No. 85 2079

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 9 MAY 1985

Death of Speaker of the House of Representatives and Member of THE CORPS OF ROYAL N.2. ENGINEERS the House of Representatives for Timaru Electoral District Captain (acting Major) S. G. Ransley relinquishes the acting rank of Major with effect from 2 March 1985. PURSUANT to the Electoral Act 1956, His Excellency the Governor­ General directs it to be notified that the Honourable Sir Basil ROYAL N.2. CORPS OF SrGNALS Malcolm Arthur, BT., Speaker of the House of Representatives and Captain J. L. Castell, B.A., to be temp. Major with effect from 20 Member of the House of Representatives for Timaru Electoral December 1984. District, died on the I st day of May 1985; and that the seat in the House of Representatives for the said Electoral District is vacant ROYAL N.2. INFANTRY REGIMENT by reason of such death. Captain (temp. Major) A. R. F. MacKenzie to be Major with Dated at Wellington this 9th day of May I 985. seniority and effect from 16 February 1985. , Prime Minister. Captain Anthony Francis Williams is transferred to the Army Reserve, General List

ROYAL N.Z. ARMY MEDICAL CORPS Honorary Colonel Captain J. A. Lenton, M.B .. CH.B., to be acting Major with effect 7th Battalion (Wellington (City of Wellington's Own) and Hawkes from 3 December 1984 and Major with seniority and effect from Bay), RNZIR 8 December 1984. The appointment of Lieutenant Colonel J. C. Andrew, o.B.E .. E.D., Captain Nigel John Murray, M.B.. CH.B., is transferred from the as Honorary Colonel, 7th Battalion (Wellington (City of Wellington's Territorial Force on a Special Medical Engagement in his present Own) and Hawkes Bay), RNZIR, is extended for a further period rank, with seniority from 3 March 1983 and effect from 3 March of 2 years with effect from I April 1985. 1985. ROYAL N.Z. ARMY ORDNANCE CORPS Lieutenant B. K. Mackay: the notice published in the Gazette, 17 January 1985, No. 6, page 125, is cancelled. Colonel Commandant ROY AL N.Z. ARMY MEDICAL CORPS Lieutenant Colonel C. J. C. Marchant, E.D., Retired List, is appointed Colonel Commandant, Royal N.Z. Army Ordnance Corps, Otago University Medical Unit, RNZAMC for a period of 4 years with effect from I April 1985, vice Lieutenant Captain N. J. Murray, M.B.. CH.B., is transferred to the Regular Colonel G. J. H. Atkinson, M.B.E., Retired List. Force with effect from 3 March 1985. ROYAL N.Z. CHAPLAINS' DEPARTMENT ROYAL N.Z. DENTAL CORPS The Reverend Netane James Biddle is appointed to a commission in the rank of Chaplain Class IV, with seniority and effect from 29 Colonel Commandant January 1985. Lieutenant Colonel A. C. Smillie, E.D., Army Reserve, General ROYAL N.Z. ARMY EDUCATION CORPS List of Officers, is appointed Colonel Commandant, Royal N.Z. Keith Henry Smith is appointed to a commission in the rank of Dental Corps, for a period of 4 years with effect from I April 1985, Major, with seniority and effect from 30 January 1985. vice Brigadier M. C. Churton, o.B.E .. E.D., Retired List.

ARMY RESERVE Major G. M. Swanson, B.D.S., is re-engaged until 13 August 1986. GENERAL LIST OF OFFICERS N.Z. ARMY LEGAL SERVICE The following officers are posted to the Retired List with effect Lieutenant K. J. Riordan, B.A .. LLB., is re-engaged until 25 from the date shown: September 2003. The Corps of Royal N.Z. Engineers ROYAL N.Z. MILITARY POLICE Lieutenant James Weir Goodsir, 14 March 1985. Lieutenant Trevor Bryan Cameron is posted to the Retired List Royal N.Z. Infantry Regiment with effect from 2 March 1985. Lieutenant Colonel Gerald Arthur Millichip, 21 March 1985. ROYAL N.Z. ARMY EDUCATION CORPS Lieutenant Victor Ross Moore, 12 March 1985. Kathryn Audrey Mirfin, B.SC.(HONS.), is appointed to a commission The Corps of Royal N.Z. Electrical and Mechanical Engineers on a fixed term engagement of 3 years in the rank of Lieutenant, with seniority and effect from 18 February 1985. Lieutenant John Kinder Bidwell, 3 March 1985. Royal-N.Z. Army Education Corps ROYAL N.Z. NURSING CORPS Captain and Quartermaster Reginald William Taia, 16 February Colonel Commandant 1985. .. Lieutenant Colonel H. J. Macann, R.R.c., Retired List, is appointed Dated at Wellington this 24th day of April 1985. Colonel Commandant, Royal N.Z. Nursing Corps, for a period of F. D. O'FLYNN, Minister of Defence. 4 years with effect from I April 1985, vice Lieutenant Colonel V. Ellen, Retired List. 200

Lieutenant Colonel Noeline Jean Taylor, A.R.R.C.. DIP.N., is Appointments, Promotions. Extensions, Transfers, Resignations, transferred to the Army Reserve, General List of Officers, in her and Retirements of Officers of the Royal New Zealand Navy present rank with effect from I March 1985. Major T. M. Kennedy, DIP.N., to be acting Lieutenant Colonel PURSUANT to section 35 of the Defence Act 1971, His Excellency with effect from 18 February 1985 and Lieutenant Colonel with the Governor-General has approved the following appointments, seniority an~ effect from I March 1985. promotions, extensions, transfers, resignations, and retirements of officers of the New Zealand Naval Forces. Penelope Jane Corbett is appointed to a commission on a fixed term engagement of 3 years in the rank of Lieutenant, with seniority from 17 August 1981 and effect from 18 February 1985. ROY AL NEW ZEALAND NA VY Maureen Maree Frankpitt is appointed to a ·commission on a Commander William Ferguson Jaques, o.B.E., is placed on the fixed term engagement of 3 years in the rank of Lieutenant, with Emergency List of Officers of the Naval Reserves until l March seniority from 4 September 1981 and effect from 4 March 1985. 1987, with effect from 2 March 1985. Lieutenant Commander Kenneth Eric Brierley, M.B.E .. B.SC., is placed on the Retired List with effect from 12 March 1985. TERRITORIAL FORCE The appointments of the following Lieutenant Commanders are ROY AL REGIMENT OF N.Z. ARTILLERY extended to the date shown: 4th (G) Medium Battery, RNZA J. A. Stoakes, 7 July 1989. Captain A. W. Goodwin is transferred to the Regular Force with R. G. G. Sanson, 18 December 1991. effect from 22 February 1985. Lieutenant Commander Arthur Leslie Beaman, N.Z.C.E.(MECH.), is placed on the Emergency List of Officers of the Naval Reserves ROYAL N.Z. INFANTRY REGIMENT until 19 March 1987, with effect from 20 March 1985. Honorary Colonel Paul Anthony Stanley (RN Rtd) is appointed to the RNZN in the rank of Lieutenant Commander, with seniority from I October 3rd Battalion (Auckland (Countess of Ranfurly's Own) and 1977 and effect from 11 January 1985; terminating on 12 April Northland), RNZIR 1992. Lieutenant Colonel N. A. Wallace, o.B.E., Army Reserve, General The seniority of Lieutenant D. A. Knox is antedated to 16 October List of Officers, is appointed Honorary Colonel, 3rd Battalion 1982. (Auckland (Countess of Ranfurly's Own) and Northland), RNZIR, for a period of 4 years with effect from I April 1985, vice Colonel Sub Lieutenant P. G. Batcheler, BA, to be Lieutenant with T. F. L. Ward, O.B.E .. E.D., Retired List. seniority and effect from I February 1985. Sub Lieutenant (temp. Lieutenant) S. K. Hill relinquishes the temporary rank of Lieutenant with effect from 6 March 1985. 4th Battalion (Otago and Southland), RNZIR Sub Lieutenant Ole Mervyn Boudewijn Arie Kelderman is placed Richard Kirk Brooks is appointed to a commission in the rank on the Emergency List of Officers of the Naval Reserves until 19 of 2nd Lieutenant, with seniority and effect from 14 February 1985. March 1989, with effect from 20 March 1985. 9 MAY THE NEW ZEALAND GAZETTE 2081

Sub Lieutenant B. J. Tunui to be temp. Lieutenant with effect EMERGENCY LIST OF OFFICERS OF THE NAVAL RESERVES from 18 March 1985. Lieutenant Commander Ken Mervyn Mutch, M.B.E., is placed on Sub Lieutenant Penelope Anne King is placed on the Emergency the Retired List with effect from 30 March 1985. List of Officers of the Naval Reserves until 4 March 1989, with Dated at Wellington this 2nd day of April 1985. effect from 5 March 1985. F. D. O'FLYNN, Minister of Defence. The following are appointed to the RNZN in the rank of Sub Lieutenant (on prob.), with seniority from I January 1983 and effect 52 from 14 January 1985; terminating on 13 January 1990: Kenneth Dudley Coulson, B.ED .. DIP.TCHG. Reappointment of Member to the Veterinary Services Council John Corlett Fincham, B.SC. (No. 3486; Ag. 1/53/2/40) The following are appointed to the RNZN in the rank of Sub Lieutenant (on prob.), with seniority from I January 1985 and effect PURSUANT to section 3 of the Veterinary Services Act 1946, I hereby from 14 January 1985; terminating on the date shown: reappoint Patricia Anne Lonie, 13 January 1990. Eric Howarth Shortridge, public servant of Hastings (as a Mark Anthony Morgan, 13 January 2005. Government representative) Donald Gerard Purdon, M.A., 13 January 1990. to be a member of the Veterinary Services Council for a term of 3 Mark David Roberts, 13 July 1990. years from I July 1985. David Charles Wright, 13 January 1990. Dated at Wellington this 6th day of May 1985. Tl 3679 Peter Joseph Allan, M.B.E., WOPTI, to be Sub Lieutenant COLIN MOYLE, Minister of Agriculture. (on prob.) with seniority from I January 1985 and effect from 15 February 1985, and is appointed to the RNZN until 31 May 1988. The following Midshipmen to be Ensign with seniority from I January 1984, and effect from 31 January 1985: Appointment of Member to the Veterinary Surgeons Board P. W. Kempster. (No. 3484; Ag. 1/53/2/41) N. T. S. Quinn. T. R. Rynd. NOTICE is hereby given by direction of the Minister of Agriculture The following are appointed to the RNZN in the rank of that, pursuant to section 3 of the Veterinary Surgeons Act 1956, Midshipman, with seniority from 1 January 1985 and effect from His Excellency the Governor-General has been pleased to appoint: 14 January 1985; terminating on 13 January 2005: Christopher Morton Kelly, veterinarian of Palmerston North Jon Soren Knowles Finderup. (on the nomination of the Veterinary Services Council) Colin James Graham. as a member of the Veterinary Surgeons Board for a period of 3 years from I January 1985. Charles Franklyn Hayward. Dated at Wellington this 24th day of April 1985. Wayne Neil Jack. John William Kennett. M. E. WILSON, for Director-General of Agriculture and Fisheries. Lloyd Douglas Marr. Rory John McGibbon. Mark Richard Leigh Morley. Karl James Nuttall. Member of the North Canterbury National Parks and Reserves Giles William Rinckes. Board Appointed Philip Ralph Simpson. Mark Ashley Skinner. PURSUANT to sections 32 and 33 of the National Parks Act 1980, Terry Taumaa. David MacMillan Williams of Christchurch David John Toms. is hereby appointed to be a member of the North Canterbury Michael John Toxopeus. National Parks and Reserves Board for a term expiring on 31 March 1987, consequent upon the resignation of Bruce Frederick Kenny. John Huia Jarvis Webb. Dated at Wellington this 12th day of April 1985. The following to be Midshipman with seniority from I January 1985 and effect from 14 February 1985, and are appointed to the K. T. WETERE, Minister of Lands. RNZN until the date shown: (L. and S. H.O. NP I lC/2/1) N2446 l David Andrew Rangi Curtis, APPRF, 2 January 2004. 4/1 S24120 Mark Graham Dyer, AH, 9 February 2002. Y24333 David Vaughan Thomas, AMM, 2 January 2003. ROYAL NEW ZEALAND NAVAL VOLUNTEER RESERVE Officer Authorised to Take and Receive Statutory Declarations Lieutenant Stephen Kenneth Lisk, RNZN, is appointed to the RNZNVR in the rank of Lieutenant (on prob.), with seniority from PURSUANT to section 9 of the Oaths and Declarations Act 1957, as 16 September 1981 and effect from 28 February 1985; terminating amended by the Oaths and Declarations Amendment Act 1972, I on 4 January 1996. have authorised the officer in the service of the Crown named in the Schedule below to take and receive statutory declarations under Ensign R. A. Wright, M.B. CH.B., to be Surgeon Lieutenant with the said Act. seniority from 30 November 1983, and effect from 28 February 1985. SCHEDULE The appointment of Ensign (on prob.), Steven Lloyd Gray lapses with effect_ from 8 February 1985. MINISTRY OF WORKS AND DEVELOPMENT The appointments of the following Ensigns (on prob.), are Administration Officer, New Plymouth. confirmed: Dated at Wellington this 2nd day of May 1985. K. H. Duckworth, B.SC.(HONS.). GEOFFREY PALMER, Minister of Justice. T. J. Elley. (Adm. 3/28/3/38 (5)) T. P. Grubb. P. R. Jackson, D.P.H. S. M. R. Millar. Crown Land Set Apart for State Housing Purposes in the Borough H. G. Shaw. of Taupo B. A. Thomas. Gl04633 Sylvia Jane Sutherland, ASSA, to be Ensign (on prob.) PURSUANT to section 52 of the Public Works Act 1981, the Minister with seniority and effect from l January 1985, and is appointed to of Works and Development declares the land described in the the RNZNVR until 1 January 1995. Schedule hereto to be set apart for State housing purposes. 2082 THE NEW ZEALAND GAZETTE No. 85

SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT CANTERBURY LAND DISTRICT ALL those pieces ofland situated in the Borough ofTaupo, described ALL that piece of land containing 481 square metres, situated in as follows: Block XV, Christchurch Survey District; being part Rural Section Area 66. All of the land in Gazette notice 520866/1 limited as to parcels. m' Being Dated at Wellington this 3rd day of May 1985. 1105 Section 145, Block II, Tauhara Survey District. 799 Section 151, Block II, Tauhara Survey District. J. R. BATTERSBY, As shown edged red in S.O. Plan 44162, lodged in the office of for Minister of Works and Development. the Chief Surveyor at Hamilton. (P.W. 104/19/0; Ch. D.O. 40/27/295) Dated at Wellington this 1st day of May 1985. 16/1 J. R. BATTERSBY, for Minister of Works and Development. (P.W. 104/188/0; Hn. D.O. 54/119) Land in the City of Christchurch Set Apart for Commercial 16/1 Purposes

PURSUANT to section 52 of the Public Works Act 1981, the Minister Crown Land Set Apart for a State Primary School in Block III, of Works and Development declares the land described in the Whakatane Survey District. Whakatane District Schedule hereto to be set apart for commercial purposes and shall remain vested in The Christchurch City Council from and after the 9th day of May 1985. PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be set apart for a State primary school. SCHEDULE CANTERBURY LAND DISTRICT SCHEDULE Area SOUTH AUCKLAND LAND DISTRICT m' Being ALL that piece of land containing 5886 square metres, situated in 190 Lots 4 and 5, D.P. 9143. All certificate of title 416/237. Block III, Whakatane Survey District, being part Lot 2, D.P. 23762; 255 Lot 3, D.P. 9143. All certificate of title 421/53. as shown marked "A" on S.O. Plan 53705, lodged in the office of 152 Lot 2, D.P. 9143. All certificate of title 422/50. the Chief Surveyor at Hamilton. 70 Part Town Section 256. All certificate of title 571/60. Dated at Wellington this 1st day of May 1985. 115 Part Town Section 256. All certificate of title 571/59. J. R. BATTERSBY, 63 Part Town Section 256. All certificate of title 22K/1291. 147 Part Town Section 256. All certificate of title 9F/1002. for Minister of Works and Development. 986 Part Town Sections 256 and 257. All certificate of title (P.W. 31/2570; Hn. D.O. 39/253/0) 7C/1143. 14/1 58 Part Town Section 256. All certificate of title 364/178. 215 Part Town Section 255. All certificate of title 34/233. Dated at Wellington this 3rd day of May 1985. Crown Land Set Apart for a Ministry of Works and Development J. R. BATTERSBY, Depot and for Post Office Purposes in Block JV, Thames Surve_v for Minister of Works and Development. District, Thames-Coromandel District (P.W. 53/367/1; Ch. D.O. 38/73) PURSUANT to section 52 of the Public Works Act 1981. the Minister 16/1 of Works and Development declares the land described in the Schedule hereto to be set apart: (a) as to the land firstly and secondly described for a Ministry of Crown Land Subject to Fencing Covenants Set Apart for Maori Works and Development depot, Housing Purposes in the City of Manukau (b) as to the land thirdly described for Post Office purposes. PURSUANT to section 52 of the Public Works Act 1981, the Minister SCHEDULE of Works and Development declares the land described in the Schedule hereto to be set apart for Maori housing purposes subject SOUTH AUCKLAND LAND DISTRICT to the fencing covenants contained in transfer No. 705778, 161416 and 594281.1. ALL those pieces of land described as follows: Area ha Being SCHEDULE 3.4320 Section 106, Block IV, Thames Survey District; as shown NORTH AUCKLAND LAND DISTRICT on S.O. Plan 53663. 0.3702 Section 104, Block IV, Thames Survey District; as shown ALL that piece of land containing 610 square metres, situated in on S.O. Plan 53532. the City ofManukau and being Lot 5, D.P. 79538. All Gazette notice 0.5430 Section 105, Block IV, Thames Survey District; as shown No. B. 377127.1. on S.O. Plan 53532. Dated at Wellington this 3rd day of May 1985. Dated at Wellington this 2nd day of May 1985. J. R. BATTERSBY, J. R. BATTERSBY, for Minister of Works and Development. for Minister of Works and Development. (P.W. 24/5330/2B/17; Hn. D.O. 36/20/5/10/1/0, 33/70/0) (P.W. 24/2646/4; Ak. D.O. 368/773) 16/1 16/1

Crown Land in the City of Christchurch Set Apart for State Declaring Land Held for Post Office Purposes in the Borough of Housing Purposes Putaruru to be Crown Land

PURSUANT to section 52 of the Public Works Act 1981, the Minister PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the of Works and Development declares the land described in the Schedule hereto to be set apart for State housing purposes. Schedule hereto to be Crown land subject to. the Land Act 1948. 9 MAY THE NEW ZEALAND GAZETTE 2083

SCHEDULE Declaring Road in Block I, Otanewainuku Survey Dislricl, Tauranga County to be Stopped SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 667 square metres, being part Section 16, Block X, Patetere North Survey District; as shown PURSUANT to section 116 of the Public Works Act 1981, the Minister marked "A" on S.O. Plan 53612, lodged in the office of the Chief of Works and Development declares the portion of road described Surveyor at Hamilton. in the Schedule hereto to be stopped. Dated at Wellington this 3rd day of May 1985. SCHEDULE J. R. BATTERSBY, for Minister of Works and Development. SOUTH AUCKLAND LAND DISTRICT (P.W. 20/680; Hn. D.O. 33/29/0) ALL that portion of road containing 2770 square metres, situated 16/1 in Block I, Otanewainuku Survey District, adjoining or passing through part Lot 4, D.P. 6633 and part Lot I, D.P. 37373; as shown marked "AF'' on S.O. Plan 47810, lodged in the office of the Chief Land Held for Police Purposes (Residences) Set Apart for Maori Surveyor at Hamilton. Housing Purposes in Block XIV. Belmont Survey District, Hutt County Dated at Wellington this 1st day of May 1985. J. R. BATTERSBY, for Minister of Works and Development. PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development hereby declares the land described in (P.W. 72/29/3/0; Hn. D.O. 72/29/3/02/19) the Schedule hereto to be set apart for Maori housing purposes, 16/1 subject to the building line condition imposed by notice No. 448470, Wellington Land Registry and shall remain vested in the Crown. Declaring Road to be Stopped and Declared Crown Land in Block SCHEDULE VIII, Mangahao Survey District, Pahiatua County WELLINGTON LAND DISTRICT PURSUANT to the Public Works Act 1981, the Minister of Works ALL that piece of land containing 612 square metres, situated in and Development- Block XIV, Belmont Survey District, being Lot 9, D.P. 22778, and part section 21, Lowry Bay District. Part Proclamation No. 529024, (a) Pursuant to section 116 declares the road to be stopped; Wellington Land Registry. (b) Pursuant to sections 117 (2) and 52 (3) declares the stopped road to be Crown land subject to the Land Act 1948. Dated at Wellington this 3rd day of May 1985. J. R. BATTERSBY, for Minister of Works and Development. SCHEDULE (P.W. 24/2646/11/9; Wn. D.O. 32/180/4/18) WELLINGTON LAND DISTRICT 16/1 ALL those pieces of road situated in Block VIII, Mangahao Survey District, Pahiatua County, described as follows: Land Held for Police Purposes (Residences) Set Apart for Maori Area Housing Purposes in Block XIV, Belmont Survey District, Hutt m' Adjoining or passing through County 7870 Lot 15, D.P. 298; marked 'A' on plan. 7779 Lot 13, D.P. 298 and Lot 12A, D.P. 1666; marked 'C' on PURSUANT to section 52 of the Public Works Act 1981, the Minister plan. of Works and Development hereby declares the land described in ha the Schedule hereto to be set apart for Maori Housing Purposes and shall remain vested in the Crown. 1.2574 Lot 14, D.P. 298; marked 'B' on plan. As shown marked as above mentioned on S.O. Plan 33067, lodged SCHEDULE in the office of the Chief Surveyor at Wellington. Dated at Wellington this I st day of May 1985. WELLINGTON LAND DISTRICT J. R. BATTERSBY, ALL that piece of land containing 688 square metres, situated in for Minister of Works and Development. Block XIV, Belmont Survey District, being Lot 31, D.P. 22717, and part Section 21, Lowry Bay District. Part Proclamation No. 529024. (P.W. 72/2/10/0; Wn. D.O. 72/2/10/1/0) Wellington Land Registry. 16/1 Dated at Wellington this 3rd day of May 1985. J. R. BATTERSBY, Land Acquired for a Limited Access Road in Block Ill, Hamilton for Minister of Works and Development. Survey District, Waikato County (P.W. 24/2646/11/9; Wn. D.O. 32/180/4/8) 16/1 PURSUANT to sections 20 and 153 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Land in Waimate County Held for Buildings of the General Schedule hereto is hereby acquired for a limited access road which Government Declared to be Crown Land has become road limited access road and State highway and pursuant to section 11 (IA) of the National Roads Act 1953 shall form part PURSUANT to section 42 of the Public Works Act 1981, the Minister of State Highway No. I, and shall vest in the Crown on the 9th day of Works and Development declares the land described in the of May 1985. Schedule hereto to be Crown land subject to the Land Act 1948. SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT CANTERBURY LAND DISTRICT ALL that piece of land containing 21 square metres, situated in Block ALL that piece of land containing 1011 square metres (I rood), III, Hamilton Survey District, being part Lot I, D.P. S. 4591; as situated in Block XIV, Waitaki Survey District, being Section 69, shown marked "O" on S.O. Plan 53516, lodged in the office of the Town ofGlenavy. All of the land in Gazette notice 131080/1. Chief Surveyor at Hamilton. Dated at Wellington this 3rd day of May 1985. Dated at Wellington this 1st day of May 1985. J. R. BATTERSBY, J. R. BATTERSBY, for Minister of Works and Development. for Minister of Works and Development. (P.W. 24/5284; Ch. D.O. 40/20/6) (P.W. 72/l/2B/0; Hn. D.O. 72/l/2B/08) 16/1 16/1 2084 THE NEW ZEALAND GAZETTE No. 85

Land Acquired.for a Service Lane in the Borough of Henderson SCHEDULE SOUTH AUCKLAND LAND DISTRICT P11RSllANT to section 20 of the Public Works Act 1981, the Minister ALL that piece of land containing 1.9621 hectares, being part Section of Works and Development declares that, an agreement to that effect 79, Block VII, Tauranga Survey District; as shown marked "A" on having been entered into, the land described in the Schedule hereto S.O. Plan 52932, lodged in the office of the Chief Surveyor at is hereby acquired for a service lane and shall vest in The Henderson Hamilton. Borough Council on the 9th day of May 1985. Dated at Wellington this 3rd day of May 1985. J. R. BATTERSBY, SCHEDULE for Minister of Works and Development. (P.W. 71/3/2/0; Hn. D.O. 71/3/2/2/0/3) NORTH AUCKLAND LAND DISTRICT 16/1 ALL that piece ofland containing 2.2 perches, situated in the Borough of Henderson, and being part Lot 17, D.P. 8010; as shown coloured yellow on S.O. Plan 44224, lodged in the office of the Chief Surveyor Land Declared to be Road in Block Ill, Mapara Survey District, at Auckland. Waitomo District Dated at Wellington this I st day of May 1985. PURSUANT to section 114 of the Public Works Act 1981, the Minister J. R. BATTERSBY. of Works and Development declares the land described in the for Minister of Works and Development. Schedule hereto to be road. (P.W. 53/475; Ak. D.O. 15/77/0/44224) SCHEDULE 16/1 TARAN AKI LAND DISTRICT ALL that piece of land containing 250 square metres, situated in Declaring Land to be Acquired for Road Diversion in the City of Block III, Mapara Survey District, being part old Mapara Stream Christchurch Bed; as shown marked 'B' on S.O. Plan 12202, lodged in the office of the Chief Surveyor at New Plymouth. Dated at Wellington this 3rd day of May 1985. P11RSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect J. R. BATTERSBY, having been entered into, the land described in the Schedule hereto for Minister of Works and Development. is hereby acquired for road diversion and shall vest in The (P.W. 72/4/2B/0; Hn. D.O. 72/4/2B/Ol) Christchurch City Council on the 9th day of May 1985. 16/1

SCHEDULE Land in the Borough of Runanga Declared to be Road CANTERBURY LAND DISTRICT PURSUANT to section 114 of the Public Works Act 1981, the Minister ALL that piece of land containing 582 square metres, situated in of Works and Development declares the land described in the Block XV, Christchurch Survey District, being part Lot I, D.P. 17872 Schedule hereto to be road, and vested in The Runanga Borough (being more particularly shown as part Lot I on Land Transfer Plan Council. 47725). Part certificate of title 2C/306. Dated at Wellington this 2nd day of May 1985. SCHEDULE J. R. BATTERSBY, WESTLAND LAND DISTRICT for Minister of Works and Development. ALL that piece of land containing 177 square metres, situated in (P.W. 51/4888; Ch. D.O. 35/1) Block III, Cobden Survey District; being part Section 3, Block XXXIII, Town of Runanga; as shown edged green on S.O. Plan 16/1 1052, lodged in the office of the Chief Surveyor at Hokitika. Dated at Wellington this 3rd day of May 1985. J. R. BATTERSBY, Land Declared to be Road in Blocks I and II, Castlepoint Survey for Minister of Works and Development. District, Masterton County (P.W. 44/752; Ch. D.O. 35/46) 16/1 Pu RSU ANT to section 114 of the Public Works Act 1981, the Minister of Works and Development hereby declares the land described in the Schedule hereto to be road and to be vested in The Masterton Amending an Amended Declaration Stopping Road and Adding County Council. the Stopped Road to Land Held for State Primary School in Block V, Mangonui Survey District, Mangonui County

SCHEDULE PURSUANT to section 55 of the Public Works Act 1981, the Minister of Works and Development hereby amends the declaration dated WELLINGTON LAND DISTRICT the 7th day of November 1984 and published in the Gazette of 15 ALL that piece of land containing 1.2328 hectares. situated in Blocks November 1984, No. 210 at page 4880, as amended by the I and II, Castlepoint Survey District, being part Lot I, D.P. 318, declaration dated the I 0th day of January 1985 and published in part Section 416, Whareama District, lodged in the office of the the Gazette of 17 January 1985, No. 6 at page 134, stopping road Chief Surveyor at Wellington. and adding the stopped road to land held for a State primary school in Block V, Mangonui Survey District, Mangonui County, pursuant Dated at Wellington this I st day of May 1985. to sections 116 and 11 7 (7) of the Public Works Act 1981 by deleting J. R. BATTERSBY. the First Schedule thereto and substituting the following Schedule. for Minister of Works and Development. FIRST SCHEDULE (P.W. 41/1310; Wn. D.O. 19/2/39/0/9/36) 16/1 NORTH AUCKLAND LAND DISTRICT ALL that piece ofland containing 1626 square metres, more or Jess, being Allotment 297, as shown on S.O. Plan 58585, lodged in the office of the Chief Surveyor at Auckland. Declaring Land Held for the Functioning Indirectly of a Road to be Crown Land in the Borough of Mount Maunganui Dated at Wellington this 3rd day of May 1985. J. R. BATTERSBY, for Minister of Works and Development. PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the (P.W. 31/1155/7/4; Ak. D.O. 50/23/59/0) Schedule hereto to be Crown land subject to the Land Act 1948. 16/1 9 MAY THE NEW ZEALAND GAZETTE 2085

