No. 62 1611

THE

Published by Authority

WELLINGTON: THURSDAY, 24 JULY 1975

CoRRIGENDUM Land Taken for Street in the Borough of Otahuhu IN the Order in Council entitled "Members of Distribution Committees, under section 24 of the Gaming Amend!llent Act 1962, Appointed" enacted 30 June 1975 and publIshed DENIS BLUNDELL, Governor-General in Gazette, 3 July 1975, No. 57, p. 1462, for "Mr I. J. D. Mackay of Wellington" included in the list of members A PROCLAMATION of the Distribution Committee for the Promotion of Scientific Research read "C. Hilgendorf, Esq., C.M.G., J.P., of Ashburton", PURSUANT to the Public Works Act 1928, I, Sir Edward which last-mentioned name appears in the original Order Denis Blundell, the Governor-General of , hereby in Council signed by His Excellency the Governor-General. proclaim and declare that the land described in the Schedule hereto is hereby taken for street and shall vest in the Mayor, (I.A. 6/3/1) Councillors, and Citizens of the Borough of Otahuhu, as from the date hereinafter mentioned; and I also declare that this Proclamation shall take effect on and after the 24th day of July 1975.

SCHEDULE Declaring that the Course of the Waionepu Stream in Block VII, Kaeo Survey District, Whangaroa County, Shall be NORTIJ AUCKLAND LAND DISTRICT Altered or Diverted ALL those pieces of land situated in the Borough of Otahuhu, described as follows: DENIS BLUNDELL, Governor-General A. R. P. Being A PROCLAMATION 0 0 Part Lot 57, D.P. 16069; coloured yellow on plan PURSUANT to the Public Works Act 1928, I, Sir Edward S.0.46566. Denis Blundell, the Governor-General of New Zealand, 0 0 1.1 Part Lot 58, D.P. 16069; coloured yellow on plan hereby proclaim and declare that the course of the Waionepu S.0.46566. Stream shall be altered or diverted within the area of land 0 0 Part Lot 59, D.P. 16069; coloured blue on plan described in the Schedule hereto. S.0.46566. 0 0 Part Lot 60, D.P. 16069; coloured sepia on plan S.0.46566. SCHEDULE 0 0 Part Lot 63, D.P. 16069; coloured yellow on plan NORTH AU

A. R. P. Being Land Held tor the Purposes of a Pleamre Ground in the City of Wellington Set Apart tor Housing Purposes o 0 1.5 Part Lot 1, D.P. 30975; coloured yellow on plan S.0.46817. o 0 1.5 Part Lot 2, D.P. 30975; coloured blue on plan DENIS BLUNDELL, Governor-General S.0.46817. A PROCLAMATION As shown on the plans above mentioned lodged in the WHEREAS the land described in the Schedule hereto was taken office of th<: Chief Surveyor at Auckland. for the purposes of a pleasure ground and vested in the Given under the hand of His Excellency the Governor­ Mayor, Councillors, and Citizens of the City of Wellington General and issued under the Seal of New Zealand, by a Proclamation dated the 30th day of July 1952 and this 9th day of July 1975. published in Gazette, 7 August 1952, Vol. II, at pp. 1310 [L.s.] M. A. CONNELLY, and 1311. Minister of Works and Development. Now therefore, pursuant to section 20 of the Public Works GOD SAVE THE QUEEN! Amendment Act 1952 I, Sir Edward Denis Blundell, the Governor-General of 'New Zealand, hereby proclaim and (P.W. 51/1040; Ak. D.O. 15/26/0/46817) declare that the said land is hereby set apart as from the 24th day of July 1975 for housing purposes.

Declaring that the Course of the Taita River in Block IX, SCHEDULE Waoku Survev District, Hokianl1a Cou.nty shall be Altered WELLINGTON LAND DISTRICT or Diverted ALL those pieces of land situated in the City of Wellington, being part Sections 2 and 3, Town District, and described as DENIS BLUNDELL, Governor-General follows: A PROCLAMATION A. R. P. Being PURSUANT to section 207 of the Public Works Act 1928, I, o 1 29.0 Lot 20, D.P. 1892. Sir Edward Denis Blundell, the Governor-General of New o 1 26.1 Lot 22, D.P. 1892. Zealand, hereby proclaim and declare that the course of o 1 24.6 Lot 23, D.P. 1892. the Taita River shall be altered or diverted within the area o 1 16.7 Lot 25, D.P. 1892. of land described in the Schedule hereto. Being also part of the land contained in Proclamation No. 4606, Wellington Land Registry. SCHEDULE Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, NORTII AUCKLAND LAND DISTRICT this 17th day of July 1975. ALL that piece of land containing 3257 square metres, and [L.s.] M. A. CONNELLY, being part Section 104, Block IX, Waoku Survey District; Minister of Works and Development. as shown marked "C" on plan S.O. 49941 lodged in the office of the Chief Surveyor at Auckland. GOD SAVE THE QUEEN! Given under the hand of His Excellency the Governor­ (P.W. 53/362/1; Wn. D.O. 19/2/2/0) General and issued under the Seal of New Zealand this 1st day of July 1975. [L.s.] M. A. CONNELLY, Declaring Land in Southland Land District, Vested in the Minister of Works and Development. Southland Education Board as a Site tor a School, to GOD SAVE THE QUEEN! be Vested in Her Majesty the Queen (P.W. 72/12jl/0; Ak. D.O. 72/12/1/0/88) DENIS BLUNDELL, Governor-General A PROCLAMATION Land Taken tor Road in Block VIII, Kaeo Survey District, PURSUANT to subsection (6) of section 5 of the Education Whangaroa County Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto, being an area DENIS BLUNDELL, Governor-General vested in the Southland Education Board as a site for a APROCLAMATION school, shall be vested in Her Majesty the Queen, freed and discharged from every education trust affecting the same, but PURSUANT to the Public Works Act 1928, T, Sir Edward subject to all leases, encumbrances, liens, or easements affect­ Denis Blundell, the Governor-General of New Zealand, hereby ing the same at the date hereof. proclaim and declare that the land described in the Schedule hereto is hereby taken for road; and I also declare that this Proclamation shall take effect on and after the 24th d

SCHEDULE Transfer to Supernumerary SOUTH AUCKLAND LAND DISTRICf-AUCKLAND CONSERVANCY- Sub Lieutenant Noel WrIliam James Mackie is transferred THAMES COUNTY to the Supernumerary List for 1 year with effect from 30 May SECfION 15, 'Block XV, Hastings Survey District: area, 97.1245 1975. hectares, more or less, all certificate of title 63/197 (S.O. Resignations Plan 2364'). Lieutenant Gary John Brough resigns his commission with Section 16, Block XV, Hastings Survey District: area, effect from 25 September 1974. 60.7028 hectares, more or less. All certificate of title 61/250 Sub Lieutenant Ronald Charles Belk resigns his commis­ (S.O. Plan 2436). sion with effect from 28 May 1975. As shown on plan N. 49/24 deposited in the Head Office of the New Zealand Forest Service at Wellington. AIR TRAINING CORPS Given under the hand of His Excellency the Governor­ Appointments general, and issued under the Seal of New Zealand, Allan Roger Barnett is appointed to a commISSIOn in the this 11th day of July 1975. rank of Pilot Officer for a period of 3 years on probation [L.s.] COLIN J. MOYLE, Minister of Forests. with effect from 29 July 1974. Ernest James Thompson is appointed to a commission in GOD SAVE THE QUEEN! the rank of Flying Officer for a period of 3 years with (F.S. 9/1/398,6/1/149) effect from 10 April 1975. Charles Barry Jones is appointed to a commission in the rank of Pilot Officer for a period of 3 years on probation with effect from 16 May 1975. Colin Erwin Douglas Sigglekow is appointed to a com­ mission in the rank of Pi~ot Officer for a period of 3 years Setting Apart State Forest Land and Crown Land (Westport with effect from 4 June 1975. Harbour Endowment) in the Nelson Land District for the Kevin Francis Tansley is appointed to a commission in Purpose of Part III of the Coal Mines Act 1925 the rank of Pilot Officer for a period of 3 years on proba­ tion with effect from 20 June 1975. DENIS BLUNDELL, Governor-General Promotions PURSUANT to the Coal Mines Act 1925, His Excellency the Temp. Squadron Leader R. D. Woollard to be Squadron Governor-General hereby sets apart the land described in the Leader with effect from 14 September 1974. Schedule hereto for the purposes of Part III of the Coal Flying Officer N. D. Mouat: Mines Act 1925. With reference to the notice in Gazette, No. 35, 23 April 1975, p. 917, delete "March" and substitute "February". Pilot Officer D. T. F. Finlay to be Flying Officer with SCHEDULE effect from 28 May 1975. A. All that area of State Forest land in the Nelson Land Extensions District, Buller County, containing 369.0303 hectares, more Flying Officer N. L. West is granted an extension until or less, situated in Blocks II and VI, Kawatiri Survey District, 6 May 1978. and Blocks X and XIV, Ngakawau Survey District, and part Flying Officer H. J. Wall is granted an extension until Section 61, Block II, Kawatiri Survey District, as delineated 4 July 1978. on Survey Office Plan No. 11513 and thereon bordered red. Transfers B. All that area of Crown land (Westport Harbour Endow­ ment) in the Nelson Land District, Buller County, containing Pilot Officer John Wayman Burn is transferred from No. 57 38.5893 hectares, more or less, situated in section 38, Block VI, ATC Squadron to No. 20 ATC Squadron with effect from Kawatiri Survey District, as delineated on Survey Office Plan 6 June 1975. No. 11513, and also containing 31.8184 hectares, more or Transfer to Supernumerary less, situated in Block XIV, Ngakawau Survey District, as Squadron Leader Paul Kendrick King is transferred to delineated on Survey Office Plan No. 11513 and thereon the Supernumerary List for a period of 1 year with effect bordered red. from 14 February 1974. Witnessed the hand of His Excellency the Governor-General Flying Officer Harold Alan Clark is transferred to the this 11th day of July 1975. Supernumerary List for a period of 1 year with effect from F. M. COLMAN, Minister of Mines. 30 May 1975. (Mines. 6/4/65-1) Resignations Pilot Officer Jeffery Ross Page resigns his commission with effect from 4 April 1975. Pilot Officer Robert Thomas Rogers resigns his commission with effect from 23 May 1975. Flying Officer Edward William 'Peters resigns his com­ Appointments, Promotions, Extensions, Relinquishments, mission with effect from 1 June 1975. Cancellati()n~, Transfers, and Resignations of Officers in Flight Lieutenant Malcolm Tait McLean resigns his com­ the New Zealand Cadet Forces mission with effect from 1 June 1975. SCHOOL CADET CORPS PURSUANT to section 59 of the Defence Act 1971, the Minister Appointments of Defence hereby approves the following appointments, pro­ motions, extensions, relinquishments, cancellations, transfers, 2nd Lieutenant Robert Lyle Scarborough Smith is appointed and resignations of officers of the New Zealand Cadet Forces: Unit Commander with effect from 20 May 1975. Malcolm Harry Ives is appointed to a commission in the SEA CADET CORPS rank of 2nd Lieutenant for a period of 3 years on probation Appointments with effect from 27 May 1975. Ross Williams White is appointed to a commission in The notice published in the Gazette, 23 April 1975, No. 35, the rank of Lieutenant for a period of 3 years on probation page 917, is cancelled and the following substituted: with effect from 20 June 1975. Jonathan Bracken Spink is appointed to a commission in the rank of Sub Lieutenant with effect from 13 March 1975. Promotion Graham WiUiam Johnston is appointed to a commission Captain L. F. Walsh to be Temp. Major with effect from in the rank of Sub Lieutenant for a period of 3 years on 1 June 1975. probation with effect from 21 April 1975. Adam Gibson Scott is appointed Unit Commander with Resignations effect from 31 May 1975. Lieutenant Peter Greenhalgh resigns his commission with Promotions effect from 16 May 1975. Lieutenant John Stuart Taylor resigns his commission with Ensign P. Schofield to be Sub Lieutenant with effect from effect from 23 May 1975. 12 December 1974. Lieutenant A. G. Scott to be Lieutenant Commander with Dated at WeHington this 7th day of July 1975. effect from 31 May 1975. W. A. FRASER, Minister of Defence. 1614 THE NEW ZEALAND GAZETTE No. 62

Member oj New Zealand Ports Authority' Reappointed Appointment of Honorary Laun'ch Wardens

PURSUANT to section 4 of the New Zealand Ports Authority PURSUANT to section 7 of the Harbours Act 1950, I, Grant Act 1968, His Excellency the Governor-General has been Stewart Ellis Milne of the Ministry of Transport, in exercise pleased to rcappoint of powers delegated by the Minister of Transport hereby Frank Andrew Reeves, C.B.E. appoint to be a member of the New Zealand Ports Authority for a Murray Allan Jennings, term of 3 years from 19 July 1975. Ronald Lindsay McBain, Allan Robert Rizzi, Dated at Wellington this 11th day of July 1975. Ernest Robert Kingsly Dickson, BASIL ARTHUR, Minister of Transport. Andrew Alexander Small, Thomas William Beange, and (M.O.T.4/1O/1) Colin Nepia Tauri to be honorary launch wardens for purposes of the Motor Launch Regulations 1%2. The appointments of 12 June 1975* Members and Chairman of the Nature Conservation Council are hereby revoked. Appointed Dated at Wellington this 15th day of July 1975. G. S. E. MILNE, for Secretary for Transport. PURSUANT to subsection (2) of section 3 of the Nature *New Zealand Gazette, 19 June 1975, p. 1336 Conservation Council Act 1%2, His Excellency the Governor­ (M.O.T. 43/997/7) General has been pleased to appoint John Mokonui Bennett, of Havelock North, retired; Carolyn W. Burns, of Dunedin, senior lecturer; Michael Barrie Elliot, of Auckland, city planner; Sir Robert Falla, of Days Bay, retired; Joseph Holmes Miller, of Wellington, surveyor; Appointment of Honorary Consul for Finland at Wellington John Edward Morton, of Auckland, university professor; John Rangihau, of Hamilton, lecturer; and John Tenison Salmon, of Wellington, university professor HIS Excellency the Governor-General directs it to be notified to be members of the Nature Conservation Council, for a that the appointment of term of 3 years commencing on the 20th day of December Mr Ronald Cameron Macdonald 1974. as Honorary Consul for Finland at Wellington, with jurisdic­ And also, in pursuance of subsection (1) of section 4 of tion throughout the North Island, with the exception of the the Nature Conservation Council Act 1962, to appoint the Auckland province, has been recognised. said Dated at Wellington this 25th day of June 1975. John Edward Morton J. A. WALDING, Associate Minister of Foreign Affairs. to be Chairman of the said Council. Dated at Wellington this 11th day of July 1975. MATIU RATA, Minister of Lands. (L. and S. H.O. 22/5264) Port Conciliation Committee for the Port of Napier Appointed

PURSUANT to the Waterfront Industry Act 1953, the Minister Appointment of Honorary Launch Wardens of Labour hereby appoints the following persons to be the Port Conciliation Committee for the Port of Napier for the term of 1 year expiring on 30 April 1976. PURSUANT to section 7 of the Harbours Act 1950, I, Grant Stewart Ellis Milne of the Ministry of Transport, in exercise Everton Morrison Hobin, Chairman; of powers delegated by the Minister of Transport hereby George Stuart Laird, J.P. Deputy Chairman; appoint Bryan Sheridan Brinsley, John Fenwick, and Victor Brian Heath (nominated by the New Zealand Port Employers' Norman Whitley and Association (Incorporated)); Alfred Ure Newell de Val Lawrence (nominated by the Hawke's Bay to be honorary launch wardens for purposes of the Motor Harbour Board); and Launch Regulations 1962. Michael James Clare, James Richard Joyce, Norman Dated at Wellington this 14th day of July 1975. William Rowe, and Barry Edward Webb (nominated by the Napier Waterfront Workers' Industrial Union G. S. E. MILNE, for Secretary for Transport. of Workers). (M.O.T.43/992/7) Dated at Wellington this 17th day of July 1975. A. J. FAULKNER, Minister of Labour.

Appointment of Honorary Launch Wardens

PURSUANT to section 7 of the Harbours Act 1950, I, Grant Stewart Ellis Milne of the Ministry of Transport, in exercise Officers Authorised to Take alld Receive Statutory Declarations of powers delegated by the Minister of Transport hereby appoint: PURSUANT to section 9 of the Oaths and Declarations Act Cyril George Green, 1957, as amended by the Oaths and Declarations Amend­ Keith Cyril Green, ment Act 1972, I have authorised the officers in the service John Alfred Hogg, of the Crown named in the Schedule below to take and Miles Michael Knobley, receive statutory declarations under the said Act. William Henry Parker, Robert Brown Trotter, Graeme Arthur Voice, and SCHEDULE Gordon Edward Mehrtens HOUSING CoRPORATION OF NEW ZEALAND to be honorary launch wardens for purposes of the Motor Margaret Joan Wilson, Section Clerk, Porirua. Launch Regulations 1962. Florence May Garbutt, Section Clerk, Porirua. Dated at Wellington this 14th day of July 1975. Dated at Wellington this 14th day of July 1975. G. S. E. MILNE, for Secretary for Transport. A. M. FINLAY, Minister of Justice. (M.O.T.43/994/7) (Adm. 3/28/3/15 (6)) 24 JULY TIIE NEW ZEALAND GAZETIE 1615

Appointment of a Member to the Veterinary Services Council Declaring Land Taken, Subject to a Building-line Restriction, (No. 1184 Ag. 3037) for Maori Housing Purposes in Block II, Paritutu Survey District, Taranaki County NOTICE is hereby given by direction of the Minister of Agri­ culture and Fisheries that pursuant to section 3 of the PURSUANT to section 32 of the Public Works Act 1928, the Veterinary Services Act 1946, His Excellency the Governor­ Minister of Works and Development hereby declares that, a General has been pleased to appoint sufficient agreement to that effect having been entered into, John Ewing Crawford the land described in the Schedule hereto is hereby taken, subject to the building-line restriction contained in resolution to be a member of the Veterinary Services Council for a 220825.2, Taranaki Land Registry, for Maori housing purposes term of 3 years from 1 July 1975, vice P. N. Trim. from and after the 24th day of July 1975. Dated at Wellington this 16th day of July 1975. L. K. BENNETT, for Director-General. SCHEDULE TARANAKI LAND DISTRICT ALL that piece of land containing 914 square metres situated Revocation of Appointment of Officers Authorised to Take in Block II, Paritutu Survey District, being Lot 12, D.P. 11329, and Receive Statutory Declarations being part Section 7A, Bell District. All certificate of title No. Dl / 1491, Taranaki Land Registry. PURSUANT to section 9 of the Oaths and Declarations Act Dated at Wellington this 16th day of June 1975. 1957, as amended by the Oaths and Declarations Amend­ M. A. CONNELLY, Minister of Works and Development. ment Act 1972, I have revoked the appointments of the officers in the service of the Crown named in the Schedule (P.W. 24/2646/8/3; Wg. D.O. 5/65/0/4/15) below as officers authorised to take and receive statutory declarations. Declaring Land Taken, Subject to Certain Rights, for State SCHEDULE Housing Purposes in the Borough 0/ Birkenhead HOUSING CORPORATION OF NEW ZEALAND Janet Leslie Mary Walker, Section Clerk, Porirua. PURSUANT to section 32 of the Public Works Act 1928, the Terrence John Friel, Section Clerk, Porirua. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, Dated at Wellington this 14th day of July 1975. the land described in the Schedule hereto is hereby taken, A. M. FINLAY, Minister of Justice. subject to A. 81547 certifying the line of a trunk sewer and subject as to the land first described to the right of way (Adm. 3/28/3/15 (6» easement, specified in easement certificate 175633.2, North Auckland Land Registry, for State housing purposes from and after the 24th day of July 1975. Revocation of Appointment of Officer Authorised to Take and Receive Statutory Declarations SCHEDULE NORTH AUCKLAND LAND DISTRICT PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amendment ALL those pieces of land situated in the Borough of Birken­ Act 1972, I have revoked the appointment of the officer in head, described as follows: the service of the Crown named in the Schedule below as m2 Being an officer authorised to take and receive statutory declarations. 631 Lot 2, D.P. 72134. All certificate of title No. 28B/I240, North Auckland Land Registry. 626 Lot 3, D.P. 72134. All certificate of title No. 28B/1241, SCHEDULE North Auckland Land Registry. MINISTRY OF AGRICULTURE AND FISHERIES 667 Lot 4, D.P. 72134. All certificate of title No. 28B/1242, Patricia McEneaney, Clerk, Wellington. North Auckland Land Registry. Dated at Wellington this 26th day of June 1975. Dated at Wellington this 19th day of June 1975. A. M. FINLAY, Minister of Justice. M. A. CONNELLY, Minister of Works and Development. (Adm. 3/28/3/5 (5» (P.W. 104/7/0/4; Ak. D.O. 37/2/0/37)

Officiating Ministers for 1975-Notice No. 38 Declaring Land Takeni for an Automatic Telephone Exchange in the City of Wanganui PURSUANT to the Marriage Act 1955, the following names of officiating ministers within the meaning of the said Act PURSUANT to section 32 of the Public Works Act 1928, the are published for general information. Minister of Works and Development hereby declares that, a The Church of Jesus Chrlst of Latter Day Saints sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken Elder Arthur Francis Dorman. for an automatic telephone exchange from and after the Roman Catholic 24th day of July 1975. The Right Reverend Monsignor Vincent Casey. The Reverend Derard Creed, O.F.M.CAP. SCHEDULE The Reverend Andrew Janusz Duczkowski, S.C. WELLINGTON LAND DISTRICT Dated at Wellington this 21st day of July 1975. ALL those pieces of land situated in the City of Wanganui, J. L. WRIGHT, Registrar-General. described as follows: A. R. P. Being o 0 18.22 Part Lot 2, D.P. 5887. All certificate of title 2 Officiating Ministers for 1975-Notice No. 39 (461 m ) No. Dl/168. o 0 17.62 Part Lot 3, D.P. 5887. Balance certificate of title, 2 (445 m ) Volume 310, folio 122. IT is hereby notified that the following name has been o 0 17.8 Part Lot 4, D.P. 30996. Balance certificate of title removed from the List of Officiating Ministers: (450 m2) No. 8B /306. . The Church of Jesus Christ of Latter Day Saints Wellington Land Registry. Peter White. Dated at Wellington this 25th day of June 1975. Dated at Wellington this 21st day of July 1975. M. A. CONNELLY, Minister of Works and Development. J. L. WRIGHT, Registrar-General. (P.W. 20/621; Wg. D.O. 39/24/0) 1616 THE NEW ZEALAND GAZETTE No. 62

Declorins: Land Taken lor State Housins: Purposes in Ellesmere FIRST SCHEDULE County GISBORNE LAND DISTRICf ALL those pieces of land situated in the City of Gisborne, PURSUANT to section 32 of the Public Works Act 1928, the Gisborne R.D., described as follows: Minister of Works and Development hereby declares that, A. R. P. Being a sufficient agreement to that effect having bee~ entered o 6.5 Part Lot 29, D.P. 1569, part Whataupoko No. 3 into the land described in the Schedule hereto IS hereby Block. tak~n for State housing purposes from and after the 24th day 3 7.4 Part Lot 28, D.P. 1569, part Whataupoko No. 3 of July 1975. Block. As shown on plan M.O.W. 23158 (S.O. 5906) deposited SCHEDULE in the office of the Minister of Works and Development at CANTERBURY LAND DISTRICf Wellington, and thereon coloured orange. ALL those pieces of land situated in Block III, Leeston Survey District, described as follows: SECOND SCHEDULE A. R. P. Being GISBORNE LAND DISTRICf o 1 0 Lot 155, D.P. 307, part Rural Section 4830. All ALL that piece of land containing 1 acre 1 rood 18.5 perches, certificate of title, No. 7B/927, Canterbury Land situated in the City of Gisborne, Gisborne R.D., and being Registry. Lot 27, D.P. 1569 (Kirktown extension No.2), part Whatau­ o o Lot 66, Block I, D.P. 307, part Rural Section poko No.3 Block. Formerly all certificate of title, Volume 46, 4603. All certificate of title, No. 655/42, Canter­ folio 216, Gisborne Land Registry. bury Land Registry. Dated at Wellington this 27th day of June 1975. Dated at Wellington this 27th day of June 1975. M. A. CONNELLY, Minister of Works and Development. M. A. CONNELLY, Minister of Works and Development. (P.W. 104/42/0/8; Na. D.O. 13/83/2) (P.W. 104/15.8/0/30; Ch. D.O. 40/95/11/3)

Dec/aring Land Taken Together with and Subject to Rights Dec/orins: Land Taken: for State Housins: Purposes in Paparua of Way, for the Generation of Electricity in the Borough County of T aumarunui

PURSUANT to section 32 of the Public Works Act 1928, l.he PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares tliat, Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for the land described in the Schedule hereto is hereby taken, State housing purposes from and after the 24th day of July together with the right of way created by transfer S. 191680 1975. and subject to the right of way created by transfers S. 172879 and S. 191680, South Auckland Land Registry, for the genera­ SCHEDULE tion of electricity from and after the 24th day of July 1975. CANTERBURY LAND DISTRICf ALL those pieces of land situated in Blocks XIII and XIV, SCHEDULE Christchurch Survey District, described as follows: SOUTII AUCKLAND LAND DISTRICf Area ALL that piece of land containing 3 roods and 34.4 perches m2 Being (3905 square metres) situated in the Borough of Taumarunui, 2157 Lot 10 D.P. 14223, and Lot 1, D.P. 28853. All certificate being Lot 8, D.P. S. 1855, and being part Section 37, Block of title, 13B/621, Canterbury Land Registry. XIII, Tuhua Survey District. All certificate of title, Volume 2132 Part Lot 9, D.P. 14223; as shown marked "A" on plan 1792, folio 63, South Auckland Land Registry. S.O. 13621 lodged in the office of the Chief Surveyor Dated at Wellington this 27th day of June 1975. at Christchurch. M. A. CONNELLY, Minister of Works and Development. Dated at Wellington this 27th day of June 1975. (P.W. 92/18/68/6; Wg. D.O. 5/68/0/7/2) M. A. CONNELLY. Minister of Works and Development. (P.W. 104/60/0/1; Ch. D.O. 40/84/69). Declaring Land Taken for the Generation of Electricity in Block IV Lower Hawea Survey District, Vincent County Land Held for Post Office Purposes (Residence) Set Apart for State Housins: Purposes in Westland County PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, PURSUANT to section 25 of the Public Works Act 1928, the a sufficient agreement to that effect having been entered Minister of Works and Development hereby declares the land into, the land described in the Schedule hereto is hereby described in the Schedule hereto to be set apart for State taken subject to fencing provision contained in transfer 207379, housing purposes from and after the 24th day of July 1975. for the generation of electricity from and after the 24th day of July 1975. SCHEDULE SCHEDULE WESTLAND L~ND DISTRIC1' OTAGO LAND DISTRICf ALL that piece of land containing 1 rood 10 perches situated ALL that piece of land containing 3 roods and 5.04 perches in Block XIV, Whataroa Survey District, being Section 28, being Lots 52, 53, and 54, D.P. 8833, and being part Sec­ Town of Matainui. All the land in proclamation No. 37516, tion 7, Block IV, Lower Hawca Survey District. All certificate Westland Land Registry. of title, No. 4D/807. Dated at Wellington this 27th day of June 1975. Dated at Wellington this 27th day of June 1975. M. A. CONNELLY, Minister of Works and Development. M. A. CONNELLY, Minister of Works and Development. (P.W. 104/45; Ch. D.O. 40/7/157/1) (P.W. 92/12/49/6; Dn. D.O. 92/12/49/6/45)

Land Held for a State Primary School Set Apart for State Land Held for Post and Telegraph Purposes (Line Store Housing Purposes in the City of Gisborne and Depot) Set Apart for Better Utilisation in the City of Christchurch PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land PURSUANT to section 25 of the Public Works Act 1928, the described in the First and Second Schedules hereto to be Minister of Works and Development hereby declares the set apart for State housing purposes from and after the land described in the Schedule hereto to be set apart for 24th day of July 1975. better utilisation from and after the 24th day of July 1975. 24 JULY THE NEW ZEALAND GAZETTE 1617

SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT SOUTIILAND LAND DISTRICT ALL those pieces of land situated in the City of Christchurch ALL that piece of land containing 582 square metres situated described as follows: in the Borough of Gore, being Lot 3, D.P. 8326, and being part Section 123, Block LXXI, Hokonui Survey District. All A. R. P. Being certificate of title No. 3A/1318. o 0 38.7 Part Lot 2, D.P. 5793, being part Town Sec- Dated at Wellington this 1st day of July 1975. tion 950. o 0 10.66 Part Town Sections 947 and 949. M. A. CONNELLY, Minister of Works and Development. o 0 12 Part Town Section 947. (P.W. 20/1596; Dn. D.O. 24/73/0) o 0 15.33 Part Town Sections 947 and 949. o 0 32 Part Town Sections 949 and 951. o 1 0 Town Section 948. Declaring Land Taken for a Police Station in Block XVI. o 0 20 Part Town Section 953. Hukerenui Survey District, Whangarei County o 0 32 Part Town Section 951. o 0 20 Part Town Section 953. o 0 16.7 Part Town Sections 947 and 949. PURSUANT to section 32 of the Public Works Act 1928, the All the land in proclamation No. 548223, Canterbury Land Minister of Works and Development hereby declares that, a Registry. sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a Dated at Wellington this 27th day of June 1975. police station from and after the 24th day of July 1975. M. A. CONNELLY, Minister of Works and Development. (P.W. 71/14/3/0; Ch. D.O. 40/6/36) SCHEDULE NORTII AUCKLAND LAND DISTRICT Declaring Land Taken for a Works Yard in the City of ALL that piece of land containing 1032 square metres situated Christchurch in Block XVI, Hukerenui Survey District, and being Lot 5 and part Lot 4, D.R.O. W.42, being part Allotment 68, Hikurangi Parish; as shown marked "A" on plan S.O. 50075 PURSUANT to section 32 of the Public Works Act 1928, the lodged in the office of the Chief Surveyor at Auckland. Minister of Works and Development hereby declares that, Dated at Wellington this 7th day of July 1975. sufficient agreements to that effect having been entered into the land described in the Schedule hereto is hereby taken: M. A. CONNELLY, Minister of Works and Development. subject as to the land firstly described, to the sewage easement (P.W. 25/133; Ak. D.O. 50/17/15) created by transfer 208648, Canterbury Land Registry, for a works yard from and after the 24th day of July 1975. Land Held jar Turangi Township Set Apart for Buildings SCHEDULE of the General Government in Taupo County CANTERBURY LAND DISTRICf ALL those pieces of land situated in the City of Christchurch PURSUANT to section 25 of the Public Works Act 1928, the described as follows: Minister of Works and Development hereby declares the land A. R. P. Being described in the Schedule hereto to be set apart for buildings o 0 23.4 Lot 2, D.P. 10387. All certificate of title, 439/230 of the General Government from and after the 24th day Canterbury Land Registry. ' of July 1975. o 1 0 Part Rural Section 238. All certificate of title 28/95, Canterbury Land Registry. ' SCHEDULE o 0 20 Part Rural Section 238. All certificate of title, WELLINGTON LAND DISTRICT 86/295, Canterbury Land Registry. o 0 20.4 Lot 1, D.P. 6206. AU certificate of title, 340/240, ALL those pieces of land described as follows: Canterbury Land Registry. A. R. P. Being Dated at Wellington this 27th day of June 1975. o 0 34.7 Lot 17, D.P. 28174. Part certificate of title No. F3/ 2 M. A. CONNELLY, Minister of Works and Development. (877 m ) 1426. 0 29.6 Lot 41, D:P. 27772. Part certificate of title No. 5B / (P.W. 53/367; Ch. D.O. 38/73) o (749 m2 ) 863. Being parts Section 41, Town of Turangi, Wellington Land Crown Land Set Apart for State Housing Purposes in the Registry. City of Whangarei Dated at Wellington this 7th day of July 1975. M. A. CONNELLY, Minister of Works and Development. PURSUANT to section 25 of the Public Works Act 1928, the (P.W. 24/4870; Wg. D.O. 92/25/0/11/5/3) Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart for State housing purposes from and after the 24th day of July 1975. Declaring Land Taken, Subject to a Building-line Restriction, for Postmasters' Residences in the City of Hamilton SCHEDULE NORTII AUCKLAND LAND DISTRICf PURSUANT to section 32 of the Public Works Act 1928, the ALL that piece of land containing 32 perches situated in the Minister of Works and Development hereby declares that, City of Whangarei and being Allotment 124, Town of Kamo. a sufficient agreement to that effect having been entered Part Gazette Notice A71959, North Auckland Registry. into, the land described in the Schedule hereto is hereby taken, Dated at Wellington this 27th day of June 1975. subject to the building-line restriction imposed by S. 662217, M. A. CONNELLY, Minister of Works and Development. South Auckland Land Registry, for postmasters' residences (P.W. 104/238; Ak. D.O. 37/4/0) from and after the 24th day of July 1975.

