✨ Government Notices
20 JAN. THE NEW ZEALAND GAZETTE 37
ROADS DISTRICT No. 18
Gore-Invercargill.—All that main highway or portion of
main highway in the Southland County, declared as the Gore-
Invercargill Main Highway, described in Order in Council
dated 12 November 1947, and published in the New Zealand
Gazette of 20 November 1947.
Kennington-Waikawa.—All that main highway in the
County of Southland, declared as the Kennington-Waikawa
Main Highway, described in Order in Council dated 9 June
1924, and published in the New Zealand Gazette of 12 June
1924.
SECOND SCHEDULE
ROADS DISTRICT No. 2A
Tuakau-Pokeno via Whangarata.—All those streets or
portions of streets in the Borough of Tuakau, commencing at
the junction with the Pukekohe-Glenmurray via Tuakau Main
Highway and proceeding generally in a north-easterly and
south-easterly direction via George Street, Liverpool Street,
and Bollard Road, and terminating at the eastern boundary
of the Borough of Tuakau at the north-eastern corner of Lot
2, Allotment 15, Tuakau Parish, being a distance of 1 mile
54 chains, more or less; as the same is more particularly
delineated on plan P.W.D. S3104 deposited in the office of
the National Roads Board at Wellington, and thereon coloured
blue.
Pukekohe-Glenmurray via Tuakau.—All that street or por-
tion of street in the Borough of Tuakau commencing at the
western boundary of the said borough and proceeding thence
generally in a southerly direction via George Street and ter-
minating at the southern boundary of the said borough, being
a distance of 1 mile 4 chains, more or less; as the same is
more particularly delineated on plan P.W.D. 71596 deposited
in the office of the National Roads Board at Wellington, and
thereon coloured blue.
Drury-Waiuku-Kohekohe.—All those streets or portions of
streets in the Borough of Waiuku, commencing at the eastern
boundary of the said borough and proceeding thence in a
north-westerly direction by way of Kitcheuer Road, Queen
Street, and King Street, and terminating at the western
boundary of the said borough, being a distance of 1 mile 74
chains, more or less; as the same is more particularly
delineated on plan P.W.D. 102466 deposited in the office of
the National Roads Board at Wellington, marked B-C, and
thereon coloured red.
Puni-Waiuku via Otaua.—All that street or portion of
street in the Borough of Waiuku, commencing at the southern
boundary of the said borough and proceeding thence generally
in a northerly direction by way of Queen Street and terminat-
ing at the junction of Queen Street and Kitchener Road, being
a distance of 65 chains, more or less; as the same is more
particularly delineated on plan P.W.D. 107495 deposited in
the office of the National Roads Board at Wellington, and
thereon coloured green.
ROADS DISTRICT No. 18
Gore-Invercargill.—All that road or portion of road in the
Southland County, commencing at the south-western boundary
of the Borough of Gore and proceeding thence generally in a
south-westerly direction via Mataura, Edendale, Dacre, and
Kennington Deviation, but excluding that portion in the
Mataura Borough, and terminating at the eastern boundary
of the City of Invercargill, being a distance of 34 miles 49
chains, more or less; as the same is more particularly delin-
eated on plan P.W.D. 144777 deposited in the office of the
National Roads Board at Wellington, and thereon coloured
green.
Kennington-Waikawa.—All that road or portion of road in
the Southland County known as the Kennington-Waikawa
Road, commencing at its junction with the Gore-Invercargill
Main Highway at a point opposite the south-eastern corner
of part Section 26, Block II, Invercargill Hundred, and pro-
ceeding east and thence generally in a south-easterly direction
via Kennington, Seaward Downs, Waimahaka, Fortrose,
Tokanui, Ningara, and terminating at the post office at
Waikawa, being a distance of 57 miles 22 chains, more or less;
as the same is more particularly delineated on plan P.W.D.
144778 deposited in the office of the National Roads Board
at Wellington, and thereon coloured green.
T. J. SHERRARD, Clerk of the Executive Council.
(N.R. 62/19)
Director of State Advances Corporation of New Zealand
Reappointed
PURSUANT to section 2 of the State Advances Corporation
Amendment Act 1951, His Excellency the Governor-
General has been pleased to reappoint
Herbert Clinton Savage, Esquire,
to be a Director of the State Advances Corporation of New
Zealand.
Dated at Wellington this 11th day of January 1955.
W. SULLIVAN, Minister for State Advances.
Appointment of Members of Advisory Council of Scientific
and Industrial Research
PURSUANT to section 8 of the Scientific and Industrial
Research Act 1952, His Excellency the Governor-General
has been pleased to appoint
Donald Frederick Sandys Wunsch, M.A.(Oxon.), B.Sc.
