No. 76 1649

THE NEW ZEALAND GAZE'I*l'E

Published by Authority

WELLINGTON: THURSDAY, 8 AUGUST 1974

Land Taken for the Auckland-Hamilton Motorway in the SCHEDULE City of Auckland TARANAKI LAND DISTRICT COMMENCING at a point in the middle of the North Island Main Trunk Railway 260 metres east of the south-western DENIS BLUNDELL, Governor-General boundary of part Rangitoto Tuhua 68H2B2C Block and A PROCLAMATION proceeding thence in a generally southerly direction for a Pt'RSUANT to the Public Works Act 1928, and section 4 distance of 3900 metres approximately, passing in, into, of the Public Works Amendment Act 1947, I, Sir Edward through, or over the following roads, streets, ways, highways, Denis Blundell the Governor-General of New Zealand, or lands, namely: part Rangitoto Tuhua 68H2B2C (C.T. hereby proclai~ and declare that the land described in_ the 162/159), parts Rangitoto Tuhua 68HI and 68I2AI (C.T. Schedule hereto is hereby taken for the Auckland-Hamilton 161 /249), Rangitoto Tuhua 68I2B6B (C.T. 108/238), Lot 2, Motorway. D.P. 7844 (C.T. C4/ 1223), Rangitoto Tuhua 68K5A, 68K5B and 68K4 (No registration), Rangitoto Tuhua 68K3 (C.T. B2/473), Rangitoto Tuhua 68K2B (No registration), SCHEDULE Rangitoto Tuhua 68K2A (C.T. B2/383), part Rangitoto Tuhua 68Kl (C.T. 208/1), part Rangitoto Tuhua 68KI, D.P. NORTH ALCKLAND LAND DISTRICT 4084 (C.T. 100/268), part Rangitoto Tuhua 68I2A2B3 (C.T. ALL that piece of land containing 11.5 perches situated in B2/ 475), Rangitoto Tuhua 68[2A2B4 (C.T. 145 /_208), Lots I the City of Auckland and being part Allotment 16, Section 46, and 2, D.P. 9455 (C.T. B2/387) and Lot I, D.P. 7475 City of Auckland. All certificate of title, Volume 5~8, folio 37, (C.T. 201/14), all situated in Blocks IX and XIII, Mapara limited as to parcels, North Auckland Land Registry. Survey District, and terminating at .1 point in the middle Given under the hand of His Excellency the Governor­ of the said North Island Main Trunk Railway approximately General, and issued under the Seal of New Zealand, 480 metres s,outh of the northern boundary of Lot I, D.P. this 10th day of July 1974. 7475, including all adjommg ar,d intervening places, land, reserves, roads, tracks, lakes, rivers, streams and watercourses; [L.s.J F. M. COLMAN, as shown on plan M.O.W. 27892 (S.O. 10286) deposited for Minister of Works and Development. in the office of the Minister of Works and Development at Goo SAVE THE QUEEN! and thereon coloured red. (P.W. 71/2/8/0; Ak. D.O. 71/2/8/0/207) Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 2nd day of August 1974. [L.s.] F. M. COLMAN, for Minister of Works and Development. Goo SA VE THE QUEEN! Defining the Middle Line of rhe North Island Main Trunk (P.W. 19/625/0; Hn. D.O. 46/9/2/0) Railway (Poro o Tarao Deviation) in Blocks IX and XIII, Mapara Survey District, Waitomo County Land Taken for Soil Conservation and River Control Purposes in Blocks X and XI, Puketi Survey District, Taupo County DENIS BLUNDELL, Governor-General A PROCLAMATION DENIS BLUNDELL, Governor-General PURSUANT to the Public Works Act 1928, I, Sir Edward A PROCLAMATION Denis Blundell, the Governor-General of New Zealand, hereby PURSUANT to the Public Works Act 1928, T, Sir Edward proclaim and declare that the middle line of the North Island Denis Blundell, the Governor-General of New Zealand, hereby Main Trunk Railway (Poro o Tarao Deviation) shall be proclaim and declare that the land described in the Schedule that defined and set forth in the Schedule hereto; and I also hereto is hereby taken for soil conservation and river oontrol declare that this Proclamation shall affect only that land purpo,es and shall vest in the Waikato Valley Authority situated within the limits shown coloured red on the plan as from th~ date hereinafter mentioned; and I also declare marked M.O.W. 27892 (S.O. 10286) referred to in the said that this Proclamation shall take effect on and after the Schedule. 8th day of August 1974. 1650 THE NEW ZEALAND GAZETTE No. 76

SCHEDULE the land described in the Schedule hereto, being an area WELLINGTON LAND DISTRICT vested in the South Auckland Education Board as a site for a school, shall be vested in Her Majesty the Queen, freed ALL those pieces of land situated in Blocks X and XI, and discharged from every education trust affecting the Puketi Survey District, described as follows: same, but subject to all leases, encumbrances, liens, or ease­ A. R. P. Being ments affecting the same at the date hereof. 13 1 8 Part Hautu 3E3 Block; coloured sepia on plan M.O.W. 27802 (S.O. 26936). SCHEDULE 5 3 36 Part Hautu 3F2 Block; coloured sepia on plan M.O.W. 27803 (S.O. 26937). SOUTI! AUCKLAND LAND DISTRICT-MOUNT MAUNGANUI 5 2 19 Part Hautu 3F4BI Block; coloured blue on plan BOROUGH M.O.W. 27803 (S.O. 26937). SECTION 4, Block I, Moturiki Township, situated in Block VII, 0 3 17.5 Part Hautu 3F4BI Block; coloured blue, edged Tauranga Survey District: ·area, 806 square metres, more or 2 blue on plan M.O.W. 27803 (S.O. 26937). less, part certificate of title 925 / 53 (S.O. Plan 17128 ), 0 0 23.6 Part Hautu 3F5A Block; coloured orange on Section 5, Block I, Moturiki Township, situated in plan M.O.W. 27803 (S.O. 26937). Block VII, Tauranga Survey District: area, 809 square metres, 0 0 6 Part Lot 34, D.P. 16990; coloured sepia on plan more or less, part certificate of title 925 / 53 (S.O. Plan M.O.W. 27803 (S.O. 26937). 2 17128 ). 0 0 30.7 Part Lot 35, D.P. 16990; coloured orange on plan M.O.W. 27803 (S.O. 26937). Section 6, Block I, Moturiki Township, situated in 0 0 7 Part Lot 35, D.P. 16990; coloured orange, edged Block VII, Tauranga Survey District: area, 1011 square orange on plan M.O.W. 27803 (S.O. 26937). metres, more or less, part certificate of title 925/53 (S.O. 0 0 35.2 Lot 36 D.P. 16990; coloured orange on plan Plan 171282). M.O.W. 27803 (S.O. 26937). Section 9, Block I, Moturiki Township, situated in 0 0 37.0 Lot 37, D.P. 16990; coloured blue on plan Block VII, Tauranga Survey District: area, 1011 square M.O.W. 27803 (S.O. 26937). metres, more or less, part certificate of title 925/53 (S.O. 2 0 0 32.1 Lot 76, D.P. 16990; coloured orange on plan Plan 17128 ). M.O.W. 27803 (S.O. 26937). 0 0 32.2 Lot 78, DP. 16990; coloured red on plan M.O.W. Given under the hand of His Excellency the Governor­ 27803 (S.O. 26937). General, and issued under the Seal of New Zealand, this 29th day of July 1974. As shown on the plans marked and coloured as above mentioned and deposited in the office of the Minister of [L.s.] MATIU RATA, Minister of Lands. Works and Development at Wellington. Goo SAVE THE QUEEN! Given under the hand of His Excellency rhe Governor­ (L. and S. H.O. 6/6/1304; D.O. 3/2849) Gencral, and issued under the Seal of New Zealand, this 31st day of July 1974. [L.s.] F. M. COLMAN, Declaring Land in Hawke's Bay Land District, Vested in for Minister of Works and Development. the Hawke's Bay Education Board as a Site for a School, Goo SAVE THE QUEEN! to he Vested in Her Majesty the Queen (P.W. 96./434680/0; Hn. D.O. 96/434680/0) DENIS BLUNDELL, Governor-General Land Taken for Road in Upper Harbour West Survey District A PROCLAMATION PURSUANT to subsection (6) of section 5 of the Education Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ DENIS BLUNDELL, Governor-General General of New Zealand, hereby proclaim and declare that A PROCLAMATION the land described in the Schedule hereto, being an area vested in the Hawke's Bay Education Board as a site for a PURSUANT to the Public Works Act 1928, I, Sir Edward Denis school, shall be vested in ·Her Majesty the Queen, freed and Blundell, the Governor-General of New Zealand, hereby pro­ discharged from every education trust affecting the same, but claim and declare that the land described in the Schedule subject to all leases, encumbrances, liens, or easements affect­ hereto is hereby taken for road; and I also declare that this ing the same at the date hereof. Proclamation shall take effect on and after the 8th day of August 1974. SCHEDULE SCHEDULE HAWKE'S BAY LAND DISTRICT-PATANGATA COUNTY 0TAGO LAND DISTRICT LOT 2, D.P. 11995, being part Block 37, Patangata Crown ALL those pieces of land situated in Upper Harbour West Grant District, situated ,in Block VIII, Waipukurau Survey Survey District, described as follows: District (Balance C.T. H.B. 82/68). Area, 938 square metres. A.. R. P. Being Given under the hand of His Excellency the Governor­ General and issued under the Seal of New Zealand, 0 1 18 Part Section 4; coloured blue on plan. this 29th day of July 1974. 0 1 25 Part Sections 2 and 3; coloured orange on plan. [L.s.] Minister of Lands. As the same are more particularly delineated on the plan MATIU RATA, marked M.O.W. 26220 (S.O. 17320) deposited in the office Goo SAVE 1HE QUEEN! of the Milnister of Works and Development at Wellington and (L. and S. H.O. 6/6/1096; D.O. 8/1/56) thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ ---···------General. and issued under the Seal of New Zealand, this 24th day of July 1974. Appointing Members of the Higher Salaries Commission [L.s.] F. M. COLMAN, for Minister of Works and Development. DENIS BLUNDELL, Governor-General Goo SAVE THE QUEEN! ORDER IN COUNCIL (P.W. 72/88/17/0; Dn. D.O. 28/5/225/0) At the Government House at Wellington this 29th day of July 1974 Present: Declaring Land in South Auckland Land District, Vested in the Sollth Auckland Education Board as a Site for HIS EXCELLENCY 1HE GOVERNOR-GENERAL IN COUNCIL a School, to be Vested in Her Majesty the Queen PURSUANT to the Economic Stabilisation Act 1948, and the Wage Adjustment Regulations 1974, His Excellency the DENIS BLUNDELL, G'.lvernor-General Governor-General, acting by and with the advice and consent of the Executive Council, hereby appoints A PROCLAMATION Richard Spence Volkmann Simpson, Esquire, C.B.E., of PURSUANT to subsection (6) of section 5 of the Education Wellington, Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ William Lockhart Birnie, Esquire, of Auckland, and General of New Zealand, hereby proclaim and declare that Eric Alderson Missen, Esquire, of Wellington 8 AUGUST THE NEW ZEALAND GAZETTE 1651 as members of the Higher Salaries Co~ission and the. said The Disabled Re-Establishment Leagut Incorporated Order Richard Spence Volkmann Simpson as Cha!fman of the Higher 1974 Salaries Commission, in each case for a term of 3 years from the date hereof. DENIS BLUNDELL, Governor-General P. G. MILLEN, Clerk of the Executive Council. ORDER IN COUNCIL (T. 79/61/1) At the Government House at Wellington this 22nd day of July 1974 Present: HIS EXCELLENCY IllE GOVERNOR-GENERAL IN COUNCIL Reappointing a Non-Elective Member of the Marlborough PURSUANT to section 4 of the Disabled Persons Employment Catchment Board Promotion Act 1960, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the following order. DENIS BLUNDELL, Governor-General ORDER IN COUNCIL ORDER At the Government House at Wellington this 29th day of foly 1974 1. This order may be cited as the Disabled Re-Establishment League Incorporated Order 1974. Present: 2. The Disabled Re-Establishment League Incorporated, an HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL organisation approved by the Minister of Labour under PURSUANT to the Soil Conservation and Rivers Control Act section 3 of the Disabled Persons Employment Promotion 1941, His Excellency the Governor-Gene~al, acting_ by and Act 1%0, is hereby granted exemptions in respect of the with the advice and consent of the Executive Council, hereby sheltered work~hops at the under-menti-oned addresses: appoints Walter Hunter Jackson, of "Branch", Blenheim R.D., The corner of Horopito Street and Dominion Road, farmer to be a member of the Marlborough Catchment Mount Eden, Auckland; Board 'ror 3 years from and after the 15th day of July 1974. 21 Lloyd Street, Wellington; P. G. MILLEN, Clerk of the Executive Council. 42 Riccarton Road, ; Anzac Avenue, Dunedin; (P.W. 75/20) 182 Bay View Road, Dunedin; and Leyland Street, Onekawa, Napier, from: (a) AU the provisions of every award and agreement which would otherwise be applicable in respect of persons employed in that workshop; and Authorising the Auckland Harbour Board to Reclaim Endow­ (b) Section 34 of the Factories Act 1946 and all the ment Land in the Whau River Estuary, W aitemata Harbour, provisions of the Annual Holidays Act 1944 and Auckland the Minimum Wage Act 1945. 3. The exemptions granted by this order shall apply only DENIS BLUNDELL, Governor-General to dis:i.bled persons as defined by section 2 of the Disabled ORDER IN COUNCIL Persons Employment Promotion Act 1960. At the Government House at Wellington this 29th day of P. G. MILLEN, Clerk of the Executive Council. July 1974 (Lab. H.O. 30/2/15) Present: HIS EXCELLENCY TIIE GOVERNOR-GENERAL IN COUNCIL PURSUANT to section 175 (3) of the H~bours Act 19~0, His ExceHency the Governor-General, ~ctmg by _and with the advice and consent of the Executive Council, hereby The Rotorua County Waters and Lake Beds Control Order authorises the Auckland Harbour Board to reclaim from the 1974 Whau River Estuary, Waitemata Harbour, Auckland, an area of 28 perches more or less, as shown bounded red on plan marked M.D: 15310 and deposited in the office of the DENIS BLUNDELL, Governor-General Ministry of Transport at Wellington. ORDER IN COUNCIL P. G. MILLEN, Clerk of the Executive Council. At the Government House at Wellington this 29th day of (43/1/6/68) July 1974 Present: H,s EXCELLENCY 11-IB GOVERNOR-GENERAL IN CouNCIL PURSUANT to sections 8A and 165 of the Harbours Act 1950, Authorising the Construction of a Deviation of the . N~rth His Excellency the Governor-General, acting by and with the Island Main Trunk Railway (Poro o Tarao Dev1at10n), advice and consent of the Executive Council hereby makes the following order. Waitomo County

DENIS BLUNDELL, Governor-General ORDER ORDER IN COUNCIL I. (a) This order may be cited as the Rotorua County Waters and Lake Beds Control Order 1974. At the Government House at Wellington this 22nd day of (b) This order shall come into force on the date of its July 1974 publication in the Gazette. Present: 2. In this order HIS EXCELLENCY 11-IB GOVERNOR-GENERAL IN CouNCIL "The Act" means the Harbours Act 1950; PURSUANT to the Public Works Act 1928, an1 section 15 "The Council" means the Rotorua County Council; of the Public Works Amendment Act 1973, His Excellency "Minister" means the Minister of Transport, and includes the Governor-General at the request of New Zealand Govern­ any officer, person, or authority acting by or under the direction ment Railways and acting by and with th~ advice and cons~nt or authority of the Minister. of the Executive Council hereby authons~ the constru.ct1on 3. There is hereby granted to the Council for a period of of a deviation of the North Island Mam Trunk Railway 12 years from the commencement of this order, the control to be known as the North Island Main Trunk Railway of the waters and lake beds within the Rotorua County ('Poro o Tarao Deviation) leaving the . existing line at a and adjoining the Whakatane County as described in the First point 441.1 kilometr~ mt:asured from W~llmgton and proceed­ Schedule to this order, subject to the provisions of sections ing in a northerly d1rect1_0n for ap~ox1mately 3.9 kilometres 8A and 165 of the Harbours Act 1950 and to the! conditions and terminating at a pomt 444.9 kilometres measured from specified in the Second Schedule to this order. Wellington. 4. The Order in Council made on 11 August 1965* granting P. G. MILLEN, Clerk of the Executive Council. control of parts of the waters described in the First Schedule (P.W. 19/625/0; Hn. D.O. 46/9/2/0) to this order and amended on 2 April 1973t is hereby revoked. 1652 THE NEW ZEALAND GAZETTE No. 76

FIRST SCHEDULE ORDER DESCRIPTION OF AREA 1. (i) This order may be cited as the Central Hawke's Bay ALL the waters of the lakes within the County of Rotorua and Electric Power District Representation Order 1974. including the Ohau Channel, the Tarawera River for a distance (ii) This order shall come into force on the date of the of one half-mile down stream from Lake Tarawera, the next general election of members of local authorities. Kaituna River down stream to the footbridge across the same 2. The constituent districts of the Central Hawke's Bay Elec­ between State Highway No. 30 and Okere Road, and the tric Power District, which are bracketed together in the first area of the Waikato River and its tributaries from the Ohakuri column of the Schedule hereto, shall be a combined district Dam to the confluence of the Paetaetaramoa Stream and the for the purpose of the said Act. bed of such lakes to a distance of 66 feet from the eidge of the 3. The local authority of the constituent district dis­ lakes at (a) ordinary lake level; or, in respect of waters or tinguished in the first column of the said Schedule by the lake bed now or hereafter used for hydro-electric purposes, letter "(P)" shall be the principal local authority for the said at (b) the maximum design operating level, excepting there­ combined district. out the bed of Lake Ohakuri and the waters and bed of Lake Rotorua adjoining the Rotorua City boundary and 4. The number of representatives of each constituent district including therein the waters of Lake Rotoma adjoining the or combined district of the Central Hawke's Bay Electric Whakatane County boundary. Power Board shall be the number specified in the Schedule hereto the name of that constituent district or combined district. SECOND SCHEDULE 5. The Order in Council apportioning representation on the CONDITIONS Central Hawke's Bay Electric Power Board dated 16 Febru­ 1. Her Majesty or the Governor-General and all officers in ary 1949 and published in the New Zealand Gazette on the Government service acting in the execution of their duty 17 February 1949 at p. 581 is hereby revoked. shall, at all times, have free ingress, passage, and egress into, over, and out of the lake beds and waters deiseribed in the SCHEDULE First Schedule to this order, without payment. Number of 2. Nothing herein contained shall authorise the Council to Constituent Districts Representatives do, or cause to be done, anything repugnant to, or inconsistent with, any law relating to the Customs, or with any regulation Waipukurau Borough 2 of the Minister of Customs, or with any provision of the Waipukurau County 4 Harbours Act 1950 or its amendmelnts, or any regulations Waipawa Borough 1 made thereunder that are, or may hereafter be, in force. Part Waipawa County (P) } Part Hawke's Bay County 3 3. No authority conferred by this Order in Council shall be Part Dannevirke County exercised by the Council in respect of waters or lake bed now or hereafter used for hydro-electric installations, except with P. G. MILLEN, Clerk of the Executive Council. the approval of the New Zealand Electricity Department. (N.Z.E.D. 10/27 /1) 4. Nothing herein contained shall authorise the Council to remove, or cause to be removed, any stone, sand, shingle, or shells without the consent of the Minister being first obtained. Redefinition of the Boundaries of the Manawatu Pest 5. Subject to the provisions of section SA of the Act, the Destruction District (No. 827 Ag. 20891A) Council for and within the area of the waters described in the First Schedule hereto: DENIS BLUNDELL, Governor-General (a) May, by bylaw, do anything which a Harbour Board ORDER IN COUNCIL may do by bylaw under section 232 of the Act; (b) May appoint harbourmasters and or officers and define At the Governmelnt House at Wellington this 29th day of or limit their powers or duties; July 1974 (c) Shall have all the powers, functions, duties, and authori­ Present: ties of a Harbour Board under the Act as if it were HIS EXCELLENCY TIIE GOVERNOR-GENERAL IN COUNCIL constituted a Harbour Board; ( d) May expend money out of its general fund or account PURSUANT to the Agricultural Pests Destruction Act 1%7, for the purpose of exercising and performing the con­ His Excellency the Governor-General, acting by and with the trol, powers, functions, duties, and authorities advice and consent of the Executive Council, hereby makes conferred by this Order in Council. the following order. 6. The said rights, powers, and privileges may be at any time ORDER resumed by the! Governor-General, without payment or any compensation whatever, on giving to the Council 6 calendar 1. This order may be citeid as the Manawatu Pest Destruc­ months' notice in writing. Any such notice shall be sufficient tion District Order 1974. if given by the Minister and delivered at, or posted to, the 2. The boundaries of the Manawatu Pest Destruction District, last-known address of the Council in New Zealand. which was constituted by Order in Council on the 18th day P. G. MILLEN, Clerk of the Executive Council. of March 1974*, are hereby redefined and, as from the com­ mencement of this order, the boundaries of the said district •New Zealand Gazette, 19 August 1%5, p. 1326 shall bei those specified in the Schedule hereto. tNew Zealand Gazette, 10 May 1973, p. 887 (M.O.T. 43/62/3) SCHEDULE BOUNDARIES OF THE MANAWATU PEST DESTRUCTION DISTRICT ALL that area in the Wellington Land District containing 309 250 hectares, more or less, bounded by a line commencing at a point on the sea coast in line with the northern boundary of Lot 1, D.P. 33618, in Block III, Paekakariki S.D., and pro­ ceeding easterly to and along that boundary and the northern boundary of Lot 1, D.P. 11960, to the easternmost corner of The Central Hawke's Bay Electric Power District Representa­ tho said Lot 1; thence generally north-easterly along right tion Order 1974 lines to Trig Station Wainui, to Trig Station C (Titi) in Block V, Akatarawa S.D., to Trig Station Maunganui, to DENIS BLUNDELL, Governor-General Trig Station Saddle, and to the north-eastern corner of Ngarara West C18, Section 1, in Dlock III, Akatarawa S.D., ORDER IN COUNCIL and along the western boundary of Section 8, Block Ill, At the Government House at Wellington this 22nd day of Akatarawa S.D., to the northernmost corner of the said July 1974 Section 8; thence easterly along the northern boundary of Present: that section and its production to and along the northern boundary of Section 10, Block IV, Akatarawa S.D., and along His EXCELLENCY nm GOVERNOR-GENERAL IN COUNCIL a right line to Trig Station Mount Hector; thence generally PURSUANT to the Electric Power Boards Act 1925, His Excel­ north-easterly along the summit of the Tararua Range to lency the Governor-General. acting by and with the advice Mount Dundas in Block XII, Waiopehu S.D., and along right and consent of the Executive Council, hereby makes the lines to Trig Station Arawaru. to Trig Station Marima, and following order. to the north-western corner of Section 9, Block IX, Mangahao 8 AUGUST THE NEW ZEALAND GAZETTE 1653

S.D., and along the abutment of a road, the north-western the middle of Kakariki Road; thence generally north-westerly boundaries of Section 4, Block V, Sections 3, 2 and I, Block to and along the middle of Kakariki Road, No. 1 State VI, Mangahao S.D., the south-western boundary of Section Highway, Crofton Road, Makirikiri Road, Neumanns Road, 13, Block XIX, Mangahao S.D., thei eastern side of South Wanganui Road, and No. 3 State Highway to the middle of Range Road to the southern side of the Pahiatua-Aokautere the Turakina River; thence generally south-westerly down the Road, along a right line to and along the eastern side of middle of that river to its mouth; thence southerly along the North Range Road and the road forming the north-western sea coast to the point of commencement; excluding there­ boundaries of Sections 2 and 10, Block II, Mangahao S.D., from any borough or town district in accordance with section to and along the south-western boundary of Lot 3 of Section 29 (I) of the Agricultural Pests Destruction Act 1%7. 26, Block II, Mangahao S.D., the eastern side of North Range P. G. MILLEN, Clerk of the Executive Council. Road to a point in line with the western boundary of Section I, Block I, Mangahao S.D., and to and along that boundary *New Zealand Gazette, 1974, p. 555 and its production to the middle of the Manawatu River; thence westerly down the middle of that riYer to a point in line with the north-western boundary of Section 406, Town Redefinition of the Boundaries of the Taringatura Pest of Fitzherbert in Block III, Gorge S.D.; thence generally Destruction District (No. 828 Ag. 20891A) south-westerly to and along that boundary, the south-western and north-western boundaries of the said Section 406 thei north-western boundaries of Lots I and 12, D.P. 2676; and DENIS BLUNDELL, Governor-General the production of the last-mentioned boundary to and along ORDER IN COUNCIL the north-western boundaries of Lots 17 and 16, D.P. 2676, along a right line to and along the north-western boundary At the Government House at Wellington this 29th day of of Lot 16, D.P. 4945, and its production to and along the July 1974 north-western boundary of Lot 14, D.P. 4945, to the middle Present: line of the road forming the south-western boundary of Lot His EXCELLENCY nrn GOVERNOR-GENERAL IN COUNCIL 13 and the north-eastern boundary of Lot 12, D.P. 4945; thence north-westerly along that line and its production to the PURSUANT to the Agricultural Pests Destruction Act 1%7 southern boundary of Section 452, Town of Palmerston North His Excellency the Governor-General, acting by and with th~ in Block VIII, Kairanga S.D.; thence generally westerly along advice and consent of the Executive Council hereby makes the southern boundaries of Sections 452 and 451, Town of the following order. ' Palmerston North, the northern boundary of Lot 7, D.P. 2157, and along a right line to and along the north-western boundary ORDER of Lot 3, D.P. 22182, to the north-eastern boundary of Section 1626, Town of Palmerston North; thence north-westerly along 1. This order may be cited as the Taringatura Pest Destruc­ the north-eastern boundaries of Sections 1626 and 411, Town tion District Order 1974. of Palmerston North, along a right line to and along the 2. The boundaries of the Taringatura Pest Destruction north-eastern boundary of Lot A, D.P. 210, (including a right District, which was constituted by Order in Council on the line across the Wellington-Napier Railway) along a right line 1st day of April 1974*, are hereby redefined and, as from to and along the north-eastern boundaries of Lot 2, D.P. the! commencement of this order, the boundaries of the said 32289, and Lots 34, 33, 32, 31, and 30 of Section 412, Town district shall be those specified in the Schedule hereto. of Palmerston North, and the production of the last-mentioned boundary to the middle of Kelvin Grove Road; thence south­ westerly along the middle of that road to a point in line SCHEDULE with the middle of Stoney Creeik Road; thence north-westerly BOUNDARIES OF THE TARINGATURA PEST DESTRUCTION DISTRICT along the middle line of that road and its production to and along the north-eastern boundary of the North Island Main ALL that area in the Counties of Southland and Wallace Trunk Railway to the southern side of South Street in Southland Land District, containing an estimated area of Feilding; thence generally westerly along that side and the I 07 205 hectares, more or l_ess, inclusive of roads, railways, eastern side of Awahuri Road to a point in line with the and streams, bounded by a !me commencing at a point on the southern side of Haggitt Street, and to and along that side to left bank of the Aparima River in line with the northelrn the eastern side of Windsor Terrace; thence generally north­ boundary of Lot ?, J?.P. _941 a!ld proceeding northerly along erly along_ that side and its production to and along the that left bank to Its 1w1ct10n with the Hamilton Burn· thence northern side of Glasgow Terrace to a point in line with by a right line to the right bank of the Aparim; River the eastern boundary of Lot I, D.P. 2289, to and along that thence north-westerly generally along the right bank to th~ boundary and the western side of Tiritoa Terrace to and eastern _boun~ary of Takitimu Survey District; thence northerly along the southern boundary of Lot 2, D.P. 5081, the western by a nght !me to the most northerly point of Run 198C boundaries of that lot and Lots 3 and I, D.P. 1672, and the Block XVII, Takitimu Survey District; thence south-easterly production of the last-mentioned boundary to and along the generally along the northern boundaries of the said Run 198C northern side of Ranfurly Road to and along the eastern to the north-easternmost corner of the said Run 198C in boundary of Lot 25, D.P. 999, to a point 66.18 metres from Block XX, Centre Hill Survey District; thence north-easterly the north-eastern corner of that lot, along right lines bearing along the small stream being a branch of the Waterloo Burn 314 degrees 12 minutes, distance 22.53 metres, bearing 351 to the western boundary of Run 198A; thence easterly generally degrees 04 minutes, distance 58.9 metres, to a point on the along the northern boundaries of Run 198A to the southern­ northern boundary of the said Lot 25, along a right line to most corner of Run 188B situated in Block XII Centre Hill and along the eastern boundary of Lot 22, D.P. 999, to and Survey District; thence north-easterly generally along the along the southern side of Sandon Road to a point in line south-eastern boundaries of Run 188B to the westernmost with the eastern boundary of Lot 14, D.P. 1235, to and along corner of Section 14, Block VII, Centre Hill Survey District; that boundary and the eastern boundaries of Lots I and 2, thence north-easterly along the north-western boundaries of D.P. 5548, and the production of the last-mentioned boundary Se~tions 14 and 15, Block VII, aforesaid, to No. 94 State to the! mid~le of Highfield Road; thence generally westerly Highway; thence north-easterly along a right line to the along the middle of that road, the southern boundaries of Lot westernmost corner of Selction 16, Block VII, aforesaid; thence 3, D.P. 11842, and Lot 23, D.P. 1235, the eastern boundary of nort?-easterly along the north-western boundary of the said Section 128, Town of Sandon, to and along the northern Sect10n 16 and that boundary produced to the left bank of boundaries of Sections 128, 127, and 123, the eastern, northern, tho Oreti River; t_he~ce south-eas~erlr generally along the left and w~tern boundaries of Section 122, the northern boundary bank of the Oreu River to a pomt m line with the southern of Section 117, Town of Sandon, and the production of the side of Orion Street in the Town of Lumsden; thence last-mentioned boundary to the middle of Te Rakehou Road; easterly across Pomona Terrace and along the southern side thence northi,rly along the middle of that road to and up of the said Orion Street to a point in line with the southern the middle of the Mangaone Stream to the northern boundary side of Lydia Street; thence north-easterly to and along the of Section 112, Town of Sandon, in Block IX, Oroua S.D.; southern side of the said Lydia Street to Flora Road· thence thence generally westerly along the northern boundaries of south-easterly, easterly, and again south-easterly generally the said Section 112, Lot I, D.P. 19996, and said Section 112 a_long the southern side of Flora Road, and along the southern ~ot 1, D?, 20193, and Section 111, Town of Sandon, and side of the. Lumsden - Longridge North Road to the left bank Its production to and along the northern boundaries of Lot of the Wa1mea Stream;. thenct? south-easterly generally along 1. D.P. _3438. Lot 1, D.P. 9747, and the north-eastern boundary t~e left bank of the said Wa1mela Stream to its intersection of Sect10n 99, Town of Sandon, and its production to and with the southern side of the Waimea Plains Branch Railway along the western side of Mingaroa Road to and along Reservt?; ther:ce south.-easterly along the southern side of the north-eastern boundary of Lot 1, D.P. 19528, and its the said Wa1mea Plams B_ranch Railway Reserve to and across the No. 94 State! Highway, to a point in line with production to the middle of the Rangitikei River; thence the southern side of the Dipton-Balfour Road; thence south­ northerly up the middle of that river to a point in line with westerly generally to and along the south-eastern side of the 1654 THE NEW ZEALAND GAZETTE No. 76 said Dipton-Balfour Road to the north-eastern boundary of up the middle of that stream to and along the eastern shore of former Section 939, Block XXVI, Hokonui Survey District; Lake Marion to its northernmost point; thence north-westerly thence south-easterly and north-westerly along the north­ generally along the! generally north-eastern boundary of eastelrn and south-western boundaries of the said Section Reserve 4382 to Hope Pass on the summit of the Main Divide 939 to and across the Dipton-Balfour Road; thence south­ in Block X, Marion Survey District; thence north-easterly westerly along the north-western side of the said Dipton­ generally along the summits of the Main Divide and the Balfour Road to a point in line with the north-western Spenser Mountains to an unnamed peak in Block II, Humboldt side of the old road line shown pecked blue on S.O. Plan Survey District bearing 19 degrees distance 4.2 kilometres 8257; thence south-westerly by a right line to and along that from Mount Humboldt; the1nce south-easterly along a right old road line to Ben Callum Road; thence south-westerly line through Trig Station MO in Block IV, Maling Survey along a right line to and along the north-western side of a District, to the shore of Lake Tennyson; thence southerly public road to the right bank of the Winton Creek; thence generally along the generally western shore of that lake to and south-westerly generally along the right bank of the said down the middle of the Clarence River to a point in line with Winton Creek to Matthews Road; thence westerly generally the south-eastern boundary of Run 279 "The Hossack" in along the northern side of the said Matthews Road to No. 6 Block VI, Terako Survey District, thence southerly generally State Highway; thence north-easterly along the eJastern side and easterly along the generally western and southern boun­ of No. 6 Highway to a point in line with the southern side daries of Run 208 "Cloudy Range" to the middle of the of Benmore-Stockbridge Road; thence north-westerly to and Mason River; thence north-easterly on a bearing of 24 degrees along the southern side of the said Benmore-Stockbridge true for a distance of 1.9 kilometres to an unnamed peak 1240 Road and that boundary produced to the right bank of the metres (4,070 feet) on the eastern watershed of the Mason Oreti River; thence south-westerly generally along the right River; thence generally northerly along that watershed to the bank of the Oreti River to a point in line with the southern summit of the Amuri Range; thence generally north-easterly boundary of Section 3S, Fern Hill Settlement, situated in along the summit of that range and the ridge leading into Block XLI, Taringatura Survey District; thence westerly to Palmer Saddle to that saddle; thence southerly to and south­ and along the southern boundary of the said Section 3S and easterly generally down the middle of the Conway River to that boundary produced to the western side of the South the mean high-water mark of the sea; thence south-westerly Hillend - Dipton Road; thence northerly along that western generally along that mean high-water mark to the point of roadside to the southern side of Hishon Road; thence westerly commencement. along the generally southern sides of Hishon Road, Harbour P. G. MILLEN, Clerk of the Executive Council. Endowment Road and Duneam Road, and that last-mentioned roadside produced to the western side of Avondale Road; *New Zealand Gazette, 1974, p. 554 thence northerly along that western roadside to the northern ------·------boundary of Section 460, Block XXXI, Taringatura Survey District; thence westerly along the northern boundaries of Redefinition of the Boundaries of the Southern Southland Section 460 and Lot 5, D.P. 941, and the last-mentioned Pest Destruction District (No. 830 Ag. 20891A) boundary produced to the point of commencement. P. G. MILLEN, Clerk of the Executive Council. DENIS BLUNDELL, Governor-General *New Zealand Gazette, 1974, p. 703 ORDER IN COUNCIL At the Government House at Wellington this 29th day of July 1974 Redefinition of the Boundaries of the Amuri Pest Destruction District (No. 829 Ag. 20891A) Present: HIS EXCELLENCY TI-IE GOVERNOR-GENERAL IN COUNCIL DENIS BLUNDELL, Governor-General PURSUANT to the Agricultural Pests Destruction Act 1967 His Excellency the Governor-General, acting by and with th~ ORDER IN COUNCIL advice and consent of the Executive Council hereby makes At the Government House at Wellington this 29th day of the following order. ' July 1974 Present: ORDER HIS EXCELLENCY TI-IE GOVERNOR-GENERAL IN COUNCIL 1. This order may be cited as the Southern Southland Pest PURSUANT to the Agricultural Pests Destruction Act 1967, His Destruction District Order 1974. Excellency the Governor-General, acting by and with the 2. The boundaries of the Southern Southland Pest Destruc­ advice and consent of the Executive Council, hereby makes tion District, which was constituted by Order in Council on the following order. the 18th day of March 1974*, are hereby redefined and as from the commencement of this order, the boundaries or' the ORDER said district shall be those specified in the Schedule hereto. I. This order may be cited as the Amuri Pest Destruction District Order 1974. SCHEDULE 2. The boundaries of the Amuri Pest Destruction District, BOUNDARIES OF TI-IE SoUTIIERN SoUTI-lLAND PEST DESTRUCTION which was constituted by Order in Council on the 18th day DISTRICT of March 1974*, are hereby redefined and, as from the ALL that area in the Southland and Otago Land Districts, commencement of this order, the boundaries of the said Southland and Clutha Counties, containing by estimation district shall be those specified in the Schedule hereto. 152 789 hectares, more or less, inclusive of roads, railways, and streams, bounded by a line commencing at a point on SCHEDULE the north-western side of the Mataura-Clinton Road in line with the eastern side of Boundary Road, Block XVII, Town BOUNDARIES OF THE AMUR! PEST DESTRUCTION DISTRICT of Mataura Bridge, and proceeding in an easterly direction ALL that area in the Canterbury and Marlborough Land generally along that side of the Mataura-Clinton Road to a Districts, Amuri and Cheviot Counties, containing 500 255 point in line with the eastern side of a public road forming hectares (1,236,200 acres) more or less, bounded by a line the western boundary of Section 2, Waiarikiki Settlement, commencing on the mean high-water mark of the sea in the Block VIII, Waikaka Survey District; thence southerly to and middle of the Hurunui River in Block XI, Cheviot Survey along the eastern side of the said public road to the right District, and proceeding westerly generally up the middle! of bank of the Waiarikiki Stream; thence in a south-easterly that river to a point in line with the south-western boundary direction generally along the right bank of the Waiarikiki of Lot 2, D.P. 6080 in Block XV, Mytholm Survey District; Stream to the western boundary of Section 16A, Block VIII, thence north-westerly to and along that boundary and north­ Tuturau Survey District; thence in a southerly direction along easterly along the north-western boundary of the said Lot 2 the western boundaries of Sections 16A, 17, Block VIII, and to a point 100 metres (5 chains) short of the westernmost Section 22, Block IX, Tuturau Survey District, to a point in cornelr of Lot 1, D.P. 6080; thence south-westerly along a line with the northern boundary of Section 7, Block ill, right line to Ben Cliberick in Block XI, Mytholm Survey Slopedown Survey District; thence easterly along a right line District; thence north-westerly along a right line to a point to the north-western corner of the said Section 7; thence 5230 metres (3 miles 20 chains) due east of the confluence southerly along the western boundary of Slopedown Survey of Lake Sumner and the Hurunui River in Block I, Mytholm District to the right bank of the Mimihau Stream (North Survey District; thence due west to that confluence; thence Branch); thence north-easterly generally along the right bank north-westerly generally along the north-eastern shore of Lake of the Mimihau Stream (North Branch) to the eastern Sumner to the middle of Marion Stream; thence north-easterly boundary of Block IV, Slopedown Survey District; thence 8 AUGUST Tiffi NEW ZEALAND GAZETTE 1655 southerly along the eastern boundaries of Blocks IV and IX, confluence with the Tautuku River; thence generally south­ Slopedown Survey District, to the northern boundary of easterly down the middle of that river to a point in line with Mokoreta Survey District; thence westerly along the said the production of the north-western side of the road forming northern boundary, and southerly along the eastern boundary the south-eastern boundary of Section IB, Block IX, Tautuku of Block I, Mokoreta Survey District to Slopedown Hill; Survey District; thence south-westerly to and generally south­ thence south-easterly along a right line to the westernmost westerly along the said north-western side of that road and point of Section 5, Block III, Mokoreta Survey District, being its production to the mean high-water mark of the sea; thence also a point on the Southland County boundary as described generally westerly along that high-water mark crossing the in New Zealand Gazette, 1974, page 335; thence south-easterly Waipati River, the Waikawa River and the Haldane Estuary generally along the said boundary, through Trig H (The to the Toetoes Harbour, being also the mouth of the Mataura Chimney) and Trig G to the north-western boundary of Lot 6, River; thence north-westerly and north-easterly generally along D.P. 3411; thence south-westerly and south-easterly along the the southern boundary of Toetoes Harbour to the right bank north-western and south-western boundaries of Lot 6, afore­ of the Mataura River; thence northerly generally along that said, to the south-eastern corner thereof; thence south­ right bank to a point in line with the southern boundary westerly and north-westerly along the south-eastern and south­ of the Town of Mataura Bridge; thence easterly and northerly western boundaries of Run 161A, Mokoreta Survey District, along the southern and eastern boundary of the Town of to the northern boundary of Block X, Mokoreta Survey Mataura Bridge and the production of the last-mentioned District; thence westerly along the northern boundary of boundary to the point of commencement. Block IX, Mokoreta Survey District, to the eastern boundary P. G. MILLEN, Clerk of the Executive Council. of Run 74 in Block IV, Mokoreta Survey District; thence northerly and north-westerly along the eastern and north­ *New Zealand Gazette, 1974, p. 552 eastern boundaries of the said Run 74, to the northernmost corner thereof; thence northerly and westerly along the eastern and northern boundaries of Section 17, Block XI, Wyndham Appointing a Member of the Water Resources Council Survey District, to the eastern boundary of Section 37 A, Glenham Settlement, Block XI, Wyndham Survey District; thence south-westerly and southerly along the north-western DENIS BLUNDELL, Governor-General boundaries of Sections 17 and 16 and the western boundary PURSUANT t0 the Watl!r and Soil Conservation Act 1967, of Section 15, Block XI, aforesaid, to and across a public I, Sir Edward Denis Blundell, the Governor-General of New road; thence easterly generally along the southern side of Zealand, hereby appoint the said public road forming the northern boundaries of Sections 8, 9, and 10, Block XI, aforesaid, to the western Daniel Palmer O'Connor, boundary of Run 74; thence southerly along the western of Kurow, farmer. to represent recreational interests in natural boundary of Run 74 to the northern boundary of the State water, to be a member of the Water Resources Council from forest in Block IX, Mokoreta Survey District; thence generally and after the 15th day of July 1974. southerly along the generally western boundaries of the said As witness the hand of His Excellency the Governor­ State forest to the north-eastern corner of Section 5, Block IX, General this 29th day of July 1974. Mokoreta Survey District; thence southerly along the eastern boundary of the said Section 5 to the f,outhern boundary F. M. COLMAN, for Minister of Works and DeveJ.opment. of Block IX, aforesaid; thence easterly along the southern (P.W. 74/1/4/1) boundary of Block IX, aforesaid, to the western boundary of Block XII, Mokoreta Survey District; thence northerly along the western boundary of the said Block XII to the Appointing a Deputy to a Member of the Water Resources south-western corner of Block X, Mokoreta Survey District; Council thence easterly generally along the southern boundaries of Blocks X, VIII, and XI, Mokoreta Survey District, to the south-eastern corner of the last-mentioned block; thence DENIS BLUNDELL, Governor-General northerly along the eastern boundary of the said Block XI, PuRSUANT to the Water and Soil Conservation Act 1967, to the south-western corner of Block X, Rimu Survey District, J, Sir Edward Denis Blundell, the Governor-General of New Otago Land District; thence easterly and northerly along the Zealand hereby appoint southern and eastern boundaries of that block to the middle of the Tahakopa River; thence generally easterly down the John Cookson, middle of that river to a point in line with the north-western of Waitoa, farmer, as deputy to Alan Earl Cooper on the boundary of Section 14, Block I, Tautuku Survey District; Water Resources Council from and after the 15th day of thence south-westerly to and along that boundary and south­ July 1974. easterly along the south-western boundary of the said Section As witness the hand of His Excellency the Governor­ 14 to a road and along a right line to the westernmost General this 15th day of July 1974. corner of Section 5, Block II, Tautuku Survey District; thence generally south-easterly along the south-western F. M. COLMAN, for Minister of Works and Development. boundaries of the said Section 5, Lots 1 and 2, D.P. 3052, (P.W. 74/1/4/1) to a road and along a right line to the south-western corner of Section 2, Block II, aforesaid; thence south-easterly along the south-western boundaries of Section 2 and part Section I, Block II, aforesaid, to a road; thence northerly along the Appointing Members of the Engineering Associates Registra­ western side of that road to a point in line with the north­ tion Board and their Deputies eastern boundary of Section 25, Block III, Tautuku Survey District; thence south-easterly to and along that boundary to the north-western boundary of Section 9, Block III, aforesaid; PURSUANT to the Engineering Associates Registration Act thence generally south-easterly along the north-western and 1961, the Minister of Works and Development hereby appoints the following persons to be members and deputy members south-western boundaries of the said Section 9, the north­ of the Engineering Associates Registration Board from and western boundary of Section 10, Block III, aforesaid, the after the 8th day of August 1974: south-we~tern boundaries of Sections 10, 11, and 12 Block III, aforesaid, and Section 16, Block IV, Tautuku 'Survey Keith Martin Way, of Wellington, technician member and District, to a road and the production of the last-mentioned Hector Vivian Doran, of Lower Hutt, ' engineer: his boundary across that road to the north-western boundary of deputy. on the nomination of the New Zealand Institute Section 18, Block IV, aforesaid; thence generally south­ of Engineering Tcc_hnician; (Incorporated); westerly along the north-western boundaries of that Section 18 John Barkley G~l~1e, of Heretaunga, pub1ic servant, to the northernmost corner of Section 31, Block IV, aforesaid; member, and Wilham Ernest Edward Barr of Porirua thence generally southerly along the generally eastern bounda­ public servant, his deputy, on the nomin~tion of th~ ries of Section 31, aforesaid, and Section 7, Block VIII, New Zealand Institute of Draughtsmen (Incorporated); Tautuku Survey District to a road; thence south-easterly along an