SCHEDULE Declaring Land Taken jar Post Office Purposes (Residence) SOUTII AUCKLAND LAND DISTRICf in the Borough of Gore ALL those pieces of land situated in the City of Hamilton, described as follows: PURSUANT to section 32 of the Public Works Act 1928 the Area Ministe! of Works and Development hereby declares 'that, 2 a suffiCient agreement to that effect having been entered into m Being the land described in the Schedule hereto is hereby take~ 688 Lot 27, D.P. S. 18586, and being part Allotments 182 for post office purposes (residence) from and after the 24th and 184, Parish of Kirikiriroa. All certificate of title day of July 1975. No. 17C/649, South Auckland Land Registry. 1618 THE NEW ZEALAND GAZETTE No. 62

Area Declaring Land Purchased for a Government Work (Railway ~ Bci~ Purposes) at Halcombe and Not Now Required for That 748 Lot 25, D.P. S. 18586, and being part Allotment 182, Purpose to be Crown Land Parish of Kirikiriroa. All certificate of title No. 17C/ 647, South Auckland Land Registry. PURSUANT to section 35 of the Public Works Act 1928, the 622 Lot 17, D.P. S. 18586, and being part Allotment 182, Minister of Railways hereby declares the land described in Parish of Kirikiriroa. All certificate of title No. 17C/ the Schedule hereto to be Crown land, subject to the Land 639, South Auckland Land Registry. Act 1948, as from the 28th day of July 1975. Dated at Wellington this 7th day of July 1975. M. A. CONNELLY, Minister of Works and Development. SCHEDULE (P.W. 20/209/1; Hn. D.O. 33/2/0) WELLINGTON LAND DISTRICT-OROUA COUNTY BOTH those pieces of land described as follows: Area m2 Railway land being 1117 Part Block XXVII, D.P. 42, marked A on plan. 1413 Part Block XXVII, D.P. 42, marked B on plan. Crown Land Set Apart for Railway Purposes at Mount Being parts of the land comprised and described in certificate Maunganui of title 12/294. Situated in Block V, Oroua Survey District. PURSUANT to section 25 of the Public Works Act 1928, the As the same are more particularly delineated on the plan Minister of Railways hereby declares that the land described marked L.O. 28639 (S.O. 30517) deposited in the office of in the Schedule hereto is hereby set apart for railway purposes the Minister of Railways at Wellington and thereon marked on and after the 28th day of July 1975. as above mentioned. Dated at Wellington this 15th day of July 1975. SCHEDULE R. L. BAILEY, Minister of Railways. Soum AUCKLAND LAND DISTRICT-MoUNT MAUNGANUI (N.Z.R. L.O. 5072/91) BOROUGH ALL that piece of land described as follows: Declaring Land Held for a Government Work (Railway Area 2 Purposes) at Burnham and Not Now Required for That m Crown land being Purpose to be Crown Land 5356 Part Section 60, Block VII, Tauranga Survey District, being part of the land comprised and described in PURSUANT to section 35 of the Public Works Act 1928, the Gazette, 1962, p. 73. Minister of Railways hereby declares the land described in As the same is more particularly delineated on the plan the Schedule hereto to be Crown land subject to the Land marked L.O. 28097 (S.O. 47629) deposited in the office of Act 1948 as from the 28th day of July 1975. the Minister of Railways at Wellington, and thereon marked A. Dated at Wellington this 15th day of July 1975. SCHEDULE R. L. BAILEY, Minister of Railways. CANTERBURY LAND DISTRICT-PAPARUA COUNTY (N.Z.R. L.O. 14682/343) (4) ALL that piece of land described as follows: Area ha Railway land being 7.6892 Reserve 1487, Reserve 818, part Reserve 1636 and closed road, being parts of the land comprised and described in Gazette, 1907, p. 1219, C.T. 249/292 Declaring Land Held for a Government Work (Railway and certificate No. 025956.1, marked A on plan. Purposes) at Stirling and Not Now Required for That Situated in Block II, Leeston Survey District. Purpose to be Crown Land As the same is more particularly delineated on the plan marked L.O. 28444 (S.O. 13423) deposited in the office of the Minister of Railways at Wellington, and thereon marked PURSUANT to section 35 of the Public Works Act 1928, the as above mentioned. Minister of Railways hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Dated at Wellington this 26th day of June 1975. Act 1948, as from the 28th day of July 1975. R. L. BAILEY, Minister of Railways. (N.Z.R. L.O. 11002/84) SCHEDULE OTAGO LAND DISTRICT-BRUCE COUNTY Crown Land Set Apart for Road in Westland County ALL that piece of land described as follows: Area 2 PURSUANT to section 25 of the Public Works Act 1928, the m Being Minister of Works and Development hereby declares the 6965 Part Sections 5 and 6, Block XII, North land described in the Schedule hereto to be set apart for (la 2r 35.4p) Molyneux Survey District, being formerly road from and after the 24th day of July 1975. part of the land comprised and described in C.T. 235/60 and being now all the land described in Gazette, 1974, p. 2789, SCHEDULE G.N. 435285. WESTLAND LAND DISTRICT Reserving, nevertheless, unto the Crown, firstly, in terms ALL those pieces of land situated in Block VII, Turiwhate of section 168A of the Coal Mines Act 1925, all coal existing Survey District, described as follows: in its natural condition on or under the surface of the sai(I land and, secondly, in terms of section .8 of the Mining A. R. P. Being Act 1971, every mineral existing in its natural condition on o 1 11.4 I Parts Rural Section 3056; coloured yellow on plan or under the surface of the said land. o 0 0.6 f S.O. 5908. As the same is more particularly delineated on the plan o 1 6.4 I Parts Rural Section 2867; coloured blue on plan marked L.O. 26909 (S.O. 17470) deposited in the office of o 2 22 f S.O. 5907. the Minister of Railways at Wellington and thereon coloured As shown on the plans above mentioned, lodged in the office blue. of the Chief Surveyor at Hokitika. Dated at Wellington this 15th day of July 1975. Dated at Wellington this 27th day of June 1975. R. L. BAILEY, Minister 'Of Railways. M. A. CONNELLY, Minister of Works and Development. (N.Z.R. L.O. 4542/129) (2) (PW. 72/73/12/0; Ch. D.O. 40/72/73/12/112) 24 JULY THE NEW ZEALAND GAZEITE 1619

Notice of Intention to Take Land in Block XIII, Tauranga Declaring Land Taken for Road in Waimairi County Survey District, Tauranga County, for a Limited Access Road PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, NOTICE is hereby given that it is proposed, under the pro­ sufficient agreements to that effect having been entered into, visions of the Public Works Act 1928, to take for a limited the land described in the Schedule hereto is hereby taken access road the land described in the Schedule hereto such for road and shall vest in the Chairman, Councillors, and land to be used for the realignment of the existing road. Inhabitants of the County of Waimairi from and after And notice is hereby further given that the plan of the the 24th day of July 1975. land so required to be taken is deposited in the post office at Tauranga and is there open for inspection; that all persons directly affected by the taking of the said land, should, if SCHEDULE they have any objection to the taking of the said land, not CANTERBURY LAND DISTRICT being an objection to the amount or payment of compensa­ ALL those pieces of land situated in Block VII, Christchurch tion, make a written objection and send it within 40 days Survey District, described as follows: after the first publication of this notice, to the Town and Area Country Planning Appeal Board at Wellington; and that, if 2 any objection is made in accordance with this notice, a m Being public hearing of the objection will be held, unless the 777 Part Lot I, D.P. 7117; marked "A" on plan. objector otherwise requires, and each objector will be advised 781 Part Lot 2, D.P. 7117; marked "B" on plan. of the time and place of the hearing. As shown on plan S.O. 13184 lodged in the office of the Chief Surveyor at Christchurch and thereon marked as above SCHEDULE mentioned. 80um AUCKLAND LAND DISTRICT Dated at Wellington this 7th day of July 1975. ALL those pieces of land situated in Block XIII, Tauranga M. A. CONNELLY, Minister of Works and Development. Survey District, described as follows: (P.W. 45/1363; Ch. D.O. 35/35) Area m2 Being 28 Part Lot 1, D.P. S. 13436; marked 'A' on plan. Land Proclaimed as Road and Road Closed and Vested in 5467 Part Lot 2, D.P. S. 13436; marked 'B' on plan. Block XXI, New River Hundred, Southland County As shown on plan S.O. 48187 lodged in the office of the Chief Surveyor at Hamilton and thereon marked as above mentioned. PURSUANT to section 29 of the Public Works Amendment Act The said pieces of land are situated at the top of a rise 19~8, the Minister of Works and Development hereby pro­ cla~ms as road the land described in the First Schedule hereto, on State Highway No. 29 approximately a half-mile west which land shall vest in the Chairman Councillors and of Tauriko. Inhabi.tants of the County of Southland; and also hereby Dated at Wellington this 18th day of !July 1975. proclaims as closed the road described in the Second Schedule M. A. CONNELLY, Minister of Works and Development. hereto and declares that the road when so closed shali vest in In!llew~od F~rm Limited, a duly incorporated com­ (P.W. 72/29/3A/0/23; Hn. D.O. 72/29/3A/04/30) pany, havmg Its regIstered office at Invercargill, subject to mortgage No. 215340 and 256091, Southland Land Registry.

Land Proclaimed as Road, Road Closed, and Vested in FIRST SCHEDULE Block V, Allord Survey District, Ashburton County SOUTHLAND LAND DISTRICT Land Proclaimed as Road PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby ALL those pieces of land situated in Block XXI New River proclaims as road the land described in the First Schedule Hundred, described as follows: ' hereto, which land shall vest in the Chairman, Councillors, Area and Inhabitants of the County of Ashburton; and also hereby m2 Being proclaims that the road described in the Second Schedule 2105 Part Section 49; marked 'B' on plan. hereto is hereby closed and shall, when so closed, vest in 891 Part Section 49; marked 'E' on plan. Mount Somers Mines Limited, having its registered office at Christchurch. As shown on plan S.O. 8576 lodged in the office of the Chie~ Surveyor at Invercarg ill , and thereon marked as above mentIOned. FIRST SCHEDULE CANTERBURY LAND DISTRICT SECOND SCHEDULE Land Proclaimed as Road SOUTHLAND LAND DISTRICT ALL that piece of land containing 1.0425 hectares situated Road Closed in Block V, Alford Survey District, being part Rural Sections ALL those pieces of road situated in Block XXI New River 9313 and 9314; as shown marked "A" on plan S.O. 13518 Hundred, described as follows: ' lodged in the office of the Chief Surveyor at Christchurch. Area m2 Adjoining or passing through SECOND SCHEDULE 1133 Part Section 49; marked 'A' on plan. CANTERBURY LAND DISTRICT 2248 Part Section 49; marked 'C' on plan. Road Closed and Vested ~s shown on plan S.O. 8576 lodged in the office of the ALL those pieces of road situated in Block V Alford Survey Chl~ Surveyor at Invercargill and thereon marked as above District, described as follows: ' mentIOned. Area Dated at Wellington this 1st day of July 1975. m2 Adjoining or passing through M. A. CONNELLY, Minister of Works and Development. 8333 Part Rural Section 9313; marked "B" on plan. (P.W. 47/1427; Dn. D.O. 18j767/51) 2614 Part Rural Sections 9313 and 9314; marked "C" on plan. As shown on plan S.O. 13518 lodged in the office of the Chief Surveyor at Christchurch and thereon marked as Street Closed in the City of Auckland above mentioned. Dated at Wellington this 7th day of July 1975. PURSUANT to section 29 of the Public Works Amendment M. A. CONNELLY, Minister of Works and Development. Act 1?48, the Minister of W:orks and Development hereby proclaims as closed the portIOn of street described in the (P.W. 45/1138; Ch. D.O. 35/15/13518) Schedule hereto. B 1620 THE NEW ZEALAND GAZETTE No. 62

SCHEDULE Land Proclaimed as Road in Block VI, Hawksbury Survey NORTII AUCKLAND LAND DISTRICf District and Block LXXIV, Town of Hawksbury, Waikouaiti County ALL that piece of street situated in the City of Auckland, adjoining or passing through Section 65, City of Auckland, and part Allotments 10 and 11 of Section 52, City of Auck­ PURSUANT to section 29 of the Public Works Amendment land; as shown marked 'A' on plan S.O. 49127 deposited Act 1948, the Minister of Works and Development hereby in the office of the Chief Surveyor at Auckland. proclaims as road the land described in the Schedule hereto, Dated at Wellington this 1st day of July 1975. which land shall vest in the Chairman, Councillors, and Inhabitants of the County of Waikouaiti. M. A. CONNELLY, Minister of Works and Development. (P.W. 51/4641; Ak. D.O. 15/84/0/49127) SCHEDULE OTAGO LAND DISTRICf ALL those pieces of land situated in Block VI, Hawksbury Declarini Land Taken for Road in the City of Auckland Survey District and Block LXXIV, Town of Hawksbury, described as follows: PURSUANT to section 32 of the Public Works Act 1928, the A. R. P. Being Minister of Works and Development hereby declares that, a o 1 11.21 sufficient agreement to that effect having been entered into, (1295 m2) I the land described in the Schedule hereto is hereby taken 1 1 14 I . for road from and after the 24th day of July 1975. (5413 m2) L Part~ S~ctlOn 28, Block VI, Hawksbury Survey o 3 5 r District; coloured yellow on plan S.O. (3162 m2) I 16686. SCHEDULE 400 I NORTII AUCKLAND LAND DISTRICf (1.6187 ha)J ALL that piece of land containing 14.7 perches situated in 4 0 7 9 Part :Se,:tion 23A, Block VI, Hawksbury Survey the City of Auckland and being Lot 19, D.P. 1332. All certifi­ (1.6387 h~) ~J~6~t; coloured yellow on plan S.O. cate of title, Volume 233, folio 135, North Auckland Land Registry. o 2 0 I . Dated at Wellington this 1st day of July 1975. (2023 m2) L Parts SectIOn. 1, Block LXXIV, Town of 1 1 14 Hawksbury, coloured yellow on plan S.O. M. A. CONNELLY, Minister of Works and Development. r (5413 m2)J 16686. (P.W. 71/2/5/0; Ak. D.O. 71/2/5/0/317) o(4~8 ~.~ 1Parts Lot 3, Deeds Plan 413, being part ~ect.ion o 2 11 r 7, Block VI, Hawksbury Survey Dlstnct; (2302 m2) J coloured yellow on plan S.O. 16686. Declaring Leasehold Estate in Land Taken for the Use, Con­ venience, or Enjoyment of a Road in Block I, Leaning o 0 38 I Rock Survey District, Vincent County (%1 m 2) i o(6~3 272) l Parts Old Bed of Hawksbury Lagoon, situated PURSUANT to section 32 of the Public Works Act 1928, the o o;g r in Block VI, Hawksbury Survey District; Minister of Works and Development hereby declares that (759 m2) I coloured sepia on plan S.O. 16686. the leasehold estate in the land described in the Schedule o 224 I hereto, held from Her Majesty the Queen by Thomas Andrew (2630 m 2)J Brown and Joan Mary Brown, both of Clyde, farmers, as tenants-in-common, under and by virtue of renewable lease m2 No. S. 164, register book Volume 338, folio 68, Otago Land 4000 Part Section 1, Block LXXIV, Town of Registry, is hereby taken for the use, convenience, or enjoy­ Hawksbury; marked 'A' on plan S.O. 18205. ment of a road from and after the 24th day of July 1975. As shown on the plans above mentioned lodged in the office of the Chief Surveyor at Dunedin. SCHEDULE Dated at Wellington this 27th day of June 1975. OTAGO LAND DISTRICf M. A. CONNELLY, Minister of Works and Development. ALL that piece of land containing 1.4947 hectares, being (P.W. 46/1785; Dn. D.O. 18/300/35) part Section 156, Block I, Leaning Rock Survey District; shown marked 'A' on plan S.O. 18214 lodged in the office of the Chief Surveyor at Dunedin .. Land Proclaim.ed as Street in the City of Gisborne Dated at Wellington this 1st day of July 1975. M. A. CONNELLY, Minister of Works and Development. PURSUANT to section 29 of the Public Works Amendment (P.W. 72/8/16/0; Dn. D.O. 72/8/16/0) Act 1948, the Minister of Works and Development hereby proclaims as street the land described in the Schedule hereto, which land shall vest in the Mayor, Councillors, and Citizens of the City of Gisborne. Crown Land Set Apart for the Use, Convenience, or Enjoy­ ment of a Road in Block I, Leaning Rock Survey District, SCHEDULE Vincent County GISBORNE LAND DISTRICT ALL that piece of land containing 5520 square metres situated PURSUANT to section 25 of the Public Works Act 1928, the in the City of Gisborne and being Lot 73, D.P. 5903. Minister of Works and Development hereby declares the Datcd at Wellington this 27th day of June 1975. land described in the Schedule hereto to be set apart for the use, convenience, or enjoyment of a road from and after M. A. CONNELLY, Minister of Works and Development. the 24th day of July 1975. (P.W. 51/4686; Na. D.O. 9/236)

SCHEDULE OTAGO LAND DISTRICf Declaring Land Taken for Street in the City of Hastings ALL that piece of land containing 1.4947 hectares, being part Section 156, Block I, Leaning Rock Survey District; shown PURSUANT to section 32 of the Public Works Act 1928, the marked 'A' on plan S.O. 18214 lodged in the office of the Minister of Works and Development hereby declares that, Chief Surveyor at Dunedin. a sufficient agreement to that effect having been entered Dated at Wellington this 1st day of July 1975. into, the land described in the Schedule hereto is hereby taken for street and shall vest in the Mayor, Councillors, and M. A. CONNELLY, Minister of Works and Development. Citizens of the City of Hastings from and after the 24th day (P.W. 72/8/16/0; Dn. D.O. 72/8/16/0) of July 1975. 24 JULY THE NEW ZEALAND GAZETTE 1621

SCHEDULE SCHEDULE HAWKE'S BAY LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 374 square metres situated ALL those pieces of land situated in Block VIII, Thames in Block XV, Heretaunga Survey District, City of Hastings, Survey District, described as folIows: Hawke's Bay R.D., and being part Lots 3 and 4, D.P. 4841; Area as shown marked "A" on plan S.O. 6687 lodged in the office m 2 Being of the Chief Surveyor at Napier. 65 Part Mimiakaiauru No.2 Block; marked "A" on plan. Dated at Wellington this 27th day of June 1975. 43 'Part Mimiakaiauru; marked "B" on plan. M. A. CONNELLY, Minister of Works and Developm.mt. As shown on plan S.O. 47862 lodged in the office of the (P.W. 51/4687; Na. D.O. 9/86) Chief Surveyor at Hamilton, and thereon marked as above mentioned. Dated at WeIlington this 27th day of June 1975. M. A. CONNELLY, Minister of Works and Development. Declaring Portions of Road in Blocks I and VIII, Mararoa (P.W. 72/25/2CfO; Hn. D.O. 72/25/2C/02) Survey District and Blocks III and IV, Burwood Survey District, and Block I, Snowdon Survey District, Wallace County, to be under the Control and Management of the Wallace County Council Land Proclaimed as Road and Road Closed and Vested in Block XIII, Mokoreta Survey District. and Block IV, Wai­ PURSUANT to section 112 of the Public Works Act 1928, kawa Survey District, Southland County the Minister of Works and Development hereby declares that the portions of road described in the Schedule hereto shall, on and after the date hereof, be under the control and manage­ PURSUANT to section 29 of the 'Public Works Amendment ment of the Wallace County Council. Act 1948, the Minister of Works and Development hereby proclaims as road the land described in the First Schedule hereto, which land shalI vest in the Chairman, Councillors, SCHEDULE and Inhabitants of the County of Southland; and also hereby SOUTHUND LAND DISTRICT proclaims that the road described in the Second Schedule hereto is hereby closed and declares that the road firstly ALL those portions of road in Wallace County described as described in the said Second Schedule shall when so closed, follows: vest in William Hayward Buckingham, of Waikawa Valley, All those portions of road situated in Block I, Mararoa farmer, subject to mortgages 239385 and 220495, Southland and Blocks III and IV, Burwood Survey Districts and more Land District, and the road secondly to ninthly described in particularly delineated on S.O. plans 8366 (shown A-B), 8367 the said Second Schedule shall when so closed vest in George (shown B-C), and 8368 (shown C-D). Also all that portion Carr an Robertson Crosbie, of Waikawa Valley, farmer, subject of road situated in Block VIII, Mararoa Survey District and to mortgages 206659 and 215458, Southland Land District. more particularly shown marked A-B on S.O. plan 8457. Also alI those portions of road shown on S.O. plans 8759, 8760, and 8761, and more particularly delineated by bold FIRST SCHEDULE black lines. SOUTHLAND LAND DISTRICT As shown on the above-mentioned plans lodged in the Land Proclaimed as Road office of the Chief Surveyor at InvercargiII, and thereon ALL those pieces of land described as follows: marked as above mentioned. Area Dated at WeIlington this 27th day of June 1975. ha m 2 Being M. A. CONNELLY, Minister of Works and Development. o 1125 Part Section 7, Block XIII, Mokoreta Survey District; (P.W. 53/21/1; Dn. D.O. 18/767/52) marked "A" on plan S.O. 8548. o 0062 Part Section 14, Block IV, Waikawa Survey District; marked "A" on plan S.O. 8547. o 0063 Part Section 23, Block IV, Waikawa Survey District; marked "A" on plan S.O. 8546. Declaring Land Taken for the Dunedin -Milton Motorway o 0506 Part Section 13, Block IV, Waikawa Survey District; in the City of Dunedin marked "A" on plan S.O. 8543. o 0401 Part Section 13, Block IV, Waikawa Survey District; marked "C" on plan S.O. 8543. PURSUANT to section 32 of the Public Works Act 1928, the o 0154 Part Section 13, Block IV, Waikawa Survey District; Minister of Works and Development hereby declares that, a marked "E" on plan S.O. 8543. sufficient agreement to that effect having been entered into, o 0131 Part Section 13, Block IV, Waikawa Survey District; the land described in the Schedule hereto is hereby taken marked "G" on plan S.O. 8543. for the Dunedin - Milton motorway from and after the o 10% Part Section 12, Block IV, Waikawa Survey District; 24th day of July 1975. marked "A" on plan S.O. ,8542. o 2429 Part Section 11, Block IV, Waikawa Survey District; SCHEDULE marked "A" on plan S.O. 8541. o 0001 Part Section 12, Block IV, Waikawa Survey District; OrAGO LAND DISTRICT marked "D" on plan S.O. 8541. ALL that piece of land containing 8 perches, situated in the o 2014 Part Section 11, Block IV, Waikawa Survey District; City of Dunedin, being Lot 6, Block III, Township of Hillside, marked "E" on plan S.O. 8541. D.P. 122, and being also part of Section 12, Block VII, Town 5646 Part Section 16, Block XIII, Mokoreta Survey District. All certificate of title, Volume 230, folio 287. District; marked "A" on plan S.O. 8540. Dated at Wellington this 27th day of June 1975. 8050 Part Section 16, Block XIII, Mokoreta Survey District; marked "A" on plan S.O. 8539. M. A. CONNELLY, Minister of Works and Development. As shown on the plans above mentioned and lodged in the (P.W. 71/17/1/0; Dn. D.O. 50/8752) office of the Chief Surveyor at InvercargiII.

SECOND SCHEDULE Declaring Land Taken for a Limited Access Road in Block SOUTHLAND LAND DISTRICT VIII, Thames Su.rvey District, Thames County Road Closed ALL those pieces of road described as follows: PURSUANT to section 32 of the Public Works Act 1928 the Area Mini~ter of Works and Development hereby declares th~t, a ha m2 Adjoining or passing through suffiCIent agreement to that effect having been entered into o 0082 Section 23, Block IV, Waikawa Survey District; the land described in the Schedule hereto is hereby take~ marked "B" on plan S.O. 8546. for a limited access road from and after the 24th day of o 0129 Section 13, Block IV, Waikawa Survey District; July 1975. marked "B" on plan S.O. 8543. 1622 THE NEW ZEALAND GAZEITE No. 62

Area Land Proclaimed as Road. Road Closed. and Vested and ha m2 Adjoining or passing through Land Taken and Vested in' Block XIV, Oreri Hundred, 0 0160 Section 13, Block IV, Waikawa Survey District; Wallace County marked "D" on plan S.D. 8543. 0 0455 Section 13, Block IV, Waikawa Survey District; marked "F" on plan S.D. 8543. PURSUANT to section 29 of the Public Works Amendment 0 0495 Section 13, Block IV, Waikawa Survey District; Act 1948, the Minister of Works and Development hereby marked "H" on plan S.D. 8543. proclaims as road the land described in the First Schedule 0 1033 Section 12, Block IV, Waikawa Survey District; hereto, which land shall vest in the Chairman, Councillors, marked "B" on plan S.D. 8542. and Inhabitants of the County of Wallace; also hereby pro­ 0 1880 Section 11, Block IV, Waikawa Survey District; claims as closed the road described in the Second Schedule marked "B" on plan S.O. 8541. hereto and declares that the road thirdly described in the said 0 0001 Section 12, Block IV, Waikawa Survey District; Second Schedule when so closed shall be dealt with as Crown marked "c" on plan S.D. 8541. land under the Land Act 1948, and that the road fourthly 0 4502 Section 11, Block IV, Waikawa Survey District; described in the said Second Schedule, when so closed, shall marked "F" on plan S.D. 8541. vest in Taringatura Farm Company Limited a duly incorporated As shown on the plans above mentioned and lodged in company having its registered office in Invercargill subject to the office of the Chief Surveyor at InvercargiIl. memorandum of mortgage No. 200705, Southland Land Registry; also hereby takes the land described in Third Dated at Wellington this 27th day of June 1975. Schedule hereto for the purposes of subsection (6) of the M. A. CONNELLY, Minister of Works and Development. said section 29 and declares that the land firstly described (P.W. 47/1531; Dn. D.O. 18/767/51) in the said Third Schedule when so taken shall vest in Taringatura Farm Company Limited aforesaid subject to memorandum of mortgage No. 200705, Southland Land Registry. Declaring Land Taken. for Road in Block III, Waimea Survey District, Waimea County FIRST SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the SOUlHLAND LAND DISTRICT Minister of Works and Development hereby declares that, Land Proclaimed as Road a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken ALL those pieces of land situated in Block XIV, Oreti Hundred, for road and shall vest in the Chairman, Councillors, and described as follows: Inhabitants of the County of Waimea, from and after A. R. P. Being the 24th day of July 1975. o 0 10.9 Part Lot 1, D.P. 152, being part Section 79; coloured blue on plan. SCHEDULE o 2 39.8 Part Section 150; coloured blue on plan. NELSON LAND DISTRICT o 2 13.9 Part Lot 4, D.P. 237, being part Section 5; coloured orange on plan. ALL those pieces of land situated in Block III, Waimea Survey District, Waimea County, described as follows: As shown on plan S.D. 8047 lodged in the office of the Chief Surveyor at Invercargill and thereon coloured as above A. R. P. Being mentioned. o 0 24 Part Section 76, District of Suburban South; coloured blue on plan. o 0 0.8 Part Section 75, District of Suburban South; coloured sepia on plan. SECOND SCHEDULE o 0 7.2 Part Section 75, District of Suburban South; SOUlHLAND LAND DISTRICT coloured orange on plan. o 0 6 Part of the land in D.P. 2958, being also part Road Closed Section 75, District of Suburban South; coloured blue on plan. ALL those pieces of road situated in Block XIV, Oreti o 0 3.4 Part Section 75, District of Suburban South; Hundred, described as follows: coloured sepia on plan. A. R. P. Adjoining or passing o 0 12.2 Part Section 75, District of Suburban South; o 0 12.1 Section 148A. coloured orange on plan. o 2 15.1 Section 150, Lot I, D.P. 152, being part Section 79. o 0 28.4 Part Section 63, District of Suburban South; o 1 28.5 Section 150, Lot 1, D.P. 152, being part Section 79 coloured blue on plan. and part Lot 4, D.P. 237, being Section 5. o 0 15 Part Section 63, District of Suburban South; o 3 9.2 Section 150 and part Lot 4, D.P. 237, being Sec­ coloured sepia on plan. tion 5. o 0 6.6 Part Lot 2, D.P. 1928, being part of part 1 of Section 59, District of Suburban South; coloured As shown on plan S.D. 8047 lodged in the office of the sepia on plan. Chief Surveyor at Invercargill and thereon coloured green. o 0 3.2 Part Lot 3, D.P. 3522, being part of part 2 of Section 59, District of Suburban South; coloured orange on plan. THIRD SCHEDULE o 0 3.2 Part Lot 2, D.P. 3522, being part of part 2 of Section 59, District of Suburban South; coloured SOUlHLAND LAND DISTRICT blue on plan. o 0 6.4 Part Lot 1, D.P. 3522, being part of part 2 of Land Taken Section 59, District of Suburban South; coloured ALL those pieces of land situated in Block XIV, Oreti Hundred, sepia on plan. described as follows: o 0 8.4 Part Lot 2, D.P. 2019, being part of part 2 of Section 59, District of Suburban South; coloured A. R. P. Being orange on plan. o 0 36.2 Part Lot 4, D.P. 237, being part Section 5; coloured o 0 12.9 Part Section 62, District of Suburban South; orange, edged orange, on plan. coloured orange on plan. o 0 29.3 Part Section 150; coloured blue, edged blue, on o 0 14.2 Part Lot 1, D.P. 2298, being part Section 58, plan. and part of part 1 of Section 59, District of o 1 7.1 Part Section 150; coloured blue, edged blue, on Suburban South; coloured blue on plan. plan. As shown on plan S.D. 11005 lodged in the office of the As shown on plan S.D. 8047 lodged in the office of the Chief Surveyor at Nelson, and thereon coloured as above Chief Surveyor at Invercargill and thereon coloured as above mentioned. mentioned. Dated at Wellington this 7th day of July 1975. Dated at Wellington this 7th day of July 1975. M. A. CONNELLY, Minister of Works and Development. M. A. CONNELLY. Minister of Works and Development. (P.W. 42/536; Wn. D.O. 16/1111/0) (P.W. 47/1491; Dn. D.O. 18/767/52) 24 JULY THE NEW ZEALAND GAZETTE 1623

Declaring Land Acquired for a Government Work and Not Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land in the City Required for That Purpose to be Crown Land in' Blocks IX of Timam and XVI, Otahuhu Survey District, and Blocks XII and XVI, Titirangi Survey District PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land PURSUANT to section 35 of the Public Works Act 1928, the described in the Schedule hereto to be Crown land subject to Minister of Works and Development hereby declares the land the Land Act 1948 as from the 24th day of July 1975. described in the Schedule hereto to be Crown land subject to the Land Act 1948 as from the 24th day of July 1975. SCHEDULE CANTERBURY LAND DISTRICT SCHEDULE ALL that piece of land containing 531 square metres situated NORTII AUCKLAND LAND DISTRICT in the City of Timaru, being Lot 19, D.P. 15412. Part of the ALL those pieces of land described as follows: land in proclamation No. 474085, Canterbury Land Registry. Area Dated at Wellington this 7th day of July 1975. ha Being M. A. CONNELLY, Minister of Works and pevelopment. 9.5700 Part tidal land, Manukau Harbour; marked "I" on (P.W. 24/2635/15/1; Ch. D.O. 40/41/22) plan S.O. 49530. 5.6800 Part tidal land, Manukau Harbour; marked "J" on plan S.O. 49530. 13.9400 Part tidal land, Manukau Harbour; marked "K" on plan S.O. 49529. 1.0350 Part tidal land, Manukau Harbour; marked "H" on plan S.O. 49531. Declaring Land Acquired for aG.overnment Work and Not 12.1000 Part bed Manukau Harbour; marked "F" on plan Required for That Purpose to be Crown Land in the City S.0.49531. of Manukau 0.3750 Part bed Manukau Harbour; marked "G" on plan S.0.49531. PURSUANT to section 35 of the Public Works Act 1928, the Situated in Block IX, Otahuhu Survey District. Minister of Works and Development hereby declares the land Area described in the Schedule hereto to be Crown land subject ha Being to the Land Act 1948, as from the 24th day of July 1975. 163.5300 Part bed Manukau Harbour; marked "A" on plan S.0.49528. SCHEDULE Situated in Blocks IX and XVI, Otahuhu Survey District, NORTII AUCKLAND LAND DISTRICT and Blocks XII and XVI, Titirangi Survey District. ALL those pieces of land situated in the City of Manukau, Area described as follows: ha Being A. R. P. Being 193.2300 Part tidal land, Manukau Harbour; marked "B" on plan S.O. 49528. o 0 23.625.1 Lot 1191181 Situated in Blocks IX and XVI, Otahuhu Survey District, o 0 24.4 Lot 120 and Block XII, Titirangi Survey District. o 0 27.5 Lot 121 L.T. Plan 68376. Area o 0 27.6 Lot 127 ha Being o 0 36.2 Lot 128 6.5300 Part tidal land, Manukau Harbour; marked "c" o 0 22.1 Lot 130 on plan S.O. 49528. Dated at Wellington this 14th day of July 1975. 4.8470 Part tidal land, Manukau Harbour; marked "D" M. A. CONNELLY, Minister of Works and Development. on plan S.O. 49531. 35.1700 Part tidal land, Manukau Harbour; marked "E" (P.W. 104/94/0; Ak. D.O. X/311/11/4, X/311/11/1) on plan S.O. 49531. Situated in Blocks IX and XVI, Otahuhu Survey District. As shown on the plans above mentioned lodged in the office of the Chief Surveyor at Auckland and thereon marked as above mentioned. Declaring Land Acquired for a (;:overnment Work and Not Dated at Wellington this 25th day of June 1975. Required for that Purpose to be Crown Land M. A. CONNELLY, Minister of Works and Development. (P.w. 23/381/17/0; Ak. D.O. 30/3/0/211) PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land described in the Schedule hereto to be Crown land subjeCt to the Land Act 1948 as from the 24th day of July 1975.

