No. 27 587

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 21 FEBRUARY 1985

~ The Rehabilitation League N.Z. (Incorporated), Royal Commission on the Electoral System Branch Order 1985

DA YID BEATTIE, Governor-General ORDER IN COUNCIL ELIZABETH THE SECOND, by the Grace of God Queen of New Zealand and Her Other Realms and Territories, Head of the Commonwealth, At the Government Buildings at Wellington this 17th day Defender of the Faith: of January 1985 Present: To Our Trusty and Well-beloved THE HONOURABLE JOHN HAMILTON WALLA CE, of Auckland, a Judge of the High Court THE HON. G. W. R. PALMER PRESIDING IN COUNCIL of New Zealand, JOHN HADDRICK DARWIN, of Wellington PURSUANT to section 4 of the Disabled Persons Employment former Government Statistician, KENNETH JAMES KEITH, of Promotion Act 1960, His Excellency the Governor-General, acting Wellington, University Professor, RICHARD GRANT MULGAN on the recommendation of the Minister of Labour made after of Dunedin, University Professor, and WHETUMARAMA consultation with the unions, associations, and organisations referred WERET A, of Wellington, Research Officer: to in section 5 of that Act, and by and with the advice and consent of the Executive Council, hereby makes the following order. GREETING: KNOW YE that We, reposing trust and confidence in your integrity, ORDER knowledge, and ability, do hereby nominate, constitute, and appoint you, the said THE HONOURABLE JOHN HAMILTON WALLACE, I. Title-This order may be cited as the Rehabilitation League JOHN HADDRICK DARWIN, KENNETH JAMES KEITH, N.Z. (Incorporated), Wellington Branch, Order 1985. RICHARD GRANT MULGAN, and WHETUMARAMA 2. Exemption-The ·wellington Branch of the Rehabilitation WERETA to be a Commission to receive representations upon, League N.Z. (Incorporated), an organisation approved* by the inquire into, investigate, and report upon the following matters: Minister of Labour under section 3 of the Disabled Persons Employment Promotion Act 1960, under its former name of Dis­ I. Whether any changes to the Jaw and practice governing the abled Re-established League (Incorporated) is hereby granted conduct of Parliamentary elections are necessary or desirable: exemption in respect of its sheltered workshop at 405 Hutt Road, 2. Whether the existing system of Parliamentary representation , from- (whereby in respect of each electoral district the candidate with (a) All the provisions of every award and agreement that would the highest number of votes is elected as the Member of otherwise apply to persons employed in that workshop; Parliament for that district) should continue or whether all or and a specified number or proportion of Members of Parliament (b) The Minimum Wage Act 1945, the Holidays Act 1981, and should be elected under an alternative system or alternative sections 10 (2) (b) and 15 of the Factories and Commercial systems, such as proportional representation or preferential Premises Act I 981. voting: P. G. MILLEN, Clerk of the Executive Council. 3. Whether the number of Members of Parliament should be *Gazette, I 974, page 1396 increased, and, if so, how many additional Members of 12 Parliament there should be: 588 THE NEW ZEALAND GAZETTE No. 27

4. Whether the existing formulae and procedures for determining Appointments, Promotio,•1s, Extensions, Transfers, Resignations, the number and boundaries of electoral districts should be and Retirements of Officers of the Royal New Zealand Air Force changed, and, in particular,- (a) Whether the redistribution of electoral districts should be PURSUANT to section 35 of the Defence Act 1971, His Excellency based on total population or adult population: the Governor-General has approved the following appointments, (b) Whether the allowance of five percent by which the promotions, extensions, transfers, resignations, and retirements of population of an electoral district may vary from the quota officers of the Royal New Zealand Air Force. should be changed: (c) Whether the membership and functions of the Representation Commission and the time limits and procedures governing its functions should be changed: REGULAR AIR FORCE (d) The feasibility of some form of appeal from decisions of PROVOST MARSHALL the Representation Commission: Wing Commander (temp. Group Captain) P. J. Hughan is 5. The nature and basis of Maori representation in Parliament: appointed Provost Marshall of the Royal New Zealand Air Force 6. The term of Parliament: with effect from 16 November 1984, vice Group Captain M. E. A. 7. To what extent referenda should be used to determine Dillon. controversial issues, the appropriateness of provisions governing GENERAL DUTIES BRANCH the conduct of referenda, and whether referenda should be Appointments legislatively binding: The following Officer Cadets are appointed to commissions in 8. Whether the present limits on election expenses are appropriate the rank of Flying Officer, with seniority from 12 October I 983, and whether any limits on such expenses should be extended and effect from 13 December 1984: to political parties and to the amount of individual or total donations candidates or parties receive and whether such Robert Shaun Clark, B.SC. (189593). expenses should be defrayed wholly or in part by State grants Gregor IainrMcKenzie, B.SC. (E8991 l). and the conditions, if any, which should apply to such grants: Edward Huybrecht Poot, B.SC. (U89879). 9. Any other question relating to the electoral system which you The following Officer Cadets are appointed to commissions in may see fit to inquire into, investigate, and report upon: the rank of Pilot Officer, with seniority from the date shown, and And We hereby appoint you the said THE HONOURABLE JOHN effect from 13 December 1984: HAMILTON WALLA CE to be the Chairman of the said Mark Pitt, B.SC. (P90932), 10 October 1983. Commission: Paul Francis Hughes (X90986), 29 August 1984. And for the better enabling you to carry these presents into effect Vernon John Clark (C229 I 0), 29 August 1984. you are hereby authorised and empowered to make and conduct Donald Laming (190122), 29 August 1984. any inquiry or investigation under these presents in such manner and at such time and place as you think expedient, with power to Christopher James Hutchison (Q91117), 29 August 1984. adjourn from time to time and place to place as you think fit, and Graeme Edward Perry (X91055), 29 August 1984. so that these presents shall continue in force and any such inquiry Owen Phillip Bieleski (Q90450), 29 August 1984. may at any time and place be resumed although not regularly Ian Andrew McCarroll (S90866), 29 August 1984. adjourned from time to time or from place to place: Promotions And you are hereby strictly charged and directed that you shall not at any time publish or otherwise disclose, save to His Excellency The following Wing Commanders (temp. Group Captains) to be the Governor-General, in pursuance of these presents or by His Group Captain with seniority and effect from the date shown: Excellency's direction, the contents of any report so made or to be P. J. Hughan, 19 January 1985. made by you, or any evidence or information obtained by you in G. J. W. Goldsmith, A.F.C., 20 January 1985. the exercise of the powers hereby conferred on you, except such evidence or information as is received in the course of a sitting Squadron Leader T. W. Medcalf to be' Wing Commander with open to the public: seniority from 22 December 1984, and effect from 7 January 1985. And it is hereby declared that the powers hereby conferred shall Squadron Leader R. I. Booth to be acting Wing Commander with be exercisable notwithstanding the absence at any time of any one effect from 7 January 1985, and Wing Commander with seniority or any two of the members hereby appointed so long as the and effect from 9 January 1985. Chairman or a member deputed by the Chairman to act in his The following Flying Officers to be Flight Lieutenant with seniority stead, and at least two other members, are present and concur in and effect from I August 1984: the exercise ofthe powers: D. J. Davidson. And We do further ordain that you have liberty to report your J. Benson-Cooper, B.SC. proceedings and findings under this Our Commission from time to Pilot Officer B. S. Gault to be Flying Officer with seniority and time if you shall judge it expedient to do so: effect from 11 January 1985. And, using all due diligence, you are required to report to His Extensions of Commission Excellency the Governor-General in writing under your hands, not later than the 31st day of October 1986, your findings and opinions The commissions of the following Squadron Leaders are extended on the matters aforesaid, together with such recommendations as to the date shown: you think fit to make in respect thereof: B. M. Butterfield, 15 March 1992. And, lastly, it is hereby declared that these presents are issued D. A. Bamfield, 16 November 1993. under the authority of the Letters Patent of Her Majesty Queen Transfers to Reserve Elizabeth the Second constituting the office of Governor-General of New Zealand, dated the 28th day of October 1983*, and under Wing Commander Clifford Frederick Leslie Jenks is transferred the authority of and subject to the provisions of the Commissions to the Reserve of Air Force Officers until 21 December 1986, with of Inquiry Act 1908, and with the advice and consent of the effect from 22 December 1984. Executive Council of New Zealand. Flight Lieutenant Brian David Grierson is transferred to the In witness whereof We have caused this Our Commission to be Reserve of Air Force Officers until 6 January 1989, with effect from issued and the Seal of New Zealand to be hereunto affixed at 7 January 1985. Wellington this 18th day of February 1985. Flight Lieutenant Ross Clinton Corlett is transferred to the Reserve Witness The Honourable Sir David Stuart Beattie, Knight Grand of Air Force Officers until 31 December 1988, with effect from I Cross of the Most Distinguished Order of Saint Michael and January 1985. Saint George, Knight Grand Cross of the Royal Victorian Order, Retirement Principal Companion of the Queen's Service Order, one of Her Majesty's Counsel learned in the law, Governor-General and Wing Commander Rex Joseph Lorigan is retired with effect from Commander-in-Chief in and over New Zealand. 19 December 1984. (LS.] ENGINEER BRANCH DA YID BEATTIE, Governor-General. Appointments By His Excellency's Command- The following Officer Cadets are appointed to commissions in the rank of Flying Officer, with seniority from the date shown, and DA YID LANGE, Prime Minister. effect from 13 December I 984: Approved in Council- Richard Lance Stent, B.E.(HONS) (W89306), 27 February 1982. P. G. MILLEN, Clerk of the Executive Council. Christopher Martyn Calvert, B.E.(HONS) (K89594), 12 July 1983. *S.R. 1983/225 Andrew McMaster, B.E.(HONS) (T89878), 12 July 1983. Malcolm Bruce McLean, B.E.(HONS) (Y87905), 12 July 1984. 21 FEBRUARY THE NEW ZEALAND GAZETTE 589

Promotion MEDICAL BRANCH Wing Commander (temp. Group Captain) B. R. R. Knight to be Appointment Group Captain with seniority and effect from 18 January 1985. Peter James Moore, M.B., CH.B. (G9 I 43 I), is appointed to a commission on a Special Medical Engagement in the rank of Flight Transfers to Reserve Lieutenant, with seniority from 10 December I 982, and effect from Squadron Leader Ian Mitchell Craig Howie, N.Z.C.E., is transferred 10 December 1984. to the Reserve of Air Force Officers until 21 December I 986, with Extension of Commission effect from 22 December 1984. The commission of Squadron Leader J. G. Faris, B.SC., M.B., CH.B., Flight Lieutenant Garry Kenneth Hill is transferred to the Reserve DIP.OBST., D.A V.MED., is extended to I April 1990, of Air Force Officers until IO December I 986, with effect from 11 December 1984. RESERVE OF AIR FORCE OFFICERS ADMINISTRATIVE AND SUPPLY BRANCH Extension of Commission The commission of Squadron Leader G. Thompson, M.B.E., is Appointments extended to 10 June I 986. Secretarial Division Transfer to Retired List Sergeant John Leslie Dowthwaite (C86459), is appointed to a commission in the rank of Flying Officer, with seniority from 6 Wing Commander John Barry Clements is transferred to the August I 984, and effect from I 3 December I 984. Retired List 'B' with effect from 18 December 1984. Supply Division Retirements Officer Cadet Tracey Dorothea Hamilton, B.SC. (D90347), is The following officers are retired with effect from the date shown: appointed to a commission in the rank of Flying Officer, with Squadron Leader Trevor Thomas Bland, A.F.C., 16 December 1984. seniority from IO October 1984, and effect from 13 December 1984. Flight Lieutenant Stanley Knighton, 8 October 1984. Officer Cadet Stephen James Goodman (N91345), is appointed Dated at Wellington this 7th day of February 1985. to a commission on a fixed term engagement in the rank of Pilot Officer, with seniority from 6 August 1984, and effect from 13 F. D. O'FLYNN, Minister of Defence. December 1984. Special Duties Division Officer Cadet Kenneth Adam Love, B.SC. (L91 I 82), is appointed to a commission on a fixed term engagement in the rank of Flying Officer, with seniority from 6 August I 984, and effect from 13 December 1984. Appointment of Pilots-Port of Waverly

Promotions I, Alexander King Ewing, Controller Marine Administration, Secretarial Division pursuant to section 7 of the Harbours Act 1950, and in exercise of powers delegated to me pursuant to sections 8 and 9 of the Ministry Pilot Officer C. A. Hardie to be Flying Officer with seniority and of Transport Act 1968 hereby appoint: effect from 11 January 1985. James Robert McMaster, Special Duties Division Raymond Norman Barlow, Squadron Leader H. W. Duncan, M.sc.: with reference to the notice published in the Gazette, 17 January 1985, No. 6, page 127, for the Timothy James Wood date "I June 1984", substitute "I July 1984". to be pilots at and for the Port of Waverly. Extension of Commission Dated at Wellington this 15th day of February 1985. Special Duties Division A. K. EWING, Controller Marine Administration. The commission of Flying Officer N. Crymble, B.A., LLB., 1s extended to 20 February I 998. (M.O.T. 54/41/3) 10 Extension of Commission and Age for Retirement Supply Division The commission and age for retirement of Squadron Leader E. R. McPherson are extended to 16 December 1992. Appointment of Member to the Rotorua-Taupo Pest Destruction Board (No. 3437; A.P.D.C. 7/8) Transfers to Reserve Supply Division NOTICE is hereby given by direction of the Minister of Agriculture Wing Commander Maurice John Williams is transferred to the that, pursuant to section 48 of the Agricultural Pests Destruction Reserve of Air Force Officers until 8 January 1987, with effect from Act 196_7, His Excellency the Governor-General has been pleased 9 January 1985. to appomt: Special Duties Division Leonard Etheredge Allan, retired farmer of Taupo Flight Lieutenant Roger Knowles Parton is transferred to the as a member of the Rotorua-Taupo Pest Destruction Board vice Reserve of Air Force Officers until 14 December 1986, with effect L. E. Allan (resigned). froin 15 December 1984. Dated at Wellington this 14th day of November I 984. Flight Lieutenant Bee Margaret Clark, M.A.(HONS), is transferred P. L. BURSTON, to the Reserve of Air Force Officers until 17 December 1988, with for Director-General of Agriculture and Fisheries. effect from 18 December I 984.

EDUCATION BRANCH Appointment Reappointment of Member to the Noxious Plants Council Officer Cadet Garry Robert Hall, N.Z.C.E.(TELECOMS) (E91245), is (No. 3435; Ag. 1/53/2/32) appointed to a commission on a fixed term engagement in the rank of Flying Officer, with seniority from 6 August 1982, and effect from PURSUANT to section 5 of the Noxious Plants Act 1978, I hereby 13 December 1984. reappoint: John Edward Keaney, J.P., Mayor of Rotorua (on the Promotion nomination of the Municipal Association of New Zealand Flying Officer J. R. Baddock, B.A., to be Flight Lieutenant with (Inc.) seniority and effect from 9 January 1985. to be a member of the Noxious Plants Council for a term of 3 years from I April 1985. Transfer to Retired List Dated at Wellington this 15th day of February I 985. Wing Commander Robert Paul Farquhar Hundleby, M.A., DIP.ED., DIP.TCHG, is transferred to the Retired List 'A' with effect from COLIN MOYLE, Minister of Agriculture. 14 December 1984. 590 THE NEW ZEALAND GAZETTE No. 27

District Court Judge Appointed Dated at Wellington this 13th day of February 1985. GEOFFREY PALMER, Minister of Justice. PURSUANT to section 5 of the District Courts Act 1947, and section (Adm. 3/28/3/38 (5) ) 7 (2) of the Domestic Proceedings Act 1968, and section 21 of the Children and Young Persons Act 1974, and section 28B of the District Courts Act 1947, His Excellency the Governor-General has been pleased to appoint: Officer Authorised to Take and Receive Statutory Declarations David James Carruthers of Palmerston North to be a District Court Judge, to exercise civil and criminal PURSUANT to section 9 of the Oaths and Declarations Act 1957, as jurisdiction in New Zealand, the domestic jurisdiction of the District amended by the Oaths and Declarations Amendment Act 1972, I Courts and the jurisdiction of the Children and Young Persons Court. have authorised the officer in the service of the Crown named in Dated at Wellington this 26th day of January 1985. the Schedule below to take and receive statutory declarations under the said Act. GEOFFREY PALMER, Minister of Justice. SCHEDULE MINISTRY OF AG RI CULTURE AND FISHERIES Whirinaki State Forest Park Advisory Committee Executive Officer, Levin HRC. PURSUANT to regulations 3 and 6 of the State Forest Parks and Dated at Wellington this 15th day of February I 985. Forest Recreation Regulations 1979, the Minister of Forests hereby GEOFFREY PALMER, Minister of Justice. notifies the setting up of the Whirinaki State Forest Park Advisory Committee and hereby appoints the members to the committee. (Adm. 3/28/3/5 (5)) The committee shall consist of the Conservator of Forests, Rotorua and 10 appointed members, namely: Michael John Collins, Reappointing Chairman and Another Member of the Engineering Aroha Mary Fitzpatrick, Associates Registration Board Bruce John Hamilton, Hera Wikitoria (Sarah) Harris, PURSUANT to section 3 of the Engineering Associates Act 1961, the Tony Winiata Herewini, Minister of Works and Development hereby reappoints: John Lees, James Douglas Ellis of Eastbourne, retired electrical engineer, Charles Frederick Llewellyn, as chairman and a member; and Grant Roy Milligan, George Fraser Bridges of Wellington, retired civil engineer, as a member John Morton, of the Engineering Associates Registration Board for a further term William Bruce Shaw. of 2 years commencing on 21 April 1985. The appointed members shall hold office for a term expiring on the I st day of March 1988. Dated at Wellington this 2nd day of February 1985. Dated at Wellington this 15th day of February 1985.' FRASER COLMAN, Minister of Works and Development. K. T. WETERE, Minister of Forests. (P.W. 28/417) 10 14 Conciliator of Industrial Conciliation Service Reappointed Northland State Forest Park Advisory Committee PURSUANT to section 63 of the Industrial Relations Act 1973, His PURSUANT to regulations 3 and 6 of the State Forest Parks and Excellency the Governor-General, acting on the recommendation Forest Recreation Regulations 1979, the Minister of Forests hereby of the Minister of Labour, has been pleased to reappoint: notifies the setting up of the Northland State Forest Park Advisory John Harold Bufton, of Auckland, Committee and hereby appoints the members to the committee. as a conciliator of the Industrial Conciliation Service for a further The committee shall consist of the Conservator of Forests, Auckland, and 9 appointed members namely: term of 3 years commencing on the 2nd day of February 1985. Dennis John Albert, Dated at Wellington this 22nd day of February 1985. Robert_ Mark Bellingham, STAN RODGER, Minister of Labour. Gerald Nigel Blackenbury, 6 Dr Nigel Maurice Urquhart Clunie, Pauline Evans, Appointment of a Member of the Board of Examiners Michael Roderick Gross, John Klaricich, PURSUANT to section 163 of the Mining Act 1971, the Minister of Sara Motu, Energy has been pleased to appoint: Martin Ringer. George Munro The appointed members shall hold office for a term expiring on to be a member of the Board of Examiners from I April 1985 for the I st day of March 1988. a period of 3 years. Dated at Wellington this 15th day of February 1985. Dated at Wellington this 30th day of January 1985. K. T. WETERE, Minister of Forests. R. J. TIZARD, Minister of Energy. 13

Officer Authorised to Take and Receive Statutory Declarations Marriage Celebrants for 1985, Notice No. 4

PURSUANT to section 9 of the Oaths and Declarations Act 1957, as PURSUANT to the provision of section 11 of the Marriage Act 1955, amended by the Oaths and Declarations Amendment Act 1972, I the following persons have been appointed as Civil Marriage have authorised the officer in the service of the Crown named in the Schedule below to take and receive statutory declarations under Celebrants: the said Act. Bragg, Sandra Mary (Miss), 33 Northfield Road, Redwcod, 5. Curle, Rosemary McChesney (Mrs), Weavers Crossing, R.D. I, SCHEDULE Huntly. Davies, Patricia (Mrs), 207 Atkinson Road, Titirangi, Auckland MINISTRY OF WORKS AND DEVELOPMENT 7. Elley, Rueben Maxwell, 33 Bentham Street, Westport. Assistant District Administration Officer, Wanganui. Gelling, Gillian Margaret, 34A Bum Street, Levin. 21 FEBRUARY THE NEW ZEALAND GAZETTE 591

Hall, William Henderson, 8 College Street, Masterton. SCHEDULE Malone, Peter Heywood, 602 Main Road, Stoke, Nelson. Sanford, George Alexander William, 16 Allen Road, Raumati CANTERBURY LAND DISTRICT Beach. ALL that piece of land containing 7132 square metres ( I acre 3 Sherley, Joan Millicent (Mrs), 37 Kiwi Road, Raumati Beach. roods 02 perches), situated in Block VIII, Oxford Survey District; Tyndall Raymond Dempster, 21 Melbourne Street, Queenstown. adjoining or passing through Rural Section 25389, Reserve 2718, Williams, James Barry, J.P., Kaihere Road, R.D. I, Ngatea. parts Reserve 2714 and Eyre Riverbed; as shown coloured green Withers, Gavin John, 110 Great South Road, Huntly. on S.O. Plan 11969, lodged in the office of the Chief Surveyor at Christchurch. Dated at Lower Hutt this 8th day of February 1985. Dated at Wellington this 14th day of February 1985. P. C. HORNE, Registrar-General. L. OZICH, IO for Minister of Works and Development. (P.W. 72/72/14/0; Ch. D.O. 40/72/72/14/10) 16/1 Land Held for the Purposes of Part III of the Coal Mines Act 1925 to be Crown Land in Block JV, Wairio District, Wallace County Declaring Land to be Acquired for Road and the Functioning Indirectly of a Road in Kaikoura County PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the PURSUANT to section 20 of the Public Works Act 1981, the Minister Schedule hereto subject to building line restriction No. 161472 to of Works and Development declares that, an agreement to that effect be Crown land subject to the Land Act 1948. having been entered into, the land firstly and secondly described in the Schedule hereto is hereby acquired for the functioning indirectly SCHEDULE of a road, and further the land thirdly described in the Schedule hereto is hereby acquired for road and all of the said pieces of land SOUTHLAND LAND DISTRICT shall vest in The Crown on the 21st day of February 1985. ALL those pieces of land described as follows: Area SCHEDULE m 2 Being MARLBOROUGH LAND DISTRICT 34 Lot I, D.P. 5619 and being part Section 212, situated in Block IV, Wairio District. All certificate of title ALL those pieces of land situated in Block XVIII, Hundalee Survey No. A4/760. District, described as follows: 38 Lot 2, D.P. 5619 and being part Section 212, situated in Area Block IV, Wairio District. All certificate of title m2 Being No. A4/761. 1586 Part Section 7; marked 'D' on plan. 48 Lot 3, D.P. 56 I 9 and being part Section 212, situated in 2871 Part Section 7; marked 'E' on plan. Block IV, Wairio District. All certificate of title 1693 Part Section 7; marked 'F' on plan. No. A4/762. 30 Lot 4, D.P. 56 I 9 and being part Section 2 I 2, situated in As shown marked as above mentioned on S.O. Plan 5997, lcdged Block IV, Wairio District. All certificate of title in the office of the Chief Surveyor at Blenheim. No. A4/763. Dated at Wellington this 14th day of February 1985. Dated at Wellington this 14th day of February I 985. L. OZICH, L. OZICH, for Minister of Works and Development. for Minister of Works and Development. (P.W. 72/1/13/0; Ch. D.O. 40/72/1/13/41 and 43) (P.W. 32/1078/11/6/0; Dn. D.O. 31/3/0) 16/1 14/1

Declaring Land to be Road in the Borough of Gore

Land in the City of Christchurch Held for a State Primary School PURSUANT to section 114 of the Public Works Act 1981, the Minister Set Apart for a Kindergarten Subject to a Building Line of Works and Development declares the land described in the Restriction Schedule hereto to be road and vested in the Gore Borough Council.

PURSUANT to section 52 of the Public Works Act 1981, the Minister SCHEDULE of Works and Development declares the land described in the Schedule hereto to be set apart for a kindergarten, subject to the SOUTHLAND LAND DISTRICT building line restriction imposed by notice 640089, Canterbury Land ALL that piece of land containing 328 square metres, being Crown Registry. land, Block IX, Town of Gore. situated in Block LXXI, Hokonui Survey District; as shown marked 'A' on S.O. Plan 10568, lodged in the office of the Chief Surveyor at lnvercargill. SCHEDULE Dated at Wellington this 14th day of February 1985. CANTERBURY LAND DISTRICT L. OZICH, ALL that piece of land containing 1450 square metres, situated in for Minister of Works and Development. Block XII, Christchurch Survey District, being Lot 12 and part Lots (P.W. 51/4925; Dn. D.O. 20/143/4) 11 and 13, D.P. 27058; as shown marked 'A' on S.O. Plan 16068, lodged in the office of the Chief Surveyor at Christchurch. 14/1 Dated at Wellington this 14th day of February 1985. L. OZICH, for Minister of Works and Development. Declaring Land to be Acquired for Road in Strathallan County (P.W. 31/2326/1; Ch. D.O. 40/8/132) PURSUANT to section 20 of the Public Works Act 198 I, the Minister 16/1 of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for road and shall vest in The Strathallan County Council on the 21st day of February 1985. Declaring a Portion of a Road in Oxford County to be Stopped and Added to Adjacent Reserve SCHEDULE

PURSUANT to sections 116 and 117 of the Public Works Act 198 I, CANTERBURY LAND DISTRICT the Minister of Works and Development declares the portion of ALL that piece ofland containing 513 square metres (20.3 p), situated road described in the Schedule hereto to be stopped and added to in Block II, Arowhenua Survey District; being part Lot 11, D.P. the adjacent parts of Reserve 2714 (shown on S.O. Plans 5122 and 4678; as shown coloured orange on S.O. Plan 11498, lodged in the 4494). office of the Chief Surveyor at Christchurch. 592 THE NEW ZEALAND GAZETTE No. 27

Dated at Wellington this 14th day of February I 985. SCHEDULE L. OZICH, NORTH AUCKLAND LAND DISTRICT for Minister of Works and Development. ALL those pieces of stopped road described as follows: (P.W. 45/559; Ch. D.O. 35/49) Area 16/1 ha Being 1.1090 Section 39, Block XVI, Mangakahia Survey District; as shown on S.O. Plan 52648. Land in Blenheim Borough Held for Police Purposes (Residence) 2.0450 Section 40, Block XVI, Mangakahia Survey District; as Declared to be Crown Land shown on S.O. Plan 52649. As shown on the above-mentioned plans, lodged in the office of PURSUANT to section 42 of the Public Works Act 1981, the Ministe1 the Chief Surveyor at Auckland. of Works and Development declares the land described in tht Dated at Wellington this 18th day of February 1985. Schedule hereto to be Crown land subject to the Land Act 1948. J. R. BATTERSBY, for Minister of Works and Development. SCHEDULE (P.W. 33/735; Ak. D.O. 50/15/11/0/52648-9) MARLBOROUGH LAND DISTRICT 16/1 ALL that piece of land containing 650 square metres, situated ir Block XVI, Cloudy Bay Survey District, being Lot 17, D.P. 48 I 9. Part of the land in Gazette notice 96141. Declaring Land to be Road and Stopped in Block II, Kaihu Dated at Wellington this 18th day of February 1985. Survey District, Hobson County J. R. BATTERSBY, for Minister of Works and Development. PURSUANT to Part VIII of the Public Works Act 1981, the Minister (P.W. 25/301/1; Ch. D.O. 40/19/32) of Works and Development: 16/1 (a) Pursuant to section I 14, declares the land described in the First Schedule hereto to be road, and vested in The Hobson County Council; Land in the City of Timaru Held for State Housing Purposes (b) Pursuant to section 116, declares the portions of road described Declared to be Crown Land in the Second Schedule hereto to be stopped.

PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the FIRST SCHEDULE Schedule hereto to be Crown land subject to the Land Act 1948. NORTH AUCKLAND LAND DISTRICT

SCHEDULE Land Declared to be Road ALL those pieces ofland, situated in Block II, Kaihu Survey District, CANTERBURY LAND DISTRICT described as·follows: ALL those pieces of land situated in the City of Timaru described Area as follows: m1 Being Area 431 Part Lot 6, D.P. I 5092, marked "A" on plan. m 1 Being 548 Part Lot 6, D.P. 15092; marked "D" on plan. 660 Lot 97, D.P. 39898. All certificate of title 18B/1201. 802 Part Lot I, D.P. 42562; marked "E" on plan. 722 Lot 98, D.P. 39898. All certificate of title ISB/1202. 6240 Part Lot 14, D.P. 15092; marked "F" on plan. Dated at Wellington this 18th day of February 1985. 1390 Part Lot I, D.P. 96892; marked "H'' on plan. 336 Part Lot 14, D.P. 15092; marked "I" on plan. J. R. BATTERSBY, 3940 Part Lot I, D.P. 96892; marked "M" on plan. for Minister of Works and Development. (P.W. 104/199/0; Ch. D.O. 40/85/20/1) SECOND SCHEDULE 16/1 NORTH AUCKLAND LAND DISTRICT Declaring Land Acquired for the Purposes of the Fire Service Act Road Stopped 1975 (Housing) in the City of Wanganui ALL those pieces of road, situated in Block II, Kaihu Survey District, described as follows: PURSUANT to section 20 of the Public Works Act 1981, the Minister Area of Works and Development declares that, an agreement to that effect m1 Adjoining or passing through having been entered into, the land described in the Schedule hereto 138 Part Lot 6, D.P. 15092; marked "B" on plan. is hereby acquired for the purposes of the Fire Service Act 1975 6322 Part Lot 14, D.P. 15092; marked "C" on plan. (housing) and shall vest in The New Zealand Fire Service 60 Lot I. D.P. 96892, marked "J" on plan. Commission on the 2 I st day of February 1985. 3134 Part Lot 14, D.P. 15092 and Lot I, D.P. 96892; marked "K" on plan. SCHEDULE As shown niarked as above mentioned on S.O. Plan 57074, lodged WELLINGTON LAND DISTRICT in the office of the Chief Surveyor at Auckland. ALL that piece of land containing 571 square metres, situated in Dated at Wellington this 18th day of February 1985. the City of Wanganui, being Lot 8, D.P. 43871. All certificate of J. R. BATTERSBY, title, No. I 5A/1499. for Minister of Works and Development. Dated at Wellington this 18th day of February 1985. (P.W. 33/1418; Ak. D.O. 50/15/2/0/57074) J. R. BATTERSBY, 16/1 for Minister of Works and Development. (P.W. 98/10/4/0; Wg. D.O. 25/0) 14/1 Declaring Stopped Road to be Disposed of in Block XII, Kawakawa Survey District and B!ork IX, Russell Survey District, Declaring Stopped Road to be Disposed of in Block XVI, Bay of Islands County Mangakahia Survey District, Whangarei County PURSUANT to section 117 (3) of the Public Works Act 1981, the Minister of Works and Development declares the stopped road PURSUANT to section 117 (3) of the Public Works Act 1981, the described in the Schedule hereto to be disposed of as follows: Minister of Works and Development declares the stopped road described in the Schedule hereto to be vested in Joseph Thomas (i) Allotment 163, Ruapekapeka Parish shall vest in Cheryl Anne Cassidy of Titoki, farmer, subject to memoranda of mortgage Nos Leach of Kawakawa, married woman; A. 308774, A. 325218, 901871.2 and 901871.3, North Auckland Land (ii)Allotments 164, and 165, Ruapekapeka Parish shall vest in Registry. Kevin Francis Dodds of Kawakawa, fisherman; 21 FEBRUARY THE NEW ZEALAND GAZETTE 593

(iii~ Allotments 166 and 167, Ruapekapeka Parish shall vest in Dated at Wellington this 15th day of February I 985. Earl Neville Goodhue of Taumarere, farmer, subject to L. OZICH, memoranda of mortgage Nos A. 385184 and 528147.1, for Minister of Works and Development. North Auckland Land Registry. (P.W. 72/4/6/0; Wg. D.O. 6/4/0/1) 14/1 SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL those pieces of stopped road, situated in Block XII, Kawakawa Declaring Road to be Stopped in Block XV, Pakawau Survey Survey District and Block IX, Russell Survey District, described as District, Golden Bay County follows: Area PURSUANT to section 116 of the Public Works Act 198 I, the Minister m' Being of Works and Development hereby declares the road described in 214 Allotment 163, Ruapekapeka Parish. the Schedule hereto to be stopped. 165 Allotment 164, Ruapekapeka Parish. 383 Allotment 165, Ruapekapeka Parish (situated in Block XII, SCHEDULE Kawakawa Survey District). 3 Allotment 166, Ruapekapeka Parish (situated in Block XII, NELSON LAND DISTRICT Kawakawa Survey District and Block IX, Russell Survey ALL those pieces of road situated in Block XV, Pakawau Survey District). District described as follows: 473 Allotment 167, Ruapekapeka Parish (situated in Block IX, Russell Survey District). Area As shown on S.O. Plan 57167, lodged in the office of the Chief m' Adjoining or passing through Surveyor at Auckland. 445 Part Sections 97, 397 and 209; marked "B" on plan. Dated at Wellington this 18th day of February 1985. 100 Part Sections 339 and 95; marked "D" on plan. 60 Part Sections 397 and 202; marked '-P' on plan. J. R. BATTERSBY, for Minister of Works and Development. Shown marked as above mentioned on S.O. Plan 12706, lodged in the office of the Chief Surveyor at Nelson. (P.W. 33/2163; Ak. D.O. 50/15/3/0/57167) Dated at Wellington this 15th day of February 1985. 16/1 L. OZICH, for Minister of Works and Development. (P.W. 31/1069; Wn. D.O. 13/4/4/0) Declaring Land to be Acquired for Road in Paparua County 12/1

PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that an agreement to that effect having been entered into, the land described in the Schedule hereto Land Acquired for Road in Block V, Opoe Survey District, is hereby acquired for road and shall vest in The Paparua County Mangonui County Council on the 2 I st day of February 1985. PURSUANT to sections 20 and 50 of the Public Works Act I981, SCHEDULE the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the CANTERBURY LAND DISTRICT Schedule hereto is hereby acquired for road and shall vest in The ALL those pieces of land situated in Block X, Christchurch Survey Mangonui County Council on the 21st day of February 1985. District, described as follows: Area SCHEDULE m' Being NORTH AUCKLAND LAND DISTRICT 101 Part Lot 14, D.P. 6141; marked 'A' on plan. 101 Part Lot 13, D.P. 6141; marked 'B' on plan. ALL that piece ofland containing 26.9 perches, and being part Section 101 Part Lot 12, D.P. 6141; marked 'C' on plan. 109, Block V, Opoe Survey District; as shown coloured sepia on IOI Part Lot 11, D.P. 6141; marked 'D' on plan. S.O. Plan 47644, lodged in the office of the Chief Surveyor at Auckland. As shown marked as above mentioned on S.O. Plan 16330, lodged in the office of the Chief Surveyor at Christchurch. Dated at Wellington this 15th day of February 1985. Dated at Wellington this 18th day of February 1985. L. OZICH, for Minister of Works and Development. J. R. BATTERSBY, for Minister of Works and Development. (P.W. 31/1155/7/4; Ak. D.O. 50/23/202/0) (P.W. 72/1/14/0; Ch. D.O. 35/32) 16/1 16/1

Land Acquired for Road in the City of New Plymouth Declaring Stopped Road to be Crown Land in the County of Taumarunui PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect PURSUANT to section 42 of the Public Works Act 1981, the Minister having been entered into, the land described in the Schedule hereto of Works and Development declares the land described in the is hereby acquired for road, which pursuant to section 11 (IA) of Schedule hereto to be Crown land subject to the Land Act 1948. the National Roads Act 1953, shall form part of State Highway 3, and shall vest in The New Plymouth City Council on the 21st day of February 1985. SCHEDULE T ARANAK.I LAND DISTRICT SCHEDULE ALL those pieces of land situated in Block VI, Tangitu Survey TARAN AKI LAND DISTRICT District, described as follows: ALL that piece ofland containing 33 square metres, situated in Block Area V, Paritutu Survey District, being part Section 1554, Town of New m2 Being Plymouth; as shown marked "A" on S.O. Plan 12234, lodged in 736 Section 24. the office of the Chief Surveyor at New Plymouth. 410 Section 25. Dated at Wellington this 15th day of February 1?85. 1849 Section 26. 615 Section 27. L. OZICH, 916 Section 28. for Minister of Works and Development. 7507 Section 29. (P.W. 51/4830; Wg. D.O. 20/415/0) All parts Gazette extract 317700.2. 14/1 594 THE NEW ZEALAND GAZETTE No. 27

Land Acquired for Road, Limited Access Road and State (transformer station) and shall vest in The King Country Electric Highway in Block XVI, Opaheke Survey District and Block JV, Power Board (hereinafter called "the Board") on the 21st day of Maramarua Survey District, Franklin County February 1985.

