No. 100 2131

THE GAZE'l*IE Published by Authority

WELLINGTON: THURSDAY, 10 OCTOBER 1974

CoRRIGENDUM Constituent Districts Number of Members Waimarino County (P) Ohakune Borough ···········} IN the Order in Council dated the 2nd day of September Raetihi Borough 1974 and published in the Gazette, 5 September 1974, No. 86, Wanganui City page 1854, Reapportioning Representation on the Rangitikei­ Wanganui Catchment Board, and amending the Rangitikei­ for: Wanganui Catchment District Order 1972* read paragraph 3 3. Constitution of Board-The Board of the said catch­ (Constitution of the Board) as: ment district shall consist of 5 non-elective members and 10 elective members with representation of such elective 3. Constitution of Board-The Board of the said Catch­ members being as follows: ment District shall consist of 5 non-elective members and Comtituent Districts Number of Members 10 elective members with representation of such elective members being as follows: Wanganui County (P) .. ) 1 Waitotara County ..... } Constituent Districts Number of Members Stratford County ...... 1 Taumarunui County (P) W:mganui County (P) ······ ) Taumarunui Borough Waitotara County .. l Waitomo County Stratford County Clifton County J, Taumarunui County (P) Otorohanga County Taumarunui Borough Ohura Town District ······ J Waitomo County ) Rangitikei County (P) Clifton County Otorohanga County ..... I 1. Northern District Ohura Town District ...... J Part Taupo County 1 Rangitikei County (P) Ruanui Riding Erewhon Riding ...... 1 1. Northern District Awarua Riding ...... f Te Kapua Riding ...... J Part Taupo County Taihape Borough .... Ruanui Riding ...... f I Erewhon Riding Awarua Riding 2. Central District Te Kapua Riding Otairi Riding Taihape Borough ·. . J Whangaehu Riding ...... Rangatira Riding ······) 2. Central District Hunterville Town District Otairi Riding ······ 1 3. Southern District Whangaehu Riding .... ~ Rangatira Riding ...... J Porewa Riding Huntervillc Town District Pukepapa Riding ······ Otakapu Riding ······1 2 3. Southern District Rangitoto Riding ••···• I Bulls County Town .... I Porewa Riding Marton Borough Council .... J Pukepapa Riding ······ l Otakapu Riding 2 Kiwitea County (P) .... ) Rangitoto Riding : ~ Oroua County .... } Bulls County Town Manawatu County Marton Borough Council ·J Waimarino County (P) Kiwitea County (P) ...... ) 1 Ohakune Borough ...···} Oroua County ...... } Raetihi Borough Manawatu County 1 Wanganui 2132 THE NEW ZEALAND GAZETIE No. 100

Paragraph 3 of the amended Rangiti~ei-W:anganu_i Catch­ A, R. P. Being ment District Order 1972, as first set out m this Corngendum, 0 0 5 Part land on D.P. 915; coloured sepia on plan 2ppears in the original Order in Council signed by the M.O.W. 28122 (S.O. 46887). Governor-General and counter-signed by the Clerk of the 0 1 17.1 Part Allotment 12, Kourawhero Parish; coloured Executive Council. blue on plan M.O.W. 28122 (S.O. 46887). Dated at Wellington this 3rd day of October 1974. 0 1 19.1 Part land on D.P. 915; coloured sepia on plan N. C. McLEOD, Commissioner of Works. M.O.W. 28123 (S.O. 46888). *Gazette, 1972, Vol. I. page 668 Situated in Block X, Mahurangi Survey District. (P.W. 75/15) SECOND SCHEDULE NORTH AUCKLAND LAND DISTRICT Land Taken for Road in Blocks IX and X, Mahurangi Survey Land for the Use, Convenience, or Enjoyment of a Road District, Rodney County ALL that piece of land containing 3.4 perches, situated in DENIS BLUNDELL, Governor-General Block IX, Mahurangi Survey District, and being part Allot­ ment ESW 22, Parish of Ahuroa; coloured blue, edged blue, A PROCLAMATION on plan M.O.W. 28124 (S.O. 48707). PURSUANT to the Public Works Act 1928, I, Sir Edward As shown on the plans coloured as above mentioned and Denis Blundell the Governor-General of New Zealand, hereby deposited in the office of the Minister of Works and Develop­ proclaim and 'declare that the land described in the First ment at Wellington. Schedule hereto is hereby taken for road and shall vest in the Chairman, Councillors, and Inhabitants of the ~oun!y Given under the hand of His Excellency the Governor­ of Rodney, and I also proclaim that the land described m General, and issued under the Seal of New Zealand, the Second Schedule hereto is hereby taken for the use, this 2nd day of October 1974. convenience, or enjoyment of a road and shall vest in the [L.S.] HUGH WAIT, Minister of Works and Development. Chairman, Councillors, and Inhabitants of the County of Goo SAVE THE QUEEN! Rodney, as from the date heremafter mentioned; and I also declare that this Proclamation shall take effect on and after (P.W. 34/758/1; Ak. D.O. 15/11/0/46886) the 10th day of October 1974.

FIRST SCHEDULE Land Taken for the Tauranga -Te Maunga Motorway in NORTH AUCKLAND LAND DISTRICT Block XIV, Tauranga Survey District, Tauranga County Land Taken for Road ALL those pieces of land situated in Blocks IX and X, DENIS BLUNDELL, Governor-General Mahurangi Survey District, described as follows: A PROCLAMATION A. R. p. Being PURSUANT to the Public Works Act 1928, I, Sir Edward 0 1 19.3} Parts land on D.P. 6626; coloured yellow on plan Denis Blundell, the Governor-General of New Zealand, hereby o O 6.7 M.O.W. 28121 (S.O. 46886). proclaim and declare that the land described in the Schedule O O 37.7 Part Allotment NE 22, Ahuroa Parish; coloured hereto is hereby taken for the Tauranga - Te Maunga Motor­ blue on plan M.O.W. 28121 (S.O. 46886). way. 0 0 13.4} Parts land on D.P. 26712; coloured sepia on plan 0 0 23.2 M.O.W. 28121 (S.O. 46886). 0 1 18.9 Part Lot 2, D.R.O. 208; coloured blue on plan SCHEDULE M.O.W. 28122 (S.O. 46887). SOUTH AUCKLAND LAND DISTRICT 0 0 19.3 Part Lot 1, D.R.O. 208; coloured sepia on plan M.O.W. 28122 (S.O. 46887). ALL those pieces of land situated in Block XIV, Tauranga 0 0 3.6 Part Allotment ESW 22, Parish of A:huroa; Survey District, described as follows: coloured blue on plan M.O.W. 28124 (S.O. Area 48707). m2 Being 0 0 3.5 Part Allotment NW 22, Parish of Ahuroa (part 3924 Part Lot I, D.P. S. 12509; marked "H" on plan land on D.P. 6626); coloured yellow on plan M.O.W. 28126 (S.O. 47513). M.O.W. 28124 (S.O. 48707). 278 Part Allotment 30, Te Papa Parish; marked "D" 0 0 13.5 Part Allotment NE 22, Parish of Ahuroa; coloured on plan M.O.W. 28128 (S.O. 47515). blue on plan M.O.W. 28124 (S.O. 48707). 4236 Part Allotment 30, Te Papa Parish; marked "E" on 0 0 31.4 Part Lot 2, D.P. 53660; coloured blue on plan plan M.O.W. 28128 (S.O. 47515). M.O.W. 28124 (S.O. 48707). 3404 Part Allotment 30, Te Papa Parish; marked "F" on 0 0 4.7} Parts Allotment WSW 22, Parish of Ahuroa; plan M.O.W. 28127 (S.O. 47514). 0 0 14.3 coloured yellow on plan M.O.W. 28124 (S.O. 849 Part Allotment 31, Te Papa Parish; marked "J" on 0 0 16.5 48707). plan M.O.W. 28127 (S.O. 47514). 0 1 1.7 Part Allotment ESW 22, Parish of Ahuroa; ha coloured blue on plan M.O.W. 28124 (S.O. 48707). 1.5852 Part Allotment 30, Te Papa Parish; marked "K" on 0 0 30.3 Part Lot 1, D.P. 65975; coloured yellow on plan plan M.O.W. 28128 (S.O. 47515). M.O.W. 28125 (S.O. 48708). As shown on the plans marked as above mentioned and deposited in the office of the Minister of Works and Develop­ g i ~u} Pa~;ll~lo~~e~la!\.n:.w. 2\1ffu(~~6. c~~~oo1. ment at Wellington. Given under the hand of His Excellency the Governor­ O O 32 Part Lot 1, D.P. 65975; coloured yellow on plan General, and issued under the Seal of New Zealand, M.O.W. 28125 (S.O. 48708). this 2nd day of October 1974. O O 7.0} Parts Allotment 21, Parish of Ahuroa; coloured O 1 8.4 yellow on plan M.O.W. 28125 (S.O. 48708). [L.S.] HUGH WATT, Minister of Works and Development. 0 3 16.7 Part Allotment WSW 22, Parish of Ahuroa; Goo SAVE THE QUEEN! coloured yellow on plan M.O.W. 28125 (S.O. 48708). (P.W. 71/3/2/0; Hn. D.O. 71/3/2/0) Situated in Block IX, Mahurangi Survey District. A. R. P. Being 0 0 12.7 Part Lot 2, D.R.O. 208; coloured blue on plan Land Taken for a Water Work and for Road in Block X, M.O.W. 28122 (S.O. 46887). Puketi Survey District, and Block Ill, Pihanga Survey 0 1 2 Part Allotment 13, Kourawhero Parish; coloured District, Taupo County yellow on plan M.O.W. 28122 (S.O. 46887). Situated in Blocks IX and X, Mahurangi Survey District. DENIS BLUNDELL, Governor-General A. R. p. Being A PROCLAMATION 0 0 21.5 Part Allotment 13, Kourawhero Parish; coloured PURSUANT to the Public Works Act 1928, I, Sir Edward Denis yellow on plan M.O.W. 28122 (S.O. 46887). Blundell, the Governor-General of New Zealand, hereby pro­ 0 0 8.9 Part Lot 2, D.R.O. 208; coloured blue on plan claim and declare that the land described in the First Schedule M.O.W. 28122 (S.0. 46887). hereto is hereby taken for a waterwork and the land described 10 OCTOBER THE NEW ZEALAND GAZETTE 2133

in the Second Schedule hereto is hereby taken for road; Declaring Land in the Nelson Land District, Vested in the and I also declare thac this Proclamation shall take effect Nelson Education Board as a Site for a School, to be on and after the 10th day of October 1974. Vested in Her Majesty the Queen

FIRST SCHEDULE DENIS BLUNDELL, Governor-General WELLINGTON LAND DISTRICT A PROCLAMATION ALL those pieces of land described as follows: PURSUANT to subsection (6) of section 5 of the Education Situated in Block X, Puketi Survey District, and Block III, Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ Pihanga Survey District : General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto, being an area A. R. P. Being vested in the Nelson Education Board as a site for a school, 22 0 34 Part Waipapa 2A2B2; coloured orange on plan. shall be vested in Her Majesty the Queen, freed and dis­ 100 0 37 Part Waipapa 2A2; coloured sepia on plan. charged from every educational trust affecting the same, but 222 0 15 Part Waipapa lL; coloured orange on plan. subject to all leases, encumbrances, liens, or easements affect­ 108 2 0 Part Waipapa lM; coloured blue on plan. ing the same at the date hereof. ~~ ~ ~i } Parts Waipapa lF; coloured orange on plan. 5 1 38 Part Waipapa Block; coloured blue on plan. SCHEDULE Situated in Block X, Puketi Survey District: NELSON LAND DISTRICT-INANGAHUA CoUNTY A. R. P. Being SECTIONS 238, 256, and part Section 253, Town of Blacks Point, situated in Block XIV, Reefton Survey District, as 4g i 11 J Parts Waipapa lK; coloured sepia on plan. the same is more particularly delineated on plan numbered 6/6/lOOZA, deposited in the Head Office of the Lands and g i il· 3 f Parts Waipapa Block; coloured orange on plan. Survey Department at Wellington and thereon bordered red. Total area: 9010 square metres, more or less. As shown on plan M.O.W. 25692 (S.O. 28214) deposited Given under the hand of His Excellency the Governor­ in the office of the Minister of Works and Developmenlt General, and issued under the Seal of New Zealand, at Wellington and thereon coloured as above mentioned. this 20th day of September 1974. [L,s.] MATIU RATA, Minister of Lands. SECOND SCHEDULE Goo SAVE THE QUEEN! WELLINGTON LAND DISTRICT (L. and S. H.O. 6/6/1022; D.O. 8/1/1) ALL those pieces of land situated in Block Ill, Pihanga Survey District, described as follows: A. R. P. Being 0 2 18.4 Part Waipapa lF; coloured orange on plan. 0 1 22.9 Part Waipapa lF; coloured blue on plan. • As shown on plan M.O.W. 25756 (S.O. 28118) deposited in the office of the Minister of Works and Development at Revocation of the Reservation Over a Reserve Wellington and thereon coloured as above mentioned. Given under the hand of His Excellency the Governor­ DENIS BLUNDELL, Governor-General General, and issued under the Seal of New Zealand, A PROCLAMATION this 2nd day of October 1974. PURSUANT to section 15 of the Selwyn Plantation Board Act [L.S.] HUGH WATT, Minister of Works and Development. 1953, I, Sir Edward Denis Blundell, the Governor-General Goo SA VE THE QUEEN! of New Zealand. hereby revoke the reservation for planta­ (P.W. 92/12/67 /6/0/26; Wg. D.O. 92/25 /0/ 11 /9/ 1) tion purposes over the land described in the Schedule hereto.

SCHEDULE CANTERBURY LAND DISTRICT-,MALVERN COUNTY LoT 1, D.P. 12879 (formerly Reserve 4527) situated in Block XVI, Hororata Survey District: area, 4.0468 hectares, Declaring Land in the Wellington Land District, Vested in more or less. All certificate of title, Volume 493, folio 158 the Wellington Education Board as a Site for a School, of the Canterbury Registry. to be Vested in Her Majesty the Queen Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, DENIS BLUNDELL, Governor-General this 20th day of September 1974. A PROCLAMATION [L.s.] MATIU RATA, Minister of Lands. PURSUANT to subsection (6) of section 5 of the Education Goo SAVE THE QUEEN! Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ (L. and S. H.O. 49135; D.O. 8/5/52) General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto, being an area vested in the Wellington Education Board as a site for a school, shall be vested in Her Majesty the Queen, freed and discharged from every educational trust affecting the same, but subject to all leases, encumbrances, liens, or easements affecting the same :;t the date hereof. Declaring Land in the Southland Land District, Vested in the Southland Education Board as a Site for a School, to be Vested in Her Majesty the Queen SCHEDULE WELLINGTON LAND DISTRICT-FEIIDINO BOROUGH LOTs 1, 2, and 3, D.P. 34919 situated in Block XIV, Oroua DENIS BLUNDELL, Governor-General Survey District: area, 2945 square metres, more or less. A PROCLAMATION Part certificate of title, Volume 17, folio 286, balance certificate of title Volume 609, folio 224, and all Proclamation 769555. PURSUANT to subsection (6) of section 5 of the Education Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ Given under the hand of His Excellency the Governor­ General of New Zealand, hereby proclaim and declare that General, and issued under the Seal of New Zealand the Ian~ described in the Schedule hereto, being an area this 20th day of September 1974. ' vested m the Southland Education Board as a site for a [L.s.] MATIU RATA, Minister of Lands. s':hool, shall be vested in Her Majesty the Queen, freed and Goo SAVE THE QUEEN! d1scharg~d from every educational trust affecting the same, but s_ub1ect t'O all leases, encumbrances, liens, or easemenits (L. and S. H.O. 6/6/371; D.O. 8/1/30) affectmg the same at the date hereof. 2134 THE NEW ZEALAND GAZETTE No. 100

SCHEDULE of part Lot 1 aforesaid and part Lot 2, D.P. 2414 and its SOUTIILAND LAND DISTRICT-SOUTIILAND COUNTY production to the middle line of Middle Renwick Road; thence easterly along the said middle line to a point in SECTIONS 9, 10, 11, 12, 13, 14, 15, 16, 17, and 18, Town line with the western boundary of Lot 1, D.P. 773; thence of Niagara, situated in Block VII, Waikawa Survey District: southerly to and along that boundary and the western bound­ area, 1.0120 hectares, more or less. Balance certificate of ary of Lot 1, D.P. 3813 to the southern boundary of Lot l, title, Volwne 200, folio 152 (S.O. Plan 2459) .. D.P. 3813; thence easterly along that boundary to a point Given under the hand of His Excellency ,the Govemor­ in line with the eastern boundary of Lot 14, D.P. 676; General, and issued under the Seal of New Zealand, thence southerly to and along that boundary to the point this 20th day of September 1974. of commencement. [L.s.] MATIU RATA, Minister of Lands. Area No. 2 Goo SAVE THE QUEEN! ALL that area in the Marlborough Land District, County (L. and S. H.0. 6/6/70; D.0. 8/1/79) of Marlborough, containing 3.1220 hectares (7 acres 2 roods 34.4 perches), more or less, bounded by a line commencing at the north-western corner of Lot 9, Deeds Plan 18, in Boundaries of Marlborough County and Blenheim Borough Block XVI, Cloudy Bay Survey District, and proceeding south­ Altered erly along the western boundaries of Lot 9 aforesaid and Lot 1, D.P. 4064 to the south-western comer of Lot 1 aforesaid; thence easterly along the southern boundary of DENIS BLUNDELL, Governor-General Lot l, D.P. 4064 to the western side of Colemans Road; thence southerly along that western side to the north-eastern ORDER IN COUNCIL corner of Lot 2, D.P. 2290; thence westerly along the northern At the Government House at Wellington this 7th day of boundaries of Lots 2 and l, D.P. 2290 to the north-western October 1974 corner of Lot 1 aforesaid; thence southerly along the. western Present boundaries of Lots 1, 3, 5, D.P. 2290, and parts Lot 11, Deeds Plan 18 and the production of the last-mentioned HIS EXCELLENCY TIIE GOVERNOR-GENERAL IN COUNCIL boundary to the right bank of Fulton Creek; thence generally PURSUANT to the Local Government Commission Act 1967. south-easterly along that bank ,to the middle line of Colemans His Excellency the Governor-General, acting by and with the Road; thence northerly along the said middle line to a point advice and consent of the Executive Council, hereby ma)ces in line with the northern boundary of Lot 9, Deeds Plan 18; the following order. thence westerly to and along that northern boundary to the point of commencement. ORDER 1. This order shall come into force on 1 November 1974. Area No. 3 2. The areas of land described in the Schedule hereto ALL that area in the Marlbo.rough Land District, County are hereby excluded from the district of Marborough County of Marlborough, containing 5180 square metres (I acre 1 rood and included in the district of Blenheim Borough. 4.8 perches), more or less, bounded by a line commencing 3. So far as they are applicable and with the necessary at the north-western corner of Lot l, D.P. 2082 in Block XVI, modifications the provisions of section 99A of the Land Cloudy Bay Survey District and proceeding easterly along Transfer Act 1952 shall apply to the alteration of boundaries the northern boundary of Lot 1 aforesaid, and its produc­ hereby effected. tion to the middle line of Bary Street; thence southerly along that middle line to a point in line with the southern 4. Except as otherwise provided herein or in the Local boundary of Lot 1, D.P. 2110; thence westerly to and along Government Commission Act 1967 the provisions of the that boundary to the south-western comer of Lot l, Municipal Corporations Act 1954 shall apply to the altera­ D.P. 2110; thence northerly along the western boundary of tion of boundaries herein provided. Lot l, D.P. 2110 and its production to the southern bound­ ary of Lot l, D.P. 2082; thence westerly and northerly SCHEDULE along the southern and western boundaries of Lot 1, D.P. 2082 to the point of commencement. ADDITIONS TO TIIB BOROUGH OF BLENHEIM Area No. 1 Au. that area in the Marlborough Land District, County Area No. 4 of Marlborough, containing 24.2223 hectares (59 acres 3 roods ALL that area in the Marlborough Land District, County 16.7 perches), more or less, bounded by a line commencing of Marlborough, containing 13.1570 hectares (32 acres at the south-eastern corner of Lot 14, D.P. 676, in Block XV, 2 roods 1.9 perches), more or less, bounded by a line Cloudy Bay Survey District and proceeding westerly along commencing at the south-eastern corner of Lot 8, D.P. 1135 the southern boundary of that lot to the eastern boundary ( on the western side of Purkiss Street) in Block XVI, Cloudy of part Lot 39, D.P. 676; thence southerly along that boundary Bay Survey District and proceeding southerly along the to the north-eastern corner of Lot 2, D.P. 1608; thence western side of Purkiss Street and its production to the right westerly along the northern boundaries of Lot 2, D.P. 1608, bank of the Yelverton Stream; thence generally easterly along Lot 1, D.P. 1216 and the production of the last-mentioned the said right bank to the left bank of the Taylor. River boundary to the western side of Severne Street; thence north­ and continuing easterly across that river to its right bank; erly along the western side of Severne Street to the south­ thence generally north-easterly along the said right bank ea8tern corner of Lot 1, D.P. 1549; thence westerly and to the production of the middle line of George Street; thence northerly along the southern and western boundaries of Lot 1, westerly along the production of the said middle line to D.P. 1549 and the production of the last-mentioned boundary a point in line with the eastern boundary of Lot 22, D.P. 184; across Middle Renwick Road (No. 6 State Highway) to the thence northerly to and along that boundary and the eastern middle line of Rose Street; thence northerly along that boundary of part Lot 21, D.P. 184, to the north-western middle line to a point in line with the southern boundary corner of Lot 45, D.P. 341; thence westerly along a right of Lot 12, Deeds Plan 54; thence easterly to and along that line to the south-eastern corner of Lot 4, D.P. 1840; thence boundary to the south-eastern corner of Lot 12 aforesaid; westerly along the southern boundaries of the said Lot 4, thence northerly along the eastern boundaries of Lots 12, 13, and Lots 2 and 1, D.P. 1840, Lots 2 and l, D.P. 3879, 14, 15, 28, 27, and part Lot 26, Deeds Plan 54, Lot 1 of and part Lot 9, D.P. 184 and the production of the last­ 26, Deeds Plan 56, and Lot 5, D.P. 3437 to the north-western mentioned boundary to the middle line of Purkiss Street; corner of Lot 1, D.P. 911; thence easterly along the northern thence southerly along the said middle line to a point in boundary of Lot l, D.P. 911 and its production across line with the southern boundary of Lot 8, D.P. 1135; thence Adams Lane to and along the northern boundaries of Lot 2, westerly along a right line to the point of commencement. D.P. 1924, and Lot 31, D.P. 110 and its production to the middle line of Murphys Road; thence southerly along the said middle line to a point in line with the southern AreaNo.5 boundary of Lot 2, D.P. 1016; thence westerly to and along ALL that area in the Marlborough Land District, County the southern boundary of Lot 2, D.P. 1016 to the south­ of Marlborough, containing 5.3900 hectares (13 acres 1 rood western corner of Lot 2 aforesaid; thence southerly along 11 perches), more or less, bounded by a line commencing the eastern boundaries of Lot 7, D.P. 1016, and part Lot 8, at the south-eastern corner of Lot l, D.P. 3401, being a D.P. 307 to the south-eastern corner of part Lot 8 afore­ point 50.29 metres (250 links) east of the eastern side of said; thence westerly along the southern boundary of part Redwood Street in Block XVI. Cloudy Bay Survey District, Lot 8, D.P. 307 to the eastern boundary of part Lot 1, and proceeding northerly along a right line parallel to that D.P. 2414; thence southerly along the eastern boundaries eastern side to the southern boundary of Lot 3, D.P. 3288; 10 OCTOBER THE NEW ZEALAND GAZETIE 2135 thence easterly along the southern boundaries of Lots 3, Block IV, Taylor Pass Survey District; thence northerly along 4, 8, 11, 15, and 18, D.P. 3288 to the western boundary the eastern boundary of that section to the south-western of the Rart Section 44, Opawa Registration District, contained corner of Section 7, Block IV, Taylor Pass Survey District; in certificate of title, Volume 32, folio 49; thence southerly thence northerly and north-easterly along the western and along the western boundary of that part Section 44, the north-western boundaries of that section and the production eastern boundaries of the part Section 44 contained in of the last-mentioned boundary to the eastern side of Red­ certificate of title, Volume 56, folio 92, and part Lot 3 wood Street; thence northerly along the eastern side of of part Section 44 aforesaid to the south-eastern corner of Redwood Street to a point in line with the southern bound­ part Lot 3 aforesaid; thence westerly along the southern ary of Lot 11, D.P. 2878; thence easterly along a right line boundary of part Lot 3 aforesaid to the point of commence­ to the south-western corner of Lot 13, D.P. 3675; thence ment. northerly along the eastern boundaries of Section 34, Block IV, Taylor Pass Survey District, Wither Road, Section 33, Block IV aforesaid, Hospital Road, Lot 87, D.P. 17, and Area No. 6 part section 43, Opawa Registration District to the north­ ALL that area in the Marlborough Land District, County eastern corner of pa.rt Section 43 aforesaid; thence westerly of Marlborough, containing 7648 square metres (1 acre 3 roods along the northern boundary of part Section 43 aforesaid 22.4 perches) more or less, bounded by a line commencing to the eastern boundary of Lot 57, D.P. 17, thence northerly at a point on the northern boundary of Section 105, along the eastern boundary of Lot 57 aforesaid and westerly Block XVI, Cloudy Bay Survey District, being 50.29 metres along the northern boundaries of Lot 57 aforesaid and Lot 56, (250 links) east of the eastern side of Redwood Street and D.P. 17 to the north-western comer of the said Lot 56; proceeding easterly along the northern boundaries of Sec­ thence north-westerly along a right line to the point of tion 105 aforesaid, and Lot 2, D.P. 3727 for a distance commencement. of 70 metres; thence southerly along a line parallel to the P. G. MILLEN, Clerk of the Executive Council. middle of Redwood Street to 1he southern boundary of Lot 2, D.P. 3727; thence westerly along the southern boundaries (l.A. 103 / 5 /270) of Lots 2 and 1, D.P. 3727 to a point 50.29 metres east of the Redwood Street frontage of the said Lot 1; thence northerly along a right line to the point of commencement. The N.Z. Trust Board for Home-Schools for Curative Educa­ tion Order 1974 Area No. 7 ALL that area in the Marlborough Land District, County of DENIS BLUNDELL, Governor-General Marlborough, containing 711 hectares (1756 acres 3 roods ORDER IN COUNCIL 27 perches), more or less, bounded by a line commencing at a point in line with the northern side of Cleghorn Street At the Government House at Wellington this 23rd day of and 50.29 metres (250 links) east of the eastern side oll September 1974 Redwood Street in Block XVI, Cloudy Bay Survey District Present: and proceeding southerly along a right line parallel to that His EXCELLENCY nm GOVERNOR-GENERAL IN COUNCIL eastern side to a point 170.99 metres (850 links) south of the southern side of Wither Road; thence westerly along PURSUANT to section 4 of the Disabled Persons Employ­ a line parallel to the southern side of Wither Road to the ment Promotion Act 1960, His Excellency the Governor­ middle line of Redwood Street; thence southerly along the General, acting by and with the advice and consent of the said middle line to a point in line with the southern bound­ Executive Council, hereby makes the following order. ary of Lot 11, D.P. 2878; thence westerly to and along that boundary and the southern boundaries of Lots 10, ORDER 9, 8, and 7, D.P. 3507 to the eastern boundary of part Section 22, Block IV, Taylor Pass Survey District; thence l. This order may be cited as the N.Z. Trust Board for northerly along the eastern boundary of part Section 22 Home-Schools for Curative Education Order 1974. aforesaid to a point 170.99 metres (850 links) south of 2. The N.Z. Trust Board for Home-Schools for Curative the southern side of Wither Road; thence westerly along a Education, an organisation approved by the Minister line parallel to the said southern side of Wither Road to of Labour under section 3 of the Disabled Persons Employ­ the eastern boundary of Lot 15, D.P. 2203; thence southerly ment Promotion Act 1960, is hereby granted exemption in along the eastern boundaries of Lots 15, 16, and 17, D.P. respect of the sheltered workshop at Hohepa Farm School, 2203 and the production of the last-mentioned boundary to Main Road, Clive, Hawke's Bay, from: the north-eastern comer of Lot 18, D.P. 2203 and along (a) All the provisions of every award and agreement which the eastern boundaries of the said Lot 18, and Lots 19 would otherwise be applicable in respect of persons and 20, D.P. 2203, to the south-eastern comer of the said employed in that workshop; and Lot 20; thence westerly along the southern boundary of (b) Section 34 of the Factories Act 1946 and all the Lot 20 aforesaid and its production tc and along the southern provisions of the Annual Holidays Act 1944 and the boundaries of Lots 2 and 1, D.P. 4287 to the south-eastern Minimum Wage Act 1945. corner of part Lot 1, D.P. 1995; thence northerly along the eastern boundarv of part Lot 1 aforesaid to a point 3. The exemption granted by this order shall apply only 170.99 metres (850 links) south of the southern side of to disabled persons as defined by section 2 of the Disabled Wither Road; thence westerly along a line parallel to the Persons Employment Promotion Act 1960. southern side of Wither Road to the western boundary of P. G. MILLEN, Clerk of the Executive Council. Section 4, Block III, Taylor Pass Survey District; thence (Lab. H.O. 30/2/11-39) northerly along that boundary and its production to the northern side of Wither Road; thence westerly along the northern side of Wither Road to the south-eastern corner of Lot 2, D.P. 771; thence northerly along the eastern Constitution of the City of Christchurch Hydatids Control boundary of the said Lot 2 and westerly along the northern District (Notice No. 927 Ag. 21171) boundaries of the said Lot 2, Section 8, Block III, Taylor Pass Survey District, and Lot 2 aforesaid and the produc­ tion of the last-mentioned boundary to the middle line of DENIS BLUNDELL, Governor-General Taylor Pass Road; thence northerly along the said middle ORDER IN COUNCIL line to its intersection with the production of the middle line of the unformed legal road forming the western bound­ At the Government Buildings at Wellington this 30th day ary of Section 1 of 27, Omaka Registration District; thence of September 1974 northerly to and along the middle line of the said unformed Present: road and its production to a point in line with the northern THE HON. R. J. TiZARD PRESIDING IN COUNCIL side of New ~enwick Ro~d; thence westerly to and along that northern side to the nght bank of the Taylor River as PURSUANT to the Hydatids Act 1968, His Excellency the defined by the river protection work; thence generally south­ Governor-General, acting by and with the advice and consent erly along that river protection work to a point in line of the Executive Council, hereby makes the following order. with the south-western boundary of Section 15, Block III. Taylor Pass Survey District; thence south-easterly to and along the south-western boundary of the said Section 15 ORDER and its production across Taylor Pass Road and continuing l. (1) This order may be cited as the City of Christchurch south-easterly, easterly, and north-westerly along the south­ Hydatids Control District Order 1974. western, southern, and north-eastern boundaries of the said (2) This order shall come into force on the day after Section 15 to the southernmost corner of Section 2 of 8, the date of its notification in the Gazette. 2136 THE NEW ZEALAND GAZETTE No. 100

2. The areas comprising the City of Christchurch as from (b) Be subject to licences and permits granted, deemed time to time constituted is hereby declared to be united to be, or that may be, granted to any person, to form an hydatids control district to be called the City pursuant to sections 162, 164, or 165 (3) of the of Christchurch Hydatids Control District. Harbours Act 1950. 3. The Christchurch City Council is hereby appointed the 3. The company shall: hydatids control authority for the City of Christchurch Hydatids Control District. (a) Accept directions by the City Engineer appointed by the Porirua City Council from time to time, as to P. G. MILLEN, Clerk of the Executive Council. the general areas for dredging within the area described in the First Schedule, subject to appeal to the Secretary for Transport whose decision shall be final. Appointing a Director of the Reserve Bank of New Zealand (b) Advise the Harbourmaster at least 7 days before moving the dredge, pipeline, or anchors and comply with DENIS BLUNDELL, Governor-General his reasonable directions before so doing, so as to cause the minimum obstruction to the access to the ORDER IN COUNCIL Mana Cruising Club Incorporated's wharf, fue !ling At the Government Buildings at Wellington this 30th day of point, and slipway. September 1974 (c) Consult the Harbourmaster to obtain his approval Present: (which shall not be unreasonably or arbitrarily with­ held) prior to the shifting of any boat moorings in THE HON. R. J. TIZARD PRESIDING IN COUNCIL order to clear an area for the purposes of dredging, PURSUANT to the Reserve Bank of New Zealand Act 1964, provided always that no boat moorings shall be His Excellency the Governor-General, acting by and with permitted by the Harbourmaster which can reason­ the advice and consent of the Executive Council hereby ably be shown to cause an interruption to or appoints interference with the conduct of the licensee's business and the dredging operations associated Air Marshal Sir Sidney Weetman Rochford Hughes, therewith. K.C.B., C.B.E., A.F.C., RAF (Rtd) (d) Dispose of unwanted dredgings in consultation with of Takapuna, Auckland, as a Director of the Reserve Bank the City Engineer so as to cause the minimum of New Zealand, to hold office during pleasure for a term amount of shoaling within the mooring basin. of 3 years commencing on the 1st day of October 1974. (e} Dredge to an even depth not exceeding 5 metres. P. G. MILLEN, Clerk of the Executive Council. 4. In consideration of the rights, powers, and privileges conferred by this licence the company shall pay to thei Minister: Licensing Paremata Dredging Company Ltd. to Take Material (a) A royalty at the rate of 5c a cu yd on all marketable From the Foreshore and Land Below Low-water Mark in material sold until 30 September 1974 and there­ Porirua Harbour after 12.5c a cu yd. (b) Payment of the royalty shall be made within seven (7) clear days at the end of March and September of DENIS BLUNDELL, Governor-General each year during the term of the licence to the ORDER IN COUNCIL Porirua Harbour Authority. At the Government Buildings at Wellington this 30th day (c) Deposit a sum of $200 with the Secretary for Trans­ of September 1974 port as a surety against any outstanding royalties due on termination of the licence for whatever reason. Present: 5. The company shall keep an accurate record of all material THE HON. R. J. TIZARD PRESIDING IN CoUNCIL dredged from the licence area and all marketable material PURSUANT to the Harbours Act 1950, His Excellency the and shall submit to the Secretary for Transport a return of Governor-General, acting by and with the advice and con­ such materials at the end of December, March, June, and sent of the Executive Council, hereby grants Paremata September in each year of the term of the licence. Dredging Company Limited (hereinafter called the company, 6. All persons in the service of the Government acting in which term shall include its successors or assigns, unless the the execution of their duties shall at all reasonable times have context requires a different construction) the exclusive rights the right to inspect the workings, plant, and dumps being to dredge, shingle, silt, shell, and other like material operated by the company. (hereinafter referred to as material) for sale from all those areas of foreshore and land below low-water mark described 7. Nothing herein contained shall be deemed to authorise in the First Schedule hereto; subject to the terms and condi­ the company to do, or suffer or cause to be done, anything tions set out in the Second Schedule hereto. in breach of or repugnant to or inconsistent with any law relating to the Customs, or any regulation of the Minister of Customs, or any provisions of the Harbour Act 1950 or its FIRST SCHEDULE amendments, or any regulations thereto or the bylaws of the ALL those areas of foreshore and land below low water­ Porirua Harbour Authority that are now or may hereafter be mark in Porirua Harbour as shown on plan M.D. 15257 and in force in respect of the Porirua Harbour, and the company further identified by marker posts located in accordance with shall at all times strictly observe all such laws and regulations. the positions shown on the said plan and as cross hatched 8. The company shall place and maintain in position at all and marked "B" and "C" on plan M.D. 11621, both plans times such buoys and/or markers as may be required by the being deposited in the office of the Ministry of Transport, Harbour Authority for outlining the areas specified in the Wellington. First Schedule hereto during dredging operations, and for the safety of navigation. SECOND SCHEDULE 9. Any historical relics, Maori artifacts, or items of archaeo­ logical interest dredged, unearthed, or found by the company 1. In these conditions the term: in connection with its dredging operations shall remain the "Harbour Authority" means the Porirua Harbour Authority property of the Crown and be handed in to the Ministry of as established by Order in Council of 13 October 1969 Transport. (S.R. 1969/212). 10. If at any time during the term of this licence less than "Harbourmaster" means the Harbourmaster appointed by 5,000 cu yd of material have been dredged during the preceding the Harbour Authority under its bylaws and includes 6 months, this licence may be cancelled by 1 week's notice his deputy or any other person acting under his authority. given under the hand of the Minister to the company. "Minister" means the Minister of Transport and includes any officer, person, or authority acting by or under 11. (a) This licence shall continue in force for a period of the direction of such Minister. five (5) years from 1 October 1973 providing that no penalty shall be deemed to have been incurred in terms of clause 4 (b ). 2. The rights, powers, and privileges conferred by this (b} This licence, or any of its rights, powers, and privileges licence shall: may be altered, modified or revoked by competent authority (a) Extend and apply only to such parts of the foreshore at any time during the term of the licence. and land below low-water mark specified in the (c) If the company shall, during the term of this licence First Schedule hereto as are necessary for the purpose observe and perform the covenants and conditions on the of this licence. part of the company herein contained and implied and shall 10 OCTOBER THE NEW ZEALAND GAZETTE 2137

give notice in writing to the Minister at least 6 calendar Polling Places Appointed Under the Electoral Act 1956 months before the expiration of the said term of its desire to obtain a further licence in respect of the areas more particularly described in the First Schedule hereto (or in DENIS BLUNDELL, Governor-General respect of any alternative area in Porirua Harbour as may be PURSUANT to the Electoral Act 19'i6, I, Sir Edward Denis stipulated by the Minister) then the Minister will grant to Blundell, the Governor-General of New Zealand, do hereby the company the right of first refusal of a further licence in abolish all existing polling places in the electoral district respect of the said areas (or in respect of any alternative of Sydenham, and hereby appoint the places mentioned in area as aforesaid) for such term and upon and subject to the Schedule below to be the polling places for the said such covenants and conditions as the Minister may determine electoral district. within a reasonable time after such notice of desire from the company provided that, in the opinion of the Minister no detrimental effect to the harbour will be caused thereby, and SCHEDULE provided that the company shall exercise such rights of first SYDENHAM ELECfORAL DISTRICI' refusal within 1 calendar month after receiving notice from Addington the Minister as to the term of such further licence and of Sacred Heart Primary School, Spencer Street. the covenants and conditions thereof and as to the areas in Selwyn Street, Fanciers Hall. respect of which such licence will be granted, otherwise such Selwyn Street, St. Johns Hall. right of first refusal shall lapse. If such right of first refusal Point Elizabeth Coal Co. Office, Clarence Street. shall lapse then it shall not be lawful for the Minister to Lincoln Road, Ministry of Works Southern Motorway grant any licence affecting the areas described in the First Depot. Schedule of this licence or any part thereof to any person or corporation other than on the same covenants and con­ Beckenham ditions as are the subject of the right of first refusal given Sandwich Road, Beckenham School. to the company until the expiry of a period of 2 years from Hoon Hay the date of lapse of such right of first refusal. 177 Cashmere Road Garage. 12. The company shall not assign, charge, or part with this Sparks Road, Hoon Hay School. licence, or with the rights, powers, or privileges hereby con­ Downing Street, Presbyterian Church. ferred, or any of them, without the written consent of the 90 Hoon Hay Road, Childrens Library. Minister first obtained; which consent it shall be in the llillmorton absolute discretion of the Minister to grant unconditionally, or to grant subject to such conditions as he thinks fit, or Tankerville Road, Hillmorton High School. to refuse. Rowley Avenue, Primary School. Spreydon 13. If, at any time, in the opinion of the Minister, the dredging of material pursuant to this licence causes or Barrington Street, St. Nicholas Sunday School Room. aggravates, or is likely to cause or aggravate, sea erosion Barrington and Bewdley Streets corner, St. James Hall. or other undesirable effects he may require the company to Domain Terrace, Coronation Hall. discontinue the dredging of material from all or any part 242 Lyttelton Street, Baptist Hall. of the foreshore and land below low-water mark included in Lyttelton Street, West Spreydon School. this licence, or may regulate the removal of it, and the com­ Selwyn Street, South Intermediate School. pany shall, without delay, comply with any such requisition 121 Simeon Street, Garage. or regulation, and may forthwith apply for an alternative area. Corner Sparks Road and Lyttelton Street, Centennial Hall. Somerfield 14. Notwithstanding the right of the licensee to dredge Somerfield Street, Somerfield School. materials from the area described in the First Schedule, the Rose Street, Cashmere High School. Secretary for Transport may authorise development or main­ tenance works or removal of materials to be carried on in Waltham the aforementioned area by some person or persons other Corner Waltham Road and Hastings Street (Caravan). than the licensee provided that such material removed shall Sydenham remain the property of the Crown and shall not be sold by the Crown or any other person, and provided also that such 48 Wordsworth Street, Sydenham Timber Co., Joinery works or removal of materials shall be carried out in such a Office. manner as to cause no interruption to or interference with Brougham Street, Sydenham School. the conduct of the licensee's business and the dredging Colombo Street, Baptist Church Hall. operations associated therewith. Colombo Street, St. Davids Hall. Strickland Street, Bradford Park (Caravan). 15. Neither the granting of this licence nor anything herein As witness the hand of His Excellency the Governor­ contained shall affect the liability of the company for any General this 4th day of October 1974. injury to persons or damage to property arising out of the company's operations under this licence, and the company A. M. FINLAY, Minister of Justice. shall indemnify Her Majesty the Queen and the Minister against liability for any such injury or damage. 16. In case the company or any permitted assign shall: Appointment of Member of the State Services Commission (a) Commit, or cause or suffer to be committed, a breach of the conditions hereinbefore set forth, or any of them, or fail to comply with any direction, requisi­ PuRSUANT to section 3 of the State Services Act 1962, His tion, or regulation hereunder. Excellency the Governor-General has been pleased to appoint (b) Enter into any voluntary or compulsory liquidation, or Edward John Batt, Esq. if any receiver be appointed on behalf of debenture holders or otherwise, or become bankrupt, or make of Wellington, to be a member of the State Services Com­ a composition with his creditors, or in any manner mission from 1 October 1974 to 31 December 1976. be brought under the operation of any Act for the Dated at Wellington this 10th day of September 1974. time being in force relating to bankruptcy. W. E. ROWLING, Prime Minister. (c) Make default, for a period of 30 days after due date, in payment of any sum of money payable to the Minister hereunder. Then, and in any such case, this licence may be determined by the Minister by 1 week's written notice to the company. Commissioner of Police Appointed 17. Whenever any power may be exercised, or any notice given, or act or thing done or performed by the Minister PURSUANT to section 3 (1) of the Police Act 1958, His in respect of this licence, it shall be sufficient if such power Excellency the Governor-General has been pleased to appoint is exercised, notice given, or act or thing done by someone acting by or under the special or general direction of the Kennedy Berclay Burnside, O.B.E., M.B.I.M. Minister. to be Commissioner of Police on and from 22 October 1974. P. G. MILLEN, Clerk of the Executive Council. Dated at Wellington this 24th day of June 1974. (M.O.T. 54/15/75) MICHAEL CONNELLY, Minister of Police. 2138 THE NEW ZEALAND GAZETTE No. 100

Deputy Commissioner of Police Appointed Appointment of Acting Harbourmaster, Westport

PURSUANT to section 3 (2) of the Police Act 1958, His PURSUANT to the Harbours Act 1950, I, Peter Edward Muers, Excellency the Governor-General has been pleased to appoint of the Ministry of Transport, in exercise of powers delegated by the Minister of Transport hereby appoint Robert Josiah Walton, o.B.E., E.D. William Henry Millward to be a Deputy Commissioner of Police on and from 22 Octo­ ber 1974. to be acting harbourmaster for the port of Westport for such nominated periods as the duly appointed harbourmaster Dated at Wellington this 24th day of June 1974. may be absent from the port of Westport. MICHAEL CONNELLY, Minister of Police. Dated at Wellington this 4th day of October 1974. P. E. MUERS, for Secretary for Transport. Port Conciliation Committee for the Port of Whangarei (M.O.T. 43/88/7) Appointed

PURSUANT to the Waterfront Industry Act 1953, the Minister of Labour hereby appoints the following persons to be the Port Conciliation Committee for the Port of Whangarei for Revocation of Appointment of Honorary Social Worker Under the term of 1 year expiring on the 31st day of May 1975. the Department of Social Welfare Act 1971 John Robert Shorter. Chairman; William Hawthorn, Deputy Chairman; PURSUANT to section 9 of the Department of Social Welfare Eric Charles Buscke, Christopher Miles Morrison, and Rex Act 1971, the Director-General of Social Welfare hereby Walter O'Rourke (nominated by the New Zealand Port revokes the appointment of Employers' Association (Incorporated); and Noel Thomas Donelley, Ernest Edmund Flower, and Brian Noonan, Reverend Father John, Chatham Islands Robin Zimmer (nominated by the Whangarei Waterside as an honorary social worker for the purposes of the said Workers' Industrial Union of Workers). Act. Dated at Wellington this 30th day of September 1974. Dated at Wellington this 29th day of September 1974. A. J. FAULKNER, Minister of Labour. I. J. D. MACKAY, Director-General of Social Welfare.

