No. 20 705

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 12 FEBRUARY 1987

CORRIGENDUM Proclaiming the Borough of Tamaki to be a City Setting Apart Maori Freehold Land as a Maori Reservation , Governor-General IN the notice with the above heading published in the New Zealand A PROCLAMA nON Gazette, 8 May 1986, No. 69, page 1987 amend the content from PURSUANT to section 51 of the Local Government Act 1974, I, The "Maori freehold land" to read "Crown land" and in the Schedule Most Reverend Sir Paul Alfred Reeves, the Governor-General of amend "Plan S.O. 45695" to read "Plan S.O. 47959". New Zealand, hereby proclaim the Borough of Tamaki to be a City. Dated at this 22nd day of February 1987. Given under the hand of His Excellency the Governor­ B. S. ROBINSON, General, and issued under the Seal of New Zealand, Deputy Secretary for Maori Affairs. this 28th day of January 1987. (M.A. H.O. 21/1/5; D.O. Appln. 29983) MICHAEL BASSETT, Minister of Local Government. 6/IAL/2CL [L.s.] GOD SAVE THE QUEEN!

CORRIGENDUM Canterbury Land District-City of Christchurch Authorising the Bay of Plenty Harbour Board to Reclaim Crown Land From the Bed of Tauranga Harbour IN the notice dated 15 September 1986 and published in the New Zealand Gazette of 2 October 1986, No. 155, page 4148, in the Schedule for "being Lot 35" read "being part Lot 35". PAUL REEVES, Governor-General (L. and S. H.O. Res. 11/1/2; D.O. 8/5/68) IN COUNCIL 3/1 At Wellington this 2nd day of February 1987 Present: CORRIGENDUM HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Experimental Use Permits (Limited Sale) Notice 1986 (No. 3945) PURSUANT to section 175 (3) and subject to sections 176 to 182 of the Harbours Act 1950, His Excellency the Governor-General, acting on the joint recommendation of the Minister of Transport and IN the notice with the above heading published in the New Zealand Minister of Lands and by and with the advice and consent of the Gazette, II November 1986, No. 199, page 5317, in the column Executive Council hereby authorises the Bay of Plenty Harbour headed Crops/Uses for permit No. 3702/1 "controls stripe rust on Board to reclaim an area of 4445 square metres, of the seabed of wheat" read "controls leaf rust on barley" and for permit No. 3702/2 Tauranga Harbour as shown on plan M.D. 16438 (S.O. 56120) "controls leaf rust on barley" read "controls stripe rust on wheat". deposited in the Office of the Secretary for Transport at Wellington Abort corrigendum, 22 January 1987, No.7, page 197. and as more particularly described in the Schedule below.

SCHEDULE ALL that parcel of land containing 4445 square metres, more or CORRIGENDUM less, situated in Block VII, South Land District, being Revocation of Appointment of Officers Authorised to Take and Crown land and being part of Tauranga Harbour and more par­ Receive Statutory Declarations, Waimairi District Council ticularly shown marked "A" on plan M.D. 16438 (S.O. 56120) deposited in the Office of the Secretary for Transport at Wellington. IN the notice with the above heading, published in the New Zealand P. G. MILLEN, Gazette, 8 January 1987, No.7, page 200, the heading should read Clerk of the Executive Council. as "Authorisation" and line 3 should read as "authorised". (M.O.T. 43/13/9/10) 10 706 THE NEW ZEALAND GAZETTE No. 20

Validation of Reclamation of Land at Elaine Bay, Marlborough (b) Appoint harbourmasters, and other officers, and define or limit Sounds their powers and duties.

PAUL REEVES, Governor-General SCHEDULE ORDER IN COUNCIL ALL that foreshore, seabed and waters of Port Fitzroy and Port At Wellington this 2nd day of February 1987 Abercrombie enclosed by a line running 204° True from mean high Present: water mark ordinary spring tide at Tortoise Head to the western­ most point of Kaikoura Island thence running 16r True to a point HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL at mean high water mark ordinary spring tide being at latitude PURSUANT to section 265 of the Harbours Act 1950, His Excellency 36°11.25'S longitude 175°18.5'E as more particularly shown on plan the Governor-General, acting by and with the advice and consent M.D. 16138 deposited in the office of the Secretary for Transport of the Executive Council, hereby validates the reclamation by the at Wellington. Marlborough Harbour Board of the land described in the Schedule EXPLANATORY NOTE hereto, This note is not part of the order, but is intended to indicate the The authorising Order in Council of 15 October 1984* is hereby area subject to the order. revoked, The area described in the Schedule to this order includes the foreshore, seabed and waters of Port Fitzroy and Port Abercrombie, SCHEDULE Man of War Passage, and the foreshore of Kaikoura Island. ALL that reclaimed seabed of Elaine Bay, Marlborough Sounds, P. G. MILLEN, comprising 820 square metres, more or less, as shown on plan Clerk of the Executive CounciL M,D, 16403 (S,O, 13828) deposited in the office of the Secretary for Transport at Wellington, (M.O.T. 54/14/89) 10 p, G, MILLEN, Clerk of the Executive CounciL *New Zealand Gazette, 25 October 1984, No, 195, page 4597, The Northland Harbour Board and Bay of Islands County Council Foreshore Control Order 1987 (M,O.T. 43/5/6/3) 10 PAUL REEVES, Governor-General ORDER IN COUNCIL The Great Barrier Island County Council Foreshore, Seabed and Waters Control Order 1987 At Wellington this 2nd day of February 1987 Present: PAUL REEVES, Governor-General HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL ORDER IN COUNCIL PURSUANT to section 165 ofthe Harbours Act 1950, His Excellency the Governor-General, acting by and with the advice and consent At Wellington this 2nd day of February 1987 of the Executive Council, hereby makes the following order. Present: HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL ORDER PURSUANT to sections 8A and 165 of the Harbours Act 1950, His 1. Title and commencement-(I) This order may be cited as the Excellency the Governor-General, acting by and with the advice Northland Harbour Board and Bay of Islands County Council Fore­ and consent of the Executive Council, hereby makes the following shore Control Order 1987. order. (2) This order shall come into force on the 1st day of February 1987. ORDER 2. Interpretation-In this order- 1. Title and commencement-(1) This order may be cited as the Great Barrier Island County Council Foreshore, Seabed and Waters "The Act" means the Harbours Act 1950: Control Order 1987. "The Council" means the Bay of Islands County Council con­ (2) This order shall come into force on the 1st day of February stituted under the Local Government Act 1974: 1987. "The Board" means the Northland Harbour Board constituted 2. Interpretation-In this order- under the Harbours Act 1950: "The Act" means the Harbours Act 1950: "Foreshore" means such parts of the bed, shore, or banks of a tidal water as are covered and uncovered by the flow and "The council" means the Great Barrier Island County Council ebb of the tide at ordinary spring tides. constituted under the Local Government Act 1974: 3. Grant of control-There is hereby jointly granted to the council "Foreshore" means such parts of the bed, shore, or banks of and the board for a period of 21 years from the 1st day of February a tidal water as are covered and uncovered by the flow and 1987 and ending with the 31 st day of January 2008 control of the ebb of the tide at ordinary spring tides. foreshore described in the Schedule to this order. 3. Grant of control-There is hereby granted to the council for a 4. Conditions of grant-The grant of control conferred by clause period of 21 years from the 1st day of February 1987 and ending 3 of this order is subject to the following conditions- with the 31st day of January 2008 control of the foreshore, seabed and waters described in the Schedule to this order. (a) Suitably worded signs shall be erected at main public access ways to the foreshore described in the Schedule to this 4. Conditions of grant-The grant of control conferred by clause order indicating that control of the foreshore has been 3 of this order is subject to the following conditions- granted to the council and the board pursuant to section (a) Suitably worded signs shall be erected at main public access 165 of the Act. ways to the foreshore, seabed and waters described in the (b) All money received by the council and the board in the per­ Schedule to this order indicating that control of them has formance or exercise of the functions, duties, or powers been granted to the council pursuant to sections 8A and conferred on them by this order in respect of the foreshore 165 of the Act. to which this order applies, shall, after the deduction of (b) All money received by the council in the performance or exer­ any expenditure incurred by the council and the board in cise of the functions, duties, or powers conferred on it by the performance or exercise of those functions, duties, or this order in respect of the foreshore, seabed and waters powers, be applied to the construction, repair or improve­ to which this order applies, shall, after the deduction of ment of facilities in respect of that foreshore and not any expenditure incurred by the council in the perform­ otherwise. ance or exercise of those functions, duties, or powers, be applied to the construction, repair or improvement of (c) That the licensing authority for harbour works shall be the facilities in respect of that foreshore, seabed and waters board. and not otherwise. 5. Powers of Council-Subject to section 8A of the Act, the Coun­ SCHEDULE cil may, in respect of the foreshore, seabed and waters to which ALL those areas of foreshore in the harbour of Bay of Islands this order applies- described below and as more particularly shown red on plan M.D. (a) By bylaw, do anything which a harbour board may do by bylaw 16295, deposited in the office of the Secretary for Transport at under section 232 of the Act. Wellington: 12 FEBRUARY THE NEW ZEALAND GAZETTE 707

I. The foreshore of all the mainland within the limits of the (c) That the licensing authority for harbour works shall be the harbour of Bay of Islands as defined in the New Zealand Gazette, board. 1936, page 2331, but excluding therefrom the following areas: (a) The foreshore at Paihia within the areas vested in the North­ land Harbour Board and more particularly shown on Sur­ SCHEDULE vey Office Plans 49399 and 51287. ALL those areas of foreshore in the harbour of Bay of Islands (b) The foreshore at Opua within the areas vested in the North­ described below and as more particularly shown red on plan M.D. land Harbour Board being sections 36 and 63, Block V, 16296, deposited in the office of the Secretary for Transport at Russell Survey District and more particularly shown on Wellington: Survey Office Plans 21891 and 49387. The foreshore of the following islands in the harbour of Bay of 2. The foreshore of all the islands within the limits ofthe harbour Islands: of Bay of Islands as defined in New Zealand Gazette, 1936, page Motuarahi Island. 2331, but excluding therefrom the following islands: Motutapu Island. Motuarahi Island. Island. Motutapu Island. Motuarohia Island (Robertson Island). Taranaki Island. Moturua Island. Motuarohia Island (Robertson Island). Motukiekie Island. Moturua Island. Okahu Island (Red Head Island). Motukiekie Island. Poroporo Island. Okahu Island (Red Head Island). Waewaetorea Island. Poroporo Island. Toretore Island. Waewaetorea Island. Motumaire Islands. Toretore Island. Urupukapuka Island. Motumaire Islands. Te Pahi Islands. Urupukapuka Island. Black Rocks Islands. Te Pahi Islands. Black Rocks Islands. P. G. MILLEN, Clerk of the Executive Council. P. G. MILLEN, (M.O.T. 54/14/124) Clerk of the Executive Council. 10 (M.O.T. 54/14/123) 10 The Northland Harbour Board Seabed Control Order 1987 The Northland Harbour Board and Commissioner of Crown Lands, Auckland, Foreshore Control Order 1987 PAUL REEVES, Governor-General ORDER IN COUNCIL PAUL REEVES, Governor-General At Wellington this 2nd day of February 1987 ORDER IN COUNCIL Present: At Wellington this 26th day of January 1987 HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Present: PURSUANT to section 165 of the Harbours Act 1950, His Excellency HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the following order. PURSUANT to section 165 of the Harbours Act 1950, His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby makes the following order. ORDER 1. Title and commencement-Oj This order may be cited as the ORDER Northland Harbour Board Seabed Control Order 1987. 1. Title and commencement-(I) This order may be cited as the (2) This order shall come into force on the 1st day of February Northland Harbour Board and Commissioner of Crown Lands, 1987. Auckland, Foreshore Control Order 1987. 2. Interpretation-In this order- (2) This order shall come into force on the 1st day of February "The Act" means the Harbours Act 1950: 1987. "The Board" means the Northland Harbour Board constituted 2. Interpretation-In this order- under the Harbours Act 1950. "The Act" means the Harbours Act 1950: , 3. Grant of control-There is hereby granted to the board for a "The Board" means the Northland Harbour Board constituted period of 21 years from the I st day of February 1987 and ending under the Harbours Act 1950: with the 31 st day of January 2008 control of the seabed described "The Commissioner" means the Commissioner of Crown in the Schedule to this order. Lands, Auckland: 4. Conditions of grant-The grant of control conferred by clause "Foreshore" means such parts of the bed, shore, or banks of 3 of this order is subject to the following conditions- a tidal water as are covered and uncovered by the flow and (a) All money received by the board in the performance or exer­ ebb of the tide at ordinary spring tides. cise of the functions, duties, or powers conferred on it by 3. Grant of control-There is hereby jointly granted to the Com­ this order in respect of the seabed to which this order missioner and board for a period of 21 years from the 1st day of applies, shall, after the deduction of any expenditure February 1987 and ending with the 31 st day of January 2008 con­ incurred by the board in the performance or exercise of trol of the foreshore described in the Schedule to this order. those functions, duties, or powers, be applied to the con­ struction, repair or improvement of facilities in respect of 4. Conditions of grant-The grant of control conferred by clause that seabed and not otherwise. 3 of this order is subject to the following conditions- (b) That the licensing authority for harbour works shall be the (a) Suitably worded signs shall be erected at main public access board. ways to the foreshore described in the Schedule to this order indicating that control of the foreshore has been granted to the Commissioner and board pursuant to sec­ tion 165 of the Act. SCHEDULE (b) All money received by the Commissioner and board in the ALL the area of seabed within the limits of the harbour of Bay of performance or exercise of the functions, duties, or powers Islands, as defined in the New Zealand Gazette, 1936, page 2331, conferred on them by this order in respect of the foreshore and as more particularly shown blue on plan M.D. 16294, deposited to which this order applies, shall, after the deduction of in the office of the Secretary for Transport at Wellington. any expenditure incurred by the Commissioner and board P. G. MILLEN, in the performance or exercise of those functions, duties, Clerk of the Executive Council. or powers, be applied to the construction, repair or (M.O.T. 54/14/116) improvement of facilities in respect of that foreshore and not otherwise. 10 708 THE NEW ZEALAND GAZETTE No. 20

Appointments, Promotions, Extensions, Transfers, Resignations The following to be Ensign (on prob.) with seniority from I July and Retirements of Officers of the Royal New Zealand Navy 1986 and effect from 1 January 1987, and are appointed to the RNZNVR until the date shown: PURSUANT to section 35 of the Defence Act 1971, His Excellency P106572 Murray Arthur James, OSc., 9 September 2011. the Governor-General has approved the following appointments, B I 00580 Peter Alan Kiddie, N.Z.C.E .. ABSC, 6 May 2002. promotions, extensions, transfers, resignations and retirements of SI00825 Laurence Grant Powell, ABSEA, 12 October 2009. officers of fhe New Zealand Naval Forces, The following to be Ensign (on prob.) with seniority and effect from I January 1987, and are appointed to the RNZNVR until the ROYAL NEW ZEALAND NAVY date shown: Commander K. R. Moen to be Captain with seniority from 29 UI02851 Belinda Jan Bennett, B.Sc.. OSc., 22 June 2004. July 1986 and effect from II January 1987, EI02837 Grant Joseph Fletcher, ABSEA, 2 October 2009. The appointment of Chaplain P. D. Bean, L.TH., is extended until AlO0901 Gareth Edward Forrest, OSEA, 5 October 2005. 20 May 1990. INACTIVE LIST OF THE ROYAL NEW ZEALAND NAVAL Lieutenant Commander M. de V. Moore, B.A., M.SC.. to be acting VOLUNTEER RESERVE Commander with effect from 5 January 1987. Surgeon Lieutenant (on prob.) J. N. Nacey, M.B., CH.B., is transferred The appointments of the following Lieutenant Commanders are to the Active List of the RNZNVR in his present rank and seniority extended until the date shown: with effect from I November 1986. G. R. Buchan, 22 January 1996 EMERGENCY LIST OF OFFICERS OF THE NAVAL RESERVES J. O. Ladd, 27 October 1996 Lieutenant Commander Kelvin Douglas Guthrie is placed on the Lieutenant D. G. Johnson, DIP.TCHG, to be Lieutenant Retired List of the RNZN with effect from 15 December 1986. Commander with seniority and effect from I January 1987. The appointments of the following officers are terminated with The following Lieutenants (temp. Lieutenant Commanders) to be effect from the date shown: Lieutenant Commander with seniority and effect from 8 January Lieutenant Commander Roger Deane Foley, 21 December 1986. 1987: Lieutenant Stephen John Herd, 18 December 1986. P. C. Atkinson Dated at Wellington this 24th day of January 1987. M. P. Downes F. D. O'FLYNN, Minister of Defence. The seniority of Lieutenant W. L. Dawson, B.E.(ELECT.) is antedated until 18 July 1979. 40 The following Sub Lieutenants to be temp. Lieutenant with effect from I January 1987: Appointment of Tenancy Adjudicator M. S. Christison, B.E.(MECH.) D. F. Conway, B.E.(MECH.) PURSUANT to sections 67 and 68 of the Residential Tenancies Act 1986, His Excellency the Governor-General has been pleased to N. A. Cook, B.E.(MECH.) appoint T. R. Glass, B.E.(MECH.) Terence Sissons of Christchurch A. P. Hayes, N.Z.C.E. as a tenancy adjudicator for a period of 3 years on and from K. D. F. Hogan, N.Z.C.E. February 1987. B. F. Neville, B.E.(ELECT.) Dated at Wellington this 9th day of January 1987. L. D. Turrell, B.E.(ELECT.) GEOFFREY PALMER, Minister of Justice. Sub Lieutenant Nicholas John Burrows is placed on the Emergency (Adm. 3/87/3 (6)) List of Officers of the Naval Reserves until 6 January 1991, with effect from 7 January 1987. The following Sub Lieutenants to be Lieutenant with seniority Approval of Qualified Person for the Purposes of Section 402 of and effect from I January 1987: the Companies Act 1955 B. L. D. Angell, B.SOC.sc. A. M. Verdellen, B.SC.(HONS) PURSUANT to section 402 of the Companies Act 1955, I hereby The appointment of Ensign Robert William Yeoman is terminated approve with effect from 6 January 1987. Philip Wayne Burnett, a chartered accountant and director of P. W. Burnett and Partners Pty, 83-85 Palmerston Crescent, ROYAL NEW ZEALAND NAVAL VOLUNTEER RESERVE South Melbourne, Australia Commander Ralph Benson McCorkindale, V.R.D .. B.E.(ELECT.) is as a qualified person for the purposes of that section in respect of placed on the Retired List of the RNZNVR with effect from I the accounts of Ziehl-ebm Australia Pty Ltd. January 1987, and is re-employed on the Inactive List of the Dated at Wellington this 21st day of January 1987. RNZNVR until 30 April 1987. GEOFFREY PALMER, Minister of Justice. Lieutenant Commander Daneford Hector Pierce Dawson, V.R.D .. LL.B.. is placed on the Retired List of the RNZNVR with effect from 6 20 December 1986. . The following Lieutenant Commanders to be Commander with Extension of District Court Judges' Jurisdiction seniority and effect from I January 1987: S. M. Duff, V.R.D PURSUANT to section 28B of the District Courts Act 1947, His R. W. Worth, V.R.D., LL.B.(HONS), M. JUR. Excellency the Governor-General has been pleased to appoint The appointment of Surgeon Lieutenant (on prob.) G. L. Russell, John Webster Imrie, District Court Judge of Auckland, and M.B., CH.B., to the RNZNVR is confirmed. Brian Holmes Blackwood, District Court Judge of Auckland Ensign B. A. Thomas to be Sub Lieutenant with seniority and to exercise the criminal jurisdiction of the District Courts under effect from I January 1987. Part IIA of the District Courts Act 1947. Ll8387 James Bryan Shankland, CPOSEA, to be Sub Lieutenant Dated at Wellington this 24th day of January 1987. (on prob.) with seniority from 1 January 1984, temp. Lieutenant GEOFFREY PALMER, Minister of Justice. (on prob.) with effect from I January 1987, and is appointed to the RNZNVR until 26 April 1993. 6 The following to be Sub Lieutenant (on prob.) with seniority from 1 January 1985 and effect from I January 1987, and are appointed Appointment of Judge of Courts Martial Appeal Court to the RNZNVR until the date shown: Ll04706 Michael Joseph Gousmett, OWTR, 24 April 1997. PuRSUANT to section 3 of the Courts Martial Appeals Act 1953, A104535 Mark Alfred Maguire, POWEF, 14 September 2000. His Excellency the Governor-General, acting by and with the advice 12 FEBRUARY THE NEW ZEALAND GAZETTE 709

and consent of the Executive Council, has been pleased to appoint His Excellency the Governor-General has been pleased to reappoint James Alistair Grace, Esquire, barrister of Hamilton Dr Allan Robert Edmunds, scientist of Christchurch (on the to be a Judge of the Courts Martial Appeal Court for a term of 3 nomination of the New Zealand Wool Board) years from the date hereof. as member of the New Zealand Wool Testing Authority for a period Dated at Wellington this 2nd day of February 1987. of 3 years from I January 1987. GEOFFREY PALMER, Attorney-General. Dated at Wellington this 9th day of February 1987.

10 L. M. RADICH, for Director-General of Agriculture and Fisheries.

Appointment of Judge of Courts Martial Appeal Court 4

PURSUANT to section 3 of the Courts Martial Appeals Act 1953, His Excellency the Governor-General, acting by and with the advice Reappointment of Member to the National Hydatids Council and consent of the Executive Council, has been pleased to appoint (No. 3986; Ag. 1/53/2/21) Peter George Spenser Penlington, Esquire, one of Her Majesty's Counsel of Christchurch NOTICE is hereby given by direction of the Minister of Agriculture to be a Judge of the Courts Martial Appeal Court for a term of 3 that pursuant to sections 19 and 21 of the Dog Control and Hydatids years from the date hereof. Act 1982, His Excellency the Governor-General has been pleased to reappoint Dated at Wellington this 2nd day of February 1987. GEOFFREY PALMER, Attorney-General. Dr Peter Hayward Malone, veterinary surgeon of Nelson as mem ber of the National Hydatids CounCil for a period of 3 years 10 from 10 December 1986. Dated at Wellington this 9th day of February 1987. Deputy Chairman of the Waitangi Tribunal Appointed L. M. RADICH, for Director-General of Agriculture and Fisheries. PURSUANT to clause 4 of the Second Schedule to the Act 1975 as amended by section 5 of the Treaty ofWaitangi 4 Amendment Act 1985, His Excellency the Governor-General has been pleased to appoint the following person to be the deputy chairman of the Waitangi Tribunal to hear a claim brought by Secretary and Registrar of The Henare Rakihia Tau and the Ngaitahu Maori Trust Board: Ashley George McHugh, Judge of the Maori Land Court. HIS Excellency the Governor-General has announced that The Queen Dated at Wellington this 3rd day of February 1987. has been graciously pleased to appoint Patrick Graham MILLEN, K. T. WETERE, Minister of Maori Affairs. Q.s.o., J.P., Clerk of the Executive Council, Secretary and Registrar of The Order of New Zealand. (M.A. H.O. 19/14/1/2) 4/2AL/4CL Dated at Wellington this 6th day of February 1987. DA VID LANGE, Prime Minister.

Officers Authorised to Take and Receive Statutory Declarations 10

PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amendment Act 1972, I The Order of New Zealand have authorised the officer in the service of the Crown named in the Schedule below to take and receive statutory declarations under the said Act. HIS Excellency the Governor-General has announced that The Queen has been graciously pleased to make the following foundation SCHEDULE appointments to The Order of New Zealand: O.N.Z. HOUSING CORPORATION OF NEW ZEALAND Senior Tenancy Officer, Tauranga. To be Ordinary Members of the said Order: Dated at Wellington this 2nd day of February 1987. Te Arikinui Dame TE AT AIRANGIKAAHU, D.B.E. GEOFFREY PALMER, Minister of Justice. Dr Clarence Edward BEEBY, C.M.G. (Adm. 3/28/3/15) Sonja Margaret Loveday DAVIES, J.P. 4 Sir Edmund Percival HILLARY, K.B.E. The Honourable Sir Arnold Henry NORDMEYER, K.C.M.G., Appointment of Members to the Wellington Licensing Committee J.P. Dated at Wellington this 6th day of February 1987. PURSUANT to section 36 (II) of the Sale of Liquor Act 1962, the following persons have been elected on the 29th day of January P. G. MILLEN, 1987 as members of the Wellington Licensing Committee. Secretary and Registrar of The Order of New Zealand.

James Gilbert John Allen of Petone. 10 Kevin John Barry Cranston of Eastbourne. Leslie Robert Paske of Wellington. Retention of the Title "The Honourable" Alister Scott Abernethy of Lower Hutt. Dated at Wellington this 10th day of February 1987. HIS Excellency the Governor-General has advised that Her Majesty D. OUGHTON, Secretary for Justice. The Queen has been graciously pleased to approve the retention of (Adm. 3/27/3/12/(7» the Title "The Honourable" by Mr Justice John Philip COOK, O.B.E., E.D. on his retirement as a Judge of the High Court of New Zealand on Reappointment of Member to the New Zealand Wool Testing 19 December 1986. Authority (No. 3987; Ag. 1/53/2/31) Dated at Wellington this 9th day of February 1987. , Prime Minister. NOTICE is hereby given by direction of the Minister of Agriculture that pursuant to section 3 of the Wool Testing Authority Act 1964, 710 THE NEW ZEALAND GAZETTE No. 20

Revocation of Supervising Officer Wood, Edwin Bertram, 24 Taumata Road, Mount Albert, Auckland 3. I, Derek Ernest Homewood, Secretary for Transport, pursuant to Dated at Wellington this 26th day of January 1987. section 7 of the Harbours Act 1950 and in exercise of powers GEOFFREY PALMER, Minister of Justice. delegated to me pursuant to sections 8 and 9 of the Ministry of Transport {\ct 1968 hereby revoke the appointment * of (Adm. 3/17/9 (270» Frederick Duncan David 270 as a supervising officer for the Ministry of Transport for Lakes Waitaki, Aviemore and Benmore. Land Held for a Main Highway Depot Set Apart, Together with Dated at Wellington this 2nd day of February 1987. the Benefit of Appurtenant Rights, for Maori Housing Purposes in Block V. Ohura Survey District, Taumarunui County D. E. HOMEWOOD, Secretary for Transport. *New Zealand Gazette, 22 July 1982, No. 82, page 2418 PuRSUANT to section 52 of the Public Works Act 1981, the Minister (M.O.T. 54/51/0) of Works and Development declares the land described in the Schedule hereto to be set apart together with appurtenant rights of 10 way and water easements created by certificate 335169.2, Taranaki Land Registry, for Maori housing purposes. Justices of the Peace Appointed SCHEDULE PuRSUANT to section 3 (1) of the Justices of the Peace Act 1957, TARANAKI LAND DISTRICI' His Excellency the Governor-General has been pleased to appoint ALL those pieces ofland situated in Block Y, Ohura Survey District, the following persons to be Justices of the Peace for New Zealand: described as follows: Barry, Anne Elizabeth, 20 Kingfisher Grove, Greenhithe, Area Northshore. m2 Being Brown, Catherine Elizabeth, 65 Station Street, Leeston, Canterbury. 3322 Part Section 45, Ohura Suburban; marked "A" on plan. Calder, Margaret Moor, The Homestead, Culverden, North 2837 Part Section 46, Ohura Suburban; marked "B" on plan. Canterbury. As shown marked as above mentioned on S.O. Plan 12446, lodged Campbell, Craig Robert, 21 King Crescent, Porirua. in the office of the Chief Surveyor at New Plymouth. Collins, Kenneth Harry, 16 Panorama Grove, Harbourview, Dated at Wellington this 5th day of February 1987. Lower Hutt. Corden, Job, 18 Beech Crescent, Hamilton. A.MUNRO, Eugster, Hans Rudolf, 61 Gladstone Terrace, Invercargill. for Minister of Works and Development. Foster, Nancy Ngenge, 7 Bailey Street, Huntly. (P. W. 24/5330/6/2; Hn. D.O. 36/20/6/4/0) Francis, William Peter, 11 Tranquil Glade, Glenfield, Auckland 10. 12/1 Frood, Ann, 16 Herald Street, Berhampore, Wellington. Gore, Rosemary Anne, 37 Stranolar Drive, Mt Roskill, Land Set Apart for a Courthouse in the Borough of Dargaville Auckland. Green, Liesl, 77 Queens Grove, Lower Hutt. Hager, Barbara Mary, 60 McArthur Street, Levin. PuRSUANT to section 52 of the Public Works Act 1981, the Minister Hanton, Mary Robyn, 147 Edgecumbe Road, Tauranga. of Works and Development declares the land described in the Harding, Carl, 664 Huia Road, Parau. Schedule hereto to be set apart for a courthouse. Hardy, Barry Alexander, 10 Hebe Place, Birkenhead, Auckland 10. Harlen, Graeme Anthony, 152 Normandale Road, Lower Hutt. SCHEDULE Harrison, George Hori, 386 Te Atatu Road, Te Atatu North, NORTH AUCKLAND LAND DISTRICI' Auckland 8. Hedley-Brown John, 73 Cuba Street, Petone. ALL those pieces of land situated in the Borough of Dargaville Ingle, Marie Claudine Elizabeth, Matatoki, Highway 26, described as follows: Thames. Area Jepsen, Carl Thomas, 773 River Road, Hamilton. m2 Being Judd, Patricia Charmaine, 3 Warrington Road, Remuera, 1239 Lot 1, D.P. 17768. Auckland 5. (Oa1 r09p) Kennedy, Oweq Swale, Bayswater, No.8, R.D., Invercargill. 809 Lot 2, D.P. 17768. King, Patricia Alice, 22 Arapito Road, Titirangi, Auckland 7. (OaOr32p) Larsen, William Graham, 29 Weranui Road, Waiwera. Lightfoot, Gary Noel, 34 Riverlea Avenue, Pakuranga, Dated at Wellington this 5th day of February 1987. Auckland. A. MUNRO, Logan, Robert Sinclair, 10 Cobham Crescent, Kelston, Auckland for Minister of Works and Development. 7. MacDonald, Angus John, R.D., J'e Akau, Ngaruawahia. (P.W. 20/66; Ak. D.O. 50/6/2) May, Brian Edwin, 4 Wynyard Street, Bell Block, New 12/1 Plymouth. Melrose, Lesley, 28 Pallant Street, Manurewa, Auckland. Mills, Patricia Be\,ty, 38 Maihi Crescent, Maungatapu, Tauranga. Declaring Land Held for Buildings of the General Government to Moohan, Doreen Patricia, 40 Wilford Street, Lower Hutt. be Crown Land in the Town of Ranjuriy Neale, James Frederick, 12 Easton Park Parade, Glenfield, Auckland 10. PuRSUANT to section 42 of the Public Works Act 1981, the Minister Nind, Robin Alexander, 26 Stuart Street, Oamaru. of Works and Development declares the land described in the O'Connor, James Joseph, 1106 Outram Road, Hastings. Schedule hereto to be Crown land subject to the Land Act 1948. Page, Louise Isobel, 7 Thynne Street, Foxton. Pankhurst, Ngaire Edna, 9 Bank Street, Glenfield, Auckland 10. Park, Patricia Jean, 102 Helensburgh Road, Kirkland Hill, SCHEDULE Dunedin. Phillips, Judith Catherine, 144 Fifteenth Avenue, Tauranga. OTAGO LAND DISTRICI' Prosee, John Anthony Edward, 81 Glencoe Road, Browns Bay, ALL that piece of land containing 1011 square metres, being Lot 3, Auckland 10. D.P. 4240. All Gazette notice No. 499386 (New Zealand Gazette, Reynolds, Charles Leon, 39 Bruce Road, Glenfield, Auckland 29 June 1978, No. 59, page 1863). 10. Dated at Wellington this 5th day of February 1987. Sutton, Leslie Eric, 41 Richmond Street, Napier. Walker, Lyrie May, 1 Singers Road, Koro Koro, Petone. A. MUNRO, Walkington, Susan Jane, Parahaki Road, Waverley. for Minister of Works and Development. West, Brian George, Church Road, R.D. 1, Cambridge. (p.W. 6417/1/20; Dn. D.O. 50/9122) White, Derrick William, 40 Alamein Crescent, Onekawa, Napier. 12/1 12 FEBRUARY THE NEW ZEALAND GAZETTE 711

