NEW ZEALAND GAZETIE No. 16

New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value

Amount Name of Work Successful Contractor of Tender $ Construction of a goods shed at Putaruru . • Tirau Builders Ltd., Okoroire Road, Tirau 31,133.52 I. THOMAS, General Manager.

BANKRUPTCY NOTICES

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court .....+-I RICHARD JOHN SEDDON IBERNEY, ,olf 1106 Bskdlall.e Rroad, Olenfielld, SPENCER BLACK, of Thames Street, Morrinsville, motor dealer, ·company !l"epresen/t!alt/Lve, wras adjudged bankrupt \Qin 12 March was adjudged bankrupt on 14 March 1969. Creditors' meeting 1969. Oredlit0111S' meefting Wli!lll rbe held 1a1t my roffioe ion Mondlay, will be held at my office on Thursday, 27 March 1969, at 24 IMaircli 1969, ialt '10.30 a.m. 10.30 a.m. E. IC. OA!RPENTER, Officlfall Assignee P.R. LOMAS, Official Assignee. F1ow:it:h F1lroor, OHwtorth Buillding, Customs Street East, First Floor, State Insurance Office Building, 136 Victoria Auck!lland 1. Street, Hamilton.

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court WILLIAM JoHN HICKEY, of 38 Victoria Avenue, Morrinsville, painter, was adjudged bankrupt on 13 March 1969. Creditors' RODNEY KEITH MARTIN, of 1315 Great North Road, Point meeting will be held at the Courthouse, Thames, on Wednes­ Chevalier, building contractor, was adjudged bankrupt on 14 day, 26 March 1969, at 11 a.m. March 1969. Creditors' meeting will be held at my office on Thursday, 27 March 1969, at 10.30 a.m. P. R. LOMAS, Official Assignee. E. C. CARPENTER, Official Assignee. First Floor, State Insurance Office Building, 136 Victoria Fourth Floor, Dilworth Building, Customs Street East, Street, Hamilton. Auckland 1.

In Bankruptcy-Supreme Court

In Bankruptcy PETER WHETU, of 8 Collington Place, Tokoroa, transport driver, was adjudged bankrupt on 14 March 1969. Creditors' meeting will be held at the Courthouse, Tokoroa, on Wednes­ NOTICE is hereby given that dividends are payable in my office day, 26 March 1969, at 11 a.m. · on all proved claims in the under-mentioned estates as at 14 March 1969: P. R. LOMAS, Official Assignee. McFarlane, Colleen Mary Jane, of 45 Paul Crescent, First Floor, State Insurance Office Building, 136 Victoria Hamilton, married woman. Second and final dividend of Street, Hamilton. 94.02c in the dollar. Spice, Robert William, of Tauhei, near Morrinsville, county employee. Fifth and final dividend of 30c in the dollar. In Bankruptcy-Supreme Court Wouters, Hendrikus Gysbertus, of 8 Hermes Place, Rotorua, worker. First dividend of 90c in the dollar. P.R. LOMAS, Official Assignee. LAWRENCE NEVILLE LE VAILLANT, of Mourea, via Rotorua, was adjudged bankrupt on 17 March 1969. Creditors' meeting First Floor, State Insurance Building, 136 Victoria Street, will be held at the Courthouse, Rotorua, on Monday, 31 Hamilton. March 1969, at 11.30 a.m. P. R. LOMAS, Official Assignee. First Floor, State Insurance Office Building, 136 Victoria Street, Hamilton. In Bankruptcy-Supreme Court

LESLIE NORMAN AVERY, of Her Majesty's Prison (Tokaanu), In Bankruptcy-Supreme Court sharemilker, was adjudged bankrupt on 12 March 1969. Creditors' meeting will be held at my office on Tuesday, DAVID WALTER SMITH, of 126 Fairy Springs Road, Rotorua, 25 March 1969, at 10.30 a.m. loader driver, was adjudged bankrupt on 17 March 1969. P. R. LOMAS, Official Assignee. Creditors' meeting will be held at the Courthouse, Rotorua, First Floor, State Insurance Office Building, 136 Victoria on Monday, 31 March 1969, at 10.30 a.m. Street, Hamilton. P. R. LOMAS, Official Assignee. First Floor, State Insurance Office Building, 136 Victoria Street, Hamilton ..

In Bankruptcy-Supreme Court In Bankruptcy-Supreme Court RODNEY FRANK BURNS, of 17A Phillip Street, Rotorua, chef, was adjudged bankrupt on 12 March 1969. Creditors' meeting MATTHEW KNIGHT, of 81 Dimock Street, Titahi Bay, builder, will be held at the Courthouse, Rotorua, on Tuesday, 25 was adjudged bankrupt on 13 March 1969. Creditors' meeting March 1969, at 10.30 a.m. will be held at 57 Ballance Street, Wellington, on Thursday, P. R. LOMAS, Official Assignee. 27 March 1969, at 11 a.m. First Floor, State Insurance Office Building, 136 Victoria E. A. GOULD, Official Assignee. Street, Hamilton. Wellington, 14 March 1969. 20 MARCH THE NEW ZEALAND GAZETTE 535

