No.86 2393

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 5 JUNE 1986

Appointment of Parliamentary Under-Secretary Appointment of Member to the Fisheries Authority (No. 3807; Ag. 9/3/1/21) PURSUANT to the Civil List Act 1979, His Excellency the Governor­ General has been pleased to appoint PURSUANT to section 13 of the Fisheries Act 1980, I hereby appoint Peter Neilson, Esquire, of Miramar Christian Behan Andersen, retired, of Wellington as a member of the House of Representatives, to be a Parliamentary Under-Secretary in relation to the office of the Minister of Social to be deputy chairman of the Fisheries Authority for a term of 3 Welfare. years from I June 1986. Dated at Wellington this 26th day of May 1986. Dated at Wellington this 26th day of May 1986. , Prime Minister. COLIN MOYLE, Minister of Fisheries.

3

Member of Auckland Harbour Board Appointed Reappointment of Chairman to the New Zealand Wool Testing Authority (No. 3808; Ag. 1/53/2/31) PURSUANT to section 33 (2) of the Harbours Act 1950, His Excellency the Governor-General has been pleased to appoint NOTICE is hereby given by direction of the Minister of Agriculture John Morton Dickey that, pursuant to section 3 (2) (a) ofthe Wool Testing Authority Act to be a member of the Auckland Harbour Board as a representative 1964, His Excellency the Governor-General has been pleased to of the electors of the Combined District comprising the Boroughs reappoint of Ellerslie, Onehunga, One Tree Hill and Mount Wellington, for the unexpired portion of the term of office of his predecessor L. E. Peter Malcolm McCaw, chartered accountant of Wellington (on Manning. deceased. the nomination of the Minister, after consultation with the Wool Board) Dated at Wellington this 29th day of April 1986. FRASER COLMAN, Minister of Transport. as chairman of the New Zealand Wool Testing Authority for a period of 3 years from I January 1986. (M.O.T. 43/1/7) Dated at Wellington this 27th day of May 1986. 10 L. M. RADICH, for Director-General of Agriculture and Fisheries.

Members of the Local Authorities Loans Board Appointed 3

PURSUANT to section 4 (1) (d) of the Local Authorities Loans Act 1956, His Excellency the Governor-General has been pleased to The Marriage (Approval of Organisations) Notice (No.4) 1986 appoint E. M. H. Kemp, Esquire, C.B.E. of Tawa PURSUANT to the Marriage Act 1955, I, Geoffrey Winston Russell to be a member of the Local Authorities Loans Board for a period Palmer, Minister of Justice, hereby give notice as follows: from I July 1986 until 30 June 1987. Dated at Wellington this 22nd day of May 1986. NOTICE R. O. DOUGLAS, Minister of Finance. I. This notice may be cited as the Marriage (Approval of 2 Organisations) Notice (No.4) 1986.

A 2394 THE NEW ZEALAND GAZETTE No. 86

2. The organisation specified in. the Schedule hereto is hereby (i) The area marked 'C' on S.O. Plan 19980, shall be declared to be an approved organisation for the purpose of the Mar­ amalgamated with the land in certificate of title, Volume riage Act 1955. 216, folio 148. (ii) The area marked 'J' on S.O. Plan 19980, shall be SCHEDULE amalgamated with the land in certificate of title No 7B/614. CANAAN CHRISTIAN ENCOUNTER MINISTRIES. Dated at Wellington this 16th day of May 1986. FIRST SCHEDULE GEOFFREY PALMER, Minister of Justice. OTAGO LAND DISTRICT

6 Land Declared to be Road ALL those pieces of land described as follows: Declaring Road in Block IX. Waipu Survey District. Whangarei Area Coun(l'. to be a Government Roaa and to be Stopped and to be m2 Being Set Apart for Post Qflice Purposes (Microwave Station) 1593 Part Section 4S Rockford Settlement, situated in Block XII, Pomahaka Survey District; marked 'A' on plan. PuRSUANT to the Public Works Act 1981, the Minister of Works 5358 Part Section 4S Rockford Settlement, situated in Block and Development hereby: XII, Pomahaka Survey District; marked 'D' on plan. 6766 Part Lot 44, D.P. 1957, being part Sections 17 and 18, (a) Declares the piece of road described in the Schedule hereto Block III, Pomahaka Survey District; marked 'E' on plan. to be a Government road, and 239 Part Lot 44, D.P. 1957, being part Section 18, Block Ill, (b) Stops the said road, and Pomahaka Survey District; marked 'G' on plan. (0) Further sets the said stopped road apart for Post Office purposes 217 Part Lot I, D.P. 2670, being part Section 18, Block III, (microwave station). Pomahaka Survey District; marked 'F on plan. 5142 Part Lot 62, D.P. 1951, being part Sections 18 and 19, Block III, Pomahaka Survey District; marked 'I' on plan. SCHEDULE As shown marked as above mentioned on S.O. Plan 19980, lodged NORTH AUCKLAND LAND DISTRICT in the office of the Chief Surveyor at Dunedin. ALL that piece of road containing 128 square metres, situated in Block IX, Waipu Survey District, adjoining or passing through part SECOND SCHEDULE Lot 2, D.P. 74461 and Closed Road; as shown marked "A" on S.O .. Plan 60185, lodged in the office of the Chief Surveyor at Auckland. OTAGO LAND DISTRICT Dated at Wellington this 30th day of May 1986. Road Stopped A. MUNRO, ALL those pieces of road described as follows: for Minister of Works and Development. Area (P.W. 20/1829; Ak. D.O. 50/18/68/0) m2 Adjoining or passing through 16{1 1172 Section 4S Rockford Settlement, situated in Block XII, Pomahaka Survey District and Lot 55, D.P. 1963, being Land Held lor the Use. Convenience or Enjovment ol a Road Set part Section 26, Block XII, Pomahaka Survey District; Apart lor Post Office Purposes (Microwave Station) in Block IX, marked 'B' on plan. Waipu Sun'eJ' District. Whangarei County 4345 Lot I, D.P. 2670, being part Sections 18 and 19, Block III, Pomahaka Survey District and part Lot 62, D.P. 1951, being part Section 19, Block III, Pomahaka Survey PURSUANT to section 52 of the Public Works Act 1981, the Minister District; marked 'H' on plan. of Works and Development declares the land described in the Schedule hereto to be set apart for Post Office purposes (microwave As shown marked as above mentioned on S.O. Plan 19980, lodged station). in the office of the Chief Surveyor at Dunedin.

SCHEDULE THIRD SCHEDULE NORTH AUCKLAND LAND DISTRICT OTAGO LAND DISTRICT ALL that piece of land containing 270 square metres, situated in Land Taken Block IX, Waipu Survey District and being part Lot 2, D.P. 24461, as shown marked "B" on S.O. Plan 60185, lodged in the office of ALL those pieces of land described as follows: the Chief Surveyor at Auckland. Area Dated at Wellington this 30th day of May 1986. m2 Being 110 Part Lot 62, D.P. 1951, being part Section 19, Block III, A. MUNRO, Pomahaka Survey District, marked 'J' on plan. for Minister of Works and Development. 71 Part Section 4S Rockford Settlement situated in Block XII, (P.W. 20/1829; Ak. D.O. 50/18/68/0) Pomahaka Survey District, marked 'C' on plan. 16{1 As shown marked u above mentioned on S.O. Plan 19980, lodged in the office of the Chief Surveyor at Dunedin. Land Declared to be Road. Road Stopped and Land Taken in Dated at Wellington this 30th day of May 1986. Blocks III and XII. Pomahaka Survey District. Clutha County A. MUNRO, for Minister of Works and Development. PURSUANT to Part VIII ofthe Public Works Act 1981, the Minister (P.W. 46/1927; Dn. D.O. 18/300/38) of Works and Development: 16{1 (a) Pursuant to section 114, declares the land described in the First Schedule hereto to be road and vested in The Clutha County Council. (b) Pursuant to sections 116 and 117, declares the portions of Land Declared to be Road and Road Stopped in Block XII. road described in the Second Schedule hereto to be stopped Pirongia Survey District. Otorohanga District and declares that: (i) The area marked 'B' on S.O. Plan 199110, shall be amalgamated with the land in certificate of title, Volume PuRSUANT to Part VIII ofthe Public Works Act 1981, the Minister 216,lolio 148. of Works and Development: (ii) The area marked 'H' on S.O. Plan 19980, shall be (a) Pursuant to section 114, declares the land described in the amalgamated with the land in certificate of title No. 7B/614. First Schedule hereto to be road and vested in The (c) Declares the land described in the Third Schedule to be taken Otorohanga District Council: under section 119 (I) of the Public Works Act 1981, and (b) Pursuant to section 116, declares the parts of road described declares that: in the Second Schedule hereto to be stopped. 5 JUNE THE NEW ZEALAND GAZETTE 2395

FIRST SCHEDULE Declaring Land Held for Electricity Works to be Crown Land in Block VI. Maramarua Survey Districl. Waikato County SOUTH AUCKLAND LAND DISTRICT Land Declared 10 be Road PURSUANT to section 42 of the Public Works Act 1981, the Minister ALL those pieces of land situated in Block XII, Pirongia Survey of Works and Development declares the land described in the District, described as follows: Schedule hereto to be Crown land subject to the Land Act 1948. Area m2 Being SCHEDULE 357 Part Lot 3, D.P. 13893; marked 'A' on plan. SOUTH AUCKLAND LAND DISTRICT 35 Part Lot 3, D.P. 13893; marked 'B' on plan. ALL that piece of land containing 4627 square metres, being part As shown marked as above mentioned on S.O. Plan 51129, lodged Allotment 338, Parish of Whangamarino; as shown marked "B" on in the office of the Chief Surveyor at Hamilton. S.O. Plan 55926, lodged in the office of the Chief Surveyor at Hamilton. SECOND SCHEDULE Dated at Wellington this 28th day of May 1986. A. MUNRO, SOUTH AUCKLAND LAND DISTRICT for Minister of Works and Development. Road Slopped (P.W. 92/13/24/6; Hn. D.O. 92/13/24/6) ALL those parts of road situated in Block XII, Pirongia Survey 16/1 District, described as follows: Area Land Heldfor a Public Work Under the Public Works Act 1981 m2 Adjoining or passing through to be Crown Land in the Vincent County 1105 Lot 3, D.P. 13893; marked 'D' on plan. 15 Part Section 21, Block XII, Pirongia Survey District; marked PURSUANT to section 42 of the Public Works Act 1981, the Minister 'E' on plan. of Works and Development declares the land described in the As shown marked as above mentioned on S.O. Plan 51129, lodged Schedule hereto to be Crown land subject to the Land Act 1948. in the office of the Chief Surveyor at Hamilton. Dated at Wellington this 30th day of May 1986. SCHEDULE A. MUNRO, OTAGO LAND DISTRICT for Minister of Works and Development. ALL that piece of land containing 505 square metres, being part (P.W. 34/3351; Hn. D.O. 98/6/0/11) Section 6, Block I, Tiger Hill Survey District, as shown marked 'A' 16/1 on S.O. Plan 21459, lodged in the office of the Chief Surveyor at Dunedin. NOlice of Inlention to Take Land for the Generation of Electricity Dated at Wellington this 28th day of May 1986. in the Borough of Cromwell A. MUNRO, for Minister of Works and Development. NOTICE is hereby given that it is proposed, under the provisions (P.W. 20/800/2; Dn. D.O. 24/231/0) of the Public Works Act 1981, to take the land described in the 14/1 Schedule hereto for the generation of electricity, such land to be used for inundation and lake protection works associated with the Clyde high dam. Land Held for Better Utilisation to be Crown Land in the City of Dunedin The taking of the land described in the Schedule which is situated at and known as 24, 50-52, 64 and 78 Melmore Terrace, Cromwell is considered essential as it is required in connection with essential PURSUANT to section 42 of the Public Works Act 1981, the Minister hydro-electric works. of Works and Development declares the land described in the Any person having an estate or interest in the land may within Schedule hereto to be Crown land subject to the Land Act 1948. 20 working days of the date of publication of this notice send an objection to the Registrar, Planning Tribunal, Tribunals Division, SCHEDULE Department of Justice, Private Bag, Wellington. If any objection is made in accordance with this notice, a public hearing of that OTAGO LAND DISTRICT objection will be held, unless the objector otherwise requires, and ALL that piece of land containing 3.9212 hectares, being part Sections each objector will be informed of the time and place of the hearing. 34 and 35, Block VI, Town District; as shown marked 'A' on S.O. Plan 21139, lodged in the office of the Chief Surveyor at Dunedin. SCHEDULE Dated at Wellington this 28th day of May 1986. A. MUNRO, OTAGO LAND DISTRICT for Minister of Works and Development. ALL those pieces ofland situated in the Town of Cromwell, described as follows: (P.W. 71/17/1/0; Dn. D.O. 28/44/0/221) Area 14/1 m2 Being 62 Part Section I, Block XXVII and part Section 46, Block Land Held for Purposes to be Crown Land in the XXVIIA, the part Section I, being more particularly City of Invercargill shown as Lot D, Deposited Plan 1075. All certificate of title No. 5D/1179. PuRSUANT to section 42 of the Public Works Act 1981, the Minister 260 Lots 13 and 14, Deeds Plan 179 and being Sections 13 of Works and Development declares the land described in the and 14, Block IXA, Town of Cromwell. All certificate Schedule hereto to be Crown land subject to the Land Act 1948. of title, Volume 278, folio 225. Limited as to parcels. 128 Lot 21, Deeds Plan 179 and being Section 21, Block IXA, Town of Cromwell. All certificate of title, Volume 278, SCHEDULE folio 239, Limited as to parcels. 250 Lot 7 and part Lots 6 and 8, Deeds Plan 179 and being SOUTHLAND LAND DISTRICT Section 7 and part Section 6 and 8, Block IXA, Town ALL that piece of land containing 655 square metres, being Lot 20, of Cromwell. All certificate of title, Volume 278, folio D.P. 7095 being part Section 39, Block XIX, Invercargill Hundred. 220. Limited as to parcels. All certificate of title No. 6D/857. Dated at Wellington this 29th day of May 1986. Dated at Wellington this 28th day of May 1986. FRASER COLMAN, A. MUNRO, Minister of Works and Development. for Minister of Works and Development. (P.W. 92/12/90/6; Dn. D.O. 92/11/90/6/127) (P.W. 104/65/0; Dn. D.O. 40/16) 14/1 14/1 2396 THE NEW ZEALAND GAZETTE No. 86

Declaring Land Held for a Main Highwa.v Depot to be Crown SCHEDULE Land in Block V. Ohura Survey District. Taumarunui County CANTERBURY LAND DISTRICT PURSUANT to section 42 of the Public Works Act 1981, the Minister ALL those pieces of land described as follows: of Works and Development declares the land described in the Area Schedule hereto to be Crown land subject to the Land Act 1948. m2 Being 1011 Part Section I, Waipara Township, situated in Block SCHEDULE (OalrOOp) I, Teviotdale Survey District. Part New Zealand Gazette, 1920, page 3357. TARANAKI LAND DISTRICT 1517 Lot 56 and part Lot 55, D.P. 29, situated in Block XII, ALL that piece of land containing 2.4842 hectares, being Section 33 (Oa 1r20p) Grey Survey District. All certificate of title 17/300. and part Section 34, Block V, Ohura Survey District; as shown Dated at Wellington this 28th day of May 1986. marked "C" on S.O. Plan 12446, lodged in the office of the Chief Surveyor at New Plymouth. A. MUNRO, Dated at Wellington this 29th day of May 1986. for Minister of Works and Development. A. MUNRO, (P.W. 20/2082; Ch. D.O. 4017/91 and 96) for Minister of Works and Development. 16/1 (P.W. 24/5330/6/2; Hn. D.O. 36/20/6/4/0) 16/1 Road Stopped and Amalgamated in Block IX, Otanake Survey Declaring Land Heldfor the Works, Appliances and Conveniences District, Waitomo District Necessary Directfl' or Indirectfl' for the Generation of Electricity to be Set Apart for Electricity Works (Cromwell Substation) in the PURSUANT to sections 116 and 117 of the Public Works Act 1981, Borough of Cromwell the Minister of Works and Development declares the part of road described in the Schedule hereto to be stopped and declares that PURSUANT to section 52 of the Public Works Act 1981, the Minister the stopped road (now known as Section 47, Block IX, Otanake of Works and Development declares the land described in the Survey District) shall be amalgamated with the land in certificate Schedule hereto to be set apart for electricity works (Cromwell of title, Volume 411, folio 291, South Auckland Land Registry. substation). SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT OTAGO LAND DISTRICT ALL that part of road containing 202 square metres, situated in ALL those pieces of land described as follows: Block IX, Otanake Survey District, adjoining Lot 7, D.P. 16684; as Area shown marked 'A' on 5.0. Plan 54061, lodged in the office of the m' Being Chief Surveyor at Hamilton. 3993 Section 162, Block I, Cromwell Survey District. All Gazette Dated at Wellington this 29th day of May 1986. notice 520727 (New Zealand Gazette, 26 July 1979, No. 67, page 2214). A. MUNRO, 890 Part Section 137, Block L Cromwell Survey District; as for Minister of Works and Development. shown marked 'C' on S.O. Plan 18737, lodged in the (P.W. 34/4562; Hn. D.O. 98/3/0/30) office of the Chief Surveyor at Dunedin. 16/1 Dated at Wellington this 29th day of May 1986. A. MUNRO, for Minister of Works and Development. (P.W. 92/12/90/6; Dn. D.O. 92/11/90/6/394) Declaring Road to be Stopped in the City of Birkenhead 14/1 PuRSUANT to section 116 of the Public Works Act 1981, the Minister of Works and Development declares the road described in the Crown Land Set Apart for a Penal Institution in the Borough of Schedule hereto to be stopped. Mount Wellington SCHEDULE PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the NORTH AUCKLAND LAND DISTRICT Schedule hereto to be set apart for a penal institution. ALL that piece of road containing 6993 square metres, situated in the City of Birkenhead, adjoining or passing through Allotment 164 SCHEDULE and part Allotment 163, Parish of Takapuna; as shown marked "A" on S.O. Plan 59958, lodged in the office of the Chief Surveyor at NORTH AUCKLAND LAND DISTRICT Auckland. ALL that piece ofland containing 2014 square metres, situated in Dated at Wellington this 29th day of May 1986. the Borough of Mount Wellington, and being part Allotment 31, Section 3, Small Lots Near Panmure; as shown marked "A" on S.O. A. MUNRO, Plan 60187, lodged in the office of the Chief Surveyor at Auckland. for Minister of Works and Development. Dated at Wellington this 28th day of May 1986. (P.W. 51/4945; Ak. D.O. 15/93/0/59958) A. MUNRO, 16/1 for Minister of Works and Development. (P.W. 25/739/19; Ak. D.O. 10/28/0/2) 16/1 Land Acquired for Road in Block IV. Puketapu Survey District, Hawke's Bay County Land in Hurunui County Held as a Reserve (Site for a Post Office) Set Apart for Post Office Purposes 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 52 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 and shall vest in the Crown on the 5th Schedule hereto to be set apart for post office purposes, and to remain day of June 1986 and pursuant to section II (IA) of the National vested in the Crown. Roads Act 1953 shall form part of State Highway No.2. 5 JUNE THE NEW ZEALAND GAZETTE 2397

SCHEDULE As shown marked as above mentioned on the plans lodged in the office of the Chief Surveyor at Auckland. HAWKE'S BAY LAND DISTRICT Dated at Wellington this 30th day of May 1986. ALL that piece of land containing 513 square metres, situated in A. MUNRO, Block IV, Puketapu Survey District, being part Tangoio South 17B for Minister of Works and Development. Block; as shown marked 'B' on S.O. Plan 8551, lodged in the office of the Chief Surveyor at Napier. (P.W. 54/778/50; Ak. D.O. 50/15/6/0/59325 & 59442) 16/1 Dated at Wellington this 30th day of May 1986. A. MUNRO, Declaring Stopped Road to be Disposed of in Block X, Waiwera for Minister of Works and Development. Survey District, Rodney County (P. W. 72/2/5/0; Na. D.O. AD 6/2/28/526) 18/1 PURSUANT to section 117(3) of the Public Works Act 1981, the Minister of Works and Development declares the stopped road described in the Schedule hereto to be vested in Ralph Anthony Land Acquired for Road in the City of Whangarei Vuletic of Auckland, farmer and Ita Vuletic, his wife, and declares that the area firstly described in the Schedule shall, when so vested, be amalgamated with the land in certificate of title No. 38A/1178, PURSUANT to section 20 of the Public Works Act 1981, the Minister subject to memoranda of mortgage No. 719062.2, 728164.3 and of Works and Development declares that, an agreement to that effect B.065753.2, North Auckland Land Registry, and that the area having been entered into, the land described in the Schedule hereto secondly described in the Schedule shall. when so vested, be is hereby acquired for road and shall vest in The Whangarei City amalgamated with the land in certificate of title No. 38A/1186, Council on the 5th day of June 1986. subject to memoranda of mortgage No. 719062.2. 728164.3 and B. 065753.2. North Auckland Land Registry.

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 7 square metres, situated in the ALL those pieces of stopped road, situated in Block X, Waiwera City ofWhangarei, being part Lot I, D.P. 31425; as shown marked Survey District, described as follows: "A" on S.O. Plan 59849, lodged in the office of the Chief Surveyor Area at Auckland. ha Being Dated at Wellington this 30th day of May 1986. 1.6149 Allotment 727, Waiwera Parish. A. MUNRO, m2 for Minister of Works and Development. 2462 Allotment 728, Waiwera Parish. (P.W. 51/4557; Ak. D.O. 1/10/20/96) As shown on S.O. Plan 59237, lodged in the office of the Chief 16/1 Surveyor at Auckland. Dated at Wellington this 28th day of May 1986. A. MUNRO, Land Acquired for Limited Access Road in the County of for Minister of Works and Development. Taumarunui (P.W. 34/2786; Ak. D.O. 15/11/0/59237) 16/1 PURSUANT to sections 20 and 153 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Land Held for Better Utilisation Set Apart in Connection With a Schedule hereto is hereby acquired for limited access road, and has Road in the City of Takapuna become road. limited access road, and State highway, and vested in the Crown on the 5th day of June 1986. PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be set apart in connection with a road. SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL that piece of land containing 2641 square metres, situated in NORTH AUCKLAND LAND DISTRICT Block XII, Kaitieke Survey District, being part Section 19; as shown ALL that piece of land containing 1.5318 hectares, situated in the marked "A" on S.O. Plan 34245, lodged in the office of the Chief City of Takapuna, and being part Allotment 171, Paremoremo Surveyor at Wellington. Parish; as shown marked "r on S.O. Plan 59754, lodged in the Dated at Wellington this 30th day of May 1986. office of the Chief Surveyor at Auckland. A. MUNRO, Dated at Wellington this 28th day of May 1986. for Minister of Works and Development. A. MUNRO, (P.W. 72/4/6/0; Wg. D.O. 6/4/0/5/4) for Minister of Works and Development. (P.W. 72/1/2A/0; Ak. D.O. 72/1/2A/0/336) 14/1 16/1

Land Acquired for Sen'ice Lane in the Borough of Kaitaia Land Held for State Housing Purposes Set Apart for Motorway in the City of Manukau PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, agreements to that effect PURSUANT to section 52 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 a service lane and shall vest in The Kaitaia Schedule hereto to be set apart for motorway. Borough Council on the 5th day of June 1986. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 21 I I square metres, situated in NORTH AUCKLAND LAND DISTRICT the City of Manukau and being Lot I, D.P. 80413. All certificate ALL those pieces of land, situated in the Borough of Kaitaia, of title No. 37 A/634. described as follows: Dated at Wellington this 28th day of May 1986. Area A. MUNRO, m' Being for Minister of Works and Development. 55 Part Lot 303, D.P. 14289; marked "A" on S.O. Plan 59442. (P.W. 71/2/9/0; Ak. D.O. 71/2/9/0/159) 55 Part Lot 300, D.P. 14289; marked "A" on S.O. Plan 59325. 16/1 2398 THE NEW ZEALAND GAZETTE No. 86

Land Declared to be Road and Land Taken in the County of SCHEDULE Waimarino SoUTH AUCKLAND LAND DISTRICT PURSUANT to Part VIII of the Public Works Act 1981, the Minister ALL those pieces of land situated in Block XI, Tauranga Survey of Works and Development: District, described as foHows: (a) Pursuant to section 114, declares the land described in the A. R. P. Being First Schedule hereto to be road, and to be vested in The Waimarino County Council. 6 2 4 Part Section 6, Block XI, Tauranga Survey District; coloured sepia, edged sepia on plan. (b) Pursuant to section 119, declares the land described in the 6 3 9.7 Part Lot 6, D.P. 30237; coloured orange, edged orange Second Schedule hereto to be taken under subsection (I) on plan. of the said section and amalgamated with the land in o 0 13.3 Part Lot 7, D.P. 30237; coloured sepia, edged sepia certificate of title No. 27 A/446, subject to memoranda of on plan. mortgage No. 717693.2, 511190.3 and 511190.4. As shown coloured as above mentioned on S.O. Plan 44835, lodged in the office of the Chief Surveyor at Hamilton. FIRST SCHEDULE Dated at Wellington this 28th day of May 1986. WELLINGTON LAND DISTRICT A. MUNRO, Land Declared to be Road for Minister of Works and Development. ALL those pieces of land situated in Block X, Rarete Survey District, described as follows: (P.W. 71/3/2/0; Hn. D.O. 71/3/2/0) Area 16/1 Being 1902 (OaI r35.2p) Land Acquired in Connection With a Road in the City of 4171 Tauranga (laOr4.9p) } ",," W'"''''''''' N~ 6, ,010ured bh", on pi"" 33 PuRSUANT to section 20 ofthe Public Works Act 1981, the Minister (OaOr1.3p) of Works and Development declares that, an agreement to that effect 334 having been entered into, the land described in the Schedule hereto (OaOr 13.2p) } Part. SWioo 1, ooloured 0""",, on plon, is hereby acquired in connection with a road and shall vest in the 6242 Crown on the 5th day of June 1986. (la2r6.8p) 794 Part Waharangi No. 6A; coloured sepia on plan. (OaOr31.4p) SCHEDULE As shown as above mentioned on S.O. Plan 28565, lodged in the SOUTH AUCKLAND LAND DISTRICT office of the Chief Surveyor at Wellington. ALL that piece of land containing 989 square metres, situated in Block X, Tauranga Survey District, being Te Reti A19 Block. AH SECOND SCHEDULE certificate of title No. 8A/1308. WELLINGTON LAND DISTRICT Dated at Wellington this 28th day of May 1986. Land Taken and Amalgamated With 27A/446 A. MUNRO, ALL that piece ofland containing 3317 square metres, being Section for Minister of Works and Development. 6, Block X, Rarete Survey District; as shown on S.O. Plan 33931, lodged in the office of the Chief Surveyor at Wellington. (P.W. 72/2/3/0; Hn. D.O. 72/2/3/3/02) Dated at Wellington this 28th day of May 1986. 16/1 A. MUNRO, for Minister of Works and Development. Land Acquired for Police Purposes (Staff Residence) in the (P.W. 39/460; Wg. D.O. 44/16/0) Borough of Gore 12/1 PURSUANT to section 20 of the Public Works Act 1981, the Minister Land.Acquired for Regional Road in the City of Mount Albert of Works and Development declares that, an agreement to that effect having been entered mto, the land described in the Schedule hereto is hereby acquired for police purposes (staff residence) and shaH PURSUANT to section 20 of the Public Works Act 1981, the Minister vest in the Crown on the 5th day of June 1986. 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 a regional road and shall vest in The Auckland SCHEDULE Regional Authority on the 5th day of June 1986. SoUTHLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 546 square metres, being Lot 3, NORTH AUCKLAND LAND DISTRICT Deposited Plan 8344, and being part Section 58, Block LXXII, Hokonui Survey District. AH certificate of title No. 3A/598. ALL that piece of land containing 29 square metres, situated in the City of Mount Albert, and being parts Lots 176 and 177, D.P. 18116; Dated at Wellington this 30th day of May 1986. as shown marked "E" on S.O. Plan 59426, lodged in the office of A. MUNRO, the Chief Surveyor at Auckland. for Minister of Works and Development. Dated at Wellington this 28th day of May 1986. (P.W. 25/249; Dn. D.O. 25/42/0) A. MUNRO, for Minister of Works and Development. 14/1 (P.W. 51/2571; Ak. D.O. 15/109/0/59426) 16/1 Easement Over Land Acquired for Electric Works (Transformer Station) in the County of Taupo Land Acquired for the Functioning Indirectly of a Road in Block XI. Tauranga Survey District. Tauranga County 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 20 of the Public Works Act 1981, the Minister having been entered into, an easement in gross described in the 'ofWorks and Development declares that, an agreement to that effect First Schedule is hereby acquired over the land described in tlte having been entered mto, the land described in the Schedule hereto Second Schedule hereto for electric works (transformer station) and is hereby acquired for the functioning indirectly of a road and shaH shaH vest in the King Country Electric Power Board (hereinafter vest in the Crown on the 5th day of June 1986. caHed "the Board") on the 5th day of June 1986. 5 JUNE THE NEW ZEALAND GAZETTE 2399

FIRST SCHEDULE SCHEDULE DESCRIPTION OF EASEMENT OTAGO LAND DISTRICT THE full, free, uninterrupted and unrestricted right, liberty and ALL that piece of land containing 495 square metres, being Lot 5, privilege for the Board, its servants, agents, and workmen to D.P. 3693 and being part Section 38, Block VII, Town of Dunedin. construct and maintain the transformer station as is required for All certificate of title, Volume 238, folio 2. the distribution of electrical energy by the Board, and for the purpose Dated at Wellington this 29th day of May 1986. of constructing and maintaining the same, the like right, liberty, and privilege to enter upon the said land. A. MUNRO, for Minister of Works and Development. SECOND SCHEDULE (P.W. 31/358; Dn. D.O. 16/136/0/2) 14/1 WELLINGTON LAND DISTRICT ALL that piece of land situated in Block X, Puketi Survey District, being part Lot 186, D.P. 28539; coloured blue thereon. Land Acquired for a Secondary School (Activities Centre) in the City of Invercargill Dated at Wellington this 30th day of May 1986. A. MUNRO, for Millister 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. 92/12/67/6; Wg. D.O. 92/25/0/11/4/5) having been entered into, the land described in the Schedule hereto 12/1 is hereby acquired for a secondary school (activities centre) and shall vest in the Crown on the 5th day of June 1986.