Declaring Land Heldfor the Generation of Electricity to be SCHEDULE Crown Land in the Borough of Cromwell ALL that piece of land containing 609 square metres, situated in Block XI, Christchurch Survey District, being Lot 6, Deposited Plan 13400. Part of the land in Gazette notice 498740/1. PuRSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Dated at Christchurch this 30th day of January 1987. Schedule hereto to be Crown land subject to the Land Act 1948. B. K. SLY, for Commissioner of Crown Lands. SCHEDULE (L. and S. D.O. 3~/104; H.O. 22/4534/A) 3/1 OTAGO LAND DISTRICT ALL those pieces of land situated in the Borough of Cromwell described as follows: Declaring Land in Christchurch City to be Set Apart as State Housing Land Area m 2 Being 724 Lot 35, D.P. 19563. PuRSUANT to section 4 of the Housing Act 1955, the Crown land 776 Lot 36, D.P. 19563. described in the Schedule hereto is hereby set apart as State housing land. Dated at Wellington this 5th day of February 1987. A.MUNRO, SCHEDULE for Minister of Works and Development. ALL that piece of land containing 617 square metres, situated in (P.W. 92/12/90/246/2; Dn. D.O. 92/11/90/6/425) Block XI, Christchurch Survey District, being Lot 3, Deposited Plan 13400. All of the land in Gazette notice 489634/1. 12/1 Dated at Christchurch this 30th day of January 1987. B. K. SLY, Land in Christchurch City Held for Better Utilisation Declared to for Commissioner of Crown Lands. be Crown Land (L. and S. D.O. 38/31; H.O. 22/4534/A) 3/1 PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Land Acquired for Road in Block II, Maramarua Survey District, Schedule hereto to be Crown land subject to the Land Act 1948. Franklin County

SCHEDULE PuRSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect CANTERBURY LAND DISTRICT having been entered into, the land described in the Schedule hereto ALL those pieces of land situated in the City of Christchurch is hereby acquired for road which shall vest in The Franklin County described as follows: Council on the 12th day of February 1987. Area m2 Being SCHEDULE 647 Part Town Section 650. 607 Part Town Sections 650 and 652. NORTH AUCKLAND LAND DISTRICT Part Gazette notice 213754/1, Canterbury Land Registry. ALL that piece of land containing 486 square metres, situated in Block II, Maramarua Survey District, being part Allotment 248, Dated at Wellington this 5th day of February 1987. Parish of Koheroa; as shown marked "A" on S.O. Plan 60950, lodged A.MUNRO, in the office of the Chief Surveyor at Auckland. for Minister of Works and Development. Dated at Wellington this 5th day of February 1987. (P.W. 71/14/3/0; Ch. D.O. 40/62/243) A. MUNRO, for Minister of Works and Development. 12/1 (P.W. 34/3321; Ak. D.O. 15/3/0/60950) 12/1 Declaring Land to be Crown Land in the City of Porirua Land Acquired for Road in Block II, Rotoiti Survey District, Rotorua District PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. PuRSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto SCHEDULE is hereby acquired for road and shall vest in The Rotorua District Council on the 12th day of February 1987. WELLINGTON LAND DISTRICT ALL that piece of land containing 627 square metres, situated in the City of Porirua, being Lot 75, D.P. 28523. Part certificate of SCHEDULE title No. 19C/850, Wellington Land Registry. SOUTH AUCKLAND LAND DISTRICT Dated at Wellington this 5th day of February 1987. ALL those pieces of land described as follows: A.MUNRO, for Minister of Works and Development. Area m 2 Being (P.W. 104/152/0; Wn. D.O. 22/1/3/9) 106 Part Section 5, Block II, Rotoiti Survey District; marked "E" on S.O. Plan 52281. 12/1 72 Part Section 5, Block II, Rotoiti Survey District; marked "I" on S.O. Plan 52282. 492 Part Section 5, Block II, Rotoiti Survey District; marked Declaring Land in Christchurch City to be Set Apart as State "0" on S.O. Plan 52283. Housing Land 324 Part Section 5, Block II, Rotoiti Survey District; marked "P" on S.O. Plan 52283. 58 Part Section 5, Block II, Rotoiti Survey District; marked PURSUANT to section 4 of the Housing Act 1955, the Crown land "Q" on S.O. Plan 52283. described in the Schedule hereto is hereby set apart as State housing 23 Part Section 5, Block II, Rotoiti Survey District; marked land. "R" on S.O. Plan 52283. 712 THE NEW ZEALAND GAZETTE No. 20

As shown on the plans marked as above mentioned and lodged SCHEDULE in the office of the Chief Surveyor at Hamilton. Dated at Wellington this 5th day of February 1987. NORTH AUCKLAND LAND DISTRICT A. MUNRO, ALL that piece of land containing 66 square metres, situated in the for Minister of Works and Development. City of Auckland and being Lot 1, L.T. Plan 115223. (P.W. 35/92; Hn. D.O. 98/5/0/32) Dated at Wellington this 5th day of February 1987. 12/1 A. MUNRO, for Minister of Works and Development. Transfer of Unformed Legal Road in Block IV. Mawheraiti (P.W. 31/124; Ak. D.O. 23/69/0) Survey District, Inangahua County 12/1

PURSUANT to section 323 of the Local Government Act, and to a delegation from the Minister of Lands, the Acting Commissioner Land Acquired, Together With the Benefit of an Appurtenant of Crown Lands hereby declares that the land, described in the Drainage Easement, for a State Primary School in the City of Schedule hereto, has been transferred to the Crown by the Inangahua Hamilton County Council pursuant to the said section 323 and on the publication of this notice the said land shall be deemed to be Crown land subject to the Land Act 1948. PuRSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto SCHEDULE is hereby acquired together with the benefit of the appurtenant NELSON LAND DISTRICT-INANGAHUA COUNTY drainage easement created by Transfer S. 206924, South Auckland Land Registry, for a State primary school and shall vest in the Crown 3.2640 hectares, more or less, being unformed legal road adjoining on the 12th day of February 1987. Section 24, Block IV, Mawheraiti Survey District. As shown marked 'A' on S.O. Plan 13864. 6.5220 hectares, more or less, being unformed legal road adjoining SCHEDULE part Section 4 and Section 2, Block IV, Mawheraiti Survey District. As shown marked 'B' on S.O. Plan 13864. SOUTH AUCKLAND LAND DISTRICT 6840 square metres, more or less, being unformed legal road ALL those pieces of land situated in Block II, Hamilton Survey adjoining part Section 4, Block IV, Mawheraiti Survey District. As District, described as follows: shown marked 'C' on S.O. Plan 13864. A. R. P. Being 8.8560 hectares, more or less, being unformed legal road adjoining 1 1 38.5 Part Lot 9, D.P. 13822 and being part Allotment 254, Sections 6, 7, 30 and 39, Block IV, Mawheraiti Survey District. As Parish of Kirikiriroa. All certificate of title, Volume shown marked 'D' on S.O. Plan 13864. 1045, folio 119. 6.0000 hectares, more or less, being unformed legal road adjoining o 21.33 Lot 13, D.P. 32103 (Town of Hamilton Extension Section 40, Block IV, Mawheraiti Survey District. As shown marked No. 94) and being part Allotment 254, Parish of 'E' on S.O. Plan 13864. Kirikiriroa. All certificate of title, Volume 922, folio 3.1920 hectares, more or less, being unformed legal road adjoining 228. Section 41, Block IV, Mawheraiti Survey District. As shown marked Dated at Wellington this 5th day of February 1987. 'F on S.O. Plan 13864. 5500 square metres, more or less, being unformed legal road A. MUNRO, adjoining part Section 4, Block IV, Mawheraiti Survey District. As for Minister of Works and Development. shown marked 'G' on S.O. Plan 13863. (P.W. 31/1274; Hn. D.O. 39/437/0) 1.0500 hectares, more or less, being unformed legal road adjoining 12/1 Stillwater to Westport Railway and Crown land, situated in Block IV, Mawheraiti Survey District. As shown marked 'H' on S.O. Plan 13863. Land Acquired, Subject to Fencing Covenants, for Post Office 2300 square metres, more or less, being unformed legal road Purposes (Staff Housing) in the Borough of Dargaville adjoining Sections 21 and 24, Block IV, Mawheraiti Survey District. As shown marked 'I' on S.O. Plan 13863. PURSUANT to section 20 of the Public Works Act 1981, the Minister 4300 square metres, more or less, being unformed legal road of Works and Development declares that, an agreement to that effect adjoining Section 21, Block IV, Mawheraiti Survey District. As having been entered into, the land described in the Schedule hereto shown marked 'J' on S.O. Plan 13863. is hereby acquired, subject to the fencing covenants contained in 2.0630 hectares, more or less, being unformed legal road passing transfers 141432 and 141433, for post office purposes (staff housing) through Crown land, Block IV, Mawheraiti Survey District. As and shall vest in the Crown on the 12th day of February 1987. shown marked 'K' on S.O. Plan 13863. 8.5800 hectares, more or less, being unformed legal road adjoining D.P. 4922 and parts Section 7, Block III, Mawheraiti Survey District. SCHEDULE As shown marked 'A' on S.O. Plan 13418. NORTH AUCKLAND LAND DISTRICT 2.7700 hectares, more or less, being unformed legal road adjoining Section 24, Block IV, Mawheraiti Survey District. As shown marked ALL that piece of land containing 665 square metres, situated in 'B' on S.O. Plan 13418. the Borough of Dargaville and being Lot 151, D.P. 85876. All certificate of title No. 42D/1196. As shown marked as above mentioned and lodged in the office of the Chief Surveyor at Nelson. Dated at Wellington this 5th day of February 1987. Dated at Nelson this 5th day of February 1987. A. MUNRO, R. E. STEVENS, for Minister of Works and Development. Deputy Acting Commissioner of Crown Lands. (P. W. 20/8/2; Ak. D.O. 50/6/2) (L. and S. H.O. 16/3287; D.O. 4/159/14) 12/1 3/1

Land Acquired for Government Office Accommodation in the City Land Acquired for a State Primary School in the City of of New plymouth Auckland

PURSUANT to section 20 of the Public Works Act 1981, the Minister PuRSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto having been entered into, the land described in the Schedule hereto is hereby acquired for a State primary school and shall vest in the is hereby acquired for Government office accommodation and vested Crown on the 12th day of February 1987. in the Crown on the 12th day of February 1987. 12 FEBRUARY THE NEW ZEALAND GAZETTE 713

SCHEDULE SCHEDULE

TARANAKI LAND DISTRICT WELLINGTON LAND DISTRICT-TAUPO COUNTY ALL that piece of land containing 1285 square metres, situated in 160.3200 hectares, more or less, being Sections I and 3, Block IV, the City of New Plymouth, being Lot I, D.P. 5922, being part Pihanga Survey District. S.O. Plan 31318. Sections 1451 and 1477, Town of New Plymouth. All certificate of Dated at Wellington this 26th day of January 1987. title, Volume 147, folio 210. D. McGREGOR, Dated at Wellington this 5th day of February 1987. Assistant Director of Land Administration, A. MUNRO. Department of Lands and Survey. for Minister of Works and Development. (L. and S. H.O. Res. 7/1/3/21; D.O. 8/5/529/2) (P.W. 90/102; Wg. D.O. 94/204/0) 3/1 12/1 Classification of Reserve and Declaration That the Reserve be Part of the Meremere Pa Site Historic Reserve Land Acquired for Post Office Purposes (Residence) in the Borough of Taihape PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands PURSUANT to section 20 of the Public Works Act 1981, the Minister hereby classifies the reserve, described in the Schedule hereto, as of Works and Development declares that, an agreement to that effect an historic reserve, subject to the provisions of the said Act, and having been entered into, the land described in the Schedule hereto further, declares the said reserve to form part of the Meremere Pa is hereby acquired, subject to the fencing covenant in transfer Site Historic Reserve. 408544.1, and the right of way, storm water, sewer, power, water and telephone rights granted by transfer 513559.3, and the sewer drainage rights granted by transfers 513559.4 and 513559.5, for post SCHEDULE office purposes (residence) and vested in the Crown on the 12th day of February 1987. SOUTH AUCKLAND LAND DISTRICT-WAIKATO COUNTY 4627 square metres, more or less, being part Allotment 338, Whangamarino Parish, situated in Block VI, Maramarua Survey SCHEDULE District. All New Zealand Gazette, 1986, page 4683. S.O. Plan 55926. WELLINGTON LAND DISTRICT Dated at Hamilton this 3rd day of February 1987. ALL that piece of land containing 689 square metres, situated in R. W. BARNABY, the Borough of Taihape, being Lot 5, D.P. 50486. All certificate of Assistant Commissioner of Crown Lands. title No. 20A/1493. (L. and S. H.O. Res. 3/4/7; D.O. 8/4/1) Dated at Wellington this 5th day of February 1987. 2/1 A. MUNRO, for Minister of Works and Development. Classification of Reserve and Declaration That the Reserve be (P.W. 20/278/1; Wg. D.O. 5/61/0/1) Part of the Hidden Gorge Scenic Reserve 12(1 PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands Amending a Declaration Acquiring Land for Soil Conservation hereby classifies the reserve, described in the Schedule hereto, as a and River Control Purposes in Block VIII, Thames Survey scenic reserve, for the purposes specified in section 19 (1) (a) of the District, Thames Coromandel District Reserves Act 1977, and further declares the said reserve to form part of the Hidden Gorge Scenic Reserve.

PURSUANT to section 55 of the Public Works Act 1981, the Minister of Works and Development hereby amends the declaration dated SCHEDULE the 27th day of November 1986 published in the New Zealand SOUTH AUCKLAND LAND DISTRICT-TAURANGA COUNTY Gazette of 4 December 1986, No. 194 at page 5194, acquiring land for soil conservation and river control purposes by omitting the 778 square metres, more or less, being Lot 1, D.P. S. 32530, situated Schedule, and substituting the following Schedule: in Block VI, Otanewainuku Survey District. Transfer No. H. 570533.4. Dated at Hamilton this 3rd day of February 1987. SCHEDULE R. W. BARNABY, SOUTH AUCKLAND LAND DISTRICT Assistant Commissioner of Crown Lands. ALL those pieces of land situated in Block VIII, Thames Survey (L. and S. H.O. Res. 3/3/24; D.O. 13/264) District, described as follows: 2/1 Area m 2 Being Revocation of the Reservation Over a Reserve 3204 Part Tapangahoro Block; marked "I" on plan. 5870 Part Ngaputaka Block; marked "]" on plan. As shown marked as above mentioned on S.O. Plan 53610, lodged PURSUANT to the Reserves Act 1977, and to a delegation from the in the office of the Chief Surveyor at Hamilton. Minister of Lands, the Assistant Commissioner of Crown Lands hereby revokes the reservation over that part of the Naseby Dated at Wellington this 5th day of February 1987. Recreation Reserve, described in the Schedule hereto and further, A. MUNRO, declares the land to be Crown land under the Land Act 1948. for Minister of Works and Development. (P.W. 96/092030/0; Hn. D.O. 96/092030/0) SCHEDULE

12/1 OTAGO LAND DISTRICT-MANIOTOTO COUNTY 16.4 hectares, more or less, being Section 151 (formerly part Section 94), Block I, Naseby Survey District. Recreation Reserve by part Reservation of Land New Zealand Gazette, 1932, page 1252. S.O. Plan 21370. Dated at Dunedin this 20th day of January 1987. PURSUANT to the Land Act 1948, and to a delegation from the J. R. GLEAVE, Minister of Lands, the Assistant Director of Land Administration Assistant Commissioner of Crown Lands. of the Department of Lands and Survey hereby sets apart the land, described in the Schedule hereto, as a scenic reserve subject to the (L. and S. H.O. Res. 12/2/74; D.O. 8/3/24) provisions of the Reserves Act 1977. 3/1

B 714 THE NEW ZEALAND GAZETTE No. 20

Classification and Naming of a Reserve Area ha Being PURSUANT to the Reserves Act 1977, and to a delegation from the 1.7113 Section 16, Block XV, Mangamuka Survey District and Minister of Lands, the Assistant Commissioner of Crown Lands being all the land described in Register Book, Volume hereby classifies the reserve, described in the Schedule hereto, as a 56A, folio 407 (North Auckland Registry). recreation reserve, and further, declares that the said reserve shall Dated at Wellington this 3rd day of February 1987. hereafter be known as Queens Gardens. B. S. ROBINSON, Deputy Secretary for Maori Affairs. SCHEDULE (M.A. H.O. 21/3/1; D.O. 4/1/37) OTAGO LAND DISTRICT-DuNEDIN CITY-QUEENS GARDENS 6/IAL/2CL 7783 square metres, more or less, being Section I, Block XLV, and part Block XLV, Town of Dunedin. Balance certificate of title Maori Land Development Notice 79/189. All Proc. 333805. S.O. Plans 16518 and 14938. Dated at Dunedin this 2nd day of February 1987. PURSUANT to section 332 of the Maori Affairs Act 1953, the Board J. R. GLEAVE, of Maori Affairs hereby gives notice as follows: Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 12/2/26; D.O. 8/367) NOTICE 3/1 I. This notice may be cited as Maori Land Development Notice Gisborne 1986, No. I. Classification and Naming of a Reserve 2. The notice referred to in the First Schedule hereto is hereby amended by omitting all reference to the land described in the Second Schedule hereto. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands 3. The land described in the Second Schedule hereto is hereby hereby classifies the reserve, described in the Schedule hereto, as a released from Part XXIV of the Maori Affairs Act 1953. local purpose reserve (site for a public hall and library), and further, declares that the said reserve shall hereafter be known as the FIRST SCHEDULE Bannockburn Community Centre. Registration Date of Notice Reference No. SCHEDULE 8 November 1972 New Zealand Gazette, 30 107330 OTAGO LAND DISTRICT-VINCENT COUNTy-BANNOCKBURN November 1972, No. 99, COMMUNITY CENTRE page 2703, Maori Land Development Notice, Gis­ 3420 square metres, more or less, being Section 9 (formerly Sections borne 1972, No. 53 5, 6, 7, 8 and part Section 4). Block VI, Town of Bannockburn. All New Zealand Gazette, 1884, page 876, all New Zealand Gazette, 1891, page 1211, and all Gazette notice 591555. S.O. Plan 19776. SECOND SCHEDULE Dated at Dunedin this 4th day of February 1987. GISBORNE LAND DISTRICT J. R. GLEAVE, ALL that piece of land described as follows: Assistant Commissioner of Crown Lands. Area (L. and S. H.O. Res. 12/44/9; D.O. 8/4/62) ha Being 3/1 11.8370 Hahau A13B situated in Blocks VI and VII, Waiapu Survey District. Partition order dated 25 September 1956. Amendment 10 a Notice Revoking the Reservation Over a Reserve and SpeCifying the Manner of Disposal and How Proceeds of Sale Dated at Wellington this 5th day of February 1987. shall be Utilised For and on behalf of the Board of Maori Affairs: PURSUANT to section 6 (3) of the Reserves Act 1977, the Assistant B. S. ROBINSON, Commissioner of Crown Lands, acting under delegated authority Deputy Secretary for Maori Affairs. from the Minister of Lands hereby amends an error in the notice (M.A. H.O. 15/4/53; D.O. 14/10/29) revoking the reservation over the reserve described in the Schedule 7/lAL/3CL thereto dated 20 October 1986 and published in the New Zealand Gazette of 13 November 1986, No. 182, page 4858, 'by omitting the Schedule from the said notice and inserting in its place the Schedule Maori Land Development Notice hereunder. PURSUANT to section 332 of the Maori Affairs Act 1953, the Board SCHEDULE of Maori Affairs hereby gives notice as follows: NORTH AUCKLAND LAND DISTRICT-PAPAKURA CITY NOTICE 56 square metres, more or less, being Part Lot 3, D.P. 43231, situated in Block IV, Drury Survey District. Part certificate of title 597/131. 1. This notice may be cited as Maori Land Development Notice Limited as to parcels. Shown marked 'A' on S.O. Plan 60235. Gisborne 1986, No.2. Dated at Auckland this 28th day of January 1987. 2. The notice referred to in the First Schedule hereto is hereby amended by omitting all reference to the land described in the J. V. BOULD, Second Schedule hereto. Assistant Commissioner of Crown Lands. 3. The land described in the Second Schedule hereto is hereby (L. and S. H.O. Res. 2/2/183; D.O. 14/69) released from Part XXIV of the Maori Affairs Act 1953. 3/l FIRST SCHEDULE Setting Apart Crown Land as a Maori Reservation Registration Date of Notice Reference No. PURSUANT to section 439 of the Maori Affairs Act 1953, the Crown 15 December 1972 New Zealand Gazette, 11 107361 land described in the Schedule hereto is hereby set apart as a January 1973, No.1, page reservation for the purpose of a marae for the common use and 37, Maori Land Develop­ benefit of the Maori people and community of Motukiore. ment Notice, Gisborne 1972, No. 81. SCHEDULE SECOND SCHEDULE NORTH AUCKLAND LAND DISTRICT LEASEHOLD interest in all that piece of land situated in Block XV, GISBORNE LAND DISTRICT Mangamuka Survey District and described as follows: ALL that piece of land described as follows: 12 FEBRUARY THE NEW ZEALAND GAZETTE 715

Area Area ha Being m2 Being 20.9273 Hinetiraha A13B situated in Block VI, Waiapu Survey 551 Lot 4, D.P. 4993, being all the land comprised and District. Partition order dated 10 August 1970. (21.8p) described in certificate of title 291/57. Dated at Wellington this 5th day of February 1987. Situated in Block I, Oamaru Survey District. For and on behalf of the Board of Maori Affairs: Dated at Wellington this 2nd day of February 1987. B. S. ROBINSON, A. E. McQUEEN, Deputy Secretary for Maori Affairs. for General Manager, New Zealand Railways Corporation. (M.A. H.O. 15/4/44; D.O. 14/10/26) (N.Z.R. L.O. 19492/24) 7/1AL/3CL 10/1

Post Office Bonus Bonds-Weekly Prize Draw No.1. February Maori Land Development Notice 1987

PURSUANT to section 330 of the Maori Affairs Act 1953, the Board PuRSUANT to the Post Office Savings Bank Regulations 1985, notice of Maori Affairs hereby gives notice as follows: is hereby given that the result of the weekly Prize Draw No.1 for 7 February is as follows: NOTICE One prize of $25,000: 9387 595931. 1. This notice may be cited as Maori Land Development Notice Fourteen prizes of $5,000: 772 294383, Rotorua 1986, No.2. 1075505069, 2. The land described in the Schedule hereto is hereby declared 3180939100, to be subject to Part XXIV of the Maori Affairs Act 1953. 3297 369857, 3598 390548, 3992374492, SCHEDULE 4896 108088, SOUTH AUCKLAND LAND DISTRICT 4991 070825, 5096662239, ALL that piece of land described as follows: 5096 846796, Area 5494 362963, ha Being 9283655107, 9386521475, 8.2303 Rangitaiki 29P4B2B2, Block I, Whakatane Survey District. 9988 904980. All certificate of title, No. 27D/316. JONATHAN HUNT, Postmaster-General. Dated at Wellington this 2nd day of February 1987. For and on behalf of the Board of Maori Affairs: B. S. ROBINSON, Akaroa County Council Traffic Bylaw Confirmed Deputy Secretary for Maori Affairs. (M.A. H.O. 15/3A; D.O. 25/11/73) THE following certificate has been executed on sealed copies of the 7/IAL/3CL Akaroa County Council Traffic Bylaw 1986 which was made by special order of the Akaroa County Council on 26 September 1986 and confirmed at a subsequent meeting of the council on 28 Declaring Land at Springfield Now Set Apart for Railway November 1986. Purposes Signed at Wellington this 1st day of February 1987. MICHAEL BASSETT, Minister of Local Government. PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 52 ofthe Public Works Act 1981, CERTIFICATE OF CONFIRMATION the General Manager of the New Zealand Railways Corporation hereby declares the land described in the Schedule hereto to be set PURSUANT to the Bylaws Act 1910 I hereby confirm the above apart for and on behalf of Her Majesty the Queen for railway written bylaw and declare that it came into force on 10 December purposes. 1986. Signed at Wellington this 1st day of February 1987. SCHEDULE MICHAEL BASSETT, Minister of Local Government. CANTERBURY LAND DISTRICT-MALVERN COUNTY 6 ALL that piece of land described as follows: Area The Traffic (Wallace County) Notice No.1. 1987 m2 Being 2023 Lots 17 and 18, D.P. 244, being all the land comprised PuRSUANT to the Transport Act 1962, a delegation from the Minister (2r) and described in certificate of title 217/267. of Transport, and a subdelegation from the Secretary for Transport, Situated in Block XII, Kowai Survey District. I, Came Maurice Clissold, Chief Traffic Engineer, give the following ~ notice: Dated at Wellington this 2nd day of February 1987. A. E. McQUEEN, NOTICE for General Manager, New Zealand Railways Corporation. THIS notice may be cited as the Traffic (Wallace County) Notice (N.Z.R. L.O. 3356/38) No.1, 1987. 10/1 The area specified in the Schedule is declared to be a closely populated locality for the purposes of section 52 of the Transport Declaring Land at Oamaru Now Set Apart for Railway Purposes Act 1962. The Traffic (Wallace County) Notice No.1, 1979, dated the 8th PURSUANT to sections 24 and 30 of the New Zealand Railways day of May 1979*, issued pursuant to section 52 of the Transport Corporation Act 1981 and section 52 ofthe Public Works Act 1981, Act 1962, is revoked. the General Manager of the New Zealand Railways Corporation hereby declares the land described in the Schedule hereto to be set SCHEDULE apart for and on behalf of Her Majesty the Queen for railway purposes. SITUATED within Wallace County at Te Anau: All that area bounded by a line commencing at a point on the south-eastern side of Te Anau - Manapouri Road 500 metres meas­ SCHEDULE ured south-westerly, generally, along the said roadside from Te Anau Terrace; thence north-easterly, generally, along the said roadside to OTAGO LAND DISTRICT-OAMARU BOROUGH its intersection with the soutiJ,.eastern side of Te Anau Terrace; ALL that piece of land described as follows: thence north-eas~erly, generally, along the south-eastern side of Te 716 THE NEW ZEALAND GAZETTE No. 20

Anau Terrace to a point 70 metres measured north-easterly, gener­ eastern side (a) from the southern boundary of Section 12, Block ally, along the said roadside from Te Anau - Manapouri Road; thence 12, Orahiri S.D. southwards for 20 metres across the frontage of by a right line at right angles to the said roadside to the north­ part Lot 4, D.P. 21282 (certificate of title 3lD/1101) and (b) from western side of Te Anau Terrace; thence north-easterly, generally, the Mangapu River southwards for 90 metres across the frontages along the said roadside across No. 94 State Highway (Gore - Mil­ of part Lot I, D.P. S. 27622 (certificate of title 31D/109) as more ford Sound) to the north-eastern side of the said State highway, particularly shown on Sheet 1 of Plan 26/46/7 and accompanying thence northerly, generally, to the eastern end of Caswell Street; Schedule held in the office of the Resident Engineer, Ministry of thence westerly and northerly, generally, along the northern and Works and Development, Te Kuiti and there available for public eastern sides of Caswell Street to the southern side of No. 94 State inspection, to be a limited access road. Highway (Gore - Milford Sound); thence easterly, generally, along Dated at Wellington this 30th day of January 1987. that side of the said State highway to a point 50 metres measured easterly, generally, from Caswell Street; thence by a right line at R. K. THOMSON, right angles to the said roadside to the northern side of the said Secretary, National Roads Board. State highway; thence by a right line in a north-west direction to (72/3/2B/5) the eastern shore of Lake Te Anau; thence southerly and westerly, 20 generally, along the shores of Lake Te Anau to a point north of the commencing point; thence south by a right line across Te Anau­ Manapouri Road to the commencing point. Notice of Intention to Vary Hours of Sale of Liquor at Licensed Premises-Northland Licensing Committee Signed at Wellington this 28th day of January 1<;87. c. M. CLISSOLD, Chief Traffic Engineer. PuRSUANT to section 221A(14) of the Sale of Liquor Act 1962, as amended by section 22 (1) of the Sale of Liquor Amendment Act *New Zealand Gazette, No. 42, dated 17 May 1979, page 1544 1976, I, David Oughton, Secretary for Justice, hereby give notice (M.O.T. 29/2/Wallace County) that the Northland Licensing Committee on 12 December 1986 made an order authorising variations of the usual hours of trading 25 for the licensed premises known as the Grand Establishment, Bank Street, Whangarei. To the intent that on days other than those on which licensed Declaring State Highway to be a Limited Access Road, State premises are required to be closed for the sale of liquor to the general Highway No.2 public the hours for opening and closing of the said premises shall be as follows: The opening of the said premises each and every Friday of each and every week be the usual hour of opening namely II IT is notified that the National Roads Board, by resolution dated o'clock in the morning and that the closing of the premises 19 November 1986 and pursuant to section 153 of the Public Works be later than the usual hour of closing but not later than 11 Act 1981, hereby declares that part of State Highway No.2, o'clock in the evening. Eketahuna to Ruamahanga section from the south side of the Makakahi River (true right bank) southwards for approximately 1.5 Dated at Wellington this 2nd day of February 1987. kilometres as more particularly shown on Sheet 4 of Plan 51/12/2 and accompanying Schedule held in the office of the Resident D. OUGHTON, Secretary for Justice. Engineer, Ministry of Works and Development, Trentham and there (Adm. 2/72/5) available for public inspection, to be a limited access road. 6 Dated at Wellington this 30th day of January 1987. R. K. THOMSON, Order for Confiscation Secretary, National Roads Board. (72/2/10/5) ON 1 September 1986 at the District Court at Te Awamutu, Kerry Jay Bye, care of D. Pye, 19 Phillips Avenue, Otorohanga, was 25 convicted and fined $400, court costs $35 and disqualified from holding or obtaining a drivers licence for a period of 6 months from and including 1 September 1986 following his conviction on a charge of driving with excess breath alcohol, and in addition to the above­ Declaring State Highway to be a Limited Access Road, State mentioned penalty Judge M. J. Green has ordered that a 1976 Toyota Highway No.2 Corolla, registration No. HP 1168, owned by the above-mentioned defendant, Kerry Jay Bye, be surrendered to a constable or bailiff or the Registrar of the Te Awamutu District Court on 2 September IT is notified that the National Roads Board, by resolution dated 1986 at 12 noon pursuant to section 84 (2) of the Criminal Justice 19 November 1986 and pursuant to section 153 of the Public Works Act 1985. Act 1981, hereby declares that part of State Highway No.2, Pahiatua Dated at the District Court at Te Awamutu this 1st day of to Hamua Road section for half its width on the eastern side September 1986. commencing at the northern boundary of Lot lA, D.P. 1665 K. G. ASHCROFT, Deputy Registrar. (certificate of title 19C/354) at its junction with the road and extending southwards for 2600 metres across the frontages of Lots 6 lA, and Part SA (certificate of title 19C/354) and of Lot I, D.P. 49241 (certificate of title 19C/353) as more particularly shown on Sheet I of Plan 51/10/54 and accompanying Schedule held in the office of Application to the Indecent Publications Tribunal the Resident Engineer, Ministry of Works and Development, Trentham and there available for public inspection, to be a limited I, Maurice John Belgrave, Comptroller of Customs, give notice that access road. ' I have applied to the Indecent Publications Tribunal for a decision Dated at Wellington this 30th day of January 1987. as to whether the books described below are indecent or not or for a decision as to their classifications. R. K. THOMSON, I. Title: Adam, Vol. 30, No. 11. Secretary, National Roads Board. Publisher: Knight Publishing Ltd. (72/2/10/5) 2. Title: Oui, Vol. 15, No. 11. 20 Publisher: Laurant Publishing Ltd. 3. Title: The Girls of Penthouse, NovfDec 1986, No. 21. Publisher: Penthouse International Ltd. 4. Title: Glamour Girls Issues, No.5 arid 13. Declaring State Highway to be a Limited Access Road, State Highway No.3 Publisher: Unknown. 5. Title: Sex Love in Action. Publisher: Verlag: Silwa. IT is notified that the National Roads Board, by resolution dated 6. Title: Private, No. 60 and No. 61. 19 November 1986 and pursuant to section 153 of the Public Works Publisher: Private International. Act 1981, hereby declares that part of State Highway No.3, Spicers 7. Title: Flair, No. 17 and No. 19. Road to Mangapu Stream Bridge section for half its width on the Publisher: CPI Verlagsges Ellschaft mbh. 12 FEBRUARY THE NEW ZEALAND GAZETTE 717

