New Zealand Gazette, 1959
23
23 April 1959
Ordinary
503-544



Page 503 - Land Vesting Proclamations
  • πŸ—ΊοΈ Declaring Land to be Crown Land
  • πŸ—ΊοΈ Lands Vested in Education Boards to be Vested in the Queen
  • πŸ—ΊοΈ Lands Vested in Auckland Education Board to be Vested in the Queen
Page 504 - Roads Closure and Land Vesting
  • πŸ—ΊοΈ Roads Closed and Land Vested in Crown in Coromandel County
Page 505 - Land Parcels and Titles
  • πŸ—ΊοΈ Land Parcels and Title References for Kapanga Parish
  • πŸ—ΊοΈ Land Parcels and Title References for Town of North Wynyardton
Page 506 - Land Titles and Parcels
  • πŸ—ΊοΈ Land Parcels and Title References for Town of North Wynyardton
  • πŸ—ΊοΈ Land Parcels and Title References for Town of Wynyardton
Page 507 - Land Parcels and Title References
  • πŸ—ΊοΈ Land Parcels and Title References for Survey District
  • πŸ—ΊοΈ Land Parcels and Title References for Town of Kingstone
Page 508 - Land and Railway Proclamations
  • πŸ—ΊοΈ Land Parcels and Title References
  • πŸ—οΈ Proclamation: Crown Land for Kawerau-Te Teko Railway and Road Diversion
Page 509 - Land Set Apart for Public Works
  • πŸ—ΊοΈ South Auckland Land District: Pieces of Land for Railway
  • πŸ—ΊοΈ South Auckland Land District: Piece of Land for Road Diversion
  • πŸ—ΊοΈ Manurewa: Land for State Housing Set Apart for Road
  • πŸ—ΊοΈ Manurewa: Land for State Housing Set Apart for Auckland-Hamilton Motorway
  • πŸ—ΊοΈ Manurewa: Land for State Housing Set Apart for Auckland-Hamilton Motorway Use
  • πŸ—ΊοΈ Tawa: Land for Wellington-Foxton Motorway Set Apart for State Housing
Page 510 - Land Set Apart Proclamations
  • πŸ—ΊοΈ Land Held for Workers’ Hostel Set Apart for State Housing in Christchurch
  • πŸ—ΊοΈ Land Taken for State Housing Purposes in Komakorau Survey District
  • πŸ—ΊοΈ Land Taken for a University in Auckland
  • πŸ—ΊοΈ Land Taken for a Surfaceman’s Cottage in Otahuhu Survey District
  • πŸ—ΊοΈ Land Taken for an Aerodrome in the City of Wellington
  • πŸ—ΊοΈ Land Taken for an Aerodrome in the City of Wellington
Page 511 - Land Takings for Public Works
  • πŸ—οΈ Land Taken for Water Power Development (Sub-station) in Hokonui Survey District
  • πŸ—οΈ Land and Easement Taken for Water Power Development (Parawai Switching Station) in Thames Survey District
  • πŸ—οΈ Land Taken for Water Power Development (Benmore Power Scheme) in Gala Survey District
  • πŸ₯ Land Taken for Hospital Purposes (Otahuhu Survey District) Subject to Water and Pipeline Easement
  • πŸš‚ Land Taken for Kawerau-Te Teko Railway in Rangitaiki Upper Survey District
Page 512 - Land Taking Notices
  • πŸ—οΈ Land Taken for Kawerau-Te Teko Railway and Road Diversion
  • πŸ—οΈ Land Taken for Auckland-Hamilton Motorway
  • πŸ—οΈ Land Taken for Use of Auckland-Hamilton Motorway
Page 513 - Land Taking Notices
  • πŸ—οΈ Land Taken for Road in Block XI, Otahuhu Survey District
  • πŸ—οΈ Land Taken for Road in the Borough of Manurewa
  • πŸ—οΈ Land Taken for Road in Blocks III, IV, and VII, Kawakawa Survey District