Land Acquired, Subject as to Part. to a Fencing Agreement for SCHEDULE Maori Housing Purposes in the Borough of Waiuku SOUTHLAND LAND DISTRICT PURSUANT to section 20 of the Public Works Act 1981, the Minister ALL that piece ofland containing 1012 square metres, being Lot 6, of Works and Development declares that, an agreement to that effect Block I, Township of Harrisville and being part Section 28, Block having been entered mto, the land described in the Schedule hereto I, Invercargill Hundred. All certificate of title Volume 125, folio 16 is hereby acquired, subject as to the land firstly described to the (limited as to parcels). fencing convenant contained in transfer 127635, for Maori housing Dated at Wellington this 29th day of May 1986. purposes and shall vest in the Crown on the 5th day of June 1986. A. MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 31/473; Dn. D.O. 16/65) NORTH AUCKLAND LAND DISTRICT 14/1 ALL those pieces ofland situated in the Borough ofWaiuku described as follows: Land Acquired for Road in Block VII. Awakino East Survey Area District, Waitomo District m2 Being 652 Lot 2, D.P. 127635. All certificate of title No. 59D/166. 601 Lot 5, D.P. 127635. All certificate of title No. 59D/168. 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 Dated at Wellington this 30th day of May 1986. is hereby acquired for road and shall vest in The Waitomo District A. MUNRO, Council on the 5th day of June 1986. for Minister of Works and Development. (P.W. 24/2646/4/23; Ak. D.O. 36/161) SCHEDULE 16/1 SoUTH AUCKLAND LAND DISTRICT ALL that piece ofland containin~ 1.5150 hectares, situated in Block Land Acquired for an Agricultural Research Station in Block VI VII, Awakino East Survey Distnct, being part Lot 2, D.P. S. 27279; Oteramika Hundred Southland County as shown marked 'A' on S.O. Plan 50452, lodged in the office of the Chief Surveyor at Hamilton. PURSUANT to section 20 ofthe Public Works Act 1981, the Minister Dated at Wellington this 29th day of May 1986. of Works and Development declares that, an agreement to that effect A. MUNRO, having been entered into, the land described in the Schedule hereto for Minister of Works and Development. is hereby acquired for an agricultural research station and shall vest in the Crown on the 5th day of June 1986. (P.W. 34/4544; Hn. D.O. 98/3/0/32) 16/1 SCHEDULE Land Acquired for Road in Block II, Tokata Survey District, SoUTHLAND LAND DISTRICT Opotiki County ALL that piece of land containing 27.6444 hectares, being part of Lot 2, D.P. 2368 being part Sections 13 and 14, Block VI, Oteramika Hundred; as shown marked 'A' on S.O. Plan 10762, lodged in the PuRSUANT to section 20 of the Public Works Act 1981, the Minister office of the Chief Surveyor at Invercargill. . . of Works and Development declares that, an agreement to that effect having been entered mto, the land described in the Schedule hereto Dated at Wellington this 29th day of May 1986. is hereby acquired for road and shall vest in the Crown on the 5th A. MUNRO, day of June 1986 and pursuant to section 11 (IA) of the National for Minister of Works and Development. Roads Act 1953 shall form part of State Highway No. 35. (P.W. 24/5251; Dn. D.O. 94/25/9/0/3) 14/1 SCHEDULE GISBORNE LAND DISTRICT Land Acquired for a State Primary School in the City of Dunedin ALL those pieces ofland situated in Block II, Tokata 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 m2 Being having been entered mto, the land described in the Schedule hereto 4211 Part Whitianga 9B3B Block; marked 'A' on plan. is hereby acqu~red for a State primary school and shall vest in the 952 Part Whitianga 9B3B Block; marked 'B' on plan. Crown on the 5th day of June 1986. 460 Part Whitianga 9B3B Block; marked 'C' on plan. 2400 THE NEW ZEALAND GAZETTE No. 86

As shown marked as above mentioned on S.O. Plan 7815, lodged having been entered into, the land described in the First Schedule in the office of the Chief Surveyor at Gisbome. hereto is hereby acquired, subject to the pipeline easement specified in easement certificate 303431, for a block valve site and vested in Dated at Wellington this 29th day of May 1986. the Crown on the 5th day of June 1986, and further declares that A. MUNRO, the easement described in the Second Schedule hereto is hereby for Minister of Works and Development. acquired for the said block valve site on the 5th day of June 1986 and shall be forever appurtenant to the land described in the First (P.W. 72/35/4/0; Na. D.O. AD6/2/28/468) Schedule. 16/1 FIRST SCHEDULE Land Acquired for the Generation of Electricitv in the Vincent TARANAKI LAND DISTRICT County' . Land Acquired for Block Valve Site ALL that piece of land containing 120 square metres, situated in PURSUANT to section 20 of the Public Works Act 1981, the Minister Block X, Pari tutu Survey District, being part Rekereke Block, of Works and Development declares that, an agreement to that effect marked "B' on S.O. Plan 12499, lodged in the office of the Chief having been entered into, the land described in the Schedule hereto Surveyor at New Plymouth, is hereby acquired for the generation of electricity and shall vest in the Crown on the 5th day of June 1986. SECOND SCHEDULE TARANAKI LAND DISTRICT SCHEDULE Description of Right of Way OTAGO LAND DISTRICT THE full, free, uninterrupted and unrestricted right, liberty and ALL those pieces of land described as follows: privilege for the Crown (called "The Grantee") its servants, tenants, agents, workmen, licensees and invitees (in common with the Area registered proprietor of the said land (called "The Grantor") its ha Being tenants and any other person lawfully entitled so to do) from time 145.02 Sections 51 and 52, Block IX, Tarras Survey District. All to time and at all times by day and by night to go, pass and repass certificate of title No. IOA/964. by motor car and four wheel drive vehicles over the land described 23.2452 Sections 36 and 37, Block III, Tarras Survey District. All in the Third Schedule hereto (called "The Servient Tenement") upon certificate of title No. IOC/30. and subject to the following conditions: 129.62 Sections 53 and 54, Block IX, Tarras Survev District. All I. The Grantor shall be entitled to erect such farm gates on the certificate of title No. I OAf 1258. . servient tenement as are necessary for the carrying on of 128.4675 Section IA, Block III. Tarras Survey District. All certificate its farming operations. of title. Volume 117. folio 70. 2. The Grantee may use other types of vehicles only after approval Dated at Wellington this 28th day of May 1986. of the Grantor has been obtained. A. MUNRO, 3. The Grantee shall ensure that any gates on the servient tenement for Minister of Works and Development. are closed after use and will make good any loss suffered (P.W. 92/12/93/6/2; Dn. D.O. 92/12/93/6/2) by the Grantor through any failure to comply with this clause. 14/1

THIRD SCHEDULE Land Acquiredfor Soil Conservation and River Control Purposes in Block II. Rangitaiki Upper Surrey District. Whakatane District TARANAKI LAND DISTRICT Land over Which Easement is Acquired PURSUANT to section 20 of the Public Works Act 1981, the Minister ALL that piece of land, situated in Block X, Paritutu Survey District, of Works and Development declares that, agreements to that effect being part Rekereke Block; as shown marked "A" on S.O. Plan having been entered into, the land described in the Schedule hereto 12499, lodged in the office of the Chief Surveyor at New Plymouth. is hereby acquired for soil conservation and river control purposes Dated at Wellington this 28th day of May 1986. and shall vest in the Crown on the 5th day ofJune 1986. A, MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 102/8/3/4/1; Wg. D.O. 28/18/3/0) SOUTH AUCKLAND LAND DISTRICT 16/1 ALL those pieces of land situated in Block II, Rangitaiki Upper Survey District. described as follows: Revoking a Declaration Acquiring Land and Right-of Way Area Easement for a Sewage Pumping Station in the City of Manukau ha Being 0.0097 Part Lot 2. D.P. S. 5827: marked "A" on plan. 1.3889 Part Lot 2, D.P. S. 5827: marked "B" on plan. PURSUANT to section 55 of the Public Works Act 1981, the Minister 0.2040 Part Allotment 21, Matata Parish; marked "H" on plan. of Works and Development hereby revokes the declaration dated 0.5200 Part Allotment 21, Matata Parish; marked "I" on plan. 12 March 1986, declaring land and a right-of-way easement over 0.0391 Part Lot 2, D.P. S. 5827; marked "I" on plan. land to be acquired for a sewage pumping station in the City of 0.0400 Part Allotment 21, Matata Parish: marked "K" on plan. Manukau published in the Gazette of 20 March 1986, No. 40 at 0.0510 Part Allotment 21, Matata Parish; marked "L" on plan. page 1200. Dated at Wellington this 26th day of May 1986. As shown marked as above mentioned on S.O. Plan 50615, lodged in the office of the Chief Surveyor at Hamilton. A. MUNRO, for Minister of Works and Development. Dated at Wellington this 28th day of May 1986. (P.W. 32/9385/1; Ak. D.O. 15/109/0/58461) A. MUNRO, for Minister of Works and Development. 16/1 (P. W. 96/153000/0: Hn. D.O. 96/153000/3/0) 16/1 Reservation of Land

Land and An Easement Over Land Acquired for a Block Valve PURSUANT to the Land Act 1948, and to a delegation from the Site in The County of Taranaki Minister of Lands, the Assistant Director of Land Administration of the Department of Lands and Survey hereby sets apart the land, described in the Schedule hereto, as a reserve for scenic purposes PURSUANT to section 20 of the Public Works Act 1981, the Minister subject to the provisions of Section 19 (I) (a) of the Reserves Act of Works and Development declares that, an agreement to that effect 1977. 5 JUNE THE NEW ZEALAND GAZETTE 2401

SCHEDULE 7062 square metres, more or less, being Section 35, Block V, Lower Hawea Survey District. All Gazette notice 6964. S.O. Plan MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY 12166. 1.66 hectares. more or less. being Sections 19.20 and 21. Block III. 43.4228 hectares, more or less, being Section 19, Block IV, Lower Orieri Survey District. S.O. Plan 6353. Hawea Survey District. All certificate of title 88/63. S.O. Plan 934. Dated at Wellington this 23rd day of May 1986. 4502 square metres, more or less, being Section 32, Block IV, G. R. WILLIAMS. Lower Hawea Survey District. Part certificate of title 77/116. Part Assistant Director of Land Administration. New Zealand Gazette, 1949, page 910. S.O. Plan 2369. Department of Lands and Survey. Dated at Dunedin this 26th day of May 1986. (L. and S. H.O. Res. 8/8/3/97; D.O. 13/162) J. R. GLEAVE, 4/1 Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 12/2/44; D.O. 8/3/22) Amendment to a Notice Cancelling the Vesting in the Lyttelton Borough Council and Classification of a Reserve 3/1

PURSUANT to section 6 (3) of the Reserves Act 1977 the Assistant Naming of a Reserve Commissioner of Crown Lands. acting under delegated authority from the Minister of Lands hereby amends an error in the notice cancelling the vesting in the Lyttelton Borough Council and PURSUANT to the Reserves Act 1977, and to a delegation from the classifying a reserve dated 12 October 1983 and published in the Minister of Lands, the Assistant Commissioner of Crown Lands A'ell' Zealand Gazette of 20 October 1983, No. 172. page 3469, by hereby declares that the scenic reserve, described in the Schedule omitting from the said notice Lyttelton Borough in the Schedule hereto, shall hereafter be known as Lyttelton Scenic Reserve. and inserting in its place Lyttelton Borough and Heathcote County. Dated at Christchurch this 26th day of May 1986. SCHEDULE B. K. SLY, CANTERBURY LAND DISTRICT-LYTTELTON BOROUGH AND Assistant Commissioner of Crown Lands. HEATHCOTE COUNTY-LYTTELTON SCENIC RESERVE (L. and S. H.O. Res. 11/3/32; D.O. 13/121) 20.9500 hectares, more or less, being Part Reserve 101, situated in 3/1 Blocks XVI, Christchurch and IV, Halswell Survey Districts. All certificate oftitle 828/84. All Gazette notice 461328/1 (New Zealand Gazette 1983, page 3469). Subject to Section 6 ofthe Summit Road Rel'ocation of Notice Relating to a Reserve and Issue of a Fresh (Canterbury) Protection Act. Notice Dated at Christchurch this 26th day of May 1986. PURSUANT to section 6 (3) of the Reserves Act 1977 and by reason B. K. SLY, of an error made in the notice hereinafter described the Assistant Assistant Commissioner of Crown Lands. Commissioner of Crown Lands, acting under delegated authority (L. and S. H.O. Res. 11/3/32; D.O. 13/121) from the Minister of Lands hereby revokes the notice revoking the reservation over Section 951, Town of Arowhenua dated 19 April 3/1 1985 and published in the New Zealand Gazette on 2 May 1985, No. 79. page 1957 and hereby issues the following notice as a fresh Vesting a Reserve in the Malvern County Council notice in its place.

Revocation of the Reservation over a Reserve PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby vests the reserve, described in the Schedule hereto, in the PURSUANT to the Reserves Act 1977, and to a delegation from the Malvern County Council in trust for recreation purposes. Minister of Lands. the Assistant Commissioner of Crown Lands hereby revokes the reservation as a recreation reserve over the land, described in the Schedule hereto, such land to become Crown land SCHEDULE subject to the Land Act 1948. CANTERBURY LAND DISTRICT-MALVERN COUNTY- COURTENAY RECREATION RESERVE SCHEDULE 8.0937 hectares, more or less, being Reserve 2413, situated in Block CANTERBURY LAND DISTRICT-TEMUKA BOROUGH VIII, Hawkins Survey District. All Gazette notice 218865/1 (New 92 square metres, more or less, being Section 951, Town of Zealand Gazette, 1979, page 525). S.O. Plan 2759. Arowhenua, situated in Block II, Arowhenua Survey District. All 8093 square metres, more or less, being Rural Section 40659, Gazette notice 556688.1 (New Zealand Gazette 1985. page 1957). situated in Block V, Rolleston Survey District. AIl New Zealand S.O. Plan 16374. Gazette, 1986, page 777. Subject to a water easement created by Dated at Christchurch this 26th day of May 1986. deed of grant 18K/917. S.O. Plan 14019. B. K. SLY, Dated at Christchurch this 26th day of May 1986. Assistant Commissioner of Crown Lands. B. K. SLY, (L. and S. H.O. Res. 11/2/160; D.O, 8/3/39/1) Assistant Commissioner of Crown Lands. 3/1 (L. and S. H.O. Res. 11/2/44; D.O. 8/3/63) 3/1 Class!fication and Naming of a Reserve

PURSUANT to the Reserves Act 1977, and to a delegation from the Authorisation of the Exchange of Pan of a Reserve for Other Minister of Lands, the Assistant Commissioner of Crown Lands Land hereby classifies the reserve, described in the Schedule hereto, as a recreation reserve, and further, declares the said reserve shall hereafter be known as the Hawea Recreation Reserve. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby authorises the exchange of that part of the recreation reserve, SCHEDULE described in the First Schedule hereto, for the land, described in OTAGO LAND DISTRICT-VINCENT COUNTY-HAWEA the Second Schedule hereto. RECREATION RESERVE 3.1567 hectares. more or less, being Lot 187, D.P. 6712, and Lot FIRST SCHEDULE 158, D.P. 11115, Block IV, Lower Hawea Survey District. All certificates of title 3A/1302 and 3A/1303. All Gazette notice 320507. SOUTH AUCKLAND LAND DISTRICT-OTOROHANGA DISTRICT 15.6866 hectares, more or less, being Section 2, Block II, Lower 133 square metres, more or less, being Part Lot 1, L.T.S.40758, Hawea Survey District. All Gazette notice 316712. All certificate of (fonnerly part Section 8), situated in Block IV, Orahiri Survey title 5C/666. S.O. Plan 13368. District. Part certificate of title 26A/657.

B 2402 THE NEW ZEALAND GAZETTE No. 86

SECOND SCHEDULE 3.1283 hectares, more or less, being Lot 10, L.T. S. 28435, situated in Block VII, Patetere South Survey District. Part certificate oftitle SOliTH AUCKLAND LAND DISTRICT-OTOROHANGA DISTRICT 17D/678. Subject to a water easement created by document 419 square metres, more or less, being Lot 2, L.T.S. 40758. situated No. S. 116119. Subject to a gas pipeline easement created by in Block IV, Orahiri Survey District. Part certificate of title 25A/283. document No. H. 472480-Local purpose (catchment). Dated at Hamilton this 27th day of May 1986. 11.5162 hectares, more or less, being Lots 9 and II, L.T. S. 28435, situated in Block VII, Patetere South Survey District. Part certificate R. W BARNABY, of title 17D/678. Subject to a a gas pipeline easement created by Assistant Commissioner of Crown Lands. document No. H. 472480-Recreation. (L. and S. H.O. Res. 3/2/92: D.O. 8/652) Dated at Hamilton this 28th day of May 1986. 3/1 R. W. BARNABY, Assistant Commissioner of Crown Lands. Classification and Naming of a Reserve (L. and S. D.O. 8/3/273) 3/1 PURSUANT to the Reserv<:s Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve. described in the Schedule hereto, as a Authorisation of the Exchange oj Part oj a Reserve Jor Other scenic reserve for the purposes specified in section 19 (I) (a) of the Land Reserves Act 1977, and further, declares that the said reserve shall hereafter be known as the Moioio Island Scenic Reserve. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands SCHEDULE hereby authorises the exchange of that part of the Toa Toa Scenic Reserve described in the First Schedule hereto, for the land, MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY described in the Second Schedule hereto. 9400 square metres. more or less (1.2140 hectares by part Proclamation 330), being Section 133, Block IX, Arapawa Survey FIRST SCHEDULE District. Reserved for scenic purposes by part Proclamation 330 (fI'(,1\' Zealand Gazelle, 1927. page 2527). S.O. Plan 6450. GISBORNE LAND DISTRICT-OPOTIKI COUNTY-TOA TOA Dated at Blenheim this 13th day of May 1986. SCENIC RESERVE D. I. MURPHY. 19.71 hectares, more or less, being Section 9 (formerly part Section Assistant Commissioner of Crown Lands. I). Block VIII, Urutawa Survey District. Part Gazette notice 144766.2. S.O. Plan 7797. (L. and S. H.O. Res. 8/8/3/31: D.O. 13/102) 3/1 SECOND SCHEDULE

Classification of Resen'e OPOTIKI COUNTY 17.82 hectares, more or less, being Lot I, L.T. Plan 7214, being part Section 6, Block VIII, Urutawa Survey District. Part certificate of PURSUANT to the Reserves Act 1977, and to a delegation from the title 104/183. Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a Dated at Gisborne this 29th day of May 1986. scenic reserve for the purposes specified in section 19 (I) (a) of the G. W. BOGGS, Reserves Act 1977, subject to the provisions of the saId Act. Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 4/3/32: D.O. 13/120) SCHEDULE 3/1 MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY Ngakuta Point Scenic Resen'e Union oj Reserves 2.3269 hectares. more or less, being Section 12, Block XI. Linkwater Survey District. Scenic Reserve by all New Zealand Gazette. 1912. page 704. M.L. Plan 353. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands Dated at Blenheim this 5th day of May 1986. hereby declares that on and after the date of publication of this D. I. MURPHY, notice the reserves described in the Schedule hereto, shall be united Assistant Commissioner of Crown Lands. to form one reserve to be known as the Bellbird Bush Scenic Reserve. (L. and S. H.O. Res. 8/8/3/34: D.O. 13/39) 3{1 SCHEDULE HAWKE'S BAY LAND DISTRICT-HAWKE'S BAY COUNTY- Declaration That Lands are Reserl'es BELLBIRD BUSH ScENIC RESERVE 461 square metres. more or less, being Section 15, Block III, PURSUANT to the Reserves Act 1977. and to a delegation from the Maungaharuru Survey District. All certificate of title L3/435. Minister of Lands, the Assistant Commissioner of Crown Lands S.O. Plan 8698. hereby notifies that the following resolution was passed by the 181.8888 hectares, more or less, being Sections 3, 4, 8 and 9, Tokoroa Borough Council on the 5th day of March 1986. Block III, Maungaharuru Survey District. All certificate of title KI/1l60. S.O. Plans 5813, 7292, 7443. "That, in exercise of the powers conferred on it by section 14 of the Reserves Act 1977. the Tokoroa Borough Council Dated at Napier this 29th day of May 1986. hereby resolves that the pieces of land held by the said J. GRAY, Borough Council in fee-simple and, described in the Schedule Assistant Commissioner of Crown Lands. hereto, shall be, and the same are hereby, declared to be reserves for the purposes specified at the end of the respective (L. and S. H.O. Res. 5/3/4: D.O. Res. 6/417) descriptions of the said reserves, subject to the provisions 3{1 of the said Act."

Appointment oJthe Feilding Borough Council to Control and SCHEDULE Manage a Resen'e SOUTH AUCKLAND LAND DISTRICT-TOKOROA BOROUGH 1.5511 hectares, more or less, being Lots 6 and 7, L.T. S. 28435, PURSUANT to the Reserves Act 1977, and to a delegation from the situated in Block VII, Patetere South Survey District. Part certificate Minister of Lands, the Deputy Assistant Commissioner of Crown of title 17D/678. Subject to a water easement created by document Lands hereby appoints the Feilding Borough Council to control and No. S. 116119. Subject to a gas pipeline easement created by manage the reserve. described in the Schedule hereto, subject to the document No. H. 472480-Local purpose (esplanade). provisions of the said Act, as a scenic reserve. 5 JUNE THE NEW ZEALAND GAZETTE 2403

SCHEDULE by special order of the Wairarapa Counties on 27 May 1985, and confirmed on 29 July 1985; and the Wairarapa Joint General Bylaws WELLINGTON LAND DISTRICT-MANAWATU COUNTY 1985 made by special order of the Wairarapa Counties on 27 May 6.2095 hectares. more or less. being part Lot 19. D.P. 2994. situated 1985, and confirmed on 29 July 1985. in Block L Kairanga Survey District. Part Proclamation 921. Signed at Wellington this 26th day of May 1986. 4401 square metres. more or less, being Sections 357 and 360, , Town of Sandon, situated in Block L Kairanga Survey District. All Minister of Local Government. Ga::ette notice 457952.1. S.O. Plan 27996. Dated at Wellington this 29th day of May 1986. CERTIFICATE OF CONFIRMATION E. V. TYLER, PURSUANT to the Bylaws Act 1910, I hereby confirm the above Deputy Assistant Commissioner of Crown Lands. written bylaws and declare that the same came into force on 29 (L. and S. H.O. Res. 7/3/5; D.O. 13j7) July 1985. 3/1 Signed at Wellington this 26th day of May 1986. MICHAEL BASSETT, Minister of Local Government. The Securities Transfer (Authorised Public Securities Dealers) Notice 1986 6

PURSUANT to section 2 of the Securities Transfer Act 1977, the The Orewa Licensing Trust Amendment Notice 1986 Minister of Finance hereby gives the following notice. PURSUANT to the Local Licensing Trusts Regulations*, the Minister NOTICE of Justic~ hereby gives the following notice. I. Title and commencement-(l) This notice may be cited as the Securities Transfer (Authorised Public Securities Dealers) Notice NOTICE 1986. I. This notice may be cited as the Orewa Licensing Trust Amend· (2) This notice shall come into force on the day after the date of ment Notice 1986. its publication in the Ga::ette. 2. The Orewa Licensing Trust Constitution Notice 1970 is 2. Authorised public securities dealers-The persons named in amended by revoking the Schedule and substituting the following the Schedule to this notice are hereby approved as public securities Schedule: dealers for the purposes of the Securities Transfer Act 1977. 3. Revocation-The Securities Transfer (Authorised Public Secu­ SCHEDULE rities Dealers) Notice (No. 4)* 1985 is hereby revoked. THE OREWA LICENSING TRUST DISTRICT SCHEDULE ALL that area in the North Auckland Land District, bein~ portion of the County of Waitemata, bounded by a line commencmg at the AUTHORISED PUBLIC SECURITIES DEALERS point of mean high water on the shore of the Hauraki Gulf in line A.G.C. Merchant Securities. with the northern boundary of Lot 160, D.P. 25436 (recreation reserve); thence by a right line to and along the said northern AIC Securities Ltd. boundary through Allotment 582, Waiwera Parish (part Hatfield All-States Merchant Finance Ltd. Bay Domain), across State Hi~way No. I to the south-eastern corner A.M.P. Financial Corporation (N.Z.) Ltd. of part Allotment 376, Walwera Parish (Hatfield Bay Domain); thence by the southern boundary of the aforesaid part Allotment Auric Securities Ltd. 376 to its intersection with the right bank of the Otanerua Stream; Barclays New Zealand Ltd. thence generally northerly, westerly, and southerly along the right bank of the Otanerua Stream to its point of intersection with the BNZ Finance Ltd. eastern boundary of Allotment 227, Waiwera Parish; thence southerly Broadbank Corporation Ltd. by that eastern boundary to a point of intersection with the northern Challenge Corporate Services Ltd. side of Hillcrest Road; thence by a right line across Hillcrest Road to and by the north-western boundary of Lot 15, D.P. 47676, and Citicorp New Zealand Ltd. the north-western boundary of Lot I, D.P. 48277 (Alice Eaves Scenic Development Finance Corporation of New Zealand. Reserve); thence south-easterly along the western boundary of Lot Elders Merchant Finance Ltd. I. D.P. 48277; thence westerly generally to the Nukumea Stream and across the Nukumea Stream to and by the north-western Equiticorp Securities Ltd. boundary of Lot 2, D.P. 66936, and the north-western boundaries FAS Macquarie Ltd. of Lots 16 and I S, D.P. 105562; thence south-westerly along the north-western boundaries of Lots 14, 13, 12, II, D.P. 105562 and Fay Richwhite & Company Ltd. the north-western boundaries of Lots 17, 10, 9, 7, D.P. 105561; General Bills Ltd. thence south-easterly along the south-western boundary of Lot 6, Indosuez New Zealand Ltd. D.P. 105561 and the production of the last-mentioned boundary to the middle line of West Hoe Road; thence generally easterly and Leadenhall Investments Ltd. southerly along the middle line of West Hoe Road to a point in Marac Corporation Ltd. line with the easternmost boundary of part Allotment 231. Waiwera National Australia Ltd. Parish; thence south-easterly along a right line from the aforesaid point to the intersection of the southern side of West Hoe Road NatWest Lombank (New Zealand) Ltd. and the easternmost boundary" of part Allotment 231, Waiwera N.Z.L Securities Ltd. Parish. to and along the easternrllost boundary of the last-mentioned Reserve Bank of New Zealand. Allotment; thence south-westerly along the south-eastern boundary of the last-mentioned Allotment, part Allotment 109, Waiwera Parish South Pacific Merchant Finance Ltd. and Lot I, D.P. 35842; thence by the south-western boundary of UDC Mercantile Securities Ltd. Lot I, D.P. 35842, part Allotment 109, Waiwera Parish; part Lot 2, D.P. 35842, and part Allotment 66 (C.T. 504/228), Waiwera United Building Society. Parish; thence generally north-easterly and south-easterly along the Wardley New Zealand Ltd. boundary of part Allotment 66, D.P. 19630, to the left bank of the Westpac Securities Ltd. Orewa River; thence generally easterly along the left bank of the Orewa River to the north-western side of the State Highway No. I Dated at Wellington this 23rd day of May 1986. at the Orewa Bridge; thence by the north-western side of the Orewa R. O. DOUGLAS, Minister of Finance. Bridge to the right bank of the Orewa River, thence generally westerly *Ga::ette. 1985, page 5491. along the right bank of the Orewa River to a point of intersection with the south-western boundary of part Lot 2, D.P. 23018, being 4 part of Allotment 147, Waiwera Parish; thence south-easterly generally along the north-eastern side of an unformed road to a point hein\! the southernmost corner of Lot 13, D.P. 43648; thence Wairarapa Counties (Ward 9) Joint Bylaws Confirmed by a right Ime across State Highway No. I to the point of intersection with the south-western boundary of part Allotment S.W. 158, THE following certificate has been executed on sealed copies of the Waiwera Parish; thence in a southerly direction along the eastern Wairarapa Joint Building Bylaws Amendment No.1, 1985 made boundary of State Highway No. I to the northern boundary of 2404 THE NEW ZEALAND GAZETTE No. 86

Whangaraparaoa Road; thence generally easterly along the northern Turakina Maori Girls' College, Marton boundary ofWhangaraparaoa Road and Viponds Road to the point of intersection with the south-eastern boundary of Lot 2, D.P. 23368; The said supplementary integration agreement came into effect thence north-easterly along that boundary to the point in line on on 8 May 1986. Copies of the supplementary integration agreement the mean high water of the Hauraki Gulf; thence generally northerly are available for inspection without charge by any member of the and westerly along the mean high water on the shores of the Hauraki public at the Department of Education, Head Office, National Mutual Building, Featherston Street, Wellington, and at regional Gulf to t~e point of intersection with the southernmost point of offices. Orewa ~ndge, along the south-eastern side of the Orewa Bridge, and agam generally northerly along the line of mean high water on Dated at Wellington this 28th day of May 1986. the shores of the Hauraki Gulf to the point of commencement. M. A. CANNING, Dated at Wellington this 30th day of May 1986. for Director-General of Education.