8. Title: Teenage Sex, No. 18 and No. 19. T2/60 Estate of Desmond Lorraine Dell. Lease Taxicab Service Publisher: Color-Climax Corporation. Licence 9709 to Lindsay Gordon Johnston. 9. Title: Inches, Vol. 2, No.7. T2/38 Moa Edwards. Transfer Taxicab Service Licence 18132 to Publisher: Mavety Media Group Ltd. Edwards Taxis Ltd. 2/1 T2/25 Thomson and Ferko Enterprises Ltd. Transfer Cab Authority 18294 part of Taxicab Service Licence 18198 to Eugene Insurance Companies' Deposits Act 1953-Proposed Release of Harawira Dewes. Deposit T2/61 Thomson and Ferko Enterprises Ltd. Transfer Cab Authority 18295 part of Taxicab Service Licence 18198 to George Ferko and Marie Nanette Ferko. THE Skandia Insurance Company Ltd. (herein called "the company") has given notice to the Public Trustee that it has ceased to carry T2/62 Thomson and Ferko Enterprises Ltd. Transfer Cab on insurance business in New Zealand and that it proposes to Authority 18297 part of Taxicab Service Licence 18198 to Bruce withdraw, pursuant to section 19 of the above-mentioned Act, the William Thomson and Murielle Thomson. deposit which has been made by it with the Public Trustee. T2/40 Timothy Mark Davis. Transfer Taxicab Service Licence The Public Trustee therefore gives notice, pursuant to section 18076 to Josephine Diamond. 19 (3) of the above-mentioned Act, that being satisfied that all liabilities of the company in New Zealand in respect of such 1.45 p.m. insurance business have been fully liquidated or provided for, he P2/54 Auckland Regional Authority. Amend Passenger Transport proposes to release to the company, on or after 13 March 1987, the Service Licence 18164 by amending timetables: (1) timetable leaflet amount deposited with him by the company. WI Rosebank, Patiki Road; (2) timetable leaflet W5 Titirangi and Any objections to the release of the amount deposited should be timetable leaflet W6 Tanekaha; (3) timetable leaflet W7 Westmere. lodged with the District Public Trustee at the Public Trust Office, The proposed changes are available for inspection at the office of 117-129 Lambton Quay, Wellington I, on or before 6 March 1987. the Auckland Regional Authority, First Floor, Bus Place, 131 Hobson Street, Auckland or the office of the Secretary, Transport Licensing Dated at Wellington this 30th day of January 1987. Authority, Ninth Floor, Customhouse Building, Quay Street, D. H. FRIIS, Auckland. Deputy District Public Trustee. P2/31 Howick and Eastern Buses Ltd. Amend Passenger Transport 2 Service Licence 15666 by the following timetable changes: (1) Panmure-Otara Service: Delete depart Otara 4.30 p.m. and substitute depart Otara 4.40 p.m.; (2) Pakuranga Feeder Service: Transport Licensing Authority Sitting Delete depart Pakuranga 5 p.m.

PURSUANT to the Transport Act 1962 the Dunedin District and Tuesday, 3 March 1987-10 a.m. No. 10 District Transport Licensing Authority (F. H. K. Moore), T2/59 William Lloyd Cox and June Cox. Transfer Taxicab Service gives notice of the receipt of the following applications and will Licence 11149 to Richard John Tapper. hold a public sitting in the Conference Room, Ministry of Transport, T2/57 Robert Albert Barrett. Amend Taxicab Service Licence 245 Cumberland Street, Dunedin on Monday, 2 March 1987 18285 by adding a special condition to permit the carriage of commencing at 9.30 a.m. to hear evidence for or against granting unaccompanied general goods in the standard wording. them. A87/DN/2 John Stephen Milligan, Dunedin. Transfer Continuous T2/18 Robert Stacey. A New Taxicab Service Licence with one Taxicab Service Licence No. 15407 from Glenn Randle Tucker, public hire cab authority to operate from within the North Shore Dunedin. Taxi Area to any point within New Zealand. A87/DN/3 Lance Geoffrey Mitchell, Mosgiel. Transfer Continuous T2/26 Sharon O'Flaherty. A New Taxicab Service Licence with Taxicab Service Licence No. 15413 from Thomas Hugh Plunkett. one public hire cab authority to operate from the North Shore Taxi (Mr I. Carter, P.O. Box 1763, Dunedin.) Area to any point within New Zealand. T2/29 Raymond Arthur Smith. A New Taxicab Service Licence Not Before 10 a.m. with one public hire cab authority to operate from the North Shore A87/DN/4 William Eric McLachlan, Dunedin. Transfer Taxi Area to any point within New Zealand. Continuous Taxicab Service Licence No. 16176 from William Dagnall Green. Thursday, 5 March 1987-10 a.m. AIO/87/12 Robert Leonard Taylor, Mosgiel. Transfer Continuous G2j746 Pan Tam Enterprises Ltd. A new Goods Transport Service Taxicab Service Licence No. 11853 from John Desmond Hartstonge. Licence. Dated at Dunedin this 3rd day of February 1987. Dated at Auckland this 5th day of February 1987. D. A. BATCHELOR, Secretary. J. H. McCARTHY, Secretary. Dunedin and No. 10 District Transport Licensing Authority. Transport Licensing.

Transport Licensing Authority Sittings The Standards Act 1965-Draft New Zealand Standard Specification Available for Comment PURSUANT to the Transport Act 1962 the Auckland Transport Licensing Authority, the No.2 Transport District Licensing PuRSUANT to subsection (3) of section 23 of the Standards Act 1965, Authority and Harbour Ferry Licensing Authority (J. M. Foster), notice is hereby given that the following draft New Zealand standard gives notice of the receipt of the following applications and will specification is being circulated. hold a public sitting in the Conference Room, Ninth Floor, Customhouse, Quay Street, Auckland at the time and date stated Number and Title of Specification to hear evidence for or against granting them. DZ 5235 Code of practice for safety in mechanical refrigeration Monday, 2 March 1987-10 a.m. (Refrigeration Code) T2/916 Edward Fitzgerald. Lease Taxicab Service Licence 18437 Part 2. Plants with a total refrigeration effect or input energy to Wayne Joseph Brunt. less than 30 kW. $9.90 (incl. $0.90 GST) T2/8 Estate of Lawrence Francis Cochrane. Transfer Taxicab This draft Standard was prepared by members of the New Zealand Service Licence 18380 to Ian William Whynn. Institute of Refrigeration and Airconditioning Engineers Inc. and the Refrigeration and Airconditioning Companies Association and T2/51 Ronald Bruce Nevill-White. Transfer Taxicab Service is based on AS 1677-1986 Refrigerating systems. Licence 12493 to Oleg Whimp. The Standard specifies requirements for the design, construction T2/63 Tracy Kent Willis. Lease Taxicab Service Licence 18732 installation, testing and operation of refrigerating systems for all to Claude Hatrick Dunn. forms of mechanical cooling and air conditioning for systems of T2/58 Andre Ginn. Amend Taxicab Service Licence 9581 by less than 30 kW total Refrigeration Effect or Input Energy. It does adding a special condition to permit the carriage of unaccompanied not apply to household refrigerators or refrigerated room air goods in terms of Decision D2/86/T/381. conditioners. T2/56 William Ngakuru Smith and Katie Smith. Amend Taxicab (The proposed standard is limited to fundamental safety Service Licence 10945 by adding a special condition to permit the requirements, for the purposes.of referral by authorities, and does carriage of unaccompanied goods in terms of Decision D2/86/T/381. not purport to provide detailed design guidance) 718 THE NEW ZEALAND GAZETTE No. 20

All persons who may be affected by this publication and who and to reduce the numerous and seemingly different quality desire to comment thereon, may obtain copies at the price shown, assurance program standards applied to many products or services. from the Standards Association of New Zealand, Wellington Trade The premise was adopted that although there may be minor Centre, 181-187 Victoria Street (or Private Bag), Wellington, variations in individual quality assurance programs, standard NOTE-Payment must accompany all requests for drafts. fundamental practices can be established for each quality element. The requirements are neither product nor service oriented and are The closing date for the receipt of comment is 30 April 1987. appropriatc for purchasing products or services in many industries Dated at Wellington this 9th day of February 1987. and businesses. DENYS R. M. PINFOLD, All persons who may be affected by this publication and who Director, Standards Association of New Zealand. desire to comment thereon, may obtain copies from the Standards Association of New Zealand, Wellington Trade Centre, 181-187 (SA 114/2/8) Victoria Street (or Private Bag), Wellington. The closing date for the receipt of comment is 30 March 1987. The Standards Act 1965-Draji New Zealand Standard Dated at Wellington this 9th day of February 1987. Specification Available for Comment DENYS R. M. PINFOLD, Director, Standards Association of New Zealand. PURSUANT to subsection (3) of section 23 of the Standards Act 1965, (SA 114/2/8) notice is hereby given that the following draft New Zealand standard specification is being circulated. Number and Title of Specification The Standards Act 1965-Draft New Zealand Amendment DZ 5829 Part 1. Code of practice for the safe design, construction Available for Comment and use of motor powered pleasure boats. ($12.32 inc!. $1.12 GST) PURSUANT to subsection (3) of section 23 of the Standards Act 1965, As a result of growing concern at the potential for boating notice is hereby given that the following draft amendment is being accidents, the New Zealand Water Safety Council initiated the circulated. preparation of these guidelines, supported by the Accident Compensation Corporation and the Ministry of Transport. Number and Title of Specification The draft code applies to pleasure boats up to 8.0 m in length, DZ 7101/2A Draft Amendment 2A to BS 1319:1976 Medical gas having engines as their primary source of power. It applies to all cylinders, valves and yoke connections. Gratis. types of materials and forms of construction, and to both outboard This draft amendment will place on record the declaration of and inboard installations. It does not apply to sailing yachts with Amendment No.2 (AMD 4603) to BS 1319: 1976 as an amendment auxiliary engines or to boats used for commercial purposes and to NZS 7101:1981. subject to survey, or boats used exclusively for racing. All persons who may be affected by this publication and who The code includes requirements for maximum load, persons and desire to comment thereon, may obtain copies from the Standards power capacities, and for internal buoyancy, stability and testing. Association of New Zealand, Wellington Trade Centre, 181-187 It also covers structural requirements, engine and propulsion system, Victoria Street (or Private Bag), Wellington. fuel system, electrical, instruments, ventilation, gas installations, and fire protection. Recommendations regarding safety equipment, The closing date for the receipt of comment is 28 February 1987. (operational) and maintenance practices are given in Appendices G Dated at Wellington this 9th day of February 1987. and H. DENYS R. M. PINFOLD, The draft is being issued in two parts. Part 2 will cover inflatable Director, Standards Association of New Zealand. pleasure boats. All persons who may be affected by this publication and who (SA 114/2/8) desire to comment thereon, may obtain copies at the price shown, from the Standards Association of New Zealand, Wellington Trade Centre, 181-187 Victoria Street (or Private Bag), Wellington. The Standards Act 1965-Draft New Zealand Standard NOTE-Payment must accompany all requests for drafts. Amendments A vailable for Comment The closing date for the receipt of comment is 10 April 1987. Dated at Wellington this 9th day of February 1987. PuRSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the following draft amendments are being DENYS R. M. PINFOLD, ci rcula ted. Director, Standards Association of New Zealand. Number and Title of Specification (SA 114/2/8) DZ 5901:Part I/A/IA/2A Draft Amendment A, IA and 2A to BS 308:---Engineering drawing practice- Part I: 1984 Recommendations for general principles. Gratis. The Standards Act 1965-Draft New Zealand Standard Specification Available for Comment This draft amendment will place on record the declaration of BS 308:Pt.I:1984, including Amendments No.1 and No.2, as a New Zealand Standard. Amendment No. I is incorporated into the current PuRSUANT to subsection (3) of section 23 of the Standards Act 1965, British reprint. Also recorded is the composition of the committee notice is hereby given that the following draft New Zealand standar.d that recommended declaration. This Standard is intended to specification is being circulated. supersede NZS 5901:Pt.I:1974 (BS 308:Pt.l:1972) Number and Title of Specification DZ 5901:Part 2/A Draft Amendment A to BS 308:---- Engineering drawing practice- DZ 5600 Quality Assurance program. ($9.90 includes $0.90 GST) Part 2: 1985 Recommendations for dimensioning and (Based on CAN 3-Z299:Parts 1-4) tolerancing of size. Gratis. This draft Standard has been prepared at the request of the New This draft amendment will place on record the declaration of BS Zealand Organisation for Quality Assurance which considererd there 308:Pt.2: 1985 as a New Zealand Standard. Also recorded is the was a need to provide clear guidance on Quality composition of the committee that recommended declaration. Thl's Assurance/Management Standards and a basis for training in New Standard is intended to supersede NZS 590 I :Pt.2: 1974 (BS Zealand. 308:Pt.2: 1972) The proposed Standard comprises Canadian Standards All persons who may be affected by these publications and who Association Standard CAN 3-Z299.85 Quality Assurance Program desire to comment thereon, may obtain copies from the Standards and New Zealand amendments to ensure its suitability for New Association of New Zealand, Wellington Trade Centre, 181-187 Zealand conditions. Victoria Street (or Private Bag), Wellington. The specific objectives of the Standard are: The closing date for the receipt of comment is 30 April 1987. (a) to provide a customer with the assurance that a quality product Dated at Wellington this 9th day of February 1987. or service will be supplied; and DENYS R. M. PINFOLD, (b) for the supplier to assume responsibility for achieving the Director, Standards Association of New Zealand. required quality and then demonstrating that it has been provided (SA 114/2/8) 12 FEBRUARY THE NEW ZEALAND GAZETTE 719

The. Standards Act 1965-0verseas Specifications Available for John Hedley Hickson, Greytown. Taxicab Service Licence Comment No. 8439. Murray Davis Marenzi and Molly Robin Marenzi, Pahiatua. PuRSUANT to subsection (3) of section 23 of the Standards Act 1965, Taxicab Service Licence No. 10879 and 10880. notice is hereby given that the under-mentioned overseas Masterton Radio Taxis Ltd., Masterton. Taxicab Service Licence' specifications are being considered for endorsement as suitable for No. 11273. use in New Zealand. A public inquiry will be held into the operation of the above Number and Title of Specification licences to decide whether or not the licences are being carried on AS 1349: 1986 Bourdon tube pressure and vacuum gauges. $28.60 in conformity with their terms and conditions. (includes $2.60 GST) Dated at Wellington this 12th day of February 1987. BS 874:-- Methods for determining thermal insulating properties­ Part 2:- Tests for thermal conductivity and related properties­ J. MOIR, Secretary. Section 2.1: 1986 Guarded hot-plate method. $99.66 (includes NO.7 Transport District Licensing Authority. $9.06 GST) BS 3384: 1984 Dental gold solders. $42.90 (includes $3.90 GST) BS 3406:---- Determination of particle size distribution- Part I: 1986 Guide to powder sampling. Transport Licensing Authority Sitting $99.66 (includes $9.06 GST) IEC 96:---- Radio-frequency cables- PURSUANT to section 140 of the Transport Act 1962 as amended Part I: 1986 General requirements and measuring methods. by the Transport Amendment Act No.2, 1983, the No.7 Transport $194.70 (includes $17.70 GST) District Licensing Authority (W. O'Brien), gives notice that a public ISO 5362: 1986 Anaesthetic reservoir bags. $36.30 (includes $3.30 inquiry will be held in the Conference Room, Second Floor, Pearse GST) House, comer Willis and Ghuznee Streets, Wellington commencing All persons who may be affected by these specifications and who Wednesday, 18 March 1987 at 2 p.m. desire to comment thereon, may obtain copies from the Standards Cyril Joseph Sutton and Shirley Sutton, Katikati. A public inquiry Association of New Zealand, Wellington Trade Centre, 181-187 will be held into the operation of Taxicab Service Licence No. 8374 Victoria Street (or Private Bag), Wellington at the price shown. to decide whether or not the licence is being carried on in conformity The closing date for the receipt of comment is 15 April 1987. with its term and conditions. . Dated at Wellington this 9th day of February 1987. Dated at Wellington this 10th day of February 1987. DENYS R. M. PINFOLD, J. MOIR, Secretary. Director, Standards Association of New Zealand. No.7 Transport District Licensing Authority. (S.A. 114/2/1) Transport Licensing Authority Sitting The Standards Act 1965-Amendments to Overseas Specifications Available for Comment PURSUANT to section 140 of the Transport Act 1962 as amended by the Transport Amendment Act No.2, 1983, the NO.7 Transport PuRSUANT to subsection (3) of section 23 of the Standards Act 1965, District Licensing Authority (W. O'Brien), gives notice that a public notice is hereby given that the under-mentioned amendments to inquiry will be held in the Conference Room, Ministry of Transport overseas specifications are being considered for declaration as New Office, comer Cuba and George Streets, Palmerston North Zealand amendments. commencing Tuesday, 17 March 1987 at 10.15 a.m. Olive Edwards, Hunterville. Taxicab Service Licence No. 7745. Amendment Number and Title of Specification No./AMD (Price) Nicholas W. Dekker and Maria Dekker, Harold J. Wightman and BS 874: 1973 Methods for determining Eleanor F. Wightman, Marton. Taxicab Service Licence No. 10962 thermal insulating properties with 2/5173 ($6.16 inc!. and 10969. definitions of thermal insulating terms. $0.56 GST) A public inquiry will be held into the operation of the above BS 1139:---- Metal scaffolding- licences to decide whether or not the licences are being carried on Part 3: 1983 Specification for 1/5177 ($30.80 in conformity with their terms and conditions. prefabricated access and working inc!. Dated at Wellington this 10th day of February 1987. towers. $2.80 GST) BS 3062: 1985 Specification for ophthalmic 1/5467 ($6.16 inc!. J. MOIR, Secretary. lens materials. $0.56 GST) No.7 Transport District Licensing Authority. BS 4547: 1972 Classification of fires. 2/5078 ($6.16 inc!. $0.56 GST) BS 6746: 1984 PVC insulation and sheath of 1/5175 ($6.16 inc!. electric cables. $0.56 GST) Transport Licensing Authority Sitting All persons who may be affected by these amendments and who desire to comment thereon, may obtain copies from the Standards PuRSUANT to section 119 of the Transport Act 1962 as amended Association of New Zealand, Wellington Trade Centre, 181-187 by the Transport Amendment Act No.2, 1983, the No.6 Transport Victoria Street (or Private Bag), Wellington. District Licensing Authority (W. O'Brien), gives notice of the receipt The closing date for the receipt of comment is 15 April 1987. of the following applications and will hold a public sitting to receive evidence or representations, whether submitted in writing or Dated at Wellington this 9th day of February 1987. presented in person for or against the granting of them in the DENYS R. M. PINFOLD, Conference Room', Ministry of Transport, comer Devon and Eliot Director, Standards Association of New Zealand. Streets, New Plymouth commencing Thursday, 5 March 1987 at 9.30 a.m. (S.A. 114/2/1) Applicants must be present or represented. All documents for alteration must be handed in at the sitting. A6/86/126 Bryon David Marshall, Waitara. New Goods Service Transport Licensing Authority Sitting Licence. A6/86/125 David Keith Memin, New Plymouth. New Goods PURSUANT to section 140 of the Transport Act 1962 as amended Service Licence. by the Transport Amendment Act No.2, 1983, the No.7 Transport Dated at Wellington this 9th day of February 1987. District Licensing Authority CW. O'Brien), gives notice a public inquiry will be held in the Conference Room, Fifth Floor, J. MOIR, Secretary. Departmental Building, Chapel Street, Masterton commencing No.6 Transport District Licensing Authority. Tuesday, 17 March 1987 at 2.30 p.m. 720 THE NEW ZEALAND GAZETTE No. 20

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, 7 JANUARY 1987 Liabilities $(000) Assets $(000) Overseas liabilities- Overseas assets- Denominated in overseas currencies­ Denominated in overseas currencies­ (a) Short term 4,741,517 (a) Short term 5,567,499 (b) Long term 487,822 (b) Long term 13,451 (c) Holdings of LM.F. special drawing Denominated in New Zealand currency­ rights .. 21,309 (a) Short term 50,321 Denominated in New Zealand currency­ (b) Long term (a) Short term 5,279,660 (b) Long term 2,532 Allocation of special drawing rights by Gold. 699 I.M.F. 334,490 5,605,490 Deposits­ Advances and discounts­ (a) State: (a) State: Public account . 1,145,004 Public account. Other .. 93,513 Other 484,235 (b) Marketing organisations 663 (b) Marketing organisations 5,931 (c) Stabilisation accounts. 97,614 (c) Stabilisation accounts. 853,708 (d) Trading banks 44,443 (d) Trading banks: (e) Other 8,002 Compensatory deposits 1,389,239 Other 3,688 Notes in circulation 918,847 (e) Other 561 1,348,123 Other liabilities 117,128 Term Loans- Reserves- Marketing organisations 50,000 (a) General reserve 139,615 Investments in New Zealand- (b) Other reserves 91,956 (a) New Zealand Government securities 1,141,886 (c) Profit and loss appropriation account (b) Other 15,009 231,572 1,156,895 Other assets 110,428 $8,270,936 $8,270,936

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

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, 14 JANUARY 1987 Liabilities $(000) Assets $(000) Overseas liabilities- Overseas assets- Denominated in overseas currencies­ Denominated in overseas currencies­ (a) Short term 4,603,361 (a) Short term 5,434,714 (b) Long term 487,822 (b) Long term .. 13,451 (c) Holdings of LM.F. special drawing Denominated in New Zealand currency­ rights 21,309 (a) Short term 50,321 Denominated in New Zealand currency­ (b) Long term (a) Short term 5,141,504 (b) Long term 2,532 Allocation of special drawing rights by Gold. 699 I.M.F. 334,490 5,472,705 Deposits­ Advances and discounts­ (a) State: (a) State: Public account .. 401,393 Public account. Other .. 252,358 Other .. (b) Marketing organisations 502 (b) Marketing organisations 5,931 (c) Stabilisation accounts. 99,233 (c) Stabilisation accounts. 853,708 (d) Trading banks 1,531 (d) Trading banks: (e) Other 11,445 Compensatory deposits 766,462 Other 3,582 Notes in circulation 866,784 (e) Other 484 863,705 Other liabilities 111,167 Term Loans- Reserves- Marketing organisations 50,000 (a) General reserve 139,615 Investments in New Zealand- (b) Other reserves 91,956 (a) New Zealand Government securities 940,786 (c) Profit and loss appropriation account (b) Other 15,009 231,572 955,795 Other assets 109,774 $7,451,979 $7,451,979

G. K. FROGGATT, Chief Manager, Corporate Services. 12 FEBRUARY THE NEW ZEALAND GAZETTE 721

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, 21 JANUARY 1987 Liabilities $(000) Assets $(000) Overseas liabilities- Overseas assets- Denominl'.ted in overseas currencies­ Denominated in overseas currencies- (a) Short term 4,632,088 (a) Short term .. 5,454,688 (b) Long term 485,214 (b) Long term . . . . 13,117 (c) Holdings of I.M.F. special drawing Denominated in New Zealand currency­ rights . . . . 21,006 (a) Short term 50,321 Denominated in New Zealand currency­ (b) Long term (a) Short term 5,167,623 (b) Long term 2,532 Allocation of special drawing rights by Gold .. 699 I.M.F. 329,729 5,492,042 Deposits­ Advances and discounts- (a) State: (a) State: Public account .. 438,097 Public account .. Other 177,765 Other (b) Marketing organisations 802 (b) Marketing organisations 5,929 (c) Stabilisation accounts .. 100,395 (c) Stabilisation accounts .. 853,708 (d) Trading banks 79,227 (d) Trading banks: (e) Other 7,220 Compensatory deposits 803,506 Other 3,582 Notes in circulation 870,508 (e) Other 227 863,446 Other liabilities 129,291 Term Loans- Reserves- Marketing organisations 50,000 (a) General reserve 139,615 Investments in New Zealand- (b) Other reserves ...... 91,956 (a) New Zealand Government securities 997,784 (c) Profit and loss appropriation account (b) Other 13,009 231,572 1,010,793 Other assets .. 115,948 $7,532,229 $7,532,229

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

Notice by Commerce Commission of Clearances of Merger and Takeover Proposals

NOTICE is hereby given that the Commerce Commission has given clearance to the following merger and takeover proposals in terms of section 66 (3) (a) of the Commerce Act 1986. Person by or on behalf of whom notice was given in terms of sections 66 (I) Proposal Date of Clearance Commission or 67 (I) of the Commerce Act 1986 Reference New Zealand Wool Board Wrightson NMA Ltd., Robert Ferrier Ltd. and the 28 January 1987 AUT/MT-FIO/1 Robert Ferrier Ltd. New Zealand Wool Board may form the joint Wrightson NMA Ltd. venture "Ferrier Woolscour Joint Venture" which may acquire: (i) the assets of the woolscour owned by Matheson International Ltd.; (ii) 74 percent of the share capital of UEB Waihi Ltd.; (iii) the shares which are held or will be held by Wrightson NMA Ltd. or Robert Ferrier Ltd. in: - Ferrier Dalgety Ltd.; - Kawa Wool Company (1964) Ltd.; - Ashburton Wooiscour Ltd.; - Robert Ferrier (Hawkes Bay) Ltd.; - Ferrier Investments Ltd.

Dated at Wellington this 3rd day of February 1987. D. T. WOGAN, for Commerce Commission. 2

Notice by Commerce Commission of Clearances of Merger and Takeover Proposals

NOTICE is hereby given that the Commerce Commission has given clearance to the following merger and takeover proposals in terms of section 66 (3) (a) of the Commerce Act 1986. Person by or on behalf of whom notice was given in terms of sections 66 (1) Proposal Date of Clearance Commission or 67 (1) of the Commerce Act 1986 Reference P.D.L. Holdings Ltd. P.D.L. Holdings Ltd. or Lasercorp Holdings Ltd. 21 January 1987 AUT/MT-P5/2 may acquire the whole of the share capital of J. A. Russell Ltd. Dated at Wellington this 2nd day of February 1987. D. T. WOGAN, for Commerce Commission. 2 c 722 THE NEW ZEALAND GAZETTE No. 20

Notice No. 53-Amending the Statistical Requirements of the Customs Tariff of New Zealand

PURSUANT to section 123 (2) of the Customs Act 1966. the Statistical Key of the Customs Tariff of New Zealand is hereby amended in the following manner.

Statistical Key Item No. Amendment Code I Unit I Description 21.02.009 DELETE all statistical keys and SUBSTITUTE Extracts, essences or concentrates, of coffee, and preparations with a basis of those extracts, essences or concentrates: 02B kg .soluble or instant coffee only in dry form in packs not exceeding 1 kg 05G kg .Soluble or instant coffee only in dry form in packs exceeding 1 kg 07C kg .Other 09K kg Other kinds 29.02.000 DELETE 29E Other and SUBSTITUTE 31G Chlorofluorocarbons 39B Other 38.19.071 DELETE 41A Mixed gases, liquified or compressed and SUBSTITUTE 38A Chlorofluorocarbons 42K Other mixed gases, liquified or compressed 44.23.019 DELETE I1A and SUBSTITUTE 12K No. 73.12.002 DELETE Otherwise plated or coated with zinc: .Coiled: .. With a thickness of less than or equal to 1.6 mm: 23E kg ... Not further coated or clad 27H kg ... Painted, lacquered or similarly coated 32D kg ... Other .. With a thickness of greater than 1.6 mm: 35J kg ... Not further coated or clad 39A kg ... Painted, lacquered or similarly coated 42A kg ... Other and SUBSTITUTE Otherwise plated or coated with zinc: .Coiled: .. With a thickness of less than or equal to 1.9 mm: 24C kg ... Not further coated or clad 28F kg ... Painted, lacquered or similarly coated 33B kg ... Other .. With a thickness of greater than 1.9 mm: 36G kg ... Not further coated or clad 41C kg ... Painted, lacquered or similarly coated 43K kg ... Other The above amendments become effective 14 days after gazetting. Dated at Wellington this 12th day of February 1987. M. J. BELGRAVE, Comptroller of Customs.

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Postage Authority for Enactment Title or Subject-matter Serial of Price and Number Enactment Code Pack- aging Reserve Bank of New Zealand Act Exchange Control Regulations 1985, Amendment No.8 1987/16 9/2/87 2-A $1.60 1964 Clean Air Act 1972 .. Clean Air (Licensing) Regulations 1973, Amendment No.2 1987/17 9/2/87 3-B $2.10 Meat Act 1981 Meat (Payments) Regulations 1987 ...... 1987/18 9/2/87 6-B $2.10 Fisheries Act 1983 Fishenes (Southland and Sub-Antarctic Areas Commercial 1987/19 9/2/87 3-B $2.10 Fishing) Regulations 1986, Amendment No.2 Customs Act 1966 Customs Tariff (Paper) Amendment Order 1987 . 1987/20 9/2/87 3-B $2.10 Gaming and Lotteries Act 1977 Gaming and Lotteries (Licensed Promoters) Regulations 1987/21 9/2/87 2-A $1.60 1978, Amendment NO.4 Reciprocal Enforcement of Judg- Reciprocal Enforcement of Judgments (Commonwealth of 1987/22 9/2/87 2-A $1.60 ments Act 1934 Australia) Order 1987 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 50.01 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 1; Cargill House, Princes Street (P.O. Box 1104), Dunedin. V. R. WARD, Government Printer. 12 FEBRUARY THE NEW ZEALAND GAZETTE 723

Money Held by the Crown

PURSUANT to section 78 of the Trustee Act 1956, notice is hereby given that at the 31st day of March 1986: (a) The money specified in the statement in the Schedule hereto was held by the Crown under section 77 of that Act in respect of the matters specified in that statement; (b) Such money has not been credited to the Consolidated Account.