Declaring Land Severed by Road to be Taken in Block VI, Land Acquired for a Limited Access Road in Block IX, Kawakawa Survey District, Bay of Islands County Maungakawa Survey District and Block XII. Komakorau Survey District. Waikato County PURSUANT to Part VIII of the Public Works Act 1981, the Minister of Works and Development declares the land described in the PURSUANT to sections 20 and 153 of the Public Works Act 1981, Schedule hereto to be taken under section 119 (I) and declares that the Minister of Works and Development declares that, an agreement the said land shall, when so taken, be incorporated in certificate of to that effect having been entered into, the land described in the title No. 49C/376, North Auckland Land Registry. Schedule hereto is hereby acquired: (a) For a limited access road, which (b) Has become road, limited access road and State Highway, and SCHEDULE (c) Pursuant to section 11 (IA) of the National Roads Act 1953 NORTH AUCKLAND LAND DISTRICT shall form part of State Highway 26, ALL those pieces of land situated in Block VI, Kawakawa Survey and shall vest in the Crown on the 9th day of May 1985. District, described as follows: Area SCHEDULE m' Being 2227 Part Section 5, Block VI, Kawakawa Survey District; SOUTH AUCKLAND LAND DISTRICT marked "B" on plan. · ALL those pieces of land described as follows: 125 Part Stopped Government Road; marked "F' on plan. Area As shown marked as above mentioned on S.O. Plan 54209, lodged m' Being in the office of the Chief Surveyor at Auckland. 138 Part Lot 2, D.P. 14720; marked 'A' on S.O. Plan 52649. Dated at Wellington this 3rd day of May 1985. 332 Part Lot 2, D.P. 14720; marked 'A' on S.O. Plan 52650. 13 Part Lot 2, D.P. 14720; and Part Allotment 364, Kirikiriroa J. R. BATTERSBY, Parish; marked 'B' on S.O. Plan 52650. for Minister of Works and Development. Situated in Block XII, Komakorau Survey District. (P.W. 33/2431; Ak. D.O. 50/15/3/0/54209) 278 Part Lot I, D.P. 14720; marked 'A' on S.O. Plan 52651. 16/1 317 Part Lot I, D.P. S. 906; marked 'B' on S.O. Plan 52651. Situated in Block IX, Maungakawa Survey District. Amending a Notice Declaring Road to be Stopped and Vested in As shown on the plans marked as above mentioned and lodged Blocks VI and VII, Waitohu Survey District, Horowhenua County in the office of the Chief Surveyor at Hamilton. Dated at Wellington this 3rd day of May 1985. PURSUANT to section 55 of the Public Works Act 1981, the Minister J. R. BATTERSBY, of Works and Development hereby amends the notice dated the for Minister of Works and Development. 19th day of September and published in the New Zealand Gazette (P. W. 72/26/28/0; Hn. D.O. 72/26/28/03) of 27 September 1984, No. 172 at page 4069, declaring road to be stopped and vested by omitting the following: 16/1 "shall be incorporated in certificate of title, Volume 503, folio 88, subject to memoranda of mortgage No. 669475 and RevokinJ: a Notice Transferring Unformed Legal Road in the 855663 and to Statutory Land Charge No. 577113 and Town oj Collingwood, Situated in Block XV, Pakawau Survey 494706.1 Wellington Land Registry". District, Golden Bay County and substituting the following: "shall be amalgamated with certificate of title, Volume 503, PURSUANT to section 25 (h) Acts Interpretation Act 1924, the folio 188, subject to memoranda of mortgage No. 669475, Commissioner of Crown Lands hereby revokes the notice dated the 855663, 234715.2 and to Statutory Land Charge No. 577113 21st day of August 1980 and published in the New Zealand Gazette and 494706.1 Wellington Land Registry". of 11 September 1980, No. 107, at page 2712, which transferred unformed legal road to the Crown by the Golden Bay County Dated at Wellington this 3rd day of May 1985. Council, pursuant to section 323, Local Government Act 1974, and J. R. BATTERSBY, deemed the land to be Crown land subject to the Land Act 1948, for Minister of Works and Development. as described in the Schedule hereto. (P.W. 41/1266; Wn. D.O. 19/2/8/0/4) SCHEDULE 16/1 NELSON LAND DISTRICT-GOLDEN BAY COUNT'I" 445 square metres, more or less, being unformed legal road adjoining Amending a Notice Declaring Land to be Road and Road or passing through Section 208 and part Sections 97, 209, and 397, Stopped in Block V. Waimea Survey District, Waimea County Town of Collingwood, marked Bon S.O. Plan 12706. 100 square metres, more or less, being unformed legal road PURSUANT to section 55 of the Public Works Act 1981, the Minister adjoining or passing through part Sections 95 and 399, Town of of Works and Development hereby amends the notice dated 8 Collingwood; marked Don S.O. Plan 12706. February 1985 and published in New Zealand Gazette of 14 February 60 square metres, more or less, being unformed legal road 1985, No. 24 at page 529, by deleting the second and fifth items adjoining or passing through part Sections 202 and 397, Towri of from the First Schedule thereof and substituting the items described Collingwood; marked Fon S.O. Plan 12706. in the Schedule hereto. All situated in Block XV, Pakawau Survey District: Dated at Nelson this 2nd day of May 1985. SCHEDULE F. G. J. MUIRHEAD, NELSON LAND DISTRICT Commissioner of Crown Lands. (L. and S. H.O. 6/6/678; D.O. 8/1/30) Area m' Being 3/1 7636 Part Section 138, Waimea West District; marked "B" on S.O. Plan 13541. Land Acquired for Soil Conservation and River Control Purposes 663 Part Section 140, Waimea West District; marked "E" on in Block IV. Horohoro Survey District and Block I, Tarawera S.O. Plan 13541. Survey District, Rotorua District 276 Part Section 5, Square I; marked "F' on S.0. Plan 13541. Dated at Wellington this 3rd day of May 1985. PURSUANT to section 20 of the Public Works Act 1981, the Minister J. R. BATTERSBY, of Works and Development declares that, agreements to that effect for Minister of Works and Development. having been entered into, the land described in the Schedule hereto, (P.W. 42/847; Wn. D.O. 19/2/36/0/9/52) is hereby acquired for soil conservation and river control purposes and shall vest in the Crown on the 9th day of May 1985. 16/1 2086 THE NEW ZEALAND GAZETTE No. 85

SCHEDULE FIRST SCHEDULE SOUTH AUCKLAND LAND DISTRICT Description of Easements ALL those pieces of land described as follows: THE full, free, uninterrupted, and unrestricted right, liberty, and Area privilege for the Crown and its servants and agents from time to m' Being time and at all times to take, convey, and lead water in a free and unimpeded flow (except where the flow is halted for any reasonable 70 Part Lot 11, D.P. S 15964; marked "3C" on S.O. Plan 52614. period necessary for essential repairs) and in any quantity, consistent with the rights of other persons having the same or similar rights, Situated in Block IV, Horohoro Survey District. from the source of supply or point of entry, as the case may be, 28 Part Lot 15, D.P. S. 15964; marked "4C" on S.O. Plan and following the stipulated course across the land described in the 52616. Second Schedule and the full, free, uninterrupted, and unrestricted 9 Part Tarewa A9; marked "4C" on S.O. Plan 52699. right, liberty and privilege for the Crown, its servants and agents 206 Part Tarewa A9; marked "4W" on S.O. Plan 52699. and any other person lawfully entitled so to do to use any line of pipes already laid on the stipulated course or any pipe or pipes in Situated in Block I, Tarawera Survey District. replacement or in substitution for all or any of those pipes and the As shown on the plans marked as above mentioned and lodged like right for the Crown its servants, agents and workmen, with any in the office of the Chief Surveyor at Hamilton. tools, implements, machinery, vehicles or equipment of whatsoever Dated at Wellington this 2nd day of May 1985. nature necessary for the purpose, to enter upon the land described in the said Second Schedule and to remain there for the purpose J. R. BATTERSBY, oflaying, inspecting, cleansing, repairing, maintaining and renewing for Minister of Works and Development. the said line of pipes or any part thereof and of opening up the soil (P.W. 96/146077/0; Hn. D.O. 96/146075/0) of that land to such extent as may be necessary and reasonable in 20/1 that regard, subject to the condition that as little disturbance as possible is caused to the surface of the land and that the surface is restored as nearly as possible to its original condition and any other damage done by reason of the aforesaid operations is repaired. Land Acquired for the Generation of Electricity in Block V. Wakefield Survey District. Vincent County SECOND SCHEDULE TARANAKI LAND DISTRICT PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect Servient Tenement having been entered into, the land described in the Schedule hereto ALL those pieces ofland situated in Block VI, Pouatu Survey District, is hereby acquired for the generation of electicity and shall vest in described as follows: the Crown on the 9th day of May 1985. Part Section 53, Town of Tabora; marked A-B on plan. Part Section 55, Tabora Suburban; marked B-C on plan. SCHEDULE Part Section 56, Tabora Suburban; marked C-D on plan. Part Section 56, Tahora Suburban; marked E on plan. 0TAGO LAND DISTRICT As shown on plan 14838, deposited in the Land Registry Office ALL that piece of land containing 262 square metres, being part at New Plymouth. Section 68, Block V, Wakefield Survey District; shown marked "A" on S.O. Plan 21275, lodged in the office of the Chief Surveyor at Dunedin. THIRD SCHEDULE Dated at Wellington this 2nd day of May 1985. TARAN KI LAND DISTRICT J. R. BATTERSBY, for Minister of Works and Development. Dominant Tenement ALL that piece of land containing 1.1614 hectares, being Sections (P.W. 92/12/90/6/27; Dn. D.O. 92/11/90/6/375) 12, 13, 14, 15, 16, 17, 18, 19and 60, Tabora Township. All Gazette 14/1 extract 318504 (New Zealand Gazette, 14 February 1985, page 532). Dated at Wellington this I st day of May 1985. J. R. BATTERSBY, for Minister of Works and Development. Land Acquired for the Generation of Electricity in Block IV. Town of Cromwell, Borough of Cromwell (P.W. 31/599/1; Wg. D.O. 5/99/0) 12/1 PURSUANT to section 20 of the Public Works Act 1981, the Minister Declaring Land to be Acquired for the Purposes of the Fire of Works and Development declares that, an agreement to that effect Services Act 1975 in the Borough of Westport having been entered into, the land described in the Schedule hereto is hereby acquired for the generation of electricity and shall vest in the Crown on the 9th day of May 1985. PURSUANT to sections 20 and 50 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the SCHEDULE Schedule hereto is hereby acquired for the purposes of the Fire 0TAGO LAND DISTRICT Service Act 1975 and shall vest in the New Zealand Fire Service Commission on the 9th day of May 1985, subject to the right to ALL that piece of land containing 336 square metres, being Section convey stormwater and sewage granted by transfer 139008, Nelson 12, Block IV, Town of c:'romwell. Part certificate of title, Volume Land Registry. 73, folio 99. Dated at Wellington this 2nd day of May 1985. SCHEDULE J. R. BATTERSBY, for Minister of Works and Development. NELSON LAND DISTRICT ALL that piece of land containing 209 square metres, situated in (P.W. 92/12/90/6/20; Dn. D.O. 92/11/90/6/383) Block III, Kawatiri Survey District; being Lot I, L.T. Plan 11865. 14/1 Dated at Wellington this 3rd day of May 1985. J. R. BATTERSBY, for Minister of Works and Development. Easement Over Land Acquired for a State Primary School in the County of Stratford (P.W. 98/10/6/0; Ch. D.O. 40/13/12) 16/1 PURSUANT to section 20 of the Public Works Act 1981, the Minister Land Acquired Subject to a Fencing Agreement for Office of Works and Development declares that, agreements to that effect Accommodation (Department of Justice) in the Borough of having been entered into, the easements described in the First Putaruru Schedule hereto are hereby acquired over the land described in the Second Schedule hereto for a State primary school, and shall be appurtenant to the land described in the Third Schedule hereto, and PURSUANT to section 20 of the Public Works Act 1981, the Minister shall vest in the Crown on the 9th day of May 1985. of Works and Development declares that, an agreement to that effect 9MAY THE NEW ZEALAND GAZETTE 2087

having been entered into, the land described in the Schedule hereto Area is hereby acquired subject to the fencing agreement contained in m' Being transfer S. 35770, South Auckland Land Registry, for office 647 Part Lots 41, 42, 63 and 64, D.P. 223. All certificate of accommodation (Department of Justice) and shall vest in the Crown title, Volume 285, folio 300. on the 9th day of May 1985. 786 Part Lots 63 and 64, D.P. 223. All certificate of title, Volume 323, folio 193. SCHEDULE Dated at Wellington this 3rd day of May 1985. SOUTH AUCKLAND LAND DISTRICT J. R. BATTERSBY, for Minister of Works and Development. ALL that piece ofland containing 322 square metres, being part Lot I, D.P. S. 2694 and being part Section 2, Block V, Village of (P.W. 20/11/1; Wg. D.O. 39/49/0/3) Putaruru. All certificate of title, Volume 1429, folio 41. 14/1 Dated at Wellington this 3rd day of May 1985. J. R. BATTERSBY, for Minister of Works and Development. Crown Land Set Apart as State Forest Land-Rotorua Conservancy (P.W. 24/5292; Hn. D.O. 36/10/6/1/0) 14/1 PURSUANT to section 18 of the Forests Act 1949, the Land Officer New Zealand Forest Service acting pursuant to a delegation from the Minister of Forests hereby sets apart as State forest land, with Land Acquired Subject to Certain Rights and Restrictions for effect from the date of publication hereof, the land described in the Maori Housing Purposes in Block IV. Hamilton Survey District, Schedule hereto. Waikato County SCHEDULE PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect GISBORNE LAND DISTRICT-WAIAPU COUNTY having been entered into, the land described in the Schedule hereto is hereby acquired subject: 446.2268 hectares, more or less, being part Section 3, Block V, Waiapu Survey District, Mangaotawhito I South 82 Block, part (a) As to the land firstly described to the building line restriction Wharikirauponga I Block and part Wairoro 2 Block, situated in imposed by S. 222781; Block VIII, Mangaoparo and Block V Waiapu Survey District. All (b) As to the land secondly described and together with the benefit certificate of title, Volume 3A, folio 440; as shown on plan Z. 15/2. of the right of way appurtenant thereto as set out in (M.L. Plans 1096, 1259 and 1261). easement certificate S. 337614 and created by transfer S. 123.9349 hectares, more or less, being Section 2, Block VIII, 339416 and subject also to the drainage easement created Mangaoparo Survey District. All certificate of title, Volume 3D, by transfer S. 337615 South Auckland Land Registry; folio 430; as shown on plan Z. 15/13. (S.O. 3816). for Maori housing purposes and shall vest in the Crown on the 9th All plans deposited in the Head Office of the New Zealand Forest day of May 1985. Service at Wellington. Dated at Wellington this !st day of May 1985. SCHEDULE J. C. M. HOOD, Land Officer, New Zealand Forest Service. SOUTH AUCKLAND LAND DISTRICT (F.S. 9/2/425, 6/2/113) ALL those pieces of land situated in Block IV, Hamilton Survey District, described as follows: 18

A. R. P. Being 0 I O Lot 18, D.P. S. 9348 and being part Allotment 87, Parish of Tamahere. Part certificate of title No. Reservation of Land 3D/768. 0 I 4.8 Lot 10, D.P. S. 9348 and being part Allotment 87, 88 PURSUANT to the Land Act 1948, and to a delegation from the and 89, Parish of Tamahere. Part certificate of title Minister of Lands, the Assistant Director of Land Administration No. 30/769. of the Department of Lands and Survey hereby sets apart the land, Dated at Wellington this 3rd day of May 1985. described in the Schedule hereto, as a scenic reserve subject to the provisions of section 19(1)(a) of the Reserves Act 1977. · J. R. BATTERSBY, for Minister of Works and Development. (P.W. 24/2646/5; Hn. D.O. 54/150/1/44) SCHEDULE 16/1 NORTH AUCKLAND LAND DISTRICT-BAY OF ISLANDS COUNTY 16.1874 hectares, more or less, being the Black Rocks and adjacent islets and rocks vested in Her Majesty the Queen by order of the Land Acquired for Post Office Purposes (Postal Services) in the Maori Land Court, dated the 28th day of November 1979, situated City of Palmerston North in Blocks IX and XIII, Bay of Islands Survey District and Block XIII, Kerikeri Survey District. S.O. Plan 58341. PURSUANT to section 20 of the Public Works Act 1981, the Minister Dated at Wellington this 17th day of April 1985. of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto W. J. F. BISHOP, is hereby acquired, subject as to the land thirdly described, to the Assistant Director of Land Administration, party wall rights granted in transfer 169962 for Post Office purposes Department of Lands and Survey. (postal services) on the 9th day of May 1985. (L. and S. H.O. Res. 2N/8/3/34; D.O. 3/837) 3/1 SCHEDULE WELLINGTON LAND DISTRICT Reservation of Land ALL those pieces of land situated in the City of Palmerston North, described as follows: PURSUANT to the Land Act 1948, and to a delegation from the Area Minister of Lands, the Assistant Director of Land Administration m' Being of the Department of Lands and Survey hereby sets apart the land, 860 Part Lots 41 and 64, D.P. 223. All certificate of title, described in the Schedule hereto, as a recreation reserve subject to Volume 99, folio 46. the provisions of the Reserves Act 1977.

B 2088 THE NEW ZEALAND GAZETTE No. 85

SCHEDULE Reservation of Land Sot/TH AUCKLAND LAND DISTRICT-ROTORUA DISTRICT 6360 square metres, more or less, being Section 41, Block XIV, PURSUANT to the Land Act 1948, and to a delegation from the Horohoro Survey District. All New Zealand Gazette, 1984, page Minister of Lands, the Assistant Director of Land Administration 3383 and part New Zealand Gazette, 1965, page 338. S.O. Plan of the Department of Lands and Survey hereby sets apart the land, 47401. described in the Schedule hereto, as a recreation reserve, subject to the provisions of the Reserves Act 1977. Dated at Wellington this 29th day of April 1985. W. J. F. BISHOP, Assistant Director of Land Administration, SCHEDULE Department of Lands and Survey. SOUTH AUCKLAND LAND DISTRICT-W AIPA COUNTY-LAKE (L. and S. H.O. Res. 3/2/31; D.O. 8/1102) CAMERON 3/ I 6.1480 hectares, more or less, being Allotment 509, Te Rapa Parish, situated in Block VI, Hamilton Survey District. Part New Zealand Gazette, 1865, pages 169 and 265. S.O. Plan 53439. Reservation of Land Dated at Wellington this 15th day of November 1984. PURSUANT to the Land Act 1948 and to a delegation from the W. J. F. BISHOP, Minister of Lands, the Assistant Director of Land Administration Assistant Director of Land Administration, of the Department of Lands and Survey hereby sets apart the land, Department of Lands and Survey. described in the Schedule hereto, as a scenic reserve subject to the (L. and S. H.O. Res. 3/2/172; D.O. 8/3/329) provisions of section 19 (I) (a) of the Reserves Act 1977. 3/1

SCHEDULE Transfer of Unformed Legal Road in Block Ill, Cobden Survey WESTLAND LAND DISTRICT-GREY COUNTY District, Runanga Borough 197.8500 hectares, more or less, being Rural Sections 5056, 5975 and 6593, situated in Blocks IX, XIII and XIV, Te Kinga Survey District; Block XVI, Hohonu Survey District; Block IV, Turiwhate PURSUANT to section 323 of the Local Government Act 1974, and Survey District and Block I, Otira Survey District. S.O. Plans 5947, to a delegation from the Minister of Lands, the Commissioner of I 02 l O and 10868. Crown Lands hereby declares that the land, described in the Schedule hereto, has been transferred to the Crown by the Runanga Borough Dated at Wellington this 24th day of April 1985. Council, pursuant to the said section 323, and on the publication W. J. F. BISHOP, of this notice the said land shall be deemed to be Crown land subject Assistant Director of Land Administration, to the Land Act 1948. Department of Lands and Survey. (L. and S. H.O. Res./10/3/28; D.O. 13/35) SCHEDULE 3/1 WESTLAND LAND DISTRICT-RUNANGA BOROUGH 1033 square metres, more or less, being unformed legal road Reservation of Land adjoining Lot 21, Block II, D.P. 148 and Crown land situated in Block III, Cobden Survey District. Shown marked A on S.O. Plan PURSUANT to the Land Act 1948, and to a delegation from the 10483. Minister of Lands, the Assistant Director of Land Administration Dated at Hokitika this 24th day of April 1985. · of the Department of Lands and Survey hereby sets apart the land, M. W. ELLIS, described in the Schedule hereto, as a Government purpose (vice­ Commissioner of Crown Lands. regal residence) reserve subject to the provisions of the Reserves Act 1977. (L. and S. H.O. 23/781; D.O. LO. 67) 3/1 SCHEDULE

WELLINGTON LAND DISTRICT-WELLINGTON CITY Transfer Q( Unformed Legal Road in Block IV, Moeraki Survey 348 square metres, more or less, being Sections 1394 and 1395 District, Waihemo County Council (formerly piirts College Site Reserve), Town of Wellington, situated in Block XI. Port Nicholson Survey District. All Gazette notice PURSUANT to section 323 of the Local Government Act 1974, and 550379.1. S.O. Plan 32412. to a delegation from the Minister of Lands, the Deputy Dated at Wellington this 29th day of April 1985. Commissioner of Crown Lands hereby declares that the land, W. J. F. BISHOP, described in the Schedule hereto, has been transferred to the Crown Assistant Director of Land Administration, by the Waihemo County Council, pursuant to the said section 323, Department of Lands and Survey. and on the publication of this notice the said land shall be deemed to be Crown land subject to the Land Act 1948. (L. and S. H.O. 6/1/167; D.O. 8/5/345) 3/1 SCHEDULE 0TAGO LAND DISTRICT-WAIHEMO COUNTY Reservation Q( Land 4249 square metres, more or less, being unformed legal road passing through Section I of 69, and adjoining part Section 64R, Block IV, PURSUANT to the Land Act 1948, and to a delegation from the Moeraki Survey District. Shown marked "A" on S.O. Plan 21088. Minister of Lands, the Assistant Director of Land Administration of the Department of Lands and Survey hereby sets apart the land, Dated at Dunedin this 30th day of April 1985. described in the Schedule hereto, as a recreation reserve subject to J. R. GLEAVE, the provisions of the Reserves Act 1977. Deputy Commissioner of Crown Lands. (L. and S. H.O. 16/3273; D.O. DPF 1359) SCHEDULE 3/1 HAWKE'S BAY LAND DISTRICT-DANNEVIRKE COUNTY 410 square metres, more or less, being Section 77, Block IX, Takapau Survey District. S.O. Plan 8767. U23/4.2. Declaration that Private Land shall be Protected Private Land Dated at Wellington this 3rd day of May 1985. W. J. F. BISHOP, Pu RSU ANT to the Reserves Act 1977, and to a delegation from the Assistant Director of Land Administration, Minister of Lands, the Assistant Director of National Parks and Department of Lands and Survey. Reserves of the Department of Lands and Survey hereby declares that the private land, described in the Schedule hereto, shall be (L. and S. H.O. Res. 5/2/10; D.O. Res. 3/2/14) protected land for scenic purposes, subject to the provisions of the 3/1 said Act. 9 MAY THE NEW ZEALAND GAZETTE 2089

SCHEDULE Naming of a Reserve MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY PURSUANT to the Reserves Act 1977, and to a delegation from the 199.0450 hectares, more or less, being part Lot I and part Lot 2, Minister of Lands, the Assistant Commissioner of Crown Lands D.P. 866, Block VII, Gore Survey District, being more particularly hereby declares that the recreation reserve, described in the Schedule shown marked A, B and C on D.P. 6465. Part certificates of title hereto, shall hereafter be known as the Red Beach Park Recreation 3E/l 122 and 3E/l 149. Reserve. Dated at Wellington this 11th day of April 1985. W. T. DEVINE, SCHEDULE Assistant Director of National Parks and Reserves, Department of Lands and Survey. NORTH AUCKLAND LAND DISTRICT-RODNEY COUNTY (L. and S. H.O. Res. 8/50/1; D.O. PPL 18 LP 594) 2630 square metres, more or less, being Lot 142, D.P. 57326, situated 3/1 in Blocks XI and XII, Waiwera Survey District. Part certificate of title 78/820. 6815 square metres, more or less, being Lot 357, D.P. 73876, Classification of Reserve and Vesting in the Dannevirke County situated in Blocks XI and XII, Waiwera Survey District. Part Council certificates of title 1354/28, 50C/1007, and 268/965. Dated at Auckland this 23rd day of April 1985. PURSUANT to the Reserves Act 1977, and to a delegation from the J. V. BOULD, Minister of Lands, the Assistant Commissioner of Crown Lands Assistant Commissioner of Crown Lands. hereby classifies the reserve described in the Schedule hereto, as a recreation reserve, and vests the said reserve in The Dannevirke (L. and S. H.O. Res. 2/2/207; D.O. 8/3/344) County Council in trust for that purpose. 3/1

SCHEDULE Naming of a Reserve HAWKE'S BAY LAND DISTRICT-DANNEVIRKE COUNTY 410 square metres, more or less, being Section 77, Block IX, Takapau PURSUANT to the Reserves Act 1977, and to a delegation from the Survey District. S.O. Plan 8767. U23/4.2. Minister of Lands, the Assistant Commissioner of Crown Lands hereby declares that the Government purpose (wildlife management) Dated at Napier this 3rd day of May 1985. reserve, described in the Schedule hereto, shall hereafter be known J. GRAY, as the Paroa Wildlife Management Reserve. Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 5/2/10; D.O. Res. 3/2/14) SCHEDULE 3/1 WESTLAND LAND DISTRICT-GREY COUNTY 20.6023 hectares, more or less, being Rural Sections 6182 and 6183, Change of the Classification of Part of a Reserve situated in Block III, Waimea Survey District and Blocks XV and XVI, Greymouth Survey District. Balance certificate of title 3C/997. S.O. Plan 10455. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands Dated at Hokitika this 29th day of April 1985. hereby changes the classification of that part of the reserve, described T. A. BRYANT, in the Schedule hereto, from a recreation reserve to a local purpose Assistant Commissioner of Crown Lands. (site for Scout Hall) reserve, subject to the provisions of the said Act. (L. and S. H.O. Res. 10/6/13; D.O. 8/185/11) 3/1 SCHEDULE Classification of Reserve SOUTH AUCKLAND LAND DISTRICT-HAURAKI PLAINS COUNTY-PART WAITAKARURU RECREATION RESERVE 4046 square metres, more or less, being Section 13, Block II, PURSUANT to the Reserves Act 1977, and to a delegation from the Waitakaruru Township, situated in Block X, Wharekawa Survey Minister of Lands, the Assistant Commissioner of Crown Lands District. Part New Zealand Gazette, 1980, page 2194, S.O. Plan classifies the reserve described in the Schedule hereto, as a scenic 22292. reserve, for the purposes specified in section 19 (I) (a) of the Reserves Act 1977 subject to the provisions of the said Act. Dated at Hamilton this 30th day of April 1985. G. L. VENDT, , Assistant Commissioner of Crown Lands. SCHEDULE (L. and S. H.0. Res. 3/2/200; D.O. 8/846) 0TAGO LAND DISTRICT-CLUTHA COUNTY 3/1 2.3 hectares, more or less, being Section 46, Block I, Woodland Survey District. All Gazette notice 619620. S.O. Plan 20795. Dated at Dunedin this I st day of May 1985. Classification of Reserve J. R. GLEAVE, 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. 12/3/68; D.O. 13/90) hereby classifies the reserve, described in the Schedule hereto as a 4/1 recreation reserve, subject to the provisions of the said Act. Revocation of Reservation Over Part of a Reserve SCHEDULE NORTH AUCKLAND LAND DISTRICT-MANGONUI COUNTY PURSUANT to the Reserves Act 1977, and to a delegation from the 31.0000 hectares, more or less, being Karikari 2A Block, situated Minister of Lands, the Assistant Commissioner of Crown Lands in Blocks I, IV and V, Karikari Survey District. All Gazette notice hereby revokes the reservation over that part of the Whitechapel 780316. J (New Zealand Gazette, 1980, page 3650), M.L. Plan 14948. Flat Recreation Reserve, described in the Schedule hereto. Dated at Auckland this 29th day of April 1985. SCHEDULE R. F. SMITH, Assistant Commissioner of Crown Lands. 0TAGO LAND DISTRICT-LAKE COUNTY (L. and S. H.O. Res. 2/2/438; D.O. 8/3/668) 7820 square metres, more or less, being Sections 135 and 136, 3/1 (formerly part Section 130), Block VIII, Shotover Survey District. 2090 THE NEW ZEALAND GAZETTE No. 85

Whitechapel Flat Recreation Reserve by part New Zealand Classification of Reserve and Declaration that the Reserve by Part Gazette, 1979, page 3028. S.O. Plan 21248. of the Onawe Pa Historic Reserve Dated at Dunedin this I st day of May 1985. J. R. GLEAVE, PURSUANT to the Reserves Act 1977, and to a delegation from the Assistant Commissioner of Crown Lands. Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a (L. and S. H.O. Res. 12/2/132; D.O. 8/3/2) historic reserve, subject to the provisions of the said Act, and further, 4/1 declares the said reserve to form part of the Onawe Pa Historic Reserve. Revocation of a Notice Relating to Tokarahi Public Hall Reserve and Issue of a Fresh Notice SCHEDULE CANTERBURY LAND DISTRICT-AKAROA COUNTY PURSUANT to section 6 (3) of the Reserves Act 1977 and by reason of an error made in the notice hereinafter described the Assistant 5.5000 hectares, more or less, being Rural Section 42007, situated Commissioner of Crown Lands acting under delegated authority in Blocks XV, Pigeon Bay and IV, Akaroa Survey Districts. All New from the Minister of Lands hereby revokes the notice vesting the Zealand Gazette, 1985, page 1519. S.O. Plan 16213. Tokarahi Public Hall Reserve in the Waitaki County Council dated Dated at Christchurch this I st day of May 1985. the 1st day of March 1985 and published in the New Zealand Gazette B. K. SLY, of 14 March 1985, No. 43, page 1165 and hereby issues the following Assistant Commissioner of Crown Lands. as a fresh notice in its place. (L. and S. H.O. Res. 11 /4/17; D.O. 8/4/35) Vesting a Reserve in the Waitaki County Council 3/1