In Bankruptcy-Supreme Court Wimmers, J. W., and Son, 15 Edwards Street, Wellington, clothing manufacturers. First and final dividend of 12.945c in the dollar. NOTICE is hereby given that dividends as under are now payable at my office on all accepted proved claims: E. A. GOULD, Official Assignee. Bendall, Leonard Desmond, 6 Melton Street, Berhampore, zoo keeper. First and final dividend of 7.15c in the dollar. In Bankruptcy-Supreme Court Blacow, Frank, 14 Main Road, Fairfield, Dunedin, salesm!'n. Third and final dividend of 21.7487c in the dollar, makmg WILLIAM JAMES PARKS, of 76 Viiew R'oad, MelJu,ose, Weiliinglfon, a total of 31.694c in the dollar. welJ:der, was adjudged bankrupt 1011 '12 Mtaroh 1969. Crediiltlorn' Cardno, David, 21 Thirlmere Street, Wainuiomata, butcher. meeti1ng will be held at 57 BaJ11ain'ce !Sbre:et, Welll!:inglton, on First and final dividend of 20.5c in the dollar. Wednesday, 26 Matroh 11969, at 2.15 p.m. Carroll, Leo Gilbert, 7 Waihora Crescent, Porirua, builder. E. A. OOUII;D, Offid~all Assi~nee. First and final dividend of 100c in the dollar. Weil111nglbon, 13 Mla:roh 1969. Clark, Donald Marshall, Main Road, Kaitoke, builder. Second and final dividend of 6.47c in the dollar. Clarke, Warwick Frederick, 45 Percival Road, Paraparaumu, In Bankruptcy-Supreme Court carpenter. Second and final dividend of 3.9c in the dollar, making a total of 13.9c in the dollar. SYDNEY KEITH BOESE, of 44 Newmark Street, Christchurch, Daniel, Thomas Alexander, Te Moana Road, ,vaikanae unemployed garage attendant, was adjudged bankrupt on 14 (formerly 50 Marine Parade, Paraparaumu Beach). First March 1969. Creditors' meeting will be held at Room 12A, and final dividend of 11.84c in the dollar. Provincial Building, Armagh Street, Christohurch, on Thurs­ day, 27 March 1969, at 11 a.m. Frandi, Arthur Cameron, 15 Sterling Street, Berhampore, maintenance officer. First and final dividend of 0.0055c J. B. K. CURRAN, Official Assignee. Christchurch. in the dollar. Frost, Bryan Barnett, 86 Ararina Road, Trentham, drain­ layer. First and final dividend of 10.2c in the dollar to In Bankruptcy-Supreme Court creditors of first bankruptcy. Gallen, John Ewart, 79 Kiwi Road, Raumati Beach, car­ NOTICE is hereby given that dividends are payable on all penter. First and final dividend of 16.94c in the dollar proved claims in the under-mentioned estates: on debts incurred personally. Paterson, Fergus Frederick Gilchrist, of 75 Main Road, Gilbert, Colin Neville Herriott, 76 Evans Bay Road, Fairfield, saleyards employee. First and final dividend of Wellington, credit manager. First and final dividend of tc in the dollar. 9.35c in the dollar. Jopson, Ian Jeffery, of 111 Gladstone Road, Mosgiel, Glendinning, Eric Kingsley, 127 Park Road, Belmont, labourer. First and final dividend of le in the dollar. traveller. Second and final dividend of 1.5c in the dollar, W. J. CONRAD, Official Assignee. making a total of 27.5c in the dollar. Supreme Court, Dunedin, 12 March 1969. Henderson, David George, care of N.Z.E.D., Haywards, via Silverstream, labourer. First dividend of 60c in the dollar. Hudson, Bernard, 38 Cunliffe Street, Johnsonville, builder. In Bankruptcy-Supreme Court First and final dividend of 54.8c in the dollar. ~ NOTICE ~s hereby given ,thiat a dividend is paya:bf!e ,on a,11] proved Hogan, Patrick Mervyn, 35 Richmond Street, Petone, store­ clialims ['11 the under-menti0ned estate: man. First dividend of 25c in the dollar. For,reslt, Linda Morris:on Harni!ltton, 1of Ka·vtanga!ta., dawry Hunia, Rex Charles, 3 Kowhai Street, Wainuiomata, bus :propri·etor. Fkst 0,nd firral dividend iOf 25t,c in ,the dlo111rar. driver. First and final dividend of 5c in the dollar. W. L OONRAD, Offioiall A!ssiigne.e. Isaacs, Cecil William Hector, 6 Tyne Street, Island Bay, Supreme Oourt, Du1wdin, 11 'March 1969. truck driver. Third and final dividend of 0.047c in the dollar, making a total of 5.797c in the dollar. McCarthy, Anthony, 12 Puaha Street, Porirua, watersider. In Bankruptcy First and final dividend in first bankruptcy of 53.78c in the dollar. NOTICE is hereby given that dividends are now payable on all McGuire, Neil Edward, 97 Rintoul Street, Newtown, cafe­ proved claims in the under-mentioned estates: teria proprietor. First and final dividend of 9.07c in the Eade, Berwin Wallace, of Wairio, labourer. Second and dollar. final dividend of 0.9c in the dollar, making in all 7.9c Maxwell, Andrew Phillip Richard, 107 Waddington Drive, in the dollar. Lower Hutt, drainlayer. First and final dividend of 54.665c McLauchlan, Graham Gordon, of 81 Tweed Street, Inver­ in the dollar. cargill, plumber. Second dividend of 10c in the dollar. Michele Leigh Ltd., 2 Willis Street, Wellington, retailing D. V. JENKIN, Official Assignee. company. First and final dividend of 1.38c in the dollar. Law Courts, Invercargill, 14 March 1969. Millner, Edgar Kiddell, 15 Fantame Street, Porirua East, labourer. First and final dividend of 40.13c in the dollar. Minogue, Michael John, formerly of 10 Thompson Grove, Stokes Valley, labourer. First and final dividend of le in LAND TRANSFER ACT NOTICES the dollar. Moncrieff, James William, 21 Daniel Street, Newtown, lines­ man. First and final dividend of 32.455c in the dollar. EVIDENCE of the loss of the outstanding copies of memoranda Pickering, Ronald Paul, 19 Matai Road, Hataitai, carpenter. of mortgage 499656 and 427648 and duplicate originals of the First and final dividend of 4.26c in the dollar. certificates of title described in the Schedule hereunder having been lodged with me, together with applications for the issue Quinn, John, 140 George Street, Stokes Valley, shoe of provisional copies of the said memoranda of mortgage repairer. First dividend of 10c in the dollar. and new certificates of title in lieu thereof, notice is hereby Simmonds, Leopold Franklyn, 48 Collins A venue, Linden, given of my intention to issue such provisional mortgages builder. Third and final dividend of 5.3c in the dollar. and new certificates of title on the expiration of 14 days Stevens, Owen Kenneth George, 50 Russell Road, Wainuio­ from the date of the New Zealand Gazette containing this mata, handyman. First and final dividend of 2.llc in the notice. dollar. SCHEDULE Wilmshurst, Noel Roy, 22 Bush Street, Naenae, scrub cutter. Memorandum of mortgage 499656, whereof the Auckland Second and final dividend of 1.14c in the dollar, making District of the Manchester Unity Independent Order of Odd­ a total of 14.14c in the dollar. . fellows (New Zealand) Friendly Society are the mortgagees 536 THE NEW ZEALAND GAZEITE No. 16 and Raymond Hruce Asltby ,the m1or1ugagor, affeotfung 1 rolod notice of my intention to issue such new certificate of title 17.82 perches, more or less, situated in the Borough of Manu­ on the expiration of 14 days from the date of the Gazette rewa, being Lot 2 and part Lot 3, Deposited Plan 59167, being containing this notice. part of Clendon's Grant, being all the land comprised and Dated at the Land Registry Office, Wellington, this 14th day described in certificate of title 1025 / 187. Application A. of March 1969. 374572. R. F. HANNAN, District Land Registrar. Certificate of title 1025 / 87, in the name of Raymond Bruce Ashby, of Manurewa, electrician, for 1 rood 17 .82 perches, more or less, situated in the Borough of Manurewa, being EVIDENCE having been furnished to me of the loss of out­ Lot 2, Deposited Plan 59167, being part of Clendon's Grant, standing duplicate of lease 22620 (Wellington Registry), in being all the land comprised and described in certificate of the name of James Sladen Bidwell, of Wellington, retired lti11le 11025 /87. :A:ppHcaJtiton A. 374572. land agent, over all that parcel of land containing 1.14 Certificate of title 1963/20, in the names of Norman Thomas perches, being part Section 14, Block X, Township of Kel­ Marshall, of Mangere East, dhargehand, and Anita Maureen burn, on Deposited Plan 1188, and part of the land contained Marshall, his wife, for 26.8 perches, more or less, being Lot and described in certificate of title, Volume 114, folfo 296 63, Deposited Plan 49111, being part of Fairburn's Old Land (Wellington Registry), the said land being more particularly Claim No. 269A, being all the land comprised and described delineated on a plan endorsed on the said memorandum of in certificate of title 1963 /20. Application A. 375182. lease 22620, and application 776456 having been made to me Memorandum of mortgage 427648, whereof Ivan Stanley to issue a provisional lease in lieu thereof, I hereby give Walters, of Auckland, company director, is the mortgagee and notice of my intention to issue such provisional lease on the Lloyd Edwin Thorne, of Auckland, manufacturer, is the mort­ expiration of 14 days from the date of the Gazette containing gagor, for 33.8 perches, more or less, being Allotment 131 of this notice. Section 6, Suburbs of Auckland, being all the land comprised Dated at the Land Registry Office, Wellington, this 17th day and described in certificate of title 13c/ 611. Application A. of March 1969. 375261. R. F. HANNAN, District Land Registrar. Dated this 14th day of March 1969 at the Land Registry Office at Auckland. EVIDENCE of the loss of certificate of title, Volume 335, folio L. ESTERMAN, District Land Registrar. 89 (Canterbury Registry), for 1 rood 4.2 perches, or there­ abouts, situated in the City of Christchurch, being Lot 9 on Deposited Plan 4037 and Lots 2, 4, and 6 on Deposited Plan EVIDENCE of the loss of the outstanding duplicate of certificate 5894, part of Rural Section 418, in the names of Wallace Bruce of title, Volume 1099, folio 82 (South Auckland Registry), Reed, of Christchurch, company director, and Barbara Lea containing 35.2 perches, more or less, being Lot 8, Plan S. Reed, his wife, having been lodged with me, together with an 1664, in the names of Reginald Shepherd Slator, of Auckland, application, No. 759960, for the issue of a new certificate of retired publican, and Lorraine Isobel Slator, his wife, having title in lieu thereof, notice is hereby given of my intention been lodged with me, together with an application, S. 441366, to issue such new certificate of title upon the expiration of to issue a new certificate of title in lieu thereof, notice is 14 days from the date of the Gazette containing this notice. hereby given of my intention to issue sudh new certificate Dated this 13th day of March 1969 at the Land Registry of title on the expiration of 14 days from the date of the Office, Christchurch. Gazette containing this notice. K. 0. BAINES, District Land Registrar. Dated at Hamilton this 13th day of March 1969. W. B. GREIG, District Land Registrar. EVIDENCE of the loss of memorandum of lease No. 748885, affecting the land in certificate of title, Register 7B, folio 1033 (Canterbury Registry), whereof Graham Acheson Trotter, of EVIDENCE of the loss of the outstanding duplicate of certificate Christchurch, driver, and Angela Sheila Trotter, his wife, are of title, Volume 1203, folio 182 (South Auckland Registry), the lessees, having been lodged with me, together with an containing 1 rood, more or less, being Lot 11, Deposited application (No. 76001 lA) for the issue of a provisional Plan 31234, in the name of Bessie Muriel Jean Brown, of lease in lieu thereof, notice is hereby given of my intention Wellington, spinster, now deceased, having been lodged with to issue such provisional lease upon the expiration of 14 days me, together with an application, S. 441359, to issue a new from the date of the Gazette containing this notice. certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the Dated this 14th day of March 1969 at the Land Registry expiration of 14 days from the date of the Gazette containing Office, Christchurch. this notice. K. 0. BAINES, District Land Registrar. Dated at Hamilton this 13th day of March 1969. W. B. GREIG, District Land Registrar. EVIDENCE of the loss of certificate of title, Volume 369 folio 178 (Canterbury Registry), for 2 roods 20 perches, or 'there­ ab?uts, situated in Block XII of the Kowai Survey District, EVIDENCE having been furnished to me of the loss of the out­ bemg Lots 28, 32, and part Lot 31 on Deposited Plan 244 standing duplicate of certificate of title, Volume 88, folio 279, part of Rural Section 11129, in the name of Catherine Ann~ Gisborne Registry, in the names of Ronald George Clare, Newman, ~f Springfiel?, ';'idow, having been lodged with me, late of Gisborne, company manager, as to a two-thirds share, together with an apphcatron, No. 760136, for the issue of a and Miriam Jessie Clare, of Auckland, widow, as to the new certificate of title in lieu thereof, notice is hereby given remaining one-third share, for 30.74 perches, more or less, of my intention to issue such new certificate of title upon the situate in the City of Gisbome, being Lots 1 and 2 on De­ expiration of 14 days from the date of the Gazette containing posited Plan 2493, and application No. 91123 having been this notice. made to me to issue a new certificate of tine for the land . Dated this 13th day of Marcli 1969 at the Land Registry above described, I hereby give notice of my intention to issue Office, Christchurch. suclh new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. K. 0. BAINES, District Land Registrar. Dated at Gisborne this 13th day of March 1969. S. C. PAVEIT, District Land Registrar. ADVERTISEMENTS

EVIDENCE having been furnished to me of the loss of out­ standing duplicate of certificate of title, Volume 456, folio THE COMPANIES ACT 1955, SECTION 336 (6) 114 (Wellington Registry), in the name of Thomas Barrett, being the registered proprietor of all that parcel of land containing 2 roods 0.5 perches, more or less, situate in Block NOTICE is hereby given that the names of the under-mentioned N of the Tiffin Survey District, being part Section 45 of the companies have been struck off the Register and the com­ Manaia Block, and being also part of the land in Deposited panies dissolved: Plan 8836, being the whole of the land comprised and described Helensville Motors Ltd. A. 1931 / 60. in certificate of title, Volume 456, folio 114 (Wellington F. J. Henderson Ltd. A. 1954/953. Registry), and application 776002 having been made to me Hygienic Floors Ltd. A. 1954/1026. to issue a new certificate of title in lieu thereof, I hereby give Owen James Ltd. A. 1956/320. '20 MARCH THE NEW ZEALAND GAZETTE 537

Pressure Emulsifiers Ltd. A. 1959/1353 .. THE COMPANIES ACT 1955, SECTION 336 (6) James Ford Ltd. A. 1960/35. The Pitza Preserving Co. Ltd. A. 1960/319. Tarawera Development Co. Ltd. A. 1961/1198. NOTICE is hereby given that the name of the under-mentioned N. R. Johnston and Co. Ltd. A. 1961 / 1613. company has been struck off the Register and the company Terrys Foodmarket Ltd. A. 1963/752. dissolved: Knox Real Estate Ltd. A. 1963/1462. R. G. Currie Ltd. N. 1962/47. Titirangi Dairy Ltd. A. 1964/582. Given under my hand at Nelson this 7th day of March Silhouette Health Studios (Tauranga) Ltd. A. 1964/1743. 1969. Pearson Brothers Ltd. A. 1965/53. T. A. and P. Winks Ltd. A. 1965/1144. E. P. O'CONNOR, District Registrar of Companies. E.T. and G. R. Bates Ltd. A. 1965/1332. Macandria Ventures Ltd. A. 1966/788. Jakamo Dairy Ltd. A. 1967 / 11. THE COMPANIES ACT 1955, SECTION 336 (3) Robertson Processes Ltd. A. 1968/852. Given under my hand at Auckland this 13th day of March TAKE notice that, at the expiration of 3 months from the date 1969. hereof, the names of the under-mentioned companies will, D. L. BALL, Assistant Registrar of Companies. unless cause is shown to the contrary, be struck off the Register, and the companies will be dissolved: Ascot Cold Storage Co. Ltd. C. 1963/303. THE COMPANIES ACT 1955, SECTION 336 (6) Darsham Wanstrow Ltd. C. 1965/602. El-Viti Dry Cleaners Ltd. C. 1966/423. NOTICE is hereby given that the name of the under-mentioned Rennie Agencies Ltd. C. 1964/211. company has been struck off the Register and the company Thermaster Ltd. C. 1953/19. dissolved: Dated at Christchurch this 14th day of March 1969. Reliance Grocery Ltd. P.B. 1954 / 12. J. O'CARROLL, Assistant Registrar of Companies. Dated at Gisbome this 12th day of March 1969. S. C. PAYETT, District Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6)