SCHEDULE STATEMENT OF MONEY HELD BY THE CROWN (1) Deceased Estates: Amount Held Name of Estate Persons Believed To Be Entitled $ Date Received King, George Henry 7,812.17 26/8/81 Pugh, William 1st cousins (being sons and daughters of mother's 5,812.53 31/3/85 brothers and sisters wife's next of kin 320.42 22/10/81 Scott, Edwin Arther Scott, Gillian Mary; 239.67 16/8/82 Scott, Michael; Scott, Phillip; Scott, Paul; all children of Edwin Arthur Scott aforesaid Rawson, Thomas Friend, Estate Francis Mary daughter of Thomas 82.40 13/9/82 Rawson aforesaid Campbell, Michael Collins, Annie; sister of Michael Collins aforesaid 397.87 11/10/82 Old, Elsa Robertson, Douglas 537.39 19/4/83 Keily, Elsie Alice Keily, Herbert John 2,200.36 10/6/83 Grant, Gordon Grant, Beryl 7,512.88 29/2/84 Grant, Phyllis Irving, Elizabeth Irvin(l, John Gardmer, Alexander White, Douglas Joffre son of Walter White (both of aforesaid) 4,246.63 31/1/85 Connor, Reuben 397.78 23/9/85 (2) Share and Dividends in South Otago Freezing Company Limited, Nelson Freezing Company Limited, and Peninsula and Oriental Steam Navigation Company: South Otago Freezing Company Ltd. O'Connor, M. 1,322.70 15/11/82 Webster, Estate John 529.09 Whittaker, Estate George 1,322.70 Nelson Freezing Company Ltd. Batt, Estate A. E. 133.65 15/11/82 Cobb, Fred 133.65 Gilfillan, James 133.65 Hook, Estate Alfred T. 133.65 Maguire, Estate Walter 277.59 McPhedran, Estate Donald C. 356.71 Richardson, R. Frederick Sampson 133.65 Robinson, Estate Ernest 133.65 Robonson, John William 133.65 Smith, Edmund 133.65 Smith, Stephen 133.65 Spittal, Estate Alexander 277.59 Thorn, Estate Walter 365.71 Peninsula & Oriental Steam Navigation Not known. 127.92 July 1980 Company Not known. 1,904.13 July 1980 Not known. 34.50 July 1980 Not known. 99.75 January 1981 Not known. 102.17 August 1981 Not known. 92.07 January 1982 Not known. 115.46 January 1983 Not known. 182.61 July 1983 Not known. 115.16 January 1984 Not known. 243.99 May 1984 Not known. 162.64 January 1985 Not known. 339.45 May 1985 Not known. 210.75 October 1985

Name of Mortgagee Mortgagor Entitled Amount $ Date Received Housing Corporation of New Zealand Voice, Richard David 5,504.92 2/10/84 ANZ Bank Bums, Robert James 11,186.28 12/4/85 Dated at Wellington this 3rd day of February 1987. J. M. CHETWIN, Assistant Secretary to the Treasury. 2 724 THE NEW ZEALAND GAZETTE No. 20

Notice by Commerce Commission of Clearances of Merger and Takeover Proposals

NOTICE is hereby given that the Commerce Commission has given clearance to the following merger and takeover proposals in terms of section 66 (3) (a) of the Commerce Act 1986. Person by or on behalf of whom notice was given in terms of sections 66 (1) Proposal Date of Clearance Commission or 67 (I) of the Commerce Act 1986 Reference Anzon Investments Ltd. Anzon Investments Ltd. may acquire up to 100 28 January 1987 AUT/MT-A9j1 percent of the ordinary shares held in the capital of Abels Industries Ltd. Custodian Enterprises No. 25 Ltd. Custodian Enterprises No. 25 Ltd. may acquire up 28 January 1987 AUT/MT-CIO/I to 100 percent of the share capital of Ascent Corporation Ltd. Independent Newspapers Ltd. Independent Newspapers Ltd. may acquire up to 28 January 1987 AUT/MT-I2/6 30 percent of the issued capital in CCL Group Ltd. Dated at Wellington this 2nd day of February 1987. D. T. WOGAN, for Commerce Commission.

4

Notice by Commerce Commission of Clearances of Merger and Takeover Proposals

NOTICE is hereby given that the Commerce Commission has given dearance to the following merger and takeover proposals in terms of section 66 (3) (a) of the Commerce Act 1986. Person by or on behalf of whom notice was given in terms of sections 66 (1) Proposal Date of Clearance Commission or 67(1) of the Commerce Act 1986 Reference National Australia Bank National Australia Bank Ltd. or a subsidiary may 4 March 1987 AUT/MT-NI4/1 acquire up to 100 percent of the issued share capital of Broadbank Corporation Ltd. Newmans Group Ltd. Newmans Group Ltd. may acquire up to 100 per­ 4 February 1987 AUT/MT-NI5/1 cent of the share holding of L. & M. Mining Ltd. Ravensdown Supply Co-operative Ltd. Ravensdown Supply Co-operative Ltd. and East 4 February 1987 AUT/MT-RI6/1 Coast Fertiliser Company Ltd. may merge by means of a scheme of arrangement under section 205 of the Companies Act 1955 Dated at Wellington this 10th day of February 1987. D. T. WOGAN, for Commerce Commission. 4

Notice by Commerce Commission of Clearances of Merger and Takeover Proposals

NOTICE is hereby given that the Commerce Commission has given clearance to the following merger and takeover proposals in terms of section 66 (3) (a) of the Commerce Act 1986. Person by or on behalf of whom notice was given in terms of sections 66 (I) Proposal Date of Clearance Commission or 67 (I) of the Commerce Act 1986 Reference Fletcher Challenge Financial Services Ltd. Fletcher Challenge Financial Services Ltd. may 28 January 1987 AUT/MT-Fll/I acquire up to 100 percent of the issued capital in Arthur Nathan Ltd. Custodian Enterprises No. 22 Ltd. Custodian Enterprises No. 22 Ltd. may acquire up 28 January 1987 AUT/MT-Cll/I to 51 percent of the issued share capital ofKaurex Corporation Ltd. DFS Group Ltd. DFS Group Ltd. may acquire up to 50 percent plus 28 January 1987 AUT/MT-D5/1 one share of the share capital of Miles DFS Ltd. Dated at Wellington this 2nd day of February 1987. D. T. WOGAN, for Commerce Commission. 4 12 FEBRUARY THE NEW ZEALAND GAZETTE 725

In Bankruptcy BANKRUPTCY NOTICES RICKY STEPHEN PONT, joiner of F4/39 Ward Street, Christchurch, previously of John Street, Invercargill, previously trading as Ricky Pont Furniture Polishing, from 81 Eye Street, Invercargill, was adjudged bankrupt on 18 November 1986. Creditors meeting will In Bankruptcy be held at the Official Assignee's Meeting Room, First Floor, 115 CROSBY, DENISE ANN, housewife of 33A Deep Creek Road, Torbay, Spey Street. Invercargill on Thursday, 26 February 1987 at 10.30 a.m. was adjudicated bankrupt on 30 January 1987. L A. SAUNDERS, Official Assignee. R ON HING, Official Assignee. Christchurch. Auckland. In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that DAWN ISOBEL MARY Fox and HECTOR In Bankruptcy HENRY CHARLES Fox of 424 South Road, Hawera were on 3 Cowx, RONALD ROUTLEDGE, sickness beneficiary, care of Salvation February 1987 adjudged bankrupt and I hereby summon a meeting Army, Rotoroa Island, was adjudicated bankrupt on 27 January of creditors to be held at the Courthouse, New Plymouth on the 1987. 19th day of February 1987 at 10.30 o'clock in the forenoon. R. ON HING, Official Assignee. 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 Auckland. creditors. V. R. HARRISON, Official Assignee. P.O. Box 446, New Plymouth. In Bankruptcy MITCHELL, GRAHAM GEORGE, formerly of 69 Sylvan Crescent, Te Atatu, now of 7 Armada Drive, Ranui, Auckland 8, accountant, In Bankruptcy-High Court New Plymouth was adjudicated bankrupt on 28 January 1987. Creditors meeting NOTICE is hereby given that statements of account and balance sheets will be held at my office, Second Floor, Lome Towers, 10-14 Lome in respect of the under-mentioned estates, together with the reports Street, Auckland on Thursday, 12 February 1987 at 2.15 p.m. of the Audit Office thereon, have been duly filed in the above Court, R. ON HING, Official Assignee. and I hereby further give notice that at the sitting of the said Court to be held on Friday, the 27th day of February 1987 at 10 a.m. in Auckland. the forenoon. or as soon thereafter as application may be heard, I intend to apply for orders releasing me from the administration of the said estates. In Bankruptcy Ahie, Joseph, P.O. Box 93, Opunake. MITCHELL, GRAHAM GEORGE of 7 Armada Drive, Ranui, Butcher-Kenny, Maurice, 45 Fenton Street, Stratford. accountant, was adjudicated bankrupt on 28 January 1987. Creditors Chalklen, Michael, Raupuha Road, R.D. 22, Stratford. meeting will be held at my office, Second Floor, Lome Towers, 10- Cowling, Colin Denis, Kaweora Road, RD. 32, Opunake. 14 Lome Street, Auckland on Thursday, 12 February 1987 at 2.15 p.m. Cranson, Wayne Dennis, I Ahipaipa Road, Okaiawa. R. ON HING, Official Assignee. Farquhar, Robert Claude, 3 Karaka Street, Inglewood. Auckland. Dew, Bruce David, 29 Celia Street, Stratford. Dew, Lynette Gay, 29 Celia Street, Stratford. Heal, Leonard Douglas, 16 Brown Street, Inglewood. In Bankruptcy Heal, Diane June, 26 Graham Street, Eltham. CROSBY, DENISE ANN, formerly of 10 Bristol Road, Whenuapai, Humphrey, Cheryl Maree, 127 Banks Street, New Plymouth. now of 33A Deep Creek Road, Torbay, Auckland, was adjudicated Krogseter, Vidar, Flat 7, 59 Carrington Street, New Plymouth. bankrupt on 30 January 1987. Creditors meeting will be held at my office, Second Floor, Lome Towers, 10-14 Lome Street, Auckland Liddington, Eric Samuel, Uruti Road, Uruti. on Monday, 16 February 1987 at 10.30 a.m. Longstaff, Dianne Mary, 14 Warwick Road, Stratford. R. ON HING, Official Assignee. Luke, Boyce, Wynyard Street, Normanby. Auckland. Malcolm, Samuel Peter, Fraser Road, Hawera. Mallowes, Kim 25A Hartland Place, New Plymouth. Mitchell, Graeme Bruce, Mangawero Road, Kaponga. In Bankruptcy Mitchell, Shirley Marie, Mangawero Road, Kaponga. GLEN NOEL BROWN, labourer of 40 Buchanan Street, Timaru, was Peri, Wendy Marie, 79C Rata Street, Inglewood. adjudged bankrupt on 2 February 1987. Date of first meeting of Peri, William Hapu, 79C Rata Street, Inglewood. creditors will be advertised later. Perry, Robert Noel, Eltham Road, Kaponga. L A. SAUNDERS, Official Assignee. Sayers, Alan Richard, Flat 2, 8 Bonithon A venue, New Plymouth. Christchurch. Townsend, Robbie John, Flat 2, 66A Parris Street, Waitara. Thompson, Alan, 8 Tui Place, Bell Block. Walden, Maurice Richard, High School, Waitara. In Bankruptcy Welson, William Allen, 29 Princess Street, New Plymouth. EDWARD ALBERT CRAMPTON, bus driver of 26 Ruru Road, Nagel, Tony William, 14 Durham Avenue, New Plymouth. Christchurch, was adjudged bankrupt on 4 February 1987. Date of first meeting of creditors will be advertised later. V. R. HARRISON, Official Assignee. L A. SAUNDERS, Official Assignee. Courthouse, New Plymouth. Christch urch. In Bankruptcy-Notice of Order of Annulling an Adjudication (Section 119, Insolvency Act 1967) In Bankruptcy TAKE notice that the order of adjudication dated 23 July 1986 against JAMES ROBERT CuMMINGS, company executive of 57 O'Byme Place, GARY EDWARD CURTLING of 1/30 Carlisle Road, Browns Bay, was Invercargill, previously of 583 Pages Road, Christchurch, was annulled by order of the High Court at Auckland, dated 13 August adjudged bankrupt on 4 February 1987. Date of first meeting of 1986. creditors will be advertised later. Dated at Auckland this 5th day of February 1987. L A. SAUNDERS, Official Assignee. R ON HING, Official Assignee. Christch urch. Auckland. 726 THE NEW ZEALAND GAZETTE No. 20

In Bankruptcy In Bankruptcy MCPHERSON, GAIL PATRICIA of 7 Eastcliffe Road, Castor Bay, NOEL NIGEL COOMBES, workman of Renown Road, R.D. I, domestic purposes beneficiary, was adjudicated bankrupt on 3 Waikokowai, Huntly, was adjudged bankrupt on 28 January 1987. February 1987. Creditors meeting will be held at my office, Second Floor, 16-20 WOOLASTON, MAXINE LoUISE of 5A Hedge Row, Pakuranga, Clarence Street, Hamilton on Thursday, 19 February 1987 at II a.m. housewife, was adjudicated bankrupt on 4 February 1987. L. G. A. CURRIE, Official Assignee. R. ON HING, Official Assignee. Hamilton. Auckland.

In Bankruptcy COLIN Ross PATON, 73 Folkestone Drive, Flaxmere, machine In Bankruptcy operator, was adjudged bankrupt on 9 February 1987. Creditors meeting will be held at my office, Carter House, 50 Ten:1yson Street, NOTICE is hereby given that the following dividends are now payable Napier on Thursday, 12 March 1987 at 10.30 a.m. on all accepted proved claims in the estates listed below: G. C. J. CROTT, Official Assignee. Ngaire Ann O'Sullivan ofWaihi, a motel operator, first and final dividend of 0.01483c in the dollar. Commercial Affairs Division, Napier. Roy William Wickstead of Pokeno, a laundry proprietor, first and final dividend of 12.17c in the dollar. John Edward Johnson of Tauranga, a labourer, first and final In Bankruptcy dividend of 0.06956c in the dollar. NOEL BIGNALL, 5 Raleigh Place, Flaxmere, Hastings, labourer, was adjudged bankrupt on 9 February 1987. Creditors meeting will be L. G. A. CURRIE, Official Assignee. held at my office, Carter House, 50 Tennyson Street, Napier on Hamilton. Thursday, 5 March 1987 at IUS a.m. G. C. J. CROTT, Official Assignee. Commercial Affairs Division, Napier.

In Bankruptcy MALCOLM CHARLES MCVEIGH and PATRICIA TERESA MCVEIGH of 262 Main Street, Palmerston North formerly trading as Cafe De LAND TRANSFER ACT NOTICES Paris, were adjudged bankrupt on 9 February 1987. Creditors meeting will be held at the Courthouse, Main Street, Palmerston North on Tuesday, 3 March 1987 at 11.30 a.m. THE instrument described below having been declared lost, notice G. C. J. CROTT, Official Assignee. is hereby given of my intention to register a partial surrender of the said instrument upon the expiry of 14 days from the date of Commercial Affairs Division, Napier. the New Zealand Gazette containing this notice. Easement certificate 178302 affecting the land in certificates of title G3/133 and G3/134. Application 472266.1. Dated at Napier this 3rd day of February 1987. In Bankruptcy R. I. CROSS, District Land Registrar. BRIAN PAUL McGINTY, 46 Anakiwa Street, Palmerston North, builder, formerly trading as Graft Industries, was adjudged bankrupt on 9 February 1987. Creditors meeting will be held at the Courthouse, Main Street, Palmerston North on Tuesday, 3 March NOTICE is hereby given that a certificate of title will be issued in 1987 at 10.30 a.m. the name of the applicant to the parcel of land hereinafter described G. C. J. CROTT, Official Assignee. under Part II, Land Transfer Act 1952 unless a caveat is lodged in this office forbidding this before 3 April 1987. Commercial Affairs Division, Napier. Applicant: Alfred William Hector Devine of Invercargill, retired. Land: 540 square metres, more or less, being Section 5, Block XIV, Town of Kingston (Deed Index D/290) shown as Lot 1 on Plan 11763 which may be inspected at this office. Application 3235. In Bankruptcy Dated this 2nd day of February 1987 at the Land Registry Office, PETER JAMES HANNAN, farmer of State Highway 1, Cambridge, was Invercargill. adjudged bankrupt on 5 February 1987. J. VAN BOLDEREN, District Land Registrar. NIGEL MERCER, manager of 52 Williams Street, Cambridge, was adjudged bankrupt on 5 February 1987. HARRY RANA, trading as Ranas of 12 Grange Avenue, Hamilton, NOTICE is hereby given that an application has been made to me was adjudged bankrupt on 5 February 1987. for the issue of a certificate of title in the name of the below-named MARTHA AWARANGI CAMPBELL, housewife of 42 Newton Street, applicant pursuant to section 19 of the Land Transfer Act 1952 for Ngaruawahia, was adjudged bankrupt on 5 February 1987. . that parcel of land described hereunder, and that such certificate of title may be issued unless caveat forbidding the same be lodged on Date of first meeting of creditors to be advertised later. or before the 30th day of March 1987. L. G. A. CURRIE, Official Assignee. Application 5686 by Stuart Charles Lewis Woodman of Takapu, Hamilton. farmer for an estate in fee simple in that parcel of land containing 2219 square metres, more or less, situate in Porirua City, being part of Section 6, Takapu District, part being part of Lot 1 on a plan lodged for deposit in the Land Registry Office, Wellington under No. 58976, being the balance of the land contained in Deeds Index, In Bankruptcy Volume 4, folio 510 (Wellington Land Registry). CHARMAINE LoLA KERNAHAN, unemployed of 202A Alexandra Dated at the Land Registry Office, Wellington this 30th day of Street, Te Awamutu, was adjudged bankrupt on 2 February 1987. January 1987. KAREN ELIZABETH DAVEY, married woman of 12 Rhonda Avenue, E. P. O'CONNOR, District Land Registrar. Hamilton, was adjudged bankrupt on 4 February 1987. ANTHONY RICHARD DAVEY, operator of 12 Rhonda Avenue, Hamilton, was adjudged bankrupt on 3 February 1987. THE instruments of title described in the Schedule hereto having Date of first meeting of creditors to be advertised later. been declared lost, notice is given of my intention to replace the L. G. A. CURRIE, Official Assignee. same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this Hamilton. notice. 12 FEBRUARY THE NEW ZEALAND GAZETTE 727

SCHEDULE SCHEDULE MEMORANDUM of lease 276758.1 of Flat I, Plan 71890, affecting (a) For certificate of title 353/122 (Otago Registry) in the name the land in certificate of title 28B/396, wherein Reginald Michael of James Lawrence Sharman of Roxburgh, engineer and Zita Ellen Harford, engineer and Lowata Lewania Vuetibau, secretary, both Sharman, his wife, containing 506 square metres, more or less, being of Auckland, are the lessees. Lot I, Deposited Plan 7261 and being part Section 7, Block XXIV, Certificate of title 965/45 in the names of William Roy Matson Town of Roxburgh. of Auckland, builder and Roma Grace Matson, his wife. (b) For mortgage 493123/2 whereas James Lawrence Sharman and Certificate of title 61A/428 in the names of Francis George Yardley Zita Ellen Sharman are the mortgagors and Western Building Society of Maungaturoto, farm worker and Priscilla Gabrielle Yardley, his are the mortgagees .. wife. (c) For mortgage 605178/1 whereas James Lawrence Sharman and Certificate of title 939/164 in the names of David John Hooton, Zita Ellen Sharman are the mortgagors and Countrywide Building university professor and Margaret Bruce Hooton, author, both of Society are the mortgagees. Auckland. Dated at the Land Registry Office at Dunedin this 2nd day of Memorandum of mortgage B. 347640.1 affecting the land in February 1987. certificate of title 939/164 in favour of United Building Society. I. F. TONGA, District Land Registrar. Certificate of title 523/242 in the name of Ernest David Taylor of Kawakawa, carrier. Certificate of title 49A/186 in the names of Terence Paul Prior of Auckland, electrician and Priscilla Jane Prior, his wife. EVIDENCE of the loss of the outstanding duplicate of the lease Memorandum of mortgage B. 348582.2 affecting the land in described in the Schedule below having been lodged with me together certificate of title 49A/186 in favour of Rennie Cox & Garlick with an application for the issue of a provisional copy in lieu thereof, Nominees Ltd. notice is hereby given of my intention to issue such provisional Certificate of title I1A/863 in the name of Reginald Brian Bradley copy upon the expiration of 14 days from the date of the Gazette of Maramarua, yard foreman and Pamela Merle Bradley, his wife. containing this notice. Certificate of title 17 A/224 in the name of John Packard Goulter of Avondale, general manager. SCHEDULE FOR lease 503910 over the land in certificate of title 292/111 (Otago Certificate of title 412/221 in the name ofe. & A. Odlin Timber Registry) in the name of Otago Motor Cycle Club (Inc.) as lessee and Hardware Company Ltd. and Otago Foundation Trust Board as lessor. Application 671788/1. Memorandum of mortgage A. 109183 affecting the land in certificate of title 412/221 in favour of The National Mutual Life Dated at the Land Registry Office at Dunedin this 4th day of Association of Australasia Ltd. February 1987. Certificate of title 35D/780 in the name of the mayor, councillors I. F. TONGA, District Land Registrar. and citizens of the City of Papakura. Certificate of title 44D/350 in the name of Muriel Olga Kemp of Glenfield, widow. Application No. B. 615317, B. 615849, B. 617066, B.617284, THE certificate of title described in the Schedule hereto having been B. 618507, B. 619112, B. 619122, B. 619189, B. 619243, B. 619690 declared lost, notice is given of my intention to issue a new certificate and B. 619834. of title upon the expiration of 14 days from the date of the Gazette Dated this 4th day of February 1987 at the Land Registry Office, containing this notice. Auckland. SCHEDULE W. B. GREIG, District Land Registrar. CERTIFICATE of title 1718/4, containing 731 square metres, more or less, being Lot 2 on Deposited Plan S. 3981 in the names of Roger Leslie Curtice, landscape architect, Bruce Ian Curtice, nurseryman and David Gould Russell Short, solicitor, all of THE certificate of title, memoranda of mortgage and memoranda Auckland. Application H. 704439.1. of lease described hereto having been declared destroyed, notice is given of my intention to replace the same by issue of a new certificate Dated at Hamilton this 9th day of February 1987. of title, memoranda of mortgage and memoranda oflease upon the M. J. MILLER, District Land Registrar. expiration of 14 days from the date of the Gazette containing this notice. SCHEDULE MEMORANDUM of mortgage 177426 in favour of Richard James Carr. Application 338207.1. EVIDENCE of the loss of certificate of title (Canterbury Registry) described in the Schedule having been lodged with me together with Memorandum of mortgage 177423 in favour of Richard James applications for the issue of new certificates of title, notice is hereby Carr. Application 338207.2. given of my intention to issue the same upon the expiration of 14 Memorandum of mortgage 241109.3 in favour of John Noel days from the date of the Gazette containing this notice. Linley. Application 338207.3. SCHEDULE Certificate of title F2/989 in the name of Joyce Valarie Hill. Application 338207.4. CERTIFICATE of title No. 332/220 for I rood, situated in the Borough of Sumner being Lot 56, D.P. 926 in the name of George Ranfurly Memorandum of lease 281148.3 in the name of Peter Adamson Shearman of Wellington, insurance agent. Application No. 662793/1. Ltd. Application 338207.5. Certificate of title No. 354/223 for 26.6 perches, situated in the Memorandum of lease 192927 in the name of Ronald Francis Borough of Sumner being Lot 7, D.P. 3468 in the name of George Jennings and Mary Henry Jennings. Application 338207.6. Runfuriy Shearman of Christchurch, clerk. Application Dated at New Plymouth this 5th day of February 1987. No. 662794/1. K. J. GUNN, Assistant Land Registrar. Certificate of title No. IB/344 for 24.2 perches, situated in Block X of the Christchurch Survey District being Lot 7, D.P. 21888 in the name of Anthony Murphy of Christchurch, sub-station manager, and Paula Margaret Murphy, his wife. Application No. 662905/1. EVIDENCE of the loss of the outstanding duplicates of certificate of Certificate of title No. 8F/957 for 28.9 perches, situated in the title and mortgages described in the Schedule below having been City of Christchurch being Lot 1, D.P. 26860 in the name of Colin lodged with me together with an application for the issue of a new Louis Grether of Christchurch, company supervisor and Sandra Ann certificate of title and provisional copies of mortgages in lieu thereof, Grether, his wife. Application No. 663349/1. notice is hereby given of my intention to issue such new certificate Dated at Christchurch this 5th day of February 1987. of title and provisional copies of mortgage upon the expiration of 14 days from the date of the Gazette containing this notice. S. e. PAVETT, District Land Registrar. 728 THE NEW ZEALAND GAZETTE No. 20

INCORPORATED SOCIETIES ACT 1908 ADVERTISEMENTS DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY I. lain Andrew Nellies, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that CHANGE OF NAME OF INCORPORATED SOCIETY the under-mentioned society is no longer carrying on operations, it NOTICE is hereby given that "Marlborough Farm Trading Society is hereby dissolved in pursuance of section 28 of the Incorporated Limited" has changed its name to "Combined Rural Traders Societies Act 1908. (Marlborough) Society Limited", and that the new name was this The Dunedin Trolleybus Museum Incorporated DN. 226110. day entered on my Register of Industrial and Provident Societies in place of the former name. BM. 210 116. Dated at Dunedin this 9th day of February 1987. Dated at Blenheim this 9th day of January 1987. I. A. NELLIES, L. J. MEEHAN, Assistant Registrar of Incorporated Societies. Assistant Registrar of Incorporated Societies. 1039 1006

INCORPORATED SOCIETIES ACT 1908 INCORPORATED SOCIETIES ACT 1908 DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING SocIETIES, SECTION 28 I, lain Andrew Nellies, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that I, Kathleen Anne Wilson, Assistant Registrar of Incorporated the under-mentioned society is no longer carrying on operations, it Societies, hereby declare that as it has been made to appear to me is hereby dissolved in pursuance of section 28 of the Incorporated that the under-mentioned societies are no longer carrying on Societies Act 1908. operations, they are hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908. The Modem Dance Company of New Zealand Incorporated The Auckland Senior Citizens Club Incorporated AK. 221847. DN.226375. The Great South Road Beatifying Council of Auckland Dated at Dunedin this 9th day of February 1987. Incorporated AK. 221432. I. A. NELLIES, Given under my hand at Auckland this 4th day of February 1987. Assistant Registrar of Incorporated Societies. K. A. WILSON, Assistant Registrar of Incorporated Societies. 1038 1005 THE COMPANIES ACT 1955, SECTION 336 (3) INCORPORATED SOCIETIES ACT 1908 NOTICE is hereby given that at the expiration of 3 months from the date hereof, the name of the under-mentioned company will, unless DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY cause is shown to the contrary, be struck off the Register and the I, lain Andrew Nellies, Assistant Registrar of Incorporated Societies, company dissolved: do hereby declare that as it has been made to appear to me that the under-mentioned society is no longer carrying on operations, it Sovereign Gold Mines (Investments) Ltd. NL. 169353. is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908. Dated this 15th day of January 1987. Fortune Theatre Company Incorporated DN. 226338. S. W. HAIGH, Assistant Registrar of Companies. Dated at Dunedin this 5th day of February 1987. I. A. NELLIES, Assistant Registrar of Incorporated Societies. COMPANIES ACT 1955, SECTION 335A (7) 1036 DISSOLUTION OF COMPANY I, David Gordon Phillips, District Registrar of Companies, hereby INCORPORATED SOCIETIES ACT 1908 declare that Rae Michele Holdings Ltd. NL. 168658 is hereby dissolved pursuant to section 335A (7) of the Companies Act 1955. DECLARATION BY AsSISTANT REGISTRAR DISSOLVING A SOCIETY Dated at Nelson this 28th day of January 1987. I, lain Andrew Nellies, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to appear to me that D. G. PHILLIPS, District Registrar of Companies. the under-mentioned society is no longer carrying on operations, it 9886 is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908. The Orkney and Shetland Society of Otago and Southland Incorporated DN. 226942. THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned Dated at Dunedin this 9th day of February 1987. companies have been struck off the Register and the companies I. A. NELLIES, dissolved: Assistant Registrar of Incorporated Societies. Antigua Auto Sales & Repairs Ltd. CR. 142029. 1041. Bay Decor Ltd. CH. 136963. Chindit Holdings (Nelson) Ltd. CR. 123624. Ken Shearer Ltd. CR. 124826. INCORPORATED SOCIETIES ACT 1908 Lincoln Auto's (Christchurch) Ltd. CR. 140015. DECLARATION BY AsSISTANT REGISTRAR DISSOLVING A SOCIETY Network Communications (U.S.A.) Ltd. CH. 139334. Raw Prawn Restaurant Ltd. CH. 138870. I, lain Andrew Nellies, Assistant Registrar of Incorporated Societies, Rudlands Garage Ltd. CH. 132785. do hereby declare that as it has been made to appear to me that Sadler Brothers Ltd. CH. 126603. the under-mentioned society is no longer carrying on operations, it Sheen Holdings Ltd. CH. 139021. is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908. Timco Finance Ltd. CH. 140716. Tony Mountford Ltd. CH. 142334. South Otago Rockhounds Club Incorporated DN. 226470. Twizel Finance Ltd. CH. 133625. Warp 4 Distributors Ltd. CH. 233975. Dated at Dunedin this 9th day of February 1987. Windsor Motors Ltd. CR. 133359. I. A. NELLIES, Assistant Registrar of Incorporated Societies. Dated at Christchurch this 2nd day of February 1987. 1040 K. J. W. DERBY, Assistant Registrar of Companies. 12 FEBRUARY THE NEW ZEALAND GAZETTE 729

. THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955 NOTICE is hereby given that the names of the under-mentioned NOTICE OF DISSOLUTION companies have been struck off the Register and the companies PuRSUANT to section 335A of the Companies Act 1955, I hereby dissolved: declare that the following companies are dissolved: Alarm & Security Monitoring (Chch) Ltd. CH. 140068. A. H. Markham Ltd. DN. 144581. Bendale Holdings Ltd. CH. 239398. Ascot & Acme Menswear Ltd. DN. 148702. Centrepoint Shoes Ltd. CH. 141710. Continental Creations (1970) Ltd. DN. 148019. Davies Importing Company Ltd. CH. 142438. Finegand Farms Ltd. DN. 149908. Drury's Dairy Ltd. CH. 139293. Leggetts Foodcel1tre Ltd. DN. 149255. Import Export (Pacific) Ltd. CH. 140468. Little Hut Coffee Lounge Ltd. DN. 146324. McKinnon Ohau Ltd. CH. 202674. Milton Motels Ltd. DN. 148666. Mini Courts New Zealand Ltd. CH. 142024. North Balclutha Shopping Centre Ltd. DN. 147074. Panel Repairs (R. W. Lundy) Ltd. CH. 130411. Omakau Motors Ltd. DN. 144104. Patrina Investments Ltd. CH. 122712. Queen's Gardens Car Sales Ltd. DN. 147787. Rowley Hardware & Gifts Ltd. CH. 140261. R. J. Tansley Apartments Ltd. DN. 149880. South Island House Movers Ltd. CH. 236322. R. J. Tansley Development Ltd. DN. 150078. Unicom Chapman and Partners Ltd. CH. 140480. S. A. Robbie & Co. Ltd. DN. 144643. Wainoni Butchery Ltd. CH. 140937. South Otago Finance Company Ltd. DN. 145324. Williamson Swain Nominees Ltd. CH. 141722. Taieri Bridges Ltd. DN. 148217. Verdon J. and Sons Decorators Ltd. DN. 149950. Dated at Christchurch this 2nd day of February 1987. Werner Hoffman Ltd. DN. 145490. K. J. W. DERBY, Assistant Registrar of Companies. Dated this 9th day of February 1987. I. A. NELLIES, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) 1037 NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies THE COMPANIES ACT 1955, SECTION 336 (6) dissolved: NOTICE is hereby given that the name of the under-mentioned A. W. Hole Supermarket Ltd. CH. 133306. company has been struck off the Register and the company dissolved: David Campbell Ltd. CH. 134201. Log Contractors Ltd. CH. 131673. Greenstone Investment Ltd. HK. 153841. Malcolm Henry Investments Ltd. CH. 135493. Dated at Hokitika this 9th day of February 1987. McLaren Murray & Heather Ltd. CH. 134196. Mouse Trap Records Ltd. CH. 126751. A. J. FOX, District Registrar of Companies. R. E. & c. M. Grimwood Ltd. CH. 141037. Samarki Investment Company Ltd. CH. 137655. Tel-e-Tech Ltd. CH. 135748. Westhaven Estates Ltd. CH. 134022. CHANGE OF NAME OF COMPANY W. T. & J. C. Green Ltd. CH. 135736. NOTICE is hereby given that "Ripuarian Ventures Limited" has W. W. & S. B. Scott Foodstore Ltd. CH. 136866. changed its name to "Barlow Associates Limited", and that the new name was this day entered on my Register of Companies in place Dated at Christchurch this 2nd day of February 1987. of the former name. K. J. W. DERBY, Assistant Registrar of Companies. Dated at Wellington this 23rd day of December 1986. I. S. CARTER, Assistant Registrar of Companies. 9877 THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies CHANGE OF NAME OF COMPANY dissolved: NOTICE is hereby given that "Budfin (No. 13) Limited" has changed Beverley Loan and Finance Ltd. CH. 133920. its name to "David Ettrick Corporation Limited", and that the new Crown Hotel Temuka (1974) Ltd. CH. 135933. name was this day entered on my Register of Companies in place Cycle Imports (NZ) Ltd. CH. 129996. of the former name. Dinton Holdings Ltd. CH. 141842. Dated at Wellington this 17th day of October 1986. Don D. Lavender Ltd. CH. 140032. Drost Engineering Ltd. CH. 134215. I. S. CARTER, Assistant Registrar of Companies. Felton Mathew Properties Ltd. CH. 132355. 9878 Kilmore Farms Ltd. CH. 129620. Leisure Motor Cycle Hire Ltd. CH. 141023. Minshaw Fabrics Ltd. CH. 132138. Niho Holdings Ltd. CH. 134358. CHANGE OF NAME OF COMPANY Straven Brokers Ltd. CH. 139860. NOTICE is hereby given that "Quality Clothesline Services Limited" The Terminus Hotel (Timaru) Ltd. CH. 137675. has changed its name to "Gibson and Clark Limited", and that the Victory Gifts Ltd. CH. 132332. new name was this day entered on my Register of Companies in Waimate Sawmills Ltd. CH. 135817. place of the former name. WN. 027450. Dated at Christchurch this 2nd day of February 1987. Dated at Wellington this 27th day of January 1987. K. J. W. DERBY, Assistant Registrar of Companies. I. S. CARTER, Assistant Registrar of Companies. 9879

THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned CHANGE OF NAME OF COMPANY companies have been struck off the Register and the companies NOTICE is hereby given that "Scotto Shelf Company (No. 25) dissolved: Limited" has changed its name to "Coranui Orchard Limited", and that the new name was this day entered on my Register of Companies Becks Ltd. HK. 152982. in place of the former name. WN. 325870. Wieblitz Construction Company Ltd. HK. 153548. Dated at Wellington this 28th day of January 1987. Dated at Hokitika this 2nd day of February 1987. I. S. CARTER, Assistant Registrar of Companies. A. J. FOX, District Registrar of Companies. 9880

o 730 THE NEW ZEALAND GAZETTE No. 20

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Valley Drainage Limited" has changed NOTICE is hereby given that "Notanda Shelf (No. I) Limited" has its name to "McLean Contracts Limited", and that the new name changed its name to "Rosco Takeaways Limited", and that the new was this day entered on my Register of Companies in place of the name was this day entered on my Register of Companies in place former name. of the former name. Dated at Wellington this 5th day of January 1987. Dated at Wellington this 27th day of November 1986. I. S. CARTER, Assistant Registrar of Companies. I. S. CARTER, Assistant Registrar of Companies. 9881 9904

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Nameplate Engravers Limited" has NOTICE is hereby given that "Handsen Investments Limited" has changed its name to "Allflex Latin America Limited", and that the changed its name to "Randwick Properties Limited", and that the new name was this day entered on my Register of Companies in new name was this day entered on my Register of Companies in place of the former name. WN. 025060. place of the former name. WN. 312202. Dated at Wellington this 21st day of November 1986. Dated at Wellington this 27th day of January 1987. I. S. CARTER, Assistant Registrar of Companies. I. S. CARTER, Assistant Registrar of Companies. 9882 9905

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. G. Rennie Holdings Limited" has NOTICE is hereby given that "Budfin (No. 14) Limited" has changed changed its name to "A. D. Rennie Electrical and Refrigeration its name to "Amtech Construction Limited", and that the new name Limited", and that the new name was this day entered on my was this day entered on my Register of Companies in place of the Register of Companies in place of the former name. former name. WN.319489. Dated at Wellington this 13th day of January 1987. Dated at Wellington this 28th day of November 1986. I. S. CARTER, Assistant Registrar of Companies. I. S. CARTER, Assistant Registrar of Companies. 9883 9906

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "IBL Limited" has changed its name NOTICE is hereby given that "Auckland Industrial Waste Removals to "Allan McBride Investments Limited", and that the new name Limited" has changed its name to "Grime Busters 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. WN. 010155. in place of the former name. AK. 099708. Dated at Wellington this 26th day of January 1987. Dated at Auckland this 24th day of December 1986. I. S. CARTER, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9884 9951

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "c. B. Norwood Limited" has changed NOTICE is hereby given that "Green & McCahill Mining Limited" its name to "Crown Norwood Limited", and that the new name has changed its name to "Welcome Gold Mines Limited", and that was this day entered on my Register of Companies in place of the the new name was this day entered on my Register of Companies former name. WN. 003068. in place of the former name. AK. 103982. Dated at Wellington this 1st day of January 1987. Dated at Auckland this 8th day of January 1987. I. S. CARTER, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9885 9952

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ripuarian United Limited" has NOTICE is hereby given that "Donbran Services Limited" has changed its name to "Brijon Properties Limited", and that the new changed its name to "Benison Trading 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. WN. 317856. of the former name. AK. 318021. Dated at Wellington this 25th day of November 1986. Dated at Auckland this 23rd day of December 1986. I. S. CARTER, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9902 9953

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "P. & D. Duncan Limited" has changed NOTICE is hereby given that "Auckland Commission Knitters its name to "Crown Duncan Limited", and that the new name was Limited" has changed its name to "Auckland Commercial Cutters this day entered on my Register of Companies in place of the former Limited", and that the new name was this day entered on my name. WN. 125930. Register of Companies in place of the former name. AK. 265247. Dated at Wellington this 28th day of January 1987. Dated at Auckland this 8th day of September 1986. I. S. CARTER, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9903 9954 12 FEBRUARY THE NEW ZEALAND GAZETTE 731

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Company Law Developments Limited" NOTICE is hereby given that "Comput.A.Mat Resources Limited" has changed its name to "Aseansyn Holdings Limited", and that has changed its name to "J C Pidduck 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. 310323. of the former name. AK. 111390. Dated at Auckland this 23rd day of December 1986. Dated at Auckland this 17th day of November 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9955 9962

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "K. S. Hopkins Limited" has changed NOTICE is hereby given that "Kiwifruit Holdings (NZ) Limited" its name to "Metal-Life Products Limited", and that the new name has changed its name to "Kiwifruit Consultants Limited", and that was this day entered on my Register of Companies in place of the the new name was this day entered on my Register of Companies former name. AK. 070795. in place of the former name. AK. 250726. Dated at Auckland this 1st day of December 1986. Dated at Auckland this 9th day of January 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9956 9963

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kiwifruit Consultants Limited" has NOTICE is hereby given that "Available Company No.5 Limited" changed its name to "Foreign Currency Consultants Limited", and has changed its name to "Dr. Floppy Limited", and that the new that 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. 113335. of the former name. AK. 311640. Dated at Auckland this 9th day of January 1987. Dated at Auckland this 5th day of January 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9957 9964

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Arata Holdings Limited" has changed NOTICE is hereby given that "Fenwick Communications Limited" its name to "Baco Foods (N.Z.) Limited", and that the new name has changed its name to "Talk Boards Limited", and that the new was this day entered on my Register of Companies in place of the name was this day entered on my Register of Companies in place former name. AK. 316387. of the former name. AK. 117099. Dated at Auckland this 19th day of Decem ber 1986. Dated at Auckland this 5th day of January 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9958 9965

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Custodian Enterprises NO.8 Limited" NOTICE is hereby given that "Calibre Systems Limited" has changed has changed its name to "Verge Holdings Limited", and that the its name to "Impact Technologies Limited", and that the new name new name was this day entered on my Register of Companies in was this day entered on my Register of Companies in place of the place of the former name. AK. 312133. former name. AK. 117388. Dated at Auckland this 22nd day of December 1986. Dated at Auckland this 14th day of January 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9959 9966

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Frank Driffill Limited" has changed NOTICE is hereby given that "Fontenay Industries Limited" has its name to "Jan Bain Bloodstock Limited", and that the new name changed its name to "Creative Computing Limited", and that the was this day entered on my Register of Companies in place of the new name was this day entered on my Register of Companies in former name. AK. 055400. place of the former name. AK. 306329. Dated at Auckland this 10th day of December 1986. Dated at Auckland this 23rd day of December 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9960 9967

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Baker Higas Limited" has changed NOTICE is hereby given that "Asheg Holdings Limited" has changed its name to "Baker Marine Services Limited", and that the new its name to "176-184 Khyber Pass Road Properties 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. AK. 273884. in place of the former name. AK. 303730. Dated at Auckland this 23rd day of December 1986. Dated at Auckland this 24th day of December 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9961 9968 732 THE NEW ZEALAND GAZETTE No. 20

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Fitzherbert Motor Inn Limited" has NOTICE is hereby given that "Fast Properties Limited" has changed changed its name to "Quality Inns (Palmerston North) Limited", its name to "95 Great South Road Limited", and that the new name and that the new name was this day entered on my Register of was this day entered on my Register of Companies in place of the Companies in place of the former name. AK. 021601. former name. AK. 299519. Dated at Auckland this 9th day of December 1986. Dated at Auckland this 24th day of December 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9969 9976

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hood Marketing Limited" has changed NOTICE is hereby given that "Knick Knack Paddiwack Limited" its name to "Structure Flex Limited", and that the new name was has changed its name to "Dunning Hawthorn Geddes Limited", this 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. AK. 113212. Companies in place of the former name. AK. 309849. Dated at Auckland this 22nd day of December 1986. Dated at Auckland this 22nd day of December 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9970 9977

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Jedi Nominees Limited" has changed NOTICE is hereby given that "B. & J. Sheehan Limited" has changed its name to "Equiticorp Nominees Limited", and that the new name its name to "Lee & Gee Trading Limited", and that the new name was this day entered on my Register of Companies in place of the was this day entered on my Register of Companies in place of the former name. AK. 106564. former name. AK. 082663. Dated at Auckland this 24th day of December 1986. Dated at Auckland this 22nd day of December 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9971 9978

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Cavalier Industries (NZ) Limited" NOTICE is hereby given that "D. C. & D. J. Fawkner Limited" has has changed its name to "Perth Investments Limited", and that the changed its name to "B. L. and M. P. Fawkner Limited", and that new name was this day entered on my Register of Companies in the new name was this day entered on my Register of Companies place of the former name. AK. 086288. in place of the former name. AK. 093742. Dated at Auckland this 13th day of January 1987. Dated at Auckland this 19th day of December 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9972 9979

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Baker & Russell Bricklayers Limited" NOTICE is hereby given that "Coform Management No. 42 Limited" has changed its name to "Bena Construction Limited", and that has changed its name to "Asian Pacific Consultants Limited", and the new name was this day entered on my Register of Companies that the new name was this day entered on my Register of Companies in place of the former name. AK. 106416. in place of the former name. AK. 314867. Dated at Auckland this 19th day of December 1986. Dated at Auckland this 19th day of January 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 9973 9980

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "The Kitchen Warehouse Limited" NOTICE is hereby given that "Impact Communications Limited" has changed its name to "Callard Properties Limited", and that the has changed its name to "Impact Communications Group Limited", new name was this day entered on my Register of Companies in and that the new name was this day entered on my Register of place of the former name. AK. 256852. Companies in place of the former name. AK. 274420. Dated at Auckland this 23rd day of December 1986. Dated at Auckland this 16th day of December 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies, 9974 9981

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Burgall Investments Limited" has NOTICE is hereby given that "Melbourne House Limited" has changed its name to "Wallace Development Company Limited", changed its name to "Melbourne Motor Lodge Limited", and that and that the new name was this day entered on my Register of the new name was this day entered on my Register of Companies Companies in place of the former name. AK. 299144. in place of the former name. DN. 150247. Dated at Auckland this 22nd day of December 1986. Dated at Dunedin this 30th day of January 1987. A. G. O'BYRNE, Assistant Registrar of Companies. 1. A. NELLlES, Assistant Registrar of Companies. 9975 9988 12 FEBRUARY THE NEW ZEALAND GAZETTE 733

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Graham Motor Inn Limited" has NOTICE is hereby given that "Murray's Recording Studio Limited" changed its name to "Westland Motor Inn Limited", and that the has changed its name to "Rapid Investments Limited", and that new name was this day entered on my Register of Companies in the new name was this day entered on my Register of Companies place of the former name. in place of the former name. CH. 231243. Dated at Dunedin this 28th day of January 1987. Dated at Christchurch this 23rd day of December 1986. I. A. NELLIES, Assistant Registrar of Companies. L. A. SAUNDERS, Registrar of Companies. 9987 1015

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Otago Mining Company Limited" NOTICE is hereby given that "Westward Shelves No. 13 Limited" has changed its name to "Inn On The Park Limited", and that the has changed its name to "Edgeware Fruit and Vegetable Limited", new name was this day entered on my Register of Companies in and that the new name was this day entered on my Register of place of the former name. DN. 231015. Companies in place of the former name. CH. 312800. Dated at Dunedin this 28th day of January 1987. Dated at Christchurch this 5th day of November 1986. I. A. NELLIES, Assistant Registrar of Companies. L. A. SAUNDERS, Registrar of Companies. 9986 1015

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Gas Centre (Rotorua) Limited" has NOTICE is hereby given that "Aberfan Holdings Limited" has changed its name to "Minami Holdings Limited", and that the new changed its name to "Bromley Salvage & Towing 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. DN.312783. in place of the former name. CH. 305765. Dated at Dunedin this 30th day of January 1987. Dated at Christchurch this 20th day of November 1986. I. A. NELLIES, Assistant Registrar of Companies. L. A. SAUNDERS, Registrar of Companies. 9985 1015

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Sou'west Venison Packers Limited" NOTICE is hereby given that "Robert R. Smith & Associates Limited" has changed its name to "Skeggs Corporation Limited", and that has changed its name to "His Lordships Hotel (1986) 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. DN. 147643. Companies in place of the former name. CH. 139932. Dated at Dunedin this 2nd day of February 1987. Dated at Christchurch this 28th day of January 1987. I. A. NELLIES, Assistant Registrar of Companies. L. A. SAUNDERS, Registrar of Companies. 9984 1015

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "A A Kaglund Limited" has changed NOTICE is hereby given that "Chateau Blanc Enclave Limited" has its name to "Lovelock Properties Limited", and that the new name changed its name to "Auchenftower Home Limited", and that the was this day entered on my Register of Companies in place of the new name was this day entered on my Register of Companies in former name. DN. 145047. place of the former name. CH. 294066. Dated at Dunedin this 27th day of January 1987. Dated at Christchurch this 13th day of August 1986. I. A. NELLIES, Assistant Registrar of Companies. L. A. SAUNDERS, Registrar of Companies. 9983 1015

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Otago Fibre Packaging Limited" has NOTICE is hereby given that "Zea1andia Milling (1980) Limited" changed its name to "Printpac Properties Limited", and that the has changed its name to "Christchurch Flourmills 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. DN. 148305. in place of the former name. CH. 121479. Dated at Dunedin this 1st day of December 1986. Dated at Christchurch this 16th day of January 1987. I. A. NELLIES, Assistant Registrar of Companies. L. A. SAUNDERS, Registrar of Companies. 9982 1015

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Plymstock Services Limited" has NOTICE is hereby given that "Malmurray Exports (N.Z.) Limited" changed its name to "Kumar Lilley Associates Limited", and that has changed its name to "Christchurch Business Centre 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. WN. 312098. Companies in place of the former name. CH. 141348. Dated at Wellington this 15th day of January 1987. Dated at Christchurch this 15th day of January 1987. I. S. CARTER Assistant Registrar of Companies. L. A. SAUNDERS, Registrar of Companies. 1014 1015 734 THE NEW ZEALAND GAZETTE No. 20

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Becmead Holdings Limited" has NOTICE is hereby given that "South Island Plastic Welders Limited" changed its name to "Hargreaves & Felton Services Limited", and has changed its name to "South Pacific Waterbeds Limited", and that the new name was this day entered on my Register of Companies that the new name was this day entered on my Register of Companies in place of the fonner name. CH. 325081. in place of the fonner name. CH. 140714. Dated at Christchurch this 14th day of January 1987. Dated at Christchurch this 23rd day of January 1987. L. A. SAUNDERS, Registrar of Companies. L. A. SAUNDERS, Registrar of Companies. lOIS 1015

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Parker Caldwell and Associates NOTICE is hereby given that "Smith Equity New Zt,aland Group Limited" has changed its name to "L. Robertson Limited", and Limited" has changed its name to "Smith Equities New Zealand 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 fonner name. CH. 243478. Register of Companies in place of the fonner name. AK. 309133. Dated at Christchurch this 21st day of January 1987. Dated at Auckland this 19th day of December 1986. L. A. SAUNDERS, Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 9989 lOIS

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bowker Holdings No. 10 Limited" NOTICE is hereby given that "Robertson Electronics Limited" has has changed its name to "Calkay Investments Limited", and that changed its name to "Robertson Resources 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 fonner name. CH. 322388. place of the former name. AK.083773. Dated at Christchurch this 20th day of January 1987. Dated at Auckland this 5th day of January 1987. L. A. SAUNDERS, Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 9990 lOIS

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Fairdene Holdings Limited" has NOTICE is hereby given that "Manukau Three Limited" has changed changed its name to "Abraham & Associates Limited", and that its name to "Super Darts Limited", and that the new name was the new name was this day entered on my Register of Companies this day entered on my Register of Companies in place of the fonner in place of the fonner name. CH. 301607. name. AK. 304663. Dated at Christchurch this 9th day of January 1987. Dated at Auckland this 22nd day of December 1986. L. A. SAUNDERS, Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. lOIS 9991

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Jontim Properties Limited" has NOTICE is hereby given that "Martex Holdings Limited" has changed changed its name to "8 Ball Master Limited", and that the new its name to "Wilktex Holdings Limited", and that the new name name was this day entered on my Register of Companies in place was this day entered on my Register of Companies in place of the of the fonner name. CH. 304118. fonner name. AK.292153. Dated at Christchurch this 16th day of December 1986. Dated at Auckland this 5th day of January 1987. L. A. SAUNDERS, Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 1015 9992

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Longbeck Holdings Limited" has NOTICE is hereby given that "The Peninsula Club Retirement Village changed its name to "Longbeck Holdings (N.Z.) Limited", and that Limited" has changed its name to "Peninsula Club Resort 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 fonner name. CH. 292979. Companies in place of the fonner name. AK. 273433. Dated at Christchurch this 9th day of December 1986. Dated at Auckland this 23rd day of December 1986. L. A. SAUNDERS, Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies: 1015 9993

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Noel Wesney Advertising Limited" has changed its name to "Noel Wesney Communications Limited", NOTICE is hereby given that "Travex Travel Limited" has changed and that the new name was this day entered on my Register of its name to "Travex Corporation Limited", and that the new name Companies in place of the fonner name. CH. 142311. was this day entered on my Register of Companies in place of the former name. AK. 284572. Dated at Christchurch this 28th day of January 1987. Dated at Auckland this 23rd day of December 1986. L. A. SAUNDERS, Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 1015 9994 12 FEBRUARY THE NEW ZEALAND GAZETTE 735

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "L. J. Barrie Paterson & Associates NOTICE is hereby given that "Teague Holdings Limited" has changed Limited" has changed its name to "Apcon Paterson Limited", and its name to "Greg & Robyn Power Limited", and that the new that 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. 106971. of the former name. AK. 084736. Dated at Auckland this 28th day of November 1986. Dated at Auckland this 5th day of January 1987. A. C. V. NELSON, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 9995 1003

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Rackham Holdings Limited" has NOTICE is hereby given that "Trade Video Sales (NZ) Limited" has changed its name to "Univex Industries (1986) Limited", and that changed its name to "Pearson Ward International Limited", and the new name was this day entered on my Register of Companies that the new name was this day entered on my Register of Companies in place of the former name. AK. 075909. in place of the former name. AK. 255844. Dated at Auckland this 12th day of December 1986. Dated at Auckland this 16th day of January 1987. A. C. V. NELSON, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 9996 1004

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Shelf Number Seventy Six Limited" NOTICE is hereby given that "Accretions Holdings (NZ) Limited" has changed its name to "Camind Properties Limited", and that has changed its name to "Ruce International-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. AK. 305466. in place of the former name. HK. 319997. Dated at Auckland this 23rd day of December 1986. Dated at Hokitika this 2nd day of February 1987. A. C. V. NELSON, Assistant Registrar of Companies. A. J. FOX, District Registrar of Companies. 9997 1007

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Nashua Auckland Limited" has NOTICE is hereby given that ''Como Holdings (Investment Four) changed its name to "Private Enterprises Limited", and that the Limited" has changed its name to "Como Timber 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. AK. 116015. in place of the former name. HK. 319627. Dated at Auckland this 5th day of January 1987. Dated at Hokitika this 23rd day of January 1987. A. C. V. NELSON, Assistant Registrar of Companies. A. J. FOX, District Registrar of Companies. 9998 1008

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wondervol Investment NO.4 Limited" NOTICE is hereby given that ''Como Holdings (Investment Seven) has changed its name to "Midtown Shoe Company Limited", and Limited" has changed its name to "Como Property Holdings 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. AK. 305106. Register of Companies in place of the former name. HK. 319631. Dated at Auckland this 11 th day of September 1986. Dated at Hokitika this 23rd day of January 1987. A. C. V. NELSON, Assistant Registrar of Companies. A. J. FOX, District Registrar of Companies. 9999 1009

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Landmark Corporation Limited" has NOTICE is hereby given that "Como Holdings (Investment One) changed its name to "Newross Holdings Limited", and that the new Limited" has changed its name to ''Como Farming 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. AK. 259962. in place of the former name. Dated at Auckland this 23rd day of December 1986. Dated at Hokitika this 23rd day of January 1987. A. C. V. NELSON, Assistant Registrar of Companies. A. J. FOX, District Registrar of Companies. 1001 1010

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Martin Equipment (N.Z.) Limited" NOTICE is hereby given that ''Como Holdings (Investment Six) has changed its name to "Martin Equipment Limited", and that Limited" has changed its name to "Como Management 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. 318948. Companies in place of the former name. HK. 319630. Dated at Auckland this 15th day of January 1987. Dated at Hokitika this 23rd day of January 1987. A. C. V. NELSON, Assistant Registrar of Companies. A. J. FOX, District Registrar of Companies. 1002 lOll 736 THE NEW ZEALAND GAZETTE No. 20

CHANGE OF NAME OF COMPANY Place, and Times of First Meetings: NOTICE is hereby given that "Como Holdings (Investment Twenty­ Creditors: 23 February 1987. No. I Board Room, First Floor, Four) Limited" has changed its name to ''Como Property Databank House, 175 The Terrace, Wellington, 2 p.m. Developments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Contributories: 3 p.m. HK.324223. P. T. C. GALLAGHER, Official Assignee. Dated at Hokitika this 23rd day of January 1987. Wellington. A. J. FOX, District Registrar of Companies. 9876 1012

THE COMPANIES ACT 1955 CHANGE OF NAME OF COMPANY NOTICE OF DIVIDEND NOTICE is hereby given that "Como Holdings (Investment Two) Limited" has changed its name to "Como Retail Limited", and that Name of Company: Fleet & Erickson Ltd. (in liquidation). the new name was this day entered on my Register of Companies Address of Registered Office: Care of Official Assignee, Auckland. in place of the former name. HK. 319621. Registry of High Court: Auckland. Dated at Hokitika this 23rd day of January 1987. Number of Matter: M. 437/75. A. J. FOX, District Registrar of Companies. Amount per Dollar: 49.8274c. 1013 First and Final or Otherwise: First and final. When Payable: 9 February 1987. THE COMPANIES ACf 1955 Where Payable: My office. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS OF R. ON HING, CREDITORS AND CONTRIBUTORIES Official Assignee, Official Liquidator. Name of Company: Bisley's Coat (1982) Ltd. (in liquidation). Second Floor, Lome Towers, 10-14 Lome Street, Auckland. Address of Registered Office: Formerly care of V. E. Hughes, 22 9889 Coleman Place, Palmerston North, now care of Official Assignee, Carter House, 50 Tennyson Street, Napier. Registry of High Court: Palmerston North. THE COMPANIES ACT 1955 Number of Matter: M. 255/86. NOTICE OF DIVIDEND Date of Order: 9 February 1987. Name of Company: Falcon Civil Engineers Ltd. (in liquidation). Date of Presentation of Petition: 28 November 1986. Address of Registered Office: Care of Official Assignee, Auckland. Place, and Times of First Meetings: Registry of High Court: Auckland. Creditors: Tuesday, 3 March 1987 at 1.15 p.m. at the Courthouse, Main Street, Palmerston North. Number of Matter: M. 395/79. Contributories: Same place and date immediately after the meeting Amount per Dollar: 33.9335Ic. of creditors. First and Final or Otherwise: First and final. G. C. J. CROTT, When Payable: 9 February 1987. Official Assignee, Provisional Liquidator. Where Payable: My office. Commercial Affairs Division, Private Bag, Napier. R. ON HING, 1042 Official Assignee, Official Liquidator. Second Floor, Lome Towers, 10-14 Lome Street, Auckland. THE COMPANIES ACT 1955 9888 NOTICE OF WINDING Up ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES Name of Company: Magnum Marketing Ltd. (in liquidation). THE COMPANIES ACT 1955 Address of Registered Office: Formerly 12 Surrey Crescent, NOTICE OF DIVIDEND Palmerston North, now care of Official Assignee, Carter House, Name of Company: Tony's Enterprises Ltd. (in liquidation). 50 Tennyson Street, Napier. Address of Registered Office: Care of Official Assignee, Auckland. Registry of High Court: Palmerston North. Number of Matter: M. 272/86. Registry of High Court: Auckland. Date of Order: 9 February 1987. Number of Matter: M. 1406/82. Date of Presentation of Petition: 12 December 1986. Amount per Dollar: 4.37181c. Place, and Times of First Meetings: First and Final or Otherwise: First and final. Creditors: Tuesday, 3 March 1987 at 2 p.m. at the Courthouse, When Payable: II February 1987. Main Street, Palmerston North. Where Payable: My office. Contributories: Same place and date immediately after the meeting R. ON HING, of creditors. Official Assignee, Official Liquidator. G. C. J. CROTT, Official Assignee, Provisional Liquidator. Second Floor, Lome Towers, 10-14 Lome Street, Auckland. Commercial Affairs Division, Private Bag, Napier. 9887 1043 THE COMPANIES ACT 1955 NOTICE OF WINDING UP ORDER AND FIRST MEETINGS NOTICE OF LAST DAY FOR RECEIVING PROOFS Name of Company: McKnights Food Markets Ltd. (in liquidation). TAKE notice that the last day for receiving proofs of debt against Address of Registered Office: Formerly of 700 High Street, Lower the company listed below has been fixed for Monday, 2 March 1987. Hutt, now care of Official Assignee's office, First Floor, Databank Travel Inn Ltd. (in liquidation). House, 175 The Terrace, Wellington. Registry of High Court: Wellington. L. G. A. CURRIE, Number of Matter: M. 630/86. Official Assignee, Official Liquidator. Date of Order: 10 December 1986. Commercial Affairs, Private Bag, Hamilton. Date of Presentation of Petition: 14 November 1986. 9925 Ie 12 FEBRUARY THE NEW ZEALAND GAZETTE 737

THE COMPANIES ACT 1955 Place, and Times of First Meetings: NOTICE OF LAST DAY FOR RECEIVING PROOFS Creditors: Thursday, 5 March 1987 at 10.30 a.m. at my office, TAKE notice that the last day for receiving proofs of debt against Carter House, 50 Tennyson Street, Napier. the company listed below has been fixed for Monday, 2 March 1987. Contributories: Same place and date immediately after the meeting Appliance Alley Ltd. (in liquidation). of creditors. G. C. J. CROTT, L. G. A. CURRIE, Official Assignee, Provisional Liquidator. Official Assignee, Official Liquidator. Commercial Affairs Division, Private Bag, Napier. Commercial Affairs, Private Bag,. Hamilton. 9945 9926 Ie

THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF WINDING Up ORDER AND FIRST MEETINGS OF NOTICE OF DIVIDEND CREDITORS AND CONTRIBUTORIES Name of Company: Kroft Construction Ltd. (in liquidation). Name of Company: Two Storey Constructions (Hawkes Bay) Ltd. Address of Registered Office: Care of Official Assignee, Auckland. (in liquidation). Registry of High Court: Auckland. Address of Registered Office: Formerly care of Deloitte Haskins & Number of Matter: M. 1487/81. Sells, corner Queen and Warren Streets, Hastings, now care of Official Assignee, Carter House, 50 Tennyson Street, Napier. Amount per Dollar: 34.72786c. Registry of High Court: Napier. First and Final or Otherwise: First and final. Number of Matter: M. 119/86. When Payable: 16 February 1987. Date of Order: 9 February 1987. Where Payable: My office. Date of Presentation of Petition: 16 December· 1986. R. ON HING, Official Assignee, Official Liquidator. Place. and Times of First Meetings: Second Floor, Lome Towers, 10-14 Lome Street, Auckland. Creditors: Wednesday, 11 March 1987 at 1.45 p.m. at my office, Carter House, 50 Tennyson Street, Napier. 9949 Ie Contributories: Same place and date immediately after the meeting of creditors. THE COMPANIES ACT 1955 G. C. J. CROTT, Official Assignee, Provisional Liquidator. NOTICE OF DIVIDEND Name of Company: Commercial Publications Ltd. (in liquidation). Commercial Affairs Division, Private Bag, Napier. Address of Registered Office: Care of Official Assignee, Auckland. 1017 Registry of High Court: Auckland . .Number of Matter: M. 420/85. THE COMPANIES ACT 1955 Amount per Dollar: 73.30835c. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS OF First and Final or Otherwise: First and final. CREDITORS AND CONTRIBUTORIES When Payable: 16 February 1987. Name of Company: Morrison Hopkins & Associates Ltd. (in liquidation). Where Payable: My office. Address of Registered Office: Formerly care of Denton Anderson R. ON HING, MacKay & Donovan, Chartered Accountants, 115N King Street, Official Assignee, Official Liquidator. Hastings, now care of Official Assignee, Carter House, 50 Second Floor, Lome Towers, 10-14 Lome Street, Auckland. Tennyson Street, Napier. 9950 Ie Registry of High Court: Napier. Number of Matter: M. 123/86. Date of Order: 9 February 1987. THE COMPANIES ACT 1955 Date of Presentation of Petition: 18 December 1986. NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT Place. and Times of First Meetings: Name of Company: Warehouse Chairman Ltd. (in liquidation). Creditors: Wednesday, II March 1987 at 10.30 a.m. at my office, Address of Registered Office: Care of Official Assignee, Auckland. Carter House, 50 Tennyson Street, Napier. Registry of High Court: Auckland. Contributories: Same place and date immediately after the meeting Number of Matter: M. 1218/85. of creditors. Last Day for Receiving Proofs of Debt: 3 March 1987. G. C. J. CROTT, R. ON HING, Official Assignee, Provisional Liquidator. Official Assignee, Official Liquidator. Commercial Affairs Division, Private Bag, Napier. Second Floor, Lome Towers, 10-14 Lome Street, Auckland 1. 1018 9939 Ie

THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF WINDING Up ORDER AND FIRST MEETINGS OF NOTICE OF WINDING Up ORDER AND FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES CREDITORS AND CONTRIBUTORIES Name ofCompany: Newsmakers International Ltd. (in liquidation). Name of Company: T. & R. Hennessy Ltd. (in liquidation). Address of Registered Office: Formerly care of Denton Anderson Address ofRe$istered Office: Formerly care of Candy Tappin Diprose MacKay & Donovan, Chartered Accountants, 115N King Street, & Co., WhItaker Street, Te Aroha, now care of Official Assignee, Hastings, now care of Official Assignee, Carter House, 50 Carter House, 50 Tennyson Street, Napier. Tennyson Street, Napier. Registry of High Court: Hamilton. Registry of High Court: Napier. Number of Matter: M. 274/86. Number of Matter: M. 1/86. Date of Order: 5 February 1987. Date of Order: 9 February 1987. Date of Presentation of Petition: 1 December 1986. Date of Presentation of Petition: 7 January 1987.