SCHEDULE Change of the Purpose of a Reserve and Vesting in the SOUTII AUCKLAND LAND DISTRICT Papakura Clty Council ALL those pieces of land situated in the City of Hamilton, described as follows: PURSUANT to the Reserves and Domains Act 1953, the Minister Area of Lands hereby changes the purpose of the reserve described m 2 Being in the Schedule hereto ~rom a reserve for quarry purposes 647 Lot 4, D.P. S. 19195. Formerly part certificate of title, to a reserve for recreatIOn purposes and further vests the Volume 827, folio 1, South Auckland Land Registry. s~id reserve in the Mayor, Councillors, and Citiz'ens of the 605 Lot 5, D.P. S. 19195. Formerly part certificate of title, City of Papakura, in trust, for recreation purposes. Volume 827, folio 1, South Auckland Land Registry. 625 Lot 103, D.P. S. 19195. Formerly part certificates of SCHEDULE title, Volume 827, folio 1, and Volume 793, folio 245, South Auckland Land Registry. NORTII AUCKLAND LAND DISTRICT-PAPAKURA CITY 566 Lot 104, D.P. S. 19195. Formerly part certificates of ALLOTMENT 119, Suburban Section 1, Opaheke Parish situated title, Volume 827, folio 1, and Volume 793, folio 245, in Block IV, Drury Survey District: area, 6.3677 'hectares, South Auckland Land Registry. more or less (S.O. Plan 50188). Dated at Wellington this 1st day of July 1975. Dated at Wellington this 15th day of July 1975. M. A. CONNELLY, Minister of Works and Development. MATIU RATA, Minister of Lands. (P.W. 104/49/0; Hn. D.O. 13/56/2/1) (L. and S. H.O. 1/1412; D.O, R. 28) 1624 THE NEW ZEALAND GAZETffi No. 62

Appointment of the Rani/itikei - Wanganui Catchment Board Resumption of Unformed Road in Block V, Rangitaikj Upper 10 Control and Manage a Reserve Survey District, Whakatane County

PURSUANT to the Reserves and Domains Act 1953, the Minister PURSUANT to section 191B of the Counties Act 1956, the of Lands hereby appoints the Rangitikei - Wanganui Catch­ Minister of Lands hereby declares that the land described ment Board to control and manage the reserve described in in the Schedule hereto has been transferred to the Crown by the Schedule hereto subject to the provisions of the said Act, the Whakatane County Council pursuant to the said section as a reserve for soil conservation and river control purposes. 1918 and as from the date of this notice shall be declared to be Crown land subject to the Land Act 1948. SCHEDULE WELLINGTON LAND DISTRICT-RANGITIKEI COUNTY SCHEDULE SOU111 AUCKLAND LAND DISTRICT-WHAKATANE COUNTY SECTIONS 455, 456, and 457 Rangitikei District, situated in Block I, Sandy Survey District: area, 1.5950 hectares, more ROAD adjoining part Allotment 30, Matata Parish and Lot 1, or less (S.O. Plan 27916). D.P. S. 16995 situated in Block V, Rangitaiki Upper Survey District: Area, 1.0797 hectares, more or less (S.O. Plan Section 453, Rangitikei District, situated in Block II, Sandy 47923). Survey District: area, 7157 square metres, more or less (S.O. Plan 27916). Dated at Wellington this 17th day of July 1975. Dated at Wellington this 15th day of July 1975. MATIU RATA, Minister of Lands. MATIU RATA, Minister of Lands. (L. and S. H.O. 22/748/29; D.O. M. 1200) (L. and S. H.O. 15/244/9; D.O. 3/13/4C)

Reservation of Land Revocation of the Reservation Over a Reserve Specifying the Manner of Disposal and How Proceeds of Sale Shall be PURSUANT to the Land Act 1948, the Minister of Lands Utilised hereby sets apart the land described in the Schedule hereto as a reserve for soil conservation and river control purposes. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve for SCHEDULE roat! purposes over the land described in the Schedule hereto and further, declares that the said land may be disposed WELLINGTON LAND DISTRICT-RANGITIKEI COUNTY of by the Waimairi County Council at current market value, SECTIONS 455, 456, and 457 Rangitikei District, situated in the proceeds from any such sale to be paid into the Council's Block I, Sandy Survey District; area, 1.5950 hectares, more reserves account, such moneys to be used and applied in or less (S.O. Plan 27916). or towards the improvement of other public reserves under Section 453, Rangitikei District, situated in Block II, Sandy the control of the Council, or in or towards the purchase of Survey District: area, 7157 square metres, more or less (S.O. other land for public purposes. Plan 27916). Dated at Wellington this 15th day of July 1975. SCHEDULE MATIU RATA, Minister of Lands. CANTERBURY LAND DISTRICT-\VAIMAIRI CoUNTY (L. and S. H.O. 15/244/9; D.O. 3/13/4C) LOT 5, D.P. 20059, situated in Block VIII, Christchurch Survey District: area, 323 square metres, more or 'less. Dated at Wellington this 18th day of July 1975. Declaration That a Reserve be the Lake Hayes Domain B. G. BARCLAY, Parliamentary Under-Secretary for Minister of Lands. PURSUANT to the Reserves and Domains Act 1953, the Minister (L. and S. H.O. 6/1/438; D.O. 8/5/292) of Lands hereby declares the reserve for recreation described in the Schedule hereto to be a public domain, subject to the provisions of Part III of the said Act, to be known as the Lake Hayes Domain. Reservation of Land and Vesting in the Pahiatua Borough SCHEDULE Council OTAGO LAND DISTRICT-LAKE COUNTY SECTIONS 51 and 52, Block IX, Shotover Survey District: PURSUANT to the Land Act 1948, the Minister of Lands hereby area, 3.0174 hectares, more or less (S.O. Plan 1505). sets apart the land described in the Schedule hereto as a Dated at Weliington this 15th day of July 1975. rcserve for recreation purposes and further, pursuant to the Reserves and Domains Act 1953 vests the said reserve in MATIU RATA, Minister of Lands. the Mayor, Councillors, and Citizens of the Borough of (L. and S. H.O. 22/4981; D.O. 8/376) Pahiatua in trust for that purpose.

SCHEDULE Reservation of Land and Declaration That Land be Part of the Lake Rotoiti Scenic Reserve WELLINGTON LAND DISTRICT-PAHIATUA BOROUGH SECTION 80, Block VIII, Mangahao Survey District: area, 1.1602 hectares, more or less. Part land contained in pro­ PURSUANT to the Land Act 1948, the Minister of Lands hereby clamation 925343. (S.O. 30697.) Subject to building-line sets apart the land described in the Schedule hereto as a restriction 572863. 10.06 metres from the centre of street. reserve for scenic purposes and further, pursuant to the Reserves and Domains Act 1953, declares the said reserve Dated at Wellington this 18th day of July 1975. to form part of the Lake Rotoiti Scenic Reserve, to be B. G. BARCLAY, administered as a scenic reserve by the Lake Rotoiti Scenic Parliamentary Under-Secretary for Minister of Lands. Board. (L. and S. H.O. 6/6/108; D.O. 8/1/93) SCHEDULE SOUTH AUCKLAND LAND DISTRICT-RoTORUA COUNTY KUHARUA IB Block situated in Block XI, Rotoiti Survey District: area, 3.8849 hectares, more or less (M.L. 13006). Reservation of Land Dated at Wellington this 16th day of July 1975. MATIU RATA, Minister of Lands. PURSUANT to the Land Act 1948, the Minister of Lands hereby scts apart the land described in the Schedule hereto as a (L. and S. H.O. 4/215; D.O. 20/1199, 13/24) reserve for wildlife management purposes, 24 JULY THE NEW ZEALAND GAZETTE 1625

SCHEDULE Crown Land Set Apart as State Forest Land OTAGO LAND DISTRICT-TAIERI COUNlY SECTION 104, Block VI, Maungatua Survey District: area, PURSUANT to section 18 of the Forests Act 1949, notice is 11.0 hectares, more or less (S.O. Plan 18245). hereby given that the land described in the Schedule hereto has been set apart as State forest land as from the date of Dated at Wellington this 17th day of July 1975. publication hereof. B. G. BARCLAY. Parliamentary Under-Secretary for Minister of Lands. SCHEDULE (L. and S. H.O. 4/426/1/11; D.O. 8/391/16) HAWKE'S BAY LAND DISTRICT-WELLINGTON CONSERVANCY- WAIPAWA COUNlY Appointment of the Minister of Internal ADairs to Control LOT 2 of Agricultural Section 37, Tikokino (subject to the and Manage a Reserve continuance of the deed of lease dated 10 October 1958 in favour of Victor Stanley Collins,of Tikokino, casual labourer) and Agricultural Sections 36 and 39, Tikokino, PURSUANT to the Reserves and Domains Act 1953, the Minister situated in Block XIII, Maraekakaho Survey District: area, of Lands hereby appoints the Minister of Internal Affairs to 42.7011 hectares, more or less (S.O.s 1005, 5269, 5314). control and manage the reserve described in the Schedule As shown on plan N. 140/4 deposited in the Head Office hereto subject to the provisions of the said Act and the of the New Zealand Forest Service at Wellington. Wildlife Act 1953, as a reserve for wildlife management purposes. Dated at Wellington this 9th day of July 1975. COLIN J. MOYLE, Minister of Forests. SCHEDULE (F.S. 9/3/307,6/3/110; L. and S. H.O. 1/1) OTAGO LAND DISTRICT-TAIERI COUNlY SECTION 104, Block VI, Maungatua Survey District: area, 11.0 hectares, more or less (S.O. Plan 18245). Dated at Wellington this 17th day of July 1975. B. G. BARCLAY, The Dunedin Northern Cemetery Closing Notice 1975 Parliamentary Under-Secretary for Minister of Lands. (L. and S. H.O. 4/426/1/11; D.O. 8/391/16) PURSUANT to the Burial and Cremation Act 1964, the Minister of Health hereby gives the following notice. Crown Land Set Apart as State Forest Land NOTICE PURSUANT to section 18 of the Forests Act 1949, notice is I. This notice may be cited as the Dunedin Northern Ceme­ hereby given that the land described in the Schedule hereto tery Closing Notice 1975. has been set apart as State forest land as from the date of 2. It is hereby directed that the Northern Cemetery in Dune­ publication hereof. din, being the piece of land described in the Schedule hereto, shall be closed and burials therein discontinued after the 31st day of January 1976. SCHEDULE 3. As from the 31st day of January 1976, the control and Soum AUCKLAND LAND DISTRICT-RoTORUA CONSERVANCY­ management of the closed Northern Cemetery in Dunedin, ROTORUA CoUNlY shall vest in the Dunedin City Council. SECTION 10, Block I, Rorohoro Survey District: area, 2.4281 hectares, more or less (S.O. Plan 12234). SCHEDULE As shown on plan N. 76/10 deposited in the Head Office of ALL that piece of land containing 7.3293 hectares, more or the New Zealand Forest Service at Wellington. less, being Section 1, Town of Dunedin, situated in Block Dated at Wellington this 15th day of July 1975. LXXX, Otago Land District (S.O. Plan 17821). COLIN J. MOYLE, Minister of Forests. Dated at Wellington this 15th day of July 1975. (F.S. 9/2/253; L. and S. R.O. 10/92/104) T. M. McGUIGAN, Minister of Health.

------

Consent to the Distribution of New Therapeutic Drugs

PURSUANT to section 12 of the Food and Drug Act 1969, the Minister of Health hereby consents to the distribution in New Zealand of the new therapeutic drug set out in the Schedule hereto.

SCHEDULE Name of Drug Form Active Ingredients Name of Manufacturer Address (as listed on label) Sanorex . . Tablet Mazindol 1 mg Sandoz Australia Pty Ltd. Australia Dated this 16th day of July 1975. T. M. McGUIGAN, Minister of Health. 1626 THE NEW ZEALAND GAZETTE No. 62

Setting Apart Maori Freehold Land as a Maori Reservation Consenting to Raising of Loans by Certain Local Authorities

PURSUANT to section 439 of the Maori Affairs Act 1953, PURSUANT to the Local Authorities Loans Act 1956, the under­ the Maori freehold land described in the Schedule hereto signed Assistant Secretary to the Treasury, acting under powers is hereby set apart as a Maori reservation for the purpose delegated to the Secretary to the Treasury by the Minister of of a marae and meeting place for the common use and Finance, hereby consents to the borrowing by the local authori­ benefit of the Maori people of Titoki. ties mentioned in the Schedule hereto of the whole or any part of the respective amounts specified in that Schedule. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land situated in Block XVI of the Manga­ Amount kahia Survey District and described as follows: Local Authority and Name of Loan Consented to ha Being $ Auckland City Council: 1.21406 The land known as Mangakahia 2B2 No. 2F2A Redemption Loan No. 125, 1975 164,200 as created by a partition order of the Maori Clifton County Council: Land Court dated 29 October 1974. Bridge Renewals Loan 1975 50,000 Dated at Wellington this 17th day of July 1975. Dargaville Borough Council: Pensioner Housing Loan 1975 38,500 E. W. WILLIAMS, Deputy Secretary for Maori Affairs. Feilding Borough Council: (M.A. 21/3(772) Pensioner Flats Loan 1975 35,000 Hamilton City Council : Airport Terminal Building Loan 1975 70,000 Sewer Loan 1975 1,200,000 Setting Apart European! Land as a Maori Reservation Levin Borough Council: Fire Committee Property Purchase Loan 1975 40,000 North Shore Drainage Board: PURSUANT to section 439 of the Maori Affairs Act 1953, the Redemption Loan No. 18, 1975 116,500 European lands described in the Schedule hereto are hereby Porirua City Council: set apart as Maori Reservations for the purpose of burial Redemption Loan No.1, 1975 40,600 grounds for the common use and benefit of the proprietors Upper Hutt City Council: of Tainui Kawhia Block. Rimutaka Riding Stormwater Drainage Renewal Loan No.1, 1975 12,000 SCHEDULE Waimate County Council: Rural Housing Loan No.8, 1975 80,000 SOUTH AUCKLAND LAND DISTRICT Wairarapa Electric Power Board: ALL those pieces of land situated in Blocks V and IX, Kawhia Home Insulation No.2 Loan 1975 30,500 North Survey District, and described as follows: Waitemata City Council: Titirangi County Town Development Supple­ A. R. P. Being mentary Loan 1975 34,700 4 2 00 Part Wai Maori. Titirangi Riding Development Supplementary 13 0 00 Te Pahii. Loan 1975 61,500 1 0 00 Ngati Toa. Wallace County Council: Being parts of Tainui Kawhia Block as created by an order Manapouri Township Amenities Loan 1975 . 75,000 of the Maori Land Court, dated 5 December 1963, cancelling Dated at Wellington this 18th day of July 1975. several titles and substituting one title. S. A. McLEOD, Assistant Secretary to the Treasury. Dated at Wellington this 14th day of July 1975. (T.40/416/6) E. W. WILLIAMS, Deputy Secretary for Department of Maori Affairs. (M.A. 21/1/306) Members oj Bobby Calf Pool Committees Elected

PURSUANT to the Bobby Calf Marketing Regulations 1955, Freshwater Fish Farm Licences Granted (No. 1183 Ag. notice has been received by the New Zealand Dairy Board 42/21/2) that the persons whose names are set out under the name of each Bobby Calf Pool Committee in the Schedule hereto have been duly elected as members of that committee. NOTICE is hereby given that pursuant to regulation 7 of the Freshwater Fish Farming Regulations 1972*, the Minister of Agriculture and Fisheries has granted the following Fresh­ SCHEDULE water Fish Farm Licences for the farming of eels as indicated Albertland Bobby Calf Pool Committee­ in the Schedule hereto. Kerry Bruce Smith, Phillip Leslie Brown, SCHEDULE Leonard Edwin Lawrence, Lawrence Grant, Licensee Description of Licensed Area Charles Robert Smith, Carter Merchants Limited All that piece of land situated in Ronald Ernest Aspinall, Ben Lomond Crescent, Paku­ Neville Gordon Shepherd, ranga, containing 2240 square Kenneth Scott Allen, and metres, more or less, being Graham Ferguson Taylor. Lot 1, D.P. 70371, and being Bell Block Bobby Calf Pool Committee­ part Allotment 26, Parish of Pakuranga. All certificate of title Peter McCormick Blyde, No. 27A(701, North Auckland Joseph Allan Wetton, Land Registry. Albert Leonard Jupp, Horouta Industries Limited All that piece of land containing George William Rogers, and approximately 18 hectares, more Kenneth Charles Bacon. or less, situated in the County Colville-Coromandel Bobby Calf Pool Committee­ of Opotiki, Maungaroa No.1, William Rex Denize, Section 4C1, Block VI, Te Koha William Tucker, S.D. Trevor William Tiller, Dated at Wellington this 14th day of July 1975. John Goudie, A. T. JOHNS, Ian Andrew Ross Goudie, Joseph Phillip Collier, Director-General of Agriculture and Fisheries. Allois James Holzgang, *S.R. 1972/229 Eric Potae. 24 JULY THE NEW ZEALAND GAZETIE 1627

Dannevirke Bobby Calf Pool Committee­ Ian Ernest McCall, Raymond John Cordell, Eric Nicolaus Meuli, and Alexander Sturrock, George Henry Saxton. Cecil Coe, Netherton Bobby Calf Pool Committee­ Ernest Joseph Martin, Thomas Sawers Baillie, Hugh George Ross, Alistair Bruce Buchanan, Leslie Vincent Benbow, and Bernard Russell Green, Royden Francis Swenson. Donald Johnson, Eltham Bobby Calf Pool Committee­ Leslie James McMillan, Douglas George Johnson, MaxweU Bailey Morrison, Archibald Harold Laird, Walter Mudgway, David Owen White, Harold James Prout, and Wesley Pashby Peters, Kimbal James Reid. Francis Charles Kelly, Omata-Warea Bobby Calf Pool Committee­ Ronald Hector Sharp, Hubert Cyril Paul, Alan Gordon Sulzberger, Malcolm Campbell Grayling, John Trevor Neal, and Howard Mat Burmeister, Stanley Cyril Coleman. Stanley James Sole, Hamilton Federated Bobby Calf Pool Committee­ Milton Benton, Ian Raymond Kurth, Walter Russell Badger, Howard William Haylock, and Henry Carlton Baker, Joseph Alexander Thompson McEldowney. Errol Douglas Baldwin, Dennis Leight Brett, Opotiki Bobby Calf Pool Committee­ Wilfred Archer Bridgman, John Ronald Hedley, Francis Joseph De La Rue, Ivan Frederick Savage, Trevor Charles Houghton, Oswald Andrew Haslett, Ronald Douglas Jackways, Robert Kenneth Malcolm, Reginald Kempthorne, John Henry Marra, Ralph Ross Masters, James David Steele, Brian Lewis Marcroft, John Raymond Fisher, and Barry Michael O'Connor, William Ebenezer Young. Leendert Rodenburg, Thomas Murray Sanders, Otakeho-Waiau Bobby Calf Pool Committee­ James Murray Seath, and Douglas Alan Campbell, Seth David Silcock. Thomas Holdom, Robert Russell Ord, Hawera Normanby Ararata Bobby Calf Pool Committee­ Pierce Terence Joyce, Ashley Harvey Preston, John Coyle Hickey, James David Bulman, Laurence Brian Clapham, David Leslie Burke, Murray McNeil-Adams, Frank Clement, James Victor Washer, and Lyndon Ferry Harper, Douglas Ivor Coxhead. Waiter Frederick Ogle, and Otaki - Te Horo Bobby Calf Pool Committee Albert John Smith. Raymond John Taylor, Kainui Bobby Calf Pool Committee­ Robert Edward Creswell, Alan Keith Gibb, John Donald Waterson, Alexander Surgenor, Raymond Harry Thomas Croad, Donald Desmond Woolerton, Nigel Maurice Campbell, Neville Acland Vernall, Carl Ernest Lutz, and Ross Henry Riddell, Joseph Frederick Walker. William Duncan Maclennan, Otorohanga Bobby Calf Pool Committee­ Peter Stuart Hodgkinson, Philip Walter Henry Weake, and John Edward Whiteman, Frederick Charles Derecourt. Henry Charles Murphy, Ronald Henry Payne, Kaipara Bobby Calf Pool Committee­ Leonard Samuel McIvor, and Graeme Douglas Faulkner, John Walter Archer. William Ernest Evans, Pahiatua Bobby Calf Pool Committee­ Peter Garth Dye, Ronald William Bayliss, Robert Frederick Smith, Francis Thomas Cowen, Colin Joseph Sowry, Victor Laurence Stevens, and Leonard Frank Kerrison, Tony Walter Keane. Colin Leonard Poyzer, Frank Leslie Booth, Kaponga-Riverlea Bobby Calf Pool Committee­ Gordon Valentine Brown, Leslie Alexander Lines, Frederick John Clark, JeanLouis Richards Voullaire, James Brian Cassells, Ewan Sinclair MacAlister, Ronald Norman Wylie, and Richard Alfred Pope, and Brian John McFall. Derek McDonald Law. Patea-Manawapoll Bobby Calf Pool Committee­ Levin-Kuku Bobby Calf Pool Committee­ John Peter White, Brian Jesper Morrison, Hugh Barclay, Charles Edward Catlow Webb, Liam Patrick O'Neill, Charles Joseph Cottle Wright, Albert Cornelius Hurley, John Tenant Aitchison, Kevin Hurley, Peter Bland Bartholomew, Ian John Crawford, Ian Campbell, Ronald Walker, and Ian Kenneth Bridge, and Raymond Peterson. Malcolm McLean. Tal/ranga Bobby Calf Pool Committee­ M okoia Whakamara Bobby Calf Pool Committee­ Allan Reginald Robinson, Trevor Mervyn Patterson, Allan Ormsby Lloyd, George Cuthbert Bailey, David Pembroke Hurst, Samuel Ashley Chisnall, William Ohia, Frederick Werner Freiman, Owen Percival Merriman, Gordon Leonard Joblin, Brian David Paterson, and Anthony Michael John Lynch, Robert Alfred Tebbutt. c 1628 THE NEW ZEALAND GAZETfE No. 62

Te Puke Bobby Calf Pool Committee­ Whenuakura-Waverley Bobby Calf Pool Committee­ Robert Saunders Arthur Mutton, Henry Alexander Aiken, Albert Francis Kramer Walter, Brian Edward Belton, Edward Alexander Marsh, Alexander William Cook, Patrick Allen, Milton James Morrison, and Robert James Scott, Frederick Graham Verry. Thomas Drabble. and Woodville Bobby Calf Pool Committee­ Charles Henry Whitehead. Raymond Leslie Martin, Waihi Bobby Calf Pool Committee- Frederick AUan Blatchford, John Alexander Campbell, Robert George Cresswell, Wynne Montague Julian, Horace George Goldworthy, and Gerald Robert Binnie Hasard, Alick Donald De La Haye. Robert Ashleigh Edward McLarron, Dated this 17th day of July 1975. Edmond Christian Bertelsen, R. S. THORNTON, Murray William Snook, Assistant Secretary, New Zealand Dairy Board. John Mullan, and Laurence Wilson Jones. Waimate Plains Bobby Calf Pool Committee­ Cyril Henry Betts, The Standards Act 1965-Draft New Zealand Standard Anthony Norman Buist, Specification Available for Comment Gerald Kissick, Brian Egmont Murphy, Morris Bernard Roberts, and Carroll John Walsh. PURSUANT to subsection (3) of section 23 of the Standards Act 1965, notice is hereby given that the following draft Wairarapa Bobby Calf Pool Committee­ is being circulated: Leslie Jonathan Fairbrother, Number and Description of Draft Charles Victor Bargh, DZ 3202 Asbestos cement pressure pipes. (Metric units.) Alec Harold DeUer, Revision of NZS 285. Harold Cecil Mortenson, Arthur Erl Percy, An persons who may be affected by this specification and Stane1y Edgar Sarcich, and who desire to comment thereon, may, on application, obtain John Robert Alexander Weatherstone. a copy on loan from the Standards Association of New Zealand, World Trade Center, 15-23 Sturdee Street (or Private Whangarei Bobby Calf Pool Committee­ Bag), Wellington L Rupert Henry Sterling Donaldson, The closing date for the receipt of comment is 26 September Ernest Eric Jagger, 1975. Henry Robert Harvey, Dated at Welilington this 17th day of July 1975. Raymond Francis Cotton, lrven Morris Keay, G. H. EDWARDS, Director, Cecil Alwyn Phillips, and Standards Association of New Zealand. Rodney Grant Broughton. (S.A. 114/2/8)

Tariff Notice No. 1975/79-Applications for Withdrawal of Approval

NOTICE is hereby given that applications have been made for the withdrawal of the following approvals of the Minister of Customs and for the future admission of the goods at substantive rates of duty:

Rates of Duty Effective Appn. Tariff Goods Part List I No. Item Other II No. Normal B.P. Ref. From To I Pref. I I - 26257 Section Woven fabrics containing man-made dis- Free Free Free 10.8 57 1/12/74 28/2/77 XI continuous fibres (but not containing I (Chapters sheep's or lambs' wool or fine animal 50 to 56) hair) and weighing more than 186 gm 2 (5t oz per sq. yd) and containing not less than 30 % by weight of cotton, flax or linen as determined by B.S.S. 4407 26459 73.15.249 Circles, with or without centre holes, cut Free Free Free 10.8 63 1/7/74 30/9/79 from steel plate I Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 14 August 1975. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchange, other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 24th day of July 1975. J. A. KEAN, Comptroller of Customs. 24 JULY THE NEW ZEALAND GAZETTE 1629

Tariff Notice No. I975/80-Applications for Approval Declined

NOTICE is hereby given that applications for concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined:

Applications Advertised Appn. Tariff Goods No. Item Tariff I Gazette Notice N0'1 No . . - 24194 51.04.069 Woven polyester fabrics, on declaration for use in the manufacture of laundry bags 1975/47 36, 1 May 1975 p.972 24198 73.40.497 Metal glazing clips ...... 1975/47 36, 1 May 1975, p.972

Dated at Wellington this 24th day of July 1975. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. I975/8I-Applications for Exclusion from Determinations

NOTICE is hereby given that applications have been made for exclusion of goods as follows from current determinations of the Minister of Customs and for admission of such goods at the rates of duty prescribed under the substantive Tariff item therefor:

Rates of Duty Appn. Tariff Goods No. Item II Normal B.P. Other i~Ref. Pref. - I I 26378 82.05.021 I Taps, nibs and shanks for tapping nuts, chasers (conventry 19751 45%* 33%* Aul Free .. dies) and roll thread dies (TRD) for threading bolts, used 1976 45%* 37%* Can 25%* to assist in the manufacture of nuts and bolts 1977 45%* 45%* CPC 25%* 26329 82.05.021 Thread rolling dies, for repair of prutton planetary thread 1975 45%* 33%* Aul Free .. rolling machines 1976 45%* 37%* Can 25%* 1977 45%* 45%* CPC 25%* *or such lower rate of duty as the Minister may in any case direct

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 14 August 1975. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 24th day of July 1975. J. A. KEAN, Comptroller of Customs. 1630 THE NEW ZEALAND GAZETIE No. 62

Tariff Notice No. 1975/82-App/ications for Approval

NOTICE is hereby given that applications have been made to the Minister of Customs for concessionary entry of the following goods at the rates of Customs duty shown: I Rates of Duty APpn'l Tariff Goods Part No. Item Other II Normal B.P. Pref. Ref.