Appointment of Member of Riwaka Scenic Board Memba of Central Council of Raspberry Growers Reappointed (No. 819 Ag. 1237) PuRSUANT to the Reserve.; and Domains Act 1953, the Minister of Lands hereby appoints PuRSUAN r to regulation 3 of the Raspberry Marketing Regula­ Ernest William Drummond tions 1950, I hereby reappoint to be a member of the Riwaka Scenic Board, Nelson Land William Thomas Harvey (on the nomination of the Canter­ District, Waimea County, in place of Ernest William Arundel, bury Raspberry Marketing Committee) deceased. to be a member of the Central Council of Ras·pberry Growers. Dated at Wellington this 24th day of July 1974. Dated at Wellington this 26th day of July 1974. MATIU RATA, Minister of Lands. BRUCE BARCLAY, Parliamentary Under-Secretary (L. and S. H.O. 6/5/46; D.0. 13/33) for the Minister of Agriculture and Fisheries.

Reappointment of a Member of the Veterinary Services Council (No. 809 Ag. 3037)

Nonrn is hereby given by direction of the Minister of Agri­ Assistant Ccimmissioner of Police Appointed culture and Fisheries that, purmant to section 3 of the Veterinary Services Act 1946, His Excellency the Governor­ PURSUANT to section 4 (1) of the Police Act 1958, His General has been pleased to reappoint Excellency the Governor-General has been pleased to appoint Lawrence David Rickford ( on the nomination of the New Gideon Tait Zeal::tnd Dairy Board) to be an Assistant Commissioner of Police on and from to be a member of the Veterinary Services Council for a 19 August 1974. term of 3 years from 1 August 1974. Dated at Wellington this 30th day of July 1974. Dated at Wellington this 25th day of July 1974. MICHAEL CONNELLY, Minister of Police. J. YUILL, for Director-General of Agriculture and Fisheries.

Appointment of a Member of the Veterinary Services Council (No. 8/0 Ag. 3037) Appointment of Deputy to Member of Transport Advisory Council NOTICE is hereby given by direction of the Minister of Agri­ culture and Fisheries that, pursuant to section 5 of the Veterinary Services Act 1946, His Excellency the Governor­ Pu!lSUANT to the Ministry of Transport Act 1968, His General has been pleased to appoint Excellency the Governor-Genera\ has been pleased to appoint Gordon Dacre McKenzie ( on the nomination of the New the following person to be deputy to the road transport Zealand Dairy Board) industry member of the Transport Advisory Council to be a member of the Veterinary Services Council for the Barry Norman Bryant, as deputy for Neil John Clarke. residue of Mr A. L. Friis' term expiring on 31 July 1975. Dated at Wellington this 31st day of July 1974. Dated at Wellington this 25th day of July 1974. BASIL ARTHUR, Minister of Transport. J. YUILL, for Director-General of Agriculture and Fisheries.

Reappointment of a Member to the Veterinary Services Council (No. 823 Ag. 3037) Member of New Zealand Ports Authority Appointed NOTICE is hereby given by direction of the Minister of Agri­ culture and Fisheries that pursuant to section 3 of the PURSUANT to sections 3 and 4 of the New Zealand Port~ Veterinary Services Act 1946, His Excellency the Governor­ Authority Act 1968, His Excellency the Governor-General General has been pleased to reappoint has been pleased to appoint Kenneth Lee Martin (on the nomination of the Farmers Hon. John Mathison Veterinary Club~ and associations, Auckland Provincial to be a member of th..: New Zealand Ports Authority for District) a term of 3 years from 5 August 1974. to be a member of the Veterinary Services Council for a Dated at Wellington this 31st day of July 1974. term of 3 years from 1 July 1974. BASIL ARTHUR, Minister of Transport. Dated at Wellington this 25th day of July 1974. (M.O.T. 4/10/1) J. YUILL, for Director-General of Agriculture and Fisheries.

Appointment of Members to the Marlborough Pest Destruction Board (No. 83/ Ag. 2089/A) Member of Central Council of Raspberry Growers Appointed (No. 8/8 Ag. 1237) NOTICE is hereby given by direction of the Minister of Agriculture and Fisheries that, pursuant to section 48 of the Agricultural Pests Destruction Act 1967, His Excellency PURSUANT to regulation 3 of the Raspberry Marketing the Govenor-General has been pleased to appoint: Regulations 1950, I hereby appoint Lawrence Ansley Moore, Robert John Ewan ( on the nomination of the Canterbury Anthony Hugh Grigg, and Raspberry Marketing Committee) William Harry Paterson to be a member of the Central Council of Raspberry Growers. to be members of the Marlborough Pest Destruction Board. Dated at Wellington this 26th d~y of' July 1974. Dated at Wellington this 31st day of July 1974. BRUCE BARCLAY, Parliamentary Under-Secreta~y J. YUILL, for the Minister of Agriculture and Fisheries. for Director-General of Agriculture and Fisheries. 8 AUGUST THE NEW ZEALAND GAZEITE 1657

Appointing Returning Officer to Hold First Election of Francis Campbell Carswell Members of the Mount Wendon Pest Destruction Board to be the returning officer to hold the first election of (No. 832 Ag. 20891A) members of the Board of the Te Anau Basin Pest Destruction Board on the 12th day of October 1974. PURSUANT to section 43 of the Agricultural Pests Destruction Dated at Wellington this 31st day of July 1974. Act 1%7, the Director-General of Agriculture and Fisheries, S. J. CALLAHAN, acting under a delegation from the Minister of Agriculture for Director-General of Agriculture and Fisheries. and Fisheries for the purposes of the said section, hereby appoints Ernest Raymond Eddington to be the returning officer to hold the first election of members Appointing Returning Officer to Hold First Election of of the Board of the Mount Wendon Pest Destruction Board Members of the Wairarapa Pest Destruction Board (No. 837 on 12 October 1974. Ag. 28091A) Dated at Wellington this 1st day of August 1974. S. J. CALLAHAN, PURSUANT to section 43 of the Agricultural Pests Destruction for Director-General of Agriculture and Fisheries. Act 1%7, the Director-General of Agriculture and Fisheries, acting under a delegation from the Minister of Agriculture and Fisheries for the purposes of the said section, hereby Appointing Returning Officer to Hold First Election of appoints Members of the Lindis-Hawea Pest Destruction Board Raymond Arthur Charles Hollis (No. 833 Ag. 20891A) to be the returning officer to hold the first election of members of the Board of the Wairarapa Pest Destruction Board. PuRSUANT to section 43 of the Agricultural Pests Destruction Act 1967, the Director-General of Agriculture and Fisheries, Dated at Wellington this 31st day of July 1974. acting under a delegation from the Minister of Agriculture S. J. CALLAHAN, and Fisheries for the purposes of the said section, hereby for Director-General of Agriculture and Fisheries. appoints Russell Warren Ibbotson to be the returning officer to hold the first election of members of the Board of the Lindis-Hawea Pest Destruction Appointing Returning Officer to Hold First Election of Board on the 12th day of October 1974. Members of the Maniototo Pest Destruction Board (No. 838 Dated at Wellington this 1st day of August 1974. Ag. 20891A) S. J. CALLAHAN, for Director-General of Agriculture and Fisheries. PURSUANT to section 43 of the Agricultural Pests Destruction Act 1967, the Director-General of Agriculture and Fisheries, acting under a de,Jegat10n from the Minister of Agriculture and Fisheries for the purposes of the said section, hereby Appointing Returning Officer to Hold First Election of appoints Members of the Upper Clutha Pesr Destruction Board Alan Frank Paape (No. 834 Ag. 28091A) to be the returning officer to hold the first election of membera of the Board of the Maniototo Pest Destruction PURSUANT to section 43 of the Agricultural Pests Destruction Board on the 12th day of O::tober 1974. Act 1%7, the Director-General of Agriculture and Fisheries, Dated at Wellington this 31st day of July 1974. acting under a delegation from the. Minister of Agriculture and Fisheries for the purposes of the said section, hereby S. J. CALLAHAN, appoints for Director-General of Agriculture and Fisheries. William Francis Pedofsky to be the returning officer to hold the first election of members of the Board of the Upper Clutha Pest Destruction Board on the 12th day of October 1974 (to be extended Appointing Returning Officer to Hold First Election of ii necessary) . Members of the Western Pest Destruction Board (No. 839 Dated at Wdlington this 31st day of July 1974. Ag. 20891A) S. J. CALLAHAN, for Director-General of Agriculture and Fisheries. PURSUANT to section 43 of the Agricultural Pests Destruction Ac; 1%7, the Director~General of Agriculture and Fisheries, actmg _und~r a delegation from the Minister of Agriculture and _F1shenes for the purposes of the said section, hereby Appointing Returning Officer to Hold First Election of appomts Members of the Hawkdun Pest Destruction Board (No. 835 Michael Alexander Sewell Ag. 20891A) to be the returning officer to hold the first election of members of the Board of the Western Pest Destruction Board on the PURSUANT to section 43 of the Agricultural Pests Destruction 12th day of October 1974. Act l %7, the Director-General of Agriculture and Fisheries, Dated at Wellington this 31st day of July 1974. acting under a delegation from the Minister of Agriculture and Fisheries for the purposes of the said section, hereby S. J. CALLAHAN, appoints for Director-General of Agriculture and Fisheries. William Francis Pedofsky to be the returning officer to hold the first election of members of the Board of the Hawkdun Pest Destruction Board on the 12th day of October 1974. Appointing a Returning Officer to Hold First Election of Members of the Upper Mataura Pest Destruction Board Dated at Wellington this 31st day of July 1974. (No. 840 Ag. 2089/A) S. J. CALLAHAN, for Director-General of Agriculture and Fisheries. PURSUANT to section 43 of the Agricultural Pests Destruction Ac; 1967, the Director-_General of Agriculture and Fisheries actmg _under a delegation from the Minister of Agricultur~ Appointing Returning Officer to Hold First Election of and _F1shenes for the purposes of the said section hereby Members of the Te Anau Basin Pest Destruction Board appomts (No. 836 Ag. 2089/A) Francis Campbell Carswell to be the returning officer to hold the first election of PURSUANT to section 43 of the Agricultural Pests Destruction members of the Upper Mataura Pest Destruction Board on Ac\ l %7, the Director-General of Agriculture and Fisheries, the 12th day of October 1974. actmg _und~r a delegation from the Minister of Agriculture Dated at Wellington this 31st day of July 1974. and _F1shenes for the purposes of the said section, hereby appomts S. J. CALLAHAN, for Director-General of Agriculture and Fisheries. R 1658 THE NEW ZEALAND GAZETTE No. 76

Appointing Returning Officer to Hold First Election of Appointment of Registrar of Brands (No. 825 Ag. 3064) Members of the Rotorua-Taupo Pest Destruction Board (No. 841 Ag. 20891A) . PURSUANT to the Animals Act 1967, and to a delegation PURSUANT to section 43 of the Agricultural Pests Destruction from the Director-General of Agriculture and Fisheries for Act 1967, the Director-General of Agriculture and Fisheries, the purposes of the said Act, the Chief Executive Officer acting under a delegation from the Minister of Agriculture (Administration) hereby appoints and Fisheries for the purposes of the said section, hereby Arthur Leslie Fagg appoints to be the Registrar of Brands for the Waimate Registration Gary Ross Chapman District, vice Mr E. F. Grant. to be the returning officer to hold the first election of members of the Board of the Rotorua-Taupo Pest Destruction Board. Dated at Wellington this 29th day of July 1974. Dated at Wellington this 31st day of July 1974. C. B. ANDERSEN, Chief Executive Officer (AD). S. J. CALLAHAN, for Director-General of Agriculture and Fisheries. Appointment of Honorary Launch Wardens Appointing Returning Officer to Hold First Election of PURSUANT to section 7 of the Harbours Act 1950, I, Pe!er Members of Amuri Pest Destruction Board (No. 842 Edward Muers, of the Ministry of Transport, in exercise Ag. 20891A) of powers delegated by the Minister of Transport hereby appoint: PURSUANT to section 43 of the Agriculturd Pests Destruction Gordon Chapman-Taylor, Act 1967, the Director-General of Agriculture and Fisheries, John Walter Newton, and acting under a delegation from the Minister of Agriculture Alan David Dawe and Fisheries for the purposes of the said section, hereby appoints to be honorary launch wardens for purposes of the Motor Alexander Bruce Ott Launch Regulations 1962. to be the returning officer to hold the first election of Dated at Wellington this 26th day of July 1974. members of the Board of the Amuri Pest Destruction Board P. E. MUERS, for Secretary for Transport. on the 12th day of October 1974. (M.0.T. 43/992/7) Dated at Wellington this 30th day of July 1974. S. J. CALLAHAN, for Director-General of Agriculture and Fisheries. Appointment of Honorary Launch Wardens

Appointing Returning Officer to Hold First Election of PURSUANT to section 7 of the Harbours Act 1950, I, Peter Members of Selwyn Pest Destruction Board (No. 843 Edward Muers, of the Ministry of Transport, in exercise of Ag. 20891A) powers delegated by the Minister of Transport hereby appoint: James Divan Gibson, PURSUANT to section 43 of the Agricultural Pests Destruction Mervyn John Wilson, Act 1967, the Director-General of Agriculture and Fisheries, Peter David Coventry, acting under a delegation from the Minister of Agriculture Ronald Cyril Shaw, and Fisheries for the purposes of the said section, hereby Lachlan Alexander Stalker, and appoints William George West Clyde Leslie Sugden to be honorary launch wardens for purposes of the Motor to be the returning officer to hold the first election of Launch Regulations 1962. members of the Board of the Selwyn Pest Destruction Board Dated at Wellington this 2nd day of August 1974. on 12th day of October 1974. P. E. MUERS, for Secretary for Transport. Dated at Wellington this 30th day of July 1974. (M.O.T. 43/997 /7) S. J. CALLAHAN, for Director-General of Agriculture and Fisheries.

Crown Land Set Apart for State Housing Purposes in the Borough of Te Aroha Appointing Returning Officer to Hold First Election of Members of the Alexandra Pest Destruction Board (No. 844 Ag. 20891A) PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares PURSUANT to section 43 of the Agricultural Pests Destruction the land described in the Schedule hereto to be set apart Act 1967, the Director-General of Agriculture and Fisheries, for State housing purposes from and after the 8th day of acting under a delegation from the Minister of Agriculture August 1974. and Fisheries for the purposes of the said section, hereby appoints SCHEDULE William Francis Pedofsky SoUTII AUCKLAND LAND DI~'TRICT to be the returning otficer to hold the first election of members of the Board of the Alexandra Pest Destruction Board on ALL that piece of land containing 31.1 perches situated in the 12th day of October 1974. the Borough of Te Aroha, being Lot 3, D.P. S. 5179 and being part Te Aroha Block IX, No. 30A 2B. Formerly part Dated at Wellington this 2nd day of August 1974. certificate of title, Volume 1207, folio 300, South Auckland S. J. CALLAHAN, Land Registry. for Director-General of Agriculture and Fisheries. Dated at Wellington this 19th day of July 1974. F. M. COLMAN, for Minister of Works and Development. (H.C. 4/217 /9; Hn. D.O. 54/12/3) Appointment of Registrar of Brands (No. 824 Ag. 3064)

PURSUANT to the Animals Act 1967, and to a delegation from Crown Land Set Apart, Subject to a Mining Easement, for the Director-General of Agriculture and Fisheries for the the Generation of Electricity in Block XI, Rangiriri Survey purpose of the said Act, the Chief Executive Officer, District, Raglan County Administration, hereby appoints Malcolm Ronald Doherty PURSUANT to section 25 of the Public Works Act 1928, the to be the Registrar of Brands for the Ohura, Waitomo, and Minister of Works and Development hereby declares the land Otorohanga Registration Districts, vice Mr P. P. Hazledon. described in the Schedule hereto to be set apart, subject to the mining easement created by transfer 28646, South Auckland Dated at Wellington this 30th day of July 1974. Land Registry, for the generation of electricity from and C. B. ANDERSEN, Chief Executive Officer (AD). after the 8th day of August 1974. 8 AUGUST THE NEW ZEALAND GAZETTE 1659

SCHEDULE Declaring Land Taken for State Housing Purposes in the SOUTH AUCKLAND LAND DISTRICT City of Manukau ALL that piece of land containing 2 roods situated in Block XI, Rangiriri Survey District, being Parish of Pepepe, PURSUANT to section 32 of the Public Works Act 1928, Lot 16Al Block, excepting thereout the mines, beds, veins, the Minister of Works and Development hereby declares that, and seams of coal and fireclay within and under the said a sufficient agreement to that effect having been entered land transferred by transfer 28646, South Auckland Land into, the land described in the Schedule hereto is hereby Registry. Formerly aH certificate of title, Volume 1424, taken for State housing purposes from and after the 8th day folio 24, South Auckland Land Registry. of August 1974. Dated at Wellington this 19th day of July 1974. F. M. COLMAN, for Minister of Works and Development. SCHEDULE NORTII AUCKLAND LAND DISTRICT (P.W. 92/13/33/6; Hn. D.O. 92/13/1/6/0) ALL that piece of land containing 72 acres 3 roods 1 perch situated in the City of Manukau, and being part of Allot­ ment 27, Parish of Manurewa. All certificate of title, Land Held for State Housing Purposes Set Apart for a State Volume 759, folio 250, North Auckland Land Registry, limited Primary School in the Borough of Birkenhead as to parcels. Dated at Wellington this 18th day of July 1974. PURSUANT to section 25 of the Public Works Act 1928, the F. M. COLMAN, for Minister of Works and Development. Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart, subject to (H.C. 4/322/24; Ak. D.0. 2/275/11) K61375 certifying the existence of a line of pipes for storm­ water, for a State primary school from and after the 8th day of August 1974.

SCHEDULE NORTII AUCKLAND LAND DISTRICT Declaring Land Taken for State Housing Purposes in the City of Manukau ALL those pieces of land situated in the Borough of Birken­ head and being described as follows : A. R. P. Being PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, 0 0 22 Lot 19, D.P. 38599. All certificate of title No. a sufficient agreement to that effect having been entered 21D/987, North Auckland Land Registry. into, the land described in the Schedule hereto is hereby 0 0 24.2 Lot 20, D.P. 38599. All certificate of tiitle No. taken, subject as to the land fifthly described to the water 21D/988, North Auckland Land Registry. easement created by memorandum of transfer No. 536047, Dated at Wellington this 24th day of July 1974. North Auckland Land Registry, for State housing purposes F. M. COLMAN, for Minister of Works and Development. from and after the 8th day of August 1974. (P.W. 31/2529; Ak. D.O. 23/74/0/2) SCHEDULE NORTII AUCKLAND LAND DISTRICT Land Held for a Surfaceman's Cottage Set Apart for Defence ALL those pieces of land situated in the City of Manukau Purposes in Block II, Arawaru Survey District, Kairanga described as follows: County A. R. P. Being 12 2 34 Lot 1, D.P. 55298. All certificate of title No. 6C/ PURSUANT to section 25 of the Public Works Act 1928, 865. the Minister of Works and Development hereby declares the 15 3 13 Lot 2, D.P. 55298. All certificate of title No. 6C/ land described in the Schedule hereto to be set apart for 866. defence purposes from and after the 8th day of August 1974. 10 0 0 Lot 3, D.P. 55298. All certificate of title No. 6C/ 867. 10 0 0 Lot 4, D.P. 55298. All certificate of title No. 6C/ SCHEDULE 868. WELLINGTON LAND DISTRICT 56 3 19.5 Lot 1, D.P. 52282, and parts Lot 2, D.P. 23951. ALL that piece of land containing 1 acre (4046 square metres) All certificate of title No. 3C/870. situated in Block II, Arawaru Survey District, being Lot 245, North Auckland Land Registry. D.P. 12, being part Section 78, Town of Fitzherbert. All Dated at Wellington this 24th day of July 1974. certificate of title, Volume 4, folio 91, Wellington Land Registry (all proclamation No. 5374). F. M. COLMAN, for Minister of Works and Development. Dated at Wellington this 18th day of July 1974. (H.C. 4/247 /25; Ak. D.O. H.C. 4/247 /25) P. M. COLMAN, for Minister of Works and Development. (P.W. 23/581/1; Wg. D.O. 9/57/3)

Land Proclaimed as Street in the City of New Plymouth Declaring Land Taken for State Housing Purposes in the Borough of Te Awamutu PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby PURSUANT to section 32 of the Public Works Act 1928 the proclaims as street the land described in the Schedule hereto Minister. of Works and Development hereby declares 'that, which land shall vest in the Mayor, Councillors, and Citizen~ ~ sufficient agreemei:it to that effect having been entered of the City of New Plymouth. mto, the land descnbed in the Schedule hereto is hereby taken for State housing purposes from and after the 8th day of August 1974. SCHEDULE TARANAKI LAND DISTRICT SCHEDULE ~LL that. piece of land containing 25 square metres situated Saum AUCKLAND LAND DISTRICT m the City of New Plymouth, being part Lot 1, D.P. 10991; ~LL that. piece of land containing 19 acres and 29.9 perches as shown on plan M.O.W. 27999 (S.O. 10470) deposited in situated m th.e Boroug~ of Te Awamutu, being part Allot­ the office of the Minister of Works and Development at ment 274, Pansh of Pumu. All certificate of title No. IOC/127 Wellington and thereon marked A. South Auckland Land Registry. ' Dated at Wellington this 18th day of July 1974. Dated at Wellington this 18th day of July 1974. P. M. COLMAN, for Minister of Works and Development. F. M. COLMAN, for Minister of Works and Development. (P.W. 51/415; Wg. D.O. 19/4/2) (H.C. 4/134/25; Hn. D.O. 54/13/8) 1.660 THE NEW ZEALAND GAZEITE No. 76

Declaring Land Taken, Subject to a Fencing Agreement, for SCHEDULE State Housing Purposes in Block IV, Orahiri Survey SOUTH AUCKLAND LAND DISTRICT District, Otorohanga County ALL that piece of land containing 3 roods and 16.11 perches situated in Block IV, Orahiri Survey District, being part PURSUANT to section 32 of the Public Works Act 1928, Allotment 4, Block XVIII, Otorohanga Maori Township. All the Minister of Works and Developm~nt hereby declares that, certifioate of title, Volume 1464, folio 9, South Auckland a sufficient agreement to that effect having been entered Land Registry. into, the land described in the Schedule hereto is hereby Dated at Wellington this 19th day of July 1974. taken, subject to a fencing agreement contained in transfer S.39245, South Auckland Land Registry, for State housing F. M. COLMAN, for Minister of Works and Development. purposes from and after the 8th day of August 1974. (P.W. 31/580; Hn. D.O. 39/130/4/0)

SCHEDULE Declaring Land Taken for Teachers' Residences in the Town Soum AL'CKLAND LAND DISTRICT of Waikaka, Southland County ALL that piece of land containing 28.5 perches situated in Block IV, Orahiri Survey District, being Lot 1, D.P. S. 14356 and being part Allotment 6, B1ock XIII, Otorohanga Maori PuRSUANT to section 32 of the Public Works Act 1928, Township. All certificate of title No. 12B/944, South Auckland the Minister of Works and Development hereby declares that, Land Registry. a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby Dated at Wellington this 19th day of July 1974. taken for teachers' residences from and after the 8th day F. M. COLMAN, for Minister of Works and Development. of August 1974. (H.C. 4/222/31; Hn. D.O. 54/9/17) SCHEDULE SouTHLAND LAND DISTRICT Declaring Land Taken for State Housing Purposes in the Au, that piece of land containing 25.9 perches, being part Borough of Gore Secti·on 5, Block VIII, Town of Waikaka. Balance certificate of title, Volume 24, fo1io 2. PURSUANT to section 32 of the Public Works Act 1928, Dated at Wellington this 24th day of July 1974. the Minister of Works and Development hereby declares F. M. COLMAN, for Minister of Works and Development. that, a sufficient agreement to that effect having been entered (P.W. 31 /2558; Dn. D.O. 16/210/0) into, the land described in the Schedule hereto is hereby taken, together with and subject to the rights of way, and the right to drain water and sewage as specified in easement certificate No. 262228, Southland Land Registry, for State Declaring Land Taken for the University of Otago in the housing purposes from and after the 8th day of August 1974. City of Dunedin PuRSUANT to section 32 of th~ Public Works Act 1928, SCHEDULE the Minister of Works and Development hereby declares that, SOUTHLAND LAND DISTlllCT a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken ALL that piece of land containing 1 rood and 0.6 of a perch, for the University of Otago from and after the 8th day being Lot 1, D.P. 7959, and being part Section 313, Block of August 1974. LXXI, Hokonui Survey District. All certificate of title No. 2A/ 1361. SCHEDULE Dated at Wellington this 24th day of July 1974. 0TAGO LAND DISTRICT F. M. COLMAN, for Minister of Works and Development. ALL those pieces of land situated in the City of Dunedin (H.C. 4/154/21; Dn. D.O. 40/11/21) described as follows: A. R. P. Being 0 0 12.4 Lot 2, D.P. 1120, being part of the old bed Declaring Land Taken, Together with Sewage Rights and of the Water of Leith, Town of Dunedin. Subject to a Building Line Condition, for Maori Housing All certificate of title, Volume 326, foHo 59. Purposes in the City of New Plymouth 0 0 3.4 Part Section 10, Block XXXVI, Town of Dunedin. All certificate of title, Volume 326, folio 60. PuRSUANT to section 32 of the Public Works Act 1928, the 0 0 27.52 Parts Section 10, Block XXXVI, Town of Minister of Works and Development hereby declares that, Dunedin. All certificate of title, Volume 326, a sufficient agreement to that effect having been entered fo1io 61 (limited as to parcels) . into. the land described in the Schedule hereto is hereby Dated at Wellington this 24th day of July 1974. taken, ,together with the right to drain sewage specified in easement certificate 208956, and created by joint family home F. M. COLMAN, for Minister of Works and Development. certificate 210513, and subject to the building line condi­ (P.W. 31/1159/1; Dn. D.O. 16/67/0/177) tion contained in Order in Council 1502, Taranaki Land Registry, for Maori housing purposes from and after ·the 8th day of August 1974. Declaring Leasehold Estate in Land Taken for a Teachers College in the City of Dunedin SCHEDULE TARANAKI LAND DISTRICT PuRSUANT to section 32 of the Public Works Act 1928, the ALL that piece of land containing 510 square metres Minister of Works and Development hereby declares that (20.2 perches) situated in the City of New Plymouth, being a sufficient agreement to that effect having been entered into, Lot 2, D.P. 9151, being part Section 32, Fitzroy Dis,trict. the leasehold estate in the land described in the Schedule All certificate of title No. C4/820, Taranaki Land Registry. hereto, held from the Otago Harbour Board by Annie Catherine Carrick, under and by virtue of memorandum Dated at Wellingtc,n this 24th day of July 1974. of lease No. 335353, recorded in certificate of title No. 4D/307, F. M. COLMAN, for Minister of Works and Development. Otago Land Registry, is hereby taken for a teachers college (P.W. 24/2646/8/3; Wg. D.O. 5/65/0/4) from and after the 8th day of August 1974. SCHEDULE Declaring Land Taken for Teachers' Residences in Block IV, 0TAGO LAND DISTRICT Orahiri Survey District, Otorohanga County ALL that piece of land containing 17.9 perches situated in the City of Dunedin, being Section 9, Block LXV, Town PURSUANT to section 32 of the Public Works Act 1928, of Dunedin, being more particularly shown on D.P. 953. the Minister of Works and Development hereby declares Part certificate of title No. 4D/307. that, a sufficient agreement to that effect having been entered Dated at Wellington this 24th day of July 1974. into, the land described in the Schedule hereto is hereby taken for teachers' residences from and after the 8th day F. M. COLMAN, for Minister of Works and Development. of August 1974. (P.W. 31/491/0; Dn. D.O. 16/181/0/25) 8 AUGUST THE NEW ZEALAND GAZETTE 1661

Declaring Land Taken, Subject to Certain Rights, for a State further declares the land described in the said Schedule to Primary School in the City of Palmerston North be Crown land for the purposes of the Land Act 1948 as from the 8th day of August i974, subject to the said mining rights. PvRSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, SCHEDULE the land described in the Schedule hereto is hereby taken, Sourn AUCKLAND LAND DISTRICT subject to the sewage rights (in gross) crea~ed by. transf~r ALL that piece of land containing 4 acres 1 rood 24 perches 52013 and subject also to the stormwater dramage nghts (m situated in Block VII, Rangiriri Survey District, being part gross) created by transfer 491029, Wellington Land Registry, Lot 1, D.P. S. 11543; as shown on plan M.O.W. 26984 for a State primary school from and after the 8th day of (S.O. 45423) deposited in the office of the Minister of August 1974. Works and Development at Wellington and thereon coloured blue. SCHEDULE Dated at Wellington this 19th day of July 1974. WELLINGTON LAND DISTRICT F. M. COLMAN, for Minister of Works and Development. ALL that piece of land containing 2.0234 hectares (5 acres) (P.W. %/434000/0; Hn. D.O. %/434000/6/0) situated in the City of Palmerston North, being Section 1707, Town of Palmerston North. All certificate of title No. 12C/602, Wellington Land Registry. Dated at Wellington this 18th day of July 1974. Amending a Declaration Taking Land for an Automatic P. M. COLMAN, for Minister of Works and Development. Telephone Exchange in Block XX, lnvercargill Hundred, Southland County (P.W. 31/2101; Wg. D.O. 5/99/0/103/2) PURSUANT to section 330A of the Public Works Act 1928, the Minister of Works and Development hereby amends the Declaring Land Taken for Buildings of the General declaration dated the 24th day of September 1973, and Government in the Borough of Alexandra published in Gazette, 4 October 1973, No. 92, at page 1891, declaring land taken for an automatic telephone exchange PURSUANT to section 32 of the Public Works Act 1928, in Block XX, Invercargill Hundred, Southland County, by the Minister of Works and Development hereby declares that, inserting after the word "taken" the words "subject as to a sufficient agreement to that effect having been entered Lot 7, D.P. 5523 to the condition as to line of buildings into, the hnd described in the Schedule hereto is hereby or hoardings imposed by notice No. 159158, Southland Land taken, subject to and together with the rights of way certified Registry". by easement certificate No. 399911 and created by transfer Dated at Wellington this 18th day of July 1974. 408751, for buildings of the General Government from and F. M. COLMAN, for Minister of Works and Development. after the 8th day of August 1974. (P.W. 20/2120; Dn. D.O. 24/222/0) SCHEDULE 0TAGO LAND DISTRICT ALL that piece of land containing 849 square metres situated Declaring Land Taken for Road in Block II, Kerikeri Survey in the Borough of Alexandra, being Lot 25, Deposited Plan District, Bay of Islands County 12882, and being part Sections 5 and 6, Block XLI, Town of Alexandra. All certificate of title No. 58/301. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 24th day of July 1974. Minister of Works and Development hereby declares that, F. M. COLMAN, for Minister of Works and Development. a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby (P.W. 24/4817/1; Dn. D.O. 94/28/12/2) taken for road from and after the 8th day of August 1974.