(McGill), M.I.Chem.E., F.N.Z.I.C., A.I.M.M.,
to be a member and to be Chairman of the Advisory Council
of Scientific and Industrial Research for three years, the
appointment to have effect as on and from 1 January 1955
until 31 December 1957, and
John Clarke Andrews, M.Sc., Ph.D., F.R.I.C., F.N.Z.I.C.,
A.M.I.Chem.E., and
Ernest James Fawcett, M.A.(Cantab.),
to be members of the said Council for one year, the appoint-
ments to have effect as on and from 1 January 1955 until
31 December 1955, and
Edgar Ravenswood McKillop, C.M.G., O.B.E., M.I.C.E., and
Herbert Dudley Purves, M.Sc., M.B., Ch.B.,
to be members of the said Council for two years, the appoint-
ments to have effect as on and from 1 January 1955 until
31 December 1956, and
George Alexander Currie, B.Sc., B.Sc.Agr., D.Sc., LL.D.,
(Aberd.), D.Litt.(W.A.), and
Duncan McFayden Rae, M.A., Dip.Ed., F.R.Hist.S., M.P.,
to be members of the said Council for three years, the appoint-
ments to have effect as on and from 1 January 1955 until
31 December 1957, and
Ernest Marsden, C.M.G., C.B.E., M.C., D.Sc.(Mane.),
Hon.D.Sc.(Oxon.), M.I.E.E., F.R.S., F.R.S.N.Z., and
Malcolm McRae Burns, M.Sc.(N.Z.), Ph.D.(Aberd.),
F.N.Z.I.C., R.S.N.Z., F.C.S.,
to be members of the said Council for four years, the appoint-
ments to have effect as on and from 1 January 1955 until
31 December 1958.
Dated at Wellington this 24th day of December 1954.
R. M. ALGIE,
Minister of Scientific and Industrial Research.
Declaring a Reserve to be the Cory Park Domain and
Appointing Domain Board
PURSUANT to the Reserves and Domains Act 1953, the
Minister of Lands hereby declares the reserve described
in the Schedule hereto to be a public domain subject to the
provisions of Part III of the said Act, to be known as the
Cory Park Domain, and further appoints
The Coromandel County Council
to be the Cory Park Domain Board having control of the said
Domain.
SCHEDULE
SOUTH AUCKLAND LAND DISTRICT—CORY PARK DOMAIN
Lot 3, Deposited Plan No. S.26, being part Graham’s Grant,
situated in Block X, Whitianga Survey District: Area, 4
acres 1 rood 4·6 perches, more or less. Part certificate of
title, Volume 380, folio 267.
Dated at Wellington this 17th day of December 1954.
E. B. CORBETT, Minister of Lands.
(L. and S. H.O. 1/1371; D.O. 8/849)
Declaring a Reserve to be the Dunolly Domain and Appointing
Domain Board
PURSUANT to the Reserves and Domains Act 1953, the
Minister of Lands hereby declares the reserve described
in the Schedule hereto to be a public domain subject to the
provisions of Part III of the said Act, to be known as the
Dunolly Domain, and further appoints
Frederick Willis Gorton
William Dillon Marshall,
Owen Deraham Perry, and
Stanley Gordon Perry
to be the Dunolly Domain Board having control of the said
Domain.
Next Page →
PDF embedding disabled (Crown copyright)
View this page online at:
VUW Te Waharoa —
NZ Gazette 1955, No 2
NZLII —
NZ Gazette 1955, No 2
✨ LLM interpretation of page content
🏗️
Declaring Roads District No. 18 and Second Schedule roads
(continued from previous page)
🏗️ Infrastructure & Public WorksRoad declarations, Southland County, Tuakau-Pokeno, Pukekohe-Glenmurray, Drury-Waiuku-Kohekohe, Puni-Waiuku, National Roads Board
- T. J. Sherard, Clerk of the Executive Council
💰 Reappointment of Herbert Clinton Savage as Director
💰 Finance & Revenue11 January 1955
State Advances Corporation, Director appointment, Herbert Savage, Financial lending
- Herbert Clinton Savage (Esquire), reappointed Director
- W. SULLIVAN, Minister for State Advances
🎓 Appointment of Advisory Council Members for Scientific Research
🎓 Education, Culture & Science24 December 1954
Scientific Research Council, Multiple appointments, Term lengths, Academic qualifications
9 names identified
- Donald Frederick Sandys Wunsch, appointed as Chairman for 3 years
- John Clarke Andrews, appointed member for 1 year
- Ernest James Fawcett, appointed member for 1 year
- Edgar Ravenswood McKillop, appointed member for 2 years
- Herbert Dudley Purves, appointed member for 2 years
- George Alexander Currie, appointed member for 3 years
- Duncan McFayden Rae, appointed member for 3 years
- Ernest Marsden, appointed member for 4 years
- Malcolm McRae Burns, appointed member for 4 years
- R. M. ALGIE, Minister of Scientific and Industrial Research
🗺️ Declaring Cory Park Domain and Appointing Domain Board
🗺️ Lands, Settlement & Survey17 December 1954
Cory Park Domain, Domain declaration, Lands Act 1953, Coromandel County Council
- E. B. Corbett, Minister of Lands
🗺️ Declaring Dunolly Domain and Appointing Domain Board
🗺️ Lands, Settlement & Survey17 December 1954
Dunolly Domain, Domain declaration, Perry appointments, Lands Act 1953
- Frederick Willis Gorton, appointed Domain Board member
- William Dillon Marshall, appointed Domain Board member
- Owen Deraham Perry, appointed Domain Board member
- Stanley Gordon Perry, appointed Domain Board member
- E. B. Corbett, Minister of Lands