THE COMPANIES ACT 1955, SECTION 336 (3) NoTICE is hereby given that the name of the under-mentioned TAKE notice that, at the expiration of 3 months from the date company has been struck off the Register and the company hereof, t!he name of the under-mentioned company will, unless has been dissolved: cause is shown to the contrary, be struck off the Register, and Waterloo Private Hotel Ltd. C. 1948/81. the company will be dissolved: Dated at Christchurch this 10th day of March 1969. E. and N. Thomas Ltd. P.B. 1961 / 19. J. O'CARROLL, Assistant Registrar of Companies. Dated at Gisborne this 14th day of March 1969. S. C. PAVETT, District Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that, at the expiration of 3 months THE COMPANIES ACT 1955, SECTION 336 (3) from the date hereof, the names of 11he under-mentioned companies will, unless cause is shown to the contrary, be NOTICE is hereby given that, at the expiration of 3 months struck off the Register, and the companies dissolved: from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be G. A. Lamb Ltd. 0. 1937 /59. struck off t!he Register, and the companies dissolved: Allanton Store Ltd. 0. 1966/188. Dated at Dunedin this 12th day of March 1969. S. Christmas Ltd. W. 1936/105. J. Pember Ltd. W. 1938/253. C. C. KENNELLY, District Registrar of Companies. Te Horo Motors Ltd. W. 1946/169. Paihiatua Furnishers Ltd. W. 1946/203. Alton Model Millinery Ltd. W. 1949/196. THE COMPANIES ACT 1955, SECTION 336 (6) Ngaio Stores Ltd. W. 1950/18. Adam's Services Ltd. W. 1951/475. NoTICE is hereby given that the names of the under-mentioned Richards and Macdonald (1961) Ltd. W. 1952/305. companies have been struck off the Register and the com­ John Clifford Ltd. W. 1956/222. panies dissolved: Janette's Lingerie Ltd. W. 1958/680. Andre Lon Australasia Ltd. W. 1960/345. Switchboard Development Co. Ltd. 0. 1965/160. James G. Donovan Ltd. W. 1960/785. Vogue Motors Ltd. 0. 1962/121. Fluid Heat Ltd. W. 1961/16. Dated at Dunedin this 14th day of March 1969. McLeod's Book Centre Ltd. W. 1961/176. C. C. KENNELLY, District Registrar of Companies. Jayo Dairy Ltd. W. 1962/551. Barbecue Food Co. Ltd. W. 1962/698. F. L. Lutter Investments Ltd. W. 1963/657. Broadway Properties Ltd. W. 1964/689. THE COMPANIES ACT 1955, SECTION 336 (6) Blacklock Industries (New Zealand) Ltd. W. 1964/897. Clements Stores Ltd. W. 1965/49. NOTICE is hereby given that the name of the under-mentioned G. C. and H. D. Morine Ltd. W. 1967 /994. company has been struck off the Register and the company Hayward Developments Ltd. W. 1967 /1088. dissolved: Given under my hand at Wellington this 13th day of Retreat Guest House Ltd. SD. 1955/53. March 1969. Given under my hand at Invercargill this 13th day of I. W. MATTHEWS, Assistant Registrar of Companies. March 1969. B. E. HAYES, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) CHANGE OF NAME OF COMPANY NOTICE is hereby given that, at the expiration of 3 months NOTICE is hereby given that "British Drug Houses (New from the date hereof, the name of the under-mentioned com­ Zealand) Limited" has changed its name to "BDH New pany will, unless cause is Sihown to the contrary, be struck off Zealand Limited", and that the new name was this day the Register and the company dissolved: entered on my Register of Companies in place of the former Page Lime Co. Ltd. N. 1958/9. name. A. 1966/1940. Given under my hand at Nelson this 10th day of March Dated at Auckland this 26th day of February 1969. 1969. D. L. BALL, Assistant Registrar of Companies. E. P. O'CONNOR, District Registrar of Companies. 3739 538 THE NEW ZEALAND GAZETTE -No. 16

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Martini & Sare Limited" has NOTICE is hereby given that "Waihi Exploration Limited" has changed its name to "Harl Harl Sawmills Limited", and that changed its name to "Matangia Exploration Limited", and the new name was this day entered on my Register of Com­ that the new name was this day entered on my Register of panies in place of the former name. A. 1967 /1796. Companies in place of the former name. A. 1967 / 1623. · Dated at Auckland tlhis 26th day of February 1969. Dated at Auckland this 6th day of March 1969. D. L. BALL, Assistant Registrar of Companies. D. L. BALL, Assistant Registrar of Companies. ,3740 · 3747

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Campbell Knitwear Limited" NOTICE is hereby given that "Kohi Homemade Shortbread has changed its name to "Peter Rae Limited", and that the Limited" has changed its name to "Vic Smith Limited", and ·new name was this day entered on my Register of Companies that the new name was this day entered on my Register of in place of the former name. A. 1957 /278. Companies in place of the former name. A. 1962/1313. Dated at Auckland this 27th day of February 1969. Dated at Auckland this 7th day of March 1969. D. L. BALL, Assistant Registrar of Companies. D. L. BALL, Assistant Registrar of Companies. 3741 3748

CHANGE OF NAME OF COMPANY CHANGEOFNAMEOFCOMPANY

NOTICE is hereby given that "J. Breckell & Son Limited" has NOTICE is hereby given that "Srtowfresh Dairy Limited" has changed its name to "Temple Finance Company Limited", changed its name to "A. B. & M. D. Hey Limited", and that and that the new name was this day entered on my Register the new name was tlhis day entered on my Register of Com­ of Companies in place of the former name. A. 1965/740. panies in place of the former name. HN. 1963/126: . Qated at Auckland this 27th day of '.February 1969.·, Dated at Hamilton this 5th day of March 1969. D. L. BALL, Assistant Registrar of Companies. L. C. JONES, Assistant Registrar of Companies. 3742 3735

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Romany Dairy Limited" has NOTICE is hereby given that "Pene & Griffiths Limited" has changed its name to "Drummond Distributors Limited", and changed its name to "Griffiths Bricklaying Company Limited", that the new name was this day entered on my Register of and that the new name was this day entered on my Register Companies in place of the former name. A. 1966/1446. of Companies in place of the former name. HN. 1966/116. Dated at Auckland this 28th day of February 1969. Dated at Hamilton this 4th day of March 1969. D. L. BALL, Assistant Registrar of Companies. L. C. JONES, Assistant Registrar of Companies. 3743 3736

CHANGE OF NA.ME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "G. and G. Holdings Limited" NoTICE is hereby given that "Van Loglhem & La Grouw has changed its name to "Modem Sheetmetals Limited", and Limited" has changed its name to "Lockwood Construction that. the new name was this day entered on my Register of Limited", and that the new name was this day entered on Companies in place of the former name. A. 1953/238. my Register of Companies in place of· the former name. HN. Dated at Auckland this 3rd day of March 1969. 1957 / 1220. D. L. BALL, Assistant Registrar of Companies. Dated at Hamilton this 4th day of March 1969. 3744 L. C. JONES, Assistant Registrar of Companies. 3737

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "'I1he Leyland Motor Corporation of New Zealand Limited" has changed its name to "British NOTICE is hereby given that "Lee Construction Company Leyland Motor Corporation of New Zealand Limited", and Limited" has changed its name to "Lee Holdings Limited", that the new name was this day entered on my Register of and that the new name was this day entered on my Register Companies in place of the former name. A.. 1965/1418. of Companies in place of the former name. HN. 1953/591. Dated at Auckland this 3rd day of March 1969. Dated at Hamilton this 6th day of March 1969. D. L. BALL, Assistant Registrar of Companies. L. C. JONES, Assistant Registrar of Companies. 3745 3738

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMP ANY

NOTICE is hereby given that "Claims Co. Limited" has changed NOTICE is hereby given that "Hardwick Drapery Limited" has its name to "Claims & Investigations Limited" and that the changed its name to "Hardwick Fashions Limited" and that ?-ew name was this day entered on my Register' of Companies the new name was this day entered on my Registe; of Com­ m place of the former name. A. 1955 / 398. panies in place of the former name. HN. 1949/836. Dated at Auckland this 5~h day of March 1969. Dated at Hamilton this 12th day of March 1969. D. L. iBAIIJL, .Arssistamt Regiislt1.1ar 1of Oompanies. L. C. JONES, Assistant Registrar of Companies. 3746 3768 20 MARCH THE NEW ZEALAND GAZETTE 539

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Navua Farm Limited" has NOTICE is hereby given that "Airpo;t Services L!mited" . C. changed its name to "Ngaru Farm Limit_ed", and that t_he 1960 / 350 has changed its name to ' Ta~man Service Stat10n new name was this day entered on my Register of Compames Limited", and that the new name was this day entered on my in place of the former name. (H.B. 1966 / 161.) Register of Companies in place of the former name. Dated at Napier this 6th day of March 1969. Dated at Christchurch this 10th day of March 1969. B. C. McLAY, District Registrar of Companies. J. O'CARROLL, Assistant Registrar of Companies. 3765 3763