GEOFFREY PALMER, Minister of Justice. 10 *S.R. 1966/139 6 Notice of Intention to Vary Hours of Sale of Liquor at Licensed Premises-Manawatu Licensing Committee Post Qtfice Bonus Bonds-Week(v Prize Draw No.5, May 1986 PURSUANT to section 221A (14) of the Sale of Liquor Act 1962, as ~URSUANT .to the Post Office Savings Bank Regulations 1985, notice amended by section 22 (1) of the Sale of Liquor Amendment Act IS hereby given that the result of the weekly Prize Draw No.5 for 1976, I, Stanley James Callahan, Secretary for Justice, hereby give 31 May is as follows: notice that the Manawatu Licensing Committee on 15 May 1986, made an order authorising variations of the usual hours of trading One prize of $25,000: 4885458748. for the licensed premises known as the Makotuku Hotel. Fourteen prizes of $5,000: 049576335, To the intent that on days other than those on which licensed 373764555, 876 186146, pre~ises are required to be closed for the sale of liquor to the general 1398 461706, pubhc the hours for the opening and closing of the said premises 2997 636854, shall be as follows: 3087098111, (a) On any Monday, Tuesday, Wednesday and Friday-Opening 3692256715, at II o'clock in the morning and closing at 10 o'clock in 3991 191636, the evening. 3999830771, 4394512467, (b) On any Thursday, Saturday and Christmas Eve-Opening at 5583 528959, 11 o'clock in the morning and closing at 11 o'clock in the 6185228525. evening. 8387446670, (c) On New Year's Eve-Opening at II o'clock in the morning 9080547813. and closing at 00.30 o'clock in the morning of New Year's JONATHAN HUNT. Postmaster-General. day. Dated at Wellington this 23rd day of May 1986. S. J. CALLAHAN, Secretary for Justice. Notice qf Application for the Renewal of an International Air Sen'ices Licence (Adm. 2/72/5) 6 PURSUANT to section 15 of the International Air Services Licensing Act 1947, notice is hereby given that Continental Air Lines Incorporated of Los Angeles, United States of America. has applied for the renewal of its International Air Services Licence for the Declaring State Highway to be a Limited Access Road State carriage of passengers. freight and mail between the United States Highway No. 1 of America, New Zealand and Australia. for the period 1 July 1986 to 30 June 1988. IT is noted that the National Roads Board, by resolution dated 21 Dated at Wellington this 29th day of May 1986. May 1986 and pursuant to section 153 of the Public Works Act R. W. PREBBLE, 1981, hereby declares that part of State Highway No. I (Awanui­ Minister of Civil Aviation and Meteorological Services. Bluff) from its junction with Church Road to its junction with the southern end of Pukete Road, Te Rapa as more particularly shown on Sheet 3 of Plan LA 22/4/4 and accompanying schedule held in the office of the Resident Manager, Mimstry of Works and Development, Hamilton and there available for public inspection, Amending Notice to the Open Season for Game in the Auckland to be a limited access road. Acclimatisation District 1986-Season: Black Swan Dated at Wellington this 28th day of May 1986. THE Minister of Internal Affairs hereby gives notice that the notice R. K. THOMSON, published in the supplement to the New Zealand Gazette, No. 49 Secretary, National Roads Board. of 3 April 1986 at page 1427, relating to the game that may be (72/1/2B/15) hunted or killed and the duration of 1986, season is amended as follows: 15 In that portion of the Second Schedule which relates to the Auckland Acclimatisation Society: Game That May be Hunted or Killed Duration of 1986 Season Declaring State Highway to be a Limited Access Road State Highway No. 56 Black swan (except that no swan may 3 May to 29 June 1986 incl. be hunted or killed on the Waikato hydro lakes Karapiro, Arapuni and IT is noted that the National Roads Board, by resolution dated 21 Waipapa) May 1986 and pursuant to section 153 of the Public Works Act Dated at Wellington this 3rd day of June 1986. 1981. hereby declares that part of State Highway No. 56, Skew Bridge to Pyke Road section for half its width on the southern side across PETER TAPSELL, Minister of Internal Affairs. the frontages of Lots 1 and 2 of D.P. 57914 (C.T. 27D/199 and 200) 50 as more particularly shown on Sheet 1 of Plan LA 44/112/6 and accompanying schedule held in the office of the Resident Manager, Ministry of Works and Development, Palmerston North and there Private Schools Conditional Integration Act 1975 available for public inspection, to be a limited access road. Dated at Wellington this 28th day of May 1986. PURSUANT to section 10 of the Private Schools Conditional R. K. THOMSON, Integration Act 1975, notice is given that a supplementary integration Secretary, National Roads Board. agreement has been signed between the Minister of Education and the proprietor of the following school: (72/56/9A/5) 15 5 JUNE THE NEW ZEALAND GAZETTE 2405

Transport Licensing Authority Sitting No.9 and Christchurch District Transport Licensing Authority (F. H. K. Moore). gives notice of the receipt of the following appli­ PURSUANT to sections 121 and 136 of the Transport Act 1962, as cations and will hold a public sitting in the Conference Room, Fourth amended by the Transport Amendment Act No.2, 1983, the No. 5A Floor, Transport House, comer Cashel and Montreal Streets, Transport District Licensing Authority (W. O'Brien), gives notice Christchurch on Tuesday. the 24th day of June 1986 commencing of the receipt of the following applications and will hold a public at 9.30 a.m. to hear evidence for or against granting them. sitting to receive evidence or representations, whether written or not, for or against the granting of them in the Committee Room, A86/Ch/21 Joseph John Betro, Christchurch. Transfer Continuous Gisborne City Council, Fitzherbert Street, Gisborne commencing Taxicab Service Licence No. 10351 from Trevor Edward Gray. Wednesday, the 25th day of June 1986 at II a.m. A86/Ch/22 Peter Reginald Longdale-Hunt, Christchurch. Transfer Applicants must· be present or represented. All documents for Continuous Taxicab Service Licence No. 5043 from Graham James alteration must be handed in at the sitting. Alexander. (Simes, Jacobsen & Steel, P.O. Box 753, Christchurch). A5A/86/77: Brian Rex Emerson, Gisborne: Solicitor: A. J. Adeane, Gisborne. Transfer Taxicab Service Licence No. 3476 from A86/Ch/23 Lindsay Ward, Christchurch. Transfer Continuous Raymond Arthur Smith, Gisborne. One Public Hire Cab Authority, Taxicab Service Licence No. 5007 from Edward Charles Clark. Gisborne City. (Simes Jacobsen & Steel, P.O. Box 753, Christchurch). A5A/85f78: Leonard McCIutchie, Gisborne: Solicitor: P. A. F. Not Before 10 a.m. Wall. Gisborne. Transfer Taxicab Service Licence No. 14964 from Douglas Taka Taare (Deceased) Gisborne. One Public Hire Cab A86/Ch/24 James Ian King, Christchurch. Transfer Continuous Authority, Gisborne. Taxicab Service Licence No. 10324 from Douglas Hodge White. Dated at Wellington this 30th day of May 1986. (Simes, Jacobsen & Steel, P.O. Box 753, Christchurch). J. MOIR. Secretary. A9/86/48 Robin Jeffrey Marshall, Ashburton. Transfer Continuous No. 5A Transport District Licensing Authority. Taxicab Service Licence No. 10450 from Charles Ramon Carson, Julian Garth Kerr and Richard Terence Gould. Not Before 11 a.m. Transport Licensing Authorit.v Sittings A9f86/44 A. G. & L. A. Thomson Ltd., Christchurch. Application for a new Goods Service Licence, with exemption from section PURSUANT to section 135 of the Transport Act 1962, as amended 109 (I) of the Transport Act 1962 for the cartage of principally boats, by the Transport Amendment Act (No.2) 1983, the No.8 District caravans, fibreglass spa pools and accessories throughout New Transport Licensing Authority (F. H. K. Moore), gives notice of the Zealand. Number of Vehicles: Five. (McGillivray, Callaghan & Co., receipt of the following applications and will hold a public sitting P. O. Box 13-436, Christchurch.) in the Courthouse, II Wakefield Street, Westport, on Thursday, the 26th day of June 1986, commencing at 9.30 a.m. to hear evidence Not Before 11.30 a.m. for or against granting them. A9f85/144 Alistair John Mee, Christchurch. Application for a new A8B/86/4, A8B/86/5, A8B/86/6: New Zealand Railways Goods Service Licence. Corporation, Road Services, Christchurch. Application to amend the following Passenger Service Licences 7385. 7353, 7466 by adding Dated at Dunedin this 26th day of May 1986. the following Special Condition: "The licensee shall be authorised to set the timetable or frequency L. N. GEERLOFS, Secretary. of the services on the route over which the licence is granted. No.9 and Christchurch District Transport Licensing Authorit~,. Any proposed alteration shall be notified in writin~ to the Licensing Authority and the licensee shall give public notice of the alteration at least once in a newspaper circulating in the area not less than 21 days before the proposed alteration comes into effect. Such advertisement must state that objection to the alteration may be lodged with the Licensing Authority and an office of the New Zealand Railways Corporation within 14 days after the public notification of the proposed alteration by any Notice of Order Confiscating Motor Vehicle 25 or more adult residents of the locality affected by the alteration, or any other person affected by the alteration, being a holder of a transport licence, a local authority or an incorporated body whose members have a special interest in the type of transport to which the service belongs. IN THE DISTRICT COURT AT QUEENSTOWN Where any objection to the proposed alterations is lodged the IN the matter of the Police v Maxwell Nairn Hohepa, convicted of notification to the Licensing Authority by the licensee shall be driving while disqualified, this Court on the 19th day of May 1986 deemed to be an application for amendment to the licence and made an order, in terms of section 84 of the Criminal Justice Act dealt with in accordance with the provisions of the Transport 1985, for the confiscation of the following vehicle belonging at the Act 1962." date of conviction to the said Maxwell Nairn Hohepa: A8B/86f7 New Zealand Railways Corporation, Road Services, Christchurch. Application to amend the following Passenger Service 1971 Holden Kingswood V8 Saloon, Registered No. DR3703 Licence No. 7352 by cancelling existing timetable and replacing it with the following new timetable. The vehicle is to be sold in terms of section 87 of the Criminal Justice Act 1985. WESTPORT-HECTOR Mon to Fri Mon to Fri Mon to Fri R. J. GOBLE, Deputy Registrar. a.m. p.m. p.m. Westport 7.10 4.15 5.15 Waimangaroa 7.28 4.33 5.33 6 Granity 7.40 4.45 5.45 Hector 7.45 4.52 5.52 Hector 6.45 7.45 6.00 Granit)' 6.52 7.52 6.07 Waimangaroa 7.04 8.04 6.19 Approval for CN.G. Metering Dispensers Westport 7.22 8.22 6.35 Dated at Dunedin this 26th day of May 1986. L. N. GEERLOFS, Secretary. PURSUANT to regulations 36 and 37 of the Gas Industry Regulations No.8 District Transport Licensing Authority. 1984. I, David James Green, Chief Engineer, hereby approve the CNG metering dispensers listed in Schedule I hereunder for the measurement of compressed natural gas, subject to the conditions set out in Schedule II hereunder. Transport Licensing Authority Sittings This approval is additional to and not in substitution for the approvals published in the Gazette of Thursday, 18 July 1985. PURSUANT to sections 119. 120 and 136 ofthe Transport Act 1962. No. 132, page 3065 and Thursday, 19 December 1985. No. 234. as amended by the Transport Amendment Act (No.2) 1983. the page 5735. 2406 THE NEW ZEALAND GAZETTE No. 86

SCHEDULE ONE SCHEDULE TWO

Type Manufacturer Model No. Description CONDITIONS OF ApPROVAL Approval THE CNG metering dispensers listed in Schedule I are approved No. subject to the following conditions: I. That they are manufactured in accordance with New Zealand 0027 Pressure Control Engineering PCE SAM One Line Single Standard NZS 5425. Part 3, Division 3.3, 1984. Ltd. RZ/FEI CNG Dispenser 0028 Pressure Control Engineering PCE SAM Two Line Single 2. That the components used are in accordance with the technical Ltd. RZ/FE2 CNG Dispenser description produced by the Chief Inspecting Engineer. 0029 Pressure Control Engineering PCE DAM One Line Dual Dated at Wellington this 22nd day of May 1986. Ltd. RZ/FEI CNG Dispenser D. J. GREEN. 0030 Pressure Control Engineering PCE DAM Two Line Dual Chief Inspecting Engineer. Ltd. RZ/FE2 CNG Dispenser 0031 Compac Industries Ltd. 4BEDD Four Line Dual 2 Series CNG Dispenser 2000 0032 Com pac Industries Ltd. 4BEDS Four Line Single The Standards Act 1965-Standard Specification Proposed for Series CNG Dispenser Rel'ocation 2000 0033 Com pac Industries Ltd. 3BEDD Three Line Dual NOTICE is hereby given that the under-mentioned New Zealand Series CNG Dispenser standard specification has been recommended for revocation :1000 pursuant to the provisions of the Standards Act 1965. 0034 Com pac Industries Ltd. 3BEDS Three Line Single Series CNG Dispenser Number and Title of Specification 2000 NZSR 22: 1966 The classification of roofing felts and the laying of 0035 Com pac Industries Ltd. 2BEDD Two Line Dual built-up roofing (asphaltic bitumen). Series CNG Dispenser (To be withdrawn on grounds of non-usage). 2000 0036 Com pac Industries Ltd. lBEDS Two Line Single Any person who may be affected by the proposal to revoke this Series CNG Dispenser standard specification, and who wishes to object to its revocation. 2000 is invited to submit comments to the Standards Association of New 0037 Com pac Industries Ltd. IBEDD One Line Dual Zealand. Private Bag, Wellington. not later than 26 June 1986. Series CNG Dispenser Dated at Wellington this 30th day of May 1986. 2000 0038 Com pac Industries Ltd. IBEDS One Line Single DENYS R. M. PINFOLD. Series CNG Dispenser Director. Standards Association of New Zealand. 2000 (SA 114/2/6)

Application for Plant Selectors' Rights (Notice No. 3806; Ag. P. V. 3/43)

PURSUANT to section II of the Plant Varieties Act 1973. notice is hereby given that an application for a grant of Plant Selectors' Rights as specified in the Schedule hereto, has been received by the Registrar of Plant Varieties. Protective Direction has not been applied for. If any interested person considers that he/she is likely to be unfairly affected by the application. he/she may lodge an objection with the Registrar within 2 months from the date of this Ga::ette. Objections must comply with section 19 of the Plant Varieties Act 1973.

SCHEDULE SPECIES: POLYANTHUS (Primula polyantha Hort. Polyanthlls) Name and Address of Applicant Date of Breeder's Proposed Application Reference Denomination Parva Plants (1986) Ltd .. P.O. Box 549. Tauranga 23/5/86 Inca Gold Dated at Lincoln this 26th day of May 1986. F. W. WHITMORE. Registrar of Plant Varieties. 4

Consent to the Distribution of Nell' Therapeutic Drugs

PURSUANT to section 12 of the Food and Drug Act 1969, and section 114 (3) of the Medicines Act 1981. the Minister of Health hereby consents to the distribution in New Zealand of the new therapeutic drugs set out in the Schedule hereto.

SCHEDULE Name of Drug Form Active Ingredients Name of (as listed on label) Manufacturer Address Duofilm Topical Solution (Salicylic Acid B.P. 16.7% w/w Stiefel Laboratories Ltd. Ireland (Lactic Acid B.P. 16.7% w/w Diuatone .. Tablet .. Spironolactone 25 mg Tablet Manufacturers Ltd. New Zealand Oilatum Emollient.. Bath Oil .. (Liquid Paraffin 63.4% w/w Stiefel Laboratories Ltd. .. Ireland (Acetylated Wool Alcohols 5.0% w/w Dated this 25th day of May 1986. MICHAEL BASSETT. Minister of Health. 25 5 JUNE THE NEW ZEALAND GAZETTE 2407

Notice by Commerce Commission of Clearances of Merger and Takeover Proposals

NOTICE is hereby given that the Commerce Commission has given clearance to the following merger and takeover proposals in terms of section 66 (3) (a) of the Commerce Act 1986. Person by or on behalf of whom notice was Commission given in terms of sections 66 (I) or 67 (I) of Proposal Date of Clearance the Commerce Act 1986 Reference Brierley Investments Ltd. Brierley Investments Ltd. may acquire up to 100 14 May 1986 AUT/MT-BI/I percent of the shares in Colonial Motors Ltd. Kupe Petroluem No Liability Kupe Petroleum No Liability may acquire 51 per- 14 May 1986 AUT/MT-KI/I cent of the shares in Clearwood Thoroughbred Stud Ltd. Renouf Corporation Ltd. RenoufCorporation Ltd. may acquire all the shares 14 May 1986 AUT/MT-RI/I in Repco Corporation N.Z. Ltd. Robt Jones Holdings Ltd. Robt Jones Holdings Ltd. may acquire up 100 per- 14 May 1986 AUT/MT-R2/1 cent of the shares in Robt Jones Investments Ltd. ANZ Banking Group (NZ) Ltd. ANZ Banking Group (NZ) Ltd. may acquire all the 22 May 1986 AUT/MT-AI/I shares in AIC Charge Card Services Ltd. Dated at Wellington this 27th day of May 1986. W. B. JOSS, for Commerce Commission. 6

Application for Protective Direction and Plant Selectors' Rights (Notice No. 3804; Ag. P. V. 3/18)

PURSUANT to section II of the Plant Varieties Act 1973, notice is hereby given that an application for a grant of Protective Direction and a grant of Plant Selectors' Rights as specified in the Schedule hereto, has been received by the Registrar of Plant Varieties. If any interested person considers that he/she is likely to be unfairly affected by the application for a grant of Protective Direction and a grant of Plant Selectors' Rights. he/she may lodge an objection with the Registrar within 2 months from the date of this Gazette. Objections must comply with section 19 of the Plant Varieties Act 1973.

SCHEDULE SPECIES: GREVILLEA (Grevillea R. Br.) Date of Breeder's Proposed Name and Address of Applicant Application Reference Denomination R. G. Ware. Plant Production, Oaks Road, R.D. 2. Napier 26/5/86 Bronze Rambler Dated at Lincoln this 27th day of May 1986. F. W. WHITMORE. Registrar of Plant Varieties. 4

Notice by Commerce Commission of Clearances of Merger and Takeover Proposals

NOTICE is hereby given that the Commerce Commission has given clearance to the following merger and takeover proposals in terms of section 66 (3) (a) of the Commerce Act 1986. Person by or on behalf of whom notice was given in terms of sections 66 (I) or 67 (I) Proposal Date of Clearance Commission of the Commerce Act 1986 Reference NZ News Ltd. NZ News Ltd. may acquire the assets, excluding 28 May 1986 AUT/MT-NI/I debtors of Weekend Enterprises Ltd. Mace Development Corporation Ltd'; Mace Development Corporation Ltd. (Mace) may 28 May 1986 AUT/MT-Ll/I L. D. Nathan & Co. Ltd. acquire up to 100 percent of the issued voting capital of James Smith Ltd. (Smith) and L. D. Nathan and Co. Ltd. or a subsidiary may acquire all the retail assets of Smith, comprising all the assets other than the real property assets of Smith, either directly or by acquiring a subsidi­ ary of Smith owning the retail assets. Dated at Wellington this 3rd day of June 1986. W. B. JOSS, for Commerce Commission. 2408 THE NEW ZEALAND GAZETTE No. 86

Termination of Grants of Plant Selectors' Rights (Notice No. 3805; Ag. P. V. 3/2, 3/6)

NOTICE is hereby ~iven that pursuant to section 20 (4) of the Plant Varieties Act 1973. the grants of Plant Selectors' Rights as specified in the Schedule to thIs notice. have ceased to have effect.

SCHEDULE SPECIES: ROSE (Rosa L.) Date of Date of Name and Address of Grantee Termination Grant Denomination Grant No. Frank Mason & Son Ltd .• P.O. Box 155. Feilding. as agent for James 24/5/86 24/5/83 Cocka Doo 180 Cocker & Sons. Whitemyres. Aberdeen. Scotland SPECIES: PEA (Pisum sativum) The Canterbury (NZ) Seed Co. Ltd., P.O. Box 8158, Christchurch, as 26/5/86 26/5/80 Mitre 76 agent for M. J. Crampton (deceased), Ladbrooks, No. 4 RD.. Christchurch The Canterbury (NZ) Seed Co. Ltd., P.O. Box 8158, Christchurch as 26/5/80 26/5/80 Aorangi 77 agent for M. J. Crampton (deceased). Ladbrooks, No. 4 R.D., Christchurch Dated at Lincoln this 26th day of May 1986. F. W. WHITMORE, Registrar of Plant Varieties. 4

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936. notice is hereby given of the making of regulations as under: Date Postage Authority for Enactment Title or Subject-matter Serial of Cash and Number Enactment Price Pack- aging Securities Act 1978 .. Securities Act (Exchange of Debt Securities) Exemption 1986/100 30/5/86 $0.60 $1.10 Notice 1986 National Parks Act 1980 Tongariro National Park Bylaws 1981, Amendment No.3 1986/101 30/5/86 $0.60 $1.10 Securities Act 1978 .. Securities Act (Co-operative Companies) Exemption Notice 1986/102 30/5/86 $0.80 $1.30 1986 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 0.50 10.01 to 20.00 1.60 1.51 to 5.00 0.65 20.01 to 50.00 3.75 5.01 to 10.00 1.05 50.01 to 100.00 5.00 Copies can be bought or ordered by mail from Government Bookshops. Please quote title and serial number. Prices for quantities supplied on application. - Government Bookshops are located at Hannaford Burton Building, 25 Rutland Street (Private Bag, c.P.O.), Auckland 1; Kings Arcade, (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington I; Wellington Trade Centre, Cubacade (Private Bag), Wellington; 159 Hereford Street, (Private Bag), Christchurch I; Cargill House, Princes Street (P.O. Box 1104), Dunedin. V. R. WARD, Government Printer. 5 JUNE THE NEW ZEALAND GAZETTE 2409

Harris, William, Rangihamama Road, , second and final dividend of 1.0475c in the dollar making a total in all of 9.29c BANKRUPTCY NOTICES in the dollar. Kairau, John Cassidy and Leila Mary, formerly ofTe Hapi Road, In Bankruptcy-Notice 0/ Adjudication Maunu, bistro bar proprietors, first and final dividend of6.0932c in the dollar. NOTICE is hereby given that WARREN THOMAS BERRETT of Main Road. Rata. driver. was on 26 May 1986, adjudged bankrupt. Notice Peita. Michael Thomas. Tautora Road, Panguru. . of first meeting of creditors will be given later. drainlayer, first dividend of 40c in the dollar. Dated this 26th day of May 1986. Phillips, Phillip, Flat 3, Main South Road, Kaiwaka, first divi­ E. STOCKLEY. Official Assignee. dend of 48.82256c in the dollar. P.O. Box 650. Wanganui. Tito. Frank H. T .. R.D. 6, Pipiwai, second and final dividend of 23.3882c in the dollar making a total in all of 41.80047c in the dollar. In Bankruptcy-Notice 0/ Adjudication Toka, Paikea Henare, care of Auckland City Council, Taylor NOTICE is hereby given that DIANNE CAROL ROBINSON of 20 Bennett Street, Avondale Depot, Auckland, first and final dividend of Street. Wanganui, trading as Cut N Dried Hair Centre, Springvale 100c in the dollar plus II percent interest per annum. Road. Wanganui, was on 28 May 1986, adjudged bankrupt. Notice Watts, Neil Edward, 21 Weldene Avenue, Glenfield, Auckland, of first meeting of creditors will be given later. first and final dividend of 0.000365c in the dollar. Dated this 28th day of May 1986. Williams, Eugene. Main Road. State Highway 12, Whirinaki. first E. STOCKLEY. Official Assignee. dividend of 74.4934c in the dollar. P.O. Box 650, Wanganui. B. A. ROSS. Deputy Official Assignee. Whangarei. In Bankruptcy-Notice o/Adjudication 4027 Ie NOTICE is hereby given that GEORGE DOUGLAS CAMERON of 29 Wilkes Street, Richmond. was on 27 May 1986, adjudged bankrupt. Notice of first meeting of creditors will be given later. In Bankruptcy All proofs of debt must be filed with me as soon as possible after the date of adjudication and if possible before the first meeting. PARRIS GLEN ALEXANDER RUMBAL, unemployed of Ohura Road, Matiere, was adjudged bankrupt on 2 May 1986. Creditors meeting Dated this 27th day of May 1986. will be held at Taupo Courthouse, Taupo on Monday, 16 June 1986 J. W. PHILLIPS, Official Assignee. at 1.45 p.m. P.O. Box 649, Nelson. L. G. A. CURRIE, Official Assignee. Hamilton. In Bankruptcy-Notice 0/ Adjudication NOTICE is hereby given that RONALD JOHN WEIR, trading as Country Contractors, of 3/6 Homer Street, Stoke, was on 23 May 1986, In Bankruptcy adjudged bankrupt. Notice of first meeting of creditors will be given later. LEONARD SIMPSON, contractor of 52 Brice Street, Taupo, was All proofs of debt must be filed with me as soon as possible after adjudged bankrupt on 16 May 1986. Creditors meeting will be held the date of adjudication and if possible before the first meeting. at Taupo Courthouse, Taupo on Monday, 16 June 1986 at 10.45 a.m. Dated this 23rd day of May 1986. L. G. A. CURRIE, Official Assignee. J. W. PHILLIPS, Official Assignee. Hamilton. P.O. Box 649, Nelson.