E 738 THE NEW ZEALAND GAZETTE No. 20

Place, and Times of First Meetings: NOTE: Would creditors please forward their proofs of debt as Creditors: Wednesday, 11 March 1987 at 11.15 a.m. at my office, soon as possible. Carter House, 50 Tennyson Street, Napier. L. G. A. CURRIE, Official Assignee, Provisional Liquidator. Contributories: Same place and date immediately after the meeting of creditors. Commercial Affairs, Private Bag, Hamilton. G. C. J. CROTT, 1021 Ie Official Assignee, Provisional Liquidator. Commercial Affairs Division, Private Bag, Napier. Companies (Winding Up) Rules, Rule 85 1019 SERVICE STATION SUPPLIES LTD. IN LIQUIDATION Notice to Creditors to Prove Debts or Claims THE COMPANIES ACT 1955 NOTICE is hereby given that the undersigned, the liquidator of NOTICE OF WINDING Up ORDER AND FIRST MEETINGS OF Service Station Supplies Ltd., does hereby fix the 25th day of CREDITORS AND CONTRIBUTORIES February 1987 as the day on or before which the creditors of the Name of Company: New Zealand Exhibitions Ltd. (in liquidation). company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Address of Registered Office: Formerly of 41 Marine Parade, Napier, Act 1955, or to be excluded from the benefit of any distribution now care of Official Assignee, Carter House, 50 Tennyson Street, made before the debts are proved or, as the case may be, from Napier. objecting to the distribution. Registry of High Court: Napier. Dated this 30th day of January 1987. Number of Matter: M. 105/86. C. E. TURLAND and M. R. GOOD, Joint Liquidators. Date of Order: 9 February 1987. Address of Liquidator: Care of Arthur Young, Chartered Accountants, P.O. Box 2091, Christchurch. Date of Presentation of Petition: 19 November 1986. 9871 Place, and Times of First Meetings: Creditors: Wednesday, 11 March 1987 at 2.30 p.m. at my office, Carter House, 50 Tennyson Street, Napier. FINNEYS LTD. CH. 121426 Contributories: Same place and date immediately after the meeting NOTICE OF INTENTION TO ApPLY FOR A DECLARATION OF of creditors. DISSOLUTION OF THE COMPANY G. C. J. CROTT, Pursuant to Section 335A of the Companies Act 1955 Official Assignee, Provisional Liquidator. NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Charles George Finney Commercial Affairs Division, Private Bag, Napier. of Christchurch, company director, propose to apply to the Registrar 1020 of Companies at Christchurch for a declaration of dissolution of the company. Unless written objection is made to the Registrar within 30 days THE COMPANIES ACT 1955 of the date the notice is published, the Registrar may dissolve the company. NOTICE OF ORDER TO WIND Up COMPANY Dated this 30th day of January 1987. AN order for the winding up ofKEIR CONSTRUCTION LTD. of 192 Manchester Street, Christchurch, was made by the High Court C. G. FINNEY, Company Director. at Christchurch on Wednesday, 4 February 1987. Date of first 9872 meetings of creditors and contributories will be advertised later. L. A. SAUNDERS, Official Assignee, Provisional Liquidator. J. & T. CHRISTIE LTD. Commercial Affairs, Private Bag, Christchurch. NOTICE OF ApPOINTMENT OF RECEIVERS 9944 Pursuant to Section 346 (I) of the Companies Act 1955 THE Bank of New Zealand with reference to J. & T. Christie Ltd. hereby gives notice that on the 30th day of January 1987 the bank appointed Lindsay John Brown and Murray Neil Frost, both THE COMPANIES ACT 1955 chartered accountants, whose offices are at the offices of Deloitte NOTICE OF ORDER TO WIND Up COMPANY Haskins & Sells, Chartered Accountants, MFL Building. 7 Bond Street. Dunedin, jointly and severally as receivers of the property AN order for the winding up of FOCAL POINT LTD. (in of this company under the powers contained in an instrument dated receivership), care of 208 Oxford Terrace, Christchurch, was made the 30th day of November 1978. The receivers have been appointed by the High Court at Christchurch on 4 February 1987. The first in respect of all the company's undertaking and all its real and meeting of creditors will be held at my office, 159 Hereford Street, personal property and all its assets and effects whatsoever and Christchurch on Tuesday, 10 March 1987 at 10.30 a.m, Meeting of wheresoever both present and future including its uncalled and contributories to follow. unpaid capital. NOTE: Would creditors please forward their proofs of debt as Dated this 30th day of January 1987. soon as possible. Signed for and on behalf of the Bank of New Zealand by its L. A. SAUNDERS, General Manager New Zealand Business, Ronald William Mear in Official Assignee, Provisional Liquidator. the presence of: Commercial Affairs, Private Bag, Christchurch. P. A. MEGGISON, Bank Officer. 9943 Wellington. 9873

THE COMPANIES ACT 1955 ALTERATION OF MEMORANDUM OF ASSOCIATION NOTICE OF ORDER TO WIND Up COMPANIES PURSUANT TO SECTION 18 (5) OF THE COMPANIES ACT 1955 ORDERS for the winding up of the companies listed below were made by the High Court at Hamilton on 5 February 1987. NEW PLYMOUTH STAR LTD., "the company", a duly incorporated company having its registered office care of McKenzie STUART HELM LTD., 22 Greenwood Street, Hamilton. Date Murray and Ihle, 102 Princes Street, Hawera, hereby gives notice of presentation 21 January 1987, M. 232/86. that an extraordinary general meeting of the company will be held at 360 Dominion Road, Auckland at 1 p.m. on the 9th day of March MINNA RANA LTD., 12 Grange Avenue, Hamilton. Date of 1987 at which it is intended to propose as a special resolution for presentation 27 November 1986, M. 176/86. the alteration of the provisions of the memorandum of the company The first meeting of creditors and contributories to be advertised with respect to the objects and powers of the company. The following later. resolution will be considered and if thought fit, passed at the meeting: 12 FEBRUARY THE NEW ZEALAND GAZETTE 739

"That the memorandum of association of the company be and NOTICE OF FINAL MEETING OF COMPANY hereby is altered by omitting all the objects and powers IN the matter of the Companies Act 1955, and in the matter therein expressed and omitting all the provisions therein of A. & A. HEMMING LTD. (in voluntary liquidation) (creditors' with respect to the powers of the company, thereby deleting winding up): the whole of paragraph 3 of the memorandum of association, and that the company shall have the rights, powers and TAKE notice that in pursuance of section 291 of the above Act the privileges of a natural person, including the powers set out final general meeting of the above-named company will be held at in subsection 15A (I) of the Companies Act 1955." 438 Queen Street, Auckland on the 24th day of February 1987 at 3 o'clock in the afternoon for the purpose of laying before such Dated this 2nd day of February 1987. meeting the account of the winding up of the above-named company G. T. COCK CROFT, Secretary. and of giving any explanation thereof. Dated this 3rd day of February 1987. 9892 R. K. WRIGHT, Liquidator. 9896 NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP IN the matter of the Companies Act 1955, and in the matter NOTICE OF MEETING TO PASS RESOLUTION DISPOSING of N. D. & G. J. COOPER LTD. (in liquidation): OF BOOKS NOTICE is hereby given that by duly signed entry in the minute IN thc matter of the Companies Act 1955, and in the matter book of the above-named company on the 2nd day of February of A. & A. HEMMING LTD. (in voluntary liquidation) (creditors' 1987, the following extraordinary resolution was passed by the winding up): company, namely: NOTICE is hereby given pursuant to section 328 of the Companies That the company cannot by reason of its liabilities continue Act 1955, that a general meeting of the creditors of the above-named its business, and that it is advisable to wind up the same and company will be held at 438 Queen Street, Auckland on Tuesday, accordingly that the company be wound up voluntarily. the 24th day of February 1987 at 3.15 o'clock in the afternoon for the purpose of considering and if thought fit passing an ordinary Dated at Palmerston North this 2nd day of February 1987. resolution of creditors to the effect that the books, accounts and N. D. COOPER, Director. documents of the company and of the liquidator shall be disposed of by destroying the same forthwith or as may be. 9891 Dated this 3rd day of February 1987. R. K. WRIGHT, Liquidator. NOTICE OF MEETING OF CREDITORS 9897 IN the matter of the Companies Act 1955, and in the matter ofN. D. & G. J. COOPER LTD. (in liquidation): NOTICE is hereby given that by an entry in the minute book signed J. B. BURNS LTD. in [.ccordance with section 362 (I) of the Companies Act 1955, the IN LIQUIDATION above-named company on the 2nd day of February 1987 passed a resolution for voluntary winding up and that a meeting of the Notice of Extraordinary General Meeting creditors of the above-named company will accordingly be held at NOTICE is hereby given that an extraordinary general meeting of the offices of McKenzie McPhail & Co., Chartered Accountants, the company will be held at the offices of Blackmore Hearne & Level 8, National Mutual Centre, 7-21 Fitzherbert Avenue, Virtue, 18 Broadway, Newmarket, Auckland on 26 February 1987 Palmerston North at 1.30 p.m. on the 11th day of February 1987. at 10 a.m. Business: Business: I. Consideration ofa statement of position of the company's affairs Pursuant to section 281 of the Companies Act 1955 to have laid and a list of creditors, etc. before the meeting an account of the winding up. 2. Appointment of liquidator. Dated this 2nd day of February 1987. 3. Appointment of committee of inspection if thought fit. D. M. VIRTUE, Liquidator. Dated this 2nd day of February 1987. 9901 N. D. COOPER. Director. 9890 The Companies Act 1955 CARLFCO NOMINEES LTD. OTOKlA FARMS LTD. IN LIQUIDATION DECLARATION OF DISSOLUTION NOTICE is hereby given that a statement of account and balance WE, Ernst & Whinney, being the secretary of Otokia Farms Ltd., sheet in respect of the above-named company together with the intend to apply to the Registrar of Companies for a declaration of report of the Audit Office thereon has been duly filed in the High dissolution for this company, pursuant to the provisions of section Court at Christchurch and I hereby further give notice that at the 335A of the Companies Act 1955. Unless written objections are sitting of the Court to be held on Wednesday, the 18th day of received by the Registrar (Dunedin), within 30 days of the February 1987, I intend to apply for an order releasing me from publication of this notice, the Registrar may dissolve the company. administration of the said liquidation, for an order of dissolution G. A. COOK, Secretary. of the said company and for an order that the company records be destroyed forthwith. 9874 Dated at Christchurch this 3rd day of February 1987. L. A. SAUNDERS, NOTICE OF FINAL MEETING OF CREDITORS Official Assignee, Official Liquidator. IN the matter of the Companies Act 1955, and in the matter Commercial Affairs, Private Bag, Christchurch. of A. & A. HEMMING LTD. (in voluntary liquidation) (creditors' 9907 winding up): TAKE notice that in pursuance of section 291 of the above Act the final meeting of the creditors of the above-named company will be NOTICE CALLING FINAL MEETINGS OF MEMBERS AND held at 438 Queen Street, Auckland on the 24th day of February CREDITORS 1987 at 3.15 o'clock in the afternoon for the purpose oflaying before IN the matter of the Companies Act 1955, and in the matter such meeting the account of the winding up of the above-named of INVERCARGILL LEATHER AND CRAFT CENTRE LTD. company and of giving any explanation thereof. (in liquidation): Dated this 3rd day of February 1987. NOTICE is hereby given in pursuance of section 291 of the Companies R. K. WRIGHT, Liquidator. Act 1955, that a meeting of the members and creditors of the above­ named company will be held at the offices ofKPMG Peat Marwick, 9895 192 Spey Street, Invercargill at 3.30 p.m. on the 27th day of February 740 THE NEW ZEALAND GAZETTE No. 20

1987 for the purpose of having an account laid before the meeting 3. Appointment of committee of inspection pursuant to section showing how the winding up has been conducted and the property 286 of the Companies Act 1955, if thought fit. of the company has been disposed of, and to receive any explanations Dated this 4th day of February 1987. thereof by the liquidator, and to determine the manner in which the books, accounts and documents of the company and of the By order of the directors: liquidator are to be disposed of. T. A. QUAYLE, Director. Every member or creditor entitled to attend and vote at the Inserted by: D. F. Thompson, Ingram Thompson & Berry, meetings is entitled to appoint a proxy to attend and vote instead Chartered Accountants, Hastings. of him. A proxy need not also be a member or creditor respectively. 9908 Proxies to be used at the meetings may be obtained from the offices 'of KPMG Peat Marwick, 192 Spey Street, P.O. Box 1303, Invercargill, and must be lodged not later than 4 o'clock in the IN the matter of the Companies Act 1955, and in the matter afternoon on th~ 26th day of February 1987. of ORION APARTMENTS LTD. Dated this 2nd day of February 1987. NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on 16 January 1987, the M. P. FENTON, Liquidator. following special resolution was passed by the company, namely:

9912 Ie I. That the company be wound up voluntarily. 2. That Mr Douglas Ian Crawford of Hastings, chartered accountant, be and is hereby appointed liquidator for the PONSONBY ENGINEERING LTD. purpose of winding up the affairs of the company. NOTICE OF MEETING OF CREDITORS WHERE WINDING Up Dated this 30th day of January 1987. RESOLUTION PASSED BY ENTRY IN THE MINUTE BOOK D. I. CRAWFORD, Liquidator.

Under Section 362 9913 Ie NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (I) of the Companies Act 1955, the above-named company on the 27th day of January 1987 passed a NOTICE OF RESOLUTION FOR VOLUNTARY resolution for voluntary winding up and that a meeting of the WINDING UP creditors of the above-named company will accordingly be held at IN the matter of the Companies Act 1955, and in the matter University Club Inc., 23 Princes Street, Auckland on Monday, the of F. J. CALLAGHAN ENTERPRISES LTD. (in liquidation): 16th day of February 1987, at 9 o'clock in the forenoon. NOTICE is hereby given that by duly signed entry in the minute Business book of the above-named company on the 9th day of February Consideration of a statement of the position of the company's 1987, the following special resolution was passed by the company: affairs and list of creditors; nomination of liquidator; appointment "That the declaration of solvency having been filed in of committee of inspection if thought fit. accordance with section 274 (2) of the Companies Act 1955 Dated this 27th day of January 1987. the company be wound up voluntarily." D. K. CLEAVER, Provisional Liquidator. Dated at Hamilton this 9th day of February 1987. Cleaver & Co. J. J. RICKMAN and S. R. CANN, Liquidators. The address of the liquidators is at the offices of Touche Ross 9911 and Co., Chartered Accountants, P.O. Box 191, Hamilton. 9922 PONSONBY ENGINEERING LTD. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING Up NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS NOTICE is hereby given that by duly signed entry in the minute IN the matter of the Companies Act 1955, and in the matter book of the above-named company on the 27th day of January of F. J. CALLAGHAN ENTERPRISES LTD. (in liquidation): 1987, the following extraordinary resolution was passed by the NOTICE is hereby given that Jeremy James Rickman and Stuart company, namely: Raymond Cann, of Hamilton, chartered accountants, ~av~ been appointed liquidators of the above-named company. The hqUldators That the company cannot by reason of its liabilities continue of F. J. Callaghan Enterprises Ltd. which is being wound up its business and that it is advisable to wind up, and that voluntarily doth hereby fix the 27th day of February 1987, as the accordingly the company be wound up voluntarily. 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 Dated this 27th day of January 1987. priority under section 308 of the Act or to be excluded from the D. K. CLEAVER, Provisional Liquidator. benefit of any distribution made before such debts are proved, or, as the case may be, from objecting to such distribution. Cleaver & Co. Dated at Hamilton this 9th day of February 1987. 9910 J. J. RICKMAN and S. R. CANN, Liquidators. The address of the liquidators is at the offices of Touche Ross & Co., Chartered Accountants, P.O. Box 191, Hamilton. A. T. QUAYLE LTD. 9923 NOTICE OF MEETING OF CREDITORS Where Winding Up Resolution Passed by Entry in the Minute Book INVERCARGILL PORT TRADERS LTD. 155901 Pursuant to Section 362 (8) NOTICE OF PROPOSAL TO ApPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (I) of the Companies Act 1955, the Pursuant to section 335A (3) of the Companies Act 1955 above-named company on the 4th day of February 1987, passed a Presented by: Kirk Barclay. resolution for voluntary winding up and that a meeting of the I, Lorraine Margaret Duggan, being a director of InvercargiIl Port creditors of the above-named company will accordingly be held Traders Ltd., hereby give notice that I propose to apply to the pursuant to section 362 (8) of the Companies Act 1955, at Red Cross Registrar of Companies for a declaration of dissolution of the Rooms, 512W Avenue Road, Hastings on Monday, the 16th day company, pursuant to section 335 of the Companies Act 1955. of February 1987, at II o'clock in the forenoon. Unless written objection is made to the District Registrar of Agenda: Companies, Private Bag, Invercargill within 30 days of the I. Consideration of a statement of the position of the company's publication of this notice, the Registrar may dissolve the company. affairs together with a list of creditors and the estimated amount Dated at Invercargill this 30th day of January 1987. of their claims, which will be laid before the meeting. L. M. DUGGAN, Director. 2. Nomination of liquidators pursuant to section 285 of the Companies Act 1955. 9920 Ie 12 FEBRUARY THE NEW ZEALAND GAZETTE 741

HIBISCUS REFRIGERATION AND ELECTRICAL LTD. of Smith Chilcott & Co., Chartered Accountants, General Buildings, 27 Shortland Street, Auckland, jointly and severally as receivers of NOTICE OF ApPOINTMENT OF RECEIVERS AND MANAGERS the property of this company under the powers contained in an Pursuant to Section 346 (1) o/the Companies Act 1955 instrument dated the 31 st day of August 1983. The receivers have been appointed in respect of all the company's undertaking and all WEST PAC BANKING CORPORATION hereby give notice that on the its real and personal property and all its assets and effects whatsoever 4th day of February 1987 it appointed Keith Raymond Smith and and wheresoever both present and future including its uncalled and Brian Mayo-Smith, chartered accountants whose office is care of unpaid capital. Kirk Barclay, Downtown House, 21-29 Queen Street, Auckland (P.O. Box 2219), as receivers and managers of all the assets of the Bank of New Zealand, Onehunga East. above company under the power contained in an instrument dated 9924 the 17th day of November 1978 being a debenture from Walton and Golding Ltd. now Hibiscus Refrigeration and Electrical Ltd. to Westpac Banking Corporation. The Companies Act 1955 Dated at Wellington this 4th day of February 1987. CLINTON ENTERPRISES LTD. Westpac Banking Corporation by its attorneys. NOTICE is hereby given that at an extraordinary general meeting of the above-named company on the 26th day of January 1987, the 9917 following special resolution was passed by the company: That a declaration of solvency having been filed in accordance NOTICE OF INTENTION TO APPLY FOR DECLARATION with section 274 (2) of the Companies Act 1955, the company OF DISSOLUTION be wound up voluntarily and that B. R. Dodds be appointed liquidator. SECTION 335A OF THE COMPANIES AG 1955 TAKE notIce I, Ian Melville Hastie of liB Seaton Road, Murrays Dated the 2nd day of February 1987. Bay, The company secretary of HALLEYS DIECASTERS LTD., B. R. DODDS, Liquidator. hereby give notice that I intend to apply to the District Registrar of Companies at Auckland for a declaration of dissolution of the 9927 company, and unless there are written objections lodged with the District Registrar of Companies within 30 days of the date of this notice, the company will be dissolved. KERSHEE PROPERTIES LTD. Dated this 23rd day of January 1987. IN LIQUIDATION I. M. HASTIE, Secretary. Notice 0/ Voluntary Winding Up Resolution Pursuant to Section 269 of the Companies Act 1955 9916 Ie NOTICE is hereby given that an extraordinary general meeting of the above-named company on the 4 February 1987 the following special resolution was passed by the company: IN the matter of the Companies Act 1955, and in the matter of W. L. MACPHERSON LTD.: That as the company is no longer trading and has filed a declaration of solvency, it be wound up voluntarily and that NOTICE is hereby given that by duly signed entry in the minute Walter Mick George Yovich, chartered accountant be book of the above-named company on the 2nd day of February appointed liquidator. 1986, the following special resolution was passed by the company. Dated this 4th day of February 1987. That the company be wound up voluntarily and that Donald Ross Green of Palmers ton North, chartered accountant, be and is hereby W. M. G. YOVICH, Liquidator. appointed liquidator of the company to act in all matters. 9929 NOTE: This is a members voluntary winding up following the filing of a declaration of solvency with the Registrar of Companies. Dated this 3rd day of February 1987. IN the matter of the Companies Act 1955, and in the matter of F. & J. VISKOVICH LTD.: D. R. GREEN, Liquidator. NOTICE is hereby given that the undersigned, the liquidator of Address: Coopers & Lybrand, Chartered Accountants, P.O. Box F. & J. Viskovich Ltd .. which is being wound up voluntarily, does 648, Palmerston North. hereby fix the 20th day of March 1987, as the day on or before 9915 which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as IN the matter of the Companies Act 1955, and in the matter the case may be, from objecting to the distribution. of W. L. MACPHERSON LTD. (in voluntary liquidation): Dated this 9th day of February 1987. NOTICE is given that the undersigned, the liquidator of W. L. Macpherson Ltd. which is being wound up voluntarily, does fix the N. G. IMPEY, Liquidator. 20th day of March 1987 as the day on or before which the creditors N. G. Impey, P.O. Box 9588. Auckland I. of the company are to prove their debts or claims, and to establish any title thay may have to priority under section 308 of the 1044 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. JANCRO PROMOTIONS LTD. NOTE: This is a members voluntary winding up following the ApPOINTMENT OF RECEIVER filing of a declaration of solvency with the Registrar of Companies. TAKE notice I, John George Russell, chartered accountant whose Dated this 3rd day of February 1987. office is at 6 Downsview Road, Auckland 6 was appointed receiver and manager of the property and undertaking of Jancro Promotions D. R. GREEN, Liquidator. Ltd. on the 9th day of February 1987. Address: Coopers & Lybrand, Chartered Accountants, P.O. Box Dated this 9th day of February 1987. 648, Palmerston North. J. G. RUSSELL, Receiver. 9915 1045

THE MATTRESS FACTORY LTD. CA TLEY DEVELOPMENTS LTD. NOTICE OF ApPOINTMENT OF RECEIVERS DECLARATION OF DISSOLUTION Pursuant to Section 346 (1) of the Companies Act 1955 Pursuant to Section 335A of the Companies Act 1955 THE Bank of New Zealand with reference to the Mattress Factory TAKE notice I, Marck Hoadley de Lautour ofTe Awamutu, director Ltd. hereby gives notice that on the 3rd day of February 1987 the of Catley Development Ltd., hereby give notice that pursuant to bank appointed Laurence George Chilcott and Peter Charles section 335A of the Companies- Act 1955, I intend to apply to the Chatfield, both chartered accountants, who offices are at the offices District Registrar of Companies at Hamilton for a declaration of 742 THE NEW ZEALAND GAZETTE No. 20 dissolution of the company and unless there are written objections Deloitte, Haskins & Sells, MFL Building, 7 Bond Street, Dunedin, lodged with the District Registrar of Companies within 30 days of jointly and severally as receivers of the property of this company the date of the posting of this notice, the Registrar may dissolve under the powers contained in an instrument dated the 22nd day the company. of March 1984. The receivers and managers have been appointed in respect of all the company's undertaking and all its real and Dated this 12th day of February 1987. personal property and all its assets and effects whatsoever and M. H. de LAUTOUR, Director. wheresoever both present and future including its uncalled and unpaid capital. CatIey Developments Ltd., 30 Teasdale Street, Te Awamutu. Dated this 2nd day of February 1987. 1046 Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager, Thomas Stewart Tennent in the presence of: AMI FOODS LTD. P. A. MEGGISON, Bank Officer. NOTICE OF PROPOSED RESOLUTION TO ALTER MEMORANDUM OF Wellington. ASSOCIATION 9931 Pursuant to Section 18 (5) of the Companies Act 1955 NOTICE is hereby given that it is proposed to pass by an entry in S. ZAME & SON LTD. the minute book of the company in lieu of a general meeting of the TAKE notice that S. Zame & Son Ltd., a duly incorporated company members of AMI Foods Ltd. the following special resolution: having its registered office at Gisborne, proposes applying to the "That the memorandum of association of the company bc Registrar of Companies at Gisborne, for a declaration dissolving altered by omitting clause 3 thereof and consequentially the company, and that unless written objection is made to the renumbering clauses 4 and 5 thereof, and that the company Registrar of Companies, care of the Department of Lands and Deeds, shall henceforth have the rights, powers and privileges of a Government Building, Lowe Street, Gisborne, by not later than the natural person including (without limiting the generality of 16th day of March 1987, the said Registrar of Companies may the foregoing) the powers referred to in subsections (a) to dissolve the company. (h) of section 15A (I) of the Companies Act 1955." Dated this 4th day of February 1987. Signed S. Zame & Son Ltd. by its solicitors, Chrisp & Chrisp per: Dated this 9th day of February 1987. R. A. CHRISP. RUSSELL McVEAGH McKENZIE BARTLEET & CO. Solicitors for the Company. 9937 Ie 1050 GUINNESS HOME APPLIANCES LTD. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE NOTICE CALLING FINAL MEETING COMPANY IN the matter of the Companies Act 1955. and in the matter Pursuant to Section 335A of the Companies Act 1955 of ENDIL FARM LTD. (in liquidation): NOTICE is hereby given that, in accordance with the provision of NOTICE is hereby given that in pursuance of section 281 of the section 335A of the Companies Act 1955, I propose to apply to the Companies Act 1955, that a general meeting of the above-named Registrar of Companies at Hamilton for a declaration of dissolution company will be held in Matamata on Thursday, 26 February 1987 of the company. at 11 o'clock in the forenoon for the purposes of having an account Unless written objection is made to the Registrar within 30 days laid before it showing how the winding up has been conducted and of 14 February 1987 (the date this notice was posted in accordance the property of the company has been disposed of, and to receive with section 335A (3) (b) of the Companies Act) the Registrar may any explanation thereof by the liquidator. dissolve the company. J. A. GILLESPIE, Liquidator. Dated this 14th day of February 1987. C. W. JOHNSTONE, Secretary. 1052 9938 Ie

NEW ZEALAND SILENCERS LTD. MAXWELL'S LINE SHINGLE COMPANY LTD. NOTICE OF ApPOINTMENT OF RECEIVERS NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE COMPANY Pursuant to Section 346 (1) of the Companies Act 1955 Pursuant to Section 335A of the Companies Act 1955 NOTICE is hereby given that on the 3rd day of February 1987 Development Finance Corporation of New Zealand appointed NOTICE is hereby given that, in accordance with the provisions of Messrs Peter Reginald Howell and John Lawrence Vague, both section 335A of the Companies Act 1955, I propose to apply to the chartered accountants of Auckland, as receivers and managers of Registrar of Companies at Wellington for a declaration of dissolution the property of New Zealand Silencers Ltd. under the powers of the company. contained in a mortgage debenture dated the 30th day of July 1986 Unless written objection is made to the Registrar within 30 days given by that company. of the date this notice was posted, the Registrar may dissolve the company. The offices of the receivers and managers are at the offices of Messrs Coopers & Lybrand, Chartered Accountants, Thirteenth Dated this 5th day of February 1987. Floor, CML Centre, 157-165 Queen Street, Auckland. L. I. McGREEVY, Director. Dated this 5th day of February 1987. 9948 P. R. HOWELL, as Receiver for the Debenture Holder.

