No. 168 3931

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 12 SEPTEMBER 1985

CORRIGENDUM (2) This notice shall come into force on the day after the date of its publication in the Gazette. Amendments to the Rules of the Royal Society of New Zealand 2. Date for closing of main rolls-The main roll for every general electoral district and for every Maori electoral district shall close on the 4th day of October 1985. Dated at Wellington this 2nd day of September 1985. IN the notice with the above heading published in the New Zealand Gazette, 8 August 1985, No. 145, page 3340 for Section J, No.3, F. McINERNEY, Chief Registrar of Electors. the first line should read 'The fund shall be vested in the Society'.

20 EXPLANATORY NOTE This note is not part of the notice. but is intended to indicate its general effect. CORRIGENDUM This notice closes, as at 4 October 1985, the main rolls for all Declaring State Highway to be a Limited Access Road. State electoral districts. This enables the main rolls to be printed and Highway No.3 published as at that date. They will then be available to the public for checking. The Electoral Act 1956 requires that this printing of the rolls be done at least once in each year. IN the notice with the above heading published in the New Zealand Gazette, II July 1985, No. 130, page 2993,/or "(CT G3/692)" and 110 "(CT G3/691)" read "(CT G3/962)" and "(CT G3/961)". Dated at Wellington this 9th day of September 1985. Appointments. Promotions. Extensions. Transfers. Resignations. and Retirements of Officers of the New Zealand Army M. J. CARASS, Deputy Secretary. National Roads Board. PURSUANT to section 35 of the Defence Act 1971, His Excellency (72/3/7/5) the Governor-General has approved the following appointments, promotions, extensions, transfers, resignations, and retirements of 20 officers of the New Zealand Army.

The Electoral Main Rolls Closing Notice 1985 REGULAR FORCE ROYAL REGIMENT OF N.Z. ARTILLERY Lieutenant Colonel P. J. Calvert is re-engaged until 19 December PURSUANT to section 61 (2) (b) of the Electoral Act 1956, the Chief 1986. Registrar of Electors hereby gives the following notice. Major A. D. Ross to be acting Lieutenant Colonel with effect from 4 June 1985 and temp. Lieutenant Colonel with effect from 2 July 1985. NOTICE Supernumerary List 1. Title and commen'cement-(I) This notice may be cited as the Captain John Philip Bellamy is posted to the Retired List with Electoral Main Rolls Closing Notice 1985. effect from 6 July 1985. 3932 THE NEW ZEALAND GAZETTE No. 168

ROYAL N.Z. ARMOURED CORPS 2nd Lieutenant R. M. Peart, N.Z.C.E.(MECH.), to be Lieutenant with Major R. K. Storey, DIP.ARTS(MIL.), to be Lieutenant Colonel with seniority from 28 April 1985 and effect from I June 1985. seniority from 19 July 1984 and effect from I July 1985. 4th Battalion (Otago and Southland), RNZIR THE CORPS OF ROYAL N.Z. ENGINEERS 2nd Lieutenant R. J. McElwain, B.Sc., to be Lieutenant with 2nd Lieutenant J. A. Hill to be Lieutenant with seniority and seniority and effect from 27 February 1985. effect from I July 1985. 6th Battalion (Hauraki), RNZIR ROYAL N.Z. CORPS OF SIGNALS Captain (temp. Major) D. B. H. Thomson, E.D., to be Major with Lieutenant Gayle Shirley Dickie is transferred from the Retired seniority and effect from I April 1985. List on a fixed engagement of 5 years, in her present rank, with The following Lieutenants are posted to the Retired List with seniority from 10 June 1982 and effect from 10 June 1985. effect from 5 June 1985: ROYAL N.Z. INFANTRY REGIMENT Lachlan Lloyd Storey. S43716 Warrant Officer Class I Ian Roderick Moray-Smith is Mark Boyd Raethel. appointed to a commission in the rank of Lieutenant and 7th Battalion (Wellington (City of Wellington's Own) and Hawkes Quartermaster, with seniority and effect from I July 1985 and is Bay), RNZIR re-engaged until 6 June 1992. Lieutenant B. K. Mackay to be temp. Captain with effect from Lieutenant Colonel Maxwell Noall Ritchie is transferred to the 26 October 1984; and is transferred to the Special Service List of Army Reserve, General List of Officers, in his present rank with the Territorial Force until 20 December 1985, in the rank of Captain effect from 3 July 1985. with seniority and effect from 16 July 1985. ROYAL N.Z. CORPS OF TRANSPORT 2nd Lieutenant G. J. Gardiner to be Lieutenant with seniority Captain I. J. M. Gordon to be temp. Major with effect from 12 and effect from 21 May 1985. June 1985. ROYAL N.Z. ARMY MEDICAL CORPS Lieutenant and Quartermaster A. K. Rogers to be temp. Captain Evan Richard Everest, M.B .. CH.B., is appointed to a commission and Quartermaster with effect from 28 June 1984. in the rank of Lieutenant, with seniority and effect from I April The following Lieutenants to be temp. Captain with effect from 1985. the date shown: I st Medical Battalion, RNZAMC B. M. Wilson, 6 June 1985. Lieutenant G. Volpi to be temp. Captain with effect from 21 May M. Daldorf, 17 June 1985. 1985. The following 2nd Lieutenants to be Lieutenant with seniority THE CORPS OF ROYAL N.Z. ELECTRICAL and effect from I July 1985: AND MECHANICAL ENGINEERS K. A. Gourdie. 3rd Field Workshop, RNZEME F. R. Morris. 2nd Lieutenant M. T. Stoneley to be Lieutenant with seniority Supernumerary List from 27 February 1985 and effect from II May 1985. The engagement of Major R. A. Wharton is extended to 4 July EXTRA REGIMENTAL EMPLOYMENT 1986. Headquarters 3rd Task Force ROYAL N.Z. ARMY MEDICAL CORPS Lieutenant G. S. M. Church, The Corps of Royal N.Z. Engineers, Major S. P. J. Louis, M.B.. B.CH., is transferred to the to be temp. Captain with effect from 27 May 1985. Supernumerary List with effect from 6 February 1985. N.Z. Army Intelligence Centre Lieutenant and Quartermaster M. T. Henry to be temp. Captain 2nd Lieutenant A. P. Philp-Wright to be Lieutenant with seniority and Quartermaster with effect from I July 1985. and effect from 26 June 1985. ROYAL N.Z. ARMY ORDNANCE CORPS ARMY RESERVE Captain (temp. Major) P. M. Cunninghame, B.A.(MIL.), is re-engaged until 3 January 1994. Regimental List of Officers THE CORPS OF ROYAL N.Z. ELECTRICAL 1st Medical Battalion, RNZAMC AND MECHANICAL ENGINEERS Major Alan Patrick Nigel Rankin, M.B .. B.S., is transferred to the W41351 Warrant Officer Class I Robin Desmond Seabourne is Army Reserve, General List of Officers, in his present rank with appointed to a commission in the rank of Lieutenant, with seniority effect from 7 June 1985. from 26 January 1984 and effect from 8 July 1985. General List of Officers Major Christopher Maxwell McSherry is transferred to the Army The following officers are posted to the Retired List with effect Reserve, General List of Officers, in his present rank with effect from the date shown: from 10 July 1985. Royal N.Z. Infantry Regiment ROYAL N.Z. CHAPLAINS' DEPARTMENT Major (temp. Lieutenant Colonel) Harawira Tiri Gardiner, The following Chaplains are re-engaged until the date shown: M.A.(LOND.), 12 July 1985 (in the rank of Lieutenant Colonel). Chaplain Class III G. W. Nathan-Patuawa, I April 1990. Royal N.Z. Nursing Corps Chaplain Class III T. W. Melbourne, L.TH., 16 January 1989. Captain Lorraine Ann Flannery, 3 July 1985. ROYAL N.Z. ARMY EDUCATION CORPS Retired List Lieutenant Colonel B. S. Coomber, B.A .. DIP.TCHG., is transferred to the Supernumerary List with effect from 29 June 1985. Royal N.Z. Corps of Signals Lieutenant G. S. Dickie is transferred to the Regular Force with effect from 10 June 1985. TERRITORIAL FORCE Dated at Wellington this 24th day of August 1985. ROYAL REGIMENT OF N.Z. ARTILLERY F. D. O'FLYNN, Minister of Defence. 3rd Field Regiment, RNZA 200 The following 2nd Lieutenants to be Lieutenant with seniority and effect from the date shown: R. J. Barnes, 24 June 1985. Justice of the Peace Appointed T. P. Mclaughlin, 26 June 1985. G. L. Payne, 26 June 1985. PURSUANT to section 3 (I) of the Justice of the Peace Act 1957, ROYAL N.Z. INFANTRY REGIMENT His Excellency the Governor-General has been pleased to appoint 3rd Battalion ( (Countess of Ranfurly's Own) and John Pennington Gatley, the newly-appointed District Court Northland), RNZIR Judge Lieutenant (temp. Captain) J. W. Watson, B.A., to be Captain with to be a Justice of the Peace for New Zealand. seniority from 12 January 1984 and effect from I June 1985. Dated at Wellington this 6th day of September 1985. Lieutenant K. D. Broome to be temp. Captain with effect from GEOFFREY PALMER, Minister of Justice. I June 1985. (Adm. 3/17/4 (6» 2nd Lieutenant M. P. Langhorne to be Lieutenant with seniority from 28 April 1985 and effect from 7 June 1985. 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3933

Appointment to Prisons Parole Board Crown Land in the City of Christchurch Set Apart for State Housing Purposes PURSUANT to section 31 of the Criminal Justice Act 1954, His Excellency the Governor-General has been pleased to appoint PURSUANT to section 52 of the Public Works Act 1981, the Minister William John Mitchell, District Court Judge of Auckland, of Works and Development declares the land described in the Schedule hereto to be set apart for housing purposes. to be a member of the Prisons Parole Board for a term of 3 years on and from the date hereof. Dated at Wellington this 4th day of September 1985. SCHEDULE GEOFFREY PALMER, Minister of Justice. CANTERBURY LAND DISTRICT (Adm. 3/30/3 (5» ALL that piece of land containing 857 square metres, situated in Block XI, Christchurch Survey District, being Lot 4, D.P. 10476. Part of the land in Gazette notice 501061/1, Canterbury Land Registry. Appointment of Pilot-Port of Taharoa Dated at Wellington this 4th day of September 1985. J. R. BATTERSBY, I, Alexander King Ewing, Controller Marine Administration, for Minister of Works and Development. pursuant to section 7 of the Harbours Act 1950, and in exercise of powers delegated to me pursuant to sections 8 and 9 of the Ministry (P.W. 104/19/0; Ch. D.O. 40/62/44) of Transport Act 1968, hereby appoint 16(1 Gordon Edwin Franklin as a relieving pilot at and for the Port of Taharoa. Land Held by a Local Authority Set Apart for Housing Purposes Dated at Wellington this 4th day of September 1985. in the Borough of Dannevirke A. K. EWING, Controller of Marine Administration. PURSUANT to section 52 of the Public Works Act 1981, the Minister (M.O.T. 54/41/3) of Works and Development declares the land described in the Schedule hereto to be set apart for State housing purposes. 10

SCHEDULE Appointment of Member of the Motor Vehicle Dealers Licensing Board HAWKE"S BAY LAND DISTRICT ALL that piece of land containing 2528 square metres, situated in PURSUANT to section 6A of the Motor Vehicle Dealers Act 1975, the Borough of Dannevirke, being Lot I, D.P. 12778 and Lot I, as inserted by the Motor Vehicle Dealers Amendment Act 1979, D.P. 12998X. All certificate of title E3j780. the Minister of Justice has been pleased to appoint Dated at Wellington this 5th day of September 1985. Patrick Winfird Millar, accountant of Wellington, J. R. BATTERSBY, to be a member of the Motor Vehicle Dealers Licensing Board for for Minister of Works and Development. a period of 3 years on and from the date hereof. (P.W. 53/650/0; Na. D.O. AD 7/5/3) Dated at Wellington this 21 st day of August 1985. 14(1 S. J. CALLAHAN, Secretary for Justice. (Adm. 3/70 (5» Land in the City of Christchurch Held for the Purposes of Street Diversion Set Apart for ElectriCity Purposes

Appointment of Supervising Officer PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the I, Alexander King Ewing, Controller Marine Administration, Schedule hereto to be set apart for electricity purposes and remain pursuant to section 7 of the Harbours Act 1950 and in exercise of vested in The Christchurch City Council. powers delegated to me pursuant to sections 8 and 9 of the Ministry of Transport Act 1968, hereby appoint SCHEDULE James Gordon Horne CANTERBURY LAND DISTRICT as a supervising officer for the Ministry of Transport, Northern Region, for the Harbours Act 1950 and the Water Recreation ALL that piece of land containing 6787 square metres, situated in Regulations 1979. the City of Christchurch; being Lot 2, D.P. 33568. All certificate of title 13A/1023. Dated at Wellington this 5th day of September 1985. Dated at Wellington this 4th day of September 1985. A. K. EWING, Controller of Marine Administration, J. R. BATTERSBY, for Minister of Works and Development. (M.O.T. 54/51/1) 10 (P.W. 53/367/2; Ch. D.O. 38/26) 16(1 Declaring Land Held for a Secondary School to be Set Apart for State Housing Purposes in the County of Taranaki Crown Land Set Apart for a Playcentre in Block XIII. Waiau PURSUANT to section 52 of the Public Works Act 1981, the Minister Survey District, Wallace County of Works and Development declares the land described in the Schedule hereto to be set apart for State housing purposes. PURSUANT to section 52 ofthe Public Works Act 1981, the Minister of Works and Development declares the land described in the First SCHEDULE Schedule hereto to be set apart for a playcentre together with a right of way easement over the land shown marked 'B' and subject to a TARANAKI LAND DISTRICT right of way easement over the land marked 'A' in favour of section ALL that piece of land containing 2060 SQuare metres, situated in 241, all as shown on S.O. Plan 9127, lodged in the office of the Blocks IV and V, Paritutu Survey District, being Section 1039, Grey Chief Surveyor at Invercargill. These right of way easements are on District; as shown on S.O. Plan 12267, lodged in the office of the the terms and conditions as set out in the Second Schedule hereto. Chief Surveyor at New Plymouth. Dated at Wellington this 5th day of September 1985. FIRST SCHEDULE J. R. BATTERSBY, SoUTHLAND LAND DISTRICT for Minister of Works and Development. ALL that piece ofland containing 2286 square metres, being Section (P.W. 104/114/0; Wg. D.O. 46/103/0) 242, Block XIII, Waiau Survey District, as shown on S.O. Plan 14(1 9127, lodged in the office of the Chief Surveyor at Invercargill. 3934 THE NEW ZEALAND GAZETTE No. 168

SECOND SCHEDULE SECOND SCHEDULE SOUTHLAND LAND DISTRICT CANTERBURY LAND DISTRICT THE full, free, uninterrupted, and unrestricted right, liberty, and ALL that portion of road containing 1263 square metres, situated privilege for the grantee, his servants, tenants, agents, workmen, in Block XIII, Opihi Survey District; adjoining or passing through licensees, and invitees (in common with the grantor, his tenants, Rural Section 29484; as shown marked 'C' on S.O. Plan 15782, and any other person lawfully entitled so to do) from time to time lodged in the office of the Chief Surveyor at Christchurch. and at all times by day and night to go, pass, and repass, with or without horses and domestic animals of any kind and with or with­ out carriages, vehicles, motor vehicles, machinery, and implements THIRD SCHEDULE of any kind, over and along the land over which the right of way CANTERBURY LAND DISTRICT is granted or created. ALL that piece ofland containing 55 square metres, situated in Block Dated at Wellington this 4th day of September 1985. XIII, Opihi Survey District; being part Rural Section 30008; as J. R. BATTERSBY, shown marked 'B' on S.O. Plan 15782, lodged in the office of the for Minister of Works and Development. Chief Surveyor at Christchurch. (P.W. 31/1244; Dn. D.O. 16/265) Dated at Wellington this 4th day of September 1985. 14/1 J. R. BATTERSBY, for Minister of Works and Development. (P.W. 45/607; Ch. D.O. 35/49) Declaring Land Held for an Institution Established Under the Childrens and Young Persons Act 1974 to be Crown Land in the 16/1 County of Waitotara

PURSUANT to section 42 of the Public Works Act 1981, the Minister Land Held in Connection With a Road to be Crown Land in of Works and Development declares the land described in the Block XI, Waipukurau Survey District, Waipawa District Schedule hereto to be Crown land subject to the Land Act 1948. PURSUANT to section 42 of the Public Works Act 1981, the Minister SCHEDULE of Works and Development declares the land described in the Schedule hereto to be Crown land, subject to the Land Act 1948. WELLINGTON LAND DISTRICT ALL that piece ofland containing 1.2825 hectares, situated in Block VI, Westmere Survey District, being Section 410, Right Bank, SCHEDULE Wanganui River. Part Gazette notice 463845.1 (New Zealand HAWKE'S BAY LAND DISTRICT Gazette, 1981, page 3559). ALL that piece of land containing 3794 square metres, situated in Dated at Wellington this 6th day of September 1985. Block XI, Waipukurau Survey District, being part Section 14; as J. R. BATTERSBY, shown marked 'G' on S.O. Plan 8399, lodged in the office of the for Minister of Works and Development. Chief Surveyor at Napier. (P.W. 31/2979/1; Wg. D.O. 24/5/0) Dated at Wellington this 6th day of September 1985. 14/1 J. R. BATTERSBY, for Minister of Works and Development. Land in Ashburton County Declared to be Road (P.W. 72/2/5/0; Na. D.O. AD 6/2/28/353) 14/1 PURSUANT to section 114 ofthe Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be road, and vested in The Ashburton County Land Acquired for Road, Road Stopped in the County of Council. Waitotara

SCHE'DULE PURSUANT to the Public Works Act 1981, the Minister of Works CANTERBURY LAND DISTRICT and Development: ALL that piece of land containing 18 square metres, situated in (a) Pursuant to section 20 declares that, agreements of that effect Ashburton County; being Lot 3, D.P. 48204. All certificate of title having been entered into, the land described in the First, 27B/150. Second, Third and Fourth Schedules hereto is hereby acquired for road and shall vest in The Waitotara County Council on Dated at Wellington this 4th day of September 1985. the 12th day of September 1985. J. R. BATTERSBY, (b) Pursuant to sections 116 and 117, declares the portions of road for Minister of Works and Development. described in the Fifth and Sixth Schedules hereto to be (P.W. 53/255; Ch. D.O. 35/15) stopped and declares that: 16/1 (i) The areas described in the Fifth Schedule shall be amalgamated with the land in certificate of title, No. 2IC/690, subject to memorandum of mortgage 654706.2 and statutory Land Declared to be Road. Road Stopped and Land Severed in land charge 060306.1. Strathallan County (ii) The areas described in the Sixth Schedule shall be amalgamated with the land in certificate of title, PURSUANT to Part VIII of the Public Works Act 1981, the Minister No. 19C/1379, subject to statutory land charge 343842.1 of Works and Development- (a) Pursuant to section 114 declares the land described in the First Schedule hereto to be road, and vested in The Strathallan FIRST SCHEDULE County Council WELLINGTON LAND DISTRICT (b) Pursuant to section 116, declares the portion of road described in the Second Schedule hereto to be stopped Land Acquired for Road (c) Declares the land described in the Third Schedule hereto to ALL those pieces of land situated in Block XI, Nukumaru Survey be taken under section 119 (I) and amalgamated with the District, described as follows: land in certificate of title, Volume 27A, folio 416. Area m2 Being FIRST SCHEDULE I Part Lot I, D.P. 12732; marked "A" on plan. 1214 Part Lot I, D.P. 12732; marked "E" on plan. CANTERBURY LAND DISTRICT 477 Part Lot I, D.P. 12732; marked "I" on plan. ALL that piece of land containing 808 square metres, situated in 16 Part Lot I, D.P. 12732; marked "N" on plan. Block XIII, Opihi Survey District; being part Rural Section 30008; 610 Part Lot I, D.P. 12732; marked "0" on plan. as shown marked 'A' on S.O. Plan 15782, lodged in the office -of I Part Lot I, D.P. 12732; marked "K" on plan. the Chief Surveyor at Christchurch. 52 Part Section 2; marked "C" on plan. 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3935

Area Area Adjoining or passing through m' Being m' 131 Part Section 2; marked "G" on plan. 438 Section 2; marked "L" on S.O. Plan 31581. 321 Part Section 2; marked "1" on plan. 81 Section 2; marked "0" on S.O. Plan 31581. 40 Part Section 2; marked "Q" on plan. 16 Section 2; marked "T" on S.O. Plan 31581. 58 Section 2; marked "U" on S.O. Plan 31581. As shown marked as above mentioned on S.O. Plan 31580, lodged 32 Section 2; marked "V" on S.O. Plan 31581. in the office of the Chief Surveyor at Wellington. 228 Section 2; marked "W" on S.O. Plan 31581. 46 Part Lot I, D.P. 12732, and Section 2; marked "M" on SECOND SCHEDULE S.O. Plan 31580. As shown marked as above mentioned on the plans, lodged in WELLINGTON LAND DISTRICT the office of the ChIef Surveyor at Wellington. Land Acquired for Road Dated at Wellington this 6th day of September 1985. ALL those pieces of land situated in Block XI, Nukumaru Survey J. R. BATTERSBY, District, described as follows: for Minister of Works and Development. Area m' Being (P.W. 39/637; Wg. D.O. 44/17/0) 423 Part Lot I, D.P. 12732; marked "B" on plan. 14/1 1036 Part Lot I, D.P. 12732; marked "H" on plan. 914 Part Lot 1, D.P. 12732; marked "S" on plan. 18 Part Section 2; marked "C" on plan. 2 Part Section 2; marked "E" on plan. 634 Part Section 2; marked "I" on plan. Declaring Easement Over Land Acquired for Soil Conservation As shown marked as above mentioned on S.O. Plan 31581, lodged and River Control Purposes in Block IV, Te Mata Survey District, in the office of the Chief Surveyor at Wellington. Hawke's Bay County

THIRD SCHEDULE PURSUANT to section 20 ofthe Public Works Act 1981, the Minister WELLINGTON LAND DISTRICT of Works and Development declares that, an agreement to that effect having been entered into, an easement in gross (flood detention Land Acquired for Road dam) is hereby acquired over the land described in the Schedule ALL that piece of land containing 488 square metres, situated in hereto, for soil conservation and river control purposes vesting in Blocks VII and XI, Nukumaru Survey District, being part Lot I, The Hawke's Bay Catchment Board (called the grantee) on the 12th D.P. 12732; marked "R" on S.O. Plan 31581, lodged in the office day of September 1985, together with the right of the grantee and of the Chief Surveyor at Wellington. its agents to do and carry out the following over the said land: (I) To enter onto the said land by its engineers, officers, agents and workmen to go, pass and repass with or without FOURTH SCHEDULE machinery or vehicles over and along the said land; WELLINGTON LAND DISTRICT (2) To construct floodbanks, spillway and dam of such dimensions Land Acquired for Road as the grantee shaH determine and from time to time alter or reconstruct the same and do all things which are ALL those pieces of land situated in Block VII, Nukumaru Survey District described as follows: necessary to maintain the same in a state of efficiency. Area (3) To exercise the rights described herein to the extent that the m' Being grantee shall determine but only to the extent necessary to service the purpose of the work. 6 Part Lot I, D.P. 12732; marked "M" on plan. 50 Part Lot I, D.P. 12732; marked "N" on plan. (4) To prohibit th~ planti~g of trees ?r crops (although the growing 193 Part Lot I, D.P. 12732; marked "P" on plan. of grasses IS permItted proVIded the owners comply with 26 Part Lot I, D.P. 12732; marked "Q" on plan. the directions of the grantee in respect of the grazing of As shown marked as above mentioned on S.O.Plan 31581, lodged animals) or the erection of any buildings on the said land. in the office of the Chief Surveyor at Wellington. (5) To prohibit the lighting of fires on the said land without first obtaining the consent of the grantee. FIFTH SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE Road Stopped and Amalgamated ALL those pieces of road situated in Block XI, Nukumaru Survey HAWKE'S BAY LAND DISTRICT District described as follows: ALL that piece of land containing 5272 square metres, situated in Area Adjoining or passing through Block IV, Te Mata Survey District, being part Lot 2, D.P. 10175; m' as shown marked 'E' on S.O. Plan 8048, lodged in the office of the 81 Part Lot I, D.P. 12732; marked "B" on S.O. Plan 31580. Chief Surveyor at Napier. 170 Part Lot 1, D.P. 12732; marked "F' on S.O. Plan 31580. Dated at Wellington this 5th day of September 1985. I Part Lot I, D.P. 12732; marked "P" on S.O. Plan 31580. 8 Part Lot I, D.P. 12732; marked "F' on S.O. Plan 31581. J. R. BATTERSBY, 1302 Part Lot I, D.P. 12732; marked "K" on S.O. Plan 31581. for Minister of Works and Development. As shown marked as above mentioned on the plans, lodged in (P.W. 96/231000/0; Na. D.O. AD 6/3/231034/13) the office of the Chief Surveyor at Wellington. 14/1

SIXTH SCHEDULE WELLINGTON LAND DISTRICT Land Acquired for Soil Conservation and River Control Purposes Road Stopped and Amalgamated in Block IV, Te Mata Survey District, Hawke's Bay County ALL those pieces of road situated in Block XI, Nukumaru Survey District, described as follows: PURSUANT to the Public Works Act 1981, the Minister of Works Area Adjoining or passing through and Development- m' 768 Section 2; marked "D" on S.O. Plan 31580. (a) Pursuant to section 20, declares that, an agreement to that 183 Section 2; marked "H" on S.O. Plan 31580. effect having been entered into, the land described in the 1447 Section 2; marked "L" on S.O. Plan 31580. Schedule hereto is hereby acquired for soil conservation 5 Section 2; marked "R" on S.O. Plan 31580. and river control purposes and shall vest in the Crown on 9 Section 2; marked "A" on S.O. Plan 31581. the 12th day of September 1985. 32 Section 2; marked "D" on S.O. Plan 31581. (b) Pursuant to section 42, further declares the land in the Schedule 295 Section 2; marked "G" on S.O. Plan 31581. hereto to be Crown land, subject to the Land Act 1948. 3936 THE NEW ZEALAND GAZETTE No. 168

SCHEDULE Survey District; thence westerly along that boundary to the left bank of the Matau Branch of the Clutha River; thence generally north­ HA WKE'S BAY LAND DISTRICT westerly along the left bank of that river to a point in line with the ALL that piece ofland containing 1.5055 hectares, situated in Block original south-eastern boundary of Section 6, Block IV, North IV, Te Mata Survey District, being part Lot 29, D.P. 622; as shown Molyneux Survey District; thence south-westerly to and along that marked 'A' on S.O. Plan 8802, lodged in the office of the Chief boundary to a point in line with the north-western boundary of Lot Surveyor at Napier. 1, D.P. 9830 (now part of Clyde Terrace); thence north-easterly to Dated at Wellington this 5th day of September 1985. and along that boundary and the generally north-western boundary of Lot I, D.P. 10542 to the south-eastern boundary of the land J. R. BATTERSBY, shown on D.P. 1193; thence south-westerly, north-westerly and for Minister of Works and Development. south-easterly along the south-eastern, south-western and north­ (P.W. 96/231000/0; Na. D.O. AD 6/3/231030/94) eastern boundaries of the land shown on D.P. 1193 to the north­ eastern boundary of part Section 6, Block IV, North Molyneux 14/1 Survey District; thence generally north-westerly along that boundary to the south-eastern boundary of part Section 5, Block IV aforesaid; Land Acquired for the Generation of Electricity in Block XIII, thence north-easterly and north-westerly ..long the south-eastern and Awhitu Survey District, Franklin County north-eastern boundaries of that part Section 5 to the south-western comer of Lot 14, D.P. 25; thence north-easterly and north-westerly along the south-eastern and north-eastern boundaries of that Lot PURSUANT to section 20 of the Public Works Act 1981, the Minister 14 to the south-western comer of Lot 7, D.P. 1168; thence easterly of Works and Development declares that, an agreement to that effect and south-easterly along the southern boundary of Lot 7, D.P. 1168 having been entered into, the land described in the Schedule hereto and the south-western side of Wellington Street to the north-eastern is hereby acquired for the generation of electricity and shall vest in comer of Lot 18, Block III, D.P. 1145; thence south-easterly along the Crown on the 12th day of September 1985. the north-eastern boundary of that Lot 18 to a point in line with the south-eastern side of Elizabeth Street; thence north-easterly to SCHEDULE and along the south-eastern side of Elizabeth Street and its production to the middle of Kaitangata Creek; thence generally NORTH AUCKLAND LAND DISTRICT northerly up the middle of that creek to the generally south-eastern ALL that piece of land containing 3.7002 hectares, situated in Block boundary of Block II, South Tuakitoto Survey District, thence XIII, Awhitu Survey District and being part Allotment 318, Waiuku generally north-easterly along that boundary to the point of East Parish; as shown marked "A" on S.O. Plan 59397, lodged in commencement. the office of the Chief Surveyor at Auckland. BOUNDARIES OF BRUCE COUNTY Dated at Wellington this 5th day of September 1985. ALL that area in the Otago Land District bounded by a line J. R. BATTERSBY, commencing at a point in the middle of the mouth of the Taieri for Minister of Works and Development. River and proceeding generally south-westerly along the mean high water mark of the sea to the middle of the mouth of the Koau (P.W. 92/15/191/6; Ak. D.O. 92/15/191/6) Branch of the Clutha River; thence generally north-westerly up the 16/1 middle of the Koau Branch of the Clutha River and the middle of the Clutha River to the south-eastern boundary of the Town of BaIclutha; thence north-easterly along that boundary to the north­ Declaring Land to be Acquired for Commercial Purposes in eastern side of Yarmouth Street; thence north-westerly along the Christchurch City north-eastern side of Yarmouth Street to the western boundary of the land shown on D.P. 2877; thence northerly along that western PURSUANT to section 20 of the Public Works Act 1981, the Minister boundary and generally north-easterly along the north-western of Works and Development declares that, an agreement to that effect boundaries ofthe land shown on D.P. 2877 to the western boundary having been entered into, the land described in the Schedule hereto of Section 42, Block XVII, Town of Balclutha; thence northerly and is hereby acquired for commercial purposes and shall vest in The easterly along the western and northern boundaries of that section Christchurch City Council on the 12th day of September 1985. to the western boundary of Lot 2, D.P. 9705; thence northerly and north-easterly along the western and north-western boundaries of that Lot 2 and the production of the last-mentioned boundary to SCHEDULE its intersection with a line bearing 160· 23' 30" from the CANTERBURY LAND DISTRICT southernmost comer of part Section 24, Block XVII, Town of Balclutha; thence north-westerly along that line to the southernmost ALL that parcel of land situated in the City of Christchurch comer of part Section 24 aforesaid and north-westerly and north­ containing 1022 square metres; being Lot I, D.P. 11789. All easterly along the south-western and north-western boundaries of certificate of title 464/295. that section to the north-eastern comer of Section 23, Block XVII, Dated at Wellington this 5th day of September 1985. Town of Balclutha; thence north-westerly along the north-eastern boundaries of Sections 23,22,21 and 15, Block XVII aforesaid and J. R. BATTERSBY, the production of the last-mentioned boundary to the northern side for Minister of Works and Development. of Johnston Road; thence westerly along the northern side of (P.W. 53/367/1; Ch. D.O. 38/73) Johnston Road to a point in line with the western boundary of part 16/1 Lot 2, D.P. 10962; thence southerly to and along that boundary and its production to the middle of the Clutha River; thence generally north-easterly up the middle ofthat river to its confluence with the Kaitangata Borough-Bruce County Boundary Definition Notice Crook Bum; thence generally north-easterly up the middle of the 1985 Crook Bum to the south-western boundary of Section 13, Block XI, Waitahuna West Survey District; thence south-easterly along that PURSUANT to section 48 of the Local Government Act 1974, the boundary and its production to the south-eastern side ofWaitahuna Secretary for Local Government gives the following notice: West Road; thence generally north-easterly along that road side to the south-western boundary of Section I, Block IX, Waitahuna West Survey District; thence south-easterly along the south-western NOTICE boundaries of Section I, Block IX aforesaid, Section I, Block VII, 1. This notice may be cited as the Kaitangata Borough-Bruce Waitahuna West Survey District, and the production of the last­ County Boundary Definition Notice 1985. mentioned boundary to and along the south-western boundaries of 2. The boundaries of Kaitangata Borough and Bruce County are Sections 3, 14, 15, 16, Block VII aforesaid, the north-eastern hereby defined as set out in the Schedules hereto, those boundaries boundary of Section 3A, Greenfield Settlement and the production having been altered by Order in Council published in the New of the last-mentioned boundary to and along the north-eastern Zealand Gazette, 3 April 1985, No. 60, page 1509 and which came boundary of Block IX, Waitahuna East Survey District to the south­ into force on I April 1985. eastern boundary ofWaitahuna East Survey District; thence generally north-easterly along the south-eastern boundary of that distnct to the north-eastern comer of Section 13, Block IV, Waitahuna East FIRST SCHEDULE Survey District; thence generally north-westerly along the north­ eastern boundaries of that Section 13, Block IV and Sections 73 BOUNDARIES OF KAITANGATA BOROUGH and 74, Block V, Waitahuna East Survey District to a point due ALL that area in the Otago Land District containing 400 hectares, south of the south-western comer of Section 28, Block VII, Table more or less, bounded by a line commencing at the south-eastern Hill Survey District; thence due north to that comer; thence generally comer of Block II, South Tuakitoto Survey District and proceeding north-easterly along the north-western side of the road forming the southerly, south-westerly and southerly along the western, north­ south-eastern and eastern boundaries of Sections 28, I, 27, 22 and western and western boundaries of Block IX, Kaitangata Survey 23, Block VI, Table Hill Survey District to the north-eastern comer District to the northern boundary of Block II, North Molyneux of the said Section 23; thence due east to the north-western comer 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3937 of Section 31, Block VII, Table Hill Survey District; thence north­ SCHEDULE easterly along the north-western boundary of Section 20, Block XI, Table Hill Survey District for a distance of 212.2 metres; thence CANTERBURY LAND DISTRICT-WAIMATE COUNTY north-easterly along a right line to Trig. Station S in Block XI 6196 square metres, more or less, being part Rural Section 20460, aforesaid and along a right line on a bearing of 45° to the eastern situated in Block I, Waitaki Survey District. All certificate of title boundary of Section 20 aforesaid; thence northerly along the eastern 247/9. Plan T 80626 M. boundary of that Section 20 to the southernmost comer of Lot I, Dated at Christchurch this 2nd day of September 1985. D.P. 13049; thence generally north-easterly along the south-eastern boundaries of that Lot I, D.P. 13049, Section 13, Block VIII, Table B. K. SLY, Hill Survey District, and the north-western boundary of Section 2, Assistant Commissioner of Crown Lands. Block IX, Table Hill Survey District to the north-eastern boundary (L. and S. H.O. 6/1/403; D.O. 8/5/91) of Lot 4, D.P. 13050; thence north-westerly along the north-eastern 3/1 boundary of Lot 4, D.P. 13050 and its production to the south­ eastern boundary of Lot 2, D.P. 13050; thence generally north­ easterly along the south-eastern boundary of Lot 2 aforesaid, the Classification of Reserve north-western boundaries of Section 4, Block IX, Table Hill Survey District, Section 10, Block IX, Waipori Survey District and the production of the last-mentioned boundary to and along the north­ PURSUANT to the Reserves Act 1977, and to a delegation from the western boundary of Section 9, Block IX aforesaid to the south­ Minister of Lands, the Assistant Commissioner of Crown Lands western comer of Section 8, Block IX aforesaid; thence generally hereby classifies the reserve, described in the Schedule hereto, as a north-westerly along the south-western boundary of that Section 8 scenic reserve, for the purposes specified in section 19 (1) (a) of the and the north-western boundary of Section 5, Block IX aforesaid Reserves Act 1977, subject to the provisions of the said Act. to the south-western boundary of Section 9, Block VII, Waipori Survey District; thence generally south-easterly along that boundary SCHEDULE and the north-eastern side of the road forming the south-eastern boundaries of Sections 9 and II, Block VII, Waipori Survey District NORTH AUCKLAND LAND DISTRICT-HOKIANGA COUNTY and Section 20, Block X, Waipori Survey District to the south­ 1.2343 hectares, more or less, being Section 43, Block I, Whangape eastern boundary of Block X aforesaid; thence north-easterly along Survey District. All New Zealand Gazette, 1985, page 2250. S.O. that boundary to the middle of the Waipori River; thence generally Plan 31239. south-easterly down the middle of that river to a point due west of Dated at Auckland this 28th day of August 1985. the northernmost comer of Section 83, Block VI, Maungatua Survey District; thence due east to the generally western side of a road R. F. SMITH, forming the western boundary of Section 9, Block VI aforesaid; Assistant Commissioner of Crown Lands. thence generally southerly along the generally western boundaries (L. and S. H.O. Res. 2/3/222; D.O. 13/347) of that road and Lots 4 and 5, D.P. 5172 to the south-eastern shore 3(1 of Lake Waipori; thence generally south-westerly along that lakeshore to a point in the middle of the Waipori River due west of the westernmost comer of Section 101, Block VI, Maungatua Survey Classification of Reserve District; thence generally south-easterly down the middle of the Waipori River to its confluence with the Taieri River; thence PURSUANT to the Reserves Act 1977, and to a delegation from the generally south-easterly down the middle of the Taieri River to the Minister of Lands, the Assistant Commissioner of Crown Lands point of commencement excluding therefrom the Borough of hereby classifies the reserve, described in the Schedule hereto, as a Kaitangata hereinbefore described and the Borough of Milton as local purpose (cemetery) reserve, subject to the provisions of the described in New Zealand Gazette, 1968, page 381. said Act. Dated at Wellington this 23rd day of August 1985. B. C. McLAY, SCHEDULE Acting Secretary for Local Government. (LA. 103/5/374) NORTH AUCKLAND LAND DISTRICT-HoBSON COUNTY 1.8210 hectares, more or less, being Section 16A, Block VIII, 35 Waipoua Survey District. All New Zealand Gazette, 1974, page 984. S.O. Plan 9074. Revocation of the Reservation Over a Reserve Dated at Auckland this 28th day of August 1985. R. F. SMITH, Assistant Commissioner of Crown Lands. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands (L. and S. H.O. Res. 2/2/58; D.O. 1/39/2/14) hereby revokes the reservation as an Agriculture Department reserve 3/1 over the land, described in the Schedule hereto, such land to become Crown land subject to the Land Act 1948. Classification of Reserve SCHEDULE PURSUANT to the Reserves Act 1977, and to a delegation from the CANTERBURY LAND DISTRICT-AMURI COUNTY Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a 2.0234 hectares, more or less, being Reserve 3652, situated in Block scientific reserve, subject to the provisions of the said Act. XIV, Waiau Survey District. Part New Zealand Gazette, 1905, page 543. S.O. Plan 1518. Dated at Christchurch this 2nd day of September 1985. SCHEDULE B. K. SLY, SOUTH AUCKLAND LAND DISTRICT-WAIKATO COUNTY­ Assistant Commissioner of Crown Lands. HAURAKI PLAINS COUNTy-MIRANDA SCIENTIFIC RESERVE (L. and S. H.O. Res. 11/2/284; D.O. 8/5/111) 294.4890 hectares, more or less, being Section 17, Block VIII, Wharekawa Survey District. All New Zealand Gazette, 1985, page 3/1 3056. S.O. Plan 53094. Dated at Hamilton this 29th day of August 1985. Revocation of the Reservation Over a Reserve Specifying the L. C. PRICE, Manner of Disposal and How Proceeds of Sale Shall be Utilised Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 3/7/5; D.O. 13/292) PURSUANT to the Reserves Act 1977, and to a delegation from the 3/1 Minister of Lands, the Assistant Commissioner of Crown Lands hereby revokes the reservation as a gravel pit reserve over the land, described in the Schedule hereto, and further, declares that the iaid Transfer of Unformed Legal Road in Block III, Otama Survey land may be leased or sold by the Waimate County Council on District such terms and conditions as the Council may determine, the proceeds from any such leasing or sale to be paid into the Council's PURSUANT to section 323 of the Local Government Act 1974, and Reserves Account, such moneys to be used and applied in or towards to a delegation from the Minister of Lands, the Commissioner of the improvement of other reserves under the control of the Council Crown Lands hereby declares that the land, described in the Schedule or in or towards the purchase of other land for reserves. hereto, has been transferred to the Crown by the Thames- 3938 THE NEW ZEALAND GAZETTE No. 168

Coromandel District Council pursuant to the said section 323 and 1012 square metres, more or less, being Section 273, Town of on the publication of this notice the said land shall be deemed to Port Chalmers. All certificate of title 231/169 limited as to parcels. be Crown land subject to the Land Act 1948. S.O. Plan 14727. Subject to leases No. 427350 and No. 459386/1 and to mortgage 525000 of lease 459386.1. SCHEDULE 1012 square metres, more or less, being Section 283, Town of Port Chalmers. All certificate of title 231/170 limited as to parcels. SOUTH AUCKLAND LAND DISTRICT-THAMES-COROMANDEL S.O. Plan 14727. Subject to lease No. 490938. DISTRICT 1012 square metres, more or less, being Section 293, Town of 1.2560 hectares, more or less, being all that parcel of road shown Port Chalmers. All certificate of title 231/171 limited as to parcels. marked 'A' on S.O. Plan 53601. S.O. Plan 14727. Subject to lease No. 443395. 1950 square metres, more or less, being all that parcel of road 1012 square metres, more or less, being Section 303, Town of shown marked 'B' on S.O. Plan 53601. Port Chalmers. All certificate of title 231/172 limited as to parcels. S.O. Plan 14727. Subject to leases No. 632541 and No. 633907 and Both situated in Block III, Otama Survey District. to mortgage 563384.3 oflease 632541 and to caveat 589834.2 against Dated at Hamilton this 4th day of September 1985. lease 632541. C. S. CHRISTIE, Commissioner of Crown Lands. 1062 square metres, more or less, being Section 313, Town of Port Chalmers. All certificate of title 231/179 limited as to parcels. (L. and S. H.O. Res. 3/2/150; D.O. 8/5/235/31) S.O. Plan 14727. Subject to lease No. 439119. 3(1 986 square metres, more or less, being Section 323, Town of Port Chalmers. All certificate of title 231/180 limited as to parcels and Revocation oj a Notice Relating to Reserves Held by the Port title. S.O. Plan 14727. Chalmers Borough Council in Trust, and Issue oj a Fresh Notice 1012 square metres, more or less, being Section 333, Town of Port Chalmers. All certificate of title 231/181 limited as to parcels. S.O. Plan 14727. Subject to lease No. 633196 and to mortgage 232856 PURSUANT to section 6 (3) of the Reserves Act 1977 and by reason of lease 633196. of an error made in the notice hereinafter described, the Assistant Commissioner of Crown Lands acting under delegated authority 1012 square metres, more or less, being Section 343, Town of from the Minister of Lands hereby revokes the notice revoking the Port Chalmers. All certificate of title 231/182 limited as to parcels. reservation over the reserves described in the Schedules hereto, the S.O. Plan 14727. Subject to lease No. 579710 and to mortgages said notice being dated the 10th day of June 1983 and being 507008.3 and 588231 of lease 579710. published in the New Zealand Gazette of the 23rd day of June 1983, 1012 square metres, more or less, being Section 353, Town of No. 88, page 1933, and hereby issues the following as a fresh notice Port Chalmers. All certificate of title 231/183 limited as to parcels. in its place. S.O. Plan 14727. Subject to lease No. 534148 and to mortgages 451987.4 and 618743 of lease 534148. Revocation oj the Reservation Over Reserves 1062 square metres, more or less, being Section 387, Town of Port Chalmers. All certificate of title 231/186 limited as to parcels. S.O. Plan 14727. Subject to lease No. 632178. PURSUANT to the Reserves Act 1977 and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands 1065 square metres, more or less, being Lots I, 2 and 3, D.P. hereby revokes the reservation over the lands described in the 17675 (formerly Section 129), Town of Port Chalmers. All certificate Schedules hereto, as reserves as specified at the end of the respective of title 231/141 limited as to parcels. Subject to lease No. 576108 Schedules such lands to remain subject to existing registered leases and mortgages 600376.4, 603213.1 and 615178.1 of lease 576108. and mortgages as specified at the end of the respective descriptions 1037 square metres, more or less, being Lots I and 2, D.P. 12058 of the said lands. (formerly Section 233), Town of Port Chalmers. All certificate of title 231/165 limited as to parcels. Subject to leases No. 427152 and No. 427958 and to mortgage 601444.2 of lease 427958. FIRST SCHEDULE 990 square metres, more or less, being Lots I and 2, D.P. 16162, OTAGO LAND DISTRICT-PORT CHALMERS BOROUGH Town of Port Chalmers. All certificate of title 231/135 limited as 1012 square metres, more or less, being Section 86, Town of Port to parcels. Subject to easement certificate 482791/1 and lease Chalmers. All certificate of title 231/136 limited as to parcels. S.O. No. 482791/2 and mortgage 565826.1 of lease 482791.2. Plan 14727. Subject to lease No. 632179 and to mortgage 499394 1032 square metres, more or less, being Lots I and 2, D.P. 10255, of lease 632179. and Lot 3, D.P. 10277, Town of Port Chalmers. All certificate of 1012 square metres, more or less, being Section 464, Town of title 231/156 limited as to parcels. Subject to leases No. 382016, Port Chalmers. All certificate of title 231/143 limited as to parcels. No. 382017 and No. 627431. Local purpose (buildings). S.O. Plan 21294. Subject to lease No. 376624 and to mortgages 609149.3 and 609149.4 of lease 376624. SECOND SCHEDULE 1012 square metres, more or less, being Section 169, Town of Port Chalmers. All certificate of title 231/145 limited as to parcels. OTAGO LAND DISTRICT-PORT CHALMERS BOROUGH S.O. Plan 14727. Subject to lease No. 412159 and to mortgages 4047 square metres, more or less, being Lots t, 2 and 3, D.P. 10923, 477780.2 and 477780.3 of lease 412159. and part Sections 393 and 394, Town of Port Chalmers. All certificate 1088 square metres, more or less, being Section 192, Town of of title 404/208 limited as to parcels. Subject to leases No. 387625, Port Chalmers. All certificate of title 231/154 limited as to parcels. No. 482194/1 and 2, and No. 515263 and to mortgage 388368 of S.O. Plan 14727. Subject to lease No. 633527 and to mortgage lease 387652, and mortgages 596881.4 and 633529 of lease 515263 569280.3 of lease 633527. and mortgage 528495 of lease 482194.1. 1012 square metres, more or less, being Section 203, Town of 506 square metres, more or less, being Section 405, Town of Port Port Chalmers. All certificate of title 231/155 limited as to parcels. Chalmers. Part Gazette notice 530060. S.O. Plan 14727. Local S.O. Plan 14727. Subject to lease No. 633528. purpose (library). 1012 square metres, more or less, being Section 223, Town of Port Chalmers. All certificate of title 231/164 limited as to parcels. THIRD SCHEDULE S.O. Plan 14727. Subject to lease No. 427153 and to mortgages 593965 and 630753 of lease 427153. OTAGO LAND DISTRICT-PORT CHALMERS BOROUGH 1012 square metres, more or less, being Section 243, Town of 6501 square metres, more or less, being Sections 465, 466, 467 and Port Chalmers. All certificate of title 231/166 limited as to parcels. 468, Town of Port Chalmers. All certificate of title 3A/194. S.O. S.O. Plan 14727. Subject to lease No. 353965 and to mortgages Plan 21294. Subject to leases No. 427150, No. 438474, No. 466424, 524651.2 and 524651.3 of lease 353965. No. 427151 and No.536957 and to mortgages 590416.1 and 590416.2 of lease 536957, and mortgage 611970.2 of lease 427151 1088 square metres, more or less, being Section 253, Town of and mortgage 623747.2 of lease 427150. Reserve for municipal estate. Port Chalmers. All certificate of title 231/167 limited as to parcels. S.O. Plan 14727. Subject to lease No. 427154 and to mortgage Dated at this 5th day of September 1985. 579757.3 of lease 427154. J. R. GLEAVE, 1088 square metres, more or less, being Section 263, Town of Assistant Commissioner of Crown Lands. Port Chalmers. All certificate of title 231/168 limited as to parcels. (L. and S. H.O. Res. 1/1/1/2/1; D.O. 8/174, 8/5/22) S.O. Plan 14727. Subject to lease No. 632347 and to mortgage 605227.4 of lease 632347. 3(1 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3939

Revocation of the Reservation Over Part of a Reserve Specifying 8.4933 hectares, more or less, being Section 41A, Block II, Winton the Manner of Disposal and How Proceeds of Sale Shalf be Hundred. All certificate of title 6/123. S.O. Plan 356. Local purpose Utilised (cemetery). Dated at Invercargill this 5th day of September 1985. PURSUANT to the Reserves Act 1977, and to a delegation from the A. N. McGOWAN, Minister of Lands, the Assistant Commissioner of Crown Lands Assistant Commissioner of Crown Lands. hereby revokes the reservation as a local purpose reserve (passive (L. and S. H.O. 2/658,6/11/26; D.O. 1/74/38) recreation), over the land, described in the Schedule hereto, and further, declares that the said land may be disposed of by the Napier 3/1 City Council in such manner, at such price and on such terms and conditions as the Council shall determine, the proceeds from any Classification of Reserves such sale to be paid into the Council's reserves account, such moneys to be used and applied in or towards the improvement of other reserves under the control of the Councilor in or towards the PURSUANT to the Reserves Act 1977, and to a delegation from the purchase of other land for reserves. Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserves, described in the Schedule hereto, as reserves for the purposes specified at the end of the respective SCHEDULE descriptions of the said reserves, subject to the provisions of the HAWKE'S BAY LAND DISTRICT-NAPIER CiTY said Act. 82 square metres, more or less, being Suburban Section 709, Napier. S.O. Plan 8910. SCHEDULE Dated at Napier this 30th day of August 1.985. SOUTHLAND LAND DISTRICT-WINTON BOROUGH J. GRAY, 920 square metres, more or less, being Section 19, Block V, Town Assistant Commissioner of Crown Lands. of Winton. Part New Zealand Gazette, 1942, page 1364. S.O. Plan 5378. Government purpose (post office). (L. and S. D.O. Res. 7/8/15) 1200 square metres, more or less, being part Section I, Block I, 3/1 Town of Winton. Part certificate of title 208/77. s.o. Plans 9164 and 859B. Local purpose (site for a public hall). Authorisation of the Exchange of Part of a Reserve for Other 1695 square metres, more or less, being Block XXIV, Town of Land Winton. All certificate oftitle 35/76. S.O. Plan 859A. Local purpose (municipal buildings). PURSUANT to the Reserves Act 1977, and to a delegation from the 2024 square metres, more or less, being Sections I and 24, Block Minister of Lands, the Assistant Commissioner of Crown Lands XVII, Town of Winton. Part New Zealand Gazette, 1890, page 1191. hereby authorises the exchange of that part of the Government S.O. Plan 859A. (Recreation.) purpose (wildlife management) reserve described in the First 5.5456 hectares, more or less, being Sections 1 to 12 and 17 to Schedule hereto, for the land, described in the Second Schedule 29 inclusive, Block IX and Sections 1 to 13 and 17 to 29 inclusive, hereto. Block X, Town of Winton. Part New Zealand Gazettes, 1881, page 1670, 1890, page 1192, 1899, page 504 and all certificate of title B2/868. s.o. Plans 859B and 3392. (Recreation.) FIRST SCHEDULE 1741 square metres, more or less, being Lot 46, D.P. 9884, situated TARANAKI LAND DISTRICT-WAITOMO DISTRICT in Block I, Town of East Winton. All certificate of title 6A/37. (Recreation.) 141.4487 hectares, more or less, being Sections 9, 10, 11, 12 and 13 (formerly part Lot 1, D.P. 14070 and parts Rangitoto Tuhua 423 square metres, more or less, being Lot 72, D.P. 9884, situated 68I2B6B Block), Block IX and Section 31, Block XIII, Mapara in Block I, Town of East Winton. All certificate of title 6A/36. Survey District. Part certificates of title G4/216 and 108/238 and (Recreation.) all New Zealand Gazette extract 322152. S.O. Plans 12404, 12357 Dated at Invercargill this 5th day of September 1985. and 11965. A. N. McGOWAN, Assistant Commissioner of Crown Lands. SECOND SCHEDULE (L. and S. H.O. 1/98, 2/658, 6/11/26; D.O. 1/74/38) TARANAKI LAND DISTRICT-WAITOMO DISTRICT 3/1 285.2880 hectares, more or less, being Lot 1, L.T. 14904 and Lots 2 and 3, L.T. 14903, situated in Blocks VIII, IX and XIII, Mapara Revocation of a Notice Relating to Reserves and Issue of a Fresh Survey District. Part certificates of title A2/189, A1/1342 and Notice 145/234. Dated at New Plymouth this 2nd day of September 1985. PURSUANT to section 6 (3) of the Reserves Act 1977 and by reason R. LANCASTER, of an error made in the notice hereinafter described, the Assistant Assistant Commissioner of Crown Lands. Commissioner of Crown Lands acting under delegated authority from the Minister of Lands hereby revokes the notice classifying (L. and S. H.O. Res. 6/1/6/3; D.O. 13/219) Reserve 4778 and other reserves dated 21 June 1985 and published 3/1 in the New Zealand Gazette of 4 July 1985, No. 128, page 2909 and hereby issues the following notice as a fresh notice in its place. Classification of Reserves Classification of Reserves

PURSUANT to the Reserves Act 1977, and to a delegation from the PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserves, described in the Schedule hereto, as hereby classifies the reserves, described in the Schedule hereto, as reserves for the purposes specified at the end of the respective reserves for the purposes specified at the end of the respective descriptions of the said reserves, subject to the provisions of the descriptions of the said reserves, subject to the provisions of the said Act. said Act.

