No. 193 4477

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 17 OCTOBER 1985

CORRIGENDUM SCHEDULE Members of the Distribution Committees Under Section 96 of the SOUTH AUCKLAND LAND DISTRICT Gaming and Lotteries Act 1977, Appointed ALL those pieces of land described as follows: IN the notice with the above heading published in the New Zealand Area Gazette, 3 October 1985, No. 185, page 4310 under the heading ha Being No. I Distribution Committee for General Purposes for: 0.5645 Part Pouakani B6Bl Block (now known as Tuaropaki D2); "Mrs D. R. Frazer of Dunedin". marked "A" on S.O. Plan 50143. read: 1.1795 Part Pouakani C4B Block (now known as Tuaropaki D2); marked "B" on S.O. Plan 50143. "Mrs D. R. Fraser of Dunedin". 2.9675 Part Waipapa No.4 Block; marked "A" on S.O. Plan 50144. 6 Situated in Block IV, Marotiri Survey District. 3.7870 Part Waipapa 4 Block; marked "A" on S.O. Plan 50145. Situated in Blocks IV and VIII, Marotiri Survey District. 4.7600 Part Waipapa 4 Block; marked "A" on S.O. Plan 50146. 1.7860 Part Waipapa 4 Block; marked "A" on S.O. Plan 50147. CORRIGENDUM 1.1055· Part Waipapa 4 Block; marked "A" on S.O. Plan 50148. Classification of Reserve and Declaration that the Reserve by Part Situated in Block VIII, Marotiri Survey District. of the Onawe Pa Historic Reserve As shown on the plans marked as above mentioned and lodged in the office of the Chief Surveyor at Hamilton. IN the notice with the above heading published in the New Zealand Given under the 'hand of His Excellency the Governor­ Gazette, 9 May 1985, No. 85, page 2090 in the title for the word: General, and issued under the Seal of New Zealand, "by" this 7th day of October 1985. read: FRASER COLMAN, "'be" Minister of Works and Development. (L. and S. H.O. Res. 11/4/17; D.O. 8/4/35) [L.S.] GOD SAVE THE QUEEN! 3/1 (P.W. 35/878; Hn. D.O. 27/0/70) 18/1

Declaring Land in a Roadway Laid Out in Block XVI, Rotorua Declaring Land Used as a Roadway in Blocks IV and VIII, Survey District, Rotorua District, to be Road Marotiri Survey District, Taupo County to be Road DAVID BEA TJIE, Governor-General " DAVID BEA TIlE, Governor-General A PROCLAMA nON A PROCLAMA nON PuRSUANT to section 421 of the Maori Affairs Act 1953, I, The PuRSUANT to section 422 of "the Maori Affairs Act 1953, I, The Honourable Sir David Stuart Beattie, the Governor-General of New Honourable Sir David Stuart Beattie, the Governor-General of New Zealand, hereby declare the land described in the Schedule hereto Zealand, hereby declare the land described in the Schedule hereto and comprised in a roadway laid out by the Maori Land Court by and used as a roadway, to be road, and to be vested in The Taupo an order dated 31 May 1963, to be road, and to be vested in The County Council. Rotorua District Council.

A 4478 THE NEW ZEALAND GAZETTE No. 193

SCHEDULE Auckland District Prisons Board Appointment of Members SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 4.7 perches, situated in Block PURSUANT to section 132 (2)(b) of the Criminal Justice Act 1985 XVI, Rotorua Survey District, being part Okoheriki IH North 2 I, Da.vid Francis Caygill acting for the Minister of Justice, hereby (roadway); as shown coloured pink on M.L. Plan 19070, lodged in appomt the office of the Chief Surveyor at Hamilton. Iritana Edith Hankins, married woman of Auckland, and Given under the hand of His Excellency the Governor­ Davis Mackey, public servant of Auckland, General, and issued under the Seal of New Zealand to be members of the Auckland District Prisons Board for a term this 7th day of October 1985. ' of 3 years on and from 1 October 1985. FRASER COLMAN, Dated at this 30th day of September 1985. Minister of Works and Development. [L.S.] GOD SAVE THE QUEEN! DAVID CA YGILL, for Minister of Justice. (P.W. 35/670; Hn. D.O. 98/5/0/42) 16/1 Christchurch District Prisons Board Appointment of Members Temporary Members of the Local Government Commission Appointed PuRSUANT to section 132 (2) (b) of the Criminal Justice Act 1985 I, Da.vid Francis Caygill acting for the Minister of Justice, hereby appomt PURSUANT to section 8 of the Local Government Act 1974, and at the request of the Local Government Commission, the Minister of Bert Johnson Mackie, Justice ofthe Peace of Christchurch, and Local Government hereby extends until 31 October 1985, the terms Marie Alice Hopkins, nurse counsellor of Christchurch, of appointment of the undermentioned Temporary Members of the said Commission: to be members of the Christchurch District Prisons Board for a term of 3 years on and from I October 1985. Duncan MacLean, of Auckland; and Dated at Wellington this 30th day of September 1985. Arthur John Healy, CM.G., of Waikanae; and Brian Robert Lythe, of Auckland. DAVID CA YGILL, for Minister of Justice. Dated at Wellington this 8th day of October 1985. 6 MICHAEL BASSETT, Minister of Local Government. (LA. 103/585/7) Christchurch Womens District Prisons Board Appointment of Members

PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, Appointment of Member of the Hotel Investment Advisory I, Da.vid Francis Caygill acting for tht. Minister of Justice, hereby Committee appomt Tufuga Susan Lagatule, machinist of Christchurch, and PURSUANT to section 20 (3) of the Sale of Liquor Act 1962, the Minister of Justice has been pleased to appoint Caroline Branen Cartwright, O.B.E., Justice of the Peace of Christchurch, Bernard James Brown, public servant of Wellington, to be members of the Christchurch Womens District Prisons Board to be a member of the Advisory Committee to advise the Housing for a term of 3 years on and from I October 1985. Corporation of New Zealand on applications for advances to be made from the Hotel Investment Account. Dated at Wellington this 30th day of September 1985. Dated at Wellington this I st day of October 1985. DAVID CA YGILL, for Minister of Justice. S. J. CALLAHAN, Secretary for Justice. (Adm. 3/81 (5» Dunedin District Prisons Board Appointment of Members

Resignation as Justices of the Peace PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, I, D~vid Francis Caygill acting for the Minister of Justice, hereby appomt IT is noted for information that Allan Edward Kennard of 8B Aston Towers, 131 Abel Smith Street, Wellington I and Hugh Redmond George Pickering, retired of Dunedin, and Hamilton McGrath of 36 Campbell Street, Karori, Wellington 5, Elizabeth Rodda, nurse of Dunedin, have resigned their appointments as Justices of the Peace for New to be members of the Dunedin District Prisons Board for a term Zealand. of 3 years on and from I October 1985. Dated at Wellington this 10th day of October 1985. Dated at Wellington this 30th day of September 1985. S. J. CALLAHAN, Secretary for Justice. DAVID CA YGILL, for Minister of Justice. (Adm. 3/17/11 (6» 6

Arohata District Prisons Board Appointment of Members Invercargill District Prisons Board Appointment of Members

PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, I, David Francis Caygill acting for the Minister of Justice, hereby I, David Francis Caygill acting for the Minister of Justice, hereby appoint appoint Daniel John Duggan, secretary of Wellington, and John Chaloner Alabaster, teacher of Invercargill, and Rosalie Morehu Nawe Hurst, housewife of Porirua, Maria Te Aranga Tini, housewife of Bluff, to be members of the Arohata District Prisons Board for a term of to be members of the Invercargill District Prisons Board for a term 3 years on and from I October 1985. of 3 years on and from I October 1985. Dated at Wellington this 30th day of September 1985. Dated at Wellington this 30th day of September 1985. DAVID CA YGILL, for Minister of Justice. DAVID CA YGILL, for Minister of Justice.

6 6 17 OCTOBER THE NEW ZEALAND GAZETTE 4479

Manawatu District Prisons Board Appointment of Members Taumarunui District Prisons Board Appointment of Members

PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, PuRSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, I, David Francis Caygill acting for the Minister of Justice, hereby I, David Francis Caygill acting for the Minister of Justice, hereby appoint appoint Fenton Raulph Flavell, self. employed of Palmerston North, Komene Tenana, Justice of the Peace of Taumarunui, and and Keith Haitana, painter and paper hanger of Raetihi, Alana Joyce Jaggard, process worker of Feilding, to be members of the Taumarunui District Prisons Board for a term to be members of the Manawatu District Prisons Board for a term of 3 years on and from 1 October 1985. of 3 years on and from 1 October 1985. Dated at Wellington this 30th day of September 1985. Dated at Wellington this 30th day of September 1985. DAVID CA YGILL, for Minister of Justice. DAVID CA YGILL, for Minister of Justice. 6

Turangi District Prisons Board Appointment of Members Napier District Prisons Board Appointment of Members

PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, I, David Francis Caygill acting for the Minister of Justice, hereby I, David Francis Caygill acting for the Minister of Justice, hereby appoint appoint Edward Kereminita Waaka, Justice of the Peace of Napier, and Te Aroha Huirua Teepa, teacher of Turangi, and Thomas Barrie Wilson, plant manager of Napier, Keina Tao Takarangi, retired of Korohe Pa, to be members of the Napier District Prisons Board for a term of to be members of the Turangi District Prisons Board for a term of 3 years on and from 1 October 1985. 3 years on and from I October 1985. Dated at Wellington this 30th day of September 1985. Dated at Wellington this 30th day of September 1985. DAVID CA YGILL, for Minister of Justice. DAVID CA YGILL, for Minister of Justice.

New Plymouth District Prisons Board Appointment of Members Waikeria District Prisons Board Appointment of Members

PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, I, David Francis Caygill acting for the Minister of Justice, hereby I, David Francis Caygill acting for the Minister of Justice, hereby appoint appoint Charles Tareterutu Bailey, Justice of the Peace ofWaitara, and George Te Huia Moke, Justice of the Peace of Hamilton, and Brian Jeffries, process worker of New Plymouth, Ata Hera Tautari, married woman of Hamilton, to be members of the New Plymouth District Prisons Board for a to be members of the Waikeria District Prisons Board for a term term of 3 years on and from 1 October 1985. of 3 years on and from 1 October 1985. Dated at Wellington this 30th day of September 1985. Dated at Wellington this 30th day of September 1985. DAVID CA YGILL, for Minister of Justice. DAVID CA YGILL, for Minister of Justice.

6

North Shore District Prisons Board Appointment of Members Wanganui District Prisons Board Appointment of Members

PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985 I, David Francis Caygill acting for the Minister of Justice, hereby I, Da.vid Francis Caygill acting for the Minister of Justice, hereby appoint appomt Reverend Samson Ngatiterauware Toia, Justice of the Peace Huia Mere Arihi Rewiti, housewife of Wanganui, and of Dargaville, and Peter Anthony Rennett, freezer hand of Wanganui, Clyde Alexander McLaren, barrister and solicitor of Auckland, to be members of the Wanganui District Prisons Board for a term to be members of the North Shore District Prisons Board for a term of 3 years on and from 1 October 1985. of 3 years on and from I October 1985. Dated at Wellington this 30th day of September 1985. Dated at Wellington this 30th day of September 1985. DAVID CA YGILL, for Minister of Justice. DAVID CA YGILL, for Minister of Justice.

6

Rolleston District Prisons Board Appointment of Members Wellington District Prisons Board Appointment of Members

PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985 I, Dayid Francis Caygill acting for the Minister of Justice, hereby I, Da.vid Francis Caygill acting for the Minister of Justice, hereby appomt appomt James Michael Curnow, restaurateur of Christchurch, and Reverend Tawhao Tioke, clergyman of , and Deryk George Rogers, retired of Christchurch, Irirangi Louise Bayliss, homemaker of Porirua, to be members of the Rolleston District Prisons Board for a term to be members of the Wellington District Prisons Board for a term of 3 years on and from 1 October 1985. of 3 years on and from 1 October 1985. Dated at Wellington this 30th day of September 1985. Dated at Wellington this 30th day of September 1985. DAVID CA YGILL, for Minister of Justice. DAVID CA YGILL, for Minister of Justice.

6 6 4480 THE NEW ZEALAND GAZETTE No. 193

Wi Tako District Prisons Board Appointment of Members David J. Eder, fruitgrower of Kaiapoi as deputy to H. M. Sutherland, or E. J. James (on the nomination of the New PURSUANT to section 132 (2) (b) of the Criminal Justice Act 1985, Zealand Berryfruit Growers' Federation Incorporated to I, David Francis Caygill actmg for the Minister of Justice, hereby represent growers of blackcurrents) appoint to be deputy members of the Berryfruit Marketing Licensing Bernard Edward O'Sullivan, retired of Lower Hutt, and Authority for a term of I year from I September 1985. Mihi Hine Pare Wiremu-Kingi Gemmell, Justice of the Peace Dated at Wellington this 9th day of October 1985. of Carterton, COLIN MOYLE, Minister of Agriculture. to be members of the Wi Tako District Prisons Board for a term of 3 years on and from I October 1985. 9 Dated at Wellington this 30th day of September 1985. DAVID CA YGILL, for Minister of Justice. Appointment of Deputy Members to the Game Industry Board (No. 3593; Ag. 1/53/2/55) 6

PuRSUANT to regulation 5 of the Game Industry Board Regulations Appointment of Honorary Community Officers Under the Maori 1985, I hereby appoint Community Development Act 1962 Michael Perry Giles, managing director of Mount Maunganui and PURSUANT to section 5 (I) of the Maori Community Development Act 1962, the Minister of Maori Affairs hereby appoints the persons Andrew Russell Duncan, general manager of Christchurch as named in the Schedule hereto to serve as Honorary Community deputies to Messrs R. L. Hughes, J. D. Scandrett, C. R. Taylor Officers for a term of 3 years in the area shown in the second column and B. Waterfield (on the nomination of the New Zealand of the Schedule. Game Industry Association Inc.) to be deputy members of the Game Industry Board for a term of SCHEDULE 3 years from II July 1985. Name Area Dated at Wellington this 9th day of October 1985. Emily Bidois (Mrs) Te Puke COLIN MOYLE, Minister of Agriculture. Merle Elizabeth Dudley (Mrs) Te Puke Queenie Takiari (Mrs). . Te Puke 9 Dawson Anthony Peta Tokoroa Margaret Southwick (Mrs) Tokoroa Joy Toia Ripia . . . . Murupara Appointment of Member to the Game Industry Board Walter Waretini Hoani Rotorua (No. 3592; Ag. 1/53/2/55) Basil Terence Johnson Rotorua Major Meihana Mason Rotorua PuRSUANT to regulation 3 (2) (b) of the Game Industry Board Dated at Wellington this 22nd day of August 1985. Regulations 1985, I hereby appoint K. T. WETERE, Minister of Maori Affairs. Richard Liston Hughes, company manager of Christchurch (on the nomination of the New Zealand Game Industry 9/lCL Association Inc.) to be a member of the Game Industry Board for a term of I year Appointment of Members to the Berryfruit Marketing Licensing from 11 July 1985. Authority (No. 3595; Ag. 1/53/2/51) Dated at Wellington this 9th day of October 1985. COLIN MOYLE, Minister of Agriculture. PuRSUANT to regulation 3 (2) (a) to (c) of the Berryfruit Marketing Licensing Regulations 1983, I hereby appoint 9 James Johanus Dekker, fruitgrower of Masterton and Richard W. Somerfield, fruitgrower of Tauranga (on the nomination of the New Zealand Berryfruit Growers' Reappoinment of Members to the New Zealand Hop Marketing Federation Incorporated from members of its Dominion Committee (No. 3591; Ag. 1/53/2/13) Executive to represent the federation) and Ronald Edward Halford, manager of Otaki and PuRSUANT to regulation 2 (b) of the Hop Marketing Regulations Philip Gordon Field, berryfruit grower of Richmond (on the 1939, I hereby reappoint nomination of the New Zealand Berryfruit Growers' Owen Henry Drummond, hop farmer of Motueka Federation Incorporated to represent growers of boysenberries) and Bruce James Eggers, hop farmer of Upper Moutere Hilary McLay Sutherland, berryfruit grower of Invercargill and Joseph Thames Hill, hop farmer of Richmond Eric Joseph James, blackcurrent grower of Levin (on the Robert Mac Inglis, hop farmer of Motueka nomination of the New Zealand Berryfruit Growers' Thames Elger Inglis, hop farmer of Motueka Federation Incorporated to represent growers of blackcurrents) to be members of the New Zealand Hop Marketing Committee for to be members of the Berryfruit Marketing Licensing Authority for a term of I year from 12 September 1985. a term of I year from I September 1985. Dated at Wellington this 9th day of October 1985. Dated at Wellington this 8th day of October 1985. COLIN MOYLE, Minister of Agriculture. COLIN MOYLE, Minister of Agriculture. 9 9

Appointment of Deputy Members to the Berryfruit Marketing Appointment of Member of the Dairy Factory Managers' Licensing Authority (No. 3594; Ag. 1/53/2/51) Registration Board (No. 3589; Ag. 1/53/2/8)

PuRSUANT to regulation 5 of the Berryfruit Marketing Licensing PuRSUANT to regulation 4 (I) (a) of the Dairy Factory Managers Regulations 1983, I hereby appoint Regulations 1979, I hereby reappoint David W. Pugh, berryfruit grower of Palmerston North as Eric Frank Mills, farmer of Feilding (on the nomination of the deputy to J. J. Dekker or R. W. Somerfield (on the nomination New Zealand Dairy Board) of.: the New Zealand Berryfruit Growers' Federation Incorporated from members of its Dominion Executive to to be a member ofthe Dairy Factory Managers' Registration Board represeIrt the fed;eration) and for a term of 2 years from I November 1985. Anthony O. Patterson, boysenberry gr()wer of Nelson as deputy Dated at Wellington this 9th day of October 1985. to R. E. Halford or P. G. Field (on the nomination of the COLIN MOYLE, Minister of Agriculture. New Zealand Berryfruit Growers' Federation Incorporated to represent growers of boysenberries) and 9 17 OCTOBER THE NEW ZEALAND GAZETTE 4481

Reappointment of Member to the Pesticides Board Amending a Notice Declaring Land Held for a Police Station to (No. 3590; Ag. 1/53/2/1) be Crown Land in Block Xl/, Town of Kurow, Waitaki County

NOTICE is hereby given by direction of the Minister of Agriculture PuRSUANT to section 55 of the Public Works Act 1981, the Minister that pursuant to section 12 (2) (k) of the Pesticides Act 1979, His of Works and Development hereby amends the notice dated the Excellency the Governor-General has been pleased to reappoint 23rd day of August 1985 and published in New Zealand Gazette, David William' Ritchie, famier of Otane (on the nomination 29 August 1985, No. 160; page 3728, declaring land held for a police of the Federated Farmers of New Zealand Inc.) station to be Crown land in Block XII, Town of Kurow, Waitaki County, by omitting the Schedule and substituting the following as a member of the Pesticides Board for a period of 3 years from Schedule. 18 August 1985. Dated at Wellington this 14th day of October 1985. L. M. RADICH, SCHEDULE for Director-General of Agriculture and Fisheries. OTAGO LAND DISTRCT 9 ALL that piece of land containing 865 square metres, being Section 9, being also formerly part Section 3, Block XII, Town of Kurow. All Proclamation No. 246270 (New Zealand Gazette, 10 May 1962, Member of Physiotherapy Board Appointed No. 29, page 716). Dated at Wellington this I Ith day of October 1985. PURSUANT to section 4 (2) (d) of the Physiotherapy Act 1949, His Excellency the Governor-General of New Zealand has been pleased J. R. BATTERSBY, to appoint for Minister of Works and Development. Ian Ewart Searle, R.P., M.N.Z.M.T.A. (P.W. 25/234; Dn. D.O. 25/16) to be a member of the Physiotherapy Board for a period ending 3 I 14/1 December 1987. Dated at Wellington this 14th day of September 1985. Declaring Land Heldror State Housing Purposes to be Crown MICHAEL BASSETT, Minister of Health. Land in the City of Dunedin 12 PURSUANT to section 42 of the Public Works Act 1981, the Minister Appointment of Members to the Pesticides Board of Works and Development declares the land described in the (No. 3587; Ag. 1/53/2/1) Schedule hereto to be Crown land subject to the Land Act 1948.

NOTICE is hereby given by direction of the Minister of Agriculture that, pursuant to section 12 of the Pesticides Act 1979, His Excellency SCHEDULE the Governor-General has been pleased to appoint OTAGO LAND DISTRICT Dr James Mather, retired of Auckland (on the nomination of the Minister of Science) ALL that piece ofland containing 2.3242 hectares, being part Sections Dr John Charles Jamieson Stoke, public servant ofPorirua (on 71, 72 and 73, D.P. 433, Ocean Beach Survey District. All Gazette the nomination of the Minister of Health) notice No. 607356 (New Zealand Gazette, I December 1983, No. 202, page 4160). Richard Normal Paxman, sales manager of Auckland (on nomination of the Agricultural Chemical & Animal Remedies Dated at Wellington this I Ith day of October 1985. Manufacturers' Association of New Zealand Inc.) J. R. BATTERSBY, Ian Berry, beekeeper of Havelock North (on the nomination for Minister of Works and Development. of the National Beekeepers Association of New Zealand Inc.) (P.W. 104/30/0; Dn. D.O. 16/86/0) Ewing T. Russell, business executive of Wellington (on the nomination of the New Zealand Agricultural Merchants' 14/1 Federation Inc.) Thomas Bayne McDonald, wine grower of Taradale (on the Crown Land Set Apart for State Housing Purposes in the Borough nomination of the Wine Institute of New Zealand Inc.) ofWaipawa as members of the Pesticides Board for a period of 3 years from 18 August 1985. PURSUANT to section 52 of the Public Works Act 1981, the Minister Dated at Wellington this 8th day of October 1985. of Works and Development, hereby declares the Crown land L. M. RADICH, described in the Schedule hereto to be set apart for State housing for Director-General of Agriculture and Fisheries. purposes.

SCHEDULE The Marriage (Approval of Organisations) Notice (No. 12) 1985 HAWKE'S BAY LAND DISTRICT PuRSUANT to the Marriage Act 1955, I, David Francis Caygill acting ALL that piece ofland containing 1074 square metres, situated in on behalf of the Minister of Justice, hereby give notice as follows: the Borough ofWaipawa, being Block 109, Patangata Crown Grant District; as shown coloured blue on S.O. Plan 3044, lodged in the office of the Chief Surveyor at Napier. NOTICE Dated at Wellington this I Ith day of October 1985. I. This notice may be cited as the Marriage (Approval of J. R. BATTERSBY, Organisations) Notice (No. 12) 1985. for Minister of Works and Development. 2. The organisations specified in the Schedule hereto are hereby declared to be approved organisations for the purpose of the Mar­ (P.W. 104/112/0; Na. D.O. AD 6/2f7/28) riage Act 1955. 14/1

SCHEDULE Land Held for the Purposes of Gasworks Set Apart for a Church ofGod-Te Hahi 0 Te Atua of New Zealand Incorporated. Municipal Works Depot and Yard in the Borough of Masterton Stoke Christian Fellowship. Dated at Wellington this 7th day of October 1985. PuRSUANT to section 52 of the Public Works Act 1981, the Minister DAVID CA YGILL, for the Minister of Justice. of Works and Development hereby declares the land described in the Schedule hereto to be set apart for a municipal works depot and yard and shall remain vested in the Masterton Borough Council. 4482 THE NEW ZEALAND GAZETTE No. 193

SCHEDULE Land Declared to be Road and Road Stopped in Block XXXVI, Eyre Survey District, Southland County WELLINGTON LAND DISTRICT ALL that piece of land containing 1.2444 hectares, situated in the Borough ofMasterton, being part Section 110, Masterton Small Farm PURSUANT to Part VIII of the Public Works Act 1981, the Minister Settlement, Block IV, Tiffin Survey District and also part of the of Works and Development- land coloured pink on D.P. 187/54. All certificate of title, Volume (a) Pursuant to section 114, declares the land described in the 377, folio 111, Wellington Land Registry. First Schedule hereto to be road, and vested in The Dated at Wellington this 9th day of October 1985. Southland County Council. J. R. BATTERSBY, (b) Pursuant to sections 116 and 117 declares the portions of road for Minister of Works and Development. described in the Second Schedule hereto to be stopped, (P. W. 53/385; Wn. D.O. 19/2/70) and declares that- 16/1 (i) The areas marked 'D' and 'E' on the plan shall be dealt with as Crown land under the Land Act 1948. (ii) The area marked 'C' on plan shall be amalgamated Land Held for Better Utilisation to be Crown Land in the Borough of Oamaru with the land in certificate of title 3A/1370. (iii) The areas marked 'F' and 'G' on plan shall be amalgamated with certificate of title, Volume 194, folio PURSUANT to section 42 of the Public Works Act 1981, the Minister 273. of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. FIRST SCHEDULE SCHEDULE SOUTHLAND LAND DISTRICT OTAGO LAND DISTRICT ALL that piece ofland containing 396 square metres, being part Lot Land Declared to be Road lA, D.P. 1617, Block IV, Oamaru Survey District; as shown marked ALL those pieces of land situated in Block XXXVI, Eyre Survey 'F' on S.O. Plan 19658, lodged in the office of the Chief Surveyor District, described as follows: at Dunedin. Dated at Wellington this 9th day of October 1985. Area ha Being J. R. BATTERSBY, 1.1290 Part Lot 2, D.P. 5148; marked 'A' on plan. for Minister of Works and Development. 2 (P.W. 72/1/16/0; Dn. D.O. 72/1/16/0/122) m 14/1 390 Part Bed of Acton Stream; marked 'B' on plan. As shown marked as above mentioned on S.O. Plan 10012, lodged in the office of the Chief Surveyor at Invercargill. Declaring Land to be Crown Land in the Borough of Masterton

PURSUANT to section 42 ofthe Public Works Act 1981, the Minister SECOND SCHEDULE of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. SOUTHLAND LAND DISTRICT Road Stopped SCHEDULE ALL those pieces of road situated in Block XXXVI, Eyre Survey WELLINGTON LAND DISTRICT District, described as follows: ALL those pieces of land situated in the Borough of Masterton, Area described as follows: m2 Adjoining or passing through Area 20 Part Lot 2, D.P. 5148; marked 'C' on plan. ha Being 260 Bed of Acton Stream; marked 'D' on plan. 66.2600 Lot 3, D.P. 57194. All certificate of title N. 27B/622, 440 Bed of Acton Stream; marked 'E' on plan. Wellington Land Registry. 3237 Part Lot 1, D.P. 5148; marked 'F on plan. 11.0500 Lot 4, D.P.· 57194. All certificate of title No. 27B/623, 4300 Part Lot 2, D.P. 5148; marked 'G' on plan. Wellington Land Registry. As shown marked as above mentioned on S.O. Plan 10012, lodged Dated at Wellington this 9th day of October 1985. in the office of the Chief Surveyor at Invercargill. J. R. BATTERSBY, Dated at Wellington this 11th day of October 1985. for Minister of Works and Development. J. R. BATTERSBY, (P.W. 104/98/0; Wn. D.O. 34/18/156, 157, 160-162) for Minister of Works and Development. 16/1 (P.W. 47/1227; Dn. D.O. 18/767/51) 14/1 Declaring Land to be Road in Block Xl, Waipoua Survey District, Hobson County Land Declared to be Road in the City of Wellington PuRSUANT to section 114 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the PuRSUANT to section 114 of the Public Works Act 1981, the Minister Schedule hereto to be road, which shall vest in The Hobson County of Works and Development hereby declares the land described in Council. the Schedule hereto to be road and to be vested in The Wellington City Council. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 838 square metres and being part WELLINGTON LAND DISTRICT Section 20, Block XI, Waipoua Survey District; as shown marked ALL those pieces of land situated in the City of Wellington, described "A" on S.O. Plan 59204, lodged in the office of the Chief Surveyor as follows: at Auckland. ' Dated at Wellington this 11 th day of October 1985. Area m2 Being J. R. BATTERSBY, 1518 Part Section 1021 on the public map of the said city. All for Minister of Works and Development. certificate of title, Volume 68, folio 275. (P.W. 33/954; Ak. D.O. 50/15/2/0/59204) 1518 Part Section 1022 on the public map of the said city. All 16/1 certificate of title, Volume 9, folio 114. 17 OCTOBER THE NEW ZEALAND GAZETTE 4483

Wellington Land Registry. to that effect having been entered into, the land described in the Dated at Wellington this 11 th day of October 1985. Schedule hereto is acquired for a limited access road, and has become road, limited access road, and State highway and shall vest in the J. R. BATTERSBY, Crown on the 17th day of October 1985. for Minister of Works and Development. (P.W. 51/195; Wn. D.O. 19/2/2/9/109) SCHEDULE 16/1 TARANAKI LAND DISTRICT ALL that piece ofland containing 87 square metres, situated in Block Amending a Notice Declaring Road to be Stopped in the Borough V, Paritutu Survey District, being part Lot 5, D.P. 1055; as shown of Winton marked "A" on S.O. Plan 12392, lodged in the office of the Chief Surveyor at New Plymouth. PURSUANT to section 55 of the Public Works Act 1981, the Minister Dated at Wellington this 11th day of October 1985. of Works and Development hereby amends the notice dated the J. R. BATTERSBY, 29th day of April 1985, published in New Zealand Gazette, 2 May for Minister of Works and Development. 1985, No. 79, page 1949, declaring road to be stopped in the Borough of Winton by omitting reference to 796 square metres in the Schedule (P.W. 72/3/7/0; Wg. D.O. 7/3/0) and replacing it with 1796 square metres. 14/1 Dated at Wellington this 11th day of October 1985. J. R. BATTERSBY, Declaring Road to be Stopped in the County of Inglewood for Minister of Works and Development. (P.W. 51/4703; Dn. D.O. 16/244/0) PuRSUANT to section 116 of the Public Works Act 1981, the Minister 14/1 of Works and Development declares the portion of road described in the Schedule hereto to be stopped.

Land Acquired for Road and for a Local Purpose Amenity SCHEDULE Reserve in the City of Manukau TARANAKI LAND DISTRICT PURSUANT to section 20 of tile Public Works Act 1981, the Minister ALL that piece of road containing 552 square metres, situated in of Works and Development declares that, an agreement to that effect Block IV, Egmont Survey District, adjoining Lot 1, D.P. 7146; as having been entered into, the land firstly described in the Schedule shown marked "A" on S.O. Plan 12412, lodged in the office of the hereto is hereby acquired for road and the land secondly described Chief Surveyor at New Plymouth. in the Schedule hereto is hereby acquired for a local purpose amenity Dated at Wellington this 11th day of October 1985. reserve and both areas of land shall vest in The Manukau City J. R. BATTERSBY, Council on the 17th day of October 1985. for Minister of Works and Development. (P.W. 72/3/7/0; Wg. D.O. 7/3/0) SCHEDULE 14/1 NORTH AUCKLAND LAND DISTRICT ALL those pieces ofland situated in the City of Manukau, described Road Stopped in Block II, Takata Survey District, Opotiki County as follows: . Area PuRSUANT to section 116 of the Public Works Act 1981, the Minister m' Being of Works and Development declares the part of road described in 25 Part Lot 1, D.P. 81855; marked "A" on plan. the Schedule hereto to be stopped. 12 Part Lot 1, D.P. 81855; marked "B" on plan. As shown marked as above mentioned on S.O. Plan 58979, lodged SCHEDULE in the office of the Chief Surveyor at Auckland. GISBORNE LAND DISTRICT Dated at Wellington this 11 th day of October 1985. ALL that part of road containing 3.2169 hectares, situated in Block J. R. BATTERSBY, II, Tokata Survey District, passing through part Maraenui Block; for Minister of Works and Development. as shown marked 'A' on S.O. Plan 7730, lodged in the office of the (P.W. 51/4936; Ak. D.O. 15/6/0/58979) Chief Surveyor at Gisbome. 16/1 Dated at Wellington this 11 th day of October 1985. J. R. BATTERSBY, for Minister of Works and Development. Subsoil Held for Better Utilisation Set Apart for Motorway Purposes in the City of Wellington (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/210) 14/1 PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development hereby declares the subsoil described Land Acquired for Road in Block III, Maraekakaho Survey in the Schedule hereto to be set apart for motorway purposes and District, Hawke's Bay County shall remain vested in the Crown. PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect SCHEDULE having been entered into the land described in the Schedule hereto WELLINGTON LAND DISTRICf is hereby acquired for road and shall vest in the Crown on the 17th day of October 1985 and pursuant to section 11 (IA) ofthe National ALL that piece of subsoil containing 205 square metres, being part Roads Act 1953, shall form part of State Highway No. 50. Lot 9, D.P. 150, and part Sections 162 and 164, City of Wellington below RL 33. Part document No. 760962, Wellington Land Registry. Dated at Wellington this 11 th day of October 1985. SCHEDULE J. R. BATTERSBY, HAWKE'S BAY LAND DISTRICf for Minister of Works and Development. ALL that piece ofland containing 574 square metres (22.7 perches), (P.W. 71/9/2/0; Wn. D.O. 34/25/24) situated in Block III, Maraekakaho Survey District, being part Lot 16/1 3, D.P. 5083; as shown coloured sepia on S.O. Plan 5773, lodged in the office of the Chief Surveyor at Napier. Dated at Wellington this 11th day of October 1985. Land Acquired for Limited Access Road in the County of Taranaki J. R. BATTERSBY, for Minister of Works and Development. PURSUANT to sections 20 and 153 of the Public Works Act 1981, (P.W. 72/50/5/0; Na. D.O. AD 6/2/28/373) the Minister of Works and Development declares that, an agreement 4484 THE NEW ZEALAND GAZETTE No. 193

Land Acquired for Limited Access Road in the County of SECOND SCHEDULE Kairanga NORTH AUCKLAND LAND DISTRICT PURSUANT to sections 20 and 153 of the Public Works Act 1981, ALL that piece of land containing I rood and 18.64 perches (1479 the Minister of Works and Development declares that, an agreement square metres), situated in Block VIII, Drury Survey District, and to that effect having been entered into, the land described in the being part Lot I, D.P. 4659; as shown coloured sepia on the plan Schedule hereto is acquired for a limited access road, and has become marked M.O.W. 26787 (S.O. 45811), deposited in the office of the road, limited access road, and State highway, and shall vest in the Minister of Works and Development at Wellington. Crown on the 17th day of October 1985. Dated at Wellington this 9th day of October 1985. J. R. BATTERSBY, SCHEDULE for Minister of Works and Development. (P.W. 71/2/1/0; Ak. D.O. 72/22/2A/0) WELLINGTON LAND DISTRICT 16/1 ALL that piece of land containing 5020 square metres, situated in Block XIV, Kairanga Survey District, being Sections 380 and 381, Town of Fitzherbert. All certificate of title No. 23D/168. Land Held for a Public Road Set Apart for the Auckland­ Dated at Wellington this 11th day of October f985. Hamilton Motorway in Block VIII, Drury Survey District, Franklin County J. R. BATTERSBY, for Minister of Works and Development. (P.W. 72/57/9A/0; Wg. D.O. 9/57/0) PuRSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the 14/1 Schedule hereto to be set apart for the Auckland - Hamilton motorway. Amending a Notice Declaring Land Declared to be Road and Road Stopped in Blocks X and XI, Waimumu Hundred, SCHEDULE Southland County NORTH AUCKLAND LAND DISTRICT PURSUANT to section 55 ofthe Public Works Act 1981, the Minister ALL that piece ofland containing 3 roods and 5.09 perches (3184 of Works and Development hereby amends the notice dated the square metres), situated in Block VIII, Drury Survey District, 30th day of August 1985, and published in the New Zealand Gazette adjoining or passing through part Lot 56, Section VII, D.R.O. Plan on the 5th day of September 1985, No. 164, page 3842, declaring 35, part Lots 38-46, 51 and 52, Section VIII, D.R.O. Plan 35; as land to be road and road stopped in Blocks X and XI, Waimumu shown coloured yellow on S.O. Plan 45811, lodged in the office of Survey District, Southland County, by omitting reference to S.O. the Chief Surveyor at Auckland. Plan 10350 in the land tenthly described in the First Schedule, and Dated at Wellington this 9th day of October 1985. replacing it with S.O. Plan 10353; and by deleting paragraph (b) in the body of the document, and replacing it with the following: J. R. BATTERSBY, for Minister of Works and Development. (b) Pursuant to sections 116 and 117 declares the portions of road described in the Second Schedule hereto to be stopped, (P.W. 71/2/1/0; Ak. D.O. 72/22/2A/0) and declares that: 16/1 1. The areas marked 'F, 'H' and 'I' on S.O. Plan 10349, and '0' and 'P' on S.O. Plan 10350, amalgamates with the Land Held for Better Utilisation Set Apart for the Auckland­ land in certificate of title No. 2A/463. Hamilton Motorway in Blocks IV and VIII, Drury Survey 2. The area marked 'G' on S.O. Plan 10349 amalgamates District, Franklin County with the land in certificate of title No. 3A/162. 3. The area marked 'N' on S.O. Plan 10350 amalgamates PuRSUANT to section 52 ofthe Public Works Act 1981, the Minister with the land in certificate of title No. 3A/149. of Works and Development declares the land described in the Schedule hereto to be set apart for the Auckland - Hamilton Dated at Wellington this 9th day of October 1985. Motorway. J. R. BATTERSBY, for Minister of Works and Development. (P.W. 47/1596; Dn. D.O. 18/767/51) SCHEDULE 14/1 NORTH AUCKLAND LAND DISTRICT ALL those pieces of land described as follows: Declaring Road in Block VIII, Drury Survey District, Franklin A. R. P. Being County, to be a Government Road and to be Stopped and Added 2 0 12.6 Part Lots 1-6, 8 and 9, Section IV, Blocks IV and to Land Held for the Auckland - Hamilton Motorway (8412 m2) VIII, Drury Survey District; coloured blue on S.O. Plan 47602. 2 0 7.5 Part Lot 36, Section V, Block VIII, Drury Survey PURSUANT to the Public Works Act 1981, the Minister of Works (8283 m2) District; coloured blue on S.O. Plan 47602. and Development hereby: o 2 30.7 Part Lot 36, Section VI, Block VIII, Drury Survey (a) Declares the piece of road described in the First Schedule hereto (28oom2) District; coloured blue on S.O. Plan 47600. to be a Government road, and 108 Part Lots 18-20 and Lots 21-27, Section VII, Block (4249 m2) VIII, Drury Survey District; coloured blue on S.O. (b) Stops the said road, and Plan 47600. (c) Pursuant to section 117 (6), declares the stopped Government o 0 18.5 Part Lot 28, Section VII, Block VIII, Drury Survey road to be added to the land described in the Second (460 m2) District; coloured red on S.O. Plan 47600. Schedule hereto, held for the Auckland - Hamilton o 0 0.5 Part Lot 17, Section VII, Block VIII, Drury Survey Motorway. (12 m2) District; coloured red on S.O. Plan 47600. Area m2 Being FIRST SCHEDULE 1287 Part Lot I, D.P. 47861; marked "C" on S.O. Plan 57887. NORTH AUCKLAND LAND DISTRICT As shown coloured and marked on the plans as above mentioned, lodged in the office of the Chief Surveyor at Auckland. ALL that piece of road containing 2 roods and 15.9 perches (2426 square metres), situated in Block VIII, Drury Survey District, Dated at Wellington this 9th day of October 1985. adjoining or passing through part Lot 36, Section V, D.R.O. Plan J. R. BATTERSBY, 35, part Lot 36, Section VI, D.R.O. Plan 35, part Lot I, D.P. 46659, for Minister of Works and Development. Allotments 49 and 50, Opaheke Parish; as shown coloured sepia on S.O. Plan 47602, lodged in the office of the Chief Surveyor at (P.W. 71/2/1/0; Ak. D.O. 72/22/2A/0) Auckland. 16/1 17 OCTOBER THE NEW ZEALAND GAZETTE 4485