Representative of the Employees of the Lyttelton Harbour Board Appointed to the Lyttelton Harbour Board Appeal Appointment of Examiners Under the Shipping and Seamen Board Act 1952

PURSUANT to section 45 (2) of the Harbours Act 1950, PURSUANT to a delegation from the Minister of Transport His Excellency the Governor-General has been pleased to under the Ministry of Transport Act 1968, appoint Edward Alison McKenzie Gordon Gilmore Walker is hereby appointed to be an examiner for the purpose of to be a member of the Appeal Board set up in connection granting; with appeals by Alan Sh::pcott and Brian Alister Flanagan against the decision of the Lyttelton Harbour Board in (a) Certificates of competency as master of restricted-limit appointing David Kingbury to the position of Audit Officer. launch; (b) Local Launchmen's Licences; Dated at Wellington this 2nd day of October 1974. (c) Certificates of competency as inshore fishing skipper; BASIL ARTI-IUR, Minister of Transport. (d) Certificates of competency as second-class diesel trawler (M.O.T. 43/4/7) engineer; and (e) Certificates of competency as engineer of restricted­ limit motor ship, in terms of section 20 of the Shipping and Seamen Act 1952 with effect from the date hereof. Appointment of Member of the Nominal Defendant's Dated at Wellington this 24th day of September 1974. Advisory Committee R. N. KERR, Director, Marine Division, Ministry of Transport. PURSUANT to section 90c of the Transport Act 1962 (as inserted by section 6 of the Transport Amendment Act 1963) the Minister of Transport hereby appoints James Scott Davey to be a member of the Nominal Defendant's Advisory Com­ mittee, vice Lindsay Aitken Randerson. Officiating Ministers for 1974--Notice No. 42 Dated at Wellington this 2nd day of October 1974. BASIL ARTI-IUR, Minister of Transport. PURSUANT to the Marriage Act 1955, the following names (IT. 2/7 /69) of officiating ministers within the meaning of the said Act published for general information. Anglican Church Reverend Richard W ollingwood Carson. Appointment of Deputy Member of the Nominal Defendant's Presbyterian Church of New Zealand Advisory Committee Reverend Margaret Francis, B.A. Reverend Catherine Gwendoline Little. PURSUANT to section 90cc of the Transport Act 1962 (as The Baptist Union of New Zealand and Missionary Society inserted by section 15 of the Transport Amendment Act Reverend Percy James Colquhoun Blackman, DIP.R.E. 1964) the Minister of Transport hereby appoints Brethren Alwyn J offer Lovett Mr Russell George Knight. to be the deputy of James Scott Davey, a member of the Nominal Defendant's Advisory Committee. Free Church of Tonga Dated at Wellington this 2nd day of October 1974. Mr Peni Taukiafe Latu. BASIL ARTHUR, Minister of Transport. Dated at Wellington this 7th day of October 1974. (IT. 2/7 /69) J. L. WRIGHT, Registrar-General. io OcrnBER THE NEW ZEALAND GAZETTE 2139

Officiating Ministers for 1974-Notice No. 43 SCHEDULE WHANGAREI CITY COUNCIL General Manager and Town Clerk. IT is hereby notified that the following names have been City Secretary and Deputy Town Clerk. removed from the List of Officiating Ministers: Dated at Wellington this 23rd day of September 1974. Anglican Church A. M. FINLAY, Minister of Justice. Reverend Geoffrey Harold Schurr. (J. 10/7/85 (5)) Jehovah's Witnesses Mr Leigh Warren Hood. Revocation of Appointment of Officers Authorised to Take Dated at Wellington this 7th day of October 1974. and Receive Statutory Declarations J. L. WRIGHT, Registrar-General. PuRSUANT to section 9 of the Oaths and Declarations Act 1957, as amended by the Oaths and Declarations Amend­ ment Act 1972, I have revoked the appointment of the holders for the time being of the offices in the service of the local authority specified in the Schedule below as officers authorised to take and receive statutory declarations under Officers Authorised to Take and Receiv,e Statutory Declarations the said Act. SCHEDULE PURSUANT to section 9 of the Oaths and Declarations Act WHANGAREI CITY COUNCIL 1957, as amended by section 2 of the Oaths and Declara­ Town Clerk. tions Amendment Act 1965, and the Oaths and Declarations Deputy Town Clerk Amendment Act 1972, I have authorised the holders for the time being of the offices in the service of the local Dated at Wellington this 23rd day of September 1974. authority specified in the Schedule below to take and receive A. M. FINLAY, Minister of Justice. statutory declarations under the said Act. (J. 10/7/85 (5))

Import Control Exemption Notice ( No. 29) 1974

PURSUANT to regulation 17 of the Import Control Regulations 1973*, the Minister of Trade and Industry hereby gives notice as follows: I. (a) This notice may be cited as the Import Control Exemption Notice (No. 29) 1974. (b) This notice shall come into force on the day after the date of its notification in the New Zealand Gazette. 2. Goods of the classes specified and for the purposes of the Customs Tariff falling within the Tariff items in the First Schedule hereto, imported from and being the produce or manufacture of any country, are hereby exempted from the requirement of a licence under the said regulations. 3. The exemptions from the requirement of a licence under the said regulations in respect of the goods of the classes set forth in the Second Schedule hereto, included in the exempting notice shown in the Second Schedule, are hereby withdrawn.

FIRST SCHEDULE EXEMPTIONS CREATED Tariff Items Classes of Goods 11.07.000 Malt, roasted or not. 13.03.017 to } Other vegetable saps and extracts, non-spirituous and spirituous, other than extracts of hops. 13.03.029 15 .06.002 to } Other animal oils and fats (including neat's-foot oil and fats from bones or waste). 15.06.013 Ex 21.05.0091 Special food preparations for dietetic purposes, approved for admission in terms of Part II, Reference 22.0 of the Ex 21.07.011 Customs Tariff. Ex 21.07 .019 Ex 21.07 .029} 38.12.003 Prepared glazings, prepared dressings, prepared mordants, etc., containing size of animal origin, or shellac, or artificial 38.12.008 resin, or less than 25 percent by weight of starchy substances. Ex 84.22.031 Self-propelled crawler tractor type bases being those specifically approved for admission under Ref. 10.2 of Part II Ex 84.22.048 of the Customs Tariff, viz: Bases, self-propelled as may be approved of machines classified within headings 84.22 Ex 84.23.022 to and 84.23. Ex 84.23.025 Ex 84.23.028 Ex 84.23.038 Ex 84.23.099 Ex 84.23.005 to Excavating levelling and tamping machinery (other than parts thereof, self-propelled scrapers up to 6 cu. yd capacity, Ex 84.23 .007 towed scrapers, bulldozers and angledozers, graders up to 32,000 lb weight, ditch and trench digging machines Ex 84.23.022 up to 10 hp, drain clearing and digging machines, excavators of less than t cu. yd S.A.E. rated capacity, back hoes, Ex 84.23.025 rollers (other than self-propelled), rippers, scarifiers, and tines frames, linkages, hydraulic pistons and cylinders thereof, Ex 84.23 .038 self-propelled tractor type bases, other than crawler tractor type). Ex 87.01.121 Ex 87.01.159 J Ex 85.22.209 Earphones or headphones. B 2140 THE NEW ZEALAND GAZETTE No. 100

SECOND SCHEDULE EXEMPTIONS WITHDRAWN Tariff Items Classes of Goods Date of Exempting Notice 11.07 .001 Malt, roasted or not 25 September 1973 11.07.009 (Gazette, 4 October 1973) 13.02.017 to } Other vegetable saps and extracts, non-spirituous and spirituous, other than extracts of hops 13 August 1974 (Gazette 13.03.029 15 August 1974) 15.06.001 to } Other animal oils and fats (including neat's foot-oil and fats from bones or waste) .. 15 June 1972 (Gazette, 15.06.019 22 June 1972) Ex 21.05.0091 Special food preparations for dietetic purposes, for admission in terms of Part II, Reference 23 December 1971 Ex 21. 07. 011 22.0 of the Customs Tariff (Gazette, 13 January Ex 21. 07. 029 1972) 38.12.001 Prepared glazings, prepared dressings, prepared mordants, etc., containing size of animal May 1974 (Gazette, 9 38.12.002 origin, or shellac, or artificial resin, or Jess than 25 percent by weight of starchy sub­ May 1974) 38.12.008 stances Ex 84.22.031 Self-propelled crawler tractor type bases being those specifically approved for admission Ex 84.22.048 under Ref. 10.2 of Part II of the Customs Tariff, viz: Bases, self-propelled as may be Ex 84.23.006 approved of machines classified within headings 84.22 and 84.23 Ex 84.23.011 to Ex 84.23.048 i Ex 84.23.099 Ex 84.23.005 to Excavating levelling and tamping machinery (other than parts thereof, self-propelled Ex 84.23.024 scrapers up to 6 cu. yd capacity, towed scrapers, bulldozers and angledozers, graders Ex 84. 23 .026 to up to 32,000 lb weight, ditch and trench digging machines up to 10 hp, drain clearing Ex 84.23.048 and digging machines, excavators of less than t cu. yd S.A.E. rated capacity, back hoes, 13 May 1974 (Gazette, Ex 87.01.121 t rollers (other than self-propelled), rippers, scarifiers, and tines frames, linkages, hy­ 16 May 1974) Ex 87. 01.159 J draulic pistons and cylinders thereof, self-propelled tractor type bases, other than crawler type) Ex 85.13.019} Earphones or headphones 19 August 1974 (Gazette, Ex 85 .15. 309 29 August 1974) Dated at Wellington this 4th day of October 1974. WARREN FREER, Minister of Trade and Industry. *S.R. 1973/86

EXPLANATORY NOTE This note is not part of the notice, but is intended to indicate its general effect. This notice merely continues existing exemptions which have been reclassified within different Tariff items.

Import Control Exemption Withdrawal Notice 1974

PURSUANT to regulation 17 of the Import Control Regulations 1973*, the Minister of Trade and Industry hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Withdrawal Notice 1974. (b) This notice shall come into force on the day after the date of the notification in the New Zealand Gazette. 2. The exemption from the requirement of a licence under the said regulations in respect of the goods of the class set forth in the Schedule hereto, included in the exempting notice shown in the Schedule is hereby withdrawn.

SCHEDULE EXEMPTION WITHDRAWN Tariff Item Class of Goods Date of Exempting Notice 99.06.000 Antiques of an age exceeding 100 years 23 December 1971 (Gazette, 13 January 1972) Dated at Wellington this 8th day of October 1974. WARREN FREER, Minister of Trade and Industry. *S.R. 1973/86

Change of Purpose of a Reserve to Recreation Purposes and Revocation of the Reservation Over a Reserve Addition of the Reserve to the W aimaru Recreation Reserve PURSUANT to the Reserves and Domains Act 1953, the PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby revokes the reservation as a reserve Minister of Lands hereby changes the purpose of the reserve for pilot and signal station purposes over the land described described in the Schedule hereto from a reserve for sounds foreshore purposes to a reserve for recreation purposes and, in the Schedule hereto. further, declares the said reserve to form part of the Waimaru Recreation Reserve. SCHEDULE SCHEDULE MARLBOROUGH LAND DISTRICT-MARLBOROUGH CouNTY-PART MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY WAIMARU RECREATION RESERVE SECTION 126, Blocks XXI and XXII, Gore Survey District: SouNDS Foreshore Reserve fronting Section 2, Part Section 3, area, 182.1085 hectares, more or less. and Legal Road, Block IX, Orieri Survey District: area, 17.5 hectares, more or less. Dated at Wellington this 1st day of October 1974. Dated at Wellington this 27th day of September 1974. MATIU RATA, Minister of Lands. MATIU RATA, Minister of Lands. (L. and S. H.O. 1 / 1683; D.O. 8 / 3 /78) (L. and S. H.O. 6/1/401/6; D.0. R. 138) 10 OCTOBER THE NEW ZEALAND GAZETTE 2141

State Housing Land Set Apart for a Police Station in the As 5hown on plan M.O.W. 6348 (S.O. 5114) deposited in City of Manukau the office of the Minister of Works and Development at Wellington and thereon coloured as above mentioned. PURSUANT to section 25 of the Public Works Act 1928, the Dated at Wellington this 27th day of September 1974. Minister of Works and Development hereby declares the HUGH WAIT, Minister of Works and Development. land described in the Schedule hereto to be set apart for (P.W. 72/6/12/0; Ch. D.O. 40/72/6/12/3) a police station from and after the 10th day of October 1974.

SCHEDULE ~OR1H AUCKLAND LAND DISTRICT Land Held for State Housing Purposes Set Apart for Police ALL those pieces of land situated in the City of Manukau, Purposes (Residences) in the City of lnvercargill described as follows: Area PURSUANT to section 25 of the Public Works Act 1928, m2 Being the Minister of Works and Development hereby declares 1139 Part Lot 3, D.P. 59157; marked "A" on plan. the land described in the Schedule hereto to be set apart 8 Part Lot 2, D.P. 3161; marked "B" on plan. for police purposes (residences) from and after the 10th day of October 1974. As shown on plan M.O.W. 28093 (S.O. 49548) deposited in the office of the Minister of Works and Development at Wellington and thereon marked as above mentioned. SCHEDULE Dated at Wellington this 17th day of September 1974. SOU1HLAND LAND DISTRICT HUGH WAIT, Minister of Works and Development. ALL those pieces of land situated in the City of Invercargill described as follows: (P.W. 25/649; Ak. D.O. 17/85/0/2) Area m2 Being 809 Lot 45, D.P. 8628. 651 Lot 122, D.P. 8707. Crown Land Set Apart for a Police Station in Block VI, A. R. P. Coromandel Survey District, Coromandel County 0 0 26.2 Lot 186, D.P. 6970. Dated at Wellington this 17th day of September 1974. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares HUGH WAIT, Minister of Works and Deve!opment. the land described in the Schedule hereto to be set apart (P.W. 25/457; Dn. D.O. 25/57/0) for a police station from and after the 10th day of October 1974. Land Held for a Public Works Depot Set Apart for Buildings SCHEDULE of the General Government in the City of Hamilton Soum AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block VI, Coromandel PURSUANT to section 25 of the Public Works Act 1928, Survey District, described as follows: the Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart A. R. P. Being for buildings of the General Government from and after 0 1 32.4 Parts Kahuponga and Meharahi Blocks; coloured the 10th day of October 1974. yellow, on plan. 0 0 I .4 Part Meharahi Block; coloured yellow, edged yellow, on plan. SCHEDULE 0 0 3.8 Part Kahuponga and Meharahi Block; coloured Souru AUCKLAND LAND DISTRICT yellow, edged yellow, on plan. 0 0 21 Parts Meharahi Block; coloured sepia, edged sepia, ALL that piece of land containing 2 'acres and 3 perches on plan. situated in Block I, Hamilton Survey District, being part 0 0 13.1 Part Meharahi Block; coloured sepia on plan. Allotment 8, Te Rapa Parish, and closed street; as shown on plan M.O.W. 28103 (S.O. 47143) deposited in the office As shown on plan M.O.W. 28120 (S.O. 45719) deposited of the Minister of Works and Development at Wellington in the office of the Minister of Works and Development and thereon coloured blue. at \Vellington and thereon coloured as above mentioned. Dated at Wellington this 24th day of September 1974. Dated at Wellington this 3rd day of October 1974. HUGH WAIT, Minister of Works and Development. HUGH WAIT, Minister of Works and Development. (P.W. 24/3802; Hn. D.O. 36/30/1/1/0) (P.W. 25/449; Hn. D.O. 35/22)

Land Held for Better Utilisation Set Apart for Road in Block II. North Harbour and Blueskin Survey District Waikouaiti County ' Crown Land Set Apart for Road in Westland County PURSUANT to section 25 of the Public Works Act 1928 the PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares' the Minister of Works and Development hereby declares the land land described in the Schedule hereto to be set apart for described in the Schedule hereto to be set apart for road road from and after the 10th day of October 1974. from and after the 10th day of October 1974. SCHEDULE SCHEDULE 0TAGO LAND DISTRICT WESTLAND LAND DISTRICT ALL those pieces of land situated in Block II, North Harbour and Blueskin Survey District, described as follows: ALL those pieces of land described as follows: Area A. R. P. Being A. R P. Being 4 0 34.2 Part Rural Section 4055; coloured blue on plan. 0 0 1.5 Part Lots 2 and 3, D.P. 1007, being part Sections Situated in Block VII, Mount Bonar Survey 3 of 37 and 680R; coloured sepia on plan. District. 0 0 0.6 Part Lot 2, D.P. 1007, being part Sections 3 of 37 3 0 24 Crown land; coloured orange on plan. Situated and 680R; coloured orange on plan. in Block VI, Poerua Survey District and 0 0 4.5 Part Lot 12, Deeds Plan 118, being part Section 3 Block VII, Mount Bonar Survey District. of 37; coloured sepia on plan. 3 7.9 Crown land; coloured orange on plan. Situaied 0 0 6.5 Part Lot 13, Deeds Plan 118, being part Section 3 in Block VJ, Poerua Survey District. of 37; coloured sepia on plan. 2142 THE NEW ZEALAND GAZETTE No. 100

As the same are more particularly delineated on the plan Notice of Intention to Take Land in the Borough of Paeroa, marked M.O.W. 25947 (S.O. 17143) deposited in the office for Soil Conservation and River Control l'urposes of the Minister of Works and Development at Wellington and thereon coloured as above mentioned. NOTICE is hereby given that it is proposed, under the pro­ Dated at Wellington this 17th day of September 1974. visions of the Public Works Act 1928, to take the land HUGH WAIT, Minister of Works and Development. described in the Schedule hereto for soil conservation and river control purposes, such land to be used for the con­ (P.W. 72/1/16/0; Dn. D.O. 72/1/16/0/0) struction of stopbanks and flood control works; And notice is hereby further given that the plan of the land so required to be taken is deposited in the post office at Paeroa and is there open for inspection; that all persons directly affected by the taking of the said land should, if they have any objection to the taking of the said land, not being an objection to the amount or payment of compensation, make Land Held for a Teacher's Residence Set Apart, Subject to a written objection and send it within 40 days after the first a Mining Easement for the Generation of Electricity in publication of this notice to the Town and Country Planning the Borough of Huntly Appeal Board at Wellington; and that if any objection is made in accordance with this notice a public hearing of the objection will be held, unless the objector otherwise requires, PURSUANT to section 25 of the Public Works Act 1928, and each objector will be advised of the time and place of the Minister of Works and Development hereby declares the hearing. the land described in the Schedule hereto to be set apart, subject to the mining easement created by transfer 13477, South Auckland Land Registry, for the generation SCHEDULE of electricity from and after the 10th day of October 1974. SOUTH Au

Notice of Intention To Take Land in Block IV, Ohura Survey District, Taumarunui County, for Road

NOTICE is her.!by given that it is proposed, under the pro­ Declaring Land Taken Subject to a Fencing Covenant, for visions of the Public Works Act 1928, to take for road a Teacher's Resideft(:e in the Borough of Thames the land described in the Schedule hereto, such land to be used for deviating an existing road; 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 1928, taken is deposited in the post office at Matiere and is there the Minister of Works and Development hereby declares open for inspection; that all persons directly affected by that a sufficient agreement to that effect having been entered the taking of the said land should, if they have any objec­ into: the land described in the Schedule hereto is hereby tion to the taking of the said land, not being an objection taken subject to the covenant as to fencing contained to the amount or payment of compensation, make a written in transfer S. 592895, South Auckland Land Registry, objection and send it within 40 days after the first publica­ for a teacher's residence from and after the 10th day of tion of this notice to the Town and Country Planning Appeal October 1974. Board at Wellington; and that, if any objection is made in accordance with this notice, a public hearing of the cbjection will be held, unless the objector otherwise requires, SCHEDULE and each objector will be advised of the time and place Souru AUCKLAND LAND DISTRICT of the hearing. ALL that piece of land containing 24.2 perches situated in the Borough of Thames, being Lot 10, D.P. S. 15688 and SCHEDULE being part Pukehinau No. 1 Block, excepting nevertheless and reserving to Her Majesty the Queen all minerals of TARANAKI LAND DISTRICT what nature or kind soever within and under the above ALL that piece of land containing 14.8 perches (374 square land or any part thereof together with full liberty for Her metres) being Section 19, Block IV, Ohura Survey District; Majesty the Queen and all others by her and their authority as shown on plan M.O.W. 27974 (S.O. 10474) deposited in at all times and from time to time to enter upon the said the office of the Minister of Works and Development at land or any part thereof with or without horses, carts and Wellington and thereon coloured sepia. carriages and all necessary implements, tools and materials (The said piece of land is situated on State Highway 40 to search for, dig, get, and remove all or any such minerals and is required for the Matiere overbridge approaches.) aferesaid and to sink or make all pits, shafts, holes, tunnels, or other conveniences for getting digging or extracting the Dated at Wellington this 27th day of Sept~mber 1974. same in the fullest and amplest manner together also with HUGH WAIT, Minister of Works and Development. liberty to Her Majesty the Queen from time to time to (P.W. 72/40/6/0; Wg. D.O. 6/40/14/0) grant licences to any person or persons or any company or association for all or any of the purposes aforesaid but so nevertheless that the holder of any such licence as aforesaid shall make compensation for all damage done to the surface of the said land and to any buildings erections or other Land Procl'aimed as Road in Block Ill, Blackstone Survey improvements thereon. All certificate of title, No. 14B/638, District, Maniototo County South Auckland Land Registry. Dated at Wellington this 24th day of September 1974 PURSUANT to section 29 of the Public Works Amendment HUGH WAIT, Minister of Works and Development. Act 1948, the Minister of Works and Development hereby (P.W. 31/403/1; Hn. D.O. 39/54/0)· proclaims as road the land described in the Schedule hereto. 10 OCTOBER THE NEW ZEALAND GAZETTE 2143

SCHEDULE SECOND SCHEDULE 0TAGO LAND DISTRICT 0TAGO LAND DISTRICT ALL those pieces of land situated in Block III, Blackstone Road Closed Survey District, described as follows: ALL those pieces of road situated in Otago R.D., described A. R. P. Being as follows: 0 0 11.51 A. R. P. Adjoining or passing through 0 0 19 r Parts Section 53 0 2 28.2 Section 8, Block IV, Town of Hills Creek, and 0 0 0.3 J Sections 2 and 6, Block VI, Blackstone Survey As shown on plan marked M.O.W. 27094 (S.O. 17056) Distric,. deposited in the office of the Minister of Works and Develop­ 0 0 14.6 Section 5, Block VI, Blackstone Survey District. ment at Wellington, and thereon coloured blue. As the same are more particularly delineated on the plan Dated at Wellington this 24th day of Sept.ember 1974. marked M.O.W. 25844 (S.O. 17057) deposited in the office HUGH WAIT, Minister of Works and Deve'.opment. of the Minister of Works and Development at Wellington c'nd thereon coloured green. (P.W. 72/85/16/0; Dn. D.O. 72/85/16/0/49) Dated at Wellington this 24th day of September 1974. HUGH WAIT, Minister of Works and Development. (P.W. 72/85/16/0; Dn. D.O. 72/85/16/0/0)

Land Proclaimed as Road in Block II, North Harbour and Blueskin Survey District, Waikouaiti County Land Proclaimed as Street in the City of Christchurch

PuRSUANT to section 29 of the Public Works Amendment Act PuRSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby 1948, the Minister of Works and Development hereby pro­ claims as street the land described in the Schedule hereto, proclaims as road the land described in the Schedule hereto. which land shall vest in the Mayor, Councillors, and Citizens of the City of Christchurch. SCHEDULE 0TAGO LAND DISTRICT SCHEDULE ALL those pieces of land situated in Block II, North Harbour CANTERBURY LAND DISTRICT and Blueskin Survey District, described as follows: ALL those pieces of land situated in the City of Christchurch A. R. r. Being described as follows: 0 0 1.3 Part Lot 9A, D.P. 1007, being part Section 3 A. R. P. Being of 37. ~:~} Parts Lot 1, D.P. 1822; coloured blue on plan. 0 0 0.4 Part Lot 9, D.P. 1007, being part Section 3 of 37. g g2 As the same are more particularly delineated on the plan 0 0 16.4 Part Lot 2, D.P. 9516; coloured orange on plan. marked M.O.W. 25947 (S.O. 17143) deposited in the office As shown on plan M.O.W. 27841 (S.O. 11984) deposited of the Minister of Works and Development at Wellington in the office of the Minister of Works and Development at and thereon coloured orange. Wellington and thereon coloured as above mentioned. Dated at Wellington this 27th day of September 1974. Dated at Wellington this 24th day of September 1974. HUGH WAIT, Minister of Works and Devefopment. HUGH WAIT, Minister of Works and Development. (P.W. 72/1/16/0; Dn. D.O. 72/1/16/0/0) (P.W. 51/4336; Ch. D.O. 35/1/11984)

Declaring Land Taken, Subject to a Fencing Agreement, for State Housing Purposes in the City of Hamilton

Land Proclaimed as Road and Road Closed and Incorporated PURSUANT to section 32 of the Public Works Act 1928, the in an Adjoining Crown Lease in Block IV, Town of Hills Minister of Works and Development hereby declares that, a Creek and Einck VJ, Blackstone Survey District, Maniototo sufficient agreement to that effect having been entered into, County the land described in the Schedule hereto is hereby .taken, subject to the fencing agreement contained in transfer S. 29041, South Auckland Land Registry, for State housing purposes PURSUANT to section 29 of the Public Works Amendment from and after the 10th day of October 1974. Act 1948, the Minister of Works and Development hereby proclaims as road the land described in the First Schedule hereto, and also hereby proclaims that the road described SCHEDULE in the Second Schedule hereto is hereby closed and shall SOUTH AUCKLAND LAND DISTRICT when so closed be incorporated m Crown lease LP. 1550, ALL that piece of land containing 1 acre 3 roods 31.2 perches recorded in register book, Volume 382, folio 54, Otago situated in Block XIII, Komakorau Survey District, being Land Registry, held from Her Majesty the Queen by Robert Lot I, D.P. 9412, and part Lot I, D.P. 9033, and being part Lyall Tnder, of Oturehua, farmer, subject to irrigation agree­ of Allotment 62, Parish of Pukete AU certificate of title, ment 215 (affects Section 5) and subject also to caveat Volume 1026, folio 120, South Auckland Land Registry. 407718, Otago Land Registry. Dated at Wellington this 24th day of September 1974. HUGH WAIT, Minister of Works and Development. FIRST SCHEDULE (H.C. 4/24/164; Hn. D.O. 54/1/163) 0TAGO LAND DISTRICT Land Proclaimed as Road ALL those pieces of land situated in Otago R.D. described Declaring Land Taken, Subject as to part to Fencing Agree­ a8 follows: ments and a Building Line Restriction, for State Housing A. R. P. Being Purposes in Block XV, Tauranga Survey District, Tauranga County 0 1 26 } Parts Section 7, Block IV, Town of Hills Creek. 0 1 19 PURSUANT to section 32 of the Public Works Act 1928, the 0 0 9 Part Section 8, Block IV, Town of Hills Creek. Minister of Works and Development hereby declares that, 0 0 5.4 Part Section 15, Block VI, Blackstone Survey sufficient agreements to that effect having been entered into, District. the land described in the Schedule hereto is hereby taken, 0 0 35 Part Section 8, Block IV, Town of Hills Creek. subject as to the land firstly described in the Schedule hereto, As the same are more particularly delineated on the plan to the: agreements as to fencing contained in transfers 160285 marked M.O.W. 25844 (S.O. 17057) deposited in the office and S. 148595 and to the building line restriction contained of the Minister of Works and Development at Wellington in S 63038, South Auckland Land Registry, for State hous­ and thereon coloured blue. ing purposes from and after the 10th day of October 1974, 2144 THE NEW ZEALAND GAZETTE No. 100

SCHEDULE A. R. P. Being SOUTH AUCKLAND LAND DISTRICT 0 0 30.16 Lot 16, D.P. 11758, and being part Section 1, ALL those pieces of land situated in Block XV, Tauranga Block XIX, Town of Alexandra. All certificate of title No. JC/296. Survey District, described as follows: 0 0 31.2 Lot 18, D.P. 11758, and being part Section 1, ~ L ~ Bci~ Block XIX, Town of Alexandra. All certificate 74 2 24.5 Part Ngapeke No. 1B Block and part Waitaha of title No. 3C/298. No. 2 Block, part of the said land being Dated at Wellington this 24th day of September 1974. more particularly shown as part Lot 1 D.P. 15937. All certificate of title, Volume 1455, HUGH WATT, Minister of Works and Development. folio 31, South Auckland Land Registry. (H.C. 4/182/7; Dn. D.O. 40/50) 84 2 O Part Lot 7, D.P. S. 8906 and being part Waitaha 2 Block. Balance certificate of title, No. 3B / 1084, South Auckland Land Registry. Dated at Wellington this 24th day of September 1974. HUGH WATT, Minister of Works and Development. Declaring Land Taken Subject to Certain Rights, for Maori Housing Purposes in the City of New Plymouth (H.C. 4/76/56; Hn. D.O. 54/3/67) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, Declaring Land Taken for State Housing Purposes in the a sufficient agreement to that effect having been entered Borough of Oamaru into, the land described in the Schedule hereto is hereby taken, subject to the building line restriction contained in resolution 209853 and to the fencing covenant contained in PURSUANT to section 32 of the Public Works Act 1928, the transfer 83202, and subject also as to Lot 7, D.P. 10898, Minister of Works and Development hereby declares that, to the storm water drainage rights created by transfer 152241, a sufficient agreement to that effect having been entered Taranaki Land Registry, for Maori housing purposes from into, the land described in the Schedule hereto is hereby and after the 10th day of October 1974. taken for State housing purposes from and after the 10th day of October 1974. SCHEDULE SCHEDULE TARANAKI LAND DISTRICT ALL those pieces of land situated in the City of New Ply­ 0TAGO LAND DISTRICT mouth, described as follows: ALL that piece of land containing 3 acres 3 roods 12.1 perches, being part of Lots 28 and 29, D.P. 205, Township of Everline, Area and being also part Section 19, Block I Oamaru Survey m2 Being District. Balance certificate of title, Volume 237, folio 135, 814 Lot 6, D.P. 10898. All certificate of title, No. C4/978, limited as ,to parcels. Taranaki Land Registry. Dated at Wellington this 24th day of September ·1974. 933 Lot 7, D.P. 10898. All certificate of title, No. C4/979, HUGH WATT, Minister of Works and Development. Taranaki Land Registry. (H.C. 4/50/54; Dn. D.O. 40/23/21) Being parts Section 86, Grey District. Dated at Wellington this 13th day of September 1974. HUGH WATT, Minister of Works and Development. (P.W. 24/2646/8/3; Wg. D.O. 5/65/0/4/10) Declaring Land Taken for State Housing Purposes in the Borough of Alexandra

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, Declaring Land Taken for Maori Housing Purposes in Block a sufficient agreement to that effect having been entered into, VIII, W aipukurau Survey District, Patangatµ County the land described in the Schedule hereto is hereby taken for State housing purposes from and after the 10th day of October 1974. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient agreement to the effect having been entered SCHEDULE into, the land described in the Schedule hereto is hereby 0TAGO LAND DISTRICT taken for Maori housing purposes from and after the 10th day ALL those pieces of land situated in the Borough of Alexandra of October 1974. described as follows: A. R. P. Being SCHEDULE 0 0 22.9 Lot 7, D.P. 11758, and being part Section 1, HAWKE'S BAY LAND DISmICT Block XIX, Town of Alexandra. All certificate of title, No. 3C/287. ALL that piece of land containing 1130 square metres situated 0 0 22.9 Lot 8, D.P. 11758, and being part Section 1, in Block VIII, Waipukurau Survey District, being Lot 3, Block XIX, Town of Alexandra. All certificate D.P. 12873. All certificate of title No. E3/303, Hawke's Bay of title No. 3C/288. Land Registry. 0 13.82 Lot 10, D.P. 11758, and being part Section l, Dated at Wellington this 13th day of September 1974. Block XIX, Town of Alexandra. All certificate of title No. 3C/290. HUGH WATT, Minister of Works and Development. 0 8.37 Lot 11, D.P. 11758, and being part Section l, (P.W. 24/2646/10/4; Na. D.O. 32/68) Block XIX, Town of Alexandra. All certificate of title No. 3C/29l. 0 0 24.07 Lot 12, D.P. 11758, and being part Section l, Block XIX, Town of Alexandra. All certificate of title No. 3C/292. 0 0 35.8 Declaring Land Taken for Maori Housing Purposes in Lot 13, D.P. 11758, and being part Section 1, W aimairi C aunty Block XIX, Town of Alexandra. All certificate of title No. 3C/293. 0 0 39.61 Lot 14, D.P. 11758, and being part Section 1, PURSUANT to section 32 of the Public Works Act 1928, Block XIX, Town of Alexandra. All certificate the Minister of Works and Development hereby declares of title No. 3C/294. that, a sufficient agreement to that effect having been entered 0 0 27.78 Lot 15, D.P. 11758, and being part Section 1, into, the land described in the Schedule hereto is hereby Block XIX, Town of Alexandra. All certificate taken for Maori housing purposes from and after the 10th day of title No. 3C/295. of October 1974. / 2145 10 OCTOBER THE NEW ZEALAND GAZETTE

SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT CANTERBURY LAND DISTRICT ALL those pieces of land situated in Block VIII, Christchurch ALL that piece of land containing 310 square metres situated Survey District, described as follows: in the City of Christchurch, being part Lot 4, D.P. 23687; as shown on plan M.O W. 28102 (S.O. 13313) deposited Area in the office of the Minister of Works and Development at m~ Being Wellington. 609 Lot 6 D.P. 34106. All certificate of title, 13K/545, Dated at Wellington this 17th day of September 1974. Canterbury Land Registry. 642 Lot 10, D.P. 34106. All certificate of title, 13K/549, HUGH WATT, Minister of Works and Development. Canterbury Land Registry. (P.W. 31 /2326/ 1; Ch. D.O. 40/8/54/2)' 642 Lot 35, D.P. 34106. All certificate of title, 13K/574, Canterbury Land Registry. 603 Lot 38, D.P. 34106. All certificate of title, 13K/577, Declaring Land Taken for a State Primary School in the Canterbury Land Registry. 663 Lot 25, D.P. 34107. All certificate of title, 13K/564, City of Dunedin Canterbury Land Registry. 623 Lot 28, D.P. 34107. All certificate of title, 13K/567, PURSUANT to section 32 of the Public Works Act 1928, the Canterbury Land Registry. Minister of Works and Development hereby declares that, 610 Lot 31, D.P. 34107. All certificate of title, 13K/570, sufficient agreements to that effect having been entered into, Canterbury Land Registry. the land described in the Schedule hereto is hereby taken Dated at Wellington this 17th day of September 1974. for a State primary school from and after the 10th day of HUGH WATT, Minister of Works and Development. October 1974. (P.W. 24/2646/15; Ch. D.O. 40/17/55) SCHEDULE 0TAGO LAND DISrRICT Declaring Land Taken for a Secondary School in the ALL those pieces of land situated in Block XXXII, Town Borough of W aimate of Dunedin, described as follows: Area m2 Being PURSUANT to section 32 of the Public Works Act 1928, the 337 Part Section 69; marked 'B' on plan. Minister of Works and Development hereby declares that, 266 Part Section 70; marked 'A' on plan. a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken As shown on plan M.O.W. 28108 (S.O. 17898) deposited for a secondary school from and after the 10th day of Octo­ in the office of the Minister of Works and Development at ber 1974. Wellington and thereon marked as above mentioned. Dated at Wellington this 27th day of September 1974. SCHEDULE HUGH WATT, Minister of Works and Development. CANTERBURY LAND DISTRICT (P.W. 31 /671; Dn. D.O. 16 /22/0) ALL that piece of land containin& 2 acres . and 37 -~ perches situated in the Borough of Waunate, bemg Sections 462 to 470 (inclusive), Town of Waimate. Part certificate of Declaring Land Take·n for a State Primary School in the title, No. 113/58, Canterbury Land Registry. City of lnvercargill Dated at Wellington this 17th day of September 1974. HUGH WATT, Minister of Works and Development. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, (P.W. 31/499; Ch. D.O. 40/9/38) a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a State primary school from and after the 10th day of October 1974. Declaring Land Taken for a State Primary School in the Borough of Onehunga SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, SOUTHLAND LAND DISTRICT the Minister of Works and Development hereby declares ALL that piece of land containing 1 rood situated in the that, a sufficient agreement to that effect having been City of Invercargill, being Section 7, Block L, Town of entered into, the land described in the Schedule hereto is Jnvercargill. All ,certificate of title, Volume 172, folio 255. hereby taken for a State primary school from and after Dated at Wellington this 17th day of September 1974. the 10th day of October 1974. HUGH WATT, Minister of Works and Development. (P.W. 31 /2739; Un. D.O. 16/248/0) SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 25.7 perches situated in Declaring Land Taken for State Primary Schools and for the Borough of Onehunga, and being part Allotment 10 of Teachers' Residences in the Auckland Education District Section 19 of the Village of Onehunga. All certificate of title, Volume 759, folio 37, North Auckland Land Registry, limited as to parcels. PURSUANT to section 32 of the Public Works Act 1928, Dated at Wellington this 17th day of September 1974. the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered HUGH WATT, Minister of Works and Development. into, the land described in the First Schedule hereto is (P.W. 31/2988; Ak. D.O. 23/245/0) hereby taken subject as to the land first described to the fencing agreements contained in conveyance number 350843 (R468.257) and memorandum of transfer number 292983, North Auckland Land Registry, and subject as to Lot 2, Deel.iring Land Taken. for a State Primary School in the D.P. 30892 to the fencing agreement contained in City of Christchurch memorandum of transfer number 176504, North Auckland Land Registry, for State primary schools and that the land described in the Second Schedule hereto is hereby taken PURSUANT to section 32 of the Public Works Act 1928, the subject as to the land first described to the fencing agree­ Minister of Works and Development hereby declares that, ment contained in memorandum of transfer number 378340, a sufficient agreement to that effect having entered into, North Auckland Land Registry, and as to the land secondly the land described in the Schedule hereto is hereby taken described subject to the fencing agreements contained in for a State primary school from and after the 10th day of memoranda of transfer numben 432887 and 474649, and October 1974. together with the appurtenant drainage rights created by 2146 THE NEW ZEALAND GAZETTE No. 100 memorandum of transfer number 489595, North Auckland Declaring Land Acquired for a Government Work and Not Land Registry, and subject as to the land thirdly described Required for That Purpose to be Crown Land in the City to the fencing agreement contained in memorandum of of Manukau transfer number 272363, North Auckland Land Registry, and subject as to the land fourthly described to the fencipg PURSUANT to section 35 of the Public Works Act 1928, the agreement contained in memorandum of transfer number Minister of Works and Development hereby declares the 241586, North Auckland Land Registry, for teachers' resid­ land described in the Schedule hereto to be Crown land ences from and after the 10th day of October 1974. subject to the Land Act 1948, as from the 10th day of Octob•!r l974. FIRST SCHEDULE NORTII AUCKLAND LAND DISTRICT SCHEDULE Land Taken for State Primary Schools NORTII AUCKLAND LAND DISTRICT ALL those pieces of land situated in North Auckland R.D., ALL those pieces of land situated in the City of Manukau, described as follows: described as follo\\<-s: A. R. P. Being Area 4 2 27.9 Lots I and 2, D.P. 27508. All certificate of A. R. P. Being title, Volume 696, folio 66, North Auckland 0 0 25 Lot 167, D.P. 67562. All certificate of title, Land Registry. No. 23B/59, North Auckland Registry. 2 34 All land on D.P. 28179. All certificate of title, 0 0 27 Lot 168, D.P. 67562. All certificate of title, Volume 703, folio 379, North Auckland Land No. 23B/60, North Auckland Registry. Registry. Dated at Wellington this Bth day of September 1974. 0 0 36 Part Eastern Portion Allotment 125, Oruawharo Parish; coloured red on plan P.W.D. 101205 HUGH WATT, Minister of Works and Development. (S.O. 29705); Gazette, No. 93, 21 December (H.C. X/311/8/9; Ak. D.O. H.C. X/311/8/9) 1938, p. 2810. Block XII, Otamatea Survey District. 2 0 20.2 Lot 1, D.P. 30638. All certificate of title, Volume 782, folio 176, North Auckland Land Registry. Block XVI, Otamatea Survey District Declaring Land Acquired for a Government Work and Not (Wel!sford Primary School, Rodney County). Required for That Purpose to be Crown Land in Taupo 1 1 30.04} Parts Allotment 50, Mahurangi Parish; coloured County 0 2 7.06 red on plan P.W.D. 108594 (S.O. 31045). 0 1 36.85 Allotment 50B, Mahurangi Parish; coloured blue PURSUANT to section 35 of the Public Works Act 1928, on plan P.W.D. 108594 (S.O. 31045); Gazette, the Minister of Works and Development hereby declares No. 116, 14 November 1940, p. 3401. the land described in the Schedule hereto to be Crown land, 3 3.8 Lot 1, D.P. 36088. All certificate of title, Volume subject to the Land Act 1948. as from the 10th day of 931, folio 148, North Auckland Land Registry. October 1974. Block VII, Mahurangi Survey District (Warkworth Primary School; Warkworth Town SCHEDULE District). 1 38.2 Lots 1 and 2, D.P. 30892. All certificate of title, \VELLINGTON LAND DISTRicr Volume 793, folio 226, North Auckland Land ALL those pieces of land described as follows: Registry. Block VI, Kaihu Survey District (Mamaranui Primary School; Hobson County). A. R. P. Being 3 2 28.3 Part Allotments 30 and 31, Maungakaramea 0 0 28.2 Lot 64, D.P. 27350. Part certificate of title, No. 5B / Parish, Block III, Tangihua Survey District; 858. coloured blue on plan P.W.D. 114468 (S.O. 0 0 29 Lot 102, D.P. 28174. Part certificate of title, 32507); Gazette, No. 96, 28 October 1942, No. 5B/859. p. 2527 (Maungakaramea Primary School; 0 0 23.9 Lot 32, D.P. 28174. Part certificate of title, No. F3/ Whangarei County). 1427. 4 0 9.2 Lots 9 and 17 and part Lots 40 to 45, subdivision 0 0 23.6 Lot II, D.P. 28173. Part certificate of title, No. F3/ of Allotment 16, Section 9, Suburbs of Auck­ 1411. land. Balance certificate of title, Volume 166, 0 0 24.6 Lot 9, D.P. 28173. Part certificate of title, No. F3/ folio 154, North Auckland Land Registry. 1411. Block XVI, Waitemata Survey District (Grey 0 0 32.4 Lot I, D.P. 28116. Part certificate of title, No. F3/ Lynn Primary School; Auckland City). 1403. 0 0 32.1 Lot 2, D.P. 29019. Part certificate of title, No. 5D/ The plans marked P.W.D. 101205, 108594 and 114468 are 1231. deposited in the office of the Minister of Works and Develop­ 0 0 36.8 Lot 90, D.P. 29019. Part certificate of title, ment at Wellington. No. 5D/1231. 0 0 23.6 Lot 70, D.P. 28218. Part certificate of title, No. F3/ SECOND SCHEDULE 1417. NORTII AUCKLAND LAND DISTRicr 0 0 23.8 Lot 89, D.P. 28218. Part certificate of title, No. F3/ 1416. Land Taken for Teachers' Residences 0 0 23.7 Lot 98, D.P. 28218. Part certificate of title, No. F3/ ALL those pieces of land situated in North Auckland R.D., 1416. described as follows: 0 0 23.2 Lot 95, D.P. 28581. Part certificate of title, No. 5C/ A. R. p. Being 884. 0 0 21.2 Lot 12, D.P. 28530. Part certificate of title, No. 5B/ 0 1 5.8 Lot 5, D.P. 29703. All certificate of title, 1036. Volume 822, folio 273, North Auckland Land 0 0 29.9 Lot 90, D.P. 28173. Part certificate of title, No. F3/ Registry. Block XII, Otamatea Survey District. 1411. 0 0 32 Lot 10, D.P. 34748. All certificate of title, U O 39.4 Lot 138, D.P. 28535. Part certificate of title, Volume 965, folio 199, North Auckland Land No. 5A/1110. Registry. 0 0 21.9 Lot 106, D.P. 28536. Part certificate of title, 0 1 5.5 Lot 8, D.P. 25618. All certificate of title, Volume No. 5A/1112. 693, folio 54, North Auckland Land Registry. 0 0 21.9 Lot 105, D.P. 28536. Part certificate of title, Block XVI, Otamatea Survey District No. 5A/1112. (Wellsford Teachers' Residences; Rodney 0 0 28.6 Lot 134, D.P. 28221. Part certificate of title, County). No. F3/425. 0 1 0 Lot 1, D.P. 29513. All certificate of title, Volume 0 0 26.4 Lot 5, D.P. 28219. Part certificate of title, No. F3/ 730, folio 54, North Auckland Land Registry. 1419. Block VI, Kaihu Survey District (Mamaranui 0 0 23.1 Lot 8. D.P. 29457. Part certificate of title, Teacher's Residence; Hobson County). No. 6C/78. Dated at Wellington this 13th day of September 1974. 0 0 23.5 Lot 225, DP. 28537. Part certificate of title, No. 5A/ 1116. HUGH WATT, Minister of Works and Development. 0 0 20.3 Lot 217, D.P. 28534. Part certificate of title, (P.W. 31/1155/7/4; Ak. D.O. 23/5/0) No. 5A/1108. 10 OCTOBER THE NEW ZEALAND GAZETTE 2147

A. R. P. Being SCHEDULE 0 0 26 Lot 94, D.P. 29640. Part certificate of title, No. 6C/ SOUTH AUCKLAND LAND DISTRICT 1300. ALL those pieces of land containing together 1 rood and O O 26.1 Lot 55, D.P. 27772. Part certificate of title, No. 5B / 18.8 perches situated in the Borough of Murupara, being 862. Lots 145 and 146, D.P. S. 4889, being part Section 16, 0 0 24.1 Lot 40, D.P. 28579. Part certificate of title, No. SC/ Block XIII, Galatea Survey District. Formerly part certificate 880. of title, Volume 1211, folio 256, South Auckland Land O O 26.4 Lot 137, D.P. 28221. Part certificate of title, Registry. No. F3/425. O O 23.9 Lot 5, D.P. 28530. Part certificate of title, No. 5B/ Dated at Wellington this 24th day of September 1974. 1035. HUGH WATT, Minister of Works and Development. All being parts Section 41, Town of Turangi, Wellington Land Registry. (P.W. 22/240; Hn. D.O. 35/30/0) Dated at Wellington this 13-th day of September 1974. HUGH WATT, Minister of Works and Development. (P.W. 92/12/67 /6/0; Wg. D.O. 92/25/0/ 11 /2/2) Declaring Land Taken for the Generation of Electricity in Block XVI, Heretaunga Survey District, Hawke's Bay County

Declaring Land Taken for Housing Purposes in the City of PURSUANT to ~ect10n 32 of the Public Works Act 1928, the Auckland Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby PURSUANT to section 32 of the Public Works Act 1928, the taken for the generation of electricity from and after Minister of Works and Development hereby declares that, a the 10th day of October 1974. sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for housing purposes and shall vest in the Mayor, Councillors, SCHEDULE and Citizens of the City of Auckland from and after the HAWKE'S BAY LAND DISTRICT 10th day of October 1974. ALL those pieces of land situated in Block XVI, Heretaunga Survey District, described as follows: SCHEDULE Area m2 Being NOR1H AUCKLAND LAND DISTRICT 2183 Part Lot 1, D.P. 7206; marked A on plan. ALL that piece of land containing 2,961 square metres (2 roods ha and 37.1 perches) situated in the City of Auckland, and being 4.6379 Part Lot 2, D.P. 7206; marked B on plan. part Allotment 102, Parish of Titirangi; as shown on plan M.O.W. 27895 (S.O. 46524) deposited in the office of the Situated in Block XVI, Heretaunga Survey District. Minister of Works and Development at Wellington and there­ As the same are more particularly delineated on the on coloured blue. plan marked M.O.W. 28115 (S.O. 6645), deposited in the Dated at Wellington this 17th day of September 1974. office of the Minister of Works and Development at Welling­ ton and thereon marked as above mentioned. HUGH WATT, Minister of Works and Development. Dated at Wellington this 3rd day of October 1974. (P.W. 24/45/2; Ak. D.O. 13/3/0) HUGH WATT, Minister of Works and Development. (P.W. 92/15/233/6; Na. D.O. 4/10)

Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land Declaring Land Acquired for a Government Work and Not Required for That Purpose to be Crown Land in Block X, PURSUANT to section 35 of the Public Works Act 1928, Puketi Survey District, Taupo County the Minister of Works and Development hereby declares the land described in the Schedule hereto to be Crown land subject to the mining easement created by transfer No. PURSUANT •to section 35 of the Public Works Act 1928, 47281, South Auckland Registry as from the 10th day of the Minister of Works and Development hereby declares the October 1974. land described in the Schedule hereto to be Crown land subject to the Land Act 1948, as from the 10th day of October 1974. SCHEDULE Soum AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 33.9 perches situated WELLINGTON LAND DISTRICT Block XI, Rangiriri Survey District, being part Allotment ALL that piece of land containing 21.9 perches (553 square 279. Parish of Pepepe; as shown on plan M.O.W. 27067 metres) situated in Block X, Puketi Survey District, being (S.O. 46921) deposited in the office of the Minister of Lot 99, D.P. 28218, being part Section 41, Town of Turangi. Works and Development at Wellington and thereon coloured Part certificate of title, No. F3/1416, Wellington Land yellow., Registry. Dated at Wellington this 24th day of September 1974. Dated at Wellington this 17th day of September '1974. HUGH WATT, Minister of Works and Development. HUGH WATT, Minister of Works and Development. (P.W. 96/434000/0; Hn. D.O. 96/434000/12/0) (P.W. 92/12/67 /6/0; Wg. D.O. 92/25/0/11/2/2)

Declaring Land Acquired for a Government Work and Not Declaring Land Acquired for a Government Work to be Required for That Purpose to be Crown Lµnd Crown Land in Westland County and Borough of Hoki­ tika

PURSUANT to section 35 of the Public Works Act 1928, PURSUANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares the the Minister of Works and Development hereby declares land described in the Schedule hereto to be Crown land the land described in the Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 10th day of October subject to the Land Act 1948, as from the 10th day of October 1974. 1974. C 2148 THE NEW ZEALAND GAZEITE No. 100

SCHEDULE SCHEDULE WESTLAND LAND DISTRICT CANTERBURY LAND DISTRICT ALL those pieces of land described as follows: ALL those pieces of land described as follows: A. R. P. Being A. R. P. Being 158 2 20 Reserve 2088; edged red on plan M.O.W. 0 0 24.8 Lot 10, D.P. 13400. All certificate of title, No. 505/ (64.1932ha) 27879 (S.O. 5128). Situaied in Block XIII, 100, Canterbury Land Registry. Waimea Survey District, and Block I, 0 0 24.7 Lot 12, D.P. 13400. All certificate of title, No. 505/ Kaniere Survey District. 102, Canterbury Land Registry. 49 0 0 Reserve 2147; edged red on plan M.O.W. 0 1 0 Lot 45, D.P. 1527. All certificate of title, No. 235 i (19.8296 ha) 27880 (S.O. 5444). 91, Canterbury Land Registry. 346 0 0 Rural Section 4907 (formerly part Reserve 0 0 32.9 Lot 54, D.P. 953. All certificate of title, No. 164/ (140.8306 ha) 2008); edged red on plan M.O.W. 27881 247, Canterbury Land Registry. (S.O. 5863). Situated in Block I, Kaniere Situated in the City of Christchurch. Survey District, and Block IV, Mahinapua Survey District. A. R. p. Being As shown on the plans marked and coloured as above men­ 0 0 32 Lot 6, D.P. 10476. All certificate of title, No. 515 / tioned and deposited in the office of the Minister of Works i45, Canterbury Land Registry. and Development at Wellington. Situated in Block XI, Christchurch Survey District. Dated at Wellington this 17th day of September 1974. Dated at Wellington this 3rd day of October 1974. HUGH WATI, Minister of Works and Development. HUGH WATT, Minister of Works and Development. (P.W. 23/381/4/1; Ch. D.O. 42/14) (P.W. 71/14/3/0; Ch. D.O. 40/62/254)

Declaring Land Taken for Better Utilisation in the City of Declaring Land Taken for Better Utilisation in the City of Timaru Dunedin

PURSUANT to section 32 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 that, Minister of Works and Development hereby declares that, a sufficient agreements to that effect having been entered into, sufficient agreement to that effect having entered into, the land the land described in the Schedule hereto is hereby taken described in the Schedule hereto is hereby taken for better for better utilisation from and after the 10th day of October utilisation from and after the 10th day of October 1974. 1974.

SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT 0TAGO LAND DISTRICT ALL those pieces of land situated in the City of Timaru ALL that piece of land containing 20.03 perches situated in described as follows: the City of Dunedin being part D.P. 2798 and being part Section 35, Block XXVI, Town of Dunedin. All certificate A. R. p. Being of title, Volume 366, folio 48. O 1 7.3 Lot 44. D.P. 753. All certificate of title 270/ 158, Dated at Wellington this 17th day of September ,1974_ Canterbury Land Registry. 0 2 24.1 Part Lots 3 and 4, D.P. 17609. All certificate HUGH WATI, Minister of Works and Development. of title 9K/965, Canterbury Land Registry. (P.W. 31/1159/1; Dn. D.O. 16/67/0/172) Dated at Wellington this 17th day of September 1974. HUGH WATI, Minister of Works and Development. (PW. 71/15/1/0; Ch. D.O. 40/52/41, 30) Declaring Land Taken for Better Utilisation in the City of Dunedin Declaring uind Taken. for Better Utilisation in Paparua County 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, PURSUANT to section 32 of the Public Works Act 1928, the land described in the Schedule hereto is hereby taken for the Minister of Works and Development hereby declares better utilisation from and after the 10th day of October that, a sufficient agreement to that effect having been 1974. entered into, the land described in the Schedule hereto is hereby taken for better utilisation from and after the 10th day of October 1974. SCHEDULE 0TAGO LAND DISTRICT SCHEDULE ALL that piece of land containing 10.24 perches situated in the City of Dunedin being part Section 55, Block XXVI, Town CANTERBURY LAND DISTRICT of Dunedin. All certificate of title, Volume 293, folio 146, ALL that piece of land containing 30.75 perches situated in (limited as to parcels) . Block XIII, Christchurch Survey District, being Lot 68, Dated at Wellington this 17th day of September 1974. D.P. 13411. All certificate of title 203 / 38, Canterbury Land Registry. HUGH WATT, Minister of Works and Development. Dated at Wellington this 17th day of September 1974. (P.W. 31/1159/1; Dn. D.O. 16/67 /0/227) HUGH WATT, Minister of Works and Development. P.W. 72/1/14/0 Ch. D.O. 40/72/1/14/4/7)

Declaring Leasehold Estate in Land Taken for Better Declaring Land Taken for Better Utilisation in the City Utilisation in Irregular Block, East Taieri Survey District, of Christchurch and Block XI, Christchurch Survey Taieri County District PURSUANT to section 32 of the Public Works Act 1928, PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares the Minister of Works and Development hereby declares that, that, a sufficient agreement to that effect having been entered sufficient agreements to that effect having been entered into, into, the leasehold estate in the land described in the Schedule the land described in the Schedule hereto is hereby taken hereto held by William Samuel Cadogan under and by virtue for better utilisation from and after the 10th day of October of lease No. 329362, is hereby taken for better utilisation 1974. from and after the 10th day of October 1974. 10 OCTOBER THE NEW ZEALAND GAZETTE 2149

SCHEDULE SCHEDULE 0TAGO LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 4 acres and 19.6 perches ALL that piece of land containing 1 acre 2 roods 37 perches situated in Irregular Block, East Taieri Survey District, being situated in the Borough of Huntly, being Lot 197 of part Lot 2, Deeds Plan 255, being part Section 22; as shown Allotments 54A and 55A of the Parish of Taupiri (D.P. 350). on plan M.O.W. 21943 (S.O. 16437) deposited in the office All certificate of title, Volume 147, folio 176, South Auckland of the Minister of Works and Development at Wellington Land Registry. and thereon coloured sepia. Dated at Wellington this 24th day of September 1974. Dated at Wellington this 24th day of September 1974. HUGH WATT, Minister of Works and Development. HUGH WATT, Minister of Works and Development. (P.W. 96/434000/0; Hn. D.O. 96/434000/10/0) (P.W. 71/17/1/0; Dn. D.O. 28/44/0/102)

Declaring Land Taken for Post Office Purposes in the Declaring Land Taken for Better Utilisation in the Borough Borough of Alexandra of Green Island PURSUANT to section 32 of the Public Works Act 1928, PURSUANT to section 32 of the Public Works Act 1928, the the Minister of Works and Development hereby declares Minister of Works and Development hereby declares that, that, a sufficient agreement to that effect having entered a sufficient agreement to that effect having been entered into, the land descnbed in the Schedule hereto is hereby into, the land described in the Schedule hereto is hereby taken for Post Office purposes from and after the 10th day taken for better utilisation from and after the 10th day of of October 1974. October 1974. SCHEDULE SCHEDULE 0TAGO LAND DISTRICT 0TAGO LAND DISTRICT ALL that piece of land containing 30 poles, being Section 3, ALL that piece of land containing 15.03 perches situated Block II, Town of Alexandra. All certificate of title, Volume in the Borough of Green Island, being Part Lot 2, D.P. 6996, 3, folio 309. being part Section 92, Block V, Lower Kaikorai Survey Dated at Wellington this 24th day of September 1974. District; as the same is more particularly delineated on the plan marked M.O.W. 23838 (S.O. 16877) deposited in the HUGH WATT, Minister of Works and Development. office of the Minister of Works and Development at Well­ (P.W. 20/435/1; Dn. D.O. 24/2/0) ington and thereon coloured sepia. Dated at Wellington this 24th day of September 1974. HUGH WATT, Minister of Works and Development. (P.W. 71/17/1/0; Dn. D.O. 28/44/0/154) Declaring Land Taken for Road in Block XI, Drury Survey District, Franklin County

PURSUANT to section 32 of the Public Works Act 1928, the Declaring Land Acquired for a Government Work and Not Minister of Works and Development hereby declares that, Required for that Purpose to be Crown Land a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road and shall vest in the Chairman, Councillors, PuRSUANT to section 35 of the Public Works Act 1928, the and Inhabitants of the County of Franklin from and after Minister of Works and Development hereby declares the the 10th day of October 1974. land described in the Schedule hereto to be Crown land subject to the Land Act 1948, as from the 10th day of October 1974. SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block XI, Drury Survey SCHEDULE District, described as follows: Soun1LAND LAND DISTRICT Area ALL those pieces of land situated in Block XV, Tnvercargill m 2 Being Hundred, described as follows: 313 Part Allotment 78, Karaka Parish; coloured A. R. p. Being (0 a Or 12.4 p) sepia on plan. 0 0 6.55 Part Lot 5, DP. 2790, being part Section 25. 566 Part Allotment 78A, Karaka Parish; coloured 0 0 6.55 Part Lot 6, D.P. 2790, being part Section 25. (0 a v r 22.4 p) yellow on plan. Al! Gazette notice No. 2159 (New Zealand Gazette, No. 50, As shown on plan M.O.W. 28094 (S.O. 48995) deposited 24 July 1952, p. 1238) Southland Land Registry. in the office of the Minister of Works and Development at Wellington and thereon coloured as above mentioned. As shown on plan P.W.D. 137651 (S.O. 6034) deposited in the office of the Minister of Works and Development at Dated at Wellington this 27th day of September 1974. Wellington and thereon coloured blue. HUGH WATT, Minister of Works and Development. Dated at Wellington this 24th day of September 1974. (P.W. 34/501; Ak. D.O. 15/3/0/48995) HUGH WATT, Minister of Works and Development. (P.W. 20/1340; Dn. D.O. 24/168/0)

Declaring Road in Block VJJ, Kaeo Survey District, Declaring Land Taken for Soil Conservation and River Whangaroa County, to be a Government Road and to Control Purposes in the Borough of Huntly be Stopped

PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to the Public Works Act 1928, the Minister of Minister of Works and 'Development hereby declares that, Works and Development hereby: a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby (a) declares the pieces of road described in the Schedule taken for soil conservation and river control purposes from hereto to be a government road, and and after the 10th day of October 1974. (b) stops the said road. 2150 THE NEW ZEALAND GAZETTE No. 100

SCHEDULE Declaring Land Taken for Road in Block VIII, Pohue Survey NORTH AUCKLAND LAND DISTRICT District, Hawke·s Bay County ALL those pieces of road situated in Block VII, Kaeo Survey District, North Auckland Land District, described as follows: PURSUANT to section 32 of the Public Works Act 1928, the A. R. P. Adjoining or passing through Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into C 3 19 ( Part Allotment 75, Kaeo Parish; coloured green the land described in the Schedule hereto is hereby taken 0 3 11.6 5 on plan. for road from and after the 10th day of October 1974. 2 0 11 Part Rakaurere Block; coloured green, edged green on plan. SCHEDULE As shown on plan M.O.W. 28100 (S.O. 46958) deposited HAWKE'S BAY LAND DISTRICT in the office of the Minister of Works and Development at Wellington and thereon coloured as above mentioned. ALL those pieces of land situated in Block VIII, Pohue Survey District, Hawke's Bay R.D., described as follows: Dated at Wellington this 13th day of September 1974. A. R. P. Being HUGH WATT, Minister of Works and Development. Parts Section 7, Block VIII, Pohue Survey (P.W. 72/10/1/0; Ak. D.O. 1/35/0/5) 7 gj~ District; coloured sepia on plan M.O.W. 28151 ·2 { (S.O. 5907). • 3 0 6.1 Part Section 7, Block VIII, Pohue Survey District; coloured sepia on plan M.O.W. 28152 (S.O. 5908). 0 0 29.6 l Parts Rural Section 36, Taupo Road; coloured 0 I 32.5 j orange on plan M.O.W. 28151 (S.O. 5907). Declaring Lctnd Taken for Road in Block VII, Kaeo Survey 0 1 30.8 Part Rural Section 37, Taupo Road; coloured District, Whangaroa County orange on plan M.O.W. 28151 (S.O. 5907). 15 3 28.2 Part Section 13, Block VIII, Pohue Survey District; coloured sepia on plans M.O.W. 28152 PURSUANT to section 32 of the Public Works Act 1928, (S.O. 5908) and M.O.W. 28155 (S.O. 5909). the Minister of Works and Development hereby declares As shown on the plans marked and coloured as above that, a sufficient agreement to that effect having been entered mentioned and deposited in the office of the Minister of into, the land described in the Schedule hereto is hereby Works and Development at Wellington. taken for road from and after the 10th day of October 1974. Dated at Wellington this 4th day of October 1974. HUGH WATT, Minister of Works and Development. SCHEDULE NORTII AUCKLAND LAND DISTRICT (P.W. 72/5/5/0; Na. D.O. 72/5/5/4/6) ALL those pieces of land situated in Block VII, Kaeo Survey District, descnbed as follows: Declaring Land Taken for Road and Leasehold Estate in A. R. P. Being Land Taken for the Purposes of a Road in lnangahua O 2 16.5} Parts Allotment 75, Kaeo Parish; coloured blue County 1 O 37 on plan. 1 1 11.5 Part Rakaurere Block; coloured yellow on plan. PURSUANT to section 32 of the Public Works Act 1928, the O 1 10.9 Part Allotment 107, Kaeo Parish; coloured yellow Minister of Works and Development hereby declares that, on plan. sufficient agreements to that effect having been entered into, 0 0 0.4 } Parts Allotment 108, Kaeo Parish; coloured yellow the land described in the First Schedule hereto is hereby 0 0 1 on plan. taken for road and the leasehold estate in the land firstly As shown on plan M.O.W. 28100 (S.O. 46958) deposited described in the Second Schedule hereto, held from Her in the office of the Minister of Works and Development Majesty the Queen by Alan Ronald Blackadder, of Springs al Wellington and thereon coloured as above mentioned. Junction, farmer, under and by virtue of renewable lease recorded in Volume 34, folio 86, Nelson Land Registry, and Dated at Wellington this 13th day of September 1974. the leasehold estate in the land secondly described in the HUGH WATT, Minister of Works and Development. Second Schedule hereto, held from Her Majesty the Queen (P.W. 72/ 10 / I /0; Ak. D.O. 1 / 35 /0 / 5) by William Blackadder, of Rahu via Reefton, farmer, under and by virtue of lease in perpetuity No. 671, recorded in Volume 42, folio 223, Nelson Land Registry, are hereby taken for the purposes of a road, from and after the 10th day of October 1974.

FIRST SCHEDULE Declaring Land Taken for Road in Block V, Awaateatua NELSON LAND DISTRICT Survey District, Whakatane County ALL that piece of land containing 1322 square metres situated in Block III, Lewis Survey District, being part Section 4; PURSUANT to section 32 of the Public Works Act 1928, the as shown on plan M.O.W. 25227 (S.O. 10677) deposited in Minister of Works and Development hereby declares that, the office of the Minister of Works and Development at sufficient agreements to that effect having been entered into, Wellington and thereon coloured blue. the land described in the Schedule hereto is hereby taken for road from and after the 10th day of October 1974. SECOND SCHEDULE NELSON LAND DISTRICT SCHEDULE ALL those pieces of land described as follows: SOUTH AUCKLAND LAND DISTRICT Area ma Being ALL those pieces of land situated in Block V, Awaateatua Survey District, described as follows: 1011 Part Section 5; coloured orange on plan M.O.W. 25227 (S.O. 10677) situated m Block III, Lewis Survey Area 3 District. m Being 1087 Part Section 1 (1 of 1); coloured blue on plan M.O.W. 496 Part Lot 9, D.P. 16598; marked "A" on plan. 25228 (S.O. 10678) situated in Block XV, Rahu 1046 Part Lot 2, D.P. 16598; marked "C" on plan. Survey District. As shown on plan M.O.W. 28104 (S.O. 47267) deposited As shown on the plans marked and coloured as above in the office of the Minister of Works and Development mentioned and deposited in the office of the Minister of at Wellington and thereon marked as above mentioned. Works and Development at Wellington. Dated at Wellington this 24th day of September 1974. Dated at Wellington this 27th day of September 1974. HUGH WATT, Minister of Works and Development HUGH WATT, Minister of Works and Development. (P.W. 72/2/3B/O; Hn. D.O. 72/2/3B/02/2) (P.W. 72/7/12/0; Ch. D.O. 40/72/7/12/4) 10 OCTOBER THE NEW ZEALAND GAZETTE 2151

Declaring Land Taken for the Christchurch Southern SCHEDULE Motorway in Waimairi County SOUTIILAND LAND DISTRICT ALL those pieces of land situated in Block VI, Campbelltown PURSUANT to section 32 of the Public Works Act 1928, the Hundred, described as follows: Minister of Works and Development hereby declares that, A. R. p. Being sufficient agreements to that effect having be7n entered into, the land described in the Schedule hereto 1s hereby taken 0 0 6.31_ J Parts Sect10n· 41. for the Christchurch southern motorway from and after 0 0 39 6 the 10th day of October 1974. As the same are more particularly delineated on the plan marked M.O.W. 28005 (S.O. 8271) deposited in the office of the Minister of Works and Development at Wellington SCHEDULE and thereon coloured orange. Dated at Wellington this 13th day of September 1974. CANTERBURY LAND DISTRICT HUGH WATT, Minister of Works and Development. ALL those pieces of land situated in Block XIV, Christchurch Survey District, described as follows: (P.W. 72/1/18/0; Dn. D.O. 72/1/18/0/0) Area m2 Being 4 Pai,t Lot 2, D.P. 6834; marked "C" on plan M.O.W. 28098 (S.O. 13264). Declaring Land Taken for Street in the City of Christchurch 427 Part Lot 1, D.P. 12580; marked "E" on plan M.O.W. 28098 (S.O. 13264). 522 Part Lot 91, D.P. 121; marked "I" on plan M.O.W. 28099 PURSUANT to section 32 of the Public Works Act 1928, the (S.O 13265). Minister of Works and Development hereby declares that, 286 Part Lot 91, D.P. 121; marked "H" on plan M.O.W. a sufficient agreement to that effect having been entered into, 28099 (S.O. 13265). the land described in the Schedule hereto is hereby taken for 59 Part Lot 95, D.P. 121; marked "G" on plan M.O.W. street and shall vest in the Mayor, Councillors, and Citizens of 28099 (S.O. 13265). the City of Christchurch from and after the 10th day of 48 Part Lot 5, D.P. 22194; marked "A" on plan M.O.W. October 1974. 28099 (S.O. 13265). 220 Part Lot 14, D.P. 6834; marked "B" on plan M.O.W. SCHEDULE 28099 (S.O. 13265). CANTERBURY LAND DISTRICT As shown on the plans marked as above mentioned and deposited in the office of the Minister of Works and Develop­ Au. that piece of land containing 2.5 perches situated in the City of Christchurch, being part Lot 5, D.P. 16346; as shown ment at Wellington. on plan M.O.W. 28096 (S.O. 11674) deposited in the office Dated at Wellington this 13th day o! September 1974. of the Minister of Works and Development at Wellington and HUGH WATT, Minister of Works and Development. thereon coloured blue. (P.W. 71/14/2/0; Ch. D.O. 40/27/102) Dated at Wellington this 13th day of September 1974. HUGH WATT, M;nister of Works and Development. (P.W. 53/367/1; Ch. D.O. 35/1/11674)

Declaring a Leasehold Estate in Land Taken for the Purposes of ,a Road in Block V, Wakefield Survey District, Vincent County Declaring Land Taken for Street in the City of Christchurch

PURSUANT to section 32 of the Public Works Act 1928, PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been that, a sufficient agreement to that effect having been entered into, the leasehold estate in the land described in entered into, the land described in the Schedule hereto the Schedule hereto, held from Her Majesty the Queen by is hereby taken for street and shall vest in the Mayor, the Public Trustee under and by virtue of renewable lease Councillors, and Citizens of the City of Christchurch from No. 230 recorded in Volume 179, folio 26, Otago Land and after the 10th day of October 1974. Registry, is hereby taken for the purposes of a road from and after the 10th day of October 1974. SCHEDULE CANTERBURY LAND DISTRICT SCHEDULE ALL that piece of land containing 25 square metres situated 0TAGO LAND DISTRICT in the City of Christchurch, being part Lot 26, D.P. 302; ALL that piece of land containing 1 rood and 36.7 perches as shown on plan M.O.W. 28105 (S.O. 13028) deposited in situated in Block V, Wakefield Survey District, being part the office of the Minister of Works and Development at Sections 38 and 51; as shown on plan M.O.W. 23516 Wellington. (S.O. 16592) deposited in the office of the Minister of Works Dated at Wellington this 24th day of September 1974. and Development at Wellington and thereon coloured blue. HUGH WATT, M;nister of Works and Development. Dated at Wellington this 24th day of September 1974. (P.W. 51/4670; Ch. D.O. 35/1/12) HUGH WATT, Minister of Works and Development. (P.W. 72/8/16/0; Dn. D.O. 72/8/16/0/0)

Declaring Land Taken for the Christchurch Southern Motor­ way in the City of Christchurch and Block XV, Christchurch Declaring Land Takl'II for Road in Block VI, Cmnpbel/town Survey District Hundred, Southland County PURSUANT to section 32 of the Public Works Act 1928 PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declare~ the Minister of Works and Development hereby declares that, that, sufficient agreements to that effect having been entered a sufficient agreement to that effect having been entered into, into, the land described in the Schedule hereto is hereby the land described in the Schedule hereto is hereby taken taken for the Christchurch southern motorway from and for road from and after the 10th day of October 1974. after the 10th day of October 1974. 2152 THE NEW ZEALAND GAZETTE No. 100

SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT 0TAGO LAND DISTRICT ALL those pieces of land described as follows: ALL that piece of land containing 2 roods and 24.5 perches A. R. P. Being situated in the City of Dunedin being Allotments 1, 2, 3, 4, and 5, -D.P. 140, Block IV, Township of Rockyside, and 0 0 30 Lot 1, D.P. 11212. All certificate of title, No. 454/ being also part Section 30, Block VI, Town District. Part 106, Canterbury Land Registry. Gazette notice 417571 (New Ze,iland Gazette, No. 2, 17 0 0 20 Lot 1, D.P. 14195. All certificate of title, No. 523/ January 1974, p. 64). Formerly all certificate of title, Volume 127, Canterbury Land Registry. 94, folio 32. 0 0 29 Part Lot 1, D.P. 12113. All certificate of title, No. 2D/629, Canterbury Land Registry. Dated at Wellington this 24th day of September 1974. 0 0 30 Lot 5, D.P. 8335. All certificate of title, No. 413/ HUGH WATT, Minister of Works and Development. 143, Canterbury Land Registry. (P.W. 92/ 16/ 107 /6; Dn. D.O. 92/ 16/106/6) Situated in the City of Christchurch. A. R. P. Being 0 1 0 Part Rural Section 76. All certificate of title, Reservation of Land and Declaration That Land be Part No. 197 /35, Canterbury Land Registry. of the M awheraiti Domain Situated in Block XV, Christchurch Survey District. Dated at Wellington this 3rd day of October 1974. PURSUANT to the Reserves and Domains Act 1953, the Minister HUGH WAIT, Minister of Works and Development. of Lands hereby sets apart the land described in the Schedule hereto as a reserve for recreation purposes, and further, (P.W. 71/14/2/0; Ch. D.O. 40/27/178) pursuant to the Reserves and Domains Act 1953, declares the said reserve to be a pubhc domain subject to the pro­ vision of Part III of the last-mentioned Act, to form part of the Mawheraiti Domain, to be administered as a public domain by the Domain Board. Coronet Peak Road, County of Lake, Road Traffic Bylaws 1974 SCHEDULE NELSON LAND DISTRICT-INANGAHUA COUNTY PURSUANT to section 72 of the Transport Act 1962, the Minister of Works and Development having control of the ALL the land on D.P. 1097, being part Section 8, Block III, road in the County of Lake known as Coronet Peak Road Mawheraiti Survey District: area, 4046 square metres, more hereby makes the following bylaws in respect of that portion or Jess. All certificate of title No. 47 /217, Nelson Registry. of Coronet Peak Road described in the bylaws. Dated at Wellington this 26th day of September 1974. MATIU RATA, Minister of Lands. BYLAWS (L. and S. H.O. 1/1052; D.O. 8/3/32) I. Title and commencement--(i) These bylaws may be cited as the Coronet Peak Road, County of Lake, Road Traffic Bylaws 1974. (ii) These bylaws shall come into force on the date of their notification in the Gazette. Reservation of Land and Vesting in the Taupo Borough Council 2. Stopping restrictions-Subject to the erection of the appropriate signs described under the Transport Act 1962, no person shall stop any vehicle at any time on that portion PURSUANT to the Land Act 1948, the Minister of Lands of Coronet Peak Road described in the Schedule thereto. hereby sets apart the land described in the Schedule hereto 3. Speed restrictions-No person shall drive any vehicle as a reserve for recreation purposes and further, pursuant on that portion of Coronet Peak Road described in the to the Reserves and Domains Aot 1953, vests the reserve Schedule hereto at a speed excet,ding 30 kilometres per in the Mayor, Councillors, and Citizens of the Borough hour during the period commencing with 1 June and ending of Taupo, in trust, for that purpose. 31 August (both inclusive) in each and every year and at all other times when icy conditions on the road render SCHEDULE it unsafe to the public. Sourn AUCKLAND LAND DISTRJCI'-TAUPO BOROUGH 4. Offences and Penalty--(i) Every person who commits a breach or fails to comply with any provision of any of SECTION 373, Block II, Tauhara Survey District: area, these bylaws commits an offence against these bylaws. 662 square metres, more or Jess. Part certificate of title, (ii) Every person who commits an offence against any of Volume 46, folio 110 (S.O. Plan 45742). these bylaws is liable on summary conviction to a fine Dated at Wellington this 25th day of September 1974. not exceeding $100. MATIU RATA, Minister of Lands. 5. The Coronet Peak Road, County of Lake, Road Traffic (L. and S. H.O. 22/3745; D.O. 8/3/133) Bylaws 1973* are hereby revoked.