In Bankruptcy In Bankruptcy JAMES ROBERT STEERE, sales manager of 28A Cooneys Drive, DOUGLAS SIDNEY RYAN, previously trading as Otepuni Auto Tauranga, formerly traded as J. Steere Marketing Co. Ltd., was Services. Invercargill of 30 Robertson Street, Invercargill, previously adjudged bankrupt on 23 April 1986. Creditors meeting will be held of 370 Tay Street, Invercargill, was adjudged bankrupt on 2 May at Conference Room, Third Floor, Government Buildings, McLean 1986. Creditors meeting will be held at Official Assignee's Office, Street, Tauranga on Thursday, 19 June 1986 at 11.45 a.m. First Floor, 115 Spey Street, Invercargill on Tuesday, 24 June 1986 at 3.30 p.m. L. G. A. CURRIE, Official Assignee. T. E. LAING, Official Assignee. Hamilton. Dunedin.

Ie In Bankruptcy NOTICE OF DIVIDENDS STEPHEN JOHN SMITH, care of71 Esk Street, Tauranga, was adjudged bankrupt on 27 March 1986. Creditors meeting will be held at NOTlc!;: is hereby given that the following dividends are now payable Conference Room, Third Floor, Government Buildings, McLean at my office on all accepted proved claims in the estates listed below: Street, Tauranga on Thursday, 19 June 1986 at 10.30 a.m. Boobyer, Dennis Geoffrey and Janice Mary, formerly trading as L. G. A. CURRIE, Official Assignee. Furniture Specialists, Kerikeri, second and final dividend of 5.5123c in the dollar making a total in all of 55.5l23c in the Hamilton. dollar. Broadmore, Loretta D., Main Road North, R.D. 4, Waiharara, first dividend of 3.306Oe in the dollar. Broadmore, Robin Ernest, Main Road North, R.D. 4, Waiharara, In Bankruptcy first dividend of 16.2457c in the dollar. KERRY REXTOR YOUL, salesman, previously of 116 East Coast Broadmore. R. E. and L. D., Main Road North, R.D. 4, Road, Milford, Auckland and 101 Turret Road, Tauranga, now of Waiharara. first dividend of 7.2209c in the dollar. 25 Slade Street, Greerton, Tauranga, was adjudged bankrupt on 25 May 1986. Creditors meeting will be held at Conference Room, Browne. Robert John, care of Camping Ground, Ruakaka Third Floor, Government Buildings, McLean Street, Tauranga on Domain, first dividend of 14.1367c in the dollar. Thursday, 19 June 1986 at I p.m. Eruera, Poatarehu Tumaengarua, 85A George Street, Hikurangi, L. G. A. CURRIE, Official Assignee. first and final dividend of IOOe in the dollar plus 11 percent interest. Hamilton. c 2410 THE NEW ZEALAND GAZETTE No. 86

In Bankruptcy In Bankruptcy JACKSON ROACH. company director of R.D. 5. State Highway 3, Te IVAN GARNETT IGGULDEN, nurseryman of 10th Avenue, Tauran~ Kuiti. formerly traded as Pukeroa Hotel Ltd.• was adjudged bankrupt was adjudged bankrupt on 27 March 1986. Creditors meeting WIll on 10 April 1986. Creditors meeting will be held at my office, 16- be held at Family Court Room, District Court, Tauranga on 20 Clarence Street. Hamilton on Wednesday. 25 June 1986 at II a.m. Wednesday. II June 1986 at lOa.m. L. G. A. CURRIE. Official Assignee. L. G. A. CURRIE, Official Assignee. Hamilton. Hamilton.

In Bankruptcy In Bankruptcy PATRICIA ROACH. company director. of R.D. 5, State Highway 3, MILKEAT SINGH RANDHAWA, company director, trading as Te Kuiti. formerly traded as Pukeroa Hotel Ltd .. was adjudged Randhawa Farms Ltd. (in liquidation) and "Hopuhopu Gardens". bankrupt on 10 April 1986. Creditors meeting will be held at my of Great South Road, R.D. 3, Ngaruawahia, was adjudged bankrupt office. Second Floor. 16-20 Clarence Street, Hamilton on on 8 May 1986. Creditors meeting will be held at my office. Second Wednesday. 25 June 198b at II a.m. Floor, 16-20 Clarence Street, Hamilton on Wednesday, 18 June 1986 at II a.m. L. G. A. CURRIE, Official Assignee. L. G. A. CURRIE, Official Assignee. Hamilton. Hamilton.

In Bankruptcy In Bankruptcy RA YMOND JOHN WATSON. computer operator. was adjudged PARGAT SINGH RANDHAWA of Great South Road, R.D.3, bankrupt on 23 April 1986. Adjourned creditors meeting will be Ngaruawahia, trading as Randhawa Farms Limited (in liquidation) held at Meeting Room. Third Floor, Databank House, 175 The and "Hopuhopu Gardens", was adjudged bankrupt on 8 May 1986. Terrace. Wellington on Thursday, 12 June 1986 at II a.m. Creditors meeting will be held at my office, Second Floor. 16-20 P. T. C. GALLAGHER, Official Assignee. Clarence Street, Hamilton on Wednesday, 18 June 1986 at II a.m. Wellington. L. G. A. CURRIE, Official Assignee. Hamilton.

In Bankruptc,l' In Bankruptcy VICKERS. K. Boo workperson, of 18 Malvern Street. Mount Albert, HARBANS SINGH RANDHAWA of 24 Old Taupiri Road, Ngaruawahia, was adjudicated bankrupt on 28 May 1986. Date of first creditors' trading as Randhawa Farms Limited (in liquidation) and Hopuhopu meeting will be advertised later. Gardens, was adjudged bankrupt on 8 May 1986. Creditors meeting R. ON HING. Official Assignee. will be held at my office, Second Floor, 16-20 Clarence Street, Auckland. Hamilton on Wednesday, 18 June 1986 at II a.m. L. G. A. CURRIE, Official Assignee. Hamilton. In Bankruptcy HARRISON. LAURENCE JOHN. labourer. formerly of 3A Lake Road, In Bankruptcy Kaitaia. now of 469/12 Dominion Road, Mount Eden. was STEVEN PUHIA, unemployed labourer, of 89 Norrie Street, Hamilton, adjudicated bankrupt on 27 May 1986. Creditors meeting will be was adjudged bankrupt on 29 May 1986. Creditors meeting will be held at my office. Second Floor. Lome Towers. 10-14 Lome Street. held at my office. Second Floor, 16-20 Clarence Street, Hamilton Auckland on Monday. 9 June 1986 at 9 a.m. on Wednesday, II June 1986 at 2 p.m. R. ON HING, Official Assignee. L. G. A. CURRIE, Official Assignee. Auckland. Hamilton.

In Bankruptcy-Notice QfAnnulling an Adjudication In Bankruptcy (Section JJ9. Inso/l'enc,V Act 1967) STEWART NELSON RUSSELL, wool presser, of 27 Sidey Street, TAKE notice that the order of adjudication dated 16 April 1986 caversham, Dunedin, previously trading as Russell Bros. and South against JOHN PICKERING of 9 Norton Place, Mangere was annulled Island Commercial Eels, Seacliff, was adjudged bankrupt on 30 May by order of the High Court at Auckland dated 21 May 1986. 1986. Creditors meeting will be held at Commercial Affairs Meeting Room, Third Floor, M.L.C. Building, corner of Princes and Manse Dated at Auckland this 29th day of May 1986. Streets. Dunedin on Tuesday, I July 1986 at 9.30 a.m. R. ON HING. Official Assignee. T. E. LAING, Official Assignee. Auckland. Dunedin.

In Bankruptcy In Bankruptc,l' STANLEY JOHN MCKENZIE, labourer of Timaru Road, R.D. 8, KEVIN BARRY ELLERY. labourer of R.D.4, Morrinsville, was Waimate. was adjudged bankrupt on 30 May 1986. Date of first adjudged bankrupt on 28 May 1986. Date offirst meeting of creditors meeting of creditors will be advertised later. will be advertised later. I. A. HANSEN, Official Assignee. L. G. A. CURRIE. Official Assignee. Christchurch. Hamilton.

In Bankruptcy In Bankruptcy PHILLIPS, IAN MATTHEW, unemployed, of 41 Urlich Drive, Ranui, BRUCE KOSTER. pig farmer 001 Baid Road, Tokoroa. was adjudged was adjudicated bankrupt on 30 May 1986. Creditors meeting will bankrupt on 28 May 1986. Date of first meeting of creditors will be held at my office, Second Floor. Lome Towers. 10-14 Lome be advertised later. Street. Auckland on Thursday, 12 June 1986 at 2.15 p.m. L. G. A. CURRIE. Official Assignee. R. ON HING, Official Assignee. Hamilton. Auckland. 5 JUNE THE NEW ZEALAND GAZETTE 2411

In Bankruptcy Certificate of title 27A/989 containing an undivided one-fifth share MICHAEL GEOFFREY LANAGAN, unemployed restaurateur of 285 in the fee simple and an estate of leasehold under lease 275650.4 Armagh Street, Christchurch, previously trading as "EI Dorados in the name of Elizabeth Vivi Kay of Auckland. widow. Mexican Cantina" from 124 Lichfield Street, Christchurch, was Certificate oftide 988/185 in the name of Neil Alexander Probert adjudged bankrupt on 28 May 1986. Date of first meeting of creditors of Auckland. retired carpenter and Zelma Ethel Probert, his wife. will be advertised later. Certificate of title 1815/51 in the name of Tui Athol Harris of L. A. SAUNDERS, Deputy Official Assignee. Auckland. linesman and Emma Elsie Rubina Harris. his wife. Christchurch. .Certificate of title 91/289 in the name of John Leonard Barry of Auckland, foreman and Nora Cavell Barry, his wife. Certificate of title 822/163 in the name of William Edward Grainge Holland (the younger) of Te Aroha, factory hand. In Bankruptcy-Notice of Adjudication and of First Meeting Memorandum of lease 697040.1 affecting the land in certificate NOTICE is hereby given that WARREN THOMAS BERRETT of Main of title 47B/65I wherein Alan Charles Lange is the lessee. Road. Rata, formerly trading as Berretts Transport, Hunterville, was on 26 May 1986, adjudged bankrupt and I hereby summon a Certificate of title 47B/651 in the name of Alan Charles Lange meeting of creditors to be held at the Courthouse, Marton on the of Auckland. mechanic. 17th day of June 1986 at II o'clock in the forenoon. Certificate of title II D/181 in the name of Doubtless Bay All proofs of debt must be filed with me as soon as possible after Development Company Ltd. at Auckland. the date of adjudication and if possible before the first meeting of Memorandum of mortgage B. 374569.1 affecting the land in creditors. certificate oftitle 35A/I401 in favour of General Finance Acceptance Dated this 30th day of May 1986. Ltd. Certificate of title 7B/559 in the name of Thomas Fraser Guy of E. STOCKLEY, Official Assignee. Whangarei, insurance officer and Joanie Colleen Guy, his wife. P.O. Box 650. Wanganui. Certificate of title 1004/84 in the name of Carl Derek Olson of Auckland, post office technician. Memorandum of mortgage B. 268156.2 affecting the land in In BankruptcJ' certificate of title 1107/51 in favour of New Zealand Steel Ltd. NEVILLE KIRIONA, self employed repossession agent of 36 Anzac Family Benefit Charge B. 323113.2 affecting the land in certificate Road. Tauranga. was adjudged bankrupt on 30 May 1986. Date of of title 55A/ 1174 in favour of The Housing Corporation of New first meeting of creditors will be advertised later. Zealand. L. G. A. CURRIE. Official Assignee. Application Nos: B. 530306, B. 533972. B. 534294, B. 534385, B. 534391, B. 534675. B. 534918, B. 534975, B. 535104. B. 535247, Hamilton. B. 535300. B. 535323. B. 535447. B. 536370. Dated this 26th day of May 1986 in the Land Registry Office, Auckland. In Bankruptcy W. B. GREIG. District Land Registrar. TERENCE EDWARD JACOMB. workman of 12 Bristol Avenue, Tauranga. was adjudged bankrupt on 19 May 1986. Creditors meeting will be held at the Family Court Room, Tauranga District Court on Wednesday, 11 June 1986 at I p.m. THE instruments of title described in the Schedule hereto having L. G. A. CURRIE, Official Assignee. been declared lost, notice is given of my intention to replace the same by the issue of new or provisional instruments upon the Hamilton. exp.iration of 14 days from the date of the Gazette containing this notice. SCHEDULE In BankruptcJI CERTIFICATE of title 31 A/ 1375 in the names of William Ernest Fisher STEWART JAMES ROGERS, painting contractor of 1115 Heaphy of Birkdale, farmer and Muriel Ethelwin Fisher, his wife. Terrace. Hamilton, was adjudged bankrupt on 29 May 1986. Creditors meeting will be held at my office, Second Floor, 16-20 Certificate of title 47C/558 in the name of Lewis Thomas Grant Clarence Street, Hamilton on Friday, 13 June 1986 at 11 a.m. of Auckland. solicitor. Certificate of title 57A/1153 in the names of Alistair Albert L. G. A. CURRIE, Official Assignee. William Cox of Takanini. trainer and Jennifer Dawn Cox. his wife. Hamilton. Certificate of title 936/219 in the names of Paul Ernest White of Auckland, insurance assessor and Vilairat White, his wife. Application Nos. B. 524273, B. 536192, B. 538169 and B.539220. Dated this 5th day of June 1986 at the Land Registry Office LAND TRANSFER ACT NOTICES Auckland. W. B. GREIG, District Land Registrar. THE certificate of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue a new certificate of title in lieu thereof upon the expiration of 14 days from the date EVIDENCE of the loss of the outstanding duplicates of certificates of of the Gazette containing this notice. title described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title SCHEDULE in lieu thereof, notice is hereby given of my intention to issue such CERTIFICATE of title 106/6 in the name of Brian Ross Fitzsimmons new certificates of title upon the expiration of 14 days from the of Nelson. clerk and Sharon Margaret Fitzsimmons, his wife. date of the Gazette contaming this notice. Application No. 259007.1. SCHEDULE Dated this 23rd day of May 1986. (i) For certificate of title B2/1456 (Otago Registry) in the name S. W. HAIGH. Assistant Land Registrar. of W. Harris & Sons Ltd., containing 413 square metres. more or less, being an undivided 2/13th share in part Sections 51, 52. 53 and 60, Block XX, Town of Dunedin and being also part marked "Cam bray Place" and coloured THE instruments of title described in the Schedule hereto having pink on D.P. 1119. Application 656536. been declared lost. notice is given of my intention to replace the same by the issue of new or provisional instruments upon the (ii) For certificate of title 271/193 (Otago Registry) in the name exp~ration of 14 days from the date of the Gazette containing this of Donna Moss Henderson of Port Chalmers, orthotics nOUce. technician and Urquhart Donald Henderson of Port Chalmers, student. containing 84 square metres, more or SCHEDULE less, being Lot 4. Deeds Plan 403 and being part Section CERTIFICATES oftitle 30D/1020. 12C/236 and 12C/235 in the name I, Block XXXV, Town of Dunedin. Application 656393. of Marsden Nominees Ltd. at Auckland. Dated at the Land Registry Office at Dunedin this 28th day of Certificate of title 58D/150 in the name of Francis Eric Sangster May 1986. of Auckland, builder and Shirley Helen Sangster, his wife. I. F. TONGA, District Land Registrar. 2412 THE NEW ZEALAND GAZETTE No. 86

THE certificates of title and memorandum of mortgage described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and a provisional ADVERTISEMENTS mortgage upon the expiration of 14 days from the date of the Gazelle containing this notice. NEW ZEALAND FRIENDLY SOCIETIES AND CREDIT SCHEDULE UNIONS ACT 1982 CERTIFICATE of title 8C/917 containing 1321 square metres, more ADVERTISEMENT OF CANCELLING or less, being Lot I on Deposited Plan 31569 in the name of The Waikato Diocesan Trust Board at Hamilton. Application H. 656396. NOTICE is hereby given that the Registrar of Friendly Societies and Credit Unions has. pursuant to section 92 of the Friendly Societies Certificate of title 1208/60 containing 1012 square metres, being and Credit Unions Act 1982 by writing under his hand dated this Lot 5 on Deposited Plan S. 2177 in the names of Walter Robert 23rd day of May 1986, cancelled the registry of Star of Glen Ora John Dailey of Taupo, retired and Catherine Philomena Dailey, his Lodge No. 118, Register No. 146/177 branch of the Independent wife. Order of Odd Fellows of New Zealand on the ground that the said Memorandum of mortgage H. 356828.2 over the land in certificate branch has ceased to exist. of title 1208/60 in the names of Walter Robert John Dailey and W. K. SLOAN. Catherine Philomena Dailey as mortgagors and Joseph Paul Hugh Acting Registrar of Friendly Societies and Credit Unions. Diamond as mortgagee. Application H. 659308.2. 4026 Ie Dated at Hamilton this 30th day of May 1986. M. J. MILLER. District Land Registrar. 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 memorandum of mortgage and leases described in the Schedule unless cause is shown to the contrary. be struck off the Register and hereto having been declared lost. notice is given of my intention the companies dissolved: to issue a provisional mortgage and provisional leases upon the expiration of 14 days from the date of the Gazelle containing this Aabran Investments Ltd. CH. 140404. notice. Academy Cinemas Ltd. CH. 126393. Bay Decor Ltd. CH. 136963. SCHEDULE Caroline Processors Ltd. CH. 140008. Chindit Holdings (Nelson) Ltd. CH. 123624. MEMORANDUM of mortgage H. 632561.2 over the land in certificates Network Communications (U.S.A.) Ltd. CH. 139334. of title 24C/1175. 24C/1176. 24C/II77 and 24C/1178 in the names Pat Cumming Developments Ltd. CH. 138211. of Max Winders and Janet Mary Winders as mortgagors and Allied Rudlands Garage Ltd. CH. 132785. Mortgage Nominees Ltd. as mortgagee. Tony Mountford Ltd. CH. 142334. Memorandum of lease H. 219739.2 of Flat I on Deposited Plan Twizel Finance Ltd. CH. 133625. S. 26026 the lessee whereofis Max Winders and Janet Mary Winders. Warp 4 Distributors Ltd. CH. 233975. Windsor Motors Ltd. CH. 133359. Memorandum of lease H. 219739.3 of Flat 2 on Deposited Plan S. 26026 the lessee whereofis Max Winders and Janet Mary Winders. Dated at Christchurch this 28th day of May 1986. Memorandum oflease H. 219739.4 of Flat 3 on Deposited Plan R. S. SLATTER, Assistant Registrar of Companies. S. 26026 the lessee whereofis Max Winders and Janet Mary Winders. Memorandum oflease H. 219739.5 of Flat 4 on Deposited Plan S. 26026 the lessee whereof is Max Winders and Janet Mary Winders. Application H. 658731. THE COMPANIES ACT 1955. SECTION 336 (3) Dated at Hamilton this 30th day of May 1986. NOTICE is hereby given that at the expiration of 3 months from the date hereof. the names of the under-mentioned companies will. M. J. MILLER. District Land Registrar. unless cause is shown to the contrary. be struck off the Register and the companies dissolved: John Gray and Company Ltd. CH. 236326. Johnston's Indoor Cricket Ltd. CH. 142062. EVIDENCE of the loss of certificate of title (Canterbury Registry) McKinnon Ohau Ltd. CH. 202674. described in the Schedule having been lodged with me together with Mike Timblick Kerb & Channel Ltd. CH. 139515. application for the issue of new certificate of title, notice is hereby New Zealand Organic Producers Ltd. CH. 140176. given of my intention to issue the same and to register such dis­ Power Flash NZ Ltd. CH. 141557. charge upon the expiration of 14 days from the date of the Gazette Queenstown Adventure Ltd. CH. 235798. containing this notice. Roasters Restaurant Ltd. CH. 139951. Robertson's CarpetJayers CH.CH. Ltd. CH. 136135. SCHEDULE Ryk Construction Ltd. CH. 130801. CERTIFICATE of title No. 420/29 for 6 acres. I rood and 6/IOth Scott Stewart Holdings Ltd. CH. 130344. perches, situated in Block VII. Christchurch Survey District. being Southern Mortgage Investment Nominees Ltd. CH. 136150. part Rural Sections 1218 and 1351 in the name of the Chairman. South Island House Movers Ltd. CH. 236322. Councillors and Inhabitants of the County of Waimairi. Application S. W. Hayes Ltd. CH. 130588. No. 602034/1. Timco Maritime Ltd. CH. 141182. Dated at Christchurch this 30th day of May 1986. Williamson Swain Nominees Ltd. CH. 141722. S. C. PAVETT, District Land Registrar. Dated at Christchurch this 29th day of May 1986. R. S. SLATTER, Assistant Registrar of Companies.

THE certificate oftitle described in the Schedule hereto having been declared destroyed, notice is given of my intention to replace the THE COMPANIES ACT 1955. SECTION 336 (3) same by issue of a new certificate oftitle upon the expiration of 14 NOTICE is hereby given that at the expiration of 3 months from the days of the Gazette containing this notice. date hereof. the name ofthe under-mentioned company will. unless cause is shown to the contrary, be struck off the Register and the SCHEDULE company dissolved: CERTIFICATE of title 31/179 in the name of John Michael Doody of New Plymouth, retired farmer. Application 331149. Jim Greene Motors Ltd. NL. 169051. Dated at New Plymouth this 3rd day of June 1986. Dated at Nelson this 28th day of May 1986. K. J. GUNN, Assistant Land Registrar. D. G. PHILLIPS, District Registrar of Companies. 5 JUNE THE NEW ZEALAND GAZETTE 2413

THE COMPANIES ACT 1955 c. W. Aylward Ltd. AK. 074191. NOTICE OF DISSOLUTION D. & E. T. Smith Ltd. AK. 088209. E. B. and S. J. Robinson Ltd. AK.088080. PURSUANT to section 335A (7) of the Companies Act 1955, I hereby E. H. Symons Ltd. AK. 081232. declare that the following companies are dissolved: Gardiner Engines Ltd. AK. 084104. Thistle Dairy Ltd. NP. 173515. G. C. Barwick Ltd. AK. 082040. J. H. Sharpe Ltd. NP. 170426. Huron Investments Ltd. AK.075977. Bell Block Handyman's Hardware Ltd. NP. 173602. Dated at New Plymouth this 30th day of May 1986. Dated at Auckland this 30th day of May 1986. K. J. GUNN, Assistant Registrar of Companies. K. L. AMER, Assistant Registrar of Companies. 4098

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that at the expiration of 3 months from the NOTICE is hereby given that the names of the under-mentioned date hereof. the name ofthe under-mentioned company will, unless companies have been struck off the Register and the companies cause is shown to the contrary, be struck off the Register and the dissolved: company dissolved: Convenience Foods Ltd. AK.098474. Segars Foodmarket Ltd. NP. 170211. G. L. & F. O. Patten Ltd. AK. 084784. Given under my hand at New Plymouth this 30th day of May Harrison Industries Ltd. AK. 089024. 1986. J. & L. Gurnick Ltd. AK.087095. John Paul Jones Fashions Ltd. AK. 105781. K. J. GUNN, Assistant Registrar of Companies. J. R. & J. M. Potter Ltd. AK.089623. Dated at Auckland this 30th day of May 1986. THE COMPANIES ACT 1955, SECTION 336 (6) K. L. AMER, Assistant Registrar of Companies. NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved: Wedde & Bishell (1974) Ltd. BM. 119710. THE COMPANIES ACT 1955, SECTION 336 (6) Dated at Blenheim this 27th day of May 1986. NOTICE is hereby given that the names of the under-mentioned L. J. MEEHAN, Assistant Registrar of Companies. companies have been struck off the Register and the companies dissolved:

THE COMPANIES ACT 1955, SECTION 335A Adept Marketing International Ltd. AK. 111888. A. L. & M. A. Yates Ltd. AK. 101459. NOTICE is hereby given that the under-mentioned company has been A. M. Burke Ltd. AK. 071459. dissolved: Arnold Hand Fabrics Ltd. AK. 092722. B. J. Rowe Ltd. BM. 119068. Bath Street Investments Ltd. AK. 102020. Dated at Blenheim this 27th day of May 1986. Belwood Studios Ltd. AK. 048536. D. & J. R. Lawrie Ltd. AK. 094122. L. J. MEEHAN. Assistant Registrar of Companies. 4099 Dated at Auckland this 30th day of May 1986. K. L. AMER, Assistant Registrar of Companies. THE COMPANIES ACT 1955. SECTION 335A (7) DISSOLUTION OF COMPANY I. David Gordon Phillips, District Registrar of Companies hereby CHANGE OF NAME OF COMPANY declare that Chamberlain Enterprises Ltd. NL. 168135 is hereby dissolved pursuant to section 335A (7) of the Companies Act 1955. NOTICE is hereby given that "Newtons Store Limited" has changed its name to "Rennoc Holdings Limited", and that the new name Dated at Nelson this 28th day of May 1986. was this day entered on my Register of Companies in place of the D. G. PHILLIPS, District Registrar of Companies. former name. IN. 157421. Dated at Invercargill this 23rd day of May 1986. H. E. FRISBY, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6) 4025 NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved: The Butlers Antiques & Second Hand Shop Ltd. AK. 094535. CHANGE OF NAME OF COMPANY Cashman Estates Ltd. AK. 06381 I. Currie's Store Ltd. AK. 089351. NOTICE is hereby given that "Rubber Bands Limited" has changed D. H. & L. J. Cox Ltd. AK. 091501. its name to "Dixon-Butler International (NZ) Limited", and that Elva Cornwell Ltd. AK. 058705. the new name was this day entered on my Register of Companies Far North Traders Ltd. AK. 077898. in place of the former name. CH. 125026. Aanagans Restaurant Ltd. AK. 095151. Dated at Christchurch this 18th day of April 1986. Hogg & Dye Ltd. AK. 070564. James B. & J. M. Rutherford Ltd. AK. 073740. L. A. SAUNDERS, Assistant Registrar of Companies. Kerr & Symonds Building Contractors Ltd. AK. 203118. 4024 Dated at Auckland this 30th day of May 1986.- K. L. AMER, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that "Maldon Bakery Limited" has changed its name to "Paul E. Wilson Limited", and that the new name was NOTICE is hereby given that the names of the under-mentioned this day entered on my Register of Companies in place of the former companies have been struck off the Register and the companies name. CH. 139906. dissolved: . Dated at Christchurch this 22nd day of April 1986. Broadlands Hardware Ltd. AK. 071479. Circuit Mutual Funds Ltd. AK.08311O. L. A. SAUNDERS, Assistant Registrar of Companies. Commerce Productions Ltd. AK. 074752. 4024 2414 THE NEW ZEALAND GAZETTE No. 86

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Transport (North Canterbury) Holdings NOTICE is hereby given that "Westward Shelves No. 10 Limited" Limited" has changed its name to "Transpac Holdings Limited", has changed its name to "Vondelpark Management Limited", and and that the new name was this day entered on my Register of that the new name was this day entered on my Register of Companies Companies in place of the former name. CH. 134527. in place of the former name. CH. 293656. Dated at Christchurch this 15th day of May 1986. Dated at Christchurch this 1st day of May 1986. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 4024 4024

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Huston & Butcher Limited" has NOTICE is hereby given that "Essington Holdings Limited" has changed its name to "Accord Electroplating Limited", and that the changed its name to "Trolley Bags International Limited", and that new name was this day entered on my Register of Companies in the new name was this day entered on my Register of Companies place of the former name. CH. 122373. in place of the former name. CH. 301395. Dated at Christchurch this 10th day of April 1986. Dated at Christchurch this 30th day of April 1986. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 4024 4024

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "South City Auto Service (Christchurch) NOTICE is hereby given that "Sebastian Holdings Limited" has Limited" has changed its name to "South City Data Service changed its name to "Avoca Enterprises Limited", and that the new Limited". and that the new name was this day entered on my name was this day entered on my Register of Companies in place Register of Companies in place of the former name. CH. 139625. of the former name. CH. 279260. Dated at Christchurch this 24th day of April 1986. Dated at Christchurch this 24th day of April 1986. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 4024 4024

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "North Beach Services Limited" has NOTICE is hereby given that "Avoca Enterprises Limited" has changed its name to "Antigua Moorhouse Services Limited", and changed its name to "Sebastian Holdings Limited", and that the that the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. CH. 138790. place of the former name. CH. 296031. Dated at Christchurch this 12th day of May 1986. Dated at Christchurch this 24th day of April 1986. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 4024 4024