SCHEDULE SCHEDULE SOUTHLAND LAND DISTRICT-SOUTHLAND COUNTY CANTERBURY LAND DISTRICT-PAPARUA COUNTY 1. 7553 hectares, more or less, being Sections 11 and 12, Block I, 3176 square metres, more or less, being Reserve 4778. Part New Town of East Winton. All Otago Gazette, 1873, page 51. S.O. Plan Zealand Gazette, 1955, page 1092. D.P. 17736. 868B. Local purpose (ce'Vetery). 4856 square metres, more or less, being Reserve 4986. Part New 2.5394 hectares, more or less, being Section 25, Block VII, Town Zealand Gazette, 1958, page 1393. D.P. 19883. of East Winton. All New Zealand Gazette, 1962, page 1945. S.O. Both situated in Block X, Christchurch Survey District. Plan 868A. Local purpose (refuse tip). (Recreation reserve.)

B 3940 THE NEW ZEALAND GAZETTE No. 168

184 square metres, more or less, being Reserve 4984, situated in FIRST SCHEDULE Block X, Christchurch Survey District. All Gazette notice 497581 (New Zealand Gazette, 1959, page 289). Subject to drainage easement Registration created by transfer No. 470875. D.P. 19839. (Local purpose (library Date of Notice Reference No. No. site) .) 19 August 1976 Gazette, 17 February 1977, H. 127934.1 7598 square metres, more or less, being Lot 23, D.P. 15781, No. 16, p. 352, Maori Land situated in Block X, Christchurch Survey District. All Gazette notice Development Notice 798508 (New Zealand Gazette, 1970, page 845). (Recreation reserve.) Wanganui 1977, No. 12. HALSWELL DOMAIN 8.5212 hectares, more or less, being Rural Section 40337. S.O. Plan SECOND SCHEDULE 13119. 6.2270 hectares, more or less, being Lot I, D.P. 7532. SOUTH AUCKLAND LAND DISTRICT Both situated in Block XIV, Christchurch Survey District. All ALL that piece of land described as follows: Gazette notice 942347 (New Zealand Gazette, 1973, page 2726). Area (Recreation reserve.) ha Being SOCKBURN PARK 169.3609 Puketapu 3C 7B2, situated in Block IV, Piopiotea Survey 1.5740 hectares, more or less, being Lot I, D.P. 39808, situated in District, and Blocks XV and XVI, Tuhua Survey Block X, Christchurch Survey District. All certificate of title District. All P.R. 272/129. 18A/1035. (Recreation reserve.) Dated at Wellington this 28th day of August 1985. PART HORNBY DOMAIN For and on behalf of the Board of Maori Affairs: 629 square metres, more or less, being Lot 33, D.P. 30537, situated in Block XIII, Christchurch Survey District. All certificate of title B. S. ROBINSON, 13F/53. Subject to building line restriction imposed by resolution Deputy Secretary for Maori Affairs. 893558. (Recreation reserve.) (M.A. H.O. 15/5A; D.O. 6/368) Dated at Christchurch this 2nd day of September 1985. 6/2AL/2CL B. K. SLY, Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 11/2/115; D.O. 8/5/152/A) Maori Land Development Notice 3/1 PURSUANT to section 330 of the Maori Affairs Act 1953, the Board Maori Land Development Notice of Maori Affairs hereby gives notice as follows:

PURSUANT to section 330 of the Maori Affairs Act 1953, the Board NOTICE of Maori Affairs hereby gives notice as follows: I. This notice may be cited as Maori Land Development Notice Wanganui 1985, NO.8. NOTICE 2. The land described in the Schedule hereto is hereby declared I. This notice may be cited as Maori Land Development Notice to be subject to Part XXIV of the Maori Affairs Act 1953. Wanganui 1985, No.6. 2. The land described in the Schedule hereto is hereby declared to be subject to Part XXIV of the Maori Affairs Act 1953. SCHEDULE TARANAKI LAND DISTRICT SCHEDULE ALL that piece of land described as follows: SOUTH AUCKLAND LAND DISTRICT Area ALL that piece of land described as follows: ha Being 24.1408 Area Ruakere 3A, situated in Block IV, Cape Survey District. ha Being All certificate of title, Volume 164, folio 22. 165.7089 Puketapu 3C 7B 2B, situated in Block IV, Piopiotea Survey Dated at Wellington this 13th day of Auckland 1985. District, and Blocks XV and XVI, Tuhua Survey For and on behalf of the Board of Maori Affairs: District. Dated at Wellington this 28th day of August 1985. B. S. ROBINSON, Deputy Secretary for Maori Affairs. For and on behalf of the Board of Maori Affairs: (M.A. H.O. 15/5/186; D.O. 6/322) B. S. ROBINSON, Deputy Secretary for Maori Affairs. 6/2AL/2CL (M.A. H.O. 15/5A; D.O. 6/368) 6/2AL/2CL Standard for the Manufacture and Sale of Condoms

Maori Land Development Notice PURSUANT to section 6 (1) of the Contraception, Sterilisation and Abortion Act 1977, I, Michael Edward Rainton Bassett, hereby PURSUANT to section 332 of the Maori Affairs Act 1953, the Board approve British Standard 3704: 1979 for the purpose of of Maori Affairs hereby gives notice as follows: manufacturing for sale or selling condoms. This approval shall take effect on and after the I st day of December 1985. NOTICE The standard for the manufacture and sale of condoms appearing I. This notice may be cited as Maori Land Development Notice in the New Zealand Gazette, 13 April 1978, No. 29, page 1084 is Wanganui 1985, No.7. hereby revoked. 2. The notice referred to in the First Schedule hereto is hereby revoked being partially replaced by Maori Land Development Notice Dated at Wellington this 28th day of August 1985. Wanganui 1985, No.6. MICHAEL BASSETT, Minister of Health. 3. The land described in the Second Schedule hereto is hereby (140/16) released from· Part XXIV of the Maori Affairs Act 1953. 12 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3941

Post Office Bonus Bonds-Weekly Prize Draw No.1. September Unclaimed Property-Notice of Election by The Public Trustee to 1985 Become Manager Under Public Trust Office Act 1957-Part V

PURSUANT to the Post Office Act 1959, notice is hereby given that WHEREAS- the result of the weekly Prize Draw No. I for 7 September is as (I) Frederick George Cooper, late of Auckland, settler and follows: Norman Wicks, late of Auckland, accountant, are the One prize of $25,000: 5885 416263. registered owners of the property mentioned in the Schedule hereto. Thirteen prizes of $5,000: 973921869, 1990 088424, (2) Both Frederick George Cooper and Norman Wicks are dead. 2095816839, (3) The Public Trustee having made due inquiry does not know 2390921917, of any agent or administrator of Frederick Geo~e Cooper 2396 430889, or of Norman Wicks in New Zealand with authonty to take 2799 375864, possession of and administer the property. 3394641076, (4) The gross value of the property (as estimated by the Public 3497 320659, 4385910006, Trustee) does not exceed $4,000. 6183532849, (5) The Public Trustee is satisfied that it is advisable that he 6486 326305, should become manager of the property. 8189381978, Now therefore the Public Trustee, in exercise of the authority 8888079149. conferred on him by section 80 (2) of the Public Trust Office Act JONATHAN HUNT, Postmaster-General. 1957, hereby elects to be manager of the property under Part V of the said Act. Dated at Wellington this 5th day of September 1985.

Sale of Northland Harbour Board Land SCHEDULE ALL that parcel of land containing 75 square metres, more or less, I, Richard William Prebble, Minister of Transport, having obtained comprising part of Lot 4 on Deposited Plan 9518 which parcel of the concurrence of the Minister of Finance pursuant to section land is a portion of Allotment I of Section 2 of the Parish of Taka­ 143A (3) of the Harbours Act 1950, hereby approve pursuant to puna and is also another portion of Allotment I of Section 2 of the section 143A (I) (a) and section 143c (I) (b) (i) of the said Act the Parish of Takapuna and is the whole of the land comprised in sale of land referred to in the Schedule hereto by the Northland certificate of title, Volume 228, folio 152 (North Auckland Registry). Harbour Board pursuant to section 143c of the said Act, and I W. B. R. HAWKINS, Public Trustee. specify that my approval is effective from the date hereof.

SCHEDULE Insurance Compcmies' Deposits Act 1953-Proposed Release of ALL that parcel of land containing 1.7770 hectares, more or less, Deposit situated in the land registration district of North Auckland being part Allotment N.E. 23, Wariara Parish and being part of the land described in certificate of title, Volume 188, folio 25 (North Auck­ LoMBARD INSURANCE COMPANY LIMITED ("the company") has land Registry) and shown as Lot I on plan M.D. 16344, deposited given notice to the Public Trustee that it has ceased to carry on the in the office of the Secretary for Transport at Wellington. class of insurance business in New Zealand designated as Class 2 in the First Schedule of the Insurance Companies' Deposits Act Dated at Wellington this 4th day of September 1985. 1953 ("the Act") and that pursuant to section 19 of the Act proposes R. W. PREBBLE, Minister of Transport. to withdraw the deposit which it has made with the Public Trustee. (M.O.T. 43/8/6) The Public Trustee therefore gives notice pursuant to section 19 (3) of the Act that on being satisfied that all liabilities of the company 10 in New Zealand in respect of such insurance business have been fully liquidated or provided for, he proposes to release the deposit Unclaimed Property-Notice of Election by The Public Trustee to to the company on or after 16 October 1985. Become Manager Under Public Trust Office Act 1957-Part V Any objections to the release of the deposit should be lodged with the Public Trustee, Lambton Quay, Wellington, on or before 9 October 1985. WHEREAS- Dated at Wellington this 2nd day of September 1985. (I) Frank Davies of Auckland, retired, is the owner of the R. M. SHEEHY, Assistant Public Trustee. property mentioned in the Schedule hereto. (2) After due inquiry it is not known where Frank Davies is or whether he is alive or dead .• (3) The Public Trustee having made due inquiry does not know The Road Classification (Cook County) Notice No.2. 1985 of any agent or administrator of Frank Davies in New Zealand with authority to take possession of and administer the property. PURSUANT to regulation 3 (8) of the Heavy Motor Vehicle Regulations 1974*, and a delegation from the Secretary for (4) The gross value of the property (as estimated by the Public Transport, I, Came Maurice Clissold, Chief Traffic Engineer, give Trustee) does not exceed $4,000. the following notice: (5) The Public Trustee is satisfied that it is advisable that he should become manager of the property. NOTICE Now therefore the Public Trustee, in exercise of the authority I. This notice may be cited as the Road Classification (Cook conferred on him by section 80 (2) of the Public Trust Office Act County) Notice No.2, 1985. 1957, hereby elects to be manager of the property under Part V of 2. The Cook County Council's proposed classification of the roads the said Act. as set out in the Schedule hereto is approved. Dated at Wellington this 5th day of Septe~ber 1985. 3. The Road Classification (Cook County) Notice No. I, 1985, dated the 18th day of April 1985t, issued pursuant to regulation SCHEDULE 3 (8) of the Heavy Motor Vehicle Regulations 1974, which relates to the roads described in the Schedule, is revoked. ALL that parcel of land containing 5 square metres, more or less, being part Lot 9 on Deposited Plan 297 which said parcel of land is a portion of Allotment No. I, Section 10 ofthe suburbs of Auck­ SCHEDULE land and being the whole of the land comprised in certificate of title, Volume 321, folio 136 (North Auckland Registry). COOK COUNTY W. B. R. HAWKINS, Public Trustee. Roads Classified in Class One Bushmere Road: from No.2 State Highway (Pokeno-Wellington 2 via Gisbome) at Makaraka to Bell Road. 3942 THE NEW ZEALAND GAZETTE No. 168

McDonalds Road: from a point 850 metres measured south­ THIRD SCHEDULE westerly, generally, al'Ong McD'Onalds R'Oad from Awapuni R'Oad t'O SITUATED within Marlb'Or'Ough C'Ounty adjacent t'O Blenheim WiII'OWS R'Oad. B'Or'Ough: WiII'OWS R'Oad. New Renwick R'Oad: from a P'Oint 40 metres measured westerly, Signed at Wellington this 4th day 'Of September 1985. generally, al'Ong the said road fr'Om Batty's R'Oad to a point 40 metres C. M. CLISSOLD, Chief Traffic Engineer. measured westerly, generally, al'Ong New Renwick R'Oad from Aerodr'Ome R'Oad. *S.R. 1974/218 Amendment N'O. 1: S.R. 1974/309 Old Renwick R'Oad: fr'Om a point 40 metres measured westerly, Amendment N'O. 2: S.R. 1983/283 generally, al'Ong the said road fr'Om Murphys R'Oad to Waipuna Amendment N'O. 3: S.R. 1985/145 Street. Amendment 1978/28/6 (2) Signed at Wellingt'On this 27th day 'Of August 1985. t New Zealand Gazette, N'O. 73, dated 26 April 1985, page 1743 C. M. CLISSOLD, Chief Traffic Engineer. (M.O.T. 28/8/C'O'Ok C'Ounty) *New Zealand Gazette, N'O. 138, dated 25 July 1985, page 3184 30 (M.O.T. 29/2/Marlb'Orough C'Ounty) 30 The Traffic (Mar/borough County and Blenheim Borough) Notice No.2,1985 The Standards Act 1965-Endorsements Cancelled PURSUANT t'O the Transport Act 1962, a delegation fr'Om the Minister 'OfTransP'Ort, and a subdelegati'On from the Secretary f'Or TransP'Ort, PURSUANT t'O secti'On 17 'Of the Standards Act 1965, the Standards I, Carne Maurice ClisS'Old, Chief Traffic Engineer, give the f'OlI'Owing C'Ouncil, 'On 30 August 1985, cancelled the end'Orsement 'Of the under­ n'Otice: menti'Oned specificati'Ons. Number and Title 'Of Specificati'On NOTICE *AS 1275: 1972 Metric screw threads f'Or fasteners (based on ISO THIS n'Otice may be cited as the Traffic (Marlb'Orough C'Ounty and rec'Ommendations). Blenheim B'Orough) N'Otice N'O. 2, 1985. BS 1780:---- Specificati'On f'Or B'Ourd'On tube pressure and vacuum The roads specified in the First Schedule are declared to be cl'Osely gauges- populated l'Ocalities f'Or the purp'Oses 'Of secti'On 52 'Of the TransP'Ort *Part 2:1971 Metric units. Act 1962. BS 2820: 1957 Surgical scalpels. (Withdrawn by BSI) *BS 3062: 1970 Specificati'On f'Or spectacle lens materials. The road specified in the Sec'Ond Schedule is excluded from the BS 3939:---- Graphical symb'Ols f'Or electrical P'Ower, limitati'On as t'O speed imp'Osed by secti'On 52 'Of the TransP'Ort Act telec'Ommunicati'Ons and electr'Onic diagrams- 1962. *Secti'On 21: 1969 Pure l'Ogic and functi'Onal sym b'Ols. The r'Oads specified in the Third Schedule are declared to be 70 *BS 4730:1974 Specificati'On f'Or the United Kingd'Om 7-bit c'Ode kil'Ometres an h'Our speed limit areas pursuant t'O regulation 21 (2) (ISO-7-UK) 'Of the Traffic Regulati'Ons 1976. *BS 5323: 1976 C'Ode 'Of practice f'Or sciss'Or lifts. ISO 5835:- Implants f'Or surgery. Metal bone screws. Dimensi'Ons­ The Traffic (Marlb'Or'Ough C'Ounty and Blenheim B'Or'Ough) N'Otice *Part 1:1978 Screws with asymmetrical thread, variable N'O. I, 1985, signed the 19th day 'Of July 1985*, issued pursuant t'O fitting (spherical). secti'On 52 'Of the TransP'Ort Act 1962, and regulati'On 21 (2) 'Of the *Superseded by a later editi'On. Traffic Regulati'Ons 1976 is rev'Oked. Dated at Wellingt'On this 6th day 'Of September 1985. FIRST SCHEDULE DENYS R. M. PINFOLD, Direct'Or, Standards Ass'Ociati'On 'Of New Zealand. SITUATED within Marlbor'Ough C'Ounty adjacent t'O Blenheim B'Or'Ough: (SA 114/2/12: 638-44) N'O. 1 State Highway (Awanui-Bluff): fr'Om the n'Orth-eastern b'Oundary 'Of Blenheim B'Or'Ough t'O a P'Oint 180 metres measured n'Orth-easterly, generally, al'Ong the State highway fr'Om the said The Standards Act 1965-Endorsement of Amendments to b'Oundary. Overseas Specifications N'O, 6 State Highway (Blenheim-Invercargill via Nelson and Greym'Outh) (Middle Renwick R'Oad): fr'Om the western b'Oundary 'Of Blenheim B'Or'Ough t'O a P'Oint 50 metres measured westerly, PURSUANT t'O secti'On 17 'Of the Standards Act 1965, the Standards generally, al'Ong the said State highway fr'Om R'Ose Street. C'Ouncil, 'On 30 August 1985, end'Orsed as suitable f'Or use in New Zealand, the under-menti'Oned amendments t'O the relevant end'Orsed Adams Lane. specificati'Ons. Bary Street. Number, Title, and Price 'Of Specificati'On Amendment Batty's R'Oad: from the s'Outhern boundary 'Of Blenheim B'Orough (P'Ost free) N'O./AMD (Price) t'O a P'Oint 50 metres measured n'Ortherly, generally, al'Ong the said road from David Street. as 416:-- Fire tests 'On building materials and structures- C'Olemans R'Oad. Part 4: 1970 N'On-c'Ombustibility test Murphys R'Oad. f'Or materials. 2/4390 ($4.60) BS 4765:- Mechanical vibrati'On in r'Otating New Renwick R'Oad: from the western b'Oundary 'Of Blenheim and recipr'Ocating machinery. B'Or'Ough t'O a P'Oint 40 metres measured westerly, generally, al'Ong Part I: 1976 Basis f'Or specifying the said r'Oad fr'Om Batty's R'Oad. evaluati'On standards f'Or r'Otating Richards'On A venue. machines with 'Operating speeds fr'Om 10 t'O 200 rev'Oluti'Ons per sec'Ond. 1/4739 ($23.40) R'Obins'On Street: fr'Om Waipuna Street t'O Fell Street. Part 2: 1978 Requirements f'Or R'Oseneath Lane. instruments f'Or measuring vibrati'On R'Ose Street. severity. 1/4740 ($14.00) BS 5120:1975 Rubber h'Ose f'Or gas welding Severne Street: fr'Om the southern boundary 'Of Blenheim B'Orough and allied processes. 3/4815 ($4.60) t'O a point 250 metres measured s'Outherly, generally, al'Ong the said BS 5323:1980 Code 'Of· practice f'Or sciss'Or r'Oad fr'Om Lakings R'Oad. lifts. 1/4721 ($4.60) Waikura Street. BS 5685: 1979 Electricity meters-Class 0.5, I and 2 single-phase and polyphase, Waipuna Street. single rate and multi-rate watt-h'Our meters. 2/4792 ($4.60) SECOND SCHEDULE BS 5996: 1980 Methods f'Or ultrasonic testing and specifying quality grades 'Of ferritic SITUATED within Blenheim B'Or'Ough: steel plate. 2/4776 ($4.60) Tayl'Or Pass R'Oad: fr'Om the s'Outhern b'Oundary 'Of Blenheim BS 6207:- Mineral insulated cables­ B'Or'Ough t'O a point 180 metres measured s'Outherly, generally, al'Ong Part I: 1969 C'OPper-sheathed cables the said road fr'Om Wither R'Oad. with C'OPper c'Onduct'Ors. 4/4773 ($4.60) 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3943

Copies of the specifications so amended may be ordered from The Standards Act 1965-New Zealand Standard the Standards Association of New Zealand, Wellington Trade Centre, Recommendation Revoked 15-23 Sturdee Street (or Private Bag), Wellington. Copies of the amendments are obtainable separately. PURSUANT to the provisions of the Standards Act 1965, the Standards Council, on 30 August 1985, revoked the under-mentioned Dated at Wellington this 6th day of September 1985. standard recommendation. DENYS R. M. PIN FOLD, Number and Title of Standard Recommendation Director, Standards Association of New Zealand. NZSR 31:1967 (BS 3926:1965) Recommendations for the use and (S.A. 114/2/10: 1162-9) maintenance of engine coolant solutions. (Withdrawn by BSI without replacement) Dated at Wellington this 6th day of September 1985. DENYS R. M. PINFOLD, Director, Standards Association of New Zealand. The Standards Act 1965-0verseas Specifications Endorsed as (S.A. 114/2/4: 98) Suitable for Use in New Zealand

PURSUANT to section 17 of the Standards Act 1965, the Standards The Standards,Act 1965-Amendment of Standard Specifications Council, on 30 August 1985, endorsed the under-mentioned overseas specifications as suitable for use in New Zealand. PURSUANT to section 23 of the Standards Act 1965, the Standards Price of Copy Council, on 30 August 1985, amended the under-mentioned standard specifications by the incorporation of the amendments shown Number and Title of Specification (Post fn;e) $ hereunder. AS 1275:1985 Metric screw threads for fasteners. 29.00 Number, Title, and Price of Standard Amendment BS 1704: 1985 Solid-stem general purpose Specification (Post free) Number thermometers. 55.00 NZS 3104: 1983 Concrete production-high grade BS 1780: 1985 Bourdon tube pressure and vacuum and special grade. $18.60 1 (Gratis) gauges. 73.20 NZS 4505: 1977 Fire-fighting waterway equipment. BS 3062: 1985 Ophthalmic lens materials. 46.60 $13.80 2 (Gratis) BS 3300: 1985 Paraffin unfiued space heating and Copies ofthe standard specifications so amended may be ordered cooking appliances for domestic use. 73.20 from the Standards Association of New Zealand, Wellington Trade BS 3367:1980 Fire brigade and industrial ropes and Centre, 15-23 Sturdee Street (or Private Bag), Wellington, rescue lines. 46.60 BS 4730: 1985 Specification for UK 7-bit coded Copies of the amendments will be supplied free of charge upon character set. 73.20 request, unless where otherwise stated. BS 5323: 1980 Code of practice for scissor lifts. 46.60 Dated at Wellington this 6th day of September 1985. ISO 5835:---- Implants for surgery. Metal bone screws. Dimensions- DENYS R. M, PINFOLD, Part 1:1985 Screws with asymmetrical Director, Standards Association of New Zealand. thread, spherical under-surfaces. 22.80 (S.A. 114/2/3: 1200-1) ISO 5837:-- Implants for surgery. Intramedullary nailing systems- Part 1:1985 Intramedullary nails with cloverleaf or V-shaped cross-section 22.80 Cancellation of Registration of Industrial Union Copies of the specifications may be ordered from the Standards Association of New Zealand, Wellington Trade Centre, 15-23 Sturdee Street (or Private Bag), Wellington. PURSUANT to section 193 of the Industrial Relations Act 1973, it is hereby notified that the registration of the Canterbury Dairy Dated at Wellington this 6th day of September 1985. Factories Industrial Union of Employers, Registered No. 1961, situated at 57 Kilmore Street, Christchurch, is hereby cancelled as DENYS R. M. PINFOLD, from the date of the publication of this notice in the Gazette. Director, Standards Association of New Zealand. Dated at Wellington this 9th day of September 1985. (S.A. 114/2/9: 3086-95) J. p, SCOTT, Registrar of Industrial Unions, Department of Labour. Lab. I.e. 139 10 The Standards Act 1965-Standard Specifications Revoked Cancellation of Registration of Industrial Union

PURSUANT to section 23 of the Standards Act 1965, the Standards PURSUANT to section 193 of the Industrial Relations Act 1973, it Council, on 30 August 1985, revoked the under-mentioned standard is hereby notified that the registration of the Auckland Dairy specifications. Factories Industrial Union of Employers, Registered No. 1857, Number and Title of Specification situated at Fifth Hoor, 73 Rostrevor Street, Hamilton, (P.O. Box 9159), is hereby cancelled as from the date of the publication of *NZS 182: 1968 (BS 575: 1966) Carbon tetrachloride. this notice in the Gazette. tNZS 1029:1951 (BS 1704:1951) General purpose thermometers. Dated at Wellington this 9th day of September 1985. *NZS 1374:1958 (BS 2942:1957) Formaldehyde solution. tNZS 1671:1970 (BS 3367:1966) Fire brigade rescue lines. J. P. SCOTT, Registrar of Industrial Unions, Department of Labour. tNZS 2252: 1969 (BS 3776: 1964) Rescue lines for industrial workers. Lab. I.e. 139 *Withdrawn on grounds of non-usage. tSuperseded by a later edition of the British Standard. 10

Dated at Wellington this 6th day of September 1985. Cancellation of Registration of Industrial Union DENYS R. M. PINFOLD, Director, Standards Association of New Zealand. PURSUANT to section 193 of the Industrial Relations Act 1973, it (S.A. 114/2/7: 1924-8) is hereby notified that the registration of the Golden Bay Dairies 3944 THE NEW ZEALAND GAZETTE No. 168

Co·operative Limited Industrial Union of Employers, Registered Industrial Union of Employers, Registered No. 605, situated at Sixth No. 2311, situated at 68 Meihana Street, Takaka, (P.O. Box 165), Aoor, Federation House, 95/99 Molesworth Street, Wellington, is is hereby cancelled as from the date of the publication of this notice hereby cancelled as from the date of the publication of this notice in the Gazette. in the Gazette. Dated at Wellington this 9th day of September 1985. Dated at Wellington this 9th day of September 1985. J. P. SCOTT, J. P. SCOTT, Registrar of Industrial Unions, Department of Labour. Registrar of Industrial Unions, Department of Labour. Lab. I.e. 139 Lab. I.e. 139 10 10 Cancellation of Registration of Industrial Union Cancellation of Registration of Industrial Union PURSUANT to section 193 of the Industrial Relations Act 1973, it is hereby notified that the registration of the Waimea Co-operative PURSUANT to section 193 of the Industrial Relations Act 1973, it Dairy Company Limited Industrial Union of Employers, Registered is hereby notified that the registration ofthe Karamea Co-operative No. 2313, situated at Factory Road, Brightwater, (P.O. Box 12), is Dairy Factory Company Limited Industrial Union of Employers, hereby cancelled as from the date of the publication of this notice Registered No. 2314, situated at Market Cross, Karamea, is hereby in the Gazette. cancelled as from the date of the publication of this notice in the Dated at Wellington this 9th day of September 1985. Gazette. J. P. SCOTT, Dated at Wellington this 9th day of September 1985. Registrar of Industrial Unions, Department of Labour. J. P. SCOTT, Lab. I.e. 139 Registrar of Industrial Unions, Department of Labour. 10 Lab. I.e. 139 Cancellation of Registration of Industrial Union 10 PURSUANT to section 193 of the Industrial Relations Act 1973, it is hereby notified that the registration of the Wellington Dairy Cancellation of Registration of Industrial Union Factories Industrial Union of Employers, Registered No. 1356, situated at care of Manawatu Co-op Dairy Co. Ltd., 25 Reserve Road, Longbum, (P.O. Box 125 Longbum), is hereby cancelled as PURSUANT to section 193 of the Industrial Relations Act 1973, it from the date of the publication of this notice in the Gazette. is hereby notified that the registration of the Marlborough Cheese Co-operative Limited Industrial Union of Employers, Registered Dated at Wellington this 9th day of September 1985. No. 2315, situated at 22 Scott Street, Blenheim, (P.O. Box 542), is J. P. SCOTT, hereby cancelled as from the date of the publication of this notice Registrar of Industrial Unions, Department of Labour. in the Gazette. Lab. I.e. 139 Dated at Wellington this 9th day of September 1985. 10 J. P. SCOTT, Registrar of Industrial Unions, Department of Labour. Cancellation of Registration of Industrial Union Lab. I.e. 139 PURSUANT to section 193 of the Industrial Relations Act 1973, it 10 is hereby notified that the registration ofthe Westland Co-operative Dairy Company Limited Industrial Union of Employers, Registered No. 2312, situated at 134 Weld Street, Hokitika, is hereby cancelled Cancellation of Registration of Industrial Union as from the date of the publication of this notice in the Gazette. Dated at Wellington this 9th day of September 1985. J. P. SCOTT, PURSUANT to section 193 of the Industrial Relations Act 1973, it Registrar of Industrial Unions, Department of Labour. is hereby notified that the registration of the Northland Dairy Factories Industrial Union of Employers, Registered No. 2017, Lab. I.e. 139 situated at Fourth Aoor, Commercial Union Building, 32 Rathbone 10 Street, Whangarei, (P.O. Box 445), is hereby cancelled as from the date of the publication of this notice in the Gazette. Average Price for Apples and Pears for the 1984/85 Season Dated at Wellington this 9th day of September 1985. Declared J. P. SCOTT, Registrar of Industrial Unions, Department of Labour. NOTICE is hereby given that the Apple and Pear Prices Authority has determined, pursuant to section 27 of the Apple and Pear Lab. I.e. 139 Marketing Act 1971 that: 10 1. The average price for all apples purchased by the N.Z. Apple and Pear Marketing Board from growers during the 1984/85 season be 24.1825 cents per kilogram; and Cancellation of Registration of Industrial Union 2. The average price for all pears purchased by the N.Z. Apple and Pear Marketing Board from growers during the 1984/85 season be 32.5355 cents per kilogram. PURSUANT to section 193 of the Industrial Relations Act 1973, it is hereby notified that the registration of the Otago and Southland Dated at Wellington this 3rd day of September 1985. Dairy Factories Industrial Union of Employers, Registered No. 1919, R. M. RICHARDSON, Chairman. situated at Otago Co-operative Dairy Company Limited, Anzac Apple and Pear Prices Authority. Avenue, Dunedin, (P.O. Box 430), is hereby cancelled as from the date of the publication of this notice in the Gazette. Dated at Wellington this 9th day of September 1985. New Zealand Forestry Council Levy 1985/86 J. P. SCOTT, Registrar of Industrial Unions, Department of Labour. PURSUANT to section 26 of the New Zealand Forestry Council Act 1983, the rate of levy for the 1985-86 financial year shall be 3.0 Lab. I.e. 139 cents per cubic metre of roundwood processed or exported during 10 the year ending on 31 March 1985. The levy shall be paid to the New Zealand Forestry Council, P.O. Box 5052, Wellington, no later than 20 November 1985. Cancellation of Registration of Industrial Union Dated at Wellington this 30th day of August 1985. A. B. DOWNEY, Chairman. PURSUANT to section 193 of the Industrial Relations Act 1973, it New Zealand Forestry Council. is hereby notified that the registration of the Taranaki Dairy Factories 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3945

Transport Licensing Authority Sittings Afternoon Service: Depart Waihi 12.45 p.m. PURSUANT to sections 119, 120, 121 and 136 of the Transport Act Depart Whangamata 3.00 p.m. 1962, as amended by the Transport Amendment Act (No.2) 1983, Arrive Opoutere 3.45 p.m. the Dunedin District and No. 10 District Transport Licensing Opoutere to Whangamata and vice versa: Monday, Wednesday Authority (F. H. K. Moore), gives notice of the receipt of the and Friday. following applications and will hold a public sitting in the Conference Room, Ministry of Transport, 245 Cumberland Street, Dunedm, The operator is permitted to carry mails and parcels. The licensee on Wednesday, 2nd day of October 1985, commencing at 9.30 a.m. is permitted to operate a light trailer not exceeding 1.234 metres x to hear evidence for or against granting them. 1.219 metres and also to fit a roof rack onto the vehicle in respect to the vehicle operated on this service. A85/D/127 Richard Keith Popata, Dunedin: Transfer Continuous Taxicab Service Licence No. 11932 from Colin Robertson. G2/651 Steven John Bidois and Haroldene Jane Bidois: A new (Tonkinson, Wood and Adams Bros., P.O. Box 803, Dunedin). Goods Transport Service Licence. Not Before 10.15 a.m. Dated at Auckland this 4th day of September 1985. AIO/85/75 James Robert Anderson, Dunedin: Application for a G. SHAW, Secretary. new Goods Service Licence, with exemption from section 109 (1) No.2 Transport Licensing Authority. of the Transport Act 1962 for carriage of products of J. C. Hutton Ltd., in the No. 10 District. Number of Vehicles: I. (Webb, Brash, Ward and Co., P.O. Box 11, Dunedin). Not Before 11 a.m. Decision No. 15/85. AIO/85/36 Waitahuna Transport Ltd., Waitahuna: Application Reference No. 69/85. for a new Goods Service Licence. (Race and Douglas, P.O. Box 538, Dunedin). Before the Broadcasting Tripunal Not Before 12 Noon AI0/85/50 George Collett Tim Armstrong, trading as Deer IN THE MATTER of the Broadcasting Act 1976, and IN THE MATTER Cartage, Palmerston: Application for a new Goods Service Licence. of an application by CANTERBURY FROZEN MEAT COMPANY (Richard Farry and Co., P.O. Box 5419, Dunedin). LIMITED to establish an FM Broadcast Station at Timaru: Dated at Dunedin this 3rd day of September 1985. Chairman: B. H. Slane. D. A. BATCHELOR, Secretary. Members: A. E. Wilson and R. H. Boyd-Bell. Dunedin District and No. 10 District Transport Licensing Hearing: At Auckland on the 29th day of July 1985. Authority. DECISION THE Canterbury Frozen Meat Company Limited, Pareora Works filed an application for an FM sound-radio warrant on 14 May 1985. Transport Licensing Authority Sittings The proposal was to set up an FM station at the Canterbury Frozen Meat Company (CFM) Pareora Works and rebroadcast in FM mono PURSUANT to the Transport Act 1962, the Auckland Transport the present programme broadcast in AM by the BCNZ's Timaru Licensing Authority, the No.2 Transport District Licensing station 3ZC, known as Radio Caroline. Authority and Harbour Ferry Licensing Authority (J. M. Foster), The application was advertised and no objections were received. gives notice of the receipt of the following applications and will A public hearing was held in Auckland on 29 July 1985 at which hold a public sitting in the Devonport Borough Council Chambers, there were no appearances. Victoria Road, Devonport at the time and date stated to hear evidence for or against granting them. Evidence by affidavit by T. G. Stagg, the Chief Engineer of the CFM Works at Pareora. He stated that the Pareora township, which Monday, 30 September 1985 at 10 a.m. is 13 kms out of Timaru, has a population of approximately 300 HF/681 North Shore Ferries Ltd.: A new Harbour Ferry Licence people. The works are the only industry in the immediate vicinity. to operate scheduled services between Devonport/Stanley The total number of employees during the peak season, which lasts Bay/Auckland Ferry Terminal in accordance with eXisting about 7 months of the year is around 960 people. That number timetables. reduces to approximately 250 in the off-season. P2/682 Devonport Bus Co. Ltd.: A new Passenger Transport Mr Stagg outlined the background to the application. Some 15 Licence to permit the operation of scheduled route services between months ago, company employees expressed dissatisfaction at the Devonport Ferry Terminal and Stanley Bay etc. Routes and existent radio coverage. Radio Caroline had been broadcast over a timetable to be serviced in accordance with existing timetable loud speaker system but this was found to be inadequate due to currently operated by North Shore Ferries Ltd. distortion and the general noise level. Should these 2 applications be granted the Harbour Ferry and The Department of Labour did an inspection of the works in Passenger Licences held in the name of North Shore Ferries Ltd. November 1984 and made noise level recordings. The noise level are to be revoked. was high and the loud speaker system increased it. Dated at Auckland this 4th day of September 1985. The new programme will not be broadcast by loud speaker, but G. SHAW, Secretary. any employee who wishes to listen to it will use radio headsets No.2 Transport Licensing Authority. which they would purchase themselves. The proposed station will therefore not only supply music to the employees but will assist in keeping the noise level down. The Department of Labour advised the applicant that they have no Transport Licensing Authority Sittings objection to this proposal, provided the volume on the radio is controlled to less than 85 dBa. PURSUANT to the Transport Act 1962, the Auckland Transport Attached to Mr Stagg's evidence was a letter from B. J. Dorgan, Licensing Authority, the No.2 Transport District Authority and the Secretary of Pareora Sub Branch of the Canterbury Meatworkers' Harbour Ferry Licensing Authority (J. M. Foster), gives notice of Union. He expressed the sub branch's support for the CFM the receipt of the following applications and will hold a public sitting application. He noted that not only would the application reduce in the Courthouse, Thames, at the time and date stated to hear noise levels in working areas and supply a choice to the employees evidence for or against granting them. as to whether they listened to the radio or not, but it would also Tuesday, 1 October 1985 at 11 a.m. result in a reduction in the boredom problem in the repetitive jobs. P2/648 Dennis Hesterman: A new Passenger Transport Service He felt that the proposal would lead to an overall improvement in Licence. worker-employer harmony and industrial relations in general at the plant. P2/670 Lloyd Edward and Ramona Joan Cresswell: A new Passenger Transport Service Licence to operate scheduled route A further letter was attached to Mr Stagg's evidence. This was services as follows: from A. R. Keen the Managing Director of KM Electronics which is the company that would supply and instal the necessary equipment Route-Opoutere to Waihi. for the station. He of course supported the application and pointed Timetable-Opoutere to Waihi-retum daily (Monday to Friday out that the proposal would have a further benefit: an alarm system inclusive). would be built into the station which would be used for evacuation Depart Opoutere 8.10 a.m. in times of emergency. This obviously included fire, but he pointed Depart Whangamata 9.00 a.m. out that the works have had many bomb scares in the past and the Arrive Waihi 10.00 a.m. new alarm system would be useful should any more occur. 3946 THE NEW ZEALAND GAZETTE No. 168

The application is for a very low power transmitter of 0.02 watts. The applicant will be broadcasting advertising matter as of course It would be located in the foreman's office. It is a small unit which Radio Caroline does. However it will not add any advertising of would require little space and, it is expected, little maintenance. its own and its warrant will be limited to the same programme and There would be no studio required nor any staff as the station is a advertising as Radio Caroline. repeat of Radio Caroline and will be self-running. The CFM Company will finance and maintain the transmitter and the aerials. The applicant has established a need at the Pareora Works for such a service. The Tribunal feels that this is a special situation The applicant has reached agreement with the Corporation to and is impressed by this innovative solution to a problem. In the rebroadcast Radio Caroline. The BCNZ applauded the initiative of public interest this proposal is clearly desirable. the applicant in making this proposal. The application for the warrant is granted. The Tribunal has considered the application and the evidence in support. The matters required to be considered by secton 80 of the As the intention is to rebroadcast only the programmes of Radio Broadcasting Act 1976 have been taken into account. Caroline it will be a condition of the warrant that no other The station will have no economic effect on any existing station programme material be broadcast without the consent of the or the Corporation. The applicant has the ability to carry on the Tribunal. The prohibition against networking will be modified to proposed service and is likely to do so satisfactorily. permit networking with 3ZC. Otherwise the usual conditions will apply. The question of simulcasting was raised by the Post Office. Simulcasting will be permitted because the situation is a special Dated this 3rd day of September 1985. one, established to allow listening by earphone radios not to establish a FM service. B. H. SLANE, Chairman.

Lapse of Application for a Grant of Plant Selectors' Rights (Notice No. 3562; Ag. P. V. 3/27)

PURSUANT to regulation 12 of the Plant Varieties Regulations 1975, the Registrar of Plant Varieties hereby declares the application for Plant Selectors' Rights as specified in the Schedule hereto, to have lapsed.

SCHEDULE SPECIES: BIRCH (Betula populi/olia) Date of Date of Proposed Name and Address of Applicant Application Lapse Denomination G. W. & A. P. Hall, 6 Stour Street, Oamaru 14/9/82 30/8/85 Andrena's Gold Dated at Lincoln this 6th day of September 1985. F. W. WHITMORE, Registrar of Plant Varieties.

Application for Protective Direction and Plant Selectors' Rights (Notice No. 3563; Ag. P. V. 3/23)

PURSUANT to section II of the Plant Varieties Act 1973, notice is hereby given that an application for a grant of Protective Direction and for a grant of Plant Selectors' Rights as specified in the Schedule hereto, has been received by the Registrar of Plant Varieties. Ifany interested person considers that he is likely to be unfairly affected by the application for a grant of Protective Direction and a grant of Plant Selectors' Rights, he may lodge an objection with the Registrar within 2 months from the date of this Gazette. Objections must comply with section 19 of the Plant Varieties Act 1973.

SCHEDULE SPECIES: WALNUT (Juglans regia) Date of Breeder's Proposed Name and Address of Applicant Application Reference Denomination Canterbury Tree Crops Trust (Inc.) P.O. Box 13049, Christchurch, as agent 3/9/85 CWI/121 Karaka for M. J. Read, 105 Locksley Avenue, Dallington Dated at Lincoln this 3rd day of September 1985. F. W. WHITMORE, Registrar of Plant Varieties. 4 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3947

Consent to the Distribution of New Therapeutic Drugs

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

SCHEDULE Active Ingredients Name of Name of Drug Form (as listed on label) Manufacturer Address Stingose Lotion Aluminium Sulphate 20% w/v Hamilton Laboratories Pty Ltd. Australia Batrafen Cream Ciclopirox 1% w/w Hoechst AG West Germany Ringers Solution Solution (Sodium Chloride 0.86% w/v Abbott Laboratories Pty Ltd. Australia for Irrigation (Potassium Chloride 0.03% w/v (Calcium Chloride Dihydrate 0.032% w/v Glycine 1.5% for Solution Glycine 1.5% w/v Abbott Laboratories Pty Ltd. Australia Irrigation Fenbid Capsule Ibuprofen 300 mg Pharmatec SRL or Italy Smith Kline & French Laboratories England Ltd. Glyceryl Trinitrate Injection Glyceryl Trinitrate 50 mg in 10 ml David Bull Laboratories Pty Ltd. Australia for Injection (ampoule) Cryptocur 200 Spray Pump Gonadorelin BP 200 mcg per metered dose Hoechst AG West Germany Nasal Spray Dated this 3rd day of September 1985. MICHAEL BASSETT, Minister of Health.