SCHEDULE ALL that portion of Coronet Peak Road from its commence­ ment at Skippers Road to its termination at the Coronet Reservation of Land and Vesting in the Wellington City Peak terminal parking area, being a distance of approximately Council 2 miles 35 chains. Dated at Wellington this 27th day of September 1974. PURSUANT to the Land Act 1948, the Minister of Lands HUGH WAIT, Minister of Works and Development. hereby sets apart the land described in the Schedule hereto as a reserve for recreation purposes, and further, pursuant *Gazette, No. 105, 15 November 1973, p. 2356 to the Reserves and Domains Act 1953, vests the said reserve (P.W. 46/1562) in the Mayor, Councillors, and Citizens of the City of Wellington, in trust, for that purpose.

SCHEDULE WELLINGTON LAND DISTRICT-CITY OF WELLINGTON Declaring Land Acquired for a Government Work and Not Required for Th.at Purpose to be Crown Land SECTION 100, Terawhiti District, situated in Blocks XII and XIII, Port Nicholson Survey District: area, 10.4712 hectares, more or less. Contained in Gazette, Notice No. 740857 PURSUANT to section 35 of the Public Works Act 1928, the (S.O. 19730). Minister of Works and Development hereby declares the Dated at Wellington this 27th day of September 1974. land described in the Schedule hereto to be Crown land, subject to the Land Act 1948, as from the 10th day of October MATIU RATA, Minister of Lands. 1974. (L. and S. H.O. l /1656; D.O. 8/7 /10/2) 10 OCTOBER THE NEW ZEALAND GAZETTE 2153

Appointment of Marlborough Sounds Maritime Park Board *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16: to Control and Manage a Reserve S.R. 1%8/32) Amendment No. 17: S.R. 1%9 / 54 PURSUANT to the Reserves and Domains Act 1953, the Minister AmendmentNo.18: S.R.1%9/115 of Lands hereby appoints the Marlborough Sounds Maritime AmendmentNo.19: S.R.1970/157 Park Board to control and manage the reserve described Amendment No. 20: S.R. 1970/272 in the Schedule hereto subject to the provisions of the said Amendment No. 21 : S.R. 1971 / 117 Act, as a scenic reserve. Amendment No. 22: S.R. 1972/83 Amendment No. 23: S.R. 1972/252 Amendment No. 24: S.R. 1973/95 Amendment No. 25: S.R.1973/130 SCHEDULE Amendment No. 26: S.R. 1973/316 MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY-KAI- (Tl'. 29 /2/76) PUPU POINT SCENIC RESERVE LOT I, D.P. 4355 being Part Section 2, Shakespeare Bay Registration District, situated in Bk>ck XII, Linkwater Survey District: area, 27.3 hectares, more or less. Dated at Wellington this l~t day of October 1974. MATIU RATA, Minister of Lands. The Traffic (Matamata County) Notice No. 2, 1974 (L. and S. H.O. 4/270/2; D.O. 13/135) PURSUANT to the Transport Act 1%2, the Minister of Trans­ port hereby gives the following notice.

NOTICE 1. This notice may be cited as the Traffic (Matamata Notice Redefining the Nelson Egg Marketing Area (Notice Conaty) Notice No. 2, 1974. No. 928 Ag. 20210) 2. The roads specified in the Schedule hereto are hereby declared to be closely populated localities for the purposes PURSUANT to regulation 10 (2) (b) of the Egg Marketing of section 52 of the Transport Act 1%2. Authonty Regulations 1953*, the First Schedule to the Egg 3. The notice under section 3 of the Motor Vehicles Marketing Authority Regulations 1953 is hereby amended Amendment Act 1936, dated the 6th day of April 1938t, by omitting the words which describe the Nelson Egg Market­ which relates to roads situated within Matamata County is ing Area in item 9, and substituting the following words: hereby revoked. "9. Nelson Egg Marketing Area-All that area of land within the City of Nel,on and the Borough of Richmond SCHEDULE as from time to time constituted, and that area in the Waimea County bounded by a line commencing at the inter­ SITUATED within Matamata County at Tirau: section of the north-eastern side of Champion Road with No. 1 State Highway (Awanui-Bluff): from Kittow Street the north-western side of Hill Street and proceeding north­ to a point 235 metres measured westerly generally along the easterly along the said north-western side of Hill Street said highway from No. 27 State Highway (Mangatarata­ and that side produced to the south-western side of Polstead Tirau). Road; thence north-westerly along the south-western side of No. 27 State Highway (Mangatarata-Tirau) : from No. 1 Polstead Road to the boundary of the City of Nelson; State Highway (Awanui-Bluff) to a point 20 metres measured thence south-westerly and generally north-westerly along the northerly generally along No. 27 State Highway (Mangatarata­ said boundary of the City of Nelson to the mean high-water Tirau) from Frances Street. mark of Waimea Inlet; thence south-westerly along the said Bear Street. mean high-water mark to a point in line with the north­ Bexhill Terrace. eastern side of Champion Road; thence south-easterly to Church Street. and along that side to the point of commencement. Fairview Street. Dated at Wellington this 1st day of October 1974. France~ Street. Goodwin Street. C. J. MOYLE, Minister of Agriculture and Fisheries. Jordan Place. *S.R. 1%7 /229 (reprint) Little Street. Amendment No. 10: S.R. 1%8/68 Okoroire Street: from No. 1 State Highway (Awanui­ Amendment No. 11: S.R. 1972/230 Bluff) to a point 180 metres measured north-easterly generallv Amendment No. 12: S.R. 1974/148 along the said street from Prospect Avenue. - Oxford Street. Prospect Avenue: from Goodwin Street to a point 260 metres measured south-easterly generally along the said avenue from Rose Street. Rose Street. Station Street. The Traffic (Hobson County) Notice No. 1, 1974 Dated at Wellington this 2nd day of October 1974. BASIL ARTHUR. Minister of Transport. PURSUANT to the Transport Act I %2, the Minister of Trans­ tGazette, No. 30, dated 13 April 1938, Vol. I, p. %5 port hereby gives the following notice. (TI'. 29/2/129)

NOTICE I. This notice may be cited as the Traffic (Hobson County) Notico No. 1, 1974. 2. The roads specified in the Schedule hereto are hereby declared to be 40-miles-an-hour speed limit areas for the The Traffic (Rotorua County) Notice No. 1, 1974 purposes of regulation 27A of the Traffic Regulations 1956*. PuRSUANT to the Transport Act 1962, the Minister of Trans­ port hereby gives the following notice. SCHEDULE SITUATED within Hobson County at Donnelly's-Kaikohe Road NOTICE from Trounson Park Road to a point 1120 metres measured I. This notice may be cited as the Traffic (Rotorua County) westerly generally along Donnelly's-Kaikohe Road from Notice No. 1, 1974. Trounson Park Road. 2. The road specified in the Schedule hereto is hereby Dated at Wellington this 1st day of October 1974. declared to be a closely populated locality for the purposes BASIL ARTHUR, Minister of Transport. of section 52 of the Transport Act 1962. 2154 THE NEW ZEALAND GAZEITE No. 100

SCHEDULE FIRST SCHEDULE SITUATED within Rotorua County at Ohakuri: SITUATED within Paeroa Borough: Ohakuri Village Loop Road. No. 2 State Highway (Pokeno-Wellington via Gisborne): Dated at Wellington this 2nd day of October 1974. from the north-western boundary of Paeroa Borough to Brenan Street, and from the south-eastern boundary of Paeroa BASIL ARTHUR, Minister of Transport. Borough to a point 400 metres measured south-easterly (TI. 29/2/207) generally along the said highway from Russell Street. No. 26 State Highway (Hamilton-Kopu): from the northern boundary of Paeroa Borough to Station Road. Taylors Avenue: from No. 2 State Highway (Pokeno­ Wellington via Gisborne) to a point 80 metres measured southerly generally along the said avenue from Bush Street. SECOND SCHEDULE SITUATED within Paeroa Borough: Taylors Avenue: from No. 2 State Highway (Pokeno­ The Traffic (Rotorua County) Notice No. 2, 1974 Wellington via Gisborne) to a point 80 metres measured southerly generally along the said avenue from Bush Street. PURSUANT to the Transport Act 1962 the Minister of Trans­ port hereby gives the following notice. THIRD SCHEDULE SITUATED within Paeroa Borough: NOTICE No. 2 State Highway (Pokeno-Wellington via Gisborne): from the north-western boundary of Paeroa Borough to I. This notice may be cited as the Traffic (Rotorua County) Brenan Street. Notice No. 2, 1974. No. 26 State Highway (Hamilton-Kopu): from the northern 2. The road specified in the Schedule hereto is hereby boundary of Paeroa Borough to Station Road. declared to be a 40-miles-an-hour speed limit area for the Dated at Wellington this 1st day of October 1974. purposes of regulation 27A of the Traffic Regulations 1956*. BASIL ARTHUR, Minister of Transport. *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16: SCHEDULE S.R. 1968/32) SITUATED within Rotorua County at Fairy Springs: Amendment No. 17: S.R. 1969/54 No. 5 State Highway (Tirau-Napier via Rotorua and AmendmentNo.18: 1969/115 Taupo): from the boundary of Rotorua City to a point Amendment No. 19: S.R. 1970/157 482 metres measured northerly generally along the said high­ Amendment No. 20: S.R. 1970/272 way from the said boundary. Amendment No. 21: S.R.1971/117 Amendment No. 22: S.R. 1972/83 Dated at Wellington this 1st day of October 1974. Amendment No. 23: S.R. 1972/252 BASIL ARTHUR, Minister of Transport. Amendment No. 24: S.R. 1973/95 •s.R. 1956/217 (Reprinted with Amendments No. 1 to 16: Amendment No. 25: S.R. 1973 / 130 S.R. 1968/32) Amendment No. 26: S.R. 1973/316 AmendmentNo.17: S.R.1969/54 tGazette, No. 92, dated 9 November 1972, Vol. III, p. 2414 Amendment No. 18: S.R. 1969/ 115 (TI'. 29/2/174) AmendmentNo.19: S.R.1970/157 Amendment No. 20: S.R. 1970/272 Amendment No. 21: S.R. 1971/117 The Traffic (Egmont County) Notice No. 1, 1974 Amendment No. 22: S.R. 1972/83 Amendment No. 23: S.R. 1972/252 PuRSUANT to the Transport Act 1962, the Minrster of Trans­ Amendment No. 24: S.R.1973/95 port hereby gives the following notice. AmendmentNo.25: S.R.1973/130 Amendment No. 26: S.R. 1973/316 NOTICE (TI. 29/2/207) 1. This notice may be cited as the Traffic (Egmont County) Notice No. 1, 1974. 2. The road specified in the Schedule hereto is hereby declared to be a 40-miles-an-hour speed limit area for the purposes of regulation 27A of the Traffic Regulations 1956*. 3. The notice under the Transport Act 1949 and regula­ tion 27 of the Traffic Regulations 1956*, dated the 6th day of February 1958t, which relates to that portion of the New Plymouth - Hawera via Opunake State Highway at Pungarehu is hereby revoked. The Traffic (Paeroa Borough) Notice No. 1, 1974 SCHEDULE PuRSUANT to the Transport Act 1962, the Minister of Trans­ SITUATED within Egmont County at Pungarehu: port hereby gives the following notice. No. 45 State Highway (New Plymouth to Hawera via Opunake) : from a point 460 metres south of its junction NOTICE with Pungarehu Road to a point 240 metres north of the said junction. 1. This notice may be cited as the Traffic (Paeroa Borough) Notice No. 1, 1974. Dated at Wellington this 2nd day of October 1974. 2. The roads specified in the First Schedule hereto are BASIL ARTHUR, Minister of Transport. hereby excluded from the limitation as to speed imposed by •s.R. 1956/217 (Reprinted with Amendments No. 1 to 16: section 52 of the Transport Act 1962. S.R. 1968/32) 3. The road specified in the Second Schedule hereto is Amendment No. 17: S.R. 1969 / 54 hereby declared to be a limited speed zone for the purposes AmendmentNo.18: S.R.1969/115 of regulation 27 of the Traffic Regulations 1956 *. Amendment No. 19: S.R. 1970 i 157 4. The roads specified in the Third Schedule hereto are Amendment No. 20: S.R. 1970/272 hereby declared to he 40-miles-an-hour speed limit areas for Amendment No. 21 : S.R. 1971 / 117 the purposes of regulation 27 A of the Traffic Regulations Amendment No. 22: S.R. 1972/83 1956*. Amendment No. 23: S.R. 1972/252 Amendment No. 24: S.R. 1973/95 5. The Traffic (Paeroa Borough) Notice No. 1, 1972, dated Amendment No. 25: S.R.1973/130 the 30th day of October 1972t, under section 52 of the Amendment No. 26: S.R. 1973/316 Transport Act 1962 and regulation 27 and 27A of the Traffic Regulations 1956*, which relates to roads situated within tGazette, No. 9, dated 6 February 1958, Vol. I, p. 140 Paeroa Borough is hereby revoked. (TI. 29/2/37) 10 OCTOBER THE NEW ZEALAND GAZETTE 2155

The Traffic (Hawera County) Notice No. 1, 1974 of Hair Street; thence due south by a right line to the north-eastern end of Hair Street; thence south-easterly generally by a right line to a point on the northern side PURSUANT to the Transport Act 1962, the Minister of Trans­ of Moores Valley Road, 1280 metres measured easterly port hereby gives the following notice. generally along the said road from Hair Street; thence southerly generally across Moores Valley Road at right angles to its northern side to its southern side; thence NOTICE southerly generally across the eastern end of Hine Road 1. This notice may be cited as the Traffic (Hawera County) to the southern end of Sunny Grove; thence south-westerly Notice No. 1, 1974. generally along a right line to a point on the eastern side 2. The road specified in the First Schedule hereto is hereby of Coast Road, 1120 metres measured southerly generally along declared to be a closely populated locality for the purposes the said ro:id from Hine Road; thence westerly generally across Coast Road at right angles to its eastern side to its of section 52 of the Transport Act 1962. ,~cstern side; thence south-westerly generally by a right line 3. The road specified in the Second Schedule hereto is to the southern end of Ngaturi Grove; thence due west by hereby declared to be a 40-rmles-an-hour speed limit area a right line to the eastern boundary of Eastbourne Borough; for the purposes of regulation 27 A of the Traffic Regulations thence northerly generally along the said boundary to a 1956*. point due west of the junction of the north-western side of 4. The Traffic (Hawera County) Notice No. 1, 1969, dated Puriri Street with the south-western side of Wainuiomata the 15th day of September 1969, under section 52 of the Road; thence due east by a right line to the commencing Transport Act 1962, which relates to roads situated within point. Hawera County adjacent to Hawera Borough is hereby Dated at Wellington this 3rd day of October 1974. revoked. BASIL ARTHUR, Minister of Transport. FIRST SCHEDULE *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16: S.R. 1968/32) SITUATED within the Hawera County adjacent to Hawera Borough: AmendmentNo.17: S.R.1969/54 AmendmentNo.18: S.R.1969/115 No. 3 State Highway (Hamilton-Woodville via New Amendment No. 19: S.R. 1970/157 Plymouth) : from the northern boundary of Hawera Borough Amendment No. 20: S.R. 1970/272 to a point 50 metres measured northerly generally along AmendmentNo.21: S.R.1971/117 the said State Highway from Fantham Street. Amendment No. 22: S.R. 1972/83 Amendment No. 23: S.R. 1972/252 SECOND SCHEDULE Amendment No. 24: S.R. 1973/95 Amendment No. 25: S.R. 1973/130 No. 3 State Highway (Hamilton-Woodville via New Amendment No. 26: S.R. 1973/316 Plymouth) : from a point 50 metres measured northerly generally along the said State Highway from Fantham Street tGazette, No. 1, dated 11 January 1973, Vol. 1, p. 30. to a point 80 metres measured northerly generally along (TI'. 29/2/83) the said State Highway from Lower Little Waihi Road. Dated at Wellington this 3rd day of October 1974. BASIL ARTHUR, Minister of Transport. The Traffic (Mackenzie County) Notice No. 1, 1974 *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16: PURSUANT to the Transport Act 1962, the Minister of Trans­ S.R. 1968/32) port hereby gives the following notice. AmendmentNo.17: S.R.1969/54 AmendmentNo.18: S.R.1969/115 NOTICE Amendment No. 19: S.R. 1970il57 1. This notice may be cited as the Traffic (Mackenzie Amendment No. 20: S.R. 1970/272 County) Notice No. 1, 1974. Amendment No. 21: S.R. 1971/117 Amendment No. 22: S.R. 1972/83 2. The roads specified in the First Schedule hereto are Amendment No. 23: S.R. 1972/252 hereby declared to be closely populated localities for the Amendment No. 24: S.R. 1973/95 purposes of section 52 of the Transport Act 1962. Amendment No. 25: S.R. 197 3 / 130 3. The road specified in the Second Schedule hereto is Amendment No. 26: S.R. 1973/316 hereby declared to be a 40-miles-an-hour speed limit area tGazette, No. 59, dated 25 September 1969, Vol. II, p. 1850 for the purposes of Regulations 27A of the Traffic Regula­ tions 1956"'. (TT. 29/2/70) 4. The Traffic Notice 1958 dated the 8th day of December 1958t, under the Traffic Regulations 1956*, which relates to Lindis State Highway No. 60, situated within Mackenzie The Traffic (Hutt County) Notice No. 2, 1974 County is hereby revoked. FIRST SCHEDULE PURSUANT to the Transport Act 1962, the Minister of Trans­ SITUATED within Mackenzie County al Lake Tekapo: port hereby gives the following notice. Allan Street. Aorangi Crescent. NOTICE Greig Street. 1. This notice may be cited as the Traffic (Hutt County) Pioneer Drive: from the western intersection with the No. 8 Notice No. 2, 1974. State Highway (Timaru-Milton) to a point 160 metres measured north-westerly generally along the said road from 2. The roads specified in the Schedule hereto are hereby the eastern intersection of the said road with the said State declared to be closely populated localities for the purposes highway. of section 52 of the Transport Act 1962. Scott Street. 3. The Traffic (Hutt County) Notice No. 6, 1973, dated the 21st day of December 1972, under section 52 of the SECOND SCHEDULE Transport Act 1962, which relates to roads situated in Hutt SITUATED within Mackenzie County at Lake Tekapo: County at Wainiuomata is hereby revoked. No. 8 State Highway (Timaru-Milton): from a point 560 me~res measured north-westerly generally along the said SCHEDULE State highway from the Tekapo River control-gate bridoe SITUATED within Hutt County at Wainuiomata: to. a point 249 metres measured easterly generally along the All that area at Waim:iomata bounded by a line commenc­ said State highway from the Tekapo River control-oate ing at the junction of the north-western side of Puriri Street bridge. "' with the south-western side of Wainuiomata Road; thence Dated at Wellington this 2nd day of October 1974. north-easterly generally across Wainuiomata Road at right BASIL ARTHUR, Minister of Transport. angles to its south-western side to its north-eastern side; thence north-westerly generally along the north-eastern side *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16: of Wainuiomata Road to the south-eastern boundary of Lower S.R. 1968/32) Hutt City; thence north-easterly generally along the said AmendmentNo.17: S.R.1969/54 boundary to a point due north of the north-eastern end Amendment No. 18: S.R. 1969/115 l) 215,6 THE NEW ZEALAND GAZEITE No. 100

Amendment No. 19 S.R. 1970/157 Declaring Land Owned by the Crown to be Vested in the Amendment No. 20 S.R. 1970/272 Otago Hospital Board Amendment No. 21 S.R.1971/117 Amendment No. 22 S.R. 1972/83 Amendment No. 23 S.R. 1972/252 Amendment No. 24 S.R. 1973/95 PURSUANT to section 68 of the Hospitals Act 1957, the Minister Amendment No. 25 S.R.1973/130 of Health hereby declares the land described in the Schedule tGazette, No. 77, dated 18 December 1958, Vol. III, p. 1857 hereto to be vested in the Otago Hospital Board in fee simple for hospital purposes. (TI. 29/2/111)

Declaring a Hospital to be a Psychiatric Hospital SCHEDULE PURSUANT to section 6 (2) of the Mental Health Act 1969, 0TAGO LAND DISTRICT-TOWN OF LAWRENCE I, Thomas Malcolm McGuigan, Minister of Health, hereby declare the institution under the control of the Cook Hospital SECTIONS 3 and 4, Block LXI, Town of Lawrence: area, Board, situated in the City of Gisborne and known as Cook 1.3119 hectares (S.O. Plan 17870). Hospital, to be a psychiatric hospital for the purposes of Dated at Wellington this 25th day of September 1974. the said Act. Dated at Wellington this 2nd day of October 1974. T. M. McGUIGAN, Minister of Health. T. M. McGUIGAN, Minister of Health. (H. 74/10/2; L.S. 8/272)

Consent to the Distribution of New Therapeutic Drugs

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

SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address Floxapen Syrup Flucloxacillin sodium (equivalent to 125 mg/5 ml Beecham Research Laboratories England flucloxacillin) Floxapen Injection Flucloxacillin sodium (equivalent to 250 mg/1.5 ml Beecham Research Laboratories England flucloxacillin) Floxapen Capsule Flucloxacillin sodium (equivalent to 250 mg flucloxa- Beecham Research Laboratories England cillin) Locoid Lotion Hydrocortisone-17-butyrate 1 mg/gm Royal Netherlands Fermentation Holland Industries Ltd. Locoid Ointment Hydrocortisone-17-butyrate 1 mg/gm Royal Netherlands Fermentation Holland Industries Ltd. Locoid Cream Hydrocortisone-17-butyrate 1 mg/gm Royal Netherlands Fermentation Holland Industries Ltd. Dated this 3rd day of October 1974. T. M. McGUIGAN, Minister of Health.

Consent to the Distribution of New Therapeutic Drugs

PURSUANT to section 12 of the Food and Drug Act 1969, the Minister of Health hereby consents to the distribution in New Zealand of the new therapeutic drug set out in the Schedule hereto.

SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address Travenol Solupac Injection Sodium bicarbonate 4.2% Travenol Laboratories Pty. Ltd. Australia Sodium Bicar- bonate injection 4.2% Dated this 4th day of October 1974. T. M. McGUIGAN, Minister of Health.

Declaring Road Taken for Railway Purposes (North Auckland Being Line) at W aitakere 90 Part Henderson-Swamon-Kumeu Road, being part of the PURSUANT to sections 32 and 216 of the Public Works land comprised and described in Gazette, 1972, p. 15, Act 1928, the Minister of Railways hereby declares that, a G.N. No. A613738, and marked O on plan. sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken Situated in Block XIII, Waitemata Survey District. for railway purposes on and from the 14th day of October As the same are moril particularly delineated on the plan 1974. marked LO. 27959 (S.O. 49168) deposited in the office of SCHEDULE thil Minister of Railways at Wellington and thereon marked as above mcntiom:d. NORTH AUCKLAND LAND DISTRICT-WAITEMATA CtlY BOTH those pieces of land described as follows: Dated at Wellington this 2nd day of October 1974. m2 Being 20 Part Henderson-Swanson-Kumeu Road, being part of the R. L. BAILEY, Minister of Railways. land comprised and described in Gazette, 1972, p. 15, G.N. No. A613738, and marked H on plan. (N.Z.R. L.O. 8540/111) (2) 10 OCTOBER THE NEW ZEALAND GAZETIE 2157

Declaring Land Taken for Railway Purposes (North Auckland SCHEDULE Line) at Waitakere TARANAKI LAND DISTRICT-NEW PLYMOUTH CJlY ALL those pieces of land described as follows: PURSUANT to section 32 of the Public Works Act 1928, the m2 Railway land being Minister of Railways hereby declares that, a sufficient agree­ ment to that effect having been entered into, the land described 594 Lot 27, D.P. 9090. in the Schedule hereto is hereby taken for railway purposes (23.5 p) 561 Lot 30, D.P. 9090. on and from the 14th day of October 1974. (22.2 p) 528 Lot 31, D.P. 9090. SCHEDULE (20.9 p) NORTH AUCKLAND LAND DISTRICT-WAITEMATA CilY Being parts of the land comprised and described in C.T. No. A3/558. ALL those pieces of land described as follows: Situated in Block IV, Paritutu Survey District. m2 Being Dated at Wellington this 2nd day of October 1974. 4100 Part Lot 2, D.P. 6593, being part C.T. 183/259, and marked C on plan. R. L. BAILEY, Minister of Railways. 207 Part old river bed, m:uked E on plan. (N.Z.R. L.O. 11466/150) (1) 433 Part Allotment 27, Waipareira Parish, being part C.T. 758/198, and marked Fon plan. Situated in Block XIII, Waitemata Survey District. As the same are more particularly delineated on the plan marked L.O. 27959 (S.O. 49168) deposited in the office of the Declaring Land Taken for a Government Work (Railway Minister of Railways at Wellington and thereon marked as Purposes) at Foxton and Not Now Required for Those above mentioned. Purposes to be Crown Land Dated at Wellington this 2nd day of October 1974. R. L. BAILEY, Minister of Railways. PtfRSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in (N.Z.R. L.O. 8540/111) (4) the Schedule hereto to be Crown land, subject as to the land firstly described to lease 26248 and subject to the Land Act 1948 as from the 14th day of October 1974.

5CHEDULE WELLINGTON LAND DISTRICT-FOXTON BOROUGH Declaring Land Taken for Railway Purposes (North Auckland Line) at Waitakere ALL those pieces of land described as follows: m' Railway land being PURSUANT to section 32 of the Public Works Act 1928, 246 Lot 1, D.P. 17270. the Minister of Railways hereby declares that, a sufficient (9.75 p) agreement to that effect having been entered into, the land 892 Lot 2, D.P. 16224. described in the Schedule hereto is hereby taken for railway (35.27 p) purposes on and after the 14th day of October 1974. 862 Lot 3, D.P. 16224. (34.09 p) 913 Lot 4, D.P. 16224. SCHEDULE (36.12p) NORTH AUCKLAND LAND DISTRICT-WAITEMATA CilY 503 Lot 5, D.P. 16224. (19.92p) ALL those pieces of land described as follows: 2018 Lot 6, D.P. 16224. m2 Being (1 r 39.82 p) 9 Lot 7, D.P. 16224. 310 Part old river bed, marked A on plan. (0.36 p) 745 Part old river bed, marked D on plan. 9 Lot 8, D.P. 16224. 171 Part old river bed, marked G on plan. (0.38 p) 40 Part old river bed, marked I on plan. 100 Part old river bed, marked J on plan. Being parts of the land comprised and described in C.T. 20 Part old river bed, marked L on plan. 599/140. 60 Part old river bed, marked M on plan. Dated at Wellington this 8th day of October 1974. 100 Part old river bed, marked P on plan. 20 Part river bed, marked Q on plan. R. L. BAILEY, Minister of Railways. Being all those pJ.rts of the bed of the Kumeu River (N.Z.R. L.O. 22236/241 /48) (2) between the old centre line and the railway land. Situated in Block XIII, Waitemata Survey District. As the same are more particularly delineated on the plan marked L.O. 27959 (S.O. 49168) deposited in the office of the Minister of Railways at Wellington and thereon marked Railway Land at Foxton Proclaimed as Street as above mentioned. Dated at Wellington this 2nd day of October 1974. PURSUANT to section 226 of the Public Works Act 1928, the R. L. BAILEY, Minister of Railways. Minister of Railways hereby proclaims as street the land described in the Schedule hereto. (N.Z.R. L.O. 8540/111) (1) SCHEDULE WELLINGTON LAND DISTRICT-FOXTON BOROUGH BOTH these pieces of land described as follows : m2 Railway land being Land Purchased for Railway Purposes at New Plymouth Set 12 Lot 9, D.P. 16224. Apart for Generation of Electricity (0.5 p) 12 Lot 10, D.P. 16224, being parts of the land comprised (0.5 p) and described in C.T. 599/140. PtIRSUANT to section 25 of the Public Works Act 1928 the Minister of Railways hereby declares that the land desc;ihed Situated in Block V, Mount Robinson Survey District. in the Schedule hereto is hereby set apart for generation Dated at Wellington this 8th day of October 1974. of electricity, subject to the building line condition contained in Special Order 124690, on and after the 14th day of October R. L. BAILEY, Minister of Railways. 1974. (N.Z.R. L.O. 22236/241/39) (1) 2158 THE NEW ZEALAND GAZETTE No. 100

Cancellation of a Licence to Erect and Use Electric Lines A. R. P. Being 0 0 Maungatautari 5AIF2A1 as created by a Parti- PURSUANT to the Electricity Act 1968, the Minister of tion Order of the Maori Land Court dated Electricity, with the consent of the licensee, hereby cancels 22 May 1941. a licence dated the 21st day of October 1%8, authorising Dated at Wellington this 3rd day of October 1974. Brian Mellor Blundell, retired, to erect and use certain I. W. APPERLEY, electric lines in Tuna Bay. (Gazette, 31 October 1%8, Deputy Secretary for Maori and Island Affairs. p. 2001.) (M. and I.A. 21 / 3/742) Dated at Wellington this 24th day of September 1974. R. L. BAILEY, Minister of Electricity. (N .Z.E.D. 11 /20 / 3645)

Maori Land Development Notice

Consenting to Raising of Loans by Certain Local Authorities PURSUANT to section 330 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby gives notice as follows. PURSUANT to section 3 of the Local Authorities Loans Act 1956 (as amended by section 3 (1) of the Local Authorities NOTICE Loans Amendment Act 1%7), the undersigned Assistant Secretary to the Treasury, acting under powers delegated 1. This notice may be cited as Maori Land Development to the Secretary to the Treasury by the Minister of Finance, Notice Whangarei 1974, No. 35. hereby consents to the borrowing by the local authorities 2. The land described in the Schedule hereto is hereby mentioned in the Schedule hereto of the whole or any part declared to be subject to Part XXIV of the Maori Affairs of the respective amounts specified in that Schedule. Act 1953.

SCHEDULE SCHEDULE Amount NORTH AUCKLAND LAND DISTRICT Local Authority and Name of Loan Consented to ALL that piece of land described as follows: $ Alexandra Borough Council: Pensioner Flats Area Supplementary Loan 1974 1,300 A. R. P. Being Franklin Electric Power Board: Reticulation 1 0 27 Whirinaki 5K6D2, situated in Block V, Waoku Loan 1974 600,000 Survey District. All certificate of title No. 19C / Manuka11 City Council: 1001. Renewal Loan No. 5, 1974 . 190,006 Dated at Wellington this 1st day of October 1974. Renewal Loan No. 6, 1974 .. 32,653 Manawatu-Oroua Electric Power Board: Under­ For and on behalf of the Board of Maori Affairs: ground Reticulation Loan 1974 200,000 E. W. WILLIAMS, Mount Albert Borough Council: Pensioner Flats for Secretary for Maori and Island Affairs. Supplementary Loan 1974 4,000 (M. and I.A. H.O. 15/1/326; D.O. 19/E/10) Petone Borough Council: Stormwater Redemp­ tion Loan 1974 28,000 Porirua City Council: Plant Purchase Loan 1974 25,000 West Coast Seawaters Investigation Loan 1974 85,000 Leveb County Council: Maori Land Development Notice Housing for the Elderly Loan 1974 21,000 Pleasant Point Fire Brigade Loan 1974 25,000 Tauranga Electric Power Board: Lower PURSUANT to section 332 of the Maori Affairs Act 1953, the Mangapapa-Ruahihi Generation Loan 1974 100,000 Board of Maori Affairs hereby gives notice as follows. Thames County Council: Staff Housing Loan 1974 50,000 Waihemo County Council: Elderly Persons NOTICE Housing Loan No. 3, 1974 28,000 I. This notice may be cited as Maori Land Development Waitemata City Council: Notice Hamilton 1974, No. 14. Redemption Loan No. 11, 1974 45,500 Redemption Loan No. 12, 1974 44,300 2. The notice referred to in the First Schedule hereto is Redemption Loan No. 13, 1974 72,400 he1eby amended by omitting all reference to the land Wellington City Council: described in the Second Schedule hereto. Housing (Central Park Flats Stage II) Loan 3. The land described in the Second Schedule hereto is 1974 2,764,000 hereby released from Part XXIV of the Maori Affairs Act Tawa Valley Sewerage Loan 1974 653,465 1953. Wellington Regional Water Board: Land Purchase Loan 1974 1,000,000 FIRST SCHEDULE Dated at Wellington this 4th day of October 1974. Date of Notice Reference Registration No. B. V. GALVIN, Assistant Secretary to the Treasury. 31 January 1972 Gazerte, 10 February s. 550996 (T. 40/416/6) 1972, No. 13, p. 278

SECOND SCHEDULE Setting Aside ,\faori Freehold Land as a Maori Reservation SOUTH AUCKLAND LAND DISTRICT ALL that piece of land described as follows: PURSUANT to Section 439 of the Maori Affairs Act 1953, Area the Maori Freehold land described in the Schedule hereto, A. R. P. is hereby set apart as a Maori Reservation, for the purpose 71 3 0 Part Lot 66B3C3C, Parish of Waipa, situated of a burial ground or "Urupa", for the common use and in Block XIV, Newcastle Survey District. Part benefit of the members of the Ngati Waenganui sub-tribe. certificate of title Volume 1711, folio 64. Dated at Wellington this 30th day of September 1974. SCHEDULE For and on behalf of the Board of Maori Affairs: Sourn AUCKLAND LAND DISTRICT E. W. WILLIAMS, ALL that piece of land situated in Block IX, Maungatautari for Secretary for Maori and Island Affairs. Survey District and described as follows: (M. and IA H.O. 15/2/199; D.O. 23/157) 10 OCTOBER THE NEW ZEALAND GAZETTE 2159

Assigning and Amending the Foreshore Licence Authorising Wanganui via Ractihi) from its crossing of the Stratford the ll1angonui County Council to Occupy a Site for a Main Trunk Railway of Okahukura to Taumarunui Borough Whari al Mangonui Boundary as more particularly shown on sheets 1 and 2 of plans M.O.W. 17299 and the accompanying schedule held in the office of the resident engineer, Ministry of Works PURSUANT to the Harbours Act 1950, I, Peter Edward Muers, and Development, Taumarunui, and there available for public of the Ministry of Transport, in exercise of powers delegated inspection, to be a limited access road, in so far as it affects by the Minister of Transport, hereby give notice that the that part of the said No. 4 State Highway for its full width, licence of 12 October 1964* authorising the Mangonui County from its junction with the northern boundary of Part section 6 Council to use and occupy a part of the foreshore at Mango­ Block 4 Rangi S.D. on the west side, to its points of junction nui in Mangonui Harbour as a site for a wharf is hereby with the southern boundary of the said part section 6. assigned to the Northland Harbour Board and I further give notice that the licence is herebv amended by inserting Dated at Wellington this 3rd day of October 1974. the symbols "and M.D. 15260" after the symbols "M.D. D. J. CHAPMAN, Secretary. 7449" and deleting the word "plan" and substituting the *Gazette, 4 November 1971, No. 82, p. 2301 word "plans". (72/4/6/5) Dated at Wellington this 1st day of October 1974. P. E. MUERS, for Secretary for Transport. *New Zealand Gazette, 22 October 1964, p. 1852 National Roads Board-Notice Declaring State Highway to be (M.O.T. 43/8/9/3) a Limited Access Road

IT is notified that the National Roads Board by resolution Plants Declared Noxious Weeds Under the Noxious Weeds dated 18 September 1974 and pursuant to section (4) of Act 1950 in the City of Porirua (No. 929 Ag. 20649) the Public Works Amendment Act 1963, hereby declares that part of No. 45 State Highway (New Plymouth to Hawera) from its junction with King Road, Oaonui to PuRSUANT to a delegation from the Minister of Agriculture Opunake, as more particularly shown on sheets 1, 2, and 3 and Fisheries under the Ministry of Agriculture and Fisheries of plan M.O.W. 36246 and accompanying schedule held in Act 1953 for the purposes of the Noxious Weeds Act 1950, the office of the resident engineer, Ministry of Works and the following Special Order, made by the Council of the Development, New Plymouth, and there available for inspec­ City of Porirua on the 28th day of August 1974 is hereby tion, to be a limited access road. published. Dated at Wellington this 3rd day of October 1974. SPECIAL ORDER D. J. CHAPMAN, Secretary. THAT in pursuance and exercise of the powers conferred (P.W. 72/45 /7 / 5) upon it by the Noxious W:!ed~ Act 1950 and all amend­ ments thereto, the Council of the City of Porirua doth hereby resolve by way of Special Order as follows: National Roads Board-Declaring State Highway to be a (I) That the Special Order made by the Porirua City Limited Access Road Council on 16 January 1974 and published in the New Zealand Gazette, 28 February 1974, No. 19, p. 382, is hereby IT is notified that the National Roads Board, by resolution revoked upon the corning into force of this Special Order. dated 18 September 1974 and pursuant to section ( 4) of (2) That the plants described in the First Schedule to the Public Works Amendment Act 1963, hereby declares the Noxious Weeds Act 1950, as amended, are hereby declared that part of No. 5 State Highway (Tirau-Napier) from Munns noxious weeds in the whole City of Porirua as described Bridge to its junction with State Highway No. 2 as more in New Zealand Gazette, 24 May 1973, No. 48, pp. 993 particularly shown on sheets 1 to 3 of plan M.O.W. 36244 and 994. and accompanying schedule held in the office of the resident Dated at Wellington this 1st day of October 1974. engineer, Ministry of Worh and Development, Napier, and there available for public inspection, to be a limited access J. YUILL, road. for Director-General of Agriculture and Fisheries. Dated at Wellington this 3rd day of October 1974. D. J. CHAPMAN, Secretary. National Roads Board-Partially Revoking Declaration of (P.W. 72/5/5/5) State Highway to be a Limited Access Road

PURSUANT to subsection (5) of section 4 of the Public National Road1, Board Notice Declaring State Highway to Works Amendment Act 1963, the National Roads Boar