Declaring Road in Block VIII, Drury Survey District, Franklin Subsoil Held for the Ngauranga - Basin Reserve Motorway Set County, to be a Government Road and to be Stopped and Added Apart for Motorway Purposes in the City of Wellington to Land Held for the Auckland - Hamilton Motorway PuRSUANT to section 52 of the Public Werks Act 1981, the Minister PURSUANT to the Public Works Act 1981, the Minister of Works of Works and Development hereby declares the subsoil described and Development hereby: in the Schedule hereto to be set apart for motorway purposes and (a) Declares the piece of road described in the First Schedule hereto shall remain vested in the Crown. to be a Government road, and (b) Stops the said road, and SCHEDULE (c) Pursuant to section 117 (6), declares the stopped Government WELLINGTON LAND DISTRICT road to be added to the land described in the Second Schedule hereto, held for the Auckland - Hamilton ALL that piece of subsoil containing 321 square metres, situated in Motorway. the City of Wellington, being part Section 162 on the public map ofthe said city, comprising Lot 26 and part Lot 27, D.P. 150, below a depth ofRL 32 metres. Part document No. A024182, Wellington FIRST SCHEDULE Land Registry. Dated at Wellington this 9th day of October 1985. NORTH AUCKLAND LAND DISTRICT J. R. BATTERSBY, ALL that piece of road containing 1 rood and 22.7 perches (1585 for Minister of Works and Development. square metres), situated in Block VIII, Drury Survey District, adjoining or passing through Lot 5, part Lot 6, Section IV, D.R.O. (P.W. 71/9/2/0; Wn. D.O. 34/25/27) Plan 35, parts Lot 36, Section V, D.R.O. Plan 35, Allotment 347, 16/1 parts Allotment 296, Opaheke Parish; as shown coloured sepia on S.O. Plan 47602, lodged in the office of the Chief Surveyor at Auckland. Subsoil Held for Better Utilisation Set Apart for Motorway Purposes in the City of Wellington SECOND SCHEDULE PURSUANT to section 52 of the Public Works Act 1981, the Minister NORTH AUCKLAND LAND DISTRICT of Works and Development hereby declares the subsoil described ALL that piece of land containing 3.5 perches (88.5 square metres), in the Schedule hereto to be set apart for motorway purposes and situated in Block VIII, Drury Survey District, and being part shall remain vested in the Crown. Allotment 296, Parish of Opaheke; as shown coloured red on S.O. Plan 47602, lodged in the office of the Chief Surveyor at Auckland. SCHEDULE All Gazette notice 433220. Dated at Wellington this 9th day of October 1985. WELLINGTON LAND DISTRICT J. R. BATTERSBY, ALL that piece of subsoil containing 571 square metres, situated in for Minister of Works and Development. the City of Wellington, being part Lots 30, 31 and 32, D.P. 150, below RL 35.00; as shown marked "E" on S.O. Plan 33332, lodged (P.W. 71/2/1/0; Ak. D.O. 72/22/2A/0) in the office of the Chief Surveyor at Wellington. 16/1 Dated at Wellington this 9th day of October 1985. J. R. BATTERSBY, Declaring Road in Block VIII, Drury Survey District, Franklin for Minister of Works and Development. County, to be a Government Road and to be Stopped and Added (P.W. 71/9/2/0; Wn. D.O. 34/21/257) to Land Held for the Auckland - Hamilton Motorway 16/1 PURSUANT to the Public Works Act 1981, the Minister of Works and Development hereby: Land Acquired for Granting as Alternative Compensation Under Part II of the Public Works Act 1981 and Land Acquiredfor the (a) Declares the piece of road described in the First Schedule hereto Dunedin - Milton Motorway in Block VII, Town Survey District, to be a Government road, and City of Dunedin (b) Stops the said road, and (c) Pursuant to section 117 (6), declares the stopped Government PURSUANT to sections 20 and 21 of the Public Works Act 1981, road to be added to the land described in the Second the Minister of Works and Development declares that, an agreement Schedule hereto, held for the Auckland - Hamilton to that effect having been entered into, the land described in the Motorway. First Schedule hereto, subject to building line restriction imposed by Order in Council No. 4371, is hereby acquired for granting as alternative compensation and shall vest in the Crown on the 17th FIRST SCHEDULE day of October 1985 and pursuant to section 20 ofthe Public Works Act 1981, the Minister of Works and Development declares that, NORTH AUCKLAND LAND DISTRICT an agreement to that effect having been entered into, the land ALL that piece ofland containing 2 acres, 2 roods and 38.4 perches described in the Second Schedule hereto, subject to building line (1.1088 hectares), situated in Block VIII, Drury Survey District, restriction imposed by Order in Council No. 4371, is hereby acquired adjoining or passing through part Lot 36, Section VI, D.R.O. Plan for the Dunedin - Milton Motorway and shall vest in the Crown on 35, Lots 21-27 and 33, part Lots 28, 34-40, Section VII, D.R.O. the 17th day of October 1985. Plan 35, part Lot 1, D.P. 46659, Allotment 339, Opaheke Parish; as shown coloured sepia on S.O. Plan 47600, lodged in the office of the Chief Surveyor at Auckland. FIRST SCHEDULE OTAGO LAND DISTRICT ALL those pieces ofIand situated in Block VII, Town Survey District, SECOND SCHEDULE described as follows: NORTH AUCKLAND LAND DISTRICT Area m2 Being ALL that piece of land containing 3 roods and 5.08 perches (3182 square metres), situated in Block VIII, Drury Survey District, and 8 Part Lot 17, D.P. 1061; marked "B" on plan. being Lot 33 and parts Lots 34, 35, 36, 37, 38 and 39, Section 7, 18 Part Lot 18, D.P. 1061; marked "C" on plan. Deeds Plan 35; as shown coloured sepia on the plan marked M.O.W. As shown marked as above mentioned on S.O. Plan 20267, lodged 26787 (S.O. 45811), deposited in the office of the Minister of Works in the office of the Chief Surveyor at Dunedin. and Development at Wellington. Dated at Wellington this 9th day of October 1985. SECOND SCHEDULE J. R. BATTERSBY, for Minister of Works and Development. OTAGO LAND DISTRICT (P.W. 71/2/1/0; Ak. D.O. 72/22/2A/0) ALL those pieces ofIand situated in Block VII, Town Survey District 16/1 described as follows: '

B 4486 THE NEW ZEALAND GAZETTE No. 193

Area Land Acquired for a State Primary School in the County of m2 Being Taumarunui I Part Section 17; marked "A" on plan. 32 Part Section 18; marked "D" on plan. PURSUANT to section 20 of the Public Works Act 1981, the Minister As shown marked as above mentioned on S.O. Plan 20267, lodged of Works and Development declares that, an agreement to that effect in the office of the Chief Surveyor at Dunedin. having been entered into, the land described in the Schedule hereto Dated at Wellington this 9th day of October 1985. is hereby acquired for a State primary school and shall vest in the Crown on the 17th day of October 1985. J. R. BATTERSBY, for Minister of Works and Development. SCHEDULE (P.W. 71/17/1/0; Dn. D.O. 28/44/0/426) 14/1 TARANAKI LAND DISTRICT ALL that piece of land containing 9533 square metres, being part Land Acquiredfor the Purposes of the Hospitals Act 1957 in the Section 2, Block XVI, Aria Survey District. Part certificate of title, City of New Plymouth Volume 133, folio 288. Dated at Wellington this 11th day of October 1985. PURSUANT to section 20 of the Public Works Act 1981, the Minister J. R. BATTERSBY, of Works and Development declares that, an agreement to that effect for Minister of Works and Development. having been entered into, the land described in the Schedule hereto is hereby acquired, subject to the fencing agreement contained in (P.W. 31/2390; Wg. D.O. 5/99/0/41) transfer 100277 for the purposes of the Hospitals Act 1957 and shall 14/1 vest in The Taranaki Hospital Board on the 17th day of October 1985. Land Acquired for Sewerage Disposal Purposes in the County of Kiwitea SCHEDULE TARANAKI LAND DISTRICT PURSUANT to section 20 of the Public Works Act 1981, the Minister ALL that piece of land containing 1108 SQuare metres, situated in of Works and Development declares that the land described in the the City of New Plymouth, being Lot 2, D.P. 8257. All certificate First Schedule hereto is acquired for sewerage disposal purposes, of title, Volume 234, folio 54. subject to the rights described in the Second Schedule, and shall vest in the Kiwitea County Council (called "the Council") on the Dated at Wellington this lIth day of October 1985. 17th day of October 1985. J. R. BATTERSBY, for Minister of Works and Development. FIRST SCHEDULE (P.W. 24/2481; Wg. D.O. 5/71/0) 14/1 WELLINGTON LAND DISTRICT ALL those pieces ofland situated in Block XIV, Apiti Survey District, Land Acquired for the Purposes of a Periodic Detention Centre in described as follows: the City of New Plymouth Area Being PURSUANT to section 20 of the Public Works Act 1981, the Minister 4125 Lot 1, L.T. Plan 57923. of Works and Development declares that, an agreement to that effect 1179 Lot 2, L.T. Plan 57923. having been entered into, the land described in the Schedule hereto is hereby acquired, together with and subject to the rights specified in easement certificate No. 324146.4, for the purpose of a periodic SECOND SCHEDULE detention centre, and shall vest in the Crown on the 17th day of THE rights as an easement and profit a prendre appurtenant to the October 1985. portion of Section 1, Block XIV, Apiti Survey District, immediately adjoining Lot 2, L.T. Plan 57923, to enter upon the said Lot 2, L.T. SCHEDULE Plan 57923, for the purpose of grazing stock thereon and cutting and taking hay therefrom, subject to the owners of the said Section TARANAKI LAND DISTRICT I, Block XIV, Apiti Survey District, indemnifying the Council and ALL that piece of land containing 535 square metres, situated in keeping the Council indemnified with respect to the cost of main­ the City of New Plymouth, being Lot 1, D.P. 14910, being part taining and renewing the boundary fence between the said Lot 2, Section 689, Town of New Plymouth. All certificate of title L.T. Plan 57923, and the adjoining land described as Lot 2, D.P. No. G4/864. 31320 and provided that the council shall not be liable for any injury to stock which may take place on the said Lot 2, L.T. Plan Dated at Wellington this lIth day of October 1985. 57923. J. R. BATTERSBY, Dated at Wellin!!fon this 11 th day of October 1985. for Minister of Works and Development. J. R. BATTERSBY, (P.W. 25/759; Wg. D.O. 5/2/0/1) for Minister of Works and Development. 14/1 (P.W. 50/2087; Wg. D.O. 19/6/0/3) 14/1 Land Acquired Subject to Certain RilJhts for a State Primary School in the City oj Napier Franklin County Boundary Definition Notice 1985

PURSUANT to section 20 of the Public Works Act 1981, the Minister PuRSUANT to section 48 of the Local Government Act 1974, the of Works and Development declares that, an agreement to that effect Secretary for Local Government gives the following notice: having been entered into, the land described in the Schedule hereto is hereby acquired, subject to building line condition No. K4744 and 91523, easements In gross in transfer No. 86608 and 91525, NOTICE and fencing convenants in transfer No. 91549, 91527 and 91550, 1. This notice may be cited as the Franklin County Boundary Hawke's Bay Land Registry, for a State primary school and shall Definition Notice 1985. vest in the Crown on the 17th day of October 1985. 2. The boundaries of Franklin County are hereby defined as set out in the Schedule hereto, following the inclusion In the county of SCHEDULE an area of reclaimed land by notice signed by the Minister of Local HAWKE'S BAY LAND DISTRICT Government on 31 January 1985 and published in the New Zealand Gazette. 14 February 1985, No. 24, page 536. ALL that piece of land containing 2.4597 hectares (6 acres 0 roods 12.4 perches), situated in the City of Napier, being Lot 249, D.P. 7756 and Lots 171 and 202, D.P. 7894, which said land comprises SCHEDULE part of the Ahuriri Lagoon. All certificate of title 127/142. BOUNDARIES OF FRANKLIN COUNTY Dated at Wellington this 11 th day of October 1985. ALL that area in the North Auckland Land District, County of J. R. BATTERSBY, Franklin, containing 1419 SQuare kilometres, more or less, bounded for Minister of Works and Development. by a line commencing at the easternmost comer of Lot 2, D.P. (P.W. 31/2383/1; Na. D.O. AD 6/2/5) 12729, on the sea coast of the Firth of Thames in Block III, Orere 14/1 Survey District, and proceeding westerly along the northern 17 OCTOBER THE NEW ZEALAND GAZETTE 4487 boundary of Lot 2 and along a right line across East Coast Road and 6, D.P. 69998, and the last boundary produced across the North to and westerly, southerly, and easterly along the northern, western, Island Main Trunk Railway to and northerly along the western side and southern boundaries of Lot 1, D.P. 12729, to the northernmost of that railway to the easternmost comer of the land shown marked comer of Lot 1, D.P. 42113; thence southerly generally along the A on S.O. 55181; thence westerly generally along the southern Ilenerally western boundaries of that Lot 1 to its southernmost comer boundary of the said A and the northern and north-western In Block IV, Orere Survey District; thence westerly along the boundaries of the land shown marked C on S.O. 55181 and the northern boundary ofWharekawa 4C3D Block to the southernmost south-western and southern boundaries of the land shown marked comer of Lot I, D.P. 43094, in Block XIV, Wairoa Survey District; Bon S.O. 55181; thence westerly along the southern boundaries of thence south-westerly along the south-eastern boundary of Lot 17, D.P. 77175, Lots 16, 15, 14 and 13. D.P. 77174, Lots 12, Tapapakanga IB Block to its southernmost comer; thence north­ II, 10, 9, 8, 7 and 6, D.P. 69761 the generally south-eastern westerly along the north-eastern boundaries of Allotments 94, 95, boundaries of Lots 20 and 17, D.P. 41178 to the north-eastern side E.75, and the intervening Allotment 155, Otau Parish, to the of Opaheke Road; thence south-easterly along that roadside to its westernmost comer of Lot I, D.P. 61276; thence north-easterly along the south-eastern boundary of that part of Kiripaka Block shown intersection with the production north-easterly of the north-western on D.P. 2712 crossing the Intervening Allotment 168 to and north­ boundary of Lot 2, D.P. 65192; thence south-westerly along that westerly along the north-eastern boundary of that part Kiripaka Block production across Opaheke Road to and along the north-western to its northernmost comer; thence north-easterly, north-westerly, boundary of the aforesaid Lot 2, and that boundary produced across and south-westerly along the south-eastern, north-eastern, and north­ part Allotment 52, Opaheke Parish and a stream to and southerly western boundaries of that part of Kiripaka Block shown on D.P. generally along the generally eastern boundaries of part Lot 23, D.P. 1918A to its junction with the northern boundary of Allotment 168; 66983 to and westerly along the southern boundary of the said part thence north-westerly and south-westerly along the north-eastern Lot 23 and continuing along the northern boundaries boundary of and south-eastern boundaries of that Allotment 168 to the Lots 2 and I, D.P. 61714 and Lot 6, D.P. 61714 (now public road) northernmost comer of Allotment 74A; thence southerly generally to and southerly along the western boundaries of that Lot 6 to its along the generally western boundaries of Allotments 169, 167 and intersection with the production north-easterly of the south-eastern 158 to the southernmost comer of Allotment 88 in Block XIII, boundary of Lot 2, D.P. 97384; thence south-westerly along that Wairoa Survey District; thence north-westerly and south-westerly production across Great South Road to and along the south-eastern along the north-eastern and north-western boundaries of Allotment boundaries of Lot 2, D.P. 97384, Lots 15, 11, 10, 6, 5 and 2, D.P. 89 to its westernmost comer, all the aforesaid Allotments being of 68928 and Lots I and 2, D.P. 72554 and the last-mentioned Otau Parish; thence westerly generally along the generally southern boundary produced across part Lot 7, D.P. 4963 to and along the boundaries of Lot 13, D.P. 49440, and continuing along the northern south-eastern boundaries of Lots 5, 6 and 7, D.P. 72554; thence boundary of Lot 2, D.P. 33851, and that boundary produced to the south-easterly and south-westerly along the north-eastern and south­ middle of the Wairoa River in Block XII, Wairoa Survey District; western boundaries of the land shown marked D on S.O. 55181 to thence north~rly down the middle of that river to a POInt in line the intersection with the north-eastern side of the Auckland­ with the northern boundary of Allotment 112A, Hunua Parish; Hamilton Motorway; thence north-westerly along that north-eastern thence westerly along a right line to and along the northern side and its production to the northern side of Beach Road in Block boundaries of that Allotment 112A and Lots 3 and I, D.P. 78762 III, Drury Survey District; thence easterly along that northern side and the last boundary produced to the middle of the public road of Beach Road to and again north-westerly along the north-eastern forming the western boundaries of Lot I, D.P. 78762; thence south­ side of the Auckland - Hamilton Motorway to the line of mean high westerly generally along the middle of that road to and along the water spring tide, of the Pahurehure Inlet, Manukau Harbour; thence middle of Highbridge Road, to and along the middle of McGregor Road, to and along the middle ofthe public road forming the north­ westerly generally along the line of mean high water spring tide, of western boundaries of Allotments NW176, M 176 and SW 176, to the Manukau Harbour and its creeks and inlets to, and southerly and westerly generally along the middle of the closed road shown along, the sea coast of the Tasman Sea to the left bank of the Waikato as S.O.'s 54845, 54848, 54847 and 54844 that formed the generally River; thence north-easterly along the left bank of the Waikato River northern boundaries of Allotment 177, to the southern boundary to a point in line with the south-eastern boundary of Allotment 93, of Allotment 344; thence north-westerly along a right line to the Onewhero Parish; thence south-easterly along a right line between intersection of the western boundary of that allotment with the right the aforesaid point and the westernmost comer of that public road bank of Hays Creek and south-westerly generally along that right forming the northern boundary of Allotment 258, Koheroa Parsh, bank to the north-eastern boundary of part Allotment 168; thence to the middle of the Whangamarino River; thence south-easterly north-westerly along the north-eastern boundaries of part Allotment and north-easterly generally up the middle of the Whangamarino 168, Lot I, D.P. 65410 and part Allotment 168 and that boundary River, the Maramarua River and the Mangatangi Stream to its produced to the middle of Ardmore Quarry Road; thence south­ intersection with the middle line of Mangatangi Road in Block XVI, westerly along the middle of that road and that middle line produced Opaheke Survey District; thence north-easterly generally along the south-westerly to its intersection with the north-eastern boundary middle of that road and Miranda Road to, and along, a series of of Lot 3, D.P. 15356, in Block I, Opaheke Survey District; thence right lines passing through the middle of Section 2, Block XVI, north-westerly along the north-eastern boundaries of that Lot 3 and Opaheke Survey District (formerly closed road and now parts Lot Allotments 150, 151, 149, 148, 147 and 146 to and south-westerly 11 on D.P. 7211 and D.P. 16643), Miranda Road and Sections 4 along the north-western boundary of Allotment 146, all the aforesaid and 5, Block XVI, Opaheke Survey District (formerly closed road), allotments being of Hunua Parish, and the northern end of a closed to and along the middle of Miller Road to, and along, the middle road, along the north-western side of Ohiwa Road and Kaipara Road of a strip of land being part of Wharekawa No.1 Block between crossing the intervening Heard Road to a point in line with the Lot 13, D.P. 31704, Lots 1 and 3, D.P. 27867, and Lot 15, D.P. south-western boundary of Lot 2, D.P. 91446; thence south-easterly 31704, in Blocks V and VI, Wharekawa Survey District, to and along that production across Kaipara Road to and along the south­ along the middle of an area of land shown coloured burnt sienna western boundaries of the said Lot 2, Lots 3 and 4, D.P. 91446 on D.P. 27867, and continuing along a portion of closed road shown along the south-western boundaries of Lots 16, 15 and 14, D.P. on S.O. 45366 (South Auckland Land District) to and southerly, 93148 to and along the south-eastern boundaries of the last­ easterly, and northerly along the western, southern, and eastern mentioned Lot 14 and Lot 13, D.P. 93148 and the last boundary produced across Lot 3, D.P. 94229 to the south-western boundary boundaries of Lot 1, D.P. 61679, to a point in line with the middle of Lot 9, D.P. 93148; thence south-easterly along the south-western of Finlay Road; thence generally easterly along a right line to and boundary of the said Lot 9 and Lot 1, D.P. 94229 to and along the along the aforesaid middle line and the middle of Miranda Road south-eastern boundaries of the said Lot 1 and Lot 2, D.P. 94229, to a point in line with a right line passing through the middle of to its easternmost comer; thence southerly generally along the eastern Allotment 231, Koheroa Parish; thence south-easterly along a right boundaries of part Lot 6 and Lot 8, D.P. 54217 and the north­ line to and along other right lines passing through the middle of eastern end of Kaipara Road to the northern boundary of Lot 1, Allotment 231 aforesaid, crossing East Coast Road and along the D.P. 93599; thence westerly along the northern boundaries of Lot middle of a public road intersection Pt Lot 3, D.P. 12260, to the I, D.P. 93599 and part Allotment 138, Opaheke Parish to and western boundary of Allotment 82, Koheroa Parish; thence northerly southerly generally along the western boundary of the said part and easterly along the western and northern boundaries of that Allotment 138 to and south-westerly generally along the north­ allotment crossing and recrossing the said East Coast Road to the western boundaries of Lot 1, D.P. 59473 and part Allotment 154, sea coast of the Firth of Thames; thence northerly generally along Opaheke Parish to the northernmost comer of the part Allotment the sea coast of the Firth of Thames to the point of commencement 154 shown on D.P. 27455; thence south-easterly generally along the and including adjacent islands in the Manukau Harbour, but north-eastern boundary of that part Allotment 154 to and south­ excluding therefrom the boroughs of Waiuku and Tuakau as westerly along the south-eastern boundaries of the said part described in New Zealand Gazette, 1956, page 591, and the Borough Allotment 154 and Lot I, D.P. 49623 to and south-easterly along of Pukekohe as described in New Zealand Gazette, 1958, page 1473. the north-eastern boundary of part Lot 16, D.P. 43898 and the eastern boundary of part Allotment 108, Suburban Section I, Dated at Wellington this 11th day of October 1985. Opaheke Parish and the last boundary produced to the left bank of Hays Creek; thence south-westerly generally along that left bank to E. J. BABE, Secretary for Local Government. a point in line with the production easterly of the southern boundary (I.A. 103/5/333) of Lots 5 and 6, D.P. 69998; thence westerly along that production across Hays Creek to and along the southern boundaries of Lots 5 4488 THE NEW ZEALAND GAZETTE No. 193

East Coast Bays CitY-Takapuna City Boundary Definition to and along the said eastern boundary and that boundary produced Notice 1985 to the midd,le line of Brookdale Road; thence northerly generally along the m~ddle of the afo~esaid road, Rid~e Road, O'Brien Road PURSUANT to section 48 of the Local Government Act 1974 the and State HIghway No. 18, m Block III, WaItemata Survey District to the middl~ line of State Highway No. I; thence easterly generally Secretary for Local Government gives the following notice: ' along the mIddle of the last mentioned Highway, Albany Heights Road .and Lonely Track Road, to the middle line of East Coast NOTICE Road m Blo<:k IV, Waitemata Survey District; thence north-westerly I. This notice may be cited as the East Coast Bays City-Taka­ along the mIddle of East Coast Road to a point in line with the puna City Boundary Definition Notice 1985. ea~tern ~oundary of part Lot 4, D.P. 32247; thence northerly along a nght hne, to and along the said eastern boundary and the eastern 2. The boundaries of East Coast Bays City and Takapuna City boundaries of part Lots I and 2, Lots 3, 4, 5 and 6, D.P. 65500, ar~ hereby defined as set out in the Schedules hereto, those bound­ Lot I, D.P. 32247, part Allotment SE 294 and part Allotment NW anes havmg been altered by Order in Council published in the New 294, Pukeatua Parish, to its northernmost comer; thence south­ Zealand Gazette, 29 March 1984, No. 49, page 928 and which came westerly alonll t~e no.rth-~estern boundary of the last mentioned into force on I April 1984. al!otment. to Its JunctIon m Block XVI, Waiwera Survey District, WIth the nght bank of a tributary of the Okura River; thence north­ FIRST SCHEDULE easterly ~enerally along the .said right bank, and the right bank of Okura RIv~r to the Hauraki Gulf; thence southerly along the line BOUNDARIES OF EAST COAST BAYS CITY of mean hIgh water of the Hauraki Gulf, to the middle line of ALL that area in the North Auckland Land District City of East Awaruku Creek; thence south-westerly along the middle of that creek Coast Bays containing 1580 hectares, more or less, bounded by a to the north-eastern parapet of the road access bridge to the Long line commencing at a point on the middle line of Awaruku Creek ~y Region!!1 Reserve; th~nce s

(Recreation Reserve), to the line of mean high water; thence westerly boundaries of Lot 20, part Lot 5, Lots 4 and I, D.P. 43233 and the generally along the line of mean high water of the northern shores last boundary produced, to and along the western side of Tui Glen of Ngataringa Bay and continuing along the line of mean high water Road, crossing the intervening City View Terrace, to the as shown on D.P. 4787, to a point in line with the south-western northernmost comer of Lot 14, Deeds Plan T56A; thence westerly boundary of Lot I, D.P. 20033; thence north-westerly along a right along the southern side of Pupuke Road, and the last boundary line, to and along the said south-western boundary, and the south­ produced across Glenfield Road, to and northerly along the western western, north-western, and north-eastern boundaries of Lot I, D.P. side of that road, to the easternmost comer of Lot I, D.P. 7105; 17189, and the north~astern boundaries of Lots I and 2, D.P. 20033, thence south-westerly and northerly along the north-western and and the last boundary produced, to and north-easterly along the eastern side of Coroglen Avenue, to the westernmost comer of Lot said line of mean high water shown on D.P. 4787, and continuing 10, D.P. 49940; thence westerly along the southern boundary of part along the line of mean high water of the generally eastern shores Lot 16, Deeds Plan T .18, and the last boundary produced to and of Shoal Bay, to and along the northern boundaries of the land along the southern boundaries of Lots 15,16,17,18 and 19, D.P. shown coloured yellow on S.O. Plan 45383, (now Legal Street), and 58572, Lots 7, 8 and 9, D.P. 72279 and Lot I, D.P. 51073, and the continuing along the said line of mean high water of Shoal Bay, to last boundary produced, to and along the southern boundaries of and along the north-western boundary of Lot 6, D.P. 36888, Lots 10, II and I, D.P. 89744, and the last boundary produced to (Esplanade Reserve), to and north-westerly along the south-western the north-western side ofVerran Road; thence south-westerly along boundary of an area of lOll square metres (I rood) as shown edged that north-western side to the easternmost comer of Lot 10, D.P. red on S.O. Plan 46736, to and south-westerly along the south-eastern 41442; thence north-westerly along a right line, to and along the boundary of a road reserve shown on D. P. 20719, and continuing south-western boundaries of Lots 3 and 14, D.P. 57211 and the last along the line of mean high water of Shoal Bay, to and along the boundary produced, to and along the western boundary of Lot 2, south-eastern boundary of Lot I, D.P. 20076, and continuing north­ D.P. 96764, and continuing along the north-eastern side of Verbena easterly and south-westerly generally along the line of mean high Road, to the westernmost comer of Lot 34, D.P. 60320, along a water as shown on D.P. 1922 to the westernmost comer of the land right line across Verbena Road, to and along the south-western shown on the said D.P. 19922; thence south-westerly and northerly boundaries of Lots 2 and I, D.P. 75617, Lots 2 and I, D.P. 37037 generally along the line of mean high water of the shores of Shoal and part Allotment 126, Takapuna Parish, in Block XI, Waitemata Bay, to and along the line of mean high water as shown on D.P. Survey District comprised in certificate of title, Volume 934, folio 4526, to and along the south-eastern boundaries of Lots 4 and 5, 757, and the last boundary of part Allotment 126, Takapuna Parish, D.P. 59370, the south-western and north-western boundaries of the comprised in certificate of title, Volume 568, folio 236, and the last last mentioned Lot 5, and the north-western boundary of Lot 2, boundary produced to the western boundary of Lot 79, D.P. 53235; D.P. 59370, to and again along the line of mean high water of the thence northerly generally along the said western boundary, to and shores of Shoal Bay, to the southernmost comer of an area of 7056 along the line of mean high water of the generally right bank of square metres (I acre 2 roods 39 perches), coloured yellow on S.O. Kaipatiki Creek, and the left and right banks of Hellyers Creek, and Plan 41819; thence along the western and northern boundaries of continuing northerly generally along the line of mean high water of that area, continuing along the line of mean high water of the eastern the Waitemata Harbour, and westerly along the line of mean high and northern shores of Shoal Bay, along the south-eastern and north­ water of the Waitemata Harbour to the left bank ofthe Paremoremo eastern boundaries of Lot I, D.P. 54144, and again along the line Creek; thence northerly along that left bank to the point of of mean high water of Shoal Bay, as shown on D.P. 8038, to and commencement. north-westerly generally along the south-eastern and south-western boundaries of an area 19.6500 hectares, marked A on S.O. Plan Dated at Wellington this 8th day of October 1985. 52343, in Blocks XII, Waitemata and VI, Rangitoto Survey Districts, E. J. BABE, Secretary for Local Government. to and along the south-eastern and south-western boundaries of an area 9130 square metres (2 acres I rood I perch), shown edged red (I.A. 103/5/281) on S.O. Plan 45062, to and westerly generally along the southern 35 boundary of Allotment 381, Takapuna Parish, to the northernmost comer of Lot 74, D.P. 45481; thence south-westerly generally along the generally south-eastern boundaries of Lots 74 and 75, D.P. 45481, Classification of Reserve along a right line across Akeranga Drive, to and long the north­ western boundaries of Lots 55 and 57, D.P. 21894, and Lot I, D.P. 85039, to its westernmost comer; thence north-westerly along the PURSUANT to the Reserves Act 1977, and to a delegation from the south-western boundary of Lot I, D.P. 97019, to the south-eastern Minister of Lands, the Assistant Commissioner of Crown Lands side of Northcote Road; thence northerly along a right line, to and hereby declares the reserve, described in the Schedule hereto, to be along the north-eastern boundaries of Lot 6, D.P. 39353, Lots 26 classified as a local purpose (esplanade) reserve subject to the and 27, D.P. 54955, and the last boundary produced across Evelyn provisions of the said Act. Place, to and along the north-eastern boundaries of Lots I, 7 and 8, D.P. 54955, Lot 4, D.P. 60260, Lots 12, 19, 11,9, 7 and part Lot 6, D.P. 72555, Lots 9, 8, 24, 7, 6, 5, 4, 3, 2 and I, D.P. 58049, SCHEDULE to and south-westerly along the north-western boundary of the said Lot I, and the last boundary produced across Northgrove Avenue, GISBORNE LAND DISTRICT-GISBORNE CITY to and along the north-western boundaries of Lots 23 and 22, D.P. 822 square metres, more or less, being Lot 5, D.P. 4353, situated 58049, Lot I, D.P. 45574, and the last boundary produced across in the City of Gisborne. All certificate of title 3C/1333. Hillcrest Avenue, to and along the north-western boundaries of Lot I, D.P. 18327, Lots II, 10 and 9, D.P. 53331, and the last boundary Dated at Gisborne this 7th day of October 1985. produced to the northernmost comer of Lot 9, D.P. 52111, along G. W. BOGGS, the north-western boundary of the said Lot and the last boundary Assistant Commissioner of Crown Lands. produced, across Lynden Avenue, to and along the north-western boundaries of Lots 10, 12, 13, 14, 15 and 16, D.P. 52111, and Lot (L. and S. D.O. 8/1127) 6, D.P. 63629, and the last boundary produced, across Eban Avenue, 3/1 to and along the north-western boundaries of Lots 7, 8, 9, 10 and II, D.P. 63629, Lots 49-40 (inclusive), 38 and 36, D.P. 56937, to the westernmost comer of the said Lot 36; thence south-easterly Classification of Reserve along the south-western boundaries of Lots 36,34,32,31,30,29, 28, 27 and 26, D.P. 56937, Lot 24, D.P. 56054, and the last boundary produced across Moore Street, to and along the south-western PURSUANT to the Reserves Act 1977, and to a delegation from the boundaries of Lots 23, D.P. 56054, Lots 11 and 12, D.P. 71349, Minister of Lands, the Assistant Commissioner of Crown Lands and the last boundary produced across Alton A venue, to and along hereby declares the reserve, described in the Schedule hereto, to be the south-western boundaries of Lots 13 and 19, D.P. 71349, Lot classified as a recreation reserve, subject to the provisions of the 20, D.P. 70930, and Lot 2, D.P. 68418 to the southernmost comer said Act. of the last mentioned Lot 2; thence south-easterly along a right line, to and southerly along the eastern boundaries of Lot 3, D.P. 45617, Lot I, D.P. 41871, and the last boundary produced to the SCHEDULE northernmost comer of Lot 12, D.P. 601, along the western boundaries ofthe said Lot 12, Lot 11,7,6 and 5, D.P. 73890; thence GISBORNE LAND DISTRICT-GISBORNE CITY westerly along the southern boundaries of part Allotment 8, 2205 square metres, more or less, being Lot I, D.P. 3882, situated Takapuna Parish (Kauri Glen Scenic Reserve, New Zealand Gazette, in the City of Gisborne. All certificate of title 99/7. 1979, page 2693), Allotment 345, Takapuna Parish, and again along the southern boundary of the said part Allotment 8, to and northerly Dated at Gisborne this 7th day of October 1985. along the western boundary of that part Allotment 8, to the G. W. BOGGS, northernmost comer of Lot 9, D.P. 60588; thence westerly generally Assistant Commissioner of Crown Lands. along the southern bank of a stream, forming the northern boundaries of the Lot 9, and Lot 21, D.P. 43233, crossing the (L. and S. H.O. Res. 4/2/50; D.O. 8/1103) intervening Kauri Glen Road; thence northerly along the western 4490 THE NEW ZEALAND GAZETTE No. 193

Classification of Reserve SECOND SCHEDULE 15.6030 hectares, more or less, being Sections 301 and 302, District PURSUANT to the Reserves Act 1977, and to a delegation from the of Takaka, situated in Block V, Waitapu Survey District. Part Minister of Lands, the Assistant Commissioner of Cro'¥n Lands certificate of title 124/211. hereby declares the reserve, described in the Schedule hereto, to be Dated at Nelson this 7th day of October 1985. classified as local purpose (esplanade) reserves, subject to the provisions of the said Act. R. G. C. WRATT, Assistant Commissioner of Crown Lands. SCHEDULE (L. and S. H.O. Res. 9/3/71; D.O. 13/142/2, RLF 93) 3/1 GISBORNE LAND DISTRICT-GISBORNE CITY 9927 square metres, more or less, being Lots 17, 19 and 20, D.P. 4626, Lot 6, D.P. 4323, Lot 4, D.P. 3848 and Lot 3, D.P. 4520, Change of the Classification of Part of a Reserve situated in the City of Gisborne. All certificates of title 3C/1335, 3C/1336, 3C/1332, 3C/1338 and 3C/1334. PURSUANT to the Reserves Act 1977, and to a delegation from the Dated at Gisborne this 7th day of October 1985. Minister of Lands, the Assistant Commissioner of Crown Lands, G. W. BOGGS, hereby changes the classification of the part of the reserve, described Assistant Commissioner of Crown Lands. in the Schedule hereto, from a recreation reserve to a local purpose (site for kindergarten) reserve, subject to the provisions of the said (L. and S. D.O. 8/1106) Act. 3/1

