No. 128 3713

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 6 AUGUST 1987

CORRIGENDUM hereto and comprised in a roadway laid out by the Maori Land Notice by Commerce Commission of Clearances of Merger and Court by order dated the 20th day of March 1961, to be road and Takeover Proposals to be vested in The Matamata County Council.

IN the notice with the above heading published in the New Zealand SCHEDULE Gazette, 16 July 1987, No. Ill, page 3343,/or McDonald's Lime Ltd., date of clearance '31 July 1987' read as '3 July 1987.' SOUTH AUCKLAND LAND DISTRICT Dated at this 29th day of July 1987. ALL that piece of land containing 14.9 perches, situated in Block XII, Tapapa Survey District, being part Whaiti Kuranui 6C2C West D. T. WOGAN, for Commerce Commission. B (Roadway); as shown coloured pink on M.L. Plan 20306, lodged in the office of the Chief Surveyor at Hamilton. Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, CORRIGENDUM this 27th day of July 1987. Reappointing and Appointing Members of the National Water FRASER COLMAN, and Soil Conservation Authority Minister of Works and Development. [L.S.) GOD SAVE THE QUEEN! IN the notice with the above heading dated 5 May 1987 and published in the New Zealand Gazette of 14 May 1987, No. 71 at (P.W. 34/3465; Hn. D.O. 1617/145) page 2 I 29,/or the words 12/1 "Gary Moore Glazebrook of Hastings, farmer, after consultation by the Minister with the New Zealand Counties Association Incorporated" Auckland Metropolitan Drainage District Order (No.1), 1987 read "Gary Moore Glazebrook of Hastings, farmer, after consultation by the Minister with the Federated Farmers of New Zealand PAUL REEVES, Governor-General Incorporated" ORDER IN COUNCIL which words appear in the original notice executed by His Excellency At Wellington this 27th day of July 1987 the Governor-General. Present: 1. R. DAVIES, for Minister of Works and Development. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL (P.W. 74/1/2/1) WHEREAS, pursuant to section 43 (4) of the Auckland Regional Authority Act 1963, the Auckland Regional Authority is entitled to exercise all the powers, authorities, and discretions vested in the Auckland Metropolitan Drainage Board by the Auckland Declaring Land in a Roadway Laid Out in Block XII, Tapapa Metropolitan Drainage Act 1960. Survey District. Matamata County to be Road And whereas the said Auckland Regional Authority has petitioned His Excellency the Governor-General that a certain area of land be included in the inner area of the Auckland Metropolitan Drainage PAUL REEVES, Governor-General District. A PROCLAMATION Now therefore, pursuant to section 8 of the Auckland Metropolitan PURSUANT to section 421 of the Maori Affairs Act 1953, I, The Drainage Act 1960, His Excellency the Governor-General, acting Most Reverend Sir Paul Alfred Reeves, the Governor-General of by and with the advice and consent of the Executive Council, hereby New Zealand, hereby declare the land described in the Schedule makes the following order: 3714 THE NEW ZEALAND GAZETTE No. 128

ORDER Appointments to the Urban Transport Council Have Been 1. Title and commencement-(I) This order may be cited as the Considered by the Road Transport Council of New Zealand Auckland Metropolitan Drainage District Order No. I, 1987. (2) The order shall come into force on I August 1987. PURSUANT to section 14 of the Urban Transport Act 1980, and 2, Boundary altered-The boundary of the inner area of the clause 2 of the Schedule to the Act, the President of the Road Auckland Metropolitan Drainage District is hereby altered so as to Transport Council of New Zealand hereby gives notice of the include the portion of Waitemata City described in the Schedule following appointments to the Urban Transport Council. to this order. Lieutenant Colonel William Alexander Simpson, M.C.I.T .. 3. Determination of financial obligations-The financial obliga­ R.N.Z.A.C" (Rtd) of P.O. Box 9336, Wellington. tions and assessments under the Auckland Metropolitan Drainage to be a member of the Urban Transport Council. District Act 1960 of the Waitemata City Council with respect to Charles Robert Inwards of Birkenhead Transport, 20-22 Verran the land described in the Schedule to this order shall be determined Road, Birkenhead, Auckland. on and from 1 April 1987. to be a permanent deputy member of the Urban Transport Council. 4. Revocation-The Auckland Metropolitan Drainage District Order No.1, 1987, published in the New Zealand Gazette of 19 Dated at Christchurch this 27th day of July 1987. February 1987, No. 23, at page 794, is hereby revoked. P. C. RHODES, President. SCHEDULE ALL that area in the North Auckland Land District, City of Wai­ temata, in Block XIV, Waitemata Survey District, bounded by a District Court Judge Appointed line commencing at the intersection of the south-eastern boundary of part Lot 2, D.P. 26118 (contained in certificate of title 1116/5) PURSUANT to section 5 of the District Courts Act 1947 and section and the boundary of the inner drainage area described by New 21 of the Children and Young Persons Act 1974, His Excellency Zealand Statutes, 1960, page 843, thence northerly generally along the Governor-General has been pleased to appoint the boundary of the inner drainage area aforesaid for a distance of 27.3 metres, part Lot 2, D.P. 26118 to a point in Lot 1, D.P. 26118; David Cameron McKegg, barrister and solicitor of Kerikeri thence westerly along a line parallel to and being 3.5 metres distant to be a District Court Judge, to exercise civil and criminal from the north-western boundary of part Lot 2, D.P. 26118 for a jurisdiction in New Zealand and the jurisdiction of the Children distance of 42.8 metres; thence southerly by a right line, bearing and Young Persons Court. 146 0 42' for a distance of 25.5 metres to its intersection with the south-eastern boundary of part Lot 2, D.P. 26118, thence north­ Dated at Wellington this 8th day of July 1987. easterly along the aforesaid boundary to the point of commencement. GEOFFREY PALMER, Minister of Justice. P. G. MILLEN, Clerk of the Executive Council. District Court Judge Appointed

Warrant Establishing Children and Young Persons Court at PURSUANT to section 5 of the District Courts Act 1947 and section Porirua 21 of the Children and Young Persons Act 1974, His Excellency the Governor-General has been pleased to appoint PAUL REEVES, Governor-General Bruce Edward Buckton, barrister and solicitor of Wellington PURSUANT to section 20 of the Children and Young Persons Act to be a District Court Judge, to exercise civil and criminal 1974, I, The Most Reverend Sir Paul Alfred Reeves, the Governor­ jurisdiction in New Zealand and the jurisdiction of the Children General of New Zealand, hereby establish a Children and Young and Young Persons COUIt. Persons Court at the City of Porirua; and I direct that this warrant shall take effect on the 17th day of August 1987. Dated at Wellington this 8th day of July 1987. As witness the hand of His Excellency the Governor-General this GEOFFREY PALMER, Minister of Justice. 16th day of July 1987. GEOFFREY PALMER, Minister of Justice. 10 Justice of the Peace Resignation Warrant Appointing City of Porirua as a Place for a District Court IT is noted for information that Malvin De Lagore Wright of 41 Queenwood Road, Levin PAUL REEVES, Governor-General has resigned his appointment as Justice of the Peace for New Zealand PURSUANT to section 4 of the District Courts Act 1947, I, The Most effective from 2 August 1987. Reverend Sir Paul Alfred Reeves, the Governor-General of New Dated at Wellington this 17th day of July 1987. Zealand, hereby appoint the City of Porirua as a place in which a D. OUGHTON, Secretary for Justice. District Court may be held for the exercise of- (a) Civil jurisdiction; and (b) Summary criminal jurisdiction under the Summary Proceedings Act 1957; - Appointment of Member of the Planning Tribunal and I direct that this warrant shall take effect on the 17th day of August 1987. PURSUANT to section 131 of the Town and Country Planning Act As witness the hand of His Excellency the Governor-General this 1977, as substituted by section 17 of the Town and Country Planning 16th day of July 1987. Amendment Act 1983, His Excellency the Governor-General has been pleased to appoint GEOFFREY PALMER, Minister of Justice. James Ronald Dart, architect of Auckland 10 as a member of the Planning Tribunal for a term of 5 years on and from 2 April 1986. Member of the Taranaki National Parks and Reserves Board Dated at Wellington this 10th day of July 1987. Appointed GEOFFREY PALMER, Minister of Justice. PURSUANT to sections 32 and 33 of the National Parks Act 1980 (Adm. 3/41 (6» Dr Bruce Dudley Clarkson of Rotorua is hereby appointed to be a member of the Taranaki National Parks and Reserves Board for a term expiring on 31 March 1988, Justices of the Peace Appointed consequent upon the death of Dr Kenneth John Fox. Dated at Wellington this 9th day of July 1987. PURSUANT to section 3 (I) of the Justices of the Peace Act 1957, C. R. MARSHALL, Minister of Conservation. His Excellency the Governor-General has been pleased to appoint (D.O.C. C.O. NP. 6/2/1) the following persons to be Justices of the Peace for New Zealand: 3/1 Aiken, Philip Ian Louis, 8 Manahi Avenue, Rotorua. 6 AUGUST THE NEW ZEALAND GAZETTE 3715

Anthony, Ronald Frederick Asher, 15 Hardie Street, Palmerston SCHEDULE North. Belshaw, Sheila Margaret, 8 Meeanee Quay, Westshore, Napier. DEPARTMENT OF INTERNAL AFFAIRS Bennett, Lewis Albert, 78 Half Mile Road, Tuatapere, Assistant Regional Director I, Auckland. Southland. Assistant Regional Director II, Auckland. Executive Officer, Administration, Auckland. Blanch, Stanley John, 24 Pickwick Parade, Mellons Bay, Executive Officer, Citizenship and Passport, Auckland. Auckland. Senior Citizenship Officer, Auckland. Carter, Bertha Ellen, Ongarue River Road, R.D. 6, Taumarunui. Inspector, Gaming, Films and Videos, Auckland. Coleman, Raymond Noel, 46 Thornlow Street, Glendene, Dated at Wellington this 27th day of July 1987. Auckland 8. GEOFFREY PALMER, Minister of Justice. Copland, Yvonne Angela Rose, 45A Swanson Road, Henderson. Dainow, Jill Hales, 126 Universal Drive, Henderson, Auck­ (Adm. 3/28/3/17) land 8. Emery, Janet Elizabeth, 287 Kennedy Road, Napier. Faulkner, William John Ernest, 63 Half Mile Road, Tuatapere, Officer in the Chatham Islands County Council Authorised to Southland. Take Statutory Declarations Holmes, Kenneth Royal, 57 Fordyce Avenue, Pakuranga, Auckland. PURSUANT to section 9 of the Oaths and Declarations Act 1957, I Hunapo, Betty Parani, 82 Vine Street, Mangere East, Auckland. hereby authorise the holder for the time being of the office in the Kay, Patricia Margaret, 122 View Road, Henderson, Auckland. local authority named in the Schedule below to take statutory declarations under the said Act. Kelly, Leo, 32 Titirangi Beach Road, Titirangi, Auckland. King, Sylvia Rosalie, 39 Ariki Avenue, Otatara, Invercargill. SCHEDULE Kinghorn, Paul James William,S Wilde Avenue, Richmond, Nelson. CHATHAM ISLANDS COUNTY COUNCIL Knight, Jack Campbell, 20 Saunders Street, Owaka. Deputy County Clerk, Chatham Islands. Lafaili'i, Masoe Sivleo Samuel, 41 Tabitha Crescent, Henderson. Dated at Wellington this 15th day of July 1987. Lessels, Brian Neil, 700 Ballantyne Street, Hastings. GEOFFREY PALMER, Minister of Justice. Lilly, Douglas Karl, 12 Spence Road, Henderson. (Adm. 3/28/3/3) McCormick, Raymond Henry, II Egmont Streeet, Liberton, Dunedin. McMaster, Colin, "Hagley", Jesmond Road, R.D.2, Drury, Auckland. Amending Notice of Appointment and Reappointment of Members Melville, Marlene, 45A Savoy Road, Glen Eden, Auckland. of the Taranaki Catchment Commission Pearce, David Roderick, "Ten Ridges", Upper Waitotara, Waitotara. PURSUANT to section 13 (5) of the Soil Conservation and Rivers Control Act 1941 and section 25 (j) of the Acts Interpretation Act Pringle, Kay Lesley, 76 Richardson Street, St Kilda, Dunedin. 1924, the National Water and Soil Conservation Authority hereby Rose, Edwin Graeme, 44 Parkdale Road, Mount Albert, amends the notice dated 18 May 1987 and published in the New Auckland 3. Zealand Gazette of 28 May 1987, No. 78 at page 2313, relating to Scott, Lawrence Wallace, 903E Queen Street, Hastings. the appointment and reappointment of members of the Taranaki Toki, Leon, 93 Gloria Avenue, Te Atatu North. Catchment Commission by deleting the words in lines 7 and 8 "(successor H. R. Hamerton)", and substituting the words "(successor Van De Ven, Roselene Frances Pola, 95 Taradale Road, Napier. to H. R. Hamerton)". Weir, Eric David, 47 Cross Street, Ashburton. B. A. PARKES, Deputy Chairman, Westgate, Stephen Leonard, 8 Johnson Street, Onerahi, National Water and Soil Conservation Authority. Whangarei. (P.W. 75/16) Wilton, Judith Marguerite, 53 Waipounamu Drive, Kelson, . Dated at Wellington this 24th day of July 1987. Appointments to the Privy Council GEOFFREY PALMER, Minister of Justice. (Adm. 3/17/9 (300» HIS Excellency the Governor-General has released the following 300 statement: "An announcement has been made by the Office of the British Prime Minister, 10 Downing Street, London, that The Queen Revocation of Authorisations to Take Statutory Declarations has been graciously pleased to approve that: The Honourable Francis Duncan O'FLYNN, Q.c., M.P., PURSUANT to section 9 of the Oaths and Declarations Act 1957, I Minister of State, Minister of Defence, Deputy Minister of hereby revoke the authorisations held by the officers in the service Foreign Affairs, Associate Minister of Overseas Trade and of the Crown named in the Schedule below to take statutory Marketing; and declarations. The Honourable Gordon Ellis BISSON, a Judge of the Court of Appeal of New Zealand; SCHEDULE be appointed Members of Her Majesty's Most Honourable Privy Council". DEPARTMENT OF INTERNAL AFFAIRS Assistant District Officer, Auckland. Dated at Wellington this 31st day of July 1987. Senior Section Officer (GFC), Auckland. P. G. MILLEN, Clerk of the Executive Council. Dated at Wellington this 27th day of July 1987. GEOFFREY PALMER, Minister of Justice. (Adm. 3/28/3/ I 7) Coroner Appointed

PURSUANT to section 2 of the Coroners Act 1951, His Excellency the Governor-General has been pleased to appoint Officers in the Department of Internal Affairs Authorised to Take Allan Duncan McLeod, barrister and solicitor of Kerikeri Statutory Declarations to be a coroner for New Zealand on and from the date hereof. Dated at Wellington this 24th day of July 1987. PURSUANT to section 9 of the Oaths and Declarations Act 1957, I hereby authorise the holders for the time being of the offices in the GEOFFREY PALMER, Minister of Justice. service of the Crown named in the Schedule below to take statutory (Adm. 3/13/4/112 (6» declarations under the said Act. 3716 THE NEW ZEALAND GAZETTE No. 128

Revocation of Authorisation to Take Statutory Declarations 2. The organisation specified in the Schedule hereto is hereby declared to be an approved organisation for the purpose of the Marriage Act 1955. PURSUANT to section 9 of the Oaths and Declarations Act 1957, I hereby revoke the authorisation held by the officer in the service of the Crown named in the Schedule below to take statutory SCHEDULE declarations. Y'Shua Ha Mashiach Fellowship. SCHEDULE Dated at Lower Hutt this 23rd day of July 1987. DEPARTMENT OF SOCIAL WELFARE B. E. CLARKE, Registrar-General. Executive Officer (Administration Services), Head office. 4 Dated at Wellington this 30th day of July 1987. STAN RODGER, for Minister of Justice. Declaring Crown Land Set Apart for Maori Housing Purposes in (Adm. 3/28/3/30) the Borough of Foxton 6 PURSUANT to section 52 of the Public Works Act 1981, the Minister Officer in the Rural Banking and Finance Corporation Authorised of Works and Development declares the land described in the to Take Statutory Declarations Schedule hereto to be set apart for Maori housing purposes.

PURSUANT to section 9 of the Oaths and Declarations Act 1957, I SCHEDULE hereby authorise the holder for the time being of the office in the service of the Crown named in the Schedule below to take statutory WELLINGTON LAND DISTRICT declarations under the said Act. ALL that piece of land containing 1208 square metres, situated in the Borough of Foxton, being Lot 3. D.P. 12395. All Gazette, notice SCHEDULE No. 795478.1 (New Zealand Gazette 1986, page 2998). THE RURAL BANKING AND FINANCE CORPORATION Dated at Wellington this 29th day of July 1987. Loans Officer (Field Office), Palmerston North. A. MUNRO, for Minister of Works and Development. Dated at Wellington this 30th day of July 1987. STAN RODGER, for Minister of Justice. (P.W. 24/2646/11/1; Wg. D.O. 5/65/0/8/9) (Adm. 3/28/3/42) 10/1 6 Land Held for State Housing Purposes Set Apart for a Officer in the Department of Social Welfare Authorised to Take Community College in the City of Porirua Statutory Declarations PURSUANT to section 52 of the Public Works Act 1981, the Minister PURSUANT to section 9 of the Oaths and Declarations Act 1957, I of Works and Development declares the land described in the hereby authorise the holder for the time being of the office in the Schedule hereto to be set apart for a community college and shall service of the Crown named in the Schedule below to take statutory remain vested in the Crown. declarations under the said Act.

SCHEDULE SCHEDULE DEPARTMENT OF SOCIAL WELFARE WELLINGTON LAND DISTRICT Assistant Director (Administrative Services). Head Office. ALL that piece of land containing 1.0521 hectares, situated in the City of Porirua being Lot I, D.P. 40411. All certificate of title, Dated at Wellington this 30th day of July 1987. No. 23A/875, Wellington Land Registry. STAN RODGER, for Minister of Justice. Dated at Wellington this 30th day of July 1987. (Adm. 3/28/3/30) A. MUNRO. for Minister of Works and Development. (P.W. 31/3115/9/0; Wn. D.O. 13/1/267/0) Appointment of Member and Deputy Member of the Urban Transport Council 8/1

PURSUANT to section 14 of the Urban Transport Act 1980, the Declaring Land Held for Roadman's Cottage to be Set Apart for Wellington Regional Council gives notice that as from 30 August Road in Block I. Manapouri Survey District. Wallace County 1987 Alice Elizabeth van Gaalen PURSUANT to section 52 of the Public Works Act 1981, the Minister has been appointed a member and of Works and Development declares the land described in the Stuart Alisdair Macaskill Schedule hereto to be set apart for road, and shall, pursuant to a deputy member of the Urban Transport Council, by all Regional section II (IA) of the National Roads Act 1953, form part of State Councils acting jointly. Highway No. 94. Dated at Wellington this 30th day of July 1987. I. M. CARRIE, General Manager. SCHEDULE SOUTHLAND LAND DISTRICT ALL that piece of land containing 3312 square metres, being part The Marriage (Approval of Organisation) Notice No. 15 of 1987 Lot 4, Block III, D.P. 280 situated in Block I, Manapouri Survey District; as shown marked 'A' on S.O. Plan 10975, lodged in the office of the Chief Surveyor at Invercargill. PuRSUANT to the Marriage Act 1955, I, Brian Eric Clarke, Registrar­ General, hereby give notice as follows: Dated at Wellington this 29th day of July 1987. A. MUNRO, NOTICE for Minister of Works and Development. 1. This notice may be cited as the Marriage (Approval of (P.W. 47/1554; Dn. D.O. 72/94/18/0/26) Organisations) Notice No. 15 of 1987. 10/1 6 AUGUST THE NEW ZEALAND GAZETTE 3717

Declaring Crown Land Set Apart for Post Office Purposes SCHEDULE (Microwave Station) in Block XIV, Moeraki Survey District, Waitaki County OTAGO LAND DISTRICT ALL that piece ofland containing 1012 square metres, being Section PURSUANT to section 52 of the Public Works Act 1981, the Minister 2, Block LXXIII, Town of Kaitangata. All Gazette notice No. 307285 of Works and Development declares the land described in the (New Zealand Gazette, 20 October 1966, No. 60, page 1607). Schedule hereto to be set apart for post office purposes (microwave Dated at Wellington this 30th day of July 1987, station), A. MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 25/21; Dn. D.O. 25/15) OTAGO LAND DISTRICT I Of! ALL those pieces of land situated in Block XIV, Moeraki Survey District, described as follows: Area 2 Being Declaring Land Held for a Student's Hostel in the City of m Dunedin to be Crown Land 1244 Part Section 3; marked 'A' on plan, 3614 Part Section 3; marked 'B' on plan. As shown marked on S.O. Plan 22353, lodged in the office of the PURSUANT to section 42 of the Public Works Act 1981, the Minister Chief Surveyor at Dunedin. of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. Dated at Wellington this 30th day of July 1987. A. MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 20/1822/3/0; Dn. D.O. 24/197/0j7J OTAGO LAND DISTRICT lOll ALL that piece of land containing 581 square. metres, being Lot I, D.P. 7532, bemg part of Lot I, D.P. 1566, bemg part of Sections 5 Declaring Land Held for Buildings of the General Government to and 6, Block XXV, Town of Dunedin. All Proclamation No. 6235, be Crown Land in the Borough of Alexandra (New Zealand Gazette, 4 September 1952, No. 59, page 1440). Dated at Wellington this 30th day of July 1987. PURSUANT to section 42 ofthe Public Works Act 1981, the Minister A. MUNRO, of Works and Development declares the land described in the for Minister of Works and Development. Schedule hereto to be Crown land subject to the Land Act 1948. (P.W. 31/491; Dn. D.O. 16/67/0/310) lOll SCHEDULE OTAGO LAND DISTRICT ALL that piece of land containing 746 square metres, being Lot 17, Declaring Land Held for Buildings of the General Government to D.P. 10628, part Gazette notice No. 285983 (New Zealand Gazette, be Crown Land in the Borough of Roxburgh 6 May 1965, No. 22 page 626). Dated at Wellington this 30th day of July 1987. PURSUANT to section 42 of the Public Works Act 1981, the Minister A. MUNRO, of Works and Development declares the land described in the for Minister of Works and Development. Schedule hereto to be Crown land subject to the Land Act 1948. (P.W. 24/5330/16/1; Dn. D.O. 50/9115) lOll SCHEDULE OTAGO LAND DISTRICT Declaring Land Held for State Housing Purposes to be Crown Land in the Borough oj Oamaru ALL that piece of land containing 884 square metres, being part Section 3, Block X, Town of Roxburgh. Balance Proclamation No. 6259 (New Zealand Gazette, 5 December 1957, No. 90, page PURSUANT to section 42 of the Public Works Act 1981, the Minister 2237). of Works and Development declares the land described in the Dated at Wellington this 30th day of July 1987. Schedule hereto to be Crown land subject to the Land Act 1948. A. MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 24/123; Dn. D.O. 94/24/28) OTAGO LAND DISTRICT lOll Area m 2 Being 433 Lot 1, D.P. 19134 and being part Section 2 of 30 Block IV, Oamaru District. All certificate of title No. 11 B/70. Declaring Land to be Crown Land in the City of Nelson 207 Lot 66, D.P. 10887 and being part Lot 117, D.P. 10345, Block IV, Oamaru District. Part Proclamation No. 7634 PURSUANT to section 42 of the Public Works Act 1981, the Minister (New Zealand Gazette, 13 August 1959, No. 48, page of Works and Development declares the land described in the 1094). Schedule hereto to be Crown land subject to the Land Act 1948. Dated at Wellington this 30th day of July 1987. A. MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 104/119/0; Dn. D.O. 40/23/8) NELSON LAND DISTRICT lOll ALL that piece of land containing 626 square metres, situated in the City of Nelson, being Lot 15, D.P. 9961. All Gazette notice No. 202672, Nelson Land Registry. Declaring Land Held for a Police Station to be Crown Land in the Borough of Kaitangata Dated at Wellington this 29th day of July 1987. A. MUNRO, PURSUANT to section 42 of the Public Works Act 1981, the Minister for Minister of Works and Development. of Works and Development declares the land described in the (P.W. 25/777; Wn. D.O. 10/4/1/0) Schedule hereto to be Crown land subject to the Land Act 1948. 8/1 3718 THE NEW ZEALAND GAZETTE No. 128

Declaring Land to be Crown Land in Block I, Paekakariki Survey Declaring Land to be Road and Road Stopped in Block XIII, District, Hutt County Thames Survey District, Thames - Coromandel District PURSUANT to Part VIII of the Public Works Act 1981, the Minister PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development: of Works and Development declares the land described in the (a) Pursuant to section 114, declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. First Schedule hereto to be road and vested in The Thames - Coromandel District Council; SCHEDULE (b) Pursuant to section 116, declares the road described in the Second Schedule hereto to be stopped; WELLINGTON LAND DISTRICT (c) Pursuant to section 117 (7), declares the said stopped road to ALL those pieces of land situated in Block I, Paekakariki Survey be added to the adjoining land held for soil conservation District, described as follows: and river control purposes under Gazette notice H. 558834, South Auckland Land Registry. Area m' Being 809 Lot 27, D.P. 13961. Part Gazette notice No. 670540, FIRST SCHEDULE Wellington Land Registry. 921 Lot 28, D.P. 13961. Balance Gazette notice No. 670540, SOUTH AUCKLAND LAND DISTRICT Wellington Land Registry. ALL those pieces of land situated in Block XIII, Thames Survey Dated at Wellington this 29th day of July 1987. District, described as follows: Area A. MUNRO, m' Being for Minister of Works and Development. 15 Part Old Stream Bed; marked "S" on plan. (P.W. 23/381/49/0; Wn. D.O. 20/2/0/12) 24 Part Old Stream Bed; marked "U" on plan. 8/1 As shown marked as above mentioned on S.O. Plan 52289, lodged in the office of the Chief Surveyor at Hamilton.

SECOND SCHEDULE Declaring Land Held in Connection with a Road to be Crown Land in Block XIV, Waipukurau Survey District. SOUTH AUCKLAND LAND DISTRICT ALL those portions of road situated in Block XIII, Thames Survey PURSUANT to section 42 of the Public Works Act 1981, the Minister District, 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. m' Adjoining or passing through 954 Te Ngaie Ngamawhatu BI Block; marked "W" on S.O. Plan 52289. SCHEDULE 5000 Part Karangaparoa Block and part Kaimaro Block; marked "Z" on S.O. Plan 52289. HAWKE'S BAY LAND DISTRICT 6653 Taupapa Mangeo Block; marked "G" on S.O. Plan 52290. ALL those pieces ofland situated in Block XIV, Waipukurau Survey As shown on the plans marked as above mentioned and lodged District described as follows: in the office of the Chief Surveyor at Hamilton. Area Dated at Hamilton this 21st day of July 1987. m' Being A. MUNRO, 1955 Part Lot'I D.P. 4813; as shown marked 'K' on plan. for Minister of Works and Development. 6472 Part Section 49; as shown marked 'L' on plan. (P.W. 96/092080/0; Hn. D.O. 96/092080/0) As shown on S.O. Plan 9198, lodged in the office of the Chief 12/1 Surveyor at Napier. Dated at Wellington this 30th day of July 1987. Land Acquired for Road in Blocks VIII and XII. Matakaoa A. MUNRO, Survey District, Waiapu County for Minister of Works and Development. (P.W. 40/119; Na. D.O. AD 6/2/28/628) PURSUANT to section 20 of the Public Works Act 1981, the Minister 10/1 of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for road and shall vest in the Crown on the 6th day of August 1987 and pursuant to section II (IA) of the National Roads Act 1953 shall form part of State Highway No. 35. Declaring Road to be Stopped and Vested in Block I, Rimutaka Survey District, Hutt County SCHEDULE PURSUANT to sections 116, 117 and 120 (3) of the Public Works GISBORNE LAND DISTRICT Act 1981, the Minister of Works and Development hereby declares ALL those pieces of land described as follows: the road described in the Schedule hereto to be stopped, and to be Area amalgamated with the land in certificate of title No. 8C/819, subject m' Being to memorandum of mortgage No. 281234.4, Wellington Land Registry. 132 Part Tokata 5B; marked 'A' on plan, situated in Block VIII, Matakaoa Survey District. 160 Part Tokata 5C; marked 'B' on plan, situated in Block SCHEDULE VIII, Matakaoa Survey District. 462 Part Stopped Government Road; marked 'C' on plan, WELLINGTON LAND DISTRICT situated in Blocks VIII and XII, Matakaoa Survey District. ALL that piece of road containing 18 square metres, situated in 8090 Part Tokata 5D; marked 'D' on plan, situated in Block Block I, Rimutaka Survey District, adjoining or passing through XII, Matakaoa Survey District. Lot I, D.P. 31764; shown marked "A" on S.O. Plan 34783, lodged in the office of the Chief Surveyor at Wellington. As shown marked as above mentioned on S.O. Plan 7624, lodged in the office of the Chief Surveyor at Gisborne. Dated at Wellington this 15th day of July 1987. Dated at Napier this 24th day of July 1987. A. MUNRO, G. P. HULBERT, for Minister of Works and Development. for Minister of Works and Development. (P.W. 41/112; Wn. D.O. 19/2/5/0/6) (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/366) IO/l IO/l 6 AUGUST THE NEW ZEALAND GAZETTE 3719

Land Acquired for Road in Block IV, Waikohu Survey District, Declaring Portion of Public Reserve to be Road in the City of Waikohu County Takapuna

PURSUANT to section 20 of the Public Works Act 1981, the Minister PuRSUANT to section 114 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect of Works and Development declares the land described in the having been entered into, the land described in the Schedule hereto Schedule hereto to be road, which shall vest in The Takapuna City is hereby acquired for road and shall vest in the Crown on the 6th Council. day of August 1987 and pursuant to section II (IA) of the National Roads Act 1953 shall form part of State Highway No.2. SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE Part Lucas Creek Scenic Reserve GISBORNE LAND DISTRICT ALL that piece of land containing 2712 square metres, situated in ALL those pieces of land situated in Block IV, Waikohu Survey the City ofTakapuna, being part Lot I, D.P. 13571; as shown marked District, described as follows: "A" on S.O. Plan 61270, lodged in the office of the Chief Surveyor Area at Auckland. m2 Being Dated at Wellington this 31st day of July 1987. 135 Part Lot 4, D.P. 4789; as shown marked 'E' on plan. A. MUNRO, 18 Part Lot I, D.P. 4314; as shown marked 'F' on plan. for Minister of Works and Development. 49 Part Lot 1, D.P. 4314; as shown marked 'G' on plan. (P.W. 50/149; Ak. D.O. 15/80/0/61270) As shown marked as above mentioned on S.O. Plan 7887, lodged in. the office of the Chief Surveyor at Gisbome. 12fl Dated at Napier this 24th day of July 1987. Land Declared to be Road in the City of Wellington G. P. HULBERT, for Minister of Works and Development. (P.W. 72/2/4/0; Na. D.O. AD 6/2/28/669) PuRSUANT to section 114 of the Public Works Act 1981, the Minister of Works and Development hereby declares the land described in 10/1 the Schedule hereto to be road and to be vested in The Wellington City Council. Land Acquired for Road in the County of Rangitikei SCHEDULE PURSUANT to section 20 of the Public Works Act 1981, the Minister WELLINGTON LAND DISTRICT of Works and Development declares that, an agreement to that effect ALL those pieces ofland situated in the City of Wellington described having been entered into, the land described in the Schedule hereto as follows: is hereby acquired for road and vested in The Rangitikei County Council on the 6th day of August 1987. Area m2 Being 288 Part Lots 1, 2 and 3, D.P. 1438, being part Section 32, SCHEDULE Karori District. All certificate of title Volume 175, folio 171. WELLINGTON LAND DISTRICT 1985 Part Lots I, 2 and 3, D.P. 1438, being part Section 32, ALL that piece ofland containing 50 square metres, situated in Block Karori District. All certificate of title Volume 169, folio III, Rangitoto Survey District, being part Lot 2, D.P. 2845; as shown 197. marked "A" on S.O. Plan 34361, lodged in the office of the Chief 3325 Part Section 32, Karori District, being that part lying to Surveyor at Wellington. the west of the land taken for road by Proclamation No. 1455. Part certificate of title Volume 295, folio 234. Dated at Wanganui this 27th day of July 1987. All Wellington Land Registry. B. p, BONISCH, for Minister of Works and Development. Dated at Wellington this 29th day of July 1987. (P.W. 39/517; Wg. D.O. 44/19/0) A. MUNRO, for Minister of Works and Development. 10/1 (P.W. 53/362/1; Wn. D.O. 19/2/2/0/9/125) 8/1 Land Acquired for Road in Block XlV, Akatarawa Survey District, City of Upper Hull Declaring Land to be Road in Blocks IX and XII/, Wairio Survey District, Wallace County 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 PuRSUANT to section 114 of the Public Works Act 1981, the Minister is hereby acquired for road and shall vest in The Upper Hutt City of Works and Development declares the land described in the Council on the 6th day of August 1987. Schedule hereto to be road and to be vested in The Wallace County Council.