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Jai:vis Concrete Work~ Li~ited" NOTICE is hereby given that "Playfair Limited" C. 1961/343 has changed its name to "Jarvis Investments L1mite1 , and has changed its name to "K. Gorden King (N.Z.) Limited", that the new name was this day entered on my Register of and that the new name was entered on my Register of Com­ Companies in place of the former name. T. 1950/43. panies in place of the former name on the 16th day of June Dated at New Plymouth this 7th day of March 1969. 1967. K. J. GUNN, Assistant Registrar of Companies. Dated at Christchurch this 19th day of March 1969. 3749 J. O'CARROLL, Assistant Registrar of Companies. 3780 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "Twenty Pound Advances CHANGE OF NAME OF COMPANY Limited" has changed its name to "Agricultural Investments Limited", and that the new name was this day entered on NOTICE is hereby given that "John Cathcart & Sons Limited" my Register of Companies in place of the former name. T. C. 1958/ 180 has changed its name to "John Cathcart 1965/15. Limited", and that the new name was this day entered on my Dated at New Plymouth this 14th day of March 1969. Register of Companies in place of the former name. K. J. GUNN, Assistant Registrar of Companies. Dated at Christchurch this 10th day of March 1969. 3784 J. O'CARROLL, Assistant Registrar of Companies. 3781

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Fitzroy Car Sales & Wrecking Company Limited" has changed its name to "1:e Henui Pro­ NOTICE is hereby given that "Eslick's Limited" C. 1928/59 perties Limited", and that the new name was this day entered has changed its name to "Upper Riccarton Hardware and on my Register of Companies in place of the former name. Garden Supplies Limited", and that the new name was this T. 1957 /70. day entered on my Register of Companies in place of the Dated at New Plymouth 1'his 14th day of March 1969. former name. K. J. GUNN, Assistant Registrar of Companies. Dated at Christchurch this 14th day of March 1969. 3783 J. O'CARROLL, Assistant Registrar of Companies. 3782 CHANGE OF NAME OF COMPANY

NOTICE is hereby given that "McLennans (Rotorua) Limited" POVEY AND WHITE LTD. has changed its name to "John Auld Limited", and that the new name was this day entered on my Register of Companies IN LIQUIDATION in place of the former name. No. W. 1964/455. Dated at Wellington this 12th day of Maroh 1969. Notice of Meeting I. W. MATTHEWS, Assistant Registrar of Companies. 3766 NOTICE is hereby given, in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and members of Povey and White Ltd. (in liquidation), will be held in the Boardroom, New Zealand National Creditmen's CHANGE OF NAME OF COMPANY Association (Auckland Adjustments) Ltd., Third Floor, T. and G. Building, Wellesley Street West, Auckland 1, on Friday, 28 March 1969, at 2.15 p.m. · NOTICE is hereby given that "Lakeside Dairy Limited" has changed its name to "J. V. Parkinson Limited", and that the Business: new name was this day entered on my Register of Companies Presentation of liquidator's receipts and payments account in place of the former name. W. 1964/44. and report. Dated at Wellington this 5th day of March 1969. General. I. W. MATTHEWS, Assistant Registrar of Companies. Dated this 14th day of March 1969. · 3767 K. S. CRAWSHAW, Liquidator. 3755

CHANGE OF NAME OF COMPANY FUTUREST FURNISHINGS LTD. NOTICE is hereby given that "P. J. Royal's (1967) Limited" has changed its name to "Matador Home Cookery and Specialist Caterers Limited", and that the new name was IN LIQUIDATION this day entered on my Register of Companies in place of the former name. No. W. 1968/42. Final Meeting of Company Dated at Wellington this 12tlh day of March 1969. NOTICE is hereby given, pursuant to section 291 · of the Com­ I. W. MATTHEWS, Assistant Registrar of Companies. panies Act 1955, that the final meeting of the above-named 3773· company will be held at Flat 1, 99 College Hill, Ponsonby; 540 THE NEW ZEALAND GAZETTE No. 16

Auckland, on Thursday, 10 April 1969, at 10.15 a.m., for the ELSPETH BEATTIE LTD. purpose of laying before such meeting the account of the winding up and giving any explanation thereof. IN LIQUIDATION Dated 10 March 1969. THOS. J. L. TUCKER, Liquidator. 3756 Notice of Meeting of Creditors IN the matter of the Companies Act 1955, and in the matter of Elspeth Beattie Ltd., notice is hereby given that a meeting of the members of the above-named company has been summoned for the purpose of passing a resolution for voluntary winding up; and that a meeting of the creditors CAREY CONSTRUCTION LTD. of the above-named company will be held, pursuant to section 284 of the Companies Act 1955, at the Chamber of IN LIQUIDATION Commerce, Room 10, 2 Courthouse Lane, Auckland 1, on Wednesday, the 2nd day of April 1969, at 2.30 p.m. Business: Notice of Voluntary Winding-up Resolution and of Meeting of Creditors 1. Consideration of a statement of the position of the company's affairs and list of creditors etc. NOTICE is hereby given that, by entry in its minute book, 2. Nomination of liquidator. dated the 10th day of March 1969, the above company 3. Appointment of committee of inspection, if thought fit. resolved, by extraordinary resolution: Dated this 17th day of March 1969. That the company cannot, by reason of its liabilities, con­ tinue its business, and that it is advisable to wind up; and By oridelt" ,of the directors: that, accordingly, the company be wound up voluntarily. E. BEATTIE, Director. 3758 A meeting of creditors of the above-named company will be held in the boardroom of the New Zealand National Creditmen's Association (Auckland) Ltd., Third Floor, T. and G. Building, Wellesley Street, Auckland 1, on Friday, 21 March 1969, at 11 a.m. · G. A. KILPATRICK, Provisional Liquidator. FUTUREST FURNISHINGS LTD. 3761 IN LIQUIDATION

Creditors' Final Meeting McMAHON AND SONS LTD. NOTICE is hereby given, pursuant to section 291, Companies Act 1955, that the final meeting of creditors will be held at the Auckland Chamber of Commerce Boardroom, Court­ IN LIQUIDATION house Lane, on Thursday, the 10th day of April 1969, at 2.15 p.m., for tjhe purpose of laying before such a meeting the Notice to Creditors to Prove Debts or Claims account of the winding up of the above-named company and giving any explanation thereof. IN the matter of the Companies Act 1955, and in the matter of McMahon and Sons Ltd. (in liquidation), a duly incor­ Dated the 10th day of March 1969. porated company having its registered office at Thames, take THOMAS J. L. TUCKER, Liquidator. notice that Keith Lebum Spratt, of Hamilton, company 3756 manager, has been appointed liquidator of the above-named company. The liquidator of McMahon and Sons Ltd., which is being wound up voluntarily, doth hereby fix the 3rd day of April 1969 as the day on or before which the creditors of the com­ pany are to prove their debts or claims and to establish any INTERNATIONAL SECRETARIAL SERVICES LTD. title they may have to priority under section 308 of the Act or to be excluded from the benefit of any distribution made before such debts are proved, or, as the case may be, from IN LIQUIDATION objecting to such distribution. Dated at Hamilton this 13th day of March 1969. Notice of Voluntary Winding-up Resolution K. L. SPRATT, Liquidator. IN the matter of the Companies Act 1955, and in the matter The address of the liquidator is at the office of the New of International Secretarial Services Ltd. (in liquidation), Zealand National Creditmen's Association (Auckland Pro­ notice is hereby given, pursuant to section 269 (1), that the vincial) Ltd., at the comer of London and Barton Streets, ordinary shareholders passed a special resolution on the 17th Hamilton. day of March 1969, by way of memorandum entry in the minute book, pursuant to section 362, to the effect that the 3759. company be wound up voluntarily. E. L JAFFE, Secretary. 3773

AWATEA HOLDINGS LTD.

IN LIQUIDATION INTERNATIONAL SECRETARIAL SERVICES LTD':

Notice of Release of Liquidator IN LIQUIDATION Name of Company: Awatea Holdings Ltd. Address of Registered Office: Care of Courthouse, Marine Notice of Meeting of Creditors Parade, Napier. IN the matter of the Companies Act 1955 and in the matter Registry of Supreme Court: Napier. of . Int~mational S;ecretarial Services Ltl (in liquidation), Number of Matter: M. 2673. notice IS hereby given, pursuant to section 284 (2) that· a Date of Release: 7 March 1969. meeting of creditors is called for Thursday 27 Mar~h 1969 at 3 p.m., in the Professional Club Hall, Second Floor: L. P. GAVIN, Official Liquidator. 12 Kitchener Street, Auckland. Courthouse, Napier. E. I. JAFFE, Secretary. 3762 3779 20 MARCH THE NEW ZEALAND GAZEITE 541

"Thla!t lt'he oompaJny canJDJolt, iby ·relaison of its [iabillliJtlies, WAITOMO !BUI,IJDERS LTD. con,ti1J1ue its lbusiness, and thlalt ~t !is advisialbile '1lo wind up; a1J1d thalt, ll!ocoiidiin·gl.y, ~he company be wound up viollu'111t!a!rti[y." IN LIQUIDATION 'Dallied tthis l8!th day of Mairch 1969. D. J. UNDBRWOOD, Public Acdountlant, Recmver for ithe Debenture Hlollder. Notice of Meeting of Creditors 3777 11N 'llhe rn!ai't!ter IOlf Wmomo 1B'lllil1de:r

IN ltihe maitter idf section 269 iof IVhe OompaniieS Act 11955, and con:ducted and ;,he prope_rity 10£ the dompany ha:s been dispoised in the matter of Foundation Construction and Engineering Co. of. of New Zealand Ltd., notice is hereby given that by duly signed Dated ,~his '14th day ,of Ma:11ch 1%9. entry iin !the minute biaok df the 1ahove-1J1amed comp,rny, 'on 1the 17th day ·of March 1969, the :1:1oHowang resofotion was C. L. STURGE, Liqu!idaluor. pas,sed by the company, n1amely: 3(753 E 542 THE NEW ZEALAND GAZETTE No. 16

RIVER VIEW MOTORS LTD. KAURI SAWMILLS LTD.

IN LIQUIDATION IN VOLUNTARY LIQUIDATION

Notice of Appointment of Liquidator Notice of Meeting Name of Company: River View Motors Ltd. NOTICE is hereby given that a general meeting of the com­ pany will be held at the office of Fletcher Holdings Ltd., Address of Registered Office: Official Assignee's Office, Pro- Penrose, Auckland, at 2 p.m. on 28 March 1969, for the vincial Buildings, Armagh Street, Christchurch. purpose of having an account laid before it showing the Registry of Supreme Court: Christchurch. manner in which the winding up has been conducted and Number of Matter: M. 139/68. the property of the company disposed of, and of hearing any explanation which may be given by the liquidator. Liquidator's Name: Bruce Byres Calvert. Dated this 7th day of March 1969. Add1'ess: 176 Hereford Street, Christchurch. E. 0. KNEWSTUBB, Liquidator. Date of Appointment: 19 February 1969. 3720 J. B. K. CURRAN, Official Assignee. 3732 ATLAS HOMES LTD.