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands Classification of Reserves hereby vests the reserve, described in the Schedule hereto, in the Waitaki County Council with effect from 17 February I 985, in trust for a local purpose (site for a public hall) reserve. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserves, described in the Schedule hereto, as SCHEDULE reserves for the purposes specified at the end of the respective 0TAGO LAND DISTRICT-WAITAKI COUNTY-TOKARAHI PUBLIC descriptions of the said reserves, subject to the provisions of the HALL RESERVE said Act. 4047 square metres, more or less, being Section 25, Block VIII, Maerewhenua Survey District. All New Zealand Gazette, 1905, page SCHEDULE 544. S.O. Plan 2244. CANTERBURY LAND DISTRICT-WAIMATE COUNTY Dated at Dunedin this 30th day of April 1985. 30.7500 hectares, more or less, being Rural Section 40403, situated J. R. GLEAVE, in Block III, Waitaki Survey District. All New Zealand Gazette, Assistant Commissioner of Crown Lands. 1975, page 1091. S.O. Plan 13317. Local purpose (soil conservation). (L. and S. H.O. Res. 12/44/18; D.O. 8/4/12) 2.3900 hectares, more or less, being Rural Section 41962 (formerly 4/1 part Reserve 2815), situated in Block III, Waitaki Survey District. Part New Zealand Gazette, 1888, page 904. S.O. Plan 16307. Local purpose (soil conservation). Appointment of Kohukohu Historic and Arts Society Incorporated 3.2374 hectares, more or less, being Reserve 3468, situated in to Control and Manage a Reserve Block V, Waitaki Survey District. Part New Zealand Gazette, 1900, page 608. S.O. Plan 1472. Recreation. PURSUANT to the Reserves Act 1977, and to a delegation from the 1.9240 hectares, more or less, being reserve 4749, situated in Minister of Lands, the Assistant Commissioner of Crown Lands Blocks V, VI and X, Otaio Survey District. All Gazette notice 442700 hereby appoints the Kohukohu Historic and Arts Society (New Zealand Gazette, 1956, page 949). S.O. Plan 8887. Local Incorporated to control and manage the reserve, described in the purpose (plantation). Schedule hereto, subject to the provisions of the said Act, as a reserve for historic purposes. CANTERBURY LAND DISTRICT-ASHBURTON COUNTY 42.6943 hectares, more or less, being Reserve 2498, situated in SCHEDULE Block VII, Westerfield Survey District. Part New Zealand Gazette, 1967, page 591. S.O. Plan 10606. Local purpose (soil conservation NORTH .AUCKLAND LAND DISTRICT-HOKIANGA COUNTY and river control). 1693 square metres, more or less, being Section 126, Block X, CANTERBURY LAND DISTRICT-MACKENZIE AND WAIMATE Mangamuka Survey District. All New Zealand Gazette, 1984, page COUNTIES 3527. S.O. Plan 56028. 6..8796 hectares, more or less, being Reserve 3572, situated in Dated at Wellington this 2nd day of May 1985. Block XIII, Pareora Survey District. Part New Zealand Gazette, R. F. SMITH, 1902, page 2559. S.O. Plan 1064. Local purpose (soil conservation). Assistant Commissioner of Crown Lands. 12.9499 hectares, more or less, being Reserve 3571, situated in (L. and S. H.O. 6/61242; D.O. 8/4/42) Block XIII, Pareora Survey District. Part New Zealand Gazette, 3/1 1902, page 2559. S:O· Plan 1064. Local purpose (soil conservation). Dated at Christchurch this 1st day of May 1985. Classification of Reserve B. K. SLY, Assistant Commissioner of Crown Lands. PURSUANT to the Reserves Act 1977, and to a delegation from the (L. and S. D.O. 3/474/A) Minister of Lands, the Assistant Commissioner of Crown Lands 3/1 hereby classifies the reserve, described in the Schedule hereto as a historic reserve, subject to the provisions of the said Act. Declaration that Land is a Reserve SCHEDULE NORTH AUCKLAND LAND DISTRICT-HOKIANGA COUNTY PURSUANT to the Reserves Act 1977, and to a delegation from the 1693 square metres, more or less, being Section 126, Block X, Minister of Lands, the Assistant Commissioner of Crown Lands Mangamuka Survey District. All New Zealand Gazette, 1984, page hereby notifies that the following resolution was passed by the 3527. S.0. Plan 56028. Christchurch City Council on the 12th day of December 1983: Dated at Auckland this 2nd day of May 1985. "That, in exercise of the powers conferred on it by section 14 of the Reserves Act 1977, the Christchurch City Council R. F. SMITH, hereby resolves that the piece of land held by the said city Assistant Commissioner of Crown Lands. in fee simple, and described in the Schedule hereto, shall (L. and S. H.0. 6/6-1242; D.O. 8/4/42) be, and the same is hereby declared to be a recreation reserve 3/1 within the meaning of the said Act." 9 MAY THE NEW ZEALAND GAZETTE 2091

SCHEDULE Classification of Reserves CANTERBURY LAND DISTRICT-CHRISTCHURCH CITY PURSUANT to the Reserves Act 1977, and to a delegation from the 341 square metres, more or less, being Lot I, D.P. 46492, situated Minister of Lands, the Assistant Commissioner of Crown Lands in Block XI, Christchurch Survey District. All certificate of title hereby declares the reserve, described in the First Schedule hereto, 25B/950. to be classified as a local purpose (site for plunket rooms) reserve, Dated at Christchurch this I st day of May 1985. and further, declares the reserve. described in the Second Schedule B. K. SLY, hereto, to be classified as a local purpose (municipal buildings and Assistant Commissioner of Crown Lands. car park access) reserve, subject to the provisions of the said Act. (L. and S. H.0. Res. 11/2/34; D.O. 8/5/68) 3/1 FIRST SCHEDULE MARLBOROUGH LAND DISTRICT-PICTON BOROUGH Change of the Purpose of a Reserve 131 square metres, more or less, being part Sections 1163 and 1164, Town of Picton. Reserve for public utility by all New Zealand PURSUANT to the Reserves Act 1977, and to a delegation from the Gazette, 1908, page 36. Part certificate of title 31/295. S.O. Plan Minister of Lands, the Assistant Commissioner of Crown Lands 6369. hereby changes the purpose of the reserve described in the Schedule hereto, from a landing place reserve to a recreation reserve, subject SECOND SCHEDULE to the provisions of the said Act. MARLBOROUGH LAND DISTRICT-PICTON BOROUGH SCHEDULE 190 square metres, more or less, being parts Section 1163 and part Section 1164, Town of Picton. Reserve for public utility by all New NELSON LAND DISTRICT-MARLBOROUGH COUNTY Zealand Gazette, 1908, page 36. Balance certificate of title 31 /295. 2.8328 hectares, more or less, being Section I, Block V, Whangamoa S.O. Plan 6369. Survey District. All New Zealand Gazette, 1888, page 43. M.L. Plan 932. Dated at Blenheim this 29th day of April 1985. D. I. MURPHY, Dated at Nelson this 30th day of April 1985. Assistant Commissioner of Crown Lands. R. G. C. WRATT, Assistant Commissioner of Crown Lands. (L. and S. D.O. 8/5/184) (L. and S. D.O. 13/128) 3/1 3/1 Declaring Road at Waiotira to be Acquired for Railway Purposes Revocation of the Reservation Over a Reserve Specifying the Manner of Disposal PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981, section 20 of the Public Works Act 1981, PURSUANT to the Reserves Act 1977, and to a delegation from the and all other powers enuring under that Act, the General Manager Minister of Lands, the Assistant Commissioner of Crown Lands of the New Zealand Railways Corporation hereby declares that an hereby revokes the reservation as a reserve for a public hall, 9ver agreement to that effect having been entered into, the land described the land, described in the Schedule hereto, and further, declares that in the Schedule hereto is hereby acquired for and on behalf of Her the said land may be leased or sold by the Amuri County Council Majesty the Queen for railway purposes. on such terms and conditions as the council shall determine, the proceeds from any such leasing or sale to be paid into the council's SCHEDULE reserves account, such moneys to be used and applied in or towards the improvement of other reserves under the control of the council NORTH AUCKLAND LAND DISTRICT-WHANGAREI COUNTY or in or towards the purchase of other land for reserve. ALL that piece of land described as follows: SCHEDULE Area m' Being CANTERBURY LAND DISTRICT-AMURI COUNTY 1235 Part Stephen Road, marked A on plan. 882 square metres, more or less, being reserve 5100 (formerly Lot Situated in Block XV, Tangihua Survey District. 2, D.P. 18801), situated in Block VI, Culverden Survey District. All certificate of title 727/81 (New Zealand Gazette, 1957, page 1326, As the same is more particularly delineated on the plan marked T. 268918 and T. 453394). D.P. 18801. L.O. 34557 (S.O. Plan 58757), deposited in the office of the New Zealand Railways Corporation at Wellington, and thereon marked Dated at Christchurch this I st day of May 1985. as above mentioned. B. K. SLY, Dated at Wellington this 1st day of April 1985. Assistant Commissioner of Crown Lands. A. E. McQUEEN, (L. and S. H.0. Res. 11/2/284; D.O. 8/5/111) for General Manager, New Zealand Railways Corporation. 3/1 (N.Z.R. L.O. 31796/10) 10/1 Classification and Naming of a Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Amending Determinations by the Minister of Customs Under Minister of Lands, the Assistant Commissioner of Crown Lands Section 121 of the Customs Act 1966 hereby declares the reserve described in the Schedule hereto, to be classified as a scenic reserve, for the purposes specified in section PURSUANT to section 121 of the Customs Act 1966, the Minister 19 (I) (a) of the Reserves Act 1977, subject to the provisions of the of Customs hereby amends, in the manner set out in the Schedule said Act, and further declares that the scenic reserve, described in hereto, the determinations made under the said section on the 5th the Schedule hereto, shall hereinafter be known as Allports Island day of December 1984, published in the New Zealand Gazette on Scenic Reserve. the 13th day of December 1984 at pages 5710 and 5711. SCHEDULE SCHEDULE MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY PART II of the determinations is amended at paragraph 4 (a) by 17.4 hectares, more or less, being Sections 8 and 113, Block VII, adding the words- Arapawa Survey District. Reserve for scenic purposes by all New "Spoilers/air dams made principally of unhardened vulcanised Zealand Gazette, 1927, page 1426 and part New Zealand Gazette, rubber or artificial plastic materials." 1927, page 2528. S.O. Plan 6361. This variation to the aforesaid determination will take effect on Dated at Blenheim this 22nd day of April 1985. the l st day of May 1985. D. I. MURPHY, Assistant Commissioner of Crown Lands. Dated at Wellington this 9th day of May 1985. (L. and S. H.0. 4/446; D.O. 13/71 and 13/105) MARGARET SHIELDS, Minister of Customs. 3/1 2092 THE NEW ZEALAND GAZETTE No. 85

Sale of Wanganui Harbour Board Land Attendance and participation at the Conference is restricted to persons representing: the Government, workers (nominated by the New Zealand Federation of Labour), State employees (nominated I, Richard William Prebble, Minister of Transport, having obtained by the Combined State Unions), employers (nominated by the New the concurrence of the Minister of Finance pursuant to section Zealand Employers Federation (Inc.)) and State employers 143A (3) of the Harbours Act 1950, hereby approve pursuant to (nominated by the State Services Co-ordinating Committee), and section 143A (I) (a) and section 143c (I) (b) (i) of the said Act the to deputies and advisers to those persons. sale of the land referred to in the Schedule hereto by the Wanganui Harbour Board pursuant to section 143c of the said Act, and I Dated at Wellington this 3rd day of May 1985. specify that this approval is effective from the date hereof. STAN RODGER, Minister of Labour.

12 SCHEDULE ALL that parcel of land containing 1014 square metres, more or less, situate in the City of Wanganui, being part Lot H, right bank Designation of Replacement Schools Wanganui River and being also Lot 11 on Deposited Plan 34300 and comprising all of the land described in certificate of title, Volume PURSUANT to section 154(1) of the Education Act 1964, notice is 118, folio 66 (Wellington Registry). hereby given that Waiheke FI-VII High School and Waiheke Dated at Wellington this 17th day of April 1985. Primary School, Waiheke, have been designated as the replacement schools for Waiheke Area School, Waiheke. R. W. PREBBLE, Minister of Transport. This notice shall come into effect on the date it is published in (M.O.T. 43/16/6) the New Zealand Gazette. 10 Dated at Wellington this 23rd day of April 1985. RUSSELL MARSHALL, Minister of Education. Sale of Wanganui Harbour Board Land 10 L Richard William Prebble, Minister of Transport, having obtained the concurrence of the Minister of Finance pursuant to section Designation of Replacement School 143.A (3) of the Harbours Act 1950, hereby approve pursuant to section 143A (I) (a) and section 143c (I) (b) (i) of the said Act the sale of the land referred to in the Schedule hereto by the Wanganui PURSUANT to section 154(1) of the Education Act 1964, notice is Harbour Board pursuant to section 143c of the said Act, and I hereby given that Twizel Area School, Twizel, has been designated specifiy .that this approval is effective from the date hereof. as the replacement school for Twizel High School and Twizel Primary School, Twizel. This notice shall come into effect on the date it is published in SCHEDULE the New Zealand Gazette. ALL that parcel of land containing 676 square metres, more or less, Dated at Wellington this 18th day of April 1985. situated in the City of Wanganui, being Lot 2 on Deposited Plan 43292 and comprising all the land described in certificate of title, RUSSELL MARSHALL, Minister of Education. Volume 158, folio 320 (Wellington Registry). 10 Dated at Wellington this 18th day of April 1985. R. W. PREBBLE, Minister of Transport. Post Office Bonus Bonds-Weekly Prize Draw No. 1, May 1985 (M.O.T. 43/16/6) 10 PURSUANT to the Post Office Act 1959, notice is hereby given that the result of the weekly Prize Draw No. 1 for 4 May is as follows: Tripartite Wage Conference One prize of$25,000: 153 216046. Thirteen prizes of $5,000: 476 492757, Pt TRSllANT to section 16E of the Industrial Relations Act 1973 (as 1094 682024, 1194 848456, inserted by section 3 of the Industrial Relations Amendment Act 2093 596899, 1984), I, Stanley Joseph Rodger, Minister of Labour, hereby give 4181 051610, notice that the 1985 Tripartite Wage Conference, to be held in 5188 343078, accordance with section 16A of the Industrial Relations Act 1973, 6287 763427, will commence at 2 p.m. on Monday, the 20th day of May 1985 at 7286 818245, Parliament -Buildings. 8186957417, As required by section 16G of the Industrial Relations Act 1973, 8189 597180, the Conference is to be a forum for consultations about the economic 8289 823457, environment in which wages and other remuneration and conditions 8385 911561, of employment will be settled after the Conference, and the 8489 745825. Government's economic policies in relation to that environment. JONATHAN HUNT, Postmaster-General. The consultations are to relate to past trends and likely developments in inflation, the distribution of incomes from all sources, the competitiveness of New Zealand industry, the implications of the Government's fiscal and monetary policies, the employment situation and such other matters as the Conference Amending Notice to the Daily Bag Limits for Game in the Bay of may determine. Islands Acclimatisation District, 1985-86 Season Section 16H of the Industrial Relations Act 1973 provides that the Conference is also to be a forum for consultations about the THE Minister oflnternal Affairs hereby gives notice that the notice interests of the low-paid and methods by which their interests may published in the supplement to the New Zealand Gazette, No. 57 be protected. of 2 April 1985 at page 1476, relating to the daily bag limits, is In this respect the consultations will relate to wages and other amended as follows. remuneration and conditions of employment, the rates of social In that portion of the Second Schedule which relates to the Bay security benefits, rates of taxation, and the appropriate mix of of Islands Acclimatisation District: Government spending, taxation and wage policies required to protect the interests of the low-paid (including the effectiveness of the Daily Bag Limits mechanism by which the minimum wage is fixed and the level of Grey duck, no limit. the minimum wage and other minimum standards governing the Shoveler duck, no limit. employment of workers and State employees). Mallard duck, no limit. Any person may make written submissions in relation to the Dated at Wellington this 1st day of May 1985. subject matter of the Conference. Submissions should be addressed PETER T APSELL, Minister of Internal Affairs. to the Minister of Labour, Parliament Buildings, Wellington. All submissions received will be made available to those participating (WIL. 8/2/2) in the consultation at the Conference. 70 9 MAY THE NEW ZEALAND GAZETTE 2093

Decision No. 1/85 Formal Complaint to Broadcasting Tribunal and Response Com. 2/84 A formal complaint was made by the Union to the Broadcasting Before the Broadcasting Tribunal Tribunal. The actual complaint made was: "That in broadcasting an advertising programme on a controversial industrial/political issue the BCNZ breached IN the matter of the Broadcasting Act 1976, and in the matter of Rule 1.1 of the Broadcasting Rules which requires a complaint by NATIONAL UNION OF RAILWAYMEN: broadcasters in the preparation and presentation of programmes 'to show balance impartiality and fairness'." Warrant Holder: BROADCASTING CORPORATION OF NEW ZEALAND (Television New Zealand). In support of this contention the Union added that the particular broadcast had important industrial and political implications, and Chairman: B. H. Slane. that on such a programme fairness required that all significant points Members: Lionel R. Sceats and Anne E. Wilson. of view be presented rather than relying on subsequent coverage by news and current affairs programmes to achieve balance (emphasis Co-opted Members: N. L. MacBeth and P. J. Downey. added). DECISION The complaint was considered by the Tribunal on the papers, Background there being. further letters from the Broadcasting Corporation and the Union, the earlier correspondence between the two, and copies The National Union of Railwaymen was concerned in March of two internal reports of the Broadcasting Corporation that had 1984 to learn that the New Zealand Railways Corporation proposed to hire the use of broadcasting facilities of TVNZ, outside normal also been supplied to the Union. broadcasting hours, to convey a message to railway staff. This was Rule I.I (g) of the Television Programme Rules requires being done because of the Government's so-called deregulation of broadcasters: the transport industry and the proposed release of the study by the "To show balance, impartiality and fairness in dealing with American consultants, Booz-Allen and Hamilton. Effectively this political matters, current affairs, and all questions of a type of broadcast would enable the General Manager of Railways controversial nature." to communicate to all of his staff who watched in a direct manner rather than indirectly through union representatives. Rule 1.2 of the separate Television Advertising Rules ·requires that: The Union wrote to the Chairman of the Broadcasting Corporation on 20 March 1984 claiming that the Union should have the "Advertisements which are a form of programme material, opportunity to present its views, by the Corporation "providing an must meet all standards and requirements laid down in the equal period of time within the programme" to enable this to be programme rules." done. This was on the basis of an alleged statutory responsibility For the sake of completeness it is necessary to record also a recent of the Corporation to preserve balance in its programmes and the rule relating to industrial and political advertising. Rule 1.17.1 requirements of the relevant rules. The Corporation declined to provides: provide such time. For no reason that is clear in the papers the question of the Union hiring time immediately before or after the "Industrial relations advertising is permissible but will not: broadcast does not seem to have been raised by the Broadcasting (a) include material which denigrates any other party to a dispute; Corporation or the Union. (b) imitate in any way an existing programme, format or any On 20 March the Chairman of the Corporation replied to the identifiable personality." Union, which wrote again on 28 March 1984. The broadcast by the Railways Corporation was made on TV! shortly after 11 p.m. on These various rules are based on and give effect to section 24 of 29 March 1984, following the close of normal broadcasting. The the Broadcasting Act. Section 24 (I) (e) stipulates: broadcast was aimed at all who worked for the Railways "that when controversial issues of public importance are Corporation. Apparently the staff had been given notice of the discussed, reasonable efforts are made to present significant television broadcast and requested to tune in. The fact of the points of view either in the same programme or in other broadcast was conveyed to the general public as a news item, but programmes within the period of current interest." (emphasis was not trailered by TVNZ. added). The broadcast was in the form of a statement by the General This complaint was made on the basis of a breach of the Rules Manager of Railways in which he told the staff (and anyone else and not on section 24. The union submitted quite correctly that who happened to be looking) that the Railways Corporation the Rules can, as in some cases they no doubt do, establish higher chairman would be announcing what were described as new business standards than the Act itself reqmres. The Rules however must strategies and releasing the Booze-Allen Report to the union leaders obviously be read in the light of as well as being subject to the and the public the following day. The general manager outlined express provisions of the statute. these new strategies including a new management structure. Decision The broadcast spoke of having negotiations with union leaders; This broadcast was undoubtedly one that dealt with controversial of the need for improved productivity; of adjusting manning levels; issues concerning such matters as redundancy, staff levels and of increasing weekend operations; of eliminating light density lines; changes of services, but it did so merely by way of introduction. of reducing staff levels; of early retirement; of redundancies; and of and information about a full public announcement concerning them limiting retraining opportunities. There were other matters but this that was to be made the following day. The mere fact of the inclusion list will indicate that many questions were referred to that would of material that was in some degree controversial was not such as generally be regarded as contentious industrial issues. While these to require immediate balancing material in the same programme. issues could be said to be of primary concern to the Railways The obligations of the warrant holder could be met in various ways Corporation and its employees, they could also have implications such as in news and current affairs programmes. for the general public as taxpayers and users of Railways services. The tone of the broadcast was matter-of-fact and largely along the If this was not going to be the case then the Broadcasting lines of giving information about decisions already taken and asking Corporation would have been obliged to have found some for staff support in a new competitive environment. appropriate way in which to have achieved a programme balance in respect of those controversial issues that were of public On 30 March 1984 the Union wrote to the Secretary of the importance. In the particular situation here the Corporation knew Broadcasting Corporation and laid a formal complaint with the that the Booz-Allen Report was to be released the day after the Broadcasting Corporation "that in broadcasting the Railways broadcast and would be available to the Union, and that the Union Corporation advertising programme your Corporation failed to would obviously be making public statements on the issues. comply with the rules made under section 26 of the Act", being the Broadcasting Act 1976. There is a complicating factor in the particular situation here. This broadcast was not simply a normal programme or The complaint was duly considered by the Complaints Committee advertisement intended for the general public. It had a restricted of Television New Zealand and its recommendation that the target audience, namely employees of the Railways Corporation, complaint not be upheld was considered and adopted by the which of course would have included all the members of the Union. Broadcasting Corporation at its meeting on 8 May 1984. At the same time any member of the public would have been free The decision of the Broadcasting Corporation was conveyed to to have watched the broadcast. If the broadcast was substantially the Union by the Corporation's Secretary on 21 May 1984. The restricted in its content merely to matters of concern to the target letter concluded as follows: audience only, then special considerations might apply. But in this "The Corporation considered that the commercial fell within decision the Tribunal leaves that matter open and deals with this both the Advertising and Programme rules, and that, within complaint on the basis that some of the matters discussed were of the period of current interest the obligation to present other public importance. views (in reaction to the controversy created by the This type of broadcasting, with industrial and political overtones, announcement) was fully met in broadcasts. Accordingly it is new. The Tribunal would not wish to see it unduly restricted at was unable to uphold the complaint." this stage of development. It would become an anomalous situation 2094 THE NEW ZEALAND GAZETTE No. 85 if someone were able to pay for time to put forward certain industrial British Standard BS 5501-Electrical apparatus for potentially or political views, and then to require that those who differ must explosive atmospheres. normally be provided with a free right of rebuttal within that same time slot. Part I: 1977 General requirements. Part 2:1977 Oil immersion 'o'. Industrial relations advertising is however a delicate area. It is Part 3: 1977 Pressurised apparatus 'p'. one where the warrant holder has a great responsibility to consider Part 4:1977 Powderfilling 'q'. carefully the nature and form of the material being broadcast. The Part 5: 1977 Flameproof enclosure 'd'. responsibility for what is broadcast lies with the warrant holder Part 6: 1977 Increased safety 'e'. who has a clear obligation to consider the material intended to be Part 9:1982 Specification for intrinsically safe electrical systems 'i'. broadcast in this type of programme. It is not adequate for the warrant holder merely to take the view Dated at Wellington this 29th day of April 1985. that it has hired out time, is not responsible for the content of the J. J. CHESTERMAN, Secretary of Energy. material that is to be broadcast, relies on the hirer to abide by the rules, and will only consider subsequent to broadcast whether there 10/5 has been a breach of the rules or not. The warrant holder may also have to consider subsequently the correctness or otherwise of the decision made by its staff. Industrial relations advertising cannot be treated differently from any other Flexible Cord-Current Rating advertising as far as the responsibility of the Broadcasting Corporation is concerned. PURSUANT to the Powers delegated to me under section 10 of the There are many ancillary issues canvassed in the internal reports Ministry of Energy Act 1977 and in accordance with the provisions of the Broadcasting Corporation. The Tribunal does not have to of regulation 56 of the Electrical Wiring Regulations 1976, I hereby determine the validity or otherwise of these, and accordingly makes approve a current rating of 7.5 amperes for a 0.75 mm2 flexible no comment except to the extent indicated in the caution set out cord. above. The experience of this broadcast and the complaint made This new assigned current rating will alter the 6 ampere rating may cause the Broadcasting Rules committee to give further 2 consideration to the rules in respect of this type of broadcasting given to the 0. 75 mm flexible cord referred to in Table 22M in and whether they need to be more specific. That however is for the Appendix G of the Handbook to the Electrical Wiring Regulations committee to decide. 1976. Neither the advertising rules, nor the programme rules require Dated at Wellington this 30th day of April 1985. absolutely that balance be achieved within the same programme. J. J. CHESTERMAN, Secretary of Energy. Section 24 (I) (e) as quoted above, with its reference to the period of current interest, specifically provides that this need not be so. 10/2 The rules being silent on the point as to the time within which balance is to be achieved, the norm to be adopted is that set out in the statute unless there are unique circumstances that do not exist here. Clearly there was controversy about the Railways' policy Transport Licensing Authority Sitting decisions which were publicly announced the following day. No complaint is made by the Union that its views were not reasonably presented in reply during the period of current interest in the news PURSUANT to sections 135, 136 and 145 of the Transport Act 1962, foreshadowed by the general manager in his broadcast aimed at the as amended by the Transport Amendment Act No. 2, the railways staff. Accordingly it cannot be said that the advertising or Christchurch Transport District and No. 8 and 9 Transport Districts, the programme rules had been breached. Licensing Authority (F. H. K. Moore), gives notice of the receipt In all the circumstances therefore the complaint of a failure of of the following applications, and will hold a public sitting in the this programme to comply with the rules is not upheld. Conference Room, Fourth Floor, Transport House, comer Cashel and Montreal Streets, Christchurch on Wednesday, 29 May 1985 Co-opted Members at 9.30 a.m. and Thursday, 30 May 1985 to receive evidence for or Messrs Macbeth and Downey were co-opted as persons whose against the granting of them: qualifications and experience might be of assistance to the Tribunal A85/CH/16 David John Riley, Christchurch: Lease Continuous in the determination of the complaint. They took part in the hearing Taxicab Service Licence No. 10251 from Archibald Andrew and the deliberations of the Tribunal but the decision is that of the permanent members. Lawrence. A85/CH/l 7 John Ross Annereau, Christchurch: Lease Continuous Dated the 12th day of April 1985. Taxicab Service Licence No. 10263 from Norman Geoffrey Signed for the Tribunal: Leonardo. B. H. SLANE, Chairman. A85/CH/18 Patrick Bruce Stenhouse, Christchurch: Transfer Continuous Taxicab Service Licence No. 5472 from the Estate of Maurice Joseph Beresford. A85/CH/ 19 William Paul Carrington, Christchurch: Transfer Electrical Wiring Regulations Jc_f76 Continuous Taxicab Service Licence No. 10259 from the Estate of Garth Earl Blakely. PURSUANT to the provisions of regulation 18 (3) of the Electrical A85/CH/20 Smit Theodorus, Christchurch: Transfer Continuous Wiring Regulations 1976, the following specifications are declared Taxicab Service Licence No. 8199 from Thomas Francis Whittle. as suitable for the purpose of these regulations: A85/CH/21 Noel Charles Moorhead, Christchurch: Transfer British Standard BS 5345-Code of Practice for the selection, Continuous Taxicab Service Licence No. 10406 from Murray Henry installation and maintenance of electrical apparatus for use in Banks. potentially explosive atr.iospheres (other than mining applications A85/CH/22 Michael Mark Kemper, Christchurch: Transfer or explosive processing and manufacture). Continuous Taxicab Service Licence No. 10224 from Lyndsay Ernest Part I: 1976 Basic requirements for all parts of the code. Hooper. Part 2: 1983 Classification of hazardous areas. A85/CH/23 Patrick James Collett, Christchurch: Transfer Continuous Taxicab Service Licence No. 10227 from Edward Napier Part 3: 1979 Installation and maintenance requirements for Hutana. electrical apparatus with type of protection 'd'. Flameproof enclosure. A85/CH/24 William Archibald White, Christchurch: Lease Part 4: 1977 Installation and maintenance requirements for Continuous Taxicab Service Licence No. 10283 from Estate of electrical apparatus with type of protection 'i'. Intrinsically safe Robert Douglas White. electrical apparatus and systems. A85/CH/25 Gerald Francis Austin, Christchurch: Lease Part 5: 1983 Installation and maintenance requirements for elec­ Continuous Taxicab Service Licence No. 10257 from Trevor Burgess. trical apparatus protected by pressurisation 'p' and by continuous dilution, and for pressurised rooms. A85/5 Alistair John Kirkwood Pearson: Coalgate, New Goods Service Licence. Part 6: 1978 Installation and maintenance requirements for A84/214 Edwin John Hazelwood, Christchurch: New Goods electrical apparatus with type of protection 'e'. Increased safety. Service Licence. Part 7: 1979 Installation and maintenance requirements for A8/84/l 12 Buller Motorways Limited: Amend Passenger Service electrical apparatus with type of protection 'n'. Licence No. 04276 by the addition of the following special Part 8: 1980 Installation and maintenance requirements for condition-"The licensee may carry general goods in conjunction electrical apparatus with type of protection 's'. Special protection. with the authorised service." 9 MAY THE NEW ZEALAND GAZETTE 2095

Thursday, 30 May 1985 at 9.30 a.m. The Standards Act 1965-0verseas Specification Available for Comment A85/44 Christch~rch Transport Board, Christchurch: Amend the timetables attaching to Passenger Service Licences No. 06918, 07209, PURSUANT to subsection (3) of section 23 of the Standards Act 1965, 07197, 07216, 07205, 07200, 07212 and 07213 in accordance with notice is hereby given that the under-mentioned overseas the Schedule which is available on request from the Secretary, specification is being considered for endorsement as suitable for use Christchurch Transport District Licensing Authority. in New Zealand. Dated at Christchurch this 30th day of April 1985. Number and Title of Specification T. P. KELLEHER, Secretary. BS 509:- - - - Acetone for industrial use- Licensing Authority. Part 2: 1984 Methods of test. $23.60 All persons who may be affected by this specification and who desire to comment thereon, may obtam copies from the Standards Association of New Zealand, Wellington Trade Centre, 15-23 Transport Licensing Authority Sitting Sturdee Street (or Private Bag), Wellington at the price shown. The closing date for the receipt of comment is 9 July 1985. PURSUANT to section 140 (I) (b) of the Transport Act 1962 as amended by the Transport Amendment Act (No. 2) 1983, the Dated at Wellington this 3rd day of May 1985. Dunedin District Transport Licensing Authority gives notice that DENYS R. M. PINFOLD, it will conduct an inquiry into the operation of Continuous Taxicab Director, Standards Association of New Zealand. Service Licence No. 5778 in the name of Ian Gerald Clayton. The (S.A. 114/2/1) matter to be inquired into is whether or not the licensee was in breach of Special Condition 7 of Continuous Taxicab Service Licence No. 5778 during the period I October 1984 to 15 March 1985. The inquiry will take place on Tuesday, 11 June 1985 in the Oxford No Longer Designated Rural Meat Area Conference Room, Ministry of Transport, 245 Cumberland Street, (Notice No. 3489; Ag. 15/10/7/C3) Dunedin, commencing at 9.30 a.m. Dated at Dunedin this I st day of May 1985. PURSUANT to section 2 (3) of the Meat Act 1981, I hereby declare D. A. BATCHELOR, Secretary. the rural meat area described as "County of Oxford, as from time Dunedin District Transport Licensing Authority. to time constituted" to be no longer designated a rural meat area as rural slaughterhouse licence C3 is now cancelled. Dated at Wellington this 26th day of April 1985. R. E. W. ELLIOTT, The Standards Act 1965-Endorsements Cancelled Acting Director-General of Agriculture.

