Issue No. 101 • 2141

The New Zealand azette

WELLINGTON: THURSDAY, 21 JUNE 1990

Contents

Government Notices 2142 Authorities and Other Agencies of State Notices 2148 Land Notices 2149 Regulation Summary 2154 General Section .. 2155

Using the Gazette

The New Zealand Gazette, the official newspaper of the Closing time for lodgment of notices at the Gazette Office: Government of New Zealand, is published weekly on 12 noon on Tuesdays prior to publication (except for holiday Thursdays. Publishing time is 4 p.m. periods when special advice of earlier closing times will be Notices for publication and related correspondence should be given). addressed to: Notices are accepted for publi cation in the next available issue, Gazette Office, unless otherwise specified. Department of Internal Affairs, P.O. Box 805, Notices being submitted for publication must be a reproduced Wellington. copy of the original. Dates, proper names and signatures are Telephone (04) 738 699 to be shown clearly. A covering instruction setting out require­ Facsimile (04) 499 1865 ments must accompany all notices. or lodged at the Gazette Office, Seventh Floor, Dalmuir Copy will be returned unpublished if not submitted in House, 114 The Terrace, Wellington. accordance with these requirements. 2142 NEW ZEALAND GAZETTE No. 101

Availability Government Buildings, 1 George Street, Palmerston North. The New Zealand Gazette is available on subscription from the Government Printing Office Publications Division or over the Cargill House, 123 Princes Street, . counter from Government Bookshops at: Housing Corporation Building, 25 Rutland Street, Auckland. Other issues of the Gazette: 33 Kings Street, Frankton, Hamilton. Commercial Edition-published weekly on Wednesdays. 25-27 Mercer Street, Wellington. Mulgrave Street, Wellington. Customs Edition-Published weekly on Tuesdays. E.S.T.V. House, 4185 Queens Drive, Lower Hutt. Special Editions and Supplements-Published as and when 159 Hereford Street, . required.

Government Notices

Accident Compensation Buller Dispensary Ltd. , 160 Palmerston Street, Westport. Hokitika Borough Council, 20 Sewell Street, Hokitika. Corporation A. J. Pearson, Takaka Hospital Centre, Edinburgh Street, Takaka. Accident Compensation Act 1982 Chris Budgen Pharmacy Ltd., 179 High Street, Motueka. The following are agents of the Accident Compensation McGuires Pharmacy Ltd. , 3 High Street, Picton. Corporation for the purposes of the Accident Compensation Kaikoura County Council, The Esplanade, Kaikoura. Act 1982. Whataroa Hospital, Post Office, Whataroa. The list of agents is published pursuant to section 179 (3) of the Accident Compensation Act 1982: Community Centre, Main Street, Kurow. The Inland Revenue Department. Community Centre, . P & I Services Limited. Ashburton Hospital, Private Bag, Ashburton. Public Relations Office, Gorst Avenue, Te Awamutu. Public Hospital, Otago Hospital Board, Private Bag, Citizens' Advice Bureau, Maniapoto Street, Otorohanga. Oamaru. Taumarunui Hospital, Private Bag, Taumarunui. April Miller, P.O. Box 43, Chatham Islands. Public Relations Office, Thames Street, Morrinsville. C. J. BRYDON, General Manager, Operations. 906638 Public Relations Office, Broadway, Matamata. Citizens' Advice Bureau, Whittaker Street, Te Aroha. Citizens· Advice Bureau, 17 Taniwha Street, Taupo. Agriculture and Fisheries L. Watson, Opotiki Physiotherapy Clinic, Church Street, Opotiki. Animals Act 1967 Kawerau Enterprise Centre, Plunket Street, Kawerau. Notice to Set Apart and Define a Quarantine Thames Hospital Board, McKay Street, Thames. Ground at Bulls (Notice No. 4994; QUAL/0996/ Mary Joaker, United Building Society, High Street, ABM) Dannevirke. Notice is hereby given that pursuant to section 11 (1) of the Innes Dean, Barristers and Solicitors, P.O. Box 167, Pahiatua. Animals Act 1967, that part of the land and premises of the Cooper Rapeley, P.O. Box 303, Feilding. Ministry of Agriculture and Fisheries, situated at the Flockhouse Training Farm, comprising 0.875 hectares, more Charlie Pearce, 58 Main Street, Foxton. or less in total, divided into Unit 3 of 0.165 hectares and Unit B. McLean, Centennial Mall , Marton. 4 of 0.71 hectares, as shown on the plan lodged at the office of NZ! Insurance Co. Ltd., 77 Hautapu Street, Taihape. the Ministry of Agriculture and Fisheries, 68 Victoria Avenue, Wanganui (file reference 170/8) , and being part of Lot 1, D. H. McLaren, Solicitor, P.O. Box 3, Otaki. D.P. 6663, Block XIII, Rangitoto Survey District, and Block I, C. F. Schurr, Accountant, Stanner Street, Eltham. Te Kawau Survey District, and being part of the land comprised and described in certificate of title, Volume 313, Public Trust Office, High Street, Hawera. folio 131 (Wellington Registry) is declared to be a quarantine J. E. Shephard, Main Street, Inglewood. ground for the detention of imported animals . Robinson Gibson , Accountants, Tasman Street, Opunake. Dated at Wellington this 19th day of June 1990. Public Trust Office, Broadway North, Stratford. JOHN HELLSTROM, Chief Veterinary Officer (Acting under Heron Readman Mayo & Co, P.O. Box 113, Wairoa. delegated authority from the Director-General). 906808 Public Trust Office, Ruataniwha Street, Waipukurau. 21 JUNE NEW ZEALAND GAZETTE 2143

The Honourable Peter Gordon Hillyer Broadcasting to be a Judge of the High Court for a period of 12 months effective from the 1st day of July 1990. Broadcasting Act 1989 Dated at Wellington this 23rd day of May 1990. Reappointment of Members of the Broadcasting , Attorney-General. Commission and Broadcasting Standards Authority go6791 His Excellency the Governor-General on the 29th day of May 1990, reappointed the following persons for a period of Appointment of Temporary Judge Made Permanent 3 years from the 1st day of June 1990: Pursuant to section 4 of the Judicature Act 1908, His Excellency the Governor-General, in the name and on behalf Broadcasting Commission of Her Majesty the Queen, has been pleased to appoint: (Pursuant to section 45 of the Broadcasting Act 1989). The Honourable Edmund Walter Thomas Merwyn Norrish, chairperson. to be a Judge of the High Court effective from the 1st day of Roger John Horrocks, member. July 1990. Broadcasting Standards Authority Dated at Wellington this 23rd day of May 1990. (Pursuant to section 26 (1) of the Broadcasting Act 1989) DAVID LANGE, Attorney-General. Joanne Robin Morris, member. go6792 J. HUNT, Minister of Broadcasting. go6632 Education Commerce Private Schools Conditional Integration Act 1975 Patents Act 1953 Designs Act 1953 Integration Agreement Notice Pursuant to section 10 of the Private Schools Conditional The Canterbury Agricultural and Pastoral Integration Act 1975, notice is given that an integration International Show to be an Industrial Exhibition agreement has been signed between the Minister of Education and the proprietors of the following school: PAUL REEVES, Governor-General Tamariki School, Christchurch. A DECLARATION The said integration agreement came into effect on the 1st day Pursuant to section 60 (2) of the Patents Act 1953 and section of June 1990. Copies of the integration agreement are 10 (2) of the Designs Act 1953, I, The Most Reverend Sir Paul available for inspection without charge by any member of the Alfred Reeves, the Governor-General of New Zealand, do public at the Ministry of Education, National Office, hereby declare that the Canterbury Agricultural and Pastoral Government Buildings, Wellington, and at the Ministry of International Show to be held at Christchurch, New Zealand Education, Canterbury District Office, Education House, from Wednesday, the 7th day of November 1990 to Saturday, Christchurch. the 10th day of November 1990, is an Industrial Exhibition for the purposes of the said Acts. Dated at Christchurch this 8th day of June 1990. As witness the hand of His Excellency the Governor-General A. BURTON, District Manager, Ministry of Education. this 7th day of June 1990. go6634 D. BUTCHER, Minister of Commerce. go6780 Attendance Dues for St John's Girls' School, Invercargill Crown Law Office Pursuant to section 36 of the Private Schools Conditional Integration Act 1975, notice is given that attendance dues of $200.00 per term have been approved by the Minister of Judicature Act 1908 Education. Dated at Wellington this 1st day of June 1990. Appointment of Temporary Judge of High Court CATHERINE GIBSON, General Manager, District Pursuant to section 11 of the Judicature Act 1908, His Operations. Excellency the Governor-General, in the name and on behalf go6793 of Her Majesty the Queen, has been pleased to appoint:

Health

Medicines Act 1981

Consent to the Distribution of New Medicines Pursuant to section 20 of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in New Zealand of the new medicines set out in the Schedule hereto: 2144 NEW ZEALAND GAZETTE No. 101