26352 13.03.099 Locust bean kernel flour, used as a raw material component in the I Free* Free* Free'" 10.8 manufacture of Balec Lacto Albumen 26481 15.10.001 Emtall 743-729-705, used in the manufacture of industrial cleaners Free* Free* Aul Free 26482 15.10.300 Fatty alcohol decanol, an active ingredient for the manufacture of Free'" Free* Free'" to.8 emtrol tobacco sucker control 26532 29.16.098 Para-chlorophenoxyacetic acid, used in the manufacture of herbicides Free* Free* Free* to.8 26351 29.16.099 Bonomold OP Na, used as a bacteria inhibiting additive for vege­ Free* Free* Free'" 10.8 table oil emulsions and as greasing agents by bread bakers 26484 29.31.000 Oxamyl technical, used as an insecticide for granule manufacture Free* Free* Free* to.8 26365 32.09.003 Stahl V.10-017, for use as a urethane top-coat on supported P.V.c., Free* Free'" Free* 10.8 for application in the shoe, clothing and allied industries 26366 32.09.079 Stahl KS-185, for use as a urethane top-coat on supported P. V.C., for Free'" Free* Free* 10.8 application in the shoe, clothing and allied industries 26364 32.09.079 Stahl V-30-004, for use as a urethane top-coat on supported P.V.c., Free'" Free* Free'" 10.8 for application in the shoe, clothing, and allied industries 26489 34.02.000 Amphoterge K, K2, used in the manufacture of cosmetics and toilet­ Free'" Free* Free 10.8 ries 26487 34.02.000 Basoil, used as a surface active agent, emulsion stabiliser, wetting Free'" Free'" Free'" 10.8 agent 26501 34.02.000 Dehyquart C, used as a haircare preparation .. Free'" Free'" Free'" 10.8 26488 34.02.000 Monateric CA, CEM, CY-NA, ISA, LF-NA, used as amphoteric Free'" Free'" Free'" 10.8 surfactants 26499 34.03.001 Kopr Kote grease, used to prevent corrosion and seizing problems Free'" Free'" Free'" 10.2 due to weather and water 26490 38.11.039 Eradicane, used as a soil incorporated weedkiller for selective con­ Free'" Free'" Free'" 10.8 trol in maize and corn 26359 38.17.001 Lightwater, for use in the prevention and extinguishing of fires .. Free* Free'" Free'" 12.0 26472 38.18.000 Stahl T-35, for use as a urethane top-coat on supported P.V.C., for Free* Free'" Free'" to.8 application in the shoe, clothing and allied industries 26335 39.01.012 Genamid 2000 polymide resin, used in the manufacture of epoxy Free* Free'" coatings 26491 39.01.061 Nylex synflex airless paint spray hose, without fittings, for handling Free* Free'" enamels, lacquers, etc., in airless spray systems 26473 39.02.022 Acrylonitrile butadiene styrene, being a heat resistant grade, used in Free'" Free* the manufacture of electronic parts, especially in colour television sets 26349 39.02.022 Injection moulding material viz; Delrin acetal resin, used in the Free'" Free'" manufacture of plastic mouldings for local and export orders 26355 39.02.061 Gates C7 hydraulic thermoplastic hose, working pressure for Free Free 12.70 mm (t in.) diameter of 2000 p.s.i. and minimum burst pressure of 8000 p.s.i. 26338 39.02.131 Celmar polypropylene sheeting laminated to a specially woven Free Free Aul Free glass fabric, for use in the manufacture of tanks, ducts, pipes, which require a corrosion resistant material 26461 40.14.049 Rubber diaphragms, for Clayton valves and Keiley and Mueller Free'" Free'" Free'" 10.2 valves 26460 56.05.009 Yams of man-made fibres (discontinuous), not bulked, stretched or Free'" Free'" Free* 10.8 texturised, not put up for retail sale and weighing approximately 225 grams per 9000 metres, used in the production of fabrics for the manufacture of garments 26281 59.08.012 Stylon cloth, used in the manufacture of perambulators Free'" Free'" Free'" 10.8 26372 61.09.002 Moulded bra cups, used in the manufacture of swimwear Free'" Free'" Free'" 10.8 26528 65.07.009 Injection moulded adjustable head harness, used in the manu­ Free* Free'" Free'" to.8 facture of protective riding hats, jockeys' helmets, trotting helmets and mountaineering helmets 26535 70.20.269 Ceramic coated filter cloth, used in the filtration of molten Free'" Free'" Free'" 10.2 aluminium 26270 70.21.009 Penberthy liquid level gauges and valves, used for reading liquid Free* Free'" Free'" to.2 levels in tanks and/or vessels with contents up to 6000 g.s.m. pressure covering a wide range of liquids 26275 73.25.019 Galvanised seizing wire in 3.18 kilo (7 Ib) coils, used for binding Free* Free'" Free'" 10.2 purposes 26384 74.03.009 95/5 alloy drawn phosphor bronze strip, used exclusively in the Free'" Free'" Free'" 10.8 manufacture of domestic electric ranges 26379 74.07.006 Extruded brass tubing, with a maximum outside diameter of Free'" Free'" Free'" 10.2 13 mm or maximum outside square dimension of 13 mm by 13 mm, with a maximum wall thickness of 0.25 mm, for the fabrication of vintage car radiator cores 26328 74.07.006 Red brass tubing, 15.16 mm (t in.) to be incorporated in almost Free'" Free'" Free'" 10.2 all types of unit manufacture where heating and cooling coils are required 26458 82.02.031 Slotting saws for use in the manufacture of metal screws Free'" Free'" 26262 84.02.000 Economisers, for use with boilers for recovery of waste heat and Free'" Free* Free* 10.2 transfer to feed water entering boiler 26512 84.09.003 Rex model 3.50, self-propelled compactors, used for hard fill Free'" Free'" Free'" to.2 compaction 26515 84.11.019 Fans and blowers, being parts of transmitters, tape recorders, Free'" Free'" Free* 10.8 automatic film processing machines, film and slide projectors and television cameras 24 JULY THE NEW ZEALAND GAZETTE 1631

Tariff Notice No. 1975/82-Appiications for Approvai---continued

Rates of Duty Appn. Tariff Goods Part No. Item Other IT Normal I B.P. Pref. Ref.

26316 84.17.101 Environ metal oven with accessories, used for testing Piezo electric Free'" Free'" Free'" 10.2 quartz crystals 25029 84.17 .128 Cryogenic equipment for the production of liquid air or liquid Free'" Free'" Free'" 10.2 nitrogen 26511 84.40.119 Miele commercial ironer ...... Free'" Free'" Free'" 10.8 26426 84.45.024 Rambaudi M3 milling machine, for use in the engineering industry Free'" Free'" Free'" 10.2 26526 84.45.025 MUM knife grinding machine, model Jolly E850, used for servicing Free'" Free'" Free'" 10.2 knives for the woodworking industry 26292 84.45.025 Scripta multi purpose cutter grinders, used for the grinding and Free'" Free'" Free'" 10.2 sharpening of cutters on Scripta pantograph engraving machines 26412 84.45.029 Eldair No. 1 hydraulically operated alligator type scrap shearing Free'" Free'" Free'" 10.2 machine with electric drive, used for cutting steel plates, scraps, pipes, etc. 26396 84.45.029 OMGA TR51, TR2A automatic double mitre saws with hydraulic Free'" Free'" Free'" 10.2 feed device, used for making mitre cuts in aluminium and light alloy joinery 26520 84.45.029 Pullmax P.21 SLD universal plate working machine, with standard Free'" Free'" Free* 10.2 equipment and duplicator, for use in general engineering, production engineering, general manufacturing 26521 84.45.029 Pullmax Z31 ring rolling machine and accessories, used in general Free'" Free'" Free'" 10.2 and manufacturing engineering 26291 84.45.029 Scripta pantograph engraving and die sinking machines.. .. Free* Free'" Free'" 10.2 26308 84.59.139 Drais agitation bead mills, being continuous high speed microfine Free'" Free'" Free* 10.2 wet grinding machines, used for wet grinding by those manu­ facturing paint, printers' inks, chemicals, pharmaceuticals, cosmetics, foodstuffs, plastics and ceramics 26303 84.59.139 Milliport ultraviolet sterilizers, used in the sterilization of liquid Free'" Free'" Free'" 10.2 analysis apparatus by a non-heat method 26508 85.12.019 Heating elements, for photo film and paper drying, processing and Free'" Free'" Free'" 10.2 mounting machines 26399 85.19 ASEA blade-fuse bases and blade contacts, blade-fuse cartridges, Free'" Free'" Free'" 10.2 screwed fuse sockets and ASEA or IFO fuse plugs/fuse cartridges, screw caps, limit rings, for inclusion in locally made low voltage switchgear, type multi-dwarf, multi-frame and multi-plug and for replacements of fuses etc., in earlier delivered switchgear using similar fuse equipment 26444 85.19.059 ASEA contactors rated 660Y 25-1000 amps, with 3 main poles and Free'" Free'" Free'" 10.8 5 or more auxiliary contacts, used as the switch unit in starter assemblies 26322 85.19.059 Electrical vacuum circuit breaker, 11 kY, 200 and 600 amp, used Free'" Free'" Free* 10.2 in conjunction with underground electric cable 26435 85.25.000 Barb cone-lock insulators, used as feed through insulators .. Free'" Free'" Free'" 10.2 26432 85.25.000 Stand off insulators, frequentite metalised, length (excluding studs) Free'" Free'" Free'" 10.2 39.5 mm, Dia. 10.49-10. 74 mm, studs 7.9 mm long tapped 4BA, used for antenna tuning units 26274 90.16.005 Parallel rules, expanding types, made of plastic material, wood or Free'" Free'" Free'" 10.2 metal, used in navigational drawings, and surveying 26280 90.24.011 Ludlow typecasting and stripcasting thermostats, for use in the Free'" Free'" Free* 10.2 printing industry 26266 90.25.009 MSA chromic acid mist detector, used for the detection of Free'" Free'" Free'" 10.2 poisonous fumes during the electroplating process 26277 90.28.009 ASEA pressductor load cells and force transducers, used for Free'" Free'" Free* 10.2 general weighing and force measurements e.g., paper wet tension in pulp and paper industry "'or such higher rate of duty as the Minister may in any case decide

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 14 August 1975. Submissions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 24th day of July 1975. J. A. KEAN, Comptroller of Customs. 1632 THE NEW ZEALAND GAZETTE No. 62

Notice of Final Decision of New Zealand Geographic Board re Name Situation and Remarks Assigning of Place Names Paraheka Stream A tributary of Mangatutu Stream. Map reference, N. 74/951983. Instead of "Parahaka Stream". WHEREAS, pursuant to section 12 of the New Zealand Geographic Pouaea Stream A tributary of Punui River. Map Board Act 1946, notice was given on the 27th day of February 1975 reference, N. 74/806167. Instead of the intention of the New Zealand Geographic Board to assign of "Pouwaea Stream". the names set out in the Schedule attached to the said notice; and Poutakataka .. Hill and site of Trig. Stn. in Rotorua whereas, pursuant to section 13 of the said Act, no objections County. Map reference, N. have been received to such of the proposed names as are set out in 85/639828. Instead of "Ngakuru". the First Schedule hereto: Puketutu Stream A tributary of Waihou River. Map Now, therefore, pursuant to sections 14 and 15 of the said Act, reference, N. 57/330561. notice is hereby given that the names set out in the First Schedule Putangi Stream A tributary of Ahimate Stream. Map hereto are final decisions of the Board and that such decisions reference, N. 66/369457. will take effect on the 27th day of August 1975. Ruapahau Stream A tributary of Puniu River. Map reference, N. 74/816167. Instead Plans showing the location of the features may be inspected at of "Ruapaha Stream." the office of the Chief Surveyor for the Department, or at the Sheehan Stream A tributary of Waihou River. Map office of the Secretary of the Board. reference, N. 57/339546. List No. 40 Stanley Stream A tributary of Waihou River. Map reference, N. 57/305575. Instead of "Parengorengo Stream". SCHEDULE Taieri Stream A tributary of Ohinemuri River near Waikino. Map reference, N. 53/ NORTH AUCKLAND LAND DISTRICT 254918. Approved but correct form, Name Situation and Remarks "Taiari". Instead of "Tiari", "Tieri", or "Taiari Stream". Lincoln Stream A tributary of Huruhuru Creek in the Te Kapakapa Stream .. A tributary of Waiotapu Stream with Lincoln area of Waitemata City. headwaters at map reference, N. 85/ Map reference, N. 42/1359. 8085. Map reference, N. 85/822777. Maungataureia For hill in the Maungataniwha Range. Instead of "Opouri Stream". Map reference, N. 10/981629. Te Mata Bay .. A bay on the coast near Te Mata Motutokape .. The island off the coastal point locality. Map reference, N. opposite Opua, Bay of Islands. Map reference, N. 15/637462. 44/001455. Instead of "Waikare Island" Te Weraiti Stream A tributary of Mangakara Stream. Map (Gazette, 1948, p. 964). reference, N. 66/344419. Wahine Rock A rock feature at the head of Wahine SOUTH AUCKLAND LAND DISTRICT Stream. Map reference, N. 57/307733. Ahimate Stream A tributary of Mangapiko Stream near Okauia. Map reference, N. 66/349462. Waipapa Stream A tributary of Waitawheta River. Map Instead of "Hahamatae Stream". reference, N. 57/284795. Big King Rock The larger of the two rocks just east of Waireia Stream A western tributary of Wairoa River. Shoe Island. Map reference, Map reference, N. 58/552515. N. 44/411427. Instead of "Wairea Stream". Dohertys Creek A tributary of the Ohinemuri River Waitioka Stream A tributary of Whatakao Stream. Map near Mackay town. Map reference, reference, N. 57/416592. Instead of N. 53/207923. Instead of "Parapara­ "Waitaioka Stream". kauri Stream". Whakarautawa Stream A tributary of Mangakiekie Stream. Eliza, Mount .. A hill in the Kaimai Range. Map Map reference, N. 74/630141. In­ reference, N. 57/340657. stead of "Whakaraukaua Stream". Gordon Stream A tributary of Waihou River. Map Whakariawaka Stream A tributary of Turitea Stream. Map reference, N. 57/302585. Instead of reference, N. 74/654055. Instead "Mangapukatea Stream". of "Whakariwaka" or "Whakariu­ Havelock Hill .. The small hill at Ngaruawahia. Map waka" Stream. reference, N. 56/675600. Wharawhara Stream A tributary of Uretara Stream. Map Little King Rock The smaller of the two rocks just east reference, N. 57/342731. of Shoe Island. Map reference, N. 44/412430. HAWKE'S BAY LAND DISTRICT Mangamaori Stream A tributary of Mangamaku Stream. Map reference, N. .57/342503. Awanui Stream Flows generally easterly through Paki- Instead of "Mangamaona Stream". paki to join the Karamu Stream. Mangangarara Stream .. A tributary of Puniu River. Map Clive River For that part of river which flows reference, N. 74/875128. from the Pakowhai Road Bridge over the old bed of the Ngaruroro Mangawhara Stream A tributary of Mangatutu Stream. Map River to the sea. reference, N. 74/912063. Instead of "Mangawhaia Stream". Irongate Stream The stream south-west of Hastings which flows from near Irongate Mangawhengu Stream .. A tributary of Waihou River. Map Road to join the Karamu at Pukahu. reference, N. 57/208748. Instead of "Mangaawhenga" or "Mangauhenga Karamu Stream Flows from the confluence of the Iron- Stream". gate and Awanui Streams to the Clive River. Ngututuru Stream A tributary of Te Rereatukahia Stream. Map reference, N. 57 /392724. In~ Karewarewa Stream Flows from the confluence of the stead of "Ngutuhire Stream". Paretua and Ongaru Streams west of Bridge Pa to join the Awanui Oahurn Bay .. A bay on the .coast near Coromandel. Stream at Pakipaki. Map reference, N. 39/952757. Instead of "Oakura Bay". Ngaruroro River Name also for that length of the river from Pakowhai to the sea formerly Ohourere Stream. A western tributary of Wairoa River. known as the "Overflow Channel". Map reference, N. 58/562530. Instead of "Ohouere" or "Rua­ Paherumanihi Stream .. Flows from Oingo Lake to its con­ ngarara" Stream. fluence with the Repokai te Rotoroa Stream. Okohau Stream A tributary of Waipa River. Map reference, N. 74/718125. Instead Purimu Stream Flows from Taradale to the Main of "Okuhau Stream". Outfall Channel west of Napier. Map reference, N. 134/2939. Ongarara Stream A tributary of Ngutunui Stream. Map reference, N. 74/631094. Instead of Raupare Stream Tributary of the Clive River, draining "Ongaarara Stream". the Raupare and Twyford areas. 24 JULY THE NEW ZEALAND GAZETTE 1633

Name Situation and Remarks Name Situation and Remarks Repokai te Rotoroa Drains the Moteo area to its confluence Bonar Flats .. A river flat in the Waiatoto valley. Map, Stream with the Paherumanihi Stream. S.106. Saltwater Creek Western tributary of Purimu Stream Burmeister Morass Feature east of the Arawata River which flows from Taradale area to mouth behind Jackson Bay. Map, join Purimu Stream. S.97. Taipo Stream Flows from Taradale area along the Burmeister Point For point at western shore of Lake toe of the hills west of Napier to its Ellery. Map, S. 97. outfall in the Main Outfall Channel. Burmeister Tops Range of hills running in a south­ Tannery Stream Eastern tributary of Purimu Stream easterly direction behind Jackson between Napier and Taradale. Bay. Map, S. 97. Tutaekuri River Joins the Ngaruroro River approxi­ Captains Creek An eastern tributary of Cascade River mately 1.5 km inland from Nga­ just south of "Durwards Falls". ruroro River mouth. Map, S. 105. Tutaekuri-Waimate Flows from the junction of the Cascade Gorge A gorge on the Cascade River. Map, S. Stream Paherumanihi and Repokai te Roto­ 105. roa Streams to its junction with the Caseys Farm A river flat on the lower Waiatoto Ngaruroro River. River. Map, S. 97. Waitangi Stream Flows from the vicinity of Meeanee Caseys Flats .. River flats on the Waiatoto River. Map, to join the common mouth of the S.97. Tutaekuri and Ngaruroro Rivers. Cat O'Nine Tails A tributary of Waipara River. Instead of "The Five Fingers" shown on MARLBOROUGH LAND DISTRICT some maps. Map, S. 106. Armchair The hill north of the head of Black­ Cat Point Coastal point between "Fish Point" burn Stream. Map reference, S. and "Cutter Rocks". Map, S. 96. 55/7077. Cloudmaker Lake Lake just north-east of Mount Helen. Barking Dog Hill A hill between Main North Road and Map, S. 106. Okarahia Stream. Map reference, Cutter Rocks .. Coastal rocks at Big Reef Point. Map, S.55/7673. S.96. Black Gate Gully A western branch of Hundalee Stream. Dandys Creek Small creek with outlet at coast just Map reference, S. 55/7270. north of Trig. UW. Map, S. 97. Boundary Stream A tributary of Conway River. Map Dans Creek Small tributary of between reference, S. 55/6967. "Morrison Creek" and "Jacob Derek Stream Northern tributary near the mouth of Creek." Map, S. 96. Conway River. Map reference, Distal For peak at end of ridge west of Collyer S.55/7566. (peak). Map, S. 97. Kaka Mutu Stream A tributary of Oaro River. Map Drake Flats River flats near junction of Drake reference, S. 55/7676. River and Waiatoto River. Map, S. Kemps Hill The hill just west of the mouth of 97. Okarahia Stream. Map reference, Dry Awarua River Flows into "Waiuna Lagoon" at S.55/7872. Awarua Bay. Map, S. 105. Maori Chief Peak For peak between the Conway River Durwards Falls Waterfall on the Cascade River just and Peaked Hill. Map reference, above "Cascade Gorge". Map, S. S.55/6772. 105. Mick Stream A tributary of Boundary Stream. Map Ferny Flat A river flat on the Waiatoto River reference, S. 55/6767. between "Axius Flats" and "Drake Monument For hill at map reference, S. 55/7277. Flats". Map, S. 97. Old Claverley Creek Flows out to coast. Map reference, S. Fingals Creek A tributary of Arawata River near 55/7870. "Lumber Flat". Map, S. 106. Pine Tree Saddle For saddle above head of Mick Stream. Fish Point Map reference, S. 55/6869. Coastal point between Cat Point and Sebastopol Creek A tributary of Conway River. Map Rocky Point. Map, S. 96. reference, S. 55/6471. Grassy Flat Large river flat on the Arawata River, Map, S. 106. Spy Glass Point (piri­ Coastal Point just north of Haumuri Harrys Creek A tributary of Gorge River between paua) Bluffs. Map reference, S. 55/8173. "Malcolm Creek" and "Morrison Stocker Stream A tributary of Conway River. Map Creek". Map. S. 96. reference, S. 55/7466. Holland Creek A tributary of Cascade River between Waitotaranui Creek Flows out to coast. Map reference, S. "Malcolm Creek" and "Retreat 55/7769. Creek". Map. S. 105. Weatherhill Stream A tributary of Conway River. Map Jacob Creek A tributary of Gorge River between reference, S. 55/7167. "Adam Creek" and "Dans Creek". Map. S. 96. NELSON LAND DISTRICT Long Beach A river flat on the Waiatoto River. Alph Stream A tributary of Vosper Creek in the Map, S. 97. upper Takaka area. Map reference, Lumber Flat Large river flat on the Arawata River. S.13/172508. Map, S. 106. Field Cave Cave feature located approximately McFarianes Creek A western tributary of Arawata River 2.5 km up river from the Heaphy near "Grassy Flat". Map, S. 106. River mouth. Map reference, S. Malcolm Creek An eastern tributary of Cascade River 7/577673. between "Arcade Creek" and "Hol­ land Creek". Map, S. 105. WESTLAND LAND DISTRICT Malcolm Creek A tributary of Gorge River near its Adam Creek .. A southern tributary of Gorge River mouth. Map, S. 96. just east of "Jacobs Creek". Map, Martyr Saddle The low saddle leading from the Jack­ S.96. son River to the Martyr River. Map, Arcade Saddle On the range between McTavish and S.97. Arcade Creeks. Map, S. 106. Monteith Glacier At head of the south branch of Falls Axius Flats At junction of Te Naihi and Waiatoto Creek. Map, S. 106. Rivers. Map, S. 97. Morrison Creek A southern tributary of Gorge River just east of "Harrys Creek". Map, S. Bagpipe Creek A southern tributary of Gorge River 96. almost opposite Gorge Bluff. Map, Nolans Creek S.96. A tributary of Waiatoto River flowing from vicinity of Trig. SM. Map, S. Bald Mountain Situated between the heads of McKay 97. Creek and Falls Creek. Map, S. 106. Peridot Stream The major tributary of Red Pyke River. Barrington Creek A western tributary of Cascade River. Map, S. 105. Map, S. 105. Pyke Gorge .. For the gorge on the Pyke River by its Blackwater Creek A northern tributary of Gorge River. confluence with Red Pyke River. Map, S. 96. Map, S. 105. 1634 THE NEW ZEALAND GAZETTE No. 62

Name Situation and Remarks Name Situation and Remarks Raddle, Mount Situated between Falls Creek and Sawpit Creek .. Flows out to coast from vicinity of McKay Creek. Map, S. 106. Trig. O. Map reference, S. 55/7462. Red Pyke River A major tributary of Pyke River with Shingly Stream A tributary of Waiau River. Map confluence at Pyke Gorge. Map, S. reference, S. 62/6449. 105. Shrives, Mount Situated in the Hunters Hills just south Red Spur Mountain spur below "Distal" and of Mount Studholme. Map reference, between the Jackson and Martyr S. 118/5017. Rivers. Map, S. 97. Silvery Creek .. Flows out to coast from vicinity of Richards Spur Mountain spur and site of Trig. W2 on Trig. SP. Map reference, S. 55/7563. Mount Richards. Map. S. 97. Silver Stream .. Tributary of "Waikari River". Map Staircase Mountain For mountain at head of McIntosh reference, S. 61/0725. Creek. Map, S. 106. Sisters Stream Tributary of Waiau River flowing Tararua Peak A peak situated approximately 2.8 km from "The Sisters Ridge". Map south-east of Mount Richards. Map, reference, S. 55/5755. S.106. The Cathedrals Rock feature in the vicinity of Gore Tar Pot Creek A tributary of Waipara River. Instead Bay. Map reference, S. 62/6135. of "Bun Tuck Creek". Map, S. 106. The Sisters Ridge Hills ridge between Leader River and The Steward •. A tributary of Waipara River almost Athlone Stream. Map reference, S. opposite "Cat O'Nine Tails". Map, 55/5558. S.106. Waingaro Stream Tributary of Conway River. Map Thusnelds Creek A tributary of the upper . reference, S. 55/6365. Map, S. 97. OTAGO LAND DISTRICf CANTERBURY LAND DISTRICf Hurricane Col For crossing between the Limbo and Anstey Stream A tributary of Waiau River. Map Sealy valleys. Map, S. 105. reference, S. 55/4758. Jamestown Saddle Situated north-east of Jamestown. Athlone Stream A tributary of Waiau River. Map Map, S. 105. reference, S. 55/5555. Jericho Creek Flows into Martins Bay. Map, S. 105. Bennett Stream A tributary of Leader River. Map Jerusalem Creek Flows into outlet of Lake McKerrow. reference, S. 55/5761. Map, S. 105. Benvenue Cliffs For the cliff features at Caroline Bay, Junction Flat .. At junction of Kitchener River and Timaru. Map reference, N.Z.M.S. East Branch, Matukituki River. 17, Timaru, F. 7. Map, S. 106. Chilly Stream A tributary of Conway River. Map Kea Creek A tributary of upper Pyke River. Map, reference, S. 55/6463. S.105. Courtenay Stream A branch of the Waimakariri River. Larnachs Creek Flows into Lake Wilmot. Map, S. 105. Map reference, S. 76/0373. Instead of McKenzie Lagoon At Martins Bay. Map. S. 105. "South Branch, North Side, Wai­ Matador and Picador For the two peaks on the spur west of makariri River". Toreador (peak). Map, S. 105. Cranky Tom Stream Flows out to coast just north of Trig. E. Mystery Col At head of Snowball Creek. Map, S. Map reference, S. 62/3820. 106. Dead Mans Hill For hill between "Inverness Creek" Olivine Falls For waterfall on the Forgotten River. and Waiau River. Map reference, S. Map, S. 105. 55/6653. Pakeha Col The col between Mount Maori and Dry Stream .. A major tributary of Hurunui River. Mount Wahine. Map, S. 106. Map reference, S. 61/2140. Paulin Falls Waterfall on Fez Creek an Arawata Fern Flat Stream A tributary of Medina River. Map River tributary. Map, S. 106. reference, S. 55/7157. Peanut Stream A tributary of upper Pyke River. Map Glen Albyn Stream A tributary of Leader River. Map S.105. reference, S. 55/5860. Pench Glacier .. Below and south-west of Mount Maori. Glen Colwyn Stream A tributary of Conway River. Map Map, S. 106. reference, S. 55/6866. Rata Creek A tributary of upper Pyke River. Map, Glen Jon Stream A tributary of Kaiwara River. Map S.105. reference, S. 62/4137. Retreat Creek West of Retreat Pinnacles. Map, S. 106. Hawkswood Range Range of hills running generally north­ Snowball Creek A tributary of Joe River. Map, S. 106. south between the Conway and Southern Cross Creek Tributary of Barrier River. Map, S. 105. Waiau Rivers. Snow Bridge Gorge On the South Branch, Wilkin River, Hawkswood Stream A tributary of Leader River. Map Map, S. 106. reference, S. 55/6156. South Snowball Creek .. A tributary of Joe River. Map, S. 106. Inverness Stream Flows out to coast just south of South Snowball Saddle .. Situated below and south-west of Pivot Medina River. Map reference, S. (mountain). Map, S. 106. 55/7256. Steep Creek A tributary of upper Pyke River. Map, Jon, Mount .. Hill and site of Trig. MG. just south of S.105. "Glen Jon Stream". Map reference, Stokes Creek A small tributary of the Arawata S.62/3737. River. Map, S. 106. John Browns Tomb Rocks just north of Trig. W. Map Ten Hour Gorge Creek Flows from Remote Peaks to the reference, S. 62/5326. Arawata River near the mouth ofTen Karaka Stream Southern tributary of Waitohi River. Hour Gorge. Map, S. 106. Map reference, S. 61/0933. Tornado Creek A tributary of the Williamson River. Moepuku Point At peninsula between Charteris Bay Map, S. 106. and Head of the Bay in Lyttelton Trinity Pass .. Situated at western extremity of Harbour. Map reference, S. 84/0442. Trinity Glacier. Map, S. 105. Napenape Locality at coast approximately 2 km Waiuna Lagoon Near the mouth of Dry Awarua River. south of Blythe River. Map reference, Map, S. 105. S.62/5626. Waterfall Flat River flat on South Branch, Wilkin Ngaroma Stream A tributary of Conway River. Map River. Map, S. 106. reference, S. 55/6368. Whitboum Saddle Situated below and south-east of Pivot Pig Stream A southern tributary of Hurunui (mountain). Map, S. 106. River. Map reference, S. 61/9246. Ploughman Creek Flows out to coast from Hawkswood NOTE-Map references are for N.Z.M.S. 1. Range. Map reference, S. 55/7461. Dated at Wellington this 16th day of June 1975. Rapu Stream .. Tributary of "Karaka Stream". Map reference, S. 61/0831. I. F. STIRLING, Surveyor-General. Rutherford Stream A tributary of "Waingaro Stream". Chairman, New Zealand Geographic Board. Map reference, S. 55/6265. (L. and S. H.O. 22/2605/3) 24 JULY THE NEW ZEALAND GAZETfE 1635

TARIFF DECISION LIST NO. 91

Decisions of the Minister of Customs Under the Customs Tariff (Subject to Amendment or Cancellation by Notification in the Gazette). ApPROVALS I Rates of Duty Effective Tariff Goods Part List Item No. i II No. Normal B.P. I Other Pref. Ref. From To· I I I

The following goods, peculiar to use on or in I aircraft, when declared by an importer for incorporation into or use with aircraft, and accompanied by release notes, inspec- tion notes or affidavits of approval for aircraft: 34.03.001 Synthetic grease and oil lubricants .. Free Free Free 10.8 91 1/5/75 30/6/80 30.03.099 Alcobon tablets ...... Free Free Free 23.4 91 1/7/74 30/6/81 30.03.099 Aldomet injection · . .. .. Free Free Free 23.3 91 1/7/74 30/6/81 30.03.099 Alupent: injection ...... Free Free Free 23.5 91 1/7/74 30/6/82 metered aerosols .. .. · . Free Free Free 23.5 91 1/7/74 30/6/82 solution ...... Free Free Free 23.5 91 1/7/74 30/6/82 syrup ...... Free Free Free 23.5 91 1/7/74 30/6/82 tablets ...... · . Free Free Free 23.5 91 1/7/74 30/6/82 30.03.099 Calamine colloidal powder .. · . Free Free Free 23.4 91 1/7/74 30/6/82 30.03.099 Catapres: injection ...... Free Free Free 23.4 91 1/7/74 30/6/82 tablets ...... · . Free Free Free 23.4 91 1/7/74 30/6/82 30.03.099 Cosmegen injection ...... Free Free Free 23.1 91 1/7/74 30/6/81 30.03.099 Dalmane capsules, 15 mg, 30 mg · . .. Free Free Free 23.4 91 1/7/74 30/6/81 30.03.099 Daranide tablets ...... Free Free Free 23.4 91 1/7/74 30/6/82 30.03.099 Edecrin injection .. · . · . .. Free Free Free 23.3 91 1/7/74 30/6/81 30.03.099 Fenopron capsules .. · . .. Free Free Free 23.4 91 1/7/74 30/6/81 30.03.099 Furasol powder .. · . · . .. Free Free Free 10.2 91 1/7/74 30/6/81 30.03.099 Herplex S.O.P. ointment .. · . · . Free Free Free 23.4 91 1/7/74 30/6/81 30.03.099 Ilium: Dexamine Solymycin injection .. .. Free Free Free 10.2 91 1/6/75 30/6/81 Vasolamin injection ...... Free Free Free 10.2 91 1/6/75 30/6/81 Vasolamin-S injection .. · . . . Free Free Free 10.2 91 1/6/75 30/6/81 30.03.099 Mydrilate eye-drops ...... Free Free Free 23.4 91 1/7/74 30/6/82 30.03.099 Neftin: premix ...... Free Free Free 10.2 91 1/7/74 30/6/81 suspension ...... Free Free Free 10.2 91 1/7/74 30/6/81 tablets ...... Free Free Free 10.2 91 1/7/74 30/6/81 30.03.099 Pimafucin: cream ...... Free Free Free 23.1 91 1/7/74 30/6/82 oral tablets ...... Free Free Free 23.1 91 1/7/74 30/6/82 suspension 1 % ...... Free Free Free 23.1 91 1/7/74 30/6/82 suspension 2t % ...... Free Free Free 23.1 91 1/7/74 30/6/82 vaginal tablets ...... Free Free Free 23.1 91 1/7/74 30/6/82 30.03.099 Pimafucort: cream .. .. · . . . Free Free Free 23.1 91 1/7/74 30/6/82 ointment ...... · . Free Free Free 23.1 91 1/7/74 30/6/82 otic ...... · . . . Free Free Free 23.1 91 1/7/74 30/6/82 30.03.099 Pruvagol: cream ...... Free Free Free 23.4 91 1/7/74 30/6/82 pessaries .. .. · . . . Free Free Free 23.4 91 1/7/74 30/6/82 30.05.004 Victory non-gold alloy kit .. .. · . Free Free Free 23.8 91 1/4/75 30/6/79 32.12.011 Acrylic and fibrated resin emulsions. PLACCO Free Free Free 10.2 91 1/7/75 30/9/78 BA 6034, BORDEN sealer E 5000 .. 34.02.000 Products, as may be approved, when imported Free Free I Free 10.8 in bulk and not being soaps or containing soap:

Approved: I Borrebond ...... 91 1/5/75 30/6/82 Borrecem MC ...... I 91 1/5/75 30/6/82 Borrecem N ...... 91 1/5/75 30/6/82 Borrecem R ...... 91 1/5/75 30/6/82 Borrechel ...... 91 1/5/75 30/6/82 Borresperse B ...... 91 1/5/75 30/6/82 D 1636 THE NEW ZEALAND GAZETTE No. 62

TARIFF DECISION LIST No. 91-continued MPROVAlS-Continued

Rates of Duty Effective Tariff Goods Part List Item No. II No. Normal B.P. I Other Pref. Ref. From I To· I I

34.02.000 Products, as may be approved, when imported I -cont. in bulk and not being soaps or containing soap--continued: Approved-continued: Borresperse C ...... 91 1/5/75 30/6/82 Borresperse N . , .. .. 91 1/5/75 30/6/82 Borresperse NA ...... 91 1/5/75 30/6/82 Borresperse NH .. .. · . 91 1/5/75 30/6/82 Borresperse V · . .. .. 91 1/5/75 30/6/82 Borretan A · . .. .. 91 1/5/75 30/6/82 Borretan C ., ...... 91 1/5/75 30/6/82 Borretan SNV ...... 91 1/5/75 30/6/82 Medialan KA conc . , .. .. 91 1/7/74 30/6/82 Surfactol 365 .. · . .. 91 1/7/74 30/6/82 Teric DS 9119 .. ., ., 91 1/5/75 30/6/82 Vanicel E ...... 91 1/5/75 30/6/82 Vanicel P ...... · . 91 1/5/75 30/6/82 Vanisperse A · . · . .. 91 1/5/75 30/6/82 Vanisperse C .. · . ., 91 1/5/75 30/6/82 Vanisperse CB ...... 91 1/5/75 30/6/82 Vanisperse CNH ...... 91 1/5/75 30/6/82 35.03.003 Gelatin, when declared for use in the manu- Free Free Free 10.8 91 1/5/75 30/6/80 facture of pharmaceuticals 35.06.001 Plastilock, prepared glue Free · . · . .. Free " 9l 1/5/75 30/6/80 37.02.001 35 mm and 16 mm Motion Picture film: Free Free Free 10.2 Eastman Double-X negative, types 5222, 7222 91 1/6/75 30/9/78 Eastman direct MP film, types 5360, 7360 .. 91 1/6/75 30/9/78 Eastman fine grain duplicating Panchromatic 91 1/6/75 30/9/78 negative, types 5234, 7234 Eastman fine grain duplicating positive film, 91 1/6/75 30/9/78 types 5366, 7366 Eastman fine grain release positive film, types 91 1/6/75 30/9/78 5302,7302 Eastman fine grain sound recording film, 91 1/6/75 30/9/78 types 5375, 7375 Eastman high contrast Panchromatic film, 91 1/6/75 30/9/78 type 5369 Eastman high contrast positive film, types 91 1/6/75 30/9/78 5362,7362 Eastman Panchromatic separation film, types 91 1/6/75 30/9/78 5235,7235 Eastman Plus-X negative film, types 5231, 91 1/6/75 30/9/78 7231 Eastman reversal B.W. print film, type 7361 91 1/6/75 30/9/78 Eastman T.V. recording film, types 5374, 7374 91 1/6/75 30/9/78 Eastman 4-X negative film, types 5224, 7224 91 1/6/75 30/9/78 Kodak 4-X reversal film, type 7277 .. 91 1/6/75 30/9/78 Kodak Plus-X reversal film, type 7276 · . 91 1/6/75 30/9/78 Kodak Tri-X reversal film, type 7278 · . 91 1/6/75 30/9/78 38.19.299 Benzoyl peroxide pastes .. · . .. Free Free Free 10.8 91 1/5/75 30/6/82 38.19.299 Betz neutrafilm .. · . .. .. Free Free Free 10.8 91 1/7/74 30/9/82 38.19.299 Neutrase . . · . .. · . Free Free Free 10.8 91 1/6/75 30/6/79 38.19.299 Phobotone catalyst K · . · . · . Free Free Free 10.8 91 1/6/75 30/6/82 39.01.022 Thor resins TCS 5, TCS 24, TCS 38, TCS 39, Free Free " 91 1/7/75 30/9/79 TCS40 39.01.121 Polyamide fusible tape .. .. · . Free Free .. 91 1/4/75 30/9/75 39.02.032 Free Novogreen/Novared .. · . · . Free " 91 1/8/75 30/9/79 39.02.061 Bradflex flexible insulation .. .. Free Free " 91 1/7/74 30/9/75 39.02.131 P.V.C. film exceeding 183 cm in width, when Free Free Aul Free .. 91 1/7/74 30/9/75 declared by a manufacturer for use by him only in making vinyl flooring 39.02.131 P.V.C. sheeting, self-adhesive, exceeding 90 cm Free Free Aul Free .. 91 1/4/75 30/9/75 I in width 39.02.131 Sunloid granterior acrylic plate Free Free I .. · . Aul Free " 91 1/7/74 30/9/75 24 JULY THE NEW ZEALAND GAZETIE 1637

TARIFF DECISION LIST No. 91-continued APPROVALS-continued

Rates of Duty Effective Tariff Goods Part List Item No. n No. Normal B.P. I Other Pref. Ref. From I To· I I I 39.03.211 Sheets, printed (contact screens), peculiar to Free Free .. 91 1/7/74 30/9/75 photo process engraving cameras 39.07.100 Kodak and Eastman leader film, 8 mm, super 8, Free Free Free 10.2 91 1/6/75 30/6/78 16mm,35mm 39.07.397 I Belts, conveyor, peculiar to use in Melissa Free Free Free 10.2 91 1/7/74 31/3/77 staking machines 39.07.397 Buoys, lifesaving, automatic CO 2 inflatable .. Free Free 13.0 91 1/7/74 30/6/79 39.07.397 Car safety belt components ...... Free Free Free 10.8 91 1/7/74 30/9/75 39.07.397 Micropipettes, calibrated, when declared for Free Free Free 10.2 91 1/7/74 30/6/77 use in blood banks and serology 39.07.397 Pipettes, automatic ...... Free Free Free 10.2 91 1/7/74 30/11/76 39.07.397 Swivels, sculling, of moulded nylon .. .. Free Free Free 10.2 91 1/7/74 30/9/79 40.14.049 Pockets or cups, peculiar to use on wrapping Free Free Free 10.2 91 1/7/74 30/6/79 machines 40.14.049 Sleeves, triplex ...... Free Free Free 10.2 91 1/7/74 30/6/77 40.14.069 Buoyancy compensators, peculiar to use by Free Free 13.0 91 1/6/75 30/6/79 divers 42.04.019 Dusting bands, peculiar to use on bronzing Free Free Free 10.2 91 1/7/74 30/9/78 machines 44 .14.009 Ash strips, commonly used for making tennis Free Free Free 10.8 91 1/7/74 30/9/80 and squash racquet frames 4 8.15.009 Kraft paper, coated, commonly used for Free Free Free 10.8 91 1/7/74 30/9/78 battery liners 4 8.15.009 Manilla paper, peculiar to use for Braille Free Free 21.2 91 1/7/74 .. writing 4 8.15.009 Recording paper, peculiar to use with echo- Free Free Free 10.2 91 1/7/74 30/9/75 sounding equipment 4 8.15.009 Recording paper, peculiar to use in electrically Free Free Free 23.8 91 1/7/74 31/12/75 operated measuring, counting and testing instruments for use by dentists, opticians and surgeons 4 8.15.009 Tape, when declared by an importer for use Free Free 21.2 91 1/7/74 .. only with Braille shorthand machines 48.15.009 Tissue, when declared by a manufacturer for Free Free Free 10.8 91 1/7/74 30/6/80 use by him only in making tea bags 4 8.15.009 Veneer jointing paper, in rolls, absorbent, Free Free Free 10.7 91 1/7/74 30/6/78 resin adhesive backed 4 8.21.039 Indicator paper in strips, commonly used on Free Free Free 10.2 91 1/7/74 30/6/77 autoclaves 48.21.039 Recording paper, peculiar to use with echo- Free Free Free 10.2 91 1/7/74 30/6/77 sounding equipment 48.21.039 Recording paper, peculiar to use on electrically Free Free Free 23.8 91 1/7/74 30/9/77 operated measuring, counting and testing instruments, for use by dentists, opticians and surgeons Section Lycra yam S1452, when declared by a manu- Free Free Free 10.2 91 1/3/75 30/6/76 XI facturer for use by him only in making tops of pantyhose 59.08 Brushed counter material, when declared: Free Free Free 10.8 91 1/7/75 30/6/77 (a) by a manufacturer for use by him only in making footwear; or (b) by an importer that it will be sold by him only to manufacturers for making footwear 74.07.006 Solid drawn brass alloy tube, 3.17 mm (0.08 in.) Free Free Free 10.8 91 13/6/75 30/6/78 outside diameter and 0.686 mm (0.037 in.) inside diameter 82.02.049 Circular saw blades over 305 mm diameter: Free Free Free 10.2 Excluding: tungsten carbide tipped blades .. .. 91 1/7/74 30/6/77 84.10.009 Little Giant vertical air cooled pumps: Free Free Free 10.2 Models CP3 000, CP6 500, CPI0 000 and 91 1/7/74 31/12/75 CP15 000 84.17.101 Tissue-Tek II histology water bath .. .. Free Free Free 10.2 91 1/6/75 30/6/80 1638 THE NEW ZEALAND GAZETIE No. 62

TARIFF DECISION LIST No. 91-continued ApPRovALS-continued

Rates of Duty Effective I Tariff Goods - Part List Item No. No. Normal I B.P. I Other Pref. I R~f. From I To·

84.47.019 Compa air/oil Dublematic mitre saws, model Free Free Free 10.2 91 28/2/75 30/9/79 32 ON 84.47.019 Elu double mitre saw, model DG 79 .. Free Free Free 10.2 91 28/2/75 30/9/79 84.47.029 Jonsered four sided planers, models H45KN, Free Free Free 10.2 91 1/5/75 30/9/79 H46KN, H561KN, H851KN, H961KN 8 4.47.039 Belt sanding machines, with belt width exceed- Free Free Free 10.2 91 28/2/75 30/9/79 ing 15.24 cm (6 in.) 8 4.47.039 Sipa belt sander, T.L. 3000 .. .. Free Free Free 10.2 91 1/4/75 30/9/79 84.59.112 Volvo Penta outdrive units, models lOOB, Free Free Free 10.2 91 1/1/75 31/12/76 270T, 280T and 750 84.59.139 Manning Dipper, portable sampler .. .. Free Free Free 10.2 91 1/5/75 30/6/80 84.59.139 Pace mUlti-purpose and specialty systems, Free Free Free 10.2 91 1/4/75 30/6/77 (including work aids and tools for use therewith) used in the rework, repair and maintenance of printed circuit boards 84.59.139 Tablet making machines ...... Free Free Free 10.2 91 1/7/74 30/6/80 84.59.139 Tissue embedding systems, peculiar for use in Free Free Free 10.2 91 1/5/75 30/6/80 laboratories 8 4.65.009 Warner ball bearing screws .. .. Free Free Free 10.2 91 1/4/75 30/6/77 8 5.03.001 Primary cells and primary batteries of kinds Free Free .. approved by the Minister: Approved: EPX 14 ...... 91 1/7/74 30/9/78 8 5.05.003 Wacker concrete vibrators ...... Free Free Free 10.2 91 1/7/75 30/6/78 8 5.05.009 Bosch electric hammers and drills .. .. Free Free Free 10.2 91 1/7/75 30/9/78 8 5.05.009 Hitachi electric hammer drills .. .. Free Free Free 10.2 91 1/7/75 30/9/78 85.17.002 Electronic weighing digital indicators .. Free Free Free 10.2 91 1/6/75 30/9/78 85.19.001 } Oil-tight control units,~ viz; pushbutton and Free Free Free 10.8 91 1/2/75 30/6/79 8 5.19.059 selector switches, weatherproof, hoseproof, and oil-tight, rated 10 amps 440 volts 8 7.14.019 Kemper system automatic bale loader-trans- Free Free Free 10.2 91 1/7/74 30/6/78 porter 90.24.011 Saginomixa temperature and pressure control- Free Free .. 91 1/6/75 30/9/78 lers, peculiar to use in refrigeration systems 90.28.009 Ohmmeters, Schamer type .. .. Free Free Free 10.2 91 1/3/75 30/6/79 90.28.009 Pye Ether potentiometric indicators, controllers Free Free Free 10.2 91 1/7/74 30/6/78 and recorders, digital panel meters *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation of an approval is desired for a further period, formal application should be made to the Collector at least six weeks prior to the date of expiry. MISCELLANEOUS Decisions Cancelled: 30.03 .099 Erythrocin: Cupana ... bulk 67 30.03 .099 Pimafucin: Suspension: 1 % ... bottles 2t % ... bottles 39.02.061 Sausage casings ... chloride 39.07.100 Sausage ... stuck 39.07.397 Automatic ... buoys 29 39.07.397 Automatic pipettes 39.07.397 Moulded ... sets 20 39.07.397 Moulded ... swivels 30 39.07.397 Plastic ... serology 20 39.07.397 Plastic ... belts .. 14 39.07.397 Plastic ... machines 46 40.14.049 Rubber ... sleeves 47 40.14.049 Rubber ... machines 31 40.14.069 Heathways ... 1989 34 40.14.069 Pneumatic ... divers 19 42.04.019 Leather ... machines 30 24 JULY THE NEW ZEALAND GAZETIE 1639

TARIFF DECISION LIST No. 91-continued MISCELLANEous-continued

Rates of Duty Effective Tariff Goods - Part List Item No. II No. Normal B.P. Other Pref. Ref. From To I I I I

Decisions Cancelled-continued: 48.07.201 Fibreboard ... bookbinding ...... 69 . . .. 48.15.009 Paper ... bags ...... " .. 21 .. .. 48.15.009 Paper ... equipment ...... " .. .. 48.15.009 Paper ... liners ...... " .. " .. .. 48.15.009 Paper ... machines ...... " ...... 48.15.009 Paper ... surgeons ...... " .. " .. .. 48.15.009 Paper ... veneers ...... " . . .. 48.15.009 Paper ... writing ...... " .. " .. .. 48.21.039 Paper ... autoclaves ...... " ......

48.21.039 Paper ... equipment ...... " .. ..

48.21.039 Paper ... surgeons .. · ...... " .. " .. .. Section Yams ... processes: .. .. " .. XI Approved: (4) Kuralon ... yam 30 .. .. 74.07.006 Solid ... (0.037 in.) · . · ...... " .. 87 .. .. 82.02.049 Circular ... diameter: · ...... 39 . . .. Excluding: tungsten ... blades

84.59.1121 Volvo ... units .. · . · ...... " .. 82 .. .. I Dated at Wellington this 24th day of July 1975. J. A. KEAN, Comptroller of Customs.

Trans/er by the Housing Corporation 0/ New Zealand to the Rural Banking and Finance Corporation o/Certain Instruments by Way 0/ Security.

PURSUANT to section 41 of the Rural Banking and Finance Corporation Act 1974, the Housing Corporation of New Zealand hereby transfers all its interest, rights, and powers under the instruments by way of security under the Chattels Transfer Act 1924, respectively mentioned in the Schedule hereto, to the Rural Banking and Finance Corporation of New Zealand.

SCHEDULE

Grantor Number of Instrument Property Secured

DUNEDIN SUPREME CoURT REGISTRY Booth, C. A ... 197/74 Stock. McNally, R. M. 196/74 Stock. Crawford, D. G. 182/74 Stock. Barclay, J. F ... 171/74 Stock. McLaren, D. J. 208/74 Stock. McLaren, D. J. 209/74 Stock. Braid, D. C.. . 175/74 Stock and plant. Enright Bros .. . C220/74 Stock and plant. Smith, J. D. and B. M. C221/74 Stock. Cameron, W. A. 293/74 Stock. MacAulay, W. G. 290/74 Stock and plant. List, M. F. 291/74 Fishing boat. Blair, R. C. and J. G. 292/74 Stock and plant. Lee, W. 399/74 Stock. Twaddle, T. B. 400/74 Stock. Whyte, A. F. and P. N. 396/74 Stock. Kerr, W. V ... 397/74 Stock. Aitken, J. S. W. 398/74 Stock and plant. Henderson, D. G. 415/74 Stock. Wood, G. T ... 409/74 Plant. Mulvena, G. T. 411/74 Stock. Francis, M. I. 461/74 Stock. INVERCARGILL REGISTRY Cameron, R. A. 496/74 Stock. Dated this 2nd day of July 1975. The Housing Corporation of New Zealand by: D. B. SISLEY, acting for the said Corporation pursuant to section 15 of the Housing Corporation Act 1974. 1640 THE NEW ZEALAND GAZETIE No. 62

Transfer by the Housing Corporation of New Zealand to the Rural Banking and Finance Corporation of Certain Instruments by Way of Security.

PURSUANT to section 41 of the Rural Banking and Finance Corporation Act 1974, the Housing Corporation of New Zealand hereby transfers all its interests, rights, and powers under the instruments by way of security, under the Chattels Transfer Act 1924, respectively mentioned in the Schedule hereto to the Rural Banking and Finance Corporation of New Zealand.

SCHEDULE

Grantor Number of Instrument Property Secured

INVER CARGILL SUPREME COURT REGISTRY Earwaker, M. D. 291/72 Stock. Church, A H. 342/72 Stock. Riley, K. G. and S. E ... 345/72 Stock. Pierce, P. W. 293/72 Stock. Nayor, P. G. 404/72 Stock and plant. Christie, H. B. 405/72 Stock and plant. Scobie, R. H. F. 406/72 Stock and plant. McDonald, A. 407/72 Stock and plant. McGarvie, D. J. and N. M. 426/72 Stock. Thomas, B. J. 458/72 Stock. Cairns, A. J. .. 459/72 Stock and plant. Smith, I. T. 460/72 Stock and plant. Sinclair, B. S. 480/72 Stock. Ford, R. L. 497/72 Stock. Robbie, J. B... 428/72 Stock. Dated this 2nd day of July 1975. The Housing Corporation of New Zealand by: P. D. SKELT, acting for the said Corporation pursuant to section 15 of the Housing Corporation Act 1974.

Transfer by the Housing Corporation of New Zealand to the Rural Banking and Finance Corporation of Certain Instruments by Way of Security.

PURSUANT to section 41 of the Rural Banking and Finance Corporation Act 1974, the Housing Corporation of New Zealand hereby transfers all its interests, rights, and powers under the instruments by way of security, under the Chattels Transfer Act 1924, respectively mentioned in the Schedule hereto to the Rural Banking and Finance Corporation of New Zealand.

SCHEDULE

Grantor Number of Instrument Property Secured

INVER CARGILL SUP.REME COURT REGISTRY Beck, C. T. 221/72 Stock and plant. Mouat, D. J. and I. M. 226/72 Stock. Knight, K. J. H. 282/72 Stock. Millar, J. D. .. 283/72 Stock and plant. Saunders, M. J. 284/72 Stock. English, J. V. 227/72 Stock. Brown, A. J ... 250/72 Stock. McRae, D. J. 287/72 Stock. Chartres, D ... 238/72 Stock. Clark, S. W. and M. A. 207/72 Stock. Bennett, B. R. and M. E. 208/72 Stock. Wilson, H. K. 234/72 Stock. Dennis, L. R. and A. .. 232/72 Stock. Broughton, D. M. and J. B. 317/72 Stock and plant. Eason, H. E. 359/72 Stock. McIntosh, J. A. 336/72 Stock. Dated this 2nd day of July 1975. The Housing Corporation of New Zealand by: P. D. SKELT, acting for the said Corporation pursuant to section 15 of the Housing Corporation Act 1974. 24 JULY TIlE NEW ZEALAND GAZETrE 1641

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECf OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 25 JUNE 1975

In accordance with Subsection (4) of Section 31 of the Reserve Bank of New Zealand Act 1964 (All amounts in New Zealand Currency)

LIABILmES* (N.Z. $ thousands)

The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totab Bankinll Group South Wales New Zealand Australia New Zealand Limited Limited Limited $ $ $ $ $ $ 1. Demand deposits in New Zealand 259,338 158,013 453,605 87,717 190,771 1,149,444 2. Time deposits in New Zealand .. 222,028 117,785 408,781 76,678 154,312 979,584 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business . . . • 13,673 3,065 8,236 1,941 45,039 71,954 4. Bills payable and all other liabilities in New Zealand including balances due to other banks but excluding shareholders' funds " 6,338 11,756 5,546 11,409 20,974 56,023

ASSETSt (N.Z. $ thousan.ds) The The Australia and Commen:lal National New Zealand Bank of New Bank of Bank of Bank of Totala Bankinll Group South Wales New Zealand Australia New Zealand Limited Limited Limited 1. Balances at Reserve Bank of New Zealand $ $ $ $ $ $ (a) Demand deposits 4,833 33,739 2,944 2,083 43,599 (b) Time deposits " .. 32,201 16,800 50,093 13,028 11,062 123,184 2. Reserve Bank of New Zealand notes 9,902 4,618 28,275 2,653 9,846 55,294 3. New Zealand coin 1,290 567 2,084 331 995 5,267 4. Assets elsewhere than in New Zealand held in respect of New Zealand business 23,276 10,015 35,167 4,026 65,714 138,198 5. Advances in New Zealand and discounts of bills pay­ able in New Zealand (excluding advances and dis­ counts included under item 6)- (a) Advances 231,404 131,476 486,357 74,954 169,288 1,093,479 (b) Discounts 20,292 8,536 31,734 14,156 6,222 80,940 6. Term loans in New Zealand 111,135 68,700 120,706 36,950 82,478 419,969 7. Investments held in New Zealand- (a) Government securities (i) Treasury Bills .. 9,992 29,645 39,637 (ii) Government Stock .. 49,123 37,789 79,523 11,695 34,407 212,537 (b) Other investments 13,425 1,591 18,994 4,212 239 38,461 8. Cheques and bills drawn on other banks in New Zea­ land and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) 275 10,164 14,613 9,390 17,814 52,256 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand 1,953 14,795 33,094 2,319 8,479 60,640 10. All other assets in New Zealand .. 2,425 805 5,284 3,899 12,413 Aggregate of Unexercised Overdraft Authorities and Term Loan Authorities in New Zealand $598,043,000. *Excluding shareholders' funds, contingencies, inter"branch accounts within New Zealand, and certain transit items. tExcluding inter-branch accounts within New Zealand, contingencies, and certain transit items. Wellington, N.Z., 14th July 1975. G. N. McDONALD, Chief Economist, Reserve Bank of New Zealand.

SUPPLEMENTARY BANK RETURN

STATEMENT OF THE AMOUNT OF LIABILITIES AND AssETS OF THE LoNG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 25 JUNE 1975 In Accordance with section 32 of the Reserve Bank of New Zealand Act 1964 Liabilities $ Assets $ Capital 1,500,000 Loans 2,048,647 Debentures and debenture stock .. Transfers to bank Advance from bank 548,647 Other assets Other liabilities $2,048,647 $2,048,647

G. N. McDONALD, Chief Economist, Reserve Bank of New Zealand. 1642 THE NEW ZEALAND GAZETfE No. 62

Ministry of Works and Development-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value

Amount of Name of Works Successful Tenderer Tender Accepted Civil Engineering- $ Auckland International Airport: baggage conveyors Thompson Engineering (1972) Ltd. 202,837.00 Kapuni Gas Treatment Plant extensions •• Robt. Stone & Co. Ltd. 401,944.00 S.H.33: Te Ngae-Paengaroa: Bush Hill section: crushed basecourse Maketu Contractors 1964 Ltd. 33,840.00 Lower Waitaki Irrigation Scheme: rail pipe syphon crossings .. R. A. Winsley Ltd. 33,052.48 Lake Pukaki dam: lakeshore clearance Burnetts Construction Services Ltd. 32,710.75 Building- Reinstatement of exercise yard: Addington Prison M. L. Paynter Ltd. 56,569.00 Timson Press, Government Printing Office, Kilbirnie R. J. Bell Construction Co. Ltd. 28,800.00 Pukekohe Horticulture Research Station: store shed Barry Bracewell Ltd. 21,755.83 Poro-o-Tarao Tunnel Project: construction of cookhouse P. A. Kunac 60,659.37 Public Trust Building, Dunedin: repairs and weatherproofing, Stage 2 .. Gunac Otago Ltd. .. 40,938.96 Hillmorton High School, music suite J. W. O'Connor Ltd. 68,634.84 Darfield High School: Technical Wing and Laboratory-Classroom Wing M. J. Graham 656,000.00 N. C. McLEOD, Commissioner of Works.

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Title or Subject-matter Serial of (Postage Number Enactment Free) Social Security Act 1964 Drug Tariff 1974, Amendment No.4 1975/190 18/7/75 lOe Fisheries Act 1908 Oyster Fishing Regulations 1946, Amendment No.8 1975/191 21/7/75 lOe Marine Farming Act 1971 Rock Oyster Farming Regulations 1964, Amendment 1975/192 21/7/75 lOe No.2 Reserve Bank of New Zealand Act 1964 Superannuation Funds Investment Order 1975 1975/193 21/7/75 lOc Tokelau Islands Act 1948 Tokelau Islands Marriage Regulations 1969, Amend- 1975/194 21/7/75 lOe ment No.1 Transport Act 1962 .. Traffic Regulations 1956, Amendment No. 30 1975/195 21/7/75 15c Section 1 (3), Transport Amendment Act Transport Amendment Act Commencement Order 1975 1975/196 21/7/75 lOe 1974 Section 16, Whaling Industry Act 1935 .. Whaling Industry Regulations 1961, Amendment No.2 1975/197 21/7/75 lOe Fisheries Act 1908 Whitebait Fishing Regulations 1964, Amendment No.7 1975/198 21/7/75 10e Shipping and Seamen Act 1952 Shipping Restricted Limits Notice 1964, Amendment 1975/199 17/7/75 10e No.3 Copies can be purchased from Government Publications Bookshops-State Advances Building, Rutland Street (p.O. Box 5344), Auckland 1; Barton Street (p.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington 1; World Trade Center, Cubacade, Wellington 1; Rutherford House, Wellington 1; 130 Oxford Terrace (p.O. Box 1721), Christchurch 1; T. and G. Building, Princes Street (P.O. Box 1104), Dunedin. Prices for quantities supplied OD application. Copies may be ordered by quoting serial number. A. R. SHEARER. Government Printer.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY. 2 JULY 1975 Liabilities $ Assets $ Notes in circulation 327,833,834 Gold .. 704,991 Demand deposits­ $ Overseas assets- (a) State 150,728,946 (a) Current accounts and short­ $ (b) Banks 183,963 term bills 98,255,258 (c) Marketing accounts 15,727,356 (b) Investments 114,901,669 (d) Other 345,243,918 (c) Holdings of special drawing 511 ,884, 183 rights .. 506,419 Time deposits 123,121,280 213,663,346 Liabilities in currencies other than New Zealand coin 6,323,104 New Zealand currency- $ Discounts (a) Demand .. 473,710 Advances- (b) Time .. 150,765,099 (a) To the State 304,126,229 151,238,809 (b) To marketing accounts 366,344,580 Allocation of special drawing rights (c) Export credits 19,355,664 by I.M.F. 64,626,129 (d) Other advances 207,996 Other liabilities (including accumu­ 690,034,469 lated profits) .. 2,866,116 Investments in New Zealand- Capital accounts- (a) N.Z. Government securities .. 258,179,303 (a) General Reserve Fund 3,000,000 (b) Other (b) Other reserves 21,048,829 258,179,303 24,048,829 Other assets 36,713,967 $1,205,619,180 $1,205,619,180