  • πŸ—οΈ Land Taken for Road in Blocks II and III, Oropuke Survey District, Chatham Islands County
Page 514 - Land Takings and Closures
  • πŸ—οΈ Land Taken for an Access Way in the City of Wellington
  • πŸ—οΈ Land Taken for a Service Lane in the Borough of Mount Roskill
  • πŸ—οΈ Service Lane Closed and Added to Land Held for Water Power Development in Mount Roskill
  • πŸ—οΈ Street Closed and Added to Land Held for State Housing Purposes in Lower Hutt
Page 515 - Road and Street Proclamations
  • πŸ—οΈ Street Closed in the Borough of Alexandra
  • πŸ—οΈ Road Closed in Blocks VI and VII, Mata Survey District, Waiapu County
  • πŸ—οΈ Land Proclaimed as Road and Road Closed in Block II, Akaroa Survey District, Wairewa County
  • πŸ—οΈ Land Proclaimed as Road in Block IV, Kawakawa Survey District, Bay of Islands County
  • πŸ—οΈ Land Proclaimed as Street in the Borough of Papakura
Page 516 - Proclamations on Public Works
  • πŸ—οΈ Land Proclaimed as Street in the Borough of Mount Wellington
  • πŸ—οΈ Stopping Government Road in Block VIII, Gala Survey District
  • πŸ—οΈ Stopping Government Road in Blocks III, IV, and VII, Kawakawa Survey District
  • πŸ—οΈ Defining Middle Line of Transmission Line and Revoking Proclamation
Page 517 - Public Works and Electricity Notices
  • πŸ—οΈ Defining Middle Line of Transmission Line and Revoking Proclamation
  • πŸ—οΈ Altering the Boundaries of the Grey and Buller Electric Power Districts
Page 518 - Land & Loan Notices
  • πŸ—οΈ Description of boundaries for the Grey and Buller Electric Power Districts
  • πŸ—οΈ Crown land set apart for railway purposes in Auckland
  • πŸ—οΈ Additional land taken for Foxton - New Plymouth Railway (Palmerston North Deviation)
  • 🌾 Areas in Rotorua Acclimatisation District declared Wildlife Refuge
  • 🏘️ Consent to borrowing by local authorities
Page 519 - Orders in Council
  • 🏘️ Validation of Hokianga County Council's Loan Proceedings
  • πŸͺΆ Setting Apart Maori Freehold Land as Maori Reservation for Marae and Recreation
  • πŸͺΆ Setting Apart Maori Freehold Land as Maori Reservation for Church and Cemetery
  • πŸͺΆ Setting Apart Maori Freehold Land as Maori Reservation for Historical Interest
  • 🏘️ Vesting Control of Waihi Drainage Area in Tauranga County Council
  • 🌾 Waipiata-Patearoa Rabbit District Order 1959 - Boundary Alteration
Page 520 - Orders in Council
  • 🌾 Tokirima Rabbit District Order 1959 - Boundary Alteration
  • πŸ—οΈ Amending Licence for Amethyst Power Ltd. to Use Water for Electricity Generation
  • πŸ—οΈ Authorising Percy Evan Kelland to Use Water for Electricity Generation
Page 521 - Licensing and Declarations
  • πŸ—οΈ Licence for Electricity Generation from Ohau River
  • πŸ—οΈ Declaring Road in Gala Survey District to be Government Road
  • πŸ—οΈ Declaring Road in Kawakawa Survey District to be Government Road
  • 🏭 Authorising the New Zealand Industries Fair 1959
Page 522 - Industrial Orders and Land Notices
  • πŸ‘· Wellington's Twenty-first Industries Fair Order 1959
  • πŸ—ΊοΈ Road closure in Opouawe Survey District