Revocation of the Reservation Over a Reserve SCHEDULE SOUTH AUCKLAND LAND DISTRICT-TAURANGA COUNTY PURSUANT to the Reserves Act 1977, and to a delegation from the 1035 square metres, more or less, being part Lot 78, D.P. S. 23845, Minister of Lands, the Assistant Commissioner of Crown Lands situated in Block IX, Katikati Survey District. Part New Zealand hereby revokes the reservation as a site for public buildings of the Gazette, 1980, page 4065. Part certificate of title 24C/492; shown general Government reserve over the land, described in the Schedule marked "A" on S.O. Plan 53959. hereto. Dated at Hamilton this 7th day of August 1985. SCHEDULE G. L. VENDT, Assistant Commissioner of Crown Lands. NELSON LAND DISTRICT-GOLDEN BAY COUNTY (L. and S. H.O. Res. 3/2/40; D.O. 8/3/319) 5666 square metres, more or less, being Section 24, Town of Puponga 3/1 Port, situated in Block III, Onetaua Survey District. All New Zealand Gazette, 1909, page 2253. S.O. Plan 3989. Dated at Nelson this 1st day of October 1985. The High Court Sittings 1986 R. G. C. WRATT, Assistant Commissioner of Crown Lands. WE, three Judges of The High Court of New Zealand in pursuant (L. and S. D.O. 14/23) of the powers vested in us by the Judicature Act 1908, hereby appoint 3jl that during the year 1986 sittings of The High Court will be held at The High Court Houses as follows: Auckland ) Criminal Trials and Civil Actions before Classification and Naming of a Reserve Hamilton Jud~e and Jury and all Other Classes of Wellington Busmess: The Court will sit each week PURSUANT to the Reserves Act 1977, and to a delegation from the Christchurch commencing from 3 February 1986. Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a OTHER PLACES recreation reserve, and further, declares that the said reserve shall THE Court will sit to deal with all classes of Civil and Criminal hereafter be known as the Linger and Die Recreation Reserve. business at the places named during periods commencing on the following respective dates and at such other times as may be required. SCHEDULE WHANGAREI OTAGO LAND DISTRICT-ALEXANDRA BOROUGH-LINGER AND 10 and 17 February 14 and 21 July DIE RECREATION RESERVE 10 and 17 March 18 and 25 August 2267 square metres, more or less, being Section 9, Block XLII, Town 28 April 29 September of Alexandra. All Gazette notice 636830. S.O. Plan 20878. 5 May 6 October Dated at Dunedin this 7th day of October 1985. 9 and 16 June 10 and 17 November J. R. GLEAVE, ROTORUA Assistant Commissioner of Crown Lands. 10 and 17 February 7, 14 and 21 July (L. and S. H.O. Res. 12/2/239; D.O. 8/3/247) 10, 17 and 24 March 4 and II August 3jl 14 and 21 April 8, 15 and 22 September 5, 12 and 19 May 6 and 13 October 9 and 16 June 17 and 24 November Authorisation vf the Exchange of Part of a Reserve for Other 1 December Land GISBORNE PURSUANT to the Reserves Act 1977, and to a delegation from the 24 February 18 and 25 August Minister of Lands, the Assistant Commissioner of Crown Lands, 3 March 17 and 24 November hereby authorises the exchange of that part of the Pupu Springs 19 and 26 May Scenic Reserve described in the First Schedule hereto, for the land described in the Second Schedule hereto. NEW PLYMOUTH 24 February 3 June 3 March 18 and 25 August FIRST SCHEDULE 26 May 3 and 10 November NELSON LAND DISTRICT-GOLDEN BAY COUNTY NAPIER 1.3100 hectares, more or less, being Section 300, District of Takaka (formerly part Lot 1, D.P. 6769), situated in Blocks V and IX, 10 and 17 February 4 and II August Waitapu Survey District. Part New Zealand Gazette, 1979, page 14 and 21 April 6 and 13 October 1205. S.O. Plan 13005. 9 and 16 June 10 and 17 November 17 OCTOBER THE NEW ZEALAND GAZETTE 4491

WANGANUI SCHEDULE 24 February 5 May TOKERAU DISTRICT (WHANGAREI) 3 March 18 and 25 August 28 April 3 and 10 November Court Date of Sitting Panui Closes PALMERSTON NORTH Kaikohe Mon, 20 Jan 1986 29 Nov 1985 Whangarei Mon, 3 Feb 1986 19 Dec 1985 10, 17 and 24 February 4, II and 18 August Auckland Mon, 3 Mar 1986 24 Jan 1986 7, 14 and 21 April 6 and 13 October Kaeo-Kaitaia Mon, 24 Mar 1986 14 Feb 1986 9, 16 and 23 June 17 and 24 November Whangarei Mon, 28 Apr 1986 21 Mar 1986 1 December Kaikohe Mon, 19 May 1986 II Apr 1986 Auckland Mon, 23 Jun 1986 16 May 1986 NELSON Kaeo-Kaitaia Mon, 7 Jul 1986 30 May 1986 Whangarei Mon, 28 Jul 1986 20 Jun 1986 3 March 3 November Auckland Mon, 18 Aug 1986 II Jul 1986 7 July Kaikohe Mon, 15 Sep 1986 15 Aug 1986 Whangarei Mon, 6 Oct 1986 29 Aug 1986 BLENHEIM Kaeo-Kaitaia Mon, 3 Nov 1986 26 Sep 1986 10 March 10 November Auckland Mon, 24 Nov 1986 17 Oct 1986 14 July The Kaeo sitting will be held on the Monday ofthe Kaeo-Kaitaia sitting. DUNEDIN The Court will adjourn to Dargaville if considered necessary during 3 and 10 February 11 and 18 August the Whangarei sitting. 10 and 17 March 8 and 15 September 28 April 13 and 20 October All Court sittings will commence at 10 a.m. on the opening days. 5 May 10 and 17 November 9 and 16 June 8 December WAIKATo-MANIAPOTO DISTRICT (HAMILTON) 7 and 14 July Court Date of Sitting Panui Closes INVERCARGILL Te Kuiti Mon, 3 Feb 1986 6 Dec 1985 Thames Mon, 24 Feb 1986 17 Jan 1986 24 February 25 August Tauranga Mon, 10 Mar 1986 7 Feb 1986 3 March I September Hamilton Mon, 7 Apr 1986 7 Mar 1986 12 and 19 May 24 November Te Kuiti Mon, 28 Apr 1986 27 Mar 1986 I December Thames Mon, 19 May 1986 18 Apr 1986 Tauranga Mon, 26 May 1986 24 Apr 1986 GREYMOUTH Hamilton Mon, 30 Jun 1986 23 May 1986 31 March 28 October Te Kuiti Mon, 14 Jill 1986 13Jun 1986 21 July Thames Mon, II Aug 1986 II Jul 1986 Tauranga Mon, 25 Aug 1986 25 Jul 1986 TiMARU Hamilton Mon, 8 Sep 1986 8 Aug 1986 Te Kuiti Mon, 6 Oct 1986 5 Sep 1986 17 February 3 November Thames Tue, 28 Oct 1986 26 Sep 1986 24 March '24 November Tauranga Mon, 10 Nov 1986 10 Oct 1986 23 and 30 June Hamilton Mon, 1 Dec 1986 31 Oct 1986 HOURS OF SITTING AND FIXTURES Dates of commencement of the Te Kuiti and Thames sittings may be varied if the above dates clash with District Court sittings. I. Sittings will commence at 10 a.m. daily during the periods above On each such occasion, the time changes will be notified in the stated (except on public holidays and during vacations). relevant Panui when it is issued. 2. Fixtures for all business will be allocated by the Registrar in accordance with the rules and administrative directions of the Court. W AIARIKI DISTRICT (ROTORUA) Given under our hands at Wellington this 4th day of October Court Date of Sitting Panui Closes 1985. Whakaari Mon, 13 Jan 1986 6 Dec 1985 Rotorua Mon, 24 Feb 1986 24 Jan 1986 R. K. DAVISON, Chief Judge. Whakaari Tue, I Apr 1986 7 Mar 1986 J. T. EICHELBAUM, Judge. Rotorua Mon, 19 May 1986 18 Apr 1986 N. W. WILLIAMSON, Judge. Whakaari Mon, 30 Jun 1986 30 May 1986 Rotorua Mon, 28 Jul 1986 27 Jun 1986 Vacations: (all dates inclusive) Whakaari Mon, 15 Sep 1986 15 Aug 1986 Rotorua Tue, 28 Oct 1986 26 Sep 1986 Long Vacation 1985-1986, 20 December 1985 to 31 January 1986 The Whakaari slttmgs are generally 2 weeks and will be at 1986-1987 20 December 1986 to 31 Whakatane, Opotiki and if necessary Te Kaha. January 1987 The Rotorua sittings are generally 3 weeks and will be at Rotorua, Easter Vacation 1986 27 March to 4 April 1986 (incL) and if necessary Taupo and Te Puke. TAIRA WHITI DISTRICf (GISBORNE) Court Date of Sitting Panui Closes Ruatoria Tue, 21 Jan 1986 13 Dec 1985 Maori Land Court Sittings-Maori Appellate Court Sittings Wairoa Tue, 25 Feb 1986 24 Jan 1986 Gisborne Tue, 11 Mar 1986 7 Feb 1986 Ruatoria Tue, 8 Apr 1986 7 Mar 1986 NOTICE is hereby given that sittings of the Maori Appellate Court Wairoa Tue, 6 May 1986 4 Apr 1986 and of the Maori Land Court will be held during the year 1 January Gisborne Tue, 24 Jun 1986 23 May 1986 1986 to 31 December 1986 at the places and commencing on the Ruatoria Tue, 15 Jul 1986 13 Jun 1986 dates referred to in the Schedule hereto. Wairoa Tue, 12 Aug 1986 II Jul 1986 The hour of commencement of each sitting (and the date and Gisborne Tue, 2 Sep 1986 1 Aug 1986 place thereof in the case. of the Maori Appellate Court) will be Ruatoria Tue, 30 Sep 1986 29 Aug 1986 notified in the relevant panui. If any date referred to in the Schedule Wairoa Tue, II Nov 1986 10 Oct 1986 is varied, the varied date will be notified in the panui. Gisborne Tue, 2 Dec 1986 31 Oct 1986 Chief Judge's Chambers, Maori Land Court, Wellington. The Ruatoria sittings will commence at Ruatoria and adjourn to Gisborne on a date to be notified in the Panui. E. T. J. DURIE, Chief Judge. The Wairoa sittings will commence at Wairoa and adjourn to 3 October 1985. Gisborne on a date to be notified in the Panui. 4492 THE NEW ZEALAND GAZETTE No. 193

AOTEA DISTRICT (W ANGANUI) Area Court Date of Sitting Panui Closes m' Being 1012 Section 4, Block XIX, Town ofTaihape, being all the land Wellington Mon, 3 Feb 1986 10 Jan 1986 (1 r) twentiethly comprised and described in Gazette, 1905, Wanganui Mon, 24 Feb 1986 24 Jan 1986 p.543. Tokaanu-Taumarunui Mon, 10 Mar 1986 7 Feb 1986 New Plymouth Mon, 24 Mar 1986 21 Feb 1986 Situated in Block XIV, Ohinewairua Survey District. Levin-Palmerston Nth Mon, 28 Apr 1986 27 Mar 1986 Dated at Wellington this 10th day of October 1985. Wanganui Mon, 12 May 1986 11 Apr 1986 A. E. McQUEEN, Hawera Mon, 26 May 1986 24 Apr 1986 for General Manager, New Zealand Railways Corporation. Tokaanu-Taumarunui Mon, 23 Jun 1986 23 May 1986 Levin-Palmerston Nth Mon, 7 Jul 1986 6 Jun 1986 (N.Z.R. L.O. 4181.1000) Wellington Mon, 4 Aug 1986 4 Jul 1986 10/1 Wanganui .. Mon, 18 Aug 1986 18 Jul 1986 New Plymouth Mon, 1 Sep 1986 I Aug 1986 Tokaanu-Taumarunui Wed, 24 Sep 1986 22 Aug 1986 Declaring Land Permanently Reserved for Railway Purposes at Levin-Palmerston Nth Mon, 3 Nov 1986 3 Oct 1986 Ohakune Now Set Apart for Railway Purposes Wanganui Mon, 17 Nov 1986 17 Oct 1986 Tokaanu-Taumarunui Mon, 1 Dec 1986 31 Oct 1986 PURSUANT to sections 24 and 30 of the New Zealand Railways Hawera Mon, 15 Dec 1986 14 Nov 1986 Corporation Act 1981 and section 52 of the Public Works Act 1981, The Wellington sittings will commence at 11 a.m. on opening the General Manager of the New Zealand Railways Corporation day. All other sittings will commence at times to be notified in the hereby declares that the land described in the Schedule hereto is Panui. hereby set apart for and on behalf of Her Majesty the Queen for railway purposes. Tokaanu-Taumarunui sittings will commence at Tokaanu and adjourn to Taumarunui on a day to be notified in the Panui. However, the Court will commence its sitting in September at SCHEDULE Taumarunui on Wednesday, 24 September 1986 and will adjourn to Tokaanu on Monday, 29 September 1986. WELLINGTON LAND DISTRICT -OHAKUNE BOROUGH Levin-Palmerston North sittings will commence at Levin and ALL that piece of land described as follows: adjourn to Palmerston North on a day to be notified in the Panui. Area m' Being TAKITIMU DISTRICT (HASTINGS) 1967 Part Section 20, Block XX, Ohakune Township, Court Date of Sitting Panui Closes (lr37.78p) being the balance of the land seventhly comprised and described in Gazette, 1914, p. 3506. Hastings Tue, 21 Jan 1986 19 Dec 1985 Hastings Mon, 7 Apr 1986 6 Mar 1986 Situated in Block I, Karioi Survey District. Hastings Mon, 21 Ju1 1986 19 Jun 1986 Dated at Wellington this 10th day of October 1985. Hastings Mon, 6 Oct 1986 4 Sep 1986 A. E. McQUEEN, All applications in respect ofland in Wairarapa will be included for General Manager, New Zealand Railways Corporation. in the Hastings Panui. If a Hastings sitting is to be adjourned to Masterton, the date of the Masterton sitting will be notified in the (N.Z.R. L.O. 6083/23) Panui. 10/1 TE W AIPOUNAMU DISTRICT (CHRISTCHURCH) Declaring Land Permanently Reserved for Railway Purposes at Court Date of Sitting Panui Closes Taihape Now Set Apart for Railway Purposes Christchurch Tue, 21 Jan 1986 6 Dec 1985 Waitangi, Chatham Is Tue, 28 Jan 1986 13 Dec 1985 Dunedin Mon, 24 Mar 1986 21 Feb 1986 PURSUANT to sections 24 and 30 of the New Zealand Railways Invercargill. . Wed, 26 Mar 1986 21 Feb 1986 Corporation Act 1981 and section 52 of the Public Works Act 1981, Picton Tue, 6 May 1986 4 Apr 1986 the General Manager of the New Zealand Railways Corporation Christchurch Tue, 3 Jun 1986 2 May 1986 hereby declares that the land described in the Schedule hereto is Dunedin Mon, 28 Jul 1986 20 Jun 1986 he.reby set apart for and on behalf of Her Majesty the Queen for Invercargill.. Wed, 30 Jul 1986 20 Jun 1986 railway purposes. *Christchurch Tue, 23 Sep 1986 22 Aug 1986 Picton Tue, 25 Nov 1986 17 Oct 1986 SCHEDULE Combined Panui will issue for Dunedin and Invercargill sitting. Invercargill sittings commence at 10 a.m. on opening day. WELLINGTON LAND DISTRICT - T AIHAPE BOROUGH ALL that piece of land described as follows: ·Court may adjourn to Hokitika on a date to be notified in the Panui. Area m' Being MAORI ApPELLATE COURT 1542 Section 7, Block III, Town of Taihape, being all the land (2 weeks reserved) (Ir21p) thirteenthly comprised and described in Gazette, 1910, Monday, 10 Feb 1986 p.17. Monday, 9 Jun 1986 Situated in Block XIV, Ohinewairua Survey District. Monday, 13 Oct 1986 Dated at Wellington this 11th day of October 1985. Place, hour, day and date of sittings will be notified in the relevant A. E. McQUEEN, Panui. for General Manager, New Zealand Railways Corporation. as per Dkl. (N.Z.R. L.O. 2615/306) 10/1 Declaring Land Permanently Reserved for Railway Purposes at Taihape Now Set Apart for RailwayPurposes Declaring Railway Land at Otekaieke (Kurow Branch) Not Now Required for That Purpose to be Crown Land PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 52 of the Public Works Act 1981, PURSUANT to sections 24 and 30 of the New Zealand Railways the General Manager of the New Zealand Railways Corporation Corporation Act 1981 and section 42 of the Public Works Act 1981, . hereby declares that the land described in the Schedule hereto is the General Manager of the New Zealand Railways Corporation hereby set apart for and on behalf of Her Majesty the Queen for with the prior written consent of the Minister of Railways hereby declares the land described in the Schedule hereto to be Crown railway purposes. land, subject to the Land Act 1948.

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT-TAIHAPE BOROUGH OTAGO LAND DISTRICT-WAITAKI COUNTY ALL that piece of land described as follows: ALL that piece of land described as follows: 17 OCTOBER THE NEW ZEALAND GAZETTE 4493

Area Declaring Land Set Apart for Railway Purposes at Runciman m 2 Being 571 Railway land, section 16, Government Railways Act 1887, PuRSUANT to sections 24 and 30 of the New Zealand Railways marked A on plan. Corporation Act 1981 and section 52 of the Public Works Act 1981, Situated in Block XII, Maerewhenua Survey District. the General Manager of the New Zealand Railways Corporation As the same is more particularly delineated on the plan marked hereby declares that the land described in the Schedule hereto is L.O. 34905 (S.O. 21653), deposited in the office of the New Zealand hereby set apart for and on behalf of Her Majesty the Queen for Railways Corporation at Wellington, and thereon marked as above railway purposes. mentioned. Dated at Wellington this 10th day of October 1985. SCHEDULE A. E. McQUEEN, NORTH AUCKLAND LAND DISTRICT-FRANKLIN COUNTY for General Manager, New Zealand Railways Corporation. ALL that piece of land described as follows: (N.Z.R. L.O. 31477/58) (4) Area 10/1 ha Being 25.0905 Part Allotment 41, Opaheke Parish, being all the land Declaring Railway Land near Paeroa Not Now Required for That (62a) comprised and described in certificate of title 521/135, Purpose to be Crown Land limited as to parcels and subject to pipeline easement A. 302746. PURSUANT to sections 24 and 30 of the New Zealand Railways Situated in Blocks VII and VIII, Drury Survey District. Corporation Act 1981 and section 42 of the Public Works Act 1981, Dated at Wellington this 11th day of October 1985. the General Manager of the New Zealand Railways Corporation A. E. McQUEEN, with the prior written consent of the Minister of Railways hereby for General Manager, New Zealand Railways Corporation. declares the land described in the Schedule hereto to be Crown land, subject to the Land Act 1948. (N.Z.R. L.O. 699/172) 10/1 SCHEDULE

SOUTH AUCKLAND LAND DISTRICT-OHINEMURI COUNTY Exemption Under the Animal Remedies Act 1967 ALL those pieces of land described as follows: (Notice No. 3588; Ag. 6/2/3/1) Area Railway land being PuRSUANT to section 3 (I) of the Animal Remedies Act 1967, on 2203 Part Lot 2, D.P. 24909, being part ofthe land comprised the recommendation of the Animal Remedies Board, I hereby give (2r07.lp) and described in Gazette, 1961, p. 199, Proc. 201106, notice declaring that the following products are exempted from S.O. 40706 (L.O. 17024). section 18 of the said Act. 3708 Part Mureoteahi Block, being part ofthe land comprised Happy Hoof (3r26.6p) and described in Gazette, 1902, p. 1779, Proc. 2007, Thanetene coloured sepia on plan. 802 Part Mureoteahi Block, being part ofthe land comprised Dated at Wellington this 9th day of October 1985. (31. 7p) and described in Gazette, 1904, p. 790, Proc. 2068, COLIN MOYLE, Minister of Agriculture. coloured blue on plan. Situated in Block XVI, Waihou Survey District. 9 As the same are more particularly delineated on the plan marked L.O. 17310 (S.O. 40964), deposited in the office ofthe New Zealand Railways Corporation at Wellington, and thereon coloured as above Establishment of Family Homes mentioned. Dated at Wellington this 10th day of October 1985. PuRSUANT to section 69 of the Children and Young Persons Act A. E. McQUEEN, 1974, the Minister of Social Welfare hereby notifies that the premises for General Manager, New Zealand Railways Corporation. situated as listed in the Schedule below are established as an institution within the meaning of the said Act and shall be known (N.Z.R. L.O. 29569/2/30) (2) by the name on the Schedule. 10/1 SCHEDULE Declaring Land Permanently Reserved for Railway Purposes at 153 Duke Street, Opotiki "Te Aka Ki Uta" Ohakune Now Set Apart for Railway Purposes This amends the notice listed below, to be cancelled. New Zealand Gazette, 7 February 1985, No. 21, page 468. PuRSUANT to sections 24 and 30 of the New Zealand Railways Dated at Wellington this 5th day of September 1985. Corporation Act 1981 and section 52 of the Public Works Act 1981, the General Manager of the New Zealand Railways Corporation ANN HERCUS, Minister of Social Welfare. hereby declares that the land described in the Schedule hereto is hereby set apart for and on behalf of Her Majesty the Queen for railway purposes.

Sale of Marlborough Harbour Board Land SCHEDULE WELLINGTON LAND DISTRICT-OHAKUNE BoROUGH I, Richard William Prebble, Minister of Transport, having obtained ALL that piece of land described as follows: the concurrence of the Minister of Finance pursuant to section 143A (3) of the Harbours Act 1950, hereby approve pursuant to Area section 143A(I)(a) and section 143c (I) (b)(i) of the said Act the m 2 Being sale of the land referred to in the Schedule hereto by the Marlborough 1826 Section 6, Block IV, Makotuku Survey District, being all Harbour Board pursuant to section 143c of the said Act, and I (Ir32.2p) the land thirteenthly comprised and described in Gazette, specify that my approval is effective from the date hereof. 1921, p. 2256. Dated at Wellington this II th day of October 1985. SCHEDULE A. E. McQUEEN, ALL that land in the land registration district of Marlborough being: for General Manager, New Zealand Railways Corporation. (i) Lot I on Deposited Plan 2924, containing 638 square metres, (N.Z.R. L.O. 9545/25) more or less, and comprising all of the land described in 10/1 certificate of title, Volume 1A, folio 1321; c 4494 THE NEW ZEALAND GAZETTE No. 193

(ii) All that land in the land registration district of Marlborough, SCHEDULE being Lot 2 on Deposited Plan 1646, and being also part ALL that parcel of land containing 1024, square metres, more or Section 293, Town of Picton, containing 746 square metres, less, situated in the City of Wanganui, being Lot 3 on Deposited more or less, and comprising all of the land described in Plan 34223, and comprising all of the land described in certificate certificate of title, Volume 44, folio 204. of title, Volume 14B, folio 1155. Dated at Wellington this 9th day of October 1985. Dated at Wellington this 2nd day of October 1985. R. W. PREBBLE, Minister of Transport. R. W. PREBBLE, Minister of Transport. (M.O.T. 43/16/6) (M.O.T. 43/5/6) 10 10 Notice of Application to Take Marine Mammals Declaration of Toxic Substances as Poisons and Harmful (No. 3596; Ag. 9/6/16/1) Substances PuRSUANT to section 5 (5) of the Marine Mammals Protection Act PURSUANT to section 7 (8) of the Toxic Substances Act 1979, and 1978, notice is hereby given that the New Zealand Salmon Company regulation 5 of the Toxic Substances Regulations 1983, the Minister Limited has applied to install a sonar deterrent device at its salmon of Health hereby declares: sea pen operation at Big Glory Bay, Stewart Island to discourage 1. TERBUFOS; in all liquid preparations ofterbufos and in all solid seals. Further details of the proposal may be obtained from the preparations containing 10 percent or more terbufos, to be a deadly Director, Fisheries Management Division, Ministry of Agriculture poison. and Fisheries, Private Bag, Wellington. 2. FENTHION ETHYL; in all liquid preparations containing 25 Any person or organisation wishing to make representations percent or more of fenthion ethyl: relating to this application must forward their representation in writing to reach me on or before 18 November 1985. NARASIN; in all liquid preparations containing 8 percent or more of narasin and in all solid preparations containing 30 percent Dated at Wellington this 14th day of October 1985. or more of narasin: COLIN MOYLE, Minister of Fisheries. PROPETAMPHOS; in all liquid preparations containing 30 percent or more of propetamphos: 9 TERBUFOS; in all solid preparations containing less than 10 percent of terbufos- Transport Licensing Authority Sitting to be dangerous poisons. 3. FENTHION ETHYL; in all liquid preparations containing less PURSUANT to sections 121 and 136 of the Transport Act 1962, as than 25 percent of fenthion ethyl and in all solid preparations amended by the Transport Amendment Act No.2 1983, the No.6 containing 10 percent or more of fenthion ethyl: Transport District Licensing Authority (W. O'Brien), gives notice FLUORIDES; including sIlicofluorides, except substances con­ of the receipt of the following applications and will hold a public taining fluorides in proportions equivalent to 0.1 percent or less sitting to hear evidence for or against the granting of them in the of elemental fluoride, and except hydrofluoric acid: Conference Room, Ministry of Transport, Ballance House, Park Place, Wanganui, commencing Tuesday, 5 November 1985 at IODINE; in all preparations containing more than 2.6 percent II a.m. . of iodine: Applicants must be present or represented. All documents for IMAZALlL; and its salts, in all liquid preparations containing alteration must be handed in at the sitting. IS percent or more imazalil or its salts and in all solid preparations containing 65 percent or more of imazalil or its salts: • A6/85/208: Francis Joseph Pahia Huwyler, Wanganui: Transfer Taxicab Service Licence No. 408 from Frederick Jack Jenkins, NARASIN; in all liquid preparations containing less than 8 Wanganui. One Public Hire Cab Authority, Wanganui. percent of narasin and in all solid preparations containing less than 30 percent but 3 percent or more of narasin: Dated at Wellington this 15th day of October 1985. PROPET AMPHOS; in all liquid preparations containing less J. MOIR, Secretary. than 30 percent of propetamphos and in all solid preparations No.6 Transport Licensing Authority. containing 12 percent or more of propetamphos- to be standard poisons. 4. FENTHION ETHYL; in all solid preparations containing less than 10 percent of fenthion enthyl: Private Schools Conditional Integration Act 1975 IMAZALlL; and its salts, in all liquid preparations containing less than 15 percent but containing 10 percent or more of imazalil PURSUANT to section 10 of the Private Schools Conditional or its salts, and in solid preparations containing less than 65 Integration Act 1975, notice is given that a supplementary integration percent but containing IS percent or more imazalil or its salts: agreement has been signed between the Minister of Education and PRO PET AMPHOS; in all solid preparations containing less the proprietor of the following school: than 12 percent of propetamphos- St Mary's School, Pawarenga. to be harmful substances. The said supplementary integration agreement comes into effect on 5. FLUORIDE; in preparations for internal use by man containing 26 September 1985. Copies of the supplementary integration 2.2 milligrams or less of fluorides per dosage unit; and in agreement are available for inspection without charge by any substances containirrg fluorides in proportion equivalent to 0.1 member ofthe public at the Department of Education, Head Office, percent of elementary fluorine: National Mutual Building, Featherston Street, Wellington, and at IODINE and solutions thereof containing more than 2.6 percent regional offices. of iodine- Dated at Wellington this 30th day of September 1985. not to be standard poisons. B. W. A. FERGUSON, Dated this 27th day of September 1985. for Director-General of Education. MICHAEL BASSETT, Minister of Health. 10 10 Private Schools Conditional Integration Act 1975 Sale of Wanganui Harbour Board Land PuRSUANT to section 10 of the Private Schools Conditional Integration Act 1975, notice is given that a supplementary integration I, Richard William Prebble, Minister of Transport, having obtained agreement has been signed between the Minister of Education and the concurrence of the Minister of Finance pursuant to section the proprietor of the following school: 143A (3) of the Harbours Act 1950, hereby approve pursuant to section 143A(I)(a) and section 143c(l) (b)(i) of the said Act the St Joseph's School, Te Aroha. sale of land referred to in the Schedule hereto by the Wanganui The said supplementary integration agreement comes into effect on Harbour Board pursuant to section 143c of the said Act, and I 12 September 1985. Copies of the supplementary integration specify that this approval is effective from the date hereof. agreements are available for inspection without charge by any 17 OCTOBER THE NEW ZEALAND GAZETTE 4495 member ofthe public at the Department of Education, Head Office, The Standards Act 1965-0verseas Specifications Endorsed as National Mutual Building, Featherston Street, Wellington, and at Suitable for Use in New Lealand regional offices. Dated at Wellington this 8th day of October 1985. PuRSUANT to section 17 of the Standards Act 1965, the Standards B. W. A. FERGUSON, Council, on 27 September 1985, endorsed the under-mentioned for Director-General of Education. overseas specifications as suitable for use in New Zealand. 10 Price of Copy Number and Title of Specification (Post free) $ The Standards Act 1965-Standard Specifications Revoked BS 2690:--Methods of testing water u$ed in industry- Part 104: 1983 Silica: reactive, total and PURSUANT to section 23 of the Standards Act 1965, the Standards suspended. 31.60 Council, on 27 September 1985 revoked the under-mentioned Part 105: 1983 Soluble phosphate and organo- standard specifications. phosphorus compounds. 31.60 BS 2738: 1985 Tolerances on optical properties of Number and Title of Specification mounted spectacle lenses. 34.60 NZS 2 I 64:---Auxiliaries for operation of fluorescent lamps on a.c. BS 4942:-Short link chain for lifting purposes- 50 cis supplies- Part 4:1981 Specification for grade S(6) non- Part 1:1967 (BS 2818:Part 1:1962) Ballasts. calibrated chain. 46.60 (Superseded by NZS 6210:1984) Part 5: 1981 Specification for grade T(8) non- NZS 2258: 1969 Recommendations for glass and glazing. calibrated chain. 46.60 (Superseded by NZS 4223: 1985) Part 6: 1981 Specification for grade T(8) calibrated chain. 46.60 Dated at Wellington this 11th day of October 1985. Copies of the specifications may be ordered from the Standards DENYS R. M. PINFOLD, Association of New Zealand, Wellington Trade Centre, 15-23 Director, Standards Association of New Zealand. Sturdee Street (or Private Bag), Wellington. (S.A. 114/217: 1929-30) Dated at Wellington this 11th day of October 1985. DENYS R. M. PINFOLD, Director, Standards Association of New Zealand. (S.A. 114/2/9: 3096-3101) The Standards Act 1965-Draft New Zealand Amendment Available for Comment

PuRSUANT to subsection (3) of section 23 of the Standards Act 1965, The Standards Act 1965-Endorsement of Amendments to notice is hereby given that the following draft amendment is being Overseas Specifications circulated. Number and Title of Specification PURSUANT to section 17 of the Standards Act 1965, the Standards DZ 8707/AI Draft Amendment No. I to NZS 8707:1984 Method Council, on 27 September 1985, endorsed as suitable for use in New for the measurement of the colour of wool. Gratis. Zealand, the under-mentioned amendments to the relevant endorsed This amendment will modify Appendix B and introduce a new specifications. Appendix E to cover the procedure for the combination oftest data. Number, Title, and Price of Specification Amendment Experience with the application of NZS 8707 has shown the need (Post free) No. (Price) for these changes. IEC 708:--Low-frequency cables with All persons who may be affected by this publication and who polyolefin insulation and moisture desire to comment thereon may obtain copies from the Standards barrier polyolefin sheath- Association of New Zealand, Wellington Trade Centre, 15-23 Part 3:1981 Unit type, unfilled, moisture Sturdee Street (or Private Bag), Wellington. barrier polyethylene sheathed cables with copper conductors and solid or The closing date for receipt of comment is 15 January 1986. cellular insulation. 1/($6.50) Dated at Wellington this 11th day of October 1985. Part 4:1981 Unit type, unfilled, moisture DENYS R. M. PINFOLD, barrier polyethylene sheathed cables Director, Standards Association of New Zealand. with copper conductors, solid insula- tion and integral suspension strand. 1/($6.50) (S.A. 114/2/8) Copies of the specifications so amended may be ordered from the Standards Association of New Zealand, Wellington Trade Centre, 15-23 Sturdee Street (or Private Bag), Wellington. Copies of the amendments are obtainable separately. The Standards Act 1965-Specification Declared to be a Standard Specification Dated at Wellington this 11th day of October 1985. DENYS R. M. PINFOLD, Director, Standards Association of New Zealand. PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 27 September 1985 declared the under-mentioned (S.A. 114/2/10: 1170-1) specification to be a standard specification. Price of Copy Number and Title of Specification (Post free) $ The Standards Act 1965-Endorsements Cancelled NZS 4223: 1985 Code of practice for glazing in buildings. 52.00 PuRSUANT to section 17 of the Standards Act 1965, the Standards Part 1: The selection and installation of glass in Council, on 27 September 1985, cancel1ed the endorsement of the buildings. under-mentioned specifications. Part 2: The selection and installation of manufacture~ sealed insulating glass units. Number and Title of Specification Copies of the standard specification may be ordered from the BS 2690:-Methods of testing water used in industry­ Standards Association of New Zealand, Wellington Trade Centre, Part 3: 1966 Silica and phosphate. 15-23 Sturdee Street (or Private Bag), Wellington. (Superseded by BS 2690:Parts 104 and 105: 1983) Dated at Wellington this 11th day of October 1985. BS 2738: 1962 Spectacle lenses. (Superseded by BS 2738:1985) DENYS R. M. PINFOLD, BS 3300:1974 Kerosine (paraffin) unflued space heaters, cooking and Director, Standards Association of New Zealand. boiling appliances for domestic use. (S.A. 114/2/2: 873) (Superseded by BS 3300: 1985) 4496 THE NEW ZEALAND GAZETTE No. 193

Number and Title of Specification The Standards Act 1965-Amendments to Overseas Specifications BS 3239: 1960 Determination of resistivity of metallic electrical Available for Comment conductor materials. (Superseded by IEC 468(=BS 5714) endorsed) PuRSUANT to subsection (3) of section 23 of the Standards Act 1965, Dated at Wellington this 11 th day of October 1985. notice is hereby given that the under-mentioned amendments to overseas specifications are being considered for declaration as New DENYS R. M. PIN FOLD, Zealand amendments. Director, Standards Association of New Zealand. Amendment (S.A. 114/2/12: 645-8) Number and Title of Specification No.jAMD (Price) BS 1006: 1978 Methods of test for colour fastness of textiles and leather. 5/4662 ($23.40) BS I I 42:---Fibre building boards- The Standards Act 1965-0verseas Specification Available for Part 3: 1972 Insulating board (softboard) 2/4568 ($14.00) Comment BS 3424: 1973 Methods of test for coated fabrics. 2/4798 ($14.00) BS 4999:-General requirements for rotat­ PURSUANT to subsection (3) of section 23 ofthe Standards Act 1965, ing electrical machines- notice is hereby given that the under-mentioned overseas Part 71: 1984 Winding terminations. 1/4863 (Gratis) specification is being considered for endorsement as suitable for use BS 5467: 1977 Armoured cables with in New Zealand. thermosetting insulation for electricity 4/4575 ($31.60) Number and Title of Specification supply. 5/4856 ($4.60) BS 5790:-Coated fabrics for upholstery­ IEC 249:---Base materials for printed circuits- Part 1:1979 Specification for PVC coated 249-1(1982) Part I: Test methods. $95.70 knitted fabrics. 1/3777 ($4.60) (To supersede IEC 249-1:1968) Part 2: 1979 Specification for PVC coated All persons who may be affected by this specification and who woven fabrics. 1/3778 ($4.60) desire to comment thereon, may obtain copies from the Standards All persons who may be affected by these amendments and who Association of New Zealand, Wellington Trade Centre, 15-23 desire to comment thereon, may obtain copies from the Standards Sturdee Street (or Private Bag), Wellington at the price shown. Association of New Zealand, Wellington Trade Centre, 15-23 The closing date for the receipt of comment is 10 December 1985. Sturdee Street (or Private Bag), Wellington. Dated at Wellington this II th day of October 1985. The closing date for the receipt of comment is 10 December 1985. DENYS R. M. PINFOLD, Dated at Wellington this 14th day of October 1985. Director, Standards Association of New Zealand. DENYS R. M. PIN FOLD, (S.A. 114/2/1) Director, Standards Association of New Zealand. (S.A. 114/2/1)