Cole, Maurice Sidney, western side of the Rabbit Fence ~hown on S.O. 13324, to Inglis, Thomas Elgar, and the northern side of a road, along a right line to and along Waters, Robert Alexander the southern side of the said Rabbit Fence, to and along being the persons so nominated, to be duly elected as the western boundary of Section 13, Block III, Makuri Survey producers' representatives. District, to the north-western corner of Lot 1, D.P. 4376; thence generally easterly along the northern boundaries of Dated at Nelson this 26th day of September 1974. the said Lot 1, to and along the southern and eastern S. J. UREN, Returning Officer. boundaries of the said Rabbit Fence, to and along the nonhern boundary of Section 59, Block XVf, Makuri Survey District, and its production to and along the northern bound­ aries of Section 50, Block XVI, Makuri Survey District, and Fixing the Ward Representation of the Southern Hawke's Section 37, Block XII, Mount Cerberus Survey District, along Bay Pest Destruction District (Notice No. 932 Ag. 20891A) a right line to the north-western corner of Section 36, Block XII, Mount Cerberus Survey District, and along the PURSUANT to section 33 of the Agricultural Pests Destruc­ south-western boundaries of Sections 36 and 43, Block XII, tion Act 1967, the Southern Hawke's Bay Pest Destruction Mount Cerberus Survey District, to and along the northern Board hereby fixes the number of members to be elected side of Towai Road to the summit of the Puketoi Range; for each ward of its district to be that specified opposite thence south-westerly along that summit to Peg VIII shown the name of each ward in the Schedule hereto. on S.O. Plan 13610 in Block III, Puketoi Survey District; thence westerly and north-easterly along the boundaries of the Southern Hawkc's Bay Pest Destruction District .to the SCHEDULE point of commencement; excluding therefrom any borough Name of Ward Number of Members or town district in accordance with section 29 ( 1) of the Agricultural Pests Destruction Act 1967. Waipukurau 3 Akitio 1 Pahiatua 1 DANNEVIRKE WARD Dannevirke 3 ALL that area in the Hawke's Bay and Wellington Land Dated at Waipukurau this !st day of October 1974. Districts bounded by a line commencing at a point on the B. J. McCORMICK, Chairman, summit of the Ruahine Range in Block I, Norsewood Survey Southt--rn Hawke's Bay Destruction Board. District, due west of the source of the Makaretu River, and proceeding easterly along a right line to the source of the Makaretu River and down the middle of that river to a point due north of the junction of the No. 2 State Highway and the old Norsewood-Takapau Road as shown on M.L. Division of Southern Hawke's Bay Pest Destruction District Plan 1631; thence southerly along a right line to that junc­ into Wards (Notice No. 925 20891A) tion and along the middle of the No. 2 State Highway, to and along the middle of the old road as shown on S.O. PURSUANT to section 21 of the Agricultural Pests Destruction Plan 4457 (portions of the old road now being closed and Act 1967, the Southern Hawke's Bay Pest Destruction Board described as Sections 14R, 15, 16, 17, 18, and 19, Block I, hereby gives notice that the Southern Hawke's Bay Pest Takapau Survey District) to the middle of the Manawatu Destruction District which was constituted by Order in Council River; thence down the middle of that river to its con­ on the 20th day of December 1973* is hereby divided into fluence with the Waikopiro Stream: thence to and up the wards, the names and boundaries of which are specified in middle of that stream to and up the middle of the Manga­ the Schedule hereto. purakau Stream to a point in line with the south-western boundary of Lot 1, D.P. 4265; thence south-easterly to and along the south-western boundaries of Lots I, 2, and 3, SCHEDULE D.P. 4265, and the last boundary produced to the middle AKITIO WARD of the Whatatuna Stream; thence down the middle of that stream and up the middle of the Tauraekaitai Stream to and ALL that area in the Wellington Land District bounded by southerly along the western boundary of Section 5, Block XVI, a line commencing at a point on the summit of the Puketoi Takapau Survey District, to the Whangai Stream; thence down Range in Block III, Puketoi Survey District, being Peg VIII the middle of that stream and up the middle of the Manga­ shown on S.O. Plan 13610, and proceeding north-easterly puaka Stream to a point in line with the southern boundary along the summit to and along the south-eastern boundary of Lot 3, Deeds Plan 349; thence south-easterly along right of Section 43, Block XII, Mount Cerberus Survey District lines to the south-western corner of the said Lot 3, to Trig. to the north-eastern corner of that section; thence generally Station 27 (Taumatanui) and to Trig. Station 12; thence south-easterly along right lines to Trig. Station R generally southerly along the north-eastern and south-eastern (Wahatuara), to Trig. Station P (Old Pukehou), to Trig. boundaries of Section 3, Block VIII, Mangatoro Survey Station 41A (Mount Arthur), to Trig Station O (Otuarehua), District, to the north-western side of Te Uri Road, along and to Trig. Station 39A (Taumataoteatus), along the north­ a right line to snd along the eastern boundaries of Section 2, eastern boundary of Lot 2, D.P. 10071, and its production Block XII, Mangatoro Survey District, and Section 5, to the middle of the Waimata River, down the middle of Block XV, Mangatoro Survey District, the north-eastern that river to a point in line with the north-western boundary boundaries of Section 1, Block XVI, Mangatoro Survey of Lot 1, D.P. 2119, to and along the north-western and District, and Lot 1, D.P. 2910, the north-eastern and south­ south-western boundaries of the said Lot 1, to and along eastern boundaries of Lot 2, D.P. 2910, to the north-eastern the northern side of a road to a point in line with the boundary of Lot 1, D.P. 7290; thence south-easterly along south-western boundary of the said Lot l, and to and along the north-eastern boundaries of Lots 1 and 2, D.P. 7292, that boundary to the sea coast; thence south-westerly and Sections 8, 3, and 4, Block I, Tautane Survey District, north-westerly along the boundaries of the Southern Hawke's Block 58, Tautane Crown Grant District, Lot 1, D.P. 117, Bay Pest Destruction District to the point of commence­ to the abutment of a road, the said Lot 1 again to the ment. western side of Birch Road East, along a right line to and again along the north-eastern boundaries of the said Lot 1 and Lot l, D.P. 9239, to the western side of the No. 52 PAHIATUA WARD State Highway, along a right line to and along the north­ ALL that area in the Wellington Land District bounded by eastern boundaries of Lot 3, D.P. 9239, Lot 1, D.P. 7421, a line commencing at a point in the middle of the Manawatu Pt. Block 26 and Blocks 21 and 50, Pt. Block 26 again River in line with the western boundary of Section 1, Block I, and Block 49, all Tautane Crown Grant District, Lot 5, Mangahao Survey District, and proceeding up the middle of D.P. 1215, the abutment of a road, and again the north­ that river to a point in line with the northern side of the eastern boundary of the said Lot 5 to the western side of road forming the northern boundary of Sections 5 and 12, a road, along a right line to and along the north-eastern Block I, Makuri Survey District; thence easterly to and boundaries of Lots 9 and 11 to the sea coast; thence south­ along that side and its production to and along the northern westerly along the 5ea coast to the southernmost corner of boundary of Section 1, Block II, Makuri Survey District, to Lot 1, D.P. 2119 in Block IV, Waimata Survey District; and along the southern boundaries of the area defined on thence generally north-westerly along the south-western bound­ S.O. Plan 22315 and Lot 1, D.P. 1264, to and along the ary of the said Lot 1 and its production to the northern northern boundaries of Sections 2, 24, 51, 26, 50, and 27, side of a road, along that side to and along the south­ Block II, Makuri Survey District, and Section~ 1, 2, and 4, western and north-western boundaries of the said Lot 1 and Block III, Makuri Survey District (including right lines across the production of the last-mentioned boundary to the middle intervening roads), to the north-eastern corner of the said of the Waimata River, up the middle of that river to a Section 4; thence generally south-easterly along the south- point in line with the north-eastern boundary of Lot 2, 10 OCTOBER THE NEW ZEALAND GAZETTE 2161

D.P. 10071, to and along that boundary to Trig. Station 39A road now bcmg closed and described as Sections 19, 18, 17, (Taumataoteatua), and along right lines to Trig. Stat10n .o 16, 15, and 14R, Block I, Takapau Survey District); thence (Otuarehua), to Trig. Station 41A (Mount Arthur), to Tng. northerly along the middle of that _old road to an1 alc?n~ Station P t Old Pukehou), to Trig. Station R (Wahatuara), the middle of the No. 2 State Highway to the JUnct10n and to the north-eastern corner of Section 43, Block XII, between the State Highway and the old Norsewood-Takapau Mount Cerberus Survev District; thence south-westerly and Road as shown on M.L. Plan 1631; thence due north along north-westerly along the south-eastern boundary of the said a right line to the middle of the Makaretu River; thence Section 43, the northern side of Towai Road to and along up the middle of the Makaretu River to its source; thence the south-western boundaries of Sections 43 and 36, due west along a right line to the summit of the Ruahine Block XII, Mount Cerberus Survey District to the north­ Range; thence northerly, easterly, and southerly along ~he western corner of the said Section 36; thence generally boundaries of the Southern Hawke's Bay Pest Destruction westerly along a right line to and along the northern bound­ District to the point of commencement; excluding therefrom aries of Section 37, Block XII, Mount Cerbems Survey any borough or town district in accordance with section 29 ( 1) District, and Section 50, Block XVI, Makuri Survey District, of the Agricultural Pests Destruction Act 1967. and their production to and alon~ the north.er~ boundary Dated at Dannevirke this 27th day of September 1974. of Section 59 Block XVI Makun Survey D1stnct, to and along the eastern and s01lthern sides of the Rabbit Fence B. J. McCORMICK. shown on S.O. Plan 13324, to and along the northern bound­ Chairman, Southern Hawke's Bay Pest Destruction Board. aries of Lot 1, D.P. 4376, to the north-western corner of *Gazette, 1974, page 59 the said Lot 1; thence generally north-westerly along the western boundary of Section 13, Block III, Makuri Survey District to and along the southern side of the said Rabbit Fence to the southern ,ide of a road, and along a right line Division of Mid-Southland Pest Destruction District into to and along the south-western side of the said Rabbit Fence Wards (Notice No. 926 Ag. 20891A) to the north-eastern corner of Section 4, Block III, Makuri Survey District; thence westerly along the !'orthern b_oui:id­ aries of Sections 4, 2, and 1, Block III, Maknn Survey D1stnct, PURSUANT to section 21 of the Agricultural Pests Destruc­ and Sections 27 50, 26, 51, 24, and 2, Block II, Makuri tion Act 1967, the Mid-Southland Pest Destruction Board Survey District (jncluding right lines across intervening roads), hereby gives notice that the Mid-Southland Pest Destruction to and along the southern boundaries of Lot 1, D.P. 1264, District which was constituted by Order in Council on the and the area defined on S.O. Plan 22315 to and along the 1st day of April 1974* is hereby divided into wards, the northern boundary of Section 1, Block II, Makuri Survey names and boundaries of which are specified in the Schedule District, and its production to and along the northe_rn side hereto. of the road forming the northern boundary of Sections 12 and 5, Block I, Makuri Survey District, and along the pro_duc­ SCHEDULE tion of that side to the middle of the Manawatu River; BOUNDARIES OF AWARUA WARD thence down the middle of that river to the north-western boundary of Block XIV, Woodville Survey District; thence ALL that area in the Counties of Southland and north-easterly along the boundary of the Southern Hawke's Wallace, Southland Land District, containing by estimation Bay Pest Destruction District to the point of_ co_mm_encement; 146,633 hectares, more or less, inclusive of roads, railways, excluding therefrom any borough or town d1stnct m accord­ and streams, and bounded by a line commencing at a point ance with section 29 ( 1) of the Agricultural Pests Destruc­ being the intersection of the left bank of the Waimatuku tion Act 1967. Stream with the southern side of the No. 99 State Highway; thence south-easterly generally along the southern side of the said State Highway to the right bank of the Oreti WAIPUKURAU WARD River; thence northerly generally along that bank to the northern side of the Tuatapere Branch Railway; thence south­ ALL that area in the Hawke's Bay Land District bounded easterly generally along that northern side and the eastern by a line commencing at a point on the sea coast in side of the Kingston Branch Railway to its intersection with Block VIII, Tautane Survey District, being the north-eastern tho left bank of the Makarewa River, Block XIII, Invercargill corner of Lot 11, D.P. 1215, and proceeding north-westerly Hundred; thence easterly generally along the left bank of along the north-eastern boundaries of Lots 11 and 9, the new course of the Makarewa River, constructed by the D.P. 1215, to the eastern side of a road, along a right line Southland Catchment Board in 1966 and 1967 and along to and along the north-eastern boundary of Lot 5, D.P. 1215, the left bank of the new course of the Hedgehope and Te the abutment of a road, the north-eastern boundaries of the Tipua Streams to the eastern boundary of Section 56, said Lot 5, Block 49, part Block 26, Blocks 50, and 21 Block V, Lindhurst Hundred; thence southerly along that and part Block 26 again, all Tautane Crown Grant District, boundary to a point in line with the southern boundary of Lot 1, D.P. 7421 and Lot 3, D.P. 9239 to the eastern side Section 57, Block V, aforesaid; thence easterly generally of the No. 52 State Highway, along a right line to and to and along that boundary, the north-western side of the along the north-eastern boundaries of Lot 1, D.P. 9239, Te Tipua Valley Road, and the northern side of the Glencoe­ and Lot 1, D.P. 117, to the eastern side of Birch Road Brydone Road to the western side of No. 1 State Highway; East, along a right line to and along the north-eastern thence northerly along that roadside to a point in line with boundary of the said Lot 1, the abutment of a road, the the northern boundary of Section 24E, Edendale Settlement; north-eastern boundary of the said Lot 1, Block 58, Tautane thence easterly to and along that boundary and its produc­ Crown Grant District, Sections 4, 3, and 8, Block I, Tautane tion to the right bank of the Mataura River; thence southerly Survey District, and Lots 2 and 1, D.P. 7292, to the south­ generally along that bank to its junction with the right bank eastern boundary of Lot 2, D.P. 2910; thence generally of the old course of Mataura Island; thence southerly northerly along tht: south-eastern and north-eastern bound­ generally along that bank and the present right bank of aries of Lot 2, D.P. 2910, the north-eastern boundaries of the Mataura River to the sea coast; thence westerly along Lot I, D.P. 2910, and Section I, Block XVI, Mangatoro the sea coast to the Bluff Harbour at Tiwai Point; thence Survey District, the eastern boundaries of Section 5, northerly along the shore of the Bluff Harbour, easterly, Block XVI and Section 2, Block XII, Mangatoro Survey northerly, and westerly along the shore of Awarua Bay, and District, to the south-eastern side of Te Uri Road, along a northerly, westerly, and southerly along the shore of the right line to and along the south-eastern and north-eastern Bluff Harbour to the sea coast at Stirling Point; thence boundaries of Section 3, Block VIII, Mangatoro Survey westerly and north-westerly generally along the sea coast District, to Trig. Station XII; thence north-westerly along to the westernmost boundary of Section 70, Block V, Camp­ right lines to Trig. Station 27 (Taumatanui) and to the belltown Hundred; thence north-easterly generally along the south-western corner of Lot 3, Deeds Plan 349; thence west­ northern boundary of Section 70, aforesaid, to a point in erly along the production of the southern boundary of the line with the western boundary of Section 5, Block XXIII, said Lot 3 to the middle of the Mangapualca Stream; thence New River Hundred; thence northerly by a right line to down the middle of that stream and up the middle of the and along the said western boundary of Section 5 to the Whangai Stream to and northerly along the western bound­ sea coast; thence north-westerly generally along the sea coast ary of Section 5, Block XVI, Tabpau Survey District, to and the left bank of the Waimatuku Stream to the point :md down the middle of the Tauraekaitai Stream and up oi commencement. the middle of the Whatatuna Stream to a point in line with the south-western boundary of Lot 3, D.P. 4265; thence BOUNDARIES OF CENTRAL SOUTHLAND WARD north-westerly along the south-western boundaries of Lots 3, ALL that area in the Counties of Southland and 2 and 1, D.P. 4265, and the last boundary produced to the Wallace, Southland Land District, containing by estimation middle of the Mangapurakau Stream; thence down the middle 121,220 hectares, more or less, inclusive of roads, railways, of that stream and the middle of the Waikopiro Stream and streams, and bounded by a line commencing at a point to and up the middle of the Manawatu River to the middle on the left bank of the Aparima River in line with the of the old road shown on S.O. 44571, (portion of the old northern side of Gladficld Road situated in Block XIII, Tl-IE NEW ZEALAND GAZETJ'E NC>. 100

Oreti Hundred; thence north-easterly generally along that Customs Notice-Exchange Rates left bank to a point in line with the northern boundary of Lot 5, D.P. 941, Block XXX[, Taringatura Survey District; thence easterly to and along the northern boundaries of the NOTICE is hereby given, pursuant to the Customs Act 1966, said Lot 5 and Section 460, Block XXXT, aforesaid, to that the following exchange rates to the New Zealand dollar the western side of Avondale Road; thence southerly generally relate to goods shipped from the country of export on and along the western side of Avondale Road to a point in after 25 September 1974: line with the southern side of Dunearn Road; thence east­ Australia 0.99 Dollars erly to and along the generally southerly sides of Dunearn Austria 24.16 Schillings Road, Harbour Endowment Road, Hishon Road, and a Bangladesh 10.45 Takas public road to a point in line with the southern boundary Belgium 50.48 Francs of Section 3S, Fern Hill Settlement; thence easterly to and Burma 6.31 Kyats along that southern boundary and its production to the right Canada 1.27 Dollars bank of the Oreti River; thence northerly generally along China 2.57 Renminbi that right bank to a point in line with the south side of Czechoslovakia 7.61 Crowns the Benmore-Stockbridge Road, situated in Block XXXIV, Denmark 7.93 Kroner Taringatura Survey District; thence easterly by a right line Egypt 0.53 £ (Egyptian) to and along the southern side of the Benmore-Stockbridge Fiji 103 Dollars (Fijian) Road, to the western side of the No. 6 State Highway; Finland 4.92 Marks thence southerly along that roadside to a point in line with France 6.15 Francs the southern side of the Benmore-Otapiri Road; thence east­ Hong Kong 6.52 Dollars erly and southerly to and along the southern and western 10.40 Rupees sides of that road to a point in line with the southern side India Italy 850.27 Lire of Matthews Road; thence easterly to and along that side 1.18 Dollars to the right bank of the Winton Stream; thence north­ Jamaica Japan 379.59Yen easterly generally along that right bank to the north-western 516.33 Won side of a public road forming the south-eastern boundary Korea, South Malaysia 3.11 Dollars (New) of part Section 577, Block XXIV, Hokonui Survey District; 3.48 Guilders thence north-easterly generally along that roadside to a point Netherlands in line with the north-eastern boundary of Section 795, Norway 7.12Kroner Noumea 111.83 F.P. Francs Block XXXV, Hokonui Survey District; thence south­ 12.75 Rupees easterly and southerly to and along the north-eastern and Pakistan Portugal 33.18 Escudos eastern boundaries of the said Section 795 to the northern Singapore 3.17 Dollars (New) boundary of Run 550; thence south-easterly generally along South Africa . .. 0.90Rand that northern boundary and the north-eastern boundaries of Spain 74.14 Pesetas Run 550 to the right bank of the Otamita Stream, Block XLVI, Sri Lanka 8.66 Rupees Hokonui Survey District; thence south-easterly generally along Sweden 5.74 Kronor that right bank to the southern boundary of Section 448, Switzerland 3.84 Francs Block XLVII, Hokonui Survey District; thence westerly Tahiti 111.83 F.P. Francs along that boundary and the southern boundary of Sec­ Tonga Par Pa'ange tion 1004, Block XLVII, aforesaid, to the eastern boundary United Kingdom 0.56 £ Sterling U.S.A. 1.30 Dollars of Block LXIII, Hokonui Survey District; thence southerly West Germany 3.41 Marks and westerly along the eastern and southern boundaries Western Samoa 0.78 Talas of Block LXIII, aforesaid, to the western boundary of Run 494, Block XVII, Forest Hill Hundred; thence southerly The notice "Customs Notice-Exchange Rates" appearing along the western boundaries of the said Run 494 and the in Gazette of 3 October 1974, No. 97, p. 2083, is hereby Crown land formerly Invercargill Water Supply Reserve, revoked. Blocks XVII and XI, Forest Hill Hundred, to the southern Dated at Wellington this 8th day of October 1974. boundary of the said Block XI; thence easterly aiong that J. A. KEAN, Comptroller of Customs. southern boundary to the western boundary of Section 134, Block X, Forest Hill Hundred; thence southerly along that western boundary to the northern boundary of Section 215, Block X, aforesaid; thence westerly along that boundary to the eastern boundary of Block IX, Forest Hill Hundred; thence south-westerly generally along the eastern and southern The Milk Treatment Allowances Notice 1974 boundaries of Block IX, aforesaid to the southern boundary of Section 323, Block V, Forest Hill Hundred; thence westerly generally along that boundary and the southern boundaries PURSUANT to the Milk Act 1967, the Milk Prices Authority of Sections 194 and 193, Block V, aforesaid, and the last­ hereby gives the following notice. mentioned boundary produced to the left bank of the new course of the Makarewa River, constructed by the South­ NOTICE land Catchment Board in 1966 and 1967; thence south­ 1. (i) This notice may be cited as the Milk Treatment westerly generally along that left bank of the new course, Allowances Notice 1974. constructed aforesaid, to the confluence of the new channels (ii) This notice shall come into force on the 10th day of the Makarewa River and the Hedgehope Stream, con­ of October 1974. structed aforesaid; thence westerly generally along the left (iii) This notice is given after consultation with the Minister bank of the new channels of the Makarewa River to its of Agriculture and Fisheries. intersection with the eastern side of the Kingston Branch 2. In this notice, unless the context otherwise requires­ Railway; thence north-westerly generally along that eastern side and along the northern side of the Tuatapere Branch "The Act" means the Milk Act 1967: "Milk" has the same meaning as in the Act; but does Railway to the right bank of the Oreti River; thence south­ not include cream or goats' milk: erly along that right bank to the southern side of the No. 99 "Milk district" means a milk district constituted and State Highway; thence north-westerly genera!ly along the declared as a milk district under the Act: said State Highway to the left bank of the Waimatuku "Standard rates" means the standard rates of margins and Stream; thence north-westerly generally along the said bank allowances payable in respect of the treatment of town of the Waimatuku Stream to the eastern side of the Winton­ milk specified in the Schedule hereto: Otautau Road; thence north-westerly generally along the "Treatment" has the same meaning as in the Act, but eastern and northern sides of that road, Allison Road, and does not include refrigeration in a storage depot else­ Gladfield Road, and the last-mentioned roadside produced where than at the treatment station, or the service of to the point of commencement. homogenisation by a treatment station: "Treatment station" means any plant or premises for the Dated at Invercargill this 27th day of September 1974. treatment of milk operated pursuant to the Act. C. R. GORDON, 3. This notice applies to all milk sold for human consump­ Chairman, Mid-Southland Pest Destruction Board. tion in any milk district after the coming into force of this *Gazette, 1974, page 704 notice. 10 OCTOBER THE NEW ZEALAND GAZETTE 2163

4. The standard rates specified in the Schedule hereto are Revocation of the Declaration Relating to Infected Area hereby fixed with effect from and including the 1st day of in Respect of Poplar Leaf Rust (Melampsora medusae) July 1974. 5. The Milk Treatment Allowances Notice 1973 is hereby PuRSUANT to the Forest Disease Control Regulations 1967, revoked*. the declaration relating to "infected area" in respect of the forest disease poplar leaf rust (Melampsora medusae) as published in the Gazette, No. 56, dated 14 June 1973, p. 1130 SCHEDULE arc whoily revoked. STANDARD RATES OF MARGINS AND ALLOWANCES PAYABLE IN The said revocation was published on the dates specified RESPECT OF 1lJE TREATMENT OF TOWN MILK in the following newspapers: Margin Marlborough Express, Blenheim, 29, 30, and 31 May 1974. or Allowance Gisborne Herald, Gisborne, 29, 30, and 31 May 1974. Nature of Service at the Rate Greymouth Evening Star, Greymouth, 29, 30, and 31 May of Cents 1974. per Litre Times, Hamilton, 29, 30, and 31 May 1974. Hawke's Bay Herald-Tribune, Hastings, 29, 30, and 31 May I. Treatment by treatment station if the aggregate 1974. quantity treated is- Southland Times, Invercargill, 29, 30, and 31 May 1974. (a) 45,000 litres per day or over ..... 2.05 Wairarapa Times-Age, Masterton, 29, 30, and 31 May 1974. (b) 11,500 litres or over, but less than 45,000 Nelson Evening Mail, Nelson, 29, 3::.l, and 31 May 1974. litres per day ...... 2.05 Daily Telegraph, Napier, 29, 30, and 31 May 1974. (c) 4,500 litres or over, but less than 11,500 Daily News, New Plymouth, 29, 30, and 31 May 1974. litres per day 2.11 Taranaki Herald, New Plymouth, 29, 30, and 31 May 1974. (d) Less than 4,500 litres per day ...... 2.17 Manawatu Evening Standard, Palmerston North, 29, 30, and 31 May 1974. 2. Treatment by treatment station, if such milk Daily Post, Rotorua, 29, 30, and 31 May 1974. is not stored by refrigeration in the treat­ Timaru Herald, Timaru, 29, 30, and 31 May 1974. ment station pending delivery but is stored Wanganui Herald, Wanganui, 29, 30, and 31 May 1974. elsewhere, and if the aggregate quantity Northern Advocate, Whangarei, 29, 30, and 31 May 1974. treated is- New Zealand Herald. Auckland, 29, 30, and 31 May 1974. (a) 45,000 litres per day or over ...... 2.00 Auckland Star, Auckland, 29, 30, and 31 May 1974. (b) 11,500 litres or over but less than 45,000 Evening Post, Wellington, 29, 30, and 31 May 1974. litres per day ..... 2.00 Press, Christchurch, 20, 30, and 31 May 1974. (c) 4,500 litres or over, but less than 11,500 Otago Daily Times, Dunedin, 29, 30, and 31 May 1974. litres per day 2.06 Northland Times, Dargaville, 29, 30, and 31 May 1974. (d) Less than 4,500 litres per day ...... 2.12 Bay of Plenty Times, Tauranga, 29, 30, and 31 May 1974. Wanganui Chronicle, Wanganui, 30, 31 May, and I June 1974. 3. Homogenisation by treatment station, if the Dominion, Wellington, 29, 31 May, and l June 1974. aggregate quantity homogenised is- In terms of regulation 4 of the said regulations, the said ( a) 2,250 litres and under per day ...... 0.55 revocation came into force on the 29th day of May 1974. (b) 4,500 litres and under, but over 2,250 litres per day ...... 0.44 Dated at Wellington this 3rd day of October 1974. (c) Over 4,500 litres per day 0.33 G. M. O'NEILL, Acting Director-General of Forests. 4. Storing by refrigeration in vendor's depot 0.20 (F.S. l /1/2/4/4) 5. Storing by refrigeration in community depot 0.31 Dated at Wellington this 8th day of October 1974. R. C. BRADSHAW, Chairman, Milk Prices Authority. *New Zealand Gazette, 24 May 1973, p. 992 Notice of Final Decision of New Zealand Geographic Board re Assigning of Place Names

WHEREAS, pursuant to section 12 of the New Zealand Geographic Board Act 1946, notice was given on the 13th day of June 1974 of the intention of the New Zealand Geographic Board to assign the names set out in the Schedule attached to the said notice; and Price Order No. 2294 ( Amendment No. 1 of Price Order whereas, pursuant to section 13 of the said Act, no objections No. 2243 (Apples and Pears)) have been received to such of the proposed names as are set out in the First Schedule hereto: Now, therefore, pursuant to sections 14 and 15 of the said Act, PURSUANT to the Control of Prices Act 1947, the Price notice is hereby given that the names set out in the First Schedule Tribunal hereby makes the following price order: hereto are final decisions of the Board and that such decisions will take effect on the 13th day of December 1974. I. This order may be cited as Price Order No. 2294 cmd shall be read together with and deemed part of Price Order Plans showing the location of the features may be inspected at No. 2243* (hereinafter referred to as the principal order). the office of the Chief Surveyor for the Department, or at the office of the Secretary of the Board. 2. This order shall come into force on the 14th day of October 1974. List No. 39 3. Clause 4 (B) of the principal order is hereby revoked and substituted by the following: SCHEDULE 4. (B) For sales of less than carton lots of apples or pears NORTH AUCKLAND LAND DISTRICT purchased by a retailer in 15 kg cartons packed by the Board: Cavalli Islands The amount per pound arrived at by dividing ,the sum of Keokeo An islet off the south-eastern extremity the following items (a) to (c) by 33.069: of Motokawanui Island. Instead of (a) The list price. "Motukeo" or "Motukeokeo". (b) 16 cents cartage allowance per 15 kg carton. Motutakapu An islet south-east of Nukutaunga ( c) 40 percent of item (a) for apples and 45 percent in Island. Instead of "Motutakupu." respect of pears. Tuturuowae Islet off western shore of Nukutaunga Dated at Wellington this 9th day of October 1974. Island. Instead of "Tuturuowai." The seal of the Price Tribunal was affixed hereto in the NORTH AUCKLAND LAND DISTRICT presence of : The Aldermen Islands K. R. CONGREVE, President. Big Hump For the larger of the two hump-shaped A. G. BEADLE, Member. islets just east of Ruamahuaiti. F. F. SIMMONS, Member. Half Island Between "Nga Horo Island" and *Gazette, 27 September 1973, No. 89, p. 1838 Ruamahuaiti. B 2164 THE NEW ZEALAND GAZETTE No. 100

Little Hump For the smaller of the two hump­ Magill Stream A tributary of the Waihou River. Map shaped islets just east of Rua­ reference, N. 57 /278648. Instead of mahuaiti. "McGill Stream" (Gazette, 1953, p. Nga Horo Island For the northern one of two larger 1920). islands between Middle Island and Mangakotukutuku For the stream at Melville, Hamilton. Ruamahuaiti. Stream Map reference, N.Z.M.S. 17/S 13. Pisa Rock The high rock between "Big Hump" Instead of "Mangakotukutu and Ruamahuaiti. Stream". The Spire A spire-shaped island just east of Moss Creek .. A tributary of Rangihau Stream. Map Ruamahuanui. reference, N. 44/172399. Tuatara Bay At the north-western shore of Rua­ Moyle Stream Tributary of upper River. mahuaiti. Map reference, N. 49/166354. Ohinau Island For island lying in a north-easterly NORTH AUCKLAND LAND DISTRICT direction from . MaP. reference, N. 40/3775. Instead of Hohanga For site of Trig 38c. Map reference, "Ohena Island". N. 23/374708. Ohinauiti Small island 1 km north-east of Kaiwaikawe For site of Trig 1 in Block X, Kaihu Ohinau Island. Map reference, Survey District. N. 40/3776. Instead of "Little Maungatawhiri For site of Trig 738. Map reference, Ohena Island". N. 23/469687. Ohope Locality in Whakatane County approxi­ Patakorokoro For trig site 3 km south-west of Opahi. mately 6.4 km east of Whakatane. Map reference, N. 15/483244. Instead of "Ohope Beach". Pukearenga For site of Trig LIX, just south-east of Papakura Bay At the Whiritoa Reserve near Whanga­ Maungaturoto. Map reference, N. mata. Map reference, N. 49/384105. 28/908484. ' For hill and trig site east of Pukeoware Locality in Franklin County. Map Harbour in Block XIV, reference, N. 47 /300127. Instead of Survey District. Map reference, "Pukeowhare". N. 49/364382. Instead of "Tairua". Pukehinau (Shellback) Stream with outlet just north of Putataua Bay For bay just north of Matauri Bay in Stream Kuranui Bay. Map reference, N. 49/ Cavalli Passage. Map reference, 028278. N. 8/4180. Instead of "Putatawa Pukeoraka For hill and trig site just south-east of Bay". Thames Borough. Map reference, Ratorutoru For site of trig in Block VIII, Maunga­ N. 49/073247. taniwha Survey District. Map refer­ Raeotepapa Stream A tributary of Waihou River. Map ence, N. 10/156683. reference, N. 53/135885. Instead of Ruaroa For trig site in Block VIII, Maungaru ''Te Raeotepapa Stream" (Gazette, Survey District. Map reference N. 1953, p. 1920). 23/569812. Ramarama Stream For stream with outlet at Whiritoa Reserve. Map reference, N. 53/ Takapuwahia For trig site in Block IX, Kaeo Survey 387087. Instead of "Te Ramarama District. Map reference, N. 11/ River". 218612. Ruahoanga Stream For stream at map reference, N. Te Rotomanoao For site of Trig 125 in Block IX, Kaeo 74/586017. Instead of "Ruahoona Survey District. Map reference N. Stream". 10/181603. Table Mountain Feature in the upper Kauaeranga River area. Map reference, No. 49/156374. TeWhiro For site of Trig 740. Map reference, Tauranikau Rock pinnacle in the Coromandel N. 23/534645. region. Map reference, N. 49/ Turiwiri For site of Trig 38. Map reference N. 196376. Instead of "Tauranikau 23/423693. Rock" (Gazette, 1973, p. 365). Te Papiri Point Coastal point at the Whiritoa Reserve SOUTH AUCKLAND LAND DISTRICT near Whangamata. Map reference N. 49/384112. Instead of "Te Atuatumoe Stream A tributary of the Kauaeranga River. Rapiri". Map reference, N. 49/165349. Te Rimupotaka Point For point at the northern shores of Billy Goat Track For track in the valley of the Atuatu­ Lake Taupo. Map reference, N. moe Stream. 94/509354. Te Tuhi Track For the track over the Kaimai Range Carina Rock .. For site of Trig Nin Block I, Whitianga from Whakamarama to Okauia. Survey District. Map reference N. Instead of "Tui" or "Tuhi Track". 44/168528. Instead of "Oruatererei" Tihiroa Locality approximately 8 km north or "Karina Rock". of Otorohanga. Instead of ''Tiheroa ". Crosbies Settlement Cleared area just north of Trig 1091 in Tihiroa Hill and Trig site at map reference Thames County. Map reference, N. 74/695065. Instead of "Tiheroa". N. 49/098374. Toenepi Stream A tributary of the Topehahae Stream at Kiwitahi. Map reference, N. 57 / Gibraltar Rock Feature situated approximately 8 km 047572. Instead of "Tonepi Stream". south-west of Te Puke. Map refer­ Totara Stream A tributary of Hihi Stream which joins ence, N. 67 /734397. the Kauaeranga River. Map refer­ Graham Island For the island situated in the Waikato ence, N. 49/183311. Instead of River at Hamilton. Map reference, "Opango Stream" (Gazette, 1953, p. N.Z.M.S. 17, Hamilton, R 12. 1920). Locality by the at map Waikato Stream Tributary of Whangaiterenga Stream in reference, N. 49/265338. Approved Thames County. Map reference N. but correct form, "Hikuwai". 49/135327. Waimama Bay For bay at Whiritoa Reserve approxi­ Hikuai Stream Tributary of Tairua River. Map refer­ mately 13 km north-east of Waihi. ence, N. 49/292345. Instead of Map reference, N. 53/385096. In­ "Hikuai River". stead of "Waimana Bay". Junction Stream Tributary of Hihi Stream in Thames Waiora Stream Stream in upper Kauaeranga River County. Map reference, N. 49/ area. Map reference, N. 49/154336. 160298. Instead of "Taoraukura Instead of "Wainora Stream" or Stream". "Waiwawa Stream". Kuranui Bay Webb Creek A tributary of Kauaeranga River. Map Coastal feature at Thames Borough. reference. N. 49/168359. Map reference, N. 49/029274. Windy Point Coastal point approximately 1 km Kuranui Stream Stream with outlet in Kuranui Bay. north of the northern boundary of Map reference, N. 49/030274. Not Thames Borough. Map reference, N. "Kurinui" or "Kurunui". 49/014313. 10 OCTOBER THE NEW ZEALAND GAZETTE 2165

MARLBOROUGH LAND DISTRICT Scylla and Charybdis The twin minor peaks between Popes Ben More Stream A tributary of Kekerangu River. Map Nose (peak) and Aeroplane Peak on reference, S. 36/2743. the Main Divide in Mt Aspiring Elsies Creek . . A tributary of Flaxboume River. Map National Park. reference, S. 36/2665. Stevensons Island The island in Stevensons Arm at Lake Isolation Creek A tributary of Waima River. Map Wanaka. reference, S. 36/2553. Reids Creek . . A tributary of Flaxbourne River. Map SOUTHLAND LAND DISTRICT reference, S. 36/2765. Clark Cascade The waterfalls between Lake Roe and "Lake Bright" in Fiordland National Park. NELSON LAND DISTRICT Furkert Pass .. The mountain saddle at the head of the Waingaro Peak For the mountain peak at the head of Hauroko Burn. Waingaro River. Map reference, S. Gardner Bum The large tributary of the Hauroko 13/954587. Bum flowing from Heath Mountains. Jane Lake Small lake at the head of the Jane Bum WESTLAND LAND DISTRICT in Fiordland National Park. Lake Bright The lake draining into a southern Lindon Ridge The mountain ridge extending north­ tributary of Deadwood Creek, westerly from the Minarets on the Fiordland National Park. Main Divide in Westland National Lake Horizon The high lake draining into the Jane Park. Instead of "Linden Ridge". Bum, Fiordland National Park. The Punchbowl The waterfall on Therma Creek, a Lake Laffy Small lake near "Furkert Pass", tributary of the Copland River in Fiordland National Park. Westland National Park. Map ref­ Lake Paradise The lake at the headwaters of the Coal erence, S. 78/600443. River, approximately 2 km south­ east of Stephens Peak in Fiordland CANTERBURY LAND DISTRICT National Park. Betty Hill For peak above the western shores of Lake Swan The lake on the Coal River between Lake Pukaki; site of Trig N. "Lake Paradise" and Lake Beattie Map reference, S. 100/776964. in Fiordland National Park. Boat Hill For hill and site of Trig F 5, east of Lake Ursula The!small lake on western tributary at Fraser Stream. Map reference, S head of Hauroko Burn, Fiordland 100/736727. National Park. Bowie Ridge .. Mountain ridge extending north­ Russet Burn The large stream to the east of easterly from the junction of "North Hauroko Burn, Fiordland National East Ridge" and Zurbriggen Ridge Park. at Mt Cook. Darts Bush Stream A tributary of Fraser Stream. Map SNARES ISLANDS reference, S. 100/7175. Tahi, Rua, Toru, Wha, For the five islets forming the western Disappointment Gully .. Extends north from Boundary Stream. and Rima chain of the Snares Islands group, Map reference, S. 100/7793. extending from north-east to south­ High Peak The highest peak of Mt Cook. Instead west. of "North Peak". NOTE-Map references are for N.Z.M.S. I. House Hill Site of Trig P at map reference, S. 100/964744. Dated at Wellington this 24th day of September 1974. Low Peak For a peak of Mt Cook. Map reference I. F. STIRLING, Surveyor-General. s. 79/798463. Chairman, New Zealand Geographic Board. North East Ridge Mountain ridge extending north­ easterly from "High Peak" to (L. and S. H.O. 22/2605/3) junction of "Bowie Ridge" and Zurbriggen Ridge at Mt Cook. The Standards Act 1965-Draft New Zealand Standard North West Ridge Mountain ridge extending from Specification Available for Comment "West Ridge" at Mt Cook. Porter Col The high col between Middle Peak and PURSUANT to subsection (3) of section 23 of the Standards Low Peak at Mt Cook. Map refer­ Act 1%5, notice is hereby given that the following draft ence, S. 79/801465. New Zealand standard specification is being circulated: Stony Beach Coastal feature at Banks Peninsula. Map reference, S. 85/3738. Number and Title of Specification Instead of "Stony Bay". DZ 5401 Seat belt assemblies for motor vehicles. Metric Tay Stream Flows south between Twizel River and units. (Superseding NZS 1662). Lake Pukaki. Map reference, S. All persons who may be affected by this specification and 100/7970. who may desire to comment thereon may, upon application, West Ridge Mountain ridge leading to "Low Peak" obtain a copy on loan from the Standards Association of of Mt Cook. New Zealand, World Trade Center, 15-23 Sturdee Street (or Private Bag), Wellington. Additional copies are obtainable 0TAGO LAND DISTRICT at 50c a copy from the same address. Bremner Bay The bay and locality adjacent to Eely The closing date for the receipt of comment is 20th Decem­ Point at Lake Wanaka. ber 1974. Crescent Island For island west of The Peninsula at Dated at Wellington this 30th day of September 1974. Lake Wanaka. Pawnbroker Rock The rock bivouac at the head of the G. H. EDWARDS, Director, Tutoko River, Fiordland National Standards Association of New Zealand. Park. (S.A. 114 /2/8)