SCHEDULE Declaring Land Taken for Better Utilisation in the City of Dunedin NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 3 roods and 26.1 perches situated in Block II, Kerikeri Survey District, and being Part PURSUANT to section 32 of the Public Works Act 1928, Lot l, D.P. 59128; as shown on plan M.O.W. 27984 (S.O. the Minister of Works and Development hereby declares 47258) deposited in the office of the Minister of Works that, a sufficient agreement to that effect having been entered and Development at Wellington and thereon coloured yellow. into, the land described in the Schedule hereto is hereby taken for better utilisation from and after the 8th day of Dated at Wellington this 12th day of July 1974. August 1974. F. M. COLMAN, for Minister of Works and Development. (P.W. 72/10/1/0: Ak. D.O. 72/10/1/12/0) SCHEDULE 0TAGO LAND DISTRICT ALL that piece of land containing I rood situated in the ..:ity of Dunedin, being parts of Sections 26 and 27, Declaring Land Taken for Road in Block VIII, Kaeo Survey B1ock XXVI, Town of Dunedin. All certificate of title, District, Whangaroa County Volume 271, folio 17 (limited as to parcels). Dated at Wellington this 24th day of July 1974. PURSUANT to .ection 32 of the Public Works Act 1928, F. M. COLMAN, for Minister of Works and Development. the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered (P.W. 31/1159/1; Dn. no. 16/67/0/212) into, the land described in the Schedule hereto is hereby taken for road from and after the 8th day of August 1974.

Declaring Land Taken for Soil Conservation and River SCHEDULE Control Purposes and to be Crown Land, Subject to Mining NORTH AUCKLAND LAND DISTRICT Rights, in Block Vil. Rangiriri Survey District, Raglan County ALL those pieces of land situated in Block VIII, Kaeo Survey District, described as follows: PvRSUANT to the Public Works Act 1928, the Minister of A. R. P. Being Works and Development hereby (a) declares that, a sufficient 37.4 Part Allotment SW29, Kaeo Parish; coloured agreement to that effect having been entered into, the land yellow on plan M.O.W. 27882 (S.O. 47182). described in the Schedule hereto is hereby taken, subject to 0 1 5.1 ) the mining rights created by transfer 281315, South Auckland 0 1 12.4 LParts Allotment N27, Kaeo Parish; coloured Land Registry, for soil conservation and river control purposes 0 0 4.3 r yellow on plan M.O.W. 27882 (S.O. 47182). from and after the 8th day of August 1974, and (b) 0 0 2.4 J 1662 THE NEW ZEALAND GAZETTE No. 76

A. R. P. Being SECOND SCHEDULE O O 7.8 Part Allotment 78, Kaeo Parish; coloured blue NORTH AUCKLAND LAND D!STR!Cf on plan M.O.W. 27882 (S.O. 47182). Land Taken for the Use, Convenience or Enjoyment of a Road O 3 4.J ) Parts Allotment N27, Kaeo Parish; coloured yellow O O 0.5 J on plan M.O.W. 27883 (S.O. 47183). ALL that piece of land containmg 9 9 perches situated in O 1 1.1 Part Allotment 25, Kaeo Parish; coloured yellow Block VII, Waoku Survey District and being part Omanaia on M.O.W. 27883 (S.O. 47183). 38 Block; a, shown on plan M.O.W. 28001 (S.O. 46805) deposited in the office of the Minister of Works and Develop­ As shown -0n the plans marked and coloured as above ment at Wellington and thereon coloured red, edged red. mentioned and deposited in the office of the Minister of Works and Development at Wellington. Dated at Wellington this 18th day of July 1974. Dated at Wellington this 24th day of July 1974. F. M. COLMAN, for Minister of Works and Development. P. M. COLMAN, for Minister of Works and Development. (P.W. 72/12/1/0; Ak. D.O. 72/12/1/0/130) (P.W. 72/10/1/0; Ak. D.O. 72/!0/1/11/0) Declaring Land Taken for Street in the City of Palmerston Declaring Land Taken for Road in Block VI, Kerikeri Survey North District PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares PURSUANT to section 32 of the Public Works Act 1928, that, a sufficient agreement to that effect having been entered the Minister of Works and Development hereby declares into, the land described in the Schedule hereto is hereby that, a sufficient agreement to that effect having been entered taken for street and shall vest in the Mayor, Councillors, into, the land described in the Schedule hereto is hereby and Citizens of the City of Palmerston North from and taken for road from and after the 8th day of August 1974. after the 8th day of August 1974. SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 117 square metres situated ALL that piece of land containing 0.1 of a perch situated in the City of Palmerston North, being part Lot 1, D.P. 2494; in Block VI, Kerikeri Survey District, and being part as shown on plan M.O.W. 28002 (S.O. 30251) deposited in Section 17, Block VI, Kerikeri Survey District; as shown on the office of the Minister of Works and Development at plan M.O.W. 27724 (S.O. 47483) deposited in the office of Wellington. the Minister of Works and Development at Wellington and Dated at Wellington this 19th day of July 1974. thereon coloured yellow. F. M. COLMAN, for Minister of Works and Development. Dated at Wellington this 12th day of July 1974. (P.W. 31/601; Wg. D.O. 46/28/0) P. M. COLMAN, for Minister of Works and Development. (P.W. 72/10/1/0; Ak. D.O. 72/10/1/0/73) Declaring Land Taken for Street Diversion in Block XV, Christchurch Survey District and in the City of Christ­ Declaring Land Taken for Road in Block XI, Kaipara church Survey District, W aitemata County PURSUANT to section 32 of the Public Works Act 1928, and section 191 of the Municipal Corporations Act 1954, PURSUANT to section 32 of the Public Works Act 1928, the the Minister of Works and Development hereby declares Minister of Works and Development hereby declares that, that, sufficient agreements to that effect having been entered a suffici.ent agreement to that effect having been entered into, into, the land described in the Schedule hereto is hereby the land described in the Schedule hereto is hereby taken taken for street diversion and shall vest in the Mayor, for road and shall vest in the Chairman, Councillors, and Councillors, and Citizens of the City of Christchurch from Inhabitants of the County of Waitemata from and after the and after the 8th day of August 1974. 8th day of August 1974. SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL those pieces of land described as follows: ALL that piece of land containing 291 square metres situated A. R. P. Being in Block XI, Kaipara Survey District, and being part Lot 1, 0 0 37 Part Lot 13, D.P. 265. All certificate of title D.P. 61889; as shown on plan M.0.W. 27991 (S.O. 49067) No. 187 /67, Canterbury Land Registry, situated deposited in ,the office of the Minister of Works an:d Develop­ in Block XV. Christchurch Survey District. ment at Wellington and thereon marked "A". 0 0 34.2 Part Lot 4, D.P. 21865. All certificate of title Dated at Wellington this 18th day of July 1974. No. 48/618, Canterbury Land Registry, situated F. M. COLMAN, for Minister of Works and Development. in the City of Christchurch. (P.W. 34/4488; Ak. D.O. 15/15/0/49067) Dated at Wellington this 24th day of July 1974. F. M. COLMAN, for Minister of Works and Development. (P.W. 51/4670; Ch. D.O. 35/1 and 35/1/16) Declaring Land Taken in Block VII, Waoku Survey District, Hokianga County for Road and the Use, Convenience or Enjoyment of a Road Declaring Land Taken for the Auckland-Hamilton Motorway in the City of Auckland PURSUANT t-0 section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares PURSUANT to section 32 of the Public Works Act 1928, that, a sufficient agreement to that effect having been entered the MiJ?ister of Works and Development hereby declares that, into, the land described in the First Schedule hereto is a rnfficient agreement to that effect having been entered into, hereby taken for road and the land described in the Second the land described in the Schedule hereto is hereby taken Schedule hereto is hereby taken for the use, convenience or for the Auckland-Hamilton Motorway from and after the enjoyment of a road from and after the 8th day of August 8th day of August 1974. 1974. SCHEDULE FIRST SCHEDULE NORTH AUCKLAND LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 16.84 perches situated in Land Taken for Road the City of Auckland and being part D.P. 8206. Balance certificate of title, Volume 209, folio 184, North Auckland ALL that piece of land containing 32.8 perches situated in Land Registry. Block VII, Waoku Survey District, and being part Omanaia 38 Block; as shown on plan M.O.W. 28001 (S.O. 46805) Dated at Wellington this 18th day of July 1974. deposited in the office of the Minister of Works and Develop­ P. M. COLMAN, for Minister of Works and Development. ment at Wellington and thereon coloured red. (P.W. 71/2/8/0; Ak. D.O. 71/2/8/0) 8 AUGUST THE NEW ZEALAND GAZEITE 1663

Declaring Land Taken for Public Passenger Transport SCHEDULE Purposes in the City of Manukau SOliTI-ILAND LAND DISTRICT ALL that piece of land containing 1 rood, being Section 16, PURSUANT to section 32 of the Public Works Act 1928, the Block XIII, Town of Lumsden. All certificate of title Minister of Works and Development hereby declares that, Volume 29, folio 161. a sufficient agreement to that effect having been entered into, Dated at Wellington this 24th day of July 1974. the land described in the Schedule hereto is hereby taken for public passenger transpo1t purposes and shall vest in the F. M. COLMAN, for Minister of Works and Development. Auckland Regional Authority from and after the 8th day (P.W. 92/18/22/6; Dn. D.O. 92/18/22/6) of Augus.t 1974.

SCHEDULE Declaring Land Acquired for a Government Work and Not NORTI-1 AUCKLAND LAND DISTRICT Required for That Purpose to be Crown Land in Block XIII, Mangamuka Survey District, Hokianga County ALL that piece of land containing 4 acres 3 roods 1.8 perches situated in the City of Manukau and being Lot 1, D.P. 59386. Part certificate of title, No. lOD/563, North Auckland PURSUANT to section 35 of the Public Works Act 1928, Land Registry. the Minister of Works and Development hereby declares the Dated at Wellington this 18th day of July 1974. land described in the Schedule hereto to be Crnwn land subject to the Land Act 1948 as from the 8th day of August F. M. COLMAN, for Minister of Works and Development. 1974. (P.W. 53/723/1; Ak. D.O. 15/6/0) SCHEDULE NORTI-1 AUCKLAND LAND DISTRICT Declaring Land Taken, Subject to Certain Restrictions, for the Generation of Electricity in the City of Hamilton ALL that piece of land containing 1 rood and 13.8 perches situated in 13lock XIII, Mangamuka Survey District, and being part Allotment 10, Omanaia Parish; as shown on plan PURSUANT to section 32 of the Public Works Act 1928, the M.O.W. 2544 (S.O. 42611) deposited in the office of the Minister of Works and Development hereby declares that, Minister of Works and Development at Wellington and a sufficient agreement to that effect having been entered into, thereon coloured yeI!ow. Part proclamation 18213, North the land described in the Schedule hereto is hereby taken, Auckland Land Registry. subject to the fencing agreement contained in transfer S. Dated at Wellington this 18th day of July 1974. 284715 and the building line restriction imposed by S. 282137, South Auckland Land Registry, for the generation of F. M. COLMAN, for Minister of Works and Development. electricity from and after the 8th day of August 1974. (P.W. 31/957; Ak. D.O. 50/23/196/0)

SCHEDULE SOUTI-1 AUCKLAND LAND DISTRICT Declaring Land Acquired for a Government Work and Not ALL that piece of land containing 24.3 perches situated in Required for That Purpose to be Crown Land the City of Hamilton, being Lot 10, DP. S. 7650. All certificate of title No. 3A/1230, South Auckland Land Registry. PURSUANT to section 35 of the Public Works Act 1928, the Dated at Wellington this 19th day of July 1974. Minister of Works and Development hereby declares the F. M. COLMAN, for Minister of Works and Development. land described in the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 8th day of August (P.W. 92/13/33/6/1; Hn. D.O. 92/13/1/6/0) 1974.

SCHEDULE Declaring Land Taken, Subject to Certain Restrictions, for Sourn AUCKLAND LAND DISTRICT the Generation of Electricity in the Borough of Huntly ALL that piece of land containing 2 acres 1 rood 38.2 perches situated in Block X, Whaingaroa Survey District, being part PURSUANT to section 32 of the Public Works Act 1928, the Allotment 121, Waipa Parish; as shown on plan P.W.D. 153231 Minister of Works and Development hereby declares that, (S.O. 38178) deposited in the office of the Minister of Works a sufficient agreement to that effect having been entered into, and Development at Wellington and thereon coloured yellow. the land described in the Schedule hereto is hereby taken, Dated at Wellington this 19th day of July 1974. subject to a mining easement created by transfer 287597 and fencing agreement contained in transfer S. 139371, South F. M. COLMAN, for Minister of Works and Development. Auckland Land Registry, for the generation of electricity (P.W. 31/1895; Hn. D.O. 39/172/0) from and after the 8th day of August 1974.

SCHEDULE Declaring Land Acquired for a Government Work and Not SOUTI-1 AUCKLAND LAND DISTRICf Required for That Purpose to be Crown Land in Block X, ALL that piece of land containing 32 perches situated in the Puketi Survey District, Taupo County Borough of Huntly, being Lot 12, D.P. S. 4245 and being part Allotment 9, Parish of Taupiri, excepting thereout all coal, fireclay, and other minerals of what nature soever in Pl,RSUANT to section 35 of the Public Works Act 1928, the upon or under the said land as excepted by transfer 287597. Minister of Works and Development hereby declares the All certificate of title, Volume 1432, folio 99, South Auckland land described in the Schedule hereto to be Crown land Land Registry. subject to the Land Act 1948 as from the 8th day of August 1974. Dated at Wellington this 19th day of July 1974. F. M. COLMAN, for Minister of Works and Development. SCHEDULE (P.W. 92/13/33/6/1; Hn. D.O. 92/13/1/6/0) WELLINGTON LAND DISTRICT ALL those pieces of land situated in Block X, Puketi Survey District, described as follows: Declaring Land Taken for the Generation of Electricity in ha Being the Town of Lumsden, Southland County 1.0327 Lot 1, LT. Plan 40541. 3.2636 Lot 4, LT. Plan 4054 l. PURSUANT to section 32 of the Public Works Act 1928, the Being parts certificate of title No. 7C/277, Wellington Land Minister of Works an

Declaring Land Acquired for a Government Work and Not Declaring Road in Block VIII, Kaeo Parish, to be a Govern­ Required for That Purpose to be Crown Land ment Road, and to be Stopped

PURSUANT to the Public Works Act 1928, the Minister of PURSUANT to section 35 of the Public Works Act 1928, the Works and Development hereby (a) declares the pieces of Minister of Works and Development hereby declares the road described in the Schedule hereto to be a Government land described in the Schedule hereto to be Crown land road, and (b) stops the said road. subject to the Land Aot 1948 as from the 8th day of August 1974. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces of road described as follows: SoUTHLAND LAND DISTRICT A. R. P. Adjoining or passing through ALL those pieces of land situated in Blocks I and XIX, 2 0 12.2 Part Allotments N27 and SW29, Kaeo Parish; lnvercargill Hundred, City of Invercargill, described as coloured green on plan M.O.W. 27882 (S.O. follows: 47182). m2 B~ing m2 Being 0 0 32 } Part Allotment N27, Kaeo Parish; coloured green 770 Lot 47, D.P. 8628. 624 Lot 64, D.P. 8629. 0 0 10.7 on plan M.O.W. 27882 (S.O. 47182). 686 Lot 48, D.P. 8628. 617 Lot 65, D.P. 8629. 0 2 17.3 Part Allotment N27, Kaeo Parish; coloured green 649 Lot 49, D.P. 8628. 634 Lot 66, D.P. 8629. on plan M.O.W. 27883 (S.O. 47183). 660 Lot 50, D.P. 8628. 657 Lot 67, D.P. 8629. 0 1 34.6 Part Allotment N27, Kaeo Pari5h; coloured green 684 Lot 51, D.P. 8628. 654 Lot 68, D.P. 8629. on plan M.O.W. 27883 (S.O. 47183). 627 Lot 69, D.P. 8629 0 0 3.8 Part Allotment 25, Kaeo Parish; coloured green 622 Lot 52, DP. 8628. on plan M.O.W. 27883 (S.O. 47183). 622 Lot 53, D.P. 8628. 638 Lot 74, D.P. 8629. 684 Lot 54, D.P. 8628. 707 Lot 75, D.P. 8629. As shown on the plans marked and coloured as above 697 Lot 55, D.'P. 8628. 675 Lot 76, D.P. 8629. mentioned and deposited in the office of the Minister of 684 Lot 56, D.P. 8628. 679 Lot 77, D.P. 8629. Works and Development at Wellington. 684 Lot 86, D.P. 8628. 704 Lot 78, D.P. 8629. Dated at Wellington this 24th day of July 1974. 697 Lot 87, D.P. 8628. 739 Lot 79, D.P. 8629. 684 Lot 88, D.P. 8628. 733 Lot 80, D.P. 8629. F. M. COLMAN, for Minister of Works and Development. 622 Lot 89, D.P. 8628. 700 Lot 81, D.P. 8629. (P.W. 72/10/1/0; Ak. D.O. 72/10/1/0/96) 622 Lot 90, D.P. 8628. 659 Lot 82, D.P. 8629. 684 Lot 91, D.P. 8628. 622 Lot 83, D.P. 8629. Lot 84, D.P. 8629. 622 Lot 57, D.P. 8629. 622 Election of Growers' Representatives to the Tobacco Board 622 Lot 58, D.P. 8629. 622 Lot 85, D.P. 8629. 622 Lot 59, D.P. 8629. 701 Lot 70, D.P. S583. 659 Lot 60, D.P. 8629. 664 Lot 71, D.P. 8583. PURSUANT to clause 27 of th:: Tobacco Board Election 634 Lot 61, D.P. 8629. 664 Lot 72, D.P. 8583. Regulations 1952, notice is hereby given that the election 651 Lot 62, D.P. 8629. 707 Lot 73, D.P. 8583. as specified in clause 3 of the above-named regulations i; 637 Lot 63, D.P. 8629. deferred. Dated at Wellington this 24th day of July 1974. Dated at Wellington this 1st day of August 1974. F. M. COLMAN, for Minister of Works and Development. , Minister of Trade and Industry. (H.C. X/26; Dn. D.0. 30/5/7/1) Authorisation of the 1974 Auckland Boat and Caravan Show

PURSUANT to the Exhibitions Act 1910, the Minister of Trade and Industry hereby gives notice as follows: Declaring Land Acquired for a Government Work and Not 1. In this notice, unless the context otherwise requires­ Required for That Purpose to be Crown Land "'The Act" means the Exhibitions Act 1910; "The promoter" means the Auckland Agricultural, Pastoral, and Industrial Shows Board in association with the PURSUANT to section 35 of the Public Works Act 1928, Auckland Water Ski Club, the Outboard Boating the Minister of Works and Development hereby declares Club of Auckland, and the R Class Yacht Squadron. the land described in the Schedule hereto to be Crown land "The exhibition" means a public exhibition of works of subject to the Land Act 1948 as from the 8th day of August industry and art to be conducted by the promoter at the Epsom Showgrounds, Auckland, from the 25th day 1974. of September 1974 to the 5th day of October 1974 (both inclusive), and to be known as the 1974 SCHEDULE Auckland Boat and Caravan Show. SOUTHLAND LAND DISTRICT 2. The exhibition is hereby authorised and declared to be an exhibition within the meaning of the Act. ALL those pieces of land situated in Blocks I and XIX, Invercargill Hundred, City of Invercargill, Southland R.D. 3. Subject to the conditions set out in the Schedule hereto, the following provisions are hereby suspended in so far as described as follows: they relate to work done or business conducted or services m2 Being rendered in the said premises during the period of the 649 Lot 123, D.P. 8706. exhibition, by or on behalf of the promoter, or by or on 662 Lot 124, D.P. 8706. behalf of any exhibitor at the exhibition, or by any person 740 Lot 128, D.P. 8706. employed in or about the exhibition, namely, such of the 776 Lot 129, D.P. 8706. provisions of- 625 Lot 103, D.P. 8707. (a) The Industrial Relations Act 1973 and all collective 625 Lot 107, D.P. 8707. agreements and awards in force thereunder; 657 Lot 108, D.P. 8707. (b) The Shops and Offices Act 1955; and 643 Lot 111, D.P. 8707. (c) The Factories Act 1946 605 Lot 112, D.P. 8707. as relat~ to the hours of commencing or ceasing work, or 685 Lot 115, D.P. 8707. to the issue of pern11ts, or to the payment for overtime or 664 Lot1I6,D.P.8707. extended hours, or to holidays and half-holidays or to the 637 Lot 119, D.P. 8707. closing of shops. ' 637 Lot 120, D.P. 8707. 645 Lot 96, D.P. 8708. 627 Lot 97, D.P. 8708. SCHEDULE 637 Lot 102, D.P. 8708. 1. Forty hours shall constitute a week's work, to be worked Dated at Wellington this 24lh day of July 1974. on 5 ~ays of the week, and. ~ _hours shall constitute a day's F. M. COLMAN, for Minister of Works and Development. work m or about the exh1b1t10n; and, with the exception set out in clause 2 hereof, the daily hours shall be worked (H.C. X/26; Dn. D.O. 30/5/7 /1) consecutively. 8 AUGUST THE NEW ZEALAND GAZETTE 1665

2. No person shall be employed in or about the exhibition 3. (a) Any person employed during any day in or about for more than 4 hours without an interval of at least the exhibition who is employed on that day for more than three-quarters of an hour for a meal. 8 hours, or before the hour of 8 a.m., or after the hour 3. (a) Any person employed during any day in or about of 10.30 p.m., or on any day in excess of 5 days per week the exhibition who is employed on that day for more than (whether the excess employment is in or about the exhibition 8 hours, or before the hour of 8 a.m.. or after the hour or otherwise) shall be paid for the excess employment at not of 10.30 p.m., or on any day in excess of 5 days per week less than half as much again as the ordinary rate for the first (whether the excess employment is in or about the exhibition 2 hours and at not less than twice the ordinary rate there­ or otherwise) shall be paid for the excess employment at not after. less than half as much again as the ordinary rate for the first (b) Any person employed in or about the exhibition on any 2 hours and at not less than twice the ordinary rate thereafter. day that would, but for the provisions of this order, have been (b) Any person employed in or about the exhibition on any a whole holiday for that person by virtue of any Act, or of day that would, but for the provisions of this order, have been any award or industrial agreement, shall be paid for all work a whole holiday for that person by virtue of any Act, or of done on that day at not less than twice the ordinary rate, any award or industrial agreement, shall be paid for all work whether the work is performed wholly in or about the exhibi­ done on that day at not less than twice the ordinary rate, tion or otherwise. Provided that nothing in this subclause whether the work is performed wholly in or about the shall be deemed to deprive any person of any other payment exhibition or otherwise: Provided that nothing in this sub­ for the said holiday to which he is entitled under any Act or clause shall be deemed to deprive any person of any other award or industrial agreement. payment for the said holiday to which he is entitled under any Act or award or industrial agreement. 4. No assistant under 18 years of age shall be employed in or about the exhibition after the hour of 10.30 p.m. 4. No assistant under 18 years of age shall be employed in or about the exhibition after the hour of 10.30 p.m. 5. For the purposes of the enforcement of an award or industrial agreement, any provision of which has been sus­ 5. For the purposes of the enforcement of an award or pended by this order, any officer of the industrial union or industrial agreement, any provision of which has been association concerned who is authorised in writing in that suspended by this order, any officer of the industrial union or behalf by the union or association shall be entitled to inter­ association concerned who is authorised in writing in that view at his place of employment any person employed in or behalf by the union or association shall be entitled to about the exhibition under that award or industrial agreement interview at his place of employment any person employed in at such time or times as may be agreed upon between the or about the exhibition under that award or industrial agreement at such time or times as may be agreed upon officer and the employer of that person, and for this purpose between the officer and the employer of that person, and for any such officer shall be entitled at any time to have acce,s this purpose any such officer shall be entitled at any time to to the register of passes issued by the promoter. have access to the register of passes issued by the promoter. 6. Nothing in this notice shall be deemed to affect any pro­ 6. Nothing in this notice shall be deemed to affect any visions in an award or industrial agreement requiring workers provisions in an award or industrial agreement requiring subject to the award or industrial agreement to be members of workers subject to the award or industrial agreement to be a union. members of a union. WARREN FREER, Minister of Trade and Industry. WARREN FREER, Minister of Trade and Industry.

Approval of Qualified Persons for the Purposes of Section 402 of the Companies Act 1955

Authorisation of 1974 Hot Rod Magazine Auto Sport Show PURSUANT to ~ection 402 of the Companies Act 1955, I hereby approve Terence Orbell Garrard PURSUANT to the Exhibitions Act 1910, the Minister of a partner in the accountancy firm of Messrs Arthur, Andersen Trade and Industry hereby gives notice as follows: & Co., 47 Macquarie Street, Sydney, an associate of the 1. In this notice, unless the context otherwise requires­ Institute of Chartered Accountants in Australia, to be a "The Act" means the Exhibitions Act 1910; qualified person for the purposes of that section in respect "The promoter" means the Auckland Agricultural, of the accounts of C.B.I. Constructon Pty. Limited. Pastoral, and Industrial Shows Board; Dated at Wellington this 12th day of July 1974. "The exhibition" means a public exhibition of works of R. 0. DOUGLAS, for Minister of Justice. industry and art to be conducted by the promoter at the Epsom Showgrounds, Auckland, from Friday the 30th day of August 1974 to Sunday the 8th day of Approval of Qualified Persons for the Purposes of Section 402 September 1974, and to be known at the 1974 Hot oj the Companies Act 1955 Rod Magazine Auto Sport Show. 2. The exhibition is hereby authorised and declared to be an exhibition within the meaning of the Act. PURSUANT to section 402 of the Companies Act 1955, I hereby approve 3. Subject to the conditions set out in the Schedule hereto, the foHowing provisions are hereby suspended in so far as John Warwick Bradshaw, and they relate to work done or business conducted or services James Stuart Cuming rendered in the said premises during the period of the exhibi­ partners in the accountancy firm of Messrs Peat, Marwick, tion, by or on behalf of the promoter, or by or on behalf of Mitchell & Co., Australia Square, Sydney, members of the any exhibitor at the exhibition, or by any person employed in Institute of Chartered Accountants in Australia, to be qualified or about the exhibition, namely-such of the provisions of- persons for the purposes of that section in respect of the (a) The Industrial Relations Act 1973 and all collective accounts of Simon Engineering (Australia) Pty. Limited. agreements and awards in force thereunder; Dated at Wellington this 12th day of July 1974. (b) The Shops and Offices Act 1955; and (c) The Factories Act 1946 R. 0. DOUGLAS, for Minister of Justice. as relate to the hours of commencing or ceasing work, or to the issue of permits, or to the payment for overtime, or Approval of Qualified Persons for the Purposes of Section 402 extended hours, or to holidays and half-holidays, or to the of the Companies Act 1955 closing of shops. PURSUANT to section 402 of the Companies Act 1955, I hereby SCHEDULE approve 1. Forty hours shall constitute a week's work, to be worked Hans Ervin Lothringer, and on 5 days of the week, and 8 hours shall constitute a day's Timothy Robert Kenyon Holden work in or about the exhibition, and with the exception set out in clause 2 hereof, the daily hours shall be worked partners in the firm of Messrs Fell and Starkey, Chartered consecutively. Accountants, Level 26, Australia Square, George Street Sydney, and members of the Institute of Chartered Account~ 2. No person shall be employed in or about the exhibition ants in Aus~ralia! to be qualified persons for the purposes for more than 4 hours without an interval of at least three­ of that section m respect of the accounts of Amev Life quarters of an hour for a meal. Assurance Company Limited. C 1,666 THE NEW ZEALAND GAZETTE No. 76

The approval of Hans Ervin Lothringer and Barry Louis Reservation of Land Lloyd as qualified persons in respect of the accounts of that company dated 25 September 1973 and published in the New Zealand Gazette on 11 October 1973 is hereby PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto revoked. as a reserve for recreation purposes. Dated at Wellington this 3rd day of July 1974. R. 0. DOUGLAS, for Minister of Justice. SCHEDULE NORlll AUCKLAND LAND DISTRICT-BAY OF ISLANDS COUNTY SECTION 16, Block X, Kerikeri Survey District: area, 1056 square metres, more or less (S.O. Plan 49330). Change of Purpose of Reserve Dated at Wellington this 31st day of July 1974. MATIU RATA, Minister of Lands. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby changes the purpose of the reserve described (L. and S. H.O. 4/675; D.O. 8/4/4/1) in the Schedule hereto from a reserve for a public hall site to a reserve for recreation purposes. Reservation of Land and Declaration that Land be Part of W aioeka Gorge Scenic Reserve SCHEDULE NORTH AUCKLAND LAND DISTRICT-MANUKAU CITY PURSUANT to the Land Act 1948, the Minister of Lands LoT 597, D.P. 19523, being part Allotment 44, Maraetai hereby sets apart the land described in the Schedule hereto Parish, situated in Block I, Wairoa Survey District: area, as a reserve for scenic purposes, and further, pursuant to 1138 square metres, more or less. All certificate of title, the Reserves and Domains Act 1953, declares the said reserve Volume SC, folio 155. to form part of the Waioeka Gorge Scenic Reserve. Dated at Wellington this 30th day of July 1974. MATIU RATA, Minister of Lands. SCHEDULE (L. and S. H.O. 6/1/1062; D.0. 8/5/390) GISBORNE LAND DISTRICT-0POTIKI CoUNTY ha Description 669.3500 Section 2, Block IV, Waioeka South Survey District (S.O. plan 3022). 4.6488 Lot I of Section 3, Block I, Motu West Survey Declaration That the Whakatane Domain Shall be a District (S.O. 3130). Recreation Reserve and Vesting in the Whakatane Borough 658.0188 Section 6, Block I, Motu West Survey District Council (S.O. 3116). PURSUANT to the Reserves and Domains Act 1953, the Minister Dated at Wellington this 1st day of August 1974. of Lands hereby declares that the Whakatane Dom_ain MATIU RATA, Minister of Lands. described in the Schedule hereto shall cease to be subJect (L. and S. H.O. 4/626; D.O. 13/39) to the provisions of Part Ill of the Reserves and Domains Act 1953, and shall be deemed to be a recreation reserve subject to Part II of the said Act, and further, pursuant to the said Act vests the said reserve in the Mayor, Reservation of Land and Declaration that Land be the Councillors, and Citizens of the Borough of Whakatane, in Reikorangi Domain trust, for recreation purposes. This notice is issued in substitution for the notice dated PURSUANT to the Land Act 1948, the Minister of Lands 22 May 1974, and published in the New Zealand Gazette, hereby sets apart the land described in the Schedule hereto 30 May 1974, page 1079, and that notice is hereby cancelled. as a reserve for recreation purposes and further, pursuant to the Reserves and Domains Act 1953, declares the said reserve to be a public domain subject to the provisions of SCHEDULE Part III of the last-mentioned Act to be known as the SouTH AUCKLAND LAND DISTRICT-WHAKATANE BOROUGH Reikorangi Domain. SECTION 48, Block II, Whakatane Survey District: area, 2.6900 hectares, more or less (S.O. Plan 47246). SCHEDULE Section 50, Block II, Whakatane Survey District: area, WELLINGTON LAND DISTRICT-HUTT COUNTY 3.6215 hectares, more or less (S.O. Plan 47247). Section 51, Block II, Whakatane Survey District: area, SECTIONS 5 and SA situated in Block X, Kaitawa Survey 1841 square metres, more or less (S.O. Plan 47247). District: area, 1.9222 hectares, more or less (S.O. 13529). Dated at Wellington this 1st day of August 1974. Dated at Wellington this 22nd day of July 1974. MATIU RATA, Minister of Lands. MATIU RATA, Minister of Lands. (L. and S. H.O. 1/1653; D.O. 8/3/249) (L. and S. H.O. 1/217; D.O. 8/408)

Reservation of Land and Vesting in the Franklin County Council Reservation of Land PURSUANT to the Land Act 1948, the Minister of Lands PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto hereby sets apart the land described in the Schedule hereto :is a reserve for esplanade purposes and, further, pursuant as a reserve for education (pre-school) purposes. to the Reserves and Domains Act 1953, vests the said reserve in the Chairman, Councillors, and Inhabitants of the County of Franklin in trust for that purpose. SCHEDULE NORTH AUCKLAND LAND DISTRICT-WAITEMATA COUNTY SCHEDULE ALLOTMENT 676, Waikomiti Parish, situated in Block VII, NORTH AUCKLAND LAND D!STRICI'-FRANKLIN CouNTY Titirangi Survey District: area, 2853 square metres, more or less. Subject to right of way over part created by transfer ALLOTMENT 322, Waiuku East Parish, situated in Blocks X 279892 and subject to pipe line easement over part created and XIII, Awhitu Survey District: area, 7.9217 hectares, more in deeds register 252, folio 304 (S.O. Plan 47638). or less (S.O. Plan 46191). Dated at Wellington this 31st day of July 1974. Dated at Wellington this 31st day of July 1974. MATIU RATA, Minister of Lands. MATIU RATA, Minister of Lands. (L. and S. H.O. 6 /6 /938; D.O. 8 / 1 / 572) (L. and S. H.O. 16/2704; D.O. 3/101) 8 AUGUST THE NEW ZEALAND GAZETTE 1667

Resumption of Unformed Road in Block X, Kerikeri Survey Authorising of the Exchange of Part of the Ake Ake Scenic District, Bay of Islands County Reserve for Other Land PURSUANT to section I91B of the Counties Act 1956, the Minister of Lands hereby declares that the land described PURSUANT to the Reserves and Domains Act 1953, the Minister in the Schedule hereto has been transferred to the Crown of Lands hereby authorises the exchange ·of that part of by the Bay of Islands County Council, pursuant to the said the Ake Ake Scenic Reserve described in the First Schedule section l91B and as from the date of this notice the land hereto for the land described in the Second Schedule hereto. shall be deemed to be Crown land subject to the Land Act 1948. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT-BAY OF ISLANDS CoUNTY NORTH AUCKLAND LAND DISTRICT-BAY OF ISLANDS COUNTY First Schedule SECI'ION 16, Block X, Kerikeri Survey District: area, PART Section 28, Block VIII, Kerikeri Survey District: area, 1056 square metres, more or less (S.O. Plan 49330). 46 square metres, more or less (S.O. PJlan 48701). Dated at Wellington this 31st day of July 1974. Second Schedule MATIU RATA, Minister of Lands. Lot l, D.P. 70065, being part Section 1, Block VIII, Kerikeri Suivey District: area, 335 square metres, more or less. (L. and S. H.O. 4/675; D.O. 8/4/4/1) AU certificate of title, Volume 25D, folio 809. Dated at Wellington this 25th day of July 1974. Resumption of Unformed Road in Block IV, Otanewainuku Survey District, Tauranga County MATIU RATA, Minister of Lands. (L. and S. H.O. 4/1259; D.O. 13/198) PuRSUAN'I to section l91B of the Counties Act 1956, the Minister of Lands hereby declares that the land described in the Schedule hereto has been transferred to the Crown Appointment of the Auckland Kindergarten Association by the Tauranga County Council pursuant to the said (incorporated) to Control and Manage a Reserve section l91B and as from the date of this notice shall be deemed to be Crown land subject to the Land Act 1948. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints the Auckland Kindergarten Associa­ SCHEDULE tion (Incorporated) to control and manage the reserve described in the Schedule hereto subject to the provisions Sourn AUCKLAND LAND DISTRICT-TAURANGA COUNTY of the said Act, as a reserve for education (pre-school) ALL that portion of road adjoining Lots 1 and 2, D.P. S. 3642, purposes. Sections 2, 5, 6, and 7, Block IV, Otanewainuku Survey District, and Section 33, Block I, Maketu Survey District: SCHEDULE area, 13.4735 hectares (33 acres 1 rood 07 perches), more or less (S.O. Plan 43213). NORlll AUCKLAND LAND DISTRICT-WAITEMATA COUNTY ALLOTMENT 676, Waikomiti Parish, situated in Block VII, Dated at Wellington this 23rd day of July 1974. Titirangi Survey District: area, 2853 square metres, more or MATIU RATA, Minister of Lands. less. Subject to right of way over part created by transfer (L. and S. H.O. 16/3248; D.O. 9/316/1) 279892 and subject to pipe line easement over part created in deeds Register 252, folio 304 (S.O. Plan 47638). Resumption of Unformed Legal Road in Blocks XIII and Dated at Wellington this 31st day of July 1974. XIV, Whataroa Survey District, Westland County MATIU RATA, Minister of Lands. PURSUANT to section 191B of the Counties Act 1956, the (L. and S. H.O. 6/6/938; D.O. 8/1/572) Minister of Lands hereby declares that the land described in the Schedule hereto has been transferred to the Crown Revocation of the Reservation Over a Reserve Specifying by the Westland County Council, pursuant to the said the Manner of Disposal and How Proceeds of Sale Shall section 191B, and as from the date of this notice the land be Utilised shall be deemed to be Crown land subject to the Land Act 1948. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservati·on as a reserve for SCHEDULE road purposes over the land described in the Schedule hereto, WESTLAND LAND DISTRICT and further declares that the said land may be disposed ROAD to be stopped adjoining Rural Sections 74 and 3134, of by the Southland County Council at current market value Block XIV, and Rural Section 73 and parts 3026, situated the proceeds from any such sale to be used and applied in Blocks XIII and XIV, Whataroa Survey District: area, in or towards the improvement of other public reserves under 15.1413 hectares, more or less (S.O. Plan 5929). the control of the Council or in or towards the purchase of other land for public reserves. Dated at Wellington this 26th day of July 1974. MATIU RATA, Minister of Lands. SCHEDULE (L. and S. H.O. 16/3282; D.O. 9/4/4) SouTIILAND LAND DISTRICT-SOUIHLAND CoUNTY LoT 7, D.P. 4881, being part Section 45, Block XX, Inver­ Resumption of Unformed Road in Block XI, Waiho Survey cargill Hundred: area, 524 square metres, more or less. District, Westland County Balance certificate of title, Volume 186, folio 56. Dated at Wellington this 23rd day of January 1974. PURSUANT to section 191B of the Counties Act 1956, the A. J. FAULKNER, for Minister ·of Lands. Minister of Lands hereby declares that the land described in the Schedule hereto has been transferred to the Crown (L. and S H.O. 16/3257; D.O. 8/5/14) by the Westland County Council, pursuant to the said section 191B, and as from the date of this notice the land shall be deemed to be Crown land subject to the Land Establishment of Family Home Act 1948. PURSUANT to section 7 of the Child Welfare Act 1925 the Minister of Social Welfare hereby notifies that the premise; SCHEDULE situated as listed in the Schedule below is established as WESTLAND LAND DISTRICT an institution within the meaning of the said Act and shall ROAD to be stopped adjoining Sections 37 and 38 Town be known by the name shown in the Schedule. of Waiho Gorge, Reserves 624, 628, and part Resen,:e 1800 situated in Block XI, Waiho Survey District: area, 3057 squar~ SCHEDULE metres, more or less (S.O. Plan 9206). Address Name Dated at Wellington this 31st day of July 1974. 15 Titoki Street, Te Atatu North, Auckland Titoki Family Home MATIU RATA, Minister of Lands. Dated at Wellington this 10th day of July 1974. (L. and S. H.O. 22/4229; D.O. 14/9) NORMAN KING, Minister of Social Welfare. 1668 THE NEW ZEALAND GAZETTE No. 76

