No. 30 733

THE GAZETTE Published by Authority

WELLINGTON: THURSDAY, 6 APRIL 1972

CORRIGENDUM Land Taken for Sanitary Works (Disposal of Refuse) Purposes CANTERBURY LAND DISTR!Cf-FAIRLJE BRANCH RAILWAY in Blocks IX, X, XII, and XIII, Port Nicholson Survey District, City of Wellington and Hutt County IN the declaration dated the 6th day of April 1971 published in Gazette, 15 April 1971, No. 27, p. 664, declaring land acquired for a Government work in the Levels and Mackenzie ARTHUR PORRITT, Governor-General Counties and not required for that purpose to be Crown A PROCLAMATION land, for the area thirty-thirdly shown as "3 roods" read "O. 3. 02", which last-mentioned area appears in the original PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie declaration signed by the Minister of Railways. Porritt1 Baronet, the Governor-General of New Zealand, hereby proclaim and declare that the land described in the Schedule (N.Z.R. LO. 26742/58 and 144) hereto is hereby taken, together with a right of way created by transfer No. 783083, and subject to the right of way reserved by Proclamation No. 508582, and a right of way reserved by transfer No. 783085, for sanitary works (disposal of refuse) purposes, and shall vest in the Mayor, Councillors, and Citizens of the City of Wellington as from the date hereinafter CORRIGENDUM mentioned, and I also declare that this Proclamation shall take IN the Proclamation dated the 8th day of March 1972 and effect on and after the 10th day of April 1972. published in Gazette, 16 March 1972, No. 24, page 526, taking land for road in Blocks III and IV, Russell Survey District, and SCHEDULE Block XV, Bay of Islands Survey District, County of Bay of WELLINGTON LAND DISTRICT Islands, pursuant to the Public Works Act 1928, for the area of land containing 2 acres O roods 17.7 perches, being part ALL that piece of land containing 2,124 acres situated in Blocks Rawhiti 2A28 Block fifteenthly described in the Schedule IX, X, XII, and XIII, Port Nicholson Survey District, City of thereto, read 3 acres O roods 17.7 perches, being part Rawhiti Wellington and Hutt County, Wellington R.D., being part 2A8 Block, which last-mentioned area and description appear Section 7, Upper Kaiwharawhara District, Sections 38, 40, 41, in the original Proclamation signed by the Governor-General 70, and part Sections 6, 37, 39, 42, 43, 45, and 69, Terewhiti and Minister of Works. District, and part Sections 24, 25, and 27, Owhiro District, and being also Lot I, D.P. 29398. All certificate of title, No. (P.W. 33/2408; Ak. D.O. 50/15/3/0/45160) 7A/705, Weliington Land Registry. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this 29th day of March 1972. [L.s.J PERCY B. ALLEN, Minister of Works. CORRIGENDUM Goo SAVE nm QUEEN! IN the Second Schedule of Maori Land Development Notice (P.W. 53/362/9; Wn. D.O. 19/2/2/0) Rotorua 1971, No. 44, published in the Gazette, 13 January 1972, No. 1, p. 22, for the words "Ruatoki A43C" read "Ruatoki A34C"; for the words "Ruatoki A43H" read "Ruatoki A43H2" which last-mentioned wordG appear in the Land Taken for Road in Block I, Russell Survey District, original notice signed on behalf of the Secretary for Maori Bay of Islands County and Island Affairs. In the same Schedule, for "Ruatoki B26B: area, 18 acres ARTHUR PORRITT, Governor-General 3 roods 29 perches" read "Rua:toki B26B : area, 19 acres A PROCLAMATION 3 roods 29 perches" and for "Ruatoki B56B: area, 6 acres PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie 2 roods 31 perches" read "Ruatoki B56B: area, 56 acres Porritt, Baronet, the Governor-General of New Zealand, 2 roods 31 perches" which last-mentioned areas appear in hereby proclaim and declare that the land described in the the original notice signed on behalf of the Secretary for Schedule hereto is hereby taken for road; and I also declare Maori and Island Affairs. that this Proclamation shall take effect on and after the 10th (M. and I.A. H.O. 63/56; D.O. l0A) day of April 1972. 734 THE NEW ZEALAND GAZETTE No. 30

SCHEDULE Consenting to Land Being Taken for a Public Convenience in the City of Whangarei NOR1H AUCKLAND LAND DISTRICT ALL that piece of land containing 1 acre and 36 perches situated in Block 1, Russell Survey District, North Auckland ARTHUR PORRITT, Governor-General R.D., and being part Johnson's Grant; as the same is more ORDER IN COUNCIL particularly delineated on the plan marked M.O.W. 25976 (S.O. 45880) deposited in the office of the Minister of Works At the Government Buildings at Wellington this 27th day of at Wellington, and thereon coloured yellow. March 1972 Given under the hanc of His Excellency the Governor­ Present: General, and issued under the Seal of New Zealand, this THE RIGHT HON. J. R. MARSHALL PRESIDING IN CoUNCIL 29th day of March 1972. PURSUANT to the Public Works A'Ct 1928, His Excellency [L.S.] PERCY B. ALLEN, Minister of Works. the Governor-General, acting by and with the advice and consent of the Executive Council, hereby consents to the Goo SAVE THE QUEEN! land described in the Schedule hereto being taken for a (P.W. 33/1166; Ak. D.O. 50/15/3/0/45880) public convenience.

SCHEDULE Land Taken for Road in Block XIV, Waipakura Survey NOR1H AUCKLAND LAND DISTRICT District, W aitotara County ALL those pieces of land situated in Block IX, Whangarei Survey District, City of Whangarei, North Auckland R.D., ARTHUR PORRITT, Governor-General described as follows: A PROCLAMATION A. R. P. Being PURSUANT to the Public Works Act 1928, I, Sir Arthur 0 0 0.03 Part Lot 1, D.P. 28979; coloured yellow on plan. Espie Porritt, Baronet, the Governor-General of New 0 0 0.8 Part Allotment 1, Whangarei Parish (Part Zealand, hereby proclaim and declare that the land R.O.W. created by T. 337488, A190217 and described in the Schedule hereto is hereby taken for road; A327131); coloured blue on plan. and I also declare that this Proclamation shall take effect on and after the 10th day of April 1972. As the same are more particularly delineated on the plan marked M.O.W. 26055 (S.O. 47107) deposited in the office of the Minister of Works at Wellington, and thereon SCHEDULE coloured as above-mentioned. WELLINGTON LAND DISTRICT P. J. BROOKS, Clerk of the Executive Council. ALL those pieces of land situated in Block XIV, Waipakura (P.W. 24/2698; Ak. D.O. 50/15/15/0/47107) Survey District, Wellington R.D., described as follows: A. R. p. Being O O 7.3 Part Lot 5, D.P. 3407, being part Section 79, Alteration and Redefinition of the Boundaries of the right bank ; coloured orange Whangamomona Pest Destruction District (Notice No. 229 on plan. Ag. 20891A) 3 0.1 Part Lot 5, D.P. 3407, being part Sections 78 and 79, right bank Wanganui River; coloured ARTHUR PORRITT, Governor-General orange on plan. 0 0 0.3 Part Lot 4, D.P. 3407, being part Section 77, ORDER IN COUNCIL right bank Wanganui River; coloured sepia At the Government Buildings at Wellington this 20th day of on plan. March 1972 As the same are more particularly delineated on the Present: plan marked M.O.W. 26062 (S.O. 28439) deposited in the office of the Minister of Works at Wellington, and thereon THE RIGHT HoN. J. R. MARSHALL PRESIDING IN COUNCIL coloured as above-mentioned. PURSUANT to rthe Agricultural Pests Destruction Act 1967, His Given under the hand of His Excellencv the Governor­ Excellency the Governor-General, acting by and with the General, and issued under the Seal of New Zealand, this advice and consent of the Executive Council, hereby makes the 25th day of March 1972. following order. [L.S.] PERCY B. ALLEN, Minister of Works. ORDER Goo SAVE THE QUEEN! 1. This Order may be cited as the Whangamomona Pest (P.W. 39/14/1; Wg. D.O. 44/646) Destruction District Order 1972. 2. The boundaries of the Whang,amomona Pest Destruction District, which was constituted by Order in Council on the Land Taken for Street in the City of Rotorua 22nd day of February 1926*, are hereby altered and redefined and, as from the comtµ.encement of this order, the boundaries ARTHUR PORRITT, Governor-General of the said district shall be those specified tin the Schedule A PROCLAMATION hereto. PURSUANT to the Public Works Act 1928, I, Sir Arthur Espie Porritt, Baronet, the Governor-General of New Zealand, SCHEDULE hereby proclaim and declare that the land described in the BOUNDARIES OF WHANGAMOMONA PEST DESlRUCTION DISTRICT Schedule heret-o is hereby taken for street and shall vest in the Mayor, Councillors, and Citizens of the City of ALL that area in the Taranaki Land District being portions of Rotorua, as from the date hereinafter mentioned; and I also the Stratford ·and Taumarunui Counties containing 297,440 declare that this Proclamation shall take effect on and after acres, more or less, bounded by a line commencing at the the 10th day of April 1972. southernmost corner of Section 36, Block VI, Ng,atimaru Survey District, being a point on the confiscation line; thence north­ easterly along rthe confiscation line to the south-western SCHEDULE boundary of Section 11, Block XV, Upper Waitara Survey Soum AUaa.AND LAND DISlRICT District; thence along that boundary to and along the western ALL that piece of land containing 0.8 of a perch situated boundary of the said Section 11 and its production to the in Block XIII, Rotoiti Survey District, being part Lot 1, northern side of Tirangii Road; thence north-westerly along the D.P. S. 10589; as the same is more particularly delineated northern side of that road to the western boundary of Section on the plan marked M.O.W. 26092 (S.O. 45690) deposited 9, Block XV, Upper Waitara Survey District; thence northerly in the office of the Minister of Works at Wellington, and generally along the western boundaries of the s·aid Section 9, thereon coloured yellow. and Section 1, Block XVI, Upper Waitara Survey D[strict, to Given under the hand of His Excellency the Governor­ the south-western boundary of Section 2, Block XVI, afore­ General, and issued under the Seal of New Zealand, said; thence south-easterly along that boundary to the eastern this 29th day of March 1972. boundary of the said Section 2; thence northerly along tha,t boundary and the eastern boundary of Section 8, Block XII, [L.s.] PERCY B. ALLEN, Minister of Works. Upper Waitara Survey District, and its production to the Goo SAVE THE QUEEN! northern side of Mangere Road; thence westerly along the (P.W. 51/3868; Hn. D.O. 43/2/0/9) northern side of Mangere Road to the earstern boundary of 6 APRIL THE NEW ZEALAND GAZETTE 7.35

part Section 3, Block XII, aforesaid; thence generally northerly, generally north-easterly and south-easterly up the middle of along the eastern boundary of the said part Section 3 and its that river to a point in line with the north-eastern boundary production to the middle of the Mangaowata Stream; thence of Section 10, Block V, Ngatimaru Survey District; thence generally north-easterly up the middle of that stream to a south-easterly generally to and along the north-eastern point in line wtith the western boundary of part Section 2, boundary of the said Section 10, crossing Tunupo Road t,o Block XII, aforesaid; thence northerly to and along that and north-easterly along the north-western boundary of boundary to and north-easterly along its north-western Section 14, Block V, Ngatimaru Survey District, to and again boundary to the south-western boundary of Section 5, Block south-easterly along the north-eastern boundaries of the V, Pouatu Survey District; thence south-easterly along that said Section 14 and Section 15, Block V, aforesaid to the boundary to and generally north-easterly along the south­ southern boundary of Section 40, Block VI, Ngatimaru eastern boundaries of the said Section 5, and Sections 6 and Survey District; thence easterly generally along the southern 7, Block V, aforesaid, to the southern side of the Makino boundary of that section to Mangaoapa Road; thence along North Road; thence along a right line across that road and a night line across that road to and along the southern across Section 8, Block V, aforesaid, to the southernmost boundary of Section 3, Block VI, aforesaid, to the north­ comer of Section 8, Block I, Pouatu Survey District; thence westerly along the north-eastern boundary of that section northerly and north-westerly along the eastern and north­ to and generally easterly along the southern boundary of eastern boundaries of the last-mentioned section to the south Section 41, Block VI, aforesaid, to the south-western boundary side of Moki Road; theIJ1ce along a right line acwss Moki of Section 2, Block VI, aforesaid; thence south-easterly Road to the south-western corner of Section 4, Block I, Pouatu generally along the south-western boundaries of the said Survey District; thence generally northerly along the western Section 2 and Section 36, Block VI, Ngatimaru Survey District, boundaries of the said Section 4 and Section 2, Block XIII, to the point of commencement. Waro Survey D1strict, to and along a right line across Crown P. J. BROOKS, Clerk of the Executive Council. land intersecting the said Section 2 to and again northerly along the western boundary of that section to the southern *Gazette, 1926, Vol. I, p. 529 side of Rerekapa Road; thence along a right line across that road to and north-easterly along the north-western boundary of Section 9, Block XIII, aforesaid, to that section's northern­ Constitution of the West Coast Electric Power Board most corner; thence south-easterly along the north-eastern boundaries of the said Section 9 and Sect.ion 10, Block XIII, aforesaid, to and easterly along the northern boundaries of ARTHUR PORRITT, Governor-General the last-mentioned section and parts Section 5, Block XN, ORDER IN COUNCIL Waro Survey District, to the western side of Okau Road; At the Government Buildings at Wellington this 27th day of thence by right line to and easterly generally along the March 1972 northern boundary of Section 8, Block XIV, aforesaid, to the northern side of Mount Damper Road; thence easterly and Present: northerly generally along the northern and western sides of that THE RIGHT HON. J. R. MARSHALL PRESIDING IN COUNCIL road to the northern boundary of Block XV, Waro Survey PURSUANT to the Electricity Distribution Commission Act District; thence easterly along the northern boundary of Blocks 1967, His Excellency the Governor-General, acting by and XV and XVI to the confiscation line; thence south-westerly with the advice and consent of the Executive Council, hereby along that line to the eastern boundary of Block XV, Waro makes the foll.owing order. Survey District; thence due south along that boundary and its production to the south-eastern boundary of part Section 9, ORDER Block VII, Pouatu Survey District; thence south-westerly along that boundary and its production to the middle of the 1. Interpretation-In this order, unless the context other­ Tang,arakau River and thence down the middle of that river wise requires,- to where it is intersected by south-western boundary of "Appointed day" means 1 April 1972. Maraekowhai ASH; thence south-easterly along that boundary "The Board" means the West Coast Electric Power and its production to and along the south-western boundary Board constituted under clause 3 of this order. of Maraekowhai ASE and its production to and along the "Original boards" means the Grey Electric Power Board, south-western boundary of Maraelmwhai A5Cl to and along the Westland Electric Power Board, and the Amethyst the south-western boundaries of Maraekowhai ASF and A3Bl Electric Power Board, as constituted on the appointed and the last-mentioned boundary produced to the middle of day. the Wanganui River; thence south-westerly generally down the "Original districts" means the districts of the original middle of that river to its southernmost intersection with a boards. right line between Trig. Station Whakaihuwaka on Mount 2. Constitution of West Coast Electric Power District­ Humphries and the confluence of the Wanganui and Tanga­ The original districts are hereby united and together extended rakau Rivers; thence south-westerly alung that right line to form the West Coast Electric Power District as defined ,to Trig. Station Whakaihuwaka aforesaid; thence north-westerly in the First Schedule hereto. along the south-western boundary of Pahautuhia Block to the 3. Constitution of West Coast Electric Power Board­ north-eastern corner of Section 19, Block XIII, Mahoe Survey The West Coast Electric Power Board is hereby constituted District; thence along the eastern boundaries of Sections 19 for the purpose of administering the supply of electricity and 20, Block XIII, Mahoe Survey District, to and along the in the West Coast Electric Power District, and is hereby southern boundary of Section 21, Block XVI, Ngatimaru deemed to be a board constituted under the Electric Power Survey District, to the eastern boundary of Block IV, Omoana Boards Act 1925. Survey District; thence southerly and westerly generally along 4. Original Boards Dissolved-(a) The original boards are the eastern and southern boundaries of the aforesaid Block N, hereby dissolved. and the southern boundaries of Blocks III and II. Omoana (b) All assets, liabilities, credits, debts, and choses in Survey District, to the southernmost comer of part Section 10, action of the original boards, including all unpaid rates Block II, aforesaid; thence north-westerly generally along the levied by the original boards and the benefit of or liability south-western boundary of that ,section and its production to of or for any legal proceedings by or against the original the middle of the Mangaehu Stream; thence generally north­ boards, shall become the assets and liabilities of the Board westerly down the middle of that strea:m to its confluence with on the appointed day, and the Board shall have the full the Mangaotuku Stream and thence up the middle of that right and privilege to get in all such assets and liabilities stream to !its intersection with the southern boundary of and to sue for and recover all such debts and other matters Section 3S, Tututawa Settlement, in Block XN, Ngat.imaru and things as the original boards would have been entitled Survey District; thence easterly along that boundary to the to do but for this order. north-western side of Mangaotuku Road; thence south-westerly (c) The assets and liabilities of the original boards shall along that side to and north-westerly generally along the north­ be shown in the Board's accounts at the values shown in eastern side of Mangaotuku Road and its production to the the current audited statements of accounts of the original northern side of Ohura Road; thence westerly generally along boards. that side to and crossing Walters Road along a right line to 5. Representation----J(a) On and after the appointed day and south-westerly generally along the north-western side of each group of constituent districts which is bracketed together Ohura Road to the eastern side of Douglas Road; thence in the first column of the Second Schedule hereto shall northerly up the eastern side of Douglas Road to Makuri be a combined district for the purposes of the Electric Road and along a right line across that road to and again Power Boards Act 1925. northerly along the eastern side of Douglas Road to the (b) The local authority of the constituent district southern side of Kiore Road; thence along a right line across distinguished in the first column of the Second Schedule Kiore Road to and north-westerly generally along the gener­ hereto by the letter "P" shall be the principal local authority ally north-eastern side of Douglas Road and its production of the combined district of which that constituent district across Tunupo Road to the middle of the Waitara River; thence forms part. 7;36 THE NEW ZEALAND GAZETTE No. 30

(c) The number of representatives of each constituent Trig. Station Z, Mount Haast, in Block I, Lewis Survey district or combined district shall be the number specified District, Westland Land District; thence south-easterly in the Second Schedule hereto opposite the name of that generally along the north-eastern boundary of Reserve 1807 constituent district or combined district. to the Grand Dutchess, a peak on the summit of the ( d) The first representatives ,of the constituent districts, Main Divide; thence south-westerly generally along the and combined districts shall be those persons who, prior summit of the said Main Divide to a peak known as to the appointed day, have been nominated by the original Popes Nose; thence south-westerly generally along the boards to occupy seats on the Board. summit of the Southern Alps through Avalanche Peak, ( e) The first representatives shall hold office until the Mount French, Mount Joffre, Mount Bevan, Mount Barff, next triennial local body election, and all subsequent Mount Liverpool, Mount Maori, Mount Maoriori, The representatives of the constituent districts and combined Snowman, Mount Lydia, Mount Tiber, and Mount Ian to districts shall be elected by the electors of those districts. Albert Peak; thence northerly generally along the range 6. Tariffs-The tariffs charged by each of the original confining the western side of the Olivine lee Plateau, boards as at 31 March 1972 shall remain in force until through the peaks: Gates, Intervention, The Tower, Ark, new tariffs are fixed by the Board. The equalisation of Darkness Peak, and Mount Temple, to Typhoon Peak; tariffs throughout the area shall be effected by the Board thence north-westerly generally to and along the ridge within 3 years of the appointed day. dividing the watersheds of Limbo Stream and the Red Pyke River through Simonin Pass to Red Mountain; thence 7. Staff-As required by the Local Authorities (Employ­ north-easterly generally along the summit of the Red Hill ment Protection) Act 1963, the Board shall continue to Range to the summit of the ridge that divides the catch­ employ all permanent employees of the original boards. ments of Durwards Creek and the Jerry River; thence 8. Hydro-Electric Ltd.-The Board shall westerly generally along the said ridge through Trig. acquire without undue delay, all assets of Fox Glacier Station YO, Telescope Hill, over Pyke Saddle to Trig. Hydro-Electric Ltd., excepting the stand-by diesel plant, Station YQ, Mount Beck, a peak on the summit of the at a price and with a method of payment to be approved McKenzie Range; thence south-westerly generally along the bv the Electricity Distribution Commission. The Board shall summit of the said range to the point of commencement. extend the system supplied from the New Zealand Electricity As the said area is shown outlined on the plan marked Department to include the district now supplied by Fox N.Z.E.D. 849 deposited in the office of the New Zealand Glacier Hydro-Electric Ltd. and shall take whatever steps Electricity Department at Wellington. are necessary to ensure an adequate supply in that area. 9. Orders in Council Revoked and Effective Date­ (a) The Orders in Council specified in the Third Schedule SECOND SCHEDULE hereto, relating to the original boards, are hereby revoked. REPRESENTATION (b) This order shall come into force 'on the appointed day. Number of Constituent Districts Repre'Sentatives FIRST SCHEDULE Greymouth Borough 3 Hokitika Borough 1 WEST COAST ELECTRIC POWER DISTRICT Part lnangahua County 1 ALL that area in the Nelson, Westland, and Otago Land Grey County (P) } Districts, bounded by a line commencing at Trig. Station YZ, Runanga Borough 2 Awarua Point, in Block XII, Awarua Survey District, West­ Parts Buller County land Land District, and proceeding north-easterly generally Northern and Central Ridings of Westland County 1 along the sea coast to the south-western corner of Section 15, Southern Riding of Westland County 1 Block V, Brighton Survey District, Nelson Land District; thence easterly along the northern boundaries of Blocks IX, X, XI, and XII, Brighton Survey District, Nelson Land THIRD SCHEDULE District, to the south-eastern boundary of the Buller County ORDERS IN COUNCIL REVOKED as described in Gazette, 1922, page 231; thence north­ Date Gazette Reference easterly generally along the said county boundary passing 31 May 1971 10 June 1971, p. 1096 through Mount Priestly, Mount Faraday, and Mount Uriah 24 May 1971 3 June 1971, p. 1044 to Trig. Station BB, Berlins Bluff; thence northerly along 11 March 1%8 21 March 1968, p. 464 the eastern boundary of Block VIII, Ohika Survey District, 19 July 1967 27 July 1967, p. 1266 Nelson Land District, to a point in line with the southern 3 November 1965 11 November 1965, p. 2006 boundary of Section 54, Block VIII, aforesaid; thence 29 September 1965 7 October 1%5, p. 1722 westerly to and along that boundary and northerly, westerly, 22 July 1%4 30 July 1%4, p. 1210 and again northerly along the western boundary of the 1 July 1964 2 July 1%4, p. 1076 said Section 54 and the southern and western boundaries 14 August 1963 15 August 1963, p. il57 of Section 1, Block VIII, aforesaid and the last-mentioned 12 July 1961 13 July 1961, p. 985 boundary produced to the middle of the Buller River; 26 August 1959 27 August 1959, p. 1186 thence north-easterly generally up the middle of that river 8 July 1959 9 July 1959, p. 904 to its intersection with the northern boundary of Block IV, 13 April 1959 ...... 23 April 1959, p. 520 Inangahua Survey District, Nelson Land District, being 10 September 1958 11 September 1958, p. 1204 a point opposite the south-easternmost corner of Section 2, 31 March 1958 ...... 10 April 1958, p. 467 Block IV, aforesaid; thence easterly generally along the 12 May 1954 ...... 13 May 1954, p. 826 northern boundaries of the said Block IV and Blocks V 23 February 1954 4 March 1954, p. 335 and VI, In:angahua Survey District, Nelson Land District, 23 June 1948 ...... 1 July 1948, p. 810 to the north-eastern corner of the last-mentioned block; 16 September 1935 19 September 1935, p. 2656 thence southerly along the eastern boundaries of the said 31 August 1931 ...... 3 September 1931, p. 2527 Block VI and Block X, lnangahua Survey District, Nelson Land District, to the south-western boundary of the Buller P. J. BROOKS, Clerk of the Executive Council. County as described in Gazette, 1922, page 231; thence (N.Z.E.D. 10/0/ 18) north-westerly along the said county boundary to its intersection with the eastern boundary of Block V, Inangahua Survey District, Nelso,n Land District; thence southerly along the eastern boundaries of the said Block V Consenting to the Use of the Word "National" and Btocks IX and XIII, Inangahua Survey District, Nelson Land District, and Bfocks III, VII, XI, and XV, Reefton Survey District, Nelson Land District, and Block III, ARTHUR PORRITT, Governor-General Waitahu Survey District, Nelson Land District, to the south­ eastern corner of the last-mentioned block; thence westerly ORDER IN COUNCIL along ,the southern boundaries of that block and Blocks II At the Government Buildings at Wellington this 20th day of and I, Waitahu Survey District, Nelson Land Distdct, to March 1972 the north-eastern corner of Block V, Waitahu Survey District, Nelson Land District; thence southerly along the Present: eastern boundaries of that block and Blocks IX and xm, THE RIGHI' HON. J. R. MARSHALL PRESIDING IN COUNCIL Waitahu Survey District, Nelson Land District, and Block I, PURSUANT to the Police Offences Act 1927, His Excellency Pohaturoa Survey District, Westland Land District, to the the Governor-General, acting by and with the advice and middle of the Grey River; thence easterly generally up consent of the Executive Council, hereby consents to the the middle of the said Grey River to its confluence with use of the word "National" as set out in the Schedule Snow Creek; thence no,rth-easterly along a right line to hereto. 6 APRIL THE NEW ZEALAND GAZETTE 737

SCHEDULE The Intellectually Handicapped Children's Society IN the title "National Arts Service" t-o describe the new arts (Incorporated), Nelson Branch, Order 1972 service instituted by the Queen Elizabeth II Arts Council of New Zealand. ARTHUR PORRITT, Governor-General P. J. BROOKS, Clerk of the Executive Council. ORDER IN COUNCIL (I.A. Cul. 5/4/3) At the Government Buildings at Wellington this 31st day of January 1972 Present: Members of the New Zealand Historic Plac.es Trust Appointed THE RIGIIT HoN. SIR KEITH HOLYOAKE, G.C.M.G., C.H., PRESIDING IN COUNCIL ARTHUR PORRITT, Governor-General PURSUANT to section 4 of the Disabled Persons Employment ORDER IN COUNCIL Promotion Act 1960, His Excellency the Governor-General, At the Government Buildings at Wellington this 20th day of acting by and with the advice and consent of the Executive March 1972 Council, hereby makes the following order. Present: ORDER THE RIGHT HON. J. R. MARSHALL PRESIDING IN COUNCIL 1. This order may be cited as the Intellectually Handicapped PURSUANT to section 5 of the Historic Places Act 1954, Children's Society (Incorporated), Nelson Branch, Order 1972. His Excellency the Governor-General, acting by and with the advice and consent of the Executive Council and on the 2. The Intellectually Handicapped Children's Society (Incor­ recommendation of the Minister of Internal Affairs, hereby porated), Nelson Branch, an organisation approved by the appoints the under-mentioned persons to be members of Minister of Labour under section 3 of the Disabled Persons the New Zealand Historic Places Trust. Employment Promotion Act 1960, is hereby granted exemption in respect of the sheltered workshop at 13 Bolt Road, Tahuna­ Nominated by the New Zealand Library Association: nui, .Nelson, from: Michael Garnstone Hitchings, B.A., A.N.Z.L.A., (a) All the provisions of every award and industrial agree­ for a term of 3 years expiring on 31 March 1975. ment which would otherwise be applicable in respect Nominated by the New Zealand Institute of Architects: of persons employed in that workshop; and (b) Section 34 of the Factories Act 1946 and all the Kenard Robert Charles Rowe, F.N.Z.I.A., A.R.I.B.A., provisions of the Annual Holidays Act 1944 and the for a term of 3 years expiring on 31 March 1975. Minimum Wage Act 1945. Nominated by the New Zealand Vice-Chancellors' Committee: P. J. BROOKS, Clerk of the Executive Council. Professor Maurice Peter Keith Sorrenson for a term expiring on 31 March 1973. P. J. BROOKS, Clerk of the Executive Council. The Intellectually Handicapped Children's Society (Incorporated), Wellington Branch, Order 1972 (I.A. Cul. 10/4/2) ARTHUR PORRITT, Governor-General ORDER IN COUNCIL Authorising the Auckland Harbour Board to Reclaim Endowment Foreshore at Hohson Bay, Wait

