Government Contracts and Notices




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

Name of Work Successful Tenderer Amount of Tender Accepted
West Taupo Access Road: Formation of approximately 4½ miles of new highway: 9 miles 01 chain to 13 miles 58 chains Egmont Land Development Co. Ltd. £53,644 8 10
Contract 27/68/83/1: O'Connell Block, Morgan's Road, Timaru: Land development Hamilton Construction Co. Ltd. £12,928 15 6
Awanui-Bluff S.H. 1: Ramsay’s Bridge – Mangamuka Hill Summit: Reconstruction R.M. 17.73 – R.M. 20.55 Northland Road Builders Ltd. and Laurent Construction Co. Ltd. £13,468 5 0
Kamo Post-primary School: Erection of Nelson type, Block 4 G. Lawton £42,736 12 11

F. M. HANSON, Commissioner of Works.

Notice Under the Regulations Act 1936

Pursuant to the Regulations Act 1936, notice is hereby given of the making of regulations as under:

Authority for Enactment Short Title or Subject-matter Serial Number Date of Enactment Price (Postage Free)
Customs Amendment Act 1921 Customs Tariff (Drugs, Chemicals, and Medicinal Preparations) Order 1961 1961/126 2/10/61 6d.
Patents Act 1953 Patents (Federation of Rhodesia and Nyasaland) Regulations 1961 1961/127 2/10/61 6d.
Agricultural Chemicals Act 1959 Systemic Pesticides Notice 1961 1961/128 25/9/61 6d.
Social Security Act 1938 Drug Tariff 1960, Amendment No. 3 1961/129 4/10/61 6d.

Copies can be purchased from the Government Publications Bookshops—corner of Rutland and Lorne Streets (P.O. Box 5344), Auckland; corner of Lambton Quay and Bunny Street (Private Bag), Wellington; 112 Gloucester Street (P.O. Box 1721), Christchurch. Prices for quantities supplied on application. Copies may be ordered by quoting serial number.

R. E. OWEN, Government Printer.

Revocation of Foreshore Licences

Pursuant to the Harbours Act 1950, the Secretary for Marine, acting pursuant to powers delegated to him by the Minister of Marine, hereby revokes the licences relating to parts of the foreshore of Queen Charlotte Sound particulars of which licences are set forth in the Schedule hereto.

SCHEDULE

Licensee Date of Licence Gazette Reference of Licence
Ngakuta Boating Club 28 June 1957 4 July 1957, p. 1260
David Henry Blomeley 22 June 1960 20 June 1960, p. 854
Curious Cove (Holidays) Ltd. 25 October 1960 3 November 1960, p. 1748
Queen Charlotte Yacht Club 9 February 1961 16 February 1961, p. 255

Dated at Wellington this 4th day of October 1961.
G. L. O'HALLORAN, Secretary for Marine.
(M. 4/4935)

Revocation of Foreshore Permits

Pursuant to the Harbours Act 1950, the Secretary for Marine, acting pursuant to powers delegated to him by the Minister of Marine, hereby revokes the permits relating to parts of the foreshore of Queen Charlotte Sound particulars of which permits are set forth in the Schedule hereto.

SCHEDULE

Licensee Permit No. Plan No.
Leslie Roy Burt 7 MD 7063
William Newth Rutherford 9 MD 10830
George Densem 10 MD 10797
James Ronald Beattie 11 MD 10831
John Chandler 12 MD 10832
Ina Mildred James 13 MD 10818
Stanley Harold John Wiblin 18 MD 10861
Margery Anne Steel 20 MD 8578
Donald Stuart Hall 27 MD 10905
Maurice Rex Evans 29 MD 10903
Foster Warmington and Frederick Hugh Jamieson 30 MD 10904
Daphne Violet Aroha Ryan 31 MD 10887
Leicester Orange 32 MD 10910
Jessie Lois Coombes 26 MD 8590

Dated at Wellington this 4th day of October 1961.
G. L. O'HALLORAN, Secretary for Marine.
(M. 4/4935)

Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Hokianga Development Scheme)

Pursuant to section 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby declares that, on the date of the publication of this notice in the Gazette, the land described in the Schedule hereto shall cease to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice dated 15 September 1930 and published in the Gazette, 25 September 1930, Volume III, page 2850.