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Avon Distributors Limited" has NOTICE is hereby given that "Good-As-Gold Distributors Limited" changed its name to "Avon Tool Company Limited". and that the has changed its name to "Thermal Laminates Limited", and that new name was this day entered on my Register of Companies in the new name was this day entered on my Register of Companies place of the former name. CH. 136004. in place of the former name. CH. 288989. Dated at Christchurch this 6th day of May 1986. Dated at Christchurch this 9th day of May 1986. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 4024 4024

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "William James Limited" has changed NOTICE is hereby given that "Fairlite Holdings Limited" has changed its name to "Timeshare Holdings (Wanaka) Limited", and that the its name to "R. W. Stanley Building Contractor Limited", and that new name was this day entered on my Register of Companies in the new name was this day entered on my Register of Companies place of the former name. CH. 294798. in place of the former name. CH.292175. Dated at Christchurch this 13th day of May 1986. Dated at Christchurch this 14th day of May 1986. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 4024 4024

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Saunders & Co. Shelf Company (No.3) NOTICE is hereby given that "Newman's Minimarket & Dairy Limited" has changed its name to "Kelder Enterprises Limited", Limited" has changed its name to "Gloucester Tearooms Limited", and that the new name was this day entered on my Register of and that the new name was this day entered on my Register of Companies in place of the former name. CH. 302312. Companies in place of the former name. CH. 233688. Dated at Christchurch this 14th day of May 1986. Dated at Christchurch this 9th day of May 1986. L. A. SAUNDERS, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 4024 4024 5 JUNE THE NEW ZEALAND GAZETTE 2415

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Golden Sands Development Limited" NOTICE is hereby given that "Just Helene Holdings Limited" has has changed its name to "Kaiteriteri Holiday Resort Limited", and changed its name to "Lambswool Corporation Limited", and that that the new name was this day entered on my Register of Companies the new name was this day entered on my Register of Companies in place of the former name. CH. 130161. in place of the former name. AK. 230748. Dated at Christchurch this 12th day of May 1986. Dated at Auckland this 23rd day of April 1986. L. A. SAUNDERS, Assistant Registrar of Companies. A. G. O'BYRNE. Assistant Registrar of Companies. 4024 4038

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Business Computers Limited" has NOTICE is hereby given that "Coform Management No. 13 Limited" changed its name to "Concept Data Systems Limited", and that the has changed its name to "Visitation Holdings Limited", and that new name was this day entered on my Register of Companies in the new name was this day entered on my Register of Companies place of the former name. CH. 137592. in place of the former name. AK. 283687. Dated at Christchurch this 9th day of May 1986. Dated at Auckland this 22nd day of April 1986. L. A. SAUNDERS, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 4024 4039

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Moodys Management Services NOTICE is hereby given that "Bieshaar Brothers Limited" has Limited" has changed its name to "J. O. Moody Limited", and that changed its name to "M. A. & c. O. Bieshaar Limited", and that the new name was this day entered on my Register of Companies the new name was this day entered on my Register of Companies in place of the former name. CH. 140298. in place of the former name. AK. 096046. Dated at Christchurch this 7th day of May 1986. Dated at Auckland this 5th day of November 1985. L. A. SAUNDERS, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 4024 4040

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Cheviot Industries (N.Z.) Limited" NOTICE is hereby given that "Auckland Fruit Centre Limited" has has changed its name to "Cheviot Pacific Limited", and that the changed its name to "New Orient Restaurant Limited", and that new name was this day entered on my Register of Companies in the new name was this day entered on my Register of Companies place of the former name. AK. 097261. in place of the former name. AK. 086324. Dated at Auckland this 23rd day of April 1986. Dated at Auckland this 7th day of May 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 4034 4041

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "British & Dominion Traders Limited" NOTICE is hereby given that "Arapuni General Store Company has changed its name to "Stevens KMS Properties Limited", and Limited" has changed its name to "Te Mata Stores (1986) Limited", that the new name was this day entered on my Register of Companies and that the new name was this day entered on my Register of in place of the former name. AK. 112729. Companies in place of the former name. AK.260061. Dated at Auckland this II th day of April 1986. Dated at Auckland this 20th day of May 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 4035 4042

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Aliens United Septic Tank Cleaning NOTICE is hereby given that "Graham Kirkbride Builders Limited" Services (Paeroa) Limited" has changed its name to "A. V. & N. E. has changed its name to "P. G. Allen Holdings Limited", and that Cooper Limited", and that the new name was this day entered on the new name was this day entered on my Register of Companies my Register of Companies in place of the former name. AK. 068621. in place of the former name. AK. 103493. Dated at Auckland this 5th day of May 1986. Dated at Auckland this 15th day of May 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 4036 4043

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Chenery Holdings Limited" has NOTICE is hereby given that "Alveston Holdings Limited" has changed its name to "Richmond Development Corporation changed its name to "Tarlton Corporation Limited", and that the Limited". and that the new name was this day entered on my new name was this day entered on my Register of Companies in Register of Companies in place of the former name. AK. 053606. place of the former name. AK. 294272. Dated at Auckland this 13th day of May 1986. Dated at Auckland this 22nd day of May 1986. A. G. O'BYRNE. Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 4037 4044 2416 THE NEW ZEALAND GAZETTE No. 86

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Jay Bee Pest Services North Shore NOTICE is hereby given that "Franks Holdings Limited" has changed Limited" has changed its name to "Ruahine Holdings Limited", its name to "Car Card Limited", and that the new name was this and that the new name was this day entered on my Register of day entered on my Register of Companies in place of the former Companies in place of the former name. AK. 116301. name. AK. 116591. Dated at Auckland this 19th day of May 1986. Dated at Auckland this 16th day of May 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 4045 4052

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Junk Yard Dogs Limited" has changed NOTICE is hereby given that "Jonel Contracting Limited" originally its name to "Bay Sun Cabanas Limited", and that the new name called "Lobb & O'Connor Electrical (Waikato) Limited" has changed was this day entered on my Register of Companies in place of the its name to "Jonel Corporation Limited", and that the new name former name. AK. 277431. was this day entered on my Register of Companies in place of the former name. NP. 173604. Dated at Auckland this 14th day of May 1986. Dated at New Plymouth this 23rd day of May 1986. A. G. O'BYRNE, Assistant Registrar of Companies. G. D. O'BYRNE, Assistant Registrar of Companies. 4046 4033

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Inner City News Limited" has changed its name to "Press Gang Limited", and that the new name was ibis NOTICE is hereby given that "Domett Fruehauf Trailers Limited" day entered on my Register of Companies in place of the former has changed its name to "Mahanui Engineering Limited", and that name. AK. 109069. the new name was this day entered on my Register of Companies in place of the former name. WN.005001. Dated at Auckland this 8th day of May 1986. Dated at Wellington this 19th day of May 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. D. MARSDEN, Assistant Registrar of Companies. 4047 4007

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Avondale Garden Centre Limited" NOTICE is hereby given that "Canton Restaurant (1985) Limited" has changed its name to "Outdoor Landscapes Limited", and that has changed its name to "Bar-B-Q King Limited", and that the new the new name was this day entered on my Register of Companies name was this day entered on my Register of Companies in place in place of the former name. AK. 089422. of the former name. WN. 290077. Dated at Auckland this 24th day of April 1986. Dated at Wellington this 20th day of May 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. D. MARSDEN, Assistant Registrar of Companies. 4048 4008

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Chicken Galore Limited" has changed NOTICE is hereby given that "Potakaka Properties Limited" has its name to "Bragg Electrics Limited", and that the new name was changed its name to "Willowpark Packhouse Limited", and that this day entered on my Register of Companies in place of the former the new name was this day entered on my Register of Companies name. AK. 285438. in place of the former name. WN. 231567. Dated at Auckland this 15th day of May 1986. Dated at Wellington this 19th day of May 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. D. MARSDEN, Assistant Registrar of Companies. 4049 4009

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Jetset Tours (NZ) Limited" has NOTICE is hereby give~ that "Nick Sheldrake Limited" has changed changed its name to "Jetset Tours (N.Z. Inbound) Limited", and its name to "Sheldrake Design Limited", and that the new name that the new name was this day entered on my Register of Companies was this day entered on my Register of Companies in place of the in place of the former name. AK. 109384. former name. WN. 266628. Dated at Auckland this 23rd day of April 1986. Dated at Wellington this 22nd day of May 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. D. MARSDEN, Assistant Registrar of Companies. 4050 4010

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Grille Exchange Limited" has changed NOTICE is hereby given that "Karori Medical Centre" has changed its name to "Grille & Bumper Exchange Limited", and that the its name to "Brick Buildings Limited", and that the new name was new name was this day entered on my Register of Companies in this day entered on my Register of Companies in place of the former place of the former name. AK. 110738. name. WN.031986. Dated at Auckland this 16th day of May 1986. Dated at Wellington this 21st day of May 1986. A. G. O'BYRNE, Assistant Registrar of Companies. A. D. MARSDEN, Assistant Registrar of Companies. 4051 4011 5 JUNE THE NEW ZEALAND GAZETTE 2417

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pirie Holdings Limited" has changed NOTICE is hereby given that "Wilsons Realty Limited" has changed its name to "Jumping Fish Company Limited", and that the new its name to "R. Wilson & Associates Limited", and that the new name was this day entered on my Register of Companies in place name was this day entered on my Register of Companies in place of the former name, WN. 027437. of the former name. AK. 098849. Dated at Wellington this 21st day of May 1986. Dated at Auckland this 15th day of May 1986. A. D. MARSDEN, Assistant Registrar of Companies. R. D. MU, Assistant Registrar of Companies. 4012 4068

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bike Clinic Limited" has changed its NOTICE is hereby given that "Warkworth Joinery & Glass Limited" name to "British Motorcycles and Spares Limited", and that the has changed its name to "Nebulite Aluminium Joinery Warkworth new name was this day entered on my Register of Companies in Limited", and that the new name was this day entered on my place of the former name. WN. 039061. Register of Companies in place of the former name. AK. 100602. Dated at Wellington this 16th day of May 1986. Dated at Auckland this 8th day of April 1986. A. D. MARSDEN, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4063 4069

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "John McKay Films Limited" has NOTICE is hereby given that "Network EDP (NZ) Limited" has changed its name to "Soundworks Studios Limited", and that the changed its name to "Malam Industries Limited", and that the new new name was this day entered on my Register of Companies in name was this day entered on my Register of Companies in place place of the former name. WN. 038123. of the former name. AK.256707. Dated at Wellington this 16th day of May 1986. Dated at Auckland this 24th day of April 1986. A. D. MARSDEN, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4064 4070

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hortiprop Developments Limited" NOTICE is hereby given that "Transcord Freight Limited" has has changed its name to "Roger Nicholls Agency Limited", and changed its name to "Mogal Bin Services (C.H.) Limited", and that that the new name was this day entered on my Register of Companies the new name was this day entered on my Register of Companies in place of the former name. BM. 120174. in place of the former name. AK. 183710. Dated at Blenheim this 5th day of May 1986. Dated at Auckland this 8th day of April 1986. L. J. MEEHAN, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4100 4071

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Multinational Trading Company NOTICE is hereby given that "Shelf Number Thirty Two Limited" Limited" has changed its name to "Multinational Holdings Limited", has changed its name to "IEL (New Zealand Holdings) Limited", and that the new name was this day entered on my Register of and that the new name was this day entered on my Register of Companies in place of the former name. AK. 106395. Companies in place of the former name. AK. 292542. Dated at Auckland this 16th day of April 1986. Dated at Auckland this 28th day of April 1986. A. C. V. NELSON, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4065 4072

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "McLaughlin Group of Companies NOTICE is hereby given that "Shelf Number Forty Limited" has Limited" has changed its name to "Baycorp Holdings Limited", changed its name to "IEL (Whangarei) Limited", and that the new and that the new name was this day entered on my Register of name was this day entered on my Register of Companies in place Companies in place of the former name. AK. 277090. of the former name. AK. 299349. Dated at Auckland this 15th day of May 1986. Dated at Auckland this 28th day of April 1986. K. JAMES, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4066 4073

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wilsons Realty (South Auckland) NOTICE is hereby given that "Neil Ziegler Builders Limited" has Limited" has changed its name to "Wilsons Realty Limited", and changed its name to "Solar Seal (New Zealand) Limited", and that that the new name was this day entered on my Register of Companies the new name was this day entered on my Register of Companies in place of the former name. AK. 264267. in place of the former name. AK. 113919. Dated at Auckland this 28th day of April 1986. Dated at Auckland this 28th day of April 1986. R. D. MU, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4067 4074

D 2418 THE NEW ZEALAND GAZETTE No. 86

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Metroco Engineering Limited" has NOTICE is hereby given that "Rustauk Thirty Five Limited" has changed its name to "Heirloom Industries Limited", and that the changed its name to "Pacific View Associates Limited", and that new name was this day entered on my Register of Companies in the new name was this day entered on my Register of Companies place of the former name. AK. 103306. in place of the former name. AK.293791. Dated at Auckland this 4th day of April 1986. Dated at Auckland this 16th day of April 1986. A. C. V. NELSON. Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4075 4082

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Shelf Number Thirty Eight Limited" CHANGE OF NAME OF COMPANY has changed its name to "IEL (Paraparaumu) Limited", and that NOTICE is hereby given that "Shelf Number Forty One Limited" the new name was this day entered on my Register of Companies has changed its name to "IEL (Invercargill) Limited", and that the in place of the former name. AK. 297040. ncw name was this day entered on my Register of Companies in Dated at Auckland this 24th day of April 1986. place of the former name. AK. 299352. A. C. V. NELSON, Assistant Registrar of Companies. Dated at Auckland this 28th day of April 1986. 4083 A. C. V. NELSON, Assistant Registrar of Companies. 4076 CHANGE OF NAME OF COMPANY NOTIC'E is hereby given that "Made Services Limited" haS changed its name to "Bameck Holdings Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 096937. CHANGE OF NAME OF COMPANY Dated at Auckland this 2nd day of April 1986. NOTICE is hereby given that "Wondervol Investment No. I Limited" has changed its name to "Jardco Investments Limited". and that A. C. V. NELSON, Assistant Registrar of Companies. the new name was this day entered on my Register of Companies 4084 in place of the former name. AK. 293268. Dated at Auckland this 5th day of May 1986. A. C. V. NELSON, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 4077 NOTICE is hereby given that "Shelf Number Eight Limited" has changed its name to "Lovegrove Properties Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 263136. Dated at Auckland this 17th day of April 1986. CHANGE OF NAME OF COMPANY R. D. MU, Assistant Registrar of Companies. NOTICE is hereby given that "Torbay Pharmacy Limited" has 4085 changed its name to "R. I. & J. M. Johnson Pharmacies Limited". and that the new name was this day entered on my Register of Companies in place of the former name. AK. 110016. CHANGE OF NAME OF COMPANY Dated at Auckland this 6th day of May 1986. NOTICE is hereby given that "Macro Holdings Limited" has changed A. C. V. NELSON, Assistant Registrar of Companies. its name to "Mayfair Corporation Limited", and that the new name 4078 was this day entered on my Register of Companies in place of the former name. AK. 073790. Dated at Auckland this 8th day of May 1986. S. HARK. Assistant Registrar of Companies. 4086 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Tony Mills Electrical & Instrumentation Limited" has changed its name to "Pace Systems CHANGE OF NAME OF COMPANY Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 114096. NOTICE is hereby given that "Quik-Stik Developments Limited" has changed its name to "Shawin Holdings Limited", and that the Dated at Auckland this 22nd day of April 1986. new name was this day entered on my Register of Companies in A. C. V. NELSON, Assistant Registrar of Companies. place of the former name. AK. 075047. 4080 Dated at Auckland this 9th day of May 1986. A. C. V. NELSON, Assistant Registrar of Companies. 4087

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Village Coffee Inn Limited" has NOTICE is hereby given that "Pedigree Petfoods Limited" has changed its name to "Follicle Hair Designers Limited", and that changed its name to "Effem Foods Limited", and that the new name the new name was this day entered on my Register of Companies was this day entered on my Register of Companies in place of the in place of the former name. AK. 116065. former name. AK. 117682. Dated at Auckland this 9th day of May 1986. Dated at Auckland this 14th day of May 1986. A. C. V. NELSON, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4081 4088 5 JUNE THE NEW ZEALAND GAZETTE 2419

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Tumbrel Industries Limited" has NOTICE is hereby given that "Marcus Enterprises Limited" has changed its name to "Gibbs Corporation Limited". and that the changed its name to "Lois Dickinson Management Services new name was this day entered on my Register of Companies in Limited", and that the new name was this day entered on my place of the former name. AK. 106333. Register of Companies in place of the former name. AK. 300234. Dated at Auckland this 19th day of May 1986. Dated at Auckland this 13th day of May 1986. A. C. V. NELSON. Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4089 4096

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Toronaga Holdings Limited" has NOTICE is hereby given that "Standardbred Racing Syndicates changed its name to "Distribution Coordinators Limited", and that Limited" has changed its name to "Raceway Standardbreds the new name was this day entered on my Register of Companies Limited", and that the new name was this day entered on my in place of the former name. AK. 296209. Register of Companies in place of the former name. AK. 285202. Dated at Auckland this 6th day of May 1986. Dated at Auckland this 8th day of May 1986. A.C. V. NELSON, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 4090 4097

THE COMPANIES ACT 1955 CHANGE OF NAME OF COMPANY NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS NOTICE is hereby given that "Verve Communications Limited" has changed its name to "Te1echeck Payment Systems Limited", and Name of Company: International Credit Services (Bay of Plenty) that the new name was this day entered on my Register of Companies Ltd. (m liquidation). in place of the former name. AK. 117834. Address of Registered Office: Formerly of Suite lA, Seventh Floor, Dated at Auckland this 20th day of May 1986. 22 Emily Place, Auckland, now care of Official Assignee's Office, Auckland. A. C. V. NELSON, Assistant Registrar of Companies. Registry of High Court: Auckland. 4091 Number of Matter: M. 235/86. 'Date of Order: 28 May 1986. Date of Presentation of Petition: 2 April 1986. CHANGE OF NAME OF COMPANY Place. and Times of First Meetings: NOTICE is hereby given that "Wilshire Investments Limited" has Creditors: My office, Monday, 23 June 1986 at 10.30 a.m. changed its name to "Amcup Cruises Limited", and that the new name was this day entered on my Register of Companies in place Contributories: Same date and place at 11 a.m. of the former name. AK. 273278. R. ON HING, Dated at Auckland this 8th day of May 1986. Official Assignee, Provisional Liquidator. A. C. V. NELSON, Assistant Registrar of Companies. Second Floor, Lome Towers, Lome Street, Auckland I. 4092 4058 Ie

THE COMPANIES ACT 1955 CHANGE OF NAME OF COMPANY NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS NOTICE is hereby given that "Rosenthal Studio Limited" has changed Name of Compan.v: T. & J. Fidow Ltd. (in liquidation). its name to "Accent Distributors Limited", and that the new name was this day entered on my Register of Companies in place of the Address of Registered Office: Formerly of 305 Kepa Road, former name. AK. 114052. Kohimarama, Auckland, now care of Official Assignee's Office, Auckland. Dated at Auckland this 29th day of April 1986. Registry of High Court: Auckland. A. C. V. NELSON. Assistant Registrar of Companies. Number of Matter: M. 232/86. 4093 Date of Order: 28 May 1986. Date of Presentation of Petition: 2 April 1986. Place, and Times of First Meetings: CHANGE OF NAME OF COMPANY Creditors: My office, Monday, 23 June 1986 at 2.30 p.m. NOTICE is hereby given that "The Michael Green Group Limited" Contributories: Same date and place at 3 p.m. has changed its name to "Aacorn International Limited", and that the new name was this day entered on my Register of Companies R. ON HING, in place of the former name. AK. 111713. Official Assignee, Provisional Liquidator. Dated at Auckland this 8th day of May 1986. Second Floor, Lome Towers, Lome. Street, Auckland I. A. C. V. NELSON, Assistant Registrar of Companies. 4059 Ie 4094 THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS CHANGE OF NAME OF COMPANY Name of Company: Girven International Cars Ltd. (in receivership NOTICE is hereby given that "Mardaween Investments Limited" and in liquidation). has changed its name to "Financial Factors Limited", and that the Address of Registered Office: Formerly of 64 East Tamaki Road. new name was this day entered on my Register of Companies in Papatoetoe, now care of Official Assignee's Office, Auckland. place of the former name. AK. 284202. Registry of High Court: Auckland. Dated at Auckland this 12th day of May 1986. Number of Matter: M. 264/86. A. C. V. NELSON. Assistant Registrar of Companies. Date of Order: 28 May 1986. 4095 Date of Presentation of Petition: 11 April 1986. 2420 THE NEW ZEALAND GAZETTE No. 86

Place, and Times Ci( First Meetings: Place, and Times (if First Meetings: Creditors: My office, Tuesday, 24 June 1986 at 2,30 p,m. Creditors: 13 June 1986 at Courthouse, Customhouse Street, Contrihutories: Samc date and place at 3 p,m. Gisborne at 10.30 a.m. R. ON HING, Contributories: at 11 a.m. Official Assignee, Provisional Liquidator. L. M, RATTRAY, Second Floor. Lorne Towers, Lorne Street, Auckland 1. Official Assignee, Provisional Liquidator. 4060 Ie 3995 Ie

THE COMPANIES ACT 1955 NOTICE OF DIVIDEND THE COMPANIES ACT 1955 Same o( Company: Preston Homes Ltd. (in liquidation). NOTICE OF ORDER TO WIND-UP COMPANY .~ddress Ci( Registered O.thce: Care of Official Assignee, Auckland. AN order for the winding up of SOUTHERN PUBLICATIONS Regis/rr Ci( High Court: Auckland. AND PROMOTIONS LTD., of 132 Oxford Terrace, Christchurch, was made by the High Court at Christchurch on 7 May 1986. Number q( .'14atter: M, 564/77. Amoullt per Dollar: 0,001 072c. The first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on 6 June 1986 at 10.30 a.m. Meeting First alld Final or Otherwise: Second and final. of contributories to follow. Whe/1 Payah/e: 4 June 1986. NOTE: Would creditors please forward their proofs of debt as H 'here Parable: My office: soon as possible. R. ON HING. L. A. SAUNDERS. Official Assignee. Official Liquidator. Deputy Official Assignee for Provisional Liquidator. Second Floor. 10-14 Lorne Street. Lorne Towers, Auckland. Commercial Affairs. Private Bag. Christchurch. 4061 Ie 4112

THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF DIVIDEND ,'\'allle (!( COlllpallr: Craftwork Marine & General Ltd. (in NOTICE OF ORDER TO WIND-UP COMPANY liquidation). AN order for the winding up of CANTERBURY BULLDOZER .~ddress Ci( Regislered O.thce: Care of Official Assignee. Auckland. CONTRACTORS LTD. (previously known as GOLDEN ORCHID RESTAURANT (CHRISTCHURCH) LTD .. of 124 Main Road, Regislrr o( High COllrt: Auckland. Christchurch 8). was made by the High Court at Christchurch on ."umber Cit' .\Jaller: M. 1157/85 . 28 May 1986 . .~mOU/11 per Dollar: 6.24024c. Date of first meetings of creditors and contributories will be Firsl alld Filial or Olhenrise: First and final. advertised later. Jj'hell Payah/e: 6 June 1986. L. A. SAUNDERS. Deputy Official Assignee for Provisional Liquidator, fJ 'here Para hIe: My office: R. ON HING. Commercial Affairs, Private Bag. Christchurch, Official Assignee. Official Liquidator, 4113 Second Floor. 10-14 Lorne Street, Lorne Towers. Auckland. 4111 Ie THE COMPANIES ACT 1955

THE COMPANIES ACT 1955 NOTICE OF ORDER TO WIND-UP COMPANY NOTICE OF DIVIDEND AN order for the winding up of J. R. CLARK LTD.. of 66 Durham Street. Christchurch, was made by the High Court at Christchurch Same o( Company: Cube Furniture Co. Ltd. (in liquidation). on 28 May 1986. Address 0/ Regislered Office: Care of Official Assignee, Auckland. The first meeting of creditors will be held at my office, 159 Registrr 0/ High Court: Auckland, Hereford Street. Christchurch on Tuesday. 1 July 1986 at 10.30 a,m, Meeting of contributories to follow. Number 0/ Maller: M. 520/75. Amount per Dollar: 15.64605c. NOTE: Would creditors please forward their proofs of debt as soon as possible. Firsl and Final or Otherwise: Third and final. L. A. SAUNDERS, When Payahle: 10 June 1986. Deputy Official Assignee for Provisional Liquidator. Where Parable: My office: Commercial Affairs. Private Bag. Christchurch. R. ON HING. Official Assignee. Official Liquidator. 4114 Second Floor. 10-14 Lorne Street, Lorne Towers. Auckland. 4101 Ie THE COMPANIES ACT 1955 NOTICE OF ORDER TO WIND-UP COMPANY THE COMPANIES ACT 1955 AN order for the winding up of MUSHROOM WORLD LTD" of NOTICE OF WINDING-UP ORDER AND FIRST MEETING 208 Oxford Terrace. Christchurch, was made by the High Court at Name q( Company: Eastern Transport Ltd. (in liquidation). Christchurch on 28 May 1986. Address 0/ Registered Office: Formerly Rata Street, Te Araroa, now Date of first meetings of creditors and contributories will be care of Official Assignee, Gisborne. advertised later, Registry 0/ High Courl: Gisborne. L. A. SAUNDERS. Number 0/ Matter: M. 1/86, Deputy Official Assignee for Provisional Liquidator. Date 0/ Order: 23 May 1986, Commercial Affairs, Private Bag, Christchurch. Dale 0/ Preselllation 0/ Petition: 9 January 1986. 4115 5 JUNE THE NEW ZEALAND GAZETTE 2421