35

Consent to the Distribution of New Therapeutic Drugs

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

SCHEDULE Active Ingredients Name of Name of Drug Form (as listed on label) Manufacturer Address Inocor Injection . Amrinone (as Lactate) 5 mg per ml Sterling Drug Inc. U.S.A. Exirel Tablet Pirbuterol Hydrochloride 10 mg and 15 mg Pfizer Laboratories Ltd. England and New Zealand Exirel Capsule Pirbuterol Hydrochloride 10 mg and 15 mg Pfizer Laboratories Ltd. England, New Zealand and Japan Exirel Syrup Pirbuterol (as Hydrochloride) 7.5 mg in 5 ml Pfizer Laboratories Ltd. New Zealand Exirel Aerosol Inhaler. Pirbuterol (as Acetate) 200 mcg per metered Riker Laboratories United dose Kingdom Hismanal Tablet Astemizole 10 mg Janssen Pharmaceutica nv Belgium Hismanal Oral Suspension Astemizole 2 mg in I ml Janssen Pharmaceutica nv Belgium Dated this 3rd day of September 1985. MICHAEL BASSETT, Minister of Health.

25

New Zealand Railways Corporation-Schedule of Civil Engineering and Building Contracts-$20.000 or More in Value

Amount of Name of Contract Name and Address of Contractor Contract Date $ Advised Invercargill container washing facility Bitumen Distributors Southland Ltd., 210 62,463.00 20/8/85 Mersey Street, Invercargill Timaru, resealing of part public loading area and British Pavements Ltd., P.O. Box 16064, 21,813.75 22/8/85 construction of concrete channel Hornby, Christchurch Supply of ballast to NIMT between Feilding and Kakariki Sand and Gravel Co., 18 Liffton 892,240.00 17/6/85 Waiouru Street, Wanganui H. G. PURDY, General Manager. 10/2100/9

c 3948 THE NEW ZEALAND GAZETTE No. 168

Proposal for Change of Variety Denomination (Notice No. 3565; Ag. P. V. 3/15A)

PURSUANT to section II of the Plant Varieties Act 1973, notice is hereby given of a proposed change in denomination as specified in the Schedule to this notice.

SCHEDULE SPECIES: ApPLE (Malus) Previous Name and Address of Applicant Date of Proposed Proposed Application Denomination Denomination A. J. Park and Son, P.O. Box 949, Wellington, as agent for Michigan State 16/4/81 MAC-9 Mark University, East Lansing, Michigan, U.S.A. Dated at Lincoln this 2nd day of September 1985. F. W. WHITMORE, Registrar of Plant Varieties.

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

PURSUANT to section 72 (6) of the Commerce Act 1975, notice is hereby given that the Examiner of Commercial Practices has consented to the following merger and takeover proposals. Person by or on behalf of whom notice was given in terms of section 70 (I) of the Proposal Date of Consent Commission Commerce Act 1975 Reference Salmond and Spraggon Investments Ltd. Salmond and Spraggon Investments Ltd. may acquire 3 September 1985 427 up to 100 percent of the issued share capital of Sal­ mond Industries Ltd. Griffin and Sons Ltd. Griffin and Sons Ltd. may acquire up to 100 percent 4 September 1985 406 of the shareholding in Heards Ltd. Hotel Investments Auckland Ltd. Hotel Investments Auckland Ltd. may beneficially 4 September 1985 415 acquire the operational assets and business of the South Pacific Hotel, Auckland, from Lion Breweries Ltd. Dolys Holdings (NZ) Ltd. Dolys Holdings (NZ) Ltd. may acquire 100 percent of 4 September 1985 421 the shareholding in Chloride Batteries (NZ) Ltd. Tyree Power Construction Ltd. Tyree Power Construction Ltd. may beneficially 9 September 1985 420 acquire the business assets of Cory-Wright and Salmon Ltd. Distribution Division and those of the manufacturing division, being the business assets of Turnbull and Jones Controls Ltd. and Electrical Manufacturing Co. (NZ) Ltd. Northland Co-operative Dairy Co. Ltd. Northland Co-operative Dairy Co. Ltd. may merge 2 September 1985 426 Hikurangi Co-operative Dairy Co. Ltd. with Hikurangi Co-operative Dairy Co. Ltd. Ballin Rattray Ltd.' Ballin Rattray Ltd. may acquire three liquor reselling 5 September 1985 431 businesses from Crown Corporation Ltd. Fisher & Paykel Industries Ltd./Feltex New Fisher & Paykel Industries Ltd./Feltex New Zealand 6 September 1985 417 Zealand Ltd. Ltd. may jointly acquire all the shares in F. & P. Finance Ltd. and Feltex Finance Ltd. Nathan Finance Ltd./Odlins Finance Ltd. Nathan Finance Ltd. may acquire 100 percent of the 30 August 1985 407 total issue capital of Odlins Finance Ltd. Charter Corporation Ltd. Charter Corporation Ltd. may acquire up to 40 per- 9 September 1985 439 cent of the issued shares of Waikato Stud Ltd. Dated at Wellington this 10th day of September 1985. D. T. WOGAN, for Examiner of Commercial Practices.

II

New Zealand Railways Corporation-Schedule of Civil Engineering and Building Contracts-$20.000 or More in Value

Amount of Date Name of Contract Name and Address of Contractor Contract $ Advised Southdown Freight Terminal: construction of inte- Massey Contracting Ltd., R.D. 2, Tuakau 47,557.05 27/8/85 gral pretripping facilities H. G. PURDY, General Manager. 10/2100/9 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3949

Decision of the Registrar of Plant Varieties (Notice No. 3564; Ag. P. V. 3/18)

PURSUANT to section 18 (5) of the Plant Varieties Act 1973, notice is hereby given that the Registrar of Plant Varieties has withdrawn Protective Direction as specified in the Schedule.

SCHEDULE SPECIES: WARATAH (Telopea speciosissima) Date Date Proposed Protective Name and Address of Applicant Address for Service Application Denomination Direction Received Terminated Director-General, Ministry of Agricul- Horticultural Research Centre, Ministry 17/6/85 Levin Hilda 2/9/85 ture . and Fisheries, Private Bag, of Agriculture and Fisheries, Private Wellington Bag, Levin. Director-General, Ministry of Agricul- Horticultural Research Centre, Ministry 17/6/85 Levin Ena 2/9/85 ture and Fisheries, Private Bag, of Agriculture and Fisheries, Private Wellington Bag, Levin. Dated at Lincoln this 3rd day of September 1985. F. W. WHITMORE, Registrar of Plant Varieties. 4

Notice No. 44-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 1 Description 64.05.000 DELETE 31G and SUBSTITUTE . Leather: 32E pr .. Bovine cattle leather, sheep and lamb skin leather 35K pr .. Goat and kid skin leather 37F pr .. Other DELETE 41D and SUBSTITUTE . Leather: 42B pr .. Bovine cattle leather, sheep and lamb skin leather 45G pr .. Goat and kid skin leather 49K pr .. Other The above amendments are effective on 16 September 1985. Dated at Wellington this 12th day of September 1985. P. J. McKONE, 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 Cash and Number Enactment Price Pack- aging Patents Act 1953 Patents Regulations 1954, Amendment No.9 1985/224 9/9/85 80c $1.30 Trade Marks Act 1953 Trade Marks Regulations 1954, Amendment No.8 1985/225 9/9/85 80c $1.30 Designs Act 1953 Designs Regulations 1954, Amendment No.8 1985/226 9/9/85 80c $1.30 Education Act 1964 Education (Salaries and Staffing) Regulations 1957, 1985/227 9/9/85 50c $1.00 Amendment No. 25 Medicines Act 1981 Medicines Regulations 1984, Amendment No. I . 1985/228 9/9/85 80c $1.30 Fisheries Act 1983 Fisheries (Commercial Quotas) Regulations 1984, Amend- 1985/229 9/9/85 50c $1.00 ment No.2 POSTAGE AND PACKAGING CHARGE: MAIL ORDERS IF two or more copies ordered, the remittance should cover the cash price and the maximum charge for the total value of purchases as follows: Total Value of Maximum Total Value of Maximum Purchases Charge Purchases Charge $ $ $ $ Up to 1.50 0.50 10.01 to 20.00 1.60 1.51 to 5.00 0.65 20.01 to 50.00 3.75 5.01 to 10.00 1.05 50m to 100.00 5.00 Copies can be bought or ordered by mail from Government Bookshops. Please quote title and serial number. Prices for quantities supplied on application. Government Bookshops are located at Hannaford Burton Building, 25 Rutland Street (Private Bag, c.P.O.), Auckland I; Kings Arcade, (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington I; Wellington Trade Centre, Cubacade (Private Bag), Wellington; 159 Hereford Street, (Private Bag), Christchurch I; Cargill House, Princes Street (P.O. Box 1104), Dunedin. V. R. WARD, Government Printer. 3950 THE NEW ZEALAND GAZETTE No. 168

LPG Fuel System Approvals

PURSUANT to regulation 90B of the Traffic Regulations 1976* (as inserted by the Traffic Regulations 1976, Amendment No.7) and pursuant to the powers delegated to me by the Secretary for Transport, I, Robert Norman Abram, Chief Automotive Engineer, hereby approve the components listed in the Schedule hereto for inclusion in any LPG automotive fuel system installed and operated in accordance with the requirements of New Zealand Standard NZS 5422, Part I, 1980 (and any standard made in amendment thereto or in substitution therefor) subject to the conditions (if any) set out in respect of any component in the said Schedule.

SCHEDULE LPG FUEL CYLINDERS Working Test MOT Country Inspection Pressure Reference Manufacturer of Origin Specification Material Authority Rating Pressure (MPa) (MPa) AF L03B 027 Van Leer Belgium AS 1210 Int. I Steel Apragaz 2.55 3.3

CONDITIONS OF APPROVAL LPG fuel cylinders are approved subject to the following conditions- I. That they be permanently and clearly marked, on a suitably attached metal plate, with characters not less than 6 mm high if space permits but in any case not less than 3 mm high, displaying the following information: (a) The specification to which the cylinder was manufactured. (b) The manufacturer's name or mark and the serial number of the cylinder. (c) The date of the original cylinder inspection and the identification mark of the inspection authority who made the inspection. (d) The date of periodic cylinder test and the identification mark of the cylinder testing station who made each test. (e) The cylinder test pressure. (f) The nominal water capacity of the cylinder. (g) The tare weight of the cylinder. 2. That they be clearly marked or labelled to indicate that the cylinder is suitable for use with LPG.

CONDITIONS OF APPROVAL 3. That they be provided with valve threads and fittings which provide the following functions­ (a) Filling connection incorporating a non-return valve. (b) Service valve incorporating an excess flow valve. (c) Contents gauge. (d) Safety valve. (e) A fixed liquid level indicator or an automatic fill shut off device which prevents the cylinder being filled beyond 85 percent of the total cylinder capacity. Valves and fittings shall have a service pressure rating of at least that of the cylinder to which they are fited and shall be dimensioned, threaded and marked in accordance with the requirements of section 2.3 of New Zealand Standard NZS 5422 "The use of LPG and CNG Fuels in Internal Combustion Engines-Part I LPG Fuel". 4. That they be tested at periods not exceeding 5 years in accordance with the requirements of Australian Standard AS 2337-1980 or in accordance with the periodic test requirements laid down in the specification to which the cylinder was manufactured. Dated at Wellington this 3rd day of September 1985. R. N. ABRAM, Chief Automotive Engineer. *S.R. 1976/227 Amendment No. I: S.R. 1978/72 Amendment No.2: S.R. 1978/30 I Amendment No.3: S.R. 1979/128 Amendment No.4: S.R. 1980/31 Amendment No.5: S.R. 1980/115 Amendment NO.6: S.R. 1981/158 Amendment No.7: S.R. 1981/311 Amendment No.8: S.R. 1982/93 Amendment No.9: S.R. 1983/282 Amendment No. 10: S.R. 1984/31 Amendment No. II: S.R. 1984/169 Amendment No. 12: S.R. 1985/70 Amendment No. 13: S.R. 1985/144 (M.O.T. 14/1/17/16) 160 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3951

In Bankruptcy BANKRUPTCY NOTICES SIMON CHARLES HOOPER, 34 Tarata Crescent, Mangere, paster, was adjudged bankrupt on 28 August 1985. Creditors meeting will be held at my office, Second Floor, Lome Towers, 10-14 Lome Street, In Bankruptcy Auckland on Thursday, 12 September 1985 at 2.15 p.m. R. ON HING, Official Assignee. TIHIROARANGI REI EDGECOMBE of Willoughby Street, Halcombe, shearer, was adjudged bankrupt on Wednesday, 4 September 1985. Auckland. Creditors meeting will be held at the Courthouse, Palmerston North on Wednesday, the 18th day of September 1985 at 1.15 p.m. G. C. J. CROFT, Deputy Official Assignee. In Bankruptcy-Notice of Adjudication and of First Meeting Commercial Affairs Division, Napier. NOTICE is hereby given that VINCENT TE PuNI MULLEN of83 Grace Crescent, Taupo was on 12 August 1985 adjudged bankrupt and I hereby summon a meeting of creditors to be held at Taupo Courthouse, Story Place, Taupo on the 12th day of September 1985 at II o'clock in the forenoon. In Bankruptcy All proofs of debt must be filed with me as soon as possible after MICHAEL ALLAN KAu KAu, 808 Wavell Place, Hastings, the date of adjudication and if possible before the first meeting of maintenance staff, was adjudged bankrupt on 5 September 1985. creditors. Creditors meeting will be held at my office, 50 Tennyson Street, Dated this 4th day of September 1985. Napier on 26 September 1985 at 10.30 a.m. G. R. McCARTHY, Deputy Official Assignee. G. C. J. CROFT, Deputy Official Assignee. Hamilton. Commercial Affairs Division, Napier. In Bankruptcy ALISON JEAN MUDGWAY, solo mother, care of Rotokawa Post Office, Rotorua, also Main Road, Rotokawa, was adjudged bankrupt on In Bankruptcy 28 August 1985. Date of first meeting of creditors will be advertised later. NOTICE is given that the following dividends have been paid on all proved debts: G. R. McCARTHY, Deputy Official Assignee. Hamilton. SANDBROOK NORMAN WILLIAM of Urenui, caretaker. First and final dividend of 61.865c in the dollar. SINGH, BHUPENDER PINDY of New Plymouth, unemployed. In Bankruptcy Second and final dividend of 0.6836c in the dollar making in all 2.4526c in the dollar. ANDREW PATRICK NGAPEKA, painter of 47 Hall Road, Tauranga, was adjudged bankrupt on 4 September 1985. Date of first meeting SKLENARS, B. and P., trading as Oceanview Aquarium of Awakino. of creditors will be advertised later. Second and final dividend of 0.8845c in the dollar making in G. R McCARTHY, Deputy Official Assignee. all 5.4212c in the dollar. Hamilton. SKLENARS, PATRICIA EILEEN of Awakino, married. First and final dividend of 100c in the dollar. SMITH, GRAHAM MALCOLM of Stratford, labourer. First and final dividend of 100c in the dollar. In Bankruptcy VINCENT TE PUNI MULLEN, shearer, 83 Grace Crescent, Taupo, THOMPSON, ALAN of Bell Block, spray painter. First and final was adjudged bankrupt on 12 August 1985. Creditors meeting will dividend of 3.169c in the dollar. be held at Taupo Courthouse, Story Place, Taupo on Thursday, 12 THOMPSON, BRYAN ARTHUR of Stratford, workman. First and September 1985 at II a.m. final dividend of 21.345c in the dollar. G. R. McCARTHY, Deputy Official Assignee. THOMPSON, A. and B. A., trading as T. T. Blasters of Stratford. Hamilton. First and final dividend of 29.038c in the dollar.

E. B. FRANKLYN, Official Assignee. In Bankruptcy New Plymouth. RODNEY WILLIAM MURTAGH, labourer, care ofTe Awamutu Motor Camp, Te Awamutu was adjudged bankrupt on 21 August 1985. Creditors meeting will be held at my office, 16-20 Clarence Street, Hamilton on Wednesday, 18 September 1985 at 11 a.m. In Bankruptcy G. R. McCARTHY, Deputy Official Assignee. BARRY PERCY KlLLICK of 15 Island View Terrace, Waikanae Beach, Hamilton. a builder, was adjudged bankrupt on 28 August 1985. A creditors meeting will be held in the Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington on 26 September 1985 at Ila.m. In Bankruptcy P. T. C. GALLAGHER, Official Assignee. NOTICE is hereby given that the following dividend is now payable on all accepted proved claims in the estates listed below: Wellington. HUTCHINS, KEITH GRAHAM of Taupiri, Gowers Road, Gordonton, R.D. 2, a farmhand. A first and final dividend of 100c in the dollar. TONGA, JOSEPH ROBERT of Ngaruawahia, 27 River Road, a taxi In Bankruptcy-Notice of Order of Annulling an Adjudication proprietor. A first and final dividend of 17.1256c in the dollar. (Section 119, Insolvency Act 1967) STEWART, BRUCE of Te Awamutu, Tokanui Road, RD. 3, Te TAKE notice that the order of adjudication dated 7 August 1985 Mawhai, a contractor. A first and final dividend of 32.478c in against ANDY WRIGHT of92 Hobsonville Road, Hobsonville, worker the dollar. was annulled by order of the High Court at Auckland dated 21 August 1985. BADHAM, WARWICK ANTHONY of Tauranga, 261 Maungatapu Road, a salesman. A supplementary dividend of 6.5848c in the Dated at Auckland this 30th day of August 1985. dollar. R. ON HING, Official Assignee. G. R McCARTHY, Deputy Official Assignee. Auckland. 16-20 Clarence Street, Hamilton 3952 THE NEW ZEALAND GAZETTE No. 168

In Bankruptcy In Bankruptcy GARY JOHN STEER, boat builder, care of Omanu Beach Holiday PETER ALLEN of 39 Hinekura Avenue, Taupo, was adjudged Park, 70 Ocean Beach Road, Mount Maunganui, was adjudged bankrupt on 12 August 1985. Creditors meeting will be held at bankrupt on 12 August 1985. Creditors meeting will be held at District Courthouse, Storey Place, Taupo on Thursday, 19 September Conference Room, Third Floor, Government Building, McLean 1985 at II a.m. Street, Tauranga on Tuesday, 17 September 1985 at I p.m. G. R. McCARTHY, Deputy Official Assignee. G. R. McCARTHY, Deputy Official Assignee. Hamilton. Hamilton.

In Bankruptcy In Bankruptcy WARREN JAMES BULL, company director of 17 Taylors A venue, NOTICE is hereby given that dividends have been paid by my office Christchurch was adjudged bankrupt on 7 August 1985. Creditors on all proved claims in the following estates: meeting will be held at my office, 159 Hereford Street, Christchurch ABERCROMBIE LEONARD, first and final dividend of .4309709c in on Tuesday, 17 September 1985 at 10.30 a.m. the dollar. J. G. ROLLINSON, Deputy Official Assignee. ANAU, SlONE LAUMANU, first and final dividend of 17.2135c in Commercial Affairs, Private Bag, Christchurch. the dollar. BAKER, Ross, first and final dividend of IOOe in the dollar plus interest. In Bankruptcy BAYNE, FRANCIS KENNETH, first and final dividc:ndof .0085395c IAN BOYD, secondhand dealer, formerly of Rayner Street, Temuka in the dollar. and Richard Pearce Drive, Temuka, previously trading as "Temuka COVIC, BORIS BRUNO, first and final dividend of 2.664382c in Second-hand" from 6 Commerce Street, Temuka were adjudged the dollar. bankrupt on 26 July 1985. Creditors meeting will be held at the Courthouse, 12-14 North Street, Timaru on Friday, 27 September ELLIOTT, DOUGLAS JAMES GREGORY, first and final dividend of 1985 at II a.m. 42.633368c in the dollar. L. A. SAUNDERS, Deputy Official Assignee. EMMETT, ALLAN, first and final dividend of 5.415215c in the Christchurch. dollar. GREENDALE, LESLIE SPARKSMAN, first and final dividend of 19.4582c in the dollar. In Bankruptcy HAWKINS, HORACE WILLIAMS, Second and final dividend of 21.017c in the dollar (making in all IOOe in the dollar plus TEARANI IRENE HAYES, 21A Fenton Street, Papatoetoe, proprietress interest). (taxi), was adjudicated bankrupt on 28 August 1985. Creditors meeting will be held at my office, Second Floor, Lome Towers, 10- HOLMES, DENNIS, Second and final dividend of 3.881828c in the 14 Lome Street, Auckland on Thursday, 19 September 1985 at dollar (making in all 48.881828c in the dollar). 2.15 p.m. HUNDBORG, NELS LETH, first and final dividend of 6.7561c in R. ON RING, Official Assignee. the dollar. Auckland. JAMES, PARBHU DEVI, first and final dividend of .4357212c in the dollar. KALAUGHER, PETER JAMES, first and final dividend of IOOe in the dollar plus interest. In Bankruptcy JAMES WALTER LUKE, self employed mechanic of 2 Huia Street, KING, GRANT NORMAN, first and final dividend of .001 59766c Rotorua, trading as James Luke Automotive, was adjudged bankrupt in the dollar. on 29 August 1985. Creditors meeting will be held at Conference LA Y, STEPHEN BRIAN, first and final dividend of 2.335022c in Room, Third Floor, Government Buildings, McLean Street, the dollar. Tauranga on Tuesday, 17 September 1985 at 2.15 p.m. LOVICH, TREVOR TERRENCE, first and final dividend of 18.8587c G. R. McCARTHY, Deputy Official Assignee. in the dollar. Hamilton. MCCARTHY, KEVIN JAMES, first and final dividend of 100c in the dollar. MARTIN, LYALL DAVID, first and final dividend of 4.538978c in In Bankruptcy the dollar. CRAIG THOMPSON GOULD, carpenter of I Mohi Place, Taupo, was SEDDON, THOMAS EDWIN, first and final dividend of 2.956205c adjudged bankrupt on 12 August 1985. Creditors meeting will be in the dollar. held at District Courthouse, Storey Place, Taupo on Thursday, 19 SHILTON, DOUGLAS CARLYSLE, first and final dividend of September at 2 p.m. 20.410561c in the dollar. G. R. McCARTHY, Deputy Official Assignee. THOMPSON, WARWICK PETER, first and final dividend of Hamilton. 27.65099c in the dollar. TOPUI, TONY PALATONI, first and final dividend of 17.802905c in the dollar. In Bankruptcy WHARFE, IvA WEIR, Interim dividend of 30e in the dollar. NIGEL GRAEME DE 'ATH, unemployed of 153 Kawaha Point Road, WOOD, LAWRENCE BERNARD, first and final dividend of 1.803137c Rotorua, was adjudged bankrupt on 5 September 1985. Date of first in the dollar. meeting of creditors will be advertised later. G. R. McCARTHY, Deputy Official Assignee. R. ON HING, Official Assignee. Hamilton. Second Floor, Lome Towers, 10-14 Lome Street, Auckland 1.

In Bankruptcy ALISON JEAN MUDGWAY, solo mother, Main Road, Rotokawa, was In Bankruptcy adjudged bankrupt on 28 August 1985. Creditors meeting will be STEVENS, GRAY of 27 Waterbank Crescent, Waterview, builder, was held at Rotorua Maori Land Court, Government Buildings, Arawa adjudicated bankrupt on 4 September 1985. Street, Rotorua on Thursday, 19 September 1985 at I p.m. TAYLOR, WARREN MARSDEN, formerly of 136 Tiroroa Avenue, Te G. R. McCARTHY, Deputy Official Assignee. Atatu South, Auckland now of 40 Lynwood Road, Kelston, Hamilton. carpenter, was adjudicated bankrupt on 4 September 1985. 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3953

YOUNG, VICTOR LAURENCE of 130A Monarch Avenue, Birkenhead, EVIDENCE of the loss of outstanding duplicate of certificate of title, business proprietor, was adjudicated bankrupt on 4 September 1985. Volume F3, folio 1324 (Taranaki Registry), whereof David Stephen Dates of first meeting of creditors will be advertised later. Garrett of New Plymouth, builder, is the registered proprietor having been lodged with me together with an application 324065 for the R. ON RING, Official Assignee. issue of a new certificate of title in lieu thereof, notice is hereby Auckland. given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, New Plymouth this 4th day In Bankruptcy of September 1985. NOTICE is hereby given that BOYCE KOMENE LUKE, known as BOYCE K. J. GUNN, Assistant Land Registrar. LUKE of Gladstone Street. Hawera, labourer, was on the 23rd day of August 1985 adjudged bankrupt. The first meeting of creditors will be held in my office at the District Court, Hawera on Wednesday, the 18th day of September EVIDENCE of the loss of certificate of title and memorandum of 1985 at 10.30 a.m. mortgage (Canterbury Registry), described in the Schedule having been lodged with me together with applications for the issue of new A. J. McKENZIE, Official Assignee. certificate of title, a provisional copy of mortgage 338290/8, notice is hereby given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice. In Bankruptcy SCHEDULE 5 TIMOTHY JAMES RANGI, fish vendor, formerly of 49 Matatiro Street, CERTIFICATE of title 229/105 for 13 / 10 perches, situated in the Titahi Bay, Wellington, now 26 Wakaraka Street, Ngongataha, was Christchurch City being part Lot I, Deposited Plan 1131 and adjudicated bankrupt on 2 August 1985. Creditors meeting will be certificate of title 370/168 for 125/100 perches, situated in the held at Rotorua Maoriland Court, Government Building; Arawa Christchurch City being part Lot 1, Deposited Plan 1131, both in Street, Rotorua on 14 October 1985 at 10.30 a.m. the name of Stagold Investments Ltd. Application 563928/1. J. NELSON, Official Assignee. Mortgage 338290/8 of certificates of title 26K/521 and 26K/522 16-20 Clarence Street, Hamilton. in the name of George Edward Wood Mason of Masons Flat, retired farmer. Application 563922/1. Dated this 6th day of September 1985. S. C. PAVETT, District Land Registrar. In Bankruptcy CHARLES MICHAEL TRUSLER, surfaceman driver, of Cumberland Street, Mossburn, previously trading as Charlie Trusler Weedspraying, Holme Station, R.D., Timaru, was adjudicated EVIDENCE of the loss of certificate of title (Canterbury Registry), bankrupt on 9 September 1985. Date of first meeting of creditors described in the Schedule having been lodged with me together with will be advertised later. application for the issue of new certificates of title, notice is hereby T. E. LAING, Official Assignee. given of my intention to issue the same upon the expiration of 14 days from the date of the Gazette containing this notice. Dunedin. SCHEDULE CERTIFICATE of title 177/30 for 20 acres, situated in Block X, Wakanui Survey District being Rural Section 2102 in the name of Ashburton Acciimatisation Society. Application 564577/1. LAND TRANSFER ACT NOTICES Dated this 6th day of September 1985. S. C. PAVETT, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate of title G3/503 (Hawke's Bay Registry), containing 1314 square metres, more or less, situate in the Borough of Havelock North being Lot EVIDENCE of the loss of the outstanding duplicate of certificate of I on Deposited Plan 14762 in the name of Maurice Joseph Clarkson title, described in the Schedule below having been lodged with me of Wellington, accountant and Geraldine Janice Clarkson, his wife, together with an application for the issue of a new certificate oftitle having been lodged with me together with an application in lieu thereof, notice is hereby given of my intention to issue such No. 452026.2 to issue a new certificate of title in lieu thereof, notice new certificate of title upon the expiration of 14 days from the date is hereby given of my intention to issue such new certificate of title of the Gazette containing this notice. on the expiration of 14 days from the date of the Gazette containing this notice. SCHEDULE Dated at the Land Registry Office, Napier this 4th day of FOR certificate of title 5A/100 (Otago Land Registry), in the name September 1985. of Rolfe Sargood Mills of Christchurch, company director, containing 35.3847 hectares, more or less, being Lot I, D.P. 12634 and being R. I. CROSS, District Land Registrar. part Section 3, Block III, Lower Wanaka District. Application 641767/1. Dated at the Land Registry Office at Dunedin this 4th day of THE instruments of title described in the Schedule hereto having September 1985. been deciared lost, notice is given of my intention to replace the I. F. TONGA, District Land Registrar. same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this notice. SCHEDULE ADVERTISEMENTS CERTIFICATE of title 56C/789 in the name of John Nicol, builder, Phyllis Rose Nicol, his wife, Robert Bruce Stewart and Martin George Peter Knapp, both solicitors, all of Auckland. Certificate of title 25A/1401 in the name of Thomas Weathers CHANGE OF NAME OF INCORPORATED SOCIETIES Russell of Auckland, sales representative and Elizabeth Cameron NOTICE is hereby given that "Longhair Cat Breeders Association Russell, his wife. Incorporated" has changed its name to "Longhair Cat Breeders Memoranda of leases B. 045399.1 and B. 045399.2 affecting the Association (South Island) Incorporated", and that the new name land in certificates of title 56B/971 and 56B/972 respectively wherein was this day entered on my Register of Incorporated Societies in Valentina Theresa Goodwin is the lessee. place of the former name. CH. I.S. 220877. Applications: B. 449476, B. 449738, B.449707. Dated at Christchurch this 6th day of August 1985. Dated this 5th day of September 1985 at the Land Registry Office, R. S. SLATTER, Auckland. Assistant Registrar of Incorporated Societies. W. B. GREIG, District Land Registrar. 8018 3954 THE NEW ZEALAND GAZETTE No. 168

INCORPORATED SOCIETIES ACT 1908 The Framery Ltd. CH. 141974. DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING The Rochdale Cider Company Ltd. CH. 123343. SOCIETIES Vegetation and Weed Control Services (Canterbury) Ltd. CH.134125. I, Alfred George O'Byrne, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me Dated at Christchurch this 6th day of September 1985. that the Auckland Teacher Trainees' Association Incorporated is no longer carrying on its operations and is hereby dissolved in M. M. J. DAVIS, Assistant Registrar of Companies. pursuance of section 28 of the Incorporated Societies Act 1908. Dated at Auckland this 23rd day of August 1985. A. G. O'BYRNE, THE COMPANIES ACT 1955, SECTION 336 (3) Assistant Registrar of Incorporated Societies. NOTICE is hereby given that at the expiration of 3 months from the 7971 date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: CREDIT UNION REGISTERED Westland Laundry Ltd. HK. 153076. PURSUANT to section 104 of the Friendly Societies and Credit Parkdale Holdings Ltd. HK. 153834. Unions Act 1982, the Waikato Dairy Staff Credit Union with Addisons Flat Gold Mining Company Ltd. HK. 203086. registered office at Hautapu is registered as a credit union under the Friendly Societies and Credit Unions Act 1982. Dated at Hokitika this 9th day of September 1985. Dated at Wellington this 2nd day of September 1985. A. J. FOX, District Registrar of Companies. K. M. PRISK, Registrar of Friendly Societies and Credit Unions. 7981 THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the INCORPORATED SOCIETIES ACT 1908 date hereof, the names of the under-mentioned companies will, DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY unless cause is shown to the contrary, be struck off the Register and the companies dissolved: I, Karen Lee Amer, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the Barry Dixon Crane Hire Ltd. AK. 081804. declaration dissolving The Wellsford Returned Services Association Denny's Food Bar Ltd. AK. 083651. Club (Incorporated), was made in error and that declaration ought Emerald Properties Ltd. AK. 082523. to be revoked, the said declaration is hereby revoked accordingly E. N. Grantham Ltd. AK. 068753. pursuant to section 28 (5) of the Incorporated Societies Act 1908. G. & S. Smith (Grocery) Ltd. AK. 052539. Dated at Auckland this 3rd day of September 1985. The House of Gardner Ltd. AK. 079284. K. L. AMER, H. W. Kerr-Davis Ltd. AK. 059822. Assistant Registrar of Incorporated Societies. Ian R. Thompson (Panelbeaters) Ltd. AK. 072824. Insulation Advisory Specialists (N.Z.) Ltd. AK. 077319. 8041 Knight Computer Services Ltd. AK. 116032. Given under my hand at Auckland this 3rd day of September 1985. CHANGE OF NAME OF INCORPORATED SOCIETIES S. HARK, Assistant Registrar of Companies. NOTICE is hereby given that "The Timaru Vegetable & Produce Growers Association Incorporated" has changed its name to "South Canterbury Fresh Vegetable Growers Association Incorporated", and that the new name was this day entered on my Register of Incorporated Societies in place of the former name. CH. 221007. CHANGE OF NAME OF COMPANY Dated at Christchurch this 1st day of May 1985. NOTICE is hereby given that "Vic Reid Development Limited" has changed its name to "Ledwich Lodge Motel Limited", and that the R. S. SLATTER, new name was this day entered on my Register of Companies in Assistant Registrar of Incorporated Societies. place of the former name. HN. 196225. 8044 Dated at Hamilton this 27th day of August 1985. L. J. DIWELL, Assistant Registrar of Companies. CHANGE OF NAME OF INCORPORATED SOCIETIES 7977 NOTICE is hereby given that "Alzheimer's Disease and Related Disorders Society (ADARDS) Incorporated", has changed its name to "Alzheimer's Disease and Related Disorders Society (A.D.A.R.D.S.) Canterbury Incorporated", and that the name was CHANGE OF NAME OF COMPANY this day entered on my Register of Incorporated Societies in place NOTICE is hereby given that "Watkins & Craig Limited" has changed of the former name. CH. I.S. 234122. its name to "L. & A. Craig Furniture Manufacturers Limited", and Dated at Christchurch this 22nd day of July 1985. that the new name was this day entered on my Register of Companies in place of the former name. HN.267448. R. S. SLATTER, Assistant Registrar of Incorporated Societies. Dated at Hamilton this 23rd day of August 1985. 8043 L. J. DIWELL, Assistant Registrar of Companies. 7978

THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, CHANGE OF NAME OF COMPANY unless cause is shown to the contrary, be struck off the Register and NOTICE is hereby given that "Whakatane Hotel (1978) Limited" the companies dissolved: has changed its name to "R. F. Bellerby Limited", and that the new name was this day entered on my Register of Companies in place Provident Investments Ltd. CH. 132660. of the former name. HN. 190434. Quality Laminations Ltd. CH. 137381. S. G. Switzer Ltd. CH. 130919. Dated at Hamilton this 21 st day of August 1985. St. Andrews Hill Superette Ltd. CH. 142544. L. J. DIWELL, Assistant Registrar of Companies. Struthers and Company Ltd. CH. 122390. The Eat Happy Food Company Ltd. CH. 139110. 7979 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3955

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Stratford Property Holdings Limited" NOTICE is hereby given that "Wynn Abel (Melville) Limited" has has changed its name to "RenoufProperty Developments Limited", changed its name to "City Meat Market Limited", and that the new and that the new name was this day entered on my Register of name was this day entered on my Register of Companies in place Companies in place of the former name. WN. 234283. of the former name. HN. 184627. Dated at Wellington this 23rd day of August 1985. Dated at Hamilton this 2nd day of September 1985. L. SHAW, Assistant Registrar of Companies. L. J. DIWELL, Assistant Registrar of Companies. 7980 8030

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Underwater World (NZ) 1982 Limited" NOTICE is hereby given that "Riverlea Distributors Limited" has has changed its name to "John Thacker Limited", and that the new changed its name to "Riverlea Foods 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. CH. 142651. of the former name. HN. 191954. Dated at Christchurch this 26th day of July 1985. Dated at Hamilton this 30th day of August 1985. R. S. SLA TIER, Assistant Registrar of Companies. L. J. DIWELL, Assistant Registrar of Companies. 7976 8024

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "John Watkins Limited" has changed NOTICE is hereby given that "Westland Motors Hokitika Limited" its name to "John Watkins Holdings Limited", and that the new has changed its name to "West Cars 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. CH. 125899. of the former name. HK. 153856. Dated at Christchurch this 8th day of July 1985. Dated at Hokitika this 2nd day of September 1985. R. S. SLA TIER, Assistant Registrar of Companies. A. J. FOX, District Registrar of Companies. 7975 8045

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Sockburn Hardware Limited" has ~OTlCE is hereby given that "Tolley Holdings Limited" has changed changed its name to "Sockburn Holdings Limited", and that the Its name to "Asea.Tolley Electric Company 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. CH. 141469. place of the former name. WN.015753. Dated at Christchurch this 6th day of August 1985. Dated at Wellington this 26th day of July 1985. R. S. SLATTER, Assistant Registrar of Companies. K. D. KERR, Assistant Registrar of Companies. 8049 7974

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Apollo Lodge Limited" has changed NOTICE is hereby given that "Trickle on Water Chain Limited" has its nan:te to "Jupiter Enterprises Limited", and that the new name changed its name to "Anytime Drainlayers 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. WN. 018387. place of the former name. CH. 142385. Dated at Wellington this 23rd day of August 1985. Dated at Christchurch this 8th day of August 1985. K. D. KERR, Assistant Registrar of Companies. R. S. SLA TIER, Assistant Registrar of Companies. 8048 7973

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY N.OT.ICE .!s hereby give~ that "Bayfield Orchards (General Partner) NOTICE is hereby given that "Leslie Carpet Care Limited" has Limited has changed ItS name to "Bayfield Estates Limited" and changed its name to ":rimaru Shipping Services Limited", and that that the new name was this day entered on my Register of Com~ies the new name was this day entered on my Register of Companies in place of the former name. WN. 281232. in place of the former name. CH. 139593. Dated at Wellington this 23rd day of August 1985. Dated at Christchurch this 7th day of August 1985. K. D. KERR. Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Companies. 8047 7972

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Alpha Vocational & Office Services NOTICE ~s hereby given that "Tutchen Tarsealing Limited" has Limit.ed" has ~h~nge~ its name to "Tom Hopkins Sales Training changed ItS name to "Sulphur Point Holdings Limited" and that (Wellmgton) Limited, and that the new name was this day entered the new name was this day entered on my Register of Companies on my Register of Companies in place of the former name. in place of the former name. HN. 198833. WN.029801. Dated at Hamilton this 22nd day of August 1985. Dated at Wellington this 29th day of August 1985. L. J. DIWELL, Assistant Registrar of Companies. K. D. KERR, Assistant Registrar of Companies. 8029 8046

D 3956 THE NEW ZEALAND GAZETTE No. 168

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Taranaki Computer Services Limited" NOTICE is hereby given that "Vari-Stair & Co. Limited" has changed has changed its name to "Moller Computer Services Limited", and its name to "Ezijoin (N.Z.) Limited", and that the new name was that the new name was this day entered on my Register of Companies this day entered on my Register of Companies in place of the former in place of the former name. NP. 171910. name. AK. 106590. Dated at New Plymouth this 6th day of September 1985. Dated at Auckland this 16th day of August 1985. G. D. O'BYRNE, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 8051 8002

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Taranaki Motors Limited" has changed NOTICE is hereby given that "Wellcome New Zealand Limited" has its name to "Moller Aviation Limited", and that the new name was changed its name to "Wellcome Properties New Zealand 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. NP. 170625. Companies in place of the former name. AK. 043593. Dated at New Plymouth this 9th day of September 1985. Dated at Auckland this 2nd day of September 1985. G. D. O'BYRNE, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 8050 8001

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "New Zealand Shopping Guides NOTICE is hereby given that "Textile Transport Limited" has Limited" has changed its name to "Galway Investments Limited", changed its name to "Importing Consultants Limited", and that the and that the new name was this day entered on my Register of new name was this day entered on my Register of Companies in Companies in place of the former name. CH. 14121l. place of the former name. AK. 098872. Dated at Christchurch this 16th day of August 1985. Dated at Auckland this 28th day of August 1985. R. S. SLATTER, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 8042 8000

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kersten and Frampton Limited" has CHANGE OF NAME OF COMPANY changed its name to "Dannevirke Hire Service Limited", and that NOTICE is hereby given that "Rosoid Industries Limited" has the new name was this day entered on my Register of Companies changed its name to "World Challenge Tag Limited", and that the in place of the former name. NA. 162866. new name was this day entered on my Register of Companies in Dated at Napier this 22nd day of August 1985. place of the former name. AK. 277127. S. D. PROUT, Assistant Registrar of Companies. Dated at Auckland this 3rd day of September 1985. 8006 H. L. WRAGGE, Assistant Registrar of Companies. 7999

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Video Corner Limited" has changed CHANGE OF NAME OF COMPANY its name to "Videon Holdings Limited", and that the new name NOTICE is hereby given that "Perennial Enterprises Limited" has was this day entered on my Register of Companies in place of the changed its name to "W. D. Scott-DH & S. and Company (NZ) former name. NA. 159283. Limited", and that the new name was this day entered on my Dated at Napier this 26th day of August 1985. Register of Companies in place of the former name. AK. 277113. S. D. PROUT, Assistant Registrar of Companies. Dated at Auckland this 3rd day of September 1985. 8005 H. L. WRAGGE, Assistant Registrar of Companies. 7998

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Giles Taxation and Investment CHANGE OF NAME OF COMPANY Advisory Services Limited" has changed its name to "Giles & NOTICE is hereby given that "Mansell Holdinp Limited" has Associates Limited", and that the new name was this day entered changed its name to "Rotational Plastics (1985) Limited", and that on my Register of Companies in place of the former name. the new name was this day entered on my Register of Companies NA.165058. in place of the former name. AK. 077136. Dated at Napier this 28th day of August 1985. Dated at Auckland this 2nd day of September 1985. S. D. PROUT, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 8004 7997

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Lome Street Cafe Limited" has NOTICE is hereby given that "Pannings Trading Company Limited" changed its name to "Paul's Catering Limited", and that the new has changed its name to "Kuma Technology Corporation Limited", name was this day entered on my Register of Companies in place and that the new name was this day entered on my Register of of the former name. AK. 096733. Companies in place of the former name. AK. 246699. Dated at Auckland this 28th day of August 1985. Dated at Auckland this 27th day of August 1985. H. L. WRAGGE, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 8003 7996 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3957

CHANGE OF NAME OF COMPANY Registry of High Court: Wellington. NOTICE is hereby given that "Vellade Agencies Limited" has changed Number of Matter: M. 274/85. its name to "Pinnacle Product Manufacturers Limited", and that the new name was this day entered on my Register of Companies Date of Order: 28 August 1985. in place of the former name. AK. 259598. Date of Presentation of Petition: II June 1985. Dated at Auckland this 29th day of August 1985. Place. and Times of First Meetings: H. L. WRAGGE, Assistant Registrar of Companies. Creditors: Tuesday, 24 September 1985, Meeting Room, Third 7995 Floor, Databank House, 175 The Terrace, Wellington at II a.m. Contributories: Same date and place at 11.30 a.m. P. T. C. GALLAGHER, Official Assignee. CHANGE OF NAME OF COMPANY Wellington. NOTICE is hereby given that "Safety Town Limited" has changed its name to "Acorn Promotions (N.Z.) Limited", and that the new 7982 Ie name was this day entered on my Register of Companies in place of the former name. AK. 115091. Dated at Auckland this 17th day of July 1985. NOTICE OF LAST DAY FOR RECEIVING PROOFS H. L. WRAGGE, Assistant Registrar of Companies. Name of Company: Waikune Holdings Ltd. (in liquidation). 7994 Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington. Registry of High Court: Wellington. CHANGE OF NAME OF COMPANY Number of Matter: M. 23/84. NOTICE is hereby given that "Teltherm Industries Nominees Limited" has changed its name to "Jedi Nominees Limited", and Last Day for Receiving Proofs: 20 September 1985. that the new name was this day entered on my Register of Companies P. T. C. GALLAGHER, Official Assignee. in place of the former name. AK. 106564. Wellington. Dated at Auckland this 29th day of August 1985. H. L. WRAGGE, Assistant Registrar of Companies. 7959 Ie 7993 THE COMPANIES ACT 1955 CHANGE OF NAME OF COMPANY NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT NOTICE is hereby given that "Pryda Silverlation Limited" has Name of Company: Southern Cross Commodities Futures Ltd. (in changed its name to "Nail Web (N.Z.) Limited", and that the new liquidation). name was this day entered on my Register of Companies in place Address of Registered Office: Care of Official Assignee, Auckland. of the former name. AK. 083945. Registry of High Court: Auckland. Dated at Auckland this 16th day of August 1985. H. L. WRAGGE, Assistant Registrar of Companies. Number of Matter: M. 1478/82. 7992 Last Day for Receiving Proofs of Debt: 30 September 1985. R. ON HING, Official Assignee, Official Liquidator. CHANGE OF NAME OF COMPANY Second Floor, Lome Towers, 10-14 Lome Street, Auckland I. NOTICE is hereby given that "Roskill South Shoe Store Limited" 7947 has changed its name to "G. L. Edwards Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 087435. THE COMPANIES ACT 1955 Dated at Auckland this 27th day of August 1985. NOTICE OF DIVIDEND H. L. WRAGGE, Assistant Registrar of Companies. Name of Company: George Sinclair Transport Ltd. (in liquidation). 7991 Address of Registered Office: 73 Rostrevor Street, Hamilton. Registry of High Court: Hamilton. CHANGE OF NAME OF COMPANY Number of Matter: M. 279/78. NOTICE is hereby given that "Moncler Realities Limited" has Amount per Dollar: 17.452c. changed its name to "Moncler Developments Limited", and that First and Final or Otherwise: Second. the new name was this day entered on my Register of Companies in place of the former name. AK. 117170. Where Payable: My office. Dated at Auckland this 29th day of August 1985. G. R. McCARTHY, Deputy Official Assignee, Official Liquidator. H. L. WRAGGE, Assistant Registrar of Companies. 7990 Second Floor, 16-20 Clarence Street, Hamilton. 7950 Ie

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955 NOTICE is hereby given that "P. & B. Green Limited" has changed its name to "Action Enterprises Limited", and that the new name NOTICE OF ORDER TO WINO-UP COMPANY was this day entered on my Register of Companies in place of the AN order for the winding up of CONSOLIDATED HOLDINGS former name. AK. 104235. LTD. (in liquidation) care of 28 Richmond Avenue, Taupo, was Dated at Auckland this 26th day of July 1985. made by the High Court at Rotorua on 12 August 1985. H. L. WRAGGE, Assistant Registrar of Companies. The first meeting of creditors will be held at District Courthouse, 7989 Story Place, Taupo on Friday, 20 September 1985 at 9.30 a.m. Meeting of contributories to follow. NOTE-Would creditors please forward their proofs of debt as NOTICE OF WINDING-UP ORDER AND FIRST MEETING soon as possible. G. R. McCARTHY, Name of Company: Guys Stores (1973) Ltd. (in liquidation). Deputy Official Assignee, Provisional Liquidator. Address of Registered Office: Formerly care of 28 Cuba Street, Wellington, now care of Official Assignee, First Floor, Databank Commercial Affairs, Private Bag, Hamilton. House, 175 The Terrace, Wellington. 7969 3958 THE NEW ZEALAND GAZETTE No. 168

THE COMPANIES ACT 1955 COURTENAY ACCESSORIES LTD. NOTICE OF ORDER TO WIND-UP COMPANY IN LIQUIDATION AN order for the winding up of PACIFIC BASIN AGRICULTURAL NOTICE is given that a dividend of 12.7867c in the dollar has been RESEARCH SERVICES LTD. (in liquidation) care of 117 Willow paid on all proved claims. Street, Tauranga, was made by the High Court at Hamilton on 12 E. B. FRANKLYN, Official Assignee. August 1985. Courthouse, New Plymouth. The first meeting of creditors will be held at Rotorua Maori Land Court, Government Building, Arawa Street on Monday, 14 October 7958 Ie 1985 at 2 p.m. Meeting of contributories to follow. NOTE-Would creditors please forward their proofs of debt as NOTICE OF DIVIDEND soon as possible. Name of Company: G. F. Faulkner Ltd. (in liquidation). G. R. McCARTHY, Deputy Official Assignee, Provisional Liquidator. Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington. Commercial Affairs, Private Bag, Hamilton. Registry of High Court: Wellington. 7968 Number of Matter: M. 376/79. Amount per Dollar: 18.0962c in dollar THE COMPANIES ACT 1955 First and Final or Otherwise: First and final. NOTICE OF ORDER TO WIND-UP COMPANY When Payable: 9 September 1985. AN order for the winding up of ROSSITERS SALES & SERVICES Where Payable: My office. LTD. (in liquidation) care of 63 Second A venue, Tauranga, was P. T. e. GALLAGHER, Official Assignee. made by the High Court at Rotorua on 12 August 1985. Wellington. The first meeting of creditors will be held at Committee Room, Third Floor, Government Buildings, McLean Street, Tauranga on 8036 Ie Tuesday, 24 September 1985 at 10.30 a.m. Meeting of contributories to follow. NOTE-Would creditors please forward their proofs of debt as NOTICE OF WINDING-UP ORDER AND FIRST MEETING soon as possible. Name of Company: Natural Resources Ltd. (in liquidation). G. R. McCARTHY, Address of Registered Office: Formerly care of D. A. Dale, D.Le. Deputy Official Assignee, Provisional Liquidator. Building, Lambton Quay, Wellington, now care of Official Commercial Affairs, Private Bag, Hamilton. Assignee, First Floor, Databank House, 175 The Terrace, Wellington. 7967 Registry of High Court: Wellington. Number of Matter: M. 439/85. THE COMPANIES ACT 1955 Date of Order: 28 August 1985. NOTICE OF ORDER TO WIND-UP COMPANY Date of Presentation of Petition: 13 August 1985. AN order for the winding up of JOY WRIGHT LTD. care of Fourth Place, and Times of First Meetings: Floor, AMP Building, 586 Victoria Street, Hamilton, was made by Creditors: Monday, 23 September 1985, Meeting Room, Third the High Court at Hamilton on 5 September 1985. Floor, Databank House, 175 The Terrace, Wellington at 2 p.m. The first meeting of creditors and contributories to be advertised Contributories: Same place and date at 2.30 p.m. later. P. T. e. GALLAGHER, Official Assignee. NOTE-Would creditors please forward their proofs of debt as soon as possible. Wellington. G. R. McCARTHY, 8037 Ie Deputy Official Assignee, Provisional Liquidator. Commercial Affairs, Private Bag, Hamilton. NOTICE OF WINDING-UP ORDER AND FIRST MEETING 7966 Ie Name of Company: House Accessories Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee, First Floor, THE COMPANIES ACT 1955 Databank House, 175 The Terrace, Wellington. NOTICE OF ORDER TO WIND-UP COMPANY Registry of High Court: Wellington. AN order for the winding up of SHERWOOD FISHERIES LTD. Number of Matter: M. 383/85. of Sixth Floor, AMP Building, Christchurch, was made by the High Date of Order: 4 September 1985. Court at Christchurch on 31 July 1985. Date of Presentation of Petition: 28 August 1985. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Thursday, 12 September 1985 at Place, and Times of First Meetings: 10.30 a.m. Meeting of contributories to follow. Creditors: Tuesday, 1 October 1985, Meeting Room, Third Floor, NOTE-Would creditors please forward their proofs of debt as Databank House, 175. The Terrace, Wellington at 11 a.m. soon as possible. Contributories: Same place and date at 11.30 a.m. J. G. ROLLINSON, P. T. e. GALLAGHER, Official Assignee. Deputy Official Assignee, Provisional Liquidator. Wellington. Commercial Affairs, Private Bag, Christchurch 8038 Ie 7948

NOTICE OF WINDING-UP ORDER AND ADJOURNED The Companies Act 1955 FIRST MEETING GOLDEN COAST INDUSTRIES LTD. Name of Company: Chetwin and Morse Ltd. (in liquidation). IN LIQUIDATION Address of Registered Office: Care of Official Assignee, First Floor, TAKE notice that the application for confirmation of the resolution Databank House, 175 The Terrace, Wellington. of the creditors of the above-named company to appoint a liquidator Registry of High Court: Wellington. will be heard by the High Court, Christchurch at 10 a.m. on Number of Matter: M. 260/85. Wednesday, 11 September 1985. Date of Order: 7 August 1985. M. G. WERNER, Official Assignee, Provisional Liquidator. Date of Presentation of Petition: 5 June 1985. Greymouth. Date and Venue of Adjourned Creditors Meeting: Tuesday, 24 September 1985, Meeting Room, Third Floor, Databank House, 7949 Ie 175 The Terrace, Wellington at 2 p.m. 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3959

Contributories at: Same place and date at 2.30 p.m. Place, and Times of First Meetings: P. T. C. GALLAGHER, Official Assignee. Creditors: My office, Tuesday, 1 October 1985 at 10.30 a.m. Wellington. Contributories: Same place and date at II a.m. 8039 Ie R. ON HING, Official Assignee, Provisional Liquidator. Second Floor, Lome Towers, Lome Street, Auckland 1. NOTICE OF LAST DAY FOR RECEIVING PROOFS 8013 Ie Name of Company: Hollyhock House Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington. THE COMPANIES ACT 1955 Registry of High Court: Wellington. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Number of Matter: M. 666/84. Name of Company: R. Nash Carriers Ltd. (in liquidation). Last Day for Receiving Prooofs: 4 October 1985. Address of Registered Office: Previously care of Tozer & Jones, P. T. C. GALLAGHER, Official Assignee. Chartered Accountants, 10 Turner Street Auckland. Now care of Wellington. Official Assignee's office, Auckland.