The appointment of Lieutenant Commander J. Grant is Ian Lemual Taylor to be 2nd Lieutenant (on prob.) with extended until 8 February 1973. effect from 2 December 1971. Lieutenant F. G. George to be Lieutenant Commander with 16th Field Regiment, RNZA effect from 22 February 1972. Lieutenant P. R. E. Brown to be Lieutenant Commander 2nd Lieutenant B. K. Frith, DIP.PHARM., to be Lieutenant with with effect from 1 February 1972. effect from 11 August 1971. Lieutenant (temp. Lieutenant Commander) (SP) G. J. 2nd Lieutenant A. H. Smith to be Lieutenant with effect Power relinquishes the temp. rank of Lieutenant Commander from 9 December 1971. with effect from 13 March 1972. The commission of 2nd Lieutenant (on prob.) A. H. M. The appointment of Lieutenant A. W. Bullock is extended Allison is confirmed. until 1 December 1976. The commission of 2nd Lieutenant (on prob.) D. M. Hindle Temp. Lieutenant P. J. Davey to be Lieutenant with effect is confirmed. from 21 February 1972. Midshipman N. D. Leith to be Ensign with effect from 5 ROYAL N.Z. ARMOURED CORPS January 1972. . . Midshipman M. J. Selby to be Ensign with effect from 5 Regular Force January 1972. Major I. P. Marshall, A.N.Z.I.M., is re-engaged until Christopher Frank Bryant (RN Retired) is appointed to the 7 August 1972. RNZN for a period of 5 years in the rank of Lieutenant, with Lieutenant and Quartermaster T. A. Quested to be temp. seniority from 2 May 1%3 and effect from 2 February 1972. Captain and Quartermaster with effect from 7 January 1972. WOMEN'S ROYAL NEW ZEALAND NAVAL SERVICE Territorial Force Queen Alexandra's (Waikato/Wellington East Coast) Squad­ The appointment of Third Officer P. M. McGhie is extended ron, RNZAC until 5 March 1974. The commission of 2nd Lieutenant (on prob.) P. W. A. ROYAL NEW ZEALAND NAVAL VOLUNIBER RESERVE Bevin is confirmed. The appointment of temp. Lieutenant Brian Keith Happy is terminated with effect from 28 January 1972. . THE CORPS OF ROYAL N.Z. ENGINEERS Temp. Lieutenant D. H. P. Dawson, LLB., to be Lieutenant Regular Force (Supernumerary List) with effect from 1 September 1971. Lloyd Lancelot Buckingham, NZ V 10414, Ldg./Rep. (R) to Captain and Quartermaster E. E. T. Heaphy, A.R.A.N.Z., A.N.Z.I.M., is re-engaged until 30 June 1972. be Ensign with effect from 21 January 1972. Paul John Mason, NZ V 100493, AB, to be Ensign with Territorial Force effect from 21 January 1972. 1st Construction Squadron, RNZE ROYAL NEW ZEALAND NAVAL VoLUNIBER RESERVE (SPECIAL Lieutenant (acting Captain) I. J. Harris to be Captain BRANCH) with effect from 27 November 1971. The appointment of Lieutenant (SP) Geoffrey Tait is termi­ 6th Independent Field Squadron, RNZE nated with effect from 1 February 1972. The commission of 2nd Lieutenant (on prob.) I. J. Clarke Sub Lieutenant (SP) G. R. Jarvis to be Lieutenant (SP) is confirmed. with effect from 1 December 1971. . . . The commission of 2nd Lieutenant (on prob.) W. J. Strand James Kennedy Donald, B.A., A.R.A.N,Z, 1s appointed m the is confirmed. rank of Lieutenant (SP) with effect from 1 February 1972. Donald Reece Norman is appointed in the rank of Sub ROYAL N.Z. CORPS OF SIGNALS Lieutenant (SP) with effect from 20 December 1971. Regular Force Brian Raymond Taylor is appointed in the rank of Sub Major (temp. Lieutenant-Colonel) D. G. Rodda to be Lieutenant (SP) with effect from 26 January 1972. . Lieutenant-Colonel with effect foom 17 November 1971. Ernest Leslie Wilson is appointed in the rank of Ensign (SP) Major Keith Alan Reggler is transferred to the Reserve with effect from 20 December 1971. of Officers, General List, Royal N .Z. Corps of Signals, in Dated at Wellington this 23rd day of March 1972. the rank of Major, with effect from 23 February 1972. ALLAN McCREADY, Minister of Defence. ROYAL N.Z. INFANTRY REGIMENT Regular Force Appointments, Promotions, Transfers, Resignations, and Major (temp. Lieutenant-Colonel) P. G. Hotop, M.B.E., to Retirements of Officers of the New Zealand Army be Lieutenant-Colonel with effect from 17 November 1971, next below Lieutenant-Colonel D. G. Rodda, RNZ Sigs. Major 0. E. Mann to be acting Lieutenant-Colonel with PURSUANT to section 16 of the New Zealand Army Act 1950, effect from 17 February 1972 and temp. Lieutenant-Colonel His Excellency the Governor-General has approyed t~e follow­ with effect from 21 February 1972. ing appointments, promot10ns, transfers, res1gnatJons, and Captain (temp. Major) L. H. Pilling to be Major with effect retirements of officers of the New Zealand Army : from 13 December 1971. CoLONELS' LIST Captain (temp. Major) Luton Alfred Dawes is transferred to the Reserve of Officers, General List, Royal N.Z. Infantry Regular Force Regiment, in the rank of Major, with effect from 2 February Colonel J. w. Ardagh, O.B.E., M.B., CH.B., F.R.C.S., F.R.A.C.S., 1972. RNZAMC, is reposted to the Territorial Force with effect Captain J. S. Harman to be temp. Major with effect from from 3 January 1972. 10 December 1971. ROYAL REGIMENT OP N.Z. ARTILLERY 2nd Lieutenant A. M. Howell to be Lieutenant with effect from 20 December 1971. Regular Force 2nd Lieutenant D. S. Carter to be Lieutenant with effect The notice published in the Gazette, 20 January 1972, No. 3, from 20 December 1971. p. 114, relating to Major (temp. ~ieutenan:t-Co~onel) C. C. 2nd Lieutenant M. R. N. de Joux to be Lieutenant with Stewart, is cancelled and the foUo,wmg substituted: effect from 21 December 1971. "Maj.or (temp. Lieutenant-Colonel) C. C ..Stewart to be Territorial Force Lieutenant-Colonel, with seniority from 8 March 1971 and 2nd Battalion (Canterbury Nelson Marlborough West Coast), effect from 1 October 1971." RNZIR Lieutenant (temp. Captain) B. K. Hendl to be Captain with Lieutenant D. R. Manks to be temp. Captain with effect effect from 10 December 1971. from 13 January 1972. Lieutenant R. H. Williams to be temp. Captain with effect 3rd Battalion (Auckland (Countess of Ranfurly's Own) and from 6 December 1971. . . Lieutenant W. J. Barnes to be temp. Captam with effect from Northland), RNZIR 10 December 1971. Captain (acting Maj,or) Trevor James Hyndman is trans.­ ferrea to the Reserve of Officers, General List, Royal N.Z. Territorial Force Infantry Regiment, in the rank of Major, with effect from 27 3rd Field Regiment, RNZA January 1972. Lieutenant (temp. Captain) K. J. Morrison to be Captain With reference to the notice published in the Gazette, 29 with effect from 22 February 1972. October 1971, Volume III, p. 2231, relating to Lieutenant Ross 2nd Lieutenant W. B. Wright to be Lieutenant with effect Douglas Baker, the date "12 October 1971" is hereby amended from 23 February 1972. to read "1 February 1972". · 6 APRIL THE NEW ZEALAND GAZETTE 7,39

4th Battalion (Otago and Southland), RNZIR 1st Mobile Dental Unit, RNZDC Lieutenant (temp. Captain) H. D. Browett to be Captain Lieutenant George Edward Laing, B.D.S., is transferred with effect from 14 January 1972. to the Reserve of Officers, General List, Royal N.Z. Dental Lieutenant R. L. Charteris is transferred to the Reserve of Corps, in the rank of Lieutenant, until 31 January 1975, Officers, Regimental List, 4th Battalion (Otago and South­ with effect from 1 February 1972. land), RNZIR, in the rank of Lieutenant, with effect from 23 January 1972. ROYAL N.Z. CHAPLAINS' DEPARTMENT Rae Lambert Mills is appointed to a commission in the Territorial Force rank of 2nd Lieutenant with effect from 20 October 1971. Chaplain 3rd Class Alexander Rennie Reid (Presbyterian) 6th Battalion (Hauraki), RNZIR is posted to the Retired List with effect from 11 April 1971. Major Andrew Lawrence Fleming, M.B.E., E.D., is transferred to the Reserve of Officers, General List, Royal N.Z. Infantry N.Z. ARMY PAY CORPS Regiment, in the rank of Major, with effect from 16 February Regular Force 1972. Lieutenant and Quartermaster L. M. Shailes to be temp. ROYAL N.Z. ARMY SERVICE CoRPS Captain and Quartermaster with effect from 1 January 1972. Regular Force Lieutenant (temp. Captain) C. E. Mciver to be Captain with ROYAL N.Z. ARMY EDUCATION CORPS effect from 20 December 1971. Regular Force Lieutenant (temp. Captain) N. B. Johnstone to be Captain Major N. L. Skilton, B.A., DIP.TCHG., to be acting Lieutenant­ with effect from 20 December 1971. Colonel with effect from 25 January 1972 and temp. Lieutenant (temp. Captain) G. E. A. Cook is re-engaged Lieutenant-Colonel with effect from 7 February 1972. until 7 October 1984. Theodore Eric Salt, DIP.TCHG., is appointed to a commission Territorial Force for an initial period of 3 years in the rank of Captain, 1st Army Air Supply Organisation, RNZASC with seniority from 2 October 1970 and effect from 1 February 1972. Lieutenant F. A. Latta to be temp. Captain with effect ROYAL N.Z. NURSING CORPS from 13 January 1972. Regular Force 3rd Transport Company (General Transport), RNZASC Charge Sister D. M. Shaw is re-engaged until 18 January Lieutenant R. J. Preston is transferred to the Reserve of 1975. Officers, Regimental List, 3rd Transport Company (General Sister Carol Conroy resigns her commission with effect Transport), RNZASC, in the rank of Lieutenant, with effect from 22 December 1971. from 1 January 1972. N.Z. WOMEN'S ROYAL ARMY CORPS ROYAL N.Z. ARMY MEDICAL CORPS Regular Force Regular Force Major J. Schulz M.B., B.S., was reposted to the Territorial Lieutenant Y. M. Hall to be Captain with effect from Force (2nd General Hospital, RNZAMC), on completion 22 January 1972. of his Regular engagement with effect from 7 September 2nd Lieutenant A. J. Cullen is re-engaged until 16 September 1971. 1974. Lieutenant (acting Captain) K. G. Couper, M.B., CH.B., Supernumerary List to be Captain with effect from 5 January 1972. Major Molly Lois Moore, M.B.E., is posted to the Retired Territorial Force List with effect from 29 February 1972. 1st Field Ambulance, RNZAMC EXTRA REGIMENTAL EMPLOYMENT Richard Lewis Maxwell Faull, M.B., CH.B., B.MED.sc., is appointed to a commission in the rank of Lieutenant, with Territorial Force seniority from 25 February 1971 and effect from 4 January H.Q., 1st Infantry Brigade Group 1972. Major Norwood Alexandra Sharp, RNZIR, is transferred 1st Casualty Clearing Station, RNZAMC to the Reserve of Officers, General List, Royal N.Z. Infantry The commission of 2nd Lieutenant (on prob.) D. I. Regiment, in the rank of Major, with effect from 23 January Pilkington, DIP.TCHG., is confirmed. 1972. 2nd General Hospital, RNZAMC N.Z. CADET FORCES School Cadet Corps Major J. Schulz, M.B., B.s., from the Regular Force, to be Major, with seniority from 4 February 1971 and effect Ashburton College Cadets from 7 September 1971. Captain A. W. Thomson to be Major with effect from 3rd Field Ambulance, RNZAMC 4 July 1971. Captain Nigel James Warden, M.B., CH.B., is posted to Otago Boys' High School Cadets the Retired List with effect from 26 January 1972. Captain R. Smith to be Major with effect from 27 February Allan David Pettigrew, M.B., CH.B., is appointed to 1972. a commission in the rank of Lieutenant with effect from Lieutenant W. J. C. Duncan, B.A., to be Captain with 13 December 1971. effect from 10 February 1972. Otago University Medical Company, RNZAMC RESERVE OF OFFICERS Paul Anthony Ockelford, B.SC., is appointed to a Regimental List commission in the rank of 2nd Lieutenant (on prob.) with 16th Field Regiment, effect from 1 January 1972. RNZA Captain (temp. Major) David John Dobson, E.D., is ROYAL N.Z. ARMY ORDNANCE CORPS transferred to the Reserve of Officers, General List, Royal Territorial Force Regiment of N.Z. Artillery, in the rank of Major, with effect from 1 December 1970. 1st Infantry Workshop Stores Section, RNZAOC Captain (temp. Major) M. S. Gilkison relinquishes the Lieutenant (temp. Captain) D. L. Wootton to be Captain temp. rank of Major and is transferred to the Reserve with effect from 22 February 1972. of Officers, Regimental List, 7th Battalion (Wellington (City THE CORPS OF ROYAL N.Z. ELECTRICAL AND of Wellington's Own) and Hawke's Bay), RNZIR, in the MECHANICAL ENGINEERS rank of Captain, with seniority from 29 August 1965 and Territorial Force effect from 30 November 1970, remaining in the Royal Regiment of N.Z. Artillery. 1st Infantry Workshop, RNZEME General List Lieutenant Anthony Robert Jennings is transferred to the Reserve of Officers, General List, The Corps of Royal N.Z. Royal Regiment of N.Z. Artillery Electrical and Mechanical Engineers, in the rank of Major Roger Louis Swarbrick, E.D., LL.B., is posted to the Lieutenant, with effect from 8 February 1972. Retired List with effect from 13 February 1972. ROYAL N.Z. DENTAL CORPS Captain Grahame John Keys is posted to the Retired List with effect from 21 January 1972. Territorial Force Royal N.Z. Corps of Signals Russell Douglas Standage, B.D.s. (Otago University Medical Company, RNZAMC), to be Lieutenant with effect from Major Colin Mackay, E.D., is posted to the Retired List 12 December 1971. with effect from 17 February 1972. 740 THE NEW ZEALAND GAZETTE No. 30

Royal N.Z. Infantry Regiment Seventh-day Adventists Captain Terence Joseph Duffy is posted to the Retired Pastor Cyril Graham Allen. List with effect from 22 November 1971. Church of Christ, New Zealand Royal N.Z. Army Service Corps Mr Bruce Campbell Smith. 2nd Lieutenant Denton Charles Butcher is posted to the Dated at Wellington this 4th day of April 1972. Retired List with effect from 7 February 1972. J. L. WRIGHT, Registrar-General. Royal N.Z. Army Ordnance Corps Captain James Bernard Finnerty is posted to the Retired List with effect from 12 September 1971. Declaring Land Purchased for a Government Work at Port Captain Roderick Thomas McKenzie, A.R.A.N.z., resigns Chalmers and Not Required for that Purpose to be Crown his commission with effect from 29 February 1972. Land Royal N.Z. Nursing Corps Sister Joyce Bell is posted to the Retired List with effect PURSUANT to section 35 of the Public Works Act 1928, the from 9 February 1972. Minister of Railways hereby declares the land described in N.Z. Women's Royal Army Corps the Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 10th day of April 1972. 2nd Lieutenant Jennifer Ann McKinnon (nee Greacen) is posted to the Retired List with effect from 8 February 1972. SCHEDULE Dated at Wellington this 18th day of March 1972. OTAGO LAND DISTRICT~PoRT CHALMERS BOROUGH DAVID S. THOMSON, for Minister of Defence. ALL that piece of Railway land described as follows: A. R. P. Being 0 1 0 Section 217, Town of Port Chalmers, being all the Reappointment Notice of Members of Agricultural Chemicals land comprised and described in C.T. 216 / 119. Board (No. 231 Ag. 3340) Dated at Wellington this 28th day of March 1972. PURSUANT to section 4 of the Agricultural Chemicals Act 1959, J. B. GORDON, Minister of Railways. His Excellency the Governor-General has been pleased to (N.Z.R. LO. 20817/20) reappoint Gerald Arnot ( on the nomination of the Agricultural Chemical and Animal Remedies Manufacturers' Federa­ Notice of Approval of Bylaws tion of New Zealand); John Dunstan Atkinson ( on lthe nomination of the Depart­ ment of Scientific and Industrial Research); and PURSUANT to sections 8A and 165 of the Harbours Act 1950, Cyril Roderick MacLeod (on the nomination of the New the Minister of Marine and Fisheries hereby gives notice that Zealand Fruitgrowers' Federation Ltd.) he approves amending bylaw No. 54, relating to foreshore and to be members of the Agricultural Chemicals Board for a waters control, made and ordained by the Waitemata County iterm of 3 years commencing on 1 April 1972. Council. Dated at Wellington this 28th day of March 1972. Dated at Wellington this 22nd day of March 1972. D. J. CARTER, Minister of Agriculture. J. B. GORDON, Minister of Marine and Fisheries. (54/ 14/47)

Appointment Notice of a Member of the Waihopai Pest Destruction Board (No. 230 Ag. 20891A) Cancellation of the Vesting in the Nelson City Council and Revocation of the Reservation Over Part of a Reserve PURSUANT to section 48 of the Agricultural Pests Destruction Act '1967, His Excellency the Governor-General has been PURSUANT to the Reserves and Domains Act 1953, the Minister pleased to appoint of Lands hereby cancels the vesting in the Mayor, Councillors, and Citizens of the City of Nelson and revokes the reservation Douglas fames McAlpine for recreation purposes over the land described in the Schedule to be a member of !the Waihopai Pest Destruction Board hereto. vice Mr P. D. Reid. Dated at Wellington this 24th day of March 1972. SCHEDULE D. J. CARTER, Minister of Agriculture. NELSON LAND DISTRICT-NELSON CITY PART Lot 22, D.P. 4057, being part Sec..-tion 43, District of Suburban South, situated in Block IV, Waimea Survey District, now known as Lot l, D.P. 7646: area, 7.6 perches, more or Officiating Ministers for 1972-Notice No. 17 !es~. All certificate of title, Volume 3B, folio 211. Dated at Wellington this 27th day of March 1972. PURSUANT ,to the Marriage Act 1955, the following names of DUNCAN MACINTYRE, Minister of Lands. officiating ministers within the meaning of the said Act are published for general information. (L. and S. H.O. 1/1215; D.O. 8/5/8/10) Roman Catholic The Reverend Bernard Francis Vella, s.M. Declaration that a Reserve Form Part of the Parakai Domain Seventh-day Adventists Pastor Francis John Dyson. PURSUANT to the Reserves and Domains Act 1953, the Minister Brethren of Lands hereby declares the reserve for recreation purposes Mr Albert Edward Heney Heap. described in the Schedule hereto to be a public domain subject Mr George Bruce Sorensen. to the provisions of Part III of the said Act, to form' part of the Parakai Domain to be admini,tered as a public domain Spiritualist Church of New Zealand by the Domain Board. Mrs Constance Farrow. Dated at Wellington this 4th day of April 1972. SCHEDULE J. L. WRIGHT, Registrar-General. NORTH AUCKLAND LAND DISTRICT-WAITEMATA Cot!NTY LoT 1, Dl. _19583, being part Section 6, Block XIV, Kaipara Survey D1stnct: area, 38.8 perches, more or less. All certificate Officiating Ministers for 1972-Not,ice No. 18 of title, Volume 444, folio 199. Dated at Wellington this 27th day of March 1972. IT is hereby notified that the following names have been DUNCAN MACINTYRE, Minister of Lands. removed from the List of Officiating Ministers: (L. and S. H.O. 1/424; D.O. 8/3/110) 6 APRIL THE NEW ZEALAND GAZETTE 74:1

Authorisation of the Exchange of Parr of a Reserve for Other Vesting a R,eserve in the W aitemata County Council Land PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby authorises the exchange of that part of the reserve for public purposes described in the First Schedule PuRsuANT to the Reserves and Domams Act 1953, the Minister hereto for the land described in the Second Schedule hereto. of Lands hereby vests the reserve described in the Schedule hereto in the Chairman, Councillors, and Inhabitants of the FIRST SCHEDULE County of Waitemata, in trust for road purposes. WELLINGTON LAND DISTRICI'--HOROWHENUA COUNTY LOT 2, D.P. 33145, being part Section 1, Block V, Kaitawa Survey District: area, 3 perches, more or less. (Document 897087.) SCHEDULE NORTH AUCKLAND LAND DISTRICf-WAITEMATA COUNTY SECOND SCHEDULE LoT 7, D.P. 57007, being part AHotment 292, Waikomete Parish, WELLINGTON LAND DISTRICI'--HOROWBENUA COUNTY situated in Block VII, Titirangi Survey District: area, 36.2 LoT 1, D.P. 33145, being part Ngarara West A14C, situated in perches, more or less. Part certificate of title, Volume 1905, Block V, Kaitawa Survey Di,trict: area, 3 perches, more or folio 66. less. Part certificate of title, Volume 542, folio 135. Dated at Wellington this 22nd day of March 1972. Dated at Wellington this 23rd day of March 1972. DUNCAN MAcINTYRE, Minister of Lands. DUNCAN MACINTYRE, Minister of Lands. (L. and S. H.O. 16/3227; D.O. 8/5/470) (L. and S. H.O. 6/1/1057; D.O. 8/5/347)

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 drugs set out in the Schedule hereto.

SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address Dulcodos Tablets Diacetoxy-diphenyl-pyridyl methane 5 mg Karl Thomae .. West Germany Dioctyl sodium sulphosuccinate 100 mg Sebulan Solution Hexachlorophene 1 percent Riker Lab. Australia Pty. Australia Sulphur 2 percent Ltd. Salicylic acid 2 percent Trobicin Liquid Spectinomycin hydrochloride 2 gms Upjohn Co. U.S.A. Dorbanex Liquid 1 :8 Dihydroxyanthraquinone 25 mg .. Riker Lab. England Poloxalkol 200 mg Dorbanex Forte Liquid 1 :8 Dihydroxyanthraquinone 75 mg .. Riker Lab. England Poloxalkol 1,000 mg Dorbanex Capsules Capsules 1 :8 Dihydroxyanthraquinone 25 mg .. Riker Lab. England Poloxalkol 200 mg F.M.L. Liquifilm Ophthalmic Suspension Liquid Fluorometholone 0.1 percent Allergan Pharmaceuticals U.S.A. Dated at Wellington this 28th day of March 1972. LANCE R. ADAMS-SCHNEIDER, Minister of Health.

Crown Land Set Apart for Buildings of the General Govern­ SCHEDULE ment (Ministry of Works Staff Accommodation) in the City 0TAGO LAND DISTRICT of Tauranga ALL that piece of Crown land containing 24.6 perches, being Section 63, Block XXXV, Town of Alexandra, Otago R.D., PuRSUANT to section 25 of the Public Works Act 1928, the shown on a plan lodged in the office of the Chief Surveyor Minister of Works hereby declares the land described in the at Dunedin as No. S.O. 16967. Schedule hereto to be set apart for buildings of the General Government (Ministry of Works staff accommodation) fr.om Dated at Wellington this 27th day of March 1972. and after the 10th day of April 1972. PERCY B. ALLEN, Minister of Works. (P.W. 31/1331/0; Dn. D.O. 16/48,10) SCHEDULE SoUTH AUCKLAND LAND DISTRICT Crown Land Set Apart for a State Primary School in ALL that piece of land containing 24.5 perches, situated in Block V, Hokonui Survey District Block X, Tauranga Survey District, City of Tauranga, being Lot 61 D.P. S. 6693, being part Allotment 647, Te Papa Parish. PURSUANT to section 25 of the Public Works Act 1928, the All oeferred payment licence No. 5c/518, South Auckland Minister of Works hereby declares the land described in the Land Registry. Schedule hereto to be set apart for a State primary school Dated at Wellington this 27th day of March 1972. from and after the 10th day of April 1972. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 19/467/18/1; Hn. D.O. 46/10/0) SOUTHLAND LAND DISTRICT ALL that piece of land containing 3 roods and 21 perches situated in Block V, Hokonui Survey Distri:ct, Southland R.D., Crown Land Set Apart for a Teacher's Resi'dence in the being Section 1151; as the same is more particularly delineated Borough of Alexandra on the plan marked M.O.W. 26075 (S.O. 8113) deposited in the office of the Minister of Works ait Wellington, and thereon edged red. PURSUANT to section 25 of the Public Works Act 1928, the Dated at Wellington this 27th day of March 1972. Minister of Works hereby declares the Crown land described in the Schedule hereto to be set apart for a teacher's residence PERCY B. ALLEN, Minister of Works. from and after the 10th day of April 1972. (P.W. 31/2363; Dn. D.O. 61/67/0) B 74a THE NEW ZEALAND GAZETTE No. 30

Land Held for Better Utilisation Set Apart for Road in 6B2E2A Block; as the same is more particularly delineated Block III, Alexandra Survey District, Raglan County on the plan marked M.O.W. 25996 (S.O. 45767) deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works hereby declares the land described Dated at Wellington this 23rd day of March 1972. in the Schedule hereto to be set apart for road from and PERCY B. ALLEN, Minister of Works. after the 10th day of April 1972. (P.W. 96/434200/0; Hn. D.O. 96/434200/2/0)

SCHEDULE Saum AUCKLAND LAND DISIRICT Land Proclaimed as Road in Block VII, Titirangi Survey ALL that piece of land containing 1 rood and 5.2 perches, District, W aitemata County situated in Block III, Alexandra Survey District, being part Allotment 201A2A2Cl, Parish of Karamu; as the same is more particularly delineated on the plan marked M.O.W. P'uRSUANT to section 29 of the Public Works Amendment Act 24475 (S.O. 45063) deposited in the office of the Minister 1948, the Minister of Works hereby proclaims as road the land of Works at Wellington, and thereon coloured blue. described in the Schedule hereto. Dated at Wellington this 29th day of March 1972. PERCY B. ALLEN, Minister of Works. SCHEDULE (P.W. 72/23/2B/0; Hn. D.O. 72/23/2B/04) NORTH AUCKLAND LAND DISlRICT ALL that piece of land containing 4.2 perches situated in Block VII, Titirangi Survey Distnct, North Auckland R.D., and being part Lot 10, D.P. 29204 (part Proclamation 17327); as Land Held for the Use, Convenience, or Enjoyment of the the same is more particularly delineated on the plan marked Auckland-Hamilton Motorway, Set Apart for the Auckland­ M.O.W. (S.O. 47265) deposited in the office of the Minister Hamilton Motorway in the City of Manukau of Works at Wellington, and thereon coloured yellow. Dated at Wellington this 29th day of March 1972. PURSUANT to section 25 of the Public Works Act 19'28, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares the land described in the (P.W. 20/1182; Ak. D.O. 15/15/0/47265) Schedule hereto to be set apart for the Auckland-Hamilton Motorway ?rom and after the 10th day of April 1972.