9 PURSUANT to section 17 of the Standards Act 1965, the Standards Council, on 22 February 1985, cancelled the endorsement of the under-mentioned specifications. Ellesmere No Longer Designated Rural Meat Area Number and Title of Specification (Notice No. 3488; Ag. 15/10/7/C46) BS 903:- - - - Methods of testing vulcanized rubber- *Part A29: 1973 Determination of low-temperature PURSUANT to section 2 (3) of the Meat Act 1981, I hereby declare retraction (TR test). the rural meat area described as "County of Ellesmere, as from time *BS 2915: 1974 Bursting discs and bursting disc assemblies. to time constituted" to be no longer designated a rural meat area *BS 5155:1974 Cast iron and carbon steel butterfly valves for general as rural slaughterhouse licence C46 is now cancelled. purposes. Dated at Wellington this 26th day of April 1985. *Superseded by a later edition. R. E. W. ELLIOTT, Dated at Wellington this 3rd day of May 1985. Acting Director-General of Agriculture.

DENYS R. M. PINFOLD, 9 Director, Standards Association of New Zealand. (S.A. 114/2/12:598-600) Waimea No Longer Designated Rural Meat Area (Notice No. 3487; Ag. 15/J0/7/N7) The Standards Act 1965-Amendments to Overseas Specifications Available for Comment PURSUANT to section 2 (3) of the Meat Act 1981, I hereby declare the rural meat area described as "Waimea County Council- Ridings of Murchison North and Murchison South" to be no longer PURSUANT to subsection (3) of section 23 of the Standards Act 1965, designated a rural meat area as rural slaughterhouse licence N7 is notice is hereby given that the under-mentioned amendments to now cancelled. overseas specifications are being considered for endorsement as Dated at Wellington this 26th day of April 1985. suitable for use in New Zealand. R. E. W. ELLIOTT, Number and Title of Specification Amendment Acting Director-General of Agriculture. No./AMD (Price) BS 1361: 1971 Specification for cartridge 9 fuses for a.c. circuits in domestic and similar premises. 2/4795 ($17.60) BS 5996: 1980 Methods for ultrasonic testing Notice Declaring Lands to be Infected Areas Under Potato Cyst and specifying quality grades of ferritic Nematode Regulations 1974 steel plate. 2/4776 ($3.80) (No. 3483; Ag. 12/8/8/2) BS 6207:- - - - Mineral insulated cables- Part 1:1969 Copper-sheathed cables 3/4055 ($17.60) PURSUANT to regulation 3 (I) of the Potato Cyst Nematode with copper conductors. 4/4773 ($3.80) Regulations 1974, notice is hereby given that the following lands are declared to be infected areas: All persons who may be affected by these amendments and who desire to comment thereon, may obtain copies from the Standards (a) The land on which potato cyst nematode has been found: Association of New Zealand, Wellington Trade Centre, 15-23 An area of 4.0468 hectares or thereabouts situated east Sturdee Street, or (Private Bag), Wellington. of and adjoining Giles Road in Block XV of the Rangiora Survey District, being Lot 4 on Deposited Plan 28055, part The closing date for the receipt of comment is 9 July 1985. of Rural Section 423, certificate of title 108/1393. Dated at Wellington this 3rd day of May 1985. Dated at Wellington this 26th day of April 1985. DENYS R. M. PINFOLD, R. E. W. ELLIOTT, Director, Standards Association of New Zealand. Acting Director-General of Agriculture and Fisheries. (S.A. 114/2/1) II

C 2096 THE NEW ZEALAND GAZETTE No. 85

Notice Revoking Declaration of Land to be an Infected Area Commerce Act 1975-Special Approval No. S575-(Milk Under Potato Cyst Nematode Regulations 1974 Treatment Allowances) (No. 3482; Ag. 12/8/8/2) I, Alistair John Hardy, being duly authorised by the Secretary of THE declaration made on 12 June 1975* in which the Director­ Trade and Industry, do hereby make the following special approval General of Agriculture and Fisheries declared the following land to in accordance with the provisions of section 90 of the Commerce be an infected area for the purposes of the Potato Cyst Nematode Act 1975 and section 25 (3) of the Milk Act 1967 (as amended by Regulations 197 4, is hereby revoked. section 6 of the Milk Treatment Act 1980). The land: an area of8.0937 hectares or thereabouts situated north I. (I) This approval may be cited as Special Approval No. S575. of and adjoining Old West Coast Road, Rolleston, in Block V of (2) Price Order Number CC 85/1*, as issued by the Commerce the Rolleston Survey District, being Rural Section 3802, certificate Commission, is hereby revoked. of title 9A/200 (Canterbury Registry). 2. In this order, unless the context otherwise requires. Dated at Wellington this 26th day of April 1985. "The Act" means the Milk Act 1967. R. E. W. ELLIOTT, "Milk" has the same meaning as in the Act but does not include Acting Director-General of Agriculture and Fisheries. cream or goats' milk. "Milk district" means a milk district constituted and declared *New Zealand Gazette, 1975, page 1302 as a milk district under the Act. II "Standard rates" means the standard rates of margins and allowances payable in respect of the treatment of town milk specified in the Schedule hereto. "Treatment" has the same meaning as in the Act, but does not include refrigeration in a storage depot elsewhere than at the treatment station or the service of homogenisation by Notice of Approval of Bylaws a treatment station. "Treatment station" means any plant or premises for the treatment of milk operated pursuant to the Act. I, Alexander King Ewing, Controller Marine Administration, pursuant to section 8A and 165 of the Harbours Act 1950, and in 3. This approval applies to all milk sold for human consumption exercise of powers delegated to me pursuant to sections 8 and 9 of in any milk district after the coming into force of this approval. the Ministry of Transport Act 1968, hereby approve the Wairewa 4. The standard rates specified in the Schedule hereto are hereby County Council, Foreshore, Lake Shore and Lake Waters Control fixed with effect from and including the I st day of May 1985. Bylaws 1985, made and confirmed on 8 March 1985. Dated at Wellington this 6th day of May 1985. SCHEDULE A. K. EWING, STANDARD RATES OF MARGINS AND ALLOWANCES PAYABLE FOR Controller Marine Administration. SERVICES PERFORMED IN RESPECT OF TOWN MILK (M.O.T. 54/14/82) Margin or 10 Allowance at Nature of Service the Rate of Cents Per Litre I. Treatment by treatment station if the aggregate Consent to Raising of Loans by Certain Local Authorities quantity treated is: (I) 11 500 litres or over per day . . 9.50 PURSUANT to the Local Authorities Loans Act 1956, the undersigned (2) 4 500 litres or over but less than 11 500 litres Deputy Secretary to the Treasury, acting under powers delegated to per day . . 9.56 the Secretary to the Treasury by the Minister of Finance, hereby (3) Less than 4 500 litres per day 10. 77 consents to the borrowing by the local authorities, mentioned in 2. Homogenisation by treatment station, if the the Schedule hereto, of the whole or any part of the respective aggregate quantity homogenised is: amounts specified in the Schedule. (I) 4 500 litres or over per day 1.05 (2) 2 250 litres or over but less than 4 500 litres per dey .. 1~ SCHEDULE (3) Less than 2 250 litres per day 1.80 Amount 3. Diverting to town milk industry by treatment station Local Authority and Name of Loan Consented to of skim milk if the aggregate quantity diverted is: $ (I) 4 500 litres or over per day ...... 0.63 Mangonui County Council: (2) 2 250 litres or over but less than 4 500 litres per Whatuwhiwhi/Tokerau Beach Sewerage Scheme day . . 0.71 Loan 1985 .. 675,520 (3) Less than 2 250 litres per day 0. 79 Mosgiel Borough Council: 4. Storing by refrigeration in vendor's depot 0.98 Owhiro Creek Improvement Loan 1985 . 90,000 Stormwater Drainage Loan 1984 350,000 5. Storing by refrigeration in community depot 1.48 Raglan County Council: 6. Treatment by treatment station if such milk is not Plant Loan 1984 190,000 stored by refrigeration in the treatment station Richmond Borough Council: pending delivery but is stored elsewhere, and if Nelson Regional Sewerage Scheme Additional the aggregate quantity treated is: Loan 1984 .. 56,000 (I) 11 500 litres or over per day . . 9.39 Taumarunui Borough Council: "(2) 4 500 litres or over but less than 11 500 litres Sewerage Treatment Plant Upgrading Loan 1984 201,600 per day ...... 9.45 Whangarei County Council: (3) Less than 4 500 litres per day 10.29 Upgrading One Tree Point - McCathie Road Loan 1984 .. 180,000 Dated at Wellington this 1st day of May 1985. Dated at Wellington this 2nd day of May 1985. A. J. HARDY, for Secretary of Trade and Industry. C. H. TERRY, Deputy Secretary to the Treasury. *New Zealand Gazette, 26 April 1985, No. 73, page 1742. 25 9 MAY THE NEW ZEALAND GAZETTE 2097

New Zealand Post Office-Schedule of Building Contracts of $100,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted Kraaks Hill microwave building Accord Builders Ltd. $149,157 The other tender received was Bloomfield Construction Ltd. in the sum of $167,637. F. K. McINERNEY, Director-General. P.O.H.Q. 3/497 /5

Consent to the Distribution of New Medicines

PURSUANT to section 23 of the Medicines Act 1981, the Minister of Health hereby gives provisional consent to the distribution in New Zealand of the new medicine set out in the Schedule hereto: .

SCHEDULE Proprietary Name Name and Strength Form Name and Address of Manufacturer (if any) Codeine Phosphate 50 mg in Injection David Bull Laboratories Pty. Ltd., Australia 1ml (ampoule) Dated this 29th day of April 1985. RUSSELL MARSHALL, for Ministe1 of Health.

15

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 Supply of crushed metal ballast along the NIMT railway between Byfords Contracting & Construction Co. 38,000.00 7/1/85 Hunterville and Ohakune Ltd., P.O. Box I, Taihape Parnell diesel depot additional pavement and drainage R. S. Fraser Ltd., 38 Oakdale Road, Hills­ 33,707.00 27/3/85 borough, Auckland Ohakune - Horopito rail deviation Harae Maere Culvert H. Bullock Bridge Builders Ltd., P.O. Box 368,684.30 11/4/85 922, Wanganui Kio Kio deviation earthworks NIMT Martin McCauley & Morton, P.O. Box 148,269.00 27 /2/85 878, Rotorua Southdown freight terminal: NZR Auckland box: new entranceway Lundon Seal Ltd., 14 Kelvin Road, 24,167.00 19/3/85 Remuera, Auckland 5 Fabrication ofprecast culvert units for bridges 219 and 220 NIMT. Concrete Structures Ltd., P.O. Box 2343, 33,730.00 18/4/85 Bridge 19 and 20 approximately 10 km's south of Te Kuiti Stortford Lodge, Hastings H. G. PURDY, General Manager. 10/2100/9

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 herebv 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 Campaign Holdings Ltd. and Saatchi and Saatchi Saatchi and Saatchi Company PLC may acquire all 6 May 1985 275 Company PLC the issued shares in Campaign Holdings Ltd. Competrol Pacific Ltd. through its nominee Competrol Pacific Ltd., through its nominee Twain 6 May 1985 272 Twain Investments Ltd. Investments Ltd. may acquire up to 100 percent of the shareholding in Agricultural Corporation of New Zealand Ltd. Lion Breweries Ltd. Lion Breweries Ltd. to purchase premises, stock and 6 May 1985 279 plant of Commercial Tavern-Green Island Dominion Breweries Ltd. Dominion Breweries Ltd. to acquire the plant, chat­ 2 May 1985 310 tels and stock-in-trade of the DB Riccarton Hotel, Christchurch Oil Fields No Liability Oil Fields No Liability may acquire up to 35 000 000 6 May 1985 271 shares and/or options in New Zealand Oil and Gas Ltd. Dated at Wellington this 7th day of May 1985. H. M. DONALDSON, for Examiner of Commercial Practices. 2098 THE NEW ZEALAND GAZETTE No. 85

Grant of Plant Selectors' Rights Notice (No. 3485; Ag. P. V. 3/27)

PURSUANT to section 11 of the Plant Varieties Act 1973, notice is hereby given that a grant of Plant Selectors' Rights has been made by the Registrar of Plant Varieties as specified in the Schedule to this notice.

SCHEDULE SrEnEs: KA w AKA (Libocedrus plumosa) Name and Address of Grantee Denomination Breeder's Date of Term of Reference Grant Grant S. T. King, 132 Victory Road, Laingholm, Auckland Sonrise Golden 22/4/85 18 years Kawaka Dated at Lincoln this 29th day of April 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 Broadlands Dominion Group Ltd. Broadlands Dominion Group Ltd. may acquire all the 6 May 1985 271 shares in the capital of Masey Leasing Ltd. Dominion Breweries Ltd. Dominion Breweries Ltd. to acquire the plant, chat­ 30 April 1985 301 tels and wet and dry stock of the Barry's Hotel, Blenheim Dominion Breweries Ltd. Dominion Breweries Ltd. to acquire the plant, chat­ I May 1985 302 tels and wet and dry stock of the Royal Hotel, Greymouth Dominion Breweries Ltd. Dominion Breweries Ltd. to acquire the plant, chat­ I May 1985 304 tels and wet and dry stock of the Westland Hotel, Hokitika Dominion Breweries Ltd. Dominion Breweries Ltd. to acquire the furniture, plant I May 1985 303 effects and stock-in-trade of the Thornbury Hotel, Thornbury Dated at Wellington this 7th day of May 1985. H. M. DONALDSON, for Examiner of Commercial Practices.

6

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 Defence Act 1971 Defence Regulations 1972, Amendment No. 4 1985/87 6/5/85 65c $1.05 Dangerous Goods Act 1974 Dangerous Goods (Class 2-Gases) Regulations 1980, 1985/88 6/5/85 50c 90c Amendment No. 3 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 0.40 10.01 to 20.00 1.50 1.51 to 5.00 0.55 20.01 to 50.00 3.60 5.01 to 10.00 0.85 50.01 to 100.00 4.80 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.0.), 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. 9 MAY THE NEW ZEALAND GAZETTE 2099

In Bankruptcy BANKRUPTCY NOTICES RAU ERUETI, beneficiary of 7/20 Newall Street, Hamilton, was adjudged bankrupt on 2 May 1985. Date of first meeting of creditors will be advertised later. In Bankruptcy J. NELSON, Official Assignee. GARY HAROLD WILLIAMS, of 41 Norbiton Road, Foxton, 16-20 Clarence Street, Hamilton. unemployed, was adjudged bankrupt on 19 April 1985. Creditors meeting will be advertised at a later date. P. T. C. GALLAGHER, Official Assignee. In Bankruptcy Wellington. PHILLIP McNALLY, trading as C. & P. McNally Contractors of 20 Devon Street, Greerton, was adjudged bankrupt on 22 April 1985. Creditors meeting will be held at Tauranga Courthouse, 46 Cameron Road, Tauranga on Thursday, 16 May 1985 at 11 a.m. In Bankruptcy NOTE-Partnership meeting for C. & P. McNally Contractors will be held at IO a.m. Pouns, ENGELO, trading as Ellis Pizza Parlour, unemployed, care of 160 Ladies Mile, Remuera, formerly of 21 Tarawera Terrace, J. NELSON, Official Assignee. St Heliers, was adjudfoated bankrupt on 24 April 1985. Creditors 16-20 Clarence Street, Hamilton. meeting will be held at my office, Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland on Friday, 10 May 1985 at 9 a.m. R. ON HING, Official Assignee. Auckland. In Bankruptcy WILLIAM JAMES LEMON, care of 44 Leslie Avenue, Rotorua, was adjudged bankrupt on 17 April 1985. Creditors meeting will be held at Maori Land Court, Tutanekai Street, Rotorua on Tuesday, 14 May 1985 at 9.15 a.m. In Bankruptcy J. NELSON, Official Assignee. RAWIRI, MAKI, married woman of 16 Windmill Road, Pukekohe, 16-20 Clarence Street, Hamilton. also known as MAGGIE RAWIRI, was adjudicated bankrupt on 17 April 1985. Creditors meeting will be held at my office, Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland on Monday, 6 May 1985 at I 0.30 a.m. In Bankruptcy R. ON HING, Official Assignee. RACHEL CHARLOTTE WILLIAMS, beneficiary of 674 Papamoa Beach Auckland. Road, R.D. 7, Te Puke, was adjudged bankrupt on 30 April 1985. Date of first meeting of creditors will be advertised later: J. NELSON, Official Assignee. 16-20 Clarence Street, Hamilton. In Bankruptcy RUKA, REGINALD RAURETI, entertainer, formerly of 12 Lexington Street, Howick, now of 70 William Jones Drive, Whangarei, was In Bankruptcy adjudicated bankrupt on 27 March 1985. Creditors meeting will be BRIAN JAMES PARKES, operator of 4 Sheak Street, Diveton 3177, held at my office, Bank Street, Whangarei on Thursday, 9 May 1985 Victoria, Australia,_was adjudged bankrupt on 29 April 1985. Date at 11 a.m. of first meeting of creditors will be advertised later. R. ON HING, Official Assignee. J. NELSON, Official Assignee. Auckland. 16-20 Clarence Street, Hamilton.

In Bankruptcy In Bankruptcy BRYCE DOUGLAS EPIHA also known as FABIAN, labourer, formerly CAMPBELL DOUGLAS SHAW, contractor, of 115 Main South Road, logging contractor of i Foulton Street, Blenheim, previo~sly of East Taieri, previously trading as Structure Developments, of P.O. Christchurch and now care of Motor Camp, Beach Road, Ka1koura, Box 300, Mosgiel, was adjudged bankrupt on I May 1985. Date of was adjudged bankrupt on 24 April 1985. Creditors meeting will first meeting of creditors will be advertised later. be held at my office, 159 Hereford Street, Christchurch on Friday, T. E. LAING, Official Assignee. 10 May 1985 at 11 a.m. Dunedin. L. A. SAUNDERS, Deputy Official Assignee. Christchurch.

In Bankruptcy In Bankruptcy PAUL MALCOLM WILLIAMS, unemployed, care of 23C Wallath Road, PHILLIP JOHN VINCENT, storeman, formerly of 72 Earn Street, New Plymouth, was adjudged bankrupt on 30 April 1985. Date of Invercargill, now of 15A Joy Street, Christchu~ch 6, was ~djudg~d first meeting of creditors will be advertised later. bankrupt on 30 April 1985. Date of first meetmg of creditors will J. NELSON, Official Assignee. be advertised later. 16-20 Clarence Street, Hamilton. L. A. SAUNDERS, Deputy Official Assignee. Christchurch.

In Bankruptcy In Bankruptcy KEVIN ROBERT MILES, trading as Kevin ~iles Lubric~tion BARRY JAMES ROLFE, plumber of 4 Aynsley Street, Timaru, formerly Specialists, was adjudged ~ankrupt on 15 Apnl _1985. Creditors trading as J. E. Rolfe & Son, Washdyke, was adjudged bankrupt meeting will be held at Maon Land Court, Tutaneka1 Street, Rotorua on 24 April 1985. Creditors meeting will be held at the Courthouse, on Tuesday, 14 May 1985 at 1.30 p.m. 12-14 North Street, Timaru on Tuesday, 14 May 1985 at 11.30 a.m. J. NELSON, Official Assignee. L.A. SAUNDERS, Deputy Official Assignee. 16-20 Clarence Street, Hamilton. Christchurch. 2100 THE NEW ZEALAND GAZETTE No. 85

In Bankruptcy In Bankruptcy WILLIAM BILL TUHORO DAVIS of 9 Cortes Crescent, Aaxmere, JOHN CHARLES HALL of 13 Aspiring Crescent, Hamilton, was driver, was adjudged bankrupt on Friday, 3 May 1985. Creditors adjudged bankrupt on 18 April 1985. Creditors meeting will be held meeting will be held at my office, Carter House, 50 Tennyson Street, at my office, 16-20 Clarence Street, Hamilton on Tuesday, 21 May Napier on Wednesday, 29 May 1985 at I 0.30 a.m 1985 at 11 a.m. G. C. J. CROTT, Official Assignee. J. NELSON, Official Assignee. Commercial Affairs Division, Napier. 16-20 Clarence Street, Hamilton.

In Bankruptcy In Bankruptcy COLE, ADRIENNE, sales clerk, formerly of 78 Portage Road, SAMUEL KA10, of 99A Manaia Street, Tokoroa, was adjudged Papatoetoe, now of 45 Dagenham Street, Manurewa, was adjudicated bankrupt on 22 April 1985. Creditors meeting will be held at Tokoroa bankrupt on 24 April 1985. Creditors meeting will be held at my Courthouse, Bridge Street, Tokoroa on Wednesday, 29 May 1985 office, Second Floor, Lome Towers, 10-14 Lome Street, Auckland at 12.30 p.m. on Thursday, 9 May 1985 at 9 a.m. J. NELSON, Official Assignee. R. ON HING, Official Assignee. 16-20 Clarence Street, Hamilton. Auckland.

In Bankruptcy In Bankruptcy GRETA FRENCH also known as GRETA LADETTE and GRETA VIRGINIA HELEN ELLIOT (also known as HOBBS), unemployed, of BEHNCKE, a beneficiary and housewife of 4 Rakihau Place, Titahi 9 Grace Street, Invercargill, previously trading as Design 90 Bay, was adjudged bankrupt on 2 May 1985. Creditors meeting will Advertising at 90 Dee Street, Invercargill, the Southland Sun at be held in the Meeting Room, Third Floor, Databank House, 175 Cecil Hotel Building, Kelvin Street, Invercargill, Video Dating, P.O. The Terrace, Wellington on 31 May 1985 at 11 a.m. Box 789, Invercargill and Home Services, P.O. Box 728, Invercargill, was adjudged bankrupt on 24 April 1985. Creditors meeting will P. T. C. GALLAGHER, Official Assignee. be held at the Family Court, Eighth Floor, State Insurance Building, Wellington. Don Street, Invercargill, on Wednesday, 29 May 1985 at 2.15 p.m. T. E. LAING, Official Assignee. Dunedin. In Bankruptcy-In the High Court at Wellington NOTICE is hereby given that statements of accounts and balance sheets in respect of the under-mentioned estates together with the In Bankruptcy report of the Audit Office thereon, have been duly filed in the above Court and I hereby give notice that at the sitting of the said Court LEO MALCOLM SUTTON, shearing contractor, of 7 Pihangi Street, to be held on Wednesday, the 22nd day of May 1985 at 10 o'clock Taupo, was adjudged bankrupt on 22 April 1985. Creditors meeting in the forenoon, I intend to apply for an order releasing me from will be held at Taupo Courthouse, Storey Place, Taupo on Thursday, the administration of the said estates: 23 May 1985 at 11 a.m. Bailey, Peter Francis of 22A Akron Grove, Upper Hutt, carpenter. J. NELSON, Official Assignee. Beckley, John Desmond of 60 Moonshine Road, Upper Hutt, 16-20 Clarence Street, Hamilton. driver. Billing, William ofAat 2, 105 Apu Crescent, Lyall Bay, groomer. Braniff, Richard John of 511 Riverside Drive, Lower Hutt, driver. Braxton, George Steven of 230 Oriental Parade, Wellington, In Bankruptcy hairdresser. RICHARD MAHANGA SMITH of 6 Aaran Place, Tokoroa, forklift Comes, Donald William formerly of 82 Owen Street, Belmont, driver, was adjudged bankrupt on 22 April. 1985. Creditors meeting company director. will be held at Tokoroa Courthouse, Bndge Street, Tokoroa on Wednesday, 29 May 1985 at 11 a.m. Donnelly, June of 93 Darlington Road, Miramar, housewife/cleaner. J. NELSON, Official Assignee. Drabble, Arthur Albert of 16 McLean Street, Upper Hutt, 16-20 Clarence Street, Hamilton. caretaker. Fagan, Fae Christina of 8 Puketai Place, Pukerua Bay, manager bottle store. Fagan, Raymond Arthur of 8 Puketai Place, Pukerua Bay, hotel In Bankruptcy manager.. BRUCE ToKo MACKEY, shearer of 4 Upland Road, Rotorua, was Fernandes, Antonio De Padua of230 Oriental Parade, Wellington, adjudged bankrupt on 22 April 1985. Creditors meeting will be held hairdresser. at Maori Land Court Building, Haupapa Street, Rotorua on France, Michael Wayne of 21 Mahinawa Street, Porirua, carpet Wednesday, 5 June 1985 at 11 a.m. layer. J. NELSON, Official Assignee. P. T. C. GALLAGHER, Official Assignee. 16-20 Clarence Street, Hamilton. Wellington.

In Bankruptcy In Bankruptcy CouN FRASER MCNALLY, trading as C. & P. McNally Contractors, of 9 Milton Road, Tauranga, builder, was adjudged bankrupt on ALFRED wAKA MOSES, unemployed and SHIRLEY MARGARET 22 April 1985. Creditors meeting will be held at Tauranga MOSES, housewife of 158 Gore Street, Bluff, previously trading as Courthouse, 46 Cameron Road, Tauranga on Thursday, 16 May at DB Bluff Hotel, 100 Gore Street, Bluff, were adjudged bankrupt on 26 April 1985. Creditors meeting will be held at the Auxiliary 11.30 a.m. Courtroom, The Courthouse, Don Street, Invercargill on Thursday, NOTE-Partnership meeting at 10 a.m. 30 May 1985 at 10.30 a.m. J. NELSON, Official Assignee. T. E. LAING, Official Assignee. 16-20 Clarence Street, Hamilton. Dunedin. 9 MAY THE NEW ZEALAND GAZETTE 2101

In Bankruptcy Certificate of title No. 26B/595, situated in Christchurch Survey NOTICE is hereby given that ROSEMARY O'NEILL THOMSON, District, being Principal Unit No. E on Unit Plan 47522 with formerly of 58A Russell Street, Gisborne, now of Paerata Ridge, accessory AUEi in the name of Harvey Williams of Christchurch, R.D. 2, Opotiki, married woman, was adjudged bankrupt on 30 psychiatrist. Application No. 534482/1. April 1985. A meeting of creditors will be held at the Courthouse, Certificate of title No. 7B/736 for 4.0468 hectares, situated in Gisborne on Friday, 17 May 1985 at 10.30 a.m. Rolleston Survey District, being Lot 8, Deposited Plan 25459 in L. M. RATTRAY, Official Assignee. the name of James Warne Ardagh of Christchurch, medical Courthouse, Private Bag J, Gisborne. practitioner and Margaret Christine Ardagh, his wife. Application No. 542131/1. Certificate of title No. l lA/1176 for 630 square metres, situated In Bankruptcy in Christchurch Survey District, being Lot I, Deposited Plan 23055 in the name of William Duncan Neill. Application No. 538770/1. JOHN RAYMOND THOMSON, formerly of 58A Russell Street, Gisborne, now of Paerata Ridge, R.D. 2, Opotiki, orchard worker, Certificate of title No. 437 /123 for 2 roods 7.6 perches, situated formerly trading as Thomsons Garden Centre, 381 Gladstone Road, in Borough of Sumner, being part Lots I, 2 and 9, Deposited Plan Gisborne, and as Eastern Asphalts, Gisborne, was adjudged bankrupt 3058 and part Lot 3, Deposited Plan 9644 in the name of The on 30 April 1985. A meeting of creditors will be held at the Redcliffs Tennis Club Incorporated. Application No. 542750/1. Courthouse, Gisborne on 17 May 1985 at I 0.30 a.m. Dated at Christchurch this 3rd day of May 1985. L. M. RATTRAY, Official Assignee. S. C. PAVETT, District Land Registrar. Courthouse, Private Bag J, Gisborne.