8040 Ie Registry of High Court: Auckland. Number of Matter: M. 824/85. THE COMPANIES ACT 1955 Date of Order: 4 September 1985. NOTICE OF DIVIDEND Date of Presentation of Petition: 18 July 1985. Name ofCompany: A. L. and O. R. Thompson Ltd. (in liquidation). Place, and Times of First Meetings: Address of Registered Office: Care of Official Assignee, Hamilton. Creditors: My office, Monday, 30 September 1985 at 10.30 a.m. Registry of High Court: Hamilton. Contributories: Same place and date at 11 a.m. Number of Matter: M. 143/84. R. ON HING, Official Assignee, Provisional Liquidator. Amount per Dollar: 63.0882c. First and Final or Otherwise: First and final. Second Floor, Lome Towers, Lome Street, Auckland 1. Where Payable: My office. 8012 Ie G. R. McCARTHY, Deputy Official Assignee, Official Liquidator. THE COMPANIES ACT 1955 8028 Ie NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name of Company: J. R. Thomson Developments (Gisborne) Ltd. THE COMPANIES ACT 1955 (in liquidation). NOTICE OF ORDER TO WIND-UP COMPANY Address of Registered Office: Formerly 381 Gladstone Road, Gisborne. Now care of Official Assignee, Gisborne. AN order for the winding up ofPURCRAN HOLDINGS LTD. (in liquidation) care of Marac House, 132 First Avenue Tauranga, was Registry of High Court: Gisborne. made by the High Court at Rotorua on 12 August 1985. Number of Matter: M. 27/85. The first meeting of creditors will be held at the Committee Room, Date of Order: 30 August 1985. Third Floor, Government Buildings, McLean Street, Tauranga, on Tuesday, 24 September 1985 at 2 p.m. Meeting of contributories to Date of Presentation of Petition: 28 June 1985. follow. Place, and Times of First Meetings: NOTE-Would creditors please forward their proofs of debt as Creditors: 24 September 1985 at Courthouse, Customhouse Street, soon as possible. Gisborne at 10.30 a.m. G. R. McCARTHY, Deputy Official Assignee, Provisional Liquidator. Contributories: Same place and date at II a.m. L. M. RATTRAY 8026 Official Assignee, Provisional Liquidator. Courthouse, Gisborne. THE COMPANIES ACT 1955 8014 Ie NOTICE OF ORDER TO WIND-UP COMPANY AN order for the winding up of EXPORT PROCESSORS (N.Z.) LTD., care of Factory Lane, Taupiri, was made by the High Court NOTICE OF DECLARATION OF DISSOLUTION at Hamilton on 5 September 1985. IN the matter of the Companies Amendment Act 1980 and in the The first meeting of creditors and contributories to be advertised matter of C. F. MITCHELL LTD.: later. NOTICE is hereby given pursuant to section 37 (3) that C. F. Mitchell NOTE-Would creditors please forward their proofs of debt as Ltd., proposes to apply to the Registrar of Companies for a soon as possible. declaration of dissolution of the company and that unless written G. R. McCARTHY, objection is made to the Registrar within 30 days of the date of Deputy Official Assignee, Provisional Liquidator. notice was published, the Registrar may disolve the company.

8027 Ie Dated this 4tli day of September 1985. G. R. PASCOE, Applicant. THE COMPANIES ACT 1955 Auckland NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS 8015 Ie Name of Company: Landseair Industries Ltd. (in liquidation). Address of Registered Office: Previously care of Graham & Co., NOTICE OF RESOLUTION TO WIND-UP VOLUNTARILY Solicitors, Fourth Floor, Victoria House, 23 Victoria Street East, Auckland 1. Now care of Official Assignee's office, Auckland. IN the matter of the Companies Act 1955, and in the matter of HATEA PROPERTIES LTD.: Registry of High Court: Auckland. NOTICE is hereby given that a duly signed entry in the minute book Number of Matter: M. 861/85. of the above-named company on the 30th day of August 1985, the Date of Order: 4 September 1985. following special resolution was passed by the company: Date of Presentation of Petition: 25 July 1985. 1. That the company be wound up voluntarily. 3960 THE NEW ZEALAND GAZETTE No. 168

2. That L. W. Roberts ofWhangarei, chartered accountant, being IN the matter of the Companies Act 1955, and in the matter a member of the firm of Russell, Turner, Moyle & Roberts, of NOVA PACIFICA PUBLISHING CO. LTD. (in receivership): chartered accountants, be and he is hereby llppointed liquidator NOTICE is hereby given that by entry in the minute book pursuant of the company. to section 362 (1) of the Companies Act 1955, dated 30 August 1985, the following extraordinary resolution was passed: Dated this 3rd day of September 1985. "That the company cannot by reason of its liabilities continue L. W. ROBERTS, liquidator. its business, and that it is advisable to wind up, and accordingly that the company be wound up voluntarily". 7986 Notice is further given that a meeting of creditors will be held on the 13th day of September 1985 at 2 p.m., at the offices of Markham and Partners, Chartered Accountants, Leadenhall House, Boulcott FORVUE ENTERPRISES LTD. Street, Wellington. Business: NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE COMPANY (a) Consideration of a statement of the position of the affairs of the company. Pursuant to Section 335A of the Companies Act 1955 (b) Nomination of a liquidator. NOTICE is hereby given that in accordance with the provisions of (c) Appointment of a committee of inspection if thought fit. section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution Forms of special and general proxy are enclosed and must be of the company. lodged with the registered office of the company no later than 48 hours prior to the meeting. Unless written objection is made to the Registrar within 30 days P. BARNABY, Secretary. of 12th day of September 1985 (the date this notice was posted in accordance with section 335A (3) (h) of the Companies Act) the 7946 Ie Registrar may dissolve the company. Dated this 6th day of September 1985. The Companies Act 1955 A. BUTTERS, Secretary. SHORTS TRANSPORT LTD. NOTICE OF ApPOINTMENT OF RECEIVER 7983 Ie Pursuant to Section 346 (1) ANZ Banking Group (New Zealand) Ltd. with reference to Shorts Transport Ltd., hereby give notice that on the 3rd day of September IN the matter of the Companies Act 1955, and in the matter 1985, the company appointed Anthony Peter SouthWick of Rotorua, ofWAM ELECTRICAL (HAMILTON) LTD. (in liquidation): chartered accountant, whose address for service is at the offices of NOTICE is hereby given in pursuance to section 291 of the Companies Messrs Touche Ross & Co., 29 Hinemaru Street, Rotorua, as receiver Act 1955, that a meeting of creditors of the above-named company of the property of this company under powers contained in the will be held at the Boardroom of Arthur Young, Fourth floor, instrument dated the 30th day of June 1980. The receiver has been A.M.P. Building, 586 Victoria Street, Hamilton, on Wednesday the appointed in respect of all the company's undertaking whether real 24th day of September 1985 at 10 o'clock in the forenoon for the or personal and all its property and assets and effects both present and future of the company whatsoever including unpaid and uncalled purpose of having an account laid before it showing how the winding capital. ' up has been conducted. and the prope~y of the company. ha~ been disposed of, and to receive any explanation thereof by the Iiqwdator. Signed for and on behalf of ANZ Banking Group (New Zealand) Ltd. by its solicitors, East Brewster Urquhart & Partners, per: Every creditor entitled to attend and vote at the meeting is entitled to appoint a proxy, to attend and vote instead of him. A proxy C. W. GILBERT. need not also be a creditor. 7941 Ie Dated this 6th day of September 1985. C. J. HUGHES, Liquidator. The Companies Act 1955 P.O. Box 329, Hamilton. WAIHEKE ISLAND HOLIDAYS LTD. 7988 NOTICE OF ApPOINTMENT OF RECEIVER Pursuant to Section 346 (i) W AIKOHA HOLDINGS LTD., a duly incorporated company having its registered office at Hamilton, hereby gives notice that on the 4th THE COMPANIES ACT 1955 day of September 1985, it appointed Peter Leslie Shaw and Eric PuRSUANT TO SECTION 335A Ashley Taylor, both of Hamilton, chartered accountants, whose offices are at the offices of Messrs Coopers & Lybrand, Chartered TAKE notice that SUNNYBROOK FARM LTD., a duly Accountants, Bryant Trust Building, Alexandra Street, Hamilton, incorporated company having its registered office at Rotorua .hereby jointly and severally as receivers and managers of all the property gives notice that pursuant to section 335A of the Compames Act of this company pursuant to powers contained in a debenture dated 1955 it proposes to apply to the Registrar of Companies ~or a the 3rd day of May 1984 which debenture is now held by Waikoha declaration of dissolution of the company and that unless wntten Holdings Ltd. by virtue of a deed of assignment and transfer dated objection is made to the Registrar of Companies within 30 days of the 28th day of August 1985, executed in its favour by A.N.Z. the date this notice is published the Registrar may dissolve the Banking Group (New Zealand) Ltd. The receivers have been company. appointed in respect of all the company's undertaking and all its A. RIPLEY, Director. real and personal property and all assets and effects whatsoever and wheresoever both present and future including its uncalled and Box 555, Rotorua. unpaid capital. 8007 Ie Dated this 4th day of September 1985. Signed by Waikoha Holdings Ltd. by the affixing of its Common Seal in the presence of: IN the matter of the Companies Act 1955, and in the matter C. H. JOHNSTONE and G. H. JOHNSTONE, Directors. of HOPCROFT HOLDINGS LTD.: 7939 Ie NOTICE is hereby given in pursuance to section 281 of the Companies Act 1955, that the final general meeting will be held at the offices of de Lautour, Toomath & Martin, Chartered Accountants, 30 The Companies Act 1955 Teasdale Street, Te Awamutu on the 23rd day of September 1985 CARLISLE FLATS LTD. at 11 a.m. to receive the liquidator's accounts showing how the NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF COMPANY winding up has been conducted and the property on the company Pursuant to Section 335A (3) has been disposed of and to hear any explanations that may be given by the liquidator. To: Directors, members or creditors of the company. TAKE notice that Carlisle flats Ltd., a duly incorporated company Dated this 21st day of August 1985. having its registered office at Wellington, proposes to apply to the M. H. DE LAUTOUR, Liquidator. Registrar of Companies at We~n for a declaration of dissolution of the company pursuant to sectIon 335A (7) of the Companies Act 7767 1955. 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3961

Objections by any director, members or creditor of the company The Companies Act 1955 must be received by the Registrar of Companies at Wellington within STEVENS PHARMACEUTICALS (SOUTHLAND) LTD. 30 days from the date of pUblication of this notice. NOTICE OF ApPOINTMENT OF RECEIVER Dated at Wellington this 2nd day of September 1985. Pursuant to Section 346 A. J. HENWOOD, Solicitor for the Company. HEREBY gives notice that on 2 September 1985, the company appointed Bryan Bruce Collie, chartered accountant, of Queenstown 7934 Ie as receiver of the property of the above company under the power contained in an instrument dated the 17th day of September 1981. GORDON WHYTES FooDMART LTD. The receiver has been appointed in respect of all the company's undertaking and all its real and personal property and all its assets NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE and effects whatsoever and wheresoever both present and future COMPANY including its uncalled and unpaid capital. Pursuant to Section 335A of the Companies Act 1955 Dated at Christchurch on the 2nd day of September 1985. NOTICE is hereby given that in accordance with the provisions of Signed for and on behalf of Stevens Pharmaceuticals (Southland) section 335A of the Companies Act 1955, I, Robert Eric Cooper Ltd.: propose to apply to the Registrar of Companies at Dunedin for the declaration of dissolution of the company. B. A. BUTLER and C. VANDERSPEK. Unless written objection is made to the Registrar within 30 days 7961 after the date of this notice or such later date as the section may require, the Registrar may dissolve the company. Dated this 2nd day of September 1985. IN the matter of the Companies Act 1955, and in the matter R. E. COOPER, Applicant. of RAY CO CONSTRUCTION LTD.: NOTICE is hereby given that by an entry in its minute book, signed 7933 Ie in accordance WIth section 362 (1) of the Companies Act 1955, the above-named company on the 27th day of August 1985, passed a resolution for voluntary winding up, and that a meeting of the MARAC HOLDINGS LTD. creditors of the above-named company will accordingly be held at NOTICE OF PROPOSAL TO ALTER MEMORANDUM OF ASSOCIATION Touche Ross & Co., Hinemaru Street, Rotorua on Friday, the 6th day of September 1985 at 10 o'clock in the forenoon. Pursuant to Section 18 of the Companies Act 1955 Business: MARAC HOLDINGS LTD. hereby gives notice that at the annual general meeting to be held on the 9th day of October 1985 at 4 p.m. Consideration of a statement of the position of the company's at Regent Hotel, Lower Albert Street, Auckland, the following will affairs and list of creditors, etc. be proposed as a special resolution: Nomination of liquidator. 1. That the memorandum of the company be amended by deleting Appointment of committee of inspection if thought fit. clause 3 and substituting: Dated this 27th day of August 1985. "3 The company shall be the rights, powers and privileges By order of the directors. of a natural person, including the powers set out in subsection 15A (1) of the Companies Act 1955". R. J. L. SHAND, Secretary. G. D. NICCOL, Corporate Secretary. 7965

7957 Ie NOTICE OF INTENTION TO PASS SPECIAL RESOLUTION NOTICE OF MEMBERS' VOLUNTARY WINDING-UP PURSUANT TO SECTION 18 OF THE COMPANIES ACT 1955 RESOLUTION 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 section 7 of the Companies Amendment Act (No.2) 1983: of SlOTA INVESTMENTS LTD.: NOTICE is hereby given that at a meeting of the members of S. A. NOTICE is hereby given that by entry in the minute book of the ENGLAND LTD., proposed to be held on the 20th day of September company pursuant to section 362 of the Companies Act 1955, the 1985, a special resolution is proposed affecting the objects for which following special resolution was passed on the 26th day of August the company is established and, pursuant to the provisions of section 15A of the said Act, the powers ofthe company specified or implied 1985: in its memorandum of association. "That a declaration of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company This notice is given by Philip Gerald Anthony Coburn of be wound up voluntarily and that Peter John Kendall be Christchurch, solicitor, as solicitor for the company: appointed liquidator". P. G. A. COBURN.

Dated this 4th day of September 1985. 7964 Ie P. J. KENDALL, Liquidator. Address of Liquidator: J. F. Anderson & Co., Chartered IN the matter of the Companies Act 1955, and in the matter Accountants, P.O. Box 33-070, Takapuna 9. of NOVA PACIFICA PUBLISHING CO. LTD. (in receivership): 9754 Ie NOTICE is hereby given that by entry in the minute book pursuant to section 362 (1) of the Companies Act 1955, dated 30 August 1985, the following extraordinary resolution was passed: NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS "That the company cannot by reason of its liabilities continue IN the matter of the Companies Act 1955, and in the matter its business, and that it is advisable to wind up, and of SlOTA INVESTMENTS LTD. (in liquidation): accordingly that the company be wound up voluntarily." NOTICE is hereby given that the undersigned, the liquidator ofSiota Notice is further given that a meeting of creditors will be held on Investments Ltd., which is being wound up voluntarily, does hereby the 13th day of September 1985 at 2 p.m., at the offices of Markham fix the 30th day of September 1985, as the day on or before which and Partners, Chartered Accountants, Leadenhall House, Boulcott the creditors of the company are to prove their debts or claims and Street, Wellington. 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 Business: any distribution made before the debts are proved or, as the case (a) Consideration of a statement of the position of the affairs of may be, from objecting to the distribution. the company. Dated this 4th day of September 1985. (b) Nomination of a liquidator. P. J. KENDALL, Liquidator. (c) Appointment of a committee of inspection if thought fit. Address of Liquidator: J. F. Anderson & Co., Chartered Accountants, P.O. Box 33-070, Takapuna 9. P. BARNABY, Secretary. 7955 7963 3962 THE NEW ZEALAND GAZETTE No. 168

I. F. HAMILTON HOLDINGS LTD. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF COMPANY IN the matter of the Companies Act 1955, and in the matter of BASE SPAN PRODUCTS LTD. (in liquidation): Pursuant to Section 335A of the Companies Act 1955 NOTICE is hereby given that the undersigned, the liquidator of the NOTICE is hereby given that in accordance with the provisions of above company which is being wound up, does hereby fix the 9th section 335A of the Companies Act 1955, I propose to apply to the day of October 1985 as the day on or before which the creditors Registrar of Companies at Wellington for a declaration of dissolution of the company are to prove their debts or claims, and to establish of the company. any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any Unless written objection is made to the Registrar within 30 days distribution made before the debts are proved or, as the case may of the 6th day of September 1984 (the date this notice was posted be, from objecting to any distribution. in accordance with the section 335A (3) (b) of the Companies Act), the Registrar may dissolve the company. Dated this 6th day of September 1985. Dated this 6th day of September 1985. G. S. REA, Liquidator. Address of Liquidator, Care of Peat, Marwick, Mitchell & Co., J. D. STEELE, Secretary. National Mutual Centre, Shortland Street, Auckland 1. 8056 Ie 7970 Ie

NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY The Companies Act 1955 PURSUANT TO SECTION 335A (3) AUCKLAND ANSWER CLINICS LTD. Presented by: Calvert Haywood & Co. NOTICE OF ApPOINTMENT OF RECEIVERS IN the matter of the Companies Act 1955, and in the matter Pursuant to Section 346 (J) of LIFTING ASSOCIATES LTD. WN.035443: I, Neil Hugh Haverfield, being secretary of Lifting Associates Ltd., THE Bank of New Zealand with reference to Auckland Answer hereby give notice that I propose to apply to the Registrar of Clinics Ltd., hereby gives notice that on the 5th day of September 1985 the bank appointed Laurence George Chilcott and Peter Charles Companies for a declaration of dissolution of the company, pursuant Chatfield, both chartered accountants, whose offices are at the offices to section 335A of the Companies Act 1955. of Messrs Smith Chilcott & Co., Chartered Accountants, Ground Unless written objection is made to the District Registrar of Floor, General Building, comer Shortland and O'Connell Streets, Companies, Private Bag, Wellington within 30 days of the Auckland, jointly and severally as receivers of the property of this publication of this notice, the Registrar may dissolve the company. company under the powers contained in an instrument dated the Dated at Wellington this 10th day of September 1985. 8th day of November 1983. N. H. HAVERFIELD, Secretary. The receivers have been appointed in respect of all the company's undertaking and all its real and personal property and all its assets 8025 Ie and effects whatsoever and wheresoever both present and future including its uncalled and unpaid capital. NOTICE OF APPOINTMENT OF RECEIVERS AND Dated this 5th day of September 1985. MANAGERS Bank of New Zealand, Parnell. IN the matter of the Companies Act 1955, and in the matter 8053 of MILES ELECTRONIC EQUIPMENT LTD.: CHALLENGE CORPORATE SERVICES LTD., hereby gives notice that on the 3rd day of September 1985 it appointed Donald Phillip Gendall and John Harold Gaukrodger, both of Hamilton, chartered The Companies Act 1955 accountants as receivers and managers of all the undertaking property UDENS PROPERTIES LTD. HN. 1969/305 and assets charged by a certain debenture dated the 15th day of May 1985 given by Miles Electronic Equipment Ltd., in favour of PURSUANT TO SECTION 335A Challenge Corporate Services Ltd. . I, Kathleen Uden of Mount Maunganui, secretary ofUdens Properties. The situation of the office of the receivers and managers is 298 Ltd., hereby give notice that pursuant to section 335A of the Tristam Street, Hamilton. Companies Act 1955, I propose to apply to the Registrar of Dated this 3rd day of September 1985. Companies, Hamilton, for a declaration of dissolution of the Challenge Corporate Services Ltd. by its solicitors: company and that unless written objection is made to the Registrar of Companies, Hamilton within 30 days of the date of this notice BELL GULLY BUDDLE WEIR. is published the Registrar may dissolve the company. 8021 K. UDEN, Secretary. Care of P.O. Box 85, Te Awamutu. THE COMPANIES ACT 1955

8052 Ie SECTION 335A (3) Notice of Intention to Apply for Dissolution of Company NOTICE is hereby given in accordance with the provisions of section 335A of the Companies Act 1955 and we intend to apply to the NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Registrar of Companies at Auckland for a declaration of dissolution IN the matter of the Companies Act 1955, and in the matter of MADSEN INDUSTRIES LTD. of B. J. KITCHENS LTD. (in liquidation): Unless written objection is made to the Registrar within 30 days NOTICE is hereby given that the undersigned, the liquidator of of the publication of this notice, the Registrar may declare the F. J. Kitchens Ltd. in liquidation, which is being wound up company dissolved. voluntarily, does hereby affix Friday, 27 September 1985 as the day Dated this 3rd day of September 1985. on or before which the creditors of the company are to prove their priority under section 308 of the Companies Act 1955, or to be M. R. GOODWIN, Secretary. excluded from the benefit of any distribution made before the debts 8022 Ie are proved or, as the case may be, from objecting to the distribution. Dated this 12th day of September 1985. THE COMPANIES ACT 1955 J. L. VAGUE, Liquidator. NOTICE of proposed application to the Registrar of Companies for Address of Liquidator: Care of Coopers & Lybrand, Chartered dissolution of SCOTT WEB LTD. in accordance with section 335A Accountants, P.O. Box 21-015, Henderson, Auckland 8. of the Companies Act 1955. I, Gilbert Edward Koller, chartered Date of Liquidation: 23 August 1985. accountant of Rangiora, being secretary of Scott Web Ltd., hereby give notice that I intend to apply to the Registrar of Companies 8054 for a declaration of dissolution of the company. 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3963

Unless written objection is made to the Registrar within 30 days General Mills Products Corporation by its solicitors and authorised of the date hereof the Registrar may dissolve the company. agents: Dated at Rangiora this 10th day of September 1985. HUNT, HUNT & CHAMBERLAIN. G. E. KOLLER, Secretary. Seventh Floor, AMP Building, comer Queen and Victoria Streets, Auckland. 8035 Ie 7663

NOTICE OF MEETING NOTICE OF PRIVATE BILL-A BILL INTITULED IN the matter of the Companies Act 1955, and in the matter AN ACT TO AMEND THE THOMAS CAWTHRON TRUST ACT 1924 of BOSUNS LOCKER (OTAGO) LTD. (in liquidation): THE Cawthron Institute Trust Board hereby gives notice that it NOTICE is hereby given, pursuant to section 291 of the Companies intends to apply for leave to bring in the above-mentioned private Act 1955, of a general meeting of creditors of the company to be Bill to the House of Representatives in Parliament. held at the office of Deloitte Haskins & Sells, Fourth Floor, MFL The object of the Bill is to increase the membership of The Building, Bond Street, Dunedin on Friday, 27 September 1985 at Cawthron Institute Trust Board by two extra members to be 10.30 a.m. appointed by the Governor-General in Council and to provide that Business: the members appointed by the Governor-General in Council shall To lay before the meeting a statement showing how the winding be appointed in consultation with the Trust Board. up of the company has been conducted and the property of the The promoter of the Bill is The Cawthron Institute Trust Board company has been disposed of. whose address for service of notices and communications is at the Dated this 3rd day of September 1985. offices of its solicitors: Messrs Hunter Smith & Co., Panama House, L. J. BROWN, Liquidator. 112 Collingwood Street, Nelson. A copy of the Bill may be inspected at the District Court Office, 8034 Bridge Street, Nelson. Dated this 27th day of August 1985. NOTICE OF MEETING HUNTER SMITH & CO., Solicitor for the Promoter. IN the matter of the Companies Act 1955, and in the matter 7782 Ie of BOSUNS LOCKER (OT AGO) LTD. (in liquidation): NOTICE is hereby given, pursuant to section 291 of the Companies In the High Court of New Zealand M. No. 89/85 Act 1955, of a general meeting of shareholders of the company to Whangarei Registry be held at the office of Deloitte Haskins & Sells, Fourth Floor, MFL Building, Bond Street, Dunedin on Friday, 27 September 1985 at IN THE MATTER of the Companies Act 1955, and IN THE MATTER 10.15 a.m. of MANGONUI TRANSPORT LIMITED, of 6 Redan Road, Kaitaia, transport operator: Business: To lay before the meeting a statement showing how the winding NOTICE is hereby given that a petition for the winding up of the up of the company has been conducted and the property of the above-named company by the High Court was, on Monday, the company has been disposed of. 26th day of August 1985, presented to the said Court by B. P. OIL NEW ZEALAND LIMITED, a duly incorporated company having its Dated this 3rd day of September 1985. registered office at Auckland, petroleum merchant; and that the said L. J. BROWN, Liquidator. petition is directed to be heard before the Court sitting at Whangarei on Wednesday, the 9th day of October 1985 at 9.30 a.m. in the 8033 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 CARTER OPTICAL COMPANY LTD. counsel for that purpose; and a copy of the petition will be furnished NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE by the undersigned to any creditor or contributory of the said COMPANY company requiring a copy on payment of the regulated charge for the same. Pursuant to Section 335A of the Companies Act 1955 P. E. NEWFIELD, Solicitor for the Petitioner. NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, We, Coopers & Lybrand Address for Service: The petitioners address for service is at the propose to apply to the Registrar of Companies at Dunedin for a offices of Messrs Johnson Hooper & Co., Legal House, Hunt Street, declaration of dissolution of the company. Whangarei. NOTE-Any person who intends to appear on the hearing of the Unless written objection is made to the Registrar within 30 days said petition must serve on, or send by post to, the above-named, after the date of the notice or such later date as the section may notice in writing of his intention to do so. The notice must state require, the Registrar may dissolve the company. the name, address, and description of the person, or if a firm, the Dated this 9th day of September 1985. name, address, and description of the firm, and an address for service COOPERS & LYBRAND, Applicant. within 3 miles of the office of the High Court at Whangarei, and must be signed by the person or firm, or his or their solicitor (if 8032 Ie 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 service not later than 4 o'clock in the afternoon of the 8th day of TAYLOR & CRADOCK LTD. October 1985. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE 8011 Ie COMPANY Pursuant to Section 335A of the Companies Act 1955 In the High Court of New Zealand M. No. 962/85 NOTICE is hereby given that in accordance with the provisions of Auckland Registry section 335A ofthe Companies Act 1955, I, Ian Hay Taylor, propose IN THE MATTER of the Companies Act 1955, and IN THE MATTER to apply to the Registrar of Companies at Dunedin for a declaration of MOTORLAND CAR SALES LIMITED (in receivership), a duly of dissolution of the company. incorporated company having its registered office at Auckland Unless written objection is made to the Registrar within 30 days and carrying on business as motor vehicle dealers: after the date of this notice or such later date as the section may NOTICE is hereby given that a petition for the winding up of the require, the Registrar may dissolve the company. above-named company by the High Court was, on the 12th day of August 1985, presented to the said Court by MOTOR SPECIALTIES Dated this 6th day of September 1985. LIMITED, a duly incorporated company having its registered office I. H. TAYLOR, Applicant. at Auckland and carrying on business as suppliers of automotive parts and accessories; and that the said petition is directed to be 8031 Ie heard before the Court sittin~ at Auckland on the 25th day of September 1985 at 10 o'clock In the forenoon; and any creditor or contributory of the said company desirous to support or oppose the GENERAL MILLS PRODUCTS CORPORATION making of an order on the said petition may appear at the time of NOTICE is hereby given in pursuance of section 405 (2) of the hearing in person or by his counsel for that purpose; and a copy Companies Act 1955, that General Mills Products Corporation, a of the petition will be furnished by the undersigned to any creditor company incorporated in America but having a place of business or contributory of the said company requiring a copy on payment in New Zealand at Auckland intends to cease to have a place of of the regulated charge for the same. business in New Zealand as from the 30th day of November 1985. N. J. CAHILL, Solicitor for the Petitioner. E 3964 THE NEW ZEALAND GAZETTE No. 168

Address for Service: At the offices of Messrs Malloy Moody & within 3 miles of the office of the High Court at Auckland, and Greville, Solicitors, I st Floor, Legal House, 46 Kitchener Street, must be signed by the person or firm, or his or their solicitor (if Auckland. any), and must be served, or, if posted, must be sent by post in NOTE-Any person who intends to appear on the hearing of the sufficient time to reach the above-named petitioner's address for said petition must serve on, or send by post to, the above-named, service not later than 4 o'clock in the afternoon of the 24th day of notice in writing of his intention to do so. The notice must state September 1985. the name, address, and description of the person, or if a firm, the 8016 Ie name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if In the High Court of New Zealand M. No. 929/85 any), and must be served, or, if posted, must be sent by post in Auckland Registry 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 IN THE MATTER of the Companies Act 1955, and IN THE MATTER September 1985. of SPORTING LIFE HOLIDAYS LIMITED, a duly incorporated company having its registered office at 12 Park Avenue, Grafton: 8009 Ie Ex PARTE-AuCKLAND TYPOGRAPHIC SERVICES LIMITED, a duly incorporated company having its registered office at Auckland: In the High Court of New Zealand M. No. 1039/85 ADVERTISEMENT OF PETITION Auckland Registry NOTICE is hereby given that a petition for the winding up of the IN THE MATTER of the Companies Act 1955, and IN THE MATTER above-named company by the High Court was, on Tuesday, the of TURF NEWS LiMITED, a duly incorporated company having 6th day of August 1985, presented to the said Court by AUCKLAND its registered office care of Wilson Eliot & Partners, Chartered TYPOGRAHIC SERVICES LiMITED; and that the said petition is Accountants, 11-13 Falcon Street, Parnell, Auckland I: directed to be heard before the Court sitting at Auckland on Wednesday, the 18th day of September 1985 at 10 o'clock in the NOTICE is hereby given that a petition for the winding up of the forenoon; and any creditor or contributory of the said company above-named company by the High Court was, on the 28th day of desirous to support or oppose the making of an order on the said August 1985, presented to the said Court by WESTPAC FINANCE petition may appear at the time of hearing in person or by his LIMITED, a duly incorporated company having its registered office counsel for that purpose; and a copy of the petition will be furnished at 100 Symonds Street, Auckland and carrying on business as a by the undersigned to any creditor or contributory of the said financier; and that the said petition is directed to be heard before company requiring a copy on payment of the regulated charge for the Court sitting at Auckland on the 9th day of October 1985 at the same. 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 G. C. EVERARD, Solicitor for the Petitioner. on the said petition may appear at the time of hearing in person The petitioners address for service is at the offices of Messrs or by his counsel for that purpose; and a copy of the petition will Nicholson Gribbin & Co., Solicitors, Fourteenth Floor, Quay Tower, be furnished by the undersigned to any creditor or contributory of Comer Customs and Albert Streets, Auckland I. the said company requiring a copy on payment of the regulated charge for the same. 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, R. B. STEWART, Solicitor for the Petitioner. notice in writing of his intention to do so. The notice must state Address for Service: The offices of Messrs Simpson Grierson, 450 the name, address, and description of the person, or if a firm, the Queen Street, Auckland I. name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and NOTE-Any person who intends to appear on the hearing of the must be signed by the person or firm, or his or their solicitor (if said petition must serve on, or send by post to, the above-named, any), and must be served, or, if posted, must be sent by post in notice in writing of his intention to do so. The notice must state sufficient time to reach the above-named petitioner's address for the name, address, and description of the person, or if a firm, the service not later than 4 o'clock in the afternoon of the 17th day of name, address, and description of the firm, and an address for service September 1985. within 3 miles of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if 7985 Ie 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 service not later than 4 o'clock in the afternoon of the 8th day of In the High Court of New Zealand M. No. 317/85 October 1985. Hamilton Registry 8107 Ie IN THE MATTER of the Companies Act 1955, and IN THE MATTER ofG. T. DoNOVAN LIMITED, a duly incorporated company having its registered office at care of Candy Tappin & Co., Accountants, In the High Court of New Zealand M. No. 603/85 Arawa Street, Matamata and carrying on business there as building Auckland Registry contractors: IN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTICE is hereby given that a petition for the winding up of the of SUNIN DEVELOPMENTS HOUSING LIMITED: above-named company by the High Court was, on the 22nd day of August 1985, presented to the said Court by THE NATIONAL BANK NOTICE is hereby given that a petition for the winding up of the OF NEW ZEALAND LIMITED, a duly incorporated company having ab0ve-named company by the High Court was, on the 30th day of its registered office at 170-186 Featherston Street, Wellington; and May 1985, presented to the said Court by AHI OPERATIONS LIMITED the said petition is directed to be heard before the Court sitting at trading as AHI ROOFING, a duly incorporated company having its Hamilton on the 3rd day of October 1985 at 10 o'clock in the registered office at Auckland and carrying on business as a supplier forenoon; and any creditor or contributory of the said company of roofing materials; and that the said petition is directed to be desirous to support or oppose the making of an order on the said heard before the Court sitting at Auckland on the 25th day of petition may appear at the time of hearing in person or by his September 1985 at 10 o'clock in the forenoon; and any creditor or counsel for that purpose; and a copy of the petition will be furnished contributory of the said company desirous to support or oppose the by the undersigned to any creditor or contributory of the said making of an order on the said petition may appear at the time of company requiring a copy on payment of the regulated charge for hearing in person or by his counsel for that purpose; and a copy 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 A. E. HINTON, Solicitor for the Petitioner. of the regulated charge for the same. This notice was filed by Anne Elizabeth Hinton solicitor for the G. B. CHAPMAN, Solicitor for the Petitioner. petitioner. The petitioners address for service is at the offices of Messrs Swarbrick Dixon & Partners, NZI Building, Garden Place, Address for Service: At the offices of Messrs Russell McVeagh Hamilton as agents for Messrs Hesketh & Richmond, Seventh Floor, McKenzie Bartleet & Co., Fifteenth Floor, CML Centre, Comer Norwich Union Building, Comer Queen and Durham Streets, Queen and Wyndham Streets, Auckland I. 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 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3965 within 3 miles of the office of the High Court at Hamilton, and In the High Court of New Zealand M. No. 1046/85 must be signed by the person or firm, or his or their solicitor (if Auckland Registry 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 MATTER of the Companies Act 1955, and IN THE MATTER service not later than 4 o'clock in the afternoon of the 2nd day of of WEST END PROPERTIES LIMITED, a duly incorporated company October 1985. having its registered office at Sixth Floor, Securities House, 76 7984 Ie Symonds Street, Auckland:

NOTICE is hereby given that a petition for the winding up of the In the High Court of New Zealand M. No. 132/85 above-named company by the High Court was, on the 29th day of Napier Registry August 1985, presented to the said Court by BERKELEY FRANK IN THE MATTER of the Companies Act 1955, and IN THE MATTER MABBERT of Warkworth, farmer; and that the said petition is of AUSTIN CLEMENTS LIMITED, a duly incorporated company directed to be heard before the Court sitting at Auckland on having its registered office care of Prince, Campbell & Co., Wednesday, the 9th day of October 1985 at 10 o'clock in the Chartered Accountants, Gloucester Court, Gloucester Street, forenoon; and any creditor or contributory of the said company Taradale: desirous to support or oppose the making of an order on the said NOTICE is hereby given that a petition for the winding up of the petition may appear at the time of hearing in person or by his above-named company by the High Court was, on the 12th day of counsel for that purpose; and a copy of the petition will be furnished August 1985, presented to the said Court by BROADBANK by the undersigned to any creditor or contributory of the said CORPORATION LIMITED of Auckland, finance company; and that company requiring a copy on payment of the regulated charge for the said petition is directed to be heard before the Court sitting at the same. Napier on the 16th day of October 1985 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to H. K. GLADWELL, Solicitor for the Petitioner. 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 The petitioner's address for service is at the offices of Messrs undersigned to any creditor or contributory of the said company Graham & Co., Solicitors, 23 Victoria Street, Auckland. requiring a copy on payment of the regulated charge for the same. G. BOGIATTO, Solicitor for the Petitioner. 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, Address for Service: At the offices of Messrs Grove, Darlow & notice in writing of his intention to do so. The notice must state Partners, Solicitors, Third Floor, Air New Zealand House, I Queen the name, address, and description of the person, or if a firm, the Street, Auckland I. name, address, and description ofthe firm, and an address for service NOTE-Any person who intends to appear on the hearing of the within 3 miles of the office of the High Court at Auckland, and said petition must serve on, or send by post to, the above-named, must be signed by the person or firm, or his or their solicitor (if notice in writing of his intention to do so. The notice must state any), and must be served, or, if posted, must be sent by post in the name, address, and description of the person, or if a firm, the sufficient time to reach the above-named petitioner's address for name, address, and description of the firm, and an address for service service not later than 4 o'clock in the afternoon of the 8th day of within 3 miles of the office of the High Court at Napier, and must October 1985. 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 service not 7940 Ie later than 4 o'clock in the afternoon of the 15th day of October 1985. 8008 Ie

In the High Court of New Zealand M. No. 1045/85 In the High Court of New Zealand M. No. 697/85 Auckland Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER of INTERNATIONAL AEROSOL SYSTEMS LIMITED, a duly IN THE MATTER of the Companies Act 1955, and IN THE MATTER incorporated company having its registered office at First Floor, ofHuAPAI ENGINEERING LIMITED, a duly incorporated company 15 Augustus Terrace, Parnell, Auckland and carrying on business having its registered office at Main Road, Huapai and carrying as a general trader: on business there as structural engineers: NOTICE is hereby given that a petition for an order that either or both DUNCAN GRANT MCCARTNEY or PAUL CHRISTOPHER NOTICE is hereby given that a petition for the winding up of the BARNAO, purchase the shares of the petitioner in the above-named above-named company by the High Court was, on the 20th day of company or alternatively the company purchase the share holding June 1985, presented to the said Court by METAL IMPORT COMPANY of the petitioner for a sum to be determined by the Court and for (AUCKLAND) LIMITED; and that the said petition is directed to be a consequent order for the reduction of the company's capital or alternatively that the company be wound up or for such other order heard before the Court sitting at Auckland on the 25th day of as shall be just or as presented to the High Court on the 29th day September 1985 at 10 o'clock in the forenoon; and any creditor or of August 1985, by WAYNE REGINALD WINN; and that the said contributory of the said company desirous to support or oppose the petition is directed to be heard before the Court sitting at Auckland making of an order on the said petition may appear at the time of on the 9th day of October 1985 at 10 o'clock in the forenoon; and hearing in person or by his counsel for that purpose; and a copy any creditor or contributory of the said company desirous to support of the petition will be furnished by the undersigned to any creditor or oppose the making of an order on the said petition may appear or contributory of the said company requiring a copy on payment at the time of hearing in person or by his counsel for that purpose; of the regulated charge for the same. and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy B. M. WALSH, Solicitor for the Petitioner. on payment of the regulated charge for the same. M. W. VICKERMAN, Solicitor for the Petitioner. Address for Service: At the offices of Messrs Glaister, Ennor & The petitioner's address for service is at the offices of Messrs Kiff, Solicitors, Fourth Floor, Norfolk House, High Street, Auckland. Keegan Alexander Tedcastle & Friedlander, Sixth Floor, AMP Building, comer Queen and Victoria Streets, 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 3 miles of the office of the High Court at Auckland, and within 3 miles of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 24th day of service not later than 4 o'clock in the afternoon of the 8th day of September 1985. October 1985. R055 Ie 7942 3966 THE NEW ZEALAND GAZETTE No. 168

In the High Court of New Zealand M. No. 327/85 1. Names, addresses and capital contributions of the general Hamilton Registry partner and special partners. IN THE MATTER of the Companies Act 1955, and IN THE MATTER General Partner: of BAY HOME AND COMMERCIAL SECURITY SERVICES LiMITED, a duly incorporated company having its registered office at care Carat Holdings Limited, 80 Greys Avenue, of Noble & Lee, chartered accountants, Arawa Street, Matamata, Auckland Nil. and carrying on business as security consultants: Special Partners: NOTICE is hereby given that a petition for the winding up of the Robert Hilliard Andrewes, Woodhouse Road, above-named company by the High Court was, on the 30th day of Patumahoe . $1.00 August 1985, presented to the said Court by CHUBB NEW ZEALAND Julia Myra Andrewes, Woodhouse Road, LiMITED; and that the said petition is directed to be heard before Patumahoe . . $1.00 the Court sitting at Hamilton on the 31 st day of October 1985 at 10 o'clock in the forenoon; and any creditor or contributory of the 2. Partnership business-To establish and carry on in New said company desirous to support or oppose the making of an order Zealand and elsewhere the business of breeding thoroughbred and on the said petition may appear at the time of hearing in person standardbred bloodstock and to undertake and carry on any other or by his counsel for that purpose; and a copy of the petition will activity or business which may in the opinion of the partnership be furnished by the undersigned to any creditor or contributory of be conveniently or profitably undertaken by the partnership whether the said company requiring a copy on payment of the regulated or not such business should be similar in nature. charge for the same. 3. Principal Place of Business-The principal place from which R. M. CROTTY, Solicitor for the Petitioner. the partnership business will be conducted is the registered office of the general partner situated at 80 Greys Avenue, Auckland. Addressfor Service: Tanner Fitzgerald Getty, NZI Building, Garden Place, Hamilton. 4. Term of the Partnership-The term of the partnership shall NOTE-Any person who intends to appear on the hearing of the commence on the date of registration of this certificate in accordance said petition must serve on, or send by post to, the above-named, with section 54 of the Act and shall end upon the sooner to occur notice in writing of his intention to do so. The notice must state of: the name, address, and description of the person, or if a firm, the (a) The registration of a certificate of dissolution, pursuant to name, address, and description of the firm, and an address for service section 62 of the Partnership Act 1908; or within 3 miles of the office of the High Court at Hamilton, and (b) The expiration of 7 years from the date of registration of the 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 partnership as a special partnership provided however that sufficient time to reach the above-named petitioner's address for if the partnership shall have been renewed pursuant to service not later than 4 o'clock in the afternoon of the 30th day of sections 57 and 58 of the Act then upon the expiration of October 1985. the extended term. 7938 Dated this 19th day of August 1985. The Common Seal of CARAT HOLDINGS LIMITED was hereto In the High Court of New Zealand M. No. 87/85 affixed in the presence of: Whangarei Registry R. H. and J. M. AN DREWES, Directors. IN THE MATTER of the Companies Act 1955, and IN THE MATTER Signed by the said Robert Hilliard Andrewes and Julia Myra OfqRA":IAC IN~USTRIES LIMITED, a duly incorporated company haVIng Its registered office at care of G.E.C. McCaslin, One Andrewes. Tree Point, Ruakaka and carrying on business as painting Acknowledged by all the above signatories before: contractors-A Debtor: A. J. KIDD, Justice of the Peace. Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-A Creditor: 7945 NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 12th day of August 1985, presented to the said Court by THE COMMISSIONER In the High Court of New Zealand S.P. No. 49/1985 OF INLAND REVENUE; and that the said petition is directed to be Auckland Registry heard before the Court sitting at Whangarei on Wednesday, the 9th IN THE MATTER of the formation of a special partnership pursuant day of October 1985 at 10 o'clock in the forenoon; and any creditor to Part II of the Partnership Act 1908 to be known as Novus or contributory of the said company desirous to support or oppose ENTERPRISES LIMITED AND COMPANY: 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 CERTIFICATE-PURSUANT TO SECTION 51 of the petition will be furnished by the undersigned to any creditor IT is hereby certified pursuant to section 51 of the Partnership Act or contributory of the said company requiring a copy on payment 1908 ("the Act") that Novus ENTERPRISES LIMITED AND COMPANY of the regulated charge for the same. has been formed as a special partnership, pursuant to Part II of the P. I. TRESTON, Solicitor for the Petitioner. Act. . Address for Service: care of P. J. Smith, Crown Solicitor, whose 1. Names, addresses and capital contributions of the general address for service is at the offices of Messrs Marsden Woods, Inskip partner and special partners. & Smith, Phoenix House, 122 Bank Street, Whangarei. General Partner: 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, Novus Enterprises Limited,. 80 Greys Avenue, notice in writing of his intention to do so. The notice must state Auckland .. Nil. the name, address, and description of the person, or if a firm, the Special Partners: name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Whangarei, and Robert Hilliard Andrewes, Woodhouse Road, must be signed by the person or firm, or his or their solicitor (if Patumahoe...... $1.00 any), and must be served, or, if posted, must be sent by post in Julia Myra Andrewes, Woodhouse Road, sufficient time to reach the above-named petitioner's address for Patumahoe. $1.00 service not later than 4 o'clock in the afternoon of the 8th day of 2. Partnership business-To establish and carry on in New October 1985. Zealand and elsewhere the business of breeding thoroughbred and 8023 Ie standardbred bloodstock and to undertake and carry on any other activity or business which may in the opinion of the partnership be conveniently or profitably undertaken by the partnership whether In the High Court of New Zealand S.P. No. 50/1985 or not such business should be similar in nature. Auckland Registry 3. Principal Place of Business-The principal place from which IN THE MATTER of the formation of a special partnership pursuant the partnership business will be conducted is the registered office to Part II of the Partnership Act 1908 to be known as CARAT of the general partner situated at 80 Greys Avenue, Auckland. HOLDINGS LIMITED AND COMPANY: 4. Term of the Partnership-The term of the partnership shall CERTIFICATE-PURSUANT TO SECTION 51 commence on the date of registration of this certificate in accordance with section 54 of the Act and shall end upon the sooner to occur IT is hereby certified pursuant to section 51 of the Partnership Act 1908 ("the Act") that CARAT HOLDINGS LIMITED AND COMPANY of: has been formed as a special partnership, pursuant to Part II of the (a) The registration of a certificate of dissolution, pursuant to Act. section 62 of the Partnership Act 1908; or 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3967