15 July 1975. E. D. VALLANCE, Chief Accountant. 24 JULY THE NEW ZEALAND GAZETTE 1643

Price Order No. 2315 (Spirits and Beer) (j) For beer served in a container customarily referred to in the trade as a 200 ml container and having a capacity of approximately 200 ml, 13 cents. PURSUANT to the Control of Prices Act 1947, the Price (k) For beer served in a container customarily referred Tribunal hereby makes the following Price Order: to in the trade as a 7 ounce container and having PRELIMINARY a capacity of approximately 7 ounces, 13 cents. (I) For beer served in a container customarily referred 1. This order may be citcd as Price Order No. 2315 and to in the trade as a 6 ounce container and having shall come into force on the 28th day of July 1975. a capacity of approximately 6 ounces, 11 cents. 2. (1) Price Order No. 2286* is hereby revoked. (m) For beer served in a container customarily referred (2) The revocation of the said price order shall not affect to in the trade as a 140 ml container and having the liability of any person for any offence in relation thereto a capacity of approximately 140 ml, 10 cents. committed before the coming into force of this order. (n) For beer served in a container customarily referred to in the trade as a 5 ounce container and having 3. In this order, unless the context otherwise requires­ a capacity of approximately 5 ounces, 10 cents. "Litre" means litre as defined in the Weights and Measures (0) For beer served in a container customarily referred Metric Equivalents Order 1972t; to in the trade as a 1 litre jug and having a capacity "Millilitre or ml" means millilitre as defined in the of approximately 1 litre, 53 cents. Weights and Measures Metric Equivalents Order (p) For beer served in a container customarily referred 1972t; to in the trade as a 35 ounce jug and having a "Ounce" means fluid ounce as defined in the Weights capacity of approximately 35 ounces, 53 cents. and Measures Proclamation 1946t; (q) For beer served in jugs manufactured to a metric "Standard Measure" means five-eighths of an ounce; specification of a capacity of more than 1 litre "Quart" means a bottle customarily referred to in the the maximum price that may be charged shall be< licensed trade as a quart bottle, and having a capacity 53 cents increased by 0.05 cents for every milIilitre of approximately 26ii OZ; of capacity in excess of 1 litre- "Licensing Trust" means any Licensing Trust to which Provided that if the price so calculated contains the Licensing Trusts Act 1949 applies and includes fractions of a cent the maximum approved price the Invercargill Licensing Trust and the Masterton shall be rounded to the nearest whole cent. Licensing Trust; (r) For beer served in jugs manufactured to an imperial "Bacardi" means rum sold under the trade name of specification of a capacity of more than 35 ounces Ron Bacardi; the maximum price that may be charged shall be "Imported Whisky" means aU imported whisky and 53 cents, increased by 1.5 cents an ounce of capacity includes Scotch, Bourbon, Rye, Corn, Irish, or in excess of 35 ounces- Japanese whisky; Provided that if the price so calculated contains "New Zealand Whisky" means whisky produced and fractions of a cent the maximum approved price blended in New Zealand by Wilson Distillers Ltd., shaH be rounded to the nearest whole cent. Dunedin; (s) For beer sold in jugs manufactured to a metric specifica­ "Ron Barbado" means that spirit sold under the trade tion of a capacity of less than 1 litre, the maximum name of Ron Barbado. price that may be charged shaH be 53 cents reduced 4. In this order, unless the context otherwise requires­ by 0.05 cents for every miIliIitre of capacity less (a) The Act means the Control of Prices Act 1947, and than 1 litre- (b) Terms and expressions defined in the Act have the Provided that if the price so calculated contains meanings so defined. fractions of a cent the maximum approved price shall be rounded to the nearest whole cent. ApPLICATION OF THIS ORDER (t) For beer sold in .iugs manufactured to an imperial specification of a capacity of less than 35 ounces, 5. This order shall apply- the maximum price that may be charged shall be (a) To all intoxicating liquor sold in public bars of hotels, 53 cents reduced by 1.5 cents an ounce of capacity taverns, or other premises licensed under the Sale less than 35 ounces- of Liquor Act 1962, or sold in public bars Provided that if the price so calculated contains administered by any Licensing Trust, and fractions of a cent the maximum approved price (b) To all draught beer in flagons, and bottled beer in shall be rounded to the nearest whole cent. bottles containing 1 quart or 750 ml sold for con­ (u) For beer sold in bottles containing 1 quart or 750 ml sumption off the premises in- the authorised price a bottle containing 1 quart (i) Hotels and taverns licensed under the Sale ruling at the particular premises on 27 July 1975, of Liquor Act 1962, and increased by 5 cents a bottle. (ii) Licensing Trusts. (v) For beer sold in bottles containing less than 1 quart (not being bottles containing 750 ml) the author­ FIXING MAXIMUM PRICES OF BEER SOLD IN PUBLIC BARS ised price a bottle ruling at the particular premises 6. (1) Subject to the provisions of this order, the maximum on 27 July 1975, increased by 4 cents a bottle. price that may be charged for beer soid in public bars (w) For beer sold in cans the authorised price a can shall be- ruling at the particular premises on 27 July 1975 increased by- (a) For beer served in a container customarily referred (i) In the case of 120z and 340 ml cans, 4 cents to in the trade as a 20 ounce container and having a can. a capacity of approximately 20 ounces, 30 cents. (ii) In the case of 160z and 450 ml cans manu­ (b) For beer served in a container customarily referred to factured by Dominion Breweries 'Limited or any in the trade as a 400 ml container and having a subsidiary company of, or any company associated capacity of approximately 400 ml, 22 cents. with Dominion Breweries Limited, 5 cents a can. (c) For beer served in a container customarily referred (iii) In the case of 160z and 450 ml cans manu­ to in the trade as a 340 ml container and having factured by Waikato Breweries Limited, 4 cents a a capacity of approximately 340 ml, 19 cents. can. (d) For beer served in a container customarily referred to (x) For beer sold in a container other than those specified in the trade as a 12 ounce container and having a in paragraphs (a) to (n) of this clause the maximum capacity of approximately 12 ounces, 19 cents. price shall be that lawfully ruling on 27 July 1975 (e) For beer served in a container customarily referred or such other price as the Tribunal may from time to in the trade as an 11 ounce container and having to time authorise. a capacity of approximately 11 ounces, 18 cents. (f) For beer served in a container customarily referred FIXING MAXIMUM PRICES OF SPIRITS SoLD IN PUBLIC BARS to in the trade as a 10 ounce container and having 7. Subject to the provisions of this order, the maximum a capacity of approximately 10 ounces, 17 cents. price that may be charged shall be- (g) For beer served in a container customarily referred For each standard measure of spirits sold in public bars to in the trade as a 9 ounce container and having in premises licensed under the Sale of Liquor Act 1962 or a capacity of approximately 9 ounces, 16 cents. sold in public bars administered by any Licensing Trust. (h) For beer served in a container customarily referred to in the trade as a 225 ml container and having cents a capacity of approximately 225 ml, 14 cents. Bacardi 27 (i) For beer served in a container customarily referred Imported Whisky 26 to in the trade as an 8 ounce container and having Brandy 24 a capacity of approximately 8 ounces, 14 cents. Rum 24 E 1644 THE NEW ZEALAND GAZEITE No. 62

cents GENERAL New Zealand Whisky 24 10. Notwithstanding anything in the foregoing provisions of Vodka 22 the order and subject to such conditions, if any, as it thinks Square Gin 22 fit, the Tribunal, on application by the licensee of any licensed Gin 21 premises may authorise special maximum prices in respect of Ron Barbado 21 any beer or spirits to which this order applies where special circumstances exist or for any reason extraordinary charges 8. An additional charge shall not be made for aerated water (freight or otherwise) are incurred by the applicant. Any or cordial added to spirits sold in public bars but aerated authority given by the Tribunal under this clause shall be water may be sold by the bottle as a separate transaction. exhibited in the manner prescribed by clause 11 below. FIXING TIlE MAXIMUM PRICES OF BEER SOLD FOR CONSUMPTION 11. Every licensee or manager of licensed premises, shall OFF TIlE LICENSED 'PREMISES keep this Price Order or a statement of the retail prices prominently displayed- 9. Subject to the provisions of this order, the maximum (a) In the public bar, and price that may be charged for beer sold for consumption off (b) In every place on the premises where draught beer in the licensed premises shall be: flagons, and bottled beer in bottles containing 1 (a) For beer sold in bottles containing 1 quart or 750 ml quart or 750 ml is sold for consumption off the pre­ the authorised price a bottle containing 1 quart mises, in such a position as to be easily read by ruling at the particular premises on 27 July 1975, customers without having to ask for its production increased by 5 cents a bottle. and without having to obtain permission to examine it. (b) For beer sold in flagons, $1.00, except that in those areas Dated at Wellington this 23rd day of July 1975. where additional freight costs are incurred in obtain­ The Seal of the Price Tribunal was affixed hereto in the ing supplies of draught beer, the price of beer sold presence of: in flagons shall be the authorised price ruling at the K. R. CONGREVE, President. particular premises on 27 July 1975 increased by 10 A. G. BEADLE, Member. cents. F. F. SIMMONS, Member. (c) The additional charge for flagons supplied by the licensee shall be the amount that was lawfully ruling *Gazette, 29 August 1974, No. 82, p. 1843 at the particular premises on 27 July 1975. tS.R. 1972/186 (d) No additional charge shall be made where an empty tS.R. 1946/68 flagon is su,pplied by the customer. (T. and I.)

BANKRUPfCY NOTICES

In Bankruptcy-Supreme Court All proofs of debt must be filed with me as soon as possible JOHN GILBERT FORBES, care of Post Office, Ruatahuna, after the date of adjudication and preferably before the unemployed logging contractor, was adjudged bankrupt on first meeting of creditors. 14 July 1975. Dated at Invercargill this 14th day of July 1975. H. J. PATON, Deputy Official Assignee. W. E. OSMAND, Official Assignee. Hamilton. Supreme Court, Invercargill.

In Bankruptcy-Supreme Court In Bankruptcy-Notice of Adjudication and of First Meeting ALLAN ROBERT YOUNG, of 115 Leet Street, Invercargill, and IN the matter of RONALD BRUCE TURNER also known as previously of 21 Joseph Street, Invercargill, and 161 Conyers ROGER WINTERS, a bankrupt. Notice is hereby given that Street, Invercargill, workman, was adjudged bankrupt on 16 Ronald Bruce Turner, of 83 Stafford Street, Dunedin, truck July 1975. Notice of first meeting of creditors will be given driver, was on 15 July 1975 adjudged bankrupt, and I hereby at a later date. summon a meeting of creditors to be held at Conference W. E. OSMAND, Official Assignee. Room, Third Floor, State Insurance Building, corner Princes and Rattray Streets, Dunedin, on the 5th day of August Supreme Court, Invercargill. 1975, at 11 o'clock in the forenoon. All proofs of debt must be filed with me as soon as In Bankruptcy-In the Supreme Court at Invercargil/ possible after the date of adjudication and if possible before NOTICE is hereby given that statements of accounts and balance the first meeting of creditors. sheets in respect of the under-mentioned estates, together with Dated this 15th day of July 1975. the report of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at K. F. P. McCORMACK, Official Assignee. the sitting of the said Court, to be held on Friday the 15th Private Bag, Dunedin. day of August 1975, I intend to apply for an order releasing me from the administration of the said estates. Comer, Edward John, of 22 Fairfax Street, Dunedin, food In Bankruptcy-Notice of Adjudication bar operator. IN the matter of EDWARD GREY FRASER, jun., a bankrupt. Green, Norman Alexander, of 42 Hamilton Street, Gore, Notice is hereby given that EDWARD GREY FRASER, jun., of tyre serviceman. 71 Thomas Street, Waikouaiti, male nurse, was on 18 July Hall, Thomas, of 72 Moa Street, Invercargill, labourer. 1975 adjudged bankrupt. Notice of the first meeting of Herbert, Wayne Alexander, of 292 Tay Street, Invercargill, creditors will be given later. labourer. Hosie, Peter Ferguson John, jnr., of 60 Robertson Street, All proofs of debt must be filed with me as soon as Invercargill, welder. possible after the date of adjudication and if possible before Kennard, Lindsay Raymond, of 23 lana Place, Invercargill, the first meeting of creditors. welder. Dated this 18th day of July 1975. McArthur, Noeleen Leslie, of Motor Camp, Beach Road, K. F. P. McCORMACK, Official Assignee. Otatara, manageress. Matehe, Ruka Skipper, of 197 Teviot Street, Invercargill, Private Bag, Dunedin. concrete worker. Roderique, George Beckett, of 161 Teviot Street, Invercar­ gill, fisherman. In Bankruptcy-Notice of First Meeting Roderique, Robert Albert, of Pompolona Street, Te Anau, IN the matter of PAMELA ANN JONES, married woman, of fisherman. R.D. Ashurst, Pohangina, a bankrupt. I hereby summon a Russell, Stewart Nelson, of 100 Bain Street, Invercargill, meeting of creditors to be held at the Courthouse, Palmerston unemployed farm hand. North, on the 29th day of July 1975, at 10.30 o'clock in Dated at Invercargill, this 18th day of July 1975. the forenoon. W. E. OSMAND, Official Assignee. 24 JULY THE NEW ZEALAND GAZETTE 1645

In Bankruptcy-Notice of Adjudication SCHEDULE NOTICE is hereby given that ERROL THOMAS ADAM SHEEHAN, CERTIFICATE of title, Volume 2D, folio 272, for 14.5 perches, opera lor / driver, of 17 Hannah Road, Otara, previously of being Lot 2, Deposited Plan 5, being part of Section 3 6 Rimutaka Street, Upper Hutt, was on 17 July 1975 adjudged of Allotment 11 of Section 7, Suburbs of Auckland, in the bankrupt. Notice of the first meeting of creditors will be name of Auckland Old Peoples Welfare Council Incorporated. givcn later. Application No. 185012. Dated at Auckland this 17th day of July 1975. Certificate of title, Volume 5B, folio 1292, for 32.2 perches, P. R. LOMAS, Official Assignee. being Lot 1, Deposited Plan 51684, and being Allotment 565 and parts of Allotment 168 and 566 of the Parish of Pare­ Second Floor, Jean Batten State Building, corner Shortland moremo, in the name of Jason Darrell Lowe, of Auckland, Street and Jean Batten Place, Auckland 1. accountant. Application No. 327300. Certificate of title, Volume 894, follio 290, for 1 rood and 39 perches, being Lot 1, Deposited Plan 20108, and being In Bankruptcy-Notice of Adjudication portion Allotment 9, Section 8, Suburbs of Auckland, in the NOTICE is hereby given that PETER WILLIAM JOHN Q)UCH, name of Berendon Court Ltd. Application No. 185043. company director, of 85 Waiatarua Road, Remuera, was on Certificate of title, Volume 987, folio 1, for 34.5 perches, 16 July 1975 adjudged bankrupt. being part Allotment 4, Section 9, Village of Onehunga, in Notice is hereby given that ALEXANDER McALLISTER, farmer, the names of Jack Wong and Chan Suk Jung, both of Auck­ of Burtt Road, Runciman, was on 16 July 1975 adjudged land, market gardeners. Application No. 327105. bankrupt. Memorandum of mortgage 280399.3 affecting the land in Notice is hereby given that DAVID ROBERT TILBEY, self­ certificates of tiVle 2074/17, 2031/67, and 544/267 whereof employed, of 5 Bournemouth Avenue, Mount AQbert, was the Avondale Returned Services' Association (Incorporated) on 16 July 1975 adjudged bankrupt. are the mortgagor and Auckland Returned Services Associa­ Notice of the first meetings of creditors will be given later. tion (Incorporated) are the mortgagee. Application No. 406383. Dated this 18th day of July 1975 at the North Auckland Dated at Auckland this 16th day of July 1975. Land Registry Office. P. R. LOMAS, Official Assignee. L. ESTER MAN, District Land Registrar. Second Floor, Jean Batten State Building, corner Shortland Strect and Jean Batten Place, Auckland 1. EVIDENCE of the loss of the outstanding duplicate of memo­ randum of lease No. S. 249985 over that parcel of land In Bankruptcy-Notice of First Meeting containing 1 r'Jod and 18.9 perches, more or less, being IN the matter of RODNEY WAYNE GRIGG, engineer, of 65 Lot 175 on Deposited Plan S. 5869, being part Rotoma No.1 Valentine Street, Papakura, a bankrupt. I hereby summon Block, and being all of the land in certificate of title, a meeting of creditors to be held at my office on the 25th day Volume 6C, folio 1281 (South Auckland Registry), in the of July 1975 at 10.30 o'clock in the forenoon. name of Kevin Lewis Hyde, of Te Kuiti, baker, as lessee, having been lodged with me together with an application All proofs of debt must be filed with me as soon as H. 043191 to issue a provisional copy of the said memorandum possible after the date of adjudication and preferably before of lease in lieu thereof, notice is hereby given of my in­ the first meeting of creditors. tention to issue such provisional copy of the said memo­ Dated at Auckland this 18th day of July 1975. randum of lease on the expiration of 14 days from the P. R. LOMAS, Official Assignee. date of the Gazette containing this notice. Second Floor, Jean Batten Slate Building, corner Shortland Dated at the Land Registry Office at Hamilton this 14th Street and Jean Batten Place, Auckland 1. day of July 1975. W. B. GREIG, District Land Registrar.

In Bankruptcy ARTHUR EDWARD COOMBES, boat dealer, of The Villa, Clifton EVIDENCE of the loss of the outstanding duplicate of certifi­ Terrace, Sumner, trading as "Bellvue Marine", "Ferry Road cates of title, Volume 172, folio 85 (Taranaki Registry), Boat Sales and Marine Co.", and "Brake and Suspension containing 7 acres 2 roods 31 perches, more or less, situate Services" at 66 Bellvue Avenue and at 433 Ferry Road, in the Borough of Stratford, being Lot 6, Deposited Plan 2976, Christchurch, was adjudged bankrupt on 4 July 1975. and Lot 1, Deposited Plan 7060, and being part Sections 102 Creditors' mecting will be held at Chamber of Commerce and 103, Manganui District, and Volume AI, folio 362 (Tara­ Hall, corner Oxford Terrace and Worcester Street, Christ­ naki Registry), containing 11 acres 1 rood 2 perches, more church, on Wednesday, 6 August 1975, at 2.15 p.m. or less, situate in the Borough of Stratford, being part Sec­ IVAN A. HANSEN, Official Assignee. tion 101, Manganui District, in the name of William John Christchurch. Jones, of Stratford, farmer, having been lodged with me together with an application 223599 for the issue of new certificates of title in lieu thereof and evidence of the loss In Bankruptcy of memorandum of mortgage 142283 affecting the land in the above-mentioned certificates of title, whereof Jean Pegg NOTICE is hereby given that dividends are now payable on and Dennis Godfrey Hammond are mortgagees together with all proved claims in the under-mentioned estates: an application to dispense with the production of the said Skinner, Marion Tapakione, and Stanley Hawkins Skinner, mortgage to enable a release thereof to be registered, notice of Main South Road, Opunake, cafe proprietors, trading is hereby given of my intention to issue such new certificates as Moana Cafe. First and final dividend of 27.7227c in of title upon the expiration of 14 days from the date of the the dollar. Gazette containing this notice. Skinner, Stanley Hawkins, of Main South Road, Opunake, Dated at New Plymouth this 11th day of July 1975. cafe proprietor. First and final dividend of 24.5c in the S. C. P A VETI, District Land Registrar. dollar. D. G. L. STEED, Official Assignee. Courthouse, Hawera, 18 July 1975. EVIDENCE of the loss of the outstanding duplicate of certi­ ficate of title, Hawke's Bay, Volume B3, folio 777 (Hawke's Bay Registry), containing 81 acres and 8 perches, more or less, being Kairakau IB Block, situate in Block IV, Waima­ LAND TRANSFER Acr NOTICES rama Survey District, in the name of Kapiti Farm Ltd. at Hastings having been lodged with me together with an appli­ cation No. 315393.1 to issue a new certificate of title! in EVIDENCE of the loss of certificates of title and memoranda lieu thereof, notice is hereby given of my intention to issue of mortgage described in the Schedule below having been such new certificate of title on the expiration of 14 days lodged with me together with applications for the issue of from the date of the Gazette containing this notice. new and provisional certificates of title and memoranda of mortgage in lieu thereof, notice is hereby given of my inten­ Dated at the Land Registry Office, Napier, this 16th day tion to issue such new certificates of title and provisional of July 1975. copies on 7 August 1975. M. J. MILLER, District Land Registrar. 1646 THE NEW ZEALAND GAZETfE No. 62

EVIDENCE having been furnished to me of the loss of duplicate (b) Certificate of title 6A/786, containing 587 square metres, certificates of title described in the Schedule below, I hereby more or less, being Lot 226, D.P. 11296, and being give notice of my intention to issue new certificates of title part Section 5, Block I, Coneburn District; on the expiration of 14 days from the date of the Gazette (c) Certificate of title 3A/1042, containing 29.2 perches, containing this notice. more or less, being Lot 245, D.P. 11504, and being SCHEDULE part Section 5, Block I, Coneburn District; CERTIFICATE of title 142/259; registered proprietor: Robert in favour of Mavis Loretto Logan and an application having Garth Walcot-Wood, of Wanganui, timber worker. been made to me to issue a new certificate of title and pro­ Certificate of title F4/167; registered proprietors: Michael visional mortgage in lieu thereof, I hereby give notice of John Killalea, of Wellington, printer's engineer, and Pamela my intention to issue such new certificate of title and pro­ Irene Killalea, his wife. visional mortgage on the expiry of 14 days from the date Certificate of title C2/1448; registered proprietors: Frank of the Gazette containing this notice. Richard Cottis, of Upper Hutt, power board employee, and Dated this 15th day of July 1975. Cheryl Cottis, his wife. B. E. HAYES, District Land Registrar. Certificate of title 90/84; registered proprietor: Aimee Horrocks, of Wellington, spinster. Private Bag, Dunedin. Certificate of title 201/117; registered proprietor: Kenneth William White, of Palmerston North, technician. Dated at the Land Registry Office, Wellington, this 21st day of July 1975. ADVERTISEMENTS C. C. KENNELLY, District Land Registrar.

INCORPORATED SOCIETIES ACT 1908 EVIDENCE of the loss of the certificates of title described DECLARATION OF 11IE DISSOLUTION OF A SOCIElY in the Schedule below having been lodged with me together with applications for the issue of new certificates of title I, Kevin Francis Patrick McCormack, Assistant Registrar of in lieu thereof, notice is hereby given of my intention to Incorporated Societies, do hereby declare that as it has been issue such new certificates of title upon the expiration of made to appear to me that the Dunedin Shipping Officers 14 days from the date of the Gazette containing this notice. Guild Incorporated Society is no longer carrying on opera­ tions, the aforesaid Society is hereby dissolved in pursuance SCHEDULE of section 28 of the Incorporated Societies Act 1908. O. 1955/ CERTIFICATE of title No. 387/299 (Canterbury Registry), for 81.S. 36 perches situated in the Christchurch Survey District, being Dated at Dunedin this 15th day of July 1975. Lot 3 on Deposited Plan 6620, in the name of Ella Pearl Tench, married woman, of Christchurch. Application 40442/1. K. F. P. McCORMACK, Certificate of title No. 494/218 (Canterbury Registry), for Assistant Registrar of Incorporated Societies. 36.3 perches situated in the Borough of Kaiapoi, being Lot 4 on Deposited Plan 12913, in the name of John Henderson, freezing worker, of Christchurch. Application No. 41273/l. Dated at the Land Registry Office, Christchurch, this 14th INCORPORATED SOCIETIES ACT 1908 day of July 1975. DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY K. O. BAINES, District Land Registrar. I, George Reginald McCarthy, Assistant Registrar of Incor­ porated Societies, do hereby declare that as it has been made to appear to me that the name of the under-mentioned EVIDENCE of the loss of certificate of title No. 4A/1016 society is no longer carrying on operations, it is hereby (Canterbury Registry), for 1 rood and 11 perches situated dissolved pursuant to section 28 of the Incorporated Societies in the Borough of Temuka, being Section 805 of the Town Act 1908. of Arowhenua, in the name of Sylvia Lorraine Hayes, widow, Wairoa Little Theatre Incorporated. H.B. I.S. 1956/17. of Temuka, having been lodged with me together with an application No. 42405/1 for the issue of a new certificate Dated at Napier this 18th day of July 1975. of title in lieu thereof, notice is hereby given of my intention G. R. McCARTHY, to issue such new certificate of title upon the expiration of Assistant Registrar of Incorporated Societies. 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Christchurch, this 17th day of July 1975. K. O. BAINES, District Land Registrar. CHANGE OF NAME OF INCORPORATED SOCIETY NOTICE is hereby given that "The Divorce Law Reform Association N.Z. Christchurch Branch Incorporated" has changed its name to ''The Family Law Reform Association EVIDENCE of the loss of the outstanding duplicate of certi­ N.Z. Christchurch Branch Incorporated", and that the new ficate of title, Volume 2, folio 57 (Nelson Registry), for name was this day entered on my Register of Incorporated that parcel of land containing 1 rood, more or iess, being Societies in place of the former name. Section 598, Town of Westport, in the name of Alan Edward Roberts having been lodged with me together with an appli­ Dated at Christchurch this 9th day of July 1975. cation No. 161924.1 for the issue of a new certificate of L. A. SAUNDERS, Deputy District Registrar. title in lieu thereof, notice is hereby given of my intention to replace certificate of title, Volume 2, folio 57, with certi­ 1877 ficate of title, Volume 2D, folio 464, on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office at Nelson this 18th day of July 1975. THE COMPANIES ACT 1955, SECTION 336 (6) E. P. O'CONNOR, District Land Registrar. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the com­ panies dissolved: Palm Beach Motors Ltd. HN. 1955/619. EVIDENCE having been furnished in declaration of loss 440068 Rotorua Wrecking Company Ltd. HN. 1957/107. of the loss of the outstanding duplicate of certificate of Lund Investments Ltd. HN. 1958/135l. title, Volume A2, folio 1063 (Otago Registry), in the name G. F Waldegrave Ltd. HN. 1959/1246. of Reid Development Co. Ltd., at Invercargill, containing W. C. POIteous Ltd. HN. 1963/145. 26.2 poles, more or less, being Lot 207, D.P. 11164, and Homewood Properties Ltd. HN. 1965/283. 'being part Section 5, Block I, Coneburn District, and of the Chensell Cleaning Service Ltd. HN. 1965/747. outstanding duplicate of memorandum of mortgage 338298 Gaiety Milk Bar Ltd. HN. 1966/121. and affecting the said land and- W. & N. Harper Ltd. HN. 1966/479. (a) Certificate of title A2 / 834, containing 27.4 perches, North Haven Ltd. HN. 1966/690. more or lcss, being Lot 161, D.P. 11296, and being Rose Bowl Coffee House Ltd. HN. 1967/268. part Section 5, Block I, Coneburn District; M. E. & B. M. Casey Ltd. HN. 1969/429. 24 JULY THE NEW ZEALAND GAZETTE 1647

Mount Kiosk (1971) Ltd. HN. 1971/242. THE COMPANIES ACT 1955, SECTION 336 (3) Rotorua Storage Company Ltd. HN. 1971/434. NOTICE is hereby given that at the expiration of 3 months J. W. Ross' Foodmarket Ltd. HN. 1971/500. from the date hereof the names of the under-mentioned Waitemata Cakes Ltd. HN. 1972/123. companies will, unless cause is shown to the contrary, be W. & P. Glazer Ltd. HN. 1972/469. removed from the Register and the companies will be dis­ Embassy Hardware Company Ltd. HN. 1972/696. solved: Dated at Hamilton this 21st day of July 1975. High Street Dairy (1973) Ltd. M. 1973/4. W. D. LONGHURST, Assistant Registrar of Companies. The Flaxbourne Resthouse Ltd. M. 1974/48. Dated at Blenheim this 18th day of July 1975. W. G. PELLETT, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from this date the names of the under-mentioned companies will. unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved: THE COMPANIES ACT 1955, SECTION 336 (6) F. T. Ogden Ltd. HN. 1948/615. NOTICE is hereby given that the names of the under­ Tokoroa Holdings Ltd. HN. 1949/176. mentioned companies have been struck off the Register and Kopuriki Transport Company Ltd. HN. 1950/442. the companies dissolved: Magnus B. Clark & Sons Ltd. HN. 1952/183. Rex Motors (Nelson) Ltd. N. 1963/18. Hillpark Holdings Ltd. HN. 1953/621. Brightwater Groceries Ltd. N. 1968/13. Bruce and Howell Ltd. HN. 1955/645. F. R. & A. B. Morgan Ltd. N. 1973/42. Vehicle Holdings Ltd. HN. 1956/1306. Swan Superette Ltd. N. 1973/80. Clarks Beach Store Ltd. HN. 1957/1045. Rudds Dry Cleaning Service Ltd. HN. 1957/1320. Given under my hand at Nelson this 17th day of July 1975. G. I. Middlemas Ltd. HN. 1958f717. E. P. O'CONNOR, District Registrar of Companies. Linn's Service Station Ltd. HN. 1958/1312. Rotorua Rubber & Plastic Supplier Ltd. HN. 1961/1691. R. Batchelor Ltd. HN. 1962/1077. Variety Butchery Ltd. HN. 1963/416. Glencairn Nominees Ltd. HN. 1966/27. Nicholson Quarries Ltd. HN. 1966/181. THE COMPANIES ACT 1955, SECTION 336 (3) Wills Enterprises Ltd. HN. 1966/302. NOTICE is hereby given that at the expiration of 3 months Kurrajong Restaurant Ltd. HN. 1966/344. from the date hcreof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be Dated at Hamilton this 21st day of July 1975. struck off the Register and the companies dissolved: W. D. LONGHURST, Assistant Registrar of Companies. Tasman Orchards Ltd. N. 1969/56. John Kay Ltd. N. 1970/45. O. & N. Zumbach Ltd. N. 1971/46. THE COMPANIES ACT 1955, SECTION 336 (3) Equipment & Motor Sales Ltd. N. 1972/21. P. R. & C. M. Styles Ltd. N. 1973f73. NOTICE is hereby given that at the expiration of 3 months from this date, unless cause is shown to the contrary, the Given under my hand at Nelson this 17th day of July names of the under-mentioned companies will be struck off 1975. the Register and the companies dissolved: E. P. O'CONNOR, District Registra,r of Companies. Eric Wells Ltd. H.B. 1968/200. Leightons Dairy and Grocery Co. Ltd. H.B. 1972/106. Dated at Napier this 18th day of July 1975. G. R. McCARTHY, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned companies have been sltruck off the Register and the com­ THE COMPANIES ACT 1955, SECTION 336 (6) panies dissolved: NOTICE is hereby given that the names of the under-mentione'd Bringans Stores Ltd. O. 1950/8. companies have been struck off the Register and the com­ Applecro:.s Farms Ltd. O. 1955/23. panies dissolved: Mackintosh Caley (New Zealand) Ltd. O. 1956/27. Birchall Buildings Ltd. O. 1958/88. Donkins (1955) Ltd. H.B. 1955/123. Toms Grocery Ltd. O. 1958/122. G. A. & N. F. Van Den Ende Ltd. H.B. 1964/107. Arthurs Food Centre Ltd. O. 1958/161. Taylor & Burton (Builders) Ltd. H.B. 1969/185. Barclay Bros. Ltd. O. 1960/77. Vautier Street Properties Ltd. H.B. 1970/280. Rosebank Timber Company Ltd. O. 1960/94. Dated at Napier this 18th day of July 1975. The Globe Importing Company Ltd. O. 1961/13. G. R. McCARTHY, Assistant Registrar of Companies. Sprayseal (Otago) Ltd. 0.1961/142. R. T. Drummond Ltd. O. 1965173. Balfour Refrigeration Ltd. O. 1967/44. Peter J. Ellis Ltd. O. 1970/132. THE COMPANIES ACT 1955, SECTION 336 (6) B. H. Cowan Ltd. O. 1972/233. NOTICE is hereby given that the names of the under­ W. B. Illingworth Ltd. O. 1972/239. mentioned companies have been struck off the Register and Childrens Corner (Queenstown) Ltd. O. 1973/205. the com,panies dissolved: Clarendon Properties Ltd. O. 1974/48. Primary Holdings Ltd. W. 1922/25. Dated at Dunedin this 18th day of July 1975. Kapara Farm Company Ltd. W. 1942/50. K. F. P. McCORMACK, District Registrar of Companies. Lorraine Studios Ltd. W. 1950/127. Taihape Bulk Fertilizer Company Ltd. W. 1956/328. Taita Bookshop Ltd. W. 1961/538. Paekakariki Tearooms Ltd. W. 1966/448. Tararua Transport Ltd. W. 1967/141. N('\rth End Focd Market Ltd. W. 1967/528. THE COMPANIES ACT 1955, SECTION 336 (3) Synnott Books Ltd. W. 1969/648. NOTICE is hereby given that at the expiration of 3 months Tararua Motels Ltd. W. 1971/549. from the date hereof, the names of the under-mentioned Dos Holdings Ltd. W. 1971 f796. companies will unless cause is shown to the contrary, be Olympic Cleaners Ltd. W. 1972/1276. struck off the Register and the companies dissolved: Peter & Sue Murphy Ltd. W. 1973/1717. The Otago Finance and Agency Company Ltd. O. 1945/9. Valmos Holdings Ltd. W. 1974/271. Ace Hosford Management Ltd. O. 1952/66. Given under my hand at Wellington this 22nd day of Martins Foodmarket Ltd. O. 1965/165. July 1975. South Pacific Services Ltd. O. 1966f71. I. W. MATTHEWS, Assistant Registrar of Companies. T. Lukeman Ltd. O. 1967/24. 1648 THE NEW ZEALAND GAZEITE No. 62