New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value

Amount of Name of Work Successful Tenderer Tender Accepted $ Stage 1, roading, Frankton Yard rearrangement Waikato Bitumen Co. Ltd., P.O. Box 383, Hamilton 99,950.00 T. M. SMALL, General Manager. 2166 THE NEW ZEALAND GAZETTE No. 100

TARIFF DECISION LIST No. 34

Decisions of the Minister of Customs Under the Customs Tari.ff ( Subject to Amendment or Cancellation by Notification in the Gazette) APPROVALS

Rates of Duty Effective Tariff Goods Part List Item No. II No. Normal B.P. Other Pref. Ref. From To• .. I I I i I I 21.07 .029 Gunther DlOO, G400H, G400V .. .. Free Free Free 10.8 34 1/7/74 30/9/79 29. 26. 009 Chem icals, as may be approved, when declared Free Free Free 10.8 b y a manufacturer for use by him only for m aking fly and insect powders and sprays: Ap proved: M.G.K.264 ...... 34 1/7/74 31/3/75 29.26.009 Payz one ...... Free Free Free 10.8 34 1/7/74 31/3/75 30. 03 . 099 Bydo lax suppositories ...... Free Free Free 23.4 34 1/7/74 30/9/80 30.03 .099 Insid on tablets ...... Free Free Free 23.4 34 1/7/74 30/9/80 30.03 .099 Loco rten cream ...... Free Free Free 23.4 34 1/7/74 30/9/80 30.03.099 Loco rten Vioform: eream ...... Free Free Free 23.4 34 1/7/74 30/9/80 ointment ...... Free Free Free 23.4 34 1/7/74 30/9/80 paste ...... Free Free Free 23.4 34 1/7/74 30/9/80 ear-drops ...... Free Free Free 23.4 34 1/7/74 30/9/80 30.03 .099 Marzine injection, 50 mg in 1 ml .. .. Free Free Free 23.3 34 1/7/74 30/9/80 30.03.099 McG aw Vacojet additive vial: po tassium chloride (20 m Eq/12.5 ml) .. Free Free Free 23.3 34 1/7/74 30/9/80 po tassium chloride (40 m Eq/12.5 ml) .. Free Free Free 23.3 34 1/7/74 30/9/80 30.03 .099 Methedrine injection, 30 mg in 1.5 ml .. Free Free Free 23.3 34 1/7/74 30/9/80 39. 07. 349 Chiron disposable colostomy and ileostomy Free Free 23.6 34 1/7/74 31/3/80 drainage bags, excluding the Chironseal ad hesive disposable bags used in model Mark I 39. 07. 349 Translet colostomy appliances and parts thereof Free Free 23.6 34 1/7/74 31/3/80 39. 07. 398 Raye hem thermofit polyolefin heat shrinkable Free Free Free 10.8 34 1/7/74 30/9/78 mo ulded articles 40.14.069 Heal thways buoyancy compensators-types Free Free 13 .0 34 1/7/74 30/6/77 19 87, 1988, 1989 Section Felt a nd articles of felt, other than needle-loom, Free Free Free 10.2 34 1/7/74 30/6/80 XI comm only used on machines (excluding felts pee uliar to use in asbestos-cement making ma chines) 59 .03 .011 Printers' blanketing ...... Free Free Free 10.2 34 1/7/74 30/6/80 59.17 .019 Bolst ers of bonded fibre fabric, commonly used Free Free Free 10.2 34 1/7/74 30/6/80 in the tanning industry 59.17.019 Feltdampening pads, peculiar for use on Banda Free Free Free 10.2 34 1/7/74 30/9/77 spi rit duplicators 59.17.019 Pellon pads ...... Free Free Free 10.2 34 1/7/74 30/6/80 59.17.019 Printers' blankets of other than needle-loom felt Free Free Free 10.2 34 1/7/74 30/6/80 59.17.019 Self a dhesive bonded fibre polishing pads .. Free Free Free 10.2 34 1/7/74 30/6/80 59.17.019 Sets of bonded fibre filter cloth material for Free Free Free 10.2 34 1/7/74 30/6/80 vac uum cleaners 62.05.098 Healthways buoyancy compensator type 1985 Free Free 13.0 34 1/7/74 30/6/77 70.20.211 Sleev ing, unvarnished, commonly used as Free Free Free 10.8 34 1/7/74 30/6/79 ins ulation in electrical industries 76.16.098 Clips and sleeves, commonly used in making Free Free Free 10.2 34 1/7/74 30/9/79 Ion gline and trolling gear 84.10.009 "Dema" liquid proportioners . . .. Free Free Free 10.2 34 1/7/74 30/9/77 84.17.129 Du P ont Shell-and-tube heat exchangers and Free Free Free 10.2 34 1/7/74 30/9/79 im mersion coils incorporating teflon tubes 84.23 .058 Gardner-Denver model ATD3100A rock boring Free Free Free 10.2 34 1/7/74 30/9/77 machine 84.38.009 Travellers, for spinning and twisting machines Free Free Free 10.1 34 1/7/74 30/9/77 84 .48 . 009 Dapra hyra-vise ...... Free Free Free 10.2 34 1/7/74 30/9/77 84 .48 . 009 Drill chucks, when declared by a manufacturer Free Free Free 10.2 34 1/7/74 30/9/79 for use by him only in making drill presses 84 .48. 009 Sand vik Coromant extension drill steel equip- Free Free Free 10.2 34 1/7/74 30/9/78 ment 84. 59 .102 Trackmaster hydraulic track press .. .. Free Free Free 10.2 34 1/7/74 30/6/77 I 10 OCTOBER TIIE NEW ZEALAND GAZETTE 2167

TARIFF DECISION LIST No. 34-contlnued APPROVALS-continued ---

Rates of Duty Effective Tariff Goods Part List --- Item No. II No. Normal B.P. I Other Pref. Ref. From To• I I

84.64.000 Gaskets, soft asbestos, steel or stainless steel Free Free Free 10.2 34 1/7/74 30/9/79 sheathed, single or multiple orifice, whether or not symmetrical 85.01.089 Wound transformer "C" cores .. .. Free Free Free 10.8 34 1/7/74 30/6/77 8 5 .15 .229 Parts peculiar to use in the manufacture of Free Free Free 10.8 colour T.V. receivers, as may be approved: Approved: I Deflection units ...... 34 1/7/74 30/9/79 Yokes ...... 34 1/7/74 30/9/79 Purity rings ...... 34 1/7/74 30/9/79 85 .19 .059 Relays ...... Free Free Free 10.2 34 1/7/74 30/6/80 87.11.000 Invalid chairs, electrically operated .. .. Free Free Free 10.2 34 1/7/74 30/6/76 90.24.011 Dead weight testers, complete with weights . . Free Free .. 34 1/7/74 30/9/79 90 .24.011 Flow meters and Rota meters .. .. Free Free . . 34 1/7/74 30/6/76 90.24.011 Governors, gas pressure, commonly used for Free Free .. 34 1/7/74 30/6/80 gas cookers, ranges and heaters 90 .26.129 Avery-Hardoll bulk-meters and positive dis- Free Free Free 10.8 34 1/7/74 30/6/78 placement liquid meters 90.26.139 Beck positive displacement liquid meters .. Free Free Free 10.2 34 1/7/74 30/6/77 90 ~26.139 Fill-Rite series 800A meters .. .. Free Free Free 10.2 34 1/7/74 30/6/77 90,28.009 Electronic clinical thermometers .. .. Free Free Free 23.7 34 1/7/74 30/9/79 93.04.019 Schermuly miniflare projectors .. .. Free Free Free 10.2 34 1/7/74 30/9/77 96.02.039 "Dyne!" brushes, for use with Xerox model Free Free Free 10.2 34 1/7/74 30/9/76 3600 copying machines 97.07.009 Parts, as may be approved, for the manufacture Free Free Free 10.8 , 34 1/7/74 30/9/78 of tuna lures I

• Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continua­ tion of an approval is desired for a further period, formal application should be made to the Collector at least six weeks prior to the date of expiry. MISCELLANEOUS Decisions Cancelled: 59.03.011 Printers' ... blankets 59.03.017 Felt ... tanning industry 59.03.017 Pellon pads 59.03.017 Printers' ... blankets 59.03.017 Self-adhesive polishing pads 59.03.017 Sets ... vacuum cleaners .. 59.17.019 Press pads ... machines 59.17.019 Pressed plate ... tanning industry 59.17.019 Printers' blanketing 59.17.019 Printers' blankets ... attached 59.17.019 Sleeves ... tanning industry 85.02.009 Wound ... cores .. 29 85.15.229 Deflection ..• receivers 25 85.15.229 Parts ... approved: Approved: Deflection units 18 Yokes 18 Purity rings 18 90.24.011 Flow meters

Dated at Wellington this 10th day of October 1974, J, A, KEAN, Comptroller of Customs. 2168 THE NEW ZEALAND GAZEITE No. 100

Tariff Notice No. 1974/104-Applications for Approval

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

Rates of Duty Appn. Tariff Goods Part No. Item Other II Normal B.P. Pref. Ref.

18819 29.08.000 Ethers, ether-alcohols, ether-phenols, ether-alcohol~phenols, alcohol Free• Free• Free• 10.8 peroxides and ether peroxides, and their halogenated, sulpho­ nated, nitrated or nitrosated derivatives 18812 29 .11.009 Metaldehyde, used as a slug and snail killer .. Free• Free• Free• 10.8 18921 29.23.009 Single or complex oxygen-function amino-compounds: Free• Free• Free• 10.8 Other 18932 29.29.000 Organic derivatives of hydrazine or of hydroxylamine . , •• Free• Free• Free* 10.8 18824 29.40.009 Acetate kinase, used for pure scientific research for the dairy industry Free Free 23.5 18824 29.40.009 Adenosine 5 diphosphate (sodium), used for pure scientific research Free Free 23.5 for the dairy industry 18824 29.40.009 Alcohol dehydrogenase, used for pure scientific research for the Free Free 23.5 dairy industry 19023 29.42.009 Pseudoephedrine HCl, a base drug used for the manufacture of Free• Free• Free* 10.8 pharmaceutical products 19022 29.44.009 Polymixin B sulphate, a base drug used in pharmaceutical manu­ Free* Free* Free• 10.8 facture · 19005 32.09.079 Emery 8850 style, set dry sizing, used within the Sanitone drycleaning Free* Free* Free• 10.8 process 18805 38.11.029 Busan 40 and 52 biocides, used for water thinned paints and resin Free* Free• Free* 10.2 emulsions 19019 38 .11.039 Kerb 50W, used in the control of undesirable grasses . • . . Free* Free* Free• 10.8 19003 38.19. 299 Purge compound DFD-0964, used for cleaning polyethylene Free• Free* Free• 10.2 extrusion equipment 18804 39.01.012 Epoxy resin: Epicote 1004/6380, used in the manufacture of electro Free• Free• deposition automotive primers 18818 39.01.012 Polyoxyethylene, a raw material used in the local manufacture of Free• Free• Darex pumping aid for concrete slurrys etc. 18807 39.0l.Oi2 Polyurethane and surlyn moulding powders, used in manufacturing Free• Free• golf balls 18809 39.01.022 Bonding agent Z, TN, a mixture of ethyl acetate and methylene Free• Free• chloride, used to improve adhesion of soft P.V.C. coatings to synthetic fibre fabrics 18835 39.02.022 Amberlite and Amberlyst ion exchange resins, used for ion exchange Free• Free• processes 19028 39.07.398 P.V.C. ovoids, used in the treatment of malignant tumours .. Free• Free• Free• 10.2 18918 40.09.001 High pressure rubber steam hose t" (6.35mm) I.D., used with hand Free* Free• guns for steam application in the dry cleaning industry 18498 40.14.049 Synthetic rubber diaphragms, used as pressure seals in aerial spraying Free• Free• Free• 10.2 nozzles for agricultural spraying 18379 55.09.049} Scandura, cotton biscuit conveyor webbings less than 3 mm thick­ Free• Free* Free• 10.8 58.05.002 ness, used as conveyor belts in the biscuit and food industries Free• Free* 19032 59.08.011 Fabrics, when declared for use only in making footwear .. Free Free 18860 73.15.481} Roping wire to British Standard 2763, both in galvanised and un­ Free• Free• Free• 10.2 73 .15 .489 galvanised zinc coated form 18997 73.20.001 Tube and pipe fittings, manufactured of 316 stainless steel .. Free* Free* Free• 10.2 18996 74.08.002 Tube and pipe fittings of copper or copper alloy, used on equipment Free• Free• Free• 10.2 in the export paper industry 18698 82.02.069 Metal cutting bandsaw blade, used for vertical cutting of metals and Free• Free• Free• 10.2 plastic by bandsawing 18873 84.10.009 Jabsco Par, low voltage diaphragm pumps, used to provide a Free• Free• Free• 10.2 pressurised water r-eticulation system in caravans and boats 18923 84.10.009 Vertical air cooled pumps, mainly used in ice making machines Free* Free• Free• 10.2 18794 84.18.139 Filters or strainers with stainless steel bodies, used for filtering and Free• Free•. Free• 10.2 straining liquid with corrosive qualities · 15038 84.19.011 Butter packing or wrapping machines ...... Free Free 10.3 18869 84.21.009 Portable diaphragm compressors and spray outfits . . . . Free* Free• Free• 10.2 18042 84.21.009 Pressurised air lubrication systems, used for spraying colloidal Free* Free• Free• 10.2 materials such as graphite 6252} 84.22.048 Directional antenna rotators and control units Free• Free• Free• 10.2 5749 18855 84.22.048 Midwest unbaler, used for feeding and handling big hay bales .. Free Free 10.3 18849 84.24.089 White Oliver 5400 Plant/ Aire planter, used for precision planting of. Free Free 10.3 corn, beans, etc. 18839 84.29.000 Cereal, grain Duo aspirator, used for the removal of impurities Free* Free• Free• 10.1 from wheat prior to milling 18758 84.45.009 "Select" vertical metal cutting bandsaw ...... Free• Free• Free• 10.2 18943 84.47.002 Automatic panel dimensioning saws type Sutafo, capacity 4200 mm, Free• Free• Free• 10.2 used for finish cutting of plastic coated wood or synthetic panels 18944 84.47:002 Compa dublematic 320N, air/oil controlled double mitre saws, Free• Free* Free• 10.2 used for the double cross-cutting and mitreing of material 18959 84.47.009 Bacci single table round shape tenoning machines type TSP, used for Free• Free• Free• 10.2 the automatic manufacture of dowel tenons fort• (3.175 mm) to W (38.1 mm) 10 OCTOBER THE NEW ZEALAND GAZETTE 2169

Tariff Notice No. 1974/104-Applications for Approval-continued - Rates of Duty Appn. Tariff Goods - Part No. Item Other II Normal B.P. Pref. Ref. I I - 18946 84.49.019 Spinamatic, pneumatic glue and dowel inserting machines, used for Free* Free* Free* 10.2 the automatic insertion and gluing of dowels 19029 84.59.128 Kleen-a-tank, cleansing unit for milking machinery .. .. Free Free 10.3 18755 85 .01.089 Wacker voltage and frequency converters, 5 kW and above, used Free• Free* Free* 10.2 for conversion of mains voltage and frequency to that required for the operation of high frequency internal concrete vibrators 18739 87.02.239 Liner "Roughrider" 1250 diesel dumpers, used in hire fleet opera- Free* Free* Free* 10.2 tions being dumpers especially designed for short distance haulage of loose material in quarries, earth works and construction sites 18901 90.20.001 X-ray generators, used in medical diagnosis ...... Free• Free• Free• 23.7 18898 90.20.002 X-ray tubes, used in medic;al diagnosis ...... Free* Free• Free* 23.7 18900 90.20.009 Apparatus based on the use of X-rays, etc (other than X-ray genera- Free* Free* Free* 23.7 tors and X-ray tubes): Other 18265 90.24.011 Dunlop pneumatic decanting system panels, used for decanting Free• Free* .. compressed air *or such higher rate of duty as the .. I Minister may in any case decide I Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 31 October 1974. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and 'Supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 10th day of October 1974. J. A. KEAN, Comptroller of Customs.

Tari.ff Notice No. 1974 I 105-Applications for Approval NoncE is hereby given that applications have been made to the Minister of Customs for concessionary_ entry of the following goods at tte rates of Customs duty shown: - Rates of Duty Appn. Tariff Goods Part No. Item Other II Normal I B.P. I Pref. Ref. 17562} 39.01.012 Epikote AD514, DX57 and 1055, being synthetic resins used in Free• Free• .. 17563 the manufacture of epoxy powder coatings 17564 17565 39.01.012 Epikote 1004, a synthetic resin used in the manufacture of epoxy Free* Free* .. powder coatings and lacquers for coating cans used in the food and drink industries 17566 39.01.012 Epikote 1004/6380, a synthetic resin used in the electro deposition Free* Free* .. process for the application of synthetic resins to metal surfaces 17567 39.01.012 Epikote 1002, a synthetic resin used in the manufacture of epoxy Free* Free* .. coatings 17568} 39.01.012 Epikote 1007 and Epikote 1009, being synthetic resins used in the Free* Free* .. 17569 manufacture of can lacquers 17570 39.01.022 Epikote 812, a synthetic resin used in the manufacture of Free* Free* .. Epikote adhesive 17571 39.01.022 Epikote 214, a synthetic resin used in the manufacture of epoxy Free* Free* .. adhesives and waters where low crystallization is required 17572 39.01.022 Epikote 834, a synthetic resin used in the manufacture of drum Free* Free* .. linings 17573} 39.01.022 Epikote 836 and Epikote-836-C-75, being synthetic resins used in Free* Free* .. 17574 the manufacture of can linings and similar applications 17575 39.01.022 Epikote 872-X-75, a synthetic .resin used where flexibility . Free* Free* .. characteristics are needed in an Epikote coating 17576 39.01.022 Epikote 1001-CX-70, a synthetic resin used in the manufacture of Free* Free* .. an epoxy coating for the lining of gas pipe lines I *or such higher rates of duty as the Minister may in any case decide

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 31 October 1974. Submissions should include a reference to the application number; Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported 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 10th day of October 1974. J. A. KEAN, Comptroller of Custom~. 2170 THE NEW ZEALAND GAZETTE No. 100

Transfer by the State Ad1•ances Corporation of New Zealand to the Rural Banking and Finance Corporation of Certain Instruments by Way of Security PURSUANT to. s~tion 41 o~ the Rural Banking and Fina.nee Corporation Act 1974, t~e State Advances Corporation of New Zealand hereby transfers all its mterest, rights, and powers under the mstruments by way of security, under the Chattels Transfer Act 1924 respectively mentioned in the Schedule hereto to the Rural Banking and Finance Corporation of New Zealand. ' SCHEDULE

Number of Grantor Instrument Property Secured

NAPIER SUPREME CoURT REGISTRY Cooper, J. R. 385/71 Stock and plant. Keong, S. A. 386/71 Plant. Edmundson, J. I. 387/71 Plant. Macaulay, J. A. 388/71 Plant. Joli, A.H. 389/71 Stock and plant. Fairbrother, H. and N. J. 390/71 Plant. Baker, I. 374/71 Stock. Judd, I. A. 365/71 Stock and plant. Seed, L. J. and R. 366/71 Stock. Seed, L. J. and R. 436/71 Stock. Skidmore, J. J. . . 459/71 Stock and plant. Titchener, W. J. and M. 460/71 Stock and plant. Speedy, A. M. 461/71 Stock and plant. Murton, M. F. .. 462/71 Stock and plant. Roston Farm Ltd. 529/71 Stock and plant. Sutton, 0. F. 548/71 Stock and plant. Powley, W. H. 549/71 Stock and plant. Tinney, I. S. 550/71 Stock and plant. Carter, T. J. 552/71 Stock and plant. Hagan, W. B. 553/71 Stock and plant. Averill, C. C. 554/71 Stock and plant. Symmans, R. C. and L. G. 498/71 Stock. De La Hay, A. D. 555/71 Stock. Herbert, D. 493/71 Stock. Harding, J. G. 634/71 Stock and plant. Wilson, J. W. and R. L. 616/71 Stock and plant. Mossman, M. G. 621/71 Stock. GISBORNE SUPREME COURT REGISTRY Foley, J.P. 239/71 Stock and plant. Stevens, B. W. 241/71 Stock and plant. Wilson, D. 0. 282/71 Plant. Madsen, N. C. 320/71 Fishing vessel. Mitchell, A. R. 319/71 Stock and plant. Tietjen, E. C. 353/71 Crops and plant. Spence, R. G. 354/71 Stock and plant. Von Pein, J. S. 355/71 Stock and plant. Ellmers, E. M. J 356/71 Stock. Dated this 27th day of September 1974. The State Advances Corporation of New Zealand by: J. C. WESTBROOKE, acting for the said Corporation pursuant to section 13 of the State Advances Act 1965. Transfer by the State Advances Corporation of New Zealand to the Rural Banking and Finance Corporation of Certain Instruments by Way of Security PURSUANT to section 41 of the Rural Banking and Finance Corporation Act 1974, the State Advances Corporation of New Zealand hereby transfers all its interest, rights, and powers under the instruments by way of security, under the Chattels Transfer Act 1924, respectively mentioned in the Schedule hereto to the Rural Banking and Finance Corporation of New Zealand. SCHEDULE

Number of Grantor Instrument Property Secured

DUNEDIN SUPREME CoURT REGISTRY Duffy, G. J. Cl415/70 Plant. Ottrey, H. B. C1397/70 Stock and plant. Blanchard, A. H. C1389/70 Stock. Ford, A. C1422/70 Plant. Hore, J. S. C1467/70 Stock and plant. Paterson Bros. . . 1453/70 Stock and plant. Walker, D. G. . • C80/71. Stock and plant. Craig, A. G. and M. J. C43/71 Stock. Sutherlan, J. K. C77/71 Stock. Restieaux, L. N. C2I0/71 Stock and plant. Stevenson, T. M. C207/71 Stock. Rishworth, H. F. C212/71 Stock and plant. Muir,A. W. 137/71 Stock. Kennedy, N. J ... C203/71 Stock and plant. Bishop, G. F., J. L., and D. J. C206/71 Stock and plant. Stiven, F. W. and Sons .. C202/71 Plant. Goodsir, E. W ... C213/71 Stock. Glaister, G. C211/71 Stock. McCauley, S. A C214/71 Stock. Dated this 2nd day of October 1974. The State Advances Corporation of New Zealand by: D. B. SISLEY, acting for the said Corporation pursuant to section 13 of the State Advances Corporation Act 1965. ]00CTOBER THE NEW ZEALAND GAZETTE 2171

Ministry of Works and Development-Schedule of Civil Engineering, Building, and Housing Contracts of $20,000 or More in Value

Amount of Name of Works Successful Tenderer Tender Accepted $ Civil Engineering- Construction of Waiotu and Waiariki bridges Hector Busby 241,164.79 Paeroa Residency: second coat sealing and resealing various lengths of State Waikato Bitumen Co. Ltd. 192,530.29 Highways S.H. 29: R.M. 16.92: Ruahihi bridge foundation . . . . C. B. Fenwick Ltd. . . 106,186.40 Coating and wrapping line pipe, Oaonui - Auckland Pipeline Project McConnell Dowell Price Coating- 3,632,433.00 Joint Venture Reseals, second coat seals and surface smoothing coat: Wanganui Residency Manawatu Asphalts Ltd. 138,246.27 1974/75 season S.H. 2: Pokeno - Wellington sealing: Masterton section-Rimutaka Summit Manawatu Asphalts Ltd. 50,234.50 No. 2 Pokeno - Wellington State Highway Rimutaka No. 4: Abbots Creek Fincon Construction Ltd. 54,004.75 bridge R.M. 583.27 Auckland Urban Motorway: Paving of Wellesley Street off-ramp .. Bitumix Ltd. 35,249.50 K.R.D. loading and cartage of approximately 5,000 tonnes of bagged cement Raishers Matamata Transport Ltd. 20,000.00 from Hamilton to the West Portal Stratford Substation extension: culvert construction Earthmovers (Waikato) Ltd. . . 21,291.50 Maui Pipeline Project: Kapuni Station ...... Newcan Pipeline Construction Ltd. 88,670.00 S.H. 1, 12, and 14: second coat sealing and resealing: Whangarei - Dargaville Road Developments Ltd. 70,182.22 areas Bitumen stabilised overlays: S.H.s 2 and 35: Gisborne area Bitumen Sprayers Ltd. 39,204.70 Bui/ding- Mangere College: S68 Mark I single storey Arts and Crafts Block .. McKerras Bros. Ltd. 153,949.00 Mangere No. II Secondary School S68 Mark II type, Stage I Good Bros. Construction Ltd. 1,228,995.00 Hawke's Bay Community College, Taradale: boilerhouse and covered ways Wrightson Construction Ltd... 127,551.06 Wiri substation: control services building McKerras Bros. Ltd. 146,896.00 Demountable partitions at Gayleen Building, Queens Drive, Lower Hutt Zip Commercial Interiors 25,760.00 Taradale High School: Senior Studies Block II ...... Durney Construction Co. Ltd. 310,000.00 Invermay Agriculture Research Centre: Nutrition Centre additions, Stage I J. Werges & Son Ltd. 108,427.00 Housing- Contract No. 10/1254: two single units at Wainuiomata Wainui Homes Ltd... 40,503.96 Contract No. 10/1255: two single units at Wainuiomata Whitcher Homes Ltd. 37,166.00 Contract No. 11/2097: five double units at Onehunga E. P. Maddren & Sons Ltd. 231,028.00 Contract No. 22/535: five single units at Hamilton C. H. Taylor Ltd. 81,377.00 Contract No. 32/97: three single units at Whakatane D. C. Butler & Sons 54,829.93 Contract No. 33/270: two single units at New Plymouth .. Pepper Housing Ltd. 38,964.00 Contract No. 121/21: two single units at Otorohanga D. A. Murtagh 39,885.00 Contract No. 148/13/2: one single unit at Nugget Point Les Dunn Ltd. 36,039.00 Contract No. 282P/299: 13 single units at Mangere Bea7Jey Homes Ltd. 272,543.00 Contract No. 290/9: two single units at Massey Estate Builders Ltd... 36,485.00 N. C. McLEOD, Commissioner of Works.

Notice of Minimum Prices/or Export Meat (No. 930 Ag. 2430)

PURSUANT to the Meat Export Prices Act 1955, the Meat Export Prices Committee met on 19th September 1974 and fixed a Table of Minimum Prices for the 1974-75 season as set out in the schedule hereto.

SCHEDULE Class of meat to which Basic Grade Minimum Price Per Relates Basic Grade of Meat Kilogram of Basic Grade of Meat at F.O.B. Cents Lamb Prime 13/16 kg 35.3 Wether Mutton Prime 22.5/26 kg 17.6 Ewe Mutton Prime 22.5 /26 kg 13.2 Steer and heifer beef Chiller 221/270 kg 41.9 Cow beef .. GAQl 140 kg and over 35.3 Steer, Heifer, and Cow beef Manufacturing 140 kg and over} Boned Out Value 48.5 Bull beef 181/260 kg . . . . 48.5 Veal GAQ 61/115 kg 35.3 Porkers Prime 27 /45 kg 37.5 Baconers Prime 50/64 kg 37.5 Dated at Wellington this 25th day of September 1974. W. L. KEEN, Secretary, Meat Export Prices Committee. F 2172 THE NEW ZEALAND GAZETTE No. 100

RESERVE BANK OF NEW ZEALAND

STATEMENT OF AssETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLoSE OF BUSINESS ON WEDNESDAY, 18 SEPTEMBER 1974 Liabilities $ Assets $ Notes in circulation 305,631,816 Gold .• 704,991 Demand deposits­ $ Overseas assets- (a) State 116,694,686 (a) Current accounts and short­ $ (b) Banks . . . . 11,119 term bills 66,372,887 (c) Marketing accounts 22,987,780 (b) Investments 193,810,418 (d) Other 219,809,480 (c) Holdings of special drawing 359,503,065 rights .. 789,000 Time deposits 186,164,218 260,972,305 Liabilities in currencies other than New Zealand coin 6,488,507 New Zealand currency- Discounts 7,200,000 (a) Demand .. 119,003 Advances- (b) Time (a) To the State 110,080,326 119,003 (b) To marketing accounts 222,673,053 Allocation of special drawing rights (c) Export credits 11,909,705 by I.MF. 57,595,021 (d) Other advances 18,610,708 Other liabilities (including accumu­ 363,273,792 lated profits) .. 42,157,640 Investments in New Zealand- Capital accounts- (a) N.Z. Government securities .. 323,216,526 (a) General reserve fund 3,000,000 (b) Other (b) Other reserves 49,300,373 323,216,526 52,300,373 Other assets 41,615,015 $1,003,471,136 $1,003,471,136

3 October 1974. J. S. NELSON, Deputy Chief Accountant.

Notice Under the Regulations Act 1936

PURSUANT 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) Section 5 (7), North Shore Drainage Act North Shore Drainage District Order 1974 .. 1974/242 7/10/74 Sc 1963 Section 1 (2), Northland Harbour Board Northland Harbour Board Administration Act Expiry 1974/243 7/10/74 Sc Administration Act 1973 Order 1974 Economic Stabilisation Act 1948 Revocation of Economic Stabilisation (Aviation Fuel) 1974/244 7/10/74 Sc Regulations 1973 Section 1 (2), Housing Corporation Act Housing Corporation Act Commencement Order 1974 1974/245 7/10/74 Sc 1974 Economic Stabilisation Act 1948 Hire Purchase and Credit Sales Stabilisation Regula- 1974/246 31/7/57 10c tions 1957 (Reprint) Copies can be purchased from Government Publications Bookshops-State Advances 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; Rutherford House, 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 number. A. R. SHEARER, Government Printer.

BANKRUPTCY NOTICES

In Bankruptcy-Notice of Adjudication ln Bankruptcy-Supreme Court NOTICE is hereby given that DIMITRIOS POLITIS, trading IN the matter of DAVID JOHN BYLES, farm labourer, a bank­ as Hides & Animal By-Products Co., of 39 Tawai Street, rnpt. Creditors' meeting will be held at my office, on Thurs­ St. Heliers, coffee bar assistant, was on 3 October 1974, day, 17 October 1974, at 10.30 a.m. adjudged bankrupt. T. W. PAIN, Official Assignee. Notice is hereby given that FRANCIS HENRY FLAHERTY, First Floor, D. V. Bryant Trust Building, Barton Street, of 6 Weka Street, Otahuhu, maintenance fitter, was on Hamilton. 3 October 1974 adjudged bankrupt. Notice of the first meetings of creditors will be given later. Dated at Auckland this 3rd day of October 1974. L. A. SUTCLIFFE, Deputy Official Assignee. Second Floor, Jean Batten State Building, Shortland Street, In Bankruptcy-Notice of Adjudication Auckland 1. IN the matter of NEIL RONALD DEANS, a bankrupt. Notice is hereby given that Neil Ronald Deans, of 24 Russell Street, Dunedin, hairdresser, was on 2 October 1974 adjudged bank­ In Bankruptcy-Supreme Court rupt. Notice of the first meeting of creditors will be given later. All proofs of debt must be filed with me as soon as JOHN HURINUI PALMER, of 37 Haukore Street, Tauranga, possible after the date of adjudication and if possible before loader driver, was adjudged bankrupt on 2 October 1974. the first meeting of creditors. Creditors' meeting will be held at Courthouse, Tauranga, on Wednesday, 23 October 1974, at 10.30 a.m. Dated this 2nd day of October 1974. T. W. PAIN, Official Assignee. P. T. C. GALLAGHER, Deputy Official Assignee. Hamilton. Private Bag, Dunedin. 100CTOBER THE NEW ZEALAND GAZETTE 2173

LAND TRANSFER ACT NOTICES EVIDENCE of the loss of memoranda of lease, mortgage, and family benefit charge described in the Schedule below having been lodged with me together with application for the issue of provisional copies of lease, mortgage, and family benefit charge in lieu thereof, notice is hereby given of my intention EVIDENCE of the loss of certificates of title described in the to issue such provisional copies on 24 October 1974. Schedule below having been lodged with me together with SCHEDULE applications for the issue of new certificates of title in. lieu thereof, notice is hereby given of my intention to issue such LEASE A. 523009 whereof Sun-Line Homes Ltd. is the lessor new certificates of title on 24 October 1974. and John Hugh Latimer and Helen Christina Latimer are the lessees, affecting 26.6 perches, being Lot 97, on Deposited Plan SCHEDULE 61669, part Allotment 233, Takapuna Parish, comprised and CERTIFICATE of title, Volume 2084, folio 21, for 32 perches, described in certificate of title 17C/204. being Lot 19, Deposited Plan 49525, part Allotment 109, Parish Memorandum of mortgage A. 525491 affecting lease of Takapuna, in the name of Selwyn Harry Buckton, of Auck­ A. 523009, whereof John Hugh Latimer and Helen Christina land, company representative, and Vera Buckton, his wife. Latimer are the mortgagors and the State Advances Cor­ Application No. 075322. poration of New Zealand is the mortgagee. Certificate of title, Volume 661, folio 46, for 33.8 perches, Family benefit charge A. 525492 affecting lease A. 523009 being situated in Block I, Waiheke Survey District, being Lot whereof John Hugh Latimer and Helen Christina Latimer are 212, Deposited Plan 22848, part of the Block Te Huruhu No. the mortgagors and the State Advances Corporation of New 5D, in the name of Helen Morics, of Auckland, widow. Ap­ Zealand is the chargeholder. Application No. 071940. plication No. 075231. Dated this 4th day of October 1974 at the Land Registry Certificate of title, Volume 9D, folio 123, for 31.4 perches, Office at Auckland. being Lot 8, Deposited Plan 55771, part Allotment 101, Subur­ ban Section 1, Parish of Opaheke, in the name of Cyril George L. ESTERMAN, District Land Registrar. Inwood, of Papakura, accountant. Application No. 167430. Certificate of title, Volume 20A, folio 1111, for 1 rood and 6.6 perches, being Lot 4, Deposited Plan 64384, part Allotment 98, Parish of Takapuna, in the name of Ernest Graeme Duncan McKenzie, of Auckland, Y.M.C.A. secretary, and Airdry Louise APPLICATION having been made to me to register the instru­ McKenzie, his wife. Application No. 074747. ment set out in the Schedule hereto, without production of Certificate of title, Volume 25A, folio 304, as to an un­ the outstanding duplicate of certificate of title 1941 / 18, I hereby divided one-half share in 708 square metres, being Lot 15, give notice of my intention to register the said instrument; Deposited Plan 59608, part Allotment 15, Parish of Opaheke, pursuant to the provisions of section 44 of the Land Transfer and for Flat 1 on Deposited Plan 68831, situated on the above­ Act 1952, without production of the said outstanding duplicate described land in the name of Kameel Haddad and Najeeb of certificate of title. Haddad, both of Manurewa, builders. Application No. 307646. SCHEDULE Certificate of title, Volume 25A, folio 305, as to an un­ MEMORANDUM of mortgage 155577.1. Kenneth Henry Owen divided one-half share in 708 square metres, being Lot 15, and Deveda Owen to McVeagh Fleming Securities Ltd. Deposited Plan 59608, part Allotment 15, Parish of Opaheke, Dated this 4th day of October 1974 at the Land Registry and for Flat 2 on Deposited Plan 68831, situated on the above­ Office at Auckland. described land, in the name of Kameel Haddad and Najeeb L. ESTERMAN, District Land Registrar. Haddad, both of Manurewa, builders. Application No. 307646. Certificate of title, Volume 539, folio 121, for 23.6 perches, being situated in the Borough of Otahuhu, being portion Allotment 8, Section 4, Village of Otahuhu, in the name of Harry Biel, of Otahuhu, carpenter. Application No. 308591. Certificate of title, Volume 1007, folio 14, for 1 rood and 18.9 perches, being Lot 21, Deposited Plan 38005, part Allot­ NOTICE is hereby given that a certificate of title will be ment 39, Parish of Waikomiti, in the name of Cyril Roland isstied in the name of the applicant for the parcel of land Garrett, of Auckland, builder, and Betty Margaret Garrett, hereinafter described under Part II of the Land Transfer his wife. Application No. 075337. Act 1952, unless a caveat is lodged forbidding same oefore the 4th day of November 1974. Certificate of title, Volume 250, folio 249, for 30.8 perches, Application No: 8430. being Lot 5, Deposited Plan 7347, portion of Allotment 45, Section 16, Suburbs of Auckland, in the name of Mona Applicant: George John Kennedy, of Whangarei, watersider. Campbell, of Auckland, widow. Application No. 274864. Land: 1631 square metres, more or less, being Lot 1, land Certificate of title, Volume 911, folio 282, for 38.2 perches, transfer plan 70351, part Paranui Block, retained in Deeds situated in the Borough of Mount Roskill, being Lot 1, Index 3B/872. Deposited Plan 25526, part Allotment 45, Section 10, Suburbs Dated this 27th day of September 1974 at the Land Registry of Auckland, in the name of Hugh Edgar Evans, of Auckland, Office at Auckland. electrical engineer, and Maren Alexandra Evans, his wife. L. ESTERMAN, District Land Registrar. Application No. 167872. Certificate of title, Volume SD, folio 696, for 37.8 perches, being Lot 108, Deposited Plan 44640, part Allotment 42, Suburbs of Molesworth, in the name of Cyril Edward Williams, of Auckland, piano tuner, and Valerie Isabel Williams, his wife. Application No. 161143. Certificate of title, Volume 748, folio 29, for 4 acres 3 roods EVIDENCE having been furnished of the loss of the lessees' 24 perches, being situated in Block VI, Kawau Survey District, copy of the memorandum of lease set out in the Schedule being Lot 217, Deposited Plan 7675, portion of Kawau Island, hereto and application. ha~ing been made for provisional in the name of Mary Betty Potter, wife of Harold Norman memorandum of lease m beu thereof, I hereby give notice Potter, of Auckland, clerk, and Margaret Lillian Dacre, wife of of my intention to issue such memorandum of lease on 24 Randolf Maxwell Dacre, of Auckland, clerk. Application No. October 1974. 308359. SCHEDULE Certificate of title, Volume 355, folio 103, for 3 acres 2 roods LEASE A. 309317 whereof John Thomas Le Heron is the 32 perches, being Lot 218, Deposited Plan 7675, part of the lessor, and. the said John Thomas Le Heron, the 'original Island of Kawau, excepting all minerals and metals (in­ lessee, affectm!l Flat 1, Carport 1 and Toolshed 1, on Deposited cluding the precious metals) in, under, or upon the said land, Plan 60408, situated on that parcel of land containing 1 rood in the name of Mary Betty Potter, wife of Harold Norman and 7.3 perches, being part Lot 7, Deposited Plan 49238, part Potter, of Auckland, insurance suoervisor, and Margaret Lillian Allotment 35, Suburban Section 2, Parish of Pukekohe com­ Dacre, wife of Ranulph Marwell Dacre, of Auckland, clerk, as prised and described in certificate of title SB/633. Application tenants-in-common. Application No. 308359. No. 073335. Dated this 4th day of October 1974 at the Land Registry Dated this 4th day of October 1974 at the Land Registry Office at Auckland. Office, Auckland. L. ESTERMAN, District Land Registrar. L. ESTERMAN, District Land Registrar. 2174 THE NEW ZEALAND GAZETTE No. 100

EVIDENCE having been furnished of the loss of the lessees' EVIDENCE of the loss of the outstanding duplicate of certificate copy of the memorandum of lease set out in the Schedule of title 6C/885 (South Auckland Registry), containing 1 rood hereto and application having been made for provisional and 21.9 perches, more or less, being Lot 4, on Deposited memorandum of lease in lieu thereof, I hereby give notice of Plan S. 7738, being part Rangatira 8A12B Block, in the my intention to issue such memorandum of lease on 24 name of Kenneth Forrest, solicitor, Robert Gordon Menzies, October 1974. schoolmaster, and Rosemary Laura Menzies, married woman, SCHEDULE all of Auckland, having been lodged with me together with an LEASE 260071 whereof Vance Hannah, Valda Belle Hannah, application H. 011136.1 to issue new certificate of title in lieu June Beverley Banks, Robert Leslie Nixon, Amos Ben­ thereof, notice is hereby given of my intention ,to issue such Menachem, and Dolores Ben-Menachem, are the lessors, and new certificate o[ title on the expiration of 14 days from the the said Amos Ben-Menachem and Dolores Ben-Menachem, date of the Gazette containing this notice. the original lessees, affecting Flat 5 on Deposited Plan 68663, Dated at the Land Registry Office at Hamilton this 4th situated on that parcel of land containing 1 rood and 8 day of October 1974. perches, being Lot 7 on Deposited Plan 4949, being part of W. B. GREIG, District Land Registrar. Allotment 13, Section 12, Suburbs of Auckland, being the residue comprised and described in certificate of title 206/122. Application No. 166971. NOTICE is hereby given that the parcel of land hereinafter Dated this 4th day of October 1974 at the Land Registry described will be brought under the provisions of the Land Office, Auckland. Transfer Act 1952 when a caveat is lodged forbidding the L. ESTERMAN, District Land Registrar. same within 3 calendar months from the date of the Gazette containing this notice. Application No. 36754 by Brian Alfred Grandfield, of Cambridge, solicitor, for that parcel of land containing an undefined area, being part of Allotment 144, Town of Cambridge East, comprised in Deeds Index, Volume 2F, folio EVIDENCE having been furnished of the loss of the lessees' 789, and more particularly described as Lot 5 on Plan S. copy of the memorandum of lease set out in the Schedule 17895, lodged for deposit, containing 76 square metres (South hereto and application having been made for provisional Auckland Land Registry). Occupied by applicant. Diagrams memorandum of lease in lieu thereof, I hereby give notice of may be inspected at this office. my intention to issue such memorandum of lease on 24 October 1974. Dated at the Land Registry Office at Hamilton this 4th SCHEDULE day of October 1974. LEASE A. 428665 whereof Jonmer Developments Ltd., is the W. B. GREIG, District Land Registrar. lessor, and Peter Hanbury Masfen, the original Jessee, affect­ ing Flat 4 on Deposited Plan 61838, situated on that parcel of land containing 1 rood and 23 perches, being Lot 7 on EVIDENCE having been furnished to me of the loss of the Deposited Plan 18707, bein~ part Allotment 29, Section 1, outstanding duplicate of certificate of title 1C809, Gisborne Parish of Takapuna, compnsed and described in certificate Registry, in the name of Snowdonia Enterprises Limited, for of title 500/233. 1 rood and 8.6 perches, more or less, situate in the Town of Opotiki, being Lot 9 on Deposited Plan 7170 (Auckland), Dated this 4th day of October 1974 at the Land Registry and application No. 113705.1 having been mad.e to me to Office, Auckland. issue a new certificate of title for the land above described, L. ESTERMAN, District Land Registrar. I hereby give notice of my intention to issue such new certifi­ cate of title on the expiration of 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office, Gisborne, this 3rd day of October 1974. EVIDENCE having been furnished of the loss of the lessees' N. L. MANNING, Assistant Land Registrar. copies of the memoranda of lease set out in the Schedule hereto and application having been made for provisional memoranda of Jei.se in lieu thereof, I hereby give notice of EVIDENCE of the loss of the outstanding duplicate of certificate my intention to issue such memoranda of lease on 24 of title 110/146, Gisborne Registry, containing 32.5 perches, October 1974. more or less, being Lot 1 on Deposited Plan 4344, in the SCHEDULE name of John Edward Haase, of Opotiki, civil servant, having LEASE A. 577993 whereof Lynmall Centre Ltd., is the lessor, been lodged with me, together with an application No. and Geoff Stephens Ltd. is the lessee, for shops 55 and 56 on 113669.1 for the issue of a new certificate of title in lieu Deposited Plan 63573, being part of Allotments 16 and 257, thereof, and evidence of the Joss of memorandum of mort­ Parish of Waikorniti, comprised and described in certificate of gage No. 51731 affecting the land in the above-mentioned title 21C/418. certificate of title 110/146, whereof the said John Edward Haase is the mortgagor and the State Advances Corporation Lease A. 601065 whereof Lynmall Centre Ltd., is the lessor, of New Zealand is the mortgagee, having been lodged with and Geoff Stephens Ltd. is the lessee, for shop 57 on Deposited me together with an application No. 113669.1 to dispense with Plan 63573, affecting 10 acres and 15 perches, being Lot 1 on production of the said mortgage for the purposes of register­ Deposited Plan 63573, being part Allotments 16 and 257, ing a discharge thereof, I hereby give notice of my intention Parish of Waikomiti, comprised and described in certificate to issue such new certificate of title and dispense with pro­ of title 21C/ 1083. duction of the outstanding duplicate of mortgage 51731 and Dated this 4th day of October 1974 at the Land Registry register such discharge on the expiration of 14 days from the Office at Auckland. date of the Gazette containing this notice. L. ESTERMAN, District Land Registrar. Dated this 30th day of September 1974 at the Land Registry Office, Gisborne. N. L. MANNING, Assistant Land Registrar.