In Bankruptcy CHRISTOPHER JOHN BELL, bulldozing contractor of 22 Frankleigh THE instruments of title described in the Schedule hereto having Street, Spreydon, Christchurch, previously trading as Chris Bell been declared lost, notice is hereby given of my intention to replace Bulldozing Contractor, was adjudged bankrupt on 6 May 1985. Date the same by the issue of new or provisional instruments upon the of first meeting of creditors will be advertised later. expiry of 14 days from the date of the New Zealand Gazette L. A. SAUNDERS, Deputy Official Assignee. containing this notice. Christchurch. SCHEDULE CERTIFICATE of title, Volume D4, folio 1457, containing 819 square metres, more or less, situate in Block V, Kaitawa Survey District, being Lot 2 on Deposited Plan 25401 in the name of Ian Barclay Campbell of Wellington, public servant and Barbara Winifride LAND TRANSFER ACT NOTICES Campbell, his wife. Application 685949.1. Certificate of title, Volume 107, folio 92, containing 498 square THE instruments of title described in the Schedule hereto having metres, more or less, situate in the Borough of Petone, being Lot been declared lost, notice is given of my intention to replace the 28 on Deposited Plan 51 in the name of Manga Unka, motor car same by the issue of new or provisional instruments upon the assembler, Savita Unka, his wife and Gopal Unka, motor car expiration of 14 days from the date of the Gazette containing this assembler, all of Petone. Application 685194.1. notice. Dated at the Land Registry Office, Wellington this 3rd day of SCHEDULE Mey!H~ ' CERTIFICATE of title 703/285 in the name of Mildred Evelyn Tennant E. P. O'CONNOR, District Land Registrar. and Frank Arthur Allen and Barbara Evelyne Allen. Certificate of title 34C/522 in the name of Gary John Bennison and Anne Sinclair Bennison. Memoranda of mortgage B. 328028.3 and B. 328028.4 and statutory land charge B. 328028.5 affecting the land in certificate of APPLICATION having been made to dispense pursuant to section 44 title 34C/522 in favour of Her Majesty The Queen. of the Land Transfer Act 1952 with the production of memorandum Memorandum of lease A. 134249 affecting the land in certificate of mortgage 325144 whereby James Wilfred Muir and Anne Marie of title 38A/365 under which Thomas William Gover is lessee. Muir are the mortgagors and Frank Ebling Smith and David Alan O'Reilly are the mortgagees, notice is hereby given of my intention Certificate of title 366/184 in the name of Franz Christopher James to Register as No. 685292.2 and 685292.3 a transmission of the Jagusch and Nance Rosa Jagusch. said mortgage to Frank Ebling Smith, as survivor and a discharge Application No. B. 405300, B. 402515, B. 404777 and B. 405511. of the same upon the expiry of 14 days from the date of the New Dated this 9th day of May 1985 at the Land Registry Office, Zealand Gazette containing this notice. Auckland. Dated at the Land Registry Office, Wellington, this 3rd day of W. B. GREIG, District Land Registrar. May 1985. E. P. O'CONNOR, District Land Registrar.

EVIDENCE of the loss of certificate of title and memoranda of lease (Canterbury Registry) described in the Schedule having been lodged with me together with applications for the issue of new certificates APPLICATION having been made to dispense pursuant to section 44 of title, and for the registration ofa merger oflease 667758 without of the Land Transfer Act 1952 with the production of agreement production of the outstanding copy, notice is hereby given of my for sale and purchase, Volume 1013, folio 29, whereby Cecil John intention to issue the same and to register such merger upon the Warn is the purchaser and Her Majesty The Queen is the vendor, expiration of 14 days from the date of the Gazette containing this notice is hereby given of my intention to Register as No. 685410.2 notice. a transfer for an estate in fee simple to the purchaser upon the SCHEDULE expiry of 14 days from the date of the _New Zealand Gazette LEASE 667758 for 19.9 perches, situated in City of Christchurch, containing this notice. being Lot 2, Deposited Plan 19143, wherein Eileen Vi Kemaham, Dated at the Land Registry Office, Wellington, this 3rd day of spinster and Derek Harold Kemaham, public accountant, both of May 1985. Christchurch, are the lessors and Kathleen Anderson Kemaham of Sumner, widow, is the lessee. Application No. 540240/1. E. P. O'CONNOR, District Land Registrar. Certificates of title 2/174 and 41/62 for together 35 perches, situated in City of Christchurch, being parts Rural Section 703 in the name of Idris Freeholds Ltd. Application No. 543201/1. Certificate of title No. 18F/299 for 664 square metres, situated in Kaiapoi Borough, being Lot 19, Deposited Plan 40557 in the name EVIDENCE of the loss of the outstanding duplicate of certificate of of David Greig Brown of Christchurch, bar steward and Nellie title B4/86 (Hawke's Bay Registry), containing 44.2119 hectares, Brown, his wife. Application No. 543444/1. more or less, situate in Block I Woodville Survey District, being 2102 THE NEW ZEALAND GAZETTE No. 85

Section 54 in the name of Stephen James Charmley of Te Rehunga, Certificate of title Volume 259, folio 220, containing 12.1886 farmer and Alison Mavis Charmley of Te Rehunga, married woman, hectares, more or less, situate in Block X, Waipakura Survey District, having been lodged with me together with an application being Poutama 1B in the name of Maraea te Waewae, Ngarongoa No. 446272.1 to issue a new certificate of title in lieu thereof, notice Winiata Matakatea, Raukuea Winiata Matakatea, Ngarongoa is hereby given ofmy intention to issue such new certificate of title Winiata, Rakura Winiata, Raumoana Ruihana, Ruihana Ruihana, on the expiration of 14 days from the date of the Gazette containing Miriana Ruihana, Ruihana Mangumanau, te Rangai Tamati this notice. Takarangi and Takarangi Mete Kingi in shares. Application Dated at the Land Registry Office, Napier this 2nd day of May 683976.1. 1985. Certificate of title, Volume 26A, folio 977, containing 4.2246 R. I. CROSS, District Land Registrar. hectares, more or less, situate in Block X, Waitohu Survey District, being Section 97 and part Topaatekaahu Block in the name of Sydney Roderick Drummond Agar of Otaki, accountant. Application 684145.1. EVIDENCE of the loss of the outstanding duplicate of certificate of Certificate of title, Volume 14A, folio 329, being a stratum estate title 04/l 165 (Hawke's Bay Registry), containing 4.2542 hectares, in freehold within the meaning of the Unit Titles Act 1972 being more or less, situate in Block XII Heretaunga Survey District, being Principal Unit IA and Accessory Unit IA! on Units Plan 40966 Lot 4 on Deposited Plan 12698 in the name of Peter George Marshall in the name of Edwin Thomas Feeley of Wellington, hotel manager. of Pakowhai, farmer and Peter Townshend Gifford of Hastings, Application 684650.2. solicitor, having been lodged with me together with an application Dated at the Land Registry Office, Wellington this 29th day of No. 447316.1 to issue a new certificate of title in lieu thereof, notice April 1985. is hereby given ofmy intention to issue such new certificate of title on the expiration of 14 days from the date of the Gazette containing E. P. O'CONNOR, District Land Registrar. this notice. Dated at the Land Registry Office, Napier this 3rd day of May 1985. R. I. CROSS, District Land Registrar. APPLICATION having been made to dispense pursuant to section 44 of the Land Transfer Act 1952, with the production of memorandum of mortgage 809132, whereby Richard John Hilton and Dale Lynette Hilton are the mortgagors and Anker Finance Limited is the EVIDENCE of the loss of the duplicate original of memorandum of mortgagee, notice is hereby given of my intention to register as No. lease No. 314569.4 affecting part of the land in certificate of title 681162.2 and 681162.3 a transmission of the said mortgagee to Her Gl/187 and leasehold certificate of title Gl/191 (Hawke's Bay Majesty The Queen and a discharge of the same respectively upon Registry), whereof Desmond John Mercer of Napier, plumber and the expiry of 14 days from the date of the Gazette containing this Madge Elaine Mercer, his wife, are the lessors and John Jeffers notice. Harrison, consultant and Geoffrey Stuart Yates, company manager, Dated at the Land Registry Office, Wellington, this 29th day of both of Napier are the lessees, having been lodged with me together April 1985. with an application No. 447297.1 for the issue ofa provisional lease in lieu thereof, notice is hereby given of my intention to issue such E. P. O'CONNOR, District Land Registrar. provisional lease upon the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Napier this 3rd day of May 1985. APPLICATION having been made to dispense pursuant to section 44 R. I. CROSS, District Land Registrar. of the Land Transfer Act 195.2, with the production of agreement for sale and purchase, Volume 1098, folio 29, whereby Alasdair Ian Maciver is the purchaser and The Housing Corporation is the vendor, notice is hereby given of my intention to Register as No. The instruments of title described in the Schedule hereto having 684738.2, a transfer to the purchaser for an estate in fee simple been declared lost, notice is hereby given ofmy intention to replace upon the expiry of 14 days from the date of the New Zealand Gazette the same by the issue of new or provisional instruments upon the containing this notice. expiry of 14 days from the date of the New Zealand Gazette Dated at the Land Registry Office, Wellington, this 29th day of containing this notice. April 1985. SCHEDULE E. P. O'CONNOR, District Land Registrar. CERTIFICATE of title, Volume 23C, folio 996, being an estate in fee simple as to an undivided one-half share containing 759 square metres, more or less, situate in the City of Lower Hutt, being Lot 23, Block XXIX on Deposited Plan 8108 and an estate in leasehold created by lease 607078.l, being Flat I on Deposited Plan 55882 EVIDENCE of the loss of memorandum of mortgage No. 427603.2 in the name of Henry Joseph Salter of Lower Hutt, boiler attendant affecting the land in certificate of title 167/121 (Hawke's Bay and Christine Mary Salter, his wife. Application 083744.1. Registry), whereof Harold Conway Arnold of Kaiwaka, farmer and Arthur Raymond Arnold of Napier, chartered accountant are the Memorandum of mortgage 641524.3 affecting the land in mortgagors and Loma Mary Arnold of Kaiwaka, married woman, certificate of title, Volume 23C, folio 996 from Henry Joseph Salter is the mortgagee, having been lodged with me together with an and Christine Mary Salter as mortgagors to Broadbank Corporation application No. 447301.2 for the issue of a provisional mortgage in Limited as mortgagee. Application 683744.1. lieu thereof, notice is hereby given of my intention to.issue such Certificate of title, Volume 23C, folio 997, being an estate in fee provisional mortgage upon the expiration of 14 days from the date simple as to an undivided one-half share containing 759 square of the Gazette containing this notice. metres, more or less, situate in the City of Lower Hutt, being Lot Dated at the Land Registry Office, Napier this 6th day of May 23, Block XXIX on Deposited Plan 8108 and an estate in leasehold 1985. created by lease 607078.2, being Flat 2 on Deposited Plan 55882, R. I. CROSS, District Land Registrar. in the name of Henry Joseph Salter of Lower Hutt, boiler attendant and Christine Mary Salter, his wife. Application 683744.1. Memorandum of mortgage 641524.5 affecting the land in certificate of title, Volume 23C, folio 997 from Henry Joseph Salter and Christine Mary Salter as mortgagors to Countrywide Building EvIDENCE of the loss of memorandum of mortgage No. 427602.4 Society as mortgagee. Application 683744.1. affecting the land in certificate of title 167/154 (Hawke's Bay Certificate of title, Volume 260, folio 182, containing 18.4638 Registry), whereof Adrian John Arnold of Kaiwaka, farmer is the hectares, more or less, situate in Block X, Waipakura Survey District, mortgagor and Loma Mary Arnold of Kaiwaka, married woman, being Poutama 2B in the name of Aui Ranginui, Eraua Tamairangi, is the mortgagee, having been lodged with me together with an Harawira Mamaru, Haami te Angi, Heremia Tamehana, Te Hauwai, application No. 447302.2 for the issue of a provisional mortgage in Hohepa te Mapihi, Ihaka te Peina, Kingi te Puata, Kawa Maehe, lieu thereof, notice is hereby given of my intention to issue such Mereana Tamairangi, Maraea Kawha, Mapeka Hauru, Te Muera provisional mortgage upon the expiration of 14 days from the date Rora, Maremare Rora, Ngarongo Kaumoana, Neweka Tira, Ngahina of the Gazette containing this notice. te Peina, Ripeka Takahia, Ripeka ~umoana, Ripeka te Waimoana, Dated at the Land Registry Office, Napier this 6th day of May Tiako Ereatara, Wiremu Ropiha, Whakataha, te Wirihana Toatoa, 1985. Hoani te Angi, Himiona Tuihau, and Hiwana te Hopu in shares. Application 683976.1. R. I. CROSS, District Land Registrar. 9 MAY THE NEW ZEALAND GAZETTE 2103

THE certificate of title described in the Schedule hereto having been THE COMPANIES ACT 1955, SECTION 336 (6) declared lost, notice is given of my intention to replace the same NOTICE is hereby given that the names of the under-mentioned by the issue of a new title upon the expiration of 14 days from the companies have been struck off the Register and the companies date of the Gazette containing this notice. dissolved: SCHEDULE CERTIFICATE of title 70/279 in the name of Mary Hope Rokeby A. J. Thomas Ltd. CH. 134152. Bretton of Nelson, widow. Application No. 249353.1. Artex Marketing N.Z. Ltd. CH. 140927. Avonside Investments Ltd. CH. 126268. Dated at the Land Registry Office, Nelson this 3rd day of May G. S. & N. A. Fougere Ltd. CH. 139357. 1985. H. R. Wonnacott Ltd. CH. 124789. S. W. HAIGH, Assistant Land Registrar. Interstate Freight Ltd. CH. 130539. Mandeville Farm Company Ltd. CH. 128012. Ngapua Properties Ltd. CH. 128464. Nolbar Ltd. CH. 126161. Philbrick Orchards Ltd. CH. 128722. Timaru Traders Ltd. CH. 130870. THE certificate of title described in the Schedule hereto having been Tru Fit Ltd. CH. 140761. declared lost, notice is given ofmy intention to issue a new certificate Universal Holdings Ltd. CH. 124139. of title upon the expiration of 14 days from the date of the Gazette Woodlea Farm Company Ltd. CH. 128027. containing this notice. SCHEDULE Dated at Christchurch this 1st day of May 1985. CERTIFICATE of title 5B/147 containing 1050 square metres, more K. J. W. DERBY, Assistant Registrar of Companies. or less, being Lot 4, -Deposited Plan 5161 in the name of Andrew Housing Limited at lnvercargill. Application No. 116348.1. Dated at lnvercargill this 6th day of May 1985. THE COMPANIES ACT 1955, SECTION 336 (6) J. VAN BOLDEREN, District Land Registrar. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved: Accessory Distributors Ltd. CH. 140728. ADVERTISEMENTS Alliance Investments Ltd. CH. 129496. Caddick Cooper Ltd. CH. 131296. Douglas Brown Ltd. CH. 124224. Gaunt Menswear Ltd. CH. 139138. Harrod House Ltd. CH. 139078. INCORPORATED SOCIETIES ACT 1908 John Richan Ltd. CH. 129855. DECLARATION BY THE REGISTRAR DISSOLVING A SOCIETY Kaiapoi Developments Ltd. CH. 137792. Kaikoura Transport (1973) Ltd. CH. 130369. I, Alfred George O'Byrne, Assistant Registrar of Incorporated Manifold Holdings Ltd. CH. 134298. Societies, do hereby declare that as it has been made to appear to Masonry Concrete Ltd. CH. 131146. me that the Family Budgeting Service Incorporated society is no Savoy Buildings Ltd. CH. 129455. longer in operation the aforesaid society is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908. Dated at Christchurch this 30th day of 1-Pril 1985. Given under my hand and seal at Auckland this 19th day of April K. J. W. DERBY, Assistant Registrar of Companies. 1985. A. G. O'BYRNE, Assistant Registrar of Incorporated Societies. THE COMPANIES ACT 1955, SECTION 336 (6) 5025 le NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved: THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the Carpet & Textiles Ltd. CH. 123599. date hereof, the names of the under-mentioned companies will, Delicacy Lines Ltd. CH. 140772. unless cause is shown to the contrary, be struck off the Register and G. L. Mead Ltd. CH. 131119. the companies dissolved: K. L. Dawson Ltd. CH. 134477. Kerwin Securities Ltd. CH. 140483. Antons Home Cookery Ltd. NA. 163270. Oceania Film Distributors Ltd. CH. 130693. Colin Barr Ltd. NA. 161854. R. J. & J. E. Dixon Ltd. CH. 137482. G. R. & D. Earnshaw Ltd. NA. 166011. Roydvale Timber & Joinery Ltd. CH. 130849. Hodson Agencies Ltd. NA. 164951. Southern Cross Coin Centre Ltd. CH. 141203. Marsden Flats Ltd. NA. 160324. Te Paamu Ltd. CH. 136508. Reliance Properties Ltd. NA. 165120. Vegas Games Ltd. CH. 142059. Tapui Land Company Ltd. NA. 159780. Victoria Pet Supplies Ltd. CH. 132093. Taradale Holdings Ltd. NA. 162047. Dated at Christchurch this 30th day of April 1985. Given under my hand at Napier this 2nd day of May 1985. K. J. W. DERBY, Assistant Registrar of Companies. G. C. J. CROTT, District Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies companies have been struck off the Register and the companies dissolved: · dissolved: Amwire Holdings Ltd. CH. 141120. Daly & Cunningham Ltd. NA. 165777. Binmasta Disposals Ltd. CH. 129126. F. K. Amy & Son Ltd. NA. 166123. Franklin & Airey Ltd. CH. 139587. Green's Fernhill Ltd. NA. 163552. John Cathcart Ltd. CH. 125630. Hawke's Bay Publishing Company Ltd. NA. 160631. Lansdowne Farm Ltd. CH. 126399. Mayfair Motor Trimmers Ltd. NA. 164012. Lekker Gallery Ltd. CH. 139342. · Te Kawau Investments Ltd. NA. 165237. Multi-Form Image Systems Ltd. CH. 141078. Timberline Fences Ltd. NA. 164480. Portal Homes Tasman Ltd. CH. 136632. Prebbleton Styles Ltd. CH. 130568. Given under my hand at Napier this 3rd day of May 1985. R.H. Ryman & Company Ltd. CH. 126772. G. C. J. CROTT, District Registrar of Companies. Saba's Foodcentre Ltd. CH. 141457.

D 2104 THE NEW ZEALAND GAZETTE No. 85

Tasman Construction Ltd. CH. 136742. Seaview Manufacturing Ltd. CH. 125148. · Teachers' Group Discounts Ltd. CH. 142284. Sunshine Tours Ltd. CH. 136530. Teledate Calendars Ltd. CH. 139957. Dated at Christchurch this I st day of May 1985. Dated at Christchurch this 29th day of April 1985. K. H. W. DERBY, Assistant Registrar of Companies. K. J. W. DERBY, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that the names of the under-mentioned NOTICE is hereby given that at the expiration of 3 months from the companies have been struck off the Register and the companies date hereof, the names of the under-mentioned companies will, dissolved: unless cause is shown to the contrary, be struck off the Register and the companies dissolved: Bryndwr Builders Ltd. CH. 135413. Elizabeth Jenkins and Co. Ltd. CH. 122132. Blairs (Avoca) Ltd. CH. 126469. Farrington Investments Ltd. CH. 125516. Canterbury Metal Crushing Ltd. CH. 205218. Giblin and Nevines Ltd. CH. 126294. Cassius Investments Ltd. CH. 128589. G. Perkins (1980) Ltd. CH. 126396. City Toys Ltd. CH. 140682. Raewyn Steel Products Ltd. CH. 123216. Electronic Amusement Services Ltd. CH. 134034. R. G. Pilkington Ltd. CH. 120983. G. H. Hosking Ltd. CH. 141173. South Pacific Panelbeaters and Spraypainters Ltd. CH. 140162. Hakataramea Properties Ltd. CH. 139836. Wild Game Associates Ltd. CH. 141254. Helps Wholesale Ltd. CH. 140149. Hoboum - Scott Ltd. CH. 124097. Dated at Christchurch this 2nd day of May 1985. Lawrie Gray Electrical Ltd. CH. 136558. K. J. W. DERBY, Assistant Registrar of Companies. Mailman Holdings Ltd. CH. 134710. Management Engineering Ltd. CH. 137608. Managerial Developments Ltd. CH. 141140. Nu-Way (South) Ltd. CH. 127568. THE COMPANIES ACT 1955, SECTION 336 (6) Peninsula Holdings Ltd. CH. 231673. NOTICE is hereby given that the names of the under-mentioned Dated at Christchurch this I st day of May 1985. companies have been struck off the Register and the companies dissolved: K. J. W. DERBY, Assistant Registrar of Companies. A. J. and L. J. Walls Ltd. CH. 137938. Autorama Finance Ltd. CH. 137125. Bar Industries Ltd. CH. 138267. THE COMPANIES ACT 1955, SECTION 336 (3) Beswick Finance Ltd. CH. 130823. NOTICE is hereby given that at the expiration of 3 months from the Canterbury Development Co. Ltd. CH. 131201. date hereof, the names of the under-mentioned companies will, Dowell Office Machines Ltd. CH. 127532. unless cause is shown to the contrary, be struck off the Register and Hat Products Ltd. CH. 141127. the companies dissolved: Homby Engineering Ltd. CH. 132591. Lindy Jade Ltd. CH. 136323. Aircraft Communications Ltd. CH. 135584. Macromorph Holdings Ltd. CH. 140044. Budgetel Motels N.Z. Ltd. CH. 138354. Marley Geriatric Services Ltd. CH. 140719. Chelmsford Industries Ltd. CH. 137299. Mid-Canterbury Investments Ltd. CH. 125946. Document Destruction Services (N.Z.) Ltd. CH. 133615. Nepco Investments (Christchurch) Ltd. CH. 131280. Flagpole Run Ltd. CH. 139279. Rymell Johnson and Associates Ltd. CH. 141590. Ivanap Daytona Ltd. CH. 133055. Southern Concerts Ltd. CH. 141510. John Seyb Ltd. CH. 135344. Telamon Time Centre Ltd. CH. 209116. K. A. Sorrell Ltd. CH. 124251. Treasures of the South Pacific Ltd. CH. 139030. King Consulting Services Ltd. CH. 135848. Madsen Jewellers Ltd. CH. 132423. Dated at Christchurch this 3rd day of May 1985. P. F. Russell (Bishopdale) Ltd. CH. 128940. K. J. W. DERBY, Assistant Registrar of Companies. Railway Hotel (Woodville) Ltd. CH. 129660. Watkinson's Ltd. CH. 121164. Dated at Christchurch this 3rd day of May 1985. THE COMPANIES ACT 1955, SECTION 336 (6) K. J. W. DERBY, Assistant Registrar of Companies. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved: THE COMPANIES ACT 1955, SECTION 336 (3) Atkinsons Springs Road Store Ltd. CH. 133580. NOTICE is hereby given that at the expiration of 3 months from the Blenheim Road Panel-Beaters Ltd. CH. 130246. date hereof, the name of the under-mentioned company will, unless Cane By Winslade Ltd. CH. 140019. cause is shown to the contrary, be struck off the Register and the Dowell Office Supplies Ltd. CH. 132906. company dissolved: Faith Investments Ltd. CH. 130953. Isabel's Drapery Ltd. CH. 140385. A. T. Beattie Ltd. HK. 153664. K. and M. Collins Ltd. CH. 130439. Keast Construction Ltd. CH. 131534. Dated at Hokitika this 29th day of April 1985. Lewis Pass Motor Inn Ltd. CH. 136218. A. J. FOX, District Registrar of Companies. Mainland Batteries ( 1979) Ltd. CH. 140003. Malibu Restaurant Ltd. CH. 139195. Manor Park Investments Ltd. CH. 129033. M. D. Lawlor Ltd. CH. 136093. Overseas Marine Ltd. CH. 127109. THE COMPANIES ACT 1955, SECTION 336 (3) Portage Piggery Ltd. CH. 137009. Sparks Fashions Ltd. CH. 137699. NOTICE is hereby given that at the expiration of 3 months from the Taylor and Robinson Ltd. CH. 131814. date hereof, the names of the under-mentioned companies will, Travis Road Fish Supply Ltd. CH. 134967. unless cause is shown to the contrary, be struck off the Register and Williams Bros. Ltd. CH. 123127. the companies dissolved: Dated at Christchurch this 3rd day of May 1985. Bolingbroke and Partners Ltd. CH. 137578. Cavalier Finance Ltd. CH. 139759. K. J. W. DERBY, Assistant Registrar of Companies. Colombo Burger Bar Ltd. CH. 135866. Kiwiland Tours Ltd. CH. 142142. Malvern Stores (1977) Ltd. CH. 138344. Oxford Electrical Ltd. CH. 137806. THE COMPANIES ACT 1955, SECTION 336 (3) Roberta Investments Ltd. CH. 142403. NOTICE is hereby given that at the expiration of 3 months from the Scan Enterprises Ltd. CH. 139680. date hereof, the names of the under-mentioned companies will, 9 MAY THE NEW ZEALAND GAZETTE 2105

unless cause is shown to the contrary, be struck off the Register and Warehouse Development Ltd. CH. 141531. the companies dissolved: WheatsheafTavern Ltd. CH. 138181. Glenlea Meat Products Ltd. CH. 140328. Dated at Christchurch this 6th day of May 1985. Gloucester Developments (Ch.Ch.) Ltd. CH. 128266. Graeme Marshall Finance Ltd. CH. 139977. K. J. W. DERBY, Assistant Registrar of Companies. Hillsborough Tavern Ltd. CH. 136577. Holden Newscaster Ltd. CH. 136418. Morwood Manufacturing Company Ltd. CH. 139067. Motor Gallery Service Station Ltd. CH. 141648. THE COMPANIES ACT 1955, SECTION 335A Pudding Hill Recreations and Developments Ltd. CH. 139948. Reeses Store Ltd. CH. 134885. NOTICE is hereby given that the under-mentioned companies have Rydal Properties Ltd. CH. 136479. been dissolved: Tredinnick's Car Storage & Service Station Ltd. CH. 128472. Al Motors Ltd. HN. 174981. Yankee Peddler and Co. Ltd. CH. 140313. G. W. Edhouse & Son Ltd. HN. 175877. Dated at Christchurch this 6th day of May 1985. Te Kuiti Drycleaners Ltd. HN. 183642. R. A. Clayton-Greene Ltd. HN. 183945. K. J. W. DERBY, Assistant Registrar of Companies. Port Land Developments Ltd. HN. 186896. A. H. Matthews Ltd. HN. 187375. Purdys Drycleaners (1966) Ltd. HN. 188267. THE COMPANIES ACT 1955, SECTION 336 (6) Archway Enterprises Ltd. HN. 189122. Furwood Flats Ltd. HN. 189929. NOTICE is hereby given that the names of the under-mentioned Max Dallison (Kawerau) Ltd. HN. 190153. companies have been struck off the Register and the companies dissolved: Retemeyer Farms Ltd. HN. 191373. Woodhey Farm Ltd. HN. 193205. A. R. Newman and Co. Ltd. CH. 136145. E. A. & S. B. Child Ltd. HN. 197982. Brewers & Vinters Holdings Ltd. CH. 136815. A. C. McLean Ltd. HN. 198106. Classical Autos Ltd. CH. 135995. K. H. & M. Baker Ltd. HN. 200536. Decra-Art & Blast Ltd. CH. 130910. Frank Cartwright Ltd. CH. 139574. Dated at Hamilton this 30th day of April 1985. F. Schafer & Co. Ltd. CH. 129718. Greenmount Properties Ltd. CH. 125082. H.J. PATON, Assistant Registrar of Companies. Gregory's Helicopters Ltd. CH. 140115. 5125 Hamilton's Motors Ltd. CH. 122895. Heli Spray (N.Z.) Ltd. CH. 140123. Matsch Electronic Industries Ltd. CH. 141433. Oatfield Estates Ltd. CH. 137062. CHANGE OF NAME OF COMPANY Schirmay Investment Holdings Ltd. CH. 139027. South Pacific Casuals Ltd. CH. 137726. NOTICE is hereby given that "Rawlings Dairy Limited" has changed Systems Finance Company Ltd. CH. 137709. its name to "Malveed Holdings Limited", and that the new name Van Eekelen Engineering Ltd. CH. 132494. was this day entered on my Register of Companies in place of the former name. AK. 081778. Dated at Christchurch this 6th day of May 1985. Dated at Auckland this 24th day of April 1985. K. J. W. DERBY, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 5080 THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies CHANGE OF NAME OF COMPANY dissolved: NOTICE is hereby given that "Mac Dye Engineering Limited" has A. B. Shaw Ltd. CH. 133761. changed its name to "Jaskay Engineering Umited", and th~t t~e A. E. Tate & Sons Ltd. CH. 129138. new name was this day entered on my Register of Companies m Andrews Baty and Coy Ltd. CH. 120478. place of the former name. AK. 065699. Consolidated Securities Ltd. CH. 124021. Fleming Farming Company Ltd. CH. 132220. Dated at Auckland this 26th day of April 1985. Norsco International Trading Company Ltd. CH. 141827. H. L. WRAGGE, Assistant Registrar of Companies. Porta-Pak Video Ltd. CH. 133255. Riccarton Freeholds Ltd. CH. 123085. 5081 Rowley Avenue Supermarket Ltd. CH. 135830. Seagrave Holdings Ltd. CH. 136000. Stare's Grocery Ltd. CH. 139520. Waikuku Supply Store Ltd. CH. 128299. CHANGE OF NAME OF COMPANY Dated at Christchuch this 6th day of May 1985. NOTICE is hereby given that "Pyramid Enterprises Limited" has K. J. W. DERBY, Assistant Registrar of Companies. changed its name to "Communication Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 267606. Dated at Auckland this 19th day of April 1985. THE COMPANIES ACT 1955, SECTION 336 (6) H. L. WRAGGE, Assistant Registrar of Companies. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies 5082 dissolved: Agmac International Ltd. CH. 139712. Brighton Enterprises Ltd. CH. 131475. Certified Return Services Ltd. CH. 139531. CHANGE OF NAME OF COMPANY Crown Motor Court Ltd. CH. 132821. NOTICE is hereby given that "North Shore Ferries Limited" has Helicon Investments Ltd. CH. 147679. changed its name to "Gulf Ferries Limited", and that the new name High Pine Engineering Ltd. CH. 134036. was this day entered on my Register of Companies in place of the R. H. Mercer and Company Ltd. CH. 125141. R. K. Price Chemist Ltd. CH. 129779. former name. AK. 058988. Rollka Grass Ski (N.Z.) Ltd. CH. 140500. Dated at Auckland this 29th day of April 1985. R. S. Lersh Associates Ltd. CH. 138859. Tekapo Camping Ground Ltd. CH. 135899. H. L. WRAGGE, Assistant Registrar of Companies. T. F. Anderson Contractors Ltd. CH. 138498. 5083 2106 THE NEW ZEALAND GAZETTE No. 85