Schedule Proprietary Name Name and Strength Form Name and Address of Manufacturer (if any) Mefenamic acid 250 mg Capsule Pharmexco Ltd., London, England Moclobemide 100 mg, 150 mg Tablet F Hoffman-La Roche & Co., Switzerland Aurorix Sodium bicarbonate 64 mg Tablet Whitehall Laboratories, Wrafton, Bisodol Calcium carbonate 522 mg Braunton, North Devon, England Magnesium carbonate 68 mg Sulphamethoxazole 400 mg/ Tablet Clonmel Chemical Co. Ltd., Clonmel, Co-trimoxazole trimethoprim 80 mg Co.Tipperary, Ireland Diltiazem hydrochloride 60 mg Tablet Alphapharm Pty Ltd., Brisbane, Australia Dilcard Contains micromoles per ml: Sterile solution KabiVitrum AB, Stockholm, Sweden Ped-el Calcium 150, chloride 350, for parenteral copper 0.075, magnesium 25, nutrition phosphorus 0.75, potassium 75, fluoride 0.75, zinc 0.15, manganese 0.25, iron 0.5 Sodium chloride 0.54% w/v, Solution Kendall McGaw Laboratories, Dandenong, Gambro Peritoneal Dialysis calcium chloride 0.026% w/v, Victoria, Austalia Solution magnesium chloride 0.0051 % w/v, sodium lactate 0.45% w/v in glucose 0.5% w/v, 1.5% w/v, 2.5% w/v and 4.25% w/v Ganciclovir sodium 500 mg Lyophilised Ben Venue Laboratories Inc., Bedford, Cymevene powder for Ohio, U.S.A., and Sterling Drug Inc., reconstitution McPherson, Kansas, U.S.A. and intravenous infusion Benzalkonium chloride solution Contacts lens Smith & Nephew Pharmaceuticals Ltd., Transdrop 0.004% w/v, disodium solution Romford, Essex, England edetate 0.020% w/v, polyvinyl alcohol 1.4% w/v Dated this 16th day of June 1990. . Minister of Health. go6814

Consent to the Distribution of Changed Medicines Pursuant to section 24 (5) of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in New Zealand of the changed medicines set out in the Schedule hereto: Schedule Proprietary Name Name and Strength Form Name and Address of Manufacturer (if any) Propofol 10 mg/ml Emulsion for Kabi Vitrum AB, Stockholm, Sweden Diprivan injection Metoprolol fumarate 95 mg, Tablet Ciba-Geigy Ltd., Basie, Switzerland Metoros 190 mg, 285 mg Ranitidine (as the Tablet Glaxo Operations UK Ltd., Barnard Zantac hydrochloride) 150 mg, Castle, County Durham, United 300 mg Kingdom, Glaxo NZ Ltd., Palmerston North, and Glaxo Australia Pty Ltd., Boronia, Victoria, Australia Dated this 16th day of June 1990. HELEN CLARK, Minister of Health. go6819

Zealand Act 1974, the Minister of Arts and Culture has made Internal Affairs the following appointments: Margaret Buchanan of Christchurch Queen Elizabeth the Second Arts to be a member of the Queen Elizabeth II Arts Council for a Council of New Zealand Act 1974 term of office expiring 31 March 1993; Joan Caulfield of Auckland Appointments to the Queen Elizabeth II Arts Council, Regional Arts Councils and the Council to be a member of the Queen Elizabeth II Arts Council for a for Maori and South Pacific Arts term of office expiring 31 March 1993; Pursuant to sections: 3 (2) (c), as amended by the Law Reform Turepu Turepu of Auckland (Miscellaneous Provisions) Act 1990; 25A (b); 27 (2) (a) and to be a member of the Council for Maori and South Pacific (b); and 29 of the Queen Elizabeth II Arts Council of New Arts for a term of office expiring 31 March 1993; 21 JUNE NEW ZEALAND GAZETTE 2145 Meke lkinepule of Auckland Transit New Zealand to be a member of the Council for Maori and South Pacific Arts for a term of office expiring 31 March 1993; Transit New Zealand Act 1989 Peter Smith of Auckland to be Chairperson of the Northern Regional Arts Council for a Declaring State Highway to be a Limited Access term of office expiring 31 March 1993; Road State Highway No. 1 (Ross Road to Shona Hammond-Boys of Auckland Wellsford) to be a member of the Northern Regional Arts Council for a It is noted that Transit New Zealand, by resolution dated the term of office expiring 31 March 1993; 15th day of May 1990 and pursuant to section 88 of the Transit New Zealand Act 1989, hereby declares that part of Fay Lees of Whakatane State Highway No. 1, Ross Road to Wellsford section for half to be a member of the Northern Regional Arts Council for a its width on the western side commencing at the southern term of office expiring 31 March 1993; boundary of McGillivray Road and extending southwards 140 metres across the frontages of part Allotment SWl 18, Neil Sinclair of Putaruru Oruawharo Parish (C.T. SSA/741 Ltd) and Allotment 294 to be a member of the Northern Regional Arts Council for a (GN 905750.1) as more particularly shown on Plan further term of office expiring 31 March 1993; LA/10/19/1/6 and accompanying Schedule held in the office of the Regional Manager, Transit New Zealand, Auckland and Erenora Puketapu-Hetet there available for public inspection, to be a limited access to be a member of the Central Regional Arts Council for a road. term of office expiring 31 March 1993; Dated at Wellington this 14th day of June 1990. Mirek Smisek of Te Horo P. A. LAKEMAN, Manager Corporate Services, Transit New to be a member of the Central Regional Arts Council for a Zealand. term of office expiring 31 March 1993; (SH/2/1/6) Marianne Shaughnessy of Christchurch 906799 to be a member of the Southern Regional Arts Council for a Corrigendum further term of office expiring 31 March 1993. Dated at Wellington this 13th day of June 1990. Declaring State Highway to be a Limited Access Road State Highway No. 1 MARGARET AUSTIN, Minister of Arts and Culture. 906815 In the notice with the above heading published in the New Zealand Gazette, 12 April 1990, No. 58, page 1301, insert the number '1' after 'lot' and before 'DP' in line 9. Labour Dated at Wellington this 12th day of June 1990. P. A. LAKEMAN, Corporate Services Manager. Labour Relations Act 1987 906800

Proposed Cancellation of Registration of Union Corrigendum Organisation for Failure to Deliver Annual Declaring State Highway to be a Limited Access Accounts Road State Highway No. 1 Pursuant to section 31 (2) of the Labour Relations Act 1987, it In the notice with the above heading published in the New is hereby notified that the registration of the New Zealand Zealand Gazette, 12 April 1990, No. 58, page 1301, insert the Store and Warehouse Employees Union, registered No. 1/69, word 'Hill' after 'Moirs' and before 'Road' in line 4, and delete situated at Wellington, will be cancelled on the expiration of 'DP9236' and substitute with 'DP92396' in line 10. 30 days from the day after the date of the publication of this notice in the Gazette, unless a copy of the accounts together Dated at Wellington this 12th day of June 1990. with a certificate signed by the Auditor in accordance with P. A. LAKEMAN, Corporate Services Manager. section 49 of this Act are forwarded to the Registrar. 906801 Dated at Wellington this 1st day of June 1990. Corrigendum C. D. FULLER, Registrar of Unions, Department of Labour.6 906610 Declaring State Highway to be a Limited Access Road State Highway No. 1 Proposed Cancellation of Registration of Defunct In the notice with the above heading published in the New Employers Organisation Zealand Gazette, 12 April 1990, No. 58, page 1302, delete 'LA 23/1/4' and substitute with 'LA 10/23/1/4' in line 7. Pursuant to section 33 (2) of the Labour Relations Act 1987, it is hereby notified that the registration of the New Zealand Dated at Wellington this 12th day of June 1990. Furniture and Furnishing Trades Industrial Union of P. A. LAKEMAN, Corporate Services Manager. Employers, registered No. 1845, situated at Wellington, will, 906802 unless cause to the contrary is shown, be cancelled on the expiration of 30 days from the date of the publication of this Corrigendum notice in the Gazette. Dated at Wellington this 8th day of June 1990. Declaring State Highway to be a Limited Access Road State Highway No. 18 M. E. FEELY, Deputy Registrar of Unions, Department of Labour. 6 In the notice with the above heading published in the New 906611 Zealand Gazette, 3 August 1989, No. 136, page 3413, delete '1279' and '1297R6' and substitute with '1270' and '129726' 2146 NEW ZEALAND GAZETTE No. 101 respectively in line 6, delete '1450' and substitute with '450' in Division, Ministry of Transport, P.O. Box 31-441, Lower line 7. Hutt. Dated at Wellington this 12th day of June 1990. Any person or organisation desiring to make representations P. A. LAKEMAN, Corporate Services Manager. relating to this application must forward the representations in go6803 writing to reach me on or before the 13th day of July 1990. Dated at Wellington this 15th day of June 1990. Corrigendum W. P. JEFFRIES, Minister of Civil Aviation and Meteorological Declaring State Highway to be a Limited Access Services. Road State Highway No. 1 go6806 In the notice with the above heading published in the New Notice of Receipt of Application for an Zealand Gazette, 23 November 1990, No. 207, page 5855, delete the words '11/11/1/2' and substitute with 'LA/11/11/2' International Air Service Licence in line 9. Pursuant to section 7 of the International Air Services Dated at Wellington this 12th day of June 1990. Licensing Act 1947, notice is hereby given that Japan Airlines Company Limited, Japan, has applied for an International Air P. A. LAKEMAN, Corporate Services Manager. Service Licence to operate scheduled air services for the go6804 carriage of passengers, cargo and mail between Tokyo and Auckland, optionally via Nadi. Further details of this proposal may be obtained from the General Manager, Air Transport Transport Division, Ministry of Transport, P.O. Box 31-441, Lower Hutt. International Air Services Licensing Any person or organisation desiring to make representations Act 1947 relating to this application must forward the representations in writing to reach me on or before 11 July 1990. Notice of Application for the Renewal of an Dated at Wellington this 18th day of June 1990. International Air Service Licence W. P. JEFFRIES, Minister of Civil Aviation and Meteorological Pursuant to section 15 of the International Air Services Services. Licensing Act 1947, notice is hereby given that Air Rarotonga go6807 has applied for the renewal of its International Air Service Licence to operate air services for the carriage of passengers, Public Works Act 1981 cargo and mail between the Cook Islands and New Zealand from 1 September 1990. Further details of this proposal may be obtained from the General Manager, Air Transport Milson Aerodrome (Incorporated) Division, Ministry of Transport, P.O. Box 31-441, Lower Hutt. Notice of Revocation of Height Restriction Any person or organisation desiring to make representations relating to this application, must forward these representations Pursuant to section 187 (11) of the Public Works Act 1981, I, in writing to reach me on or before 12 July 1990. William Patrick Jeffries, the Minister of Civil Aviation and Meteorological Services, hereby revoke the Milson Aerodrome Signed at Wellington this 8th day of June 1990. (Incorporated) Height Restriction Notice being that notice W. P. JEFFRIES, Minister of Civil Aviation and Meteorological issued pursuant to section 4 of the Public Works Amendment Services. Act 1935 and being dated 11 March 1936. go6607 Given under the hand of the Minister of Transport, and dated at Wellington this 15th day of May 1990. Notice of Intention to Amend an International Air W. P. JEFFRIES, Minister of Transport. Service Licence go6609 Notice is hereby given that I intend to exercise the power conferred on me by section 14 of the International Air Services Traffic Regulations 1976 Licensing Act 1947 to amend the terms of the International Air Service Licence issued to Air New Zealand Limited to provide for the operation of one Boeing 767 service per week Exemption of Certain Vehicles Owned by Ansett from points in New Zealand to Denpasar and optionally New Zealand Ltd. From Particular Equipment beyond to Singapore with effect from 1 September 1990, and Requirements While Used on Specified Roads for the operation of one Boeing 767 service per week from Pursuant to regulation 90 (1) of the Traffic Regulations 1976, points in New Zealand to Bangkok with effect from and pursuant to the powers delegated to me by the Secretary 1 November 1990. for Transport, I, Hugh Cameron Matheson, senior automotive Signed at Wellington this 12th day of June 1990. engineer, hereby amend the First Schedule of the New Zealand W. P. JEFFRIES, Minister of Civil Aviation and Meteorological Gazette exemption described in the Second Schedule below to read as per the First Schedule below. Services. go6781 First Schedule Tractors owned by Air New Zealand Ltd. and Ansett New Notice of Application for the Renewal of an Zealand Ltd. together with any trailer or trolley while drawn by International Air Service Licence such tractors. Pursuant to section 15 of the International Air Services Second Schedule Licensing Act 1947, notice is hereby given that Air Nauru has applied for the renewal of its International Air Service Licence New Zealand Gazette, No. 102 page 2835 1986, "Exemption to operate air services for the carriage of passengers, cargo of Certain Motor Vehicles Owned by Air New Zealand Ltd. and mail between Nauru and New Zealand for a 2-year period from Particular Equipment Requirements While Used on from 1 September 1990. Further details of this proposal may Specified Roads". be obtained from the General Manager, Air Transport Dated at Wellington on the 13th day of June 1990. 21 JUNE NEW ZEALAND GAZETTE 2147