The Standards Act 1965-0verseas Specifications Available for Comment Commerce Act 1975 PURSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the under-mentioned overseas specifi­ cations are being considered for endorsement as suitable for use in NOTICE is hereby given of the following decisions of the Commerce New Zealand. Commission. Decision No. 141 dated 10 October 1985 Number and Title of Specification By this decision the Commission consented to the merger or AS 2236: 1985 Electrical equipment for explosive atmospheres­ takeover proposal whereby Welgas Holdings Ltd. may acquire over Dust-excluding ignition-proof (DIP) enclosure. $17.00 50 percent of the issued share capital of East Coast Gas Supply Ltd. BS 490:----Conveyor and elevator belting- Part I: 1985 Rubber and plastics conveyor belting of textile Decision No. 142 dated 10 October 1985 construction for general use. $46.60 By this decision the Commission consented to the merger or Part 1O:-Testing for physical properties­ takeover proposal whereby Welgas Holdings Ltd. may acquire up Section 10.1: 1983 Introduction $14.00 to 50 percent of the issued share capital of Auckland Gas Company Section 10.2: 1983 Method for determination of full thickness Ltd. tensile strength and elongation of rubber and plastics conveyor The full text of these decisions is available for inspection at the belting of textile construction. $23.40 . Commission's offices, Sixth Floor, 163 The Terrace, Wellington (P.O. Section 10.3: 1983 Methods for measurement of overall thickness Box 10-273). Copies may be purchased on application to the and cover thickness. $23.40 Commission. Section 10.4: 1983 Method for determination of adhesion strength of rubber and plastics belting of textile construction. $23.40 D. J. KERR, Executive Officer. Section 10.5: 1984 Method for determination of tensile strength and elongation at break of rubber ~ov~rs. $4.60 .. Section 10.6: 1983 Method for determmatlOn of troughablhty of conveyor belts. $31.60 Section 10.7: 1984 Method for determination of length of an endless belt. $4.60 BS 4219:--Slotted set screws:metric series- Part I: 1985 Sioaed set screws with flat point. $35.00 Notification of the Preparation of a Draft Management Plan for Part 2: 1985 Slotted set screws with cone point. $35.00 the Auckland Islands Nature Reserve Part 3: 1985 Slotted set screws with long dog point. $35.00 Part 4: 1985 Slotted set screws with cup point. $35.00 PuRSUANT to section 41 (6) of the Reserves Act 1977, notice is ISO 3824: 1984 Dental silicophosphate cement (hand-mixed). $32.60 hereby given that a draft management plan for the Auckland Islands ISO 5367: 1985 Breathing tubes used with anaesthetic apparatus and Nature Reserve has been prepared by the Department of Lands and ventilators. $19.60 Survey. All persons who may be affected by.these ~pecifications and who Copies of the plan may be inspected at the Head and District desire to comment thereon, may obtam copies from the Standards Offices of the department and persons or organisations wishing to Association of New Zealand, Wellington Trade Centre, 15-23 make submissions on the draft plan should do so in writing to the Sturdee Street (or Private Bag), Wellington at the price shown. Head Office of the Department of Lands and Survey, Private Bag, The closing date for the receipt of comment is 10 December 1985. Wellington before 20 December 1985. Dated at Wellington this 14th day of October 1985. Dated at Wellington this lith day of October 1985. DENYS R. M. PINFOLD, P. H. C. LUCAS, Director-General of Lands. Director, Standards Association of New Zealand. (L. and S. Res. 1/5/4/2) (S.A. 114/2/1) 3/1 17 OCTOBER THE NEW ZEALAND GAZETTE 4497

Transport Licensing Authority Sittings Amend trip departure times and routes as shown on Schedules B to W. The scope of these amendments is confined to the adjustment of some scheduled departure times and routes so as to PURSUANT to the Transport Act 1962, the Auckland Transport provide increased running times to improve reliability. Levels of Licensing Authority, the No.2 Transport District Licensing service are not affected. Authority and Harbour Ferry Licensing Authority (J. M. Foster), gives notice of the receipt of the following applications and will Timetable Leaflet S.7-Kohimarama: Routes 755, 756, 757 hold a public sitting in the Conference Room, Ninth Floor, change of route. Amend .route description after Averill Avenue by Customhouse, Quay Street, Auckland at the time and date stated deletmg Melanesia Road, Sage Road, Speight Road, Long Drive to hear evidence for or against granting them. and substituting Melanesia Road, Long Drive. Copies of the amended timetable are available from the A.R.A. Monday, 4 November 1985-10 a.m. Bus Depots. T2/634 Wilson and Jeane Graham: Transfer Taxicab Service Dated at Auckland this 9th day of October 1985. Licence No. 8919 to Ngatete Waka Kukutai. G. SHAW, Secretary. T2/138 Leslie Owen Cooper: Lease Taxicab Service Licence No. 9556 to Raymond Barclay for I year. Transport District Licensing Authority. T2/148 Jack Kingston Peterson: Lease Taxicab Service Licence No. 9808 to Thomas Rawiri for I year. T2/804 Herbert Taft: Lease Taxicab Service Licence No. 9905 to Gary Edward Smith for 2 years. T2/805 Toni Polypeptide Bond: Transfer Taxicab Service Licence No. 8926 to Terrence John Downey and Ambika Nand. T2/801 Raymond Keith Aldworth: Lease Taxicab Service Licence Transport Licensing Authority Sittings No. 9688 to Stephen Selby for I year. T2/767 Edna Evelynn Davidson: Lease Cab Authority No. 10274 being part of Taxicab Service Licence No. 9390 to Ken Thomas PURSUANT to sections 119, 120, 121, 131 (2) and 136 of the Jones. Transport Act 1962, as amended by the Transport Amendment Act (No.2) 1983, the No.8 and Dunedin District and No. 10 District T2/194 Gary Frear: Transfer Taxicab Service Licence No. 12516 Transport Licensing Authority (F. H. K. Moore), gives notice of the to Harry Albert Westerlund. receipt of the following applications and will hold a public sitting T2/184 E. E. & E. L. Hurley Ltd.: Transfer. Cab Authority in the Conference Room, Ministry of Transport, 245 Cumberland No. 10959 being part of Taxicab Service Licence No. 1376 to G. Street, Dunedin on Monday, the 4th day of November 1985, A. & P. J. Augustin. commencing at 9.30 a.m. to hear evidence for or against granting them. T2/156 T. J. & P. M. Beard Ltd.: Transfer Taxicab Service Licence No. 12125 to Gregory John Loulanting. A85/D/128 Lance Geoffrey Mitchell, Mosgiel: Transfer Continuous Taxicab Service Licence No. 5844 from William James T2/777 Anthony Edmund Wickes: Transfer Taxicab Service Paterson. (Aspinall, Joel & Co., P.O. Box 1384, Dunedin.) Licence No. 13762 to Warren Charles Bartlett. A85/D/129 John Paul Whatuira, Dunedin: Transfer Continuous T2/812 Arthur Hewgil1: Transfer Taxicab Service Licence Taxicab Service Licence No. 5743 from Ian Clement McDonald. No. 12003 to Kevin Villers Jeffares. (Anderson, Lloyd & McAlrea, P.O. Box 923, Dunedin.) A85/D/132 Wayne Phillip Tempero, Dunedin: Transfer Tuesday, 5 November 1985-10 a.m. Continuous Taxicab Service Licence No. 5809 from Kevin Wilfred G2/370 Russell Morine and Dianne Lynette Parker: A new Goods Pascoe. (Radford, MacIntyre & Co., P.O. Box 273, Dunedin.) Transport Service Licence. Not Before 10 a.m. G2/645 Leslie George Ward and Gloria Janice Ward: A new A85/D/135 Barry James Donaldson, Dunedin: Transfer Goods Transport Service Licence. Continuous Taxicab Service Licence No. 11877 from Kenneth G2/640 Ian Leslie Buckingham and Gaye Buckingham: A new Raewyn Muirhead. (Smith McKinnon, P.O. Box 407, Dunedin.) Goods Transport Service Licence. A85/D/134 Heather Margaret Maclean, Dunedin: Transfer G2/726 Brian Robert Pilkington and Janice Margaret Pilkington: Continuous Taxicab Service Licence No. 11917 from Leslie A new Goods Transport Service Licence. Raymond Mackie. (Downie, Stewart & Co., P.O. Box 1345, Dunedin.) G2/475 Terence David Rogers and Christine Theresa Rogers: A new Goods Transport Service Licence. A85/D/131 Gerald Spencer Herd, Dunedin: Transfer Continuous Taxicab Service Licence No. 5730 from James William Lawrence G2/553 Maxwell Hepi: A new Goods Transport Service Licence. Gillespie. (O'Neill, Devereux & Partners, P.O. Box 1109, Dunedin.) G2/774 Access Hire (N.Z.) Ltd.: A new Goods Transport Service Not Before 10.45 a.m. Licence. A85/D/133 Robert Melville Freeman, Dunedin: Transfer G2/107 Michael Frank Maddox: A new Goods Transport Service Continuous Taxicab Service Licence No. 5773 from Joseph George Licence. Beardsmore. (Aspinall, Joel & Co., P.O. Box 1384, Dunedin.) G2/189 Bruce Patrick Horgan: A new Goods Transport Service AIO/85/83 David John Baird, Oamaru: Transfer Continuous Licence. Taxicab Service Licence No. 8373 from Lester Dav.id Rowland. G2/169 Russell Morine and Diane Lynette Parker: A new Goods (Berry, Alty & Neill, P.O. Box 10, Oamaru.) Transport Service Licence. A85/D/130 City Taxis Society Ltd., Dunedin: Application pursuant to section 131 (2) of the Transport Act 1962 to approve Wednesday, 6 November 1985-10 a.m. an increase in calendar month operating fee paid by each licensee: P2/818 Auckland Regional Authority: Amend Passenger Transport Members $292. Service Licence No. 18164 as follows: Non members $365. Amendments to Transport Service Licence Schedule A: Not Before 11.30 a.m. Auckland to Hunua' Ranges: Amend existing timetable by deleting A8A/85/9 Rosemary Taylor, Blenheim: Transfer Continuous Daily and substituting Mondays, Wednesdays and Saturdays only. Taxicab Service Licence No. 11504 .from Peter Graham Taylor and Auckland Regional Scheduled Route Passenger Services: Amend Rosemary Taylor. (Lundon Radich Dew, P.O. Box 18, Blenheim.) master timetables, routes and localities as follows: Not Before 11.45 a.m. Timetables Leaflet N.6-Hibiscus Coast: Services on public AIO/85/50 George Collett Tim Armstrong, trading as Deer holidays. For public holidays other than Christmas Day. Cartage, Palmerston: Application for a new Goods Service Licence. (Adjourned part heard on 2 October 1985.) (Richard Farry & Co., Delete-Sunday Timetable. P.O. Box 5419, Dunedin.) Substitute-Good Friday-Sunday Timetable. All other public holidays-Saturday Timetable. Not Before 12.30 p.m. Timetable Leaflets-S. I Mangere, S. 2 Middlemore, Puhinui, S. 3 AIO/85/69 David Noel Barkman and Sandra Ann Barkman, Otara, Manukau, and S. 5 Mount Wellington. Dunedin: Application for a new Goods Service Licence. 4498 THE NEW ZEALAND GAZETTE No. 193

Not Before 2.15 p.m. Not Before 3.30 p.m. AIO/85/43 Tony Barnes, Dunedin: Application for a new Goods A 10/85/84 Timothy Jon Rowberry, Dunedin: New Goods Service Service Licence. (Lewis Nicholson Vosper & Co., P.O. Box 1440, Licence; with exemption from section 109 (I) of the Transport Act Dunedin.) 1962 for ~J!iage of paintings for galleries; and musicians equipment when asslstmg on tours. Area: South Island. Number of Vehicles: One. Not Before 3 p.m. Dated at Dunedin this 8th day of October 1985. AIO/85/25 Stephen Dwight McKechie, Dunedin: Application for D. A. BATCHELOR, Secretary. a new Goods Service Licence. (Sinclair Gibson & Co., P.O. Box Dunedin, No. 10 and No.8 Transport District Licensing 155, Dunedin.) Authority.

Notice by Examiner of Commercial Practices of Consents to Merger and Takeover Proposals

PURSUANT to section 72 (6) of the Commerce Act 1975, notice is hereby given that the Examiner of Commercial Practices has consented to the following merger and takeover proposals. Person by or on behalf of whom notice was Commission given in terms of section 70 (I) of the Proposal Date of Consent Reference Commerce Act 1975 Hawkes Bay Transport Holdings Ltd. Hawkes Bay Transport Holdings Ltd. may acquire up 10 October 1985 462 to 100 percent of issued shares in the capital of Gis­ borne Transport Ltd. Dominion Breweries Ltd. Dominion Breweries Ltd. may acquire the furniture, 10 October 1985 474 plant and chattels of the County Hotel, Stratford. Dominion Breweries Ltd. Dominion Breweries Ltd. may acquire the furniture, 10 October 1985 470 plant, chattels and stock-in-trade of the Huapai Tavern, Huapai Independent News Ltd. Independent News Ltd. may acquire all the share 14 October 1985 468 capital of Franklin County News (1978) Ltd. Dated at Wellington this 15th day of October 1985. D. T. WOGAN, for Examiner of Commercial Practices.

II

Notice by Examiner of Commercial Practices of Consents to Merger and Takeover Proposals

PURSUANT to section 72 (6) of the Commerce Act 1975, notice is hereby given that the Examiner of Commercial Practices has consented to the following merger and takeover proposals. Person by or on behalf of whom notice was Commission given in terms of section 70 (I) of the Proposal Date of Consent Reference Commerce Act 1975 Brierley Investments Ltd. Brierley Investments Ltd. may acquire up to 100 per- 9 October 1985 473 cent of the issued share capital of Powercorp Group Ltd. Stevens Corporation Ltd. Stevens Corporation Ltd. may acquire up to 100 per- 8 October 1985 443 cent ofthe issued share capital of Merryware Indus­ tries Ltd. Brierley Investments Ltd. Brierley Investments Ltd. may acquire up to 100 per- 8 October 1985 . 452 cent of the issued share capital of Grower Holdings Ltd. Fulton Hogan Holdings Ltd. Fulton Hogan Holdings Ltd. and Newman Group Ltd. 9 October 1985 451 to establish a new company, Fulton Howey Group Ltd., and that company shall acquire all the shares in Tasman Asphalt Ltd. and O. F. Howey Ltd. Fletcher Merchants Ltd. Fletcher Merchants Ltd. may acquire 50 percent of the 10 October 1985 447 share capital of Barrow Box Co. Ltd. Dated at Welington this 15th day of October 1985. D. T. WOGAN, for Examiner of Commercial Practices.

II

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

Amount of Name of Contract Name and Address of Contractor Contract Date $ Advised Tangiwai: construction of traction substation Melville Hunt Ltd., P.O. Box 273, Marton 85,918.00 29f7/85 H. G. PURDY, General Manager. 10/2100/9 17 OCTOBER THE NEW ZEALAND GAZETTE 4499

Applications for Plant Selectors' Rights Notice (No. 3573; Ag. P. V. 3/2)

PURSUANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that applications for grants of Plant Selectors' Rights as specified in the Schedule hereto, have been received by the Registrar of Plant Varieties. Protective Direction has not been applied for. If any interested person, considers that he is likely to be unfairly affected by the applications, he may lodge an objection with the Registrar within 2 months from the date of this Gazette. Objections must comply with section 19 of the Plant Varieties Act 1973.

SCHEDULE SPECIES: ROSE (Rosa L.) Date of Breeder's Proposed Name and Address of Applicant Address for Service Application Reference Denomination S. McGredy, 130B Beach Road, Castor Bay, S. Buckingham, P.O. Box 127, Kumeu, 3/10/85 Macsweetwa Auckland Auckland S. McGredy, 130B Beach Road, Castor Bay, S. Buckingham, P.O. Box 127, Kumeu, 3/10/85 Macfrabro Auckland Auckland S. McGredy, 130B Beach Road, Castor Bay, S. Buckingham, P.O. Box 127, Kumeu, 3/10/85 Macngauru Auckland Auckland Dunan & Davies Ltd., P.O. Box 340, New Ply­ 4/10/85 Mei Alzonite mouth, as agent for Meilland et Cie, 134 Bd Meilland, 06601 Antibes, France Dated at Lincoln this 9th day of October 1985. F. W. WHITMORE, Registrar of Plant Varieties. 5

Applications for Plant Selectors' Rights Notice (No. 3574; Ag. P. V. 3/2, 3/42)

PURSUANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that applications for grants of Plant Selectors' Rights as specified in the Schedule hereto, have been received by the Registrar of Plant Varieties. Protective Direction has not been applied for. If any interested person, considers that he is likely to be unfairly affected by the applications, he may lodge an objection with the Registrar within 2 months from the date of this Gazette. Objections must comply with section 19 of the Plant Varieties Act 1973.

SCHEDULE SPECIES: ROSE (Rosa L.) Date of Breeker's Proposed Name and Address of Applicant Application Reference Denomination Avenue Nurseries (Levin) Ltd., Avenue North Road, Levin as agent for W. 25/9/85 Korjet Kordes Sohne, 2201 Sparrieshoop, Elmshorn, Holstein, Federal Republic of Germany A venue Nurseries (Levin) Ltd., A venue North Road, Levin as agent for 25/9/85 Dickindle Dickson Nurseries Ltd., Milecross Road, Newtownards, County Down, Northern Ireland A venue Nurseries (Levin) Ltd., A venue North Road, Levin as agent for 25/9/85 Dicjubell Dickson Nurseries Ltd., Milecross Road, Newtownards, County Down, Northern Ireland Avenue Nurseries (Levin) Ltd., Avenue North Road, Levin as agent for 25/9/85 Dicinfra Dickson Nurseries Ltd., Milecross Road, Newtownards, County Down, Northern Ireland Avenue Nurseries (Levin) Ltd., Avenue North Road, Levin as agent for M. 25/9/85 Dugcream Douglas, care of Titoki Post Office, Northland

SPECIES: ALSTROEMERIA (Alstroemeria L.) Date of Breeder's Proposed Name and Address of Applicant Address for Service Application Reference Denomination van Staaveren B.V., P.O. Box 265, 1430 AG A. J. Park & Son, P.O. Box 949, 25/9/85 Sta184-02 Stalmon Aalsmeer, The Netherlands Wellington van Staaveren B.V., P.O. Box 265, 1430 AG A. J. Park & Son, P.O. Box 949, 25/9/85 Sta184-03 Stalis Aalsmeer, The "Netherlands Wellington van Staaveren B.V., P.O. Box 265, 1430 AG A. J. Park & Son, P.O. Box 949, 25/9/85 Stal84-05 Stalan Aalsmeer, The Netherlands Wellington van Staaveren "& V., P.O. Box 265, 1430 AG A. J. Park & Son, P.O. Box 949, 25/9/85 Sta184-04 Stalsam Aalsmeer, The Netherlands Wellington van Staaveren B.V., P.O. Box 265, 1430 AG A. J. Park & Son, P.O. Box 949, 25/9/85 Stal84-06 Stalrin Aalsmeer, The Netherlands Wellington Dated at Lincoln this 3rd day ofOctober 1985 F. W. WHITMORE, Registrar of Plant Varieties. 12 4500 THE NEW ZEALAND GAZETTE No. 193

Termination of Grants of Plant Selectors' Rights Notice (No. 3575; Ag. P. V. 3/3, 3/32)

NOTICE is hereby given that pursuant to section 21 (5) of the Plant Varieties Act 1973, the grants of Plant Selectors' Rights as specified in the Schedule to this notice, have ceased to have effect.

SCHEDULE SPECIES: BARLEY (Hordeum vulgare) Name and Address of Applicant T Da!e °tf Date of Grant ermma IOn Grant Denomination Number Wrightson NMA Ltd., P.O. Box 939, Christchurch, as agent for, Nick­ 30/9/85 30/9/83 Claret 197 erson RPB Ltd., Rothwell, Caistor, Lincoln, LN7 6DT, England

SPECIES: PEPINO (Solanum muricatum) Division of Horticulture and Processing, DSIR, Private Bag, Auckland 5/10/85 5/10/82 Asca 166 Division of Horticulture and Processing, DSIR, Private Bag, Auckland 5/10/85 5/10/82 Kawi 168 Division of Horticulture and Processing, DSIR, Private Bag, Auckland 5/10/85 5/10/82 Miski 169 Dated at Lincoln this 9th day of October 1985. F. W. WHITMORE, Registrar of Plant Varieties.

Consent to the Distribution of New Therapeutic Drugs

PURSUANT to section 12 of the Food and Drug Act 1969, and section 114 (3) of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in New Zealand of the new therapeutic drugs set out in the Schedule hereto.

SCHEDULE Name of Drug Form Active Ingredients Name of (as listed on label) Manufacturer Address Somapam '10' and Capsule Temazepam 10 mg and 20 mg Pharmagel SpA Italy '20' Allopurinol fablet Allopurinol BP 100 mg and 300 mg Glaxo Ltd. New Zealand Tablets BP Tripress '25' and Capsule Trimipramine (as maleate) 25 mg and 50 mg Pacific Pharmaceuticals Ltd. New Zealand '50' Nical'IO'Capsule Nifedipine 10 mg Pharmagel SpA Italy Pratsiol Tablet Prazosin (as hydrochloride) I mg, 2 mg and Spectrum Laboratories Ltd. New Zealand 5mg Benzac W5 Gel Benzoyl Peroxide USP 5% w/w Medical Research Pty. Ltd... Australia Anfenax Enteric Coated Diclofenac Sodium 25 mg and 50 mg Istituto Biochimico Italiano Italy Tablet Blue Gel. Gel (Alcohol 41%w/v Soul Pattinson Laboratories Pty. Australia (Resorcinol 0.76% w/v Ltd. (Phenol 0.98% w/v Maiden Hair Anti- Solution Zinc pyridinethione 2% w/w Incolabs Pty. Ltd. New Zealand Dandruff Shampoo Dated this 4th day of October 1985. MICHAEL BASSETT, Minister of Health.

30

Ministry of Energy (Electricity Division)-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value

Amount of Tender Name of Works Successful Tenderer Accepted $ Supply of manpower refractory bricklayers at Meremere Power Station W. Warbrick and Sons Ltd. 104,455.00 Refurbishment of ropeway buckets at Meremere Power Station Target Industries Ltd. 77,463.29 Dated at Auckland this 8th day of October 1985. Y. J. SCOTT, for District Manager. (51/000/10/11) 17 OCTOBER THE NEW ZEALAND GAZETTE 4501

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 2 OCTOBER 1985 Liabilities $(000) Assets $(000) Overseas liabilities- Overseas assets- Denominated in overseas currencies- Denominated in overseas currencies­ (a) Short term 140,312 (a) Short term 1,486,654 (b) Long term 1,246,159 (b) Long term 13,377 (c) Holdings of I.M.F. special drawing Denominated in New Zealand currency­ rights ...... 16,324 (a) Short term 50,371 Denominated in New Zealand currency­ (b) Long term (a) Short term 1,436,842 (b) Long term 2,792 Allocation of special drawing rights by Gold .. 699 I.M.F. 271,669 1,519,846 Deposits­ Advances and discounts­ (a) State: (a) State: Public account. 2,050,052 Public account .. Other 119,700 Other 788,520 (b) Marketing organisations 162,630 (b) Marketing organisations 11,489 (c) Stabilisation accounts. 108,499 (c) Stabilisation accounts .. 495,558 (d) Trading banks 44,743 (d) Trading banks: (e) Other 13,873 Compensatory deposits 2,499,497 Other 5,423 Notes in circulation 702,227 (e) Other 588 1,301,578 Other liabilities 151,664 Term Loans- Reserves- Marketing organisations 800,000 (a) General reserve 100,000 Investments in New Zealand- (b) Other reserves . . . . 71,956 (a) New Zealand Government securities 1,432,503 (c) Profit and loss appropriation account (b) Other 21,170 171,956 1,453,673 Other assets .. 158,758 $5,233,855 $5,233,855

G. K. FROGGATT, Chief Manager, Corporate Services.

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Postage Authority for Enactment Title or Subject-matter Serial of Cash and Number Enactment Price Pack­ aging Public Finance Act 1977 Crown Solicitors Regulations 1985 .. 1985/270 14/10/85 $0.95 $1.45 Hospitals Act 1957 .. Revocation of Hospital Boards Appointments 1985/271 14/10/85 $0.50 $1.00 Regulations POSTAGE AND PACKAGING CHARGE: MAIL ORDERS IF two or more copies ordered, the remittance should cover the cash price and the maximum charge for the total value of purchases as follows: Total Value of Maximum Total Value of Maximum Purchases Charge Purchases Charge $ $ $ $ Up to 1.50 0.50 10.01 to 20.00 1.60 1.51 to 5.00 0.65 20.01 to 50.00 3.75 5.01 to 10.00 1.05 50m to 100.00 5.00 Copies can be bought or ordered by mail from Government Bookshops. Please quote title and serial number. Prices for quantities supplied on application. Government Bookshops are located at Hannaford Burton Building, 25 Rutland Street (Private Bag, c.P.O.), Auckland 1; Kings Arcade, (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington 1; Wellington Trade Centre, Cubacade (Private Bag), Wellington; 159 Hereford Street, (Private Bag), Christchurch I; Cargill House, Princes Street (P.O. Box 1104), Dunedin. V. R. WARD, Government Printer.

D 4502 THE NEW ZEALAND GAZETTE No. 193

In Bankruptcy BANKRUPTCY NOTICES LEN SIMPSON, contractor of 52 Brice Street, Taupo, was adjudged bankrupt on 7 October 1985. Date of first meeting of creditors will be advertised later. In Bankruptcy G. R. McCARTHY, Deputy Official Assignee. GAVIN JOHN ROBERT JAMIESON, mill hand of Mossop Road, Hamilton. Tokoroa, was adjudged bankrupt on 7 October 1985. Date of first meeting of creditors will be advertised later. G. R. McCARTHY, Deputy Official Assignee. In Bankruptcy Hamilton. GARY GEORGE PALMER, plumber of 16 Charles Crescent, Taupo, was adjudged bankrupt on 7 October 1985. Date of first meeting of creditors will be advertised later. G. R. McCARTHY, Deputy Official Assignee. In Bankruptcy Hamilton. IAN GRANVILLE BROWN, agricultural contractor of Willoughby Road, Katikati, was adjudged bankrupt on 7 October 1985. Date of first meeting of creditors will be advertised later. In Bankruptcy G. R. McCARTHY, Deputy Official Assignee. UTUVAILAGI JOSEPHA, nurse of 8 Kar1aw Place, Christchurch, was Hamilton. adjudged bankrupt on 9 October 1985. Creditors meeting will be held at my office, 159 Hereford Street, Christchurch on Thursday, 31 October 1985 at 10.30 a.m. L. A. SAUNDERS, Deputy Official Assignee. In Bankruptcy Commercial Affairs, Private Bag, Christchurch. KEVIN BRETT FLINTOFF, branch manager of Alpine Village, Ohakune, was adjudged bankrupt on 7 October 1985. Date of first meeting of creditors will be advertised later. In Bankruptcy G. R. McCARTHY, Deputy Official Assignee. SIMON ALEXANDER MACKIE, unemployed commercial cleaner of Hamilton. Flat 1,22 Grenville Street, Christchurch, formerly of 14 Albermarle Street, Christchurch, previously trading as De Tailors at 236 St Asaph Street, Christchurch, was adjudged bankrupt on 8 October 1985. Date of first meeting of creditors will be advertised later. In Bankruptcy L. A. SAUNDERS, Deputy Official Assignee. BEVERLEY JOY ANN WILLIAMS, solo parent of 3 Ruth Street, Christchurch. Rotorua, was adjudged bankrupt on 8 October 1985. Date of first meeting of creditors will be advertised later. G. R. McCARTHY, Deputy Official Assignee. In Bankruptcy Hamilton. MERVYN GRAHAM LoMAX, company director, 44 Central Terrace, Kelbum, was adjudged bankrupt on 7 October 1985. Creditors meeting will be held at the Third Floor, Meeting Room, 175 The Terrace, Wellington, Thursday, 31 October 1985 at 11 a.m. In Bankruptcy P. T. C. GALLAGHER, Official Assignee. NOEL HERBERT MCKENZIE, firewood merchant, tradin~ as Wellington. N. & G. Firewood Supplies of86 Pine Avenue, Melville, HamIlton, was adjudged bankrupt on 1 October 1985. Creditors meeting will be held at my office, 16-20 Clarence Street, Hamilton on Thursday, 31 October 1985 at 11 a.m. In Bankruptcy G. R. McCARTHY, Deputy Official Assignee. GILES FRANCIS HAYES, care of Blairlogie, Masterton, was adjudged Hamilton. bankrupt on 18 September 1985. Creditors meeting will be held at the Masterton Courthouse, Dixon Street, Masterton on Friday, 25 October 1985 at 10 a.m. P. T. C. GALLAGHER, Official Assignee. In Bankruptcy Wellington. MICHAEL JOHN YOUNG, self-employed of Main Road, Katikati, was adjudged bankrupt on 7 October 1985. Date of first meeting of creditors will be advertised later. In Bankruptcy G. R. McCARTHY, Deputy Official Assignee. ERROL SHEEHAN, was adjudicated bankrupt on 18 September 1985. Hamilton. Creditors meeting will be held at my office, Second Floor, Lome Towers, 10-14 Lome Street, Auckland on Friday, 18 October 1985 at 2.15 p.m. R. ON HING, Official A.ssignee. In Bankruptcy Auckland. WARREN JAMES.IvES of 2 Pennington Place, Welcome Bay, Tauranga, was adjudged bankrupt on 7 October 1985. Date of first meeting of creditors will be advertised later. G. R. McCARTHY, Deputy Official Assignee. In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that TIMOTI BRIAN JOHNSON and IRIS Hamilton. WAENGA of 60 Walton Street, Whangarei, were on 9 October 1985 adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, Whangarei on the 13th day of November 1985 at 11 o'clock in the forenoon. In Bankruptcy All proofs of debt must be filed with me as soon as possible after WAYNE DESMOND ALDER, owner driver of 71 Richmond Avenue, the date of adjudication and if possible before the first meeting of Taupo, was adjudged bankrupt on"7 October 1985; Date of first creditors. meeting of creditors will be advertised later. Dated this 9th day of October 1985. G. R. McCARTHY, Deputy Official Assignee. B. A. ROSS, Deputy Official Assignee. Hamilton. Private Bag, Whangarei. 17 OCTOBER THE NEW ZEALAND GAZETTE 4503

In Bankruptcy-Notice of Adjudication and of First Meeting WALKER, PATRICK JOSIAH of 17 Arbour Close Manurewa (formerly NOTICE is hereby given that RONALD REGINALD PITKETHLEY, care 67 Collingwood Street, Nelson), labourer, V\!dS adjudicated bankrupt of Ruakaka Stores Ltd., Main Road, Ruakaka, was on 9 October on 9 October 1985, 1985 adjudged bankrupt and I hereby summon a meeting of creditors Dates of first meetings of creditors will be advertised later, to be held at the Courthouse, Whangarei on the 13th day of R. ON HING, Official Assignee. November 1985 at II o'clock in the forenoon. Auckland. All proofs of debf must be filed with me as soon as possible after the date of adjudication and if possible before the first meeting of creditors. Dated this 9th day of October 1985. In Bankruptcy B. A. ROSS, Deputy Official Assignee. JACKALYN VIOLET KOROSTCHUK also known as JACKIE LEE and JACKIE MACKIE, housewife of 42 Louisa Street, Invercargill, Private Bag, Whangarei. previously trading as Pets Place, 382 North Road, Invercargill, was adjudged bankrupt on 7 October 1985. Creditors meeting will be held at the Family Court, Eighth Floor, State Insurance Building, In Bankruptcy-Notice of Adjudication and of First Keeting Don Street, Invercargill on Wednesday, 13 November 1985 at 9.45 a.m. NOTICE is hereby given that RONALD LoUIS DRAKE and ANNE GILLIES also known as ROSEMARY JESSIE ANNE DRAKE of 2 Station T. E. LAING, Official Assignee. Road, Kamo, Whangarei, was on 9 October 1985 adjudged bankrupt Commercial Affairs Division, Private Bag, Dunedin. and I hereby summon a meeting of creditors to be held at the Courthouse, Whangarei on the 14th day of November 1985 at 11 o'clock in the forenoon. In Bankruptcy All proofs of debt must be filed with me as soon as possible after the date of adjudication and if possible before the first meeting of ANDREW JOSEPH BEER, labourer of 90 St Andrews Street, creditors. Invercargill, previously 219 Dee Street, Invercargill, was adjudged bankrupt on 4 October 1985. Creditors meeting will be held at the Dated this 9th day of October 1985. Family Court, Eighth Floor, State Insurance Building, Don Street, B. A. ROSS, Deputy Official Assignee. Invercargill on Monday, 18 November 1985 at 2.15 p.m. Private Bag, Whangarei. T. E. LAING, Official Assignee. Commercial Affairs Division, Private Bag, Dunedin.

