3271

- 5 DEC 1978,.,.,...,,,,.

THE NE.. ' _w· ·. _· ZE'._. , .'•ALAND .. ·. . . _.· . . : , a··.. .'AZ'ET' . . . /.· ..· . ~. T''.I E'· ·_

Published by Authority.

WELLING.TON: THURSDAY, 30 NOVEMBER li?&

Land Taken- for Road in Ellesmere County ORDER KEITH HOLYOAKE, Governor-General 1. Tide and COBUBenceml!Bt-('1) Tbis order may be c:iUld as the Wairarapa Region Constltution· Order 1978; A PROCLAMATION (2) This order shall. come into, force on the 30th day, of l'URSU,UIT to the Public Worb Act 1928; I, The Right November 1~8'. Honourable Sir Keith J·acka Holyoake, the Gove:rnor-General 2; Wairarapa Region-(}) There is. hereby co11$tituted a of New Zealand, hereby proclaim anc;l declare• that the land region. to be called the Wairarapa Region· (hereinafter d~cribed in the. SchedtJle h1m:to is hereby ~ken for road ·referred to as "the region"). an'd shall vest. in tb.e Ellesmere County CQUllcil as from t~e (2) The constituent districts of the region are the districts date hereinafter mentioned: and I al$o declare. that this of: Procla.Dllltion shall take effect on and after the 30th day of November 1978. (a) The· County of Eketahuna: (b) The County of Masterton: SCHEDULE (c) The:.B()rough·of MastertQn: (d) The County of Wairarapa South: Cuf~BURY LANO DISTRICT ( e) The Borough of Carterton: ALL that piece of land containing 354 sq-u.are metres, situated (f) The County Olf Featherston: in. the District of Lincoln, being Lot 42, Block I, D:P; 307. (g) The Borough of Greytown: All certificate- of title, 51/82. (h) The Borough of FeatheJSton: Given under the hand of His Excellency the Governor­ (i) The Borough of Ma.rtinborougll. General, and issued under the Seal of New Zealand, this 3. Wairarapa United Coundl-,-Tbe council for the region '28th day of October 1978. shall be a united council de~ibed as "'The Wairara.pa United [Ls.] W. L. YOUNQ, Minister of Works and Development. Council" (hereinafter referred to as "the council"). Goo SAVE nm QUEEN! 4. Membership· of CO!lllcil-The council. shall cons~t tof 16 (P.W. 53/150; Ch. D.O. 35/19) members, of whom: (a) One shall be appointed by the Eketahuna County Council: (b) Three shall be appointed by the Masterton County W airarapa. Region Co11&titution- Order 1978· Council: (c) Four shall be appointed by the. Masterton Borough KEITH HOLYOAKE, Governor-General Council: (d) Two shall be appointed by the Wairarapa South County ORDER IN. COUNCIL Council: · At the Government House at Wellington this 27th day of ( e) One shall be appointed by the Carterton Borough November 1978 Council: (f) Tw<> shall be appointed by the Featherston County Present: Council: His EXCELLJ;.NCY nm Go'

S. Administering Authority-The administering a~thority of (g) The County of Westland, and the council shall be the Masterton Borough Council. (h) The Borough of Hokitika. 6. First Appointment of Members-(1) Each constituent 3. West Coast United Council-The Council for the region authority shall, not later than 1 month after the date of the shall be a united council described !as "The West Coast United commencement of this order, appoint the first member or t_he Council" . (hereinafter referred to as "the council") . first members of the council which that authority is 110 appomt 4.Membership of Council-The council shall consist of 14 under clause 4 of this order. members, of whom: (2) The members of the council appojnted pur;suant to (a)Two shall be appointed by the Buller County Council: subclause (1) of this clause shall come mto office on fhe (b) One shall be appointed by the Westport Borough day of the first meeting of the_ council. _ Council: (3) Each constituent authonty shall, not later than the 31st (c),One shall be appointed by the Inangahua County day of December 1978, give the names of the person ~r Council: persons appointed by it pursuant, to sub_cl~use_ (1) of ~his (d) Two shall be appointed by the Grey County Council: clause to the principal officer of the adrrumstenng authonty. (e) One shall be appointed by the Runanga Borough ( 4) The principal officer of the administering authority shall Council: not be prevented, by any failure to comply "?th subclause (3) (f) Three shall be appointed by the Greymouth Borough of this _clause, from convening the first meetmg of the councI! Council: in accordance with clause 7 of this order. (g) Three shall be appointed by the Westland County 7. First Meeting of Council--(1) The first meeting of the Council: council shall be held not later than 2 months after the date (h) One shall be appointed by the Hokitika Borough of the commencement of this order. Council: (2) The principal officer of the administering authority 5. Administering authority-The administering: authlority of shall convene the first meeting Off the council and shall preside the council shall be the. Grey County Council. at that• meeting until the election of a chairman. . ( 3) That principal officer may do all things necessary for 6. First appointment of members-(}) Each constituent the convening of that meeting. authority shall, not later than 1 month after the date of the commenoement of this order, appoint the first member or the 8. Committees--(1) Subject to section 104 of the Local first members of the council which that authority is to appoint Government Act 1974, section 6 of the Town and Country under clause 4 of this order. Planning Act 1977, and subclause (2) of this clause, the (2) The members of the council appointed pursuant to council may appoint such committees as it thinks fit. subclause (1) of this clause shall come into office on the day (2) The council shall appoint and maintain a Civil Defence of the first meeting of the council. Committee which committee shall include a nominee of the (3) Each constituent authority shall, not later than the 31st Director of Civil Defence and a nominee of the Commissioner day of December 1978, give the names of the person or of Works. persons appointed by it pursuant to subclause (1) of this 9. Finance-For the purposes of and subject to section 123 clause to the principal officer of the administering authority. of the Local ·. Government Act 1974 the net expenditure of ( 4) The. prinicipal officer of the administering . authority the council shall be apportioned among the ponstituent shall .not be prevented by any failure to comply with sub­ authorities of the region as follows: , clause · (3) of this clause, from convening the first meeting Eketahuna . County ..,Council shall pay one sixteenth; of the council in accordance with clause 7 of this -order. Masterton County Council shall pay three sixteenths; 7. First meeting of Council~(!) The first meeting olf the Masterton Borough Council shall pay one quarter; council shall be held not later·· than 2 months after the date Wairarapa South County Council shall pay one eighth; of the commencement of this order. Carterton Borough Council shall pay one sixteenth; (2) The principlal officer of the administering authority Featherston County , Council shall pay one eighth; shall convene the first meeting of the council and shall preside Greytown Borough Council shall pay one sixteenth; at that meeting until the election of a chairman. Featherston Borough Council shall pay one sixteenth; (3) That principal officer may do all things necessary for Martinborough Borough Council shall pay one sixteenth. the convening of that meeting. P. G. MILLEN, Clerk of the Executive Council. 8. Committees-(1) Subject to section 104 of the Liocal Government Act 1974, section 6 of the Town and Country (I.A 104/121) Planning Act 1977, and subclause (2) of this clause, the council may appoint such committees as it thinks· fit. (2) The council shall appoint and maintain a Civil Defence Committee which committee shall include a nominee of the Director of Civil Defence and a· I11ominee of the Commissioner West Coast Region Constitution Order 1978 of Works. 9. Finance-( l) For .the· purposes of and· subject to section KEITH HOLYO AKE, Governor-General 123 of the Local Government Act 1974 the net expenditure ORDER IN COUNCIL of the council shall be charged and assessed to each con­ stituent authority according to the arithmetic mean o,f the net At the Government House at Wellington this 27th day of adjusted capital ¥alue and population of its district expressed November 1978 as proportions of the adjusted net capital value and population Present: of the region. (2) For the purposes of section 123 of the Local Govern­ HIS EXCELLENCY TIIE GOVERNOR-GENERAL IN COUNCIL ment Act 1974 the functions of regional planning and civil PURSUANT :to· the Local Government Act 1974, His Excellency defence shall be deemed to be functions for the benefit of the Governor-General, acting by and with . the advice and the whole region. consent of the Executive Council, 'hereby makes the following order: P. G. MILLEN, Clerk of the Executive Council. (I.A 104/130) ORDER ·t. Title and. commencement-(1) This Order may be cited as the West Coast Region Constitution Order 1978. (2) This order shall come into force on the 30th day of Appointments, Promotions, Extensions, Transfers Resigna­ November 1978. tions, and Retirements of Officers of the Ne~ Zealand 2_. West Coast Region-(1) There is hereby constituted a Army region to be called the West Coast Region (hereinafter referred to as "the region"). PuRsuANT to section 35 of the Defence Act 1971, His Excel­ (2) The constituent districts of the region are the districts lency_ the Governor-9eneral has approved the following of: appomtments, promotions, extensions, transfers resignations (a) The County of Buller, and retirements of officers of the New Zealand° Army. ' (b) The Borough of Westport, (c) The County of Inangahua, REGOCAR FORCE (d) The County of Grey, ROYAL REGIMENT OF N.Z. ARTILLERY (e) The Borough of Runanga, Captain (temp. Major) D. T. Weston to be Major, with (f) The Borough of Greymouth, seniority and effect from 11 October 1978. 30 NOVEMBER THE NEW ZEALAND GAZETIE 3273

Lieutenant (W) (temp. Captain (W)) P. A. Scaife, B.A., to J. P. Masson. be Captain (W), with seniority from 7 December 1977 and J. A. Gruber. effect from IO November 1978. A. M. Wheeler. Lieutenant (temp. Captain) and Quartermaster _E. G ..Wtll­ B. G. McGregor. bond, B.E.M., to be Captain and Quartermaster, with semonty The following Lieutenant and Quartermasters to be temp. from 27 February 1978 and effect from 10 Nov~mbe~ 1978. Captain and Quartermaster, With effect from the dates shown: Lieutenant J. P. Bellamy to be temp. Captam, with effect W. J. Gray, 10 November 1978. from 10 November 1978. J. F. Gant'ley, 14 November 1978. Lieutenant and Quartermaster D. G. Roberts to be temp. ROYAL N.Z. ARMY MEDICAL CoRPS Captaini and Quartermaster, with effect from 14 November The following Lieutenants to be temp. Captain, with e;ffect 1978. 2nd Lieutenant G. R. Williams to be Lieutenant, with from IO November 1978: · J. R. Gardner. seniority and effect from 20 December 1976. I. V. Blakeway. ROYAL N.Z. ARMOURED CoRPS Giao Quang Nguyen is appointed to a c<>mm1ss1on on a fixed term engagement of 3 years, in the rank of Captain The following to be Captain, with seniority from the dates ( on prob.), with seniority and effect from 24 October 1978. shown and effe·ct from 10 November 1978: Robert John Stacy, B.SC., is appointed to a· commission on Lieutenant W.W. G. Holt, 21 September 1978. a fixed term engagement of 3 years in the rank of Lieutenant, Lieutenant (temp. Capta~n) S. N. Pilbrow, 20 ~une 1_978. with seniority from 14 September 1977 and effect from 14 Lieutenant G. D. Harns to be temp. Captam, with effect September 1978. from 9 October. 1978. The following Lieutenant· and Quartermasters to be temp. ROYAL N.Z. ARMY ORDNANCE CoRPS Captain and Quartermaster, with effect from 10 November Captain (temp. Major) and Quartermaster Ian Roy Larsen 1978: is posted to the Retired List in the rank of Major and Quarter­ L. R. Robinson. master, with effect from 8 October 1978. P. F. Bowers. The following Lieutenants to be temp. Captain, with effect R. W. Bostock. from 10 November 1978: D. A. D'Ath. THE CORPS OF ROYAL N.Z. ENGINEERS B. A. Gush. Captain (temp. Major) K. J. Woods is re-engaged until B. Stewart. retiring age for rank. R. D. E. Edwards. Lieutenant (acting Captain) and Quartermaster G. E. L'ieutenant and Quartermaster Rex Pennell resigns his com- Goldsworthy to be Captain and Quartermaster, with seniority mission, with effect from 30 September 1978. · •.· from 29 November 1977 and effect from 10 November 1978. Lieutenant and Quartermaster B. N. Lichtwark to be temp. The following Lieutenants (temp. Captains) to be Captain, Captain and Quartermaster, with effect from 14 November with seniority from 11 December 1977 and effect from 10 1978. November 1978: Heebathul Careem Zavahir is appointed to a commission s. G. Hea:ton, B.E. (CIV.) (HONS.). in the rank of Captain, with seniority from 25 September S. T. J. Rouse, B.E. (crv.). 1972 and effect from 25 September 1978. . Lieutenant T. E. Jones to be temp. Captain, with effect THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL from 10 November 1978. ENGINEERS The following Lieutenant and Quartermasters to be temp. Captain and Quartermaster, with effect from 10 November Captain (temp. Major) V. J. Whyman is transferred to the 1978: Supernumerary List on reaching retiring age for rank, with J. W. Lock. effect from 19 October 1978, and his engagement is extended J. L. C. Alabaster. until 18 October 1983. The following Lieutenant and Quartermasters to be temp. 'ROYAL N.Z. CORPS OF SIGNALS Captain and Quartermaster, with effect from the dates shown: Lieutenant (temp. Captain) and Quartermaster G. B. C. D. Stoneman, 10 November 1978. Howard to be Captain and Quartermaster, with seniority from W. R. Hayward, 14 November 1978. 17 March '1978 and effect from 10 November 1978. Lieutenant G. L. Cassie to be temp. Captain, with effect Lieutenant R. D. Rogers to be temp. Captain, with effect from IO November 1978. from 10 November· 1978. ROYAL N.Z. DENTAL CoRPS ROYAL N.Z. INFANTRY REGIMENT Captain Peter Bardsley Hawker, B.D.s., is transferred to the Reserve of Officers, General List, in the rank of Captain, with Captain (temp. Major) R. N. Maxwell to be Major with effect from 3 October 1978. seniority and effect from 18 October 1978. Warrant Officer Class I Russell Penman is appointed to a Captain Terence Aorangi McConnell is transferred to the commission in the rank of Lieutenant, with. seniority from Territorial Force, with effect from 8 October 1978. 14 July 1977 and effect from 7 August 1978. The seniority of Captain P. J. Fry is post-dated to 14 Supernumerary List August 1976. The engagement of Major L G. Tillson, B.D.S., is extended Lieutenant (temp. Captain) and Quartermaster E. R. to '12 January 1981. Cooper to be Captain and Quartermaster, with seniority and effect from 27 January 1978. N.Z. ARMY PAY CoRPS The following to be Captain, with seniority from the dates Captain (temp. Major) and Quartermaster L. M. Shailes is shown and effect from 10 November 1978: transferred t_o the Supernumerary List on reaching retiring .age Lieutenant (temp. Captain) G. M. Hart, 20 December 1977. for rapk, with effect. from 19 October 1978, and his engage• Lieutenant P. M. Robinson, 20 June 1978. ment 'JS extended until 31 March 1979. The following Lieutenant and Quartermasters to be temp. Lieutenant . (temp. Captain) and · Quartermaster 1.;: F. Captain and Quartermaster, with effect from 10 November McQueen to be Captain and Quartermaster, with seniority 1978: from 4 December 1977 and effect from 10 November 1978. D. M ..Brown. ROYAL N.Z. PROVOST CoRPS K. J. Kennedy. S. V. Smith. Lieutenant B. A. Elliott to be t~mp. Captain, with effect Lieutenant and Quartermaster Desmond Pihopa Rogers from 10 November 1978. ·• resigns his commission, with effect from 1 October 1978. ROYAL N.Z. ARMY EDUCATION CORPS Lieutenant A. G. Queree to be temp. Captain, with effect Lieutenant (temp. Captain) R. S. Lind to be Captain, with from 10 November 1978. seniority from 12 June 1978 and effect from 10 November 197~ . ROYAL N.Z. ARMY SERVICE CoRPS Lieutenant (temp. Captain) P. G. W. Morgan to be Captain, ROYAL N.Z. NURSING CORPS with seniority from 20 May 1978 and effect from 10 Novem­ Captain (W) . Cherrilyn Alice Sims is transferred to the ber 1978. R~serve of Officers, General List, in the rank of Captain (W), Lieutenant Jonathan Rhodes Hutton: the notice published with effect from 3 November 1978. in the New Zealand Gazette, No. 43, 21 April 1977, p. 10%, 1fie. following L'ieutenants (W) to be Captain (W), with is cancelled and the following substituted: semonty from the dates shown and effect from 10 November ''Lieutenant J. R. Hutton is transferred to the Territorial 1978: Force, with effect from 8 March 1977." L. M. Hammond, DIP.N., 9 January 1978. The foHowing Lieutenants to be temp. Captain, with effect M. E. Milne, 6 February 1978. from 10 November 1978: M. A. Parker, 12 September 1978. P. M. HamiU (W). K. A. Forrester, 21 October 1978. 3274 .No. Ul4

'IERRITORIAL FORCE General List, in the rank :of temp. Major, with ,.i=ftect from ROYAL REGIMENT OF N.Z. ARnLtERY 2 August 1978. 3rd Field Regiment, RNZA ROYAL N.Z. ARMY'.0RDNANCE O>RJ,s Captain .Christopher .Fran~is McKay, M;N.Z.PS.s., is trans­ 1st .Composite Ordnance .Company, .RNZAOC .··. ferred from the Reserv:e of Officers, ,General List, ,Royal N:Z. Captain ,Terence John Verrall is .transferred to .the Reserve Army Education Corps, in .:his present ,rank, •With seniority of :Officers, General List, in the rank .of Captain, with effect from 6 October 1976 and -effect .from 3 October 1978. from 7 July 1978. 2nd Lieutenant C. N. · Le Cren to be Lieutenant, with lROYAL NZ. PROVOST GoRPS seniority from 8 February 1978 and effect ·from 1 September 1978. Headquarters, Fi-eld Force Command 4th (G) Me'dium Battery, RNZA Brian Arthur Taylor is appointed to ..a commission .in ·the 2nd Lieutenant G. J. Devine to be Lieutenant, with rank ·of ·Major,· with ..sen'iority and effect ·from 2:1 'July 1918. seniority and effect from 2 July 1977. ROYAL N.Z. NURSING CORPS The oommissien of 2nd :Lieutenant (on .prob.) L. F. ·Jordan Major (W) Margaret Anne 'Price, 'E.D., DIP .. N., is transferred ,is confumed, with ,effect .from 25 :May 1977. to :the Reserve of Officers, ,General List; m .the Tank of RoYAL '.NZ. ARMOURED CoRPS Major (W), with effect from 1 September 1978. 2nd Squadron, New .Zeaiand .Scottish, RNZAC Captain (W) Lesley Joyce i\bell 1resigns her commission, 2nd ,Lieutenant (temp. li.ieutenant} D. ,R. ,Kelly to be with.effectfroal'l5-September 1978; . Lieutenant, with seniority from 8 September :1977 and effect Captain tW) J. M. Grant to he ,temp. Major fW), with from 9 September 1977. effect from 1 September 1978. · Captain (W) Ngaio Emmeline Abbot is ,transferred ,to the THE £oRFs OF RoYAL NZ. :ENGINEERS 'Reserve of•Officers, General List,in the,rank,of Captain (W}, 1st ,Eield .Squadron, ,RNZE with effect from 22 September 1978. Lieutenant G. C. Wilson, ;a.sc., :to ,be •temp. Captain, with 2nd Lieutenant (W} (on prob.} J. E. Kay, ·•whose commis­ effcctfrom 28 August 19i8. sion is confirmed with effect from 27 August ,}976, ·, to be 2nd Lieutenant C. L. Towers to be Lieutenant, with ,seniority Lieutenant, with seniority and effect from 28 ·February 1978. and effect from 29 March 1978. Mary Claire Carson is appointed to a commi5Sion in the rank of Lieutenant (W), 'with seniority and effect from 13 ROYAL N.Z. CoRPS OF SIGNALS October -1978, for duty with ;2nd (OH} Field Hospital, 1st Infantry Brigade Group Signals Squa:dron, ,RNZSigs RNZAMC. ,The ·commission of ,2nd ,Lieutenant (,W) (on .prob.} EXIRA ·REGIMENTAL ;BMPlOYMl'!NT V. T. M. Goodwin,is.eonfirmed,,with.effectfrom.23.September 1977. Headquarters, :Field Force Command Major W. A. ·Adam,.£.D., is transferred.from the,Rtlllerve of ROYAL 'N:Z. INPAN'll\Y 'REoIMENT Officers, Regimental L'ist, '1st Squaclron, New. ZealandScottish, ..2nd .Battalion .(Ganterbury .and Nelson, Marlborough and RNZAC, in the rank of Lieutenant Colonel, -with seniority ·w.est Goast},.:RNZIR and effect from 11 September .1978. · L'ieutenant I. S. Hawke to .be temp. Captain, with effect Headquarters, 1st Infantry Brigade Group from 24 June 1978. Captain Terence Aorangi .McConnell is transferred from 2nd Lieutemmt 1M. A. Blair"to be Lieutenant, with 5eniority the Regular Force (RNZIR) in his presentrank, with seniority and effect from 14 July 1978. from 20 December 1975, .and effect.from 8 October 1978. ·51h ·Battalion (Wellington, ·west Coast and·Taranaki}, ,RNZIR REsl!RVE OF OFFICERS Lieutenant iJohn Wrlliam -Duncan resigns his ·c.ommission, with effecHrom 18 AugusU978. Regimental List 6th Battalion (Hauraki}, RNZIR 16th Field Regiment, RNZA Lieutenant A. J. -Lawson to ,be temp. :Captain, ·with effect The seniority of Major R. G. Baldwin is ante-dated to from '19 September 1978. 1 March 1976. 7th Battalion (Wellington (City :of Wellington'5 Own} and General List Hawke's Bay}, RNZIR ·Royal 'N.Z. Army Education Corps . The 'following .Lieutenants ,(tmip. Captains} to ,be 0 Captain, with seniority and effect from the dates Captain Christ~er 'Francis 'McKay, ·M,N.Z.Ps.s., is ·trans­ shown: ferred to the Territorial Force, with ·effect from 3 · 0ctober N. W. Taylor, 10 .Oetober .19Z.8. 1978. E. W. Gartrell, LLB., 18 'October'1978. ·2nd 1Lieutenant R. T. 'Steele to ,be ,Lieutenant, with seniority Dated at Wellington1hi5 .. 2t.st day of'November 1978. and effect.from 11'5:·September'l'.978. ALLAN .MCCREADY, :Minister of Defence. N.Z .. SPECIAL AIR SERVICE 1st NZ.. &AS Squadron, ·ms~ Martin James .Knigtit•Willi5 is appointed .to a commission in the rank of Captain, with seniority and effect from ·30 WlJTTlJ11t Appointing the Building -Projects ..A.utlwrity '.Ootob'er197.8. . PURsuANT to ·R-egulation 4 ,of 1he Economic •Stabilisation ROYAL N.Z. ARMY SERVICE ·CoRps (Building ,Registration :and · Construction} Regmations 1974, 3rd Transport Company· (GeneralTransport}, RNZASC the Minister of Works and Deveiopment hereby ·llpp()ints ;Jona;than ',Rhodes ·Hutton: .the notice ·published in · the New Peter Alan "Williamson .of 'Wellington, :public .servant, .Zeakaul :Gazette, ·No. ·105, 13 October 1977, p. 2690, is .can­ to be the Building Rrojects •Authority fmm 26 ~October Wl8, . eelled:and. the:.followingsubstituted: vice Perey .Gordon. Watker, · retired. "Lieutenant Jonathan 1Rhodes ,Hutton ,is 'transferred from Dated at Wellington this 6th day of-October l!m!. the ·R'eguiar ·Force . in ibis present rank, ,with seniority and effeeLfrom ,8 March :1977." W. L .. YOUNG,.Minister of.Works,and·Development. ROYAL N.Z. ARMY MEDICAL CoRPS (P.W. 102/2/1)' . 2nd (GH}. Field 'Hospital, "RNZA"MC Lieutenant · (W) Robyn Joyce Andeison resigns her com­ mission, with effect from 21 August 1978. Justices .. of the. P.eace .Appointed 3rd Field Ambulance, ,RNZ:AMC Captain Alan John David Gillies, M.B., caa., is transferred PURSUANT to section 3 (1} of ,the Justices of the Peace ·Act ,to 1he :Re.,erve-of ·Offieers, Regimental List, 3rd Field Ambul­ 1957, "His Excellency ·the Govemor-Oeneral. has been. pleased ance, 'RNZ:NMC, in his ·present-rank and ·seniority, with effect to appoint the following persons to be Justices of the Peace from 20 September 1978. for New Zea·land: 2nd Battalion (Canterbury and '.Nelson, Marlborough and Adams, Peter William, 28 Kittie Avenue, Te .Atatu :South, West .COO.St}, RNZIR Auckland 8. ''Ihe -commis5'ion .of .2nd Lieutenant (on .prob.} M. J. Clark Bailey, Alan Sidney, 16 Ferryhill Road, Epsom, Aucldand '3. is confirmecl in the rank of ..Captain, with seniority and effect Bevin, Richard William, "Glengyle", ,K1:reru, -R.D.. 1, from .n December 1977, on •qualifying -M,B., cu.B. Hastings. 6th Battalion (Hauraki), ,RNZIR Bird, William George, Anderson's Line, ·Catterton. Captain (temp. Major} David Emil Mynott Taylor, M:B., Bfades, Stephen, 525 Adelaide ,Road, Berhampore, ,Welling­ CllB., F.R.C.P.A., is .transferred ,to the Reserve of Officers, ton 2. 3275 30 NOVEMBER TIIE NEW ZEALAND GAZETl'E

Bond, Gerald Clifton, 703 High Street, Lower Hutt. Marshall, James William, 23 Stewart's Gully, Belfast, Bowman, Mrs Marilyn, 16 Omaha .Grove, Totara Park, Christchurch 5. Milne, Deryck, M.B.E., 19 Butterworth Avenue, Papakura. Upper Hutt. Brown, Raymond Francis, Oeo .Road, R.D. 28, Manaia, Murray, Bruce Edward, 8 Cameron Street, Hawera. Myers, Michael Norman, Flat IA, Herbert Gardens, 186 The Taranaki. Burgess, Peter Lionel, 17 Box Hill, Khandallah, Welling- Terrace, Wellington 1. Neate, Frank Anthony, 52 Joyce Crescent, Greymouth. ton 4. Cameron, ,Brian .Crawford, "Waimoana", Te Wharau, Nelson, Owen Maunsell, Papakauri Road, Mahoenui. Ngan Kee, Mrs Mollie, 439 Stokes Valley Road, Lower Masterton. Cameron, Donald, 96 Station Road, Kamo, Whangarei. Hutt. · Carh.on, Donald James, Fraser Road, R.D. 13, Hawera. Nuttall, Keith Richard, 411 Papanui Road, Christchurch 5. Chalmers, ·Wrey Harvey, 5 Berowald Place, Kohimarama, O'Brien, Percival Patrick, C.B.E., o.B.E., R.D. 2, Turangi. Auckland 5. Orr, Allen ·Francis,· 69 Waiwhetu · Road, Lower Hutt. Chester, Adrian Chapman Retter, 53 Glendale Road, Glen Palmer, Ronald John, Corbett Road, Waikite Valley, Eden, Auckland 7. R.D. 1, Rotorua. Church, John Maitland, 1 Acklam A venue, Otumoetai, Parr, David Liddon, Inglis Street, Havelock, Marlborough. 'J;auranga. Pavlovich, Nikola, 103 McLeod Road, Henderson, Auck­ Collett, Graham William, 34 Jervis Street, Rotorua. land 8. Conway, William Harold FtankHn, Boundary Road, Ashley Philip, Thomas ·Herbert, 21B Joli Road, Havelock North. R.D. 2, Rangiora. Pou, Witapeta, care of Ruddells Road, Pakotai P.O., via Gook, Robert Martin, 10 Tamakui Grove, Turangi. Whangarei. Cec,per, Mrs Pane, Pipiwai, R.D. 6, Whangarei. Prestidge, Douglas Joel, 11 Galt Street, Hawera. Cotton, William John, 8 Hulme.Street, Palmerston North. Pullenger, George Heath, Rotowaro Road, R.D. 1, Huntly. Craven, Montague ·Assheton, 407B 'Karori Road, Karori, Reid, James David Freeborn, 16A Ostend Place, Christ- Wellington 5. church 4. Cuthbert, Ross Sydney, 14 Mahoe Street, l.:inden, Tawa. Rice, Matua McCarthy, Domain Road, R.D. 2, Putaruru. Davis, Bertram, 153 Clyde Street, Island Bay, Wellington 2. Rigby, Joseph, 3 Avoca Road, Howick. Day, Geoffrey Harold, 3 Carlie Street, Papatoetoe. Roberts, Ralph Hamilton, 32 Tainui Road, Devonport, Dixon, Neville Raymond, 154 L-eaverTerrace, North Beach, Takapuna City. Chris1tchurch 7. Rose, Mrs Kathleen Therese, 6 Icarus Place, Bucklands Dorne, Mrs Molly Ngaire, Kuku Beach Road, R.D. 20, Beach, Manukau City. Ohau. Russell, John Lewis, 27 Cheriton Road, Howick. Dunbar, Peter Douglas, 44 Union Street, New Brighton, Salt-er, Miss Joan Cecilia, 106A Sylvan Avenue, Northcote, Christchurch 7. Auckland 9. Dwan, George 'Pa:trick, 36 Water Street, Otahuhu, Auck- Savage, Neil Edward, 8 Hunter Crescent, Twizel. land 6. Sexton, Maurice Colin, 134 Featherston Street, Palmerston ·Edwards,·Pera, 416 Hemi'Street, Hastings. North. Eilken, Maurice, 99 North Belt, Lincoln, Canterbury. Sim, Graeme Alexander, 120 East Belt, Lincoln, Canterbury. Ellis, Vernon George, Peter Street, Hinds. Simpson, Mrs Elizabeth Johanna, Mataura Island, R.D. 7, Fahey, Mrs Brigid Helena, 52 Marshland Road, Christ­ Invercargill. church 6. Sipeli, Rev. Lagi Fatatoa, 105 Owen Street, Newtown Fitton, Mrs Mary Eileen, 15 Holly Street, Avondale, Auck- Wellington 2. ' land 7. Sowden, Frederick Muirhead, 123 Major Hornbrook Road, Frederick, Barry Garfield, Whangaehu, R.D., Turakina. Christchurch 8. Freese, Mrs Gwen, ·Hamblin ·Street, Rawene. Steers, David Richard, Holland Street, Rapahoe, via Going, Leslie Norman, Marlow Road, 'R.D., Maromaku, Rurranga, Westland. Northland. Stevenson, Ian 'Patrick, "Sausalito", Hone Road, R.D. 32, Guy, James Willmott, Tatarariki, R.D. 1, Te Kopuru, Opunake. -Dargaville. Storkey, Leslie Ernest, 66 Spencer Street Crofton Downs Hadfield, John Leonard, 1 Ashwood Street, Queenspark Wellington 4. ' ' Christchurch 7. ' Taylor, Hector Alexander, Lora Gorge, R.D. 2, Winton, Harris, Aubrey George, ·7 Massey Street, Te Kuiti. Southland. Harris, Mrs Beverley Rose, 33 Mildmay Road, Henderson, Thomas, Barrie William, Park Headquarters Mount Cook Auckland 8. National Park, Mount Cook. ' Hartwell, Thomas Jackson, 86 Delta Avenue, New Lynn, Thompson, John Brian, 3 Caronia Crescent, Lynfield Mount Auckland 7. Roskill, Auckland· 4. ' Heal, David Roger, Eltham Road, Awatuna, R.D. 29, Thomsen, Bevan Chudleigh, 57 Emmett Street, Greerton, Kaponga. Tauranga. Henson, Peter Gordon, 17 Wikiriwhi Crescent, Palmerston Tindall, Noel llenry, 12 Melrose Road, Island Bay, Welling­ North. ton 2. Homer, James Lawrence, 33 Shelton Place, Fcilding. Togalea, Mrs Betty Head, Q.S.M., 107 Ash Street, Avondale, Ho~stoun, Archibald Campbell, Claremont Road, R.D. 4, Auckland 7. Tnnaru. Tylden, Major Ross, Ma,taraua, R.D. 3, Kaikohe. Hutchinson, Mrs Jane Margaret, 33 Sunnyside Road, Waghom, Noel Desmond, Little Akaloa, Banks Peninsula. Sunnyvale, Henderson, Auckland 8. Wakefield, Raymond James, 644 River Road Chartwell Johnson, Angus Gilmore, 29 Reid Crescent, Ashburton. Hamilton. ' ' Jurgens, Bertie David Norman, Pepepe Valley, R.D. 2, Walkington, Norman John, "Belmont", Main Road, R.D. 2, Huntly. Waverley. Kawiti, Ruamoa Balneavis, 18c Old On-erahi Road Sher- Watson, Mrs Shirley June, 35 Marr Road, Manurewa, wood, ·Whangarei. ' Manukau City. Kay, David Hendy, 11 Salamanca Road, Kelburn, Welling­ White, Mrs ·Heather Jean, Broken Hill, Main Road RD 7 ton 5. Te Puke. ' · · ' ·Kennedy, Lloyd Lawrence, 51 Church Street, Oxford, North W~i~e, Raymond Philrip, 33 Bowen Street, ·Cambridge. Canterbury. Wtlha~, John Salter, "Brockworth", Little Akaloa, Banks Larcom, David Gale, Ararata, 'R.D. 14, Hawera. Penmsula. · L1oyd, "Mrs Joy Margaret, 119 McBratneys Road, Christ­ Wiseman, George Albert, Waikite Valley Road, R.D. 1, church 6. Rotorua. McCullough, Allan John, 53 Olsen Avenue Hillsborough Woolsey, Benjamin C:harles, l3 BrightweH Street, Papakura. Auckland 4. ' ' Yates, Herbert Edwm, 17 Lockhart Avenue, Palmerston Mcii:itosh, Mrs Sylvia Mae, "Hutto£t", Long Beach Road, North. -Wdlowby, ·R.D. 4, Ashburton. Yates, Richard Ernest, 17 Cheverton Place, K:ohimarama, McKay, Ross Roy, 45 Lincoln Terrace Palmerston North Auckland 5. McKenzie, Donald Edward, 28 Eastern' Beaoh Road Buck~ lands Beach, Howick. ' Dated at Wellington·,this. 20th day of November 1978. MacMillan, Bruce Ian, 26 Nordon Place, Remuera, Auck­ land 5. D. S. THOMSON, Minister of Justice. McNally, John Francis, "Ranfurly" War Veterans Home 539 Mount Albert Road, Three Kings, Auckland 4. ' (Adm. 3/17 /9 (150)) 3276 THE NEW ZEALAND GAZETTE No. 104

Appointment of Crown Solidtor Postmaster, Motatau. Postmaster, Patoka. His Excellency the Governor-General has been pleased to Postmaster, Tutira. appoint Postmaster, Te Haroto. Geoffrey Alwyn Rea, Esquire, Barrister, of Napier, MINISTRY OF WORKS ANO DEVELOPMENT to be Crown Solicitor at Napier. Administration Officer, Westport, Dated at Wellington this 20th day of November 1978. Dated at Wellington this 10th day of November 1978. DAVID THOMSON, for the Attorney-General. D. S. THOMSON, Minister of Justice. (ADM. 3/28/3/8 (S), 3/28/3/9 (11), 3/28/3/13 . (5), 3/28/3/20 (16), 3/28/3/21 (5), 3/28/3/26 (17), 3/28/3/38 (5)) OfJicers Authorised to Take and Receive Statutory Declarations PURSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amendment Act 1972, I ha:ve authorised the holders for ·the time being of Revocation of Appointment of OfJicers Authorised to Take the offices in the service of the local authorities specified in and Receive Statutory Declarations · the Schedule below to take and receive statutory declarations under the said Act. PURSUANT to section 9 of the Oaths an~ Declarations Act 1957, as amended by the Oaths and Declarations Amendment SCHEDULE Act 1972, I have revoked •the appointment of the holders for FOXTON BOROUGH CouNCIL the time being of the offices in the service of the Crown specified in the Schedule below as officers authorised to take Town Clerk and receive statutory declarations. ELLESMERE CoUNTY CouNCIL County Engineer SCHEDULE Dated at Wellington this 10th day of November 1978. EDUCATION DEPARTMENT D. S. THOMSON, Minister of Justice. Executive Officer (Administration). Assistant Executive Officer (Administration). (Adm. 3/28/3/1 (5), 3/28/3/3 (5)) Staff Clerk. Controller Electronic Data Processing. Divisional Officer (Examinations). Head Teacher, Mount Wellington Residential School, Officers Authorised to Take and Receive Statutory Auckland. Declarations Head Teacher, McKenzie Residential School, Christchurch. PuRsuANT to section 9 of the Oaths and Declarations Act GOVERNMENT PRINTING OFFICE 1957, as amended by the Oaths and Declarations Amendment Personnel Officer (Organisation and Training), Wellington. Act 1972, I have authorised the holders for the time being of LANDS AND SURVEY the offices in the service of the Crown specified in the Schedule below to take and receive statutory declarations under the District Administration Officer, Auckland. said Act. District Administration Officer, Hamilton. District Adininistration Officer, Gisbome. SCHEDULE District Administration Officer, Napier, District Administration Officer, New Plymouth. MINISTRY OF DEFENCE (NAVY) District Administration Officer, Wellington. Commanding Officer, H.M.N.Z.S. Tasman. District Administration Officer, Blenheim. District Administration Officer, Nelson. EouCATION DEPARTMENT District Administration Officer, Hokitika. Senior Executive Officer (Staff). District Administration Officer, Christchurch. Senior Advisory Officer (Staff). District Administration Officer, Dunedin. Assistant Executive Officer (Staff). District Administration Officer, InvercargiH. Production Manager, Electronic Data Processing. Executive Officer (Examinations) . MAORI AFFAIRS Principal, Mount Wellington Residential School, Auckland. Resident Officer, Hastings. Principal, McKenzie Residential School, Christchurch. Posr OFFICE GoVERNMENT PRINTING OFFICE Senior Supervisor, Savings Bank Branch, Porirua. Assistant Personnel Manager, Wellington. MINISTRY OF WORKS ANO DEVELOPMENT LANDS AND SURVEY Administration Officer, Ashburton. Divisional Officer, Management Support Services, Auckland. Administration Officer, Sockbum. Divisional Officer, Management Support Services, Hamilton. Dated at Wellington this 10th day of November 1978. Divisional Officer, Management Support Services, Gisbome. D. S. THOMSON, Minister of Justice. Divisional Officer, Management Support Services, Napier. Divisional Officer, Management Support Services, New (ADM. 3/28/3/9 ('11), 3/28/3/13 (5), 3/28/3/20 (16), Plymouth. . . 3/28/3/21 (5), 3/28/3/26 (5), 3/28/3/38 (6)) Divisional Officer, Management Support Services, Wellington. Divisional Officer, Management Support Services, Blenheim. Divisional Officer, Management Support Services, Nelson. Divisional Officer, Management Support Services, Hokitika. •Divisional Officer, Management Support· Services, Christ­ The Marriag~JApproval of Organisotions).Notice No. 16, 1978 . church. Divisional Officer, Management Support Services, Dunedin. PuRSUANT to the Marriage Act 1955, I~ David Spenci:1 Divisional Officer, Management Support Services, Inver- Thomson, Minister of Justice, hereby giw notice as follows: cargiH,, MAORI AFFAIRS NOTICE Public Information Officer, Hastings. 1. This notice may be cited as the Marriage (Approval. of Organisations) Notice No. 16, 1978. Posr OFFICE 2. The ·organisations specified in the Schedule hereto are Supervisor (Manager's Room), Whangarei, hereby declared to be approved organisations for the purposes Supervisor (ipersonal Loans), Whangarei. of the Marriage Act 1955. · · Supervisor (Personal Loans), Savings Bank Branch, Porirua. Supervisor, Twizel. SCHEDULE PQStmaster, Bannockburn. Postmaster, North Clyde. Wanaka Christian Fellowship. Postmaster, Tuai. New Life. Christian Fellowship. Postmaster, Westshore. Dated at Wellington this 24th day of November 1978., Postmaster, Ahipara. D. S. THOMSON, Minister of Justice. 30 NOVEMBER TIIE NEW ZEALAND GAZETTE 3277

Declaring Land Taken for Limited Access Road in Block part Section 3A, Duncan Settlement (Block VIII, Dunedin VIII, Waimate Survey District, Hawera County and East Taieri District). All certificate of title, Volume 197, folio 60. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 11th day of October 1978. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered W; L. YOUNG, Minister of Works and Development. into, the. land described in . the Schedule hereto is hereby (P.,W. 24/5047 /0; Dn. D.O. 94/27 /0) takeri for limited access road, from and after the 30th day of November 1978.

SCHEDULE Declaring Land Taken for Maori Housing Purposes in the City TARANAKI LAND DISTRICT of Tauranga ALL that piece of land containing 648 square metres, situated in Block VIII, Waimate Survey District, being part Section PURSUANT to section 32 of the Public Works Act 1928, the 574, Patea Disti:ict; as shown on plan S.O. 10692, deposited Minister of Works and Development hereby declares that, a in the office of the Chief Surveyor at New Plymouth, and sufficient agreement to that effect having been entered into, thereon marked "A". the land described in the Schedule hereto is hereby taken for Maori housing ·purposes, from and after the 30th day of Dated at Wellington this 26th day of October 1978. November 1978. W. L. YOUNG, Minister of Works and Development. (P.W. 72/45/7/0; Wg. D.O. 7/45/0/8/4/4) SCHEDULE Soum AUCICIAND LAND DISTRICT ALL that piece of land containing 660 square metres, situated Agreement for Grant of Easement in favour of Peter Morrison, in the City of Tauranga, being Lot 67, D.P. S. 21522, and of W arkworth, farmer, over land situated in Block XI, being part Waitaha No., 2 Block. All certificate of title, No. Mahurangi Survey District, Rodney County, held for Post 20A/601. Office purposes, Assented To Dated at Wellington this 24th day of October 1978. WHEREAS by a Declaration dated the 29th day of August W. L. YOUNG, Minister of Works and Development. 1973, published in New Zealand .Gazette, No. 82, 6 September (P.W. 24/2646/5/6; Hn .. D.O. 54/150/3/56) 1973, p .. 1690, land was acquired for post office purposes being parts Lots 3 and 5, D.P. 25578, Block XI, Mahurangi Survey District, Rodney County; and whereas Peter Morrison, of Warkworth, farmer, was entitled to compensation in respect Declaring Land Taken for Maori Housing Purposes in Block of his interest in the said land; and whereas the Minister of VIII, Puketapu Survey District, Hawke's Bay County Works and Development agreed to grant to the said Peter Morrison a right of way over the land held for post office PURSUANT to section 32 of the Public Works Act 1928, the purposes, adjoining the above land, in part satisfaction of Minister of Works and Development hereby declares that, a the compensation aforesaid; and whereas the said Peter sufficient agreement to that effect having been entered into, Morrison has agreed to accept such grant of right of way in the land described in the Schedule hereto is hereby taken for part satisfaction of the said compensation; now, therefore, Maori housing purposes, from and after the 30th day of the Minister of Works and Development hereby gives notice, November 1978. pursuant to section 97 of the Public Works Act 1928, that he assents to the agreement hereinbefore referred to. SCHEDULE Dated at Wellington this 21st day of November 1978. HAWKE'S BAY LAND DISTRICT W. L. YOUNG, Minister of Works and Development. ALL that piece of land containing 809 square metres, situated in Block VIII, Puketapu Survey District, being Lot 8 on D.P. (P.W. 20/1987/0; Ak. D.O. 27/310/0/7) 9290. All certificate of title, Al/478. Dated at Wellington this 24th day of October 1978. Crown Land Set Apart for State Housing Purposes in the W. L. YOUNG, Minister of Works and Development. Clty of Invercargi/l (P.W. 24/2646/10; Na. D.O. AD 6/2/14/40) PuRSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart for Declaring Land Taken for a Teachers College in Block XI, State housing purwses, from and after the 30th day of Tautuku Survey District, Clutha County November 1978. PuRsuANT to section 32 of the Public Works Act 1928, the SCHEDULE Minister of Works and Development hereby declares that, SoUIHLAND LAND DISTRICT a sufficient agreement to that effect having been entered into, ALl. that piece of ·land containing 619 square metres, being the land described in the Schedule hereto is hereby taken Lot 117, D.P. 8707, being part Section 19, Block I, Invercargill for a teachers college, from and after the 30th day of Hundred. November 1978. Dated at Wellington. this ]Ith day of October 1978. SCHEDULE W. L. YOUNG, Minister of Wotks and Development. OTAGO LAND DISTRICT (P.W. 104/65/0; Dn. D.O .. 40/16) ALL that piece of land containing 4 acres 3 roods 6.5 perches, being Lot I, D.P. 8351, being part Section 7, Block XI, Tautuku Survey District. Balance certificate of title, Volume 360, folio 17. Declaring Land Taken for Buildings of the General Govern­ ment in Block VIII; Dunedin and East Taieri Survey Dated at Wellington this 11th day of October 1978. District, Taieri County W. L. YOUNG, Minister of Works and Development. PuRsuANT to section 32 of the Public Works Act 1928 the (P.W. 31/491/0; Dn. D.O. 16/181/0/45) Mini~ter of Works and Development hereby declares th~t. a sufficient agreement to that effect having been entered into. the land described in the Schedule hereto is hereby taken Declaring Land Taken for a State Primary School in the for buildings of the General Government, from and after Borough of St. Kilda the 30th day of November 1978. PURSUANT to section 32 of the Public Works Act 1928, the SCHEDULE Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, OTAGO LAND DISTRICT the land described in the Schedule hereto is hereby taken for ALL that piece of land containing 20.26 perches, being Lot a State primary school, from and after the 30th day of 38, D.P. 2643, Township of Brighton View, and being also November 1978. 3278 THE NEW ZEALAND GAZETIE No. 104

SCHEDULE SCHEDULE OTAGO LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 15.6 perches, being Lot 8, ALL 'that piece of land containing 1183 square metres, situated Block VIII, Township of Regent Park, D.P, 2161, being part in the City of Manukau and be~ Lot 40, L.T. plan. 86643, of Section 53, Block VII, Town District. All certificate of Dated at Wellington this 6th day of November 1978. title, Volume 175, folio 190. W. L. YOUNG, Minister of Works and Development. Dated at Wellington this 11th day of October 1978. (P.W. 25/649; Ak. D.O. 17/85/0/2) W. L. YOUNG, Minister of Works and Development. (P.W. 31/3356; Dn. D.O. 16/30/0/2) Land Held for a Police Station Set Apart for State Housing Purposes in the City of Monuk(IU PURSUANT to sectipn 25 of the Public Works AQt 1928, the Minister of Works and Development hereby declares the land. Declaring Land Taken for State Housing Purposes in Black described in the Schedule hereto to be seJ apart for Stat,, IV, Thames Survey District, Thames-Coromandel District housing purposes, from and after the 30th day of November 1978. PuRsUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a SCHEDULE sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken NORTH AUCKLAND LAND DISTRICT for State hpµsinK purposes, from and after the 30th day of ALL those pieces of land, situated in the City of Manukau, November 1978. described as follows: Area SCHEDULE m2 B~ing SoUTH AUCKLAND LAND DISTRICT 1139 Part Lot 3, D.P. 59157; marked "A" on plan. ALL that piece of land containing 607 square metres, situated 8 Part Lot 2, D.P. 3161; marked "B" on plan. in Block IV, Thames Survey District, being Lot 4, D.P.S. As shown on plan M.O.W. 28093 (S.O .. 49548), deposited 15688, and being part Pukehinau No. 1 Block excepting in the offii;e of the Mip.ister of Works and. Development at nevertheless and reserving to Her Majesty The Queen all Wellington, and thei;eon marked as. above-cmentioned; minerals of what nature or kind soever within and under the. above lan.d or any part thereof, together with full !iber~y Dated at Wellington this 6th day of November 197S. for Hei; Majesty The Queen an

SCHEDULE OTAO0 LAND DISTRICT Land Held for State Housing Purposes Set Apart for a Police ALL that piece of land containing 20 acres only, bemg Section Station in the City of Manukau 11, Block XI, Leaning Rock. Survey District. All certificate of title, Volume 315, folio 28. PURSUANT to section 25 of the Public Works Act 1928, the Dated at Wellington this 30th day of October 1978. Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart for a police W. L. YOUNG, Minister of Works and Development. station, from and after the 30th day of November 1978. (P.W. 92/12/90/6; Dn. D.O. 92/11 /90/6/94) 3279 30NOVEMBBR THE .NEW. ZEALAND GAZETTE

Land Held for the lnvercargill-Kingston Railway Set :4P~rt be held, unless the objector otherwise requires, and C!lch for a Gravel Pit in Block I, Taringatura Survey D1stnct, objector will be advised of the time and place of the hearmg. Wallace County SCHEDULE PuRsuANT to section 25 of the Public Works Act 1928, the OTAGO LAND DISTRICT Minister of Works and Development hereby declares th_e land ALL those pieces of land in the Town of Macetown described described in the Schedule hereto, to be set apart subJect to an agreement to lease contained in unregistere4 Rai~way Lea~e as follows: No. 35187 and subject to rights of way contame? m unregis­ A. R. P. Being tered Railway grant No. 35188 for a gravel pit, from and 0 0 21.98 Part Section 4, Block II. All certificate of title, after the 30th day of November 1978. Volume 72, folio 293. 0 0 18 Part Section 4, Block II. All certificate of title, SCHEDULE Volume 72, folio 292. SounllAND LAND DlsrRICT 0 1 0 Section 8, Block III. All certificate of title, Volume 72, folio 206. ALL that piece . of land containing 4.3126 hectares, being 0 0 Section 2, Block VII. All certificate of title, Section 521 Block I, Taringatura Survey District, as shown Volume 77, folio 95. on plan S.O. 9295, lodged in the office of the Chief Surveyor O O 38 Section 1, Block V. All certificate of title, at Invercargill. Volume 77, folio 93. Dated at Wellington this 30th day of October 1978. 0 1 13.2 Section 2, Block III, All certificate of title, W. L. YOUNG, Minister of Works and Development. Volume 72, folio 230. O O 38 Section 8, Block V. All certificate of title, (P.W. 72/94/18/0; Dn. D.O.. 20/196/4) Volume 72, folio 207. O 1 O Section 9, Block V. All certificate of title, Volume 142, folio 21. Land Held for State Housing Purposes Set Apart for a O O 38 Section 11, Block V. AH certificate of title, Kindergarten in Paparua County Volume 72, folio 208. o O 35 Section 12, Block V. All certificate of title, PuRsuANT to section 25 of the Public Works Act 1928, the Volume 72, folio 209. Minister of Works and Development hereby declares the land 0 4 Section 3, Block III. All certificate of title, described in the Schedule hereto to be set apart for a Volume 119, folio 145. kindergarten, from and after the 30th day of November 0 2 0 Sections 4 and 5, Block III. All certificate of 1978. title, Volume 121, folio 175. As shown on plan S.O. 14537, lodged in the office of the SCHEDULE Chief Surveyor at Dunedin. The said pieces of land are CANTERBURY LAND DISTRICT situated at Macetown, situated on the Arrow river, 13 km ALL those pieces of land situated in Block IX, Christchurch from Arrowtown. Survey District, described as follows: Dated at Wellington this 1st day of November 1978. Area W. L. YOUNG, Minister of Works and Development. mz Being (P.W. 32/1078/19; Dn. D.O. 20/143/2) 769 Lot 159, D.P. 40382. All certificate of title, 18F/488. 670 Lot 160, D.P. 40382. All certificate of title, 18F/489. Dated at Wellington this 30th day of October 1978. W. L YOUNG, Minister of Works and Development. Land Held for State Housing Purposes Set Apart for a (P.W, 31/3440; Ch. D.O. 40/8/188) Kindergarten in Block XIV, Belmont Survey District, Hutt County Declaring Land Taken for Police Purposes (Residence) in the PURSUANT to section 25 of the Public Works Act 1928, the Borough of Marton Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart for a kinder­ PuRsuANT to section 32 of the Public Works Act 1928, the garten, from and after the 30th day of November 1978. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, SCHEDULE the land described in the Schedule hereto is hereby taken for WELLINGTON LAND DISIRICT police purposes (residence), from and after the 30th day of November 1978. All those pieces of land situated in Block XIV, Belmont Survey District, Hutt County, described as follows: SCHEDULE Area WELLINGlON LAND DISTRICT m2 Being ALL that piece of land containing 798 square metres, situated 580 Lot 47 on D.P. 45266. Part certificate of title, No. in thtl Borough of Marton, being Lot 18, D.P. 43732. All 17C/498. certifioate of title, No.; 15A/827. 532 Lot 48 on D.P. 45266. Part certificate of title, No. 17C/498. Dated at Wellington this 19th day of October 1978. Dated at Wellington this 1st day of November 1978. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 25/230; Wg. D.O. 38/5/0) (P.W. 31/3377/0; Wn. D.O. 13/1/154/0/1)

Notice Of Intention to Take Land in Blocks II, Ill, V and VII, Town of Macetown, for a Historic Reserve

NOTICE is hereby given that it is proposed, under the provision Declaring Leasehold Estate in Land Taken for the Generation of the Public Works Act 1928, to take for a historic reserve of Electricity in Block VII, Tarras Survey District, Vincent the land described in the Schedule hereto, such land to be County added to the existing Goldfields Park; and notice is hereby further given that the plan of the land so required to be PuRsUANT to section 32 of the Public Works Act 19211, the taken is .. deposited in the post office at Queenstown and is Minister of Works and Development hereby declares that, a there open for inspection; that all persons directly affected by sufficient agreement to that effect having been entered into, the taking of the said land, should, if they have any objection the leasehold estate in the land described in the Schedule to the taking of the said land, not being an objection to the hereto held from Her Majesty the Queen by Hannah Lucy amount or payment of compensation, make a written objec­ Vlietstra of Luggate, widow, under and by virtue of memo­ tion and send it within 40 days after the first publication of randum of renewable lease No. 235 contained in certificate this notice, to the Town and Country Planning Appeal Board, of title, Volume 179, folio S, is hereby taken for the generation at Wellington; and that if any objection is made in accord­ of electricity, from and after the 30th day of November ance with this notice, a public hearing of the objection will 1978.