9930 NOTICE OF RETIREMENT NOTICE is hereby given that the partnership heretofore subsisting between John Richard Luxford, Laurence James MacBrayne, Warren Philip Sowerby and James Kilpatrick currently practising as BUYCK PHOTOGRAPHICS LTD. barristers and solicitors in Whangarei under the name of Rishworths NOTICE OF ApPOINTMENT OF RECEIVERS AND MANAGERS has changed its constitution from 31 January 1987 in that the said Warren Philip Sowerby has retired from the firm. Pursuant to Section 346 (J) of the Companies Act 1955 Dated at Whangarei this 30th day of January 1987, THE Bank of New Zealand with reference to Buyck Photographics J. R. LUXFORD, L. J. MACBRA YNE, Ltd. hereby gives notice that on the 2nd day of February 1987 the W. P. SOWERBY, J. KILPATRICK. bank appointed Lindsay John Brown and Murray Neil Frost, both chartered accountants, whose offices are at the offices of Messrs 9946 12 FEBRUARY THE NEW ZEALAND GAZETTE 743

SIMPSONS PLUMBERS LTD. RETIREMENT OF PARTNER . NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION FOLLOWING the retirement of B. J. Mackay from the practice the continuing partners Paddy Donovan, Basil Brooker, Robert Kale, NOTICE is hereby given that in accordance with the provisions of and Ernie Williams announce that the firm will be known as Denton section 335A of the Companies Act 1955. I propose to apply to the Donovan as from the I st day of February 1987. Registrar of Companies at Hamilton for a declaration of dissolution of the company. The firm will continue to operate from the same premises using the same telephone number and postal address. Unless written objection is made to the Registrar within 30 days of the date of this notice was posted. the Registrar may dissolve The partners wish to assure clients that they will continue to the company. receive their best attention at all times. Those clients who were formerly looked after'by Mr Mackay should feel free to contact any Dated this 2nd day of February 1987. of the partners in the firm to ensure their affairs continue to receive R. H. SIMPSON. Director. proper attention. With the increase in workload brought about by changes in the 9942 Ie firm and the introduction of G.S.T. the partners would appreciate it if clients could telephone the office for an appointment before calling in. We hope this will save any unnecessary waste of your SOUTH CITY FINANCE LTD. valuable time. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE 1024 COMPANY Pursuant to Section 335A of the Companies Act 1955 INTERIOR DOOR CENTRE LTD. NOTICE is hereby given that, in accordance with the provisions of NOTICE OF I NTENTION TO ApPLY FOR DISSOLUTION OF THE section 335A of the Companies Act 1955, I propose to apply to the COMPANY Registrar of Companies at Auckland for a declaration of dissolution Pursuant to Section 335A of the Companies Act 1955 of the company. NOTICE is hereby given that, in accordance with the provisions of Unless written objection is made to the Registrar within 30 days section 335A of the Companies Act 1955. I propose to apply to the of the date on which this notice was published the Registrar may Registrar of Companies at Hamilton for a declaration of dissolution dissolve the company. of the company. . Dated this 3rd day of February 1987. Unless written objection is made to the Registrar within 30 days E. G. HARDEN, Director. of the 9th day of February 1987 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the 9941 Registrar may dissolve the company. Dated this 5th day of February 1987. G. J. JEFFCOTE, CRERAR BROS. LTD. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE 1025 COMPANY Pursuant to Section 335A of the Companies Act 1955 TASTEE FOODS LTD. WN.032353 NOTICE is hereby given that, in accordance with the provisions of PURSUANT TO SECTION 335A OF THE COMPANIES AMENDMENT section 335A of the Companies Act 1955, I propose to apply to the ACT 1980 Registrar of Companies at Nelson for a declaration of dissolution I hereby give notice that, on behalf of the above company, I intend of the company. applying to the Registrar of Companies for a declaration of Unless written objection is made to the Registrar within 30 days dissolution of the company, and that unless written objection is of 10 February 1987 the Registrar may dissolve the company. made to the Registrar within 30 days of the date of publication of this notice, the Registrar may dissolve the company. Dated this 10th day of February 1987. M. R. McKENZIE, Director. MILNES & LOCKHART, Secretaries. 1026 9940 OWHANGO WILD GAME AGENCY LTD. IN the matter of the Companies Act 1955, and in the matter NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE of MALCOLM WIFFEN LTD. (in liquidation): COMPANY NOTICE is hereby given in pursuance of section 290 of the Companies Pursuant to Section 335A of the Companies Act 1955 Act 1955 that a meeting of the creditors of the above-named NOTICE is hereby given that, in accordance with the provision of company will be held at the County Club, Queen Street West, section 335A of the Companies Act 1955, I propose to apply to the Hastings on Thursday, the 26th day of February 1987 at 10.30 Registrar of Companies at Hamilton for a declaration of dissolution o'clock in the forenoon for the purpose of having an account laid of the company. before it showing how the winding up has been conducted and the property disposed of and to receive any explanation thereof by the Unless written objection is made to the Registrar within 30 days liquidator. of the 19th day of February 1987 (the date this notice was posted in accordance with section 335A (3) (b) of the Companies Act) the Dated this 9th day of February 1987. Registrar may dissolve the company. B. E. BROOKER, Liquidator. Dated this 10th day of February 1987. 1022 Ie P. H. BETHWAITE, Director. 1027 Ie

IN the matter of the Companies Act 1955, and in the matter of MALCOLM WIFFEN LTD. (in liquidation): In the High Court of New Zealand M. No. 3/87 Wanganui Registry NOTICE is hereby given in pursuance of section 280 of the Companies Act 1955 that a general meeting of the above-named company will IN THE MATTER of the Companies Act 1955, and IN THE MATTER be held at the liquidator'S office, 115 King Street North, Hastings of JOHN SOUTER PHOTOGRAPHY LIMITED: on Thursday, the 26th day of February 1987 at 9.30 o'clock in the NOTICE is hereby given that a petition for the winding up of the forenoon for the purpose of having an account laid before it showing above-named company by the High Court was, on the 28th day of how the winding up has been conducted and the property of the January 1987, presented to the said Court by KODAK NEW ZEALAND company has been disposed of and to receive any explanation thereof LIMITED; and that the said petition is directed to be heard before by the liquidator. the Court sitting at Wanganui on the 23rd day of February 1987 at 10 o'clock in the forenoon; and any creditor or contributory of the Every member entitled to attend and vote at the meeting is entitled said company desirous to support or oppose the making of an order to appoint a proxy to attend and vote instead of him. A proxy need on the said petition may appear at the time of hearing in person not be a member. or by his counsel for that purpose; and a copy of the petition will Dated this 9th day of February 1987. be furnished by the undersigned to any creditor or contributory of B. E. BROOKER, Liquidator. the said company requiring a copy on payment of the regulated charge for the same. 1023 Ie M. C. BLACK, Solicitor for the Petitioner. 744 THE NEW ZEALAND GAZETTE No. 20

Address for Service: At the offices of Messrs Jack Riddett In the High Court of New Zealand M. No. 1197/86 Takarangi, 40 Drews Avenue, Wanganui. Auckland Registry 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, IN THE MATTER of the Companies Act 1955, and IN THE MATTER notice in writing of his intention to do so. The notice must state of WESTERN DRY CLEANERS (TE ATATU) LIMITED-a debtor: 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 Ex PARTE-THE COMMISSIONER OF INLAND REvENUE-a within 5 kilometres of the office of the High Court at Auckland, creditor: 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 NOTICE is hereby given that a petition for the winding up of the sufficient time to reach the above-named petitioner's address for above-named company by the High Court was, on the 3rd day of service not later than 4 o'clock in the afternoon of the 20th day of December 1986, presented to the said Court by THE COMMISSIONER February 1987. OF INLAND REVENUE; and that the said petition is directed to be heard before the Court sitting at Auckland on the 25th day of 9875 Ie February 1987 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the In the High Court of New Zealand M. No. 55/87 making of an order on the said petition may appear at the time of Auckland Registry 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 IN THE MATTER of the Companies Act 1955, and IN THE MATTER or contributory of the said company requiring a copy on payment of REAL WOODS (NZ) LiMITED, a duly incorporated company of the regulated charge for the same. having its registered office at 409 Rosebank Road, Avondale: NOTICE is hereby given that a petition for the winding up of the D. S. MORRIS, Solicitor for the Petitioner. above-named company by the High Court was, on the 23rd day of January 1987, presented to the said Court by KIRK MOTORS The address for service is at the offices of Messrs Meredith, LIMITED; and that the said petition is directed to be heard before Connell & Co., Solicitors, Sixth Floor, General Building, Shortland the Court sitting at Auckland on the 18th day of March 1987 at 10 Street, Auckland. o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on NOTE-Any person who intends to appear on the hearing of the the said petition may appear at the time of hearing in person or by said petition must serve on, or send by post to, the above-named, his counsel for that purpose; and a copy of the petition will be notice in writing of his intention to do so. The notice must state furnished by the undersigned to any creditor or contributory of the the name, address, and description of the person, or if a firm, the said company requiring a copy on payment of the regulated charge name, address, and description of the firm, and an address for service for the same. within 5 kilometres of the office of the High Court at Auckland, G. C. EVERARD, Solicitor for the Petitioner. and must be signed by the person or firm, or his or their solicitor Address for Service: Messrs Nicholson Gribbin, Solicitors, (if any), and must be served, or, if posted, must be sent by post in Fourteenth Floor, Quay Tower, comer Customs Street West and sufficient time to reach the above-named petitioner'S address for Lower Albert Street, Auckland I. service not later than 4 o'clock in the afternoon of the 24th day of NOTE-Any person who intends to appear on the hearing of the February 1987. 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 9899 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 within 5 kilometres of the office of the High Court at Auckland, 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 suffiCIent time to reach the above-named petitioner's address for In the High Court of New Zealand M. No. 1196/86 service not later than 4 o'clock in the afternoon of the 17th day of Auckland Registry March 1987. IN THE MATTER of the Companies Act 1955, and IN THE MATTER 9893 of MOTOR ELECTRICAL AND TUNING SERVICE LIMITED-a debtor: In the High Court of New Zealand M. No. 1198/86 Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-a Auckland Registry creditor: IN THE MATTER of the Companies Act 1955, and IN THE MATTER of BOGIE'S RESTAURANT LIMITED-a debtor: NOTICE is hereby given that a petition for the winding up of the Ex PARTE-THE COMMISSIONER OF INLAND REvENUE-a above-named company by the High Court was, on the 3rd day of creditor: December 1986, presented to the said Court by THE COMMISSIONER OF INLAND REVENUE; and that the said petition is directed to be NOTICE is hereby given that a petition for the winding up of the heard before the Court sitting at Auckland on the 25th day of above-named company by the High Court was, on the 3rd day of February 1987 at 10 o'clock in the forenoon; and any creditor or December 1986, presented to the said Court by THE CoMMISSIONER contributory of the said company desirous to support or oppose the OF INLAND REVENUE; and that the said petition is directed to be heard before the Court sitting at Auckland on the 25th day of making of an order on the said petition may appear at the time of February 1987 at 10 o'clock in the forenoon; and any creditor or hearing in person or by his counsel for that purpose; and a copy contributory of the said company desirous to support or oppose the of the petition will be furnished by the undersigned to any creditor making of an order on the said petition may appear at the time of or contributory of the said company requiring a copy on payment hearing in person or by his counsel for that purpose; and a copy of the regulated charge for the same. of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment D. S. MORRIS, Solicitor for the Petitioner. of the regulated charge for the same. The address for service is at the offices of Messrs Meredith, D. S. MORRIS, Solicitor for the Petitioner. Connell & Co., Solicitors, Sixth Floor, General Building, Shortland The address for service is at the offices of Messrs Meredith, Street, Auckland. Connell & Co., Solicitors, Sixth Floor, General Building, Shortland 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 of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor 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 (if 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 24th day of service not later than 4 o'clock in the afternoon of the 24th day of February 1987. February 1987. 9898 9900 12 FEBRUARY THE NEW ZEALAND GAZETTE 745

In the.High Court ofNe.w Zealand M. No. 1285/86 In the High Court of New Zealand M. No. 42/87 Auckland RegIstry Wellington 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 LINDFORD INDUSTRIES LIMITED, a duly incorporated of ALLIED TRANSPORT LIMITED, a duly incorporated company company having its registered office at the offices of Mitchell having its registered office at care of Messrs Touche, Ross & Co., Eighth Floor, Investment Centre, comer Featherston and Covacich Manning & Co., comer Nile and Forrest Hill Roads, Ballance Streets, Wellington, transport operators-debtor: ',..... Wairau Valley, Auckland 10, and carrying on business as "I ,; distributors-debtor: Ex PARTE-THE NEW ZEALAND RAILWAYS CORPORATION, a body corporate incOl;porated by the New Zealand Railways Ex PARTE-WARBURTON FRANKl, a division of ANI New Corporation Act 1981-creditor: Zealand Ltd., a duly incorporated company having its registered office at Dunedin and carrying on business as computer NOTICE is hereby given that a petition for the winding up of the equipment suppliers-creditor: above-named company by the High Court was, on the 4th day of February 1987, presented to the said Court by ROGER JOHN NOTICE is hereby given that a petition for the winding up of the GLACKIN OF WELLINGTON, OFFICE SoLICITOR, NEW ZEALAND above-named company by the High Court was, on the 14th day of RAILWAYS CORPORATION, acting pursuant to powers delegated to January 1987, presented to the said Court by WARBURTON FRANKl him pursuant to section 10 of the New Zealand Railways of Dunedin, computer equipment suppliers; and that the said petition Corporation Act 1981; and that the said petition is directed to be is directed to be heard before the Court sitting at Auckland on the heard before the Court sitting at Wellington on the 11th day o.f 11th day of March 1987 at 10 o'clock in the forenoon; and any March 1987 at 10 o'clock in the forenoon; and any creditor or creditor or contributory of the said company desirous to support contributory of the said company desirous to support or oppose the or oppose the making of an order on the said petition may appear making of an order on the said petition may appear at the time of at the time of hearing in person or by his counsel for that purpose; hearing in person or by his counsel for that purpose; and a copy and a copy of the petition will be furnished by the undersigned to of the petition will be furnished by the undersigned to any creditor any creditor or contributory of the said company requiring a copy or contributory of the said company requiring a copy on payment on payment of the regulated charge for the same. of the regulated charge for the same. J. H. C. LARSEN, Solicitor for the Petitioner. A. H. WAALKENS, Solicitor for the Petitioner. This notice was filed by James Hugh Cassidy Larsen, solicitor The petitioner's address for service is at the offices of Messrs Bell for the petitioner. The petitioner's address for service is at the offices Gully BuddIe Weir, Solicitors, Eighth Floor, Auckland Savings Bank of Messrs Luke, Cunningham & Clere, Level 9, Marac House, 105- Building, comer of Queen and Wellesley Streets, Auckland 1. 109 The Terrace, Wellington. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearUr(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 5 kilometres of the office of the High Court at Wellington, within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor 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 (if 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 10th day of service not later than 4 o'clock in the afternoon of the 10th day of March 1987. -March 1987. 9919 Ie 9909 Ie

In the High Court of New Zealand M. No. 43/87 Wellington Registry In the High Court of New Zealand M. No. 1257/86 IN THE MATTER of the Companies Act 1955, and IN THE MATTER Auckland Registry of CAMELOT LICENSED STEAK HOUSE (MANNERS STREET) LIMITED, a duly incorporated company having its registered IN THE MATTER of the Companies Act 1955, and IN THE MATTER office at 69 Boulcott Street, Wellington-debtor: of JOYNT & MCLAREN DEVELOPMENTS LIMITED: 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 16th day of above-named company by the High Court was, on the 4th day of December 1986, presented to the said Court by THE WOODYARD February 1987, presented to the said Court by RAYMOND GILLAN, LIMITED, a duly incorporated company having its registered office AsSISTANT DISTRICT COMMISSIONER (CoMPLIANCE) OF INLAND at Auckland; and that the said petition is directed to be heard before REVENUE at Porirua; and that the said petition is directed to be the Court sitting at Auckland on the 4th day of March 1987 at 10 heard before the Court sitting at Wellington on the 11th day of o'clock in the forenoon; and any creditor or contributory of the said March 1987 at 10 o'clock in the forenoon; and any creditor or company desirous to support or oppose the making of an order on contributory of the said company desirous to support or oppose the the said petition may appear at the time of hearing in person or by making of an order on the said petition may appear at the time of his counsel for that purpose; and a copy of the petition will be hearing in person or by his counsel for that purpose; and a copy furnished by the undersigned to any creditor or contributory of the of the petition will be furnished by the undersigned to any creditor said company requiring a copy on payment of the regulated charge or contributory of the said company requiring a copy on payment for the same. of the regulated charge for the same. R. B. STEWART, Solicitor for the Petitioner. J. H. C. LARSEN, Solicitor for the Petitioner. This notice was filed by James Hugh Cassidy Larsen, solicitor Address for Service: The offices of Messrs Simpson Grierson Butler for the petitioner. The petitioner's address for service is at the offices White, Fifth Floor, 17 Albert Street, Auckland 1. of Messrs Luke, Cunningham & Clere, Level 9, Marac House, 105- 109 The Terrace, 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 5 kilometres of the office of the High Court at Auckland, 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 5 kilometres of the office of the High Court at Wellington, (if any), and must be served, or, if posted, must be sent by post in and must be signed by the person or firm, or his or their solicitor sufficient time to reach the above-named petitioner's address for (if 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 3rd day of sufficient time to reach the above-named petitioner's address for March 1987. service not later than 4 o'clock in the afternoon of the 10th day of March 1987. 9921 Ie 9918 Ie

F 746 THE NEW ZEALAND GAZETTE No. 20

In the High Court of New Zealand M. No. 72/86 In the High Court of New Zealand Whangarei Registry Wanganui 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 ROD BARROW PAINTER LIMITED, a duly incorporated company of REGIS PuBLICATIONS LIMITED, a duly incorporated company having its registered office at 35 Willow Place, Wanganui: having its registered office at care of Poutsma & Co., comer Williams and Selwyn Roads, Paihia, Bay of Islands: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 29th day of January 1987, presented to the said Court by THE COMMISSIONER NOTICE is hereby given that a petition for the winding up of the OF INLAND REVENUE; and that the said petition is directed to be above-named company by the High Court was, on the 10th day of heard before the Court sitting at Wanganui on the 23rd day of December 1986, presented to the said Court by CHAS DA VY & SONS February at 10 o'clock in the forenoon; and any creditor or LIMITED (in receivership) a duly incorporated company having its contributory ofthe said company desirous to support or oppose the registered office at care of Coopers & Lybrand, Chartered making of an order on the said petition may appear at the time of Accountants, Auckland and carrying on business there and elsewhere hearing in person or by his counsel for that purpose; and a copy as publishers; and that the said petition is directed to be heard of the petition will be furnished by the undersigned to any creditor before the Court sitting at Whangarei on the 20th day of February or contributory of the said company requiring a copy on payment 1987 at 9.30 o'clock in the forenoon; and any creditor or contributory of the regulated charge for the same. of the said company desirous to support or oppose the making of P. A. MORAN, Solicitor for the Petitioner. an order on 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 The address for service of the petitioner is at the offices of the will be furnished by the undersigned to any creditor or contributory Crown Solicitor, 8 Bell Street, Wanganui. of the said company requiring a copy on payment of the regulated NOTE-Any person who intends to appear on the hearing of the charge for the same. 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 M. J. WHALE, Solicitor for the Petitioner. 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 Address for Service: Messrs Nicholson Gribbin, Solicitors whose within 5 kilometres of the office of the High Court at Wanganui, and must be signed by the person or firm, or his or their solicitor address for service is at the offices of their agents, Mahood Ross & (if any), and must be served, or, if posted, must be sent by post in Sheat, Solicitors, Bank Street Chambers, 136 Bank Street, Whangarei. sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 22nd day of NOTE-Any person who intends to appear on the hearing of the February 1987. 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 9933 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 In the High Court of New Zealand within 5 kilometres of the office of the High Court at Whangarei, Wanganui Registry 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 IN THE MATTER of the Companies Act 1955, and IN THE MATTER sufficient time to reach the above-named petitioner's address for of THE MAUNGARAUPI LAND CO. LIMITED, a duly incorporated service not later than 4 o'clock in the afternoon of the 19th day of company having its registered office at High Street, Marton: February 1987. NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 29th day of 9928 January 1987, presented to the said Court by THE COMMISSIONER Ie OF INLAND REVENUE; and that the said petition is directed to be heard before the Court sitting at Wanganui on the 23rd day of February at 10 o'clock in the forenoon; and 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 that purpose; and a copy of the petition will be furnished by the undersigned to any creditor In the High Court of New Zealand or contributory of the said company requiring a copy on payment Wanganui Registry of the regulated charge for the same. IN THE MATTER of the Companies Act 1955, and IN THE MATTER P. A. MORAN, Solicitor for the Petitioner. ofT. MARTIN & COMPANY LIMITED, a duly incorporated company The address for service of the petitioner is at the offices of the having its registered office at Tui Street, Taihape: Crown Solicitor, 8 Bell Street, Wanganui. NOTE-Any person who intends to appear on the hearing of the NOTICE is hereby given that a petition for the winding up of the said petition must serve on, or send by post to, the above-named, above-named company by the High Court was, on the 29th day of notice in writing of his intention to do so. The notice must state January 1987, presented to the said Court by THE COMMISSIONER the name, address, and description of the person, or if a firm, the OF INLAND REVENUE; and that the said petition is directed to be name, address, and description of the firm, and an address for service heard before the Court sitting at Wanganui on the 23rd day of within 5 kilometres of the office of the High Court at Wanganui, February at 10 o'clock in the forenoon; and any creditor or and must be signed by the person or firm, or his or their solicitor contributory of the said company desirous to support or oppose the (if any), and must be served, or, if posted, must be sent by post in making of an order on the said petition may appear at the time of suffiCIent time to reach the above-named petitioner's address for hearing in person or by his counsel for that purpose; and a copy service not later than 4 o'clock in the afternoon of the 22nd day of of the petition will be furnished by the undersigned to any creditor February 1987. or contributory of the said company requiring a copy on payment 9934 of the regulated charge for the same.

P. A. MORAN, Solicitor for the Petitioner. In the High Court of New Zealand Wanganui Registry The address for service of the petitioner is at the offices of the IN THE MATTER of the Companies Act 1955, and IN THE MATTER Crown Solicitor, 8 Bell Street, Wanganui. of SPLINTERS STEAK HOUSE LIMITED, a duly incorporated company having its registered office at 4 Thames Street, Ohakune: NOTE-Any person who intends to appear on the hearing of the NOTICE is hereby given that a petition for the winding up of the said petition must serve on, or send by post to, the above-named, above-named company by the Hi~ Court was, on the 29th day of notice in writing of his intention to do so. The notice must state January 1987, presented to the saId Court by THE COMMISSIONER the name, address, and description of the person, or if a firm, the OF INLAND REVENUE; and that the said petltion is directed to be name, address, and description of the firm, and an address for service heard before the Court sitting at Wanganui on the 23rd day of within 5 kilometres of the office of the High Court at Wanganui, February at 10 o'clock in the forenoon; and any creditor or and must be signed by the person or firm, or his or their solicitor contributory ofthe said company desirous to support or oppose the (if any), and must be served, or, if posted, must be sent by post in making of an order on the said petition may appear at the time of sufficient time to reach the above-named petitioner's address for hearing in person or by his counsel for that purpose; and a copy service not later than 4 o'clock in the afternoon of the 22nd day of of the petition will be furnished by the undersigned to any creditor February 1987. or contributory of the said company requiring a copy on payment of the regulated charge for the same. 9932 P. A. MORAN, Solicitor for the Petitioner. 12 FEBRUARY THE NEW ZEALAND GAZETTE 747

The address for service of the petitioner is at the offices of the In the High Court of New Zealand M. No. 3/87 Crown Solicitor, 8 Bell Street, Wanganui. Wanganui Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTE-Any person who intends to appear on the hearing of the of E. J. AND G. M. BELL LIMITED, a duly incorporated company said petition must serve on, or send by post to, the above-named, having its registered office at 249 Wickstead Street, Wanganui, notice in writing of his intention to do so. The notice must state caterer: 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 ADVERTISEMENT OF PETITION within 5 kilometres of the office of the High Court at Wanganui, NOTICE is hereby given that a petition for the winding up of the and must be signed by the person or firm, or his or their solicitor above-named company by the High Court was, on the 23rd day of (if any), and must be served, or, if posted, must be sent by post in January 1986, presented to the said Court by NEW ZEALAND ApPLE sufficient time to reach the above-named petitioner's address for AND PEAR MARKETING BOARD; and that the said petition is directed service not later than 4 o'clock in the afternoon of the 22nd day of to be heard before the Court sitting at Wanganui on the 23rd day February 1987. of February 1987 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose 9935 the making of an order on the said petition may appear at the time of hearing; i.n person or by his counsel for that 'purpose; and a copy of the petitIOn WIll be furnished by the underSigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. In the High Court of New Zealand R. J. METSON, Solicitor for the Petitioner. Wanganui Registry This notice was filed by Rachel Jane Metson, solicitor for the IN THE MATTER of the Companies Act 1955, and IN THE MATTER petitioner of the firm of Buddie Findlay, Wellington. The petitioner's of PAREWANUI AsPARAGUS HOLDINGS LIMITED, a duly address for service is at the offices of Messrs Treadwell Gordon & incorporated company having its registered office at Parewanui Co., Suite 8, Wicksteed Terrace, Wanganui. Road, R.D. 1, Bulls: 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 NOTICE is hereby given that a petition for the winding up of the notice in writing of his intention to do so. The notice must stat~ above-named company by the High Court was, on the 29th day of the name, address, and description of the person, or if a firm, the January 1987, presented to the said Court by THE COMMISSIONER name, address, and description of the firm, and an address for service OF INLAND REVENUE; and that the said petition is directed to be within 5 kilometres of the office of the High Court at Wanganui, heard before the Court sitting at Wanganui on the 23rd day of and must be signed by the person or firm, or his or their solicitor February at 10 o'clock in the forenoon; and any creditor or (if any), and must be served, or, if posted, must be sent by post in contributory of the said company desirous to support or oppose the sufficient time to reach the above-named petitioner's address for making of an order on the said petition may appear at the time of service not later than 4 o'clock in the afternoon of the 22nd day of hearing in person or by his counsel for that purpose; and a copy February 1987. of the petition will be furnished by the undersigned to any creditor 1016 or contributory of the said company requiring a copy on payment of the regulated charge for the same. In the High Court of New Zealand M. No. 1053/86 P. A. MORAN, Solicitor for the Petitioner. Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER The address for service of the petitioner is at the offices of the of CASINO Roy ALE LIMITED, a duly incorporated company having Crown Solicitor, 8 Bell Street, Wanganui. its registered office at the offices of Messrs Neumegen & Co., NOTE-Any person who intends to appear on the hearing of the Solicitors, Sixth Floor, DFC House, 350 Queen Street, Auckland said petition must serve on, or send by post to, the above-named, I and carrying on the business of a floating casino: notice in writing of his intention to do so. The notice must state NOTICE is hereby given that a petition for the winding up of the the name, address, and description of the person, or if a firm, the above-named company by the High Court was, on the 12th day of name, address, and description of the firm, and an address for service November 1986, presented to the said Court by BAY OF PLENTY within 5 kilometres of the office of the High Court at Wanganui, TIMES LIMITED, a duly incorporated company having its registered and must be signed by the person or firm, or his or their solicitor office at Tauranga, newspaper publishers; and that the said petition (if any), and must be served, or, ·if posted, must be sent by post in is directed to be heard before the Court sitting at Auckland on the sufficient time to reach the above-named petitioner's address for 25th day of February 1987 at 10 o'clock in the forenoon; and any service not later than 4 o'clock in the afternoon of the 22nd day of creditor or contributory of the said company desirous to support February 1987. 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 that purpose; 9936 and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. I. M. HUTCHESON, Solicitor for the Petitioner. This notice is filed by lain Michael Hutcheson, solicitor for the In the High Court of New Zealand M. No. 654/79 petitioner. The petitioner's address for service is at the offices of Auckland Registry Messrs Simpson Grierson Butler White, Barristers and Solicitors, 450 Queen Street, Auckland. IN THE MATTER of the Companies Act 1955, and IN THE MATTER of NEETA BILT LIMITED (in liquidation), a duly incorporated NOTE-Any person who intends to appear on the hearing of the company, having its registered office at Auckland: 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 I, John Lawrence Vague of Auckland, chartered accountant the the name, address, and description of the person, or if a firm, the liquidator of the above-named company, by order of the High Court name, address, and description of the firm, and an address for service give notice that before the Honourable Mr Justice Barker on the within 5 kilometres of the office of the High Court at Auckland, 19th day of November 1986, upon reading the notice of application and must be signed by the person or firm, or his or their solicitor for order releasing liquidator and dissolving the above-named (if any), and must be served, or, if posted, must be sent by post in company and disposing of the above-named company's books and sufficient time to reach the above-named petitioner's address for papers and upon hearing Mr Batersby, Counsel this Court hereby service not later than 4 o'clock in the afternoon of the 24th day of orders: February 1987. 1030 Ie 1. That the liquidator is released from this office as liquidator of the above-named company. In the High Court of New Zealand M. No. 99/86 2. That the above-named company be dissolved. Napier Registry 3. That the books and papers of the above-named company be UNDER the Land Transfer Act 1952 and IN THE MATTER of certificates of title, Volume 46, folio 222, Volume 46, folio 221, and destroyed forthwith. Volume 136, folio II (Hawke's Bay Registry)-ZITA ADA MAUD Ross of Waipukurau, widow-plaintiff: Dated this 12th day of February 1987. TAKE notice that the High Court intends to make an order sanctioning a transfer to the Central Hawke's Bay Boxing Association J. L. VAGUE, Liquidator. Incorporated of the interests of f.,.RCHIBALD JOSEPH SMALES, ALFRED WILLIAM PARSONS and CuTHBERT Low CROOKS in all those parcels 9947 of land being: 748 THE NEW ZEALAND GAZETTE No. 20