Land Proclaimed as Road in Block VIII, Motueka Survey SCHEDULE District, Wa!mea County NORTH AUCKLAND LAND DISlRICT ALL those pieces of land situated in Block XIV, Otahuhu PURSUANT to section 29 of the Public Works Amendment Survey District, North Auckland R.D., described as follows: Act 1948, the Minister of Works hereby proclaims as road A. R. P. Being the land described in the Schedule hereto. 0 0 2.3 Part Lot 1, D.P. 26562, being part Takaanini's Grunt. Part Gazette notice No. 17404, North Auckland Land Registry; coloured blue on plan. SCHEDULE 0 0 0.7 Part Lot 2, D.P. 26,562, being part Takaanini's NELSON LAND DISlRICT Grant. Part Gazette notice No. 17404, North ALL that piece of land containing 5 perches situated in Auckland Land Re~istry; coloured yellow, Block VIII, Motueka Survey District, Nelson R.D., being edged yellow, on plan. Lot 33, D.P. 820, also being part Section 214, District of As the same are more particularly delineated on the plan Moutere; as the same is more particularly delineated on marked P.W.D. 161121 (S.O. 41869) deposited in the office of the plan ,marked M.O.W. 26089 (S.O. 11032) deposited in the Minister of Works at Wellington, and thereon coloured as the office of Minister of Works at Wellington, and thereon above-mentioned. coloured orange. Dated at Wellington this 27th day of March 1972. Dated at Wellington this 29th day of March 1972. PERCY B. ALLEN, Minister of Works. PERCY B. ALLEN, Minister of Works. (P.W. 71/2/1/0; Ak. D.O. 71/2/1/0/150) (P.W. 42/727; Wn. D.O. 16/1111/0)

Land Proclaimed as Road in Block XV, Alford Survey Notice of Intention to Take Land in Blocks VIII and XII, District, Ashburton County Hapuakohe Survey District, Piako County, for Soil Conservation and River Control Purposes (Mangawara River Scheme - Orakei Dam) PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as road the land described in the Schedule hereto. NOTICE is hereby given that it is proposed, under the provisions of the Public Works Act 1928, to take for soil conservation and river control purposes, the land described SCHEDULE in the Schedule hereto. And notice is hereby further given CANTERBURY LAND DISTRICT that the plan of the land so required to be taken ALL that piece of land containing 2 roods and 24.4 perches is deposited in the post office at Huntly and is there open situated in Block XV, Alford Survey District, being part for inspection; that all persons affected by the taking of Reserve 2776; as the same is more particularly delineated the said land should, if they have any objections to the on the plan marked M.O.W. 26079 (S.O. 11747) deposited taking of the said land, not being objections to the amount in the office of the Minister of Works at Wellington, and or payment of compensation, set forth the same in writing thereon coloured orange. and send the written objection within 40 days of the first publication of this notice, to the Minister of Works at Dated at Wellingto11 this 23rd day of March 1972. Wellington; and that, if any objection is made in accordance PERCY B. ALLEN, Minister of Works. with this notice, a public hearing of the objection will be held unless the objector otherwise requires and each (P.W. 45/603; Ch. D.O. 35/15) objector will be advised of the time and place of the hearing. Land Proclaimed as Road in Block XIII, Ashburton Survey SCHEDULE District, Ashburton County SoUTII AUCKLAND LAND DISlRICT ALL that piece of land containing 38 acres and 3 roods PURSUANT to section 29 of the Public Works Amendment situated in Blocks XIII and XII, Hapuakohe Survey District, Act 1948, the Minister of Works hereby proclaims as road being part Lot 2, Hoe-O-Tainui North 6B2G5B2B1 and the land described in the Schedule hereto. 6 APRIL THE NEW ZEALAND GAZETIE 743

SCHEDULE A. R. P. Being CANTERBURY LAND DISTRICT 0 1 11.6 Part Lot 1, D.P. S. 14271; coloured yellow on plan ALL that piece of land containing 1 acre 1 rood 9.9 perches M.O.W. 25903 (S.O. 44755). situated in Block XIII, Ashburton Survey District, being 0 0 1.3 Part Mangaotupua Block (D.P. 15288); coloured part Reserve 1775; as the same is more particularly blue on plan M.O.W. 25903 (S.O. 44755). delineated on the plan marked M.O.W. 26077 (S.O. 11739) 0 2 10.7 Part Mangaotupua Block (D.P. 15288); coloured deposited in the office of the Minister of Works at Wellington, blue on plan M.O.W. 25904 (S.O. 44987). and thereon coloured orange. As the same are more particularly delineated on the plans Dated at Wellington this 23rd day of March 1972. marked and coloured as above-mentioned and deposited in the office of the Minister of Works at Wellington. PERCY B. ALLEN, Minister of Works. (P.W. 45/1378; Ch. D.O. 35/ 15) SECOND SCHEDULE SOUTH AUCKLAND LAND DISTRICT Road Closed Land Proclaimed as Road and Road Closed in Block II, Paeroa Survey District, Rotorua County ALL those pieces of road situated in Block IX, Maungakawa Survey District, described as follows: A. R. P. Adjoining or passing through PURSUANT to section 29 of the Public Works Amendment 0 1 28.5) Act 1948, the Minister of Works hereby proclaims as road O O Lot 2, D.P. S. 14271. the land described in the First Schedule hereto; and also 15 J hereby proclaims as closed the road described in the Second 0 0 1.9 Waitakaruru Stream. Schedule hereto. As the same are more particularly delineated on the plan marked M.O.W. 25903 (S.O. 44755) deposited in the office of FIRST SCHEDULE the Minister of Works at Wellington, and thereon coloured SOUTH AUCKLAND LAND DISTRICT green, edged green. Land for Road THIRD SCHEDULE ALL those pieces of land situated in Block II, Paeroa Survey District, described as follows: SOUTH AUCKLAND LAND DISTRICT A. R. P. Being Road Closed and Vested 0 0 13.9) Parts Section 29, Block II, Paeroa Survey ALL that piece of land ,containing 38.6 perches situated in 0 2 17.5 J District. Block IX, Maungakawa Survey District, adjoining or passing 3 2 0.5 Part Rotomahana Parekarangi 2D Block. through part Mangaotupua Block (D.P. 15288); as the same 3 1 30.4 Part Rotomahana Parekarangi 2D and 6A2, is more particularly delineated on the plan marked. M.O.W. No. 2A Blocks. 25903 (S.O. 44755) deposited in the office of the Minister of Works at Wellington, and thereon coloured green. As the same are more particularly delineated on the plan marked M.O.W. 26085 (S.O. 46461) deposited in the office of the Minister of Works at Wellington, and thereon FOURTH SCHEDULE coloured yellow. SOUTH AUCKLAND LAND DISTRICT Road Closed and Vested SECOND SCHEDULE ALL that piece of road containing 4.9 perches situated in Block SOUTH AUCKLAND LAND DISTRICT IX, Maungakawa Survey District, adjoining or passing through Road Closed Lot 1, D.P. S. 14271; as the same is more particularly delineated ALL those pieces of road situated in Block II, Paeroa Survey on the plan marked M.O.W. 25903 (S.O. 44755) deposited in District, described as follows : the office of the Minister of Works at Wellington, and thereon coloured green. A. R. P. Adjoining or passing through Dated at Wellington this 29th day of March 1972. 0 0 11.5 Section 29, Block II, Paeroa Survey District. 1 3 12 ) Section 29, Block II, Paeroa Survey District, and PERCY B. ALLEN, Minister of Works. 5 0 18.8 f part Rotomahana Parekarangi 2D Block. (P.W. 34/4361; Hn. D.O. 21/0/94) 0 0 0.2 Part Rotomahana Parekarangi 2D Block. As the same are more particularly delineated on the plan marked M.O.W. 26085 (S.O. 46461) deposited in the office Land Proclaimed as Road, and Road Closed and Vested in of the Minister of Works at Wellington, and thereon Block X, Rangitoto Survey District, Rangitikei County coloured green. Dated at Wellington this 29th day of March 1972. PURSUANT to section 29 of the Public Works Amendment PERCY B. ALLEN, Minister of Works. Act 1948, the Minister of Works hereby proclaims as road the land described in the First Schedule hereto; and also (P.W. 34/4499; Hn. D.O. 23/0/75) proclaims that the road described in the Second Schedule hereto is hereby closed and shall when S'O closed vest in Trevor Richard Allan, of Bulls, farmer, subject to Land Proclaimed as Road, Road Closed, and Road Closed and memoranda of mortgage, numbers 369721, 894726, and Vested, in Block IX, Maungakawa Survey District, Piako 370128, Wellington Land Registry; and also proclaims that County the road described in the Third Schedule hereto is hereby closed and shall when so closed vest in Trevor Richard PURSUANT to section 29 of the Public Works Amendment Act Allan, of Bulls, farmer, subject to memorandum of mortgage 1948, the Minister of ,vorks hereby proclaims as road the land No. 894726, Wellington Land Registry. described in the First Schedule hereto; also hereby proclaims as closed the pieces of road described in the Second Schedule FIRST SCHEDULE hereto; and also hereby proclaims that the piece of road described in the Third Schedule hereto is hereby closed, and WELLINGION LAND DISTRICT shall when so closed vest in James William Cartmer of Land Proclaimed as Road Thames, farmer, subject to memorandum of mortgage S. 88743, ALL those pieces of land situated in Block X, Rangitoto South Auckland Land Registry; and also hereby proclaims Survey District, Wellington R.D.: that the piece of road described in the Fourth Schedule hereto is hereby closed and shall when so closed, vest in Henry A, R. P. Being Hebron Humble, of MorrinsviUe, farmer. 0 0 1.7 Part Lot 2, D.P. 32570, being part Section 71, Rangitikei Agricultural Reserve; coloured sepia on plan. FIRST SCHEDULE 0 0 17.1 Part Lot 2, D.P. 1754, being part Section 71, Soum AUCKLAND LAND DISTRICT Rangitikei Agricultural Reserve; coloured orange on plan. Land for Road 0 0 3.7 Part Lot 1, D.P. 32570, being part Section 71, ALL those pieces of land situated in Block IX Maungakawa Rangitikei Agricultural Reserve; coloured blue Survey District, described as follows: ' on plan. 744 THE NEW ZEALAND GAZETTE No. 30

As the same are more particularly delineated on the plan SCHEDULE marked M.O.W. 26060 (S.O. 28350) deposited in the office SOUTH AUCKLAND LAND DISTRICT of the Minister of Works at Wellington, and thereon coloured as above-mentioned. ALL that piece of road containing 32 perches situated in Block I, Whakatane Survey District, adjoining or passing through part Allotment 38B3H3 and part Allotment 38B301B, SECOND SCHEDULE Rangitaiki Parish; as the same is more particularly delineated WELLINGTON LAND DISTRICT on the plan marked M.O.W. 25366 (S.O. 45266) deposited Road Closed and Vested in the office of the Minister of Works at Wellington, and thereon coloured green. ALL that piece of road containing 4.3 perches situated in Block X, Rangitoto Survey District, Wellington R.D., Dated at Wellington this 29th day of March 1972. adjoining I..:ot 2, D.P. 32570, being part Section 71, Rangitikei PERCY B. ALLEN, Minister of Works. Agricultural Reserve; as the same is more particularly (P.W. 96/155000/0; Hn. D.O. 96/155000/1/0) delineated on the plan marked M.O.W. 26060 (S.O. 28350) deposited in the office of the Minister of Works at Wellington, and there-on coloured green.

THIRD SCHEDULE Road Closed in Block Ill, Rangiriri Survey District, Waikato WELLINGTON LAND DISTRICT County Road Closed and Vested ALL that piece of road containing 10.7 perches situated PURSUANT to section 29 of the Public Works Amendment Act in Block X, Rangitoto Survey District, Wellington R.D., 1948, the Minister of Works hereby proclaims as closed the adjoining Lot 2, D.P. 1754, being part Section 71, Rangitikei road described in the Schedule hereto. Agricultural Reserve; as the same is more particularly delineated on the plan marked M.O.W. 26060 (S.O. 28350) deposited in the office of the Minister of Works at Wellington, SCHEDULE and thereon coloured green. SOUTH AUCKLAND LAND DISTRICT Dated at Wellington this 23rd day of March ! 972. ALL that piece of road containing 1 rood and 23.9 perches, PERCY B. ALLEN, Minister of Works. situated in Block III, Rangiriri Survey District, adjoining or passing through part Section 3, Suburbs of Rangiriri; as the (P.W. 39/518; Wg. D.O. 44/628) same is more particularly delineated on the plan marked P.W.D. 160317 (S.O. 39878) deposited in the office of the Minister of Works at Wellington, and thereon coloured blue. Land Proclaimed as Street and Street Closed and Added to Land Held for a Secondary School in the City of Hamilton Dated at Wellington this 29th day of March 1972. PERCY B. ALLEN, Minister of Works. (P.W. 70/2/7 /0; Hn. D.O. 2/7/0) PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works hereby proclaims as street the land described in the First Schedule hereto; and also hereby proclaims that the street described in the Second Schedule hereto is hereby closed and added to the land held for a secondary school described in the Third Schedule hereto. Road Closed and Vested in Block I, Waitakere Survey District, County of W aitemata FIRST SCHEDULE PURSUANT to section 29 of the Public Works Amendment SOUTH AUCKLAND LAND DISTRICT Act 1948, the Minister of w,orks hereby proclaims that ALL that piece of land containing 2.8 perches, situated in Block the road first described in the Schedule hereto is hereby XIII, Komakorau Survey District, being part Lot 1, D.P. 29376; closed and shall, when so closed, vest in Worley and as the same is more particularly delineated on the plan marked Miller Ltd., a duly registered company having its registered M.O.W. 26094 (S.O. 45562) deposited in the office of the office at Auckland, subject to memorandum of mortage Minister of Works at Wellington, and thereon coloured yellow. No. A. 513437, North Auckland Land Registry, and that the road secondly described in the Schedule hereto is also hereby closed and shall, when so closed, vest in the said SECOND SCHEDULE Wor1ey and Miller Ltd., a duly registered company having Soun! AUCKLAND LAND DISTRICT its registered office at Auckland, subject to memorandum ALL that portion of sitreet containing 11.2 perches, situated in of mortage No. A. 226138. Block XIlI, Komakorau Survey District, adjoining Lot 13, D.P. 4296, and part Lot 1, D.P. 29376; as the same is more SCHEDULE particularly delineated on the plan marked M.O.W. 26094 (S.O. 45562) deposited in the office of the Minister of Works NORTH AUCKLAND LAND DISTRICT at Wellington, and thereon coloured green. ALL those pieces of road situated in Block I, Waitakere Survey District, North Auckland R.D., described as follows: THIRD SCHEDULE A. R. P. Being SOUTH AUCKLAND LAND DISTRICT g g i·9 } Parts Waitakere lA Block. ALL those pieces of land situated in Block XIII, Komakorau Survey District, Hamilton City, described as follows: As the same are more particularly delineated on the plan marked M.O.W. 26061 (S.O. 47102) deposited in the A. R. P. Being office of the Minister of Works at Wellington, and thereon 3 2 39.7 Part Lot 1, D.P. 29376 (Proclamation S. 26849). coloured green. 28 2 29 Lot 2, D.P. 12123 (Proclamation S. 26849). Dated at Wellington this 23rd day of March 1972. 10 0 29.3 Lot 13, D.P. 4296 (Proclamation S. 26849). 6 2 13.8 Lot 14, D.P. 4296 (Proclamation S. 26849), PERCY B. ALLEN, Minister of Works. 10 2 12.1 Lot 20, D.P. S. 10611 (Proclamation S. 355334). (P.W. 34/4013; Ak. D.O. 15/15/0/47102) Dated at Wellington this 29th day of March 1972. PERCY B. ALLEN, Minister of Works. (P.W. 31/1325; Hn. D.O. 39/186/0) Declaring Land Taken for State Housing Purposes in the City of M anukau Road Closed in Block I, Whakatane Survey Distrz'ct, Whakatane County PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement PURSUANT to section 29 of the Public Works Amendment to that effect having been entered into, the land described Act 1948, the Minister of Works hereby proclaims as closed in the Schedule hereto is hereby taken for State housing the road described in the Schedule hereto. purposes from and after the 10th day of April 1972. 6 APRIL TIIE NEW ZEALAND GAZETTE 745

SCHEDULE particularly delineated on the plan marked M.O.W. 26093 (S.O. 11762) deposited in the office of the Minister of NOR1H AUCKLAND LAND DISTRICT Works at Wellington, and thereon coloured orange. ALL that piece of land containing 102 acres and 26.4 perches situated in Blocks III and VII, Otahuhu Survey District, Dated at Wellington this 29th day of March 1972. City of Manukau, North Auckland R.D., and being part PERCY B. ALLEN, Minister of Works. Allotment 96, Parish of Pakuranga; as the same is more (P.W. 31/1959; Ch. D.O. 40/9/60) particularly delineated on the plan marked M.O.W. 26084 (S.O. 47362) deposited in the office of the Minister of Works at Wellington, and thereon coloured yellow. Dated at Wellington this 27th day of March 1972. Declaring an Interest in Land Taken for Buildings of the PERCY B. ALLEN, Minister of Works. General Government (Min,istry of Works Staff Accommoda­ (H.C. 4/322/2; Ak. D.O. 4/322/2) tion) in the City of Tauranga

PvRSUANT to section 32 of the Public Works Act 1928, the Declaring Land Taken for Railway Purposes (Residence) Minister of Works hereby declares that, a sufficient agreement in Block X, Mount Fyffe Survey District, Kaikoura County, to that effect having been entered into, the interest in the Subject to an Easement Certificate land described in the Schedule hereto held from Her Majesty the Queen by George Owen Harman and Margaret Elizabeth Harman, under and by virtue of deferred payment licence PURSUANT to section 32 of the Public Works Act 1928, the No. 5c/518, South Auckland Land Registry, is hereby taken Minister of Works hereby declares that, a sufficient agreement for buildings of the General Government (Ministry of Works to that effect having been entered into, the land described in staff accommodation) from and after the 10th day of April the Schedule hereto is hereby taken for railway purposes 1972. (residence), subject to easement certificate No. 49298, Marlborough Land Registry, from and after the 10th day of SCHEDULE April 1972. SOUTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 24.5 perches, situated in Block X, Tauranga Survey District, City of Tauranga, being MARLBOROUGH LAND DISTRICT Lot 6, D.P. S. 6693, being part Allotment 647, Te Papa Parish. ALL those pieces of land containing together 2 roods and 39.7 All deferred payment licence No. 5c/ 518, South Auckland perches, situated in Block X, Mount Fyffe Survey District, Land Registry. being Lots 5, 6, and 7, D.P. 3164. All certificates of title, Dated at Wellington this 27th day of March 1972. Register 2A, folio 209. Register 2A, folio 210, Register 2A, folio 211, Marlborough Land Registry. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 29th day of March 1972. (P.W. 19/467/18/1; Hn. D.O. 46/10/0) PERCY B. ALLEN, Minister of Works. (P.W. 24/4330/15; Ch. D.O. 40/20/7 /3) Declaring Land Taken for Waterworks in the City of Manukau Declaring Land Taken for Post Office Purposes (Residence) in the Borough of Taupo PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agreement PURSUANT 10 section 32 of the Public Works Act 1928, the to that effect having been entered into, the land described Minister of Works hereby declares that, a sufficient agreement in the Schedule hereto is hereby taken for waterworks and to that effect having been entered into, 1he land described shall vest in the Auckland Regional Authority from and in the Schedule hereto is hereby taken for post office purposes after the 10th day of April 1972. (residence) from and after the 10th day of April 1972. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT SoUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XII, Otahuhu ALL that piece of land containing 1 rood and 7.9 perches Survey District, City of Manukau, North Auckland R.D., situated in Block II, Tauhara Survey District, being part described as follows: Lo-t 3, D.P. S. 5; as the same is more particularly delineated A. R. P. Being on the plan marked M.O.W. 26083 (S.O. 46582) deposited 0 1 22.9 Part Allotment 19, Papakura Parish; coloured in the office of the Minister of Works at Wellington, and yellow on plan. thereon edged red. 0 0 2.1 Part Allotment 89, Papakura Parish; coloured Dated at Wellington this 27th day of March 1972. sepia on plan. PERCY B. ALLEN, Minister of Works. As the same are more particularly delineated on the (P.W. 20/492/2; Hn. D.O. 33/66/0) plan marked M.O.W. 26074 (S.O. 47122) deposited in the office of the Minister of Works at Wellington, and thereon coloured as above-mentioned. Dated at Wellington this 23rd day ot March 1972. Declaring Land Taken for a State Primary School in Block Vlll, Rangiora Survey District, Rangiora County, PERCY B. ALLEN, Minister of Works. Subject to a Notice Declaring Adjoining State Highway (P.W. 53/723/1; Ak. D.O. 15/109/0/47122) to be a Limited Access Road

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works hereby declares that, a sufficient agree­ Declaring Leasehold Estate in Land Taken for the Generation ment to that effect having been entered into, the land of Electricity in Block I, Lyndon Survey District, Amuri described in the Schedule hereto is hereby taken for a County State primary school subject to Notice 775461 declaring the adjoining State highway to be a limited access road from and after the 10th day of April 1972. PURSUANT to section 32 of the Public Work!s Act 1928, the Minister of Works hereb;y declares that, a sufficient agreement to that effect havling been entered into, the Leasehold estate SCHEDULE in the land described in the Schedule hereto held from Her Majesty the Queen by Stephanie K,athleen Banks, of Papanui, CANTERBURY LAND DISTRICT under and by virtue of Crown lease recorded in regiJster book, ALL that piece of land containing 2 acres situated in Register 4C, folio 1285, Canterbury Land Registry, is hereby Block VIII, Rangiora Survey District, Canterbury R.D., taken for the generation of electricity from and after the 10th being part Rural Section 1235; as the same is more day of April 1972. 746 THE NEW ZEALAND GAZETTE No. 30

SCHEDULE A. R. P. Being CANTERBURY LAND DISTRICT 2 3 1.8 Part Lot 18, D.P. 13425; coloured blue on plan. ALL that i,iece of land containing 1 rood and 7.8 perches 2 2 5 Part Lot 1, D.P.S. 1685; coloured sepia on plan. situated in Block I, Lyndon Survey District, Canterbury R.D., Situated in Block II, Waitoa Survey District, Piako County. being Section 13, Block XIII, Hanmer Township. All the land As the same are more particularly delineated on the plan in leasehold certificate of title, Register 4C, folio 1285, marked M.O.W. 26072 (S.O. 44688) deposited in the office Canterbury Land Registry. of the Minister of W'Oiks at Wellington, and thereon coloured Dated at Wellington this 23rd day of March 1972. as above-mentioned. PERCY B. ALLEN, Minister of Works. Dated at Wellington this 27th day of March 1972. (P.W. 24/4926; Ch. D.O. 40/14/45) PERCY B. ALLEN, Minister of Works. (P.W. 96/091000/0; Hn. D.O. 96/091000/0) Declaring Land Taken for Soil Conservation and River Control Purposes and to be Crown Land in Block III, Rangiriri Survey District, Raglan County Declaring Land Taken for Post Office Purposes (Residence) in the Borough of Queenstown PURSUANT to the Public Works Act 1928, the Minister of Works hereby: (a) declares that, a sufficient agreement to that PURSUANT to section 32 of the PubJiic Works Act 1928, effect having been entered into, the land described in the the Minister of Works hereby declares that, a sufficient Schedule hereto tis hereby taken for soil conservation and river agreement to that effect having been entered into, the control purposes from and after the 10th day of April 1972; land described in the Schedule hereto is hereby taken and (b) further declares the land described in the said for post office purposes (residence) from and after the Schedule to be Crown land subject to the Land Act 1948 as 10th day of April 1972. from the 10th day of April 1972. SCHEDULE SCHEDULE OTAGO LAND DISTRICT Soum AUCKLAND LAND DISTRICT ALL that piece of land containing 20.3 perches situated ALL those pieces of land described as follows: in Block XX, Shotover Survey District, Otago R.D., being Lot 6, D.P. 8625 and being also part Section 27. All A. R. P. Being certificate of title, Volume 390, folio 5, Otago Land Registry. 3 2 0 Part Allotment 40, Parish of Whangape; coloured Dated at Wellington this 17th day of March 1972. blue on plan M.O.W. 20743 (S.O. 43346). 2 3 30 Part Allotment 14, Parish of Whangape; coloured PERCY B. ALLEN, Minister of Works. yellow on plan M.O.W. 26073 (S.O. 45143). (P.W. 20/600/1; Dn. D.O. 24/38/0) Situated in Block III, Rangiriri Survey Distriict. As the same are more partrcularly delineated on the plans marked and coloured as above-mentioned and deposited in Declaring Land Taken for Road in Block XIII, Waitemata the office of the Minister of Works at Wellington. Survey District, County of W aitemata Dated at Wellington this 27th day of March 1972. PERCY B. ALLEN, Minister of Works. PURSUANT to section 32 of- the Public Works Act 1928, (P.W. 96/434000/0; Hn. D.O. 96/434000/0) the Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and after the 10th day of April 1972. Declaring Land Taken for Soil Conservation and River Control Purposes and to be Crown Land and Land Taken for Road in Blocks I and II, W aitoa Survey Disitrict, SCHEDULE Hauraki Plains and Piako Counties NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 2.1 perches situated in PusuANT to the Public Works Act 1928, the Minister of Block XIII, Waitemata Survey District, North Auckland Works hereby: (a) declares that, sufficient agreements to R.D., being part Dot 1, D.P. 46258; as the same is more that effect having been entered into, the land described in particularly delineated on the plan marked M.O.W. 26065 the First Schedule hereto is hereby taken, subject to and (S.O. 47262) deposited in the office of the Minister of together with the appurtenant drainage rights created by Works at Wellington, and thereon coloured sepia. transfers 154939, 155947, 190239, 201435, 202797, 207356, Dated at Wellington this 23rd day of March 1972. 210911, 211200, 239853, 253530, 290956, and 329935, South PERCY B. ALLEN, Minister of Works. Auckland Land Registry, for soil conservation and river control purposes, and the land described in the Second (P.W. 34/4184; Ak. D.O. 15/15/0/47262) Schedule hereto is hereby taken for road from and after the 10th day of April 1972; and (b) further declares the land described in the said First Schedule to be Crown land for the purposes of the Land Act 1948 as from the 10th day of April 1972; subje:t to and together with the said Declaring Land Taken for Road in Block XI, Rangiriri Survey drainage rights. District, Waikato County

FIRST SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the SoUTH AUCKLAND LAND DISTRICT Minister of Works hereby declares that, a sufficient agreement to that effect having been entered into, the land described ALL that piece of land containing 8 acres 1 rood 5 perches in the Schedule hereto is hereby taken for road from and situated in Block II, Waitoa Survey District, Piako County, after the 10th day of April 1972. being part Lot 1, D.P.S. 1685; as the same is more particularly delineated on the plan marked M.O.W. 26072 (S.O. 44688) . deposited in the office of the Minister of SCHEDULE- Works at Wellington, and thereon coloured sepia. Soum AUCKLAND LAND DISTRICT ALL that piece of land containing 13 perches situated in SECOND SCHEDULE Block XI, Rangiriri Survey District, being part Lot 12, Soum AUCKLAND LAND DISTRICT D.P. 23455; as the same is more particularly delineated on the plan marked M.O.W. 18024 (S.O. 41534) deposited in ALL those pieces of land described as follows: the office of the Minister of Works at Wellington, and thereon A, R. P. Being coloured sepia. 2 0 9.1 Part Lot 6 D.P. 13121; coloured yellow on plan. Dated at Wellington this 29th day of March 1972. Situated in Block I, Waitoa Survey District, Hauraki Plains PERCY B. ALLEN, Minister of Works. County. (P.W. 72/1/2B/0; Hn. D.O. 72/2/2B/02) 6 APRIL THE NEW ZEALAND GAZETTE

Declaring Portion of Road in Block XI, Mokoreta Survey As the same are more particularly delineated on the plan District, Southland County, to be County Road marked M.O.W. 24866 (S.O. 13584) deposited in the office of the Minister of Works at Wellington, and thereon coloured PURSUANT to section 112 of the Public Works A~t 19Q.8, the as above-mentioned. Minister of Works hereby declares that the port10n of road Dated at Wellington this 27th day of March 1972. described in the Schedule hereto shall, on and after the date PERCY B. ALLEN, Minister of Works. hereof, become counW road. (P.W. 92/12/47/6; Dn. D.O. 92/12/47/6/21, 18/300/120) SCHEDULE SoUTHLAND LAND DISTRICT Declaring Land Taken for Street in the Borough of Whakatane ALL that portion of road situated i~ Block _XI, Mokoreta Survey District commencing at a pomt 180 lmks south-east of the south-~t corner of Section 1, Block XI, Mokoreta PURSUANT to section 32 of the Public Works Act 1928, the Survey District, and proceeding thence it!- a south-easte!lY Minister of Works hereby declares that, a sufficient agreement direction generally for a distance of approximately 109 chams to that effect having been entered into, the land described in and terminating at the junction of the Tahakopa-M_okoreta the Schedule hereto is hereby taken for street and shall vest in Road with the Waikawa Valley Road; as the same 11s more the Mayor, Councillors, and Citizens of the Borough of particularly delineated on the plan marked M.O.W. 26059 Whakatane from and after the 10th day of April 1972. (S.O. 8124) deposited in the office of the Minister of Works at Wellington, and thereon coloured red and marked A-B. SCHEDULE Dated at Wellington this 23rd day of March 1972. Soum AUCKLAND LAND DISTRICT PERCY B. ALLEN, Minister of Works. ALL that piece of land containing 34.9 perches situated in Block (P.W. 47 /1531; Dn. D.O. 18/767 /51) II, Whakatane Survey District, being part Section 45, Town of Whakatane; as the same is more particularly delineated on the plan marked M.O.W. 26091 (S.O. 43774) deposited in the Declaring Road in the Borough of Alexandra to be Under office of the Minister of Works at Wellington, and thereon the Control and Management of the Alexandra Borough coloured yellow. Council Dated at Wellington this 29th day of March 1972. PURSUANT to section 112 of the Public Works Act 1928, the PERCY B. ALLEN, Minister of Works. Minister of Works hereby declares that the road described (P.W. 25/278; Hn. D.O. 43/8/0/11) in the Schedule hereto shall, on and after the date hereof, be under the control and management of the Alexandra Borough Council. Declaring Road in Block X, Whangara Survey District, to be SCHEDULE a Government Road and to be Stopped OTAGO LAND DISTRICT pieces of road situated in the Borough of PURSUANT to the PubLic Works Act 1928, the Minister of ALL those Works hereby: (a) declares the piece of road described in Alexandra, Otago R.D., described as follows: the Schedule hereto to be a Government road; and (b) stops A. R. P. Being the said road. 0 0 1.3 Part Lot 1, D.P. 8797, being part Section 1, Block XXXIX, Town of Alexandra; ,coloured SCHEDULE blue on plan. O O 6.2 Part Lot 2, D.P. 7854, being part Section 1, G!SBORNE LAND DISTRICT Block XXXIX, Town of Alexandra; coloured ALL that portion of road containing 1 acre and 18.8 perches sepia on plan. situated in Block X, Whangara Survey District, Gisborne R.D., 2 2 9.3 Part closed street, part Lot 7, D.P. 4328, being and adjoining or passing through legal road; as the same part Section 1, Block XXXIX, part closed ~s more particularly delineated on the plan marked M.O.W. street, part Sections 6 and 7, part Lot 4, 25819 (S.O. 599'1) deposited in the office of the Minister of D.P. 6198, being part Section 5, Block XLII, Works at Wellington, and thereon coloured green. Town of Alexandra; coloured orange on plan. Dated at Wellington this 27th day of March 1972. 0 0 31.7} Parts Lot 7, D.P. 4328, being part Section 1, Block XXXIX, Town of Alexandra; coloured PERCY B. ALLEN, Minister of Works. 0 0 12.7 blue on plan. (P.W. 72/35/4/0; Na. D.O. 72/35/4/4/20)

Import Control Exemption Notice (No. 8) 1972

PURSUANT to regulation 16 of the Import Control Regulations 1964*, the Minister of Customs hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Notice (No. 8) 1972. (b) This notice shall come into force on 1 July 1972. 2. Goods of the classes specified and for the purposes of the Customs Tariff falling within the Tariff items in the First Schedule hereto, imported from and being the produce or manufacture of any country, are hereby exempted from the requirements of a licence under the said regulations. · 3. The exemptions from the requirement of a licence under the said regulations in respect of the goods of the classes set forth in the Second Schedule hereto, included in the exempting notice shown in the Second Schedule, are hereby withdrawn.