(b) The expiration of 7 years from the date of registration of the 2. The names, addresses, occupations and capital contributions partnership as a special partnership provided however that of the general and special partners are as set forth in the Schedule if the partnership shall have been renewed pursuant to hereto. sections 57 and 58 of the Act then upon the expiration of 3. The business of the partnership will be as follows: the extended term. (a) To purchase, lease, take on hire or by any other means acquire Dated this 19th day of August 1985. any real or personal property and any rights, licences, The Common Seal of Novus ENTERPRISES LIMITED was hereto privileges or easements which the partnership may think affixed in the presence of: necessary or convenient for the purposes of its business. R. H. and J. M. ANDREWES, Directors. (b) To manage, maintain, develop, exchange, mortgage, lease, sell or otherwise deal with or dispose of all or any part of the Signed by the said Robert Hilliard Andrewes and Julia Myra property and rights of the partnership. Andrewes. 4. The principal place at which the business of the partnership Acknowledged by all the above signatories before: will be conducted is the registered office for the time being of PAPYRUS COMMODITIES LIMITED. A. J. KlDD, Justice of the Peace. 5. The partnership shall commence upon registration of this 7944 certificate pursuant to section 54 of the Partnership Act 1908 and subject to the provisions in the partnership deed relating to earlier dissolution shall terminate upon the expiry of 7 years from the date of registration of this certificate. Dated the 19th day of August 1985. In the High Court of New Zealand S.P. No. 51/1985 Auckland Registry SCHEDULE IN THE MATTER of the formation of a special partnership pursuant General Partner Capital to Part II of the Partnership Act 1908 to be known as EQUINE Name and address Contribution EQUITIES LIMITED AND COMPANY: PAPYRUS COMMODITIES LIMITED, a duly CERTIFICATE-PURSUANT TO SECTION 51 incorporated company having its registered office IT is hereby certified pursuant to section 51 of the Partnership Act at 1 Grey Street, Wellington. . Nil. 1908 ("the Act") that EQUINE EQUITIES LIMITED AND COMPANY Philip Colin Crawshaw, 83 Park Road, Palmerston has been formed as a special partnership, pursuant to Part II of the North and Mark Spencer Granger, 62 Clifton Act. Terrace, Palmerston North Gointly inter se) 10,000 1. Names, addresses and capital contributions of the general Mark Spencer Granger, 62 Clifton Terrace, partner and special partners. Palmerston North and Philip Colin Crawshaw, 83 General Partner: Park Road, Palmerston North Gointly inter se) 10,000 Arthur Peter Ronald May, 3 Ake Ake Avenue, Equine Equities Limited, 80 Greys Avenue, Palmerston North, and Bruce Kenneth Dell, 10 Auckland . Nil. Batt Street, Palmerston North and David Llewelyn Special Partners: Hicks, 175A Victoria Street, Palmerston North Robert Hilliard Andrewes, Woodhouse Road, Gointly inter se) . . 10,000 Patumahoe . . . . $1.00 SUMA MARKETING LIMITED, a duly incorporated Julia Myra Andrewes, Woodhouse Road, company having its registered office at Auckland 10,000 Patumahoe. . $1.00 7937 2. Partnership business-To establish and carry on in New Zealand and elsewhere the business of breeding thoroughbred and standardbred bloodstock and to undertake and carry on -any other activity or business which may in the opinion of the partnership be conveniently or profitably undertaken by the partnership whether IN the matter of section 56 of the Partnership Act 1908, and in the or not such business should be similar in nature. matter of CUBA ST PROPERTY LIMITED AND COMPANY: 3. Principal Place of Business-The principal place from which NOTICE OF SPECIAL PARTNERSHIP the partnership business will be conducted is the registered office of the general partner situated at 80 Greys Avenue, Auckland. IT is hereby certified pursuant to section 51 of the Partnership Act 1908 that: 4. Term of the Partnership-The term of the partnership shall commence on the date of registration of this certificate in accordance I. The name of the special partnership is CUBA ST PROPERTY with section 54 of the Act and shall end upon the sooner to occur LIMITED AND COMPANY. of: 2. The names, addresses, occupations and capital contributions (a) The registration of a certificate of dissolution, pursuant to ofthe general and special partners are as set forth in the Schedule section 62 of the Partnership Act 1908; or hereto. (b) The expiration of 7 years from the date of registration of the 3. The business of the partnership will be as follows: partnership as a special partnership provided however that (a) To purchase, lease, take on hire or by any other means acquire if the partnership shall have been renewed pursuant to any real or personal property and any rights, licences, sections 57 and 58 of the Act then upon the expiration of privileges or easements which the partnership may think the extended term. necessary or convenient for the purposes of its business. Dated this 19th day of Agust 1985. (b) To manage, maintain, develop, exchange, mortgage, lease, sell or otherwise deal with or dispose of all or any part of the The Common Seal of EQUINE EQUITIES LIMITED was hereto property and rights of the partnership. affixed in the presence of: 4. The principal place at which the business of the partnership R. H. and J. M. ANDREWES, Directors. will be conducted is the registered office for the time being of Signed by the said Robert Hilliard Andrewes and Julia Myra CUBA ST PROPERTY LIMITED. Andrewes. 5. The partnership shall commence upon registration of this Acknowledged by all the above signatories before: certificate pursuant to section 54 of the Partnership Act 1908 and subject to the provisions in the partnership deed relating A. J. KlDD, Justice of the Peace. to earlier dissolution shall terminate upon the expiry of 7 years 7943 from the date of registration of this certificate. Dated the 19th day of August 1985. SCHEDULE General Partner Capital Contribution IN the matter of section 56 ofthe Partnership Act 1908, and IN THE Name and address MATTER of PAPYRUS COMMODITIES LIMITED AND COMPANY: $ NOTICE OF SPECIAL PARTNERSHIP CUBA ST PROPERTY LIMITED, a duly incorporated company having its registered office at Palmerston IT is hereby certified pursuant to section 51 of the Partnership Act North ...... Nil. 1908 that: Philip Colin Crawshaw, 83 Park Road, Palmerston I. The name ofthe special partnership is PAPYRUS COMMODITIES North and Mark Spencer Granger, 62 Clifton LIMITED AND COMPANY. Terrace, Palmerston North Gointly inter se) 10,000 3968 THE NEW ZEALAND GAZETTE No. 168

General Partner: Capital In the High Court of New Zealand M. No. 195/85 Contribution Rotorua Registry Name and address $ IN THE MATTER of Part 11 of the Partnership Act 1908, and IN THE Mark Spencer Granger, 62 Clifton Terrace, MATTER of a special partnership known as GREENHOUSE PARK Palmerston North and Philip Colin Crawshaw, 83 MANAGEMENT LIMITED & COMPANY: Park Road, Palmerston North Gointly inter se) 10,000 WE, the persons described in the Schedule hereto and GREENHOUSE Arthur Peter Ronald May, 3 Ake Ake Avenue, PARK MANAGEMENT LIMITED, a duly incorporated company having Palmerston North, and Bruce Kenneth Dell, 10 its registered office at Sixth Floor, Sun Alliance House, 40-46 Batt Street, Palmerston North and David Llewelyn Shortland Street, P.O. Box 3769, Auckland, do hereby certify that Hicks, 175A Victoria Street, Palmerston North by registration of this certificate we do hereby from and constitute Gointly inter se) 10,000 this special partnership under the provisions of Part II of the Partnership Act 1908 and do hereby further certify pursuant to the 7936 provisions of section 51 of the said Act as follows: (a) The style of the firm under which the partnership is to be conducted is GREENHOUSE PARK MANAGEMENT LIMITED & COMPANY; In the High Court of New Zealand M. N:>. 385/85 (b) The names and places of residence of all the partners are as Christchurch Registry follows: IN THE MATTER of Part II of the Partnership Act 1908, and IN THE General Partner: GREENHOUSE PARK MANAGEMENT LIMITED MATTER of KEVIN BLAIR INVESTMENTS LIMITED AND COMPANY: having the registered office set forth above. IT is hereby certified pursuant to section 51 of the Partnersnip Act Special Partners: The persons whose names and addresses are 1908 that: set forth in the Schedule hereto; I. The name of the special partnership is KEVIN BLAIR (c) The aforesaid special partners' contribution to the common INVESTMENTS LIMITED AND COMPANY. stock of the partnership are the sums listed against their respective names in the Schedule hereto. The general 2. The names, addresses, occupations and capital contributions partner has not contributed to the common stock of the of the general and special partners are as set forth in the partnership; Schedule. (d)The general nature of the business to be transacted by the 3. The objects of the partnership shall be: partnership is: (a) To establish and carry on in New Zealand and elsewhere (i) To cultivate and develop plants for the production business of farming whether of deer or other stock or and sale of cut flowers and plants for profit utilising the cropping and to undertake and carry out all other things land and vehicles to be acquired and the buildings to be which in the opinion of the general partner and the special constructed by GREENHOUSE PARK LIMITED ("the partners may be conveniently or profitably undertaken by company") and licensed to the partnership; the partnership whether or not such things shall be similar in nature of the above object and whether or not the (ii) To carry on the business of marketing cut flowers partnership is engaged in the above object (hereinafter particularly for overseas sale; called the "partnership business"). (iii) To sell its plant stock and its business to the company (b) To purchase, lease, take on hire or by any other means acquire pursuant to an agreement dated the 24th day of April 1985 any real or personal property and any rights, licences, made between the company and the general partner on privileges or easements which the partnership may think behalf of the partnership, whereby the company has agreed necessary or convenient for the purposes of the prutnership to acquire the assets of the partnership; business. (iv) To do all such other things as are incidental or (c) To manage, maintain, develop, exchange, mortgage, lease, sell conducive to the attainment of such objects. or otherwise deal with or dispose of all or any part of the (e) The principal place at which the business is to be transacted property and rights of the partnership. is at Katikati; 4. The principal place from which the partnership business will (f) The partnership is to commence on the date immediately be conducted is the registered office of the general partner. succeeding the date of registration of this certificate and is 5. The partnership shall commence upon registration of this to terminate on the date being 7 years from the date of certificate pursuant to section 54 of the Partnership Act 1908 registration of this certificate. and subject to the provisions in the partnership deed relating to earlier dissolution shall terminate upon the expiry of 7 years SCHEDULE from the date of registration of this certificate. Amount Dated at Christchurch this 1st day of July 1985. Agreed to be Special Partners: Contributed to Name and Address Common SCHEDULE Stock General Partner: $ The Common Seal of KEVIN BLAIR INVESTMENTS Barrie Kenneth Abernethy and Jill Alexandra LIMITED AND COMPANY, a duly incorporated Abernethy, 90 Belt Road, Ashburton 8300 1,000 company having its registered office at the offices Frederick James Abraham and Sylvia Maude of Coopers & Lybrand, 208 Oxford Terrace, Abraham, 521B Otumoetai Road, Tauranga Christchurch was hereunto affixed in the 3001 .. .. 1,000 presence of and acknowledged before me: Carole Elizabeth Aburn, "Rostroon", Main Road , Justice of the Peace. North, Paraparaumu 6152 .. 1,000 David Lawrence Aburn, "Rostroon", Main Road Special Partners: Capital Contribution North, Paraparaumu 6152 1,000 Name and Address $ Robyn Faye Aburn, "Rostroon" Main Road North, Paraparaumu 6152 .. . . 1,000 Kevin Richard Blair, 1098 Avonside Drive, Barbara Anne Adams, 7 Brasenose Place, Tawa Christchurch 100 6203 ...... 1,000 Judith Ann Blair, 1098 Avonside Drive, John Stuart Adams, 8 Louis Place, Hillcrest, Rotorua Christchurch. . . 100 3201 ...... 1,000 Kevin Richard Blair and Ian Stewart Cameron, 1098 Lady Shirley Lois Adams-Schneider, 41 Kanpur A vonside Drive and Cashmere Road, Christchurch Road, Broadmeadows, Wellington 6004 1,000 respectively . . 100 Salim Aftimos, 10 Mount Hobson Lane, Remuera, Judith Ann Blair and Ian Stewart Cameron, 1098 Auckland 1105 3,000 Avonside Drive and Cashmere Road, Christchurch Leslie Aitcheson and Stella Margaret Aitcheson, 3 respectively . . 100 Constant Street, Sawyers Bay, Otago 9008 .. 2,000 The Common Seal of KEVIN BLAIR CONTRACTORS LIMITED AND Leslie Aitcheson, Re Trustee Hardfood Syndicate, COMPANY, a duly incorporated company having its registered office Care of 3 Constant Street, Sawyers Bay, Otago at Christchurch. 9008 . . 1,000 Acknowledged before me: Joan Catherine Mary Aitken, 26 Corlett Road, , Justice of the Peace. Plimmerton 6251 . . . . 1,000 Janette Anne Alabaster, 11 Adams Place, Kamo, 7935 Whangarei 0101 3,000 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3969

Amount Amount Agreed to be Agreed to be Special Partners: Contributed to Special Partners: Contributed to Name and Address Common Name and Address Common Stock Stock $ $ Catherine Ann Alexander, 23 Kabul Street, Maureen Joan Ball, 4 Rosier Road, Glen Eden, Khandallah, Wellington 6004 .. 1,000 Auckland 1207 3,000 David James Alexander, 134 Ferry Road, Peter Ronald Ballantyne, 37 Waiwetu Street, Christchurch 8001 5,000 Fendaiton, Christchurch 8005 1,000 May Elizabeth Allan, P.O. Box 547, Rotorua 3200 2,000 Alan Beith Ballinger and Colin Alexander Gray, Re Peter Allard and Joan Allard, 12 Head Street, Marathon Group, 150 Moana Street, Invercargill Sumner, Christchurch 8008 1,000 9501 1,000 William Robin Allardyce, 39 Macmillan Avenue, Byran Desmond Bang, 208 Cargill Street, Dunedin Cashmere, Christchurch 8002 1,000 9001 . . . . 1,000 Edmund Peter Allen, 22A Dartmoor A venue, New Jacob Bangma and Neeltje Maartina Bangma, 26 Plymouth 4601 .. 2,000 Parsonage Road, Woodend 8255 . . . . 3,000 George Bendall Allen and Thelma Rae Allen, 32 Edward James Barber, 44 Venus Place, Bucklands Colwill Road, Massey, Auckland 1208 1,000 Beach, Auckland 1704 2,000 Kim Carson Allen, P.O. Box 404, Dargaville 0300 2,000 Rex Waiter Alexander Barker and Lorraine Mary Leslie Denholm Allen, P.O. Box 580, Palmerston Barker, Flat 6, 12 Larch Street, Rotorua 3201 .. 1,000 North 5300 5,000 Rhys Michael Barlow, 10 Ngatitoa Street, Tawa Margaret Birnie Allen, Flat 4, 74 Kitchener Road, 6203 .. .. 1,000 Milford, Auckland 1309 1,000 Julie Anne Barnes, 49 Beechdale Crescent, Keith George Allum, 222A Huatoki Street, New Pakuranga, Auckland 1706 1,000 Plymouth 4601 . . . . 3,000 Sonia Mary Iden Barnes, Flat 1, 21 Berwich Place, William Seth Ambler and Yvonne Muriel Ambler, Mount Maunganui 3002 .. 1,000 P.O. Box 122, Kaikohe 0400. 2,000 Moana Elsie Barr, 10 Seaforth Road, Waihi Beach Leonard Roy Arney, P.O. Box 22, Rongotea 5454 2,000 2990 .. .. 1,000 Brian Edward Anderson, 16 William sons Way, Josephine Mary Barton, Huhuka, Haast, South Karori, Wellington 6005 3,000 Westland 7950 2,000 Maggie Anderson, 4 Golf Road, Titirangi, Auckland Barbara Isabel Louise Basham, 9 Madison Court 1207 . . . . 1,000 Flats, 120 Hataitai Road, Hataitai, Wellington Susan Faith Anderson, Kalimera Hundalee, RD., 6003 ...... 2,000 Parnassus 8270 ...... 5,000 Kevin John Bateman, 10 Fantail Grove, Lower Hutt Lewis James Andrews, 37 Cumming Street, Okato 6301 ...... 2,000 %~ ...... 6,000 Janice Dulcie Batson and Brian Robin Batson, Velma Audrey Angus, 25 Anchorage Grove, "Waikohe", R.D.4, Raupunga, Hawkes Bay Maungatapu, Tauranga 3001 . . . . 1,000 4150 .. 1,000 Keith William John Angwin, 33 Calcutta Street, Victor Lawrence Baughen, Waikaraka, R.D. 4, Khandallah, Wellington 6004 2,000 Whangarei 0121 .. 13,000 GeofITey James Annear, 12 Hobson Place, Masterton Henry Bayly, 8 Ruapae Grove, Trentham 6402 1,000 5901 .. .. 1,000 Hilary Wynsome Hastings Beale, 67 Herbert Street, John Sidney Thomas Archey, 9 Camberwell Place, Invercargill 9501 .. 1,000 A vonhead, Christchurch 8004 1,000 Jocelyn Ruth Beanland, Quarry Vale Orchard, Graham Symon Armstrong and Noeline Anne Quarry Road, R.D. 6, Te Puna 3030 8,000 Tanner, 421 Oceanbeach Road, Mount Maunganui Frank Beardsmore, 11 Cecil Road, Tawa 6203 2,000 3002 .. .. 3,000 Jean Wemyss Beattie, 137 Main Road, Redcliffs, Lesley Diane Armstrong, 74 Otonga Road, Rotorua Christchurch 8008 . . . . 2,000 3001 .... 1,000 Keith Aitcheson Beattie, 24 McLaughlan Street, Wade Mowatt Valentine Armstrong, 39B Clutha Blenheim 7301 5,000 Avenue, Khandallah, Wellington 6004 .. 2,000 Leonard Victor Beattie, 17 Waerenga Road, Otaki Eric Yeoman Arnold and Margaret Noeline Arnold, 6171 ...... 1,000 23 Anglia Street, Wakatu, Nelson 7001 1,000 Raymond Lawrence Beaver and Lorraine Mary Noeline Mary Arthur, Poolburn, RD. 2, Oturehau Beaver, 73 Fitzroy Street, Papatoetoe, Auckland 9170 .. 1,000 1703 .. .. 1,000 Terence Arthurs, 14 Kohekohe Road, Waikanae Annie Winifred Beckett and Irene Winifred Blair, 6154 .. 3,000 RD. 2, Rotongaro, via Huntly 2191 .. .. 1,000 Leonard Edward Brian Ashmore, 4 Marama Place, John Raymond Beeforth, 35 Bruce Avenue Brooklyn, RD. 1, Ruakaka 0253 13,000 Wellington 6002 5,000 Joy Margaret Ashworth, 74 Soleares Avenue Gae Jillian Beer, 185 Riccarton Road, Riccarton, McCormacks Bay, Christchurch 8008 .. 1,000 Christchurch 8004 .. . . 2,000 Asia Pacific Equity Limited, P.O. Box 3769, Noeleen May Begovich, Piakoiti Road, RD. 1, Auckland 1000 . . . . 200,000 Walton 2273 ...... 1,000 Douglas Allen Astley, 39 Glenveagh Drive, Mount Jean Nesta Beirne, 140 Oxford Terrace, Lower Hutt Roskill, Auckland 1004 . . . . 2,000 ~01 .. 1,000 Edmond Andrew Astwood and Lorraine Ngaere Alfred Dillon Bell, Shag Valley Station, R.D. 3, Astwood, 7 Saville Row, Johnsonville, Wellington Palmerston 9161 4,000 6004 .. .. 2,000 Donovan Bell and Shirley Viner Bell, 167 Levers Kenneth James Roger Atmore and Colleen Alice Road, Matua, Tauranga 3001 1,000 Atmore, 705 Acacia Bay Road, Taupo 3300 2,000 Jane Bell, P.O. Box 131, Taihape 5163 .. 2,000 Lynette Joan Auger, P.O. Box 21-319, Henderson, Louise Dorothy Christabe1 Bell, Shag Valley Station, Auckland 1231 . . . . 1,000 RD. 3, Palmerston 9161 .. 1,000 Patricia Elizabeth August, 5 Mahoe Street, Lower Patricia Mary Bell, Ngaiana, Private Bag, Masterton Hutt 6301 .. 1,000 5920 ...... 2,000 Brian Baber, 18 William Street, Huntly 2191 1,000 Rae Ann Bell, Tipapakuku Road, Dannevirke Brian Roger Baggott, 480 Main Road, Stokes Valley 5491 1,000 6306 .... 2,000 William Thomas Bell, 23 Winscombe Street, Marion Oliver Bailey, 63 Rongopai Street, Takapuna, Auckland 1309 3,000 Palmerston North 5301 . . . . 1,000 William Peter Belton, Pentland' Downs, RD. 3, John Clifford Bailie, 6 Fraser Street, Te Awamutu Amberley 8251 ...... 2,000 2400 .. .. 3,000 Edward Michael Benge,S Aylesbury Way, Karori, Vera Amy Baird, R.D. 1, Waiuku 1852 . 2,000 Wellington 6005 10,000 Alan Grant Baker, Care of Post Office, Winchester Kate Christina Benge,S Moeraki Road, Upper Hutt 8750 1,000 6401 ...... 1,000 Brenda Mary Baldwin, Unit 10, 21 Clifton Road, Jonathan Vance Bennett, P.O. Box 165, Dannevirke Takapuna, Auckland 1309 .. 1,000 5491 .. 1,000 Joan Ethel Baldwin, Whangaehu, R.D., Turakina Kevin Henry Bennett and Audrey Glen Bennett, 5152 ...... 5,000 Seacliff, RD. 1, Waikouaiti 9162 .. 1,000 Ronald Bruce Morrison Baldwin, Whangaehu, R.D., Peter Allan Bennett, 101 Sanspit Road, Howick, Turakina 5152 5,000 Auckland 1705 1,000 3970 THE NEW ZEALAND GAZETTE No. 168

Rosalie Bennett, 24 Montana Place, New Plymouth Russell Robert Breen and Jean Elizabeth Breen, 87 4600 ...... 1,000 Cliffs Road, St Clair, Dunedin 900 I .. . . 1,000 Robert George Bennett and Jean Alma Bennett, Cecily Helen Bremner, 31 Bedford Grove, Belmont, Bunyan Road, Whakatane 3400 . . . . 6,000 Lower Hutt 6301 ...... 2,000 Rona Edith Bentley, 233 Kulim A venue, Tauranga Stuart Jack Brentnall and Helen Ann Shaw, P.O. Box 3001 ...... 1,000 65-080, Mairangi Bay, Auckland 1330 .. 1,000 Nicklis Bercich, P.O. Box 396, Auckland 1000 .. 1,000 Godfrey David Bridger, Flat 4, 117 Selwyn A venue Alan ~dgar Best, 104 Condell A venue, Papanui, Mission Bay, Auckland 1105...... ' 3,000 Chnstchurch 8005 .. . 1,000 Catherine Ann Bridgman, 90 Tarawera Terrace, St Colleen Veronica Beveridge, P.O. Box 102, Heliers, Auckland 1105 ...... 3,000 Dargaville 0300 ...... 1,000 Colin James Bright, 74 Mary Dreaver Street, Gary Thomas Bevin, 3 Muirend Avenue, Tokoroa Blockhouse Bay, Auckland 1207 . . . . 2,000 2392 ... 5,000 Frederick John Brittain, 58 Rex Street, Miramar Kathryne Anne Bicker, Wairoa Road, R.D. I, Wellington 6003 ...... ~ 1,000 Tauranga 3021 ...... 1,000 Hector Stuart Broome, 2 Mountain Road, Whangarei Dail Leigh Bidois, P.O. Box 906, Tauranga 3000 .. 15,000 0101 ...... 2,000 Ranginui William Bidois, P.O. Box 906, Tauranga Maurice Broome, 23 McColl Street, Vogeltown 3000 ...... 20,000 Wellington 6002 ...... ~ 1,000 Ronald Ian Douglas Bird, P.O. Box 982, Dunedin Elizabeth Aileen Broughton, 4 Epsom Way, Karori 9000 ...... 2,000 Wellington 600 5 ...... ~ 2,000 Frances Lilian Bird, P.O. Box 982, Dunedin 9000 3,000 Ian Roberts Brown and Audrey Lorraine Brown, P.O. Desmond Barry Black, P.O. Box 81, Palmerston Box I, Ohaeawai 0454 ...... 5,000 North 5300 ...... 6,000 John Lansley Brown, "Larch Bank", P.O. Box 7 Edith Ruth Black, 25 William Fraser Crescent Tinui, Masterton 5970 ...... ' 4,000 Kohimarama, Auckland 1105 . . . ~ 3,000 John William Brown, 59 Bainton Street, Bishopdale Michael Carson Black, Flat 4, 24 Auckland Road Christchurch 8005 ...... ' 2,000 St Heliers, Auckland 1105 . . . . . ~ 6,000 Nola Nellie Brown, R.D. 19, Eltham 4751 1,000 Robert Nix Black and Dinah Black, Pongakawa, Paul Kilford Brown and Edith Merle Brown, 15 R.D. 6, Te Puke 3071 ...... 1,000 Ngatitama Street, Nelson 7001 . . . . 1,000 Doreen Mary Blackham, 13 Braemar Place, Timaru Robert Andrew Brown, 202 East Coast Road 8601 ...... 2,000 Milford, Auckland 1309 . . . . . ~ 2,000 Robert Forbes Blackmore, 41 Kiwi Street, Taupo Shona Marian Bryan, P.O. Box 26, Whangarei 3300 ...... 5,000 0100 ...... 1,000 Murray Gordon Blakemore, 3 Montague Street, Kerry John Bryant, R.D. 2, Te Awamutu 2400 4,000 Hornby, Christchurch 8004 ...... 2,000 Peter Woolnough Bryenton, 123 Greerton Road, Athol Price Blakie and Edna Winifred Blakie 8 Tauranga 3001 .. 1,000 Fairview Avenue, Invercargill 9501 . . ' .. 2,000 Susan Margaret Buckland, 45 Portland Road, Paul Andrew Blanch, P.O. Box 13-289, Johnsonville, Remuera, Auckland 1105 ...... 1,000 Wellington 6032 ...... 2,000 Betty Mabel Buckton, 21 Wychwood Crescent, Henry Robert John Blight, P.O. Box 186, Taihape 1,000 5163 ...... 2,000 Rotorua 3201 ...... 1,000 Peter David Bull, 20 Waru Street, Khandallah Joanne Boote, R.D. 2, Owhango 2656 .. . . 2,000 Jan Holke Borger and Elisabeth Stephana Maria Wellington 6004 ...... ' Borger, "The Redwoods", Main North Road, Joyce Birrell Wilson Bullock, 125 Valley Road R.D.2, Kumeu 1454 ...... 1,000 Mount Maunganui 3002 ' 1,000 Rex William Boston, 31 Puriri Street, Kamo, Desmond Keith Burgess, P.O. Box 20-124, Whangarei 0101 ...... 1,000 Bishopdale, Christchurch 8030 . 1,000 Colin Ralph Boswell, 3 Mills Road, VogeJtown Ruth Yvonne Burke, 23 Churchill Street, Whakatane Wellington 6002 ...... 2,000 3400 . . . 1,000 Philip Robert Bothamley, P.O. Box 29, Wellington Stephen William Burman, 12 Akatea Street 6000 ...... 2,000 Berhampore, Wellington 6002 . . . ~ 2,000 Richard John Maxwell Boulton, P.O. Box 10, Kirsty Jean Stuart Burnett, 2 Knox Place, Greerton, Chistchurch 8000 ...... 1,000 Tauranga 300 1 ...... 3,000 Brian John Bourke, 163 Sutherland Road, Lyall Bay, Stewart Barclay Burnett and Sandra Pamela Burnett Wellington 6003 ...... 1,000 114 Buick Crescent, Palmerston North 5301 . ~ 1,000 Karl Edward Bowden, P.O. Box 6173, Wellington Debra Jane Burns, P.O. Box 1967, Wellington 6000 ...... 1,000 6000 ...... 3,000 Robin Mary Bowden, 22 Aylmer Street, Somerfield, Geoffrey Howard Burnside, 74 Red Hill Road, Christchurch 8002 ...... 1,000 Papakura, Auckland 1703 ...... 1,000 Dorothy Pearl Bowe, 104 Tannadyce Street, Valerie Burnside, 74 Red Hill Road, ~apakura, Strathmore, Wellington 6003 ...... 3,000 Auckland 1703 ...... 2,000 David Alan Bowen and Valmai Joyce Bowen, 5 John Flowers Burr and Jean Thelma Burr, Lindoch Alexandra Street, Timaru 8601 . . . . 1,000 Avenue, Te Puna, R.D. 2, Tauranga 3030 .. 5,000 Geoffrey Alan Bowen, 5 Alexandra Street, Timaru Maxwell Noel Burton a~d Margaret Heys Burton, 8601 ...... 1,000 317 The Terrace, Wellmgton 6001 .. .. 1,000 Jean Mary Bowker, 95 Wairere Road, Wainui Beach, Ernest Edward Bush and Hazel Edwarda Bush, 201 Gisborne 3801 ...... 1,000 Grange Road, Tauranga 3001 . . . . 1,000 Alexander William Bowman, 68 Britannia Heights, Colin George Butler, 21 Essex Street, New Plymouth Nelson 7001 ...... 2,000 4601 ...... 1,000 Joseph Bown, 34 The Crescent, Roseneath, Judith Margaret Butler, Care of Bank of New Wellington 6003 ...... 20,000 Zealand, Head Office, P.O. Box 2392, Wellington Patricia MacDonald Boyer, P.O. Box 153, Gore 6000 ...... 5,000 9700 . . . 1,000 Ernest Gilmore Bycroft, 30 Plunket Street, Wanganui Malcolm David Boyle, 12 Mahoe Avenue, Remuera, 500 I ...... 2,000 Auckland 1105 ...... 1,000 Elaine Nancy Byers, P.O. Box 47, Kaikohe 0400 . 5,000 Robert Bradley, 108 Derwent Street, Island Bay, Perry Elliot Byres, 12 John Street, Titahi Bay, Wellington 6002 ...... 1,000 Wellington 6230 ...... 1,000 Joyce Evelyn Bradnam, 264 Meola Road, Point Paul Cable, 8 Hindmarsh Street, Johnsonville Chevalier, Auckland 1002 ...... 5,000 Wellington 6004 ...... ~ 2,000 Dennis Bradshaw and Carol Louisa Bradshaw, 8 East Isabella Jane Cadogan, Care of Bowen Hospital Road, Shannon, Palmerston North 5301 .. 1,000 Trust, Churchill Drive, Crofton Downs, Wellington Maurice Arnold Brailey, 12 Randolph Terrace, 6004 ...... 1,000 Lyttleton 8012 ...... 1,000 John Cairns and Penelope Cairns, P.O. Box 253, Noeleen Brash, 63 Stewart Drive, Johnsonville, Taumarunui 2600 ...... 2,000 Auckland 6004 ...... 1,000 Richard Kent Murray Calderwood, 14 Balcairn Shirley Joyce Brash, 191 The Ridgeway, Stoke, Street, Oaklands, Christchurch 8003 .. . . 1,000 Nelson 7001 ...... 1,000 Gretchen Elizabeth Callaghan and David John Owen Wilfred Brass, 706 Tweed Street, Invercargill Callaghan, Roto-o-rangi, R.D. 3, Cambridge 9~1 ...... 1,000 2351 1,000 Ailsa Margaret Brazendale, 3 Waterfront Road, Gordon Francis Callaghan and Nan Callaghan, 14 Mangere Bridge, Auckland 1701 1,000 Crathie Crescent, Tokoroa 2392 .. 1,000 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3971

John Raymond Calver, 19 Boyd Avenue, Royal Oak, John Hardie Christiansen, 210 Levers Road, Matua, Auckland 1030 1,000 Tauranga 3001 1,000 John Robert Cambridge, 64 Vauxhall Road, Foi Y ong Chu, 25 Ferguson Street, Newtown, Devonport, Auckland 1309 4,000 Wellington 6002 1,000 Del Cynthia Cameron, P.O. Box 2582, Tauranga Brent Lee Clark, 26 Hinau Street, Hataitai, 3000 1,000 Wellington 6003 . . 1,000 Helen Nancy Cameron, 57 Kururau Road, Heather Margaret Clark, 10 Manuka Street, Stokes Taumarunui 2600 1,000 Valley 6306 1,000 Ian Murray Cameron, Argyll, RD. 1, Otane 4172 1,000 John Douglas Clark, 354 Riddell Road, Glendowie, Murray Lawrence Cameron, 310 Adelaide Road, Auckland I 105 5,000 Newtown, Wellington 6002 1,000 John Douglas Clark, Re Sherwood Trust, 354 Riddell Peter Ewen Cameron, 98 Thirteenth A venue, Road, Glendowie, Auckland 1105 10,000 Tauranga 3001 .. 3,000 John Douglas Clark, Re Waimak Trust, 354 Riddell Henry Huia Camp, 4 Audrey Road, Milford, Road, Glendowie, Auckland 1105 10,000 Auckland 1309 2,000 Melton Gordon Clark, 50 Childers Terrace, Kilbirnie, Alan Douglas Campbell, 43C The Ridgeway, Nelson Wellington 6003 3,000 7001 1,000 Nancy Elizabeth Clark, 41 Milton Road, Tauranga Donald Keith Campbell and Olive Joyce Campbell, 3001 1,000 R.D. 5, Allen Road, Te Awamutu 2400 1,000 Rosemary Gladys Clark, 44 Northboro Road, Jessie Frances Campbell, 10 Rameses Place, Rotorua Takapuna, Auckland 1309 1,000 3201 1,000 Walter Arthur Clark, 27 Ranui Terrace, Linden, Jean Murray Campbell, Unit 4, 70 Hobson Street, Tawa 6203 . 2,000 Thorndon, Wellington 6001 5,000 Helen Frances Clarkson, 12 McKerrow Street, Quentin Douglas Campbell, 7 Ti Kouka Place, Dunedin 900 I 1,000 Ohakune 5171 1,000 Margaret Violet Claude, 264A Waimairi Road, lIam, Geoffrey Paul Canham, 40 Parkdale Drive, Wanganui Christchurch 8004 3,000 5001 1,000 Victor Rex Claude, 264A Waimairi Road, lIam, Frances Lorraine Capil, 459 Yarrow Street, Christchurch 8004 . . 3,000 Invercargill 9501 1,000 Russell George Clearwater and Mabel Edith Julie Frances Capil, 459 Yarrow Street, Invercargill Clearwater, 46 Huatoki Street, New Plymouth 9501 1,000 4601 2,000 Rex William Capil, 459 Yarrow Street, Invercargill Gary Cleland, 7 Tawake Place, Waitara 4656 2,000 9501 1,000 Neville Robert Cleland and Ruth Ethel Cleland, Ronald Stewart Capill, 19 Manaia Road, Tairua Gordon Road, RD. 22, Stratford 4700 10,000 2853 .. 2,000 Michael John Douglas Clentworth, 114E Govett Ross Harold Card and Mary Card, 502 Sylvan Road, Avenue, New Plymouth 4601 1,000 Hastings 4201 2,000 Judith Coates, Stronvar, RD. I, Te Anau 9681 1,000 Jean Catherine Cardow, 31 Holyoake Place, Moira Ella Cobcroft, 17 Brighton Terrace, Mairangi Birkenhead, Auckland 1310 1,000 Bay, Auckland 1310. 1,000 Alastair Inglis Carey and Pamela Jane Carey, 15A Val rna Eileen Cochrane and Edmund Alexander Waiwetu Street, Fendalton, Christchurch 8005 . 1,000 Cochrane, P.O. Box 8, Waipu 0254 .. 1,000 Avon Leavett Carpenter, P.O. Box 1031, Tauranga Noelene Elizabeth Cockroft, 97 London Street, 3001 25,000 Dunedin 9001 2,000 Brett Avon Leavett Carpenter, Re Karere No 2 Trust, Raymond Francis Coddington, 23 Mercury Way, P.O. Box 1031, Tauranga 3001 10,000 Whitby 6253 1,000 George Kirkwood Carpenter, P.O. Box 202, Feilding Stephen Ellis Cole; P.O. Box 76-046, Manukau City, 5600 .. 10,000 Auckland 1730 1,000 Pamela Elizabeth Carpenter, 53 Walter Street, Maureen Collie, 5 Colquhoun Street, Glenross, Takapuna, Auckland 1309 10,000 Dunedin 9001 1,000 Muriel Elaine Carruthers, 71 Eskdale Road. James Ball Collier, 8 Holden Avenue, Beerescourt, Papakowhai 6251 1,000 Hamilton 2001 4,000 William Henry Carswell, 128 Ferguson Street, Daniel Lambert Collin and Margaret Heckendorf Palmerston North 5301 1,000 Collin, P.O. Box 3144, Tauranga 3000 65,000 John Manley Carter, 47 Jubilee Road, Khandallah, Hector Edward Collins, Cambridge Road, R.D. 1, Wellington 6004 5,000 Tauranga 3021 1,000 Jocelyn Yvonne Cartwright, II Robson Street, Nancy Collis, 127 Pohutukawa Avenue, Ohope Mount Roskill, Auckland 1004 3,000 3454 1,000 Ronald Dean Cartwright, II Robson Street, Mount Robert Glen Colvin, 10 Rydal Place, Melrose, Roskill, Auckland 1004 3,000 Wellington 6002 . . 2,000 James Owen Carty and Megan Patricia Carty, 137 Robert James Comer, 4 Middlepark Road, Upper MacKenzie Drive, Twizel 8773 1,000 Riccarton, Christchurch 8004 1,000 Mary Bayly Casse, 10 Thatcher Street, Kohimarama, David Eric Commin, P.O. Box 190, Masterton Auckland 1 105 .. 1,000 5900 2,000 Gwendoline Castillo, Jane Armour Gault and Alida Gwendolyn Mary Compton, 29 Tio Tio Road, Eugenia Castillo-Gault, RD. 6, Opotiki 3472 1,000 Strathmore, Wellington 6003. . . . 2,000 Neil Wellings Castle, 157 Konini Road, Titirangi, Neville John Compton, 29 Tio Tio Road, Auckland 1207 2,000 Strathmore, Wellington 6003. . 3,000 Bruce Norman Cathro, 166 Broderick Road, Steven Jeffrey Connolly and Eleanor Winifred Johnsonville, Wellington 6004 1,000 McFarlane, 63 Lane Street, Upper Hutt 6401 1,000 Myrtle Gwendline Caudwell, 24 Duncan Street, John Joseph Connor, 89 Hackthorne Road, Rotorua 2001 1,000 Cashmere, Christchurch 8002 3,000 Centipede Nominees Limited, P.O. Box 343, Peter James Connor, P.O. Box 3246, Wellington Auckland 1000 18,000 6000 .... 4,000 Annette Chapman, Waitohi, Temuka 8752 1,000 Thomas David Connor and Dawn Elizabeth Connor, Barbara Anne Chapman, P.O. Box 2021, Midway, P.O. Box 4, Pukerau 9750 1,000 Gisborne 3800 1,000 Grace Thomson Conway, 34 Plunket Street, Kelburn, Francis Herriott Chapman, 16 Joseph Grove, Upper Wellington 6005 . . 1,000 Hutt 6401 1,000 Cushla Rose Cook, 4 Nuffield Street, Tawa, Patricia Mary Field Chapman, "Farndale" Kaituna, Wellington 6203 10,000 R.D. 8, Masterton 5921 1,000 Philip Hunter Cook, P.O. Box 10-246, The Terrace, Arthur Cheesman, 74 Alexander Road, Raumati Wellington 6036 2,000 Beach 6150 2,000 Lesley Ida Coombe, 67 Pulham Road, Warkworth Peter Wan Fah Chik, 6 Houston Grove, Miramar, 1492 . . 2,000 Wellington 6003 1,000 Laurence Raymond Cooper, 29A Norton Park Shirley Ruth Child, 24 City Road, Dunedin 9001 1,000 Avenue, Lower Hutt 6301 . . 5,000 Chee Liong Chong, Care of P.O. Box 5042, Lambton Stewart James Cooper, 35 Thornhill Street, Quay, Wellington 6030 6,000 Invercargill 9501 1,000 Alma Joy Christensen, R.D. I, Puketaha Road, Shona Louise Cooper, II Coromandel Crescent, Hamilton 2001 2,000 Mairangi Bay, Auckland 1310 . . 3,000 Sylvia Maria Christian, 72 Monarch Avenue, Peter Michael Copeland, 24 Patukukupa Street, Glenfield, Auckland 1310 5,000 Manaia 4851 3,000

F 3972 THE NEW ZEALAND GAZETTE No. 168

Colleen Mary Corboy, P.O. Box 2097, Washdyke, Hector Percival Harold Davis and Joan Margaret Timaru 8600 1,000 Davis, 40 Kamahi Street, Stokes Valley 6306 4,000 James William Corke, 35 Cockayne Road, Richard Gwyllim James Davis, 23 Grange Park Khandallah, Wellington 6004 5,000 Avenue, Raumati South 6150 2,000 Janet Marie Corkill, Skeet Road, R.D. 28, Manaia Barry Daw, 6A Orkney Road, Mount Maunganui 4851 1,000 3002 3,000 John Gaustad Comes, 31 Gibbs Crescent, Francis Dawson, 59 Tanekaka Road, Titirangi, Wainuiomata, Wellington 6305 3,000 Auckland 1207 5,000 Ronald Edward Cossins, 46 Rewi Street, Torbay, Mayford Agnes Dawson, 97 Newington Avenue, Auckland 1310 1,000 Maori Hill, Dunedin 900 I 1,000 Gay Florence Costain, 60 Peter Terrace, Castor Bay, Max David Dawson, Taihoa, R.D. 3, Matamata Auckland 1309 2,000 2271 1,000 Valerie Joy Cottle, 206 St Heliers Bay Road, St Stuart James Dawson, 25 Avian Road, Blue Heliers, Auckland 1105 10,000 Mountains, R.D., Upper Hutt 6421 5,000 Suzanne Cousins, 12 Shelly Bay Road, Beachlands, Suzanne Naldra Dean, R.D. I, Kotemaori 4150 1,000 Auckland 1705 1,000 George Henry Dear, R.D. 6, Palmerston North Vincent William Thomas Cowie, 18 Moreau Street, 5321 1,000 Dunedin 900 I 3,000 Adrienne Ann De Faye, 18 Westwood Street, Douglas Stewart Cowley, 80 Pretoria Street, Lower Tauranga 3001 2,000 Hutt 6301 .. 1,000 Theodorus Christophorus Franciscus De Hair, 27 Raymond Magnus Cowley, 25 Gordon Street, Bourke Street, Invercargill 9501 .. 1,000 Invercargill 950 I 1,000 Graham Wallace Delamore, 9B Esmonde Road, Edward Cox, 14 Bell Street, Linden, Tawa 6203 1,000 Takapuna, Auckland 1309 1,000 Barrie Maurice Crabb and Wendy Jill Crabb, 6 Ivy Majorie Maclean De Lange, Kohanga, Acacia Place, Matua, Tauranga 300 I 3,000 Otaramarae, R.D. 4, Rotorua 3221 1,000 Alison Rosemary Craig, 61 Bassett Road, Remuera, Robert Gladstone Delbridge and Audrey Anne Auckland 1105 1,000 Delbridge, Lindemann Road, R.D. I, Katikati Betty Allise Craig, 116 Perth Street, Oamaru 890 I 1,000 3051 1,000 Thomas David Craig, Care of Kirk Barclay and Co., Rae De Lisle, 136 Cashmere A venue, Khandallah, P.O. Box 246, Christchurch 8000 1,000 Wellington 6005 1,000 Lesley Winifred Crawford, Flat 3, 34 Heathcote Angelo De Nale and Audrey June De Nale, 51 Amy Road, Milford, Auckland 1309 2,000 Street, Ellerslie, Auckland 1105 2,000 Mary Winifred Crawford, 130 Exmouth Road, Geoffrey Denny, Re Denny Family Trust, 40 Garden Northcote, Auckland 1309 2,000 Road, Fendalton, Christchurch 8001 2,000 Paul John Crawford, Care of 4 Waratah Way, Matua, Gary Wayne Denton and Christine Joan Denton, 74 Tauranga 3001 2,000 Redwood A venue, Tawa 6203 1,000 Christine Elizabeth Crawshaw, 66 Clark Street, Eric Henry De Ridder, 4 Franklin Terrace, Havelock Khandallah, Wellington 6004 1,000 North 4201 .. 1,000 Donna Lee Crawshaw, 2 Chichester Drive, Cornelius Gus De Roo, 21 Henderson Road, Marton Silverstream, Upper Hutt 6401 1,000 5151 .. 1,000 Edna Pamela Crawshaw, 2 Chichester Drive, Eric Matthew Devereux, 52 Ngaio Road, Waikanae Silverstream, Upper Hutt 6401 2,000 6154 1,000 Robert Mainland Cresswell, P.O. Box 9177, June Anne Devereux, 52 Ngaio Road, Waikanae Wellington 6000 2,000 6154 .. 1,000 Yvonne Margaret Crocker and Ronald James Isabel Jean Diack, 5A Ranfurly Street, Timaru Crocker, Lunds Road, R.D. 2, Katikati 3051 15,000 5601 1,000 John Louis Cromie, 17 St Albans Avenue, James Matthew Dixon, Wreys Bush, R.D. 10, Palmerston North 5301 1,000 Invercargill 9521 1,000 John Crowther, 8 Belvedere Crescent, Palmerston Maurice Alexander Dixon, 40 Ridge Street, Tauranga North 5301 1,000 3001 1,000 James Harry Crowther, 3 Finnimore Terrace, Mervyn Lawrence Dobbs, P.O. Box 5112, Regent, V ogeltown, Wellington 6002 . 1,000 Whangarei 0100 3,000 Nelson John Patrick Cull, 39 Eskdale Road, Bruce Raymond Dobson, 43 Peria Road, Matamata Paremata 6250 2,000 2271 1,000 Bruce Roy Cullen, 490 Otumoetai Road, Tauranga Patricia Marie Dockray, 10 McCrystal Avenue, 3001 1,000 Bucklands Beach, Auckland 1704 1,000 Margaret Helen Cullen, 490 Otumoetai Road, Allan George Dodd, 20 Herekawe Drive, New Tauranga 3001 1,000 Plymouth 460 I 10,000 Monica May Cumming, 63 Abbotsford Road, Ngaire June Doig, Care of A. J. Doig, R.D.2., Waipawa 4175 1,000 Ashburton 8300 2,000 David Leonard Cunningham and Ellen Celia Forch, Pier Sybren Dokter, 14 Torwood Road, Khandallah, 18 Waitohu Road, York Bay, Eastbourne 6304 1,000 Wellington 6004 2,000 Thomas Grant Cunningham, Reas Road, R.D. 2, George Denby Domett, P.O. Box 10-340, The Katikati 3051 1,000 Terrace, Wellington 6036 2,000 Sylvia Alice Currie, I Beatty Parade Surfdale, Anthony Gerald Francis Dominick, P.O. Box 241, Waiheke Island 1470 1,000 Whakatane Hospital, Whakatane 3400 2,000 Christopher D. Daamen and Mary I. Daamen, 250 Randall Thomas Donne, Minden Road, R.D. 6, Victoria Avenue, Palmerston North 5301 3,000 Tauranga 3021 2,000 William Richard Anthony Bater Dale, 110 Alister John Doman, 15 Takahe Street, Masterton Wellington Road, Paekakariki 6151 2,000 5901 1,000 Ian Virtue Dalgleish, P.O. Box 104, New Plymouth Francis Desmond Dorofaeff, 42 Mahoe Street, 4601 2,000 Hamilton 2001 1,000 Lillian May Dalgleish, P.O. Box 104, New Plymouth Philip Geoffrey Charles Douch, 7B Arundel Grove, 4601 1,000 Silverstream, Upper Hutt 6402 5,000 Keith James Danby, 92 Fraser Street, Wainuiomata, Ian Barry Doulgas, 92 Upland Road, Kelburn, Wellington 6305 1,000 Wellington 6005 8,000 Robert Paul Darvell, 22 Sentinel Road, Heme Bay, Nola Margaret Dovey, 7 Colin Grove, Lower Hutt Auckland 1002 15,000 6301 1,000 George Bruce Darvill and Sherly Joyce Darvill, Austin Edward Dowling, 55 Fernleigh Street, New Belmont Road, Paeroa 2951 1,000 Plymouth 4601 1,000 Dorothy Strickland Davidson, 5 Te Hono Street, Lillias Erin Draper, 10 Te Kowhai Place, Remuera, Maungatapu, Tauranga 3030 . 1,000 Auckland 1105 1,000 Francis Gerard Davidson, 120 Fitzherbert Street, Alan Bruce Drummond, P.O. Box 51-175, Tawa Hokitika 7900 10,000 ~~ .... 2,000 John Florance Davidson, 120 Fitzherbert Street, Alwyn Joseph D'Souza, 132 Studholme Street, Hokitika 7900 .. 7,000 Morrinsville 2251 5,000 Douglas Hugh Davies, 211 Plateau Road, Upper Hutt Shirley Ann Duffy, 10 Beauchamp Street, Linden 6401 2,000 6203 1,000 Mary Davies, 159 Welcome Bay Road, Tauranga Murray Robert Duke, 4 Hurford Road, Ornata, 3001 2,000 R.D.4, New Plymouth 4621 . 4,000 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3973