B 3280 THE NEW ZEALAND GAZETTE No. 104

SCHEDULE SCHEDULE OTAGO LAND DISTRICT TARANAKI LAND DISTRICT ALL that piece of land containing 16 acres and 38 perches, ALL those pieces of land, situated in the Borough of Waitara, being Section 31, Block VII, Tarras Survey District. All described as follows : certificate of title, Volume 179, folio 5. Area Dated at Wellington this 19th day of October 1978. m2 Being W. L. YOUNG, Minister of Works and Development. 1608.6 Lots 8, 9, 10, D.P. 8284, being part Sections 2, 4, 6, 8 (P,,W. 92/12/90/6; Dn. D.O. 92/11/90/6/123) and 10, Block XIV, Town of Waitara West. Part certificate of title, Volume 233, folio 66. 5632.7 Lots 1, 2, 6, 7, 9, 11, 12, 13, 14, 15, D.P. 8506, being parts B'lock CXXI, Section 3, and parts Sections 2 Declaring Land Taken for the Transmission of Electricity and 4, Block VIII, and Sections 1, 3, 5, 7 and 9, (Housing) in the Borough of Stratford Block XIV, Town of Waitara West. Part certificate of title, Volume 243, folio 89. PuRsuANT to section 32 of the Public Works Act 1928, the 1072.7 Section 4, Block XXIIl, Town of Waitara West. Part Minister of Works and Development hereby declares that, a certificate of title, Volume 158, folio 24. sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for Dated at Wellington this 19th day of October 1978. the transmission of electricity (housing), from and after the W. L. YOUNG, Minister of Works and Development. 30th day of November 1978. (P.W. 104/227 /0; Wg. D.O. 52/25) SCHEDULE TARANAKI LAND DISTRICT Crown Land Set Apart for a Teacher's Residence in the ALL that piece of land containing 476 square metres, situated Borough of Alexandra in the Borough of Stratford, being Lot 1, D.P. 12454, and being part Section 303, Town of Stratford. All certificate of PURSUANT to section 25 of the Public Works Act 1928, the title, No. E3/60., Minister of Works and Development hereby declares the land Dated at Wellington this 19th day of October 1978. described in the Schedule hereto to be set apart for a teacher's residence, from and after the 30th day of November 1978. W. L. YOUNG, Minister of Works and Development. (P.W. 92/13/36/6; Wg. D.O. 92/15/36/0/10) SCHEDULE OTAGO LAND DISTRICT ALL that piece of land containing 23.6 perches, being Section Declaring Land Taken for the Generation of Electricity in the 64, Block XXXV, Town of Alexandra; as shown on plan Town of Cromwell S.O. 16967, lodged in the office of the Chief Surveyor at Dunedin. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Dated at Wellington this 1st day of November 1978. sufficient agreement to that effect having been entered into, W. L. YOUNG, Minister of Works and Development. fhe land described in the Schedule hereto is hereby taken for (P.W. 31/2478; Dn .. D.O. 16/258/0) the generation of electricity, from and after the 30th day of November 1978. SCHEDULE Land Held for State Housing Purposes Set Apart, Subject as to Part, to a Drainage Easement, for Maori Housing Pur­ 0TAGO LAND DISTRICT poses, in the City of lnvercargill ALL that piece of land containing 2998 perches, being Sections 24, 25, 26, 27 and part Sections 28 and 29, Block I, Town of PURSUANT to section 25 of the Public Works Act 1928, the CromW'Cll. All certificate of title, Volume 321, folio 148. Minister of Works and Development hereby declares the land Dated at Wellington this 19th day of October 1978. described in the Schedule hereto is hereby set apart, subject as to Lot 60, D.P. 9164, to the drainage easement granted W. L. YOUNG, Minister of Works and Development. by memorandum of transfer No. 021283.1, Southland Land (P.W. 92/12/90/6; Dn. D.O. 92/11/90/6/126) Registry, for Maori Housing purposes, from and after the 30th day of November 1978. SCHEDULE Portion of a Public Domain Set Apart for Road in Block II, OTAGO LAND DISTRICT Patetere North Survey District, Matamata County ALL those pieces of land situated in Block XIX, Invercargill PuRsuANT to section 25 of the Public Works Act 1928, the Hundred, described as follows: Minister of Works and Development hereby declares the land Area described in the Schedule hereto to be set apart for road, from m 2 Being and after the 30th day of November 1978. 735 Lot 60, D.P. 9164, and being part Section 36B. All certificate of title, No. 5A/930. SCHEDULE 592 Lot 17, D.P. 9769, and being part Section 36A. All SoUTH AUCKLAND LAND DISTRICT certificate of title, No., 5C/1069. ALL that piece of land containing 470 square metres, being 660 Lot 91, D.P. 9769, and being part Section 36A. All part Section 11, Block II, Patetere North Survey District; as certificate of title, No., 5C/1087. shown on plan S.O. 49240, lodged in the office of the Chief 638 Lot 109 D.P. 9769, and being part Section 36A. All Surveyor at Hamilton, and thereon marked "A". certificate of title, No.. 5C/1091. Dated at Wellington this 26th day of October 1978. Dated at Wellington this 1st day of November 1978. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 72/1/3A/0; Hri. D.O. 72/l/3A/02) (P.W. 24/2646/2; Dn. D.O. 20/143/8)

Land Held for State Housing Purposes, Set Apart for Buildings Declaring Land Taken for State Housing Purposes in the of the General Government in the City of Napier Borough of W aitara PURSUANT to section 25 of the Public Works Act 1928, the PuRsuANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land Minister of Works and Development hereby declares that, a described in the Schedule hereto, to be set apart, subject to sufficient agreement to that effect having been entered into, the sewage easement in gross created by Transfer 352623.9 the land described in the Schedule hereto is hereby taken for and to the fencing covenant contained in Transfer 355872.1, State housing purposes, from and after the 30th day of Hawke's Bay Land Registry, for buildings of the General November 1978. Government, from and after the 30th day of November 1978. 30 NOVEMBER THE NEW ZEALAND GAZETTE 3281

SCHEDULE Declaring Land Taken for a Teacher's Residence in the Borough of Foxton HAw1rn's BAY LAND DISTRICT ALL those pieces of land, situated in the City of Napier, PuRsuANT to section 32 of the Public Works Act 1928, the described as follows : Minister of Works and Development hereby declares that, a Area sufficient agreement to that effect having been entered into, m2 Being the land described in the Schedule hereto is hereby taken, together with the sewerage easement specified in easement 545 Lot 146 D.P, 15505. All certificate of title, H2/979. certificate 067967.2, for a teacher's residence, from and after 555 Lot 147 D.P; 15505. All certificate of title, H2/980. the 30th day of November 1978. Dated at Wellington this 26th day of October 1978. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 23/1078; Na. D,O. AD 6/2/4) WELLINGTON LAND DISTRICT ALL that piece of land containing 787 square metres, situated in the Borough of Foxton, being Lot 1, D.P. 42685. All certificate of title, No. 14C/72. Dated at Wellington this 5th day of October 1978. W. L. YOUNG, Minister of Works and Development. Land Held for Defence Purposes Set Apart for an Aerodrome (P.W. 31/1410; Wg. D,O. 5/99/0/163) in the City of Manukau PuRsuANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land described in the First and Second Schedules hereto to be set Declaring Land Taken for Housing Purposes in the City of apart for an aerodrome, from and after the 30th day of Lower Hutt November 1978. PuRsuANT to section 32 of the Public Works Act 1928, the FIRST SCHEDULE Minister of Works and Development hereby declares that, a NORill AuacLAND LAND DISTRICT sufficient agreement to that effect having been entered into, the ALL those pieces of land, situated in the City of Manukau, land described in the Schedule hereto is hereby taken for described as follows : housing purposes and shall vest in the Lower Hutt City Council, from and after the 30th day of November 1978. A. R. P. Being O 1 O Part Lot 6, D.P. 20982; coloured sepia, edged SCHEDULE sepia on plan. WELLINGTON LAND DISTRICT 2 1 22 Closed road; coloured green on plan. 3 3 34 Part Lot 3, D.P. 13330; coloured blue on plan. ALL that piece of land containing 620 square metres, situated 179 2 39 All the land on D.P. 10659; coloured yellow on in the City of Lower Hutt being part of Section 11, Hutt plan. District, and being also Section 22 of Block II, Hutt Valley 92 1 18 Part Lot 1, D.P. 18228; coloured blue on plan. Settlement; as shown on D.P. 8229. All certificate of title, 6 3 37 Part Lot 2, D.P. 18228; coloured blue on plan. Volume 370, folio 214. 39 3 10 Part Allotments 47 and 55, Papakura Parish; Dated at Wellington this 5th day of October 1978. coloured sepia on plan., W. L. YOUNG, Minister of Works and Development. 61 2 38 Part Allotment 55, Papakura Parish; coloured blue on plan. (P.W. 53/363/1; Wn. D,O, 19/2/4/0) As shown on plan P.W.D, 126485 (S.O. 33031), deposited in the office of the Minister of Works and Development, and thereon coloured as above-mentioned. SECOND SCHEDULE Declaring Land Taken for Better Utilisation in Paparua NORill AUCKLAND LAND DISTRICT County ALL that piece of land containing 6 acres and 9.9 perches, PURSUANT to section 32 of the Public Works Act 1928, the situated in the City of Manukau, and being part Allotment 47, Minister of Works and Development hereby declares that, a Takapuna Parish; as shown on plan P.W.D. 126486 (S.O. sufficient agreement to that effect having been entered into, 34087), deposited in the office of the Minister of Works and the land described in the Schedule hereto is hereby taken Development, and thereon coloured yellow. for better utilisation, from and after the 30th day of Novem­ Dated at Wellington this 26th day of October 1978. ber 1978. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 23/655/1; Ak. D.O. 23/127 and 3/133/1) CANTERBURY LAND DISTRICT ALL that piece of land containing 5 square metres, situatect in Block X, Christchurch Survey District, being part Lot 5; D.P. 15178; as shown on plan S.O. 14707, lodged in the office of the Chief Surveyor at Christchurch, and thereon marked "F". Crown Land Set Apart for the Generation of Electricity in Dated at Wellington thi,s 5th day of October 1978. Block Vil, Tarras Survey District, Vincent County W. L. YOUNG, Minister of Works and Development. PURSUANT to section 25 of the Public Works Act 1928, the (P.W. 71/14/2/0; Ch. D.O. 40/27/159) Minister of Works and Development hereby declares the land described in the Schedule hereto, to be set apart for the generation of electricity, from and after the 30th day of November 1978. SCHEDULE Declaring Land Taken for Post Office Purposes (Line Depot) OTAGO LAND DISTRICT in the Town of Warkworth AI:L that ~iece of land containing 16 acres and 38 perches, PURSUANT to section 32 of the Public Works Act 1928, the bemg Section 31, Block VII, Tarras Survey District. All Minister of Works and Development hereby declares that, a certificate of title, Volume 179, folio 5. sufficient agreement to that effect having been entered into, the Dated at Wellington this 19th day of October 1978. land described in the Schedule hereto is hereby taken together with and subject to the rights of way created by transfer W. L. YOUNG, Minister of Works and Development. 373831.1, for Post Office purposes (line depot), from and (P.W. 92/12/90/6; Dn. D.O. 92/11/90/6/123) after the 30th day of November 1978. 3282 THE NEW ZEALAND GAZEITE No. 104

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT NOR1H AUCKLAND LAND DISTRICT ALL that piece of land containing 1013 square metres, situated ALL those pieces of land, situated in Block XVI, Tangihua in the Town of Warkworth, and being Lot 2, D.P. 84253. All Survey District, described as follows: certificate of title, number 4OD/91. Area Dated at Wellington this 6th day of September 1978. m2 Being W. L. YOUNG, Minister of Works and Development. 357 Part Allotment 79, Waikiekie Parish; marked "A" on plan, (P.W. 20/163/1; AK. D.O. 18/85/0) 101 Part Lot 1, D.P. 35727; marked "B'' on plan. 324 Part Allotment 79, Waikiekie Parish; marked "C" on pian. 1706 Part Allotment 138, Waikiekie Parish; marked "E" on Declaring Land Taken for Street in the Borough of Mount plan. Eden 1522 Part Allotment 158, Waikiekie Parish; marked "G" on plan. PuRsuANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, As shown on plan S.O. 52473, lodged in the office of the a sufficient agreement to that effect having been entered into, Chief Surveyor at Auckland, and thereon marked as above­ the land described in the Schedule hereto is hereby taken mentioned. for street and shall vest in the Mount Eden Borough Dated at Wellington this 24th day of October 1978. Council, from and after the 30th day of November 1978. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 33/2271; Ak. D.O. 50/15/11/0/52473) NORTII AUCKLAND LAND DISTRICT ALL those pieces of land, situated in the Borough of Mount Declaring Land Taken for Road in Block II, Patetere North Eden, described as follows : Survey District, Matamata County Area m2 Being PuRsuANT to section 32 of the Public Works Act 1928, the 12 Part Lot 13, D.P. 18841 (part Proclamation 12112); Minister of Works and Development hereby declares that, a marked "A" on plan. sufficient agreement to that effect having been entered into, 10 Part Lot 1, D.P. 20603 (part Proclamation 12174); the land described in the Schedule hereto is hereby taken for marked "B" on plan. road, from and after the 30th day of November 1978. 10 Part Lot 2, D.P, 20602 (part Proclamation 12174); marked "C'' on plan. SCHEDULE 10 Part Lot 3, D.P. 20603 (part Proclamation 13756); Soum AUCKLAND LAND DISTRICT marked "D" on plan., ALL those pieces of land situated in Block II, Patetere North As shown on plan S.O. 52402, lodged in the office of the Survey District, described as follows: Chief Surveyor at Auckland, and thereon marked as abovc­ Area: mentioned. Being Dated at Wellington this 11th day of October 1978. 72 Part Lot 1, D.P. 19205; marked "B" on plan., W. L. YOUNG, Minister of Works and Development. 5 Part Lot 1, D.P. 19205; marked "C" on plan., (P.W. 20/1183; Ak. D.O. 18/190/0) As shown on plan S.O. 49240, lodged in the office of the Chief Surveyor at Hamilton, and thereon marked as above­ mentioned. Dated at Wellington this 26th day of October 1978. Declaring Land Taken for Street in Block X, Port Nicholson W. L. YOUNG, Minister of Works and Development. Survey District, City of Wellington (P.W. 72/l/3A/0; Hn. D.O. 72/l/3A/02) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, Land Proclaimed as Road and Road Closed and Vested in the land described in the Schedule hereto is hereby taken for Block X, Russell Survey District, Bay of Islands County street and shall vest in the Wellington City Council, from and after the 30th day of November 1978. PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby SCHEDULE proclaims as road the land described in the First Schedule WELLINGTON LAND DISTRICT hereto, which land shall vest in the Bay of Islands County Council; and also hereby proclaims that the road firstly ALL those pieces of land situated in Block X, Port Nicholson described in the Secon(i Schedule hereto is hereby closed and Survey District, described as follows: shall, wh:en so closed, vest in George Munn, Bessie Mutu and Area Hira Wharerau, all of Kawakawa, as tenants in common in ma Being equal shares and also hereby proclaims that the road secondly 14 Part Lot 4, D.P. 3886; marked "B" on plan. described in the said Second Schedule is hereby closed and 19 Part Lot 16, D.P. 392; marked "C" on plan. shall, when so closed, vest in Moana Bristow, of Auckland, 30 Part Lot '16, D.P. 392; marked "D" on plan. and Ritihia Margaret Bristowe, of Karetu, as tenants in common in equal shares. As shown on plan S.O. 30553, lodged in the office of the Chief Surveyor at Wellington, and thereon marked as above­ FIRST SCHEDULE mentioned. NORTII AUCKLAND LAND DISTRICT Dated at Wellington this 24th day of October 1978. Land Proclaimed as Road W. L. YOUNG, Minister of Works and Development. ALL those pieces of land, situated in Block X, Russell Survey (P.W. 51/1090; Wn. D.O. 9/759) District, described as follows: Area m2 Being 1536 Part Karetu El Block; marked "B" on plan. Declaring Land Take11 for Road in Block XVI, Tangihua 623 Part Karetu Fl Block; marked "G" on plan. Survey District, Whangarei County 153 Part Karetu El Block; marked "C" on plan. PuRsuANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that a SECOND SCHEDULE sufficient agreement to that effect having been entered in'to, NORTH AUCKLAND LAND DISTRICT the land described in the Schedule hereto is hereby taken for Road Closed and Vested roa:d and shall vest in the Whangarei County Council, from ALL those pieces of road, situated in Block X, Russell Survey and after the 30th day of November 1978. District, described as follows: 30 NOVEMBER THE NEW ZEALAND GAZETTE 3283

Area 0 0 12.3 Section 13, Block III, Highlay Survey District, m2 Adjoining or passing through coloured green on plan S.O. 16848. 1095 Karetu El and Fl Blocks; marked "D" on plan. 0 0 35.1 Section 13, Block III, Highlay Survey District, 1246 Karetu El Block; marked "E" on plan. coloured green on plan S.O. 16848. 2 0 17.7 Section 12, Block III, High1ay Survey District, As shown on plan S.O. 51974, lodged in the office of the coloured green on plan S.O. 16848. Chief Surveyor at Auckland, and thereon marked as above­ 1 2 1 Section 12, Block III, Highlay Survey District, mentioned. coloured green on plan S.O. 16848. Dated at Wellington this 1st day of November 1978. 1 2 14 Section 1, Block III, Highlay Survey District, W. L. YOUNG, Minister of Works and Development. coloured green on plan S.O. 16848. 0 1 10.8 Section 1, Block III, Highlay Survey District, (P.W. 33/515; Ak. D.O. 50/15/3/0/51974) coloured green on plan S.O. 16848. 0 3 25.1 Section 1, Block III, Highlay Survey District, coloured green on plan S.O. 16848. Road Closed in Block V, Kawarau Survey District, Lake As shown on the plans marked and coloured as above­ County, and Added to Land Held for a State Primary mentioned and lodged in the office of the Chief Surveyor at School Dunedin. PuRSUANT to section 29 of the Public Works Amendment Act Dated at Wellington this 1st day of November 1978. 1948, the Minister of Works and Development hereby W. L. YOUNG, Minister of Works and Development., proclaims that the road firstly described in the First Schedule (P.W. 72/85/16/0; Dn. D.O. 72/85/16/0/3) hereto is hereby closed and added to the land held for a State primary school, firstly described in the Second Schedule hereto, and hereby proclaims that the road secondly described in the First Schedule hereto is hereby close{i and added to the land held for a State primary school, secondly described in Land Proclaimed as Road in Block XIII, Cambridge Survey the Second Schedule hereto. District, Waipa County FIRST SCHEDULE PuRsUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby OTAOO LAND DISTRICT proclaims as road the land described in the Schedule hereto, ALL those pieces of road situated in Block V, Kawarau Survey which land shall vest in the Waipa County Council. District, described as follows: A. R. P. Adjoining or passing through SCHEDULE 0 1 21.5 Part Section 12. SoUTIJ AUCKLAND LAND DISTRICT O O 36.2 Lot 2, D.P. 8058, being part Section 12. ALL those pieces of land, situated in Block XIII, Cambridge As shown on plan S.O. 16814, lodged in the office of the Survey District, described as follows : Chief Surveyor at Dunedin and thereon coloured green. Area m2 Being SECOND SCHEDULE 571 Part Allotment 174, Pukekura Parish; marked "A" on OTAGO LAND DISTRICT plan. 203 Part Allotment 175, Pukekura Parish; marked "B" on ALL those pieces of land situated in Block V, Kawarau Survey plan. District, described as follows: 48 Part Allotment 175, Pukekura Parish; marked "G" on A. R. P. Being plan. 0 3 2.4 Part Lot 1, D.P. 8531; All Gazette Notice No. As shown on plan S.O. 48000, lodged in the office of the 234905 (New Zealand Gazette, No. 32, 11 May Chief Surveyor at Hamilton and thereon marked as above­ 1961, p. 669). mentioned. 3 0 0 Part Section 12, and being Lot 2, D.P. 8058; All Dated at Wellington this 30th day of October 1978. Gazette Notice No. 259218 (New Zealand Gazette, No. 27, 9 May 1963, p. 621). W. L. YOUNG, Minister of Works and Development. Dated at Wellington this 1st day of November 1978. (P.W. 34/4546; Hn. D.O. 20/7 /105) W. L. YOUNG, Minister of Works and Development. ('P.W. 72/6/16/0; Dn. D.O. 16/164/0) Land Proclaimed as Road in Grey County Road Closed and Vested in Block Ill, High/ay Survey District, PuRSUANT to section 29 of the Public Works Amendment and Block XIV, Swinburn Survey District, W aihemo Act 1948, the Minister of Works and Development hereby County proclaims as road the land described in the Schedule hereto, which land sh'all vest in the Grey County Council. PuRSUANT 'to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby SCHEDULE proclaims as closed the road described in the Schedule hereto, WESTLAND LAND DISTRICT which road shall, when so closed, vest in Francis Bagley ALL those pieces of land situated in Block XII, Greymouth Thurlow and Noel Francis Thurlow, both of Morrisons, Survey District, described as follows: farmers, subject to Mortgage No. 363564, 341940 and 458478/2, Area Otago Land Registry. m2 Being SCHEDULE 1783 Part Reserve 2017; marked "A" on plan., OTAGO ThND DISTRICT 482 Part Reserve 1874; marked "B" on plan. Road Closed and Vested As shown on plan S.O. 9558, lodged in the office of the Chief Surveyor 'at Hokitika and thereon marked as a:bove­ ALL those pieces of road described as follows : mentioned. A. R. P. Adjoining or passing through Dated at Wellington this 30th day of October 1978, 0 1 14.6 Section 3, Block XIV, Swinburn Survey District, coloured green on plan S.O. 16744. W. L. YOUNG, Minister of Works and Development. 0 0 3.2 Section 3, Block XIV, Swinburn Survey District, (P.W. 44/874; Ch. D.O. 35/22) coloured green on plan S.O. 16744. 0 0 11.2 Section 3, Block XIV, Swinburn Survey District, coloured green on plan S.O. 16744. 2 3 21 Sections 3 and 5, Block XIV, Swinburn Survey Land Proclaimed as Street in the City of Timaru District, coloured green on plan S.O. 16744. 3 2 24 Section 3, Block XIV, Swinburn Survey District, PuRsuANT to section 29 of the Public Works Amendment coloured green on plan S.O. 16743. Act 1948, the Minister of Works and Development hereby 0 0 1.5 Section 13, Block III, Highlay Survey District, proclaims as street the land described in the Schedule hereto coloured green on plan S.O. 16848. which land shall vest in the Timaru City Council. ' 3284 THE NEW ZEALAND GAZETTE No. 104

SCHEDULE Land Proclaimed as Road in Block XV, Punakitere Survey CANTERBURY LAND DISTRICT District, Bay of Islands County ALL those pieces of land situated in the City of Timaru, PURSUANT to section 29 of the Public Works Amendment described as follows: Act 1948 the Minister of Works and Development hereby Area proclaims' as road the land described in the Schedule beret~, m2 Being which land shall vest in the Bay of Islands County Coun01l. 7463 Part Lot 1, D.P. 23554; coloured blue on S.O. plans 11954 and 11955. SCHEDULE 4825 Part Lot 1, D.P. 23564; coloured blue on S.O. plan N0R1H AUCKLAND LAND DISTRICT 11956. ALL that piece of land containing 341 square metres, and 8387 Part Lot 1, D.P. 22231; coloured orange on S.O, plan being part Section 5, Block XV, Punakitere Survey District; 11957. as shown on plan S.O,, 52957, lodged in the office of the 32 Part Lot 1, D.P. 22231; coloured orange on S.O. plans Chief Surveyor at Auckland, and thereon marked "A". 11957 and 11958. 48 Part Lot 1, D.P. 22231; coloured orange on S.O. plans Dated at Wellington this I Ith day of October 1978. 11957 and 11958. W. L. YOUNG, Minister of Works and Development. 60 Part Lot 1, D.P. 22231; coloured orange on S.O. plans (P.W. 33/302; Ak.. D.O. 50/15/3/0/52957) 11957 and 11958. Area ha Being 1.6250 Part Lot 2, D.P. 22231; coloured blue on S.O. plan Land Proclaimed as Road in Blocks VI, VII and VIII, Waiau 11956. Survey District, Wairoa County As shown on the plans marked and coloured as above­ PuRsuANT to section 29 of the Public Works Amendment mentioned, lodged in the office of the Chief Surveyor at Act 1948, th'e Minister of Works and Development hereby Christchurch. proclaims as road the land described in the Schedule hereto, Dated at Wellington this 30th day of October 1978. which land shall vest in the Wairoa County Council. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 51/4547; Ch. D.O. 35/2) G1SBORNE LAND DISTRICT ALL those pieces of land described as follows: Area m2 Being Declaring Land Taken for Road in Block XVI, Tiriraukawa Survey District, Rangitikei County 658 Crown land; marked 'B' on plan S.O. 6647. 3930 Crown land; marked 'B' on plan S.O. 6646. PURSUANT to section 32 of the Public Works Act 1928, the Situated in Block VI, Waiau Survey District. Minister of Works and Development hereby declares that, a Area sufficient agreement to that effect having been entered into, ha Being the land described in the Schedule hereto is hereby taken for 2.6110 Crown land; marked 'A' on plan S.O. 6647. road, from and after the 30th day of November 1978. m2 7580 Crown land; marked 'C' on plan s.o. 6647. SCHEDULE ha WELLINGTON LAND DISTRICT 1.6486 Crown land; marked 'A' on plan s.o. 6646. 2.4521 Crown land; marked 'C' on plan s.o. 6646. ALL tha:t piece of fand containing 504 square metres, situated 2.1477 Crown land; marked 'A' on plan s.o. 6645. in Block XVI, Tirirauk'awa Survey District, being part Lot 1, 3.8413 Crown land; marked 'B' on plan s.o. 6645. D.P. 4025; as shown on plan S.O .. 31587, lodged in the office 2.4682 Crown land and Resumed Road; marked 'A' on of the Chief Surveyor at Wellington, and thereon marked "C". plan S.O. 6644. Dated at Wellington this 19th day of October 1978. 2.9744 Crown land and Resumed Road; marked 'B' on plan W. L. YOUNG, Minister of Works and Development. S.O. 6644. 3.0873 Crown land and Resumed Road; marked 'B' on (P.W. 72/1/8/0; Wg.. D.O. 8/1/5/15/0/7) plan S.O. 6643. m2 6383 Crown land and Resumed Road; marked 'C' on plan S.O. 6643. Declaring Land Taken for Road Improvement in the Borough Situated in Block VII, Waiau Survey District. of New Lynn Area PuRSUANT to section 32 of the Public Works Aot 1928, the ha Being Minister of Works and Development hereby declares that, 1.8360 Crown land and Resumed Road; marked 'A' on sufficient agreements to that effect having been entered into, plan S.O. 6643. the land described in •the Schedule hereto is hereby taken for Situated in Block VIII, Waiau Survey District. road improvement and shall vest in the Auckland Regional Authority, from and after the 30th day of November 1978. As shown on the plans marked as above-mentioned, lodged in the office of the Chief Surveyor at Gisborne. SCHEDULE Dated at Wellington this 11th day of October 1978. NOR1H AUCKI.AND LAND DISTRICT W. L. YOUNG, Minister of Works and Development. ALL those pieces of land, situated in the Borough of New (P.W. 36/202; Na. D.O. AD 7/22) Lynn, described as follows: Area m2 Being Declaring Land Taken for Road Improvement in the Borough 199 Part Lot 7, D.P. 18392; marked "A" on plan S.O. 51089. of New Lynn 25 Part Lot 11, D.P. 7106; marked "A" on plan S.O. 51154. 96 Part Lot 12, D.P. 7106; marked "B" on plan S.O. 51154 PtJRSUANT to section 32 of the Public Works Act 1928, the 95 Part Lot 1, D.P. 38335; marked "C" on plan S.O., 51154. Mini~ter of Works and Development hereby declares that, 67 Part Lot 3, D.P. 38335; marked "D" on plan S.O. 51154. sufficient agreements to that effect having been entered into 79 Part Lot 5, D.P. 21820; marked "E" on plan S.O. 51154. the land described in the Schedule hereto is hereby taken fo; 29 Part Lot 4, D.P. 21820; marked "F" on plan S.O. 511154. road improvement and shall vest in the Auckland Regional As shown on the plans marked as above-mentioned, and Authority, from and after the 30th day of November 1978. lodged in the office of the Chief Surveyor at Auckland. Dated at Wellington this 17th day of October 1978. SCHEDULE NOR1H AUCKLAND LAND DISTRICT W. L. YOUNG, Minister of Works and Development. ALL those pieces of land, situated in the Borough of New (P.W. 53/723/1; Ak. D.O. 15/109/0/51089, 51154) Lynn, described as follows: 30 NOVEMBER THE NEW ZEALAND GAZETI'E 3285

Area and also hereby declares that the road thirdly and fourthly m2 Being described in the said Second Schedule hereto when .so closed, and the land fourthly described in th~ said . ~d 67 Part Lot 1, D.P. 59064, marked "A" O!} plan S.O. 5~~; Schedule hereto, shall vest in ~tok~ Sta~on Lumted, 244 Part Allotment 256, Waikomiti Pansh; marked A a duly incorporated company haVI11g 1ts registered office on plan S.O. 51666. la 44 Part Lot 8, Deeds Plan 1270; marked "A" on p n at Hastings, subject to mortgage 257904, Hawke's Bay Land Registry, and also he!CbY ~eclares ~t the road fifthly, S.0. 51302. '-d "B" 44 Part Lot 3, Deeds Plan Whau 82; mar... ., on sixthly and seventhy descnbed m the said Second Schedule hereto' when so closed, and the land firstly and second!Y on plan S.O. 51302. " , 1 described in the said Third Schedule hereto, shall vest m 44 Part Lot 4, Deeds Plan Whau 82; marked C' on P an George Rudolph ·Lomas and David William Lomas, both s.o. 51302. 1 02 219 Part Lot 4, D.P. 57541; marked "D'' on plan S.O. 5 3 . of Patoka sheep farmers, subject to mortgages 132138, 237 Part Lot 3, D.P. 57541; marked "E" on plan S.O. 51302. 1998838, 239169, 350148.1, and 335533.3, Hawke's Bay ,Land 44 Part Lot 4, D.P. 57541; marked "F" on plan S.O. 51302. Registry, and also hereby declares that the road e1ghtly described in the said Second Schedule hereto when so closed As shown marked on the plans as above-mentioned, and and the land thirdly described in the said Third Schedule lodged in the office of the Chief Surveyor at Auckland. hereto shall vest in Glendowie Farms Limited, a d~ly Dated at Wellington this 11th day of October 1978. incorp~ted company having its registered office at . Napier, W. L. YOUNG, Minister of Works and Development. as to an undivided seven twenty-fourth share and m Brett Harry Train, of Patoka, farmer, and Tho~s. Phillip Lewis (P.W. 53/723/1; Ak. D.O. 15/109/0/51302, 51666, 52405) Reaney, of Napier, accountant, as to an undiVIded sev~nteen twenty-fourth share subject to mortgage 129143, Hawkes Bay Land Registry.

Land Proclaimed as an Access Way in Block XIV, Belmont Survey District, Hutt County

PuRSUANT to section 29 of the Public Works Amendment Act FlRsr SCHEDULE 1948 the Minister of Works and Development hereby pro­ clau:is as an access way the land described in the Sche~ule HAWKE's BAY LAND D1SI'Rlcr hereto which land shall vest in the Hutt County Council. Land for Road ALL those pieces of land described as follows: SCHEDULE A. Rs P. Being WELLINGTON LAND DISTRICT 0 1 39 Part Lot 2, D.P. 4117, Block Vll, Patoka Survey ALL that piece of land containing 158 square metres, situated (1998m2} District; coloured sepia on plan S.O, 6515. in Block XIV Belmont Survey District, being Lot 119 on 3 0 23.1 Part Lot 2, D.P. 4117, Blocks Vll and VIll, D.P. 45472. P~ certificate of title, No, 17C/501. (1.2724 ha) Patoka Survey District; coloured sepia on plan Dated at Wellington this 5th day of1 October 1978. s.o. 6515. W. L. YOUNG, Minister of Works and Development. 0 0 2 } (50m2) Parts Lot 1, D.P. 8242, Block VIll, Patoka (P.W. 54/778/15; Wn. D.O. 16/1018/0) 0 0 30.1 Survey District; coloured blue on plan S.O. (76lm2) 6515. 0 2 36 } (2933m2) Parts Lot 1, D.P. 8242, Block VITI, Patoka Land Held for Better Utilisation Set Apart for Road in Block 0 0 0.7 Survey District; coloured blue on plan S.O. II, North Harbour and Blueskin Survey District, Silverpeaks (17m2) 6516. County 0 0 11.9 Part Lot 2, D.P. 8700, Block Vlll, Patoka (300m2) Survey District; coloured orange on plan S.O., PuRsUANT to section 25 of the Public Works Act 1928, the 6515. Minister of Works and Development hereby declares the land 1 0 9.31 described in the Schedule hereto to be set apart for road, (4282m2) from and after the 30th day of November 1978. 0 2 18.41 Parts Lot 2, D.P. 8700, Block VIll, Patoka (2488m2) Survey District; coloured orange on plan S.O. SCHEDULE 1 0 6 6516. (4198m2) OTAOO LAND DISTRICT As shown on the plans marked and coloured as above­ ALL that piece of land containing 1 acre 1 rood 26 perches, mentioned and lodged in the office of the Chief Surveyor at being part Section 1 of 37, Block TI, North Harbour and Napier. Blueskin Survey District; as shown on plan M.O.W. 25947 (S.O. 17143), deposited in the office of the Minister of Works and Development at Wellington, and thereon coloured blue. Part Gazette Notice 269891 (New Zealand Gazette, No. 16, 19 March 1964, p. 492). SECOND SCHEDULE Dated at Wellington this 1st day of November 1978. HAWKE's BAY LAND DISI'RICT W. L. YOUNG, Minister of Works and Development. Road Closed and Vested (P.W. 72/1/16/0; Dn. D.O. 72/1/16/0(79) ALL those pieces of road described as follows: A. R., P. Adjoining or passing through 1 2 2.1 Part Lot 2, D.P. 8700, Blocks VII and VIII, (6123m2) Patoka District; shown on plan S.O. 6515. Land Proclaimed as Road and Road Closed and Vested. and 1 0 22.5) Land Taken and Vested in Blocks VII and VIII, Patoka 2 Survey District, Hawke's Bay County (4615m )} Part Lot 2, D.P. 8700, Block VIll, Patoka 0 0 4.7 · Survey District; shown on plan S.O. 6515. (118m2) PuRsUANT to section 29 of the Public Works Amendment Act 0 3 11.3 Part Lot 2, D.P. 8700, Block VIll, Patoka 1948, the Minister of Works and Development hereby 2 proclaims as road the land described in the First Schedule (3320m ) Survey District; shown on plan S.O. 6516. hereto, which land shall vest in tire Hawke's Bay County Council, and hereby proclaims that the road described in the 4 7 g Lot 1, D.P. 8242, Block vm, Patoka Survey Second Schedule hereto is hereby closed, and hereby takes the (2286mf ~112) District; shown on plan S.O. 6516. land described in the Third Schedule hereto for the purposes· 0 1 17 of subsection (6) of the said section 29, and here·by declares (144lm2) that the road firstly and secondly described in the said Second Schedule, shall when so closed, vest in Raumati Land Com­ 0 2 19.2 Lot 2, D.P. 8242, Block VIll, Patoka Survey pany Limited, a duly incorporated company having its (250~) District; shown on plan S.O. 6516. registered office at Napier, subject to Mortgages 326226.2, As shown on the plans marked as above-mentioned, lodged in the office of the Chief Surveyor at Napier, and thereon 262570, 122716, and 307701.1, Hawke's Bay Land Registry, coloured green. 3286 THE iNBW ·-ZEALAND :GAZETTE No. 104;:

TIIlRD SCHEDULE Situated in Block I, Otira Survey District, lIAWKE's BAY LAND p1stRICT Area Land Taken arul Vested m• Beilig . ALL those pieces of land described as follows: 966 Part Reserve 1405; marked BM ,o~ ,plan S.O. 9478. 654 Crown land; marked BV on plan S.O. 94~8. . ... Area, 345 Part Reserve 1404; marked BW on plan S.O. 9478, A. R.i P. Being 1097 Crown land; marked BZ on.plan S.O. 9478.. , 2338 Crown land; 1D,arked CC on pla,n S.O. 9478. ··· 0(6~~~l} Parts Lot 2, D.P. 8700, Block VIlI, Patoka 160 Part Crown land; marked CE on plan S.O. 9478. 0 0 2.4 Survey District; coloured orange edged orange {60m2) on plan S.O. 6516, Situated in Block IV, Turiwhate Survey District. 0 0 37.9 As shown on the plans lodged hi the office of the Chief (958m2) Surveyor at Hokitika and thereon marked as above-mentioned. 0 2 .. 1..1. J>a,11 Lot 1, D.P, 8242, Block VIIl, Patoka Survey Dated at Wellington this _22nd day . of Stlptember 1~78 •. (220,5m2) · · · District; coloured blue edged .blue on plan · . s.o. 6516, . . W. L. YOUNG, Minister of Works and Development. As shown on the plans marked and coloured as above-men­ (P.W. 72/73/12/0; Ch. D.O. 40/72/73/12/7) tioned, lodged in the office of the Chief Surveyor at Napier. Dated at Wellington this 18th day of September 1978. W. L. YOUNG, Minister of Works and Development. Declaring Land Acquired for a Government Wo~k and Not (!P.W. 40/36; Na. D.O. AD 7 /10) Required for That Purpose to be Crown Land, Subject as to Parts to an Electricity Easement and a Sewage Ease­ ment, in the City of Auckland

/PuRsUANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares Declaring Land Acquired for a Government Work and Not the land described in the Schedule hereto to be Crown Required for That Purpose to be Crown Land in Greymouth land subject to the Land Act 1948, and subject as to the Borough land firstly described to the electricity easement created by transfer A. 81170, and subject as to the land secondly PuRsuANT to section 35 of the Public Works Act 1928, the described to the sewage easement created by transfer 563326, Minister of Works and Development hereby declares the land as from the 30th day of November 1978. described. in the Schedule hereto to be Crown land subject to the Land Act 1948, as from the 30th day of November SCHEDULE 1978. NORm AUCKLAND LAND DISTRICT SCHEDULE Au. th~ pieces of land; situated in the City of Auck­ WBSn.AND LAND DISTRICT land, described as follows: Au. that piece of land containing 39 square metres, situated A. R. P. Being in Block XII, Greymouth Survey District, being part Lot 1, 3 2 37 Part land on D.P. 10562, being part Allot- D.P. 1005; as shown on plan S.O. 9488, lodged in the office ment 25 of Section 12, Suburbs of Auck­ of the Chief Surveyor at Hokitika, and thereon bordered with land; coloured sepia on plan. bold black lines. 4 1 16.2 Lot 27, D.P. 40607, being part Allotments 7, 24, 25 and 62 of Section ·12, Suburbs of Dated at Wellington this 6th day of September 1978. Auckland; coloured yellow on plan. W. L. YOUNG, Minister of Works and Development. All Gazette Notice No. A. 518394. (P.W. 23/227/1; Ch. D.O. 40/11/19) As shown on plan P.W.D. 154990 (S.O. 40547), deposited in the office of the Minister of Works and Development at Wellington, and thereon coloured as above-mentioned. Dated at Wellington this 26th day of September 1978. W. L. YOUNG, Minister of Works and Development. Crown Land and Public Reserve Set Apart for Road in (P.W. 31/1967; Ak. D.O. 94/24(15/0) West/and County

PuRsuANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart for road, Declaring Land Acquired for a Government Work and Not from and after the 30th day of November 1978. Required for That Purpose to be Crown Land SCHEDULE PuRsuANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land WES1LAND LAND DISTRICT described in the Schedule hereto to be Crown land, subject Au. those pieces of land described as follows: to the Land Act 1948, as from the 30th day of November 1978. Area m• Being SCHEDULE 1201 Part Reserve 351; marked I on plan S.O. 9472. · 0TAGO LAND DISTRICT 164 Part Closed Road; marked O on plan S.O. 9473. ALL that piece of land containing 34 perches, being Section 1, 28 Part Closed Road; marked R ·on plan S.O. 9473. BllOCk XIII, Town of Lawrence. Part Gazette Notice No~ 4361 Crown land; marked V on plan S.O. 9473. 485746 (New Zealand Gazette, No. 99, 22 Se~ber 1~7, 9043 Part Reserve 1445; marked Z on plan S.O. 9473. p. 2543). 1055 Part Reserve 1445; marked AC on plan S.O. 9473. Dated at Wellington this 11th day of October 1978. 3744 Part Reserve 1445; marked AD on plan S.O. 9474. 468 Part: Reserve 1445; marked AG on plan S.O. 9474. W. L. YOUNG, Minister of Works and Development. 1070 Part Reserve .1445; marked AH on plan S.O. 9474. (P.W. 31/1306; Dn, D.O. 16(14/0) 1906 Part-Reserve 1445; marked AI on plan S.O. 9474. 267 Part Reserve 1445; marked AJ on plan S.O. 9474. 1135 Part Reserve 1410; marked AK on plan S.O. 9474 .. 3947 Part reserve 1445; marked AL on Plan S.O. 9474 .. Declaring Land Acquired for a Government Work and Not 4826 ,Part Reserve 1445; marked AM on plan S.O. 9474, Required for That Purpose to be Crown Land in the City 1000 Part Reserve 1409; marked AP on plan S.O. 9474. · of Mount Albert 3351 Part Reserve 1445; marked AR on plan S.O.,9474 .. 2596 Part Reserve 1408; marked AY on plan S.O. 9475. · PuRsuANT to section 35 of the Public Works Act 1928, the 974 Part Reserve 1879; marked AZ on plan S.O. 9475. Minister of Works and Development hereby declares the 1795 'Part: Reserve 1879; marked BD on plan S.O. 9475. land described in the Schedule hereto to be Crown land, 211 Part Reserve 1879; marked BJ on plan S.O. 9475. subject to the Land Act 1938, as from the 30th day of 656 Crown land; marked W on plan S.O. 9473. November 1978. 30···.NOVEMBER THE ·NEW ZEALAND GAZETIE 3287

SCHEDULE As the same is more particularly delineated on the plan marked L.O. 19094 (S.O. 25433) deposited in the office of NORnI AUCKLAND LAND DISTRICT the Minister of Railways at Wellington and thereon coloured ALL that piece of land containing 1625 square metres, situated as above-mentioned. in the City of Mount Albert, and being part Lot 4, D.P. 3265 (part Gazette Notice No. A508365); as shown on plan Dated at Wellington this 20th day of November 1978 .. S.O. 53148, lodged in the office of the Chief Surveyor at COLIN McLACHLAN, Minister of Railways. Auckland, and thereon marked "B". (N.Z.R. L.O. 20953/292) (3) Dated at Wellington this 11th day of October 1978. W. L. YOUNG, Minister of Works and Development. (P.W. 71/2/5/0; Ak. D.O. 71/2/5/0/225)

Declaring Land Acquired for a Government Work and Declaring Land Taken for a Government Work (Railway Not Required for That Purpose to be Crown Land in Purposes) at Pukehina and Not Now Required for That Matamata County Purpose to be Crown Land. PURSUANT to section 35 of the Public Works Act 1928, the PuRsuANT to section 3S of the Public Works Act 1928, the Minister of Works and Development hereby declares the Minister of Railways hereby declares the land described in land described in the Schedule hereto to be Crown land, the Schedule hereto to be Crown kind, subject to the Land subject to the Land Act 1948, as from the 30th day of Novem­ Act 1948, as from the 4th day of December 1978. ber 1978. SCHEDULE SCHEDULE Soum AUCKLAND LAND DISTRICT-TAURANGA CoUN1Y Soum AUCKLAND LAND DISTRICT ALL that piece of land described as follows: ALL that piece of land containing 30S square metres, being Area part Section · 12s, Block II, Tapapa East Survey District; as m' Railway land being shown on plan S.O. 48437, lodged in the office of the Chief 1423 Formerly Crown . Land, being part of the land com­ Surveyor at Hamilton, and thereon marked "Q". prised and described in Gazette, 1956, p. 1071, Proc. S. 110125. Dated at Wellington this 11th day of October 1978. Situated in Block II, Waihi South Survey District. W. L. YOUNG, Minister of Works and Development. As the same is more particularly delineated on the plan (P.W. 72/29/3A/0; Hn. D.O, 72/29/3A/02) marked LO. 30548 (S.O. 49432) deposited in the office of the Minister of Railways at Wellington and thereon marked A. Dated at Wellington this 20th day of November 1978. Declaring Land Taken for a Government Work (Railway COLIN McLACHLAN, Minister of Railways. Purposes) at Pukehina and Not Now Required for That Purpose to be Crown Land (N.Z.R. L.O. 20213/113)(1) PURSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in the Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 4th day of December 1978. State Forests Set Apart as Open Indigenous State Forests SCHEDULE Soum AUCKLAND LAND DISTRICT-TAURANGA CouNTY PURSUANT to section 63D of the Forests Act 1949, (as substitu.. ALL that piece of land described as follows : ted by section 19 of the Forests Amendment Act 1976) I. Venn Spearman Young, Minister of Forests, hereby set apart Area the following State forests in the Canterbury Conservancy of m• Railway land being the New Zealand Forest Service as open indigenous State 1113 Formerly Crown Land, being the balance of the land forests for the purpose of public recreation from the date of comprised and described in Gazette, 1956, p. 1071, publication hereof, PROVIDED that all or part of any such open Proc. S. 110125. indigenous State Forest may be closed by the Conservator of Situated in Block II, Waihi South Survey District. Forests for the Canterbury Conservancy in times of danger As the same is more particularly delineated on the plan from fire or forest operations, such closures and their dura­ marked L.O. 30548 (S.O. 49432) deposited in the office of tions to be notified by advertisement in at least one daily the Minister of Railways at Wellington and thereon marked B. newspaper circulating in the locality of the forest concerned and/or by signposts erected alongside the forest or part of Dated at Wellington this 20th day of November 1978. forest being closed: COLIN McLACHLAN, Minister of Railways. Round Hill State Forest, situated in the Mackenzie County; (N.Z.R. L.O. 20213/113) (2) Alford State Forest, situated in the Ashburton County; Rakaia State Forest, situated in the Ashburton County; Lawrence State Forest, situated in the Ashburton County; Clyde State Forest, situated in the Ashburton County; Declaring Land Taken for a Government Work (Better Havelock State Forest, situated in ·the Ashburton County; Utilisation) at Manor Park, Now Set Apart for Railway Oxford State Forest, situated in the Oxford County; Purposes Thirteen Mile Bush State Forest, part situated in the Oxford County, part in the Malvern County; PURSUANT to section 25 of the Public Works Act 1928, the Puketeraki Sta1te Forest, part situated in the Oxford County, Minister of Railways hereby declares that the land described part in the Ashley County; in the Schedule hereto is hereby set apart, subject to middle Rockwood State Forest, situated in the Malvern County; line proclamation No. 3923, for railway purposes on and Wilberforce State Forest, situated in the Malvern County; after the 4th day of December 1978. Mount Fyffe State Forest, situated in the Kaikoura County; Waiau State Forest, situated in the Amuri County; SCHEDULE Seaward State Forest, situated in the Waipara County; WELLINGTON LAND DISTRICT-HUTT COUNTY Lochinvar State Forest, situated in the Tawera County; Torlesse State Forest, situated in the Tawera County; ALL that piece of land described as follows : Kowai State Forest, situated in the Tawera County; Area Broken River State Forest, situated in the Tawera County; m2 Being Bealey State Forest, situated in the Tawera County; and 1291 Part Lot 2, D.P.. 5786, being P.art of the land Hook State Forest, situated in the Waimate County. (lr 1l.08p) firstly comprised and descnbed in Gazette, Dated at Wellington this 29th day of November 1978. 1950, p. 146, Proclamation 4144, coloured yellow on plan. VENN YOUNG, Minister of Forests. Situated in Block IV, Belmont Survey District. (F.S. 9/0/15)

C 3288 THE NEW ZEALAND GAZETTE No. 104

State Forests Set Apart as Open Indigenous State Forests State Forests Set Apart as Open Indigenous State Forests

PURSUANT to section 63n of the Forests Act 1949, (as substi­ PURSUANT to section 63D of the Forests Act 1949, (as substitu­ tuted by section 19 of the Forests Amendment Act 1976) I. ted by section 19 of the Forests Amendment Act 1976) I, Venn Spearman Young, Minister of Forests, hereby set apart Venn Spearman Young, Minister of Forests, hereby set apart the following State forests in the Rotorua Conservancy of the the following State forests in the Nelson Conservancy of the New Zealand Forest Service as open indigenous State forests New Zealand Forest Service as open indigenous State forests for the purpose of public recreation from the date of for the purpose of public recreation from the date of publication hereof, PROVIDED that all or part of any such open publication hereof, PROVIDED that all or part of any such open indigenous State Forest may be closed by the Conservator of indigenous State Forest may be closed by the Conservator of Forests for the. R,otorua Conservancy in times of dang·er Forests for the Nelson Conservancy in times of danger from fire or forest operations, such closures and their dura­ from fire or forest operations, such closures and their dura­ tions to be notified by advertisement in at least one daily tions to be notified by advertisement in at least one daily newspaper circulating in the locality of the forest concerned newspaper circulating in the locality of the forest concerned and/or by signposts erected alongside the forest or part of and/or by signposts erected alongside the forest or part. of forest being closed: forest being closed : Rotoma State Forest, situated in the Whakatane County; Mount Robertson State Forest, situated in the MarlboroQ.gh Awakeri State Forest, situated in the Whakatane County; County; Otanewainuku State Forest, situated in the. Tauranga Queen Charlotte State Forest, situated in the Marlborough County; County; Urutawa State• Forest, situated in the Opotiki County; Uruti Bay State Forest, situated in the Marlborough County; Waikareiti State Forest, part situated in the Waikohu Ocean Bay State Forest, situated in the Marlborough County, part in the Wairoa County; County; Maungatahoe State Forest, situated in the Wairoa County; Mount Stokes State Forest, situated in the Marlborough Wharekopae State Forest, situated in the Wa:ikohu County; County; and Mount Frederick State Forest, situated in the Buller Moanui State Forest, situated in the Waikohu County. County; and Dated at Wellington this 29th day of November 1978. Maimai State Forest, situated in the Inangahua •· County; VBNN.YOUNG, Minister of Forests. AND I hereby set apart the following State forests in tho Nelson Conservancy of the New Zealand Forest Service as (F.S. 9/0/15) open indigenous State forests except those areas signposted within which from time to time logging operations are being conducted: Big Bush State Forest, situated in the Waimea County; Matiri State Forest, situated in the Waimea County; Howard State Forest, situated in the Waimea County; Tutaki State Forest, situated in the Waimea County; Matakitaki State Forest, situated in the Waimea County; State Forests Set Apart as Open Indigenous State Forests Owen State Forest, situated in the Waimea County; Orikaka State Forest, situated in the Buller County; PuRSUANT to section 63D of the Forests Act 1949, (as sub­ Mokihinui State Forest, situated in the Buller County; stituted by section 19 of the Forests Amendment Act 1976) I, Ohikanui State Forest, situated in the Buller County; Venn Spearman Young, Minister of Forests, hereby set apart Charleston State Forest, situated in the Buller County; the following State forests in the Southland Conservancy of the Marnia State Forest, part situated in the Inangahua' County, New Zealand Forest Service as open indigenous State forests part in the Waimea County; for the purpose of public recreation from the date of \Vaitahu State Forest, situated in the lnangahua County; publication hereof, PROVIDED that all or part of any such open lnangahua West State Forest, situated in the lnangahua indigenous State Forest may be closed by the Conservator of County; Forests for the Southland Conservancy in times of danger Inangahua East State Forest, part situated in the lnangahua from fire or forest operations, such closures and their dura­ County, part in the Buller County; tions to be notified by advertisement in at least one d:dly Hukawai State Forest, situated in the lnangahua County; newspaper circulating in the locality of the forest concerned Tawhai State Forest, situated in the lnangahua County; and and/or by signposts erected alongside the forest or part of Rainbow State Forest, situated in the Marlborot1gh County, forest being closed: Dated at Wellington this 29th day of November 1978. Ahuriri State Forest, situated in the Waitaki County; VENN YOUNG, Minister of Forests. Hawea State Forest, situated in the Vincent County; {F.S. 9/0/15) Hunter State Forest, situated in the Vincent County; Stafford State Forest, situated in the .Vincent County; McKerrow State Forest, situated in the Vincent County; Martin's Bay State Forest, situated in the Lake County; State Forests Set Apart as Open Indigenous State Forests Olivine State Forest, situated in the Lake County; Arawhata State Forest, situated in the Lake County; PURSUANT to section 63D of the Forests Act 1949, {as sub­ Wakatipu State Forest, situated in the Lake County; stituted by section 19 of the Forests Amendment Act 1976) I, Von State Forest, situated in the Lake County; Venn Spearman Young, Minister of Forests, hereby set apart Matukituki State Forest, situated in the Lake County; the following State forests in the Wellington Conservancy of the Makarora State Forest, situated in the Lake County; New Zealand Forest Service as open indigenous State forests Takitimu State Forest, situated in the Wallace County; for the purpose of public recreation from the date of publication hereof, PROVIDED that all or part of any such open Blackmount State Forest, situated in the Wallace County; indigenous State Forest may be closed by ·the Conservator of Taylor's State Forest, situated in the Wallace County; Forests for the Wellington Conservancy in times of danger Mangapiri State Forest, situated in the Wallace County; from fire or forest operations, such closures and their dura­ Dean State Forest, situated in the Wallace County; tions to be notified by advertisement in at least one daily Waikoau State Forest, situated in the Wallace County; newspaper circulating in the locality of the forest concerned Waitutu · State Forest, part situated in the Fiord County, and/or by signposts erected alongside the forest or part of part in the Wallace County; forest being closed: Blackhill State Forest, situated in the Southland County; Argyle State Forest, situated in the Southland County; Kakara State Forest, situated in the Waitomo County; Waikaia State Forest, situated in· the Southland County; Kara State Forest, situated in the Taumarunui County; West Dome State Forest, situated in the Southland County; Retaruke State Forest, situated in the Taumarunui County; The Cone St!llte Forest, situated in the Southland County; Panirau State Forest, part situated in the Taumarunui Otapiri State Forest, situated in the Southland County; County, part in the Waitomo County; Purakaunui State Forest, situated in the Clutha County; Waitewhena State Forest, part situated in the Taumarunui and Stewart Island State Forest, situated in the Stewart County, part in the Waitomo County; Island County. Whitecliffs State Forest, situated in the Clifton County; Mount Messenger State Forest, situated in the Clifton Dated at Wellington this 29th day of November 1978. County; VENN YOUNG, Minister of Forests. Mount Roa State Forest, situated in the Clifton County; (F.S. 9/0/15) Rerekino State Forest, situated in the Clifton County; 30 NOVEMBER THE NEW ZEALAND GAZETTE 3289