The Companies Act 1955 NOTICE OF ALTERATION OF MEMORANDUM OF RECOM ENTERPRISES LTD. ASSOCIATION PURSUANT TO SECTION 18 OF THE COMPANIES ACT 1955 IN LIQUIDATION EDEN DALE JOINERY COMPANY LTD. hereby gives notice of TAKE notice that the application for confirmation of the resolution its intention to propose as a special resolution the resolution set of the creditors of the above-named company to appoint a liquidator out below to be passed or otherwise dealt with on the 16th day of will be heard by the High Court, Christchurch at 10 a.m. on June 1986 by means of an entry in the minute book of the company: Wednesday, II June 1986. "It is hereby resolved as a special resolution passed by means of L. A. SAUNDERS, an entry in the minute book of the company signed as provided Deputy Official Assignee for Provisional Liquidator. for by section 362 of the Companies Act 1955. that the Commercial Affairs, Private Bag, Christchurch. provisions of the memorandum of association with respect to the objects of the company as contained in clause 3 therein be deleted and that in lieu thereof the following clause be inserted, namely: MACHINERY AND TRACTOR COMPANY LTD. 3. That subject to the provisions of the Companies Act 1955 and without any restrictions of prohibition the company shall NOTICE OF ApPOINTMENT OF RECEIVERS AND MANAGERS have the rights, powers and privileges set forth in section N.Z.I. FINANCE LTD., N.Z.1. SECURITIES LTD., and N.Z.I. 15A(I) of the said Act." INTERNATIONAL ACCEPTANCE LTD. ("the debenture holders") hereby give notice that on the 28th day of May 1986 they appointed William Dated this 26th day of May 1986. John Henry Stewart and John Raymond O'Shaughnessy, both of DELOITTE HASKINS & SELLS. Secretaries. Napier. chartered accountants as receivers and managers of all the undertaking property and assets charged by a certain debenture dated 4145 Ie the II th day of May 1984 given by Machinery and Tractor Company Ltd. in favour of the debenture holders. NOTICE OF ALTERATION OF MEMORANDUM OF The situation of the office of the receivers and managers is at the ASSOCIATION offices of Messrs Arthur Young. Chartered Accountants, comer PURSUANT TO SECTION 18 OF THE COMPANIES ACT 1955 Raffles Street and Marine Parade. Napier. McGILL CONCRETE LTD. hereby gives notice of its intention to Dated this 29th day of May 1986. propose as a special resolution the resolution set out below to be The debenture holders by their solicitors: passed or otherwise dealt with on the 16th day of June 1986 by BELL GULLY BUDDLE WEIR. means of an entry in the minute book of the company: "It is hereby resolved as a special resolution passed by means of 4141 \ an entry in the minute book of the company signed as provided for by section 362 of the Companies Act 1955, that the provisions of the memorandum of association with respect to the objects of the company as contained in clause 3 therein NOTICE OF ALTERATION OF MEMORANDUM OF be deleted and that in lieu thereof the following clause be ASSOCIATION inserted, namely: PURSUANT TO SECTION 18 OF THE COMPANIES ACT 1955 3. That subject to the provisions of the Companies Act 1955 CARROLL TIMBER CO. LTD. hereby gives notice of its intention and without any restrictions of prohibition the company shall to propose as a special resolution the resolution set out below to have the rights, powers and privileges set forth in section be passed or otherwise dealt with on the 16th day of June 1986 by 15A (I) of the said Act." means of an entry in the minute book of the company: Dated this 26th day of May 1986. "It is hereby resolved as a special resolution passed by means of an entry in the minute book of the company signed as provided DELOITTE HASKINS & SELLS, Secretaries. for by section 362 of the Companies Act 1955, that the 4146 Ie provisions of the memorandum of association with respect to the objects of the company as contained in clause 3 therein be deleted and that in lieu thereof the following clause be The Companies Act 1955 inserted, namely: MORTLOCK AND CO. LTD. 3. That subject to the provisions of the Companies Act 1955 NOTICE OF ApPOINTMENT OF RECEIVER and without any restrictions of prohibition the company shall have the rights. powers and privileges set forth in section Pursuant to Section 346 (J) 15A (I) of the said Act." THE NATIONAL BANK OF NEW ZEALAND LTD., with reference to Mortlock and Co. Ltd. hereby gives notice that on the 30th day of Dated this 26th day of May 1986. May 1986, the bank appointed Paul Richard Harris, Neil Alexander DELOITTE HASKINS & SELLS. Secretaries. Taylor, chartered accountants, Harris and Taylor, 67 High Street, Hawera, jointly and severally as receivers and managers of the 4143 Ie property of this company under the powers contained in an instrument dated the 10th day ·of November 1971. The receivers and managers have been appointed in respect of NOTICE OF ALTERATION OF MEMORANDUM OF all the company's undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever both present ASSOCIATION and future including its uncalled and unpaid capital. PURSUANT TO SECTION 18 OF THE COMPANIES ACT 1955 Dated this 30th day of May 1986. THE SOUTHLAND TIMBER COMPANY LTD. hereby gives Signed by The National Bank of New Zealand Ltd. by its attorney, notice of its intention to propose as a special resolution the resolution Graham John Hamilton in the presence of: . set out below to be passed or otherwise dealt with on the 16th day of June 1986 by means of an entry in the minute book of the G. HARTLEY, Bank Officer. company: Wellington. "It is hereby resolved as a special resolution passed by means of 4147 an entry in the minute book ofthe company signed as provided for by section 362 of the Companies Act 1955. that the provisions of the memorandum of association with respect to EVANS EXPORT LTD. the objects of the company as contained in clause 3 therein N.Z.L. NOMINEES (NEW ZEALAND) LTD. be deleted and that in lieu thereof the following clause be SOUTH CANTERBURY SERVICES LTD. inserted, namely: SUTCLIFFE'S DRAPERY LTD. 3. That subject to the provisions of the Companies Act 1955 NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE and without any restrictions of prohibition the company shall COMPANY have the rights. powers and privileges set forth in section 15A (I) of the said Act." Pursuant to Section 335A of the Companies Act 1955 NOTICE is hereby given that in accordance with the provisions of Dated this 26th day of May 1986. section 335A of the Companies Act 1955, I, Eric Andrew Batten of DELOITTE HASKINS & SELLS, Secretaries. Wellington, company secretary, an officer of the above companies propose to apply to the Registrar of Companies at Wellington for 4144 Ie a declaration of dissolution of the above companies. 2422 THE NEW ZEALAND GAZETTE No. 86

Unless written objection is made to the Registrar of Companies be receivers and managers of all the undertaking property and assets within 30 days of the 6th day of June 1986 (being the date on which of W. J. EMMERSON LTD. ("the Company") under the provisions this notice was last posted in accordance with section 335A (3) of of a debenture dated 10 April 1984 ("the debenture") granted in its the Companies Act 1955) the Registrar may dissolve the companies. favour by the company. Dated this 4th day of June 1986. The amount secured by the debenture has now been repaid in E. A. BATTEN. Applicant. full and accordingly the receivers and managers have been or wi!! shortly be discharged. The address of the said Donald Leroy Francis 4149 4e and William John Dent is at the offices of Messrs Deloitte Haskins & Sells, corner Queen and Warren Streets, Hastings (P.O. Box 46). Dated this 30th day of May 1986. NOTICE CALLING FINAL MEETING A.M.P. FINANCIAL CORPORATION (N.Z.) LTD. by its: IN the matter of the Companies Act 1955. and in the matter of KAURI PROPERTIES LTD. (in liquidation): Solicitors CHAPMAN TRIPP SHEFFIELD YOUNG. NOTICE is hereby given in pursuance of section 291 of the Companies 4119 Ie Act 1955 that a general meeting of the above-named company and a meeting of the creditors of the above-named company will be held in the Boardroom of Coopers & Lybrand, Chartered Accountants. 15-19 Edsel Street, Henderson, Auckland 8, on Friday, TOKO FINANCE CO. LTD. 27 June 1986 at 10.30 o'clock in the forenoon for the purpose of NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE having an account laid before it showing how the winding up has COMPANY been conducted and the property of the company has been disposed of. and to receive any explanation thereof by the liquidator. Pursuant to Section 335.1 of the Companies Act 1955 Further Business: NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955 I, James David Sumpter, To consider and if thought fit. to pass the following resolution propose to applr to the Registrar of Companies at Dunedin for a as an extraordinary resolution. namely: declaration of dissolution of the company. "That the books and papers of the company be retained by the Unless written objection is made to the Registrar within 30 days liquidator for a period of 12 months from the date thereof after the date of this notice or such later date as the section may and then destroyed." require, the Registrar may dissolve the company. Dated this 5th day of June 1986. Dated this 30th day of May 1986. J. L. VAGUE, Liquidator. J. D. SUMPTER, Applicant. 4151 Ie 4120 Ie

OTAGO LAND COMPANY LTD. IN the matter of the Companies Act 1955, and in the matter NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE of IAN BARTLETT LTD.: COMPANY TAKE notice that I propose to apply to the Registrar of Companies Pursuant to Section 335A of the Companies Act 1955 for a declaration of dissolution of the company, and that, unless written objection is made to the Registrar within 30 days of this NOTICE is hereby given that in accordance with the provisions of date, the Registrar may dissolve the company. section 335A of the Companies Act 1955, I, Kelvin Cuthbert Marks of Dunedin, solicitor propose to apply to the Registrar of Companies Dated this 29th day of May 1986. at Dunedin for a declaration of dissolution of the company. I. G. BARTLETT, Director. Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may 4122 lc require, the Registrar may dissolve the company. Dated this 28th day of May 1986. VISCOUNT DISTRIBUTORS LTD. K. C. MARKS. Applicant. IN LIQUIDATION 4117 Ie Notice of Annual Meeting of Creditors and Contributories TAKE notice that a meeting of creditors to be followed by a meeting NOTICE OF MEETING of contributories in the above-named matter will be held in the Board Room of Peat Marwick Mitchell & Co., Peat Marwick House, ALTERATION OF MEMORANDUM OF ASSOCIATION 192 Spey Street, Invercargill at 4 p.m. on the 27th day of June 1986 Pursuant to Section 18 (5) of the Companies Act 1955 to consider a statement of transactions for the year ended 31 May 1986. S. H. BROWN & CO. LTD.. hereby gives notice that a general meeting of the company will be held at the offices of Auckland Every member or creditor entitled to attend and vote at the Farmers' Freezing Co-operative Ltd., Tooley Street, Auckland on meetings is entitled to appoint a proxy to attend and vote instead the 24th day of June 1986 at 10 a.m. to consider, and if thought of him. A proxy need not also be a member or creditor respectively. fit, pass the following special resolutions: Proxies to be used at the meetings must be lodged at the offices of Peat Marwick Mitchell & Co., 192 Spey Street, Invercargill not "That the memorandum of association of the company be and later than 4 o'clock in the afternoon on the 26th day of June 1986. is hereby altered by deleting Clause 3 thereof including all the objects and powers set out in that Clause and substituting the Dated this 3rd day of June 1986. following: M. P. FENTON and M. A. FARLEY, Liquidators. 3. The company shall have the rights, powers and privileges of a natural person, including the powers set out in paragraphs 4123 Ie (a) to (h) of subsection 15A (I) of the Companies Act 1955."

Dated this 30th day of May 1986. VISCO HOMES LTD. W. M. RALPH, Company Secretary. IN LIQUIDATION 4118 Notice of Annual Meeting of Creditors and Contributories TAKE notice that a meeting of creditors to be followed by a meeting of contributories in the above-named matter will be held in the NOTICE OF APPOINTMENT OF RECEIVERS AND Board Room of Peat Marwick Mitchell & Co., Peat Marwick House, MANAGERS 192 Spey Street, Invercargill at 4 p.m. on the 27th day of June 1986 PURSUANT TO SECTION 346 (I) (A) OF THE COMPANIES ACT 1955 to consider a statement of transactions for the year ended 31 May A.M.P. FINANCIAL CORPORATION (N.Z.) LTD., a company 1986. having its registered office at Wellington, hereby gives notice that Every member or creditor entitled to attend and vote at the on 22 April 1986 it appointed Donald Leroy Francis of Wellington meetings is entitled to appoint a proxy to attend and vote instead and William John Dent of Hastings, both chartered accountants to of him. A proxy need not also be a member or creditor respectively. 5 JUNE THE NEW ZEALAND GAZETTE 2423

Proxies to be used at the meetings must be lodged at the offices Unless written objection is made to the District Registrar of of Peat Marwick Mitchell & Co., 192 Spey Street, Invercargill not Companies, Private Bag, Invercargill within 30 days of the later than 4 o'clock in the afternoon on the 26th day of June 1986. publication of this notice, the Registrar may dissolve the company. Dated this 3rd day of June 1986. Dated at Invercargill this 27th day of May 1986. M. P. FENTON and M. A. FARLEY, Liquidators. L. H. DALE, Secretary.

4124 Ie 192 Spey Street, Invercargill. 3994 Ie VISCO INTERNATIONAL LTD. IN LIQUIDATION GILTRAP MOTOR INDUSTRIES LTD. Notice of Annual Meeting of Creditors and Contributories NOTICE is hereby given that an extraordinary general meeting of the members of the company will be held at Auckland on 20 June TAKE notice that a meeting of creditors to be followed by a meeting 1986 for the purpose of considering and, if though fit, of passing of contributories in the above-named matter will be held in the as a special resolution the following. Board Room of Peat Marwick Mitchell & Co., Peat Marwick House, 192 Spey Street, Invercargill at 4 p.m. on the 27th day of June 1986 I. That the provisions of the memorandum of association with to consider a statement of transactions for the year ended 31 May respect to the objects of the company be amended by deleting 1986. the whole of the clause iii and renumbering clauses iv and Every member or creditor entitled to attend and vote at the v as iii and iv respectively. meetings is entitled to appoint a proxy to attend and vote instead 2. That henceforth the company shall have the rights, powers of him. A proxy need not also be a member or creditor respectively. and privile$es of a natural person including the powers Proxies to be used at the meetings must be lodged at the offices referred to m section ISA (I) (aHh) of the Companies Act of Peat Marwick Mitchell & Co., 192 Spey Street, Invercargill not 1955, except insofar as the exercise of those rights, powers later than 4 o'clock in the afternoon on the 26th day of June 1986. and privileges may be restricted or prohibited. Dated this 3rd day of June 1986. J. M. SMALLFIELD, Secretary. M. P. FENTON and M. A. FARLEY, Liquidators. 3993 4125 Ie

DECLARATION OF DISSOLUTION INDEPENDENT MARKETING LTD. PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955 NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE COMPANY TAKE notice, I, James Edward Shepherd of Inglewood, secretary of Derrance Scott Ltd., hereby give notice that pursuant to section Pursuant to Section 335A of the Companies Act 1955 335A of the Companies Act 1955, I intend to apply to the District NOTICE is hereby given that in accordance with the provisions of Registrar of Companies at New Plymouth for a declaration of section 335A of the Companies Act 1955, I propose to apply to the dissolution of the company and unless there are written objections Registrar of Companies at Hamilton for a declaration of dissolution lodged with the District Re$istrar of Companies within 30 days of of the company. the date of the posting of thiS notice the Registrar may dissolve the Unless written objection is made to the Registrar within 30 days company. of the 11th day of June 1986 (the date this notice was posted m J. E. SHEPHERD, Secretary. accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company. 42 Matai Street, Inglewood. Dated this 30th day of May 1986. 4013 Ie R. L. ANCELL, Secretary. 4127 NOTICE CALLING FINAL MEETING IN the matter of the Companies Act 1955, and in the matter of WAIAPU FLATS LTD. (in liquidation): The Companies Act 1955 NOTICE is hereby given in pursuance to section 281 of the Companies LEVIN TRANSPORT COMPANY LTD. Act 1955, that an ordinary general meeting of the company will be NOTICE is hereby given that by entry in its minute book signed in held at the offices of Messrs Coopers & Lybrand, 202 Warren Street, accordance with section 362 (I) of the Companies Act 1955, Levin Hastin$s on the 25th day of June 1986 at 2 p.m. for the purpose Transport Company Ltd. on the 30th day of May 1986 passed a of havmg an account laid before it showing how the winding up resolution for a creditors' voluntary winding up, and accordingly a has been conducted and the property of the company has been meeting of creditors will be held at Levin Chamber of Commerce disposed of, and to receive any explanation thereof by the liquidators. Conference Room (formerly Dalgety Crown Board Room) 265 Further Business: Oxford Street, Levin on the 9th day of June 1986 at 2 p.m. in the To consider and if thought fit to pass the following resolution as afternoon. an extraordinary resolution ,namely: Business: (I) Consideration of a statement of the position of the affairs of "That the liquidators be authorised to dispose of the books of the company. the company and of the liquidators as they think fit." (2) Nomination of a liquidator. Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need (3) Appointment of committee of inspection if required. not also be a member. Dated this 30th day of May 1986. Dated this 23rd day of May 1986. G. J. COOPER, Director. Address of Liquidator: 202 Warren Street North, Hastings. 4128 C. M. KIRK and J. T. TAAFFE, Liquidators.

3998 Ie THRIFTY FOODS (1975) LTD. NOTICE OF PROPOSAL TO ApPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Pursuant to Section 335A (3) IN the matter of the Companies Act 1955, and in the matter of JOHNSON'S GREYTOWN SUPERMARKET LTD. (in Presented by: Peat Marwick Mitchell & Co. liquidation): I, Leslie H. Dale being secretary of Thrifty Foods (1975) Ltd., hereby WE, the undersigned, being the liquidators of Johnsons Greytown give notice that I propose to apply to the Registrar of Companies Supermarket Ltd. (in liquidation) do hereby fix the 30th day of June for a declaration of dissolution of the company, pursuant to section 1986. as the date on or before which the creditors of the company 335 of the Companies Act 1955. may prove their debts or claims, and establish any title they may 2424 THE NEW ZEALAND GAZETTE No. 86

have to priority under section 308 of the Companies Act 1955, or ACE BUILDING COMPANY LTD. to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955 distribution. I, Alexander Charles Edward Johnson of 30 Brandon Street, P. D. GEORGE and J. P. O'CONNELL. Liquidators. Featherston, a member and director of Ace Building Company Ltd., hereby give notice that I intend to apply to the Registrar of .~ddrcss q( Liquidators: Care of King, George. O'Connell & Co., Companies at Wellington for a declaration of dissolution of Ace Chartered Accountants, P.O. Box 35-017, Naenae. Building Company Ltd. pursuan1 to section 335A of the Companies 3992 Act 1955 and that the Registrar of Companies may dissolve Ace Building Company Ltd. unless written objection is made to the Registrar of Companies at Wellington within 30 days of the date of publication of this notice. IN the matter of the Companies Act 1955, and in the matter of GRAY. FOSTER NOMINEES LTD. AK. 079147 Dated the 28th day of May 1986. TAKE notice that Gray, Foster Nominees Ltd .. a duly incorporated A. C. E. JOHNSON, Director. company having its registered office at Auckland and registered with the Registrar of Companies at Auckland under No. AK. 079147, 3996 hereby gives notice that it proposes to apply to the Registrar of Companies at Auckland for a declaration of dissolution under section 335A of the Companies Act 1955 and further take notice that unless within 30 days of the date of the last publication of this notice IN the matter of the Companies Act 1955, and in the matter written objection is made to the Registrar of Companies, care of of TAYLOR WOODROW INTERNA TIONAL LTD. Commercial Affairs Division, Department of Justice, Private Bag, (incorporated in England): Auckland. the Registrar of Companies may dis~olve Gray, Foster THE company gave notice pursuant to section 405 (2) of the Nominees Ltd. pursuant to the provisions of section 335A of the Companies Act 1955, that it intended to cease to maintain a place Companies Act 1955. of business in New Zealand as from the 9th day of April 1986. Dated this 20th day of May 1986. Notice is hereby given that as a result of a change in circumstances F. GRIMES, Secretary. the company still has and will continue to have a place of business in New Zealand at Auckland. 4002 Ie Taylor Woodrow International Limited, per: PRICE WATERHOUSE, Chartered Accountants. ANATOKI FARM LTD. 3969 IN LIQUIDATION Noticc q( Spccial Rcsolution for Voluntary Winding Up NOTICE is hereby given that the following special resolution was IN the matter of the Companies Act 1955, and in the matter duly passed by the company on the 26th day of May 1986 by means of DODDS ELECTRONICS LTD. IN. 157658: of an entry in the minute book of the company. NOTICE of proposal to apply to the Registrar for declaration of 1. That the company be wound up voluntarily. dissolution of the company, pursuant to section 335A (3), I, Stuart Gregory Dodds being a director of Dodds Electronics Ltd., hereby 2. That Robert Peter Shore of Nelson. chartered accountant be give notice that I propose to apply to the Registrar of Companies and he is hereby appointed liquidator for the purpose of winding for a declaration of dissolution of the company, pursuant to section up the affairs of the company and distributing the assets. 335 of the Companies Act 1955. Dated this 27th day of May 1986. Unless written objection is made to the District Registrar of R. P. SHORE, Liquidator. Companies, Private Bag, Invercargill within 30 days of the publication of this notice, the Registrar may dissolve the company. 3990 Dated at Invercargill this 26th day of May 1986. S. G. DODDS, Director. ABLE FARM LTD. 4018 Ie IN LIQUIDATION /\'otice of Special Resolution for Voluntary Winding Up NOTICE is hereby given that the following special resolution was IN the matter of the Companies Act 1955, and in the matter duly passed by the company on the 26th day of May 1986 by means of CITY FRUIT MARKET (INVERCARGILL) LTD. of an entry in the minute book of the company. IN. 156479: 1. That the company be wound up voluntarily. NOTICE of proposal to apply to the Registrar for declaration of dissolution of the company, pursuant to section 335A (3), I, Robert 2. That Robert Peter Shore of Nelson, chartered accountant be Merle Thompson being a director of City Fruit Market (Invercargill) and he is hereby appointed liquidator for the purpose of winding Ltd., hereby give notice that I propose to apply to the Registrar of up the affairs of the company and distributing the assets. Companies for a declaration of dissolution of the company, pursuant Dated this 27th day of May 1986. to section 335 of the ~ompanies Act 1955. R. P. SHORE, Liquidator. Unless written objection is made to the District Registrar of Companies, Private Bag, Invercargill within 30 days of the 3991 publication of this notice. the Registrar may dissolve the company. Dated at Invercargill this 26th day of May 1986. TAKAKA ORCHARDS LTD. R. M. THOMPSON, Director.

IN LIQUIDATION 4019 Ie ."I·otice of Special Resolution for Voluntary Winding Up NOTICE is hereby given that the following special resolution was duly passed by the company on the 26th day of May 1986 by means BARRY BLACKIE MOTORS LTD. of an entry in the minute book Of the company. NOTICE OF ApPOINTMENT OF RECEIVER I. That the company be wound up voluntarily. Pursuant to Section 346 (1) of the Companies Act 1955 2. That Robert Peter Shore of Nelson, chartered accountant be and he is hereby appointed liquidator for the purpose of winding Presented by: Bank of New Zealand. up the affairs of the company and distributing the assets. To: The District Registrar of Companies, Dunedin. Dated this 27th day of May 1986. THE Bank of New Zealand with reference to Barry Blackie Motors R. P. SHORE, Liquidator. Ltd. hereby gives notice that on the 19th day of May 1986, the Bank appointed Russell Warren Ibbotson chartered accountant, 3989 whose office is at the offices of Pedofsky Ibbotson & Cooney, as 5 JUNE THE NEW ZEALAND GAZETTE 2425 receiver of the property of this company under the powers contained the winding up of the company has been conducted and the property in an instrument dated the 29th day of April 1985. The receiver of the company has been disposed of, and to receive any explanation has been appointed in respect of all the company's undertaking and thereof by the liquidator. all its real and personal property and all its assets and effects Proxies to be used at the meeting must be lodged with the whatsoever and wheresoever both present and future including its undersigned at 80 Greys Avenue, Auckland I, not later than 4 p.m. uncalled and unpaid capital. on the 19th day of June 1986. Dated this 19th day of May 1986. J. N. COUCH, Liquidator. Signed for and on behalf of the Bank of New Zealand by its Assistant General Manager Thomas Stewart Tennent in the presence 4054 of: G. R. ROHLOFF, Bank Officer. NOTICE CALLING FINAL MEETING Wellington. IN the matter of the Companies Act 1955, and in the matter 4021 Ie of ALMARK ALUMINIUM JOINERY LTD. (in liquidation): NOTICE is hereby given in pursuance of section 291 of the Companies The Companies Act 1955 Act 1955, that a meeting of the creditors of the above-named NOTICE OF APPOINTMENT OF RECEIVER AND company will be held in the Boardroom, Level 2, 80 Greys Avenue, MANAGER Auckland on the 20th day of June 1986 at 10.30 a.m., showing how the winding up of the company has been conducted and the property PURSUANT TO SECTION 346 (I) of the company has been disposed of, and to receive any explanation MOORE WILSON (WAIRARAPA) LTD., a duly incorporated company thereof by the liquidator. having its registered office at Masterton, hereby gives notice that Proxies to be used at the meeting must be lodged with the on the 28th day of May 1986, it appointed Brian Joseph Bourke, undersigned at 80 Greys A venue, Auckland I, not later than 4 p.m. chartered accountant of Messrs Eastwood & Eastwood, Perry Street, on the 19th day of June 1986. Masterton as receiver and manager of the property of ROY & GAY SMITH LTD. under the powers contained in a debenture dated the J. N. COUCH, Liquidator. 22nd day of November 1985 which property consists of all the undertaking goodwill and assets relating to the operation of the said 4055 business carried on by the said Roy & Gay Smith Ltd. Further particulars can be obtained from the receiver whose address is 35 Perry Street, Masterton. ACTS PROPERTIES LTD. Dated this 29th day of May 1986. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE COMPANY MOORE WILSON (WAIRARAPA) LTD. Pursuant to Section 335A of the Companies Act 1955 4017 Ie 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 Auckland for a declaration of dissolution of JESSICA ENTERPRISES LTD., a duly incorporated company of the company. having its registered office at Napier: Unless written objection is made to the Registrar within 30 days NOTICE is hereby given of a general meeting of the company on of the date this notIce was posted, the Registrar may dissolve the the 20th day of June 1986 at the offices of Messrs Langley, Twigg company. & Co. Solicitors, 10 Raffles Street, Napier at 2 o'clock in the Dated this 22nd day of May 1986. afternoon in which the following special resolution shall be proposed: K. HARRISON, Secretary. "That pursuant to section 18 (I)(a) and 18 (I) (c) of the Companies Act 1955, the memorandum of association of 4053 Ie the company be and is hereby altered by omitting all of the objects and all provisions with respect to powers of the company contained therein and henceforth the company shall have the rights, power and privileges of a natural person NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS (including powers that refer to section 15A (I) (a)-(h) of the IN the matter of the Companies Act 1955, and in the matter Companies Act 1955". of GALBRAITHS DAIR Y LTD. (in liquidation): Dated this 26th day of May 1986. NOTICE is hereby given that the undersigned, the liquidators of Galbraiths Dairy Ltd., which is being wound up voluntary, do hereby LANGLEY TWIGG & CO., Solicitors to the Company. fix the 30th day of June 1986 as the day on or before which the 4030 Ie creditors of the company are to provide their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS any distribution made before the debts are proved or, as the case IN the matter of the Companies Act 1955, and in the matter may be, from objecting to the distribution. of MACVILLE DEVELOPMENT LTD. (in voluntary Dated this 29th day of May 1986. liquidation): L. J. BROWN and M. N. FROST, Joint Liquidators. NOTICE is hereby given that the undersigned, the liquidator of the above-named company which is being wound up, does hereby fix Address: P.O. Box 1245, Dunedin. the 30th day of June 1986 as the day on or before which the creditors 4129 of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS be, from objecting to any distribution. IN the matter of the Companies Act 1955, and in the matter Dated this 30th day of May 1986. of KOTARE HOLDINGS LTD. (in liquidation): L. E. SPEIR, Liquidator. NOTICE is hereby given that the undersigned, the liquidator of Kotare Holdings Ltd., which is being wound up voluntarily, do hereby fix Address of Liquidator: Care of Murray Crossman & Partners, the 30th day of June 1986, as the day on or before which the creditors Marac House, 132 First Avenue, P.O. Box 743, Tauranga. of the company are to provide their debts or claims, and to establish 4031 Ie any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may NOTICE CALLING FINAL MEETING be, from objecting to the distribution. IN the matter of the Companies Act 1955, and in the matter Dated this 3rd day of June 1986. of ALMARK ALUMINIUM JOINERY LTD. (in liquidation): M. J. ELLIS, Liquidator. NOTICE is hereby given in pursuance of section 291 of the Companies Act 1955. that a meeting of the contributories of the above-named Address of Liquidator: Markham & Partners, Chartered company will be held in the Boardroom, Level 2, 80 Greys A venue, Accountants, P.O. Box 2634, Auckland 1. Auckland on the 20th day of June 1986 at 10 o'clock, showing how 4130