  • πŸ›οΈ Appointment to Soil Conservation and Rivers Control Council
Page 523 - Appointments and Resignations
  • πŸ—ΊοΈ Appointment of Members to Wanaka Islands Domain Board
  • πŸ—ΊοΈ Appointment of Member to Kynnersley Domain Board
  • βš–οΈ Crown Solicitor Appointed at Blenheim
  • βš–οΈ Chairman of Waikato Land Valuation Committee Appointed
  • βš–οΈ Deputy Member of Waikato Land Valuation Committee Appointed
  • βš–οΈ Deputy Member of Waikato Land Valuation Committee Appointed
  • 🌾 Appointment of Honorary Fishery Officers
  • πŸ—οΈ Appointment to Waikato Valley Authority
  • 🏘️ Resignations from Assessment Court for Carterton Borough
  • 🏘️ Appointments to Assessment Court for Carterton Borough
Page 524 - Appointments and Land Notices
  • βš–οΈ Officiating Ministers for 1959 - Notice No. 11
  • βš–οΈ Officiating Ministers for 1959 - Notice No. 12
  • πŸ—ΊοΈ Revocation of Reserve for Public Pound in Mangaweka
  • πŸ—ΊοΈ Revocation of Reserve for Public Purposes in Waimea South
  • πŸ—ΊοΈ Revocation of Reserve for Agricultural Showground in Huiroa
  • πŸ—ΊοΈ Revocation of Recreation Reserves near Panmure and Utilisation of Proceeds
  • πŸ—ΊοΈ Cancellation of Vesting and Revocation of Acclimatisation Reserve in Akatarawa
  • πŸ—ΊοΈ Cancellation of Vesting in Greymouth Harbour Board and Vesting in Westland Catchment Board for Quarry Purposes
  • πŸ—ΊοΈ Vesting of Reserve in Waitemata County Council for Recreation Purposes
Page 525 - Land Vesting and Valuers List
  • πŸ—ΊοΈ Vesting of Lot 90, D.P. 39914 in North Auckland Land District
  • πŸ—ΊοΈ Vesting Reserves in Rotorua County Council for Recreation Purposes
  • πŸ—ΊοΈ Dedication of Road Reserve as a Street in Christchurch
  • πŸ—οΈ Revocation of Licence for Foreshore and Land Use at Taieri Mouth for Landing Jetty
  • πŸ›οΈ Publication of List of Public Valuers Under the Valuers’ Act 1948
  • πŸ›οΈ List of Public Valuers as at 31 March 1959
Page 526 - Registration Details
  • πŸ›οΈ List of Registered Individuals
Page 527 - List of Individuals
  • πŸ›οΈ List of Individuals Registered under Section 19
Page 528 - Practising Certificates Register
  • πŸ›οΈ Register of Persons with Current Annual Practising Certificates
Page 529 - Land and Education Notices
  • πŸ—ΊοΈ Notice of Intention to Take Land for State Forest Purposes
  • πŸ—ΊοΈ Declaring Land Acquired for Government Work to be Crown Land
  • πŸŽ“ Scheme of Control for Taieri High School
Page 530 - Education and Transport Notices
  • πŸŽ“ Amendments to Taieri High School Scheme of Control
  • πŸŽ“ Scheme of Control for Ruapehu College
  • πŸŽ“ Amendment to Taita College List for Election of Governors
  • πŸŽ“ Amendment to Naenae College List for Election of Governor
  • πŸš‚ Exemption Order for Motor Drivers Regulations - James Murray Robertson
  • πŸš‚ Exemption Order for Motor Drivers Regulations - William George Corbett
Page 531 - Regulation Notices and Banking Statistics
  • πŸ›οΈ Notice of Making Regulations Under the Regulations Act 1936
  • πŸ’° Summary of Trading Banks' Monthly Returns of Assets and Liabilities