FIRST SCHEDULE EXEMPTIONS CREATED Tariff Item Classes of Goods 63.02.000 Used or new rags, scrap twine, cordage, rope and cables and wornout articles of twine, cordage, rope or cables. 90.10.001} Photo-copying apparatus (whether incorporating an optical system or of the contact type) and parts thereof. 90.10.019

SECOND SCHEDULE EXEMPTIONS WITHDRAWN Tariff Item Classes of Goods Date of Exempting~Notice Ex 63. 02. 000 New rags, scrap twine, cordage, rope and cables, and wornout articles of twine, cordage, rope} or cables (other than used rags, whether or not cleaned and/or otherwise processed) 23 December 1971 (Gazette, Ex 90.10.011 Photo-copying apparatus incorporating an optical system and parts thereof 13 January 1972). . Dated at Wellington this 7th day of March 1972. GEORGE F. GAIR, Minister of Customs. •S.R. 1964/47 7~8 THE NEW ZEALAND GAZETTE No. 30

Import Control Exemption Notice (No. 7) 1972

PURSUANT to regulation 16 of the Import Control Regulations 1964*, the Minister of Customs hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Notice (No. 7) 1972. (b) This notice shall come into force on 6 April 1972. 2. Goods of the classes specified and for the purposes of the Customs Tariff falling within the Tariff items in the First Schedule hereto, imported from and being the produce or manufacture of any country, are hereby exempted from the requirements of a licence under the said regulations. 3. The exemption from the requirement of a licence under the said regulations in respect of the goods of the classes set forth in the Second Schedule hereto, included in the exempting notice shown in the Second Schedule, is hereby withdrawn. FIRST SCHEDULE EXEMPTION CREATED Tariff Item Classes of Goods Ex 73 .11.001 to Angles, shapes and sections, including sheet piling, of iron or steel (excluding: unworked cold-formed, or cold-finished Ex 73.11.159 products; weather-seal of Tariff items 73.11.121 and 73.11.141; "Klip-lok" and similar roofing and decking; taper flange joists, viz: 3in. by 2in., 4in. by l¾in. and 2½in.; equal angles, viz: lin. to l½in. by ¼in, and ¼in., lin. to 2in. by ¼in,, 2in. by ¼in., 2in. by ¼in., 2in. by f;rin., 2in. by ¾in., 2½in. by ¼in., 2½in. by f;rin., 2½in. by ¾in., 3in. by ¼in., 3in. by f;rin., 3in. by ¾in., 3in. by ½in., 3½in. by ¼in., 3½in. by f,,in., 3½in. by ¾in., 3½in. by ½in.; channels, viz: 2in. by lin., 3in. by l½in., 4in. by 2in., 5in. by 2½in., 6in. by 3in.; unequal angles, viz: 3in. by 2in. by ¼in.; 3in. by 2in. by f;rin.; 3in. by 2in. by ¾in.; 3½in. by 2½in. by ¼in., ¼in., or ¾in.; 3½in. by 3in. by ¼in., f;rin. or ¾in.; 4in. by 3in. by ¼in., ¼in., ¾in. or ½in.; "Y" section fence standards and "Y" section for fabrication into fence standards). SECOND SCHEDULE EXEMPTION WITHDRAWN Tariff Item Classes of Goods Date of Exempting Notice Ex 73.11.001 to Angles, shapes and sections, including sheet piling, of iron or steel (excluding: unworked 23 December 1971 (Gazette, Ex 73.11.159 cold-formed, or cold-finished products; weather-seal of Tariff items 73.11.121 and No. 2, 13 January 1972). 73.11.141; "Klip-lok" and similar roofing and decking; taper flange joists, viz: 3in. by 2in., 4in. by l¾in. and 2½in.; equal angles, viz: lin. to l½in. by ¼in. and ¼in., lin. to 2in. by ¼in., 2in. by ¼in., 2in. by ¼in., 2in. by ¼in., 2½in. by ¼in., 2½in. by ¼in., 2½in. by ¾in., 3in. by ¼in., 3in. by f;rin., 3in. by ¾in., 3½in. by ¼in., 3½in. by f;rin., 3½in. by ¾in.; channels, viz: 2in. by lin., 3in. by l½in., 4in. by 2in., 5in. by 2½in.; unequal angles, viz: 3in. by 2in. by ¼in., 3in. by 2in. by ¼in,, 3in. by 2in. by ¾in.; "Y" section fence standards and "Y" section for fabrication into fence standards). Dated at Wellington this 8th day of March 1972. GEORGE F. GAIR, Minister of Customs. *S.R. 1964/47

Import Control Exemption Notice (No. 11) 1972

PURSUANT to regulation 16 of the Import Control Regulations 1964*, the Minister of Customs hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Notice (No. 11) 1972. {b) This notice shall come into force on the day after the date of its notification in the New Zealand Gazette. 2. Goods of the classes specified and for the purposes of the Customs Tariff falling within the Tariff items in the First Schedule hereto, imported from and being the produce or manufacture of any country, are hereby exempted from the requirement of a licence under the said regulations. 3. The exemption from the requirement of a licence under the said regulations in respect of the goods of the class set forth in the Second Schedule hereto, included in the exempting notice shown in the Second Schedule, is hereby withdrawn. FIRST SCHEDULE EXEMPTIONS CREATED Tariff Item Classes of Goods 39 .01.101 Floor coverings of plastic materials. 39.02.081 Ex 39.07.399 } 40.08.001 Flooring in the piece and floor coverings, of unhardened vulcanised rubber. 40.08.002 Ex 40.08.011 to Ex 40.08.019 1 40.14.003 Ex 40.14.069 J Ex 45.04.001 Floor coverings, floor mats and tiles, of agglomerated cork. 45.04.012 } 48.12.001 L Floor coverings prepared on a base of paper or of paperboard, whether or not cut to size, with or without a coating of 48.12.009 f linoleum compound. 59.10.011 L Linoleum and materials prepared on a textile base in a similar manner to linoleum, whether or not cut to shape or of 59.10.019 f a kind used as floor coverings; floor coverings consisting of a coating applied on a textile base, cut to shape or not. SECOND SCHEDULE EXEMPTION WITHDRAWN Class of Goods Date of Exempting Notice Linoleum, including "Congoleum" and similar floor coverings, but excluding vinyl and 23 December 1971 (Gazette, vinyl coated floor coverings. No. 2, 17 January 1972, Supplement). Dated at Wellington this 27th day of March 1972. GEORGE F. GAIR. Minister of Customs. *S.R. 1964/47 6 APRIL THE NEW ZEALAND GAZETTE 749

Import Control Exemption Withdrawal Notice (No. 1) 1972 SCHEDULE CANTERBURY LAND DISTRICT-ELLESMERE COUNTY PURSUANT ,to regulation 16 of the Import Control Regulations LoT 1, D.P. 28629, being part Rural Sections 3344, 4041, 1964*, the Minister of Customs hereby gives notioe as follows: situated in Blocks I and V, Southbridge Survey District: area, 1. (a) This notice may be cited as the Import Control 4 acres 2 roods 33.8 perches, more or less. Exemption Withdrawal Notice (No. 1) 1972. Dated at Wellington this 27th day of March 1972. (b) This notice shall come into force on 6 April 1972. R. J. MACLACHLAN, Director-General of Lands. 2. The exemption from the requirement of a licence under (L. and S. H.O. 1/ 194; D.O. 8/3/33) the said regulations in respect of the goods of the class set forth in the Schedule hereto, included in the exempting notice shown in that Schedule, is hereby withdrawn. Notice Declaring Quarantine Area at Trentham (No. 232 Ag. 700721 SCHEDULE EXEMPTION WITIIDRAWN NoTICE is hereby given that for the purposes of detention of Class of Goods Date of Exempting Notice imported animals under the Animals Act 1%7, the premises of Wrighit Stephenson and Co. Ltd. and Pyne, Gould, Guinness Woven fabrics of discontinuous 23 December 1971 (Gazette, Ltd. Sale Grounds, situated at the northern end of Racecourse synthetic fibres, not contain- 13 January 1972). Road, Trentham, comprising approximately 2½ acres and ing sheep's or lambs' wool or known as "K Block" is hereby declared to be a quarantine fine animal hair, weighing area from the 27th day of March 1972 to the 1st day of May less than 6 oz per square yard, 1972. assembled by sewing, gum- ming or otherwise, of Tariff Dated at Weilington this 27th day of March 1972. items Ex 56.07.028, Ex S. C. GAINEY, for Director-General. 56.07.029, 56.07.039. Dated at Wellington this 30th day of March 1972. GEORGE F. GAIR, Minister of Customs. Maori Land Development Notice *S.R. 1964/47 PuRSUANT to section 330 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby gives notice as follows. Fir:ing the Time and Place for Holding the First Meeting of the West Coast Electric Power Board NOTICE 1. This notice may be 'Cited as Maori Land Development Notice Hamil!lon 1972, No. ,10, PURSUANT to section 32 of the Electrk Power Boards Act 1925, the Minister of Electricity hereby gives notice that the first 2. The land described in the Schedule hereto is hereby meeting of the West Coast Electric Power Board shall be held declared to be subject to Part XXIV of the Maori Affairs at the premises at present known as the offices of the Grey Act 1953. Electric Power Board in Greymouth, at 2 p.m., on the 4th day of April 1972. SCHEDULE Dated at Wellington this 27th day of March 1972. Soum AUCKLAND LAND DISTRICT L. W. GANDAR, Minister of Electricity. ALL that piece of land described as follows: (N.Z.E.D. 10/0/ 18) A. R. P. Being 49 3 26 Rangitoto A68 situated in Block II, Mangaomngo Survey District. All certificate of title Notice of Varied Hours for the Sale of Liquor at Royal Hotel. No. '12C/513; Brougham Street, New Plymouth Dated at Wellington this 28th day of March 1972. For and on behalf of the Board of Maori Affairs: PURSUANT to ~ection 221A (16) of the Sale of Liquor Act 1962, as inserted by section 3 of the Sale of Liquor Amendment Act E.W. WILLIAMS, (No. 2) 1967, I, Eric Alderson Missen, Secretary for Justice, for Secretary for Maori and Island Affairs. hereby give notice that the Taranaki Licensing Committee on (M. and I.A. H.O. '15/2/362; D.O. 25/108) 22 March 1972, made an order that the following hours be fixed for the opening and dosing of the said hotel premises for the sale of liquor to the public: Maori Land Devefopment Notice Opening 9 a.m., Monday to Saturday (inclusive). Closing 8 p.m., Monday to Saturday (inclusive). PURSUANT to section 330 of the Maori Affairs Act 1953, the Dated at Wellington this 5th day of April 1972. Board of Maori Affairs hereby gives notice as follows. E. A. MISSEN, Secretary for Justice. (J. 18/ 15 /237 (5)) NOTICE 1. This notice may be cited as Maori Land Development Notice Hamilton 1972, No. 11. Assignment of Marine Farming Lease No. 77 2. The land described in the Schedule hereto is hereby declared to be subject to Part XXIV of the Maori Affairs Act PURSUANT to the Marine Farming Act 1971, the assignment of 1953. lease No. 77, to Frederick Bert Nicholson and Kyra Veronica Nicholson, was registered in the Register of Leases and SCHEDULE Licences at the Head Office of the Marine Department in Soum AUCKLAND LAND DISTRICT Wellington as of 1 January 1972. ALL those pieces of land described as follows : Dated at Wellington this 27th day of March 1972. A. R. P. Being P. E. MUERS, for Secretary for Marine. 114 0 9 Umuhapuku No. 5 situated in Blocks I and II, (M. 54/5/77) Tauranga Survey District. Pa11tition order dated 26 July 1967. 82 1 28 Umuhapuku No. 6B situated in Blocks I and II, Acquisition vf Land as Part of the Ellesmere Domain Tauranga Survey District. Partition order dated ----l- 17 February 1969. PuRSUANT to the Reserves and Domains Act 1953, no,tice is Dated at Wellington this 28th day of March 1972. hereby given that the land described in the Schedule hereto For and on behalf of the Board of Maori Affairs: has been acquired for domain purposes, subject to the pro­ visions of Part III of the said Act, as an addition to the E. W. WILLIAMS, Ellesmere Domain to be administered as a public domain by for Secretary for Maori and Island Affairs. ,the Domain Board. (M. and I.A. H.O. 15/2/436; D.O. 26/111) C 750 THE NEW ZEALAND GAZETTE No. 30

Industrial Conciliation and Arbitration Act 1954-Cancrllation No. 470 of Registration of Industrial Union Decision of the Indecent Publications Tribunal

PuRSUANT to section 85 of the Industrial Conciliation and Arbitration Act 1954, it is hereby notified that the registration IN the matter of the Indecent Puhlications Act 1963, and in of the Eastbourne Passenger Transport Drivers Industrial Union the matter of an application by the Secretary for Justice for a of Workers, Registered No. 2068, situated at Flat 1, Bus decision in respect of the book The Little Red School-book by Garage, Muritai Road, Eastbourne, is hereby cancelled as Soren Hansen and Jesper Jensen, published by Alister Taylor. from the date of the publication of this notice in the Gazette. The Tribunal comprised: Mr R. S. V. Simpson (Chairman), Dated at Wellington this 28th day of March 1972. Mrs Joan Cochran, Mr S. F. W. Johnston, Mr D. M. Wylie, A. C. RUFFELL, Registrar of Industrial Unions, and Mr L. M. Graham. Department of Labour. Hear,ing: 13 and 20 March 1972. Mr B. J. Cameron appeared for the Secretary for Justice and Mr H. C. MacNeill, counsel for the publisher. Decision: 28 March 1972.

DECISION OF THE TRIBUNAL Law Practitioners Act 1955 The Little Red School-book by the Danish writers Soren Hansen and Jesper Jensen was translated into English by Berit Thornberry, and from this translation a British version PURSUANT to the Law Practitioners Act 1955, notice is hereby was produced. The New Zealand edition submitted to the given that the Disciplinary Committee of the New Zealand Tribunal by the Secretary for Justice was based on this British Law Society, on the 17th day of February 1972, ordered that version which was the subject of a prosecution in the British the name of Joseph Patrick Hall be struck off the rolls of Courts last year. As a result of the prosecution, a revised barristers and solicitors of the Supreme Court of New Zealand. British edition was published and is now on sale. It was Dated at Wellington this 29th day of March 1972. accepted by all parties that the prosecution of the British edition was not relevant in New Zealand because of the D. JENKIN, Registrar of the Supreme Court. differences in the law. It was stated, in evidence, that the New Zealand book was edited and revised by a group comprising a teacher, an editor, a journalist, a university student, and a secondary school student-a rough draft then being referred to a diverse number of people, amongst them doctors, government departmental Consenting to Raising of Loans by Certain Local Authoriti1es officials, teachers, and a lawyer for their comments, criticisms, and suggestions. In the light of their remarks the text was settled and published as the New Zealand edition. PURSUANT to section 3 of the Local Authorities Loans Act 1956 (as amended by section 3 (1) of the Local Authorities Loans The book is a paperback of pocket-size and retails at $1.50. Amendment Act 1967), the undersigned Assistant Secretary to It has been on sale in many bookshops throughout New Zea­ the Treasury, acting under powers delegated to the Secretary land and we have been advised that the sales have been heavy. to the Treasury by the Minister of Finance, hereby consents to The book has basically four sections; the educa;tional section, the borrowing by the local authorit1es mentioned in the which falls at the front and the back of the book and which Schedule hereto of the whole or any part of the respective is by far the largest section; the sex section, which covers about amounts specified in that Schedule. 10 percent of the book; the drugs section· and lastly the appendices, which list organisations able to as;ist young pe'ople. SCHEDULE The stated purpose of the book is that it should be a refer­ Amount ence book used by young people when needed, and 1the hope is Local Authority and Name of Loan Consented to exrressed by t~e authors that it will help to solve problems $ which they datm are much the same for schoolchildren every­ where, and to show some of them how they can influence their Ashley County Council: Rural Housing Loan 1971 24,000 own lives. It suggests that young people should think things Christchurch Drainage Board : out for themselves and base their judgment on what they Drainage Loan No. 1, 1972 ...... 160,000 really believe. Drainage Loan No. 2, 1972 ...... 90,000 Gisborne City Council: Renewal Loan No. 1, 1972 11,000 At the. hearing, Mr B. J. Cameron appeared for the Secretar,y Invercargill City Council: Renewal Loan No. 15, for Justice and addressed the Tribunal on the written sub­ 1972 ...... 78,700 mission of the Secretary, but did not offer evidence. Mr Manukau City Council: Otara Pensioner Housing Cameron drew attention to the opening paragraph of the Supplementary Loan 1972 ..... 5,060 submission in which the Secretary states that "this book is Matamata Borough Council: Waterworks Improve­ submitted -to the Tribunal because it is considered to present an ment Redemption Loan 1972 ..... 24,800 issue of public i!lterest and importance ...". During rthe course Mount Roskill Borough Council: Roads Recon- of the proceedmgs, Mr Peter Robert Wilkinson a school­ struction Redemption Loan 1972 ..... 10,000 teacher, applied to be joined as a party to the 'proceedings Nelson Harbour Board: Redemption Loan No. 2, under section 14 (6). The application was declined but at 1972 ...... 62,500 the suggestion of the Tribunal, Mr Cameron agreed to call bim One Tree Hill Borough Council: Sanitary Sewer as a witness and to put in his written submission. Reticulation Redemption Loan No. 5, 1972 8,000 Mr H. C. MacNeill, counsel for the publisher Mr Alister Oamaru Borough Council: Gasworks Redemption Taylor, made lengthy submissions on his behalf, called him in Loan 1972 ...... 35,000 support of the submissions and also eight other witnesses. The Palmerston North City Council: Forestry Encourage­ Tribunal does not consider it necessary to traverse this ment Loan 1972 27,120 evidence. Papatoetoe City Council: As this decision will be of considerable public i~terest and Staff Housing Redemption Loan No. 11, 1972 ...... 6,000 read by many people who are not conversant with the work­ Stormwater Drainage Redemption Loan No. 13, ings of the Tribunal, the members think that it would be 1972 ...... ,. 28,000 appropriate to outline briefly the functions and obligations Piako County Council: Springdale Han Loan 1972 30,000 conferred on the Tribunal by the Act. Poverty Bay Catchment Board: Waioeka-Otara Flood Control Scheme Supplementary Loan 1972 8,100 The function.s of the Tribunal are given in section 10 of Timaru Harbour Board: Dredg,e Renewal Loan the Act and the parts relevant to these proceedings read as 1972 ...... 90,000 follows: Westport Borough Council: Abattoir Improvements "(a) To determine the character of any book ... submitted and Manager's House Supplementary Loan 1972 10,700 to it for classification: Wellington City Council: Wellington Airport "(b) To classify books . . . submitted to it as indecent Extension Additional Loan 1972 215,000 or not indecent or as indecent in the hands of Dated at Wellington this 30th day of March 1972. persons under a specified age or as indecent unless their circulation is restricted to specified persons or S. A. McLEOD, Assistant Secretary to 1he Treasury. classes of persons or unless used for a particular (T. 40/416/6) purpose, as the case may be." 6 APRIL THE NEW ZEALAND GAZETTE 751

In section 2 of the Act the term "indecent" is defined as: respect of the treatment of sex and it c~n be _settled only by relating the section of the book dealmg with sex to the " 'Indc;·cent' includes describing, depicting, expressing, or rest of the contents of the book, and by relating the book otherwise dealing with matters of sex, horror, crime, cruelty, as a whole to the situation in the community. The principal or violence in a manner that is injurious to the public good." issues raised in ithe submissions and evidence will be discussed In classifying or determining the character of a book the in relation to this premise. Tribunal must take into consideration certain matters. These First lthe dominant effect of :the book as a whole. The are given in section 11 ( 1) as follows: Secretary for Justice doubted whether this test. woul~ be of "(a) The dominant effect of the book ... as a whole: much assistance as only one chapter (that dealing with sex) " ( b) The literary or artistic merit, or the me

Ministry of Works-Schedule of Civil Engineering, Building, and Housing Contracts of $20,000 or More in Value Name of Works Successful Tenderer Amount of Tender Accepted Civil Engineering- $ S.H.1: Clarence River Bridge: superstructure and abutments E. D. Kalaugher and Co. Ltd. 528,564.00 Building- New departmental building at Opotiki ...... A. B. Hick and Co. Ltd. . . 109,568.55 New Zealand Electricity Department: Whirinaki substation control building Durney Construction Co. Ltd. 79,970.00 Seaview Hospital, Hokitika: combined pharmacy ...... Wieblitz Construction Co. Ltd. 20,975.77 Campbell Park school, Otekaike: new manual training block Ellis and Lowery 23,434.00 Housing- Contract No. 10/1219: four single units at Wainuiomata .. G. Kay Construction Ltd. 45,392.00 Contract No. 15/521: two single units at Palmerston North .. Park Industries Ltd. 21,465.54 Contract No. 33/261: five single units at New Plymouth Arms Bros. Ltd. 51,980.00 Contract No. 47 /23: two single units at Dargaville Paterson Contracting Ltd. 25,534.00 Contract No. 80/20: two single units at Opotiki .. Papuni Construction Ltd. 22,687.00 Contract No. 185/22/147: seven single units at Turangi P.T.Y. Homes Ltd. . . 89,266.00 Contract No. 191/61: three single units at Stoke .. A. Gerritsen Ltd. 29,729.04 Contract No. 191/63: three single units at Stoke .. C. A. Arnold .. 31,619.11 Contract No. 236/12/31: two single units at Waiau C. A. and B. J. Forbes Ltd. 25,178.00 Contract No. 282/217: nine single units at Mangere E. P. Maddren and Sons Ltd. 92,222.00 Contract No. 282/219: three single units at Mangere Maxwell and Pile 31,277.00 J. H. MACKY, Commissioner of Works. 6 APRIL THE NEW ZEALAND GAZETTE 753

TARIFF DECISION LIST No. 33

Decisions of the Minister of Customs Under the Customs Tariff (Subject to Amendment or Cancellation by Notification in the Gazette)

APPROVALS

Rates of Duty Effective Tariff Goods Part List Item No. II No. Ref. B.P. MFN. I Gen. From I To*

27.10.603 } Oils, as may be approved, when declared by a manu- Free .. 20% 10.8 27.10.604 facturer for use by him only as heat transfer mediums in a manufacturing process: Approved: Carnea Oil 21 ...... 33 1/1/72 31/10/77 Thermia Oil 45 ...... 33 1/1/72 31/10/77 Thermia Oil 933 ...... 33 1/1/72 31/10/77 Voluta Oil 45 ...... 33 1/1/72 31/10/77 Voluta Oil 933 ...... 33 1/1/72 31/10/77 29.21.000 Chemicals, as may be approved, when declared by a manu- Free .. Free 10.8 facturer for use by him only in making fly and insect powders and sprays: Approved: Fyfanon ...... 33 1/1/72 30/6/74 30.03.099 Amsco 2, in 10 ml, 30 ml, 60 ml, and 100 ml vials .. Free 20% 25% 23.1 33 1/2/72 30/11/76 30.03.099 Blue Dressing powder ...... Free 20% 25% 23.1 33 1/1/72 30/11/77 30.03.099 Ilium: ...... Free 20% 25% 10.2 Chloramphenicol with B Complex sterile injection .. 33 1/1/72 31/5/76 30.03.099 Nasomixin Spray, in aerosols ...... Free 20% 25% 23.1 33 1/1/72 30/4/77 30.03.099 Themalon tablets (vet.) ...... Free 20% 25% 10.2 33 1/1/72 31/8/75 34.02.000 Products, as may be approved, when imported in bulk and Free .. 10% 10.8 not being soaps or containing soap: Approved: Agrotin 246,247 ...... 33 1/1/72 30/4/75 Lerolat N ...... 33 1/2/72 30/4/75 MorpanCHSA ...... 33 1/1/72 28/2/75 Nilo FL ...... 33 1/1/72 30/4/75 Nilo 0 ...... 33 1/1/72 30/4/75 Nilo V.O...... 33 1/1/72 30/4/75 Siponate DS-10 ...... 33 1/1/72 30/4/75 38.11.029 Antimucin HK ...... Free .. 20% 10.8 33 1/1/72 31/1/77 44 .14.009 Rough sawn maple 3' x 2" x ¼", commonly used for Free .. 15% 10.8 33 1/3/72 28/2/74 making archery bows 48.15.009 Paper, zinc oxide coated, for use with electrostatic photo- Free 20% 25% 10.2 33 1/1/72 30/4/73 copying machines 74.03.031 Copper strip, 0.219" x0.028" ...... Free 10% 12½% . . 33 1/2/72 30/9/73 9 0.08.011 16 mm sound projectors when imported by: .. .. Free .. Free 20.2 33 1/3/72 28/2/79 (A) a school, college, or University, for use by that school,college, or University, and not for resale; or (B) by an importer, when declared that they are being imported for sale only to schools, colleges, or University, and that the said projectors will remain the property of the school, college, or University, and will not be sold or otherwise disposed or without payment of duty otherwise imposed under the Tariff *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If con­ tinuation of an approval is desired for a further period, formal application should be made to the Collector at least 6 weeks prior to the date of expiry.

MISCELLANEOUS Decisions Cancelled: 39.07.399 Comers ••• articles ...... 39.07.399 Handles, •.• suitcases ...... 4 .. .. 34.02.000 Katioran SK ...... 18 . . ..