PURSUANT to sections 20 and 153 (2) of the Public Works Act 1981, FIRST SCHEDULE the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the DESCRIPTION OF EASEMENT Schedule hereto is hereby acquired for limited access road and has become road, limited access road and State highway and shall vest THE full, free, uninterrupted and unrestricted right, liberty, and in the Crown on the 21st day of February 1985. privilege for the Board, its servants, agents and workmen, to construct and maintain a transformer station as is required for the distribution of electrical energy by the Board, and for the purpose SCHEDULE of constructing and maintaining the same, the like right, liberty, and privilege to enter upon the said land. NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 3459 square metres, situated in Block XVI, Opaheke Survey District and Block IV, Maramarua SECOND SCHEDULE Survey District and being part Lot 6, D.P. 15038; as shown marked "C" on S.O. Plan 58845, lodged in the office of the Chief Surveyor WELLINGTON LAND DISTRICT at Auckland. ALL that piece of land situated in Block X, Puketi Survey District Dated at Wellington this 15th day of February 1985. being part Lot 13, D.P. 28406; marked "A" on S.O. Plan 34018, lodged in the office of the Chief Surveyor at Wellington. L. OZICH, for Minister of Works and Development. Dated at Wellington this 15th day of February 1985. (P.W. 72/2/2A/0; Ak. D.O. 72/2/2A/0/2) L. OZICH, for Minister of Works and Development. 16/1 (P.W. 92/12/67/6; Wg. D.O. 92/25/0/11/4/5) 14/1 Land Acquired for Limited Access Road in the Countv of Taranaki ·

PURSUANT to sections 20 and 153 of the Public Works Act 1981 Declaring Easements to be Acquired Over Land for Sanitary the Minister of Works and Development declares that a~ agreement Works in Block I, Whakatane Survey District, Whakatane to that effect havmg been entered rnto, the land descnbed in the District Schedule hereto is acquired for a limited access road and has become road. limited access road and State highway, and shall vest in the Crown on the 21st day of February 1985. · PURSUANT to section 20 of the Public Works Act I 981, the Minister of Works and Development declares that, agreements to that effect having been entered into, the sewage easement described in the SCHEDULE First Schedule hereto is hereby acquired for sanitary works over the land described in the Second Schedule hereto, the right of way T ARANA KI LAND DISTRICT easement described in the Third Schedule hereto is hereby acquired ALL that piece of land containing 1229 square metres, situated in for sanitary works over the land described in the Fourth Schedule Block III, Paritutu Survey District, being part Section 56, Waitara hereto and further declares that the said easements shall vest in West District; as shown marked "U" on S.O. Plan 12191 lodged The Whakatane District Council on the 2 I st day of February 1985. in the office of the Chief Surveyor at New Plymouth. · Dated at Wellington this 15th day of February I 985. FIRST SCHEDULE L. OZICH, for Minister of Works and Development. SOUTH AUCKLAND LAND DISTRICT (P.W. 72/3/7/0; Wg. D.O. 7/3/0/1) Description of Sewage Easement 14/1 THE full, free and uninterrupted right, liberty, and licence for the Whakatane District Council (hereinafter referred to as "the grantee") from time to time and at all times to drain, discharge or convey Land Acquired for Limited Access Road in the County of sewage and other waste material and fluid in any quantities along, Taranaki over or under the land described in the Second Schedule hereto and for that purpose to lay and maintain a line or lines of sewerage PURSUANT to sections 20 and 153 of the Public Works Act I 98 I, pipes through and under the said pieces of land described in the the Minister of Works and Development declares that an agreement Second Schedule, and secondly in order to construct or maintain to that effect having been entered into, the land described in the the efficiency of any such sewerage pipes the full, free, uninterrupted Schedule hereto is acquired for a limited access road and has become and unrestricted right, liberty, and licence for the grantee, its road, limited access road and State highway, and shall vest in the surveyors, engineers, servants, agents and workmen to enter upon Crown on the 21st day of February 1985. the land described in the said Second Schedule for the purposes of laying, inspecting, cleansing, repairing, maintaining and renewing any such sewerage pipes or any parts thereof and of opening up the SCHEDULE soil of that land to such extent as may be necessary and reasonable. TARAN AKI LAND DISTRICT Subject to the condition that as little disturbance as possible is caused to the surface of the said land and that the surface is restored ALL that piece of land containing 181 square metres, situated in as nearly as possible to its original condition and any other damage Block III. Paritutu Survey District, being part Lot 2, D.P. 13921, done by reason of the aforesaid operations is repaired. being part of subdivision B of Section 30, Waitara West District; as shown marked "B" on S.O. Plan 119 I 3, lodged in the office of the Chief Surveyor at New Plymouth. SECOND SCHEDULE Dated at Wellington this 15th day of February 1985. SOUTH AUCKLAND LAND DISTRICT L. OZICH, for Minister of Works and Development. Land Over Which Sewage Easement is to be Acquired (P.W. 72/3/7/0; Wg. D.O. 7/3/0/1) ALL those pieces of land situated in Block I, Whakatane Survey 14/1 District, described as follows: Part Allotments 28B9B, 28B3C3, 28B3C4 and 28B3B2 Rangitaiki Parish; marked "A" on S.O. Plan 51919. Easement Over Land Acquired for Electric Works (Transformer Part Allotments 28B3B2 and 28B3, Rangitaiki Parish; marked Station) in the County of Taupo "B" on S.O Plan. 51919. Part Allotment 28B2Dl, Rangitaiki Parish; marked "B" on S.O. PURSUANT to sections 20 and 50 of the Public Works Act 1981, Plan 51751. the Minister of Works and Development declares that, an agreement Part Old Bed Orini River; marked "E" on S.O. Plan 51751. to that effect having been entered into, an easement in gross described in the First Schedule hereto is hereby acquired over the land As shown marked as above mentioned on the plans lodged in described in the Second Schedule hereto for electric works the office of the Chief Surveyor at Hamilton. 21 FEBRUARY THE NEW ZEALAND GAZETTE 595

THIRD SCHEDULE Dated at Wellington this 15th day of February 1985. SOUTH AUCKLAND LAND DISTRICT L. OZICH, for Minister of Works and Development. Description of Right of Way Easement (P.W. 31/2101; Na. D.O. AD 6/2/5/111) THE full free and uninterrupted right and liberty and licence for the Wha'katane District Council as grantee (in common with the 14/1 Rangitaiki Drainage Board, its tenants and any other persons lawfully entitled so to do) from time to time at all times to go pass and repass with or without machinery, vehicle and implements of any Land Acquired, Subject to a Building Line Restriction, for Mental kind over and along the land described in the Fourth Schedule Health Purposes (Hostels) hereto. PURSUANT to sections 20 and 50 of the Public Works Act 1981, FOURTH SCHEDULE the Minister of Works and Development declares that an agreement to that effect having been entered into, the land described in the SOUTH AUCKLAND LAND DISTRICT Schedule hereto is hereby acquired, subject to the building line Land Over Which Right of Way Easement is to be Acquired restriction imposed by K. 82438, for mental health purposes (hostels) and shall vest in The Auckland Hospital Board on the 21st day of ALL that piece of land situated in Block I, Whakatane Survey February 1985. District, being part Allotments 28B9B, 28B3C3, 28B3C4 and 28B3B2 Rangitaiki Parish; as shown marked "A" on S.O. Plan 51919, l~dged in the office of the Chief Surveyor at Hamilton. SCHEDULE Dated at Wellington this 15th day of February 1985. NORTH AUCKLAND LAND DISTRICT L. OZICH, ALL those pieces of land situated in the City of Papakura described for Minister of Works and Development. as follows: (P.W. 50/2229; Hn. D.O. 98/4/0/27) Area 16/1 ml Being 776 Lot 44, D.P. 48482. 721 Lot 45, D.P. 48482. All Proclamation No. 19359, North Auckland Land Registry. Land Acquired for Police Purposes (Residence) in the Borough of Dated at Wellington this 15th day of February 1985. Kaitaia L. OZICH, for Minister of Works and Development. PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect (P.W. 24/1847; Ak. D.O. 13/28/46) having been entered into, the land described in the Schedule hereto 16/1 is hereby acquired for police purposes (residence) and shall vest in the Crown on the 21st day of February 1985. Declaring Land in Kaikoura County to be Acquired for Soil SCHEDULE Conservation and River Control Purposes NORTH AUCKLAND LAND DISTRICT PURSUANT to section 20 of the Public Works Act 1981, the Minister ALL that piece of land containing 663 square metres, situated in of Works and Development declares that, an agreement to that effect the Borough of Kaitaia and being Lot I, D.P. 72868. All certificate having been entered into, the land described in the Schedule hereto of title No. 28D/333, North Auckland Land Registry. is hereby acquired for soil conservation and river control purposes Dated at Wellington this 15th day of February 1985. and shall vest in The Marlborough Catchment Board and Regional Water Board on the 21st day of February 1985. L. OZICH, for Minister of Works and Development. (P.W. 25/794/0; Ak. D.O. 50/17/5/0) SCHEDULE 16/1 MARLBOROUGH LAND DISTRICT ALL that piece of land containing 2.188 hectares, situated in Block IV, Mount Fyffe Survey District, being part Section 297, Kaikoura Suburban Registration District; as shown marked 'B' on S.O. Plan Land Acquired, Subject to Certain Rights, for a State Primary 5266, lodged in the office of the Chief Surveyor at Blenheim. School in the City of Gisborne Dated at Wellington this 14th day of February 1985. L. OZICH, PURSUANT to section 20 of the Public Works Act 1981, the Minister for Minister of Works and Development. of Works and Development declares that, an agreement to that effect having been entered into, the land described in the First Schedule (P.W. 96/601000/0; Ch. D.O. 40/39/65) hereto, subject to the fencing convenant contained in transfer 41487, 16/1 Gisborne Land Registry, and the land described, in the Second Schedule hereto, is hereby acquired for a State primary school and shall vest in the Crown on the 21st day of February 1985. Declaring Land to be Acquired for Reservoir Purposes in Strathallan County FIRST SCHEDULE GISBORNE LAND DISTRICT PURSUANT to section 20 of the Public Works Act 1981, the Minister ALL that piece of land containing 9135 square metres, situated in of Works and Development declares that, an agreement to that effect the City of Gisborne, being part Lots 2 and 3, D.P. 2856, being having been entered into, the land described in the Schedule hereto part Waiohiharore IA and IC Blocks. All certificate.of title 101/152. is hereby acquired for reservoir purposes and shall vest in The Strathallan County Council on the 21st day of February 1985. SECOND SCHEDULE SCHEDULE GISBORNE LAND DISTRICT CANTERBURY LAND DISTRICT ALL those pieces of land situated in the City of Gisborne, described ALL that piece of land containing 623 square metres, situated in as follows: Block IV, Pareora Survey District, being part Lot 4, D.P. 29669; Area marked 'A' on S.O. Plan 14228, lodged in the office of the Chief m1 Being Surveyor at Christchurch. 782 Part Waikanae Stream Bed, parts Waiohiharore C2D, C2E, Dated at Wellington this 14th day of February, I 985. D9, D7 and CIB Blocks, the said CIB Block being part Lot 49, D.P. 2086. Balance certificate of title IC/1004. L. OZICH, for Minister of Works and Development. ha 1.7374 Part Lot I, D.P. 2609 and Lot I, D.P. 2856. All certificate (P.W. 50/2175; Ch. D.O. 35/49) of title 2D/296. 16/1

B 596 THE NEW ZEALAND GAZETTE No. 27

Land Acquired for a State Primary School in Block XIV. Dated at Auckland this 11th day of February 1985. Whitianga Survey District, Thames-Coromandel District J. V. BOULD, Assistant Commissioner of Crown Lands. PURSUANT to section 20 of the Public Works Act 1981, the Minister (L. and S. H.O. Res. 2/2/146; D.O. 1/39/2/28) of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto 3/1 is hereby acquired for a State primary school and shall vest in the Crown on the 21st day of February 1985. Classification of Reserves

SCHEDULE PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands SOUTH AUCKLAND LAND DISTRICT hereby classifies the reserve, described in the Schedule hereto, as a ALL that piece of land containing 1.3617 hectares, situated in Block recreation reserve, subject to the provisions of the said Act. XIV, Whitianga Survey District, being Lot I, D.P. S. 25628. Dated at Wellington this 14th day of February 1985. SCHEDULE L. OZICH, for Minister of Works and Development. NORTH AUCKLAND LAND DISTRICT-NORTHCOTE BOROUGH 490 square metres, more or less, being Allotment 359, Takapuna (P.W. 31/3426; Hn. D.O. 39/391/0) Parish, situated in Block XII, Waitemata Survey District. Part 14/1 certificate of title 789/155. Dated at Auckland this 11th day of February 1985. Land Acquired for Police Purposes (Police Station) in Block XVI, J. V. BOULD, Town of Dunedin, City of Dunedin Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 2/2/146; D.O. 1/39/2/28) PURSUANT to section 20 of the Public Works Act I 98 I, the Minister 3/1 of Works and Development declares that, an agreement to that effect having been entered into the land described in the Schedule hereto is hereby acquired for police purposes (police station) and shall vest Change of the Classification of Reserves in the Crown on the 21st day of February 1985. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands SCHEDULE hereby changes the classification of the reserves, described in the OTAGO LAND DISTRICT Schedule hereto, from recreation reserves to scenic reserves, for the purposes specified in section 19 (I) (a) of the Reserves Act 1977 ALL that piece ofland containing 1012 square metres, being Section subject to the provisions of the said Act. 42, Block XVI, Town of Dunedin. All certificate of title, Volume 273. folio 140. Dated at Wellington this 14th day of February I 985. SCHEDULE L. OZICH, NORTH AUCKLAND LAND DISTRICT-NORTHCOTE BOROUGH for Minister of Works and Development. 2757 square metres, more or less, being Lot 9, D.P. 57607, situated (P.W. 25/793/0; Dn. D.O. 25/9/0/2) in Block XII, Waitemata Survey District. Part certificate of title 14/1 561/179. 8797 square metres, more or less, being part Lot 10, D.P. 36204 and Lot 23, D.P. 58999, situated in Block XII, Waitemata Survey Transfer of Unformed Legal Road in Block VI, Waiwera Survey District. All certificate of title l 5B/ 1281. District, Rodney County Dated at Auckland this 11th day of February 1985. J. V. BOULD, PURSUANT to section 323 of the Local Government Act 1974, and Assistant Commissioner of Crown Lands. to a delegation from the Minister of Lands, the Assistant (L. and S. H.O. Res. 2/2/146; D.O. 1/39/2/28) Commissioner of Crown Lands hereby declares that the land, described in the Schedule hereto, has been transferred to the Crown 3/1 by the Rodney County Council pursuant to the said section 323 and on the publication of this notice the said land shall be deemed Change of the Classification of Reserves to be Crown land subject to the Land Act 1948. PURSUANT to the Reserves Act 1977, and to a delegation from the SCHEDULE Minister of Lands, the Assistant Commissioner of Crown Lands NORTH AUCKLAND LAND DISTRICT-RODNEY COUNTY hereby changes the classification of the reserves, described in the Schedule hereto, from local purpose (foreshore) reserves to scenic 3656 square metres, more or less, being road adjoining Lot I, D.P. reserves, for the purposes specified in section 19 (I) (a) of the 47101 and part Allotment 40, Waiwera Parish, situated in Block Reserves Act 1977 subject to the provisions of the said Act. VI, Waiwera Survey District. Shown marked 'D' on S.O. Plan 57231. Dated at Auckland this I 7th day of January 1985. SCHEDULE J. V. BOULD, Assistant Commissioner of Crown Lands. NORTH AUCKLAND LAND DISTRICT-NORTHCOTE BOROUGH (L. and S. H.O. 16/3285; D.O. M/3354) 147 square metres, more or less, being Lot 3, D.P. 35207, situated in Block XII, Waitemata Survey District. Balance certificate of title 3/1 330/260. I 04 square metres, more or less, being Lot 3, D.P. 41728, situated in Block XII, Waitemata Survey District. Part certificate of title Classification of Reserves 564/110. Dated at Auckland this 11th day of February 1985. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands J. V. BOULD, hereby classifies the reserve, described in the Schedule hereto as a Assistant Commissioner of Crown Lands. scenic reserve, for the purposes specified in section 19 (I) (a) of the (L. and S. H.O. Res. 2/2/146; D.O. 1/39/2/28) Reserves Act 1977 subject to the provisions of the said Act. 3/1

SCHEDULE Change of Classification of Reserve NORTH AUCKLAND LAND DISTRICT-NORTHCOTE BOROUGH 2.2265 hectares, more or less, being Lot 9, D.P. 50764, situated in PURSUANT to the Reserves Act 1977, and to a delegation from the Block XII. Waitemata Survey District. Part certificate of title Minister of Lands, the Assistant Commissioner of Crown Lands 13A/386. hereby changes the classification of the reserve, described in the 21 FEBRUARY THE NEW ZEALAND GAZETTE 597

Schedule hereto, from local purpose (waterfront) reserve to scenic Dated at Christchurch this 14th day of February I 985. reserve, for the purposes specified in section 19 (I) (a) of the Reserves B. K. SLY, Act 1977 subject to the provisions of the said Act. Assistant Commissioner of Crown Lands. (L. and S. D.O. 8/5/43/3) SCHEDULE 3/1 NORTH AUCKLAND LAND DISTRICT-NORTHCOTE BOROUGH 86 square metres, more or less, being Lot 2, D.P. 33857, situated Classification of Reserve and Vesting in the Manawatu County in Block XII, Waitemata Survey District. Balance certificate of title Council 149/130. Dated at Auckland this 11th day of February 1985. PURSUANT to the Reserves Act 1977, and to a delegation from the J. V. BOULD, Minister of Lands, the Assistant Commissioner of Crown Lands Assistant Commissioner of Crown Lands. hereby classifies the reserve, described in the Schedule hereto, as a recreation reserve, and vests the said reserve in the Manawatu (L. and S. H.O. Res. 2/2/146; D.O. 1/36/2/28) County Council in trust for that purpose. 3/1 SCHEDULE

Classification of Reserve WELLINGTON LAND DJSTRICT-MANAWATU COUNTY 2277 square metres, more or less, being Sections 90 and 91 (formerly parts Sections 85 and 86), Town ofTangimoana, situated in Block PURSUANT to the Reserves Act 1977, and to a delegation from the II, Sandy Survey District, part New Zealand Gazette, 1934, page Minister of Lands, the Assistant Commissioner of Crown Lands 3436. S.O. Plan 19354. hereby classifies the reserve described in the Schedule hereto, as a scenic reserve, for the purposes specified in section I 9 (I) (a) of the 2. I 246 hectares, more or less, being Sections 87 and 88, Town Reserves Act 1977 subject to the provisions of the said Act. of Tangimoana, situated in Block II, Sandy Survey District. Part New Zealand Gazette, 1923, page 1832. S.O. Plans 17375 and 17565. 4.1506 hectares, more or less, being Section 23, 'Tangimoana SCHEDULE Suburban, situated in Block II, Sandy Survey District. Part New MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY- Zealand Gazette, 1922, page 3111. S.O. Plan 17689. CLARK ISLAND SCENIC RESERVE 1.1281 hectares, more or less, being Sections 24 to 34, Tangimoana 8000 square metres, more or less, being Section 26, Block I, Orieri Suburban, situated in Block II, Sandy Survey District. Part New Survey District. Scenic reserve by part New Zealand Gazette, 1977, Zealand Gazette, I 935, page 2950. S.O. Plan I 7689. page 2395. S.O. Plan 5468. 3.0048 hectares, more or less, being Section 788, Town of Camarvon, situated in Block II, Sandy Survey District. Part New Dated at Blenheim this 31st day of January I 985. Zealand Gazette, 1934, page 3436. S.O. Plan. I 9354. D. I. MURPHY, Dated at Wellington this I st day of February 1985. Assistant Commissioner of Crown Lands. J. STEWART, (L. and S. H.O. Res. 8/8/3/64; D.O. I 3/138) Assistant Commissioner of Crown Lands. 3/1 (L. and S. H.O. Res. 7/2/ 159; D.O. 8/3/98) 3/1

Revocation of the Reservation Over a Reserve Specifying the Revocation of the Reservation Over a Reserve Manner of Disposal and How Proceeds of Sale Shall be Utilised PURSUANT to the Reserves Act 1977, and to a delegation from the PURSUANT to the Reserves Act I 977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands, Minister of Lands, the Assistant Commissioner of Crown Lands hereby revokes the reservation as a gravel reserve over the land hereby revokes the reservation as a road reserve, over the land, described in the Schedule hereto. described in the Schedule hereto, and further, declares that the said land may be disposed of by the Paparua County Council in such manner, at such price and on such terms and conditions as the SCHEDULE council shall determine, the proceeds from any such sale to be paid into the council's reserves account, such monies to be used and NELSON LAND DJSTRCT-INANGAHUA COUNTY applied in or towards the improvement of other reserves under the 1.1483 hectares, more or less, being part Section 11, Block VIII, control of the council or in or towards the purchase of other land Rahu Survey District. Balance New Zealand Gazette, 1903, page for reserves. 1870. (Now known as Section 9, Block VII, Rahu Survey District). Dated at Nelson this 11th day of February 1985. SCHEDULE R. G. C. WRATT, Assistant Commissioner of Crown Lands. CANTERBURY LAND DISTRICT-PAPARUA COUNTY (L. and S. D.O. R 173) 6088 square metres, more or less, being Lot 19, Deposited Plan 25024, situated in Block IX, Christchurch Survey District. Section 3/1 35 (3), Counties Amendment Act I 96 I. Dated at Christchurch this 14th day of February I 985. Classification and Naming of Reserve B. K. SLY, Assistant Commissioner of Crown Lands. PURSUANT to the Reserves Act 1977, and to a delegation from the (L. and S. D.O. 8/5/152/1) Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the Reserve, described in the Schedule hereto, as 3/1 a scenic reserve, for the purposes specified in section I 9 (I) (a) of the Reserves Act 1977, subject to the provisions of the said Act, and further declares that the reserve shall hereafter be known as the W. F. Moss Scenic Reserve. Revocation of the Reservation Over a Reserve SCHEDULE PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands NELSON LAND DISTRICT-WAIMEA COUNTY-W. F. Moss hereby revokes the reservation as a stock inspectors paddock reserve SCENIC RESER VE over the land, described in the Schedule hereto, such land to become Crown land subject to the Land Act 1948. 28.2015 hectares, more or less, being Lot I, D.P. 5333, situated in Blocks VII and IX, Kaiteriteri Survey District. Transfer 54500. All certificate of title, Volume 129, folio 70. SCHEDULE Dated at Nelson this 3 I st day of January 1985. CANTERBURY LAND DISTRICT-MACKENZIE COUNTY R. G. C. WRATT, 1.6313 hectares, more or less, being Reserve 3078, situated in Block Assistant Commissioner of Crown Lands. VII, Tengawai Survey District. Part New Zealand Gazette, 1896, (L. and S. H.O. Res. 9/2/69; D.O. 13/90) page 336. S.O. Plan 837. 3/1 598 THE NEW ZEALAND GAZETTE No. 27

Classification and Naming of a Reserve ONAERO RIVER SCENIC RESERVE 9.4430 hectares, more or less, being Section 88 (formerly part Section PURSUANT to the Reserves Act 1977, and to a delegation from the 83), Urenui District, situated in Block III, Waitara Survey District Minister of Lands, the Assistant Commissioner of Crown Lands, and Section 141 (formerly part Section 16, Block III, part Section hereby classifies the reserve, described in the Schedule hereto, as a 127 and Closed Road, Block VII), Block VII, Waitara Survey scenic reserve, subject to the provisions of section 19 (I) (a) of the District. All New Zealand Gazette extract 263740.1, part New said Act and further. declares that the said reserve shall hereafter Zealand Gazette extract 263740. lA, part Proclamation 240 and be known as the Awakino Scenic Reserve. balance certificate of title 58/177. S.O. Plan 11423 (scenic for the purposes specified in section 19 (1) (a) of the Act). SCHEDULE Dated at New Plymouth this 7th day of February 1985. R. LANCASTER, SOUTH AUCKLAND LAND DISTRICT-WAITOMO DISTRICT Assistant Commissioner of Crown Lands. 92.6730 hectares, more or less, being Section 34, Block VII, Awakino North Survey District. Part New Zealand Gazette, 1984, page 1866. (L. and S. H.O. Res. 6/3/46; D.O. 13/12) S.O. Plan 11141. 3/1 Dated at Hamilton this 11th day of February 1985. G. L. VENDT, Classification and Naming of a Reserve Assistant Commissioner of Crown Lands. (L. and S. H.O. 10/90; D.O. 13/371) PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands 3/1 hereby classifies the reserve, described in the Schedule hereto, as a historic reserve, and further, declares that the said reserve shall Class/fication and Naming of a Reserve hereafter be known as the Pukemiro Historic Reserve.

PURSUANT to the Reserves Act 1977, and to a delegation from the SCHEDULE Minister of Lands, the Assistant Commissioner of Crown Lands, TARANAKI LAND DISTRICT-CLIFTON COUNTY-PUKEMIRO hereby classifies the reserve, described in the Schedule hereto, as a HISTORIC RESERVE Scenic Reserve, subject to the provisions of section 19 ( l) (a) of the said Act and further, declares that the said reserve shall hereafter 2.2950 hectares, more or less, being Section 22 (formerly Section be known as the Huikomako Scenic Reserve. 18 and part Section 16), Block III, Waitara Survey District. All New Zealand Gazette extract 113582 and part Proclamation 240. S.O. Plan 11423. SCHEDULE Dated at New Plymouth this 2 I st day of January 1985. SOUTH AUCKLAND LAND DISTRICT-WAITOMO DISTRICT R. LANCASTER, 657.3459 hectares, more or less, being Kinohaku West ElAl, ElBI Assistant Commissioner of Crown Lands. and EIF2, situated in Blocks IX and X, Whareorino Survey District. (L. and S. H.O. Res. 6/3/46; D.O. 13/12) 1 Part New Zealand Gazette, 1984, page 1866. M.L. Plans 9072 and 3/1 9072'. Dated at Hamilton this 11th day of February 1985. Authorisation of the Exchange of Part of a Reserve for Other G. L. VENDT, Land Assistant Commissioner of Crown Lands. (L. and S. H.O. 10/90; D.O. 13/372) PURSUANT to the Reserves Act 1977, and to a delegation from the 3/1 Minister of Lands, the Assistant Commissioner of Crown Lands hereby authorises the exchange of that part of the Waioeka Gorge Scenic Reserve described in the First Schedule hereto, for the land, Classification and Naming of a Reserve described in the Second Schedule hereto.

PURSUANT to the Reserves Act 1977, and to a delegation from the FIRST SCHEDULE Minister of Lands, the Assistant Commissioner of Crown Lands, hereby classifies the reserve, described in the Schedule hereto, as a GISBORNE LAND DISTRICT-OPOTIKI COUNTY-WAIOEKA scenic reserve, subject to the provisions of section 19 ( l) (a) of the GORGE SCENIC RESERVE said Act and further, declares that the said reserve shall hereafter 145.9 hectares, more or less, being Section 11 (formerly part Section be known as the Moeatoa Scenic Reserve. 5), Block XV, Waioeka Survey District. Part Gazette notice 147878.1. S.O. Plan 7647. SCHEDULE SOUTH AUCKLAND LAND DISTRICT-WAITOMO DISTRICT SECOND SCHEDULE 6 I 9. 9327 hectares, more or less, being Sections 3A, 4, 5, and 5A, GISBORNE LAND DISTRICT-OPOTIKI COUNTY Block I, Whareorino Survey District. Part New Zealand Gazette, 415.2 hectares, more or less, being Lot I L.T. 6997, situated in 1984, page 1866. S.O. Plan 12929. Block XI, Waioeka Survey District. Part certificate of title ID/801. Dated at Hamilton this 11th day of February 1985. Dated at Gisbome this 15th day of February 1985. G. L. VENDT, G. W. BOGGS, Assistant Commissioner of Crown Lands. Assistant Commissioner of Crown Lands. (L. and S. H.O. 10/90; D.O. 13/370) (L. and S. H.O. Res. 4/3/36; D.O. 13/39/7) 3/1 3/1

Classification of Reserves Classification of Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the PURSUANT to the Reserves Act 1977, and to a delegation from the · Minister of Lands, the Assistant Commissioner of Crown Lands Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserves, described in the Schedule hereto, as hereby declares the reserve, described in the Schedule hereto, to be reserves for the purposes specified at the end of the respective classified as a recreation reserve, subject to the provisions of the descriptions of the said reserves, subject to the provisions of the said Act. said Act. SCHEDULE SCHEDULE MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY TARANAKI LAND DISTRICT-CLIFTON COUNTY 1.0952 hectares, more or less, being Lot 1, D.P. 3676 and Lot 2, 4370 square metres, more or less, being Section 89 (formerly part D.P. 3699, Block XVIII, Cloudy Bay Survey District. Part reserved Section 83), Urenui District, situated in Block III, Waitara Survey for recreation purposes by transfer 115980 and part reserved for District. Part New Zealand Gazette extract 263740. lA. S.O. Plan esplanade purposes by transfer 115981. All certificates of title 3E/236 11423 (recreation). and 3E/912. 21 FEBRUARY THE NEW ZEALAND GAZETTE 599

Dated at Blenheim this 13th day of February 1985. Dated at Wellington this 12th day of February 1985: D. I. MURPHY, A. E. McQUEEN, Assistant Commissioner of Crown Lands. for General Manager, New Zealand Railways Corporation. (L. and S. D.O. 8/3/81) (N.Z.R. L.O. 18412/29/B39!/8) 3/1 10/1

Classification of Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands Declaring Railway Land at Dunedin Now Set Apart for State hereby declares the reserve, described in the Schedule hereto to be Housing Purposes classified as a scenic reserve, for the purposes specified in section 19 (I) (a) of the Reserves Act 1977, subject to the provisions of the PURSUANT to sections 24 and 30 of the New Zealand Railways said Act. Corporation Act 1981 and section 52 of the Public Works Act 1981, the General Manager of the New Zealand Railways Corporation SCHEDULE with the prior written consent of the Minister of Railways hereby declares that the land described in the Schedule hereto is hereby MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY set apart, subject to the Housing Act J.955, for State housing 1648 square metres, more or less, being Lots I and 2, D.P. 5953, purposes. Block IV, Linkwater Survey District. Reserve for the purposes of the Reserves Act 1977, by transfer 117710.2. Balance certificate of SCHEDULE title C.T. 44/87. OTAGO LAND DISTRICT-DUNEDIN CITY Dated at Blenheim this 14th day of February 1985. ALL that piece of land described as follows: D. I. MURPHY, Assistant Commissioner of Crown Lands. Area Railway land being (L. and S. H.O. 4/595; D.O. 13/75) 1169 Lot 4, D.P. 5030, being all the land comprised and 3/1 (lr06.24p) described in certificate of title 291 /24. Situated in Block VII, Otago Peninsula Survey District. Declaring Railway Land at Wallaceville Now Set Apart for State Dated at Wellington this 12th day of February 1985. Housing Purposes A. E. McQUEEN, for General Manager, New Zealand Railways Corporation. PURSUANT to sections 24 and 30 of the New Zealand Railways (N.Z.R. L.O. 20573/83/B677/8) Corporation Act 1981 and section 52 of the Public Works Act 1981, 10/1 the General Manager of the New Zealand Railways Corporation with the prior written consent of the Minister of Railways hereby declares that the land described in the Schedule hereto is hereby set apart, subject to the Housing Act 1955, for State housing purposes. Declaring Railway Land at Lyttelton Now Set Apart for State SCHEDULE Housing Purposes WELLINGTON LAND DISTRICT-UPPER HUTT CITY PURSUANT to sections 24 and 30 of the New Zealand Railways BOTH those pieces of land described as follows: Corporation Act 1981 and section 52 of the Public Works Act 1981, Area the General Manager of the New Zealand Railways Corporation m' Railway land being with the prior written consent of the Minister of Railways hereby 1139 Lot 3, D.P. 18591, being all the land comprised and declares that the land described in the Schedule hereto is hereby (lr05.04p) described in certificate of title 695/5, subject to a set apart, subject to the Housing Act 1955, for State housing building line condition in Order in Council 2284. purposes. 860 Lot 28, D.P. 53118, being all.the land comprised and described in certificate of title No. 23A/107. SCHEDULE Situated in Block I, Rimutaka Survey District. CANTERBURY LAND DISTRICT-LYTTELTON BOROUGH Dated at Wellington this 13th day of February 1985. ALL that piece of land described as follows: A. E. McQUEEN, Area for General Manager, New Zealand Railways Corporation. m' Railway land being (N.Z.R. L.O. 21776/B616/4, N.Z.R. L.O. 2104/B465/4) 703 Lot 14, D.P. 15120, being all the land comprised and 10/1 (27.8p) described in certificate of title No. 12A/514, subject to pipeline certificate 559165 and a building line condition in Orders in Council 1474 and 1530. Declaring Railway Land at Penrose Now Set Apart for State Situated in Block IV, Halswell Survey District. Housing Purposes Dated at Wellington this 12th day of February I 985. A. E. McQUEEN, PURSUANT to sections 24 and 30 of the New Zealand Railways for General Manager, New Zealand Railways Corporation. Corporation Act 1981 and section 52 of the Public Works Act 1981, the General Manager of the New Zealand Railways Corporation (N.Z.R. L.O. 15227/4/B845/18) with the prior written consent of the Minister of Railways hereby 10/1 declares that the land described in the Schedule hereto is hereby set apart, subject to the Housing Act 1955, for State housing purposes.

SCHEDULE Declaring Railway Land at Christchurch Now Set Apart for State NORTH AUCKLAND LAND DISTRICT-MOUNT WELLINGTON Housing Purposes BOROUGH ALL that piece of land described as follows: PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 52 of the Public Works Act 1981, Area the General Manager of the New Zealand Railways Corporation m' Railway land being with the prior written consent of the Minister of Railways hereby 1012 Lot 51, D.P. 42527, being all the land comprised and declares that the land described in the Schedule hereto is hereby described in certificate of title No. 54D/11 l. set apart, subject to the Housing Act 1955, for State housing Situated in Block II, Otahuhu Survey District. purposes. 600 THE NEW ZEALAND GAZETTE No. 27

SCHEDULE (b) By omitting paragraph (3) and substituting the following paragraph. CANTERBURY LAND DISTRICT-CHRISTCHURCH CITY (3) One member appointed by the New Zealand Coun­ ALL that piece of land described as follows: ties Association (Inc.) who shall be an elected member of Area a county council, district council, united council or regional m' Railway land being council. 893 Lot I, D.P. 15393, being all the land comprised and (c) By omitting paragraph (9) and substituting the following (35.3p) described in certificate of title 570/96, subject to and paragraph. together with drainage rights created in transfers (9) One member appointed by the New Zealand Catch­ 98077, 98082, 98091, 98361, 98367, 98450, 98505, ment Authorities Association who shall be an elected 98771, 98772, 98773, 98914, 100237, 102271, 102354, member of a regional water board, catchment board, 102358, 102359, 102543, 105188, 108715, 147420, catchment commission or the Waikato Valley Authority. 147917, 166502 and 206064. Dated at Wellington this 12th day of February 1985. Situated in Block XV, Christchurch Survey District. ST AN RODGER, Minister of Labour. Dated at Wellington this 12th day of February 1985. A. E. McQUEEN, 20 for General Manager, New Zealand Railways Corporation. (N.Z.R. LO. 2 I 706/B744/l0) State Forest Land Set Apart as a Dedicated Area-Waihaha 10/1 Ecological Area-Auckland Conservancy

Declaring Railway Land at Pukekohe Now Set Apart for State PURSUANT to section 15 of the Forests Act 1949 (as inserted by Housing Purposes section 2 of the Forests Amendment Act 1973, and amended by section 5 of the Forests Amendment Act 1976), the Minister of PURSUANT to sections 24 and 30 of the New Zealand Railways Forests hereby gives notice that the land described in the Schedule Corporation Act 1981 and section 52 of the Public Works Act 1981, hereto is hereby set apart and dedicated for the purposes of the General Manager of the New Zealand Railways Corporation protection, maintenance and management of trees and other plants, with the prior written consent of the Minister of Railways hereby and for the protection of the natural environment and native wildlife, declares that the land described in the Schedule hereto is hereby and for scientific purposes, especially ecological purposes. The area set apart, subject to the Housing Act 1955, for State housing so dedicated will be known as Waihaha Ecological Area. purposes. SCHEDULE SCHEDULE AUCKLAND LAND DISTRICT-TAUMARUNUI COUNTY NORTH AUCKLAND LAND DISTRICT-PUKEKOHE BOROUGH ALL that land totalling 11920.4100 hectares, more or less, consisting ALL that piece of land described as follows: of: Area Area m' Railway land being ha Being 808 Lot 5, D.P. 102474, being all the land comprised and 2017 Part Waihaha I Block, Blocks XI and XV, Hurakia described in certificate of title No. 56C/404, subject Survey District and Blocks II, III and VI, Puketapu to easement certificate B. 310562.2. Survey District. Situated in Block XV, Drury Survey District. 4738 Part Waihaha 2 Block, Blocks XI, XII, XV and XVI, Dated at Wellington this 15th day of February I 985. Hurakia Survey District and Blocks II, III, VI and A. E. McQUEEN, VII, Puketapu Survey District. for General Manager. New Zealand Railways Corporation. 2200 Part Waihaha 3A Block, Blocks XII, XV and XVI, Hurakia Survey District and Blocks III and VII, (N.Z.R. LO. I 1328/A400/I0) Puketapu Survey District. 10/1 138 Part Maraeroa A2 Block, Blocks XI and XII, Hurakia Survey District. Notice of Marine Mammal Permit Application (Notice No. 3436) All part New Zealand Gazette, I 935, page 58 I. PURSUANT to section 5 (5) of the Marine Mammals Protection Act 140 Part Hauhangaroa 2D2 Block, Blocks VI and X, 1978, the Minister of Fisheries advises that Dr R. Mattlin, Fisheries Puketapu Survey District. State forest land by Research Division, Ministry of Agriculture and Fisheries, has applied section 4, Forests Amendment Act 1973. for a permit to export four New Zealand fur seal skeletons 198. 7 500 Section I, Block VII, Puketapu Survey District. (Arctocephalus forsten) to institutions in the United States. 62.8200 Section I, Block VIII, Puketapu Survey District. 526. 7000 Section I, Block III, Puketapu Survey District. Submissions regarding this application are hereby called and are 778.9400 Section I, Block IV, Puketapu Survey District. to be made in writing within 28 days of publication of this notice. 643.5000 Section 2, Block XVI, Hurakia Survey District. Dated at Wellington this 15th day of February I 985. 476. 7000 Part Section I, Block XVI. Hurakia Survey District. COLIN MOYLE, Minister of Fisheries. All part New Zealand Ga:::ette, 1980, page 1494. 9 All the above as shown on plan T18/7, deposited in the Head Office of the New Zealand Forest Service at Wellington. (S.O. Plan 53412). . The Local Government Training Board Notice 1982, Amendment No. 2 Dated at Wellington this 30th day of January 1985. K. T. WETERE, Minister of Forests. PURSUANT to section 34 of the Vocational Training Council Act (F.S. 6/0/7/ I /7) 1982, the Minister of Labour hereby gives the following notice. EXPLANATORY NOTE NOTICE This area is dedicated as an ecological area for the preservation I. Title and commencement-(1) This notice may be cited as the and protection of natural forest sequences on the east side of the Local Government Training Board Notice 1982, Amendment No. 2 Hauhungaroa Range being a large tract of virtually unmodified, and shall be read together with and deemed part of the Local lowland dense podocarp forest. Government Training Board Notice 1982 (hereinafter referred to as the principal notice). 18 (2) This notice shall come into force on the 14th day after its notification in the Gazette. 2. Clause 2 amended: Clause 2 (a) of the principal notice is hereby amended; The Traffic (Tuakau Borough and Franklin County) Notice No. 1, (a) By omitting paragraph (2) and substituting the following 1985 paragraph. "(2) One member appointed by the Municipal Associa­ PURSUANT to the Transport Act 1962, and pursuant to a delegation tion of New Zealand (Inc.) who shall be an elected member froJTI the Minister of Transport, and pursuant to a subdelegation of a borough council, city council, district council, town from the Secretary for Transport, I, Came Maurice Clissold, Chief council, united council or regional council". Traffic Engineer, hereby give the following notice: 21 FEBRUARY THE NEW ZEALAND GAZETTE 601

NOTICE (a) On any Monday, Tuesday, Wednesday, Thursday and Friday­ THIS notice may be cited as the Traffic (Tuakau Borough and Opening at 11 o'clock in the morning and closing at 10 Franklin County) Notice No. I, 1985. o'clock in the evening. (b) On any Saturday-Opening at 9 o'clock in the morning and The roads specified in the First Schedule hereto are hereby closing at 8 o'clock in the evening. excluded from the limitation as to speed imposed by section 52 of the Transport Act 1962. Dated at Wellington this 15th day of February I 985. The roads specified in the Second Schedule hereto are hereby S. J. CALLAHAN, Secretary for Justice. declared to be 70 kilometres an hour speed limit areas pursuant to regulation 21 (2) of the Traffic Regulations 1976*. (Adm. 2/72/5) The notice under section 36 of the Transport Act I 949, dated the 6th day of February 1962t, which relates to roads situated within Tuakau Borough is hereby revoked. Private Schools Conditional Integration Act 1975 FIRST SCHEDULE SITUATED within Tuakau Borough and Franklin County adjacent PURSUANT to section 10 of the Private Schools Conditional to Tuakau Borough. Integration Act 1975, notice is given that an integration agreement No. 22 State Highway (Runciman - Te Uku): from Geraghtys Road has been signed between the Minister of Education and the proprietor to a point 350 metres measured north-westerly, generally, along the of the following school: said State Highway from Geraghtys Road, and from Morgans Road Rosmini College, Takapuna. to the southern boundary of Tuakau Borough. The said supplementary integration agreement comes into effect Bollard Road: from a point 120 metres measured south-easterly, on 7 February 1985. Copies of the supplementary integration generally, along Bollard Road from Park Avenue to the south-east­ agreement are available for inspection without charge by any ern boundary of Tuakau Borough. member of the public at the Department of Education, Head Office, Harrisville Road: from Barnaby Road to a point 400 metres National Mutual Building, Featherston Street, Wellington and at measured northerly, generally, along Harrisville Road from Barnaby regional offices. Road. Dated at Wellington this 14th day of February 1985. Whangarata Road: from State Highway 22 (Runciman - Te Uku) J. R. WILLIAMSON, to the south-eastern boundary of Tuakau Borough. for Director-General of Education.