VYNE ENTERPRISES LTD. TN VOLUNTARY LIQUIDATION

IN LIQUIDATION Notice of Meeting NOTICE is hereby given that a general meeting of the com­ Notice of Meeting of Creditors pany will be held at the office of Fletcher Holdings Ltd., NOTICE is hereby given that a meeting of the creditors of the Penrose, Auckland, at 2.30 p.m. on 28 March 1969, for the company will be held, pursuant to section 284 of the Com­ purpose of having an account laid before it showing the panies Act 1955, at the premises of the company, Clyde Street, manner in which the winding up has been conducted and the Balclutha, on Thursday, 20 March, at 2.30 p.m., at which property of the company disposed of, and of hearing any meeting a statement of the position of the company's affairs, explanation which may be given by the liquidator. together with a list of creditors and the estimated amount of Dated this 11th day of March 1969. their claims, will be laid before the meeting, and at which E. 0. KNEWSTUBB, Liquidator. meeting the creditors, in pursuance of section 285 of the said 3721 Act, may nominate the person to be the liquidator of the company, and may, in pursuance of section 286 of the Act, appoint a committee of inspection. Dated at Balclutha this 12th day of March 1969. BRUCE HILL OPTICAL SUPPLIES LTD. I. P. HARDY, Director. 3733 IN VOLUNTARY LIQUIDATION

Notice to Creditors to Prove Debts or Claims THE AUCKLAND SANDAL CO. LTD. IN the matter of the Companies Act 1955 and of Bruce Hill Optical Supplies Ltd. (in voluntary liquidation), the liquidator of Bruce Hill Optical Supplies Ltd., which is being wound up IN VOLUNTARY LIQUIDATION voluntarily, doth hereby fix the 17th day of April 1969 as the day on or before which the creditors of the company are to Notice of Voluntary Winding-up Resolution prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies NOTICE is hereby given that the following extraordinary reso­ Act 1955, or to be excluded from the benefit of any distri­ lution was passed by the company on the 10th day of March bution made before such dates are proved, or, as the case 1969: may be, from objecting to such distribution. "That the company cannot, by reason of its liabilities, B. N. KENSINGTON, Liquidator. continue its business, and it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily; 10 March 1969. and that Benjamin Arch McKinstry, public accountant, of 3713 Auckland, be nominated as liquidator for the purpose of such winding up." Dated at Auckland this 10th day of March 1969. MADEMOISELLE LINEN AND LINGERIE LTD. B. A. McKINSTRY, Secretary. 3725 IN VOLUNTARY LIQUIDATION

Notice of Meeting of Creditors Including Lay-by Depositors THE AUCKLAND SANDAL CO. LTD. PURSUANT to section 284 of the Companies Act 1955, and in the matter of Mademoiselle Linen and Lingerie Ltd. (in IN VOLUNTARY LIQUIDATION voluntary liquidation), notice is hereby given that the share­ holders of the company have, on Monday, 10 March 1969, by extraordinary resolution, resolved that the company cannot, Notice of Meeting of Creditors by reason of its liabilities, continue its business, and that the IN accordance with section 362 (8) of the Companies Act company be wound up voluntarily; and that a meeting of 1955, notice is hereby given that a meeting of creditors of the creditors be held in the Jaycee Rooms, Perry Street, The Auckland Sandal Co. Ltd. will be held at First Floor, Masterton, on Tuesday, 18 March 1969, at 11 a.m., at which New Zealand Insurance Co. Ltd. Building, 103-105 Queen meeting a full statement of the position of the company's Street, Auckland, at, 2;15·p.m. on 19 March 1969. affairs, together with a list of creditors and the estimated amount of their claims will be laid before the meeting, and Business: at which meeting the creditors, in pursuance of section 285 1. Consideration of statement of affairs. of the said Act, may nominate a person to be the liquidator 2. Appointment of liquidator. of the company and, in pursuance of section 286 of the said 3. Consideration of appointment, of committee of inspection. Act, may appoint a committee of inspection. Dated this 10th day of March 1969. Dated this 10th day of March 1969. B. A. McKINSTRY, Secretary. P. E. DIXON, Director. 3725 3724 20 MARCH THE NEW ZEALAND GAZEITE 543

NATIONAL INVESTMENT CO. OF LTD. office of the Supreme Court at Christchurch, must be signed by the person or firm, or his, or their solicitor (if any), 2.J!.d must be served, or, if posted, must be sent by post m NOTICE OF INTENTION TO CEASE TO HAVE PLACE OF BUSINESS sufficient time to reach the above-named petitioner's address IN NEW ZEALAND for service not later than 4 o'clock in the afternoon of the 1st day of April 1969. PURSUANT to section 405 (2) of the Companies Act 1955, 3727 notice is hereby given that the National Investment CC?· of Queensland Ltd. intends to cease to have a place of busmess in New Zealand. WANGANUI COUNTY COUNCIL Dated this 6th day of March 1%9. NATIONAL INVESTMENT Co. OF QUEENSLAND LTD. by its NOTICE OF INTENTION TO TAKE LAND solicitor: J. W. L. WISEMAN. NOTICE is hereby gliven ,that the Wlanganui. Counity Council, 3712 adling under the p11ovliisions of the Pubiliic Works Aot 1928, proposes to execute a ,certtain public work, namely, Ito ltlo do. The ndt'ice in oerttificate of ;tii;tle, ¥ollume A. 1, fol11ib 3,12 (Welling,ton muJslt sitate the name, address, and des.Ciiiptilon of the firm and Reg>J'\s.'try), and •being more pa:rt.i,cularly shown, odloured an address for service w.iJt!hin 3 mliles of it!he ,office oif ithe sepia, on S.O. pi];an 27481, sixthly, 22.9 peI1Ches, being part Supreme Court at Aucldia:nd; and muJslt be Sligned by the Wlhlangaehu ruver bed, and being more parttfoularly shlown, person or firm, or his or 1!heir solicitor (if any); and must oolomed blue, edged blue, on S.O. Plan 2748,1, seventhly, be sierved or, lif poo:ted, must be senlt by post liin isu:fficioot 31.2 perches, being pant Te Rimu Block, belilng also part time to reach the above-named petitioner's address for of 1the Jruid oomprtised land desCIU!bed in certtlificate of !title, service not later than 4 o'clock in the afternon of the 27th Volume 37, forno 259 (WeBlilllgton Regisliry), and miore clla.y of Miaroh 1969. pa,11tirularly ,shown, coloured blue, ion SO. P!iaJn 27481, 3771 and eighthly, 1 rood 6.2 perches, being part Te Rimu Block, being a.Th;to oomprlt.!'ed and desorlibed liin 'Oe!lilifrcaite of lfitle, Vlolume 37, foJjlo 259 ('Wellingl!Jon Registry), and bemg moire pam'culiarly shown, ooloured ·btue, ion S.O. Plan 27481. In the Supreme Court of New Zealand Canterbury District Dated this 11th day of December 1968. (Christchurch Registry) :A. F. LEWIS, 'Oou:nity Olerk. IN nm MATTER of the Companies Act 1955, and IN THE 3760 MATTER of EASTER MOTORS LIMITED: NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was on the CHRISTCHURCH DRAINAGE BOARD 12th day of March 1969 presented to the said Court by THoMAS HUNT, of Christchurch, clerk, and that the said petition is directed to be heard before 1!he Court sitting at NOTICE OF INTENTION TO TAKE LAND Christchurch on the 2nd day of April 1969, at 10 o'clock in the forenoon; and any creditor or contributory of the said IN the matter of the Christchurch District Drainage Act 1951, company desirous to support or oppose the making of an and in the matter of the Public Works Act 1928, notice is order on the said petition may appear at the time of hearing hereby given that the Christchurch Drainage Board, a body in person or by his counsel for that purpose; and a copy of corporate constituted by the Christchurch District Drainage the petition wilt be furnished by the undersigned to any Act 1951, proposes to execute a public work, namely, sludge creditor or contributory of the said company requiring a disposal, being part of works for the disposal of sewage from copy on payment of the regulated charge for the same. the Christchurch Drainage District, as defined by the said G. C. P. BEADEL, Solicitor for 1!he Petitioner. Act; and, for the purpose of such public work, the lands Address for service: at the offices of Messrs Saunders, mentioned in the Schedule hereto are required to be taken. Heney, and Beadel, 190 Hereford Street, Christchurch. And notice is hereby. further given that every person affected shall set forth, in ·writing, any objection he may NoTE-Any person who intends to appear on the hearing wish to make to the execution -of such works or to the of the said petition must serve on, or send by post, to the taking of such lands, not being an objection to the amount above-named, notice in writing of his intention so to do. The or payment of compensation, and shall send such written notice must state the name, address, and description of the objection, within 40 · days of · the first _publication of this person, or, if a firm, the name, address,· and description of notice, to the Secretary, the Christchurch Drainage Boaro, the firm, and an address for service within 3 miles of the 233 Cambridge Terrace, Christchurch. If any objection is so 544 THE NEW ZEALAND GAZETTE No. 16