Uruti State Forest, situated in the Clifton County; State Forests Set Apart as Open Indigenous State Forall Tongaporutu State Forest, situated in the Clifton County; . Mangakara State Forest, situated in the Clifton County; PURSUANT to section 630 of the Forests Act 1949, (as sub­ Makino State Forest, part situated in the Clifton County, stituted by section 19 of the Forests Amendment Act 1976) I, part in the Stratford County; Venn Spearman Young, Minister of Forests, hereby set apart Matirangi State Forest, situated in the Stratford County; the following State forests in the Westland Conservancy of the Waitiri State Forest, situated in the Stratford County; New Zealand Forest Service as open indigenous State forests Mount Humphries State Forest, situated in the Stratford for the purpose of public recreation from ·the date of County; publication hereof, PROVIDED that all or part of any such open Moki State Forest, part situated in the Clifton County, indigenous State Forest may be closed by the Conservator of part in the Stratford County; Forests for the Westland Conservancy in times of danger Mangaehu State Forest, situated in the Stratford County; from fire or forest operations, such closures and their dura­ Omoana State Forest, situated in the Eltham County; tions to be notified by advertisement in at least one daily Tarere State Forest, part situated in the Patea County, part newspaper circulating in the locality of the forest concerned in the Hawera County; and/or by signposts erected alongside the forest or. part of Waitotara State Forest, part situated in the Patea County, forest being closed: part in the Stratford County; Tutaekuri State Forest, situated in the Grey County; Rimunui State Forest, situated in the Patea County; Pohaturoa State Forest, situated in the Grey County; Otumokuru State Forest, situated in the Patea County; Waiheke State Forest, situated in the Grey County; Kapara State Forest, situated in the Patea County; Cascade State Forest, situated in the Westland County; Nukuhau State Forest, situated in the Patea County; Arawata State Forest, situated in the Westland County; Papanui State Forest, situated in the Rangitikei County; Mataketake State Forest, situated in the Westland County; and Paringa State Forest, situated in the Westland County; Puketoi State Forest, part situated in the Eketahuna Ohinemaka State Forest, situated in the Westland County; County, part in the Akitio County; Bruce Bay State Forest, situated in the Westland County; Tarata State Forest, situated in the Inglewood County. Makawhio State Forest, situated in the Westland County; Dated at Wellington this 29th day of November 1978. Karangarua Stat~ Forest, situated in the Westland County; VENN YOUNG, Minister of Forests. Waikukupa State Forest, situated in the Westland County; Poerua State Forest, situated in the Westland County; (F.S. 9/0/15) Waitaha State Forest, situated in the Westland County; Kowhitirangi State Forest, situated in the Westland County; Toaroha State Forest, situated in the Westland County; Kawhaka State Forest, situated in the Westland County; Wainihinihi State Forest, situated in the Westland County; Taipo State Forest, situated in the Westland County; Turnbull State Forest, situated in the Westland County; Hunts Beach State. Forest, situated. in .the Westland County; State Forests Set Apart as Open Indigenous State Forests Okuku State Forest, situated in the Westland County; Mount . Herman State Forest, situated in the Westland PURSUANT to section 63D of the Forests Act 1949, (as sub­ County; and stituted by section 19 of the Forests Amendment Act 1976) I, Kakapotahi State Forest, situated in the Westland County. Venn Spearman Young, Minister of Forests, hereby set apart Dated at Wellington this 29th day of November 1978. the following State forests in the Auckland Conservancy of the New Zealana Forest Service as open indigenous State forests VENN YOUNG, Minister of Forests. for the purpose of public recreation from the date of (F.S. 9/0/lS) publication hereof, PROVIDED that all or part of any such open indigenous State Forest may be closed by the Conservator of Forests for the Auckland Conservancy in times of danger from fire ·or forest operations, such closures and their dura­ tions to be notified by advertisement in at least one daily newspaper circulating in the locality of the forest concerned and/or by signposts erected alongside the forest or part of forest being closed: Herekino State Forest, situated in the Mangonui County; Consent to the Generation of Electricity by John David Maungataniwha State Forest, situated in the Mangonui Bradshaw and Phillippa Edith Bradshaw at Canvastown by County; the Use of Water Raetea State Forest, part situated in the Mangonui County, part in the Hokianga County; PURSUANT to the Electricity Aci 1968, the Minister of Energy Waima State Forest, situated in the Hokianga County; hereby consents to the generation of electricity .by John David Mataraua State Forest, part situated in the Hokianga Bradshaw and Phillippa Edith Bradshaw, of Canvastown, by County, part in the Bay of Islands County, part in the the use of water, subject to the following .conditions. Hobson County; Houto State Forest, situated in the Hobson County; CONDITIONS Tangihua State Forest, situated in the Hobson County; 1. The conditions directed by the Water Power Regulations Marlborough State Forest, situated in the Hobson County; 1934 ,to be implied in every licence to use water for the Kaihu State Forest, part situated in the Hobson County, purpose of generating or storing electricity shall be deexned part in the Whangarei County; to be conditions of this consent as if it were such a licence. Motatau State Forest, situated in the Whangarei County; 2. This consent is subject to . compliance with the . Water The Dome State Forest, situated in the Rodne,y County; Power Regulations 1934, the Electrical Supply Regulations Mangatawhiri State Forest, situated in the Franklin 197 6, :the Electrical Wiring Regulations 1976, the Radio Inter­ County; ference Regulations 1958, and all regulations hereafter made Mataitai State Forest, situated in the Manukau City; in amendment of or in substitution for any of those regula­ Wharepuhunga State Forest, situated 4i the Otorohanga tions, as if in the. case of the Water Power Regulations 1934 Co\lnty; it were a licence und·er the. Public Works Act 1928 to use Hauturu State Forest, part situated in the Otorohanga water for the purpose. of generating electricity as well as a County, part in the Waitomo County; consent under the Electricity Act 1968 to generate electricity Waitomo State Forest, situated in the Waitomo County; by the use of water. Huikomako State Forest, situated in the . Waitomo County; 3. The generation of electricity by the use of water pursuant Raepahu State Forest, situated in the Waitomo County; to this consent shall be carried out by means· of the works Tawnatatotara State Forest, situated in the Waitomo described in the. Schedule hereto. County; 4. This consent shall, unless it is sooner lawfully determined, Mahoe State Forest, situated in the Waitomo County; and continue in force until the 31st day of March 1999. Moeatoa State Forest, situated in the Waitomo County. 5. This consent is subject to compliance with the Water Dated at Wellington this 29th day of November 1978. and Soil Act 1967. 6. For the purpose of assessing the rental or· annual sum VENN YOUNG, Minister of Forests. payable in respect of this consent, the maximum generating (F.S. 9/0/15) capacity of the plant at the date of this consent is 1 kW. 3290 THE NEW ZEALAND GAZEITE No. 104

SCHEDULE (a) The rate of kiwifruit levy for the year ended March 31 1980 shall be 27 cents in respect of each tray GENERAL DESCRIPTION OF WORKS of kiwifruit exported; .... . , AN intake and pipeline leading to a generator giving a static (b) The full amount of the levy shall be due.and payab~e head of 100 m and all necessary equipment for generating to the authority by the exporter .when the tray 1s eleotricity, situated in Sections 28 and 64, Block X, Waka- exported, but the exporter may ffecover from the marina S.D. . producer an amount not exceeding 16, cents per As shown on· the plans marked N,Z.E. 979 and 979/1, tray. deposited in the office of the Electricity Division, Ministry of Dated at Wellington this 23rd day ofNqvetnber 19?8. Energy, at Wellington. D. MACINTYRE, Dated at Wellington this 20th day of November 1978. In the place of the Ministtir 9( A.gric~lture and :Pis)leries, GEORGE F. GAIR, Minister ofEnergy. (N.Z.E. 11/20/4049) Fixing the Rate of Hive Levy (No. 2051, Ag. J!l/2/28) PURSUANT to section 3 of the Hive Levy Act 1978, as I have Fixing the Rate of Kiwifruit Levy received the joint recommendations of the NatHmal Bee­ (Notice No. 2049, Ag. 12/14/12/3) keepers Association and the New Zealand Honey Marketing Authority, I hereby give · notice that the rate of hive levy PURSUANT to Regulation 18 of the Kiwifruit Marketing for 1979 shall be 17.5 cents per hive; . Licensing Regulations 1977, · as I have received a recom­ mendation from the Kiwifruit Marketing Licensing Authority, Dated at Wellington this 27th day of November 1978. I hereby give notice that: J.B. BOLGER, for Minister of Agriculture.

Price .. Order No. 108 ( Steel Products. Manufactured by Pacific (4) The basis price shall cover the following sizes: Steel Ltd.) Rounds 20 mm diameter and over Squares 12 mm to 75 mm PURSUANT to the Commerce Act 1975, I, Peter Edward Donovan, Flats }All shapes and si7.es not included in 6 (1) pursuant .to a delegation from the Secretary of Trade and Industry, Angles below. hereby make the following price order: (N.B. The company is not making basis size channels- PRELIMINARY 203 mm x 76 mm x 24 kg/m and over.) 1. This order may be cited as Price Order No. 108 and shall come into force on the 1st day of December 1978. (5) The basis price shall cover lengths from 5 m to 10 m. 2. (1) Price Order No . .104* is hereby revoked. (6) The basis price shall cover the following quantities: . (2) The revocation of the said order shall not affect the liability Rounds, 4 tonnes and overt of any person for any offence in relation thereto committed before Squares, 4 tonnes and over In one size and thi.· ckness or the coming into force of this order. Flats, 4 tonnes and over diameter and. in gne quality 3. In this order: Angles, 4 tonnes and over J ' · ' The expression "f.o.r." means "free on rail", and the expres­ (7) The basis price shall cover the cold straight~ng of angles. sion "c and f" means "cost and freight".

APPLICATION OP THls ORDER 4. This order applies to the following steel products manu­ EXTRAS factured by Pacific Steel Ltd.: 6. The maximum charges for extras as appropriate are as follows: Rolled and Rerolled Steel Bars (1) Size (added to Basis Price) 1. Rounds Rounds- Per Tonne 2. Squares 3. Flats Reinforcing and engineering: $ C 4. Angles 6.5mm 10 1S 5. Channels 10mm 8 00 12mm 4 00 MAXIMUM PRICES TO BB CliAROBD 16mm 1 00 5. (1) The maximum factory selling prices that may be charged or Squares, 10 mm 3 so received by Pacific Steel Ltd. for any steel products to which this order applies shall ·be the basis price shown in this order, with Flats- adjustments in the form of extras as specified hereunder being made 25 mm x 5 mm 7 00 as appropriate. 2Smmx6mm 5 00 2Smmx8mm 5 00 (2) The maximum prices, as aforesaid, arc fixed for deliveries as 25mm x 10mm 4 00 follows: 25mm x 11 mm 4 00 (a) Within a radius of 40 kilometres of Otahuhu, free on truck 25mm x 12mm 4 00 at mill. · 30mmx5mm 7 00 (b} "f.o.r." Whangarei, Hamilton, Rotorua, Tauranga, Gis­ 30mm x 6mm 5 00 borne, Napier, Hastings, Palmerston North, New Ply­ 30mm x S.mm S 00 mouth, Wanganui, Masterton, Lower Hutt, Wellington 30mm x 10mm 4.00 Blenheim, Christchurch, and Invercargill. 30mmxllmm .. 400 (c) Landed on wharf or at railhead at Lyttelton, Timaru, 30mm x 12mm •• 4 00 Oamaru, Nelson, Greymouth, Dunedin, and Bluff. 40mmx5mm .. 600 (d) For sales to other areas,, the approved maximum selling 40mmx6mm ,. ·4 00 prices may be surcharged with the amount which does not 40romx8mm •• 4 00 exceed the actual freight incurred for transport of· steel 40 irun X 10 mm 400 from the nearest freigbt paid point mentioned above. 40mm Xllmm ~- ·4 00 40 irun X 12 mm •• 2 00 (3) The maximum basis priceshaU be $436.50 per tonne, and 50mm x 6mm .. 4 00 shall apply to mild steel concrete reinforcing bars made in 50mm x 8mm .. 4·00 conformity with New Zealand Standard 3402 P: 1973, angles, 50mm x 10mm .. 200 channels, flats, squares, and rounds other than reinforcing made 50mm x 11mm •• 2 00 in conformity with British Standard 4360: Grades 43A, 43A. 1. 60mm x 6mm .. 4 00 30 NOVEMBER THE NEW ZEALAND GAZEITE 3291

Per Tonne Standard Specifications $ C Specification Analysis Per Tonne Extra 60mmx8mm .. 4 00 $ C 60'mm x 10 mm .. 2 00 NZS 3402P Grade 275 Deformed Sulphur .06 80mm x 6mm 3 00 max. Phosphorus .06 max. 1 00 80mmx8mm .• 3 00 NZS 3402P: Grade 275 Plain Sulphur .06 max. 100mm x 6mm .• 3 00 Mild Phosphorus .06 max. Basis Price 100mm x 8mm •• 3 00 Medium Ten­ Sulphur .06 max. Phosphorus ,06 100mm x 10 mm •• 1 00 sile 500/580 max. 1 50 100 mm x 12 mm •• 1 00 MPa High Tensile Sulphur .06 max. Phosphorus .06 Angles- 570/660 MPa max. l 50 25 inm x 25mm x 5mm .• 10 00 BS 4360 . . Sulphur .06 max. Phosphorus .06. 25mm x 25mm x 6mm .• 8 00 max. Basis Price 30mm x 30mm x 5mm •• 7 00 NZ.S 3402P Grade 380 High Yield Steel 8 75 30mm x 30mm x 6mm •. 6 00 Per Tonne Extra 4 00 40mm x 40mm x 5mm •• (8) Tests $ C 40mm x 40mm x 6mm •• 2 00 50mm x 50mm x 5mm •• 2 00 Government inspection 1 00 To Lloyds, etc. 1 50 Cbannels- By buyer at supplier's works 8 00 76mm x 38mm x 6.5kg/m 8 00 lump sum per 102 mm x 51 mm x 10.0 kg/m 6 00 test or set of 127mm x 64mm x 15.0kg/m 3 00 tests or 20c 152 mm x 76 mm x 18.0 kg/m 3 00 per tonne Each of the following extras may be added to basis price plus whichever is appropriate size extras. the greater (2) Quantity Per Tonne Surface inspection •• 2 00 For products bundled in 1 Tonne Lifts $ C Proof stress 3 00 1 tonne to under 2 tonnes 6 00 Additional chemical analysis 3 00 2 tonnes to under 3 tonnes 4 00 Impact •• 3 50 3 tonnes to under 4 tonnes 2 00 Brinnell on not less than 10 percent of the bars 7 50 Minimum order 1 tonne Inspection or testing of lots less than 1 tonne 15 For products bundled in 2 Tonne Lifts lump sum per 2 tonnes to under 4 tonnes • • 4 00 test The above quantity extras apply to items of one size, quality. and Per Tonne Extra length. . $ C Where quantities under 10 tonnes of an item incur any extra Where test certificates are called for giving mech­ freight, cartage, or other charges, such charges are to customer's anical properties covering any of the numerical account.· series of steels .. · • • • • • • 1 00 Per Tonne (9) Special Paint Marking or Hand Stamping 1 00 $ C (3) Length (10) Cutting Margin Over 10 m to 12 m •• 1 00 1 50 The standard cutting margin is - 0 + 50 mm and Over 12 m to 15 m •• is covered in the basis price. (4) Cold Straightening Flats only •• 1 00 (11) Extras for exact lengths are by arrangement between buyer (S) Deformed Bars • . • • 4 00 and seller. (6) Bar marking grade 380 deformed 4 50 (12) Deduction for steel rod supplied in coils $1.00 per tonne. (7) Quality Dated at Wellington this 29th day of November 1978. This section includes quality extras added to basis price~ plus any extras added under 6 (1. 2. P. E. DONOVAN 3, 4, and S) above. Director, Stabilisation of Prices and Research. •Gazette; No. 69, 10 August 1978, p. 2229 (T. and I.)

Standard Grade for the Export of Potatoes Notice 1978 (2) Definitions contained in those regulations applicable to (Notice No. 2048, Ag. 12/15/1/4) potatoes are set out in the Second Schedule to this notice. *S.R. 1975/57 Amendment No. 1: S.R. 1977/5 PuRSUANT to regulation 13 of the New Zea.fan(! Grown Fruit Amendment No. 2: S.R. 1977/39 and Vegetables Regulations 1975, the Director-General' of Amendment No. 3: S.R. 1977/209 Agriculture and Fisheries hereby gives notice that ·the standard 4. Grade Mark-The grade mark assigned to this standard grade for the export of potatoes shall be as set out in this grade shall be Class I (hereinafter referred to as "the grade"). notice. 5. Quality Requirements--(a) The potatoes must be­ (i) Intact, whole tubers; NOTICE (ii) Sound; (iii) Clean; 1. Short title and commencement-(1) This notice may be (iv) Well formed; cited as the Standard Grade · for the ;Export of Potatoes (v) Free from abnormal external moisture; Notice 1978. , (vi) Free from foreign smell or taste. (2) This notice shall come into force on the day after the (b) The tubers must be free from greening, storage defects, date of its notification in the New Zealand Gazette. or any other defects which impair their general appearance 2;Application of notice-(!) This notice determines the or keeping quality. standard grade applicable for the export of tubers grown ( c) The tubers must be free from pests, diseases, and con­ from cultivars of the potato plant (Solanum tuberosum) and, tamination with toxic materials. subject to subclause (2) of this clause, shall be the minimum ( d) Skin defects which are not liable to impair the keeping grade standard for potatoes exported from New Zealand to qualities are permitted on each tuber within the limits speci­ be . supplied in their natural sta·te to consumers. fied in the Third Schedule to this notice. (2) The sizing requirements as set out in 6 shall not apply 6. Size of Export Potatoes-(!) Subject to the tolerance to potatoes exported from New Zealand to those countries contained in the Third Schedule ,to this notice, and to sub­ listed in the First Schedule to this notice. clause (2)- of this clause, the minimum size of potatoes for :=a .. fnterpretation-{l) Unless the context otherwise requires, export shaU be- terms· used in this notice shaH have the same meaning as in ( a) 50 mm; or the New Zealand Grown Fruit and Vegetable Regulations (b) the sm3:Uest tuber _which does not pass through a square, J975•. the s1de.s o( which are 51 mlli in length. 3292 THE NEW ZEALAND GAZEITE No. 104

(2) For oval or long potato cultivars the minimum size 2. ~xport inspection should be· carried out in the districts contain"ed in subclause (1) of this clause shall not apply, of. ongm of the potatoes being exported if practical. .- instead the minimum weight per tuber shaU be 100 g. . Dated at Wellington this 17th day of November 1978. ' (3) Size of a potato is ~etermin~d by the greatest Width of a tuber measured 1,y a hne at· right .angles. ,to the greatest M. L. CAMERON, length .of that tuber. for Director-General of Agriculture . and Fisheries. 7. Packaging and presentation-(}) ~e contents of each package must be uniform and contain · only potatoes- , (i) Of similar quality;. and Customs Notice-Exchange Rates (ii) Of one cultivar true to name. (2) 'rhe potatoes shalt. not be deceptively packed !>r NOTICE. is hereby given, pursuant to the Customs Act 1966 stacked, and must be packed in clean dry new packages smt­ that the following exchange rates to the New Zealand dolla; able for transport and .handling so that they will not be relate to imported goods shipped from the country of export damaged in transit. on and after 1 December 1978 : _ (3) The potatoes must be free of foreign bodies such as fol'iag~and excess soil. Australia 0.89 Dollar Austria 14.61 Schilliµg 8, Marking-Each package must bear_ the ~ollowing particu­ Bangladesh 16.32 Taka lars legibly and indelibly on the outside, either branded on Belgium 31.47 B. Franc or firmly attached ,to the package. Brazil 20.64 Cruzeiro (a) Nature of produce-kind and/or variety. Burma 7.29 Kyat (b) Origin-New Zealand. Canada 1.23 Dollar ( c) Commercial specification-the grade standard, and size China 1.70 Renminbi or Yuan or weight of contents. . . . . Denmark 553 Krone (d) Official. co~trol mark-ms~ctio~ Stal!1P or ~imil~r Egypt 0.41 E. Pound · identification of the official mspect1on service, if Fiji 0.88 F. Dollar applicable. . Finland 4.22 Markka ( e) Labels-if used must not be less than 40 square cm m French Polynesia 4.57 Franc area. France 83.38 FP Franc Greece 38.18 Drachma Hong Kong 5.02. RK. Dollar SCHEDULES India 8.23 Rupee FIRST SCHEDULE Israel 19. 73, I. Pound Clause 2 (1) Italy 873.65 Lira PLACES to which the sizing requirement does not apply­ Jamaica 1.75 J. Dollar Cook Islands Papua New Guinea Japan 201.73 Yen Samoa, inclU

THIRD SCHEDW:E ALLOWANCES for skin and size defects: Potato tub@:rs are permitted defects within ,the limits speci­ Dangerous.Goods Act 1974-Approval of Pumps for Reselling fied below, providing any skin defects are of a superficial Dangerous Goods of Class .2 (d) nature and not liable to affect the keeping quality of the tubers; PURSUANT to section 30 of the Dangerous Goods Act· 1974, (a) Dry cuts or cracks not exceeding 2 cm: in length, and as amended by section 3 of 1he Dangerous Goods Amendment providing not more than 10 pen:ent of ·tubers by Act 1978, the Chief Inspector. of Dangerous Goods hereby weight or count are affected. approves the following types of pumps for the purpose of (b) Scabs not caused by disease organisms, up to one square refuelling fuel tanks attached to, or forming an integral part cm in area, providing not more than 10 percent of of, a motor vehicle with liquefied petroleum gas. tubers by weight or ·count are affected. (c) Dry skin abrasions not exceeding one square cm. Schweim F.G. 124. (d) UndelS'ize or underweight tubers providing not more Gilbarco dispenser incorporating Brodie B33 meter. .than 5 percent. by weight or ·count are affected, and Dated at Wellington this 20th day of November 1918. also provided they are not more than 10 mm under­ H. RICHARDS, Acting Chief Inspector of Bxi>188ives; size or 10 g underweight. GENERAL INFORMATION The following explanatory notes do not form part of this standard grade but are presented for the information of growers/exporters. Declaring Additional Maori Freehold. Land to be.Included in a Maori Reservation 1, Notwithstanding compliance. with this standard grade which in the opinion of. the New Zealand Ministry of Agricul­ ture and Fisheries will allow entry to all countries to which PuRSUANT to section 439 of the Maori Affairs Aet 195:3, the potatoes are likely to be exported, it is the ultimate responsi­ Maori freehold land described in the Schedule hereto is hereby bility . of the exporter to ensure that . produce meets the declared to be included in the existing Maori reservation requirements of the importer and complies with any require­ known as Te Paku-o•te-Rangi Marae, constituted by netice ments of the New Zealand Potato Board, and the importing dated 14 June 1972, and published in the New Zealand country. Gazette, No. 51, on 23 June 1972, p. 1298. 30 NOVEMBER THE NEW ZEALAND GAZETTE 3293

SCHEDULE Electric Power Board : WELLINGTON LAND D1snucr Generation and Extensions Renewal Loan 1978 5,480 Southland County Council: ALL those pieces of land situated in Block V, lkitara Survey Lumsden Elderly Citizens Housing Loan No. 2, District, and described as follows : 1978 ...... 2,400 Area Taranaki Harbours Board: m 2 Being Redemption Loan No. 5, 1978 180,000 1709 Lots l and 2, D,P. 14667, 'being all of the land comprised Waitomo District Council: and. described in certificate of title, No. loA/555. Rural Housing Loan 1978 ...... 150,000 169 Paranuiamata l'l as more .particularly delineated on Wanganui City Council: . ·. Drainage Improvements Redemption Loan' No 2 plan M.L. 536L •1978 . . ·.. . . ' 17,800 Dated at Wellington this 20th day of November 1978. Wellington R~gional w;ter Bo;;d: B. S. ROBINSON, Deputy Secretary for Maori ;Affairs. Bulk Water Supply Loan No. 2, 1978 6,430,000 (M.A. H.O. 21/3/625; D.O. 2/439) Puk_erua Bay Water Supply Loan 1978 ...... 850,000 Ponrua Stream Improvement Scheme (Stage I) Loan 1978 60,000 Whangarei City Council i Home Insulation Loan No. I, 1978 ...... 40,000 International Air Transport Association Restricted Articles Woodville County Council: Regulations Rural Housing Loan 1978 60,000 The twenty-first edition of the IATA Restricted Articles Dated at Wellington this 20th day of November 1978. Regulations shall come into force on the 1st day of December W. A. E. GREEN, Assistant Secretary to the Treasury. 1978. These regulations, which form part of the Civil Avia­ (T. 40/416/6) tion Safety Order No. 13, a:nd are issued in New Zealand under the authority of regmation 31 of the Civil Aviation Regulations 19~3, prescribe an extensive schedule of items, the carriage by air of which is prohibited or which may only be carried subje<,t to specified conditions or restrictions. Copies of these regulations are available from the Govern­ ment Printer, International Section, Private Bag, Wellington, at a cost of $15.30 each. Consenting to Raising of Loans by Certain Local Authorities M. E. McGREAL, PuRsu~NT to ~e Local Authorities Loans Act 1956, the Assistant Director of Civil Aviation (Flight Operations). undersigned Assistant Secretary to the Treasury, acting under p~w~rs deleg~ted to the Secretary . to the Treasury by the Mmister of Fmance, hereby consents to the borrowing by the Consenting to Raising of Loans by Certain Local Authorities local authorities, mentioned in . the Schedule hereto of the whole or any part of the respective arnourits specified in that PURSUANT to the Local Authorities Loans Act 1956, the Schedule. undersigned Assistant Secretary to the Treasury, acting under SCHEDULE powers delegated to the Secretary to the Treasury by the Amount Minister of Finance, hereby consents to the borrowing by the Local Authority and Name of Loan Consented to local authorities, mentioned in the Schedule hereto, of the $ whole or any part of the respective amounts specified in that Ashburton Electric Power Board: Schedule. Special Loan 1978 ...... 900,000 Auckland City Council: SCHEDULE Compost Plant Improvement Loan 1978 496,000 Amount Cheviot County Council : Local Authority and Name of Loan Consented to Rural Housing Loan No. 3, 1978 40.000 $ Eketahuna County Council : Auckland Harbour Board: Oxidation Pond Additional Loan 1978 4,300 Loan No. 1,. 1978 ...... 1,175,000 Hamilton City Council : Ashburton County Council: Streets Loan 1978 ... 800,000 Rural Housing Loan No. 7, 1978 100,000 Kiwitea County Council: Bay of Plenty Harbour Board: Rural Housing Loan No. 8, 1978 75,000 Cement/Tanker Berth Loan 1978 2,700,000 Matamata County Council: Cambridge Electric Power Board: Rural Housini Loan .~o. 23, 1!}78 ... 200,000 Home Insulation Loan No. 4, 1978 10,000 New Zealand Fire. Service Commission: Dannevirke Electric Power Board: Hawke's Bay. Communications Centre Loan 1978 165,200 Home Insulation Loan No. 2, 1978 ...... 6,000 Otam!1tea County Council: East Coast Bays City Council: Kaiwaka Sewerage Loan 1978 110,000 Roading Loan No. 6, Supplementary Loan 1978 45,000 Rangitikei County Council: Gisborne City Council: Rural Housing · Loan No. 2, '1978 90,000 Renewal Loan No. 'l, 1978 ... . 128,000 Roto~ Area Electricity Authority: Renewal Loan No. 2, 1978 ...... 67,000 ~ehculation Extension Loan 1978 250,000 Invercargill City Council: Waimea County Council: Abattoir Effluent Treatment Loan 1978 100,000 Housing for. the Elderly Loan No. 1, 1977 20 000 Lower Hutt City Council: Rural Housmg Loan, No. 4, 1977 ...... 50'.000 Stonn Damage Advances to Private Property Dated at Wellington this 27th day of November 1978. Owners, No. 2 Loan, 1978 ...... 45,000 Redemption Loan No. 58, 1978 20,000 W. A. E. GREEN, Assistant Secretary to the Treasury. Redemption Loan No. 59, 1978 38,000 (T. 40/416/6) Redemption Loan No; 60, 1978 18,000 Redemption Loan No. 61, 1978 50,000 Manukau City Council: Renewal Loan No. 7, 1978 ...... 73,000 New Z-ealand Fire Service Commission: Geraldine Fire Station Loan 1978 90,000 Glen Eden Fire Station Loan 1978 208,400 Invercargill Fire Station Loan 1978 1,490,000 Indecent Publications Tribunal Russell Fire Station Loan 1978 100,000 Waimate Fire Station Loan l978 162,000 Fire Appliance -Loan No. 2, 1978 1,000,000 I,_ Patrie;k John McKone, Acting Comptroller of Customs, North Auckland Electric Power· Board: give notice that I have applied to the Indecent Publications Home Insulation Loan. No. 7, 1978 20,000 Tribunal fo~ decisions as to whether the books described Northland Harbour Board: belo:" a~e mdecent or not, or for decisions as to their classlfica-tions. Marine Plant Loan No. 1, 1978 115,000 Oamaru Borough Council : Title: Cockade Nos. 11, 12 and 13 Housing Loan 1978 ... 38,500 Publisher: Alphabetic Editions Ltd., London. 3294 THE. NEW ZEALAND GAZETTE No. 104

Indecent Publications Tribunal 4. Title: Sexurbia Author: Parker T. Sinclair. 5. Title: Sex Vacations Confidential I, Patrick John McKone, Acting Comptroller of Customs, Author: Thomas Mannert. give notice ,that I have applied to the Indecent Publications 6. Title: Three Partner Sex Acts Tribunal for decisions as to whether the books described Author: Ruth Allis·on. below are indecent or not, or for decisions as to their 7. Title: The Young Deviates classifications. Author: Joseph R. Rosenberger, Ph.D. · 1. Title: The Dirty Song Book 8. Title: Male and Female Sexual Deviations Author: E. R. Linton. Author: Michael S. Wolfgang. 2. Title: Homophile 9. Title: Oral Love Author: Robert Leslie, Author: R. J. Hagerman. 3. Title: Men and Their Boy-Studs 10. Title: Unusual Sex Acts, Practices and Perversions Author: Jerome Williams. Author: Dr T. K. Peters. ·

Notice Under the Regulations Act 1936

' . PuRsuANr to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Title or Subject-matter Serial of (Postage Number Enactment Free) Civil List Act 1950, Civil List Amend- Civil List Order 1978 1978/293 27/11/78 10c ment Act 1972 Machinery Act 1950 .. Amusement Devices Regulations 1978 1978/294 27/11/78 20c· Industrial Training Levies Act 1978 Industrial Training Levies Order 1978 1978/295 27/11/78 10c Economic Stabilisation Act 1948 Wage Adjustment Regulations 1974, Amendment No. 1978/296 27/11/78 10c 17 Animals Act 1967 .. Cattle Brucellosis and Tuberculosis Control Reg- 1978/297 27/11/78 10c ulations 1971, Amendment No. 7 Judicature Amendment Act 1978, In­ Judicial Allowances Order 1978 1978/298 27/11/78 10c dustrial Relations Act 1973, Industrial Relations Amendment Act 1978, •Workers' Compensation Act 1956, Maori Affairs Act 1953, Magistrates' Courts Act 1947 Petroleum Act 1937 .. Petroleum Pipelines Regulations 1964, Amendment 1978/299 27/11/78 10c No.2 Education Act 1964 .. Education Boards Administration Regulations 1965, 1978/300 27/11/78 10c Amendment No. 5 Transport Act 1962 .. Traffic Regulations 1976, Amendment No. 2 1978/301 27/11/78 10c Transport Amendment Act (No. 3) 1978 Transport Amendment Act Commencement Order 1978 1978/302 27/11/78 10c New Zealand National Airways Cor- New Zealand National Airways Corporation Dis- 1978/303 27/11/78 lOc poration Dissolution Act 1978 solution Act Commencement Order 1978 Explosives Act 1957 .. Explosives Regulations 1959, Amendment No. 4 1978/304 27/11/78 10c Dangerous Goods Act 1974 .. Dangerous Goods (Labelling) Regulations 1978 1978/305 27/11/78 20c Municipal Corporations Act 1954 Municipal Corporations (Earthquake Dangers) Order 1978/306 27/11/78 10c 1978 Local Government Act 1974, Local Local Government (Survey of Electors) Regulations 1978/307 27/11/78 30c Government Amendment Act (No. 2) 1978 1977, and Local Government Amend­ ment Act (No. 3) 1977 Harbours Act 1950 .. Lake Taupo Regulations 1976, Amendment No. 2 1978/308 27/11/78 10c Income Tax Act 1976 ... Income Tax (Real Property Syndicates) Exclusion 1978/309 27/11/78 10c Order (No. 2) 1978 Transport Act 1962, Transport Amend­ Transport (Breath Tests) Notice 1978 1978/310 27/11/78. 10c ment Act (No. 3) 1978 Copies can be purchased from Government Publications Bookshops-Housing Corporation of New 2.ealand Building, Rutland Street (P.O. Box 5344), Auckland 1; Barton Street (P.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington 1; World Trade Center, Cubacade, Wellington 1; 130 Oxford Terrace (P.O. Box 1721), Christchurch 1; T. and G. Building, Princes Street (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial numbers. E. C. KEATING, Government Printer.

New Zealand Government Railways-Schedule of Civil Engineering a11d Building Contracts $20,000 or More in Value Amount of Name of Work Successful Tenderer Tender Accepted s Manufacture of precast concrete span units for Bridges 237 and 238, N.I.M.T. Stresscrete (Waikato) Ltd., P.O. Box 57,440.00 10090, Te Ra1>3 Foundation renewal of Bridges 237 and 238, N.I.M.T. Dale Construction and Developments Ltd., 110,806.00 P.O. Box 9308, Hamilton Construction of prestressed concrete cap beams at Bridge 92, N.I.M.T. Emmett Bros. Ltd., 400 Heads Road, 56,942.00 Wanganui T. M. HAYWARD, General Manager. (10/2100/9) ~~MBER THE NEW ZEALAND GAZETI'E 3295

TAltIFF DBCISION LIST No. 318

Dec'isions o/the Minister of Customs Under the Customs Tariff (Subject to llmenilmem or Cancellation by Notification in the Gazette) APPROVALS

Rates of Duty I 'Eft'ective Part Port Tariff Goods II List Item No. Normal Pref. Ref. No. From To*

.0. ' 20.107 .611 Lime juice concentrate, unsweetened ...... Free Free 15 318 1/7/78 30/6/83 25.07.000 "Oil Dri", when declared by an importer for use only as Free Free 99 318 1/7/78 30/6/81 an absorbent for industrial safety .0. 30.02.009 Anthrax vaccine ...... Free Free 99 318 1/7/78 30/6/83 .O.' 30.02.009 Biological Cultures: ...... Free Free 99 Anaerobic: Cl. tetanus ...... 318 1/7/78 30/6/83 Cl. welchii A, B, C, D and E ...... 318 1/7/78 30/6/83 Cl. chauvoci ...... 318 1/7/78 30/6/83 Cl. septicum ...... 318 1/7/78 30/6/83 Cl. oedematiens A, B, C and D ...... 318 1/7/78 30/6/83 Cl. sporogenes ...... 318 1/7/78 30/6/83 Cl. histolyticum ...... 318 1/7/78 30/6/83 Cl. tertium ...... 318 1/7/78 30/6/83 Cl. sphenoides ...... 318 1/7/78 30/6/83 'Cl. carnis ...... 318 1/7/78 30/6/83 Fusiformis species including F. nodesus .. .. 318 1/7/78 30/6f83 F. necrophorus .. Aerebic: B. coliform ...... 318 1/7/78 30/6/83 'Staphylococcus species ...... 318 1/7/78 30/6/83 'Streptococcus species ...... 318 1/7/78 30/6/83 Vibrio foetus ...... ' 318 1/7/78 30/6/83 Brucefia abortus ...... 318 1/7/78 30/6/83 Brucella ovis ...... 318 1/7/78 30/6/83 Corynebacterium pyogenes ...... 318 1/7/78 30/6/83 Erysipelothrix insidiosa ...... 318 1/7/78 30/6/83 Proteus vulgaris ...... 318 1/7/78 30/6/83 Alkaligenes ammoniagenes ...... 318 1/7/78 30/6/83 Yeasts: Candida albicans ...... 318 1/7/78 30/Jj/83 Leptospira: L. pomona ...... 318 1/7/78 30/6/83 L. hardjo ...... 318 1/7/78 30/6/83 L. icterohaemorrhagiae ...... 318 1/7/78 30/6/83 L. medanensis ...... 318 1/7/78 30/6/83 Salmonella: Salmonella typhi-murium ...... 318 1/7/78 30/6/83 Salmonella bovis morbificans .. .. 318 1/7/78 30/6/83 Pasteurella: ...... Pasteurella multocida ...... 318 1/7/78 30/6/83 Roberts Types I, II, m, and IV .. .. 318 1/7/78 30/6/f,3 Pasteurella haemolytica (Pneumonic) .. 318 1/7/78 30/6/83 (Septicaerua) Shigella: Shigella dysenteriae ...... 318 1/7/78 30/6/83 USDA CL clauvoei ...... 318 1/7/78 30/6/83 challenge spore ...... 318 1/7/78 30/6/83 suspensiol ...... 318 1/7/78 30/6/83 H .0.; °' ' 30.d2,0()9 Clirovax ...... Free Free 99 318 1/7/78 30/6/83 'H·:o., 30,02. 009 Covexin8 ...... Free Free 99 318 1/7/78 30/6/83 H .o.· 30.02.009 Foot and Mouth disease vaccine ...... Free Free 99 318 1/7/78 30/6/83 H .0. 30. d2. 009 Mareks disbase vaccine ...... Free Free 99 318 1/7/78 30/6/83 11.o. 30.02.009 OVO Diphterin Forte ...... Free Free 99 318 1/7/78 30/6/.83

'D TIIB NEW ZEALAND GAZETTE No. 104

TARJFll DECISION. I.,IS'.I.'. No. 318-continued A:PPrc.ov~ontinued

Rates of Duty Effective Part Port -Tariff Goods II List Item No. Normal Pref. Ref. No. From To*

---- H.O. 30.02.009 Pig, poultry, and horse vaccines, antigens, bacterins, sera, Free Free 99 antisera, as follows: Avian encephalomylitis vaccine ...... 318 1/7/78 30/6/83 Chick-n~pox vaccine ...... 318 1/7/78 30/6/83 Equibac II bacterin ...... 318 .1/7/78 30/6/83 Erysipelas bacterin .. ••. .. 318 1/7/78 30/6/83 LT-Vac vaccine ...... 318 1/7/78 30/6/83 MD-Vac vaccine ...... 318 1/7/78 30/6/83 Pabac bacterin ...... 318 1/7/78 30/6/83 Poxine vaccine ...... 318 1/7/78 30/6/83 Ultilep bacterin ...... ••. .. 318 1/7/78 30/6/83 - Mycoplasma Gallisepticum Antigen .. .. 318 1/7/78 30/6/83 Mycoplasma Gallisepticum Positive serum .. .. 318 1/7/78 30/6/83 Mycoplasma Gallisepticum and Mycoplasma Synoviae 318 1/7/78 30/6/83 Negative serum Mycoplasma Synoviae Positive Antigen .. .. 318 1/7/78 30/6/83 Pullorum Stained Antigen K Polyvalent .. .. 318 1/7/78 30/6/83 Mycoplasma Synoviae Positive serum .. .. 318 1/7/78 30/6/83 H .o. 30.02.009 Tetanus antitoxin concentrate ...... Free Free 99 318 1/7/78 30/6/83 H .0. 30.02.009 Tetanus toxoid concentrate ...... Free Free 99 318 1/7/78 30/6/83 30.03.031} Medicaments: -30.03.039 'H.0. Exzema Sarcoptic Mange lotion (Sherleys) .. Free Free 26 318 1/11/78 31/10/83 '-H .0. Lik-A-Med (Sherleys) ...... Free Free 26 318 1/11/78 31/10/83 WN 32.12.009 Plidco SP-seal ...... Free Free 99 318 1/9/78 30/9/85 34.02.000 Products, as may be approved, when imported in bulk Free Free 15 and not being soaps or containing soap: Approved: Cyclomide: EE ...... 318 1/9/78 30/9/85 - BG ...... 318 1/9/78 30/9/85 WN Decon 75 concentrate ...... 318 1/9/78 30/9/85 WN Empicol SGG ...... 318 1/10/78 30/9/85 WN Empigen: CDRlO ...... 318 1/10/78 30/9/85 CDR30 ...... 318 1/10/78 30/9/85 318 1/10/78 CM ...... ' .. . . 30/9/85 OB ...... 318 1/10/78 30/9/85 WN Empimins MHH, MKK, MTT, MSS and LF, when 318 1/7/78 30/9/85 declared by a manufacturer for µse by him only in making latex foams WN Isoterge ...... •,• . .. 318 1/9/78 30/9/85 ,.Al{ Jet etch ...... 318 1/7/78 30/6/85 WN Marlophen: 83 •. .. .. ·-·· .. . . 318 1/10/78 30/9/85 85 •• ...... 318 1/10/78 30/9/85 87 ...... 318 1/10/78 30/9/85 88 ...... 318 ~/10/78 30/9/85 89 ...... 318 1/10/78 30/8/85 810 ...... 318 1/10/78 30/9/85 812 .• .. .. ••. .. .. 318 1/10/78 30/9/85 814 •...... ,. .. .. 318 1/10/78 , 30/9/85 820 ...... 318 1/10/78 30/9/85 AK Novomuls 1403 ...... 318 1/9/78 30/9/85 AK Sulfetal C90 ...... 318 1/9/78 30/9/82 AK X-Flex, etching solution for presensitised magnesium 318 1/7/78 30/6/85 lithographic plates WN 37.03.000 Itek positive paper ...... Free Free 99 318 1/9/78 30/9/85 H .0. 38.11.011 Actellic 2 % dust ...... Free Free 15 318 1/9/78 30/6/85 30 NOVEMBER THE NEW ZEALAND GAZETTE 3297

TARIFF DECISION LIST No. :US-continued APPROVALs--continued -----,------~~------,------,------Rates of Duty Effective ,______, PartII List Port Tariff Goods Item No. Normal Pref. Ref. No. From To*

FLO. 38.11.029 Biotrol XK Free Free 15 318 1/7/78 30/6/85 H.O. 38.11.029 Thuricide .. Free Free 15 318 1/7/78 30/6/85 H.O. 38.11.031 Bravo flowable and Bravo W-75 . . . . Free Free 15 318 1/7/78 30/"/84 H.O. 38.11.049 Diphenamid (N, N-dimethyl-2, 2-diphenyl-acetamide) .. Free Free 15 318 1/9/78 30/6/85 AK 38.19.079 Loxiol: ...... Free Free 15 G 10 ...... 318 1/7/78 30/6/84 G 16 ...... 318 1/7/78 30/6/84 AK 39.01.005 Liquids, pastes, solutions and emulsions: . . . . Free Amberlac 292X ...... 318 1/8/78 30/9/85 39.01.005 Powder, granules, flakes, blocks, lumps and similar bulk Free forms: AK Arylow T, polyaryl ether . . . . 318 1/8/78 30/~/85 AK Melopas: MPH, MPL, BMPL, AMPL 318 1/9/78 31/3/85 WN YS polyester No. 20 series: TSO, TlOO, T115, T130, S145 .. 318 1/9/78 30/9/85 AK 39.02.015 Resex 910 . . . . Free 318 1/8/78 30/6/85 WN 39.02.015 Tafmer Free 318 1/7/78 30/6/85 AK 39.02.025 Primal: Free AK-240 318 1/8/78 30/6/84 AK 39.07.011 RFS sun reflecting blind material, when declared: .. Free 318 1/9/78 31/3/85 (1) by a manufacturer that it will be used by him only in making holland blinds; or (2) by an importer that it will be sold by him only to a manufacturer for use by him only in making holland blinds H.O. 39.07.299 Bobbins, reels, cops, tubes and similar supports (excluding Free Free 99 318 1/7/78 30/6/85 cones), peculiar to use in holding yarn during storage or processing H.0. 39.07.299 Collar bones Free Free 99 318 1/7/78 30/6/85 WN 39.07.299 Plastic relay reset buttons ...... Free Free 15 318 1/7/78 30/6/85 H.O. 39.07.299 Sample cups, excluding 2 ml and 4 ml plain, peculiar to Free Free 99 318 1/10/78 30/6/85 use with infected serum in laboratories H.O. 48.01.129 Abrasive base paper wood fourdrinier 220-225 g/m 2, Free Free 15 318 1/7/78 30/6/85 machine finished H.O. 48 .13. 021 Milliken duplicating books and books which contain a Free Free 31 318 1/8/78 30/6/85 combination of transparencies and duplicating paper with a greater proportion of duplicating page, when imported: (1) by a school, college, or university; or (2) by an importer, when declared that they are being imported for sale to schools, colleges, or uni­ versities and will not be sold otherwise H.O. 48.15.029 Tee test, chemically treated paper, peculiar to use in Free Free 99 318 1/7/78 30/6/85 analysing conditions inside high pressure sterilizers H.O. 48.15.029 . Zinc oxide bi-modal electrostatic paper, when declared Free Free 99 318 1/7/78 30/6/85 for use only in microfilm reader printout machines H.O. 48.21.019 Kodak readymounts (being frames incorporating an Free Free 15 318 1/7/78 30/9/85 electronic seal insert for mounting colour transparencies), peculiar to use in slide projectors and viewers H.O. 49.08.000 Ceramic transfers for firing onto glassware . . . . Free Free 15 318 1/7 /78 30/6/84 AK 51.01.021 'Kevlar' yarn, continuous filament brand, for use only in Free 318 1/9/78 30/6/85 the manufacture of braiding for mechanical pump packings H.O. 58.05.039 :Fabrics, nylon, uninked, when declared by a manufacturer Free Free 99 318 1/7/78 30/9/85 for use by him only in making inked ribbons for type­ writers, accounting, or other business machines H.O. 70.20.051 Hyperten banding tapes, Rl430 m and R2325 m, when Free Free 15 318 1/10/78 30/9/85 declared by a manufacturer for use by him only in the banding of cones on power distribution transformers H.O. 73.14.000 Spring steel wire 1.17 mm O.D. . . . . 5 Aul Free 15 318 1/7/78 30/9/79 H.O: 73.15.141 High carbon steel wire ...... 5 Aul Free 15 318 1/7/78 30/6/85 3298 1HE NEW ZEALAND GAZETTE No•. 104

TARIFF DECISION LIS1' No. 313-continued APPROVALS.--Continued

Rates of Duty Effective Part Port Tariff Goods II List · Itellil No, Normal Pref. Ref, No. FtOJ!lll;, To*

H.O. 73.18.009 Cold drawn seamless steel tube, 76.2 mm O.D. x 6.35 mm 5 Aul Free 99 3-18 1/10/78 30/6/ FJ.Q. 73.18.009 Drawn .steel seamless steam pipes to A.P.I. grade B5L 5 Aul Free 99 318 1/7/78 30/!¼/ material and equivalent specifications H.O. 73.18.009 Hot finished seamless steel tube, when declared by a 5 Aul Free 99 3-18 1/10/7-8 30/9f, manufacturer for use by him only in making heavy duty travelling screws H.O. 73.18.009 Seamless steel pipes ...... 5 Aul Free 99 318 1/10/78 30/6/85 H.O. 76.15.000 Welding studs, peculiar to use in making aluminium Free Free 15 318 1/7/78 30/6/85 hollowware H.O. 82.05.019 Dies and heads for metal working lathes and for use on Free Free 99 318 l/7/7.8 30/9/85 threading or screwing machines H.O. 82.08.000 Metal pepper mill mechanism, when declared by a manu- Free Free 15 318 ]/7/78 30/6/8.i facturer for use by him only in making pepper mills and salt pourers AK 84.10.029 Hydraulic pumps, viz: ...... Free Free 10 Select-a-Torq power systems models 100, 300 and 500, 318 1/9/7,8 30/9/85. peculiar to use in providing power for hydraulic bolting system WN 84.10.029 Leak stopper, peculiar to use in the removal of trapped Free Free 10 318 l/9/78 30/9/85 air and gases from plastic moulds H .0. 84.17 Heat exchanger, paraflow, A.P.V. plate, Alfa-Laval plate Free Free 10 318 l/7/78 30/6/80 and Pasilac plate types H .o. 84.18.031 Microflow filters, when declared by an importer that they Free Free 10 318 1/7/78 30/6/85 will not be used in compressed air lines w N 84.18.039 Fairey and M. C. Master fi1ter elements for use in hydraulic Free Free 10 318 l/7/78 30/6/80 dredges A K 84.19.001 Product tank washers, peculiar to use in washing and Free Free 10 318 l/8/78 30/9/85 sanitising metal containers WN 84.19.039 Spare and replacement parts (excluding parts of general Free Free 15 318 1/10/78 30/!.>f,Sl use) for Polyclip machines, double, single and automatic type machines only H .0. 84.22.009 Table top and slat band chain: ...... Free Free 10 EXCLUDING: Steel, acetal, nylon or polypropylene straight running 3-.18 1/12/78 31/3/84 slat band chain not exceeding 85 mm wide of hinge type construction H .0. 84.45.001 Waco seam saw ...... Free Free 10 318 l/9/78 30/6/85 H .0. 84.45.009 Arboga GL 2512 pillar drilling machine .. .. Free Free 10 3-18 l/7/78 30/9/85 H .0. 84.45.009 Startrite handsaws, models: ...... Free Free 10 20RWS ...... 318 1/7/78 30/6/84 24 VlO ...... 318 1/7/78 30/6/84 H .0. 84.45.009 Supemec P400 automatic hydraulic operated high precision Free Free 10 318 1/10/78 30/6/85 surface grinder H .0. 84.47.009 Livio model Maliva 500 ASC fluting and reeding machine Free Free 10 3-18 1/8/78 30/6/85 WN 84.59.059 Fryma vacuum de-aeration plant ...... Free Free 10 318 1/10/78 30/9/8:l WN 84.59.059 Histokinette Stainette 23 tissue processer and slide stainer Free Free 10 318 1/9/78 30/9/83 A K 84.59.059 Hydraulic controlled torque systems, viz: .. . . Free Free 10 Select-a-Torq bolting systems ...... 318 1/9/78 30/9/85 $elect-a-Torq power wrenches ...... 3.18; 1/9/78 30/9/85 cH 84.61.021 Klinger 3 Way "Ball-0-Top" brass ball valves, types 3V-T Free .. 318 1/8/7S 30/6/,82 and 3V-L, sizes 6.35 mm-50.8 mm(¼ in.-2 in.) H .0. 84.63.029 Shaft couplings excluding tpose with a rating not exceeding Free Free 10 318 1/12/78 31il/9/82 235 kW per 100 r.p.m. H .0. 84.63.029 Universal joints -·...... Free Free 10 318 1/12/78 30/9/82 H.0. 84.65.001 Plidco giant buttonhead grease nipples .. . . Free Free 10 318 1/7/78 30/6/85 H.0. 85.01.031} Radio metal laminations ...... Free Free 10 . 318 1/7/78 30/6/80 85.01.049 wN 85.04.001 Yardney silver-zinc rechargeable batteries .. . . Free Free 10 318 1/7/78 30/6/82 H .0. 85.18.000 Power factor correction capacitors: .. . . Free Ftee 10 OTHER THAN: Those power faetor.correction capacitors up to and in- 318 1/12/78 .. eluding 8.2 kV Ar (measured at 50 Hz at 400V) ex- ceeding 200V but not exceeding 550V 3QNO.UMBER TflB NEW ZEALAND GAZB'ITE

'I.All.lFF DECISION· LIST No. 318, COlltilfwd AflPB.0'!OJJr-con,tinued.