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT SOUTHLAND LAND DISTRICT ALL those pieces of land situated in Block XIV, Akatarawa Survey ALL those pieces of land described as follows: District described as follows: Area Area m2 Being m2 Being 130 Part Section 223, Block IX, Wairio Survey District; as 72 Part 5, D.P. 8821; shown marked "K" on plan. shown marked 'A' on plan. 92 Part 6, D.P. 8821; shown marked "L" on plan. 88 Part Closed Road, Block XIII, Wairio Survey District; as 200 Part 7, D.P. 8821; shown marked "M" on plan. shown marked 'B' on plan. Shown marked as above mentioned on S.O. Plan 33352, lodged As shown marked as above mentioned on S.O. Plan 10745, lodged in the office of the Chief Surveyor at Wellington. in the office of the Chief Surveyor at Invercargill. Dated at Wellington this 13th day of July 1987. Dated at Wellington this 29th day of July 1987. R. M. INGLE, A. MUNRO, for Minister of Works and Development. for Minister of Works and Development. (P.W. 41/1301; Wn. D.O. 72/2/9B/I/0/37) (P.W. 47/846; Dn. D.O. 18/767/52) 8/1 10fl 3720 THE NEW ZEALAND GAZETTE No. 128

Declaring Land to be Road in Block II. Hillend Survey District, Declaring Road in Block VIII, Waoku Survey District, to be a Bruce District Government Road and to be Stopped

PURSUANT to section 114 of the Public Works Act 1981, the Minister PURSUANT to the Public Works Act 1981, the Minister of Works of Works and Development declares the land described in the and Development hereby: Schedule hereto to be road, which shall vest in The Bruce District (a) Declares the pieces of road described in the Schedule hereto Council. to be a Government road, and (b) Stops the said road. SCHEDULE OTAGO LAND DISTRICT SCHEDULE Land Declared to be Road NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 459 square metres, situated in ALL those pieces of road situated in Blocks VI and VII, Waoku the Bruce District, being part Section 69, Block II, Hillend Survey Survey District described as follows: District; as shown marked 'A' on S.O. Plan 22140, lodged in the Area office of the Chief Surveyor at Dunedin. m' Adjoining or passing through Dated at Wellington this 30th day of July 1987. 134 Puha BI Block; marked "A" on S.O. Plan 60853. A. MUNRO, 99 Puha Bl Block; coloured green on S.O. Plan 46034. for Minister of Works and Development. (3.9p) (P.W. 46/1540; Dn. D.O. 18/300/36) 20 Puha BI Block; coloured green on S.O. Plan 46034. (0.8p) 10/1 Dated at Wellington this 31st day of July 1987. A. MUNRO, Land Declared to be Road in Block X, Puniu Survey District, for Minister of Works and Development. Otorohanga District (P.W. 72/12/1/0; Ak. D.O. 72/12/1/0/278) PuRSUANT to section 114 of the Public Works Act 1981, the Minister 12/1 of Works and Development declares the land described in the Schedule hereto to be road and to be vested in The Otorohanga Land Declared to be Road and Road Stopped in Strathallan District Council. County

SCHEDULE PURSUANT to Part VIII of the Public Works Act 198 I, the Minister of Works and Development: SOUTH AUCKLAND LAND DISTRICT (a) Pursuant to section 114, declares the land described in the ALL that piece of land containing 159 square metres, situated in First Schedule hereto to be road which shall vest in The Block X, Puniu Survey District, being part Lot 2, D.P. 12868; as Strathallan County Council. shown marked "F' on S.O. Plan 52620, lodged in the office of the Chief Surveyor at Hamilton. (b) Pursuant to sections I 16 and 117, declares the portion of road described in the Second Schedule hereto to be stopped and Dated at Wellington this 31st day of July 1987. dealt with as Crown land under the Land Act 1948. A. MUNRO, for Minister of Works and Development. FIRST SCHEDULE (P. W. 34/3179; Hn. D.O. 98/6/0/37) 12/1 CANTERBURY LAND DISTRICT ALL those pieces ofland situated in Block III, Opihi Survey District, described as follows: Declaring Land to be Road and Road Stopped in Block X, Awhitu Survey District, Franklin County Area Being 790 Part Rural Section 36098; marked 'C' on plan. PURSUANT to Part VIII of the Public Works Act 1981, the Minister 1000 Crown land; marked 'G' on plan. of Works and Development: 160 Part bed of Hae Hae Te Moana River; marked 'H' on (a) Pursuant to section 114, declares the land described in the plan. First Schedule hereto to be road, which shall vest in The 160 Part bed ofHae Hae Te Moana River; marked T on plan. Franklin County Council; 5552 Part Section 3A, Four Peaks Settlement; marked 'J' on (b) Pursuant to section 116, declares the road described in the plan. Second Schedule hereto to be stopped. 146 Part Rural Section 36098; marked '0' on plan. 5562 Part Rural Section 36098; marked 'D' on plan. As shown marked as above mentioned on S.O. Plan 16035, lodged FIRST SCHEDULE in the office of the Chief Surveyor at Christchurch. NORTH AUCKLAND LAND DISTRICT SECOND SCHEDULE Land Declared Road CANTERBURY LAND DISTRICT ALL that piece of land containing 2301 square metres, situated in Block X, Awhitu Survey District, being part Lot 1, D.P. 46759; ALL that piece of road containing 4900 square metres, situated in marked "A" on plan. Block III, Opihi Survey District, adjoining Rural Sections 36098 and 41375; as shown marked 'F on S.O. Plan 16035, lodged in the office of the Chief Surveyor at Christchurch. SECOND SCHEDULE Dated at Wellington this 29th day of July 1987. NORTH AUCKLAND LAND DISTRICT A. MUNRO, for Minister of Works and Development. Road to be Stopped (P.W. 50/2175; Ch. D.O. 35/49) ALL that piece of road containing 2356 square metres, situated in Block X, Awhitu Survey District, adjoining or passing through Lot 10/1 I, D.P. 46759 and Lot 9, D.P. 25769; marked "C" on plan. As shown marked as above mentioned on S.O. Plan 61325, lodged Land Declared to be Road and Road Stopped in Strathallan in the office of the Chief Surveyor at Auckland. County Dated at Wellington this 31st day of July 1987. A. MUNRO, PURSUANT to Part VIII of the Public Works Act 1981, the Minister for Minister of Works and Development. of Works and Development: (P.W. 34/4514; Ak. D.O. 15/3/0/61325) (a) Pursuant to section 114, declares the land described in the First Schedule hereto to be road, and vested in The 12/1 Strathallan County Council. 6 AUGUST THE NEW ZEALAND GAZETTE 3721

(b) Pursuant to section 116, declares the portions of road described Area in the Second Schedule hereto to be stopped. m2 Adjoining or passing through 642 Section 17, Block V, Otama Survey District; marked "N" FIRST SCHEDULE on S.O. Plan 56467. As shown marked on the plans as above mentioned and lodged CANTERBURY LAND DISTRICT in the office of the Chief Surveyor at Hamilton. ALL those pieces of land described as follows: Dated at Wellington this 16th day of July 1987. Area m2 Being A. MUNRO, 372 Part Rural Section 36028; marked 'E' on plan. for Minister of Works and Development. 3524 Part Rural Section 36028; marked 'J' on plan. (P.W. 72/25/2C/0; Hn. D.O. 72/25/2C/06) Situated in Block XI, Four Peaks Survey District. l2fl ha 1.0371 Part Rural Section 31888; marked 'H' on plan. Situated in Blocks XI and XV, Four Peaks Survey District. Declaring Land and Easement Over Land to be Acquired for As shown marked as above mentioned on S.O. Plan 13862, lodged Water Supply Purposes in Block VII, Heretaunga Survey District, in the office of the Chief Surveyor at Christchurch. Napier City

SECOND SCHEDULE PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect CANTERBURY LAND DISTRICT having been entered into: ALL those pieces of road situated in Block XI, Four Peaks Survey District, described as follows: (1) The land in the First Schedule is acquired for water supply purposes and shall vest in the Napier City Council (called Area 2 Council) on the 6th day of August 1987, subject to an m Adjoining unregistered agreement as to fencing dated 23 August 1984 393 Rural Section 36028; marked 'F' on plan. between the Crown and Council described in the Second 4045 Rural Section 36028; marked 'G' on plan. Schedule. 1764 Rural Section 31888; marked 'I' on plan. (2) Easements for a right of way and rights to convey water and As shown marked as above mentioned on S.O. Plan 13862, lodged electricity are acquired for water supply purposes and shall in the office of the Chief Surveyor at Christchurch. vest in Council on the 6th day of August 1987 (and may Dated at Wellington this 31st day of July 1987. be surrendered at any time by notice in the Gazette), over A. MUNRO, the land described in the Third Schedule to be forever for Minister of Works and Development. appurtenant to the land described in the First Schedule, such rights being subject mutatis mutandis to the rights (P.W. 45/631; Ch. D.O. 35/49) and powers set out in the Seventh Schedule to the Land 1011 Transfer Act 1952 and being further subject to (i) Council being responsible for all maintenance Road to be Stopped in Block XII Matakaoa Survey District, associated with the easements. Waiapu County (ii) Council supply the Crown with water on a metered basis from the reservior erected on the land described in PuRSUANT to section 116 of the Public Works Act 1981, the Minister the First Schedule, such supply being an "extraordinary of Works and Development declares the parts of road described in supply" of water in terms of Napier City Council the Schedule hereto to be stopped. Consolidated General By-Law 1983.

SCHEDULE FIRST SCHEDULE GISBORNE LAND DISTRICT ALL those parts of road situated in Block XII, Matakaoa Survey HA WKE'S BAY LAND DISTRICT District, described as follows: Land Acquired Area m2 Adjoining ALL that piece of land situated in Block VII, Heretaunga Survey 3004 Part Tokata 5D; marked 'E' on plan. District containing 524 square metres, being part Lot 1, D.P. 4846; 37 Part Tokata 5D; marked 'F' on plan. as marked A on S.O. Plan 9129, lodged in the office of the Chief Surveyor at Napier. As shown marked as above mentioned on S.O. Plan 7624, lodged in the office of the Chief Surveyor at Gisbome. Dated at Wellington this 29th day of July 1987. SECOND SCHEDULE A. MUNRO, for Minister of Works and Development. Fencing Agreement (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/66) THE Crown shall not be called upon to contribute towards the cost of erection or maintenance of any fence between the land described 1011 in the First Schedule and any adjoining land owned or occupied by the Crown; but this provision shall not enure for the benefit of any Declaring Road in Block IV, Otama Survey District, Thames­ subsequent purchaser of such adjoining land. Coromandel District, to be Stopped THIRD SCHEDULE PURSUANT to section 116 of the Public Works Act 1981, the Minister of Works and Development declares the pieces of road described HAWKE'S BAY LAND DISTRICT in the Schedule hereto to be stopped. Right of Way SCHEDULE ALL that piece of land situated in Block VII, Heretaunga Survey District, containing 212 square metres, being part Lot 1, D.P. 4846; SOUTH AUCKLAND LAND DISTRICT as marked B on S.O. Plan 9129, lodged in the office of the Chief ALL those pieces of road situated in Block IV, Otama Survey District, Surveyor at Napier. described as follows: Dated at Napier this 15th day of July 1987. Area m2 Adjoining or passing through G. P. HULBERT, 141 Lot 1, D.P. S. 11998; marked "B" on S.O. Plan 56466. for Minister of Works and Development. 733 Part Lot 2, D.P. S. 22554; marked "D" on S.O. Plan 56466. (P.W. 31/3115/1; Na. D.O. AD 6/2/5/23) 339 Section 17, Block V, Otama Survey District; marked "L" on S.O. Plan 56467. IOfl

B 3722 THE NEW ZEALAND GAZETTE No. 128

Declaring an Easement of Right of Way and Other Rights to be having been entered into, the land described in the Schedule hereto Acquired for Scientific and Industrial Research Purposes Over is hereby acquired for a State primary school and shall vest in the Land in the City of Auckland Crown on the 6th day of August 1987.

PURSUANT to section 20 of the Public Works Act 1981, the Minister SCHEDULE of Works and Development declares that, an agreement to that effect having been entered into, an easement of right of way vesting in NORTH AUCKLAND LAND DISTRICT the Crown for scientific and industrial research purposes the rights ALL that piece of land containing 303 square metres, situated in set out in the first and fifth paragraphs of the Seventh Schedule to Block XII, Awhitu Survey District, being part Lot I, D.P. 12960; the Land Transfer Act 1952, together with a perpetual easement of as shown marked "A" on S.O. Plan 61445, lodged in the office of light and air at all times to be held appurtenant to the land described the Chief Surveyor at Auckland. in the Second Schedule hereto is hereby acquired over the land described in the First Schedule hereto and shall vest in the Crown Dated at Auckland this 14th day of July 1987. on the 6th day of August 1987. P. M. CASSIN, for Minister of Works and Development. FIRST SCHEDULE (P.W. 31/3547/0; Ak. D.O. 23/5/0) ALL those pieces of land situated in the City of Auckland described 12/1 as follows: Area Land Acquired, Subject to a Fencing Covenant for a State m' Being Primary School in Block VII. Onewhero Survey District. Raglan 189 Part Allotment 121, Section 1, Suburbs of Auckland, County marked "D" on plan. 29 Part Lot 6, D.P. 22451; marked "E" on plan. PURSUANT to section 20 of the Public Works Act 1981, the Minister 87 Part Lot 7, D.P. 22451; marked "F" on plan. of Works and Development declares that, an agreement to that effect As shown marked as above mentioned on S.O. Plan 60129, lodged having been entered into, the land described in the Schedule hereto in the office of the Chief Surveyor at Auckland. is hereby acquired, subject to the fencing covenant contained in transfer 76003, South Auckland Land Registry, for a State primary school and shall vest in the Crown on the 6th day of August 1987. SECOND SCHEDULE NORTH AUCKLAND LAND DISTRICT SCHEDULE Dominant Tenement SOUTH AUCKLAND LAND DISTRICT ALL those pieces ofland situated in the City of Auckland described ALL that piece of land containing 809 square metres, situated in as follows: Block VII, Onewhero Survey District, being part Section 123, Area Onewhero Parish. All certificate of title Volume 213, folio 175. m' Being Dated at Hamilton this 17th day of July 1987. 201 Part Lot 7, D.P. 24451, marked "A" on plan. B. P. RANKIN, 831 Part Lot 6, D.P. 24451; marked "B" on plan. for Minister of Works and Development. 11 Part Allotment 121 Section 1, Suburbs of Auckland, (P.W. 31/3546/0; Hn. D.O. 39/145/0/1) marked "C" on plan. 12/1 As shown marked as above mentioned on S.O. Plan 60129, lodged in the office of the Chief Surveyor at Auckland. 1480 Lots 3,4 and 5, D.P. 22451. All certificate oftitle, Volume Land Acquired for Education Purposes (Activity Centre) in the 860, folio 18. City of Gisborne Dated at Wellington this 30th day of July 1987. I. R. DAVIES, PURSUANT to section 20 of the Public Works Act 1981, the Minister for Minister of Works and Development. of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto (P.W. 90/1/21; Ak. D.O. 94/25/30/0) is hereby acquired for Education Purposes (Activity Centre) and 12/1 shall vest in the Crown on the 6th day of August 1987.

Land Acquired, Subject to a Fencing Covenant and a Building SCHEDULE Line Restriction for Police Purposes (Residence) in the Borough of Putaruru GISBORNE LAND DISTRICT ALL that piece of land containing 2873 square metres, situated in PURSUANT to section 20 of the Public Works Act 1981, the Minister the City of Gisborne, being part Lot 4, D.P. 2928. All balance of of Works and Development declares that, an agreement to that effect certificate of title 3B/1466. having been entered into, the land described in the Schedule hereto Dated at Napier this 24th day of July 1987. is hereby acquired, subject to the fencing covenant contained in G. P. HULBERT, transfer S. 257763 and the building line restriction imposed by for Minister of Works and Development. S.244473, South Auckland Land Registry, for police purposes (residence) and shall vest in the Crown on the 6th day of August (P.W. 32/1078; Na. D.O. AD 6/2/5/118). 1987. 10/1

SCHEDULE Land Acquired for a Teachers Residence in the Otautau Town SOUTH AUCKLAND LAND DISTRICT District. Wallace County ALL that piece of land containing 817 square metres, situated in the Borough of Putaruru, being Lot 12, D.P. S. 7881 and being part PURSUANT to section 20 of the Public Works Act 1981, the Minister Section 11, Selwyn Settlement. All certificate of title No. 2A/582. of Works and Development declares that, an agreement to that effect Dated at Hamilton this 17th day of July 1987. having been entered into, the land described firstly in the Schedule hereto subject to the right of way contained in transfer 110452, B. P. RANKIN, Southland Land Registry and the land described secondly in the for Minister of Works and Development. Schedule hereto together with the right of way in transfer 110452, (P.W. 25/47/1; Hn. D.O. 34/11/3/0) Southland Land Registry, are hereby acquired for a teachers 12/1 residence and shall vest in the Crown on the 6th day of August 1987.

Land Acquired for a State Primary School in Block XII. Awhitu SCHEDULE Survey District, Franklin County SOUTHLAND LAND DISTRICT PURSUANT to section 20 of the Public Works Act 1981, the Minister ALL those pieces of land situated in the Otautau Town District of Works and Development declares that, an agreement to that effect described as follows: 6 AUGUST THE NEW ZEALAND GAZETTE 3723

Area Land Acquired for Hospital Purposes in the Borough of Mount m2 Being Eden 1012 Lot 2, D.P. 4752 and being part Section 22, Block I and part Section 52, Block II, Aparima Hundred. All PURSUANT to sections 20 and 50 of the Public Works Act 1981, certificate of title No. 214/23. the Minister ofWorh and Development declares that, an agreement 1050 Lot I, D.P. 4752 and being part Section 22, Block I and to that effect having been entered into, the land described in the part Section 52, Block II, Aparima Hundred. All Schedule hereto is hereby acquired for hospital purposes and shall certificate of titre Volume 191, folio 191. vest in the Auckland Hospital Board on the 6th day of August 1987. Dated at Wellington this 30th day of July 1987. . A. MUNRO, SCHEDULE for Mirtister of Works and Development. (P.W. 31/1244; Dn. D.O. 16/63/0/5 and 16/63/0/6) NORTH AUCKLAND LAND DISTRICT 10/1 ALL that piece of land containing 2049 square metres, situated in the Borough of Mount Eden being part Allotment 9, Section 10, Suburbs of Auckland. Formerly all certificate of title Volume 753, Declaring Land Acquired for the Purposes of the Fire Service Act folio 229. 1975 in the Borough of Cromwell Dated at Auckland this 27th day of July 1987. R. J. SUTHERLAND, PURSUANT to section 20 of the Public Works Act 1981, the Minister for Minister of Works and Development. of Works and Development declares that, an agreement to that effect (P.W. 24/1647/1; Ak. D.O. 94/24/42/0) having been entered into, the land described in the Schedule hereto is hereby acquired for the purposes of the Fire Service Act 1975 12/1 and shall vest in the New Zealand Fire Service Commission on the 6th day of August 1987. Change of Classification of Reserve SCHEDULE OTAGO LAND DISTRICT PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Commissioner of Crown Lands hereby ALL that piece of land containing 635 square metres, more or less, changes the classification of the reserve, described in the Schedule situated in the Borough of Cromwell being Scction 26, Block V, hereto, from a local purpose (borough) reserve to a scenic reserve, Town of Cromwell. All certificate of title No. 7C/1372. subject to the provisions of the said Act. Dated at Wellington this 30th day of July 1987. A. MUNRO, SCHEDULE for Minister of Works and Development. (P.W. 92/12/90/12/1; Dn. D.O. 94/24/103/5) NORTH AUCKLAND LAND DISTRICT-BIRKENHEAD CITY 10/1 6449 square metres, more or less, being Lot 7, D.P. 44340, situated in Block XII, Waitemata Survey District. Part certificate of title 379/151. Declaring Land Acquired for a Vehicle Testing Station Site in the Dated at Auckland this 30th day of March 1987. Borough of Oamaru G. E. ROWAN, Commissioner of Crown Lands. (L. and S. H.O. Res. 2/2/13; D.O. 1/39/2/3) PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect 3/1 having been entered into, the land described in the Schedule hereto is hereby acquired for a testing station site and shall vest in the Crown on the 6th day of August 1987. Change of Classification of Reserve SCHEDULE PuRSUANT to the Reserves Act 1977, and to a delegation from the OTAGO LAND DISTRICT Minister of Lands, the Commissioner of Crown Lands hereby ALL that piece ofland containing 4353 square metres, more or less, changes the classification of the reserve, described in the Schedule situated in the Borough of Oamaru being Lot I, D.P. 11487 and hereto, from recreation reserves to the purposes specified at the end being part Section II, Block I, Oamaru District. All certificate of of the respective descriptions of the said reserves, subject to the title No. 6C/947. provisions of the said Act. Dated at Wellington this 30th day of July 1987. A. MUNRO, SCHEDULE for Minister of Works and Development. NORTH AUCKLAND LAND DISTRICT-BIRKENHEAD CITY (P.W. 24/4608; Dn. D.O. 94/28/12/8/0) 488 square metres, more or less, being Lot 48, D.P. 56178, situated 10/1 in Block XI, Waitemata Survey District. Part certificate of title 211/206 (local purpose [esplanade]). 278 square metres, more or less, being Lot 49, D.P. 56178, situated Land Acquired for Maori Housing Purposes in the District of in Block XI, Waitemata Survey District. Part certificate of title Hawera 211/206 (local purpose [esplanade]). 8870 square metres, more or less, being Lot 119, D.P. 60244, PURSUANT to section 20 of the Public Works Act 1981, the Minister situated in Block XI, Waitemata Survey District. Part certificate of of Works and Development declares that, an agreement to that effect title 148/77 (scenic). having been entered into, the land described in the Schedule hereto is hereby acquired for Maori housing purposes and vested in the 1.1523 hectares, more or less, bein~ Lot 10, D.P. 69267, situated Crown on the 6th day of August 1987. in Block XI, Waitemata Survey DIstrict. All certificate of title 26C/589 (scenic). SCHEDULE Dated at Auckland this 30th day of March 1987. G. E. ROWAN, Commissioner of Crown Lands. TARANAKI LAND DISTRICT ALL that piece of land containing 1012 square metres, situated in (L. and S. H.O. Res. 2/2/13; D.O. 1/39/2/3) Block I, Hawera Survey District, being Lot 260, Block XXII, D.P. 4. 3/1 All certificate of title, Volume 162, folio 216. Dated at Wanganui this 21st day of July 1987. B. P. BONISCH, Change of Classification of Reserve for Minister of Works and Development. (P.W. 24/2646/8/6; Wg. D.O. 5/65/0) PURSUANT to the Reserves Act 1977, and to a delegation from the 10/1 Minister of Lands, the Commissioner of Crown Lands hereby 3724 THE NEW ZEALAND GAZETTE No. 128 changes the classification of the reserve described in the Schedule SCHEDULE hereto, from a scenic reserve to a local purpose (esplanade) reserve, subject to the provisions of the said Act. NORTH AUCKLAND LAND DISTRICT-BIRKENHEAD CiTY 2.3522 hectares, more or less, being Lot I, D.P. 43755, situated in SCHEDULE Block XII, Waitemata Survey District. All certificate of title 1338/51. Dated at Auckland this 30th day of March 1987. NORTH AUCKLAND LAND DISTRICT-BIRKENHEAD CITY G. E. ROWAN, Commissioner of Crown Lands. 4036 square metres, more or less, being Lot 42, D.P. 50104, situated in Block XI, Waitemata Survey District. Part certificate of title (L. and S. H.O. Res. 2/2/13; D.O. 1/39/2/3) 1937170 (local purpose [esplanade]). 3/1 Dated at Auckland this 30th day of March 1987. G. E. ROWAN, Commissioner of Crown Lands. Classification of Reserve (L. and S. H.O. Res. 2/2/13; D.O. 1/39/2/3) 3/1 PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Commissioner of Crown Lands hereby classifies the reserve, described in the Schedule hereto, as a local Change of Classification of Reserve purpose (esplanade and pleasure craft facilities) reserve, subject to the provisions of the said Act. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Commissioner of Crown Lands hereby SCHEDULE changes the classification of the reserves, described in the Schedule NORTH AUCKLAND LAND DISTRICT-WHANGAREI CITY hereto, from recreation reserves to the purposes specified at the end of the respective descriptions of the said reserves, subject to the 7630 square metres, more or less, being Lot 12, D.P. 109637, situated provisions of the said Act. in Block IX, Whangarei Survey District. All certificate of title 6IC/1003. SCHEDULE Dated at Auckland this 30th day of March 1987. G. E. ROWAN, Commissioner of Crown Lands. NORTH AUCKLAND LAND DISTRICT-BIRKENHEAD CiTY (L. and S. H.O. 13/220/1; D.O. 8/6/44) 1.2643 hectares, more or less, being Lot 20, D.P. 41159, situated in Block XII, Waitemata Survey District. Part certificate of title 549/63 3/1 (scenic). 1.6617 hectares, more or less, being Lot 58, D.P. 73732, situated Declaration that Land is a Reserve in Block XI, Waitemata Survey District. Part certificate of title 17B/945 (local purpose [esplanade]). PURSUANT to the Reserves Act 1977, and to a delegation from the 2959 square metres, more or less, being Lot 59, D.P. 73735, Minister of Lands, the Commissioner of Crown Lands hereby notifies situated in Block XI, Waitemata Survey District. Part certificate of that the following resolution was passed by the Northland Harbour title 17B/945 (local purpose [esplanade]). Board on the 18th day of October 1984. 1428 square metres, more or less, being Lot 39, D.P. 81428, "That, in exercise of the powers conferred on it by section 14 of situated in Block XII, Waitemata Survey District. Part certificate the Reserves Act 1977, the Northland Harbour Board hereby of title 1135/57 (scenic). resolves that the piece of land (vested in the said board) and, 108 square metres, more or less, being Lot 31, D.P. 54636, situated described in the Schedule hereto, shall be, and the same is in Block VII, Waitemata Survey District. Part certificate of title hereby, declared to be a local purpose (esplanade and pleasure 4B/206 (local purpose [accessway]). craft facilities) reserve within the meaning of the said Act." Dated at Auckland this 30th day of March 1987. G. E. ROWAN, Commissioner of Crown Lands. SCHEDULE (L. and S. H.O. Res. 2/2/13; D.O. 1/39/2/3) NORTH AUCKLAND LAND DISTRICT-WHANGAREI CiTY 3/1 7630 square metres, more or less, being Lot 12, D.P. 109637, situated in Block IX, Whangarei Survey District. All certificate of title 6IC/I003. Classification of Reserves Dated at Auckland this 30th day of March 1987. G. E. ROWAN, Commissioner of Crown Lands. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Commissioner of Crown Lands hereby (L. and S. H.O. Res. 13/220/1; D.O. 8/6/44) classifies the reserves, described in the Schedule hereto, as reserves 3/1 for the purposes specified at the end of the respective descriptions of the said reserves, subject to the provisions of the said Act. Naming of a Reserve SCHEDULE PURSUANT to the Reserves Act 1977, and to a delegation from the NORTH AUCKLAND LAND DISTRICT-BIRKENHEAD CITY Minister of Lands, the Commissioner of Crown Lands hereby 285~ sqll;are me~res, more or less,. being Allotment 417, Takapuna declares that the scenic reserve, described in the Schedule hereto, Pansh, situated III Block VII, Waitemata Survey District. All New shall hereafter be known as Lawries Scenic Reserve. Zealand Gazette, 1963 page 776. S.O. Plan 43963. (Local purpose [esplanade].) SCHEDULE 3344 square metres, more or less, being Part Lot 16, D.P. 21217, situated in Block XI, Waitemata Survey District, balance Gazette NORTH AUCKLAND LAND DISTRICT-RODNEY COUNTY- notice A335132 (New Zealand Gazette, 1968, page 2309) (local LAWRIES SCENIC RESERVE purpose [accesswayJ). 27.2658 hectares, more or less, being Allotment 197, Village of Dated at Auckland this 30th day of March 1987. Matakana, situated in Block VIII, Mahurangi Survey District. All New Zealand Gazette, 1983, page 2915. S.O. Plan 55382. G. E. ROWAN, Commissioner of Crown Lands. Dated at Auckland this 31 st day of March 1987. (L. and S. H.O. Res. 2/2/13; D.O. 1/39/2/3) G. E. ROWAN, Commissioner of Crown Lands. 3/1 (L. and S. H.O. Res. 2/3/224; D.O. 13/310) 3/1 Classification of Reserve Declaration That Private Land Shall be Protected Private Land PURSUANT to the Reserves Act 1977, and to a delegation from the Mini,ster of Lands, the C?mm.issioner of Crown Lands hereby classifies the reserve, descnbed III the Schedule hereto, as a scenic PURSUANT to the Reserves Act 1977, and to a delegation from the reserve, subject to the provisions of the said Act. Minister of Conservation, the Regional Manager of the Department 6 AUGUST THE NEW ZEALAND GAZETTE 3725 of Conservation for the Nelson/Marlborough Region hereby declares Declaring Land 10 be Acquired for Railway Purposes at Kakahi that the private land, described in the Schedule hereto shall be protected private land for scenic purposes, subject to the provisions of the said Act. PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 20 of the Public Works Act 1981, SCHEDULE the General Manager of the New Zealand Railways Corporation hereby declares that an agreement to that effect having been entered MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY into, the land described in the Schedule hereto is hereby acquired for and on behalf of Her Majesty the Queen for railway purposes. 39.89 hectares, more or less, being part Lot I, D.P. 6097, being more particularly shown marked A on D.P. 7074. Part certificate of title 3E/544. SCHEDULE Dated at Nelson this 3rd day of August 1987. I. A. BLACK, Regional Manager, WELLINGTON LAND DISTRICT-T AUMARUNUI COUNTY Department of Conservation, Nelson/Marlborough Region. (Conservation C.O.; R/O PPLl9) ALL that piece of land described as follows: 3/1 Area Being 5156 Part Section 21, Block VI, Hunua Survey District, being Declaring Land 10 be Acquired for Railway Purposes at Owhango part of the land comprised and described in certificate of title 465/286, marked E on plan. PURSUANT to sections 24 and 30 of the New Zealand Railways As the same is more particularly delineated on the plan marked Corporation Act 1981 and section 20 of the Public Works Act 1981, L.O. 35431 (S.O. 35113), deposited in the office of the New Zealand the General Manager of the New Zealand Railways Corporation Railways Corporation at Wellington, and thereon marked as above hereby declares that an agreement to that effect having been entered mentioned. into, the land described in the Schedule hereto is hereby acquired for and on behalf of Her Majesty the Queen for railway purposes. Dated at Wellington this 31st day of July 1987. R. J. ELTON, SCHEDULE for General Manager, New Zealand Railways Corporation. WELLINGTON LAND DISTRICT-TAUMARUNUI COUNTY (N.Z.R. L.O. 31114/4IA/19) ALL those pieces of land described as follows: 10/1 Area m2 Being Parts Section 36, Block X, Hunua Survey District, being 350 parts of the land comprised and described in certificate Revoking a Notice Declaring Railway Land at Morrinsville not 660 ) of title 584/115, respectively marked A, Band C on now Required for That Purpose to be Crown Land 3120 plan. As the same are more particularly delineated on the plan marked L.O. 35433 (S.O. 35111), deposited in the office of the New Zealand SCHEDULE Railways Corporation at Wellington, and thereon marked as above mentioned. SOUTH AUCKLAND LAND DISTRICT-PIAKO COUNTY Dated at Wellington this 3rd day of August 1987. PURSUANT to sections 10 and 30 of the New Zealand Railways R. J. ELTON, Corporation Act 1981 and section 55 of the Public Works Act 1981, for General Manager, New Zealand Railways Corporation. the General Manager of the New Zealand Railways Corporation (N.Z.R. L.O. 31114/37/15) hereby revokes the notice dated the 24th day of February 1986, published in the Gazette, 6 March 1986, No. 33, page 1008 and 10/1 registered in the South Auckland Registry at Hamilton as document H.646103.1. Declaring Land 10 be Acquired for Railway Purposes at Kakahi Dated at Wellington this 31st day of July 1987. R. J. ELTON, PURSUANT to sections 24 and 30 of the New Zealand Railways for General Manager, New Zealand Railways Corporation. Corporation Act 1981 and section 20 of the Public Works Act 1981, the General Manager of the New Zealand Railways Corporation (N.Z.R. L.O. 14511/133) hereby declares that an agreement to that effect having been entered 10/1 into, the land described in the Schedule hereto is hereby acquired for and on behalf of Her Majesty the Queen for railway purposes.