IO SECOND SCHEDULE SITUATED within Tuakau Borough and Franklin County adjacent to Tuakau Borough: Private Schools Conditional Integration Act 1975 No. 22 State Highway (Runciman - Te Uku): from Geraghtys Road to a point 350 metres measured north-westerly, generally, along the said State highway from Geraghtys Road, and from Morgans Road PURSUANT to section 10 of the Private Schools Conditional to the southern boundary of Tuakau Borough. Integration Act 1975, notice is given that a supplementary integration agreement has been signed between the Minister of Education and Bollard Road: from a point 120 metres measured south-easterly, the proprietor of the following school: generally, along Bollard Road from Park Avenue to the south-east­ ern boundary of Tuakau Borough. St Mark's School, Pakuranga. Harrisville Road: from Barnaby Road to a point 400 metres The said supplementary integration agreement comes into effect measured northerly, generally, along Harrisville Road from Barnaby on 29 January 1985. Copies of the supplementary integration Road. agreement are available for inspection without charge by any member of the public at the Department of Education, Head Office, Whangarata Road: from State Highway 22 (Bunciman - Te Uku) National Mutual Building, Featherston Street, Wellington and at to the south-eastern boundary of Tuakau Borough. regional offices. Signed at Wellington this 14th day of February 1985. Dated at Wellington this 12th day of February 1985. C. M. CLISSOLD, Chief Traffic Engineer. J. R. WILLIAMSON, *S.R. 1976/227 for Director-General of Education. Amendment No. I, S.R. 1978/72 Amendment No. 2, S.R. 1978/301 IO Amendment No. 3, S.R. 1979/128 Amendment No. 4, S.R. 1980/31 Amendment No. 5, S.R. 1980/115 Amendment No. 6, S.R. 1981/158 Notice of Intention to Vary Hours of Sale of Liquor at Licensed Amendment No. 7, S.R. 1981/311 Premises-Auckland Licensing Committee Amendment No. 8, S.R. 1982/93 Amendment No. 9, S.R. 1983/282 Amendment No. 10, S.R. 1984/31 PURSUANT to section 221A and 221B of the Sale of Liquor Act 1962, Amendment No. 11, S.R. 1984/169 as amended by section 22 (14) of the Sale·of Liquor Amendment tNew Zealand Gazette, No. 12 dated 15 February 1962, page 308 Act 1976, I, Stanley James Callahan, Secretary for Justice, hereby give notice that the Auckland Licensing Committee on 7 February (M.O.T. 29/2/Tuakau Borough) 1985 made an order revoking its order previously made on the 16th 30 day of March 1984 and which was promulgated in the New Zealand Gazette of 5 April 1984, No. 56, page I 096, and hereby further orders variations of the usual hours of trading for the licensed premises known as the Leopard Tavern. To the intent that on days other than those on which licensed premises are required to be closed for the sale of liquor to the general Notice of Intention to Vary Hours of Sale of Liquor at Licensed public the hours for the opening and closing of the said premises Premises-Auckland Licensing Committee shall be as follows: (a) On any Monday, Tuesday, Wednesday and Thursday (not being PURSUANT to section 221A of the Sale of Liquor Act 1962, as Christmas Eve or New Year's Eve)-Opening at 11 o'clock amended by section 22 ( 14) of the Sale of Liquor Amendment Act in the morning and closing at 10 o'clock in the evening. 1976, I, Stanley James Callahan, Secretary for Justice, hereby give (b) On any Friday and Saturday (not being New Year's Eve) and notice that the Auckland Licensing Committee on 7 February 1985 on Christmas Eve-Opening at 11 o'clock in the morning made an order revoking its order previously made on the 3rd day and closing at 11 o'clock in the evening. of March 1978 and which was promulgated in the New Zealand (c) On New Year's Eve-Opening at 11 o'clock in the morning Gazette of 22 March 1978, No. 20, page 663 and hereby further and closing at 00.30 o'clock in the morning of New Year's orders variations of the usual hours of trading for the licensed Day. premises known as the Star Hotel, Otahuhu. To the intent that on days other than those on which licensed Dated at Wellington this 15th day of February '1985. premises are required to be closed for the sale ofliquor to the general S. J. CALLAHAN, Secretary for Justice. public the hours for the opening and closing of the said premises (Adm. 2/72/5) shall be as follows: 602 THE NEW ZEALAND GAZETTE No. 27

Insurance Companies' Deposits Act 1953-Proposed Release of Consent to Raising of Loans by Certain Local Authorities Deposit PURSUANT to the Local Authorities Loans Act 1956, the undersigned CORNHILL INSURANCE COMPANY LIMITED has given notice to the Deputy Secretary to the Treasury, acting under powers delegated to Public Trustee that it has ceased to carry on insurance business in the Secretary to the Treasury by the Minister of Finance, hereby New Zealand and proposes, pursuant to section 19 of the above­ consents to the borrowing by the local authorities, mentioned in mentioned Act, to withdraw the deposits which have been made the Schedule hereto, of the whole or any part of the respective by it with the Public Trustee. amounts specified in the Schedule. The Public Trustee therefore gives notice, pursuant to section 19 (3) of the above-mentioned Act, that, being satisfied first that the liabilities ofCornhill Insurance Company Limited in respect of SCHEDULE the classes of insurance business designated as Class I, Class 3 and Amount Class 4 in the First Schedule to the above-mentioned Act have been Local Authority and Name of Loan Consented to provided for, he proposes to release to the above-mentioned $ company, on or after 31 March 1985, the amount deposited by it Dunedin Drainage and Sewerage Board in respect of Class I, Class 3 and Class 4 insurance business. Drainage Loan 1984 1,100,000 Any objections to the release of the amounts deposited should Eastbourne Borough Council be lodged with the Public Trustee at the Public Trust Office, 117- Streetworks Loan 1984 200,000 129 Lambton Quay, Wellington, on or before 22 March 1985. Hastings City Council Dated at Wellington this 11th day of February 1985. Flaxmere Community Centre Loan 1984 400,000 W. B. R. HAWKINS, Public Trustee. Waterworks Loan 1984 950,000 Invercargill City Council

M unicipal1 Nursery Loan 1983 285,000 Lawrence Borough Council Australia - New Zealand Closer Economic Relations Trade Sewerage Loan 1983 540,000 Agreement-Application for the Approval of Goods as Determined Timaru City Council Imported Materials-Notice 1985/1 Sewage Disposal Loan 1984 8,925,000 Waipukurau District Council NOTICE is hereby given that application has been made to Australia Waipukurau Sewer Interceptor Loan 1984 100,000 for the approval of the goods, described in the Schedule hereto, as Waitaki County Council determined imported materials in accordance with Australian Omarama Development Loan 1984 200,000 legislation relating to the rules governing the origin of goods 'wholly Road Bridge Loan 1984 120,000 manufactured'. Dated at Wellington this 13th day of February 1985. Any person wishing to lodge an objection to New Zealand C. H. TERRY, Deputy Secretary to the Treasury. supporting these applications, should do so in writing on or before 21 March 1985. Submissions 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, for the attention of the Director, Trade Division, and be supported by information as to the quality, range, supply, etc., of the goods or suitable alternative goods produced in New Private Schools Conditional Integration Act 1975 Zealand. PURSUANT to section 10 of the Private Schools Conditional SCHEDULE Integration Act 1975, notice is given that supplementary integration Application Tariff Item Goods agreements have been signed between the Minister of Education No. and the proprietor of the following schools: I. I 15. 10.009 Laury! Alcohol (mixture of primary St Peter's College, Epsom. Cl0-Cl6) used in the manufacture Liston College, Auckland. of Standapol Waq Spec (Sodium St Peter's College, Palmerston North. Laury! Sulphate). The said supplementary integration agreements come into effect Dated at Wellington this 21st day of February 1985. on 28 January 1985. Copies of the supplementary integration P. J. McKONE, Comptroller of Customs. agreements are available for inspection without charge by any member of the public at the Department of Education, Head Office, National Mutual Building, Featherston Street, Wellington and at regional offices. Australia - New Zealand Closer Economic Relations Trade Dated at Wellington this 5th day of February 1985. Agreement-Application for the Approval of Goods as Determined J. R. WILLIAMSON, Imported Materials-Notice 1985/2 for Director-General of Education.

20 NOTICE is hereby given that application has been made to Australia for the approval of the goods, described in the Schedule hereto, as determined imported materials in accordance with Australian legislation relating to the rules governing the origin of goods 'wholly manufactured'. Any person wishing to lodge an objection to New Zealand Private Schools Conditional Integration Act 1975 supporting these applications, should do so in writing on or before 21 March 1985. Submissions should include a reference to the PURSUANT to section 10 of the Private Schools Conditional application number, tariff item, and description of the goods Integration Act 1975, notice is given that supplementary integration concerned, be addressed to the Comptroller of Customs, Private agreements have been signed between the Minister of Education Bag, Wellington, for the attention of the Director, Trade Division, and the proprietors of the following schools: and be supported by information as to the quality, range, supply, etc., of the goods or suitable alternative goods produced in New St Benedict's School, Khandallah. Zealand. St Mary's School, Carterton. St Teresa's School, Featherston. The said supplementary integration agreements come into effect SCHEDULE on 30 January 1985. Copies of the supplementary integration Application Tariff Item Goods agreements are available for inspection without charge by any No. mei:nber of the publi<;: a~ the Department of Education, Head Office, 2.1 70.20.08 I Self adhesive woven fibreglass fabric Nat10nal Mutual Bmldmg, Featherston Street, Wellington and at for use in the manufacture of plas­ regional offices. terers' reinforced tape. Dated at Wellington this 8th day of February 1985. Dated at Wellington this 21st day of February 1985. J. R. WILLIAMSON, P. J. McKONE, Comptroller of Customs. for Director-General of Education.

20 21 FEBRUARY THE NEW ZEALAND GAZETTE 603

Private Schools Conditional Integration Act 1975 *The identical ISO Standard has been endorsed as suitable for use PURSUANT to section 10 of the Private Schools Conditional in New Zealand. Integration Act 1975, notice is given that supplementary integration +Withdrawn without replacement by ISO. agreements have been signed between the Minister of Education Dated at Wellington this I 5th day of February I 985. and the proprietors of the following schools: DENYS R. M. PINFOLD, St Patrick's College, Silverstream. Director, Standards Association of New Zealand. St Paul's College, Ponsonby. (S.A. 114/2/7: 1895-1902) St Bede's College, Christchurch. St James School, Aranui. Holy Family School, Porirua. Viard College, Porirua. St Anne's School, Manurewa. The Standards Act 1965-0verseas Specifications Endorsed as Suitable for Use in New Zealand The said supplementary integration agreements come into effect on 4 February 1985. Copies of the supplementary integration agreements are available for inspection without charge by any PURSUANT to section 17 of the Standards Act 1965, the Standards member of the public at the Department of Education, Head Office, Council, on 25 January 1985, endorsed the under-mentioned National Mutual Building, Featherston Street, Wellington and at overseas specifications as suitable for use in New Zealand. regional offices. Price of Copy Dated at Wellington this 8th day of February 1985. Number and Title of Specification (Post free) J. R. WILLIAMSON, $ for Director-General of Education. ISO 668: 1979 Series freight containers. Classification, external dimensions and 25 ratings. 22.80 ISO 830: 1981 Freight containers. Terminology. 53.30 ISO 1074: 1975 Counterbalanced lift trucks. Basic The Misuse of Drugs Act 1975: Notice of Authorisation tests. 19. 60 ISO 1496:---- Series I freight containers. NOTICE is hereby given that the Minister of Health, acting under Specification and testing. section 19 (!) of the Misuse of Drugs Act 1975, has authorised the Part 2: 1979 Thermal containers. 66.30 District Advisory Pharmacist named in the Schedule hereto to enter Part V: 1977 Platform (container) 32.60 the premises of any person who carries on the business of a producer, Part Vic: 1977 Platform based containers, manufacturer, seller, or distributor of any controlled drug, or who open-sided, with complete superstructure. 39.10 otherwise undertakes the supply or administration ofany controlled ISO 2330: 1974 Forklift trucks. Forkarms. Technical drug, and to demand the production of, and to inspect any, books characteristics and testing. Mand I 16.30 or documents relating to dealings in any controlled drug and to ISO 3950: 1984 Dentistry. Designation system for inspect, weigh, measure and record the stocks of controlled drugs. teeth and areas of the oral cavity. 16.30 Copies of the specifications may be ordered from the Standards SCHEDULE Association of New Zealand, Wellington Trade Centre 15-23 Sturdee Street (or Private Bag), Wellington. ' ROBERT MICHAEL TROW Dated at Wellington this 15th day of February 1985. Dated at Wellington this 8th day of February 1985. DENYS R. M. PINFOLD, · J. R. MARTIN, Director, Standards Association of New Zealand. Deputy Director-General of Health (Admin.). (S.A. 114/2/9: 2940-7) (140/3/1) 25 The Standards Act 1965-Endorsement of Amendment to The Standards Act 1965-Miscellaneous Publication Withdrawn Overseas Specification

PURSUANT to the provisions of the Standards Act 1965, the PURSUANT to section 17 of the Standards Act 1965, the Standards Standards Council, on 25 January 1985 withdrew the under­ Council, on 25 January 1985, endorsed as suitable for use in New mentioned miscellaneous publication. Zealand, the under-mentioned amendment to the relevant endorsed specification. Number and Title of Miscellaneous Publication Number, Title, and Price of Specification Amendment MP I 07: 1984 New Zealand Buyers' Guide. (Post free) No./AMD (Price) (Superseded by MP I 07: 1985) BS 6081: 1978 Specification for terminations Dated at Wellington this 15th day of February 1985. for mineral insulation cables. $41.20 2/4604 ($17.60) DENYS R. M. PINFOLD, Copies of the specification so amended may be ordered from the Director, Standards Association of New Zealand. Standards Association of New Zealand, Wellington Trade Centre, (S.A. 114/2/5: 168) 15-23 Sturdee Street (or Private Bag), Wellington. Copies of the amendment are obtainable separately. Dated at Wellington this 15th day of February 1985. The Standards Act 1965-Standard Specifications Revoked DENYS R. M. PINFOLD, Director, Standards Association of New Zealand. PURSUANT to section 23 of the Standards Act 1965, the Standards (S.A. 114/2/10: 1141) Council, on 25 January 1985 revoked the under-mentioned standard specifications. Number and Title of Specification • *NZS 5402: 1979 (ISO 668: 1979) Series I freight- containers­ The Standards Act 1965-Endorsement Cancelled Classification, external dimensions and ratings. *NZS 5403: 1978 (ISO 2330: 1974) Forklift trucks. Forkarms. PURSUANT to section 17 of the Standards Act 1965, the Standards Technical characteristics and testing. (M and I). Council, on 14 December 1984, cancelled the endorsement of the NZS 5405:---- (ISO 1496:----) Series I freight containers. under-mentioned specification. Specification and testing- Number and Title of Specification *Part 2: I 980 (ISO 1496/2: 1979) Thermal containers. *Part 5:1978 (ISO 1496/V:1977) Platform (container). AS I 685: 1974 Polyethylene compounds for the manufacture of gas *Part 6c: 1978 (ISO 1496/VI: 1977) Platform based containers, pipes and fittings. Metric units. open-sided, with complete superstructure. (Superseded by AS 1685: 1984) *NZS 5407:1982 (ISO 830:1981) Freight containers. Terminology. Dated at Wellington this I 5th day of February 1985. *NZS 5409: 1978 (ISO I 074: 1975) Counterbalanced lift trucks. Stability. Basic tests. (M). DENYS R. M. PINFOLD, +NZS 5410: I 978 Counterbalanced forklift trucks up to 10 000 kg. Director, Standards Association of New Zealand. Rated capacity. (M and I). (S.A. 114/2/12: 593)

C 604 THE NEW ZEALAND GAZETTE No. 27

The Standards Act 1965-Endorsements Cancelled agreement are available for inspection without charge by any member of the public at the Department of Education, Head Office National Mutual Building, Featherston Street, Wellington, and at PURSUANT to section 17 of the Standards Act 1965, the Standards regional offices. Council, on 25 January 1985, cancelled the endorsement of the under-mentioned specifications. Dated at Wellington this 12th day of February 1985. Number and Title of Specification J. R. WILLIAMSON, for Director-General of Education. BS 3454: 1962 3.3 kV 300 A interchangeable bolted flame-proof cable couplers and adaptors (including 660 V 300 A adaptors) 10 primarily for use in mines. (Not replaced) Dated at Wellington this I 5th day of February 1985. Transport Licensing Authority Sittings DENYS R. M. PINFOLD, Director, Standards Association of New Zealand. PURSUANT to the Transport Act 1962 the No. 3 Transport District (S.A. 114/2/ 12: 594) Licensing Authority (J. M. Foster), gives notice of the receipt of the following applications and will hold a public sitting in the Conference Room, Ministry of Transport, Second Floor, Clayton House, 109- 111, Anglesea Street, Hamilton, to hear evidence for or against The Standards Act 1965-Misce!laneous Publication Adopted granting them. Wednesday, 13 March 1985 at 9.30 a.m. PURSUANT to section 17 of the Standards Act 1965, the Standards T3/476 Rodney Wallace Ducker: Transfer Taxicab Service Licence Council, on 25 January 1985, approved the issue of the under­ No. 8827 to Dudley Tawera Rehua. mentioned miscellaneous publication. T3/477 Stuart Edward Turner: Transfer Taxicab Service Licence Number, Title and Price of Publication (Post free). No. 3515 to foseph Patrick Snook. MP I 07: I 985 New Zealand Buyers' Guide. Gratis. G3/411 Christopher Rex Clothier: A New Goods Transport Service Licence. Copies of the publication may be ordered from the Standards Association of New Zealand, Wellington Trade Centre, I 5-23 G3/465 Christopher Louis Ormsby: A New Goods Transport Sturdee Street (or Private Bag), Wellington. Service Licence. Dated at Wellington this 15th day of February 1985. G3/466 Barrie Hayward Blade and Janice Anne Blade: A New Goods Transport Service Licence with exemption from section DENYS R. M. PINFOLD, I 09 (I) of the Transport Act 1962 for one motor vehicle and trailer Director, Standards Association of New Zealand. for the carriage of: (S.A. I 14/2/5: 167) (a) Freshly harvested maize with a moisture content of not less than 18 percent from the No. 4 District to the No. 3 District during the period 1st day of April to 31st day of August Private Schools Conditional Integration Act 1975 annually. (b) Bulk burnt lime for road making being delivered direct to road construction sites on which it is to be used throughout PURSUANT to section 10 of the Private Schools Conditional the North Island. Integration Act 1975. notice is given that a supplementary integration agreement has been signed between the Minister of Education and G3/406 Murray Robertson and Cristine Margaret Robertson: A the proprietor of the following school: New Goods Transport Service Licence. St Matthew's School, Wainuiomata. G3/360 T. R. & S. G. Wallis Ltd.: A New Goods Transport Service Licence. The said supplementary integration agreement comes into effect on 28 January 1985. Copies of the supplementary integration G3/478 Gordon Wayne Scharvi and Maree Marilyn Scharvi: agreement are available for inspection without charge by any Amend Goods Transport Service Licence No. 14646 by the addition member of the public at the Department of Education, Head Office, of one motor vehicle with exemption from section 109 (I) of the National Mutual Building, Featherston Street, Wellington and at Transport Act 1962 for the carriage of disassembled agricultural regional offices. equipment, front end loaders and related parts between Peason Engineering Ltd. premises at Matamata and Hamilton Railway Dated at Wellington this 11th day of February 1985. Freight terminal. J. R. WILLIAMSON, Dated at Auckland this 13th day of February 1985. for Director-General of Education. G. SHAW, Secretary. 10 Licensing Authority.

Private Schools Conditional Integration Act 1975

PURSUANT to section 10 of the Private Schools Conditional Transport Licensing Authority Sittings Integration Act 1975, notice is given that an integration agreement has been signed between the Minister of Education and the proprietor PURSU_ANT to the_ Transport Act 1962, the No. 4 Transport District of the following school: L1cens_mg Aut~Of!tY (J. M. Foster), gives ~otice of the receipt of the St Brendan's School, Heretaunga. followmg a_p1?hcat1ons and will hold a Public sitting in the Conference Room, Mm1stry of Transport, Old Post Office Building, corner The said supplementary integration agreement comes into effect Arawa and Fenton Streets, Rotorua, at the time and date stated to on 5 February 1985. Copies of the supplementary integration hear evidence for and against granting them. agreement are available for inspection without charge by any member of the public at the Department of Education, Head Office, Tuesday, 12 March 1985 at 2.15 p.m. National Mutual Building, Featherston Street, Wellington and at T4/469 Rex Barry Carpenter: Transfer Taxicab Service Licence regional offices. No. 3347 to Anthony Andre Bonne and Louise June Bonne. Dated at Wellington this 12th day of February 1985. T4/472 Gordon Robert Green: Transfer Taxicab Service Licence J. R. WILLIAMSON, No. 12523 to Rick McGinnis and Barbara McGinnis. for Director-General of Education. G4/418 Brian Edward Schuler and Frances Kathleen May Schuler: A New Goods Transport Service Licence. 10 G4/426 Perry Bimbo (Morete) Maangi: A New Goods Transport Service Licence. Private Schools Conditional Integration Act 1975 _G4/467 Trevor John Dargan: A New Goods Transport Service Licence. PURSUANT to section 10 of the Private Schools Conditional G4/449 David James Congalton and Carol Lynne Congalton: A Integration Act 1975, notice is given that a supplementary integration New Goods Transport Service Licence. agreement has been signed between the Minister of Education and the proprietor of the following school: Dated at Auckland this 13th, day of February 1985. Marcellin College, Auckland. G. SHAW, Secretary. The said supplementary integration agreement comes into effect Licensing Authority. on 5 February 1985. Copies of the supplementary integration 21 FEBRUARY THE NEW ZEALAND GAZETTE 605

Transport Licensing Authority Sittings A 7/85/97 Sovann So, Wellington: Transfer Taxicab Service Licence No. 11247 from Maxwell Alexander Tie, Wellington. One Public Hire Cab Authority, Wellington City. A 7/85/98 Patrick Thomas Donohue, Lower Hutt: Transfer PURSUANT to sections I I 9, 120, 121 and 135 of the Transport Act Taxicab Service Licence No. 8372 from Kenneth Edward Clout, 1962, as amended by the Transport Act No. 2, 1983, the Wellington Naenae. One Public Hire Cab Authority, Lower Hutt City and District and No. 7 Transport Licensing Authority (I. P. Wollerman), Petone Borough. gives notice of the receipt of the following applications and will A 7/85/83 Mark Christopher Sigley, Weilington: Transfer Taxicab hold a Public Sitting to hear evidence for or against the granting Service Licence No. 13194 from Basil Kiourkisidis, Wellington. One of them in the Conference Room, Second Floor, Pearse House, Public Hire Cab Authority, Wellington City. corner Willis and Ghuznee Streets, Wellington, commencing at A 7/85/82 Richard Guy Ashford, Wellington: Transfer Taxicab 10.30 a.m. on Wednesday, the 13th day of March 1985. Service Licence No. 10970 from David Fleming, Wellington. One Applicants must be present or represented. All documents for Public Hire Cab Authority, Wellington. alteration must be handed in at the sitting. A 7/85/92 Barry William Moore and Kevin Francis Palmer, A 7/85/68 Rodney Bradyn Roberts: Taxicab Service Licence Whitby: Transfer Taxicab Service Licence No. 7701 from Kevin No. 14858. Francis Palmer. One Public Hire Cab Authority, Wellington. A 7/85/66 Nicolaos Serafim, Wellington: Taxicab Service Licence A7/85/91 Emanuel Comelis Wilhelmis Van Ryswyk, Wellington: No. 6333. Transfer Taxicab Service Licence No. 809 from Barry William A 7/85/79 Mike Toae, Lower Hutt: Taxicab Service Licence Moore, Wellington. One Public Hire Cab Authority, Wellington City. No. 319. A7/85/80 John Kevin Mosley, Wellington: Renew lease of Taxicab A 7/85/67: Sopo Sua, Lower Hutt: Taxicab Service Licence No. Service Licence No. 342 for a further period of 12 months. 10747. A7/85/61 Lawrence Malcolm Turner, Lower Hutt: Transfer A7/85/69 Robert Kirby and Ngaire Kirby, Paraparaumu: Taxicab Taxicab Service Licence No. 3732 from William James Munro, Service Licence No. 14918. Lower Hutt. One Public Hire Cab Authority, Lower Hutt City and Petone Borough. A7/85/!00 Robert George McKenzie, Lower Hutt: Taxicab Service Licence No. 8358. A 7/85/101 Ian Stuart White, Wellington: Transfer Taxicab Service Licence No. 10979 from Thomas and Ann Gwen Chong, Arthur A 7/85/ 106 losia Pule, Porirua: Taxicab Service Licence No. 8208. Lance Chong and John Leonard Sampey, Wellington. One Public Amend the above licences to permit the cartage of unaccompanied Hire Cab Authority, Wellington. goods: A 7/85/ I 02 Faatupu Sasa and Iosia Pule, Porirua: Transfer Taxicab Special Conditions: Service Licence No. 8208 from Iosia Pule, Porirua. One Public Hire (I) Hirings to be undertaken only through the radio telephone Cab Authority, Wellington. facilities. Not Before 2 p.m. (2) Charges for these hirings shall be in accordance with the scale of taxi charges as approved from time to time by the Secretary for A7/85/94 W. D. and H. 0. Wills (N.Z.) Ltd., Petone: New Goods Transport. Service Licence for the cartage of own manufactured tobacco products or material for use in their manufacture between Wellington (3) Goods must be carried in the closed luggage boot. and Wanganui. (4) Any one item carried not to exceed 10 kgs gross weight. Special Condition: Exempt from section 109 (I) of the Transport (5) Neither the licensee nor the driver nor any other person shall Act 1962. I vehicle. undertake any advertising or soliciting to encourage such hirings. Dated at Wellington this I 5th day of February 1985. A7/85/96 Gordon Charles Binns, Wainuiomata: Transfer Taxicab Service Licence No. 8397 from Henricus Catharina Martens, Lower J. MOIR, Secretary. Hutt. One Public Hire Cab Authority, Lower Hutt City and Petone Wellington District and No. 7 Transport Licensing Authority. Borough.

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

PURSUANT to section 72 (6) of the Commerce Act 1975, notice is hereby given that the Examiner of Commercial Practices has consented to the following merger and takeover proposals. Person by or on behalf of whom notice was given in terms of section 70 (!) of the Proposal Date of Consent Commerce Act 1975 Alliance Textiles Ltd. Alliance Textiles Ltd. may acquire the operations and assets of Jac- 15 February 1985 quard Textiles Ltd. and Jacquard Mills Ltd. Dominion Breweries Ltd. Dominion Breweries Ltd. may purchase the plant and chattels, wet 11 February 1985 and dry stock of the Pioneer Hotel, Hokitika Dominion Breweries Ltd. Dominion Breweries Ltd. may purchase the plant and chattels, wet 8 February 1985 and dry stock of the Bush Inn Tavern, Nelson Dominion Breweries Ltd. Dominion Breweries may purchase the plant and chattels, wet and 11 February 1985 dry stock of the DB Terminus Hotel, Picton Dominion Breweries Ltd. Dominion Breweries Ltd. may purchase the plant and chattels, wet 11 February 1985 and dry stock of the Kohatu Hotel, Nelson Dated at Wellington this 19th day of February 1985. R. ORAM, for Examiner of Commercial Practices.

2

Ministry of Energy (Electricity Division)-Schedule of Civil Engineering and Building Contracts-$20,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted Non-destructive testing SGS New Zealand Ltd., New Plymouth $102,425 P. J. WARE, for General Manager. (35/10) 606 THE NEW ZEALAND GAZETTE No. 27

Wholesalers' Licences Under the Sales Tax Act-Notice No. 1984/12

PURSUANT to the Sales Tax Act 1974, licences to act as wholesalers have been granted as set out in Schedule I hereto, and licences to act as wholesalers have been surrendered or revoked as set qut in Schedule II hereto.

SCHEDULE I LICENCES GRANTED *Limited Licence Port Licence Place at Which Holding Name of Licensee Operative Business is Record of From Carried On Sales Tax Returns A. and T. Burt Mechanical Ltd. . . . . 1/5/84 Lower Hutt WN Acrylion (Spence, Warwick and Mitchell, David Alexander, trading as) 1/12/84 Auckland AK Advance Exports Ltd. (Export Trade only) 1/11/84 Auckland AK Aldic Engineering Ltd. 1/12/84 Palmerston North PN Allied Diesel Ltd. 13/12/84 Rotorua RO Amberley Estate Vineyards Ltd. 27 /11/84 Amberley CH Amerchem Industries (1984) Ltd .. 1/11/84 Auckland AK An park Marketing ( 1984) Ltd. 1/11/84 Auckland AK Axiom International Ltd. 1/12/84 Auckland AK Bingo International Ltd. . . 1/11/84 Auckland AK Bridge Pacific Marketing Ltd. 1/11/84 Petone WN Cable Price Corporation Ltd. 1/7/82 Auckland WN Christchurch Dunedin Greymouth Hamilton Invercargill Lower Hutt Napier Porirua Rotorua Taumaranui Wellington Whangarei Carlier. Win (Carlier. W.C.J.F.. trading as) 1/2/84 Auckland AK Caster Skateboards Ltd. (trading Trax Windsurfers) 1/11/84 Auckland AK Club Gold Distributors Ltd. 1/2/85 Auckland AK Coachwork International Ltd. 1/12/84 Auckland PN Palmerston North Country Candies (Leadbetter, Gaylene Sue, trading as) 1/12/84 Auckland AK Cranston Engineering Ltd. 1/11/84 Palmerston North PN Custon Cables Ltd. 1/11/84 Auckland AK Dairy Foods Timaru Ltd. 1/11/84 Timaru TU Dependable Hall Ltd. 1/12/84 Auckland AK Diamond Hall Ltd. . . 1/12/84 Orewa AK "E" Type Yachts (Andrews, William Edward, trading as) 1/12/84 Auckland AK Edmonds Food Industries Ltd. 1/11/84 Auckland AK Christchurch Embossed Stationery (Ross, M. A., and M. E., trading as) 1/12/84 Christchurch CH Eros Canvas Co. Ltd. 1/11/84 Auckland AK Exmouth Holdings Ltd. . . 1/11/84 Auckland AK Expression·s (Taylor, Gwendoline Edith and Jack Charles, trading as) 1/11/84 Auckland AK Fawcett, E. C., Sawdoctor (Fawcett, Edward Colban, trading as) .. 1/10/84 Masterton WN Fibretek Industries (Jennings, Francis Jude) 7/12/84 Christchurch CH Field Marine (Field, Ross Sidney, trading as) .. 1/11/84 Auckland AK Frameless Frames 1984 Ltd. 1/11/84 Auckland AK Glidepath Engineering Ltd...... 20/12/84 Auckland AK Gorrie Fuel Services Ltd. (Wholesale Division only) 1/9/84 Petone WN Hanna Match (New Zealand) Ltd. 1/1/85 Wellington WN Hard and Foot N.Z. Ltd. . . . . 1/12/84 Auckland AK J. P. Products Distributors (Moore, Murray and Pugh, John, trading as) 1/1/85 Napier NA Kapiti Concrete Ltd.. 1/11/84 Raumati WN Kelvin Victor (I 973) Ltd. 1/9/81 Christchurch CH K. and S. Yachts Ltd. . . 1/11/84 Auckland AK Makmar Developments (Makin, Robert Jackson, trading as) .. 1/11/84 Auckland AK Mardi Gras Agencies (Forbes, Colin Charles, Watson, David Carrick, trading as) 1/11/84 Auckland AK Marine Mechanica_l Services (McIntosh, Stuart Henry, trading as) 1/12/84 Auckland AK Metalford Industries Ltd. 1/1/85 Palmerston North PN Milton Bradley (N.Z.) Ltd .. 6/12/84 Auckland AK Morrison, Hopkins and Associates Ltd. . . . 1/1/85 Hastings NA National Marketing (Burt, James Erik, trading as) 1/11/84 Auckland AK N.Z. Fasteners Ltd. (Investment Castings Division) 1/11/84 Auckland AK Hrmilton Palmerston North New Plymouth Christchurch Ohiwia Enterprises (Tahau, Ngahuia Morehu, trading as) 10/12/84 Napier NA Osman Reddell Marine Components Ltd. . . 6/12/84 Auckland AK Otago Synthetic Lubricants (Kempton, Glenda Robyn and Walter Bruce, trading as) 6/12/84 Mosgiel DN 21 FEBRUARY THE NEW ZEALAND GAZETTE 607