Page 532 - Bank Returns
  • πŸ’° Summary of Trading Banks' Monthly Returns of Assets and Liabilities
  • πŸ’° Supplementary Bank Returns: Long-Term Mortgage Department of Bank of New Zealand
  • πŸ’° Statement of Assets and Liabilities of the Reserve Bank of New Zealand
Page 533 - Financial and Regulatory Notices
  • πŸ’° Reserve Bank of New Zealand Statement of Assets and Liabilities
  • πŸ’° Reserve Bank of New Zealand – Minimum Balance Requirements for Other Banks
  • 🏭 Prohibited Imports: Trade Marks Infringement
  • 🌾 Lands Declared Infected Area for Stock Act Purposes
  • 🌾 Land Declared Infected Place for Stock Act Purposes
Page 534 - Climatological Table
  • πŸŽ“ Climatological Table - Summary of Temperature, Rainfall, and Sunshine for March 1959
Page 535 - Climatological Table and Weather Notes
  • πŸŽ“ Climatological Table - March 1959
  • πŸŽ“ Late Returns for Climatological Table - February 1958
  • πŸŽ“ Notes on the Weather for March 1959
Page 536 - Official Notices and Declarations
  • πŸŽ“ Weather Summary for the period 23rd-30th March 1959
  • πŸŽ“ Amendments to Rules of the Royal Society of New Zealand
  • 🌾 Heath declared a noxious weed in Rangitikei County
  • 🌾 Gorse and Ragwort declared noxious weeds in Rodney County
  • 🏒 Public Trustee elected manager of unclaimed property in Foxton
Page 537 - Bobby Calf Pool Committees
  • 🌾 Members of Bobby Calf Pool Committees Elected
Page 538 - Bobby Calf Pool Committees, Land Declarations, Standard Specifications
  • 🌾 Rongotea and District Bobby Calf Pool Committee Members
  • 🌾 Shannon Bobby Calf Pool Committee Members
  • 🌾 Tauhei Bobby Calf Pool Committee Members
  • 🌾 Waihi Bobby Calf Pool Committee Members
  • 🌾 Waitemata Bobby Calf Pool Committee Members
  • 🌾 Waiuku Bobby Calf Pool Committee Members
  • 🌾 Whangarei Bobby Calf Pool Committee Members
  • 🌾 Woodville Bobby Calf Pool Committee Members
  • πŸͺΆ Land Declared Subject to Maori Affairs Act 1953 (Maniapoto Development Scheme)
  • 🏭 Amendment of Standard Specifications under Standards Act 1941
Page 539 - Specifications and Road Designations
  • 🏭 Specifications Declared to be Standard Specifications
  • πŸ—οΈ Revoking Designation of State Highway; Revoking Declaration of Main Highway, and Designating Main Highway to be State Highway
  • πŸ—οΈ Revoking Declaration of Main Highway
Page 540 - Industrial Union and Bankruptcy Notices
  • πŸ‘· Proposed Cancellation of Registration of Thames Miners’ Industrial Union of Workers
  • βš–οΈ Bankruptcy Notice: Eric Robert Fisher
  • βš–οΈ Bankruptcy Notice: Ernest Charles Newman
  • βš–οΈ Bankruptcy Notice: Herbert James Ladbrook
  • βš–οΈ Bankruptcy Notice: Ramon Doughty
  • βš–οΈ Bankruptcy Dividends Payable: Multiple Estates
  • βš–οΈ Bankruptcy Notice: Jean Dundas
  • βš–οΈ Bankruptcy Notice: James Frederick Herbert Marshall
  • βš–οΈ Bankruptcy Notice: John Joseph Edwards
  • βš–οΈ Bankruptcy Notice: Robert Charles O’Brien
  • βš–οΈ Bankruptcy Notice: Harry Claude Picard
  • βš–οΈ Bankruptcy Notice: Terrence Kenneth Grimstrup