SCHEDULE East Coast Bays City Council Bylaw Confirmed WELLINGTON LAND DISTRICT-TAUMARUNUI COUNTY BOTH these pieces of land described as follows: THE following certificate has been executed on a sealed copy of the Area 2 East Coast Bays City Council Building Bylaw 1986 made by special m Being order on 3 December 1986 and confirmed at a subsequent meeting 298 Part Section 70, Block X, Hunua Survey District, being of the council on 4 February 1987. part of the land comprised and described in certificate of title 782/75, marked A on plan. Signed at Wellington this 21st day of July 1987. 2810 Part Section 71, Block X, Hunua Survey District, being PETER TAPSELL, part of the land comprised and described in certificate for Minister of Local Government. of title 782/75, marked B on plan. As the same are more particularly delineated on the plan marked CERTIFICATE OF CONFIRMATION L.O. 35431 (S.O. 35113), deposited in the office of the New Zealand Railways Corporation at Wellington, and thereon marked as above PURSUANT to the Bylaws Act 1910, I hereby confirm the above mentioned. written bylaw and declare that the same came into force on 12 February 1987. Dated at Wellington this 31st day of July 1987. Signed at Wellington this 21st day of July 1987. R. J. ELTON, for General Manager, New Zealand Railways Corporation. PETER TAPSELL, for the Minister of Local Government. (N.Z.R. L.O. 31114/4IB/2) 10/1 40 3726 THE NEW ZEALAND GAZETTE No. 128

Post Office Bank Bonus Bonds-Weekly Prize Draw No.1. Secondly: 554 square metres, more or less, being Lot 12, L.T. August 1987 18963 (formerly part Lots 14 and 15, D.P. 16429), situated in Block XV, Waipukurau Survey District. Parts certificates of title 14-75 and 14-76. PURSUANT to the Post Office Savings Bank Regulations 1985, notice is hereby given that the result of the weekly Prize Draw No. I for Dated at Wellington this 31st day of luly 1987. I August is as follows: RUSSELL MARSHALL, Minister of Conservation. One prize of $25,000: 2584710429. (D.O.C. H.O. Res. 5/2/85; R.O. 9/5) Fourteen prizes of $5,000: 310054010, 4(1 310690877, 460217188, 1196 895609, Approval of Code of Ethical Conduct Notice No. 4137 (6/15/9/5) 2394310159, 2898030931, 3293115712, PURSUANT to section 19A of the Animals Protection Act 1960 and 4694576314, on the advice of the National Animal Ethics Advisory Committee, 5594231831, I hereby approve the code of ethical conduct submitted to me from 5896 594000, Coopers Animal Health NZ Ltd. 6090391611, Dated at Wellington this 27th day of July 1987. 6186 783983, 7089809887, COLIN MOYLE, Minister of Agriculture. 8884 883206. JONATHAN HUNT, Postmaster-General. Approval of Code of Ethical Conduct Notice No. 4136 (6/15/9/5)

Notice of 1ntention to Amend an International Air Services PURSUANT to section 19A of the Animals Protection Act 1960 and Licence on the advice of the National Animal Ethics Advisory Committee, I hereby approve the code of ethical conduct submitted to me from NOTICE is hereby given that I intend to exercise the power conferred the University of Otago. on me by section 14 of the International Air Services Licensing Act Dated at Wellington this 27th day of July 1987. 1947 to amend the terms of Air Pacific Ltd.'s International Air COLIN MOYLE, Minister of Agriculture. Services Licence to permit the licensee to use B747 aircraft on its air services for the carriage of passengers, cargo and mail between Fiji and Auckland. This amendment will take effect on 25 October 1987. Approval of Code of Ethical Conduct Notice No. 4135 (6/15/9/5) Dated at Wellington this 28th day of July 1987. R. W. PREBBLE, PURSUANT to section 19A of the Animals Protection Act 1960 and Minister of Civil Aviation and Meteorological Services. on the advice of the National Animal Ethics Advisory Committee, I hereby approve the code of ethical conduct submitted to me from the University of Auckland. Dated at Wellington this 8th day of July 1987. Declaring Areas in Mahurangi Harbour Not Available for Marine Farming Leases or Licences (Notice No. 4134) COLIN MOYLE, Minister of Agriculture.

PuRSUANT to section 4 of the Marine Farming Act 1971, the Minister of Fisheries has made the following determination: Fixing of Trigger Price for Wool (No. 4131; Ag. 4/53/2/7) I. That the area described in the First Schedule hereto shall not be available for leasing or licensing under the Act. PURSUANT to section 41 of the Wool Industry Act 1977, notice is The area described is an additional area determined unavailable, hereby given that: to that gazetted by notice 2697, Ag. 9/5/K dated 7 October 1981. (a) The trigger price is fixed at 625 cents per kilogram (greasy) in The determination shall come into effect on the date of publication respect of all categories of wool (other than dag wool, slipe of this notice and shall remain in effect until such time as it is wool, fellmongered wool, and wool on the skin) produced revoked. in New Zealand and that trigger price shall apply during the remainder of the 1987/88 wool selling season and shall FIRST SCHEDULE continue in force until such time as a new trigger price is fixed; and All that area of foreshore, seabed and water in the Mahurangi Har­ bour of 4.8687 hectares, adjacent to leases 109, 63 and 254, outlined (b) This notice is to take effect from and inclusive of the 7th day in yellow on plan No. MAF 194 and as shown marked A on S.O. of August 1987. Plan 61368. Dated at Wellington this 3rd day of August 1987. The plan No. MAF 194 is lodged in tlie offices of FMD at H.O. Wellington and Regional Office, Auckland. COLIN MOYLE, Minister of Agriculture. Dated this 27th day of luly 1987. 25 COLIN MOYLE, Minister of Fisheries.

12 Notice of Approval of Trustee for the Purposes of the Unit Trusts Act 1960

Reservation of Land PURSUANT to section 5 (b) of the Unit Trusts Act 1960, I hereby approve Bank of New Zealand to be a trustee for the purposes of PURSUANT to the Land Act 1948 the Minister of Conservation the Act. hereby sets apart the land, described in the Schedule hereto, as a Dated at Wellington this 21st day of July 1987. recreation reserve, subject to the provisions of section 17 of the Reserves Act 1977. GEOFFREY PALMER, Minister of Justice.

SCHEDULE HAWKE'S BAY LAND DISTRICT-WAIPUKURAU DISTRICT Amending a Declaration of Easement Agreement Under the Forests Act 1949 FIRSTLY: 1314 square metres, more or less, being Lot 5, L.T. 18963 (formerly part Lot 19, Lots 20 and 21, D.P. 16429), situated in Block XV, Waipukurau Suwey District. Part certificate of title J4-80 and PuRSUANT to section 21 of the Forests Act 1949 (as amended by all certificates of title 14-81, 14-82. the Forests Amendment 1970), the declaration of easement 6 AUGUST THE NEW ZEALAND GAZETTE 3727 agreement issued on the 17th day of September 1986, and appeari~g Wardley New Zealand Ltd. in the New Zealand Gazette of 2 October 1986 at page 4146, IS Westpac Securities Ltd. amended as follows: ZeaIcorp Financial Ltd. 1. The name of the grantee shall henceforth read: Peter Sparhawk Bridgwater. Dated at Wellington this 3rd day of August 1987. 2. By omitting the Schedule thereto and substituting the Schedule R. O. DOUGLAS, Minister of Finance. hereto. *Gazette, 1987, page 3336.

SCHEDULE ALL that part of north-west Nelson State. Forest Park, Nelson Con­ The Small Claims Tribunal (Porirua) Notice 1987 servancy, situated in Blocks I and II, Wmtapu Survey Dlstnct, Nel­ son Land District, parts being Part 69 and Part 2 and shown marked A, B, C and E on the said plan. PURSUANT to section 4 of the Small Claims Tribunals Act 1976, Dated at Wellington this 23rd day of July 1987. the Minister of Justice hereby gives the following notice. C. R. MARSHALL, Minister of Conservation. (F.S. 9/4/408) NOTICE 18 1. Title and commencement-(I) This notice may be cited as the Small Claims Tribunal (Porirua) Notice 1987. The Securities Transfer (Authorised Public Securities Dealers) (2) This notice shall come into force on the 17th day of August Notice (No.5) 1987 1987. 2. Establishment of Small Claims Tribunal at Porirua-There is hereby established a Small Claims Tribunal, which shall be a PURSUANT to section 2 of the Securities Transfer Act 1977, the division of the District Court at Porirua. Minister of Finance hereby gives the following notice. Dated at Wellington this 15th day of July 1987. NOTICE GEOFFREY PALMER, Minister of Justice. 1. Title and commencement-(I) This notice may be cited as the 10 Securities Transfer (Authorised Public Securities Dealers) Notice (No.5) 1987. Application to the Indecent Publications Tribunal (2) This notice shall come into force on the day after the date of its publication in the Gazette. I, Murdoch Walter Taylor, Comptroller of Customs, give notice 2. Authorised public securities dealers-The persons named in that I have applied to the Indecent Publications Tribunal for a the Schedule to this notice are hereby approved as public securities decision as to whether the books described below are indecent or dealers for the purposes of the Securities Transfer Act 1977. not or for a decision as to their classifications. 3. Revocation-The Securities Transfer (Authorised Public 1. Title: Kinky Couples Special. Publisher: Eton Publishing Co. Securities Dealers) Notice (No.4) 1987* is hereby revoked. 2. Title: Porn Discoveries Special NO.8. Publisher: Eton Publishing Co. SCHEDULE 3. Title: X-Rated Cinema. Publisher: GCR Publishing Group. AUTHORISED PUBLIC SECURITIES DEALERS 4. Title: X-Rated Video. Publisher: Eton Publishing Co. A.G.C. Merchant Securities Ltd. 5. Title: Erotic X Film Guide, Vol. 4, No.5. Publisher: Eton A.M.P. Financial Corporation (NZ) Ltd. Publishing Co. 6. Title: Erotic X Film Guide, Vol. 4, No.1. Publisher: Eton ASB Bank. Publishing Co. Auric Securities Ltd. 7. Title: Velvet Talks, Vol. 8, No.4. Publisher: Eton Publishing Bancorp Holdings Ltd. Co. BNZ Finance Ltd. 8. Title: Velvet Talks, June 1986. Publisher: Eton Publishing Co. Challenge Corporate Services Ltd. 9. Title: Group Love, NO.6. Publisher: Eton Publishing Co. Citicorp New Zealand Ltd. 10. Title: Lovers in Action. Publisher: Eton Publishing Co. DFC New Zealand Ltd. 11. Title: Hustler, February 1980. Publisher: Hustler Maganzine Elders Merchant Finance Ltd. Inc. Equiticorp Securities Ltd. 12. Title: Hustler, December 1980. Publisher: Hustler Magazine Inc. F AS Macquarie Ltd. 13. Title: Best ofHustler, Vol. 9. Publisher: Hustler Magazine Inc. Fay Richwhite & Company Ltd. 14. Title: Hustler, March 1984. Publisher: Hustler Magazine Inc. General Bills Ltd. 15. Title: Hustle;, May 1984. Publisher: Hustler Magazine Inc. General Finance Ltd. 16. Title: Joy. Publisher: W. H. Allen and Co. Gostock Financial Services Ltd. 17. Title: Randiana. Publisher: W. H. Allen and Co. Leadenhall Investments Ltd. 18. Title: Emmanuelle. Publisher: Granada Publishing Co. Main All-States Securities Ltd. 19. Title: Emmanuelle 2. Publisher: Granada Publishing Co. Marac Corporation Ltd. 20. Title: Christina's Island. Publisher: Playboy Paperbacks. National Australia Ltd. 21. Title: Christina's Sins. Publisher: Playboy Paperbacks. National Mutual Life Association of Australasia Ltd. 22. Title: Christina's Promise. Publisher: Playboy Paperbacks. NatWest Lombank (New Zealand) Ltd. 23. Title: Christina's World. Publisher: Playboy Paperbacks. N.Z.I. Securities Ltd. 24. Title: Christina's Nights. Publisher: Playboy Paperbacks. Post Office Bank Ltd. 25. Title: Christina's Treasure. Publisher: Playboy Paperbacks. Prudential Assurance Company Ltd. 26. Title: Christina's Rapture. Publisher: Playboy Paperbacks. Rada Corporation Ltd. 27. Title: Christina's Quest. Publisher: Playboy Paperbacks. Reserve Bank of New Zealand. 28. Title: Christina's in Love. Publisher: Playboy Paperbacks. Rural Banking and Finance Corporation of New Zealand. 29. Title: Christina's Hunger. Publisher: Playboy Paperbacks. Security Pacific New Zealand Ltd. 30. Title: Christina's Passion. Publisher: Playboy Paperbacks. South Pacific Merchant Finance Ltd. 31. Title: Christina's Delight. Publisher: Playboy Paperbacks. UDC Mercantile Securities Ltd. 32. Title: Christina's Bliss. Publisher: Playboy Paperbacks. United Building Society. 33. Title: Christina's Escape. Publisher: Playboy Paperbacks. 3728 THE NEW ZEALAND GAZETTE No. 128

34. Title: Christina's Ecstasy. Publisher: Playboy Paperbacks. 84. Title: Honcho. October 1983. Publisher: Modemismo 35. Title: Christina's Surrender. Publisher: Playboy Paperbacks. Publications. 36. Title: Song for Christina. Publisher: Playboy Paperbacks. 85. Title: Honcho. November 1983. Publisher: Modemismo Publications. 37. Title: Candi, Vol. 9, No. 37. Publisher: Eros Publication Inc. 86. Title: Honcho. December 1983. Publisher: Modemismo 38. Title: Luscious, Vol. I, No.2. Publisher: EWE Publishing Co. Publications. Inc. 87. Title: Playguy. Vol. I, No.7. Publisher: Playguy Magazine 39. Title: Exclusive, Vol. 4, No.9. Publisher: Star Publications Ltd. 88. Title: Blueboy, September 1980. Publisher: B1ueboy Inc. USA. 40. Title: Loverbirds, No. 76. Publisher: Sheptonhurst Ltd. 89. Title: The Literature of Flagellation, Part F. Publisher: 41. Title: Goin' Down. Publisher: Laguna Pacific Ltd. Parthenon Verlag G.m.b.H. 42. Title: Midnight Blue. Publisher: Not known. 90. Title: The Literature of Flagellation. Part G. Publisher: 43. Title: A Few Good MenjThe Barracks. Publisher: Not known. Parthenon Verlag G.m.b.H. 44. Title: King of the Thoroughbreds. Publisher: Not known. 91. Title: The Literature of Flagellation. Part H. Publisher: Parthenon Verlag G.m.b.H. 45. Title: Latin Lover. Publisher: Not known. 92. Title: The Literature of Flagellation, Part I. Publisher: 46. Title: Sucking Seniors. Publisher: Laguna Pacific Ltd. Parthenon Verlag G.m.b.H. 47. Title: Roue, No. 37. Publisher: Ram Books. 93. Title: The Literature of Flagellation. Part J. Publisher: 48. Title: Roue, No. 39. Publisher: Ram Books. Parthenon Verlag G.m.b.H. 49. Title: Roue, No. 40. Publisher: Ram Books. 94. Title: The Literature of Flagellation. Part K. Publisher: Parthenon Verlag G.m.b.H. 50. Title: Roue, No.4!. Publisher: Ram Books. 95. Title: The Literature of Flagellation, Part L. Publisher: 51. Title: Roue, No. 42. Publisher: Ram Books. Parthenon Verlag G.m.b.H. 52. Title: Roue, No. 43 Publisher: Ram Books. 96. Title: The Literature of Flagellation. Part M. Publisher: 53. Title: Roue, No. 44. Publisher: Ram Books. Parthenon Verlag G.m.b.H. 54. Title: Roue, No. 45. Publisher: Ram Books. 97. Title: The Literature of Flagellation, Part N. Publisher: 55. Title: Roue Correspondence Special. Publisher: Ram Books. Parthenon Verlag G.m.b.H. 56. Title: Janus, Vol. 5, No.6, Publisher: Woodheath Ltd. 98. Title: Drummer, No. 104. Publisher: Desmodus Inc. 57. Title: Janus, Vol. 5, No. 12, Publisher: Woodheath Ltd. 99. Title: Rick Donovan. Publisher: Arena Publications. 58. Title: Janus, Vol. 5, No.2, Publisher: Woodheath Ltd. 100. Title: In Touch For Men. Publisher: In Touch inc. USA. 59. Title: Janus, Vol. 6, No.6, Publisher: Woodheath Ltd. 101. Title: Sex Stars Favourite Positions. Publisher: Merchandise and Mailers. 60. Title: Janus. Vol. 8, No.6, Publisher: Woodheath Ltd. 102. Title: Acts of Love Part II. Publisher: Not known. 61. Title: Derriere. No.1. Publisher: Stop-Press Press. 103. Title: Private Pleasures ofJohn Holmes. Publisher: Advocate 62. Title: New Janus. NO.7. Publisher: Gatisle Ltd. Video. 63. Title: Torso. August 1982. Publisher: Varsity Communications 104. Title: Campfire. Publisher: Laguna Pacific Ltd. Inc. 105. Title: Submissive Suck-Off. Publisher: Not known. 64. Title: Torso, September 1982. Publisher: Varsity Communications Inc. 106. Title: Kake 16. Sex on the Train. Publisher: Tom of Finland Inc. 65. Title: Torso. February 1982. Publisher: Varsity Communications Inc. 107. Title: Kake 25, Postal Rape. Publisher: Tom of Finland Inc. 108. Title: Zeus 2, The Top and Bottom of One Man's Leather 66. Title: Torso. May 1983. Publisher: Varsity Communications Fantasy. Publisher: House of Milan. Inc. 109. Title: Zeus Presents Va! Martin, Leo Stone. Publisher: Zeus 67. Title: Torso, August 1983. Publisher: Varsity Communications Collection. Inc. 110. Title: Odyssey Number One. Publisher: Zeus Collection. 68. Title: Torso, September 1983. Publisher: Varsity Communications Inc. Dated at Wellington this 4th day of August 1987. 69. Title: Torso. December 1983. Publisher: Varsity M. W. TAYLOR, Comptroller of Customs. Communications Inc. 70. Title: Torso, January 1984. Publisher: Varsity Communications Inc. The Traffic (Waimea County) Notice No.1, 1987 71. Title: Mandate, March 1978. Publisher: Modemismo Publications. PuRSUANT to the Transport Act 1962, a delegation from the Minister 72. Title: Mandate. April 1978. Publisher: Modemismo of Transport, and a subdelegation from the Secretary for Transport, Publications. I, Came Maurice Clissold, Chief Traffic Engineer, give the following 73. Title: Mandate, January 1979. Publisher: Modemismo notice: Publications. 74. Title: Mandate, April 1983. Publisher: Modemismo NOTICE Publications. THIS notice may be cited as the Traffic (Waimea County) Notice 75. Title: Mandate, May 1984. Publisher: Modemismo No. 1,1987. Publications. The roads specified in the First Schedule are declared to be closely 76. Title: Honcho, April 1978. Publisher: Modemismo populated localities for the purposes of section 52 of the Transport Publications. Act 1962. 77. Title: Honcho, January 1979. Publisher: Modemismo The Traffic (Waimea County) Notice No. I, 1986, signed the 12th Publications. day of June 1986t, issued pursuant to section 52 of the Transport 78. Title: Honcho, August 1979. Publisher: Modemismo Act 1962, and regulation 21 (2) of the Traffic Regulations 1976 is Publications. revoked. 79. Title: Honcho. January 1980. Publisher: Modemismo Publications. FIRST SCHEDULE 80. Title: Honcho, December 1982. Publisher: Modemismo SITUATED within Waimea County at Wakefield: Publications. No.6 State Highway (Blenheim-Invercargill via Nelson and 81. Title: Honcho, March 1983. Publisher: Modemismo Greymouth): from a point 100 metres measured north-easterly, Publications. generally, along the said highway from Pitfure Road to a point 350 metres measured south-easterly, generally, along the said highway 82. Title: Honcho, April 1983. Publisher: Modemismo from Edwards Street. Publications. 83. Title: Honcho, August 1983. Publisher: Modemismo Arrow Street. Publications. Bastin Terrace. 6 AUGUST THE NEW ZEALAND GAZETTE 3729

Edwards Street: from Pitfure Road to the NO.6 State Highway Private Schools Conditional Integration Act 1975 (Blenheim-Invercargill via Nelson and Greymouth). Eighty Eight Valley Road: from a point 20 metres measured PURSUANT to section 10 of the Private Schools Conditional northerly, generally, along the said road from Hunt Terrace to a Integration Act 1975, notice is given that a supplementary integration point 500 metres measured southerly, generally, along the said road agreement has been signed between the Minister of Education and from Hunt Terrace. the proprietor of the following school: Harcourt Place. Carmel College, Auckland. Hunt Terrace. The said supplementary integration agreement came into effect on 21 July 1987. Copies of the supplementary integration agreement Lord Auckland Road. are available for inspection without charge by any member of the Martin Avenue. public at the Department of Education, Head Office, National Onslow Place. Mutual Building, Featherston Street, Wellington, and at regional offices. Pitfure Road. Dated at Wellington this 29th day of July 1987. Wakefield-Woodstock Road: from the No.6 State Highway (Blenheim-Invercargill via Nelson and Greymouth) to the north­ C. HENSHILWOOD, western end of the Wai-iti River Bridge. for Director-General of Education. 10 SECOND SCHEDULE SITUATED within Waimea County at Wakefield: The Standards Act 1965-Amendment of Standard Specification No.6 State Highway (Blenheim-Invercargill via Nelson and Greymouth): from a point 100 metres measured north-easterly, PURSUANT to section 23 of the Standards Act 1965, the Standards generally, along the said highway from Pitfure Road to a point 50 Council, on 24 July 1987, amended the under-mention standard metres measured north-easterly, generally, along the said highway specification by the incorporation of the amendment shown from Birds Lane. hereunder. Dated at Wellington this 31st day of July 1987. Amendment Number, Title, and Price of Standard No. (Price C. M. CLISSOLD, Chief Traffic Engineer. Specification (Post free) inc!. GST) tNew Zealand Gazette, No. 93, dated 19 June 1986, page 2575. NZS 7101:1981 (BS 1319:1976) Medical gas (M.O.T. 29/2/Waimea County) cylinders, valves and yoke connections. $99.66 2 ($6.16) (inc!. GST) 2A (Gratis) Copies of the standard specification so amended may be ordered from the Standards Association of New Zealand, Wellington Trade Centre, 181-187 Victoria Street (or Private Bag), Wellington. Transport Licensing Authority Sitting Dated at Wellington this 3rd day of August 1987. DENYS R. M. PINFOLD, PURSUANT to the Transport Act 1962 as amended by the Transport Director, Standards Association of New Zealand. Amendment Act No.2, 1983, the No.5A Transport District (S.A. 114/2/3: 1271) Licensing Authority (W. O'Brien), gives notice of the receipt of the following applications and will hold a public sitting to receive evidence or representations, whether submitted in writing or presented in person for or against the granting of them in the The Standards Act 1965-Endorsement of Amendments to Committee Room, Gisborne City Council, Fitzherbert Street, Overseas Specifications Gisborne, commencing on Wednesday, 26 August 1987 at II a.m. Applicants must be present or represented. All documents for PURSUANT to section 17 of the Standards Act 1965, the Standards alteration must be handed in at the sitting. Council, on 24 July 1987, endorsed as suitable for use in New Zealand, the under-mentioned amendments to the relevant endorsed A5A/87j74 Richard Steven Charles Hinaki, Gisborne: Transfer specifications. Taxicab Service Licence No. 3019 from Leslie Alexander Light, Gisborne. One Public Hire Cab Authority Gisborne City. Number, Title, and Price of Specification Amendment (Post free) No./AMD (Price Dated at Wellington this 31st day of July 1987. Inc!. G.S.T.) J. MOIR, Secretary. BS 476:---- Fire tests on building materials and structures- No. 5A Transport District Licensing Authority. Part 8: 1972 Test methods and criteria for the fire resistance of elements of building construction. $99.66 (inc!. 2/3816 ($30.80) GST) 3/4822 ($30.80) BS 806: 1986 Specification for design and Transport Licensing Authority Sitting construction of ferrous piping installations for and in connection with land boilers. $519.20 (inc!. GST) 1/5565 (Gratis) PURSUANT to the Transport Act 1962 as amended by the Transport BS 1123: 1976 Specification for safety valves, Amendment Act No.2, 1983, the No. 5B Transport District gauges and other safety fittings for air Licensing Authority (W. O'Brien), gives notice of the receipt of the receivers and compressed air following applications and will hold a public sitting to receive installations. $63.36 (inc!. GST) 2/5510 ($42.90) evidence or representations, whether submitted in writing or presented in person for or against the granting of them in the Family Copies of the specifications so amended may be ordered from Court Room, Department of Justice, Church Lane, Napier, the Standards Association of New Zealand, Wellington Trade Centre, commencing on Thursday, 27 August 1987 at 10 a.m. 181-187 Victoria Street (or Private Bag), Wellington. Applicants must be present or represented. All documents for Copies of the amendments are obtainable separately. alteration must be handed in at the sitting. Dated at Wellington this 3rd day of August 1987. A5B/87/73 Anthony Alfred Bishop, Napier: Transfer Taxicab DENYS R. M. PINFOLD, Service Licence No. 8667 from Graeme Owen Bowman and Director, Standards Association of New Zealand. Cath~rine Marie Bowman, Hastings. One Public Hire Cab Authority, (S.A. 114/2/10: 1292-5) Hastmgs. A5B/87/67 Hawkes Bay Rowing Club (Inc), Clive: New Passenger Service Licence. The Standards Act 1965-0verseas Specifications Endorsed as Dated at Wellington this 31st day of July 1987. Suitable for use in New Zealand J. MOIR, Secretary. PURSUANT to section 17 of the Standards Act 1965, the Standards No. 5B Transport District Licensing Authority. Council, on 24 July 1987, endorsed the under-mentioned overseas specifications as suitable for use in New Zealand. c 3730 THE NEW ZEALAND GAZETTE No. 128

Price of Copy Number and Title of Specification Number and Title of Specification inci. GST *BS 715: 1970 Sheet metal flue pipes and accessories for gas fired (Post free) appliances. $ *BS 1493: 1967 Polystyrene moulding materials. AS 1580:---- Methods of test for paints and related BS 2634:---- Roughness comparison specimens- materials- *Part I: 1974 Turned, ground, bored, milled, shaped and Method 505.1: 1987 pH of water-based planed. paints. 16.50 *BS 3332: 1961 White metal bearing alloy ingots. BS 715: 1986 Specification for metal flue pipes, BS 4520:---- Enamelled copper conductors (polyurethane base with fittings, terminals and accessories for gas-fired solderable properties)- appliances with a rated input not exceeding Part I: 1969 Round wire. 60kW. 99.66 (Not replaced) BS 1493: 1987 Method of specifying general purpose BS 4665:---- Enamelled copper conductors temperature index 180 polystyrene (PS) mouldmg and extrusion (modified polyester base)- materials. 63.36 Part 1:1971 Round wire. BS 1904: 1984 Specification for industrial platinum (Not replaced) resistance thermometer sensors. 99.66 *Superseded by a later edition. BS 2634:---- Roughness comparison specimens- Part 1:1987 Specification for turned, ground, Dated at Wellington this 3rd day of August 1987. bored, milled, shaped and planed specimens. 45.76 DENYS R. M. PINFOLD, BS 3332: 1987 Specification for white metal bearing Director, Standards Association of New Zealand. ingots. 42.90 IEC 55:---- Paper-insulated metal-sheathed cables (SA 114/2/12: 868-73) for rated voltages up to 18/30 kV (with copper or aluminium conductors and excluding gas­ pressure and oil-filled cables)- The Standards Act 1965-Standard Specification Revoked Part 2: 1981 General and construction requirements. 130.35 IEC 71 :---- Insulation co-ordination- PURSUANT to section 23 of the Standards Act 1965, the Standards Part 3: 1982 Phase-to-phase insulation co­ Council, on 24 July 1987, revoked the under-mentioned standard ordination. Principles, rules and application specification. guide. 75.90 Number and Title of Specification IEC 182:---- Basic dimensions of winding wires- NZS 1350: 1965 (BS 1904: 1964) Industrial platinum resistance Part I: 1984 Diameters of conductors for thermometer elements. round winding wires. 19.80 (A later edition of this British Standard has been endorsed). IEC 519:---- Safety in electroheat installations- Part I: 1984 General requirements. 84.15 Dated at Wellington this 3rd day of August 1987. Part 7: 1983 Particular requirements for installations with electron guns. 36.30 DENYS R. M. PINFOLD, Part 8: 1983 Particular requirements for Director, Standards Association of New Zealand. electro-slag remelting furnaces. 36.30 (SA 114/2/7: 2011) IEC 725:1981 Considerations on reference impedances for use in determining the disturbance characteristics of household The Standards Act 1965-Standard Specifications Revoked appliances and similar electrical equipment. 28.05 IEC 816: 1984 Guide on methods of measurement of short duration transients on low voltage PURSUANT to section 23 of the Standards Act 1965, the Standards power and signal lines. 158.40 Council, on 26 June 1987, revoked the under-mentioned standard IEC 817:1984 Spring operated impact-test specifications. apparatus and its calibration. 46.20 Number and Title of Specification Copies of the specifications may be ordered from the Standards *NZS 3610:1979 Profiles of mouldings and joinery. Association of New Zealand, Wellington Trade Centre, 181-187 *NZS 3617: 1979 Profiles of weatherboards, fascia boards and Victoria Street (or Private Bag), Wellington. flooring. Dated at Wellington this 3rd day of August 1987. *NZS 6502: 1972 Metrication factors and tables for conversion to DENYS R. M. PIN FOLD, SI units. Director, Standards Association of New Zealand. * Revoked on grounds of non-usage. (SA 114/2/9: 3384-98) Dated at Wellington this 3rd day of August 1987. DENYS R. M. PINFOLD, The Standards Act 1965-Specification Declared to be a Standard Director, Standards Association of New Zealand. Specification (SA 114/2/7: 2008-2010)

PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 3 July 1987, declared the under-mentioned specification Experimental Use Permits (Limited Sale) Notice 1987 (No. 4133; to be a standard specification. Ag. P.B. 5/1) Price of Copy Number and Title of Specification inci. GST THE Pesticides Board hereby gives notice that the following (Post free) Experimental Use Permits (Limited Sale) have been issued pursuant $ to section 25 of the Pesticides Act 1979: NZS 7608: 1987 Plastics materials for food contact A. Permit Details: use. Polyvinyl chloride (PVC) compound. (AS 2070:Pt.2:1977 with Amendment A) 16.50 Date Permit Permit No. Product/AI Issued Crops/Uses Copies of the standard specification may be ordered from the DECIS 2.5 EC 25/5/87 2873/1 For control in lucerne of Standards Association of New Zealand, Wellington Trade Centre, deltamethrin sitona weevil and aphids. 181-187 Victoria Street (or Private Bag), Wellington. CULTAR 29/5/87 3270/2 Plant growth regulator on Dated at Wellington this 3rd day of August 1987. pacJobutrazol cherries DENYS R. M. PINFOLD, B. Proprietors and Maximum Sales Quantities: Director, Standards Association of New Zealand. Proprietor Product Permit No. Maximum Quantity (SA 114/2/2: 940) for Sale Hoechst N.Z. Decis 2.5 EC 2873/1 250 litres Ltd. The Standards Act 1965-Endorsements Cancelled I.e.!. N.Z. Ltd. Cultar 3270/2 60 litres Dated at Wellington this 28th day of July 1987. PURSUANT to section 17 of the Standards Act 1965, the Standards B. B. WATTS, Registrar of the Pesticides Board. Council, on 24 July 1987, cancelled the endorsement of the under­ mentioned specifications. 6 AUGUST THE NEW ZEALAND GAZETTE 3731

Pesticide Product Revocation Notice 1987 (No. 4132; Ag. P.B. 5/1) 2. Exchange rates-Where under any provisions of the Customs Act 1966 any amount which is required to be taken into account for the purpose of assessing duty or any other purpose is not an PuRSUANT to section 29 (4) ofthe Pesticides Act 1979, the Pesticides amount in New Zealand currency, the amount to be so taken into Board hereby gives notice that the following product registrations account shall be the equivalent in New Zealand currency of that have been revoked: amount ascertained in accordance with the rate of exchange set out Effective in the Schedule to this notice. Product Name Registration Grounds for Date of 3. Revocation-The Customs Exchange Rates Notice (No. 16) No. Revocation Revocation 1987, published as a Supplement to the New Zealand Gazette, No. Winstones 2,4-DB 180 Requested by 30/6/87 119, dated 23 July 1987 on page 3500 is hereby revoked. proprietor Winstones MCPB 269 Requested by 30/6/87 SCHEDULE proprietor Value of One NZ Dollar Winstones 305 Requested by 30/6/87 Malathion 50% proprietor Australia .82 Dollar Cop-ox 439 Requested by 30/6/87 Austria 7.37 Schilling proprietor Bangladesh 17.64 Taka Winstones 2,4-D 481 Requested by 30/6/87 Belgium 22.00 B Franc (butyl) proprietor Brazil 26.21 Cruzado Winstones 2,4,5-T 482 Requested by 30/6/87 Burma 3.78 Kyat proprietor Canada .75 Dollar Winstones 2,4-D 483 Requested by 30/6/87 Chile 129.62 Peso Amine proprietor China 2.12 Renminbi or Yuan Winstones Lindane 542 Requested by 30/6/87 Denmark 4.03 Krone 20% proprietor Egypt 1.24 E Pound Win pam 675 Requested by 30/6/87 Fiji .76 F Dollar proprietor Finland 2.57 Markka Malathion 25% WP 872 Requested by 30/6/87 France 3.54 Franc proprietor French Polynesia. 63.29 FP Franc Winstones 80% 2,4- 1063 Requested by 30/6/87 Greece 79.93 Drachma D Dust proprietor Hong Kong 4.44 HK Dollar Winstones Low 1233 Requested by 30/6/87 India 7.47 Rupee Volatile 2,4,5-T proprietor Indonesia 931.38 Rupiah Winstones Double 1234 Requested by 30/6/87 Ireland .40 I Pound Strength 2,4,5-T proprietor Israel .92 Shekel Aretit 50 EC 1352 Requested by 30/6/87 Italy 770.92 Lira proprietor Jamaica 3.07 J Dollar Grasspon 1359 Requested by 30/6/87 Japan 86.01 Yen proprietor Korea 487.40 Won Winstones TCA 90 1519 Requested by 30/6/87 Malaysia 1.44 M Dollar (Ringgit) proprietor Mexico 813.52 Peso Tenoran WP 1520 Requested by 30/6/87 Netherlands 1.19 Florin (Guilder) proprietor Norway 3.88 Krone Cropoxide 1579 Requested by 30/6/87 Pakistan 9.88 Rupee proprietor Papua New Guinea .52 Kina Kontrol 10 1636 Requested by 30/6/87 Philippines 1l.31 Peso (Sodium) proprietor Portugal 83.10 Escudo Winstones 10% 2,4- 1714 Requested by 30/6/87 Singapore 1.20 S Dollar D Prills proprietor South Africa 1.18 Rand Brasoran WP 1838 Requested by 30/6/87 Spain 72.38 Peseta proprietor Sri Lanka 17.50 Rupee Mocap lOG 1895 Requested by 30/6/87 Sweden 3.70 Krona proprietor Switzerland .88 Franc Mocap EC 1896 Requested by 30/6/87 Taiwan 18.80 Twn Dollar proprietor Thailand 15.52 Baht Winstones MCPA 1970 Requested by 31/7/87 Tonga .81 Pa'anga proprietor United Kingdom. .36 Pound Mocap 20G 2263 Requested by 31/7/87 U.S.A. .57 Dollar proprietor West Germany 1.07 Mark Radicate 2297 Requested by 31/7/87 proprietor Western Samoa 1.22 Tala Paraquat 2475 Requested by 31j7j87 Dated at Wellington this 4th day of August 1987. proprietor M. W. TAYLOR, Comptroller of Customs. Bayleton 125 EC 2740 Requested by 31/7/87 proprietor Winstones Methyl 2822 Requested by 31j7j87 Bromide proprietor insurance Companies' Deposits Act 1953-Proposed Release of Dyprop 3266 Requested by w.e.f. Deposit proprietor 31/7/87 Dated at Wellington this 22nd day of July 1987. HOGG ROBINSON (NZ) LIMITED (herein called "the company"), has B. B. WATTS, Registrar of Pesticides Board. given notice to the Public Trustee that it has ceased to carry on in New Zealand the insurance business designated as Class I and Class 4 in the First Schedule to the above-mentioned Act and that it proposes to withdraw, pursuant to section 19 of such Act, the deposit which has been made by it with the Public Trustee. Customs Exchange Rates Notice (No. 17) 1987 The Public Trustee therefore gives notice pursuant to section 19 (3) of the above-mentioned Act, that being satisfied that all liabilities of the company in New Zealand in respect of such Class 1 and PuRSUANT to section 143 of the Customs Act 1966, the Comptroller Class 4 insurance business have been fully liquidated he proposes of Customs, in accordance with the power delegated to him by the to release to the company on or after 17 September 1987, the amount Minister of Customs under section 9 of that Act, hereby gives the deposited with him by the company. following notice. Any objections to the release of the amount deposited should be lodged With the District Public Trustee at the Public Trust Office, NOTICE 117-129 Lambton Quay, Wellington I, on or before 10 September 1987. 1. Short title and commencement-(1) This notice may be cited as the Customs Exchange Rates Notice (No. 17) 1987. Dated at Wellington this 23rd day of July 1987. (2) This notice shall come into force on the 17th day of August D. H. FRIIS, Deputy District Public Trustee. 1987. 3732 THE NEW ZEALAND GAZETTE No. 128

Transport Licensing Authority Sitting Revocation of a State Highway Notice

PURSUANT tD the TranspDrt Act 1962, the Christchurch TranspDrt THE NatiDnal Roads Board, pursuant to sectiDn 153 of the Public District and ND. 9 TranspDrt District Transport Licensing AuthDrity Works Act 1981, hereby revokes the notice "Declaring State Highway (F. H. K. MDDre), gives nDtice .of the receipt .of the fDllDwing to be a Limited Access Road, State Highway No.3" as published applicatiDns and will hDld a public sitting in the CDnference RDDm, in the New Zealand Gazette, No. 20 at page 716 on 12 February Ministry .of TranspDrt HDuse, CDrner Cashel and MDntreal Streets, 1987. Christchurch .on Tuesday, the 25th day .of August 1987, cDmmencing at 9.30 a.m. tD hear evidence fDr Dr against granting them. Dated at Wellington this 30th day of July 1987. A87/CH/38 Peter James Hayward, Christchurch. Transfer R. K. THOMSON, CDntinuDus Taxicab Service Licence ND. 15522 frDm Melvin GeDrge Secretary, NatiDnal Roads Board. CDle. (72/3/2B/5) A87/CH/41 Lewis Lester CraythDrne, Christchurch. Transfer 20 CDntinuDus Taxicab Service Licence ND. 5574 frDm Leslie Ivan SWDrd. A87/CH/42 NDah Tupai, Christchurch. Transfer CDntinuDus Declaring State Highway to be a Limited Access Road, State Taxicab Service Licence ND. 10553 frDm Tuni Cheung Laikum. Highway No.3 Not Before 10 a.m. A9/87/109 Ezra NDel Kemp, Stewarts Gully, Christchurch. IT is nDtified that the National Roads BDard, by resDlution dated Transfer CDntinuDus Taxicab Service Licence ND. 10292 frDm Derek 19 November 1986 and pursuant to section 153 of the Public WDrks HDwland. Act 1981, hereby declares that part of State Highway No.3, Mangapu River Bridge to Te Kuiti section fDr half its width on the eastern A9/87/108 Charles RamDn CarsDn and Richard Terrance GDuld, side commencing at the centre point of the river bridge and extending AshburtDn. Transfer CDntinuDus Taxicab Service Licence ND. 10369 southwards for 90 metres across the frontages of part Lot 4, frDm, Julian Garth Kerr. D.P. 21282, (C.T. 31D/llO) part Lot I, D.P. S. 27622, (C.T. 31D/109) part Lot lA, M.L. 7218, (C.T. 1705/30) as more Not Before 10.45 a.m. particularly sh

CHIEF CENSOR'S DECISIONS: 2-30 June 1987

PURSUANT to section 21 of the Films Act 1983, the entries in the Register for the above period are hereby published.

KEY TO DECISIONS G-Approved for general exhibition. GY-Approved for general exhibition: recommended as more suitable for persons 13 years of age and over. GA-Approved for general exhibition: recommended as more suitable for adults. G*-Approved for general exhibition: ...... (as specified). R(age)-Approved for exhibition only to persons ...... years of age and over (as specified). RP(age)-Approved for exhibition only to persons ...... years of age and over and to any person under that age when accompanied by that person's parent or guardian. R*-Approved for exhibition only ...... (as specified). Ex-Exempted from examination and approved for exhibition. . . (with any conditions as specified).

SCHEDULE Reason for Title Silent(S) No. Running Refusal, Decision Country Applicant Maker or of Gauge Time and of Remarks Trailer(T) Excisions, Copies Minutes or Alterations Cert. No. Origin Tuesday. 2 June 1987 Amalgamated Theatres Peter Hunt Assassination (T) (No. I) 35mm G 1025 U.S.A. Ltd. United International Brooksfilms Solar Warriors (T) (No. I) 35 mm JIll G 1026 U.S.A. Change of title Pictures (N.Z.) Ltd. previously titled Solarbabies. United International Universal Harry and the Hendersons (T) 35mm G 1027 U.S.A. Pictures (N.Z.) Ltd. No.1 United International Universal Dragnet (T) No. I 35mm G 1028 U.S.A. Pictures (N.Z.) Ltd. United International Paramount Beverly Hills Cop II (T) No.2 35mm 2 Jh G 1029 U.S.A. Pictures (N.Z.) Ltd. United International Universal Amazing Stories (T) No. I 35mm G 1030 U.S.A. Pictures (N.Z.) Ltd. United International United Artists The Living Dayligbts (T) 35mm Ph G 1031 U.K. Pictures (N.Z.) Ltd. No.2 United International Herbert Ross THE SECRET OF MY 35mm 112 GA 0492 U.S.A. Pictures (N .Z.) Ltd. SUCCESS Thursday. 4 June 1987 Mature Media Group Roger Earl FADE OUT 250 II," VHS 75 R 1438 U.S.A. 18 years and over. NTSC Censor's note: Explicit sexual content may offend. Mature Media Group Joe Gage 501 250 II," VHS 80 R 1439 U.S.A. 18 years and over. NTSC Censor's note: Explicit sexual content may offend. Mature Media Group Roger Ram TEMPERATURES RISING 250 II," VHS 85 R 1440 U.S.A. 18 years and over. NTSC Censor's note: Explicit sexual content may offend. Mature Media Group Joseph Yale KING SIZE 250 Ih" VHS 58 R 1441 U.S.A. 18 years and over. NTSC Censor's note: Explicit sexual content may offend. Embassy of Japan Shoji Segawa "TEARS BEHIND THE 16mm 108 GY 0417 Japan Japanese dialo~ue, JOKES" English subtItles. Friday, 5 June 1987 Mature Media Group Christopher Rage WILDS IDE 250 Ih" VHS 64 R 1442 U.S.A. 18 years and over. NTSC Censor's note: Explicit sexual content may offend. Mature Media Group Kennith Holloway HOTEL HELL 250 II," VHS 73 112 R 1443 U.S.A. 18 years and over. NTSC Censor's note: Explicit sexual content may offend. Amalgamated Theatres Distillers Ltd. Jim Beam Ad 10 35mm 21h GA 0493 Australia Ltd. Amalgamated Theatres Peter Hunt ASSASSINATIONS 35mm 89 RP 0176 U.S.A. 13 years and over Ltd. unless accompanied by that person's parent or guardian. Kerridge Odeon Film Orion Pictures Making Mr Rigbt (T) (No. I) 35mm G 1032 U.S.A. Distributors Kerridge Odeon Film Orion Pictures Malone (T) (No. I) 35mm G 1033 U.S.A. Distributors Kerridge Odeon Film Orion Pictures Prick Up Your Ears (T) 35mm G 1034 U.K. Distributors (No.1) Warner Bros. (N.Z.) Warner Bros. The Lost Boys (T) (No. I) 30 35mm Jlh RP 0177 U.S.A. 13 years and over Ltd. unless accompanied by that person's Warner Bros. (N .Z.) Warner Bros. The Lost Boys (T) (No.2) 30 35mm R 1444 U.S.A. 13P:!~~; ~~!~~~~an. Ltd. Venus Video Ecstasy Films UP IN FLAMES 350 II," VHS 58 R 1445 U.S.A. 18 years and over. Censor's note: Explicit sexual content may offend. Monday, 8 June 1987 Video Corp Wes Craven THE LAST HOUSE ON THE II," VHS 83 R 1446 U.S.A. 16 years and over. International LEFT Censor's note: Content may offend. Amalgamated Theatres J. Lee Thompson FIREWALKER 35mm 106V, GY 0418 U.S.A. Ltd. Tuesday, 9 June 1987 Kerridge Odeon Film David Green CAR TROUBLE 35mm 95 R 1447 U.K. 13 years and over. Distribution Kerridge Odeon Film Stephen Frears "PRICK UP YOUR EARS" 35mm Ill'h R 1448 U.K. 16 years and over. Distribution Censor's note: Content may offend. 3734 THE NEW ZEALAND GAZETTE No. 128

SCHEDULE-continued

Title Silent(S) No. Running Reason for Refusal, Decision Country Applicant Maker or of Gauge Time and of Remarks Trailer(T) Copies Minutes Excisions, or Alterations Cert. No. Origin Wednesday. 10 June 1987 Kerridge Odeon Film Alex Cox SID AND NANCY 35mm 115 R 1449 U.K. Censor's note: Distribution Content may offend. Thursday, 11 June 1987 Video Excellency Robert McCallum EROTIC CITY 200 'h" VHS 86 R 1450 U.S.A. 18 years and over. NTSC Censor's note: Explicit sexual content may offend. Mature Media Group Jim West ARCADE 250 'h" VHS 67 R 1451 U.S.A. 18 years and over. NTSC Censor's note: Explicit sexual content may offend. Mature Media Group Gourmet Video Mona Page Starring in a 250 'h" VHS 29 R 1452 U.S.A. 18 years and over. Gourmet Quickie NTSC Censor's note: Explicit sexual content may offend. Mature Media Group Gourmet Video Vanessa Starring in a 250 'h" VHS 29 R 1453 U.S.A. 18 years and over. Gourmet Quickie NTSC Censor's note: Explicit sexual content may offend. Mature Media Group Gounnet Video Misty Starring in a Gourmet 250 'h" VHS 27'h R 1454 U.S.A. 18 years and over. Quickie NTSC Censor's note: Explicit sexual content may offend. Mature Media Group Gourmet Video Misty Dawn Starring in a 250 'h" VHS 28'12 R 1455 U.S.A. 18 years and over. Gourmet Quickie NTSC Censor's note: Explicit sexual content may offend. Kerridge Odeon Film Harry Cokliss MALONE 35mm 93 RP U.S.A. Canada 16 years and over Distributors unless accompanied by that person's parent or guardian. Video Wholesalers Co. Vinnie Rossi DESIRE 'h" VHS 79 R 1456 U.S.A. 18 years and over. Ltd. NTSC Censor's note: Explicit sexual content may offend. Friday, 12 June 1987 N.Z. Federation of Lasse Hallstrom MY LIFE AS A DOG MITT 35 mm 102'h GA 0494 Sweden Swedish dialogue, Film Societies [nco LIV SOM HUND English subtitles. Monday, 15 June 1987 Kerridge Odeon Film Susan Seidelman MAKING MR RIGHT 35mm 99'h GA 0496 U.S.A. Distributors N.Z. Federation of Felix De Rooy ALMACITA DI DESOLATO 35mm 117'h GA 0495 Netherlands. Pipiamentu dialogue, Film Societies Inc. Dutch English subtitles. Antilles P. Lamplough Rinse Dream CAFE FLESH 500 '12" VHS 72'h R 1457 U.S.A. 18 years and over. Censor's note: Explicit sexual content may offend. Catalina Video Co. Ltd. Paul Norman PASSION BY FIRE THE 300 'h" VHS 75 112 R* 0119 U.S.A. Restricted to preview BIG SWITCH PT. 2 NTSC screening for commercial purposes to members of the film industry only. in accordance with nonnal trade practice on the premises of the applicant. Catalina Video Co. Ltd. Matt Sterling SIZING UP BEFORE YOUR 300 'h" VHS 721f2 R* 0120 U.s.A. Restricted to preview VERY EYES NTSC screening for commercial purposes to members of the film industry only. in accordance with nonnal trade practice on the premises of the applicant. Catalina Video Co. Ltd. Mark Aaron THE GREASE MONKEYS 300 'h" VHS 85'12 R* 0121 U.S.A. Restricted to preview NTSC screening for commercial purposes to members of the film industry only, in accordance with nonnal trade practice on the premises of the applicant. Catalina Video Co. Ltd. Lancer Brooks BI BI LOVE 300 'h" VHS 86 R* 0122 U.S.A. Restricted to preview NTSC screening for commercial purposes to members of the film industry only, in accordance with nonnal trade practice on the premises of the applicant. Tuesday, 16 June 1987 Columbia Films (N.Z.) Elaine May ISHTAR 35mm 109 GA 0497 U.S.A. Ltd. Mature Media Group Swedish Erotica SUPERSTARS-JANEY 250 112" VHS 77 R 1458 U.S.A. 18 years and over. ROBINS Censor's note: Explicit sexual content may offend. 6 AUGUST THE NEW ZEALAND GAZETTE 3735

SCHEDULE-continued

Title Silent(S) Reason for No. Running Refusal, Decision Country Applicant Maker or of Gauge Time Excisions, and of Remarks Trailer(n Copies Minutes or Alterations Cert. No. Origin United International Universal BIG BROADCAST OF 1936 16mm 93 G 1036 U.S.A. Pictures (NZ) Ltd. United International Paramount THE COCONUTS 16mm 96'12 G 1037 U.S.A. Pictures (NZ) Ltd. United International Paramount HORSE FEATHERS 16mm 69 G 1038 U.S.A. Pictures (NZ) Ltd. United International Paramount THE LIVES OF A BENGAL 16mm 108 G 1039 U.S.A. Pictures (NZ) Ltd. LANCER United International Paramount ROAD TO MOROCCO 16mm 90 G 1040 U.S.A. Pictures (NZ) Ltd. United International Paramount ROAD TO UTOPIA 16mm 90 G 1041 U.S.A. Pictures (NZ) Ltd. United International Paramount ROAD TO ZANZIBAR 16mm 90 G 1042 U.S.A. Pictures (NZ) Ltd. United International Vema Production ROMEO AND JULIET 16mm 137'12 GA 0498 Italy Pictures (NZ) Ltd. Wednesday. 17 June 1987 Columbia Films (NZ) Paul Newman THE GLASS MENAGERIE 35mm I 36'h GA 0499 U.S.A. Ltd. Embassy of Japan Nobuhiko Ohbayashi MISS LONELY 16mm 112 GY 0419 Japan Japanese dialogue, English subtitles. Thursday, 18 June 1987 N.Z. Federation of Trent Harris THE ORKL Y KID 16mm 34 GA 0500 U.S.A. Film Societies Inc. N.Z. Federation of Ron Mann POETRY IN MOTION 16mm 90 GA 0501 Canada Film Societies Inc. N.Z. Federation of Pantelis Voulgaris STONE YEARS 35mm 140 GA 0502 Greece Greek dialogue, Film Societies Inc. English subtitles. Amalgamated Threatres Cannon Firewalker (T) (No. I) 35 mm G 1043 U.S.A. Ltd. Mature Media Group Ned Morehead GIRL TOYS 250 '12" VHS 74'12 R 1459 U.S.A. 18 years and over. Censor's note: Explicit sexual content may offend. Friday. 19 June 1987 N.Z. Federation of Bryan Dew "A $10 HORSE AND A $40 16mm 58 G 1044 U.S.A. Film Societies Inc. SADDLE" United International Paramount Pictures The Untouchables (T) (No. I) 35mm 2'12 s13.2 (c) violence G 1045 U.S.A. Pictures (NZ) Ltd. N.Z. Federation of Orson Welles TOUCH OF EVIL 35mm 110'h RP 0179 U.S.A. 13 years and over Film Societies Inc. unless accompanied by that person's paren t or guardian. Mature Media Group Jim Hunter UP UP AND AWAY 250 '12" VHS 87 R* 0123 U.S.A. Restricted to preview screenings for commercial purposes to members of the film industry only, in accordance with normal trade practice, on the premises of the applicant. Monday. 22 June 1987 N.Z. Federation of Ross McElwee SHERMAN'S MARCH 16mm 160'12 GA 0503 U.S.A. Film Societies Inc. Columbia Films (N.Z.) The Squeeze (T) (No. I) 30 35mm s13.2 (c) violence G 1046 U.S.A. Ltd. and anti-social behaviour Tuesday, 23 June 1987 Columbia Films (NZ) Tri-Star Delphi IV & NO MERCY 16mm 107 R 1460 U.S.A. 16 years and over. Ltd. V Productions Wednesday, 24 June 1987 Kerridge Odeon Film Carl Schultz Travelling North (T) (No. I) 35mm sI3.2(e) Foreign G 1047 Australia Distributors classification Warner Bros Pictures Silver Pictures LETHAL WEAPON 16mm 109'12 R 1461 U.S.A. 13 years and over. (N.Z.) Ltd. Production Censor's note: Contains violence and offensive language. Friday, 26 June 1987 Warner Bros (NZ) Ltd. George Miller THE WITCHES OF 35mm 119'h GA 0504 U.s.A. Censor's note: Some EASTWICK content may offend. Twentieth Century Fox John McTiernan PREDATOR 35mm 108 RP 0180 U.S.A. 16 years and over Distribution (NZ) unless accompanied Ltd. by that person's parent or guardian. Censor's note: Content may disturb. Twentieth Century Fox John McTiernan Predator (T) (No. I) 35mm G 1048 U.S.A. Distribution (NZ) Ltd. Monday. 29 June 1987 Mature Media Group Swedish Erotica THE FILTHY RICH 250 'Iz" VHS 74 s13.2 (c) sexual R 1462 U.S.A. 18 years and over. violence, Censor's note: antisocial Explicit sexual behaviour content may offend. Mature Media Group Caribbean Films LET'S TALK SEX 250 '12" VHS 81 s13.2 (c) sexual R 1463 U.S.A. 18 years and over. N.V. violence Censor's note: Explicit sexual content may offend. Embassy of the Federal Inter Nationes THE WEDDING 'Iz" VHS 87 GA 0505 Federal German dialo~ue, Republic of Germany ANNIVERSARY DER Republic of English subtItles. HOCHZEITSTAG Germany N.Z. Federation of Doris Dorrie MEN ... MANNER 35mm lOO'h GA 0506 Federal German dialo~ue, Film Societies Inc. Republic of English subtItles. Germany Tuesday. 30 June 1987 Mirage Film Sam Pillsbury STARLIGHT HOTEL 35mm 95'h GY 0421 NZ Distributors 3736 THE NEW ZEALAND GAZETTE No. 128

SCHEDULE-continued Reason for Title Silent(S) No. Running Refusal, Decision Country Applicant Maker or of Gauge Time and of Trailer(T) Copies Excisions, Remarks Minutes or Alterations Cerl. No. Origin United International Brooksfilms SOLARWARRIORS 35mm 95'12 GY 0420 U.S.A. Censor's note: Some Pictures (NZ) Ltd. scenes may disturb. Change of title. Previously titled "SOLARBABIES". Amalgamated Theatres David Lynch Blue Velvet (T) (No. I) 35mm 1112 G 1049 U.S.A. Ltd. ' Columbia Films (NZ) THE SQUEEZE 35 mm 103'12 R 1464 U.S.A. 13 years and over. Ltd. Censor's note: Contains violence. Twentieth Century Fox Carlos Saura LOVE, THE MAGICIAN- 35mm 99 GY 0422 Spain Spanish dialogue, Distribution (NZ) EL AMOR BRUJO English subtitles. Ltd. N.Z. Federation of Bill Sherwood PARTING GLANCES 35 mm 92 GA 0509 U.S.A. Censor's note: Some Film Societies Inc. content may offend. CHIEF CENSOR'S DECISIONS: June

PURSUANT to section 11 of the Films Act 1983, the following decisions have been made with regard to the granting of waivers from the requirements relating to examination and exemption from examination for the above period: Applicant Class of Film Decision Scripture Union in N.Z. Religious. Section 11.1 (c) Approved 2/6/87 Otara Spinal Unit Sexual Instruction for the Handicapped. Approved 19/6/87 Section 11.1 (a)

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 section 66 (1) of the Proposal Date of Clearance Commission Commerce Act 1986 Reference Malcolm and Graham North Malcolm and Graham North may acquire all the 23 July 1987 AUT/MT-NI3/1 shares in J. G. Laurenson & Son (Bakers) Ltd. McConnell Dowell Corporation McConnell Dowell Corporation and Inter Pacific 21 July 1987 AUT/MT-M5/4 Equity Ltd. or a subsidiary of either may acquire 100 percent of the shareholding in New Zealand Steel Ltd. Dated at WeIJington this 29th day of July 1987. D. T. WOGAN, for Commerce Commission.

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 section 66 (I) of the Proposal Date of Clearance Commission Commerce Act 1986 Reference Wilson Neil Ltd. Wilson Neil Ltd. may acquire up to 100 percent 28 July 1987 AUT/MT-Wll/4 of the shares in Angora Corporation (NZ) Ltd. St John's College Trust Board St John's College Trust Board may acquire the 28 July 1987 MT-SI4/1 property situated at the comer of Nugent St and Khyber Pass Road, Auckland, from Baker Developments Ltd. St John's College Trust Board St John's College Trust Board may acquire from 29 July 1987 AUT/MT-SI4/2 Orlando Properties Ltd. all the assets compris­ ing of the land, and buildings situated at 93-95 and 97-99 Grafton Road, Auckland Dated at Wellington this 31st day of July 1987. D. T. WOGAN, for Commerce Commission. 6 AUGUST THE NEW ZEALAND GAZETTE 3737

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 section 66 (I) of the Proposal Date of Clearance Commission Commerce Act 1986 Reference Joh A Benckiser GmbH The New Zealand subsidiary of Joh A Benckiser 29 July 1987 AUT/MT-B8/1 GmbH may acquire all of the assets employed in connection with the consumer products busi­ ness of Ecolab Ltd. Lion Corporation Ltd. Lion Corporation Ltd. may acquire the chattels and 29 July 1987 AUT/MT-L2/14 wet and dry stock of the New Eagle Hotel, Bluff DRG Industries Ltd. DRG Industries Ltd. may acquire the goodwill, 28 July 1987 AUT/MT-D8/1 plant, equipment and stock of Kerridge Odeon Business Equipment Ltd. and Photographic Wholesalers Ltd. (Canon brand products) Dominion Breweries Ltd. Dominion Breweries Ltd. may acquire the furni- 28 July 1987 AUT/MT-DI/20 ture, plant, chattels and stock-in-trade of the MandeviJIe Tavern Dated at Wellington this 4th day of August 1987. D. T. WOGAN, for Commerce Commission.

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 Price and Number Enactment Code Pack- aging Forests Act 1949 Forest Produce Import and Export Regulations 1966, 1987/237 3/8/87 3-B $2.60 Amendment NO.8 Social Security Act 1964 Social Security (Contribution Towards Cost of Domestic 1987/238 3/8/87 7-B $2.60 Purposes Benefit) Regulations 1987 Potato Industry Act 1977 Revocation of Potato Industry (Main Crop Levy) 1987/239 3/8/87 2-A $2.05 Regulations Vegetables Levy Act 1957 .. Vegetables Levy Extension Order 1987 .. 1987/240 3/8/87 2-A $2.05 Meat Act 1981 Meat (Recovery of Inspection Costs) Order (No.2) 1987 1987/241 3/8/87 2-A $2.05 Higher Salaries Commission Act Higher Salaries Commission (Jurisdiction) Order (No.2) 1987/242 3/8/87 2-A $2.05 1977 1987 Securities Act 1978 . Securities Act (Dividend Reinvestment) Exemption Notice 1987/243 4/7/87 3-B $2.60 1987 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 Purchases Charge $ $ Up to $2.75 0.95 $2.76 to $11.00 2.20 $11.01 to $50.00 5.50 $50.00 and above 9.00 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 I; Kings Arcade, (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington I; Wellington Trade Centre, Cubacade (Private Bag), Wellington; 159 Hereford Street, (Private Bag), Christchurch I; Cargill House, Princes Street (P.O. Box 1104), Dunedin. V. R. WARD, Government Printer.