SCHEDULE I-continued LICENCES GRANTED-continued Port Licence Place at Which Holding Name of Licensee Operative Business is Record of From Carried On Sales Tax Returns Pem Importers and Distributors (N.Z.) Ltd. 6/12/84 Auckland AK Peter Pan Creations (McSweeney, Rose, trading as) 1/11/84 Auckland AK Philips New Zealand Ltd. 1/7 /80 Tauranga TG Pilgrim Distributors Ltd. 20/12/84 Auckland AK Power Tools N.Z. Wholesale (Saunders, A. G., Grant, B. G., Symons, R. G., trading as) 11/11/84 Christchurch CH Real Foods Ltd. 1/11/84 Auckland AK Ron Copeland Engineering Ltd. 1/12/84 Auckland AK Servant Electronics Ltd. 1/5/69 Paraparaumu WN Shipstores Ltd. 1/12/84 Auckland AK S.K.F. New Zealand Ltd. 1/12/81 Auckland WN Christchurch Palmerston North Rotorua Wellington Ski Industries (N.Z.) Ltd. (trading as Ski Repairs) 1/1/85 Christchurch CH Soundtex Electronics (Whittaker, Stephen and Power, Stephen John, trading as) . 1/12/84 Auckland AK Southern Grain Spirits N.Z. Ltd. 1/12/84 Christchurch CH Sports Vision (N.Z.) Ltd. 1/11/84 Auckland AK Storm Force Marine Electronics Ltd. 1/11/84 Auckland AK Sumner and Lambert Ltd. 1/11/84 Auckland AK Tasman Wines and Spirits Ltd. (including Tasman Liquor Mart) 1/10/80 Featherston WN Greytown Johnsonville Wellington Tasman Wines and Spirits Ltd. 1/6/81 Pahiatua PN Palmerston North Tasman Wines and Spirits Ltd. 1/6/81 Napier NA Tasman Wines and Spirits Ltd. 1/8/82 Gisborne GS Tasman Wines and Spirits Ltd. 1/8/82 Wanganui WG Tasman Wines and Spirits Ltd. 1/8/82 Hawera NP Tasman Wines and Spirits Ltd. 1/8/82 Te Rapa HN Tasman Wines and Spirits Ltd. 1/10/83 Picton BM Tasman Wines and Spirits Ltd. 1/8/82 Nelson NN Tasman Wines and Spirits Ltd. 1/8/82 Hokitika GM Tasman Wines and Spirits Ltd. 1/8/82 Waimate TU Tui Milk Processing Ltd. 1/12/84 Palmerston North PN Upfold, D. B. and J. Z. (Upfold, David Brian and Julie Zilla, trading as) . 1/11/84 Auckland AK Van Der Lugt, Hans Anthony 1/12/84 Lower Hutt WN Vespa Imports, V. H., (Hackett, Violetta, trading as) 1/12/84 Lower Hutt WN Vite! International Ltd. 1/11/84 Auckland AK Waikato Tools Supplies Ltd. 1/12/84 Auckland AK Frankton Whittaker Enterprises Ltd. 1/12/84 Auckland AK Windsor Woods Ltd. 1/11/84 Auckland AK Wynns Electronics (Wynn, Philip John and David Charles Peter, trading as) 1/12/84 Auckland AK

SCHEDULE II LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business Was From Carried On Adamson and Kemp Boatbuilders (Adamson, James Bertram and Kemp, Ronald Alfred, trading as) 31/7/84 Albany Alpine Ranched Furs Ltd. 20/12/84 Alexandra Anpark Marketing (N.Z.) Ltd. 6/12/84 Auckland Bancraft Industries Ltd. 31/10/84 Christchurch Bower Craft (Bower, Arthur William, trading as) 31/5/84 Christchurch Batten Industries Ltd. 1/8/84 Auckland Beach, Paul Games (Beach, Paul Kevin. trading as) 30/8/84 Auckland Bowmac Engineering Ltd. 31/10/84 Auckland Cable Price Corporation Ltd. 1/7/82 Auckland Christchurch Dunedin Greymouth Hamilton Invercargill Kaiwharawhara Lower Hutt Napier Porirua Rotorua Taumarunui Tokoroa Wellington Whangarei Champion Library Equipment (Champion, John Walter, trading as) 30/11/83 Auckland Coachwork International Ltd. 1/12/84 Palmerston North Continental N.Z. Ltd. . . . . 1/12/84 Wellington Cortez Manufacturing 1982 (Fitzgerald, Anthony Robert and Margaret Heather, trading as) 14/11/84 Dunedin Cottage Industries Ltd. 31/7/84 Auckland Cranston, G., Ltd. 30/7/76 Palmerston North 608 THE NEW ZEALAND GAZETTE No. 27

SCHEDULE II-continued LICENCES SURRENDERED OR REVOKED-continued Licence Place at Which Name of Licensee Cancelled Business Was From Carried On Dairy Foods Timaru Ltd. 1/11/84 Timaru David Reid Data Products Ltd. . . . . 31/10/84 Auckland Diamonds, J. and M. (Blake, Michael Jeremy Macrae and Hunt, James William, trading as) 31/10/84 Te Puke Dove Enterprises (Schofield, Ronald Lawrence and Ell, Roger Charles, trading as) 1/12/84 Seddon Electronic Products Ltd. 1/5/69 Paraparaumu Egmont Sales (Lusher, B.M.S. and E.M., trading as) . . . . 1/9/84 New Plymouth Enterprises, D. and M. (Delore, Francis Cornelius, Mary Elizabeth, Muir, John William and Dawn 30/11/84 Christchurch Elizabeth. trading as) Excalibar Productions (Cleghorn, G. R., trading as) 30/11/84 Wellington Fairbairn Wright Ltd. . . 30/6/84 Christchurch Forma Design Co. (Ross, Nancy and Ayton, Richard Adrian, trading as) 31/3/84 Christchurch Geerlings, Peter Johannes George, trading as Offset Printing . 31/8/84 Auckland Gorrie Fuel Services Ltd. 1/9/84 Petone Haag (Haag, Erwin, trading as) 30/11/84 Whangarei Houseplants (N.Z.) Ltd. 31/10/84 Auckland Jesson. Leslie William 31/10/84 Christchurch Kelly Engineering (Kelly, Paul, trading as) 31/8/84 Maketu Mana Engineering (I 978) Ltd. 30/9/84 Porirua Metalform Industries Ltd. 1/1/85 Palmerston North Milton Bradley (N.Z.) Ltd ... 6/12/84 Birkenhead Modelux Industrial Ltd. (in receivership) 31/7 /84 Auckland Mount Maunganui Beverages Ltd. 31/12/82 Mt Maunganui Multi Supplies Ltd. 31/10/84 Takapuna New Zealand Motor Bodies Ltd. 30/11/84 Palmerston North Offset Printing (Geerlings, Peter Johannes George, trading as) 31/8/84 Auckland Pilgrim Distributors I 98 I Ltd...... 20/12/84 Auckland Power Tools N.Z. Wholesale (Lipscombe, Kenneth William and Saunders, Alan George, trading as). ll/11/84 Auckland Christchurch Pye Ltd., Manufacturing 1/7 /80 Paeroa Waihi Rotorua Electrostatic Painters 31/10/84 Rotorua S.K.F. New Zealand Ltd. 1/12/81 Auckland Christchurch Rotorua Wellington S.K.F. New Zealand Ltd. 1/2/82 Palmerston North Rotorua Tasman Wines and Spirits (198 I) Ltd. 1/6/81 Pahiatua Palmerston North Tasman Wines and Spirits (1981) Ltd. I/ 10/83 Picton Tasman Wines and Spirits (1981) Ltd. (Including Tasman Liquor Mart) 1/10/80 Auckland Hamilton Wellington Tasman Wines and Spirits (1981) Ltd. 1/8/82 Hamilton Tasman Wines and Spirits (1981) Ltd. 1/6/81 Napier Thompson Engineering Ltd. 20/11/84 Auckland Wakefield Distributors 30/9/84 Wellington Whitley, R. J. and Co. Ltd. 31/12/84 Auckland Willowbank Dairy Ltd. 30/11/84 Palmerston North Dated at Wellington this 2 I st day of February 1985. P. J. McKONE, Comptroller of Customs.

Grants of Protective Direction Notice (No. 3434; Ag. P. V. 3/2, 3/43)

PURSUANT to section 18 of the Plant Varieties Act 1973, notice is hereby given that grants of Protective Direction, as specified in the Schedule hereto, has been made by the Registrar of Plant Varieties. ·

SCHEDULE SPECIES: (Helichrysum) Date Protective Breeder's Proposed Name and Address of Applicant Direction Granted Reference Denomination L. H. Kyle, 7 Marine Parade, Hobsonville Airfield, Auckland 29/1/85 Mirella

SPECIES: ROSE (Rosa L.) Date Protective Breeda's Proposed Name and Address of Applicant Direction Granted Reference Denomination Egmont Roses, P.O. Box 3162, New Plymouth, as agent for Jackson & Per­ 7/2/85 71-5324 Love kins Co., Medford, Oregon 97501, U.S.A. Egmont Roses, P.O. Box 3162, New Plymouth, as agent for Jackson & Per­ 7/2/85 72-242 Jacsal kins Co., Medford, Oregon 97501, U.S.A. Dated at Lincoln this 8th day of February 1985. F. W. WHITMORE, Registrar of Plant Varieties. 4 21 FEBRUARY THE NEW ZEALAND GAZETTE 609

Manufacturing Retailers' Licences Under the Sales.Tax Act-Notice No. 1984/12

PURSUANT to the Sales Tax Act 1974, licences to act as manufacturing retailers have been granted as set out in Schedule I hereto, and licences to act as manufacturing retailers have been surrendered or revoked as set out in Schedule II hereto.

SCHEDULE I LICENCES GRANTED Port Licence Place at Which Holding Name of Licensee Operative Business is Record of From Carried On Sales Tax Returns Andas Group Ltd. . . 1/12/84 Wellington WN Challenger Print (Green, Kenneth Robert and Louise Mary, trading as) 6/12/84 Auckland AK Charlton Caravan Services .. 1/11/84 Auckland AK Gloria Ave Motors Ltd. 1/11/84 Auckland AK Greytown Food Dryers (Falleni, Terrance Raymond, trading as) 1/11/84 Greytown WN Hobsons Horsefloats (Hobson, B. and S. W., trading as) 1/12/84 Palmerston North PN Jade Engineering Ltd. 1/11/84 Auckland AK Mccready, Paul, Ltd. 1/12/84 Plimmerton WN McEwan Welding Services 1/12/84 Mt Maunganui TG Oldentime Furniture (Winters, Kevin John, trading as) 1/1/85 Hastings NA Sericolor Screen P1int Ltd.. 1/11/84 Auckland AK The Woolshed Ltd. 6/12/84 Taupo RO Wairarapa Ceramics (Flintoff, Doreen Alice, trading as) 10/12/84 Masterton WN

SCHEDULE II LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business Was From Carried On Macfarlane and Murray Ltd. 30/11/84 Auckland Midland Panel Works Ltd .. 31/5/84 Christchurch Onehunga Quikprint (Green, Kenneth Robert and Louise Mary, trading as) 6/12/84 Auckland Wairarapa Ceramic Studio . 10/12/84 Masterton Winstone (Auckland) Ltd. 30/4/84 Auckland Dated at Wellington this 21st day of February 1985. P. J. McKONE, Comptroller of Customs.

Notice Under the Regulations Act 1936

Pu RSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: . Date Postage Authority for Enactment Title or Subject-matter Serial of Cash and Number Enactment Price Pack- aging State Services Conditions of Employ- State Services Salary Order 1985 1985/21 18/2/85 50c 90c . ment Act 1977

POSTAGE AND PACKAGING CHARGE: MAIL ORDERS IF two or more copies ordered, the remittance should cover the cash price and the maximum charge for the total value of purchases as follows: Total Value of Maximum Total Value of Maximum Purchases Charge Purchases Charge $ $ $ $ Up to 1.50 0.40 10.01 to 20.00 1.50 1.51 to 5.00 0.55 20.01 to 50.00 3.60 5.01 to 10.00 0.85 50.01 to 100.00 4.80 Copies cap be bought or ordered by mail from Government Bookshops. Please quote title and serial number. Prices for quantities supplied on apphcat10n. Government Bookshops are located at Hannaford Burton Building, 25 Rutland Street (Private Bag, C.P.O.), Auckland I; Kings Arcade, (P.O: Box 857), Hamilton; Head O~ce, Mulgrave _Street (Private B_ag), Wellington I; Wellington Trade Centre, Cubacade (Private Bag), Wellmgton; 159 Hereford Street, (Pnvate Bag), Chnstchurch I; Cargill House, Princes Street (P.O. Box 1104), Dunedin. P. D. HASSELBERG, Government Printer. 610 THE NEW ZEALAND GAZETTE No. 27

Tariff Notice No. 1985/295-Applicationsfor Approval

Nm1cE 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 Part Port No. Item Goods II Normal I Pref. Ref. AK 31527 28.38.007 Cupric sulphate, anhydrous copper Free* Free* 15 sulphate, for use in making timber preservative AK 31526 29:34.000 Union Carbide Al86 silane an adhesion Free* Free 15 promoter, to improve adhesion of sealants, adhesives, inks, paints, and numerous other materials to a variety of substrates AK 31550 29.34.000 Fomax K concentrate Free* Free 15 AK 31577 32.11.000 Nuact Paste (nuodex), to prevent loss Free* Free 15 of dry when making paints AK 31599 34.02.000 Fluorochemical surfactants (3 M brand) Free* Free* 15 AK 31573 34.02.000 Monomate LA 40 (Disodium auryl) Free* Free* 15 sulfosucenate 40% AK 31606 34.02.000 Ofna-pon AS, to be used as a Free* Free* 15 protective agent for hair and wool in the oxidative bleaching of all types of furskin AK 31605 34.02.000 Prapagen WKT, to be used in making Free* Free* 15 fabric conditioners and car wash drain aids AK 31603 34.02.000 Solidogen FFL extra concentrate, to Free* Free* 15 improve colour fastness of dyestuffs on cellulose fibres AK 31604 34.02.000 Solidogen FFL, to improve colour Free* Free* 15 fastness of dyestuffs on cellulose fibres DN 931 39.02.251 Polypropylene pipe, Proplene M to Free* Free* 15 to B/S 4991/74 metric sizes, for use only in making acid reticulaton plants acid carriers, etc. AK 31343 39.07.311 Plastic wing collars for resale to Free* judges, legal profession and masonic lodge members DN 932 73.18.009 Stainless steel welded pipe to ASTM 5* Free* 15 A312 WN 1607 73.20.019 Klambom pipe fittings Free* Free* 99 AK 31584 82.05.019 Acoustic tile drills/hollow drills, Free* Free 99 designed to fit Sunds PD-2 drilling head (297 only) AK 31585 84.10.029 Ahlstrom type KEST pumps, to pump Free* Free* 10 black liquor, a kraft pulp mill by-product AK 31569 84.10.029 SCB model 20 geared epoxy resin pump, Free* Free* 10 electrically powered 240 X 1.5 amp x 29.8 kW (0.05hp) AK 31543 84.11.051 Haskel brand air hydraulic power Free* Free* 10 liquid pumps, for hydro testing/ pressure testing instrumentation and hydraulic systems AK 31586 84.11.061 "Highwind" multiwinged fan impellor Free* assemblies and parts, for use in making air blast sprayers AK 29765 84.17.009 Rotary regeneration heat recovery Free* Free* 10 unit, to be used to regain waste heat from industrial exhaust systems AK 31541 84.21.029 Nelson spray- I irrigation Free* Free* 10 sprinklers, for incorporation in our own New Zealand made agricultural irrigation systems AK 31529 84.40.029 Jetzone garment tunnel, for Free* Free* 10 conditioning garments AK 31579 84.45.009 Fully automatic 2 die press 33 ton Free* Free 10 stroke, for use in making cars WN 1575 84.45.009 Wizzard engraving system Free* Free* 10 AK 31493 84.47.009 Heesemann brand universal edge and Free* Free 10 profile sanding maching, type UKP 12, for sanding profiles of medium density fibreboard AK 31564 84.59.059 Aerosol valve assembly machine Free* Free* 10 AK 31516 84.59.059 Automatic assembling machines, to Free* Free* 10 automatically assemble rubber washers on nails AK 31556 84.59.059 Prime vibratory rammers, models Free* Free* 10 PVRD and PVR series AK 31565 84.61.021 Check valves, non-module or sandwich Free* valves, with threaded ports rated 350 bar 21 FEBRUARY THE NEW ZEALAND GAZETTE 611

Tariff Notice No. 1985/295-Applicationsfor Approval-continued

Rates of Duty Appn. Tariff Part Port Goods II No. Item Normal I Pref. Ref. AK 31538 85.22.019 Flame detector, to sense the presence Free* Free* 10 of a flame in a boiler or furnace, for safety such that if the flame goes out the associated control system automat- ically immediately shuts off the fuel supply AK 31581 92.11.018 Component parts as may be approved, Free* Free* 15 for making tape recorder reproducers, APPROVED: cabinets, cassette mechanisms, chassis, mounted PGB's, knobs and switches HO 31271 97.02.000 Bodies for dolls of moulded PVC, on Free* Free* 15 condition that the goods are for use solely for making dolls HO 31272 97.02.000 Dolls clothing on condition that the Free* Free* 15 goods are for use solely for making dolls HO 65522 97.02.000 Plastic shoes for dolls on condition Free* Free* 15 that the goods are for use in making dolls *or such higher rate of duty as the Minister may in any case decide

The identification reference to the application number indicates the office to which any objections should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. AK-Collector of Customs, Auckland. DN-Collector of Customs, Dunedin. WN-Collector of Customs, Dunedin. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 14 March 1985. Submissions should include a reference to the identification reference, application number, Tariff item and description of goods concerned and be 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 14th day of February I 985. P. J. McKONE, Comptroller of Customs.

Tariff Notice No. 1985/296-Applicationsfor Variation of Approval

NoncE is hereby given that applications have been made for variation of current approvals of the Minister of Customs as follows:

Rates of Duty Effective Appn. Tariff Part Con- Port Goods II cession No. Item No. Normal I Pref. Ref. Code From I To* CURRENT APPROVAL: 51.04.013 Woven polyester fabric, on condition that Free Free 15 209502F 3/84 9/90 it will only be used in making shower curtains REQUESTED APPROVAL: HO 1312 51.04.013 Woven polyester or nylon fabric, on Free Free 15 condition that it will only be used in making shower

The identification reference to the application number indicates the offices to which any objections should be made. HO-Comptroller of Customs, Private Bag, Wellington. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the above office on or before 14 March I 985. Submissions should include a reference to the identification reference, application number, Tariff item and description of goods concerned and be 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 14th day of February I 985. P. J. McKONE, Comptroller of Customs

D 612 THE NEW ZEALAND GAZETTE No. 27

Tariff Notice No. 1985/297-Applications for Continuation of Approval

NOTICE is hereby given that applications have been made to the Minister of Customs for the continuation of the following concessions at the rates of Customs Duty shown:

Appn. Rates of Duty Part Port Tariff Goods II No. Item Normal I Pref. Ref. ON 2387 34.02.000 Cetiol A,V Free* Free* 15 ON 2391 34.02.000 Eumulgin C4 Free* Free* 15 ON 2392 34.02.000 Emulgin Cl000 (or Eumulgin CIO00) Free* Free* 15 ON 2386 34.02.000 Emulgade f Free* Free* 15 ON 2388 34.02.000 Emulgade 1000 NI Free* Free* 15 ON 2390 34.02.000 Product 787 Free* Free* 15 ON 2389 34.02.000 Texapon K1296 Free* Free* 15 ON 2328 34.03.011 Mould release preparations, when Free* Free 15 declared by a manufacturer, for use by him only in making soles ON 2329 35.06.000 Hot melt adhesives, Aval on grades Free* Free* 15 3000 rod, 2560 rod, 2665 granular, when declared by a manufacturer for use by him, only in making footwear ON 2323 38.19.079 Chilko Free* Free 15 ON 2321 38.19.079 Epilink 360 Free* Free 15 ON 2385 39.07.599 Plastic bee escapes Free* Free* 99 ON 2384 39.07.599 Queen cell cups, made of injection Free* Free* 99 moulded polystyrene plastic ON 2324 40.14.022 Homogeniser plunger packings Free* ON 2326 40.14.022 Rubber foam, sheets or rolls, backed Free* or faced with textile, perforated, for use only in making footwear insoles ON 2325 40.14.022 Suction cups, for use on printing Free* machinery DN 2328 49.08.000 Transfers viz; Free* Free* 15 Types peculiar to use in making footwear ON 2329 Section XI Canvas or duck, excluding canvas or Free* Free* 15 duck of cotton, for approved purposes, when declared; (I) by a manufacturer for use by him, only for; or (2) by an importer that they will be sold by him to a manufacturer for use by him only for; (i) making packs and rucksacks ON 2330 Section XI Parts of garments cut out of fabric Free* Free* 99 knitted or woven in New Zealand, reimported after screen printing abroad ON 2331 51.01.016) String king polyester yam, coated Free* Free 15 51.01.022) with hot melt adhesive ON 2332 51.01.016) Polyester yam, coated with hot Free* Free 15 51.01.022) melt adhesive ON C2335 53.07.000 Fancy twist, worsted ricco yam, 36% Free* Free* 15 wool, 54% polyacrylic, I 0% for twisting with New Zealand yams, for making knitted garments ON 2339 58.05.039 Tape, nylon stiffening, peculiar for Free* Free* 15 use in making corsets ON 2340 58.10.000 Trimmings and motifs for apparel Free* Free* 15 ON 2344 59.12.029 Pressure sensitive rayon satin fabric Free* Free 99 ON 2348 65.04.000 Hats and other headwear, plaited or Free* Free* 15 made from strip of any material, unblocked and unlined, when declared by a manufacturer that they will be blocked and shaped by him, in making hats ON 2349 65.07.009 Crown foundations, knitted, when Free* Free 15 declared by a manufacturer for use by him, only in making hats ON 2350 65.07.009 Hat foundations, being bodies of Free* Free 15 plastic, intended to be covered, lined and otherwise finished, peculiar to use in making riding hats ON 2351 65.07.009 Hat frames, being articles of wire Free* Free 15 covered with textile fabric ON 2352 70.09.009 Inspection mirrors consisting of a Free* Free 99 handle with an adjustable shaft and mirror head, for use in the inspection of machinery ON 2353 73.40.069 Armstrong carbide saw brazing tables Free* Free* 99 ON 2356 74.19.009 Brass mesh in sheet or panel form, on Free* Free* 15 condition that the goods will be used solely in making handbags, purses, wallets, key cases, cigarette cases or spectacle cases 21 FEBRUARY THE NEW ZEALAND GAZETTE 613

Tariff Notice No. 1985/297-Applications for Continuation of Approval

Appn. Tariff Rates of Duty Part Port No. Item Goods II Normal I Pref. Ref. ON 2357 76.16.059 Aluminium mesh in sheet, panel or Free* Free* 15 chain form, on condition that the goods will be used solely in making handbags, purses, wallets, key cases, cigarette cases or spectacle cases ON 2358 82.05.001 Punches and dies, when declared by a Free* Free* 99 manufacturer for use by him, only in making slide fasteners ON 2360 84.10.029 Penberthy type automatic injectors Free* Free* 10 and ejectors or steam jet pumps ON 2363 84.19.039 Neumo semi-automatic filler SAF/80/1 Free* Free* 10 ON 2362 84.19.039 Saxon hot air heat sealer Free* Free* 10 ON 2364 84.21.011 'Autojet' automatic spray guns, when Free* Free 10 declared by an importer that they will only be used in; (I) Freezing companies (5) Food processing ON 2364 84.21.011 'Gunjet' automatic spray guns, when Free* Free 10 declared by an importer that they will only be used in; (I) Freezing companies (5) Food processing ON 2359 84.21.029 Electrostatic spray equipment Free* Free* 10 ON 2365 84.50.009 'Vernon' torch pipe cutting machines Free* Free 10 ON 2367 84.59.059 Accumulators, for storage of Free* Free* 10 hydraulic oil under pressure ON 2366 84.59.059 "Neles Oy" pnuematic actuators Free* Free* 10 ON 2368 84.59.059 Tsubaki adjustable shock dampers Free* Free* 10 ON 2369 85.01 DC motors Free* Free* 15 ON 2370 85.01 Electric motors and parts thereof, Free* Free* 15 being catologued parts of electric hand tools ON 2372 85.01.029 ASEA 33,000 volt voltage transformers Free* Free 10 ON 2373 85.11.009 Aro and Miller brand spot welding Free* Free* 10 guns ON 2374 85.19.001 3.3 vacuum contractor equipment Free* Free* 10 HMC 1072 ON 2375 85.19.031 Electrical surge (or transient) Free* Free* 10 suppressors, peculiar for use with computer installation and data processing equipment ON 2376 85.19.059 Terminals, types UKK5-D10 and Free* Free* 15 UKK5-LA ON 2378 91.10.002 Electrostatic copying machines Free* Free 99 ON 2379 90.10.002 Photocopying and developing apparatus Free* Free 99 and equipment ON 2380 90.24.011 Gauges, having one or more of the Free* following features; (I) Better than 1/2% accuracy (2) Inconel metal Bourdon tubes (3) Mone! metal Bourdon tubes (4) All stainless steel construction including case, Bourdon tube and movement, excluding thos with a diameter of 63 mm, 100 mm and 150 • m ON 2381 95.05.009 Bookbinders and printers bone folders Free* Free* 99 ON 2382 98.08.001 MICR ribbons Free* Free* 99 *or such higher rate of duty as the Minister may in any case decide

The identification reference to the application number indicates the office to which any objections should be made. ON-Collector of Customs, Dunedin. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the above office on or before 14th March 1985. Submissions should include a reference to the identification reference, application number, Tariff item and description of goods concerned and be 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 14th day of February 1985. P. J. McKONE, Comptroller of Customs. 614 THE NEW ZEALAND GAZETTE No. 27

Tariff Notice No. 1985/298-Applications for Exclusion from Determination

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

Rates of Duty Appn. Tariff Part Port Goods II No. Item Normal I Pref. Ref. HO 1117 84.45.001 Lockformer power flanger 40* Can 25* DETER'N NOTE: If approved the above DC 25* goods will be subject to the Pac Free rates of duty prescribed under 1985 Aul 5* tariff item 84.45.009, or at 1986 Aul Free the rates of duty prescribed under Part II of the Tariff, reference 99 HO 1184 84.45.001 Lockformer 14 station transverse 40* Can 25* DETER'N duct connector roll forming DC 25* machine, complete with transverse 1985 Aul 5* duct connector and cleat forming 1986 Aul Free rolls NOTE: If approved the above goods will be subject to the rates of duty prescribed under tariff item 84.45.009, or at the rates of duty prescribed under Part II of the Tariff, reference I 0 *or such lower rate of duty as the Minister may in any case direct

The identification reference to the application number indicates the office to which any objections should be made. H.0.-Comptroller of Customs, Private Bag, Wellington. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the above office on or before 14th March I 985. Submissions should include a reference to the identification reference, application number, Tariff item and description of goods concerned and be 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 14th day of February 1985. P. J. McKONE, Comptroller of Customs.

Grant of Protective Direction Notice (No. 3433; Ag. P. V. 3/5)

PURSUANT to section 18 of the Plant Varieties Act 1973, notice is hereby given that a grant of Protective Direction, as specified in the Schedule hereto, has been made by the Registrar of Plant Varieties.

SCHEDULE SPECIES: POTATO (Solanum tuberosum L.) Name and Address of Applicant Date Protective Breeder's Proposed Direction Granted Reference Denomination Alex McDonald (Merchants) Ltd., P.O. Box 16129 Homby, Christchurch, 13/2/85 Shepody as agent for Canadian Patents & Developments Ltd., 275 Slater Street, Ottawa KIA OR3, Canada Dated at Lincoln this 15th day of February 1985. F. W. WHITMORE, Registrar of Plant Varieties. 4 21 FEBRUARY THE NEW ZEALAND GAZETTE 615

Import Control Exemption Notice (No. 5) 1985-86

PURSUANT to regulation 17 of the Import Control Regulations 1973*, the Minister of Trade and Industry hereby gives the following notice:

NOTICE I. (I) This notice may be cited as the Import Control Exemption Notice (No. 5) 1985-86. (2) This notice shall come into force on the 22nd day of February 1985. 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. Goods of the classes specified and for the purposes of the Customs Tariff falling within the Tariff items in the Second Schedule hereto, imported from and being the produce or manufacture of Australia are hereby exempted from the requirement of a licence under the said regulations. 4. The exemptions from the requirement of a licence under the said regulations in respect of the goods of the classes set forth in the Third Schedule hereto, included in the exemption notices shown in the Third Schedule are hereby withdrawn.

FIRST SCHEDULE EXEMPTIONS CREA TED Tariff Item Classes of Goods Ex 25.01.021 Rock salt, in lumps, having a diameter greater than 50 mm Ex 25.01.029 25.01.039.0IF Iodised salt 25.01.039.11 C Refined salt, not iodised, in packs 4.5 kg or Jess 25.01.049 Salt liquors; sea water

SECOND SCHEDULE EXEMPTIONS CREA TED Tariff Item Classes of Goods Goods imported from and being the produce or manufacture of Australia: Ex 25.01.021 Rock salt other than in lumps, having a diameter greater than 50 mm Ex 25.01.029

THIRD SCHEDULE EXEMPTIONS WITHDRAWN Tariff Item Classes of Goods Date of Exempting Notice 25.01.001 Rock salt 16 March 1978 (Supplement to the Gazette of 30 March 1978) 25.01.009.0IK Iodised salt 2 March 1979 (Gazette of 5 April 1979) 25.0l.009.12E Refined salt, not iodised in packs 4.5 kg or less 29 March 1984 (Supplement to the Gazette of 29 March 1984) 25.01.019 Salt liquors; sea water 16 March 1978 (Supplement to the Gazette of 30 March 1978) Dated at Wellington this 19th day of February 1985. DAVID CAYGILL, Minister of Trade and Industry. EXPLANATORY NOTE: (I) This notice replaces the Import Control Exemption Notice (No. 11) 1984-85 published in the Gazette of 21 December I 984 (Supplement to the Gazette of 13 December I 984) which was defective. (2) This notice provides (a) for the withdrawal of the exemption for rock salt, in lumps, having a diameter 50 mm or less but retains exempt status for such rock salt imported from Australia under ANZCERT; and (b) amends exemptions to maintain alignment with the Customs Tariff.

*S.R. 1973/86 Amendment No. I: S.R. 1977/14 Amendment No. 2: S.R. 1977 /289 Amendment No. 3: S.R. 1980/246

6

Notice by Examiner of Commercial Practices of Consents to !vferger and Takeover Proposals

PURSUANT to section 72 (6) of the Commerce Act 1975, notice is hereby given that the Examiner of Commercial Practices has consented to the following merger and takeover proposals. Person by or on behalf of whom notice was given in terms of section 70 (I) of the Proposal Date of Consent Commerce Act 1975 Dominion Breweries Ltd. Dominion Breweries Ltd. may purchase all the stock, chattels and 8 February 1985 fittings of the Moerewa Hotel, Moerewa Dominion Breweries Ltd. Dominion Breweries Ltd. may purchase the plant and chattels, wet 11 February 1985 and dry stock of the Upper Takaka Hotel, Upper Takaka Dated at Wellington this 19th day of February 1985. R. ORAM, for Examiner of Commercial Practices. 616 THE NEW ZEALAND GAZETTE No. 27

LPG Fuel System Approvals

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

SCHEDULE LPG FUEL CYLINDERS Working Test MOT Manufacturer Country Specification Inspection Pressure Pressure Reference of Origin Material Authority Rating (MPa) (MPa) AF L03B 009 KCK Corp. Japan ASl210 Int. I Steel Lloyds 2.55 3.3 Arrowhead

CONDITIONS OF APPROVAL LPG fuel cylinders are approved subject to the following conditions- !. That they be permanently and clearly marked, on a suitably attached metal plate, with characters not less than 6 mm high if space permits but in any case not less than 3 mm high, displaying the following information: (a) The specification to which the cylinder was manufactured. (b) The manufacturer's name or mark and the serial number of the cylinder. (c) The date of the original cylinder inspection and the identification mark of the inspection authority who made the inspection. (d) The date of any periodic cylinder test and the identification mark of the cylinder testing station who made each test. (e) The cylinder test pressure. (t) The nominal water capacity of the cylinder. (g) The tare weight of the cylinder. 2. That they be clearly marked or labelled to indicate that the cylinder is suitable for use with LPG. 3. That they be provided with valve threads and fittings which provide the following functions: (a) Filling connection incorporating a non-return valve. (b) Service valve incorporating an excess flow valve. (c) Contents gauge. (d) Safety valve. (e) A fixed liquid level indicator or an automatic fill shut off device which prevents the cylinder being filled beyond 85 percent of the total cylinder capacity. Valves and fittings shall have a service pressure rating of at least that of the cylinder to which they are fitted and shall be dimensioned, threaded and marked in accordance with the requirements of section 2.3 of New Zealand Standard NZS 5422 "The use of LPG and CNG Fuels in Internal Combustion Engines-Part I LPG Fuel". · 4. That they be tested at periods not exceeding 5 years in accordance with the requirements of Australian Standard AS 2337-1980 or in accordance with the periodic test requirements laid down in the specification to which the cylinder was manufactured. 5. All that part of the notice entitled "LPG Fuel System Approvals-Fuel Cylinder Approvals" which appeared in the New Zealand Gazette, No. I 0, page 288, 1983, which relates to the component AF L03B 009 is hereby revoked. Dated at Wellington this 12th day of February 1985. R. N. ABRAM, Chief Automotive Engineer. *S.R. 1976/227 Amendment No. I: S.R. 1978/72 Amendment No. 2: S.R. 1978/301 Amendment No. 3: S.R. 1979/128 Amendment No. 4: S.R. 1980/31 Amendment No. 5: S.R. 1980/115 Amendment No. 6: S.R. 1981/158 Amendment No. 7: S.R. 1981/311 Amendment No. 8: S.R. 1982/93 Amendment No. 9: S.R. 1983/282 Amendment No. 10: S.R. 1984/31 Amendment No. 11: S.R. 1984/169 (M.O.T. 14/1/17) 120

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

PURSUANT to section 72 (6) of the Commerce Act 1975, notice is hereby given that the Examiner of Commercial Practices has consented to the following merger and takeover proposals. Person by or on behalf of whom notice was given in terms of section 70 (I) of the Proposal Date of Consent Commerce Act 1975 Mazda Motors of New Zealand Ltd. Mazda Motors of New Zealand Ltd. may acquire all assets and shares II February 1985 of Motor Industries (International) Ltd. Equiticorp Holdings Ltd. Equiticorp Holdings Ltd. may acquire up to 50 percent ofthl- shares 14 February 1985 of Feltex New Zealand Ltd. Emus Holdings (Auckland) Ltd. Emus Holdings (Auckland) Ltd. may acquire up to 32. 7 percent of 5 February 1985 the issued shares in Commercial Securities Ltd. Emus Holdings (Auckland) Ltd. Emus Holdings (Auckland) Ltd. may acquire up to 40 percent of the 14 February 1985 issued shares in Commercial Securities Ltd. Landmark Securities Ltd. Landmark Securities Ltd. may acquire up to 40 percent of the issued 5 February 1985 shares in Commercial Securities Ltd. Dated at Wellington this 19th day of February 1985. R. ORAM, for Examiner of Commercial Practices. 21 FEBRUARY THE NEW ZEALAND GAZETTE 617

CNG Fuel System Appr°"vals

PURSUANT to regulation 90B of the Traffic Regulations 1976* (as inserted by the Traffic Regulations 1976, Amendment No. 7) and pursuant to the powers delegated to me by the Secretary for Transport, I, Robert Norman Abram, Chief Automotive Engineer, hereby approve the components listed in the Schedule hereto for inclusion in any CNG fuel system installed and operated in accordance with the requirements of New Zealand Standard NZS 5422, Part 2, 1980 (and any standard made in amendment thereto or in substitution therefor).

FIRST SCHEDULE CNG HIGH PRESSURE FLEXIBLE HOSE MOT Reference Description AF C06 006 "Enzed" brand flexible reinforced hose marked "ENZED TPl-4" with an outside diameter of 11.7 mm manufactured by Uniroyal Thermoplastic Ltd. of Italy.