Dated at Wellington this 6th day of April 1972. J. A. KEAN, Comptroller of Customs. ]54 THE NEW ZEALAND GAZETTE No. 30

Tariff Notice No. 1972/37-Applicationfor Variation of Approval

NOTICE is hereby given that an application has been made for variation of a current approval of the Minister of Customs as follows:

Rates of Duty Effective Appn Tariff Goods Part List No. Item II No. B.P. IMFN.1 Gen. I Ref. From I To CURRENT APPROVAL: 393 84.61 Cocks and valves: ...... Free 20% 25% 10.2 . . 1/1/72 31/6/74 Excluding: (2) Valves, gate, of the following types: (a) Stainless steel 3 in. to 18 in., or cast iron 3 in. to 14 in., peculiar to use with pulp or paper stock REQUESTED APPROVAL: Cocks and valves: Excluding: (2) Valves, gate, of the following types: (a) Stainless steel 3 in. to 18 in., or cast iron 3 in. to 14 in., commonly used with pulp or paper stock

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 27 April 1972. Sub­ missions should include a reference to the 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 6th day of April 1972. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1972/38-Application for Continuation of Approval

NOTICE is hereby given that an application has been made for continuation of the following approval of the Minister of Customs:

Rates of Duty Effective Appn. Tariff Goods Part List No. Item II No. B.P. IMFN.1 Gen. Ref. From I To

953 38.19.2991 Deodorant L.7185 ...... Free . . 10.8 , .. .. I I I 20% I 11/1/72131/3/72 Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 27 April 1972. Sub­ missions should include a reference to the application number, Tariff item, and description of the goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quantity, 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, and other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 6th day of April 1972. J. A. KEAN, Comptroller of Customs. 6 APRIL THE NEW ZEALAND GAZEITE 755

Tariff Notice No. 1972/39-Applications 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:

Rates of Duty Appn Tariff Goods Part No. Item II B.P. Gen. Ref.

1012 08.13.000 Orange and/or lemon skins preserved in brine . . . . 25%* 25%* 10.8 1010 17.05.019 Hycal-for use in the dietary management of acute or chronic Free 10% 22.0 renal failure and other conditions requiring a high calorie, low fluid, low electrolyte diet Section VI Biochemicals and diagnostic clinical reagents, for supply to hos­ Free Free Free 23.5 pitals for hospital use and for hospital laboratory diagnostic use, only 996 29.02.009 1,4-Bis bromoacetoxy-2 butene .. 25%* 25%* 10.8 997 34.02.000 Chiocal-CN. A petroleum sulphonate 25%* 25%* 10.8 1002 34.02.000 Hydroclens non foam detergent. Used for cleaning dentistry Free 10% 12½% 23.8 vacuum systems 1042 34.02.000 Nofome NS. Used as an anti-foam preparation in textile dyeing 25%* 25%* 10.8 and wet processing 984 34.02.000 Quolac ES-ESY-an ethoxylated sodium lauryl sulphate solution 25%* 25%* 10.8 987 34.02.000 Tlefon A. An anti-felting agent for wool dyeing . . . . 25%* 25%* 10.8 970 38.19.299 Hema-tex stain pack. For use in slide stainer ...... Free Free Free 24.0 985 38.19.299 Loxiol 013 ...... 25%* 25%* 10.8 Loxiol G40 Lubricants for use in the processing of PVC, etc. 1017 38.19.299 Mercuric chloride tablets for preserving milk samples held for Free Free Free 10.3 laboratory testing 1018 38.19.299 VPI 260 F, VPI 280, VPI 280 F. For use as vapour phase inhibitors 25%* 25%* 10.8 983 40.05.009 1.4 mm. substance rubber counter material laminated to unbleached 25%* 25%* 10.8 twill in an unvulcanised state 969 40.09.001 "ENSOLEX". Closed cell flexible pipe insulation is used to main­ Free 25% tain a constant temperature in both hot and cold piping systems, varying in size from ¾" to 4½" I.D. in tube form and sheets from ¼' to ¾" in thickness 957 40.14.049 Elastomuffiers being made of unhardened, vulcanised neoprene Free 20%* 25%* 10.2 rubber and used on boats 48.07.201 Battery separator board ...... Free Free 949 Section XI Fabrics knitted or woven in New Zealand reimported after sueding Free 20%* 25%* 10.2 abroad. (Duty if any to be paid only on the cost of processing) 999 59.04.009 Polyethylene reflecting rope ...... Free 20%* 25%* 10.2 962 84.19.059 WIX case gluing machine. Used for the gluing and sealing of card­ Free 20%* 25%* 10.2 board containers 978 84.22.039 ABBEY model SK 300/30 elevating work platforms for vehicle Free 20%* 25%* 10.2 mounting 991 84.22.029 Futurail overhead monorail gravity conveying system .. Free 20%* 25%* 10.2 946 84.40.149 Weston dart shirt folding machine ...... Free 20%* 25%* 10.2 992 87.06.059 Lockheed brake master cylinders for fitment to trailers manu- 6¼% 45% 65% 10.9 factured in New Zealand Cant 1000 91.05.009 Interval timers, audio signal, synchronous motor operated 25%* . . 25%* 10.8 *or such lower rate of duty as the Minister may in any case direct. tFor rates applicable under the Canadian Trade Agreement see following heading No. 87.06 of Part I of the Tariff

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 27 April 1972. Sub­ missions should include a reference to the application number, Tariff item, and description of goods concerned, be addressed to the Comp­ troller 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 6th day of April 1972. J. A. KEAN, Comptroller of Customs. 756 THE NEW ZEALAND GAZETTE No. 30

BANKRUPTCY NOTICES Certificate of title, Volume 889, folio 30. in the name of Harold Phethean, of Auckland. retired, and Betty Phethean, his wife, for 29.3 perches, more or less, being Lot 7 on In Bankruptcy-Supreme Court Deposited Plan 34572, and being portion of Allotment 22 of Section 1 of the Parish of Takapuna. Application No. 201210.1. HANS VAN WoERDEN, of 467 Ngatai Road, Otumoetai, men's Certificate of title, Volume 1652, folio 88, in the name of outfitter, was adjudged bankrupt on 29 March 1972. Maxeen Elliott Sigglekow, of Takapuna, married woman, for T. W. PAIN, Official Assignee. 1 rood and 10.6 perches, more or less, being Lot 2, Deposited Hamilton. Plan 39696, and being part Allotment 15, Parish of Waiwera. Application No. 201373.1. Dated this 30th day of March 1972 at the L,md Registry Office, Auckland. In Bankruptcy L. ESTERMAN, District Land Registrar. NOTICE is hereby given that dividends are payable on all proved claims in the under-mentioned estates: Robert Alexander Roper, formerly of Gisborne, fisherman, EVIDENCE of the loss of the outstanding duplicate of certificate first and final dividend of $0.427 in the dollar. of title, Volume 24, folio 53 (South Auckland Registry), con­ Graham Michael Smith, Hicks Bay, fisherman, first and taining 50 acres, more or less, being Parish of Wangamarino, final dividend of $0.08 in the dollar. Lot 314, in the name of the Maori Trustee having been lodged with me together with an application S. 550980 to issue a Terrence Svdney Drummond, Haisman Road, Hexton, new certificate of title in lieu thereof, notice is herebv given of Gisborne, · truck driver, first dividend of $0.40 in the my intention to issue such new certificate of title on the dollar. expiration of 14 days from the date of the Gazette containing William Michael Reilly, formerly of Gisborne, now of this notice. Tikitiki, butcher, first dividend of $0.20 in the dollar. Dated at the Land Transfer Office at Hamilton this 17th day A. J. McGUFFOG, Official Assignee. of March 1972. Gisborne. W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate In Bankruptcy--Supreme Court of title, Volume 1064, folio 186 (South Auckland Registry), SAMUEL ERNEST Ross, of Meremere Road, Ohangai, freezing containing 8 acres 3 roods 34.3 perches, more or less, being worker, was adjudged bankrupt on 29 March 1972. Creditors' Lot 110 on Deposited P1an S. 1127, in the name of Bay Farms meeting will be held at the Courthouse, Hawera, on Thursday, Limited, having been lodged with me together with an applica­ 13 April 1972, at 2 p.m. tion S. 551254 to issue a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such new All proofs of debt must be filed with me as soon as possible, certificate of title on the expiration of 14 days from the date and preferably before the first meeting of creditors. of the Gazette containing this notice. Dated at Hawera this 29th day of March 1972. Dated at the Land Registry Offi:e at Hamilton this 21st day E. STOCKLEY, Official Assignee. of March 1972. W. B. GREIG, District Land Registrar.

In Bankruptcy-Notice of Adjudication and of First Meeting EVIDENCE of the loss of the outstanding duplicate of certificate IN the matter of ALLAN SYDNEY S!MMISS, journeyman, a of title, Volume 948, folio 296 (South Auckland Registry), bankrupt. Notice is hereby given that Allan Sydney Simmiss, containing 1 rood and 5.9 perches, more or less, being Lot 48 of 4 McLachlan Street, Blenheim, was on 27 March 1972 on Deposited Plan 22331, in the name of Gladys Mabel Barry, adjudged bankrupt and I hereby summon a meeting of creditors of Takapuna, married woman, having been lodged with me to be held in the Courthouse, Blenheim, on the 10th day of together with an application S. 551206 to issue a new cer,tificate April 1972, at 10.30 o'clock in the forenoon. of title in lieu thereof, notice is hereby given of my intention to issue such new certificate of title on the expiration of 14 All proofs of debt must be filed with me as soon as possible days from the date of the Gazette containing this notice. after the date of adjudication and preferably before the first Dated at the Land Registry Office at Hamilton this 21st day meeting of creditors. of March 1972. Dated this 27th day of March 1972. W. B. GREIG, District Land Registrar. E. A. SAWYER, Official Assignee. Supreme Court, Blenheim. EVIDENCE of the loss of the outstanding duplicates of certificates of title, Volume 383, folio 233, and Volume 43, folio 251 (South Auckland Registry), containing 16 perches In Bankruptcy each, more or less, being firstly Lot 2, Plan 16318, and secondly Lot 54, Town of Hastings 17, and numbered 2458, FRANCIS IAN HAMILTON, of 106 Wordsworth Street, Christ­ in the name of George William Hutchinson, of Morrinsville, church, was adjudged bankrupt on 29 March 1972. Date of retired engineer, and Hazel Irene Hutchinson, his wife, first meeting of creditors will be advertised later. having been lodged with me together with an application IVAN A. HANSEN, Official Assignee. S. 550515 to issue new certificates of title in lieu thereof, Christchurch. notice is hereby given of my intention to issue such new certificates of title on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office at Hamilton this LAND TRANSFER ACT NOTICES 17th day of March 1972. W. B. GREIG, District Land Registrar.

EVIDENCE of the loss of the duplicate originals of the certificates of title described in the Schedule below having been lodged EVIDENCE of the loss of the outstanding duplicate of with me together with applications for the issue of new certificate of title, Volume 1228, folio 56 (South Auckland certificates of title in 1ieu thereof, notice is hereby given of Registry), 1containing 35.2 perches, more or less, being Lot 24 on Deposited Plan S. 3505, in the name 1of Edgar Bowden my intention to issue such new certificates of title on the Callard, of Hamilton, photographer, having been lodged expiration of 14 days from the date of the New Zealand with me together with an application S. 551202 ,to issue Gazette containing this notice. a new certificate of title in lieu thereof, notice is hereby SCHEDULE given of my intention to issue such new certificate of title CERTIFICATE of title, Volume SB, folio 833, in the name of the on the expiration of 14 days from the date of the Gazette Auckland Harbour Board for 3 roods and 3.2 perches, more or containing this notice. less, being Lot 16 on Deposited Plan 56197, and bemg part of Dated at the Land Registry Office at Hamilton this Allotments 22 and 23 of Section 13 of the Suburbs of Auck­ 24th day of March 1972. land. ApplicaHon No. 000829.1. W. B. GREIG, District Land Registrar. 6 APRIL THE NEW ZEALAND GAZEITE 757

EVIDENCE having been furnished to me of the loss of the out­ Incorporated is no longer carrying on its operations, it is standing duplicate of certificate of title 106/ 115, Gisborne hereby dissolved, in pursuance of section 28 of the Incorporated Registry, in the name of Thomas Hudson, of Opotiki, driver, Societies Act 1908. and Lorraine Hudson, his wife, for 1 rood and 0.1 of a perch, Dated at Gisborne this 28th day of March 1972. more or less, being Lot 7 on Deposited Plan 4095, and applica­ tion No. 103098 having been made to me to issue a new or N. N. NAWALOWALO, provisional certificate of title for the land above de~cribed, I Assistant Registrar of Incorporated Societies. hereby give notice of my intention to issue a new certificate of title on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Gisborne, ,this 28th day of March 1972. THE JNCORPORATED SOCIETJES ACT 1908 N. N. NAWALOWALO, Assistant Land Registrar. I, Ian Wallace Matthews, Assistant Registrar of Incorporated Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no longer carry­ ing on operations, they are hereby dissolved in pursuance of EVIDENCE of the loss of the outstanding duplicate of certificate section 28 of the Incorporated Societies Act 1908. of title, Volume 103, folio 237 (Nelson Registry), in the name The University Women's Club (Wellington). W. 1928/29. of William Robinson, of Ngatimoti, carpenter, for 2 acres and The Wellington Reading Association Incorporated. W. 28 perches, more or less, situated in Block X, Motueka Survey 1968/70. District, being part Sections 67 and 67A, Square 3, having New Zealand Student Press Association Incorporated. be~n lodg,:,d with me together with an application to issue a w. 1969/2. new c:-ertificale of title in lieu thereof, I hereby give notice of Yugoslav Folklor Group Incorporated. W. 1969/ 38. mv in:en\ion to issue such new certificate of title on the Kaitoke Golf Club Incorporated. W. 1969/73. expiration of 14 days from the date of ,the New Zealand Given under my hand at Wellington this 30th day of March Gazette containing this notice. 1CJ"/2. Dated at the Land Registry Office at Nelson thi~ 29th day I. W. MATTHEWS, of March 1972. Assistant Registrar of Incorporated Societies. S. W. HAIGH, Assistant Land Registrar.

EVIDENCE of the loss of the outstanding duplicates of certificate of title, Volume lB, folio 845 (Nelson Registry), in the name THE COMPANIES ACT 1955, SECTION 336 (6) of Arthur Austin Lines, of Nelson, retired, and Constance NoTICE is hereby given that the names of the under-mentioned Maud Lines, his wife, for 1 rood and 3 perches, more or less, companies have been struck off the Register and the companies situated in the City of Nelson, being Lot 1, Deposited Plan dissolved: 4278, and being part Section 973 and 1107, City of Nelson, and Rudsits Bros. Ltd. A. 1948/669. of memorandum of mortgage 90044 (Nelson Registry), affect­ Textile and General Sales Co. Ltd. A. 1953/844. ing all the above rand in the said certificate of title, wherein Silk Screen Signs Ltd. A. 1955/976. Arthur Austin Lines and Constance Maud Lines are the Alan J. Butcher Ltd. A. 1958/753. mortgagors, and Arthur Llewellyn Hume and George Andrew N. Wilson Ltd. A. 1958/908. Salmond are the mortgagees, having been lodged with me Ngaruawahia Theatres Ltd. A. 1958/1185. together with an application to issue a new certificate of title Rodger's Home Furnishers Ltd. A. 1958/ 1447. in lieu of the said certificate of title and to register a partial Bowyer and Gedye Ltd. A. 1960 / 58. discharge of ,the said mortgage, dispensing with production of Variety Store Ltd. A. 1960/887. the outstanding duplicate, I hereby give notice of my intention Bush Investments Ltd. A. 1960/ 1212. to issue such new certificate of title and to register the partial Valley Dairy Ltd. A. 1961/746. discharge of the said mortgage on the expiration of 14 days Shirley Productions Ltd. A. 1961/1590. from the date of the New Zealand Gazette containing this Barraclough and Stewart Ltd. A. 1962 /713. notice. Richards Holdings Ltd. A. 1962/ 1253. Dated at the Land Registry Office at Nelson this 29th day of W. C. and J.E. Riddell Ltd. A. 1963/1148. March 1972. St. Aubyns Dairy Ltd. A. 1963/1438. S. W. HAIGH, Assistant Land Registrar. Ken Busch Maintenance Ltd. A. 1964/11. Port Milk Bar Ltd. A. 1964/231. Bionics Industries Ltd. A. 1964/999. Ken McDonald Ltd. A. 1965/238. EVIDENCE having been furnished to me of the loss of the out­ Snowden and Hunter Ltd. A. 1%5 I 446. standing duplicate of certificate of title described in the Auckland Motels (1965) Ltd. A. 1965/1005. Schedule below and application having been made to me to Dunn Investments Ltd. A. 1966/173. issue a new certificate of title in lieu thereof, I hereby give H. and M. Spoor Ltd. A. 1966/ 1913. notice of my intention to issue such new title on the expiration Sales Selection Ltd. A. 1968/1851. of 14 days from the date of the Gazette containing this notice. Given under my hand at Auckland this 28th day of March 1972. SCHEDULE R. L. CODD, Assistant Registrar of Companies. ARTHUR JAMES DOWLING, of Blenheim, farmer, being the registered proprietor of all that parcel of land containing 1 rood, more or less, situated in Block X, Cloudy Bay Survey District, being part Section 88, District of Wairau West, and being also Lot 1 on Deposited Plan 2323, and being all THE COMPANIES ACT 1955, SECTION 336 (3) the land comprised and described in certificate of title, Volume 56, folio 190 (Marlborough Registry). NOTICE is hereby given that at the expiration of 3 months from the date hereof the names of the under-mentioned companies Dated at the Land Registry Office, Blenheim, this 27th day will, unless cause is shown ,to the contrary, be struck off the of March 1972. Register and the companies be dissolved : L. H. GILBERT, Assistant Land Registrar. A. J. Thomson Ltd. A. 1952/803. Des White's Foodmarket Ltd. A. 1955/119. Warimu Buildings Ltd. A. 1958/1258. McAneny Stores Ltd. A. 1960/996. ADVERTISEMENTS Zephyr Properties Ltd. A. 1960/1666. C. A. Holdings Ltd. A. 1961/540. G. and M. Foley Ltd. A. 1961/864. INCORPORATED SOCIETIES ACf 1908 Power Floats Ltd. A. 1963/147. Wall's Milk Bars Ltd. A. 1963/830. DECLARATION BY TI-IE ASSISTANT REGISTRAR DISSOLVING Unit Transport Co. Ltd. A. 1964/471. SOCIETIES Moynihan Hydraulic Patents Ltd. A. 1964/1212. I, Noa Niubalavu Nawalowa}o, Assistant Registrar of Incor­ Miles Holdings Ltd. A. 1964/1386. porated Societies, hereby declare that as it has been made to Marsden Construction and Maintenance Ltd. A. 1965/99. appear to me that the Cook County Ratepayers Association Commercial Consultants (Northland) Ltd. A. 1965/681. D 758 THE NEW ZEALAND GAZETTE No. 30

Northland Seats Ltd. A. 1965/1427. Sherlock Homes Ltd. A. 1957 /1572. Marsden Developments Ltd. A. 1965/1653. McMillan and Nobilo (Wellsford) Builders Ltd. A. 1958/2. David Mills (Otara) Ltd. A. 1966/1131. E. G. Scott Ltd. A. 1958/435. Audlem Dairy Ltd. A. 1967/1500. D. C. Brown and Sons Ltd. A. 1958/622. D. P. Elwell Electrical Ltd. A. 1968/873. Thomas Bailey Ltd. A. 1958/1307. Wylden Industries Ltd. A. 1969/384. Project Investments Ltd. A. 1958/1403. F. E. Cooper Butchers Ltd. A. 1959/463. Given under my hand at Auckland this 28th day of March Business Associates No. 2 Ltd. A. 1961/1403. 1972. Business Associates No. 4 Ltd. A. 1961/1404. R. L. CODD, Assistant Registrar of Companies. Business Associates No. 5 Ltd. A. 1961/1405. Business Associates No. 6 Ltd. A. 1961/1406. Business Associates No. 3 Ltd. A. 1961/1412. TIIE COMPANIES ACT 1955, SECTION 336 (6) Given under my hand at Auckland this 27th day of NoTICE is hereby given that the names of th~ under­ March 1972. mentioned companies have been struck off the Register and R. L CODD, Assistant Registrar of Companies. the companies dissolved: Thomas Webb and Co. Ltd. A. 1911/50. T.V. Maintenance Cover Ltd. A. 1961/925. THE COMPANIES ACT 19S5, SECTION 336 (6) E. Epstein (1962) Ltd. A. 1962/261. NoTICB is hereby given that the names of the under-mentioned Titirangi Motors Ltd. A. 1962/ 1247; companies have been struck off the Register and the companies Takapuna Auto Specialists Ltd. A. 1962/ 1455. Auburn Investments Ltd. A. 1963/160. dissolved: Regal Dairy Ltd. A. 1963/372. Noel Hall Ltd. A. 1962/689. South Road Engineering Ltd. A. 1963/548. Copie's Dairy Ltd. A. 1962/823. S. and J.M. Peters Ltd. A. 1963/1262. G. and L. Henshaw Ltd. A. 1963/487. Star Home Cookery Ltd. A. 1964/1546. Gerrards Food Centre Ltd. A. 1963/S85. South Pole Seafoods Ltd. A. 1964/1733. D. and P. Adams Ltd. A. 1963/ 1410. Hargraves Foodcentre Ltd. A. 1965 / 1132. Birkenhead Milk Bar Ltd. A. 1964/117. Sandpiper Salons Ltd. A. 1968/41. S. and T. Keeley Ltd. A. 1964/371. Keith Mathieson Ltd. A. 1964/1105. Given under my hand at Auckland this 27th day of Harding's Foodhall Ltd. A. 1964/1116. March 1972. lJocke and Mason Ltd. A. 1964/ 1145. R. L. CODD, Assistant Registrar of Companies. Taumarunui Furnishers and Upholsterers Ltd. A. 1964/1250. Given under my hand at Auckland this 27th day of March 1972. THE COMPANIES ACT 1955, SECTION 336 (6) R. L. CODD, Assistant Registrar of Companies. NOTICE is hereby given that the names of the under­ mentioned companies have . been struck off the Register and the companies dissolved: THE COMPANIES ACT 1955, SECTION 336 (6) Instant Ice Cream Machines Ltd. A. 1960/1264. NOTICE is hereby given that the names of the under-mentioned R. and A. Investments Ltd. A. 1961/657. companies have been struck off the Register and the companies Peter Coward's Foodcentre Ltd. A. 1963/91. dissolved: Ari2iona Enterprises Ltd. A. 1963/406. Irving Clarke Holdings Ltd. A. 1921/93. A. D. and A. Elliott Ltd. A. 1963/545. C. and C. Hardware Ltd. A. 1954/368. Sterling Hotel Ltd. A. 1963/772. Sea-View By-Products Ltd. A. 195S/S11. Booth's Home Appliance (Papatoetoe) Ltd. A. 1963/831. The Bays' Upholstery Ltd. A. 1957 / 1008. D. and J. Sayers Ltd. A. 1963/978. Satellite Coffee Bar Ltd. A. 1961/181. C. L. and F. M. J. Smith Ltd. A. 1964/50. Plumbing Management Ltd. A. 1964/1055. Hearne's Foodmarket Ltd. A. 1964/96. Hotel Booking Bureau (N.Z.) Ltd. A. 196S/264. B. and W. Shorrock Ltd. A. 1964/457. Auckland Nominees Ltd. A. 1966/710. Roskill Studios Ltd. A. 1964 / 127 4. Texturetone Surfaces Ltd. A. 1966/960. Fred Johnsons Foodmarket Ltd. A. 1964/1649. Hodder Motors (Torbay) Ltd. A. 1966/1889. Epsom Ventures Ltd. A. 1964/1867. Takanini Foodcentre Ltd. A. 1967 /167. Dillner and Brookfield Investments Ltd. A. 1964/1956. Ideal Exports Ltd. A. 1967 / 658. Heidleberg Inn Limited. A. 1965 /691. Given under my hand at Auckland this 28th day of March Given under my hand at Auckland this 27th day of 1972. March 1972. R. L. CODD, Assistant Registrar of Companies. R. L. CODD, Assist.ant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that ait the expiration of 3 months from NOTICE is hereby given that the names of the under­ the date hereof the names of the under-mentioned companies mentioned companies have been struck off the Register .and will, unless cause is shown to the contrary, be struck off the the companies dissolved: Register and the companies dissolved: Mount Roskill Drycleaners and Dvers Ltd. A. 1955/664. Displays (N.Z.) Ltd. A. 1946/ 340. Woodhill Supplies Ltd. A. 1956/1426. Aard Concrete Products Ltd. A. 1957/209. Cookery Nook Ltd. A. 1957 /436. Carter Construction Co. Ltd. A. 19S1 /598. Radnor Investments Ltd. A. 1957 /1390. J. Horne Ltd. A. 1958/426. Mayfair Cafeteria Ltd. A. 1960 / 154. Peter's Paint Shop Ltd. A. 1960/238. R. and T. Baldwin Ltd. A. 1960/306. F. A. and R. D. Sinclair Ltd. A. 1961/2S3. Goodrich Investments Ltd. A. 1960/678. Richmond Groceries Ltd. A. 1962/1397. First Furnishing Ltd. A. 1963/186. Ron Foster Ltd. A. 1963/44. G. and A. Peterson Ltd. A. 1963/416. H. and B. Knight Ltd. A. 1963/62. Magnesite Products (New Zealand) Ltd. A. 1964/1002. Salon Tiara Ltd. A. 1964/973. Given under my hand at Auckland this 27th day of B. E. and R. J. Ryan Ltd. A. 196S/16S. March 1972. Evergreen Gardens Ltd. A. 1966/333. John and Barbara Simpson Ltd. A. 1966/985. R. L CODD, Assistant Registrar of Companies. Industrial and Domestic Rubbish Removals (Auckland) Ltd. A. 1966/1938. Powleys Bookshop Ltd. A. 1966/2080. THE COMPANIES ACT 1955, SECTION 336 (6) Danish Craft Ltd. A. 1967 /427. NOTICE is hereby given that the names of ·the under­ Childhood Gems Ltd. A. 1967/1068. mentioned companies have been struck off the Register and Flego and Rutherford Ltd. A. 1968/786 the companies dissolved: Takapuna Takeaways Ltd. A. 1969/416. E. Burrell and Son Ltd. A. 1954/490. A. and C. Horley Ltd. A. 1969/2416. John W. Mann Ltd. A. 1954/913. Given under my hand at Auckland this 29th day of March Business Associates Ltd. A. 1955/831. 1972. H. L Ganderton and,Co, Ltd. A. 1956/1185. R. L. CODD, Assi,stant Registrar of Companies. 6 APRIL THE NEW ZEALAND GAZETTE 759