D 3738 THE NEW ZEALAND GAZETTE No. 128

In Bankruptcy-Notice of Adjudication and of First Meeting BANKRUPTCY NOTICES NOTICE is hereby given that BRIAN ROGER BLAND and HELEN LEIGH BLAND ofTe Pua Road, Kaikohe were on 24 July 1987, adjudged bankrupt and I hereby summon a meeting of creditors to be held at the Courthouse, Bank Street, Whangarei on the 8th day of In Bankruptcy September 1987 at II o'clock in the forenoon. TEMU LESLIE GRAY of 68 Kotuku Street, Porirua, security officer, Dated this 27th day of July 1987. was adjudicated bankrupt on 23 July 1987, at the High Court at S. H. ROBERTS, Deputy Official Assignee. Wellington. Private Bag, Whangarei. P. T. C. GALLAGHER, Official Assignee. Wellington. In Bankruptcy DEREK LEE SMITH of 911A Collings Road, Hastings, unemployed In Bankruptcy butcher, was adjudged bankrupt on 31 July 1987. Creditors meeting PETER ERNEST KERR, truck driver and GLENISE JEAN KERR, will be held at my office, Carter House, 50 Tennyson Street, Napier housewife of 39 Hyde Street, Invercargill, were adjudged bankrupt on Thursday, 13 August 1987 at 10.30 a.m. on the 29th day of July 1987. G. C. J. CROTT, Official Assignee. T. E. LAING, Official Assignee. Commercial Affairs Division, Napier. Dunedin.

In Bankruptcy In Bankruptcy DAVID ROBERT ELMER of 22 Victoria Street, Masterton, sickness GORDON REGINALD EASTWOOD, field operator of 2 Herbert Street, beneficiary, was adjudicated bankrupt on 14 July 1987 at the High Gore, was adjudged bankrupt on 29 July 1987. Court, Masterton. T. E. LAING, Official Assignee. P. T. C. GALLAGHER, Official Assignee. Dunedin. Wellington.

In Bankruptcy In Bankruptcy KOSTA UATSELIAS of I Gort Place, Masterton, unemployed, was THOMAS HOWARD WIGHTMAN, farmer of Jury Road, R.D.IO, adjudicated bankrupt on 2 July 1987 at the High Court, Masterton. Frankton, Hamilton, was adjudged bankrupt on 27 July 1987. Creditors meeting will be held at the Second Floor, 16-20 Clarence P. T. C. GALLAGHER, Official Assignee. Street, Hamilton on Friday, 21 August 1987 at II a.m. Wellington. L. G. A. CURRIE, Official Assignee. 16-20 Clarence Street, Hamilton. In Bankruptcy NORMAN ALEXENDER MCPHEE of 433A Stokes Valley Road, In Bankruptcy Wellington, carpenter, was adjudicated bankrupt on 29 July 1987 at the High Court, Wellington. MARK HIRAI REIHANA ofR.D. 2, Ohaaki Road, Reporoa, formerly of Wellington, was adjudged bankrupt on 6 July 1987. Creditors P. T. C. GALLAGHER, Official Assignee. meeting will be held at the Official Assignee's Office, 98 Arawa Street, Wellington. Rotorua on Tuesday, 18 August 1987 at 10.30 a.m. L. G. A. CURRIE, Official Assignee. 16-20 Clarence Street, Hamilton. In Bankruptcy KEVIN JOHN BLAKE and LEONIE JEAN BLAKE previously ofR.D. 5, Kutarere, Whakatane, but now care of Post Office, Puriri, Thames, In Bankruptcy were adjudged bankrupt on II May 1987. Meetings of the creditors of the partnership and of the individuals will be held at my office, LoRETTA KRISTIN YAN, trading as Just You, Taupo care of 120 Second Floor, 16-20 Clarence Street, Hamilton on Thursday, 13 Sefton Street, Wadestown, Wellington, was adjudged bankrupt on August 1987 at II a.m. 3 June 1987. Creditors meeting will be held at the Official Assignee's Office, 98 Arawa Street, Rotorua on Tuesday, 18 August 1987 at L. G. A. CURRIE, Official Assignee. 1.30 p.m. 16-20 Clarence Street, Hamilton. L. G. A. CURRIE, Official Assignee. 16-20 Clarence Street, Hamilton. In Bankruptcy WILLIAM HERBERT GEORGE MALLINSON, logging contractor of 561 Te Ngae Road, Rotorua, was adjudged bankrupt on 22 June 1987. In Bankruptcy Creditors meeting will be held at my office, Second Floor, 16-20 CLARA VIOLETTE MAHU, nurse care of Wairoa Pa, Post Office, Clarence Street, Hamilton on Wednesday, 19 August 1987 at 11 a.m. Bethlehem, Tauranga, was adjudged bankrupt on 6 April 1987. Creditors meeting will be held at my office, Second Floor, 16-20 L. G. A. CURRIE, Official Assignee. Clarence Street, Hamilton on Tuesday, 11 August 1987 at 11 a.m. 16-20 Clarence Street, Hamilton. L. G. A. CURRIE, Official Assignee. 16-20 Clarence Street, Hamilton. In Bankruptcy CHURCHWARD, ALFRED EMANUEL, worker of 28 Raymond Street, Point Chevalier, was adjudicated bankrupt on 29 July 1987. In Bankruptcy STANFORD, NEIL, shift worker, of 14 Healy Road, Manurewa, was HUTTON, CHRISTOPHER GUY, formerly of 26 Rawhiti Road, adjudicated bankrupt on 29 July 1987. Whangaparaoa, and 56 Moana Avenue, Onehunga, now of 16 Mariri Road, Onehunga, was adjudicated bankrupt on 8 July 1987. STEVENS, DAVID HENRY, repossession agent of 8 Union Road, Creditors meeting will be held at my office, Second Floor, Lome Howick, was adjudicated bankrupt on 29 July 1987. Towers, 10-14 Lome Street, Auckland on Thursday, 6 August 1987 STONEX, GARY, company director of 90 Hillside Road, Glenfield, at 10.30a.m. was adjudicated bankrupt on 29 July 1987. R. ON HING, Official Assignee. SULLIVAN, BETTY, married woman of 12 Montmere Avenue, Te Auckland. Atatu North, was adjudicated bankrupt on 29 July 1987. 6 AUGUST THE NEW ZEALAND GAZETTE 3739

TAYLOR, MARGARET ESTHER, shop proprietor of 102 Taikaka Road, THE certificate of title described in the Schedule hereto having been Te Atatu North, was adjudicated bankrupt on 29 July 1987. declared lost, notice is given of my intention to replace the same R. ON HING, Official Assignee. by the issue of a new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice. Auckland. SCHEDULE CERTIFICATE of title BI/99 in the name of John Hurley of Patea, freezing worker. Application No. 342440. In Bankruptcy Dated this 30th day of July 1987 at the Land Registry Office, BRUCE ALEXANDER BRYANT, woolbuyer, trading as Bryant New Plymouth. Industries of 56A Nevada Road, Hamilton, was adjudged bankrupt on 27 July 1987. Creditors meeting will be held at the Second Floor, D. A. CHAPMAN, District Land Registrar. 16-20 Clarence Street, Hamilton on Tuesday, 25 August 1987 at II a.m. L. G. A. CURRIE, Official Assignee. NOTICE is hereby given that a certificate of title will be issued in 16-20 Clarence Street, Hamilton. the name of the applicant for the parcel of land hereinafter described under Part II (Section 20 et seq) of the Land Transfer Act 1952, unless a caveat is lodged forbidding the same before the 18th day of December 1987. Application: 8613. LAND TRANSFER ACT NOTICES Applicant: The Auckland Harbour Board. Land: 1031 square metres, more or less, being Lot I, on a plan lodged for deposit in the Land Registry Office at Auckland under No. 109673 and being presently part of the land comprised in deeds THE instruments of title described in the Schedule hereto having index 33A/195 (North Auckland Registry). been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the Dated this 27th day of July 1987 at the Land Registry Office at expiry of 14 days from the date of the New Zealand Gazette Auckland. containing this notice. W. B. GREIG, District Land Registrar. SCHEDULE CERTIFICATE of title 367/95 in the name of Gam Chung of Wellington, labourer and You Yaw Chung, his wife. Application THE certificates of title and memoranda of leases described in the No. 863135.1. Schedule hereto having been declared lost, notice is hereby given Certificate of title 27A/542 in the name of Homedale Building of my intention to issue new certificates of title and provisional Co. Ltd. at Lower Hutt. Application No. 863837.1. leases upon the expiration of 14 days from the date of the Gazette containing this notice. Certificate of title 201/254 in the name of Piki-Te Ora Hospital Ltd. at Wellington. Application No. 863683.1. SCHEDULE Certificate of title 223/28 in the name of Peter Potaka of Parakino, MEMORANDUM of lease 7149 and leasehold certificate of title farm labourer. Application No. 863559.1. 882/202 over part of the land in certificate of title 37D/999 in the Memorandum of lease 125994.3 in the name of Owen Leslie name of Sunnyvale Services (B.O.P.) Ltd. Application Calder of Wellington, post office technician. Application No. H. 739084.3. No. 863680.1. One half share composite certificate of title 35C/125, containing Certificate of title 144/864 in the name of Allison Fay Baron of 1239 square metres, more or less, being Lot 19 on Deposited Plan Palmerston North, married woman. Application No. 864057.1. 33124 and lease H. 63<)229 of Flat I and Garage I on Deposited Plan S. 40054 in the name of Anthony William Bartholemew of Certificate of title 419/83 in the name of Shields Bookshop Ltd. Rotorua, policeman. Application No. H. 740228.1. at Auckland. Application No. 864375.1. Memorandum oflease H. 678718.3 and one half share composite Memorandum of mortgage 719899.4 to Her Majesty the Queen. certificate of title 37A/466, containing lOll square metres, more or Application No. 864679.1. less, being Lot 23 on Deposited Plan S. 868 and lease H. 678718.3 Memorandum of mortgage 719899.5 to Trusteebank Wellington. of Flat 2 on Deposited Plan S. 42529, both in the name of Paula Application No. 864679.1. Anne O'Brien ofRotorua, civil servant. Application No. H. 740590. Statutory land charge 719899.6 to the Housing Corporation of Certificate of title 992/38, containing 1490 square metres, more New Zealand. Application No. 864679.1. or less, being Lot I on Deposited Plan 28814 in the names of Kevin Certificate of title 6C/1435 in the name of Eric James Burgess of Stuart Holm of Hamilton, licensed motor vehicle dealer and Wellington, airman. Application No. 864444.1. Elizabeth Frances Holm, his wife. Application No. H. 740104.2. Certificate of title 8A/963 in the name of Joseph Fergencs of Certificate of title 6A/626, containing 903 square metres, more Wellington, fitter and turner. Application No. 864111.1. or less, being Lot 12 on Deposited Plan S. 10456 in the name of Hilton Wallace Brown of Auckland, swimming instructor. Certificates of title 7B/593, 16B/674 and 15C/891 in the name of Application No. H.740755. the Masterton Borough Council. Application No. 864507.1. Dated at Hamilton this 31st day of July 1987. Certificate of title 124/29 in the name of Phillipa Mary Wells, social worker and Christina Ruth Wells, researcher, both of M. J. MILLER, District Land Registrar. Wellington. Application No. 864679.1. Dated at the Land Registry Office, Wellington this 28th day of July 1987. THE instruments of title described in the Schedule hereto having E. P. O'CONNOR, District Land Registrar. been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiration of 14 days from the date of the Gazette containing this notice. EVIDENCE of the loss of the outstanding duplicate of certificate of title, described in the Schedule below, having been lodged with me SCHEDULE together with an application for the issue of a new certificate of title MEMORANDUM oflease A619674, whereunder Ormond Coussell of in lieu thereof, notice is hereby given of my intention to issue such Auckland, retired and Audrey Joyce Coussell, his wife, are lessees. new certificate of title upon the expiration of 14 days from the date B. 691755. of the Gazette containing this notice. Memorandum of lease B.253753.4, whereunder Stephen John SCHEDULE Corlett of Auckland, mechanic and Karen June Corlett, his wife, CERTIFICATE of title IA/201 in the name of Stephen Bryce Barclay are lessees. B. 695642. of Queenstown, containing 4.2492 hectares, more or less, being Rural Certificate of title 1841/40 in the name of Edna May Lampshire Section 548, Block VI, Arawata Survey District. Application of Auckland, widow. B. 697777. No. 76901.1. Certificate of title 17B/1281 in the name of Samuel James Cooper Dated at the Land Registry Office, Hokitika this 20th day of July of Opotiki, farmer. B. 698030. 1987. Memorandum of mortgage A428096 in favour of Wesley College H. E. FRISBY, Assistant Land Registrar. Trust Board. B. 6,98030. 3740 THE NEW ZEALAND GAZETTE No. 128

Certificate of title 52C/92 in the name of Benjamin James Cope THE instrument of title described below having been declared lost, of Auckland, insurance representative and Anne Vanessa Cope, his notice is hereby given of my intention to replace the same by the wife. B. 698031. issue of a new or provisional instrument upon the expiry of 14 days Certificate of title 1370/7 5 in the name of Elizabeth Angeline Iris from the date of the New Zealand Gazette containing this notice. Piper of Auckland, married woman. B. 698199. CERTIFICATE of title A2/1066 in the name of Edward Ian Bum of Certificate of title 751/217 in the name of Tamato Leupolu of Napier, manager and Alison Elizabeth Kirk Bum, his wife. Auckland, factory employee and Fulisiau Leupolu, his wife. Application No. 480295.l. B. 698523. Dated at Napier this 4th day of August 1987. Certificate of title 47D/471 in the name of Eric William Coli, R. L CROSS, District Land Registrar. retired and Marion Eirlys Bell, accountant, both of Auckland. B. 69876l. Memorandum of lease 9119381, whereunder Eric William Coli, retired and Marion Eirlys Bell, accountant, both of Auckland, are lessees. B. 698761. THE instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace Memorandum of mortgage B. 384794.3 in favour of Her Majesty the same by the issue of new or provisional instruments upon the the Queen. B. 699254. expiry of 14 days from the date of the New Zealand Gazette Certificate of title 51 C/997 in the name of Lachlan McCarthy of containing this notice. Whangarei, farmer. B. 69933l. Certificate of title 54D/22 in the name of John Russell Fransham SCHEDULE and Murray Martin Chick. both of Matapouri, horticulturalists and CERTIFICATE of title J2/78 I in the name of John Rex Boyden of Stanley Errol Fransham of Horsham Downs, transport consultant. Dannevirke, real estate agent and Barbara Beth Boyden, his wife. B. 699337. Application No. 479202.l. Memorandum of mortgage B. 611250.1 in favour of the National Certificate of title A3/1448 in the name of Terence Manning of Bank of New Zealand Ltd. B. 699614. Taradale. omnibus driver and Noelene May Manning, his wife. Certificate of title 21C/834 in the name of James Stapleton of Application No. 479513.l. Clevedon, builder and Gwenne Davene Stapleton, his wife. B.709262. Dated at Napier this 31st day of July 1987. Dated this 30th day of July 1987 at the Land Registry Office at R. L CROSS, District Land Registrar. Auckland. W. B. GREIG, District Land Registrar.

ADVERTISEMENTS VOLUNTARY application by person under sections 19-21 of the Land Transfer Act 1952, notice is hereby given that the parcel of land described in the Schedule will be brought under the Land Transfer CHANGE OF NAME OF INCORPORATED SOCIETY Act 1952, unless a caveat is lodged forbidding the same within 1 month from the date of the Gazette containing this notice. NOTICE is hereby given that "Christchurch Tenpin Bowling Application No. 13943 by Don Forbes of Christchurch, company Association Incorporated" has changed its name to "Christchurch director. Tenpin Bowling Club Incorporated", and that the new name was this day entered on my Register of Incorporated Societies in place SCHEDULE of the former name. CH. LS. 220339. LOT I, Deposited Plan 49596, Deeds Index A 1042 2D 625, Dated at Christchurch this 15th day of January 1987. containing 7 square metres, in the name of John Twigger of Christchurch, Esquire. A plan of the land may be inspected at the R. S. SLATTER, Land Registry, 116 Worcester Street, Christchurch. Assistant Registrar of Incorporated Societies. Dated at Christchurch this 31st day of July 1987. 5467 S. C. PAVETT, District Land Registrar.

NEW ZEALAND FRIENDLY SOCIETIES AND CREDIT UNIONS ACT 1982 EVIDENCE of the loss of the certificates of title (Canterbury Registry), described in the Schedule having been lodged with me together with ADVERTISEMENT OF CANCELLATION application for the issue of new certificates of title, notice is hereby NOTICE is hereby given that the Registrar of Friendly Societies and given of my intention to issue the same upon the expiration of Credit Unions has, pursuant to section 92 of the Friendly Societies 14 days from the date of the Gazette containing this notice. and Credit Unions Act 1982, by writing under his hand dated this 5th day of June 1987, cancelled the registration of the Auckland SCHEDULE Christian Fellowship Credit Union, Register No. 515, on the ground CERTIFICATE of title No. 620/47 for 4 acres, 36 8/10 perches, situated that the said Credit Union after notice from the Registrar has in Block XIII, Christchurch Survey District, being Lot 14, Deposited contravened the provisions of the above-mentioned Act. Plan 17308, in the name of Ernest Hayes (N.Z.) Ltd. at Templeton. W. K. SLOAN, Registrar. Application No. 693639/l. Certificate of title No. 577/50 for 1 acre, 3 roods, 39 1/10 perches. 5505 Ie situated in Block XIII, Christchurch Survey District, being Lot I, Deposited Plan 16795, in the name of Ernest Hayes (N.Z.) Ltd. at Templeton. Application No. 693639/l. INCORPORATED SOCIETIES ACT 1908 Certificate of title No. 19F/1495 for 20.2342 hectares, situated in Block XV, Rolleston Survey District, being Rural Section 28138, DECLARATION BY ASSISTANT REGISTRAR DISSOLVING A SOCIETY in the name of Ronald Edgeworth Ussher, wool and skin buyer, I, Gregory Charles Joseph Crott, Assistant Registrar of Incorporated and Peter John Mead, chartered accountant, both of Cromwell. Societies, do hereby declare that as it has been made to appear to Application No. 688942/l. me that the under-mentioned society is no longer carrying on Certificate of title No. 23A/1499 for 1038 square metres, situated operations, it is hereby dissolved in pursuance of section 28 of the in Block X, Christchurch Survey District, being Lot 32, Deposited Incorporated Societies Act 1908. Plan 2902, in the name ofFoo Jack of Christchurch, market gardener. Application No. 693685/l. The Hawkes Bay Boxing Association Incorporated NA. I.S. 227166. Certificate of title 29B/765 for 348 square metres, situated in Waimairi District, being Lot 348, Deposited Plan 23892, in the Dated at Napier this 29th day of July 1987. name of Alexander McBeath of Christchurch, truck driver and Irene Rebecca McBeath, his wife. Application No. 694294/l. G. C. J. CROTT, Assistant Registrar of Incorporated Societies. Dated at Christchurch this 31st day of July 1987. S. C. PAVETT, District Land Registrar. 5511 6 AUGUST THE NEW ZEALAND GAZETTE 3741

CHARITABLE TRUSTS ACT 1957 THE COMPANIES ACT 1955, SECTION 336 (6) DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING NOTICE is hereby given that the names of the under-mentioned TRUSTS companies have been struck off the Register and the companies dissolved: I, Kenneth John William Derby, Assistant Registrar of Incorporated Societies, hereby declare that as it has been made to appear to me Bower Service Station Ltd. CH. 123317. that the "Christchurch East Community Work Scheme Board Efjay Products Ltd. CH. 135498. Incorporated", has ceased operations, it is hereby dissolved in Fox Glacier Accommodations Ltd. CH. 153659. pursuance of section 26 of the Charitable Trusts Act 1957. Jeal Holdings Ltd. CH. 127356. . Dated at Christchurch this 31 st day of July 1987. Janel Dairy Ltd. CH. 136348. Jonathan Martin (NZ) Ltd. CH. 141701. K. J. W. DERBY, Ideas Production Ltd. CH. 136788. Assistant Registrar of Incorporated Societies. McMillan and Rasmussen Ltd. CH. 131029. 5539 Mecca Holdings (1983) Ltd. CH. 142580. Sandiacre Investments Ltd. CH. 134271. Sports Specalists Ltd. CH. 142362. Tait Holdings Ltd. CH. 135242. THE COMPANIES ACT 1955, SECTION 336 (6) The Jeans Clothing (Australasia) Ltd. CH. 245183. NOTICE is hereby given that the name of the under-mentioned Woolman Enterprises Ltd. CH. 135367. company has been struck off the Register and the company dissolved: Dated at Christchurch this 30th day of July 1987. Gorge Industries Ltd. NL. 234973. K. J. W. DERBY, Assistant Registrar of Companies. Dated at Nelson this 30th day of July 1987. D. G. PHILLIPS, District Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies THE COMPANIES ACT 1955, SECTION 336 (6) dissolved: NOTICE is hereby given that the name of the under-mentioned Daltasca Industries Ltd. CH. 134265. company has been struck off the Register and the company dissolved: Evron Florists Ltd. CH. 132306. Fairfax Properties Ltd. CH. 134649. T. A. M. & F. J. Spierings Ltd. NL. 168437. Fitzgerald Properties Ltd. CH. 142162. Dated at Nelson this 28th day of July 1987. Gabites Menswear Ltd. CH. 127264. Hanworth Properties Ltd. CH. 130390. D. G. PHILLIPS, District Registrar of Companies. John MacDougall & Company Ltd. CH. 122097. Klaas Heating Ltd. CH. 142152. Malcolm H. Gibson Ltd. CH. 132651. Mt. Hay Station (Tekapo) Ltd. CH. 256652. THE COMPANIES ACT 1955, SECTION 336 (3) Pellings Horse Transport Ltd. CH. 139075. NOTICE is hereby given that at the expiration of 3 months from the Riccarton Radio & T.V. Services Ltd. CH. 133103. date hereof, the name of the under-mentioned company will, unless Watson and Topp Ltd. CH. 121922. cause is shown to the contrary, be struck off the Register and the Wigram Shingle Ltd. CH. 134713. company dissolved: Yaldhurst Buildings Ltd. CH. 132409. Karamea Motors (1975) Ltd. (in liquidation) NL. 168620. Dated at Christchurch this 30th day of July 1987. K. J. W. DERBY, Assistant Registrar of Companies. Dated at Nelson this 30th day of July 1987. D. G. PHILLIPS, District Registrar of Companies. THE COMPANIES ACT 1955 NOTICE OF DISSOLUTION THE COMPANIES ACT 1955, SECTION 336 (3) PURSUANT to section 335A (7) of the Companies Act 1955, I hereby NOTICE is hereby given that at the expiration of 3 months from the declare that the following company is dissolved: date hereof, the name of the under-mentioned company will, unless Oracol Enterprises Ltd. AK. 053638. cause is shown to the contrary, be struck off the Register and the Westend Housing Ltd. AK. 088989. company dissolved: Solway Farms Ltd. AK. 060985. L. G. Fowler Ltd. AK. 082482. Educational Music Service & Supply Company Ltd. NL. 167774. Given under my hand at Auckland this 27th day of July 1987. Given under my hand at Nelson this 30th day of July 1987. R. D. MU. Assistant Registrar of Companies. A. BELL, Assistant Registrar of Companies. 5466

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and unless caus~ is shown to the contrary, be struck off the Register and the companies dissolved: the companies dissolved: A. C. Theobald & Co. Ltd. HN. 178141. Ankra Catering Services Ltd. CH. 202667. Central Bay Transport Ltd. HN. 175267. Balmoral Station (Tekapo) Ltd. CH. 252900. Christies Service Station Ltd. HN. 187835. Brownies Service Ltd. CH. 130192. Curiosity Crafts Ltd. HN. 196260. Creative Sales & Marketing Ltd. CH. 208421. D. E. & R. F. Pearson Ltd. HN.259631. Donaldson Holdings Ltd. CH. 128273. Electromania Electronics Ltd. HN. 200397. D. R. Lewis Ltd. CH. 141304. Enterprises (Hamilton) Ltd. HN. 183848. Dynamic Finance Ltd. CH. 282917. Fisheries Development Ltd. HN. 189258. Ivan Clarke Motor Cycles Ltd. CH. 134547. Garth Preston Ltd. HN.268419. J. D. McDougall Ltd. CH. 131929. Glover & Son (Plumbers) Ltd. HN. 177794. Lichfield Markets Ltd. CH. 138370. Grant Laboratories Ltd. HN. 250982. Radiation Supplies Ltd. CH. 268106. Grassland Farms Ltd. HN. 186789. Sim Gas Company Ltd. CH. 036742. G. R. Bruce Ltd. HN. 195247. Sylvana Industries Ltd. CH. 132357. Ideal Heating Ltd. HN. 193084. Tallgrass Technologies (NZ) Ltd. CH. 252109. J. H. K. Cavanagh Ltd. HN. 196581. Tara Downs Farming Company Ltd. CH. 128606. L.W. Coates Ltd. HN. 180025. McCloskey Builders Ltd. HN. 195281. Dated at Christchurch this 14th day of April 1987. The New Zealand Tax Service Ltd. HN. 195664. K. J. W. DERBY, Assistant Registrar of Companies. Paeroa Rent~ls Ltd. HN. 177067. 3742 THE NEW ZEALAND GAZETTE No. 128

Pataua Developments Ltd. HN. 191625. Elvidge's Stores Ltd. CH. 131265. Phonepad Advertising Ltd. HN.201415. Hughey Bros. Ltd. CH. 122794. Powells Auctioneers Ltd. HN. 192488. MacMillan's Menswear Ltd. CH. 137790. Puff 'N' Fluff Insulation Machines Ltd. HN. 196964. Peter Heal Ltd. CH. 133264. R. G. Hom & Sons Ltd. HN. 193946. Plain Pak Ltd. CH. 141315. Specialty Cleaners (Hamilton) Ltd. HN. 180534. Selwyn Equipment Ltd. CH. 124523. Somersby Farm Ltd. HN. 182339. Southern Mortgage Investment Brokers Ltd. CH. 136706. Sullivan Construction Ltd. HN. 179161. W. H. Kirk & Company Ltd. CH. 123800. Winter's Agricultural Contracting Company Ltd. HN. 194225. Dated at Christchurch this 31st day of July 1987. Dated at Hamilton this 22nd day of July 1987. K. J. W. DERBY, Assistant Registrar of Companies. S. A. WAGG, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 335A NOTICE is hereby given that at the expiration of 3 months from the TAKE notice that pursuant to section 335A of the Companies Act date hereof, the names of the under-mentioned companies will, 1955, the following companies are dissolved from the date of the unless cause is shown to the contrary, be struck off the Register and publication of this notice: the companies dissolved: Leighton Downs Ltd. CH. 128282. Logical Computor Systems (N.Z.) Ltd. AK. 114154. Given under my hand at Christchurch this 31 st day of July 1987. R. & N. Booker Ltd. AK. 096382. Regent Plastics Ltd. AK. 244647. K. J. W. DERBY, Assistant Registrar of Companies. Replica Bricks Ltd. AK. 111648. 5538 Roskill Motor Cycles Ltd. AK. 084107. Runics Manufacturing Ltd. AK. 102809. Russell Cowan (N.Z.) Ltd. AK. 110241. THE COMPANIES ACT 1955, SECTION 336 (6) S. Bryce Plumbing & Gas Fittings Ltd. AK. 253988. NOTICE is hereby given that the names of the under-mentioned Sergio's Product Company (1985) Ltd. AK. 287540. companies have been struck off the Register and the companies Snooker World Ltd. AK. 233983. dissolved: Space Incorporated King Group Ltd. AK. 106089. Stanley-Hunt & Sons Ltd. AK. 090943. Adrian Turner Ltd. CH. 138703. T. J. & M. J. Martin Ltd. AK. 084896. Akaroa Service Station (1981) Ltd. CH. 141261. The Snack Factory Ltd. AK. 208608. Apollo Joinery Ltd. CH. 138320. Classifications Interpreted Ltd. CH. 267889. Dated at Auckland this 30th dav of July 1987. Doyle Service Systems Ltd. CH. 135355. S. HARK, Assistant Registrar of Companies. E. K. S. Rowe & Company Ltd. CH. 125399. Garden City Engravers Christchurch Ltd. CH. 142755. Gurrs Cleaning Services Ltd. CH. 141594. Home and Colonial Builders Ltd. CH. 124070. THE COMPANIES ACT 1955, SECTION 336 (3) Latimer Properties Ltd. CH. 124145. NOTICE is hereby given that at the expiration of 3 months from the Mainland Engineering Ltd. CH. 140759. date hereof, the names of the under-mentioned companies will, Village Emporium Ltd. CH. 142690. unless cause is shown to the contrary, be struck off the Register and Wakefield Shoes Ltd. CH. 126136. the companies dissolved: Woodland Developments Ltd. CH. 137055. Lifecorp Investments Ltd. AK. 279688. Dated at Christchurch this 31st day of July 1987. Lodge Inns Ltd. AK. 10 1802. Logo Print Ltd. AK. 233684. K. J. W. DERBY, Assistant Registrar of Companies. Lone Star Services Ltd. AK. 118361. Long Stem Flower Growers Ltd. AK. 282738. Lowcut Lawnmowing Ltd. AK. 101291. THE COMPANIES ACT 1955, SECTION 336 (6) Low Yim Ltd. AK. 070257. NOTICE is hereby given that the names of the under-mentioned Lydon Sheetmetals Quipment Ltd. AK. 114445. companies have been struck off the Register and the companies M. & J. A. Beesley Ltd. AK. 092840. dissolved: M. & K. Sherwin Ltd. AK. 075957. A von head Investments Ltd. CH. 127156. Dated at Auckland this 29th day of July 1987. Associated Displays Ltd. CH. 127857. S.HARK, Assistant Registrar of Companies. Beckenham Sports Depot (1975) Ltd. CH. 136542. Century Butchery Ltd. CH. 136535. Chateau Hotels Ltd. CH. 133572. Forest Mushrooms Ltd. CH.269947. THE COMPANIES ACT 1955, SECTION 336 (3) Foster Importers Ltd. CH. 141697. NOTICE is hereby given that at the expiration of 3 months from the Gary's Auto Centre Ltd. CH. 136890. date hereof, the names of the under-mentioned companies will, Holiday Club International Ltd. CH. 255152. unless cause is shown to the contrary, be struck off the Register and Integrity Business Services Ltd. CH. 240479. the companies dissolved: Jingles Hair Group Ltd. CH. 132091. A. A. Twinn Ltd. AK. 083159. Kiwi Transit & Storage Ltd. CH. 138673. A. R. Batts Ltd. AK. 101889. Lyttelton Footwear Ltd. CH. 137533. A. R. & V. F. Clark Ltd. AK. 107920. Mayfair Services Ltd. CH. 138166. A. W. Geraets (Senior) Ltd. AK. 091627. Ralph Newall Auto Services Ltd. CH. 137715. Birkenhead Electric & Highbury Hardware Ltd. AK. 052435. R. C. & S. A. Andrew Ltd. CH. 099422. Cannon Developments Ltd. AK. 084735. Dated at Christchurch this 31st day of July 1987. Cantinas Restaurant Ltd. AK. 102488. David Trading Company Ltd. AK. 084005. K. J. W. DERBY, Assistant Registrar of Companies. Gas Logs Fire Centre Ltd. AK. 105732. Henderson Garden Centre (1985) Ltd. AK. 263241. Given under my hand at Auckland this 29th day of July 1987. THE COMPANIES ACT 1955, SECTION 336 (6) L. SHAW, Assistant Registrar of Companies. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved: THE COMPANIES ACT 1955, SECTION 336 (3) Arthur Garton Ltd. CH. 124422. Budapest Investments Ltd. CH. 142637. NOTICE is hereby given that at the expiration of 3 months from the C. A. Moore & Co. (1982) Ltd. CH. 141850. date hereof, the names of the under-mentioned companies will, Chateau Commodore (Blenheim) Ltd. CH. 134024. unless cause is shown to the contrary, be struck off the Register and Chateau Commodore (Timaru) Ltd. CH. 134737. the companies dissolved: Cosmic Rock Consultants Ltd. CH. 138910. Arabian Pacific Ltd. AK. 206744. Dunford Publicity Studios Ltd. CH. 126666. Cairnmuir Investments Ltd. AK. 099767. 6 AUGUST THE NEW ZEALAND GAZETTE 3743