H. C. MATHESON, for Secretary of Transport. the western side of No. 2 State Highway (Pokeno-Wellington (M.O.T. 14/1/90). via Gisborne) crosses the southern side of the Whakatane 906809 River; thence westerly and south-easterly, generally, along the eastern side of the Whakatane River to a point due west of the most southern extremity of Te Tahi Street; thence due east to Transport Act 1962 the western side of No. 2 State Highway (Pokeno-Wellington via Gisborne); thence northerly, generally, along the western The Traffic (Southland District) Notice No. 1, 1990 side of the said State highway to a point 40 metres measured Pursuant to the Transport Act 1962, a delegation from the southerly, generally, along the western side of the said State Minister of Transport, and a sub-delegation from the Secretary highway from Goulstone Street; thence at right angles across for Transport, I, Carne Maurice Clissold, Chief Traffic the said State highway from its western side to its eastern side; Engineer, give the following notice: thence northerly, generally, along the eastern side of the said State highway to the southern side of Mokorua Gorge Road; Notice thence easterly, generally, along the southern side of Mokorua This notice may be cited as the Traffic (Southland District) Gorge Road to a point 240 metres measured easterly, Notice No. 1 1990. generally, along the said road from the said State highway; thence at right angles across Mokorua Gorge Road from its The roads specified in the Schedule are declared to be southern side to its northern side; thence easterly, generally, 70 kilometres an hour speed limit areas pursuant to along the northern side of Mokorua Gorge Road to the Regulation 21 (2) of the Traffic Regulations 1976. western side of Whakatane-Kutarere Road; thence northerly, The notice declaring limited speed zones within Southland generally, along the western side of Whakatane-Kutarere Road County at Tokanui dated on the 29th day of June 1964*, to Wedgewood Place; thence due east for a distance of issued pursuant to section 52 of the Transport Act 1962 and 640 metres; thence due north to the eastern side of the the Traffic Regulations 1956, is revoked. Whakatane River; thence westerly and south-westerly, Schedule generally, along the eastern side of the Whakatane River to the commencing point. Situated within Southland District at Tokanui: Ada Vale. No. 92 State Highway (Balclutha-Invercargill): from a point 270 metres measured westerly, generally, along the said State Melville Drive. Highway from Tokanui-Haldane Road to a point 500 metres Mokorua Parade. measured easterly, generally, along the said State Highway White Horse Drive. from McEwan Street. Buckingham Street. Second Schedule Duncan Street. Situated within Whakatane District at Whakatane: McEwan Street: from No. 92 State Highway (Balclutha­ No. 2 State Highway (Pokeno-Wellington via Gisborne): from Invercargill) to Buckingham Street. a point 40 metres measured southerly, generally, along the said State highway from Goulstone Road to a point Tokanui-Haldane Road: from No. 92 State Highway 320 metres measured southerly, generally, along the said State (Balclutha-lnvercargill) to a point 420 metres measured highway from Arawa Road and from the point at which the southerly, generally, along Tokanui-Haldane Road from said State highway crosses the southern side of the Whakatane No. 92 State Highway (Balclutha-Invercargill). River to a point 480 metres measured north-westerly, Signed at Wellington this 12th day of June 1990. generally, from the said point. C. M. CLISSOLD, Chief Traffic Engineer. Gorge Road: from a point 240 metres measured easterly, *New Zealand Gazette No. 42 dated 9 July 1964 p. 1113. generally, along the said road from No. 2 State Highway 906811 (Pokeno-Wellington via Gisborne) to Hillcrest Road. Hillcrest Road: from Wedgewood Grove to Gorge Road. The Traffic (Whakatane District) Notice No. 1, Signed at Wellington this 12th day of June 1990. 1990 C. M. CLISSOLD, Chief Traffic Engineer. Pursuant to the Transport Act 1962, a delegation from the • New Zealand Gazette No. 120 dated 24 November 1977 Minister of Transport, and a subdelegation from the Secretary p. 3102. for Transport, I, Carne Maurice Clissold, Chief Traffic Engineer, give the following notice: (M.O.T. 29/1/Whakatane District) 906813 Notice This notice may be cited as the Traffic (Whakatane District) The Traffic (Buller District) Notice No. 1, 1990 Notice No. 1 1990. Pursuant to the Transport Act 1962, a delegation from the The area and roads specified in the First Schedule are declared Minister of Transport, and a subdelegation from the Secretary to be closely populated localities for the purposes of section for Transport, I, Carne Maurice Clissold, Chief Traffic 52 of the Transport Act 1962. Engineer, give the following notice: The roads specified in the Second Schedule are declared to be Notice 70 kilometres an hour speed limit areas pursuant to regulation 21 (2) of the Traffic Regulations 1976. This notice may be cited as the Traffic (Buller District) Notice No. 1, 1990. The Traffic (Whakatane District Council) Notice No. 2, 1977, dated on the 18th day of November 1977*, issued pursuant to The road specified in the Schedule is declared to be a section 52 of the Transport Act 1962 and regulation 21 of the 70 kilometres an hour speed limit area pursuant to regulation Traffic Regulations 1976, is revoked. 21 (2) of the Traffic Regulations 1976. First Schedule The limited speed zone declared notice dated on the 23rd day of May 1958* which relates to the road in the Schedule below Situated within Whakatane District at Whakatane: issued pursuant to the Transport Act 1949 and the Traffic All that area bounded by a line commencing at a point where Regulations 1956, is revoked. 2148 NEW ZEALAND GAZETTE No. 101