THE COMPANIES ACT 1955, SECTION 336 (3) Provincial Products Ltd. W. 62/ 149. NOTICE is hereby given that at the expiration of 3 months from By-Way Tearooms Ltd. W. 63/251. this date the names of the under-mentioned companies will, F. and M. Barley Ltd. W. 64/30. unless cause is shown to the contrary, be struck oft the Register Delany and Ridgway Ltd. W. 64/1043. and the companies will be dissolved: Renee Fashions Ltd. W. 65/525. Taupo Meat Supply Co. Ltd. H.B. 1956/116. Given under my hand at Wellington this 4th day of April 1972. Prendergast Pipelines Ltd. H.B. 1957 / 5'8. I. W. MATTHEWS, Assistant Registrar of Companies. J. 0. and R. V. Skeet Ltd. H.B. 1962/ 129. Staffords Milk Bar Ltd. H.B. 1964/213. Candy Bar Store Ltd. H.B. 1965/222. Marine Parade Baths Sho:;, Ltd. H.B. 1967 /147. THE COMPANIES ACT 1955, SECTION 336 (6) G. W. Sayers Ltd. H.B. 1970/214. NOTICE is hereby given that the names of the under-mentioned Given under my hand at Napier this 29th day of March companies have been struck off the Register and the companies 1972. dissolved: W. P. OGILVIE, Assistant Registrar of Companies. S. Wakem and Sons Ltd. W. 1936/65. Spiros Restaurant Ltd. W. 1949/508. F. E. Cooksley Ltd. W. 1959/143. Buchan Electricai Services Ltd. W. 1967 / 32. Cash Food Services Ltd. W. 1967 /85. Hutt Valley Metal Workers Co. Ltd. W. 1967 /251. THE COMPANIES ACT 1955, SECTION 336 (3) Richardson Dixon Ltd. W. 1968/91. NOTICE is hereby given that at the expiration of 3 months from Onepu Butchery Ltd. W. 1969/20. this date the name of the under-mentioned company will, King Aias Ltd. W. 1%9/303. unless cause is shown to the contrary, be struck off the Register L. M. Joiner Holdings Ltd. W. 1969/1254. and the company will be dissolved: Paua Fishing (Blenheim) Ltd. W. 1970/192. Christensen Holdings Ltd. H.B. 1969/25. Given under my hand at Wellington this 30th day of March Given under my band at Napier this 4th day of April 1972. 1972. I. W. MATTHEWS, Assistant Registrar of Companies. W. P. OGILVIE, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Rizti Motor Painters and Panel THE COMPANIES ACT 1955, SECTION 336 (3) Beaters Limited" has changed its name to "Ritzi Motor Pain!ters and Panel Beaters Limited", and that the new name NoTICE is hereby given that at the expiration of 3 months from was this day entered on mY Register of Companies in place this date the name of the under-mentioned company will, unless of the former name. A. 1972/136. cause is shown to the contrary, be struck oft the Register and the company will be dissolved: Dated at Auckland this 22nd day of March 1972. Chisholm Agencies Ltd. H.B. 1942/ 13. W.R. S. NICHOLLS, Assistant Registrar of Companies. Given under my hand at Napier thfa 29th day of March 1142 1972. W. P. OGILVIE, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Preston & Parfitt Limited" has changed its name to "Repro Data Limited", and that the new name was this day entered on my Register of Companies THE COMPANIES ACT 1955, SECTION 336 (3) in place of the former name. A. 1948/282. NoTICE is hereby given that at the expiration of 3 months from Dated at Auckland this 15th day of March 1972. the date hereof, the names of the under-mentioned companies W.R. S. NICHOLLS, Assistant Registrar of Companies. will, unless ,cause is shown to the contrary, be struck off the Register and the companies dissolved : 1143 Barke Ltd. W. 1936/159. Asher Trading Co. Ltd. W. 1948/27. R. L. Christie Ltd. W. 1955/348. CHANGE OF NAME OF COMPANY Transport and Storage (Wellington) Ltd. W. 1958/587. NoTICE is hereby given that "Aclo Investments Limited" has Levin Milk Bar Ltd. W. 1960/622. changed its name to "Mathieson Motors and Industries F. J. Rossiter Ltd. W. 1961/145. Limited", and that the new name was this day entered on M. Cameron Ltd. W. 1962/608. my Register of Companies in place of the former name. A. W. Simpson Contractors Ltd. W. 1963/144. A. 1946/440. Peter Hyams Ltd. W. 1963/331. Dated ,at Auckland this 21st day of March 1972. Lanza Contractors Ltd. W. 1963/500. Harlands Store Ltd. W. 1965/664. W. R. S. NICHOLLS, Assistant Registrar of Companies. Hygrade Cleaning Co. (Porirua) Ltd. W. 1965/931. 1144 Onslow Meat Co. Ltd. W. 1%6/261. McDowells Nurseries Ltd. W. 1966/324. Holmes Butchery Ltd. W. 1968/626. CHANGE OF NAME OF COMPANY Metropolitan Mutual Funds Ltd. W. 1970/337. Universal Record Distributors Ltd. W. 1970/ 1084. NoTICE is hereby given !that "Beggs Wiseman Pakuranga Plan Draughting Designs Ltd. W. 1971/703. Limi:ted" has changed its name to "Pakuranga Sports Music & Appliance Centre Limited", and that the new name was Given under my hand at Wellington this 29th day of March this day entered on my Register o,£ Companies in place of 1972. the former name. A. '1971 / 506. I. W. MATTHEWS, Assistant Registrar of Companies. Dated at Auckland this 22nd day of March 1972. W.R. S. NICHOLLS, Assistant Registrar of Compani~s. 1145 THE COMPANIES ACT 1955, SECTION 336 (3) NoTICE is hereby given that at the expiration of 3 months CHANGE OF NAME OF COMPANY from the date hereof, the names of the under-mentioned com­ panies will, unless cause is shown to the contrary, be struck NOTICE is hereby given tha;t "'Papakura Taxis Limited" has off the Register and the companies dissolved: changed its name to "United Cabs Limited", and that the new name was this day entered on my Register o,£ Companies Poutama Orchards Ltd. W. 24/70. in place of ithe former name. A. 1952/437. Jack Reynard Ltd. W. 54/114. Read and Hyslop Ltd. W. 56/512. Dated art Auckland this 21st day of January 1972. Golden Coast Builders Ltd. W. 60/128. W.R. S. NICHOLLS, Assistant Regisltrar of Companies. A. and E. Coote Ltd. W. 60/573. 1146 760 THE NEW ZEALAND GAZETTE No. 30

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Whakapara General St~re NOTICE is hereby given that "Paeroa Refrigeration Limited" Limited" has changed its name to "McAinch Properties has changed its name to "C. L. Barr Refrigeration Limited", Limited", 1and tha!t the new name was this day entered on and that the new name was this day entered on my Register my Register of Companies in place of the former name. of Companies in place of the former name. HN. 1960/1242. A. 1957 /670. Dated at Hamilton this 28th day of March 1972. Dated at Auckland this 22nd day of March 1972. M. E. CAMERON, Assistant Registrar of Companies. W.R. S. NICHOLLS, Assistant Registrar of Companies. 1170 1147 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "A. T. Shirley Limited" has CHANGE OF NAME OF COMPANY changed its name to "Harrison's Drainage and Concrete Co. NOTICE is hereb;y given that "Southern Plumbing Limited" Limited", and that the new name was this day entered on my has changed its name to "Harold S. Clark Limited", and Register of Companies in place of the former name. that the new name was this day entered on my Register of HN. 1957 /230. Companies in place of the former name. A. 1968/417. Dated at Hamilton this 8th day of March 1972. Dated at Auckland this 27th day of March 1972. M. E. CAMERON, Assistant Registrar of Companies. W.R. S. NICHOLLS, Assistant Regisltrar of Companies. 1171 1148 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "B. & D. Hutchings Limited" has CHANGE OF NAME OF COMPANY changed its name to "Hutchings Developments Limited", and NOTICE is hereby given that "The Empire Express Company that the new name was this day entered on my Register of Limited" has changed its name to "Brambles Removals Companies in place of the former name. HN. 1969/686. Limited", and that the new name was this day entered on Dated at Hamilton this 29th day of March 1972. my Register of Companies in place of the former name,. M. E. CAMERON, Assistant Registrar of Companies. A. 1970/991 1172 Dated at Auckland this 27th day of March 1972. W. R. S. NICHOLLS, Assistant Registrar of Companies. 1149 CHANGE OF NAME OF COMPANY NoncE is hereby given that "Zodiac Tea Rooms Limited" has changed its name to "Pratt (M. C. & E. M.) Limited", and that the new name was this day entered on my Register of CHANGE OF NAME OF COMPANY Companies in place of the former name. H.B. 1971/35. NOTICE is hereby given that "Barton Ginger and Compan(V Dated at Napier this 24th day of March 1972. Limited" has changed its name to "Brambles International W. P. OGILVIE, Assistant Registrar of Companies. (Wn.) Limited", and that the new name was this day entered 1174 on my Register of Companies in place of the former name. A. 1970/91. Dated at Auckland this 27th day of March 1972. CHANGE OF NAME OF COMPANY W. R. S. NICHOLLS, Assistant Registtrar of Companies. NOTICE is hereby given that "Radio Sales and Service (Wairoa) Limited" has changed its name to "Gordon McIntyre Limited", 1150 and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1960/84. Dated at Napier this 24th day of March 1972. CHANGE OF NAME OF COMPANY W. P. OGILVIE, Assistant Registrar of Companies. 1175 NOTICE is hereby given that "Cavit's Business Bureau Limi­ ted" has changed ilts name to "Cavit's Staffing Consultants Limited", and that the new name was this day entered on CHANGE OF NAME OF COMPANY my Register of Companies in place of the former name. A. 1969/540. NOTICE is hereby given that "Mana Motors Limited" has changed its name to "Amuri Motors (Wholesale) Limited", Dated at Auckland this 24th day of March 1972. 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. W. 1956/534. 1151 Dated at Wellington this 28th day of March 1972. 1. W. MATTHEWS, Assistant Registrar of Companies. 1153 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Rapid Tutors Limited" has CHANGE OF NAME OF COMPANY changed its name to "The '[yping Centre of Auckland Limi­ NOTICE is hereby given that "Gormack Wilkes Davidson ted", ,and that the new name was this day entered on mv (Gore) Limited" S.D. 1937 /17 has changed its name Ito "G. W. Register of Companies in place of the former name. D. Russells (Gore) Limited", and that the new name was A. 1968/753. this day entered on my Register of Companies in place of the Dated at Auckland this 27th day of March 1972. former name. W.R. S. NICHOLLS, Assistant Registrar of Companies. Dated at Inveroargill this 22nd day of March 1972. 1152 B. E. HAYES, District Registrar of Companies. 1139

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Gormack Wilkes Davidson NOTICE is hereby given that "Miller's Marathon Roofing Limited" S.D. 1934/18 has changed ilts name to "G. W. D. Limited" has changed its lliame to "E. M. Scherer Limited", Russells Limiited", and that the new name was this day and that the new name was this day entered on my Register entered on my Register of Companies in place of the former of Companies in place of the former name. HN. 1959/1254. name. Dated a:t Hamilton this 27th day of March 1972. Dated at Invercargill this 22nd da,y of March 1972. M. E. CAMERON, Assistant Registrar of Companies. B. E. HAYES, District Registrar of Companies. 1154 1140 6 APRIL THE NEW ZEALAND GAZETTE 761

CHANGE OF NAME OF COMPANY before which the creditors of the company are ,to prove their debts or claims, and to establish any title they may have to NOTICE is hereby given that "Gormack-Wilkes Davidson priority under section 308 of the Companies Act 1955, or to be (Wholesale) Limited" S.D. ,1970/82 has changed its name to excluded from the benefit of any distribution made before the "G. W. D. Russells (Wholesale) Limited", and thaJt the new debts are proved or, as the case may be, from objecting to name was this day entered on my Register of Companies in the distribution. place of the former name. Dated at Invercargill this 22nd day of March 1972. Dated this 28th day of March 1972. T. P. L REANEY, Liquidator. B. E. HAYES, District Registrar of Companies. P.O. Box 192, Napier. 1141 1135

NOTICE CALLING FINAL MEETING I. D. HOPKINS LID. IN the matter of the Companies Act 1955, and in the matter IN LIQUIDATION of ELDEAN PRODUCTS LTD. (in liquidation): AT a meeting of creditors of the company held on 27 March NonCE is hereby given, in pursuance of section 291 of the 1972 the following resolution was passed: Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company "(1) As the company, by reason of its liabilities, cannot will be held in the Boardroom of New Zealand National satisfactorily continue in business, that the company go into Creditmen's Association (Auckland Adjustments) Ltd., Third liquidation. Floor T. and G. Building, Wellesley Street West, Auckland 1, "(2) That in pursuance of section 285 of the Companies Act on Thursday the 20th day of April 1972, at 2.15 o'clock in 1955, Mr John Doube, chartered accountant, of Morrinsville, the afternoon', for the purpose of having an account laid before be and he is hereby appointed as liquidator of the company." it showing how the winding up has been conducted and the JOHN DOUBE, Liquidator. property of the company has been disposed of, and to receive 1125 any explanation thereof by the liquidator. Dated this 28th day of March 1972. K. S. CRAWSHAW, Liquidator. JOHN HEUVEL CONTRACTORS (ROTORUA) LTD. 1121 IN LIQUIDATION Notice Gaiting Final Meeting of Members IN the matter of the Companies Act 1955, and in the matter NOTICE CALLING FINAL MEETING of John Heuvel Contractors (Rotorua) Ltd. (in liquidaition) : IN the matter of the Companies Act 1955, and in the matter NonCE is hereby given, in pursuance of section 291 of the of SERVICE ELECTROVISION LTD. (in liquidation): Companies Act 1955, that a meeting of the members of the NoTICE is hereby given, in pursuance of section 291 of the above-named company will be held at the offices of the Companies Act 1955, that a general meeting of the company liquidator, Bowman Building, M~rket Street, Napier, on Wed­ and a meeting of the creditors of the above-named company nesday, the 26th day of Apnl 1972, at 10 a.m., for ithe will be held in the Boardroom of the New Zealand National purpose of having an account laid before it showing how the Creditmen's Association (Auckland Adjustments) Ltd., Third winding up has been conducted and the property of the com­ Floor T. and G. Building, Wellesley Street West, Auckland 1, pany has been disposed of and to receive any explanation on Thursday 20 April 1972, at 4 o'clock in the afternoon, for thereof by the liquidator. the purpose 'of having an account laid before it showing how Dated this 30th day of March 1972. the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation J. R. PRICE, Liquidator. thereof by the liquidator. 1155 Dated this 27th day of March 1972. ------K. S. CRAWSHAW, Liquidator. 1120 JOHN HEUVEL CONTRACTORS (ROTORUA) LTD. IN LIQUIDATION Notice Calling Final Meeting of Creditors IN the matter of the Companies Act 1955, and in the matter PRESTO PRINT LTD. of John Heuvel Contractors (Rotorua) Ltd. (in liquidation) : IN RECEIVERSHIP NOTICE is hereby given, in pursuance of section 291 of the Notice of Meeting of Creditors in a Creditors' Voluntary Companies Act 1955, that a meeting of the creditors of the Winding Up above-named company will be held at the offices of the liquidator, Bowman Building, Market Street, Napier, on Wed­ IN the matter of the Companies Act 1955, and in the matter nesday, the 261th d,w of April 1972, at 10.30 a.m., for the of PRESTO PRINT LTD. (in receivership): purpose of having an account laid before it showing how the NOTICE is hereby given that a meeting of the members of the winding up has been conducted and the property of the above-named company has been summoned for the purpose company has been disposed of and to receive any explanation of passing a resolution for voluntary winding up, and that a thereof by the liquidator. meeting of c..-reditors of the above-named company will be held, Dated this 30th day of March 1972. pursuant to section 284 of the Companies Act 1955, at the Eighth Floor, Commerce House, 126 Wakefield Street, Welling­ J. R. PRICE, Liquidator. ton, on the 12th day of April 1972, at 2 p.m. 1156 Busin,ess: Consideration of a statement of the position of the com­ pany's affairs and list of creditors, etc. I. D. HOPKINS LID. Nomination of liquidator. NOTICE TO CREDITORS TO PROVE Appointment of committee of inspection, if thought fit. IN the matter of the Companies Act 1955, and in the matter of I. D. Hopkins Ltd. (in liquidation) : W. WALKER, Director. THE liquidator of I. D. Hopkins Ltd., which is subject to a 1122 creditors' winding up, doth hereby fix the 21st day of April 1972 as the day on or before which the creditors of the com­ pany are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Act, or NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS to be excluded from the benefit of any distribution made before such debts are proved or, as the case may be, from objecting IN the matter of the Companies Act 1955, and in the matter to such distribution. of TE A WA FLORISTS LTD. (in liquidation) : JOHN DOUBE, Liquidator. NOTICE is hereby given that the undel'signed, the liquidator Care of John Doube, Chartered Accountant, Morrinsville. of Te Awa Florists Ltd., which is being wound up voluntarily, does hereby fix the 27th day of April 1972 as the day on or 1'124 762 THE NEW ZEALAND GAZETTE No. 30

ALPINE FASHIONS LTD. THE COMPANIES ACT 1955 IN LIQUIDATION NOTICE OF APPOINTMENT OF A LIQUIDATOR AND A CoMMITIEE Notice of Appointment of Liquidator OF INSPECTION Name of Company: Alpine Fashions Ltd. Name of Company: Clinton Park Ltd. (in liquidation). Addr,ess of Registered Office: Official Assignee's Office, Seventh Address of Registered Offi,ce: Care of Official Assignee, Hamil- Floor, State Insurance Office, Hereford Place, Christchurch. ton. Registry of Supreme Court: Christchurch. Registry of Supreme Court: Hamilton. Number of Matter: M. 213/71. Number of Matter: GR. 250/71. Liquidator's Name: Timothy Michael Herrick. Liquidator's Name and Address: Peter Forbes Mirams, Chartered Accountant, 571 Victoria Street, Hamilton. Address: Care of S. P. Godfrey and Co., 70 Gloucester Street, Christchurch. Names of Committee: Bruce Gardner Brown, sales supervisor, of Auckland, Verner Sydney Deadman, farmer, of Ngarua, Date of Appointment: 29 March 1972. and Walter MacDonald, company manager, of Hamilton. IVAN A. HANSEN, Official Assignee. Date of Appointment: 29 March 1972. 1158 T. W. PAIN, Official Assignee and Provisional Liquidator. First Floor, State Insurance Building, 136 Victoria Street, NOTICE OF MEETING OF CREDITORS AND Hamilton. CONTRIBUTORIES 1176 IN the matter of section 248 of the Companies Act 1955, and in the matter of FRO FREIGHT (S.I.) LTD. (in receiver­ ship and in liquidation) : IN the matter of PAULS BOOK ARCADE (AUCKLAND) NoTICB is hereby given that a vacancy having occurred in the LTD., and in the matter of the Companies Act 1955: Committee of Inspection approved by the Court by the resigna­ NoTJCE is hereby given, pursuant to section 284 of the tion of Victor Walton Wilson, a meeting of creditors and Companies Act 1955, that a meeting of the creditors of the contributories will be held :it the Courthouse, Timaru, on above-named company will be held on Tuesday, 11 April 1972, Wednesday, the 19th day of April 1972, at 1.15 p.m., for the at 11.30 a.m., at the Professional Club Inc., Main Hall, 12 purpose of appointing another creditor or contributory to fill Kitchener Street, Auckland 1, for the purpos,es set out in the vacancy, and for the further purpose of having an account sections 284, 285, and 286 of the said Companies Act. laid before the creditors of how the winding up has been conducted to that date. Dated the 30th day of March 1972. Every creditor and contributory entitled to attend and vote M. J. MASON, Chairman. at the meeting is entitled to appoint a proxy. 1160 Dated at Timaru this 30th day of March 1972. S. B. DARLING, Official Liquidator. 1166 IN the matter of PAULS BOOK ARCADE (HAMILTON) LTD., and in the matter of the Companies Act 1955: NOTICE is hereby given, pursuant to section 284 of the Companies Act 1955, that a meeting of the creditors of the IN the matter of the Companies Act 1955, and in the matter above-named company will be held on Tuesday, 11 April 1972, of BELLEVUE FLATS LTD. (in liquidation): at 11 a.m., at the Professional Club Inc., Main Hall, 12 Kitchener Street, Auckland 1, for the purposes set out in NOTICE is hereby given that the undersigned, the liquidator of sections 284, 285, and 286 of the said Companies Act. Bellevue Flats Ltd., which is being wound up voluntarily, does hereby fix the 21st day of April 1972 as the day on or Dated the 30th day of March 1972. before which the creditors of the company are to prove their M. J. MASON, Chairman. debts or claims, and to establish any title they may have to 1161 priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution. IN the matter of PAULS BOOK ARCADE ( 1970) LTD., and Dated this 30th day of March 1972. in the matter of the Companies Act 1955: A. F. SPARKES, Liquidator. NOTICE is hereby given, pursuant to section 284 of the Companies Act 1955, that a meeting of the ,creditors of the Address of Liquidator: Care of Messrs Duncan, Sparkes, above-named company will be held on Tuesday, 11 April 1972, and Adams, Chartered Accountants, Dudley Street, Lower Hutt. at 12 noon, at the Professional Club Inc., Main Hall, 12 1168 Kitchener Street, Auckland 1, for the purposes set out in sections 284, 285, and 286 of the said Companies Act. Dated the 30th day of March 1972. M. J. MASON, Chairman. CHAS MURPHY LTD. 1162 IN RECEIVERSHIP Notice of Meeting of Cr,editors in a Creditors' Voluntary Winding Up IN the matter of PAULS BOOK ARCADE (1970) LTD., in IN the matter of the Companies Act 1955, and in the matter voluntary liquidation, creditors' winding up, and in the matter of Chas Murphy Ltd. (in receivership): of the Companies Act 1955: NOTICE is hereby given that a meeting of the members of the NOTICE is hereby given that at an extraordinary general meet­ abov,e-named company has been summoned for the purpose of ing of the above-named company, duly ,convened and held at passing a resolution for voluntary winding up, and that a the offices· of Mason, King, and Partners, Chandris House, meeting of creditors of the above-named company will be held, Albert Street, Auckland, on Friday, 24 March 1972, the follow­ pursuant to section 284 of the Companies Act 1955, at the ing extraordinary resolution was duly passed: Eighth F}oor, Commerce House, 126 Wakefield Street, Welling­ "That in compliance with the request at the meeting of the ton, on the 12th day of April 1972, at 3.30 p.m. group's creditors held on 2.3 March 1972, the shareholders Business: formally resolve, as an extraordinary resolution, that the company, by reason of its debts, cannot continue in business Consideration of a statement of the position of the company's and that it be wound up voluntarily and that the appointment affairs and list of ,creditors, etc. of a liquidator be left to the creditors at their statutory meet­ Nomination of liquidator. ing." Appointment of committee of inspection, if thought fit. Dated the 30th day of March 1972. C. MURPHY, Director. M. J. MASON, Chairman. 1169 1163 6 APRIL THE NEW ZEALAND GAZEITE 7,63

IN the matter of PAULS BOOK ARCADE (HAMILTON) IN the matter of the Companies Act 1955, and in the matter LTD. in voluntary liquidation, creditors winding up, and in of TE AWA FLORISTS LTD.: ,the n:{atter of the Companies Act 1955: NOTICE is hereby given that by duly signed entry in the minute NOTICE is hereby given rhat at an extraordinary general meet­ book of the above-named company, on the 18th day of March ing of the above-named company, duly convened and held at 1972, the following special resolution was passed by the com­ the offices of Mason, King, and Partners, Chandris House, pany, namely: Albert Street, Auckland, on Monday, 27 March 1972, the That the company cannot, by reason of its liabilities, continue following extraordinary resolution was duly passed: its business and that it is advisable to wind up and that "That in compliance with the request at the meeting of the accordingly the company be wound up voluntarily. group's creditors held on 23 March 1972, the shareholders Dated this 28th day of March 1972. formally resolve, as an extraordinary resolution, that the T. P. L. REANEY, Liquidator. company, by reason of its debts, cannot continue in business P.O. Box 192, Napier. and that it be wound up voluntarily and that the appointment of a liquidator be left to the creditors at their statutory meet­ 1134 ing." Dated the 30th day of March 1972. TONY COMMISSARIS LTD. M. J. MASON, Chairman. 1164 NOTICE is hereby given that at a general meeting held on Monday, 27 March, the company passed the following special resolution: IN the matter of PAULS BOOK ARCADE (AUCKLAND) "That the companiY be wound up voluntarily and that LTD., in voluntary liquidation. creditors winding up, and in Kenneth Bowker, chartered accountant, of Hamilton, be the matter of the Companies Act 1955: appointed liquidator of the company." NOTICE is hereby given that at an extraordinary general meet­ Notice is hereby given that a meeting of shareholders and ing of the above-named company, convened and held at the creditors will be held at 9.30 a.m., on Thursday, 6 April, at the offices of Mason, King, and Partners, Chandris House, Albert National Creditmen's Boardroom, corner of London and Street, Auckland, on Monday, 27 March 1972, the following Barton Streets, Hamilton, to consider a statement of the extraordinary resolution was duly passed: position of the company's affairs and a list of creditors (if ·'That in compliance with the request at the meeting of the any), to confirm the appointment of the liquidator, and to group's creditors held on 23 March 1972, the shareholders appoint a committee of inspection, if thought fit. formally resolve, as an extraordinary resolution, that the com­ K. BOWKER, Provisional Liquidator. pany, by reason of its debts, cannot continue in business and 1136 that it be wound up voluntarily and that the appointment of a liquidator be left to the creditors at their statutory meeting." Dated the 30th day of March 1972. IN the matter of the Companies Act 1955, and in the matter of WAIKATO ABATTOIR (CAMBRIDGE) LTD.: M. J. MASON, Chairman. NOTICE is hereby given that, by an entry in its minute book 1165 signed in accordance with section 362 ( 1) of the Companies Act 1955, ,the above-named company on the 3rd day of April 1972 passed a resolution for voluntary winding up. and that NOTICE TO CREDITORS TO PROVE DEBTS a meeting of the ·creditors of the above-named company will OR CLAIMS accordingly be held, pursuant to section 284 of the Companies IN the matter of the Companies Act 1955, and in the matter Act 1955, at the registered office of the company at 119-123 of MENTONE PHARMACEUTICALS (N.Z.) LTD. (in Featherston Street, Wellington, on Tuesday, the 11th day of receivership and in liquidation) : April 1972, at 10 o'clock in the forenoon. NoTICB is hereby given that the undersigned, the liquidator Business: of Mentone Pharmaceuticals (N.Z.) Ltd., which is being wound up voluntarily, does hereby fix the 14th day of Consideration of a statement of the position of the com- April 1972 as the day on or before which the creditors pany's affairs and list of creditors, etc. of the company are to prove their debts or claims and to Nomination of liquidator. establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the Appointment of committee of inspection, if thought fit. benefit of any distribution made before the debts are proved Dated this 3rd day of April 1972. or, as the case may be, from objecting to the distribution. By order of the Directors: Dated this 24th day of March 1972. P.H. REDPATH, Secretary. F. N. WATSON, Liquidator. 1133 Address of Liquidator: Care of Seaman, Robinson, Shove, and Strickett, Chartered Accountants, U.E.B. Building, HANNA PTY. LTD. 8~14 Eden Crescent, P.O. Box 2172, Auckland 1. NOTICE OP INTENTION TO CEASE TO HAVE A PLACE OP BUSINESS 1109 IN NEW ZEALAND IN the matter of the Companies Act 1955, and in the matter IN the matter of the Companies Act 1955, and in 1he matter of HANNA PTY. LTD.: of TANIWHA PROPERTIES LTD., in voluntary liquidation HANNA Prr. Lm. hereby gives notice that after the expiration (members' winding up): of 3 months from the first publication of this notice in the BY entry in the minute book of the above-named company New Zealand Gazette the company will cease to have a place on the 5th day of April 1972, the following special resolution of business in New Zealand. was duly passed, viz: This notice was first published in the New Zealand Gazette '!1hat the company be wound up voluntarily and that Jacob on the 23rd day of March 1972. John Craig, of Auckland, chartered accountant, be appointed Dated at Wellington this 21st day of March 1972. liquidator for the purposes of such winding up. Hanna Pty. Ltd. by its solicitors: J. J. CRAIG, Liquidator. BRANDON, WARD, MACANDREW, AND CO. 1173 1028

IN the matter of the Companies Act 1955, and in the matter of BELLEVUE FLATS LTD.: THE CONDE NAST PUBLICATION (AUSTRALIA) PTY., LTD. NoTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 28th day of March NOTICE OP INTENTION TO CEASE TO HAVE PLACE OP BUSINESS 1972, the foJ.lowing special res·olution was passed by the IN NEW ZEALAND company, namely: · THE Conde Nast Publication (Australia) Pty. Ltd. hereby "That the company be wound up voluntarily." gives notice 1of its intention to cease to have a place of busi­ ness in New Zealand and further gives notice that it has Dated this 30th day of March 1972. lodged with the Registrar of Companies, Wellington, a notice 1167 A. F. SPARKES, Liquidator. under section 405 (1) of the Companies Act 1955 to this effect. 764 THE NEW ZEALAND GAZETTE No. 30