Rates of Duty Effective Part Tariff' Goods II Port J ~ Item No. Normal Pref. Ref. No. From T0•

AK 8S.1'.9.009 Omro.n photo-electric switches, viz: OPE, ORE and E3N Free Free 10 series and models OA3 and OAS 31:li 'JJ/7/78 30/9/8s H.O. 8S.19.009 Switches, being; of the pushbutton, slide, rotary or toggle Free Free: 10 lU 1!/7/78 3W6/8s variety, being rated at 4 amps or under at 230 volts AC/ DC, when declared by a manufacturer for use in manu- facture of television or audio equipment only WN 8S.19.011 Syltone fuses ...... Free Free 10 m 1/10/78 3W9/83 H.O. 8S.119.0SS Ansley blue mac connectors ...... Free FFCC 10 3:U Ji/7/'8 3(\/Wt H.O. Chapter Seals, and retainers, oil and grease, designed solely or Free Free 10 ,llS lJ/7/78 30/6/80 87 principally for use with motor vehicles H.O. 87.06.031 Parts as may be approved (excluding parts of general use Free Free 15 318 1/7/78 30/6/80 and cores}, for use in the manufacture of radiator assemblies or cores for motor vehicles H.O. 90.24.011 Arkon level and flow indicators and recorders .. Free .. 318 1/7/78 31/3/8S H.O. 90.24.011 Grant temperature control units ...... Free .. 318 1/7/78 30/6/8s H.O. 90.24.011 Landis and Gyr thermostats ...... Free . . 318 1/8/78 30/6/8s H.O. 90.24.011 TSB bi-metallic thermostat, type 143211 .. .. Free .. 318 1/9/78 30/6/8 s H.O. 90.24.011 Western model 831 differential pressure meter .. Free .. 318 1/8/78 30/6/8s H.O. 90.28.009 Electro sensors inc. rotational speed indicator .. Free Free 99 318 1/9/78 30/6/88 H.O. 90.29.000 K.M.W. pens, bucket and disposable type, peculiar to use Free Free 15 318 1/8/78 30/6/8S with circular and strip chart recording instruments H.O. 90.29.000 K.M.W. capillary recorder pen kit, peculiar to use with Free Free 15 318 1/8/78 30/6/8S circular or strip chart recording instruments H.O. 90.29.000 Narda precision micro-wave and R.F. test equipment .. Free Free 99 318 1/7/78 30/6/88 H.O. 91.06.000 Grasslin time switches, when declared by an importer that Free Free 99 318 1/7/78 30/9/83 they are for industrial use only • Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. ff con­ tinuation of an approval is desired for a further period, formal application should be made to the Collector at least 6 weeks prior to the date of expiry. MlscELLANEous Decisions Cancelled: H.O. 38.11.0S9 Bravo ... W-75 301 H.O. 48.21.019 Frames ... viewers H.O. 73.18.009 Drawn ... material 182 H.O. 84.17 Heat ... types 10 WN 84.18.039 Fairey ..•. elements 15S H.O. 84.22.009 Table .•. construction 262 H.O. 84.63.029 Couplings ... shafts 11S H.O. 8S.01.049 Radio ... laminations 101 H.OA &S.18:.000 Power .. . condensors H.O. 87.06.031 Component •.. vehicles 223. H.O. 87 .06.031 Parts ... cores 279 H.O. 90.24.011 Honeywell ... controls: IA56A •.. TP954A H.O. 90.28.009 Revolution ....reset: 0202 0210 .. U211 Small strQke counters: H102 H126 •. H127 Linear measuring counters: Ml14 .. M206N M.206 .. Measuring wheels: 211 251 3300 THE NEW ZEALAND GAZETIE No. 104

TARIFF DECISION LIST ·No. 318-continued MlsCELLANEOUS-Continued ,,,

Rates of Duty Effective Part Port Tariff Goods II List Item No. - Normal Pref. Ref. No. From To

-

- -- 512 ...... 309 . . .. 562 ...... 309 .. Predetermining counters: ...... ME280 ...... 309 . . . . UE280 ...... 309 . . .. Contractors: ...... F81 ...... 309 . . .. H.O. 81.06.000 Grasslin ... approved: ...... Approved: .. . use ...... 258 . . ..

Dated at Wellington this 30th day of November 1978. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1978/215-Applicationsfor Approval Declined Noncii is hereby given that applications for concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined: . . . . . '' Applications Advertised_ Port Appn. Tariff Goods No. Item Tariff Gazette Notice No. No.

AK 1897 21.07.009 Pellets, partly processed rice and maize combination, used in the manu- 1978/169 84, 5 October 1978, facture of cereal products p. 2730 AK 1967 39.02.025 Acrysol 527, an acrylic levelling aid for floor polishes . . .. 1978/169 84, 5 October 1978, '' p. 2730 H.O. 50053 68.04.029 Abrasive cut-off wheels 177.8 mm (7 in.) No. 80 EH178-2 A24 SG and 1978/163 82, 28 September 228.6 mm (9 in.) No. 80 EH 230-2 A24 SG 1978 p. 2669 H.o.- 50182 83.09.011 Safety locks for school bags ...... 1978/171 86, 12 October 1978, p. 2778 AK 1325. 84.23.079 "Ho Pac" back hoe vibratory soil compacting machine, for attachment 1978/142 71, 17 August 1978, to tractor mounted back hoes (trench diggers), operated from tractor p. 2316 hydraulic system H.O. 50249 84.40.029 Wader heat transfer machine, for transfer printing of labels on all types 1978/171 86, 12Octobetl978, of garments p. 2778

Dated at Wellington this 30th day of November 1978. J. A. KEAN, Comptroller of Customs. 30 NOVEMBER THE NEW ZEALAND GAZETI'E 3301

Tari.ff Notice No. 1978/214-Applicationsfor Approval

NOTICE is hereby given that applications have been made to the Minister of Customs for concessionary entry of the following goods at the rates of Customs Duty shown: ·

Rates of Duty Part Port Appn. Tariff Goods 1------1 · n No. Item Ref. Normal I Pref. "

AK 2507 17.02.079 Negative caramel colour ...... Free* Free* 99 AK 2460 17.02.079 Lactose stout priming caramel, for use in brewing .. Free* Free* 15 AK 2464 32.09.001 Acrylic lens lacquer, for spraying the optics of vehicle lamp lenses .. Free* Free* 15 H.O. 50754 34.02.000 Dowfax 12-2, ethoxylated alcohol, for use in the manufacture of Free* Free* 15 shampoos H.O. 50755 34.02.000 Dowfax 12-3, ethoxylated alcohol, for use in the manufacture of Free* Free* 15 shampoos WN 1495 34.02.000 Sponto 217, Sponto 1003, for use as emulsifiers in agricultural fungi­ Free* Free* 15 cides H.O. 50810 38.11.031 Fungitex PLW, for use on awnings, heavy fabrics and tenting, to prevent Free* Free* 15 rot and mildew AK 2481 38.14.009 HeaVy duty oil stabilizer, 100% petroleum product, used as a lubricant Free* Free* 15 ·. additive WN 1490 38 .19 .079 Armeen OD, for use in the manufacture of sulpho succinimates .. Free* Free* 15 AK 2497 38.19.079 Kromosperse, a combination of special purpose chemicals formulated Free* Free* is.· and processed to produce a base liquid for tinting pastes with a broad range of compatibility in organic solvent and aqueous type systems, used in the production of universal stainers for paints AK 2462 39.01.005 A35140 melamine formaldehyde resin, A35129 melamine formaldehyde Free* resin, used in the manufacture of non aqueous dispersion enamel for use on motor vehicles AK 2463 39.01.055 Silicone resin reinforced fibreglass tubing, for use as electrical insulation Free* in areas of high temperature (up to 260°c), where mechanical strength is a necessary feature AK 2511 39 .01.115 Alpha retro-reflective safety stripes, 0.002 thick, 6½ in. width, length Free* 300 ft rolls for safety reflecting stickers AK 2482 39.02.125 Polyethylene printed overwrap for cheese slices, for outerwrap packaging Free* WN 1532 39.07.131 E. 335/01, tops for use as stoppers for cosmetic bottles . . . . Free* H.O. 50773 39.07.299 Plastic back pack with straps, cap and outlet fittings, for carrying Free* Free* 99 drench, when drenching sheep and cattle H.O. 50443 39.07.299 Pneumatic mattresses, pillows and cushions, for treating decubitus Free* Free* 99 ulcers, etc., in ambulatory patients in hosptials WN 1516 39.07.299 Polysterene pipettes for estimating blood sedimentation rate, only for Free* Free* ',99 use with the Sterilin ESR system WN 1515 39.07.299 Sterilin tissue culture flasks and specimen containers, for use in virology Free* Free* 99 laboratories as leakproof containers handling vials for all viral and TB cultures H.O. 50442 42.03.019 Rothband leather mittens, lead impregnated, for protection from X-rays Free* Free* H.O. 50757 48. 07. 049 N.C.R. (no carbon required) paper in rolls 254 mm or more in width, Free* ·Free* for use on printed business forms H.0. 50759 48.15.029 Perforated self-adhesive paper veneer tape, for protecting the edges of Free* Free* door skins H.O. 50760 56.07.038} Woven fabric of discontinuous man-made fibres weighing more than Free* Free* · 15 56.07.039 186 g/m •, for manufacture of dust and fume filter bags AK 2483 59.04.001 Braid, codend, "UT20N" brand 6 mm diameter, of green polyethylene Free* for mending and joining commercial codends for trawl nets H.O. 50775 73.14.000 Oval section, bright mild steel wire, 2.84 x 4.0 mm, for manufacture Free* Free* 15 of stationery ring binder rings (2D, 3D, 20, etc.) H.O. 50745 73 .14.000 White annealed stitching wire, 26 s.w.g., for manufacture of "polytwist" Free* Free* ·15 bag closures H.O. 50739 73 . 30. 000 Danforth anchor 9072 kg (20,000 lb) to Lloyds certification, for mooring Free* Free* 99 offshore vessels H.O. 50742 74.03.019 Copper strip 25 mm x 1.0 mm and 15 mm x 2.0 mm, for manufacture Free* Free* 15 of electrical contacts and phasebars H.O. 50749 76.03.001 Aluminium discs, for spinning and/or pressing into aluminium house­ Free* Free* 15 wares H.O. 50744 76.03.011 5182-Hl9 aluminium sheet, for the manufacture of aluminium easy Free* open can ends H.O. 50626 76.06.000 Dekabon 1300 instrumentation lines, for linking pneumatic instru­ Free* Free* 99 mentation with plant equipment H.O. 50765 76.10.011 Collapsible aluminium tubes, for packaging of hair cream, shaving Free* Free* 99 cream, etc. H.O. 50766 76. 10.021 Aluminium aerosol one piece cans, 350 ml capacity, for manufacture Free* of hair dye H.O. 50751 82.04.079 3M Modular splicing system hand tools: Free* Free* 10 insertion tool No. 4055 cover removal tool No. 4053 closed cut tool No. 4050 CH 508 84.10.029 Ajax International Series centrifugal pumps with full diameter impellers, Free* Free* 10 for use with motor driven irrigation spray units · H.O .. 50767 84. 10. 029 Filamatic pump and spare seals being part of a metering pump unit, Free• Free* ro· for metering starter culture into pots for freezing in the dairY industry WN 1502 84.10.029 Worthington Simpson Cevac pumps (two only) ...... Free* Free~ 10 CH 502 84.11.061 4 Aerzener rotary blowers for incorporation into the pneumatic convey­ Free• ing system of an oat milling plant, sizes 15.10 and 13.f7 AK 2487 84.11.061 Fan impellor for forced draft fan forming part of a coal stoker Free* AK 2443 84.11.061 Small fans with external rotor motors viz: . . . . Free* Ziehl-Abogg and E.B.M. types only No. 1-04

Tariff Notice No. 1978/214-Applicationsfor Approva/-<:ontinued

I Patt Port .Appn. Tariff Goods I--'-'"-....._...... ,...... ,---"-""'~=-,..,--.., ,ff N&. Item Ref. Normal I Pref.

A'K 2516 84.17.009 Gelavit duplicating apparatus, for use in making dental castings .. Free* Free* 10 AK '2'4\3 84. 17 .009 · Tower jet drier, viz: ...... Free* Free* 10 a high speed-drying oven for drying the water based finishes-on leather in the tanning industry AK 1515 84.18.-039 Fuel filters, viz: ...... Free""' Free* Cummins long-life spin-on fuel filter, part no. 299202 for the filtering of fuel on: diesel engines ~85 84.19 :039 Boss vacuum packing machines, fully automatic, Regina Models 2/63, Free'i' Free* D-615, D-86 and D-88 only, used to pack meat cuts and products l~l4 84. 19 .'()39 Sack filling machine, viz: ...... Free* 'Pree* Reed Medway type P.6.W., 2 spout sack filling machine, for packing refined sugar into multiwall paper bags (volumetric in operation) AK 2417 84.21.029 Charvo automatic leather spraying machines, for dispersing special Free* Free* 10 liquids onto hides during the tanning process ...... AK 2445 84.21.029 Power driven airless paint spray road line marker, viz: . . . . Free* Free* 10 A.1 roadl.iner mark I and mark II power driven airless paint spray road line marker Ak. ~72 84.21.:029 Rubsteel paraffining machine for use in manufacture of fibre drums .. Free* Free* to Al< ~ 84.21.029 Spray painting tool, viz: ...... Free* Free* ro Super model RA~36-1, to be used in the internal spraying of pipes AK 2488 84.22.009 B.57 web guiding system complete with roller, to be used in the precise Free* Free* 10 guiding of fabrics in the textile industry WN 1468 84. 22 :009 One 'Longyear' wire line hoist, skid mounted, gasoline powered wJth Free* Pree* 10 drum capacity of 1280 mm, diameter 185 mm, length 430 mm, line speed (base drum) 57 m.p.m. AK 2489 84. 2:2 :009 Wampfler cable trolley system, complete, used in handling coal: .. Free'* Free* 10 Comprises: Trolleys Rails Cilble Support brackets AK 2500 84. 22 .'009 Web guiding machine, viz: ...... Free* 'Pree* 10 Erhardt and Leimer web guiding system model B.F.N. 2201 complete with adjusting support, to be used for the precise guidance of fabrics in the textile industry H.O. 50420 84.45 .009 Interlocking farm fence machine ...... Free* Free* 10 H.0. '56780 84.45.'009 Kasto model VBS 282 fully hydraulic universal hacksawing machine, Free* Ftee* 10 for use in cutting various diameter steel bars _ :a.·o. '56805 84 .4S .:oo9 Schneeberger S.O. grinding machine, for sharpening H.S.S. and T.C.T. Free* Free* 10 knives and cutter H.O. 50806 84.45.009 U.T.C. 50 grinding machine, for sharpening H.S.S. and T.C.T. knives Free Free* 10 and cutters H.O. 50782 84.45.-009 Yeong Chin model YC-VHR-2G vertical/horizontal turret milling Free* Free* 10 machine, for machining of metal H.b. %185 84 .47 .:o

Tariff Notice No. 1978/214-Appliefltionsfor Approva/....ctmtb:t.ucd

,______,_ ____ , mLII Port Appn. Tariff Goods No. Item Ref. Normal

H.O. 50779 85.03.000 Primary ~ells and primary batteries of kinds approved by the Minister: Free* Sanyo Lithium 3V types: LF-A, LF-1/2V, LR-AA, LF-C, LF-l/2WH, LR-G, LF-D, :c LF-1/3W . AK 2476 85 .11.009 Laser cutting machine, viz: ...... Free* Free• 10 CIG Lasercontour 500 general purpose Laser cutting machine · WN 1496 85.13.009 Dynatech data transmission switching and patching equipment, .fo, · Free* Free* 10 monitor data being transmitted from one location to another H.O. 50751 85 .13 .009 3M Modular splicing system frames and holders: Free* Free* 10 Nos. 4096, 4128, 4129, 4061 AK 2449 85.15.059 Portable T.V. cameras, viz: Free* Free• 99 JVC model GS4600E (1 only) JVC model GS2500E (1 only) AK 2426 85.19.009 Master control switches, viz: .• Free"' Ftee•: to' Spohn and Burkhardt master controllers type N.S.O. (joystick con­ trollers), for use in cranes H.O. 50751 85 .19 .059 3M Modular splicing system, modules: .. Free* Free• 10 Nos. 4009, 4010, 4011, 4016, 4017, 4019 AK 2427 85 .19 .079 Attenuators, viz: . . . .. Free* Free• 10 "L-Pads", for use in loudspeaker kitsets and locally assembled loud,. speaker systems WN 1539 85.19.079 Welwyn series WH chassis mounted, fixed wirewound resistors 10-50 Free• Free* .10 watts AK 2451 85.23.021 Fibreglass covered wire for use in manufacture of colour T.V. receivers; Free* Free* .10 viz: High voltage and temperature fibreglass covered wire complying to W.L. standard 1010 subject 758 conductor-13/0.18 mm insulation­ H.T. vinyl chloride (120°C 3 kV) overall diameter-2 mm H.O. 50751 85.23.029 3M Modular splicing system testing equipment: Free* Free* 10 Nos. 4047 and 4048 AK 2544 90.24.011 Thermostats, peculiar to use in the manufacture and repair of irons Free* Free* AK 2458 90.28.009 Koch digital electronic thermometers .. Free* Free* 99 WN 1512 90.28.009 One Systron Donner frequency counter, model 6243A, 20 Hz-1.25 kHz· Free* Free* 99 *or such higher rate of duty as the Minister . may in any case decide

The identification reference to the application number indicates the offi~ to which any objectionssliou1d be made. H.0.-Comptroller of Customs. Private Bai, Wellington. AK-Collector of Customs, Auckland. WN-Collector of Customs, Wellington. CH-Collector of Customs, Christchurch. Any person wishing to lodge an objection to the granting of these applications should do ·sc, hr writing 'lo the· approprlat~~- as indicated by the identification reference on or before 21 December 1978. Submissions should incluge a reference to the identification reference, application number, Tariff item, and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 30th day of November 1978. . J.• J\. ~AN, CowptroUer pf C~tpnw,

Tariff Notice No. 1978/217-Application for Withdrawal of Approval

✓ • ,, NOTICE is hereby given that an application has been made for the withdrawal of the following approval of the Minister of Customs and for the future admission of the goods at substantive rates of duty:

Port Appn. I Tariff Goods Rates of Du.· ·t.y •.. . ~n No. Item I Nom1al I Pr.ef,. il 1 . .Ref.

H.O. 150774 73.31.009 Nails and studs, high tensile steel, pec.uliar to I Free use for driving directly into brick or concrete 203! 117/78 .30/6/84

The identification reference to the application number indicates the office to which any objection should be made. H.0.-CQmptroller of Customs, Private Bag, Wellington. · Any person wishing to lodge an objection to the granting of this application should do so in writing to, the appropriate office as indicated by the identification reference on or before 21 December 1978. Submissions should include a reference to the identification reference, application number, Tariff item, and description of goods concerned and be supported by information:as,.to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 30th day of November 1978. J. A. KEAN, Comptroller of Customs.

B · Tariff,Niitice ..Np,,J978/21~APP.llcat.W1!# fa, J{ar-_totipnqf 4pprt1Va! •------:··-----·-·-··--·~ .. ------· ··- -·~- ··------~-- ., -•·-- ~ ~~ is ~~x:siv~1! t~~,t:'~plications •have been .made for ·vatiati01t.,of-current <&pprQ.vals of the :Mjni$ter-of Customs ~s (9llows:

CURRENT,.APPROVAL: 51.01.121 Rayon :braid;;not·,exceeding 110 decitex when _free 74 1/7/78 30/9/79 -declared by -a manufacturor for use by him only in making lotlg length hose _ _ ••••.-

·- - The identific,a.tiqq reference,to the application number indicates the office to which any objections should be nuide. ,,,_' • H.O.-Comptroller of Customs, Private Bag, Wellington. AK-Collector of Customs, Auckland. CH-Collector of Customs, Christchurch. Any ~on \vismrig-fo' lodge: an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 21 December 1978. Submissions should include a reference to the identification reference, application number, Tariff item, and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b} ·'I'he proportion.of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms, _of n;i;i.terials, labour, overhead, etc. Dated at Wellington this 30th day of November 1978. 1. A. KEAN, Comptroller of Customs.

Notice by Examiner of Commercial Practices of Consent to Merger and Takeover Proposal PuRsuANT to section 70 of the Commerce Act 1975, the Examiner of Commercial Practices hereby gives notice that he has, subject to subsection (9) of that section, consented to the following merger and takeover proposal, being a merger and takeover proposal which l!lso r~uir~ ~nsent under, the Overs_eas Investment Act 1973 and the Overseas Investment Regulations 1974*. Person by or on behalf of whom Notice was given in Terms of section 68 (1) of the Commerce . Propo~ Date of Consent Act 1975· - · -

: _; :.:.: ,,_. '..i, •'.•: c. : > Reed:Group Holdings Pty.·Ud. - To acquire all of the share capital in Butterworths of New Zealand 20 November 1978 Ltd. and its wholly owned subsidiary, Law Book Co. of New ,; :,,·, _ Zealand Ltd. :-.::···.,1-t.r-: -~:"if •., ·; ' - -.- '. _,: : -· _/ '\ . ' ·. , -·.J?.:~t~_a:at-'Y~~il}gt~n. t,Iiis.tlst day of November 1978. ·t ...... ,.,.,.. -- -·••,:,»• ". ·:· -- ! -i , A. E. MONAGHAN, Examiner of Commercial Practices,' *S.R. 1974/117 ~'NoVEMBER

TarijfNotk:e No: 1918/iJ8.....,,Applicatfo#S for Exclas,onfrom_. Determiitation NOTICE is hereby givetf iliai applications liave been trta:cte· ro1r:exct~wn:· of goods :adollo~ from· current. d~~ina.tious.-of ,tb.e •~ of Ciisloms arid fot admission: ohtich goods at the rates of duty prescribed under the substantive Tariff item therefor: - : . • ..

Port A... Tuilf. I Good, I NonnalR-,D•~:•. No. Item J . ..

H.O. 50570 40.14.021 Multi cable transit system for sealing cable routes through; walls·:.':.·,, · ~, 30t .20t NOTE: If appr-0ved, the above goods would be:subject·to'the·rates:.'.: of duty prescribed under Tariff item :4(U4.029,, or ,at.. the. rates\ of duty prescribed under Part II, ofthe•Tariff•. Reference 99 . ·: H.O. 50783 84.45 .001 Compo aluminium cutting saw:, 300 NA, to be' used· fot=mafiwatitme · ·:::'~ 40t · Aul 20t of miniature versions ofsliowcases;:'tables..ariadesks: ·, .. · ,· : Can 25t NOTE: If approved, the above:·goods:will be:iubject to the rates of ·oc.2st duty prescribed under Tariff item• 84.45.009, .or. at the rates of duty prescribed under Part II of the Tariff, Reference 10 · · · H.O. 50554 84.45 .001 'Dvorak' hydraulic punching and shearing machine. for manufacture 40t :.·Au12l>t of trailer axles Can2St NOTE: If approved, the:above goods will'i>e subject to the rates DC25f. of duty prescribed under Tariff item 34.45.009, or. at the rates of duty prescribed under Part II of the Tariff, Reference 10 · · H.O. 50804 84.45.001 Genko high speed drilling machine .. 40t A\Jl20t NOTE: If approved, the above goods will be subject to the rates Can 25t of duty prescribed under Tariff item 84.45.009, or at the rates of DC2~t duty prescribed under Part II of the Tariff, Reference 10 H.O. 50769 84.45 .001 "Handy" W. 458 longitudinal skate grinding machine with accessories, 40t Aul20t for sharpening of ice skates · Can 25t NOTE: If approved, the above goods will be subject to the rates ·.. DC25t of duty prescribed under Tariff item 84.45.009, or at the rates .of duty prescribed under Part II of the Tariff, Reference 10 H.O. 50787 84.45.001 Rubsteel automatic metal ring profiling machine, for use in the manu.; .-Aul29t facture of convolute fibre drums Can 25t NOTE: If approved, the above goods will .be subject to the rates DC25t of duty prescribed under Tariff item 84.45.009, or at the rates of duty prescribed under Part II of the Tariff, Reference 10 tor such lower: rate ·of duty as .the Ministel' ·, -may in any case. direct ; . ··" . :

The identification reference to the application number indicates the office to whicb0:any obj~fons sh~d be made. H.O.-Comptroller of Customs, Private Bag, Wellin$fc5Ii. · Any person wishing to lodge an objection to the granting of these applie.ttions should ilo so· in writing to the appropriate: office as indicated by the identification reference on or before 21 December 1978. Submissions should. ins;lude a reference to the identification reference, application number, Tariff item, and description of goods concerned and be supported by information as to: · · (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture;· (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 30th day of November 1978.

:-.·u: )f ·1,~.i,-:J?'.::~;1 ':1: k n:: . : :.~ c,J .:·;:,:;t :·Ji:

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

South In-yercargill Po~t .Office additions ~ B.uil

Ministry of Works and DI~~zo/;~,--" Sclzedule of Civil EngiMering and Building Contracts of $20,000 or More in Value

Amount of Name of Works Successful Tenderer Tender Accepted $ CNif'e,,gineJ/'i~g- . · S.H: ·ro: Weliets !fridge: cortstfffi:fiort of working area and access McBreen Jenkins Construction (1955) 20,664.00 Ltd. $'.H. 94 R:D: 16: Dunton: prod!JCtion. into stockpiles of sealing chips and Lumsden Gravel Co. Ltd. 21,822.50 3(hnm max. sized basecourse awesate Roading marking: Motorway S.H. 1 and S.H. 2: Aucklandsoutherri residency Highways Marking Co. Ltd. 25,125.00 S,H. 75: Dunbars Road+Nicholls R.oad; shape correction treatment and first Farrier Waimak Ltd. 29,352.50 coat seal Ohll4ilwairMaungaturoto: S.H. ·. 12-resealing Dargaville Borough and Road Developments Ltd. 30,101.62 Ruawa:i ·township · . . . Huntly Power Project: coal pavement basecourse ...... Pearses Transport Ltd. 30,285.00 Radio to-,rer for Maui Development: 'Natural Gas Corporation, New Manhire Welding and Engineering Serv- 30,304.89 J>lymout_li : ices Ltd. S.H .. 94;$,O. 16 and 18: First coat sealing of two sections between East Bitumen Distributors (Southland) Ltd... 35,672.00 Bmnch Sh-earn and Knobs Flat . S.H.. 7: Waikari Creek Bridge-Awapuni Hill: shape correction treatment and Farrier Waimak Ltd. 45,560.00 fidt coat seal S:H.:3: M:anawatu Gorge: shape correction . . . • D. Higgins & Sons Ltd. 51,641.70 Huntly ~\Ver :Project: coal handling plant: .flexible pavement .. Winstone Civil Construction Ltd. 54,892.50 S.R 1: Hapuku-Kaikoura section: shape correction treatment and first British Pavements (Canty.) Ltd. 55,145.80 ciii~ ~~ey Uevelopment: supply a:nd fabrication of aggregate bin structural Flewellen and Lipscombe Ltd. 56,349.00 steel , · · ··· · . . c:.t1.1t~aValJey Development: Clyde Dam site and MWD rail siding: first coat Fulton Hogan Ltd. . . 59,991.40 · sell Tahc>ra Stteam,culvert and railway underpass: armco erection and earthworks Ginn Bros. (Taumarunui) Ltd. 68,142.00 S.H:~ 6. ~.p; l8: Josephville-Caroline section: construction of sub-base, Bitumen Distributors (Southland) Ltd... 70,928.25 baj&ecouriie=1md first coat seal . . . . Ohaeawai~Maungaturoto: S.H. 12 Waipoua Bridges No. 2 and No. 4 McBreen Jenkins Construction (1955) 74,650.20 ·.1 - Ltd. PakJraka,:4wanui S.H.10: Wcbers Bridge teconstruction...... Vadnjal and Mellsop Construction Ltd. 94,142.87 Black lui4&e:app,roa~hes, Stage U: S.H. 8 R.D. 16 ...... J. C. Anderson (Kennington) Ltd. 108,636.48 Clutha, Valley Development:. roaµ construction-Gair Avenue . . . . Contract Cultivation Ltd. 141,949.00 Aricll:land Utb"an Motorway: Western Springs to Newton: prime coat and Emoleum (N.Z.) Ltd. 114,515.00 secfond coat seal · ,\tesea1s S:H. 1, 57 and 51!: Porirua residency 1978-79 D. Higgins & Sons Ltd. 147,473.00 S.H. 1 Dunedin Northern Motorway: climblane construction . . . . Downer and Co. Ltd. 190,060.00 State Highway sealing Nelson Residency 1978/79: S.H. 1, 6, 60, 63 and 65 .. Tasman Asphalts Ltd. 258,498.00 S.H. 5: Rotorua-Mihi: Hemo Gorge northern section reconstruction Mills Construction Ltd. 321,704.50 Auckland. Urban Motorway: Mount Wellington highway reconstruction .. Downer and Co. Ltd. 587,000.00 Building- Ministry of Works and Development: garages, Crown No. 2 site, Alexandra Peart & Reeve Construction 20,177.28 Installation of single pipe sprinkler system: 401 High Street and 284 Stuart Wormald Bros. (N.Z.) Ltd. 25,555.00 Street, Dunedin-Justice Department Bay of Islands College, Kawakawa: craft room extension .. Colin Harrison Ltd... 31,725.81 Matawai Maintenance Depot-garage block K. R. Wood (Gisb.) Ltd. 36,441.00 Invercai:gill Courthouse-heating .. Fletcher Mechanical Ltd. 50,824.00 Mmi'stty bf Works and Development Highways Depot, Lawrence: new Walker & Hasler Ltd. 63,879.00 amenities and garage block Havelock North High School: gymnasium extension Durney Construction Co. Ltd. 104,900.00 New Senior Studies Block, Stage I: South Otago High School, Balclutha Mitchell Bros. Builders Ltd. . . 266,666.00 Manukau City health centre for Health Department E. P. Maddren & Sons Ltd. . . 732,415.00 RNZEME Waiouru: ancillary workshop building ...... N. J. Ellingham and Co. Ltd... 771,230.00 Waiouru ATG: conversion from steam to medium temperature hot water, A. & T. Burt Ltd. 894,000.00 Stage 3 " N. C. McLEOD, Commissioner of Works.

? t 30 NOVEMBER THE NEW ZEALAND GAZETTE 3307

Licences Issued Under the Animal Remedies Act 1967 (Notice No. 2044, Ag. 6/2/3/1)

PURSUANT to sections 21 (6), 25 (4), 25 (5) and 29 of the Animal Remedies Act 1967, the Registrar of Animal Remedies hereby gives notice that licences have been issued, renewed, have lapsed or have been varied as set out in the Schedules hereto: 1. The licences for remedies listed in Schedule I are new licences issued, not subject to conditions. 2. The licences for remedies listed in Schedule II are new licences issued subject to the conditions: (a) That the remedy shall not be sold to any other person other than a veterinary surgeon, or a dealer or otherwise than pursuant to the prescription of a veterinary surgeon; and (b) That the remedy shall not be used otherwise than by or under the supervision of a veterinary surgeon. 3. The licences for remedies listed in Schedule Ill are licences renewed, not subject to conditions. 4. The licences for remedies listed in Schedule IV are licences renewed subject to the conditions: (a) That the remedy shall not be sold to any other person other than a veterinary surgeon, or a dealer or otherwise than pursuant to the prescription of a veterinary surgeon; and (b) That the remedy shall not be used otherwise than by or under the supervision of a veterinary surgeon. 5. The remedy listed in Schedule V is provisionally licensed subject to the conditions shown in respect of it. 6. The licences for remedies listed in Schedule VI are licences which have lapsed or have been withdrawn by the licensee. 7. The licences for remedies listed in Schedule VII are licences which have been issued because of a change in the name of the licensee. 8. The licences for remedies listed in Schedule VIII are licences in respect to which there has been a change in the trade name of the animal remedy, by way of variation of the licence.

SCHEDULE I Remedy Licensee Principal Licence Issue Expiry Business Address No. Date Date Greyhound Chow Premix Unitech Industries Ltd. Auckland .. 3304 26/5/78 31/7 /81 Nutrimol Animal Health Aid R. A. Bell-Booth & Co. Ltd. Wellington 3317 16/10/78 31/7/83 Equilox Ethical Agents Ltd. Auckland 3354 13/9/78 28/2/82 Citra Jones & Hoskyns Ltd. Rolleston .. 3367 7/9/78 31/7/82 Equinex Horse Cough Linctus W. F. Winters (NZ) Ltd. Auckland .. 3373 6/9/78 30/11/83 Wound Dressing/Fly Repellant Aerosol Ethical Agents Ltd. Auckland .. 3379 28/6/78 31/5/82 Show Off Flea Powder Vetco Products Ltd. Papatoetoe 3398 31/5/78 31/3/82 Vetco Show Off Vetco Products Ltd. Papatoetoe 3399 29/10/78 31/7/82 Alpha Keri Oil Riker Laboratories (NZ) Ltd. Auckland .. 3417 11/9/78 31/7/83 Alpha Keri Lotion Riker Laboratories (NZ) Ltd. Auckland 3418 11/9/78 31/7/83 Vigest Vetco Products Ltd. Papatoetoe 3426 11/8/78 31/7 /82 Cradomac Nasal Vapour Balm MacDonalds Pharmacy New Plymouth 3429 28/6/78 31/5/82 Cradomac Shin Soreness Lotion .. MacDonalds Pharmacy New Plymouth 3430 28/6/78 31/5/8i Synanthic Horse Wormer Pellets Syntex Laboratories Ltd. Auckland 3481 12/6/78 28/2/82 Eddy's Whitespot Cure Mr E. Himsel Christchurch 3486 8/6/78 30/4/83 Salsbury Vitamins & Electrolytes for Poultry Jones & Hoskyns Ltd. Rolleston .. 3494 28/8/78 31/7/82 Rintal 2.5% .. Henry H. York & Co. Ltd. Petone 3512 21/9/78 28/2/82 Rintal 10% Henry H. York & Co. Ltd. Petone 3513 21/9/78 28/2/82 Hibitane MCC Plus ICI Tasman Ltd. Upper Hutt 3521 25/5/78 31/7/83 Antiphlogistic Cream Smith-Biolab Ltd. Auckland 3525 21/7/78 28/2/83 Feramo-D Vetco Products Ltd. Auckland 3527 7/7/78 31/7/83 Cal-Phos-G .. Smith-Biolab Ltd. Auckland 3532 26/5/78 30/9/83 Magnesium Sulphate Smith-Biolab Ltd. Auckland 3533 26/5/78 30/9/83 Calcium Borogluconate Smith-Biolab Ltd. Auckland 3534 26/5/78 30/9/83 Sergeants Worm-Away for Cats Smith-Biolab Ltd. Auckland 3559 10/10/78 28/2/82 Sergeants No-Itch Medicated Foam Smith-Biofab Ltd. Auckland 3563 13/10/78 31/7/83 Sergeants Dog Flea Spray Smith-Biolab Ltd. Auckland 3564 15/9/78 31/3/83 Valbazen Cattle Drench Smith Kline & French Ltd. Auckland 3566 27/7/78 28/2/83 Magnesium Chloride .. Dalgety Agri-Sales Wellington 3570 1/6/78 30/9/83 Magminol Farm Mineral Research & Supply Feilding 3572 1/6/78 30/9/83 Co. Rumevite Mineralised Salt Blocks W. & R. Fletcher (NZ) Ltd. Wellington 3575 15/6/78 31/7/83 Pulpy-Kidney Tetanus Vaccine Smith-Biolab Ltd. Auckland 3578 12/6/78 31/5/83 Pulpy Kidney Vaccine Smith-Biolab Ltd. Auckland 3581 12/6/78 31/5/83 Fowl Pox A.T.C. Smith-Biolab Ltd. Auckland .. 3587 12/6/78 31/12/83 Bloataid Dual NZ Farmers Fertilizer Co. Ltd ... Auckland .. 3594 13/7/78 31/8/83 Stericide Westwood Products Ltd. Auckland 3595 21/6/78 30/11/83 Nutriex Seaweed Magnesium Block R. A. Bell-Booth & Co. Ltd. Johnsonville 3596 13/6/78 31/7/83 Biovet Liquid Soap Smith-Biolab Ltd. Auckland .. 3600 22/6/78 30/6/83 Oralject Oraliron Vetco Products Ltd. Papatoetoe 3604 21/8/78 31/7/83 Oralject Megavite B Vetco Products Ltd. Papatoetoe 3605 21/8/78 30/11/82 J. & H. Young Animal Supplement Jones & Hoskyns Ltd. Rolleston 3611 26/9/78 31/7/83 Showpride Stock Shampoo Egmont Leather & Canvas Co. Ltd. New Plymouth 3612 5/9/78 30/4/83 Klenzade Teat-Guard Economics Laboratory (N.Z.) Ltd. Hamilton 3617 4/8/78 31/7/83 Joseph Liddy Tru-BlueHoppleChafeLotion J. H. Wilton (1974) Ltd. Christchurch 3621 6/9/78 30/11/83 Sergeants Worm-Away for Dogs Smith-Biolab Ltd. Auckland 3623 10/10/78 28/2/82 Oralmag Wonder Distributors Ltd. Feilding 3640 8/8/78 30/9/83 Count Down Industrial Chemicals (N.Z.) Ltd. Auckland 3643 3/10/78 31/7/8~ Supona R. Dressing Robert Young & Co. (N.Z.) Ltd. Petone 3667 5/10/78 31/3/83

SCHEDULE II Principal Licence Issue Expiry Remedy Licensee Business Address No. Date Date Matenon' Upjohn Pty Ltd. Auckland 3197 26/9/78 31/1'0/81 Rapijec Strangles Vaccine Smith-Biolab Ltd. Auckland 3352 12/10/78 30/4/82 Androbol Forte Ethical Agents Ltd. Auckland 3381 15/9/78 31/7/83 Filybol Forte .. Ethical Agents Ltd. Auckland 3382 15/9/78 3'1/7/83 Tribolin '75' Ethical Agents Ltd. Auckland 3383 15/9/78 31/7/83 Dohyvac CH .. Veterinary Ethicals Ltd. Papatoetoe 3389 28/6/78 J0/6/82 .. 3308 THE NEW ZEALAND CTAZE'ITE No; 104

. - SCHEDULE II~ontintted Principal Licence Issue Expiry Remedy Licensee Business Address No. Date Date Intraval Sodium . . May & Baker (N.Z.) Ltd. Naenae 3400 3/10/78 30/11/83 Domoso Solution Syntex Laboratories (N.Z.) Ltd... Auclcland .. 3405 29/6/78' 31/1/82 Neutradex ...... Vetco Products Ltd. Papatoetoe 3407 10/10/78 31/12/82 Synanthic Equine Anthelmintic Syntex:Laboratories (N.Z.) Ltd... Auckland .. 3482 4/8/78 28/2/82 Special T Bush & Southern Hawke's Bay 3488 28/5/78 28/2/83 Veterinary Oub Websters Combined Distemper/Hepatitis Vetco Products Ltd . . . P-apatoetoe • 8490 31/5/78 31/5/83 . Vaccine Websters Feline Infectious Enteritis Vaccine Vetco Products Ltd. Papatoetoe 3491 31/5/78. 31/9/82 Websters Canine Distemper Vaccine . . Vetco Products Ltd. Papatoetoe 3492 31/5/78 · 31/5/83 Lotagen Concentrate . . Henry H. York & Co. Ltd. Petone 3502 10/10/78 31/10/82 Lotagen Gel . . Henry H. York & Co. Ltd. Petone 3503 21/9/78 30/11/82 Lotagen Metrinjector Henry H. York & Co. Ltd. Petone 3504 5/10/78 30/6/83 Tomanol Henry H. York & Co. Ltd. Petone 3514 27/7/78 28/2/83 Dexa-Tomanol . . Henry H. York & Co, Ltd. Petone 3515 28/7/78 31/1/83 Sedazine . . . . Vetco Products Ltd. Papatoetoe 3526 7/7/78 30/11/82 Oxyt

SCHEDULE ill

Principal Licence Issue Expiry Remedy Licensee Business .Address No. Date: Date Danish Special Composite Vitaminized Danish Mineral Research Auckland 247 22/6/78 31/7/81 · Mineral Mixture for Weaner Calves Danisl,t Special. Composite Vitaminized Danish Mineral Research Auckland 248 22/6/78. 31/7/81 Min¢ral Mixtaj-e for Bucket Fed Calves l>anist,. Special, Composite Vitaminized Danish ~ineral Research Auckhtjiil 249 22/6/7~_ , '~1/7/81 ~' ~ ' • ..J , j. td~e ,f~r Ewes & Lambs . . . . Qanish;S~al Composite Mineral Mixture Danjsli :Mineral Research ~ucl#p.d 256' 22/6/78' )~1/7/~1 ··· for Ewes & Lambs · Aminovite . . . . Ethical Agents Ltd. Auckland 273 28/9/78 31/7/81 Fusiformis Necrophorus Vaccine Merck, Sharp & Dohme (N.Z.) Papatoetoe 349 3/10/78 31/5/81 Ltd. Adpen 100 Merck, Sharp & Dohme (N.Z.) Ltd. Papatoetoe 359 2/10/78 31/7/81 Bob Martin Ear Capsules Salmond & Spraggon Ltd. Wellington 455 13/6/78 31/3/81 Bactas ICI Tasman Ltd. Upper Hutt 549 7/7/78 31/3/81 Cujec · ICI Tasman Ltd. Upper Hutt 558 4/9/78 31/7/81 Hibitane Disinfectant ICI Tasman Ltd. Upper Hutt 584 25/5/78 30/11/81 Hibitane MCC .. ICI Tasman Ltd. Upper Hutt 585 25/5/78 31/1181 Hibitane Antiseptic Dairy Cream ICI Tasman Ltd. Upper Hutt 621 25/5/78 31/7/81 Scour .Powder .. Northern Veterinary Supplies Ltd. Auckland .. 684 28/7 /7.S. .3.1/JO/Bl Rubrofer Improved E. R. Squibb & Sons (N.Z.) Ltd. Auckland ... 727·.· .. l3f1:/1L 30'/11/81 Hi-Vita: W. F. Winters (N.Z.) Ltd. Auckland · 789 ,·· -· . 6/9/78.c . 31/1/81 Viofonn Aerosol Ciba-Geigy (N.Z.) Ltd. Wellington 809 8/6/78 30/4/81 Penetrene Trist & Small (Saddlers) Ltd. Christchurch 903 28/7/78 30/6/81 Pipsol Westwood Products Ltd. Auckland .. 966 4/9/78 28/2/81 30 NOVEMBER THE NEW ZEALAND GAZETTE 3309

SCHEDULE III-continued Principal Licence Issue Expiry Remedy Licensee Business Address No. Date Date Vetemul Westwood Products Ltd. Auckland .. 972 13/10/78 31/7/79 P. K. Antitet ICI Tasman Ltd. Upper Hutt 1009 26/5/78 31/5/81 Scabivax ICI Tasman Ltd. Upper Hutt 1014 13/6/78 31/5/81 Tasmix Horse Feed Supplement ICI Tasman Ltd. Upper H_utt 1141 7/7/78 31/7/8'1 Tasmix Pig Grower Finisher Supplement .. ICI Tasman Ltd. Upper Hutt 1142 27/6/78 31/7/81 Rearing Premix Poultrymens Co-operative Ltd. Auckland .. 1156 10/8/78 31/7/81 Layers Premix Poultrymens Co-operative Ltd. Auckland 1179 10/8/78 31/7/81 Salsbury Aklomix/100 .. Jones & Hoskyns Ltd. Rolleston .. 1204 20/9/78 31/12/81 Flea-Di Shampoo Veterinary Remedies Ltd. Palmerston North 1276 16/6/78 31/3/81 Salsbury Tinostat Jones & Hoskyns Ltd. Rolleston .. 1322 20/9/78 31/12/83 Ralgro Wellcome (N.Z.) Ltd. . . Auckland .. 1355 3/10/78 31/7/81 Tamed Iodine Aerosol .. Ciba-Geigy (N.Z.) Ltd. Wellington 1392 14/6/78 30/11/81 Billy Peach White Spot Cure Pet Specialities (N.Z.) Ltd. Henderson .. 1406 31/5/78 30/4/81 Billy Peach Fungus & Fin Rot Cure Pet Specialities (N.Z.) Ltd. Henderson .. 1430 31/5/78 30/4/81 Kopertox Ethical Agents Ltd. Auckland .. 1475 6/9/78 30/4/81 Poultry Layers Premix .. Jones & Hoskyns Ltd. Rolleston 1613 21/8/78 31/7/81 Cradomac Horse Food Supplement MacDonalds Pharmacy New Plymouth 1618 8/6/78 31/7/81 Salsbury Sulquin/100 Jones & Hoskyns Ltd. Rolleston 1622 20/9/78 30/11/81 Duck Premix .. Jones & Hoskyns Ltd. Rolleston .. 1631 21/8/78 31/7/81 J. & H. Pig Breeder Premix Jones & Hoskyns Ltd. Rolleston .. 1632 21/8/78 31/7/81 Vitaminised Protein Digest Ethical Agents Ltd. Auckland 1744 28/6/78 31/7/81 Billy Peach Bird Powder Pet Specialities (N.Z.) Ltd. Henderson .. 1745 31/5/78 31/3/81 Salsbury Salfuride Jones & Hoskyns Ltd. Rolleston .. 1761 6/9/78 31/7/81 Nutrequin Horse Supplement Pfizer Laboratories Ltd. Auckland .. 1866 5/9/78 31/7/81 Thibenzol Paste Merck Sharp & Dohme (N.Z.) Papatoetoe 1985 29/9/78 31/2/79 Ltd. Foot Rot Vaccine Glaxo Laboratories (N.Z.) Ltd ... Palmerston North 2082 2/8/78 30/4/83 Liquid Iron Tonic W. F. Winters (N.Z.) Ltd. Auckland 2154 6/9/78 30/11/81 Danmix Pig Breeder Vitamin/Mineral Sup- Danish Mineral Research (Ltd.) .. Auckland 2192 13/7/78 31/7/81 plement Danmix Pig Creep Vitamin/Mineral Sup- Danish Mineral Research (Ltd.) .. Auckland 2193 13/7/78 31/7/83 plement Danmix Pig Grower Finisher Vitamin/ Danish Mineral Research (Ltd.) .. Auckland 2194 13/7/78 31/7/81 Mineral Supplement Danmix Pig Vitamin/Mineral Supplement Danish Mineral Research (Ltd.) .. Auckland 2195 13/7/78 31/7/81 Vetbalm Vetco Products Ltd. Papatoetoe 2334 20/9/78 30/6/83 Blokure T.D... Shell Oil (N.Z.) Ltd. Wellington 2342 15/6/78 31/8/83 Wunder Cure for Velvet and Rust Brooklands Aquarium Ltd. New Plymouth 2380 5/9/78 30/4/83

SCHEDULE IV Principal Licence Issue Expiry Remedy Licensee Business Address No. Date Date Furea Bolus Smith Kline & French (N.Z.) Ltd. Auckland 97 7/7/78 30/6/81 Vetibenzamine Ciba-Geigy (N.Z.) Ltd. Auckland .. 814 6/9/78 30/11/81 Terramycin 10 Pig & Calf Soluble Powder Pfizer Laboratories Ltd. Auckland 823 24/8/78 31/10/81 Terramycin Intramammary Mastitis For- Pfizer Laboratories Ltd. Auckland 827 1/8/78 31/7/81 mula Mastalone .. Pfizer Laboratories Ltd. Auckland 829 10/8/78 31/7/81 Rhinovax ICI Tasman Ltd. Upper Hutt 1012 6/10/78 31/5/81 Duphafral D3 1000 Veterinary Ethicals Ltd. Papatoetoe 1202 1/6/78 30/9/81 Robacyl Henry H. York & Co. Ltd. Petone 1398 6/6/78 31/7/81 A-Pek Ethical Agents Ltd. Auckland 1470 28/6/78 30/6/81 Crown Vitamin B12 Injection Ethical Agents Ltd. Auckland 1471 31/6/78 31/6/81 Aureomycin Mastitis Suspension Cyanamid (N.Z.) Ltd ... Auckland 1538 29/6/78 31/7/81 Proban Cythioate Oral Liquid .. Cyanamid (N.Z.) Ltd ... Auckland . . 1559 13/10/78 31/3/80 Vebanol Ciba-Geigy (N.Z.) Ltd. Auckland .. 1699 7/9/78 31/7/81 Hepa RA Forte Veterinary Ethicals Ltd. Papatoetoe 1782 l/6/78 30/11/81 Trip-Tet Vaccine with Selenium Merck, Sharp & Dohme (N.Z.) Papatoetoe 2120 3/10/78 23/3/81 Ltd. Vital Multivitamin Injection Ethical Agents (N.Z.) Ltd. Auckland .. 2125 28/6/78 3.1/7 /81 Tasvax PK-Tet Selenium ICJ Tasman Ltd. Upper Hutt 2133 2/8/78 31/5/83 Streptopen:Dry Cow 2\axo Laboratories Ltd. Palmerston North 2258 20/9/78. 3W11s,3 Leptovax PI ICI Tasman Ltd. Upper Hutt 2346 3/8/78" 3t/5/81 Roscohistaprine -;, ; ' V~erin;uy Ethicals Ltd. Papatoetoe 2355 ·4/8/78' 30'/4/8,3 ·Protoplex - Ve co Products Ltd. . . . Auckland 2408 26/5/78 3f/l'2/82

r

SCHEDULE V i Principal Licence Issue Expiry Remedy Licensee Business Address No. Date Date 'G82' R. Young & Co. Ltd. Petone 3639 25/7/78 31/3/80 Conditions--:- 1. Stock numbers limited to 15,000 sheep. _ 2. Results of the trials to be submitted to the Board within the 2-yc:ar licensing period. 3310 THE NEW ZEALAND GAZETfE No. 1014

WITHDRAWN SCHEDULE VI Principal Licence Issue Expiry Remedy Licensee Business Address No. Date Date FIL Extrapen 100 Farmers Industries Ltd. Wanganui 52 11/4/73 31/7/77 FIL Udder Injection Penieillin 100 000 Farmers Industries Ltd. Wanganui 56 9/4/73 31/7/78 Cleanso Udder Injection Penicillin 25 000 Farmers Industries Ltd. \Vanganui 57 9/4/73 31/7/78 Cleanso Udder Injection Penicillin 50 000 Farmers Industries Ltd. Wanganui 58 9/4/73 31/7/78 Klenz Teat Dip Economics Laboratory .. Hamilton 231 5/3/73 31/7/77 Cleanso Arsenical Powder Sheep Dip Farmers Industries Ltd. Wanganui 279 19/9/72 31/3/77 Cleanso Germicidal Pessaries Farmers Industries Ltd. Wanganui 289 15/8/72 30/4/77 Cleanso Arsenical Foot-Rot Fluid Farmers Industries Ltd. Wanganui 293 19/9/72 30/4/77 FIL Blackleg Vaccine .. Farmers Industries Ltd. Wanganui 296 5/3/73 31/5/77 FIL BLMO Vaccine .. Farmers Industries Ltd. Wanganui 297 5/3/73 31/5/77 FIL Blackleg Pulpy Kidney Vaccine Farmers Industries Ltd. Wanganui 298 · 5/3/73 31/5/77 FIL Malignant Oedema Farmers Industries Ltd. Wanganui 299 5/3/73 31/5/77 FIL Pulpy Kidney Vaccine Farmers Industries Ltd. Wanganui 300 5/3/73 31/5/77 FIL Pulpy Kidney Tetanus-Plus Black Dis- Farmers Industries Ltd. Wanganui 301 5/3/73 31/5/77 ease Vaccine FIL 5 in 1 Vaccine Farmers Industries Ltd. Wanganui 302 5/3/73 31/5/77 FIL Triple Vaccine Farmers Industries Ltd. Wanganui 303 5/3/73 31/5/77 FIL Quad Vaccine Farmers Industries Ltd. Wanganui 304 5/3/73 31/5/77 FIL Pulpy Kidney Tetanus Vaccine Farmers Industries Ltd. Wanganui 305 5/3/73 31/5/77 Coopers N 64 Bloat Control Wellcome (N.Z.) Ltd... Otahuhu 803 19/7/77 31/8/82 FIL Salmonella Vaccine Farmers Industries Ltd. Wanganui 818 5/3/73 31/5/77 Zani! .. ICI (N.Z.) Ltd. \'Vellington 1081 4/7/72 28/2/77 Cleanso All Purpose Diazinon Dip Farmers Industries Ltd. Wanganui 1185 22/8/72 31/3/77 Acetylarsan Injection .. May & Baker (N.Z.) Ltd. Naenae 1221 22/12/72 31/7/77 Ossitetra Vet NZ Veterinary Distributors Ltd. Auckland 1369 12/9/72 30/4/77 FIL Long Acting 3 in 1 Penicillin Farmers Industries Ltd. Wanganui 1429 5/3/73 31/5/77 FIL 40% Dextrose Solution Farmers Industries Ltd. Wanganui 1431 5/12/72 30/9/77 Clcanso Cattle Spray .. Farmers Industries Ltd. Wanganui 1478 22/8/72 31/3/77 FIL Navel Seal Farmers Industries Ltd. Wanganui 1707 18/5/73 30/6/77 Filmix Pig Grower Premix Farmers Industries Ltd. Wanganui 1769 18/5/73 31/7/77 Grunt Soluble Farmers Industries Ltd. Wanganui 1785 18/5/73 31/7/77 PK/ATS with 2 mg Selenium Farmers Industries Ltd. Wanganui 1803 31/5/73 31/5/77 5 in 1 with 5 mg Selenium Farmers Industries Ltd. Wanganui 1804 31/5/73 31/5/77 Quad with 5 mg Selenium Farmers Industries Ltd. Wanganui 1805 31/5/73 31/5/77 PK with 2 mg Selenium Farmers Industries Ltd. Wanganui 1806 31/5/73 31/5/77 AVP FOL-B12 Ashbury Vet Supplies Timaru 1871 13/4/71 30/11/76 AVPGIF Ashbury Vet Supplies Timaru 1872 13/4/71 31/7/76 VBC (Complex) A VP Ashbury Vet Supplies Timaru 1873 13/4/71 31/7/76 AVP-NEO B12 '1000' Ashbury Vet Supplies Timaru 1874 13/4/71 30/11/76 GF Forte-AVP Ashbury Vet Supplies Timaru 1875 13/4/71 30/11/76 A VP Buzitone Forte Ashbury Vet Supplies Timaru 1876 13/4/71 30/4/76 Vitamin BIS DPDA-AVP Ashbury Vet Supplies Timaru 1877 13/4/71 30/5/76 A VP-R-Iodine Ashbury Vet Supplies Timaru 1878 7/4/71 30/6/76 Depahor Ashbury Vet Supplies Timaru 1879 13/4/71 30/6/77 Superbolin Ashbury Vet Supplies Timaru 1880 13/4/71 30/11/76 A VP Buzitone Ashbury Vet Supplies Timaru 1881 8/4/71 31/1/76 Super-Test AVP Ashbury Vet Supplies Timaru 1882 10/5/71 30/6/76 A VP Vitamin C (Ascorbic Acid) Ashbury Vet Supplies Timaru 1885 13/4/71 31/7/76 Armoricaine Powder Ashbury Vet Supplies Timaru 1886 6/7/71 31/8/76 AVP VB (Vitamin Bl) .. Ashbury Vet Supplies Timaru 1887 7/4/71 31/7/76 Encephaloid Encephalomyelitis Vaccine Jones & Hoskyns Ltd. Rolleston 1957 9/9/71 31/7/76 Forte Dodge Tetanus Antitoxin (Equine) .. Jones & Hoskyns Ltd. Rolleston 1960 9/9/71 31/5/76 Dehydralyte (Oral) Ashbury Vet Supplies Timaru 2054 8/11/71 31/12/76 Complex-15 Ashbury Vet Supplies Timaru 2112 8/3/72 31/7/76 New Formula Blogon .. Cooper (N.Z.) Ltd. Auckland 2155 17/9/74 31/8/78 Peerless Premix No. 2 .. Tasman Vaccine Ltd. Upper Hutt 2238 4/4/73 31/7/78 TYL Stafac 20 Feed Premix Tasman Vaccine Ltd ... Upper Hutt 2275 15/6/73 31/7/78 FIL Triban 25 Sheep Dip Farmers Industries Ltd. Wanganui .. 2278 7/12/72 31/3/77 Equine Influenza Vaccine Tasman Vaccine Ltd. Upper Hutt 2283 16/3/73 30/4/78 Special Premix No. 194 (Reeves Layer) Tasman Vaccine Ltd. Upper Hutt 2314 15/5/73 31/7/78 Blogon New Formula .. Cooper (N.Z.) Ltd. Otahuhu 2686 26/9/75 31/8/80 Chappie Cat Special Premix No. 223 Tasman Vaccine Ltd. Upper Hutt 3202 6/8/76 31/7/81 Chappie Dog Special Premix No. 224 Tasman Vaccine Ltd. Upper Hutt 3203 6/8/76 31/7/81 SCHEDULE VII Principal Licence Issue Expiry Remedy Licensee B\lsim:ss Address No. Date Date I.i,quid Piperazine for Poultry & Pigs N.Z. Farmers Fertilizer Co. Auckland 911 10/8/77 28/2/81 Parex Dip N.Z. Farmers Fertilizer Co. Auckland 965 21/4/76 31/3/81 Footgard Paste N.Z. Farmers Fertilizer Co. Auckland 1048 24/5/77 30/4/82 New Magfoil 70 N.Z. Farmers Fertilizer Co. Auckland 1705 12/8/75 31/1/79 Cytobin Tablets 120 ug Smith Kline & French Ltd. Auckland 2625 21/7/78 30/6/81 Redene lodophor Udder Cream N.Z. Farmers Fertilizer Co. Auckland 2885 22/4/75 31/7/79 Redene Mastitis Teat Dip & Spray N.Z. Farmers Fertilizer Co. Auckland 2952 15/7/75 31/7/79 Bloataid 1 N.Z. Farmers Fertilizer Co. Auckland 3233 13/9/76 31/8/81 Bloataid 2 N.Z. Farmers Fertilizer Co. Auckland 3234 13/9/76 31/8/81 Teatspray Plus N.Z. Farmers Fertilizer Co. Auckland 3346 6/7/77 31/7/82 SCHEDULE VIII Principal Licence Issue Expiry Remedy Licensee Business Address No. Date Date Triple Marlox National Dairy Association Auckland .. 1670 22/9/77 31/8/81 Dated at Wellington this 3rd day of November 1978. B. G. JOHNSTON, Registrar. 30 NOVEMBER THE NEW ZEALAND GAZETm