Schedule Situated within Buller District at lnangahua Junction: Treasury No. 6 State Highway (Blenheim-lnvercargill via Nelson and Local Authorities Loans Act 1956 Greymouth): from a point 600 metres measured north-easterly and easterly, generally, along the said State highway from Brown Creek Road to a point 60 metres measured westerly, Consent to Raising of Loans by Certain Local generally, along the said State highway from the lnangahua Authorities Railway Overbridge. Pursuant to the Local Authorities Loans Act 1956, the undersigned Assistant Secretary to the Treasury, acting under Signed at Wellington this 12th day of June 1990. powers delegated to the Secretary to the Treasury by the C. M. CLISSOLD, Chief Traffic Engineer. Minister of Finance, hereby consents to the borrowing by the *New Zealand Gazette, No. 34, dated 5 June 1958, page 730. local authority, mentioned in the Schedule hereto, of the go6812 whole or any part of the respective amount specified in that Schedule. Transport (Vehicle and Driver Schedule Registration and Licensing) Act 1986 Amount Consented To Opotiki District Council­ $ Approval of Hazardous Substance Courses Bridge Loan 1989 250,000 Pursuant to paragraph 48 (2) (e) of the Transport (Vehicle and Driver Registration and Licensing) Act 1986; and under Dated at Wellington this 31st day of May 1990. powers delegated to me by the Secretary for Transport in an M. HORN, Assistant Secretary to the Treasury. instrument of delegation dated 14th day of November 1989; go6604 I, John Battersby Toomath, Manager Safety Standards hereby approve the following courses and organisations for the Public Finance Act 1989 purposes of paragraph 70H (1) (a) of the Transport Act 1962: Commercial Driver Training School Limited Hazardous Notice of Guarantee Given Pursuant to Section Substance Course conducted by the Commercial Driver 59 (1) of the Public Finance Act 1989-Transit Training School Limited, as the organisation. New Zealand Overdraft Hutt Valley Polytechnic Hazardous Substances Course Pursuant to section 59 (2) of the Public Finance Act 1989, the conducted by the Automotive Engineering Department, Hutt Minister of Finance makes the following statement: Valley Polytechnic, as the organisation. On 19 April 1990, I, David Francis Caygill, Minister of Transport of Hazardous Substances by Land (HAZTRANS) Finance, approved a $30,000,000 overdraft facility for Course conducted by the Driver Education Section of the Land Transit New Zealand and I gave a guarantee pursuant to Transport Division, Ministry of Transport as the organisation. section 59 ( 1) of the Public Finance Act 1989 in respect of the said overdraft. The guarantee is given in respect of Signed at Wellington this 18th day of June 1990. up to the overdraft limit of $30,000,000. J. B. TOOMATH, Manager Safety Standards. Dated at Wellington this 31st day of May 1990. (File: 16/6/1/5) DAVID FRANCIS CA YGILL, Minister of Finance. go6810 go6651

Authorities and Other Agencies of State

(ii) In Decision No. 8/90, the Authority declined to uphold a Broadcasting Standards complaint by Clifford Turner of Hamilton, on behalf of the Group Opposed to Advertising of Liquor, that the Authority broadcast by TVNZ Limited of a Wilson Distillers Limited advertisement breached rules relating to liquor advertising Broadcasting Act 1989 on television. (iii) In Decision No. 9/90, the Authority upheld a complaint Broadcasting Standards Authority-Decision No. by Clifford Turner of Hamilton, on behalf of the Group 7 /90, 8/90, 9/90 and 10/90 Opposed to Advertising of Liquor, that the broadcast by Radio Pacific (Waikato) Limited of a Commonwealth Pursuant to section 15 (1) of the Broadcasting Act 1989, Games Report sponsored by DB Draught Limited notice is hereby given that the Broadcasting Standards breached a rule relating to liquor advertising on radio. Authority had today made the following Decisions on (iv) In Decision No. 10/90, the Authority upheld a complaints referred to it for investigation and review: complaint by Clifford Turner of Hamilton, on behalf of (i) In Decision No. 7190, the Authority declined to uphold a the Group Opposed to Advertising of Liquor, that the complaint by Jeanette Forbes of Christchurch, on behalf broadcast by Radio Pacific (Waikato) Limited of an of the Children's Television Foundation, that the advertisement for a race meeting of the Waikato Harness broadcast by TVNZ Limited of a Lion Brown Limited Racing Club, where DB Draught Limited would be advertisement during an episode of "the Cosby Show" sponsoring certain named races, breached rules relating breached rules relating to liquor advertising on television. to liquor advertising on radio. 21 JUNE NEW ZEALAND GAZETTE 2149

Copies of Decisions may be purchased from the Broadcasting The recommendation relates to the making of regulations Standards Authority, P.O. Box 9213, Wellington at the price relating to the receipt of money and property from clients by of $5.00 each or by annual subscription of $100.00. persons dealing in futures contracts and the application and Dated at Wellington this 23rd day of May 1990. protection of that money. The proposed regulations will: G. POWELL, Executive Officer. (a) Provide for the establishment and maintenance of client au6608 bank accounts and client funds accounts by dealers :n futures contracts: (b) Require client money to be paid into or credited to those PostBank accounts: (c) Prescribe the obligations of dealers and other persons in Post Office Savings Bank relation to client bank accounts and client funds accounts: Regulations 1985 (d) Restrict the disbursements of client money from client bank accounts and the debiting of amounts to client funds Bonus Bonds Weekly Prize Draw No. 3, accounts: 16 June 1990 (e) Prescribe requirements relating to the deposit of client Pursuant to the Post Office Savings Bank Regulations 1985, notice is hereby given that the result of the weekly Prize Draw property in safe custody: No. 3 for 16 June is as follows: (f) Restrict the availability of client money and client property to meet liabilities of the dealer or other persons: One prize of $50,000: 5283 548055. Twenty-five prizes of $5,000: 325 077425, 426 167707, (g) Give further protection to client money and client 628 713870, 921 649736, 1913 208224, 2022 550815, property in cases where the dealer is insolvent: 2113 309300, 2228 809286, 2527 265179, 2725 948347, (h) Prescribe conditions relating to certain client 2995 064438, 3124 959992, 3322 828540, 3522 499918, investments: 3628 710809, 3799 766847, 4325 207098, 4498 706063, (i) Require dealers to keep accounting and other records in 5392 966306, 5398 699933, 6285 749492, 6985 816311, relation to client bank accounts, client funds accounts, 7894 404333, and 9489 871355. and client property: DAVID CA YGILL, Minister of Finance. au6636 (j) Provide for the auditing of those accounting records: (k) Prescribe offences for contravention or failure to comply Securities Commission with the regulations. A copy of the proposed recommendations may be inspected at the offices of the Commission, Level 6, Greenock House, Securities Act 1978 39 The Terrace, Wellington. Proposed Recommendation for Regulations About Dated at Wellington this 18th day of June 1990. the Futures Industry (Client Funds) [LS.] Pursuant to section 70 (3) of the Securities Act 1978 (as The common seal of the Securities Commission was hereunto applied by section 41 (2) of the Securities Amendment Act affixed in the presence of: 1988), notice is hereby given that the Securities Commission P. D. McKENZIE, Chairman. intends to make a recommendation for the making of au6805 regulations.

Land Notices

Department of Conservation hereby authorises the exchange Conservation of that part of the reserve described in the First Schedule hereto, for the land, described in the Second Schedule hereto. Reserves Act 1977 First Schedule Revocation of a Notice Relating to a Reserve and Otago Land District-Dunedin City Issue of a Fresh Notice 3.1790 hectares, more or less, being Section 161, situated in Pursuant to section 6 (3) of the Reserves Act 1977, the Otago Green Island Bush Survey District, S.O. Plan 22127, part Regional Conservator, Department of Conservation acting Gazette notice 561048. under delegated authority from the Minister of Conservation hereby revokes the notice authorising the exchange of part of Second Schedule a reserve for other land dated the 14th day of July 1989 and 8445 square metres, more or less, being Lot 1, D.P. 20152, published in New Zealand Gazette of 27 July 1989, No. 130, situated in Green Island Bush Survey District, all certificate of page 3217 and hereby issues the following notice as a fresh title 118/621. notice in its place. Dated at Dunedin this 11th day of June 1990. Authorisation of the Exchange of Part of a Reserve J. E. CONNELL, Regional Conservator. for Other Land (Cons. R.O. 8/7 /50) 1/2 Pursuant to the Reserves Act 1977, and to a delegation from ln6635 the Minister of Conservation, the Otago Regional Conservator, 2150 NEW ZEALAND GAZETTE No. 101