In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that POATA ERUERA ofOkaihau, was on 9 In Bankruptcy October 1985 adjudged bankrupt and I hereby summon a meeting LINDSAY EDWARD MURDOCH, joiner of 14 Albany Street, Gore and of creditors to be held at the Courthouse, Whangarei on the 14th STEPHEN JOHN MURDOCH, forestry worker of 98 North Road, day of November 1985 at 2 o'clock in the afternoon. Edendale, formerly trading as Murdoch Bros. of Oreti Street, Gore, All proofs of debt must be filed with me as soon as possible after were adjudged bankrupt on 8 October 1985. Creditors meeting will the date of adjudication and if possible before the first meeting of be held at the Courthouse, Gore on Friday, I November 1985 at creditors. II a.m. Dated this 9th day of October 1985. T. E. LAING, Official Assignee. B.. A. ROSS, Deputy Official Assignee. Commercial Affairs Division, Private Bag, Dunedin. Private Bag, Whangarei. In Bankruptcy NOTICE is hereby given that dividends as under have been paid by In Bankruptcy my office on all accepted claims. COLIN JAMES LUTTRELL, 7 Apihai Street, Orakei, was adjudged Barbour, Paul John of 47 Clermiston Avenue, Dunedin, driver. bankrupt on 2 October 1985. Creditors meeting will be held at my First and final dividend of IOOe in the dollar. office, Second Floor, Lome Towers, 10-14 Lome Street, Auckland Barnett, Raymond Neil of 20 Havelock Street, Dunedin, on Tuesday, 22 October 1985 at 10.30 a.m. unemployed. First and final dividend of IOOe in the dollar. R. ON HING, Official Assignee. Barnett, Wendy Madge of20 Havelock Street, Dunedin, housewife. Auckland. First and final dividend of IOOe in the dollar. Braid, Peter Robert of 18 Pentland Street, Dunedin, driver. First and final dividend of 6.4421c in the dollar. Broadley, Lyndon Robert Weir of R.D.4, Balclutha, T.V. In Bankruptcy repairman. First and final dividend of IOOe in the dollar. NOTICE is hereby given that the following dividends are now payable Buchanan, Gregory Arthur, care of R.D. 2, Owaka, unemployed. at my office on all accepted and proved claims in the following First and final dividend of 3.8064c in the dollar. estates: Cameron, Leonard Charles of 245A York Place, Dunedin, John Henry Carter of Gisborne. First and final dividend of electrician. First and final dividend of 13.7575c in the dollar. 0.165422c in the dollar. Carey, Leslie David of II Market Street, Dunedin, machinist. Marie Josephine Potter, formerly of Gisborne. First and final Second and final dividend of 16.2397c in the dollar. dividend of 0.26437Oe in the dollar. Clark, Neil Francis, formerly of 46 Oakland Street, Dunedin. First L. M. RATTRAY, Official Assignee. and final dividend of 36.4421c in the dollar. de Blecourt, Peter Grayson, formerly of 31 Goodall Street, Mosgiel, Courthouse, Gisborne. unemployed. First and final dividend of07.2830e in the dollar. Edge, Colin William, formerly of 787 Great King Street, Dunedin, unemployed. First and final dividend of 55.4848c in the dollar. In Bankruptcy Fraser, Karen Gail of R.D. 3, Warepa, Balclutha, beneficiary. First and final dividend of IOOe in the dollar. CARPENTER, GARTH VALENTINE of II Dromorne Road, Remuera, restaurateur, was adjudicated bankrupt on 9 October 1985. Gibbins, Norman John, formerly of 58 Melbourne Street, Dunedin, unemployed. First and final dividend of 12.4708c in HARTLEY, LANCE TREVOR of 43 Lanigan Street, Birkdale, sales the dollar. representative, was adjudicated bankrupt on 9 October 1985. Higgins, Robert Noel of 49 Nairn Street, Dunedin, driver. Second NICHOLLS, NEAL MEDHURST of 4 Papahia Street, Auckland, co and final dividend totalling 21.4098c in the dollar. director, was adjudicated bankrupt on 9 October 1985. Hill, Ronald Walter, formerly of 140 Grafton Street, Roseneath, POLYANSKY, LAZLO of 37 Forbes Road, Mangere, painter, was Wellington, demolisher. First and final dividend of 45.5272c adjudicated bankrupt on 9 October 1985, in the dollar. 4504 THE NEW ZEALAND GAZETTE No. 193

Kingi, Janie Caroline, formerly of 166A Teviot Street, Invercargill, In Bankruptcy solo parent. First and final dividend of 22.6467c in the dollar. JOHN ALAN DAVIDSON, apiarist of Factory Road, Temuka, trading Linnell, Arthur William George, formerly of 44 Ramsay Street, as "Honey Factory", was adjudged bankrupt on 13 September 1985. Dunedin, welder. Second and final dividend totalling 6.3796c Creditors' meeting will be held at the Courthouse, 12-14 North in the dollar. Street, Timaru on Monday, 21 October 1985 at II a.m. Little, Phillip McCready of 33 Gamma Street, Dunedin, L. A. SAUNDERS, Deputy Official Assignee. contractor. First and final dividend of 0.02c in the dollar. Christchurch. Little, William Henry, formerly of 559 Adelaide Road, Wellington. First and final dividend of 5.3379c in the dollar. McQuinn, Agnes Clare Farnie of 17 Elm Row, Dunedin, hospital In Bankruptcy-In the High Court at Blenheim employee. Third and final dividend of 62.2338c in the dollar. NOTICE is hereby given that statement of accounts and balance sheet Maguire, Christine Susan, formerly of 59 Caversham Valley Road, in respect of the under-mentioned estate, together with the report Dunedin, unemployed. First and final dividend of 9.3242c in of the Audit Office thereon, have been duly filed in the above Court; the dollar. and I hereby futher give notice that at the sitting of the Court, to Niles, Gregory Ronald of 10 R.D., Waimate, farm worker. Second be held on Monday at 2 p.m. the II th day of November 1985, I and final dividend of 94.7319c in the dollar. intend to apply for an order releasing me from the administration Pledger, Stephen James of 187 South Road, Dunedin, unemployed. of the said estate: Second and final dividend of 16.4734c in the dollar. HEYWOOD, IAN HENRY, Blenheim, bushman. Ramsay, Warren Douglas of 117 Waenga Drive, Cromwell, civil Dated at Blenheim this 14th day of October 1985. servant. First and final dividend of 100c in the dollar plus interest. E. A. SAWYER, Official Assignee. Russell, Rani William of 300 High Street, Dunedin. First and Blenheim. final dividend of 34.6474c in the dollar. Shaw, John Farquhar of 68 Maitland Street, Dunedin, sickness beneficiary. First and final dividend of 2.6477c in the dollar. In Bankruptcy Silcock, Roger Johnston of Redan, R.D. 2, Wyndham. First and NOTICE is given that the following dividend is now payable at my final dividend of 22.4734c in the dollar. office on all accepted proved claims in the estate of ALAN Roy Sudol, Sandra Rosalie, formerly of 37 Somerville Street, Dunedin, WINSTON PERCY of Gis borne. First and final dividend of$0.036652 housewife. Second and final dividend of 50.0686c in the dollar. cents in the dollar. Trembeth, Patrick, formerly of Oughter Road, Naseby, contract L. M. RATTRAY, Official Assignee. gardener. First and final dividend of 41.8709c in the dollar. Courthouse, Gisborne. Tulia, Linda Mary, formerly of 46 Aramoana Road, Port Chalmers, housewife. First and final dividend of 14.8153c in the dollar. In Bankruptcy Young, Kelvin John of 88 Caldwell Street, Dunedin, unemployed. ROBERT GEORGE POPE of Tuparoa Road, Ruatoria, farmhand was First and final dividend of 78.7969c in the dollar. adjudged bankrupt on 14 October 1985. A meeting of creditors will Yurjevic, Mark Wayne of IB Moana Crescent, Dunedin. First be held at my office on Tuesday, 5 November 1985 at 10.30 a.m. and final dividend of l6.1492c in the dollar. L. M. RA TTRA Y, Official Assignee. Dated at Dunedin this 9th day of October 1985. Courthouse, Gisborne. T. E. LAING, Official Assignee. Dunedin. In Bankruptcy RUSSELL COLIN ARTHUR, opposum hunter, care of 36 Bernard Street, Mornington, Dunedin, previously trading as Illusion Trading Co. Limited, Moray Place, Dunedin, was adjudged bankrupt on II In Bankruptcy October 1985. Creditors meeting will be held at the Commercial NOTICE is hereby given that dividends as under have been paid by Affairs Meeting Room, Third Floor, M.L.e. Building, comer Princes my office on all accepted claims. and Manse Streets, Dunedin, on Tuesday, 5 November 1985 at Brown, George Allan Maxwell, formerly of 36 Carron Street, II a.m. Invercargill, driver. First and final dividend of 5.0855c in the T. E. LAING, Official Assignee. dollar. Dunedin. Gutsell, Bernard Winston, formerly of 61 Hamilton Street, Gore, unemployed labourer. Second and final dividend totalling 100c in the dollar. Hamilton, Ani Taureti of 53 Dipton Street, Invercargill, housewife. In Bankruptcy First and final dividend of 58.9453c in the dollar. SHIRLEY MARGARET ROSE MACKAY, also known as EDMONDS, Liparts, Edmund Nickiavs, formerly of31 Henry Street, Te Anau, beneficiary of 15A Bonar Place, Christchurch was adjudged bankrupt mechanic. First and final dividend of 100c in the dollar. on 30 September 1985. Creditors' meeting will be held at my office, 159 Hereford Street, Christchurch on Monday, 21 October 1985 at Liparts, Gaye Annette, formerly of II Kakapo Street, Invercargill, 10.30 a.m. shop proprietor. First and final dividend of 100c in the dollar. L. A. SAUNDERS, Deputy Official Assignee. Liparts, E. N. and G. A., partnership trading as Te Anau Dairy, Te Anau. First and final dividend of 93.4319c in the dollar. Christchurch. McLaughlin, Allan Wayne, formerly of 191 Lome Street, Invercargill, electrician. First and final dividend of 100c in the dollar. In Bankruptcy McMullien, Trevor James of 28 O'Hara Street, Invercargill, NOTICE is hereby given that a dividend is now payable on all proved trimmer. First and final dividend of 14.6875c in the dollar. claims in the under-mentioned estates: McMurdo, Douglas Gordon Maxwell of 25 Lithgow Place, ALLEN, ROBERT JAMES, of Napier, company director, a first and Invercargill, unemployed driver. Second and final dividend final dividend of 33.5555 cents in the dollar. totalling 88.5151 c in the dollar. BAKER, MARIE JANE, of Dannevirke, freezing worker, a first and Robertson, Harold Wain of 88 Frank Street, Gore, meat worker. final dividend of 19.5132 cents in the dollar. First and final dividend of 100c in the dollar. BLINCOE, MAX EDWARD, of Hastings, factory labourer, and third Smart, . David Alasdair, formerly of 483A Yarrow Street, and final dividend of 3.3892 cents in the dollar making in all Invercargill, mechanic. First and final dividend of 100c in the 33.3193 cents in the dollar. dollar. CLIFFORD, JOHN BARRY, of Hastings, sickness beneficiary, a first Dated at Dunedin this 10th day of October 1985. and final dividend of 0.6623 cents in the dollar. T. E. LAING, Official Assignee. CODD, DA YID VICfOR, of Napier, company director, a first and Dunedin. final dividend of 36.3112 cents in the dollar. 17 OCTOBER THE NEW ZEALAND GAZETTE 4505

COLLINGS, GARY JAMES, of Napier, mill labourer, a first and final together with an application for the issue of a new certificate of title dividend of 38.2526 cents in the dollar. in lieu thereof, notice is hereby given of mj intention to issue such COOK, COLIN FREDERICK, of Dannevirke, shearer, a first and final new certificate of title upon the expiration of 14 days from the date dividend of 16.4207 cents in the dollar. of the Gazette containing this notice. CUDBY, DESMOND BRIAN, of Waipawa, taxi proprietor, a first SCHEDULE and final dividend of 4.4701 cents in the dollar. CERTIFICATE of title 351/232 (Otago Registry) in the name of Lilian DAWSON, PETER REGINALD, of Napier, plumber, a first and final Maud Harbour of Dunedin, widow, containing 986 square metres, dividend of 2.2763 cents in the dollar. more or less, being Lot 23, Block I, D.P. 170 and being part Section DUNCAN, NOEL WILLIAM, of Woodville, truck driver, a first and 48, Block V, Dunedin and East Taieri District. Application 638695/ I. final dividend of 7.1156 cents in the dollar. Dated at the Land Registry Office at Dunedin this 9th day of DUNCAN, WENDY NOLA, of Woodville, housewife, a first and October 1985. final dividend of 1.2534 cents in the dollar. I. F. TONGA, District Land Registrar. EDLIN, WILLIAM JOEL REGINALD, of Palmerston North, engineer, a second and final dividend of 3.5360 cents in the dollar with interest making in all 100 cents in the dollar with interest. HALEY, HAROLD RICHARD, of Matamau, supervisor, a first and THE instruments of title described in the Schedule hereto having final dividend of 9.6305 cents in the dollar. been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the HEALY, WARREN VICTOR, of Hastings, nursery supervisor, a first expiry of 14 days from the date of the New Zealand Gazette and final dividend of 3.5025 cents in the dollar. newspaper containing this notice. HEALY, WARREN VICTOR and MAREE PATRICIA of Hastings, nursery supervisor and housewife, a first and final dividend of SCHEDULE 3.9568 cents in the dollar. CERTIFICATE of title, Volume 959, folio 43, containing 844 square HENRY, SHARRON LoRRAINE, of Hastings, bindery assistant, a metres, more or less, situate in the City of Wellington, being Lot second and final dividend of 11.8379 cents in the dollar r.1aking 5 on Deposited Plan 21275 and part Lot 6 on Deposited Plan 2674 in all 36.8379 cents in the dollar. in the name of Simon Plumer Walker of Wellington, company executive and Noeline Patricia Walker, his wife. Application HUNTER, PETER GORDON, of Palmerston North, contractor, a 718585.1. first and final dividend of 12.4713 cents in the dollar. Certificate of title, Volume 12D, folio 1481, containing 1014 square JACKSON, KARL DAVID, of Palmerston North, serviceman, a first metres, more or less, situate in the City of Upper Hutt, being Lot and final dividend of 1.3412 cents in the dollar. 2 on Deposited Plan 48150 in the name of John Haxton of Upper JOHNSON, SHARON CHRISTINA, of Napier, housewife, a first and Hutt, interior decorator and Lilian Mary Haxton, his wife. final dividend of 5.7694 cents in the dollar. Application 718184.1. JOHNSON, WAYNE LESLIE, of Napier, unemployed, a first and Memorandum of lease 506482.1 affecting the land in certificates final dividend of 12.6799 cents in the dollar. of title 197/124,284/41,747/7 and F3/797 from Commercial Union KIWARA, ROBYN NORA, of Flaxmere, unemployed machinist, a Assurance Company of New Zealand Limited, as lessor to Tolley first and final dividend of 10.9713 cents in the dollar. Industries Limited, as lessee. Application 718586.1. KOOLEN, DENISE MARIA ADRIANNA, of Flaxmere, hairdresser, a Certificate of title, Volume 7A, folio 534, containing 455 square first and final dividend of 1.7382 cents in the dollar. metres, more or less, situate in the City of Lower Hutt, being Lot Ion Deposited Plan 30131 in the name of Mary Fairbairn Renton LESLIE, MICHAEL ADRIAN, of Havelock North, general farm hand, Grigor of Lower Hutt, schoolteacher. Application 719437.1. a first and final dividend of 5.4498 cents in the dollar. Certificate of title, Volume 314, folio 109, containing 200 square MARSHALL, CHARMAINE HONOGAOF WHAKTU, clerk, a first and metres, more or less, situate in the City of Wellington, being Lot final dividend of 100 cents in the dollar with interest. 2 on Deposited Plan 6748 in the name of Eleanor Lilian Kendall MATAIRA, KAREPA (also known as KAREPA ATAIRA), of Napier, of Wellington, spinster. Application 719580.1. scrubcutting contractor, a supplementary dividend of 49.8733 Dated at the Land Transfer Office, Wellington this 20th day of cents in the dollar making in all 49.8992 cents in the dollar. October 1985. MOAT, BRUCE WILLIAM, of Flax mere, freezing worker, a first and E. P. O'CONNOR, District Land Registrar. final dividend of 2.8611 cents in the dollar. MORUNGA, CHARLES FAIRBURN, of Palmerston North, forest worker, a first and final dividend of 4.4413 cents in the dollar. NORTHROP, BERNARD FRANCIS, of Hastings, sickness beneficiary, THE certificates of title, mortgage and lease described in the Schedule a second and final dividend of 1.7096 cents in the dollar making hereto having been declared lost, notice is given of my intention in all 29.5147 cents in the dollar. to issue new certificates of title and a provisional copy of mortgage 545743/2 and lease 936322 and to register a transmission and PARKER, JONATHON EDWARD, of Te Awanga, unemployed discharge of mortgage 456404 pursuant to section 44, Land Transfer freezing worker, a first and final dividend of 3.6423 cents in Act 1952, without production of the outstanding copy of mortgage the dollar. 456404 upon the expiration of 14 days from the date of the Gazette RIGGS, DESMOND, of Hastings, company director, a first and final containing this notice. dividend of 100 cents in the dollar. SCHEDULE SIMPSON, WAYNE MICHAEL, of Palmerston North, musician, a first and final dividend of 1.2510 cents in the dollar. MORTGAGE 545743/2 of certificate of title 25K/862 in the name of the Housing Corporation of New Zealand. Application WALKER, JOHN MICHAEL, of Flaxmere, unemployed general No. 569788/1. contractor, a first and final dividend of 1.6301 cents in the dollar. Certificate of title 20F/683 for 548 square metres, situated in the WENDT, MICHAEL REX, of Hamilton, unemployed fencer, a first Borough of Riccarton, being Lot 2, Deposited Plan 41580 in the and final dividend of 9.1950 cents in the dollar. name of George Ernest Saxon of Rangiora, commercial cleaner and WILKINSON, LANCE ALLEN, of Napier, unemployed, a first and Mayvis Elizabeth Saxon, his wife. Application No. 570670/1. final dividend of 0.4287 cents in the dollar. Mortgage 456404 of certificate of title 12K/551 in the name of WYATT, LANCE EDWARD, of Napier, unemployed painter and Progressive Building Company (Christchurch) Limited. Application decorator, first and final dividend of 26.1655 cents in the dollar. No. 569680/1. G. C. J. CROFT, Official Assignee. Lease 936322 of composite certificate of title 13A/1l60 from Graham Bruce Bedford to Graham Bruce Bedford. Application Commercial Affairs Division, Napier. No. 568068/2. Dated this II th day of October 1985. S. C. PAVETT, District Land Registrar.

LAND TRANSFER ACT NOTICES THE certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate EVIDENCE of the loss of the outstanding duplicate of certificate of of title upon the expiration of 14 days from the date of the Gazette title described in the Schedule below having been lodged with me containing this notice. 4506 THE NEW ZEALAND GAZETTE No. 193

SCHEDULE Memorandum of lease A. 455689 affecting the land in certificate CERTIFICATE of title 121/79 containing 45.5271 hectares, more or of title 16A/1142 wherein Leonard William Trindall and Pearl less, being Section 147, Paterson District in the name of Peter Neil Muriel Trindall are lessees. McKellar of Bluff, master. Application 123522.1. Certificate of title 21D/620 in the name of Sydney Daniel Tye of Dated at Invercargill this 11th day of October 1985. Tauranga, retired. J. VAN BOLDEREN, District Land Registrar. Memorandum of mortgage B. 298068.3 affecting the land in certificate of title 51A/239 in favour of American Life Insurance Company. Certificate of title 23C/1385 in the name of Kathleen Doris THE certificates of title described in the Schedule hereto having Hayman of Auckland, married woman. been declared lost, notice is given of my intention to replace the Applications: B. 461689.1, B. 461442.1, B. 461178.1, B. 461857.1, same by the issue of new certificates of title upon the expiration of B.461571.1, B.458637.1, B.461104.1, B.462856.1, B.463402.1, 14 days from the date of the Gazette containing this notice. B. 463944.1, B. 453967.1, B. 463863.1 and B. 463133.1. SCHEDULE Dated this 10th day of October 1985 at the Land Registry Office, CERTIFICATE of title C3/1211 in the name of Graeme Noel Jepson Auckland. of New Plymouth, crane driver and Marie Aileen Jepson, his wife. W. B. GREIG, District Land Registrar. Application 325115. Certificate of title CI/333 in the name of Elizabeth Francis Ogle of Hawera, bank officer. Application 324783. EVIDENCE of the loss of the outstanding duplicate of certificate of Certificate oftitle B3/909 in the name ofWiremu Te Kere Keepa title described in the Schedule below having been lodged with me, of Waitara, labourer. Application 324964. notice is hereby given of my intention to issue a new certificate of Certificate of title 128/108 in the name of Archie Robert Hine title in lieu thereof upon the expiration of 14 days from the date of Tikorangi, farmer. of the Gazette containing this notice. Certificate of title C4/1358 in the name of Eileen Mavis Christmas SCHEDULE of New Plymouth, widow. Application 325167. CERTIFICATE of title 6A/284 in the name of Jean McLaren Tinetti Certificates of title FI/68 and FI/69 in the name of Dorothy Mary of Waimangaroa, widow. Application No. 243785.1. Louisa Wood of Stratford, married woman. Dated at the Land Registry Office, Nelson, this II th day of October Certificate of title BI/1015 in the name of David Arthur Vesty 1985. of Stratford, farmer and Lorna Vesty, his wife. Certificate of title 162/204 in the name of Carol Ann Hooper of S. W. HAIGH, Assistant Land Registrar. Kapuni, married woman. Certificate of title 266/35 in the name of Malcolm McLaren Howes Brown of Stratford, railways employee and Joyce Margaret Brown, THE certificate of title, mortgage, lease and encumbrance described his wife. in the Schedule hereto having been declared lost, notice is given of Certificate of title E2/321 in the name of Mark Anthony Radich my intention to issue new certificates of title, provisional copies of of Stratford, plumber. Application 325220. mortgage, lease and encumbrance upon the expiration of 14 days from the date of the Gazette containing this notice. Dated at New Plymouth this 4th day of October 1985. K. J. GUNN, Assistant Land Registrar. SCHEDULE CERTIFICATE of title 979/73 containing 1012 square metres, more or. less, being Lot 69 on Deposited Plan 36315, in the name of Harold Henry Snelling of Tauranga, clerk. Application H. 617439. EVIDENCE of the loss of the triplicate copy of memorandum oflease 152847 affecting all the land in certificate of title 58/267 (Hawke's One-fifth share composite title 22D/21O containing 1012 square Bay Registry), whereof The Hawke's Bay Harbour Board is the lessor metres, more or less, being Lot 1 on Deposited Plan S. 22086 and and New Zealand Wool Testing Authority is the lessee, having been Flat I and Garage I, on Deposited Plan S. 22086. Application lodged with me together with an application No. 454146.8 for the H.61891O. issue of a provisional lease in lieu thereof, notice is hereby given Certificate of title 1733/56 containing 941 square metres, more of my intention to issue such provisional lease upon the expiration or less, being Lot I on Deposited Plan S. 4506 in the name of Eunice of 14 days from the date of the Gazette containing this notice. Norma Horsfall of Pakuranga, married woman, and Raymond Dated at the Land Registry Office, Napier this 9th day of October Harold Potter of Omokoroa, retired in unequal shares. Application 1985. H.618370. R. I. CROSS, District Land Registrar. Certificate of title 8B/459 containing 670 square metres, more or less, being Lot 36 on Deposited Plan S. 9034 in the name of Catherine Ruth Philpott of Taupo, married woman Helen Caroline Philpott, computer consultant and Robert Halson Philpott, company THE instruments of title described in the Schedule hereto having director both of Wellington in unequal shares. Application been declared lost, notice is given of my intention to replace the H. 618096.1. same by the issue of new or provisional instruments upon the Certificate of title 268/91 containing 52.7306 hectares, more or expiration of 14 days from the date of the Gazette containing this less, being Lot 2 on Deposited Plan 7322 in the name of Stewart notice. Frederick Goodfellow of Te Aroha, farmer and Colleen Frances Goodfellow, his wife, as tenants in common in equal shares. SCHEDULE Application H. 618673.1. CERTIFICATE of title 7A/709 in the name of Edmund Peter Ruggieri Certificate of title 1051/227 containing 809 square metres, more of Auckland, shipping clerk and Marlene Dawn Ruggieri, his wife. or less, being Section 45, Town of Unuarei in the name of Tai­ Certificate of title 1544/63 in the name of Jessie Fielding Rowley moana Turoa of Thames, retired draughtsman, Hopihona Paraku of Auckland, widow. of Waiomu, pensioner, Kahuturoa Tukerangi of Coromandel, mar­ Certificate of title 43A/798 in the name of Norman Murdoch of ried woman and Emily De Thierry of Waihou, married woman as Auckland, textile worker and Elizabeth Tough Murdoch, his wife. tenants in common in equal shares. Application H. 617151.1. Certificate of title 433/55 in the name of Margaret Hamilton Broun Certificate of title 669/249 containing 1012 square metres, more of Auckland, married woman. or less, being Lot 5 on Deposited Plan 9797 in the name of Elizabeth May Broad of Te Awamutu, widow. Application H. 617681.1. Certificate of title 815/115 in the name of Gary James Ash of Auckland, chef. Memorandum of mortgage H. 000828.5 over the land in certificate of title 248/165 to (now) Westpac Banking Corporation, as Certificate of title 112/272 in the name ofHio Beaufa of Auckland, mortgagee. Application H. 618647. railway employee and Lilias Beaufa, his wife. Encumbrance S. 563720 over the land in certificate of title 608/94 Certificate of ,title 15B/1449 in the name of Matiu Wiki of to Mary Helen Bryant, as encumbrancee. Application H. 619135.2. Whangarei, soldier. Memorandum of lease H. 014423.1 for Flat A on Deposited Plan Memorandum of lease 852542.6 affecting the land in certificate S. 19744 over the land in certificate of title 18A/562 in the name of title 47D/984 wherein David James Oliver and Judith Beatrice of Betty May Adams of Hamilton, widow. Application H. 618608. Oliver are lessees. Memorandum oflease B. 231829.1 affecting the land in certificate Dated at Hamilton this II th day of October 1985. of title 53C/588 wherein Rainbows End Limited is lessee. M. J. MILLER, District Land Registrar. 17 OCTOBER THE NEW ZEALAND GAZETTE 4507

THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned ADVERTISEMENTS companies have been struck off the Register and the companies dissolved: Allan W. Jones Ltd. NA. 163048. INCORPORATED SOCIEITIES ACT 1908 Bona Dea Investments Ltd. NA. 165684. DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY Cannons Creek Gifts and Hardware Ltd. NA. 164615. I Kevin Desmond Kerr, Assistant Registrar of Incorporated G. & M. M. Barritt Ltd. NA. 165346. Societies, hereby declare t~at as it has been made .t~ appear to ~e Heretaunga Wools Ltd. NA. 164382. that the declaration dissolvmg the WangimUl-RangItikel-Walmanno P. R. G. & M. V. Moore Ltd. NA. 165442. Centre of the New Zealand Branch of the British Empire Cancer P. W. Tomlins Investments Ltd. NA. 166182. Campai~ Society No. 63/65, was made in error and that the Rayney Hartwell Ltd. NA. 163546. declaration ought to be revoked, the declaration is hereby rev.ok.ed Shakespeare Store (1980) Ltd. NA. 165809. accordingly pursuant to section 28 (3) of the Incorporated SOCieties Trinity Developments Ltd. NA. 162827. Act 1908. United Clothing Company Ltd. NA. 164035. Dated at Wellington this 10th day of September 1985. Given under my hand at Napier this 10th day of October 1985. K. D. KERR, S. D. PROUT, Assistant Registrar of Companies. Assistant Registrar of Incorporated Societies. 8571 THE COMPANIES ACT 1955, SECTION 335A NOTICE is hereby given that the under-mentioned companies have INCORPORATED SOCIETIES ACT 1908 been dissolved: DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING Batcheler's Pram House Ltd. IN. 155245. SOCIETIES J. H. Templeton and Sons Ltd. IN. 156761. Marairua Farms Ltd. IN. 156343. I, Alfred George O'Byrne, Assistant Registrar of Incorporated Masons Grocery Ltd. IN. 156116. Societies, hereby declare that as it has been made to appear to me Orbell Holdings Ltd. IN. 155297. that the societies listed below are no longer carrying on their Packers Restaurant (1978) Ltd. IN. 157810. operations, they are hereby dissolved in pursuance of section 28 of Wellesley Finance Company (Southland) Ltd. IN. 158155. the Incorporated Societies Act 1908. Dated at Invercargill this 9th day of October 1985. Epsom Social Club Incorporated A. 1955/65. Ikebana International Chapter 68 Incorporated A. 1964/127. H. E. FRISBY, Assistant Registrar of Companies. Eden Operatic and Dramatic Society Incorporated A. 1971/91. Kelston Tennis Club Incorporated A. 1979/138. Dated at Auckland this 2nd day of October 1985. THE COMPANIES ACT 1955, SECTION 336 (6) A. G. O'BYRNE, NOTICE is hereby given that the names of the under-mentioned Assistant Registrar of Incorporated Societies. companies have been struck off the Register and the companies dissolved: 8506 Chalkie's Fishing Company (Stewart Island) Ltd. IN. 157887. Jacobs River Industries Ltd. IN. 157712. Pearl's Foodmarket Ltd. IN. 158258. CHANGE OF NAME OF INCORPORATED SOCIETIES Dated at Invercargill this 9th day of October 1985. NOTICE is hereby given that "Rochester Hall Students Incorporated" H. E. FRISBY, Assistant Registrar of Companies. has changed its name to "Rochford Hall Students Incorporated", and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. I.S. 220982. Dated at Christchurch this 17th day of September 1985. THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned R. S. SLATTER, companies have been struck off the Register and the companies Assistant Registrar of Incorporated Societies. dissolved: 8507 Auto Printing (Hamilton) Ltd. HN. 178798. Bums Sutton Motors Ltd. HN. 195671. CBL Waikato Ltd. HN. 190111. C. E. Adams Ltd. HN. 198847. THE COMPANIES ACT 1955, SECTION 336 (3) Contact Radio & T.V. (1980) Ltd. HN. 199008. NOTICE is hereby given that at the expiration of 3 months from the D. Wilbur-Smith Ltd. HN. 186175. date hereof, the names of the under-mentioned companies will, Five Cross Roads Plumbers and Hardware Ltd. HN. 188030. unless cause is shown to the contrary, be struck off the Register and Ginders Toys & Models Ltd. HN. 187016. the companies dissolved: Hub Milkbar (1980) Ltd. HN. 198965. Katikati Nurseries Ltd. HN. 191193. Bofra Ltd. NA. 160034. Le Mans Milkbar Ltd. HN. 188498. Christian Education Services Ltd. NA. 165330. Mums Comer Store Ltd. HN. 194915. The Cliff Press Ltd. NA. 159890. R. V. & S. L. Blagrove Ltd. HN. 195090. D. H. & R. N. Wairepo Ltd. NA. 165388. Selmer Marketing Ltd. HN. 198957. Don Row Ltd. NA. 161617. Welcome Bay Stores Ltd. HN. 181968. D. Rugman Catering Ltd. NA. 236219. Fontana Flats Ltd. NA. 161702. Dated at Hamilton this II th day of October 1985. Gama Hotel Ltd. NA. 165889. L. J. DIWELL, Assistant Registrar of Companies. Hononga Station Ltd. NA. 159544. Instant Sales N.Z. Ltd. NA. 164438. Marshall & Co. Ltd. NA. 159857. Miles & Sons Ltd. NA. 158888. THE COMPANIES ACT 1955, SECTION 336 (3) Norris & Tier Associates Ltd. NA. 240956. NOTICE is hereby given that at the expiration of 3 months from the People's Mart Ltd. NA. 160268. date hereof, the names of the under-mentioned companies will, Tasman Landscapes Ltd. NA. 020223. unless cause is shown to the contrary, be struck off the Register and Tawhara Farming CO/Dpany Ltd. NA. 160909. the companies dissolved: T. G. Wrightson Ltd. NA. 160693. ThompSon Black Motors Ltd. NA. 161388. Barbeque Restaurant & Takeaways Ltd. HN. 198662. Transport and Storage (Hawke's Bay) Ltd. NA. 248395. Chapel Builders N.Z. Ltd. HN. 197779. Wrightson Holdings Ltd. NA. 162057. Club 88 (1983) Ltd. HN.203579. Collectables Furnishing & Accessories Ltd. HN. 199231. Dated at Napier this 10th day of October 1985. Edgecumbe Panel Beaters Ltd. HN. 197340. S. D. PROUT, Assistant Registrar of Companies. Gardent Enterprises Ltd. HN. 188411. 4508 THE NEW ZEALAND GAZETTE No. 193

G. A. Donovan Enterprises Ltd. HN. 194172. CHANGE OF NAME OF COMPANY House of Lords (New Zealand) Ltd. HN. 198884. NOTICE is hereby given that "Malborough Restaurants Limited" Leamington Concrete Products (1974) Ltd. HN. 194672. has changed its name to "Tony's Restaurant Holdings Limited", Rangiriri Service Station Ltd. HN. 177365. and that the new name was this day entered on my Register of Satherley & Malcolm Ltd. HN. 199735. Companies in place of the former name. AK. 103797. Simpsons Harmonywear Ltd. HN. 198142. Singh Investments Ltd. HN. 196242. Dated at Auckland this 24th day of September 1985. Tripaway World-Wide Travel Ltd. HN. 196988. H. L. WRAGGE, Assistant Registrar of Companies. Woodford & Son Ltd. HN. 191541. 8490 Dated at Hamilton this 9th day of October 1985. L. J. DIWELL, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955 SECTION 336 (3) NOTICE is hereby given that "St. Luke's Sewing Centre Limited" has changed its name to "Zipper Replacements Limited", and that TAKE notice that at the expiration of 3 months from the date hereof, the new name was this day entered on my Register of Companies the under-mentioned companies will, unless cause. is shown to the in place of the former name. AK. 088671. contrary, be struck off the Register and the companies will be dissolved: Dated at Auckland this 18th day of September 1985. Barton Agencies Ltd. CH. 140312. H. L. WRAGGE, Assistant Registrar of Companies. Caraglo Products (1980) Ltd. CH. 140195. 8491 Car Pets Australasia Ltd. CH. 136785. Christchurch Vermiculite Associates Ltd. CH. 130448. Commercial Vehicle Wreckers Ltd. CH. 137948. Compave Commercial Paving N.Z. Ltd. CH. 142028. CHANGE OF NAME OF COMPANY Court Construction New Zealand Ltd. CH. 142030. NOTICE is hereby given that "Valuation Holdings Limited" has David Blackwell Ltd. CH. 132996. changed its name to "Cluland Industries Limited", and that the new Dive In New Zealand Ltd. CH. 142349. name was this day entered on my Register of Companies in place D. W. Crompton & Company Ltd. CH. 133766. of the former name. AK. 107733. Eagle Security Ltd. CH. 137266. Dated at Auckland this 25th day of September 1985. Emilie Gowns Ltd. CH. 123479. H. L. WRAGGE, Assistant Registrar of Companies. Fendalton Travel Ltd. CH. 139697. Fields and Royds Ltd. CH. 122029. 8392 Fry & Retcher Jewellers Ltd. CH. 130098. F. S. Ball and Copping Ltd. CH. 124546. Dated at Christchurch this 9th day of October 1985. CHANGE OF NAME OF COMPANY K. J. W. DERBY, Assistant Registrar of Companies. NOTICE is hereby given that "Turners Auto Traders Limited" has changed its name to "Cawthray Motors (S.l.) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 101812. THE COMPANIES ACT 1955, SECTION 336 (3) Dated at Auckland this 24th day of September 1985. NOTICE is hereby given that at the expiration of 3 months from the H. L. WRAGGE, Assistant Registrar of Companies. date hereof the name of the under-mentioned company will, unless 8493 cause is sh~wn to the contrary, be struck off the Register and the company dissolved:

Ross Moir Ltd. NP. 170370. CHANGE OF NAME OF COMPANY Given under my hand at New Plymouth this 4th day of October NOTICE is hereby given that "Steven Marketing (New Zealand) 1985. Limited" has changed its name to "Ace Pace Limited", and that the new name was this day entered on my Register of Companies K. J. GUNN: Assistant Registrar of Companies. in place of the former name. AK. 244104. Dated at Auckland this 19th day of June 1985. H. L. WRAGGE, Assistant Registrar of Companies. NOTICE OF DISSOLUTION, COMPANIES ACT 1955 8494 PURSUANT to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved:

Avon Graphic Printing Ltd. AK. 209969. CHANGE OF NAME OF COMPANY Bargain Barn Company Ltd. AK. 112879. Carrier Zonepak (N.Z.) Ltd. AK. 116405. NOTICE is hereby given that "Marac Challenge Futures Limited" The Diamond Club Ltd. AK. 207979. has changed its name to "Marac International Futures Limited", and that the new name was this day entered on my Register of Johns Perry Industries (N.Z.) Ltd. AK. 117247. Companies in place of the former name. AK. 117183. Given under my hand at Auckland this 10th day of October 1985. Dated at Auckland this lst day of October 1985. S. HARK, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 8488 8495

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Number 12 Hairdressers Limited" NOTICE is hereby given that "Paulls Fashions (Henderson) Limited" has changed its name to "Cochrane & Wallace Holdings Limited", has changed its name to "Ranui Shopping Centre Limited", and and that the new name was this day entered on my Register of that the new name was this day entered on my Register of Companies Companies in place of the former name. AK. 236319. in place of the former name. AK. 067541. Dated at Auckland this 19th day of September 1985. Dated at Auckland this 27th day of September 1985. H. L. WRAGGE, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 8489 8496 17 OCTOBER THE NEW ZEALAND GAZETTE 4509

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Lottery Systems Limited" has changed NOTICE is hereby given that "R. & M. Phipps Limited" has changed its name to "La Taste Limited", and that the new name was this its name to "Fine Design Limited", and that the new name was day entered on my Register of Companies in place of the former this day entered on my Register of Companies in place of the former name. AK. 066372. name. AK. 109848. Dated at Auckland this 27th day of September 1985. Dated at Auckland this 30th day of September 1985. H. L. WRAGGE, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 8497 8504

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Muthfen Enterprises (N.Z.) Limited" NOTICE is hereby given that "Northern Cranes Limited" has changed has changed its name to "Talk Skills Limited", and that the new its name to "Sapphire Developments Limited", and that the new name was this day entered on my Register of Companies in place name was this day entered on my Register of Companies in place of the former name. AK. 107962. of the former name. AK. 209439. Dated at Auckland this 30th day of September 1985. Dated at Auckland this 3rd day of October 1985. H. L. WRAGGE, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 8498 8505

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Paihia Menswear Limited" has changed NOTICE is hereby given that "Adco Drilling Co. Limited" has its name to "Photo World Limited", and that the new name was changed its name to "Adco Holdings Limited", and that the new this day entered on my Register of Companies in place ofthe former name was this day entered on my Register of Companies in place name. AK. 082099. of the former name. IN. 158477. Dated at Auckland this 11 th day of September 1985. Dated at Invercargill this 9th day of October 1985. H. L. WRAGGE, Assistant Registrar of Companies. H. E. FRISBY, Assistant Registrar of Companies. 8499 8522

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Showcase Video Limited" has changed NOTICE is hereby given that "Micro Software Limited" has changed its name to "Vermont Video Limited", and that the new name was its name to "Clutha Computers Limited", and that the new name this day entered on my Register of Companies in place of the former was this day entered on my Register of Companies in place of the name. AK. 231709. former name. IN. 204872. Dated at Auckland this 1st day of October 1985. Dated at Invercargill this 9th day of October 1985. H. L. WRAGGE, Assistant Registrar of Companies. H. E. FRISBY, Assistant Registrar of Companies. 8500 8523

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Petrocheque Holdings N.Z. Limited" NOTICE is hereby given that "Keoghan Cleaning Services Limited" has changed its name to "Pan Pacific Industries Limited", and that has changed its name to "Country Touch Entertainments Limited", the new name was this day entered on my Register of Companies and that the new name was this day entered on my Register of in place of the former name. AK. 207404. Companies in place of the former name. HN. 234994. Dated at Auckland this 2nd day of Octoberl985. Dated at Hamilton this 26th day of September 1985. H. L. WRAGGE, Assistant Registrar of Companies. L. J. DIWELL, Assistant Registrar of Companies. 8501 8509

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pictorial Colourgrammes (N.Z.) 1977 NOTICE is hereby given that "Budget Products Limited" has changed Limited" has changed its name to "Macro Investments Limited", its name to "Richard Aukett Limited", and that the new name was and that the new name was this day entered on my Register of this day entered on my Register of Companies in place of the former Companies in place of the former name. AK. 100693. name. HN.234745. Dated at Auckland this 3rd day of October 1985. Dated at Hamilton this 1st day of October 1985. H. L. WRAGGE, Assistant Registrar of Companies. L. J. DIWELL, Assistant Registrar of Companies. 8502 8510

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Omega Securities Limited" has NOTICE is hereby given that "Keith Allen Holdings Limited" has changed its name to "Unit Title Management Limited", and that changed its name to "Janet Holdings Limited", and that the new the new name was this day entered on my Register of Companies name was this day entered on my Register of Companies in place in place of the former name. AK. 114503. of the former name. HN. 279338. Dated at Auckland this 2nd day of October 1985. Dated at Hamilton this 31st day of July 1985. H. L. WRAGGE, Assistant Registrar of Companies. L. J. DIWELL, Assistant Registrar of Companies. 8503 8511

E 4510 THE NEW ZEALAND GAZETTE No. 193

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Maunganui Motor Bodies (1980) NOTICE is hereby given that "Mohaka Hotel (1984) Limited" has Limited" has changed its name to "P. E. & D. F. Smith Limited", changed its name to "Heriot Hotel (1985) Limited", and that the and that the new name was this day entered on my Register of new name was this day entered on my Register of Companies in Companies in place of the former name. HN. 19919l. place of the former name. HN. 262104. Dated at Hamilton this 20th day of September 1985. Dated at Hamilton this 2nd day of October 1985. L. J. DIWELL, Assistant Registrar of Companies. L. J. DIWELL, Assistant Registrar of Companies. 8512 8519

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Edwards & Jesty Limited" has changed NOTICE is hereby given that "Premium Farm Services Limited" its name to "Brian Jesty Limited", and that the new name was this has changed its name to "Farriers Supplies Edgecumbe Limited", day entered on my Register of Companies in place of the former and that the new name was this day entered on my Register of name. HN. 185515. Companies in place of the former name. HN. 198982. Dated at Hamilton this 20th day of September 1985. Dated at Hamilton this 30th day of September 1985. L. J. DIWELL, Assistant Registrar of Companies. L. J. DIWELL, Assistant Registrar of Companies. 8513 8520