NEW ZEALAND METEOROLOGICAL SERVICE

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for October 1978

Air Temperatures in Dean,es Celaiua Rahlf'all In Mllllmetra Hel&ht Absolute Maximum and Malllmum Briahl of Means of Station Stadon Mean Differ­ Minimum No, Differ- Fall Sun- Above 1----­ of A ence Total of cnce 1bino M.S,L. and From Fall Rain From A B B Normal Maxi• Date Minl• Date Days Normal AmountI Date Mu. Min. mum I I mum I

Metres oc oc oc oc oc oc mm mm mm Hrs Cape Reinga . . • . 191 16.7 9.9 13.3 -0.7 19.2 14 5.5 21 37 16 -34 13 19 Kaitaia Aerodrome •• 80 17.2 7.4 12.3 -2.2 19.3 31 4.2 8 83 17 -29 28 19 221 Aupouri Forest • . • • 69 16.5 10.0 13.3 -1.5 19.0 4 7.6 17 57 10 -76 27 19 Kaitaia .. .. 8 18.7 7.5 13.1 -1.7 21.8 30 3.3 17 79 16 -26 29 19 Umawera .. .. 50 17.2 7.3 12.3 19.5 30 2.0 14 64 15 33 19 Kaikohe •• . . 204 16.0 7.6 11.8 -1.8 18.2 29 5.2 17 53 18 19 19 192 Waiotemarama .. 229 15.1 8.0 11.6 18.3 3 5.4 1 75 22 18 19 Waipoua Forest . • . • 88 16.8 21.1 19 71 17 -79 16 19 Dargaville •• 20 16.6 7.8 12.2 -1.5 19.0 18 2.6 14 41 14 -68 11 19 179 Waitangi Forest . . . . 55 17.8 7.8 12.8 -2.0 20.7 13 3.0 14 71 14 -26 18 19 210 Glenbervie Forest .. 107 16.7 5.2 11.0 -1.9 19.0 13 -0.3 14 77 14 -60 32 19 Whangarei Aerodrome .. 37 17.2 8.5 12.9 -1.7 19.9 14 4.5 14 45 12 -64 16 19 Whangarei . . . . 29 .. Marsden Power Station .. 3 18.1 9.5 13.8 -0.8 21.8 14 6.0 8 41 12 .. 17 19 Mokohinau •• .. 102 17.1 11.1 14.1 -0.4 23.2 26 7.8 21 24 10 -52 8 19 Leigh .. .. 27 16.5 9.7 13.1 -1.2 18.9 30 7.2 9 38 11 -52 13 19 221 Warkworth .. .. 72 .. Oyster Point . . • • 0 16.9 7.9 12.4 19.6 19 3.1 17 41 13 16 19 Woodhill Forest •. 30 16.9 7.3 12.1 -1.5 19.8 3 2.3 10 46 .. -61 Riverhead Forest •• 28 17.6 6.3 12.0 -1.3 24.2 3 1.8 10 63 10 -56 22 19 Kumeu .• .. 32 16.8 6.2 11.5 19.6 19 1.5 17 72 13 27 28 Whenuapai Aerodrome .. 26 17.2 7.4 12.3 -1.1 19.6 31 3.2 10 56 12 -56 20 19 Albert Park, Auckland •• 49 17.3 9.8 13.6 -1.0 19.6 2 6.8 7 47 11 -60 20 19 216* Oratia, Auckland •• 41 17.6 6.3 12.0 -1.2 23.1 4 1.7 10 57 14 -75 17 19 Owairaka, Auckland •• 41 16.9 8.4 12.7 -1.1 19.0 3 4.8 10 65 10 -49 28 19 Port Fitzroy • • • • 4 17.6 9.4 13.5 -0.8 19.3 19 5.6 10 43 15 -92 16 19 Coromandel • • • • 43 17.2 8.4 12.8 19.3 19 3.7 8 53 11 37 19 Whangapoua Forest •• 4 18.1 7.7 12.9 -0.6 20.8 30 2.4 25 51 15 -91 26 19 Thames .. •• 3 17.6 9.4 13.5 -1.1 19.8 3 4.7 10 53 12 -56 14 19 165 Tairua Forest . • • • 3 17.4 7.7 12.6 -1.2 20.0 14 2.4 25 51 7 -89 32 19 Paeroa .• .• 4 18.3 6.9 12.6 -0.7 21.4 30 1.1 8 47 13 -65 18 19 TeAroha .. .. 12 18.1 8.5 13.3 -0.8 20.8 30 2.5 8 60 14 -70 16 19 Tauranga .. 2 16.8 8.9 12.9 -1.1 18.5 20 4.6 25 87 11 23 19 Tauranga Aerodrome .. 4 17.2 7.5 12.4 -1.1 19.8 13 3.3 25 67 10 -47 25 19 219 Te Puke .. •. 91 17.9 6.4 12.2 -0.9 20.1 5 1.3 12 119 10 61 26 Rotoehu Forest • • • • 72 17.1 5.1 11.1 -1.3 19.5 13 0.4 23 75 9 -65 27 19 Edgecumbe .. .. 5 17.9 6.4 12.2 -1.1 21.2 13 1.6 25 32 7 14 19 Whakatane .. . . 2 17.9 7.5 12.7 -1.1 22.5 13 3.5 12 44 10 -55 21 20 227 Whakatane Aerodrome .• 6 17.5 5.5 11.5 21.3 13 0.1 25 30 10 16 19 Port Ohope . • .. 9 17.6 8.2 12.9 20.9 13 3.5 23 28 6 15 19 Kinleith • . . . 383 15.9 5.1 10.5 -0.7 20.6 3 0.4 9 103 12 -49 43 19 Tokoroa . . . . 305 16.8 4.7 10.8 -0.6 21.5 3 -1.0 9 101 13 41 19 Tikitere . . . . 338 15.4 6.2 10.8 18.5 14 1.5 25 92 12 56 19 Kawerau .. .. 30 18.4 6.9 12.7 -1.2 20.8 31 0.5 23 73 8 -72 29 26 TeTeko •. .. 8 19.0 6.4 12.7 -0.7 21.3 13 1.5 14 46 8 -76 16 19 228 Whakarewarewa .. 307 16.3 5.6 11.0 -1.1 19.0 30 -0.1 25 86 10 -36 48 19 Rotorua Aerodrome .. 287 16.2 5.6 10.9 -1.1 18.4 14 -0.2 25 80 13 -44 46 19 214 Tarawera Forest .. 61 18.5 4.8 11. 7 -0.8 21.1 31 -1.8 25 87 11 -83 44 19 Waiotapu Forest .. 435 15.4 4.8 10.1 -1.2 18.5 30 -0.5 17 82 13 -35 42 20 Atiamuri Power Station .. 253 16.8 4.7 10.8 -1.0 22.9 3 -0.7 23 70 9 -55 31 19 Kaingaroa Forest .• 544 15.1 3.3 9.2 -1.3 19.8 3 -1.9 25 72 9 -55 34 19 Murupara . . • • 198 18.0 4.8 11.4 22.0 31 -2.5 25 S4 10 -55 19 19 Broadlands • . . • 305 .. .. Wairapukao Forest •• 437 16.0 1.3 8.7 -1.9 20.9 3 -5.0 25 78 8 -39 36 19 Taupo ...... 376 16.7 4.3 10.5 -0.9 20.8 30 -1.4 25 61 8 -41 27 19 241 Wairakei Power Station .. 342 16.6 4.5 10.6 -1.1 21.5 3 -1.5 25 66 8 -38 34 19 Wairakei Research Station 402 16.9 3.5 10.2 -0.7 21.6 30 -2.6 25 66 7 -36 34 19 Minginui Forest . . • • 366 .. Taupo Aerodrome .• 407 16.0 4.1 10.1 20.7 30 -1.8 17 58 7 33 19 Waimihia Forest .. 743 13.2 1.8 7.5 -1.3 19.7 3 -3.0 17 96 8 -SI 39 19 Opotiki . • • • 6 17.0 6.4 11. 7 -1.6 19.6 13 1.0 23 45 11 -62 22 20 210 Waimana .• •• 37 18.1 4.8 11.5 -1.8 22.4 13 -0.8 23 88 12 -44 33 19 Mangere, Auckland .• 4 16.8 9.2 13.0 -0.9 19.5 2 4.5 10 65 12 -37 30 19 193 Otara, Auckland .• 12 17.0 7.0 12.0 -1.4 19.7 3 2.4 10 71 13 -28 25 19 Orere Point . • • • 30 16.9 7.7 12.3 19.6 3 4.2 17 49 8 20 19 Auckland Airport 8 16.6 9.3 13.0 -1.0 19.7 3 5.6 17 67 12 -37 36 19 215 Ardmore .. 30 17.1 5.7 11.4 -1.8 22.0 3 0.8 17 63 10 -49 29 19 Pukekohe .. 82 .. Maioro Forest .. 52 16.4 7.5 12.0 -1.6 20.4 2 3.6 17 81 8 -33 45 19 Mercer.. •. 35 17.0 6.8 11.9 20.5 3 1.8 8 34 9 11 15 Maramarua Forest 38 17.5 5.3 11.4 -1.4 20.2 14 -0.2 17 56 11 -51 23 19 TeKauwhata 32 17.3 7.3 12.3 -1.3 20.4 3 3.0 8 46 11 -63 26 19 189 Ruakura, Hamilton 40 17.3 5.5 11.4 -1.3 20.2 3 0.0 8 59 11 -48 29 19 203 Whatawhata .. 104 Rukuhia 66 17.4 6.9 12.2 -0.8 20.2 3 1.7 9 5-S 10 -57 29 19 210 Hamilton Aerodrome 50 17.7 4.7 11.2 -1.1 20.8 3 -1.0 9 60 10 -49 31 19

F' THB NEW ZEALAND GAZETI'E

CLIMATOLOGICAL TABU!.-Summary of the Records of Temperature, Rainfall, and Sunshine for October 1978--continued

Air Temperatn,es ln Doareea CeWus Rainfall In Milllmeues

H~t Meanaof Absolute Maximum and Maximum Brlaht Station Station Mlnlmum Sun• Above ____ Mean Dlft'er• · No. Dlft'er- Fall of A mice Total of ence shine M.S.L. A B and From Fall I B Normal Da)'IRaln NormalFrom AmonntI Date Max. Mln. Mm•mum I· Date I Mini-mum I Date

Metres oc oc oc oc oc oc mm mm mm Hrs Cambridge . . • . 76 17.2 5.3 11.3 .. 20.3 3 0.0 17 56 10 28 19 Port Taharoa . . . . 27 16.6 9.7 13.2 -0.8 19.0 31 5.7 17 114 11 54 19 Mohakatino Station, Mokau 46 .. Arapuni Power Station .. 123 18.0 5.3 11.7 -1.3 22.1 2 0.4 10 88 12 -44 40 19 Waikeria .. . . 46 .. Te Kuiti .. .. 61 17.5 5.5 11.5 -1.3 22.1 3 0.6 17 108 11 -44 62 19 208 Pureora Forest . . . . 549 14.3 2.8 8.6 -1.2 19.0 3 -2.8 17 104 12 -74 39 19 Taumarunui . . . . 171 18.1 4.9 11.5 -1.3 24.0 3 -0.9 17 85 12 -52 44 19 210 Omata .. .• 61 15.9 8.3 12.1 -0.8 19.8 8 3.0 29 141 13 54 19 New Plymouth . • • • 55 16.3 7.2 11.8 18.7 2 2.1 8 136 14 57 19 ~w Plymouth Aerodrome 27 15.9 6.8 11.4 -0.9 17.6 2 1.9 8 130 14 _., 54 19 249 Te Wera F<;>rest . . • • 180 15.7 3.9 9.8 -1.6 20.0 3 -1.8 25 126 14 -44 40 19 Lower Retaruke . . . . 223 Turangi .. .. 366 16.0 4.0 10.0 -1.4 20.5 3 -1.7 17 85 8 47 19 234 The.Chateau, Tongariro .. 1,119 11.1 -0.4 5.4 -1.0 19.0 3 -3.5 7 81 20 -198 29 15 Mangamutu, Pahiatua .. 116 15.2 4.6 9.9 -1.7 19.0 3 -2.5 25 89 15 -43 27 19 Mount Bruce Reserve .. 305 15.1 2.1 8.6 -1.8 20.5 3 -2.0 18 141 15 55 19 Wafugawa,: Masterton •• 114 16.8 4.5 10.7 -1.1 23.5 31 -1.7 25 55 15 -19 16 20 207 Kopua' •• •• 311 14.8 2.7 8.8 -2.4 20.4 14 -2.2 17 68 13 -11 21 20 Waipukurau . . • • 137 15.8 4.4 10.1 -1.7 22.9 14 -0.2 25 53 12 _-3 16 20 184* Dannevirke . • • . 207 15.7 5.2 10.5 -1.3 20.9 3 -1.4 25 86 14 -5 30 20 186 Castlepoint • . • • 3 15.4 8.4 11.9 -1.5 19.4 14 4.5 17 24 9 -40 8 20 Ngaumu Forest . . • • 244 16.2 4.2 10.2 -0.5 22.0 3 -2.8 25 41 12 -45 12 19 Tauherenikau, Alloa •• 43 16.8 4.9 10.9 -1.3 23.7 31 -0.4 25 70 12 -19 31 20 Gladstone, Arahura •• 116 16.2 4.4 10.3 -1.2 22.1 31 -1.5 25 .. Waiorongomai • • • • 21 15.4 6.0 10.7 -1.1 22.0 3 0.2 25 119 15 -'16 43 15 Cape Palliser • • • • 10 15.6 8.2 11.9 -1.5 i8.9 31 4.5 2 56 13 -20 13 19 East Cape .. •• 17 16.2 8.6 12.4 -1.6 20.0 13 2.2 25 85 17 ~22 29 1 Rwitoria .. •• 61 16.9 7.1 12.0 -1.8 24.6 14 0.1 23 100 17 -·42 34 4 Mimgatu Forest • . • • 182 16.5 5.8 11.2 -1.6 22.4 13 -0.5 23 74 15 -28 22 21 Ma.nutµke, Gisbome •• 9 16.9 6.6 11.8 -1.5 24.0 14 -0.4 23 80 17 +9 36 21 Gisbome Aerodrome •• 4 16.9 6.5 11.7 -1.8 23.5 13 2.5 23 78 18 +7 36 21 192 Oriepoto, Waikaremoana 643 13.4 3.7 8.6 -2.0 19.5 13 0.2 22 134 18 -·16 34 21 EskForest • ,, •• 427 14.6 4.5 9.6 -1.8 21.0 13 -1.5 25 106 16 -'6 35 21 Kaweka Forest •• 414 15.0 5.7 10.4 -1.7 23.2 14 1.4 25 70 14 19 6 Napier Aerodrome •• 2 16.5 6.3 11.4 24.6 14 1.1 17 63 16 +5 16 21 Napier . . •• 2 17.4 7.3 12.4 -1.4 25.6 14 1.5 17 53 13 +o 14 21 192 Hastings • • • • 12 17.4 5.8 11.6 -1.7 26.5 14 0.7 8 37 14 -9 12 6 Havelock North . • . . 9 17.0 4.9 11.0 -1.4 26.0 14 -0.8 17 33 11 -18 10 21 182 Gwavas Forest • • . . 335 Makaretu •. .. 335 ...... Mohaka Forest .. 286 16.0 5.7 10.9 -1.5 23.0 13 -0.2 25 93 13 -'20 32 21 Frasertown, Wairoa .. 8 17.0 7.1 12.1 -1.7 24.5 14 2.5 23 108 14 +9 51 21 Wairoa . . . • 20 Portland Island .. 78 14.5 9.4 12.0 -1.1 21.0 14 7.1 12 64 15 +6 17 21 Kapiti Island . • . . 16 .. Paraparaumu Aerodrome 7 15.4 7.2 11.3 -1.0 19.5 20 2.0 1 89 15 -8 30 19 214 Ohakea .. 48 15.5 7.1 11.3 -1.4 19.4 14 3.0 2 84 13 -2 23 20 226 Wharite Peak .• 914 ...... Kairanga, Palmerston North · 15 16.1 5.7 10.9 -1.5 19.9 29 0.0 3 84 10 .. 21 19 214 Palmerston North Aerodrome 45 5.8 .. 0.0 8 94 10 +13 28 20 Palmeston North D.S.I.R•. 34 16.0 7.0 11.5 -1.0 19.9 29 1.9 25 103 12 +14 30 18 191 Massey University •. 61 15.5 7.5 11.5 .. 18.8 29 3.0 10 99 13 +8 31 18 Foxton .• • • 3 Waitarere Forest · •. 3 15.6 5.6 10.6 ---'1.9 19.3 17 -0.1 1 72 9 -7 25 19 Levin ...... 46 15.4 7.0 11.2 -1.2 18.1 20 2.6 3 81 12 -18 27 19 207 Porirua .. .. 94 14.8 7.2 11.0 -0.9 17.5 11 2.4 2 89 12 -8 23 20 Taita, Lower Hutt .. 65 15.3 6.4 10.9 -1.1 18.0 11 1.3 2 ,89 13 -33 24 19 219 Avalon, Lower Hutt .• 15 15.6 7.2 11.4 -1.0 18.2 11 1.8 , 28 ·82 12 -22 23 19 Kelburn, Wellington .. 125 14.9 7.8 11.4 -0.5 18.4 11 3.6 2 94 11 -'18 27 , 19 234 Karori, Wellington .. 152 14.1 6.3 10.2 -0.8 17.5 11 -1.3 2 119 13 ...cl3 : 34 '15 Somes Island .• 43 14.4 8.0 11.2 17.0 11 4.5 2 : 74 13 17 19 Gracefield, Lower Hutt •• 34 15.4 7.8 11.6 -0.8 19.0 30 1.7 7 63 11 -46 18 19 Wainuiomata . . • • 82 15.1 6.6 10.9 -0.8 18.6 30 -0.3 28 97 13 24 15 Wellington Airport .. 6 15.2 8.8 12.0 -0.7 19.0 11 3.2 28 76 12 -13 22 15 Kaitoke . . •. 223 15.1 4.1 9.6 -0.8 20.8 3 -2.2 17 78 19 --115 18 20 204 Wallaceville . . . . 56 .. 60 14 -57 18 20 210 Cape Egmont . . . ·. 8 15.5 8.3 11.9 -1.2 17.5 30 2.0 22 126 ·15 -4 50 19 Stratford Mountain House 846 12.0 1.3 6.7 -1.0 17.6 3 -2.3 8 580 13 _-35 276 19 Stratford Dem. Farm •• 311 14.5 4.0 9.3 -1.5 19.0 3 -0.8 8 170 8 -31 62 19 223 Manaia Dem. Farm .• 98 14.9 5.9 10.4 -1.4 18.0 31 1.0 24 101 11 --'11 22 15 237 Normanby •• . . 122 14.9 5.6 10.3 17.0 31 0.6 24 86 18 27 20 Patea .. . . 43 15.2 7.7 11.5 -1.4 18.5 20 3.0 2 86 · 11 -8 21 20 Ohakune Junction .. 629 13.8 2.8 8.3 19.5 3 -1.8 25 110 11 35 20 Karioi .. •. .. 648 14.7 2.8 8.8 -0.8 21.0 3 -2.1 8 85 10 -29 34 20 Waiouru . • . . 823 12.4 1.2 6.8 -1.4 18.6 3 -4.5 24 65 12 -42 23 20 30 N6VEMBBR THE···NEW ZBALAIND GAZETl'E 33l3

CLIMA.TOLOOICAL TABU!.-Summary of the Records of Temperature, Rainfall, and Sunshine for October 1978--continued

Alr T~ in 0eareea Celslua. Rainfall in Millimetres H~t .. , of Absolute Muimom and i Mallimom Briaht Station Station Meam Mean Differ- Minimum No. Dlfl'er- Fall Son- Above of A Total of· enc:e shine M.S.L and FroDI Fall Rain Froni -- ,. B B Nonna! M.~ Date Mun• Date Daya Normal ADloont/ Date M~1 Min. - · Ilium I I DIWD I --- Metres oc oc oc oc oc oc mm mm mm Hrs Waiouru Military Camp 823 12.3 1.2 6.8 -1.2 19.0 3 -4.5 25 85 12 -24 26 20 .. Taibape .. .. 433 15.7 3.4 9.6 ~1.6 20.7 3 -1.7 25 84 14 .. 37 20 .. Kahui, Taihape .. .. 518 14.4 4.1 9.3 -1.6 18.8 31 1.0 1 56 10 17 15 .. Wanganui .. .. 22 15.9 7.6 11.8 -1.2 21.1 14 2.9 1 93 8 +)2 26 20 230 Wanganui Aerodrome .. 9 ...... Farewell Spit .. .. 3 17.1 7.8 12.5 +o.4 21.5 31 3.1 2 120 11 +.3 49 19 ." Totaranui .. 10 16.5 19.5 31 210 8 104 19 .. Westport Aerodrome .. 2 15.1 7.5 11.3 -0.3 18.8 31 4.2 7 181 14 -2 44 19 202 Cobb Dam .. .. 823 12.5 2.5 7.5 -0.3 19.6 3 -1.4 17 165 14 -33 83 19 .. Arapito .. .. 20 ...... 166 17 .. 54 19 .. Karamea .. .. 5 14.7 8.3 11.5 17.5 31 4.7 22 135 10 42 19 .. Lake Rotoiti .. 634 15.1 2.6 8.9 +0.2 22.4 3 -3.4 22 130 15 -:i' 36 20 .. Hokitika Aerodrome .. 39 15.3 6.8 11.1 +0.2 18.1 31 1.2 22 213 14 -44 89 19 205 Reefton .. .. 198 16.4 5.3 10.9 -0.2 20.7 30 -0.8 22 160 18 -20 65 19 .. Totara Flat .. .. 77 16.0 5.3 10.7 -0.6 20.5 31 -0.8 22 150 14 -20 41 19 Greymouth .. .. 4 15.1 8.0 11.6 +o.o 18.1 31 4.0 7 234 16 +10 89 19 186 Otira Substation .. 383 14.4 4.2 9.3 .. 19.9 28 -1.6 23 482 18 -11 187 14 .. Springs Junction .. 421 15.3 3.6 ~ 9.5 21:-4 3 -1.8 22 144 14 -64 43 14 .. Harl Harl .. .. 45 15.6 5.9 10.8 +0.1 19.6 31 -0.5 22 264 18 -163 59 19 .. Franz Josef .. .. 122 ...... Fox Glacier .. .. 152 14.8 5.6 10.2 18.0 31 1.5 6 268 .. -164 . . Milford Sound .. 3 14.5 5.1 9.8 -0.4 17.2 31 1.0 22 786 14 +240 310 13 .. Puysegur Point .. .. 43 ...... Stephens Island •• .. 187 13.4 8.6 11.0 16.6 31 4.5 19 93 9 +17 46 19 Riwaka, Motueka .. 8 16.7 6.5 11.6 -0.4 21.6 14 1.8 22 171 10 +59 82 19 240 Golden Downs Forest .. 274 16.6 3.8 10.2 -0.2 22.7 31 -2.2 22 132 11 +13 65 19 I .. Appleby .. .. 17 16.0 7.0 11.5 -0.6 20.0 13 1.4 22 95 9 +16 3.2 19 Nelson Aerodrome .. 2 15.9 7.3 11.6 -0.1 20.6 13 1.2 22 78 10 -3 38 19 233 Rai Valley .. .. 79 17.2 5.7 11.5 +0.1 21.0 30 0.9 12 252 8 +87 143 19 .. Moutere Hills .. .. 101 15.4 7.8 11.6 -0.5 20.1 14 3.9 7 99 10 +10 31 19 .. Blenheim Aerodrome .. 27 17.3 5.2 11.3 -0.8 22.3 31 0.2 24 48 10 -13 20 19 .. Blenheim .. .. 4 17.4 6.2 11.8 -0.7 22.4 10 0.7 22 42 9 -11 17 19 236 Waibopai Power Station .. 262 16.3 4.6 10.5 -1.1 · 21.7 31 1.4 22 90 10 +14 26 19 Vernon Lagoons .. 2 16.7 5.1 10.9 -0.9 21.2 18 -0.2 2 31 7 14 19 212 Lake Grassmere .. .. 2 15.1 7.7 11.4 -0.8 21.5 18 0.7 24 20 6 -23 8 19 214 Cape Campbell .. .. 3 14.4 9.1 11.8 +o.o 17.5 6 6.1 22 18 5 -33 7 19 .. Hanmer Forest .. 387 16.1 3.0 9.6 -0.8 26.0 3 -1.5 8 80 13 ....:17 27 15 209 Molesworth .. .. 893 14.5 0.8 7.7 -0.5 21.6 3 -3.0 28 60 7 +·2 20 19 .. Kaikoura .. .. 99 14.4 7.7 11.1 -0.5 23.3 14 3.8 23 35 10 -26 14 15 231 Arthurs Pass .. 738 11.6 1.7 6.7 18.0 30 -2.0 7 . 247 13 -137 128 14 ... Balmoral Forest .. .. 198 17.2 5.0 11.1 +0.3 26.8 3 -0.4 25 29 6 -24 9 15 •·• Hawarden .. .. 244 16.1 4.7 10.4 .. 24.8 3 -1.0 25 31 5 .. 14 20 •·• Waiau .. .. 137 17.4 5.2 11.3 27.4 3 -0.3 25 58 9 26 15 .. The Hermitage, Mount Cook 765 14.5 3.3 8.9 +0.1 22.3 29 -2.5 22 292 15 -79 118 14 155· Mount John .. 1,027 12.6 3.0 7.8 +o.o 21.0 3 -2.8 22 48 7 +5 19 19 246 Craigiebum Forest .. 914 ...... Lake Coleridge .. 364 16.5 4.5 10.5 -0.1 25.0 3 -0.6 22 102 14 +26 38 19 Highbank Power Station .. 336 15.2 5.3 10.3 -0.4 27.8 5 0.4 16 110 12 +24 24 19 221 Hororata Substation .. 192 17.0 4.6 10.8 +o.o 26.5 3 -1.2 16 81 13 +15 26 20 .. Winchmore .. .. 160 16.2 5.5 10.9 +0.3 28.1 13 0.5 16 91 9 +30 37 20 .. Peel Forest .. .. 274 16.3 4.4 10.4 24.2 3 -1.5 16 94 15 20 19 .. Ashburton .. .. 101 17.5 6.1 11.8 +0.1 26.1 3 0.4 16 81 10 +20 36 20 200. Waipara .. .. 64 16.7 6.3 11.5 .. 26.0 3 0.6 22 53 7 .. 25 15 . . Ashley Forest .. .. 107 ...... Rangiora •·• .. 46 16.4 5.3 10.9 -0.4 26.0 3 0.1 17 45 10 +2 22 20 .. Darfield .. .. 195 17.0 5.1 11.1 -0.2 24.4 3 0.2 16 77 12 +11 31 20 .. Eyrewell Forest .. .. 158 16.3 4.2 10.3 -0.7 24.3 31 -1.0 2 74 12 +o 21 20 .. Christchurch Airport .. 30 16.0 5.9 11.0 -0.5 24.6 14 1.0 16 47 9 +4 23 - 20 230 Templeton .. 46 :is.6 }5.6 10.6 : ; . .. 23.5 31 0.1 16 58 9 .. 35 20 - . { · Christchurch ;., '. 7 '· ...... i·,; Bromley, Christchurch ... 9 '15.8 7.9 ,11.9 +0.2 25.0 14 2.4 16 57 8 +14 26 20 .. Mount Pleasant .. 137 15.4 7.5 11.5 -0.4 22.6 14 3.5 .16 68 9 +17 33 · 20 .. Lincoln D.S.I.R. .. ·12 ...... 59 12 .. 31 20 . . Lincoln ' ... .. ti ...... ·•• ...... - . Akaroa .. .. •3 ...... ' LakeTekapo .1. .. 683 15.2 3.6 9.4 -0.2 23.0 3 -0.5 22 41 5 -10 16 19 ·24f Lake Pukaki .. .. 556 15.1 4.3 9.7 +0.1 21.6 29 -1.3 16 40 8 .. 13 14 ., Twizel ...... 457 16.5 2.1 ·. 9.3 -0.1 23.6 3 -4.2 13 35 9 .. 14 14 .. Ikawai ... .. 70 16.3 5.2 10.8 +0.4 24.5 3 0.0 16 44 6 .. 15 14 .. Geraldine .. .. 119 16.5 5.3 10.9 .. 25.5 3 -0.1 16 64 9 20 20 .. Orari Estate .. .. 81 16.3 4.8 10.6 -0.2 25.5 13 0.1 16 65 10 +4 20 19 .. Temuka · .. .. 24 16.5 5.2 19.9 +0.1 25.7 13 0.0 16 57 +4 19 19 .. Timaru Aerodrome .. 26 .. 4.2 ...... -0.1 16 48 9 +2 18 19 .. Adair .. .. 85 .. .. Timaru .. .. 17 16.3 6.3 11.3 -0.2 25.8 13 0.4 16 56 9 +8 20 19 182 Waimate .. .. 61 15.9 6.1 11.0 -0.5 25.8 13 0.7 16 47 10 -4 12 19 .. Oamaru Aerodrome .. 30 14.8 6.0 10.4 +0.1 25.2 13 2.0 17 40 8 -1 10 19 182 Tara Hills, Omarama .. 488 15.7 3.3 9.5 -0.3 22.5 30 -1.9 24 54 7 +6 21 13 ·211 3314 THE NEW ZEALAND GAZETIE No. 104

CLIMATOLOGICAL TABLB-Summary of the Records of Temperature, Rainfall, and Sunshine for September 1978-continued

Air Temperaim. ID De.- c:eJaiua Rainfall In Millimetres

~t Absolute Mlllllmum and Mllllimum Bright Means or Sun• Station Station Mean DHfer- Minimum No. Differ- Fall Abow or A enc:o Total or en<:e shine M.S.L. and From Fall Rain From B Normal Days Normal Amount\ Date A B Maxi• i Date I Mini• I Date Max. I Min. mum mum I

Metres oc oc oc oc oc oc mm mm mm Hrs LakeHawea .. .. 350 15.1 5.0 10.1 -0.6 21.2 29 -0.7 22 65 8 -1 24 13 .. 296 17.0 4.6 10.8 +0.3 23.0 28 -1.3 22 78 11 +20 39 13 .. w anaka .. .. 41 13 Bendigo .. .. 200 17.2 4.7 11.0 .. 23.7 28 -1.9 22 67 9 .. Naseby Forest .. .. 610 14.0 .. 21.5 30 76 9 +20 21 13 .. 427 14.7 3.1 8.9 21.7 30 -4.5 16 57 10 22 13 163 Ranfiurly .. .. 19 H erbert Forest .. .. 61 16.0 4.5 10.3 +0.2 25.6 13 1.0 28 38 14 -14 10 p almerston .. 21 15.7 5.3 10.5 +0.6 24.3 13 -0.5 16 61 10 19 13 168 Cherry Farm Ho~pital .. 6 14.9 5.8 10.4 +0.1 23.2 13 0.6 6 83 15 +37 26 13 .. T aiaroa Head .. .. 72 12.4 7.2 9.8 -0.5 20.4 13 0.6 7 101 16 +50 22 13 .. T aieri, Invermay .. 30 15.1 5.3 10.2 .. 22.7 3 1.1 16 118 16 .. 40 13 .. ·ct Forest .. 18 15.5 5.5 10.5 +o.o 24.4 3 0.4 16 165 18 +109 76 13 Berwi .. 165 D unedin Airport .. 1 15.7 5.8 10.8 +0.2 23.2 3 1.9 16 131 18 +85 64 13 Musse lburgh, Dunedin .. 2 13.9 6.9 10.4 -0.7 22.0 12 4.0 6 114 19 +56 35 13 156 T eAnau .. 215 14.8 4.4 9.6 +o.4 21.9 27 -1.5 24 134 12 +32 57 13 184 west Arm, Manapouri .. 232 13.4 3.7 8.6 -0.4 20.0 27 0.0 22 343 17 .. 84 12 .. 183 15.0 2.9 9.0 22.2 28 -2.0 9 111 17 32 13 Bor landBmn .. .. 179 own .. .. 329 15.5 5.2 10.4 +o.o 22.5 28 0.6 24 141 14 +65 87 13 ueenstown Aerodrome 349 14.8 3.2 9.0 -0.7 21.2 28 -2.3'1 22 116 13 +62 78 13 .. 213 16.7 5.0 10.9 -0.6 24.7 28 -1.4 22 62 9 +29 35 13 .. romwell .. .. 13 Clry~Dam .. .. 160 17.0 5.5 11.3 24.6 31 0.6 24 105 10 66 ...... 305 16.0 3.0 9.5 -0.8 23.6 28 -2.3 24 88 9 +47 60 13 . . ~oa Creek .. .. 427 .. . . Earnsc]eugh .. .. 152 17.4 3.6 10.5 -0.5 24.6 31 -2.2 24 115 9 +85 74 13 .. Alexandra .. 141 ...... R oxburgh Power Station 110 16.3 5.0 10.7 -0.8 24.5 28 1.0 6 135 12 +97 97 13 .. M oa Flat .. .. 410 14.0 3.6 8.8 -0.3 22.4 28 0.0 16 159 18 +101 90 13 .. M ahinerangi Dam .. 396 13.3 3.5 8.4 +o.o 25.0 31 0.2 19 181 18 +110 82 13 .. Tiapanui .. .. 226 13.9 4.7 9.3 -1.0 22.3 28 1.4 19 182 19 +108 119 13 .. Rankleburn Forest .. 255 13.7 4.4 9.1 -0.5 21.0 28 0.5 27 197 20 +113 108 13 .. 15 13.8 5.5 9.7 -0.3 21.6 3 0.9 27 155 18 +94 68 13 .. T aieri Mouth .. .. 173 0 tautau .. .. 55 14.8 4.9 9.9 -0.2 23.0 31 -0.6 19 124 20 +33 49 13 wmton .. .. 44 14.8 5.1 10.0 -0.6 23.0 28 1.8 19 111 18 +so 57 13 160 G ore .. .. 123 14.0 5.2 9.6 -0.6 22.4 28 0.3 19 149 22 .. 94 13 151 Hokonui Forest .. 46 14.9 4.9 9.9 -0.6 23.0 28 0.7 19 147 20 +66 81 13 .. woodlands .. 47 14.5 4.9 9.7 -0.5 21.8 31 0.0 19 132 20 69 13 .. Invercargill Aerodrome .. 0 14.0 5.4 9.7 -0.2 22.1 31 2.0 19 124 21 +38 51 13 148 Titwai Point, Bluff .. 5 13.7 6.1 9.9 -0.7 20.8 31 1.9 26 115 17 .. 44 13 .. 3 13.3 5.1 9.2 19.3 31 0.5 22 175 26 43 13 . . stewart Island .. .. 13 Milton .. 18 15.0 5.6 10.3 +o.o 22.9 28 -0.3 16 165 19 +112 85 F inegand, Balclutha .. 6 14.7 5.7 10.2 0.1 22.0 28 1.4 27 240 19 .. 117 13 150 0 waka ...... 5 14.0 4.9 9.5 20.0 2 -0.8 19 130 19 .. 68 13 .. N ugget Point .. .. 129 12.6 5.6 9.1 -0.3 20.1 2 3.0 24 176 24 +112 88 13 .. T autuku .. 61 14.0 5.2 9.6 20.0 2 1.3 19 224 .. 104 13 .. 26.0 20.0 23.0 +o.o 30.1 29 15.6 12 72 8 -58 47 4 232 Raro tonga Airport .. 7 202 Raout Island .. .. 38 19.6 13.9 16.8 -0.7 22.1 16 10.2 31 126 17 +40 37 20 44 12.6 7.7 10.2 +o.o 15.9 14 3.9 23 53 19 -3 18 16 122 w aitangi, Chatham Islands 31 79 Campbell Island .. 15 11.2 3.9 7.6 +1.4 11.4 30 -0.1 14 86 24 -31 15 Nandi Airport, Fiji .. 15 28.6 19.7 24.2 -1.1 31.3 16 14.4 5 182 15 .. 76 15 174 T otokoitu, Rarotonga .. 9 ...... Seott Base Antarctica .. 16 -17.6 -29.3 -23.5 -0.7 -6.4 31 -38.2 8 ...... LATE RETURNS AND CORRECTIONS Waiotemarama, 229 14.5 8.4 11.5 17.3 25 4.2 6 166 28 17 September 1978 Dargaville, September 197S 20 16.1 7.3 11. 7 -0.5 19.9 10 -0.5 12 120 19 +23 17 9 147 Waitangi Forest, 55 16.8 8.6 12.7 -0.3 19.2 25 3.9 7 108 18 -14 21 16 147 September 1978 Whangarei, September 1978 29 16.9 8.2 12.6 +0.1 21.0 10 2.2 7 113 20 27 25 126* Marsden Power Station, 3 16.8 S.5 12.7 -0.2 21.0 10 3.7 6 102 21 47 25 September 1978 Mokohinau, September 1978 102 15.9 11.1 13.5 +0.6 17.7 24 8.6 18 46 17 -38 11 25 Oyster Point, 0 16.4 8.4 12.4 19.1 10 1.3 7 97 19 17 17 September 1978 Broadlands, June 1978 305 11.2 2.2 6.7 15.7 1 -6.1 3 75 12 17 22 Broadlands, July 1978 305 11.4 1.1 6.3 15.0 20 -6.4 16 157 12 51 19 Broadlands, August 1978 •. 305 12.4 2.3 7.4 16.4 23 -3.1 30 44 9 12 24 Opotild, September 1978 .. 6 16.2 6.7 11.5 +0.1 19.1 19 0.3 6 67 14 -35 21 25 169 Orere Point, September 1978 30 16.1 8.6 12.4 18.4 20 2.0 3 87 16 13 17 Wliatawhata, August 1978 104 13.9 5.9 9.9 +0.2 16.1 13 0.6 2 133 17 -24 34 14 107 Wflatawhata, September 104 15.8 7.4 11.6 +0.4 18.6 30 1.2 7 134 20 +7 24 28 133 1978 Pureora Forest, September 549 12.4 3.0 7.7 -0.2 14.5 26 -3.7 7 141 16 -9 37 14 1978 Mount Bruce Reserve, 305 4.2 .. -2.4 2 113 34 25 September 1978 Pakaraka, August 1978 .. 152 13.0 5.9 9.5 16.8 24 2.4 26 44 11 13 4 Paka.raka, September 1978 152 13.3 6.8 10.1 18.6 24 1.3 2 82 17 29 25 30 NOVEMBER TIIE NEW ZEALAND GAZETTE 3315

CilMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for October 1978-continued LATE RETURNS AND CORRECTIONS-continued

Air Temperatures in Degrees (Celsius) Rainfall in Millimetres Height of Means of Absolute Maximum and Maximum Bright Station Station Mean Differ- Minimum No, Differ- Fall Sun- Above of A ence Total of ence shine M.S.L. and From Fall Rain From Days Normal Date A B B Normal Maxi• I Date I Mini- I Date Amount' Max. I Min. mum mum Metres oc oc oc oc oc oc mm mm mm Hrs Kaweka Forest, September 414 13.2 5.9 9.6 -0.6 19.2 29 1.0 7 95 18 .. 29 20 . . 1978 Kapiti Island, September 16 14.3 8.9 11.6 +0.6 16.8 18 4.3 4 190 15 +106 77 14 .. 1978 Wharite Peak, September 914 7.9 2.6 5.3 +0.5 14.4 24 -0.6 2 127 23 -15 29 25 .. 1978 Avalon, Lower Hutt, 15 14.3 6.7 10.5 -0.3 17.8 18 0.7 3 140 16 +26 38 14 .. September 1978 Kahui, Taihape, September 518 13.7 4.8 9.3 +0.4 18.0 24 -0.7 7 43 14 .. 18 25 .. 1978 Franz Josef, September 1978 122 14.5 4.6 9.6 +0.6 18.0 18 1.1 5 582 16 +143 162 23 .. Puysegur Point, September 43 12.6 6.4 9.5 . . 17.0 28 2.7 25 97 19 -94 18 14 .. 1978 Mount John, September 1978 1,027 7.9 1.1 4.5 -0.8 13.0 7 -2.3 27 58 14 +12 16 10 149 Lincoln, August 1978 .. 11 13.8 2.9 8.4 +1.1 20.9 10 -1.8 20 63 8 +7 25 24 162 Lincoln, September 1978 .. 11 13 .1 5.3 9.2 +0.3 21.1 14 0.0 2 74 13 +28 20 24 139 Herbert Forest, September 61 12.9 2.7 7.8 -0.2 20.4 14 -0.7 5 70 13 +19 18 9 .. 1978 Alexandra, September 1978 141 14.0 2.3 8.2 -0.6 18.2 22 -2.6 2 45 16 +25 12 14 143 Mahinerangi Dam, 396 11.2 1.9 6.6 +0.3 16.0 7 -2.0 4 64 10 +8 15 19 .. September 1978 Tautuku, September 1978 61 12.5 3.7 8.1 .. 17.4 6 -0.9 21 58 13 .. 14 18 . . Rarotonga Airport, 7 25.5 19.8 22.7 +o.6 27.9 25 16.9 1 216 22 +107 89 4 145 September 1978 Totokoitu, Rarotonga, 9 24.9 20.0 22.5 .. 27.4 5 18.1 11 257 21 .. 93 4 .. September 1978

The "normal" refers to the present site of the instruments. Standard period for normals is 1941-70. No normals are available for stations with only short records. "'Indicates that the sunshine recorder is not located at the station but is in the near vicinity. A rain day is a day with rainfall equal to or greater than 0.1 mm. Where the extremes of temperature and rainfall have occurred more than once during the month, the date of the first occurrence is given.

WEATHER NOTES FOR OCTOBER 1978 the monthly mean temperature of approximately ½°C. There was a General-During October pressures were higher than normal warm spell of 3 days at the beginning of the month, and another over the whole of New Zealand, and slightly below to the north of from the 12th to 14th inclusive, the rest of the month having cooler the country. Winds were predominantly westerly with a period of temperatures in most areas. strong winds about the middle of the month. Most areas had above Sunshine-Most areas had above normal sunshine hours for the normal sunshine hours apart from the east coast of the North month, the only areas below being Poverty Bay, Hawke's Bay, Island, Otago and Southland. It was a cold month over most of the Wairarapa, Otago and Southland. Many stations on the west coast country, and drier than usual except in parts of the South Island. of both Islands recorded 40 hours more than usual. The sunshine This was the fifth consecutive month that parts of Canterbury and total of 234 hours at Wellington was the highest recorded there in Otago have had above normal rainfall. Farmers in the North October since 1937. Island reported that feed was short and rain was needed to pro­ mote grass growth. On the West Coast grass growth was good and WEATHER SEQUENCE OCTOBER 1978 stock in excellent condition with lambing percentages above usual. Some heayy stock losses were reported during the heayy rain in The ridge of high pressure that covered New Zealand at the end Southland and Otago on the 13th/14th. of September moved slowly east, and an anticyclone became estab­ Rainfall-Rainfall was below or near normal over the whole of lished over the country until early on the 3rd. Pressures were low New Zealand apart from Otago, Southland, parts of Canterbury to the north and south of the country. Fine weather prevailed in and the West Coast. Conditions were very dry in Northland and most areas, with only isolated showers being reported in some Auckland where some stations recorded less than half their normal eastern districts of the North Island. Temperatures were slightly monthly totals. During the 24-hour period from the morning of the colder than usual at the beginning of the month. By the afternoon 13th almost continuous heavy rain was recorded in many areas in of the 3rd the anticyclone had weakened, and a depression that had Southland and Otago. Civil emergencies were declared at Mataura formed to the north of the country had started to move slowly and Riversdale as rivers burst their banks, and extensive flooding south. A cold front moved across the South Island bringing isolated . and land slips isolated other towns and blocked the main highway showers to Fiordland, Westland and Southland. from Dunedin to lnvercargill. The town of Kelso and parts of On the 4th the depression was centred to the northeast of the Alexandra were evacuated. Jet boats and helicopters were used to North Island and moving slowly southeast. A cold front associated rescue people and stock, but stock losses were reported to be with a depression to the south of the country moved onto the heavy. . South Island. Early'.on the 5th a wave depression formed on a front in The highest 24-hour falls were recorded in an area south of the Tasman Sea and this started to move eastwards towards New Zea­ Queenstown to Invercargill. At Tapanui, which is situated in the land. Heayy rain was recorded in Fiordland and Westland. During area of highest rainfall, 119 mm was recorded in the 24 hours to the morning of the 6th the situation became complex with one 9 a.m. on the 14th. This has never been exceeded since the station depression moving slowly down the east coast of the country; the began in 1897, the previous maximum of 110 mm being recorded wave depression in the Tasman Sea moving towards Northland and in June 1935. The following stations also recorded high 24-hour a further small depression moving to the south of New Zealand. rainfalls in this period: Clinton 125 mm, Roxburgh 117 mm, Bal­ An active cold front associated with the depression to the south clutha 116 mm, Inch Clutha 107 mm, Owaka 99 mm, Queenstown crossed onto the South Island and moved northeast. Most districts 87 mm and Alexandra 70 mm. of New Zealand had light to moderate falls of rain, the heaviest Temperature-Temperatures were below or near normal over being in Poverty Bay, Hawke's Bay and West Coast. Temperatures the whole country. In parts of Northland, Auckland, Bay of Plenty, were colder than usual in most areas. Poverty Bay and Hawke's Bay they were below normal by 1° to From the 7th to the 10th a ridge of high pressure extended onto 1½°C. In other areas of the North Island cooler night time tempera­ New Zealand from an anticyclone centred to the east of Australia. tures reduced the mean temperature to ½0 to 1°C below normal. A few areas in both the North and South Islands reported some In the South Island colder day time temperatures caused a drop in showers, as small disturbances in the southerly flow ahead of the 31316 THE NEW ZEALAND GAZETIE No. 104

WEATHER SEQUENCE OCTOBER 1978-continued anticyclone crossed the country, but the weather was predom­ to Fiordland, Westland and parts of Buller. Lighter falls were inantly fine. During the night of the 10th and the morning of the reported over most of the North Island as the front moved north. 11th a deep depression moved eastwards to the south of New Zea­ A wave depression formed on the front in the Tasman Sea on the land. A cold front associated with this depression crossed onto the 18th, and by the afternoon of the 19th had deepened and moved South Island during the evening of the 10th, and rrioved northwards towards central New Zealand. As this depression crossed the across the country. Heavy rain was recorded in Fiordland and West­ country on the 20th, heavy rain was reported in parts of the North land; more than 70 mm in the 24 hours to 9 a.m. on the 11th at Island west of the main ranges and in Marlborough, Nelson, Milford Sound. Light falls were reported in many districts west of Canterbury and Westland. More than 90 mm was recorded in the main ranges in both Islands. Greymouth in the 24 hours to 9 a.m. on the 20th. There were many During the evening of the 12th an extremely deep depression falls of 40--60 mm during the same period in other districts. Heavy passed southeastwards near Macquarie Island, where one of the rain also fell in the Poverty;Bay district on the 22nd. Temperatures lowest pressures ever recorded was measured. A cold front asso­ were near normal throughout the whole of New Zealand from the ciated with this depression extended northwest as far as the middle 16th to the 20th. of the Australian continent. Early on the 13th the front had moved A ridge of high pressure extended from the Tasman Sea onto onto Southland and by noon had moved as far as Otago. By the New Zealand for a short period on the 22nd. A cold front moved evening of the 13th a small wave depression had formed on the front onto the South Island late on the 22nd and moved northwards in the southeast Tasman Sea area, and the front began to return bringing moderate rain to the West Coast and lighter falls to the southwards. It moved as far as Southland until the morning of the rest of the country. By the morning of the 24th the ridge of high 14th when it started to move northeastwards once more. The front pressure had become re-established and the anticyclone in the had reached North Otago and South Canterbury by about noon Tasman Sea was moving east towards New Zealand. A weak cold on the 14th and continued to progress northwards across New front moved northwards across the country on the 25th and 26th Zealand. Throughout the period that the front passed across the and this brought light rain to some areas in both the North and Southland and Otago districts almost continuous rain was re­ South Islands. corded in the 24 hours from the morning of the 13th. The heaviest falls occurred in an area around Clinton, Tapanui, Kelso, Rivers­ The anticyclone became centred over New Zealand early on the dale and Gore. Twenty-four hour falls to 9 a.m. on the 14th were in 27th and persisted until the end of the month bringing fine weather excess of 100 mm in this area. Light to moderate falls were recorded to most of the country. A weak cold front passed quickly over the across the whole of New Zealand as the front moved northwards, South Island on the 30th and some heavy showers were reported clear of the country on the 15th. in Fiordland. Temperatures were warmer than usual along the east On the morning of the 16th an anticyclone moved onto the coast of the country at the end of the month. country and persisted until the afternoon of the 17th. A cold front associated with a depression to the south of New Zealand moved J. S. HICKMAN, Director. onto the South Island late on the 17th, and this brought heavy rain (N.Z. Met. S. Pub. 107)

BANKRUFl'CY NODCES

In Bankruptcy In Bankruptcy ANDREWJETIA WILIMENA JACOBUS YOUNG, now of Arrow­ JOHN JAMES PARKER, of 110 Giletta Road, Blockhouse Bay, smith Road, Waitakere, formerly of 155 New Windsor Road, contractor, was adjudged bankrupt on 15 November 1978. Avondale, supervisor, was adjudged bankrupt on 21 Novem­ Creditors meeting will be held at my office, Third Floor, ber 1978. Date of first meeting of creditors will be adver­ Fergusson Building, 295 Queen Street, Auckland, on Tues­ tised later. day, 5 December 1978, at 11.30 a.m. F. P. EVANS, Official Assignee. F. P. EVANS, Official Assignee. Auckland. Auckland.