made a public hearing of the objection will b.e held, ~mless Area the objector otherwise requires, and each objector will be A. R. P. Being advised of the time and place of the hearing. 0 0 19.8 Part Section 8, Block V, Town of East Gore; SCHEDULE owned by R. and F. Wallis (1936) Ltd. Part C.T., Volume 101, folio 120, S.O. Plan No. (i) All that piece of land sit~iat~d in Blo.c~s XII and XVI 7640; coloured orange. of the Christchurch Survey D1stnct, contammg 60 acres 28 perches, being Lots 3 and 4 on Deposit Plan 9714, !?arts of 0 0 1.4 Part Section 5, Block VI, Town of East Gore; Rural Sections 7574, 8195, 8229, and 8234, and bemg the owned by David Ian McLachlan and Regina balance of the land comprised and described _in certifie:ate of Margaret McLachlan. Part C.T., Volume 189, title, Volume 429, folio 112, Canterbury Registry; subject to lfialilo 206, S.O. Plan No. 7640; oo'loured blue. Proclamation No. 501541. 0 0 20.l Part Section 6, Block X, Town of East Gore; owned by Emma Reinke. Part C.T., Volume {ii) All that piece of land situat~d in the City . of Christ­ 48, folio 115, S.O. Plan No. 7640; coloured blue. church containing 7.4 perches, bemg ~ural Section. 3923~, and being the whole of the land compnsed and descnbed m 0 0 16.1 Part Lot 28, Deposited Plan 34, being also part Section 84, Block XVI, Town of Gore; owned certificate of title 4c/ 893. by Walter Maurice Weir. Part C.T., Volume Both of the said pieces of land are situated in Dyers Road, 191, folio 269, S.O. Plan No. 7726; coloured blue. Christchurch, immediately south of No. 190 Dyers Road. 0 0 3.5 Part Lot 29, Deposited Plan 34, being also part Dated at Christchurch this 18th day of February 1969. Section 84, Block XVI, Town of Gore; owned T. A. TUCKER, by Walter Maurice Weir. Part C.T., Volume Secretary, Christchurch Drainage Board. 191, folio 269, S.O. Plan No. 7726; coloured 3723 orange. 0 0 2.2 Part Lot 32, Deposited Plan 34, being also part Section 84, Block XVI, Town of Gore; owned by Walter Maurice Weir. Part C.T., Volume SOUTHLAND CATCHMENT BOARD 191, folio 269, S.O. Plan No. 7726; coloured sepia. NOTICE OF INTENTION TO TAKE LAND FOR RIVER CONTROL 0 0 14.9 Part Lot 33, Deposited Plan 34, being also part PURPOSES Section 84, Block XVI, Town of Gore; owned by Walter Maurice Weir. Part C.T., Volume NOTICE is hereby given that the Southland Catchment Board 191, folio 269, S.O. Plan No. 7726; coloured proposes, in pursuance of the Public Works Act 1?28, to take blue. the land described in the Schedule hereto for nver control 0 0 19.8 Part Lot 34, Deposited Plan 34, being also part purposes. Section 84, Block XVI, Town of Gore; owned Plans of the land proposed to be taken are deposited in the by Walter Maurice Weir. Part C.T., Volume office of the Southland Catchment Board, Spey Street, Inver­ 191, folio 269, S.O. Plan No. 7726; coloured cargill, and arc open for public inspection, without fee, during sepia. ordinary office hours. 0 0 0.7 Part Lot 35, Deposited Plan 34, being also part Section 84, Block XVI, Town of Gore; owned All persons having any objection to the proposed taking of by Archibald McLean and William McLean land must state their objection in writing and send the same as tenants-in-common in equal shares. Part to the Southland Catchment Board, P.O. Box 408, Invercargill, C.T., Volume 78, folio 62, S.O. Plan No. 7726; within 40 days of the 20th day of March 1969, being the date coloured blue. of the first publication of this notice. 0 0 28.7 Part Section 18, Block XVI, Town of Gore; If any such objection shall be made, a public hearing will be owned by The Trustees Executors and Agency held, unless the objector otherwise requires, and e'.1ch objector Co. of New Zealand Ltd. in the estate of Arthur will be advised of the time and place of the heanng. William Edney Briggs. Part C.T., Volume 31, SCHEDULE folio 39, S.O. Plan No. 7736; coloured sepia. 0 1 11.7 Part Section 16, Block XVI, Town of Gore; owned SoU1lJLAND LAND DISTRICT by The Trustees Executors and Agency Co. of ALL those pieces of land described as follows: New Zealand Ltd. in the estate of Edney Briggs. Part C.T., Volume 184, folio 212, S.O. Plan No. Area 7736; coloured orange. A. R. P. Being 0 0 6.1 Part Lot 1, Deposited Plan 4800, being also part 0 2 23.7 Part Section 11, Block XXII, Town of East Gore; Section 16, Block XVI, Town of Gore; owned owned by William Henry Graham. Part C.T., by Alister Ross Ltd. Part C.T., Volume 184, VOilume 121, ifiol~o 248, S.O. Palatt1 No. 7638; folio 205, S.O. Plan No. 7736; coloured blue. coloured sepia. 0 0 6.8 Part Lots 13 and 14, Deposited Plan 926, being 0 0 5.2 Part Lot 1, Deposited Plan 377, being also part also part Section 15, Block XVI, Town of Gore; Section 7, Block XXI, Town of East Gore; owned owned by Alister Ross Ltd. Part C.T., Volume by Ivan Lewis Key. Part C.T., Volume 80, folio 92, folio 27, S.O. Plan No. 7736; coloured sepia. 295 S.O. Plan No. 7639; coloured sepia. 0 0 34.5 Part Lots 15, 16, 17, and 18, Deposited Plan 926, 0 0 17.4 Part Lot 6, Deposited Plan 377, being also part being also part Section 15, Block XVI, Town of Section 7, Block XXI, Town of East Gore; owned Gore; owned by Alister Ross Ltd. Part C.T., by Ian Morris Wilson and Agnes Olive Wilson. Volume 157, folio 107, S.O. Plan No. 7736; Part C.T., Volume 91, folio 1, S.O. Plan No. coloured blue. 7639; coloured blue. 0 0 15.2 Part Lot 12, Deposited Plan 1435, being also part 0 1 4.7 Part Lot 8, Deposited Plan 377, being also part Section 78, Block XVI, Town of Gore; owned Section 7, Block XXI, Town of East Gore; owned by George Edward Horrell. Part C.T., Volume by Edwin Atchley Dowden. Part C.T., Volume 173, folio 72, S.O. Plan No. 7824; coloured blue. 91, folio 16, S.O. Plan No. 7639; coloured orange. 0 0 15.3 Part Lot 5, Deposited Plan 1435, being also part 0 0 30.4 Part Lot 7, Deposited Plan 377, being also part Section 78, Block XVI, Town of Gore; owned Section 7, Block XXI, Town of East Gore; owned by Daniel O'Neill and Maurice Windle. Part by Edwin Atchley Dowden. Part C.T., Volume C.T., Volume 183, folio 271, S.O. Plan No. 91, folio 16, S.O. Plan No. 7639; coloured 7824; coloured sepia. orange. 0 0 10 Part Lot 4, Deposited Plan 1435, being also part 0 3 33.2 Part Lot 9, Deposited Plan 377, being part Section Section 78, Block XVI, Town of Gore; owned 7, Block XXI, Town of East Gore; owned by by Daniel O'Neill and Maurice Windle. Part Alfred George Tayles. Part C.T., Volume 67, C.T., Volume 183, folio 271, S.O. Plan No. folio 114, S.O. Plan No. 7639; coloured blue. 7824; coloured sepia. 0 0 22.7 Part Lot 10, Deposited Plan 1266, being also part 0 0 4.6 Part Lot 3, Deposited Plan 1435, being also part Section 6, Block XXI, Town pf :East Gore; Section 78, Block XVI, Town of Gore; owned owned by Colin Russell Stott. Part C.T., Volume by Daniel O'Neill and Maurice Windle. Part 107, folio 143, S.O. Plan No. 7639; coloured C.T., Volume 183, folio 271, S.O. Plan No. sepia. 7824; coloured sepia. 0 0 2.,7 Part Lot 7, Deposited Plan 1266, being also part 0 0 0.5 Part Lot 2, Deposited Plan 1435, being also part Section 6, Block XXI, Town of East Gore; Section 78, Block XVI, Town of Gore; owned owned by Arthur Colin Hastie. Part C.T., by Ellen Alice Holland. Part C.T., Volume Volume 133, folio 79, S.O. Plan No. 7639; 117, folio 16, S.O. Plan No. 7824; coloured coloured orange. orange. 20 MARCH THF NEW ZEALAND GAZETTE 545

Area "That for the purpose of providing interest and other A. R. P. Being charges on a loan of two hundred and forty-two thousand 0 0 3.2 Part Lot 11, Deposited Plan 1435, being also part eight hundred dollars ($242,800) to be known as the Redemp­ Section 77, Block XVI, Town of Gore; owned tion Loan No. 47, 1969, $242,800, which amount is proposed by George Edward Horrell. Part C.T., Volume to be raised by the Auckland City Council under the above­ 173, folio 72, S.O. Plan No. 7824; coloured mentioned Acts for the purpose of repaying on maturity blue. those portions of the Avondale Drainage Loan 1957, $508,000; 0 0 24 Part Lot 16, Deposited Plan 1435, being also part Purchase of Properties Loan 1956, $300,000; Destructor Section 77, Block XVI, Town of Gore; owned Loan, 1960, $470,000; and Western Springs Stadium Loan by George Edward Horrell. Part C.T., Volume 1962, $93,400, which mature on l May 1969, the said Auck­ 101, lflolJ~o 72, S.O. Pktn No. 7824; ,coloured blue. land City Council hereby makes and levies a special rate of 0 0 0.8 Part Lot 17, Deposited Plan 1435, being also part decimal nought six eight five (.0685) of a cent in the dollar Section 77, Block XVI, Town of Gore; owned ($) on the rateable value (on the basis of the annual value) by George Edward Horrell. Part C.T., Volume of all rateable property ( of Auckland City), comprising the 97, folJro 18, S.O. Plan No. 7824; oo1oured blue. whole of the City of Auckland; and that the said special rate 0 0 5.1 Part Lot 15, Deposited Plan 1435, being also part shall be an annual-recurring rate during the currency of such Section 78, Block XVI, Town of Gore; owned loan, and shall be payable yearly on the 1st day of June by George Edward Horrell and Frances Seator in each and every year during the currency of the said loan Horrell. Part C.T., No. B. 2, folio 937, S.O. or until the loan is fully paid off." P~an No. 7824; ddJioUJred blue. D. M. ROBINSON, Mayor. 0 0 10 Part Lot 13, Deposited Plan 1435, being also part [L.s.] G. 0. SIMS, Town Clerk. Section 78, Block XXI, Town of East Gore; 3770 owned by George Edward Horrell. Part C.T., Volume 173, folio 72, S.O. Plan No. 7824; coloured blue. 0 0 15.4 Part Lot 8, Deposited Plan 1266, being also part Section 6, Block XXI, Town of East Gore; owned by John Robert McMullan. Part C.T., AUCKLAND OITY COUNCIL Volume 133, folio 80, S.O. Plan No. 7825; coloured blue. 0 0 23.4 Part Lot 9, Deposited Plan 1266, being also part RESOLUTION MAKING SPECIAL RATE Section 6, Block XXI, Town of East Gore; owned by John Robert McMullan. Part C.T., Volume 94, folio 262, S.O. Plan No. 7825; CERTIFIED copy of a resolU:ti1on passed alt a meeltiin()' o:f the coloured blue. Auck!llanld Oity 00'\Jlnci[ he,M 'Olll the 5th day olf Miar~h 1969: 0 0 4.1 Part Lot 19, Deposited Plan 222, being also part "'Jlhiat, in pursuance and exerioise of the powers vested in ill Section 20, Block XVI, Town of Gore; owned in l!!hialt behallf by ;the Munroipal Oorporat:iioos Adt 1954 and by The Trustees Executors and Agency Co. of amendments, ithe 1Joda1 Aurthodtli·es l.Jo1ans A,ct '1956 ,md amend­ New Zealand Ltd. Part C.T., Volume 168, folio ment, ood reguiliatlions :th1ereunder, ,and ,of ,a!][ 10,~heir powers 291, S.O. Plan No. 7826; coloured sepia. thereunto erraJbEng ~t, the Auck1a:rrd O~ty Oounci1 hereby re­ Dated at Invercargill this 20th day of March 1969. sioll veis aJs !flolllioiWs : A. J. McKELLAR, "Th!ait, for lthe purpose olf p11ovidiing 1rnterest alnd ,other Secretary, Southland Catchment Board. charges on a loan of eighty-one thousand dollars ($81,000) to be known as the Redemption l.Joian No. 46, 1969, $81,000, 3714 which amount is proposed to be raised by the Auckland City Coun?il under the ~bove-mentione_d Acts for the purpose of ,repaymg ion matumty lthlose por,tllons o'f GeneroJ Purposes Uoon 1956, $568,000, 1and T,ram Tmck Removal! 'Ldan '1956, SOUTHUAND CA11CHMEJNT BOARD $400,000, which malture on 15 Apriil 1969, ~he rSJa:iJd Auckland dilty Oouncill hereby makes 'alnd IJlewes 'a speoia:t mite 'Of decimal nought ltwo six three (.0263) iolf a cent ['Il rtihe ddl1Jiar ($) on NOTICE OF O:lMPLETION OF CLASSIFICATION LIST the :rateia:ble value (ion ldhe bascis of tJhe ,annuall value) of 1a1JQ m:teaJble property ~of Auckilland City), domprising i11he wl:m[e iolf :~he City 1olf Auckkmd; and 1that ~he 'Sia:td speoiiail irate sihaiJII Upper Waikaka River Rating District-Classification, Under be an annuial-:recurring rate duI1ing the currency rof ·such ~oan, Soil Conservatz'on and Rivers Control Act 1941, of Land in aind shall. be payaJb[e yearly on ~he :iisit dlay ,of June lin eadh the Southland Catchment District and every year during the currency of the said loan or until NOTICE is hereby given t!hait ltJhe [1and [ll 1tJhe part of !Vhe \South­ tJhe foan ds fuilily pa:ld off." [aind Oatchment DisloJiidt described in tlle Schedu!i'e hereto has D. M. ROBINSON, Mayor. been dlassified under lthe Solill Corrservaitlilon ,and Rivers Oontr