Computer Marine Listings Ltd. AK. 249292. CHANGE OF NAME OF COMPANY Cyprians Menswear Ltd. AK. 097996. NOTICE is hereby given that "Can Can (Palmerston North) Limited" D. & L. M. Towse Ltd. AK. 096996. has changed its name to "Eqoui Corp Limited", and that the new D. J. & S. M. Ardouin Builders Ltd. AK. 100796. name was this day entered on my Register of Companies in place Gulf Moorings Ltd. AK. 246658. of the former name. WN.014051. Hawkins Transport Ltd. AK. 073913. Herbert & Petersen Ltd. AK. 102162. Dated at Wellington this 24th day of June 1987. Highway Meats Ltd. AK. 103621. A. M. SOSICH, Assistant Registrar of Companies. Given under my hand at Auckland this 29th day of July 1987. 5445 L. SHAW, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that "Bonaventure Investments Limited" has changed its name to "Harbour City Realties Limited", and that NOTICE is hereby given that at the expiration of 3 months from the the new name was this day entered on my Register of Companies date hereof, the names of the under-mentioned companies will, in place of the former name. WN.204804. unless cause is shown to the contrary, be struck off the Register and the companies dissolved: Dated at Wellington this 1st day of July 1987. A. M. SOSICH, Assistant Registrar of Companies. Affco Shortland Ltd. AK. 047040. 5446 A. G. & A. H. C. Shepherd Ltd. AK. 101264. Athol L Hall Ltd. AK. 048511. Chowa-Pacific International Ltd. AK. 113729. Curtain Down (N.Z.) Ltd. AK. 096553. D & E Barrott Ltd. AK. 088775. CHANGE OF NAME OF COMPANY D & E Naylor Ltd. AK. 069718. NOTICE is hereby given that "Majgood Thirty-Three Limited" has DC & B P Manning Ltd. AK. 072722. changed its name to "Radiant Holdings Limited", and that the new Glassie Gray Motors Ltd. AK. 043451. name was this day entered on my Register of Companies in place Household Credit Supplies Ltd. AK. 075888. of the former name. WN. 346513. Dated at Wellington this 10th day of July 1987. Given under my hand at Auckland this 29th day of July 1987. A. M. SOSICH, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 5447

DECLARATION OF DISSOLUTION OF COMPANY CHANGE OF NAME OF COMPANY I, Gregory Charles Joseph Crott, District Registrar of Companies hereby declare that Napier Trawling Company Ltd. NA. 159132, is NOTICE is hereby given that "Andas Systems Limited" has changed hereby dissolved pursuant to section 335A (7) of the Companies Act its name to "Trilogy Systems Limited", and that the new name was 1955. this day entered on my Register of Companies in place of the former name. WN.024102. Dated at Napier this 29th day of July 1987. Dated at Wellington this 21st day of July 1987. G. C. J. CROTT, District Registrar of Companies. A. M. SOSICH, Assistant Registrar of Companies. 5564 5448

THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the CHANGE OF NAME OF COMPANY date hereof, the name of the under-mentioned company will, unless NOTICE is hereby given that "Cockburn Millage Architects & cause is shown to the contrary, be struck off the Register and the Planners Limited" has changed its name to "Cockburn Architects company dissolved: & Planners Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Yarralls Modem Drapery (Nelson) Ltd. BM. 119519. WN.278212. Dated at Blenheim this 17th day of July 1987. Dated at Wellington this 21st day of July 1987. L. J. MEEHAN, Assistant Registrar of Companies. A. M. SOSICH, Assistant Registrar of Companies. 5449

THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the CHANGE OF NAME OF COMPANY date hereof, the name ofthe under-mentioned company will, unless NOTICE is hereby given that "Peter T Newton & Associates (NZ) cause is shown to the contrary, be struck off the Register and the Limited" has changed its name to "Cooney Property Limited", and company dissolved: that the new name was this day entered on my Register of Companies in place of the former name. WN. 039831. Yarrall's Modem Drapery (Chch) Ltd. BM. 119518. Dated at Wellington this 30th day of June 1987. Dated at Blenheim this 17th day of July 1987. A. M. SOSICH, Assistant Registrar of Companies. L. J. MEEHAN, Assistant Registrar of Companies. 5450

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Trans-mac International Company NOTICE is hereby given that "Andas Distributors Limited" has N.Z. Limited" has changed its name to "Tilverstowe Holdings changed its name to "Trilogy Investments 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. IN. 158388. place of the former name. WN.017974. Dated at Invercargill this 24th day of July 1987. Dated at Wellington this 21st day of July 1987. J. VAN BOLDEREN, District Registrar of Companies. A. M. SOSICH, Assistant Registrar of Companies. 5444 5451 3744 THE NEW ZEALAND GAZETTE No. 128

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Rustwel Twenty Five Limited" has NOTICE is hereby given that "Pinocchio's Restaurant Limited" has changed Its name to "Omnicorp Media Limited", and that the new changed its name to "The Discounter Warehouse Limited", and name was this day entered on my Register of Companies in place that the new name was this day entered on my Register of Companies of the former name. WN. 292139. in place of the former name. CH. 252585. Dated at Wellington this 16th day of June 1987. Dated at Christchurch this 2nd day of July 1987. A. M. SOSICH, Assistant Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 5452 5473

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Taranaki Automotive & Machinery NOTICE is hereby given that "Harper, Pascoe Nominees Limited" Company Limited" originally called "Dallas Jolly Limited" has has changed its name to "Anthony Harper Solicitors Nominees changed its name to "Tamco Industries 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. 132370. of the former name. NP. 172377. Dated at Christchurch this 2nd day of July 1987. Dated at New Plymouth this 27th day of July 1987. L. A. SAUNDERS, District Registrar of Companies. G. D. O'BYRNE, Assistant Registrar of Companies. 5474 5465

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Fern Paints (1980) Limited" has NOTICE is hereby given that "Scotts (Timaru) Limited" has changed changed its name to "Fern Paints Limited", and that the new name its name to "Rudkin Investments Limited", and that the new name was this day entered on my Register of Companies in place of the was this day entered on my Register of Companies in place of the former name. CH. 140745. former name. CH. 123654. Dated at Christchurch this 4th day of June 1987. Dated at Christchurch this 26th day of June 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 5475 5468

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Longer Life Cars Limited" has changed NOTICE is hereby given that "Alvimac Holdings Limited" has its name to "Ingrams Dairy Limited", and that the new name was changed its name to "Perham Industries (1987) 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. CH. 141883. in place of the former name. CH.331609. Dated at Christchurch this 5th day of June 1987. Dated at Christchurch this 22nd day of May 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 5469 5476

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Suttons Investments Limited" has NOTICE is hereby given that "Continental Shelf Company (No. 15) changed its name to "Toy Warehouse Properties Limited", and that Limited" has changed its name to "United Lifecare (Lower Hutt) 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. CH. 123855. Register of Companies in place of the former name. CH. 296599. Dated at Christchurch this 26th day of May 1987. Dated at Christchurch this 27th day of May 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 5470 5477

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ford Auto Spares Limited" has NOTICE is hereby given that "Paycorp Beta Limited" has changed changed its name to "Kiwi Auto Spares Limited", and that the new its name to "Largo Properties (Armagh) Limited", and that the new name was this day entered on my Register of Companies in place name was this day entered on my Register of Companies in place of the former name. CH. 141792. of the former name. CH. 317093. Dated at Christchurch this 24th day of June 1987. Dated at Christchurch this 1st day of July 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 5471 5478

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Izarcorp No.2 Limited" has changed NOTICE is hereby given that "Cavell Leitch Pringle & Boyle Shelf its name to "Fat Man Holdings Limited", and that the new name No.4 Limited" has changed its name to "Columbus Properties was this day entered on my Register of Companies in place of the Limited", and that the new name was this day entered on my former name. CH. 325 tOO. Register of Companies in place of the former name. CH. 333161. Dated at Christchurch this 6th day of July 1987. Dated at Christchurch this 2nd day of July 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 5472 5479 6 AUGUST THE NEW ZEALAND GAZETTE 3745

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "I. A. & D. Mackenzie Investments NOTICE is hereby given that "Seafield Poultry Limited" has changed Limited" has changed its name to "Palladium Nite Club Limited", its name to "Volume Holdings Limited", and that the new name and that the new name was this day entered on my Register of was this day entered on my Register of Companies in place of the Companies in place of the former name. CH. 315479. former name. CH. 137754. Dated at Christchurch this 27th day of May 1987. Dated at Christchurch this 19th day of June 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 5480 5487

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Graeme Marshall Limited" has NOTICE is hereby given that "Naturalwear Leather Limited" has changed its name to "Hyde Park Properties Limited", and that the changed its name to "Coy Holdings 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. CH. 132907. of the former name. CH. 141215. Dated at Christchurch this 2nd day of July 1987. Dated at Christchurch this 4th day of November 1986. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 5481 5488

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Gleane Gordon Motors Limited" has NOTICE is hereby given that "Lane Neave Ronaldson Shelf Company changed its name to "Auto Corporation New Zealand Limited", No. 15 Limited" has changed its name to "Pyne Gould Corporation and that the new name was this day entered on my Register of Limited", and that the new name was this day entered on my Companies in place of the former name. CH. 136344. Register of Companies in place of the former name. CH. 345624. Dated at Christchurch this 16th day of April 1987. Dated at Christchurch this 24th day of June 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 5482 5489

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Runwell Motors Limited" has changed its name to "Runwell Machinery Limited", and that the new name NOTICE is hereby given that "Liddal Holdings Limited" has changed its name to "Kaiapoi Exhaust & Muffler Shop Limited", and that was this day entered on my Register of Companies in place of the the new name was this day entered on my Register of Companies former name. CH. 142299. in place of the former name. CH. 135879. Dated at Christchurch this 1st day of July 1987. Dated at Christchurch this 22nd day of June 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 5483 5490

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Goods & Service Tax Systems (Christchurch) Limited" has changed its name to "Goods & Service NOTICE is hereby given that "Loburn Lodge Limited" has changed Tax Shop Limited", and that the new name was this day entered its name to "Edition Holdings Limited", and that the new name on my Register of Companies in place of the former name. was this day entered on my Register of Companies in place of the CH.319950. former name. CH. 132881. Dated at Christchurch this 1st day of July 1987. Dated at Christchurch this 19th day of June 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 5484 5491

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Macleod & Taylor Limited" has NOTICE is hereby given that "R. E. Hueber Limited" has changed changed its name to "Macleod Taylor Gordon Limited", and that its name to "Rest International 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. CH. 139528. former name. CH. 133656. Dated at Christchurch this 24th day of June 1987. Dated at Christchurch this 15th day of June 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 5485 5492

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Braithwaite Clark Travel Limited" NOTICE is hereby given that "Blenheim Motor Cycle Centre has changed its name to "Braithwaite Travel Limited", and that Limited" has changed its name to "Blenheim Motor Centre 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. CH. 139478. Register of Companies in place of the former name. BM. 118615. Dated at Christchurch this 22nd day of June 1987. Dated at Blenheim this 29th day of July 1987. L. A. SAUNDERS, District Registrar of Companies. L. J. MEEHAN, Assistant Registrar of Companies. 5486 5594

E 3746 THE NEW ZEALAND GAZETTE No. 128

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Scott Cartage Limited" has changed NOTICE is hereby given that "Mulder & Company Enterprises its name to "J. C. Walker Transport (1987) Limited", and that the Limited" has changed its name to "No.1 Collision Repairs Limited", new name was this day entered on my Register of Companies in and that the new name was this day entered on my Register of place of the former name. AK. 080565. Companies in place of the former name. AK.250193. Dated at Auckland this 2nd day of April 1987. Dated at Auckland this 6th day of July 1987. S. HARK, Assistant Registrar of Companies. S. HARK, Assistant Registrar of Companies. 5513 5520

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Vulino Nominees Limited" has NOTICE is hereby given that "Shelf Number One Hundred & Nine changed its name to "Advance International Cleaning Systems (N.Z.) Limited" has changed its name to "Guerdon Securities Limited", Limited", and that the new name was this day entered on my and that the new name was this day entered on my Register of Register of Companies in place of the former name. AK. 321750. Companies in place of the former name. AK. 326926. Dated at Auckland this 14th day of April 1987. Dated at Auckland this 20th day of May 1987. S. HARK, Assistant Registrar of Companies. S. HARK, Assistant Registrar of Companies. 5514 5521

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Vavers Typewriters (Auckland) NOTICE is hereby given that "Mesco Liquid Air Limited" has Limited" has changed its name to "Vavers Business Products changed its name to "Liquid Air Limited", and that the new name Limited", and that the new name was this day entered on my was this day entered on my Register of Companies in place of the Register of Companies in place of the former name. AK. 088299. former name. AK 108194. Dated at Auckland this 27th day of May 1987. Dated at Auckland this 25th day of June 1987. S. HARK, Assistant Registrar of Companies. S. HARK, Assistant Registrar of Companies. 5515 5522

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Plemibco Holdings Limited" has NOTICE is hereby given that "Unit Title Management Licit!;!1" hilS changed its name to "Casks and Accessories Limited", and that the changed its name to "Holland Craig Management Limited", 2nd new name was this day entered on my Register of Companies in that the new name was this day entered on my Register ofCompa!w~s place of the former name. AK. 306342. in place of the former name. AK 114503. Dated at Auckland this 11 th day of February 1987. Dated at Auckland this 3rd day of July 1987. S. HARK, Assistant Registrar of Companies. S. HARK, Assistant Registrar of Companies. 5516 5523

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Sadco Holdings Number Fifteen NOTICE is hereby given that "Marine Stainless Fittings Limited" Limited" has changed its name to "Savory Properties Limited", has changed its name to "Mariner Ovens Limited", and that the and that the new name was this day entered on my Register of new name was this day entered on my Register of Companies in Companies in place of the former name. AK. 326150. place of the former name. AK. 075542. Dated at Auckland this 10th day of April 1987. Dated at Auckland this 2nd day of July 1987. S. HARK, Assistant Registrar of Companies. S. HARK, Assistant Registrar of Companies. 5517 5524

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Welcome New Zealand Holidays NOTICE is hereby given that "Vitro Corporate Holdings Limited" Limited" has changed its name to "Ramsey Marketing Limited", has changed its name to "Whiteware Corporation Limited", and and that the new name was this day entered on my Register of that the new name was this day entered on my Register of Companies Companies in place of the former name. AK 109151. in place of the former name. AK 335808. Dated at Auckland this 24th day of June 1987. Dated at Auckland this 14th day of May 1987. S. HARK, Assistant Registrar of Companies. S. HARK, Assistant Registrar of Companies. 5518 5525

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "MSI Corporation Limited" has NOTICE is hereby given that "Takapuna Computer Bureau Limited" changed its name to "Spatchcock Investments Limited", and that has changed its name to "Swensen's Ice Cream Co. (N.Z. 1987) 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. 041333. Register of Companies in place of the former name. AK. 116765. Dated at Auckland this 25th day of May 1987. Dated at Auckland this 13th day of July 1987. S. HARK, Assistant Registrar of Companies. S. HARK, Assistant Registrar of Companies. 5519 5526 6 AUGUST THE NEW ZEALAND GAZETTE 3747

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Zoot Suit Holdings Limited" has NOTICE is hereby given that "Surrey Textile Company (1951) changed its name to "102 Albert Street Properties Limited", and Limited" has changed its name to "Eastern Tool Company 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. 316345. Companies in place of the former name. AK. 056724. Dated at Auckland this 13th day of May 1987. Dated at Auckland' this 9th day of June 1987. S. HARK, Assistant Registrar of Companies. S. HARK, Assistant Registrar crfCompanies. 5527 5534

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Shelf Number Eighty Limited" has NOTICE is hereby given that "Petapit Consultants Limited" has changed its name to "Genos Investments Limited", and that the changed its name to "Kiwitech 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. AK. 305470. in place of the former name. AK. 321770. Dated at Auckland this 30th day of June 1987. Dated at Auckland this 2nd day of July 1987. S. HARK, Assistant Registrar of Companies. S. HARK, Assistant Registrar of Companies. 5528 5535

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ski Underwater & Sportsworld NOTICE is hereby given that "Shotover Gorge Jet Boats Limited" (Greenlane) Limited" has changed its name to "Pecege Corporation has changed its name to "Shotover Jet 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. AK. 111825. of the former name. IN. 156798. Dated at Auckland this 13th day of May 1987. Dated at Invercargill this 28th day of July 1987. S. HARK, Assistant Registrar of Companies. J. VAN BOLDEREN, District Registrar of Companies. 5529 5536

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "R. P. Gitmans Limited" has changed NOTICE is hereby given that "Mooney Enterprises Limited" has its name to "Textile Factors Limited", and that the new name was changed its name to "D. and A. D. Ridley Limited", and that the this day entered on my Register of Companies in place of the former new name was this day entered on my Register of Companies in name. AK. 083989. place of the former name. IN. 157079. Dated at Auckland this 25th day of June 1987. Dated at Invercargill this 29th day of July 1987. S. HARK, Assistant Registrar of Companies. J. VAN BOLDEREN, District Registrar of Companies. 5530 5537

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "S. J. Ross Solicitors Nominee Company Limited" has changed its name to "Penney Patel Ross NOTICE is hereby given that "Farm Products Co-operative Elliott Solicitors Nominee Company Limited", and that the new (Cloverlea) Limited" has changed its name to "Alpine Chilled Foods name was this day entered on my Register of Companies in place Limited", and that the new name was this day entered on my of the former name. AK. 117680. Register of Companies in place of the former name. DN. 150468. Dated at Auckland this 7th day of July 1987. Dated at Dunedin this 29th day of July 1987. S. HARK, Assistant Registrar of Companies. I. A. NELLIES, Assistant Registrar of Companies. 5531 5540

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Primaton Holdings (One) Limited" NOTICE is hereby given that "Westwood Panel Services Limited" has changed its name to "Bubbly Bottle New Zealand Limited", has changed its name to "Westwood Panels (1987) Limited", and and that the new name was this day entered on my Register of that the new name was this day entered on my Register of Companies Companies in place of the former name. AK. 316395. in place of the former name. DN. 207171. . Dated at Auckland this 4th day of June 1987. Dated at Dunedin this 23rd day of July 1987. S. HARK, Assistant Registrar of Companies. I. A. NELLIES, Assistant Registrar of Companies. 5532 5541

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Vinhalt & Co. Limited" has changed NOTICE is hereby given that "Oamaru Mower Centre Limited" has its name to "Simpure International Limited", and that the new name changed its name to "A. C. Spivey Real Estate Limited", and that was this day entered on my Register of Companies in place of the the new name was this day entered on my Register of Companies former name. AK. 230348. in place of the former name. DN. 148215. Dated at Auckland this 10th day of June 1987. Dated at Dunedin this 20th day of July 1987. S. HARK, Assistant Registrar of Companies. I. A. NELLIES, Assistant Registrar of Companies. 5533 5542 3748 THE NEW ZEALAND GAZETTE No. 128

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Vision Aluminium (Otago) Limited" NOTICE is hereby given that "Ian Lord Transport Limited" originally has changed its name to "G. & K. E. Petrie Limited", and that the called "Norfolk & Son Limited" has changed its name to "Lorbyme new name was this day entered on my Register of Companies in Farm Limited", and that the new name was this day entered on place of the former name. DN. 298805. my Register of Companies in place of the former name. NP. 169913. Dated at Dunedin this 21st day of July 1987. Dated at New Plymouth this 31st day of July 1987. I. A. NELLlES, Assistant Registrar of Companies. G. D. O'BYRNE, Assistant Registrar of Companies. 5543 5586

THE COMPANIES ACT 1955 CHANGE OF NAME OF COMPANY NOTICE OF WINDING Up ORDER AND FIRST MEETINGS NOTICE is hereby given that "Otago Trading House Limited" has Name of Company: Capri Drycleaners Ltd. (in liquidation). changed its name to "Lakeland Regency Hotel Limited", and that the new name was this day entered on my Register of Companies Address of Registered Office: Formerly of 160 Great South Road, in place of the former name. DN. 203284. Manurewa, now care of the Official Assignee's Office, Auckland. Registry of High Court: Auckland. Dated at Dunedin this 17th day of June 1987. Number of Matter: M. 618/87 . .I. A. NELLlES, Assistant Registrar of Companies. Date of Order: 29 July 1987. 5544 Date of Presentation of Petition: 16 June 1987. Place, Date and Times of First Meetings: Creditors: My office, Monday, 24 August 1987 at 2.15 p.m. CHANGE OF NAME OF COMPANY Contributories: Same place and date at 2.45 p.m. NOTICE is hereby given that "Total Software Limited" has changed R. ON HING, its name to "Specialist Software Limited", and that the new name Official Assignee, Provisional Liquidator. was this day entered on my Register of Companies in place of the former name. DN.304312. Second Floor, Lome Towers, 10-14 Lome Street, Auckland 1. Dated at Dunedin this 2nd day of July 1987. 5550 Ie I. A. NELLlES, Assistant Registrar of Companies. 5545 THE COMPANIES ACT 1955 NOTICE OF WINDING UP ORDER AND FIRST MEETINGS Name of Company: Pacific Auto Energy Centre Ltd. (in liquidation). Address of Registered Office: Formerly of9 City Road, Grafton, now CHANGE OF NAME OF COMPANY care of the Official Assignee's Office, Auckland. NOTICE is hereby given that "R. C. & S. Hill Limited" has changed Registry of High Court: Auckland. its name to "Castlereagh Properties Limited", and that the new name was this day entered on my Register of Companies in place Number of Matter: M. 379/87. of the former name. DN. 204523. Date of Order: 29 July 1987. Dated at Dunedin this 8th day of June 1987. Date of Presentation of Petition: 6 July 1987. I. A. NELLlES, Assistant Registrar of Companies. Place, Date and Times of First Meetings: 5565 Creditors: My office, Wednesday, 26 August 1987 at 10.30 a.m. Contributories: Same place and date at 11 a.m. R. ON HING, Official Assignee, Provisional Liquidator. CHANGE OF NAME OF COMPANY Second Floor, Lome Towers, 10-14 Lome Street, Auckland 1. NOTICE is hereby given that "Andas Business Systems Limited" 5551 Ie has changed its name to "Trilogy Computers Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN.231229. THE COMPANIES ACT 1955 Dated at Wellington this 27th day of July 1987. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS A. M. SOSICH, Assistant Registrar of Companies. Name of Company: Adze Business Computers (NZ) Ltd. (in 5583 liquidation). Address of Registered Office: Formerly of First Floor, 29 Ashfield Street, Glenfield, now care of the Official Assignee's Office, Auckland. CHANGE OF NAME OF COMPANY Registry of High Court: Auckland. NOTICE is hereby given that "Mandate Acceptances Limited" has Number of Matter: M. 606/87. changed its name to "Standford Investment & Development Date of Order: 29 July 1987. Corporation Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Date of Presentation of Petition: 12 June 1987. WN.317860. Place, Date and Times of First Meetings: Dated at Wellington this 22nd day of July 1987. Creditors: My office, Thursday, 27 August 1987 at 10.30 a.m. A. M. SOSICH, Assistant Registrar of Companies. Contributories: Same place and date at 11 a.m. 5584 R. ON HING, Official Assignee, Provisional Liquidator. Second Floor, Lome Towers, 10-14 Lome Street, Auckland 1. 5552 Ie CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Majgood Thirty Five Limited" has changed its name to "Fushia Investments Limited", and that the THE COMPANIES ACT 1955 new name was this day entered on my Register of Companies in NOTICE OF WINDING Up ORDER AND FIRST MEETINGS place of the former name. WN. 353039. Name of Company: Stanwell Industries Ltd. (in liquidation). Dated at Wellington this 10th day of July 1987. Address of Registered Office: Formerly of 33 Selwyn Street, A. M. SOSICH, Assistant Registrar of Companies. Onehunga, now care of the Official Assignee's Office, Auckland. 5585 Registry of High Court: Auckland. 6 AUGUST THE NEW ZEALAND GAZETTE 3749

Number of Matter: M. 626/87. THE COMPANIES ACT 1955 Date of Order: 29 July 1987. NOTICE OF ORDER TO WIND Up COMPANY Date of Presentation of Petition: 18 June 1987. AN order for the winding up of MARSDEN ROAD DAIRY LTD., care of Guinness Street, Greymouth, was made by the High Court Place, Date and Times of First Meetings: at Greymouth on 30 July 1987. Date of first meeting of creditors Creditors: My office, Tuesday, 25 August 1987 at 10.30 a.m. and contributories will be advertised later. Contributories: Same place and date at II a.m. NOTE: Would creditors please forward their proofs of debt as soon as possible. R. ON HING, Official Assignee, Provisional Liquidator. L. A. SAUNDERS, Official Assignee. Christch urch. Second Floor, Lome Towers, 10-14 Lome Street, Auckland I. 5553 le 5549 le

NOTICE CALLING FINAL MEETING NOTICE OF WINDING UP ORDER IN the matter of the Companies Act 1955, and in the matter Name of Company: Precision Aluminium Joinery Ltd. (in of INVESTMENT BROKERS LTD. (in liquidation): liquidation). NOTICE is hereby given in pursuance of section 291 of the Companies Address ofRegistered Office: Formerly of III High Street, Motueka, Act 1955, that a meeting of the creditors to be followed by a meeting now care of the Official Assignee, Wellington. of the company will be held at the office of Arthur Young, Fourth Registry of High Court: Nelson. Floor, State Insurance Building, Rangitikei Street, Palmerston North on the 27th day of August 1987 at 10.30 a.m., for the purpose of Number of Matter: M. 25/87. having an account laid before it showing how the winding up has Date of Order: 10 July 1987. been conducted and the property of the company has been disposed of, and to receive any explanation thereof by the liquidator. Date of Presentation of Petition: 19 June 1987. Further Business: P. T. C. GALLAGHER, Official Assignee. To consider and if thought fit to pass the following resolution, Wellington. namely- "That the liquidator be authorised to retire and dispose of the 5453 books of the company as he thinks fit." Dated this 4th day of August 1987. NOTICE OF LAST DAY FOR RECEIVING PROOFS R. T. McKENZIE, Liquidator. Name of Company: Arbuckles (The Oaks) Ltd. (in receivership and Address of Liquidator: Arthur Young, Chartered Accountants, P.O. in liquidation). Box 1245, Palmerston North. Address of Registered Office: Official Assignee, First Floor, Databank 5593 House, 175 The Terrace, Wellington. Registry of High Court: Wellington. DELTA PAINTS (1978) LTD. Number of Matter: M. 431/83. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING Up Last Day for Receiving Proofs of Debt: 24 August 1987. For Advertisement Under Section 269 P. T. C. GALLAGHER, Official Assignee. NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 30th day of July 1987, Wellington. the following special resolution was passed by the company, namely: 5582 That the company be wound up voluntarily. Dated this 30th day of July 1987. A. J. CUNNINGHAM, LiqUldatot. THE COMPANIES ACT 1955 NOTICE OF ORDER TO WIND Up COMPANY 5591 AN order for the winding up of TROY MOTORS (1985) LTD. (in liquidation), formerly care of State Highway 1, R.D. 4, Cambridge, NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS now care of the Official Assignee's Office, Hamilton, was made by the High Court at Hamilton on 9 April 1987. The first meeting of IN the matter of the Companies Act 1955, and in the matter creditors will be held at my office, Second Floor, 16-20 Clarence of DELTA PAINTS (1978) LTD. (in liquidation): Street, Hamilton on Wednesday, 12 August 1987 at II a.m. Meeting NOTICE is hereby given that the undersigned, the liquidator of Delta of contributories to follow. Paints (1978) Ltd., which is being wound up voluntarily, does hereby fix the 20th day of August 1987, as the day on or before which the NOTE: Would creditors please forward their proofs of debt as creditors of the company are to prove their debts or claims, and to soon as possible. establish any title they may have to priority under section 308 of L. G. A. CURRIE, the Companies Act 1955, or to be excluded from the benefit of any Official Assignee, Provisional Liquidator. distribution made before the debts are proved or, as the case may be, from objecting to the distribution. Commercial Affairs, Private Bag, Hamilton. Dated this 30th day of July 1987. 5461 A. J. CUNNINGHAM, Liquidator. Address of Liquidator: Care of Arthur Young, Chahered Accountants, P.O. Box 76-261, Manukau City. THE COMPANIES ACT 1955 5592 NOTICE OF ORDER TO WIND Up COMPANY AN order for the winding up of IAN THOMAS (1985) LTD., of 123 Williams Street, Kaiapoi, was made by the High Court at CROPPER-NRM LTD. Christchurch on 29 July 1987. The first meeting of creditors will NOTICE OF PROPOSED RESOLUTION TO ALTER MEMORANDUM OF be held at my office, 159 Hereford Street, Christchurch on Monday, ASSOCIATION 24 August 1987 at 10.30 a.m. Meeting of contributories to follow. Pursuant to Section 18 (5) of the Companies Act 1955 NOTE: Would creditors please forward their proofs of debt as soon as possible. NOTICE is hereby given that it is proposed to pass by an entry in the minute book of the company in lieu ofa general meeting of the L. A. SAUNDERS, Official Assignee. members of Cropper-NRM Ltd., the following special resolutions: Christchurch. I. That the memorandum of association of the company be altered by deleting clauses 4 and 5 thereof and by substituting the following 5497 le clause: 3750 THE NEW ZEALAND GAZETTE No. 128

"4. The capital of the company is three million nine hundred and Every member entitled to attend and vote at the meeting is entitled sixty-seven thousand nine hundred and ninety-five dollars to appoint a proxy to attend and vote instead of him. A proxy need ($3,967,995) divided into three million nine hundred and sixty­ not also be a member. seven thousand nine hundred and ninety-five (3,967,995) shares Proxies to be used at the meeting must be lodged at the offices of one dollar ($1.00) each." of Peat Marwick, Tenth F1oor, National Mutual Centre, 41 Shortland 2. That the company shall henceforth have the rights, powers and Street, Auckland, not later than 4 o'clock in the afternoon on the privileges of a natural person including (without limiting the 18th day of August 1987. generality of the foregoing) the powers referred to in subsections (a) to (h) of section 15A(I) of the Companies Act 1955. Dated this 24th day of July 1987. Dated this 29th day o~ July 1987. G. S. REA, Liquidator.

D. A. BUDDEN, Director. 5460 Ie 5455 A. & N. HALL HOLDINGS LTD. BAY DRILLING LTD. NOTICE OF EXTRAORDINARY GENERAL MEETING NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE NOTICE is hereby given that an extraordinary general meeting of COMPANY members of A. & N. Hall Holdings Ltd., will be held at the offices Pursuant to Section 335A of the Companies Act 1955 of Messrs King Gerrard, Solicitors at 64 Edinburgh Street, Pukekohe on Wednesday, the 2nd day of September 1987 at 2 p.m., to consider NOTICE is hereby given that in accordance with the provisions of and if thought fit to pass the following resolutions as special section 335A of the Companies Act 1955, I propose to apply to the resolutions: Registrar of Companies at Hamilton for a declaration of dissolution of the company. I. The memorandum of association of the company be altered Unless written objection is made to the Registrar within 30 days by omitting clauses 3 and 6 thereof being the clauses reciting the of the date this notice was posted, the Registrar may dissolve the objects and powers of the company. com)Jany. 2. The company shall have the rights, powers and privileges of a Dated this 29th day of July 1987. natural person (including the powers referred to in section 15A (1) (a) to (h) of the Companies Act 1955, as amended by the Companies L. K. BARRELL and I. B. BARRELL, Directors. Amendment (No.2) Act 1983).