In Bankruptcy In Bankruptcy GARY HUGH EYION, of Luckens Road, R.D. 2, Kumeu, CEcIL HUNTLEY PEN~. of 220 Shirley Road, ipapatoetoe, worker, was adjudged bankrupt on 15 November 1978. builder, trading as C. H. Penny Construction, was adjudged Creditors meeting will be held at my office, Third Floor, bankrupt on 15 November 1978. Creditors meeting will be Fergusson Building, 295 Queen Street, Auckland, on Thurs­ held at my office, Third Floor, Fergusson Building, 295 day, 7 December 1978, at 2.15 p.m. Queen Street, Auckland, on Wednesday, 29 November 1978, F. P. EVANS, Official Assignee. at 11.30 a.m. Auckland. F. P. EVANS, Official Assignee. Auckland.

In Bankruptcy LEON TEAMO EMILE, of 132 Avondale Road, Avondale, In Bankruptcy plasterer, was adjudged bankrupt on 15 November 1978. LESTER JAMES DRINNAN, previously of 8 Reid Road, New Creditors meeting will be held at my office, Third Floor, Lynn, now of Flat 2, 2 Kenny Road, Remuera, carpenter, Fergusson Building, 295 Queen Street, Auckland, on Tues­ was adjudged bankrupt on 15 November 1978. Creditors day, 28 November 1978, at 11.30 a.m. meeting will be held at my office, ·· Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Monday, 4 Decem­ F. P. EVANS, Official Assignee. ber 1978, at 2.15 p.m. Auckland. Jl. P. EVANS, Official Assignee. Auckland. In Bankruptcy MALCOLM WILLIAM MORRISON, 215 Hillsborough Road, In Bankruptcy Mount RoskiH, Auckland 4, company director, was adjudged bankrupt on 15 November 1978. Creditors meeting will be IN the matter of DAVID HENRY TAYLOR, a bankrupt. Creditors held at my office, Third Floor, Fergusson Building, 295 meeting will be held at Tokoroa Courthouse on Wednesday, Queen Street, Auckland, on Thursday, 30 November 1978, 6 December 1978, at 11 a.m. at 11.30 a.m. A. DIBLEY, Official Assignee. F. P. EVANS, Official Assignee. First Floor, Charles Heaphy Building, Anglesea Street, Auckland. Hamilton. 30 NOVEMBER THE NEW ZEALAND GAZETIE 33117

In Bankruptcy Taylor, John Alexander, formerly of 13 Wairoa Street, DAVID HENRY TAYLOR, of 19 Glenshea Street, Putaruru, was Dunedin, fitter, first and final dividend of 16.2371 cents adjudged bankrupt on 21 November 1978. Date of first in the dollar. Turner, Ronald Bruce, of 240 Kenmure ·Road, Dunedin, meeting of creditors will be advertised later. truck driver, first and final dividend of 18.2303 cents A. DIBLEY, Official Assignee. in the dollar. Hamilton. Williamson, Alan, of 307 Kaikorai Valley Road, Dune­ din, driver, second and final dividend of 13.6615 cents in the dollar making in all 28.6615 cents in the dollar. P. T. C. GALLAGHER, Official Assignee. Commercial Affairs Division, Private Bag, Dunedin. In Bankruptcy IN the •matter of GRAEHAM MARSH, a bankrupt. Creditors meeting will be held at my office on Monday, 4 December 1978, at 11 a.m. In Bankruptcy-Notice of First Meeting A. DIBLEY, Official Assignee. IN the matter of GRAHAME STEVEN RISSETIO,. labourer, of 164 First Floor, Charles Heaphy Building, Anglesea Street, McMaster Street, InvercargiH, a bankrupt. I hereby summons Hamilton. a meeting of creditors to be held at my office on the 13th day of December 1978, at 10.30 o'clock in the forenoon. All proofs of debt must be filed with me as soon as possible after the date of adjudication and preferably before the first meeting of creditors. In Bankruptcy Dated at Invercargill this 21st day of November 1978. JUNIOR MoHI RANUI, of 137 Pine Drive, Murupara, was W. E. OSMAND, Official Assignee. adjudged bankrupt on 24 November 1978. Date of first Supreme Court, Invercargill. meeting of creditors will be advertised later. A. DIBLEY, Official Assignee. Hamilton. In Bankruptcy WIREMU TAMATI, formerly of 712 Wavell Street, Hastings, now of parts unknown, shearer, was adjudged bankrupt on 24 November 1978. In Bankruptcy Date of first meeting of creditors will be advertised later. IN the matter of PAUL PoIHIPI, a bankrupt. Creditors meeting R. ON HING, Official Assignee. will be held at Rotorua Courthouse on Monday, 18 December Napier. 1978, at 11 a.m. A. DIBLEY, Official Assignee. First Floor, Charles Heaphy Building, Anglesea Street, Hamilton. In Bankruptcy GEOFFREY RAYMOND MACE HUTCHISON, of 336 The. Terrace, Wellington, contractor, was adjudged bankrupt on 22 Novem­ ber 1978. Date of first meeting of creditors will be advertised later. A. B. BERRETT, Official Assignee. In Bankruptcy Wellington. NOTICE is hereby given that dividends as under have been paid by my office on all accepted proved claims. Ashley, Victor Graham, formerly of Wiltshire Street, Arrowtown, painter and paperhanger, first and final In Bankruptcy dividend of 41.0669 cents in the dollar. Avery, June Diane, formerly of 3 Titan Street, Dunedin, TREVOR JOHN TIMMINS, of 40 Waitoa Road, Hataitai, Welling­ sickness beneficiary, first and final dividend of 3.0426 ton, civil servant, was adjudged bankrupt on 15 November 1978. Creditors meeting will be held at Third Floor, Databank cents in the dollar. 1 Cochrane, Lester Steven, of 22 Barton Street, Dunedin, House, 175 The Terrace, Wellington, on Thursday, 7 Decem­ painter's labourer, first and final dividend of 16.0092 ber 1978, at 10.30 a.m. cents in the dollar. A. B. BERRETT, Official Assignee. Fraser, Edward Gray Junior, formerly of 71 Thomas Wellington. Street, Wa:ikouaiti, male nurse, second and final dividend of 40.1384 cents in the dollar making in all 53.4912 cents in the dollar. · Gillespie, James Keith, of Albertown, No. 3 R.D. Crom­ weH, plumber, second and final dividend of 24.8526 cents in the dollar making in all 39.8526 cents in the In Bankruptcy dollar. JOSEPH DENNIS WARD, sickness ben·eficiary, of 173 Gil­ Jones, James, of 18 Montague Street,. Dunedin, field officer berthorpes Road, Christchurch, was adjudged bankrupt on 16 second and final dividend of 8S cents in. the dollar plu~ November 1978. Credit()rs meeting will be held at the Con­ ~nterest making in all 100 cents in the. dollar plus ference Room, Eleventh Floor, Housing Corporation Building, mterest. Cathedral Square, Christchurch, on 11 December 1978, at McCauley, George Arthur Lennard, formerly of 20 Angle 10.30 a.m. A venue, Dunedin, unemployed butcher, first and fmal dividend of 12.2739 cents in the dollar. IVAN A. HANSEN, Official Assignee. Rule,· William Peter, of 21 Glendining Avenue, Dunedin Christchurch. labourer, first dividend of 15 cents in the dollar. ' Sanders, Jack Anthony, of 22 Douglas Street, Dimedin carpenter, second and final dividend of 37.3784 cent~ in the dollar plus interest making in all 100 cents in the dollar plus interest. In Bankruptcy Scott, Rosalie Anne, of 43 Murray Street, Mosgiel house­ wife, first and final dividend of 4.8809 cents' in the IAN ARTIUJR PLOWS, builder, of 188 Leonie Place, Christ­ dollar. church, was adjudged bankrupt on 27 November 1978. Date Sinclair, Clark Thomas, of 14 Bradshaw Street, South of first meeting of creditors will be advertised later. ~nedin, ,builder, first and final dividend of 43.0704 cents IVAN A. HANSEN, Official Assignee. m the dollar. Christchurch. 3318 THE NEW 2EALAND GAZETIE No. 104

In Bankruptcy SCHEDULE PA1RICK GEORGE NORTON, company director, formerly of 143 CERTIFICATE of title, 35B/908, for 9.5179 hectares, more or Ferry Road, Christchurch, now of Butterfields Beach, Stewart less being part Lot 2, Deposited Plan 52223, and being Island, was adjudged bankrupt on 25 October 1978. Creditors part Allotment 27, Parish of Pukekohe, in the name of meeting will be held at Conference Room, Four~h Floor, Gordon Bruce McKenzie, of Pukekohe East, farmer. Appli­ Housing Corporation Building, Cathedral Square, Chnstchurch, cation No. 735153.1. on Thursday, 7 December 1978, at 10.30 a.m. Certificate of title, 4A/452, for 26.6 perches, more or less, NAN A. HANSEN, Official Assignee. being Lot 1, Deposited Plan 53231, and being part of Allot­ ment 69, Parish of Pakuranga, in the name of Robert George Christchurch. Raymond Hamish, of Auckland, motor dealer, and Joan Leila Hamish, his wife. Application No. 570248.1. Certificate of title, 20A/1393, for 38.9 perches, more or l:ess, being Lot 16, Deposited Plan 64517, and being part Allotment 123, Parish of Takapuna, in the name of Ricky LAND TRANSFER ACT NOTICES Alfred Jirsch, of Auckland, chartered accountant. Applica­ tion No. 484044.1. Dated this 23rd day of Novernber 1978 at the Land EVIDENCE having been presented to me of the loss of the Registry Office, Auckland. outstanding duplicates of the certificates of title, described in C. C. KENNELLY, District Land Registrar. the Schedule hereto, together with application No. 358680.2 to issue replacements therefor, notice is hereby given of my intention to issue such replacement certificates of title upon the expiration of 14 days from the date of the Gazette con­ taining this Notice. EVIDENCE of the loss of the outstanding duplicare of certi­ SCHEDULE ficate of title, Volume 62, folio 216 (Nelson Registry), for FIRST, certificate of title, E3 /807 (Hawke's Bay), for an 1.7199 hectares, more or less, being part of Section 13, undivided one-half share in fee simple in 766 square metres, District of Motueka (limited as to parcels), in the name more or less, situate in the City of Napier, being Lot 61 on of Pat James, of Umukuri, farmer, and the loss of memor­ Deposited Plan 6481. andum of mortgage No. 164726.1 affecting the above land, Second, certificate of title, E3/809 (Hawke's Bay), for an wherein the Rural Banking and Finance Corporation of estate in leasehold in Flat 2, and Carport 2 on Deposited New Zealand is the mortgagee, having been lodged with me Plan 13227, being part of a building erected on Lot 61 on together with application No. 191790.1 for the issue of a Deposited Plan 6481. new certificate of title and a provisional copy of the mort­ The registered proprietor of both the above estates is gage in lieu thereof, notice is hereby given of my intention Alan John Mciver of Napier, retired. to issue such new title and provisional copy of mortgage Dated at the Land Registry Office, Napier, this 28th day upon the expiration of 14 days from the date of the Gazette of November 1978. containing this notice. M. J. MILLER, District Land Registrar. Dated this 23rd day of November 1978 at the Land Registry Office, Nelson. E. P. O'CONNOR, District Land Registrar.

EVIDENCE of the loss of outstanding duplica;te of title (Taranaki Registry), described in the Schedule below, having been lodged With me together with ·an application for the issue of a new certificate of title in lieu thereof, notice is EVIDENCE of the Joss of the outstanding duplicates of certi­ hereby given of my intention to issue such new certificate of ficates of title, descrtbed in the Schedule below, having been title upon the expiration of 14 days from the date of the lodged with me together with a;pplications for the issue of Gazette contaiining this Notice. new certificates of ti'tle in lieu thereof, notice is hereby given of my intention to issue such new certificates of title SCHEDULE upon the expiration of 14 days from the date of the Gazette CERTIFICATE of title, Volume 153, folio 292, for 887 square containing this notice. metres, more or less, being Lot 8 on Deposited Plan 6148, SCHEDULE in the name of Violet Rena Weston, Application No. 253974. FoR certificate of title, 3D/702, in the name of Stuart Neil Dated this 21st day of November 1978 at the Land Registry Leonard Wilson, of Dunedin, medical representative, and Office, New Plymouth. Lynette Joy Wilson, his wife, containing 376 square metres S. C. PAVETI, District Land Registrar. (14.88 perches), more or less, situated in the City of Dune­ din befog Lot 5, D.P. 3749. Application No. 506830. For certificate of title, 5B/1039, in the name of Lynn Alexander McLeod, of lnchclutha, freezing worker, con­ taining 1012 square metres, more or less, situated in the NOTICE is hereby given •tha,t the parcel of land hereinafter Borough of Kaitangata, being Section 17, Block LXV, Town described will be brought under the provisions of the Land of Kaitangata. Application No. 506235. Transfer Act 1952 unless a caveat is lodged forb'idding the B. E. HAYES, District Land Registrar. same within two calendar months from the date of publication Private Bag, Dunedin. of the Gazette containing 1:his notice. 17 November 1978. Application No.: 1632. Applicant: Brian David Grundy. Description of Land: All that parcel of land containing 1497 square metres, more or less, being Lot 1 on Land Transfer Plan 12719, being Section 81, Town of Oakura. EVIDENCE of the loss of certificate of title (Canterbury Dated this 22nd day of November 1978 a:t the Land Registry Registry), described in the Schedule, having been lodged Office, New Plymouth. with me together with application for the issue of a new title, notice is hereby given of my intention to issue the S. C. PAVETT, District Land Registrar. same upon the expiration of 14 days from the date· of the Gazette containing this notice. SCHEDULE CERTIFICATE of title. No. 16K/1190, for 3498 square metres, being Lot 1 on Deposited Plan 30467, in the City of Christ­ EVIDENCE of the loss of certificates of title, described in the church, in the name of K. A. Mason Ltd., at Christchurch. Schedule below, having been lodged with me together with Application No. 203900/1. applications for the issue of new certificates of title in lieu thereof, notice is hereby given of my intention to issue such K. 0. BAINES, District Land Registrar. new certificates of title upon the expiration of 14 days from Private Bag, Christchurch. the date of the Gazette containing this notice. 24 November 1978. 30 NoVEMBER THE INEW ZEALAND GAZETTE 3319

EVIDENCE of the loss of certificate of title, described in the INCORPORATED SOCIETIES ACT 1908 Schedule below, having been lodged with me together with DECLARATION BY nm ASSISTANT R.EoISTRAR DISSOLVING application for the issue of a new certificate of title in lieu SocIETIES thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from I, Dianrre Pilling, Assistant Registrar of Incorporated the date of the Gazette containing this notice. Societies, do hereby declare that, as it has been made to appear to me that the under-mentioned societies are no SCHEDULE longer carrying on operations, they are hereby dissolved, in CERTIFICATE of title, Volume 13A, folio 562, for 1021 square pursuance of section 28 of the Incorporated Societies Act metres, more or less, situate in Block III, Kapiti Survey 1908. District, and being Lot 5 on Deposited Plan 41215, in the Otago Amateur Roller Skating aub Inc. O.1.S. 1955/12. name of Sheffield Properties Ltd., at Wellington. Application The Abbotsford Community Centre Inc. O.1.S. 1958/3. No. 263985.1. The Lawrence Jaycee Inc. O.I.S. '1%2/6. Dated at the Land Registry Office, Wellington, this 27th day Dated at Dunedin this 22nd day of November 1978. of November 1978. D. PILLING, D. A. LEVEIT, District Land Registrar. Assistant Registrar of Incorporated Societies. 5161 EVIDENCE of the loss of the certificates of title and mortgage, described in the Schedule below, having been lodged with me together with application for the issue of new certificates CoRRIGENDUM of title and a provisional copy of the mortgage in lieu there­ THE COMPANIES ACT 1955, SECTION 336 (6) of, notice is hereby given of my intention to issue such new NOTICE is hereby given that the names "New Lynn Importers certificates of title and provisional copy of mortgage upon Limited" should read "B. J. Edwards Limited", A. 1%0/1267, the expiration of 14 days from the date of the Gazette con­ in my notice dated 3 November '1978, and "The Lambert taining this notice. Grill Limited" should read "The Albert Grill Limited", SCHEDULE A. 1949/713, in my notice dated 10 November 1978, and both were published in the New Zealand Gazette, No. 100, pp. 3160 MEMORANDUM of mortgage A029741 from John Graham and 3161, dated 16 November 1978. Broughton to Phonogram Ltd. Application No. 314074.1. Certificate of title, Volume 574, folio 218, for 701 square Given under my hand at Auckland this 21st day of metres, more or less, situate in the Manunui Town District, November 1978. being part Section 120, Town of Manunui, and being also RAMI DOUGLAS MU, Lot 1 on Deposited Plan 15275, in the names of Allan Assistant Registrar of Companies. Struthers Harrison, of Taumarunui, railway employee, and Alice Elizabeth Harrison, his wife. Application No. 314221.1. Certificate of title, Volume 574, folio 219, for 703 square metres, more or less, situate in the Manunui Town District, CoRRIGENDUM being part Section 120, Town of Manunui, and being also THE COMPANIES ACT 1955, SECTION 336 (6) Lot 2 on Deposited Plan 15275, in the names of Allan NOTICE is hereby given that ·the name "V. & C. S. Onestall Struthers Harrison, of Taumarunui, railway employee, and Limited", A. 1970/1048, should read "V. & C. S. Wanestall Alice Elizabeth Harrison, his wife. Application No. 314221.1. pmited", in my notice dated l1 August ·1978, and published Certificate of title, Volume 17B, folio 1181, for 6.2043 m the New Zealand Gazette, No. 71, p. 2326, dated 17 August hectares, more or less, being Lot 3 on Deposited Plan 34850, 1978. in Block X, Paekakariki Survey District, in the name of Walter Leslie Harris, of Pauatahanui, farmer. Application No. Given under my hand at Auckland this 21st day of 314444.1. November 1978. Certificate of title, Volume 13A, folio 720, for 654 square RAMI DOUGLAS MU, metres, more or less, being Lot 83, Plan 40932, in the name of Assistant Registrar of Companies. Harford Homes Ltd., at Palmerston North. Application No. 314542.1. Certificate of title, Volume 540, folio 12, for 870 square THE COMPANIES ACT 1955, SECTION 336 (6) metres, more or less, being part of Section 11, Right Bank Wanganui River, in the names of Henry William Hurley, of NOTICE is hereby given that the names of the under-mentioned Wanganui, retired farmer, and Thelma Freda Hurley, his companies have been struck off the Register and the companies wife. Application No. 314527. dissolved: Dated at the Land Registry Office, Wellington, this 27th Kauri Products Ltd. A. 1968/887. day of November 1978. Home Supply Drinks Ltd. A. 1%8/912. Home Delivery Drinks Ltd. A. 1%8/941. D. A. LEVETT, District Land Registrar. Free Delivery Drinks Ltd. A. '1968/927. F. and C. Crawford Ltd. A. 1970/1080. Shakespeare Services Ltd. A. 1974/2060. Wayne Lythberg Autos Ltd. A. 1974/2074. Margaret Richardson Ltd. A. 1974/2191. Main Carpets Ltd. A. 1974/2283. Stuart Brothers Concrete Ltd. A. 1974/2582. Onewhero Store 1974 Ltd. A. 1974/2763. ADVERTISEMENTS Sommerford Electrical Contracting Ltd. A. 1974/2785. M. and L. Koppenhagen Ltd. A. 1974/2960. Mamillia Trading Co. Ltd. A. 1974/3108. Louise Townsend Agencies Ltd. A. 1974/3290. M. and I. D. Doel Ltd. A. '1974/3345. INCORPORATED SOCIETIES ACT 1908 M. D. and H. S. Sharp Ltd. A. 1975/29. DECLARATION BY nm ASSISTANT R.EoISTRAR DISSOLVING Transpac Trading (NZ.) Ltd. A. 1975/120. SocIETIES Given under my hand at Auckland this 22nd day of I, Walter Douglas Longhurst, Assistant Registrar of Incor­ November 1978. porated Societies, do hereby declare that, as it has been R. D. MU, Assistant Registrar of Companies. made to appear to me that the under-mentioned society is no longer carrying on operations it is .hereby dissolved, in pursuance of section 28 of the Incorporated Societies Act 1908. THE COMPANIES ACT 1955, SECTION 336 (6) The Waihi Farm Labour Society (Inc.). HN. 1955/150. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies Dated at Hamilton this 14th day of November 1978. dissolved: W. D. LONGHURST, . Cedar Glen Ltd. A. 1%8/939. Assistant Registrar of Incorporated Societies. Clarke and Thomas Ltd. A.1%8/1055. 5160 Auto Equipment Distributing Co. Ltd. A. 1%8/1067.

G 3320 THE NEW ZEALAND GAZETIE No. 104

Jack Street Dairy Ltd. A. 1968/1071. THE COMPANIES ACT 1955, SECTION 336 (6) Duttons Food Centre Ltd. A. 1968/1109. NOTICE is hereby given that the names of the unde:r-mentioned Keith Miles Ltd. A. 1%8/1185. companies have been struck off the Register and the companies Bargain Sales Ltd. A. 1%8/1483. dissolved: Falwasser Enterprises Ltd. A. 1968/1692. Farringdon Fruitmarket Ltd. A. 1968Jl786. C. H. Furness and Co. Ltd. A. 1906/58. Brunwick Ornamental Products Ltd. A. 1968/1790. OMS Ltd. A. 1954/551. Glenwallace Investments Ltd. A. 1%8/1802. Kell Brothers Ltd. A. 1955/721. Ann Paul Ltd. A. 1968/1836. Dornwell Subdivisions Ltd. A. 1955/851. Export Business Afloat Ltd. A. 1%8/1846. J. B. Moore Ltd. A. 1956/657. Forum Enterprises Ltd. A. 1%8/1870. George Dale Holdings Ltd. A. 1956/926. J. and E. Paterson Ltd. A. 1%8/1874. Fussell and Cartwright Ltd. A. 1956/936. General Sales and Marketing Manufacturing Ltd. Bat Investments Ltd. A. 1960/977. A. 1969/38. John C. Sharpe (Matamata) Ltd. A. 1962/150. Glendale Associates Ltd. A. 1969/144. B. G. Skeet Ltd. A. 1963/1019. Ernst Leitz Ltd. A. 1969/196. Decor Etcetera Ltd. A. 1969/1494. Emdic Electronics Ltd. A. 1969/197. Boutique Accessories Ltd. A. 1969/1510. Jumbo Travel Service Ltd. A. 1%9/298. Abalone Caravan Hire Ltd. A. 1969/1542. B. and K. Schollum Ltd. A. 1969/363. Hilton Holdings Ltd. A. 1969/1599. A. L and C. E. Sutherland Ltd. A. 1969/375. Alert Securities Services (N.Z.) Ltd. A. 1969/1623. I. and T. Bremer Ltd. A. 1969/469. Input Data (Overseas) Ltd. A. 1969/1625. A. and L. Ferner Ltd. A. 1%9/613. Consolidated Logging and Earthmoving Contractors Co. Big Boy Burger Bar (1969) Ltd. A. 1969/635. Ltd. A. 1969/1721. C. and M. Delvental Ltd. A. 1969/662. Associated Model Craft N.Z. Ltd. A. 1969/1741. Investors Capital Trends (N.Z.) Ltd. A. 1969/702. Fence and Building Services Ltd. A. 1969/1755. Frances DrapeTy Ltd. A. 1969/815. Chartwell Holdings Ltd. A. 1969/1778. Jacksons Foodmarket Ltd. A. 1%9/831. Crawford Enterprises (New Zealand) Ltd. A. 1969/1855. Dangen Fisheries Ltd. A.1%9/1011. Junction Dairy Ltd. A. 1969/1922. G. and M. Couchman Ltd. A. 1969/1075. Annalex Holdings Ltd. A. 1969/192 . Australia Coffee Lounge Ltd. A. 1969/1355. John B. Worcester and Co. Ltd. A. 1969/2038. Greenford Stores Ltd. A. 1969/1362. A. and T. Graham Ltd. A. 1969/2133. Grampian Garments Ltd. A. 1969/2226. Given under my hand at Auckland this 22nd day of Hotsondale Farms Ltd. A. 1969/2253. November 1978. Cochrane (C. B. and A. R.) Ltd. A. 1969/2286. R. D. MU, Assistant Registrar of Companies. Exposed Beam Housing Ltd. A. 1969/2312. G. E. Crocombe Ltd. 1969/2330. Jim Balfour Paneibeaters Ltd. A. 1970/17. Geoff Jacobs Earthmovers Ltd. A. 1970/50. American Telecom Associates Ltd. A. 1970/74. Four-Three-Six Queen Street Co. Ltd. A. 1970/148. D. A. and J. Brockwell Ltd. A. 1970/154. J. Parker Holdings Ltd. A. 1970/172. THE COMPANIES ACT 1955, SECTION 336 (6) Elite Concrete Ltd. A. 1970/353. NOTICE is hereby given that the names of the under-mentioned Foam Formulators Ltd. A. 1970/430. companies have been struck off the Register and the companies Fasher Developments Ltd. A. 1970/457. dissolved: Harken Engineering Ltd. A. 1970/462. Kni:t Kraft Ltd. A. 1970/484. R. and J. Huggard Ltd. A. 1970/1209. Carr's Dairy Ltd. A. 1970/544. N. and B. Larsen Ltd. A. 1970/1219. Avant Garde Interiors (Wellington) Ltd. A. 1970/619. Strate Products Ltd. A. 1970/1375. G. D. Bird and Son Ltd. A.1970/623. Rowan Services Ltd. A. 1970/1705. Coffee Cellar Ltd. A. 1970/645. Teletubes Manufacturing Ltd. A. 1970/1871. Fullers Steel Erectors Ltd. A. 1970/708. Murrays Home Appliances Ltd. A. 1970/1872. Ausengk.i Travel Ltd. A. 1970/746. Russpark Metal Polishers Ltd. A. 1970/2240. Esplanade Beach Store Ltd. A. 1970/767. Rosella Seven Day Superette Ltd. A. 1971/587. Adams-Black and Co. Ltd. A. 1970/809. Tomina and William Smith Ltd. A. 1971/626. Consolidated Cleaners (Auckland) Ltd. A. 1970/811. Theatrical Film Distributors Ltd. A. 1971/640. G. and M. Diaz Ltd. A. 1970/846. Television Film Distributors Ltd. A. 1971/643. Conway Dairy Ltd. A. 1970/847. True-Cut Enterprises Ltd. A. 1971/646. Action Cleaning Co. Ltd. A. 1970/850. T. H. and K. M. Cranch Ltd. A. 1972/200. Airtherm Refrigeration Products (N.Z.) Ltd. A. 1975/3055. Roanne's Beauty Salon Ud. A. 1972/227. L. B. and Y. C. Dixon Ltd. A.1972/520. Given under my hand at Auckland this 23rd day of W. and W. Maday Ltd. A.1972/604. November 1978. New_ Zealand Confidential Advertiser Ltd. A. 1972/608. R. D. MU, Assistant Registrar of Companies. Maxims of Broadway Ltd. A. 1972/656. Maron Investments Ltd. A. 1972/866. L. and L. Maddren (Foodstuffs) Ltd. A. 1972/900. THE COMPANIES ACT 1955, SECTION 336 (6) P. C. and M. L. Farrell Ltd. A. 1972/918. S. and J. Beanland Ltd. A. 1972/1185. NoncE fs hereby given that the names of the under-mentioned Muff and Eddie Dixon Ltd. A. 1972/1254. c?'mpames have been struck off the Register and the companies Thompson Electrical Co. Ltd. A. 1973/2036. dissolved: N. L. Hulse Ltd. A. 1973/2176. John Fenton and Co. Ltd. A. 1965/862. P. G. Rattray and Son Ltd. A. 1973/2240. Aaron Properties Ltd. A. 1965/951. Smyth Real Estate Ltd. A. 1973/2260. G. and I. Kent Ltd. A. 1965/964. V._W: and S. M. Richardson Ltd. A. 1973/2310. Bernardo's Restaurant Ltd. A. 1965/974. W1ggms and Batey Woodworkers Ltd. A. 1973/2327. Collis Enterprises Ltd. A. 1965/1042. Northland Chainsaw House Ltd. A. 1973/2332. C. G. and M. L. Russ·ell Ltd. A. 1965/1114. M. and J. L. Calnan Ltd. 1973/2371. Estate Projects Ltd. A. 1965 /1124. Wilhum HoMings Ltd. A. 1973/2445. Barry Dwyer Ltd. A. 1965/1162. Major Sheetmetals Ltd. A. 1973/2543 John Nazer Motors Ltd. A. 1965/1205. Strata Units Developments Ltd. A. 1973/2556. Carleton Catering Services Ltd. A. 1965/1372. Mayos and Harris Ltd. A. 1973/2588. Bartog Construct'ion Co. Ltd. A. 1965/1433. Sylvester Developments Ltd. A. 1973/2601. H. and B. Trevarthen Ltd. A. 1965/1519. North Shore Service Station (1973) Ltd. 1973/2730. A~_tralasia Products Ltd. A.1965/1581. W. B. and S. R. Garnett Ltd. A. 1973/2817. Ciyic Information Publishers Ltd. A. 1965/1671. S. T. and W. F. Harris Ltd. A. 1973/2830. Chf Ford Ltd. A. 1965/1741. Given under my hand at Auckland this 22nd day of m~erehuka Stf>re Ltd. A. 1967/1768. November 1978. Jomt Enterpnses Ltd. A. 1%7/18'17. Auckland Home Developments Ltd. A. 1967/1833. R. D. MU, Assistant Registrar of Companies. H. A. and P. J. Rowley Ltd. A. 1968/63. ~() . NOVEMBER THE NEW ZEALAND GAZETTE . .· 3321

A. H. and J. E. Little anti Co. Ltd. A. 1968/68. THE COMPANIES ACT 1955, SECTION 336 (6) Aqua Hire Ltd. A. 1968/88. NOTICE is hereby given that the names of the under-mentioned Gwenda Barker Dairies Ltd. A. 1968/132. companies have been struck off the Register and the compani'es • . Cliff Grounds Electrical Ltd. A. 1968/167. dissolveid: Darcia Holdings Ltd. A. 1968/183. P. R. and M. A. Broome and Sons Ltd. A. 1968/461. G. W. and M. F. Wild Ltd. A. 1968/193. Neville Quintal Ltd. A. 1968/475. Donwood Furniture Ltd. A. l'.110/2047. Tokoroa Motel Ltd. A. 1968/476. Christopher Bali Ltd. A. 1'.110/2086. Perrys Foodmarket Ltd. A. 1968/538. Enderby Scott and Pepper Ltd. A. 1970/2138. T. and N. Kiely Ltd. A. 1968/558. D. L. P. and F. J. Tugby Lt'd. A. 1970/'2242. Lourie's Taxis Ltd. A. 1968/576. Gecha Printing Ltd. A. 1970/2280. London Dairy Ltd. A. 1968/579. Island Bakers (Rarotonga) Ltd. A. i'.110/2297. Select Adverts Lttl. A. 1968/590. Family Amusement Centre (Opotiki) Ltd. A. 1'.111/2165. Selda Products Ltd. A. 1968/662. Family . Amusement Centre (Whakatane) Ltd. M. J. P. Drake and Co. Ltd. A. 1968/730. A. l '.111 /2221. Twiss Auto Services Ltd. A. 1968/750. Family Amusement Centre (Papakura) Ltd. A. '1971/2232. Waerenga-O-Kuri Store (1968) Ltd. A. 1968/791. Family Amusement Centre (Tauranga) Ltd. A. 1971/2291. Wilson Cleaners Ltd. A. 1968/806. Family Amusement Centre (Matamata) Ltd. A. l'.111/2293. Peter Kaye Ltd. A. 1968/857. Cash Box Amusements No. 1 Ltd. A. 1'.113/1576. Urban Manufacturing Co. Ltd. A. '1968/869. Cash Box Amusements No. 4 Ltd. A. 1973/1680. New Lynn Traders Ltd. A. 1968/966. Cash Box Amusements No. 3 Ltd. A. l'.113/1681. N.Z. Boating Publishers Ltd. A. 1968/983. Cash Box Amusements No. 5 Ltd. A. 1'.113/1682. Mastro Investments Ltd. A. 1968/1008. Cash Box Amusements No. 6 Ltd. A. 1'.113/1683. Thomas McFarlane Ltd. A. 1968/1087. Cash Box Amusements No. 2 Ltd. A. l'.113/1684. R. and M, Boreham (Kensington Dairy) Ltd. Cash Box Amusements No. 8 Ltd. A. 1'.113/1686. A. 1968/1332. Auckland Concrete Plumbing and Appliances Ltd. Shortland Construction Ud. A. 1968/1389. A. 1973/1516. M. and S. Ahlfeld Ltd. A. 1968/1412. Given under my hand at Auckland this 23rd day of Strand Bulk Storage Ltd. A. 1968/1648. November 1'.118. Mortgage Discounts Ltd. A. 1968/1681. R. D. MU, Assistant Registrar of Companies. Rex Hall Ltd. A. 1968/1716. R. S. and J. Cains Ltd. A. 1969/351. Ross Hill Ltd. A. 1969/676. S. and D. Burgess Ltd. A. 1'.110/1028. Purkis Enterprises Ltd. A. 1'.110/1905. Russ Enterprises Ltd. A. 1970/2391. Paraflite Aviation Ltd. A.1'.110/2394. Oasis Milk Bar (Papakura) Ltd. A. 1'.110/2410. THE COMPANIES ACT 1955, SECTION 336 (6) New Nile Takeaways Ltd. A. 1'.110/2481. NOTICE is hereby given that the names of the under-mentioned Uniko Homes Ltd. A. 1'.111/29. companies have been struck off the Register and the companies Waiake Food Market Ltd. A. 1971/78. dissolved: Swiss Miss Co. Ltd. A. 1971/137. Phyllis Kusabs Ltd. A. 1948/348. Tasman Securities Group Ltd. A. 1971/527. Erceg Supplies Ltd. A. 1950/801. Specialty Sprayers Ltd. A. l'.111/528. Sylvia Park Industries Ltd. A. 1951/584. South Pacific Hire Ltd. A. 1971/541. Castlemaine Construction Co. Ltd. A. 1956/703. Given under my hand at Auckland this 23rd day of Clevedon Meats Ltd. A. 1958/49. November 1978. Fraser Properties Ltd. A. 1958/1417. J. E. Graham Lt'd. A. 1959/589. G. PULLAR, Assistant Registrar of Companies. Drift Inn Ltd. A. 1959/666. Northland and Hauraki Canneries Ltd. A. 1961/1741. Bruce Montgomerie Ltd. A. 1963/587. THE COMPANIES ACT 1955, SECITON 336 (6) E. and D. Mansfield Ltd. A. 1963/641. Cardey's Foodmarket Ltd. A. 1963/939. NOTICE is hereby given that the names of the under-mentioned C. B. and J. E. Firmston Ltd. A. 1963/1476. companies have been struck off the Register and the companres Griffen Park Foodcentre Ltd. A. 1963/1528. dissolved: Castor Bay Butchery Ltd. A. 1963/1610. Multi Associates Ltd. A. 1972/416. K. and E. Smith Ltd. A. 1964/45. Surplus Promotions Ltd. A. 1972/425. J. and D. Watson ('Papakura) Ltd. A. 1964/153. S. W. and J. P. Speer Foods Ltd. A. 1'.112/432. B. and K. Williams Ltd. A. 1964/287.. W. D. and R. Steeples Ltd. A. l'.112/454. C. and F. Strong Ltd. A. 1964/304. New Zealand Business Guide Ltd. A. 1'.112/483. Jansam Dairy Ltd. A. 1964/435. Ray and Vera Bird Ltd. A. 1'.112/494. H. E. Hodder and Co. Ltd. A. 1964/439. Manurewa Traders Ltd. A. l'.112/770. El Dorado Milk Bar (Helensv'ille) Ltd. A. 1964/484. Rob Roy Investments Ltd. A. 1'.112/864. 1Dargaville Service Station (1964) Ltd. A. 1964/526. Primo Investments Ltd. A. 1973/3569. Ampac Delicatessen Ltd. A. 1964/587. Tiffanys of Parnell Ltd. A. 1'.114/42. Bill Rogers Ltd. A. 1964/685. Metson House Ltd. A. 1'.114/122. Hesricc,- Holdings .Ltd. A. 1964/708. Multi-Business Services Ltd. A. 1'.114/144. Aaron Enterprises Ltd. A. 1964/721. Van Toi Kuperus Ltd. A. 1'.114/321. C. and B. Olsen Lttl. A. 1964/744. Patumahoe Hotel Ltd. A. 1'.114/724. Bellvue Commercial Piggeries Ltd. A. 1964/776. Vale and Johnson Ltd. A. 1'.114/744. tAustrafasia Nigeria Export Import Co. Ltd. A. 1964/897. Viaduct Press (Management) Ltd. A. 1974/755 High Street Coffee House Ltd. A. 1964/1423. Scofield Botica and Shepherd Ltd. A. 1'.114/'.112: Earl Roberts Ltd. A. 1967/317. Melvern and Gordon Welch Ltd. A. 1'.114/988. Flemings Home Cookery Ltd. A. 1967/326. Tom's Takeaways Ltd. A. 1974/1240.. Encompass Maps (N.Z.) Ltd. A. 1967/330. Latona 127 Ltd. A. 1'.114/1338. Dick and Norma Thompson Ltd. A. 1967/397. Neville E. Smith Ltd. A. 1974/1401. Hogan and Kirk Ltd. A. 1967/432. P. A. Morrison_ Plumbing Services Ltd. A. 1'.114/1524. John Wrightson Holdings Ltd. A. 1967/686. P. and B. Perkinson Ltd. A. 1974/1528. Pacesetter Developments Ltd. A. 1968/349. Westside Motors Lfd. A.1974/1575. Civic Patrols Ltd. A. 1969/1295. Straateniand Traders Ltd. A. 1974/1806. C. A. Bundock Engineering Ltd. A. 1971/1638. Pukekohe Marine Holdings Ltd. A. 1974/1863. G. J. and A. D. Winder Ltd. A. 1972/2309. Acme Rubber Co. Ltd. A. 1975/209. Kell and Val Sharplin Ltd. A. 1972/2449. Sarko Publishing Co. Ltd. A. 1975/1585. Wellington Bulk Baros Ltd. A. l'T/3{1658. Tauranga-Taupo Landscaping and Construction Ltd. Joyce Norris Dairies Ltd. A. 1974/1237. A. 1975/2551. Given under my hand at Auckland this 23rd day of Spot On Discount Supermarket Ltd. A. 1976/293. November 1978. Typographic Associates Ltd. A. 1'.116/676. Zdenek of Auckland Lttl. A. 1976/678. R. D. MU, Assistant Registrar of Companres. S. D. and R. G. Waddell Ltd. A.1976/699,. TI-IE NEW ZEALAND GAZETIE No. 104!-

Pet Rock Ltd. A. 1976/942. THE COMPANIES ACT 1955, SECTION 336 (6) La Cloture Ltd. A. 1976/1012. NOTICE is hereby given that the names <;>f the under-mention_ed W. A. and E. M. Davidson Ltd. A. 1976/1090. companies have been struck off the Regrnter and the compames Mayfair Upholstery Ltd. A. 1976/1115. dissolved: St. Heliers Plumbing Ltd. A. 1976/2224. Peter Larkin Bloodstock (N.Z.) Ltd. A. 1976/2473. Hutchings and Edgar Ud. 0. 1952/59. W. I. and L. I. Billing Ltd. A. 1976/2499. Waianakarua Garage Ltd. 0. 1956/143. Mountain Takeaways Ltd. A. 1977 /98. Gray Services Ltd. 0. 1958/137. Paterson's Calypso Coffee House Ltd. O. 1961/97. Given under my hand at Auckland this 23rd day of Hob Nob Coffee Garden Ltd. 0. 1%1/103. November 1978. Stewart's Kaikorai Stores Ltd. 0. 1964/78. G. PULLAR, Assistant Registrar of Companies. Duty Free Distributors (N.Z.) Ltd. 0. 1966/124. York Holdings Ltd. 0. 1967/98. THE COMPANIES ACT 1955, SECTION 336 (6) Greind favestments Ltd. 0. 1969/98. Ace Academy of Driving Ltd. 0. 1%9/235. NOTICE is hereby given that the names '?f the under-mention~d Roslyn Mini Market (1973) Ltd. 0. 1974/1103. companies have been struck off the Register and the compames J. R. Smith Publicity Ltd. 0. 1975/138. dissolved: D:1tcd at Dunedin this 15th day of November 1978. W. S. and W. L. Phillips Ltd. A. 1973/723. Pukekob.e Motor Cycles Ltd. A. 1973/975. R. C. MACKEY, Assistant Registrar of Companies. P. J. and L. D. White Ltd. A. 1973/990. Lannarch Dairy Ltd. A. 1973/1070. W. P. and M. A. Kennedy Ltd. A. 1973/1080. THE COMPANIES ACT 1955, SECTION 336 (3) Ondyne Wear Ltd. A. 1973/1147. Scorpio XI Holdings Ltd. A. '1973/1215. NOTICE is hereby given that at the expiration of 3 months Street McCormick Hoildings Ltd. A. 1973/1233. from the date hereof, the name of the under-mentioned Lamorna Holdings Ltd. A. 1973/1252. company will, unless cause is shown to the contrary, be Marine Installations Ltd. A. 1973/1325. struck off the Register and the company dissolved: S. M. and B. A. Brett Ltd. A. 1973/1358. W. A. McMahon Ltd. NL. 1968/45. Mid City Marine Ltd. A. 1973/1381. Given under my hand at Nelson this 21st day of November Temburton Investments Ltd. A. 1973/1565. 1978. Landscape Aids and Services Ltd. A. 1973/1573. Master Distributors Ltd. A. 1973f1867. E. P. O'CONNOR, District Registrar of Companies. P. L. and J. L. Cragg Ltd. A. 1973/1931. Vogue Developments Ltd. A. 1973/1982. B. M. and J. L. Guy Ltd. A. 1966/1879. THE COMPANIES ACT 1955, SECTION 336 (3) Given under my hand at Auckland this 23rd day of NOTICE is hereby given that at the expiration of 3 months November 1978. from the date hereof, the name of the under-mentioned com­ G. PULLAR, Assistant Registrar of Companies. pany will, unless cause is shown to the contrary, be struck off the Register and the company dissolved: THE COMPANIES ACT 1955, SECTION 336 (6) R. and E. Birtwhistle Ltd. NL. 1972/30. NOTICE is hereby given that the names of the under-mentioned Given under my hand at Nelson this 21st day of Novem­ companies have been struck off the Register and the companies ber 1978. dissolved: E. P. O'CONNOR, District Registrar of Companies. Sunset Take-Aways Ltd. A. 1972/2368. Sunnybrae Builders Ltd. A. 1972/2420. Quitbray Properties Ltd. A. 1972/2464. Mandalay Properties Ltd. A. 1972/2465. THE COMPANJES ACT 1955, SECTION 336 (3) Stewlands Developments Ltd. A. 1972/2492. NOTICE is hereby given that at the expiration of 3 months S. D. Curran Ltd. A. 1972/2494. from the date hereof, the names, of the under-mentioned S. T. and S. G. MacKinven Ltd. A. 1972/2510. companies wiil, unless cause is shown to the contrary, be W. and W. Cooper Ltd. A. 1972/2784. struck off the Regis'ter and the companies dissolved: Nevada Properties Ltd. A. 1972/2826. The Rotoiti Timber Co. Ltd. W. 1920/104. Landor Properties Ltd. A. 1973/534. Stcvensons (Tokomaru) Ltd. W. 1956/130. Toku Punga Ltd. A. 1973/582. Sinnett Menswear Ltd. W. 1957 /607. Wilson Pearce Wholesale Ltd. A. 1973/669. Concrete Investments Ltd. W. 1959/581. Waipani Motors (1972) Ltd. 1973/26. Haney Caterers Ltd. W. 1%7 /1102. Les and Norma Johnson Ltd. A. 1973/43. Automatic Doors Ltd. W. 1968/394. Viceroy Homes Ltd. A. 1973/135. Talbot Stores (1970) Ltd. W. 1970/884. Regent Drapery Ltd. A. 1973/136. Major Gooding and WoHerman Nominees Ltd. McGregor Leases Ltd. A. 1973/201. w. 1971/1014. Quad Investments Ltd. A. 1973/210. L. G. and P. A. Sanders Ltd. W. 1973/1609. Petersen and Miller (1973) Ltd. A. 1973/314. College Dairy Ltd. W. 1973/1411. Mercury Bay Joiners and Builders Ltd. A. 1973/476. Triangle Milkbar (1973) Ltd. W. 1973/1689. Given under my hand at Auckland this 22nd day of Ultra Enterprises Ltd. W. 197 4/110. November 1978. Hasco Developments Ltd. W. 1974/434. G. PULLAR, Assistant Registrar of Companies. J. M. and R. E. Shorter Ltd. W. 1974/531. Green Akestcr Builders Ltd. W. 1974/541. Tamar Store Ltd. W. 1975/613. THE COMPANIES ACT 1955, SECTION 336 (6) Eriksen Enterprises Ltd. W.1975/670. Normandale Stores (1976) Ltd. W. 1976/340. NoncE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies Given under my hand at Wellington this 23rd day of dissolved: November 1978. Mount Nicholas Station Ltd. 0. 1956/136. M. MANAWATU, Assistant Registrar of Companies. M. and D. Costello Ltd. 0. 1957/210. Central Otago Farmers Freezing Co. Ltd. O. 1959/56. Brigadoon Enterprises Ltd. 0. 1963/120. Bel Air Courts Ltd. 0. 1964/226. THE COMPANIES ACT 1955, SECTION 336 (6) W. G. and P. A. Dickson Ltd. 0. 1%8/32. NOTICE is hereby given tha't the names of the under-mentioned Toms Discount Store Ltd. 0. 1972/117. companies have been struck off the Register and the companies Brahma Construction Ltd. 0. 1972/287. dissolved: Cromwell Builders and Joinery Supplies ( 1974) Ltd. G. M. Twlor Drycleaners Ltd. HN. 1956/368. 0. 1974/218. Contract Earth Works Ltd. HN. 1958f189. J. R. Avery Ltd. 0. 1976/3. Johnston and Plowman Ltd. HN. 1961/1369. Dated at Dunedin 'this 16th day of November 1978. Exotic Investments Ltd. HN. 1%8/271. Matehaere and Maughan Ltd. HN. 1969/462. R. C. MACKEY, Assistant Registrar of Companies. F. and F. Keightley Farms Ltd. HN. 1969/555. Contractors and Plant Hire Ltd. HN. 1970/590. 30 NOWMBER THE NEW ZEALAND GAZETTE 3J23

Bee Industries Ltd. HN. lr.n2/22. CHANGE OF NAME OF COMPANY Allied Cosmopolitan Ltd. HN. 1CJ73/637. NancE is hereby given that "Sinclair Radionics Limited" has Kotuku Enterprises Ltd. HN. 1973/973. changed its name 1to "Planscape Systems (N.Z.) Limited", Longlines Distributors (Rotorua) Ltd. HN. 1975/740. and that the new name was this day entered on my Register Parua Bay Farm Ltd. HN. 1c_n7 /396. of Companies in place of the former name. A. 1974/2976. Northland Developments Ltd. HN. lr.nS/362. Dated at Auckland this 2nd day of November 1978. Dated at Hamilton this 27th day of November 1978. H. WOODYEAR-SMITH, H, J. PATON, Assistant Registrar of Companies. Assistant Registrar of Companies. 5178 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Rossiter & Lochore Limited" CHANGE OF NAME OF COMPANY has changed its name to "Williams & Cranwe!l Limited", and that the new name was this day entered on my Register of NOTICE is hereby given that "Meadowbank Properties Limited" Companies in place of the former name. A. 1958/313. has changed its name to "Northwest Hotels Limited", and that the new name was this day entered on my Register of Dated at Auckland this 6th day of November 1978. Companies in place of the former name. A. 1970/ 1593. H. WOODYEAR-SMITH, Dated at Auckland this 8th day of November 1978. Assistant Registrar of Companies. H. WOODYEAR-SMITH, 5172 Assistant Registrar of Companies. 5179 CHANGE OF NAME OF COMPANY NancE is hereby given that "Sussex Menswear (Mt. Albert) CHANGE OF NAME OF COMPANY Limited" has changed its name to "Sussex Menswear (Orewa) NOTICE is hereby given that "National Research Bureau Con­ Limited", and that the new name was this day entered on my sulting Group Limited" has changed its name to "National Register of Companies in place of the former name. A. Research Bureau Limited" and that the new name was this 1967 /565. day entered on my Register of Companies in place of th: Dated at Auckland this 17th day of November 1978. former name. A. 1%8/1856. H. WOODYEAR-SMITH, Dated at Auckland this 15th day of November 1978. Assistant Registrar of Companies. H. WOODYEAR-SMITH, 5173 Assistant Registrar of Companies. 5180

CHANGE OF NAME OF COMPANY NancE is hereby given that "Victory Cutlers Limited" has changed its name to ''E. Goddard (1978) Limited" and that CHANGE OF NAME OF COMPANY the new name was this day entered on my Register of NOTICE is hereby given that "Alex Thompson & Son (1977) Companies in place of the former name. A. 1975/2431. Limited" has changed its name to "Alex Thompson & Son Dated at Auckland this 3rd day of November 1978. Limited" and that the new name was this day entered on my Register of Companies in place of the former name. O. H. WOODYEAR-SMITH, 1977/104. Assistant Registrar of Companies. Dated at Dunedin this 17th day of October 1978. 5174 R. C. MACKEY, Assistant Registrar of Companies. 5168 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Whale Machinery Limited" has changed its name to "Major Machinery Limited", and that CHANGE OF NAME OF COMPANY the new name was this day entered on my Register of Companies in place of the former name. A. 1977 / 2272. NoncE is hereby given that "Whale Island Sounds Limited" has changed its name to "Mediaplan Associates Limited", and Dated at Auckland this 17th day of November 1978. that the new name was this day entered in my Register of H. WOOD:YEAR-SMITH, Companies in place of the former name. HN. 1975/671. Assistant Registrar of Companies. Dated at Hamilton this 8th day of November 1978. 5175 H. J. PATON, Assistant Registrar of Companies. 5169 CHANGE OF NAME OF COMPANY NancE is hereby given that "Palmerston North Stationery Supplies Limited" has changed its name to "Truffles Res­ CHANGE OF NAME OF COMPANY taurant Limited", and that the new name was this day entered NOTICE is hereby given that "Matamata Bakeries (1976) on my Register of Companies in place of the former name. Limited" has changed its name to "B. & D. Fowler Limited", A. 1975/3016. and that the new name was this day entered in my Register Dated at Auckland this 14th day of November lr.n8. of Companies in place of the former name. HN. 1976/130. H. WOODYEAR-SMITH, Dated at Hamilton this 21st day of November 1978. Assistant Registrar of Companies. H. J. PATON, Assistant Registrar of Companies. 5176 5199

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pakuranga Ice Company CHANGE OF NAME OF COMPANY Limited" has changed its name to "O. & C. Harnish Limited" NOTICE is hereby given that "Feeks Foodmarket Limited" and that the new name was this day entered on my Register has changed its name to "V. N. & L. J. Fcek Limited", and of Companies in p!ace of the former name. A. 1975/2257. that the new name was this day entered in my Register of Dated at Auckland this 15th day of November 1978. Companies in place of the former name. HN. 1964/449. H. WOODYEAR-SMITH, Dated at Hamilton 'this 23rd day of November 1978. Assistant Registrar of Companies. H. J. PATON, Assistant Registrar -of Companies. 5177 5198 THE NEW ZEALAND GAZEITE No.)04'

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Simms Transport Limited" has NOTICE is hereby given that "Casvanah Enterprises Limited" changed its name to "Simms Waipa Transport Limited", and bas changed its name to "The John Caskie Electrical Company that the new name was this day entered in my Register of Limited", and that the new name was this day entered on my Companies in place of the former name. HN. 1969/494. Register of Companies in place of the former name, A. Dated at Hamilton this itst day of November 1978. 1961 /1303. W. D. LONGHURST, Assistant Registrar of Companies. Dated at Auckland this 13th day of November 1978. 5170 P.A. HARRISON; Assistant Registrar of Companies. 5181

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Te Puke Service Centre Limited" CHANGE OF NAME OF COMPANY has changed its name to "Rex Wood Service Centre Limited", N'OTICE is hereby given that ''Central Motor Cycle· Wreckers and that the new name was this day entered in my Register of Limited" bas changed its name to "R. E. & P. E. Davey Companies in place of the former name. HN. 1978/88. Enterprises Limited", and that the new name was this day Dated at Hamilton this 16th day of November 1978. entered on my Register of Companies in place of the former W. D. LONGHURST, Assistant Registrar of Companies. name. A. 1974/1702. 5171 Dated at Auckland this 6th day of November 1978. P. A. HARRISON, Assistant Registrar of Companies. 5182 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Blast, Clean & Paint Limited'' has changed its name to "Corrosion ,Protection Limited", and CHANGE OF NAME OF COMPANY that this new name was this day entered on my Register of Companies in place of the former name. NL. 1973/124. NOTICE is hereby given that "Clevedon Dairy Limited" has changed its name to "R. & L. Hills Limited", and that the Dated at Nelson this 16th day of November 1978. new name was this day entered on my Register of Companies E. P. O'CONNOR, District Registrar of Companies. in place of the former name. A. 1970/1450. 5163 Dated at Auckland this 10th day of November 1978. P.A. HARRISON, Assistant Registrar of Companies. 5183 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Woolaway Holdings Limited" bas changed its name to "Enandel Investments Limited", and that the new name was this day entered on my Register of Com­ CHANGE OF NAME OF COMPANY panies in place of the former name. HB. 1970/59. NOTICE is hereby given that "Bexley Meats Limited" has Dated at Napier this 17th day of November 1978. changed its name to "Bexley Foods Limited", and that the new name was this day entered on my Register of Companies in BRUCE L. TAYLOR, Assistant Registrar of Companies. place of the former name. A. 1976/1712. 5164 Dated at Auckland this 8th day of November 1978. P.A. HARRISON, Assistant Registrar of Companies. 5184