The Traffic (Rodney County) Notice No. 1, 1974 Lancelot Road; thence easterly generally along the northern side of Hillcrest Road to the No. 1 State Highway (Awanui­ Bluff) ; thence due east by a right line across the said highway PURSUANT to the Transport Act 1962, the Minister of Transport to a point on the coast of the Hauraki Gulf; thence southerly hereby gives the following notice. generally along the coast of the Hauraki Gulf across the outlets of the Nukumea Stream and the Orewa River to the commencing point. NOTICE No. 1 State Highway (Awanui-Bluff): from a point 60 1. This notice may be cited as the Traffic (Rodney County) metres measured southerly generally along the said State Notice No. 1, 1974. highway from Beach Road to a point 40 metres measured 2. The roads specified in the First Schedule hereto are hereby northerly generally along the said State highway from Florence declared to be closely populated localities for the purposes Avenue. of section 52 of the Transport Act 1962. At Silverdale: 3. The roads specified in the Second Schedule hereto are Blue Avenue. hereby declared to be 40-miles-an-hour speed limit areas. for Curleys Avenue. the purposes of regulation 27 A of the Traffic Regulations Foundry Road. 1956•. Manga Road. 4. The road specified in the Third Schedule hereto is hereby Old North Road. declared to be a closely populated locality for th~ purposes of Silverdale Street. section 52 of the Transport Act 1962, to the mtent that a Tavern Road: from Foundry Road to No. 1 State Highway person driving any motor vehicle thereon at any time. during (Awanui-Bluff). the period commencing with the 1st day of December m each Wainui Road: from Silverdale Street to No. 1 State Highway year and ending with the Tuesday followi~g Easter in ~ac~ (Awanui-Bluff). following year shall be subject t? the !11aximum speed limit Wharf Road. of 30 miles an hour fixed by the said section. At Stillwater: 5. The road specified in the Third Schedule hereto is here­ Cockle Place. by declared to be a 40-miles-an-hour speed limit area for thel Duck Creek Road: from Stillwater Crescent to the eastern purposes of regulation 27A of the Traffic Re_gulati_ons 195?*, end of Duck Creek Road. except during that period when clause 4 of this notice applies. Flounder Point Road. 6. The roads specified in the Fourth Schedule hereto are Gurnard Road. hereby declared to be limited speed zones for the purposes Snapper Road. of regulation 27 of the Traffic Regulations 1956*. Stillwater Crescent. 7. The roads specified in the Fifth Schedule hereto are At Waiwera: hereby declared to be closely populated localities for th~ pur­ The Strand. poses of section 52 of the Transport Act 1962, to the mtent Wainui-Waiwera Road: from Waiwera Road to a point that a person driving any motor vehicle thereon at any time 320 metres measured westerly generally along Wainui-Waiwera during the period co1?men~ing with the 1st day ?f Decemb~r Road. in each year and endmg with the Tuesday followmg Easter m Waiwera Road: from The Strand to Wainui-Waiwera Road. each following year shall be subject to the maximum speed limit of 30 miles an hour fixed by the said section. SITUATED within Waitemata County at Hatfield Bay: 8. The Traffic (Rodney County) Notice No. 2, 1969, dated Hamonds Avenue. 30 October 1969t, the Traffic (Rodney County) Notice, 1969, Ocean View Road. dated 16 January 1969t, the Traffic (Waitemata County) Otanerua Road. Notice No. 4, 1970, dated 14 December 1970§, the Traffic Sykes A venue. (Waitemata County) Notice No. 4, 1973, dated 6 September At Muriwai: 197311, the Traffic (Rodney County) Notice, 1957, dated 19 All the area bounded by a line commencing at a point on November 1957~, the Traffic (Rodney County) Notice No. 1, the coast of the Tasman Sea opposite the terminating point 1970, dated 18 December 1969**, the Traffic (Rodney of Motutara Road; thence easterly generally to the said County) Notice, 1967, dated 21 August 1967tt, the Traffic terminating point; thence north-easterly generally along the (Rodney County) Notice, 1968, dated 29 January 1968U, north-western side of Motutara Road to a point 1200 metres the Traffic (Waitemata County) No~ce No. 2, 1974, dat.ed measured north-easterly generally along the said roadside 19 April 1974§§, and the Traffic (Waitemata County) Notice from Domain Crescent; thence south-easterly generally across No 1 1974 dated 22 January 19741111, under section 52 of the Motutara Road to the north-western side of Oaia Road; thence Tran;port Act 1~2 and regulation 27A. of the T!a~c Regula­ southerly generally along the said roadsidei across Waitea tions 1956., which relate to roads situated withm Rodney Road to the southern side of Waitea Road; thence due south­ County and Waitemata County are all hereby revoked. west by a right line to the coast of the Tasman Sea; thence northerly generally along the coast of the Tasman Sea to the FIRST SCHEDULE commencing point. SITUATED within Waitemata County: At Parakai: At Orewa and Red Beach: All that area bounded by a line commencing at the point where the eastern side of Parkhurst Road crosses the northern All that area, with the exception of the No. 1 State Highway bank of the Te Hoau Stream; thence westerly generally by a (Awanui-Bluff), bounded by a line commencing at a point on right line across Parkhurst Road to a point 320 metres the coast of the Hauraki Gulf easterly generally of the ter­ measured westerly generally along the southern side of minating point of Homestead Road; thence by a right line to Fordyce Road from Parkhurst Road; thence north-westerly the said point of Homestead Road; thence westerly generally generally by a right line across Fordyce Road to a point 160 by a right line across Bayes Road to the terminating point of metres measured north-westerly generally along the south­ Rushden Terrace; thence by a right line to a point 20 western side of Parkhurst Road from Spring Road; thence metres measured southerly generally along Red Beach Road easterly generally by a right line across Parkhurst Road to from Bay Street; thence westerly generally by a right line the northern terminating point of Springs Road; thence across Red Beach Road and across the No. 1 State Highway easterly generally along the projection of the aforesaid right (Awanui-Bluff) to the point where the said State highway line to the bank of the Kaipara River; thence southerly meets the south-western side of Moffats Road; thence north­ generally along the bank of the Kaipara River to the north westerly generally along the south-western side of Moffats bank of the Te Hoau Stream; thence south-westerly generally Road to the bank of the Orewa River; thence northerly by a along the north bank of the Te Hoau Stream to the right line across the Orewa River to the western terminating commeincing point. point at Riverside Road; thence northerly generally by a right line to the western terminating point of Florence Avenue; SITUATED within Rodney County at Wellsford: thence easterly generally along the northern side of Florence No. 1 State Highway (Awanui-Bluff): from Davies Road Avenue to a point 40 metres measured westerly generally to a point 320 metres measured northerly generally along the from Centreway Road; thence northerly generally by a right said highway from School Road. line across West Hoe Road to the western terminating point No. 16 State Highway (Auckland-Wellsford) : from the No. 1 of Puriri Avenue; thence generally along the continuation State Highway (Awanui-Bluff) to a point 32 metres measured of the aforesaid right line to the bank of the Nukumea westerly generally along the No. 16 State Highway (Auckland­ Stream; thence north-easterly generally by a right line to a Wellsford) from Davies Road. point on the northern side of Hillcrest Road 100 metres Armitage Road. measured westerly generally along the said roadside from Batten Street. 8 AUGUST THE NEW ZEALAND GAZETTE 1669

Bellevue A venue. Access Road: from the No. 16 State Highway (Auckland­ Centennial Park. Wellsford) to a point 480 metres measured south-westerly Davies Road: from the No. 1 State Highway (Awanui- generally along the said road from the said highway. Bluff) to the No. 16 State Highway (Auckland-Wellsford). Matua Road: from the No. 16 State Highway (Auckland­ Hanover Street. Wellsford) to Oraha Road. Matheson Road. Oraha Road: from the No. 16 State Highway (Auckland­ Monowai Street. Wellsford) to a point 160 metres measured north-easterly Olympus Road. generally along the said road from Matua Road. School Road: from the No. l State Highway (Awanui­ Tapu Road: from the No. 16 State Highway (Auckland­ Bluff) to a point 480 metres measured north-westerly generally Wellsford) to a point 400 metres measured northerly gooerally along the said road from the No. 1 State Highway (Awanui­ along the said road from the said highway. Bluff). At Kaukapakapa: Station Road. Tobruk Road. No. 16 State Highway (Auckland-Wellsford) : from a point Wellsford-Leigh Road: from Matheson Road to a point 160 metres measured northerly generally along the said high­ 360 metres measured easterly generally along the said road way from North Crescent to a point 560 metres measured from Matheson Road. south-easterly generally along the said highway from the Workers Road: from the No. 1 State Highway (Awanui­ said crescent. Bluff) to a point 160 metres measured westerly generally from At Riverhead: Hanover Street. All that area bounded by a line commencing at a point SITUATED within Waitemata County at Whangaparaoa: on the northern side of the No. 18 State Highway (Brighams All that area of Whangaparaoa Peninsula, with the excep­ Creek - Albany) at the western end of the bridge across the tion of Whangaparaoa Road, bounded by a line commencing at Rangitopuni Creek; thence across the said State highway at a point on the north-eastern side of Whangaparaoa Road at its right angles to its northern side, to its southern side; thence intersection with Viponds Road; thence north-easterly by a southerly generally along the western bank of the said creek right line to a point on the northern shore of the said to a point opposite the southern side of the Kaipara Portage peninsula; thence easterly generally along the said shoreline Road; thence westerly generally along the said roadside to the to a point due west of the western end of Roberts Road; eastem side of the said State highway; thence across the said thence due east by a right line to the junction of Whangaparaoa State highway, at right angles to its eastern side, to its western Road and Roberts Road; thence south-easterly generally by a side; thence across Riverhead Road, at right angles to its right line to a point on the shoreline of Whangaparaoa Peninsula southern side, to its northern side; thence northerly generally at the eastern end of Matakatia Parade; thence westerly along the western side of the said State highway to the generally along the said shoreline to a point due south of junction of the said State highway with Alice Street; thence the intersection of D'Oyly Drive with Whangaparaoa Road; northerly generally along the western side of Alice Street to thence due north by a right line to a point on the south­ the northern side of Queen Street; thence easterly generally western side of Whangaparaoa Road opposite the north­ along Queen Street to the western side of the said State high­ western side of D'Oyly Drive; thence across Whangaparaoa way; thence northerly generally along the western side of the Road at right angles from its south-western side of its north­ said State highway to its junction with Great North Road; eastern side; thence north-westerly generally along the said thence northerly generally along the western side of Great side of the said road to its intersection with Viponds Road; North Road to the end of the said road; thence easterly thence by a right line across Viponds Road to the com­ generally across Great North Road from its western side to mencing point. its eastern side;. thenc~ south-easterly generally by a right line Whangaparaoa Road: from Stanmore Bay Road to Roberts to the commencmg pomt. Road and from a point 720 metres measured westerly generally along Whangaparaoa Road from Matuketekete Avenue to a point 200 metres measured easterly generally along Whanga­ THIRD SCHEDULE paraoa Road from Everard A venue. SITUATED within Waitemata County: Blue Vista Drive. Everard Avenue. At Orewa: Kotanui A venue. No. 1 State Highway (Awanui-Bluff) : from a point 160 Motuketekete Avenue. metres measured north-easterly generally along the said State Pacific Road. highway from Moffats Road to a point 60 metres measured Shakespear Road. southerly generally along the said State highway from Beach Siesta Boulevard. Road; and from a point 40 metres measured north-westerly generally along the said State highway from Florence Avenue SECOND SCHEDULE to a point 200 metres measured north-westerly generally along the said State highway from Puriri Street. SITUATED in Rodney County, at Matakana: Warkworth-Leigh Road: from a point 600 metres measured south-westerly generally along the said road from the Whanga­ FOURTH SCHEDULE ripo-Matakana Road to a point 200 metres measured north­ No. 1 State Highway (Awanui-Bluff) : from a point 100 easterly generally along the Warkworth-Leigh Road from the metres measured southerly generally along the said highway Whangaripo-Matakana Road. from Port Albert Road to a point 520 metres measured Whangaripo-Matakana Road: from the Warkworth-Leigh northerly generally along the said highway from Port Albert Road to a point 480 metres measured north-westerly generally Road. along the Whangaripo-Matakana Road from the Warkworth­ Leigh Road. At Orewa: FIFTH SCHEDULE No. 1 State Highway (Awanui-Bluff) : from a point 160 SITUATED within Rodney County, at Point Wells: metres measured north-easterly generally along the said State highway from Moffats Road to a point 32 metres measured Dunbar Road. south-westerly generally along the said State highway from Harbour View Road. Moffats Road. Kowhai Road. Point Wells Road: from Harbour View Road to a point At Whangaparaoa: 320 metres measured southerly generally along Point Wells Whangaparaoa Road: from Stanmore Bay Road to a point Road from Harbour View Road. 160 metres measured north-westerly generally along Whanga­ Riverside Drive. paraoa Road from D'Oyly Drive. William Crescent. Adjacent to Helensville Borough: At Algies Bay: Hand Road: from Maungakura Road to Garfield Street. Alexander Road. Maungakura Road: from Hand Road to the southern Deerness Crescent. boundary of Helensville Borough. Gordon Craig Place. St James Avenue: from Maungakura Road to Hand Road. Mera Road. At Huapai and Kumeu: At Sandspit: No. 16 State Highway (Auckland-Wellsford): from Station Kanuka Road. Road, Huapai, to the bridge 'lt a point 200 metres measured Sandspit Road: from a point 1610 metres measured easterly south-easterly generally along the said State highway from the generally along the said road from Mahurangi East Road entrance to Kumeu Railway Station. to the end of Sandspit Road at Sandspit Wharf. 1670 THE NEW ZEALAND GAZETTE No. 76

At Snells Beach : 3. The roads specified in the Second Schedule hereto are Amanda Lane. hereby declared to be 40-miles-an-hour 5peed limit areas Brigette View. for the purposes of regulation 27A of the Traffic Regula­ Cornell Circle. tions 1956 ". Daltons Road. 4. The Traffic (Waitemata County) Notice No. 3, 1971, Dawsons Road. dated the 8th day of December 1971t, the Traffic (Waitcmata Foster Crescent. County) Notice No. 2, 1973, dated the 27th day of July Hibiscus Avenue. l 973t, the Traffic (Waitemata County) Notice No. 3, 1973, Mahurangi East Road: from a point 160 metres measured dated the 6th day ·of September 1973§, the Traffic (Waitemata north-westerly generally along the said road from Daltons County) Notice 1966, dated the 2nd day of June 196611, and the Road to a point 120 metres measured south-easterly generally Traffic (Waitemata County) Notice No. 2, 1969, dated the along the Mahurangi East Road from Amanda Lane. 16th day of September 196~, under section 52 of the Trans­ Picadilly Circus. port Act 1962, and regulation 27A of the Traffic Regulations Virginia Crescent. 1956*, which relate to roads situated within Waitemata County Washington Avenue. are hereby revoked. Woodlands Avenue. SITUATED within Rodney County, at Leigh and Matheson FIRST SCHEDULE Bay: SITUATED WITHIN WAJTEMATA CITY All the area bounded by a line commencing at a point on the eastern side of Waterfall Road 200 metres measured north­ ADJACENT to Henderson Borough: erly generally along Waterfall Road from Cumberland Road; Forest Hill Road: from Henderson Valley Road to a thence southerly generally along the said eastern side of point 320 metres measured south-westerly generally along Waterfall Road across Cumberland Road to a point on the Forest Hill Road from Pine Avenue. southern side of the intersection of Cumberland Road and Henderson Valley Road: from the south-western boundary Seaton Road; thence south-westerly generally by a right of Henderson Borough to a point 640 metres measured north­ line to the junction of the north-western side of the westerly generally along the said road from Pine Avenue. Warkworth-Leigh Road with Frosts Road; thence across Frosts Parrs Cross Road: from Henderson Valley Road to a Road from its north-eastern side to its south-western side; point 240 metres measured north-westerly generally along thence south-easterly generally along the south-western and Parrs Cross Road from Holdens Road. north-western sides of the Warkworth-Leigh Road to a point Pine Avenue. 280 metres measured south-westerly generally along the said At Hobsonville: road from Matheson Bay Road; thence across the Warkworth­ Leigh Road at right angles from its western side to its Hobsonville Road: from the No. 16 State Highway eastern side· thence south-westerly generally along the eastern (Auckland-Wellsford) to Brighams Creek- Hobsonville Road side of the' Warkworth-Leigh Road to a point 320 metres and from Wisely Road to a point 320 metres measured north­ measured southerly generally from Matheson Bay Road; easterly generally along Hobsonville Road from Brighams thence due south-east by a right line to the shore of the Creek - Hobsonville Road. Hauraki Gulf; thence northerly generally along the said Brighams Creek - Hobsonville Road: from Williams Road shore and along the shore of Omaha Cove to a point due east to the Crash Gates at the north-eastern end of Ilrighams of the commencing point; thence by a right line to the Creek - Hobsonville Road. commencing point. Luckens Road: from Hobsonville Road to a point 480 metres measured south-easterly generally along Luckens Dated at Wellington this 1st day of August 1974. Road from Hobsonville Road. BASIL ARTHUR, Minister of Transport. Trig Road: from Hobsonville Road to a point 160 metres •s.R. 1956/217 (Reprinted with Amendments No. 1 to 16: measured north-westerly generally along Trig Road from S.R. 1968/32) Hobsonville Road. Amendment No. 17: S.R. 1969/54 At Herald Island: Amendment No. 18: S.R. 1969/115 All roads on Herald Island, the causeway leading to Herald Amendment No. 19: S.R. 1970/157 Island, Kingsway Road: from Kauri Road to the western Amendment No. 20: S.R. 1970/272 end of the causeway leading to Herald Island. Amendment No. 21: S.R. 1971/117 Amendment No. 22: S.R. 1972/83 At Kelston, Kelston West, Sunnyvale, Te Atatu: Amendment No. 23: S.R. 1972/252 All that area, with the exception of the No. 16 State High­ Amendment No. 24: S.R. 1973/95 way Auckland-Wellsford and Auckland-Whenuapai Motorway, Amendment No. 25: S.R. 1973/130 and Triangle Road, bounded to the south by a line com­ Amendment No. 26: S.R. 1973/316 mencing at the point where the southern bank of the tGazette, No. 75, dated 13 November 1969, Vol. III, p. 2275 Swanson Stream meets the eastern side of Don Buck Road; tGazette, No. 4, dated 30 January 1969, Vol. I, p. 118 thence south-easterly generally along the north-eastern side §Gazette, No. 82, dated 17 December 1970, Vol. III, p. 2484 of Don Buck Road and Swanson Road to the northern IIGazette, No. 87, dated 20 September 1973, Vol. II, p. 1796 boundary of Henderson Borough; thence easterly, southerly, ~Gazette, No. 89, dated 28 November 1957, Vol III, p. 2223 and westerly generally along the northern, eastern, and **Gazette, No. 1, dated 15 January 1970, Vol. I, p. 16 southern boundaries of Henderson Borough to the south­ ttGazette, No. 54, dated 31 August 1967, Vol. 11, p. 1463 eastern side of South Road; thence south-easterly generally UGazette, No. 6, dated 8 February 1968, Vol. I, p. 179 to a point on the north-western side of Seymour Road, §§Gazette, No. 44, dated 2 May 1974, Vol. I, p. 872 1280 metres measured south-westerly generally along Seymour !:!!Gazette, No. 7, dated 31 January 1974, Vol. I, p. 176 Road from Sunnyside Road; thence due south-east by a right (TT. 29/2/204) line across Seymour Road to the western boundary of Glen Eden Borough; thence northerly and easterly generally along the western and northern boundary of Glen Eden Borough to the western boundary of New Lynn Borough; thence northerly generally along the said boundary of the southern bank of the Whau River, and bounded to the east, to the north, and to the west by the western banks of the Whau River, The Traffic (Waitemata City) Notice No. l, 1974 the banks of the Wairau Creek, the shores of the Waitemata Harbour, the banks of the Henderson Creek, the eastern PURSUANT to the Transport Act 1962, the Minister of Trans­ bank of the Huruhuru Creek, and the southern bank of port hereby gives the following notice. the Swanson Stream to the commencing point. At Piha: NOTICE Garden Road. Glenesk Road. I. This notice may be cited as the Traffic (Waitemata Marine Parade. City) Notice No. 1, 1974, and shall come into force on the North Piha Road. date of the dissolution by Order in Council of the Waitemata Pendrell Road. County and the consequent creation of Waitemata City. Pih a Road: from Pendrell Road to a point 20 metres 2. All roads in the city other than those specified in the measured southerly generally along Piha Road from Pendrell First Schedule hereto are hereby excluded from the limita­ Road. tion as to speed imposed by section 52 of the Transport Rayner Road. Act 1962. Seaview Road. 8 AUGUST THE NEW ZEALAND GAZETTE 1671

Svlvan Crescent. York Road. Unnamed road: from Marine Parade to Garden Road. Tairaire Road. Valley Road. At Woodlands Park: At Huia: Huia Road: from a point 240 metres measured westerly Foster Avenue. generally along the said road from Harbour View Road Huia Road: from a point 640 metres measured easterly to a point 160 metres measured easterly generally along Huia generally along the said road from Foster Avenue to Upland Road from Sylvan Avenue. Road. Jays Road. Minnehaha Avenue. At Laingholm and Laingholm Central: Sylvan Avenue. All that area bounded by a line commencing at a point At Massey: on the eastern side of Laingholm Drive 300 metres measured northerly generally along the said roadside from Janet Road; Anich Road. thence. across Laingholm Drive at right angles to its eastern Arlette Place. side to western side; thence westerly gen.:rally by a right Chorley Avenue. line to a point on the north-eastern side of Victory Road Crompton Road. opposite the north.em side of Kare.n Road; thence .across Cyclarama Crescent. Victory Road at nght angles from its north-eastern ~1de to Don Buck Road: from Swanson Road to Royal Road. its south-western side; thence along the northern side of Donovan Road. Karen Road to its terminating point; thence due south-west Hartley Terrace. by a right line to the north-eastern bank of the Big Muddy Helena Street. Creek· thence south-easterly generally along the si,id bank Huruhuru Road. to th; shore of the Manukau Harbour; thence north-easterly Keegan Drive. generally along the said shore to the western bank of the Lilburn Crescent. Little Muddy Creek; thence northerly generally along the Lincoln Park Avenue. said bank to a point opposite the commencing point; thence Lowtherhurst Road. west by a right line to the commencing point. McClintock Road. Neilsen Place. At Parau: Rehia Road. Roy:11 Road: from Don Buck Road to Makora Road. Armour Road. Huia Road: from the Parau Track to a point 240 metres Triangle Road: from Don Buck Road to Makora Road and from !1 point 240 metres measll:red north-westerly generally measured south-westerly generally along Huia Road from along Tnangle Road from Wa1mumu Road to a point Armour Road. 240 metres measured south-easterly generally along Triangle At Titirangi and Green Bay: Road from Waimumu Road. Waimumu Road. All that area bounded by a line commencing at a point Zita-Maria Drive. on the shore of the Manukau Harbour where the western boundary of Auckland City meets the Ca$tern boundary of At Oratia: Waitemata City; thence nort~erly generally along the Glengarry Road. western boundary of Auckland City to the southern boundary Nicolas Avenue. of New Lynn Borough; thence westerly generally along the Shaw Road: from Waikumete West Coast Road to a southern boundary of New Lynn Borough to the southern point 320 metres measured southerly generally along Shaw boundary of Glen Eden Borough; thence westerly generally Road from Waikumete West Coast Road. along the southern boundary of Glen E~en B<;>r~mgh to the Waikumete West Coast Road: from the western boundary south-western side of Glengarry Road wrth Phillips Avenue; of Glen Eden Borough to a point 320 metres measured south­ thence southerly generally by a right line to the southern westerly generally along Waikumete West Coast Road from terminating point of Phillips Avenue and along the prolonga­ Shaw Road. tion of the aforesaid right line to the northern side of the Waitakere Scenic Drive; thence south-easterly generally along At Ranui: the northern side of the Waitakere Scenic Drive to a point Arney Road. 60 metres measured generally southerly along the suid road­ Greenock Road. side from Huia Road; thence south-easterly generally across Swanson Road: from the north-western boundary of the Waitakere Scenic Drive at right angles from its north­ Henderson Borough to a point 480 metres measured westerly western side to its south-eastern side; thence north-easterly generally along the said road from Arney Road. generally along the south-eastern side of the said roadside Iliana Place. to the western side of Huia Road; thence southerly and Jillian Drive. westerly generally along the western and northern sides of Mc:tcalfe Road: frorr:. Swanson Road to Ranui Avenue. Huia Road to a point 520 metres measured south-westerly Monroe Road. generally along the said roadside from the Waitakere Scenic Ranui Avenue. Drive; thence easterly general\y acros~ Huia Road at r\ght Ranui Station Road. angles to its north-western side to its south-eastern side; Robertson Road. thence south-westerly generally along the south-eastern side of Huia Road to the northern side of Landing Road; thence At Swanson: easterly generally along the northern side of the landing to Swanson Road: from O'Neills Road to Knox Road. the eastern bank of the Little Muddy Creek; thence southerly Church Road. generally along the said eastern bank to the shore of the Knox Road. Manukau Harbour; thence north-easterly generally along the said shore to the commencing point. At Whenuapai: Waitakere Scenic Drive: from Waima Road to Tawini Road. Brigham Creek Road: from a point 320 metres measured At Titirangi: north-westerly generally along the said road from Trig Road to Totara Road. Waima Road: from the Waitakere Scenic Drive to Harbour Karaka Roa i. View Road. Kauri Road: from Puriri Road to its northern end on At Waima: the shore of the Riverhead Inlet Kowhai Road. Boylan Road. Pohutikawa Road. Greenwood Road. Punga Road. Hollywood Avenue. Puriri Road. Manukau Road. The two approach roads to Whenuapai Aerodrome which Harbour View Road: from Waima Road southerly generally junctions with Brigham Creek - HobsonviUe. along Harbour View Road to Huia Road. Totara Road: from Waimarie Road to Karaka Road. Ngaio Road. Waimarie Road. Nixon Road. Tainui Road. Ai Cornwallis: Valleyview Road. Cornwallis Road: from a point 1000 metres measured Waima Crescent. southerly generally along Cornwallis Road from Huia Road Waima Road: from Waima Crescent to Harbour View to a point 1960 metres measured southerly generally along Road. Cornwallis Road from Huia Road. 167,2 THE NEW ZEALAND GAZETTE No. 76

SECOND SCHEDULE 2. The roads specified in the First Schedule hereto are SITUATED WITHIN WAITEMATA CITY hereby excluded from the limitation as to speed imposed by section 52 of the Transport Act 1%2. ADJACENT to Henderson Borough: 3. The roads specified in the Second Schedule hereto are Eyre Street. hereby declared to be 40-miles-an-hour speed limit areas Forest Hill Road: from Holdens Road to a point for the purposes of regulation 27 A of the Traffic Regulations 320 metres measured south-westerly generally along Forest 1956*. Hill Road from Pine Avenue. Spence Road. 4. The Traffic (Takapuna City) Notice No. 1, 1%9, dated Sturges Road: from the south-western boundary of Hender­ the 19th day of November 1%9t and the Traffic (Waitemata son Borough to a point 720 metres measured easterly generally County) Notice No. 1, 1973, dated the 3rd day of April along the said road from Candia Road. 1973t, and the Traffic (Waitemata County) Notice No. 5, 1973, dated the 1st day of November 1973§, under section 52 At Massey: of the Transport Act 1%2, and regulation 27 A of the Traffic Glen Road: from Don Buck Road to a point 1120 rnetres Regulations 1956*, which relate to roads situated within measured north-westerly generally along Glen Road from Takapuna City, Waitemata County at Albany and Glenfield Don Buck Road. Ridings and Waitemata County at Albany respectively, are Colwill Road. hereby revoked. Helleur Road. Makara Road. FIRST SCHEDULE Moire Road. Royal Road: from Makora Road to the eastern end of SITUATED within Takapuna City: Royal Road. No. 1 State Highway (Awanui-Bluff): from Hillside Road Spargo Road. Junction with the said State highway to the boundary with Triangle Road: from Lincoln Park Avenue to Makora Rodney County. Road. Greenhithe Road: from a point 160 metres measured east­ Vina Place. erly along the said road from Churchhouse Road to the At Ranui: No. 1 State Highway (Awanui-Bluff). View Road: from a point 240 metres measured southerly Airdrie Road. generally along View Road from Craig Road to Green­ Birdwood Road: from Swamon Road to a point 320 metres hithe Road (at its northern end). measured north-easterly generally along Birdwood Road from Albany - Browns Bay Road. the Henderson-Kumeu via Swanson Road. Anderson Road. Swanson Road: from a point 680 metres measured westerly Appleby Road. generally along the said road from Arney Road to O'Neills Attwood Road. Road. Bass Road. Hetherington Road: from Pooks Road to Simpsons Road. Blacks Road. Metcalfe Road: from Ranui Avenue to Simpsons Road. Brookdale Road. Pooks Road: from Metcalfe Road to Hetherington Road. Bush Road. Simpscms Road: from Pooks Road to Metcalfe Road. Chatham Avenue. Wallace Road. Deborah Place. At Waitakere: East Coast Road: from State Highway No. 1 to Arran Burnham Road. Road. Waitakere Road: from a point 160 metres measured south­ Elmore Road. erly generally along the said road from the western end of Fairview Avenue. McEntee Road to Bethells Road. Gails Drive. Bethells Road: from Waitakere Road to a point 500 metres Gills Road. measured westerly generally along Bethells Road from Anzac Glendhu Road. Valley Road. Glenvar Road. McEntee Road: from Amriens Road to the western junc- Godley Lane. tion of McEntee Road with Waitakere Road. Greville Road. Northfield Road. Hauraki Crescent. Township Road. Hobson Road. Jona Road. Dated at Wellington this 30th day of July 1974. Kiteroa Road. BASIL ARTHUR, Minister of Transport. Kyle Road. *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16: Lonely Track Road. Masons Road. S.R. 1%8 / 32) Amendment No. 17: S.R. 1%9/54 McC!ymonts Road. Amendment No. 18: S.R. 1969/115 Ngarahana Avenue. Amendment No. 19: S.R. 1970/157 O'Brien Road. Amendment No. 20: S.R. 1970/272 Okura Road. Amendment No. 21: S.R. 1971 /l 17 Otwell Crescent. Amendment No. 22: S.R. 1972/83 Paremoremo Road. Amendment No. 23: S.R. 1972/252 Ridge Road. Amendment No. 24: S.R. 1973/95 Rosedale Road. Amendment No. 25: S.R. 1973/130 Sander Road. Amendment No. 26: S.R. 1973/316 Schnapper Rock Road. tGazette, No. 100, dated 16 December 1971, Vol. III, p. 2909 Spencer Road. !Gazette, No. 74, dated 9 August 1973, Vol. II, p. 1521 Sunset Road. Target Road. §Gazette, No. 87, dated 20 September 1973, Vol. III, p. 1794 The Avenue. IIGazette, No. 34, dated 9 June 1966, Vol. II, p. 925. Valerie Crescent. ~Gazette, No. 59, dated 25 September 1%9, Vol. III, p. 1848 Vaughans Road. (TI. 29/2/276) View Road. Wairau Road. Watt Road. Wharf Road. The Traffic (Takapuna City) Notice No. I, 1974 Windsor Place.

PURSUANT to the Transport Act 1962 the Minister of Trans­ SECOND SCHEDULE port hereby gives the following norice. No. 1 State Highway (Awanui-Bluff): from Hillside Road to Glendhu Road and from a point 120 metres measured north-easterly generally along the said State highway from NOTICE Otcha Stream Bridge to the northern end of Bush Road. l. This notic-~ may be cited as the Traffic (Takapuna City) Target Road: from Sunset Road to a pcint 480 metres Notice No. 1, 1974, and shall come into force on the date measured north generally along Target Road from Sunnynode of dissolution by Order in Council of the Waitemata County Road West and from a point measured south-easterly generaJ.ly and the creation of Waitemata City. along Target Road from Ellice Road to the said State highway. 8 AUGUST THE NEW ZEALAND GAZETTE 1673

Glendhu Road. Additional Members of the Upper Clutha Pest Destruction East Coast Road: from Gienvar Road to the western Board (No. 811 Ag. 20891A) boundary of East Coast Bays Borough. Spencer Road: from East Coast Road to a point 480 metres measwed westerly generally along Spencer Road from East PURSUANT to section 32 of the Agricultural Pests Destruc­ Coast Road. tion Act 1967, the Minister of Agriculture and Fisheries The Avenue: from No. 1 State Highway (Awanui-Bluff) hereby publishes the following resolution passed by the Upper to a point 970 metres measured south-westerly generally along Clutha Pest Destruction Board on the 24th day of June the said road from the said highway. 1974. Wairau Road. Dated at Wellington this 22nd day of July 1974. RESOLUTION BASIL ARTHUR, Minister of Transport. That the number of elective members of the Upper Clutha Pest Destruction Board be increased to 9. •s.R. 1956/217 (Reprinted with Amendments No. 1 to 16: S.R. 1968/32) Dated at Wellington this 25th day of July 1974. Amendment No. 17: S.R. 1969/54 BRUCE BARCLAY, Parliamentary Under-Secretary Amendment No. 18: S.R. 1969/115 to the Minister of Agriculture and Fisheries. Amendment No. 19: S.R. 1970/157 Amendment No. 20: S.R. 1970/272 Amendment No. 21: S.R. 1971/117 Amendment No. 22: S.R. 1972/83 Additional Members of the Hawkdun Pest Destruction Board Amendment No. 23: S.R. 1972/252 (No. 812 Ag. 20891A) Amendment No. 24: S.R. 1973/95 Amendment No. 25: S.R. 1973/130 Amendment No. 26: S.R. 1973/316 PURSUANT to section 32 of the Agricultural Pests Destruc­ tGazette, No. 77, dated 27 November 1969, Vol. Ill, p. 2375 tion Act 1967, the Minister of Agriculture and Fisheries tGazette, No. 31, dated 12 April 1973, Vol. I, p. 744 hereby publishes the following resolution passed by the §Gazette, No. 102, dated 8 November 1973, Vol. Ill, p. 2308 Hawkdun Pest Destruction Board on the 17th day of June 1974. (TT. 29/2/223) RESOLUTION That the number of elective members of the Hawkdun Revoking the Motor Launch (Lake Rotoma) Notice 1969 Pest Destruction Board be increased to 8. Dated at Wellington this 25th day of July 1974. PURSUANT to the Motor Launch Regulations 1962* the Minister of Transport hereby gives notice that the notice BRUCE BA~C:LA Y, Parli:imentary Under-Secretary signed on 19 December 1968t declaring an area of water to the M1mster of Agriculture and Fisheries. in Lake Rotoma to be an access lane is hereby revoked. Dated at Wellington this 31st day of July 1974. BASIL ARTHUR, Minister of Transport. Additional Members of the Marlborough Pest Destruction •Motor Launch Regulations (1962/180) Board (No. 813 Ag. 20891A) tNew Zealand Gazette, 20 November 1969, p. 2338 (M.0.1'. 43/128/10) PURSUANT to section 32 of the Agricultural Pests Destruc­ tion Act 1967, the Minister of Agriculture and Fisheries hereby publishes the following resolution passed by the Marl­ borough Pest Destruction Board on the 7th day of June 1974. Declaring Land Taken for the Purposes of the Avondale­ Onehunga-Southdown Railway at Southdown RESOLUTION That the number of elective members of the Marlborough PuRSUANT to section 32 of the Public Works Act 1928, the Pest Destruction Board be increased to 9. Minister of Railways hereby declares that, a sufficient agree­ Dated at Wellington this 25th day of July 1974. ment to that effect having been entered into, the land des­ cribed in the Schedule hereto is hereby taken, subject as to BRUCE BA~~LAY, Parli!lmentary Under-Secretary parts of the land secondly described to two unregistered to the Mm1stcr of Agnculture and Fisheries. subleases made between Auckland By-Products Limited as lessor and British Asphalte (N.Z.) Ltd., and R. A. and J. A. McCamish Ltd. respectively as lessees, for the purposes of the Avondale-Onehunga-Southdown Railway on and after the Additional Afembers of the Maniototo Pest Destruction Board 17th day of July 1974. (No. 814 Ag. 20891A)

SCHEDULE f'.uRSUANT to section 32 of the Agricultural Pests Destruc­ tion Act 1967, the Minister of Agriculture and Fisheries NORlll AUCKLAND LAND DISTRICT-ONE TREE HILL BOROUGH hereby publishes the following resolution passed by the ALL those pieces of land described as follows: Maniototo Pest Destructi·on Board on the 27th day of June ha Being 1974. 3.4651 Part Allotments 6 and 7, Section 17, Suburbs (8 a 2 r 10 p) of Auckland, part C.T. 768/ 13, coloured RESOLUTION yellow. That the number of elective members of the Maniototo 1.7249 Lots 1, 2, and 3, and part Lots 4, 5, and 6, Pest Destruction Board shall be increased to 9. (4a Ir 2p)1 D.P. 45779, part C.T. 1616/48, coloured Dated at Wellington this 25th day of July 1974. yellow. 1.2014 Part Lot 7, D.P. 45779, part C.T. 1616/48, BRUCE BAR~~AY, Parli~mentary Under-Secretary (2 a 3 r 35 p) coloured yeUow, edged yellow. the M1mster of Agnculture and Fisheries. 15.1757 Part Lot l, D.P. 50805, part C.T. 2086/27, (37 a 2 r Op) coloured yellow. Situated in Blocks I, V, and VI, Otahuhu Survey District. As the same are more particularly delineated on the plan Additional Members of the Alexandra Pest Destruction Board marked L.O. 26191 (S.O. 47311) deposited in the office of the (No. 815 Ag. 2089/A) Minister of Railways at Welfington, and thereon coloured as above-mentioned. f'.URSUANT to section 32 of the Agricultural Pests Destruc­ Dated at Wellington this 17th day of foly 1974. tion Act 1967, the Minister of Agriculture and Fisheries hereby publishes the following resolution passed by the T. M. McGUIGAN, Minister of Railways. Alexandra Pest Destruction Board on the 7th day of June (N.Z.R. L.O. 27384/164) (3) 1974. D 1674 THE NEW ZEALAND GAZETTE No. 76

RESOLUTION SCHEDULE THAT the number of elective members of the Alexandra GISBORNE LAND DISTRICT Pest Destruction Board be increased to 9. ALL that piece of land situated in Block VIII, Waikaremoana Dated at Wellington this 25th day of July 1974. West Survey District, and described as follows: BRUCE BARCLAY, Parliamentary Under-Secretary A. R. P. Being to the Minister of Agriculture and Fisheries. 10 0 32 Waipai Reserve as created by an order of the (4.1278 ha) Maori Land Court conferring title dated 21 February 1925 and as delineated by survey plan ML 3337. Additional Members of the Upper Mataura Pest Destruction Dated at Wellington this 1st day of August 1974. Board (No. 816 Ag. 20891A) I. W. APPERLEY, Deputy Secretary for Maori and Island Affairs. PURSUANT to section 32 of the Agricultural Pests Destruc­ (M. and I.A. 21/3/735) tion Act 1%7, the Minister of Agriculture and Fisheries hereby publishes the following resolution passed by the Upper Mataura Pest Destruction Board on the 8th day of July 1974. Setting Apart Maori Freehold Land as a Maori Reservation RESOLUTION THAT the number of elective members of the Upper Mataura PURSUANT to section 439 of the Maori Affairs Act 1953, Pest Destruction Board be increased to 7. the Maori freehold land described in the Schedule hereto, Dated at Wellington this 25th day of July 1974. is hereby set apart as a Maori reservation, for the purpose of a place of historical and scenic interest and of special BRUCE BARCLAY, Parliamentary Under-Secretary emotional association, for the common use and benefit of to the Minister of Agriculture and Fisheries. the owners thereof and the peoples of Tuhoe and the peoples of Ngati Kahungunu.