    HAURAKI PLA'lNS OOUNTY COUNCIL Class A-0.269337c. -+- Class B-0.176105c. RESOLUTION MAKING SPECIAL RATE Class C-O.I0359lc. --,- Class D-0.051796c. THAT, purs1mmt r~o lthe Uocall AUithiorities ·Uomts A!dt 1956, the Class E-0.020718c. Haura~i P]a'ins County Oouncil hereby ·reiso[ves •as lfo[[rows: Class F-0.004144c. "That, !for rthe purporse ,olf 1pI1ovrdi1ng tjhe 1a1nrn.11aJ1 ,charges ·on That the special rate shall be an annual-recurring rate a ,Jio1an df $'100,000 1al.Jltjho11is•ed l(io be raised by the Hau:raki during the currency of the loan, and be payable yearly on the PrJ,aJiltlrs Oounlty Ooundl ·1.mder lthe 1a:bove-menti1oned '.A!ot for 1st day of September in each and every year during the cur­ the ,purpose 1of makiiJJ'g adviainces lfo :f1armern m terms of the rency of the loan, being a period of 20 years, or until the loan Rur:all Housi]ng Act '1939, lfue 1saiJd Hauraki PiJJai~ns Oounty is fully paid off. Councill hereby makes •a •specia!I 11a1te 1df $0.00147 1iln lthe ldo}J1ar The foregoing resolution was duly passed at a meeting of upon it,he 11a1tea:b[e vallrue 'Orf 1a!ll cr1ateabll:e pliolpe'.Iity 1df tjhe the Poverty Bay Catchment Board held on 13 March 1969. Hauraki Pll'ains IQounity, oompr1siing lthe w'hloJe olf the Oounity

    tilf Hauraki Pmai,rrs; ,anJd that ltlhe 1spediall rr1ate •sha!l[ be wn E. K. WILSON, Secretary. wnnua!l~recurring IJiaJte duriing lthe currency olf IVhe !l!oan \cvn!d Dated 13 March 1969. shail be paya!bllie yeai!1ly •on the 1st day iolf kpriill fun each and 3775 every year during ttlhe cu11rency 1df the moan, during a pe:r'i 1od 1df 30 yea11s •dr unJtiill tlhe ~daln is fui1!y pai'd ·off." We hereby ce:rl~ify thia:t 111he ablove 1is ,a true dopy 1olf a res•o[u~ ~i101n pwssred at a !dully ,ooinsltiiturted meeltting 1df :the Hlaumk:i P:Jiains PAPARUA COUNTY COUNCIL Omtnlty Oollncill helid ,alt ithe Orn:mty Ooruncill Ohiwmbers, Ngralteia, ion Wednesday, lthe '12Vh 'day rof February 1969. RESOLUTION MAKING SPECIAL RATE H. W. HAYWARD, Chialrrman. P. G. L. WIIJDBORE, County Olerk. 3731 PURSUANT ltio :the 1:oda!ll Au1thlarities !Joa;nis Aot 1956, ,the Papama Oounty Council hereby resolves as follows: '''Jlhla;t, fo1r lthe pttrpoise o!f pI1ovilding the 1a;nnua[ dmrg'es of a Qorm of $1101,400 aut!horirsed 100 be ·t1ali1seid by the Pla:paru1a Counlty IOouncful under rthe 1a;bove-mell!Vilott1ed Act lfior the purpo1se otf repaying •01n ma!turi!ty thlalt ·pm;tion 10£ the Hirgh Pressure BAY OF PLENTY ELECTRIC POWER BOARD Water Supply Loan 1958, of $472,000, which matures on 1 Ju[y 11969, the sard Paparua 'County Oaunci[ hereby makes a speoilall ,rate o!f O.OU105c iin ithe dolll,ar upon !the rate1able va[ue RESOLUTION MAKING SPECIAL RATE of ra'lll rnveable p11opeI1ty :in the Soc~burn a!Jld Hot1111by Oounty Towns and the Islington Township; and that the special rate PUBLIC notice is hereby given that, at a meeting of the Bay shall be an annual-recurring rate during the currency of the of Plenty Electric Power Board, held on the 11th day of loan and be payable yearly on the 1st day of April in each March 1969, the following resolution was passed: and every year during the currency of the loan, being a period Pursuant to the Local Authorities Loans Act 1956, the of 25 years or until the loan is fully paid off." Bay of Plenty Electric Power Board hereby resolves as A. KELLY, Oounty Cllerk. follows: 3'752 That, for the purpose of providing the annual charges on a loan of $200,000 authorised to be raised by the Bay of Plenty Electric Power Board under the above-mentioned Act for the purpose of improving and extending the reticulation AWATBRE COUNTY COUNCIL in the Bay of Plenty Electric Power District, and for such purposes to do all or any of such matters and things which the Board is empowered to do by the Electric Power Boards RESOLUTION MAKING SPECIAL RATE Act 1925 and its amendments, and by all other powers and authorities it enabling, the said Bay of Plenty Electric Power PURSUANT Ito the 'Loca[ Authoritlies iJoa:IJJs Act 1956, rthe Board hereby makes a special rate of point one five seven A W!altere Coun:ty Oounc!Ul hereby resio[ves a;s flo1ill1ows : of one cent (.157c) in the dollar ($) upon the rateable value (on the basis of the unimproved value) of all rateable pro­ Thla:t, :flor !the purpos•e 1of provi!dling the ranrruall dharges 'on a perty in the Bay of Plenty Electric Power District; and that moian of $7,000 1authorised no be rai•sed by ,the AwaJtere Ooun:ty the special rate shall be an annual-recurring rate during the IOouJrroiil u1nder flihe rabrove-menti•oned Adt f'oir :the purdhas1ing currency of the loan, and be payable half-yearly on the 15th 1oif a rrew fire aippHam.ce, ,the said Awa1tere Oounity Council day of June and the 15th day of December in each and hereby makes 1a spedilaJ. rate of O.OM651c fo the d1o!filair upon every year during the currency of the loan, being a period of ~he 11aJteaib[e value 1of ia;l[ mteab~e p110peI1ty 101f the whole Oounity 15 years or until the loan is fully paid off. of Awa!te1re; and -uhalt lthe rspeci,a[ rate sih1a:[11 be an rannua[­ recurring ·Iialte during t!he au11rerJ!cy 101f !the lola;n a1nd be payable P. WALMSLEY, Acting Secretary. 1ha/l!f-yea!1ly 10n tlhe '1st !day 1olf A¢l aJnid ithe l~t day oif October 3734 tin eaich 1aJnd eve,ry yea;r rduring the 1currency olf !the '!loam,. bemg a ,periled 101f 15 yea:rs m unitrl tihe moan ivs full[y paid roff. C. B. OAMPBELL, Oounty 1C1erk. 3728

    POVERTY BAY CATCHMENT BOARD CHARITABLE TRUSTS ACT 1957 RESOLUTION MAKING SPECIAL RATE

    Matawhero Cut Development Loan 1968, $122,800 NOTICE OF APPLICATION PURSUANT to the Local Authorities Loans Act 1956, the Poverty Bay Catchment Board hereby resolves as follows: IN THE MATTER of The Charitable Trusts Act 1957, Part IV, That, for the purpose of providing the annual charges on a AND IN THE MATTER of the Martinborough Combined Inter­ loan of $122,800 authorised to be raised by the Poverty Bay house Mardhing Team's Queen Carnival Fund: Catchment Board under the above-mentioned Act for the THE trustees of the Martinborough Combined Interhouse purpose of developing the Matawhero cut to enable· the Team's Queen Carnival Fund hereby give notice that appli­ Waipaoa River flood control scheme to be completed, the cation has been made to the Supreme Court of New Zealand Poverty Bay Catchment Board hereby makes a special rate at Masterton for the approval, under Part IV of the Charitable in the $1 upon the rateable capital value of ail rateable Trusts Act 1957, of the scheme, particulars of which are set property in the various classes within the Waipaoa River out hereunder, for the disposal for other charitable purposes Flood Control Scheme Rating Area, as defined by the classifi­ of charitable funds raised by voluntary contribution during a cation list prepared and adopted by the Board on 4 May queen carnival held at Martinborough in the year nineteen 1951, as follows: hundred and forty-six. 20 MARCH THE NEW ZEALAND GAZE'ITE 547