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Crean Seafoods Limited" has changed NOTICE is hereby given that "Denis Reidy Auto Services Limited" its name to "Crean Food Distributors Limited", and that the new has changed its name to "Pitcon and Mackie Auto Service Limited", name was this day entered on my Register of Companies in place and that the new name was this day entered on my Register of of the former name. HN. 195022. Companies in place of the former name. HN. 209728. Dated at Hamilton this 20th day of September 1985. Dated at Hamilton this 27th day of September 1985. L. J. DIWELL, Assistant Registrar of Companies. L. J. DIWELL, Assistant Registrar of Companies. 8514 8521

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Durham Motors Limited" has changed NOTICE is hereby given that "Jon Dee Contractors Limited" has its name to "Group Fleet Limited", and that the new name was changed its name to "A. & J. Edgerton Limited", and that the new this day entered on my Register of Companies in place of the former name was this day entered on my Register of Companies in place name. HN. 185090. of the former name. NP.281119. Dated at Hamilton this 20th day of September 1985. Dated at New Plymouth this 10th day of October 1985. L. J. DIWELL, Assistant Registrar of Companies. G. D. O'BYRNE, Assistant Registrar of Companies. 8515 8525

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Mowat Hardware & Marine Limited" NOTICE is hereby given that "A.M.P. Acceptances (N.Z.) Limited" has changed its name to "Kelvin Mowat Real Estate Limited", and has changed its name to "A.M.P. Financial Corporation (N.Z.) that the new name was this day entered on my Register of Companies Limited", and that the new name was this day entered on my in place of the former name. HN. 195246. Register of Companies in place of the former name. WN. 025092. Dated at Hamilton this 30th day of September 1985. Dated at Wellington this 30th day of September 1985. L. J. DIWELL, Assistant Registrar of Companies. K. D. KERR, Assistant Registrar of Companies. 8516 8526

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Saunders Bull & Drummond Limited" NOTICE is hereby given that "Swann Electronics (N.Z.) Limited" has changed its name to "Hort Farm New Zealand Limited", and has changed its name to "Whemside Electronics Limited", and that that the new name was this day entered on my Register of Companies the new name was this day entered on my Register of Companies in place of the former name. HN. 199239. in place of the former name. WN. 034462. Dated at Hamilton this 18th day of September 1985. Dated at Wellington this 1st day of October 1985. L J. DIWELL, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 8517 8527

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Tordarroch Land Limited" has NOTICE is hereby given that "Wingatui Fiats Limited" has changed changed its name to "Wharekauhau Station Limited", and that the its name to "New Zealand Multi List Real Estate Limited", and new name was this day entered on my Register of Companies in that the new name was this day entered on my Register of Companies place of the former name. HN. 190178. in place of the former name. WN.017104. Dated at Hamilton this 30th day of September 1985. Dated at Wellington this 20th day of September 1985. L. J. DIWELL, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 8518 8528 17 OCTOBER THE NEW ZEALAND GAZETTE 4511

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Broadway Quality Meats (1979) NOTICE is hereby given that "Marcus Engineering Limited" has Limited" has changed its name to "Ron's Meats Limited", and that changed its name to "Computer Wise (N.Z.) Limited", and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. WN.036241. place of the former name. WN. 027057. Dated at Welling~on this 1st day of October 1985. Dated at Wellington this 23rd day of August 1985. L. SHAW, Assistant Registrar of Companies. S. J. BELL, Assistant Registrar of Companies. 8529 8536

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Beneficial Finance Limited" has NOTICE is hereby given that "Vogue Studios (Upper Hutt) Limited" changed its name to "National Australia Finance Limited", and has changed its name to "Hutt Valley Multi List Real Estate that the new name was this day entered on my Register of Companies Limited", and that the new name was this day entered on my in place of the former name. WN. 027002. Register of Companies in place of the former name. WN. 027622. Dated at Wellington this 1st day of October 1985. Dated at Wellington this 20th day of September 1985. S. J. BELL, Assistant Registrar of Companies. S. J. BELL, Assistant Registrar of Companies. 8530 8537

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pickwick Securities Limited" has NOTICE is hereby given that "Vogue Studios Limited" .has changed changed its name to "New Zealand Video Flix Limited", and that its name to "Wellington Multi List Real Estate Limited", and that the new name was this day entered on my Register of Companies the new name was this day entered on my Register of Companies in place of the former name. WN. 237073. in place of the former name. WN. 020870. Dated at Wellington this 25th day of September 1985. Dated at Wellington this 20th day of September 1985. S. J. BELL, Assistant Registrar of Con.panies. S. J. BELL, Assistant Registrar of Companies. 8531 8538

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Capital Indoor Cricket Centre Limited" NOTICE is hereby given that "Marment Panel Limited" has changed has changed its name to "Petone Indoor Sports Centre Limited", its name to "Marment Panel (Miramar) Limited", and that the new and that the new name was this day entered on my Register of name was this day entered on my Register of Companies in place Companies in place of the former name. WN. 040713. of the former name. WN. 282548. Dated at Wellington this 28th day of August 1985. Dated at Wellington this 23rd day of September 1985. S. J. BELL, Assistant Registrar of Companies. S. J. BELL, Assistant Registrar of Companies. 8532 8539

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Peters Appliance Services Limited" NOTICE is hereby given that "Color Paints Limited" has changed has changed its name to "Wash House Laundromat Limited", and its name to "Wn Duff Limited", and that the new name was this that the new name was this day entered on my Register of Companies day entered on my Register of Companies in place of the former in place of the former name. WN. 285973. name. CH. 123845. Dated at Wellington this 10th day of July 1985. Dated at Christchurch this 19th day of September 1985. S. J. BELL, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 8533 8508

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Khandallah Quality Meats (1981) NOTICE is hereby given that "Soucross Holdings Limited" has Limited" has changed its name to "Khandallah Butcher Shop changed its name to "Southern Cross Engineering Holdings Limited", and that the new name was this day entered on my Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 037366. Register of Companies in place of the former name. CH. 124621. Dated at Wellington this 27th day September 1985. Dated at Christchurch this 23rd day of September 1985. S. J. BELL, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 8534 8508

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Brutus Investments (No.4) Limited" NOTICE is hereby given that "Alexandra Court Motels Limited" has has changed its name to "Kam Transport Limited", and that the changed its name to "Kelliher Holdings Limited", and that the new new name was this day entered on my Register of Companies in name was this day entered on my Register of Companies in place place of the former name. WN. 266577. of the former name. CH. 132820. Dated at Wellington this 23rd day of August 1985. Dated at Christchurch this 26th day of September 1985. S. J. BELL, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 8535 8508 4512 THE NEW ZEALAND GAZETTE No. 193

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Duncan Shelf No.2 Limited" has NOTICE is hereby given that "Te Kiteroa Holdings Limited" has changed its name to "Arthur's Point Tourist Lodge Limited", and changed its name to "Fortron Domestic & Commercial Limited", that the new name was this day entered on my Register of Companies and that the new name was this day entered on my Register of in place of the former name. CH. 274603. Companies in place of the former name. CH. 127858. Dated at Christchurch this 26th day of September 1985. Dated at Christchurch this 20th day of September 1985. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 8508 8508

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Aero Tech Equipment (N.Z.) Limited" NOTICE is hereby given that "A.E.C. Gears & Sprockets Limited" has changed its name to "Agrotech Enterprises Limited", and that has changed its name to "Gears & Sprockets Limited", and that the new name was this day entered on my Register of Companies the new name was this day entered on my Register of Companies in place of the former name. CH. 139639. in place of the former name. CH. 141822. Dated at Christchurch this 27th day of September 1985. Dated at Christchurch this 19th day of September 1985. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 8508 8508

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Foxwood Holdings Limited" has NOTICE is hereby given that "International Enterprises (N.Z.) changed its name to "Macalcam Holdings Limited", and that the Limited" has changed its name to "Brian Shaddick Metals (1985) new name was this day entered on my Register of Companies in Limited", and that the new name was this day entered on my place of the former name. CH. 128125. Register of Companies in place of the former name. CH. 125405. Dated at Christchurch this I st day of October 1985. Dated at Christchurch this 1st day of October 1985. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 8508 8508

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Sandale Farm Limited" has changed NOTICE is hereby given that "Geraldine Pharmacy Limited" has its name to "J. W. Francis Marketing Limited", and that the new changed its name to "Lake (Chemists) Linwood 1985 Limited", and name was this day entered on my Register of Companies in place that the new name was this day entered on my Register of Companies of the former name. CH. 129453. in place of the former name. CH. 127313. Dated at Christchurch this 2nd day of October 1985. Dated at Christchurch this 1st day of October 1985. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 8508 8508

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Tapley Investments Limited" has NOTICE is hereby given that "Macks Confections (Auckland) changed its name to "Nationwide Accessories (S.I.) Limited", and Limited" has changed its name to "Dollar Wise Foodmart Limited", that the new name was this day entered on my Register of Companies and that the new name was this day entered on my Register of in place of the former name. CH. 129953. Companies in place of the former name. CH. 135386. Dated at Christchurch this 25th day of September 1985. Dated at Christchurch this 4th day of October 1985. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 8508 8508

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Avon Park Leasco Limited" has NOTICE is hereby given that "Mini Toys Limited" has changed its changed its name to "Signtech Signs Limited", and that the new name to "Super Pets Limited", and that the new name was this name was this day entered on my Register of Companies in place day entered on my Register of Companies in place of the former of the former name. CH. 139420. name. CH. 135071. Dated at Christchurch this I st day of October 1985. Dated at Christchurch this 25th day of September 1985. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 8508 8508

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hutton and Tilley Limited" has NOTICE is hereby given that "Kiwi Quality Foods Limited" has changed its name to "David Tilley Limited", and that the new name changed its name to "Kiwi Crumpets Wellington Limited", and was this day entered on my Register of Companies in place of the that the new name was this day entered on my Register of Companies former name. CR. 134228. in place of the former name. CH. 141912. Dated at Christchurch this 30th day of September 1985. Dated at Christchurch this 25th day of September 1985. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 8508 8508 17 OCTOBER THE NEW ZEALAND GAZETTE 4513

CHANGE OF NAME OF COMPANY Number of Matter: M. 505/85. NOTICE is hereby given that "Canterbury Venison (N.Z.) Limited" Date of Order: 9 October 1985. has changed its name to "Fortex Group Limited", and that the new name was this day entered on my Register of Companies in place Date of Presentation of Petition: 16 September 1985. of the former name. CH. 141130. Place, and Times of First Meetings: Dated at Christchurch this I st day of October 1985. Creditors: . 5 November 1985, Meeting Room, Third Floor, L. A. SAUNDERS, Assistant Registrar of Companies. Databank House, 175 The Terrace, Wellington at II a.m. 8508 Contributories: at 11.30 a.m. P. T. C. GALLAGHER, Official Assignee. Wellington. CHANGE OF NAME OF COMPANY NOTICE is hereby given that "South Pacific Publishing Limited" 8554 Ie has changed its name to "Photoscan Plates Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 140810. NOTICE OF WINDING UP ORDER AND FIRST MEETING Dated at Christchurch this 2nd day of October 1985. Name of Company: Floor Clean & Sealing Ltd. (in liquidation). L. A. SAUNDERS, Assistant Registrar of Companies. Address of Registered Office: Formerly Third Floor, Borthwick 8508 House, 85 The Terrace, Wellington, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington. Registry of High Court: Wellington. CHANGE OF NAME OF COMPANY Number of Matter: M. 527/85. NOTICE is hereby given that "Car Care Enterprises (S.I.) Limited" Date of Order: 9 October 1985. has changed its name to "Peters Tax Service (1985) Limited", and Date of Presentation of Petition: 24 September 1985. that the new name was this day entered on my Register of Companies in place of the former name. CH. 141832. Place, and Times of First Meetings: Dated at Christchurch this 19th day of September 1985. Creditors: Monday, 4 November 1985, Meeting Room, Third L. A. SAUNDERS, Assistant Registrar of Companies. Floor, Databank House, 175 The Terrace, Wellington at II a.m. 8508 Contributories: at 11.30 a.m. P. T. C. GALLAGHER, Official Assignee. Wellington. CHANGE OF NAME OF COMPANY 8553 Ie NOTICE is hereby given that "Keen Monson Electronics Limited" has changed its name to "K M Electronics Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 140405. THE COMPANIES ACT 1955 Dated at Christchurch this 2nd day of October 1985. NOTICE OF WINDING Up ORDER AND FIRST MEETING L. A. SAUNDERS, Assistant Registrar of Companies. Name of Company: Tres Jay Ltd. (in liquidation). 8508 Address of Registered Office: Formerly care of McElroy Speakman & Co., 2 Whittaker Place, Auckland, now office of Official Assignee, Second Floor, Lome Towers, 10-14 Lome Street, Auckland. CHANGE OF NAME OF COMPANY Registry of High Court: Auckland. NOTICE is hereby given that "George Noble (1983) Limited" has changed its name to "N. G. & P. M. Maxwell Limited", and that Number of Matter: M. 1053/85. the new name was this day entered on my Register of Companies Date of Order: 9 October 1985. in place of the former name. CH. 142356. Date of Presentation of Petition: 30 August 1985. Dated at Christchurch this 20th day of September 1985. Place, and Times of First Meetings: L. A. SAUNDERS, Assistant Registrar of Companies. Creditors: My office, Tuesday, 5 November 1985 at 2.15 p.m. 8508 Contributories: Same place and date at 2.45 p.m. R. ON HING, CHANGE OF NAME OF COMPANY Official Assignee, Provisional Liquidator. NOTICE is hereby given that "Ashburton Irrigation Services Limited" Second Floor, Lome Towers, Lome Street, Auckland 1. has changed its name to "Derek Busch Farms Limited", and that 8552 Ie the new name was this day entered on my Register of Companies in place of the former name. CH. 138393. Dated at Christchurch this 7th day of October 1985. THE COMPANIES ACT 1955 L. A. SAUNDERS, Assistant Registrar of Companies. NOTICE OF WINDING Up ORDER AND FIRST MEETING 8508 Name of Company: Turf News Ltd. (in liquidation). Address of Registered Office: Formerly care of Wilson Eliot & Partners Chartered Accountants, 11-13 Falcon Street, Parnell, CHANGE OF NAME OF COMPANY Auckland, now office of Official Assignee, Second Floor, Lome NOTICE is hereby given that "Airwork Agricultural Aviation Towers, 10-14 Lome Street, Auckland. Limited" has changed its name to "Auster Holdings Limited", and that the new name was this day entered on my Register of Companies Registry of High Court: Auckland. in place of the former name. CH. 123407. Number of Matter: M. 1039/85. Dated at Christchurch this 23rd day of September 1985. Date of Order: 9 October 1985. L. A. SAUNDERS, Assistant Registrar of Companies. Date of Presentation of Petition: 28 August 1985. 8508 Place, and Times of First Meetings: Creditors: My office, Monday, 4 November 1985 at 2.15 p.m. NOTICE OF WINDING UP ORDER AND FIRST MEETING Contributories: Same place and date at 2.45 p.m. Name of Company: Upper Hutt Auto Services Ltd. (in liquidation). R. ON HING, Address of Registered Office: Formerly 9 Routley Crescent, Upper Official Assignee, Provisional Liquidator. Hutt, now care of Official Assignee, First Floor, Databank House, Second Floor, Lome Towers, Lome Street, Auckland 1. 175 The Terrace, Wellington. 8551 Registry of High Coun: Wellington. 4514 THE NEW ZEALAND GAZETTE No. 193

THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF DIVIDEND NOTICE OF ORDER TO WIND-UP COMPANY Name of Company: Michael Saint Motors Ltd. (in liquidation). AN order for the winding up of NEWSTARR COACH SERVICES Address of Registered Office: Care of Official Assignee, Auckland. LTD. care of 19 Kurapae Road, Taupo, was made by the High Registry of High Court: Auckland. Court at Rotorua on 7 October 1985. Number of Matter: M. 1101/84. The first meeting of creditors and contributories to be advertised later. Amount per Dollar: 1O.107993c. NOTE-Would creditors please forward their proofs of debt as First and Final or Otherwise: First and Final. soon as possible. When Payable: 17 October 1985. G. R. McCARTHY, Where Payable: My office. Deputy Official Assignee, Provisional Liquidator. R. ON HING, Commercial Affairs, Private Bag, Hamilton. Official Assignee, Provisional Liquidator. 8477 Ie Second Floor, Lome Towers, Lome Street, Auckland 1. 8550 Ie THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT Name of Company: Tierkoph - Mobel Ltd. (in liquidation). Name of Company: Northshore Marine & Industrial Ltd. (in Address of Registered Office: Care of Official Assignee, Auckland. liquidation). Registry of High Court: Auckland. Address of Registered Office: Care of Official Assignee, Auckland. Number of Matter: M. 488/83 Registry of High Court: Auckland. Last Day for Receiving Proofs of Debt: II November 1985. Number of Matter: M. 121/80. R. ON HING, Last Day for Receiving Proofs of Debt: 31 October 1985. Official Assignee, Provisional Liquidator. R. ON HING, Second Floor, Lome Towers, Lome Street, Auckland 1. Official Assignee, Official Liquidator. 8469 Ie Second Floor, Lome Towers, 10-14 Lome Street, Auckland 1. 8549 Ie THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF DIVIDEND NOTICE OF ORDER TO WIND-UP COMPANY Name of Company: T. J. Lyall Ltd. (in liquidation). AN order for the winding up of WEST MELTON TAVERN LTD. Address of Registered Office: Care of Official Assignee, ~uckland. of 217 Gloucester Street Christchurch was made by the High Court at Christchurch on Wednesday, 17 July 1985. The first meeting of Registry of High Court: Auckland. creditors will be held at my office, 159 Hereford Street, Christchurch Number of Matter: M. 98/80. on Friday 25 October 1985 at 10.30 a.m. Amount per Dollar: 6.831906c. Meeting of contributories to follow. First and Final or Otherwise: Second and final. NOTE-Would creditors please forward their proofs of debt as soon as possible. When Payable: 15 October, 1985. J. G. ROLLINSON, Where Payable: My office. Deputy Official Assignee, Provisional Liquidator. R. ON HING, Commercial Affairs, Private Bag, Christchurch. Official Assignee, Official Liquidator. 8471 Second Floor, Lome Towers, 10-14 Lome Street, Auckland. 8470 Ie THE COMPANIES ACT 1955 NOTICE OF ORDER TO WIND-UP COMPANY THE COMPANIES ACT 1955 AN order for the winding up of TIMARU BROTHERS NOTICE OF DIVIDEND DISTRIBUTORS LTD. care of 2 Grey Street, Rotorua, was made by the High Court at Rotorua on 7 October 1985. Name of Company: Waipiata Motors Ltd. (in liquidation). The first meeting of creditors and contributories to be advertised Address of Registered Office: Care of Official Assignee, Dunedin. later. Registry of High Court: Dunedin. NOTE-Would creditors please forward their proofs of debt as Number of Matter: M. 22/81. soon as possible. G. R. McCARTHY, Amount per Dollar: 18.9202c. Deputy Official Assignee, Provisional Liquidator. First and Final or Otherwise: First and final. Commercial Affairs, Private Bag, Hamilton. When Payable: I June 1984. 8475 Ie Where Payable: Dunedin. T. E. LAING, Official Assignee, Official Liquidator. THE COMPANIES ACT 1955 Fourth Floor, M.L.e. Building, comer Princess and Manse Streets, NOTICE OF ORDER TO WIND-UP COMPANY Dunedin. AN order for the winding up of NOLMAC ENTERPISES LTD. 8472 Ie care of 27A Pukaki Street, Rotorua, was made by the High Court at Rotorua on 7 October 1985. The first meeting of creditors and contributories to be advertised THE COMPANIES ACT 1955 later. NOTICE OF DIVIDEND NOTE~Would creditors please forward their proofs of debt as soon as possible. Name of Company: Lanes Foodcentre Kaitangata Ltd. (in liquidation). G. R. McCARTHY, Deputy Official Assignee, Provisional Liquidator. Address of Registered Office: Care of Official Assignee, Dunedin. Commercial Affairs, Private Bag, Hamilton. Registry of High Court: Dunedin. 8476 Ie Number of Matter: M. 117/81. 17 OCTOBER THE NEW ZEALAND GAZETTE 4515

Amount per Dollar: 85.1815c. Unless written objection is made to the Registrar within 30 days First and Final or Otherwise: First. of 11 October 1985, the date of this notice was posted in accordance with section 335A (3) (b) of the Companies Act 1955, the Registrar When Payable: 23 August 1984. may dissolve the company. Where Payable: Dunedin. Dated this 11 th day of October 1985. T. E. LAING, A. E. WOODCOCK, Secretary. Official Assignee, Official Liquidator. 222 High Street, Motueka. Fourth Floor, M.L.e. Building, comer Princess and Manse Streets, Dunedin. 8564 Ie 8473 Ie SOUTH PACIFIC ADJUSTERS LTD. NOTICE OF LAST DAY FOR FILING PROOFS OF DEBT NOTICE TO CREDITORS Name of Company: Orme Contracting Ltd. (in liquidation). IN accordance with section 284 of the Companies Act 1955, notice is hereby given that a meeting of creditors of South Pacific Adjusters Registry of High Court: Dunedin. Ltd. will be held at 10.30 a.m. on Friday, the 18th day of October Number of Matter: M. 118/84. 1985 at the Boardroom of Coopers and Lybrand, comer Raffles Street and Bower Street, Napier. Name of Company: Robinson & Phillips Auto Wash Ltd. (in liquidation). Dated at Napier the 10th day of October 1985. Registry of High Court: Invercargill. V. M. GLEESON, Director. Number of Matter: M. 14/85. 8562 Ie Address of Registered Office: Care of Official Assignee, M.L.e. Building, comer Princes and Manse Streets, Dunedin. Last Day for Filing Proofs of Debts: 22 November 1985. M. H. & M. A. MACKAY LTD. Dated at Dunedin this 8th day of October 1985. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE T. E. LAING, COMPANY Official Assignee, Provisional Liquidator. Pursuant to Section 335A of the Companies Act 1985 8474 Ie NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution NOTICE OF MEETING OF CREDITORS of the Company. PURSUANT TO SECTION 290 (1) OF THE COMPANIES ACT 1955 Unless written objection is made to the Registrar within 30 days TAKE notice that a meeting of creditors of the companies mentioned of 15 October 1985 (the date this notice was posted in accordance below will be held at the office of the liquidators, the Boardroom, with section 335A (3) (b) of the Companies Act), the Registrar may Sixth Floor, Arthur Young House, 227 Cambridge Terrace, dissolve the company. Christchurch on the 25th day of October 1985 at the specified times: Dated this 9th day of October 1985. CHRISTCHURCH EST ATES LTD. (in liquidation) 9 a.m. M. A. McKAY, Secretary. CHRISTCHURCH DEVELOPMENTS LTD. (in liquidation) 9.25 a.m. 8561 Ie GLENMORE HOMES LTD. (in liquidation) 9.50 a.m. CHRISTCHURCH HOMES LTD. (in liquidation) 10 a.m. CHRISTCHURCH REAL ESTATES LTD. (in liquidation) IN the matter of the Companies Act 1955, and in the matter 10.10 a.m. of COB URNS SUPERMARKET LTD. (in voluntary liquidation): CHRISTCHURCH CONTRACTORS LTD. (in liquidation) NOTICE is hereby given in pursuance of section 291 ofthe Companies 10.20 a.m. Act 1955, that a final general meeting of the members and creditors of the above-named company will be held at the office of J. e. NOTICE OF MEETING OF CONTRIBUTORIES Sexton, 24 Chapel Street, Masterton on Monday, 4 November 1985 PURSUANT TO SECTION 290 (1) OF THE COMPANIES ACT 1955 at 1.30 p.m. for the purpose of \laving an account laid before it showing how the winding up has been conducted and the property TAKE notice that a meeting of contributories of the companies of the company has been disposed of, and to receive any explanation mentioned below will be held at the office of the liquidators, the thereof by the liquidator. Boardroom, Sixth Floor, Arthur Young House, 227 Cambridge Terrace, Christchurch on the 25th day of October 1985 at the Further Business: specified times: The meeting of creditors to consider and if thought fit to pass CHRISTCHURCH ESTATES LTD. (in liquidation) 10.25 a.m. the following resolution: CHRISTCHURCH DEVELOPMENTS LTD. (in liquidation) "That the books and papers of the above-named company be 10.30 a.m. held by the liquidator for 5 years and then destroyed". GLENMORE HOMES LTD. (in liquidation) 10.35 a.m. CHRISTCHURCH HOMES LTD. (in liquidation) 10.40 a.m. Proxies to be used at the meeting must be lodged with the CHRISTCHURCH REAL ESTATES LTD. (in liquidation) undersigned J. e. Sexton, 24 Chapel Street, P.O. Box 599, Masterton, 10.45 a.m. not later than 4 p.m. on the 1st day of November 1985. CHRISTCHURCH CONTRACTORS LTD. (in liquidation) Dated this 11 th day of October 1985. 10.50 a.m. J. e. SEXTON, Liquidator. The agenda for each meeting will be: 1. Liquidators statement of Receipts and Payments. 8559 2. Liquidators report on the conduct of the winding up. 3. General business. IN the matter of the Companies Act 1955, and in the matter Dated this 8th day of October 1985. of CUTTING & T AIT LTD. (in voluntary liquidation): e. E. TURLAND and M. R. GOOD, Joint Liquidators. NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a final general meeting of the members and creditors 8565 of the above-named company will be held at the office of J. e. Sexton, 24 Chapel Street, Masterton on Monday, 4 November 1985 at 1.15 p.m. for the purpose of having an account laid before it ALPHA BEE LTD. NL. 169124 showing how the winding up has been conducted and the property NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE of the company has been disl!Osed of, and to receive any explanation COMPANY thereof by the liquidator. • Pursuant to Section 335A of the Companies Act 1955 Further Business: NOTICE is hereby given that in accordance with the provisions of The meeting of creditors to consider and if thought fit to pass section 335A of the Companies Act 1955, I propose to apply to the the following resolution: Registrar of Companies at Nelson for a declaration of dissolution "That the books and papers of the above-named company be of the company. held by the liquidator for 5 years and then destroyed". 4516 THE NEW ZEALAND GAZETTE No. 193

Proxies to be used at the meeting must be lodged with the MARKETING LTD. under the powers contained in a debenture undersigned J. C. Sexton, 24 Chapel Street, P.O. Box 599, Masterton, dated the 22nd day of August 1984, which property consists of all not later than 4 p.m. on the I st day of November 1985. its undertakings and all its property and assets whatsoever and Dated this 10th day of October 1985. wheresoever situate both present and future including its uncalled capital and called but unpaid capital. J. C. SEXTON, Liquidator. Office of the receivers is Markham & Partners, Third Floor, 8560 Mainline Building, 58 Symonds Street, Auckland. Dated this 3rd day of October 1985. IN the matter of the Companies Act 1955, and in the matter Signed by Christopher Paul Due and Margot Elizabeth Due in of IAN AND JEAN WILTON DISCOUNTER LTD. (in voluntary the presence of: liquidation): T. M. WEST, Birkenhead. NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a final general meeting of the members and creditors 8555 Ie of the above-named company will be held at the office of J. C. Sexton, 24 Chapel Street, Masterton on Monday, 4 November 1985 at I p.m. for the purpose of having an account laid before it showing GINGER BROWN MANUFACTURING LTD. how the winding up has been conducted and the· property of the company has been disposed of, and to receive any explanation NOTICE OF ApPOINTMENT OF RECEIVERS AND MANAGERS thereof by the liquidator. BARKER TEXTILES LTD. gives notice that on the 1st day of October Further Business: 1985, it appointed Lindsay Wallis Moore and Scott Anderson The meeting of creditors to consider and if thought fit to pass Massie, chartered accountants, to be joint and several receivers and the following resolution: managers of all the undertaking and assets of Ginger Brown Manufacturing Ltd. pursuant to powers contained in a debenture "That the books and papers of the above-named company be dated the 8th day of April 1982. held by the liquidator for 5 years and then destroyed". Proxies to be used at the meeting must be lodged with the The office of the receivers and managers are situated at the offices undersigned J. C. Sexton, 24 Chapel Street, P.O. Box 599, Masterton, of Messrs Lock & Partners, Textile House, 106 Victoria Street West, not later than 4 p.m. on the 1st day of November 1985. Auckland. Dated this II th day of October 1985. Dated at Auckland this 8th day of October 1985. J. C. SEXTON, Liquidator. Barker Textiles Ltd. by its solicitor and duly authorised agent: S. N. HETHERINGTON, Solicitor. 8558 8487 ELLIS & LOWREY LTD. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE NOTICE BY ADVERTISEMENT OF SPECIAL RESOLUTION COMPANY FOR VOLUNTARY WINDING UP Pursuant to Section 335A of the Companies Act 1955 IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given that in accordance with the provisions of of A. & A. HEMMING LTD., in voluntary liquidation, members' section 335A of the Companies Act 1955, I, Douglas Earl Reid, winding up: propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company. AT an extraordinary general meeting ofthe above-named company, duly convened and held at Auckland on the 8th day of October Unless written objection is made to the Registrar within 30 days 1985, the following special resolutions were duly passed. after the date of this notice or such later date as the section may require, the Registrar may dissolve the company. That the company be wound up in a members' voluntary winding up and that Robert K. Wright, chartered accountant, Auckland be Dated this 10th day of October 1985. and he is appointed liquidator for the purpose of winding up the D. E. REID, Chartered Accountant. affairs of the company and distributing the assets. 8557 Ie Dated this 10th day of October 1985. R. K. WRIGHT, Liquidator. The Companies Act 1955 8486 POLYNOVA PRODUCTS LTD. NOTICE OF ApPOINTMENT OF RECEIVERS ADVERTISEMENT FOR CREDITORS Pursuant to Section 346 (I) THE Bank of New Zealand with reference to Polynova Products IN the matter of the Companies Act 1955, and in the matter Ltd., hereby gives notice that on the 7th day of October 1985, the of A. &. A. HEMMING LTD., in voluntary liquidation, members' Bank appointed Spencer William Bullen and Peter William Young, winding up: both chartered accountants, whose offices are at the offices of Peat NOTICE is hereby given that the creditors of the above-named Marwick Mitchell & Co., Chartered Accountants, BNZ House, company, which is being wound up voluntarily, are required on or Cathedral Square, Christchurch, jointly and severally as receivers before the 15th day of November 1985 to send in their names and of the property of this company under the powers contained in an addresses and the particulars of their debts or claims and to establish instrument dated the 22nd day of February 1985. any title they may have to priority under section 308 of the Act to The receivers have been appointed in respect of all the company's the liquidators of the said company. undertaking and all its real and personal property and all its assets Dated this 10th day of October 1985. and effects whatsoever and wheresoever both present and future including its uncalled and unpaid capital. R. K. WRIGHT, Liquidator. Dated this 7th day of October 1985. P.O. Box 1699, Auckland. Signed for and on behalf of the Bank of New Zealand by its NOTE: This notice is purely formal. All claims have been or will General Manager, New Zealand Business, Ronald William Mear in be paid in full. the presence of: 8486 G. R. ROHLOFF, Bank Officer. Wellington. 8556 Ie The Companies Act 1955 GRANTWAY FEED SYSTEMS LTD. THE COMPANIES ACT 1955 NOTICE OF ApPOINTMENT OF RECEIVERS NOTICE OF ApPOINTMENT OF RECEIVER AND MANAGER Presented by: Westpac Banking Corporation. CHRISTOPHER PAUL DuE, general manager of Auckland and Margot WESTPAC BANKING CORPORATION hereby give notice that on the Elizabeth Due hereby give notice that on the 3rd day of October 4th day of October 1985, it appointed Paul Richard Preston and 1985, it appointed Mlchael John Ferris Ellis and Maurice Chadwick Kevin Reginald Lewis, chartered accountants, of KMG Kendons, Copeland, as receivers and managers of the property of WRAPZ Parkside, 80 Greys Avenue, Auckland, as receivers of all the assets .. 17 OCTOBER THE NEW ZEALAND GAZETTE 4517 of the above company under the power contained in an instrument That, a declaration of solvency having been filed in compliance dated the 21st day of December 1977, being a mortgage debenture with section 274 of the Companies Act 1955, the company from Grantway Feed Systems Ltd. to Westpac Banking Corporation. be wound up voluntarily and Denis Bruce Hames be Dated at Wellington this 4th day of October 1985. appointed liquidator. By its attorneys: Dated this 7th day of October 1985. WESTPAC BANKING CORPORATION. D. B. HAMES, Liquidator. 8485 8478 Ie

MARKS STILES & SEDCOLE LTD. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE NOTICE OF INTENTION TO PASS SPECIAL RESOLUTION COMPANY PURSUANT TO SECTION 18 OF THE COMPANIES ACT 1955 Pursuant to Section 335A of the Companies Act 1955 IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given that in accordance with the provisions of of section 7 of the Companies Amendment Act (No.2) 1983: section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution NOTICE is hereby given that at a meeting of the members of Bryan of the company. Andrews Auctioneer and Property Consultant Canterbury Ltd. proposed to be held on the 4th day of November, a special resolution Unless written objection is made to the Registrar within 30 days is proposed affecting the objects for which the company is established of 8 October 1985 (the date this notice was posted in accordance and, pursuant to the provisions of section 15A of the said Act, the with section 335A (3) (b) of the Companies Act), the Registrar may powers of the company specified or implied in its memorandum of dissolve the company. association. Dated this 4th day of October 1985. This notice is given by Andrew Paul Lissaman Everist of R. C. STILES, Director. Christchurch, solicitor, as solicitor for the company. 8483 Ie A. P. L. EVERIST, Solicitor. 8467 The Companies Act 1955 OTAGO SECURITY SERVICES LTD. TAKE notice: I, Phillip John Gowling of Green Island, the company The Companies Act 1955 director of Otago Security Services Ltd. hereby give notice that I ASPECT PROJECTS LTD. intend to apply to the District Registrar of Companies at Dunedin for a declaration of dissolution of the company and unless there NOTICE is hereby given that by a duly signed entry in the minute are written objections lodged with the District Registrar of book of the above-named company on the 1st day of October 1985, Companies within 30 days of the date of this notice, the company the following special resolution was passed by the company. will be dissolved. That the company business having been sold and a declaration Dated the 16th day of October 1985. of solvency having been filed in accordance with section P. J. GOWLING, Director. 274 (2) of the Companies Act 1955, the company be wound up voluntarily and I. G. McHardy be appointed liquidator. 8482 Ie Dated this lst day of October 1985. I. G. McHARDY, Liquidator. T. K. PENNY LTD. 8466 NOTICE is hereby given that pursuant to section 335A of the Companies Act 1955, it is proposed that an application be made to the Registrar of Companies for a declaration of dissolution of T. K. Penny Ltd., and that unless written application is made to NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS the Registrar within 30 days of this notice, the Registrar may dissolve the company. IN the matter of the Companies Act 1955, and in the matter Dated this 8th day of October 1985. of ASCOT CHAMBERS LTD.· (in liquidation): S. R. JENSEN, Solicitor for the Company. NOTICE is hereby given that the undersigned, the liquidator of Ascot Chambers Ltd. (in liquidation) which is being wound up voluntarily 8481 Ie does hereby fix the 25th day of October 1985 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS section 308 of the Companies Act 1955, or to be excluded from the IN the matter of the Companies Act 1955, and in the matter benefit of any distribution made before the debts are proved or, as of NUKIWAI LAND COMPANY LTD. (in voluntary the case may be, from objecting to the distribution. liquidation): Date of Liquidation: 8 October 1985. NOTICE is hereby given that the undersigned, the liquidator of Dated this 9th day -of October 1985. Nukiwai Land Company Ltd. which is being wound up voluntarily does hereby fix the 18th day of November 1985 as the day on or A. G. HUGHSON, Liquidator. before which the creditors of the company are to prove their debts Care of Mason, King & Partners, Chartered Accountants, P.O. or claims and to establish any title they might have to priority under Box 2399, Wellington. 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 8465 Ie the case might be, from objecting to the distribution. Dated this 7th day of October 1985. D. B. HAMES, Liquidator. PAHIATUA RACING CLUB INCORPORATED Care of Messrs Hames Jonasson & Little, Chartered Accountants, NOTICE is hereby given of the following resolutions passed at a Northumberland Street, Waipukurau. special general meeting of the club held on the 3rd day of October 8479 Ie 1985, namely: "Resolved that the resolution of this club made on the 29th NOTICE OF RESOLUTION FOR VOLUNTARY day of August 1985 to wind up voluntarily be confirmed, WINDING UP and UNDER SECTION 269 (1) Resolved that John F. Fouhy of Pahiatua, retired, be appointed liquidator for the purposes of winding up the affairs of the IN the matter of the Companies Act 1955, and in the matter club". of NUKIWAI LAND COMPANY LTD.: NOTICE is hereby given that by duly signed entry in the minute D. P. J. SARGENT, Secretary. book of the above-named company on the 7th day of October 1985, the following special resolution was passed by the company, namely: 8463 Ie

F 4518 THE NEW ZEALAND GAZETTE No. 193

WOODVILLE DISTRICT JOCKEY CLUB INCORPORATED (c) Approving that the books and records ofthe company be held NOTICE is hereby given of the following resolutions passed at a for a period of 12 months and then destroyed. special general meeting of the club held on the I st day of October Proxies for the meeting must be lodged at Coopers & Lybrand, 1985, namely: P.O. Box 13-244, Armagh, Christchurch, not later than 4 p.m. on "Resolved that the resolution of this club made on the 27th the 4th day of November 1985. day of August 1985 to wind up voluntarily be confirmed, Dated this 4th day of October 1985. and A. G. LEWIS, Liquidator. Resolved that John F. Fouhy ofPahiatua, retired, be appointed liquidator for the purposes of winding up the affairs of the 8453 club". D. P. i. SARGENT, Secretary. S. & T. BROADWAY LTD. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE 8462 Ie COMPANY Pursuant to Section 335A of the Companies Act 1955 NOTICE CALLING FINAL MEETING NOTICE is hereby given that in accordance with the provisions of IN the matter of the Companies Act 1955, and in the matter section 335A of the Companies Act 1955, I propose to apply to the ofC. W. HEATHER AND COMPANY LTD. (in liquidation): Registrar of Companies at Auckland for a declaration of dissolution of the company. NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will Unless written objection is made to the Registrar within 30 days be held at the office of the New Zealand Guardian Trust Company of the 18th day of October 1985 (the date this notice was posted Ltd. at 103-105 Queen Street, Auckland on Friday, the 8th day of in accordance with section 335A (3) (b) of the Companies Act 1955), November 1985 at II a.m. in the morning for the purpose of having the Registrar may dissolve the company. an account laid before it showing how the winding up has been Dated this 18th day of October 1985. conducted and the property of the company has been disposed of, S. BROADWAY, Secretary. and to receive any explanation thereof by the liquidator. Dated this 7th day of October 1985. 8451 Ie R. W. JAMES, Liquidator. PRYOR AND BROADWAY LTD. 8458 NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE COMPANY GAZE BOND CARDEN & MUNN Pursuant to Section 335A of the Companies Act 1955 DISSOLUTION OF PARTNERSHIP NOTICE is hereby given that in accordance with the provisions of NOTICE is hereby given that as from the 31 st day of October 1985, section 335A of the Companies Act 1955, I propose to apply to the the partnership of Graham Erni Bond, Stuart Goodwin Gaze, David Registrar of Companies at Hamilton for a declaration of dissolution Martin Carden and David Stanley Munn of Auckland, solicitors of the company. known as Gaze Bond Carden & Munn has been dissolved. Stuart Unless written objection is made to the Registrar within 30 days Goodwin Gaze, David Martin Carden and David Stanley Munn of the 18th day of October 1985 (the date this notice was posted will continue in practice from the I st day of November 1985 as in accordance with section 335A (3) (b) of the Companies Act 1955), partners from the same address. the Registrar may dissolve the company. G. E. BOND, S. G. GAZE, D. M. CARDEN, and Dated this 18th day of October 1985. D. S. MUNN, Solicitors. S. BROADWAY, Secretary.