The address for service of The Conde Nast Publication AUCKLAND REGIONAL AUTHORITY (Australia) Pty. Ltd. is at the offices of Messrs Glaister, Ennor, and Kiff, Solicitors, Norfolk House, High Street, DECLARATION OF REGIONAL ROADS Auckland. AT meetings of the Auckland Regional Authority held on 21 GLAISTER, ENNOR, AND KlFF, Solicitors and Agents. February and 20 March 1972 the following resolutions were 1087 passed: Declaration of Roads or Streets as a Regional Road in the Boroughs of One Tree Hill, Onehunga, Mount Roskill, and No. M. 51/72 Mount Albert In the Supreme Court of New Zealand IN pursuance of 1he powers conferred upon it by section 34 Canterbury District of the Auckland Regional Authority Act 1963, and of every (Christchurch Registry) or any other power it thereunto enabling, and in accordance IN THE MATTER of the Companies Act 1955, and IN TI-IE MATIER with the provisions thereof, the Aucktand Regional Authority of DE "WYNTER McCUTCHEON & ASSOCIATES LIMITED: hereby resolves: ADVERTISEMENT OF PETITION 1. That the authority is of the opinion that the roads, or NOTICE is hereby given that a petition for the winding up of streets, or parts thereof (not being State highways), whether the above-named company by the Supreme Court was, on the now actually constructed or not, situated within the Auckland 27th day of March 1972, presented to the said Court by Regional District and described in the Schedule hereto: ALLIED INTERNATIONAL RECORDS LIMITED, a duly incorporated (a) Form part or will form part of a system of arterial and company having its registered office at N.I.M.U. Building, regional traffic routes (including motorways or State O'Connell Street, Auckland, and carrying on business as a highways) providing for through traffic move­ record wholesaler. And that the 5aid petition is directed to be ment and interconnecting or providing access to or heard before the Court sitting at Christchurch on the 28th day discharge from important areas of traffic generation of April 1972, at 10 o'clock in the forenoon; and any creditor in the regional district; and or contributory of the said company desirous to support or (b) Are or will be of material advantage to the regional oppose the making of an order on the said petition may appear district as a whole or a substantial part thereof. at the time of hearing in person or by his counsel for that 2. That the roads, or streets, or parts thereof (not being purpose; and a copy of the petition will be furnished by the State highways). whether now actually cons,tructed or not, undersigned to any creditor or contributory of the said com­ described in the Schedule hereto be declared and the same are pany requiring a copy on payment of the r-egulated charge hereby declared to be a regional road within the meaning and for the same. for the purposes of the said Act, the prior written consent of G. P. F. THOMPSON, Solicitor for the Petitioner. the National Roads Board (as required by subsection (1) of The petitioner's address for service is at Ralph, Thompson, the said section 34) and of every local authority, whose consent Shaw, and Atkinson, 168--170 Hereford Street, Christchurch. is required in terms of subsection (6) of the said section 34, having been obtained to the making of this declaration. NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above­ 3. That the boundaries of the said regional road shall be as named, notice in writing of his intention so to do. The notice indicated on the plans referred to in the said Schedule. must state the name, address, and descripti-on of the person, or, SCHEDULE if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the ALL those roads, or streets, or parts thereof, shown shaded on Supreme Court at Christchurch, and must be signed by the the authority's plan numbered R.D. 258, Issue No. 2, sheets person or firm, or his or their solicitor (if any), and must be 1 to 3 inclmive, between Great South Road, in the Borough of served, or if posted, must be sent by po,t in sufficient time to One Tree Hill, and .New North Road, in the Borough of reach the above-named petitioner's address for service not Mount Albert. later than 4 o'clock in the afternoon of the 27th day of April The said roads, or streets, or _pan'.s thereof, are shown in 1972. detail on the said plans, but a general description is as follows: 1159 (a) Part of Church Street in the Borough of One Tree Hill; (b) Part of Church Street, Mays Road, and Mount Smart Road in the Borough of Onehunga; No. M. 47/72 (c) Part of Mount Albert Road in the Borough of Mount In the Supreme Court of New Zealand Roskill; and Canterbury District ( d) Part of Mount Albert Road in the Borough of Mount (Timaru Registry) Albeit IN the matter of the Companies Act 1955, and in the matter Declaration of Roads or Streets as a Regional Road in the of BLENHEIM ROAD CAR SALES LIMITED: Boroughs of Ellerslie, Mounr Wellington, and Howick, and NOTICE is hereby given that a petition for the winding up of in the City of Manukau the above-named company by the Supreme Court was, on the 23rd day of March 1972, presented to the said Court by IN pursuance of the powers conferred upon it by section 34 TEMUKA TRANSPORT LIMITED (in liquidation), a duly incor­ of the Auckland Regional Authority Act 1963, and of every porated company having its registered office at Temuka. And or any other power it thereunto enabling, and in accordance that the said petition is directed to be heard before the Court with the provisions thereof, the Auckland Regional Authority sitting at Christchurch on the 14th day of April 1972, at 10 hereby resolves : o'clock in the forenoon; and any creditor or contributory of 1. That the authority is of the opinion that the roads, or the said company desirous to support or oppose the making streets, or parts thereof (not being State highways), whether of an order on the said petition may appear at the time of now actually constructed or not, situated within the Auckland hearing in _person or by his counsel for that purpose; and a Regional District and described in the Schedule hereto: copy of the petition will be furnished by the undersigned to (a) Form part or will form part of a system of arterial and any creditor or contributory of the said company requiring a regional traffic routes (including motorways or State copy on payment of the regulated charge for the same. highways) providing for through traffic move­ BRIAN JOHN PETRIE, Solicitor for the Petitioner. ment and interconnecting or providing access ,to or The petitioner's address for service is at the offices of discharge from important areas of traffic generation Messrs Weston, Ward. and Lascelles, Solicitors, 123 Worcester in the regional district; and Street, Christchurch. · (b) Are or will be of material advantage ,to the :regional district as a whole or a substantial part thereof. N01'E-'Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the 2. That the roads, or streets, or parts thereof (not being above-named, notice in writing of his intention so to do. The State highways), whether now actually constructed or not, notice must state the name, address, and description of the described in the Schedule hereto be declared and the same are person, or, if a firm, the name, address, and description of the hereby declared to be a regional road within the meaning and firm, and an address for service within 3 miles of the office of for the purposes of the said Act, the prior written consent of the Supreme Court at Christchurch, and must be signed by the the National Roads Board (as required by subsection (1) of person or firm, or their solicitor (if any), and mu5t be served, the said section 34) and of every local authority, whose consent or, if pos;ted, must be sent by post m sufficient time to reach is required in terms of subsection (6) of the said section 34, the above-named petitioner's address for service not later than having been obtained to the making of this declaration. 4 o'clock in the afternoon of the 13th day of April 1972. 3. That the boundaries of the said regional road shall be as 1138 indicated on the plans referred to in the said Schedule. 6 APRIL THE NEW ZEALAND GAZETTE 765

SCHEDULE hereby declared to be a regional road within the meaning and ALL those roads, or streets, or parts thereof, shown shaded on for the purposes of the &aid Act, the prior written consent of the authority's plan 11umbered R.D. 254, Issue No. 2, sheets the National Roads Board (as required by subsection (1) of 1 to 5 inclusive, from Great South Road in the Borough of the said section 34) and of every local authority, whose consent Ellerslie to Botany Road in the Borough of Howick. is required in terms of subsection ( 6) of the said section 34, having been obtained to the making of this declaration. The said roads, or streets, or pa.-ts thereof, are shown in detail on the said plans, but a general description is as follows: 3. That the boundaries of the said regional road shall be as indicated on the plans referred to in the said Schedule. (a) Part of the Ellerslie-Panmure Highway in the Borough of Ellerslie; SCHEDULE (b) Part of the Ellerslie•Panmure Highway and Lagoon Drive in the Borough of Mount Wellington; ALL those roads, or streets, or parts thereof, shown shaded on (c) Part of Pakuranga Road in the City of Manukau; and the authority's plan numbered R.D. 255, Issue No. 2, sheets (d) Part of Pakuranga Road in the Borough of Howick. 1 to 3 inclusive, between Ellerslie-Panmure Highway in the Borough of Mount Wellington and East Tamaki Road in the Declaration of Roads or Streets as a Regional Road in the City of Papatoetoe. Boroughs of Newmarket, One Tree Hili, Ellerslie, Mount The said roads, or streets, or parts thereof, are shown in Wellington, and Otahuhu, and the City of Auckand detail on the said plans, but a general description is as follows: IN pursuance of the powers conferred upon it by section 34 (a) Mount Wellington Highway in the Borough of Mount of the Auckland Regional Authority Act 1963, and of every Wellington; or any other power it thereunto enabling, and in accordance (b) Atkinson Avenue, part of Avenue Road, and part of with the provisions thereof, the Auckland Regional Authority Great South Road, in the Borough of Otahuhu; hereby resolves: (c) Part of Great South Road in the City of Manukau; and 1. That the authority is of the opinion that the roads, or (d) Part of Great South Road in the City of Papatoetoe. streets, or parts thereof (not being State highways), whether now actually constructed or not, situated within the Auckland Declaration of Roads or Streets as a Regional Road in the Regional District and described in the Schedule hereto: Cities of Manukau and Papatoetoe, the Borough of Papakura, and the County of Franklin (a) Form part or will form part 0f a system of arterial and regional traffic routes (including motorways or State IN pursuance of the powers conferred upon it by section 34 highways) providing for through traffic move­ of the Auckland Regional Authority Act 1963, and of every ment and interconnecting or providing access to or or any other power it thereunto enabling, and in accordance discharge from important areas of traffic generation with the provisions thereof, the Auckland Regional Authority in the regional district; and hereby resolves: (b) Arc or will be of material advantage to the regional 1. That the authority is of the opinion that the roads, or district as a whole or a substantial part thereof. streets, or parts thereof (not being State highways), whether 2. That the roads, or streets, or parts thereof (not being now actually constructed or not, situated within the Auckland State highways), whether now actually constructed or not, Regional District and described in the Schedule hereto : described in the Schedule hereto be declared and the same are (a) Form part or will form part of a system of arterial and hereby declared to be a regional road within the meaning and regional traffic routes (including motorways or State for the purposes of the said Act, the prior written consent of highways) providing for through traffic move­ the National Roads Board (as required by subsection (1) of ment and interconnecting or providing access to or the said section 34) and of every local authority, whose consent discharge from important areas of traffic generation is required in terms of subsection ( 6) of the s~.id section 34, in the regional district; and having been obtained to the making of this declaration. (b) Are or will be ol' material advantage to the regional 3. That the boundaries of the said regional road shall be as district as a whole or a substantial part thereof. indicated on the plans referred to in the said Schedule. 2. That ihe roads, or streets, or parts thereof (not being SCHEDULE State highways), whether now actually cons,tructed or not, described in the Schedule hereto be declared and the same are ALL those roads, or streets, or parts thereof, shaded on the hereby declared to be a regional road within the meaning and authority's plan numbered R.D. 257, Issue No. 2, sheets 1 to 4 for the purposes of the said Act, the prior written consent of inclusive, between Broadway in the Borough of Newmarket the National Roads Board (as requued by subsection (1) of and Frank Grey Place in the Borough of Otahuhu. the said section 34) and of every local authority, whose consent The said roads, or streets, or parts thereof are shown in is required in terms of subsection (6) of the said section 34, detail on the said plan, but a general description is as follows: having been obtained to the making of this declaration. (a) Part of Broadway in the Borough of Newmarket; 3. That the boundaiies of the said regional road shall be as (b) Part of Broadway in the City of Auckland; indicated on the plans referred to in the said Schedule. (c) Part of Great South Road in the Borough of One Tree Hill; SCHEDULE (d) Part of Great South Road in the Borough of Ellerslie; (e) Part of Great South Road in the Borough of Mount ALL those roads, or streets, or parts thereof, shown shaded on Wellington; and the authority's plan numbered R.D. 253, Issue No. 2, sheets (f) Part of Great South Road, parts of Princes Street, part No. 1 to 3 inclusive and 5 to 14 inclusive, between East Tamaki of Todd Place, and part of Frank Grey Place, in the Road in the City of Papatoetoe and Runciman in the County Borough of Otahuhu. of Franklin. The said roads, or streets, or parts thereof, are shown in Declaration of Roads or Streets as a Regional Road in the detail on the said plans, but a general description is as follows: Boroughs of Mount Wellington and Otahuhu and the Cities of Manukau and Papatoetoe (a) Part of Great South Road in the City of Papatoetoe; (b) Part of Great South Road in the City of Manukau IN pursuance of the powers conferred upon it by section 34 ( excluding the portion thereof which forms part of of ,the Auckland Regional Authority Act 1963, and of every State Highway 20) ; or any other power .it thereunto enabling, and in accordance (c) Part of Great South Road in the Borough of Papakura; with the provisions thereof, the Auckland Regional Authority and hereby resolves: (d) Parts of Great South Road in the County of Franklin. 1. That the authority is of the opinion that the roads, or streets, or parts thereof (not being State highways), whether Declaratz'on of Roads or Streets as a Regional Road in the City now actually constructed or not, situated within the Auckland of Auckland and the Borough of New Lynn Regional District and described in the Schedule hereto: IN pursuance of the powers conferred upon it by section 34 (a) Form part or will form part of a system of arterial and of ,the Auckland Regional Authority Act 1963, and of every regional traffic routes (including motorways or State or any other power it thereunto enabling, and in accordance highways) providing for through traffic move­ with the provisions thereof, the Auckland Regional Authority ment and interconnecting or providing access to or hereby resolves: discharge from important areas of traffic generation 1. That the authority is of the opinion that the roads, or in ~he regional district; and streets, or parts thereof (not being State highways), whether (b) Are or will be of material advantage ,to the regional now actually constructed or not, situated within the Auckland district as a whole or a substantial part thereof. Regional District and described in the Schedule hereto: '.!. That the roads, or streets, or parts thereof (not beiw.­ (a) Form part or will form part of a system of arterial and State highways), whether now actually constructed or not, regional traffic routes (including motorways or State described in the Schedule hereto be declared and the same are highways) providing for through traffic move- B 766 THE NEW ZEALAND GAZETTE No. 30

ment and interconnecting or providing access to or (b) Are or will be of material advantage to the regional discharge from important areas of traffic generation district as a whole or a substantial part thereof. in the regional district; and 2. That the roads, or streets, or parts thereof (not being (b) Are or will be of material advantage to the regional State highways), whether now actually constructed or not, district as a whole or a substantial part thereof. described in the Schedule hereto be declared and the same are 2. That the roads, or streets, or parts thereof (not being hereby declared to be a regional road within the meaning and State highways), whether now actually cons,tructed or not, for the purposes of the said Act, the prior written consent of described in the Schedule hereto be declared and the same are the National Roads Board (as requirec. by subsection (1) of hereby declared to be a regional road within the meaning and the said section 34) and of everv local authority, whose consent for the purposes of the said Act, the prior written consent of is required in terms of subsection (6) of the said section 34, the National Roads Board (as required by subsection (1) of having been obtained to the making of this declaration. the said section 34) and of every local authority, whose consent 3. That the boundaries of the said regional road shall be as is required in terms of subsection (6) of the said sec1ion 34, indicated on the plans referred to in the said Schedule. having been obtained to the making of this declaration. 3. That the boundaries of the said regional road shall be as SCHEDULE indicated on the plans referred to in the said Schedule. ALL those roads, or streets, or parts thereof, shown shaded on SCHEDULE the authority's plan numbered R.D. 250, Issue No. 2, sheets 1 to 4 inclusive, from Albert Road in the Borough of Devonport ALL those roads, or streets, or parts thereof, shown shaded on to Albany - Browns Bay Road in the County of Waitemata. the authority's plan numbered R.D. 261, Issue No. 2, sheets 1 and 2, from State Highway 16 at Point Chevalier in the City The said roads, or streets, or parts thereof, are shown in of Auckland to Rata Street in the Borough of New Lynn. detail on the said plans, but a general description is as follows: The said roads, or streets, or parts thereof, are shown in (a) Part of Lake Road in the Borough of Devonpor,t; detail on the said plans, but a general description is as follows: (b) Part of Lake Road, Esmonde Road, part of Barrys Point Road, Anzac Street, part of Taharoto Road, and part (a) Part of Great North Road in the Gty of Auckand; and of Forrest Hill Road in the City of Takapuna; (b) Part of Great North Road in the Borough of New Lynn. (c) Part of Forrest Hill Road in the County of Waitemata; (d) Part of Forrest Hill Ro:1d and part of East Coast Road Declaration of Roads or Streets as a Regional Road in the in the Borough of East Coast Bays; and Boroughs of Northcote and Birkenhead (e) Part of East Coast Road in the County of Waitemata. IN pursuance of the powers conferred upon it by section 34 of ,the Auckland Regional Authority Act 1963, and of every Declaration of Roady or Streets as a Regional Road in the or any other power it thereunto enabling, and in accordance Borough of Papatoetoe and the City of Manukau with the provisions thereof, the Auckland Regional Authority IN pursuance of the powers conferred upon it by section 34 hereby resolves: of the Auckland Regional Authority Act 1963, and of every 1. That the authority is of the opinion that the roads, or or any other power it thereunto enabling, and in accordance streets, or parts thereof (not being State highways), whether with the provisions thereof, the Auckland Regional Authority now actually constructed or not, situated within the Auckland hereby resolves: Regional District and described in the Schedule hereto: 1. That the authority is of the opinion that the roads, or (a) Form part or will form part of a system of arterial and streets, or parts thereof (not being State highways), whether regional traffic routes (including motorwavs or State now actually constructed or not, situated within the Auckland highways) providing for through traffic move­ Regional District and described in the Schedule hereto: ment and interconnecting or providing access to or (a) Form part or will form part of a system of arterial and discharge from important areas of traffic generation regional traffic routes (including motorways or State in the regional district; and highways) providing for through traffic move­ (b) Are or will be of material advantage to the regional ment and interconnecting or providing access to or district as a whole or a substantial part thereof. discharge from important areas of traffic generation 2. That the roads, or streets, ,Jr parts thereof (not being in the regional district; and State highways), whether now actually constructed or not, (b) Are or will be of material advantage to the regional described in the Schedule hereto be declared and the same are district as a whole or a substantial part thereof. hereby declared to be a regional road within the meaning and 2. That the roads, or streets, or parts thereof (not being for the purposes of the said Act, the prior written consent of State highways), whether now actually cons,tructed or not, the National Roads Board (as required by subsection (1) of described in the Schedule hereto be declared and the same are the said section 34) and of every local authority, whose consent hereby declared to be a regional road within the meaning and is required in terms nf subsection (6) of the said section 34, for the purposes of the said Act, the prior written consent of having been obtained to the making of this declaration. the National Roads Board (as required by subsection (l) of 3. That the boundaries of the said regional road shall be as the said section 34) and of every local authority, whose consent indicated on the plans referred to in the said Schedule. is required in terms of subsection (6) of the said section 34, SCHEDULE having been obtained to the making of this declaration. ALL those roads, or streets, or parts thereof, shown shaded on 3. That the boundaries of the said regional road shall be as the authority's plan numbered R.D. 259, Issue No. 2, from indicated on the plans referred to in the said Schedule. Birkenhead Avenue in the Borough of Birkenhead to Waimana SCHEDULE Avenue in the Borough of Northcote. ALL those roads, or streets, or parts thereof, shown shaded on The said roads, or streets, or parts thereof, are shown in the authority's plan numbered R.D. 252, Issue: No. 2, sheets 1 detail on the said plans, but a general description is as follows: and 2, from Great South Road in the City of Papatoetoe to, (a) Part of Onewa Road in the Borough of Birkenhead; and Howick Main Highway in the City of Manukau. (b) Part of Onewa Road in the Borough of Northcote. The said roads, or streets, or paris thereof, are shown in detail on the said plans, but a general description is as follows: Declaration of Roads or Streets as a Regional Road in the (a) Part of East Tamaki Road in the City of Papatoetoe; Boroughs of Devonport, East Coast Bays, the City of and Takapuna, and the County of Waitemata (b) Part of East Tamaki Road in the City of Manukau. IN pursuance of the powers conferred upon it by section 34 of the Auckland Regional Authority Act 1963 and of every Declaration of Roads or Streets as a Regional Road in the or any other power it thereunto enabling, antl' in accordance Borough of Papakura and the County of Franklin with the provisions thereof, the Auckland Regional Authority IN pursuance of the powers conferred upon it by section 34 hereby resolves: · of the Auckland Regional Authority Act 1963, and of every 1. That the authority is of the opinion that the roads, or or any other power it thereunto enabling, and in accordance streets, or parts thereof (not being State highways), whether with the provisions thereof, the Auckland Regional Authority now actually constructed or not, situated within the Auckland hereby resolves: Regional District and described in the Schedule hereto: 1. That the authority is of the opinion that the roads, or (a) Form part or will form part of a system of arterial and streets, or parts thereof (not being State highways), whether regional traffic routes (including :notorwavs or State now actually constructed or not, situated within the Auckland highways) providing for through traffic move­ Regional District and described in the Schedule hereto: ment and interconnecting or providing access to or (a) Form part or will form part of a system of arterial and discharge from important areas of traffic generation regional traffic routes (including mo,torways or State in the regional district; and highways) providing for through traffic move- 6 APRIL THE NEW ZEALAND GAZETTE

ment and interconnecting or providing access to or interconnecting or providing access to or discharge discharge from important areas of traffic generation from important areas of traffic generation in the in the regional district; and regional district; and (b) Are or will be of material advantage to the regional (b) Are or will be of material advantage to the regional district as a whole or a substantial part thereof. district as a whole or a substantial part thereof. 2. That the roads, or streets, or parts thereof (not being 2. That the roads, or streets, or parts thereof (not being a State highways), whether now actually constructed or not, State highway or part thereof), whether actually constructed or described in the Schedule hereto be declared and the same are not, described in the First Schedule hereto, and the other lands hereby declared to be a regional road within the meaning and described in the Second Schedule hereto, not at this date being for the purposes of the said Act, the prior written consent of constituted part of a road or street, be declared and the same the National Roads Board (as required by subsection (1) of are hereby declared to be, or to be required for the purposes the said section 34) and of every local authority, whose consent of, a regional road. is required in terms of subsection (6) of the said section 34, having been obtained to the making of this declaration. FIRST SCHEDULE 1. That the boundaries of the said regional road &hall be as ALL those roads, or streets, or parts thereof, shown shaded on indicated on the plans referred to in the said Schedule. the authority's plan R.D. 391. SCHEDULE The said roads, or streets, or parts thereof, are shown in detail on the said plan, but a general description of them is ALL those roads, or streets, or parts thereof, shown shaded on as follows: the authority's plan numbered R.D. 263, Issue No. 2, from Great South Road in the Borough of Papakura to Hi!ldene Parts of New North Road, Jesmond Terrace, Selkirk Road, Road in the County of Franklin. Seychelles Street, Malvern Road, Amandale Avenue, Asquith Avenue, Challinor Crescent, in the Borough of Mount Albert. The said roads, or streets, or parts thereof, are shown in detail on the said plans, but a general description is as follows: SECOND SCHEDULE (a) Part of Beach Road in the Borough of Papakura; and ALL those pieces of land shown ~haded on the authority's plan (b) Part of Beach Road in the County of Franklin. R.D. 391, mch lands being situated in the North Auckland Land District. The properties affected are shown in detail on Declaration of Roads or Streets as a Regional Road in the City the said plan, but a general description of them is as follows: of Manukau New North Road IN pursuance of the powers conferred upon it by section 34 Lot 1, Deeds Plan 1301, C.T. 562/6; of the Auckland Regional Authority Ar.:t 1963 and of every or Lot 2, Deeds Plan 1325. C.T. 561/299; any other power it thereunto enabling, and in accordance with Lot 2, Deeds Plan 1301, and Lot 3, Deeds Plan 68, the provisions thereof, the Auckland Regional Authority hereby C.T. 562/5; resolves: Lot L Deeds Plan 1325, C.T. 562/1; 1. That the authority is of the opinion that the roads, or ]_ot 3, Deeds Plan 1325, C.T. 561 / 300. streets, or parts thereof (not being State highways) whether Selkirk Road now actually constructed or not situated within the Auckland Lot 4, Deeds Plan 68, C.T. 562/3; Regional District and described in the Schedule hereto : Lot 1, D.P. 16945, C.T. 380/259; (a) Form part or will form part of a system of arterial and Lot 4, D.P. 8943, C.T. 308/72; regional traffic routes (including motorways or State Lot 6, D.P. 8943, C.T. 316/55; highways) providing for through traffic movement Lot 15, Deeds Plan 68, C.T. 562/ 14; and interconnecting or providing access to or discharge Lot 13, Deeds Plan 68, C.'f. 562/9; from important areas of traffic generation in the Lot 11, Deeds Plan 68, C.T. 562/2; regional district; and Lot 5, Deeds Plan 68, C.T. 562/8; (b) Are or will be of material advantage to the regional Lot 3, D.P. 8943, C.T. 348/ 186; district as a whole or a substantial part thereof. Lot 5, D.P. 8943, C.T. 2039/94; Lot 7, D.P. 8943, C.T. 736/ 198; 2. That the roads, or streets, or parts thereof (not being Lot 14, Deeds Plan 68, C.T. 562/10; State highways) whether now actually ccnstructed or not Lot 12, Deeds Plan 68, C.T. 562/11. described in the Schedule hereto be declared and the same are hereby declared to be a regional road within the meaning and Jesmond Terrace for the purposes of the said Act, the prior written consent of Lot 1, D.P. 8943, C.T. 365/87; the National Roads Board (as required by subsection (1) of Lot 2, D.P. 8943, C.T. 308/52. the said section 34) and of every local 2uthority whose consent Seychelles Street is required in terms of subsection (6) of the said section 34 Parts Lots 47 and 48, D.P. 7504, C.T. 323/226; and having been obtained to the making of this declaration. Lot 41, D.P. 7504, C.T. 203/158; 3. That the boundaries of the said regional road shall be Lot 39, D.P. 7504, C.T. 230/63; as indicated on the plans referred to in the said Schedule. Lot 37, D.P. 7504, C.T. 230/277; Lot 51, D.P. 7495, C.T. 231/80; SCHEDULE Lot 40, D.P. 7504, C.T. 234/28; ALL those roads, or streets, or parts thereof, shaded on the Lot 38, D.P. 7504, C.T. 930/ 56; authority's plan R.D. 256 from Kirkbride Road in the City of Lot 50, D.P. 7495, C.T. 4D/470; Manukau to the boundary of Auckland International Airport Lot 52, D.P. 7495, C.T. 230/202. in the City of Manukau. Malvern Road The said roads, or streets, or parts thereof, are shown in Lot 36, D.P. 7504, C.T. 230/199; detail on the said plans, but a general description is as follows: Lot 34, D.P. 7504, C.T. 217 /221; George Bolt Memorial Drive. Lot 3, D.P. 9216, C.T. 253/64; Lot 35, D.P. 7504, C.T. 230/26; Lot 33, D.P. 7504, C.T. 217 /220; Declaration of Roads, or Streets, and Other Lands as, and Lot 1, D.P. 9216, CT. 331/100. Required for the Purposes of, a Regional Road in the Borough of Mount Albert and the City of Auckland Amandale Avenue Lot 32, D.P. 7504, C.T. 342/ 169; IN pursuance of the powers conferred upon it by Section 34 Lot 43, D.P. 7504, C.T. 1063/253; of the Auckland Regional Authority Act 1%3 and of every or Lot 45, D.P. 7504, C.T. 400/54; any other power it thereunto enabling, and in accordance with Lot 8, D.P. 50807, C.T. 2B/863; the provisions thereof, the Auckland Regional Authority hereby Lot 42, D.P. 7504, C.T. 1305/75; resolves: Lot 44, D.P. 7504, C.T. 212/2; 1. That the authority is of the opinion that the roads or Lot 7, D.P. 50807, C.T. lB/43. streets, or parts thereof (not being a State highway or part Asquith Avenue thereof), whether actually constructed or not, described in the Lot 2, D.P. 40860, C.T. 1507/34; First Schedule hereto. and the other lands described in the lot 2, D.P. 33558, part Lot 233, D.P. 20722, C.T. i325/51; Second Schedule hereto, not at this date being constituted part Lot 197, D.P. 20722, C.T. 854/103; of a road or street, which roads, or streets, or parts thereof Lot 195, D.P. 20722, C.T. 835/167; and other lands are situated within the Auckland Regional Lot 193, D.P. 20722, C.T. 843/103; District: Part Lot 189, D.P. 18916, C.T. 1546/29; (a) Form part or will form part of a system of arterial and Lot 190, D.P. 18916, C.T. 827 / 170; regional traffic routes (including motorways or State Parts Lots 176 and 177, D.P. I 8116. C.T. 1997 /20; highways) providing for through traffic movement and Lot 175, D.P. 18116, C.T. 941/251; 768 THE NEW ZEALAND GAZETTE No. 30