    The date proposed for the heafi?g of the application .by CAWTHRON INSTITUTE TRUST BOARD the Court is the 30th day of Apnl 1969, and the hearing will take place at the Supreme Court at Wellington at 10 a.m. INCOME AND EXPENDITURE ACCOUNT FOR THE YEAR ENDING Any person desiring to oppose the scheme m~st give written 31 DECEMBER 1968 notice of his intention to do so to the Registrar, Supreme Court Masterton; to the trustees of 11he Martinborough Com­ bined' Interhouse Team's Queen Carnival Fund, care of Income- $ Messrs Gawith, Neild, and Laing, Solicitors, Jellicoe Street, Cawthron revenue 30,960 Martinborough; and to the Attorney-General, Crown Law Marsden revenue 7,216 Office, Wellington, not less than 7 clear days before the Fees, grants, and donations 44,042 above-mentioned date of hearing. Other income 30,916 PARTICULARS OF ScHEME 113,134 THAT the funds held by the trustees of the Martinborough 11,387 Combined Interhouse Team's Queen Carnival Fund be applied Add balance from last year so that 124,521 (a) all reasonable expenses of and incidental .to preparing Expenditure­ $ perusing and advertising this scheme, including the Administration expenses 7,316 costs of the Attorney-General, be paid out of the Research expenses 87,903 fund; Building fund ...... 20,000 115,219 (b) the balance of the fund be distributed equally among the following organisations for the purposes stated: $9,302 (i) The Martinborough Home and School Asso­ ciation for the purpose of effecting improvements to - the assembly hall at the Martinborough School. BALANCE SHEET AS AT 31 DECEMBER 1968 (ii) The Martinborough Amateur Swimming and Liabilities as to capital- Life Saving Club for the general purposes of the Estate-bequest accounts­ $ $ said Club. Cawthron ...... 589,826 (iii) The New Zealand Marching Association for Marsden 113,800 the promotion and general benefit of marching in Atkinson 2,545 Martinborough or within the district of the Waira­ Bartel 15,875 rapa Centre, as the executive of the said Association Graham 4,000 in its sole discretion shall determine. Lucas 2,000 Solicitors for the trustees of the Martinborough Combined Philpott 8,219 Interhouse Team's Queen Carnival Fund: White 3,471 739,736 GAWITH, NEILD, AND LAING. Liabilities as to income­ 3726 Sundry creditors 3,305 Payments received in advance ...... 10,500 Interest to be recovered 617 FRIENDLY SOCIETIES ACT 1909 Sundry research accounts 17,724 Miscellaneous reserves and provisions 6,109 Accumulated research income ...... 9,302 BRANCH OF FRIENDLY SOCIETY REGISTERED 47,557 Special trust ...... PURSUANT to section 19 of the Friendly Societies Act 1909, 2,624 the St. Joseph's Branch, No. 1031, with registered office at Bank of New Zealand 3,092 R!otorua., is regisltered as a brandh of the New Zea~and Deposits on contracts 1,149 District of the Hibernian - Australasian Catholic Benefit Society, under lthe Friendly Societies Act 1909. $794,158 Dated at Wellington this 14th day of March 1969. Assets supporting the above liabilities­ V. THOMPSON, Registrar of Friendly Societies. Land and buildings ...... 76,906 3772 Furniture, fittings, equipment, and motor vehicles ...... 8,503 Library, museum, pictures, and china ...... 18,300 Investments and sundry debtors 690,399 Imprests 50--­ TRUSTEE SAVINGS BANK ACT 1948 -- $794,158

    SOUJHLAND TRUSTEE SAVINGS BANK T. F. A. ARCHER, Chairman. H. R. HOLLAND, Managing Secretary. PURSUANT to ltlhe amendmenlt to 'Sedtiion 25 of !the SouVh!l!and Trustee Sawngs Biaink Adt ,1948, 11JortliJCe :is hereby given thalt AUDITORS' CERTIFICATE !the 'Sou111hlood Tousltee Savings Bank has made ltihe tf:iol~owing ,grl:mt: WE certify that we have exaniined the books of account and vouchers of the Cawthron Institute Trust Board for the year SouitMand HospiJtaJl ,Hoard~cardiiac mornitoring equip- ending 31 December 1968. We have also inspected the ment for Gore Public Hospital ... $800 securities held in the name of the Board as at 31 December 3750 1968. In our opinion the above balance sheet is properly drawn up so as to set out the true position of the Trust as at 31 December 1968 and as shown by the books. GRIFFIN, HODGSON, WEST, AND YATES, Public Accountants: ROTOAIRA TROUT FISHING REGULATIONS 1959 H. G. WEST. Nelson, 14 February 1969. NOTICE OF PROHIBITION 3722

    IN the matter of the Rotoaira Trout Fishing Regulations 1959, notice is hereby given, pursuant to regulation 30 of 11he above regulations, that the trustees of Lake Rotoaira prohibit the NEW ZEALAND GOVERNMENT PUBLICATIONS fishing for trout in that portion of the Poutu Stream as is under the control of the said trustees for the period 1 June GOVERNMENT BOOKSHOP to 30 November in each year, such prohibition to take effect A selective range of Government publications is avaHable on the day following the date of publication of this notice. from the following Government Bookshops: P. HUR.A, Secretary. WeHington: Mulgrave Street 3730 Private Bag Telephone 46 807 548 THE NEW ZEALAND GAZETIB No. 16

    Auckland: State Advances Bldg., Rutland Street ASSOCIATION FOOTBALL P.O. Box 5344 Telephone 32 919 20 pages. Pri'ce 30c. Hamilton: Alma Street P.O. Box 857 Telephone 80 103 Christchurch: 130 Oxford Terrace ATHLETICS P.O. Box 1721 Telephone 50 331 Guide Books for Teachers, Coaches, and Players. Dunedin: T. and G. Insurance Bui~ding, Princes Street Price 30c. P.O. Box 1104 Telephone 78 294 Wholesale Retail Mafil Order AYE KHIN Postage: All puMioations are post or freight free by second­ class surface mail or surface freight. The story of a Burmese Girl Postage oir freight is ex1tra when publications are forwarded By M. M. KHAINO by first-class surface mail, by air mail, or by air freight. Price 20c. Oa!I, write, or phone your neare&t Government Bookshop for your requirements. BAY OF PLENTY REGION THE NEW ZEALAND GAZE'ITE (National Resources Survey, 'Part II) Subscriptions-The subscriptiion is at the raJ1:e of $16 per 348 pages, plus 6 maps, profusely Hlustmted. Price $6.50. calendar year, including postage, payable in advance. Single copies avahlab1e as issued. BIOLOGY The price of each Gazette ¥aries and is printed tlhereon. THE TEACHERS GUIDE, PART ONE The New Zealand Gazette is published on Thursday evening of each week, and not!ices for insertiion must be Scierrce for Bonns I and II; Sections 1 1a:nd 5 of rhe received by the Government Printer before 12 o''Cl,ock of the Syllabus. day preceding pubHcation. Depa11tment of Education. Price 35c. Advertisements are charged ait the rate of '10c per line. The number of insertions required must be written across BOOKS TO ENJOY the face of the advertisement. (Standards 1 and 2) All advertisements should be written on one side of the 36 pages. Price 10c. paper, and signatures, etc., should be written ,in a legd:ble hand. BOOKS TO ENJOY NEW ZEALAND STANDARD SPECIFICATIONS ( Standards 3 and 4) These are not now available from Government Bookshops 40 pages. Pvice 15c. but may be obtained f110m the New Zeailand Standards Associ­ ation, Private Bag, Wellington C. 1. BRAESiiDE, A SOOITISH F AIRM STATUTORY REGULATIONS By LAVINIA DERWENT 32 pages. Price 15c. Under the Regulatiions Act 1936, statutory regula;tions of general kgis,lative force are no longer published iin ,tihe New A BRIDGE Zealand Gazette, but are supplied under any one or more of By JOAN ELLIS. Price Sc. the following armngements:

    ( 11) All regulations se1fally as issued (punched for fi:ling) subscription $10 per calendar year in advance. (2) Annual volume (including index) bound in buckram, $5 per volume. (Volumes for years 1936-37 and CONTENTS 1939-42 are out of print.) (3) Separate ,regufations as Essued. The price of eaCih regulation is printed thereon. PAGE GENERAL PUBLICATIONS ADVERTISEMENTS 536 ADMINI'STRATION IN NE'W ZEALAND'S MULTI-RACIAL APPOINTMENTS 518 SOCIETY Ins,titute df Public Administratron 1968 BANKRUPTCY NOTICES 534 137 pages. Price $2. DEFENCE NOTICES ...... 516 AGRICULTURAL BOTANY LAND TRANSFER ACT: NOTICES 535 Reprinted 1968. Technical Correspondence Institute. 234 pages. Price $3. MISCELLANEOUS- Coal Mines Act: Notice ...... 519 Conscience Money Received 529 AIRCRAFT ACCIDENT REPORT Customs Act: Notice ...... 528 No. 1&63 Customs Tariff: Notices ...... 530 8 pages. Price 10c. Distillation Act: Notice ...... 528 Fire Services Act: Notices 523 ALAM HA'LFA AND ALAMEIN Harbou11s Act: N 0tl:iices ...... 527 BY RONALD WALKER Heavy Motor Vehicle Regulations: Notice ...... 528 Local Authorities Loans Act: Notice 529 A New Zea}a:n'd ,official history. Rommel's final assault on Ma10I'i Affairs Act: Notice ...... 528 the Nile ·as seen by an hi:stori1an o'f the Second New Zealand Municipal Corporations Act: Notice 523 Division. Oaths and Declarations Act: Notice 519 507 pages, iiilustrated. Price $2.50. Officiating Ministers: Notice 519 Public Works Act: Land Taken, etc. 523 ANIMAL HABITATS Regulations Act: Notice ...... 533 By A. W. B. POWELL Reserve Bank: Notices ...... 529 Pri'ce 20c. Reserve Bank: Statement 529 Reserves and Doma:ins Act: Notice 527 ARCTIC EXPLORERS Schedule of Contracts 533 Tariff and Deve1opment Board Act: Notice 529 Price 20c. Transport Act: Notice .... 527 Wildlife Act: Notice 520 THE ARTS OF THE MAORI 56 pages. Price $1.25. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 509-16

    Price 25c l!Y AUTHORITY: A. R. SHEARER. UOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND--19fi9