SECOND SCHEDULE CONDITIONS OF APPROVAL Enzed flexible hose shall be installed: (a) In accordance with the requirements of section 3.1.4 of New Zealand Standard NZS 5422, Part 2, 1980 except that securement to the chassis frame or body of the vehicle shall be effected by the use of cushioned clips spaced at not more than 250 mm and of sufficient resilience to prevent damage to the hose during normal operation of the vehicle, and, (b) In such a manner than any bend radius shall be not less than 100 mm, and, (c) Only with approved ENZED end fittings. (d) Only where the continuous ambient temperature never exceeds 93°C. Dated at Wellington this 12th day of February 1985. R. N. ABRAM, Chief Automotive Engineer. *S.R. 1976/227 Amendment No. I: S.R. 1978/72 Amendment No. 2: S.R. 1978/301 Amendment No. 3: S.R. 1979/128 Amendment No. 4: S.R. 1980/31 Amendment No. 5: S.R. 1980/115 Amendment No. 6: S.R. 1981/158 Amendment No. 7: S.R. 1981/3 I I Amendment No. 8: S.R. 1981/93 Amendment No. 9: S.R. 1983/282 Amendment No. 10: S.R. 1984/3 I Amendment No. II: S.R. 1984/169 (M.O.T. 14/1/17) 30

New Zealand Post Office-Schedule of Building Contracts of $20,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted Taraponui Radio Station Mr S. B. Simkin $148,323 F. K. McINERNEY, Director-General. P.O.H.Q. 3/1202 618 THE NEW ZEALAND GAZETTE No. 27

In Bankruptcy COLIN HUGH GILLIES, contractor, of 392 Maungatapu Road, BANKRUPTCY NOTICES Tauranga was adjudged bankrupt on I I February 1985. Date of first meeting of creditors will be advertised later. J. NELSON, Official Assignee. In Bankruptcy Hamilton. IN the matter of PHILLIP RIPIA, a bankrupt, notice is hereby given that the first meeting of creditors in the above estate will be held at the District Court, Bank Street, Whangarei on Monday the 25th day of February I 985 at I I a.m. In Bankruptcy P. R. BRUCE, Official Assignee. MICHAEL HARRIS, unemployed company director, of 817 Maitland Courthouse, Whangarei. Crescent, Hastings was adjudged bankrupt on 14 February 1985. Creditors meeting will be held at my office, 50 Tennyson Street, Napier on Monday, 4 March I 985 at 10.30 a.m. G. C. J. CROTT, Deputy Official Assignee. In Bankruptcy Commercial Affairs Division, Napier. NOTICE is hereby given that a dividend is now payable on all proved claims in the under-mentioned estates: Adamson, Michael Joseph Robert, of Hastings, unemployed In Bankruptcy welder, a first and final dividend of 6.1087 c in the dollar. Atkins, Garry James, of Napier, driver, a first and final dividend DOUGLAS ~ROY SCIASCIA, formerly . of 409 Rangitikei Street, of 23.6215 c in the dollar. PalmerstonNbrth, but now of 1/48 George Street, Palmerston North, Baty, Leslie Alan, of Palmerston North, engineer, a second and builder, was adjudged bankrupt on 13 February 1985. Creditors final dividend of 37.0108 c in the dollar making in all 87.0108 c meeting will be held at the Courthouse, Palmerston North on in the dollar. Thursday, 14 March 1985 at 10.15 a.m. Bell, Peter John. of Napier, unemployed forestry labourer, a second G. C. J. CROTT, Deputy Official Assignee. and final dividend of 47.2972 c in the dollar making in all Commercial Affairs Division, Napier. 63.2972 c in the dollar. Bishop. Carol Anne, of Palmerston North. enrolled nurse, a second and final dividend of 1.9344 c in the dollar making in all 6.9344 c in the dollar. Burkett. Richard, Charles, of Palmerston North, truck driver, a In Bankruptcy first and final dividend of 100 c in the dollar together with DOCTOR, DAWN, married woman of 2 Ranier Street, Auckland was interest. adjudicated bankrupt on 7 February I 985. Creditors meeting will Gibbs, Alan Neil, of Hastings, senior wagon recorder, a first be held at my office, Second Floor, Lome Towers, 10-14 Lome dividend of 50 c in the dollar. Street, Auckland on Tuesday, 19 February, 1985 at 10.30 a.m. Hendricks, Patricia Emma, of Hastings, widow, a first and final dividend of 100 c in the dollar. R. ON HING, Official Assignee. Johnson. David Owen. of Hastings, a firs! and final dividend of Auckland. 15.3670 c in the dollar. Johnston, Erroll Thomas, of Hastings, unemployed driver, a first and final dividend of 10.7959 c in the dollar. Karekare, Tahuwaka, of Pakipaki, loader driver, a first and final dividend of 13.8489 c in the dollar. In Bankruptcy Little-John. Joan Barbara, of Dannevirke, machine operator, a SUA, RAY FEU'U, company director, formerly of 60 Walmesley Road, first and final dividend of I .3266 c in the dollar. Otahuhu. now of 37 Cobham Crescent, Kelston was adjudicated Newman, Gary Ronald, of Feilding, coal merchant, a first and bankrupt on I 9 December 1984. Creditors meeting will be held at final dividend of I 5.4147 c in the dollar. my office, Second Floor, Lome Towers, 10-14 Lome Street, Owen, David John, of Palmerston North, unemployed car Auckland on Friday, 22 February 1985 at 10.30 a.m. salesman, a supplementary dividend of 7. 7324 c in the dollar R. ON HING, Official Assignee. making in all 8. I 88 c in the dollar. Ross, Barry James, of Hastings, unemployed welder, a first and Auckland. final dividend of 38.7535 c in the dollar. Sullivan, Aaron, of Hastings. a second and final dividend of I 5. 1034 c in the dollar making in all 23. I 034 c in the dollar. Weir, Ronald John, of Hastings. company director, a first and final dividend of 14.6344 c in the dollar. In Bankruptcy Weir, Ronald John and Wendy Vivian, of Hastings, company GRAEME RONALD BEALE, 26 Fox Street, Woodville, farmer, was directors, a first and final dividend of 2.6065 c in the dollar. adjudged bankrupt on 13 February 1985. Creditors meeting will be Woods, Peter Herbert, of Napier, sickness beneficiary, a first and held at the Courthouse, Palmerston North on Thursday, 14 March final dividend of 1.8593 c in the dollar. 1984 at 11.45 a.m. G. C. J. CROTT, Deputy Official Assignee. G. C. J. CROTT, Deputy Official Assignee. Commercial Affairs Division, Napier. Commercial Affairs Division, Napier.

In Bankruptcy DAVID SHORT, commission agent, previously a farmer of 19 In Bankruptcy Anchorage Grove, Maungatapu, Tauranga, was adjudged bankrupt MAGAN BALA, storekeeper, of Main Road, Mamaku was adjudged on 11 February 1985. Date of first meeting of creditors will be bankrupt on 11 February I 985. Date of first meeting of creditors advertised later. will be advertised later. L. G. A. CURRIE, Deputy Official Assignee. J. NELSON, Official Assignee. Hamilton. Hamilton.

In Bankruptcy MAEVA KuRu (JNR), trading as M. K. Contractors, operator of 50 In Bankruptcy Paraonui Road, Tokoroa, was adjudged bankrupt on 30 January VIMLA BALA, storekeeper, of Main Road, Mamaku was adjudged 1985. Creditors meeting will be held at First Floor, Government bankrupt on I I February 1985. Date of first meeting of creditors Building, Leith Place, Tokoroa on Monday, 25 February 1985 at will be advertised later. 2p.m. J. NELSON, Official Assignee. J. NELSON, Official Assignee. Hamilton. Hamilton. 21 FEBRUARY THE NEW ZEALAND GAZETTE 619

In Bankruptcy WEBBER, GEOFFREY, formerly of 17 Debron Avenue, Remuera, now WAYNE FREDRICK JAMES DENHOLM of 98 Tirau Street, Putaruru, of 32 Kirkbridge Road, Mangere was adjudicated bankrupt on 7 driver, was adjudged bankrupt on 11 February 1985. Creditors February 1985. meeting will be held at Putaruru Courthouse, 67 Tirau Street, Dated at Auckland this 8th day of February 1985. Putaruru on Monday, 25 February at 10 a.m. R. ON HING, Official Assignee. J. NELSON, Official Assignee. Auckland. Hamilton.

In Bankruptcy In Bankruptcy WILLIAM MAXWELL ISAACS, bush contractor of 45 Tamatea Road, DA YID ALAN BUTLER, care of Howards Motor Camp, Westport was Taupo was adjudged bankrupt on 11 February 1985. Date of first adjudged bankrupt on 8 February 1985. Creditors meeting will be meeting of creditors will be advertised later. held at the Courthouse, Wakefield Street, Westport on Thursday, J. NELSON, Official Assignee. 7 March 1985 at 11 a.m. Hamilton. M. G. WERNER, Official Assignee. Greymouth.

In Bankruptcy STANLEY CuvE HULL of Broadlands South, R.D.l, Reporoa, was In Bankruptcy adjudged bankrupt on 11 February 1985. Date of first meeting of ANTHONY ALBERT KING of 55 Heretaunga Square, Upper Hutt, creditors will be advertised later. formerly of 44b Main Street, Upper Hutt, a weed sprayer, was J. NELSON, Official Assignee. adjudged bankrupt on 13 February I 985. A creditors meeting will Hamilton. be held in the Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington on Tuesday, 5 March 1985 at 11 a.m. P. T. C. GALLAGHER, Official Assignee. In Bankruptcy Wellington. ROBERT CHERRY, farmer of Kaitemeko Road, Welcome Bay, Tauranga, was adjudged bankrupt on 11 February 1985. Date of. first meeting of creditors will be advertised later. J. NELSON, Official Assignee. In Bankruptcy Hamilton. BRIAN PATRICK LEGROS of 143-145 Vivian Street, Wellington, a bouncer, was adjudged bankrupt on 13 February 1985. A creditors meeting will be held at Meeting Room, Third Floor, Databank In Bankruptcy House, 175 The Terrace, Wellington, on Monday, 11 March 1985 at 11 a.m. DESMOND SOLOMAN JONAS, proprietor of 3/5 Ruihi Street, Rotorua, was adjudged bankrupt on 11 February 1985. Date of first meeting P. T. C. GALLAGHER, Official Assignee. of creditors will be advertised later. Wellington. J. NELSON, Official Assignee. Hamilton.

In Bankruptcy In Bankruptcy BLAIR, ROGER, businessman of 18 Waimarie Street, St Heliers, TERRY NEIL GAHAN, automotive machinist of 5 Argus Street, Auckland, was adjudicated bankrupt on 13 February 1985. Rotorua, was adjudged bankrupt on 11 February 1985. Date of first meeting of creditors will be advertised later. CHALMERS, DONALD JAMES, manager of 8 Daphne Road, Papatoetoe, was adjudicated bankrupt on 13 February 1985. J. NELSON, Official Assignee. CROSS, WENDY MAY, married woman of 10 Rena Place, Hamilton. Auckland, was adjudicated bankrupt on I 3 February 1985. DAVIS, WALTER JOHN, contractor of 36 Skipton Street, Mangere, was adjudicated bankrupt on 13 February 1985. In Bankruptcy DRYLAND, M. J., contractor of 11 Kohiwi Road, Manurewa, was adjudicated bankrupt on 13 February 1985. AVONLEA ANNE JOHNSON, trading as Superstyle 'T' Shirts of 26 Frederick Drive, Hamilton, was adjudged bankrupt on the 4th day Dates of first creditors meetings will be advertised later. of February 1985. Creditors meeting will be held at my office, 16- R. ON HING, Official Assignee. 20 Clarence Street, Hamilton on Wednesday, 27 February 1985 at lla.m. Auckland. J. NELSON, Official Assignee. Hamilton.

In Bankruptcy In Bankruptcy WELLS, BARRY, cleaning contractor of no fixed abode, P.O. Box CAIRNS, ANNETTE MADELINE, 5/ 18 Bevyn Street, Milford, Auck.land, 2217, Newmarket, was adjudicated bankrupt on 13 February I 985. was adjudicated bankrupt on 7 February 1985. Dates of first creditors meetings will be advertised later. CLAYTON, NEIL, of 5/18 Bevyn Street, Milford, ·Auckland, was R. ON HING, Official Assignee. adjudicated bankrupt on 7 February 1985. Auckland. DOCTOR, DAWN, married woman, of 2 Ranier Street, Auckland, was adjudicated bankrupt on 7 February 1985. DoNOVAN, DESMOND THOMAS JAMES, driver, of2 Glynbrook Street, Te Atatu 8 was adjudicated bankrupt on 7 February 1985. JACKSON, PETER, cabinet maker, of3/104 Nile Road, Milford, was In Bankruptcy adjudicated bankrupt on 7 February 1985. HOGAN, JOHN HERBERT MATTHIAS, company director of Three PATTEN-WILLIAMS, DONALD FRANK, merchant, of 14 Ashcroft Streams, R.D. 3, Albany, was adjudicated bankrupt on 13 February A venue, Mangere, was adjudicated bankrupt on 7 February 1985. 1985. ' PIRITAIE, MATA, married woman, of 1/8 Karetui Road, Greenlane, Auckland, was adjudicated bankrupt on 7 February 1985. Dates of first creditors meetings will be advertised later. T ANIELU SUAT, of 44 Crammer Road, Grey Lynn, was adjudicated R. ON HING, Official Assignee. bankrupt on 7 February 1985. Auckland.

E 620 THE NEW ZEALAND GAZETTE No. 27

In Bankruptcy WILSON, ALAN WILLIAM EYRE, R.D. 2, Reporoa, farmer. SONNY JAMES DEAN, fish shop employee of 76 Salford Street, WINDLEBURN, MURRAY ROBERT, 268 Sunset Road, Rotorua, Invercargill, previously of East Breeze Road, Ryal Bush, was carpenter. adjudged bankrupt on 14 February 1985. Date of first meeting of creditors will be advertised later. J. NELSON, Official Assignee. T. E. LAING, Official Assignee. Hamilton. Dunedin. In Bankruptcy GORDON DESMOND CAMMOCK, farmer of lb Kings Avenue, In Bankruptcy Waikuku, was adjudged bankrupt on 13 February 1985. Date of PAUL JAMES PETERSEN, company manager of 10 Wingrove Road, first meeting of creditors will be advertised later. Rotorua, was adjudged bankrupt on 13 February 1985. Date of first L. A. SAUNDERS, Deputy Official Assignee. meeting of creditors will be advertised later. Christchurch. J. NELSON, Official Assignee. Hamilton. In Bankruptcy KA TERINA HASSAN, unemployed hairdresser of 49 Centaurus Road, In Bankruptcy Christchurch, previously trading as "The Headquarters", Frankton DESMOND SOLOMAN JONAS, proprietor, trading as Arawa Burger Hotel, Frankton, Queenstown, was adjudged bankrupt on 13 Bar, of 3/5 Ruihi Street, Rotorua, was adjudged bankrupt on 11 February 1985. Creditors meeting will be held at my office, 159 February 1985. Creditors meeting will be held at Committee Room, Hereford Street, Christchurch on Tuesday, 26 February 1985 at Third Floor, Maori Court Building, Haupapa Street, Rotorua on 10.30a.m. Monday, 4 March 1985 at 11 a.m. L. A. SAUNDERS, Deputy Official Assignee. J. NELSON, Official Assignee. Commercial Affairs, Private Bag, Christchurch. Hamilton.

In Bankruptcy In Bankruptcy TREVOR JOHN OAKLEY, retired salesman of 1055 Colombo Street, THOMAS RAYMOND THOMSON, bartender of 69 Huamai Street, Christchurch, was adjudged bankrupt on 13 February 1985. Date Mangakino, was adjudged bankrupt on 13 February 1985. Date of of first meeting of creditors will be advertised later. first meeting of creditors will be advertised later. L. A. SAUNDERS, Deputy Official Assignee. J. NELSON, Official Assignee. Christchurch. Hamilton.

In Bankruptcy In Bankruptcy-In the High Cou.·t at Rotorua PIRITAIE, TEAUMATA of 1/8 Karetu Road, Greenlane, Auckland 5, NOTICE is hereby given that statement of accounts in respect of the married woman, was adjudicated bankrupt on 7 February 1985. under-mentioned estates, together with the reports of the Audit Office Creditors meeting will be held at my office, Second Floor, Lome thereon, have duly been filed in the above Court; and I hereby Towers, 10-14 Lome Street, Auckland on Tuesday, 26 February further give notice that at the sitting of the Court to be held on 1985 at 2.15 p.m. Monday, the 11th day of March 1985, at 9.30 a.m. or so soon thereafter as may be heard, I intend to apply for an order releasing R. ON HING, Official Assignee. me from the administration of the said estates. Auckland. BADHAM, WARWICK ANTHONY, 12 Arden Street, Tauranga, salesman. BERRY, FAYE ELIZABETH, Washpole Station, Private Bag, In Bankruptcy Hastings, hospital aid. NOTICE is hereby given that dividends have been paid by my office CoMMERER, GAVIN, 140 Main Road, Katikati, painter and on all proved claims in the following estates: decorator. Alesich, Walter Thomas, first and final dividend of 1.75123c in CONDON. PATRICK GRAEME, 4 Laughton Street, Taupo, the dollar. carpenter. Barnett, Bruce William, second and final dividend of .00364755c FRASER, DIANE, 8 Wrigley Road, Rotorua, solo mother. in the dollar (making in all .0049 l 705c in the dollar). GOVERNOR, MARGARET, 65 Rotokawa Street, Taupo, Bree, Graham Earl, first and final dividend of IOOc in the dollar housewife. plus interest. IRVINE, CLIVE ROBERT, 20 Brents Road, Rotorua, bus driver. Bree, Graham Earl and Bree, Irene June, partnership, first and LONGMAN, ROGER WALTER, 116 Ferguson Street, Woodville, final dividend of 15.65141c in the dollar. company representative. Brown, Arthur Thomas, first and final dividend of 76.29835c in LONGMAN, VIRGINIA, 116 Ferguson Street, Woodville, the dollar. housewife. Curphey, Graham Murray, third and final dividend of 87.978114c LONGMAN, ROGER WALTER and VIRGINIA CATHERINE in the dollar (making m all I OOc in the dollar plus interest). (partnership), 116 Ferguson Street, Woodville. Graham, Barry Leonard, second and final dividend of 6.06072c McCORMACK, WILLIAM JAMES, Toomes Road, Kutarere, in the dollar (making in all 16.048145c in the dollar). Opotiki, unemployed. Huston, William John, third and final dividend of 15.51397c in OSMOND, DAVID GEORGE, 15~ Oceanview Road, Mount the dollar (making in all 44.03525c in the dollar). Maunganui, decorator. Madarasz, Peter Paul, first and final dividend of 21.664986c in RAMSBOTTOM, RONALD JAMES, I Rimu Vale Street. Rotorua, the dollar. general farm hand. May, Colin William, second and final dividend of 1.087585c in RANGIRANGI, W1 WAAKA, care of G. Kingi, Te Rahu Road, the ·dollar (making in all 2.370445c in the dollar). Whakatane, carpenter. 90 Wrigley Road, Rotorua, sickness Mersky, M. J., first and final dividend of 1.30565c in the dollar. beneficiary. Miller, June Felecia, first and final dividend of 2.57205c in the REILLY, THOMAS GERALD, 33 Mere Road, Taupo, contractor. dollar. SIMONSEN, PETER LEONARD, 56 Domain Road, Whakatane, Northfield, David William, first and final dividend of 1.032444c workman. in the dollar. TE RUPE, THOMAS, 26 Wikarere Street, Ngongotaha, labourer. Northfield, Michelle Lois, first and final dividend of 2.431577c THOMPSON, DA vm RANG!, 41 Kokiri Street, Ngongotaha, in the dollar. driver. Pocock, John Wayne, first and final dividend of 10.00709c in the TUNA, GARY KING, 2 St John Street, Matata, unemployed. dollar. WHYTE, FREDERICK, 16 Tui Road, Rotorua, sickness Puata, Joseph Tiake, first and final dividend of 3.1362c in the · beneficiary. dollar. 21 FEBRUARY THE NEW ZEALAND GAZETTE 621

Rowe, Arthur Charles, supplementary dividend of 87.50c in the SCHEDULE dollar (making in all 100c in the dollar plus interest). CERTIFICATE of title 47C/1408 in the name of John Davey of Richardson, Anita Louise, first and final dividend of 9.65836c in Waiouru, army officer and Julia Anne Davey, his wife. the dollar. Certificate of title 173/ 14 in the names of Ralph John Alston Schoonbeek, Alicia Jeanette, first and final dividend of 12.985628c Ingram of Northcote, company director and Poko Ingram, his wife. in the dollar. Certificate of title 3IA/509 in the names of Athol Raymond Myers Schoonbeek, Wynhold Frans, first and final dividend of 2.128582c of Auckland, manager and Dorothy Cordelia Jean Myers, his wife. in the dollar. Certificate of title 542/288 in the names of Thomas Malcolm Smith, Carol, first and final dividend of 10. 768 lc in the dollar. Harrison of Auckland, painter and decorator and Carol Anne Marie Tregilgas, Wayne, first, second and final dividend of 13.38268c Harrison, his wife. in the dollar. Memorandum of mortgage 968859.4 affecting the land in Tunui, Rangiliroa Thomas, first and final dividend of 23.3303c certificate of title 542/288 in favour of Auckland Savings Bank. in the dollar. Certificate of title 30C/882 for an undivided one-eighth share in Whittaker, Edward Richard, first and final dividend of .002797c the fee simple and an estate of leasehold under Lease 296238.10 in in the dollar. the ni:ime of Robyn Joye Crook of Auckland, hairdressing salon propnetress. R. ON HING, Official Assignee. Certificate of title 44C/56 for an undivided one thirty-ninth share Second Floor, Lome Towers, 10-14 Lome Street, Auckland I. in the fee simple and an estate of leasehold under Lease 656676.3 in the name of Ellen Hope Lorking of Auckland, widow. Certificate of title I 6B/733 in the name of Maurice Wilson, m.a. In Bankruptcy Certificate of title 423/172 in the name of Alma Leser-Heinrich of Auckland, widow. THOMAS RAYMOND THOMSON, trading as Liks Ice Cream Parlour, bartender of 6 Huamai Street, Mangakino, was adjudged bankrupt Application numbers B. 377460, B. 377901, B. 378085, B. 378414, on 13 February 1985. Creditors meeting will be held at Government B. 378600, B. 378748, B. 378886 and B. 380454. Building, First Floor, Leith Place, Tokoroa on Monday, 25 February Dated at the Land Registry Office, Auckland this 13th day of 1985 at I p.m. February I 985. . J. NELSON, Official Assignee. W. B. GREIG, District Land Registrar. Hamilton.

In Bankruptcy THE instruments of title described in the Schedule hereto having ANDREW MURRAY REYLAND, orchard contractor of R.D. 2, Piako been declared lost, notice is hereby given of my intention to replace Road, Morrinsville, was adjudged bankrupt on 15 February 1985. the same by the issue of new or provisional instruments upon the Date of first meeting of creditors will be advertised later. expiry of 14 days from the date of the New Zealand Gazette J. NELSON, Official Assignee. containing this notice. Hamilton. SCHEDULE CERTIFICATE of title, Volume 491, folio 39, containing 267 square metres, more or less, situate in the Borough of Taihape, being part Section IO of Block II of the Township of Taihape in the name of LAND TRANSFER ACT NOTICES John William Infield of Taihape, chemist. Application 669617.1. Certificate of title, Volume 2 IC, folio 153, containing 20. I 823 hectares, more or less, situate in the City of Lower Hutt, being Lot I on Deposited Plan 52277 in the name of Warwick Stanley Wyatt EVIDENCE of the loss of certificates of title and memorandum of of Lower Hutt, surveyor and Faye Agnes Wyatt, his wife. Application mortgage (Canterbury Registry), described in the Schedule having 670083.1. been lodged with me together with applications for the issue of new certificates of title, provisional copies of mortgages 307177/ I and Certificate of title, Volume 418, folio 270, containing 507 square lease 794612; notice is hereby given of my intention to issue the metres, more or less, situate in the City of Lower Hutt, being Lot same and to register such discharge upon the expiration of 14 days I on Deposited Plan 9720 in the name of The Good Shepherd from the date of the Gazette containing this notice. Convent Trust Board at Wellington. Application 669382.1. Memorandum of mortgage affecting the land in certificate of title, SCHEDULE Volume 2IC, folio 153 from Warwick Stanley Wyatt, and Faye Agnes CERTIFICATE of title No. Al/710 for 32.1 perches, situated in Wyatt as mortgagors to Courtland Investments Ltd. as mortgagee. Christchurch Survey District, being Lot 11, Deposited Plan 21766 Application 6 70083.1. in the name of Mervyn Ansley Bull of Christchurch, retired school Dated at the Land Registry Office, Wellington this 14th day of teacher. Application 52786 7/ I. February I 985. Memorandum of mortgage 307177/1 of certificate of title 8F/ll 16, situated in Christchurch Survey District in the name of Bank of E. P. O'CONNOR, District Land Registrar. New Zealand. Application No. 528678/1. Memorandum of lease 794612 of certificate of title 9F/1093, situated in Christchurch Survey District in the name of Ross Edgar Lewisham of Christchurch, dental surgeon. Application No. 527829/1. THE certificates of title and memorandum of mortgage described Certificate of title No. 449/294 for 28.1 perches, situated in in the Schedule hereto having been declared lost, notice is given of Christchurch Survey District, being Lot 2, Deposited Plan I 0802 my intention to replace the same by the issue of new certificates of in the name of Anthony Gustaf Ny of Christchurch. accountant. title and a provisional memorandum of mortgage upon the Application No. 527872/1. expiration of 14 days from the date of the Gazette containing this notice. Certificate of title No. 608/77 for 30.2 perches, situated in the Borough of Lyttelton, being Lot 9, Deposited Plan 14743 in the SCHEDULE name of Christopher James Andrew of Christchurch, pastry cook. CERTIFICATES of title Al/I 167 and DI/1264 in the name of Pauline Application No. 530166/1. Giles of New Plymouth, married woman. Certificate of title No. 8K/1375 for I acre 0.5 perches, situated Certificate of title B2/l 58 in the name of Robin John Gill of in the Christchurch Survey District, being Lot 7, Deposited Plan Auckland, toll operator and Arthur Edward Gill of Bell Block, 2451 in the name of Industrial Chemicals (N.Z.) Ltd. Application production planner. No. 529979/1. Certificate of title 58/249 in the name of Ellen Elizabeth Gilhooly Dated at Christchurch this 15th day of February I 985. of New Plymouth, widow, Eileen Elizabeth Dixon ofEgmont Village, P. M. DALY, Deputy District Land Registrar. married woman and Margaret Ellen Hofmans of Rahotu, married woman. Certificate of title 189/43 in the name of Norma Geraldine Gill of New Plymouth, widow. THE instruments of title described in the Schedule hereto having Certificate of title 205/13 in the name of Graeme Alfred Gilliver been declared lost, notice is given of my intention to replace the of New Plymouth, accountant and Doreen Sidney Gilliver, his wife. same by the issue of new or' provisional instruments upon the Certificates of title D2/605 and D2/608 in the name of Mary expiration of 14 days from the date of the Gazette containing this Emily Goodwin of Okato, widow. notice. 622 THE NEW ZEALAND GAZETTE No. 27

Certificate of title D2/609 in the name of David Mitchell Goodwin Certificate of title D2/661 in the name of William Kemp Hutchens of Auckland, pumping station attendant. of New Plymouth, company secretary. Certificate of title E3/428 in the name of Louis George Goodwin Certificate of title D2/964 in the name of Robert William of Oakura, farmer and Muriel Melba Myrtle Goodwin, his wife. Campbell Sadler of New Plymouth, engineer. Certificate of title F4/337 in the name of Donald Victor Gordon Certificate of title 181/48 in the name of Irene Ihle of New of New Plymouth, company director and Bridget Mary Gordon, Plymouth, widow. his wife. Certificate of title 155/63 in the name of Jackson Winchcombe Certificate of title 87/144 in the name of Howard Ellis Gordon Ltd. at New Plymouth. of Inglewood, farmer and Lois Amy Gordon, his wife. Certificate of title 152/191 in the name of Maggie Marr ofWaitara, Certificate of title B2/586 in the name of Eileen Mary Grace of widow and Elizabeth Donaldson of New Plymouth, married woman. Omata, widow. Certificate of title G 1/59 in the name of David John Dent of Certificate of title 209/7 in the name of Stanley Desmond Gargan Stratford, engineer and Patricia Alice Dent, his wife. of New Plymouth and Grace Lloma Mary Gargan, his wife. Certificate of title A3/657 in the name of Stewart John Jimmieson Certificates of title C4/138 and C4/139 in the name of Joy Mavis of Inglewood, retired farmer. Grafton of New Plymouth, married woman. Certificate of title E3/ 1281 in the name of Douglas Henry Johns Certificates of title C3/668 and C3/685 in the name of Donald of New Plymouth, civil servant and Josephine Mary Johns, his wife. George Graham of New Plymouth, machinist and Daphne June Certificates of title F3/1018 and F3/1019 in the name of Neal Graham, his wife. Harry Johnson of New Plymouth, farmer. Certificate of title C4/550 in the name of Mary Jean Grylls of Certificate of title 196/ 17 in the name of William Albert Jolly of Puniho, married woman. New Plymouth, company manager and Iris Amelia Jolly, his wife. Certificates of title 99/67, 99/68, 103/98, 137/134 and 167/82 in Certificate of title E3/ 1064 in the name of Elizabeth Anne Jonas the name of John Hughes Wells ofWarea, farmer, Annie Campbell of Urenui, married woman. of Puniho, married woman and David Ernest Jennings of Oakura, Certificate of title 169/168 in the name of Donald Emil Jonas of stock agent. Pukearuhe, farmer and Robin Anne Jonas of Pukearuhe, teacher. Certificate of title 106/113 in the name of John Hughes Wells of Certificate of title D2/607 in the name of Brian Stanley Jones of Warea, farmer and David Ernest Jennings of Oakura, stock agent. Warea, farmer and Molly Emily Jones, his wife. Application 3 I 77 50. Certificate of title B3/ I 022 in the name of Kathleen Jones of New Certificate of title D4/673 in the name of Rosemary Grant of Plymouth, widow. New Plymouth, school teacher. Certificate of title 140/ 161 in the name of Kinloch Jones of New Certificate of title 183/26 in the name of Olive Hazel Grantham Plymouth, telegraph linesman. of Okato, married woman. Certificate of title 138/233 in the name of Ivan Frances Jordan Certificate of title 154/253 in the name of Frank Weiland Gredig of New Plymouth, groundsman and Joyce Gertrude Jordan, his wife. of New Plymouth, produce superintendent and Peggy Gertrude Gredig, his wife. Certificate of title Bl/1199 in the name of Frederick Brian Gill of Inglewood, farmer and Cushla Mary Ann Gill, his wife. Certificate of title F4/623 in the name of Frank Traves Green of Waitara, farmer and Dorothy Green, his wife. Certificate of title A2/256 in the name of John William Goodwin of New Plymouth, park curator and Maude Margaret Goodwin, his Certificate of title A2/62 in the name of George Douglas Green wife. of Omata, farmer and Gracie Evelyn Green, his wife. Certificate of title 130/84 in the name of Dudley Graham Goodwin Certificate of title G 1/853 in the name of Milton Douglas Green of Okato, caretaker. and Gary John Green, both of Koru, farmers. Certificate of title B3/67 in the name of Noel Owen Cave, Certificate of title 230/ I in the name of Thomas Henry Green of chartered accountant and Reginald Norman Chilcott, solicitor, both Hillsborough, farmer and Gwendoline Olive Green, his wife. of New Plymouth. Certificate of title 119/ 115 in the name of Walter James Maling Certificate of title 147/51 in the name of Kathleen Hamilton Haire Greensill of New Plymouth, retired and Diana Coleridge Greensill, of New Plymouth, spinster. his wife. Certificates of title 134/ 173 and D 1/951 in the rtame of Neville Certificate of title 241/22 in the name of Leila Agnes Sophie Hurle Alfred Jordan of New Plymouth, farmer. Application 3 I 7971. of New Plymouth, retired inspector of secondary schools. Certificates of title B3/310 and C3/202 in the name of Michael Certificate of title 124/38 in the name of Mavis Clara Samson of Joseph Joyce of New Plymouth, retired and Marion Isobel Joyce, New Plymouth, school teacher. his wife. Certificate of title A2/937 in the name of Royfe John qrey_ of Certificate of title D2/280 in the name of Wayne Ivan Julian of New Plymouth, public accountant and Colleen Sylvia Grey, his wife. New Plymouth, motor mechanic. Certificate of title 185/28 in the name of Lloyd Kingsley Grundy Certificate of title C3/291 in the name of Josef Jungwirth of of New Plymouth, company director. Waitara, company manager and Inge Jungwirth, his wife. Certificate of title 250/80 in the name of George Halter ofOmata, Certificates of title 151/229, 209/55, B4/508 and E2/74 in the farmer and Valerie Jean Halter, his wife. name of George Alfred Jupp of Tikorangi, farmer. Certificate of title C3/93 in the name of Reginald Jonas Hamlin Certificate of title E2/73 in the name of Alfred George Jupp of of New Plymouth, senior clerk. Tikorangi, farmer. Certificate of title 123/137 in the name of Brian Patrick Hannan Certificate of title F4/762 in the name of Marjorie Alice Jupp of of New Plymouth, plumber and Joy Allison Hannan of New New Plymouth, spinster. Plymouth, married woman. Certificate of title C3/1376 in the name oflan Jack Jury ofUrenui, Certificate of title B3/1085 in the name of Valerie Mary Alice farmer. Evans of New Plymouth, shop proprietress. Certificates ·of title B3/55 and 119/47 in the name of Bernard Certificate of title B4/3 in the name of Mervyn Alexander Gaston Peter Coils of Urenui, butcher. of New Plymouth, press photographer. Certificate of title 170/181 in the name of Lloyd James Hom of Certificate of title 97 /281 in the name of Teresa Mary Gaffney New Plymouth, company director and Janet Hom, his wife. of New Plymouth, widow. Certificate of title 211/82 in the name of Trevor Maxwell Keams Certificate of title 125/7 in the name of Noel Thomas John Gifford of New Plymouth, panelbeater. of New Plymouth, builder. Certificate of title El/367 in the name of Dulcie Avis Kelly of Certificate of title 35/58 in the name of Gordon Hilton Henderson New Plymouth, widow. of Tongaporutu, labourer. Certificate of title 144/258 in the name of Ronald Kendall ofNew Certificate of title F2/1093 in the name of Russell Francis Jordan Plymouth, gardener. of New Plymouth, horticulturalist and Janice Ann Jordan, his wife. Certificate of title El/1290 in the name of Spencer Ross Kennedy Certificate of title E2/1048 in the name of Margaret Minnie Hignett of Bell Block, tutor. of New Plymouth, widow. Certificate of title A2/208 in the name of Vivian Newton King Certificate of title DI/ 1130 in the name of Rachel Doreen Hoskin of New Plymouth, clerk and Patricia Mary King, his wife .. of Waitara, widow. Certificate of title 133/98 in the name of Sydney Hudson of New Certificate of title 259/38 in the name of Joseph John Koch of Plymouth, carpenter. Inglewood, farmer. Certificate of title A3/l 59 in the name of Bob Hunt of Waitara, Certificate of title D1/304 in the name of Sidney James Hirst of retired and Ivy Madge Hunt, his wife. Application 317751. Tarata, farmer. Certificate of title D2/366 in the name of Lillian Hunter of Patea, Certificate of title 172/99 in the name of Leycaster Lloyd Ward widow. ofRahotu, farmer and James Walter Waswo ofTataraimaka, farmer. 21 FEBRUARY THE NEW ZEALAND GAZETTE 623

Certificate of title A2/898 in the name of Julie Annette Jackson Certificate of title 309/219, containing 440 square metres, more of New Plymouth, laboratory technologist. or less, being Lot 2, D.P. 13112 in the name of Kenneth Paul James Certificate of title 112/ 17 in the name of Neal Harry Johnson of of Hamilton, school teacher and Thelma Emma James, his wife. New Plymouth, farmer. Application H. 572383. Certificate of title F2/ 1235 in the name of Donald Emil Jonas of Dated at Hamilton this 18th day of February 1985. Pukearuhe, farmer and Robin Anne Jonas of Pukearuhe, teacher. M. J. MILLER, District Land Registrar. Application 317972. Memorandum of mortgage 291067.1 in the name of Paritutu Finance Ltd. Application 317793. Certificate of title 69/183 in the name of Martin Henry Luckin ADVERTISEMENTS of Opunake, retired. Application 318008. Certificate of title 165/246 in the name ofOpunake Bowling Club Incorporated at Opunake. Application 318023. IN CORPORA TED SOCIETIES ACT 1908 Dated at New Plymouth this 15th day of February 1985. DECLARATION OF THE ASSISTANT REGISTRAR DISSOLVING S. C. PA YETT, District Land Registrar. SOCIETIES I, Pamela Alice Margaret Green, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me that the under-mentioned societies are no longer carrying on EVIDENCE of the loss of the outstanding duplicate of certificate of operations, they are hereby dissolved in pursuance of section 28 of title described in the Schedule below, having been lodged with me the Incorporated Societies Act 1908. together with an application for the issue of a new certificate of title in lieu thereof; notice is hereby given ofmy intention to issue such Symphonia of Auckland Foundation Incorporated (in new certificate of title upon the expiration of 14 days from the date liquidation) AK. 223221. of the Gazette containing this notice. Quo Vadis Rehabilitation Centre Incorporated AK. 224817. Swanson Playcentre Incorporated AK. 224334. SCHEDULE CERTIFICATE of title 260/270 in the name of Mervyn Joseph Hand Given under my hand and seal at Auckland this 12th day of of Dunedin, beneficiary and Joan Dolores Hand, his wife, containing February 1985. 556 square metres, more or less, being Lot 5, Deeds Plan 415, P. A. M. GREEN, Township of Glenury and being part Section 13, Block Ill, Upper Assistant Registrar of Incorporated Societies. Kaikorai District. Application 629958. 3911 Dated at the Land Registry Office at Dunedin this 14th day of February 1985. I. F. TONGA, District Land Registrar. INCORPORA TED SOCIETIES ACT 1908 DECLARATION OF THE ASSISTANT REGISTRAR DISSOLVING SOCIETIES EVIDENCE of the loss of the outstanding duplicate of certificate of I, Pamela Alice Margaret Green, Assistant Registrar of Incorporated title described in the Schedule below, having been lodged with me Societies, hereby declare that as it has been made to appear to me together with an application for the issue ofa new certificate of title that the under-mentioned societies are no longer carrying on in lieu thereof; notice is hereby given of my intention to issue such operations, they are hereby dissolved in pursuance of section 28 of new certificate of title upon the expiration of 14 days from the date the Incorporated Societies Act 1908. of the Gazette containing this notice. The Ohaeawai Public Hall Incorporated AK. 1932/44. SCHEDULE South Auckland Spastics Venture Society Incorporated CERTIFICATE of title 257/22 (Otago Registry) in the name of Graeme AK. 1977/158. Barbara of Dunedin, jeweller and Susan Jinette Barbara, his wife, Waiata Artists Incorporated AK. 1981/136. contammg 809 square metres, more or less, being Lot 52, Deeds Watchmakers Institute of New Zealand (Auckland Branch) Plan 320, Township ofColinswood and being part Section 24, Upper Incorporated AK. 1940/26. Harbour East District. Application 629771/1. Given under my hand and seal at Auckland this 7th day of Dated at the Land Registry Office at Dunedin this 14th day of February 1985. February 1985. P. A. M. GREEN, I. F. TONGA, District Land Registrar. Assistant Registrar of Incorporated Societies. 3962