Revocation of a Reservation Over a Reserve of other reserves under the control of the Council or in or Specifying the Manner of Disposal and How towards the purchase of other land for reserves. Proceeds of Sale Shall be Utilised Schedule Pursuant to the Reserves Act 1977, and to a delegation from the Minister of Conservation, the Director of Resource Use South Auckland Land District-Hamilton City and Recreation Policy of the Department of Conservation, McCracken Avenue Recreation Reserve hereby revokes the reservation as a reserve for recreation over 1156 square metres, more or less, being Lot 29, D.P. S. 6747, the land, described in the Schedule hereto, and further, situated in NZMS 261, S14 sheet 5.4. Balance certificate of declares that the said land may be disposed of by the Upper title 1003/23. Hutt City Council at current market values, the proceeds from any such sale to be paid into the Council's Reserves Account, Grandview Road Recreation Reserve such moneys to be used and applied in or towards the 653 square metres, more or less, being Lot 13, D.P. S. 9183, improvement of other reserves under the control of the situated in NZMS 261, S14 sheet 34.30 (Hamilton). Part Council, or in or towards the purchase of other land for certificate of title 751/134. reserves. Yvonne Street/Priscilla Crescent Recreation Schedule Reserve Wellington Land District-Upper Hutt City 2777 square metres, more or less, being Lots 12 and 13, 624 square metres, more or less, being Lot 2 on Deposited D.P. S. 9589, and Lots 25 and 26, D.P. S. 8541, situated in Plan 68118, situated in Block I, Rimutaka Survey District. All NZMS 261, S14 sheet 41.36 (Hamilton). Part certificate of certificate of title 36A/898. title 1753/9. Dated at Wellington this 14th day of June 1990. Ba/moral Street Recreation Reserve A. ROSS, Director, Resource Use and Recreation Policy, 2792 square metres, more or less, being Lots 15 and 16, Department of Conservation, Wellington. D.P. S. 7250, situated in NZMS 261, S14 sheet 42.27 (Hamilton). Part certificate of title, 311/293. (D.O.C. H.O. RRC 1124; R.O. GE3/102) !CL ln6794 Dated at Hamilton this 18th day of June 1990. G. E. ROWAN, Regional Conservator, Department of Revocation of the Reservation Over Part of a Conservation. Reserve Specifying the Manner of Disposal and (DOC REF: RRL004) !CL How Proceeds of Sale Shall be Utilised ln6817 Pursuant to the Reserves Act 1977, and to a delegation from the Minister of Conservation, the Director of Estate Protection Cancellation of the Vesting in the Hamilton City Policy of the Department of Conservation, hereby revokes the Council and Revocation of the Reservation Over a reservation over that part of the recreation reserve described in Reserve the Schedule hereto, and further declares that the said land may be disposed of by the Christchurch City Council at current Pursuant to the Reserves Act 1977, and to a delegation from market value, the proceeds of any such sale to be paid into the the Minister of Conservation, the Regional Conservator for the Council's Reserves Account, such moneys to be used and Waikato Conservancy of the Department of Conservation, applied in or towards the improvement of other reserves under hereby cancels the vesting in the Hamilton City Council and the control of the Council, or in or towards the purchase of revokes the reservation as a recreation reserve, over the land other land for reserves. described in the Schedule hereto. Schedule Schedule Canterbury Land District-Christchurch City South Auckland Land District-Hamilton City 3243 square metres, more or less, being Lot 27, D.P. S. 353, 84 square metres, more or less, shown marked 'A' on situated in NZMS 261, S14 sheet 38.29 and 38.30 S.O. 18325 (formerly part Lot 116, D.P. 17378). situated in (Hamilton). All New Zealand Gazette, 1957, page 2301. Block X, Christchurch Survey District. Part certificate of title (Document S. 135382). 12A/983. Recreation Reerve by New Zealand Gazette, 1972, page 674. Dated at Hamilton this 18th day of June 1990. Dated at Wellington this 17th day of June 1990. G. E. ROWAN, Regional Conservator, Department of Conservation. J. S. HOLLOWAY, Director, Estate Protection Policy. (DOC REF: RRL004) !CL (D.O.C. H.O. RRC 1593; C.O. 1/20/7/1) ln6818 ln6816

Revocation of the Reservation Over Reserves lwi Transition Agency Specifying the Manner of Disposal and How Proceeds of Sale Shall be Utilised Maori Affairs Restructuring Act 1989 Pursuant to the Reserves Act 1977, and to a delegation from the Minister of Conservation, the Regional Conservator for the Waikato Conservancy of the Department of Conservation, Maori Land Development Notice hereby revokes the reservation as recreation reserves over the Pursuant to section 21 of the Maori Affairs Restructuring Act land, described in the Schedule hereto, and further, declares 1989, the General Manager, lwi Transition Agency, hereby that the said land may be disposed of by the Hamilton City gives notice as follows: Council in such manner, at such price, and on such terms and conditions as the Council shall determine, the proceeds from Notice any such sale to be paid into Council's reserves account, such 1. This notice may be cited as Maori Land Development moneys to be used and applied in or towards the improvement Notice Rotorua 1990, No. 3. 21 JUNE NEW ZEALAND GAZETTE 2151

2. The notice referred to in the First Schedule hereto is hereby revoked. New Zealand Railways

3. The land described in the Second Schedule hereto is hereby Corporation released from Part II of the Maori Affairs Restructuring Act 1989. New Zealand Railways Corporation Act 1981 First Schedule

R:zgistration Declaring Road at Ahuriri to be Acquired for Date of Notice Reference No. Railway Purposes Pursuant to sections 24 and 30 of the New Zealand Railways 20 May 1975 New Zealand Gazette, H.042916 Corporation Act 1981 and section 20 of the Public Works Act 29 May 1975, No. 45, 1981, and all other powers enuring under that act, the Chief page 1209 Executive of the New Zealand Railways Corporation hereby declares that, an agreement to that effect having been entered Second Schedule into, the road described in the Schedule hereto is hereby acquired for and on behalf of Her Majesty the Queen for South Auckland Land District railway purposes. All that piece of land described as follows: Schedule Area Hawke's Bay Land District-Napier District ha Being All that piece of road containing 1887 square metres, situated 6.4749 Ruatoki A67, situated in Block VI, Waimana in Block IV, Heretaunga Survey District as shown marked 'A' Survey District. All certificate of title 18A/520. on plan LO. 36205 (S.O. 9935), lodged in the office of the New Zealand Railways Corporation at Wellington. Dated at Rotorua this 11th day of June 1990. Dated at Wellington this 18th day of June 1990. For and on behalf of the General Manager, Iwi Transition P. K. TROTMAN, for Chief Executive, New Zealand Railways Agency. Corporation. (NZR LO. 16649/211) M. J. McMILLAN, Programme Manager. ln6797 (Te Tai 0.0. 4317) ln6606 Declaring Land at Christchurch to be Set Apart for Railway Purposes Pursuant to sections 24 and 30 of the New Zealand Railways Laadcorp Corporation Act 1981 and section 52 of the Public Works Act 1981, the Chief Executive of the New Zealand Railways Land Act 1948 Corporation hereby declares the land described in the Schedule hereto to be set apart for and on behalf of Her Majesty the Queen for railway purposes. Land in Southland Land District Forfeited Schedule Pursuant to section 146 of the Land Act 1948, notice is hereby Canterbury Land District-Christchurch City given that Landcorp Investments Limited at Wellington with All that piece of land containing 2030 square metres, situated the approval of the Minister of Lands, has by resolution in Block XI, Christchurch Survey District, being Lot 1, declared the licence described in the Schedule hereto forfeited, LT. Plan 56078. and that the land is hereby reverted to Landcorp Investments Limited. Dated at Wellington this 13th day of June 1990. P. K. TROTMAN, for Chief Executive, New Zealand Railways Schedule Corporation. (NZR LO. 8427/191) Tenure: Deferred Payment Licence DPU 1163. ln6798 Description: Lot 2, Deposited Plan 1796, being part Sections 1 and 2, Block XXI, Town of Campbelltown Hundred. Survey and Land Information Area: 1012 square metres. Public Works Act 1981 Certificate of Title: 6B/265.

Licensee: Murray Thomas Kennedy of Awarua, aluminium Access Way Stopped and Amalgamated in the joiner and Kay Linda Kennedy, his wife. District of Horowhenua Pursuant to sections 116 (1), 117 and 120 (3) of the Public Date of Forfeiture: 5 January 1987. Works Act 1981, and to a delegation from the Minister of Lands, the District Manager, Department of Survey and Land Dated at Wellington this 15th day of May 1990. Information, Wellington, declares the portion of access way described in the Schedule hereto to be stopped and G. McMILLAN, Managing Director, Landcorp Investments amalgamated in certificate of title No. 12B/1284, subject to Limited. 1cL memorandum of mortgage 722328.4, family benefit charge ln6796 No. 722328.5 and statutory land charge No. B. 025110.1. 2152 NEW ZEALAND GAZETTE No. 101

Schedule that effect having been entered into, the land described in the Schedule hereto is hereby acquired for motorway purposes Wel/ington Land District-Horowhenua District and shall vest in the Crown on the 21st day of June 1990. All that piece of access way containing 134 square metres, situated in Block III, Waitohu Survey District, being Lot 51, Schedule D.P. 40260; as shown marked "A" on S.O. Plan 35829, Otago Land District-Dunedin City lodged in the office of the Chief Surveyor at Wellington. All that piece of land containing 3323 square metres, being Dated at Wellington this 7th day of June 1990. Lot 1, D.P. 8375 and being part Sections 44 and 45, Block VI, E. C. MELDRUM, District Manager. Town District. All certificate of title, Volume 387, folio 50.

(DOSLI Wg. D.O. 19/0/11:695324) !CL Dated at Dunedin this 13th day of June 1990. ln6605 M. R. MACKENZIE, Assistant District Manager, Lands and Property, Department of Survey and Land Information, Declaring Crown Land to be Set Apart for the Dunedin.

Purposes of a Road in the District of Tasman (DOSLI On. 28/44/0/478) !CL Pursuant to section 52 of the Public Works Act 1981, and to a ln6650 delegation from the Minister of Lands, the Senior Property Officer, Department of Survey and Land Information, Nelson, Land at 22 Idris Road Acquired for Road declares the land described in the Schedule hereto to be set Pursuant to section 20 (1) of the Public Works Act 1981, and apart for the purposes of a road (State Highway No. 6) which to a delegation from the Minister of Lands, the District shall remain vested in the Crown. Solicitor, Department of Survey and Land Information, Schedule Christchurch, declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is Nelson Land District-Tasman District hereby acquired for road and shall vest in The Christchurch Area City Council on the date of publication of this declaration in m2 Being the Gazette. 507 Part Crown land; marked "A" on plan. Schedule 2022 Part Crown land; marked "B" on plan. 511 Part Crown land; marked "C" on plan. Canterbury Land District-Christchurch City As shown marked as above mentioned on S.O. Plan 14536, 6 square metres, being part Lot 6, D.P. 2642; marked "B". lodged in the office of the Chief Surveyor at Nelson. 11 square metres, being part Lot 14, D.P. 2120; marked "C". Dated at Nelson this 7th day of June 1990. Both part certificate of title 482/19, situated in Block XI, R. G. C. WRA TT, Senior Property Officer. Christchurch Survey District.