EVIDENCE of the loss of the outstanding duplicate of certificate EVIDENCE of the loss of the outstanding duplicate of certificate of title 50/475 (South Auckland Registry) over that parcel of title, Hawke's Bay, Volume E4, folio 1409 (Hawke's Bay of land containing 34.9 perches, more or less, being Lot 3 Registry), containing 809 square metres, more or less, being on Deposited Plan S. 6868, and being part Dacre's Grant Lot 72 on Deposited Plan 13490, situate in the City of in the name of Bertha Dora Clark, of Whitianga, married Hastings, in the name of the Mayor, Councillors and Citizens woman, having been lodged with me together with an applica­ of the City of Hastings, having been lodged with me together tion H. 010362.1 to issue a new certificate of title in lieu with an application No. 306389.1 to issue a new certificate of thereof, notice is hereby given of my intention to issue such title in lieu thereof, notice is hereby given of my intention a new certificate of title on the expiration of 14 days from to issue such new certificate of title on the expiration of the date of the Gazette containing this notice. 14 days from the date of the Gazette containing this notice. Dated at the Land Registry Office at Hamilton this 30th day Dated at the Land Registry Office, Napier, this 4th day of of September 1974. October 1974. W. B. GREIG, District Land Registrar. M. J. MILLER, District Land Registrar. IO OCTOBER THE NEW ZEALAND GAZE'l'IE 2175

EVIDENCE having been furnished to me of the loss of out­ EVIDENCE having been furnished of the I~ of the out­ standifl!! duplicate certificates of title describ~d in the Schedule standing duplicate of renewable lease Volume 315, folio 155 below, I hereby give notice of my_ intention to issue provisional (Otago Registry), in the name of North Otago Tree Planting certificates of title on the expiration of 14 days from ,the date Association Incorporated, for all that parcel of land con­ of the Gazette containing this notice. taining 11 acres 3 roods 7 perches, more or less, being Sections 210 and 211A, Block IV, Papakaio Survey District, SCHEDULE and application 429351 having been made to me to issue CERTIFICATE of title 846/61; registered proprietor: New Zea­ a provisional copy in lieu thereof, I hereby give notice land Transport Supplies Ud., at Auckland. of my intention to issue such provisional copy on the Certificate of title 7C/'1222; registered proprietor: Marjorie expiry of 14 days from the date of the Gazette containing Mary Griffin of Masterton, married woman. this notice. Certificate of title 280/229; registered proprietor: Ellen Dated this 2nd day of October 1974 at the Land Registry Millward, of Kaiaua, spinster. Office, Dunedin. Certificate of title 537 / 185; registered proprietor: Denis B. E. HAYES, District Land Registrar. McGrath, of Wellington, solicitor. Certificate of title 296/201; registered proprietor: Toawairere Te Ahi of Waitotara, farmer. Dated at the Land Registry Office, Wellington, this 7th day ADVERTISEMENI'S of October 1974. C. C. KENNELLY, District Land Registrar. CHANGE OF NAME OF INCORPORATED SOCIETY NOTICE is hereby given that New Zealand Racing Owners, Breeders and Trainers Association Canterbury & Westland EVIDENCE having been furnished to me of the loss of out­ Branch (Incorporated) has changed its name to Canterbury standing duplicate certificate of title described in the Schedule and Westland Racing Owners and Trainers Association Incor­ below, I hereby give notice of my intention to issue a porated and that the new name was this day entered on provisional title on the expiration of 14 days from the my Register of Incorporated Societies in place of the former date of the Gazette containing this notice. name. SCHEDUL'E Dated at Christchurch, 26 September 1974. CERTIFICATE of title, Volume 2A, folio 371, registered L. A. SAUNDERS, Deputy District Registrar. proprietor William James Baldie, of Westport, shop assistant. Dated at the Land Registry Office, Nelson, this 3rd day of October 1974. CHANGE OF NAME OF INCORPORATED SOCIETY E. P. O'CONNOR, District Land Registrar. DECLARATION BY AsSISTANT REGISTRAR DISSOLVING A Soc:IETY I, George Reginald McCarthy, Assistant District Registrar of Incorporated Societies, do hereby declare that as i.t has been made to appear to me that the under-mentioned societies are no longer carrying on operations, thev are hereby dis­ EVIDENCE of the loss of certificate of title 12B/898 (Canterbury solved in pursuance to section 28 of the Incorporated Societies Registry), for 607 square metres, situated in Block XIV Act 1908. of the Christchurch Survey District, being Lot 1 on Deposited Southern Hawke's Bay Aero Club Incorporated H.B. I.S. Plan 30600, in the name of Hubert Joseph McTeigue, of 1955 /6. Halswell, farmer, and Marion McTeigue, his wife, having Central Hawke's Bay Boat Incorporated H.B. I.S. 1957 / 14. been lodged with me together with an application Taradale Advancement Society Incorporated H.B. I.S. No. 10625/1 for the issue of a new certificate of title in 1960/6. lieu thereof, notice is hereby given of my intention to issue such new certificate of title upon the expiration of Dated at Napier this 4th day of October 1974. 14 days from the date of the Gazette containing this notice. G. R. McCARTHY, Dated at the Land Registry Office, Christchurch, this Assistant District Registrar of Incorporated Societies. 3rd day of October 1974. K. 0. BAINES, District Land Registrar. THE INCORPORATED SOCIETIES ACT 1908 PuRsUANT to section 33 of the above-mentioned Act, the Register EVIDENCE of the loss of certificate of title 349/78 (Canterbury and records of the society whose name is set out in the first column Registry), for 1 acre and 16.5 perches, situated in Block X of the Schedule hereto which has been hereto kept at the office of the of the Christchurch Survey District, being Lots 15, 16, and 17, Assistant Registrar of Incorporated Societies at the place named in on Deposited Plan 4103, in the name of Edward Pattrick, the second column of the Schedule, has been transferred to the of Sockburn, soap and tallow manufacturer, having been office of the Assistant Registrar of Incorporated Societies at the lodged with me together with an application 8312/2 for place named in the third column of the Schedule hereto. the issue of a new certificate of title in lieu thereof, notice SCHEDULE is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of Register Register the Gazette containing this notice. Name of Society Previously Transferred Kept at Dated at the Land Registry Office, Christchurch, this 3rd day to of October 1974. The New Zealand Institute of Painters and Sign- K. 0. BAINES, District Land Registrar. writers (Incorporated) Wellington Auckland B. C. McLAY, Registrar of Incorporated Societies.

EVIDENCE of the loss of certificate of title 58/842 (Canter­ bury Registry), for 25.1 perches, situated in Block X of the Christchurch Survey District, being Lot 14 on Deposited INCORPORATED SOCIETIES ACT 1908 Plan 23075, in the name of Eric Stephan Michel Keys, of Christchurch, sales manager, and Kathryne Anne Keys, DECLARATION REVOKING TIIE DISSOLUTION OF A SoCIETY his wife, having been lodged with me together with an J, Ian Wallace Matthews, Assistant Registrar of Incorporated application No. 10658/2 for the issue of a new certificate Societies, do hereby declare that the declaration made by me of title in lieu thereof, notice is hereby given of my inten­ on the 1st day of February 1973 dissolving the Wellington tion to issue such new certificate of title upon the expiration Retail Fruiterers' Association Incorporated W. I.S. 1947 /20 of 14 days from the date of the Gazetre containing this is hereby revoked in pursuance of section 28, subsection (3), notice. of the Incorporated Societies Act 1908. Dated at the Land Registry Office, Christchurch, this Dated at Wellington this 4th day of Ocober 1974. 3rd day of October 1974. I. W. MATTHEWS, K. 0. BAINES, District Land Registrar. G Assistant Registrar of Incorporated Societies. 2176 THE NEW ZEALAND GAZEITE No. 100

THE COMPANIES ACT 1955, SECTION 336 (3) Blakehurst Properties Ltd. A 1968/1123. NOTICE is hereby given that at the expiration of 3 months CRL Security Systems Ltd. A. 1%8 / 1230. from the date hereof the names of the under-mentioned Stella Nova (1968) Ltd. A. 1968/1336. companies will. unless cause is shown to the contrary, be Elbee Equipment Ltd. A. 1968/1850. struck off the Register and the companies be dissolved: Hall & Whitmore Enterprises Ltd. A. 1969/385. Barry & Carole Shorrock Ltd. A. 1969/1149. I. & B. Johansson Ltd. A 1963/685. Campion Investments Ltd. A. 1969 / 1932. F. I. & R. Jones Ltd. A 1964i642. Saunders Holdings Ltd. A. 1969 /2025. M. I. Cables Ltd. A 1964 / 1259. Doreen's Dairy Milk Bar Ltd. A. 1970/279. Fred Sarten Ltd. A. 1964/1447. S. & G. Phipps Ltd. A. 1970/582. Egg and Chickville Ltd. A 1965 /95. Hyform Panels (N.Z.) Ltd. A. 1971 / 1030. Langdale Enterprises Ltd. A. 1967 /261. D. A. Lee Investments Ltd. A. 1972/133. Wayne Richardson Ltd. A. 1967 /689. D. and V. McGill Ltd. A. 1972/634. Mititai Stores ( 1967) Ltd. A. 1967 / 1111. Autospan Products Ltd. A. 1972/2397. Yoskinkai Aikido Institute (N.Z.) Ltd. A. 1967/1358. Deborah Gaye Salon Ltd. A. 1972/2633. Avne Foodmarket Ltd. A. 1969/880. L. N. & J. Stock Ltd. A. 1973/23. Fearnley Stores Ltd. A. 1969/1139. Jee Dairy Ltd. A. 1969/1140. Given under my hand at Auckland this 2nd day of October Healy's Dairy Ltd. A. 1969/2205. 1974. W. J. & D. M. Smith Ltd. A. 1970/396. R. L. CODD, Assistant Registrar of Companies. Whitford Caravan Club Ltd. A. 1970/659. Newmarket Sales and Auctions Ltd. A. 1970/814. Ajax Roofing Co. (N.Z.) Ltd. A. 1970/1125. H.J. & N. M. Standing Ltd. A. 1970/1228. Edinburgh Dairy Ltd. A. 1970/1395. Custom Cleaning Services Ltd. A. 1970/2479. THE COMPANIES ACT 1955, SECTION 336 (6) Given under my hand at Auckland this 2nd day of October NOTICE is hereby given that the names of the under-mentioned 1974. companies have been struck off the Register and the com­ R. L. CODD, Assistant Registrar of Companies. panies dissolved: Clynton-Brooke Ltd. A. 1944/137. The Zealandia Song Publishing Company Ltd. A. 1946/ TIIE COMPANIES ACT 1955, SECTION 336 (4) 486. Delicious Cake Shop Ltd. A. 1950/185. NarICE is hereby given that at the expiration of 3 months C. J. Homer Ltd. A. 1955/706. from the date hereof the names of the under-mentioned TEC Investments Ltd. A. 1957 /1617. companies will, unless cause is shown to the contrary, be Massey Store Ltd. A. 1959/252 struck off the Register and the companies be dissolved: Hill Top Dairy Company Ltd. A. 1959/813. Gregory Hilton Productions Ltd. (in liquidation) A. Waterlea Auto Services Ltd. A. 1959/ 1171. 1964/370. Frederick Mack. Ltd. A. 1960/1465. Murray Catering Company Ltd. (in liquidation) A. 1964/ Surrey T.V. Colour Filters (N.Z.) Ltd. A. 1961/230. 539. Robt. H. Green Ltd. A. 1%1/241. Westmere Homes Ltd. (in receivership, in liquidation) Overton's Bookshop Ltd. A. 1961 /326. A. 1964/921. Fearnley Builders Ltd. A. 1961/985. Henderson Cartage Contractors Ltd. (in liquidation) A. Edward Cottam Developments Ltd. A. 1961 / l 326 1964/ 1161. W. L. & N. E. Wait Ltd. A. 1962/ 1641. Colvan Industries Ltd. (in liquidation) A. 1964/1973. Papakura Tyre Service Ltd. A. 1963/304. Given under my hand at Auckland this 2nd day of October Norrie Distributors Ltd. A. 1963/341. 1974. Wetzell Bros. Ltd. A. 1963/453. R. L. CODD, Assistant Registrar of Companies. Spraytex Surfaces Ltd. A. 1963/473. Residential Enterprises Ltd. A. 1963/1784. ------Given under my hand at Auckland this 2nd day of October THE COMPANIES ACT 1955, SECTION 336 (6) 1974. R. L. CODD, Assistant Registrar of Companies. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the com­ panies dissolved: Orewa Taxi Company Ltd. A. 1964/682. Woodhay Investments Ltd. A. 1964/1622. Power Enterprises Ltd. A. 1965/69. THE COMPANIES ACT 1955, SECTION 336 (3) K. & R. Craze Ltd. A. 1965 /631. TAKE notice that at the expiration of 3 months from the John Strong Ltd. A. 1965/1675. date hereof the names of the under-mentioned companies Dixon Builders Ltd. A. 1966/357. will, unless cause is shown to the contrary, be struck off Union Steel Finance Ltd. A. 1966/1859. the Register and the companies will be dissolved: Union Steel Ltd. A. 1966/1860. Henry Lockwood Ltd. A. 1966/2025. Ruatoria Butchery Ltd. P.B. 1962/26. Noeline Walsh Ltd. A. 1966/2106. Alex Motors Ltd. P.B. 1956/27. Glenoban Farms Ltd. A. 1966/2120. Smyth Holdings Ltd. P.B. 1957 /34. New Lynn Service Station (1966) Ltd. A. 1967 /148. Fairway Food Supplies Ltd. P.B. 1969/34. Woodlands Products (Auck.) Ltd. A. 1967 /964. Risbridger Industrial Ltd. P.B. 1956/3. Atnobrad Trading Company Ltd. A. 1967 / 1140. Gisborne Distributors Ltd. P.B. 1955/35. Souvenirs and Gifts Ltd. A. 1968 / 128. Dated at Gisborne this 1st day of October 1974. P. & C. John Ltd. A. 1968/946. Burton & Bridle Ltd. A. 1968/1626. N. L. MANNING, Assistant Registrar of Companies. H. W. & C. T. Chapman Ltd. A. 1968/1861. James Shelby Ltd. A. 1969/1708. Given under my hand at Auckland this 2nd day of October 1974. R. L. CODD, Assistant Registrar of Companies. TIIE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (3) Nar1cE is hereby given that at the expiration of 3 months from this date the name of the under-mentioned companies NOTICE is hereby given that at the expiration of 3 months will, unless cause is shown to the contrary, be struck off the from the date hereof the names of the under-mentioned Register and the companies dissolved: companies will, unless cause is shown to the contrary, be struck off the Register and the companies be dissolved: A.B.C. Builders Development Ltd. T. 1962/31. Tobeck's Foodcentre Ltd. T. 1970/ 56. Dudley's Superette Ltd. A. 1951 / 564. H. C. & M. C. Brown Ltd. A. 1965/166. Given under my hand at New Plymouth this 4th day of Astor Dairy Ltd. A. 1966/1025. October 1974. Morningside Meats Ltd. A. 1968/443. ., • G. D. O'BYRNE, Assistant Registrar of Companies. 10 OCTOBER THE NEW ZEALAND GAZETTE 2177

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the com­ companies have been struck off the Register and the com­ panies dissolved: panies dissolved: Easybuilt Kit Centre Ltd. T. 1966/23 Jenkins' Motor Services Ltd. W. 1930/57. Snappy Service Ltd. T. 1967 /32. Jefferson Consolidated Ltd. W. 1937 / 121. New Plymouth Car Wreckers Ltd. T. 1968/56. Green & Matthews Ltd. W. 1937 /256. Hoops Milk Bar Ltd. T. 1969/82. E. G. Sundgren (Landscape Gardener) Ltd. W. 1937 /265. M. W. Worsfold Ltd. W. 1939/13. Given under my hand at New Plymouth this 4th day of I. Alsop Ltd. W. 1946/371. October 1974. Fidelity Wear Ltd. W. 1947 /372. G. D. O'BYRNE, Assistant Registrar of Companies. Cynara Holdings Ltd. W. 1949/379. Timothy Evans Ltd. W. 1950/487. R. S. Heney Ltd. W. 1954/110. THE COMPANIES ACT 1955, SECTION 336 (6) Star Properties Ltd. W. 1956/3. Frank Lockyer Ltd. W. 1956/47. NOTICE is hereby given that the names of the under-mentioned C. E. Mooney Ltd. W. 1956/287. companies have been struck off the Register and the com­ Almyra Dairy Ltd. W. 1962/256. panies dissolved: Te Kama (Levin) Ltd. W. 1962/681. E. H. W. & M.A. Hayes Ltd. H.B. 1969/19. Warren Harding Ltd. W. 1963/91. Taradale Service Station (1958) Ltd. H.B. 1958/27. Mulletts Dairy Grocery Ltd. W. 1965/114. Aro Street Meats Ltd. W. 1965/380. Dated at Napier this 4th day of October 1974. Display "Health" Centre Ltd. W. 1968/948. R. ON HING, District Registrar of Companies. Centre Foodmarket Ltd. W. 1968/1020. J. & R. Rusher Ltd. W. 1970/1300. G. M. Brooking Transport Ltd. W. 1972/110. THE COMPANIES ACT 1955 SECTION 336 (6) T. & K. Brookes Ltd. W. 1972/242. Guaranteed Surface Coatings (Wellington) Ltd. W. 1972/ NOTICE is hereby given that the names of the under-mentioned 356. companies have been struck off the Register and the com­ panies dissolved: Given under my hand at Wellington this 3rd day of October 1974. Gina Fishing Co. Ltd. H.B. 1971/199. Killips Grocery Dairy Ltd. H.B. 1971/110. I. W. MATTHEWS, Assistant Registrar of Companies. Hillann Coffee Lounge Ltd. H.B. 1968/81. Dated at Napier this 4th day of October 1974. THE COMPANIES ACT 1955, SECTION 336 (3) R. ON HING, District Registrar of Companies. NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned com­ panies will, unless cause is shown to the contrary, be struck THE COMPANIES ACT 1955, SECTION 336 (3) off the register, and the companies dissolved: NOTICE is hereby given that at the expiration of 3 months Con Ferguson Ltd. W. 1953/149. from this date the name of the under-mentioned company Glenelg Flats Ltd. W. 1956/267. will, unless cause is shown to the contrary, be struck off Trans World Enterprises Ltd. W. 1959/271. the Register and the Company dissolved: Ruahine Mini-Market Ltd. W. 1962/322. Kotemaori Stores Ltd. H.B. 1962/103. Tiki Lodge Ltd. W. 1963/357. Dated at Napier this 4th day of October 1974. Timber Imports Ltd. W. 1964/583. M. Kenny Ltd. W. 1964/849. R. ON HING, District Registrar of Companies. Maitland Hotel Ltd. W. 1965/679. Parumoana Motors Ltd. W. 1967 /737. A. Huyton Ltd. W. 1967 /750. K. A. Demicol Ltd. W. 1967 /915. Talbot Holdings Ltd. W. 1967 /938. Reynish Industries Ltd. W. 1967 J,1024. THE COMPANIES ACT 1955 Walter Tonks Sales Ltd. W. 1967 /1065. PuRSUANT to section 7 of the above-mentioned Act, the Register Dominion's Action Ltd. W. 1968/3. and records of the companies, the names of which are set out in the C. J. McConachie Ltd. W. 1968/26. first column of the Schedule hereto which have hitherto been kept Paterson & Partners (New Zealand) Ltd. W. 1968/115. at the office of the District Registrar of Companies at the respective Machinery Supplies Ltd. W. 1968/336. places named in the second column of the Schedule hereto have Basin Reserve Spray Painters and Panelbeaters Ltd. W. been transferred to the office of the District Registrar of Companies 1968/450. at the respective places named in the third column of the Schedule Sussex Foodmarket Ltd. W. 1968/472. hereto. Plimmerton Engineering (1969) Ltd. W. 1969/79. SCHEDULE Pownall Productions Ltd. W. 1971/457. N. & E. Kaye Ltd. W. 1971/1046. Register Register Vaska Cleaning Servh:e Ltd. W. 1972/202. Name of Company Previously Transferred Kept at to Given under my hand at Wellington this 7th day of October 1974. Stud Cattle Exporting Co. of N.Z. Ltd. Hamilton Christchurch I. W. MATTHEWS, Assistant Registrar of Companies. Robin Hood Cycle and Motor Cycle Depot Ltd. . . Christchurch Blenheim Haunui Holdings Ltd. Christchurch Nelson THE COMPANIES ACT 1955, SECTION 336 (3) Kakahu Minerals Ltd. Christchurch Nelson Motel Catering Ltd. Christchurch Nelson NOTICE is hereby given that at the expiration of 3 months Roscarla Holdings Ltd. Christchurch Wellington from the date hereof, the names of the under-mentioned North Midland Hotels Ltd. Hamilton Wellington companies will, UJ?,less cause is shown to the contrary, be CPD Site Engineering Ltd. . . Auckland Wellington struck off the register, and the companies dissolved: Rural Machinery Ltd. Wellington Napier Seatoun Bookshop Ltd. W. 1949/271. Lin-Mor Investment Ltd. Wellington Napier A. Carmichael Ltd. W. 1953/135. IZOR Investments Ltd. Wellington Napier Fenwick's Store (1971) Ltd. W. 1956 / 133. ISA Flats Ltd. Wellington Napier Duston Industries Ltd. W. 1956 / 562. ISABuilding Ltd. Wellington Napier C.R. Fairbairn Ltd. W. 1960/215. Isaacs Bros. Ltd. Wellington Napier Heni Flats Company Ltd. W. 1960/529. Child Services Ltd. Wellington Napier Wakefield Properties Ltd. W. 1961/241. Caseys Fish Supplies Ltd. Wellington Auckland Zodiac Store Ltd. W. 1962/286. E.G. Kerr Ltd. Wellington Auckland West Coast Auto Wreckers Ltd. W. 1963/ 123. Spot Weld (N.Z.) Ltd. Wellington Christchurch Avalon Drapery Ltd. W. 1964/614. Metropolitan Hotel Ltd. W. 1965/10. Dated at Wellington this 4th day of October 1974. Ohakune Cabs (1965) Ltd. W. 1965/38. B. C. McLAY, Registrar of Companies. B. Aprea Ltd. W. 1965/509. 2178 THE NEW ZEALAND GAZETTE No. 100

Cambridge Printing Company Ltd. W. 1965/528. CHANGE OF NAME OF COMPANY Longvue Investment Company Ltd. W. 1965 / 1058. NOTICE is hereby given that "El Matador Restaurant Limited" Darke & Hislop Properties Ltd. W. 1966/533. has changed its name to "Ellada Group Limited", and that A. & P. Walsh Ltd. W. 1966/926. the new name was this day entered on my Register of Dickson Services Ltd. W. 1967 /389. Companies in place of the former name. A. 1959/444. Strata Fashion Ltd. W. 1967 / 1090. Courtenay Entertainments Ltd. W. 1968/103. Dated at Auckland this 12th day of September 1974. News Communication Ltd. W. 1968/660. W. R. S. NICHOLLS, Assistant Registrar of Companies. Stor-A-File Ltd. W. 1969/368. Dawick Refrigeration Ltd. W. 1969/504. 2422 Rangitikei Prepak Ltd. W. 1969/590. Rangiuru Nurseries Ltd. W. 1971/131. Horowhenua Foodmarket Ltd. W. 1973/1202. Given under my hand at Wellington this 2nd day of October CHANGE OF NAME OF COMPANY 1974. NOTICE is hereby given that "Rotorua Steam Laundry Limited" I. W. MATTHEWS, Assistant Registrar of Companies. has changed its name to "Hand Dryer Services Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1971/1253. THE COMPANIES ACT 1955, SECTION 336 (6) Dated at Auckland this 27th day of September 1974. NQTICE is hereby given that the names of the under-mentioned W. R. S. NICHOLLS, Assistant Registrar of Companies. companies have been struck off the Register and the com­ 2421 panies dissolved: Laurie Masons Hutt Trouser Shop Ltd. W. 1962/203. D. Koeck Ltd. W. 1962/349. T. W. & M. E. McArthur Ltd. W. 1963/40. CHANGE OF NAME OF COMPANY Deterte & Oliver Ltd. W. 1963/910. S. & J. Lumsden Ltd. W. 1965/508. NOTICE is hereby given that "Jayel Refrigeration Limited" has J. G. Ingram & Company Ltd. W. 1967 /151. changed its name to "East Tamaki Appliances Limited", and Chingford Enterprises Ltd. W. 1968/60. that the new name was this day entered on my Register of R. A. & C. Orchard Ltd. W. 1969/46. Companies in place of the former name. A. 1963/1120. Norm's Grocery Ltd. W. 1969/784. Dated at Auckland this 26th day of September 1974. Norway Enterprises Ltd. W. 1969/799. Lorraine & Karen Takeaway Ltd. W. 1970/736. W. R. S. NICHOLLS, Assistant Registrar of Companies. Bulls Engineering Ltd. W. 1970/1067. 2420 Marmoran Industries (New Zealand) Ltd. W. 1971 /403. Winfield & Sons Ltd. W. 1973/130. Armour & Detection Ltd. W. 1973/328. Given under my hand at Wellington this 7th day of October CHANGE OF NAME OF COMPANY 1974. NOTICE is hereby given that "Rocklands Pharmacy Limited" I. W. MA'ITHEWS, Assistant Registrar of Companies. has changed its name to "Shore City Chemist Limited", and that the new name was this day entered on my Register of Companies in place of the former name. A. 1968/1845. THE COMPANIES ACT 1955, SECTION 336 (6) Dated at Auckland this 30th day of September 1974. NOTICE is hereby given that the name of ,the under-mentioned W. R. S. NICHOLLS, Assistant Registrar of Companies. company has been struck off the Register and the company dissolved. 2419 Witherlea Dairy Ltd. M. 1970/46. Dated at Blenheim this 4th day of October 1974. W. G. PELLEIT, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Radcliff Footwear Limited" has changed its name to "Ginger Brown Limited", and that the THE COMPANIES ACT 1955, SECITON 336 (3) new name was this day entered on my Register of Companies NOTICE is hereby given that at the expiration of 3 months in place of the former name. A. 1970 / 54. from the date hereof, the names of the under-mentioned Dated at Auckland this 26th day of September 1974. companies will, unless cause is shown to the contrary, be W. R. S. NICHOLLS, Assistant Registrar of Companies. struck off the Register and the companies dissolved : 2418 Buswell's Drapery Ltd. 0. 1960/111. Otago Building and Contracting Company Ltd. 0. 1961/ 40. Johnson Carpet Laying Company Ltd. 0. 1963/63. Owens Motels Ltd. 0. 1965/107. Tinnock's Motors Ltd. 0. 1967 /48. CHANGE OF NAME OF COMPANY Linn Associates Ltd. 0. 1969/79. NOTICE is hereby given that "Rotorua Tyre Service Limited" Ardmore Cars Ltd. 0. 1969/158. has changed its name to "Kawerau Tyres and Accessories Cumberland Motors Ltd. 0. 1970/31. (1974) Limited" and that the new name was this day entered Hunt's Dairy Ltd. 0. 1970/51. on my Register of Companies in place of the former name. Pan Pacific Mining Corporation (N.Z.) Ltd. 0. 1971/100. A. 1971/194. Dated at Dunedin this 1st day of October 1974. Dated at Auckland this 14th day of August 1974. K. F. P. McCORMACK, District Registrar. W. R. S. NICHOLLS, Assistant Registrar of Companies. 2417

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "The Metal Box Company of CHANGE OF NAME OF COMPANY New Zealand Limited" has changed its name to "Metal Box NOTICE is hereby given that "Tanton & Trapski Limited" New Zealand Limited", and that the new name was this day has changed its name to "Ron Trapski Limited", and that entered on my Register of Companies in place of the former the new name was this day entered on my Register of Com­ name. A. 1954/475. panies in place of the former name. A. 1972/2359. Dated at Auckland this 25th day of September 1974. Dated at Auckland this 30th day of September 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 2423 2416 10 0cTOBER THE NEW ZEALAND GAZETTE 2179

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Broadbank Discounts ( 1974) NOTICE is hereby given that "Halligan & Harris Limited" has Limited" has changed its n.1m~ to "Broadbank Discounts changed it~ name to "~. F. Halligan Limited", and that t~e Limited'', and that the new name was this day entered on new name w~ this day entere<;l on my Register of Companies my Register of Companies in place of the former name. in place of the former name. H.B. 1974/184. A. 1973/567. Dated at Napier this 26th day of September 1974. Dated at Auckland this 27th day of September 1974. R. ON HING, District Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 2406 2415 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Lucky Star Dairy Limited" has NOTICE is hereby given that "Stonetyle Ceilings (Wgtn) changed its name to "T. E. & L. A. Hellyer Limited", and Limited" has changed its name to "Lavisca Wallboards ( 1974) that the new name w~ this day entered on my Register of Limited", and that the new name was this day entered on Companies in place of the formi:r name. II.B.. 1970/157. my Register uf Companies in place of the former name. Dated at Napier this 3()(h clay of September 1974. A. 1973/2164. G. R. McCARTHY, Assistant District Registrar of Companies. Dated at Auckland this 16th day of September 1974. 2437 W. R. S. NICHOLLS, Assistant Registrar of Companies. 2414 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Terriss Holdings Limited" has CHANGE OF NAME OF COMPANY changed its name to "Kotuku Parks Limited", and that the NOTICE is hereby given that "N orlec Wholesalers Limited'' new name was this day ent~red on my Register of Companies has changed its name to "Norlec Electrical Limited", and m place of the former nam<;. W. 1945/133. that the new name was this day entered on my Register of Dated at Wellington this !st clay of October 1974. Companies in place of the former name. A. 1944/22. I. W. MATTHEWS, Assistant Registrar of Companies. Dated at Auckland this 16th day of August 1974. 2434 W. R. S. NICHOLLS, Assistant Registrar of Companies. 2413 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "R. M. Orr Limited" has changed its name to "Twylight Manufacturing Limited", and that the NOTICE is hereby given that "Auto Tune (Hamilton) Limited" uew name was this di!Y entered on my Register of Companies has changed its name to "K. Jonathan Limited", and that the ip place of the fprm<;r name. 1954/403. new name was this day entered on my Register of Companies w. in place of the former name. Hn. 1971/632. Dated at Wellingtoa this 20th day of September 1974. Dated at Hamilton this 25th day of September 1974. I. W. MATTHEWS, Assistant Registrar of Companies. W. D. LONGHURST, Assistant Registrar of Companies. 2433 2427 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "A. l3. D. Clark Limited" has NQTICE is hereby given that "Martin and Russell Limited" has changed its name to "Racetrack Publications Limited" and changed its name to "Jeff Russell Limited", and that the new that the new name was this day entered on my Register of name was this day entered on my Register of Companies in Companies in place of the former name. W. 1957 /569. place of the former name. HN 1%5/123. Dated at Wellington this 24th day of September 1974. Dated at Hamilton this 24th day of September 1974. I. W. MATTHEWS, Assistant Registrar of Companies. W. D. LONGHURST, Assistant Registrar of Companies. 2432 2426 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Roberta Lingerie Limited" has NOTICE is hereby given that "Ohope Tourist Court Limited'' changed its name to "Radcliff Footwear Limited", and that has changed its name to "W. D. & M.A. Couper Limited", and the new name was this day entered on my Register of Com­ that the new name was this day entered on my Register of panies in place of the former name. W. 1940/98. Companies in place of the former name. HN. 1962/740. Dated at Wellington this 24th day of September 1974. Dated at Hamilton this 12th day of September 1974. I. W. MATTHEWS, Assistant Registrar of Companies. W. D. LONGHURST, Assistant Registrar of Companies. 2431 2425

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Dominion Bricklayers Limited" NOTICE is hereby given that "Reef Farms Limited" has changed has changed its name to "R. Post Bricklaying Limited", and its name to "Ohope Tourist Court 1974 Limited", and that the that the new name was this day entered on my Register of new name was this day entered on my Register of Companies Companies in place of the former name. W. 1965/1009. in place of the former name. HN. 1961/263. Dated at Wellington this 20th day of September 1974. D"1ted at Hamilton this 12th day of September 1974. I. W. MATTHEWS, Assistant Registrar of Companies. W. D. LONGHURST, Assistant Registrar of Companies. 2430 2424

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pinchin, Johnson & Company NOTICE is hereby given that "Best Giftware Limited" has (New Zealand) Limited'' has changed its name to "Taubmans changed its name to "Best Cooper Limited", and ,that the new international N.Z. Limited", and that the new name was this name was this day entered on my Register of Companies in day entered on my Register of Companies in place of the place of the former name. H.B. 1973/129. former name. W. 1922/39. Dated at Napier this 26th day of September 1974. Dated at Wellington this 1st day of October 1974. R. ON HING, District Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 2407 2429 0 218,0 THE NEW ZEALAND GAZETTE No. 100

CHANGE OF NAME OF COMPANY as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any NOTICE is hereby given that "Better Service Cleaning Com­ title they may have to priority under section 308 of the pany Limited" has changed its name to "Co~prie Cleaning Companies Act 1955, or to be excluded from the benefit Co. Limited", and that the new name was this day entered of any distribution made before the debts are proved or, on my Register of Companies in place of the former name. a~ the case may be, from objecting to the distribution. w. 1961 /401. Dated this 2nd day of October 1974. Dated at Wellington this 27th day of September 1974. G. M. COOK, Liquidator. I. W. MATTHEWS, Assistant Registrar of Companies. Address: P.O. Box 254, Dunedin. 2428 2385