SCHEDULE

Land Survey District A. R. P.
Panguru B26 and 27B (formerly part Whakarapa) XVI, Whangape 118 3 0
Panguru B 28A (formerly part Whakarapa) XVI, Whangape 67 0 30

Dated at Wellington this 2nd day of October 1961.
For and on behalf of the Board of Maori Affairs—
E. A. McKAY,
Assistant Secretary for Maori Affairs.
(M.A. 61/3, 61/3A, 15/1/903; D.O. 19/J/74)

Releasing Land from the Provisions of Part XXIV of the Maori Affairs Act 1953 (Kaipara Development Scheme)

Pursuant to section 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby declares that, on the date of the publication of this notice in the Gazette, the land described in the Schedule hereto shall cease to be subject to the provisions of Part XXIV of the Maori Affairs Act 1953, the said land being so subject by virtue of a notice dated 9 June 1930 and published in the Gazette, 19 June 1930, Volume II, page 1983.

SCHEDULE

Land Survey District A. R. P.
Kaitara 3D 2A V, Otamatea 46 3 36

Dated at Wellington this 26th day of September 1961.
For and on behalf of the Board of Maori Affairs—
E. A. McKAY,
Assistant Secretary for Maori Affairs.
(M.A. 61/10, 61/10A, 15/1/17; D.O. 20/BB/5)



Next Page →

PDF embedding disabled (Crown copyright)

View this page online at:


VUW Te Waharoa PDF NZ Gazette 1961, No 63


NZLII PDF NZ Gazette 1961, No 63





✨ LLM interpretation of page content

🏗️ Schedule of Civil Engineering and Building Contracts over £10,000

🏗️ Infrastructure & Public Works
Ministry of Works, Civil Engineering, Building Contracts, Tender Accepted
  • F. M. Hanson, Commissioner of Works

🏛️ Notice of Regulations Made Under the Regulations Act 1936

🏛️ Governance & Central Administration
Regulations Act 1936, Customs, Patents, Agriculture, Social Security
  • R. E. Owen, Government Printer

🏛️ Revocation of Foreshore Licences for Queen Charlotte Sound

🏛️ Governance & Central Administration
4 October 1961
Foreshore Licences, Revocation, Queen Charlotte Sound, Harbours Act 1950
  • David Henry Blomeley, Revoked foreshore licence
  • (Holidays) Ltd. Curious Cove, Revoked foreshore licence
  • Yacht Club Queen Charlotte, Revoked foreshore licence

  • G. L. O'Halloran, Secretary for Marine

🏛️ Revocation of Foreshore Permits for Queen Charlotte Sound

🏛️ Governance & Central Administration
4 October 1961
Foreshore Permits, Revocation, Queen Charlotte Sound, Harbours Act 1950
15 names identified
  • Leslie Roy Burt, Revoked foreshore permit
  • William Newth Rutherford, Revoked foreshore permit
  • George Densem, Revoked foreshore permit
  • James Ronald Beattie, Revoked foreshore permit
  • John Chandler, Revoked foreshore permit
  • Ina Mildred James, Revoked foreshore permit
  • Stanley Harold John Wiblin, Revoked foreshore permit
  • Margery Anne Steel, Revoked foreshore permit
  • Donald Stuart Hall, Revoked foreshore permit
  • Maurice Rex Evans, Revoked foreshore permit
  • Foster Warmington, Revoked foreshore permit
  • Frederick Hugh Jamieson, Revoked foreshore permit
  • Daphne Violet Aroha Ryan, Revoked foreshore permit
  • Leicester Orange, Revoked foreshore permit
  • Jessie Lois Coombes, Revoked foreshore permit

  • G. L. O'Halloran, Secretary for Marine

🪶 Land Releasing from Maori Affairs Act 1953 (Hokianga Scheme)

🪶 Māori Affairs
2 October 1961
Maori Affairs Act 1953, Land Release, Hokianga Development Scheme
  • E. A. McKay, Assistant Secretary for Maori Affairs

🪶 Land Releasing from Maori Affairs Act 1953 (Kaipara Scheme)

🪶 Māori Affairs
26 September 1961
Maori Affairs Act 1953, Land Release, Kaipara Development Scheme
  • E. A. McKay, Assistant Secretary for Maori Affairs