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Next 'N' Fashion (N.Z.) Limited" has NOTICE is hereby given that "Homeland Developments Limited" changed its name to "Susan's House and Garden Limited", and has changed its name to "Speedy Properties Limited", and that the that the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. AK. 1124 70. place of the former name. AK. 048048. Dated at Auckland this 30th day of April 1985. Dated at Auckland this 25th day of March 1985. H. L. WRAGGE, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 5084 5091

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Phone Sitters Limited" has changed NOTICE is hereby given that "Floco Chemicals (N.Z.) Limited" has its name to "Planning Data Base Limited", and that the new name changed its name to "Floco Consolidated Limited", and that the was this day entered on my Register of Companies in place of the new name was this day entered on my Register of Companies in former name. AK. 111084. place of the former name. AK. 106492. Dated at Auckland this 23rd day of April 1985. Dated at Auckland this 15th day of March 1985. H. L. WRAGGE, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 5085 5092

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "South Auckland Painting Company NOTICE is hereby given that "Kintetsu World Express (N.Z.) Limited" has changed its name to "Basal Holdings Limited", and Limited" has changed its name to "Arcon Express Limited", and that the new name was this day entered on my Register of Companies that the new name was this day entered on my Register of Companies in place of the former name. AK. 117628. in place of the former name. AK. 206006. Dated at Auckland this 29th day of April 1985. Dated at Auckland this 19th day of March 1985. H. L. WRAGGE, Assistant Registrar of Companies. K. JAMES, Assistant Registrar of Companies. 5086 5093

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Rodney & Otamatea Transport NOTICE is hereby given that "Adams Suttons Industries Limited" Limited" has changed its name to "Corporate Transport Limited", has changed its name to "Paul Adams Motor Sport Limited", and and that the new name was this day entered on my Register of that the new name was this day entered on my Register of Companies Companies in place of the former name. AK. 044616. in place of the former name. AK. I 12883. Dated at Auckland this 26th day of April 1985. Dated at Auckland this 16th day of April 1985. H. L. WRAGGE, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 5087 5094

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "H. M. & R. G. Reid Limited" has NOTICE is hereby given that "J. & G. Marshall Cleaners Limited" changed its name to "Phoenix Palm Motel Limited", and that the has changed its name to "J. & G. Marshall 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. AK. 230708. place of the former name. AK. I 06989. Dated at Auckland this 16th day of April 1985. Dated at Auckland this 17th day of April 1985. A. C. V. NELSON, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 5088 5095

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hutchison Health Services Limited" NOTICE is hereby given that "H. W. Hotson Limited" has changed has changed its name to "Paul Charles Investments Limited", and its name to "Winscombe Holdings Limited", and that the new name that the new name was this day entered on my Register of Companies was this day entered on my Register of Companies in place of the in place of the former name. AK. 247223. former name. AK. 044180. Dated at Auckland this 28th day of March 1985. Dated at Auckland this 4th day of April 1985. A. C. V. NELSON, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 5089 5096

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "G. J. & S. J. Taylor Limited" has NOTICE is hereby given that "Apps Heating & Cooling Limited" changed its name to "Tayco Holdings Limited", and that the new has changed its name to "Heating & Cooling Limited", and that name was this day entered on my Register of Companies in place the new name was this day entered on my Register of Companies of the former name. AK. 099492. in place of the former name. AK. 113653. Dated at Auckland this 11th day of April 1985. Dated at Auckland this 12th day of April 1985. A. C. V. NELSON, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 5090 5097 9 MAY THE NEW ZEALAND GAZETTE 2107

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ken Butland Limited" has changed NOTICE is hereby given that "Allan Millar (Gunsmith) Limited" its name to "Peter's Management Services Limited", and that the has changed its name to "Otago Firearms Wholesale Limited", and new name was this day entered on my Register of Companies in that the new name was this day entered on my Register of Companies place of the former name. AK. 050250. in place of the former name. DN. 146061. Dated at Auckland this 18th day of April 1985. Dated at Dunedin this 11th day of March 1985. A. C. V. NELSON, Assistant Registrar of Companies. I. A. NELLIES, Assistant Registrar of Companies. 5098 5123

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Goudie Holdings Limited" has changed NOTICE is hereby given that "Greymouth Foto Centre Limited" has its name to "Okura Nursery Consultancy Limited", and that the changed its name to "Colour & Art Limited", and that the new new name was this day entered on my Register of Companies in name was this day entered on my Register of Companies in place place of the former name. AK. 235695 .. of the former name. DN. 149861. Dated at Auckland this 22nd day of April 1985. Dated at Dunedin this 13th day of March 1985. A. C. V. NELSON, Assistant Registrar of Companies. I. A. NELLIES, Assistant Registrar of Companies. 5099 5122

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Five Star Car Valet (1978) Limited" NOTICE is hereby given that "Wakatipu Developments (1983) has changed its name to "Ireland Holdings Limited", and that the Limited" has changed its name to "Jensen Traders Limited", and new name was this day entered on my Register of Companies in that the new name was this day entered on my Register of Companies place of the former name. AK. 103637. in place of the former name. IN. 204164. Dated at Auckland this 19th day of April 1985. Dated at lnvercargill this 7th day of March 1985. A. C. V. NELSON, Assistant Registrar of Companies. H. E. FRISBY, Assistant Registrar of Companies. 5100 5126

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bridge Court Service Station (1,976) NOTICE is hereby given that "Broadmore Electrical Services Limited" Limited" has changed its name to "Ponsonby Energy Centre has changed its name to "Taranaki Micro Electronics ( 1985) Limited", and that the new name was this day entered on my Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 098591. Register of Companies in place of the former name. NP. 171133. Dated at Auckland this 11th day of April 1985. Dated at New Plymouth this 2nd day of May 1985. A. C. V. NELSON, Assistant Registrar of Companies. G. D. O'Byme, Assistant Registrar of Companies. 5101 5127

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Dallow, Jones & Associates Limited" NOTICE is hereby given that "Jeff Cochrane Limited" has changed has changed its name to "Reinforcing Schedules Limited", and that its name to "Paremata Spa & Pool Centre Limited", and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. AK. 255878. place of the former name. WN. 034037. Dated at Auckland this 18th day of April 1985. Dated at Wellington this 19th day of April 1985. A. C. V. NELSON, Assistant Registrar of Companies. K. D. KERR, Assistant Registrar of Companies. 5102 5035

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Atelier Advertising (1984) Limited" NOTICE is hereby given that "Bentley's Menswear (Waikanae) has changed its name to "Atelier Advertising Limited", and that Limited" has changed its name to "Impulse Fashions Limited", the new name was this day entered on my Register of Companies and that the new name was this day entered on my Register of in place of the former name. AK. 252700. Companies in place of the former name. WN. 034102. Dated at Auckland this 4th day of December 1984. Dated at Wellington this 18th day of April 1985. K. JAMES, Assistant Registrar of Companies. K. D. KERR, Assistant Registrar of Companies. 5103 5036

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Alan Mitchell (1982) Limited" has NOTICE is hereby given that "Otago Food Processing Company changed its name to "Ross Gilmour Limited", and that the new Limited" has changed its name to "Otago Food Processors 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. DN. 150904. Companies in place of the former name. DN. 231119. Dated at Dunedin this I 0th day of April 1985. Dated at Dunedin this I 5th day of April 1985. I. A. NELLIES, Assistant Registrar of Companies. I. A. NELLIES, Assistant Registrar of Companies. 5124 5028 2108 THE NEW ZEALAND GAZETTE No. 85

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Colin Stratton Motors Limited" has NOTICE is hereby given that "No. 43 Boutique Limited" has changed changed its name to "Stratton Investments Limited", and that the its name to "High Street Combined Holdings Limited", and that new name was this day entered on my Register of Companies in the new name was this day entered on my Register of Companies place of the former name. DN. 149100. in place of the former name. CH. 139011. Dated at Dunedin this 14th day of March 1985. Dated at Christchurch this 24th day of December 1984. I. A. NELLIES, Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Companies. 5029 5027

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ngapara Flour Mill Limited" has NOTICE is hereby given that "Branston Auto Services Limited" has changed its name to "Ngapara Flour Mill Co-operative Limited", changed its name to "Branston Holdings 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. DN. 150748. place of the former name. CH. 131382. Dated at Dunedin this 11th day of April 1985. Dated at Christchurch this 17th day of April 1985. I. A. NELLIES, Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Companies. 5030 5104

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Donaghys Seafoods Limited" has NoncE is hereby given that "Tony Long Logging Limited" has changed its name to "Kaingaroa Investments Limited", and that changed its name to "Tony Long Limited", and that the new name the new name was this day entered on my Register of Companies was this. day entered on my Register of Companies in place of the in place of the former name. DN. 149218. former name. CH. 139695. Dated at Dunedin this 21st day of March 1985. Dated at Christchurch this 12th day of April 1985. I. A. NELLIES, Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Companies. 5031 5105

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Alex Harris Limited" has changed its NOTICE is hereby given that "North Canterbury Broilers Limited" name to "Estate A. J. Harris Properties Limited", and that the new has changed its name to "Polpro Finance Limited", and that the name was this day entered on my Register of Companies in place new name was this day entered on my Register of Companies in of the former name. DN. 143370. place of the former name. CH. 128826. · Dated at Dunedin this 11th day of April 1985. Dated at Christchurch this 9th day of April 1985. I. A. NELLIES, Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Companies. 5032 5106

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY N011cE is hereby given that "Wakari Dairy Limited" has changed NOTICE is hereby given that "Robertson Machinery & Engineering its name to "D. J. & A.H. Moore Limited", and that the new name Limited" has changed its name to "River Heights Limited", and was this day entered on my Register of Companies in place of the that the new name was this day entered on my Register of Companies former name. DN. 150534. in place of the former name. CH. 40674. Dated at Dunedin this 4th day of April 1985. Dated at Christchurch this 15th day of April 1985. I. A. NELLIES, Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Companies. 5033 5107

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Remarkables Television Rentals NOTICE is hereby given that "L. G. Drake Limited" has changed Limited" has changed its name to "Beach Street Hotel Limited", its name to "Tobi Products Limited", and that the new name was and that the new name was this day entered on my Register of this day entered on my Register of Companies in place of the former Companies in place of the former name. DN. 242605. name. CH. 135303. Dated at Dunedin this 6th day of March 1985. Dated at Christchurch this 3rd day of April 1985. I. A. NELLIES, Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Companies. 5034 5108

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. W. Blackmun Limited" has changed NOTICE is hereby given that "Motherlove Wools Limited" has its name to "Screen Print Limited", and that the new name was changed its name to "Neat Marketing Limited", and that the new this day entered on my Register of Companies in place of the former name was this day entered on my Register of Companies in place name. CH. 141892. of the former name. CH. 132043. Dated at Christchurch this 13th day of February 1985. Dated at Christchurch this 15th day of March 1985. R. S. SLATTER, Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Companies. 5026 5109 9 MAY THE NEW ZEALAND GAZETTE 2109

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Millbrook Builders Limited" has NOTICE is hereby given that "Tred-Safe Footwear Limited" has changed its name to "Millbrook Estates Limited", and that the new changed its name to "Paraflex Footwear 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. I 38357. of the former name. CH. 141085. Dated at Christchurch this I 0th day of April 1985. Dated at Christchurch this 20th day of March 1985. R. S. SLATTER, Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Companies. 5110 5117

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Brian Shaddic Metals Limited" has NOTICE is hereby given that "Atlas Rubber Co. Limited" has changed its name to "Mcivor Metal Industries Limited", and that changed its name to "Skellerup Total Services Limited", and that the new name was this day entered on my Register of Companies the new name was this day entered on my Register of Companies in place of the former name. CH. 138885. in place of the former name. CH. 122150. Dated at Christchurch this 2nd day of April 1985. Dated at Christchurch this 26th day of March 1985. R. S. SLATTER, Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Companies. 5111 5118

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Christchurch Industrial Spray Finishers NOTICE is hereby given that "Redclitfs Butchery Limited" has Limited" has changed its name to "Bryan Andrews Auctioneer and changed its name to "Grieve's Butchery Limited", and that the new Property Consultant Canterbury Limited", and that the new name name was this day entered on my Register of Companies in place was this day entered on my Register of Companies in place of the of the former name. CH. 139684. former name. CH. 125385. Dated at Christchurch this 3rd day of April 1985. Dated at Christchurch this 22nd day of March 1985. R. S. SLATTER, Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Companies. 5112 5119

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Lochbuie Wines Limited" has changed NOTICE is hereby given that "C. B. & S. E. Chamberlain Contractors its name to "Lochbuie Wines & Fruit Sales Limited", and that the (Southbridge) Limited" has changed its name to "Ellesmere new name was this day entered on my Register of Companies in Chemical Applicators Limited", and that the new name was this place of the former name. CH. 138793. day entered on my Register of Companies.in place of the former Dated at Christchurch this 11th day of September 1984. name. CH. 261468. R. S. SLATTER, Assistant Registrar of Companies. Dated at Christchurch this 21st day of March 1985. 5113 R. S. SLATTER, Assistant Registrar of Companies. 5120

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "T. L. Jones & Son Limited" has changed its name to "T. L. Jones Limited", and that the new name NOTICE is hereby given that "Skellerup Total Freight Limited" has was this day entered on my Register of Companies in place of the changed its name to "Skellerup Rotocure Limited", and that the former name. CH. 122931. new name was this day entered on my Register of Companies in place of the former name. CH. 140190. Dated at Christchurch this 21st day of March 1985. Dated at Christchurch this 26th day of March 1985. R. S. SLA TIER, Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Companies. 5114 5121

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Astor Investments Limited" has changed its name to "Peninsula Real Estate Limited", and that the NOTICE is hereby given that "H. Baigent & Sons Limited" has new name was this day entered on my Register of Companies in changed its name to "Baigent Forest Industries Limited", and that place of the former name. CH. 136715. the new name was this day entered on my Register of Companies in place of the former name. NL. 166501. Dated at Christchurch this l st day of April 1985. Dated at Nelson this 30th day of April 1985. R. S. SLATTER, Assistant Registrar of Companies. D. G. PHILLIPS, Assistant Registrar of Companies. 5115 5135

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wainoni Motors (1980) Limited" has NOTICE is hereby given that "Rubber Bands (Auckland) Limited" changed its name to "Auto Electrical Services (Christchurch) has changed its name to "Looseleaf Bindery (N.Z.) Limited", and Limited", and that the new name was this day entered on my that the new name was this day entered on my Register of Companies Register of Companies in place of the former name. CH. 140541. in place of the former name. CH. 129828. Dated at Christchurch this 19th day of March 1985. Dated at Christchurch this 16th day of April 1985. R. S. SLATTER, Assistant Registrar of Companies. R. S. SLATTER, Assistant Registrar of Co~panies. 5116 5136 2110 THE NEW ZEALAND GAZETTE No. 85

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955 NoncE is hereby given that "Place Crete Limited" has changed its NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS name to "Dryden Helms Limited", and that the new name was this Name of Company: Parklane Publishing Ltd. (in liquidation). day entered on my Register of Companies in place of the former name. CH. 140534. Address of Registered Office: Formerly of 47 Glover Avenue, St Heliers, Auckland. Now care of Official Assignee's Office, Dated at Christchurch this 15th day of April 1985. Auckland. R. S. SLATTER, Assistant Registrar of Companies. Registry of High Court: Auckland. 5137 Number of Matter: M. 1758/84. Date of Order: 24 April 1985. Date of Presentation of Petition: 19 December 1984. NOTICE OF LAST DAY FOR RECEIVING PROOFS Place, and Times of First Meetings: Name of Company: Trevor Cayless Ltd. (in liquidation). Creditors: My office, Tuesday, 21 May 1985 at 2.15 p.m. Address of Registered Office: Care of Official Assignee, First Floor, Contributories: Same place and date at 2.45 p.m. Databank House, 175 The Terrace, Wellington. R. ON HING, Registry of High Court: Wellington. Official Assignee, Provisional Liquidator. Number of Matter: M. 698/81. Second Floor, Lome Towers, 10-14 Lome Street, Auckland. Last Day for Receiving Proofs: 17 May 1985. 5053 1e P. T. C. GALLAGHER, Official Assignee. Wellington. THE COMPANIES ACT 1955 NOTICE OF DIVIDEND 5059 le Name ofCompany: Velvet Touch Sauna Parlour Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee, Auckland. THE COMPANIES ACT 1955 Registry of High Court: Auckland. IN the matter of the Companies Act 1955, and in the matter Number of Matter: M. 1760/79. of DESERT ROAD SERVICE STATION LTD. (in liquidation): Amount Per Dollar: 30.76179c. NoncE is hereby given that the Official Assignee's report of the first meeting of creditors and contributories has been filed in the First and Final or Otherwise: First and final. Court and the High Court at Palmerston North has been appointed When Payable: 3 May 1985. as the place and Wednesday, 15 May 1985 at 9.30 a.m. as the time Where Payable: My office. for the consideration of the said report. R. ON HING, P. T. C. GALLAGHER, Official Assignee. Official Assignee, Official Liquidator. Wellington. Second Floor, Lome Towers, 10-14 Lome Street, Auckland.

5133 le 5054 1e

THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF DIVIDEND NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name of Company: Nichols Pickles Products Ltd. (in liquidation). Name of Company: International Wholesalers Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee, Auckland. Address of Registered Office: Formerly of 22 Anzac Avenue, Registry of High Court: Auckland. Auckland. Now care of Official Assignee's Office, Auckland. Number of Matter: M. 538/90. Registry of High Court: Auckland. Amount Per Dollar: 1.182158c. Number of Matter: M. 187/85. First and Final or Otherwise: Second and final. Date of Order: 24 April 1985. When Payable: 9 May 1985. Date of Presentation of Petition: 20 February 1985. Where Payable: My office. Place, and Times of First Meetings: R. ON HING, Creditors: My office, Monday, 20 May 1985 at I 0.20 a.m. Official Assignee, Official Liquidator. Contributories: Same place and date at 11.30 a.m. Second Floor, Lome Towers, 10-14 Lome Street, Auckland. R. ON HING, ~55 1e Official Assignee, Provisional Liquidator. Second Floor, Lome Towers, 10-14 Lome Street, Auckland. THE COMPANIES ACT 1955 5051 1e NOTICE OF DIVIDEND Name of Company: Go International Ltd. (in liquidation). THE COMPANIES ACT 1955 Address of Registered Office: Care of Official Assignee, Auckland. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Registry of High Court: Auckland. Name of Company: Cee & Cee Motors (1977) Ltd. (in liquidation). Number of Matter: M. 997/81. Address of Registered Office: Formerly of 114A Rosser Road, Glen Amount Per Dollar: 5.670427c. Eden. Now care of Official Assignee's Office, Auckland. First and Final or Otherwise: First and final. Registry of High Court: Auckland. When Payable: 8 May 1985. Number of Matter: M. 196/85. Where Payable: My office. Date of Order: 24 April 1985. R. ON.HING, Official Assignee, Official Liquidator. Date of Presentation of Petition: 21 February 1985. Second Floor, Lome Towers, 10-14 Lome Street, Auckland. Place, and Times of First Meetings: 5056 le Creditors: My office, Monday, 20 May 1985 at 2.15 p.m. Contributories: Same place and date at 2.45 p.m. THE COMPANIES ACT 1955 R. ON HING, Official Assignee, Provisional Liquidator. NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT Second Floor, Lome Towers, 10-14 Lome Street, Auckland. Name of Company: Interior Development Ltd. (in liquidation). 5052 1e Address of Registered Office: Care of Official Assignee, Auckland. 9 MAY THE NEW ZEALAND GAZETTE 2111

Registry of High Court: Auckland. MOTORLAND CAR SALES LTD. Number of Matter: M. 510/81. APPOINTMENT OF RECEIVER Last Day for Receiving Proofs of Debt: Wednesday, 15 May 1985. JoHN GEORGE RUSSELL, chartered accountant, whose office is at 6 Downsview Road, Auckland 6, was appointed receiver and manager R. ON HING, of the property and undertaking of Motorland Car Sales Ltd. on 29 Official Assignee, Official Liquidator. April 1985. Second Floor, Lome Towers, 10-14 Lome Street, Auckland. J. G. RUSSELL, Receiver.

5057 le 5040

NOTICE OF MEETING THE COMPANIES ACT 1955 IN the matter of the Companies Act 1955, and in the matter NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT of TEAL INDUSTRIES LTD.: Name of Company: Global Distributors (N.Z.) Ltd. (in liquidation). NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 (I) of the Companies Act 1955, the Address of Registered Office: Care of Official Assignee, Auckland. above-namc:;d company on the 1st day of May 1985 passed a Registry of High Court: Auckland. resolution for voluntary winding up and that a meeting of creditors of the above-named company will accordingly be held in the Board Number of Matter: M. 528/82. Room of the Automobile Association, Moray Place, Dunedin on Last Day for Receiving Proofs of Debt: Wednesday, 15 May 1985. Monday, 13 May 1985 at 2. p.m. Business: R. ON HING, (I) Consideration ofa statement of the position of the company's Official Assignee, Official Liquidator. affairs and list of creditors, etc. Second Floor, Lome Towers, 10-14 Lome Street, Auckland. (2) Nomination of liquidator. 5058 le (3) Appointment of committee of inspection if thought fit. Dated this 2nd day of May 1985. M. N. FROST, Provisional Joint Liquidator. NOTICE is hereby given that the following dividend is now payable on all accepted proved claims in the estate listed below: 5041 Edward Cornelius Roy Linton and Valerie Constance Linton, trading as Lake Moeraki Motels, South Westland. TEAL INDUSTRIES LTD. A first and final dividend of 0.2296c in the dollar. RESOLVED this I st day of May 1985 as an extraordinary resolution by entry in the minute book in pursuance of section 382 (8) of the M. G. WERNER, Official Assignee. Companies Act 1955: Greymouth. That the company cannot by reason of its liabilities continue its business and that it is advisable to wind up and that the company be wound up voluntarily.

NOTICE CALLING MEETING M. N. FRQST, Provisional Joint Liquidator. IN the matter of the Companies Act 1955, and in the matter 5042 of KID'S STAIR CASE LTD. (in liquidation): NOTICE is hereby given in pursuance to section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named EMJAY ASSOCIATES LTD. company will be held at the offices of Arthur Young, Tenth Floor, DISSOLUTION OF SOLVENT COMPANY State Insurance Building, Rangitikei Street, Palmerston North on NOTICE is hereby given that pursuant to section 335A of the 31 May 1985 at 11.30 a.m. for the purpose of having an account Companies Act 1955, it' is proposed to apply to the Registrar of laid before it showing how the winding up has been conducted and Companies for a declaration of dissolution of this company, and the property of the company has been disposed of and to receive that unless written objection is made to the Registrar within 30 any explanation thereof by the liquidator. days, the Registrar may dissolve the company. Further Business: M. M. WHITE, Company Director. To consider how the remaining assets should be distributed and to authorise the liquidator accordingly. 5044 Dated this 30th day of April 1985. R. T. McKENZIE, Liquidator. FQRT STREET BUILDINGS (1980) LTD. Address ofLiquidator: Arthur Young, Chartered Accountants, P.O. IN VOLUNTARY LIQUIDATION Box 1245, Palmerston North. Notice of Final Meeting of Creditors Pursuant to Section 291 5037 NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of creditors will be held at the offices of A. and J. Grierson, Goodare, Gibson and Co., 117 Vincent Street, Auckland 1 on Friday, 24 May 1985 at 9 a.m. to receive the HURST BUILDERS LTD. liquidator's statement showing how the winding up has been conducted and the property of the company has been disposed of NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE and to hear any explanations that may be given by the liquidator. COMPANY Dated this l st day of May 1985. Pursuant to Section 335A of the Companies Act 1955 J.M. WISEMAN, Liquidator. NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, we propose to apply to 5045 the Registrar of Companies at Auckland for a declaration of dissolution of the company. NOTICE OF INTENTION TO APPLY TO THE REGISTRAR Unless written objection is made to the Registrar within 30 days OF COMPANIES FOR DISSOLUTION UNDER SECTION of the date this notice was posted, the Registrar may dissolve the 334A company. IN the matter of the Companies Act 1955, and in the matter Dated this 26th day of April 1985. of BROWN STREET FLATS LTD.: BYERS AND HAYWARD, Secretary. I, Peter Delfroy George, a partner in King George O'Connell and Co., secretaries to Brown Street Flats Ltd., hereby give notice that 5039 I intend to apply to the Registrar of Companies for dissolution of

E 2112 THE NEW ZEALAND GAZETTE No. 85 the company and that unless written objection is made to the CL YOE HOTEL LTD. Registrar within 30 days of the publication of this notice, the NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF COMPANY Registrar may dissolve the company under the provisions of section 335A of the Companies Act 1955. Pursuant to Section 335A of the Companies Act 1955 Dated at Lower Hutt this I st day of May 1985. NOTICE is hereby given that in accordance with the provisions of P. D. GEORGE, Partner. section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Napier for a declaration of dissolution 5046 of the company. Unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company. The Companies Act 1955 Dated this 9th day of May 1985. TRU-SEAL ENTERPRISES LTD. T. B. HORNE, Secretary. NOTICE OF APPOINTMENT OF RECEIVERS Pursuant to Section 346 (1) 5078 THE Bank of New Zealand with reference to Tru-Seal Enterprises Ltd., hereby gives notice that on the I st day of May 1985 the bank appointed Keith Raymond Smith and Brian Mayo-Smith, both CRITERION HOTEL NAPIER LTD. chartered accountants, whose offices are at the offices of Kirk Barclay NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE and Co., Chartered Accountants, Downtown House, 21-29 Queen COMPANY Street, Auckland, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated Pursuant to Section 335A of the Companies Act 1955 the 30th day of June 1981. The receivers have been appointed in NOTICE is hereby given that in accordance with the provisions of respect of all the company's undertaking and all its real and personal section 335A of the Companies Act 1955, I propose to apply to the property and all its assets and effects whatsoever and wheresoever Registrar of Companies at Napier for a declaration of dissolution both present and future including its uncalled and unpaid capital. of the company. Dated this I st day of May 1985. Unless written objection is made to the Registrar within 30 days Signed for and on behalf of the Bank of New Zealand by its of the date of this notice, the Registrar may dissolve the company. Assistant General Manager, Ronald William Mear, in the presence Dated this 9th day of May 1985. of: T. B. HORNE, Secretary. K. C. STEWART, Bank Officer. Wellington. 5079 5047 MAJESTIC HOTEL (P.N.) LTD. TANNER BROTHERS LTD. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE IN VOLUNTARY LIQUIDATION COMPANY Notice of Final Meeting of Members, Pursuant to Section 291 Pursuant to Section 335A of the Companies Act 1955 NoncE is hereby given in pursuance of section 291 of the Companies NOTICE is hereby given that in accordance with the provisions of Act 1955 that the final general meeting will be held at the office of section 335A of the Companies Act 1955, I propose to apply to the Mabee, Halstead and Kiddle, First Floor, Norfolk House, 18 High Registrar of Companies at Wellington for a declaration of dissolution Street, Auckland on Monday, 27 May 1985 at 9 a.m. to receive the of the company. liquidator's accounts showing that the winding up has been Unless written objection is made to the Registrar within 30 days conducted and the property of the company has been disposed of of the date of this notice, the Registrar may dissolve the company. and to hear any explanations that may be given by the liquidator. Dated this 9th day of May 1985. B. M. CAMPBELL, Liquidator. T. B. HORNE, Secretary. 5048 5080 IN the matter of the Companies Act 1955, and in the matter of TRADE WOOD LTD., a company duly incorporated in New IN the matter of the Companies Act 1955, and in the matter Zealand having its registered office in Napier: of HOUTHUYZEN HOLDINGS LTD.: TAKE notice that Trade Wood Ltd. has registered with the Registrar NOTICE is hereby given, pursuant to section 281 of the Companies of Companies an order of His Honour, Mr Justice Barker, made Act 1955, that a general meeting of the above company will be held in the High Court at Auckland on the 13th day of December 1984 at the offices of Messrs Sharp, Tudhope and Co., New Zealand confirming a reduction in the capital of Trade Wood Ltd. from Insurance Building, 35 Grey Street, Tauranga on Thursday, the 6th $10,100 to $1,000. day of June 1985 at 4.30 in the afternoon for the purpose of having R. J. COLLIS, Solicitor. an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of 5050 and to receive any explanation thereof by the liquidator, and to consider and if thought fit to pass the following resolution as an extraordinary resolution, namely: The Companies Act 1955 That the books and papers of the company and of the liquidator TOTTENHAM TV AND VIDEO SERVICES LTD. be disposed of by handing the same to Frederick Hendrik NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS de Fluiter of 17 Kiriwai Place, Tauranga. Pursuant to Section 346 (1) Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need GENERAL FINANCE ACCEPTANCE LTD. hereby gives notice that on the 3rd day of May 1985 it appointed Donald Leroy Francis and not also be a member. David Hendy Kay, chartered accountants and whose offices are at Dated this 1st day of May 1985. care of Deloitte Haskins and Sells, 105-109 The Terrace, Wellington, D. A. KENT, Liquidator. jointly and severally as receivers and managers of the property of the company under the powers contained in a debenture dated the 5076 17th day of April 1984. The receivers and managers have been appointed in respect of all the company's undertaking, the goodwill of its business, all its property and assets whatsoever and J. J. BOURKE HOLDINGS LTD. wheresoever situate both present and future and its uncalled capital (including reserve capital). NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE Dated this 3rd day of May 1985. COMPANY The common seal of General Finance Acceptance Ltd. was Pursuant to Section 335A of the Companies Act 1955 hereunto affixed by and in the presence of: NoncE is hereby given that in accordance with the provisions of D. LOMAS, Director. section 335A of the Companies Act 1955, I, Brendan Aloysius Bourke, propose to apply to the Registrar of Companies for a 5081 declaration of dissolution of the company. 9 MAY THE NEW ZEALAND GAZETTE 2113