EVIDENCE of the loss of the outstanding duplicate of certificate of THE COMPANIES ACT 1955, SECTION 336 (3) title 153/18 (Hawke's Bay Registry) containing 41.7332 hectares, more or less, situate in Blocks VIII and XII of the Patoka Survey NOTICE is hereby given that at the expiration of 3 months from the District, being Block 92 of the Patoka Crown Grant District in the date hereof, the names of the under-mentioned companies will, name of Ronald Hamilton Hartree of Patoka, sheepfarmer, having unless cause is shown to the contrary, be struck off the Register and been lodged with me together with an application No. 444384.1 to the companies dissolved: issue a new certificate of title in lieu thereof. Notice is hereby given Caraglo Products Ltd. CH. 131503. of my intention to issue such new certificate of title upon the Centaurus Enterprises Ltd. CH. 130871. expiration of 14 days from the date of the Gazette containing this Clifford Viue Ltd. CH. 141583. notice. Construction and Design Ltd. CH. 136874. Dated at the Land Registry Office, Napier this 18th day of Dawson Automotive Repairs Ltd. CH. 139910. February 1985. Gables Restaurant Ltd. CH. 138061. R. I. CROSS, District Land Registrar. Midland Securities Ltd. CH. 123088. Mintronis Foodmarket Ltd. CH. 140981. Morrie Goddard Ltd. CH. 136042. Dated at Christchurch this 13th day of February 1985. THE certificate of title and memorandum of lease described in the M. M. J. DAVIS, Assistant Registrar of Companies. Schedule hereto having been declared lost, notice is hereby given of my intention to issue a new certificate of title and a provisional copy of memorandum oflease upon the expiration of 14 days from the date of the Gazette containing this notice. COMPANIES ACT 1955, SECTION 335A SCHEDULE TAKE notice that pursuant to section 335A of the Companies Act 1955, the following companies are dissolved from the date of the MEMORANCUM of lease H. 225684.2 for Flat 2 and Garage 2, publication of this notice: D.P. S.27110 over the land in certificate of title 24D/825, 24D/826, 24D/827 and 24D/828 in the name of (now) Shirley Margaret Carpet Sales and Services (Ashburton) Ltd. CH. 128987. Nightingale of Tauranga, teacher, as lessor and lessee. Application Caston Geriatric Services Ltd. CH. 140720. H. 571481. Flavoursome Foods Ltd. CH. 120616. Certificate of title 16A/664, containing 951 square metres, more Dated at Christchurch this 12th day of February 1985. or less, being Lot I, D.P. S. 14591 in the name of Rehe Dennis M. M. J. DAVIS, Assistant Registrar of Companies. Amohanga of Kihikihi, male nurse. Application H. 571989.2. 3912 624 THE NEW ZEALAND GAZETTE No. 27

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that the names of the under-mentioned NOTICE is hereby given that at the expiration of 3 months from the companies have been struck off the Register and the companies date hereof, the names of the under-mentioned companies will, dissolved: unless cause is shown to the contrary, be struck off the Register and the companies dissolved: Dalton Contractors Ltd. CH. 138840. Fowler & Stuart Builders Ltd. CH. 141426. Redcliffs Medical Centre Ltd. CH. 138621. Harden Cleaning Service Ltd. CH. 127650. Red Spot Accommodation Ltd. CH. 141074. Stagold Holdings Ltd. CH. 135681. Richard Evans Ltd. CH. 120884. Wright Footwear (N.Z.) Ltd. CH. 1974/550. Telamon Universal Trade Ltd. CH. 142170. W. W. & P. F. Matthews Ltd. CH. 142216. Temuka Traders Ltd. CH. 141514. The Knitting Wool Shop (1963) Ltd. CH. 127576. Dated at Christchurch this 12th day of February 1985. Waikari Flour Milling Co. (1932) Ltd. CH. 121462. M. M. J. DAVIS, Assistant Registrar of Companies. Waipawa Developments Ltd. CH. 131862. Wise Enterprises Ltd. CH. 138468. Dated at Christchurch this 12th day of February 1985. M. M. J. DAVIS, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, THE COMPANIES ACT 1955, SECTION 335A unless cause is shown to the contrary, be struck off the Register and the companies dissolved: NOTICE is hereby given that the under-mentioned companies have been dissolved: Glassex Ltd. CH. 124466. A. S. & J. M. Hall Ltd. HN. 196758. Great Times Clothing Company Ltd. CH. 123306. Bay of Plenty Investment Co. Ltd. HN. 175930. Gregge Builders Ltd. CH. 135361. Des. Harvey Foodmarket Ltd. HN. 195929. Wallace Footwear (1979) Ltd. CH. 139781. Garden Place Investments Ltd. HN. 182791. Wilson's Governors Bay Mini Market Ltd. CH. 138994. Green Hill Te Awamutu Ltd. HN. 194423. World Wildflowers (N.Z.) Ltd. CH. 141103. Markevin Farms Ltd. HN. 188539. Dated at Christchurch this 12th day of February 1985. Ohinewai Posts Ltd. HN. 179894. R. I. Sutcliffe Transport Ltd. HN. 193868. M. M. J. DAVIS, Assistant Registrar of Companies. Roy Westbrook Ltd. HN. 186471. Van. Der. Laan Foodmarket Ltd. HN. 188947. Waratah Service Station Ltd. HN. 188557. Whakamaru Food Supply Company Ltd. HN. 191507. THE COMPANIES ACT 1955, SECTION 336 (4) Dated at Hamilton this 13th day of February I 985. NOTICE is hereby given that at the expiration of 3 months from H.J. PATON, Assistant Registrar of Companies. this date, the names of the under-mentioned companies will, unless 3913 cause is shown to the contrary, be struck off the Register and the companies will be dissolved: K. J. Henderson Ltd. CH. 133935. THE COMPANIES ACT 1955, SECTION 336 (3) Mike Timblick Kerb & Channel Ltd. CH. 139515. NOTICE is hereby given that at the expiration of 3 months from the Sauna Lounge Ltd. CH. 137407. date hereof, the names of the under-mentioned companies will, Dated at Christchurch this 12th day of February 1985. unless cause is shown to the contrary, be struck off the Register and the companies dissolved: M. M. J. DAVIS, Assistant Registrar of Companies. L. J. Hansen Ltd. AK. 059793. Manhattan Foods Ltd. AK. 081981. Moderne Furnishers (Ellerslie) Ltd. AK. 08 I 928. Northland Distributors Ltd. AK. 044552. THE COMPANIES ACT 1955, SECTION 336 (6) Platt Distributors Ltd. AK. 0629 I 9 (V. I &2). NOTICE is hereby given that the names of the under-mentioned Sea brig Investments Ltd. AK. 1059 I 0. companies have been struck off the Register and the companies T. K. Cuthbert Ltd. AK. 068067. dissolved: Trans Tasman Signs Ltd. AK. 103369. W. A. & J.P. Barry Ltd. AK. 087318. Chinnock Holdings Ltd. CH. 1952/20. Zeus Developments Ltd. AK. 080995. D. A. Hill (Builders) Ltd. CH. 136922. Heat Hire Engineering Ltd. CH. 138777. Dated at Auckland this 13th day of February 1985 Orpheus Jewelry Ltd. CH. 138834. R. D. MU, Assistant Registrar of Companies. Rudi Krauze Electrical Ltd. CH. 141692. The Little Giant Engineering Ltd. CH. 138350. Waipara Store (1978) Ltd. CH. 137363. THE COMPANIES ACT 1955, SECTION 336 (3) Dated at Christchurch this 12th day of February 1985. NOTICE is hereby given that at the expiration of 3 months from the M. M. J. DA VIS, Assistant Registrar of Companies. date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: Lester & Judd Holdings Ltd. AK. 082787. THE COMPANIES ACT 1955, SECTION 336 (3) Norfolk Homes Ltd. AK. 063500. NOTICE is hereby given that at the expiration of 3 months from the Omen Holdings Ltd. AK. 100254. date hereof, the names of the under-mentioned companies will, P. A. Newman (Contractor) Ltd. AK. 102362. unless cause is shown to the contrary, be struck off the Register and Qualtrough & McDonald Ltd. AK. 092059. the companies dissolved: Skin International Ltd. AK. 104279. T. F. & J. M. Bolton Ltd. AK. 099498. Bankside Sporting Industries Ltd. CH. 139915. W. A. Frew Co. Ltd. AK. 094284. Elmore Investments Ltd. CH. 122042 Wymondley Butchery Ltd. AK. 101050. G. & E. Cameron Ltd. CH. 139974. Hudson's Butchery Ltd. CH. 133661 Dated at Auckland this 13th day of February 1985. New Zealand Plant Hire Ltd. CH. 137210. R. D. MU, Assistant Registrar of Companies. Southern Timber Ltd. CH. 142774. Trade Contractors Services Ltd. CH. 140559. Ussay Promotions Ltd. CH. 247226. Vehicle Analysts Ltd. CH. 127947 THE COMPANIES ACT 1955, SECTION 336 (3) Zenith Milk Bar Ltd. CH. 125698. NOTICE is hereby given that at the expiration of 3 months from the Dated at Christchurch this 12th day of February 1985. date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and M. M. J. DA VIS, Assistant Registrar of Companies. the companies dissolved: 21 FEBRUARY THE NEW ZEALAND GAZETTE 625

Mairangi Enterprises Ltd. AK. I 02219. THE COMPANIES ACT 1955, SECTION 336 (6) Metropolitan Nominees Ltd. AK. 1153 I 0. NOTICE is hereby given that the names of the under-mentioned Neville's Service Stores Ltd. AK. 100859. companies have been struck off the Register and the companies New Zealand Video Network Property Ltd. AK. 115289. dissolved: Oceania Developments Ltd. AK. 115532. Paul Martin Associates Ltd. AK. 098569. Motor Centre (Manawatu) Ltd. WN. 022189. Pfaff Distributors Ltd. AK. 100959. Multi Enterprises Ltd. WN. 032798. R. G. Matthews Electrical Ltd. AK. 078551. Munt Cottrell & Company Ltd. WN. 014968. Ron Berry Ltd. AK. 078679. M. W. Stembridge (Marton) Ltd. WN. 006813. R. T. & P. M. Davies Ltd. AK. 083889. New Cross Catering Co. Ltd. WN. 036882. N.Z. Berryfruit Trading Co. Ltd. WN. 029356. Dated at Auckland this 13th day of February 1985. Nikki's Coffee Lounge Ltd. WN. 035884. R. D. MU, Assistant Registrar of Companies. Non-Ferrous Castings Ltd. WN. 017365. Norfolk Book Gift and Drapery Company Ltd. WN. 039059. Optimum Holdings Ltd. WN. 023270. Orbic Antennas Ltd. WN. 032082. THE COMPANIES ACT 1955, SECTION 336 (6) Papatonga Properties Ltd. WN. 0 I 0431. NOTICE is hereby given that the names of the under-mentioned Pataka Inns (1977) Ltd. WN. 034537. companies have been struck off the Register and the companies Given under my hand at Wellington this 13th day of February dissolved: 1985. A. A. & I. L. Parker Ltd. WN. 036137. J. A. KAHU, Assistant Registrar of Companies. Alexandra Flats Ltd. WN. 015331. Ali Enterprises Ltd. WN. 036113. All That Glitters Ltd. WN. 038927. B. A. Larsen Investments Ltd. WN. 033946. THE COMPANIES ACT 1955, SECTION 336 (6) BANZ New Zealand Ltd. WN. 035862. NOTICE is hereby given that the names of the under-mentioned Baven Developments Ltd. WN. 034486. companies have been struck off the Register and the companies Beanstalk Promotions Ltd. WN. 033322. dissolved: B. J. Fallen Maintenance Ltd. WN. 037546. Blairholm Flats Ltd. WN. 028622. Clavey Motors (1977) Ltd. WN. 033519. Bob Fraser Ltd. WN. 022765. Clive & Ruth McAlpine Ltd. WN. 036299. Bouverie Galleries Ltd. WN. 039568. C. N. Taylor Ltd. WN. 019777. Cameo Beauty Saloon Ltd. WN. 011847. Coastland Wines Ltd. WN. 022118. Carriageway Coffee Lounge Ltd. WN. 034763. Colin McKay Ltd. WN. 039423. Chase (N.Z.) Ltd. WN. 011876. Cue Consolidated No Liability WN. 037337. Dennys Dairy Ltd. WN. 038533. Given under my hand at Wellington this 14th day of February Double 'S' Boot Company Ltd. WN. 038894. 1985. Drigate Restaurant Ltd. WN. 039733. The Drive Foodmarket Ltd. WN. 037238. J. A. KAHU, Assistant Registrar of Companies. Eaton Bros. Ltd. WN. 025963. Ever Fresh Products Ltd. WN.011317. Equity Holdings Ltd. WN. 016087. THE COMPANIES ACT 1955, SECTION 336 (6) Given under my hand at Wellington this 13th day of February NOTICE is hereby given that the names of the under-mentioned 1985. companies have been struck off the Register and the companies J. A. KAHU, Assistant Registrar of Companies. dissolved: L. R. & T. A. Robinson Ltd. WN. 035839. L. Pearce Ltd. WN. 022629. THE COMPANIES ACT 1955, SECTION 336 (6) Lumen Lighting Ltd. WN. 032734. NOTICE is hereby given that the names of the under-mentioned Magnet Bakeries (Otaki) Ltd. WN. 004137. companies have been struck off the Register and the companies Maidstone Bookshop Ltd. WN. 031358. dissolved: M. Angell and Company Ltd. WN. 034173. Marlborough Minerals Ltd. WN. 025627. Everett's Stores Ltd. WN. 008598. Marsh Meat Company Ltd. WN. 028908. Exotic & Exclusive Trading Ltd. WN. 039807. Max-Bryan Ltd. WN. 023802. Featherston Service Station Ltd. WN. 015595. Merton Sellers Ltd. WN. 019166. Feilding Discounts Ltd. WN. 013860. Mokena Holdings Ltd. WN. 023646. First Western Settlement Ltd. WN. 025002. Forensic Nominees Ltd. WN. 031259. Given under my hand at Wellington this 14th day of February G. J. Leyten Builders Ltd. WN. 025053. 1985. G. L. Thurston Ltd. WN. 010848. J. A. KAHU, Assistant Registrar of Companies. Grand Polynesia Ltd. WN. 036555. G. S. Simpson (1970) Ltd. WN. 0243z:7. G. W. Crosland Ltd. WN. 027533. Hardware Supplies (Otaki) Ltd. WN. 005928. THE COMPANIES ACT 1955, SECTION 336 (6) Harry's Food Bar Ltd. WN. 034207. Hauraki Publishers Ltd. WN. 036912. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies Given under my hand at Wellington this 14th day of February dissolved: 1985. Patterdale Holdings Ltd. WN. 023429. J. A. KAHU, Assistant Registrar of Companies. Pharazyn House Ltd. WN. 008637. Peter J. Hobbs Ltd. WN. 032179. Pinecord-wood Crafts Ltd. WN. 039803. THE COMPANIES ACT 1955, SECTION 336 (6) Pinedale Dairy Ltd. WN. 032186. Project Hire Ltd. WN. 106693. NOTICE is hereby given that the names of the under-mentioned Provim Takeaways Ltd. WN. 030591. companies have been struck off the Register and the companies Rata Grove Ltd. WN. 018150. dissolved: Raumati Assembly Co. Ltd. WN. 013973. Taylor Butchery Ltd. WN. 015625. R. E. Daish & Gavey Ltd. WN. 005279. Tongariro Transport & Motors Ltd. WN. 004236. Ryans Butchery Ltd. WN. 014133. Town & Country Auto Services Ltd. WN. 032357. St. George's Gallery Ltd. WN. 032254. Vince Bevan Ltd. WN. 022083. S. G. Laurent Ltd. WN. 016962. Vitagrowth Hair Care Ltd. WN. 036697. Sunshine Cafeteria Ltd. WN. 009694. Viva Industries Ltd. WN. 021961. Tawhero Store Ltd. WN. 010851. Wainui Buildings (1968) Ltd. WN. 021217. Given under my hand at Wellington this 14th day of February Wingate Automotive Industries Ltd. WN. 007298. 1985. W. Jones Ltd. WN. 008994. Yellowknife Oil & Gas (New Zealand) No Liability J. A. KAHU, Assistant Registrar of Companies. WN. 038263. 626 THE NEW ZEALAND GAZETTE No. 27

Given under my hand at Wellington this 13th day of February Address ofRegistered Office: Care of Official Assignee, First Floor, 1985. Databank House, 175 The Terrace, Wellington. J. A. KAHU, Assistant Registrar of Companies. Liquidator's Name and Address: Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington. Date of Release: I 3 February 1985. THE COMPANIES ACT 1955, SECTION 336 (6) P. T. C. GALLAGHER, Official Assignee. NOTICE is hereby given that the names of the under-mentioned Wellington. companies have been struck off the Register and the companies 4006 dissolved: Tainui Developments Ltd. HK. 1549 I 9. Rathbuns Food Merchants Ltd. HK. 153269. CHANGE OF NAME OF COMPANY Dated at Hokitika this 14th day of February 1985. NOTICE is hereby given that "Sunray Products (1976) Limited" has A. J. FOX, District Registrar of Companies. changed its name to "The Original Kiwi Kebab Company Limited", and that the new name was this day entered on my Register of Companies in place of the former name. HN. 196550. Dated at Hamilton this 8th day of February 1985. THE COMPANIES ACT 1955, SECTION 336 (4) L. J. DIWELL, Assistant Registrar of Companies. NOTICE is hereby given that at the expiration of 3 months from 3914 this date the names of the under-mentioned companies will, unless cause is 'shown to the contrary, be struck off the Register and the companies will be dissolved: CHANGE OF NAME OF COMPANY David Harper Construction Ltd. WN. 032034. NOTICE is hereby given that "Harris Heating Services Limited" has Pebble Products Ltd. WN. 030124. changed its name to "Harris Heating Holdings Limited", and that Southern Construction Ltd. WN. 027503. the new name was this day entered on my Register of Companies in place of the former name. HN. 191521. Given under my hand at Wellington this 15th day of February 1985. Dated at Hamilton this 8th day of February 1985. J. A. KAHU, Assistant Registrar of Companies. L. J. DIWELL, Assistant Registrar of Companies. 3915

THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned CHANGE OF NAME OF COMPANY companies have been struck off the Register and the companies NOTICE is hereby given that "Mercury Bay Meat Co. Limited" has dissolved: changed its name to "R. W. Sewell Limited", and that the new name was this day entered on my Register of Companies in place Air Distribution (Auckland) Ltd. AK. 101361. of the former name. HN. 179347. Berney Enterprises Ltd. AK. 087426. Building Systems and Components Ltd. AK. 078802. Dated at Hamilton this 23rd day of January 1985. Cederman's Sports Depot Ltd. AK. 0560 I 9. L. J. DIWELL, Assistant Registrar of Companies. Dumpy Trailers Ltd. AK. 101656. 3916 G. B. and J. C. Yates Ltd. AK. 093950. Jamieson & Allen Ltd. AK. 107556. Johnswood Enterprises Ltd. AK. I 09803. CHANGE OF NAME OF COMPANY Dated at Auckland this 11th day of February 1985. . NOTICE is hereby given that "Headliner Mercantile Gazette Seminars K. JAMES, Assistant Registrar of Companies. Limited" has changed its name to "Headliner Seminars Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 262469. THE COMPANIES ACT 1955, SECTION 335A Dated at Christchurch this 11th day of February 1985. NOTICE is hereby given that the under-mentioned company has been R. S. SLATTER, Assistant Registrar of Companies. dissolved. 3919 Lloyds Upholstery Ltd. BM. I 18780. Dated at Blenheim this 12th day of February I 985. L. J. MEEHAN, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 4024 NOTICE is hereby given that "P. H. Collison and Son Limited" has changed its name to "Cooke Pastoral Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. CH. 131037. THE COMPANIES ACT 1955, SECTION 335A Dated at Christchurch this I st day of February 1985. NOTICE is hereby given that the under-mentioned company has been dissolved. R. S. SLATTER, Assistant Registrar of Companies. Turner Electrical Ltd. BM. 119722. 3920 Dated at Blenheim this 14th day of February 1985. L. J. MEEHAN, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 4023 NOTICE is hereby given that "Teknic Engineering Limited" has changed its name to "Teknic Enterprises Limited", and that the new name was this day entered on my Register of Companies in NOTICE OF RELEASE OF LIQUIDATOR place of the former name. CH. 137112. WELLINGTON HIGH COURT Dated at Christchurch this 29th day of January 1985. R. S. SLATTER, Assistant Registrar of Companies. CORDOBA HOLDINGS LTD. (in liquidation) M. 115/82. COUCHMAN CYCLE CO. (1979) LTD. (in liquidation) 3921 M. 49/81. C.P. CONSTRUCTION LTD. (in liquidation) M. 59/80. DAINES CONTRACTORS LTD. (in liquidation) M. 54/80. CHANGE OF NAME OF COMPANY JOHN LEGGS DRAPERY LTD. (in liquidation) M. 385/81. SEISMIC FRAMING & CONSTRUCTION LTD. (in NOTICE is hereby given that "Foster Nameplates Limited" has liquidation) M. 633/79. changed its name to "Centacom Holdings Limited", and that the SOUTH TAWA MOTORS LTD. (in liquidation) M. 583/81. new name was this day entered on my Register of Companies in W. G. STAFFORD & CO. LTD. (in liquidation) M. 245/83. place of the former name. CH. 138262. 21 FEBRUARY THE NEW ZEALAND GAZETTE 627

Dated at Christchurch this 11th day of February 1985. CHANGE OF NAME OF COMPANY R. S. SLATTER, Assistant Registrar of Companies. NOTICE is hereby given that "Sonzel Holdings Limited" has changed its name to "Zino Securities Limited", and that the new name was 3922 this day entered on my Register of Companies in place of the former name. AK. 259249. Dated at Auckland this 24th day of January 1985. CHANGE OF NAME OF COMPANY P.A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that "Camelot Coffee House Limited" has 3946 changed its name to "High Street Investments Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NA. 164621. Dated at Napier this 20th day of December 1984. CHANGE OF NAME OF COMPANY S. D. PROUT, Assistant Registrar of Companies. NOTICE is hereby given that "Tudor Motor Lodge Limited" has changed its name to "Tudor Investments Limited", and that the 3917 new name was this day entered on my Register of Companies in place of the former name. AK. 164407. Dated at Auckland this 30th day of January I 985. CHANGE OF NAME OF COMPANY P. A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that "J. J. Peacock Limited" has changed 3947 its name to "Peacocks Lighting & Electrical Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NP. 170784. Dated at New Plymouth this 11th day of February 1985. CHANGE OF NAME OF COMPANY G. D. O'BYRNE, Assistant Registrar of Companies. NOTICE is hereby given that "Martins Toy Market Karangahape Road Limited" has changed its name to "H. L. & A. I. Dorn 3918 Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 206 I 77. Dated at Auckland this I st day of February I 985. CHANGE OF NAME OF COMPANY P. A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that "Paulack Construction Limited" has 3948 changed its name to "Paulack Furniture Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 033994. CHANGE OF NAME OF COMPANY Dated at Wellington this 17th day of December 1984. NOTICE is hereby given that "Thompson Decorators Limited" has L. SHAW, Assistant Registrar of Companies. changed its name to "F. T. Webb Decorators Limited", and that 3918 the new name was this day entered on my Register of Companies in place of the former name. AK. 111971. Dated at Auckland this 2nd day of October 1984. CHANGE OF NAME OF COMPANY P. A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that "Parkdale Homes Limited" has changed 3949 its name to "Parkdale Management Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 105819. CHANGE OF NAME OF COMPANY Dated at Auckland this 29th day of January 1985. NOTICE is hereby given that "Philco Enterprises Limited" has P. A. M. GREEN, Assistant Registrar of Companies. changed its name to "Central Otago Apricots Limited", and that 3942 the new name was this day entered on my Register of Companies in place of the former name. AK. 260750. Dated at Auckland this I st day of February I 985. CHANGE OF NAME OF COMPANY P. A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that "Sheetmetals Limited" has changed 3950 its name to "Stai~less Fabrications (1984) Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 043885. CHANGE OF NAME OF COMPANY Dated at Auckland this 30th day of January I 985. NOTICE is hereby given that "Neville Davidson Limited" has P. A. M. GREEN, Assistant Registrar of Companies. changed its name to "Braemo Investments Limited", and that the 3943 new name was this day entered on my Register of Companies in place of the former name. AK. 247739. Dated at Auckland this I 4th day of December 1984. P. A. M. GREEN, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 3951 NOTICE is hereby given that "Myer Court Limited" has changed its name to "Alpha Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 241463. CHANGE OF NAME OF COMPANY Dated at Auckland this 30th day of January 1985. NOTICE is hereby given that "Sunburst Community Limited" has P. A. M. GREEN, Assistant Registrar of Companies. changed its name to "Penta Enterprises Limited", and that the new name was this day entered on my Register of Companies in place 3944 of the former name. AK 092477. Dated at Auckland this 4th day of February I 985. P. A. M. GREEN, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 3952 NOTICE is hereby given that "Trotman Electronics Limited" has changed its name to "Electronic and Transformer Engineering Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 065773. CHANGE OF NAME OF COMPANY Dated at Auckland this 30th day of January 1985: NOTICE is hereby given that "Super-Vac (Auckland) Limited" has changed its name to "Super-Vac Limited", and that the new name P. A. M. GREEN, Assistant Registrar of Companies. was this day entered on my Register of Companies in place of the 3945 former name. AK. I 17977.

F 628 THE NEW ZEALAND GAZETTE No. 27

Dated at Auckland this 12th day of December 1984. CHANGE OF NAME OF COMPANY P. A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that "Centre-Point Dairy Limited" has 3953 changed its name to "Milestone Trading Limited", and that the new name was this day entered on my Register of Companies in place of the former name. NL. 169468. Dated at Nelson this 28th day of January 1985. CHANGE OF NAME OF COMPANY S. W. HAIGH, Assistant Registrar of Companies. NOTICE is hereby given that "Whitehall International (N.Z.) 3961 Limited" has changed its name to "Godnos Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 076695. Dated at Auckland this 5th day of February 1985. CHANGE OF NAME OF COMPANY P. A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that "The British United Shoe Machinery 3954 Company of New Zealand Limited" has changed its name to "BUSM Co. of New Zealand Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 009018. CHANGE OF NAME OF COMPANY Dated at Wellington this 21st day of December 1984. NOTICE is hereby given that "Spic & Span Drycleaners (1975) J. A. KAHU, Assistant Registrar of Companies. Limited" has changed its name to "Great North Holdings Limited", 4010 and that the new name was this day entered on my Register of Companies in place of the former name. AK. 097040. Dated at Auckland this 8th day of February 1985. CHANGE OF NAME OF COMPANY P. A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that "Cromwell Food and Beverage Limited" 3955 has changed its name to "Wellesley Food and Beverage Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 038 I 65. CHANGE OF NAME OF COMPANY Dated at Wellington this 24th day of January 1985. NOTICE is hereby given that "Star Employment Agency Limited" J. A. KAHU, Assistant Registrar of Companies. has changed its name to "Paragon Enterprises Limited", and that 4011 the new name was this day entered on my Register of Companies in place of the former name. AK. 081287. Dated at Auckland this 11th day of February 1985. CHANGE OF NAME OF COMPANY P. A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that "Cromwell Properties Kelburn Limited" 3956 has changed its name to "Wellesley Properties Kelburn Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 03508 I. Dated at Wellington this 24th day of January 1985. CHANGE OF NAME OF COMPANY J. A. KAHU, Assistant Registrar of Companies. NOTICE is hereby given that "New Zealand Indoor Cricket Company Limited" has changed its name to "Indoor Sports Promotions 4012 Limited". and that the new name was this day entered on my Register of Companies in place of the former name. AK. 116461. Dated at Auckland this 7th day of February 1985. CHANGE OF NAME OF COMPANY P. A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that "Eileen's Bookshop Limited" has 3957 changed its name to "Craddock Enterprises Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 030561. Dated at Wellington this 22nd day of January 1985. CHANGE OF NAME OF COMPANY J. A. KAHU, Assistant Registrar of Companies. NOTICE is hereby given that "Showcase Furniture (N.Z.) Limited" 4013 has changed its name to "Polygon Showcase Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 111920. Dated at Auckland this 27th day of November 1984. CHANGE OF NAME OF COMPANY P. A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that "Rustwel Three Limited" has changed its name to "Rao Properties Limited", and that the new name was 3958 this day entered on my Register of Companies in place of the former name. WN. 253469. Dated at Wellington this 30th day of January 1985. CHANGE OF NAME OF COMPANY J. A. KAHU, Assistant Registrar of Companies. NOTICE is hereby given that "Trafalgar Corner Fisheries Limited" 4014 has changed its name to "R. L. Merlo Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 2()!1389. Dated at Auckland this 4th day of February 1985. CHANGE OF NAME OF COMPANY P. A. M. GREEN, Assistant Registrar of Companies. NOTICE is hereby given that "Meadows Auto Spray Limited" has changed its name to "Opal Equity Limited", and that the new name 3959 was this day entered on my Register of Companies in place of the former name. NA. 165639. Dated at Napier this 4th day of February 1985. CHANGE OF NAME OF COMPANY S. D. PROUT, Assistant Registrar of Companies. NOTICE is hereby given that "Wakefield Business Products Limited" 4025 has changed its name to "Queenin Securities Limited", and t~at the new name was this day entered on my Register of Compames in place of the former name. AK. 065049. CHANGE OF NAME OF COMPANY Dated at Auckland this 7th day of February 1985. NOTICE is hereby given that "Downer-Fletcher Joint Venture P. A. M. GREEN, Assistant Registrar of Companies. Limited" has changed its name to "West Caroline Islands 3960 Contractors Limited", and that the new name was this day entered 21 FEBRUARY THE NEW ZEALAND GAZETTE 629 on my Register of Companies in place of the former name. Last Day for Receiving Proofs: 6 March 1985. WN. 036108. P. T. C. GALLAGHER, Official Assignee. Dated at Wellington this 23rd day of October I 984. Wellington. J. A. KAHU, Assistant Registrar of Companies. 4026 3906 le

THE COMPANIES ACT 1955 CHANGE OF NAME OF COMPANY NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT NOTICE is hereby given that "Moller Industries (Sales) Limited" Name of Company: Greenock Cleaning Services Ltd. (in liquidation). previously called "Moller Enterprises Limited" and originally called "Moller Industries Limited" has changed its name to "Moller Address of Registered Office: Care of Official Assignee's Office, Industries Limited", and that the new name was this day entered Auckland. on my Register of Companies in place of the former name. Registry of High Court: Auckland. NP. 172632. Number of Matter: M. 919/81. Dated at New Plymouth this I 5th day of February 1985. Last Day for Receiving Proofs of Debt: 28 February 1985. G. D. O'BYRNE, Assistant Registrar of Companies. R. ON HING, 4027 Official Assignee, Official Liquidator. Second Floor, Lorne Towers, I 0-14 Lorne Street, Auckland I. 3903 le CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Evergreen Tours (N.Z.) Limited" has changed its name to "Kiwi Coach Tours (N.Z.) Limited", and that THE COMPANIES ACT 1955 the new name was this day entered on my Register of Companies NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT in place of the former name. NL. 169365. Name of Company: Harford Enterprises Ltd. (in liquidation). Dated at Nelson this 15th day of February 1985. Address of Registered Office: Care of Official Assignee, Auckland. S. W. HAIGH, Assistant Registrar of Companies. Registry of High Court: Auckland. 4028 Number of Matter: M. 1185/83. Last Day for Receiving Proofs of Debt: 25 February 1985. R. ON HING, NOTICE OF LAST DAY FOR RECEIVING PROOFS Official Assignee, Official Liquidator. Name of Company: Wayne E. Hislop Ltd. (in liquidation). Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland I. Address of Registered Office: Care of Official Assignee, First Floor, 3902 le Databank House, 175 The Terrace, Wellington. Registry of High Court: Wellington. Number of Matter: M. 415/81. THE COMPANIES ACT 1955 Last Day for Receiving Proofs: 15 March 1985. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS P. T. C. GALLAGHER, Official Assignee. Name of Company: Xemplar Trade Specialist Jewellers Ltd (in liquidation). · Wellington. Address of Registered Office: Formerly of 198 Queen Street 4016 le Auckland, now care of Official Assignee's Office, Auckland. ' Registry of High Court: Auckland. Number of Matter: M. 1588/84. NOTICE OF LAST DAY FOR RECEIVING PROOFS Date of Order: 7 February 1985. Name of Company: Akron Pacific Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee, First Floor, Date of Presentation of Petition: 20 November 1984. Databank House, 175 The Terrace, Wellington. Place, and Times of First Meetings: Registry of High Court: Wellington. Creditors: My office, Tuesday, 5 March 1985 at 2.15 p.m. Number of Matter: M. 614/84. Contributories: Same date and time at 2.45 p.m. Last Day for Receiving Proofs: 7 March 1985. R. ON HING, P. T. C. GALLAGHER, Official Assignee. Official Assignee, Provisional Liquidator. Wellington. Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland I. 3900 le 4015 le

The Companies Act 1955 NOTICE OF LAST DAY FOR RECEIVING PROOFS SHARDON PARK STUD LTD. Name of Company: Kenny Bros. Ltd. (in liquidation). IN LIQUIDATION Address of Registered Office: Care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington. Notice of Appointment of Liquidators Registry of High Court: Blenheim. BY Order of the High Court at Palmerston North dated the 13th day of February 1985, Donald Ross Green and Joseph Craig Mc Neill Number of Matter: M. 14/83. of Palmerston North and Feilding, respectively, chartered Last Day for Receiving Proofs: 13 March 1985. accountants, have been appointed liquidators of the above-named company. P. T. C. GALLAGHER, Official Assignee. Wellington. G. C. J. CROTT, Deputy Official Assignee. Commercial Affairs Division, Private Bag, Napier. 3907 le 3905

NOTICE OF LAST DAY FOR RECEIVING PROOFS Name of Company: Brien Electrical Ltd. (in liquidation). THE COMPANIES ACT 1955 Address of Registered Office: Care of Official Assignee, First Floor, NOTICE OF ORDER TO WIND-UP COMPANY Databank House, 175 The Terrace, Wellington. AN Order for the winding up of KA WERA U TAKEAWAYS LTD Registry of High Court: Wellington. care of Messrs Bird and Gray, Chartered Accountants The Strand' Whakatane, was made by the High Court at Rotorua o~ 11 February Number of Matter: 55/84. 1985. 630 THE NEW ZEALAND GAZETTE No. 27

The first meeting of creditors and contributories to be advertised THE COMPANIES ACT 1955 later. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS NOTE-Would creditors please forward their proofs of debt as Name of Company: Waireka Juices (N.Z.) Ltd. (in liquidation). soon as possible. Address of Registered Office: Formerly of 58E Anzac Road, Browns J. NELSON, Bay, now care of Official Assignee's Office, Auckland. Official Assignee, Provisional Liquidator. Registry of High Court: Auckland. Commercial Affairs, Private Bag, Hamilton. Number of Matter: M. 1561/84. 3904 le Date of Order: 13 February 1985. Date qf Presentation of Petition: I 5 November I 984. NOTICE OF WINDING UP ORDER AND FIRST MEETING Place, and Times of First Meetings: Name qfCompany: Pratts Clothing Company Ltd. (in receivership) Creditors: My Office, Monday, 11 March 1985 at 2.15 p.m. (in liquidation). Contributories: Same place and date at 2.45 p.m. Address of Registered Office: Care of Official Assignee, First Floor, Databa.nk House, 175 The Terrace, Wellington. R. ON HING, Official Assignee, Official Liquidator. Registry qf High Court: Wellington. Second Floor, Lome Towers, Lome Street, Auckland I. Number qf Matter: M. 614/84. 3985 le Date qf Order: 13 February 1985. Date of Presentation qf Petition: I November 1984. Place. and Times qf First Meetings: THE COMPANIES ACT 1955 Creditors: Meeting Room, Third Floor, Databank House, 175 The NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Terrace, Wellington, on Thursday, 14 March I 985 at 11 a.m. Name q( Company: Pentacube Puzzles Ltd. (in liquidation). Contributories: Same place and date at 11.30 a.m. Address of Registered Office: Formerly of 1/9 Banff Ave, Epsom, P. T. C. GALLAGHER, Official Assignee. now care of Official Assignee's Office, Auckland. Wellington. Registry of High Court: Auckland. Number of Matter: M. 1550/84. 3980 le Date qf Order: 13 February 1985. Date of Presentation of Petition: 13 November 1984. NOTICE OF WINDING UP ORDER AND FIRST MEETING Place, and Times of First Meetings: Name qf Company: South Coast Builders Ltd. (in liquidation). Creditors: My Office, Tuesday, 12 March 1985 at 2.15 p.m. Address of Registered Office: Care of Official Assignee, First Floor, Contributories: Same place and date at 2.45 p.m. Databa.nk House, 175 The Terrace, Wellington. R. ON HING, Registry qf High Court: Wellington. Official Assignee, Official Liquidator. Number qf Matter: M. 673/84. Second Floor, Lome Towers, Lorne Street, Auckland I. Date qf Order: I 3 February I 985. 3986 le Date qf Presentation qf Petition: 22 November 1984. Place, and Times of First Meetings: THE COMPANIES ACT 1955 Creditors: Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington, on Tuesday, 19 March 1985 at 11 a.m. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Contributories: Same place and date at 11.30 a.m. Name of Company: Woodmill Products Ltd. (in liquidation). P. T. C. GALLAGHER, Official Assignee. Address qf Registered Office: Formerly care of McElroy, Duncan & Preddle, Seventh Floor, ANZ House, comer Queen and Victoria Wellington. Streets, Auckland, now care of Official Assignee's Office, Auckland. 3981 le Registry of High Court: Auckland. Number of Matter: M. 1539/84. NOTICE OF WINDING UP ORDER AND FIRST MEETING Date qf Order: 13 February 1985. Name qf Company: Hollyhock House Ltd. (in liquidation). Date qf Presentation of Petition: 12 November 1984. Address of Registered Office: Care of Official Assignee, First Floor, Place, and Times of First Meetings: Databank House, 175 The Terrace, Wellington. Creditors: My Office, Wednesday, I 3 March 1985 at 10.30 a.m. Registry of High Court: Wellington. Contributories: Same place and date at 11.15 a.m. Number qf Matter: M. 666/84. R. ON HING, Date qf Order: 13 February 1985. Official Assignee, Official Liquidator. Date of Presentation of Petition: 23 January 1985. Second Floor, Lome Towers, Lome Street, Auckland I. Place. and Times of First Meetings: 3987 le Creditors: Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington, on Wednesday, 13 March 1985 at 11 a.m. THE COMPANIES ACT 1955 Contributories: Same place and date at 11.30 a.m. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS P. T. C. GALLAGHER, Official Assignee. Name of Company: Gordon & Young (Holdings) Ltd. (in Wellington. liquidation). Address of Registered Office: Formerly of 129 Great South Road, 3982 le Papatoetoe, now care of Official Assignee's Office, Auckland. Registry of High Court: Auckland. NOTICE OF LAST DAY FOR RECEIVING PROOFS Number of Matter: M. 1543/84. Name of Company: A. J. Smith Builders Ltd. (in liquidation). Date of Order: 13 February 1985. Address of Registered Office: Care of Official Assignee, First Floor, Date of Presentation of Petition: 12 November 1984. Databank House, 175 The Terrace, Wellington. Place, and Times qf First Meetings: Registry of High Court: Wellington. Creditors: My Office, Thursday, 14 March 1985 at I 0.30 a.m. Number of Matter: M. 435/82. Contributories: Same place and date at 11.15 a.m. Last Day for Receiving Proofs: 15 March 1985. R. ON HING, P. T. C. GALLAGHER, Official Assignee. Official Assignee, Official Liquidator. Wellington. Second Floor, Lome Towers, Lome Street, Auckland I. 3983 le 3988 le 21 FEBRUARY THE NEW ZEALAND GAZETTE 631

THE COMPANIES ACT 1955 , L. A. SAUNDERS, NOTICE OF DIVIDEND Deputy Official Assignee for Provisional Liquidator. Name of Company: Fever International Ltd. (in liquidation). Commercial Affairs, Private Bag, Christchurch. Address of Registered Office: Care of Official Assignee, Auckland. 3984 Registry of High Court: Auckland. Number of Matter: M. I 139/80. NOTICE OF GENERAL MEETING Amount Per Dollar: 8.15982c. First and Final or Otherwise: First and final. IN the matter of section I 8 of the Companies Act I 955, and in the matter of BRIAN WALKER PHARMACY LTD.:. When Payable: 20 February 1985. TAKE notice that it is intended to propose as a special resolution Where Payable: My Office. at a general meeting of Brian Walker Pharmacy Ltd., the following: R. ON HING, "That the memorandum of the company be altered by deleting Official Assignee, Official Liquidator. clause III and that the company shall henceforth have the Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland. rights, powers and privileges of a natural person." 3990 1c B. G. WALKER, Director.