Lot 4, D.P. 38828, C.T. 1060/102; making improvements to the water supply system by the con­ Lot 1, D.P. 42036, C.T. 1145/34; struction of an additional reservoir and treatment plant, and Lot 2, D.P. 57036, and Lot 3, D.P. 42036, C.T. 15B/1354; for the purchase of machinery, pipes, fittings, and land related Lot 2, D.P. 9216, C.T. 288/11; thereto, the Council hereby makes and levies a special rate of Lot 1%, D.P. 20722, C.T. 854/ 110; 0.423c in the dollar upon the rateable value on the basis of Lot 194, D.P. 20722, C.T. 843/103; the unimproved value of all the rateable property in the Lot 192, D.P. 20722, C.T. 1515/85; Borough of Mount Maunganui. Lot 191, D.P. 18916, C.T. 926/238; That such special rate shall be an annual-recurring rate Lot 163. D.P. 18116, C.T. 410/ 146; during the currency of the loan or until the loan is fully paid Lot 174; D.P. 18116, C.T. 941/250; off. Lot 6, D.P. 38828, C.T. 1041 / 161. The foregoing resolution was passed at a meeting of the Western Springs Road Mount Maunganui Borough Council held on the 8th day of Lot 1, D.P. 47772, C.T. BD/1226; March 1972. Part Lot 1, D.P. 57036, C.T. lOB/ 1450; Part Allotment 173, Section 10, Suburbs of Auckland; V. BRUCE CUNNINGHAM, Town Clerk. Part Lot 1, D.P. 57036, C.T. 20B/492; 1157 Lot D.P. 47772, C.T. 7D/1056; Part Lot 2, D.P. 42036, C.T. l0B/1460. Challinor Crescent Lot 162, D.P. 18116, C.T. 838/13; AUCKLAND REGIONAL AUTHORITY Lot 160, D.P. 18116, C.T. 416/243; SPECIAL ORDER Lot 158, D.P. 18116, C.T. 417 / 180; THE Auckland Regional Authority, in exercise of the powers Pa11ts Lots 176 and 177, D.P. 18116. C.T. 1997/21; vested in it by the Auckland Regional Authority Act 1963, Lot 182, D.P. 18116, C.T. 830/205; section 42, and in pursuance of the authority conferred upon Lot 180, D.P. 18116, C.T. 412/76; it under the Local Authorities Loans Act 1956, and in exercise Lot 164, D.P. 18116, C.T. 416/242; of all other powers enabling it on that behalf, doth hereby Lot 2, D.P. 49458, C.T. 1959/44; resolve, by special resolution intended to operate as a special Lot 161, D.P. 18116, C.T. 615/175; order, to raise the sum of one million dollars ($1,000,000) as Lot 159, D.P. 18116, C.T. 420/166; a special loan, to be known as Bulk Water Supply Loan No. 31 Lot 181, D.P. 18116, C.T. 899/151; 1971, $12,000,000-First Issue $1,000,000, for the purposes of Lot 179, D.P. 18116, C.T. 451/74; and incidental to the development of the Auckland Bulk Water Lot 3, D.P. 38828, C.T. 1014/217; Supply Scheme as a whole. Lot 1, D.P. 49458, C.T. 1959/43. The foregoing special order was passed at a meeting of the N. C. BELL, Secretary. Auckland Regional Authority held on 21 February 1972 and 1126 confirmed at a meeting of the said Authority held on 20 March 1972, having meantime been adveitised in the Auckland Star on 26 February and 9 March 1972. The common seal of the Auckland Regional Authority was WELLINGTON CITY COUNCIL hereunto affixed in the presence of: NOTICE OF INTENTION TO TAKE LAND T. H. PEARCE, Chairman. IN the matter of the Public Works Act 1928, the Municipal N. C. BELL, Secretary. Corporations Act 1954, and their respective amendments: 1118 Notice is hereby given that the Wellington City Council proposes, under the provisions of the above-named Acts and all other Acts, powers, and authorities enabling it in that AUCKLAND REGIONAL AUTHORITY behalf, to execute a certain public work, namely, for the Wellington Airport in the City of Wellington, and for the SPECIAL ORDER purpose of that public work the land described in the Schedule THE Auckland Regional Authority, in exercise of the powers hereto is required to be taken. And notice is hereby further vested in it by the Auckland Regional Authority Act 1%3, given that a pfan of the land which is required to be taken is section 43, and in pursuance of the authority conferred upon deposited in the public office of the Town Clerk to the said it under the Local Authorities Loans Act 1956, and in exercise Council, in the Municipal Office Building, 5 Mercer Street, and of all other powers enabling it on that behalf, doth hereby is there open for inspection, without fee, by all persons during resolve, by special resolution intended to operate as a special ordinary office hours and that any person affected by the order, to raise the sum of three hundred and thirty-five execution of the said. public work or the taking of the said thousand dollars ($335,000) as a special loan to be known as land should, if he has any objection to the execution of the Drainage Loan No. 70, 1972-$335,000, for the purposes of said public work or to the taking of the said land, not being and incidental to the acquisition of an area of land adjoining an objection to amount of payment of compensation, send the Mangere Treatment Plant known as Ambury Farm. his written objection within 40 days from the first publication The foregoing special order was passed at a meeting of the of this notice to the Town Clerk at his said office. And notice Auckland Regional Authority held on 21 February 1972 and is hereby further given that if any objection is made, as afore­ confirmed at a meeting of the said Authority held on 20 March said, a public hearing of that objection will be held, unless 1972, having meantime been advertised in the Auckland Star the objector otherwise requires, and each objector will be on 26 February and 9 March 1972. advised of the time and place of that hearing and at that hearing each objector will be advised of the reasons for the The common seal of the Auckland Regional Authority was proposed taking. hereunto affixed in the presence of: SCHEDULE T. H. PEARCE, Chairman. ALL that narcel of land known as 5 Moa Point Road, contain­ N. C. BELL, Secretary. ing 18.64 perches, more or less, situate in the City of Welling­ 1119 ton, being part of Section 15 of the Watts Peninsula District, and being part Lot 5 on Deposited Plan No. 8272, ancl being all of the land in certificate of title 506 / 177 (Wellington Registry). WAIRARAPA LICENSING COMMITTEE Dated at Wellington this 20th day of March 1972. PURSUANT to the provisions of the Sale of Liquor Act 1962, notice is hereby given that, at a meeting of representatives F. W. PRINGLE, Town Clerk. of local authorities within the Wairarapa Licensing District 1117 held on 27 March 1972, the following qualified persons were duly elected as members of the Wairarapa Licensing Committee,. Blundell, Neil Fabian, Langley, Harold John Brooke, MOUNT MAUNGANUI BOROUGH COUNCIL Morris, Trevor John, and RESOLUTION MAKING SPECIAL RATE Reid, James Mervyn. Water Supply Improvements Loan No. 2, 1972-$782,000 R. E. BARNES, County Clerk, THAT, for the purpose of providing security with interest and Wairarapa South County Council, being the control­ other charges on the loan of $782,000, authorised to be raised ling authority of the Wairarapa Licensing District. under the Local Authorities Loans Act 1956 for the purpose of 1137 6 APRIL THE NEW ZEALAND GAZETTE 769

THE CHARITABLE TRUSTS ACT 1957 I, Jan Wallace Matthews, Assistant Registrar of Incorporated Department of Scientific and Industrial Research Bulletins Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned charitable trust is no longer BULLETIN No. 136 carrying on operations it is hereby dissolved in pursuance of The Hot Springs and Geothermal Resources of Fiji. By section 26 of the Charitable Trusts Act 1957. J. HEALY. Price 65c. Wellington Diocesan Stewardship Trust. W. 283. BULLETIN No. 138 Given under my hand at Wellington this 29th day of March Hydrology of New Zealand Coastal Waters (1955). By 1972. I. W. MATTHEWS, D. M. GARNER. Price $1.25. Assistant Registrar of Incorporated Societies. BULLETIN No. 139 Biological Results of the Chatham Islands 1954 Expedition. RETIREMENT OF PARTNER Price $2.50. (Parts 1-4). NORMAN ERIC TAYLOR, Alan Francis Shaw, Malcolm Eric Taylor, Thomas David Anderson, and Peter John Thompson, BULLETIN No. 140 who have been practising as barristers and solicitors at 159 New Zealand IGY Antarctic Expeditions, Scott Base and Manchester Street, Christchurch, under the firm name of Hallett Station. By T. HATIIERTON. Price $1.50. N. E. Taylor, Son, Shaw, and Anderson, announce that Norman Eric Taylor retired from th:;: partnership on 31 March 1972. The remaining partners will. continue to pr,ictise under the BULLETIN No. 142 same firm name, at the same address. Fauna of the Ross Sea- Part I: Ophiuroidea. By BARRACLOUGH FELL. $1.50. 1132 H. Price BULLETIN No. 147 The Fauna of the Ross Sea- NEW ZEALAND GOVERNMENT PUBLICATIONS Part 2: Scleractinian Corals. By DONALD F. SQUIRES. New GOVERNME:l'-i'T BOOKSHOP Zealand Ocea:nographic Institute Memoir No. 19. Price 35c. A selective range of Government publications is available from the following Government Bookshops: BULLETIN No. 148 Wellington: Mulgrave Street Telephone 46 807 Bibliography of New Zealand Marine Zoology 1769-1899. N.Z. Display Centre, Cubacade, Cuba Street By DOROTIJY FREED. Price $1.25. Private Bag Telephone 559 572 Auckland: State Advances Building, Rutland Street BULLETIN No. 149 P.O. Box 5344 Telephone 32 919 Submarine Morphology East of the North Island of New Hamilton: Barton Street Zealand. By H. M. PANTIN. Price $2.50. P.O. Box 857 Telephone 80 103 Christchurch: 130 Oxford Terrace P.O. Box 1721 Telephone 50 331 BULLETIN No. 150 Dunedin: T. and G. Insurance Building, Princes Street Catalogue of Eriococcidae (Homoptera Coccoidea) of the P.O. Box 1104 Telephone 78 294 World. By J. M. HOY. Price $3.50. Wholesale Retail Mail Order Postage: All publications are post or freight free within BULLETIN No. 151 New Zealand by second-class surface mail or surface freight. Postage or freight is extra when publications are forwarded Fauna of the Ross Sea- by first-class surface mail, by air mail, by air freight or Part 3 : Asteroidea. Price $2. overseas. BULLETIN No. 152 Call, write or phone your nearest Government Bookshop for your requirements. Marine Fauna of New Zealand: Crustaceans of the Order Cumacea. By N. S. JONES. Price $1. THE NEW ZEALAND GAZETTE BULLETIN No. 153 Subscriptions-The subscription is at the rate of $21 per Marine Fauna of New Zealand: Crustacea Brachyura. By calendar year, including postage, payable in advance. E. w. BENNETT. Price $2. Single copies available as issued. The price of each Gazette varies and is printed thereon. BULLETIN No. 154 The New Zealand Gazette is published on Thursday evening Flabellum Rubrum (Quay and Gaimard). By D. F. SQUIRES. of each week, and notices for insertion must be received by the Price 75c. Government Printer before 12 o'clock of the day preceding publication. BULLETIN No. 155 Advertisements are charged at the rate of 10c per line. Waiotapu Geothermal Field (with maps). Price $3.50. The number of insertions required must be written across the face of the advertisement. BULLETIN No. 156 All advertisements should be written on one side of the Bibliography of the Oceanography of the Tasman and paper, and signatures, etc., should be written in a legible hand. Coral Seas 1860-1960. By B. N. KREBBS. Price 65c. BULLETIN No. 157 NEW ZEALAND STANDARD SPECIFICATIONS Studies of a Southern Fiord. By T. M. SKERMAN, Price $1.75. These are not now available from Government Bookshops but may be obtained from the New Zealand Standards Associa­ tion, Private Bag, Wellington. BULLETIN No. 158 Ecofogy of Helminth Parasites of the Wild Rabbit Orycto­ lagus Cuniculus (L) in New Zealand. By P. C. BULL. Price STATUTORY REGULATIONS $2. Under the Regulations Act 1936, statutory regulations of general legislative force are no longer oublished in the New BULLETIN No. 159 Zealand Gazette, but are supplied under any one or more of the following arrangements: Sediments of the Chatham Rise. By R. M. NORRIS. Price $1. ( 1) All regulations serially as issued (punched for filing), BULLETIN No. 160 subscription $10 per calendar year in advance. Guide to Rumen Microbiology. By A. E. OXFORD. Price (2) Annual volume (including index) bound in buckram, $1.75. $5 per volume. (Volumes for years 1936-37 and 1939--42 are out of print.) BULLETIN No. 161 (3) Separate regulations as issued. Bathymetry of the New Zealand Region. By J. W. BRODIE. The price of each regulation is printed thereon. Price $1.50. 770 THE NEW ZEALAND GAZETTE No. 30

BULLETIN No. 162 BULLETIN No. 187 Hydrology of New Zealand Offshore Waters. By D. M. Echinozoan Fauna of the New Zealand Subantarctic Islands, GARNER and N. M. RIDGWAY. Price $1.50. Macquarie Island, and the Chatham Rise. Price 65c.

BULLETIN No. 163 BULLETIN No. 188 A Foraminiferal Fauna from the Western Continental Shelf. Marine Fauna of New Zealand: Porifera, Demospongiae, North Island, New Zealand. Price $1.25. Part I. 106 pages. Illustrated. Price $2.

BULLETIN No. 165 BULLETIN No. 189 Alpine Ranunculi of New Zealand. Price $7. Peat Classification by Pedological Methods Applied to Peats of Western Wellington, New Zealand. By W. F. BULLETIN No. 166 HARRIS. 138 pages. 11,Justrated. Price $2.75. Earthquake-Generated Forces and Movements in Tall Buildings. By R. I. SKINNER. Price $1. BULLETIN No. 190 BULLETIN No. 167 Marine Geology of the New Zealand Subantarctic Sea Floor. By C. P. SuMMERHAYES. 96 pages. Illustrated, maps. Price Fauna oif the Ross Sea. Price $1. $2.50. BULLETIN No. 170 Geology and Geomagnetism of the Bounty Region East of BULLETIN No. 191 the of New Zealand. Price $1.75. Engineering Study of the Caracas Earthquake, Venezuela, July 1967. By R. I. SKINNER. 60 pages. Illustrated. Price $1. BULLETIN No. 171 Sedimentation in Hawke's Bay. Price $1.50. BULLETIN No. 192 Records of Plant Diseases in New Zealand. By J. M. BULLETIN No. 172 DINGLEY. 300 pages. Price $4. Marine Fauna of New Zealand: Spider Crabs Family Majidae (Crustacea Brachyura). Price $2. BULLETIN No. 194 Gisborne Earthquake, New Zealand, March 1966. By R. M. BULLETIN No. 173 HAMILTON and Others. 58 pages. Price $1.25. Marwick's Illustrations of New Zealand Shells. Price $4.50. BULLETIN No. 195 BULLETIN No. 174 An Outline Distribution of the New Zealand Shelf Fauna. Water Masses and Fronts in the Southern Ocean South of Benthos Survey, Station Lisit, and Distribution of the New Zealand. Price $1. Echinoidea. By D. G. McKNIGHT. 92 pages. Illustrated. Price $2.50. BULLETIN No. 175 Geomagnetic Field in New Zealand. Price $1.75. BULLETIN No. 196 A Key to the Recent Genera of the Foraminiferida. By BULLETIN No. 176 K. B. LEWIS. 92 pages. Illustrated. Price $2.50. Fauna of the Ross Sea- Part 5: General Accounts, Station List and Benthic BULLETIN No. 197 Ecology. Price $1.75. The Marine Fauna of New Zealand: Porifera, Demo­ BULLETIN No. 177 spongiae, Part 2 (Axinellida and Halichondrida). By PATRICIA R. BERGQUIST. 88 pages. Illustrated. Price $2.50. Hydrology of the Hikurangi Trench Region. Price 75c. BULLETIN No. 198 BULLETIN No. 178 The Fauna of the Ross Sea, Part 7. Pycnogonida, 1. Motunau Island, Canterbury, New Zealand. Price $1.50. Colossendeidae Pycnogonidae, Endeidae, Ammotheidae. By WILLIAM G. FRY and JoEL w. HEDGPETIJ. 142 pages. BULLETIN No. 179 Illustrated. Price $4. Sediments of the Western Shelf, North Island. Price $1.25. BULLETIN No. 199 BULLETIN No. 180 Seddon Earthquake, New Zealand, April 1966. By R. D. Marine Fauna of New Zealand: Intertidal Foraminifera ADAMS, G. J. LENSEN, C. M. STRACHEN and H. R. LAWS. Corallina. Price $2. 36 pages. Illustrated. Price $1.

BULLETIN No. 181 BULLETIN No 200 Hydrology of the South-east Tasman Sea. By D. M. GARNER. Contributions to the Flora of Niue. 1970. By W. R. SYKES. 42 pages. Price 95c. 320 pages. Illustrated. Price $5.

BULLETIN No. 182. BULLETIN No. 201 Check List of Recent New Zealand Foraminifera. Price The Marine Life of New Zealand Sea Cucumbers. 1970. $2.50. By DAVID L. PAWSON. 69 pages. Illustrated. Price $2.50. BULLETIN No. 183 Bathymetry and Geotogic Structure of the North-Western BULLETIN No. 202 Tasman Sea-Coral Sea-South Solomon Sea Area of the Hydrological Studies in the New Zealand Region. 1966-67. South Western Pacific Ocean. Price $2.50. By D. M. GARNER. Illustrated. 50 pages. $1.50. BULLETIN No. 184 BULLETIN No. 203 Submarine Geology of Foveaux Strait. Price $1.50. Topographic Isostatic Gravity Corrections for New Zealand. By W. I. REILLY. 13 pages, plus maps. Price $2. BULLETIN No. 185 Marine Fauna of New Zealand: Scleractinian Corals. By BULLETIN No. 204 DONALD F. SQUIRES and IAN w. KEYES. 56 pages. Illustrated. Price $1.20. Zooplankton and Hydrology of Hauraki Gulf, New Zealand. By JoHN B. JILLEIT. 103 pages. Price $3. BULLETIN No. 186 Fauna of the Ross Sea, Part 6 (Ecology and Distribution of BULLETIN No. 205 Foraminifera). By JAMES P. KENNETT. 48 pages. Illustrated. Hydrology of the Southern Kermadec Trench Region. Price $1.50. By N. M. RIDGWAY. 29 pages. Price $1. 6 APRIL THE NEW ZEALAND GAZETTE 771

BULLETIN No. 206 BULLETIN No. 52 The Fauna of the Ross Sea. 1971. By JANET M. BRADFORD New Zealand Geological Survey 1865-1965. Price 75c. and N. S. JONES. 45 pages. Illustrated. Price $1.30. BULLETIN No. 54 Studies of Cultivated Plants in New Zealand (Biagnoniacea). Information Series Price 60c. BULLETIN No. 1 BULLETIN No. 58 Flue-cured Tobacco Growing in New Zealand. By R. Legume lnoculatiJon in New Zealand. Price 20c. THOMPSON, Price 25c. BULLETIN No. 60 BULLETIN No. 2 Chemical Thinning of Apples in New Zealand. By R. M. Tomato Diseases and Pests in New Zealand and Their DAVIDSON. 29 pages. Price $1. Control. By J. D. ATKINSON and Others. Price 25c. BULLETIN No. 61 BULLETIN No. 3 Heat Treatment of Steels. Price 75c. Wheat Diseases and Insect Pests. By I. D. BLAIR and L. MORRISON. Price 25c. BULLETIN No. 62 Handbook of New Zea1and Microfossils. Price $2.20. BULLETIN No. 4 BULLETIN No. 65 Processing Machine for Artists' Brush Heads. By F. Puett. Price 28c. Volcarnic-Ash Soils in New Zealand. By H. S. GIBBS. 34 pages. Price 75c. BULLETIN No. 12 BULLETIN No. 66 Proceedings of the Conference on Soil Moisture held at Helping Industry. Physics and Engineering Laboratory at Domini:on Physical Laboratory, September 1954. Price Gracefield. 47 pages. Illustrated. Price 25c. $1.25. BULLETIN No. 68 BULLETIN No. 18 Plan Ahead, Control in Small Manufacturing Industry. Insulation and Heating of Bui!ldings. By LYNDON BASTINGS. By M. I. MACDoNALD. 40 pages. Illustrated. Price 25c. (2nd edition.) A handbook based on the scientific approach to the question of provisiJon of comfortable and efficient BULLETIN No. 71 dweUings. 72 pages. IIJustrated. Price 50c. The Institute of Physics and the Physical Society. P1'oceed­ ings of a Conference on the Science of Materials, 17-21 BULLETIN No. 19 August 1969. Price $3.50. Utilisation of Goal in New Zealand 1920-1955. By D. S. NICHOLSON. Price 75c. BULLETIN No. 79 Industrial Minerals and Rocks 1969. $1.50. BULLETIN No. 20 The Properties of Some Foundry Sands Found in the BULLETIN No. 81 Auckland Area. By E. D. BURT and A. P. NAYLAND. Diseases of Tree Fruits 1971. 406 pages. Illustrated. Price Price 30c. $7.50. BULLETIN No. 22 BULLETIN No. 86 Contributions to Marine Microbiology. Compiled by T. M. Preventing Frost Damage to Fruit Trees. By E. W. HEWETT. SKERMAN, Price $1.05. 54 pages. Illustrated. Price $1.45. BULLETIN No. 24 Geological Bulletins Diseases and Pests of On~ons in New Zealand and Their Control. By R. M. BRIEN, E. E. CHAMBERLAIN, D. W. DYE, GEOLOGICAL BULLETIN No. 38 R. A. HARRISON, and H. C. SMITH. Price 20c. Geology of the Kaitangata - Green Island Subdivision (Eastern and Central Otago Division). By M. ONGLEY. BULLETIN No. 25 Price: Paper cover, $1.05; quarter-cloth, $1.20. Fellmongers Handbook. By F. W. WooDROFFE and M. S. CARTE. Price $1.25. GEOLOGICAL BULLETIN No. 45 The Greymouth Coalfield. By MAXWELL GAGE. Price: Text, BULLETIN No. 27 $4.50 net; maps, $3.50 net; maps and te:xit, $8. The European Wasp (Vespula Germanica Fab.) in New Zealand. By C. R. TuoMAS. Price $1. GEOLOGICAL BULLETIN No. 50 The Geology of the Geraldine Subdivision. By H. W. BULLETIN No. 28 WELLMAN. Price: Paper cover, $1.50; quarter-c1oth, $1.75. v,olcanoes of Tangariro National Bank (A New Zealand Geological Survey Handbook). By D. R. GREGG. Price 75c. GEOLOGICAL BULLETIN No. 52 The Geology of the Wanganui Subdivision. By C. A. BULLETIN No. 32 FLEMING. Price: Paper cover, $7; quarter-cloth, $7.50. Bauxite Deposits in Northland. Price $1. GEOLOGICAL BULLETIN No. 55 The Geol'ogy :of Waitaki Subdivisi'on. By MAXWELL GAGE. BULLETIN No. 38 Price: Paper cover, $4; quarter-doth, $4.50. Ecology of Mustelids in New Zealand. Price 50c. GEOLOGICAL BULLETIN No. 56 BULLETIN No. 45 Geology of the Reefton Subdivision. By R. P. SUGGATE. Control of Introduced Mammals in New Zealand. Price Price $6. $1.25. GEOLOGICAL BULLETIN No. 57 BULLETIN No. 49 Petrology of the Lower Mesozoic R~"cks ,of the Wellington New Zealand Volcanotogy: Northland, Ooromandel, and District. By J. J. REED. Price: Paper cover, $1.50; quarter­ Auckland. Price $1. cloth, $2. GEOLOGICAL BULLETIN No. 58 BULLETIN No. 50 The Geo}ogy of the Eglinton Valley, Southl1and. By New Zealand Volcanology: Cenrtral Volcanic Region. Price G. W. GRINDLEY. Price: Paper cover, $2; quarter-cloth, $2. $2.50. 772 THE NEW ZEALAND GAZETTE No. 30

GEOLOGICAL BULLETIN No. 59 Geological Memoirs Geology of Kaitangata Coalfield. By A. J. HARRINGTON. Price (Text and Maps) : Paper cover, $6; quarter-cloth, GEOLOGICAL MEMOIR No. 1 $7. The Geology of the Malvern Hills, 45c.

GEOLOGICAL BULLETIN No. 60 GEOLOGICAL MEMOIR No. 2 Regional Metamorphism in South-east Nelson. By J. J. The Geology of the Lower Awatere District. Price 50c. REED. Price: Paper oover, $1.25; quarter-doth, $1.75. GEOLOGICAL MEMOIR No. 3 GEOLOGICAL BULLETIN No. 61 The Geo1ogy of the Mount Somers District. Price 50c. The Geology of Mangakahia Subdivision. By R. F. HAY. Price: Paper cover, $2.75; quarter-cloth, $3.20. GEOLOGICAL MEMOIR No. 4 GEOLOGICAL BULLETIN No. 63 Experiments in Geophysical Survey in New Zealand. Price 75c. The Geology and Hydrology of Western Samoa. By D. KEAR and B. L. Wooo. Price $4. GEOLOGICAL MEMOIR No. 8 GEOLOGICAL BULLETIN No. 67 The Geology of Rangitikei Valley. By M. T. TE PUNGA. Price 95c. The Jurassic Sequence at Kawhia Harbour, New Zealand. B. C. A. FLEMING and DAVID KEAR. Price: Paper oover, $1.40. GEOLOGICAL MEMOIR No. 9 Bibliographic Index of New Zealand Stratigraphic Names GEOLOGICAL BULLETIN No. 68 to 31 December 1950. By G. L. ADKIN. Price $1.50. Origin of Ignimbrites of the North Island, New Zealand: GEOLOGICAL SURVEY OF NEW ZEALAND A New Petrogenetic Concept. By A. STEINER. Pr~ce 90c. Report for 1892-93. Price 25c. BULLETIN No. 71 Geology 'Of Victoria Land Between the Mawson and Mulock Soil Bureau Bulletins Glaciers, Antarctica. Price $3. BULLETIN No. 5 BULLETIN No. 72 Survey of Soils of North Island. Text $1.62. Permian Stratigraphy and Faunas of New Zealand. Price: Survey of Soils of North Island. Maps $3.10. Paper cover, $2.50; quarter-cloth, $3. BULLETIN No. 6 BULLETIN No. 73 Soils and Their Utilisation, Green Island • Kaitangata Dis­ trict. By A. C. S. WRIGHT, J. RICHARDS, W. R. LOBB, and Stratigraphy and Chmnology of Late Quarternary Volcanic R. B. MILLER. Price 50c. Ash in Taupo, Rotorua, and Gisborne. Price $3.

BULLETIN No. 75 Geol1ogy, Structure, and Exploitation of the Wairakei CONTENTS Geothermal Field, Taupo, New Zealand. Price $4.50.

BULLETIN No. 76 PAGE New Zealand Serpentinites and Associated Metasomatic ADVERTISEMENTS 757 Rocks of New Zealand. Price $3. APPOINTMENTS 740 BULLETIN No. 77 BANKRUPTCY NOTICES 756 Late Pleistocene Geology of Northern Part of the South DEFENCE NOTICES 737 Island of New Zealand. Price $2. LAND TRANSFER ACT: NOTICES 756 BULLETIN No. 79 Geology of Tuatapere Subdivision, Western Southland. MISCELLANEOUS­ Price $5.50. Animals Act: Notice 749 Corrigenda 733 GEOLOGICAL BULLETIN No. 80 Customs Tariff: Notices ...... 753 Topography and Geology of the Cape Hallett District, Victoria Land, Antarctica. By H. J. HARRINGTON, B. L. Wooo, Customs Act: Notice 752 I. C. MCKELLAR, and G. J. LENSEN. 99 pages, plus maps. Electric Power Boards Act: Notice 749 Price $3. Food and Drug Act: Notice 741 Harbours Act: Notice 740 GEOLOGICAL BULLETIN No. 81 Import Control Regulations: Notices 747 Geology of Papatowai Subdivision, South-east Otago. By I. G. SPEDEN. 166 pages, plus map. Illustrated. Price $6.50. Indecent PublicaHons Act: Notice 750 Industrial Conciliation and Arbitration Act: Notice 750 BULLETIN No. 82 Land Districts, Land Reserved, Revoked, etc. 740,749 Geology 1of the Oook Islands. By BRYCE L. Woon and R. F. HAY. 1970. 103 pages. Illustrated with map. Price $3. Law Practitioners Act: Notice 750 Local Authorities Loans Act: Notice 750 BULLETIN No. 83 Maori Affairs Act: Notice 749 Geology of the Chatham Islands. By R. F. HAY, A. R. Marine Farming Act: Notice 749 MUTCH and W. A. WALTERS. 85 pages. Illustrated. Price $3. Officiating Ministers: Notices 740 Public Works Act: Notices 740,741 GEOLOGICAL BULLETIN No. 84 Sale of Liquor Act: Notice 749 Chemical Analyses of New Zealand Rocks and Minerals with C.I.P.W. Noi,ms and Petrographic Descriptions 1917-57. Schedule of Contracts: Notice 752 Part 1 : Igneous and Pyroclastic Rocks, compiled and Tariff and Development Board Aot: Notices 752 described by G. A. CHALLIS. Appendix by M. NEWMAN. 178 pages. Price $3.50. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 7331-737

Price 25c BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1972