Julie-K Millinery Ltd. O. 1967/65. CHANGE OF NAME OF COMPANY Tapanui Stores (1967) Ltd. O. 1967/77. NOTICE is hereby given that "Gilbeys Investments Limited" Graham & Barbara Wallace Ltd. 0.1968/18. has changed its name to "Gilbey Nobilo Limited", and that F. V. Miller Ltd. O. 1969/138. the ncw name was this day entered on my Register of Papakaio Store Ltd. 0.1969/188. Companies in place of the former name. A. 1966/1726. Mayfair Beauty Salons Ltd. O. 1970/166. I. & D. Hynes Ltd. 0.1971/182. Dated at Auckland this 4th day of July 1975. Opoho Grocers Ltd. O. 1972/24. W. R. S. NICHOLLS, Assistant Registrar of Companies. Friar Tuck Ltd. O. 1972/47. 1869 'J. K. Bulger & Co. Ltd. O. 1972/230. Dated at Dunedin this 15th day of July 1975. K. F. P. McCORMACK, CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wallace & Sanders Securities District Registrar of Companies. Limited" has changed its name to "Wallaces Security Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1972/1084. CHANGE OF NAME OF COMPANY Dated at Auckland this 7th day of July 1975. NOTICE is hereby given that "Colenso Domestic Services W. R. S. NICHOLLS, Assistant Registrar of Companies. Limited" has changed its name to "Proclean Products 1870 Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1974/997. CHANGE OF NAME OF COMPANY Dated at Auckland this 10th day of July 1975. NOTICE is hereby given that "Palmer Apiaries Limited" has W. R. S. NICHOLLS, Assistant Registrar of Companies. changed its name to "A. & R. Palmer Limited", and that 1863 the new name was this day entered on my Register of Companies in place of the former name. A. 1967/872. Dated at Auckland this 7th day of July 1975. CHANGE OF NAME OF COMPANY W. R. S. NICHOLLS, Assistant Registrar of Companies. 1871 NOTICE is hereby given that "Orewa Garage and Service Station Limited" has changed its name to "Hibiscus Coast Service Station Limited", and that the new name was this day entered on my Register of Companies in place of the CHANGE OF NAME OF COMPANY former name. A. 1963/228. NOTICE is hereby given that "Gower Smith Limited" has Dated at Auckland this 4th day of July 1975. changed its name to "Hardwick Investments Limited", and that the new name was this day entered on my Register W. R. S. NICHOLLS, Assistant Registrar of Companies. of Companies in place of the former name. A. 1965/708. 1864 Dated at Auckland this 4th day of July 1975. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1872 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hutchinson S~pelt Limited" has changed its name to "Hutchinsons (Wholesale) Limited", CHANGE OF NAME OF COMPANY and that the new name was this day entered on my Register NOTICE is hereby given that "Price Forbes, McNicolI Limited" of Companies in place of the former name. A. 1914/28. has changed its name to "Sedgwick Forbes McNicolI Limited", Dated at Auckland this 14th day of July 1975. and that the new name was this day entered on my Register W. R. S. NICHOLLS, Assistant Registrar of Companies. of Companies in place of the former name. A. 1965/517. Dated at Auckland this 7th day of July 1975. 1865 W. R. S. NICHOLLS, Assistant Registrar of Companies. 1873 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Vogue Finance Limited" has CHANGE OF NAME OF COMPANY changed its name to "Chartwell Finance Limited", and that NOTICE is hereby given that "Aparina Car Sales Limited" the new name was this day entered on my Register of has changed its name to "Secta Investments Limited", and Companies in place of the former name. A. 1973/3444. that the new name was this day entered on my Register Dated at Auckland this 7th day of July 1975. of Companies in place of the former name. A. 1963/875. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 8th day of July 1975. 1866 W. R. S. NICHOLLS, Assistant Registrar of Companies. 1874

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "The Oyster Barrel (1974) Limited" has changed its name to "R. A. Love Limited", NOTICE is hereby given that "Papakura Refrigeration and and that the new name was this day entered on my Register Electrical Limited" has changed its name to "Hill Road of Companies in place of the former name. A. 1974/1061. Lodge Limited", and that the new name was this day entered on my Register of Companies in place of the former Dated at Auckland this 4th day of July 1975. name. A. 1962/1623. W. R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Auckland this 7th day of July 1975. 1867 W. R. S. NICHOLLS, Assistant Registrar of Companies. 1875

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Manukau Service Station (1973) CHANGE OF NAME OF COMPANY Limited" has changed its name to "Mansfield Taylor Pro­ NOTICE is hereby given that "Investors Management Limited" perties Limited", and that the new name was this day entered has ch'mged its name to "Inve$tors Management (1975) on my Register of Companies in place of the former name. Limited", and that the new name was this day entered on A. 1973/1650. my Register of Companies in place of the former name. Dated at Auckland this 4th day of July 1975. Dated at Auckland this 9th day of July 1975. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1868 1862 24 JULY THE NEW ZEALAND GAZETIB 1649

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Nicholls Developments Limited" NOTICE is hereby given that "Burberry Tailors Limited" has has changed its name to "Acceptance & Loans Limited", and changed its name to "Derek Fabrics Limited", and that the that the new name was this day entered on my Register new name was this day entered on my Register of Com­ of Companies in place of the former name. HN. 1%7/294. panies in place of the former name. W. 1940/10. Dated at Hamilton this 11 th day of June 1975. Dated at Wellington this 16th day of July 1975. W. D. LONGHURST, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 1861 1906

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NanCE is hereby given that "Ranger Rex Pet Foods Limited" NOTICE is hereby given that "Colour Photographic Laboratories has changed its name to "Wairarapa Pet Foods Limited", (Rotorua) Limited" has changed its name to "Photo Pro and that the new name was this day entered on my Register (Rotorua) Limited", and that the new name was this day of Companies in place of the former name. W. 1971/492. entered on my Register of Companies in place of the former Dated at Wellington this 17th day of July 1975. name. HN. 1973/940. I. W. MATTHEWS, Assistant Registrar of Companies. Dated at Hamilton this 23rd day of June 1975. 1907 W. D. LONGHURST, Assistant Registrar of Companies. 1838 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Denbigh Hotel Limited" has changed its name to "D. J. & J. A. Morris Limited", and CHANGE OF NAME OF COMPANY that the new name was this day entered on my Register NOTICE is hereby given that "Shoefayre Footwear Limited" of Companies in place of the former name. W. 1972/361. has changed its name to "Edward Wright Investments Limited", Dated at Wellington this 16th day of June 1975. and that the new name was this day entered on my Register I. W. MATTHEWS, Assistant Registrar of Companies. of Companies in place of the former name. HN. 1964/261. 1832 Dated at Hamilton this 17th day of June 1975. W. D. LONGHURST, Assistant Registrar of Companies. 1839 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Yorkshire Construction Co. Limited" has changed its name to "Joel & Crim Builders Limited", ar:d that the new name was this day entered on my Register of Companies in place of the former name. CHANGE OF NAME OF COMPANY C. 1972/155. NancE is hereby given that "Devon Distributors Limited" Dated at Christchurch this 4th day of July 1975. has changed its name to "Brogan Holdings Limited", and that the new name was this day entered on my Register L. A. SAUNDERS, Deputy District Registrar. of Companies in place of the former name. T. 1972/32. 1878 Dated at New Plymouth this 9th day of July 1975. K. J. GUNN, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 1842 NOTICE is hereby given that the correct name of the company formerly "The New Zealand School of Motoring Limited", is now "Wallace McNeill Enterprises Limited". C. 1964/413. Dated at Christchurch this 16th day of July 1975. CHANGE OF NAME OF COMPANY L. A. SAUNDERS, Deputy District Registrar. NOTICE is hereby given that "Doug. White Transport (1974) 1843 Limited" has changed its name to "Bay Carriers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1974/231. CHANGE OF NAME OF COMPANY Dated at Napier this 20th day of June 1975. NOTICE is hereby given that "Heemi & Olsen Builders G. R. McCARTHY, Assistant Registrar of Companies. Limited" has changed its name to "D. T. Olsen Limited", and that the new name was this day entered on my Register 1831 of Companies in ,place of the former name. C. 1974/392. Dated at Christchurch this 1 I th day of July 1975. L. A. SAUNDERS, Deputy District Registrar. 1893 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Golden Gate Fish Supplies (Napier) Limited" has changed its name to "Golden Gate CHANGE OF NAME OF COMPANY Marine Foods Limited", and that the new name was this NOTICE is hereby given that "Luxury Landliner Services day entered on my Register of Companies in place of the Limited" has changed its name to "Mount Cook Denning former name. H.B. 1950/49. Limited", and that the new name was this day entered on Dated at Napier this 10th day of July 1975. my Register of Companies in place of the former name. G. R. McCARTHY, Assistant Registrar of Companies. C.1971/332. 1830 Dated at Christchurch this 23rd day of May 1975. L. A. SAUNDERS, Deputy District Registrar. 1894

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Thompson-Lumsden Contractors NOTICE is hereby given that "Dandy Bakery Limited" has Limited" has changed its name to "Les Thompson Limited", changed its name to "Tiffany Frozen Foods Limited", and and that the new name was this day entered on my Register that the new name was this day entered on my Register of Companies in place of the former name. W. 1969/199. of Companies in place of the former name. C. 1964/426. Dated at Wellington this 14th day of July 1975. Dated at Christchurch this 14th day of July 1975. I. W. MATTHEWS, Assistant Registrar of Companies. L. A. SAUNDERS, Deputy District Registrar. 1905 1895 1650 THE NEW ZEALAND GAZETTE No. 62

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955 NOTICE is hereby given that "Grocers United Stores Limited" NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS has changed its name to "G.U.S. Wholesalers Limited", Name of Company: Helicopter Enterprises Ltd. (in liquida­ and that the new name was this day entered on my Register tion). of Companies in place of the former name. Address 01 Registered Office: Previously 41 Evelyn Place, Dated at Christchurch this 3rd day of July 1975. Takapuna, Auckland, now care of Official Assignee, Auck­ L. A. SAUNDERS, Deputy District Registrar. land. 1892 Registry of Supreme Court: Auckland. Number of Matter: M. 528/75. CHANGE OF NAME OF COMPANY Date of Order: 16 July 1975. NancE is hereby given that "Ibbitson & Muller Limited" Date of Presentation of Petition: 22 May 1975. has changed its name to "Mount Vernon Holdings Limited", Place, Date, and Time of First Meetings: and that the new name was this day entered on my Register of Companies in place of the former name. O. 1%2/137. Creditors: My office, 12 August 1975, at 10.30 a.m. Dated at Dunedin this 7th day of July 1975. Contributories: Same place and date at 11.30 a.m. K. F. P. McCORMACK, District Registrar. P. R. LOMAS, Official Assignee, Provisional Liquidator. 1833 Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1. 1889 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kaitangata Motor Services Limited" has changed its name to "Vickers Kaitangata Pas­ senger Services Limited" and that the new name was this day entered on my Register of Companies in place of the THE COMPANIES ACT 1955 former name. 1936/88. o. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Dated at Dunedin this 8th day of July 1975. Name of Company: Benn Developments Ltd. (in liquidation). K. F. P. McCORMACK, District Registrar. 1840 Address of Registered Office: Previously care of G. W. Hill, Accountant, 67 Hurstmere Road, Takapuna, Auckland, now care of Official Assignee, Auckland. CHANGE OF NAME OF COMPANY Registry ot Supreme Court: Auckland. NanCE is hereby given that "St Clair Investments Limited" Number of Matter: M. 578/75. has changed its name to "A. F. Bohm Limited", and that Date at Order: 16 July 1975. the new name was this day entered on my Register of Com­ panies in place of the former name. o. 1%3/112. Date of Presentation of Petition: 21 May 1975. Dated at Dunedin this 7th day of July 1975. Place, Date, and Time of First Meetings: K. F. P. McCORMACK, District Registrar. Creditors: My office, 12 August 1975, at 2.30 p.m. 1841 Contributories: Same place and date at 3.30 p.m. P. R. LOMAS, Official Assignee, Provisional Liquidator. Second Floor, Jean Batten State Building, corner Shortland THE COMPANIES ACT 1955 Street and Jean Batten Place, Auckland 1. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS 1890 Name of Company: Hochs Yoghurt Ltd. (in liquidation). Address of Registered Office: Previously care of Messrs R. W. Smith & Chilcott, Chartered Accountants, 129 Albert Street, Auckland, now care of Official Assignee, Auckland. THE COMPANIES ACT 1955 Registry of Supreme Court: Auckland. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Number of Matter: M. 307/75. Name of Company: Associated Entertainments Ltd. (in Date of Order: 16 July 1975. liquidation) . Date of Presentation of Petition: 19 March 1975. A ddress of Registered Office: Previously 72-78 Victoria Street Place, Date, and Time of First ,'-feetings: West, Auckland, now care of Official Assignee, Auckland. Creditors: My office, 11 August 1975, at 10.30 a.m. Registry of Supreme Court: Auckland. Contributories: Same place and date at 11.30 a.m. Number of Matter: M. 596/75. P. R. LOMAS, Official Assignee, Provisional Liquidator. Date of Order: 16 July 1975. Second Floor, Jean Batten State Building, corner Shortland Date of Presentation of Petition: 23 May 1975. Street and Jean Batten Place, Auckland 1. Place, Date, and Time of First Meetings: 1887 Creditors: My office, 13 August 1975, at 10.30 a.m. Contributories: Same place and date at 11.30 a.m. THE COMPANIES ACT 1955 P. R. LOMAS, Official Assignee, Provisional Liquidator. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Second Floor, Jean Batten State Building, corner Shortland Name of Company: Fleet & Erickson Ltd. (in liquidation). Street and Jean Batten Place, Auckland 1. Address of Registered Office: Previously R. G. McGregor, 1891 Chartered Accountant, 1 Gudgeon Street, Herne Bay, Auck­ land I, now care of Official Assignee, Auckland. Registry of Supreme Court: Auckland. Number of Matter: M. 437/75. Date of Order: 16 July 1975. THE COMPANIES ACT 1955 Date of Presentation of Petition: 16 April 1975. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Place, Date, and Time of First Meetings: Name of Company: Inner City Businessmens Club Ltd. (in Creditors: My office, 11 August 1975, at 2.30 p.m. liquidation) . Contributories: Same place and date at 3.30 p.m. Address of Registered Office: Previously 104 Fanshawe Street P. R. LOMAS, Official Assignee, Provisional Liquidator. Auckland I, now care of Official Assignee, Auckland. ' Second Floor, Jean Batten State Building, corner Shortland Registry of Supreme Court: Auckland. Street and Jean Batten Place, Auckland 1. Number of Matter: M. 597/75. 1888 Date of Order: 16 July 1975. 24 JULY ruE NEW ZEALAND GAZE1TE 1651

Date of Presentation of Petition: 27 May 1975. THE COMPANIES ACT 1955 Place, Date, and Tim!! at First Meetings: NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS OF Creditors: My office, 13 August 1975, at 2.30 p.m. CREDITORS AND CoNTRIBUTORIES Contributories: Same place and date at 3.30 p.m. Name of Company: Trac~or Maintenance Ltd. in liquida­ tion) . P. R. LOMAS, Official Assignee, Provisional Liquidator. Address of Registered Office: Formerly Ferguson Place, Roto- Second Floor, Jean Batten State Building, corner Shortland rua, now care of Official Assignee, Hamilton. Street and Jean Batten Place, Auckland 1. Registry of Supreme Court: Rotorua. 1880 Number of Matter: M. 39/75. Date of Order: 13 June 1975. Date vf Presentation of Petition: 3 April 1975. THE COMPANIES ACT 1955 Place, Date, and Times of First M eclings: Credilors: My office on Thursday, 7 August 1975, at NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS 11 a.m. Name of Company: K. R. Buckingham Transport Ltd. (in liquidation) . Contributories: Same plaee and date at 12 noon. T. W. PAIN, Official Assignee, Provisional Liquidator. Address of Registered Office: Previously 37 Lawrence Cres., Manurewa, Auckland, now care of Official Assignee, Auck­ First Floor, Charles Heaphy Building, Anglesea Street, land. Hamilton. Registry of Supreme Court: Auckland. 1897 Number of l'vlattcr: M. 624/75. Date of Order: 16 July 1975. M. BULLER LTD. Date of Presentation of Petition: 28 May 1975. IN LIQUIDATION Piace, Date, and Time of First Meetings: Notice of Meeting Pursuant to Section 290 of the Companies Creditors: My office, 14 August 1975, at 10.30 a.m. Act 1955 Conti'ibutories: Same place and date at 11.30 a.m. NOTICE is hereby given in pursuance of section 290 of the Companies Act 1955, that a meeting of the creditors and P. R. LOMAS, Ofllcial AssIgnee, Provisional Liquidator. members of M. Buller Ltd. (in liquidation) will be held in Second Floor. Jean Batten State Building, corner Shortland the Boardroom, New Zealand National Creditmen's Associa­ Street and Jean Batten Place, Auckland 1. tion (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Friday, 1881 1 August 1975, at 2.30 p.m. Business: Presentation of liquidator'S receipts and payments account and report. THE COMPANIES ACT 1955 General. NOTICE OF WINDlNG-UP ORDER AND FIRST MEETINGS N allle of Company: Trendwood Products Ltd. (in liquida­ Dated this 18th day of July 1975. tion) . K. S. CRAWSHAW, Liquidator. Address of Registered Office: Previously 14 Wade Avenue, 1899 Onehunga, Auckland, now care of Official Assignee, Auck­ land. YEATTS & THORNTON LTD. Registry of Supreme Court: Auckland. IN LIQUIDATION Number of Matter: M. 696/75. Notice of Meeting Pursuant to Section 290 of the Companies Date of Order: 16 July 1975. Act 1955 Date of Presentation of Petition: 13 June 1975. NanCE is hereby given in pursuance of section 290 of the Place, Date, and Time of First Meetings: Companies Act 1955, that a meeting of the creditors and members of Yeatts & Thornton Ltd. (in liquidation) will Creditors: My office, 14 August 1975, at 2.30 p.m. be held in the Boardroom, New Zealand National Credit­ Contributories: Same place and date at 3.30 p.m. men's Association (Auckland Adjustments) Ltd., Second P. R. LOMAS, Official Assignee, Provisional Liquidator. Floor, T. & G. Building, Wellesley Street West, Auckland 1, on Friday, 1 August 1975, at 4.30 p.m. Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1. BlIsine\'s: 1882 PresentatIOn of liquidator'S receipts and payments account and report. General. Dated this 18th day of July 1975. K. S. CRAWSHAW, Liquidator. THE COMPANIES ACT 1955 1900 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name of Company: Landop Developments Ltd. (in liquida­ tion) . NOTICE CALLING FINAL MEETING Address of Registered Office: Previously Messrs A. J. Postlcs IN the matter of the Companies Act 1955, and in the matter & Son, 31 Airedale Street, Auckland, now care of Official of GRAHAMS SUPERETTE & DAIRY LTD. (in liquida­ Assignee, Auckland. tion) : Registry of Supreme Court: Auckland. NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a general meeting of the com­ Number of ,Hatter: M.742/75. pany and a meeting of the creditors of the above-named Date of Order: 16 July 1975. company will be held in the boardroom of New Zealand [)a;e of Prescnluion of Petition: 23 June 1975. National Creditmen's Association (Auckland Adjustments) lAd., Second Floor, T. & G. Building, Wellesley Street West, Place, Date, and Time of First Meetings: Auckland 1, on Thursday the 7th day of August at 2.15 Creditors: My office, 15 August 1975, at 10.30 a.m. o'clock in the afternoon, for the purpose of having an Con!ributo"ies: Same place and date at 11.30 a.m. account laid befo.e it showing how the winding up has been cond..:cted and the property of the company has been disposed P. R. LOMAS, Official Assignee, Provisional Liquidator. of, and to receive any explanation thereof by the liquidator. Second Floor, Jean Batten State Building, corner Shortland Dated this 17th day of July 1975. Street and Jean Batten Place, Auckland 1. K. S. CRAWSHAW, Liquidator. 1833 1847 F 1652 THE NEW ZEALAND GAZETTE No. 62

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS JOHN MADSEN LTD. IN the matter of the Companies Act 1955. and in the matter IN LIQUIDATION of ZODIAC CONSTRUCI'ION CO. LTD. (in liquida­ Notice of Meeting of Creditors tion) : IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given that the undersigned, the liquidator of John Madsen Ltd. (in liquidation) : of Zodiac Construction Company Ltd. which is being wound up voluntarily, does hereby fix the 15th day of August NOTICE is hereby given that by an entry in its minute book 1975 as the day on or before which the creditors of the signed in accordance with section 362 (1) of the Companies company are to prove their debts or claims and to establish Act 1955, the above-named company on the 22nd day of any tille they may have to priority under section 308 of July 1975, passed a resolution for voluntary winding up and the Companies Act 1955, or to be excluded from the benefit that a meeting of the creditors of the above-named company of any distribution made before the debts are proved, or will accordingly be held at the Conference Room, Ground as the case may be, from objecting to the distribution. Floor, Auckland Building and Display Centre, corner Victoria Street West and Elliott Street, Auckland, on Friday, the 1st day Dated this 15th day of July 1975. of August 1975, at 9.30 a.m. K. S. CRAWSHAW, Liquidator. Business: Address of Liquidator: Room 314, Third Floor, T. & G. I. Consideration of a statement of position of the company's Building, Wellesley Street West, Auckland I. affairs and list of creditors, etc. 1846 2. Appointment of liquidator. 3. Appointment of committee of inspection, if thought fit. IN the matter of the Companies Act 1955, and in the matter Dated this 22nd day of July 1975. of NAENAE FURNISHERS LTD. (in liquidation): J. T. MADSEN 1D' t PURSUANT to the provisions of section 291 of the Companies V. J. MADSEN J lrec ors. Act 1955, I, hereby summon a meeting of members of Naenae 1904 Furnishers Ltd. (in liquidation) to be held at the offices of Messrs King and George, Chartered Accountants, Vogel Street, Naenae, on Friday, the 8th day of August 1975, at IN the matter of the Companies Act 1955, and in the mattcr 10.30 o'clock in the forenoon, for the purposes of considering of WOOLLEY AND GARBUTT LTD.: how the affairs of the company have been wound up and the property of the company disposed of. NOTICE is hereby given that by a duly signed entry in the minute book of the above-nam;:d company on the 16th day P. D. GEORGE, Liquidator. of July 1975, the following special resolution was passed 1844 by the company, namely: I. That the company be wound up voluntarily. IN the matter of the Companies Act 1955, and in the matter 2. That Mr Vernon Dudley Montague Plank, of Hastings, of NAENAE FURNISHERS LTD. (in liquidation): chartered accountant, be and is hereby appointed liquidator PURSUANT to the provisions of section 291 of the Companies for the purpose of winding up the affairs of the company Act 1955, I hereby summon a meeting of creditors of Naenae and distributing the assets. Furnishers Ltd. (in liquidation) to be held at the offices of Dated this 16th day of July 1975. Messrs King and George, Chartered Accountants, Vogel Street, V. D. M. PLANK, Liquidator. Naenae, on Friday, the 8th day of August 1975, at 10.30 1898 o'clock in the forenoon, for the purposes of considering how the affairs of the company have been wound up and the property of the company disposed of. NOTICE OF MEETING OF CREDITORS P. D. GEORGE, Liquidator. PURSUANT TO SECTION 284 1845 NOTICE is hereby given that a meeting of shareholders of WAN AKA PASTORAL PRODUCTS LTD. will be held NOTICE CALLING FINAL MEETING on Wednesday, the 6th day of August 1975, at which a resolution for voluntary winding up is to be proposed. And IN the matter of the Companies Act 1955, and in the matter that a meeting of the creditors of the company will be of ANGELIQUE GOWNS LTD.: held pursuant to section 284 of the Companies Act 1955, NOTICE is hereby given that a meeting of the creditors of at the Luggate Hall, Luggate, on Thursday, the 7th day the above-named company will be held at the R.S.A. Meetin2; of August 1975, at 10.00 o'clock in the morning, at which Room, Maniapoto Strcet, Otorohanga,on Friday, 8 August meeting a full statement of the position of the company's 1975, at 10.00 a.m., for the purpose of having laid before affairs together with a list of the creditors and the estimated it an account of the conduct of the liquidation and to receive amount of thcir claims will be laid before the meeting, any explanation of the liquidator, and to decide on the and at which meeting the creditors, in pursuance of section disposition of the company's books. 285 of the said Act, may nominate a person to be liquidator Dated this 18th day of July 1975. of the company, and in pursuance of section 286 of the said Act, may appoint a committee of inspection. T. S. GOODLEY, Liquidator. 1902 Dated this 15th day of July 1975. HUTCHISON, HULL & CO., Secretaries. 1848 JOHN MADSEN LTD. IN LIQUIDATION GLENNDENE CONSTRUCTION LTD. Notice of Resolution for Voluntary Winding Up IN VOLUNTARY LIQUIDATION IN the matter of the Companies Act 1955, and in the matter of John Madsen Ltd. (in liquidation) : Notice of Meeting of Contributories NOTICE is hcreby given that by duly signed entry in the NOTICE is hereby given in pursuance of section 290 of minute book of the above-named company on 22nd day of the Companies Act 1955 that a meeting of the contributories July 1975, the following extraordinary resolution was pa<;scd of thc company will be held in the Boardroom, Ninth Floor, by the company, namely: Ramada Towers, 776 Colombo Street, Christchurch, at 11.30 a.m. on Wednesday, 6 August 1975, for the purpose of (a) That the company cannot by reason of its liabilities having an account laid before it showing how the winding continue its busin:ess, and that it is advisable tOl up has been conducted during the preceeding 12 months. wind up the same and accordingly that the com­ pany be wound up voluntarily. Dated at Christchurch this 17th day of July 1975. (b) That Keith Samuel Crawshaw, company manager, of G. A. KNIGHT, Liquidator. Auckland, be and is hereby nominated as liquidator Forms of general and special proxies have been mailed of the company. to all contributories. All proxies must be lodged at the Dated at Auckland this 22nd day of July 1975. office of the Liquidator, Eighth Floor, Ramada Towers, 776 Colombo Street, Christchurch (P.O. Box 13-128), no later J. T. MADSEN 1 D' t V. J. MADSEN J lrec ors. than 4 p.m. on Thursday, 5 August 1975. 1903 1852 24 JULY THE NEW ZEALAND GAZETTE 1653

GLENNDENE CONSTRUCTION LTD. IN the matter of the Companies Act 1955, and in the matter IN VOLUNTARY LIQUIDATION of FRED ROBINSON LTD.: Notice of Meeting of Creditors NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 14th day NOTICE is hereby given in pursuance of section 290 of of July 1975 the following extraordinary resolution was passed the Companies Act 1955 that a meeting of the creditors by the company, namely: of the company will be held in the Boardroom, Ninth Floor, Ramada Towers, 776 Colombo Street, Christchurch, at II a.m. That the company cannot by reason of its liabilities con­ on Wednesday, 6 August 1975, for the purpose of having tinue its business and that it is advisable to wind up, and an account laid before it showing how the winding up has that accordingly the company be wound up voluntarily. been conducted during the preceeding 12 months. Dated this 17th day of July 1975. Dated at Christchurch this 17th day of July 1975. D. C. FINDLAY, Liquidator. G. A. KNIGHT, Liquidator. 1886 Form~ of general and special proxies have been mailed to all creditors. All proxies must be lodged at the office of the Liquidator, Eighth Floor, Ramada Towers, 776 NOTICE CALLING FINAL MEETING Colombo Street, Christchurch (P.O. Box 13-128), no later than 4 p.m. on Tuesday, 5 August 1975. IN the matter of the Companies Act 1955, and in the matter of LUXEMBRANDT INVESTMENTS LTD. (in liquida­ 1853 tion) : NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­ named company will be held at the offices of Messrs Brook­ NOTICE OF LAST DAY FOR RECEIVING PROOFS field Prendergast Schnauer & Smytheman on Tuesday the 12th day of August 1975 at 10 o'clock in the forenoon, for IN the matter of the Companies Act 1955, and in the matter the purpose of having an account laid before it showing of BAY ORCHARDS LTD. (in liquidation): how the winding up has been conducted and the property NOTICE is hereby given that the undersigned the liquidator of the company has been disposed of, and to receive any of Bay Orchards Ltd. (in liquidation) which is being wound eAplanation thereof by the liquidator; and to consider and, up by a court order (No. M. 148/71) does hereby fix 18 if thought fit, to pass a resolution directing how the books August 1975 as the day on or before which the creditors and papers of the company and of the liquidator shall be of the company are to prove their debts or claims and to disposed of. establish any title they may have to priority under section Every member entitled to attend and vote at the meeting 308 of the Companies Act 1955 or to be excluded from the is entitled to appoint a proxy to attend and vote instead benefit of any distribution made before the debts are proved of him. A proxy need not alsa be a member. or, as the case may be, from objecting to the distribution. Dated this 18th day of July 1975 Dated at Tauranga this 17th day of July 1975. D. L. SCHNAUER, Liquidator. D. A. KENT, Liquidator. 1855 The address of the liquidator is care of Walton, Kent & Co., Chartered Accountants, Spring Street, Tauranga. 1856 NOTICE CALLING FINAL MEETING IN the matter of the Companies Act 1955, and in the matter of ROTOMARA FARM LTD. (in liquidation): NOTICE is hereby given in pursuance of section 281 of the CENTRAL PLUMBERS LTD. Companies Act 1955, that a general meeting of the above IN LIQUIDATION company will be held at the offices of McCulloch, Butler Notice of Final Winding-up Meeting of Members and and Spence, Chartered Accountants, 120 Queen Street East, Creditors Under Section 291 of the Companies Act 1955 Hastings, on Monday, the 4th day of August 1975 at 90'cIock in the ~ forenoon, for the purpose of having an account laid I, John Martin Weaver, of Alexandra, being the liquidator before it showing how the winding up has been conducted of Central Plumbers Ltd. (in liquidation) hereby give notice and the property of the company has been disposed of, that a general meeting of members and creditors of the and to receive any explanation thereof by the liquidator. company will be held at the offices of Pedofsky, Weaver & Ibbotson, Chartered Accountants, 14-16 Tarbert Street, Further business: Alexandra, on Friday, the 15th day of August 1975, com­ To consider and, if thought fit, to pass the following resolu­ mencing at 2 p.m., pursuant to section 291 of the Companies tion as an extraordinary resolution, namely: Act 1955 for the purpose of having the liquidator's state­ The books and papers of the company and of the liquidator ment showing how the winding-up of the company has been shall remain in the custody of McCulloch, Butler & Spence, conducted and the property of the company has been dis­ Chartered Accountants, Hastings. posed of. Every member entitled to attend and vote at the meeting Dated this 14th day of July 1975. is entitled to appoint a proxy to attend and vote instead J. M. WEAVER, Liquidator, of him. A proxy need not also be a member. Central Plumbers Ltd. (in liquidation). G. R. RICHARDS, Liquidator. 1857 1836

IN the matter of the Companies Act 1955, section 284, and NOTICE FOR RESOLUTION FOR VOLUNTARY in the matter of DON THOMPSON REAL ESTATE LTD.: WINDING UP PURSUANT TO SECTION 269 NOTICE is hereby given that by an entry in its minute book IN the matter of the Companies Act 1955, and in the matter signed in accordance with section 362 of the Companies Act of MIDDLE EARTH MANUFACTURING LTD.: 1955, the above-named company on the 15th day of July NOTICE is hereby given by that duly signed entry in the 1975 passed the following extraordinary resolution: minute book on the 9th day of July 1975 the following (a) That the company cannot by reason of its liabilities, extraordinary resolution was passed: continue its business and that it is advisable to wind up and "Resolved this 9th day of July 1975 by means of an that the company be wound up voluntarily. entry in the minute book as provided by section 361 (1) A meeting of creditors will be held in the boardroom of of the Companies Act as a extraordinary resolution that New Zealand National Creditmen's Association Building, 13 the company cannot by reason of its liabilities continue its Liverpool Street, Hamilton, at 9.30 a.m., on Friday, 25 July business and that it is advisable to wind-up and that the 1975. company be wound-up voluntarily." Business: Dated this 21st day of July 1975. (I) Consideration of a statement of the company's affairs. A. G. HALL, Liquidator. (2) Appointment of a liquidator. 1896 (3) Appointment of a committee of inspection, if thought fit. 1654 THE NEW ZEALAND GAZEITE No. 62