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Master Industries Limited" has changed its name to "Atlas Majestic (Masterton) Limited" CHANGE OF NAME OF COMPANY and that the new name was this day entered in my Register NOTICE is hereby given that "Bob Stainton Limited" has of Companies in place of the former name. W. 1966/744. changed its name to "Semenoff Construction Limited·', and Dated at Wellington this 21st day of November 1978. that the new name was this day entered on my Register of Companies in place of the former name. A. 1966/1245. M. MANAWATU, Assistant Registrar of Companies. Dated at Auckland this 3rd day of November 1978. 5165 P.A. HARRISON, Assistant Registrar of Companies. 5185

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Tunnel Dairy (1969) Limited" has changed its name to "Happy Valley Tearooms & Take­ CHANGE OF NAME OF COMPANY aways Limited", and that the new name was this day entered NOTICE is hereby given that "Balmoral Mowers & Cycles in my Register of Companies in place of the former name. Limited" has changed its name to "Petrie Services Limited", w. 1969/1129. and that the new name was this day entered on my Register Dated at Wellington this 21st day of November 1978. of Companies in place of the former name. A. 1965/816. M. MANAWATU, Assistant Registrar of Companies. Dated at Auckland this 13th day of November 1978. 5167 P.A. HARRISON, Assistant Registrar of Companies. 5186

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bell and Broadmore Solicitors CHANGE OF NAME OF COMPANY Nominees Limited" has changed its name to "Craig Bell & NOTICE is hereby given that "E. Goddard Limited" has Bond Solicitors Nominee Company Lim1ted", and that the changed its name to "Hinton Investments Limited", and that new name was this day entered in my Register of Companies the new name was this day · entered on mv Register of Com­ in place of the former name. W 1975/459. panies in place of the former name. A. 1946/287. Dated at Wellington this 21st day of November 1978. Dated at Auckland this 3rd day .of November .1978 .. M. MANAWATU, Assistant Registrar of Companies. P.A. HARRISON, Assistant Registrar of Companies.~ 5166 5187 30 NOVEMBER THE NEW ZEALAND GAZETIE _3)25

CHANGE OF NAME OF COMPANY IN the matter of the Companies Act 1955, and in the matter of EPHALANDIA INDUSTRIES LTD. (in liquidation): NOTICE is hereby given that "Blakes' Garden Centre Limited" has changed its name to "Blakes' Nurseries Limited", and NOTICE is hereby given, in pursuance of section 291 of the that the new name was this day entered on my Register of Companies Act 1955, that a meeting of the creditors of the Companies in place of the former name. S.D. 1973/127. above-named company will be held at the office of Messrs Shinnick, Adams, Fouhy & Bruere, 11 Mangahao Road, Dated. at Invercargill this 16th day of November 1978. Pahiatua, on Thursday, the 14th day of December 1978, at W. P. OGILVIE, Assistant Registrar of Companies. 11 o'clock in the forenoon, for the purpose of having an 5188 account laid before it showing how the winding up has been conducted and the property of the company has been dis­ posed of, and to receive any explanation thereof by the liquidator. CHANGE OF NAME OF COMPANY Proxies to be used at the meeting must be lodged with the NOTICE is hereby given that "Crason Enterprises Limited" undersigned at 11 Mangahao Road, Pahiatua, not later than has changed its name to "Crason Industries Limited", and 11 o'clock in the forenoon on the 14th day of December that the new name was this day entered on my Register of 1978. Companies in place of the former name. C. 1976/471. Dated this 28th day of November 1978. Dated at Christchurch this 1st day of November 1978. T. J. A. FOUHY, Liquidator. LYNN ANDERSON, Assistant Registrar of Companies. Pahiatua. 5191 5102

The Companies Act 1955 STANG AUSTRALIA LTD. UNDER SECTION 405 NOTICE OF RESOLUTION FOR VOLUNTARY NOTICE is hereby given that Stang Australia Ltd. will cease WINDING UP to have a place of business in New Zealand, and will cease PURSUANT TO SECTION 269 to carry on business in New Zealand, from the 28th day of IN the matter of the Companies Act 1955, and in the matter February 1979. of VOGUE CREATIONS LTD.: MARSDEN B. ROBINSON. A.C.A., NOTICE is hereby given that by duly signed entry in the Chartered Accountant. minute book of 17 November 1978, the above company P.O. Box 14-104, Panmure, Auckland 6. passed a special resolution in the following terms: 4925 (1) That the company having filed a declaration of sol­ vency, be wound up voluntarily, and (2) That John Ralph Michaels, of Auckland, Chartered Accountant, be and is hereby appointed liquidator. NOTICE OF INTENTION TO CEASE TO HAVE A Dated this 22nd day of November 1978. PLACE OF BUSINESS IN NEW ZEALAND J. R. MICHAELS, Liquidator. IN the matter of the Companies Act 1955, and in the matter 5101 of POLYMERS (N.Z.) PROPRIETARY LTD. (a com­ pany incorporated in Canberra, A.C.T., Australia) : PuRSUANT to section 405 of the above Act notice is hereby given that Polymers (N.Z.) Pty. Ltd., will cease ·to have a place of business in New Zealand as from 28 February 1979. IN the matter of the Companies Act 1955, and in the matter Dated at Auckland this 15th day of November 1978. of VOGUE CREATIONS LTD. (in liquidation): POLYMERS (NZ.) PTY. LTD. NOTICE is hereby given that the undersigned, the liquidator of by its duly authorised agent Vogue Creations Ltd., which is being wound up voluntarily, N. V. FORBES. does hereby fix the 31st day of December 1978 as the day on 5012 or before which the creditors of the company are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Companies Act 1955, or NOTICE OF INTENTION TO CEASE TO HAVE A PLACE to be excluded from the benefit of any distribution made OF BUSINESS IN NEW ZEALAND before the debts are proved, or, as the case may be, from objecting to the distribution. B.M.1. MINING PrY. LIMITED Dated this 22nd day of November 1978. Pursuant to section 405 (2) of The Company Act 1955 R. MICHAELS, Liquidator. NOTICE is hereby given that from the 28th day of February J. 1979 the above-named company will cease to have a place Address of Liquidator: Care of Hutchison, Hull & Co., of business in New Zealand. Chartered Accountants, P.O. Box 33, Auckland. Dated this 21st day of November 1978. 5100 B.M.I. MINING PTY. LIMITED per: D. B. SCOTT. 5069

BROWNS PETROLEUM DRILLING CO. LTD. NOTICE OF INTENT TO CEASE TO HAVE A PLACE IN VOLUNTARY LIQUIDATION OF BUSINESS IN NEW ZEALAND Notice of Meeting of Members PURSUANT to section 405 of the Companies Act 1955 notice is hereby given that AKJS CHEMICAL CO. LTD. has now NOTICE is hereby given that the final general meeting of the ceased its operations in New Zealand and intends on the members of the above-named company will be held in the exp!ration ,of 3 months after the first publication of this boardroom of Hoskin & Co., Chartered Accountants, First notice to cease to have a place of business in New Zealand. Floor, Centrepoint Building, Victoria Street, Hamilton, on Friday, the 15th day of December 1978, at 2.30 p.m., for Dated this 20th day of November 1978. the purposes of having an account laid before it showing how AKIS CHEMICAL CO. LTD. the winding up has been conducted and the property of the By its duly authorised agents: company has been disposed of, and to receive any explana­ MARTELLI McKEGG WELLS & CORMACK tion thereof by the liquidator. P. S. WELLS. Dated this 20th day of November 1978. 86 Symonds Street, Auckland. DAVID CRAIG HOSKIN, Liquidator. 5075 5099 nm NEW ZEAIAND oAZE·rm No. 1°'1

IN the matter of the Companies Act 1955, and in the matter NOTIOE TO CREDITORS TO PROVE DEBTS OR CLAIMS of COURTNEY BUILDINGS LTD. (in liquidation): IN the matter of the Incorporated Societies Act 1908, and in NOTICE is hereby given, in pursuance of section 281 of the the matter of AUCKLAND GUN DOG CLUB INC. (in Companies Act 1955, that a general meeting of the above­ voluntary liquidation) : named company will be held at the offices of Granger, Craig, NOTICE is hereby given that the undersigned. the liquidator Tumticliffe & Co., South British Building, Grey Street, of Auckland Gun Dog Olub Inc., which is being wound up Tauranga, -0n Thursday, the 14th day of December 1978, voluntarily, does hereby fix the 15th day of De~ber 1978 at 10 o'clock in the forenoon, for the purpose of having an as the day on or before which the creditors of the club are account laid before it showing h-0w the winding up has been to prove their debts or claims and to establish any title they conducted and the property of the company has been dis­ may have to priority under section 308 of the Companies posed of, and to receive any explanation thereof by the Act '1955, or to be excluded from the benefit of any distri­ liquidator. bution made before the debts are proved, or. as the case Further Business: may be, from objecting to the distribution. To consider and, if thought fit, to pass the following Dated t!his 24th day of November 1978. resolution as an extraordinary resolution, namely: M. G. EDMONDS, Liquidator. That the books and records of the company be retained Address of Liquidator: Care of Peak, Longland and Co., by the liquidator until 14 December 1983, at which 18 Lorne Street, Auckland 1. Box 555. date they may be destroyed. 5142 Every member entitled to attend and vote at the meeting 1s entitled to appoint a proxy, to attend and vote instead of him. A proxy need not also be a member. NOTICE OF MEETING OF CREDITORS GAUDIN & ASSOCIATES LID. (IN LIQUIDATION) Dated this 22nd day of November 1978. Pursuant to Section 290 of the Companies Act 1955 B. M. OWEN, Liquidator. 5098 TAKE notice that a meeting of creditors in the above matter will be held on the 4th day of December 1978, at l la.m., in the boardroom, Allan McLean Institute Building, corner O:dord Terrace and Colombo Street, Christchurch 1. IN the matter of the Companies Act 1955, and in the matter of BRUCE WATT PROPERTIES LTD.: AGENDA NOTICE is hereby given that by duly signed entry in the (a) Consideration of liquidator's account of the proceed­ minute book -0f the above-named company, on the 20th ings of the winding up during the year ended 31 October day of November 1978, the foll-Owing special resolutions were 1978. passed by the company, namely: Dated this 24th day of November 1978. 1. That the company be wound up voluntarily. W. J. AINGER, Liquidator. 2. That William Allan Laxon be and he is hereby appointed 5143 liquidator for the purpose of winding up the affairs of the company and distributing the assets. THEATRE HOLDINGS LID. Dated this 21st day of November 1978. IN VOLUNTARY LIQUIDATION W. A. LAXON, Liquidator. Notice of General Meeting NOTE-A declaration of solvency has been filed. NOTICE is hereby given, pursuant to section 281 of the 5097 Companies Act 1955, that a general meeting of the com~ pany will be held at the company's registered office, Sixth Floor, 246 Queen Street, Auckland, on the 15th day of NOTICE CALLING FINAL MEETING December 1978, at 10.30 a.m., fOI' the pmpose of laying IN the matter of the Companies Act 1955, and in the matter before the shareholders the liquidator's account of the of KINGUSSIE STATION LID. (in liquidation): winding up showing how the winding up has been con­ ducted and the property of the company disposed of. NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above Dated at Auckland this 20th day of November 1978. company will be held at the offices of McCulloch, Butler T. J. McFARLANE, Liquidator. and Spence, Chartered Accountants, 120 Queen Street East, 5139 Hastings. on Monday, the 18th day of December 1978, at 9 o'clock in the forenoon, for the purpose of having an account laid before it showing how the winding up has been conducted FOCUS INTERIOR DESIGN LTD. and the property of the company has been disposed of, and IN VOLUNTARY LIQUIDATION to receive any explanation thereof by the liquidator. Notice of General Meeting Further Business: NorICE is hereby given, pursuant to section 281 of the To consider and, if thought fit, to pass the following Companies Act 1955, that a general meeting of the company resolution as an extraordinary resolution, namely: will be held at the company's registered office, Sixth Floor, The books and papers of the company and of the liqui­ 246 Queen Street, Auckland, on the 15th day of December dator shall remain in the custody of McCulloch, 1978, at 10 a.m., for the purpose of laying before the Butler and Spence, Chartered Accountants, Hastings. shareholders the liquidator's account of the winding up showing how the winding up has been conducted and the Every member entitled to attend and vote at the meeting property of the company disposed of. is entitled to appoint a proxy to attend and vote instead of him. A proxy need not also be a member. Dated at Auckland this 21st day of November 1978. V. D. M. PLANK, Liquidator. T. J. McFARLANE, Liquidator. 5095 5129

WESTPORT THEATRE LID. IN the matter of the Incorporated Societies Act 1908, and IN VOLUNTARY LIQUIDATION in the matter of THE WAIPU FARM LABOUR GROUP INCORPORATED: Notice of General Meeting NoncE .is hereby given that by duly signed entry in the NOTICE is hereby given, pursuant to section 281 of the minute book of the above-named society, at a general meeting Companies Act 1955, that a general meeting of the company of members of the society, on the 16th day of November will be held at the company's registered office, Sixth Floor, 1978, the following resolution was passed by the society, 246 Queen Street, Auckland, -0n the 15th day of December namely: 1978, at 11.30 a.m., for the purpose of laying before the shareholders the liquidator's account of the winding up That the society be wound up voluntarily. showing how the winding up has been conducted and the Dated this 20th day of November 1978. property of the company disposed of. CONNELL, LAMB, GERARD & CO. Dated at Auckland this 21st day of November 1978. Per: D. M. ROUGHAN. T. J. McFARLANE, Liquidator. 5110 5128 30 NOVEMBER THE NEW ZEALAND GAZETTE 3327

THE COMPANIES ACT 1955 IN the matter of the Companies Act 1955, and in the matter of ENDO PRODUCI'S (NZ.) LTD.: NOTICE OF ORDER TO STAY WINDING UP PROCEEDINGS Name of Company: Norak Aviation Engineering Ltd. NOTICE is hereby given that, by; an entry in its minute book, signed in accordance with section 362 (1) of the Address of Registered Office: Care of Gunn, Gunn, Prince Companies Act 1955, the above-named company, on the & Black, Fourth Ploor, Achilles House, 47 Customs 12th day of November 1978, passed a resolution for volun­ Street East, Auckland. tary winding up, and that a meeting of the creditors of Registry of Supreme Court: Auckland. the above-named company will accordingly be held at St. No. of Matter: M. 721/78. John's Ambulance Rooms, 318 St. Aubyn Street, New Ply­ mouth, on Wednesday, the 22nd day of November 1978, Date of Order to Stay: 17 November 1978. at 11.30 o'clock in ,the forenoon. F. P. EVANS, Official Assignee. Dated this 15th day of November 1978. Third Floor, Fergusson Building, 295 Queen Street, Auck­ By order of the directors: land. G. V AN'T HOF, Secretary. 5137 5132

THE COMPANIES ACT 1955 NOTICE OF MEETING MEETING OF CREDITORS AND CoNTRIBUTORIES IN the matter of the Companies Act 1955, and in the matter A meeting of creditors of Tashi Autocourt Ltd. (in liquida­ of LEANDER MUTUAL HOME LOANS FUND LTD. tion, wound up by the Court on 25 October 1978) will be (in liquidation), a duly incorporated company having its held in the Conference Room, Fourth Floor, Housing Corp­ registered office at Hamilton: oration Building, Cathedral Square, Christchurch, on Thurs­ NOTICE is hereby given, in pursuance of section 290 of day, 7 December 1978, at 2.15 p.m. the above Act, that a meeting of the creditors and members Meeting of contributories to follow. of Leander Mutual Home Loans Fund Ltd. (in liquidation) will lbe held at ,the offices of Beattie, Widkbam, Mirams & NoTE-Would creditors please forward their proofs of debt Co., 846 Victoria Street, Hamilton, on Thursday, 14 Decem­ as soon as possible. ber 1978, ai 11 a.m., for the purpose of laying before such IVAN A. HANSEN, meeting an account of the conduct of the winding up during Official Assignee, Provisional Liquidator. the preceding year. Commercial Affairs, Private Bag, Christchurch. Dated at Hamilton this 23rd day of November 1978. P. F. MIRAMS, Liquidator. 5127 THE COM!PANIES ACT 1955 PAPANUI FASIHONS Lm. (IN LIQUIDATION) Notice of Payment of Dividend IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given that a second and final dividend of of L A. MEHRffiNS LTD. (in voluntary liquidation): 12.75 cents in the dollar was paid to all proved creditors NOTICE is hereby given that the undersigned, the liquidaton on 20 November 1978. of L. A. Mehrtens Ltd., which is being wound up voluntarily, IVA:N A. HANSEN, do hereby fix the 31st day of Da:ember 11978 as th-e day Official Assignee, Official Liquidator. on or before which the creditors of the company are to prove their debts or claims and to establish any title they Commercial Affairs, Christchurch. may have to priority under section 308 of the Companies 5136 Act 1955, or to be excluded from the benefit of any distri­ bution made before the debts are proved, or, as the case may be, from objecting to the distribution. NOTICE CALLING FINAL MEETING Dated this 22nd day of November 1978. IN the matter of the Companies Act 1955, and in the matter P. R. HOWELL and J. T. TAAFFE, Joint Liquidators. of ARC HOLDINGS (GREENLANE) LTD. (in liquida­ Address: Barr, Burgess & Stewart, P.O. Box 1040, Hastings. tion): 5125 NOTICE is hereby given, in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above­ named company will be held at the offices of Messrs Gilfillan Morris & Co., National Mutual Centre, 41 Shortland Street, NOTICE OF MEETING Auckiand, on Monday, ·the 4th day of December 1978, at IN the matter of the Companies Act 1955, and in the matter 2 p.m. in the afternoon, for the purpose of having an of D. T. GROOBY AND ASSOCIATES LTD. (in account laid before it showing how the winding up has liquidation) , a duly incorporated company having its been conducted and the property of the company has been registered office at Hamilton. disposed of, and to receive any explanation thereof by the NOTICE is hereby given, in pursuance of section 290 of the liquidator. above Act, that a meeting of the crediton and members Dated this 17th day of November 1978. of D. T. Grooby and Associates Ltd. (in liquidation) will be held at the offices of Beattie, Wickham, Mirams & Co., B. G. STOWELL, Liquidator. 846 Victoria Street, Hamilton, on Thursday, 14 December 5135 1978, at 10 a.m., for the purpose of laying ·before such meeting an account of the conduct of the winding up during the preceding year. NOTICE OF RESOLUTION FOR VOLUNTARY Dated at Hamilton this 23rd day of November 1978. WINDING UP P. F. MIRAMS, Liquidator. IN the matter of the Companies Act 1955, and in the matter 5124 of MACQUEEN MOTORS LID. (in liquidation): NOTICE is hereby given that by duly signed entry in the minute book of the above-named company, on the 18th day of November 1978, the following resolution was passed NOTICE CALLING FINAL MEETING by the company, namely: IN the matter of the Companies Act 1955, and in the matter o_f CARTER O'REGAN ASSOCIATES LTD. (in liquida­ That the company be wound up voiuntarily. tion): · Dated this 18th day of November 1978. NOTICE is hereby given, in pursuance of section 281 of the R. W. JAMES, Liquidator. Companies Act 1955, that a general meeting of the above­ Care of Messrs Milne Meek & Partners, Solicitors, P.O. named company will be held at Sixth Ploor, Windsot. Box 1420, Auckland. Towers, 3 Parliament ·Street, Auckland, on Monday, the 18th day of December 1978, at '10.30 o'clock in the fore­ 5134 noon, for the purpose of having an account laid before it H THE NEW ZEALAND OAZE1TE No. 104 showing how the wi11ding up has been conducted and the NOTIOE OF INTENTION TO CEASE TO HAVE A property of the company has been disposed of, and to receive PLACE OF BUSINESS IN NEW ZEALAND any explanations thereof -by the liquidator. IN the matter of the Companies Act 1955: AM:BRICAN · Dated, this 23rd day of November 1978. PACIFIC INTERNATIONAL-NEW ZEALAND INC., a R. y, CARLEY, Liquidator. company incorporated in the State of Nevada, United States of America, hereby gives notice, pursuant to section 405 (2) 5121 of the Companies Act 1955, of its intention, as from the ~1st day of March 1979, to cease to have a place of business m New Zealand. Dated this 27th day of November 1978. AMERICA PACIFIC INTERNATIONAL-NEW ZEA­ NOTICE CALLING FINAL MFJETING LAND INC. IN the matter of the Companies Act 1955, and in the matter By its Solicitor: K. F. HOGGARD. of THE NEW ZEALAND MAS'IER BAKERS' MUTUAL 5106 INDEMNITY ASSOCIATION (in voluntary liquidation), incorporated under the Companies Act 1908: NOTICE CALLING FINAL MEETING NO'rICE is hereby given, pursuant to section 281 of the Companies Act 1955, that a zeneral meeting of the above­ GoIDINGHAM AND BECKETr Lm. .named company will be held at the offices of Wilkinson (In Voluntary .liquidation) Wilberfoss, Fifteenth Floor, National Mutual Centre, 37-41 IN the matter of the Companies Act 1955, and in the matter Shortland Stree~ Auckland, on Tuesday, the 19th day of of GOLDINGHAM AND BECKETI' LID. (in voluntary December 1978, at 11 o'clock in the forenoon, for the liquidation) : purpose of haviPg an account laid before it showing how the winding up has been conducted and the property of the TAKE notice that, in pursuance of section 281 of the above company has been disposed of, and to receive any explana­ Act, the final general meeting of Gotdingham and Beckett tion th"reof ·· by .the .liquidator. Ltd. will be held at Challenge House, 105-il09 The Terrace, Wellin~on, on 19 December 1978, at 11 a.m., for the purpose · · · Further »uliness: of laying before sm:h meeting the account of the winding 'fo .co11$icler and, if .thought fit, to pass the following ~p of the above-named company and of giving any explana­ .resolution as an extraordinary resolution, namely: tion thereof. That the books and papers of the company and of the Dated this 27th day of November 1978. liqtridator · remain in the possession of the liquidator R. J. CHRISTMAS, Liquidator. , .until the 31st day of December 1980. 5109 Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy .must be a member of the company (section NOTICE CALLING FINAL MEETING 140). IN the matter of the Companies Act 1955, and in the matter Dated this 23rd day of November 1978. of PRESTIGE PROMOTIONS (N.Z.) LTD. (in liquida­ .A. W. CHRISTMAS, Liquidator. tion): . Care of . Wilkinson Wilberfoss, Chartered Accountants, NOTICE is hereby given, in pursuance of section 291 of the C;P.O. Box 2146, Auckland: Companies Act l955, that a general meeting of the above­ 5120 named company and a meeting of the creditors of the above­ named company will be held at the office of Messrs Seaman Robinson Shove & Strickett, Chartered Accountants, Fourth Floor, U.E.B. Building, 8-14 Eden Crescent, Auckland 1, on Thursday, 14 December 1978, at 11.30 a.m. AGENDA NOTICE OF RBSOLUTION 1'0 WIND UP (a) Approving a final dividend to creditors {who have VOLUNTARILY AND OF MEETING OF CREDITORS proved their debts or claims). IN the matter of the Companies Act 1955, and in the matter (b) Having an acoount laid before the meeting showing of VISOR FIREPLACES LTD.: how the Winding up has been conducted and the property of the company has been disposed of, and to receive any NOTICE is hereby given that by an entry in its minute book, explanation thereof by the liquidator. sigrred in accordance with section 362 ( 1) of the Companies ( c) To consider and, if thought fit, to pass the following Act 1955,, the above-.named .company, on the 23rd day of resolution: November, passed the following resolution: That the books and papers of the company be retained that the companr cannot by reason of its liabilities by the liquidator for a period of 12 months from the continue its busmess and that it is advisa:ble to wind date thereof and then destroyed. up; and that accordingly the company be wound up voluntarily. . Dated this 29th day of November 1978. . A. meeting of ~ditnrs of the above-named company will F. N. WATSON, Liquidator. accordingfy be.held at Carnley Receptions, 3059 Great North 5117 Road, New Lynn, Al.ld:land, on Monday, 4 December 1978, at 11 o'clocJc 'in ,the forenoon .. Dated this 24th day of November 1978. NOTICE CALLING FINAL MEETING A. M. WILSON, Director. IN the matter of the Companies Act 1955, and in the matter of GRAHAM BAKER MOTORS LTD. (in liquidation): 5119 NOTICE is hereby giwn, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the above­ named company and a meeting of the creditors of the above­ named company will be held at the office of Messrs Seaman Robinson Shove & Strickett, Chartered Accountants, Fourth IN the matter of the Companies Act 1955, and in the matter Floor, U.E.B. Building, ll-14 Eden Crescent, Auckland 1, on of NOR'IlffEltN .OAKS LTD.: ThurSday, 14 December 1978, at l0.30 a.m. NO'rICE .. is he~y given that at an extraordinary general AGENDA meeting of the. above-named company, held on the 16th day (a) Approving a final dividend to creditors (who have of November 1978, the following special resolution was proved their debts or claims) . passed by the company, namely: (b) Having an. account ht.id before the meeting showing · That tire company be wound up vofuntarily. how the winding up has been conducted and the property of the company has been disposed of, and to receive any Dated this 23rd day of November 1978. explanation thereof by the liquidator. D. R. BENTIIAM, Liquidator. (c) To consider and, if thought fit, to pass the following 5118 resolution: 30 NOVEMBER 111B NEW ZEALAND GAZE.TIE 3329.

That the books and papers of the company be retained NOTICE CALLING FINAL MEETING by the liquidator for a period of 12 months from the IN the matter of the Companies Act 1955, and in the matter date thereof and then destroyed. of SOWDEN CONSTRUCTION LTD. (in liquidation) : Dated this 29th day of November 1978. NOTICE is hereby given, in pursuance of section 291 of the F. N. WATSON, Liquidator. Companies Act 1955, that a general meeting of the company 5116 and a meeting of the creditors of the above-named company will be held in the meeting room of N.Z. National Creditme1fs Association (Auckland Adjustments) Ltd., Second. Floor; T. & G. Building, Wellesley Street West, ·Auckland 1, on Friday, the 8th day of December 1978, at 2.15 o'clock in. the NOTICE OF FINAL MEETING afternoon, for the purpose of having an · acccilint laid before IN the matter of the Companies Act 1955, and in the matter it showing how the winding up has been conducted and· the of CENTRAL OTAGO WINE AND SPIRIT CO. LTD. property of the company. has been disposed of, and to receive (in voluntary liquidation), members' winding up: any explanation thereof by the liquidator. TAKE notice that, in pursuance of section 281 of the above Dated this 24th day of November 1978. Act, the· final general· meeting of the above-named company K. S. CRAWSHAW, Liquidator.. will be held .at the offices of Hutchison, Hull & Co., N.Z. Mutual Funds Building, 9-11 Bond Street, Dunedin, on 5131 Wednesday, 20 December 1978, at 10 a.m., for the purpose of laying before such meeting the account of the winding up of the above-named company and of giving any explanation thereof. Further Business: To consider and, if thought fit, to pass the following extra­ NOTICE CALLING FINAL MEETING ordinary resolution under section 328: IN the matter of the Companies Act 1955, and in the matter That the books and papers of the company and of the of TIME EXTRACTION SYSTEMS LTD. (in liquidation) : liquidator be retained for a period of 2 years and then NOTICE is hereby given, in pursuance of section 291. of the be destroyed. Companies Act 1955, that a general meeting of the company NOTE-----,A member entitled to attend and vote is entitled and a meeting of the creditors of the above-named company to appoint a proxy to attend and vote instead of him, and will be held in the meeting room of N.Z. National Creditmen's that proxy need not also be a member of the company. Association (Auckland Adjustments) Ltd., Second Floor, T. & G. Building, Wellesley Street West, Auckland 1, on A. C. WILKINSON, Liquidator. Friday, the 8th day of December 1978, at 3.15 o'clock in the 30 November 1978. afternoon, for the purpose of having an account laid before' it showing how the winding up has been conducted and the· 5103 property of the company has been disposed of, and to receive any explanation thereof by the liquidator. · . Dated this 24th day of November 1978. NOTICE TO CREDITORS TO PROVE DEBTS OR K. s. CRAW~HA w, Liquidaw.r. CLAIMS 5130 IN the matter c,f the Companies Act 1955, and in the matter of CENTRAL OT:AGO WINE AND SPIRIT CO. LTD. (in voluntary liquidation) : NOTICE is hereby given that the creditors of the above-named company, which is being wound up voluntarily, are required, NOTICE CALLING FINAL MEETING·" on or before the 18th day of December 1978, to send in IN the matter of the Companies Act 1955, and in the matter their names and addresses and the particulars of their debts ~f ASSOCIATED PLASTICS (1970) LTD. (in liquida­ or claims to the undersigned, the liquidator of the said tion): company, and if so required in writing from the liquidator must prove the said debts or claims at such time and place NOTICE is hereby given, in pursuance of section 291 of the. as shall be specified in such notice, or in default thereof they Companies Act 1955, that a general meeting of the above~ will be excluded from the benefit of any distribution made named company will be held at the offices• of Cook & Com­ before such debts are proved. pany, Chartered Accountants, Fourth Floor, A.S.B. Building, corner Queen and Wellesley Streets, Auckland, on Friday, (NOTE-This notice is purely formal. All claims have the 15th day of December 1978, at 3 o'clock in the aftemooft,. been, or will be paid in full.) for the purpose of having an account laid before it showing Dated this 30th day of November 1978. how the winding up has been conducted and the property A. C. WILKINSON, Liquidator. of the company has been disposed of, and to receive any explanation thereof by the liquidator. . Care of Hutchison, Hull & Co., Chartered Accountants, 9-11 Bond Street, Dunedin. (P.O. Box 1245) Dated this 17th day of November 1978. J.P. SCALBTTI, Liquidator. - 5104 5123

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP NOTICE CALLING FINAL MEETING 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 BLAMIRES AND DALE LTD. (in voluntary liquida­ of ASSOCIATED PLASTICS (1970) LTD. (in liquida­ tion): tion): NOTICE is hereby given, pursuant to section 269 of the Com­ NOTICE is hereby given, in pursuance of section 29f of the· panies Act 19SS, that by duly signed entry in the minute Companies Act 1955, that a meeting of the creditors of the book of the above-named. company, on the 1st day of above-named company will be held at the offices of Cook & December 1978, the following special resolution was .passed Company, Fourth Floor, AS.B. Building, corner Queen by the company, namely: and Wellesley Streets, Auckland, on Friday, the 15th day of That the company be wound up voluntarily, and that December 1978, at 4 o'clock in the afternoon, for the pur­ William Douglas Richardson, of Miller, Gale and pose of having an account laid before it showing how· the Winter, be and he is hereby appointed the liquidator winding up has been conducted and . the property of the for the purpose of winding up the affairs of the com­ company has been disposed of, and to receive any explanation pany and distributing the assets. thereof by the liquidator. Dated this 1st day of December 1978. Dated this 17th day of November 1978. W. D. RICHARDSON, Liquidator. J.P. SCALETTI, Liquidator, 5105 5122 3330 THE NEW ZEALAIND GAZE'ITE No. 104

The Companies Act 1955 of laying before such meeting the account of the winding GUDGEON HOLDINGS LTD. up of the above-named company and of giving any explana­ IN LIQUIDATION tion thereof. Notice of Voluntary Winding Up Resolution (Pursuant to NOTE-A member entitled to attend and vote is entitled Section 269) to appoint a proxy to attend and vote instead of him or her, and that proxy need not also be a member of the company. NOTICE is hereby given that at an extraordinary general meeting of the company duly convened and held on the Dated 27 November 1978. 16th day of November 1978, the following special resolutions I. J. LYVER, Liquidator. were duly passed: 5190 That the company be liquidated as soon as possible. That Geoffrey Hames Rickford be appointed liquidator. Dated the 23rd day of November 1978. G. H. RICKFORD, Liquidator. 5115 NOTICE OF FINAL MEETING OF CREDITORS IN the matter of the Companies Act 1955, and in the matter of FERNDALE ENTERPRISES LTD., in voluntary liquida­ tion, creditors' winding up: TAKE notice that, in pursuance of section 291 of the above Act, the final meeting of the creditors of the •above-named com­ pany will be held at the offices of Messrs McCulloch, NOTICE CALLING FINAL MEETING Butler & Spence, 120E Queen Street, Hastings, on the 15th day of December 1978, at 4.30 p.m. in the afternoon, for IN the matter of the Companies Act 1955, and in the matter the purpose of laying before such meeting the account o~ !he of GLASS'S GUIDE SERVICE (N.Z.) LTD. (in liquida­ winding up of the above-named company and of g1vmg tion): any explanation thereof. NOTICE is hereby given, in pursuance of section 281 of the NOTE-A creditor entitled to attend and vote is entitled Companies Act 1955, that a general meeting of the above­ to appoint a proxy to attend and vote instead of him or her, named company will be held at the offices of A. & J. and that proxy need not also be a member of the company. Grierson, Goodare, Gibson & Co., 117 Vincent Street, Auck­ Dated 27 November 1978. land 1, on Friday, the 15th day of December 1978, at 9.30 a.m., for the purpose of having an account laid before I. J. LYVER, Liquidator. it showing how the winding up has been conducted and the 5189 property of the company has been disposed of, and to receive any explanation thereof by the liquidator. Dated this 23rd day of November 1978. J. D. STEER, Liquidator. Care of A. & J. Grierson, Goodare, Gibson & Co., P.O. Box 1810, Auckland. NOTICE OF FINAL MEETING OF CREDITORS 5114 IN the matter of the Companies Act 1955, and in the matter of KEYS RESTAURANT LTD., in voluntary liquidation, creditors' winding up: TAKE notice that, in pursuance of section 291 of the above Act, the final meeting of the creditors of the above-named company will be held a,t the offices of Messrs McCulloch, Butler and Spence, 120E Queen Street, Hastings, on the 19th NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS day of December 1978, at 4.30 p.m. in the afternoon, for the purpose of laying before such meeting the accom!-t. of the IN the matter of the Companies Act 1955, and in the matter winding up of the above-named company and of g1vmg any of GLASS'S GUIDE SERVICE (N.Z.) LTD. (in liquida­ explanation thereof. tion): NOTE-A creditor entitled to attend and vote is entitled to NOTICE is hereby given that the undersigned, the liquidator appoint a proxy to attend and vote instead of him or her, of Glass's Guide Service (N.Z.) Ltd., which is being wound and that proxy need not also be a member of the company. up voluntarily, does hereby fix the 14th day of December 1978 as the day on or before which the creditors of the Dated this 28th day of November '1978. company are to prove their debts or claims and to establish I. J. L YVER, Liquidator. any title they may have to priority under section 308 of the 5194 Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution. Dated this 23rd day of November 1978. J. D. STEER, Liquidator. Care of A. & J. Grierson, Goodare, Gibson & Co., Chartered NOTICE OF FINAL MEETING OF COMPANY­ Accountants, P.O. Box 1810, Auckland. CREDITORS' WINDING UP 5113 IN the matter of the Companies Act 1955, and in the matter of KEYS RESTAURANT LTD., in voluntary liquidation, creditors' winding up: TAKE notice that, in pursuance of section 291 of the above Act, the final general meeting of the above-named company will be held at the offices of Messrs McCulloch, Butler and Spence, 120E Queen Street, Hastings, on the 19th day of December 1978, at 3.30 p.m. in the afternoon, for the NOTICE OF FINAL MEETING OF COMPANY­ purpose of laying before such meeting the account of the CREDITORS' WINDING UP winding up of the above-named company and of giving any IN the matter of the Companies Act 1955, and in the matter explanation thereof. of FERNDALE ENTERPRISES LTD., in voluntary liquida­ NOTE-A member entitled to attend and vote is entitled tion, creditors' winding up: to appoint a proxy to attend and vote instead of him or her, TAKE notice that, in pursuance of section 291 of the above and that proxy need not also be a member of the company. Act, the final general meeting of the above-named company Dated this 28th day of November 1978. will be held at the offices of Messrs McCulloch, Butler & Spence, 120E Queen Street, Hastings, on the 15th day of I. J. LYVER, Liquidator. December 1978, at 3.30 p.m. in the afternoon, for the purpose 5195 30 NOVEMBER THE NEW ZEALAND GAZETI'E 3331

NOTICE CALLING FINAL MEETING will be held at 65 St. George Street, Papatoetoe, on the 11th IN the matter of 'the Comp1mies Act 1955, and in the matter day of December 1978, at 10 in the forenoon, for the purpose of POLE WALL CONSTRUCTION LID. (in liquida­ of laying before such meeting the account of the winding up tion): of the above-named company and of giving any explanation thereof. NOTICE is hereby given, in pursuance of section 291 of the Companies Act 1955, that a general meeting of the company NO'fE-A member entitled to attend and vote is entitled to and a meeting of the creditors of the above-named company appoint a J'roxy to attend and vote instead of him, and that will be held at 65 St. George Street, Papatoetoe, on Monday, proxy nee not also be a member of the company. the 11th day of December 1978, at 10 o'clock in the fore­ Dated this 17th day of November 1978. noon, for the purpose of having an account laid before it I. R. SOUSTER, Liquidator. showing how the winding up has been conducted and the property of the company has been disposed of, and to 5107 receive any explanation thereof by the liquidator. Further Business: To consider and, if thought fit, to pass the following PHOTO PROCESSING (TAURANGA) LID. resolution as an extraordinary resolution, namely: NOTICE is hereby given that a meeting of the creditors of the That, pursuant to section 328 of the Companies Act above-named company will be held at the registered office, 1955, the books and papers of the company and of 113 Willow Street, Tauranga, at 2.30 p.m. on the 20th day the liquidator be retained in safekeeping by Anderson of December 1978. Marley and Partners, Chartered Accountants, of Papa­ toetoe. Business: Proxies to be used at the meeting must be lodged with Consideration of a statement of the position of the com- the undersigned at P.O. Box 23065, Papatoetoe, not later pany's affairs and list of creditors, etc. Nomination of liquidator. than 4 o'clock on the 8th day of December 1978. Appointment of committee of inspection, if thought fit. Dated this 17th day of November 1978. Proxies to be used at the meeting must be lodged at the I. R. SOUSTER, Liquidator. registered office, 113 Willow Street, Tauranga, not later than 5108 4 p.m. on 18 December 1978. Dated this 28th day of November 1978. NOTICE CALLING FINAL MEETING By order of the Directors: IN the matter of the Companies Act 1955, and in the matter N. R. WALKER, Director. of MOUNT FISH SHOP LID. (in liquidation): NO'rICE is hereby given, in pursuance of section 291 of the 5202 Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held at 47 St. George Street, Papatoetoe, on Monday, the 18th day of December 1978, at 11 o'clock in the forenoon, for th-e purpose of having an account laid before it showing PHOTO PROCESSING (TAURANGA) LID. how the winding up has been conducted and the property of NOTICE is hereby given of an extraordinary general meeting the company has been disposed of, and to receive any of the shareholders of the company to be held at the explanation thereof by the liquidator. registered office, 113 Willow Street, Tauranga, at 2 p.m. on Further Business: the 20th day of December 1978, at which the following To consider and if thought fit, to pass the following reso­ resolution is to be considered. lution as an extraordinary resolution, namely: That the company cannot by reason of its liabilities continue its business and that it is advisable to wind That, pursuant to section 328 of the Companies Act up, and that accordingly the company be wound up 1955, the books and papers of the company and of voluntarily. the liqulidator be .retained in safekeeping by Anderson Marley & Partners, Chartered Accountants, of Auck­ Dated this 28th day of November 1978. land. N. R. WALKER, Director. Proxies to be used at the meeting must be lodged with the undersigned at P.O. Box 23065, Papatoetoe, not later than 5201 4 o'clock on the 15th day of December 1978. Dated this 27th day of November 1978. I. R. SOUSTER, Liquidator. 5204 COMBINED BUILDINGS LID. IN VOLUNTARY LIQUIDATION NOTICE OF FINAL MEETING OF COMPANY­ CREDITORS' WINDING UP Notice of Final Winding Up Meeting Pursuant to Section 281 NOTICE is hereby given that the final winding up meeting IN the matter of the Companies Act 1955, and in the matter of Combined Buildings Ltd., in voluntary liquidation, will be of MOUNT FISH SHOP LID., in voluntary liquidation, held at 328 Great South Road, Papakura, at 2 p.m., on creditors' winding up: Thursday, 14 December 1978. TAKE notice that, in pursuance of section 291 of the above Act, the final general meeting of the above-named company The purpose of the meeting is to receive the liquidator's will be held at 47 St. George Street, Papatoetoe, on the 18th statement of accounts. day of December 1978, at 11 o'clock in the forenoon, for the Dated at Papakura this 27th day of November 1978. purpose of laying before such meeting the account of the F. R. CLARK, Liquidator. winding up of the above-named company and of giving any explanation thereof. 5200 NO'fE-A member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and that proxy need not also be a member of the company. THE COMPANIES ACT 1955 Dated this 27th day of November 1978. NOTICE OF RELEASE OF LIQUIDATOR I. R. SOUSTER, Liquidator. Name of Company: Tarawera Gowns Ltd. 5203 Address of Registered Office: First Floor, Charles Heaphy NOTICE OF FINAL MEETING OF COMPANY Building, Anglesea Street, Hamilton. CREDITORS' WINDING UP Registry of Supreme Court: Rotorua. IN the matter of the Companies Act 1955, and in the matter Number of Matter: M. 60/73. of POLE WALL CONSTRUCTION LID., in voluntary Liquidator's Name: Official Assignee. liquidation, creditors' winding up: Liquidator's Address: First Floor, Charles Heaphy Building, TAKE notice that, in pursuance of section 291 of the above Anglesea Street, Hamilton. Act, the final general meeting of the above-named company Date of Release: 17 November 1978. 3362 THE NEW ZEALAND GAZE'ITE No. 104

THE COMPANIES ACT 1955 Thia notice was ,fi}ed by Christopher John AHan, solicitor for the petitioner. The petitioner's address for service is at the NOTICE OF RELEASE OF LIQUIDATOR offices of Messrs Rudd, Garland & Horrocks, Seventh Floor, Name of Company: Haupapa Development Ltd. A.M.P. Building, Queen Street, Auckland. Address of Registered Office: First Floor, Charles Heaphy NOTE-Any person who intends to appear at the hearing of Building, Anglesea Street, Hamilton. th-e said petition must serve on, or send by post to, the above­ Registry of Supreme Court: Rotorua. named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, No. of Matter: M. 25/73. or if a firm, the name, address, and description of the firm, Liquidator's Name : Official Assignee. and an address for service within 3 miles of the office of the Liquidator's Address: First Floor, Charles Heaphy Building, Supreme Court at Auckland, and must be signed by the Anglesea Street, Hamilton. person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time Date of Release: 17 November 1978. to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 12th day of December 1978. NOTICE OF MEETING OF CREDITORS IN A 5154 CREDITORS' VOLUNTARY WINDING UP IN the matter of the Companies Act 1955, and in the matter of RANGIORA BUILDERS LTD.: No. M. 696/78 NOTICE is hereby given that by an entry in its minute book, In the Supreme Court of New Zealand signed in accordance with section 362 ( 1) of the Com­ Auckland Registry panies Act 1955, the above-named company, on the 21st day of November 1978, passed a resolution for voluntary IN TIIB MATTER of the Companies Act 1955, and IN THE MATIER winding up, and that a meeting of the creditors of the above­ of SHERIDAN PARK LIMITED, a duly incorporated com­ named company will accordingly be held at the Druids Hall, pany having its registered office care of Messrs R. W. 227 Manchester Street, Christchurch, on Friday, the 1st day Smith & Chilcott, 129 Albert Street, Auckland 1, property of December 1978, at 10 a.m. developer: NOTICE is hereby given that a petition for the winding up of Business: the above-named company by the Supreme Court was, on the (1) Consideration of a statement of the position of the 27th day of June 1978, presented to the said Court by A.G.H. company's affairs and list of creditors, etc. FINANCE LIMITED, a duly incorporated company having its (2) Nomination of liquidator. registered office at 107 Albert Street, Auckland, financiers; (3) Appointment of committee of inspection, if thought and the said petition is directed to be heard before the Court fit. sitting at Auckland on Wednesday, the 13'th day of December 5145 1978, at 10 o'clock in the forenoon; and any creditor or contributory of the said company who is desirous to support or oppose the making of an order on the said petition may appear at the time pf the hearing in person or by his counsel IN the matter of the Companies Act 1955, and in the matter for that purpose; and a copy of the petition will be furnished of J. F. SPENCER LIMITED: by the undersigned to any creditor or contributory of the said NOTICE is hereby given that by duly signed entry in the company requiring a copy on payment of the regulated charge minute book of the above-named company, on the 14th day for the same. of November 1978, the following special resolution was C. J. ALLAN, Solicitor for the Petitioner. passed by the company, namely: This notice was filed by Christopher John AHan, solicitor That the company be wound up voluntarily. for the petitioner. The petitioner's address for service is l!t the 5133 offices df Messrs Rudd, Garland & Horrocks, Seventh Floor, A.M.P. Building, Queen Street, Aµckland. NOTE-Any person who intends to appear at the hearing of NOTICE OF MEETING th-e said petition must serve on, or send by post to, the above­ named, notice in writing of his intention to do so. The notice UNDER SECTION 284, CoMPANIES ACT must state the name, address, and description of the person, TAKE notice that a meeting of creditors of Galeville Hold­ or if a firm, the name, address, and description of the firm, ings Ltd., of Takaka, farmers, will be held on Wednesday, and an address for service within 3 miles of the office of the 6 December '1978, at 2 p.m., at 41 Commercial Street, Supreme Court at Auckland, and must be signed by the Takaka, for the appointment of a liquidator and commit­ person or firm, or his or their solicitor (if any), and must be tee of inspection, and for receiving a statement as to the served, or, if posted, must be sent by post in sufficient time company's affairs. to reach the above-named petitioner's address for service not Galeville Holdings Ltd. By its Solicitors: Messrs Glasgow, later than 4 o'clock in the a:Hernoon of the 12th day of Son & Tidswell, Nelson. December 1978. 5140 5153

No. M. 697 /78 No. M. 695/78 In the Supreme Court of New Zealand In the Supreme Court of New Zealand Auckland Registry Auckland Registry IN nm MATI'ER of the Companies Act 1955, and IN 1llE MATI'ER IN TIIB MATTER of the Companies Act 1955, and IN THE MATI'ER of MERCANTILE DEVELOPMENTS LIMITED, a duly incorporated of OXTON PROPERTIES LIMITED, a duly incorporated com­ company having its registered office care of Messrs R. W. pany having its registered office at Second Floor, 129 Albert Smith & Chilcott, 129 Albert Street, Auckland 1, property Street, Auckland 1, property developer: developer: NOTICE is hereby given that a petition for the winding up of NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the the above-named company by the Supreme Court was, on the 27th day of June 1978, presented to the said Court by A.G.H. 27th day of June 1978, presented to the said Court by A.G.H. FINANCE LIMITED, a duly incorporated company having its FINANCJ:l LIMITW, a duly incorporated company having its registered office at 107 Albert Street, Auckland, financiers; registered office at 107 Albert Street, Auckland, financiers; and the said petition is directed to b·e heard before the Court and the said petition is directed to be heard before the Court sitting at Auckland on Wednesday, the 13th day of December sitting at Auckland on Wednesday, the 13th day of December 1978, at 10 o'clock in the forenoon; and any creditor or 1978, at 10 o'clock in the forenoon; and any creditor or contributory of the said company who is desirous to support contributory of the said company who is desirous to support or oppose th-e making of an order on the said petition may or oppose tl:re making of an order on the said petition may appear at the time of the hearing in person or by his counsel appear at the time of the hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished 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 company requiring a copy on payment of the regulated charge for the same. for the same. C. J. ALLAN, Solicitor for the Petitioner. C. J. ALLAN, Solicitor for the Petitioner. 30 NOVEMBER THE NEW ZEALAND GAZETTE 3333

TlllS notice was filed by Christopher John AH~n, _solicitor a copy of the petitio~ will be furnish~ by the undersig_n~d to for the petitioner. The petitioner's address for service 1s at the any creditor or contnbutory of the said company requmng a otfices of Messrs Rudd, Garland & Horrocks, Seventh Floor, copy on payment of the regulated charge for the same. A.M.P. Building, Queen Street, Auck.land. D. S. MORRIS, Solicitor for Petitioner. NO'I'E-Any person who intends to appear at the hearing of The petitioner's address for service is at . tJ?-e offices of tlro said petition must serve on, or send by post to, the abo~e­ Messrs Meredith, Connell, Gray & Co., Solicitors, Second named notice in writing of his intention to do so. The notice Floor, General Buildings, Shortland Street, Auckland. must ;tate the name, address, and descript!o~ of the person, or if a firm, the name, address, and description of th'e firm, NOTE-Any person who intends to appear at the hearing of and an address for service within 3 miles of th~ office of the the said petition must serve on, or send by post to, the abo~e­ Supreme Court at Auckland, and must be signed by the named notice in writing of his intention to do so. The notice person or firm, or his or their solicitor (if a~y), and_ must_ be must ;tate the name, address, and description of the person, served, or, if posted, must be sent by post m suffic1e~t time or if a firm, the name, address, and description of the firm, to reach the abovesnamed petitioner's address for service not and an address for service within 3 miles of the office of the later than 4 o'clock in the afternoon of the 12th day of Supreme Court at Auckland, and must be signed by the December 1978. person or firm, or his or their solicitor (if a~y), and_ must_ be served, or, if posted, must be sent by post m suffic1e~t time to reach the above-named petitioner's address for service not 5152 later than 4 o'clock in the afternoon of the 12th day of December 1978. 5156 In the Supreme Court of New Zealand Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATIER In the Supreme Court of New Zealand of NATIONWIDE 'TRANSPORT (AUTOS) LIMITED, a duly Auckland Registry incorporated company having its registered office at Great South Road, Manurewa-a Debtor: IN THE MATIER of the Companies Act 1955, and IN THE MATTER of CITY METAL COMPANY LIMITED, a duly incorporated Ex PARTE: THE ATTORNEY-GENERAL in and for the company having its registered office at 102 Franklin Road, Dominion of New Zealand suing on behalf of the New Ponsonby, Auckland: Zealand Post Office-a Creditor: Ex PARTE: THE CoMMISSIONER OF INLAND REVENUE-a ADVERTISEMENT OF PETITION Creditor: NOTICE is hereby given that a petition for the winding up of AovERTISEMENT OF PETITION the above-named company by the Supreme Court _was, on the 15th day of November 1978, presented to the said Court ~Y NOTICE is hereby given that a petition for the winding up of THE CoMMISSIONER OP INLAND REVENUE; and that the said the above-named company by the Supreme Court was, on the petition is directed to be heard before the Court sitting at 1st day of November 1978, presented to the said Court by Auckland on Wednesday, the 13th day