4017 le THE COMPANIES ACT 1955 NOTICE OF DIVIDEND The Companies Act 1955 Name of Company: Love Tub Inn Ltd. (in liquidation). BAYMAC MACHINERY (1981) LTD. NA. 164972. Address of Registered Office: Care of Official Assignee, Auckland. NOTICE OF APPOINTMENT OF RECEIVERS Registry of High Court: Auckland. Pursuant to Section 346 (]) Number of Matter: M. 490/83. PRESENTED by National Westminster Finance New Zealand Ltd. Amount Per Dollar: IOOc. with reference to Baymac Machinery ( 1981) Ltd., hereby gives notice First and Final or Otherwise: First and final. that on the 15th day of February 1985, National Westminster Finance New Zealand Ltd., appointed Kevin James Bearsley and When Payable: 18 February 1985. Maurice Arthur Harding, both chartered accountants, whose offices Where Payable: My Office. are at the offices of Messrs Coopers & Lybrand, Chartered Accountants, corner Raffles and Bower Streets, Napier, jointly and R. ON HING, severally as receivers and managers of the property of this company Official Assignee, Official Liquidator. under the powers contained in an instrument dated the 15th day Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland. of August 1983. 3989 le The receivers and managers have been appointed in respect of all the company's undertakings and all its real and personal property and all its assets and effects whatsoever and wheresoever, both THE COMPANIES ACT 1955 present and future, including its uncalled and unpaid capital. NOTICE OF DIVIDEND Dated this 15th day of February 1985. Name of Company: Johns & Johns Ltd. (in liquidation). The Common Seal of National Westminster Finance New Zealand Limited was hereunto affixed. Address of Registered Office: Care of Official Assignee, Auckland. 4022 Registry of High Court: Auckland. Number of Matter: M. 1081/81. Amount Per Dollar: 78.56197c. SEARCH PIPELINES LTD. First and Final or Otherwise: First and final. NOTICE OF RESOLUTION FOR WINDING UP When Payable: 18 February 1985. NOTICE is hereby given that Search Pipelines Ltd. passed the Where Payable: My Office. following special resolution on the 13th day of February 1985: R. ON HING, "It was resolved that the company cannot by reason of its Official Assignee, Official Liquidator. liabilities continue its business and that it is advisable to wind up and that accordingly the company be wound up." Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland. A meeting of creditors has been summoned for the 27th day of 3935 le February 1985 at 11 a.m. at Committee Room 2, Lower Hutt City Library, Queens Drive, Lower Hutt. Proxy forms may be obtained from Messrs Odlin & McGrath, Chartered Accountants, 49 Queens THE COMPANIES ACT 1955 Drive, Lower Hutt. NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT 4029 Name of Company: Fraser and White Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee's Office, Auckland. NOTICE OF INTENTION FOR DECLARATION OF Registry of High Court: Auckland. DISSOLUTION Number of Matter: M. 801/79. TAKE notice, I, Ethel Delany of Wellington, the company secretary of PRODUCTION PAINTING PROCESSES LTD., hereby give Last Day for Receiving Proofs of Debt: 5 March 1985. notice that I intend to apply to the District Registrar of Companies R. ON HING, at Wellington for a declaration of dissolution of the company and Official Assignee, Official Liquidator. unless there are written objections lodged with the District Registrar Second Floor, Lorne Towers, 10-14 Lorne Street, Auckland I. of Companies within 30 days of the date of this notice the company will be dissolved. 3934 1c E. DELANY, Company Secretary. 3909 THE COMPANIES ACT 1955 NOTICE OF ORDER TO WIND UP COMPANY TAURANGA PRAM CENTRE (1969) LTD. AN order for the winding up of AUTO CENTRE VICTORIA STREET (1982) LTD. (in receivership) of 161 Victoria Street, NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE Christchurch, was made by the High Court at Christchurch on 13 COMPANY February 1985. The first meeting of creditors will be held at my Pursuant to Section 335A of the Companies Act 1955 office, 159 Hereford Street, Christchurch on Thursday, 7 March 1985 NOTICE is hereby given that in accordance with the provisions of at I 0.30 a.m. Meeting of contributories to follow. section 335A of the Companies Act 1955, I, John Ross Hinde, NOTE: Would creditors please forward their proofs of debt as propose to apply to the Registrar of Companies at Hamilton for a soon as possible. declaration of dissolution of the company. 632 THE NEW ZEALAND GAZETTE No. 27

Unless written objection is made to the Registrar within 30 days to the Registrar of Companies for a declaration of dissolution of after the date of the notice or such later date as the section may the company, pursuant to section 335A (3) of the Companies Act require. the Registrar may dissolve the company. 1955. Dated this 11th day of February 1985. Unless written objection is made to the District Registrar of J. R. HINDE, Director. Companies, Private Bag, lnvercargill, within 30 days of the publication of this notice, the Registrar may dissolve the company. 3899 le Dated at Invercargill this 11th day of February I 985. D. I. CAIRO. Director. The Companies Act 1955 3891 M'LORD'S STEAKHOUSE LTD. NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS Pursuant to Section 346 (]) FALCON PROPERTIES LTD. GENERAL FINANCE ACCEPTANCE LTD .. hereby gives notice that on NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE the 7th day of February 1985, it appointed Frederick Thomas COMPANY McKenzie and James Gerrard Jeffries, chartered accountants and Pursuant to Section 335A of the Companies Act 1955 whose offices are at Palmerston North. jointly and severally as NoncE is hereby given that in accordance with the provisions of receivers and managers of the property of the company under the section 335A of the Companies Act I 955, the company proposes to powers contained in a debenture dated the 9th day of December apply to the Registrar of Companies at Auckland for a declaration 1982. The receivers and managers have been appointed in respect of dissolution of the company. of all the company's undertaking, the goodwill of its business, all its property and assets whatsoever and wheresoever situate both Unless written objection is made to the Registrar within 30 days present and future and its uncalled capital (including reserve capital). of the date this notice is posted in accordance with section 335A (3) (b) of the Companies Act. the Registrar may dissolve the Dated this 7th day of February 1985. company. Signed for and on behalf of General Finance Acceptance Ltd. By: Dated this 11th day of February 1985. J. DA VIES, Credit Management. TERENCE JOHN CORBETT, Secretary.

3897 le 3889 le

PLACE GROUP HOLDINGS LTD. NOTICE CALLING FINAL MEETING NOTICE is hereby given that in accordance with the provisions of IN the matter of the Companies Act 1955, and in the matter section 335A of the Companies Act 1955. I propose to apply to the ofTEVIOT DOWNS STATION LTD. (in liquidation): Registrar of Companies at Hamilton for a declaration of dissolution of the company. NOTICE is hereby given, in pursuance of section 281 of the Companies Act I 955. that a general meeting of the above company Unless written objection is made to the Registrar within 30 days will be held at the offices of Messrs Lawrence, Anderson, Buddle, of the 13th day of February 1985 (the date this notice was posted Chartered Accountants, 139 Moray Place, Dunedin on the 12th day in accordance with section 335 (3) (b) of the Companies Act 1955) of March 1985 at IO a.m. for the purpose of having an account laid the Registrar may dissolve the company. before it showing how the winding up has been conducted and the Dated this I 3th day of February I 985. property of the company has been disposed of, and to receive any H. PLACE, Director. explanations thereof by the liquidator. 3894 Dated this 12th day of February 1985. M. J. BAYLISS, Liquidator.

3924 le PLACE PROPERTIES LTD. NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the IN the matter of the Companies Act 1955, and in the matter Registrar of Companies at Hamilton for a declaration of dissolution of GALA BUILDINGS LTD.: of the company. NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR Unless written objection is made to the Registrar within 30 days DECLARATION OF DISSOLUTION OF A COMPANY of the 13th day of February 1985 (the date this notice was posted Pursuant to Section 335A (3) in accordance with section 335 (3) (b) of the Companies Act 1955) Presented by: Coopers & Lybrand. the Registrar may dissolve the company. I. Owen Craig Lawrence, being a director of Gala Buildings Ltd., Dated this 13th day of February 1985. hereby give notice that I propose to apply to the Registrar of H. PLACE, Director. Companies for a declaration of dissolution of the company, pursuant 3893 to section 335A (3) of the Companies Act 1955. Unless written objection is made to the District Registrar of Companies. Private Bag, lnvercargill, within 30 days of the publication of this notice, the Registrar may dissolve the company. TRAILER HOMES LTD. Dated at Invercargill this 7th day of February 1985. NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act I 955, I propose to apply to the 0. C. LA WRENCE, Director. Registrar of Companies at Hamilton for a declaration of dissolution 3926 of the company. Unless written objection is made to the Registrar within 30 days of the 13th day of February 1985 (the date this notice was posted IN the matter of the Companies Act I 955, and in the matter in accordance with section 335 (3) (b) of the Companies Act 1955) of JACK PENNY ADVERTISING LTD. (in liquidation): the Registrar may dissolve the company. NOTICE is hereby given in pursuance of section 291 of the Companies Dated this I 3th day of February I 985. Act 1955, that a general meeting of creditors of the above-named H. PLACE, Director. company will be held at 12 Main North Road, Papanui, Christchurch 3892 on the I st day of March I 985 at 9 o'clock in the morning for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator. IN the matter of the Companies Act 1955, and in the matter Every creditor entitled to attend and vote at the meeting is entitled of CAIRD MARINE & INDUSTRIAL SUPPLIES LTD.: to appoint a proxy (or, when that is allowed, one or more proxies) NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR to attend and vote instead of him. A proxy need not also be a DECLARATION OF DISSOLUTION OF A COMPANY creditor. Pursuant to Section 335A (3) Dated this 13th day of February 1985. Presented by: Coopers & Lybrand. N. P. FAGERLUND, Liquidator. I Daphne Isabella Caird, being a director of Caird Marine & Care of Hilson, Fagerlund & Keyse, P.O. Box 5071, Papanui. I~dustrial Supplies Ltd., hereby give notice that I propose to apply 3925 21 FEBRUARY THE NEW ZEALAND GAZETTE 633

MR CARPETS AND FURNISHINGS (KAWERAU) LTD. NOTICE OF MEETING NOTICE OF MEETING OF CREDITORS IN the matter of the Companies Act 1955, and in the matter of AIR SPECIALITIES LTD. (in voluntary liquidation): NOTICE is hereby given that by entry in its minute book signed in accordance with section 362 (I) of the Companies Act 1955, the NOTICE is given pursuant to section 290 of the Companies Act 1955, above-named company on the 14th day of February 1985, passed that a general meeting of the creditors of the company will be held a resolution for voluntary winding up and that a meeting of creditors at Coopers & Lybrand, First Floor, Allan McLean Building, 208 of the above-named company will accordingly be held at the offices Oxford Terrace, (P.O. Box 13-244, Armagh), Christchurch on of Bird and Gray, Chartered Accountants, 240 The Strand, Wednesday, the 6th day of March 1985 at 4 p.m. for the purpose Whakatane at 2 p.m. on Thursday, the 28th day of February 1985. of: Business: (a) Having an account laid before the meeting showing the manner in which the liquidation has been conducted and the Consideration of a statement of the position of the company's property disposed of during the year of the liquidation; affairs and list of creditors. (b) Hearing any explanations that may be given by the liquidator. Nomination of liquidator. Proxies for the meeting must be lodged at Coopers & Lybrand, Appointment of committee of inspection_ if thought fit. P.O. Box 13-244, Armagh, Christchurch not later than 4 o'clock Dated this 14th day of February 1985 by order of the directors. on Tuesday, the 5th day of March 1985. C. J. DEIGHTON, Secretary. Dated this 14th day of February 1985. 3941 A. G. LEWIS, Liquidator. 3936

IN the matter of the Companies Act 1955, and in the matter NOTICE OF MEETING of EN-CONSULT TECHNOLOGY LTD.: IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given that by duly signed entry in the minute of AIR SPECIALITIES LTD. (in voluntary liquidation): book of the above company on the 11th day of February 1985, the NOTICE is given pursuant to section 290 of the Companies Act 1955, following special resolutions were passed by the company, namely: that a general meeting of the members of the company will be held I. That by means of all trading activities of the company having at Coopers & Lybrand, First Floor, Allan McLean Building, 208 ceased, that the company, having filed a declaration of Oxford Terrace, (P.O. Box 13-244, Armagh), Christchurch on solvency, be wound up voluntarily. Wednesday, the 6th day of March 1985 at 3.45 p.m. for the purpose 2. That Warwick Sumpter of Auckland, chartered accountant, of: be and is hereby appointed liquidator. (a) Having an account laid before the meeting showing the manner The liquidator hereby fixes the 15th day of March 1985, as the in which the liquidation has been conducted and the day on or before which the creditors of the company are to prove property of the company disposed of during the year of their debts or claims, and to establish any title they may have to the liquidation; priority under section 308 of the Companies Act 1955, or to be (b) Hearing any explanations that may be given by the liquidator. excluded from the benefit of any distribution made before the debts Proxies for the meeting must be lodged at Coopers & Lybrand, are proved or as the case may be, from objecting to the distribution. P.O. Box 13-244, Armagh, Christchurch not later than 4 o'clock Dated this 13th day of February 1985. on Tuesday, the 5th day of March 1985. WARWICK SUMPTER, Liquidator. Dated this 14th day of February 1985. Care of Deloitte Haskins & Sells, Chartered Accountants, A. G. LEWIS, Liquidator. Downtown House, P.O. Box 33, Auckland. 3937 3940

NOTICE CALLING FINAL MEETING IN the matter of the Companies Act 1955, and in the matter ARUNDEL HOTEL LTD. of HOWARD ORCHARDS LTD. (in liquidation): NOTICE OF INTENTIOf'i TO APPLY FOR DISSOLUTION OF THE NOTICE is hereby given in pursuance of section 291 of the Companies COMPANY Act that a meeting of creditors of the above-named company will be held at Touche Ross & Co., 8 Station Street, Napier on the 8th Pursuant to Section 335.-1 of the Companies Act 1955 day of March 1985 at IO a.m. for the purpose of having an account NOTICE is hereby given that in accordance with the provisions of laid before it showing how the winding up has been conducted and section 335A of the Companies Act 1955, I propose to apply to the the property of the company has been disposed of and to receive Registrar of Companies at Auckland for a declaration of dissolution an explanation thereof by the liquidator. of the company. J. R. PALAIRET, Liquidator. Unless written objection is made to the Registrar within 30 days 3932 of the 30th day of November 1984 (the date this notice was posted in accordance with section 335 (3) (b) of the Companies Act), the Registrar may dissolve the company. Dated this 14th day of February 1985. The Companies Act 1955 MARKHAM AND PARTNERS, Secretary. W. C. FAIREST LTD. 3939 NOTICE OF APPOINTMENT OF RECEIVER PRESENTED by Westpac Banking Corporation. Westpac Banking Corporation hereby give notice that on the 12th day of February 1985 it appointed Paul Richard Preston as receiver of the property of the above company under the power contained in an instrument THE COMPANIES ACT 1955 dated the 18th day of February 1984, being a mortgage debenture from W. C. Fairest Ltd., to Westpac Banking Corporation. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY Dated at Wellington this 12th day of February 1985. Westpac Banking Corporation by its attorneys. Office of receiver: IN the matter of the Companies Act 1955, and in the matter Kendon Cox and Co., 156 Vincent Street, Auckland. of JOHN BROWETT LTD. DN. 147492. 3930 NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Rona May Browett of 637 A Highgate, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the company. The Companies Act 1955 Unless written objection is made to the Registrar within 30 days DOMINION BUDGET RENT-A-CAR LTD. after the date of this notice or such later date as the section may IN RECEIVERSHIP require, the Registrar may dissolve the company. Notice to Creditors of Meeting Dated this 11th day of February 1985. NOTICE is hereby given that by entry in its minute book signed in R. M. BROWETT, Secretary. accordance with section 362 (!) of the Companies Act 1955, 3938 Dominion Budget Rent-A-Car Ltd. (in receivership) on the 13th 634 THE NEW ZEALAND GAZETTE No. 27 day of February 1985, passed a resolution for a creditors' voluntary 1985, the following special resolutions were passed by the company, winding up, and accordingly a meeting of creditors will be held at namely: the office of the Official Assignee, Lorne Towers, Lorne Street, I. That by reason of all trading activities of the company having Auckland, on the 25th day of February I 985 at 10.30 a.m. ceased, that the company, having filed a declaration of Business: solvency, be wound up voluntarily. I. Consideration of a statement of the position of the affairs of 2. That Warwick Sumpter of Auckland, chartered accountant, be the company. and is hereby appointed Liquidator. 2. Nomination of a liquidator. The Liquidator hereby fixes the 15th day of March 1985, as the 3. Appointment of committee of inspection if required. day on or before which the creditors of the company are to prove Proxies to be used at the meeting must be lodged at the registered their debts or claims, and to establish any title they may have to office at the company at the offices of Messrs Deloitte Haskins & priority under section 308 of the Companies Act 1955, or to be Sells, Eleventh Floor, Downtown House, Queen Street, Auckland, excluded from the benefit of any distribution made before the debts not later than 4 p.m. on the 24th day of February 1985. are proved or as the case may be, from objecting to the distribution. Dated this 13th day of February 1985. Dated this 14th day of February 1985. G. C. GOODARE, Director. WARWICK SUMPTER, Liquidator. Bell Gully Buddle Weir, P.O. Box 6740, Auckland. Care of Deloitte Haskins & Sells, Chartered Accountants, 3968 Downtown House, P.O. Box 33, Auckland. 3967

PATTERSON & VISKOVICH LTD. IN the matter of the Companies Act I 955, and in the matter The Companies Act 1955 PATTERSON & VISKOVICH LTD. (in voluntary liquidation): PRESTIGE DEVELOPMENT LTD. (HN. 194000) NOTICE is given pursuant to section 291 of the Companies Act 1955, that a final meeting of the creditors of the company will be held at PURSUANT TO SECTION 335A Coopers & Lybrand, corner Raffles & Bower Streets, Napier on the I, Donald David Campbell, 4 Gladstone Street, Te Kuiti, director 11th day of March 1985 at I 0.15 a.m. for the purpose of: of Prestige Development Ltd., hereby give notice that pursuant to (a) Having the final account laid before the meeting showing the sect\on 335A of the Companies Act I 955, I propose to apply to the manner in which the liquidation has been conducted and Registrar of Companies, Hamilton, for a declaration of dissolution the property of the company disposed of during the of the company and that unless written objection is made to the liquidation. Registrar of Companies, Hamilton, within 30 days of the date this (b) Hearing any explanations that may be given by the liquidator. notice is published, the Registrar may dissolve the company. Proxies for the meeting must be lodged at the address given below D. D. CAMPBELL, Director. not later than 4 p.m. on the 8th day of March 1985. 3977 Dated this 15th day of February 1985. Address: Comer Raffles & Bower Streets, Napier. K. J. BEARSLEY, Liquidator. A creditor entitled to attend and vote at the meeting may appoint NOTICE OF MEETING OF THE CREDITORS a proxy to vote instead of him. A proxy need not be a creditor of IN the matter of the Companies Act 1955, and in the matter the company. ofLEATHERHOUSE (N.Z.) LTD. (in liquidation): 3966 NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955, that a meeting of the creditors of the above-named company will be held at the Boardroom, Commerce House, I 00 PATTERSON & VISKOVICH LTD. Thames Street, Oamaru on Monday, the 11th day of March 1985 at_ 11 o'clock in the forenoon for the purpose of having an account IN the matter of the Companies Act 1955, and in the matter laid before it showing how the winding up has been conducted and PATTERSON & VISKOVICH LTD. (in voluntary liquidation): the property of the company has been disposed of, and to receive NOTICE is given pursuant to section 291 of the Companies Act 1955, any explanation thereof by the liquidator. that a general meeting of the members of the company will be held Further Business: at Coopers & Lybrand, comer Raffles & Bower Streets, Napier on the 11th day of March 1985 at IO a.m. for the purpose of: To consider and if thought fit to pass the following resolution as an extraordinary resolution, namely- _ (a) Having the final account laid before the meeting showing the manner in which the liquidation has been conducted and That the books and papers of the company be held by the the property of the company disposed of during the liquidator for a period of 12 months from the date of liquidation. dissolution of the company. (b) Hearing any explanations that may be given by the liquidator. Every _member entitled to attend and vote at the meeting is entitled Proxies for the meeting must be lodged at the address given below to appomt a proxy to attend and vote instead of him or her. A not later than 4 p.m. on the 8th day of March 1985. proxy need not also be a member. Dated this 15th day of February 1985. Proxies to be used at the meeting must be lodged with the Address: Comer Raffles & Bower Streets, Napier. undersigned at the offices of Messrs J. B. Spear & Co., Chartered Accountants, P.O. Box 180, Oamaru, not later than 4 p.m. on Friday, K. J. BEARSLEY, Liquidator. the 8th day of March 1985. A member entitled to attend and vote at the meeting may appoint Dated this 15th day of February 1985. a proxy to attend and vote instead of him. A proxy need not be a member of the company. ALAN C. GALBRAITH, Liquidator. 3966 3974

PURCHASE PETITION FULLASON PRODUCTS LTD. WE are acting for a Earle Denford, of Napier who is the petitioning K-TO-NUI FARM LTD. (A.K. 104978) creditor in an application for the winding up of the above-named company on 20 February 1985 in the Wellington High Court. The NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE debtor company is Fullason Products Ltd., a duly incorporated COMPANY company having its registered office at 209 Main Street, Greytown. Pursuant to Section 335A of the Companies Act 1955 Bisson Moss Robertshawe & Co. per: NOTICE is hereby given that in accordance with the provisions of J. D. P. BATTERSBY. section 335A of the Companies Act I 955, the company proposes to 3923 apply to the Registrar of Companies at Auckland for a declaration of dissolution of the company. Unless written objection is made to the Registrar within 30 days of the date this notice is posted the Registrar may dissolve the NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS company. IN the matter of the Companies Act 1955, and in the matter Dated this 14th day of February 1985. of REPLICA MOULDERS LTD.: V. M. DRINNAN, Secretary. NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 11th day of February 3973 21 FEBRUARY THE NEW ZEALAND GAZETTE 635

DONALDSON'S (NGAHERE) LTD. BRYANT PARK FRUITS LTD. NOTICE OF GENERAL MEETING NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE NOTICE is hereby given of a general meeting of Donaldson's COMPANY (Ngahere) Ltd., to be held at the registered office of the company Pursuant to Section 335A of the Companies Act 1955 in Greymouth on the 25th day of March 1985 at 2 p.m., at which NOTICE is hereby given that in accordance with the provisions of it is intended to propose the following as a special resolution of the section 335A of the Companies Act I 955, I propose to apply to the company for the alteration of the provisions of the memorandum Registrar of Companies at Hamilton for a declaration of dissolution of association of the company with respect to the objects and powers of the company. of the company, pursuant to the provisions of section 18 (I) of the Companies Act 1955: Unless written objection is made to the Registrar within 30 days of the 15th day of February 1985 (the date this notice was posted That the memorandum of association of the company be and in accordance with section 335A (3) (b) of the Companies Act 1955), the same is hereby altered and amended by deleting clause the Registrar may dissolve the company. III of the existing memorandum of association and substituting the following therefor: Dated this 15th day of February 1985. "III. The company shall have the rights, powers and R. L. JUDGE, Managing Director. privileges of a natural person (including the powers referred 3998 to in subsection (I) (a) to (h) of section I 5A (I) of the Companies Act 1955)." Dated this 15th day of February 1985. TE RERE FARMS LTD. Donaldson's (Ngahere) Ltd. by its solicitors and duly authorised agents Anthony Polson & Co., 776 Colombo Street, Christchurch. NOTICE is hereby given that pursuant to section 335A of the Companies Act 1955, it is proposed that an application be made 3972 to the Registrar of Companies for a declaration of dissolution of the company and that unless written objection is made to the Registrar within 30 days of the date of this notice the Registrar may dissolve the company. TRAMSAR LTD. Dated this 14th day of February 1985. NOTICE of extraordinary general meeting to pass a special resolution SHARPIN WATERS & CO., for alteration of memorandum of association. Notice is hereby given Solicitors for the Company. that an extraordinary general meeting of Tramsar Ltd. will be held 3995 at 29 Harris Street, Wellington on the 12th day of March 1985 at IO a.m. for the purpose of considering the following resolution to be proposed as a special resolution. Resolution: FURWOOD FLATS LTD. (HN. 189929) "Resolved that the memorandum of association of the company THE directors of Furwood Flats Ltd. advise that the company has be altered by deleting the objects of the company specified ceased to operate and had discharged all its debts and liabilities. in c_Jause 2 thereof and adopting instead the following Notice is hereby given that the directors propose to apply to the provision as clause 2: Registrar of Companies in terms of section 335A for a declaration '2. The company shall have the rights, powers and privileges of dissolution of the company unless written objection is made to of a natural person including, but not by way of limitation, the Registrar within 30 days of this notice. . the powers listed in paragraphs (a)-(h) inclusive of section S. McCLEERY, Secretary. 15A (1) of the Companies Act 1955.'" 3992 Dated this 15th day of February 1985. B. A. R. JONES, Secretary. 3971 The Companies Act 1955 DEREK L. JORDAN (N.Z.) LTD. NOTICE OF PROPOSED APPLICATION FOR DECLARATION OF DISSOLUTION CAVENDISH PROPERTIES LTD. TAKE notice that application is to be made to the Registrar of Companies, pursuant to section 335A of the Companies Act 1955 NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE for a declaration of dissolution in respect of Derek L. Jordan (N.Z.) COMPANY Ltd. Pursuant to Section 335A of the Companies Act 1955 Unless written objection is made to the Registrar of Companies NOTICE is hereby given that in accordance with the provisions of within 30 days of the date upon which this notice is published, the section 335A of the Companies Act 1955, I propose to apply to the Registrar may dissolve the company. Registrar of Companies at Auckland for a declaration of dissolution of the company. Dated at Auckland this 8th day of February 1985. Unless written objection is made to the Registrar within 30 days D. \YESTON, Secretary. of the 21st day of February 1985, the Registrar may dissolve the 3994 company. Dated this 21st day of February 1985. J. G. DELARGEY, Secretary. The Companies Act 1955 3969 McALPINE BROS. LTD. (NP. 170231) IN LIQUIDATION Return of Final Winding-Up Meeting of Members Members' Voluntary Winding Up VIBRA PIPES LTD. ~ AKE note that I, Noel Owen Cave of New Plymouth, being the NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE liquidator of McAlpine Bros. Ltd. (in liquidation) have to advise COMPANY that a general meeting of the company pursuant to section 291 of Pursuant to Section 335A of the Companies Act 1955 the Companies Act 1955 will be held on Monday, 4 March 1985 NOTICE is hereby given that in accordance with the provisions of at JO a.m. in the Boardroom of Touche Ross & Co., 28 Vivian section 335A of the Companies Act 1955, I propose to apply to the Street, New Plymouth for the purpose of: Registrar of Companies at Hamilton for a declaration of dissolution (a) Submitting the final statement showing how the winding up of the company. of the company has been conducted and the property of Unless written objection is made to the Registrar within 30 days the company disposed of; of the 21st day of February 1985, the Registrar may dissolve the (b) And making application to the Registrar that the company be company. dissolved. • Dated this 2 I st day of February 1985. Dated at New Plymouth this 18th day of February 1985. W.R. McCLEERY, Secretary. N. 0. CA VE, Liquidator. 3970 3999