SCHEDULE Additional Members of the Lindis-Hawea Pest Destruction GISBORNE LAND DISTRICT Board (No. 817 Ag. 20891A) ALL that piece of land situated in Block VII, Waikaremoana West Survey District, and described as follows: PURSUANT to section 32 of the Agricultural Pests Destruction A. R. P. Being Act J%7 the Minister of Agriculture and Fisheries hereby publishes' the following resolution passed by the Lindis-Hawea 29 3 38 Taumatua Reserve as created by an order Pest Destruction Board on the 25th day of June 1974. ( 12.13550 ha) of the Maori Land Court conferring title dated 21 February 1925 and as delineated by survey plan ML 3337. RESOLUTION Dated at Wellington this 1st day of August 1974. That the number of elective members of the Lindis-Hawea I. W. APPERLEY, Pest Destruction Board shall be increased to 9. Deputy Secretary for Maori and Island Affairs. Dated at Wellington this 25th day of July 1974. (M. and IA. 21 / 3 /733) BRUCE BARCLAY, Parliamentary Under-Secretary to the Minister of Agriculture and Fisheries.

Setting Apart Maori Freehold Land as a Maori Reservation

Setting Apart Maori Freehold Land as a Reservation PuRSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule hereto, PURSUANT to section 439 of the Maori Affairs Act 1953, the is hereby set apart as a Maori reservation, for the purpose Maori freehold land described in the Schedule hereto is of a place of historical and scenic interest and of special hereby set apart as a Maori reservation for the purpose emotional association, for the common use and benefit of of a marae, church, cemetery, recreation, village, and building the owners thereof and the peoples of Tuhoe and the peoples site reserve for the common use and benefit of the members of Ngati Kahungunu. of the Ngatiwhatua tribe. SCHEDULE SCHEDULE GISBORNE LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land situated in Block VIII, Waikaremoana West Survey District, and described as follows: ALL that piece of land situated in Block VI, Kumeu Survey District, and described as follows: A. R. P. Being ha Being 49 2 16 Te Maara-a-Te Atua Reserve as created by (20.0724 ha) an order of the Maori Land Court con­ 6.7931 Ongarahu B as created by an amalgamation order fering ,title dated 21 February 1925 and as of the Maori Land Court dated 17 November 1972. delineated by survey plan ML 3337. Dated at Wellington this 5th day of August 1974. Dated at Wellington this 1st day of August 1974. I. W. APPERLEY, I. W. APPERLEY, Deputy Secretary for Maori and Island Affairs. Deputy Secretary for Maori and Island Affairs. (M. and I.A. 21 / 1 /279) (M. and I.A. 21 / 3 /727)

Setting Apart Maori Freehold Land as a Maori Reservation Setting Apart Maori Freehold Land as a Maori Reservation

PURSUANT to section 439 of the Maori Affairs Act 1953, PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold fand described in the Schedule hereto, the Maori freehold land described in the Schedule hereto, is hereby set apart as a Maori reservation, for the purpose is hereby set apart as a Maori reservation, for the purpose of a place of historical and scenic interest and of special of a place of historical and scenic interest and of special emotional association for the common use and benefit of emotional association, for the common use and benefit of the owners thereof and the peoples of Tuhoe and the peoples the owners thereof and the peoples of Tuhoe and the peoples of Ngati Kahungunu. of Ngati Kahungunu. 8 AUGUST THE NEW ZEALAND GAZEITE 1675

SCHEDULE SCHEDULE GISBORNE LAND DISTRICT GISBORNE LAND DISTRICT ALL that piece of land situated in Block VII, Waikaremoana ALL that piece of land situated in Block VII, Waikaremoana West Survey District, and described as follows. West Survey District, and described as follows: A. R. P. Being A. R. P. Being 19 3 08 Whakaari Reserve as created by an order of 28 2 00 Mokau Reserve as created by an order of (7.99456 ha) the Maori Land Court conferring title dated ( 11.53354 ha) the Maori Land Court conferring title dated 21 February 1925 and as delineated by survey 21 February 1925 and as delineated by plan ML 3337. survey plan ML 3338. Dated at Wellington this 1st day of August 1974. Dated at Wellington this 1st day of August 1974. I. W. APPERLEY, I. W. APPERLEY, Deputy Secretary for Maori and Island Affairs. Deputy Secretary for Maori and bland Affairs. (M. and I.A. 21 /3/736) (M. and I.A. 21/3/729)

Setting Apart Maori Freehold Land as a Maori Reservation Setting Apart Maori Freehold Land as a Maori Reservation

PURSUANT to section 439 of the Maori Affairs Act 1953, PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule hereto, the Maori freehold land described in the Schedule hereto, is hereby set apart a~ a Maori re~er~ation, for the purp~se is hereby set apart as a Maori resi:rvation, for the purpose of a place of histoncal and scemc mterest and of special of a place of historical and scenic interest and of special emotional association, for the common use and benefit of emotional association, for the common use and benefit of the owners thereof and the peoples of Tuhoe and the peoples the owners thereof and the peoples of Tuhoe and the peoples of Ngati Kahungunu. of Ngati Kahungunu.

SCHEDULE SCHEDULE GISBORNE LAND DISTRICT GISBORNE LAND DISTRICT ALL that piece of land situated in Block XI, Waikaremoana ALL that piece of fand situated in Block VI, Waikaremoana West Survey District, and described as follows: West Survey District, and described as follows: A. R. P. Being A. R. P. Being 30 0 00 Tikitiki Reserve as created by an order of 14 0 35 Te Apiti Reserve as created by an order of (12.14059 ha) the Maori Land Court conferring title dated (5.75412 ha) the Maori Land Court conferring title dated 21 February 1925 and as delineated by 21 February 1925 and as delineated by survey survey plan ML 3338. plan ML 3338. Dated at Wellington this 1st day of August 1974. Dated at Wellington this 1st day of August '1974. I. W. APPERLEY, I. W. APPERLEY, Deputy Secretary for Maori and Island Affairs. Deputy Secretary for Maori and Island Affairs. (M. and I.A. 21/3/734) (M. and I.A. 21 /3/724)

Setting Apart Maori Freehold Land as a Maori Reservation Setting Apart Maori Freehold Land as a Maori Reservation

PURSUANT to section 439 of the Maori Affairs Act 1953, PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule hereto, the Maori freehold land described in the Schedule hereto, is hereby set apart as a Maori reservation, for the purp~se is hereby set apart as a Maori reservation, for the purposes of a place of historical and scenic interest and of special of a place of historical and scenic interest and of special emotional association, for the common use and benefit of emotional association, for the common use and benefit of the owners thereof and the peoples of Tuhoe and the peoples the owners thereof, and the peoples of Tuhoe and the peoples of Ngati Kahungunu. of Ngati Kahungunu.

SCHEDULE SCHEDULE GISBORNE LAND DISTRICT GISBORNE LAND DISTRICT ALL that piece of land situated in Blocks VI, VII, X and XI, ALL that piece of land situated in Block VII, Waikaremoana Waikaremoana West Survey District, and described as follows: West Survey District, and described as follows: A. R. P. Being A. R. P. Being 196 0 00 Te Puna Reserve as created by an order of 15 2 00 Takanga Reserve as created by an order of (79.3184 ha) the Maori Land Court conferring title dated (6.27262ha) the Maori Land Court conferring title dated 21 February 1925 and as delineated by Survey 21 February 1925, and as delineated by plan ML 3338. survey plan ML 3338. Dated at Wellington this 1st day of August 1974. Dated at Wellington this 29th day of July 1974. I. W. APPERLEY, I. W. APPERLEY, Deputy Secretary for Maori and Island Affairs. Deputy Secretary for Maori and Island Affairs. (M. and I.A. 21/3/731) (M. and I.A. 21/3/732)

Setting Apart Maori Freehold Land as a Maori Reservation Setting Apart Maori Freehold Land as a Maori Reservation

PURSUANT to section 439 of the Maori Affairs Act 1953, the PURSUANT to section 439 of the Maori Affairs Act 1953, Maori freehold land described in the Schedule hereto, is the Maori freehold land described in the Schedule hereto, hereby set apart as a Maori reservation, for the purpose of is hereby set apart as a Maori reservation for the purpose a place of historical and scenic interest and of special emo­ of a place of historical and scenic interest and ·of special tional association, for the common use and benefit of the emotional association, for the common use and benefit of owners thereof and the peoples of Tuhoe and the peoples the owners ihereof, and the peoples of Tuhoe and the peoples of Ngati Kahungunu. of Ngati Kahungunu. 1676 THE NEW ZEALAND GAZETIE No. 76

SCHEDULE SCHEDULE GISBORNE LAND DISTRICT GISBORNE LAND DISTRICT ALL that piece of land situated in Block X, Waikaremoana ALL that piece of land situated in Blocks VI and X, West Survey District, and described as follows: Waikaremoana West Survey District, and described as follows: A. R. P. Being A. R. P. Being 17 1 24 Marau Reserve as created by an order of the 19 2 00 Pate Kaha Island Reserve as created by an (7.04153 ha) Maori Land Court conferring title dated (7.89137 ha) order of the Maori Land Court determin­ 21 February 1925, and as delineated by survey ing owners dated 21 February 1925 and as plan ML 3336. delineated by survey plan ML 3338. Dated at Wellington this 29th day of July 1974. Dated at Wellington this 5th day of August 1974. I. W. APPERLEY, I. W. APPERLEY, Deputy Secretary for Maori and Island Affairs. Deputy Secretary for Maori and Island Affairs. (M. and I.A. 21/3/728) (M. and I.A. 21 / 3 /730)

Setting Apart Maori Freehold Land as a Maori Reservation Setting Apart Maori Freehold Land as a Maori Reservation PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule hereto, is PURSUANT to the provisions of section 439 of the Maori hereby set apart as a Maori reservation, for the purpose Affairs Act 1953, the Maori freehold land described in the of a place of historical and scenic interest and of special Schedule hereto is hereby set apart as a Maori reservation emotional association, for the common use and benefit of for the purposes of a meeting place and recreation ground the owners thereof and the peoples of Tuhoc and the peoples for the common use and benefit of the Ngati Hamua hapu of Ngati Kahungunu. of the Ngati Raukawa Tribe.

SCHEDULE SCHEDULE GISBORNE LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land situated in Blocks III and VII, ALL that piece of land situated in Block IV, Waitohu Survey Waikaremoana West Survey District, and described as follows: District, and described as follows : A. R. P. Being A. R. P. Being 91 1 08 Hopuruahine East Reserve as created by an 3 1 12.4 Muhunoa 3AIE1 Sub. SA as created by a Parti­ (36.94779ha) order of the Maori Land Court conferring tion Order of the Maori Land Court dated title dated 21 February 1925 and as deline­ 9 December 1937. ated by survey plan ML 3338. Dated at Wellington this 2nd day of August 1974. Dated at Wellington this 1st day of August 1974. I. W. APPERLEY, I. W. APPERLEY, Deputy Secretary for Maori and Island Affairs. Deputy Secretary for Maori and Island Affairs. (H.O. File 21/3/713; D.O. File Oti 214) (M. and I.A. 21 /3/726)

Setting Apart Maori Freehold Land as a Maori Reservation Maori Land Development Notice PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule hereto, PURSUANT to section 332 of the Maori Affairs Act 1953, is hereby set apart as a Maori reservation, for the purpose the Board of Maori Affairs hereby gives notice as follows. of a place of historical and scenic interest and of special emotional association, for the common use and benefit of NOTICE the owners thereof and the peoples of Tuhoe and the peoples of Ngati Kahungunu. 1. This notic:e may be cited as Maori Land Development Notice Whangarei 1974, No. 14. 2. The notice referred to in the First Schedule hereto is SCHEDULE hereby amended by omitting all reference to the land described GISBORNE LAND DISTRICT in the Second Schedule hereto. ALL that piece of land situated m Blocks III and VII, 3. The land described in the Second Schedule hereto is Waikaremoana West Survey District, and described as follows: hereby released from Part XXIV of the Maori Affairs Act A. R. P. Being 1953. 74 2 00 Hopuruahine West Reserve as created by an (30.14908 ha) order of the Maori Land Court conferring FIRST SCHEDULE title dated 21 February 1925 and as deline­ Date of Notice Reference Registration No. ated by survey plan ML 3338. 30 January 1939 Gazette, No. 5, 2 February K23506 Dated at Wellington this 1st day of August 1974. 1939, p. 141 I. W. APPERLEY, Deputy Secretary for Maori and Island Affairs. SECOND SCHEDULE (M. and I.A. 21/3/725) NORTII AUCKLAND LAND DISTRICT ALL those pieces of land described as follows : A. R. P. Being Setting Apart Maori Freehold Land as a Maori Reservation 126 1 22.2 Lots 6 and 7, D.P. 42110, and Lot 1, D.P. 42111, and being parts Oturu 2C Block situated in in Block II, Takahue Survey District. All PURSUANT to section 439 of the Maori Affairs Act 1953, the certificate of title, No. IB/1440. Maori freehold land described in the Schedule hereto, is Dated at Wellington this 25th day of July 1974. hereby set apart as a Maori reservation, for the purpose of a place of historical and scenic interest and of special For and on behalf of the Board of Maori Affairs: emotional association, for the common use and benefit of E. W. WILLIAMS, the owners thereof and the peoples of Tuhoe and the peoples for Secretary for Maori and Island Affairs. of Ngati Kahungunu. (M. and I.A. H.O. 61/29, 32/4/85; D.O. 21/16, 27/5/109) 8 AUGUST THE NEW ZEALAND GAZETIE 1677

Maori Land Development Notice 3. This notice is issued in partial replacement of Maori Land Development Notice Whangarei 1974, No. 16. PURSUANT to section 332 "Of the Maori Affairs Act 1953, the Board of Maori Affairs hereby gives notice as follows. SCHEDULE NORTH AUCKLAND LAND DISTRICT NOTICE ALL that piece of land described as foll"Ows: 1. This notice may be cited as Maori Land Development Notice Whangarei 1974, No. 15. A. R. P. Being 2. The notices referred to in the First Schedule hereto 139 2 25 Lot 4, D.P. 42110, being part Oturu 28 Block are hereby revoked. and part Allotment 31, Parish of Awanui situated in Block II, Takahue Survey District. 3. The Iand described in the Second Schedule hereto is All certificate of title, Volume 1552, folio 51. hereby released from Part XXIV of the Maori Affairs Act 1953. Dated at Wellington this 1st day of August 1974. For and on behalf of the Board of Maori Affairs: FIRST SCHEDULE E. W. WILLIAMS, Date of Notice Reference Registration No. for Secretary for Maori and Island Affairs. 17 October 1931 Gazette, No. 77, 22 Octo­ K24214 (M. and I.A. H.O. 15/1/911; D.O. 21/C/45) ber 1931, p. 3002 21 March 1972 Gazette, No. 29, 29 March 205001 1972, p. 684 Maori Land Development Notice

SECOND SCHEDULE PURSUANT to section 330 of the Maori Affairs Act 1953, NORTH AUCKLAND LAND DISTRICT the Board of Maori Affairs hereby gives notice as follows. ALL that piece of land described as follows: ha Being NOTICE 301.5665 Lots 1 and 2, D.P. 42112, being Section 7 and 1. This notice may be cited as Maori Land Development part Sections 2, 3 and 4, Block V, Motatau Notice Whangarei 1974, No. 18. Survey District. Balance certificate of title, 2. The land described in the Schedule hereto is hereby No. 22B/122. declared t"O be subject to Part XXIV of the Maori Affairs Dated at Wellington this 11th day of July 1974. Act 1953. For and on behalf of the Board of Maori Affairs: 3. This notice is issued in partial replacement of Maori E. W. WILLIAMS, Land Development Notice Whangarei 1974, No. 16. for Secretary for Maori and bland Affairs. (M. and I.A. H.O. 61/7B, 32/4/144; D.O. 27/5/404, 6/124) SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land described as follows: Maori Land Development Notice A. R. P. Being WHEREAS by virtue of the notices referred to in the 134 2 26 Lot 3, D.P. 42110, being part Oturu 28 Block Schedule hereto the land described in those notices was and part Allotments 31 and 63, Parish of declared to be subject to the provisions of Part XXIV Awanui situated in Block II, Takahue Survey "Of the Maori Affairs Act 1953; and whereas by reason of District. All certificate of title, Volume 1552, a change in appellation of the land following survey it is folio 50. considered necessary to replace the notices aforesaid, now, Dated at Wellington this 1st day of August 1974. therefore, pursuant to section 330 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby gives notice as For and on behalf of the Board of Maori Affairs: follows. E. W. WILLIAMS, for Secretary for Maori and Island Affairs. NOTICE (M. and I.A. H.O. 32/4/86; D.O. 27/5/110) 1. This notice may be cited as Maori Land Development Notice Whangarei 1974, No. 16. 2. The notices referred to in the First Schedule hereto Maori Land Development Notice are hereby revoked being replaced to the extent necessary by Maori Land Development Notices, Whangarei 1974, No. 17 to 19. PuRSUANT to section 330 of the Maori Affairs Act 1953, the Board of Ma-ori Affairs hereby gives notice as follows. SCHEDULE Date of Notice Reference Registration No. NOTICE 30 January 1939 Gazette, No. 5, 2 February K23506 1. This notice may be cited as Maori Land Development 1939, p. 141 Notice Whangarei 1974, No. 19. 13 April 1950 Gazette, No. 42, 29 June K35708 1950, p. 826 2. The land desc!ibed in the Schedule hereto is hereby declared to be subJect to Part XXIV of the Maori Affairs Dated at Wellington this 1st day of August 1974. Act 1953. For and on behalf of the Board of Maori Affairs: 3. This notice is issued in partial replacement of Maori E. W. WILLIAMS, Land Development Notice Whangarei 1974, No. 16. for Secretary for Maori and Island Affairs. (M. and I.A. H.O. 61/29; D.O. 21/16) SCHEDULE NORTH AUCKLAND LAND DISTRICT Maori Land Development Notice ALL that piece of land described as follows: A. R. P. Being PURSUANT to section 330 of the Maori Affairs Act 1953, 14 1 27 Lot 5, D.P. 42110, being part Oturu 2C Block the Board of Maori Affairs hereby gives notice as follows. situated in Block I, Takahue Survey District. All certificate of title, Volume 1652, folio 59. NOTICE Dat.!d at Wellington this 1st day of August 1974. 1. This notice may be cited as Maori Land Development Notice Whangarei 1974, No. 17. For and on behalf of the Board of Maori Affairs: 2. The land described in the Schedule hereto is hereby E. W. WILLIAMS, declared to be subject to Part XXIV of the Maori Affairs for Secretary for Maori and Island Affairs. Act 1953. (M. and I.A. H.O. 15/1/105; D.O. 21/C/46) 1678 THE NEW ZEALAND GAZETTE No. 76

Maori Land Development Notice Plant Declared a Noxious Weed Under the Noxious Weeds Act 1950 in the County of Rodney (No. 826 Ag. 3171) PURSUANT to section 332 of the Maori Affairs Act 1953, the Hoard of Maori Affairs hereby gives notice as follows. PURSUANT to a delegation from the Minister of Agriculture and Fisheries under the Ministry of Agriculture and Fisheries Act 1953. for the purpose of the Noxious Weeds Act 1950, NOTICE the following special order, made by the Rodney County I. This notice may be cited as Maori Land Deveopment Council on the 27th day of June 1974 is hereby published. Notice Gisborne 1974, No. 5. 2. The notice referred to in the First Schedule hereto is SPECIAL ORDER hereby revoked. THAT in pursuance and in exercise of the powers conferred 3. The land described in the Second Schedule hereto is upon it by the Counties Act 1956, the Noxious Weeds Act hereby released from Part XXIV of the Maori Affairs Act 1950, and of all other Acts and powers thereunto enabling 1953. it in that behalf doth hereby resolve by way of special order to declare water fern (Salvinia hertzogii) as a noxious weed FIRST SCHEDULE within the County of Rodney. Date of Notice Reference Registration No. Dated at Wellington this 31st day of July 1974. 21 December 1972 Gazette, No. 4, '18 107357 J. YUILL, for Director-General, January 1973, p. Ministry of Agriculture and Fisheries. 93 Registration Office of the Lumsden Branding Registration SECOND SCHEDULE District Appointed (No. 820 Ag. 1128) GISBORNE LAND DISTRICT ALL that piece of land described as follows: PURSUANT to subsection (2) of section 70 of the Animals Act A. R. P. Being 1967, and to a delegation from the Director-General of 35 8 Tikapa A6 situated in Blocks VI and VII, Waiapu Agriculture and Fisheries under section 10 of the Ministry Survey District. Consolidation order dated of Agriculture and Fisheries Act 1953, for the purposes of the said section the Director, Animal Health Division of the 7 November 1941. Ministry of Agriculture and Fisheries, hereby revokes the Dated at Wellington this 29th day of July 1974. place named as the registration office for the Lumsden For and on behalf of the Board of Maori Affairs: Branding Registration District as set out in Gazette notice E.W. WILLIAMS, No. 719 Ag. 1128*, and hereby appoints the Borough of for Secretary for Maori and Island Affairs. Gore as the place at which the registration office shall, as from the date hereof, be situated. (M. and I.A. H.O. 15/4/61; D.O. 14/8/54) Dated at Wellington this 29th day of July 1974. G. H. ADLAM, Director, Animal Health Division, Ministry of Agriculture and Fisheries. Maori Land Development Notice *New Zealand Gazette, 1974, p. 874

PURSUANT to section 332 of the Maori Affairs Act 1953, Notice Amending the Invercargill Branding Registration the Board of Maori Affairs hereby gives notice as follows. District (No. 821 Ag. 1128)

NOTICE PURSUANT to subsection (2) of section 70 of the Animals Act 1. This notice may be cited as Maori Land Development 1967, and to a delegation from the Director-General of Notice Wanganui 1974, No. 4. Agriculture and Fisheries under section 10 of the Agriculture 2. The notice referred to in the First Schedule hereto is and Fisheries Act 1953, for the purposes of the said section hereby revoked. 70 (2) the Director, Animal Health Division of the Ministry of Agriculture and Fisheries, hereby revokes the description 3. The land described in the Second Schedule hereto is of the Invercargill Branding Registration District as set out in hereby released from Part XXIV of the Maori Act 1953. the Gazette notice No. Ag. 8180* and substitutes therefor the description set out in the Schedule hereto. FIRST SCHEDULE Date of Notice Reference Registration No. SCHEDULE 14 November 1949 Gazette, No. 70, 17 1774 INVERCARGILL BR-\NDING REGISTRATION DISTRICT November 1949, p. ALL that area comprising part of the Southland County west 2689 of the Mataura River and south of a line commencing at the intersection of the western boundary of the Southland County SECOND SCHEDULE and the Hundred Line Road; thence easterly along the middle of the said road to the western boundary of Section 334, TARANAKI LAND DISTRICT Block XL, Taringatura Survey District; thence due north to ALL those pieces of land described as follows: and along the western boundary of Section 334, aforesaid, the A. R. P. Being western boundaries of Sections 335, 346, and 345, Block XL, aforesaid, the western boundaries of Sections 344, 197, and 198, 9 3 39 Ngatituhekerangi 6 situated in Block I, Opunake Block XXXV, Taringatura Survey District, and the western Survey District. Part certificate of title, boundary of Section 395, Block XXXIII, Taringatura Survey Volume 119, folio 34. District, and along a right line being the production of that 29 3 33 Ngatituhekerangi 7 situated in Block I, Opunake boundary to a point in line with the southern boundary of Survey District. Part certificate of title, Volume Section 434, Block XXIX, Taringatura Survey District; thence 119, folio 34. easterly along a right line to the south-western corner of 37 2 31 Ngatituhekerangi 18 situated in Blocks I and II, Section 434, aforesaid; thence northerly along the eastern Opunake Survey District. Part certificate of boundary of Section 369, Block XXVIII, Taringatura Survey title, Volume 119, foli-o 34. District, to the south-western corner of Section 434, Block 25 0 19 Ngatituhekerangi 19 situated in Blocks I and II, XXIII, Taringatura Survey District, thence north-easterly Opunake Survey District. AH certificate of generally and easterly generally along that boundary to and title, Volume 108, folio 59. along Breakneck Road to the Hamilton Burn - Dipton Road; Dated at Wellington this 30th day of July 1974. thence south-easterly generally along that road and the For and on behalf of the Board of Maori Affairs: Dipton-Castlerock Main Highway to the junction of the latter with the Queenstown-Invercargill State Highway; thence again E. W. WILLIAMS, south-easterly generally along the boundary between the Oreti for Secretary for Maori and Island Affairs. and Winton Ridings and the boundary between the Hokonui (M. and I.A. H,O. 15/5/117, 65/21; D.O. 6/180) and Winton Ridings to the Otamita Stream; thence again 8 AUGUST THE NEW ZEALAND GAZETTE 1679 south-easterly generally along the Otamita Stream to the McKay Road to the Winton-Gore Main Highway; thence western boundary of Block LXV, Hokonui Survey District; easterly along the Winton-Mataura Highway to the main thence southerly along the western boundary of Block LXV Invercargill-Gore Highway; thence along the highway to to a public road forming the northern bounda:ry of Section wht:re the Waimumu Stream crosses the main Invercargill­ 225, Block LXIV, Hokonui Survey District; thence south­ Gore Highway; thence along the right-hand bank of the westerly and southerly along the north-western and western Waimumu Stream to its confluence with the Mataura River boundaries of Section 225 to the southern boundary of including the Boroughs of Gore and Mataura and boroughs Hokonui Survey District; thence westerly along the southern and town districts in or adjacent to that area. boundary of Hokonui Survey District to the western boundary Dated at Wellington this 29th day of July 1974. of Run 494, Block XVII, Forest Hill Hundred; thence G. H. ADLAM, Director, Animal Health Division, southerly along the western boundary of Run 494 to its Ministry of Agriculture and Fisheries. south-western corner; thence south-easterly along right lines to West Peak to Dunsdale to the north-eastern corner of *New Zealand Gazette, 1965, p. 988 Section 18, Block I, Lindhurst Hundred; thence southerly along McKay Road to the Winton-Mataura Main Highway; thence easterly along the Winton-Mataura Highway to the main Licensing Franich Bros Ltd. to Occupy a Site for a Launch Invercargill-Gore Highway; thence along the highway to Landing at Kaihu Creek, Dargaville where the Waimumu Stream crosse~ the main Invercargill­ Gore Highway; thence along the right-hand bank of the Waimumu Stream to its confluence with the Mataura River PURSUANT to section 162 of the Harbours Act 1950, I, Pe!er including all boroughs and town districts in or adjacent to Edward Muer~. of the Ministry of Transport, in exercise that area other than the Borough of Mataura and Town of powers delegated by the Minister of Transport, hereby District of Wyndham. license and permit Franich Bros Ltd. (hereinafter calied the licensee, which term shall include its successors or assigns Dated at Wellington this 29th day of July 1974. unless the context requires a different construction) to use G. H. ADLAM, Director, Animal Health Division, and occupy a part of the foreshore and bed of Kaihu Ministry of Agriculture and Fisheries. Creek at Dargaville as shown on p1an marked M.D. 10171 *New Zealand Gazette, 1965, p. 988 and deposited in the office of the Ministry of Transport at Wellington for the purpose of maintaining thereon a launch landing as shown on the said plan, such licence to be held and enjoyed by the licensee upon and subject Notice Amending the Lumsden Branding Registration District to the terms and conditions set forth in the Schedule hereto. (No. 822 Ag. 1128) SCHEDULE PURSUANT to subsection (2) of section 70 of the Animals Act CONDITIONS 1967, and to a delegation from the Director-General of Agriculture and Fisheries under section 10 of the Agriculture (1) This licence is subject to the Foreshore Licence and Fisheries Act 1953, for the purposes of the said section Regulations 1960, and the provisi·ons of those regulations 70 (2) the Director, Animal Health Division of the Ministry shall, so far as applicable, apply hereto. of Agriculture and Fisheries, hereby revokes the description (2) The term of the licence shall be 11 years from the of the Lumsden Branding Registration District as set out in 1st day of June 1974. the Gazette notice No. Ag. 8180* and substitutes therefor (3) The premium payable by the licensee shall be the description set out in the Schedule hereto. two dollars ($2) and the annual sum so payable by the licensee shall be twenty dollars ($20); provided always that SCHEDULE the Minister may review the annual sum payable at the end of the first year or any subsequent year of the said LUMSDEN BRANDING REGISTRATION DISTRICT term. ALL that area comprising part of the Southland County west Dated at Wellington this 29th day of July 1974. of the Mataura River and north of a line commencing at the intersection of the western boundary of the Southland County P. E. MUERS, for Secretary for Transport. and the Hundred Line Road; thence easterly along the middle (M.O.T. 54/3/55) of the said road to the western boundary of Section 334, Block XL, Taringatura Survey District; thence due north to and along the western boundary of Section 334, aforesaid, the western boundaries of Sections 335, 346, and 345, Block XL, Licensing the Hobson County Council to Occupy a Site for aforesaid, the western boundaries of Sections 344, 197, and 198. a Boat Ramp at Kelly's Bay Block XXXV, Taringatura Survey District, and the western boundary of Section 395, Block XXXIII, Taringatura Survey PURSUANT to section 162 of the Harbours Act 1950, I, Peter District, and along a right line being the production of that Edward Muers, of the Ministry of Transport, in exercise boundary to a point in line with the southern boundary of ~f powers deleg3:ted by the Minister of Transport, hereby Section 434, Block XXIX, Taringatura Survey District; thence hcense and permit the Hobson County Council (hereinafter easterly along a right line to the south-western corner of called the ,licensee, which term shall include its successors Section 434, aforesaid; thence northerly along the eastern or assigns unless the context requires a different construc­ boundary of Section 369, Block XXVIII, Taringatura Survey tion) to use and occupy a part of the foreshore and bed of District, to the south-western comer of Section 434, Block the sea at Kelly's Bay as shown on plan marked M.D. 15059 XXIII, Taringatura Survey District, thence north-easterly and .deposited in the office of the Ministry of Transport at generally and easterly generally along that boundary to and WeUmgton, for the purpose of maintaining thereon a boat along Breakneck Road to the Hamilton Burn - Dipton Road; ramp as shown on the said plan, such licence to be held thence south-easterly generally along that road and the and enjoyed by the licensee upon and subject to the terms Dipton-Castlerock Main Highway to the junction of the latter and conditions set forth in the Schedule hereto. with the Queenstown-Invercargill State Highway; thence again south-easterly generally along the boundary between the Oreti and Winton Ridings and the boundary between the Hokonui SCHEDULE and Winton Ridings to the Otamita Stream; thence again CoNDITIONS south-easterly generally along the Otamita Stream to the western boundary of Block LXV, Hokonui Survey District; . (I) This licence is subjec~ ~o the Foreshore Licence Regula­ thence southerly along the western boundary of Block LXV tions 1960, and the prov1S1ons of those regulations shall, to a public road forming the northern boundary of Section so far as applicable, apply hereto. 225, Block LXIV, Hokonui Survey District; thence south­ (2) The term of the licence shall be 14 years from the westerly and southerly along the north-western and western 1st day of May 1974. boundaries of Section 225 to the southern boundary of (3) The annual sum so payable by the licensee shall be Hokonui Survey District; thence westerly along the southern ten ce~t~ (10c) payable on demand; provided always that boundary of Hokonui Survey District to the western boundary the M1mster may review the annual sum payable at the end of Run 494, Block XVII, Forest Hill Hundred; thence of the first year or any subsequent year of the said term. southerly along the western boundary of Run 494 to its south-western corner; thence south-easterly along right lines Dated at Wellington this 2nd day of August 1974. to West Peak to Dunsdale to the north-eastern corner of P. E. MUERS, for Secretary for Transport. St:ction 18, BJ,ock I, Lindhurst Hundred; thence southerly along (M.O.T. 54/3/207) 1680 THE NEW ZEALAND GAZETTE No. 76

Environmental Impact Report Notified-Grey River Gold No. 826 Dredging-Kanieri Dredge Decision of the Indecent Publications Tribunal

THE Commission for the Environment gives notice that it has received an environmental impact report on the proposal IN the matter of the Indecent Publications Act 1963, and to use the Kanieri gold dredge to recover gold from the in the matter of an applicati·on by the Waverley Publishing Grey River in the vicinity of the Blackball footbridge. Co. Ltd. for a decision in respect of the book: The Book Representations in writing on the environmenJal aspect~ of of Love and Sex ... In Words and Pictures by Robert E. the project, as it is explained in the report, will be rece1Ved Corey, M.D., published by the Sherbourne Press, Los Angeles. at the office of the Commission, P.O. Box 12-042, Wellington, There were no appearances and no submissions were made. until Friday, 6 September 1974. DECISION OF THE TRIBUNAL Copies of the report may be purchased from Kanier! Gold Dredging Ltd., care of AMOIL, P.O. Box 5018, WeHmgton, THIS book is described on the cover as a plain language or seen at the public libraries at Hokitika, Greymouth, guide to husband and wife or to serious lovers and by Auckland, Wellington, Christchurch, or Dunedin or at the the author as a non-scientific but medically and psycho­ libraries of the 7 university institutions. logically accurate book of instructions and advice for the best enjoyment of sexual pleasure. The author is a graduate Dated at Wellington this 6th day of August 1974. of the California Cotlege of Medicine and is in private J. M. BAMFORD, practice. The book comprises text and photographs. The text Assistant Commissioner for the Environment. in itself is unexceptionable and could very well be helpful (Env. 8/52) to men and women. The photographs are detailed and explicit and in a number of instances go beyond what is relevant to the accompanying text and cast doubt on the honesty of purpose and the overall intention of the book. No. 817-818 In the result the dominant effect or character of the book Decisions of the Indecent Publications Tribunal is indecent. The Tribunal classifies this book as indecent. IN the matter of the Indecent Publications Act 1963, and L. M. GREIG, Deputy Chairman. in the matter of an application by the Waverley Publishing 5 August 1974. Co. Ltd., for decisions in respect of the following books: The Sky's the Limit by Cherelene Keel, published by Leisure Books Nordon Publications, Inc., New York; and The Whole­ some 'Hooker by Kristin Andersen with Linda du Breuil, published by Leisure Books, Nordon Publications, Inc., New York. Fixing the Rates of Levy to be Charged on Wool On and There were no appearances and no submissions were made. After 12 August 1974 DECISION OF THE TRIBUNAL The Sky's the Limit: The cover describes this book as PURSUANT to section 12 of the Wool Industry Act 1944, "the true and intimate diary of a swinging stewardess". It the New Zealand Wool Board hereby fixes the following retells sexual exploits in a tone of indefatigable exciteme1_1t. rates of the levy to be charged on all wool which, on and While there is no need to protect older readers from its after the 12th day of August 1974 is exported from New trivial glamourising of sexual adventures, its treatment of Zealand or is delivered to a wool manufacturer for use in sex could be injurious to impressionable children and some New Zealand. restriction is required. 1. (a) On all shorn wool, being greasy, washed, scoured The Tribunal classifies this book as indecent in the hands or carbonised wool- of persons under sixteen years of age. ( i) Delivered to a wool manufacturer for use in New The Wholesome Hooker: This book is an attempt to cash Zealand, 3 percent of the gross proceeds received in on the notoriety of earlier autobiographies of prostitutes, by the woolgrower for that wool; some of which the Tribunal has had to consider. There is (ii) Exported from New Zealand before being delivered nothing in this book to offset the debasing effect of its to a wool manufacturer for use in New Zealand, ill-constructed narrative of sexual episodes. Its gross explicit­ 3 percent of the gross proceeds received by the ness increases its offensivene5s and makes the indecent woolgrower for that wool: character of the book plain. (h) On each kilogram of slipe or fellmongered wool The Tribunal classifies this book as indecent. delivered to a wool manufacturer for use in New Zealand, L. M. GREIG, Deputy Chairman. or exported from New Zealand before such delivery, a rate 5 August 1974. not exceeding 3 percent of the sum of- ( i) An amount equal to the average price per kilogram paid for greasy wool sold by auction in New Zealand during the previous wool sale season ending with No. 819-824 the 30th day of June in each year; and Decisions of the Indecent Publications Tribunal (ii) 20 percent of that amount: (c) On all wool on the skin delivered to a wool manu­ facturer for use in New Zealand, or exported from New IN the matter of the Indecent Publications Act 1963, and Zealand before such delivery a rate per skin calculated in in the matter of a reference by the Magistrate's Court in accordance with the following formula: New Plymouth for decisions in respect of the books: Black Orchids and White Roses; Black Orchid; Boobs; Kinky a X b Girls; Knockers and Knickers; Hot Knickers, published by where Howard Publications Pty. Ltd., Sydney. a is the assessed average wool weight for the particular class of skin as set out in the Second Schedule to the Mr Camp appeared on behalf of the distributor and made Wool Levy Regulations 1945, Amendment No. 5; and submissions. b is the rate of levy expressed in paragraph (b) of this DECISION OF THE TRIBUNAL subclause. THESE 6 publications are photographic collections of 2. For the purpose of paragraph 1 (a) of this notice, the partially-clad and nude women in a variety of poses, most term "gross proceeds" means the gross price at which the of which are contrived and grossly obscene. The over-riding emphasis throughout on female undergarments would suggest wool was sold by the woolgrower without any deduction that these publications are aimed mainly at those with or allowance from that gross price whatsoever. fetishist tendencies. However, Black Orchids and Black Orchids 3. The notice dated the 25th day of July 1974, published and White Roses also contain photographs depicting lesbian in New Zealand Gazette, I August 1974, No. 75, p. 1621, activity. fixing the rates of levy to be charged on all wool on and The Tribunal cfassifies these 6 books as indecent. after the 12th day of August 1974 is hereby revoked. L. M. GREIG, Deputy Chairman. Dated at Wellington this 6th day of August 1974. 5 August 1974. G. H. DREES, Secretary, New Zealand Wool Board. 8 AUGUST THE NEW ZEALAND GAZETTE 1681