E 2426 THE NEW ZEALAND GAZETTE No. 86

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Unless written objection is made to the District Registrar of IN the matter of the Companies Act 1955. and in the matter Companies within 30 days of the date this notice was posted, the of WELLSFORD ENGINEERING ( 1968) LTD. (in liquidation): Registrar may dissolve the company. NOTICE is hereby given that the undersigned. the liquidator of J. R. LAIDLAW, Company Secretary. Wcllsford Engineering (1968) Ltd.• which is being wound up 4136 Ie voluntarily, do hereby fix the 30th day of June 1986, as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955. or to be excluded CLYDE STREET HOLDINGS LTD. from the benefit of any distribution made before the debts are proved NOTICE OF INTENTION TO ApPLY FOR DECLARATION OF or. as the case may be, from objecting to the distribution. DISSOLUTION Dated this 3rd day of June 1986. Pursuant to Section 335A o/the Companies Act 1955 M. C. COPELAND, Liquidator. NOTICE is hereby given that in accordance with the provisions of Address 0/ Liquidator: Markham & Partners, Chartered section 335A of the Companies Act 1955, Markham & Partners, Accountants, P.O. Box 2634, Auckland I. Chartered Accountants, P.O. Box 13104, Christchurch (the secretary 4132 of the company) proposes to apply to the District Registrar of Companies at Dunedin for a declaration of dissolution of the company. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING Unless written objection is made to the Registrar within 30 days UP after the date of thiS notice of such later date as the section may require, the Registrar may dissolve the company. PURSUANT TO SECTION 269 Dated this 5th day of June 1986. IN the matter of the Companies Act 1955, and in the matter of KOT ARE HOLDINGS LTD.: D. N. SINCLAIR, Applicant. NOTICE is hereby given that by extraordinary resolution of 4137 Ie shareholders passed by entry in the minute book dated the 28th day of May 1986 it was resolved: (a) That the company be wound up voluntarily. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING (b) That Michael John Ferrier Ellis of Auckland, chartered UP accountant be and he is hereby appointed liquidator for IN the matter of the Companies Act 1955, and in the matter the purpose of winding up the affairs of the company and of FOREST INVESTMENTS LTD. (in voluntary liquidation): distributing the assets. . . NOTICE is hereby given that the following special resolutions were Dated this 13th day of May 1986. passed on the 29th day of May 1986, at a duly convened meeting of members of the above-named company. M. J. F. ELLIS, Liquidator. 1. That the company be wound up voluntarily. NOTE-A declaration of solvency has been filed. 2. That Leonard Smith be and is hereby appointed liquidator for 4131 the purpose of winding up the affairs ofthe company and distributing the assets. IN the matter of the Companies Act 1955, and in the matter Dated this 29th day of May 1986. of SHERWOOD IGA DISCOUNTER LTD.: L. SMITH, Liquidator. ON the 14th day of May 1986 that the company cannot pay its 4138 creditors in full and that the company go into voluntary liquidation. At a meeting of creditors of the Sherwood IGA Discounter Ltd. the creditors passed the following resolution: NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS That Morton Heron Kelly, chartered accountant of Domain Road. IN the matter of the Companies Act 1955, and in the matter Onerahi be appointed liquidator. of FOREST INVESTMENTS LTD. (in voluntary liquidation): M. H. KELLY, Liquidator. NOTICE is hereby given that the undersigned, the liquidator of the above-named company which is being wound up voluntarily, does 4133 hereby fix the 27th day of June 1986 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 ofthe Companies Act 1955, or to be excluded from the benefit NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS of any distribution made before the debts are proved or, as the case IN the matter of the Companies Act 1955, and in the matter may be, from objecting to the distribution. of MITCHELLIS INVESTMENTS LTD. (in liquidation): Dated this 29th day of May 1986. NOTICE is hereby given that the undersigned. the liquidator of the L. SMITH, Liquidator. above-named company which is being wound up, does hereby fix the 4th day ofJuly 1986, as the day on or before which the credItors Address: The Liquidator. Forest Investments Ltd. (in voluntary of the company are to prove their debts or claims, and to establish liquidation), care of Tasman Forestry Ltd., Private Bag, Rotorua. any title they may have to priority under section 308 of the 4138 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to the distribution. Dated this 29th day of May 1986. AAKRON SYSTEMS LTD. G. S. REA, Liquidator. IN LIQUIDATION Address 0/ Liquidator: Care 'of Peat, Marwick, Mitchell & Co., NOTICE OF ApPOINTMENT OF LIQUIDATORS National Mutual Centre, Shortland Street, Auckland 1. Pursuant to Section 296 o/the Companies Act 1955 4134 Ie To all creditors ofthe above-named company Aakron Systems Ltd. (in liquidation). We, Stephen Charles Jury and William Moncrief Shannon of Wellin~ton, hereby give notice that we have been CANTEEN SERVICES (NORTH ISLAND) LTD. appointed joint liqUidators of Aakron Systems Ltd. (in liquidation) by the creditors of the company at a meeting of creditors held on NOTICE OF INTENTION TO ApPLY FOR DECLARATION OF the 23rd day of May 1986. DISSOLUTION . All correspondence concerning the above-named company should Pursuant to Section 335A 0/ the Companies Act 1955 be directed to the Joint Liquidators, P.O. Box 6165,. Te Aro, NOTICE is hereby given that in accordance with the provisions of Wellington. section 335A of the Companies Act 1955, I propose to apply to the S. C. JURY and W. M. SHANNON, Joint Liquidators. District Registrar of Companies at Auckland for a declaration of dissolution of the company. 4116 5 JUNE THE NEW ZEALAND GAZETTE 2427

NOTICE OF DIVIDEND In the High Court of New Zealand M. No. 349/86 Auckland Registry In the High Court of New Zealand M. No. 824/85 Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies (Winding Up) Rules 1956 and of W. E. COOKE & SONS LIMITED: IN THE MATTER of R. NASH CARRIERS LIMITED (in liquidation): NOTICE is hereby given that a first dividend of 20c per $1 will be NOTICE is hereby given that a petition for the winding up of the payable on all claims accepted from unsecured creditors at Auckland above-named company by the High Court was, on the 6th day of on the 29th day of May 1986. May 1986, presented to the said Court by WRIGHTSON NMA Dated this 29th day of May 1986. LIMITED. a duly incorporated company having its registered office at 10-14 Hobson Street, Auckland. stock and station agents; and G. S. REA, Liquidator. that the said petition is directed to be heard before the Court sitting Address ofRegistered Office and Liquidator: Care of Peat, Marwick, at Auckland on the 18th day of June 1986 at 10 o'clock in the Mitchell & Co., National Mutual Centre, 41 Shortland Street, forenoon; and any creditor or contributory of the said company Auckland 1. desirous to support or oppose the making of an order on the said 4135 Ie petition may appear at the time of hearing in 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 of the said In the High Court of New Zealand M. No. 426/86 company requiring a copy on payment of the regulated charge for Auckland Registry the same. I., THE MATTER of the Companies Act 1955, and IN THE MATTER of GIRVEN INTERNATIONAL CARS LIMITED (in receivership): R. K. M. HAWK, Solicitor for the Petitioner. NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 22nd day of Address for service is at the offices of Messrs Jackson Russell, May 1986, presented to the said Court by PACER FINANCE LIMITED, 42 ShortIand Street, Auckland I. a duly incorporated company having its registered office at Auckland; and that the said petition is directed to be heard before the Court sitting at Auckland on the 2nd day of July 1986 at 10 o'clock in NOTE-Any person who intends to appear on the hearing of the the forenoon; and any creditor or contributory of the said company said petition must serve on, or send by post to, the above-named, desirous to support or oppose the making of an order on the said notice in writing of his intention to do so. The notice must state petition may appear at the time of hearing in person or by his the name, address, and description of the person, or if a firm, the counsel for that purpose; and a copy of the petition will be furnished name, address, and description of the firm, and an address for service by the undersigned to any creditor or contributory of the said within 3 miles of the office of the High Court at Auckland, and company requiring a copy on payment of the regulated charge for must be signed by the person or firm, or his or their solicitor (if the same. any), and must be served, or, if posted, must be sent by post in F. W. M. McELREA, Solicitor for the Petitioner. sufficient time to reach the above-named petitioner's address for The petitioner's address for service is at the offices of Messrs service not later than 4 o'clock in the afternoon of the 17th day of Russell McVeagh McKenzie Bartleet & Co., Solicitors, Thirteenth June 1986. Floor, Tower I, Shortland Centre, 51-53 Shortland Street, Auckland 1. NOTE-Any person who intends to appear on the hearing of the 4000 said petition must serve on, or send by post to, the above-named, Ie notice in writing of his intention to do so. The notice must state the name. address, and description of the person, or if a firm, the name. address. and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served. or, if posted, must be sent by post in In the High Court of New Zealand M. No. 36/86 sufficient time to reach the above-named petitioner's address for Napier Registry service not later than 4 o'clock in the afternoon of the 1st day of July 1986. IN THE MATTER of the Companies Act 1955, and IN THE MATTER of NORRIS & TIER ASSOCIATES LIMITED, a duly incorporated 4014 Ie company having its registered office at the Hotel Central, Dalton Street, Napier and carrying on business as hotelier: In the High Court of New Zealand M. No. 386/86 Auckland Registry NOTICE is hereby given that a petition for the winding up of the IN THE MATTER of the Companies Act 1955, and IN THE MATTER above-named company by the High Court was, on the 16th day of of SHORESIDE MARINE LIMITED, a duly incorporated company May 1986, presented to the said Court by DERRICK WILLIAM WHITE having its registered office at 560 Great South Road, Otahuhu of Napier, DISTRICT COMMISSIONER OF INLAND REVENUE; and that and carrying on the business of retailers: the said petition is directed to be heard before the Court sitting at NOTICE is hereby given that a petition for the winding up of the Napier on the 4th day of August 1986 at 10 o'clock in the forenoon; above-named company by the High Court was, on the 14th day of and any creditor or contributory of the said company desirous to May 1986. presented to the said Court by BJARNE LLOYD KJERRENG support or oppose the making of an order on the said petition may of Auckland. brass forger: and that the said petition is directed to appear at the time of hearing in person or by his counsel for that be heard before the Court sitting at Auckland on the 25th day of purpose; and a copy of the petition will be furnished by the June 1986 at 10 o'clock in the forenoon; and any creditor or undersigned to any creditor or contributory of the said company contributory of the said company desirous to support or oppose the requiring a copy on payment of the regulated charge for the same. making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the underSIgned to any creditor G. A. REA, Solicitor for the Petitioner. or contributory of the said company requiring a copy on payment of the regulated charge for the same. This notice is filed by Geoffrey Alwyn Rea, solicitor for the L. J. RYAN, Solicitor for the Petitioner. petitioner. The petitioner's address for service is at the offices of Messrs Robinson Toomey & Co., Solicitors, 20 Vautier Street, The petition is filed by Laurence John Ryan, solicitor for the petitioner whose address for service is at the offices of Messrs Napier. Morgan-Coakle Ryan & Collis, 97 Short land Street, Auckland. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name. address, and description of the person, or if a firm, the the name, address, and description of the person, or if a firm, the name, address. and description of the firm, and an address for service name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and within 3 miles of the office of the High Court at Napier, and must must be signed by the person or firm, or his or their solicitor (if be signed by the person or firm, or his or their solicitor (if any), any), and must be served, or, if posted, must be sent by post in and must be served, or, if posted, must be sent by post in sufficient sufficient time to reach the above-named petitioner's address for time to reach the above-named petitioner's address for service not service not later than 4 o'clock in the afternoon of the 24th day of later than 4 o'clock in the afternoon of the 3rd day of August 1986. June 1986. 4003 4015 Ie 2428 THE NEW ZEALAND GAZETTE No. 86

In the High Court of New Zealand M. No. 40/86 In the High Court of New Zealand M. No. 422/86 Palmerston North Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of WHITES FIBREGLASS PRODUCTIONS LIMITED: of KEITH BROWN BUILDERS LIMITED:

NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 24th day of above-named company by the High Court was, on the 21 st day of March 1986. presented to the said Court by DEVELOPMENT FINANCE May 1986, presented to the said Court by MICHAEL ANTHONY CORPORATION OF NEW ZEALAND. a body corporate established by CHIBNALL, salesman and FRANCES MARGURITA CHIBNALL, his wife, the Development Finance Corporation Act 1964 and carrying on under the Development Finance Corporation Act 1973; and that both of GatIand Road, Papakura; and that the said petition is the said petition is directed to be heard before the Court sitting at directed to be heard before the Court sitting at Auckland on the Palmerston North on the 18th day of June 1986 at 9.30 o'clock in 9th day of July 1986 at 10 o'clock in the forenoon; and any creditor the forenoon; and any creditor or contributory of the said company or contributory of the said company desirous to support or oppose desirous to support or oppose the making of an order on the said the making of an order on the said petition may appear at the time petition may appear at the time of hearing in person or by his of hearing in person or by his counsel for that purpose; and a copy counsel for that purpose; and a copy of the petition will be furnished of the petition will be furnished by the undersigned to any creditor by the undersigned to any creditor or contributory of the said or contributory of the said company requiring a copy on payment company requiring a copy on payment of the regulated charge for of the regulated charge for the same. the same. S. R. JEFFERSON, Solicitor for the Petitioner. R. J. BUCHANAN, Solicitor for the Petitioner. The petitioner's address for service is at the offices of Messrs Address for Senice: This notice was filed by Russell John Shieff Angland Dew & Co.. Eighth Floor, The Great Northern Centre. Buchanan. solicitor for the petitioner. The petitioner's address for 45 Queen Street, Auckland I. service is at the offices of Messrs Innes Oakley & Laurenson, Solicitors, 182-184 The Square. N.Z.I. Life Building, Palmerston NOTE-Any person who intends to appear on the hearing of the North. 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 NOTE-Any person who intends to appear on the hearing of the the name, address. and description of the person, or if a firm, the said petition must serve on. or send by post to, the above-named, name. address, and description of the firm, and an address for service notice in writing of his intention to do so. The notice must state within 3 miles of the office of the High Court at Auckland, and the name. address, and description of the person, or if a firm. the must be signed by the person or firm, or his or their solicitor (if name. address. and description of the firm. and an address for service any), and must be served, or, if posted, must be sent by post in within 3 miles of the office of the High Court at Palmerston North, sufficient time to reach the above-named petitioner'S address for and must be signed by the person or firm, or his or their solicitor service not later than 4 o'clock in the afternoon of the 8th day of (if any). and must be served, or, if posted, must be sent by post in July 1986. sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 17th day of 4022 June 1986. Ie

3988 Ie

In the High Court of New Zealand M. No. 396/86 Auckland Registry In the High Court of New Zealand M. No. 200/86 Wellington Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955. and IN THE MATTER of MACSALES IMPORTERS AND AGENTS LIMITED. a duly of RIVOLAND MARBLE COMPANY OTAGO SOUTHLAND LIMITED. incorporated company having its registered office at Level 6, 2 a duly incorporated company having its registered office at Whittaker Place. Auckland: Wellington: NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 15th day of above-named company by the High Court was. on the 7th day of May 1986. presented to the said Court by FLETCHER BROWNBUILT May 1986. presented to the said Court by SIDDALL & ROBINSON LIMITED. a division of FLETCHER INDUSTRIES LIMITED. a duly LIMITED. a duly incorporated company having its registered office incorporated company having its registered office at Penrose. at Auckland; and that the said petition is directed to be heard before Auckland; and that the said petition is directed to be heard before the Court sitting at Wellington on the 25th day of June 1986 at 10 the Court sitting at Auckland on the 2nd day of July 1986 at 10 o'clock in the forenoon; and any creditor or contributory of the said o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge said company requiring a copy on payment of the regulated charge for the same. for the same.

S. M. KAI FONG. Solicitor for the Petitioner. D. S. ALDERS LADE, Solicitor for the Petitioner.

This notice is filed by Sandra Maree Kai Fong for the petitioner. Address for Service: At the offices of Messrs Chapman Tripp The petitioner's address for service is at the offices of Kevin Smith Sheffield Young, Seventeenth Floor, Quay Tower. 29 Customs Street & Nigel Hughes, Solicitors. Sixth Floor, Borthwick House. 85 The West. Auckland 1. Terrace. Wellington. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on. or send by post to. the above-named, said petition must serve on. or send by post to, the above-named. notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address. and description of the person, or if a firm, the the name, address, and description of the person. or if a firm, the name, address, and description of the firm, and an address for service name. address, and description of the firm. and an address for service within 3 miles of the office of the High Court at Wellington. and 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 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 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 sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 24th day of service not later than 4 o'clock in the afternoon of the 1st day of June 1986. July 1986.

3997 Ie 4016 Ie 5 JUNE THE NEW ZEALAND GAZETTE 2429

In the High Court of New Zealand M. No. 400/86 In the High Court of New Zealand M. No. 363/86 Auckland Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of JETWOOD INDUSTRIES LIMITED, a duly incorporated company of R. S. PEARCE LIMITED, a duly incorporated company having having its registered office at 78 Morrin Road, Mount Wellington, its registered office at 49 Nui Mana Place, Te Atatu South and Auckland and carrying on business there as manufacturers: carrying on business there as builders: NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 16th day of above-named company by the High Court was. on the 8th day of May 1986. presented to the said Court by AIR SPECIALITIES NEW May 1986, presented to the said Court by WASTE CARE LIMITED. ZEAL.AND LIMITED. a duly incorporated company having its a duly incorporated company having its registered office at 10 registered office at 12 McNab Street. Penrose. Auckland; and that South down Lane. Penrose, Auckland: and that the said petition is the said petition is directed to be heard before the Court sitting at directed to be heard before the Court sitting at Auckland on the Auckland on the 9th day of July 1986 at 10 o'clock in the forenoon: 25th day of June 1986 at 10 o'clock in the forenoon: and any creditor and any creditor or contributory of the said company desirous to or contributory of the said company desirous to support or oppose support or oppose the making of an order on the said petition may the making of an order on the said petition may appear at the time appear at the time of hearing in person or by his counsel for that of hearing in person or by his counsel for that purpose: and a copy purpose; and a copy of the petition will be furnished by the of the petition will be furnished by the undersigned to any creditor undersigned to any creditor or contributory of the said company or contributory of the said company requiring a copy on payment requiring a copy on payment of the regulated charge for the same. of the regulated charge for the same. P. M. MASKELL, Solicitor for the Petitioner. W. K. WILLOUGHBY, Solicitor for the Petitioner. This notice was filed by Paul Martin Maskell, solicitor for the This document is filed by William Keith Willoughby. solicitor petitioner of Messrs Inder Lynch & Partners. Barristers & Solicitors, for the above-named petitioner. of the firm of Messrs Wilson Henry. 28 Broadway. P.O. Box 45. Papakura. The petitioner's address for The address for service of the above-named petitioner is at the service is at the offices of Messrs McElroy Milne. Barristers & offices of Messrs Wilson Henry, Solicitors. Twelfth Floor. Southern Solicitors. corner Queen and Customs Streets, Auckland. Cross Building. corner Victoria and High Streets. Auckland I. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on. or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name. address. and description of the person. or if a firm, the the name. address, and description of the person, or if a firm, the name. address. and description of the firm, and an address for service name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland. and within 3 miles of the office. of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if 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 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 sufficient time to reach the above-named petitioner's address for service not later than 4 o'c1ock in the afternoon of the 8th day of service not later than 4 o'clock in the afternoon of the 24th day of July 1986. June 1986.

4029 Ie 4062 Ie

In the High Court of New Zealand M. No. 428/86 In the High Court of New Zealand M. No. 317/86 Auckland Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of KA YTRAC MANAGEMENT LIMITED. a duly incorporated of SHELF NUMBER EIGHT LIMITED.: company having its registered office at I Turner Street. Auckland, and carrying on business as managers: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 28th day of NOTICE is hereby given that a petition for the winding up of the April 1986. presented to the said Court by HUNT CHAMBERLAIN above-named company by the High Court was. on the 22nd day of AND GOLDSTONE NOMINEES LIMITED, a duly incorporated company May 1986. presented to the said Court by FLEUR GROUP LIMITED, having its registered office at AMP Building. 214 Queen Street, a duly incorporated company having its registered office at Auckland: Auckland: and that the said petition is directed to be heard before and that the said petition is directed to be heard before the Court the Court sitting at Auckland on Wednesday, the II th day of June sitting at Auckland on the 9th day of July 19!16 at 10 o'clock in the 1986 at 10 o'clock in the forenoon; and any creditor or contributory forenoon: and any creditor or contributory of the said company of ~e said company desirous to support or oppose the making of desirous to support or oppose the making of an order on the said an order on the said petition may appear at the time of hearing in petition may appear at the time of hearing in person or by his person or by his counsel for that purpose; and a copy of the petition counsel for that purpose; and a copy of the petition will be furnished will be furnished by the undersigned to any creditor or contributory by the undersigned to any creditor or contributory of the said' of the said company requiring a copy on payment of the regulated company requiring a copy on payment of the regulated charge for charge for the same. the same. J. D. ATKINSON, Solicitor for the Petitioner. R. W. HOLMES. Solicitor for the Petitioner. This notice is given by Jeremy Donald Atkinson, solicitor for the .Mdress for Sen'ice: At the offices of Messrs Wynyard Wilson, petitioner. The address for service of the petitioner is at the offices Solicitors. Eleventh Floor. ASB Building. 298 Queen Street (P.O. of Messrs Hunt. Hunt & Chamberlain. Seventh Floor. AMP Box 6048). Auckland I. Building. 214 Queen Street. Auckland. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on. or send by post to, the above-named, said petition must serve on, or send by post to, the above-named. notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address, and description of the person. or if a firm, the the name, address, and description of the person, or if a firm, the name. address. and description of the firm. and an address for service name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and within 3 miles of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if 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 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 sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 8th day of service not later than 4 o'clock in the afternoon of the 10th day of July 1986. June 1986.

4032 Ie 4121 Ie 2430 THE NEW ZEALAND GAZETTE No. 86

In the High Court of New Zealand M. No. 87/86 In the High Court of New Zealand M. No. 193/86 Palmerston North Registry Christchurch Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER of LINK MANUFACTURING LIMITED: IN THE MATTER of the Companies Act 1955, and IN THE MATTER of RURAL TECH INDUSTRIES LIMITED, a duly incorporated NOTICE is hereby given that a petition for the winding up of the company having its registered office at Robinsons Road, R.D. 4, above-named company by the High Court was, on the 21 st day of Christchurch: May 1986. presented to the said Court by ALLSTAR FABRICS LIMITED (in receivership); and that the said petition is directed to be heard NOTICE is hereby given that a petition for the winding up of the before the Court sitting at Palmerston North on the 18th day of June 1986 at 9.30 o'clock in the forenoon; and any creditor or above-named company by the High Court was, on the 14th day of contributory of the said company desirous to support or oppose the May 1986, presented to the said Court by TRANZEALAND FREIGHT making of an order on the said petition may appear at the time of SERVICES LIMITED; and that the said petition is directed to be heard hearing in person or by his counsel for that purpose; and a copy before the Court sitting at Christchurch on the 25th day of June of the petition will be furnished by the undersigned to any creditor 1986 at 10 o'clock in the forenoon; and any creditor or contributory or contributory of the said company requiring a copy on payment of the said company desirous to support or oppose the making of of the regulated charge for the same. an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition C. J. BOOTH, Solicitor for the Petitioner. will be furnished by the undersigned to any creditor or contributory Address (or Service: At the offices of Messrs Rowe McBride & of the said company requiring a copy on payment of the regulated Partners, 482-484 Main Street, Palmerston North as agents for charge for the same. Messrs Kensington Swan, Solicitors, Wellington and Auckland. N. J. DUNLOP, Counsel for the Petitioner. 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 Address {or Sen'ice: The offices of Nigel Johnston Dunlop, Barrister the name, address, and description of the person, or if a firm, the and SoliCitor, Suite 9, Victoria Mansions, 91 Victoria Street, name. address. and description of the firm, and an address for service Christchurch. within 3 miles of the office of the High Court at Palmerston North, and must be signed by the person or firm, or his or their solicitor NOTE-Any person who intends to appear on the hearing of the (if 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 17th day of the name, address, and description of the person, or if a firm, the June 1986. name, address, and description ofthe firm, and an address for service within 3 miles of the office of the High Court at Christchurch, and 4139 Ie 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 SP. No. 34/86 service not later than 4 o'clock in the afternoon of the 24th day of Auckland Registry June 1986. IN THE MATTER of sections 51 and 54 of the Partnership Act 1908, and IN THE MATTER of ALLEGRA BREEDING LIMITED AND 4152 Ie COMPANY: IT is hereby certified pursuant to section 51 of the Partnership Act 1908 ("the Act") that ALLEGRA BREEDING LIMITED AND COMPANY has been formed as a special partnership pursuant to Part II of the Act: In the High Court of New Zealand M. No. 192/86 1. Names, addresses and capital contributions ofthe general partner Christchurch Registry and speCial partners: IN THE MATTER of the Companies Act 1955, and IN THE MATTER General Partner: of HUNT MANUFACTURING LIMITED, a duly incorporated ALLEGRA BREEDING LIMITED, 133 Vincent Street, company having its registered office at I Rimu Street, Riccarton, Auckland Nil Christchurch, manufacturer: Special Partners: NOTICE is hereby given that a petition for the winding up of the Graham William Allen, Apartment 5C. Westminister above-named company by the High Court was, on the 14th day of Court, 5 Parliament Street, Auckland I $2,000 May 1986. presented to the said Court by TRANZEALAND FREIGHT Bevin James Allen, Walters Road, R.D. 1. Karaka $2,000 SERVICES LIMITED; and that the said petition is directed to be heard 2. Partnership business: To establish and carry on in New Zealand before the Court sitting at Christchurch on the 25th day of June and elsewhere the business of owning, breeding and racing 1986 at 10 o'clock in the forenoon; and any creditor or contributory thoroughbred bloodstock and to undertake or carry on any other of the said company desirous to support or oppose the making of activity or business. an order on the said petition may appear at the time of hearing in 3. PrinCipal place of business: 133 Vincent Street, 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 4. Term of the partnership: The term of the partnership shall of the said company requiring a copy on payment of the regulated commence on the date of registration of this certificate in accordance charge for the same. with section 54 of the Act and shall end upon the sooner to occur of: N. J. DUNLOP, Counsel for the Petitioner. (a) The registration of a certificate of dissolution pursuant to section 62 of the Act; or Addressfor Sen'ice: The offices of Nigel Johnston Dunlop, Barrister and Solicitor, Suite 9, Victoria Mansions, 91 Victoria Street, (b) The expiration of 7 years from the date of registration of this certificate or, if the term of the partnership shall have been Christchurch. reduced by resolution of the partners, then the expiration of the reduced term. 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, Dated this 26th day of May 1986. 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 The Common Seal of ALLEGRA BREEDING LIMITED was hereunto name, address, and description of the firm, and an address for service affixed in the presence of: within 3 miles of the office of the High Court at Christchurch, and N. J. GODDARD and G. W. ALLEN, Directors. 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 Signed by the said Graham William Allen and Bevin James Allen. sufficient time to reach the above-named petitioner's address for Acknowledged by all the above signatories before me: service not later than 4 o'clock in the afternoon of the 24th day of June 1986. G. H. KLIPPEL, Justice of the Peace. 4056 4153 Ie 5 JUNE THE NEW ZEALAND GAZETTE 2431

In the High Court of New Zealand M. No. 161/86 In the High Court of New Zealand M. No. 199/86 Christchurch Registry Christchurch Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of THERMAL ACOUSTIC FOAM INSULATION (N.Z.) LIMITED: of OAKLANDS SERVICE STATION LIMITED. a duly incorporated company having its registered office at Fourth Aoor, General Ex PARTE-THE NEW ZEALAND POST OFFICE: Finance House, corner Colombo and Gloucester Streets, Christchurch and carrying on business as service station NOTICE is hereby given that a petition for the winding up of the proprietors: above-named company by the High Court was, on the 28th day of April 1986, presented to the said Court by the DISTRICT NOTICE is hereby given that a petition for the winding up of the COMMISSIONER OF INLAND REVENUE; and that the said petition is above-named company by the High Court was, on the 20th day of directed to be heard before the Court sitting at Christchurch on the May 1986, presented to the said Court by BLACKWELL MOTORS 18th day of June 1986 at at 10 o'clock in the forenoon; and any LIMITED, a duly incorporated company having its registered office creditor or contributory of the said company desirous to support at the corner of Cas he I and Madras Streets, Christchurch and carrying or oppose the making of an order on the said petition may appear on business there and elsewhere as Licensed Motor Vehicle Dealers; at the time of hearing in person or by his counsel for that purpose; and that the said petition is directed to be heard before the Court and a copy of the petition will be furnished by the undersigned to sitting at Christchurch on the 2nd day of July 1986 at 10 o'clock any creditor or contributory of the said company requiring a copy in the forenoon; and any creditor or contributory of the said on payment of the regulated charge for the same. company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by R. NEA VE, Crown Solicitor. his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the The address for service of the above-named petitioner is at the said company requiring a copy on payment of the regulated charge office of the Crown Solicitor, Amuri Courts, 293 Durham Street, for the same. Christchurch. R. A. CAMPBELL, Solicitor for the Petitioner. NOTE-Any person who intends to appear on the hearing of the The address for service of the above-named petitioner is at the said petition must serve on, or send by post to, the above-named, offices of Messrs McGillivray, Callaghan & Co., 128 Kilmore Street, notice in writing of his intention to do so. The notice must state Christchurch. the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service NOTE-Any person who intends to appear on the hearing of the within 3 miles of the office of the High Court at Christchurch, 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 17th day of within 3 miles of the office of the High Court at Christchurch, and June 1986. 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 4005 Ie sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the lst day of July 1986. .