5457 Ie By order of the directors: N. HALL, Secretary. IN the matter of the Companies Act 1955, and in the matter Proxies: of TWOFOLD BAY TRAWLING COMPANY LTD.: Any member of the company entitled to attend and vote may NOTICE is hereby given that by duly signed entry in the minute appoint a proxy to act in his or her place. A proxy need not be a book of the company on the 30th day of July 1987, a special member of the company. resolution was passed by the company, that: The instrument appointing a proxy must be signed by the "Since the company has ceased to trade and a declaration of appointer or his or her attorney duly authorised in writing or if the solvency having been filed in accordance with section 274 (2) appointer is a corporation either under seal or under the hand of of the Companies Act, the company be wound up voluntarily any officer or attorney duly authorised. and that David W. Pearson, chartered accountant, Napier, be The instrument appointing a proxy and the power of attorney or appointed liquidator". other authority if any under which it is signed or a certified copy of that power or authority must be deposited at the registered office Dated this 31st day of July 1987. of the company not less than 48 hours before the time appointed TOUCHE ROSS. for the meeting. Napier. A proxy form is enclosed for your use. 5458 Ie 5463 Ie

PETER RYAN ADVERTISING (N.Z.) LTD. The Companies Act 1955 IN LIQUIDATION RICHARDSON CAM WAY LTD. Notice of Contributories of Appointment to Settle List of Contributories NOTICE OF EXTRAORDINARY GENERAL MEETING TAKE notice that I, Gerald Stanley Rea, the liquidator of the above­ TAKE notice that an extraordinary meeting of shareholders will be named company, have appointed the 13th day of August 1987 at held at the offices of Messrs Rudd Watt & Stone, Twenty-fourth II o'clock in the forenoon, at the offices of Peat Marwick, Chartered F1oor, BNZ Tower, 125 Queen Street, Auckland, on Monday the Accountants, Tenth F1oor, National Mutual Centre, 41 Shortland 31 st day of August 1987 at 2 p.m. Street, Auckland to settle the list of the contributories of the above­ Business: named company. To consider and if thought fit to pass the Special Resolution Dated this 28th day of July 1987. altering the Memorandum of Association as set out below: G. S. REA, Liquidator. That the memorandum of association of the company be amended 5459 Ie by deleting clause 3 thereof and substituting the following clause therefor: "3. The company shall have the rights, powers and privileges NOTICE CALLING FINAL MEETING OF MEMBERS of a natural person (including the powers referred to in IN the matter of the Companies Act 1955, and in the matter subsection 1 (a) to (h) of section 15A of the Companies Act of CLIFFORD MERSON LTD. (in liquidation): 1955)." NOTICE is hereby given in pursuance of section 281 of the Companies K. L. PERCY, Applicant. Act 1955, that a general meeting of the above-named company will be held at the offices of Peat Marwick, Plaza Level, National Mutual 5375 Ie Centre, 41 Shortland Street, Auckland at 9 a.m. on the 19th day of August 1987, for the purpose of having an account laid before it showing ho'lI' the winding up has been conducted and the property of the company has been disposed of, and to receive any explanation EX MINSTER HOLDINGS LTD. thereof by the liquidator. NOTICE OF INTENTION FOR DECLARATION OF DISSOLUTION Further Business: Pursuant to Section 335A of the Companies Act 1955 To consider and if thought fit to pass the following resolution as I, Colin B. Mead of Fourth F1oor, AA Mutual Building, comer an extraordinary resolution, namely: Chancery and O'Connell Streets, Auckland, a director of Exminster That the books, accounts and documents of the company and of Holdings Ltd. hereby give notice that I intend to apply to the District the liquidator be disposed of to the care of the Iiqudiator. Registrar of Companies at Auckland for a declaration of dissolution 6 AUGUST THE NEW ZEALAND GAZETTE 3751 of the company and unless there are written objections lodged with NOTICE OF MEETING OF CREDITORS the District Registrar of Companies within 30 days of the date of this notice the company will be dissolved. IN the matter of the Companies Act 1955, and in the matter of DILLINGHAM CORPORATION OF NEW ZEALAND LTD.: Dated this 27th day of July 1987. NOTICE is hereby given that by an entry into the minute book, C. B. MEAD, Director. signed in accordance with section 362 (1) of the Companies Act 5494 Ie 1955, the above-named company on the 27th day of July 1987, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held B. A. & P. A. NEILL LTD. at 3 p.m. on the 6th day of August 1987, in the Conference Room NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE of Peat, Marwick, Plaza Floor, National Mutual Centre, Shortland COMPANY Street, Auckland. Pursuant to Section 335A of the Companies Act 1955 Business: NOTICE is hereby given that in accordance with the provision of (i) Consideration of a statement of the position of the company's section 335A of the Companies Act 1955, I propose to apply to the affairs and list of creditors; Registrar of Companies at Hamilton for a declaration of dissolution of the company, unless written objection is made to the Registrar (ii) Nomination of liquidator; within 30 days of this notice, the Registrar may dissolve the company. (iii) Appointment of committee of inspection if thought fit. Dated this 30th day of July 1987. Dated this 27th day of July 1987. P. A. NEILL, Secretary. By order of the directors: 5495 E. D. BAXTER.

5504 Ie NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP IN the matter of the Companies Act 1955, and in the matter of CONTROL DESIGN SERVICES LTD. (in voluntary NOTICE OF APPLICATION FOR DECLARATION OF liquidation): DISSOLUTION NOTICE is hereby given that by duly signed entry in the minute IN the matter of the Companies Act 1955, and in the matter book of the above-named company on the 28th day of July 1987, of ST AR ESTATES LTD. (hereinafter called "the company"): the following extraordinary resolution was passed by the company, NOTICE is hereby given pursuant to section 335 (3) of the Companies namely: Act 1955, that I, Willian John McKeown Bridgman, director of the That the company cannot by reason of its liabilities continue its company, propose to apply to the Registrar of Companies at business and that it is advisable to wind up and accordingly Hamilton for a declaration of dissolution of the company by reason that the company be wound up voluntarily. of the fact that the company has ceased to operate and has discharged NOTICE is hereby given that a meeting of the creditors of the above­ all the debts and liabilities. named company will accordingly be held at the Garden Club Room, Unless written objection is made to the Registrar within 30 days Canterbury Horticultural Society Hall, 151 Cambridge Terrace, from the date of the last publication or posting of this notice, the Christchurch on Friday, 7 August 1987 at !O a.m. Registrar may dissolve the company. Business: Dated at Auckland this 29th day of July 1987. I. Consideration ofa statement of position of the company's affairs and list of creditors, etc. W. J. M. BRIDGMAN. 2. Nomination of liquidator. 5507 3. Appointment of committee of inspection, if thought fit. Ie Dated at Christchurch this 28th day of July 1987. G. J. LOW, Director. IN the matter of the Companies Act 1955, and in the matter 5500 of SPRINGWELL INVESTMENTS LTD.: NOTICE is hereby given that by duly signed entry in the minute NOTICE OF VOLUNTARY WINDING UP book of the above-named company on the 30th day of July 1987, the following special resolution was passed by the company, namely: PURSUANT TO SECTION 269 (1) OF THE COMPANIES ACT 1955 GATEWAY PROPERTIES LTD., a duly incorporated company That a declaration of solvency having been filed in accordance having its registered office at Christchurch, hereby gives notice that with section 274 of the Companies Act 1955, that the company on the 24th day of July 1987 a special resolution of the shareholders be wound up voluntarily. of the company was passed resolving that it be wound up. Dated this 31 st day of July 1987. A. S. MACGIBBON, Solicitor for the Company. E. J. TAIT, Liquidator. 5501 5508 NOTICE OF VOLUNTARY WINDING UP PURSUANT TO SECTION 269 (1) OF THE COMPANIES ACT 1955 LOCAGI PROPER TIES LTD., a duly incorporated company having ALTERNATION OF MEMORANDUM OF ASSOCIATION its registered office at Christchurch, hereby gives notice that on the PURSUANT TO SECTION 18 (5) OF THE COMPANIES ACT 1955 24th day of July 1987 a special resolution of the shareholders of the company was passed resolving that it be wound up. WEATHERMASTER PRODUCTS (N.Z.) LTD. ("the company") A. S. MACGIBBON, Solicitor for the Company. a du1y incorporated company having its registered office at Auckland, hereby gives notice that an extraordinary general meeting of the 5502 company will be held at the offices of the company at 968 Great South Road, Penrose, Auckland, on the 10th day of August 1987 at 10 o'clock in the forenoon, at which it is intended to propose as NOTICE OF RESOLUTION FOR VOLUNTARY a special resolution a resolution for the alteration of the provisions WINDING UP of the memorandum of the company with respect to the objects IN the matter of the Companies Act 1955, and in the matter and powers of the company. The following resolution will be of DILLINGHAM CORPORATION OF NEW ZEALAND LTD.: considered, and if thought fit, passed at the meeting: NOTICE is hereby given that by duly signed entry in the minute "That the memorandum of association of the company be and book of the above-named company on the 27th day of July 1987, hereby is altered by omitting clause 3 (containing subclauses 1 the following special resolution was passed by the company, namely: to 48 inclusive) and clause 5 of the memorandum including all "That the company be wound up voluntarily." the objects and powers set out in those clauses and substituting Dated this 27th day of July 1987. the following clauses: E. D. BAXTER, Director. 3. The company shall have the rights, powers and privileges of a natural person, including the powers set out in subsection 5503 Ie 15A(1) of the Companies Act 1955. 3752 THE NEW ZEALAND GAZETTE No. 128

5. The share capital of the company is forty thousand dollars Every member entitled to attend and vote at the meeting is entitled ($40,000.00) divided into twenty thousand (20 000) shares of to appoint a proxy to attend and vote instead of him. A proxy need two dollars ($2.00) each." not also be a member. Dated this 29th day of July 1987. Dated this 31st day of July 1987. P. TWYNHAM, Secretary. R. T. McKENZIE, Liquidator. 5509 5548

ALTERNATION OF MEMORANDUM OF ASSOCIATION McDONNELL INVESTMENTS LTD. PURSUANT TO SECTION 18 (5) OF THE COMPANIES ACT 1955 IN VOLUNTARY LIQUIDATION HUNTER DOUGLAS LTD. (formerly called KIRSCH COMPANY A final meeting of the members of the company will be held pursuant (N.Z.) 1964 LTD.) ("the company"), a duly incorporated company to section 362 of the Companies Act 1955, with effect from the 22nd having its registered office at Auckland, hereby gives notice that an day of August 1987. extraordinary general meeting of the company will be held at the Purpose: offices of the company at 968 Great South Road. Penrose, Auckland, on the 10th day of August 1937 at 10 o'clock in the forenoon, at Consideration of the liquidator'S accounts. which it is intended to propose as a special resolution a resolution Determine custody and storage of the company's books and for the alteration of the provisions of the memorandum of the records. company with respect to the objects and powers of the company. c. W. JARRETT, F.CA., Liquidator. The following resolution will be considered, and if thought fit, passed at the meeting: 5555 "That the memorandum of association of the company be and hereby is altered by omitting clauses 3, 4 and 6 of the memorandum including all the objects and powers set out in NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS those clauses and substituting the following clauses and IN the matter of the Companies Act 1955, and in the matter renumbering the clauses accordingly: of COACH & TRAVEL OPERATIONS LTD. (in liquidation): 3. The company shall have the rights, powers and privileges NOTICE is hereby given that the undersigned, the liquidator of Coach of a natural person, including the powers set out in subsection & Travel Operations Ltd. (in liquidation), which is being wound 15A (I) of the Companies Act 1955. up voluntarily, does hereby fix the 6th day of September 1987, as 4. The share capital of the company is one million five the day on or before which the creditors of the company are to hundred thousand and two hundred dollars ($1,500,200.00) prove their priority under section 308 of the Companies Act 1955, divided into seven hundred and fifty thousand and one hundred or to be excluded from the benefit of any distribution made before (750 100) shares of two dollars ($2.00) each." the debts are proved or, as the case may be, from objecting to the distribution. Dated this 29th day of July 1987. Dated this 6th day of August 1987. P. TWYNHAM, Secretary. J. L. VAGUE, Liquidator. 5510 Address of Liquidator: Care of Coopers & Lybrand, Chartered Accountants, P.O. Box 21-015, Henderson, Auckland 8. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Date of Liquidation: 14 July 1987. IN the matter of the Companies Act 1955, and in the matter 5557 lc of OCEANIA INVESTMENTS LTD. (in liquidation): NOTICE is hereby given that the undersigned, the liquidator of HARRIES BUTCHERY LTD. HN. 189207 Oceania Investments Ltd., which is being wound up voluntarily, does hereby fix the 20th day of August 1987, as the day on or before PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955 which creditors of the company are to prove their debts or claims, I, Roger David Halligan of 3 Duke Street, Putaruru, secretary of and to establish any title they may have to priority under section Harries Butchery Ltd., hereby give notice that pursuant to section 308 of the Companies Act 1955, or to be excluded from the benefit 335A of the Companies Act 1955, I propose to apply to the Registrar of any distributIOn made before the debts are proved or, as the case of Companies, Hamilton for a declaration of dissolution of the may be, from objecting to the distribution. company and that unless written objection is made to the Registrar Dated this 31st day of July 1987. of Companies, Hamilton within 30 days of the date this notice is published, the Registrar may dissolve the company. B. N. KENSINGTON, Liquidator. R. D. HALLIGAN, Secretary. Address of Liquidator: Care of Arthur Young, Chartered Accountants, P.O. Box 2146, Auckland. P.O. Box 183, Putaruru. 5546 5562

IN the matter of the Companies Act 1955, and in the matter HOTHAMS DELICATESSEN LTD. HN. 196567 of H. C. COOK LTD.: PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955 NOTICE is hereby given that by duly signed entry in the minute I, Malveen Ellen Hotham, 103 Chadwick Road, Tauranga, secretary book of the above-named company on the 3rd day of August 1987, of Hothams Delicatessen Ltd., hereby give notice that pursuant to the following special resolution was passed by the company, namely: section 335A of the Companies Act 1955, I propose to apply to the That a declaration of solvency having been filed in accordance Registrar of Companies, Hamilton for a declaration of dissolution with section 274 of the Companies Act 1955, the company be of the company and that unless written objection is made to the wound up voluntarily. Registrar of Companies, Hamilton within 30 days of the date this notice is published, the Registrar may dissolve the company. Dated this 3rd day of August 1987. M. E. HOTHAM, Secretary. M. H. VILE, Liquidator. P.O. Box 183, Putaruru. 5547 5563

NOTICE OF FINAL MEETING IN the matter of FARMERS AND CONTRACTORS SUPPLIES IN the matter of the Companies Act 1955, and in the matter LTD., a duly incorporated company having its registered office of CARROLL FARMS LTD. (in liquidation): at Greymouth, and in the matter of a debenture issued by NOTICE is hereby given in pursuance of section 281 of the Companies FARMERS AND CONTRACTORS SUPPLIES LTD. (hereinafter called Act 1955, that a general meeting of the above-named company will "the company") in favour of the BANK OF NEW ZEALAND be held at the offices of Arthur Young, Chartered Accountants, Level (hereinafter called "the bank"): 10, State Insurance Building, Rangitikei Street, Palmerston North WHEREAS the company issued a debenture dated the 27th day of on 21 August 1987 at 9 o'clock in the forenoon for the purpose of May 1953 in favour of the bank for securing advances and other having an account laid before it showing how the winding up has banking accommodation made or to be made to the company by been disposed of, and to receive any explanation thereof by the the bank together with interest and other moneys as specified in liquidator. the said debenture. 6 AUGUST THE NEW ZEALAND GAZETTE 3753

And whereas the moneys secured by the said debenture are payable The Companies Act 1955 upon demand. ACHILLES HOLDINGS LTD. And whereas a demand in writing for payment of the moneys NOTICE is hereby given that by a duly signed entry in the minute secured by and remaining unpaid to the bank under the said book of the above-named company on the 29th day of July 1987, debenture has been duly made on the company in accordance with the following special resolution was passed by the company: the provisions of the said debenture. That a declaration Qf solvency having been filed in accordance And whereas the company has not complied with the said demand. with section 274 (2) of the Companies Act 1955, the company N ow therefore in pursuance of the powers conferred by the said be wound up voluntarily and R. P. Shore, be appointed debenture the bank doth hereby appoint Brian Charles Devlin of liquidator. Greymouth and Richard John Wilding of Hokitika, both chartered accountants, jointly and severally to be receivers of the property Dated this 31st day of July 1987. charged by the said debenture with all and every of the powers R. P. SHORE, Liquidator. conferred upon receivers under the provisions of the said debenture, and the bank doth hereby specify that the receivers shall be entitled 5569 Ie to receive reasonable remuneration for their services on the basis of an hourly charge for work done by the receivers or any partner or employee of the receivers at rates appropriate to such persons COACHWORK INTERNATIONAL (HOLDINGS) LTD. carrying out the work but in any event not exceeding an amount equal to commission at a rate of five dollars ($5.00) per centum on TAKE notice that Coachwork International (Holdings) Ltd. proposes to apply to the Registrar of Companies for a declaration of the gross amount of all moneys received. dissolution of the company and that unless written objection is made Dated this 27th day of July 1987. to the said Registrar within 30 days of the date that this notice was posted, the Registrar may dissolve the company. Signed for and on behalf of the Bank of New Zealand by its general manager, New Zealand Network, Ronald William Mear in Dated this 31st day of July 1987. the presence of: P. M. WILSON, Secretary. G. R. ROHLOFF, Bank Officer. Coachwork International (Holdings) Ltd. Wellington. 5570 5566 LEDDEL HOLDINGS LTD. NOTICE OF ApPOINTMENT OF RECEIVERS FARMERS AND CONTRACTORS SUPPLIES LTD. Pursuant to Section 346 (1) of the Companies Act 1955 NOTICE OF ApPOINTMENT OF RECEIVERS DFC NEW ZEALAND LTD., a duly incorporated company having its Pursuant to Section 346 (J) of the Companies Act 1955 registered office at Wellington, hereby gives notice that on the 30th day of July 1987, Thomas Hughes Lloyd Davies and Timothy To: The District Registrar of Companies, Hokitika. Wilson Downes, chartered accountants of Wellington and THE Bank of New Zealand with reference to Farmers and Palmerston North respectively, were appointed jointly and severally Contractors Supplies Ltd. hereby gives notice that on the 27th day as receivers and managers of Leddel Holdings Ltd. under and by of July 1987, the bank appointed Brian Charles Devlin, chartered virtue of the provisions of a debenture dated the 10th day of accountant, whose office is at 21 Tainui Street, Greymouth, and September 1986. Richard John Wilding, chartered accountant, whose office is at 39 The offices of the receivers and managers are at the offices of Tancred Street, Hokitika, jointly and severally as receivers of the Messrs Deloitte Haskins & Sells, Chartered Accountants, M.L.e. property of this company under the powers contained in an Building, 182-184 The Square, Palmerston North. instrument dated the 27th day of May 1953. The property in respect of which the said receivers and managers The receivers have been appointed in respect of all the company's have been appointed is all the undertaking and its real and personal undertaking and all its real and personal property and all its assets property and all its assets and effects whatsoever and wheresoever, and effects whatsoever and wheresoever both present and future both present and future of the said Leddel Holdings Ltd. including including its uncalled and unpaid capital. its uncalled and unpaid capital. Dated this 27th day of July 1987. Dated this 31st day of July 1987. Signed for and on behalf of the Bank of New Zealand by its Signed for and on behalf ofDFC New Zealand Ltd. by its solicitors general manager, New Zealand Network, Ronald William Mear in and duly authorised agents: the presence of: GODDARD OAKLEY CARTER & MORAN. G. R. ROHLOFF, Bank Officer. Third Floor, Harcourts Building, 28 Grey Street, Wellington. Wellington. 5571 5567

IN the matter of 'the Companies Act 1955, and in the matter of E. A. & e. G. HANLON LTD.: FARMERS AND CONTRACTORS SUPPLIES LTD. NOTICE is hereby given that on the 30th day of July 1987, Moore NOTICE OF ApPOINTMENT OF RECEIVERS Wilson and Co. Ltd. appointed Graeme Winston Moore of Wellington, company director as receiver of the property of the Pursuant to Section 346 (1) of the Companies Act 1955 company under the powers contained in a debenture dated the 11 th BANK OF NEW ZEALAND with reference to Farmers and Contractors day of August 1986. The address of the said Graeme Winston Moore Supplies Ltd., hereby gives notice that on the 27th day of July 1987, is at the offices of Moore Wilson and Co. Ltd. at comer of College it appointed Brian Charles Devlin of Greymouth and Richard John and Tory Streets, Wellington. Wilding of Hokitika, chartered accountants, jointly and severally, Dated this 31st day of July 1987. as receivers and managers of the company under the powers contained in an instrument dated the 27th day of May 1953. Moore Wilson and Co. Ltd. by its solicitor: The receivers have been appointed in respect of all the company's R. J. CRAIG. undertakings and all its real and personal property and all its assets 5572 and effects whatsoever and wheresoever both present and future including its uncalled and called but unpaid capital. Dated this 29th day of July 1987. IN the matter of the Companies Act 1955, and in the matter By its Greymouth branch manager: of VISUAL TOUR PROMOTIONS LTD. (in liquidation): BANK OF NEW ZEALAND. NOTICE is hereby given that by entry in the minute book of the above-named company on the 27th day of July 1987, the following Receivers Offices: B. e. Devlin, Mackay Street, Greymouth. special resolution was passed by the company, namely- R. J. Wilding, 93 Tancred Street, Hokitika. "That the company cannot by reason of its liabilities continue 5568 its business and that it is advisable to wind up voluntarily."

F 3754 THE NEW ZEALAND GAZETTE No. 128

NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS NOTICE OF MEETING OF CREDITORS NOTICE is hereby given that the undersigned, the liquidator of Visual IN the matter of the Companies Act 1955, and in the matter Tour Promotions Ltd. which is being wound up voluntarily, does of CAPRIO EST ATE LTD. (in liquidation): hereby fix the 31st day of August 1987, as the day on or before NOTICE is hereby given that by an entry in its minute book, signed which the creditors of the company are to prove their debts or in accordance with section 362 (1) of the Companies Act 1955, the claims, and to establish any title they may have to priority under above-named company, on the 3rd day of August 1987, passed a section 308 of the Companies Act 1955, or to be excluded from the resolution for voluntary winding up, and that a meeting of creditors benefit of any distribution made before the debts are proved, or, of the above-named company will accordingly be held at the as the case may be, from objecting to the distribution. Henderson Borough Council Chambers, Henderson Civic Centre, Dated this 30th day of July 1987. Alderman Drive, Henderson on Monday, the 17th day of August J. B. A. McALISTER, Liquidator. 1987 at 10 o'clock in the forenoon. Address of Liquidator: De10itte Haskins & Sells, Chartered Business: Accountants, P.O. Box 248, Christchurch. 1. Consideration of a statement of the position of the company's 5574 affairs and a list of creditors, etc. 2. Appointment of liquidator. 3. Appointment of a committee of inspection, if thought fit. The Companies Act 1955 Dated this 3rd day of August 1987. KOKAI TALLEY AQUACULTURE LTD. A. LIPANOVIC, Director. NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company on the 30th day of July 1987, 5587 the following ordinary resolution was passed by the company: "That the company Kokai Talley Aquaculture Ltd. be voluntarily wound up." NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP Dated this 30th day of July 1987. IN the matter of the Companies Act 1955, and in the matter J. R. RYDER, Secretary. of CAPRIO EST ATE LTD. (in liquidation): 5581 NOTICE is hereby given that by a duly signed entry in the minute book of the above-named company, on the 3rd day of August 1987, the following extraordinary resolution was passed by the company, namely: The Companies Act 1955 "That the company cannot by reason of its liabilities continue TASMAN CANNERIES LTD. its business and that it is advisable to wind up, and that NOTICE is hereby given that by a duly signed entry in the minute accordingly the company be wound up voluntarily." book of the above-named company on the 30th day of July 1987, the following ordinary resolution was passed by the company: Dated this 3rd day of August 1987. "That the company Tasman Canneries Ltd. be voluntarily wound A. LIPANOVIC, Secretary. up." 5588 Dated this 30th day of July 1987. J. R. RYDER, Secretary. ANZ CAPITAL MARKETS CORPORATION LTD. 5580 NOTICE is hereby given pursuant to section 405 of the Companies Act 1955, that ANZ Capital Markets Corporation Ltd., a company incorporated in Victoria, Australia but having a place of business ANGUS PRIME MEATS LTD. in New Zealand at Auckland, intends to cease to have a place of business in New Zealand as from 3 months from the date of first PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955 publication of this notice. TAKE notice, I, Hugh Dunlop Ferguson of Clifton Road, Whitford, BELL GULLY BUDDLE WEIR, Solicitors to the Company. company director of Angus Prime Meats Ltd., hereby give notice that I intend to apply to the Registrar of Companies at Auckland 5127 for a declaration of dissolution of the company and unless there are written objections lodged within 30 days of the date of this notice, the company will be dissolved. In the High Court of New Zealand M. No. 180/87 Dated this 30th day of July 1987. Hamilton Registry H. D. FERGUSON, Company Director. IN THE MATTER of the Companies Act 1955, and IN THE MATTER ofD. B. & J. A. MELVILLE LIMITED, a duly incorporated company 5576 Ie having its registered office at 100 Avalon Drive, Hamilton and carrying on business in Hamilton as mechanics: NOTICE is hereby given that a petition for the winding up of the KIWI EXPRESS YACHT COMPANY LTD. above-named company by the High Court was, on the 13th day of NOTICE OF APPOINTMENT OF RECEIVER July 1987, presented to the said Court by STEPHEN DAVID OLDER; and that the said petition is directed to be heard before the Court Pursuant to Section 346 (1) of the Companies Act 1955 sitting at Hamilton on the 3rd day of September 1987, in the THE receivers with reference to Kiwi Express Yacht Company Ltd., forenoon; and any creditor or contributory of the said company hereby give notice that on the 29th day of July 1987, the bank desirous to support or oppose the making of an order on the said appointed Messrs Christopher Edward Turland and Mervyn petition may appear at the time of hearing in person or by his Rowland Good, chartered accountants, whose offices are at the offices counsel for that purpose; and a copy of the petition will be furnished of Arthur Young, Chartered Accountants, Arthur Young House, 227 by the undersigned to any creditor or contributory of the said Cambridge Terrace, Christchurch, jointly and severally as receivers company requiring a copy on payment of the regulated charge for and managers of the property of this company under the powers the same. contained in an instrument dated the 30th day of July 1986. R. L. YOUNG, Solicitor for the Petitioner. The receivers and managers have been appointed in respect of The address for service of the petitioner is at the offices of Messrs all the company's undertakings and all its real and personal property McCaw Lewis Chapman, Solicitors, Fourth Floor, National Mutual and all its assets and effects whatsoever and wheresoever both present Building, Victoria Street, Hamilton. and future including its uncalled and unpaid capital. NOTE-Any person who intends to appear on the hearing of the Dated this 31st day of July 1987. said petition must serve on, or send by post to, the above-named, M. R. GOOD, Joint Receiver. 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 5577 name, address, and description of the firm, and an address for service 6 AUGUST THE NEW ZEALAND GAZETTE 3755

within 5 kilometres of the office of the High Court at Hamilton, In the High Court of New Zealand M. No. 726/87 and must be signed by the person or firm, or his or their solicitor Auckland Registry (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 MATTER of the Companies Act 1955, and IN THE MATTER service not later than 4 o'clock in the afternoon of the 2nd day of of QUALITY TEXTILES LIMITED, a duly incorporated company September 1987. having its registered office at 133 Vincent Street, Auckland I and 5456 Ie carrying on business there as funeral directors: NOTICE is hereby given that a petition for the winding up of the In the High Court of New Zealand M. No. 28/87 above-named company by the High Court was, on the 17th day of New Plymouth Registry July 1987, presented to the said Court by NOTIONS FABRICS IN THE MATTER of the Companies Act 1955, and IN THE MATTER LIMITED, a duly incorporated company of Auckland and carrying of THISTLE BACON COMPANY (J 986) LIMITED, a duly incorporated on business as merchants; and that the said petition is directed to company having its registered office at 83 Molesworth Street, New be heard before the Court sitting at Auckland on the 26th day of Plymouth and carrying on business as butchers: August 1987 at 10 o'clock in the forenoon; and any creditor or NOTICE is hereby given that a petition for the winding up of the contributory of the said company desirous to support or oppose the above-named company by the High Court was. on the 7th day of making of an order on the said petition may appear at the time of July 1987, presented to the said Court by KINGSTON CATERING hearing in person or by his counsel for that purpose; and a copy AND PROVIDORING COMPANY LIMITED, a duly incorporated of the petition will be furnished by the undersigned to any creditor company having its registered office at 28 Vivian Street, New or contributory of the said company requiring a copy on payment Plymouth; and that the said petition is directed to be heard before of the regulated charge for the same. the Court sitting at New Plymouth on the 16th day of November 1987 at 9.30 o'clock in the forenoon; and any creditor or contributory M. E. BOWEN, Solicitor for the Petitioner. of the said 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 his counsel for that purpose; and a copy of the petition The address for service of the petitioner is at the offices of Messrs will be furnished by the undersigned to any creditor or contributory Bowen Roche & Hill, Solicitors, Seventh Roor, 43 High Street, of the said company requiring a copy on payment of the regulated Auckland. (P.O. Box 2208). charge for the same. M. F. McEWEN, Solicitor 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, This document is filed by Murray Francis McEwen, solicitor for notice in writing of his intention to do so. The notice must state the above named petitioner, whose address for service is at the the name, address, and description of the person, or if a firm, the offices of Messrs Rudd Watt & Stone, 32 Vivian Street, New name, address, and description of the firm, and an address for service Plymouth. within 5 kilometres of the office of the High Court at Auckland, NOTE-Any person who intends to appear on the hearing of the and must be signed by the person or firm, or his or their solicitor said petition must serve on, or send by post to, the above-named, (if any), and must be served, or, if posted, must be sent by post in notice in writing of his intention to do so. The notice must state sufficient time to reach the above-named petitioner's address for the name, address, and description of the person, or if a firm, the service not later than 4 o'clock in the afternoon of the 25th day of name, address, and description of the firm, and an address for service August 1987. within 5 kilometres of the office of the High Court at New Plymouth, 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 5498 Ie sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 13th day of November 1987. 5493 Ie