Unless written objections are made to the District Registrar of D. AND R. AARONSON LTD. Companies within 30 days of the date of this notice, the Registrar NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE shall be entitled to dissolve the company. COMPANY Dated the 22nd day of April 1985. Pursuant to Section 335A of the Companies Act 1955 B. A. BOURKE, Director. NOTICE is hereby given that in accordance with the provisions of 5075 section 335A of the Companies t\ct 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution of D. and R. Aaronson Ltd. NOTICE OF EXTRAORDINARY GENERAL MEETING Unless written objection is made to the Registrar within 30 days IN the matter of the Companies Act 1955, and in the matter of the date of the publication of this notice, the Registrar may of BARRATT AND DAVIDSON LTD.: dissolve the company. NOTICE is hereby given, pursuant to section 18 of the Companies Dated this 30th day of April 1985. Act 1955, that an extraordinary general meeting of Barratt and R. AARONSON, Secretary. Davidson Ltd. will be held at the offices of Messrs Gresson Mackenzie Wallace and Co., Barristers and Solicitors, 12 The 5067 Terrace, Timaru on Friday, the 7th day of June 1985 at 2 p.m. at which it is intended to propose the following as a special resolution to alter the provisions of the company's memorandum of association: NOTICE OF ORDER CONCERNING REDUCTION OF SHARE PREMIUM ACCOUNT "That (a) the company alter its memorandum of association, pursuant to section 18 of the Companies Act 1955, IN the matter of the Companies Act 1955, and in the matter by omitting all the provisions therein with respect of WILKINS AND DAVIES CONSTRUCTION COMPANY to the objects and powers contained in its LTD. (applicant): memorandum of association, and NOTICE is hereby given, pursuant to section 78 of the Companies (b) the company shall have all the rights, powers and Act 1955, that the following order of the High Court has been privileges of a natural person." registered with the Registrar of Companies: Dated at Timaru this 3rd day of May 1985. I. That the action of the applicant resolved in the special resolution set out in the affidavit of Bryn Alexander Jamieson hereinafter Barratt and Davidson Ltd. by its solicitors and duly authorised referred to passed by the applicant on the 15th day of February agents Messrs Gresson Mackenzie Wallace and Co., Solicitors, 12 1985 whereby the applicant is permitted to distribute up to the sum The Terrace (P.O. Box 244), Timaru. of$205,728.91 from the amount standing to the credit of the share 5071 premium account of the applicant be confirmed subject to the following terms and conditions: (i) That the applicant may not vary or revoke part only of such NEW ZEALAND COFFEE AND SPICE LTD. special resolution without the prior approval of the Court; NOTICE is hereby given, pursuant to section 18 (5) of the Companies and Act 1955, that a general meeting will be held at the registered office (ii) That so long as any part of the said sum of $205,728.91 of the company at 165-169 Main North Road, Christchurch on remains undistributed the accounts of the applicant shall Thursday, the 30th day of May 1985 at 10 a.m. at which it will be be noted to show: proposed as a special resolution that the company will alter its (a) the existence of the said special resolution, and memorandum by omitting the provisions with respect to the powers of the company, and resolving that the company shall have the (b) what part of the said sum remains undistributed rights, powers and privileges of a natural person, including the but still subject to the said special resolution as at the powers referred to in subsection I (a) to (h) of section I SA of the dates to which those accounts are made up. Companies Act 1955, except in so far as the exercise of those rights, 2. That no minute a,,s referred to in section 78 of the Companies powers and privileges may be restricted or prohibited. Act 1955 is required and accordingly that no minute need be Dated this 3rd day of April 1985. produced to the Registrar or registered. W. DOBBIE, Company Secretary. 3. That a sealed copy of this order be registered with the Registrar of Companies. 5070 4. That notice of registration of this order with the Registrar of Companies be published once in the New Zealand Gazette. P. B. HINTON, Solicitor. IN the matter of section 335A of the Companies Act 1955, and in the matter of AGENCY SERVICES LTD., a duly incorporated 5064 company having its registered office at Rotorua: I, Frank Robert Kai Fong of Rotorua, company director, being a The Companies Act 1955 director of Agency Services Ltd., hereby give notice that, pursuant A. J. MOORE LTD. (HN. 1953/862) to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of PURSUANT TO SECTION 335A dissolution of the company and that unless written objection is made WE, Prideaux Alexander and Co. of Whakatane, Secretary of A. J. to the Registrar of Companies at Hamilton within 30 days of the Moore Ltd., hereby give notice that, pursuant to section 335A of date this notice is published, the Registrar may dissolve the the Companies Act 1955, we propose to apply to the Registrar of company. Companies, Hamilton, for a declaration of dissolution of the F. R. KAI FONG, Director. company, and that unless written objection is made to the Registrar of Companies, Hamilton, within 30 days of the date this notice is 5069 le published, the Registrar may dissolve the company. PRIDEAUX ALEXANDER AND CO., Secretary. ROSS TUCK SPORTS LTD. 5061 NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY The Companies Act 1955 Pursuant to Section 335.-1 of the Companies Act 1955 OMAKAU CONCRETE PRODUCTS LTD. NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Ross Tuck, propose to IN LIQUIDATION apply to the Registrar of Companies at Hamilton for a declaration Notice of Creditors to Prove of dissolution of the company. Pursuant to Section 306 Unless written objection is made to the Registrar within 30 days NOTICE is hereby given that the liquidator of the company doth fix after the date of this notice, or such later date as the section may the 17th day of May 1985 as the day on or before which the creditors require, the Registrar may dissolve the company. of the company are to prove their debts'or claims, and to establish Dated this I st day of May 1985. any title they may have to priority under section 308 of the Act, H. B. R. TUCK, Applicant. or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the 5068 distribution. 2114 THE NEW ZEALAND GAZETTE No. 85

The liquidator's address for service of proofs of debt is care of 3. That prior to making each such distribution the directors shall Pedofsky, Ibbotson and Cooney, Chartered Accountants, 69 Tarbert transfer from the revenue reserves of the company to the fund Street, P.O. Box 267, Alexandra. designated "capital replacement fund" an amount equal to the Dated this 30th day of April 1985. amount to be distributed such fund not to be available for the payment of dividend nor without the approval of this Court for K. C. COOK, Liquidator. distribution to shareholders but may be applied in paying up unissued shares of the company as fully paid up bonus shares. 5060 4. That the terms and conditions of such distribution set out in the preceding orders be not varied without the prior approval of NOTICE CALLING FINAL MEETINGS OF MEMBERS AND this Court. CREDITORS 5. That so long as that part of the share premium account existing IN the matter of the Companies Act 1955, and in the matter as at the 30th day of June 1983 amounting to $20,831 is of T. H. ALEXANDER BUILDING CO. LTD. (in liquidation): undistributed the published accounts of the company shall be noted so as to show the existence of the resolution of shareholders of the NOTICE is hereby given, in pursuance of sections 290 and 291 of 9th day of March 1984, authorising the distribution thereof in terms the Companies Act 1955, that meetings of the members and creditors of this order and what part of the account remains undistributed of the above-named company will be held in the Boardroom, but still subject to such resolution. Deloitte Haskins and Sells, 76 Hereford Street, Christchurch at 2.15 p.m. on 30 May 1985 for the purpose of having an account 6. That it shall not be necessary for any minute relating to the laid before it showing how the winding up has been conducted and distribution of the share premium account as above authorised to the properties of the company has been disposed of, and to receive be produced and registered by the Registrar of Companies pursuant any explanations thereof by the liquidators. to section 78 of the Companies Act 1955. Further Business: 7. That notice of registration of the orders so to be made be published once in the New Zealand Gazette. To resolve pursuant to section 328 (I) (b) that the liquidators be authorised to dispose of the books of the company and of the 8. That a sealed copy of the orders so to be made be registered liquidator as they think fit. with the Registrar of Companies. Every member or creditor entitled to attend and vote at the Dated this 6th day of May 1985. meetings is entitled to appoint a proxy to attend an~ vote for them. LANE NEAVE RONALDSON, Solicitors. A proxy need not be a member or creditor respectively. 5131 Proxies to be used at the meetings must be lodged at the offices of Deloitte Haskins and Sells not later than 2 p.m. on the 29th day of May 1985. The Companies Act 1955 Dated this 6th day of May 1985. ACOUSTIC SERVICES LTD. J.B. A. McALISTER, Liquidator. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF COMPANY 5129 Pursuant to Section 335A I, Selwyn George Daniels of Auckland, company director of Acoustic Services Ltd. ("the company") hereby give notice, in accordance The Companies Act 1955 with the provisions of section 335A of the Companies Act 1955, THE CAXTON PRINTING WORKS LTD. that I intend to apply to the Registrar of Companies at Auckland SECTION 18 for a declaration of dissolution of the company. NOTICE is hereby given that an extraordinary general meeting of Unless written objection is made to the Registrar within 30 days the members of the Caxton Printing Works Ltd. will be held at of the date this notice was last published the company will be Seventh Floor, Tasman Building, Anzac Street, Auckland, on Friday dissolved. the 10th day of June 1985 at 10 o'clock in the forenoon, for the Dated this 26th day of April 1985. purpose of considering and, if thought fit, of passing as a special S. G. DANIELS, Director. resolution the following: "That the provisions of the memorandum of association with 5138 respect to objects of the company, be amended by deleting the provisions with respect to the powers of the company and that the company shall have the rights, powers and In the High Court of New Zealand M. No. 388/85 privileges of a natural person, including the powers referred Auckland Registry to in subsections I (a) to (h) (inclusive) of section 15A of IN THE MATTER of the Companies Act 1955, and IN THE MATTER the Companies Act 1955." of EUROVISION HOUSE MOVERS LIMITED, a duly incorporated company having its registered office at care of Hank A. Aaladers Dated this 9th day of May 1985. & Co., Mill Road, Helensville, house carriers: F. H. TAYLOR, Secretary. NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court at Auckland was, on the 5128 2nd day of April 1985, presented to the said Court by W AITEMAT A ELECTRIC POWER BOARD of Auckland, a duly incorporated company carrying on business as electrical power suppliers; and that the said IN the matter of the Companies Act 1955, and in the matter petition is directed to be heard before the Court sitting at Auckland of SOUCROSS HOLDINGS LTD., a duly incorporated company on the 22nd day of May 1985 at 10 o'clock in the forenoon; and having its registered office at Christchurch: any creditor or contributory of the said company desirous to support NOTICE is hereby given that the following orders of the High Court or oppose the inaking of an order on the said petition may appear of New Zealand, dated the 17th day of October 1984, were made at the time of hearing in person or by his counsel for that purpose; confirming a distribution from the share premium account of the and a copy of the petition will be furnished by the undersigned to above-named company of $20,831: any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. Upon reading the notice of motion, dated the 11th day of October 1984, for an order confirming distribution from the share premium M. E. BOWEN, Solicitor for the Petitioner. account of the above-named applicant company and the affidavit The address for service of the petitioner is at the offices of Messrs of Jack Philip Goldsmith filed herein this Court hereby orders: Bowen, Roche & Hill, Solicitors, Seventh Floor, 43 High Street, I. That the sum of $20,831 being the amount standing to the Auckland. credit of the share premium account in the books of account of the NoTE-Any person who intends to appear on the hearing of the company, as at the 30th day of June 1983, may be distributed to said petition must serve on, or send by post to, the above-named, the holders from time to time of the ordinary shares in the capital notice in writing of his intention to do so. The notice must state of the company. the name, address, and description of the person, or if a firm, the 2. That the distribution of the said sum may be effected at such .name, address, and description of the firm, and an address for service intervals and by a series of payments of such amounts as the directors within 3 miles of the office of the High Court at Auckland, and of the company may from time to time determine to the holders must be signed by the person or firm, or his or their solicitor (if from time to time of the ordinary shares in the capital of the any), and must be served, or, if posted, must be sent by post m company divided rateably (but subject always to the provisions of sufficient time to reach the above-named petitioner's address for article 130A of the articles of association of the company) in service not later than 4 o'clock in the afternoon of the 21st day of proportion to the amounts paid up on the ordinary shares held by May 1985. such shareholders. · 5038 1c 9 MAY THE NEW ZEALAND GAZETTE 2115

In the High Court of New Zealand M. No. 414/85 In the High Court of New Zealand M. No. 56/85 Auckland Registry Whangarei Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of EL MATADOR ( 1982) LIMITED, a duly incorporated company of PENNEYS KERIKERI PANELBEATERS LIMITED, a duly having its registered office care of Messrs Seal and Co., 137 incorporated company having its registered office at Mill Road, Vincent Street, Auckland I-A Debtor: Kerikeri and carrying on business as panelbeaters-A Debtor. Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-A EX PARTE-THE COMMISSIONER OF INLAND REVENUE-A Creditor: Creditor. NOTICE is hereby given that a petition for the winding up of the ADVERTISEMENT OF PETITION above-named company by the High Court was, on the 16th day of April 1985 presented to the said Court by THE COMMISSIONER OF NOTICE is hereby given that a petition for the winding up of the INLAND RivENUE; and that the said petition is directed to be heard above-named company by the High Court was, on the 11th day of before the Court sitting at Whangarei on Wednesday, the 19th day April 1985, presented to the said Court by THE COMMISSIONER OF of June 1985 at 9.30 a.m. in the forenoon and any creditor or INLAND REVENUE; and that the said petition is directed to be heard contributory of the said company desirous to support or oppose the before the Court sitting at Auckland on Wednesday, the 22nd day making of an order on the said petition may appear at the time of of May 1985 at 10 o'clock in the forenoon; and any creditor or hearing in person or by his counsel for that purpose; and a C?PY contributory of the said company desirous to support or opp

This notice is filed by Jonathan Hugh Olphert, solicitor for the The petitioner's address for service is at the office of N. F. J. petitioner. The petitioner's address for service is at the offices of Thinn, Solicitor, Third Floor, Premier Building, corner of Queen Messrs Dennett Olphert Sandford & Dowthwaite, Solicitors, Atlantis and Durham Streets, Auckland. House, 14 Amohia Street, Rotorua. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, ~he the name address, and description of the person, or if a firm, the name, address, and description of the fii:nt, and an address for service name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and within 3 miles of the office of the High Court at Rotorua, and must must be signed by the person or firm, or his or their solicitor (if be signed by the person or firm, or his or their solicitor (if any), any), and must be served, or, if posted, mus~ ~ se,nt by post in and must be served, or, if posted, must be sent by post in sufficient sufficient time to reach the above-named pet1t10ner s address for time to reach the above-named petitioner's address for service not service not later than 4 o'clock in the afternoon of the 21st day of later than 4 o'clock in the afternoon of the 7th day of June 1985. May 1985. 5043 5077 2116 THE NEW ZEALAND GAZETTE No. 85

In the High Court of New Zealand M. No. 420/85 In the High Court of New Zealand M. No. 468/85 Auckland Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of CHALLENGER FIBREGLASS LIMITED: of COMMERCIAL PUBLICATIONS LIMITED, a duly incorporated company having its registered office at 14 Heather Street, Parnell, NOTICE is hereby given that a petition for the winding up of the Auckland and carrying on business there as commercial publishers: above-named company by the High Court was, on Monday, the 22nd day of April 1985, presented to the said Court by HEALING INDUSTRIES LIMITED; and that the said petition is directed to be NOTICE is hereby given that a petition for the winding up of the heard before the Court sitting at Auckland on Wednesday, the 29th above-named company by the High Court was, on the 12th day of day of May 1985 at 10 o'clock in the forenoon; and any creditor April 1985, presented to the said Court by METRICA MARKETING or contributory of the said company desirous to support or oppose AND COMMUNICATIONS LIMITED, a duly incorporated company the making of an order on the said petition may appear at the time having its registered office at Auckland and the said petition is of hearing in person or by his counsel for that purpose; and a copy directed to be heard before the Court sitting at Auckland on the of the petition will be furnished by the undersigned to any creditor 22nd day of May 1985 at IO a.m. in the forenoon; and any creditor or contributory of the said company requiring a copy on payment or contributory of the said company desirous to support or oppose of the regulated charge for the same. the making of an order on the said petition may appear at the time W. AKEL, Solicitor for the Petitioner. of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by tfie undersigned to any creditor Address for Service: The offices of Messrs Simpson Grierson, 450 or contributory of the said company requiring a copy on payment Queen Street, Auckland l. 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, A. D. BANBROOK, Solicitor for the Petitioner. 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 name, address, and description of the firm, and an address for service This notice is filed by Anthony David Banbrook, solicitor for the within 3 miles of the office of the High Court at Auckland, and petitioner whose address for service is at the offices of Messrs must be signed by the person or firm, or his or their solicitor (if Hesketh & Richmond, Seventh Floor, Norwich Union Building, any), and must be served, or, if posted, must be sent by post in corner Queen and Durham Streets, Auckland. sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 28th day of NOTE-Any person who intends to appear on the hearing of the May 1985. said petition must serve on, or send by post to, the above-named, 5063 le 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 name, address, and description of the firm, and an address for service In the High Court of:New Zealand M. No. 412/85 within 3 miles of the office of the High Court at Auckland, and Auckland Registry must be signed by the person or firm, or his or their solicitor (if IN THE MATTER of the Companies Act 1955, and IN THE MATTER any), and must be served, or, if posted, must be sent by post in of 0TAHUHU LIVESTOCK TRANSPORT LIMITED: sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 21st day of NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 11th day of May 1985. April 1985, presented to the said Court by MOBIL OIL NEw ZEALAND LIMITED, a duly incorporated company havin~ its registered office 5072 at Wellington and carrying on business as an 011 company; and that the said petition is to be heard before the Court sitting at Auckland on the 22nd day of May 1985 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of the hearing in person or by his counsel, for that purpose; and a copy of the petition will be furnished by the In the High Court of New Zealand undersigned to any creditor or contributory of the said company Auckland Registry requiring a copy on payment of the regulated charge for the same. D. A. R. WILLIAMS, Solicitor for the Petitioner. IN THE MATTER of the Companies Act 1955, and IN THE MATTER Address for Service: The offices of Messrs Russell McVeagh of AUTOSTRADA PANELS LIMITED, a duly incorporated company McKenzie Bartleet & Co., Solicitors, Thirteenth Floor, CML Centre, having its registered office at 188 Railside Avenue, Henderson corner Queen and Wyndham Streets, Auckland I. and carrying on business there as panelbeaters: NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, NOTICE is hereby given that a petition for the winding up of the notice in writing of his intention to do so. The notice must state above-named company by the High Court was, on the 15th day of the name, address, and description of the person, or if a firm, the April 1985, presented to the said Court by AUCKLAND MOTORS name, address, and description of the firm, and an address for service LIMITED; and that the said petition is directed to be heard before within 3 miles of the office of the High Court at Auckland, and the Court sitting at Auckland on the 15th day of May 1985 at 10 must be signed by the person or firm, or his or their solicitor (if o'clock in the forenoon; and any creditor or contributory of the said any), and must be served, or, if posted, must be sent by post in company desirous to support or to oppose the making of an order sufficient time to reach the above-named petitioner's address for on the said petition may appear at the time of the hearing in person service not later than 4 o'clock in the afternoon of the 21st day of or by his counsel for that purpose; and a copy of the petition will May 1985. be furnished by the undersigned to any creditor or contributory of 5079 the said company requiring a copy on payment of the regulated charge for the same. In the High Court of New Zealand M. No. 480/85 B. M. WALSH, Solicitor for the Petitioner, Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER Address for Service: At the offices of Messrs Glaister, Ennor & of QUATRO SHOES LIMITED: Kiff, Solicitors, Fourth Floor, Norfolk House, High Street, Auck.land. Nonce is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 22nd day of NOTE-Any person who intends to appear on the hearing of the April 1985, presented to the said Court by ANSELL FOOTWEAR said petition must serve on, or send by post to, the above-named, LIMITED, a duly incorporated company having its registered office notice in writing of his intention to do so. The notice must state at Wellington and carrying on business as footwear distributors; the name, address, and description of the person, or if a firm, the and that the said petition is directed to be heard before the Court name, address, and description of the firm, and an address for service sitting at Auck.land on the 5th day of June 1985 at 10 o'clock in within 3 miles of the office of the High Court at Auckland, and the forenoon; and any creditor or contributory of the said company must be signed by the person or firm, or his or their solicitor (if desirous to support or oppose the making of an order on the said any), and must be served, or, if posted, must be sent by post in petition may appear at the time of hearing in person or by his sufficient time to reach the above-named petitioner's address for counsel for that purpose; and a copy of the petition will be furnished service not later than 4 o'clock in the afternoon of the 14th day of by the undersigned to any creditor or contributory of the said May 1985. company requiring a copy on payment of the regulated charge for the same. 5065 R. D. GUY, Solicitor for the Petitioner. 9 MAY THE NEW ZEALAND GAZETTE 2117

Address for Service: Offices of Shieff Angland Dew & Co., Fifth (e) Principal Place of Business: Auckland and Matamata. Floor, ANZ House, corner Queen and Victoria Streets, Auckland (f) Term of Partnership: Commencement date: 28 September 1984. (P.O. Box 2180) as agents for Messrs Perry Wylie, Solicitors, Termination: 27 September 1991. Wakefield House, 90 The Terrace, Wellington. NOTE-Any person who intends to appear on the hearing of the SCHEDULE said petition must serve on, or send by post to, the above-named, Contribution notice in writing of his intention to do so. The notice must state to Capital of the name, address, and description of the person, or if a firm, the Name and Address Special name, address, and description of the firm, and an address for service Partnership 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 any), and must be served, or, if posted, must be sent by post in Dirk Hudig, 6 Korimako Road, Days Bay, sufficient time to reach the above-named petitioner's address for Eastbourne, Wellington 20,000 service not later than 4 o'clock in the afternoon of the 4th day of John Farrell, 57 The Crescent, Roseneath, June 1985. Wellington I...... 20,000 John Bruce McLauchlan, 84A Pretoria Street, 5062 Lower Hutt . . . . 20,000 Geoffrey Andrew Hitchings, 12 Gillespie Place, In the High Court of New Zealand SP. 14/85 Devonport, Auckland . . 20,000 Auckland Registry Anthony Richmond Yock, Flat 8, 119 St. Stephens Avenue, Parnell, Auckland . . 40,000 IN THE MATTER of Part II of the Partnership Act 1908, and IN THE Graeme William Talbot, I Bishops Glen, MATTER of ASCOT BREEDERS LIMITED & COMPANY (No. ii Lindenvale, Tawa, Wellington 20,000 Partnership): David Albert Baylis, 5 Rata Road, Devonport, CERTIFICATE OF SPECIAL PARTNERSHIP Auckland . . . . 20,000 Colin Hamilton Crisp, 124 St. Stephens Avenue, (a) Style of Firm: ASCOT BREEDERS LIMITED & COMPANY (No. II Parnell, Auckland ...... 10,000 Partnership). Terence David Saville, 1/46 Monteith Crescent, (b) Names and Residences of the Partners: Meadowbank, Auckland . . . . 10,000 General Partner: ASCOT BREEDERS LIMITED, a duly incorporated William Patrick Leslie Bell, 116 Remuera Road, company having its registered office at 26 Airedale Street, Auckland Auckland ...... 20,000 I. Hylton Legrice, 122 Remuera Road, Auckland . . 20,000 Special Partners: Kenneth Roger Moses, 12 Fenton Circus, Acknowledged by the partners at Auckland this 12th day of April Auckland 5. 1985. Dirk Hudig, 180 Hinemoa Street, Auckland 9. The Common Seal of FLEMINGTON BLOODSTOCK LIMITED as (c) Capital-The amount of capital which each partner contributes: general partner was hereunto affixed in the presence of: Special Partners: Kenneth Roger Moses-$1,000. D. HUDIG, and K. R. MOSES, Directors. Dirk Hudig-$1,000. Signed by Dirk Hudi~, John Farrell, John Bruce McLauchlan, General Partner: ASCOT BREEDERS LIMITED-Nil. Geoffrey Andrew Hitchmgs, Anthony Richmond Yock, Graeme (d) General Nature of Business: Breeding and selling of horses. William Talbot, David Albert Baylis, Colin Hamilton Crisp, Terence David Saville, William Patrick Leslie Bell, Hylton Legrice by their (e) Principal Place of Business: Auckland and Matamata. attorney Kenneth Roger Moses in the presence of and acknowledged (f) Term of Partnership: Commencement date: 3 April 1985. before me: Termination: 2 April 1992. R. J. RASSIE, Justice of the Peace. Acknowledged by the partners at Auckland this 3rd day of April Auckland. 1985. 5074 The Common Seal of ASCOT BREEDERS LIMITED as general partner was hereunto affixed in the presence of: K. R. MOSES and D. HUDIG, Directors. In the High Court of New Zealand M. No. 137/85 Signed by Dirk Hudig and Kenneth Roger Moses in the presence Hamilton Registry of and acknowledged before me: IN THE MATTER of the Companies Act 1955, and IN THE MATTER R. J. RASSIE, Justice of the Peace. of PRESTIGE DEVELOPMENT LIMITED, a duly incorporated company having its registered office at 25 King Street, Te Kuiti 5073 and carrying on business at Te Kuiti and elsewhere as builders and contractors: In the High Court of New Zealand SP. 43/84 NOTICE is hereby given that a petition for the following orders Auckland Registry namely: IN THE MATTER of Part II of the Partnership Act 1908, and IN THE I. The shares owned by the petitioner be transferred for valuable MATTER of FLEMINGTON BLOODSTOCK LIMITED & COMPANY: consideration to the company at a fair market value. CERTIFICATE OF SPECIAL PARTNERSHIP 2. That the capital reserves retained by the company be apportioned fairly and equally among shareholders in (a) Style of Firm: FLEMINGTON BLOODSTOCK LIMITED & relation to each shareholder's shareholding. COMPANY. 3. The affairs of the company be investigated by an independent (b) Names and Residences of the Partners: accountant and a report prepared and referred to all General Partner: FLEMINGTON BLOODSTOCK LIMITED, a duly shareholders and/or their representatives. incorporated company having its registered office at 26 Airedale Street, Auckland I. · 4. That the winding up of the company be restrained until such time as the investigation has been completed and reported Special Partner: The names and residences of the special partners upon and the orders of this Honourable Court have been are the names and residences which appear in the Schedule annexed complied with. to the certificate of special partnership filed in the. High Court of New Zealand (Auckland Registry) on the 28th day of September 5. That the petitioner's costs of and incidental to this matter be 1984 under No. SP. 43/84 together with those names and residences paid for by the company; which appear in the Schedule attached hereto. and for such other orders as in the premises shall be just was on (c) Capital-The amount of capital which each partner contributes: the 9th day of May 1985, presented to the High Court by PATRICK FRANCIS O'SULLIVAN of Te Kuiti, contractor; and that the said Special Partners: The amount of capital which each Special petition is directed to be heard before the Court sitting at Hamilton Partner contributes is the amount which appears in the on the 13th day of June 1985 at 10 o'clock in the forenoon; and Schedule annexed to the certificate of special partnership filed any creditor or contributory of the said company desirous to support in the High Court of New Zealand (Auckland Registry) on or oppose the making of an order on the said petition may appear the 28th day of September 1984 under No. SP. 43/84 together at the time of hearing in person or by his counsel for that purpose; with those amounts which appear in the Schedule attached and a copy of the petition will be furnished by the undersigned to hereto. any creditor or contributory of the said company requiring a copy General Partner: FLEMINGTON BLOODSTOCK LIMITED--$1,000. on payment of the regulated charge for the same. (d) General Nature of Business: Breeding and selling of horses. D. M. O'NEILL, Solicitor for the Petitioner. 2118 THE NEW ZEALAND GAZETTE No. 85