Taranaki Education Board-Election of Members Taieri Ward Votes PURSUANT to the Education Boards' AdministraHon Regula­ Anderson, John Robert Harrison 48 ( elected) tions 1965, it is hereby notified that the result of the poll Baker, Pauline 24 held for the election of members for the wards specified hereunder of the Education Board of the District of Taranaki Total number of valid votes recorded 72 was as follows: Informal votes 3 Stratford Ward West Otago Ward Votes Kane, William Murray 50 ( elected) Bredow, Thomas Walter 31 Kilpatrick, Ngaire Louisa 24 Pitt, Shirley Valda 46 (elected) Total number of valid votes recorded 74 Total number of valid votes recorded 77 Informal votes Nil Informal votes 2 North Otago Combined Group of Wards Inglewood Ward McDougall, David Scott ( elected unopposed). Bracegirdle, Maxwell Taylor (elected unopposed). Central Otago Combined Group of Wards Eltham Ward Becker, James Alexander (elected unopposed). Wards, James Frederick ( elected unopposed). Dunedin South East Combined Group of Wards 0 punake Ward Pridding, George Edgar ( elected unopposed). Harvey, Leonard Manson ( elected unopposed). Dated at Dunedin this 24th day of July 1974. Dated at New Plymouth this 24th day of July 1974. W. A. J. FERRY, Returning Officer. A. V. BERRIDGE, Returning Officer. (E. 14/3/9) (E. 14/3/3)

Wellington Education Board-Election of Members

PURSUANT to the Education Boards' Administration Regula­ Southland Education Board-Election of Members tions 1965, it is hereby notified that the result of the poll for the election of members for the wards specified here­ under of the Education Board of the District of Wellington PURSUANT to the Education Boards' Administration Regula­ was as follows: tions 1965, it is hereby notified that the result of the poll Hutt North Ward held for the election of members for the wards specified hereunder of the Education Board of the District of South­ Campbell, Robert Smith (elected unopposed). land was as follows: Mana Ward Central Ward Beard, Graham Alexander ( elected unopposed) . Humphries, Arthur Leonard ( elected unopposed). W airarapa South Ward Eastern-Northern Ward Woolcott, Arthur Harry (elected unopposed). Votes Hutt South Ward Hamilton, John Mathieson 157 (elected) Votes Shand, John William Ralph 14 Smith, Leslie Maurice 61 (elected) Watene, Neil Apanui 30 Total number of valid votes recorded 171 Informal votes Nil Total number of valid votes recorded 91 Southern Ward Informal votes 11 Blomfield, Jennifer Ann 11 Marlborough East Ward Howe, Maureen Parker 57 (elected) Barnett, John Neville Wolferstan 10 Lamont, Margaret Teresa Lucy .. 32 Bunt, Lawrence Harcourt 11 Vanderley, Isabelle 49 Loveridge, Barry Ernest 31 MacQueen, Peggy Rona 51 (elected)' Total number of valid votes recorded 149 Informal votes 3 Total number of valid vote5 recorded 103 Western Ward Informal votes 2 Neave, Thomas Erskine ( elected unopposed). Wellington East Ward Dated at Invercargill this 24th day of July 1974. Barnard, Gerald Jennings 97 (elected) J. LELLIOTT, Returning Officer. Chalker, Nathalie Ruth Barham 20 (E. 14/3/10) Dring, Brian Charles 20 von Hartitzsch, Peter 8 Total number of valid votes recorded 145 Informal votes 3 Dated at Wellington this 24th day of July 1974. Election of Grower Representative on the New Zealand F. W. ALPE, Returning Officer. Potato Board (E. 14/3/6) PURSUANT to section 6 of the Potato Growing Industry Act Otago Education Board-Election of Members 1950, and under the provisions of the Potato Board Election Regulations 1951, notice is hereby given that the roll of growers in the Central Ward who are entitled to vote for PuRSUANT to the Education Boards' Administration Regula­ a grower member on the Board will open for public inspec­ tions 1965, it is hereby notified that the result of the polb tion during ordinary office hours for a period of 7 days held ·on 17 July 1974 for the election of members for the. from the 21st day of August I 974, at the Head Office of wards specified hereunder of the Education Board of the the Board, Wellington, at the Board's office, 188 Cashel Street, District of Otago was as follows: Christchurch, and at the office of the Central Ward Com­ Dunedin North West Combined Group of Wards mittee, 8 Armagh Court, 78 Armagh Street, Christchurch. Votes Nomination forms may be had on application to any McKinlay, Doris Mau

The Standards Act 1965-Endorsement of Specification The Standards Act 1965-Draft New Zealand Standard Cancelled Specification Available for Comment

PURSUANT to subsection (3) of section 23 of the Standards PURSUANT to section 17 of the Standards Act 1965, the Act 1965, notice is hereby given that the following draft Standards Council on 19 July 1974, cancelled the endorsement New Zealand standard specification is being circulated: of the under-mentioned specification: Number and Title of Specification Number and Title of Specification DZ 8405 Code of practice for the handling, processing, storage, and distribution of moHuscan shellfish. BS 3505: 1968 Unpla5ticized PVC pipe for cold water services. Metric units. All persons who may be affected by this specification and who desire to comment thereon may, upon application, NoTE-BS 3505: 1968 has been declared, with New Zealand obtain a copy on loan from the Standards Association of amendment, as NZS 7648: 1974. New Zealand, World Trade Center, 15-23 Sturdee Street (or Private Bag), Wellington l. Additional copies are obtainable Dated at Wellington this 30th day of July 1974. at 50c a copy from the same address. G. H. EDWARDS, Director, The closing date for the receipt of comment is 11 October Standards Association of New Zealand. 1974. (S.A. 1-114/2/ 12: 9) Dated at Wellington this 5th day of August 1974. G. H. EDWARDS, Director, Standards Association of New Zealand. (S.A. 3-114/2/8)

The Standards Act 1965-Draft Amendments to New Zealand Standard Specifications Available for Comment The Standards Act 1965-Draft Amendments to New Zealand Standard Specifications Available for Comment PURSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the draft amendments listed in the Schedule hereto are being circulated. PURSUANT to subsection (3) of section 23 of the Standards All persons who may be affected by these amendments Act 1965, notice is hereby given that the following draft and who desire to comment thereon may, upon applica­ amendments are being circulated : tion, obtain a copy on loan from the Standards Association of New Zealand, World Trade Center, 15-23 Sturdee Street Number and Description of Draft ( or Private Bag), Wellington l. DZ 2010 Draft amendment t0 NZS 2010:·1970 Flat pallets The closing dates for the receipt of comment are shown for materials handling. in the second column of the said Schedule. DZ 1678 / Al Draft amendment to NZS 1678: 1962 Safety requirements for electric mains supplied radio or other electronic apparatus for acoustic or visual reproduction. SCHEDULE Reference Number and Title of Draft Closing Date All persons who may be affected by these amendments and who desire to comment thereon, may, on application, DZ 1908 / A3 Draft amendment to NZS ·obtain a copy on loan from the Standards Association of 1908: 1965 PVC-insulated cables New Zealand, World Trade Center, 15-23 Sturdee Street (or and flexible cords for electric power Private Bag), Wellington l. and lighting 30 August 1974 DZ 2259/AMD 1282 Draft amendment The closing date for the receipt of comment is 11 September to NZS 2259:1968 (BS 3686:1963) 1974. Protective hats for horse and pony riders 30 September 1974 Dated at Wellington this 31st day of July 1974. Dated at Wellington this 5th day of August 1974. G. H. EDWARDS, Director, G. H. EDWARDS, Director, Standards Association of New Zealand. Standards Association of New Zealand. (S.A. 2-114/2/8) (S.A. 4-114 /2/8)

Tariff Notice No. 1974/82-Application for Withdrawal of Approval

NOTICE is hereby given that an application has been made for withdrawal of the following approval of the Minister of Customs and for the future admission of the goods at substantive rates of duty:

Rates of Duty Effective Appn Tariff Goods Part List No. Item II No. Normal B.P. I Other Pref. Ref. To I From I 16476 58.07.019 Fringe, when declared by a manufacturer Free Free Free 10.8 10 1/7/74 30/6/80 for use by him only in making or I repairing umbrellas or sunshades I I Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 29 August 1974. 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 quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchange, other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 8th day of August 1974. J. A. KEAN, Comptroller of Customs. 8 AUGUST TIIB NEW ZEALAND GAZETTE 1683

Tariff Notice No. 1974/81-Applications for Approval NOTICE is hereby given that applications have been made to the Minister of Customs for concessionary entry of the following goods at the rates of Customs Duty shown:

Rates of Duty Appn. Tariff Goods Part No. Item Other II Normal B.P. Pref. Ref. I 16505123.07.009 Feed grade antibiotics used in the manufacture of stock and poultry Free* Free* Free* 10.8 foods 16411 . 27.10.909 Prosol 66, a stable white opaque emulsion, used as a metal drawing Free* Free* Free* 10.8 compound for aluminium 16396 29.04.109 N-propyl alcohol (n-propanol) ...... Free* Free* Free• 10.8 16393 29.08.000 Lucido! S-50 being a vulcanisation agent for silicone elastomers Free* Free* Free• 10.8 16394 29.08.000 Perkadox PDS-50 being a vulcanisation agent for silicone elastomers Free* Free* Free* 10.8 16391 29.08.000 Perkadox SB and 14, being vulcanisation and cross-linking agents Free* Free* Free* 10.8 for natural and synthetic rubbers 16398 29.14.009 Triacetin (clyceryl triacetate) used in the manufacture of insecticides Free* Free* Free* 10.8 16511 29.23.009 I-Lysine. Hydrochloride, used in the manufacture of stock and Free* Free* Free* 10.8 poultry foods 16513 29.25.000 Glutemine, used in the manufacture of vaccines for veterinary use Free* Free"' Free* 10.8 16461 29.35.009 Diquat, used in the manufacture of herbicides ...... Free* Free• Free• 10.8 16512 29.35.009 Furaltadone BP/USP or feed grade, used in the manufacture of Free• Free* Free* 10.8 products for control of poultry diseases 16414 29.38.000 Nicotinic acid 98 % feed grade, used as a growth factor in poultry Free• Free* Free* 10.8 16612 29.35.009 Triprolidine hydrochloride B.P., being a base drug in manufacture Free* Free* Free* 10.8 of pharmaceutical products 16508 29.38.000 Vitamin A used in the manufacture of stock and poultry foods and Free* Free* Free* 10.8 disease control supplements 16507 29.38.000 Vitamins of B complex group, used in the manufacture of stock and Free• Free* Free* 10.8 poultry foods 16509 29.38.000 Vitamin D3 used in the manufacture of stock and poultry foods .. Free* Free* Free* 10.8 16506 29.38.000 Vitamin E used in the manufacture of stock and poultry foods .. Free• Free* Free* 10.8 16421 34.02.000 Hydriosul BDN 30 used to manufacture a highly alkaline cleaning Free* Free* Free• 10.8 agent for the paper and food industry 16395 34.02.000 Dispersol BX, being a wetting out preparation . . . . Free* Free* Free• 10.8 16457 34.02.000 Osro's compound No. 7, being a blend of synthetic surfactants and Free* Free• Free* 10.8 alkali metal salts 16387 34.02.000 Sulcod HS, a high straight sulphated cod oil used in the lubrication Free* Free• 10.8 of leather fibres 16584 34.02.000 Miranol 2 MCAS modified, being a surface active agent used in the Free* Free• Free• 10.8 manufacture of baby shampoos 16400 38.19.299 Hydro! 70157 and inhibitor concentrate 70158, used in the manu­ Free* Free* Free* 10.8 facture of disc brake fluids 16384 38.19.299 Bandalit W.H., being a paper pulp bleaching agent . . . . Free* Free• Free* 10.8 16392 38 .19 .299 Perkadox BC-40 and 14/40 being vulcanisation and cross-linking Free* Free• Free* 10.8 agents for natural and synthetic rubbers 16558 59.17.019 Felts for vacuum-drying presses used in manufacture of leather .. Free* Free• Free* 10.4 16420 73.12.011 Galvanised steel strip used in the manufacture of flexible metallic Free* Free• Free• 10.8 tubing 16490 74.03.021 Copper rods and wire below 6 mm diameter ...... Free* Free• 16381 76.06.000 Pigtails, being aluminium to copper connectors used in the manu­ Free• Free• Free* 10.8 facture of refrigerators 16453 76.16.098 10.16 cm aluminium Kanvalok couplers used in bottom loading of Free* Free* Free* 10.2 bulk hazardous liquid tankers 16619 83.09.0011 Brass hand bag frames with an f.o.b. value exceeding $2.50 per frame Free* Free• Free* 10.8 83.09.002 83.09.008 83.09.009 J 16107 84.11.019 Bee blowers ...... Free Free 10.3 16428 84.33.000 Jagenberg folding box gluer machines, used in the printing industry Free* Free* Free* 10.2 16424 84.40.101 Wool washing machines ...... Free* Free* Free* 10.2 16416 84.45.029 20.32 cm stroke power press used in production of electric ranges Free* Free* Free• 10.2 and washing machines and dryers 15545 84.47.002 Component parts used in the manufacture of mitreing machines Free* Free* Free• 10.2 16578 84.54.021 Marsh electric taping machines, used in factories and the like to Free• Free• automatically dispense gummed paper tape to pre-selected lengths, moistened with hot water, for sealing cartons 16579 84.54.021 Marsh hand taping machines, used in factories and the like to Free* Free* dispense gummed tape paper cut to pre-selected lengths and moistened with hot or cold water, for sealing cartons 16565 84.56.001 Sand conditioner which screens, mixes, blends, aerates, cools, fluffs, Free* Free• Free* 10.2 throws, piles and dries foundry sand 15492 84. 59 .128 Industrial air humidifiers ...... Free* Free• Free* 10.2 15819 84.59.128 Propellor turbine agitators, used in agitating liquids, viz: Free* Free* Free• 10.1 Lightning mixers 16549 85.17.009 Tilt switches, used in the level control of dry materials .. Free• Free• Free• 10.2 •or such higher rate of duty as the Minister may in any case decide

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 29 August 1974. 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 material 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 8th day of August 1974. J. A. KEAN, Comptroller of Customs. 1684 THE NEW ZEALAND GAZETTE No. 76

Tariff Notice No. 1974/83-Applications for Approval

NoncB is hereby given that applications have been made to the Minister of Customs for concessionary entry of the following goods at the rates of Customs Duty shown:

Rates of Duty Appn. Tariff Goods Part No. Item II Normal B.P. Other I I Pref. Ref. 15414 39 .01.012 Albertol grades, synthetic resins for printing inks, adhesives, paints Free* Free* .. and varnishes 14808 39 .01.012 Clophen resin W, used in the formulation of surface coatings and Free* Free* .. printing inks 15504 39.01.012 Condensation products of formaldehyde and aliphatic aminocarbon Free* Free* .. compounds 15338 39 .01.012 Kaurit S, methylotated urea, not pre condensated, for easy-care Free* Free* .. finishing of textiles 14817 i 39 .01.012 Ketone resins, being cyclohexanone based resins, used as modifiers Free* Free• .. I in production of surface coating and printing lacquers 15336 j 39 .01.012 Mesitol GDN, a fixing agent used in the printing industry .. Free* Free* .. 15334 39.01.012 Mesitol WLS, condensation product of phenol sulphonic acids, used Free* Free* .. as a reserving agent to prevent direct dyestuffs from being taken up by wool 15764 39 .01.012 Vinyl phenolic adhesives-Redux 64 and 70, used for brake and Free* Free* .. clutch lining bonding 16615 39.01.012 Terate HM, a resin being a thermo plastic binder used in the manu- Free* Free* .. facture of weather resistant hardboard 15054 39.01.022 Cibatex PA, an after-treating agent for improving the wet fastness Free* Free* .. of dyeings and prints 14794 39.01.022 Collacral, copolymer based on vinyl pyrrolidone, thickening agent Free* Free* .. for plastic dispersions 14800 39.01.022 Desmocoll 12 and 22 polyester of adipic acids, base for poly- Free* Free* .. urethane adhesives 15249 39.01.022 Fumexol SA, an antifoam agent used in textile dye baths .. Free* Free* .. 16181 39.01.022 lmprafix TH in solution, used in industry for textile coating and Free* Free* .. textile lamination 15324 39.01.022 Perlit SI, SI-SW, SIC, VK, aqueous emulsions used in textile finish- Free* Free* .. ing and as water repellent 14813 39.01.022 Stabilizer OS, all grades, foam stabilizer used in the manufacture of Free* Free* .. flexible polyurethane foams 15250 39.01.022 Tinofix WSP 150%, a dye fixing aid used in the manufacture of fruit Free* Free* .. wrapping 15248 39.01.022 Vibatex ABAU, a resin used in the textile industry to give a per- Free* Free* .. manent finish and stiff handle to various types of textiles 15056 39.01.022 Viranit FC, a conditioning and cleansing agent for use on wet felts Free* Free* .. on the paper machine 16603} 39.02.022 Amberlite IRA 93/4, IRA-120 and IRA-402, synthetic resins .. Free* Free* .. 16604 16606 16605 39.02.022 Amberlyst A27, a synthetic resin ...... Free* Free* .. 15247 39.02.022 Denka Poval grades K-05, K-17, K-17E, K-20E, K-24, K-24E, B-03, B-05, B-17, B-17R, B-20, B-24, B-24T, for use as emulsifying agents 15975 39.02.022 Gohsenol polyvinyl alcohols, emulsifying and suspending poly- Free* Free* .. merisation agents used in the manufacture of emulsive synthetic resins 16503 39.02.022 Parez resin 611, used to prevent sagging in mineral fibre ceiling Free* Free* .. panels 15505 39.02.022 lmpranil C, CH, CHW, DLN, DLH, being polyester urethanes .. Free* Free* .. 16313 39.02.022 Kane Ace "B" and "PA" series impact modifiers and processing Free* Free* .. aids for P.V.C. 14796} 39.02.022 Luviskol K, VA, vinyl pyrrolidones used for the manufacture of Free* Free* .. 14797 cosmetics 15848 39.02.022 Mowital B30H and B60H, polyvinyl butyrals for use in the paint, Free* Free* .. printing inks and paper textile industry 16165 39.02.022 Polyclar AT, polyvinyl poly pyrrolidone clarifying agent and flavour Free* Free* .. stabiliser for beer and wines 16581 39.02.022 Polyvinyl alcohol, produced by the hydrolysis of polyvinyl acetate Free* Free* .. with caustic soda, used for industrial purposes 15807 39.02.022 Schenectady SR-88, used in the manufacture of wax emulsion Free* Free* .. polishes 16609 39.02.032 Adcote 1544-H, a polyethylene imine, an adhesion promoter used in Free* Free* .. application of polyethylene coating to paper 15325 39.02.032 Albigen A, polyvinyl pyrrolidone solution, stripping and levelling Free* Free* .. agent, used in the textile industry 16167 39.02.032 Antara 430, emulsion copolymer of vinyl pyrrolidone and styrene Free* Free* .. used as detergent/shampoo opacifier 15610 39.02.032 Dublon "B/F", Plastisol, used for moulding parts for dolls .. Free* Free* .. 16166 39.02.032 Gafouat 734 and Gafouat 755, quatemized vinyl pyrrolidone Free* Free* .. copolymers; Gantrez ES 225 and Gantrez ES 425, solutions of esters of methyl vinyl ether/maleic acid copolymers, used in formulating hair sprays 15328 39.02.032 Helizarin binder UD, TS, TU, FA, GK, mix polymers based on Free* Free* .. acrylate, being a binder for pigment and flock printing 16497 39.02.032 Howrex Adhesive, a P.V.A. solution used in the manufacture of Free* Free* .. business forms I 8 AUGUST THE NEW ZEALAND GAZETIE 1685

Tariff Notice No. 1974/83-continued

I Rates of Duty Appn. Tariff Goods Part No. Item II Normal B.P. Other Ref. I I Pref. 14805 39.02.032 Kurofan grades, P.V.D.C. emulsions, used to make paper imper- Free* Free* .. meable 14806 39.02.032 Lutofan brands, polyether, aqueous dispersions of P.V.C., used in Free* Free* .. the coating of textiles and paper 14795 39.02.032 Lutonal grades, high viscosity poly vinyl ether, used in the manu- Free* Free* .. facture of adhesives 15330 39.02.032 Perapret HVN, F, dispersion of reactive acrylic copolymers used Free* Free* .. for resin finishing of textiles 15331 39.02.032 Perapret PE40, WF, polyethylene primary dispersions, used for Free* Free* .. smoothing finish for textile materials 14803 39.02.032 Oppanol Bl0, Bl 5, B50, polyisobutylene resin, used in the production Free* Free* .. of adhesives and sealants *or such higher rate of duty as Minister may in any case decide the I I Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 29 August 1974. 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 material 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 8th day of August 1974. J. A. KEAN, Comptroller of Customs. New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted $ Construction of 3 loading shelters in "E" yard, Dunedin Naylor Love Construction Ltd., P.O. Box 158,919 368, Dunedin T. M. SMALL, Manager. Post Office-Schedule of Building Contracts of $20,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted $ Thames telephone exchange building Hawkins Construction Co. Ltd. 551,921.00 W. J. SEWELL, Director-General. P.O.H.Q. 3/426/3

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABIUTIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 24 JULY 1974 Liabilities $ Assets $ Notes in circulation 299,687,646 Gold 704,991 Demand deposits­ $ Overseas assets- (a) State 88,236,050 (a) Current accounts and short-term $ (b) Banlcs 74,881,560 bills 45,140,626 (c) Marketing accounts 27,464,297 (b) Investments 220,578,952 (d) Other 144,763,134 (c) Holdings of special drawing rights 848,879 ---- 335,345,041 ----- 266,568,457 Time deposits 209,230,890 New Zealand coin 5,082,595 Liabilities in currencies other than New Discounts Zealand currency- Advances- (a) Demand 604,407 (a) To the State 89,344,294 (b) Time (b) To marketing accounts 256,599, 121 604,407 (c) Export credits 10,555,150 Allocation of special drawing rights by (d) Other advances 22,638 I.M.F. 61,966,071 ---- 356,521,203 Other liabilities (including accumulated Investments in New Zealand­ profits) 8,162,631 (a) N.Z. Government securities 291,194,979 Capital accounts- (b) Other (a) General Reserve Fund 3,000,000 ----- 291,194,979 (b) Other reserves 49,300,373 Other assets 47,224,834 52,300,373 $967,297,059 $967,297,059

2 August 1974. M. R. HUTTON, Chief AccollllJtant. 1686 THE NEW ZEALAND GAZETTE No. 76

TARIFF DECISION LIST No. 21

Decisions of the Minister of Customs Under the Customs Tariff (Subject to Amendment or Cancellation by Notification in th~ Gazette) APPROVALS

Rates of Duty Effective Tariff Goods Part List Item No. II No. Normal I B.P. I Other Pref. Ref. From I To* I 2 3.07.009 Hygromix ...... Free Free Free 10.8 21 1/7/74 31/3/75 29.03.000 2 Nitro propane ...... Free Free Free 10.8 21 1/7/74 30/9/79 29 .14. 009 MGK. D-Trans Allethrin ...... Free Free Free 10.8 21 1/7/74 30/9/79 29.14.009 Nickel acetate ...... Free Free Free 10.8 21 1/7/74 30/6/80 29.16.098 Calcium gluconate ...... Free Free Free 10.8 21 1/7/74 30/6/80 29.21.000 V.C. 1-13 technical ...... Free Free Free 10.8 21 1/7/74 31/3/75 29.22.009 Balan ...... Free Free Free 10.8 21 1/7/74 30/9/79 2 9.22.009 Treflan (trifluralin) ...... Free Free Free 10.8 21 1/7/74 30/9/79 29.23.009 L-Lysine ...... Free Free Free 10.8 21 1/7/74 30/6/79 29.26.009 Hexamine powder 99.5 % ...... Free Free Free 10.8 21 1/7/74 31/3/75 29.31.000 DI-methionine ...... Free Free Free 10.8 21 1/7/74 30/9/79 29.35.009 CDB 59 and CDB Clearon ...... Free Free Free 10.8 21 1/7/74 31/3/75 2 9.35.009 Cyanuric acid ...... Free Free Free 10.8 21 1/7/74 31/3/75 29.35.009 Diazinon technical ...... Free Free Free 10.8 21 1/7/74 31/3/75 29.35.009 Furfural alcohol ...... Free Free Free 10.8 21 1/7/74 30/9/79 29.35.009 Prometryne technical ...... Free Free Free 10.8 21 1/7/74 31/3/75 29.36.000 Asulam ...... Free Free Free 10.8 21 1/7/74 30/9/79 29.36.000 Sulfa quinoxaline ...... Free Free Free 10.8 21 1/7/74 30/9/79 2 9.38.000 Rovimix A + D3W type 300/100 .. .. Free Free Free 10.8 21 1/7 /74 30/9/79 29.38.000 Rovimix A type 300W ...... Free Free Free 10.8 21 1/7/74 30/9/79 29.40.009 Enzymes, viz: .. .. .--~ .. Free Free Free 10.8 Fungal-A-Amylase K ...... 21 1/7/74 30/9/79 Rohacept B20 ...... 21 1/7/74 30/9/79 Rohacept D ...... 21 1/7/74 30/9/79 Rohacept liquid ...... 21 1/7/74 30/9/79 Rohacept solid ...... 21 1/7/74 30/9/79 29.42.009 Hyoscine N butyl bromide ...... Free Free Free 10.8 21 1/7/74 30/9/79 29.43.009 SAIB (Sucrose acetate iso butyrate) .. Free Free Free 10.8 21 1/7/74 30/6/80 29.44.009 Pimaricin ...... Free Free Free 10.8 21 1/7/74 30/9/79 30.03.099 Doloxene Co pulvules ...... Free Free Free 23.4 21 1/7/74 30/11/78 30.03.099 Geopen oral tablets ...... Free Free Free 23.4 21 1/7/74 31/7/80 30.03.099 lnderal tablets, 160 mg ...... Free Free Free 23.4 21 1/7/74 31/12/75 30.03.099 Kelocyanor ampoules ...... Free Free Free 23.3 21 1/7/74 31/7/79 30.03.099 Nolvadex tablets ...... Free Free Free 23.4 21 1/7/74 31/7/80 30.03.099 Vitamin A capsules: 2 600 i.u...... Free Free Free 23.4 21 1/7/74 30/6/80 3 000 i.u...... Free Free Free 23.4 21 1/7/74 30/6/80 5 000 i.u...... Free Free Free 23.4 21 1/7/74 30/6/80 5 200 i.u...... Free Free Free 23.4 21 1/7/74 30/6/80 7 500 i.u...... Free Free Free 23.4 21 1/7/74 30/6/80 9 000 i.u...... Free I Free Free 23.4 21 1/7/74 30/6/80 25 000 i.u...... Free I Free Free 23.4 21 1/7/74 30/6/80 50 000 i.u...... Free Free Free 23.4 21 1/7/74 30/6/80 32.09.013 Metroset and Jetset ...... Free Free Free 10.2 21 1/7/74 30/9/79 34.02.000 Products, as may be approved, when imported Free Free Free 10.8 in bulk and not being soaps or containing soap: Approved: Cromeen ...... 21 1/7/74 30/9/79 Miranols CM cone., C2M cone., C2MSF 21 1/7/74 30/9/79 cone., C2M anhydrous, DM, HM cone., H2M cone., JEM anhydrous, JEM cone., J2M cone., J2MSF cone., L2M cone., DMSF cone., SHD cone., SM cone., S2M cone., S2MSF cone. Noigen EH 80 E, EA 130 T, EA 150 21 1/7/74 30/9/79 Polyfon F ...... 21 1/7/74 30/6/77 Proteol ...... 21 1/7/74 30/9/79 34.03,003 Synthetic jet oils when declared for use only Free Free Free 10.2 21 1/7/74 30/9/79 in turbojet and turboprop aircraft engines 8 AUGUST THE NEW ZEALAND GAZETTE 1687

TARIFF DECISION LIST No. 21-continued APPROVALS-Continued

Rates of Duty Effective Tariff Goods - Part List Item No. II No. Normal B.P. I Other Pref. Ref. From To* I I

39.01.012 Chlorinated polyester resin when declared for Free Free .. 21 1/7/74 30/9/79 use only in chemically corrosive or fire risk environments 39.01.022 Chlorinated polyester resin when declared for Free Free .. 21 1/7/74 30/9/79 use only in chemically corrosive or fire risk environments 39.01.022 Liquids, pastes, emulsions and solutions when Free Free .. 21 1/7/74 30/9/79 declared for use only in the making of leather 39.01.022 Liquid vinyl esters when declared for use only Free Free .. 21 1/7/74 30/9/79 in the manufacture of chemical plant and equipment 39.02.022 Acrylic powders when declared for use in the Free Free .. 21 1/7/74 30/9/79 manufacture or repair of dentures 39.02.032 Acrylic liquid resins when declared for use in the Free Free .. 21 1/7/74 30/9/79 manufacture or repair of dentures 39.02.032 Liquids, pastes, emulsions and solutions when Free Free .. 21 1/7/74 30/9/79 declared for use only in the making of leather 39.02.131 Bonded fibre felt or paper backed sheet and film, Free Free Aul Free .. 21 1/7/74 31/3/75 when declared for use in making footwear 39.03.211 Rolls, self-adhesive, of a width exceeding Free Free .. 15 cm and a thickness not exceeding 0.5mm: Approved: Cellux reinforced cellulose tape .. .. 21 1/7/74 30/6/75 40.08.012 "Strip" when declared by a manufacturer for Free Free Free 10.8 21 1/7/74 31/3/79 use by him only in making swimwear and diving suits 4 8.07.201 Bitumen board (press board), 1.6 mm and Free Free Aul Free .. 21 1/7/74 30/6/75 2.3 mm thick, when declared by a manu- facturer for use by him only in making components for motor vehicles 48.15.009 Paper tissue when declared by a manufacturer Free Free Free 10.8 21 1/7/74 30/6/80 for use by him only in making tea bags 69.03.000 Silicon carbide shelves peculiar to use in kilns Free Free Free 10.2 21 1/7/74 30/6/77 to support pottery during the firing process 70.03.000 Glass in balls, rods and tubes, unworked (not Free Free Free 10.2 21 1/7/74 30/9/79 being optical glass) 70.14.024 Magnifying glasses peculiar to laboratory use Free Free Free 10.2 21 1/7/74 30/6/76 73.40.497 Hooks, choker or basket butt type, including Free Free Free 10.2 21 1/7/74 30/6/80 ferrules for use therewith 74.19.069 Strips peculiar to use for laying between sections Free Free Free 10.2 21 1/7/74 30/6/77 of terrazzo flooring 76.04.019 Lacquered foil including gold .. .. Free Free Free 10.8 21 1/7/74 30/6/76 76.04.019 Plain silver foil over 1020 mm in width .. Free Free Free 10.8 21 1/7/74 30/6/76 76.07.000 Tokheim dual swivels ...... Free Free Free 10.8 21 1/7/74 30/6/78 76.16.098 Ends, can, tear off ...... Free Free Free 10.8 21 1/7/74 30/9/75 76.16.098 Hooks, snap and bolt ...... Free Free Free 10.2 21 1/7/74 30/6/77 79.05.000 Strips, peculiar to use for laying between Free Free Free 10.2 21 1/7/74 30/6/77 sections of terrazzo flooring 80.06.000 Pewter, when declared by a manufacturer for Free Free Free 10.8 21 1/7/74 30/6/80 use by him only in making pewter hollowware 83.14.000 Letters or figures when declared by an Free Free Free 23.7 21 1/7/74 30/6/80 importer that they will be sold by him only for use as identification aids in X-ray photography 84.07.001 Hydraulic motors ...... Free Free Free 10.2 21 1/7/74 30/9/75 84.10.003 Submersible pumps ...... Free Free Free 10.2 21 1/7/74 31/3/75 84.16.009 Adhesive wax coaters ...... Free Free Free 10.2 21 1/7/74 30/6/78 84.17.129 Matrix driers ...... Free Free Free 10.2 21 1/7/74 30/9/79 84.21.003 Heating coils peculiar to Clayton steam Free Free Free 10.2 21 1/7/74 30/6/77 cleaners 84.21.009 Weko dry spray units ...... Free Free Free 10.2 21 1/7/74 31/3 I 77 1,688 THE NEW ZEALAND GAZETTE No. 76

TARIFF DECISION LIST No. 21-continued APPROVAL&-Continued

Rates of Duty Effective Tariff Goods Part List Item No. II No. Normal B.P. I Other Pref. Ref. From To* I I

84.22} Bases, self-propelled, as may be approved, of Free Free Free 10.2 84.23 machines classified within headings 84.22 and 84.23: Approved: Hough: Pay loaders JH30B, JH60B, JH65C .. 21 1/7/74 30/11/77 84.23.007 Self propelled excavating machines .. Free Free Free 10.2 21 1/7/74 30/11/77 84.30.011 Biscuit sandwiching machines .. .. Free Free Free 10.2 21 1/7/74 30/9/78 84.61.019 Vickers direction control valves CM 2, CM 3, Free Free Free 10.2 21 1/7/74 30/6/77 CM 11 85.14.001 Sennheiser condenser microphones .. .. Free Free Free 10.2 21 1/7/74 30/6/77 87.06.059 Hendrickson RTA-340 tandem suspension units Free Free Free 10.2 21 1/7/74 31/7/77 87.06.059 Rough forgings, being parts of motor vehicles, Free Free Free 10.8 viz: spindles, steering assemblies and shafts .. 21 1/7/74 30/9/75 90.13.029 Spotlights, as may be approved, specially Free Free Free 10.2 designed for use in medical and dental examinations: Approved: Daystar and Twinstar surgical lights .. 21 1/7/74 30/9/79 90.17.139 Hypodermic needles, disposable .. .. Free Free Free 23.7 21 1/7/74 30/6/78 90.17.139 Syringes, disposable, 2 ml and 5 ml .. .. Free Free Free 23.7 21 1/7/74 30/6/78 90.20.009 Kodak, X-Omatic cassettes, with regular Free Free Free 10.2 21 1/7/74 30/6/78 intensifying screens or with fine grain intensifying screens 90.24.011 Honeywell thermostats: ...... Free Free . . Electric: 21 1/7/74 30/6/78 T42, T451, T631, T694, T4039, T4051, T6051, T6052, T6060, T6061 Pneumatic: 21 1/7/74 30/6/78 TP910, TP911, TP913, TP923, TP931A, TP935, TP970 series 90.26.009 Landis and Gyr electronic meters ZFRl and Free Free Free 10.2 21 1/7/74 30/9/79 ZMRl 90.28.009 Landis and Gyr control equipment for oil and Free Free Free 10.2 21 1/7/74 30/6/78 gas burners 90.28.009 Landis and Gyr transducer FGC5 . . .. Free Free Free 10.2 21 1/7/74 31/5/77 91.06.000 Time switches peculiar to use in making clothes Free Free Free 10.8 21 1/7/74 30/6/78 driers 94.02.009 Hill-Rom type 77 retractable electric beds .. Free Free Free 10.2 21 1/7/74 30/9/78 • 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 six weeks prior to the date of expiry.