(DOSLI Nn. D.O. 72/6/11/2/0/51) !CL As shown marked as above mentioned on S.O. Plan 18186, ln6633 lodged in the office of the Chief Surveyor at Christchurch. Dated at Christchurch this 8th day of June 1990. Land Acquired for Ararua Road, Whangarei R. J. MILNE, District Solicitor. District (DOSLI Ch. D.O. 35/1/39) !CL Pursuant to section 20 (1) of the Public Works Act 1981, and ln6784 to a delegation from the Minister of Lands, the Assistant District Manager, Department of Survey and Land Land Declared to be Road in Information, Auckland, declares that, agreements to that effect having been entered into, the land described in the Schedule is Pursuant to section 114 of the Public Works Act 1981, and to acquired for road which shall vest in The Whangarei District a delegation from the Minister of Lands, the Assistant District Council on the date of publication in the Gazette. Manager (Lands and Property), Department of Survey and Land Information, Christchurch, declares the land described in Schedule the Schedule hereto to be road which shall vest in The North Auckland Land District Mackenzie District Council on the date of publication of this notice in the Gazette. Area m2 Being Schedule 285 Part Lot 8, D.P. 14912; marked "A" on plan. Canterbury Land District-Mackenzie District 1517 Part Lot 1, D.P. 16741; marked "B" on plan. 117 Part Lot 6, D.P. 16741; marked "C" on plan. Area m2 Being Shown marked as above mentioned on S.O. Plan 65377, lodged in the office of the Chief Surveyor at Auckland. 2697 Part Section 3, Mount Nessing Settlement; marked "A" on plan. Dated at Auckland this 13th day of June 1990. As shown marked as above mentioned on S.O. Plan 16996, G. A. DAWSON, Assistant District Manager (Lands and lodged in the office of the Chief Surveyor at Christchurch. Property). Dated at Christchurch this 13th day of June 1990. (DOSLI Ak. D.O. 50/15/15/0/65377) !CL ln6649 S. R. GILBERT, Assistant District Manager. (DOSLI Ch. D.O. 35/28/1) !CL Declaring Land Acquired for Motorway Purposes in ln6785 the City of Dunedin Pursuant to section 20 of the Public Works Act 1981, and to a Land Declared to be Road in Mackenzie District delegation from the Minister of Lands, the Assistant District Pursuant to section 114 of the Public Works Act 1981, and to Manager (Lands and Property), Department of Survey and a delegation from the Minister of Lands, the Assistant District Land Information, Dunedin, declares that, an agreement to Manager (Lands and Property), Department of Survey and 21JUNE NEW ZEALAND GAZETTE 2153

Land Information, Christchurch, declares the land described in Area the Schedule hereto to be road which shall vest in The m2 Being Mackenzie District Council on the date of publication of this 2230 Part Section 3, Sherwood Downs Settlement; notice in the Gazette. marked "C" on plan. Schedule As shown marked as above mentioned on S.O. Plan 17159, lodged in the office of the Chief Surveyor at Christchurch. Canterbury Land District-Mackenzie District Dated at Christchurch this 13th day of June 1990. Area S. R. GILBERT, Assistant District Manager. m2 Being 7846 Part Rural Section 37502; marked "A" on plan. (DOSLI Ch. D.O. 35/28/3) !CL ln6788 As shown marked as above mentioned on S.O. Plan 17845, lodged in the office of the Chief Surveyor at Christchurch. Land and Easement Acquired in Hastings District Dated at Christchurch this 13th day of June 1990. Pursuant to section 20 (1) of the Public Works Act 1981, and S. R. GILBERT, Assistant District Manager. to a delegation from the Minister of Lands, the District Manager, Department of Survey and Land Information, (DOSLI Ch. D.O. 35/28/6) !CL ln6786 Napier, declares that, an agreement to that effect having been entered into: Land Declared to be Road in Mackenzie District (i) The land described in the First Schedule is taken for the purposes of the Conservation Act 1987 and shall vest in the Pursuant to section 114 of the Public Works Act 1981, and to Crown on the date of publication in the Gazette; and a delegation from the Minister of Lands, the Assistant District Manager (Lands and Property), Department of Survey and (ii) An easement in gross (right of way) is required for the Land Information, Christchurch, declares the land described in purposes of the Conservation Act 1987 (and may be the Schedule hereto to be road which shall vest in The surrendered at any time by notice in the Gazette) vesting in the Mackenzie District Council on the date of publication of this Crown on the date of publication in the Gazette, the perpetual notice in the Gazette. right to enter the land described in the Second Schedule. The rights and powers implied in the Seventh Schedule to the Land Schedule Transfer Act 1952 apply except that the costs of maintenance Canterbury Land District-Mackenzie District and upkeep of the right of way shall be borne in such shares and proportions as the Crown and the owner of the land in the All those pieces of land situated in Block VII, Opuha Survey Second Schedule determine by agreement or failing agreement District, described as follows: as determined by arbitration under the Arbitration Act 1908. Area First Schedule m2 Being Hawke's Bay Land District 1024 Part Section 34, Sherwood Downs Settlement; marked "A" on plan. All those pieces of land described as follows: ha Area ha Being 2.7500 Part Section 33, Sherwood Downs Settlement; 327.5200 Lot 1, LT. 18683. marked "B" on plan. 15.2525 Lot 1, LT. 18208. As shown marked as above mentioned on S.O. Plan 18033, 9.1328 Lot 3, LT. 18208. lodged in the office of the Chief Surveyor at Christchurch. Second Schedule Dated at Christchurch this 13th day of June 1990. S. R. GILBERT, Assistant District Manager. Hawke's Bay Land District All that piece of land being part Lot 1, LT. 18207; as marked (DOSLI Ch. D.O. 35/28/5) !CL ln6787 "A" on LT. Plan 18207. Dated at Napier this 18th day of June 1990. Land Declared to be Road in Mackenzie District J. A TOBIN, District Manager. Pursuant to section 114 of the Public Works Act 1981, and to (DOSLI Na. 2/7) a delegation from the Minister of Lands, the Assistant District In6789 Manager (Lands and Property), Department of Survey and Land Information, Christchurch, declares the land described in Land Acquired in Hastings District the Schedule hereto to be road which shall vest in The Mackenzie District Council on the date of publication of this Pursuant to section 20 (1) of the Public Works Act 1981, and notice in the Gazette. to a delegation from the Minister of Lands, the District Manager, Department of Survey and Land Information, Schedule Napier, declares that, an agreement to that effect having been Canterbury Land District-Mackenzie District entered into, the land described in the Schedule is acquired for the disposal of refuse and shall vest in The Hastings District All those pieces of land situated in Block VII, Opuha Survey Council on the date of publication in the Gazette. District, described as follows: Schedule Area m2 Being Hawke's Bay Land District 5261 Part Section 2, Sherwood Downs Settlement; All that piece of land containing 2.7836 hectares, being marked "A" on plan. Section 1, S.O. Plan 9898; all certificate of title M3/1318, 1563 Part Section 3, Sherwood Downs Settlement; subject to: marked "B" on plan. Section 3, Petroleum Act 1937. 2154 NEW ZEALAND GAZETTE No. 101

Section 8, Atomic Energy Act 1945. Section 3, Geothermal Energy Act 1953. Transport Sections 6 and 8, Mining Act 1971. Airport Authorities Act 1966 Sections 5 and 261, Coal Mines Act 1975. Dated at Napier this 15th day of June 1990. Order in Council Consenting to the Establishment J. A. TOBIN, District Manager. and Maintenance of an Aerodrome by the (DOSLI Na. 3/7 /2) County Council Partially Revoked ln6790 PAUL REEVES, Governor-General Land in Waimea Terrace, Acquired for Road ORDER IN COUNCIL Pursuant to section 20 (1) of the Public Works Act 1981, and At Wellington this 7th day of May 1990 to a delegation from the Minister of Lands, the District Solicitor, Department of Survey and Land Information, Present: Christchurch, declares that, an agreement to that effect having THE RIGHT HON. J. L. HUNT, PRESIDING IN COUNCIL been entered into, the land described in the Schedule hereto is hereby acquired for the purposes of a road and shall vest in Pursuant to section 3 (4) of the Airport Authorities Act 1966, The Christchurch City Council on the date of publication of His Excellency the Governor-General, acting by and with the this declaration in the Gazette. consent of the Executive Council, hereby revokes the Order in Council dated the 23rd day of August 1961 and published in Schedule the New Zealand Gazette of 31 August 1961, No. 55, Canterbury Land District-Christchurch City consenting to the establishment and maintenance of an aerodrome in Block III, Waitaki Survey District as to the land Area described in the Schedule hereto. 2 m Being Schedule 10 Part Lot 3, Block I, D.P. 2315. Part certificate of title 288/603. All that parcel of land containing 14.7430 hectares, or thereabouts, being part Reserve No. 2697 and part of the As shown marked "A" on S.O. Plan 18316, lodged in the Waihao Riverbed, situated in Block III, Waitaki Survey office of the Chief Surveyor at Christchurch. District, being part of the land in land transfer Plan No. 51541 Dated at Christchurch this 14th day of June 1990. and part of the land comprised and described in Proclamation R. J. MILNE, District Solicitor. 609645 (Canterbury Registry).