(a) 397 square metres, more or less, situated in the Provincial Address for Service: This notice was filed by Russell John District of Hawke's Bay, being portion of Section No. 24, Buchanan, solicitor for petitioner. The petitioner's address for service Township of Waipukurau and of a stopped road in or is at the offices of Messrs Siadden, Cochrane & Co., Solicitors, adjacent to such township which said parcel of land Seventh Floor, 276-278 Lambton Quay, Wellington. comprises Lot No. 1 on a plan deposited in the Land NOTE-Any person who intends to appear on the hearing of the Transfer Office at Napier as No. 2156 and being all the said petition must serve on, or send by post to, the above-named, land contained in certificate of title, Volume 46, folio 222; notice in writing of his intention to do so. The notice must state and the name, address, and description of the person, or if a firm, the (b) 442 square metres, more or less, situated in the Provincial name, address, and description of the firm, and an address for service District of Hawke's Bay, being portion of Section No. 24, within 5 kilometres of the office of the High Court at Wellington, Township of Waipukurau and of a stopped road in or and must be signed by the person or firm, or his or their solicitor adjacent to said township which said parcel of land (if any), and must be served, or, if posted, must be sent by post in comprises Lot No.2 on a plan deposited in the Land sufficient time to reach the above-named petitioner's address for Transfer Office at Napier as No. 2156 and being all the service not later than 4 o'clock in the afternoon of the 24th day of land contained in certificate of title, Volume 46, folio 221; February 1987. and 1033 Ie (c) 655 square metres, more or less, situated in the Borough of Waipukurau, being part of Lot 14, Deeds Plan No. 519, which said parcel ofland comprises Block 16, Waipukurau In the High Court of New Zealand M. No. 72/86 Crown Grant District and being all the land contained in New Plymouth Registry certificate of title, Volume 136, folio 11, limited as to parcels: IN THE MATTER of the Companies Act 1955, and IN THE MATTER of OPUNAKE DRAINAGE LIMITED, a duly incorporated company all being Hawke's Bay Registry. having its registered office at 30 Tasman Street, Opunake: Any person interested may show cause why such an order should NOTICE is hereby given that a petition for the winding up of the not be issued, and shall do so by filing a notice in the High Court above-named company by the High Court was, on the 17th day of at Napier and serving a copy of that notice on the plaintiff's solicitors December 1986, presented to the said Court by THE COMMISSIONER on or before the 13th day of March 1987. The address for service OF INLAND REVENUE of Wellington; and that the said petition is of the plaintiff's solicitors is at the offices of Messrs Langley, Twigg directed to be heard before the Court sitting at New Plymouth on and Co., 10 Raffles Street, Napier. the 27th day of February 1987 at 9.30 o'clock in the forenoon; and 1031 any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear In the High Court of New Zealand at the time of hearing in per~on or by his counsel for that purpose; Wanganui Registry and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy IN THE MATTER of section 25 of the Charitable Trusts Act 1957. on payment of the regulated charge for the same. and IN THE MATTER of LIFE FOUNDATION FOR HEALTH AND SCIENCE IN SPORT, a duly incorporated charitable trust having A. F. JOHNSTON, Solicitor for the Petitioner. its registered office at Wanganui: Address for Service: At the offices of Nicholson Kirkby Sheat & NOTICE is hereby given that a petition for the winding up of the Co., Solicitors, 131 Powderham Street, New Plymouth. above-named trust by the High Court was, on the 10th day of NOTE-Any person who intends to appear on the hearing of the February 1987, presented to the said Court by JAMES ARTHUR said petition must serve on, or send by post to, the above-named, MAURICE O'LEARY and STEPHEN JAMES Fox, trading as O'LEARY notice in writing of his intention to do so. The notice must state & Fox, building contractors at Wanganui; and the said petition is the name, address, and description of the person, or if a firm, the directed to be heard before the Court sitting at Wanganui on the name, address, and description of the firm, and an address for service 23rd day of February 1987 at 10 o'clock in the forenoon; and any within 5 kilometres ofthe office of the High Court at New Plymouth, creditor or contributory of the said trust desirous to support or and must be signed by the person or firm, or his or their solicitor oppose the making of an order on the said petition may appear at (if any), and must be served, or, if posted, must be sent by post in the time of hearing in person or by his counsel for that purpose; sufficient time to reach the above-named petitioner's address for and a copy of the petition will be furnished by the undersigned to service not later than 4 o'clock in the afternoon of the 26th day of any creditor or contributory of the said trust requiring a copy on February 1987. payment of the regulated charge for the same. 1035 D. H. BROWN, Counsel for the Petitioner. This notice was filed by Christen Peter Brosnahan, solicitor for the petitioner. The petitioner's address for service is at the offices In the High Court of New Zealand of Messrs Horsley Christie, Solicitors, 14 Victoria Avenue, Auckland Registry Wanganui. IN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTE-Any person who intends to appear on the hearing of the of LEN HOWARD CONTRACTING LIMITED, a duly incorporated said petition must serve on, or send by post to, the above-named, company having its registered office at Auckland and carrying on notice in writing of his intention to do so. The notice must state business as builders: the name, address, and description of the person, or if a firm, the NOTICE is hereby given that a petition for the winding up of the name, address, and description of the firm, and an address for service above-named company by the High Court was, on the 2nd day of within 5 kilometres of the office of the High Court at Wanganui, February 1987, presented to the said Court by B.P. OIL NEW and must be signed by the person or firm, or his or their solicitor ZEALAND LIMITED, a duly incorporated company having its (if any), and must be served, or, if posted, must be sent by post in registered office at Wellington; and that the said petition is directed sufficient time to reach the above-named petitioner's address for to .be heard before the Court sitting at Auckland on the 25th day service not later than 4 o'clock in the afternoon of the 20th day of of March 1987 at 10 o'clock in the forenoon; and any creditor or February 1987. contributory of the said company desirous to support or oppose the 1032 Ie making of an order on 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 furnished by the undersigned to any creditor In the High Court of New Zealand M. No. 692/86 or contributory of the said company requiring a copy on payment Wellington Registry of the regulated charge for the same. . IN THE MATTER of the Companies Act 1955, and IN THE MATTER of MOTO RECYCLE LIMITED, a duly incorporated company having S. M. KAI FONG, Solicitor for the Petitioner. its registered office at 75-79 Kent Terrace, Wellington and carrying This notice is filed by Sandra Maree Kai Fong for the petitioner. on business there and elsewhere as motor vehicle dealers: The petitioner's address for service is at the offices of Bay Collection NOTICE is hereby given that a petition for the winding up of the Agency Limited, 124 Newton Road, Auckland. above-named company by the High Court was, on the 15th day of NOTE-Any person who intends to appear on the hearing of the December 1986, presented to the said Court by GARTH MELVILLE; said petition must serve on, or send by post to, the above-named, and thllt the said petition is directed to be heard before the Court notice in writing of his intention to do so. The notice must state sitting at Wellington on the 25th day of February 1987 at 10 o'clock the name, address, and description of the person, or if a firm, the in the forenoon; and any creditor or contributory of the said name, address, and description of the firm, and an address for service company desirous to support or oppose the making of an order on within 5 kilometres of the office of the High Court at Auckland, the said petition may appear at the time of hearing in person or by and must be signed by the person or firm, or his or their solicitor his counsel for that purpose; and a copy of the petition will be (if any), and must be served, or, if posted, must be sent by post in furnished by the undersigned to any creditor or contributory of the sufficient time to reach the above-named petitioner's address for s"id company requiring a copy on payment of the regulated charge service not later than 4 o'clock in the afternoon of the 24th day of for the same. March 1987. R. J. BUCHANAN, Solicitor for the Petitioner. 1048 12 FEBRUARY THE NEW ZEALAND GAZETTE 749

In the High Court of New Zealand In the High Court of New Zealand M. No. 2/87 Auckland Registry Nelson 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 SHELF NUMBER SIXTY NINE LIMITED, a duly incorporated of GLEN PARK OFFICE SERVICE LIMITED, a duly incorporated company having its registered office at 166 Kitchener Road company having its registered office at Rutherford Mews, Hardy Milford, Auckland: ' Street, Nelson and carrying on business as a private company: 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 20th day of above-named company by the High Court was, on· the 2nd day of January 1987, presented to the said Court by INTERSOFT SYSTEMS February 1987, presented to the said Court by J. NICHOLLS, trading LIMITED; and that the said petition is directed to be heard before as JIM NICHOLLS MERCHANTS; and that the said petition is directed the Court sitting at Nelson on the 2nd day of March 1987 at 10 to be heard before the Court sitting at Auckland on the 25th day o'clock in the. forenoon; and any creditor or contributory of the said of March 1987 at 10 o'clock in the forenoon; and any creditor or compl!-ny d~s~rous to support or opp~se the making of an order on cont~butory of the said company desirous to support or oppose the t~e saId petItIOn may appear at the time of hearing in person or by making of an order on the said petition may appear at the time of hIS ~ounsel for that purpose; and a copy of the petition will be hearing i~ pers0!l or by h~s counsel for that purpose; and a copy furnished by the undersigned to any creditor or contributory of the of the petItion wIll be furnIshed by the undersigned to any creditor said company requiring a copy on payment of the regulated charge or contributory of the said company requiring a copy on payment for the same. of the regulated charge for the same. T. F. WRIGLEY, Solicitor for the Petitioner. S. M. KAI FONG, Solicitor for the Petitioner. This advertisement of petition was filed by Timothy Francis This notice is filed by Sandra Maree Kai Fong for the petitioner. Wrigley, solicitor for the petitioner. The petitioner's address for The petitioner's address for service is at the offices of Bay Collection seryi~ is at the offices of Messrs Pitt & Moore, Second Floor, BNZ Agency Limited, 124 Newton Road, Auckland. Buildmg, 226 Trafalgar Street, Nelson as agents for T. F. Wrigley Solicitor, Hastings. ' .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 stat~ notice in writing of his intention to do so. The notice must stat~ 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 ofthe firm, and an ~ddress for se~ce name, address, and description of the firm, and an address for se~ce within 5 kil0II.Ietres of the office of the High Court at Auckland, within 5 k,ilometres of the office of the High Court at Nelson, and ~nd must be sIgned by the person or firm, or his or their solicitor must be Signed by the person ?r firm, or his or their solicitor (if an~ (If any), must be served, or, if posted, must be sent by post in any), . and ~ust 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 24th day of service not later than 4 o'clock in the afternoon of the 27th day of March 1987. February 1987.

1049 9914 Ie

In the High Court of New Zealand M. No. 2/87 In the High Court of New Zealand M. No. 41/86 Nelson Registry Blenheim 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 GLEN PARK OFFICE SERVICE LIMITED, a duly incorporated of GLENMOND SERVICES LIMITED: company having its registered office at Rutherford Mews Hardy Street, Nelson and carrying on business as a private co~pany: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 19th day of NOTICE is hereby given that a petition for the winding up of the December 1986, presented to the said Court by MOBIL OIL NEW above-named company by the High Court was, on the 20th day of January 1987, presented to the said Court by INTERSOFT SYSTEMS Z~LAND LIMITED, a. duly incorporated company having its regIstered office at WellIngton; and that the said petition is directed LIMITED; and that the said petition is directed to be heard before to be heard before the Court sitting at Blenheim on the 9th day of the Court sitting at Nelson on the 2nd day of March 1987 at 10 o'clock in the forenoon; and any creditor or contributory of the said Marc~ 1987 at 10 o:clock in the forenoon; and any creditor or compl!-ny d~s~rous to support or oppose the making of an order on cont~butory of the saId company desirous to support or oppose the t~e said petItIon may appear at the time of hearing in person or by ma~ng ?f an order on the said petition may appear at the time of hiS ~ounsel for that pU!J><>se; and a copy of the petition will be heanng I~ pers0!l or by h~s counsel for that purpose; and a copy of the IX:tItIOn wIll be furrnshed by the undersigned to any creditor furnIshed by the undersIgned to any creditor or contributory of the or contnbutory of the said company requiring a copy on payment said company requiring a copy on payment of the regulated charge of the regulated charge for the same. for the same. T. F. WRIGLEY, Solicitor for the Petitioner. G. B. CHAPMAN, Solicitor for the Petitioner. ~his adv<:rt.isement of peti.tipn was filed by Timothy Francis The petitioner'S address for service is at the offices of Messrs Wn~ey? solICItor for the petitIOner. The petitioner's address for Lundon Radich Dew (Miss Gregor), Solicitors Temple Chambers seryH;:e IS at the offices of Messrs Pitt & Moore, Second Floor, BNZ 76 High Street, Blenheim. ' , BUlldmg, 226 Trafalgar Street, Nelson as agents for T. F Wrigley Solicitor, Hastings. . , .NOTE:-:-Any person who intends to appear on the hearing of the saI~ pe~ItIon. ~ust serye .on, o~ send by post to, the above-named, NOTE-Any person who intends to appear on the hearing of the notIce m wntmg of hIS mtentIon 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. Th~ notice must stat~ name, address, and de"..cription of the firm, and an ~ddress for se~ce the name, address, and ~e~cription of the person, or if a firm, the within 5 kiloII.Ietres of the office of the High Court at Blenheim, n~~, add~ss, and deSCflptIon of the. firm, and an address for service and must be SIgned by the person or firm, or his or their solicitor wlthm 5 k,ilometres of the office of the High Court at Nelson, and must be SIgned by the person ?r firm, or his or their solicitor (if (if any), an~ must be served, or, if posted, must be sent by post in suffiCient tIme to reach the above-named petitioner's address for any), .and ~ust be served, or, If posted, must be sent by post in suffiCient tIme to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 6th day of service not later than 4 o'clock in the afternoon of the 27th day of March 1987. February 1987. 9894 Ie 1028 Ie 750 THE NEW ZEALAND GAZETTE No. 20

In the High Court of New Zealand M. No. 3/87 In the High Court of New Zealand M. No. 30/87 Invercargill Registry Christchurch 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 LEESTON MOTOR COMPANY LIMITED, a duly incorporated of ION-AIRE LIMITED, a duly incorporated company having its company having its registered office at High Street, Leeston and registered office at 123 Spey Street, Invercargill and carrying on carrying on business as garage proprietors: business as a retailer: 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 4th day of above-named company by the High Court was, on the 9th day of February 1987, presented to the said Court by BLACKWELL MOTORS Februa.ry 1987, presented to the said Court by ACTION KLEEN LIMITED, a duly incorporated company having its registered office INDUSTRIES LIMITED; and that the said petition is directed to be at the comer of Casnel and Madras Streets, Christchurch and carrying heard before the Court sitting at Invercargill on the 26th day of on business as licensed motor vehicle dealers; and that the said petition is directed to be heard before the Court sitting at February 1987 at 9.30 o'clock in the forenoon; and any creditor or Christchurch on the 25th day of February 1987 at 10 o'clock in the contributory of the said company desirous to support or oppose the forenoon; and any creditor or contributory of the said company making of an order on the said petition may appear at the time of desirous to support or oppose the making of an order on the said hearing in person or by his counsel for that purpose; and a copy petition may appear at the time of hearing in person or by his of the petition will be furnished by the undersigned to any creditor counsel for that purpose; and a copy of the petition will be furnished or contributory of the said company requiring a copy on payment by the undersigned to any creditor or contributory of the said of the regulated charge for the same. company requiring a copy on payment of the regulated charge for the same. T. F. WRIGLEY, Solicitor for the Petitioner. J. P. McCARTHY, Solicitor for the Petitioner. This advertisement of petition was filed by Timothy Francis The address for service of the above-named petitioner is at the Wrigley. solicitor for the petitioner. The petitioner's address for offices of Messrs McGillivray, Callaghan & Co., 128 Kilmore Street, service is at the offices of Messrs Arthur Watson Savage, Solicitors, Christchurch. 53A Esk Street, Invercargill as agents for T. F. Wrigley, Solicitor, NOTE-Any person who intends to appear on the hearing of the Hastings. 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 NOTE-Any person who intends to appear on the hearing of the the name, address, and description of the person, or if a firm, the said petition must serve on, or send by post to, the above-named, name, address, and description of the firm, and an address for service notice in writing of his intention to do so. The notice must state within 5 kilometres of the office of the High Court at Christchurch, the name, address, and description of the person, or if a firm, the and must be signed by the person or firm, or his or their solicitor name, address, and description of the firm, and an address for service (if any), and must be served, or, if posted, must be sent by post in within 5 kilometres of the office of the High Court at Invercargill, sufficient time to reach the above-named petitioner's address for and must be signed by the person or firm, or his or their solicitor service not later than 4 o'clock in the afternoon of the 24th day of (if any), and must be served, or, if posted, must be sent by post in February 1987. sufficient time to reach the above-named petitioner's address for 1051 service not later than 4 o'clock in the afternoon of the 25th day of February 1987. BAY OF PLENTY LICENSING COMMITTEE 1034 Ie PURSUANT to section 36 (II) of the Sale of Liquor Act 1962 notice is hereby given that the following persons have been duly elected to the Bay of Plenty Licensing Committee: Paul Louis Thomas, In the High Court of New Zealand M. No. 59/86 John Edward Keaney, Nelson Registry Robert Norman Byrne, IN THE MATTER of the Companies Act 1955, and IN THE MATTER Wayne David Moultrie. of TEE JAY MINERALS LIMITED, a duly incorporated company, Dated at Rotorua this 5th day of February 1987. formerly having its offices at 199 Hill Streeet, Richmond, Nelson, but now having a registered office of 42 Arrow Street, Wakefield: A. E. HANSEN, District Manager, Rotorua District Council. NOTICE is hereby given that a petition for the winding up of the Clerk of the Controlling Local Authority. above-named company by the High Court was, on the 18th day of 1029 November 1986, presented to the said Court by TYRE SALES AND SERVICE LIMITED, a duly incorporated company having its registered office at 97 Wordsworth Street, Christchurch; and that the said petition is directed to be heard before the Court sitting at Nelson GENERAL PUBLICATIONS on the 2nd day of March 1987 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear CARPENTRY at the time of hearing in person or by his counsel for that purpose; N.Z. TECHNICAL CORRESPONDENCE INSTITUTE and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy 302 p. 1980 (reprint). Illustrated. $24.95 plus $3.75 p & p on payment of the regulated charge for the same. Metricated with more than 450 illustrations, this edition contains a set of fold-out house plans. It also highlights safety and safe A. C. HUGHES-JOHNSON, Solicitor for the Petitioner. methods, elementary first aid, house design and construction. Besides providing a basic text for apprentices in the building industry, This notice is filed by Anthony Cuthbert Hughes-Johnson, solicitor Carpentry will also provide a sound guide for tradesmen and home­ for the petitioner. The petitioner's address for service is at the offices builders. of Messrs Dougall Stringer, 65-67 Worcester Street, Christchurch.

NOTE-Any person who intends to appear on the hearing of the SBX PLAN 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 ROYAL CANADIAN AIR FORCE the name, address, and description of the person, or if a firm, the 112 pp. 1986. Fourth Edition. $5.95 plus $1.50 p & P name, address, and description of the firm, and an address for service The five basic exercises (5BX) Plan is designed to show how to within 5 kilometres of the office of the High Court at Nelson, and develop and hold a high level of physical fitness. The scheme is must be signed by the person or firm, or his or their solicitor (if not dependent on elaborate facilities or equipment. The exercises any), and must be served, or, if posted, must be sent by post in require only eleven minutes a day and can be done in the house sufficient time to reach the above-named petitioner's address for or office. The Plan is scientifically designed to develop personal service not later than 4 o'clock in the afternoon of the 27th day of fitness at a rate set by yourself, to your required level, without get­ February 1987. ting stiff or sore muscles. It is self measuring with charts for age groupings, along with graduated standards for checking progress. 1047 Ie The programmes are designed for varying age groups of males. 12 FEBRUARY THE NEW ZEALAND GAZETTE 751

NEW ZEALAND FOREST PARKS VISUAL WAYS Geoffrey Chavasse and John Johns By Geoff Moss 288 p. 1983. Illustrated. $24.95 plus $3.75 p & p 46 p. 1982. Illustrated. $5.75 plus $1.50 p & p New Zealand Forest Parks is one of those books that you will reach Too often people find themselves having to speak in public, to train for time after time to simply enjoy or to relive visits made, to plan new employees, to teach various skills, or to give advice on arran~­ visits to come. Each forest park is described in a separate chapter ing displays and exhibits without having had any relevant baSIC with photographs, text, maps, and charts to illustrate our nineteen training. If you are such a person, this book was written to help in forest parks, perhaps unrivalled for diversity and interest anywhere getting a message across more effectively by using visual aids. else in the world. WHERE TO START THE NEW ZEALAND WARS By Vincent Burke By James Cowan DEPARTMENT OF INTERNAL AFFAIRS Vol. I, 466 p. Vol. II, 633 p. $69.50 plus $6.50 p & p 61 p. 1982. Illustrated. $5.95 plus $1.50 p&p This book was first published in 1922 and reprinted without This publication has been designed to help New Zealanders in the amendments in 1955. It has been out of print for many years. This initial stages of getting a club, group, or organisation off the ground. edition has a new and perceptive introduction by Michael King and The information it contains will be of assistance to a wide variety in addition the original seven page index has been replaced by a of different community groups, sporting, cultural, and recreational substantial and comprehensive index. This 1983 edition is called a clubs. Included are suggestions for various administrative frame­ facsimile edition because it is being reproduced from the original works; legal structure, meetings, public relations, finance, and the text. However, the introduction, index and illustrations include constitution of the organisation. alterations and improvements on the original.

THE ELSDON BEST COLLECTION THE LONG YARN OF THE LAW Elsdon Best spent some twenty years in close contact with the Maori By Fiona McMorran people. His writings, outstanding descriptive accounts of all facets 80 p. 1983. $6.95 plus $1.50 p & p ofthe old time Maori culture, social customs, and beliefs, have now Told through prose, verse, extracts from newspapers and diaries, become classics. The Elsdon Best collection consists of the follow­ and policemen's recollections, the book takes the reader from those ing titles: early colonial days to the modern police force of today. This inex­ Fishing Methods and Devices of the pensive and easy to read history is a valuable aid for teachers and Maori ...... $12.95 plus $2.00 p & p a source of continuing interest for children. The Stone Implements of the Maori .. $11.95 plus $2.00 p & p Maori Religion and Mythology I ...... $18.00 plus $2.00 p & p Maori Religion and Mythology II ...... $47.50 plus $3.75 p & p FLORA OF NEW ZEALAND SERIES The Whare Kohanga and Its Lore ...... $5.75 plus $1.50 p&p Volume I of Flora of New Zealand was the first major reference The Maori Canoe ...... $17.50 plus $2.00 p & p work on native plants in New Zealand to be published before 1925. Games and Pastimes of the Maori .... . $17.00 plus $2.00 p & p It contains a comprehensive account of all the indigenous ferns and Pa Maori, The ...... $15.00 plus $2.00 p & p their allies, and the dicotyledonous flowering plants. Maori Storehouses and Kindred Structures ...... $6.50 plus $1.50 p & p 1133p. 1982 reprint. Hardcover: $45.00 plus $3.75 p & p Maori Agriculture ...... $13.50 plus $2.00 p & p Forest Lore of the Maori ...... $17.95 plus $2.00 p & p Volume II is a continuation of Volume I. The main descriptive text is similarly concerned with indigenous plants, including the monocotyledons. ABOUT NEW ZEALAND 386p. 1976. Hardcover: $6.75 plus $1.50 p & p MINISTRY OF FOREIGN AFFAIRS Volume III, which concerns the 'weed' flora describes the intro­ duced wild plants belonging to the rush, lily, iris, arum, and related 40 p. 1982. Illustrated. $2.95 plus 80c p & p families. Designed with our overseas friends in mind, About New Zealand is a booklet which briefly describes the land, its people at work, 254p. 1980. Hardcover: $18.50 plus $2.00 p & P and play, trade, and relationships with other nations and areas: Flora ofNew Zealand Lichens is primarily an identification man­ industry and energy; health and welfare. The text is complimented ual for the serious Iichenologist. It also contains much information by over 60 colour photographs. useful to the general botanist, student, and interested amateur. 662p. 1985. Hardcover: $39.95 plus $3.75 p & p SPORT SERIES DEPARTMENT OF EDUCATION THE NEW ZEALAND ARMY A series of sport booklets, designed as guide books for teachers, A History from the 1840s to the 1980s coaches, and players is one of the most popular series of sport instruction titles published by the Government Printer and is highly 117 p. 1982. Illustrated. $5.25 plus $1.50 p & p recommended: The reader is given an outline history of the Army, from the days Athletics ...... $1.30 plus 65c p & p of Maori Chief Hone Heke in the 1840's to the present day. The Basketball ...... $3.75 plus 80c p & p 117 page history contains over 100 photographs and paintings, many Campcraft ...... $2.75 plus 80c p & p of which are published for the first time. Canoeing ...... $4.25 plus 80c p & p Gymnastics ...... $14.50 plus $2.00 p & p $4.95 plus 80c p & P JOINERY gri~~~~~ri~g:::::::::::::::::::::::::::::::::::::::::··· $6.75 plus $1.50 p & p N.Z. TECHNICAL CORRESPONDENCE INSTITUTE Rugby ...... $1.00 plus 65c p & P Table Tennis ...... $1.00 plus 65c p & p Joinery, Part I, is the first of four books prepared by the Technical Tennis ...... $3.75 plus 80c p & p Correspondence School. It deals with methods of construction of Weight Training ...... $7.50 plus $1.50 p & p doors, framed and ledged door, panelled doors, flush doors, and glazed doors. Joinery, Part II, deals with door frames, transons, and sidelights; SPORTS EDUCATION SERIES sliding, folding, and special doors; hardware, finishing, and gates. DEPARTMENT OF EDUCATION Joinery, Part III, covers window joinery. It also deals with built­ in-fitments, carcass work; fitment doors and drawers. The following titles belong to a special series of sports education publications prepared for players, coaches, and teachers by the Cur­ Woodworking Machinery, is the fourth book in the series, cover­ riculum Development Division of the New Zealand Department of ing circular saws, saw blades, surface planing, and thickness Education. They are a very popular series and are highly recom­ machines, vertical spindle moulding machines, and other machines mended by the National Sports bodies and associations. commonly used in woodworking establishments. Association Football...... $7.50 plus $1.50 p & p Joinery Part 1...... $9.95 plus $1.50 p & P Crickel...... $5.95 plus $1.50 p & P Joinery Part II...... $5.25 plus $1.50 p & P Softball...... $7.95 plus $1.50 p & p Joinery Part III ...... $15.95 plus $2.00 p & p Squash Rackets...... $3.95 plus 80c p & P Woodworking Machinery...... $9.95 plus $1.50 p & p Swimming and Water Safety...... $7.95 plus $1.50 p & p 752 THE NEW ZEALAND GAZETTE No. 20

WAYS AND MEANINGS STYLE BOOK A Guide to Interviewing Pacific Islanders GOVERNMENT PRINTING OFFICE STATE SERVICES COMMISSION 248 p. 1981 third edition. $12.50 plus $2.00 p & P 8 p. 1981. $1.00 plus 65c p & p Since 1958 the Style Book has served as a guide to writers, editors, This booklet is intended as a guide for those whose work involves and all who prepare copy for printing. This edition contains new interviewing, for various purposes, recent Pacific Island migrants and revised material; the chapters dealing with the preparation of to New Zealand. copy, abbreviations, and compound words have been revised; new material has been added to the chapters dealing with common names of animals and plants, errors in the use of English in official writing, WHO MAKES SOCIAL POLICY? and terms used in printing. N.Z. PLANNING COUNCIL 60 p. 1982 N.Z. Planning Council. Paper No. 20. NEW ZEALAND OFFICIAL YEARBOOK $5.25 plus $1.50 p & p The Yearbook is the standard New Zealand encyclopaedic annual This report is largely descriptive and interpretive. It reaches con­ which has a place in every home, school, and office. Not only does clusions, but stops short of making recommendations for improve­ it present a comprehensive statistical survey of the economy and ment. It is believed that its analysis and conclusions will be useful population in New Zealand but it is also a very useful fact book to many people concerned with social policy, inside and outside for use in the home. In addition to the statistical facts supplied, the the Government system. Yearbook also provides a background and historical perspective on each of the subjects covered. THE BOAT OWNER'S GUIDE TO CORROSION (Customers may place their name on the Standing Order Service by L. H. Bolton for this annual at the nearest Government Bookshop. A pre­ payment form to cover the cost of the publication plus post and DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL packing will be forwarded when the publication is printed.) RESEARCH 31 p. 1982. Illustrated. D.S.I.R. Info. Series No. 155 $4.25 plus 80c p & p Much has been written about marine corrosion and its mitigation THE NEW ZEALAND GAZETTE and yet the same problems and many old misconceptions still seem to persist. This booklet aims to assist the boat owner to identify THE New Zealand Gazette is published on Thursday afternoon the basic types of metallic corrosion, to understand their causes and of each week. Notices from Government departments must be the procedures that should be followed to avoid corrosion situa­ received by the Gazette Clerk, Department of Internal Affairs, tions from developing in the first instance. Wellington, by noon on Tuesday. Advertisements will be accepted by the Government Printer, c/o THE PATH TO REFORM Gazette Clerk, Government Printing Office, Private Bag, Wellington Edited by C. Burns until noon on Wednesday. 219 p. 1982. $15.75 plus $2.00 p & p Advertisements are charged at the rate of 22c per line. The Path to Reform, derived from the 1981 Convention of the New All advertisements should be written or typed on one side of the Zealand Institute of Public Administration is about the path to paper, and signatures, etc., SHOULD BE WRITTEN IN A administrative reform in the State Services in New Zealand. It con­ LEGIBLE HAND. tinues the exploration ofthe States Services begun in "State Servants and the Public in the 1980's" and continued in the "Accountability of Executive. " Like its predecessors, "The Path to Reform" reads . CANCELLED NOTICES like a Who's Who of New Zealand public administrators. Advertisements cancelled after being accepted for printing in the Gazette will be subject to a charge of$8.oo for setting up and deleting DIMENSIONS OF THE PUBLIC SECTOR 1960-1981 costs. By Mervyne J. Pope 90 p. 1982. N.Z. Planning Council. Paper No. 16 $6.00 plus $1.50 p & p CONTENTS Mervyne Pope presents and discusses some new data series designed to give a broad overview of the nature and extent of public sector PAGE involvement in the New Zealand economy. SUbjects include Government as a Tax Collector; As a Spender; As a Producer; As ADVERTISEMENTS 728 a Provider of Household Incomes; Composition of Government ApPOINTMENTS 708 Non-Market Sector Expenditure; What Government Provides; Organisational Form; Funding-Current Activity; Capital Forma­ BANKRUPTCY NOTICES 725 tion, and Capital Funding. DEFENCE NOTICES 708 LAND TRANSFER ACT: NOTICES 726 NEW ZEALAND ATLAS OF COASTAL RESOURCES Edited by Philip Tortell MISCELLANEOUS- 28 p. 1981. Illustrated. Coastal Maps. $29.50 plus $3.75 p & p Bylaws Act: Notice .. 715 Commerce Act: Notices 721, 724 Encased in its own sturdy and attractive cylinder, the Atlas will be Corrigendum .. . . 705 of interest to all those who use the coast to work and play, and is Criminal Justice Act: Notice .. 716 of particular value to students and teachers, engineers, planners, Customs Tariff: Notice . . . . 722 scientists, fishermen, boat owners, divers, marine farmers, and many Housing Act: Notices...... 711 other people interested in coastal resources. Indecent Publications Tribunal: Notice 716 Insurance Companies Deposits Act: Notice 717 Land Act: Notice 713 MANPOWER PLANNING IN PUBLIC ADMINISTRATION Local Authorities Loans Act: Notice 712 STATE SERVICES COMMISSION Maori Affairs Act: Notices .. 714 N.Z. Railways Corporation Act: Notices .. 715 51 p. 1981. Discussion Paper No.1. $3.95 plus 80c p & p Post Office Savings Bank Regulations: Notice 715 'Manpower planning' is a term which has a wide and rather ill­ Public Works Act: Notices 710, 716 defined meaning. This report, addressed to the central question: Regulations Act: Notice 722 "What is manpower planning?", opens with the philosophy of man­ Reserves Act: t~otices. 713 power planning, what it is, its aims and objectives. This is followed Reserve Bank: Statements 720 by a discussion of what is involved in forecasting the supply and Sale of Liquor Act: Notice 716 demand for people and skills in the public service. The essentials Standard Act: Notices 717 of departmental manpower is then discussed followed by a chapter Transport Act: Notices 715,717,719 devoted to the practice of career development and concluding with Trustee Act: Notice 723 a statement on the future development of manpower planning in the public service. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS . . 705

BY AUTHORITY: V. R. WARD, GOVERNMENT PRINTER, WELLINGTON. NEW ZEALAND-1987 Price $3.08 (inc. G.S.T.)