The address for service of the petitioner is at the offices of Messrs within 3 miles of the office of the High Court at Wellington, and O'Neill, Allen & Co., Solicitors, Arkenstone House, 14 Knox Street, must be signed by the person or firm, or his or their solicitor (if Hamilton. 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 NOTE-Any person who intends to appear on the hearing of the service not later than 4 o'clock in the afternoon of the 28th day of said petition must serve on, or send by post to, the above-named, May 1985. 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 5132 name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Hamilton, and must be signed by the person or firm, or his or their solicitor (if In the High Court of New Zealand M. No. 113/85 any), and must be served, or, if posted, must be sent by post in Wellington Registry sufficient time to reach the above-named petitioner's address for IN THE MATTER of Part II of the Partnership Act 1908, and IN THE service not later than 4 o'clock in the afternoon of the 12th day of MATTER of ALEXANDER ANGORA LIMITED AND COMPANY, a special June 1985. partnership formed pursuant to Part II of the Partnership Act 1908: 5134 1c TAKE notice that on the 22nd day of March 1985 under M. No. 113/85 a certificate constituting a special partnership was duly registered in the High Court at Wellington the details of which are In the High Court of New Zealand M. No. 94/85 as follows: Rotorua Registry (a) The style of the firm under which the partnership is to be conducted is ALEXANDER ANGORA LIMITED AND IN THE MATTER of the Companies Act 1955, and IN THE MATTER COMPANY. of CONSOLIDATED HOLDINGS LIMITED, a duly incorporated company having its registered office at 28 Richmond A venue, (b) The names and places of residence of all the partners are: Taupo, financiers: (i) General Partner-Alexander Angora Limited whose NOTICE is hereby given that a petition for an order for the winding registered office is at the Fifth Floor, Gleneagles Building, up of CONSOLIDATED HOLDINGS LIMITED or for such other order 69-71 The Terrace, Wellington. as shall be just was, presented to the High Court at Rotorua on the (ii) Special Partner-Alan Luke Frost of 16 15th day of April 1985 by ODLINS LIMITED, a duly incorporated Woodmancote Road, Khandallah, company director. company having its registered office at Wellington and trading there (c) The amount of capital which each special partner contributes and elsewhere, merchant; and that the said petition is directed to is $5,000 subscribed as to I unit in the authorised be heard before the Court sitting at Rotorua on the 10th day of partnership capital of $250,000. The general partner has June 1985 at 10 o'clock in the forenoon; and any creditor or made no contribution to the authorised partnership capital. 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 (d) The general nature of the business to be transacted is the hearing in person or by his counsel for that purpose; and a copy farming and breeding of angora goats. of the petition will be furnished by the undersigned to any creditor (e) The principal place at which the partnership business shall be or contributory of the said company requiring a copy on payment transacted is Fifth Floor, Gleneagles Building, 69-71 The of the regulated charge for the same. Terrace, Wellington but the angora goat farming shall be situated on the farm property of M. R. Plimmer at Perry ODLINS LIMITED, Petitioner. Line, Kiwitea. The address for service of the petitioner is at the offices of Alan (f) The partnership shall be deemed to have commenced as at the Trotter and Peter Lewis, Solicitors of 71 Pukeatua Street, Rotorua. 22nd day of March 1985 and shall continue until the 28th NOTE-Any person who intends to appear on the hearing of the day of February 1988 or until sooner dissolved in said petition must serve on, or send by post to, the above-named, accordance with the terms of clause 20 of the deed of notice in writing of his intention to do so. The notice must state participation dated the 22nd day of March 1985. the name, address, and description of the person, or if a firm, the This certificate was duly executed by ALEXANDER ANGORA name, address, and description of the firm, and an address for service LIMITED and ALAN LUKE FROST on the 22nd day of March 1985 within 3 miles of the office of the High Court at Rotorua, and must in the presence of: be signed by the person or firm, or his or their solicitor (if any), E. J. NORRIS, Justice of the Peace. 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 This notice is published pursuant to and in compliance with later than 4 o'clock in the afternoon of the 7th day of June 1985. section 56 of the Partnership Act I 908. 5130 5139

In the High Court of New Zealand M. No. 210/85 In the High Court of New Zealand M. No. 85/207 Wellington Registry Wellington Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of Part II of the Partnership Act 1908, and IN THE of DECORETTE PAINTING CONTRACTORS LIMITED, a duly MATTER of the formation of a special partnership pursuant to Part incorporated company having its registered office at 262 Jackson II of the Partnership Act 1908 to be known as ALEXANDER Street, Petone-Debtor PROPERTIES PANDORA ROAD LIMITED AND COMPANY: Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-Creditor: CERTIFICATE PURSUANT TO SECTION 51 NOTICE is hereby given that a petition for the winding up of the A. The style of the firm under which the partnership is to be above-named company by the High Court was, on the 6th day of conducted is ALEXANDER PROPERTIES p ANDORA ROAD LIMITED AND May 1985, presented to the said Court by RAYMOND GILLAN, COMPANY. Assistant District Commissioner (Compliance) of Inland Revenue B. General Partner: Alexander Properties Pandora Road Limited, at Porirua; and the said petition is directed to be heard before the Fifth Floor, Gleneagles Building, 69-71 The Terrace, Wellington. Court sitting at Wellington on the 29th day of May 1985 at 10 C. Special Partner-Alan Luke Frost, 16 Woodmancote Road, o'clock in the forenoon; and any creditor or contributory of the said Khandallah, Wellington, company director. 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 D. The authorised partnership capital is 84 units of $5,000 each his counsel for that purpose; and a copy of the petition will be giving a total authorised partnership of $420,000. The amount of furnished by the undersigned to any creditor or contributory of the capital which each special partner contributes shall be $5,000 for said company requiring a copy on payment of the regulated charge each unit allotted to each special partner. The general partner will for the same. not be allotted any units in the authorised partnership capital and will not be making any contribution to the common stock. J. H. C. LARSEN, Solicitor for the Petitioner. E. The general nature of the business to be transacted by the This notice was filed by James Hugh Cassidy Larsen, solicitor partnership shall be the purchase, ownership and leasing of real for the petitioner. The petitioner's address for service is at the offices property in New Zealand and elsewhere and to undertake and carry of Messrs Luke Cunningham & Clere, Marac House, 105-109 The out any other business which may in the opinion of the general Terrace, Wellington. partner and the special partners be conveniently or profitably NOTE-Any person who intends to appear on the hearing of the undertaken by the partnership whether or not such business shall said petition must serve on, or send by post to, the above-named, be similar in nature. notice in writing of his intention to do so. The notice must state F. The principal place at which the partnership business is to be the name, address, and description of the person, or if a firm, the transacted is Fifth Floor, Gleneagles Building, 69-71 The Terrace, name, address, and description of the firm, and an address for service Wellington. 9 MAY THE NEW ZEALAND GAZETTE 2119

G. The partnership shall commence on 30 May 1985 and TREES AND SHRUBS OF NEW ZEALAND terminate upon the sooner to occur of: By A. L. Poole and Nancy M. Adams (a) The registration of the certificate of dissolution pursuant to 275 p. 1979 fourth impression with amendments. section 62 of the Partnership Act 1908; or $15.95 plus $1.50 p & p (b) The arrival of the 31st day" of March 1992; or This book has been designed especially to assist many people who (c) If the term of tl)e partnership shall have been extended in lack a formal botanical training yet are deeply interested in New accordance with sections 57 and 58 of the Partnership Act Zealand's trees and shrubs and want to be able to identify them 1908, the expiration of the extended term. and name them correctly. There is a complete coverage of the native This certificate was executed on 6th day of May 1985 by trees and shrubs and over 400 species have been illustrated. ALEXANDER PROPERTIES PANDORA ROAD LIMITED in Its capacity as general partner and ALAN LUKE FROST in his capacity as special partner in the presence of: THOMAS STANLEY JOHNSON, Justice of the Peace. SBX PLAN 5140 ROY AL CANADIAN AIR FORCE 32 pp. 1981. Third Edition. $1. 75 plus 55c p & p The five basic exercises (5BX) Plan is designed to show how to develop and hold a high level of physical fitness. The scheme is GENERAL PUBLICATIONS not dependent on elaborate facilities or equipment. The exercises require only eleven minutes a day and can be done in the house or office. The Plan is scientifically designed to develop personal fitness at a rate set by youself, to your required level, without getting CARPENTRY stiff or sore muscles. It is self measuring with charts for age group­ ings, along with graduated standards for checking progress. The pro­ N.Z. TECHNICAL CORRESPONDENCE INSTITUTE grammes are designed for varying age groups of males. 302 p. 1980 (reprint). Illustrated. $22.50 plus $3.60 p & p Metricated with more than 450 illustrations, this edition contains a set of fold-out house plans. It also highlights safety and safe methods, elementary first aid, house design and construction. Besides TOWN BIRDS OF NEW ZEALAND providin~ a basic text for apprentices in the building industry, Car­ Wall Posters pentry will also provide a sound guide for tradesmen and home­ builders. Size: 840 X 590 mm $4.95 each plus 55c p & p Two stunning large wall posters display a total of 35 bird photo­ graphs from the book 'Field Guide To Town Birds'. The photo­ A DICTIONARY OF THE MAORI LANGUAGE graphs are shown in full colour against a black background giving .a sparkling eye-catching display of each bird in all its photographic By H. W. Williams detail. 507 p. 1975 $7.50 plus 85c p & p The seventh revised edition, augmented by the advisory committee on the teaching of Maori language. NEW ZEALAND FOREST PARKS Geoffrey Chavasse and John Johns FACSIMILES OF THE TREATY OF WAITANGI 288 p. 1983. Illustrated. $42. 95 plus $3.60 p & p 1976. $12.95 plus $1.50 p & p New Zealand Forest Parks is one of those books that you will reach A valuable volume of old New Zealand records comprising: for time after time to simply enjoy or to relive visits made, to plan The Declaration of the Independence of New Zealand. visits to come. Each forest park is described in a separate chapter The original draft of the Treaty by Governor Hobson. with photographs, text, maps, and charts to illustrate our nineteen A series of copies of the Treaty itself as finally adopted and forest parks, perhaps unrivalled for diversity and interest anywhere signed by the chiefs and witnesses. else in the world. The preface and facsimiles are reproduced from lithographic originals first printed 1877. (Government Printer.)

THE NEW ZEALAND WARS FITNESS FOR LIVING By James Cowan Physical Education in Secondary Schools Vol. I, 466 p. Vol. II, 633 p. $69.50 plus $4.80 p & p DEPARTMENT OF EDUCATION This book was first published in 1922 and reprinted without 1980. amendments in 1955. It has been out of print for many years. This Fitness for living involves developing the individual's potential for edition has a new and perceptive introduction by Michael King and functional efficiency in all aspects of daily living throughout life. in addition the original seven page index has been replaced by a This series, consistmg of nine titles, will help the reader to under­ substantial and comprehensive index. This 1983 edition is called a stand the nature of the human body. This in tum will lead to an facsimile edition because it is being reproduced from the original understanding of the need for a balance between work, rest, food, text. However, the introduction, index and illustrations include exercise and keeping oneself in good physical condition. alterations and improvements on the original. Book I: Basics...... $2.45 plus 55c p & p Book 2: through Aquatics...... $2.75 plus 55c p & p Book 3: through Athletics...... $2.45 plus 55c p & p Book 4: through Ball Activities...... $2.45 plus 55c p & p KIWIFRUIT CULTURE Book 5: through Gymnastics...... $3.00 plus 55c p & p By Pat Sale Book 6: through Movement and Dance $3.00 plus 55c p & p 95 p. 1983. $12.95 plus $1.50 p & p Book 7: through Outdoor Education..... $2.75 plus 55c p & p Book 8: throu~ Recreation ...... $1. 7 5 plus 55c p & p This practical guide on kiwifruit culture is illustrated with 78 plates Book 9: Plannmg for Fitness of Living $2.45 plus 55c p & p and 23 line drawings. The authoritative text tells the beginner and established grower how best to cultivate the fruit for the market. Set of nine books: $22.00 plus $3.60 p & p There is sound advice for the home gardener too.

GLASSHOUSE TOMATOES Agriculture Bulletin 370 THE LONG YARN OF THE LAW DEPARTMENT OF AGRICULTURE By Fiona McMorran 86 p. 1978. $3.25 plus 55c p & p 80 p. 1983. $6.95 plus 85c p & p The present text replaces earlier editions of the bulletin. Important Told through prose, verse, extracts from newspapers and diaries, factors to consider when establishing a tomato-growing glasshouse, and policemen's recollections, the book takes the reader from those are lighting, soil type, site, water supply, shelter, and proximity to early colonial days to the modem police force of today. This inex­ a market. These as well as general cultural practices are dealt with pensive and easy to read history is a valuable aid for teachers and in this bulletin. . a source of continuing interest for children.

F 2120 THE NEW ZEALAND GAZETTE No. 85

FLORA OF NEW ZEALAND SERIES Maori Religion and Mythology II ...... $47.50 plus $3.65 p & p Volume I of Flora of New Zealand was the first major reference The Whare Kohanga and Its Lore ...... $5.75 plus $0.85 p & p work on native plants in New Zealand to be published before 1925. The Maori Canoe ...... $17.50 plus $1.50 p&p It c~ntatns a compreh~nsive account of all the indigenous fems and Games and Pastimes of the Maori .... . $17.00 plus $1.50 p&p their alhes, and the dicotyledonous flowering plants. Pa Maori, The ...... $15.00 plus $1.50 p & p Maori Storehouses and Kindred l l 33p. 1982 reprint. Hardcover: $45.00 plus $3.60 p & p Structures ...... $6.50 plus $0.85 p & p Vo_lu~e ~I is a continuatio": of _Yo!ume I. The main descriptive Maori Agriculture ...... $13.50 plus $1.50 p & p text 1s s1mtlarly concerned with md1genous plants, including the Forest Lore of the Maori ...... $17.95 plus $1.50 p&p monocotyledons. 386p. 1976. Hardcover: $6. 75 plus 85c p & p SAFETY IN SMALL CRAFT Volume III, which concerns the 'weed' flora describes the intro­ duc~~ wild plants belonging to the rush, lily, iris, arum, and related By Captain G. Wearing fam1hes. 241 p. 1982. Illustrated. $14.50 plus $1.50 p&p 254p. 1980. Hardcover: $18.50 plus $1.50 p & p This rewritten edition of Safety in Small Craft is an attempt by the Flora ofNew Zealand Lichens is primarily an identification man­ Small Boat Safety Committee to ensure that the information so ual for the serious lichenologist. It also contains much information essential to good boating is once more available in an up-to-date useful to the general botanist, student, and interested amateur. form. 662p. 1985. Hardcover: $39.95 plus $3.60 p & p ABOUT NEW ZEALAND MINISTRY OF FOREIGN AFFAIRS PARLIAMENT PRACTICE IN NEW ZEALAND 40 p. 1982. Illustrated. $4.95 plus 55c p & p David McGee 580p. 1985. $39.95 plus $3.60 p & p Designed with our overseas friends in mind, About New Zealand is a booklet which briefly describes the land, its people at work, Parliamentary Practice in New Zealand is a comprehensive and and play, trade, and relationships with other nations and areas: thoroug~ documentation of t~e proc~ures and rules governing the industry and energy; health and welfare. The text is complimented way parliament operates. Parhamentanans, lawyers, academics, and by over 60 colour photographs. ci~izens with an interest in the institution that governs this country will find Parliamentary Practice in New Zealand an informative and enlightenin~ book-one that answers the often-asked questions about the practices of New Zealand's Parliament. SPORT SERIES DEPARTMENT OF EDUCATION A series of sport booklets, designed as guide books for teachers, ELECTRICITY FOR MOTOR MECHANICS coaches, and players is one of the most popular series of sport instruction titles published by the Government Printer and is highly N.Z. TECHNICAL CORRESPONDENCE INSTITUTE recommended: 256 p. 1983 reprint. Illustrated. $10.00 plus 85c p & p Association Football ...... $1.60 plus 55c p & p Now in paper-back, this popular publication provides a basis for Athletics ...... $1.30 plus 40c p & p the study of automotive electricity for apprentice motor mechanics. Ballroom Dancing...... $3.00 plus 55c p & p Car owners, too, and persons interested in the general maintenance Basketball ...... $3.75 plus 55c p & p of motor engines will find the book a reliable guide to the detection Campcraft ...... $2.75 plus 55c p & p and remedy of minor electrical faults. Canoeing ...... $4.25 plus 55c p & p Gymnastics ...... $14.50 plus $1.50 p & p Hockey ...... $4.95 plus 55c p & p Netball ...... $2.00 plus 55c p & p VISUAL WAYS Orienteering...... $6. 75 plus 85c p & p Rugby ...... $1.00 plus 40c p & r, By Geoff Moss Softball ...... $1.00 plus 40c p & p 46 p. 1982. Illustrated. $4. 75 plus 55c p & p Table Tennis ...... $1.00 plus 40c p & p Too often people find themselves having to speak in public, to train Tennis ...... $3. 75 plus 55c p & p new employees, to teach various skills, or to give advice on arran~­ Volleyball ...... $1.75 plus 55c p & p ing displays and exhibits without having had any relevant basic Weight Training ...... $7.50 plus 85c p & p trai~ing. If you are such a person, this book was written to help in gettmg a message across more effectively by using visual aids. THE NEW ZEALAND ARMY A History from the 1840s to the 1980s 117 p. 1982. Illustrated. $5.25 plus 85c p & p WHERE TO START The reader is given an outline history of the Army, from the days By Vincent Burke of Maori Chief Hone Heke in the J 840's to the present day. The DEPARTMENT OF INTERNAL AFFAIRS 117 page history contains over JOO photographs and paintings, many of which are published for the first time. . 61 p. 1982. Illustrated. $5.95 plus 85c p & p This publication has been designed to help New Zealanders in the initial stages of getting a club, group, or organisation off the ground. The information it contains will be of assistance to a wide variety JOINERY of different community groups, sporting, cultural, and recreational N.Z. TECHNICAL CORRESPONDENCE INSTITUTE clubs. Included are suggestions for various administrative frame­ works; legal structure, meetings, public relations, finance, and the Joinery, Part I, is the first of four books prepared by the Technical constitution of the organisation. Correspondence School. It deals with methods of construction of doors, framed and Jedged door, panelled doors, flush doors, and glazed doors. Joinery, Part II, deals with door frames, transons, and sidelights; THE ELSOON BEST COLLECTION sliding, folding, and special doors; hardware, finishing, and gates. Elsdon Best spent some twenty years in close contact with the Maori Joinery, Part III, covers window joinery. It also deals with built­ people. His writings, outstanding descriptive accounts of all facets in-fitments, carcass work; fitment doors and drawers. of the old time Maori culture, social customs, and beliefs, have now Woodworking Machinery, is the fourth book in the series, cover­ become classics. The Elsdon Best collection consists of the follow­ ing circular saws, saw blades, surface: planing, and thickness ing titles: machines, vertical spindle moulding machines, and other machines The Maori as He Was...... $6.50 plus $0.85 p & p commonly used in woodworking establishments. Fishing Methods and Devices of the Joinery Part 1...... $9.95 plus $0.85 p & p Maori...... $15.95 plus $1.50 p & p Joinery Part 11...... $5.25 plus $0.85 p & p The Stone Implements of the Maori .. $11.95 plus $1.50 p&p Joinery Part III ...... $15.95 plus $1.50 p&p Maori Religion and Mythology 1...... $18.00 plus $1.50 p & p Woodworking Machinery...... $9.95 plus $0.85 p & p 9 MAY THE NEW ZEALAND GAZETTE 2121

WHAKAREWAREWA FOREST PARK THE BOAT OWNER'S GUIDE TO CORROSION Edited by John Boyd by L. H. Bolton 80 p. 1983. $6.00 plus 85c p & p DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL This handbook is a guide to the recreational facilities, forestry oper­ RESEARCH ations, history and wildlife of the park, unique in that it borders 31 p. 1982. Illustrated. D.S.I.R. Info. Series No. 155 on to a large city, just 5 kilometres from the city centre of Rotorua. $4.25 plus 55c p & p Visitors to the park may stroll midst trees and fems; study trees, Much has been written about marine corrosion and its mitigation shrubs and fems; watch birds; look for insects; picnic in shady glades; and yet the same problems and many old misconceptions still seem cycle or ride a horse on old logging tracks. to persist. This booklet aims to assist the boat owner to identify the basic types of metallic corrosion, to understand their causes and the procedures that should be followed to avoid corrosion situa­ GUIDELINES FOR AUTHORS: Preparing Manuscripts for tions from developing in the first instance. Publication Edited by Paula J. Wagemaker 52 p. 1984. $7.50 plus 85c p & p THE PATH TO REFORM Submitting a manuscript to a publisher is not simply a matter of Edited by C. Burns handing over a sheaf of paper. Publishers usually insist that a manuscript and its accompanyin$ illustrative material be presented 219 p. 1982. $15.75 plus $1.50 p & p to defined standards of preparation. The standards of preparation The Path to Reform, derived from the 1981 Convention of the New required are detailed in these guidelines which have been produce(j Zealand Institute of Public Administration is about the path to in the interest of ensuring harmonious relationship between authors administrative reform in the State Services in New Zealand. It con­ and their publishers. tinues the exploration of the States Services begun in "State Servants and the Public in the 1980's" and continued in the "Accountability of Executive." Like its predecessors, "The Path to Reform" reads PUBLIC AND PRIVATE ENTERPRISE IN NEW ZEALAND like a Who's Who of New Zealand public administrators .. Edited by R. C. Mascarenhas 133 p. 1984. $15.00 plus $1.50 p & p DIMENSIONS OF THE PUBLIC SECTOR 1960-1981 This volume is the result of a conference "Public enterprise and Private enterprise: Protagonist or Partners?" sponsored by the New By Mervyne J. Pope Zealand Institute of Public Administration. The conference took 90 p. 1982. N.Z. Planning Council. Paper No. 16 place from 23-25 August 1982, at Dunedin, and its purpose was to · . $6.00 plus 85c p & p examine the relative roles of the public and private sectors and to Mervyne Pope presents and discusses some new data series designed identify the social and political issues which are likely to have sig­ to give a broad overview of the nature and extent of public sector nificant implications for public administration. involvement in the New Zealand economy. Subjects include Government as a Tax Collector; As a Spender; As a Producer; As a Provider of Household Incomes; Composition of Government INTRODUCING MANAGEMENT SERVICES IN Non-Market Sector Expenditure; What Government Provides; THE PUBLIC SERVICE Organisational Form; Funding-Current Activity; Capital Forma­ STATE SERVICES COMMISSION tion, and Capital Funding. 34 p. 1982 reprinted. $2. 75 plus 5 Sc p & p Mana$ement Services is one means by which managers may obtain . objective advice on their methods of carrying out their mana;e­ NEW ZEALAND ATLAS OF COASTAL RESOURCES ment role. This booklet is designed to explain to Public Service Edited by Philip Torte/I Managers how Management Services may help them to fulfil their 28 p. 1981. Illustrated. Coastal Maps. $29.50 plus $3.00 p & p management task. Encased in its own sturdy and attractive cylinder, the Atlas will be of interest to all those who use the coast to work and play, and is of particular value to students and teachers, engineers, planners, OPEN JUSTICE scientists, fishermen, boat owners, divers, marine farmers, and many A Guide to Information Within the Department of Justice other people interested in coastal resources. DEPARTMENT OF JUSTICE 88 p. 1982. $3.50 plus 55c p & p Produced jointly by Brian Priestley and the Department of Justice, MANPOWER PLANNING IN PUBLIC ADMINISTRATION this publication is intended to capture and hold the reader's atten­ STATE SERVICES COMMISSION tion and facility to ready referencing of the subject covered. It does 51 p. 1981. Discussion Paper ~o. I. $3.95 plus 55c p&p this admirably in being a guide to the information available to the public within one of New Zealand's most important and complex 'Manpower planning' is a term which has a wide and rather ill­ Government departments, as well as a booklet which is likely to defined meaning. This report, addressed to the central question: be read and considered by many people interested in the campaign "What is manpower planning?", opens with the philosophy of man­ for more openness in government. power plannihg, what itis, its aims and objectives. This is followed by a discussion of what is involved in forecasting the supply and demand for people and skills in the public service. The essentials of departmental manpower is then discussed followed by a chapter CAR OPERATING COSTS devoted to the practice of career development and concludin$ with This booklet is designed to assist vehicle owners to identify and a statement on the future development of manpower plannmg in possibly reduce operating costs. The current edition sets out the the public service. costs of operation for six classes of vans, pickups, light trucks and utilities. A new edition is published annually. THE SURRENDER AND OCCUPATION OF JAPAN (Customers may place their name on the Standing Order Service for this annual at the nearest Government Boolcshop. A pre­ Edited by Robin Kay payment form to cover the cost of the publication plus post and DEPARTMENT OF INTERNAL AFFAIRS packing will be forwarded when the publication is printed.) 1782 p. 1982. $75.00 plus $4.80 p & p This is the second of a series of three volumes of documents on New Zealand's external relations: the first, "The Australian - New EFFECTIVE MANAGEMENT: For Busy Managers Zealand Agreement 1944", this volume "The Surrender and STATE SERVICES COMMISSION Occupation of Japan" which covers six divisions of the period, 114p. 1974. $4.95 plus 55c p & p selected by topic but dealt with chronologically within topics, and reveals the growing awareness amongst those responsible for a New Management has been described as "what managers do". But what Zealand policy of what New Zealand's interest actually were; the is tliat? Getting things done? Getting other people to do them? Using third volume, "The ANZUS Pact and the Treaty of Peace With resources economically? And what does the 'effective' manager do? Japan", not yet published, will show something of the new order This book looks at answers to such questions. It has been written of things in the Pacific and the difficulties in the role of a small, as an introduction to the subject, especially for New Zealand man­ though articulate, power in the formation of what in fact were Great agers who want to manage their organisation better. Power policies. 2122 THE NEW ZEALAND GAZETTE No. 85

AFTER WORK WAYS AND MEANINGS STATE SERVICES COMMISSION A Guide to Interviewing Pacific Islanders 36 p. 1982 reprinted. $3.50 plus 55c p & p STATE SERVICES COMMISSION Written and produced in the Training and Development Branch 8 p. 1981. $1.00 plus 40c p & p Office, of the State Services Commission, this booklet asks "Have This booklet is intended as a guide for those whose work involves you made preparations or plans for retirement?" It includes infor­ interviewing, for various purposes, recent Pacific Island migrants mation on Public Service Retirement Policy; finance; where to live; to New Zealand. health and adjustment; names of organisations which may be of interest and a list of books and articles written about retirement.

PEOPLE LIKE US THE NEW ZEALAND GAZETTE Celebrating Cultural Diversity THE New Zealand Gazette is published on Thursday afternoon 120 p. 1982. Illustrated. $9.95 plus 85c p & p of each week. Notices from Government departments must be People Like Us is a story of the contribution made by people from received by the Gazette Clerk, Department of Internal Affairs, Asia, Africa, Europe, and the Pacific to our neighbourhoods. It con­ Wellington, by noon on Tuesday. Advertisements will be accepted tains stories which are told by individuals and families on their by the Government Printer, c/o Gazette Clerk, Government Printing reasons for coming to New Zealand; what they found and how they Office, Private Bag, Wellington until noon on Wednesday. are coping. Subjects range from mixed marriages to different foods. Advertisements are charged at the rate of 20c per line. It is a book of human interest for all the family and with its striking photographs, 25 monochrome, and 23 colour, People Like Us will All advertisements should be written or typed on one side of the make a lovely and interesting gift for overseas friends. paper, and signatures, etc., should be written in a legible hand.

ELECTRICAL THEORY AND PRACTICE CANCELLED NOTICES N.Z. TECHNICAL CORRESPONDENCE INSTITUTE 260 p. 1981. Illustrated. $22.50 plus $3.00 p & p Advertisements cancelled after being accepted for printing in the First published in 1977, this 1981 revised edition of Electrical Theory Gazette will be subject to a charge of$8.00 for setting up and deleting and Practice has been written by the staff of the Technical Corre­ costs. spondence Institute to assist in the education of apprentices and others in the electrical trade. In scope it covers the syllabus content up to and including the trade certificate or registration examination. The text is supported by over 350 illustrations. CONTENTS

STYLE BOOK PAGE GOVERNMENT PRINTING OFFICE ADVERTISEMENTS 2103 248 p. 1981 third edition. $12.50 plus $1.50 p & p APPOINTMENTS .. 2081 Since 1958 the Style Book has served as a guide to writers, editors, and all who prepare copy for printing. This edition contains new BANKRUPTCY NOTICES 2099 and revised material; the chapters dealing with the preparation of DEFENCE .. 2079 copy, abbreviations, and compound words have been revised; new material has been added to the chapters dealing with common names LAND TRANSFER ACT: NOTICES 2101 of animals and plants, errors in the use of English in official writing, and terms used in printing. MISCELLANEOUS- Bay of Islands Acclimatisation District: Notice 2092 Broadcasting Act: Notice 2093 NEW ZEALAND OFFICIAL YEARBOOK Commerce Act: Notices 2097 Education Act: Notices 2092 The Yearbook is the standard New Zealand encyclopaedic annual Electoral Act: Notice .. 2079 which has a place in every home, school, and office. Not only does Electrical Wiring Regulations: Notice 2094 it present a comprehensive statistical survey of the economy and Forests Act: Notice .. 2087 population in New Zealand but it is also a very useful fact book Harbours Act: Notices 2092,2096 for use in the home. In addition to the statistical facts supplied, the Industrial Relations Act: Notice 2092 Yearbook also provides a background and historical perspective on Interpretation Act: Notice 2085 each of the subjects covered. Land Act: Notices 2087 (Customers may place their name on the Standing Order Service Local Authorities Loans Act: Notice 2096 for this annual at the nearest Government Bookshop. A pre­ Local Government Act: Notices 2088 payment form to cover the cost of the publication plus post and Meat Act: Notices 2095 packing will be forwarded when the publication is printed.) Medicines Act: Notice 2097 Milk Treatment Act: Notice .. 2096 Ministry of Energy Act: Notice 2094 NEW ZEALAND POCKET DIGEST OF STATISTICS N.Z. Railways Corporation Act: Notice 2091 Oaths and Declarations Act: Notice 2081 Statistics are presented in an easily accessible form. It contains the Plant Varieties Act: Notice 2098 more significant statistical series bearing on the country's social and Post Office Act: Notice 2092 economic life. The New Zealand Pocket Digest of Statistics is con­ Potato Cyst Nematode Regulations: Notices 2095 sistently one of the most popular annuals sold by the Government Public Works Act: Notices .. 2081, 2086 Printer. Regulations Act: Notice 2098 (Customers may place their name on the Standing Order Service Reserves Act: Notices .. 2088 for this annual at the nearest Government Bookshop. A pre­ Schedule of Contracts: Notices 2097 payment form to cover the cost of the publication plus post and Standards Act: Notices 2095 packing will be forwarded when the publication is printed.) Transport Act: Notices 2094

Price $2.35 BY AUTHORITY: V. R. WARD, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1985