MISCELLANEOl;S Decision.; Cancelled: 30.03.099 Vitamin A capsules: 2,600 i.u. 5,000 i.u. 5,200 i.u. 7,500 i.u. 9,000 i.u. 50,000 i.u. B.P.C. capsules, 25,000 i.u. 40.08.012 "Strip" ... swimwear

Dated at Wellington this 8th day of August 1974. J. A. KEAN, Comptroller of Customs. 8 AUGUST THE NEW ZEALAND GAZETTE 1689

TARIFF DECISION LIST No. 22

Decisions of the Minister of Customs Under the Customs Tariff (Subject to Amendment or Cancellation by Notification in the Gazette)

APPROVALS

Rates of Duty Effective Tariff Goods Part List Item No. II No. I Normal I B.P. 1 · Other Pref. Ref. From I To•

25. 01. 003 Salt when declared for use in the processing of Free Free Free 10.3 22 1/7/74 30/11/74 animal casings 29.44.009 Elancoban (monensin sodium) .. .. Free Free Free 10.8 22 1/7/74 30/9/79 30.03.099 Dalacin-C phosphate, vials .. .. Free Free Free 23.1 22 1/7/74 30/9/77 30.03.099 Fucidin: Caviject ...... Free Free Free 23.1 22 1/7/74 31/10/77 Gel ...... Free Free Free 23.1 22 1/7/74 31/10/77 30.03.099 Leritine, in 1 c.c. and 2c.c. ampoules and Free Free Free 23.3 22 1/7/74 30/6/80 30 c.c. vials only 30.05.001 Sterilised packs of nylon sutures for veterin- Free Free Free 10.2 22 1/7/74 30/9/79 arian use 34.02.000 Products, as may be approved, when imported in Free Free Free 10.8 bulk and not being soaps or containing soap: Approved: Sodium lauryl sulphate powder and needles, when declared for use only in the manufacture of: (i) dry-foam carpet shampoos .. 22 1/7/74 30/6/80 (ii) medicaments ...... 22 1/7/74 30/6/80 (iii) dentifrices, toothpastes and dental 22 1/7/74 30/6/80 powders (iv) spray-dried detergents .. .. 22 1/7/74 30/6/80 (v) non-aqueous aerosol formulations 22 1/7/74 30/6/80 (vi) cattle bloat preventatives .. 22 1/7/74 30/6/80 (vii) synthetic resin emulsions, latex 22 1/7/74 30/6/80 mixtures or synthetic foam systems 34.02.000 Arquad C 50 % when declared for use as a com- Free Free Free 10.8 22 1/7/74 30/6/80 ponent in an automatic blood cell counting machine 34.02.000 Contact soft lens cleaning preparations .. Free Free Free 10.8 22 1/7/74 30/9/75 34.02.000 Spot removing preparations when declared by Free Free Free 10.8 22 1/7/74 30/6/80 an importer that they will be sold by him only to dry cleaners or to apparel manufacturers Chapter Liquid and solid resins, commonly used as Free Free .. 22 1/7/74 30/9/79 39 plasticisers, tackifiers and mould lubricants, when declared for use only in the manufac- ture of rubber goods 39 .01.012 Bisphenol A fumerate polyester resin when de- Free Free .. 22 1/7/74 30/9/79 dared for use only in making flake glass lining I 39 .03 .211 Cellulose sponge cloth in sheets exceeding Free I Free .. 1935 cm 2 in area, viz: Hatacloth ...... 22 1/7/74 30/6/75 58.07.019 Ornaments and ornamental fasteners com- Free Free Free 10.8 22 1/7/74 30/9/79 monly used for footwear, including pompous and slides but not including bows, and not including ornaments and ornamental fast- eners containing precious metal 59 .12. 009 Gentex Nomex fabric when declared by a manu- Free Free Free 10.8 22 1/7/74 31/9/75 facturer for use by him only in making fire protective clothing 73.20.049 O.P.W. swivel joints .. . . Free Free Free 10.2 22 1/7/74 30/6/77 82.04.099 Knives, artists' ...... ··. . I Free Free Free 19.0 22 1/7/74 30/6/80

F 1690 THE NEW ZEALAND GAZETTE No. 76

TARIFF DECISION UST No. 22-continued APPROVALS-Continued

Rates of Duty Effective Tariff Goods Part List Item No. II No. Normal B.P. Other Pref. Ref. From I To*

83.02.021 Hinges, when declared by an importer for in- Free Free Free 10.8 22 1/7/74 30/6/80 corporation into aircraft and accompanied by release notes, inspection notes or affidavits of approval for aircraft 83.05.008 "Wire-0'' wire binding ...... Free Free Free 10.2 22 1/7/74 30/6/75 84.10.009 Templeton Kenly motive powered and hand Free Free Free 10.2 22 1/7/74 31/3/75 operated pumps 84.22} Bases, self-propelled, as may be approved, of Free Free Free 10.2 84.23 machines classified within headings 84.22 and 84.23: Approved: I Fiat-Allis: Crawler base AD7, AD10B, BD10B, I 22 1/7/74 30/11177 AD14B, BD14B, HD3, HD4, HD6, H9, HD11, HD11B, Hl4, H15, HD16B, H20, HD21, HD21B, HD41,HD41B Crawler loaders 4G, 6G, 7G, 110, 22 1/7/74 30/11/77 120, 16G Scrapers 260A, 260E series A .. 22 1/7/74 30/11/77 Tractor loader TL345 .. .. 22 1/7/74 30/11/77 Wheel loaders, TLlO, TL12, TL14, 22 1/7/74 30/11/77 TL16, TL20, 545, 545B, 545H, 605B,645,645B, 745,840,945 84.49.019 Hurst "Jaws of Life" powered rescue tool .. Free Free Free 10.2 22 1/7/74 30/6/78 85.03.001 Primary cells and primary batteries of kinds Free Free .. approved by the Minister: Approved: Emergency Beacon Corporation types 22 1/7/74 30/6/80 GS 21, GS 31, GS 51 85.15.309 Television cameras ...... Free Free Free 10.2 22 1/7/74 31/3/76 90 . 14.009 Surveying instruments: ...... Free Free Free 10.2 Lazer beam types ...... 22 1/7/74 30/9/79 90 .22.000 Recording torque rheometers .. .. Free Free Free 10.2 22 1/7/74 31/8/78 90.28.009 Multimeters ...... Free Free Free 10.2 22 1/7/74 30/9/79 92.11.001 Office dictating machines and reproducers Free Free Aul Free .. ancillary thereto, as may be approved: Approved: National Panasonic RV 2600 S .. 22 1/7/74 30/11/77 92.11.019 Video tape recorders ...... Free Free Free 10.2 22 1/7/74 31/3/76 92.12 Gramophone records, tapes (including video Free Free 20.1 22 1/7/74 .. tapes), wires and like articles, when declared that they have been imported and will be used only for educational purposes in a school, college or university, and that they will not be removed therefrom without payment of duty and/or sales tax 92.12 Recordings or tapes (including video tapes), in Free Free 20.2 22 1/7/74 30/6/75 the spoken word, of sermons, lessons, or lectures produced for religious instruction 92.12 Sound recordings (including video tapes), being Free Free 20.2 22 1/7/74 30/6/76 recorded lectures in scientific, technical, or administrative subjects 92.12 Sound recordings (including video tapes), of an Free Free 20.2 22 1/7/74 .. educational, scientific or cultural character produced by the United Nations or any of its specialised agencies 92.12 Sound recordings (including video tapes), Free Free 20.2 22 1/7/74 .. peculiar to use for teaching specified educa- tional subjects or skills, e.g., languages, typewriting 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 six weeks prior to the date of expiry. 8 AUGUST THE NEW ZEALAND GAZETTE 1691

TARIFF DECISION LIST No. 22-continued MISCELLANEOUS

Rates of Duty Effective Tariff Goods Part List Item No. II No. Normal B.P. I Other Pref. Ref. From To I I Decisions Cancelled: 34.02.000 Products ... soap: Approved: Cycloryl 585N DuponolWAQ Empicol LZ powder Maprofix 563 84.22} Bases ... 84.23: 84.23 Approved: Allis Chalmers: Crawler base HD41 Crawler loaders 4G ... 12G Crawler loaders llG, 16G Crawler tractor HD21 Models HD6 ... H20 Scrapers 260A, ... series A Tractor loader TL345 Wheel loaders TLlO, ... TL20 Wheel loaders 545, ... 840 Wheel loaders 945 .. Fiat: Angledozer AD14B Bulldozer BD14B .. Crawler type AD7 .. Crawler type AD10B, BDlOB 90 .14. 009 Surveying instruments: Lazer-beacon level 19 92.12 Gramophone records ... sales tax 92.12 Recordings ... religious instruction 92.12 Sound ... administrative subjects 92.12 Sound ... specialised agencies 92.12 Sound ... languages, typewriting

Dated at Wellington this 8th day of August 1974. J. A. KEAN, 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 Title or Subject-matter Serial of (Postage Number Enactment Free) Magistrates' Courts Act 1947 .• Magistrates' Courts Rules 1948 (Reprint) .. 1974/204 10/12/48 65c Transport Act 1962 Motor Vehicle Taxation Regulations 1966 (Reprint) .. 1974/205 25/5/66 15c Milk Act 1967 Milk Producer and Other Prices Notice 1968, Amend- 1974/206 1/8/74 5c ment No.18 Penal Institutions Act 1954 and Criminal Penal Institutions Notice 1974 1974/207 1/8/74 5c Justice Act 1954 Section 58, Wool Marketing Corporation Wool Marketing Corporation Regulations 1974 1974/208 5/8/74 toe Act 1972 Electricity Act 1968 and Electricity Electricity Control Order 1948, Amendment No. 8 1974/209 5/8/74 5c Control Regulations 1949 Copies can be purchased from Government Publications Bookshops-State Advances Building, Rutland Street (P.O. Box 5344), Auckland 1; Barton Street (P.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington 1; World Trade Center, Cubacade, Wellington 1; Rutherford House, Wellington 1; 130 Oxford Terrace (P.O. Box 1721), Christchurch 1; T. and G. 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. 1692 THE NEW ZEALAND GAZETTE No. 76

BANKRUPTCY NOTICES

In Bankruptcy-Notice of Order Annulling an Adiudication In Bankrupcty Section I 19, Insolvency Act 1967 LYN!'! ELIZABETH KEwLEY, married woman, of 78 Wildberry TAKE notice that the order of adjudication dated 12 December Street, Christchurch, previously trading as Deanna Beauty 1972 against PERCY CLARENCE WHITIAKER, of New Settlement, Salon, was ad judged bankrupt on 17th day of July 1974. Moerewa, butcher, was annulled by order of the Supreme Creditors' meeting will be held in the Committee Room, Fourth Court dated 31 July 1974. Floor, State Insurance Building, Hereford Place, Christchurch, Dated this 1st day of August 1974. on Monday, 5 August 1974, at 11 a.m. T. P. EVANS, Official Assignee. IVAN A. HANSEN, Official Assignee. Christchurch. Courthouse, Whangarei.

In Bankruptcy In Bankruptcy-Supreme Court NOTICE is hereby given that dividends are payable in my IN the matter of MICHAEL HORTON, a bankrupt. Creditors' office on all proved claims in the under-mentioned estates as meeting will be held at Magistrate's Court, Tokoroa, on at 1 August 1974. Friday, 9 August 1974, at 11 a.m. Meeten, Rita Elizabeth, of 23 Rata Road, Twizel, canteen T. W. PAIN, Official Assignee. manageress. First dividend of IOc in the dollar. Voice, Rex Douglas, formerly of Selwyn Motor Camp, Hamilton. Timaru, now of 16 Caulfield Street, Ranfurly, timber hand. Third and final dividend of 37.5c in the dollar, making in all 97.5c in the dollar. In Bankruptcy-Supreme Court S. B. DARLING, Official Assignee. RONALD WILLIAM HOWARD, of 45 Monowai Place, Palmerston North, and formerly of Parawera, Te Awamutu, caretaker, Courthouse, North Street, Timaru. was adjudged bankrupt on 29 July 1974. T. W. PAIN, Official Assignee. Hamilton. In Bankruptcy-Supreme Court STUART WILLIAM MILLER, of 9 Elizabeth Street, Invercargill, company manager, was adjudged bankrupt on 31 July 1974. Notice of first meeting of creditors will be given at a later In Bankruptcy-Supreme Court date. W. E. OSMAND, Official Assignee. IN the matter of RONALD WILLIAM HOWARD, a bankrupt. Creditors' meeting will be held at the Courthouse, Palmerston Supreme Court, Invercargill. North, on Thursday, 15 August 1974, at 10.30 a.m. T. W. PAIN, Official Assignee. Hamilton. In Bankruptcy-Supreme Court MURRAY JAMES WATSON, of 306 Conyers Street, Invercargill, pot operator, was adjudged bankrupt on 31 July 1974. Notice of first meeting of creditors will be given at a later date. In Bankruptcy-Supreme Court W. E. OSMAND, Official Assignee. ROBERT VINCENT CHRISTENSEN, of 45 Kensington Road, Supreme Court, Invercargill. Waihi, shoe shop proprietor, was adjudged bankrupt on 31 July 1974. T. W. PAIN, Official Assignee. Hamilton. LAND TRANSFER ACT NOTICES

EVIDENCE of the los~ of certificates of title described in the In Bankruptcy-Notice of Adiudication and of First Meeting Schedule below having been lodged with me together with IN the matter of RUSSELL ALEXANDER DAVID BLACKBURN, applications for the issue of new certificates of title in lieu a bankrupt. Notice is hereby given that Russell Alexander thereof, notice is hereby given of my intention to issue such David Blackburn of 13 Hammond Road, Taradale, scrap-metal new certificates of title on 22 August 1974. dealer, fonmerly trading as A. & B. Metals and Abacus Metals, SCHEDULE was on 31 July 1974 adjudged bankrupt and I hereby summon CERTIFICATE of title, Volume 17C, folio 858, for 27.5 perches, a meeting of creditors to be held at the Courthouse, Napier, being Lot 37, Deposited Plan 61778, part Allotment 13, on Tuesday, the 13th day of August 1974, at 2 o'clock in Parish of Pakuranga, in the name of Ronald Chan, of the afternoon. Howick, fruiterer, and Lai Chan, his wife. Application All proofs of debt must be filed with me as soon as possible No. 303921. after the date of adjudication and if possible before the first Certificate of title, Volume 16A, folio 55, for 32 perches, meeting of creditors. being Lot 8, Deposited Plan 46316, part Allotment 48, Suburbs Dated this 1st day of August 1974. of Mangere, in the name of Piako Holdings Limited at Auck­ land. Application No. 300764. R. ON HING, Official Assignee. Certificate of title, Volume 16A, folio 1104, for 27.7 perches, Private Bag, Napier. being Lot 100, Deposited Plan 61031, part Allotment 6A, Parish of Waipareira, in the name of Roderick Donald Spence, of Henderson, viticulturist. Application No. 303920. Certificate of title, Volume 126, folio 25 for 7.7 perches, In Bankruptcy-Notice of Ad;udication and of First Meeting being part of Lot 6 of a subdivision of Allotments 69 and 70 NOTICE is hereby given that KEVIN BRYAN ASTWOOD, of Section I, Suburbs of Auckland, in the name of Dennis Yelas'. Pugh's Road, Hope, storeman, was on 1 August 1974 adjudged of Auckland, shoecutter. Application No. 284916. bankrupt and I hereby summon a meeting of creditors to be Certificate of title, Volume 2042, folio 94, for 2 roods and held at the Courthouse, Nelson, on the 16th day of August 27.1 perches, being Lot 3, Deposited Plan 44074, part Allot­ 1974, at 10.30 o'clock in the forenoon. ment 90, Parish of Waikomiti, in the name of Michael All proofs of debt must be filed with me as soon as possible Donald Wight, of Auckland, optician, and Geraldine Louise after the date of adjudication and if possible before the Wight, his wife. Application No. 284917. first meeting of creditors. Certificate of title, Volume 9D, folio 147, for 29.8 perches, Dated this 1st day of August 1974. being Lot 38, Deposited Plan 55771, part Allotment 101 T. R. TEAGUE, Official Assignee. Suburban Section l, Opaheke Parish, in the name of Thom~ Robert Welsh, of Auckland, sales representative, and Ethne Supreme Court, Nelson. Jocelyn Welsh, his wife. Application No. 065866. 8 AUGUST THE NEW ZEALAND GAZETTE 1693

Certificate of title, Volume 23A, folio 567, for 1 rood, being named in the second column of the Schedule,!has been transferred Lot 1, Deposited Plan 67392, part Allotment 217, Parish to the office of the Assistant Registrar of Incorporated Societies of Waipareira, in the name of Dinah Christine May Duncan, at the place named in the third column of the Schedule hereto. of Auckland, married woman. Application No. 284672. SCHEDULE Dated at the Land Registry Office at Auckland this 2nd day Register Register of August 1974. Name of Society Previously Previously S. A. VAIL, Deputy District Land Registrar. Kept At Transferred to The Southern Area Judo Association Incorporated Invercargill Dunedin B. C. McLAY, Registrar of Incorporated Societies. EVIDENCE having been furnished of the loss of the lessees' copy of the memorandum of lease set out in the Schedule hereto and application having been made for provisional memorandum of lease in lieu thereof, I hereby give notice INCORPORATED SOCIETIES ACT 1908 of my intention to issue such memorandum of lease on 22 August 1974. DECLARATION OF DISSOLUTION OF A SocIETY I, George Reginald McCarthy, Assistant Registrar of Incor­ SCHEDULE porated Societies, hereby declare that it has been made to LEASE A. 542304 whereof Bryant Graham Simmonds, of appear to me that Hastings High School Old Pupils Associa­ Auckland, and Colleen Margaret Simmonds, his wife, were tion Incorporated H.B. 1940 / l is no longer carrying on its the original lessors and the said Bryant Graham Simmonds operations, it is hereby dissolved in pursuance of section 28 and Colleen Margaret Simmonds were the original lessees of the Incorporated Societies Act 1908. affecting 32.14 perches being Flat 2 and Garage 5 on Lot 137, Deposited Plan 38916, part Allotment 65, Parish of Waiwera, Dated at Napier this 2nd day of August 1974. comprised and described in certificate of title 20C/215. G. R. McCARTHY, Assistant District Registrar of Companies. Dated this 2nd day of August 1974, at the Land Registry Office, Auckland. S. A. VAIL, Deputy District Land Registrar. INCORPORATED SOCIETIES ACT 1908 DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY EVIDENCE of the loss of certificate of title, Volume C2, I, Ian Wallace Matthews, Assistant Registrar of Incorporated folio 272 (Taranaki Registry), for 8 acres 2 roods, more Societies, do hereby declare that the declaration made by me or less, being Section 7, Block VII, Aria Survey District, in on the 14th day of October 1971 dissolving the Porirua the name of Aubrey Conroy Brough, of Aria, farmer, having Municipal Band Incorporated, I.S. 1%7 /22, is hereby revoked been lodged with me together with an application 215758 in pursuance of section 28, subsection (3) of the Incorporated for the issue of a new certificate of title in lieu thereof, Societies Act 1908. notice is hereby given of my intention to issue such new Dated at We,lington this 5th day of August 1974. certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. I. W. MATTHEWS, Assistant Registrar of Incorporated Societies. Dated this 29th day of July 1974, at the Land Registry Office, New Plymouth. S. C. PAYETT, District Land Registrar. INCORPORATED SOCIETIES ACT 1908 DECLARATION OF nrn DISSOLUTION OF A SoCIETY I, Ian Wallace Matthews, Assistant Registrar of Incorporated EVIDENCE having been furnished to me of the loss of out­ Societies, do hereby declare that as it has been made to appear standing duplicate certificates of title described in the Schedule to me that the Association for Improved Driving (N.Z.) below, I hereby give notice of my intention to issue provisional Incorporated, W. l.S. 1966/81, is defunct, the aforesaid certificates of title on the expiration of 14 days from the society is hereby dissolved in pursuance of section 28 of the date of the Gazette containing this notice. Incorporated Societies Act 1908. SCHEDULE Dated at Wellington this 1st day of August 1974. CERTIFICATE of title 6A/ 1042, registered proprietor: Charles I. W. MATTHEWS, Albert Abbott and Audrey Grace Abbott. Assistant Registrar of Incorporated Societies. Certificate of title 559i251, registered proprietor: Andrew John Smith. Dated at the Land Registry Office, Wellington, this 6th CORRIGENDUM day of August 1974. THE COMPANIES ACT 1955, SECTION 336 (6) C. C. KENNELLY, District Land Registrar. NOTICE is hereby given that the name "Micalite Sprayers (1%0) Limited" A. 1970/1050 should read "Micalite Sprayers ( 1970) Limited" A. 1970 / 1050 in my notice dated the 11th day of July 1974, and published in the New Zealand Gazette, EVIDENCE of the loss of certificate of title Number 2A/264 No. 70, dated the 18th day of July 1974, on page 1493. (Canterbury Registry), for 1 rood, or thereabouts, situated in the District of Timaru, being Lots 4 and 5 on Deposited Given under my hand at Auckland this 26th day of July Plan 88, in the name of Louisa Josephine Church, of Timaru, 1974. widow, having been lodged with me together with an applica­ R. L. CODD, Assistant Registrar of Companies. tion No. 2224 / 1 for the issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days THE COMPANIES ACT 1955, SECTION 336 (3) from the date of the Gazette containing this notice. NoTICE is hereby given that at the expiration of 3 months Dated this 26th day of July 1974, at the Land Registry from the date hereof the names of the under-mentioned Office, Christchurch. companies will, unless cause is shown to the contrary, be K. 0. BAINES, Distri~t Land Registrar. struck off the Register and the companies be dissolved: M. G. Fort Properties Ltd. A. 1934/152. Credit Collections Ltd. A. 1957 /80. ADVERTISEMENTS Gary Investments Ltd. A. 1960/1781. Burwood Motel Ltd. A. 1962/1271. W. J. Soper Car Sales Ltd. A. 1963/42. Coromandel Tearooms Ltd. A. 1963/404. THE INCORPORATED SOCIETIES ACT 1908 Metropolitan Constructions Ltd. A. 1963/1395. PURSUANT to section 33 of the above-mentioned Act, the Register Donnell Restaurants Ltd. A. 1964/751. and records of the society whose name is set out in the first column Estuary Developments Ltd. A. 1965/136. of the Schedule hereto, which has been hereto kept at the office of Walter and G. Croydon Ltd. A. 1965/1069. the Assistant Registrar of Incorporated Societies at the place Proprietary Pharmaceuticals (N.Z.) Ltd. A. 1967/529. 1694 THE NEW ZEALAND GAZETTE No. 76

Parnell Florists Ltd. A. 1967/1501. THE COMPANIES ACT 1955, SECTION 336 (3) Parlac Enterprises Ltd. A. 1969/1247. NOTICE is hereby given that at the expiration of 3 months Murray & Lynch Assurance Brokers (N.Z.) Ltd. A. from the date hereof the names of the under-mentioned 1970/1397. companies will, unless cause is shown to the contrary, be E. R. & 0. I. Stevenson Ltd. A. 1970/1699. removed from ·the Register and the companies will be dis­ Faberge Properties Ltd. A. 1972/2318. solved: Given under my hand at Auckland this 30th day of July The Federal Finance Company Ltd. M. 1952/3. 1974. Blackwood Bay Boatels Ltd. M. 1968/52. R. L. CODD, Assistant Registrar of Companies. Dated at Blenheim this 30th day of July 1974. W. G. PELLETT, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from this date the names of the under-mentioned companies THE COMPANIES ACT 1955, SECTION 336 (6) will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the com­ Ward & Clements Ltd. T. 1955/53. panies dissolved: Lovegrove Construction Ltd. T. 1956/57. Kakaramea Stores Ltd. T. 1957/52. Patricia Fashions Ltd. C. 1945/18. R. W. Jensen Ltd. T. 1960/80. J. W. Ramsay Ltd. C. 1951/132. Waikare Downs Ltd. T. 1961/32. H. M. Read Ltd. C. 1954/281. Domestic Drain Services Ltd. T. 1961/56. Laramie Farms Ltd. C. 1958/213. Barrie Bros. Ltd. T. 1961/68. Edenfield Industries Ltd. C. 1961 / 152. Sams Service Store Ltd. T. 1963/27. Union Motors Ltd. C. 1963/229. Momona Development Ltd. T. 1964/72. Prisk and Donnelly Building Company Ltd. C. 1963/312. Merewether Investments Ltd. T. 1965/85. Snowline Plastics Ltd. C. 1963/345. S. J. & A. N. Sturgess Ltd. T. 1966/83. Premier Coaching College (Hamilton) Ltd. C. 1963/400. Waites Minimarket Ltd. T. 1967/12. Dated at Christchurch this 5th day of August 1974. Highlands Stores (N.P.) Ltd. T. 1967/63. L. A. SAUNDERS, Deputy District Registrar. Federal Electric (N.Z.) Ltd. T. 1968/2. V. S. Madgwick & Co. Ltd. T. 1968/40. Webbs Butchery Ltd. T. 1969/13. Martin's Dairy (Okato) Ltd. T. 1969/36. Macpine Construction Ltd. T. 1969/39. THE COMPANIES ACT 1955, SECTION 336 (6) Whites Park Store Ltd. T. 1970/35. NoncE is hereby given that the names of the under-mentioned B. C. Mischewski Ltd. T. 1970/69. companies have been struck off the Register and the companies A. A. & G. A. Hughes Ltd. T. 1970/89. dissolved. Coastal Topdressers Ltd. T. 1970/97. South Taranaki Transport Holdings Ltd. T. 1970/98. Eric's Food Market Ltd. C. 1964/158. Kakaramea Stores (1971) Ltd. T. 1971/45. Scotts Food Store Ltd. C. 1964/262. Egmont Tourist (Wholesale) Ltd. T. 1971/113. 0. R. Rhodes Ltd. C. 1967/548. Sunshine Restaurant (Hawera) Ltd. T. 1972/15. Parker Electrical Company (Rotorua) Ltd. C. 1968/82. Thame & Long Bros. Ltd. T. 1972/50. Retail Merchandising Ltd. C. 1968/407. Camera & Hobby Centre (N.P.) Ltd. T. 1972/97. Cameron Fairburn Ltd. C. 1968/633. Noel Park Motors Ltd. C. 1969/175. Given under my hand at New Plymouth this 30th day of Southern Beauty Supplies Ltd. C. 1969/216. July 1974. Goldwyn Sales Ltd. C. 1969/731. G. D. O'BYRNE, Assistant Registrar of Companies. Collins Milkbar Ltd. C. 1969/816. Purves Motors Ltd. C. 1970/189. HEH International Ltd. C. 1970/383. Lancasters Foodmarket Ltd. C. 1970/674. THE COMPANIES ACT 1955, SECTION 336 (6) Sea Lawyer Holdings Ltd. C. 1971/530. NOTICE is hereby given that the names of the under-mentioned Blenheim Contracting Company Ltd. C. 1971/581. companies have been struck off the Register and the companies Dated at Christchurch this 30th day of July 1974. dissolved: L. A. SAUNDERS, Deputy District Registrar. Wright & Young Ltd. T. 1958/29. C. A. Wilkinson Ltd. T. 1960/62. Warea Garage Ltd. T. 1966/48. Given under my hand at New Plymouth this 30th day of July 1974. THE COMPANIES ACT 1955, SECTION 336 (3) G. D. O'BYRNE, Assistant Registrar of Companies. TAKE notice that at the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved: THE COMPANIES ACT 1955, SECTION 336 (6) H.F. Evans Ltd. C. 1934/27. NOTICE is hereby given that the name of the under-mentioned Sally Muirson Ltd. C. 1951/8. company has been struck off the Register and the company Vern Long & Co. Ltd. C. 1954/42. has been dissolved. McKenz;es Machinery Ltd. C. 1956/180. McElwees Stores Ltd. H.B. 1971 / 140. Highway Car Sales Ltd. C. 1958/215. Lands End Farm Ltd. C. 1959/152. Dated at Napier this 5th day of August 1974. Premier Coaching College (Palmerston North) Ltd. R. ON HING, District Registrar of Companies. C. 1963/404. Wymport Investments Ltd. C. 1965/100. Rimu Investments Ltd. C. 1965/535. Frently Demaston Ltd. C. 1966/4. THE COMPANIES ACT 1955, SECTION 336 (3) Ibex Equipment Ltd. C. 1966/617. Kenwyn Holdings Ltd. C. 1969/170. NOTICE is hereby given that at the expiration of 3 months Stock Options (NZ) Ltd. C. 1970/40. from this date the names of ,the under-mentioned companies W. Doyle Ltd. C. 1970/238. will, unless cause is shown to the contrary, be struck off the Twize1 Dairy Ltd. C. 1970/596. Register and the companies will be dissolved: Greenfield Enterprises Ltd. C. 1971 /62. Te Mata Peak Restaurant Ltd. H.B. 1972/47. Fotolist Services Ltd. C. 1972/663. Dannevirke Properties Ltd. H.B. 1964/208. Creative Advertising (New Zealand) Ltd. C. 1973/278. Given under my hand at Napier this 29th day of July 1974. Dated at Christchurch this 30th day of July 1974. G. R. McCARTHY, Assistant Registrar of Companies. L. A. SAUNDERS, Deputy District Registrar. 8 AUGUST THE NEW ZEALAND GAZETTE 1695

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Thurloe Group Limited" has NOTICE is hereby given that "Marquis Gowns Limited" has changed its name/ to "Thurloe Textiles Limited", and that the changed its name to "Raymonde Retail Limited", and that the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in place of the former name. A. 1972/2119. in place of the former name. A. 1974/1037. Dated at Auckland this 2nd day of July 1974. Dated at Auckland this 10th day of July 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. W.R. S. NICHOLLS, Assistant Registrar of Companies. 1820 1828

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Mayfair Floorings Limited" has NOTICE is hereby given that "Jago Industries Limited" has changed its name to "Mayfair Trading Company Limited", changed its name to "Bos Upholstery Limited", and that the and that the new name was this day entered on my Register new name was this day entered on my Register of Companies of Companies in place of the former name. A. 1%5/0068. in place of the former name. A. 1974/264. Dated at Auckland this 25th day of July 1974. Dated at Auckland this 22nd day of July 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1821 1829

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Tamatekapua Carvings Limited" has changed its name to "Whangaparaoa Carvings Limited", NOTICE is hereby given that "Teleflex Morse (N.Z.) Limited" and that the new name was this day elntered on my Register has changed its name to "Morse Controls Limited", and that of Companies in place of the former name. A. 1973/3029. the new name was this day entered and my Register of Com­ panies in place of the former name. A. 1973/1951. Dated at Auckland this 25th day of July 1974. Dated at Auckland this 23rd day of July 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1822 W. R. S. NICHOLLS, Assistant Registrar of Companies. 1830

CHANGE OF NAME OF COMPANY NoncE is hereby given that "Aunty Promotions Limited" CHANGE OF NAME OF COMPANY has changed its name to "Aunty Group Industries Limited", NOTICE is hereby given that "Sequoia Holdings Limited" has and that the new name was this day entered on my Register changed its name to "Kauri Contractors Limited", and that of Companies in place of the former name A. 1973/0211. the new name was this day entered on my Register of Com­ Dated at Auckland this 25th day of July 1974. panies in place of the former name A. 1971 / 136. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 11th day of July 1974. 1823 W. R. S. NICHOLLS, Assistant Registrar of Companies. 1831

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hillenaar Foods Limited" has CHANGE OF NAME OF COMPANY changed its name to "View Car Sales Limited", and that the NOTICE is hereby given that "Joe Watts Limited" has changed new name was this day entered on my Register of Companies its name to "Pinefreighters Northland Limited" and that the in place of the former name A. 1973/218. new name was this day entered on my Register 'of Companies Dated at Auckland this 26th day of July 1974. in place of the former name. A. 1%9/124. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 12th day of July 1974. 1824 W. R. S. NICHOLLS, Assistant Registrar of Companies. 1832

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Brambles Holdings (N.Z.) CHANGE OF NAME OF COMPANY Limited" has changed its name to "Brambles International NOTICE is hereby given that "Graeme Rule Motors Limited" (N.Z.) Limited", and that the new name was this day entered has changed its name to "Graeme Rule Limited" and that the on my Register of Companies in place of the former name. new name was this day entered on my Register ~f Companies A. 1%9/1359. in place of the former name. A. 1968/676. Dated at Auckland this 25th day of July 1974. Dated at Auckland this 24th day of July 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies 1825 1833 .

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Auckland Textile Manufacturing NOTICE is hereby given that "Gunac (North Shore) Limited" Limited" has changed its name to "Autex Holdings Limited", hi_ts ~ha~ged its name to "Brian and Marjery Puckey Holdings and that the new name was this day entelred on my Register L1m1ted , and that the new name was this day entered on my Register of Companies in place of the former name of Companies in place of the former name. A. 1%7 /0040. A. 1968/266. . Dated at Auckland this 25th day of July 1974. Dated at Auckland this 11th day of July 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies 1826 1834 .

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Rasche! Fabrics (N.Z.) Limited" NOTICE is hereby given that "Instant Hotels Limited" has has changed its name to "West Ho Station Limited", and that changed its name to "Instant ~otels & Marketing Limited", the new name was this day entered on my Register of Com­ and that the new name was this day entered on my Register panies in place of the former name. A. 1958/1454. of Companies in place of the former name. A. 1968/9. Dated at Auckland this 25th day of July 1974. Dated at Auckland this 18th day of July 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1827 1835 1696 THE NEW ZEALAND GAZETTE No. 76

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bob's Barber Shop Limited" NOTICE is hereby given that "Kerr Research Limited" has has changed its name to "Hair Fashion Salon Limited", and changed its name to "Twinkle Products Limited", and that the that the new name was this day entered on my Register of new name was this day entered on my Register of Companies Companies in place of the former name. A. 1966 / 1394. in place of the former name. A. 1973/3698. Dated at Auckland this 16th day of July 1974. Dated at Auckland this 12th day of July 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1836 1844

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "The Fletcher Group Services NOTICE is hereby given that "Balmoral Dry Cleaners & Limited" has changed its name to "Fletcher International Invisible Weavers Limited" has changed its name to "Peter Limited", and that the new name was this day entered on my Pan Coin-Op Laundry Limited", and that the new name was Register of Companies in place of the former name. this day entered on my Register of Companies in place of A. 1961/317. the former name. A. 1966/900. Dated at Auckland this 11th day of July 1974. Dated at Auckland this 15th day of July 1974. W.R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1837 1845

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Scientific Industries North Island NOTICE is hereby given that "Browns Road Foodmarket Limited" has changed its name to "Mitchell Scieintific Limited", Limited" has changed its name to "K. J. Balhorn Limited", and that the new name was this day entered on my Register and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/2306. of Companies in place of the former name. A. 1966/604. Dated at Auckland this 26th day of April 1974 . Dated at Auckland this 17th day of July 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1838 1846

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "E. T. Oldman Limited" has NOTICE is hereby given that "Beith Chemical Materials (N.Z.) changed its name to "Moran Electrical Limited", and that Limited" has changed its name to "Steetley New Zealand the new name was this day entered on my Register of Com­ Limited", and that the new name was this day entered on my panies in place of the former name. A. 1958/1079. Register of Companies in place of the former name. A. 1965/316. Dated at Auckland this 19th day of July 1974. Dated at Auckland this 17th day of July 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1839 W. R. S. NICHOLLS, Assistant Registrar of Companies. 1847 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "A. Roberts Pharmacy Limited" has changed its name to "Roberts Sunnyhills Pharmacy NOTICE is hereby given that "Beith Chemical Materials (Sales) Limited", and that the new name was this day entered on Limited" has changed its name to "Steetley Chemicals my Register of Companies in place of the former name. Limited", and that the new name was this day entered on A. 1963/1431. my Register of Companies in place of the former name. A. 1958/237. Dated at Auckland this 19th day of July 1974. Dated at Auckland this 12th day of July 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1840 W. R. S. NICHOLLS, Assistant Registrar of Companies. 1848 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Thames Bakeries Limited" has CHANGE OF NAME OF COMPANY changed its name to "H. E. & 0. E. Walker Limited", and NOTICE is hereby given that "Noel Stuart & Co. Limited" that the new name was this day entered on my Register of has changed its name to "Stuart Developments Limited", and Companies in place of the former name. A. 1940/21. that the new name was this day entered on my Register of Dated at Auckland this 19th day of July 1974. Companies in place of the former name. A. 1956/1379. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 12th day of July 1974. 1841 W. R. S. NICHOLLS, Assistant Registrar of Companies. 1849 ------·--- CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Thompson Hardware Limited" CHANGE OF NAME OF COMPANY has changed its name to "Engineering Industries (N.Z.) NOTICE is hereby given that "R. M. & J. Crack Limited" has Limited", and that the new name was this day entered on my changed its name to "Howard Brown & Co. Limited", and Register of Companies in place of the former name. that the new name was this day entered on my Register of A. 1973/3609. Companies in place of the former name. HN. 1968/446. Dated at Auckland this 16th day of July 1974. Dated at Hamilton this 25th day of July 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. D. LONGHURST, Assistant Registrar of Companies. 1842 1816

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Raymode Manufacturing Com­ pany Limited" has changed its name to "Raymonde Manu­ NOTICE is hereby given that "Alexander Helicopters (Taupo) facturing Company Limited", and that the new name was this Limited·' has changed its name to "Ranch Fertilisers Limited", day entered on my Register of Companies in place of the and that the new name w2s this day entered on my Register former name. A. 1974/1038. of Companies in place of the former name. HN. 1973/7. Dated at Auckland this 10th day of July 1974. Dated at Hamilton this 1st day of July 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. D. LONGHURST, Assistant Registrar of Companies. 1843 1817 8 AUGUST THE NEW ZEALAND GAZETTE 1697

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ranch Fertilisers Limited" has Non.CE is hereby given that "Sowry's Food Centre Limited", changed its name to "Alexander Helicopters (Taupo) Limited", has changed its name to "Michelle Dairy Limited", and that and that the new name was this day entered on my Register of the new name has been entered on my Register of Companies Companies in place of the former name. HN. 1956/319. in place of the former name. H.B. 1968/91. Dated at Hamilton this 1st day of July 1974. Dated at Napier this 30th day of July 1974. W. D. LONGHURST, Assistant Registrar of Companies. G. R. McCARTHY, 1818 Assistant District Registrar of Companies. 1854

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Elizabeth Horne (1970) Limited" NOTICE is hereby given that "D. C. Marsh Limited" has has changed its name to "P. & J. Morton Limited", and the changed its name to "Dee Cee Soft Drinks 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. H.B. 1970/13. Companies in place of the former name. HN. 1970/751. Dated at Napier this 22nd day of July 1974. Dated at Hamilton this 25th day of July 1974. G. R. McCARTHY, W. D. LONGHURST, Assistant Registrar of Companies. Assistant District Registrar of Companies. 1819 1855