Jon Dumble, Little Road, R.D. I, Queenstown Peter Mackay Finlay, 24 Mana View Road, 9692 2,000 Paremata, Wellington 6250 2,000 Colleen Gaenor Duncan, Greenhill, Private Bag, Lois Delwynne Finlayson, 36 Handyside Street, Dannevirke 5491 2,000 Linden, Tawa 6203 2,000 Graeme Kenneth Duncan and Judith Anne Duncan, Clement Basil Fischer, P.O. Box 2323, Rotorua Care of P.O. Box 140, Blenheim 7300 3,000 3200 2,000 John Charles Pennington Duncan, Greenhill, Private David Gerald Fitzgerald, 92 Owen Street, Lower Hutt Bag, Dannevirke 5491 2,000 6301 2,000 Joan Anthea Dunlop, Care of Sienna Securities Wilma Louise Fitzgibbons and Tony Roger Limited, P.O. Box 398, Wellington 6000 14,000 Fitzgibbons, 105 Dickson Road, Papamoa, R.D. 7, Colin Harold Dykes, 713 Southland Road, Hastings Te Puke 3071 1,000 4201 1,000 Vena Dorene Fitzsimons, 107, Dixon Street, Harold James Dykes, 12 Reading Street, Karori, Masterton 5901 2,000 Wellington 6005 3,000 Bernard Michael Fleming and Catherine Jane Barry Lewis Earl, 55 Walton Road, Paraparaumu Fleming, 6 Vine Street, Hamilton 200 I 1,000 6152 1,000 Clara Faith Fleming, 24 Woodville Street, Leeston Christopher Murray Earl, I Rostrevor Street, 8151 1,000 Hamilton 2001 1,000 Wray Fleming and Margaret May Fleming, 64 David Charles Ancell Eddy, 7 Kilsythe Place, Cornwall Street, Masterton 5901 1,000 Bishopdale, Christchurch 8005 1,000 Arnold Maysmor Fletcher, 54A Broughham Street, David Geoffrey Ede, Care of P.O. Box 4100, Mount Nelson 7001 4,000 Maunganui 3030 10,000 Constance Ray Fletcher, P.O. Box 139, Leigh 1490 1,000 Lily Nevay Eden, 850 Cameron Road, Tauranga Judith Anne Fletcher, 120 Edgecumbe Road, 301 2,000 Tauranga 3001 1,000 Alistair Maclean Edmond, P.O. Box 25-086, Victoria Jack Hardy Fletcher, P.O. Box 139, Leigh 1490 1,000 Street, Christchurch 8030 1,000 Ross Kelvin Fletcher, 120 Edgecumbe Road, Peter Leslie Egginton, 20B Marchwiel Street, Timaru Tauranga 3001 1,000 8601 10,000 Alexander Leslie Florence, Care of Medical Centre, Hendrina Hubertha Maria Ekens, 26 Ohariu Road, Rewa Terrace, Tawa 6203 3,000 Johnsonville, Wellington 6004 1,000 Shirley Margaret Flower, 32 Fairview Avenue, Margaret Eveline Elliott, 2 Rata Road, Whenuapai, Feilding 5600 1,000 Auckland 1450 1,000 Jonathan Harvey Foate, 22 Idris Road, Fendalton, Bryce William Ellis and Annette Margaret Ellis, 66 Christchurch 6005 3,000 Puriri Road, Manurewa, Auckland 1702 1,000 Ivo James Foote and Yorrei Melisande Foote, Tony Robert Elvey and Bruce Ronald Young, 102 Mahuta Road South, R.D., Waitakaruru 2855 . 2,000 Pirie Street, Mount Victoria, Wellington 6001 1,000 Murray Ford and Robyn Mary Ford, Wrights Road, Petera Rangi Emery and Beryl Emery, 16 Spur R.D.2, Katikati 3051 1,000 Grove, Titahi Bay 6200 5,000 Paul Martin Ford, III Elizabeth Street, Invercargill Michael George England and Maureen England, 26 9501 1,000 Sea Vista Drive, Pukerua Bay 6252 1,000 Francis Tom Rutland Foster, P.O. Box 1772, Rotorua Brian George Henley Enticott, 173A Ocean beach 3200 1,000 Road, Mount Maunganui 3002 15,000 Jenny Elizabeth Foster, P.O. Box 26, Winchester, Robert John James Esler, 18 Burgess Street, Pleasant Timaru 8750 1,000 Pt, Christchurch 8008 1,000 Desrae Norma Fowles, 7 Ward Street, Wanganui Kenneth Walter Edward Eustace, 40 Glamis Avenue, 5001 1,000 Bell Block, New Plymouth 4602 1,000 Ernest William Francis and Jean Francis, 19 David John Evans, P.O. Box 3166, Wellington Birdwood Road, Lower Hutt 6301 2,000 6000 10,000 Peter James Francis, P.O. Box 3769, Auckland David Seymour Evans, 30 Garden Road, Fendalton, 1000 25,000 Christchurch 8001 1,000 Gwendoline Joyce Fraser, 54A Eatwell Avenue, June Patricia Evans, 14 Howe Street, Howick, Paraparaumu Beach 6153 2,000 Auckland 1705 1,000 Gail Patricia Fraser, P.O. Box 334, Timaru 8600 2,000 Mark G. Evans and Anne Evans, 100 Pretoria Street, Janice Isabella Fraser, 64 Ranui Crescent, Lower Hutt 6301 1,000 Khandallah, Wellington 6004 1,000 Nigel Thomas Evans, 12 Polandson Place, Papakura, Venessa May Fraser, P.O. Box 334, Timaru 8600 2,000 Auckland 1703 1,000 Jane Fraza, 49 Blue Mountains Road, Silverstream, Winifred Everitt, 40 Tawa Terrace, Tawa 6203 1,000 Upper Hutt 6402 .. 1,000 Warren John Eversfield, 12 Fitzwilliam Terrace, Allan John Free and Noeline Margaret Free, Miller Tawa 6203. .. 5,000 Road, R.D. I, Outram 9155 1,000 Una Rebecca Ewert, Care of Fleet Legal Officer, Eric Russell Freeman, 54 Fifeshire Crescent, Nelson Office of the Commodore, HMNZS Base 7001 26,000 Devonport, Auckland 1330 10,000 Arthur N. French, 169 Sandspit Road, Howick Graham Francis Fabish, 35 Miranda Street, Stratford 1705 10,000 4700 2,000 Annette Isobel Frerichs, 17 Rimu Street, Te Kuiti Sharyn Margaret Fabish, 55 North Street, 2500 1,000 Morrinsville 2251 1,000 Alison Clemency Fullerton-Smith, Linkwood, R.D. 2, John Charles Fair, P.O. Box 4044, Wellington Marton 5151 1,000 6000 10,000 Hamish Cormack Galletly, 4 Hadfield Street, Levin Nancy Stella Fairley, P.O. Box 314, Rotorua 3200 1,000 5500 1,000 Bruce Sinclair Farquhar, R.D. 29, Kaponga, Taranaki John Alexander Galloway, Ngamoko Road, 4752 5,000 Norsewood 5490 4,000 Gene Anthony Featherstone, P.O. Box 412, Te Puke John Albert Galt, Care of P.O. Box 2392, Wellington 3071 1,000 6000 1,000 Anthony Lincoln Fenwick and Dianne Noeline James Emmanuel Galt, P.O. Box 33-088, Petone Fenwick, 83 Bassett Road, Remuera, Auckland 6331 1,000 1105 .. 1,000 Robert Alastair Garden, 48 Konini Street, Margaret Ann Fergus, 150 Harbour Road, Port Wainuiomata 6305 4,000 Ohope 3450 1,000 Christine Bosworth Gardiner, 21 Edgeworth Road, Alexander Fergus Ferguson, 50 Jubilee Road, Glenfield, Auckland 1310 2,000 Khandallah, Wellington 6004 .. 6,000 Coral Anne Gargan, Upper Oeo Road, R.D.29, Malcolm Bruce Ferguson, 33 Copeland Street, Lower Kaponga 4752 .. 1,000 Hutt 6301 .. 2,000 Alan Craig Garner, P.O. Box 1990, Wellington Richard Frank Fernyhough, P.O. Box 390, 6000 3,000 Wellington 6000 3,000 Clive Charles Garratt, P.O. Box 505, Rotorua Mary Teresa Fieldsend, Flat 3, I Wellington Road, 3200 1,000 Waipukurau 4176 5,000 Bryan Malcolm Gartrell, 2 Baxter Way, Karori, Audrey Edith Findlay and James Hutchon Findlay, Wellington 6005 .. 2,000 P.O. Box 198, Kerikeri, Bay of Islands 0452 3,000 Janet Woodgate Gartrell, 145 Khandallah Road, June Margaret Findlay, 145 Duke Street, Invercargill Khandallah, Wellington 6004 .. 2,000 9501 2,000 Peter James Gatland and Melva Winnifred Gatland, Jack Finlay, 24 Kimbolton Road, Feilding 5600 1,000 P.O. Box 636, Papakura, Auckland 1733 2,000 3974 THE NEW ZEALAND GAZETTE No. 168

Raymond Gauden-Ing, 24 Rangiwai Road, Titirangi, Melvia Dawn Greensill, 21 ~ogan Street, New Auckland 1207 ...... 2,000 Plymouth 4601 1,000 Peggy Gault, R.D. 6, Opotiki 3472 . . . . 1,000 James Horace Greenwood, 12 Woodford Terrace, Jennifer Braid Gell, 21 Rutland Road, Devonport, Fendalton, Christchurch 8005 4,000 Auckland 1309 ...... 1,000 Colin Alexander Greig, 3 Tyndall Street, Pahiatua Geraldine Ann George, 38 Ganges Road, Khandallah, 5471 4,000 Wellington 6004 ...... 2,000 Verena Greig, 25 Hine Road, Wainuiomata 6305 1,000 George Edward Gibbs and Audrey Margaret Gibbs, Clifford Douglas Griffiths, P.O. Box 76, Matamata 37 Fairfield Avenue, Lower Hutt 6301 2,000 2271 2,000 Kelvin Alexander Gifford, P.O. Box 16, Te Uku, via David Vincent Griffiths, 29 Te Hono Street, Hamilton 2050 2,000 Tauranga 3001 1,000 Kenneth William Gillan, 12 Scenic Drive, Linda Mary Griffiths, P.O. Box 76, Matamata Manurewa, Auckland 1702 ...... 1,000 2271 .. 2,000 Jillian Irene Girvan, 10 School Road, Clive, Hawkes Richard John Grigg and Penelope Anne Grigg, P.O. Bay 4152 ...... 1,000 Box 30-250, Lower Hutt 6300 . . . . 6,000 Helen Irene Givan, 79 Settlement Road, Papakura, Ann Groenewegen, 50 Hattaway A venue, Bucklands Auckland 1706 1,000 Beach, Auckland 1704 1,000 Mabel Ida Givan, 79 Settlement Road, Papakura, Barbara Grumitt, Flat 2, 4 Pukaki Street, Rotorua Auckland 1706 ...... 5,000 3201 1,000 Margaret Helene Given, 69 Larsen Crescent, Tawa Shirley May Grumitt, Flat 2, 4 Pukaki Street, ~m ...... 1,000 Rotorua 3201 1,000 Paul Hammond Buick Gleeson, Waitarere Beach Shirley Margaret Gubb, R.D. 4, Warkworth 1492 2,000 Road, R.D. 4, Levin 5500 ...... 2,000 Alexandra Rose Gunn, 57 Owens Road, Epsom, John McLean Gliddon and Beryl Lilian Gliddon, 10 Auckland 1003 1,000 Kerr Taylor A venue, Mount Albert, Auckland Raymond Stewart Gunn and Thelma Janet Gunn, 10m ...... 1,000 51 Main South Road, Greymouth 7801 1,000 Reginald Glover, 171 Parker Road, Oratia, Auckland Joyce Gunton, Care of P.O. Box 21-198, Henderson, IW7 ...... 1,000 Auckland 1231 1,000 Garrett Kenneth Glynn, 19 St Johns Terrace, Tawa David Maurice Guy, 29 Brookview Court, Hamilton 6203 ...... 3,000 2001 1,000 Mary Macpherson Glynn, 19 St Johns Terrace, Tawa Michael Hackett and Karen Ngaio Hackett, P.O. Box 6203 ...... 1,000 1633, Invercargill 9500 1,000 Norman Keith Goddard, 106 Atkin A venue, Mission Alastair Thomas Hadlow, 120 Pendarves Street, New Bay, Auckland 1105...... 1,000 Plymouth 4601 2,000 Roger Bruce Goffin and Rona May Goffin, 25 Cape Rachel Mary Haggie, 33 Caiman Place, Chatswood, Horn Road, Mount Roskill, Auckland 1004 . 1,000 Auckland 1310 1,000 Michael Golding, 5 Edgewater Street, Waikanae Daphne Caroline Halkyard, R.D. 2, Matakana 6154 ...... 2,000 1491 1,000 Cicely Margaret Gooch, 105 Princess Road, Tauranga Barbara Helen Hall, 80 Namata Road, Onehunga, 3001 ...... 5,000 Auckland 1106 2,000 Michael Bruce Goodhue, 37 Joll Road, Havelock Duncan Alexander Hall and Jane Odell Greer Hall, North 4201 ...... 2,000 I Hope Street, Invercargill 9501 1,000 Benham Nina Bockett Gooding, P.O. Box 5007, David William Hall, 35 Woodmancote Road, Rotorua West 3230 ...... 1,000 1,000 Barbara Goodman, 65 St Stephens A venue, Parnell, Khandallah, Wellington 6004 Auckland 1001 ...... 5,000 Kenneth Arthur Hall and Josephine Hall, R.D.5, Karen Lesley Goodson, 47 Moehau Street, Te Puke Wellsford 1493 .. 1,000 3071 ...... 1,000 Alan Hamilton, 6 Garnett Avenue, Hamilton 2001 1,000 Arthur Desmond Goodwin, 96 Amapur Drive, Anthony Graeme Hamilton and Kathleen Eleanor Khandallah, Wellington 6004 . . . 1,000 Hamilton, 17 Inaka Place, Matamata 2271 1,000 William Ellis Goodyear, 49 Orr Crescent, Lower Hutt Christopher Leith Hamilton, P.O. Box 211, Katikati 6301 ...... 1,000 3051 1,000 Euan Kenneth Gordon, 9 Blakey Avenue, Karori, Ian James Hamilton and Carole Anne Hamilton, 47 Wellington 6005 ...... 1,000 Patapu Street, Wanganui 5001 .. 1,000 George Gordon and Cynthia: Janet Gordon, 22 Michael John Hamilton, Care of Glen drive Daffodil Keeling Street, Palmerston North 5301 .. 2,000 Nurseries, R.D. 2, Albany 1331 1,000 Merle Willena Gordon, P.O. Box 141, Katikati Thelma Catherine La Mothe Hamilton, 46 Enderley 3051 ...... 1,000 Avenue, Hamilton 2001 2,000 Frederick Lawrence Gorre, 14 Clinker Grove, Upper Graham Kenneth Hamlin, 6 Tennyson Street, Upper Hutt 6401 ...... 1,000 Hutt 6401 .. . . 3,000 Garry Chaytor Gould, P.O. Box 1739, Wellington Brian Peter Hampton, 29 Woodmancote Road, 6000 ...... 5,000 Khandallah, Wellington 6004 1,000 Paul Stewart Goulter, 14 Hoggard Street, Vogel town, Denys Kenneth Hampton, 7 Wycola A venue, Hei Wellington 6002 ...... 1,000 Hei, Christchurch 8004 4,000 William Gourdie, 18 Anvers Place, Hoon Hay, Francis Joshua Handy, 6 Marks Road, Remuera, Christchurch 8002 ...... 2,000 Auckland 1105 5,000 Michael Grace and Philippa Grace, The Old School John Ross Hansen, P.O. Box 51-131, Tawa 6230 1,000 House, Brookby Rd, Manurewa, Auckland 1732 1,000 Velma Lorraine Hardacre, 36 Elliott Crescent, Peter John Graham, 19 Beazley Avenue, Paparangi, Havelock North 4201 1,000 Wellington 6004 ...... 1,000 James William Bloomfield Hardie, 39 Carlton Rita Clarice Graham, 24 Roberta A venue, Crescent, Kamo, Whangarei 0101 6,000 Glendowie, Auckland 1105 ...... 1,000 Roger Ian Hardstaff and Lesley Alexandria William Russell Grange, Flay's Road, Coromandel Stonehouse, P.O. Box 24, Bombay 1750 1,000 2851 ...... 5,000 Errol Lynn Hardy, 12 Epuni Street, Lower Hutt Alan Robert Grant, P.O. Box 91, Tauranga 3020 5,000 6301 .. 1,000 Gillian Blanche Grant, Dunstan Road, R.D. 2, Peter Nicholas Hardy, 55 Moresby Avenue, Waihi Alexandra 9181 ...... 1,000 2991 1,000 Glennis Joan Grant, Thames Road, Paeroa 2951. 1,000 Gordon Lethbridge Hare, Arapata, R.D. 9, Feilding Pamela Valentine Grant, 106 Taylor Terrace, Tawa, 5600 1,000 Wellington 6203 .. 2,000 Hugh Gordon Hare, Arapata, R.D. 9, Feilding Ronald Angus Grant, Thames Road, Paeroa 2991 1,000 5600 .... 1,000 Harold Haydon Gray, 161 Willis Street, Wellington Helen Margaret Hargreaves, II Taipakupaku Road, 600 I ...... 10,000 Miramar, Wellington 6003 3,000 Alan John Greaves, 19 Green Lane, Hawera 4800 1,000 Bruce James Harker, 42 Brora Crescent, Papakowhai, Colin Francis Greaves, II Davidson Street, Hawera Porirua 6251 ...... 2,000 4800 ...... 1,000 Michael Thomas Harold and Helen Mavis Harold, David Alan Green, P.O. Box 640, Masterton 5900 1,000 182 Main Street, Pahiatua 5471 2,000 Frank Greenhalgh, 16 Manning Place, Woolston, Joan Raymond Harper, 418B Muritai Road, Christchurch 8002 ...... 1,000 Eastbourne 6304 .. 1,000 Robert Ronald Greenough, Ohauiti Road, R.D. 3, Charles Victor Harris and Catherine Violet Harris, Ohauiti, Tauranga 3021 1,000 66 Ardern Avenue, Whangaparaoa 1463 1,000 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3975

Grant Lawrence Harris, 16 Fairmont Terrace, Graham Richmond Hoggard, 4 Rosier Road, Glen Tauranga 3001 1.000 Eden, Auckland 1207 3,000 Harold Thomas Harris, I Wayside Avenue, Burnside, Robin Fiona Holdaway, 21 Turere Lane, Te Christchurch 8005 1,000 Awamutu 2400 1,000 Jack Harris, Te Rama, Main Road, South Waikanae Henry Curran Holden, 72 Amritsar Street. 6154 1,000 Khandallah, Wellington 6004 5,000 Michael John Harris, 26 Nottingham Street, Karori, Jonathan Wharton Hollies, P.O. Box 2244, Auckland Wellington 6005 15,000 1000 5,000 John Arthur Harrison and Janet Marjorie Harrison, Michael John Hollis, P.O. Box 653, Wellington 16 Lome Street, Te Awamutu 2400 6,000 6000 1,000 Lindsay Roger Harrison, 45 Randall Street, Lady Nola Ruth Holmes, 61 Cheviot Road, Lowry Richmond, Christchurch 8001 1,000 Bay, Eastbourne 6304 .. 1,000 John Tobin Hartley, 59 Greenbank Drive, St Johns Clifford Harry Holt and Patricia Anne Holt, 55 Park, Auckland 1105 2,000 Castleton Drive, Howick, Auckland 1705 10,000 Nigel John Harwood, Care of McConnell Dowell Leon William Hood, 68 Bank Street, Te Awamutu Construction, Private Bag, Newmarket, Auckland 2400 1,000 1031 1,000 Bevan David Hooper, 40A Patten Street, A von side, Dennis Edward Haswell, 58 Kahu Road, Paremata, Christchurch 8006 1,000 Wellington 6002 3,000 Nigel Keith Hooper, 8 Sunglow Avenue, Melrose, John Bernard Haughey, 22 Derwent Street, Bryndwr, Wellington 6003 1,000 Christchurch 8005 1,000 Huntley Lionel Hopkins, 85 Otaki Street, Kaiapoi Geoffrey Robert Hawcridge and Lyndsay Mary 8252 1,000 Hawcridge, 19 Belmont Terrace, Milford, Reece Graham Hopkinson, 8 Guthrie Road, Auckland 1309 1,000 Havelock North 4201 1,000 David Franklyn Hay, 17 Sutcliffe Street, St Clair John Ernest Horide, 17 Geddes Terrace, Avondale, Park, Dunedin 900 I 1,000 Auckland 1207 5,000 Donald MacFarlane Purves Hay, P.O. Box 1238, Charles William Hornabrook, 27 Orchard Street, Wellington 6000 2,000 Wadestown, Wellington 6001 1,000 Ian Leslie Hay, P.O. Box 789, New Plymouth Robert Lindsay Horrocks, 48A Waru Street, 4600 1,000 Khandallah, Wellington 6004 2,000 Claire Haywood, 44 Sunshine Crescent, Kelson, Eileen Mary Horton, 23 McEnroe Street, Lower Hutt Lower Hutt 6301 1,000 6301 2,000 Roy Haywood, 26 Rothery Road, Manurewa, Barbara Elizabeth Hoult, R.D. 2, Hikurangi 0251 1,000 Auckland 1702 2,000 Graham Ralph Hoult, R.D. 2, Hikurangi 0251 1,000 Graeme Robert Head, 76 Trigg Road, Whenuapai Barry George William Houston, 22 Bums Grove, 1450 1,000 Upper Hutt 6401 .. 1,000 Spencer Charles Heald, 40 Townsend Road, Herbert Frederick Howe, 26 Sylvan A venue, Miramar, Wellington 6003 2,000 Woodlands Park, Titirangi, Auckland 1309 1,000 William Risbee Heald, 85 Calcutta Street, Philip John Howie, 14 Halcombe Hill, Feilding Khandallah, Wellington 6004 2,000 5600 2,000 Conrad Henry Healy and Hezen Marie Healy, 85 Alastair Hubbard, 32 Orbell Street, Dalmore, Smiths Road, Tauranga 3001 1,000 1,000 Jerome Patrick Healy, 50 Raynor Street, Temuka Dunedin 900 I 8752 1,000 Christopher Arthur Hubbert, P.O. Box 3451, Cedric John Heard, P.O. Box 580, Hastings 4200 1,000 Auckland 1000 5,000 Wilfred Heath and Doreen Catherine Heath, 260 Murray Alan James Hughes, I Sea Vista Drive, High Street, Eltham 4751 2,000 Pukerua Bay 6252 2,000 Lynette Sibyl Heine, 69 Wellington Road, Florence Muriel Hulbert, 29 Brassey Road, Wanganui Paekakariki, Wellington 6151 2,000 5001 1,000 Margaret Avice Heinold, 20 Goodwin Crescent, Clifford Laurence Hulston and Dorothy Eileen Wanganui 5001 1,000 Hulston, 27 Kiwi Crescent, Tawa 6203 2,000 Kelvin Warren Henwood, P.O. Box 5112, Whangarei Allan Lex Hume, 36 Amber Grove, Akatarawa, 0100 3,000 Upper Hutt 6401 1,000 Rangikamaiwa Hepi, 42 Oxford Street, Palmerston Alan Hunt and Dawn Elaine Hunt, Main Road, R.D. North 5301 1,000 Norsewood, Hawkes Bay 5490 1,000 Raymond Leslie Herman and Kay Herman, P.O. Box Tasma Grace Sidney Hunt, 28 Clydesburn Avenue, 100, Invercargill 9500 7,000 Te Puke 3071 1,000 Donald Wolleston Hewitt and Maria Antoinette Diane Christine Hunter, Huiarau, Private Bag, Hewitt, 19 Clarkson Crescent, Whangarei 0101 3,000 Dannevirke 5491 1,000 Patricia Hewitt, P.O. Box 97, Alexandra 9181 1,000 Anne Elizabeth Hutchinson, 12 Rowlings Crescent, Daphne Joy Hickman, 22 Tuhimata Street, St Burnham Camp, Burnham 8191 1,000 Heliers, Auckland 1105 1,000 Frank Hutchinson, 305 Waihi Road, Tauranga Peter Geoffrey Hickman and Janice Frances 3001 1,000 Hickman, 107 Normandale Road, Lower Hutt Margaret Mary Hutchison, I Glasgow Street, 6301 1,000 Kelbum, Wellington 6005 1,000 William James Higginson and Elizabeth Ellen Mervyn Paul Huxford and Catherine Jane Huxford, Higginson, 80 Cologne Street, Martinborough P.O. Box 8, Orewa 1461 1,000 5954 . . . . 1,000 John Bamford Hyatt, 46 Clark Street, Khandallah, Andrew Gordon Higgisson, Wrights Road, R.D. 2, Wellington 6004 1,000 Katikati 3051 1,000 Roger Keith Hynd, 292 Dowse Drive, Lower Hutt Denise Brenda Higgisson, Wrights Road, R.D. 2, 6301 .. 1,000 Katikati 3051 ...... 1,000 Alison Dorothy Innes, 10 Cherry Place, Bishopdale, Neill Clifford Higgisson, Wrights Road, R.D. 2, Christchurch 8005 . . . . 1,000 Katikati 3051 .. 1,000 Arthur Craig Irving, 156 Russell Street, Palmerston Dorothy Jean Hildreth, 6 Heather Place, Hamilton North 5301 3,000 2001 1,000 Arthur Craig Irving, 156 Russell Street, Palmerston Ronald William Allan Hildreth, 6 Heather Place, North 5301 2,000 Hamilton 2001 1,000 Priscilla Constance Isaac, 326 Waiwhetu Road, Derek Hill, 192 Withells Road, Avon head, Lower Hutt 6301 2,000 Christchurch 8004 1,000 Lynnette Isdale, 115 Kawaha Point Road, Rotorua Sonia Eleanor Hines, P.O. Box 4348, Auckland 3201 3,000 1000 .. 3,000 John Bryan Jack, 68 McBreen Avenue, Northcote, Kevin Richard Hing, 78 Northland Road, Northland, Auckland 1309 . . . . 1,000 Wellington 6005 2,000 James Frederick Jack and Kerry Lorraine Jack, 10 Gary Owen Hinks, P.O. Box 64, Nelson 7000 1,000 Bellbird Rise, Murrays Bay, Auckland 1310 1,000 Daniel Henry Hitchcock, R.D. I, Howick, Auckland Larry Ross Jacobson, 15 Butit;r Place, Kamo, 1731 1,000 Whangarei 0101 1,000 Kah Weng Ho, 18 Wisteria Grove, Maungaraki, Douglas Keith James, 21 Cassino Crescent, Napier Lower Hutt 6301 1,000 4001 .. 1,000 Walter Raymond Hocking, P.O. Box 28, Pauanui, Patricia Hope Jamieson, 62 School Road, Fairlie Via Thames 2850 20,000 9006 1,000 3976 THE NEW ZEALAND GAZETTE No. 168

Donald David Jamison, 15 Apsley Street, Timaru John Keigan, 105 California Drive, Totara Park, 8601 10,000 Upper Hutt 6401 , 2,000 Alan Warrick Janes, 121 Porritt Avenue, Birkcnhead, Elizabeth Kells, 69 Taharepa Road, Taupo 3300 . 2,000 Auckland 1310 1,000 Robin Burton Campbell Kells, 69 Taharepa Road, Maarten Janse and Alison Jane Knight, 12 Edgeware Taupo 3300 .. . . 1,000 Road, Wilton, Wellington 6005 1,000 Stephen Leith Kelly, 16 Gordon Avenue, Milford, David Charles Jarvis, 3 Kohima Drive, Khandallah, Auckland 1309 6,000 Wellington 6004 1,000 Shirley May Kendall, Flat 2, 196 Regan Street, Kelvin Gilbert Jeeves and Sherrill Gay Jeeves, P.O. Stratford 4700 2,000 Box 391, Whangarei 0100 3,000 Catherine Rae Kennedy, Care of 5 London Place, Jack Meadows Jeffs, 26 Westview Grove, Miramar, Judea, Tauranga 3001 1,000 Wellington 6003 .. 20,000 Doris Joy Kennedy, 10 Bank Street, Birkenhead, Alison Mary Jenkins, 47 Dunkirk Road, Panmure, Auckland 1310 1,000 Auckland 1106 1,000 Eve Janet Kennedy, 804 Tawa Street, Hastings Peter Jenkinson, I Norman Road, Titirangi, 4201 1,000 Auckland 1207 1,000 Ian James Kennedy, P.O. Box 1010, Dunedin Dome Elaine Jensen, 94 Wai-iti Road, Timaru 9000 1,000 8601 1,000 Robert Kennedy, 15 Witako Street, Lower Hutt Gwen Jensen, II Bredins Line, Marton 5151 1,000 6301 2,000 Alan Fields Jessop, 2 Earls Court, Manurewa, Elaine Margaret Keown, 23 Lincoln Avenue, Lower Auckland 1702 1,000 Hutt 6301 1,000 Stephen Edward Jessop, 22 Karaka Park Place, Ronald Alister Keown, 23 Lincoln Avenue, Lower Glendowie, Auckland 1105 1,000 Hutt 6301 2,000 Richard Anthony Jessup, 70A Delhi Crescent, Christine Margaret Ker, 720 Great North Road, Grey Khandallah, Wellington 6004 1,000 Lynn, Auckland 1002 1,000 Graham Joe, 26 Cottle Street, Avalon, Lower Hutt Dion Richardson Kerr, 14 Hathor Street, Rotorua 6301 1,000 3201 .. 1,000 Roma Aroha Johansen, Cottle Hill Drive, R.D. 3, Megan Mary Kerr, 147 Ward Street, Invercargill Kerikeri 0452 2,000 9501 1,000 Charles Alfred John and Dorothy Ethel John, 23 Roger Wayne Kestle, 83 Waingaro Road, Philip Street, Putaruru 2371 .. 1,000 Ngaruawahia 2171 3,000 Eleima Margaret Johns, 32 Denbigh Road, R.D. 24, George Gwynn Keyworth, Winroyd, R. D. I, Katikati Stratford, Taranaki 4700 . . . . 1,000 3051 .. 1,000 Royden Egbert Johns, Mountain Road, R.D. I, Kenneth Alan Kidd and Lynette Joy Kidd, 49 Waller Henderson, Auckland 1231 1,000 Avenue, Bucklands Beach, Auckland 1704 1,000 Christopher Hyndman Johnson, 44 Cheyenne Street, Angeia Marian Kight, Akitio Station, Private Bag, Upper Riccarton, Christchurch 8004 2,000 Dannevirke 5491 1,000 Doreen May Johnson, P.O. Box 277, Te Awamutu Harnish George Kight, Akitio Station, Private Bag, 2400 1,000 Dannevirke 5491 5,000 Janice Elaine Johnson, P.O. Box 68-551, Newton, Donald Wilford King, 99 Messines Road, Karori, Auckland 1032 1,000 Wellington 6005 2,000 Gordon Robert King, 3A Sanders Avenue, Takapuna, William Monteith Johnson and June Johnson, P.O. Auckland 1309 .. 2,000 Box 75, Clive 4152 ...... 1,000 Jane Knowles King, "Garvocklea", 52 Wakefield Ivy Laura Jolly, 78 Miro Street, Upper Hutt 6401 1,000 Street, Westport 7601 1,000 Keith Gordon Jolly, 78 Miro Street, Upper Hutt Margaret Jean King, 187 Totara Drive, Hamilton 6401 1,000 2001 1,000 Warren Elliot Jonas, 22 Norana Road, Upper Hutt Susan King, 3A Sanders Avenue, Takapuna, 6401 2,000 Auckland 1309 . . . . 2,000 Fraser Baron Jones and Elizabeth Christine Jones, Donald John Tayler Kinnell, Waimimi, R. D. 12, 2 Horopito Road, Waikanae 6154 3,000 Masterton 5921 . . . . 5,000 Harley Gifford Jones, Newman Rex Jones and Kenneth James Kirkpatrick, P.O. Box 1448, Vaughan Theo Jones, Main Road, Massey, Wellington 6000 8,000 Auckland 1230 1,000 Wayne Trevor Campbell Kitching, 116 Barton Howard Leighton Jones, 27 Richmond Avenue, Avenue, Upper Hutt 6401 3,000 Karori, Wellington 6005 1,000 Victor John Klap, 2 Pitt Street, Wadestown, John Michael Jones and Benita Edith Jones, Lower Wellington 6030 .. 1,000 Glenn Road, R.D. 28, Manaia 4851 .. 4,000 Leonard Knight, 73 Queenwood Road, Levin 5500 1,000 Mary Ellen Jones, 7A Craig Road, Milford, Auckland Jack Selwyn Knobloch, 32 Gaisford Terrace, 1309 1,000 Waipukurau 4176 1,000 Norman Richard Jones, 10 Christina Grove, Lower Athol Rex Knowles, 61 Kinghorne Street, Hutt 6301 2,000 Strathmore, Wellington 6003 . 4,000 Trevor Keith Jones, 21 Te Arataura Street, Elsdon, George Bruce Knowles, 362 Yaldhurst Road, Porirua 620 I 1,000 Russley, Christchurch 8004 1,000 Trevor Stanley Jones, 21 Ailsa Street, Te Kuiti Fiona Susan Knyvett, 6 Jocelyn Street, Katikati 2500 .. .. 1,000 3051 . . . . 1,000 Yvonne Freda Jones, 10 Christina Grove, Lower Norman Kwan, 15 Columbia Road, Sandringham, Hutt 6301 2,000 Auckland 1003 .. 1,000 Elsa Emma Jordan, 14 Ellesmere Crescent, Ivan Kwok, Care of Treasury, Private Bag, Pakuranga, Auckland 1706 1,000 Wellington 6020 . . . . 3,000 Robert William Jordan and Sylvia Mary Jordan, Barbara May La Cassie, 9 Te Paka Crescent, Kamo, R.D. 3, Okaihau, Bay of Islands 0455 . 1,000 Whangarei 0131 . . . . 1,000 Finn Jorgensen and Natalie Leslie Jorgensen, P.O. Lindsay Graham Ladkin, P.O. Box 999, Tauranga Box 153, Picton 7372 1,000 3000 .. 2,000 Joseph Patrick Judge, P.O. Box 286, Turangi 3371 25,000 Raeburn Laird and Arthur Keith Laird, 79 Totara David Julian and Joan Margaret Julian, 75 Kohekohe Crescent, Lower Hutt 6301 1,000 Road, Waikanae 6154 .. 5,000 Alfred Henry Lake, P.O. Box 33, Martinborough Norman Paul Jurgens, "Glendrive Daffodil 5954 .. 1,000 Nurseries", Dairy Flat, R.D. 2, Albany 1331 2,000 Clifford Gordon Laking, 321 The Terrace, Wellington Rajamallika Kanagasundaram, 10 Anaru Place, 6001 ...... 5,000 Palmerston North 5301 2,000 Leslie Joseph Lamb, P.O. Box 13, Invercargill Richard Jeyarajasingham Kanagasundaram, 10 9500 .. 11,000 Anaru Place, Palmerston North 5301 4,000 Lloyd Warren Lamberg, Care of Winstone Peters Henry Adam Kaniuk, 269 Don Buck Road, Massey, Lamberg and Co., P.O. Box 38-222, Howick, Auckland 1230 2,000 Auckland 1731 25,000 Joan Mavis Kay, Korakonui, R.D. 4, Te Awamutu Christopher Evern Lambert, Unit I, 23 Ngaiwi Street, 2400 5,000 Orakei, Auckland 1105 .. 5,000 Stephen Couden Kay, R.D. 4, Te Awamutu 2400 5,000 Geoffrey Robert Land, P.O. Box 1830, Auckland June Evelyn Keeley, 33 June Street, Timaru 8601 2,000 1000 5,000 Marjorie Lucy Keen, 89 Wyndrum Avenue, Lower Gloria Jean Langley and Trevor William Langley, Hutt 6301 2,000 93 Hine Road, Wainuiomata 6305 1,000 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3977

George Ellis Langston, 37A Rimu Street, Wanganui John Price Lockie, 9 Izard Road, Khandallah, 5001 .. 5,000 Wellington 6005 10.000 Noel William Lapham, P.O. Box 96, Mossburn Duncan John Lodge, 27 Grace Street, Orakei, 9660 1,000 Auckland 1105 5,000 Beverley Annette Lardner, 56 The Drive, Tauranga Gordon Colin Logan, 2 Lupin Terrace, Linden, 3001 1,000 Wellington 6203 1,000 Morice James Lark, Care of Sienna Securities John Peter Lomas, 79 Donald Street, Karori, Limited, P.O. Box 398, Wellington 6000 20,000 Wellington 6005 1,000 Philip Rowley Lascelles, 27 Finch Street, Mount Philippa Helen Lomas, 2 Pitt Street, Wadestown, Albert, Auckland 1003 .. 1,000 Wellington 6001 4,000 Valerie Eleanor Latimer, 24 Marsden Avenue, Allan Tieman Long, 27 Mana View Road, Paremata, Karori, Wellington 6005 1,000 Wellington 6250 .. 3,000 Gwendolyn Moffatt Laurence, 314 Kohimarama Russell Geoffrey Longuet, 75 Maida Vale Road, Road, St Heliers, Auckland 1105 1,000 Roseneath, Wellington 6003 .. 1,000 Neil Laurence, 314 Kohimarama Road, Pat Norris Lorck and Judith Anne Lorck, Kohimarama, Auckland 1105 1,000 Ormond ville School, Ormondville, Hawkes Bay Michael Jeremy Laurenson, William John Perham, 5490 .. 1,000 P.O. Box 398, Wellington 6000 10,000 Gwyneth Elizabeth Love, 12 Merrin Street, Meryl Margaret Lawes, 26 Dorset Crescent, A vonhead, Christchurch 8004 1,000 Palmerston North 5301 1,000 Pauline Robyn Love, 79 Dixon Street, Masterton Ian Graham Lawson and Janice Roswal Lawson, 99 5901 2,000 Springfield Road, Rotorua 3201 1,000 Derek Lowe, 125 Putiki Drive, Wanganui 5001 5,000 Ruby June Lawson, P.O. Box 23, Masterton 5900 1,000 Terrence Samuel Lowndes, P.O. Box 1298, Hamilton Antony John Leach and Patricia Constance Leach 2000 3,000 308 Whitaker Street, Gisborne 3801 1,000 Lyndsay Janet Lowrie and Raymond Francis Lowrie, Kerry Josephine Lee, 57 Alexander Avenue, 2 Collie Street, Manurewa, Auckland 1702 15,000 Whakatane 3400 1,000 Molly Dorothy Lowry, 67 Opaheke Road, Papakura, Michael James Lee and Jessie Lee, 42 Ridgemount Auckland 1703 1,000 Rise, Mangere Bridge, Auckland 1701. 3,000 Charlotte Emily Lubeck, 12A Howell Crescent, Robert Lee, 13 Kotuku Flats, Kemp Street, Kilbirnie, Mount Roskill, Auckland 1004 1,000 Wellington 6003 2,000 Elsie Lilian Lucas, 73 Connolly Street, Geraldine, Beverley Ann Leeming, 24A Percy Street, Blenheim South Canterbury 8751 .. 1,000 7301 1,000 Maxwell Campbell Lusty, 45A Dowling Grove, Graeme Alister Leggat, Whitford Road, RD. I, Upper Hutt 6401 .. 10,000 Howick, Auckland 1731 10,000 Angus Angelo Lyall, Re Lyall Investment, 125 Te Bruce Maxwell Leighton, P.O. Box 103, Ashburton Anau Road, Roseneath, Wellington 6003 1,000 8300 .. 5,000 David Kingsley Lyall and Fay Margaret Lyall, 18 Jacqueline Leinhardt, 41 Jackson Street, Wanganui Clawton Street, New Plymouth 4601 3,000 1,000 James Pearce Lynch and Irene Violet Lynch, I Collier 5001 Place, Wanganui 5001 1,000 Etienne Alfred Le Lievre, P.O. Box 2392, Wellington David Maxwell Lynn, P.O. Box 1433, Wellington 6000 1,000 6000 .. .. 2,000 Allan James Lemm, Matenga Village, Ruakaka Peter Lynn and Shirley Margaret Lynn, 34A Govind 0253 .. 3,000 Grove, Ngaio, Wellington 6004 1,000 Tom Kwok Hing Leong, 40 High Street, Masterton Mary Dorothea Mabson, 20 Charles Street, Upper 5901 1,000 Hutt 6401 1,000 Levco Agencies Limited, P.O. Box 1219, Wellington Allan Salsbury MacAskill, 34A Wilford Street, Lower 6000 . . 20,000 Hutt 6301 1,000 Marie Cecilia Levien, 45 College Road, St Johns, June MacDonald, P.O. 207, Blenheim 7300 10,000 Auckland 1106 1,000 Euan Malcolm MacDuff, P.O. Box 10-268, Balmoral, Neville Robert Lewers, 16 Rimu Street, Waikanae Auckland 1030 2,000 6154 .. 1,000 Helen Elizabeth MacGibbon, Windward, Manapouri Gary John Lewis 165 Wadestown Road, Wadestown, %w .. 2,000 Wellington 6001 5,000 Eric David MacGregor and Patricia MacGregor, P.O. Leslie Charles Lewis and Jennifer L. N. Lewis, Box 62, Kaikohe 0400 10,000 Hemyock, Private Bag, Gisborne 3820 1,000 James Burnett MacGregor, Hokio Beach Road, Ross Edgar Lewisham, 90A Clyde Road, Riccarton, R.D. I, Levin 5500 1,000 Christchurch 8004 4,000 Marie Therese Maguire and Martin Maguire, 26 Elizabeth Sarah Lidgard, II Tarata Street, St Johns Wickham Place, Hairini, Tauranga 3001 2,000 Hill, Wanganui 5001 4,000 Kenneth Malcolm MacKay, Tau Whare Road, John Howard Lidgard, II Tarata Street, St Johns RD. 4, Hamilton 2021 2.000 Hill, Wanganui 5001 6,000 Noel Ager MacKay and Mary Butler MacKay, 188 Julian Arthur James Lillico, 28 Fendalton Crescent, Park Road, Katikati 3051 .. 7,000 Silverstream, Upper Hutt 6402 3,000 John Wood Mackie, 29 Lucknow Road, Havelock Peter Yau Kok Lim, 45 Shoreham Street, Blockhouse North 4201 1,000 Bay, Auckland 1207. . . . 1,000 Margaret June Mackie, 29 Lucknow Road, Havelock Noel Walter Lind, P.O. Box 97, Waihi 2991 5,000 North 4201 1,000 Charmain Viola Lindsay, II Haunui Road, Pukerua Anthony Dunstan Crawfurd MacKnight, 6 Tui Street, Bay, Wellington 6252 1,000 St Leonards, Dunedin 900 I .. 2,000 Graeme Harvey Lindup and Ada Raewyn Gainsford, Theodore Jasper Maclean Delange, Kohanga 49 Young Street, New Plymouth 4601 1,000 Otaramarae, R.D. 4, Rotorua 3221 1,000 Roy Alexander Lithgow, Care of P.O. Box 83, Kirsty Merran Macleod and Sally Linton Rowe, 41 Stratford 4700 .. 1,000 Cashmere Avenue, Khandallah, Wellington 6004 1,000 Ian Ross Little, 40 Clifford Avenue, Fendalton, Richard MacNevin, Flat 4, 20 Armadale Road, Christchurch 8001 5,000 Remuera, Auckland 1105 2,000 Frank Littler, 11 Cortina Avenue, Johnsonville, Hector MacPherson and Dorothy Jean MacPherson, Wellington 6004 3,000 14 MacKenzie Street, Winton 9662 .. 1,000 Joyce Aileen Livingston, 9 Matai Street, Lower Hutt Richard De Ment Maddren, P.O. Box 117, Taradale, 6301 1,000 Napier 4030 .. 1,000 Keith William Livingston, 9 Matai Street, Lower David John Maguire, 58 Fyvie Avenue, Linden, Hutt 6301 .. 1,000 Porirua 6203 5,000 Jeanne Vivienne Lloyd, 322 Maunganui Road, Lillian Elizabeth Lucy Maidment, 32 Arran Road, Mount Maunganui 3002 . 1,000 Browns Bay, Auckland 1310 . . . . 1,000 Po Shan Lo, 79 California Drive, Upper Hutt Valma Mavis Mains, 99 Terry Street, Blockhouse 6401 3,000 Bay, Auckland 1207. 1,000 Jeremy John Lochhead, Omihi, RD. 3, Amberley John Mallard and Angela Betty Mallard, Wrights 8251 10,000 Road, RD. 2, Katikati 3051 .. . . 1,000 Peter Thomas Challacombe Lockhart, P.O. Box 6066, Lyell John Mangos, 3 Cooper Avenue, Holdens Bay, Dunedin North, Dunedin 9030 1,000 Rotorua 3201 2,000 Robert Noel Lockhart, 102 Mellons Bay Road, Stewart William Mann, Flat 2, 80 Woods Road, Howick, Auckland 1705 1,000 Tauranga 3001 1,000 3978 THE NEW ZEALAND GAZETTE No. 168