4001 Ie In the High Court of New Zealand M. No. 160/86 Christchurch Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER of ROAD KING PUBLISHING COMPANY LIMITED: In the High Court of New Zealand Timaru Registry Ex PARTE-THE DISTRICT COMMISSIONER OF INLAND REVENUE: 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 McCONACHIE ENTERPRISES LIMITED, a duly incorporated above-named company by the High Court was, on the 28th day of company having its registered office at 143 Stafford Street, Timaru: April 1986, presented to the said Court by the DISTRICT COMMISSIONER OF INLAND REVENUE; and that the said petition is NOTICE is hereby given that a petition for the winding up of the directed to be heard before the Court sitting at Christchurch on the above-named company by the High Court was, on the 27th day of . 18th day of June 1986 at 10 o'clock in the forenoon; and any creditor February 1986, presented to the said Court by THE COMMISSIONER or contributory of the said company desirous to support or oppose OF INLAND REVENUE; and that the said petition is directed to be the making of an order on the said petition may appear at the time heard before the Court sitting at Timaru on the 30th day of June of hearing in person or by his counsel for that purpose; and a copy 1986 at 10 o'clock in the forenoon; and any creditor or contributory of the petition will be furnished by the undersigned to any creditor of the said company d~sirous to support or oppose the making of or contributory of the said company requiring a copy on payment an order on the said petition may appear at the time of hearing in of the regulated charge for the same. 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 R. NEA VE, Crown Solicitor. of the said company requiring a copy on payment of the regulated charge for the same. . The address for service of the above-named petitioner is at the office of the Crown Solicitor, Amuri Courts, 293 Durham Street, T. M. GRESSON, Solicitor for the Petitioner. Christchurch. Address for Service: At the office of the Crown Solicitor, 12 The Terrace, Timaru. 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, ~OTE:-:-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 Christchurch, and name, address, and description of the firm, and an address for service must be signed by the person or firm, or his or their solicitor (if with!n 3 miles of the office of the High Court at Timaru, and must any). and must be served. or, if posted, must be sent by post in be SIgned by the person or firm, or his or their solicitor (if any), sufficient time to reach the above-named petitioner's address for and must be served, or, ifposted, must be sent by post in sufficient service not later than 4 o'clock in the afternoon of the 17th day of time to reach the above-named petitioner's address for service not June 1986. later than 4 o'clock in the afternoon of the 27th day of June 1986.

4004 Ie 3999 Ie 2432 THE NEW ZEALAND GAZETTE No. 86

In the High Court of New Zealand M. No. 162/86 In the High Court of New Zealand M. No. 17/86 Christchurch Registry Dunedin Registry

IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of DANISH ICE CREAM SYSTEMS LIMITED, a duly incorporated of G. F. & H. A. COOMBS FOOOCENTRE LIMITED: company having its registered office at 134 Riccarton Road, Christchurch, food retailer: NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 27th day of above-named company by the High Court was, on the 28th day of May 1986, presented to the said Court by JANET PATRICIA COLLIE April 1986, presented to the said Court by CHARLES BRENT ILTON of Dunedin, married woman; and that the said petition is directed and CHRISTINE ANN Cox, both of Nelson, supermarket operators: to be heard before the Court sitting at Dunedin on the 19th day of and that the said petition is directed to be heard before the Court June 1986 at 10 o'clock in the forenoon; and any creditor or sitting at Christchurch on the 18th day of June 1986 at 10 o'clock contributory of the said company desirous to support or oppose the in the forenoon; and any creditor or contributory of the said making of an order on the said petition may appear at the time of company desirous to support or oppose the making of an order on hearing in person or by his counsel for that purpose; and a copy the said petition may appear at the time of hearing in person or by of the petition will be furnished .by the undersigned to any creditor his counsel for that purpose; and a copy of the petition will be or contributory of the said company requiring a copy on payment furnished by the undersigned to any creditor or contributory of the of the regulated charge for the same. said company requiring a copy on payment of the regulated charge for the same. D. J. MORE, Solicitor for the Petitioner. J. A. SOMERS. Solicitor for the Petitioner. The petitioner's address for service is at the offices of Quelch This notice is filed by Jonathan Alexander Somers, solicitor for McKewen Tohill & More, Solicitors, Second Floor, National Mutual the petitioner. The petitioner's address for service is at the offices Centre, 10 George Street, Dunedin. of Messrs Weston Ward & Lascelles, 123 Worcester Street, Christchurch. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the the name. address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service name. address. and description of the firm, and an address for service within 3 miles of the office of the High Court at Dunedin, and must within 3 miles of the office of the High Court at Christchurch, and be signed by the person or firm, or his or their solicitor (if any), must be signed by the person or firm, or his or their solicitor (if and must be served, or, ifposted, must be sent by post in sufficient any). and must be served, or, if posted. must be sent by post in time to reach the above-named petitioner's address for service not sufficient time to reach the above-named petitioner's address for later than 4 o'clock in the afternoon of the 18th day of June 1986. service not later than 4 o'clock in the afternoon of the 17th day of June 1986. 4126 Ie 4023 Ie

In the High Court of New Zealand M. No. 35/86 In the High Court of New Zealand M. No. 196/86 Invercargill Registry Christchurch Registry IN THE MATTER of the Companies Act 1955. and IN THE MATTER of TEMPLE FARM MACHINERY LIMITED, a duly incorporated IN THE MATTER of the Companies Act 1955, and IN THE MATTER company having its registered office at 84 Main Street, Gore of CAPPER PRESS LIMITED, a duly incorporated company having and carrying on business there as wholesalers and retailers of its registered office at Christchurch and carrying on business there farm machinery: as publishers and printers:

Ex PARTE-AVENAL SERVICE STATION liMITED, a duly NOTICE is hereby given that a petition for the winding up of the incorporated company having its registered office in Invercargill, above-named company by the High Court was, on the 16th day of service station: May 1986, presented to the said Court by F. CARTWRIGHT & SON NOTICE is hereby given that a petition for the winding up of the LIMITED, a duly incorporated company having its registered office above-named company by the High Court was, on the 22nd day of at Christchurch; and that the said petition is directed to be heard May 1986, presented to the said Court by A VENAL SERVICE STATION before the Court sitting at Christchurch on the 18th day of June LIMITED. a duly incorporated company having its registered office 1986 at 10 o'clock in the forenoon; and any creditor or contributory at Invcrcargill; and that the said petition is directed to be heard of the said company desirous to support or oppose the making of before the Court sitting at Invercargill on the 28th day of August an order on the said petition may appear at the time of hearing in 1986 at 9.30 o'clock in the forenoon; and any creditor or contributory person or by his counsel for that purpose; and a copy of the petition of the said company desirous to support or oppose the making of will be furnished by the undersigned to any creditor or contributory an order on the said petition may appear at the time of hearing in of the said company requiring a copy on payment of the regulated person or by his counsel for that purpose; and a copy of the petition charge for the same.. . will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated J. S. FAIRCLOUGH, Solicitor for the Petitioner. charge for the same. This notice was filed by John Scott Fairclough, solicitor for the T. E. McKENZIE. Solicitor for the Petitioner. petitioner. The petitioner's address for service is at the offices of This notice was filed by Traicee Eugene McKenzie, solicitor for Messrs Cavell Leitch Pringle & Boyle, Solicitors, Sixth Floor, 164 the petitioner whose address for service is at the offices of Hewat Hereford Street, Christchurch. Galt. Solicitors. 36 Don Street; InvercargilL NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on. or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service 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 within 3 miles of the office of the High Court at Invercargill, and must be signed by the person or firm, or his or their solicitor (if 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 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 sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 17th day of service not later than 4 o'clock in the afternoon of the 27th day of June 1986, August 1986.

4028 Ie 4142 Ie 5 JUNE THE NEW ZEALAND GAZETTE 2433

In the High Court of New Zealand Initial Special Partners- Capital Blenheim Registry Contribution Full Name. Occupation and Address $ IN THE MATTER of the Companies Act 1955, and IN THE MATTER of PICTON MARINE SERVICES LIMITED, a duly incorporated James Kempster Guthrie. solicitor, 41 Irvine Road. company having its registered office at 15 Kent Street, Picton: The Cove, Dunedin...... Michael Redmond Holloway. company director. 12 NOTICE is hereby given that a petition for the winding up of the Strathmore Crescent, Dunedin above-named company by the High Court was, on the 22nd day of April 1986, presented to the said Court by SHELL OIL NEW ZEALAND Signed by the said James Kempster Guthrie and Michael LIMITED. a duly incorporated company having its registered office Redmond Holloway, in the presence of: at "Shell House", The Terrace, Wellington and carrying on business R. MEHRTENS. Solicitor. as marketers of petroleum products; and that the said petition is directed to be heard before the Court sitting at Blenheim on Monday, Acknowledged before me: the 14th day of July 1986 at 10 o'clock in the forenoon; and any D. GOOTJES. Justice of the Peace. creditor or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear SCHEDULE at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to General Partner- Capital Contribution any creditor or contributory of the said company requiring a copy Name and Address on payment of the regulated charge for the same. $ J. J. WATTS, Solicitor for the Petitioner. GILBERT PRODUCTIONS LIMITED. a duly incorporated company having its registered office This notice is given by Julian John Watts, solicitor for the at Dunedin. . Nil petitioner. The petitioner's address for service is at the offices of The Common Seal of GILBERT PRODUCTIONS LIMITED was Messrs Gascoigne Wicks & Co., Solicitors, 77 High Street. Blenheim. hereunto affixed in the presence of: NOTE-Any person who intends to appear on the hearing of the J. K. GUTHRIE AND M. R. HOLLOWAY, Directors. 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 Acknowledged before me: the name. address, and description of the person, or if a firm, the D. GOOTJES, Justice of the Peace. name. address. and description of the firm, and an address for service within 3 miles of the office of the High Court at Blenheim, and 4140 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 AUCKLAND REGIONAL AUTHORITY service not later than 4 o'clock in the afternoon of the II th day of July 1986. AMENDMENT TO DECLARATION OF ROADS OR STREETS AND OTHER LANDS REQUIRED FOR THE PURPOSES OF REGIONAL 4150 Ie ROAD IN THE BOROUGH OF MOUNT WELLINGTON NOTICE is hereby given that in pursuance of the powers vested in it by section 363 of the Local Government Act 1974 and every In the High Court of New Zealand SP.8/86 other power enabling it in that behalf the Auckland Regional Dunedin Registry Authority resolves (by way of amendment to its resolution made under the said section 363 on 17 May 1982) as follows: IN THE MATTER of Part II of the Partnership Act 1908, and IN THE MATTER of GILBERT PRODUCTIONS LIMITED AND COMPANY: I. That the authority is of the opinion that the parts of roads or streets and other lands shown hatched on drawing No. 712216-05- IT is hereby certified pursuant to section 51 of the Partnership Act 1908 that: (i) form part or will form part of a system of arterial and regional traffic routes (including motorways or State highways) I. The name of the special partnership is GILBERT PRODUCTIONS providing for through traffic movement and interconnecting LIMITED AND COMPANY. or providing access to or discharge from important areas 2. The names. addresses, occupations and capital contributions of traffic generation in the region; and of the general and special partners are as set forth in the Schedule (ii) are or will be of material advantage to the region as a whole hereto. or a substantial part thereof. 3. The business of the partnership will be as follows: 2. That the parts of roads or streets. whether actually constructed or not. described in the First Schedule hereto. and the other lands (a) To establish and carry on in New Zealand and elsewhere the described in the Second Schedule hereto, be declared and the same business of producing, promoting. presenting. managing, are hereby declared to be or to be required for the purposes of a conducting, directing. representing. writing and participating regional road within the meaning and for the purposes of the said in musical and theatrical productions, plays, drama, balletic Act, the prior written consent of the National Roads Board under works. operas, burlesques, pantomines, reviews, concerts, section 363 of the said Act having been obtained and following shows. exhibitions, variety, live performances and other prior consultation with the constituent authority for the constituent entertainments and to undertake and carry out any other district within which the said roads or streets and other lands or business which may in the opinion of the general partner any part thereof are situated. and the participants be conveniently or profitably FIRST SCHEDULE undertaken by the partnership whether or not such business shall be similar in nature. ALL those parts of roads or streets situated in Mount Wellington Borough in the North Auckland Registration District shown hatched (b) To purchase, lease. take on hire or by any other means acquire on the Authority'S Drawing No. 712216-05. The said parts of roads any real or personal property and any rights, licences, or streets are shown in detail on the said plan, but a general privileges, expertise. patents. copyrights. trade-marks. description is as follows: concessions or easements which the partnership may think Parts of Carbine Road being approximaely 100 metres in length necessary or convenient for the purposes of its business. extending south from a point 80 metres south of the southern (c) To manage. maintain. develop. use. turn to account, provide, boundary of Lot 4, D.P. 45228, certificate of title 1851/97, exchange, mortgage. lease, licence, sell or otherwise deal together with part of the intersection with Bowden Road. with or dispose of all or any part of the property and rights SECOND SCHEDULE of the partnership. ALL those portions of land situated in Mount Wellington Borough 4. The principal place at which the partnership will be conducted in the North Auckland Registration District shown hatched on the is the registered office for the time being of GILBERT PRODUCTIONS Authority's Drawing No. 712216-05. The lands affected are shown LIMITED which at the date of registration of the certificate is 114 in detail on the said plan, but a general description is as follows: Princes Street, Dunedin. Part Lot I, D.P. 56161. part certificate of title 8A/1239. 5. The partnership shall commence upon registration of this Part Lot 2, D.P. 56161, part certificate oftitle 22D/1446. certificate pursuant to section 54 of the Partnership Act 1908 and Part Lot 3, D.P. 42226, part certificate oftide 1130/108. subject to the provisions in the partnership deed relating to earlier Part Lot 2. D.P. 42226, part certificate of title 1130/107. dissolution shall terminate upon the expiry of 7 years from the date Lot I, D.P. 42569, certificate of title 1137/147. of registration of this certificate. Part Lot 2, D.P. 42590. part certificate of title 1148/85.

F 2434 THE NEW ZEALAND GAZETTE No. 86

The authority also resolved: FISHING METHODS AND DEVICES OF THE MAORI "That it be the intention of the authority, upon final Elsdon Best confirmation of the declaration and designation (as amended in terms of this report), to revoke the declaration as it affects 264 pp. 1986 reprint $29.95 plus $3.75 p & p the land shown cross-hatched on drawing No, 712216-05 This book is one of a series of bulletins prepared by Elsdon Best and to amend the designation accordingly." and reprinted without revision. This bulletin remains the only com­ NOTE: A copy of the authority's drawing referred to in the prehensive account of most aspects of Maori fishing. The emphasis resolution is available for perusal at the office of the Secretary, is upon inland and estuarine techniques, as these are the techniques Auckland Regional Authority, Third Roor, Regional House, 121 Best was able to observe most closely. The detailed fishing methods Hobson Street, Auckland I, during office hours. are accompanied by descriptions of the artifacts used, together with associated chants, magic formulae, special observances, and fishing G. E. TYLER, Secretary. lore. This comprehensive book provides a wealth of information 4006 for the student and general reader.

NEW ZEALAND WOOL BOARD SPIRITUAL AND MENTAL·CONCEPTS OF THE MAORI PURSUANT to regulation 15 of the Wool Industry Regulations 1978, Elsdon Best notice is hereby given that the Adjusted Weighted Average Sale Price for the sale held on the 22nd day of May 1986 at Christchurch 57 pp 1986 reprint $5.95 plus $1.50 p & p was 371.00 cents per kilogram (greasy basis). This monograph, reprinted without revision, analyses the different As this price is below the ruling trigger price of 500 cents per concepts held by the Maori about the spirit and the mind. The kilogram (greasy basis) no retention levy is payable in terms of material is very valuable and the concepts discussed in this par­ section 42 of the Wool Industry Act 1977, until further notice. ticular monograph provide a deep insight into the social customs and beliefs of the Maori people. Dated at Wellington this 29th day of May 1986. S. D. NEWRICK, Levies Administration Manager. Raw Wool Services. HAIRDRESSING: A PROFESSIONAL APPROACH 4020 David Bendell 352 pp 1986 $39.95 plus $3.75 p & p NEW ZEALAND WOOL BOARD This text book has been especially prepared for New Zealand hair­ dressing apprentices. The three major sections relate to first qual­ PURSUANT tv regulation 15 of the Wool Industry Regulations 1978, ifying, second qualifying, and advanced Trade Certificate. notice is hereby given that the Adjusted Weighted Average Sale Price for the sale held on the 29th day of May 1986 at Wellington It contains clearly illustrated, step by step instructions, infor­ and Christchurch was 370.47 cents per kilogram (greasy basis). mation on health and safety regulations for New Zealand condi­ tions. plus a chapter on the history of hairdressing in New Zealand. As this price is below the ruling trigger price of 500 cents per This book will also be a good reference book for qualified hair­ kilogram (greasy basis) no retention levy is payable in terms of dressers and anyone else with an interest in hair care. section 42 of the Wool Industry Act 1977, until further notice. Dated at Wellington this 3rd day of June 1986. S, D. NEWRICK, Levies Administration Manager. THE HISTORY OF POLICING IN NEW ZEALAND Raw Wool Services. Volt, Policing the Colonial Frontier, Parts 1 and 2 4148 Richard Hill 520 pp. Approximately per book. 1986. 70,00 plus $6.50 p & p This is the first of a three volume set which traces the history of GENERAL PUBLICATIONS New Zealand Police from first European contact through to the present day. The central theme of volume I is the growth and operation of the Police from 1767 to 1867, Social influences and the philosophy THE ASTRONOMICAL KNOWLEDGE OF THE MAORI surrounding the need for a police force are examined, Elsdon Best The book is both a well researched, balanced historical document 80 pp. 1986 reprint $5.95 plus $1.50 p & p and a fascinating look at an important part of New Zealand history. This is one of a series of monographs prepared by Elsdon Best, who spent many years in close contact with the Maoris of the Urewera, and has prepared studies based on wide knowledge and insight THE HOME FRONT VOL. t AND VOL. 2 This particular monograph studies the Maori systems of astrogency, astrolatry and natural astrology, plus other natural phenomena. It Nancy Taylor has been reprinted without any changes because, though first pub­ 800 pp, 1986. $99.50 (set) plus $6.50 p & p lished in 1922, it still provides the student and general reader with This is the final volume of the Official History of New Zealand in good source material. the Second World War, 1939-45. It focuses on New Zealand society in these years, describing the attitudes and activities of those who remained. The reactions to international political events, attitudes of political parties, the war efforts of New Zealand, and the political MAORI DIVISION OF TIME movement away from Britain towards Australia and the United EIdson Best States are described. It is an historical and sociological portrayal of 52 pp. 1986 reprint $5.95 plus $1.50 p & p how New Zealanders reacted, collectively and individually, to the war situation. This monograph, reprinted without revision, provides a record of the Maori division of time as well as references to other Polynesian systems. The Maori year, the months of the Maori year, and the nights of the moon are examined. The names of seasons, terms JOINERY 4 STAIRS employed to denote time and miscellaneous notes are also included, making this a fascinating and comprehensive source document. N.Z. TECHNICAL CORRESPONDENCE INSTITUTE 112 pp, 1986. $27,50 plus $3,75 p & p This is the latest in a series of text books designed to assist in the training of apprentices, It has been prepared by the New Zealand THE MAORI SCHOOL OF LEARNING Technical Correspondence Institute in conjunction with the Joinery Elsdon Best Industry Training Board, 31 pp 1986 reprint $5.95 plus $1.50 P & p Joinerv 4 contains information on stairs, decorative laminates, glulam and aluminium joinery and completes this series on the This monograph, reprinted without revision, studies the ~bjects, methods, and ceremonial side ofthe Whare Wanaga, or Maon school practical aspects of joinery, of learning. It is rich in its store of material. and is indispensable It is a comprehensive handbook useful to qualified tradespeople for today's students, and the home handyperson, 5 JUNE THE NEW ZEALAND GAZETTE 2435

KIWIFRUIT CULTURE EXPOSURE OR HYPOTHERMIA P. R. Sale Paul Moun(fort 104 pp. 1985. $14.95 plus $2.00 p & p 48 pp. $1.50 plus 65c p & p This is a revised edition of the very popular book Kiwifruit Culture. Intended for the lay person, this booklet explains what exposure is, All the information needed for a successful kiwifruit venture is how it develops, and what to do about it. This small manual, contained in this book which has been updated and expanded to prepared by the Mountain Safety Council of New Zealand, contains provide comprehensive information on recent developments and basic practical advice essential to all those who go into the bush or practises in the industry. An index is now also included. mountains. It is accurate and easy to understand. . With the up-to-date advice and information provided in Kiwifruit Culture you can be confident of getting the best out of your kiwifruit crop. PLANTS IN NEW ZEALAND POISONOUS TO MAN Jose Steuart TOWARDS A STRATEGY FOR NEW ZEALAND 40 pp. 1981. $4.45 plus 80c p & p AGRICULTURE This is a handy, colourful guide to the 50 or more plants in New Rowland Woods, Ken Graham and Peter Rankin Zealand known or suspected to be toxic to humans. The plants are listed in alphabetical order by their common names and each entry 224 pp. 1984. $24.95 plus $3.75 p & p has a colour photograph identifying the poisonous part of the plant. J:;'nr 100 years, agriculture has been the driving force of the New The botanical name, a general description of the plant, the toxin, ctland economy. It is tempting to assume that this will always be and the symptoms of poisoning are also given. Plants that are toxic .Ie case, but it is important to realise that the future of New Zealand if eaten, and touch irritants, are dealt with in separate sections. agriculture is not certain. It is, in fact, effected by economic, politi­ cal and cultural events and trends. This report addresses the agri­ cultural problems facing New Zealand farmers and business people. It sets out guidelines for future planning. and offers advice for agri­ OUR WILDLIFE cultural management. NEW ZEALAND'S NATIONAL WILDLIFE CENTRE Francis Ross. lllustrated by Piers Hayman 25 pp. 1985. $4.95 plus 80c p & P KUMARA GROWING This colourful, easy-to-read book describes and illustrates the native B. P. Coleman birds and animals held at the National Wildlife Centre at Mount 43 pp. 1978. $2.00 plus 80c p & p Bruce. It is an invaluable identification guide for visitors to Mount Bruce, but is equally useful for anyone interseted in New Zealand's The kumara has outstanding food value and. pound for pound, has a calorie content of about half as much again as the ordinary potato. wildlife. In this book the author discusses climatic factors, propagation of plants, fertilisers, moisture requirements, harvesting, curing and storing, pests and diseases of the kumara. THE POISONOUS PLANTS IN NEW ZEALAND H. E. Connor 247 pp. 1977. $9.75 plus $1.50 p & p A BEGINNER'S GUIDE TO NEW ZEALAND ROCKS AND This enlarged and revised edition, first published over 30 years ago, MINERALS describes and illustrates the plants in New Zealand that are P. J. Forsyth poisonous. Details are ~iven on the frequency of poisoning, the toxins, and the clinical SignS that result when these plants are eaten 43 pp. 1985. $7.80 plus $1.50 p & p or touched. Invaluable for veterinarians, hospital casualty officers, Colour illustrations and an informative text introduce rock types, botanists, farm advisers, farmers, and parents. Well illustrated with minerals, and landforms found in New Zealand. The distribution 16 colour and 36 line drawings by Nancy M. Adams. Includes of rocks and minerals are shown on colour-coded maps, and geo­ glossary, references, and index. logical processes are explained with drawings and diagrams. The need for a simple book on New Zealand geology is met in this book which is suitable for children and adults. ALIVE ON THE OCEAN WAVES Small Boat Safety Committee COMMON WEEDS IN NEW ZEALAND 32 pp. 1981. $1.00 plus 65c p & p B. E. V. Parham and A. J. Healey A necessary companion to all who work and play in boats, this in­ depth guide to small boat safety gives advice about safety equipment, 172 pp. 1985. $9.95 plus $1.50 p & p distress signals, lights to show, rules of boating, water recreation Written at an elementary level for ~eneral readership, this book is regulations, and other hints to small boat safety. a reliable photographic guide to the Identification of 139 of the most common weeds found throughout New Zealand. It includes a useful section on noxious plant control, and lists weeds that are poisonous to humans and livestock. HOW TO SURVIVE IN THE BUSH, ON THE COAST. IN THE MOUNTAINS OF NEW ZEALAND B. Hildreth FOREST WILDLIFE 162 pp. 1962. Revised Edition. $2.60 plus 80c p & p Lynn Harris Anyone who travels by air, makes a sea voyage, goes on a tramping 55 pp. 1974. Revised edition 1985. $5.50 plus' $1.50 p & p trip, or just wanders off the beaten track as a tourist, could suddenly This revised edition of Forest WildWe, illustrates and describes 72 be faced with the necessity to cope in emergency situations anywhere. species of birds, mammals, reptiles and amphibians found in New This important and practical book anticipates some of the general Zealand's forests. It is a concise and informative guide which will and specific problems that could be encountered. be of value to trampers, tourists, birdwatchers, and conservation­ ists-children and adults alike. INDUCED ABORTION IN NEW ZEALAND 1976-1983 Prepared for the Abortion Supervisory Committee by Janet Sceats INTRODUCTION AND LIBERATION OF THE OPOSSUM 224 pp. 1985. $9.95 plus $1.50 p & p INTO NEW ZEALAND This is the first major national study of abortion in New Zealand. L. T. Pracy It examines the trends in abortion, the effects of le~slation, and the movement of women to Australia to obtam abortions. 28 pp. 1974. $1.20 plus 65c p & p Demographic information and the relationships between abortion This booklet summarises published data and adds further records and the declining birth rate, births outside marriage, and teenage of introductions into the liberations within New Zealand. The pre~nancies are analysed. The findings of a 1983 survey of abortion information will provide better understanding of the animal, the patients are also examined. The experiences of these women and factors relating to its patterns of spread, its distribution, and its the medical system they have to pass through are throughly effect on the habitat. documented in this book. 2436 THE NEW ZEALAND GAZETTE No. 86

NEW ZEALAND TIDE TABLES 1987 GROWING TAMARILLOS MARINE DIVISION, MINISTRY OF TRANSPORT W. A. Fletcher 64 pp. each. 1986. $3.75 plus 80c p & p 27 pp. 1979. $1.50 plus 65c p & P Prepared by the New Zealand Nautical Advisor, these three pocket­ The tamarillo, or tree tomato. is a native of Peru and is grown in size hand-books give the information on tide movements vital to man~ parts of the. world. However, the fruit is grown on a com­ boaties, fishermen and others who live by the sea. merCial scale only m New Zealand, where certain localities are par­ ticularly suitable for its propagation. This small book is crammed with ,informl!ti

WOMEN IN WARTIME Compiled by Lauris Edmund 200 pp. 1986. $29.95 plus $3.75 p & p CONTENTS This book brings together New Zealand women's written and oral reminiscences of their lives during World Wars I and II. Extracts PAGE from diaries and letters are also included. The reminiscences con­ tain both humour and hardship, making this the sort of book ADVERTISEMENTS 2412 impossible to put down once begun. ApPOINTMENTS .. 2393 BANKRUPTCY NOTICES 2409 WHAT GRASS IS THAT? LAND TRANSFER ACT: NOTICES 2411 N. C. Lambrechtsen MISCELLANEOUS- 150pp. 1972. Revised edition 1986. $9.95 plus $1.50 p & p Auckland Acclimatisation District: Notice 2404 This well-known book has been revised to include a new identifi­ Bylaws Act: Notice 2403 cation key and four more cereals. It covers a selection of the more Commerce Act: Notices 2407 common and economically important species, and will be helpful Criminal Justice Act: Notice .. 2405 and informative to all readers, irrespective of their botanical Food and Drugs Act: Notice 2406 knowledge. Gas Industry Regulations: Notice ...... 2405 International Air Services Licensing Act: Notice .. 2404 Land Act: Notices 2400 Local Licensing Trusts Regulations: Notice 2403 EDIBLE TREE NUTS IN NEW ZEALAND Marriage Act: Notices 2393 P. B. Bull. D. Jackson and T. Bedford National Roads Board: Notices 2404 Plant Varieties Act: Notices .. 2406 72 pp. 1985. $13.95 plus $2.00 p & p Post Office Savings Bank Regulations: Notice .. 2404 Interested in growing nuts or improving the yield of your trees? Private Schools Conditional Integration Act: Notice 2404 Public Works Act: Notices 2394 Macadamians, hazelnuts, pistachios and other edible nuts can all Regulations Act: Notice 2408 be grown in New Zealand. Edible Tree Nuts tells you all there is Reserves Act: Notices .. 2401 to know about climatic requirements. propagation, pests and dis­ Sale of Liquor Act: Notice 2404 eases, yields, harvesting and many other aspects of nut growing. Securities Transfer Act: Notice 2403 This valuable and practical guide will help you whether you are Standards Act: Notice 2406 a commercial grower, a potential commercial grower. or a home Transport Act: Notices 2405 gardener. Wool Industry Act: Notice .. 2434

Price $2.80 BY AUTHORITY: V. R. WARD, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1986