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Neal and Rogers Limited" has NOTICE is hereby given that "Hospital Store (Gisborne) 1973 changed its name to "B. G. & E. D. Limited", and that the Limited" has changed its name to "Merivale Foodcentre new name has been entered on my Register of Companies (Tauranga) Limited", and that the new name was this day in place of the former name. H.B. 1968/107. entered on my Register of Companies in place of the former Dated at Napier this 30th day of July 1974. name. P.B. 1973/11. G. R. McCARTHY, Dated at Gisborne this 31st day of July 1974. Assistant District Registrar of Companies. N. L, MANNING, Assistant Registrar of Companies. 1856 1814 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Broadway Motels (1973) CHANGE OF NAME OF COMPANY Limited" has changed its name to "G. E. & L. Sewell Limited", NOTICE is hereby given that "Nerin Holdings Limited" has and that the new name was this day entered on my Register of changed its name to "Nairn Holdings Limited", and that the Companies in place of the former name. W. 1973/608. new name was this day entered on my Register of Companies Dated at Wellington this 26th day of July 1974. in place of ,the former name. P.B. 1974/15. I. W. MATTHEWS, Assistant Registrar of Companies. Dated at Gisborne this 26th day of July 1974. 1865 N. L. MANNING, Assistant Registrar of Companies. 1815 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Claredon Hotel Picton (1971) Limited" has changed its name to "Oxleys Rock Tavern Limited", and that the new name was this day entered on my CHANGE OF NAME OF COMPANY Register of Companies in place of the former name. NOTICE is hereby given that "Hawkes Bay Poultry Supplies M. 1971/48. Limited" has changed its name to "Maria Bella Vineyards Dated at Blenheim this 2nd day of August 1974. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. H.B. W. G. PELLETT, Assistant Registrar of Companies. 1965/21. 1862 Dated at Napier this 26th day of July 1974. G. R. McCARTHY, CHANGE OF NAME OF COMPANY Assistant District Registrar of Companies. NOTICE is hereby given that "Kamera Cork (Motors) Limited" 1851 has changed its name to "Kamera Cork Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1973/712. Dated at Christchurch this 25th day of July 1974. CHANGE OF NAME OF COMPANY L. A. SAUNDERS, Deputy District Registrar. NOTICE is hereby given that "Carlton Tearooms (Waipukurau) 1788 Limited" has changed its name to "Rogers Store Limited", and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1966/205. CHANGE OF NAME OF COMPANY Dated at Napier this 17th day of July 1974. NOTICE is hereby given that "Cheviot Tea Rooms (1966) G. R. McCARTHY, Limited" has changed its name to "Padero Farm Limited", Assistant District Registrar of Companies. and that the new name was this day entered on my Register 1852 of Companies in place of the former name. C. 1966/527. Dated at Christchurch this 31st day of July 1974. L.A. SAUNDERS, Deputy District Registrar. 1861 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hughes & McCracken Transport Limited" has changed its name to "Ian McCracken Transport CHANGE OF NAME OF COMPANY Limited", and that the new name has been entered on my NOTICE is hereby given that "Murray Motors Limited" has Register of Companies in place of the former name. H.B. changed its name to "Wilson Elliott Motors Limited", and that 1968/156. the new name was this day entered on my Register of Dated at Napier this 31st day of July 1974. Companies in place of the former name. 0. 1953/46. G. R. McCARTHY, Dated at Dunedin this 29th day of July 1974. Assistant District Registrar of Companies. K. F. P. McCORMACK, District Registrar. 1853 1799 G 1698 tIIB NEW ZEALAND GAZETTE No. 76

CHANGE OF NAME OF COMPANY NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS NOTICE is hereby given that "Matheson and Williams Limited" IN the matter of the Companies Act 1955, and in the matter has changed its name to "Williams Builders Limited", and of COLE, GLASS AND GLAZING SERVICE LTD. (in that the new name was this day entered on my Register of liquidation) : Companies in place of the former name. 0. 1%9/71. NOTICE is hereby given that the undersigned, the liquidator Dated at Dunedin this 31st day of July 1974. of Cole, Glass and Glazing Service Ltd., which is being wound up voluntarily, does hereby fix the 30th day of K. F. P. McCORMACK, District Registrar. August 1974, as the day on or before which the creditors 1813 of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or as the case may be, from objecting to the distribution. The Companies Act 1955 Dated this 29th day of July 1974. NOTICE OF DIVIDEND K. S. CRAWSHAW, Liquidator. Name of Company: City Grill Ltd. (in liquidation). Address of Liquidator: Room 314, Third Floor, T. & G. Address of Registered Office: Care of Official Assignee's Building, Wellesley Street West, Auckland 1. Office, Auckland. 1783 Registry of Supreme Court: Auckland. Number of Matter: M. 1124/73. Amount per Dollar: 2.5c. First and Final or Otherwise: First and final. N.Z. CONTAINER BOARDS LTD. When Payable: 8 August 1974. IN LIQUIDATION Where Payable: My office. NOTICE is hereby given that a general meeting of N.Z. P. R. LOMAS, Official Assignee, Official Liquidator. Container Boards Ltd. will be held at the registered office, Second Floor, Government Building, corner Shortland Street Smythe House, O'Rorke Road, Penrose, Auckland, on the 30th day of August 1974, at 2.30 p.m. for the purpose of and Jean Batten Place, Auckland 1. considering the final accounts to be presented by the liquidator. 1782 A. B. POOLEY, Liquidator. 1789

BRISTOL HOUSE LTD. IN LIQUIDATION COMMISSION WOOL SCOURERS LTD. Notice of Resolution of Members' Voluntary Winding Up IN LIQUIDATION PURSUANT to section 269 of the Companies Act 1955, notice Notice of Meeting is hereby given that by entry in the minute book of the NOTICE is hereby given that a general meeting of the com­ above-named company duly made under section 362 of the pany will be held at the office of the liquidators Hutchison, above Act on the 1st day of August 1974, the following Hull & Co., Chartered Accountants, Sixteenth Floor, Challenge special resolution was passed by the Company, namely: House, 105-109 The Terrace, Wellington, on Tuesday, 27 August That the company be voluntarily wound up. 1974, at 10.30 a.m. Dated this 1st day of August 1974. Business: M. R. GOODWIN, Liquidator of the Company. 1. To receive and adopt the account of the winding up. 1803 HUTCHISON, HULL & CO., Liquidators. 1792

IN the matter of the Companies Act 1955, and in the matter of CLIFTON INDUSTRIES LTD. (in liquidation): WASTE WOOLS LTD. NOTICE is hereby given in pursuance of section 281 of the IN LIQUIDATION Companies Act 1955, that a general meeting of the above­ named company will be held at the offices of Firth Industries Notice of Meeting Ltd., 558 Te Rapa Road, Hamilton, on Monday, the 2nd day NOTICE is hereby given that a general meeting of the com­ of September 1974, at 10 o'clock in the forenoon, for the pany will be held at the office of the liquidators Hutchison, purposes of having an account laid before it showing how the Hull & Co., Chartered Accountants, Sixteenth Floor, Challenge winding up has been conducted and the property of the House, 105-109 The Terrace, Wellington, on Tuesday, 27 August company has been disposed of, and to receive any explanation 1974, at 10 a.m. thereof by the liquidator. Business: Dated the 1st day of August 1974. 1. To receive and adopt the account of the winding up. J. R. THOMPSON, Liquidator. HUTCHISON, HULL & CO., Liquidators. 1795 1793

IN the matter of the Companies Act 1955, and in the matter NOTICE OF DIVIDEND of COLUMBIA BLOCKS LTD. (in liquidation): Name of Company: Duncan Fraser Ltd. (in liquidation). NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955,

NOTICE OF DIVIDEND IN the matter of the Companies Act 1955, and in the matter of PRECISION BUILDING COMPANY LTD. (in Name of Company: Dominion Insurance Brokers Ltd. (in voluntary liquidation) : liquidation). TAKE notice that a meeting of creditors in the above matter Address of Registered Office: 57 Ballance Street, Wellington. will be held at the offices of Messrs Barr, Burgess & Stewart, Registry of Supreme Court: Wellington. Chartered Accountants 208 Oxford Terrace (P.O. Box 13-244, Number oi Matter: M. 178/68. Armagh), Christchurch, on the 9th day of September 1974, at 3 o'clock in the afternoon. Amount per Dollar: First and final dividend of 9.0756c in the dollar. Agenda When Payable: 5 July 1974. 1. To consider the liquidator's account of the conduct of the winding up during the preceding year. Where Payable: Official Assignee's Office, Fourth Floor, State Insurance Building, Lambton Quay, Wellington. Dated this 31st day of July 1974. E. A. GOULD, Official Liquidator. HUGH BEATTIE, Liquidator. 1800 1859

DAVIS KNOTT ENGINEERING CO. LTD. IN the matter of the Companies Act 1955, and in the matter IN LIQUIDATION of PRECISION BUILDING COMPANY LTD. (in voluntary liquidation) : NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of members of the TAKE notice that a meeting of contributories in the above above-named company will be held at the office of matter will be held at the offices of Messrs Barr, Burgess & Messrs Jackson Manders & Gambitsis, Chartered Accountants, Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. 80A Queens Drive, Lower Hutt, at 9.15 a.m., on Monday, 13-244, Armagh), Christchurch, on the 9th day of September the 19th day of August 1974, for the purpose of having an 1974, at 2.30 o'clock in the afternoon. account laid before it showing how the winding up has been Agenda conducted and the property of the company has been 1. To consider the liquidator's account of the conduct of the disposed of and to receive any explanations thereof by the winding up during the preceding year. liquidator. J. G. JACKSON, Liquidator. Dated this 31st day of July 1974. P.O. Box 30-278, Lower Hutt. HUGH BEATTIE, Liquidator. 1808 1860

DAVIS KNO'IT ENGINEERING CO. LTD. IN the matter of the Companies Act 1955, and in the matter IN LIQUIDATION of BELFAST CARAVANS COMPANY LTD. (in voluntary liquidation) : NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a meeting of creditors of the TAKE notice that a meeting of creditors in the above matter above-named company will be held at the office of will be held at the offices of Messrs Barr, Burgess & Stewart, Messrs Jackson Manders & Gambitsis, Chartered Accountants, Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, 80A Queens Drive, Lower Hutt, at 9.30 a.m., on Monday, Armagh), Christchurch, on the 19th day of September 1974, the 19th day of August 1974, for the purpose of having at 3 o'clock in the afternoon. an account laid before it showing how the winding up has Agenda been conducted and the property of the company has been 1. To consider the liquidator's account of the conduct disposed of and to receive any explanations thereof by the of the winding up during the preceding year. liquidator. J. G. JACKSON, Liquidator. Dated this 31st day of July 1974. P.O. Box 30-278, Lower Hutt. HUGH BEATTIE, Liquidator. 1807 1864

IN the matter of the Companies Act 1955, and in the matter IN the matter of the Companies Act 1955 and in the matter of AUSTRALASIAN SECURED DEPOSITS LTD. (in of BELFAST CARAVANS COMPANY LTD. (in voluntary voluntary liquidation) : liquidation): TAKE notice that a meeting of creditors in the above matter TAKE notice that a meeting of contributories in the above will be held at the offices of Messrs Barr, Burgess & Stewart, matter will be held at the offices of Messrs Barr, Burgess Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, & Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Armagh), Christchurch, on the 5th day of September 1974, Box 13-244, Armagh), Christchurch, on the 19th day of at 3 o'clock in the afternoon. September 1974, at 2.30 o'clock in the afternoon. Agenda Agenda 1. To consider the liquidator's account of the conduct of the 1. To consider the liquidator's account of the conduct winding up during the preceding year. of the winding up during the preceding year. Dated this 31st day of July 1974. Dated this 31st day of July 1974. HUGH BEATTIE, Liquidator. HUGH BEATTIE, Liquidator. 1857 1863

IN the matter of the Companies Act 1955, and in the matter PIOI INVESTMENTS LTD. of AUSTRALASIAN SECURED DEPOSITS LTD. (in voluntary liquidation) : IN VOLUNTARY LIQUIDATION TAKE notice that a meeting of contributories in the above Members' Voluntary Winding Up matter will be held at the offices of Messrs Barr, Burgess & NOTICE is hereby . given that. the members of the company Stewart, Chartered Accountants, 208 Oxford Terrace (P.O. Box passed ·the followmg resolutions at a meeting held on 29 13-244, Armagh), Christchurch, on the 5th day of September July 1974: 1974, at 2.30 o'clock in the afternoon. 1. A special resolution that the company be wound up Agenda voluntarily. 1. To consider the liquidator's account of the conduct of the 2. That Malcolm James Gibson, chartered accountant of winding up during the preceding year. Stratford, be appointed liquidator of the company. ' Dated this 31st day of July 1974. Dated this 29th day of July 1974. HUGH BEATTIE, Liquidator. M. J. GIBSON, Liquidator. 1858 1787 1700 THE NEW ZEALAND GAZETTE No. 76

The Companies Act 1955 Business: ELECTRICAL WHOLESALERS (ROTORUA) LTD. Consideration of a statement of the position of the com­ and pany's affairs and list of creditors, etc. Nomination of liquidator and consideration of his fee. ELECTRICAL WHOLESALERS (TOKOROA) LTD. Consideration of payment of expenses in preparing for NOTICE OF VOLUNTARY WINDING-UP RESOLUTION the liquidation meeting. Pursuant to Section 269 Appointment of committee of inspection, if thought fit. NOTICE is hereby given that at an extraordinary general meeting of the above companies duly convened and held Dated this 29th day of July 1974. on the 5th day of August 1974, the following special resolu­ By Order of the Directors : tion was duly passed. ROBERT DOBSON & CO., Secretaries. Resolved this 5th day of August 1974, by means of an 1786 entry in the minute book signed as provided by section 362 _(1) of the companies Act 1955, as an extraordmary resolution. The Companies Act 1955 1. That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up, MAYFAIR PUBLISHING COMPANY LTD. and that accordingly the company be wound up voluntarily. Pursuant to Section 269 2. That Mr A. M. Kusabs, chartered accountant, of Rotorua, NOTICE is hereby given that by entry in the minute book be appointed provisional liquidator. dated the 24th day of July 1974, the following special resolu­ 3. That the remuneration of the liquidator be in accordance tion was duly passed: with the New Zealand Society of Accountants scale fees. That the company be wound up voluntarily. M. J. KENT, Director. Dated this 31st day of July 1974. 1850 W. J. M. BRIDGMAN, Liquidator. 1810

The Companies Act 1955 The Companies Act 1955 NOTICE OF ORDER TO WIND UP AND OF FIRST CANTERBURY PUBLISHING COMPANY LTD. MEETINGS OF CREDITORS AND CONTRIBUTORIES Pursuant to Section 269 Name of Company: Universal Patents and Concessions Ltd. NOTICE is hereby given that by entry in the minute book Address of Registered Office: Formerly care of Messrs Kirk, dated the 24th day of July 1974, the following special resolu­ Barclay and Co., Whangarei, now care of Official Assignee, tion was duly passed: Whangarei. That the company be wound up voluntarily. Registry of Supreme Court: Whangarei. Dated this 31st day of July 1974. Number of Matter: M. 31/74. W. J. M. BRIDGMAN, Liquidator. Date of Order: Friday, 26 July 1974. 1811 Date of Presentation of Petition: 27 May 1974. Place, Date and Times of First Meetings: NOTICE OF MEETING OF CREDITORS IN A Creditors: My office, Thursday, 22 August 1974, at CREDITORS VOLUNTARY WINDING UP 10.30a.m. IN the matter of the Companies Act 1955 and in the matter Contributories: Same place and day at 11.00 a.m. of ACTION AUCTION LTD.: T. P. EVANS, Official Assignee, Provisional Liquidator. NOTICE is hereby given that by means of an extraordinary resolution in the company's minute book, signed as provided Courthouse, Bank Street, Whangarei. by section 362 (1) of the Companies Act 1955, it was 1809 resolved: The company cannot by reason of its liabilities continue its business and that it is advisable to wind up, and that NOTICE OF RESOLUTION FOR VOLUNTARY accordingly the company be wound up voluntarily. WINDING UP Accordingly a meeting of creditors is called for on the UNDER SECTION 269 8th day of August 1974, at 11 a.m. at the Automobile Associa­ tion club rooms, Halifax Street, Nelson. IN the matter of the Companies Act 1955, and in the matter of M. & E. TAYLOR LTD.: Business: NOTICE is hereby given that by duly signed entry in the Consideration of a statement of the position of the com- minute book of the above-named company on the 29th day pany's affairs and a list of creditors, etc. of July 1974, the following extraordinary resolution was passed Appointment of liquidator. by the company, namely: Appointment of committee of inspection, if thought fit. That the company cannot by reason of its liabilities con­ Dated this 30th day of July 1974. tinue its business and that it is advisable to wind up, and that accordingly the company be wound up voluntarily. By Order of the Directors : R. B. WOODHAM. Dated this 29th day of July 1974. 1806 ROBERT DOBSON & CO., Secretaries. 1785 In the Supreme Court of New Zealand Hamilton Registry M. & E. TAYLOR LTD. IN THE MATTER of the Companies Act 1955, and •N THE MATTER of ANNE GIBSON LIMITED, a duly incorporated IN VOLUNTARY LIQUIDATION company having its registered office at care of Messrs Notice of Meeting of Creditors Under Section 284 Where O'Sullivan and Spurdle, Public Accountants, King Street, Winding Up Resolution Passed by Entry in the Minute Te Kuiti, carrying on business there as agricultural Book Under Section 362 contractors : NOTICE is hereby given that by an entry in its minute book, NOTICE is hereby given that a petition for the winding up of signed in accordance with section 362 (1) of the Companies the above-named company by the Supreme Court was, on the Act 1955, the above-named company on the 29th day of 26th day of July 1974, presented to the said Court by R. B. July 1974, passed a resolution for voluntary winding up, and MOTORS (To KUITI) LIMITED, a duly incorporated company that a meeting of the creditors of the above-named company having its regist~red office at Tei Kuiti and that the said will accordingly be held in the offices of Robert Dobson petition is directed to be heard before the Court sitting & Co., Third Floor, Phoenix House, Tennyson Street, Napier, at Hamilton on the 22nd day of August 1974, at 10 o'clock on Thursday, the 8th day of August 1974, at 4 o'clock in in the forenoon; and any creditor or contributory of the said tho afternoon. company desirous to support or oppose the making of an 8 AUGUST THE NEW ZEALAND GAZETTE 1701 order on the said petition may appear at the time of hearing to the capital of the company as altered, the several particulars in person or by his counsel for that purpose; and a copy of the required by the above-mentioned Act, was registered by the petition will be furnished by the undersigned to any creditor Registrar of Companies on the 30th day of July 1974. The or contributory of the said company requiring a copy on said minute is in the words and figures following. payment of the regulated charge for the same. The capita! of Engineering Production Company Ltd. is L. M. LAMB, Solicitor for the Petitioner. one thousand dollars ($1,000) divided into five hundred (500) The petitioner's address for service is at the office of Messrs fully paid ordinary shares of two dollars ($2) each having Tompkins, Wake, Paterson, and Bathgate, Solicitors, Wesley been reduced from six thousand dollars ($6,000) divided Chambers, Victoria Street, Hamilton. into three thousand (3,000) ordinary shares of two dollars ($2) fully paid. NOTE-Any person who intends to appear on the hearing of the said petition must serve on or send by post to the Dated this 2nd day of August 1974. abovenamed notice in writing of his intention to do so. The ROBERT W. HOPE, notice must state the name, address, and description of the firm, for RAINEY COLLINS ARMOUR & BOOCK, and an address for service within 3 miles of the office of the Solicitors for the Company. Supreme Court at Hamilton, and must be signed by the person or firm, or his or their solicitor (if any), and must 97 The Terrace. be served, or if posted, must be sent by post in sufficient time P.O. Box 689, Wellington. to reach the above-named petitioner's address for service 1797 not later than 4 o'clock in the afternoon of the 21st day of August 1974. WHANGAREI CITY COUNCIL 1790 NOTICE OF INTENTION TO TAKE LAND UNDER THE PUBLIC WORKS ACT 1928 In the Supreme Court of New Zealand NOTICE is hereby given that the Whangarei City Council Palmerston North Registry proposes to take, under the provisions of the Public Works No. M. 51/74 Act 1928, the land described in the Schedule hereto for IN THE MATIER of the Companies Act 1955, and IN "tHE street. Notice is further given that a plan of the land so MATIER of LEVIN AUTO SERVICES LIMITED: required to be taken is deposited in the office of the said NOTICE is hereby given that a petition for the winding up of council situated in Bank Street, Whangarei, and is there the above named company by the Supreme Court was, available for public inspection without fee by all persons on the 17th day of July 1974, presented to the said Court during office hours. All persons affected by the execution by JEYPORE SERVICES LIMITED, a duly incorporated company of the said work or by the taking of such land who have having its registered office at the World Trade Center Building, any objections to the execution of the said public work 11-13 Sturdee Street, Wellington, and carrying on business as or to the taking of the said land must state their objections computer and tabulator manufacturers. And that the said peti­ in writing and send the same within forty ( 40) days from tion is directed to be heard before the Court sitting at the first publication of this notice to the Town and Country Palmerston North on the 13th day of September 1974, at Planning Appeal Board. If any objection is made, a public 10 o'clock in the forenoon; and any creditor or contributory hearing of the objection will be held, unless the objector of the said company desirous to support or oppose the otherwise requires, and each objector will be advised of the making of an order on the said petition may appear at the time and place of the hearing. time of hearing in person or by his counsel for that purpose; SCHEDULE and a copy of the petition will be furnished by the under­ signed to any creditor or contributory of the said company LAND TAKEN FOR STREET requiring a copy on payment of the regulated charge for m2 Description of Land the same. 52 Part Lot 1, D.P. 58485, certificate of title 12A/ 112, D. L. DUGGAN, Solicitor for the Petitioner. marked "C" on S.O. plan 48813. Address for Service: The offices of Messrs McBride, Elwood, 1039 Part Lot 11, Deeds Plan 216, certificate of title 12A/ Wadham & McKegg, Solicitors, 484 Main Street, Palmerston 1113, marked "D" on S.O. plan 48813. North. 370 Part Lots 10 and 17, Deeds Plan 216, certificate of NOTE-Any person who intends to appear at the hearing of title 527/132. marked "E" on S.O. plan 48813. the said petition must serve on or send by post to the above­ 678 Part Lots 10 and 17, Deeds Plan 216, certificate of named, notice in writing of his intention so to do. The notice title 98/192, marked "F" on S.O. plan 48813. must state the name, address, and description of the person, or, SEVERED LAND if a firm, the name, address, and description of the firm, and Description of Land an address for service within 3 miles of the offices of the Supreme Court at Palmerston North, and must be signed 241 Part Lot 11, Deeds Plan 216, certificate of title 12A/ by the person or firm, or his or their solicitors (if any) and 1113, marked "G" on S.O. plan 48813. must be served, or, if posted, must be sent by post in sufficient 641 Part Lot 10, Deeds Plan 216, certificate of title 527 /132, time to reach the above-named petitioner's address for service Marked "H" on S.O. plan 48813. not later than 4 o'clock in the afternoon of the 12th day of 20 Part Lot 17, Deeds Plan 216, certificate of title 527 / 132 September 1974. marked "I" on S.O. plan 48813. ' 1794 All the above-described land is situated at or near the corner of Kamo Road and Stanley Street, Whangarei. Dated at Whangarei this 3rd day of August 1974. GAME PACKERS (NEW ZEALAND) LTD. N. E. ASHBY, General Manager and Town Clerk. CERTIFICATE OF REGISTRATION OF COURT ORDER AND MINUTE 1798 OF REDUCTION I, Kevin Francis Patrick McCormack, District Registrar of EAST COAST BAYS BOROUGH COUNCIL Companies hereby certify that the court order dated 23 April 1974, and the minute of reduction confirming the reduction NOTICE OF INTENTION TO TAKE LAND of the share capital of the above company from $177,000 IN t~o matter of the Municipal Corporations Act 1954, and the to $27,000 was registered on the 1st day of May 1974. Public Works Act 1928, notice is hereby given that the East 0. 1964/123. Coast Bays Borough Council proposes under the provisions Given under my hand and seal at Dunedin this 1st day of the above-named Acts to execute a certain public work of May 1974. namely, to construct and lay out a service lane on part of th~ property at the corner of Beach Road and Sidmouth Street K. F. P. McCORMACK, Mairangi Bay, Auckland, in the Borough of East Coast District Registrar of Companies. Bays. and . for the purposes of such public work the land 1812 descnbed m the Schedule hereto is required to be taken. A plan of the land so required is deposited in the Council Offices IN the matter of the Companies Act 1955, and in the matter at 9ten ~oad, ~rowns. Bay, Auckland, where it is open for mspecuon dunn~ ordmary office hours. All persons directly of ENGINEERING PRODUCTION COMPANY LTD.: affected b,: the takmg ~f such land who have any objections NOTICE is hereby given that the Order of the Supreme Court to the takmg of the said land must state their objections in dated the 7th day of June 1974, confirming the reduction writing, n~t being an objection to the amount or payment of of capital <;>f the above-named company from $6,000 to $1,000 compensation, and send the written objection within 40 days and the mmute approved by the Court showing, with respect after the first publication of the notice to the Secretary, the 1702 THE NEW ZEALAND GAZETTE No. 76

Town and Country Planning Appeal Board, P.O. Box 12-244, Interest on investments- $ $ Wellington North. If any such objection is made a public From New Zealand Government stock 829,672 hearing of the objection will be held, unless the objector other­ From local authorities stock .. 75,018 wise requires, and each objector will be advised of the time From mortgages 777,093 and place of the hearing. From other sources .. 120,133 SCHEDULE Subtotal 1,801,916 Income from other sources 64,277 NORTII AUCKLAND LAND DISTRICT ALL that piece of land situated in Block IV, Waitemata $1,866,193 Survey District, Borough of East Coast Bays, Auckland, described as follows: APPROPRIATION ACCOUNT A. R. P. Being $ 0 0 5.5 Part of Lot 1. D.P. 52868, coloured yellow on Provision for donations 10,000 Survey Office Plan 47220 and being part of Transfer to reserve 138,535 the land comprised in certificate of title 3B/1142, North Auckland Registry. $148,535 Dated at Auckland this 2nd day of August 1974. $ J. MAcNAY, Town Clerk. Net profit-brought down 147,973 1804 Taxation overprovided for year ended 31 March 1973 562 $148,535 WELLINGTON CITY COUNCIL NOTICE OF INTENTION TO CHANGE TIIE PURPOSE FOR WHICH LAND WAS ACQUIRED BALANCE SHEET AS AT 31 MARCH 1974 IN the matter of the Public Works Act 1928, and the Municipal Depositors' accounts- $ $ Corporations Act 1954, and their respective amendments. Ordinary accounts 25,077,221 Notice is hereby given that the Wellington City Council Special accounts .. proposes under the provisions of the above-mentioned Acts and all other Acts, powers, and authorities enabling it in that 25,077,221 behalf to change the purpose for which the land described in Investment accounts 7,178,803 the Schedule hereto was acquired, namely for pleasure ground, Total liability to depositors 32,256,024 to some other purpose, namely housing purposes. And Other liabilities- notice is hereby further given that a plan of the said land is Interest accrued on investment deposited in the public office of the Town Clerk to the said accounts 238,345 council in the Municipal Offices Building, 5 Mercer Street Mortgages 69,600 in the said city and is there open for public inspection with­ Owing to other trustee banks 10,936 out fee, by all persons during ordinary office hours and that Remittances in transit 29,224 all persons objecting to the proposal are required to lodge Sundry creditors 22,771 their objections in writing to the offices of the said Town 370,876 Clerk within forty (40) days from the publication of this Provision for donations 10,000 notice. Provision for taxation 267,369 Reserve fund .. 407,155 SCHEDULE FIRST, all that piece of land containing nineteen (19) square $33, 311,424 metres, more or less, being part Block XI, Port Nicholson District, and being part of the land comprised and described in parts certificates of title 483/174 and 542/243, Wellington Current assets- $ $ Registry, more particularly shown on S.O. plan 30137 and Cash on hand and at bank 302,368 thereon numbered "E". Fixed deposits .. 750,000 Secondly, all that piece of land containing five thousand Certificates of deposit 208,055 Short-term investments 400,000 three hundred and thirty nine (5339) square metres, more or Interest accrued on investments 462,883 less, being part Lots' 1 and 2, D.P. 10854 and part Lot 1, D.P. Owing by other trustee banks 45,114 8458, and being part Lots 1 and 2, D.P. 10854, and part Lot 1, Prepayments 1,776 D.P. 8458, and being part Block XI, Port Nicholson District, Sundry debtors 2,394 and being part of the land comprised and described in parts Leasehold property suspense 13,560 certificates of title 483 / 174 and 542/243, Wellington Registry, 2,186,150 more particularly shown on S.O. plan 30137 and thereon Investments- numbered "H". New Zealand Government stock These two areas of land are presently comprised in the area (note 1) 16,293,432 known as Centennial Park in the vicinity of Miramar North Local authority securities .. 1,391,173 Road and Darlington Road. Mortgages 12,953,476 Dated at Wellington this 29th day of July 1974. Personal Loans .. 195,588 Shares in computer company 10,000 I. A. McCUTCHEON, Town Clerk. Total ordinary investments 30,843,669 1805 Fixed assets- Depre- Cost ciation Book Price to Date Value Land and buil­ s $ $ BAY OF PLENTY SAVINGS BANK dings 177,077 4,567 172,510 PROFIT AND Loss ACCOUNT FOR THE YEAR ENDED 31 MARCH 1974 Vehicles, equip­ ment, furniture, Interest to depositors- $ $ etc. 220,944 111,849 109,095 To open accounts . . 558,948 Closed accounts and matured invest­ 398,021 116,416 281,605 ment accounts 130,012 Total fixed assets 281,605 Accrued on investment accounts 238,345 Home layby accounts-suspensory free $33,311,424 deposits 807 Subtotal 928,112 Administrative expenses 643,615 Trustees' honoraria 4,044 NOTES TO ACCOUNTS Depreciation .. 25,703 I. Government stock-It is the bank's policy to amortise the Provision for taxation .. 113,152 discounts and premiums on Government stock securities over the Payroll tax .. 3,594 term of the investment on a straight-line basis, and to show the Net profit-carried down 147,973 value of the stock in the balance sheet at cost price plus amortised discount to date. In accordance with the policy the sum of $1,094 $1,866,193 has been transferred to the profit and loss account for this financial year. 8 AUGUST THE NEW ZEALAND GAZETTE i703

$ 1973 1974 Nominal value of Government stock investments .. 16,335,640 $ $ Less premiums and discounts not yet amortised .. 42,208 27,082 Nett profit .. 59,281 2,075 Profit from sale of Government stock $16,293,432 $29,157 $59,281 2. Change in Accounting Procedure-The Inland Revenue Department has advised that it is no longer necessary to take stationery stocks into account as at balance date. The bank has BALANCE SHEET AS AT 31 MARCH 1974 therefore decided to discontinue this practice, and stocks amoun­ 1973 1974 ting to $9,532 appearing in the balance sheet as at 31 March 1973, $ Depositors accounts- $ $ have been written off to the profit and loss account together with 4,969,214 Ordinary 6,137,800 the expenditure for the year ended 31 March 1974. 185,553 Special 235,569 3. Capital Commitments- Mortgages approved but not advanced at 31 March 5,154,767 6,373,369 1974 $1,361,500 2,350,696 Investment accounts 2,731,228 9,104,597 R. G. TOULSON, President. 7,505,463 P. D. MUNN, General Manager. Other liabilities- Interest accrued on AUDITOR'S CERTIFICATE 62,705 investment accounts .. 68,757 Owing to other trustees I report that I have examined the balance sheet of the Bay of 4,076 savings banks 37,284 Plenty Savings Bank as at 31 March 1974, and the related revenue 468 Sundry creditors 371 account for the year ended on that date and have received all the 106,412 information and explanations I have required. 7,000 Provision for donations 7,060 In my opinion the accompanying balance sheet and revenue Provision for taxation- account presents fairly the financial position of the Bank at 31 23,620 Current 24,367 March 1974, and the results of its operations for the year ended on 23,573 Deferred 32,031 that date, and were in general conformity with generally accepted 56,398 accounting principles applied on the basis consistent with that of Reserve fund- the preceding year. Balance at 1 April 1973 .. 314,182 J. L. GREGORY, F.c.A., Auditor. Transferred from appro- 314,182 priations 52,281 20 May 1974. 366,463 1545 $7,941,087 $9,640,930

1973 1974 $ Current assets- $ $ WESTLAND SAVINGS BANK Cash on hand and at 214,328 banks 269,452 PROFIT AND Loss ACCOUNT FOR THE YEAR ENDED 31 MARCH 1974 460,100 Interest bearing deposits 495,100 1973 1974 Interest accrued on $ Interest to depositors- $ $ 47,146 investment .. 71,181 125,324 On open accounts 156,087 Owing by other trustee 4,996 On closed accounts 7,488 7,057 banks 4,779 On matured investment ac- 48 Sundry debtors 48 42,557 counts .. 52,114 840,560 Accrued on investment Investments- 62,705 accounts 68,757 New Zealand Govern- 284,446 3,810,845 ment stock 4,570,845 235,602 190,904 Local authority securities 222,441 99,414 Administration expenses 122,768 3,047,544 Mortgages 3,796,574 2,249 Trustees' honoraria 3,226 Personal loans 41,967 9,213 Depreciation 8,256 8,631,827 23,756 Provision for taxation 31,784 Fixed assets- 1,037 Payroll tax 620 Land and buildings- 166,654 Cost price 160,050 27,082 Nett profit 59,281 133,048 Depreciation to date .. 17,731 142,319 $398,353 $510,381 Furniture and equipment 75,191 Depreciation to date .. 48,967 26,224 1973 1974 $ Interest on investments- $ $ 168,543 From New Zealand Govern- 186,161 ment stock 238,178 $7,941,087 $9,640,930 9,601 From local authorities 12,249 170,347 From mortgages 218,646 From personal loans 2,407 24,121 From other sources 28,128 P. E. L. RENTON, President. 499,608 J. J. LESLIE, General Manager. Income from other sources- 2,928 Commission 5,284 AUDITOR'S CERTIFICATE 5,195 Rents 5,489 10,773 I have examined the records and financial accounts of the Westland Savings Bank for the year ended 31 March 1974. My $398,353 $510,381 examinations were made in accordance with the general principles of auditing and accordingly included such test of the accounting records and such other auditing procedures as I considered neces­ PROFIT AND Loss APPROPRIATION FOR YEAR ENDED 31 MARCH 1974 sary in the circumstances. 1973 1974 In my opinion, the accompanying balance sheet with notes $ To donations- $ attached, and profit and loss account present fairly the financial 7,000 Balance transferred 7,000 position of the Westland Savings Bank as at 31 March 1974, and 22,157 Reserve fund 52,281 the results of its operations for the year then ended. $29,157 $59,281 W. J. GUTBERLET, F.C.A., Auditor. 1546 1704 THE NEW ZEALAND GAZETTE No. 76

NEW ZEALAND GOVERNMENT PUBLICATIONS THE PAREMATA BARRACKS GOVERNMENT BOOKSHOPS By R. I. M. BURNETI A selective range of Government publications is available Paremata Barracks were built during the Maori Wars when from the following Government Bookshops: incidents reached down to Cook Strait during the early days Wellington- of settlement in Wellington, which was then Port Nicholson. Mulgrave Street Telephone 46 807 32 pages, 9 illustrations. Price 35c. Rutherford House, Lambton Quay Telephone 43 872 World Trade Center, Cubacade, Cuba Street PASTORAL AUSTRALIA Private Bag Telephone 559 572 (Geographic Regions of Australia No. 6) Auckland: State Advances Building, Rutland Street P.O. Box 5344 Telephone 32 919 By K. W. ROBINSON 32 pages. Price 20c. Hamilton: Barton Street P.O. Box 857 Telephone 80 103 PHYSICAL EDUCATION IN JUNIOR CLASSES Christchurch: 130 Oxford Terrace 203 pages. Price $3. P.O. Box 1721 Telephone 50 331 Dunedin: T. and G. Insurance Building, Princes Street THE PHYSICAL ENVIRONMENT CONFERENCE 1970 P.O. Box 1104 Telephone 78 294 REPORTS, PAPERS, AND PROCEEDINGS Wholesale Retail Mail Order 370 pages. Price $5. Postage: All publications arc post or freight free within New Zealand by second-class surface mail or surface freight. PLANT PROTECTION IN NEW ZEALAND Postage or freight is extra when publications are forwarded A comprehensive guide to ,professional growers, students, by first-class surface mail, by air mail, by air freight, or and home gardeners. overseas. 704 pages, heavily illustrated. Price $5.60. Call, wrice, or phone your nearest Government Bookshop POLICY IN TRANSPORT IN NEW ZEALAND for your requirements. NEW ZEALAND INSTITUTE OF PUBLIC ADMINISTRATION NEW ZEALAND STANDARD SPECIFICATIONS 138 pages. Price $2.50. These are not now available from Government Bookshops POMPALLIER but may be obtained from the Standards Association of New THE HOUSE AND THE MISSION Zealand, Private Bag, Wellington. Compiled by J. R. CoLE Assistant Librarian, Alexander Turnbull Library. TIIE NEW ZEALAND GAZEITE 44 pages, illustrated. Price 25c. Subscriptions-The subscription is at the rate of $24 per calendar year, including postage, payable in advance. Single copies available as issued. CONTENTS The price of each Gazette varies and is printed thereon. The New Zealand Gazette is published on Thursday evening Page of each week, and notices for insertion must be received by the Government Printer before l2 o'clock of the day preceding ADVERTISEMENTS 1693 publication. APPOINTMENTS 1655 Advertisements are charged at the rate of 10c per line. The number of insertions required must be written across BANKRUPTCY NOTICES 1692 the face of the advertisement. All advertisements should be written on one side of the LAND TRANSFER ACT: NOTICES 1692 paper, and signatures, etc., should be written in a legible hand. MISCELLANEOUS- STATUTORY REGULATIONS Agricultural Pests Destruction Act: Notices 1673 Under the Regulations Act 1936, statutory regulations of Animals Act: Notices 1678 general legislative force are no longer published in the New Child Welfare Act: Notice 1667 Zealand Gazette, but are supplied under any one or more of the following arrangements: Commission for the Environment: Notice . 1680 ( l) All regulations serially as issued (punched for filing), Companies Act: Notices 1665 subscription $12 per calendar year in advance. Counties Act: Notices 1667 (2) Annual volume (including index) bound in buckram, Custom5 Tariff: Notices . 1682 $5 per volume. (Volumes for years 1936-37 and 1939-42 are out of print.) Education Boards' Administration Regulations: (3) Separate regulations as issued. Notices 1681 The price of each regulation is printed thereon. Exhibitions Act: Notices 1664 Harbours Act: Notices 1679 Indecent Publications Act: Notices 1680 Land Districts, Land Reserved, Revoked, etc. 1666 GENERAL PUBLICATIONS Maori Affairs Act : Notices 1674 Motor Launch Regulations: Notice 1673 OTAGO (NATIONAL RESOURCES SURVEY PART 5) Noxious Weeds Act: Notice 1678 MINISTRY OF WORKS Potato Growing Industry Act: Notice 1681 274 pages, illustrated, maps in pocket. Price $9. Public Works Act: Notices 1658, 1673 THE PARLIAMENT OF NEW ZEALAND AND Regulations Act: Notice ... 1691 PARLIAMENT HOUSE Reserve Bank: Statement 1685 Prepared by H. N. DOLLIMORE, Clerk of the House of Schedule of Contracts: Notices 1685 Representatives and Clerk of Parliament Standards Act: Notices 1682 This illustrated booklet presents a wealth of information in an easy to read manner, covering the structure, powers, Tobacco Board Election Regulations: Notice 1664 functions, and procedure of Parliament. One of the illustra­ Transport Act: Notices 1668 Hons is an impressive photograph of the opening of Parlia­ Wool Industry Act: Notice 1680 ment by Her Majesty Queen Elizabeth II, on 12 January 1954. Price 90c. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1649-1655

Price 35c BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1974