(DOSLI Ch. D.O. 35/1/46) !CL MARIE SHROFF, Clerk of the Executive Council. ln6795 In6637

Regulation Summary

Notice Under the Acts and Regulations Publication Act 1989 Pursuant to the Acts and Regulations Publication Act 1989, notice is hereby given of the making of regulations as under: Postage Serial Date of Price and Authority for Enactment Title or Subject-matter Number Enactment Code Pack- aging Time Act 1974 New Zealand Daylight Time Order 1990 1990/139 18/6/90 2-A $1.50 Transport Act 1962 Transport (Towage Fees) Notice 1990 1990/140 6/6/90 2-A $1.50 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 Purchases Maximum Charge $ $ $12.00 and less 1.50 $12.01 and greater 3.25 Copies can be bought or ordered by mail from Government Bookshops. Please quote title and serial numbers. Prices for quantities supplied on application. Government Bookshops are located at Housing Corporation Building, 25 Rutland Street (Private Bag, C.P.O.), Auckland 1; 33 Kings Street, Frankton (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington 1; 25-27 Mercer Street (Private Bag), Wellington 1; 159 Hereford Street (Private Bag), Christchurch l; Cargill House, 123 Princes Street (P.O. Box 1104), Dunedin; Government Buildings, 1 George Street, Palmerston North; E.S.T.V. House, 4185 Queens Drive, Lower Hutt. V. R. WARD, Government Printer. ps6832 21 JUNE NEW ZEALAND GAZETTE 2155 General

to the Registrar, Planning Tribunal, Tribunals Division, Justice Southland Regional Council Department, Private Bag, Wellington. If any objection is made in accordance with this notice, a public hearing will be held, Notice of Intention to Take Land at Invercargill for unless the objector otherwise requires, and each objector will River Control Purposes be informed of the time and place of the meeting. Notice is hereby given that the Southland Regional Council, Schedule under the provisions of the Public Works Act 1981, requires to take the land (the land) described in the Schedule hereto for Southland Land District river control purposes to be used for construction on the land 8.8210 hectares, being part Lot 2, Deposited Plan 10664 and of the Otepuni Creek Flood Alleviation Detention Dam and for part Section 44, Block II, Invercargill Hundred, being parts of accumulation of water from time to time on the land in respect the land described in certificates of title 8C/593 and 8C/594, of such dam. as shown marked "B" on plan lodged with the Chief Surveyor, The reasons why the taking of the land is considered Second Floor, Henderson House, 93 Kelvin Street, Invercargill reasonably necessary are that the Otepuni Creek (which is as No. 11585. subject to flooding) flows through and adjacent to the land and The south west corner of the land is the intersection of then continues to flow through Invercargill City. The detention Rockdale Road, Invercargill and Oteramika Road, Invercargill dam is required to be built on the land to detain the peak flood and the land is bounded on the west by Rockdale Road for discharge of the Otepuni Creek while allowing a controlled approximately 400 metres along Rockdale Road in a northerly maximum flow to pass through Invercargill City in a designed direction from the said intersection and is bounded on the flood channel. There is no other land in the Otepuni Creek south by Oteramika Road for approximately 299 square catchment, except this land, which has the requirements of metres along Oteramika Road in an easterly direction from the land contour and capacity for storage of water away from said intersection. residential and commercial development for a detention dam. Dated this 15th day of June 1990. The land contains suitable earth materials for construction of the detention dam. N. A. McMILLAN, Principal Administrative Officer of the Southland Regional Council. Any person having an estate or interest in the land may within gn6783 20 working days after the date of this notice send an objection

Trust Bank Community Trust Trustee Banks Restructuring .f':.ct 1988

Trust Bank South Canterbury Community Trust Annual Report for the Period Ended 31 March 1990 Trust Particulars The Trust Bank South Canterbury Community Trust was incorporated as a charitable trust in accordance with the provisions of the Trustee Banks Restructuring Act 1988. The purpose of the community trust is to provide charitable, cultural, philanthropic and recreational benefits to the community. Trustees: A. F. Mclay (Chairperson); C. D. Bach; A. H. Carlton; L. K. Cooney; P. P. Cornelius; A. P. Dodds; 0. J. Gavigan; J. Shipley, M.P.; C. P. Sparrow; A. J. Srhoy; J. R. Sutton, M.P.; J. E. Thompson and D. B. Timpany. Bankers: Trust Bank South Canterbury Ltd., 243 Stafford Street, . Solicitors: Raymond Sullivan McGlashan, Barristers and Solicitors, 27 Strathallan Street, Timaru. Auditors: Martin Wakefield & Co., Chartered Accountants, 26 Canon Street, Timaru. Trustee's Report for the Period Ended 31 March 1990 Objectives of the Trust The trust was formed under Trustee Banks Restructuring Act 1988. Subsequently the trust acquired 2.7 percent of the shareholding of Trust Bank New Zealand Ltd. to enable it to distribute from dividend and investment income, financial assistance to help organisations carrying on charitable, cultural, philanthropic and recreational work which is of benefit to the community, principally in the regions of South Canterbury and Mid Canterbury. Policies and Structure of the Trust All purposes of the trust are deemed to be charitable. In general guidelines for donations are as follows: 1. Organisations which provide services for those who may have been denied a quality of life enjoyed by the majority. 2. Community organisations which offer their services for the benefit or enjoyment of the public and contribute to community well being. 3. Groups which give their time and resources to helping social problems. So that the trust will reach as many people as possible the trust will make donations under the following broad categories: (a) Community support. (b) Welfare and social services. All applicants will be advised in writing of the result of their application. 2156 NEW ZEALAND GAZETTE No. 101

The community trust comprises 13 trustees who are representative of South Canterbury and Mid Canterbury communities. These trustees were appointed by the Minister of Finance and reside in either Mid Canterbury or South Canterbury. Trustees retire by rotation and during the past year, P. P. Cornelius, C. P. Sparrow and A. J. Srhoy retired but being available, were reappointed by the Minister for a further term. Activities of the Trust The trustees met 4 times during the financial year and spent considerable time in formulating a suitable policy as a guideline for donations and pursuing the objects of the trust for the benefit of the areas we represent. It was not an easy task to peruse the large number of applications for donations, and to decide which ones to satisfy in view of the limited funding available. Review of Results and Financial Position of Trust The trust's main income was from a dividend of $89,100 received from Trust Bank New Zealand Ltd. in June 1989, and $52,405 of this dividend was expended in donations to applicants. Later in the year an interim dividend of $21,600 was received, and together with investment interest of $2,287 gave a total income of $112,987. After the deduction of expenditure including donations a net profit of $47,709 was revealed. The undistributed income at the conclusion of the financial year was $38,711. The financial statements and the notes thereto are attached together with the details of the donations distributed. General The trust will continue to work closely with the local trust bank as the trust's main source of income is from our investment in Trust Bank New Zealand Ltd., and we are confident our South Canterbury and Mid Canterbury communities will benefit accordingly. Income and Expenditure Account for the Period Ended 31 March 1990 1990 1989 Note $ $ Income- Interest 2,287 100 Dividends 110,700 Total income 112,987 100 Less expenditure- Auditor's fees 160 100 Accounting fees 1,217 Legal fees 83 Printing 398 Trustee's fees 9,320 7,795 Travelling expenses 1,201 1,120 General E.77 Total expenditure 12,873 9,098 Net income before grants 100,114 (8,998) Less grants 52,405 Net profit transferred to the trust fund $47,709 ($8,998)

(The notes to the financial statement form part of and are to be read in conjunction with the above account.) Balance Sheet as at 31 March 1990 1990 1989 Note $ $ Trust funds- Capital 2 4,689,000 Funds introduced 4,689,000 Undistributed income 3 38,711 (8,998) Balance 31 March 1990 $4,727,711 $4,680,002 Represented by: Current assets- Bank-current account 2,551 (83) Bank-prime call account 41,010 Disaster relief fund 2,298 Sundry debtors 100 Scout loan 4,000 Total current assets 49,859 17 Less current liabilities- Sundry creditors 11,148 9,015 Total current liabilities 11,148 9,015 Working capital 38,711 (8,998) Add long-term assets- Investments- Shares in Trust Bank New Zealand Ltd. 4,689,000 4,689,000 Net assets $4,727,711 $4,680,002 21 JUNE NEW ZEALAND GAZETTE 2157

Signed on behalf of the board of trustees: A. F. McLAY, Chairperson. D. B. TIMPANY, Trustee. Dated this 25th day of May 1990. (The notes to the financial statement form part of and are to be read in conjunction with this balance sheet.) Statement of Cash Flows for-the Period Ended 31 March 1990 1990 1989 $ $ Cash flows from operating activities­ Cash was provided from: Interest or deposits 2,387 Dividends 110,700 Cash was disbursed to: Suppliers of goods and services 14,740 (83) Donations and grants .. 52,405 Net cash flows from operating activities (45,942) (83) Cash flows from investing activities- Sale of shares in Trust Bank South Canterbury Ltd. 972,000 972,000 Cash was applied to: Investment in shares in Trust Bank New Zealand Ltd. (972,000) Net cash flows from investing activities Net cash flows from financing activities- Net cash flows from financing activities Net increase (decrease) in cash held 45,942 (83) Add opening cash, 31 March 1989 (83) Cash at 31 March 1990 $45,859 ($83)