  • βš–οΈ Bankruptcy Dividend Payable: Martin Van Der Jagt
  • βš–οΈ Bankruptcy Notice: Theodorus Everardus Jurriuss
  • βš–οΈ Bankruptcy Notice: John Robert Callender
  • βš–οΈ Bankruptcy Notice: Eric Alexander Gillett
Page 541 - Bankruptcy and Company Notices
  • βš–οΈ Bankruptcy: Catherine Mary Mawer
  • βš–οΈ Bankruptcy: Vinsen Stanley Ladbrook
  • βš–οΈ Bankruptcy: William Alexander Stewart Skeoch
  • βš–οΈ Bankruptcy: John Harold Serong
  • πŸ—ΊοΈ Land Transfer Act: Lost Certificate of Title Replacement
  • πŸ—ΊοΈ Land Transfer Act: Lost Certificate of Title Replacement
  • πŸ—ΊοΈ Land Transfer Act: Lost Certificate of Title Replacement
  • πŸ›οΈ Incorporated Societies Act: Dissolution of Golf Club
  • πŸ›οΈ Companies Act: Disclaimer of Crown's Title to Land
  • πŸ›οΈ Companies Act: Companies to be Struck off Register
  • πŸ›οΈ Companies Act: Company Struck off Register
  • πŸ›οΈ Companies Act: Companies Struck off Register
Page 542 - Company Notices
  • πŸ›οΈ Companies Act: Company Struck Off Register
  • πŸ›οΈ Companies Act: Company to be Struck Off Register
  • πŸ›οΈ Companies Act: Company to be Struck Off Register
  • πŸ›οΈ Companies Act: Company to be Struck Off Register
  • πŸ›οΈ Companies Act: Company to be Struck Off Register
  • πŸ›οΈ Companies Act: Company Struck Off Register
  • πŸ›οΈ Company Name Change
  • πŸ›οΈ Company Name Change
  • πŸ›οΈ Company Name Change
  • πŸ›οΈ Company Name Change
  • πŸ›οΈ Company Name Change
  • πŸ›οΈ Company Name Change
  • πŸ›οΈ Company Name Change
  • πŸ›οΈ Company Name Change
  • πŸ›οΈ Company Name Change
  • πŸ›οΈ Company Name Change
Page 543 - Liquidation Notices
  • πŸ›οΈ Marshalls Air Transport Ltd. - Notice to Creditors to Prove Debts
  • πŸ›οΈ P. N. Tomlinson Ltd. - Notice of Extraordinary General Meeting
  • πŸ›οΈ J. E. Peach and Co. Ltd. - Notice of Final Meeting
  • πŸ›οΈ Clark's Kiwi Taxi Ltd. - Notice of Meeting of Creditors
  • πŸ›οΈ Clark's Kiwi Taxi Ltd. - Notice of Meeting of Shareholders
  • πŸ›οΈ The Orepuki Saleyards Co. - Notice of Return to Contributories
  • πŸ›οΈ A. C. Norriss Ltd. - Notice of Last Day for Receiving Proofs
  • πŸ›οΈ Frost Road Motors (Mount Roskill) Ltd. - Notice of Resolution for Voluntary Winding Up
  • πŸ›οΈ J. L. Whiteman and Co. Ltd. - Notice of Voluntary Winding Up
  • πŸ›οΈ Swanney and Robson Garage Ltd. - Notice of Voluntary Winding Up
  • πŸ›οΈ Tokoroa Panel Works Ltd. - Notice of Meeting of Creditors
Page 544 - Local Government Notices & Gazette Information
  • 🏘️ Stratford County Council Special Rate for Housing Loan
  • 🏘️ Pahiatua Borough Council Special Rate for Housing Loan
  • πŸ—ΊοΈ Westland County Council Notice of Intention to Take Land for Public Road
  • 🏘️ Christchurch City Council District Scheme Recommendation
  • πŸ“° New Zealand Gazette Publishing Information and Subscription Rates
  • πŸ“° New Zealand Gazette Table of Contents

PDF embedding disabled (Crown copyright)

View this issue online at:


VUW Te Waharoa PDF NZ Gazette 1959, No 23


NZLII PDF NZ Gazette 1959, No 23