In the High Court of New Zealand In the High Court of New Zealand M. No. 605/87 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 KARISMA COSMETICS (NZ) 1979 LIMITED, a duly incorporated of ITALIA HOLDINGS LIMITED: company having its registered office at Auckland, and carrying on business as cosmetic merchants-Debtor: NOTICE is hereby given that a petition for the winding up of the Ex PARTE-V.E.B. INDUSTRIES LIMITED, a duly incorporated above-named company by the High Court was, on the 17th day of company having its registered office at Auckland, and carrying July 1987, presented to the said Court by GENERAL BILLS LIMITED; on business as manufacturers and merchants-Creditor: and that the said petition is directed to be heard before the Court NOTICE is hereby given that a petition for the winding up of the sitting at Auckland on the 26th day of August 1987 at 10 o'clock above-named company by the High Court was, on the II th day of in the forenoon; and any creditor or contributory of the said June 1987, presented to the said Court by V.E.B. INDUSTRIES company desirous to support or oppose the making of an order on LIMITED, of Auckland, manufacturers and merchants; and that the the said petition may appear at the time of hearing in person or by said petition is directed to be heard before the Court sitting at his counsel for that purpose; and a copy of the petition will be Auckland on the 12th day of August 1987 at 10 o'clock in the furnished by the undersigned to any creditor or contributory of the forenoon; and any creditor or contributory of the said company said company requiring a copy on payment of the regulated charge desirous to support or oppose the making of an order on the said for the same. 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 D. S. ALDERSLADE, Solicitor for the Petitioner. company requiring a copy on payment of the regulated charge for the same. Address for Service: At the offices of Chapman Tripp Sheffield A. H. W AALKENS, Solicitor for the Petitioner. Young, Seventeenth Roor, Quay Tower, 29 Customs Street West, Auckland I. The petitioner's address for service is at the offices of Messrs Bell Gully Buddie Weir, Solicitors, Eighth Roor, Auckland Savings Bank Building, corner of Queen and Wellesley Streets, Auckland I. 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, NOTE-Any person who intends to appear on the hearing of the notice in writing of his intention to do so. The notice must state said petition must serve on, or send by post to, the above-named, the name, address, and description of the person, or if a firm, the notice in writing of his intention to do so. The notice must state name, address, and description of the firm, and an address for service the name, address, and description of the person, or if a firm, the within 5 kilometres of the office of the High Court at Auckland, name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor 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 (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 sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 25th day of service not later than 4 o'clock in the afternoon of the II th day of August 1987. August 1987. 5464 Ie 5496 Ie 3756 THE NEW ZEALAND GAZETTE No. 128

In the High Court of New Zealand M. No. 725/87 within 5 kilometres of the office of the High Court at Auckland, Auckland Registry and must be signed by the person or firm, or his or their solicitor IN THE MATTER of the Companies Act 1955, and IN THE MATTER (if any), and must be served, or, if posted, must be sent by post in OfCRITTAL METAL WINDOWS (N.Z.) LIMITED, a duly incorporated sufficient time to reach the above-named petitioner's address for company having its registered office at 80 Greys Avenue, Auckland service not later than 4 o'clock in the afternoon of the 25th day of and carrying on business there as manufacturers: August 1987. NOTICE is hereby given that a petition for the winding up of the 5579 Ie above-named company by the High Court was, on the 17th day of July 1987, presented to the said Court by SMITH & SMITH LIMITED, a duly incorporated company of Auckland and carrying on business as merchants; and that the said petition is directed to be heard In the High Court of New Zealand M. No. 742/87 before the Court sitting at Auckland on the 26th day of August 1987 Auckland Registry at 10 o'clock in the forenoon; and any creditor or contributory of IN THE MATTER of the Companies Act 1955, and IN THE MATTER the said company desirous to support or oppose the making of an of HISON INDUSTRIES having its registered office at 3 Goldfield order on the said petition may appear at the time of hearing in Estate, Glenfield and carrying on business as importers, exporters, person or by his counsel for that purpose; and a copy of the petition commission agents and indentors of all kinds: will be furnished by the undersigned to any creditor or contributory NOTICE is hereby given that a petition for the winding up of the of the said company requiring a copy on payment of the regulated above-named company by the High Court was, on the 21 st day of charge for the same. July 1987, presented to the said Court by GENERAL ELECTRIC M. E. BOWEN, Solicitor for the Petitioner. PLASTICS (N.Z.) LIMITED, a duly incorporated company having its The address for service of the petitioner is at the offices of Messrs registered office at Ideal House, corner Gillies Avenue and Eden Bowen, Roche, & Hill, Solicitors, Seventh Floor, 43 High Street, Street, Newmarket, Auckland; and that the said petition is directed Auckland (P.O. Box 2208). to be heard before the Court sitting at Auckland on the 2nd day of September 1987 at 10 o'clock in the forenoon; and any creditor or NOTE-Any person who intends to appear on the hearing of the contributory of the said company desirous to support or oppose the said petition must serve on, or send by post to, the above-named, making of an order on the said petition may appear at the time of notice in writing of his intention to do so. The notice must state hearing in person or by his counsel for that purpose; and a copy the n.ame, address, and description of the person, or if a firm, the of the petition will be furnished by the undersigned to any creditor name, address, and description of the firm, and an address for service or contributory of the said company requiring a copy on payment within 5 kilometres of the office of the High Court at Auckland, of the regulated charge for the same. 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 D. J. GRIFFIN, Solicitor for the Petitioner. sufficient time to reach the above-named petitioner's address for This notice is filed by David James Griffin, solicitor for the service not later than 4 o'clock in the afternoon of the 25th day of petitioner. The petitioner's address for service is at the offices of August 1987. Messrs Craig & Griffin, Third Floor, Ideal House, corner Gillies 5499 Ie Avenue and Eden Street, Newmarket, Auckland. 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, In the High Court of New Zealand M. No. 21/82 notice in writing of his intention to do so. The notice must state Nelson Registry the name, address, and description of the person, or if a firm, the IN THE MATTER of the Companies Act 1955, and IN THE MATTER name, address, and description of the firm, and an address for service of KARAMEA MOTORS (1975) LIMITED: within 5 kilometres of the office of the High Court at Auckland, BEFORE THE HONOURABLE MR JUSTICE EICHELBAUM 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 Monday, the 6th Day of July 1987 sufficient time to reach the above-named petitioner's address for UPON reading the application of Leigh Anthony Bamfield for release service not later than 4 o'clock in the afternoon of the 1st day of from appointment as liquidator of Karamea Motors (1975) Limited. September 1987. and the affidavit. of Leigh Anthony Bamfield and hearing Leigh 5578 Ie Anthony Bamfield this court orders that Leigh Anthony Bamfield be released from being liquidator of Karamea Motors (1975) Limited, pursuant to section 246 of the Companies Act 1955. By the Court: In the High Court of New Zealand M. No. 443/87 Auckland Registry J. PHILLIPS, Registrar. IN THE MATTER of the Companies Act 1955, and IN THE MATTER 5590 of H. & I. SOUTHCOTT LIMITED, a duly incorporated company having its registered office at 137 Kitchener Road, Milford, Auckland, and carrying on business as a dairy: In the High Court of New Zealand M. No. 727/87 NOTICE is hereby given that a petition for the winding up of the Auckland Registry above-named company by the High Court was, on the 30th day of IN THE MATTER of the Companies Act 1955, and IN THE MATTER April 1987, presented to the said Court by H. & I. SOUTHCOTT of EDWARD W. RANKIN HOLDINGS LiMITED, a duly incorporated LIMITED; and that the said petition is directed to be heard before company having its registered office at 18 Fencible Drive, the Court sitting at Auckland on the 19th day of August 1987 at Auckland: 10 o'clock in the forenoon; and any creditor or contributory of the ADVERTISEMENT OF PETITION said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person NOTICE is hereby given that a petition for the winding up of the or by his counsel for that purpose; and a copy of the petition will above-named company by the High Court was, on the 17th day of be furnished by the undersigned to any creditor or contributory of July 1987, presented to the said Court by BROADBANK the said company requiring a copy on payment of the regulated CORPORATION LIMITED, a duly incorporated company having its charge for the same. registered office at Auckland and carrying on the business of financiers; and that the said petition is directed to be heard before R. J. METSON, Solicitor for the Petitioner. the Court sitting at Auckland on the 26th day of August 1987 at This notice was filed by Rachel Jane Metson, solicitor for the 10 o'clock in the forenoon; and any creditor or contributory of the petitioner of Messrs Buddie Findlay, Wellington. The petitioner's said company desirous to support or oppose the making of an order address for service is at the offices of Messrs Buddie Findlay, Tenth on the said petition may appear at the time of hearing in person Floor, C.M.L. Centre, comer Wyndham and Queen Streets, or by his counsel for that purpose; and a copy of the petition will Auckland. be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated NOTE-Any person who intends to appear on the hearing of the charge for the same. 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 G. BOGIATTO, Solicitor for the Petitioner. the name, address, and description of the person, or if a firm, the Address for Service: The offices of Grove Dariow & Partners, name, address, and description of the firm, and an address for service Solicitors, Third Floor, Guardian Assurance Building, corner Queen within 5 kilometres of the office of the High Court at Auckland, and Darby Streets, Auckland I. 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 18th day of the name, address, and description of the person, or if a firm, the August 1987. name, address, and description of the firm, and an address for service 5589 Ie 6 AUGUST THE NEW ZEALAND GAZETTE 3757

In the High Court of New Zealand M. No. 96/87 In the High Court of New Zealand M. No. 748/87 Rotorua 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 ROTARY INVESTMENTS LIMITED, a duly incorporated company of WEDGWOOD FURNITURE LIMITED (in receivership), a duly having its registered office at Legal Chambers, Haupapa Street, incorporated company having its registered office at the offices Rotorua and carrying on business there as a property maintenance of Messrs Bendall & Cant, Second Floor, Norfolk House, High company: Street, Auckland, and formerly carrying on business as a kitset furniture retailer: 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 NOTICE is hereby given that a petition for the winding up of the June 1987, presented to the said Court by MASTER INDUSTRIES above-named company by the High Court was, on the 22nd day of LIMITED, a duly incorporated company whose address for service July 1987, presented to the said Court by FELTEX PLASTICS & is at the offices of Messrs East Brewster Urquhart & Partners, Fenton TIMBER LIMITED trading as, inter alia, AIREST FURNITURE; and Buildings, Fenton Street, Rotorua (P.O. Box 1742, Rotorua); and that the said petition is directed to be heard before the Court sitting that the said petition is directed to be heard before the Court sitting at Auckland on the 2nd day of September 1987 at 10 o'clock in the at Rotorua on the 7th day of September 1987 at 10 o'clock in the forenoon; and any creditor or contributory of the said company forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on the said 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 his 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 counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for company requiring a copy on payment of the regulated charge for the same. the same. G. R. DUNNING, Solicitor for the Petitioner. R. G. RONAYNE, Solicitor for the Petitioner. Address/or Service: T' e offices of Felt ex International Ltd., Feltex NOTE-Any person who intends to appear on the hearing of the Centre, 145 Symonds S reet, Auckland. said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state 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 5 kilometres of the office of the High Court at Rotorua, 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 5 kilometres of the office of the High Court at Auckland, 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 4th day of (if any), and must be served, or, if posted, must be sent by post in September 1987. sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 1st day of 5512 Ie September 1987. 5556

In the High Court of New Zealand M. No. 131/87 In the High Court of New Zealand M. No. 736/87 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 RHINO CONSTRUCTION LiMITED, a duly incorporated company of F. L. MORRIS LTD., a duly incorporated company having its having its registered office at the Fifteenth Floor, National Mutual registered office at 60 Broadway, Newmarket, Auckland: Centre, 41 Shortland Street, Auckland: 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 20th day of above-named company by the High Court was, on the 5th day of July 1987, presented to the said Court by THE TAUPO TOTARA February 1987, presented to the said Court by SMITH DEMOLITION TIMBER COMPANY LIMITED, a duly incorporated company having LiMITED; and that the said petition is directed to be heard before its registered office at Putaruru; and that the said petition is directed the Court sitting at Auckland on the 29th day of April 1987 at 10 to be heard before the Court sitting at Auckland on the 2nd day of o'clock in the forenoon; and any creditor or contributory of the said September 1987 at 10 o'clock in the forenoon; and any creditor or company desirous to support or oppose the making of an order on contributory of the said company desirous to support or oppose the the said petition may appear at the time of hearing in person or by making of an order on the said petition may appear at the time of his counsel for that purpose; and a copy of the petition will be hearing in person or by his counsel for that purpose; and a copy furnished by the undersigned to any creditor or contributory of the of the petition will be furnished by the undersigned to any creditor said company requiring a copy on payment of the regulated charge or contributory of the said company requiring a copy on payment for the same. of the regulated charge for the same. P. H. THORP, Solicitor for the Petitioner. M. R. WINGER, Solicitor for the Petitioner. The address for service of the petitioner is at the offices of Messrs The petitioner's address for service is at the offices of Holmden Martelli McKegg Wells & Cormack, Second Floor, National Mutual Horrocks & Co., Sixth Floor, C.M.L. Centre, Queen Street, Centre, 41 Shortland Street, Auckland. 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 5 kilometres of the office of the High Court at Auckland, within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor 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 (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 sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 28th day of service not later than 4 o'clock in the afternoon of the 1st day of April 1987. September 1987.

5554 5561 Ie 3758 THE NEW ZEALAND GAZETTE No. 128

In the High Court of New Zealand M. No. 28/87 Invercargill Registry Name and Address Capital Special Partners: Contribution IN THE MATTER of the Companies Act 1955, and IN THE MATTER $ of DEE Fox INVESTMENTS LIMITED, a duly incorporated company having its registered office at 100 Gladstone Terrace, Invercargill Apperley, Roger Bernard and Susan Mary, 15 and carrying on business as a property developer: Kimberley Road, Epsom, Auckland 3 . 10,500 Barter, Stephen Howard, 65 Ngataringa Road, NOTICE is hereby given that a petition for the winding up of the Devonport, Auckland 10,500 above-named company by the High Court was, on the 2nd day of Boyd, Ian George, 20 Bert Wilson Road, Howick, June 1987, presented to the said Court by BROAD & PIPER of Cargill Auckland 10,500 Chambers, corner of Spey and Kelvin Streets, Invercargill, Cohen, Athol Colin, 43 Sylvan Park Avenue, Milford, sharebrokers; and that the said petition is directed to be heard before Auckland 9. 10,500 the Court sitting at Invercargill on the 10th day of August 1987 at Cohen, Jannis, 43 Sylvan Park Avenue, Milford, 10 o'clock in the forenoon; and any creditor or contributory of the Auckland 9. 10,500 said company desirous to support or oppose the making of an order Cohen, Shonna Rose, Garth Aaron and Marisse on the said petition may appear at the time of hearing in person Jennifer, 43 Sylvan Park Avenue, Milford, or by his counsel for that purpose; and a copy of the petition will Auckland 9. 10,500 be furnished by the undersigned to any creditor or contributory of Cohen, Valetta Alice, Unit 2, Highpoint Apartments, the said company requiring a copy on payment of the regulated St Stephens Avenue, Parnell, Auckland 2 31,500 charge for the same. Cribb, Graham Arthur, 18 Orwell Crescent, J. E. FLETT, Solicitor for the Petitioner. Invercargill . 10,500 Darragh, Kevin James, 3 Tiri Road, Milford 10,500 This notice is filed by Judith Eleanor Flett, solicitor for the Dormer, Alison Sterrit and Heather Evelyn, Peak petitioner. The petitioner's address for service is at the offices of Road, R.D. I, Kaukapakapa 10,500 Messrs Macalister Bros., Solicitors, N.Z.1. House, Kelvin Street, Edmonds, Douglas Charles, 2 Palm Beach Road, Invercargill. Palm Beach, Waiheke Island. 10,500 NOTE-Any person who intends to appear on the hearing of the Elliffe, Gwenda Joy, lOA Paritai Drive, Orakei, said petition must serve on, or send by post to, the above-named. Auckland 5. 10,500 notict: in writing of his intention to do so. The notice must state Ellis, George, 149 Laingholm Drive, Laingholm, the name, address, and description of the person, or if a firm, the Auckland West 10,500 name, address, and description of the firm, and an address for service The Brian Everett Family Trust, care of P.O. Box within 5 kilometres of the office of the High Court at Invercargill, 1371, Auckland 10,500 and must be signed by the person or firm, or his or their solicitor Finlayson, Onawe Joan, 106 Kowhai Road, Mairangi (if any), and must be served, or, if posted, must be sent by post in Bay, Auckland 10 31,500 sufficient time to reach the above-named petitioner's address for Finlayson, Ross James, 106 Kowhai Road, Mairangi service not later than 4 o'clock in the afternoon of the 7th day of Bay, Auckland 10 31,500 August 1987. Finlayson, Robyn Heather, 5-7 Balmain Road, Birkenhead, Auckland .. 10,500 5462 R. J. Finlayson Management Ltd., 106 Kowhai Road, Mairangi Bay, Auckland 10 462,000 Gough, Robert Murray, 184 Waterloo Road, Lower In the High Court of New Zealand S.P. No. 71/85 Hutt 10,500 Auckland Registry Harrison, Leah Gaye, 157 Deep Creek Road, Torbay, IN THE MATTER of Part II of the Partnership Act 1908, and IN THE Auckland 10 10,500 MATTER of WAITOKl ESTATES LTD. & COMPANY: Harrison, Nigel Alexander, P.O. Box 1371, Auckland 10,500 IT is hereby certified pursuant to section 62 of the Partnership Act Hattaway, Donald Frederick, 12 Cornelian Crescent, 1908 that: Bucklands Beach, Auckland 10,500 I. The special partnership was established at Auckland on 18 Hayward, Marten Brainerd, 49 Bollard Avenue, December 1985 under the name WAITOKI ESTATES LIMITED. & Avondale, Auckland 7 10,500 COMPANY: Hunt, Stephen Joseph Robert, 10 McDowell 2. The names, addresses, occupations and capital contributions Crescent, Glenfield, Auckland 10 10,500 of the current general and special partners are as set forth in the Jordan, Graham Charles, P.O. Box 1371, Auckland 21,000 Schedule. Leuschke, Bruce Allan and Maureen Anne, 4 Ava 3. The objects for which the partnership was established were: Avenue, Titirangi, Auckland 7 10,500 To establish and carry on at Waitoki, near Auckland, business Lewis, Kevin Reginald, care of Coopers & Lybrand, as proprietors of an angora goat farm utilising both natural P.O. Box 261, Auckland 10,500 breeding and embryo transplants together with ancillary dairying Major, David James, 6 Merivale Drive, Bucklands and to undertake and carry out all other things which may in Beach, Auckland 10,500 the opinion of the general partner and the participants be Mallowes, Ian and Beverley June, care of Manurewa conveniently or profitably undertaken by the partnership Motel, 127 Great South Road, Manurewa 10,500 whether or not such things shall be similar in nature to the Narev, Robert, P.O. Box 63, Auckland 10,500 above objects and whether or not the partnership is engaged O'Brien, Dennis John, care of Rices, Private Bag, in the above objects (hereinafter called "the partnership In vercargill . . . 10,500 business"). Pedlow, Peter Douglas, 62 Greenwood Road, Havelock North 10,500 4. The principal place at which the partnership will be conducted Reece, Sheila Sutherland, Flat 4, 30 Woodside Road, has been the registered office for the general partner. Mt Eden, Auckland 3 10,500 5. The general and special partners have resolved pursuant to the Revell, Lacklan and Leask, Colin John, P.O. Box deed of partnership to dissolve the partnership and accordingly the 1022, Auckland 10,500 special partnership shall be dissolved upon registration of the Rogerson, Thomas Louis, 67 Kitenui Avenue, Mt certificate pursuant to section 62 of the Partnership Act 1908. Albert, Auckland 3 10,500 Shirtcliffe, Ronald Ernest and Coral Joyleen, IS Cosy SCHEDULE Place. Howick, Auckland 10,500 Simmons, Martin Herbert, P.O. Box 8757, Symonds Name and Address Capital Street, Auckland 10,500 General Partner: Contribution Sokolich, Brian Nicholas, 20 The Parade, Bucklands $ Beach, Auckland 10,500 WAITOKl ESTATES LIMITED, care of Price Spencer, David John, 90 Owens Road, Epsom, Waterhouse, 29 Customs Street West, Auckland Auckland 3. 10,500 Stubbs, Beatrice Martha, 1-46 Milford Road, Name and Address Capital Milford, Auckland 9 10,500 Special Partners: Contribution Stubbs, Hector, 1-46 Milford Road, Milford, $ Auckland 9. . . 10,500 Amos, Morris Nelson & Heather Alice,S Lucknow Tait, Barrie, 27 McDougall Avenue, Merivale, Place, Blockhouse Bay, Auckland 21,000 Christchurch I 10,500 Anderson, R. A. (Mr), 88 Kowhai Road, Campbells Thomas, Anthony, 231 St Heliers Bay Road, St Bay, Auckland 21,000 He1iers, Auckland 5 .. 10,500 Anderson, Mrs J. M., 88 Kowhai Road, Campbells, Tucker, Edwin James Donald, 33 St Leonards Road, Bay, Auckland 10,500 Mt Eden, Auckland. 10,500 6 AUGUST THE NEW ZEALAND GAZETTE 3759

I therefore declare that the proposal was rejected. Name and Address Capital Dated this 30th day of July 1987. Special Partners: Contribution $ R. J. DAVIDSON, Chairman. Washer, Maxwell James, 82 Reeves Road, Vincent County Council. Pakuranga, Auckland 10,500 5560 Trade Resource Ltd., P.O. Box 1371, Auckland 10,500 Wood, Alan Edgar and Elizabeth Margaret, 17 Kerr­ Taylor Avenue, Mt Albert, Auckland 10,500 VINCENT COUNTY COUNCIL Woodcock, Stanley George, 12 Quebec Road, Forrest Hill, Auckland 10 10,500 NOTICE OF RESULT OF POLL ON LOAN PROPOSAL, CLYDE Wright, Kenneth James, 59 Bolton Street, Blockhouse SEWERAGE LOAN 1986 ($962,000) Bay, Auckland 10,500 PURSUANT to section 38 of the Local Authorities Loans Act 1956, Merv Brown Pty Ltd., 397 Smith Street, Fitzroy, notice is hereby given that a poll of the electors of the Clyde Works Victoria, Australia 63,000 and Services Area taken on the 29th day ofJuly 1987, on the proposal Dated at Auckland this 31st day of July 1987. of the above-named local authority to raise a loan of $962,000 to be known as the Clyde Sewerage Loan 1986 ($962,000) for the The Common Seal of W AITOKl ESTATES LIMITED was hereunto purpose of installing a sewerage reticulation and treatment system affixed in the presence of: within the Clyde Works and Services Area resulted as follows: B. R. EVERETT and R. J. FINLAYSON, Directors. The number of votes recorded for the proposal was 208. Si~ned by the above-named special partners by their attorney, The number of votes recorded against the proposal was 204. DavId John Spencer in the presence of: The number of informal votes was O. G. H. KLIPPEL, Justice of the Peace. I therefore declare that the proposal was carried. Auckland. Dated this 30th day of July 1987. 5573 R. 1. DAVIDSON, Chairman. Vincent County Council. VINCENT COUNTY COUNCIL 5575 NOTICE OF RESULT OF POLL ON LOAN PROPOSAL, LAKE HAWEA SEWERAGE LOAN 1986 ($825,000) PURSUANT to section 38 of the Local Authorities Loans Act 1956, notice is hereby ~ven that a poll of the electors of the Lake Hawea Works and ServIces Area taken on the 29th day of July 1987, on GOVERNMENT PRINTING OFFICE the proposal of the above-named local authority to raise a loan of PUBLICATIONS $825,000 to be known as the Lake Hawea Sewerage Loan 1986 Available at Government Bookshops ($825,000) for the purpose of installing a sewerage reticulation and treatment system within the Lake Hawea Works and Services Area resulted as follows: The number of votes recorded for the proposal was 76. GROWING TAMARILLOS The number of votes recorded against the proposal was 37. The number of informal votes was 1. W. A. Fletcher I therefore declare that the proposal was carried. 27 pp. 1979. $1.65 plus $1.21 p & p Dated this 30th day of July 1987. The tamarillo, or tree tomato, is a native of Peru and is grown in many parts of the world. However, the fruit is grown on a com­ R. J. DAVIDSON, Chairman. mercial scale only in New Zealand, where certain localities are par­ Vincent County Council. ticularly suitable for its propagation. This small book is crammed with information on growing the fruit. General requirements for 5558 growing, varieties, soil preparation, pest and diseases, harvesting, grading, packing, and storage are all covered. VINCENT COUNTY COUNCIL NOTICE OF RESULT OF POLL ON LoAN PROPOSAL, BANNOCKBURN SEWERAGE LOAN 1986 ($138,000) HOME FRUIT GROWING IN NEW ZEALAND PURSUANT to section 38 of the Local Authorities Loans Act 1956, notice is hereby given that a poll of the electors of the township of Dale Williams Bannockburn taken on the 29th day of July 1987, on the proposal Hardcover: $38.45 plus $5.50 p & P of the above-named local authority to raise a loan of $138,000 to 256 pp. 1985. Softcover: $30.75 plus $5.50 p & p be known as the Bannockburn Sewerage Loan 1986 ($138,000) for This comprehensive guide to fruit growing has been prepared espe­ the purpose of installing a sewerage reticulation and treatment system cially for the New Zealand home gardener. It replaces The Home within the township of Bannockburn resulted as follows: Orchard, a very popular Ministry of Agriculture bulletin. Com­ The number of votes recorded for the proposal was 29. pletely revised, it contains detailed and practical information on The number of votes recorded against the proposal was 6. establishing and caring for a fruit garden, and provides guidelines The number of informal votes was O. for harvesting and storing fruit. Regardless of the space available, I therefore declare that the proposal was carried. be it an orchard or a balcony, this guide to home fruit growing will provide you with valuable information, instructions and advice. Dated this 30th day of July 1987. R. J. DAVIDSON, Chairman. Vincent County Council. 5559 KUMARA GROWING B. P. Coleman 43 pp. 1978. $2.20 plus $1.21 p & p VINCENT COUNTY COUNCIL The kumara has outstanding food value and, pound for pound, has NOTICE OF RESULT OF POLL ON LoAN PROPOSAL, LUGGATE a calorie content of about half as much again as the ordinary potato. SEWERAGE LoAN 1986 ($260,000) In this book the author discusses climatic factors, propagation of PURSUANT to section 38 of the Local Authorities Loans Act 1956, plants, fertilisers, moisture requirements, harvesting, curing and notice is hereby given that a poll of the electors of the Luggate storing, pests and diseases of the kumara. Works and Services Area taken on the 29th day of July 1987, on the proposal of the above-named local authority to raise a loan of $260,000 to be known as the Luggate Sewerage Loan 1986 ($260,000) for the purpose of installing a sewerage reticulation and treatment AN ILLUSTRATED GUIDE TO COMMON SOIL ANIMALS system within the Luggate Works and Services Area resulted as follows: H. Pauline McColl The number of votes recorded for the proposal was 17. 33 pp. 1977. $4.35 plus $1.21 p & p The number of votes recorded against the proposal was 38. This well illustrated booklet will help the amateur to distinguish The number of informal votes was O. between the various types of soil animals found in New Zealand. 3760 THE NEW ZEALAND GAZETTE No. 128

A BEGINNER'S GUIDE TO NEW ZEALAND ROCKS AND INTRODUCTION AND LIBERATION OF THE OPOSSUM MINERALS INTO NEW ZEALAND P. J. Forsyth L. T. Pracy 43 pp. 1985. $8.70 plus $2.20 p & p 28 pp. 1974. $1.35 plus 96c p & p Colour illustrations and an informative text introduce rock types, This booklet summarises published data and adds further records minerals, and landforms found in New Zealand. The distribution of introductions into the liberations within New Zealand. The of rocks and minerals are shown on colour-coded maps, and geo­ information will provide better understanding of the animal, the logical processes are explained with drawings and diagrams. The factors relating to its patterns of spread, its distribution, and its need for a simple book on New Zealand geology is met in this book effect on the habitat. which is suitable for children and adults.

COMMON WEEDS IN NEW ZEALAND THE NEW ZEALAND GAZETTE B. E. V. Parham and A. J. Healey 172 pp. 1985. $10.95 plus $2.92 p & P THE New Zealand Gazette is published on Thursday afternoon Written at an elementary level for general readership, this book is of each week. Notices from Government departments must be a reliable photographic guide to the identification of 139 of the most received by the Gazette Clerk, Department of Internal Affairs, common weeds found throughout New Zealand. It includes a useful Wellington, by noon on Tuesday. section on noxious plant control, and lists weeds that are poisonous Advertisements will be accepted by the Government Printer, c/o to humans and livestock. Gazette Clerk, Government Printing Office, Private Bag, Wellington until noon on Wednesday. Advertisements are charged at the rate of 22c per line. KIWIFRUIT CULTURE All advertisements should be written or typed on one side of the P. R. Sale paper, and signatures, etc., SHOULD BE WRITTEN IN A LEGIBLE HAND. 104 pp. 1985. $16.45 plus $2.92 p & p This is a revised edition of the very popular book Kiwifruit Culture. All the information needed for a successful kiwifruit venture is contained in this book which has been updated and expanded to provide comprehensive information on recent developments and CANCELLED NOTICES practises in the industry. An index is now also included. With the up-to-date advice and information provided in Kiwifruit Advertisements .cancelled after being accepted for printing in the Culture you can be confident of getting the best out of your kiwifruit Gazette wIll be subject to a charge of$8.00 for settmg up and deleting crop. costs.

TOWARDS A STRATEGY FOR NEW ZEALAND CONTENTS AGRICULTURE Rowland Woods, Ken Graham and Peter Rankin PAGE 224 pp. 1984. $27.44 plus $5.50 p & p ADVERTISEMENTS 3740 For 100 years, agriculture has been the driving force of the New Zealand economy. It is tempting to assume that this will always be ApPOINTMENTS 3714 the case, but it is important to realise that the future of New Zealand agriculture is not certain. It is, in fact, affected by economic, politi­ BANKRUPTCY NOTICES 3738 cal and cultural events and trends. This report addresses the agri­ cultural problems facing New Zealand farmers and business people. LAND TRANSFER ACT: NOTICES 3739 It sets out guidelines for future planning, and offers advice for agri­ MISCELLANEOUS- cultural management. Animals Protection Act: Notices 3726 Bylaws Act: Notice 3725 Commerce Act: Notice 3736 PLANTS IN NEW ZEALAND POISONOUS TO MAN Corrigendum 3713 Customs Act: Notices. 3727, 3731 Jose Steuart Films Act: Notice 3733 40 pp. 1981. $6.55 plus $2.20 p & p Forests Act: Notice ...... 3726 This is a handy, colourful guide to the 50 or more plants in New International Air Services Licensing Act: Notice. 3726 Zealand known or suspected to be toxic to humans. The plants are Insurance Companies' Deposits Act: Notice 3731 listed in alphabetical order by their common names and each entry Land Act Notice 3726 has a colour photograph identifying the poisonous part of the plant. Local Authorities Loans Act: Notice 3732 The botanical name, a general description of the plant, the toxin, Marine Farming Act: Notice 3726 and the symptoms of poisoning are also given. Plants that are toxic Marriage Act: Notice 3716 if eaten, and touch irritants, are dealt with in separate sections. N.Z. Railways Corporation Act: Notice 3725 Pesticides Act: Notices ...... 3730 Post Office Savings Bank Regulations: Notice .. 3726 Private Schools Conditional Integration Act: Notice 3729 OUR WILDLIFE Public Works Act: Notices 3716, 3732 Regulations Act: Notice 3737 NEW ZEALAND'S NATIONAL WILDLIFE CENTRE Reserves Act: Notices. 3723 Francis Ross. Illustrated by Piers Hayman Securities Transfer Act: Notice 3727 Small Claims Tribunal Act: Notice. 3727 25 pp. 1985. $5.45 plus $2.20 p & p Standards Act: Notices 3729 This colourful, easy-to-read book describes and illustrates the native Transport Act: Notices 3728, 3732 birds and animals held at the National Wildlife Centre at Mount Unit Trusts Act: Notice 3726 Bruce. It is an invaluable identification guide for visitors to Mount Wool Industry Act: Notice 3726 Bruce, but is equally useful for anyone interested in New Zealand's wildlife. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 3713

BY AUTHORITY: V. R. WARD, GOVERNMENT PRINTER. WELLINGTON, NEW ZEALAND-1987 Price $3.08 (inc!. G.s. T.)