Philip John Marra, Elliot Way, R.D.6, Tauranga James Hunter McEwan, 113 Sunrise Avenue, _3021 9,000 Mairangi Bay, Auckland 1105 1,000 Edward John Marshall, P.O. Box 1427, Paraparaumu Fay Beth McEwen, Main Road, R.D. I, Tokoroa 6152 _ _ 2,000 2392 2,000 Gwynneth Marie Marshall and Bruce Murray Anne Ethel McFarlane, Roslyn Bush, R.D. 2, Marshall, 172 Waihi Road, Tauranga 3001 1,000 Invercargill 9521 1,000 James Cyril John Marshall, 240 Conyers Street, Judith Margaret McGarry, Maramarua Roadhouse, Invercargill 9501 _ _ 1,000 Section 3, R.D. I, Pokeno 1872 1,000 Rona Mary Marshall, 63 Amritsar Street, Reginald Ian McGarry, Maramarua Roadhouse, Khandallah, Wellington 6004 10,000 Section 3, R.D. I, Pokeno 1872 1,000 Reginald Phillip Martell, 253 Rosetta Road, Raumati Vema Patricia McGechie, 13 Okahu Street, Orakei, Beach 6150 1,000 Auckland 1130 2,000 Claire Martin, P.O. Box 51, Invercargill 9500 2,000 Patricia Jane McGill, 3 Manuka Terrace, Eastbourne Elizabeth Barclay Martin, 27 Tui Street, Taupo 6304 1,000 3300 1,000 Paul Gerard McGirr, 28 Deepdale Street, Burnside, Robina Aitken Reid Martin, R.D. 9, Te Puke 3071 1,000 Christchurch 8005 1,000 Allan Stanley Marx, 43 Island View Road, Rotorua Peter Joseph McGirr and Dianne Joy McGirr, 47 3201 1,000 Kingsley Street, Stokes Valley 6306 1,000 Alan Livesey Mason and Winifred Mary Mason, Donald James McGuire, 121 Constable Street, "Goodwind", Sandon Road, P.O. Box 155, Newtown, Wellington 6002 1,000 Feilding 5600 2,000 David Malcolm Mcilroy, 150 Bridle Path Road, Marjory Annette Mason, 122 Ettrick Street, Heathcote, Christchurch 8002 __ 2,000 Invercargill 950 I 1,000 Ian Douglas McInnes, 13 Kotare Street, Waikanae Ian David Mathias, 4 William Street, Takapuna, 6154 1,000 Auckland 1309 5,000 Nell Bradford McInnes, 13 Kotare Street, Waikanae Douglas Abraham Matson and Karen Agnes Matson, 6154 1,000 Bell Street, Clive 4152 2,000 Alan McKay, Flat I, 22 Mannering Place, Glenfield, Rachel Emily Maule, 63 Woodward Road, Mount Auckland 1310 7,000 Albert, Auckland 1003 1,000 Helen Haldane McKay, Springbank, Gladstone P.O., Hans Maurer, P.O. Box 20-257, Glen Eden, Auckland Masterton 5950 __ 2,000 1230 1,000 Murray Osborne Mckay, 128A Avondale Road, Brian Douglas Maxwell, 14 Cornwall Crescent, Wainoni, Christchurch 8006 2,000 Porirua East 6201 5,000 William Osborne McKay and Irene Lilian McKay, Anoradha Sudhakar Mayadeo, 133 The Drive, R.D. I, Ashburton 8300 1,000 Epsom, Auckland 1003 1,000 Ian Douglas McKeage, P.O. Box 292, Blenheim Sudhakar Vishnu Mayadeo, 133 The Drive, Epsom, 7300 1,000 Auckland 1003 1,000 Donald Coleman McKee, II Wembury Grove, Janice Maureen Mayne, "Wentworth", 128 Gleniti Tauranga 3001 __ 1,000 Road, Timaru 8601 _ 1,000 Alisdair John McKenzie and Janice Mari McKenzie, Audrey Mayo-Haggitt, P.O. Box 25-063, Victoria 17 Brian Place, Onepoto, Titahi Bay 6202 6,000 Street, Christchurch 8030 1,000 John William McKenzie and Katherine Ann Ian Maze, I Hunter Crescent, Twizel 8773 1,000 McKenzie, 13 Michael Road, Paraparaumui Beach Esther Valerie Mazey, 16 Donald Crescent, Karori, 6153 1,000 Wellington 6005 3,000 Kenneth Marshall McKenzie, 2 Brandon Street, William James McCabe, 130 Hine Road, Featherston 5952 1,000 Wainuiomata, Lower Hutt 6305 5,000 Margaret Sylvia McKenzie, R.D. 4, Timaru 8621 1,000 Arnold Earle McCallum, 35 David Street, Invercargill Shirley Margaret McKenzie, Greenridge, Rosewill, 9501 5,000 R.D.4, Timaru 8621 1,000 Donald Robert McCallum, 12 Turere Place, Judith Ann McKinstry, 10 King Edward Avenue, Wanganui 5001 5,000 Bayswater, Auckland 1309 1,000 Shirley Coral McCallum, R.D. 4, Palmerston North Peter Len McKnight, 298 Nelson Street, Invercargill 5321 1,000 9501 __ 1,000 Ian Edmund McCarrison, P.O. Box 27-396, Upper Harold Trevor McKubre, 24 Thackeray Street, Upper Willis Street, Wellington 6037 5,000 Hutt 6401 5,000 Christina Jane McCarthy, 42 Victory Road, Wayne Richard McLay, 7 Avenue Road, Timaru Laingholm, Auckland 1230 1,000 8~1 __ __ 1,000 Kevin John McCarthy, 8 Langestone Street, Welcome Alexander James Murdoch McLean, P.O. Box 251, Bay, Tauranga 3001 _ 3,000 Thames 2800 1,000 Sydney Patrick McCarthy, 33A Maple Crescent, Howie Brown McMeekin, North View, Whitford Timaru 8901 1,000 Road, R.D. Howick, Auckland 1731 1,000 Thaddeus Pearcey McCarthy, 383 Fergusson Drive, John Paterson McNair, 16 Hillcrest Road, Heretaunga, Upper Hutt 6402 3,000 Otumoetai, Tauranga 3030 1,000 Colin Maxwell McConchie and Daphne Roberta Innes Roy McNeil, 19 Witako Street, Lower Hutt McConchie, 12 Godfrey Place, Christchurch 6301 2,000 8004 2,000 Michael Patrick McParland, 30 Taine Street, Taita, Henry Baxter McConnel and Beverley McConnel, Lower Hutt 6301 __ 1,000 45 Collier Avenue, Karori, Wellington 6005 2,000 Roger Graham McPike and Nicola Jane McPike, Trevor McCormack, 22 Lysnar Street, Wainui Beach, Huntly West Road, R.D. I, Huntly 2191 2,000 Gisborne 3801 5,000 John Henry Mee, 167 Seatoun Heights Road, James Donald McCracken and Marie Elizabeth Miramar, Wellington 6003 3,000 McCracken, Wrights Road, R.D. 2, Katikati Anne Alys Meijers, 3B Dallinghoe Crescent, Milford, 3051 1,000 Auckland 1309 . _ 1,000 James McCulloch and Margaret Elaine McCulloch, MaIjorie Susan Meikle, Care of James Cook Hotel, 210 Range Road, R.D. 7, Te Puke 3071 4,000 Private Bag, Wellington 1020 7,000 Nathan Alexander McCulloch and Nancy Boyd Donald Maxwell Melville, 28 Bidston Street, Outram McCulloch, 12 Rembrandt Place, Papakura, 9155 ...... 1,000 Auckland 1703 2,000 Freda Iris Membery, 7 Walworth Avenue, Pakuranga, Donald Campbell McDonald, 418 Cuba Street, Auckland 1706 2,000 Lower Hutt 6301 2,000 Thomas Brenden Meneghan, 120 Somerfield Street, David John McDonald, 25 Western Road, Beckenham, Christchurch 8002 .. 1,000 Ngongotaha, Rotorua 3202 2,000 Nancy Merriman, Walkers Road East, Katikati Malcolm Bruce McDonald, 55 Egmont Street, 3051 .. 1,000 Hawera 4800 3,000 John Huntsbry Midgley, 36 Main South Road, Upper Eileen Monica McDougall, 21 Seaton Street, Riccarton, Christchurch 8004 5,000 Marybank, Nelson 7001 _ _ 2,000 Anthony Henry Miles, 7 Franklin Avenue, Jabez Alexander McDowell, 249 Ness Street, Palmerston North 5301 .. 1,000 Invercargill 9501 3,000 Margaret Anne Miles, 7 Franklin Avenue, Palmerston Patrick Joseph McElroy, 23 Highbury Road, Kelburn, North 5301 1,000 Wellington 6005 5,000 Mary Louise Milham and Rodney John Milham, Violet Lily McElroy and Iris Conway, 23 Brassey Hastings Road, R.D. 21, Stratford, Taranaki Road, Wanganui 5001 2,000 4700 1,000 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3979

Garry Noel Charles Millar, P.O. Box 30-206, Lower Margaret Murdoch, Rongokokao, R.D. 2, Eketahuna Hutt 6300 .. 2,000 5~1 .. 1,000 Morua Ann Millar, 26 Connaught Terrace, Brooklyn, Christopher Paul Murphy, P.O. Box 457, Manurewa, Wellington 6002 .. 1,000 Auckland 1732 . . . . 2,000 Noelene Joan Millar, 18 Armagh Terrace, Marton Frances Bridget Murphy, 75 Heretaunga Street, 5151 . . . . 1,000 Palmerston North 5301 . . . . 1,000 David Craig Miller, P.O. Box 231, Manurewa, Marcellia Marie Joyce Murphy, 43 Wakeman Street, Auckland 1732 .. 2,000 Pahiatua 5471 ...... 1,000 Anthony James Mills, 27C Chatsworth Road, Upper May Theodora Murphy, R.D. 2, Pipiroa, Ngatea Hutt 6401 .. 1,000 2852 .. 5,000 Areta Hazel Milne "Ruatuna", R.D. I, Betty Isobel Murray, Flat 2, 263A St George Street, Martinborough 5954 .. 1,000 Papatoetoe, Auckland 1701 1,000 Gordon Spencer Milne, 52 Church Street, Mosgiel Thomas George Murray, Flat 2, 263A St George 9007 .. 2,000 Street, Papatoetoe, Auckland 1701 1,000 Margaret Isabella Milne, 41 Shaw Street, Mosgiel Joan Annette Mutch, "Vaucluse", Unit 7, 7 Victoria 9007 .. .. 1,000 Avenue, Remuera, Auckland 1105 .. 25,000 Alfred James Mitchell and Rae Mitchell, I James T. Mutch, Unit 7, 7 Victoria Avenue, Berrymead Way, Karori, Wellington 6005 1,000 Remuera, Auckland 1105 . . . . 5,000 Bessie Mitchell, 26 Takapu Street, Matua, Tauranga Tina Maree Naera, 4 Redcrest A venue, Papakura, 3001 .. 1,000 Auckland 1703 1,000 Christopher Graham Mitchell, 6 St Johns Terrace, Barbara Melvin Nairn, 67 Wylie Street, Rotorua Tawa 6203...... 2,000 3201 1,000 James William Mitchell, 52 Bledisloe Crescent, Robert Ross Nairn, 67 Wylie Street, Rotorua 3201 1,000 Wainuiomata 6305 2,000 Gilbert Gardner Natusch, 46 Ohiro Bay Parade, Ronald Charles Mitchell, Unit 2, 49 Meadway, Ohiro Bay, Wellington 6002 1,000 Pakuranga, Auckland 1706 .. 1,000 Nancy Aline Naylor and Gladys Eileen Smith, 78 William John Mitchell, 169 Valley Road, Mount Tarawera Road, Lynmore, Rotorua 3001 1,000 Maunganui 3002 .. 1,000 Terrence Wayne Neal and Alison Rowan Neal, John William Moffat, P.O. Box 3937, Wellington Awapeka Road, R.D. 3, Wellsford 1493 .. 1,000 6000 .... 3,000 Ernest Rex Neighbours, 210 Grange Road, Robert Frank Moginie, 44 Connolly Street, Geraldine Otumoetai, Tauranga 3001 .. 7,000 8751 ...... 5,000 Allana Mills Nelson and George Rex Nelson, Joseph Moleta, R.D. 4, Hastings 4221 1,000 Bennetts Road, R.D. 22, Geraldine 8751 3,000 Arthur Corser Molony, 64 Oxford Street, Te Puke John Lang Nelson and Margaret Lorraine Nelson, 3071 .. .. 1,000 38 Sunrise Boulevard, Tawa, Wellington 6203 . 1,000 Joyce Winifred Molony, 12 Goldie Street, St Heliers, Joan Margaret Newman, 49 Heman Street, Auckland 1105 .. 1,000 Cambridge 2351 .. 26,000 Doreen Margaret Monk, Ashby Line, R.D. 1, Maria Judith Newman, 121 Epuni Street, Epuni, Featherston 5952 . . . . 1,000 Lower Hutt 6301 .. 2,000 Linda Mary Moore, Mokoia Road, R.D.l, Peter James Newton, Flat 82, 70 Hobson Street, Ngongotaha, Rotorua 3231 1,000 Wellington 6001 . . . . 5,000 Robert Eldred Moore, 4 Lupin Terrace, Linden, Chai Ping Ng, 5 Frimley Street, Palmerston North Tawa 6203.. .. 4,000 5~1 .. 1,000 Ishwerlal Morar, 1 Havelock Street, Mornington, Norman Youmin Ng, 5 Frimley Street, Palmerston Wellington 6002 .. 5,000 North 5301 . . .. 1,000 Raju Morar, 1 Havelock Street, Mornington, Guy Ngan, 27 Raukawa Street, Stokes Valley 6306 1,000 Wellington 6002 .. 5,000 Nibrad Developers Limited, P.O. Box 110, Tauranga Evan Svend Ernest Morch, 39 Longmuir Street, Ham, 3000 3,000 Christchurch 8004 .. . . 1,000 Edward Nicholl, II Moult Street, Titahi Bay, Porirua Sally Ann Morch, 39 Longmuir Street, Ham, 6202 .. .. 1,000 Christchurch 8004 1,000 James Henry Nicholson, 54 Donald Road, Kaitaia Desmond Gordon Davis Morgan, 84C Gordon 0500 ...... 3,000 Street, Dannevirke 5491 1,000 Michael Nicholson, 54 Donald Road, Kaitaia, Cheryl Barbara Morpeth, Unit 16, 15 McKinley Northland 0500 1,000 Crescent, Brooklyn, Wellington 6002 1,000 Ann Muriel Kathleen Nielsen, P.O. Box 624, Rotorua Henry Colin Morrell, P.O. Box 458, Wanganui 3200 .... 1,000 5000 .. .. 2,000 Dennis Albert Nielson, 3 Goodwin Avenue, Rotorua Geoffrey George Morris, 23 Selwyn Road, Howick, 3201 1,000 Auckland 1705 ...... 7,000 Monique Raymonde Nieto, 26 Kipling Street, James Lennie Morrison, P.O. Box 6004, Heaphy Spreydon, Christchurch 8002. . . . 1,000 Terrace, Hamilton 2000 .. 2,000 Arthur Henry Nilsson and Iona Nilsson, Flat I, 185 Roderick Bruce Ian Morrison, 1 Gipps Street, Karori, Fisher Parade, Pakuranga, Auckland 1706 4,000 Wellington 6005 . . . . 25,000 Niven Manufacturing Waikato Limited, P.O. Box Dorothy June Morriss, 18 Puriri Street, Eastbourne 5314, Frankton, Hamilton 2031 6,000 6304 .... 1,000 Charles Allan Northcote and Mary Northcote, 6 Carr Wilfred Tolson Morriss, 18 Puriri Street, Eastbourne Road, Hamilton 200 I .. 1,000 6304 5,000 Neville John Northover, 3 Firth Street, Hamilton Peter Edward Mortensen, 3 Church Lane, Pt Howard, 2001 ...... 1,000 Eastbourne, Wellington 6304 .. 2,000 Lynette Mary Norwood, 104A Te Awe Awe Street, Peter Allan Morton, 84A Creswick Terrace, Palmerston North 5301 2,000 Northland, Wellington 6005 ...... 1,000 New Zealand Equities Limited, P.O. Box 3769, Bevan Charles Moss, 157 Maupuia Road, Miramar, Auckland 1000 400,000 Wellington 6003 1,000 Carl William Oates and Jeanette Mary Oates, 79 Dorothy Moss, 107 Dixon Street, Masterton 590 I 2,000 Kemp Road, Kerikeri 0452 ...... 5,000 John Didsbury Moss, 3 Cheviot Road, Lowry Bay, Roslyn Patricia Oates, 21 Raurenga A venue, Epsom, Eastbourne 6304 .. 10,000 Auckland 1003 1,000 Robert Campbell Moss, 7 Charon Street, Brooklands, Rosemary Hamilton O'Brien and Robert Bernard Christchurch 8009 ...... 3,000 O'Brien, 42 Wright Street, Wainuiomata 6305 .. 3,000 Arthur Henderson Mouat, 27 Dormer Street, Ena Mary O'Connell, Care of Mayfair Salon, Temuka Papanui, Christchurch 8005 1,000 8752 2,000 Gregory John Moyes and Jan Elizabeth Moyes, 215 Peter Selwyn O'Connor, P.O. Box 10-273, Wellington Grange Road, Tauranga 3001 .. 2,000 6036 .... 2,000 Lorna Julie Muirhead, 23 Evesham Avenue, Kevin Bernard O'Dea, Flat 2, 40 I Market Street, Glendowie, Auckland 1105 2,000 Hastings 4201 . . . . 1,000 Robert Muirhead, 23 Evesham Avenue, Glendowie, Elsie Mabel Odey, Flat 6, 16 Park Street, Tauranga Auckland 1105 2,000 3001 .... 3,000 Graham Alexander Mulvay, 368 Devon Street West, Timonthy Kevin O'Donoghue, 5 Richard Street, New Plymouth 4601 . . . . 1,000 Titahi Bay 6202 .. 2,000 Shirley Dorothea Munro, 14 St Catherines Terrace, Sally Anne Middleton O'Hara-Smith, 32 Barton Tawa 6203 .. 1,000 Road, Heretaunga 6430 1,000

G 3980 THE NEW ZEALAND GAZETTE No. 168

Monty Rereamono Ohia, Kairua Road, R.D. 5, Anthony Pearce, 27 Telstar Place, Birkenhead, Tauranga 3021 1,000 Auckland 1310 10,000 Elizabeth Dharma Okeby and Frederick Roger Jessie Isobel Pearce, P.O. Box 20, Waitotara 5180 1,000 Okeby, 81 Shepherd Road, Taupo 3300 3,000 Marion Joyce Pears, 46 Landsdown Terrace, Michelle Oldfield, Whitikahu Road, R.D. 2, Taupiri Cashmore, Christchurch 8002 5,000 2151 1,000 Elaine Barbara Pearse, 85 Beauchamp Street, Karori, Vicki Oldfield, Whitikahu Road, R.D. 2, Taupiri Wellington 6005 1,000 2151 1,000 David James Pearson, 164A Blockhouse Bay Road, Bruce Henry Frederick Olley, 20 Rose Street, Raglan Blockhouse Bay, Auckland 1207 2,000 2051 1,000 Vera Mary Pedersen, 92 Ladies Mile, Remuera, Geoffrey Edward Olsen, Care of Bethlehem Medical Auckland 1105 1,000 Clinic, Tauranga 3001 6,000 Norah Alice Pells, I Tui Street, Kaikohe 0400 10,000 Ronald Nelson O'Malley, 114 Ennis Avenue, William James Pepperell, 42 Enderley Avenue, Pakuranga, Auckland 1706 1,000 Hamilton 200 I 2,000 Elizabeth Mary Ord, 3 Talavera Terrace, Wellington James Cedric Percy, "Namoi Farm", R.D.2, 6001 3,000 Masterton 5921 3,000 David Edward Wilson Orford, P.O. Box 31, Benjamin Thomas Barker Perry, 44 English Street, Maungaturoto 0272 ' 1,000 Upper Riccarton, Christchurch 8004 , , 2,000 George Kennedy Ormond, P.O. Box 6354, Auckland William Perry and Estelle Nadine Perry, 107 1000 5,000 Haverstock Road, Mount Albert, Auckland 1003 1,000 Ivo Hepenstall Ormsby and Norma Elizabeth David Alan Pescini, Foxton Road, R.D. 12, Levin Ormsby, 48 George Street, Morrinsville 2251 8,000 5500 1,000 John Andrew Orr, 52 Glandovey Road, Fendalton, Mary Ellen Pescini, Foxton Road, R.D. 12, Levin Christchurch 8005 5,000 5500 1,000 Raymond Frank Orton, P.O. Box 422, Levin 5500 3,000 Gibson Leonard Petchell, 5 Bellcroft Place, Belmont, Dendram Juanira Osborn, 66 Forfar Crescent, Auckland 1309 ' , , , 1,000 Invercargill 9501 1,000 Steven Peters, 346 Waiwhetu Road, Epuni, Lower John Richard Osborn, 66 Forfar Crescent, H~~OI " " 2,000 Invercargill 9501 1,000 Alan Keith Petersen and Sandra Coral Petersen, 541 Richard Kenneth Owen and Mrs Marjan Gerdy Otumoetai Road, Tauranga 3001 , , 65,000 Owen, 79 Howell Avenue, Hamilton 2001 2,000 Laurence Bruce Petherick, 20 Tregarth Street, Barry Hilton Paddy, 6 Tawa Street, Palmerston Wanganui 5001 ' . , , . , . , 4,000 North 5301 2,000 Geoffrey Lance Phillips, 6 Tui Terrace, Tairua, via Mary Page, 35 Sunrise Boulevard, Tawa 6203 2,000 Thames 2853 ' . . , 10,000 Vernon Claude Pain and Barbara Pain, 191 John Graham Phillips, P.O. Box 259, Kaikohe Cambridge Road, Tauranga 3001 20,000 0400 1,000 Brian Roderick Papps, 9 Otter Street, Oamaru William Horace Phillips and Irene Christina Tod 8901 2,000 Phillips, P.O. Box 74, Hawera 4800 " , . 1,000 Rowland Parker and Eleanor Therese Parker, P.O. Robert Halson Philpott, P.O. Box 6171, Wellington Box 44, Reporoa 3292 1,000 6000 2,000 Wilfred Stanley Parker and Shirley Dawn Parker, Rat Pamela Lysbeth Phipps, 120 Avonside Drive, 2, 123 Stapleford Crescent, Browns Bay, Auckland Linwood, Christchurch 8001 . 1,000 1310 1,000 Edmund Pickup, Flat I, 18 School Road, Halswell, Geoffrey Allen Parkinson, 17 Benares Street, Christchurch 8003 1,000 Khandallah, Wellington 6004 2,000 Margaret Irene Pilcher, II Tregear Place, Plimmerton Nellie Eveline Parkinson, 27 Laurent Place, 6251 , , , , 2,000 Greenmeadows, Hawkes Bay 4001 10,000 Ronald Frederick Pilcher, II Tregear Place, Peter Anthony Parkinson, 12 Willis Road, Papakura, Plimmerton 6251 ' , 2,000 Auckland 1703 2,000 Beverly Joan Pilling, 44 Ventnor Road, Remuera, Norman Gerald Parkyn and Iris Evelyn Parkyn, 47 Auckland 1105 1,000 Veitch Road, Bishopdale, Christchurch 8005 1,000 P. J. Francis & Associates Limited, P.O. Box 3769, Jennifer Beverly Parnell, 10 Kaka Road, Raumati Auckland 1000 ' , 25,000 Beach 6150 1,000 Reginald Platt, 10 Kaka Road, Raumati Beach Alwyn Parry and Jennifer Ann Ralston Parry, P.O. 6150 " 1,000 Box 54-117, Plimmerton, Wellington 6251 2,000 Peter Cornish Plummer, 15 Elsted Place, Manukau David Richard Parsons, 12 Mutu Street, Te Central, Auckland 1701 1,000 Awamutu 2400 2,000 Brian George Alfred Poole, 35 Haumia Street, Raymond Leonard Pascoe, 22 Nicholls Road, Johnsonville, Wellington 6004 1,000 Halswell, Christchurch 8003 1,000 Marian Clare Poole, 16 Aramoana Road, Deborah Viresh Kantilal Patel, 70 Naylor Street, Hamilton Bay, Port Chalmers 9005 2,000 2001 2,000 Noel Frank Pope, 27 Devon Street, Tauranga 3001 1,000 Barry John Paterson, 1026 River Road, Hamilton Ronald Earl Charles Pope, 152 Welcome Bay Road, 2001 " " 5,000 Tauranga 3001 ' . . , 1,000 Neville Peter Paterson, 21 Limerick Grove, Porirua Denis Robert Port and Brenda Lisbeth Port, 36 6201 1,000 Linnet Street, Taihape 5163 2,000 David John Patterson, 169 Rockinghorse Road, Norma Elizabeth Joyce Porter, Flat 6, II Laery Southshore, Christchurch 8007 1,000 Street, Lower Hutt 6301 2,000 Leslie Simpson Patterson, 24 Whau Valley Road, Nga-Mahi-A-Ratana Potiki, Flat 6, 9 Tahi Street, Whangarei 0101 2,000 Miramar, Wellington 6003 " 1,000 Maxwell Chaytor Patterson and Alison Alton Frances May Powdrill, 35 Wihongi Street, Kaikohe Patterson, 86 Raumati Road, Raumati Beach 0400 .. 1,000 6150 ' , 1,000 Bronwyn Leigh Powell, 36 Discovery Drive, Whitby Shirley Eunice Patterson, 24 Whau Valley Road, ~Ol " 1,000 Whangarei 0101 , , ' , , , 2,000 Rosalyn Anne Powell, 36 Discovery Drive, Whitby Paua Nominees Limited, P.O. Box 6243, Wellesley 6201 .. " " " 1,000 Street, Auckland 1036 1,000 Elsie Josephine Pownall and Allan Anthony Pownall, Alan Pay, 117 Easther Crescent, Dunedin 9001 1,000 36 Matuhi Rise, Henderson, Auckland 1208 2,000 Frances Alison Payne, Wrights Road, R.D. 2, Malcolm James Powrie, Mid-city Unit, AMP Society, Katikati 3051 , , 1,000 P.O. Box 55, Auckland 1000, , 2,000 Henry Millward Payne, 6 Turere Place, Wanganui John Colin Pratt, 10 Kahu Road, Paremata, 5001 " 5,000 Wellington 6250 ' , 1,000 Hamish Richard Payne, Wrights Road, R.D. 2, Dean Richard Prebble, 5 Kinross Street, Wellington Katikati 3051 1,000 6001 "., 1,000 Patricia Mary Payne, 50 Great North Road, John Derek Price, 20 Beaconhill Road, Seatoun Wanganui 5001 ' , , , 1,000 Heights, Wellington 6003 . , 1,000 Richard John Payne and Edith Millicent Payne, Stuart William Prior, 393 Karaka Bay Road, Seatoun, Wrights Road, R.D. 2, Katikati 3051 , , 1,000 Wellington 6003 . , , , .. 1,000 Tracy Patricia Payne, Wrights Road, R.D. 2, Katikati Doris Anne Pritchard and Edward Ernest Pritchard, 3051 .. " " 1,000 28 Shanley Street, Maoribank, Upper Hutt 6401 1,000 Ian Neville John Peacocke, P.O. Box 843, Tauranga Jacqueline Millicent Pryor, 53 Brentwood Street, 3000 1,000 Trentham, Upper Hutt 6402 ' , 1,000 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3981

Kenneth Edward Pryor, 53 Brentwood Street, Dora Emily Rivers and John Graham Rivers, 10 Trentham, Upper Hutt 6402 . 1,000 Berkley Place, Palmerston North 5301 1,000 Lawrence George Purton and Margaret Ann Purton, Derek Edwin Rixon and Enid A va Rixon, 24 Everest Youngson Road, Omokoroa, R.D.6, Tauranga Avenue, Havelock North 4201 1,000 3021 1,000 James Robb, 26 Huia Street, St Leonards, Dunedin Murray Thomas Purvis and Judith Carolyn Purvis, 9001 1,000 304 Stafford Street, Timaru 860 I 4,000 Gordon Charles Roberts, Robin Curtis Tunnicliffe Michael Francis Quigg, P.O. Box 3246, Wellington and Avon Leavett Carpenter, Re: M. J. R. Trust, 6000 2,000 Care of Peat Marwick Mitchell & Co., P.O. Box Anthony Quinn, Care of P.O. Box 431, Waipukurau I 10 Tauranga 3000 25,000 4176 7,000 James Alban Roberts, Okimoke Road, Te Puna Dennis Alexander Quinn, 35 Rata Street, Palmerston R.D.6, Tauranga 3021 1,000 North 5301 1,000 Clifford George Robertson and Cheryl Maureen Maureen Anne Quinn, II Waldie Grove, Wingate, Robertson, 8 Lifford Place, Palmerston North Lower Hutt 6301 1,000 5301 1,000 Elizabeth Irvine Rae, 13 Elizabeth Street, Feilding Christopher John Rutherford Robertson, P.O. Box 5600 1,000 12-397, Wellington North 6038 1,000 John Wellesley Evan Raine, Kelvin Chambers, 16 Janet Margaret Boyle Robertson, 5 Joyce Crescent, The Terrace, Wellington 6001 5,000 Greymouth 7801 2,000 John Reginald Ralfe, 40A St Ronans Avenue, Lower Murray Reginald Robertson, 106 Duke Street, Hutt 6301 1,000 Gladstone, Invercargill 9501 1,000 Grace Edyvean Ramage, 46 Fergusson Street, Rebecca Joy Robertson, 6 Totara Crescent, Lower Woodville 5473 1,000 Hutt 6301 1,000 Rangi Bidois Orchid Company Limited, Care of Brian Poole Robinson, 21 Chichester Drive, National Bank Share Registry, P.O. Box 3510, Silverstream, Upper Hutt 6402 2,000 Auckland 1000 15,000 Frances Sheila Robinson and Andrew Watkin John Hammond Rasmussen and Bessy John Robinson, R.D. I, Gisborne 3821 2,000 Rasmussen, Aupouri Forest, Private Bag, Awanui John Robinson and Nancy May Robinson, 103 0552 1,000 Harley Street, Masterton 5901 1,000 Peter John Rasmussen, James Line, R.D. 9, Feilding Allan Freeman Robson and Catherine Mary Robson, 5600 2,000 Wharawhara Road, Katikati 3051 1,000 Peter John Rasmussen, James Line, R.D. 9, Feilding Donald Malcolm Robson, 29 Berescourt Place, 5600 1,000 Mount Maunganui 3002 1,000 Marilyn Rose Ratcliffe, 6 Morgan Place, Tawa Lesley Lenore Rockell, R.D. I, Ohaeawai 0454 1,000 6203 1,000 Ian James Rodley, 112 Martin Street, Upper Hutt Trevor Kenneth Ratcliffe, 6 Morgan Place, Tawa 6401 .... 2,000 6203 1,000 Nicholas Charles Rogers, 86 Muritai Road, Eva Rawnsley, I30B Cook Street, Palmerston North Eastbourne 6304 2,000 5301 1,000 Paul Vivian Rogers, 14 Buchanan Place, Rotorua June Greville Rawson, 12 Thorndon Mews, Piturua 3201 2,000 Street, Wellington 6001 1,000 James Edgar Rolfe and Dawn Frances Rolfe, P. O. Suzanne Elizabeth Raymond, 135A Bristol Street, St Box 240, Paihia 0252 2,000 Albans, Christchurch 8001 1,000 Robert Graeme Ronayne, 16 Sophia Street, Rotorua Maureen Mary Read, 101 Ruawai Road, Mount 3201 .. 26,000 Wellington, Auckland 1106 1,000 Amadee Rose and Maxine Wilkinson, 124 Overtoun Perrie Dawn Read, P.O. Box 2096, Wairoa 4192. 1,000 Terrace, Hataitai, Wellington 6003 .. 1,000 Amy Joyce Reed, P.O. Box 2987, Auckland 1000 4,000 June Theresa Rose and Gordon Beverlie Rose, Rat Dianne Joy Reed, 158 St Johns Road, Meadowbank, 2, 115 Portland Road, Remuera, Auckland I 105 1,000 Auckland I 105 3,000 Paul Vernon Rose, 86 Burnett Street, Ashburton Betty Joyce Rees, R.D. I, Wakefield, Nelson 7181 1,000 8300 1,000 Bonnie Kathleen Rees-Webbe, 13 Allender Drive, Lynton Martin Ross, Walker Road East, R.D. 2, Torbay, Auckland 1310 1,000 Katikati 3051 1,000 Paul Allen Reeves, P.O. Box 337, Kaitaia 0500 5,000 Michael Redmond Ross, 47 Ranui Terrace, Tawa, Samuel Elliot Reeves, 8 The Square, Manor Park, Wellington 6203 1,000 Lower Hutt 6301 1,000 Helen Ross Johnson, P.O. Box 564, Taupo 3300 .. 2,000 Celia Jean Reid, Traquair, P.O. Box 5, Outram James Eric Rothera and Rorence Elaine Rothera, 9155 .. 3,000 19A Waiwetu Street, Fendalton, Christchurch John Vincent Reid, 38 Gloucester Street, Patea 8005 .. 3,000 5181 . . . . 2,000 Jurgen Rotzel, 5 Kea Place, Whangarei 0101 5,000 Mary-Anne Tangi Reid, 48 McKinley Crescent, Kathleen Blanche Rouse, 100 Wilton Road, Wilton, Brooklyn, Wellington 6002 1,000 Wellington 6005 .. 2,000 Fraser Charles Renata, 45 C1ouston Park Road, Davina Jean Routley, 92 Mairangi Road, Upper Hutt 6401 1,000 Wadestown, Wellington 6001 1,000 Margery Rennie, P.O. Box 106, Whakatane 3400 2,000 Douglas Hamilton Rowe, 21 Wilton Road, Wilton, Margery Elizabeth Renwick, 140 Wadestown Road, Wellington 6005 3,000 Wadestown, Wellington 6001 1,000 Bryan Sidney Rowney, 214 Beach Road, Campbells Kidd Reti, 13 Hinau Road, Mangere, Auckland Bay, Auckland I31O. . . . 3,000 1701 ...... 1,000 Harold John Royds, P.O. Box 244, Queenstown David William Rew, 3 Cooper Street, Karori, 9692 ...... 20,000 Wellington 6005 2,000 Richard Stanley Rudman, P.O. Box 10-074, The Lyndsay John Richards, 75 Avondale Road, Wainoni Terrace, Wellington 6036 2,000 Christchurch 8006 .. . . 1,000 Alice Jane Rumble and Ernest John Rumble, P.O. Mary Stewart Richards, 16 Exmoor Street, Havelock Box 615, Masterton 5900 1,000 North 4201 ...... 2,000 Fanny Campbell Rumsey, 21 Malone Road, Lower Graeme George Richardson and Robina Winifred Hutt 6301 1,000 Richardson, 7 Rees Jones Grove, Maungaraki, Norman Jack Rumsey, 21 Malone Road, Lower Hutt Lower Hutt 6301 . . . . 1,000 6301 .... 2,000 Terence Mark Rieper, 149 Miromiro Road, Lower Margaret Milne Runciman, 42 Otonga Road, Hutt 6301 1,000 Rotorua 320 I .. 1,000 Charles Harold Riley, 25 Parkvale Road, Otumoetai, Christine Jessie Russell, P.O. Box 16, Pukekohe Tauranga 3001 .. 1,000 1800 1,000 Gordon Henry Riley, 63 Manawatu Street, John Page Russell, P.O. Box 264, Te Awamutu Palmerston North 5301 1,000 2400 .. 26,000 David Rillstone, 55 Spencer Street, Crofton Downs, Mark William Russell, P.O. Box 322, Christchurch Wellington 6004 1,000 8000 ...... 1,000 Judith May Ringland, P.O. Box 1469, Dunedin Christopher Ruthe, 112 Hataitai Road, Hataitai, 9000 2,000 Wellington 6003 . . . . 1,000 Dirk Reint Ris and Sheila Maureen Ris, 288 Main Miranda Jane Rutherford, "Melrose", Hawarden Road North, Upper Hutt 6401 2,000 ~M .. 1,000 George Ritchie, 7 Palm Grove, Belmont, Lower Hutt Michael Thomas Ryan, 122 Cavendish Road, 6301 5,000 Redwood, Christchurch 8005 1,000 3982 THE NEW ZEALAND GAZETTE No. 168

Kathleen Ada Margaret Salter, Care of Buttle Wilson Therese Rosemary Sheehan, 5 Te Hono Street, and Co., P.O. Box 45, Auckland 1000 1,000 Maungatapu, Tauranga 3030 " " " " 1,000 John Jolly Martin Samson, Care of 85 Litchfield Roger Harold Shelton, 19A Wilton Road, Wilton, Street, Blenheim 7301 3,000 Wellington 6005 " . " " " " 2,000 Charles Alfred Ian Sanders, 2 Standen A venue, Erie John Sherring and Marion Joan Sherring, 18 Remuera, Auckland 1105 1,000 Claremont Terrace, Tauranga 3001 " " 3,000 Stewart William Sargent, 365 Ruahine Street, Gwendoline Verna Sherwin, No.1 Line, R.D.5, Palmerston North 5301 1,000 Palmerston North 5321 1,000 Linda Elaine Sargison, 24 Leeton Drive, Waipukurau Laing Chye Shih, 7 Andrea Place, Pakuranga, 4176 . . . . 1,000 Auckland 1706 2,000 Walter Ivan Charles Saul, 55 Eatwell Avenue, Keith Ivan Shore, 14 Glenavon Place, Bam, Paraparaumu Beach 6153 1,000 Christchurch 8004 1,000 Muriel Saulbery, Kawiu Road, Levin 5500 5,000 John Walden Shotter, 15 Statesman Street, Rodney Saunders-Loder, 34 Oakleigh Street, Lower Henderson, Auckland 1208 "" 2,000 Hutt 6301 . . . . 1,000 Ruby Munn Shotter, 15 Statesman Street, Marga Saunders-Loder, 34 Oakleigh Street, Lower Henderson, Auckland 1208 ". 1,000 Hutt 6301 . " 1,000 Peter Shuttleworth, 27 88 Valley, Wakefield, Nelson Jason Saunders-Loder, 34 Oakleigh Street, Lower 7181 " " " " " " 1,000 Hutt 6301 "" " " 1,000 Brian Robert Sibbick and Helen Frances Sibbick, 61 Aaron Saunders-Lodger, 34 Oakleigh Street, Lower Fenton Street, Stratford 4700 " " 1,000 Hutt 6301 1,000 Richard Broadley Sibson, 580 Remuera Road, Petrus Gerardus Savonije and Cornelia Adriana Remuera, Auckland 1105 " " " . 1,000 Savonije, 147 Otonga Road, Rotorua 3201 1,000 Trevor Alan Signal and Pamela Nancy Signal, Care John Sayers, P.O. Box 2259, Wellington 6000 1,000 of Thornton P.O., Whakatane 3400 1,000 Colin Edgar Scadden, 15 Madden Place, Masterton Nola Joan Sim, R.D. 1, Ashburton, Christchurch 5901 1,000 8300 "" 1,000 Shirley Adelaide Scadden, 15 Madden Place, Kenn Sime, P.O. Box 1068, Wellington 6000 2,000 Masterton 590 I 1,000 Mary Jeanette Simon, 22 Spinnaker Drive, Whitby Brian Joseph Scantlebury, P.O. Box 843, Tauranga 6021 "" "" 2,000 3000 "" 1,000 Josep Simonlehner and Shirley Rose Simonlehner, Fay Valerie Sceats, Care of Bay of Plenty Community 100 The Esplanade, Paremata, Wellington 6002 2,000 College, Private Bag, Tauranga 3020 1,000 David Simpson, P.O. Box 173, Matamata 2271 "" 1,000 Evelyn Marshall Schlup, Care ofN.Z. Guardian Trust Jack William Newby Simpson, I Paeroa Street, Co. Ltd., P.O. Box 1934, Auckland 1000 5,000 Newtown, Wellington 6002 "" 1,000 Willem Hermanus Scholten, 10 Dorset Avenue, New Lorna Mary Simpson, 78 Liverpool Street, Masterton Plymouth 460 I " " 2,000 ~01 "" 2,000 Michael Hendrik Schout, 29 Napier Street, Riverton, Michael Ross Simpson and Pamela Margaret Southland 9654 " . 5,000 Simpson, P.O. Box 1197, Tauranga 3000 5,000 Shirley Elizabeth Schroder and Suzanne Bowyer, Jeffrey William Sims, P.O. Box 50-190, Porirua Ballance, R.D. 3, Pahiatua 5471 " " 1,000 6200 ." "" 5,000 Christopher Frederick Schurr, P.O. Box 45, Eltham Ian McKay Sinclair and Azelea Marguerite Sinclair, 4751 " " " " " " 1,000 13 Melville Drive, Whakatane 3400 "" " " 2,000 Grant MacDonald Scobie, 44 Hillcrest Road, John Donald Russell Sinclair, 92 Severn Street, Island Hamilton 2001 " " " " 1,000 Bay, Wellington 6002 " " 10,000 David Peter Scott, Care of Coopers & Lybrand, P.O. Martin Harris Singer, 53 Sunbrae Drive Silverstream, Box 48, Auckland 1000 5,000 Upper Hutt 6402 " " 3,000 John Stuart Anderson Scott, 1 Chapman Street, Kenneth Walter Sissons and Lilian Sissons, 2 Major Wakari, Dunedin 9001 " " 1,000 Street, Katikati 3051 " " " " 1,000 Lloyd Owen Scott, 14 Todman Street, Brooklyn, Phillip Noel Skilton, 80 Birdwood Avenue, Wellington 6002 " " 2,000 Beckenham, Christchurch 8002 " " " " 1,000 Lois Rita Scott, 16 St Andrews Hill Road, St Andrews Leslie Ross Skinner, 68 Kings Crescent, Lower Hutt Hill, Christchurch 8008 " " 1,000 6301 "" 2,000 Lloyd Seymour Scott, 16 St Andrews Hill Road, St Edwin Brian Slack, 154 The Ridgeway, Mornington, Andrews Hill, Christchurch 8008 1,000 Wellington 6002 " " " " 1,000 Thomas Malcolm Scott, Care of Bank of New Desmond W. Slassor, 217 New Brighton Road, Zealand, P.O. Box 183, Matamata 2271 " " 4,000 Burwood, Christchurch 8006 " " " " 10,000 Selwyn Peter Seaton, 40A Karina Road, New Doreen Barbara Slater, 73 Pah Road, Epsom, Plymouth 4601 . " 1,000 Auckland 1003 " " " . 1,000 Klaus Seeger, 75 Derby Street, Feilding 5600 1,000 Thomas Edward Sloane, 34 Winchester Street, Levin Peter William Selander, 120 Kerrs Road, Avonside, 5500 ""." 1,000 Christchurch 8006 1,000 Walter Henry Gordon Sloane and Ngaio Mary John Francis Sellens and Margarette Faye Sellens, Sloane, R.D. 3, Te Puke 3071 1,000 Flat 1, 24 Korma Road, Royal Oak, Auckland Raymond Albert Sly and Susan Ellen Sly, 24 1106 "" 3,000 Knightsbridge Drive, Forrest Hill, Auckland Trevor Sew Hoy, 46 Beauchamp Street, Karori, 1310 " " 2,000 Wellington 6005 " " " " " " 1,000 Peter Edward Smale and Pamela Rae Smale, 22 Graham George Sewell, 205 Gilles A venue, Epsom, Atkins Street, Motueka 7161 " " " 1,000 Auckland 1003 " " " . 1,000 Allan Gibson Smith, 76 Main Road, Titahi Bay, Kevin Bruce Sewell, 55 Cumberland Street, New Wellington 6202 " " 10,000 Plymouth 4601 1,000 Ada Janet Aileen Smith, 137 MacKenzie Drive, Teresa Margaret Sewell, 17 The Crescent, Raumati Twizel 8773 " " 2,000 South, Paraparaumu 6152 1,000 Helen Norries Smith, 124 Beerescourt Road, William Colin Sewell, P.O. Box 640, Masterton Hamilton 200 1 " " 2,000 5900 "" """. 1,000 Jonathan Hartley Smith, 31 Rangoon Street, Miriam Louise Seymour, Kohata Station, R.D. Wellington 6004 " " 5,000 Whangara, Gisborne 3821 " " 1,000 Leslie Maurice Smith, 3 Riverside Grove, Ian Roland Shand, P.O. Box 291, Palmerston North Wainuiomata 6305 ". " " 4,000 5300 "" 2,000 Paul David Smith, Q770606 OCDT Officer Cadet Geoffrey David Shannon and Kathryn Stuart School, Army Training Group, Private Bag, Shannon, Down End, R.D. 7, Feilding 5600 "" 1,000 Waiouru 5164 1,000 Robert Arthur Shannon and Lucy Shannon, R.D. 1, Peter Graeme Smith and Patricia Ann Smith, 22 Fencourt, Cambridge 2351 " " 1,000 Moray Place, Whiritoa, via Waihi 2990 1,000 Ruth Gordon Shannon, Care of P.O. Box 1990, Raymond Millen Smith, 3 Karaka Street, Eastbourne Wellington 6000 " " " " 15,000 6304 "" 1,000 Graham Barry Shaw, P.O. Box 335, Tauranga Victor Claude Smith, 80 Kinghorne Street, 3000 ". "" 1,000 Strathmore Park, Wellington 6003 1,000 Lorna Rosemary Shaw, "Circle K", R.D. 5, Te Kuiti Warren John Smith, P.O. Box 33-778, Takapuna, 2500 "" 1,000 Auckland 1332 " " " " 1,000 John Sheed, 23 Rangiora Terrace, Tahunanui, Nelson Wayne Rodney Smith, 70 The Parade, Bucklands 7001 3,000 Beach, Auckland 1704 1,000 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3983