In the Supreme Court of New Zealand In the Supreme Court of New Zealand Auckland Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATIER of the Companies Act 1955, and IN THE MA'l't1!R of BIRCH CONCRETE CONTRACTORS LIMITED, a duly incor­ of NEIL HOLDINGS LIMITED a duly inoorporat~d company porated company having its registered office at care of having its registered office at Auckland-Applicant: Messrs O'Brien & Robertson, Chartered Accountants, comer of East and Elliot Streets, Papakura: TAKE notice that on Friday, the 13th day of October 197c8, the Supreme Court, at Auckland, made the following order, a Ex PARTE: THE COMMISSIONER OP INLAND REVENUE-a sealed copy of which was filed with the Registrar of Com­ Creditor: panies at Auckland on the 22nd day of November 1978. ADVERTISEMENT OF PETITION UPON reading the notice of ~otion for confirmation o~ the NOTICE is hereby given that a petition for the winding up of reduction of the share premmm account of the applicant the above-named company by the Supreme Court was, on the company dated the 10th day of October 1978, and the 2nd day of November 1978, presented to the said Court by affidavit 'of PETER JOSEPH JOBSON sworn and filed in support THE CoMMISSIONER OF INLAND REVENUE; and that the said thereof and the exhibits therein respectively referred to; petition is directed to be heard before the Court sitting at and up~n reading the memorandum of counsel for the applicant Auckland on Wednesday, the 13th day of December 1978, company THE HONOURABLE MR JUSTICE SINCLAIR hereby at 10 o'clock in the forenoon; and any creditor or contribut<;>ry orders: of the said company desirous to support or oppose the makmg I. That the action of the company resolved in the special of an order on the said petition may appear at the 'lime of resolution passed by the company. on the 29th day of the hearing in person or by his counsel for that purpose; and September 1978, whereby the company is permitted to distri- 3334 THE NEW ZEALAND GAZETIE No._104 bute up to the sum of $1,422,1?9 from the amount standing and that the said petition ·is directed to be heard before the to the credit of the share prermum account of the COJApany Court sitting at Auck.land on ·the 13th day _of December 1978, be confirmed subject to the following terms and conditions: at 10 o'clock in the forenoon; and any creditor or contnbut?ry of the said company desirous to support or oppose t!ie making (i) That the Company may not vary or revoke. part oIJ-ly of an order on the said petition may appear at the time of the of such Special Resolution without the pnor hearing in person or by his counsel for that purpos~; and a approval of the Court; and copy pf the petition will be furnished.. by the undem~~d to (ii) That so long as any part of the said sum of $1,422,179 any creditor or contributory of the said company reqmnng a remains undistributed the accounts of the Company copy on payment of the regulated charge for the same. shall be noted to show- , . (a) The existence of the said special resolution, B. R. LATIMOUR, Solicitor for the Petitioner. and . d' . The petitioner's address for service is at the offices of (b) What _part of the sai~ .sum remains. 1in 1St!i• Mess:rs Buddle, Weir & Co., Solicitors, Eighth Floor, Auckland buted but still sub1ect to the said speetal Savings Bank Building, comer Queen and Wellesley Streets, resolution as at the dates to which those Auckland 1. . accounts are made up. . Nom-Any person who intends to appear on the hearing of 2. That no. minute as referred to in section 78 of the the said p~ti<>!l m~t. serve 01;1, ~ s~d by post to, the aboye­ Companies Act 1955 is required, 3.l!d accordin~Y that no named notice m wntmg of his mtention so to do. The notice minute need be produced to the Registrar or registered. must ;tate the name, address, and description of the person, 3. That a sealed copy of this order be registered .with the or if a firm, the name, address, and description of the firm, Registrar of Companies. and an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed by the 4. That notice of registration of this order with the Registrar person or firm, or his or their solicitor (if ~y), and, must. be of Companies be published once in the New Zealand Gazette. served or if posted must be sent by post m sufficient time B. J. ROSE, Deputy Registrar. to re~h the above-;amed petitioner's address for service not 5126 later than 4 o'clock in the afternoon of the 12th day of December 1978. No. M. 1424/78 5197 In the Supreme Court of New Zealand Auckland Registry IN nm MATIER of the Companies Act 1955, and IN nm MATIER No. M. 1478/78 of ALBERTA PARK HOIDINGS LIMITED, a duly incorporated In the Supreme Court of New Zealand company having its registered office at care of Alberta Park, Auckland Registry care of K. R. Bartrum, Main Road, Albany, R.D. 4, and IN nm MATTER of the Companies Act 1955, and IN nm MATIER carrying on business there and elsewhere as property of DoLI.AR BUTCHERS LIMITED, a duly incorporated com­ investors: pany having its registered office at Auckland, butcjiers: NOTICE is hereby given that a petition for the winding up of NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the the above-named company by the Supreme Court was, on the 3rd day of November 1978, presented to the said Court by 10th day of November 1978, presented to the Court by HUME INDUSTRIES (N.Z.) LIMITED, a duly incorpora!ed ALLIED FARMERS Co-OPERATIVE LIMITED, a duly incorporated company having its registered office at Wellington and carrymg company having its registered office at Auckland; and, tha_t ~e on business there and elsewhere as mianufacturers; and the said petition is directed to be heard before the Court ~ittmg said petition is directed to be heard before the Court sitting at at Auckland on -the 13th day ~f December _1978, at 10 o cl~k Auckland on Wednesday, the 13th day of_ December 1_978, at in the forenoon; and any creditor or contnbutory ~ the said 10 o'clock in the forenoon; and any creditor or contribut4:>ry company desirous to support or oppose t!he makmg of a!1 of the said company desirous to support or oppose the makmg order on the said .petition may appear in person or by his of an order on the said petition may appear at ,the time of the counsel for that purpos~; and a copy of ~e petition ~ be hearing in person or •by his counsel for that purpose; and a furnished by the undersigned to any creditor or contnbutory copy of the petition will be furnished_ by the undersi~~d to requiring a copy on payment of the regulated charge for the any creditor or contributory of the said company reqwnng a copy on payment of the regulated charge for the same. same. DEIRDRE MILNE, Company Solicitor to the Petitioner. G. C. JENKIN, Counsel for the Petitioner. This notice was filed by Deirdre Glenna Milne, compa!1y This notice was filed by Bernard John Kendall, solicitor solicitor to the petitioner. The petitioner's address for service for the petitioner. The petitioner's address for service is at the is at the offices of Allied Farmers Co-operative Limited, 202 offices of Messrs Fortune, Manning & Partners, Solicitors, 450 Parnell Road, Auckland 1. Queen Street, Auckland. NoTE-Any person who in•tends to appear on the hearing Nom-Any person who intends to appear on the hearing of of the said petition must serve on, or send by post to, the the said petition must serve on, or send by post to, the above­ above-named, notice in writing of his intention t!) ~o so. The named, notice in writing of his intention so to do. The notice notice must state -the name, address, and description of the must state the name, address, and description of the person, person or if a firm, the name, address, and description of or if a firm, the name, address, and description of the firm, the finn and an address for service within 3 miles of the and an address for service within 3 miles of the office of the office of' the Supreme Court at Auckland, and must be signed Supreme Court at Auckland, and must be signed by the by the person or firm, or his or their solicitor (if any), ~d person or firm, or his or their solicitor (if any), and must be must be served, or, if posted, must be sent by post .m served, or, if posted, must be sent by post in sufficient time sufficient time to reach the above-named petitioner's address to reach the above-named petitioner's address for service not for service not later than 4 o'clock in the afternoon of the later than 4 o'clock in the afternoon of Tuesday, the 12th day 12th day of December 1978. of December 1978. 5196 5205

No. M. 1332/78 No. M. 273/78 In the Supreme Court of New Zealand In the Supreme Court of New Zealand Auckland Registry · Hamilton Registry IN nm MATTER of the Companies Act 1955, and IN nm MATTER IN THE MATTER of the Companies Act 1955, and IN nm MATTER of STONE PRODUCTIONS LIMITED, a duly incorporated com­ of ASSOCIATED GROWERS & PACKERS LIMITED,· a company pany having its registered office at 108 Felton Mathew duly incorporated and having its registered office at Hautapu, Avenue, Glen Innes, Auckland, and carrying on business Cambridge: as hardware merchants-Debtor: NOTICE is hereby given that a petition for the winding up of Ex PARTE: U.E.B. INDUS1RIES LIMITED, a duly incorporated the above-named company by the Supreme Court was, on the . company having its registered office at Auckland and 2nd day of October 1978, presented to the said Court by carrying on business as merchants-Creditor: KoRARI FARM LIMITED, a duly incorporated compa_ily haying NOTICE is hereby given that a petition for the winding up of its registered office at Cambndge; and tha~ -~e said pet?hon the above-named company by the Supreme Court was, on the is directed to be heard before the Court s1ttmg at Hamilton 18th day of October 1978, presented to the said. Supreme on the 7th day of December 197~, at 10 o'clock. in the Court by U.E.B. lr,JDUS1RIES LIMITED, of Auckland, merchants; forenoon; and any creditor or contnbutory of ,the said com- 30 NOVEMBER THE NEW ZEALAND GAZETTE 3335

pany desirous to support or oppose the making of an order at 10 o'clock in the forenoon; and any creditor or contributory on the said petition may appear at the time of hearing in of the said company desirous to support or oppose the making person or by his counsel for that purpose; and a copy of the of an order on the said petition may appear at the time of petition will be furnished by the undersigned to any creditor hearing in person or by his counsel for that purpose; and a or contributory of the said company requiring a copy on copy of the petition will be furnished by the undersigned to payment of the regulated charge for the same. any creditor or contributory of the said company requiring a D. H. McDONALD, Solicitor for the Petitioner. copy on payment of the regulated charge for the same. This notice was filed by David Hugh McDonald, solicitor D. K. SARGINSON, Solicitor for the Petitioner. for the petitioner. The petitioner's address for service is at the The petitioner's address for service is at . the offices of offices of Messrs McCaw Smith & Arcus, NZI Building, Messrs Gault, Mitchell & Wilson, Solicitors, General Accident Garden Place, Hamilton. Building, 38-42 Waring Taylor Street, Wellington. NoTE-Any person who intends to appear on the hearing of NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above­ the said petition must serve on, or send by post to, the above­ named, notice in writing of his intention so to do. The notic.! named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, or if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the and an address for service within 3 miles of the office of the Supreme Court at Hamilton, and must be signed by the Supreme Court at Wellington, and must be signed by the person or firm, or his or their solicitor (if any), and must be person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not to reach the above-named petitioner's address for service not later than 4 o'clock in ,the afternoon of Wednesday, the 6th later than 4 o'clock in the afternoon of the 12th day of day of December 1978. December 1978. 5158 5146

No. M. 594/78 In the Supreme Court of New Zealand Wellington Registry No. M. 562/78 IN nm MATI"ER of the Companies Act 1955, and IN nm MATTER In the Supreme Court of New Zealand of CITICENTRE HOIDINGS LIMITED (formerly named Wellington Registry CoNTOUR HOIDINGS LIMITED) ' a duly incorporated company IN 1l!E MATTER of the Companies Act 1955, and IN nm MATTER having its registered office at the offices of Messrs Wilkinson of CoASTAL BUIIDING CONTRACI'ORS LIMITED: Wilberfoss & Co., Hume House, 152 The Terrace, Welling­ NOTICE is hereby given that a petition for the winding up of ,ton, and carrying on business as a property developer: the above-named company by the Supreme Court was, on the NOTICE is hereby given ,that a petition for the winding up of 27th day of October 1978, presented to the said Court by the above-named company by the Supreme Court was, on the FEL:EX _NEW ?°'.EALAND LIMITED, a duly incorporated company 13th day of November 1978, presented to. the said Court by havmg its registered office at 96-98 Anzac Avenue Auckland· R.T.S. FINANCE CoMPANY LIMITED, a company duly incor­ and that the said petition is directed to be heard before th; porated in New Zea~and and having its office at 96-71 Boulcott Court s,itting ~t Wellington on the 13th day of December 1978, Street, Wellington, and carrying on business as a finance at JO o cl_ock m the forex:ioon; and any creditor or contributory company; and that the said petition is directed to be heard of the said company de:i1rous _t~ support or oppose the making before the Court sitting at Wellington on the Bth day of of an order on the said petition may appear at the time of December 1978, at 10 o'clock in the forenoon; and any hearing in pers~"; or by his counsel for that purpose; and a creditor or contributory of the said company desirous to copy of Jhe petition ~Ill be furnished by the undersigned to support or oppose the making of an order on the said any creditor or contnbutory of the said company requiring a petition may appear at the time of hearing in person or by copy on payment of the regulated charge for the same. his counsel for that purpose; and a copy of ,the petition will WATTS & PATTERSON per P.R. BARKER, be furnished by the undersigned to any creditor or contribu­ Solicitors for the Petitioner. tory of the said company requiring a copy on payment of the regulated charge for the same. Address for Service: Watts & Patterson, Solicitors 175 The Terrace, Wellington. ' N. F. MILLER, Solicitor for the Petitioner. Nm:8-A~)'. person who intends to appear on the hearing of Address for Service: Messrs Young Swan McKay & Co., the said petition must serve on, or send by post to the above­ Solicitors, Ninth Floor, Challenge House, 105-109 The Terrace, named, notice in writing of his intention so to do.' The notice Wellington. mu~t state the name, address, and description of the person, NoTE-Any person who intends to appear on the hearing of or if a firm, the name, address, and description of the firm the said petition must serve on, or send by post to, the above­ and an address for service within 3 miles of the office of the named, notice in writing of his intention so to do. The notie-! Supreme Court at Wellington, and must be signed by the must state the name, address, and description of ·the person, person or ~, or his or their solicitor (if any), and must be or if a firm, the name, address, and description of the firm served, or, if posted, must be sent by post in sufficient time and an address for service within 3 miles of the office of th~ to reach the above-named petitioner's address for service not Supreme Court at Wellington, and must be signed by the later than 4 o'clock in the afternoon of the 12th day of person or ~. or his or their solicitor (if any), and must be December 1978. served, or, if posted, must be sent by post in sufficient time 5192 to reach the above-named petitioner's address for service not later than 4 p.m. in the af.ternoon of the 12th day of December 1978. 5148 No. M. 579/78 In the Supreme Court of New Zealand Wellington Registry No. M. 555/78 IN 1llE MATTER of the Companies Act 1955, and IN 11!E MATTER In the Supreme Court of New Zealand of INDUSTRIAL HOSE SuPPLIES LIMITED: Wellington Registry NOTICE is hereby given that a petition for the winding up of IN TIIE MATIER of the Companies Act 1955, and IN ll!E MATTER the above-named company by the Supreme Court was, on the R. D. ATKINSON LIMITED: 6th day of November 1978, presented to the said Court bv FEL!EX _NEW :ZEALAND LIMITED, a duly incorporated company NOTICE is hereby given that a petition for the winding up of havmg its registered office at 96-98 Anzac Avenue Auckland· the above-named company by the Supreme Court was, on the and that the said petition is directed to be heard before th~ 25th day of October 1978, presented to the said Court by Court s,itting ~t Wellington on the 13th day of December 1978, REDWOOD JoINERY LIMITED, at Tawa joinery manufacturer at IO o cl_ock m the forex:ioon; and any creditor or contributory and that the said petition is directed 'to be heard before th~ of the said company de:-1rous_to support or oppose the making Court sitting at Wellington on the 13th day of December 1978, of an order on the sard petition may appear at the time of I 31336 THE NEW ZEALAND GAZETTE No. 104

hearing in person or by his counsel for that purpose; and a a copy of the petition .will be furnished by the undersigned to copy of the petition _will be furnished_ by the unders1g!1l?d to any creditor or contributory of the said company requiring a any creditor or contributory of the said company requmng a copy on payment of the regulated charge for the same. copy on payment of the regulated charge for the same. N. W. WILLIAMSON, Solicitor for Petitioner. WATTS & PATTERSON per P.R. BARKER, The address for service of the above-named petitioner is at Solicitors for the Petitioner. the offices of the Crown Solicitor, First Ploor, S.I.M.U. Address for Service: Watts & Patterson, Solicitors, 175 The Bnilding, 29-35 Latimer Square, Christchurch. Terrace, Wellington. NOTE-Any person who intends to appear on the hearing of NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above­ the said petition must serve on, or send by post to, the abo~e­ named, notice in writing of his intention so to do. The notice named, notice in writing of his intention so to do. The notice must state the name, address, and description of the person, must state the name, address, and descript\o~ of the person, or if a firm, the name, address, and description of the firm, or if a firm, the name, address, and descnpt1on of the firm, and an address for service within 3 miles of the office of the and an address for service within 3 miles of the office of the Supreme Court at Christchurch, and must be signed by the Supreme Court at ~ellingt'?n, a!11 mu~t be signed by the person or firm, or his or their solicitor (if any), and must be person or firm, or his or their sohcttor (1f a~y), and_ mus,t_ be served, or, if posted, must be sent by post in sufficient time served, or, if posted, must be_ ~ent ?Y post m suffic1e1:t ,1me to reach the above-named petitioner's address for service not to reach the above-named petitioners address for service not later than 4 o'clock in the afternoon of the 12th day of later than 4. o'clock in the afternoon of the 12th day of December 1978. December 1978. 5150 5193

No. M. 501/78 In the Supreme Court of New Zealand No. M. 499/78 Christchurch Registry IN THE MATTER of the Companies Act 1955, and IN 1llE MATTER In the Supreme Court of New Zealand of CHANDLERS CAR GROOM LIMITED: Christchurch Registry Ex PARTE: THE DISTRICT COMMISSIONER OF INLAND IN THE MATTER of the Companies Act 1955, and IN THE MATTER REVENUE: of RAMADA FURNITURE LIMITED: Ex PARTE: THE DISTRICT COMMISSIONER OF INLAND NOTICE is hereby given that a petition 'for the winding up of the above-named company by the Supreme Court was, on the REVENUE: 8th day of November 1978, presented to the said Court by NOTICE is hereby given that a petition for the winding up of THE DISTRICT CoMMJSSIONER OF INLAND REVENUE; and the the above-named company by the Supreme Court. was, on the said petition is directed to be heard before the Court sitting at 8th day of November 1978, presented to the said Court by Christchurch on Wednesday, the 13th day of December 1978, THE DISTRICT COMMISSIONER OF INLAND REVENUE; '.1n_d the at IO o'clock in the forenoon; and any creditor or contributory said petition is directed to be heard before the Court s1ttmg at of the said company desirous to support or oppose the making Christchurch on Wednesday, the 13th day of December 1978, of an order on the said petition may appear at the time of at IO o'clock in the forenoon; and any creditor or contnbut'?ry the hearing in person or by his counsel for that purpose; and of the said company desirous to support or oppose the l!lakmg a copy of the petition will be furnished by the undersigned to of an order on the said petition may appear at the trme of any creditor or contributory of the said company requiring a the hearing in person or by his counsel for that purp<;>se; and copy on payment of the regulated charge for the same. a copy of the petition will be furnishe? by the unders1gp.~d to N. W. WILLIAMSON, Solicitor for Petitioner. any creditor or contributory of the said company reqmrmg a copy on payment of the regulated charge for the same. The address for service of the above-named petitioner is at N. W. WILLIAMSON, Solicitor for Petitioner. the offices of the Crown Solicitor, First Ploor, S.1.M.U. Building, 29-35 Latimer Square, Christchurch. The address for service of the above-named petitioner is at NOTE-Any person who intends to appear on the hearing of the offices of the Crown Solicitor, First Ploor, S.1.M.U. the said petition must serve on, or send by post to, the above­ Building, 29-35 Latimer Square, Christchurch. namcd, notice in writing of his intention so to do. The notice NOTE-Any person who intends to appear on the hearing of must state the name, address, and description of the person, tlre said petition must serve on, or send by post to, the above­ or if a firm, the name, address, and description of the firm, named notice in writing of his intention so to do. The notice and an address for service within 3 miles of the office of the must ;tate the name, address, and description of the person, Supreme Court at Christchurch, and must be signed by the or if a firm, the name, address, and description of the firm, rerson or firm, or his or their solicitor (if any), and must be and an address for service within 3 miles of the office •)f ihe served, or, if posted, must be sent by post in sufficient time Supreme Court at Christchurch, and must be signed by the to reach the above-named petitioner's address for service not person or firm, or his or their solicitor (if a~y), and, must_ be later than 4 o'clock in the afternoon of the 12th day of served, or, if posted, must be sent by post m suffic1e1:t time December 1978. to reach the above-named petitioner's address for service not 5149 later thaQ- 4 o'clock in the afternoon of the 12th day of December 1978. 5151 No. M. 456/78 In the Supreme Court of New Zealand Christchurch Registry IN THE MATTER of the Companies Act 1955, and IN 1llE MATTER No. M. 500/78 of CATHEDRAL REAL ESTATE LIMITED, a duly incorporated In the Suoreme Court of New Zealand company formerly having its registered office at 104 Riccar­ Christchurch Registry ton Road, Christchurch, now having its registered office at 490A Colombo Street, Christchurch, and carrying on IN THE MATTER of the Companies Act 1955, and IN 1llE MATTER business of a land agent: of THE LEATHER SHOP LIMITED: NOTICE is hereby given that a petition for the winding up of Ex PARTE: THE DISTRICT COMMISSIONER OF INLAND the above-named company by the Supreme Court was, on the REVENUE: 19th day of Ocltober 1978, presented to the said Court by THE NOTICE is hereby given that a petition for the winding up of CHRISTCHURCH PRESS COMPANY LIMITED, a duly incorporated the above-named company by the Supreme Court was, on the company having its registered office at The Christchurch 8th day of November 1978, presented to the said Court by Press Company's building in Cathedral Square, Christchurch: THE DISTRICT COMMISSIONER OF INLAND REVENUE; and the and the said petition is directed to be heard before the Court said petition is directed to be heard before the Court sitting at sitting at Christchurch on the 13th day of December 1978, at Christchurch on Wednesday, the 13th day of December 1978, IO o'clock in the forenoon; and any creditor or contributory at IO o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of the said company desirous to support or oppose the making of an order on the said petition may appear at the time of 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 the hearing in person or by his counsel for that purpose; and copy of the petition will be furnished by the undersigned to 3337 30 NOVEMBER THE NEW ZEALAND GAZETTE any creditor or contributory of the said company requiring a Address for Service: Shieff Angland Dew & Co., solicitors, copy on payment of the regulated charge for the same. of Auckland, care of Messrs Cavell Leitch Pringle & Boyle, (Mr Lord), 152 Manchester Street, Christchurch. PETER JAMES BODEN, Solicitor for the Petitioner. Norn-Any person who intends to appear on the hearing of This notice was filed by Peter James Egden, . soli_citor for the said petition must serve on, or send by post to, the above­ the petitioner. The petitioner's address for service_ (S at the named, notice in writing of his intention so to do. The notice offices of Messrs Matson, Marshall & Co., Sohc1tors, 61 must state the name, address, and description of the person, Cambridge Terrace, Christchurch. or if a firm, the name, address, and description of th·e firm, NOTE-Any person who intends to appear on the hearing of and an address for service within 3 miles of the office of the the said petition must serve on, or se°cd by post to, the abo~e­ Supreme Court at Christchurch, and must be signed by the named notice in writing of his intention so to do. The notice person or firm, or his or their solicitor (if any), and must be must ;tate the name, address, and descri~o°' of the person, served, or, if posted, must be sent by post in sufficient time or if a firm the name, address, and descnpt1on of the firm, to reach the above.named petitioner's address for service not and an add;ess for service within 3 miles of the. office of the later than 4 o'clock in the afternoon of the 12th day of Supreme Court at Christchurch, and must be signed by the December 1978. person or firm, or his or their solicitor (if a~y), and_ must. be 5144 served, or, if posted, must be_ ~ent ?Y post m suffic1e~t time to reach the above-named petitioners address for service not later than 4 o'clock in the afternoon of the 28th day of November 1978. No. 445/78 In the Supreme Court of New Zealand 5036 Christchurch. Registry IN TIIE MATTER of the Companies Act 1955, and IN TIIE MATTEI: No. M. 506/78 of NATIONWIDE AIR LIMITED, a duly incorporated company having its registered office at 299 Durham Street, Christ­ In the Supreme Court of New Zealand church, and carrying on business as aircraft operator: Christchurch Registry NOTICE is hereby given that a petition for the winding up of IN TIIE MATTER of the Companies Act 1955, and IN TIIE MATTER the above-named company by the Supreme Court was, on the of JOHN HARRISON T.V. LIMITED, a duly incorporated 16th day of October 1978, presented to the said Court by company having its registered office care of f\s~ton EAGLE AIRWAYS LIMITED, a duly incorporated company having Wheelans & Hegan, Chartered Accountants, 190 Wilhams its registered office at the offices of Messrs Taylor Aubrey & Street, Kaiapoi, dealers: Shaw, Chartered Accountants, D. V. Bryant Trust Building, NOTICE is hereby given that a petition for the winding up of Barton Street, Hamilton, and carrying on business there and the above-named company by the Supreme Court was, on the elsewhere as aircraft operator; and that the said petition is ]3th day of November 1978, presented to the said Court by directed to be heard before the Court sitting at Christchurch ATLAS MAJESTIC INDUSTRIES LIMITED, a duly incorporated on the 6th day of December 1978, at 10 o'clock in the fore­ company having its registered office at 21 Avenue Road, noon; and any creditor or contributory of the said company Otahuhu, manufacturers; and the said petition is directed to desirous to support or oppose the making of an order on the be heard before the Court sitting at Christchurch on the 13th said petition may appear at the time of hearing in person or day of December 1978, at 10 o'cloc~ in the foreno'?n; and by his counsel for that purpose; and a· copy of the petition any creditor or contributory of the said company desirous to will be furnished by the undersigned to any creditor or support or oppose the ma~ing of an . ord~r on the said contributory of the said company requiring a copy on· pay­ p·etition may appear at the time of hearmg m pers'?~ or ~y ment of the regulated charge for the same. his counsel for that purpose; and a copy of the petition will JAMES MILNE, Solicitor for the Petitioner. be furnished by the undersigned to any creditor or contribu­ tory of the said company requiring a copy on payment of Address for Service: At the offices of Messrs Weston Ward the regulated charge for the same. & Lascelles, Solicitors, 123 Worcester Street, Christchurch I. P. A. CRAIGHEAD, Solicitor for the Petitioner. Norn-Any person who intends to appear on th-e hearing of the said petition must serve on, or send by post to the above­ This notice was filed by Peter Albert Craighead, solicitor named, notice in writing of his intention to do so.' The notice for the petitioner. The petitioner's address for service is at mu~t state the name, address, and description of the person, the offices of Messrs Lane Neave & Co., 79-83 Hereford or 1f a firm, the name, address, and description of the firm, Street, Christchurch. and an address for service within 3 miles of the office of the NOTE-Any person who intends to appear on the hearing of Supreme Court at Christchurch, and must be signed by !he the said petition must serve on, or send by post to, the above­ person or firm, or his or their solicitor (if any), and must be named, notice in writing of his intention so to do. The notice served, or, 1f posted, must be sent by post in sufficient time must state the name, address, and description of the person, to reach the above-named petitioner's address for service not or if a firm, the name, address, and description of the firm, later 1tha.11 4 o'clock in the afternoon of the 5th day of and an address for service within 3 miles of the office of the December 1978. Supreme Court at Christchurch, and must be signed by the 5159 person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 12th day of AUCKLAND REGIONAL AUTHORITY December 1978. SPECIAL ORDER 5147 THE A1~ckl~nd Regional Authority,. in exercise of the powers vested m 1t by the Auckland Reg10nal Authority Act 1963 ~ection 43, and in pursuai:ie:e of the authority conferred upo~ In the Supreme Court of New Zealand 1t under the Local Authorities Loans Act 1956, and in exercise Christchurch Registry of all other powers enabling it on that behalf doth herebv resolve, by special resolution intended to operate as a special IN THE MATTER of the Companies Act 1955, and IN nm MATTER order, to borrow the sum of three million five hundred of OKAUIA SPRINGS LIMITED: thousa~d dollars ($3,500,000) as a special loan, to be known NOTICE is hereby given that a petition for the winding up of as Dramage Loan No. 89, 1978, $3,500,000, for the purposes the above-named company by the Supreme Court was, on the of and incidental to the provision of additions to the Manukau 21st day of September 1978, presented to the said Court by sewage purification works and new sewer extensions. HOWARD JAMES COLMORE-WILLIAMS, trading as CENTRAL PARK Th_e foregoing special order . was passed at an ordinary REAL ESTATE, of Epsom, Auckland, real estate a.gents; and meetmg of the Auckland Regional Authority, held on 16 that the said petition is directed to be heard before the Court O9tober 19~8, and confirmed at an ordinary meeting of the sitting at Christchurch on the 13th day of December 1978, at said Authonty, held on 20 November 1978 having meantime 10 o'clock in the forenoon; and any creditor or contributory been advertised in the Auckland Star, od 21 October 1978 of the said company desirous to support or oppose the making and 11 November 1978. of an order on the said petition may appear at the time of The Common Seal . of the Auckland Regional Authority hearing in person or by his counsel for that purpose; and a was hereunto affixed m the presence of the Chairman and copy of the petition will be furnished by the undersigned to Secretary: any creditor or contributory of the said company requiring a L. I. MURDOCH, Chairman. copy on payment of the regulated charge for the same. J. H. COULAM, Secretary. I. F. WILLIAMIS, Solicitor for the Petitioner. 5138 THE NEW ZFALAND GAZETTE No. 104

AUCKLAND CITY COUNCIL Notice of Registration of Order Confirming Reduction of NOTICE OF INTENTION TO TAKE LAND Share Premium Account NOTICE is hereby given that the Auckland City Council IN the matter of the Companies Act 1955 and hi the matter proposes, under the provisions of the Public Works Act of FLETCHER HOLDINGS LTD., a duly incorporated 1928, to take the fee simple estate in the land described company having its registered office at Auckland, New in the Schedule hereto for a certain public work, namely Zealand, and carrying on business as a holding company: sanitary conveniences for the use of the public. NOTICE is hereby given that an order of the Supreme Court The general purpose for which the land to be taken is to of New Zealand, dated the 6th day of November 1978, con­ be used is a site for a public toilet. firming the reduction of the share premium account of the The land described in the Schedule hereto is the whole abo·1e-named company was duly registered by the Registrar of the land comprised in the certificate of title therein of Companies, at Auckland, on the 16th day of November specified. 1978. Every person directly affected is called U!)On to set forth in writing any objection he may wish to make to the taking Dated this 22nd day of November 1978. of the said land, not being an objection to the amount or BUDDLE ANDERSON KENT & CO. payment of compensation, and to send the written objection Per: · within 40 days after the first publication of this notice to J. P. H. OLDFIELD, the Town and Country Planning Appeal Board, 175 The Solicitor for the Company. Terrace, Wellington. 5111 If any objection is made in accordance with section 22 Public Works Act 1928, a public hearing of the objection will be held, unless the objector otherwise requires, and each objector will be advised of the time and place of the hearing. LINCOLN COLLEGE ELECTIONS 1978 SCHEDULE PUBLIC notice is hereby given that the following nomination ALL those pieces of land containing 8.3 perches, more or less, has been received from graduates and diploma-holders for being Lots 1 and 2 on Deposited Plan 49295, and being part the office of member of the council of Lincoln College for a Allotment 13, Parish of Titirangi, and being all the land term of 3 years commencing on 1 January 1979: comprised in certificate of title, No. 2C/74 (North Auckland Land Registry), subject to Agreements as to fencing con­ Holderness, Thomas Drummond James tained in Transfers 663502 and 710141, the said Lot 2 having As the number of candidates does not exceed the number appurtenant a right-of-way created by Transfer 710141, which of vacancies to be filled, I therefore declare the said right-of-way is subject to section 351E (a) Municipal Corp­ T. D. J. Holderness to be elected. orations Act 1954, and the said right-of-way having been Dated at Lincoln College this 20th day of November 1978. partially surrendered by Transfer 205009, and being situated between 1959 and 1969 Great North Road, Avondale. G. A. HAY, Returning Officer. 5096 Dated the 22nd day of November 1978. D. MACLEAN, Town Clerk. This notice was published for the first time on the 27th day of November 1978. PETROLEUM PIPELINE REGULATIONS 1964 5094 NOTICE OF APPLICATION NOTICE is hereby given that, pursuant to the provisions of the Petroleum Act 1937, the undersigned has applied to the Minister of Mines for a pipeline authorisation to convey naturaI gas by pipeline from an off-take station on the Eltham Road to a proposed new metering and pressure regu­ lating station adjacent to the Taranaki Co-operative Dairy Factory at Kaponga. Dated at New Plymouth this 24th day of November 1978. NEW ZEALAND FRIENDLY SOCIETIES ACT 1909 J. I. BARRELL, Distribution Engineer. For Natural Gas Corporation of New Zealand Ltd.­ ADVERTISEMENT OF CANCELLING Applicant. NOTICE is hereby given that the Registrar of Friendly Societies has, pursuant to section 70 of the Friendly Societies 5141 Act 1909, by writing under his hand dated this 27th day of November 1978, cancelled· the registry of the New Life Centre Credit Union, Register No. 504, on the ground that the AUCKLAND SAVINGS BANK said society has ceased to exist. 0. D. GOOD, Registrar. PURSUANT to section 25 (2) of the Trustee Savings Banks Act 1948, the Auckland Savings Bank hereby gives notice that it 5162 has made grants as listed on the attached Schedule. In addition, the following donations have been made since 1 April 1978 and not previously gazetted: Special Grant for- $ Aotea Square Development Water Sculpture ...... 75,000 Whangarei Civic and Cultural Centre Special Feature 5,000 Arthritis and Rheumatism Foundation-1978 Telethon 5,000 Southland Flood Relief Appeal 5,000 New Zealand Army Memorial Museum-Waiouru 3,000 CHARITABLE TRUSTS ACT 1957 Auckland Theatre Trust (Inc.) 2,000 Notice of Approval of Scheme Pursuant to Part Ill of the Auckland Festival Society and Community Arts Act Council ...... 2,000 NOTICE is hereby given that the scheme filed by Messrs New Zealand Defensive Driving Council (Inc.)­ Chapman, Tripp & Co., on behalf of the Victoria University N orthern Regional Area 1,500 of Wellington in respect of the will of William Weir, late Auckland District Law Society Neighbourhood of Wellington, retired timber merchant, deceased, and Law Office Scheme ...... 1,000 advertised in the New Zealand Gazette, on the 26th day of International Edison Birthday Celebrations 1980- October 1978, was approved by this Honourable Court on Seminar-Auckland 1,000 Wednesday, the 22nd day of November 1978. Pukekohe Hill School ...... 1,000 University of Auckland-49th Congress of the D. V. JENKIN, Australian and New Zealand Association for the Registrar of the Supreme Court, at Wellington. Advancement of Science 1,000 5112 Panmure Yacht and Boating Club (Inc.) 500 33'39 30 .. NovBMBBR THE' . ,NEW. - ~ - . -ZEALAND. . ' ,, .' . GAZETTE' '

North Auckland Primary Schools Rugby Football Physically at!d Intellectually Handicapped- Union 300 New Zealand Society for the Intellectually Handi- . Mangere College-Auckland Metropolitan Poly- capped lnc.;_Nortb Shore Branch ...... 1,000 nesjan Speech Contest ...... 250 Spastic Fellowship of New Zealand (Inc.) 600 Boystown Police and Citizens Club 150 New Zealand Riding for the Disabled-North Dated this 21st day of November 1978. Shore Branch Building Appeal ($7,500 appeal) 500 Hearing Association-Auckland BranQh ...... 300 D. F, STEVENS, General Manager. Welfare and Social Services-- SCHEDULE New Zeafand Retirement Lifecare Residences Auckland Savings Bank Trust-Residential Home Furnishings · Appeal ($75,000 appeal) 1,000 SUPPLEMENTARY LIST OF DoNATIONS-NOVEMBER 1978 Commitment (Inc.) ...... 500 Senior Citizens-- ·s • Eden -Christian Trust ...... 500 Selwyn Foundation ...... · 4,000 St. John Ambulance_ Association-Pukekohe Sub- Senior Citizens Setvice Club of Onehunga (lnc.)- centre · 300 Building Appeal ($120,000 appeal) ...... 1,000 Cinderella Society (Inc.) 300 Auckland Senior Citizens Club (Inc.) ...... 200 Manukau Coastguard · 200 Glen Innes Senior Citizens Club (Inc.) ...... 200 Mount Roskill Recreational and Cultural Centre Kelston and Western Districts Senior Citizens Club 200 (Inc.) · 200 Papakura Aged, Widowed and Invalids Association Corso (Inc.) . _ ...... 120 (Inc.) .... ., ······ ...... 200 Apostleship of the Sea ...... 100 Point Cheva'lier Senior Citizens Club 200 Church and Society Commission ...... 100 Whangaparaoa Citizens Advice Bureau-Establish- Hospital and Medical­ Leprosy .Mission 300 ment Costs 100 Hypertension Trust ...... 300 Youth and Recreadon- Auckland Ostomy Society 300 Manurewa District Netball Association (lnc.)- Waitakere Hospital Auxiliary 200 Building Appeal ($125,000 appeal) ...... 1,000 Auckland School of Nursing Rest Home Society Auckland Swimming Centre ...... 500 (Inc.) 500 Auckland Bowling Centre Umpires Association ...... 300 Educational and Schools Projects-- Bernard Fergusson Adventure School (Inc.) ...... 300 Rutherford High ·School-Gymnasium Project New Zealand Presbyterian Bible Class-Auckland ($50,000 appeal) 500 District- Churches Education Commission-Auckland Hunua Camp Property Committee ...... 300 District 300 Houghtons Bush Camp Property Committee ...... 300 Churches Education Commission-North Shore Auckland Water Safety Association ...... 300 District ...... 300 Counties Swimming Centre-Establishment Costs 300 Presbyterian Methodist Congregational Foundation Auckland Water Polo Board ...... 200 (Inc. )-Grafton Hall of Residence ...... 300 Camp Bentzon (Kawau Island) Board Inc. 200 University of Auckland--:-Willis Airey Library 300 New Zealand Marching Association (Inc.)-Auck- Arahanga Intermediate School-Special Project ...... 300 land Centre (Inc.) ...... 200 Arohanui Special School-Adventure Playground Otara Community Recreation and Education Group 200 Project 300 Not Otherwise Classified- Bayfield School-Adventure Playground Project ...... 300 Auclcland Chin-ese Community Centre (lnc.)- Ellerslie Primary School---swimming Pool Project 300 Building Project ...... 500 Glen Eden School-Swimming Pool Project 300 Presbyterian Church of New Zealand Pacific Hillpark School-Community Hall Project 300 Islanders Church, Otara-Recreation and Com- Long Bay College-special Project ...... 300 munity Centre Project ...... 500 Mangere Intermediate School-special Projects ...... 300 St. Paul's Presbyterian Church, Devonport- Massey High School-Swimming Pool Project ...... 300 Restoration Appeal ($6,500 appeal) ...... 300 Northcote Primary School-Special Project 300 Glenfield Baptist Church-COmmunity Project ...... 200 Ponsonby School-Swimming Pool Project ...... 300 Papatoetoe Baptis. Churcl:J.-Special Project 200 St. Cuthberts College Educational Trust Board- Special Project ...... 300 Northland- Victoria Avenue Primary School-Special Project 300 St. Mary's Hospital ...... 500 Wairau VaHey Special School-Special Project ...... 300 Kai~ohe and District Sports Association ...... 500 Westlake Boys High School-Special Project ...... 300 National Heart Foundation of New Zealand- Windy Ridge School-Adventure Playground Northland Region ...... 500 Project ...... 300 Warkworth and District Museum-Building Project Lone Kauri Community School-Special Project ...... 100 ($9,000 appeal) 500 Infants and Children- Northland Regional Museum (Inc.) 300 Anglican Trust for Women and Children ...... 500 Pipes and Drums of the Far North 200 Aucjcl!U}d Methodist Central Mission-Child Care Whangarei Beneficiaries and Old Folks A~sociation 200 DIVISIOn ...... ······ 500 Whangarei Native Forest and Bird Protection Auckland Kindergarten Association-Special Edu- Society (Inc.) ...... 200 cational Project ...... 500 Whangarei Repertory Society (Inc.) 200 Auckland Playcentre Association ...... 500 Re1hill Methodist Camp Trust ...... 200 Auckland Regional Commission for International Ka1kohe Aged, Widowed and Beneficiaries Associa- Year of the Child ...... 500 tion ...... 200 Riverside Playcentre-Establishment Costs 200 Baj . of Islands College-Community··· Library Otahuhu Playcentre-Establishment Costs 200 roJect ...... 300 Torbay Playgroup-Establishment Costs Hufllpaki School-Special Project ...... 300 200 Ka1taia Intermediate School-Special Project 300 Musical and Arts- Okaihau College-swimming Pool Project 300 Sympbonia of Auckland ...... 3,000 Opon~i Area School--:-Special Project ...... 300 North Shore Competitions Society (Inc.) 1,000 Pu~enm School-Adventure Playground Project ...... 300 North Shore Theatre and Arts Trust (Inc.) 600 Ta1pa Area School-Community Project 300 New and Independent Theatre 500 Waiharara_ School--:-Special Project ...... :::::: 300 Auckland Boys' Choir (Inc.) ...... 200 Whangare1 &:hool-Special Project ...... ,..... 300 Auckland Symphony Orchestra 200 Far North Pnmary Schools Maori Cultural Festival 100 Manukau Youth Orchestra ...... 200 Papatoetoe City Municipal Band 200 Torbay Dramatic Society (Inc.) 200 $41,620 West City Band ...... 200 Friendly Road Trust Board ...... 100 5093 = 3340 THE NEW ZEALAND GAZE'ITE No. 104 GOVERNMENT PRINTING OFFICE BOOKSHOPS

AUCKLAND Rutland Street Housing Corporation of P.O. Box 5344 Phone 32 919 New Zealand Building HAMILTON Barton Street Northern Automobile P.O. Box 857 Phone 80103 Building WELLINGTON Mulgrave Street Head Office Private Bag Phone 737 320 WELLINGTON Cubacade World Trade Centre Private Bag Phone 849 572 CHRISTCHURCH 130 Oxford Terrace Avon House Private Bag Phone 797 142 DUNEDIN Princes Street T. and G. Building P.O. Box 1104 Phone 78294

· fHE GOVERNMENT PRINTING OFFICE IS AGENT Organisation for Economic, •Co-operation and Developmenf FOR THE FOLLOWING ORGANISATIONS AND (OECD). PUBLICATIONS CAN BE OBTAINED FROM ANY OF Supply and Services, Canada. THE GOVERNMENT BOOKSHOPS LISTED ABOVE. United Natiom Educational, Scientific and Cultural Organis- ation (UNESCO). Asian Productivity Organisation (APO); United Nations (UN). Australian Government Publisbing Service (AGPS). World Health Organisation (WHO). British Tourist Authority (BTA). We have available publications from Her Ma1esty's Stationery Commonwealth Scientific and Industrial Research Organisation Office (HMSO). (CSIRO). Council of Europe (CE). European C.ommunities (EC). Food and Agriculture Organisation of the United Nations PUBLICATION CATALOGtJES (FAO). Sole Agents. If you wish lo be placed on the free mailing Hst to receive International Labour Office, Geneva (ILO), catalogues of recent publications please write ro or i:alt tn- at you, New South Wales Governmcint Printer. local Government Bookshop.

-----*-----

PUBLICATIONS AVAILABLE ON SUBSCRIPTION BASIS

1 July 1977 Subscription Subscript/om Maximum Commencing Expiry Title Annual Rate Published Period - Frotir Date $ Public Service Official Ci_rcular (Gove, nmenr Depart- . ments only) 25.00 Weekly 1 year January Decembe, Customs Tariff Amendments C.T. 150 (including Minister's Decisions) • • • • . • 50.00 As available 1 year July June Education Gazette (Airmail in New Zealand-2Sc 8.00 23 issues (1 and 15 each 1 year 1 November 15 October per copy} month) (NONE 1 Jan- uary) Books for Young People 0.80 As available 1 year January December Education Magazine •• 4.SO 10 copies per annum 1 year January December (or $4 _OOfor multiplell) New Zealand Gazette 45.00 Weekly 1 year January December New Zealand Monthly Abstract of Statistics 18.00 Monthly 1 year October September , Patent Office Journal 30.00 Monthly 1 year March February , Acts-Loose 27.50 As available l year Start of Session End of SesRion Book of Awards-Loose Parts .. 40.00 As available 1 year January Decemm Statutory Regulatiom -Loose •. 30.00 Weekly 1 year January December Parliamentary Bills 52.00 During Session 1 year Start of Session End of Session Parliamentary Debates (Hansard) 32.00 During Session l year Start of Session End of Session Parliamentary Order Papers 52.00 During Session (daily) 1 year Stan of Session End of Session Parliamentary Papers .• 40.00 Duriq Session 1 year Start of Sessiott Hbd of Session Foreign Affairs Review (apply Foreign Affairs)

NOTE-Subscriptions may commence at any time during the year, but must expire on our expiry date. Charges are apportioned accordingly Subscription rates are reviewed at the end of each subscription year. Subscriptions apply only to issues printed during the subscription period. 30 NOVEMBER THE NEW ZEALAND GAZETTE 3341

POISONOUS PLANTS IN NEW ZEALAND REPORT ON CONSUMER'S PRICE · INDEX-REVISION By .H. E. Connor 1974 DSIR RULLETIN 99 (Botany Division) 1976. $1 247 p; 16 colour plates. Line drawings by Nancy M. Adams. In June 1971 the Government appointed a Consumers Price Index Revision Advisory Committee to report on the require­ 1977. second revised edition. $9.75 ments of a new Index. The Committee's report, approved by This .enlarged ~ revised edition of. the book, first published the Government, was published in September 1971. 25 . years ago describes and illustrates the plants in New This present revision incorporates the Committee's recom­ Zealand that are poisonous. mendations and enlarges on some aspects of the report. Details are given on the frequency of poisoning, the toxins (Department of Statistics.) and the clinical signs that result when these plants are eaten or touched. Invaluable for veterinarians, hospital casualty officers, botanists, farm advisers, farmers, and parents. Well illustrated. ROLE OF WOMEN IN THE DISTRIBUTION. INDUSTRY Includes glossary, references, and index. 36 p. 1976. $2 Report of the Working Party which was set up to inquire into the provisions and conditions necessary for, and resulting from, the employment of women in the distribution industry. POLICIES FOR REGIONAL DEVELOPMENT IN (Distribution Council.) NEW ZEALAND Edited by G. A. Town 124 p. $3.50 RUGBY FOOTBALI..-A GUIDE· BOOK FOR · In this book, the authors discuss the criteria which the}' TEACHERS, COACHES AND PLAYERS feel should determine any sound policies in the field of regional planning and development. Although many different SPORTS SERIES No. 4 points of view are presented, there is unanimity that Department of Education economic considerations alone should not dictate future 80 p. 1977. $1 policy. Essentially, it is for New Zealanders to consider all the rehivant factors and decide what pattern of development This revised booklet, one of the series Sports Instruction, has they wish to see emerge. This book is intended as a con­ been designed to assist teachers and coaches develop the basic structive contribution to the public debate currently under skills of rugby football. way. Series No. 17. (New Zealand Institute of Public Adminis­ Contains 28 dilkrcnt sections, well illustrated with photo­ tration.) graphs and diagrams. Teaching points are printed in bold type. Primary school teachers and lower grade coaches will gain most from the individual skills sections, secondary school teachers and senior coaches from the unit and team skills POWER-THE UPPER \VAITAKI HYDRO POWER sections. DEVELOPMENT Covers all the basic principles of the game which enable players to become more efficient M!Nl!::>'TRY OF Wom,s AND DEVELOPMENT 24 p. 1978. $1.50 This booklet traces the history of the Upper Waitaki Hydro RURAL LAND ADMINISTIU.TION IN NEW ZEALAND Power Development. Other items of interest include construc­ Edited by J. Bruce Brown tion equipment, seismology, the environment, and the develop­ 128 p. $2 ment of the town of Twizel. The subject-matter of this book is an important contribution Well illustrated with colour photos. to the record of land administration in New Zealand. It is recommended to all who have an interest in the problems as~ociated with the management of rural land for in it will be found a practical and informed appraisal · of the complexities PREVENTING FROST DAMAGE TO FRUIT TREES of rural land administration. Series No. 12. (New Zealand By E. W. Hewett (Plant Diseases Division) Institute of Public Administration.) INFORMATION SERIES No. 86 55 p. eighteen Illustrations, 9 tables. $1.45 A number of factors, both climatic and cultural, affe.ct the SAMUEL BUTLER AT MJ\;SOPOTAMIA development, longevity, and severity of the frosts. An under­ By Peter Bromley Maling standing of these factors is essential in selecting and operating 66 p. twenty-two Illustrations, 2 maps. $1 methods of preventing frost damage. A record of all that is known of Butler's home in the Forest Creek Valley and at Mesopotamia where he formed tho nucleus of his sheep station. PROSPECTS AND LIMITATIONS OF NUMERICAL WEATHER PREDICTION By K. E. Trenberth SCENIC RESERVES OF CANTERBURY New Zealand Meteorological Service, Ministry of Transport By L. W. McCaskill 24 p. April 1977. 80c 34 p. Illustrated. 1974. $1.50 The development and a description of numerical weather The Department of Lands and Survey, under the 1892 Land prediction techniques are described and contrasted with Act, was charged with the specific task of scenery preserva­ previous methods of forecasting. Emphasis is on New Zealand tion. In the foUowing 10 years, 265 reserves of various kinds, and Southern Hemisphere aspects. The problems and the covering an area of 31.047 hectares, were made under the major sources of error in weather prediction are outlined in 1892 Land Act. Today there are 963 scenic reserves, with a detail and used to estimate their effects on accuracy and total area of 277.480 hectares, plus 55 reserves for the pre• predictability of the weather, both at present and in the servation of flora and fauna, with an area of 187.997 hectares future. throughout the coun~cy. The Canterbury reserves cover an area of 15.268 hectares; this book consists of information on the different scenic areas, with photographs of the various reserves within this area. A REFRESHER COURSE IN CALCULATIONS TRAINING GUIDE No. 3, SECOND EDITION 1975 62 p. 85c SCENIC RESERVES OF OTAGO This .refresher course is intended to help those who are 26 p, 1975. $1.75 required to use calculations on the job, or who are about to Written by L. W. McCaskill for the Department of Lands undertake various study courses. It includes multiplication and Survey this. Htde booklet provides us · with a short and division, fractions, decimals, proportion, averages, per­ description of the -scenic reserves of the Otago Land District. centages, and also the metric system. (Industrial Training Illustrated with full page photographs of some of the beauty Service, Department of Labour.) spots of the area. (Department 0f Lands and Survey.) 313412 THE NEW ZEALAND GAZEITE No. 104

SHADOW OF THE LAND . SPORTS INSTRUCllON BOOKLETS By Ian Wards Each c:,f these booklets has been prepared by the Physical 422 p. 1968. $9 Education Branch of tile Department ol Education as a pde The ~tl~ for. this book ~as provided by Nopera Panakarero, to the skills of a particular game. Emphasis is placed nwnly a Kaita1a chief of much influence, who in May 1840 believed on the acquisition of techniques. These books have been _pe­ th.at ~nly t~e "shadow of . the land'; had gone io Queen pared principally for use in schoo1i, but club playem of all Victoria whilst the substance remained with the Maoris. grades· will find much to interest them in the presentation of the Less thap a year later he revised this opinion convinced that basic skills and the numerous practices that accompany them. only the "shadow" would be the Maori portion. Sports covered are: The author examines the British acquisition of New s Zealand. The Maoris trust in the Treaty of Waitangi and Association Football (Soccer) 1.60 their confidence that its terms would be honoured and Athletics 1.00 explains it was only by accident that the Maoris were Badminton ...... • ... . 1.00 guaranteed tlie possession of their lands and ancient privi• Ballroom Dancing ...... 3.00 leges. Basketball-Indoor--0/S Being revised It is under these circumstances that the book considers the Cricket 1.00 use of military force in New Zealand, analyses the arguments Hockey 1.10 surrounding the provision of troops and concludes that, Netball 2.00 beyond any reasonable doubt that there was never an attempt Rubgy 1.00 to govern by "moral suasion". Softball ...... 1.00 ~~ Zealand followed the normal nineteenth century Squash Rackets 1.00 Bntish pattern of territorial acquisition. Swimming 1.00 The book is an essential introduction to the Maori wan Table Tennis ...... • ...... ' 1.00 of a later date. Tennis--0/S Being reprinted Volleyball · ...... ·...... 1.00

SOCIAL TRENDS IN NEW ZEALAND DEPARTMENT OF STATISTICS 193 p. 1977. $4.SO STATUTORY FUNCDONS AND RFSPONSfflILITIES OF Th~s volume, t_he first to be. produced, examines nine major NEW ZEALAND GOVEQNMENT DEPARTMENTS sOCial areas, viz. demographic patterns, housing and house­ Prepared by .State Services Commission. holds, education, health and medical services social welfare Published by Government Printing Office. and social security, crime and law enfor~ment leisure labour force participation, and incomes. • ' A publication bringing together for the first time in some While the emphasis is on trends, the descriptive text has detail the individual statutory functions and responsibilities been supplemented by tables, charts, and figures which of the 35 Government departments (not including, however, highlight significant features. legislation passed during the 1978 Parliamentary session) ~e ~om1ation brought together in this volume will together with the acts administered by each department and ass~t pohC}'. mak~rs, planners, students and others who have an index of the public general acts of New Zealand. It should an .interest in social trends and development in New Zealand prove a valuable reference work for members of the law society. profession, libraries, schools, interest groups and other members of the public. Orders are now being taken for the first edition, which is scheduled to appear later this year. soum PACIFIC COMMISSION-AN. ANALYSIS AFl'ER . TWENTY-FIVE YEARS Approximate cost $6.00-$7.00 per copy By T. R. Smith New Zealand Institute Internation«l Affairs 248 p. 1972. $7 .so Surveys the birth of the South Pacific Commission in 1947 and its subsequent achievements in ensuring regional CC:. CONTENTS operation among territories which are separated by great expanses of ocean and by wide. differences in cultural and Page political, economic, and social development. It also looks to the commission's future role. ADVERTISEMENTS ...... ······ 3319 Contains 11 chapters with 2 appendices, and illustrated with APPOINTMENTS ..... , 3274 blaC?k, and white photographs. . . BANKRUPTCY NOTICES 3316 DEFENCE NOTICE ...... 3272 LAND 'TRANSFER Acr: NorlCES 3318 SPORTS DIMENSIONS IN METRIC CURRICULUM BULLETIN No. 76 MISCELLANEOUS- 16 p. SOc Animal Remedies Act: Notice 3307 Civil Aviation Regulations: Notice 3293 In this curriculum development• unit bulletin, sports area Climatological Table: Notice 3311 and component measurements are given in metric. This Commerce Act: Notices ...... 3290,3304 information covers the dimensions of all popular sports. Customs Act: Notice 3292 Customs Tariff: Notices ...... 3295 Dangerous Goods Act: Notice 3292 SURVEY OF PERSONS AGED 65 YEARS AND OVER Electricity Act: Notice ...... 3289 1973-74 . Fores•ts Aot: Notices ...... 3287 DEPARTMENT OF STATISTICS Hive Levy Act: Notice· ...... 3290 59 p. 1977. $2.20 Indecent Publications Tribunal: Notices ...... 3293 Kiwifruit Marketing Licensing Regulations: Notice 3290 This survey represents the .first nationwide statistical survey Local Authorities Loans Act: Notices 3293 of the actual living costs and circumstances of a representative Maori Affairs Act: Notice 3292 sample of persons aged 65 years and. ovl!r .in New Zealand. Marriage Aot: Notice ...... 3276 The survey was jointly designed by the Departments of Social Welfare and Statistics. The Social Welfare has sought to Ne~ Zealan_~- Grown Fruit and Vegetables Regula- design measures for standards of living and to determine the tions: No1iice ...... 3291 effect of the structure and value of social security benefits on Oaths and Declarations Act: Notices 3276 these measures. The Department of Statistics has given. a ,Public Works Act: Notices 3277 general statistical analysis of the survey results, and has Regulations Act.: Notice...... 3294 carried out some studies to help identify factors which may Schedule of Contracts: Notices ...... , 3294, 3305 influence the expenditure patterns of the elderly. PRoc:LAMATIONS, ORDERS lN COUNCIL, AND WARRANTS...... 3271

Price 90c BY AUTHORITY: E. C. KEATING, GOVERNMENT PRINTER, WELqNGTON. NEW ZEALAND-1978