8457 8450 Ie

NOTICE OF FINAL MEETING NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS 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 BOLINGBROKE TRAVEL LTD. (in voluntary liquidation): of NORTHERN WATERBEDS LTD. (in liquidation): NOTICE is given pursuant to section 290 of the Companies Act 1955, NOTICE is hereby given that the undersigned, the liquidator of that a general meeting of the contributories of the company will be Northern Waterbeds Ltd. which is being wound up voluntarily, does held at Coopers and Lybrand, First Floor, Allen McLean Building, hereby fix the 8th day of November 1985 as the day on or before 208 Oxford Terrace, Christchurch on the 5th day of November 1985 which the creditors of the company are to prove their debts or at 3.45 p.m. for the purpose of: claims, and to establish any title they may have to priority under (a) Having an account laid before the meeting showing the manner section 308 of the Companies Act 1955, or to be excluded from the in which the liquidation has been conducted and the benefit of any distribution made before the debts are proved, or as property of the company disposed of. the case may be, from objecting to the distribution. (b) Hearing any explanations that may be given by the liquidator. Dated this 9th day of October 1985. W. L. SYERS, Liquidator. (c) Approving that the books and records of the company be held for a period of 12 months and then destroyed. Address of Liquidator: Messrs Jones, Crawford & Syers, Chartered Accountants, 127 Bank Street (P.O. Box 309), Whangarei. Proxies for the mee~ing must be lodged at Coopers & Lybrand, P.O. Box 13-244, Armagh, Christchurch, not later than 4 p.m. on 8546 the 4th day of November 1985. Dated this 4th day of October 1985. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS A. G. LEWIS, Liquidator. IN the matter of the Companies Act 1955, and in the matter 8454 of AIREDALE DISTRIBUTORS LTD. (in liquidation): NOTICE is hereby given that the undersigned, the liquidator of Airedale Distributors Ltd. (in liquidation), which is being wound NOTICE OF FINAL MEETING up voluntarily, does hereby affix Friday, 1 November 1985 as the IN the matter of the Companies Act 1955, and in the matter day on or before which the creditors of the company are to prove of BOLINGBROKE TRAVEL LTD. (in voluntary liquidation): their priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the NOTICE is given pursuant to section 290 of the Companies Act 1955, debts are proved or, as the case may be, from objecting to the ,that a general meeting of the creditors of the company will be held distribution. at Coopers and Lybrand, First Floor, Allen McLean Building, 208 Oxford Terrace, Christchurch on the 5th day of November 1985 at Dated this 17th day of October 1985. 4 p.m. for the purpose of: J. L. VAGUE, Liquidator. (a) Having an account laid before the meeting showing the manner Address of Liquidator: Care of Cooper & Lybrand, Chartered in which the liquidation has been conducted and the Accountants, P.O. Box 21-015, Henderson, Auckland 8. property of the company disposed of. Date of liquidation: the 28th day of June 1985. (b) Hearing any explanations that may be given by the liquidator. 8545 17 OCTOBER THE NEW ZEALAND GAZETTE 4519

NOTICE CALLING FINAL MEETING The address of Stephen Charles Grey and Martin Peel is at the IN the matter of the Companies Act 1955, and in the matter offices of Messrs Chester & Grey, NZI Building, 208 South Road, of BETA SHORELINE HOLDINGS LTD. (in liquidation) trading Papatoetoe (P.O. Box 23-539, Papatoetoe). as FLAGSTONE ART: Dated this 15th day of October 1985. NOTICE is hereby given in pursuance of section 291 of the Companies Original Packs Ltd. by its solicitors: Act 1955, that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be CHAPMAN TRIPP SHEFFIELD YOUNG. held in the Board Room of Coopers and Lybrand, Chartered 8566 Accountants, 15/19 Edsel Street, Henderson, Auckland 8 on Friday, 1 November 1985 at 10.30 a.m. in the forenoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed The Companies Act 1955 of, and to receive any explanatIOn thereof by the' liquidator. LYNWOOL ENTERPRISES LTD. Further Business: NOTICE OF ApPOINTMENT OF RECEIVERS AND MANAGERS To consider and if thought fit to pass the follQwing resolution as GENERAL FINANCE ACCEPTANCE LTD., hereby gives notice that on an extraordinary resolution, namely- the 11 th day of October 1985 it appointed Paul Richard Preston "That the books and papers of the company be retained by the and Kevin Reginald Lewis, chartered accountants, both of Auckland, liquidator for a period of 12 months from the date thereof and whose offices are at 80 Greys Avenue, Auckland, jointly and and then destroyed." severally as receivers and managers of the property of the above­ named company under the powers contained in a debenture dated Dated this 17th day of October 1985. the 22nd day of January 1985. J. L. VAGUE, Liquidator. The receivers and managers have been appointed in respect of all the company's undertaking, the goodwill of its business, all its 8544 property and assets whatsoever and wheresoever situate both present and future and its uncalled capital (including reserve capital). COLONIAL WINE SHOP LTD. Dated this 11 th day of October 1985. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE General Finance Acceptance Ltd. by its solicitor: COMPANY G. R. STEWART. Pursuant to Section 335A of the Companies Act 1955 NOTICE is hereby given that in accordance with the provisions of 8569 section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY Unless written objection is made to the Registrar within 30 days of the 16th day of October 1985 (the date this notice was posted PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955 in accordance with section 335A (3) (b) of the Companies Act), the NOTICE is hereby given that in accordance with the provisions of Registrar may dissolve the company. section 335A of the Companies Act 1955, the company proposes to Dated this 16th day of October 1985. apply to the Registrar of Companies at Blenheim for a declaration J. E. BRENAN, Director. of dissolution of the company. Unless written objection is made to the Registrar within 30 days 8543 Ie of the date that this notice is posted, the Registrar may dissolve the company. J. Y. SMAIL LTD. Dated this 9th day of October 1985. NOTICE is hereby given that in accordance with the provisions of WALLACE COOPER & CO., for the Company. section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution 8570 Ie of the company. Unless written objection is made to the Registrar within 30 days IN the matter of the Companies Act 1955, and in the matter of 3 October 1985 (the date this notice was posted in accordance of GRAEME CHRIS BEN LTD. (in voluntary liquidation): with section 335A (3) (b) of the Companies Act 1955), the Registrar may dissolve the company. NOTICE is hereby given that the undersigned, the liquidator of Graeme Chris Ben Ltd., which is being wound-up voluntarily, does Dated this 3rd day of October 1985. hereby fix the 31 st day of October 1985 as the day on or before J. Y. SMAIL, Director. which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under 8567 Ie 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. EUCLID AVENUE PROPERTIES LTD. Dated this II th day of October 1985. NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the W. H. COOKE, Liquidator. Registrar of Companies at Hamilton for a declaration of dissolution Address: Graeme Chris Ben Ltd. (in liquidation), care of Coopers of the company. & Lybrand, P.O. Box 445, Whangarei. Unless written objection is made to the Registrar within 30 days 8579 of 3 October 1985 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act 1955), the Registrar may dissolve the company. Dated this 3rd day of October 1985. IN the matter of the Companies Act 1955, and in the matter N. ELLISON-SMITH, Director. of MAINLINE WELDING LTD. (in voluntary liquidation): NOTICE is hereby given that the undersigned, the liquidator of 8568 Ie Mainline Welding Ltd., which is being wound-up voluntarily, does hereby fix the 31st day of October 1985 as the day on or before which the creditors of the company are to prove their debts or THE COMPANIES ACT 1955 claims, and to establish any title they may have to priority under NOTICE OF ApPOINTMENT OF RECEIVER AND MANAGER section 308 of the Companies Act 1955, or to be excluded from the Pursuant to Section 346 (1) (aJ benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution. ORIGINAL PACKS LTD., a company having its registered office at Wellington, hereby gives notice that on 14 October 1985 it appointed Dated this 11 th day of October 1985. Stephen Charles Grey and Martin Peel, chartered accountants, both W. H. COOKE, Liquidator. of Auckland, to be receivers and managers of all the undertaking, property and assets of PROPAC COSMETICS LTD. ("the Address: Mainline Welding Ltd. (in liquidation), care of Coopers company") under the provisions of a debenture dated 2 April 1985 & Lybrand, P.O. Box 445, Whangarei. granted in its favour by the company. 8578 4520 THE NEW ZEALAND GAZETTE No. 193

NOTICE OF INTENTION TO APPLY FOR DISSOLUTION 2. That pursuant to section 18 (I)(c) of the Act, the company OF THE COMPANY alter its memorandum of association by omitting any IN the matter of the Companies Act 1955, and in the matter provision with respect to the powers of the company. of CONSOLE TRADING LTD.: 3. That pursuant to section 15A (5) of the Act, the company NOTICE is hereby given that, in accordance with the provisions of have the rights, powers and privileges of a natural person section 335A of the Companies Act 1955, I, Keith N. Goodall (including the powers referred to in section 15A (1) of the propose to apply to the Registrar of Companies at Auckland for a Act). declaration of dissolution of the company. Dated this 17th day of October 1985. Unless written objection is made to the Registrar within 30 days McVEAGH FLEMING GOLDWATER & after the date of this notice or such later date as the section may PARTNERS, require, the Registrar may dissolve the company. Solicitors for the Company. Dated this 9th day of October 1985. 8577 K. N. GOODALL, Secretary.

8580 Ie MOUNTAIN VISTA LTD. NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the IN the matter of the Companies Act 1955, and in the matter Registrar of Companies in Hamilton for a declaration of dissolution of WASTE MANAGEMENT LTD. (in liquidation): of the company. NOTICE is hereby given that orders of release from administration, Unless written objection is made to the Registrar within 30 days of dissolution and for the destruction forthwith of the company of the date this notice is posted, the Registrar may dissolve this records were made in the High Court at Christchurch on Wednesday, company. 2 October 1985 in respect of the above company. Dated this 14th day of October 1985. Dated at Christchurch this 14th day of October 1985. R. F. ANNAN, Director. L. A. SAUNDERS, Care of P.O. Box 327, Hamilton. Deputy Official Assignee for Official Liquidator. 8572 Commercial Affairs, Private Bag, Christchurch. 8582 NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955, and in the matter DISCLAIMER of B. & G. RYAN LTD. (in liquidation): WASTE MANAGEMENT N.Z. LIMITED. (previously called Carbonic NOTICE is hereby given that the undersigned, the liquidator of the Ice Limited) and its subsidiary company, Waste Management above company which is being wound up, does hereby fix the 31 st (Auckland) Ltd. each give notice that they have no connection day of October 1985 as the day on or before which the creditors whatsoever with the company named Waste Management Ltd. which of the company are to prove their debts or claims, and to establish is in liquidation. any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any Waste Management Ltd. has not traded for some years and the distribution made before the debts are proved or, as the case may Official Assignee has now obtained an order for its final liquidation. be, from objecting to the distribution. In the same issue of this publication there appears the formal notification of the liquidation order having been made. Dated this II th day of October 1985. Dated at Christchurch this 14th day of October 1985. PEAT, MARWICK, MITCHELL & CO., Liquidator. L. A. SAUNDERS, Address of Liquidator: Care of Peat, Marwick, Mitchell & Co., Deputy Official Assignee for Official Liquidator. 560 Great South Road, P.O. Box 22-481, Otahuhu. Commercial Affairs, Private Bag, Christchurch. 8583 Waste Management N.Z. Ltd., Canterbury Street, Hornby, Christchurch. 8582 In the High Court of New Zealand M. No. 1192/85 Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS of SOIL AND PLANT PRODUCTS LIMITED, a duly incorporated company having its registered office at Avondale and carrying on IN the matter of the Companies Act 1955, and in the matter business as manufacturer: of ASSOCIATED CABINET MAKING AND JOINERY LTD.: NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that the undersigned, the liquidator of above-named company by the High Court was, on the 19th day of Cabinet Making and Joinery Ltd., which is being wound-up September 1985, presented to the said Court by HUTT TIMBER & voluntarily, does hereby fix the 30th day of November 1985, as the HARDWARE CO. LIMITED, a duly incorporated company having its day on or before which the creditors of the company are to prove registered office at Auckland; and that the said petition is directed their debts or claims, and to establish any title they may have to to be heard before the Court sitting at Auckland on the 30th day priority under section 308 of the Companies Act 1955, or to be of October 1985 at 10 o'clock in the forenoon; and any creditor or excluded from the benefit of any distribution made before the debts contributory of the said company desirous to support or oppose the are proved or, as the case may be, from objecting to the distribution. making of an order on the said petition may appear at the time of Dated this 14th day of October 1985. hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor J. R. PALAIRET, Liquidator. or contributory of the said company requiring a copy on payment Address ofLiquidator: Care of Touche Ross & Co., 8 Station Street, of the regulated charge for the same. P.O. Box 944, Napier. J. R. GRESSON, Solicitor for the Petitioner. 8575 This notice was filed by John Reynell Gresson, solicitor for the petitioner, whose address for servlce is at the office of Messrs Simpson Grierson Butler White, Solicitors, Sixth Floor, 17 Albert COLOURENTAL TELEVISION SERVICES LTD. Street, Auckland. NOTE-Any person who intends to appear on the hearing of the IN the matter of section 18 of the Companies Act 1955 and alteration said petition must serve on, or send by post to, the above-named, of memorandum of association: notice in writing of his intention to do so. The notice must state NOTICE is hereby given that an extraordinary general meeting of the name, address, and description of the person, or if a firm, the the above-mentioned company, will be held at 3 p.m. on Friday, name, address, and description of the firm, and an address for service 15 NoveIJlber 1985, in the offices of DOMINION TELEVISION within 3 miles of the office of the High Court at Auckland, and RENTALS LTD. on the comer of Puhinui and Great South Roads, must be signed by the person or firm, or his or their solicitor (if Manukau City, Auckland, with the intention to propose as a special any), and must be served, or, if posted, must be sent by post in resolution the following: sufficient time to reach the above-named petitioner's address for l. That pursuant to section 18 (I) (a) of the Companies Act 1955 service not later than 4 o'clock in the afternoon of the 29th day of (the Act), the Company alter its memorandum of association October 1985. by omitting all of the objects stated therein. 8480 17 OCTOBER THE NEW ZEALAND GAZETTE 4521

In the High Court of New Zealand M. No. 1210/85 In the High Court of New Zealand M. No. 348/85 Auckland Registry ~ Hamilton Registry 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 AORANGI TRADING COMPANY LIMITED of 107 Jervois Road, of ENERGY RESOURCES INTERNATIONAL LIMITED (in receivership), Herne Bay, manufacturer: a duly incorporated company having its registered office at the offices of Coopers & Lybrand, D.V. Bryant Trust Building, NOTICE is hereby given that a petition for the winding up of the Alexandra Street, Hamilton, import and export agents: above-named company by the High Court was, on the 2nd day of October 1985, presented to the said Court by VISTA-PAK LIMITED, NOTICE is hereby given that a petition for the winding up of the a duly incorporated company having its registered office at Auckland, above-named company by the High Court was, on the 23rd day of packing manufacturer; and that the said petition is directed to be September 1985, presented to the said Court by FELTEX INDUSTRIES heard before the Court sitting at Auckland on Wednesday, the 13th N.Z. LIMITED, trading as FELTEX AGRICULTURE; and that the said day of November 1985 at 10 o'clock in the forenoon; and any petition is directed to be heard before the Court sitting at Hamilton creditor or contributory of the said company .;iesirous to support the the 31st day of October 1985 at 10 o'clock in the forenoon; and or oppose the making of an order on the said petition may appear any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by his counsel for tha~ purpose; and a copy of the petition will be furnished by the undersigned to at the time of hearing in person or by his counsel for that purpose; any creditor or contributory of the said company requiring a copy and a copy of the petition will be furnished by the undersigned to on payment of the regulated charge for the same. any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. P. E. NEWFIELD, Solicitor for the Petitioner. G. R. DUNNING, Solicitor for the Petitioner.

Address for Service: The petitioner's address for service is at the Address for Service: The offices of L. J. Preston, First Hoor, Dalgety offices of Messrs Newfield Callaghan & Partners, Solicitors, Ninth Building, 780 Victoria Street, Hamilton. Hoor, Lome Towers, 10-14 Lome Street, Auckland. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service name, address, and description ofthe firm, and an address for service within 3 miles of the office of the High Court at Hamilton, and within 3 miles of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 30th day of service not later than 4 o'clock in the afternoon of the 12th day of October 1985. November 1985. 8456 Ie 8468 Ie

In the High Court of New Zealand M. No. 234/85 Rotorua Registry In the High Court of New Zealand M. No. 1157/85 Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER of EASTSIDE CONVERSIONS LIMITED, a duly incorporated company IN THE MATTER of the Companies Act 1955, and IN THE MATTER having its registered office at Rotorua: of CRAFTWORK MARINE & GENERAL LIMITED: NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 26th day of above-named company by the High Court was, on the 24th day of September 1985, presented to the said Court by RED TRIANGLE September 1985, presented to the said Court by FiSHER WINDOWS ENTERPRISES LIMITED, a duly incorporated company having its LIMITED, a duly incorporated company having its registered office registered office at Palmerston North; and that the said petition is at AHI House, Great South Road, Manukau; and that the said directed to be heard before the Court sitting at Rotorua on the 25th petition is directed to be heard before the Court sitting at Auckland day of November 1985 at 10 o'clock in the forenoon; and any on the 6th day of November 1985 at 10 o'clock in the forenoon; creditor or contributory of the said company desirous to support and any creditor or contributory of the said company desirous to or oppose the making of an order on the said petition may appear support or oppose the making of an order on the said petition may at the time of hearing in person or by his counsel for that purpose; appear at the time of hearing in person or by his counsel for that and a copy of the petition will be furnished by the undersigned to purpose; and a copy of the petition will be furnished by the any creditor or contributory of the said company requiring a copy undersigned to any creditor or contributory of the said company on payment of the regulated charge for the same. requiring a copy on payment of the regulated charge for the same. T. W. BOOTH, Solicitor for the'Petitioner. S. M. C. TEMM, Solicitor for the Petitioner. This notice was filed by Trevor Watson Booth, solicitor for the The petitioner's address for service is at the offices of Messrs petitioner. The petitioner's address for service is at the offices of Cairns Slane Fitzgerald & Phillips, 156 Vincent Street, Auckland. Messrs Trevor Booth and Partners, Solicitors, Third Hoor, Trusteebank Bay of Plenty Building, Hinemoa Street, Rotorua.

NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and within 3 miles of the office of the High Court at Rotorua, and must must be signed by the person or firm, or his or their solicitor (if be signed by the person or firm, or his or their solicitor (if any), any), and must be served, or, if posted, must be sent by post in and.must be served, or, ifposted, must be sent by post in sufficient sufficient time to reach the above-named petitioner's address for time to reach the above-named petitioner's address for service not service not later than 4 o'clock in the afternoon of the 5th day of later than 4 o'clock in the afternoon of the 22nd day of November November 1985. 1985.

8452 Ie 8484 4522 THE NEW ZEALAND GAZETTE No. 193

In the High Court of New Zealand M. No. 429/85 In the High Court of New Zealand M. No. 1152/85 Wellington Registry Auckland Registry 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 THE WELLINGTON REGIONAL HOUSING TRUSTEES, a charitable of LoNDON DEVELOPMENTS LIMITED, a duly incorporated trust under the Charitable Trusts Act i 957, having its registered company having its registered office at Auckland and carrying on office care of P. U. Macaulay, Messieurs Hunt Duthie & Co., business as property developers: Fourth Floor, BP House, 20-34 Customhouse Quay, Wellington: NOTICE is hereby given that a petition for the winding up of the NOTICE OF ADVERTISEMENT above-named company by the High Court was presented to the said Court by PRINT MARKETING LIMITED, a duly incorporated company NOTICE is hereby given that a petition for the winding up of the having its registered office at Christchurch on the 23rd day of above-named charitable trust by the High Court was, on the 8th September 1985; and that the said petition is directed to be heard day of August 1985, presented to the said Court by THE LOWER before the Court sitting at Auckland on the 6th day of November HUTT CITY COUNCIL; and the said petition is directed to be heard 1985 at 10 o'clock in the forenoon; and any creditor or contributory before the Court sitting at Wellington on the 30th day of October of the said company desirous to support or oppose the making of 1985 at 10 o'clock in the forenoon; and any creditor or contributory an order on the said petition may appear at the time of hearing in of the said company desirous to support or oppose the making of person or by his counsel for that purpose; and a copy of the petition an order on the said petition may appear at the time of hearing in will be furnished by the undersigned to any creditor or contributory person or by his counsel for that purpose; and a copy of the petition of the said company requiring a copy on payment of the regulated will be furnished by the undersigned to any creditor or contributory charge for the same. of the said company requiring a copy on payment of the regulated charge for the same. L. 1. HINTON, Solicitor for the Petitioner. S. J. GILL, Solicitor for the Petitioner. This notice is given by Lawrence Irwin Hinton, solicitor for the petitioner, whose address for service is at the offices of Messrs Bell This notice was filed by Stephen James Gill, solicitor for the Gully Buddie Weir, Solicitors, Auckland Savings Bank Building, petitioner. The petitioner's address for service is at the offices of Queen Street, Auckland. Messrs Hogg Gillespie Carter & Oakley, Solicitors, Harcourts Building, Grey Street, Wellington. NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, NOTE-Any person who intends to appear on the hearing of the notice in writing of his intention to do so. The notice must state said petition must serve on, or send by post to, the above-named, the name, address, and description of the person, or if a firm, the notice in writing of his intention to do so. The notice must state name, address, and description of the firm, and an address for service the name, address, and description of the person, or if a firm, the within 3 miles of the office of the High Court at Auckland, and name, address, and description of the firm, and an address for service must be signed by the person or firm, or his or their solicitor (if within 3 miles of the office of the High Court at Wellington, and any), and must be served, or, if posted, must be sent by post in must be signed by the person or firm, or his or their solicitor (if sufficient time to reach the above-named petitioner's address for any), and must be served, or, if posted, must be sent by post in service not later than 4 o'clock in the afternoon of the 5th day of sufficient time to reach the above-named petitioner's address for November 1985. service not later than 4 o'clock in the afternoon of the 29th day of October 1985. 8449 Ie

8460 Ie

In' the High Court of New Zealand M. No. 1137/85 Auckland Registry In the High Court of New Zealand M. No. 544/85 Wellington Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER of HIGH TECHNOLOGY INSTRUMENTS LIMITED, a duly IN THE MATTER of the Companies Act 1955, and IN THE MATTER incorporated company having its registered office at Auckland of T. W. LUCAS LIMITED, care of L. V. Phillips & Co., Chartered and carrying on business as distributors-Debtor: Accountants, 33 Waterloo Road, Lower Hutt, builders: Ex PARTE-N.Z.I. FINANCE LIMITED, a duly incorporated NOTICE OF ADVERTISEMENT company having its registered office at Auckland and carrying on business as financiers-Creditor: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 1st day of NOTICE is hereby given that a petition for the winding up of the October 1985, presented to the said Court by STEEL & TUBE NEW above-named company by the High Court was on the 18th day of ZEALAND LIMITED; and the said petition is directed to be heard September 1985, presented to the said High Court by N.Z.I. FiNANCE before the Court sitting at Wellington on the 30th day of October LIMITED of Auckland, financiers; and that the said petition is directed 1985 at 10 o'clock in the forenoon; and any creditor or contributory to be heard before the Court sitting at Auckland on the 30th day of the said company desirous to support or oppose the making of of October 1985 at 10 o'clock in the forenoon; and any creditor or an order on the said petition may appear at the time of hearing in contributory of the said company desirous to support or oppose the person or by his counsel for that purpose; and a copy of the petition making of an order on the said petition may appear at the time of will be furnished by the undersigned to any creditor or contributory hearing in person or by his counsel for that purpose; and a copy of the said company requiring a copy on payment of the regulated of the petition will be furnished by the undersigned to any creditor charge for the same. or contributory of the said company requiring a copy on payment of the regulated charge for the same. G. P. DAVIS, Solicitor for the Petitioner. C. A. JOHNSTON, Solicitor for the Petitioner. This notice was filed by Gordon Patrick Davis, solicitor for the petitioner. The petitioner's address for service is at the offices of The petitioner's address for service is at the offices of Messrs Bell Messrs Hogg Gillespie Carter & Oakley, Solicitors, Harcourt Gully Buddie Weir, Solicitors, Eighth Floor, Auckland Savings Bank Building, Grey Street, Wellington. Building, corner of Queen and Wellesley Streets, Auckland 1. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Wellington, and within 3 miles of the office of the High Court at Auckland, and must be signed ,by the person or firm, or his or their solicitor (if must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 29th day of service not later than 4 o'clock in the afternoon of the 29th day of October 1985. October 1985.

8459 8448 Ie 17 OCTOBER THE NEW ZEALAND GAZETTE 4523

In the High Court of New Zealand M. No. 1136/85 In the High Court of New Zealand M. No. 362/85 Auckland Registry Hamilton Registry 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 REGAL RESTAURANT SERVICES LIMITED, a duly incorporated of SIGER, DICK & HYDE LIMITED, a duly incorporated company company having its registered office at 14 Victoria Road, having its registered office care of Smith Sutcliffe & Co., Western Devonport, Auckland and carrying on business as restaurant Building, Victoria and Liverpool Streets, Hamilton-Debtor: consultants-Debtor: Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-Creditor: Ex PARTE-WILSON & HORTON LIMITED, a duly incorporated company having its registered office at Auckland and carrying NOTICE is hereby given that a petition for the winding up of the on business as printers and publishers-Creditor: above-named company by the High Court was on the 2nd day of October 1985, presented to the said Court by THE DISTRICT NOTICE is hereby given that a petition for the winding up of the COMMISSIONER OF INLAND REVENUE at Hamilton; and that the said above-named company by the High Court was on the 18th day of petition is directed to be heard before the Court sitting at Hamilton September 1985, presented to the said High Court by WILSON & on the 31st day of October 1985 at 10 o'clock in the forenoon; and HORTON LIMITED of Auckland, printers and publishers; and that any creditor or contributory of the said company desirous to support the said petition is directed to be heard before the Court sitting at or to oppose the making of an order on the said petition may appear Auckland on the 30th day of October 1985 at 10 o'clock in the at the time of hearing in person or by his counsel for that purpose; forenoon; and any creditor or contributory of the said company and a copy of the petition will be furnished by the undersigned to desirous to support or oppose the making of an order on the said any creditor or contributory of the said company requiring a copy petition may appear at the time of hearing in person or by his on payment of the regulated charge for the same. counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said C. Q. M. ALMAO, Solicitor for the Petitioner. company requiring a copy on payment of the regulated charge for This advertisement is filed by Charles Quentin Martin Almao, the same. Crown Solicitor, Hamilton, solicitor for the petitioner, whose address C. A. JOHNSTON, Solicitor for the Petitioner. for service is at the offices of Messrs Almao McAllen & Kellaway, Barristers and Solicitors, National Mutual Building, Victoria Street, The petitioner's address for service is at the offices of Messrs Bell Hamilton. Gully Buddie Weir, Solicitors, Eighth Floor, Auckland Savings Bank NOTE-Any person who intends to appear on the hearing of the Building, comer of Queen and Wellesley Streets, Auckland 1. said petition must serve on, or send by post to, the above-named, NOTE-Any person who intends to appear on the hearing of the notice in writing of his intention to do so. The notice must state said petition must serve on, or send by post to, the above-named, the name, address, and description of the person, or if a firm, the notice in writing of his intention to do so. The notice must state name, address, and description of the firm, and an address for service the name, address, and description of the person, or if a firm, the within 3 miles of the office of the High Court at Hamilton, and name, address, and description of the firm, and an address for service must be signed by the person or firm, or his or their solicitor (if within 3 miles of the office of the High Court at Auckland, and any), and must be served, or, if posted, must be sent by post in must be signed by the person or firm, or his or their solicitor (if sufficient time to reach the above-named petitioner's address for any), and must be served, or, if posted, must be sent by post in service not later than 4 o'clock in the afternoon of the 30th day of sufficient time to reach the above-named petitioner's address for October 1985. service not later than 4 o'clock in the afternoon of the 29th day of 8446 October 1985. Ie

8447 Ie In the High Court of New Zealand M. No. 360/85 Hamilton Registry In the High Court of New Zealand M. No. 1185/85 IN THE MATTER of the Companies Act 1955, and IN THE MATTER Auckland Registry of TRAVEL INN LIMITED, a duly incorporated company having IN THE MATTER of the Companies Act 1955, and IN THE MATTER its registered office care of Kendon Cox & Co., 298 Tristram of JACOB ENTERPRISES LIMITED, a duly incorporated company Street, Hamilton-Debtor: having its registered office at 182 Great South Road, Remuera, Ex PARTE-THE CoMMISSIONER OF INLAND REVENUE-Creditor: merchants: NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was on the 2nd day of above-named company by the High Court at Auckland was on the October 1985, presented to the said Court by THE DISTRICT 2nd day of October 1985, presented to the said Court by CADBURY COMMISSIONER OF INLAND REVENUE at Hamilton; and that the said SCHWEPPES HUDSON LIMITED of Auckland, a duly incorporated petition is directed to be heard before the Court sitting at Hamilton company carrying on business as merchants; and that the said on the 31st day of October 1985 at 10 o'clock in the forenoon; a:ld petition is directed to be heard before the Court sitting at Auckland any creditor or contributory ofthe said company desirous to support on the 6th day of November 1985 at 10 o'clock in the forenoon; or to oppose the making of an order on the said petition may appear and any creditor or contributory of the said company desirous to at the time of hearing in person or by his counsel for that purpose; support or oppose the making of an order on the said petition may and a copy of the petition will be furnished by the undersigned to appear at the time of hearing in person or by his counsel for that any creditor or contributory of the said company requiring a copy purpose; and a copy of the petition will be furnished by the on payment of the regulated charge for the same. undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. C. Q. M. ALMAO, Solicitor for the Petitioner. M. E. BOWEN, Solicitor for the Petitioner. This advertisement is filed by Charles Quentin Martin Almao, Crown Solicitor, Hamilton, solicitor for the petitioner, whose address The address for service of the petitioner is at the offices of Messrs for service is at the offices of Messrs Almao McAllen & Kellaway, Bowen, Roche & Hill, Solicitors, Seventh Floor, 43 High Street, Barristers and Solicitors, National Mutual Building, Victoria Street, Auckland. Hamilton. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and within 3 miles of the office of the High Court at Hamilton, and must be signed by the person or firm, or his or their solicitor (if must be signed by the person or firm, or his or their solicitQr (if any), and must be served, or, if posted, must be sent by post in any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 5th day of service not later than 4 o'clock in the afternoon of the 30th day of November 1985. October 1985.

8442 Ie 8445 4524 THE NEW ZEALAND GAZETTE No. 193

In the High Court of New Zealand M. No. 361/85 In the High Court of New Zealand M. No. 69/85 Hamilton Registry New Plymouth Registry 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 MORRINSVILLE MOTORCYCLE SERVICES LIMITED, a duly of PAN JAY TARANAKJ LIMITED, care of FINNIGAN & HORTON incorporated company having its registered office at 45 of B.N.Z. Building, Devon Street West, New Plymouth, Studholme Street, Morrinsville-Debtor: proprietors: Ex PARTE-THE CoMMISSIONER OF INLAND REVENUE-Creditor: NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 30th day of above-named company by the High Court was on the 2nd day of September 1985, presented to the said Court by DOMINION October 1985, presented to the said Court by THE DISTRICT BREWERIES LIMITED of Auckland, a duly incorporated company COMMISSIONER OF INLAND REVENUE at Hamilton; and that the said carrying on business as liquor merchants; and that the said petition petition is directed to be heard before the Court sitting at Hamilton is directed to be heard before the Court sitting at New Plymouth on the 31st day of October 1985 at 10 o'clock in the forenoon; and on the 8th day of November 1985 at 9.30 o'clock in the forenoon; any creditor or contributory of the said company desirous to support and any creditor or contributory of the said company desirous to or to oppose the making of an order on the said petition may appear support or oppose the making of an order on the said petition may at the time of hearing in person or by his counsel for that purpose; appear at the time of hearing in person or by his counsel for that and a copy of the petition will be furnished by the undersigned to purpose; and a copy of the petition will be furnished by the any creditor or contributory of the said company requiring a copy undersigned to any creditor or contributory of the said company on payment of the regulated charge for the same. requiring a copy on payment of the regulated charge for the same. C. Q. M. ALMAO, Solicitor for the Petitioner. M. E. BOWEN, Solicitor for the Petitioner. This advertisement is filed by Charles Quentin Martin Almao, The address for service of the petitioner is at the offices of Messrs Crown Solicitor, Hamilton, solicitor for the petitioner, whose address Moss and Company, Solicitors, Wespac Chambers, 4 Devon Street for service is at the offices of Messrs Almao McAllen & Kellaway, East, New Plymouth. Barristers and SoliGitol"s, National Mutual Building, Victoria Street, Hamilton. NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, NOTE-Any person who intends to appear on the hearing of the notice in writing of his intention to do so. The notice must state said petition must serve on, or send by post to, the above-named, the name, address, and description of the person, or if a firm, the notice in writing of his intention to do so. The notice must state name, address, and description of the firm, and an address for service the name, address, and description of the person, or if a firm, the within 3 miles of the office of the High Court at New Plymouth, name, address, and description of the firm, and an address for service and must be signed by the person or firm, or his or their solicitor within 3 miles of the office of the High Court at Hamilton, and (if any), and must be served, or, if posted, must be sent by post in must be signed by the person or firm, or his or their solicitor (if sufficient time to reach the above-named petitioner's address for any), and must be served, or, if posted, must be sent by post in service not later than 4 o'clock in the afternoon of the 7th day of sufficient time to reach the above-named petitioner's address for November 1985. service not later than 4 o'clock in the afternoon of the 30th day of October 1985. 8540 Ie

8444 Ie

In the High Court of New Zealand M. No. 535/85 In the Hi8h Court of New Zealand M. No. 1186/85 Wellington Registry Auckland Registry 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 AMGIES 116 LIMITED, duly incorporated company having its of CHOCOLATES & SWEETS LIMITED, duly incorporated company registered office at 116 Willis Street, Wellington, clothing having its registered office at care of Gosling, Chapman & merchants: Company, 89 Customs Street East, Auckland, manufacturers: NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 27th day of above-named company by the High Court was, on the 1st day of August 1985, presented to the said Court by FIDGITS FASHIONS October 1985, presented to the Court by CADBURY ScHWEPPES LIMITED of Auckland, a duly incorporated company carrying on HUDSON LIMITED of Auckland, a duly incorporated company business as clothing merchants; and that the said petition is directed carrying on business as merchants; and that the said petition is to be heard before the Court sitting at Wellington on the 30th day directed to be heard before the Court sitting at Auckland on the of October 1985 at 10 o'clock in the forenoon; and any creditor or 6th day of November 1985 at 10 o'clock in the forenoon; and any contributory of the said company desirous to support or oppose the creditor or contributory of the said company desirous to support making of an order on the said petition may appear at the time of or oppose the making of an order on the said petition may appear hearing in person or by his counsel for that purpose; and a copy at the time of hearing in person or by his counsel for that purpose; of the petition will be furnished by the undersigned to any creditor and a copy of the petition will be furnished by the undersigned to or contributory of the said company requiring a copy on payment any creditor or contributory of the said company requiring a copy of the regulated charge for the same. on payment of the regulated charge for the same. M. E. BOWEN, Solicitor for the Petitioner. M. W. BOWEN, Solicitor for the Petitioner. The address for service of the petitioner is at the offices of Messrs The address for service of the petitioner is at the offices of Messrs Bowen, Roche & Hill, Solicitors, Seventh Aoor, 43 High Street, Kevin Smith & Nigel Hughes, Solicitors, Sixth Aoor, Borthwick Auckland. House, 85 The Terrace, Wellington. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and within 3 miles of the office of the High Court at Wellington, and , must be signed by the person or firm, or his or their solicitor (if must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be' sent by post in any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 5th day of service not later than 4 o'clock in the afternoon of the 29th day of November 1985. October 1985.