Dorothy May Snow, 16 Killarney Street, Takapuna, Annie May Sutherland, Flat 3,269 Mount Wellington Auckland 1309 ...... 1,000 Highway, Mount Wellington, Auckland 1106 .. 1,000 Clifford Solomon, Whitemans Valley, R.D. Upper Doris Beth Sutherland, 6 Cooper Street, Masterton Hutt 6421 .' .. 2,000 5901 .. 1,000 Samindre Weera Soysa, P.O.Box 5433, Hamilton June E. M. Sutherland, 16 Burnell Avenue, 2000 .' .. 1,000 Thorndon, Wellington 6001 .. 3,000 MaJjorie Avalena Spain, 25 Montana Avenue, Diane Joan Swan, 17 Pandora Place, Welcome Bay, Rothesay Bay Auckland 1310 1,000 Tauranga 3001 . . . . 1,000 Dean Gregory Sparkes, P.O. Box 219, Kawerau Garry Michael Sye, 405 Lumsden Road, Hastings 3452 .. 1,000 4201 .. .. 1,000 Gilbert Jefferson Sparrow and Heather Yvonne Ivo Alfred Hillis Symes, P.O. Box 398, Wellington Sparrow, 7 Riverglade, Waikanae 6154 2,000 6000 . . 10,000 Richard Allan Speed, 104 4th A venue Tauranga Walter Park Szeto, 18 Corrondella Grove, Lower 3001 ...... 26,000 Hutt6WI ...... 5,000 Spencer James Speedy, Kumeroa, R.D. I, Woodville Alexander Rule Mason Tagg, 4 Avice Street, 5473 .. 1,000 Remuera, Auckland 1105 .. 1,000 Susan Mary Speedy, Kumeroa, R.D. I, Woodville Alexander Robert Tait and Annette Maree Tait, 24 5473 . . . . 2,000 Matai Street, Waikanae 6154. . . . 1,000 David Charles Speight, P.O. Box 398, Wellington Brian Edward Talboys, I Hamilton Avenue, Winton 6000 .. .. 3,000 9662 .. .. 2,000 Hughbert Oliver Spence and Gaile Francis Spence, Kah Hong Tan, 2 Mountain View Road, Palmerston 109 Coates Avenue, Orakei, Auckland 1105 .. 1,000 North 5301 .. . . 1,000 Anthony Ian Geoffrey Spencer, 80 Namata Road, John Andrew Tannahill, P.O. Box 3507, Wellington Onehunga, Auckland 1106 .. 2,000 6000 ...... 1,000 Janet Elizabeth Spencer, P.O. Box 22, Kawerau Vicki Anne Tannahill, 35 Milne Terrace, Island Bay, 3452 .' 1,000 Wellington 6030 . . . . 1,000 Beryl Irene Spershott, 35 Bentleigh Avenue, Helen Frances Tapp, Care of 65 Main Street, Otaki Avondale, Auckland 1207 . . . . 1,000 6171 .. 1,000 Bede Harold Squire, 15 Cashmere Avenue, Lester John Tapp, 65 Main Street, Otaki 6171 .. 1,000 Khandallah, Wellington 6004 . . . . 2,000 Reginald Victor Tapping, P.O. Box 1311, Hamilton Carl Martin Stallmann, 5 Duskey Street, Te Anau 2000 .. .. 5,000 9681 . . . . 1,000 Anne Taylor, 3 Wicksteed Street, New Plymouth George Mate Stanisich, 30 South Street, Papakura, 4601 .... 2,000 Auckland 1703 ...... 5,000 Athol Eric Taylor, 29 Grey Street, Waitara 4656 .. 1,000 Michael Charles Stannard, 44A Glamis Avenue, Bell Alan Phillip Taylor, 30A Chatsworth Road, Block, New Plymoth 4601 .. 10,000 Silverstream 6402 3,000 Leonard Gary Starr, 21 Reilly Place, Mount Cathryn Stephanie Taylor, 58 Hautana Street, Lower Wellington, Auckland 1106 .. . . 1,000 Hutt 6301 ...... 1,000 Shirley Betty St Clair, 132 High Street, Masterton David James Taylor, P.O. Box 10, Hamilton 2000 3,000 5901 ., 1,000 John Eward Taylor and Lee-Anne Taylor, "Totara Kevin Gordon Steel, Unit I, 27 Shrewsbury Street, Grove", Old North Road, RD. 2, Waimauku, Merivale, Christchurch 8001 .. 1,000 Auckland 1455 .. 1,000 Margaret Donella Steel, Lansdowne Valley Road, Jeffrey Kenneth Taylor, 4 Harrowdale Drive, R.D.2, Christchurch 8021 .. 2,000 A vonhead, Christchurch 8004 .. 1,000 Herman Willem Steeman, G.P.O. Box 150, Susan Virginia Taylor, Umere, R.D. 3, Karamea Wellington 6000 .. 1,000 7650 ...... 1,000 Shirley Olive Steeman, G.P.O. Box 150 Wellington Robert Browne Tennent, P.O. Box 54, Ngatea 6000 .... 1,000 ~~ .. 6,000 Theodorus Anthonius Wilhelmus Steens, 24 Korowai Robert Browne Tennent, 28 Kerswell Terrace, Street, Mount Maunganui 3002 .. 1,000 Rotorua 3201 .. 2,000 Denis Stephenson and June Eleanor Stephenson, 45 John Warwick Thacker, IIA Weston Road, St Raroa Terrace, Linden, Tawa 6203 2,000 Albans, Christchurch 8005 1,000 Robert Craig Steven, 14 Rua Road, Paraparaumu Rattan Suraj Thakurdas, 61 Owairaka Avenue, 6152 . . . . 10,000 Mount Albert, Auckland 1003 .. 5,000 Mary Helena Stevens, Flat 15, 9 Hayden Street, Christopher Isitt Thodey, 23 Harbour View Road, Freemans Bay, Auckland 1001 .. 2,000 Northland, Wellington 6005 .. . . 1,000 Verna Blanche Stevens, II Kinapori Terrace, Allan B. Thompson and Heather V. Thompson, Care Newlands, Wellington 6004 . . . . 1,000 of T. H. C. Franz Josef Hotel, Private Bag, Anthony John Stewart, 43A Parkvale Road, Karori, Hokitika 7900 . . . . 1,000 Wellington 6005 .. 5,000 Beverley Anne Thompson, 30A Routley Drive, Glen Alfred James Stewart, 24 Dolbear Street, Titirangi, Eden, Auckland 1207 .. 1,000 Auckland 1207 .. 5,000 Brian Henry Thompson, P.O. Box 2, Kaitaia 0500 2,000 John Stewart and Janice Loraine Stewart, 121 Frank Thompson and Eileen Dorothy Thompson, 9 Howick Road, Blenheim 7301 .. 1,000 Copperfield Terrace, Howick, Auckland 1705 .. 1,000 Peter Cameron Stichbury, 24 Amesbury Street, Janice Emily Thompson, 106 Karaka Road, Thames Palmerston North 5301 .. 1,000 2801 1,000 Pauline Mary Stiles, 3 Oliver Twist Avenue, Howick, Lionel Keith Thompson, 47 Viewmont Drive, Lower Auckland 1705 1,000 Hutt 6301 ...... 1,000 Dou~as Ostler Stone, 267 Darlington Road, Lindsey Meredith Thompson, 28 College Road, MIramar, Wellington 6003 ...... 1,000 Timaru 860 I ...... 1,000 Malvern Nile Stone, 6 Jones Place, Palmerston North Max Grayling Thompson and Neil Francis 5301 ., 1,000 Thompson, RD. 2, Tepuna, Tauranga 3021 20,000 Albert John Storer, 14 Hibiscus Grove, Lower Hutt Robert John Thompson, Care of Katikati Service 6301 ., .. 1,000 Station Limited, P.O. Box 211, Katikati 3051 1,000 Christopher Noel Stack, Care of 56 Garden Road, Sheila Thompson, 12 Glengyle Street, Waverley, Fendalton, Christchurch 8001 1,000 Dunedin 9001 1,000 Kevin John Strattion, 43B Dowling Grove, Victor Edward Thompson, 30A Routley Drive, Glen Silverstream, Wellington 6430 . . . . 3,000 Eden, Auckland 1207 1,000 Jessica Gladwyn Latham Strauchon, 31 Virginia Clint Thomsen and Shelley Thomsen, "Skagen", Road, Wanganui 5001 .. 6,000 Pagets Road, Takapau 4174 .. 1,000 John Charles Stuart, 610 Ballantyne Street, Hastings Bruce Albert Thomson 4 Cargill Street, Owaka 4201 .. 1,000 9255 .. 1,000 Trevor Douglas Sturm and Mary Jane Sturm, 21 Jocelyn Mary Thomson, R.D. 5, Otorohanga 2554 1,000 Orissa Crescent, Khandallah, Wellington 6004 .. 4,000 Leila Mavis Thomson, 33 Cypress Drive, John Beresford Sturtevant and Dallis Thora Maungaraki, Lower Hutt 6301 .. 1,000 Sturtevant, 82 Te Awe Awe Street, Palmerston Jillian Christine Thorburn, 37 Irvine Road, The North 5301 .. . . 1,000 Cove, RD. 2, Dunedin 9021 .. 1,000 Graham Sue, 22 Charleston A venue, Lower Hutt . George Neil Thorby, 414 Otumoetai Road, Tauranga 6301 4,000 3001 3,000 Eileen Surgenor and Pauline Luders Surgenor, P.O. Bryan John Thorn, 40 Myres Street, Tauranga Box 60-081, Titirangi, Auckland 1230 .. 2,000 3001 10,000 3984 THE NEW ZEALAND GAZETTE No. 168

Mary Katherine Thumath, 448 Blockhouse Bay Madhusudan Samuel K. Urunkar, P.O. Box 122, Road, Blockhouse Bay, Auckland 1207 .. 1,000 Matamata 2271 ...... 2,000 Russell William Tidmarsh and Joye Isabelle Rudy Jan Van Baarle, 12 Mahoe Street, Lower Hutt Tidmarsh, 8 Hamish Place, Pakuranga, Auckland 6~1 ...... 2,000 1706 ...... 5,000 Janice Noelene Van Den Bernd, 8 Ailsa Street, Te Patrick Alexander Tipping, 16 Kilmore Street, Kuiti 2500 ...... 1,000 Bishopdale, Christchurch 8005 . . . . 3,000 Sonia Van De Bernd, 8 Ailsa Street, Te Kuiti 2500 1,000 Sylvia Lorraine Tisch, 7 Kotuku Crescent, Matamata Frank Dominic Van Den Borst, 8 Manitoba Place 2271 ...... 1,000 Kingston, Wellington 6002 ...... ' 2,000 William Bosworth Tisch, 7 Kotuku Crescent, Gerrit Jan Van Der Vegt, 19 Autumn Avenue, Glen Matamata 2271 ...... 1,000 Eden, Auckland 1207 ...... 2,000 William Lindsay Tisch and Leonie Mavis Tisch, P.O. Willemina Leentje Van Der Vegt, 19 Autumn Box 233, Katikati 3051 ...... 50,000 Avenue, Glen Eden Auckland 1207 .. . . 1,000 Eileen Clara Todd, P.O. Box 427, Manurewa, Frederik Hendrik Van Der Vloodt, P.O. Box 80, Auckland 1732 ...... 1,000 Greytown 5953 ...... 1,000 Mary Morfydd Todd, 17 Clutha Avenue, Khandallah, Jan Jacob Van Eden, P.O. Box 69-054, Glendene, Wellington 6004 ...... 1,000 Auckland 1230 ...... 1,000 Olive Sheila Tombleson, Brohy's Beach, R.D. 2, John Van Klei, P.O. Box 15-121, Miramar, Whitianga 2856 ...... 1,000 Wellington 6030 . . . . 2,000 Gordon Ivan Tomlinson and Marion Elizabeth Josef Isadore Van Pels, 9 Monarch Avenue, Tomlinson, 30 Fraser Street, Te Awamutu 2400 1,000 Glenfield, Auckland 1310 2,000 Ralston John Topless, Turangi Road, RD. 43, Cornelia Van Selm, I Tomin Road, Glenview, Waitara 4656 ...... 1,000 Hamilton 200 I ...... 1,000 John Lia Torode and Florence Margaret Torode, 123 Belinda Mary Vavasour, Ugbrooke, R.D. 4, Blenheim Kahu Road, Paremata 6250 . . . . 1,000 7nl ...... 2,000 Mary Totman, Ashers Road, RD. 5, Tauranga Ernest John Velvin and Joan Velvin, P.O. Box 228, 3021 ...... 1,000 Hastings 4200 ...... 1,000 Alison Jean Traill, Inlet Road, RD. 3, Kerikeri Maria Catharina Verburg, II Riverlea Road, RD. 2, ~~ ...... 2,000 Kumeu 1454 ...... 3,000 Joseph Treacy, 10 Waitoa Road, Hataitai, Wellington Stephanus Laurencius Josephus Verburg, II Riverlea 6003 ...... 1,000 Road, R.D. 2, Kumeu 1454. . . .. 1,000 Clive Stafford Trebilcock, 21 Larcy Road, Lynmore, V. G. Rule & Sons Limited, P.O. Box 246, Ashburton Rotorua 3201 ...... 1,000 8300 ...... 1,000 Veronica Marie Trebilcock, 21 Larcy Road, Fritz Jurgen Vierkotten, 46 James Foley Avenue, Lynmore, Rotorua 3201 .. 1,000 Napier 4001 ...... 1,000 Tamara Tregoweth, 6 Home Street, Hamilton Johannes Cornelis Vollebregt, Kiwitahi, R.D. I, 2001 1,000 Morrinsville 2251 ...... 1,000 Hans Johann Tresch, 52 Cashmere Avenue, Ronald John Voss, 1 Peach Road, Glenfield, Khandallah, Wellington 6004 1,000 Errol John Trezise, P.O. Box 4271, Mount Auckland 1310 .. 2,000 Maunganui 3000 .. 1,000 Kevin Edwin Vowell and Lynette Mary Vowell, 45 Alois Trummer and Mary Trummer, 36 Dowse Oriwa Avenue, Otaki 6171 .. .. .' 1,000 Drive, Lower Hutt 6301 . . . . 1,000 Myra Joyce Wahlers, 27 Chequers Avenue, Isabel Mary Tucker and William Frank Wright Chartwell, Hamilton 200 I ...... 1,000 Tucker, P.O. Box 3290, Wellington 6000 .. 2,000 Waikiti Logging Company Limited, P.O.Box 3769, Frances Cecilia Tunbridge, Fordell Hotel, Fordell, Auckland 1000 ...... 193,000 Wanganui 5150 ...... 2,000 Kathryn Anne Wakefield and Graham Edward Alice Maude Mary Tunnicliffe, 9 Twelfth A venue, Wakefield, 4 St James Avenue, Lower Hutt Tauranga 3001 ...... 2,000 6301 .. .. 1,000 Robin Curtis Tunnifcliffe, Re Karere No. I Trust, Vera Elizabeth Waldron, 313 Western Hills Drive, P.O. Box 1031, Tauranga 3001 . . . . 10,000 Whangarei 0101 ...... 1,000 Christine Kay Turnbull, 180 Junction Road, R.D. 1, Andrew David Walker, P.O. Box 7042, Wellesley New Plymouth 4621 1,000 Street, Auckland 1036 ...... 20,000 Diana Mary Turnbull, Flat 5, 151 Hataitai Road, David Arthur John Walker and Priscilla Mary Hataitai, Wellington 6003 ...... 3,000 Walker, 158A North Street, Timaru 8601 .. 1,000 Kevin John Turnbull, 180 Junction Road, RD. 1, Helen Lillian Walker, 44 Linwood Avenue, Mount New Plymouth 4621 .. 1,000 Albert, Auckland 1003 ...... 1,000 Donald Anthony Turner, P.O. Box 15, Dannevirke John Plumer Walker, 21 Rosetta Road, Raumati 5491 .. 1,000 South 6150...... 2,000 Francis Joseph Turner and Mercia Patricia Turner, Priscilla Mary Walker, 158A North Street, Timaru 23 McKean Avenue, Manurewa, Auckland 1702 1,000 8601 ...... 1,000 Iivi Reet Turner, 135 Karepa Street, Brooklyn, Rex Stuart Richard Walker, 206 Regan Street, Wellington 6002 ...... 1,000 Stratford, Taranaki 4700 ...... 1,000 John Turner and Elsie Noeline Tuner, 15 Martin Peter George Wall and Robin Anna Wall, 31 Fitzroy Place, Whakatane 3400 . . . . 1,000 Street, Wadestown, Wellington 6001 .. . . 1,000 Jacqueline Frances Turner and Lesley Marion Leckie, Graham Albert Wallace, 49 Scott Street, Cambridge 41 Seapoint Road, Napier 4001 1,000 2351 ...... 1,000 John Gregory Turner, 9 Chapter Street, St Albans, Georgina Catriona Pamela Augusta Wallace, Trig Christchurch 8005 .. 2,000 Road, Howick R.D., Auckland 1731 .. . . 1,000 Maurice Trevor Turner, P.O. Box 6683, Te Aro, Robert Andrew Wallace, 113 Rewi Street, Te Wellington 6035 5,000 Awamutu 4250 . . . . 1,000 Patricia Elizabeth Turner, 37 Montgomery Street, Edward Robert Griffiths Wallis, P.O. Box 6321, Te Stokes Valley, Lower Hutt 6306 . . . . 2,000 Aro, Wellington 600 1,000 Paul Wilkes Turner, 81 Glen Road, Kelburn, Deryck Lockhart Walter, 114 Howell Avenue, Wellington 6005 ...... 2,000 Hamilton 200 I . . . . 1,000 Peter William Turner, 37 Montgomery Street, Stokes Anthony James Walters, 8 Govind Grove, Valley 6306 ...... 2,000 Khandallah, Wellington 6004 . . . . 2,000 Richard George Turner, 17 Highland Place, Min Yee Wang, Unit 7, 11 Kohimarama Road, Avonhead, Christchurch 8004 . . . . 1,000 Kohimarama, Auckland 1105 . . . . 1,000 Raymond George Turner, P.O. Box 29, Wellington Bernard Gerard Ward, 32 Kingswood Street, 6000 ...... 5,000 Palmerston North 5301 ...... 1,000 Frederick Turnovsky, P.O. Box 6171, Wellington Ward Bros. (Palmerston North) Limited, 126 Buick 6035 ...... 3,000 Crescent, Palmerston North 5301 . . . . 1,000 Nancy Jane Twhigg, 84 Lincoln Court, 1 Washington Derrick Julius Eastwood Ward, "Ratanui", RD. 5, Avenue, Brooklyn, Wellington 6002 .. . . 7,000 Feilding 5600 ...... l,qoo Rajah Francis Underwood, 154 Seaforth Road, Waihi Robert William Ward, P.O. Box 2031, Tauranga Beach 2990 ...... 1,000 3000 ...... 1,000 Hope Inez Behrent Uren, P.O. Box 17-020, Karori, John Richard Ware, 61 Pacific Street, Dunedin Wellington 6033 ...... 8,000 9001 ...... 2,000 Elizabeth Raphael Urquhart, Grays Hills, Fairlie Kathleen Eva Warin and Robyn Warin, 9 Wallace 8771 1,000 Street, Whangarei 0101 ...... 1,000 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3985

Richard Warriner, Te Mapara Road, R.D. 1, Te Kuiti Margaret Aileen Whitteker, No.2 Road, Te Puke 2500 . . 1,000 3071 ...... 3,000 Bruce Murray Watson and Gloria Isobel Watson, 116 David Graeme Whyte, P.O. Box 29, Wellington Great South Road, Huntly 2191 5,000 6000 .. 5,000 Edward Thomas Watson, 61 Sartors Avenue, Browns Ronald Noel Wiechern and Judith Anne Wiechern, Bay, Auckland 1310. .. 2,000 23 Roto Street, Te Kauwhata 2152 2,000 Graham Donald Watson, 52 Clifford Avenue, Joyce Margaret Wilkie and Gordon Grant Wilkie, Fendalton, Christchurch 8001 . . 5,000 400 High Street South, Carterton 5951 1,000 Ivor George Watson, 85 Gladstone Street, Hawera Derek Martin Wilkinson and Patricia Joan 4800 . . 5,000 Wilkinson, Flat 2, 10 Dorendia Place, Manurewa, David Prendeville Watt, Flat 1, 59 Glencoe Road, Auckland 1702 . . . . 1,000 Browns Bay, Auckland 1310 . . . . 1,000 Eric Garbutt Wilks, 19 Ngaiwi Street, Orakei, Lionel Ross Watts, P.O. Box 6047, Wellington Auckland 1105 .. 2,000 6000 2,000 Donald Williams, 43 Cotswold Crescent, Newlands, Raymond John Watts, P.O. Box 6047, Te Aro, Wellington 6004 .. 6,000 Wellington 6035 . . 2,000 Jacqueline Mary Williams, 37 Dunster Street, Bryan Alexander Weatherstone, Rotopui, R.D. 2, Burnside, Christchurch 8005 . 1,000 Featherston 5952 1,000 Kevin John Williams, P.O. Box 443, Hastings Christina Weaver, Wyllies Crossing, R.D. 1, Dunedin 4200 1,000 9021 2,000 Rex Ivan Williams, 11 Sophia Street, Rotorua Ross Martin Weavers, 318 Hurstmere Road, 3201 .. 2,000 Takapuna, Auckland 1309 8,000 Moira Williamson, 84 Quebec Street, Kingston, Ailsa Mary Webb, 290B Karori Road, Karori, Wellington 6002 1,000 Wellington 6005 1,000 Peter Willis, 79 Leeward Drive, Whitby, Wellington Ronald John Webb, P.O. Box 11-424, Manners 6253 1,000 Street, Wellington 6034 12,000 Barrie John Wills and Ann Isabel Wills, 19 John Gerard Webber, P.O. Box 17-112, Karori, Blackmore Crescent, Alexandra 9181 1,000 Wellington 6033 . . 1,000 June Eunice Wills, 70 Otonga Road, Rotorua 3201 1,000 Frederick Percy Webster, P.O. Box 66, Matamata Diane Margaret Willson, 84 Tasman Drive, Tokoroa 2271 .. 5,000 2392 .. .. 3,000 Albert Bartlett Wedge and Norma Glen Wedge, 115 Raymond Laurence Wilmshurst, 24 Cambridge Whau Valley Road, Whangarei 0101 . . 1,000 Terrace, Masterton 5901 .. 1,000 Norman Robert Munro Weir, 11 Tuirau Place, Ham, Alexander Meharry Wilson, Totara Downs, R.D. 12, Christchurch 8004 .. 2,000 Pleasant Point 8772 . . . . 1,000 Christopher Aston Welch, 2 Westhill Road, Point Brian Herbert Wilson and Janet Marie Wilson, 33 Howard, Eastbourne 6304 . . 20,000 Bowenvale Avenue, Cashmere, Christchurch Maureen Welch, 137 Cook Street, Howick, Auckland 8002 .. .. 1,000 1705 . . 1,000 John Wilson, 32 Guilford Street, Tamatea, Napier Violet Gloria Phyllis Wellbrook, 406 Evans Bay 4030 .. 1,000 Parade, Hataitai, Wellington 6003 . . 2,000 Judy' Anne David Wilson, 1 Chatsworth Road, Billie Wells and Annabel Wells, 26 Thane Road, Sliverstream, Upper Hutt 6402 . . . . 2,000 Roseneath, Wellington 6003 2,000 Justin Frank Wilson and Beatrix Isabel Wilson, 16 Geoffrey Martin Wells, 232 Crawford Street, Radcliffe Street, Whangarei 0101 2,000 Invercargill 9501 . . . . 2,000 Joyce Margaret Wilson and Arthur Colin Wilson, 194 David Pringle Welsh and Elizabeth Harrison Welsh, North Street, Feilding 5600 .. 1,000 Orongo Road, R.D. 1, Turua 2854 . . 2,000 Perry Dale Wilson, 38 Akaroa Drive, Maupuia, Mabel Joan Welsh, 19 Holyoake Crescent, Lower Wellington 6003 . . . . 2,000 Hutt 6301 . . . . 1,000 Peter Rees Wilson, 85 Grant Road, Wellington Hans Edward Wenk, P.O. Box 28-328, Remuera, 6001 ...... 2,000 Auckland 1136 5,000 Robert Murray Adams Wilson, 33 Daniell Street, John Scott Werry, 34 Edenva1e Road, Mount Eden, Bulls 5452 . . . . 1,000 Auckland 1003 2,000 Sally Maree Win, 43 Paremata Street, Nelson 7001 1,000 Joyce Flora Wesch, 257 St Johns Road, Amy Gladys Winchester, R.D. ll-K, Oamaru 8621 1,000 Meadowbank, Auckland 1105 1,000 Richard Winder and June Frances Winder, Lowry John Alexander West and Shirley Mary West, 337 Cottage, 425 Fergusson Drive, Heretaunga 6430 1,000 Te Moana Road, Waikanae 6154 2,000 Mary Winnard, P.O. Box 2302, Rotorua 3200 .. 1,000 Bruce Clifford Westbrooke, P.O. Box 32-017, Walter Leslie Ian Wither and Annette Wither, 4 Halse Devonport, Auckland 1330 1,000 Place, Opunake 4653 .. 1,000 Dorothy Henton Westbrooke, Flat 1, 22 North Leonardous Adrianus Witteman, 535 New Brighton Avenue, Devonport, Auckland 1309 . . 2,000 Road, New Brighton, Christchurch 8007 .. 1,000 Audrey Elizabeth Westwood, 30 West Tamaki Road, David Grahame Wolstenholme and Dorothy Ann Glen Innes, Auckland 1106 . . 1,000 Wolstenholme, 27 Sunshine Crescent, Kelson, David Brent Weusten, 28 Wychwood Crescent, Lower Hutt 6301 . . . . 1,000 Bishopdale, Christchurch 8005 . . 1,000 Daphne Wong, 30 11th Avenue, Tauranga 3001 1,000 Kevin Ian Whale and Patricia Ruthe Whale, 16 Edmon Wong, 21 Pahiatua Street, Palmerston North Makora Road, Masterton 5901 . . . . 3,000 5300 .. 2,000 John Haven Wheeler, 18 Marina Grove, Lower Hutt Elaine MaIjorie Wong, 22 York Street, Masterton 6301 . . .. 1,000 5901 .. 3,000 Leonie Elizabeth Wheeler, 103 Beach Road, Howick, Loretta Lai King Wong, 1 Madison Place, Miramar, Auckland 1705 . . 10,000 Wellington 6003 . . . . 5,000 Henry Thomas Whitcher, 40 Kebbell Grove, Lower Alexander Turnbull Wood, P.O. Box 11-647, Hutt 6301 ...... 1,000 Manners Street, Wellington 6034 1,000 Carol Margaret Ann White, 15 William Booth Grove, Barry John Wood, P.O.Box 68-142, Newton, Trentham, Upper Hutt 6402 . . 4,000 Auckland 1032 1,000 Jonathan Paul Glink White, R.D.2, Te Kopuru, Jessie Beryl Wood, Unit 1, 5 Merriefield Avenue, Northland 0356 . . . . 1,000 Forrest Hill, Auckland 1310 .. . . 1,000 Kenneth White, care of ANZ Bank, P.O. Box 9001, Phyllis Anne Wood, P.O. Box 738, New Plymouth Christchurch 8000 . . 2,000 4600 .... 1,000 Margaret Joan White, Ross, Road, RD. 6, Tauranga Royce William Wood, P.O. Box 738, New Plymouth 3021 . . 20,000 4600 .. .. 1,000 Patricia Oman White, Ngatapa, R.D. 2, Gisborne Virginia Susan Wood, Care of Woods Orchards Ltd., 3821 . . . . 1,000 Tasman, RD. 1, Upper Moutere 7152 .. 1,000 Stephen White, Old Highway, RD. 6, Tauranga Carol Ann Elizabeth Woodbury, 7 Wairere Road, 3021 . . 95,000 Wanganui 5001 . . . . 1,000 Philip Hanson Whitehead, Massey University, David Graeme Woodfield, 24A Channel View Road, Palmerston North 5330 . . . . 2,000 Campbells Bay, Auckland 1310 .. 1,000 Stephan Charles Whitford, Care of Post Office, Puhoi Peter Frederick Arthur Woodhouse, P.O. Box 63, 1460 . . . . 1,000 Auckland 1000 . . . . 10,000 Stephen David Whittaker, Clayton Road, Fairlie Lawrence Frederick Woodruffe, R.D. 9, Palmerston 8771 1,000 North 5300 10,000 3986 THE NEW ZEALAND GAZETTE No. 168

Peter William Woods, P.O. Box 74, Kawakawa In the High Court of New Zealand 0291 .. 1,000 Christchurch Registry Janet Catherine Woolcott, 15 Naughton Terrace, IN THE MATTER of the Companies Act 1955, and IN THE MATTER Kilbirnie, Wellington 6003 .. 1,000 of TONY McLAUGHLINS MUSIC SHOP LIMITED, a duly James Garland Woon, 148 Cambridge Street, Levin incorporated company having its registered office at 30 Chester 5500 1,000 Street, Christchurch: Gerald Orton Wootton, 24 St Albans Street, Kaikorai, Dunedin 900 I . . . . 2,000 NOTICE is hereby given that a petition for the winding up of the Nelda Ruth Wormald, P.O. Box 166, Waiuku above-named company by the High Court was, on the 15th day of 1852 .. . . 1,000 August 1985, presented to the said Court by NEW ZEALAND Alan Francis Wylde, 36 Rimu Road, Kelburn, SECURITIES AND FINANCE LIMITED, a duly incorporated company Wellington 6005 1,000 having its registered office at Christchurch and carrying on business Kenneth Eglesfield Wylde, 42 Chester Road, Tawa there as financiers; and that the said petition is directed to be heard 6203 ...... 2,000 before the Court sitting at Christchurch on the 25th day of September Stephen Yee, 6 Gainsborough Grove, Belmont, 1985 at 10 o'clock in the forenoon; and any creditor or contributory Lower Hutt 6301 . . . . 1,000 of the said company desirous to support or oppose the making of Allan Young, 92 Broadway Avenue, Palmerston an order on the said petition may appear at the time of hearing in North 5301 .. . . 5,000 person or by his counsel for that purpose; and a copy of the petition Heather Young, Morven, R.D. 9, Waimate 8791 .. 1,000 will be furnished by the undersigned to any creditor or contributory Thomas Lifford Young, 102 Farnham Street, of the said company requiring a copy on payment of the regulated Mornington, Wellington 6002 1,000 charge for the same. Ying Jue Youn(l and Patricia Young, 24 Clarendon Road, St Heliers, Auckland 1105 . . . . 5,000 R. A. McL. FRASER, Solicitor for the Petitioner. Total .. $5,000,000 This advertisement is placed by Roger Alexander McLeman Fraser, solicitor for the petitioner whose address for service is at Dated at Auckland this 13th day of August 1985. the offices of R. A. McL. Fraser, Solicitor, 151 Worcester Street, The Common Seal of GREENHOUSE PARK MANAGEMENT Christchurch. LIMITED, signing as general partner was hereunto affixed in the presence ,of: 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, A. L. CARPENTER, Director. notice in writing of his intention to do so. The notice must state S. RICHARDSON, Secretary. the name, address, and description of the person, or if a firm, the The Common Seal of GREENHOUSE PARK MANAGEMENT name, address, and description of the firm, and an address for service LIMITED, signing as Attorney for and on behalf of the special partners within 3 miles of the office of the High Court at Christchurch, and mentioned in the Schedule was hereunto affixed in the presence of: 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 A. L. CARPENTER, Director. sufficient time to reach the above-named petitioner's address for S. RICHARDSON, Secretary. service not later than 4 o'clock in the afternoon of the 24th day of September 1985. Witness to all the above signatures: 7962 Ie M. A. McGREGOR, Justice of the Peace. 7522 In the High Court of New Zealand Dunedin Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER In the High Court of New Zealand M. No. 23/85 of JOY FOODS LIMITED: Nelson Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTICE is hereby given that a petition for the winding up of the of NEW MANS GROUP LIMITED, a duly incorporated company having above-named company by the High Court was, on the 14th day of its registered office in Nelson: August 1985, presented to the said Court by PHILIPS NEW ZEALAND LIMITED; and that the said petition is directed to be heard before NOTICE is hereby given that an Order of the High Court of New the Court sitting at Auckland on the 2nd day of October 1985 at Zealand dated the 19th day of July 1985, confirming the reduction 10 o'clock in the forenoon; and any creditor or contributory of the of the Share Premium Account of the above-named company by said company desirous to support or to oppose the making of an ten million seven hundred and seven thousand dollars ($10,707,000) order on the said petition may appear at the time of the hearing was registered by the District Registrar of Companies at Nelson on in person or by his counsel for that purpose; and a copy of the the 13th day of August 1985. petition will be furnished by the undersigned to any creditor or Dated this 5th day of September 1985. contributory of the said company requiring a copy on payment of the regulated charge for the same. PITT & MOORE, Solicitors for the Company. F. P. MILLER, Solicitor for the Petitioner. 7960 Ie Address for Service: At the offices of Messrs Ross Dowling Marquet & Griffin, 33 Princes Street, Dunedin. In the High Court of New Zealand CH. No. 124622 NOTE-Any person who intends to appear on the hearing of the Christchurch Registry 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 IN THE MATTER of the Companies Act 1955, and IN THE MATTER the name, address, and description of the person, or if a firm, the ofD. J. S. COOK HOLDINGS LIMITED, a duly incorporated company name, address, and description of the firm, and an address for service having its registered office at Christchurch: within 3 miles of the office of the High Court at Auckland, and NOTICE is hereby given that the Order of the High Court of New must be signed by the person or firm, or his or their solicitor (if Zealand dated the 29th day of August 1985, confirming the reduction any), and must be served, or, if posted, must be sent by post in of capital of the above-named company fro.m $1 ?5,000 to $1,000 sufficient time to reach the above-named petitioner's address for and the minute approved by the Court showmg, Wl~h respect to. the service not later than 4 o'clock in the afternoon of the 1st day of capital of the company as altered, the several partIculars requued October 1985. by the above-mentioned Act, was registered by the Registrar of 7987 Ie Companies on the 4th day of September 1985. The said minute is in the words and figures following: "The capital of D. J. S. Cook Holdings Limited is $1,~ divided in 1 000 fully paid ordinary shares of $1 each havmg been TAUPO COUNTY COUNCIL red~ced from $165,000 divided into 165,000 fully paid NOTICE OF RESULT OF POLL ON LoAN PROPOSAL ordinary shares of $1 each." Pursuant to Section 38 of the Local Authorities Loans Act 1956 Dated this 4th day of September 1985. NOTICE is hereby given that a poll of the ratepayers of the Hatepe M. J. WALKER, Solicitor for the Company. Urban Drainage Area taken on 14 November 1984 on the proposal 7956 of the above-named local authority to raise a loan of $330,500 to 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3987 be ~~wn as the Hate~ Se'Yerage Loan 1984 for the purpose of The number of intormal votes was rnl. pro\'lding a sewerage reticulauon system and treatment and disposal I therefore declare that the proposal was rejected. of sewage resulted as follows: Dated this 15th day of November 1984. The number of votes recorded for the proposal was II. J. M. BLACK, County Chairman. The number of votes recorded against the proposal was 65. 7952 The number of informal votes was nil. I therefore declare that the proposal was rejected. TAUPO COUNTY COUNCIL Dated this 15th day of November 1984. NOTICE OF RESULT OF POLL ON LoAN PROPOSAL J. M. BLACK, County Chairman. Pursuant to Section 38 of the Local Authorities Loans Act 1956 7953 NOTICE is hereby given that a poll of the ratepayers of the Waitetoko{fauranga Taupo Urban Drainage Area taken on 3 April 1985 on the proposal of the above-named local authority to raise a loan of $1,040,000 to be known as the Waitetoko{fauranga Taupo TAUPO COUNTY COUNCIL Sewerage Loan 1984 for the purpoSe! of providing a sewerage NOTICE OF RESULT OF POLL ON LoAN PROPOSAL reticulation system and treatment and disposal of sewage resulted as follows: Pursuant to Section 38 of the Local Authorities Loans Act 1956 The number of votes recorded for the proposal was 28. NOTICE is hereby given that a poll of the ratepayers of the Five Mile Bay Urban Drainage Area taken on 14 November 1984 on The number of votes recorded against the proposal was 212. the proposal of the above-named local authority to raise a loan of The number of informal votes was nil. $262,500 to be known as the Five Mile Bay Sewerage Loan 1984 I therefore declare that the proposal was rejected. for the purpose of providing a sewerage reticulation system and treatment and disposal of sewage resulted as follows: Dated this 11th day of April 1985. The number of votes recorded for the proposal was 35. J. M. BLACK, County Chairman. The number of votes recorded against the proposal was 47. 7951

TRUSTEEBANK SOUTH CANTERBURY BALANCE SHEET AS AT 31 MARCH 1985 1985 1985 1984 Liabilities­ $ $ $ Depositors' Funds: Savings .. 13,587,811 15,991,503 Cheque .. 5,953,804 2,946,881 HIT 11,307,426 8,779,591 Investment 38,720,460 33,201,914 69,569,501 60,919,889 Other Liabilities: Interest accrued on investment accounts 1,158,285 824,885 Sundry creditors 231,706 139,912 Provision for grants 40,000 40,000 Current taxation 129,655 Deferred taxation 501,206 245,320 Reserve Fund: Balance at 31 March 1984 ...... 1,434,167 1,183,604 Add balance of profit and loss appropriation account, 31 March 1985 371,925 250,563 1,806,092 1,434,167 $73,306,790 $63,733,828

1985 1985 1984 Assets­ $ $ $ Current Assets: Cash resources 2,315,847 3,207,613 Short term deposits . . . . 5,940,113 4,500,000 Interest accrued on investments 897,683 545,156 Tax refund due .. 117,104 9,270,747 8,252,769 Investments: New Zealand Government stock (Note 2) 26,421,400 21,875,302 Local authority stock (Note 2) 295,000 120,000 Mortgages 28,777,292 26,205,850 Personal loans 2,886,326 Less interest yet to mature 521,939 2,364,387 1,728,883 Term loans 3,642,534 3,489,847 Overdrafts 700,733 520,337 Visa advances 569,730 369,829 62,771,076 54,310,048 Fixed Assets: (note 3) 1,264,967 1,171,011 $73,306,790 $63,733,828

H 3988 THE NEW ZEALAND GAZETTE No. 168

PROFIT AND Loss ACCOUNT FO~ YEAR ENDED 31 MARCH 1985 1985 1984 $ $ To interest credited and accrued to depositors. 5,455,113 4,711,643 To audit fees 37,882 45,586 To trustees fees 22,850 14,850 To administration expenses 2,570,917 2,244,958 To depreciation (note 1:2) .. 151,908 140,974 To provision for taxation -Current .. 86,007 129,655 -Deferred .. 255,886 109,323 To net profit to profit and loss appropriation account 401,235 290,563 $8,981,798 $7,687,552

By Interest: 1985 1985 1984 $ $ $ New Zealand Government stock .. 2,746,858 2,291,499 Local authority stock 23,942 8,910 Short term deposits .. 1,016,568 716,826 Mortgages 3,860,994 3,571,213 Personal loans 349,785 322,740 Term loans 548,032 555,637 Visa .. 55,948 39,110 Overdrafts 78,297 53,810 8,680,424 7,559,745 By commission, fees and other income . . . . 131,444 127,807 By amortisation of premium and discount on Government stock (note 1:1) 169,930 $8,981,798 $7,687,552

PROFIT AND Loss ApPROPRIATION ACCOUNT FOR YEAR ENDING 31 MARCH 1985 1985 1984 $ $ To provision for grants 40,000 40,000 To balance to reserve fund 371,925 250,563 $411,925 $290,563

By net profit from profit and loss account 401,235 290,563 By refund of Income Tax .. 10,690 $290,563 $180,411

J. E. THOMPSON, President. D. R. PARKER, General Manager.

TRUSTEEBANK SOUTH CANTERBURY NOTES TO FINANCIAL STATEMENTS NOTE I: Accounting Policies: General Accounting Policies- The following accounting policies have been adopted by the Bank in the preparation of the financial statements: • The historical cost basis is used, modified for government and local authority stock. • Accrual accounting is used to match expenSes and revenue. • Reliance is placed on the fact that the Bank is a going concern. Particular Accounting Policies: Recognition of Income- Income shown in the Profit and Loss Account is earned in the current year and includes the amortisation of premiums and discounts on the purchase of government and local authority stock. In the case of personal loans, interest is added to the advance at the commencement of the loan and brought into revenue during the appropriate financial years in accordance with the "Rule of 78". Expenditure- Interest credited to depositors. Depositors accounts which are credited with interest during the year have an appropriate adjustment made for interest accrued to March 31. Other expenses. Other expenses are charged to the accounts in the year in which the expenditure is incurred. Depreciation. Fixed assets, other than freehold land, are depreciated on a straight line basis estimated to write off the cost less residual value, over the economic life of each class of asset. The following are the estimated lives of the major categories of fixed assets: Buildings .. . . 50-100 years Computer equipment .. 4 years Office furniture and equipment and motor vehicles 3-20 years Taxation- Taxation charged against profits for the year is the estimated expense for the year. Tax allocation accounting has been adopted by the Bank for significant timing differences in respect of accrued investment income, depreciation, capital profits and losses, and amortisations of govenment and local authority stock. 12 SEPTEMBER THE NEW ZEALAND GAZETTE 3989

Valuation of Assets-Current Assets and Investments- All current assets and investments are shown at cost with the exception of government and local authority stock. Government and local authority stocks are regarded as long term investments and are redeemable at maturity at their face value. These stocks are valued at cost, adjusted by the amortisation of the discount or premium on purchase calculated on a straight line basis over the term of the stock. The discount or premium is calculated after adjusting for interest accrued in the purchase price. The realisable value of fixed interest securities fluctuates with movement in market yields and it is customary for such fluctuations to be disregarded in the reporting of the results of the long term institutional investor. Fixed Assets- Fixed assets are shown at cost less accumulated depreciation. Changes in Accounting Policies- 1.1 Amortisation of discounts on Government stock. The accounting treatment of discounts and premiums arising on the purchase of government stocks has been changed to amortise those discounts and premiums over the term of the stock. Previously discounts and premiums arising on the purchase of government stocks were not recognised in the revenue account until they were sold. The effect of this change in accounting policy is to increase this year's profit by $169,930. 1.2 Depreciation of fixed assets. Fixed assets other than freehold land have been depreciated on a straight line basis. Previously fixed assets have been depreciated at depreciation rates set by the Inland Revenue Department. The effect of this change in depreciation method has not materially affected the depreciation charge for the year.

NOTE 2: Government and Local Authority Stock: Government Local Authority 1985 1984 1985 1984 Face value at 31 March .. 27,566,000 22,361,500 295,000 120,000 Less unamortised premiums and discounts 1,144,600 486,198 Book value 26,421,400 21,875,302 295,000 120,000 Cost price 26,219,097 21,850,216 295,000 120,000 Market value 23,383,394 22,391,588 264,505 131,918

The Government Guarantee of Depositors' Fund including accrued interest in terms of section 44 of The Trustee Banks Act 1983 and subsequent amendments was in force at balance date and continues to remain in force. However, the requirement to hold New Zealand Government Stocks pursuant to the same Act was removed on February II, 1985.

NOTE 3: Fixed Assets: Book Book Accumulated Value Value Cost DePT'$iation 1985 1984 $ $ $ Land 136,438 136,438 134,973 Buildings .. 595,937 55,969 537,968 485,670 730,375 55,969 674,406 620,643 Furniture and equipment, computers and motor vehicles 1,252,406 661,845 590,561 550,368 Total 1985 $1,982,781 $717,814 $1,264,967 $1,171,011 Total 1984 $1,735,169 $564,158 $1,171,011

NOTE 4: Commitments: 1985 1984 Lending commitments approved but not advanced $2,404,050 $1,081,450

STATEMENT OF SOURCE AND ApPLICATION OF FUNDS 1985 1984 Funds were provided from­ $ $ Depositors 8,649,612 6,927,501 Operations- Profit after taxation 401,235 290,563 Depreciation .. 153,857 135,718 Prior year taxation refund 10,690 9,215,394 7,353,782 Less grants paid .. 40,000 40,000 9,175,394 7,313,782 Increase in other liabilities and taxation provisions 551,425 407,761 $9,726,819 $7,721,543 These funds were invested in mortgages-new advances .. 7,318,932 4,760,840 Less repayments .. 4,747,490 3,473,200 2,571,442 1,287,640 Government stock and local authority stock 4,721,098 2,315,223 Personal loans and other investments 1,168,488 2,371,627 8,461,028 5,974,490 Fixed assets 247,813 306,361 Current assets 1,017,978 1,440,692 $9,726,819 $7,721,543 3990 THE NEW ZEALAND GAZETTE No. 168

TRUSTEEBANK SOUTH CANTERBURY ScHEDULE OF FIXED ASSETS AND DEPRECIATION AS AT 31 MARCH 1985

Book Book Cost Price Total Dep. Book Adj. on Current Depn. I.R.D. Rates Written off Value for Value for to Value Additions Sales Sale or Sub-total Year Depn. Taxation 31/3/84 to 31/3/84 Discarding Straight Line Accounts Ordinary First Year 31/3/84 31/3/85 31/3/85 Land 134,973 134,973 1,465 136,438 136,438 136,438 Buildings 538,515 52,845 485,670 55,422 541,092 3,124 537,968 11,324 529,768 Freehold improvements 35,413 15,445 19,968 19,963 1,997 17,971 1,997 17,971 Leasehold improvements 33,391 16,255 17,136 43 17,093 1,582 15,511 2,659 14,434 Furniture and fillings .. 235,641 132,752 102,889 26,828 10 583 129,124 12,173 116,951 17,087 6,380 105,657 Office equIpment 140,556 65,070 75,486 16,456 641 91,301 9,434 81,867 8,875 4,113 78,313 Computer equipment 543,427 264,040 279,387 132,013 678 410,722 122,013 288,709 55,877 33,003 321,842 Motor vehicles . 73,080 17,578 55,502 51,036 35,397 (6,169) 77,310 7,758 69,552 11,520 65,790 1,734,996 563,985 1,171,011 283,220 35,407 (4,224) 1,423,048 158,081 1,264,967 109,339 43,496 1,270,213

Assets discarded 1,949 Assets discarded 1,949 Depreciation Recovered Depreciation recovered Furniture 4 Furniture 4 Motor Vehicles 6,169 (6,173) Motor vehicles 9,240 (9,244) ($4,224) ($7,295)

AUDITORS' REPORT TO THE TRUSTEES OF TRUSTEEBANK SOUTH CANTERBURY WE have obtained all the information and explanations that we have required. In our opinion, proper accounting records have been kept by the Bank so far as appears from our examination of those records. In our opinion, the financial statements give, using the historical cost method a true and fair view of the financial position of the Bank as at March 31, 1985 and the results of its operations and the source and application of funds for the year ending on that date, HUBBARD CHURCHER & CO., Chartered Accountants. Timaru, 21 May 1985. 6338

GENERAL PUBLICATIONS CONTENTS

PAGE WAYS AND MEANINGS ADVERTISEMENTS 3953 A Guide to Interviewing Pacific Islanders ApPOINTMENTS .' 3932 STATE SERVICES COMMISSION BANKRUPTCY NOTICES 3952 8 p. 1981. $1.00 plus 40c p & p This booklet is intended as a guide for those whose work involves DEFENCE NOTICE .. 3931 interviewing, for various purposes, recent Pacific Island migrants LAND TRANSFER ACT: NOTICES 3953 to New Zealand. MISCELLANEOUS- Apple and Pear Marketing Act: Notice 3944 Broadcasting Act: Notice 3945 THE NEW ZEALAND GAZETTE Commerce Act: Notices 3948 Contraception, Sterilisation and Abortion Act: Notice 3940 Corrigendum 3931 THE New Zealand Gazette is published on Thursday afteJ1lOOft Customs Act: Notice .. 3949 of each week. Notices from Government departments must be Electoral Act: Notice .. 3931 received by the Gazette Oerk, Department of Internal Affairs, Food and Drug Act: Notices 3947 Wellington, by noon on Tuesday. Advertisements will be accepted Harbours Act: Notice .. 3941 by the Government Printer, c/o Gazette Oerk, Government Printing Heavy Motor Vehicle Regulations: Notice 3941 Office, Private Bag, Wellington until noon on Wednesday. Industrial Relations Act: Notices .. 3943 Advertisements are charged at the rate of 20e per line. Insurance Companies' Deposits Act: Notice 3941 Local Government Act: Notice 3936 All advertisements should be written or typed on one side of the Maori Affairs Act: Notices .. 3940 paper, and signatures, etc., should be written in a legible hand. N.Z. Forestry Council Act: Notice 3944 Plant Varieties Act: Notices .. 3946,3948 Post Office Act: Notice 3941 Public Trust Office Act: Notices 3941 CANCELLED NOTICES Public Works Act: Notices 3933 Regulations Act: Notice 3949 Reserves Act: Notices .. 3937 Advertisements cancelled after being accepted for printing in the Standards Act: Notices 3942 Gazette will be subject to a charge of $8.00 for setting up and deleting Traffic Regulations: Notices .. 3942,3950 costs. Transport Act: Notices .. 3945

Price $3.05 BY AUTHORITY: V. R. WARD, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1985