G 636 THE NEW ZEALAND GAZETTE No. 27

NOTICE OF APPOINTMENT OF A RECEIVER COOLTAINER SERVICES LTD., COOLTRONIC SERVICES SECTION 346 OF THE COMPANIES ACT 1955 LTD. AND CONTAINER HAULIERS LTD. TAKE notice that on the 15th day of February 1985, pursuant to a NOTICE OF GENERAL MEETING TO CONSIDER SPECIAL mortgage debenture dated the 9th day of October 1972, given in RESOLUTIONS favour of the ANZ Banking Group (New Zealand) Ltd., formerly NOTICE is hereby given, pursuant to section I 8 of the Companies known as Australia and New Zealand Banking Group Ltd., by Act 1955, that a meeting of the members of Cooltainer Services BAYMAC MACHINERY (1981) LTD., the said ANZ Banking Ltd., Cooltronic Services Ltd., and Container Hauliers Ltd., will be Group (New Zealand) Ltd., appointed Kevin James Bearsley and held on the 25th day of March 1985, at 3.30 p.m., at the offices of Maurice Arthur Harding, chartered accountants, Napier, as receiver The Owens Group Ltd., Fifth Floor, North Tower, Britannic House, and manager, jointly and severally of the property of Baymac Jervois Quay, Wellington to consider and if thought fit pass the Machinery ( 1981) Ltd., at Onekawa, Napier, that property including following special resolutions: stock in trade, plant, fixtures and fittings and vehicle, and that the I. That pursuant to section 18 (I) (a) of the Companies Act I 955, office of the said receiver and manager shall be at the offices of ('"the Act"), the company alter its memorandum of association by Messrs Coopers & Lybrand, Chartered Accountants, corner Raffles omitting all of the objects stated therein. and Bower Streets, Napier. 2. That pursuant to section 18 (I) (c) of the Act the Company ANZ Banking Group (New Zealand) Ltd., by its solicitors: Messrs alter its memorandum of association by omitting any provision with Sainsbury Logan & Williams, 35 Tennyson Street, Napier. respect to the powers of the company. 4009 1c 3. That pursuant to section I 5A (5) of the Act the company have the rights, powers and privileges of a natural person (including the powers referred to in section 15A (I) of the Act). E. & S. ALLEN HOLDINGS LTD. Dated this 18th day of February 1985. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION RUDD WATTS & STONE, Solicitors for the Company. Pursuant to Section 335A of the Companies Act 1955 4003 NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton, for a declaration of dissolution of the company. In the High Court of New Zealand Unless written objection is made to the Registrar within 30 days Whangarei Registry of the date of this notice, the Registrar may dissolve the company. IN THE MATTER of the Companies Act 1955, and IN THE MATTER Dated this 12th day of February 1985. of PARUA BAY QUARRIES LIMITED, a duly registered company A. C. BALL, Secretary. having its registered office at 65 Bush Road, Kamo, Whangarei 4008 and carrying on business at Pama Bay as quarry operators: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 31st day of January 1985, presented to the said Court by PARUA BAY METALS DIGGER HIRE LTD. LIMITED, a duly incorporated company having its registered office NOTICE OF INTENTION TO APPLY FOR DISSOLUTION at Whangarei; and the said petition is directed to be heard before the Court sitting at Whangarei on the 27th day of March 1985 at Pursuant to Section 335A of the Companies Act 1955 9.30 o'clock in the forenoon; and any creditor or contributory of NOTICE is hereby given that in accordance with the provisions of the said company desirous to support or oppose the making of an section 335A of the Companies Act 1955, I propose to apply to the order on the said petition may appear at the time of hearing in Registrar of Companies at Hamilton, for a declaration of dissolution person or by his counsel for that purpose; and a copy of the petition of the company. will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated Unless written objection is made to the Registrar within 30 days charge for the same. of the date of this notice, the Registrar may dissolve the company. I. J. S. REEVES, Solicitor for the Petitioner. Dated this 12th day of February 1985. This notice was filed by Ian James Stewart Reeves, solicitor for P. SIMMONDS, Secretary. the petitioner, whose address for service is at the office of Messrs 4007 Hughes, Henderson & Reeves, Mansfield House, 127 Bank Street, Whangarei. NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, The Companies Act 1955 notice in writing of his intention to do so. The notice must state PATLIZ HOLDINGS LTD. WN. 027433 the name, address, and description of the person, or if a firm, the PURSUANT TO SECTION 335A name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Whangarei, and I, Elizabeth Ann Maunsel Edmonds of Te Awamutu, a director of must be signed by the person or firm, or his or their solicitor (if Patliz Holdings Ltd., hereby give notice that pursuant to section any), and must be served, or, if posted, must be sent by post in 335A of the Companies Act 1955, I propose to apply to the Registrar sufficient time to reach the above-named petitioner's address for of Companies, Wellington for a declaration of dissolution of the service not later than 4 o'clock in the afternoon of the 26th day of company and that unless written objection is made to the Registrar March 1985. of Companies, Wellington within 30 days of the date this notice is published, the Registrar may dissolve the company. 3976 le Dated this 14th day of February 1985. E. A. M. EDMONDS, Director. 4005 In the High Court of New Zealand M. No. I 12/85 Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER TOP CAT FOODS LTD. (NA. 164531) of CONVENIENT RESTAURANT LIMITED (in receivership), a duly incorporated company having its registered office at 6 TOP DOG FOODS LTD. (NZ. 164529) Downsview Road, Auckland 6-A Debtor: NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF COMPANY Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-A Pursuant to Section 335A of the Companies Act 1955 Creditor: NOTICE is hereby given that in accordance with the provisions of ADVERTISEMENT OF PETITION section 335A of the Companies Act 1955, the above-named NoncE is hereby given that a petition for the winding up of the companies intend to apply to the Registrar of Companies at Napier above-named company by the High Court was, on the 30th day of for a declaration of dissolution of the company. January 1985, presented to the said Court by THE COMMISSIONER Unless written objection is made to the Registrar within 30 days OF INLAND REVENUE; and that the said petition is directed to be of the date of this notice, the Registrar may dissolve the company. heard before the Court sitting at Auckland on Wednesday, the 3rd Dated this 2 I st day of February I 985. day of April I 985 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose R. J. WILLOX, Secretary. the making of an order on the said petition may appear at the time 4004 of hearing in person or by his counsel for that purpose; and a copy 21 FEBRUARY THE NEW ZEALAND GAZETTE 637 of the petition will be furnished by the undersigned to any creditor The petitioner's address for service is at the offices of Messrs Bell or contributory of the said company requiring a copy on payment Gully Buddle Weir, Solicitors, Eighth Floor, Auckland Savings Bank of the regulated charge for the same. Building, comer of Queen and Wellesley Streets, Auckland I. D. S. MORRIS, Solicitor for the Petitioner. NOTE-Any person who intends to appear on the hearing of the The petitioner's address for service is at the office of Messrs said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state Meredith Connell & Company, Solicitors, Sixth Floor, General the name, address, and description of the person, or if a firm, the Buildings, Shortland Street, Auckland I. name, address, and description of the firm, and an address for service NOTE-Any person who intends to appear on the hearing of the within 3 miles of the office of the High Court at Auckland, and said petition must serve on, or send by post to, the above-named, must be signed by the person or firm, or his or their solicitor (if notice in writing of his intention to do so. The notice must state any), and must be served, or, if posted, must be sent by post in the name, address, and description of the person, or if a firm, the sufficient time to reach the above-named petitioner's address for name, address, and description of the firm, and an address for service service not later than 4 o'clock in the afternoon of the 2nd day of within 3 miles of the office of the High Court at Auckland, and April 1985. must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in 3964 le sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 2nd day of In the High Court of New Zealand M. No. 44/85 April 1985. Wellington Registry 3978 IN THE MATTER of the Companies Act 1955, and IN THE MATTER of STATUS PUBLICATIONS LIMITED, a duly incorporated company having its registered office at 19 Willowbank Road, In the High Court of New Zealand M. No. 137 /85 Tawa-Debtor: Auckland Registry Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-Creditor: IN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTICE is hereby given that a petition for the winding up of the of MICRO MART COMPUTER LIMITED, a duly incorporated above-named company by the High Court was, on the l 4~h day of company having its registered office care of Wylie McDonald February 1985, presented to the said Court by BARRY FRANCIS & Sneyd, Caves Building, 105-107 Anzac Avenue, Auckland McBRIDE, Assistant District Commissioner (Compliance) of Inland and carrying on business as computer retailers-Debtor: Revenue at Wellington; and the said petition is directed to be heard Ex PARTE-WILSON & HORTON LIMITED, a duly incorporated before the Court sitting at Wellington on Wednesday, the 20th day company having its registered office at Auckland and carrying of March 1985 at IO o'clock in the forenoon; and any creditor or on business as newspaper publishers-Creditor: contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of NOTICE is hereby given that a petition for the winding up of the hearing in person or by his counsel for that purpose; and a copy above-mentioned company by the High Court was, on the 7th day of the petition will be furnished by the undersigned to any creditor of February 1985, presented to the said High Court by WILSON & or contributory of the said company requirir:ig a copy on payment HORTON LIMITED of Auckland, newspaper publishers; and that the of the regulated charge for the same. said petition is directed to be heard before the Court sitting at Auckland on the I 0th day of April I 985 at 10 o'clock in the forenoon; J. H. C. LARSEN, Solicitor for the Petitioner. and any creditor or contributory of the said company desirous to This notice was filed by James Hugh Cassidy Larsen, solicitor support or oppose the making of an order on the said petition may for the petitioner. The petitioner's address for service is at the offices appear at the time of the hearing in person or by his counsel for of Messrs Luke Cunningham & Clere, Marac House, I 05-109 The that purpose; and a copy of the petition will be furnished by the Terrace, Wellington. undersigned to any creditor or contributory of the said company NOTE-Any person who intends to appear on the hearing of the requiring a copy on payment of the regulated charge for the same. said petition must serve on, or send by post to, the above-named, C. A. JOHNSTON, Solicitor for the Petitioner. notice in writing of his intention to do so. The notice must state The petitioner's address for service is at the offices of Messrs Bell the name, address, and description of the person, or if a firm, the Gully Buddle Weir, Solicitors, Eighth Floor, Auckland Savings Bank name, address, and description of the firm, and an address for service Building, comer of Queen and Wellesley Streets, Auckland. within 3 miles of the office of the High Court at Wellington, and must be signed by the person or firm, or his or their solicitor (if NOTE-Any person who intends to appear on the hearing of the any), and must be served, or, if posted, must be sent by post in said petition must serve on, or send by post to, the above-named, sufficient time to reach the above-named petitioner's address for notice in writing of his intention to do so. The notice must state service not later than 4 o'clock in the afternoon of the 19th day of the name, address, and description of the person, or if a firm, the March 1985. name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and 3931 le must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for In the High Court of New Zealand M. No. 1705/84 service not later than 4 o'clock in the afternoon of the 9th day of Auckland Registry April 1985. IN THE MATTER of the Companies Act 1955, and IN THE MATTER 3963 le ofM. H. PAULSEN LIMITED, a duly incorporated company having its registered office at Rangiriri Road, R.D.5, Tuakau: ADVERTISEMENT OF PETITION NOTICE is hereby given that a petition for winding up of the above­ In the High Court of New Zealand M. No. 108/85 named company by the High Court was, on the 12th day of Auckland, Registry December I 984, presented to the said Court by UDC FINANCE IN THE MATTER of the Companies Act 1955, and IN THE MATTER LIMITED; and that the said petition is directed to be heard before of ROY ANDREW HOLDINGS LIMITED, a duly incorporated the Court sitting at Auckland on the 6th day of March 1985 at 10 company having its registered office at 47 Balmain Road, o'clock in the forenoon; and any creditor or contributory of the said Birkenhead, Auckland and carrying on business as developers­ company desirous to support or oppose the making of an order on Debtor: the said petition may appear at the time of the hearing in person Ex PARTE-BNZ FINANCE LIMITED, a duly incorporated company or by his counsel for that purpose; and a copy of this petition will having its registered office at Wellington and carrying on be furnished by the undersigned to any creditor or contributory of business as financiers-Creditor: the said company requiring a copy on payment of the regulated charge for the same. NOTICE is hereby given that a petition for the winding up of the above-mentioned company by the High Court was, on the 29th day P. D. ALLAN, Solicitor for the Petitioner. of January 1985, presented to the said High Court by BNZ FINANCE This advertisement is filed by Peter David Allan, solicitor for the LIMITED of Wellington, financiers; and that the said petition is petitioner, whose address for service is at the offices of Messrs directed to be heard before the Court sitting at Auckland on the Chapman, Tripp, Sheffield, Young, Barristers and Solicitors, 3rd day of April 1985 at 10 o'clock in the forenoon; and any creditor Seventeenth Floor, Quay Tower, comer Customs Street West and or contributory of the said company desirous to support or oppose Lower Albert Street, Auckland I. the making of an order on the said petition may appear at the time NOTE-Any person who intends to appear on the hearing of the of the hearing in person or by his counsel for that purpose; and a said petition must serve on, or send by post to, the above-named, copy of the petition will be furnished by the undersigned to any notice in writing of his intention to do so. The notice must state creditor or contributory of the said company requiring a copy on the name, address, and description of the person, or if a firm, the payment of the regulated charge for the same. name, address, and description of the firm, and an address for service C. A. JOHNSTON, Solicitor for the Petitioner. within 3 miles of the office of the High Court at Auckland, and 638 THE NEW ZEALAND GAZETTE No. 27 must be signed by the person or firm, or his or their solicitor (if I.Names, addresses and capital contributions of the General Part­ any), and must be served, or, if posted, must be sent by post in ner and Special Partners: sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 5th day of General Partner- $ March 1985. Roosevelt Breeding Limited, a duly incorporated company having its registered office at 3996 Auckland. Nil Special Partner- In the High Court of New Zealand No. 3/85 David William Phillips, managing director, of Auckland Registry 6/223 Manukau Road, Epsom, Auckland 2,000 IN THE MATTER of Part II of the Partnership Act 1908, and IN THE Ian Gamet Shaw, company director, of Christian MATTER of BADE DRAPER ASSOCIATES LIMITED & COMPANY: Road, Henderson, Auckland 2,000 IT is hereby certified pursuant to section 51 of the Partnership Act Total. $4,000 1908 that: 2. Partnership business: I. The name of the special partnership is BADE DRAPER To establish and carry on in New Zealand and elsewhere the ASSOCIATES LIMITED AND COMPANY. business of breeders of standardbred bloodstock and to undertake 2. The names, addresses, occupations and capital contributions or carry on any other activity or business ancillary or incidental of the general and special partners are as set out in the Schedule thereto. hereto. 3. Principal place of business: 3. The business of the partnership will be as follows: The registered office of the General Partner, Sixth Floor, Eden (a) To carry on at any place or places either in New Zealand or House, 44 Khyber Pass Road, Auckland I. elsewhere all or any of the businesses relating to computer 4. Term of the partnership: systems, promotion or development of such systems and The term of the partnership shall commence on the date of reg­ programmes, and the hardware and software and technical istration of this certificate in accordance with section 54 of the Act and theoretical knowledge relating thereto. and shall end upon the sooner to occur of: (b) To purchase, lease, take on, hire or by any other means acquire (a) The registration of a certificate of dissolution pursuant to sec­ any real or personal property or any rights, licences, tion 62 of the Act; or privileges or easements which the partnership may think (b) The expiration of 7 years from the date of registration of this necessary or convenient for the purposes of its business. certificate or, if the term of the partnership shall have been (c) To manage, maintain, develop, exchange, mortgage, lease, sell extended in accordance with sections 57 and 58 of the Act, or otherwise deal with or dispose of all or any part of the then the expiration of the extended term. property and right of the partnership. Dated this 15th day of February 1985. 5. The partnership shall commence upon registration of this The Common Seal of ROOSEVELT BREEDING LIMITED was her­ certificate pursuant to section 54 of the Partnership Act 1908 and eunto affixed in the presence of: subject to the provisions of the partnership deed relating to earlier dissolution shall terminate upon the expiry of 7 years from the date D. W. PHILLIPS and M. L. GRACE, Directors. of registration of the certificate. Signed and witnessed by the said David William Phillips and Ian Gamet Shaw and acknowledged by the above signatories before me: SCHEDULE Capital J. F. WHITE, Justice of the Peace. Name and Address Contribution 3993 General Partner- Bade Draper Associates Limited, a duly incorporated company having its registered office In the High Court of New Zealand M. No. 70/85 at 105 Great South Road Remuera, Auckland $40 Auckland Registry The Common Seal of BADE DRAPER ASSOCIATES LIMITED was IN THE MATTER of the Companies Act 1955, and IN THE MATTER hereunto affixed in the presence of: of HARLAND DEVELOPMENTS LIMITED, a duly incorporated TREVOR B. BADE and company having its registered office at IA Hammond Place M. W. DRAPER, Directors. Birkenhead and carrying on business there as property dealers: Acknowledged before me: NOTICE is hereby given that a petition for the winding up of the M. P MURRAY, Justice of the Peace. above-named company by the High Court was, on the 22nd day of January 1985, presented to the said Court by KENNETH MINTO Special Partners GRIFFITHS and ALAN MINTO GRIFFITHS; and that the said petition Trevor Bryon Bade, computer consultant, 14a is directed to be heard before the Court sitting at Auckland on the Tawera Road, Green Lane and Murray William 27th day of March 1985 at 10 o'clock in the forenoon; and any Draper, computer consultant, 8 Montressor creditor or contributory of the said company desirous to support Place, Howick, jointly ...... $15 or oppose the making of an order on the said petition may appear Irene Walker Bade, married woman, 14a Tawera at the time of the hearing in person or by his counsel for that purpose; Road, Green Lane and Murray William Draper, and a copy of the petition will be furnished by the undersigned to computer consultant, 8 Montressor Place, any creditor or contributory of the said company requiring a copy Howick. jointly $15 on payment of the regulated charge for the same. Murray William Draper, computer consultant, 8 BRENDA MARIE WALSH, Solicitor for Petitioner. Montressor Place, Howick and Trevor Bryon Address for Service: At the offices of Messrs Glaister, Ennor & Bade, computer consultant, 14a Tawera Road, Kiff, Solicitors, Fourth Floor, Norfolk House, High Street, Auckland. Green Lane, jointly $15 NOTE-Any person who intends to appear on the hearing of the Trevor Bryon Bade, computer consultant, 14a said petition must serve on, or send by post to, the above-named, Tawera Road, Green Lane $15 notice in writing of his intention to do so. The notice must state Signed and witnessed by the said Trevor Bryon Bade, Murray the name, address, and description of the person, or if a firm, the William Draper and Irene Walker Bade and acknowledged by the name, address, and description of the firm, and an address for service above signatories before me: within 3 miles of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if M. P. MURRAY, Justice of the Peace. any), and must be served, or, if posted, must be sent by post in 3979 sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 26th day of March 1985. In the High Court of New Zealand SP. No. 4/1985 3929 1c Auckland Registry IN THE MATTER of sections 51 and 54 of the Partnership Act 1908, and IN THE MATTER of ROOSEVELT BREEDING LIMITED AND In the High Court of New Zealand M. No. 1740/84 COMPANY: Auckland Registry IT is hereby certified pursuant to section 51 of the Partnership Act IN THE MATTER of the Companies Act 1955, and IN THE MATTER 1908 ("the Act") that ROOSEVELT BREEDING LIMITED AND COM­ of PAC ENTERPRISES LIMITED, a duly incorporated company PANY has been formed as a Special Partnership pursuant to Part II having its registered office at 2A Crescent Road, Parnell, Auckland of the Act: and carrying on business as merchants: · 21 FEBRUARY THE NEW ZEALAND GAZETTE 639

NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for winding up of the above­ above-named company by the High Court of New Zealand was, on named company by the High Court was, on the 21st day of January the 17th day of December I 984, presented to the said Court by 3 1985, presented to the said Court by MARAC FINANCE LIMITED, a Guys LIMITED, a duly incorporated company having its registered duly incorporated company having its registered office at Auckland; office at 234 Puhinui Road, Papatoetoe; and the said petition is and the said petition is directed to be heard before the Court sitting directed to be heard before the Court sitting at Auckland on the at Napier on the 27th day of February 1985 at 9.30 a.m. in the I 3th day of March I 985 at IO o'clock in the forenoon; and any forenoon; and any creditor or contributory of the said company creditor or contributory of the said company desirous to support desirous to support or oppose the making of an order on the said or oppose the making of an order on the said petition may appear petition may appear at the time of hearing in person or by his at the time of hearing in person or by his counsel for that purpose; counsel for that purpose; and a copy of the petition will be furnished and a copy of the petition will be furnished by the undersigned to by the undersigned to any creditor or contributory of the said any creditor or contributory of the said company requiring a copy company requiring a copy on payment of the regulated charge for on payment of the regulated charge for the same. the same. D. M. GRAHAM, Solicitor for Petitioner. G. R. J. THORNTON, Solicitor for Petitioner. This notice was filed by Dennis Michael Graham, solicitor for This notice was filed by Gavin Ross John Thornton, solicitor for the petitioner. The petitioner's address for service is at the offices the petitioner. The petitioner's address for service is at the offices of Dennis M. Graham, Solicitor, First Floor, Smith & Caughey of Messrs Dowling & Co., Solicitors, Station Street, Napier. Building, 229 Broadway, Newmarket, Auckland I (P.O. Box 9694, NOTE-Any person who intends to appear on the hearing of the Newmarket, Auckland !). said petition must serve on, or send by post to, the above-named, NOTE-Any person who intends to appear on the hearing of the notice in writing of his intention to do so. The notice must state said petition must serve on, or send by post to, the above-named, the name, address, and description of the person, or if a firm, the notice in writing of his intention to do so. The notice must state name, address, and description of the firm, and an address for service the name, address, and description of the person, or if a firm, the within 3 miles of the office of the High Court at Napier, and must name, address, and description of the firm, and an address for service be signed by the person or firm, or his or their solicitor (if any), within 3 miles of the office of the High Court at Auckland, and and must be served, or, if posted, must be sent by post in sufficient must be signed by the person or firm, or his or their solicitor (if time to reach the above-named petitioner's address for service not any), and must be served, or, if posted, must be sent by post in later than 4 o'clock in the afternoon of the 26th day of February sufficient time to reach the above-named petitioner's address for 1985. . service not later than 4 o'clock in the afternoon of the 12th day of 3895 le March 1985. 3898 1c

In the High Court of New Zealand In the High Court of New Zealand SP. 2/85 New Plymouth Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of Part II of the Partnership Act 1908, and IN THE of W. A. JULIAN & COMPANY LIMITED; a duly incorporated MATTER of TOMO DOWNS DEER PARK LIMITED AND COMPANY: company having its registered office at De Havilland Drive, Bell Block, New Plymouth: CERTIFICATE OF SPECIAL PARTNERSHIP NOTICE is hereby given that a petition for winding up of the above­ (a) Style of Firm: TOMO DOWNS DEER PARK LIMITED AND named company by the High Court was, on the 28th day of January COMPANY. 1985, presented to the said Court by CARTER HOLT CENTRAL (b) Names and Residences of the Partners: LIMITED, a duly incorporated company having its registered office at Napier; and that the said petition is directed to be heard before General Partner: TOMO DOWNS DEER PARK LIMITED, a duly the Court sitting at New Plymouth on Friday, the I st day of March incorporated company having its registered office at 308-318 Parnell 1985 at 9.30 a.m. in the forenoon; and any creditor or contributory Road, Parnell, Auckland. of the said company desirous to support or oppose the making of Special Partners: ROBERT WICKHAM ANDERSON of 3 Norman an order on the said petition may appear at the time of hearing in Lesser Drive, Auckland, General Manager and Ian James Plowman person or by his counsel for that purpose; and a copy of the petition of 63 Garden Road, Piha, company secretary. will be furnished by the undersigned to any creditor or contributory (c) Capital: of the said company requiring a copy on payment of the regulated charge for the same. The amount of capital contributed by the partners: M. J. WENLEY, Solicitor for the Petitioner. Special Partners: $ Address for service is at the offices of Messrs Nicholson, Kirkby, Robert Wickham Anderson 2.00 Sheat & Co., Solicitors, corner Dawson & Powderham Streets, New Ian James Plowman 2.00 Plymouth. (d) General Nature of Business: Deer farming. NOTE-Any person who intends to appear on the hearing of the (e) Principal Place of Business: Auckland. said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state (f) Term of Partnership: Commencement: The date of filing of the name, address, and description of the person, or if a firm, the this Certificate. name, address, and description of the firm, and an address for service Termination: The 1st day of April 1991. within 3 miles of the office of the High Court at New Plymouth, Acknowledged by the partners at Auckland this 8th day of and must be signed by the person or firm, or his or their solicitor February 1985. (if any), and must be served, or, if posted, must be sent by post in The Common Seal of TOMO DOWNS DEER PARK LIMITED, as sufficient time to reach the above-named petitioner's address for general partner was hereunto affixed in the presence of: service not later than 4 o'clock in the afternoon of the 28th day of February 1985. R. W. ANDERSON and I. J. PLOWMAN, Directors. 3910 Signed by Robert Wickham Anderson, as a special partner in the presence of: F. R. WILSON, Justice of the Peace. Signed by Ian James Plowman, as a special partner in the presence In the High Court of New Zealand of: New Plymouth Registry F. R. WILSON, Justice of the Peace. IN THE MATTER of the Companies Act 1955, and IN THE MATTER And acknowledged before me: of COURTENA y ACCESSORIES LIMITED, a duly incorporated company having its registered office at 140 Courtany Street, New F. R. WILSON, Justice of the Peace. Plymouth and carrying on business there as importers, exporters 3890 and wholesalers of automobile products: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 21st day of January 1985, presented to the said Court by GRIFFlTHS EQUIPMENT In the High Court of New Zealand M. No. 6/85 LIMITED; and that the said petition is directed to be heard before Napier Registry the Court sitting at New Plymouth on the I st day of March 1985 IN THE MATTER of the Companies Act 1955, and IN THE MATTER at 9.30 a.m. in the forenoon; and any creditor or contributory of of VILLAGE AUTO COURT LIMITED, a duly incorporated company the said company desirous to support or oppose the making of an having its registered office at 115N King Street, Hastings, and order on the said petition may appear at the time of hearing in carrying on business there as a motor vehicle dealer: person or by his counsel for that purpose; and a copy of the petition 640 THE NEW ZEALAND GAZETTE No. 27 will be furnished by the undersigned to any creditor or contributory In the High Court of New Zealand M. No. 12/85 of the said company requiring a copy on payment of the regulated Dunedin Registry charge for the same. IN THE MATTER of the Companies Act 1955, and IN THE MATTER B. M. WALSH, Solicitor for Petitioner. of ORME CONTRACTING LIMITED: Address for Service: At the offices of Messrs Nicholson, Kirkby, NOTICE is hereby given that a petition for the winding up of the Sheat & Co., Solicitors, corner Dawson & Powderham Streets, New above-named company by the High Court was, on the 4th day of Plymouth as agents for Messrs Glaister Ennor & Kiff, Solicitors, February 1985, presented to the said Court by E. ALLAN BROOKER Fourth Floor, Norfolk House, High Street, Auckland. LIMITED; and that the said petition is directed to be heard before the Court sitting at Dunedin on the 20th day of March 1985 at I 0 NOTE-Any person who intends to appear on the hearing of th, o'clock in the forenoon; and any creditor or contributory of the said said petition must serve on, or send by post to, the above-named, company desirous to support or oppose the making of an order on notice in writing of his intention to do so. The notice must state the said petition may appear at the time of the hearing in person the name, address, and description of the person, or if a firm, the or by his counsel for that purpose; and a copy of the petition will name, address, and description of the firm, and an address for service be furnished by the undersigned to any creditor or contributory of within 3 miles of the office of the High Court at Auckland, and the said company requiring a copy on payment of the regulated must be signed by the person or firm, or his or their solicitor (if charge for the same. any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for M. C. BLACK, Solicitor for the Petitioner. service not later than 4 o'clock in the afternoon of the 28th day of Address for Service: At the offices of Messrs Brent Haggitt & Co, February 1985. Norwich Union Building, No. I Bond Street, Dunedin. 3928 NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state In the High Court of New Zealand the name, address, and description of the person, or if a firm, the Christchurch Registry name, address, and description of the firm, and an address for service IN THE MATTER of the Companies Act 1955, and IN THE MATTER within 3 miles of the office of the High Court at Dunedin, and must of CLAREY ALE INDUSTRIES LIMITED, a duly incorporated be signed by the person or firm, or his or their solicitor (if any), company having its registered office at Christchurch, and must be served, or, if posted, must be sent by post in sufficient manufacturers-A Debtor: time to reach the above-named petitioner's address for service not Ex PARTE-TAYLOR-GRIFFITHS TEXTILES LIMITED, a division later than 4 o'clock in the afternoon of the 19th day of March 1985. of CORNISH INVESTMENTS LIMITED, a duly incorporated 3933 1c company having its registered office at Wellington, merchants­ A Creditor: NOTICE is hereby given that a petition for the winding up of the In the High Court of New Zealand M. No. 31/85 above-named company by the High Court was, on the 8th day of Christchurch Registry February 1985, presented to the said Court by CORNISH IN THE MATTER of the Companies Act 1955, and IN THE MATTER INVESTMENTS LIMITED; and that the said petition is directed to be of CLUB RESTAURANT LTD., a duly incorporated company having heard before the Court sitting at Christchurch on the 20th day of its registered office at Tenth Floor, AMP Building, Christchurch, March 1985 at 10 o'clock in the forenoon; and any creditor or and carrying on business as importers: contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of NOTICE is hereby given that a petition for the winding up of the hearing in person or by his counsel for that purpose; and a copy above-named company by the High Court was, on the 25th day of of the petition will be furnished by the undersigned to any creditor January I 985, presented to the said Court by LYTTEL TON HARBOUR or contributory of the said company requiring a copy on payment BOARD, a body corporate by virtue of section I 7 of the Harbours Act 1950, having its main offices at 297 Madras Street, Christchurch; of the regulated charge for the same. and that the said petition is directed to be heard before the Court M. R. WINGER, Solicitor for the Petitioner. sitting at Christchurch on Wednesday, the 6th day of March 1985, The petitioner's address for service is at the offices of White, Fox at 10 o'clock in the forenoon; and any creditor or contributory of & Jones, Solicitors, 153 Hereford Street, Christchurch as agents for the said company desirous to support or oppose the making of an Holmden Horrocks & Co., Sixth Floor, C.M.L. Centre, Queen Street, order on the said petition may appear at the time of hearing in Auckland. person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory NOTE-Any person who intends to appear on the hearing of the of the said company requiring a copy on payment of the regulated said petition must serve on, or send by post to, the above-named, charge for the same. notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the P. R. KELLAR, Solicitor for Petitioner. name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Christchurch, and 4002 le must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for In the High Court of New Zealand M. No. 49/85 service not later than 4 o'clock in the afternoon of the 19th day of Christchurch Registry March 1985. IN THE MATTER of the Companies Act 1955, and IN THE MATTER 3975 le of DANISH ICE CREAM SYSTEMS LIMITED, a duly incorporated company having its registered office at Christchurch and carrying on business there and elsewhere in New Zealand as ice cream In the High Court of New Zealand M. No. 45/78 merchants: Christchurch Registry NOTICE is hereby given that a petition for winding up of the above­ IN THE MATTER of the Companies Act 1955, and IN THE MATTER named company by the High Court was, on the I st day of January of HORNBY BUILDING AND CONTRACTING LIMITED (in 1985, presented to the said court by FRAEMOHS INDUSTRIES LIMITED; liquidation): a duly incorporated company having its registered office at WEDNESDAY, THE 12TH DAY OF DECEMBER 1984 Christchurch; and the said petition is directed to be heard before BEFORE THE HONOURABLE MR JUSTICE HARDIE BOYS the court sitting at Christchurch on the 6th day of March 1985 at 10 o'clock in the forenoon; and any creditor or contributory of the UPON reading the notice of motion of the liquidator of HORNBY said company desirous to support or oppose the making of an order BUILDING AND CONTRACTING LIMITED (in liquidation) dated the on the said petition may appear at the time of the hearing in person 8th day of November 1984; and the affidavit of _Kenneth James or by his counsel for that purpose; and a copy of the petition will Jensen in support and the statement of accounts with the report of be furnished by the undersigned to any creditor or contributory of the Audit Office thereon filed herein; and upon hearing Ian James the said company requiring a copy on payment of the regulated Brooks of counsel on behalf of the liquidator, this Court hereby charge for the same. orders that the liquidator be and is hereby released from his administration of the property of the above-named company; and W. G. G. A. YOUNG, Solicitor for Petitioner. this Court further orders that the above-named company be This notice was filed by William Gillow Gibbes Austen Young, dissolved as from this date; and this Court further orders that the solicitor for the petitioner. The petitioner's address for service is at books and papers of the company be destroyed forthwith; and this the offices of Messieurs R. A. Young, Hunter & Co., 79-83 Hereford Court further orders that the books and papers of the liquidator be Street, Christchurch. destroyed at the expiration of 2 years from the date of this order. NOTE-Any person who intends to appear on the hearing of the By the Court: said petition must serve on, or send by post to, the above-named, P.R. FANTHAM, Registrar notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the 3991 21 FEBRUARY THE NEW ZEALAND GAZETTE 641

name, address, and description of the firm, and an address for service MINERALS EXPLORATION COMPANY NEW ZEALAND within 3 miles of the office of the High Court at Christchurch, and LTD. must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in PURSUANT TO SECTION 405 sufficient time to reach the above-named petitioner's address for NOTICE is hereby given that Minerals Exploration Company New service not later than 4 o'clock in the afternoon of the 5th day of Zealand Ltd. a company incorporated in the islands of Bermuda March 1985. and having its New Zealand office at 109-1 I 7 Featherston Street, Wellington, intends to cease to have a place of business in New 3927 le Zealand at the expiration of 3 months from the date of publication of this notice. In the High Court of New Zealand M. No. 50/85 Dated this 7th day of February 1985. Christchurch Registry Minerals Exploration Company New Zealand Ltd. by its solicitors IN THE MATTER of the Companies Act 1955, and IN THE MATTER and agents: of CLAREY ALE INDUSTRIES LIMITED, a duly incorporated BELL GULLY BUDDLE WEIR. company having its registered office at 34 Fitzgerald Avenue, Christchurch and carrying on business as manufacturers­ 3802 le Debtor: Ex PARTE-YKK NEW ZEALAND LIMITED, a duly incorporated company having its registered office at Fields Road, Manurewa, Auckland and carrying on business as fastener manufacturers­ Creditor: ITEK INTERNATIONAL CORPORATION NOTICE is hereby given that a petition for the winding up of the NOTICE OF CEASING TO HAVE A PLACE OF BUSINESS IN NEW above-mentioned company by the High Court was, on the I st day ZEALAND of February 1985, presented to the said High Court by YKK NEW PURSUANT to section 405 of the Companies Act 1955, the above­ ZEALAND LIMITED of Fields Road, Manurewa, Auckland, fastener named company hereby gives notice that after the expiration of 3 manufacturers; and that the said petition is directed to be heard months from the 14th day of February 1985, the company will cease before the Court sitting at Christchurch on the 6th day of March to have a place of business in New Zealand. 1985 at IO o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of RUSSELL McVEAGH McKENZIE BARTLEET & CO., an order on the said petition may appear at the time of the hearing Solicitors. in person or by his counsel for that purpose; and a copy of the For Itek International Corporation, 205 Federal Street, Auckland I. petition will be furnished by the undersigned to any creditor or 3714 contributory of the said company requiring a copy on payment of the regulated charge for the same. C. A. JOHNSTON, Solicitor for the Petitioner. The petitioner's address for service is at the offices of Messrs Bell Taylor & Co., Solicitors, A.M.P. Building, Cathedral Square, NOTICE OF CEASING TO CARRY ON BUSINESS IN Christchurch. NEW ZEALAND NOTE-Any person who intends to appear on the hearing of the PURSUANT to section 405 of the Companies Act 1955, Pepsico said petition must serve on, or send by post to, the above-named, Australia Pty. Ltd. gives notice of its intention to cease to have a notice in writing of his intention to do so. The notice must state place of business in New Zealand as from the 30th day of May the name, address, and description of the person, or if a firm, the 1985. name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Christchurch, and PEPSICO AUSTRALIA PTY LIMITED. must be signed by the person or firm, or his or their solicitor (if By its solicitors: Hornblow Carran Kurta & Co., Druids Chambers, any), and must be served, or, if posted, must be sent by post in I Woodward Street, Wellington. sufficient time to reach the above-named petitioner's address for 3809 1c service not later than 4 o'clock in the afternoon of the 5th day of March 1985. 3888 1c

TAURANGA COUNTY COUNCIL In the High Court of New Zealand M. No. 42/85 Christchurch Registry NOTICE OF INTENTION TO TAKE LAND FOR ROAD IN THE COUNTY OF TA URANGA IN THE MATTER of the Companies Act 1955, and IN THE MATTER of ANG LIAN SALES LIMITED, a duly incorporated company having NOTICE is hereby given that the Tauranga County Council proposes, its registered office at Christchurch, importers and exporters: under the provisions of the Public Works Act 1981, to take the land described in the Schedule hereto for road for the purpose of NOTICE is hereby given that a petition for the winding-up of the realigning Moffatt Road as the existing road contains a bend which above-named company by the High Court was, on the 30th day of is below the design standard of the remainder of the road in respect January I 985, presented to the said Court by CIVIC PRESS (1974) of sight, distance and speed value. LIMITED, a duly incorporated company having its registered office at Wellin$ton and carrying on business as printers; and that the The taking is considered to be in the public interest as it will said petition is directed to be heard before the Court sitting at enable Council to increase the sight, distance and speed value to a Christchurch on the 6th day of March 1985 at 10 o'clock in the higher degree of safety. forenoon; and any creditor or contributory of the said company The land to be taken is part of the block owned by E. J. Wright. desirous to support or oppose the making of an order on the said Any person affected by the proposed taking, having objections to petition may appear at the time of hearing in person or by his the proposal, should set forth the same in writing and send the counsel for that purpose; and a copy of the petition will be furnished written objection to the Registrar, Planning Tribunal, Tribunals by the undersigned to any creditor or contributory of the said Division, Justice Department, Private Bag, Postal Centre, Wellington company requiring a copy on payment of the regulated charge for to be received by the Registrar on or before Friday, the 22nd day the same. of March 1985. If any objection is made in accordance with this T. J. CASTLE, Solicitor for th_e Petitioner. notice, a public hearing will be held unless the objector otherwise Signed by T. J. Castle, solicitor for the petitioner whose address requires, and each objector will be informed of the time and place for service is at the offices of Messrs Weston Ward & Lascelles, of the hearing. Solicitors, 123 Worcester Street, Christchurch. SCHEDULE NOTE-Any person who intends to appear on the hearing of the THE land required for road is a triangular splay on the eastern side said petition must serve on, or send by post to, the above-named, of Moffatt Road, situated approximately 750 metres north of the notice in writing of his intention to do so. The notice must state Cambridge Road intersection, containing 113 square metres, more the name, address, and description of the person, or if a firm, the or less, as shown marked A on S.O. Plan 52106, being part of Lot 2, name, address, and description of the firm, and an address for service D.P S. 15369 and being part of the land in certificate of title 16D/551. within 3 miles of the office of the High Court at Christchurch, and A plan of the land is available for public inspection at the office must be signed by the person or firm, or his or their solicitor (if of the Tauranga County Council, Cameron Road, Greerton, any), and must be served, or, if posted, must be sent by post in Tauranga, during normal office hours. sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 5th day of Tauranga this 15th day of February 1985. March 1985. T. MOLES, County Manager. 4021 3997 642 THE NEW ZEALAND GAZETTE No. 27

NEW ZEALAND WOOL BOARD PURSUANT to regulation 15 of the Wool Industry Regulations 1978, CANCELLED NOTICES notice is hereby given that the Adjusted Weighted Average Sale Price for the sale held on the 7th day of February 1985 at Christchurch was 380.74 cents per kilogram (greasy basis). Advertisements cancelled after being accepted for printing in the Gazette will be subject to a charge of$8.00 for setting up and deleting As this price is above the Wool Board's Substitute Payment costs. Scheme minimum wool price of 320 cents per kilogram (greasy basis) no supplement is payable on wool until further notice. There is likewise no grower retention levy payable in terms of section 42 of the Wool Industry Act 1977, as the A.W.A.S.P. is less than the ruling trigger price of 500 cents per kilogram (greasy basis). GENERAL PUBLICATIONS Dated at Wellington this 12th day of February 1985. A. J. N. ARTHUR, Levies Administration Manager. 4000 THE ELSOON BEST COLLECTION Elsdon Best spent some twenty years in close contact with the Maori people. His writings, outstanding descriptive accounts of all facets of the old time Maori culture, social customs, and beliefs, have now NEW ZEALAND WOOL BOARD become classics. The Elsdon Best collection consists of the follow­ PURSUANT to regulation 15 of the Wool Industry Regulations 1978, ing titles: notice is hereby given that the Adjusted Weighted Average Sale The Maori as He Was...... $6.50 plus $0.85 p & p Price for the sale held on the 8th day of February 1985 at Napier Fishing Methods and Devices of the was 379.23 cents per kilogram (greasy basis). Maori ...... $15.95 plus $1.50 p & p As this price is above the Wool Board's Substitute Payment The Stone fmplements of the Maori .. $11.95 plus $1.50 p & p Scheme minimum wool price of 320 cents per kilogram (greasy Maori Religion and Mythology I ...... $18.00 plus $1.50 p & p basis) no supplement is payable on wool until further notice. Maori Religion and Mythology II ...... $47.50 plus $3.65 p & p There is likewise no grower retention levy payable in terms of The Whare Kohanga and Its Lore ...... $5.75 plus $0.85 p & p section 42 of the Wool Industry Act 1977, as the A.W.A.S.P. is less The Maori Canoe ...... $17.50 plus $1.50 p & p than the ruling trigger price of 500 cents per kilogram (greasy basis). Games and Pastimes of the Maori .... . $17.00 plus $1.50 p & p Pa Maori, The ...... $15.00 plus $1.50 p & p Dated at Wellington this 12th day of February 1985. Maori Storehouses and Kindred A. J. N. ARTHUR, Levies Administration Manager. Structures ...... $6.50 plus $0.85 p & p 4001 Maori Agriculture ...... $13.50 plus $1.50 p & p Forest Lore of the Maori ...... $17.95 plus $1.50 p & p

NEW ZEALAND WOOL BOARD SAFETY IN SMALL CRAFT PURSUANT to regulation 15 of the Wool Industry Regulations 1978, By Captain G. Wearing notice is hereby given that the Adjusted Weighted Average Sale 241 p. 1982. Illustrated. $14.50 plus $1.50 p & p Price for the sale held on the 15th day of February 1985 at Invercargill was 377.42 cents per kilogram (greasy basis). This rewritten edition of Safety in Small Craft is an attempt by the Small Boat Safety Committee to ensure that the information so As this price is above the Wool Board's Substitute Payment essential to good boating is once more available in an up-to-date Scheme minimum wool price of 320 cents per kilogram (greasy form. basis) no supplement is payable on wool until further notice. There is likewise no grower retention levy payable in terms of section 42 of the Wool Industry Act 1977, as the A.W.A.S.P. is less than the ruling trigger price of 500 cents per kilogram (greasy basis). CONTENTS Dated at Wellington this I 8th day of February 1985. A. J. N. ARTHUR, PAGE Levies Administration Manager. 4018 ADVERTISEMENTS 623 APPOINTMENTS .. 589 BANKRUPTCY NOTICES 618 NEW ZEALAND WOOL BOARD PURSUANT to regulation 15 of the Wool Industry Regulations 1978, DEFENCE 588 notice is hereby given that the Adjusted Weighted Average Sale Price for the sale held on the 14th day of February 1985 at Wellington LAND TRANSFER ACT: NOTICES 621 and Christchurch was 379.60 cents per kilogram (greasy basis). MISCELLANEOUS- As this price is above the Wool Board's Substitute Payment Australia - New Zealand CER Agreement: Notices . . 602 Scheme minimum wool price of 320 cents per kilogram (greasy Commerce Act: Notices 605, 615 basis) no supplement is payable on wool until further notice. Customs Tariff: Notices 610 There is likewise no grower retention levy payable in terms of Forests Act: Notice .. 600 section 42 of the Wool Industry Act 1977, as the A.W.A.S.P. is less Import Control Regulations: Notice .. 615 than the ruling trigger price of 500 cents per kilogram (greasy basis). Insurance Companies' Deposits Act: Notice 602 Dated at Wellington this 18th day of February 1985. Local Authorities Loans Act: Notice 602 Local Government Act: Notice 596 A. J. N. ARTHUR, Marine Mammals Protection Act: Notice . 600 Levies Administration Manager. Marriage Act: Notice 590 4019 Misuse of Drugs Act: Notice .. 603 N.Z. Railways Corporation Act: Notices 599 Plant Varieties Act: Notice ...... 614 Private Schools Conditional Integration Act: Notices 601,604 THE NEW ZEALAND GAZETTE Public Works Act: Notices ...... 591 Regulations Act: Notice 609 THE New Zealand Gazette is published on Thursday afternoon Reserves Act: Notices .. 596 of each week. Notices from Government departments must be Sale of Liquor Act: Notices 601 received by the Gazette Clerk, Department of Internal Affairs, Sales Tax Act: Notice. 606 Wellington, by noon on Tuesday. Advertisements will be accepted Schedule of Contracts: Notices 605 by the Government Printer, c/o Gazette Clerk, Government Printing Standards Act: Notices .. 603 Office, Private Bag, Wellington until noon on Wednesday. Traffic Regulations: Notices . . . 616 Transport Act: Notices ' 600,604 Advertisements are charged at the rate of 20c per line. Vocational Training Counci,l Act: Notice 600 All advertisements should be written or typed on one side of the paper, and signatur~s, etc., should be written in a legible hand. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS.. 587

BY AUTHORITY: P. D. HASSELBERG, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1985 Price $2.70