Cash at 31 March 1990 comprises the current account, the prime call account and the disaster relief fund. Notes to the Financial Statements for the Period Ended 31 March 1990 1. Statement of Accounting Policies General Accounting Policies The general accounting policies adopted in the preparation of these financial statements are: - The measurement base adopted is the historical cost basis. - Reliance has been placed on the fact that the entity is a going concern. - The matching of revenues earned and expenses incurred using accrual accounting except that dividend income is accounted for on a receipts basis. Particular Accounting Policies The following are the particular accounting policies which have a material effect on the measurement of results and financial position: (a) Dividend income: Dividend income from Trust Bank New Zealand Ltd. is included in the income and expenditure account when it is received. (b) Grants: Grants made are included in the income and expenditure account when paid. (c) Investments: Shares held in Trust Bank New Zealand Ltd. are stated at cost. 2. Shares in Trust Bank New Zealand Ltd. 2 700 000 ordinary shares in TBNZ Ltd. $4,689,000. 3. Undistributed Income $ 1989 net loss (8,998) 1990 net profit 47,709 $38,711

4. Taxation For taxation purposes the trust is deemed to be a charitable organisation. Its income is not subject to taxation. 5. Goods and Services Tax The trust is not registered for goods and services tax purposes. Accordingly these financial statements are stated on a G.S.T. inclusive basis. 2158 NEW ZEALAND GAZETTE No. 101

Auditors' Report to the Trustees of the Trust Bank South Canterbury Community Trust We have audited the financial statements in accordance with accepted auditing standards, and have carried out such procedures as we considered necessary. In our opinion the financial statements give, using the historical cost method, a true and fair view of the financial position of the trust as at 31 March 1990 and the results of its activities for the period ended on that date. MARTIN WAKEFIELD CO., Chartered Accountants. Timaru, New Zealand. Dated this 25th day of May 1989. Distributions of Income by Way of Grants for the Period Ended 31 March 1990 The following distributions of income by way of grants and donations for the period ended 31 March 1990: $ $ South Canterbury Mammography Services Trust-capital item 10,000 The Salvation Army-Bramwell Booth Home 2,500 St Vianney's Home of Compassion 2,500 Centennial Park Recreational Lake Development (Inc) Society 1,500 Claremont Recovery Centre Trust 1,000 Mid Canterbury Community Council on Alcohol and Other Drugs 500 South Canterbury Sports Stadium Association (Inc) 1,500 and Districts Project Committee 1,000 Friends of Aigantighe Art Gallery 500 Presbyterian Support Services South Canterbury (Inc) 2,000 Presbyterian Support Services (Ashburton) 500 Anglican Social Services (South Canterbury) 500 The Friends of Glenwood Committee 100 Lister House (Inc) 500 Timaru Senior Citizens' Assn (Inc) 1,000 Ashburton Senior Citizens Club 300 Mid Canterbury Aged Persons Welfare Council (Inc) 300 Waimate Aged Welfare Assn (Inc) 500 Temuka and Districts Aged Citizen Welfare Assn 500 Geraldine Aged Persons Welfare Assn-Waihi Lodge 500 Mackenzie Aged Persons Welfare Assn 500 Methven Aged Persons Welfare Assn (Inc) 500 New Life Centre Trust Board-Moreh Home 500 Citizens Advice Bureau 500 South Canterbury Returned Services Assn-for welfare purposes 500 Aorangi Public Relations Assn 1,000 Order of St John, Ashburton area 200 NZ Red Cross Society (Inc) Timaru Centre 100 NZ Red Cross Society (Inc) Northend Branch 100 NZ Red Cross Society (Inc) Geraldine Branch 100 300 Royal NZ Plunket Society, Marchwiel Sub-Branch 100 Kensington Plunket Sub-Branch 100 East Ashburton Plunket 100 /St Andrews Sub-Branch Plunket Society 100 Rakaia Plunket Committee 100 & Districts Sub-Branch Plunket 100 Woodbury Plunket Sub-Branch 100 Plunket Society 100 800 Pleasant Point Plunket Society car seat rental scheme 100 Hospice South Canterbury 1,000 National Heart Foundation NZ-South Canterbury Region 300 Cancer Society of NZ, Canterbury-Westland Division (Inc) 300 South Canterbury Aids Network 100 Birthright South Canterbury (Inc) 200 Royal NZ Foundation for the Blind-South Canterbury Advisory Committee 200 Ashburton Sub-Branch Crippled Children Society 100 Waimate Advisory Committee for the Blind 100 Adards Mid Canterbury (Inc) 100 SPELD South Canterbury (Inc) 100 National Kidney Foundation of NZ South Canterbury Branch 100 Parkinsons Support Group South Canterbury Branch 100 New Zealand Epilepsy Assn, Timaru Branch 100 Hearing Assn, Timaru Branch 100 South Canterbury Society for Deaf Children 100 South Canterbury Division of Arthritis Foundation 100 Geraldine Arthritis Exercise Group 100 21 JUNE NEW ZEALAND GAZETTE 2159

$ $ South Canterbury Diabetes Society (Inc) 100 Ashburton Diabetic Society 100 South Canterbury Asthma Society 100 NZ Riding for the Disabled Timaru Group 200 Geraldine Sub Branch of Timaru Branch of the Riding for the Disabled 100 Timaru Budget Advisory Service 100 Youth Hostel Assn, Timaru Branch 100 South Canterbury Seafarers Welfare Committee (Inc) 100 South Canterbury Branch of the Laura Fergusson Trust 100 Prisoners Aid & Rehabilitation Society 100 Widows and Widowers Assn NZ (Inc) Geraldine Branch 100 South Canterbury Branch National Council of Women 100 National Council of Women 100 Lifeline South Canterbury (Inc) 250 South Canterbury Womens Refuge (Inc) 100 South Canterbury Women's Wellness Centre 100 Friends of the Timaru Hospital 100 Friends of Hospital 100 Highfield Community Club 100 Fairlie Friendly Club 100 Methven Friendship Club 100 Mothers Helpers Assn (Inc) Waimate 100 Ashburton Mothers Helpers Assn 100 Ashburton Hospital Voluntary Helpers 100 Timaru Child Protection Team 100 Ashburton Child Protection Co-Ordinating Team 100 Creative Corner Childcare (Inc) 100 Waimate Child Care Centre 100 Centre-Care Waimate (Inc) 100 Pregnancy Counselling Service 100 Timaru Multiple Birth Group 100 Timaru Home Birth Assn 100 Timaru Parents Centre 100 Ashburton Parents Centre 100 Maori Womens Welfare League-Timaru 100 Hakatere Maori Womens Welfare League 100 Womens Christian Temperance Union of Timaru (Inc) 100 La Leche League-Timaru Chapter 100 La Leche League-Timaru Group 100 La Leche League-Ashburton 100 Temuka La Leche League 100 Methven La Leche League 100 Temuka Baptist Church Drop In Centre 100 Temuka Baptist Adventure Time Club 100 New Zealand Historic Places Trust-South Canterbury Regional Committee 100 Ashburton Historical Society 100 Temuka and Districts Historical Society (Inc) 100 Geraldine Historical Society (Inc) 100 Pleasant Point Railway and Historical Society 250 Ashburton Steam and Model Engineering Club 100 Ashburton Aviation Museum Society (Inc) 250 Fairlie Museum (Inc) 100 Timaru Fire Brigade Club-for storage and display of archive material 100 Ashburton Promotion Assn 400 South Canterbury Life Education Committee-for drug education 1,000 Community Concern Council (Inc) Society 500 Ashburton College Community Creche (Inc) 100 Tarahaoa Te Kohanga Reo 100 Cleniti Playcentre 100 Playcentre 100 Albury Playcentre 100 Ashburton Playcentre 100 Methven Playcentre 100 Mt Somers/Staveley Playcentre 100 Hinds Playcentre 100 Winchester Playgroup 100 Pleasant Valley Playgroup 100 Rata Free Kindergarten 100 Kowhai Kindergarten 100 Hanan Free Kindergarten Committee 100 Merle Leask Kindergarten, Netherby 100 Aubrey Mason Kindergarten 100 2160 NEW ZEALAND GAZETTE No. 101

$ $ Hampstead Free Kindergarten 100 Geraldine District Kindergarten 100 Mackenzie Kindergarten 100 Ashburton District Road Safety Council (Inc) 500 Regent Theatre Trust Waimate 150 Washdyke Public Hall Society 1,000 Geraldine High School 3,000 Twizel Church Trust Board 200 Timaru Playcentre 100 Residents Association 1,000 NZ Horse Society-Ashburton Area 300 Ashburton Bowling Clubs-Machinery Syndicate 300 Wanganui Mayoral Flood Relief Fund 270 New Plymouth Mayoral Flood Relief Fund 135 Total $52,405 gn6578

ISSN 0111-5650 PUBLISHED BY AUTHORITY OF DEPARTMENT OF INTERNAL AFFAIRS: V. R. WARD, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1990 Price $3.00 {inc. G.5. T.)