8542 Ie 8541 Ie 17 OCTOBER THE NEW ZEALAND GAZETTE 4525

In the High Court of New Zealand M. No. 1145/85 registration of this certificate we do hereby renew the special Auckland Registry partnership under the provisions of Part II of the Partnership Act 1908, and do hereby further certify pursuant to the provisions of IN THE MATTER of the Companies Act 1955, and IN THE MATTER section 58 of the said Act as follows: of NEVILLE CARAVANS (CHRISTCHURCH) LIMITED: NOTICE is hereby given that a petition for the winding up of the (a) The style of the firm under which the partnership is to be above-named company by the High Court was, on the 19th day of conducted is TE PUKE KIWI FRUIT SYNDICATE-KIwI September 1985, presented to the said Court by MOBIL OIL NEW FRUIT HOLDINGS LIMITED AND COMPANY. ZEALAND LIMITED, a duly incorporated company having its (b) The names and places of residence of all the partners are as registered office at Wellington and carrying on business as an oil follows: company; and that the said petition is to,be heard before the Court General Partner: KIWI FRUIT HOLDINGS LIMITED, a duly sitting at Auckland on the 30th day of October 1985 at 10 o'clock incorporated company having its registered office care of Messrs in the forenoon; and any creditor or contributory of the said Bennett Mackay Mullany & Robinson, Chartered Accountants, 28 company desirous to support or oppose the making of an order on Jellicoe Street, Te Puke. the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be Special Partners: The persons whose names and addresses are furnished by the undersigned to any creditor or contributory of the set forth in the Schedule hereto. said company requiring a copy on payment of the regulated charge (c) The aforesaid special partners have contributed to the common for the same. stock of the partnership the sums listed against their D. A. R. WILLIAMS, Solicitor for the Petitioner. respective names in the Schedule hereto. The general partner has contributed to the common stock of the Address for Service: The offices of Messrs Russell McVeagh partnership the sum of $5,000. McKenzie Bartleet & Co., Thirteenth Floor, CML Building, Queen Street, Auckland. (d) The general nature of the business transacted by the partnership is that of owning a certain piece ofland at Manoeka Road, NOTE-Any person who intends to appear on the hearing of the Te Puke, and carrying on the business of kiwi fruit said petition must serve on, or send by post to, the above-named, orchardists. notice in writing of his intention to do so. The notice must state (e) The principal place at which the business is to be transacted the name, address, and description of the person, or if a firm, the is at the offices ofthe general partner, Kiwi Fruit Holdings name, address, and description of the firm, and an address for service Limited at 28 Jellicoe Street, Te Puke. within 3 miles of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if (f) The partnership is renewed from the 31st day of October 1985, any), and must be served, or, if posted, must be sent by post in for a period of 3 years and is to terminate on the 31 st day sufficient time to reach the above-named petitioner's address for of October 1988. service not later than 4 o'clock in the afternoon of the 29th day of October 1985. Dated at Auckland this 11 th day of October 1985. The common seal of KIWI FRUIT HOLDINGS LIMITED was 8581 Ie hereunto affixed in the presence of: J. K. RADLEY, and J. HANNA, Directors. In the High Court of New Zealand M. No. 355/85 Acknowledged before me: Hamilton Registry D. A. GRAHAM, Justice of the Peace. IN THE MATTER of the Companies Act 1955, and IN THE MA TIER Signed and acknowledged by the special partners being the persons of BEGRAM ENTERPRISES LIMITED, a duly incorporated company named in the Schedule hereto by their attorney Peter David Ellis having its registered office at 69 Knighton Road, Hamilton: in the presence of: NOTICE is hereby given that a petition for the winding up of the D. A. GRAHAM, Justice of the Peace. above-named company by the High Court was, on the 30th day of September 1985, presented to the said Court by REALTY BROKERS SCHEDULE LIMITED, duly incorporated company having its registered office at Auckland; and that the said petition is directed to be heard before KIWI FRUIT HOLDINGS LIMITED AND COMPANY REGISTER OF the Court sitting at Hamilton on the 31 st day of October 1985 at SPECIAL PARTNERS AS AT 21 MARCH 1985 10 o'clock in the forenoon; and any creditor or contributory of the Special Partners: Amount said company desirous to support or oppose the making of an order Contributed on the said petition may appear at the time of hearing in person Names and Addresses $ or by his counsel for that purpose; and a copy of the petition will Henry Rongamau Bennett, 26 Okawa Bay Road, be furnished by the undersigned to any creditor or contributory of R.D. 4, Rotorua . . . , , , . , 1,000 the said company requiring a copy on payment of the regulated Margaret Claire Campbell, 42 Strasbourge Street, charge for the same. Martinborough, Wairarapa " . . . , 1,500 M. C. BHANABHAI, Solicitor for the Petitioner. Richard James Chamberlain, Olive Chamberlain (jointly), 125 Haukore Street, Tauranga 3,000 This notice was filed by Manu Chhotubhai Bhanabhai, solicitor Bruce James Cox, 141 Gamet Road, Westmere " 2,500 for the petitioner. The petitioners address for service is at the offices Judith Anne Crews, 121 Park Road, Palmerston of Messrs Curtin Gallagher & Co., Solicitors, Westpac Building, North 1,500 comer Lake Road and Commerce Street, Frankton. Edgar Edward Dagley, 6 Maunganui Street, NOTE-Any person who intends to appear on the hearing of the Birkenhead . . . . 3,000 said petition must serve on, or send by post to, the above-named, Diane Maree Dohrman, 6 Berg Place, Whakatane 3,000 notice in writing of his intention to do so. The notice must state Minnie May Dumbleton, 505 Fitzroy Avenue, the name, address, and description of the person, or if a firm, the Hastings" " " " " 500 name, address, and description of the firm, and an address for service Est Colin Cameron Dumbleton, care of the Public within 3 miles of the office of the High Court at Hamilton, and Trustee, P.O. Box 249, Hastings . . , , 500 must be signed by the person or firm, or his or their solicitor (if John Harris Dwyer, 275 Glenfield Road, Glenfield, any), and must be served, or, if posted, must be sent by post in Auckland 10 , , . , 1,000 sufficient time to reach the above-named petitioner's address for Peter David Ellis, Cherryl Dorothy Ellis (jointly), service not later than 4 o'clock in the afternoon of the 30th day of 310A Kohimarama Road, Kohimarama .. 2,500 October 1985. P. D. Ellis Trust, 310A Kohimarama Road, Kohimarama . . . , , , .. 1,000 8576 Ie Dorothy Christina Fisher, Waring Road, Taupiri, , 2,000 John McLoughlin Fisher, Waring Road, Taupiri , ' 2,000 Maxwell Galbraith, 3 Balfour Crescent, Hamilton 3,000 In the High Court of New Zealand Colin Bruce Gardner, Ballantyne Road, R.D. 2, Auckland Registry Napier , , , ' . . . . , , 2000 Judith Anne Hanna, 46 Sylvan Park Avenue, IN THE MA TIER of Part ~I of the Partnership Act 1908, and IN THE MA TIER of a special partnership known as TE PuKE KIWI FRUIT Auckland 9. . , . - .. , , , , 5,000 SYNDICATE-KIWI FRUIT HOLDINGS LIMITED AND COMPANY Jill Cecilia Keats, Awhiorangi Promenade, (formerly called TE PuKE KIWI FRUIT SYNDICATE-SHEFFIELD Swanson .. 2,000 ENTERPRISES LIMITED AND COMPANY): Kiwi Fruit Holdings Ltd., care of Bennett MacKay Mullany & Robinson, chartered accountants, P.O. WE the persons named and described in the Schedule hereto and Box 32, Te Puke 8,500 KIWI FRUIT HOLDINGS LIMITED, a duly incorporated company Philip Samuel Kolsby, 90 Mt Albert Road, having its registered office at Auckland, do hereby certify that by Auckland .. 1,000

G 4526 THE NEW ZEALAND GAZETTE No. 193

Special Partners: Amount In the High Court of New Zealand Contributed Christchurch Registry Names and Addresses $ Blair & Kent Limited and Fashion Fabrics Limited, IN THE MATTER of the Companies Act 1955, and IN THE MATTER P.O. Box 5942, Auckland 1,000 of DANISH ICE CREAM SYSTEMS LIMITED, a duly incorporated George Lionel Meltzer, 40A Rawhitiroa Road, company having its registered office at Ashton Wheelans & Co. Kohimarama, Auckland 3 1,000 127 Armagh Street, Christchurch and carrying on business as a Margaret Ellen Morton, 5 Godfrey Place, food retailer: Kohimarama 1,000 Dorothy May Phillips, 738A Cameron Road, NOTICE is hereby given that a petition for the winding up of the Tauranga 5,500 above-named company by the High Court was, on the 9th day of Elizabeth Renne Phillips, 738A Cameron Road, September 1985, presented to the said Court by MANHATTAN Tauranga 5,000 MILKBAR LIMITED, a duly incorporated company having its Robert Ross, P.O. Box 52, Papakura 6,000 registered office at Blenheim, reatiler; and that the said petition is Keith Schofield, 44 Aberfoyle Street, Hillsdale, directed to be heard before the Court sitting at Christchurch on the Hamilton 2,000 30th day of October 1985, at 10 o'clock in the forenoon; and any Nita Isabella Schofield, 44 Aberfoyle Street, Hillsdale, creditor or contributory of the said company desirous to support Hamilton ... 5,000 or oppose the making of an order on the said petition may appear Nita Isabella Schofield (trustee), 44 Aberfoyle Street, at the time of hearing in person or by his counsel for that purpose; Hillsdale, Hamilton .. 6,000 and a copy of the petition will be furnished by the undersigned to Ivan Charles Smith, Olive Emma Smith Gointly), any creditor or contributory of the said company requiring a copy Ohauiti Road, R.D. 3, Tauranga 12,000 on payment of the regulated charge for the same. Ivan Charles Smith, Olive Emma Smith (trustees), as above .. 3,000 P. C. MACNAB, Solicitor for the Petitioner. Arthur Tennock, 6 Dinglebank Road, Auckland 6 1,000 Mary Vivian, Flat 3, III Cook Street, Howick 3,500 This notice is filed by Peter Colin MacNab, solicitor for the Arthur Malcolm Whiting, 163 16th Avenue, petitioner whose address for service is at the offices of Messrs Clark, 1,000 Tauranga Boyce & Co., Solicitors, 267 Madras Street, Christchurch. Adrianne Woodward, 13 Zephyr Terrace, Governors Bay, R.D., Lyttelton 1,000 Lilah Yep (Miss), 3/21 Ellis Avenue, Mt Roskill, NOTE-Any person who intends to appear on the hearing of the Auckland 2,000 said petition must serve on, or send by post to, the above-named, Harry Yep, 55 Cormack Street, Mt Roskill, notice in writing of his intention to do so. The notice must state Auckland 2,000 the name, address, and description of the person, or if a firm, the Ah Nai Yep (Mrs), 55 Cormack Street, Mt Roskill, name, address, and description of the firm, and an address for service Auckland 500 within 3 miles of the office of the High Court at Christchurch, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in 8573 Ie sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 29th day of October 1985.

8563

In the High Court of New Zealand M. No. 19/85 Blenheim Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER In the High Court of New Zealand M. No. 532/85 of MARLBOROUGH SEALINK LIMITED, a duly incorporated Christchurch Registry company having its registered office at 73 Alfred Street, Blenheim, shipping merchant: IN THE MATTER of the Companies Act 1955, and IN THE MATTER of CITY HARDWARE LIMITED, a company having its registered office at I Williams Street, Kaiapoi, hardware merchant: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 17th day of NOTICE is hereby given that a petition for the winding up of the July 1985, presented to the said Court by REG PHARAOH (1983) above-named company by the High Court was, on the 9th day of LIMITED; and that the said petition is directed to be heard before October 1985, presented to the said Court by SMITHS CITY MARKET the Court sitting at Blenheim on the II th day of November 1985 GROUP LIMITED; and that the said petition is directed to be heard at 2 o'clock in the afternoon; and any creditor or contributory of before the Court sitting at Christchurch on the 13th day of November the said company desirous to support or oppose the making of any 1985, at 10 o'clock in the forenoon; and any creditor or contributory order on the said petition may appear at the time of hearing in of the said company desirous to support or oppose the making of person or by his counsel for that purpose; and a copy of the petition an order on the said petition may appear at the time of hearing in will be furnished for the undersigned to any creditor or contributory person or by his counsel for that purpose; and a copy of the petition of the said company requiring a copy on payment of the regulated will be furnished by the undersigned to any creditor or contributory charge for the same. of the said company requiring a copy on payment of the regulated charge for the same. N. W. HUGHES, Solicitor for the Petitioner. O. R. MATSON, Solicitor for the Petitioner.

Address for Service: The offices of Gascoigne Wicks & Co., The petitioners address for service is at the offices of Messrs Solicitors, 77 High Street, Blenheim. Matson and Matson, 61 Cambridge Terrace, Christchurch.

NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Blenheim, and within 3 miles of the office of the High Court at Christchurch, and must be signed by the person or firm, or his or their solicitor (if must be signed by the person or firm or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in any), and must be served or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 8th day of service not later than 4 o'clock in the afternoon on a working day November 1985. immediately preceeding the hearing date such hearing date being the 13th day of November 1985. 8574 Ie 8548 Ie 17 OCTOBER THE NEW ZEALAND GAZETTE 4527

In the High Court of New Zealand M. No. 20/85 THE CHARITABLE TRUST ACT 1957 Nelson Registry NOTICE OF ApPLICATION FOR ApPROVAL OF A SCHEME UNDER IN THE MATTER of the Companies Act 1955, and IN THE MATTER PART III OF THE CHARITABLE TRUSTS ACT 1957 of

TRUSTEEBANK BAY OF PLENTY BALANCE SHEET AS AT 31 MARCH 1985 1985 1984 Current Assets: Note $ $ $ Cash resources 15,281,702 10,815,449 Income accrued 2,299,407 1,295,101 Accounts receivable 352,679 418,009 Current taxation 361,092 18,294,880 12,528,559 Investments: New Zealand Government stock 2 66,928,715 61,101,051 Local authority securities . 197,886 189,714 Mortgages and term loans .. 83,932,868 78,340,054 Personal lending 3 6,970,368 4,913,213 Other investments .. . . 10,360,577 7,250,669 Associate company. B 841,380 337,086 169,231,794 152,131,787 Fixed Assets: C Land 1,048,152 97,632 Buildings 3,928,224 485,838 4,976,376 583,470 Furniture, fittings, vehicles, office equipment, etc. 1,790,396 1,215,401 6,766,772 1,798,871 $194,293,446 $166,459,217

Depositors' Balances:. Current accounts 11,458,118 8,125,820 Ordinary accounts : : 44,772,004 49,295,733 Term investment deposits E 125,111,000 100,769,700 181,341,122 158,191,253 Current Liabilities: Interest accrued to depositors 3,204,422 2,433,699 Mortga.;es (secured) .. 49,600 57,600 Accounts payable .. 1,332,216 773,191 Provision for donations 75,000 100,000 Provision for taxation 256,200 4,661,238 3,620,690 4528 THE NEW ZEALAND GAZETTE No. 193 Term Liabilities: Mortgages (secured) 500,000 98,000 Other Liabilities: Provision for deferred taxation 4 (b) 692,844 445,519 Reserves: Retained earnings .. 4,580,812 4,103,755 Property revaluation reserve 2,517,430 7,098,242 4,103,755 $194,293,446 $166,459,217 The notes to the accounts form part of and are to be read in conjunction with this balance sheet.

REVENUE STATEMENT FOR THE YEAR ENDED 31 MARCH 1985 1985 1984 Income: $ $ $ $ Interest: Government securities 7,307,400 6,074,637 Local authority securities 16,707 15,726 Mortgages and term loans 10,853,050 10,287,058 Personal lending 969,043 788,578 Cash resources .. 1,521,870 1,508,248 Other investments 1,576,809 1,062,247 22,244,879 19,736,494 Rents, commissions, fees, etc. 887,411 797,525 23,132,290 20,534,019 Less Expenditure: Interest to depositors .. 14,804,255 12,550,321 Administration expenses 6,967,982 5,719,714 Depreciation (note I) . 296,306 276,389 Audit fees .. 19,720 16,723 Trustees' honoraria .. 27,472 28,152 Net loss on disposal of investment securities 50,284 17,441 22,166,019 18,608,740 Net operating profit before taxation 966,271 1,925,279 Less provision for taxation (note 4 (a» 448,508 858,288 517,763 1,066,991 Share of profit associate company (note B) 34,294 29,651 Net profit after tax including results of associate company 552,057 1,096,642 Less prior year taxation adjustment 7,701 552,057 1,088,941 Less provision for donations 75,000 100,000 477,057 988,941 Add retained earnings brought forward 4,103,755 3,114,814 Retained earnings as at 31 March .. $4,580,812 $4,103,755

The notes to the accounts form part of and are to be read in conjunction with this revenue statement.

STATEMENT OF CHANGES IN FINANCIAL POSITION FOR THE YEAR ENDED 31 MARCH 1985 Funds Were Received From: $ $ Net profit for year .. 552,057 Adjustments for items not involving movement of funds: Depreciation .. 276,306 Other. 4,852 301,158 853,215 Increase in depositors' funds 23,149,869 Investment repayments: Government securities 8,820,457 Local authority securities 15,828 Mortgages 17,178,186 Personal lending 3,300,844 29,315,315 Increase in term liabilities 394,000 Deferred taxation 247,325 $53,959,724 These funds were applied to: Investments Government securities 14,648,121 Local authority securities 24,000 Mortgages . , 22,771,000 Personal fending 5,358,000 Other lending (net) 3,109,908 Associate company 504,294 46,415,323 Donations .. .. 100,000 Net capital expenditure 2,751,628 Increase in working capital 4,692,773 $53,959,724 17 OCTOBER THE NEW ZEALAND GAZETTE 4529

Working capital increases (decreases): Cash resources .. 4,466,253 Accounts receivable (65,330) Income accrued 1,004,306 Taxation .. 617,292 Accounts payable (559,025) Interest accrued to depositors (770,723) $4,692,773

G. M. REEVES, President. P. D. MUNN, General Manager.

NOTES TO THE ACCOUNTS A. Statement of Accounting Policies: The measurement base adopted is that of historical cost with the exception of land and buildings which have been valued at 90 pecent of current valuation. Reliance is placed on the fact that the bank is a going concern. Accrual accounting is used to match expenses and revenues. The following particular policies which significantly affect the measurement of profit and of financial position have been applied: Note I: Depreciation: All assets with the exception of land and buildings are recorded at cost less depreciation to date. Depreciation has been charged using the straight-line method based on the estimated economic life of assets. The following are the estimated lives of major asset categories: Buildings . 50-100 years Furniture and fittings 10 years Office equipment and plant 7-10 years Security equipment 20 years Computer equipment 7 years Vehicles 5 years Note 2: Government Stock: Total discounts and premiums on Government" stock securities are amortised over the term of the investment on a straight-line basis. The value of the stock in the balance sheet is shown at its cost price adjusted by amortised discount or premium to date. Note 3: Personal Loans: The Bank's policy is to add total interest due to the loan when advanced, and interest revenue is recognised on the basis of the "Rule of 78". Note 4: Taxation: (a) The provision for income tax charged in the revenue statement is the calculated tax liability in respect of the accounting profit after adjusting for permanent differences. (b) The provision for deferred taxation arises from items of income and expenditure being included in taxation calculations in periods different from those in which they are dealt with in the financial accounts. Note 5: Change in Accounting Policy: There has been a change in accounting policy in that some fixed assets were previously depreciated on the diminishing value basis. It is not considered that this change will have any material effect on results or financial position. B. Associate Company: The Bank's investment in Trusteebank Computer Limited has been shown in the accounts according to the standard accounting practice adopted by the New Zealand Society of Accountants for an associate company. The investment is made up as follows: $ $ Debentures 563,000 Paid up shares. 140,000 Share of accumulated profit brought forward 104,086 Plus share of profit for year. 62,352 Less share of provision for taxation 28,058 34,294 Investment in Associate Company. $841,380

C. Fixed Assets: 1985 1984 Accumu Accumu- Cost or lated lated Revalu- Deprecia- Book Deprecia- Book ation tion Value Cost tion Value $ $ $ $ $ $ Land 1,048,152 1,048,152 97,632 97,632 Buildings .. 3,990,947 62,723 3,928,224 536,937 51,099 485,838 5,039,099 62,723 4,976,376 634,569 51,099 583,470 Furniture, fittings and alterations 1,581,936 644,760 937,176 995,853 535,552 460,301 Office and computer equipment 1,382,978 657,417 725,561 1,169,503 504,518 664,985 Motor vehicles 124,902 41,167 83,735 103,283 27,434 75,849 Capital work in progress 43,924 43,924 14,266 14,266 $8,172,839 $1,406,067 $6,766,772 $2,917,474 $1,118,603 $1,798,871

The latest Government or registered market valuation of land and buildings is $5,548,800. Land and buildings have been revalued as at 31 March 1985, to 90 percent of registered marked valuation. The difference between this and book value of $2,517,430 has been transferred to a Property Revaluation Reserve. 4530 THE NEW ZEALAND GAZETTE No. 193

D. New Zealand Government Stock 1985 1984 $ $ Nominal Value 67,584,202 61.123.251 Book Value 66,928,715 61.101.051 Market Value .. 55,764,925 61.942.920 New Zealand Government stocks are normally held to maturity date when the nominal value will be realised. Due provision is made to account for the differences between book and nominal value (note 2). E. Term 1nvestment Deposits-Maturities 1985 1984 $ $ Up to and including I year 110,441,100 81.583.076 One to 2 years 8,713,300 6.596.969 Two to 3 years 5,306,000 7.578.380 Greater than 3 years 650,600 5.011.275 $125,111,000 $100,769,700

F. Commitments 1985 1984 1nvestments $ $ Mortgages approved and New Zealand Government Stock commitments, as at 31 March. 2,766,000 3.657.450 Capital Capital commitments in respect of plant, land and buildings 222,000 186,700

AUDITORS' REPORT We report that we have examined the balance sheet of the Trusteebank Bay of Plenty as at 31 March 1985 and the revenue statement for the year ended on that date, and have received all the information and explanations we have required. In our opinion, the accompanying balance sheet and revenue statement present fairly the financial position of the Bank as at 31 March 1985 and the results of the operations for the year ended on that date, and were in general conformity with generally accepted accounting principles applied on a basis consistent with that of the preceding year. We have also examined the statement of changes in financial position which, in our opinion, gives a true and fair view of the changes in financial position of the Bank for the year ended 31 March 1985. PEAT MARWICK MITCHELL AND CO., Chartered Accountants. Tauranga, 31 May 1985. 8312

THE ELSDON BEST COLLECTION Elsdon Best spent some twenty years in close contact with the Maori GENERAL PUBLICATIONS people. His writings, outstanding descriptive accounts of all facets of the old time Maori culture, social customs, and beliefs, have now become classics. The Elsdon Best collection consists of the follow­ ing titles: ELECTRICITY FOR MOTOR MECHANICS Fishing Methods and Devices of the N.Z. TECHNICAL CORRESPONDENCE INSTITUTE Maori ...... $15.95 plus $1.50 p & p 256 p. 1983 reprint. Illustrated. $10.00 plus 85c p & p The Stone Implements of the Maori .. $11.95 plus $1.50 p & p Maori Religion and Mythology I ...... $18.00 plus $1.50 p&p Now in paper-back, this popular publication provides a basis .for Maori Religion and Mythology II ...... $47.50 plus $3.65 p & p the study of automotive electricity for apprentice motor mechamcs. The Whare Kohanga and Its Lore ...... $5.75 plus $0.85 p & p Car owners, too, and persons interested !n the g~neral maintena~ce The Maori Canoe ...... $17.50 plus $1.50 p & p of motor engines will find the book a rellable gUide to the detectIOn Games and Pastimes of the Maori .... . $17.00 plus $1.50 p&p and remedy of minor electrical faults. Pa Maori, The ...... $15.00 plus $1.50 p & p Maori Storehouses and Kindred Structures ...... $6.50 plus $0.85 p & p VISUAL WAYS Maori Agriculture ...... $13.50 plus $1.50 p & p By Geoff Moss Forest Lore of the Maori ...... $17.95 plus $1.50 p&p 46 p. 1982. Illustrated. $4.75 plus 55c p & p Too often people find themselves having to speak in public, to train SAFETY IN SMALL CRAFT new employees, to teach various skills, or to give advice on arran~­ By Captain G. Wearing ing displays and exhibits without h!lving had any. relevant bas~c training. If you are such a person, th.ls book wa~ wn~ten to .help m 241 p. 1982. Illustrated. $14.50 plus $1.50 p&p getting a message across more effectively by usmg Visual aids. This rewritten edition of Safety in Small Craft is an attempt by the Small Boat Safety Committee to ensure that the information so essential to good boating is once more available in an up-to-date WHERE TO START form. By Vincent Burke DEPARTMENT OF INTERNAL AFFAIRS ABOUT NEW ZEALAND 61 p. 1982. Illustrated. $5.95 plus 85c p & p MINISTRY OF FOREIGN AFFAIRS This publication has been designed to help ~ew. Zealanders in the 40 p. 1982. Illustrated. $4.95 plus 55c p & p initial stages of getting a club, group, or orgamsatlOn off the ground. The information it contains will be of assistance to a wide variety Designed with our overseas friends in mind, About New Zealand of different community groups, sportinl!, cultural, and recreational is a booklet which briefly describes the land, its people at work, clubs. Included are suggestions for vanous administrative frame­ and play, trade, and relationships with other nations and areas: works; legal structure, meetings, public relations, finance, and the industry and energy; health and welfare. The text is complimented constitution of the organisation. by over 60 colour photographs. 17 OCTOBER THE NEW ZEALAND GAZETTE 4531

SPORT SERIES ABOUT SUPERVISION DEPARTMENT OF EDUCATION STATE SERVICES COMMISSION A series of sport booklets, designed as guide books for teachers, 23p. 1979. $1.50 plus 40c p & p coaches, and players is one of the most popular series of sport You may be anxious about your new duties and responsibilities on instruction titles published by the Government Printer and is highly your first job as a supervisor. This booklet will introduce you to recommended: some ways of making those duties and responsibilities easier to Athletics ...... $1.30 plus 40c p & p cope with. Basketball ...... $3.75 plus 55c p & p Campcraft ...... $2.75 plus 55c p & p Canoeing ...... : $4.25 plus 55c p & p AN INTRODUCTION TO TRAINING METHODS Gymnastics ...... $14.50 plus $1.50 p & p $4.95 plus 55c p & p STATE SERVICES COMMISSION ~ri~~~~~.ri~g:::::::::::::::::::::::::::::::::::::::::::: $6.75 plus 85c p & p 26p. 1978. $l.l0 plus 40c p & p Rugby ...... $1.00 plus 40c p & P This booklet is an introduction to training methods and summar­ Table Tennis ...... $1.00 plus 40c p & p ises much of the content of a teaching methods course. It should Tennis ...... $3.75 plus 55c p & p prove helpful to people who have not had any formal training in Weight Training ...... $7.50 plus 85c p & p teaching methods.

THE NEW ZEALAND ARMY NO MARGIN FOR ERROR A History from the 1840s to the 1980s STATE SERVICES COMMISSION 117 p. 1982. Illustrated. $5.25 plus 85c p & p 8Op. 1977. $1.75 plus 40c P & p The reader is given an outline history of the Army, from the days This book is a style book for typed correspondence. It is intended of Maori Chief Hone Heke in the 1840's to the present day. The for use by typists and by people who prepare letters, memoranda 117 page history contains over 100 photographs and paintings, many and reports for typing. of which are published for the first time.

TRAINING WAYS JOINERY By Geoffrey Moss N.Z. TECHNICAL CORRESPONDENCE INSTITUTE 119 p. 1983. Illustrated. $12.95 plus $1.50 p & P Joinery, Part I, is the first of four books prepared by the Technical Correspondence School. It deals with methods of construction of 'Training Ways' is the third and last book in the series of Advisory doors, framed and ledged door, panelled doors, flush doors, and Aid Books. Like 'Way with Words' and 'Visual Aids' it is a book glazed doors. to help the supervisor, training manager, the tutor and the exten­ sion worker provide a successful training programme and a learning Joinery, Part II, deals with door frames, transons, and sidelights; experience for adults. sliding, folding, and special doors; hardware, finishing, and gates. Joinery, Part III, covers window joinery. It also deals with built­ in-fitments, carcass work; fitment doors and drawers. FIELD GUIDE TO TOWN BIRDS OF NEW ZEALAND Woodworking Machinery, is the fourth book in the series, cover­ By Dr P. C. Bull ing circular saws, saw blades, surfac~ planing, and thickness machines, vertical spindle moulding machines, and other machines 93 p. 1983. Illustrated. $9.95 plus 85c p & p commonly used in woodworking establishments. Each bird description is accompanied by a full colour photograph Joinery Part I...... $9.95 plus $0.85 p & p of the bird in its natural habitat. The birds are defined as either Joinery Part II...... $5.25 plus $0.85 p & p introduced or native and if it is a protected species. Then follows Joinery Part III ...... $15.95 plus $1.50 p&p a full description of the adult bird, its call, where it is commonly Woodworking Machinery...... $9.95 plus $0.85 p & p found, its eating and nesting habits, how to identify the eggs, incu­ bation period and lastly details of the young.

WHAKAREWAREWA FOREST PARK THE HOME VEGETABLE GARDEN Edited by John Boyd by Bee Baldwin 80 p. 1983. $6.00 plus 85c p & p Softcover $19.95 plus $1.50 p & p This handbook is a guide to the recreational facilities, forestry oper­ 177 p. 1984. Illustrated. Hardcover $27.95 plus $3.60 p & P ations, history and wildlife of the park, unique in that it borders This book is a comprehensive, clearly-written, illustrated grow-your­ on to a large city, just 5 kilometres from the city centre of Rotorua. own guide to raising fresh, vitamin-rich vegetables in any ordinary Visitors to the park may stroll midst trees and ferns; study trees, New Zealand garden. shrubs and ferns; watch birds; look for insects; picnic in shady glades; cycle or ride a horse on old logging tracks. CREATING WORK by David Naulls GUIDELINES FOR AUTHORS: Preparing Manuscripts for 165 p. 1984. Illustrated. $8.50 plus 85c p & p Publication Creating Work has been written to help people to become self­ Edited by Paula J. Wagemaker employed. The book shows how skills-writing, baking, carpentry, 52 p. 1984. $7.50 plus 85c P & P whatever-can be turned into a profitable small business. Submitting a manuscript to a publisher is not simply a matter of handing over a sheaf of paper. Publishers usually insist that a manuscript and its accompanyin~ illustrative material be presented PRACTICAL BEEKEEPING IN NEW ZEALAND to defined standards of preparatIOn. The standards of preparation by Andrew Matheson required are detailed in these guidelines which have been produced in the interest of ensuring harmonious relationship between authors 185p. 1984. Illustrated. $17.95 plus $1.50p & p and their publishers. Beekeepers will find details of honey bee management, advice on handling hive products, and information about many other bee­ keeping subjects. Those interested in beekeeping will find this book PUBLIC AND PRIVATE ENTERPRISE IN NEW ZEALAND helpful in deciding whether to keep bees, and discovering what it involves. Edited by R. C. Mascarenhas 133 p. 1984. $15.00 plus $1.50 p&p This volume is the result of a conference "Public enterprise and FERTILISER AND SOILS IN NEW ZEALAND FARMING Private enterprise: Protagonist or Partners?" sponsored by the New by C. During .Zealand InstItute of Public Administration. The conference took place from 23-25 August 1982, at Dunedin, and its purpose was to 361 p. 1984. Illustrated. $35.00 plus $3.60 p & p examine the relative roles of the public and private sectors and to Traditionally regarded as the Bible in its field, this lastest edition identify the social and political issues which are likely to have sig­ of Fertilisers and Soils in New Zealand Farming has been com­ nificant implications for public administration. pletely revised. 4532 THE NEW ZEALAND GAZETTE No. 193

STYLE BOOK PROFESSIONALLY SPEAKING GOVERNMENT PRINTING OFFICE 25p. 1983. $3.25 plus 55c p & p 248 p. 1981 third edition. $12.50 plus $1.50 p & P "Speech is power; speech is to persuade, to convert, to compel", said Emerson. Ignorance is the biggest stumbling block in the path Since 1958 the Style Book has served as a guide to writers, editors, of the aspiring public speaker. Your purpose in speaking must be and all who prepare copy for printing. This edition contains new that you have something to say, rather than that you have to say and revised material; the chapters dealing with the preparation of something. This inexpensive booklet will help the person who has copy, abbreviations, and compound words have been revised; new to speak professionally. material has been added to the chapters dealing with common names of animals and plants, errors in the use of English in official writing, and terms used in printing. GROWING WALNUTS by B. J. Vavasour 78 p. 1984. Illustrated. $12.50 plus $1.50 p & p NEW ZEALAND OFFICIAL YEARBOOK Most New Zealanders have yet to discover the delicious fresh wal­ The Yearbook is the standard New Zealand encyclopaedic annual nut. Growing Walnuts is an easy-to-read handbook for home gar­ which has a place in every home, school, and office. Not only does deners, small farmers, and commercial growers. it present a comprehensive statistical survey of the economy and population in New Zealand but it is also a very useful fact book for use in the home. In addition to the statistical facts supplied, the Yearbook also provides a background and historical perspective on THE NEW ZEALAND GAZETTE each of the subjects covered. (Customers may place their name on the Standing Order Service THE New Zealand Gazette is published on Thursday afternoon for this annual at the nearest Government Bookshop. A pre­ of each week. Notices from Government departments must be payment form to cover the cost of the publication plus post and received by the Gazette Clerk, Department of Internal Affairs, packing will be forwarded when the publication is printed.) Wellington, by noon on Tuesday. Advertisements will be accepted by the Government Printer, c/o Gazette Clerk, Government Printing Office, Private Bag, Wellington until noon on Wednesday. NEW ZEALAND POCKET DIGEST OF STATISTICS Advertisements are charged at the rate of 20c per line. $3.95 All advertisements should be written or typed on one side of the Statistics are presented in an easily accessible form. It contains the paper, and signatures, etc., should be written in a legible hand. more significant statistical series bearing on the country's social and economic life. The New Zealand Pocket Digest of Statistics is con­ sistently one of the most popular annuals sold by the Government Printer. CANCELLED NOTICES (Customers may place their name on the Standing Order Service for this annual at the nearest Government Bookshop. A pre­ payment form to cover the cost of the publication plus post and Advertisements cancelled after being accepted for printing in the packing will be forwarded when the publication is printed.) Gazette will be subject to a charge of $8.00 for setting up and deleting costs.

TRUCK OPERATING COSTS $3.00 CONTENTS In the case of vehicles used for business purposes, especially trucks, it is essential that a record be kept of vehicle expenditure and per­ PAGE formance. This annual will assist operators of motor vehicles rang­ ing from 3.2 tonne petrol trucks to 45.0 tonne heavy articulated ADVERTISEMENTS 4507 diesel trucks to identify and possibly reduce operating costs. ApPOINTMENTS .. 4478 (Customers may place their name on the Standing Order Service for this annual at the nearest Government Bookshop. A pre­ BANKRUPTCY NOTICES 4502 payment form to cover the cost of the publication plus post and packing will be forwarded when the publication is printed.) LAND TRANSFER ACT: NOTICES 4505 MISCELLANEOUS- CAR OPERATING COSTS Animal Remedies Act: Notice 4493 Children and Young Persons Act: Notice .. 4493 $3.00 Commerce Act: Notices 4496,4498 This booklet is designed to assist vehicle owners to identify and Corrigendum ...... 4477 possibly reduce operating costs. The current edition sets out the Food and Drug Act: Notice .. .. 4500 costs of operation for six classes of vans, pickups, light trucks and Harbours Act: Notices 4493,4494 utilities. A new edition is published annually. Judicature Act: Notice 4490 (Customers may place their name on the Standing Order Service Local Government Act: Notices 4486 for this annual at the nearest Government Bookshop. A pre­ Maori Court Sitting: Notice . . . . 4491 payment form to cover the cost of the publication plus post and Marine Mammals Protection Act: Notice .. 4494 packing will be forwar~ed when the publication is printed.) Marriage Act: Notice . . . . 4481 N.Z. Rail~ays Corporat~on Act: Notices .. 4492 Plant VaneUes Act: Nouces ...... 4499 Private Schools Conditional Integration Act: Notices .. 4494 EFFECfIVE MANAGEMENT: For Busy Managers Public Works Act: Notices ...... ' .. 4481 STATE SERVICES COMMISSION Regulations Act: Notice 4501 ll4p. 1974. $4.95 plus 55c p & p Reserves Act: Notices .. 4489,4496 Reserve Bank: Statement .. 4501 Management has been described as "what managers do". But what Schedule of Contracts: Notices 4498, 4500 is that? Getting things done? Getting other people to do them? Using Standards Act: Notices .. 4495 resources economically? And what does the 'effective' manager do? Toxic Substances Act: Notice 4494 This book looks at answers to such questions. It has been written Transport Act: Notices 4494,4497 as an introduction to the subject, especially for New Zealand man­ agers who want to manage their organisation better. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS .. 4477

Price $2.70 BY AUTHORITY: V. R. WARD, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1985