Forms of general and special proxies are enclosed. Proxies In the Supreme Court of New Zealand to be used at the meeting must be lodged at the office of Auckland Registry Beattie, Wickham, Mirams & Co" Chartered Accountants, IN TilE MATTER of the Companies Act 1955, and IN THE MATTER 846 Victoria Street (P.O. Box 191), Hamilton, not later than of PRECISION JEWELLERY AND COMPANY LIMITED: 4.00 p.m. on the 24th day of July 1975. NOTICE is hereby given that a petition for the winding-up Dated this 15th day of July 1975. of the above-mentioned company by the Supreme Court was D. M. THOMPSON, Director. on the 5th day of June 1975 presented to the said Supreme NOTE: The company has nominated Mr K. L. Spratt, Court by RADIO I LIMITFfl broadcasters and that said petition National Crcdilmen's Association, of Hamilton, as Liquidator. is directed to be heard before the Court sitting at Auckland on the 30th day of July 1975 at 10 o'clock in the forenoon; 1837 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 IN the matter of the Companie5 Act 1955, and in the mattcr or by his counsel for the purpose; and a copy of the of VALLEY INVESTMENTS LTD. (in liquidation): petition will be furnished by the undersigned to any creditor THE liquidator of Valley Investments 'Ltd. which is being or contributory of the said company requiring a copy of wound up voluntarily doth hereby fix the 29th day of 9aymcnt of the reguhtion charge for the samc. August 1975, as the day on or before which thc credilors C. B. LITTLEWOOD, Solicitor for the Petitioner. of the company are to prove their debts or claims, and to cstablish any title they may have to priority under section 308 The petitioner's address for service is at the offices of of the Act, or to be excluded from the benefit of any distribu­ M~ssrs Buddie Weir & Co., Solicitors, 8th floor, A.S.B. tion made before such debts are proved or, as the case Building, Cnr Queen & Wellesley Streets, Auckland 1. may be, from objecting to such distribution. NOTE: Any person who intends to appear on the hearing Dated this 15th day of July 1975. of the petition must serve on or send by post to the above­ named, notices in writing of his intention to do so. The J. D. EDGECOMBE, Liquidator. notice must state the name, address and description of the P.O. Box 9029, Hamilton North. person, or if a firm, the name, address and description of the firm and an address for service within 3 miles of the 1828 office of the Supreme Court at Auckland and must be signed by the person or firm or his or their solicitor (if any) and must be served on, or if posted, must be sent by post NOTICE OF DIVIDEND in sufficient time to reach the above-named petitioner's address Name of Company: Bartle Motors Ltd. (in liquidation). for servic~ not later than 4.00 p.m. in the afternoon on the Address of Registered Office: Church Lane, Napier. 29th day of July 1975. Registry of Supreme Court: Napier. 1834 Number of Matter: M.63/73. Amount per Dollar: 50 cents in the dollar. No. M 714/75 First and Final or Otherwise: Second and final. In the Supreme Court of New Zealand When Payable: 14 July 1975. Auckland Registry Where Payable: My office. IN THE MATTER of the Companies Act 1955, and IN TIlE MATTER of SMITH & BROWN MAPLE FURNISHING LIMITED a duly R. ON HING, Official Liquidator. incorporated company having its registered office at 146-152 1829 Symonds Street, Auckland, and carrying on business as a furnishing manufacturer and retailer: THE COMPANIES ACT 1955 NOTICE is hereby given that the order of the Supreme Court of New Zealand dated the 24th day of June 1975 confirming MEETINGS OF CREDITORS AND CONTRHlUTORIES that the amount standing to the credit of the share premium A meeting of the creditors of SERVICE GARAGE account in the books of the company as at 30th June 1974 (HAWARDEN) LTD. (wound up by the Court on 4 July may be distributed to the holders from time to time of the 1975) will be held in the Chamber of Commerce Hall, ordinary shares in the capital of the com,pany was registered corner Oxford Terrace and Worcester Street, Christchurch, by the Registrar of Companies on the 14th day of July 1975. on 6 August 1975, at 11.00 a.m. Notwithstanding the distribution the amount of the autho­ rised share capital of the company remains at $4,800,000 Contributories meeting to follow. consisting of: NOTE: Would creditors please forward their proofs of debt (i) 100,000 "A" preference shares of $2.00 each. as soon as possible. (ii) 9,200,000 ordinary shares of 50 cents each. IVAN A. HANSEN, The issued capital of the company at the date of the Official Assignee, Provisional Liquidator. special resolution remains at $3,426,369 consisting of: Commercial Affairs, Christchurch. (i) 100,000 "A" preference shares of $2.00 each. 1835 (ii) 6,452,737 ordinary shares of 50 cents each. Dated this 15th day of July 1975. IN the matter of the Companies Act 1955, and in the matter D. G. HARKER, Company Secretary. of W. W. BUCHANAN LTD.: 1876 NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 16th day of July 1975 the following special resolution was passed M. No. 690/75 by the company: In the Supreme Court of New Zealand "That the company be wound up voluntarily." Auckland Registry Dated this 16th day of July 1975. IN THE MATTER of the Companies Act 1955, and IN TIlE MATTER of CORPORATE WHOLESALE SUPPLIES LIMITED a duly incor­ A. J. GARFORTH, Liquidator. porated company having its registered office at 5018 1884 Mount Albert Road, Auckland and carrying on business as merchants-A debtor: IN the matter of the Companies Act 1955, and in the matter Ex PARTE: PAPATOETOE MALL EXTENSIONS LIMITED a duly of BANDAG FINANCE PTY. LTD.: incorporated company having its registered office at Auck­ land, property owners-A Creditor: NOTICE is hereby given that Bandag Finance Pty. Ltd. an overseas company registered in New Zealand under number NOTICE is hereby given that a petition for winding up the 0/945, intends to cease to have a place of business in New abovenamed company by the Supreme Court was on the Zealand as at the 31st day of October 1975. 13th day of June 1975 prelsented to the Supreme Court by PAPATOETOE MALL EXTENSIONS LIMITED of Auckland, property Dated this 2nd day of July 1975. owners and that the said petition is directed to be heard BANDAG FINANCE PTY. LTD. before the Court sitting at Auckland on the 13th day of 1696 August 1975 at 10 o'clock in the forenoon and any creditor 24 JULY THE NEW ZEALAND GAZETTE HiSS

or contributory of the said company desirous to support or petition may appear at the time of hearing in person or oppose the making of an order on the said petition may appear by his counsel for that purpose; and a copy of the petition at the time of the hearing in person or by his counsel for will be furnished by the undersigned to any creditor or the purpose; and a copy of the petition will be furnished contributory of the said company requiring a copy on pay­ by the undersigned to any creditor or contributory of the ment of the regulated charge for the same. said company requiring a copy on payment of the regulation G. H. SKEA1ES, Counsel for the Petitioner. charge for the same. Address for Service: Messrs Murdoch Ross Price & Hall, A. D. BANBROOK, Solicitor for the Petitioner. Solicitors, 5th Floor, Guardian Assurance Building, Corner The petitioner's address for service is at the ornces cf of Queen and Darby Streets, Auckland 1. Messrs. Hesketh & Richmond, Solicitors, 7th Floor, Norwich NOTE-Any person who intends to appear on the hearing Union Building, Corner Queen and Durham Streets, Auck­ of the said petition must serve on or send by post, to the land 1. above-named, notice in writing of his intention so to do. NOTE: Any person who intends to appear on the hearing The notice must state the name, address, and description of the petition must serve on or sepd by post to the abovc­ of the firm. and un address for service within 3 miles of named, notice in writing of his intention to do so. The the office of the Supreme Court at Auckland, and must be notice must state the name, address and description of the signed by the person or firm, or his or their Solicitor (if person or, if a firm, the name, address and description of any), and must be served, or, if posted, must be sent by the firnl ane! an address for service within 3 miles of the po~t in sufficient tim~ to reach the above-named petitioner's office of the Supreme Court at Auckland and must be signed address for service not later than 4 o'clock in the afternoon by the ,person or firm or his or their Solicitor (if any) Gnd of the 29th day of July 1975. must be served on, or, if posted, must be sent by post in sufficient time to reach the abovenamed petitioner's address 1908 for service not later than 4.00 p.m. in the afternoon of rhe 12th day of August 1975. M. No. 845/75 1851 In the Supreme Court of New Zealand ------Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER No. M. 846/75 of TAKAPUNA EARTH MOVER,S (1970) LIMITED a duly incor­ fn the Supreme Court of New Zealand porated company having its registered office at L. R. Allen, Auckland Registry Russell & Somers Building, Customs Street Auckland, con­ IN TilE MATTER of the Companies Act 1955, and IN THE MATTER tractor:; : of HENDERSON SUEETMETALS LIMITED a duly incorporated NonCE is hereby given that a petition for the winding-up cO:llpany having its registered office at 1 Ratanui Street, of the abovenamed company by the Supreme Court was on I !'~ndcrson, Auckland and carrying on business as manu­ lhe 14th day of July 1975 presented to the said Court facturcrs of jigs and tools and all things incidental thereto: by REDVALE LIME COMPANY LIMITED a duly incorporated NOTICE is hereby given that a petition for the winding up company havin3 its registered office at the Power Board of the above-named company by the Supreme Court was on Building 187 Queen Street Auckland, merchants and that the 15th day of July 1975 presented to the said Court by the said petition is directed to be heard before the Court KENNY INDUSTRIES LIMITED a duly incorporated company si tting at Auckland on the 13th day of August 1975 at having its re;;istered office at Christchurch and carrying ('n 10 o'clock in the forenoon And any creditor or contributory business as general and precision engineers and that the said of the said company desirous to support or oppose the petition is directed to be heard before the Court sitting at making of an order on the said petition may appear at A uckland on the 30th day of July 1975 at 10 o'clock in the the time of 3earing in person or by his counsel for that forenoon; and any creditor or contributory of the said purpose and a copy of the petition will be furnished by company desirous to support or oppose the making of an the undersigned 10 any creditor or contributory of the said order on the said petition may appear at the time of hearing company requiring a copy on payment of the regulated in person or by his counsel for that purpose; and a copy charge for the same. of tht' petition will be furnished by the undersigned to any C. J. JOHNSON, Solicitor for the Petitioner. creditor or contributory of the ~aid company requiring a copy on payment of the regulated charge for same. Address for Service: At lhe offices of Messrs. Jackson Russell Tunks & West Solicitors, 23 Shortiand Street Auck­ JOHN NICHOLSON MATSON, Solicitor for the Petitioner. land 1. The petitioner's address for service is at the offices of NOTE: Any person who intends to appear on the hearing Messrs Stewart Johnston Campbell Drummond & Co., Solici­ of the said petition must serve on or send by post to the tors, 5th Floor, A.N.Z. House, Cnr Queen & Victoria Streets, abovenamcd notice in writing of his intention so to do. Auckland 1. The notice must state the name, address and description Anv person who intends to appear on the hearing of the of th',! person, or, if a firm, the name, address and descrip­ s8id petition must serve on or send by post, to the above­ tion of the firm and an address for service within 3 miles named, notice in writing of his intention so to do. The notice of the offic:; of the Court at Auckland and must be signed must state the name, address, and descri,ption of the person, by the person or firm or his or their Solicitor (if any) and or, if 'l firm, the name, address, and description of the firm, must be served or, if posted, must be sent by post in and an address for service within 3 miles of the office of sufficirnt time to reach the above-named petitioner's address the Supreme Court at Auckland, and must be signed by the for sl~rvice not later than 4 o'clock in the afternoon of the person or firm, or his or their solicitor (if any), and must 12th day of August 1975. be served, or, if posted, must be sent by post in sufficient time to reach the abovenamed petitioner's address not later 1885 than 4 o'clock in the afternoon of the 29th day of July 1975. ----.--- 1858 In the Supreme Court of New Zealand Rotorua Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER M. No. 340/75 of TAURANGA NEW HOME CONSULTANTS LIMITED a duly In the Supreme Court of New Zealand incorporated company having its registered office at Murray Auckland Registry Crossman & Partners, Chartered Accountants, Church iII IN THE MATTER of the Companies Act 1955, and IN THE MATTER Building, Grey Street, Tauranga, and carrying on business of TOOMEY'S ENTERPRISES LIMITED a duly incorporated as builders: company having its registered office at 5-9 Carlton Gore NOTICE is hereby given that a petition for the winding up Road, Auckland 3 and carrying on business in and about of the abovenamed company by the Supreme Court was the City of Auckland as a property developer: on the 9th day of July 1975 presented to the said Court NOTICE is hereby given that a petition for the winding by INTERIOR JOINERY AND TIMBER LIMITED a duly incor­ UP of the above-named company by the Supreme Court was, porated com,pany having its registered office at Auckland on the 27th day of March 1975, presented to the said and carrying on the business of interior joinery and timber COllrt hy DeSMOND FRANCIS FJTZGE~AW of Auckland supplies and the said petition is directed to be heard before drainage contractor. And that the said petition is directed the Court sitting at Rotorua on Friday the 12th day of to be heard before the Court sitting at Auckland on the September 1975 at IO o'clock in the forenoon; and any 30th day of July 1975, at 10 o'clock in the forenoon and creditor or contributory of the said company desirous to ,"ny creditor or contributory of the said company desirous support or oppose the making of an order on the said to support or oppose the makine of an order on the said petition may appear at the time of hearing in person or 1656 THE NEW ZEALAND GAZEITE No. 62

by his counsel for that purpose; and a copy of the petition NOTE-Any person who intends to appear on the hearing will be furnished by the undersigned to any creditor or con­ of the said petition must serve on or send by post to the tributory of the SaId company requiring a copy on payment abovenamed, notice in writing of his intention so to do. The of the regulated charge for the same. notice must state the name, address and description of the P. H. COONEY, Solicitor for Petitioner. person or if a firm, the name, address and description of the firm and an address for service within 3 miles of the office of This notice was filed by Paul Hoskins Cooney, solicitor, the Supreme Court at Invercargill and must be signed by the for the petitioner. The petitioner's address for service is at person or firm, or his Solicitor (if any) and must be served the offices of Messrs. Urquhart Roe & Partners, Solicitors, or if posted must be sent by post in sufficient time to reach Haupa,pa Street, Rotorua. the abovenamed ,petitioner's address for service not later than NOTE-Any person who intends to appear at the hearing 4 o'clock on the 14th day of August, 1975. of the said petition must serve on or send by post, to the This advertisement of petition is filed by Peter Herbert abovenamed, notice in writing of his intention to do so. The Thorp solicitor for the petitioner, whose address for service notice must state the name, address and description of the is at the cffices of Messrs Martelli McKegg & Wells. Solicitors, person, or, if a firm, the name, address and description of 86 Symonds Street, Auckland. the firm and an address for service within three (3) miles of the office of the Supreme Court at Rotorua, and must be signed 1854 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 suffi­ cient time to reach the abovenamed petitioner's address for NELSON CITY COUNCIL service not later than 4 o'clock in the afternoon of the 11th IN the matter of the Il'iunicipal Corporations Act 1954, day of September 1975. and in the matter of the Public Works Act 1928: 1850 NOTICE is hereby given that the Nelson City Council proposes under the above-mentioned Acts to execute a certain public work, namely, the widening of Domett Street and Nile No. 58/75 Street East, and for the purpose of such public work, the land describcd in the Schedule hereto, being a corner snipe In the Supreme Court of New Zealand on the Wainui House property situated on the corner of Rotorua Registry Domett Street and Nile Street East, is required to be taken. IN TIffi MATTER of the Companies Act 1955, and IN TIlE MATTER And notice is hereby further given that a plan of the land of NEW ZEALAND TUNA INDUSTRIES LIMITED: so required to be taken is deposited in the public office NOTICE is hereby given that a petition for the winding up of the Town Clerk to the said Council situate in Trafalgar of the above-named company by the Supreme Court at Street, Nelson, and is open for inspection without fee by Rotorua was, on the 29th day of May 1975 presented to ull persons during ordinary office hours. Any inquiries to the said Court by ANDREWS & BEAVEN LIMITED of Christ­ be made to Mr Ferguson, City Engineer's Department. All church, manufacturers, retailers and agents. And that the persons directly affected by the proposal who wish to make said petition is directed to be heard before the Court sitting any objection to the execution of the said public work at Rotorua on the 25th day of July 1975 at 10 o'clock in or to the taking of the land not being an objection to the the forenoon; and any creditor or contributory of the said amount or payment of compensation must state their objec­ company desirous to support or oppose the making of an tions in writing and send same within forty (40) days order on the said petition may appear at the time of hearing from the first publication of this notice to the Town and in person or by his counsel for that purpose; and a copy Country Planning Appeal Board, P.O. Box 12-244, Wellington of the petition will be furnished by the undersigned to any North. A public hearing of any such objection will be held creditor or contributory of the said company requiring a unless the objector otherwise requires and each objector will copy on payment of the regulated charge for the same. be advised of the time and place of the hearing. DAVID MAXWELL PALMER, SCHEDULE Solicitor for the Petitioner. ALL that parcel of land containing 7 square metres, more or less, being part Section 3551, City of Nelson, and being Address for Service: C/- Messrs Duncan, Dennett, Olphert part of the land comprised in certificate of title, Volume 51, & Sandford, Atlantis House, Amohia Street, Rotorua. folio 245 (Nelson Registry), as delineated on S.O. Plan 11932 NOTE: Any person who intends to appear on the hearing and thereon marked "A". of the said lpetition must serve on or send by post, to the Dated at Nelson this 15th day of July 1975. above-named, notice in writing of his intelltion to do so. The G. A. TOYNBEE, Acting Town Clerk. notice must state the name, address and description of the firm, and an address for service within 3 miles of the office 1859 of the Supreme Court at Rotorua, and must be signed by the person or firm. or his or their solicitor (if any), and ONE TREE HILL BOROUGH COUNCIL must be served, or, if pOMed, must be sent by post in suffi­ cient time to reach the above-named petitioner's address for SPECIAL ORDER-CONSOLIDATION OF SPECIAL RATES service not later than 4 p.m. in the afternoon of the 24th NOTICE is hereby given that the following special order resolu­ day of July 1975. tion was passed at a special meeting of the One Tree Hill Borough Council helld on Tuesday, the 17th day of June 1849 1975 and confirmed at a special meeting of the One Tree Hill Borough Council held in the Council Chambers at 5 p.m. on Tuesday, 22nd July 1975 having meantime been advertised In the Supreme Court of New Zealand in the Auckland Star and New Zealand Herald on the 12th day Invercargill Registry of July 1975. IN TIlE MATTER of the Companies Act 1955, and IN TIlE MATTER RESOLUTION of TOYLAND DISTRIBUTORS LIMITED a duly incorporated Passed at meeting held on 17 June 1975: company having its registered office care of Webb, Stark That in pursuance and exercise of the powers vested in it & Company, Cambridge Place, Invercargill and carrying by section 108A of the Municipal Corporations Act 1954, as on business as a distributor: enacted by section 10 of the Municipal Corporations Amend­ ADVERTISEMENT OF PETITION ment Act 1959, and amended by section 13 of the Municipal NOTICE is hereby given that a petition for the winding up Corporations Amendment Act 1974, and all other powers of the abovenamed company by the Supreme Court was on enabling it in that behalf, the One Tree Hill Borough Council the 23rd day of June 1975 presented to the said Court at hereby resolves, by way of special order, that instead of Invercargill by PATRICK INDUSTRIES LIMITED a duly incor­ levying the special rates specified in the First and Second porated company having its registered office at Auckland Schedules hereto to make uniform consolidated special rates and carrying on business there and elswhere as, a toy manu­ set out in paragraphs (a) and (b) hereunder: facturer and that the said petition is directed to be heard (a) A uniform consolidated special (No.1) rate of one before the Court sitting at Invercargill on the 15th day of decimal three nought four (1.304) cents in the dollar August 1975 at 9.30 in the forenoon and any creditor or ($1) upon the annual rateable value of all rateable contributory of the said company desirous to support or property within the Borough of One Tree Hill is oppose the making of an order on the said petition may hereby made an annually recurring rate for the appear at the time of the hearing in :perslOll or by his purpose of paying the annual charges plus 10 percent counsel for that purpose and a copy of the petition will (10%) thereof, payable in respect of the loans secured be furnished by the undersigned to any creditor or contri­ by the special rates set out in the First Schedule. butory of the said company requiring a copy on payment of (b) A uniform consolidated special (No.2) rate of one the regulated charge for the same. decimal two four six (1.246) cents in the dollar ($1) P. H. THORP, Solicitor for the Petitioner. upon the annual rateable value of all rateable property 24 JULY THE NEW ZEALAND GAZETTE

within the No.3 special rating area (Penrose) con­ TRUSTEE SAVINGS BANKS ACT 1948 stituted for the said special rating area as more SOUTHLAND SAVINGS BANK particularly defined in the authenticated special rating list for that area, is hereby made an annually recur­ PURSUANT to section 25 of the Trustee Savings Bank Act 1948 ring rate for the purpose of paying the annual charges (as substituted by section 2 of the Trustee Savings Banks Amend­ plus 10 percent (10%) thereof, payable in respect of ment Act 1968), the Southland Savings Bank hereby gives notice the loans secured by those special rates set out that it has made the following grants: in the Second Schedule. Bands: $ And the One Tree Hill Borough Council hereby further resolves that the consolidated special rates set out above shall City of Invercargill Caledonian Pipe Band (Inc.) 400 be payable in one sum on the 1st day of April in each Gore Pipe Band (Inc.) 100 year at the Council office, 272 Manukau Road, Epsom, to Gore Town and Country Club Band 100 Brian William Archer, or at such other place, or to such Highland Pipe Bands Association of New Zealand other person, for the time being authorised by Council. (Southland Centre) 50 Invercargill Garrison Band (Inc.) .. 400 FIRST SCHEDULE Mataura Kilties Pipe Band 50 Amount of Special Otautau and District Pipe Band (Inc.) 50 Loan Rate in £ (in pence) Pipes and Drums of Winton and Central Southland Great South Road Widening Loan 1952, $22,000 2.12 (Inc.) 50 Great South Road Loan $116,000 (Tram Track Salvation Army Invercargill Citadel Band 150 Removal) 2.12 Tapanui Municipal Brass Band 50 Second Issue $28,000 2.12 Tuatapere Caledonian Pipe Band (Inc.) 50 Third Issue $24,000 (Manukau Road) 2.12 Waimatuku Highland Pipe Band .. 100 Fourth Issue $20,000 (Manukau Road) 2.12 Wyndham and Districts Highland Pipe Band 50 Great South Road Redemption Loan 1965 (Tram Track Removal) $9,600 0.11577 $1,600 Amount of Special Loan Rate in $ (in cents) Education and Cultural: $ Ellerslie and One Tree Hill Stormwater Drainage Loan $550,000 (Joint Special American Field Service-Southland 50 Loan-One Tree Hill share $306,000) 0.5505 Anderson Park Art Gallery (Inc.) .. 50 Stormwater Drainage Loan 1970, $860,000 1.61427 Ballet Society of Southland (Inc.) .. 50 Storm water Drainage Loan 1973, $640,000 0.928 Fiordland Players 50 SECOND SCHEDULE Gore District Historical Society (Inc.) 50 Gore Operatic Society (Inc.) 50 Amount of Special Highland Piping and Dancing Society­ Loan Rate in £ (in pence) Georgetown .. 25 Sanitary Sewer Reticulation Loan 1961, Glengarry 25 $780,000 20.25 Gore and District 50 Sanitary Sewer Reticulation Amount of Special Invercargill 50 Redemption Loans Rate in $ (in cents) Lower Mataura 25 No.1 1971, $24,400 0.08908 Southland 50 No.2 1971, $16,000 0.0595 Waikiwi 25 No.3 1971, $27,000 0.1001 Invercargill Community Arts Society (Inc.) .. 150 NO.4 1971, $16,000 0.0595 Invercargill Repertory Society (Inc.) 50 No.5 1972, $8,000 0.0275 Invercargill Symphonia (Inc.) 100 NO.6 1974, $16,000 0.0477 Kindergartens- No.7 1974, $16,000 0.0477 Clarendon 100 NO.8 1975, $16,000 0.026 Gore 50 Southland 50 Confirming resolution passed at meeting held on Tuesday, Te Anau 50 22 July 1975. Playcentres­ That the special order, passed and adopted at a special Arrowtown 20 meeting of the Council convened for the purpose and held Dipton 20 on Tuesday, 17 June 1975, and providing that, instead of Elston 20 levying the various separate special interest rates as specified Mataura 20 in the First and Second Schedules thereto, Council make Otautau 20 the uniform consolidated special rates set out in paragraphs (a) Riverton 20 and (b) thereto; be and is hereby confirmed and that the Southland 20 Common Seal of the Corporation be affixed to the special Tapanui 20 order in the presence of His Worship the Mayor, Councillors Toi Tois 20 B. F. K. Preddle, S. M. Weight, and the Town Clerk. Waituna 20 The Common Seal of the Mayor, Councillors, and Citizens Wallacetown 20 of the Borough of One Tree Hill was hereunto affixed in Wyndham 20 the presence of: Queenstown and District Historical Society 50 J. M. DICKEY, Mayor. Southland Choral Society (Inc.) 100 B. F. K. PREDDLE, Councillor. Southland Competitions Society (Incl-aria contest .. 750 S. M. WEIGHT, Councillor. Southland Hospital Board-Library Service Kew 500 1827 B. W. ARCHER, Town Clerk. Southland Museum Trust Board (Inc.)-general funding 750 Southland Museum Trust Board (Inc.)-building fund 500 Southland Workers' Educational Association (Inc.) 750 LOCAL GOVERNMENT ACT 1974 Tapanui Drama Club 50 THE Local Government Commission has, pursuant to the University Association of Southland (Inc.) 50 provisions of section 184 of the Local Government Act Wallace Early Settlers Association (Inc.) 100 1974, given its consent dated 11 July 1975 to Rangitikei School Leadership Prizes 340 County Council to apply in respect of the Hunterville Com­ munity the provisions of sections 151 (4) and 152 to 157 $5,280 of the Local Government Act 1974. K. B. O'CONNOR, Chief Executive Officer. Miscellaneous: $ 1879 Amateur Radio Emergency Corps.-Southland section 100 Aparima College-gymnasium appeal 150 FRIENDLY SOCIETY REGISTERED Balfour Baths Committee 100 Borough of Tapanui~ntenary 200 PLTRSUANT to section 16 of the Friendly Societies Act 1909, Civic Amenity Funds- the Milson Community Credit Union with registered office Bluff .. 500 at Milson. Palmer-ston North, is registered as a Specially Gore 1,000 Authorised Society under the Friendly Societies Act 1909. Invercargill 2,000 Dated at Wellington this 17th day of July 1975. Lumsden 500 O. D. GOOD, Registrar of Friendly Societies. Mataura 500 1860 Otautau 500 1658 THE NEW ZEALAND GAZETTE No. 62

M isce II aneous-contin ued $ $ Queenstown 500 Marysville Hostel Advisory Board (Inc.) 500 Riverton 500 Meals on Wheels Association 50 Tapanui 500 National Society on Alcoholism and Drug Dependency 100 Te Anau 500 New Zealand Crippled Children Society (Inc.) 1,250 Winton 500 New Zealand Red Cross Society (lnc.)- Wyndham 500 Eastern Southland 50 Cameron Centre 100 Invercargill Branch 50 Camp Longwood 150 Queenstown Centre 50 Churches Audio Visual Education Committee 100 Southland Centre 300 Cowley Park Trust Board 150 Plunket Societies- Fiordland College Community Swimming Pool Karitane Hospital Board 500 Committee 100 Invercargill Branch 1,300 Fiordland Volunteer Ambulance Service (Inc.) 100 Northern Southland Branch 500 Girls' Brigade New Zealand (Inc.)- Riverton Branch 200 Eastern Southland 20 Tapanui Sub-branch 50 North Invercargill 20 Waikoikoi Sub-branch 50 South Invercargill 20 Waipahi Sub-branch 50 Southland Region 100 Winton Branch 350 Girl Guides Association­ Presbyterian Social Service Association of Southland .. 2,500 Eastern Division 20 Presbyterian Social Service Association of Southland- Gore Local Association 20 Special 200 Mataura 20 Rocks Riverton Senior Citizens 50 Southland Province 100 Royal New Zealand Foundation for the Blind 600 Gore and District Civic Centre Society 500 St. John Ambulance Association- Invercargill Beautifying Society (Inc.) 150 Bluff Sub-centre 250 Invercargill Chamber of Commerce (Inc.) 100 Eastern Southland 250 Mataura Presbyterian Bible Class District Committee .. 150 Invercargill Sub-centre .. 200 National Council of Women (Inc.) 50 Salvation Army Social Service Centre 750 National Council of Women (Inc.)-Special ... 250 Southland Anglican Homes for the Aged Committee .. 750 New Zealand Alpine Club 100 Southland Marriage Guidance Council 100 New Zealand Family Planning 50 Southland Multiple Sclerosis Society (Inc.) 100 New Zealand Radio DX League .. 50 Southland Multiple Sclerosis Society (Inc.)-Bui!ding Norman Kirk Memorial Appeal Fund 500 Fund 250 Oreti Surf Life Saving Club (Inc.) .. 300 Southland Merchant Navy Centre (Inc) lC-O Otara Community Centre 100 Southland Old People's Welfare Council 1,250 Pan Pacific and South-east Asia Women's Association 50 Southland Tuberculosis and Chest Diseases Association Prisoners' Aid and Rehabilitation Society 100 (Inc.) 100 Queenstown Christian Camp Trust Board 150 Victoria Memorial Home Trust Board (Inc.) 800 Riding for the Disabled Association 20 Riverton and District Baths Society (Inc.) 100 $16,500 Royal Forest and Bird Protection Society of New Zealand (Inc.) 100 Grand total $45,530 Royal Life Saving Society-Southland branch 100 Royal New Zealand Air Force-No. 12 Squadron 1789 A.T.C., Invercargill 500 Scouts Association­ Camp Mokotua 50 Scout and Guide Combined Committee Otautau 20 CONTE]'\j'TS Georgetown .. 20 Southland Area 100 Southland Battalion Council-Boys' Brigade New Zealand (Inc.) 100 Page Southland Diabetic Society 20 Southland Methodist Permanent Camp Site Fund 150 ADVERTISEMENTS 1646 Southland Progress League (Inc.) .. 800 Southland Progress League (Inc.), Bluff Hill 100 ApPOINTMENTS 1614 Southland Vintage Car Club (Inc) 50 Southland Youth Adventure Trust (Inc.) 1,500 BANKRUPTCY NOTICES 1644 Te Anau Beautifying Society 50 Tuatapere District Baths Appeal .. 100 DEFENCE NOTICE 1613 Waikaia Recreational Centre (Inc.) 100 West Otago Swimming Pool Committee 100 LAND TRANSFER ACT: NOTICES 1645 Winton Centennial Committee 200 Winton Swimming Club .. 50 MISCELLANEOUS- Wyndham Combined Schools Baths Appeal Committee 100 Young Men's Christian Association (Inc.)- Bobby Calf Marketing Regulations: Notice 1626 Invercargill 1,000 Burial and Cremation Act: Notice 1625 Building fund 4,000 Control of Prices Act: Notice 1643 Young Women's Christian Association of Gore (Inc.) 250 Corrigendum 1611 Youth Hostels Association of New Zealand (Inc.)­ Counties Act: Notice 1624 Invercargill 100 Customs Tariff: Notices. 1628-1631,1635 Queenstown 100 Food and Drug Act: Notice 1625 Te Anau 100 Forests Act: Notices 1625 Freshwater Fish Farming Regulations: Notice 1626 $22,150 Land Act: Notices 1624 Local Authorities Loans Act: Notice 1626 Social WeI/are: $ Maori Affairs Act: Notices 1626 New Zealand Geographic Board Act: Notice 1632 Birthright (Southland) (Inc.) 500 Officiating Ministers: Notices 1615 Bluff Senior Citizens' Association (Inc.) 200 Public Works Act: Notices 1615 Catholic Women's League- Regulations Act: Notice 1642 Mission Circle, Gore .. 50 Reserve Bank: Statement 1642 Cabrini Circle, Invercargill 100 Reserves and Domains Act: Notices 1623-1625 Mission Circle, Invercargill 50 Rural Banking and Finance Corporation Act 1974: Central Southland Senior Citizens' Welfare Centre (Inc.) 200 Notices 1639 Friends of Ward 12 Society (Inc.) 200 Schedule of Contracts: Notice 1642 Gore and District Senior Citizens Club 200 Standards Act: Notice 1628 Heritage (Southland) (Inc) 100 Summary of Trading Banks' Monthly Returns 1641 Intellectually Handicapped Children's Society (Inc.) 1,250 Invercargill Youthline Service 50 PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1611-1613 Price 35c BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1975