CHANGE OF NAME OF COMPANY NOTICE TO CREDITORS TO PROVE NOTICE is hereby given that "Robert Barrie Limited" has changed its name to "John Peel Limite.d", and that the_ new IN the matter of the Companies Act 1955, and G. T. PEARCE name was this day entered on my Register of Compames in LTD. (in liquidation) : place of the former name. W. 1957 /411. THE liquidator of G. T. Pearce Ltd. (in liquidation) which Dated at Wellington this 3rd day of October 1974. is being wound up voluntarily doth hereby fix the 22nd day of October 1974 as the day on or before which the creditors I. W. MATTHEWS, Assistant Registrar of Companies. of the company arc to prove their debts or claims, and to 2436 establish any title they may have to priority under sec­ tion 308 of the Act, or to be excluded from the benefits of any distribution made before such debts are proved, or, CHANGE OF NAME OF COMPANY as the case may be, from objecting to such distribution. NOTICE is hereby given that "Sovereign Lodge Limited" has R. V. BROWNE, Liquidator. changed its name to "Sovereign Lodge Stud Limited", and Care of Mabee, Halstead & Kiddle, Chartered Accountants, that the new name was this day entered on my Register of P.O. Box 221, Auckland 1. Companies in place of the former name. W. 1972/970. 2377 Dated at Wellington this 1st day of October 1974. I. W. MATTHEWS, Assistant Registrar of Companies. 2435 NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955, and in the matter of RYDE WOODTURNERS LTD. (in liquidation) : CHANGE OF NAME OF COMPANY NoTICE is hereby given that the undersigned, the liquidator of NOTICE is hereby given that "Haast Motels Limited" has Rydc Woodturners Ltd. which is being wound up voluntarily, changed its name to "Ace Motels Limited", and that the new does hereby fix the 31st day of October 1974 as the day name was this day entered on my Register of Companies in on or before which the creditors of the company are to place of the former name. WD. 1972/13. prove their debts or claims and to establish any title they Dated at Hokitika this 3rd day of October 1974. may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any dis­ A. L. FLEETE, Assistant Registrar of Companies. tribution made before the debts ar~ proved, or as the case 2402 may be, from objecting to the distribution. Dated this 30th day of September 1974. CHANGE OF NAME OF COMPANY K. S. CRAWSHAW, Liquidator. NOTICE is hereby given that "Lee's Pharmacy Limited" has Address of Liquidator: Room 314, Third Floor, T. & G. changed its name to "Lee's Holdings Limited", and that the Building, Wellesley Street West, Auckland 1. new name was this day entered on my Register of Companies 2384 in place of the former name. WD. 1948/8. Dated at Hokitika this 3rd day of October 1974. A. L. FLEETE, Assistant Registrar of Companies. 2403 THE COMPANIES ACT 1955 NOTICE OF DIVIDEND Name of Company: Tokoroa Menswear Ltd. (in liquidation). CHANGE OF NAME OF COMPANY Address of Registered Office: Care of Official Assignee, NOTICE is hereby given that "A. W. & D. J. Reid Construction Hamilton. Management Limited" has changed its name to "A. W. & Registry of Supreme Court: Hamilton. D. J. Construction Limited", and that the new name was this day entered on my Register of Companies in place of the Number of Matter: GR 92/72. former name. C. 1974/308. Amount per Dollar: 15.81 cents. Dated at Christchurch this 17th day of September 1974. First and Final or Otherwise: Second and final. L. A. SAUNDERS, Deputy District Registrar. When Payable: Wednesday, 16 October 1974. 2405 Where Payable: My office. T. W. PAIN, Official Assignee, Official Liquidator. CHANGE OF NAME OF COMPANY First Floor, D. V. Bryant Trust Building, Barton Street, NOTICE is hereby given that "Dale's Papanui Pharmacy Hamilton. Limited" has changed its name to "Hems Papanui Pharmacy 2399 Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. 1956/64. Dated at Christchurch this 30th day of September 1974. L. A. SAUNDERS, Deputy District Registrar. 2404 THE COMPANIES ACT 1955 NOTICE OF ADJOURNED FIRST MEETINGS Name of Company: B. A. Pirret Ltd. (in liquidation). NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Address of Registered Office: Previously 3 McGee Street, TN the matter of the Companies Act 1955, and in the matter Otahuhu. Now care of Official Assignee, Auckland. of MIRACLE FOOD BAR LTD. (in voluntary liquida­ Registry of Supreme Court: Auckland. tion): Number of Matter: M. 444/73·. NOTICE is hereby given that the undersigned, the liquidator of Miracle Food Bar Ltd., which is being wound up Date of Order: 18 July 1973. voluntarily, does hereby fix the 31st day of October 1974 Date of Presentation of Petition: 5 June 1973. 100CTOBER THE NEW ZEALAND GAZETTE 2181

Place, Date, and Time of First Meetings: NOTICE CALLING FINAL MEETING Creditors: My office, 18 October 1974, at 10.30 a.m. IN the matter of the Companies Act 1955, and in the matter of TUCKER AND WILLIAMS COMPANY LTD. (in Contributories: Same place and date at 11.30 a.m. liquidation) : P. R. LOMAS, Official Assignee, Provisional Liquidator. NOTICE is hereby given in pursuance to section 281 of the Second Floor, Jean Batten State Building, Corner Shortland Companies Act 1955, that a general meeti•g of the above­ Street and Jean Batten Place, Auckland 1. named company will be held at the liquidator's office, McGills Building, Walton Street, Whangarei, on Tuesday, 29 October 2398 1974, at 12 o'clock midday, for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed of and to receive any explanation thereof by the liquidator. To consider, ~nd if thought fit, to pass the following resolu­ JOLLY ROGER DAIRY LTD. tion, namely: IN LIQUIDATION "The books and papers of the company and of the liquidator Notice of Resolution for Voluntary Winding Up to be held by and in custody of the liquidator for a period of IN the matter of the Companies Act 1955, and in the matter 5 years". of Jolly Roger Dairy Ltd. (in liquidation): Every member entitled to attend and vote at the meeting NOTICE is hereby given that by duly signed entry in the is entitled to appoint a proxy to attend and vote instead of him. minute book of the above-named company on the 4th day of A proxy need not also be a member. October 1974, the following extraordinary resolution was Dated this 30th day of September 1974. passed by the company, namely: R. G. RUSSELL, Liquidator. (a) That the company cannot by reason of its liabilities 2412 continue its business, and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. PHOENIX SERVICE STATION LTD. (b) That Keith Samuel Crawshaw, company manager, of Auckland, be and is hereby nominated as liquidator of the IN LIQUIDATION company. Notice of Resolution for Voluntary Winding-up Dated at Auckland this 4th day of October 1974. IN the matter of the Companies Act 1955, and in the matter .. A. A. BURROWS, Director. of Phoenix Service Station Ltd. (in liquidation) : NOTICE is hereby given that by duly signed entry in the minute 2392 book of the above-named company on 5 October 1974, the following extraordinary resolution was passed by the company, namely: (a) That the company cannot by reason of its liabilities continue its business, and that it is advisable to wind up the JOLLY ROGER DAIRY LTD. same and accordingly that the company be wound up volun­ IN LIQUIDATION tarily. Notice of Meeting of Creditors (b) That Keith Samuel Crawshaw, company manager, of Auckland, be and is hereby nominated as liquidator of the IN the matter of the Companies Act 1955, and in the matter company. of Jolly Roger Dairy Ltd. (in liquidation). Dated at Auckland this 5th day of October 1974. NOTICE is hereby given that by an entry in its minute book signed in accordance with section 362 ( 1) of the Companies D. KEMP, Director. Act 1955, the above-named company on the 4th day of 2410 October 1974, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at the Boardroom, N.Z. PHOENIX SERVICE STATION LTD. National Creditmen's Association (Auckland Adjustments) Ltd., Third Floor, T. & G. Building, Wellesley Street West, Auck­ IN LIQUIDA1ION land 1, on Monday, the 14th day of October 1974, at Notice of Meeting of Creditors 3.30 p.m. IN the matter of the Companies Act 1955, and in the matter Business: of Phoenix Service Station Ltd. (in liquidation) : 1. Consideration of a statement of position of the company's NOTICE is hereby given that by an entry in its minute book affairs and list of creditors, etc. signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company on 5 October 1974, 2. Appo:ntment of liquidator. pass~d a resolution . for voluntary winding up and that a 3. Appointment of committee of inspection if thought fit. meetmg of the creditors of the above-named company will Dated this 4th day of October 1974. accordingly be held at the Boardroom, N.Z. National Credit­ men's Association, (Auckland Adjustments) Ltd., third Floor A. A. BURROWS, Director. T. and G. Building, Wellesley Street West, Auckland I. o~ 2391 Tuesday, the 15th day of October 1974, at 2.30 p.m. Business: 1. Consideration of a statement of po:ition of the company's affain and list of creditors, etc. 2. Appointment of liquidator. IN the matter of the Companies Act 1955, and in the matter of KAKARAMEA COOPERATIVE DAIRY COMPANY 3. Appointment of committee of inspection if thought fit. LTD. (in liquidation) : Dated this 5th day of October 1974. NOTICE is hereby given that the undersigned the liquidator of D. KEMP, Director. Kakaramea Cooperative Dairy Company Ltd. which is being 2409 wound up voluntarily does hereby fix the 31st day of October 1974 as the day on or before which the creditors of the com­ pany are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Corns The Companies Act 1955 panies Act 1955, or to be excluded from the benefits of any SKYLINE GARAGES NORTH SHORE LTD. distribution made before the debts are proved or as the case may be, from objecting to the distribution. ' JN LIQUIDATION Dated this 4th day of October 1974. Notice of Voluntary Winding-Up Resolution Pursuant to J. E. GADD, Liquidator. Section 269 Address of Liquidator: P.O. Box 106, Hawera. NOTICE is hereby given that by entry in the minute book of the company, the following special resolution was passed dated 2411 27 September 1974. 2182 THE NEW ZEALAND GAZETTE No. 100

Resolved that the company go into voluntary liquidation. New South Wales, on Tuesday, 22 October 1974, at Resolved that Mr Kenneth William Whaley, chartered 9.30 o'clock in the forenoon, for the purpose of receiving accountant, of Auckland, be appointed liquidator. the account of the liquidator showing how the winding up has been conducted and the property of the company dispo5ed Dated this 7th day of October 1974. of. K. W. WHALEY, Liquidator. Dated this 3rd day of October 1974. 2438 D. J. CRAZE, Liquidator. 2386 nm COMPANIES ACT 1955 NOTICE OF WIND1NG·UP 0ROER AND Fll!.ST MEETINGS OF NOTICE OF ANNUAL MEETING OF CREDITORS AND CRED!TORS AND CON11tlfttJTORtES CONTRIBUTOR !ES Name of Company: Otonga Developments Ltd. (in liquida­ IN the matter of the Companies Act 1955, and in the matter tion). of D. A. SUTTON (SOUTH ISLAND) LTD. (in vol~ntary Address of Registered Office: Formerly Bells Road, Te Puke, liquidation) : now care of Official Assignee, Hamilton. !)ate: Tuesday, 15 October 1974. Registry of Supreme Court: Rotorua. Place: Committee Room, Fourth Floor, State Insurance Build­ Number of Matter: M. 61/73. ing, Hereford Place, Christchurch. Date of Order: 12 September 1974. Time: Creditors at 11.00 a.m. and contributories at 12 noon. Date of Presentation of Petition: 11 December 1973. L. ANDERSON, for Official Assignee, Liquidator. Place, Date, and Times of First Meetings: 2400 Creditors: Courthouse, Tauranga, on Wednesday, 23 Octo­ ber 1974, at 11 a.m. IN the matter of J. & J. ARTHUR LTD. and in the matter Contributories: Same place and date at 12 noon. of section 269 of the Companies Act 1955: T. W. PAIN, Official Assignee, Provisional Liquidator. NoncE is hereby given that by duly signed entry in the First Floor, D. V. Bryant Trust Building, Barton Street, minute book of the above-named company on the 30th day Hamilton. of September ! 974 the following special resolution was passed by the company, namely: 2408 • "That the company be wound up voluntarily." Dated this 30th day of September 1974. MYTTON'S GROSVENOR LTD. S. S. HOLDEN, Liquidator. IN VOLUNTARY LIQUIDATION 2387 Notice of Special Resolutions NOTICE is hereby given that the following special resolutions PINOCCHIO FOODBAR LTD. were duly passed on the ht day of October 1974 by means of an entry in the minute book of the company pursuant to IN VOLUNTARY LIQUIDATION the provisions of section 362 of the Companies Act 1955: Notice Callin!( Final Meeting I. That the company be wound up voluntarily. NOTICE is hereby given pursuant to section 281 of the Com­ 2. That John Lionel Leaman Sanderson be and is hereby panies Act 1955, that a general meeting of the company will be appointe has been conducted and the property of the Solicitors to the Company. company disposed of. The company is a rton-tradirtg subsidiary of Mytton Rodd Dated at Auckland this 3rd day of October 1974. (N.Z.) Ltd., and the liquidation is purely for administrative A. E. CHESTER, Liquidator. ease. 2395 2382 NOTICE OF RESOLUTION FOR VOLUNTARY WIND­ NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS ING UP IN the matter of the Companies Act 1955, and in the matter FOR ADVERTISEMENT UNDER SECTION 269 of MYTTON'S GROSVENOR LTD.: IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given that the undersigned, the liquidator of Staff Superannuation Investments Ltd., of Taupo Street, of the above cotnpany which is being wound up voluntarily, Putaruru: docs hereby fix the 25th day of October 1974 as the day NOTICE is hereby given that by duly signed entry in the on or before which the creditors of the company are to minute book of the above-named company on the 27th day prove their debts or claims ahd to establish any title they of September 1974, the following special resolution was pa5scd may have to priority under section 308 of the Companies by the company, namely: Act 1955, or to be excluded from the benefit of any dis­ Resolved: tributi'on tnade befnrt: the debts are proved or, as the case (I) That the company be wound up voluntarily, and 'T!ay be, from objecting to the distributiort. (2) That Graham Francis Cawthorn, of Putaruru, be and Dated this 10th day of October 1974. he is hereby appointed, liquidator of the company. J. L. L. SANDERSON, Liquidator. Dated this 2nd day of October 1974. Address of Liquidator: 22 Holdaway Avenue, Auckland 9. G. F. CAWTHORN, Liquidator. Thl! cotnpaily is a non-trading subsidiary of Mytton Rodd 2401 (N.Z.) Ltd. and the liquidation is purely for administrative ease. 2383 ·The Companies Act 1955 HARVEY TRANSPORT LTD. NOTICE TO REGISTRAR OF RESOLUTION FOR VOLUNTARY SMITH'S POTATO CRISPS (N.Z.) LTD. WINDING UP IN VOLUNHRY LIQUIDA'nON (1970/678) NoncE is herebv given that by an entry in its minute book, Notice of Final Meeting signed in accordance with section 362 (I) of the Companies TAKE notice that the final meeting of members of Smith"s Act 1955, the above-named company on the I st day of Potato Crisps (N.Z.) Ltd. (in voluntary liquidation) will October 1974 passed the following resolutions for voluntary be held at 71-79 Macquarie Street, Sydney, in the State of winding up. ]00CTOBER THE NEW ZEALAND GAZETTE 2183

I. That the company cannot by reason of its liabilities of the company desirous to support or oppose the making continue its business and that it is advisable to wind up, of an order on the said petition may appear at the time of and that accordingly the company be wound up voluntarily. hearing in person or by his counsel for -that purpose; and 2. That Phillip Arthur Verry, Chartered Accountant, of a copy of the petition will be furnished by the undersigned Wellington, be appointed liquidator of the company. to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. Dated this 2nd day of October 1974. M. HAYWARD-RYAN, Solicitor for the Petitioner. P. A. VERRY, Liquidator. 2380 This notice was filed by Miles Hayward-Ryan solicitor for the petitioner. The petitioner's address for service is at the offices of Messrs Adams, Richardson, McKinnon & Garbett, 12 Knox Street, Hamilton. NOTICE OF MEETING OF CREDITORS NOTE-Any person who intends to appear on the hearing IN the matter of the Companies Act 1955, and in the matter of the said petition must serve on or send by post, to the of HARVEY TRANSPORT LTD.: above-named, notice in writing of his intention to do so. The NOTICE is hereby given that by an entry in its minute book notice must state the name, address and description of the signed in accordance with section 362 (l) of the Companies person, or, if a firm, the name, address, and description of the Act 1955, the above-named company on the 1st day of Octob.:r firm and an address for service within 3 miles of the office 1974 passed a resolution for voluntary winding up, and of the Supreme Court at Hamilton, and must be signed by the that a meeting of the creditors of the above company will person or firm, or his or their solicitor (if any) and must accordingly be held in the boardroom of Mason, King & be ~erved, or if posted, must be sent by post in sufficient time Partners, Sixth Floor, 175 The Terrace, Wellington, at to reach the abovenamed petitioner's address for service not 3.30 p.m., on the 11th day of October 1974. later than 4 o'clock in the afternoon of the 23rd day of October 1974. Business: 2394 l. Consideration of a statement of the position of the company's affairs and a list of creditors. 2. Confirmation or otherwise of appointment of Phillip No. M. 75/74 Arthur Verry, Chartered Accountant, of Wellington, as In the Supreme Court of New Zealand liquid,itor of the company. Rotorua Registry Dated this 3rd day of October 1974. TN THE MATI'ER of the Companies Act 1955, and IN THE MATIER By order of the directors: of FUTURE DEVELOPMENTS LIMITED a duly incorporated P. A. VERRY, Secretary. company having its registered office care of T. C. Burnett, 2381 Chartered Accountant, 78 Riri Street, Rotorua, Merchants-Debtor: Ex Parte: FORGINGS COMPANY (N.Z.) LIMITED a duly incorporated company having its registered office in No. M. 947 /74 Auckland and carrying on business at 99A Portage Road, Jn the Supreme Court of New Zealand New Lynn, Manufacturing Engineers-Creditor: Auckland Registry NOTICE is hereby given that a petition for the winding up of IN THE MATTER of the Companies Act 1955, and IN TI-IE MATTER the abovementioned company by the Supreme Court was on of MARBLON INDUSTRIES LIMITE!l. the 13th dav of September 1974 presented to the said Supreme NOTICE is hereby given that a petition for the winding up of Court by FORGINGS COMPANY (N.Z.) LIMITED of Auckland, the above-named company by the Supreme Court was on the Manufacturing Engineers. And that the said petition is directed I st day of October 1974 presented to the said Court by H. C. to be heard before the Court sitting at Rotorua on the 22nd KITCHEN LIMITED a duly incorporated company having its day of November 1974 at ten o'clock in the forenoon; and registered office at Auckland and that the said petition is any creditor or contributory of the said company desirous directed to be heard before the Court sitting at Auckland on to support or oppose the making of an order on the said the 13th day of November 1974 at 10 o'clock in the forenoon: petition may appear at the time of the hearing in person and any creditor or contributory of the said company desires or by his counsel for the purpose; and a copy of the petition to support or oppose the making of an order on the said will he furnished bv the undersigned to any creditor or con­ petition may appear at the time of hearing in person or by tributory of the said company requiring a copy on payment its counsel for that purpose: and a copy of the petition will of the regulation charge for the same. be furnished by the undersigned to any creditor or contri­ J. G. MILES, Solicitor for the Petitioner. butory of the said company requiring a copy on payment of The petitioner's address for service is at the offices of Messrs the regulated charge for the same. Urquhart Roe & Partners, Solicitors, Legal Chambers, Haupapa D. M. CARDEN, Solicitor for the Petitioner. Street, Rotorua. Address for Service: The offices of Messrs. Gaze Bond & NOTE: Any person who intends to appear on the hearing of Carden, Solicitors, 174 Queen Street, Auckland. the Petition must serve on or send by post, to the above­ named, notices in writing of his intention to do so. The notice NOTE: Any person who intends to appear at the hearing must state the name. address and description of the person. or, of the said petition must serve on or send by post to the if a firm, the name, address, and description of the firm, and an above-named notice in writing of his intention so to do. The address for service within 3 miles of the office of the Supreme notice must state the name, address and description of the Court at Rotorua and must be signed by the person or firm or person or if a firm, the name, address and descnption of the his or their solicitor (if :my) and mu~t be served on, or if firm and an address for service within 3 miles of the posted, must be sent by post, in sufficient time to reach the office of the Supreme Court at Auckland and must be signed abovenamed petitioner's address for service not later than by the person or firm or his or the•r solicitor (if any) and 4 p.m. in the afternoon of the 21st day of November 1974. rnust be served or posted in sufficient time to reach the above-named petitioner's address for service not later than 2393 4 o'clock in the afternoon of Tuesday, the 12th day of November 1974. 2389 No. M29J /7'4 In the Supreme Court of New Zealand Wellington Registry TN THE MATTER of the Companies Act 1955, and IN THE MATTE.R In the Supreme Court of New Zealand of NATURAL & UGLY MODELS & ACTORS AGENCIES LIMITED Hamilton Registry a duly incc,rporated Company havinll its registered office TN THE MATTER of the Companies Act 1955, and IN 11-IE MATTER at care of Kirk Barclay & Co, Chartered Accountants, of PENNY ARCADE ENTERTAtNMENTS LIMITED a duly incor­ D.T.C. Building, Wellington and carryinf,\ on business as porated company having its registered office at Hamilton. agents. NOTICE is hereby given that a petition for the winding up NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was of the above-named company by the Supreme Court was, on the 17th day of September 1974 presented to the said on the 27th day of September 1974 presented to the said Court by GRAEME EDWARD WILSON of Hamilton, builder and Court by BATC'O ENGINEERINfi LIMITED. And that the said the said petition i~ directed to be heard before the Court petition is directed to be heard hefore the Court sittin!!. sitting at Hamilton on the 24th day of October 1974 at at Wellington on the 23rd day of October 1974 at JO o'clock JO o'clock in the forenoon; and any creditor or contributory in the forenoon; and any creditor or contributory of the 2184 THE NEW ZEALAND GAZETTE No. 100

said company desirous to support or oppose the ma~ing SCHEDULE of an order on the said petition may appear at the tune Area of hearing in person or by his counsel for that purpose; m3 Description and a copy of the petition will be furnished by the under­ 2413 Part Section 26, Tautari Settlement, certificate of title signed to any creditor or contributory of the said company 1724 /73, lettered C on plan. requiring a copy on payment of the regulated charge for the 2682 Part Lot 2, D.P. 30318, certificate of title 6A/1226, same. lettered E on plan. E. J. CARROLL, Solicitor for the Petitioner. 2105 Part Lot 2, D.P. 30318, certificate of title 6A/1226, This petition was filed by Edward James Carroll Solicilor lettered J on plan. for the petitioner whose address for service is at the offices 271 Part Lot 2, D.P. 30318, certificate of title 6A/1226, of Messrs Prothcroc & Carroll, Solicitors, A.A. Mutual Insur­ lettered P on plan. ance Building, Queens Drive, Lower Hutt. 2415 Part Lot 2, D.P. 30318, certificate of title 6A/1226, lettered S on plan. NOTE-Any person who intends to appear on the hearing 715 Parts Lot 1, D.P. 31858, certificate of title 6A/1195, of the said petition must serve on or send by post, to the lettered H on plan. abovenamed, notice m writing of his intention so to do. 1296 Parts Lot 1, D.P. 31858, certificate of title 6A/1195, The notice must state the name, address and description of lettered M on plan. the person, or, if a firm, the name, address and descriptio;1 1487 Part Lot 2, D.P. 31858, certificate of title 901 /214, of the firm, and an address for service within 3 miles of lettered R on plan. the office of the Supreme Court at Wellington, and must 2630 Part Lot 2, D.P. 31858, certificate of title 901 /214, be signed by the person or firm, or his or their Solicitor lettered U on plan. ( if any), and must be served, or, if posted, must be sent 518 Part Lot 2, D.P. S. 1929, certificate of title 1099/216, by post in sufficient time to reach the abovenamed petitioner's lettered X on plan. address for service not later than 4 o'clock in the afternoon 626 Part Lot 1, D.P. 29782, certificate of title 7 38 / 200, of the 22nd day of October 1974. lettered Y on plan. 2379 All situated in Block XV, Maungatautari Survey District. As the same are delineated on S.O. plan 47541. This land is to be taken for the purpose of realigning Rotongata Road, Pukeatua. NOTICE OF INTENTION TO CEASE TO HAVE A Dated this 10th day of October 1974. PLACE OF BUSINESS IN NEW ZEALAND By order of the Waipa County Council: IN the matter of the Companies Act 1955, and in the matter of Westminster Dredging Australia Pty Ltd.: J. H. SUTHERLAND, County Clerk. PURSUANT to section 405 of the Companies Act 1955, notice This notice was first published on the 10th day of October is hereby given that the above-named company intends on 1974. the expiration of 3 months after the first publication of this 2397 notice to cease to have a place of business in New Zealand. Dated this 2nd day of October 1974. Westminster Dredging Australia Pty Ltd. by its duly authorised agent: CHARITABLE TRUSTS ACT 1957 G. E. FULLER. NOTICE OF APPROVAL OF ScHEME 2390 NOTICE is hereby given pursuant to section 54 of the Charitable Trusts Act 1957, the Supreme Court at Christchurch has this day approved the adding of the following additional charitable purpose to the present purpose for which the assets belonging to the Rhodes Memorial Convalescent Home Incorporated are No. M. 827 /74 held: In the Supreme Court of New Zealand Upon Trust to occupy and use the said land, premises, and Auckland Registry assets for the purpose of provision of residential facilities for IN THE MATTER of the Companies Act 1955, and IN THE MAHER elderly persons. of ALCAN NEW ZEALAND LIMITED a company duly incorpora­ Dated this 20th day of September 1974. ted in New Zealand and having its registered office in the City of Auckland. P. D. CLANCY, Registrar. 2439 NOTICE is hereby given that the Order of the Supreme Court of New Zealand dated the 3rd day of September 1974 confirming a distribution of $546,174 from the share premium account of the above-named company, was registered by the Registrar of Companies on the 2nd day of October 1974. WAITEMATA CITY COUNCIL Dated this 2nd day of October 1974. SPECIAL ORDER-CONSOLIDATED SPECIAL RATE BUDDLE WEIR & CO., Solicitors for the Company. 2396 IN exercise of the powers conferred upon it by section 108A of the Municipal Corporations Act 1954, the Waitemata City Council doth hereby by Special Order resolve that instead of levying the special rates specified in the attached Schedule, to make a rate on a uniform basis (hereinafter referred to as a consolidated special rate) over the whole of the City of Waitemata on all rateable property WAIPA COUNTY COUNCIL within the said city of 0.7552 cents in the dollar on land value and NOTICE OF INTENTION TO TAKE LAND that this consolidated special rate shall be an annually recurring PUBLIC notice is hereby given that the Waipa County Council rate and may be levied in whole or in part year by year without proposes to execute a certain public work, to wit, the con­ further proceedings by the council. struction of a public road for which purpose the land described SCHEDULE in the Schedule hereto requires to be taken by the Council Special Rates under the provisions of the Public Works Act 1928. Special Rate A plan of the land required to be taken as aforesaid lies in the Dollar open to public inspection at the Office of the Council in (cents) Carlton Street, Te Awamutu. Green Bay Development Loan 1967, $34,000 0.264 Every person directly affected is hereby called upon to set Green Bay Development Loan 1968, $40,000 0.3007 forth in writing any objection he may wish to make to the Green Bay Development Loan 1971, $60,000 0.3066 execution of such work or to the taking of such land, not Green Bay Sewerage and Stormwater Loan 1960, 2.042 being an objection to the amount or payment of compensa­ $146,200 tion, and to send such written objection to the Town and Redemption Loan No. 1, 1966, $54,400 .. 0.379 Country Planning Appeal Board, Wellington, within 40 days Redemption Loan No. 8, 1972, $9,400 .. 0.0484 from the first publication of this notice. A public hearing of Green Bay Development Loan 1973, $102,000 0.5 the objection will be held unless the objector otherwise requires Herald Island Causeway Loan 1957, $18,000 2.449 and each objector will be advised of the time and place of the Kelston West County Town Development Loan 1965, 1. 3125 hearing. $200,000 100CTOBER THE NEW ZEALAND GAZETTE 2185

Redemption Loan No. 11, 1973, $10,000 0.036 Redemption Loan No. 22, 1973, $63,300 0.1224 Redemption Loan No. 2, 1974, $5,000 0.0273 Redemption Loan No. 27, 1973, $60,300 0.1146 Kelston Community Centre Loan 1972, $300,000 0.4374 Redemption Loan No. 7, 1974, $63,300 0.1201 Kelston West County Town Sewerage Loan 1961, 1.1837 Waikumete "B" and Waipareira "A" Sewer Loan 1972, 0.3616 $180,000 $119,500 Redemption Loan No. 4, 1968, $43,900 0.161 Waitakere Riding Works Loan 1971, $250,000 0.1785 Redemption Loan No. 13, 1969, $10,700 0.0173 Waitakere Development Loan No. 1, 1972, $330,000 0.2138 Redemption Loan No. 19, 1973, $36,500 0.0864 Waitakere Development Loan No. 2, 1972, $300,000 0.6971 Redemption Loan No. 4, 1974, $8,600 0.0206 Redemption Loan No. 15, 1971, $5,800 (Te Atatu Park 0.0068 Kelston West County Town Sewerage Supplementary 0.06 Pavilion) Loan 1967, $18,000 Redemption Loan No. 21, 1971, $11,600 (Titirangi 0.029 Lincoln Development Loan 1974, $930,000 0.8485 War Memorial) Lincoln Te Atatu Development Loan 1972, $221,000 0.0732 Bridge Construction Loan 1965, $90,000 .. 0.011 Massey Sewer Reticulation Loan 1965, $454,000 1.396 Redemption Loan No. 19, 1971, $13,500 0.0011 Redemption Loan No. 8, 1971, $17,800 .. 0.047 Bridge Replacement Loan 1968, $150,000 .. 0.013 Redemption Loan No. 7, 1972, $4,100 .. 0.0102 Redemption Loan No. 10, 1974, $10,200 0.0008 Sunnyvale Development Loan 1969, $140,000 1.113 Bridge Replacement Loan 1971, $183,600 .. 0.0127 Sunnyvale Development Supplementary Loan 1972, 0.127 Bridge Replacement Loan 1973, $168,000 .. 0.0127 $14,000 Land Purchase Loan 1972, $500,000 0.0342 Swanson Sewer Reticulation Loan 1965, $156,000 0.5254 Public Conveniences Loan 1965, $114,000 .. 0.0163 Redemption Loan No. 9, 1971, $9,900 .. 0.0174 Redemption Loan No. 17, 1971, $18,100 0.0019 Redemption Loan No. 3, 1974, $8,000 .. 0.014 Public Conveniences Loan 1969, $170,000 .. 0.0226 Te Atatu Sewerage Loan 1959, $382,000 .. 0.625 Public Conveniences Loan 1973, $200,000 .. 0.0161 Redemption Loan No. 3, 1965, $35,200 0.0322 Redemption Loan No. 1, 1964, $3,000 (Pub. Con. 0.0005 Redemption Loan No. 20, 1970, $61,300 0.0465 1957) Redemption Loan No. 28, 1973, $7,500 0.0058 Redemption Loan No. 10, 1968, $8,200 (Pub. Con. 0.0018 Te Atatu Civic Centre Loan 1968, $300,000 0.304 1957) Te Atatu Footpath Loan 1970, $100,000 .. 0.0624 Redemption Loan No. 18, 1968, $5,300 (Pub. Con. 0.0011 Te Atatu Footpath Loan 1972, $56,000 0.0351 1957) Te Atatu Sewerage Loan 1962, $440,000 .. 0.653 Upper Harbour Highway Loan 1972, $600,000 0.041 Redemption Loan No. 6, 1967, $5,800 0.0053 Works Depot Loan 1971, $130,000 0.009 Redemption Loan No. 1, 1968, $7,400 0.0067 Works Depot Loan 1974, $1,700,000 0.1147 Redemption Loan No. 5, 1968, $53,600 0.05 Redemption Loan No. 12, 1968, $27,400 0.025 Special Order made on 29 August 1974 and confirmed at a Redemption Loan No. 16, 1968, $21,000 0.019 meeting of Council on 26 September 1974. Redemption Loan No. 3, 1969, $13,700 0.0123 2378 Redemption Loan No. 10, 1972, $37,600 0.0281 Redemption Loan No. 2, 1973, $5,900 0.0045 Redemption Loan No. 8, 1973, $11,700 0.0088 Redemption Loan No. 17, 1973, $54,400 0.0415 Redemption Loan No. 20, 1973, $12,600 0.01 Redemption Loan No. 5, 1974, $4,600 0.0037 NEW ZEALAND GOVERNMENT PUBLICATIONS Te Atatu Sewerage Supplementary Loan 1964, $17,000 0.013 GOVERNMENT BOOKSHOPS Te Atatu Sewerage Supplementary Loan 1965, $15,000 0.0125 Titirangi Central Sewer Loan 1966, $42,000 2.6375 A ~elective range of Government publications is available Titirangi County Town Development Loan 1967, 2.044 from the following Government Bookshops: $300,000 Wellington- Redemption Loan No. 1, 1974, $8,200 .. 0.0349 Mulgrave Street Telephone 46 807 Titirangi County Town Development Loan 1971, 0.7471 Rutherford House, Lambton Quay Telephone 43 872 $300,000 World Trade Center, Cubacade, Cuba Street Titirangi County Town Development Loan 1973, 0.8501 Private Bag Telephone 559 572 $347,000 Auckland: State Advances Building, Rutland Street Titirangi and Waikumete "A" Sewerage Loan 1962, 2.455 P.O. Box 5344 Telephone 32 919 $606,000 Redemption Loan No. 2, 1968, $15,300 0.04 Hamilton: Barton Street Redemption Loan No. 8, 1968, $11,800 0.032 P.O. Box 857 Telephone 80 103 Redemption Loan No. 4, 1969, $11,500 0.03 Christchurch : 130 Oxford Terrace Redemption Loan No. 7, 1969, $9,700 0.0251 P.O. Box 1721 Telephone 50 331 Redemption Loan No. 14, 1969, $21,400 0.035 Dunedin: T. and G. Insurance Building, Princes Street Redemption Loan No. 17, 1969, $15,700 0.0257 P.O. Box 1104 Telephone 78 294 Redemption Loan No. 3, 1970, $26,100 0.0438 Redemption Loan No. 5, 1970, $12,800 0.0219 Wholesale Retail Mail Order Redemption Loan No. 4, 1973, $2,000 0.0039 Redemption Loan No. 9, 1973, $42,300 0.0798 NEW ZE.\LAND STANDARD SPECIFICATIONS Redemption Loan No. 21, 1973, $76,000 0.1454 These arc not now available from Government Bookshops Redemption Loan No. 25, 1973, $55,500 0.1063 but may be obtained from the Standards Association of New Redemption Loan No. 8, 1974, $92,400 0.1766 Zealand, Private Bag, Wellir.gton. Titirangi and Waikumete "A" Sewerage Loan No. 2, 0.091 1971, $58,400 THE NEW ZEALAND GAZETTE Titirangi and Waikumete "A" Sewerage Supplementary 0.0944 Subscriptions-The subscription is at the rate of $24 per Loan 1971, $60,600 calendar year, including postage, payable in advance. Waikumete "B" and Waiparcira "A" Sewerage Loan 2.828 Single copies ;ivailable as issued. 1972, $314,000 Redemption Loan No. 3, 1968, $9,500 0.0562 The price of each Gazette varies and is printed thereon. Redemption Loan No. 9, 1968, $7,300 0.044 The New Zealand Gazette is published on Thursday evening Redemption Loan No. 1, 1969, $17,400 0.083 of each week, and notices for insertion must be received by Redemption Loan No. 8, 1969, $19,600 0.0932 the Government Printer before 12 o'clock of the day preced­ Redemption Loan No. 18, 1969, $10,700 0.0359 ing publication. Redemption Loan No. 1, 1970, $9,600 0.033 Redemption Loan No. 3, 1973, $18,700 0.079 Advertisements arc charged at the rate of 10c per line. Redemption Loan No. 10, 1973, $55,200 0.2335 The number of insertions required must be written across Redemption Loan No. 26, 1973, $37,800 0.1535 the face of the advertisement. Redemption Loan No. 6, 1974, $37,600 0.1527 All advertisements should be written on one side of the Waipareira "C" Sewerage Loan No. 1, 1963, $504,000 1.93 paper, and signatures, etc., should be written in a legible hand. Redemption Loan No. 13, 1968, $11,800 0.033 Redemption Loan No. 10, 1969, $14,900 0.043 STATUTORY REGULATIONS Redemption Loan No. 15, 1969, $17,800 0.0306 Redemption Loan No. 19, 1969, $17,800 0.0306 Under the Regulations Act 1936, statutory regulations of Redemption Loan No. 2, 1970, $17,800 0.0314 general legislative force arc no longer published in the New Redemption Loan No. 6, 1970, $18,500 0.0324 Zealand Gazette, but are supplied under any one or more of Redemption Loan No. 18, 1973, $54,600 0.106 the following arrangements: 2186 THE NEW ZEALAND GAZETTE No. 100

(I) All regulations serially as issued (punched for filing), FLORA OF NEW ZEALAND-VOLUME II subscription $12 per calendar year in advance. By L. B. MOORE and E. EOOAR (2) Annual Volume (including index) bound in buckram, 353 pages. $5 per volume. (Volumes for years 1936-37 and Price $4.50. 1939-42 are out of print.) ( 3) Separate regulations as issued. FREDERICK THATCHER AND ST. PAUL'S The price of each regulation is printed thereon. By MARGARET ALINGTON The story of Frederick Thatcher and the Colonial Gothic structure he built. This book fills in some gaps in his personal life and his original design for St. Paul's. GENERAL PUHLICATIONS 50 page.~. 18 illustrations. Price 45c.

ADMINISTRATION IN NEW ZEALAND'S MULTI· FORM I AND II MATHEMATICS RACIAL SOCIETY CURRICULUM DEVELOPMENT UNIT BULLETIN No. 26 Institute of Public Administration 1968 137 pages. Price S?. Department of Education 42 pages. Price 30c. AGRICULTURAL BOTANY FUSION WELDED PRESSURE VESSELS Reprinted 1968. Technical Correspondence Institute. MARINE DEPARTMENT 234 pages. Price $3. 48 pages, illustrated. Price 35c.

BASKETBALL (INDOOR) GEOLOGY OF NEW ZEALAND 1969 revised edition. By Fl!RDINAND VON HOCHSTETTER For players and coaches. Translated by C. A. FLEMING 32 pages, illustrated. Price 40c. 344 pages, illustrated. Price $6.

BAY OF PLENTY (NATIONAL RESOURCES SURVEY A GUIDE TO POMPALLIER HOUSE PART 2) By R. M. Ross MINISTRY OP WORKS Describes each room and the furniture in Pompallier House. 350 pages, illustrated, maps in pocket. Price S6.50. 32 pages, 5 illustrations. Price 45c. BRAESIDE, A SCOTTISH FARM BY LAVINIA DERWENT 32 pages. Price 15c. CONTENTS CARVED MAORI HOUSES OF \VESTERN AND ------NORTHERN AREAS OF NEW ZEALAND Page BY W. J, PHILLIPS ADVERTISEMENTS 2175 294 pages, illustrated. Price S5. APPOINTMENTS 2137 THE COMPETENT DRIVER BANKRUPTCY NOTICES 2172 MINISTRY OP TRANSPORT 62 pages. Price 30c. LAND TRANSFER ACT: NOTICES 2173

DICTIONARY OF THE MAORI LANGUAGE MISCELLANEOUS-- By HERBERT W. WILLIAMS Agricu)tural Pests Destruction Act· Notices 2160 499 pages. Price $4.50. Corrigendum 2131 Control of Prices Act: Notice 2163 DISPOSAL OF DAIRY WASTES BY SPRAY IRRIGATION Customs Act: Notice 2162 ON PASTURE LAND Customs Tariff: Notice 2166 Electricity Act: Notice 2158 By F. A. McDoWALL and R. H. THOMAS Egg Marketing Regulations: Notice 2153 96 pages. Price 75c. Electoral Act: Notice 2137 Food and Drug Act. Notices 2156 EARLY NEW ZEALAND PAINTINGS Forest Disea~e Control Regulations: N oticc 2163 20 pages. Price 15c. Import Control Regulations: Notices 2139 Hospitals Act: Notice 2156 Harbours Act: Notice 2159 EARLY NEW ZEALAND WATER COLOURS AND Hop Marketing Regulations: Notice 2159 DRAWINGS Land Districts, Land Reserved, Revoked, etc. 2140,2152 26 pages. Price 25c. Local Authorities Loans Act: Notice 2158 Meat Export Prices Act: Notice 2171 ECONOMICS OF THE NEW ZEALAND MAORI Milk Act: Notice 2162 By RAYMOND FIRTH Maori Affairs Act: Notices 2158 Price $7. Mental Health Act: Notice 2156 519 pages. National Roads Board: Notice~ 2159 EFFECTIVE DISCUSSION New Zealand Geographic Board Ad: N oticc 2163 Noxious Weeds Act: N oticc 2159 STATE SERVICES COMMISSION Officiating Ministers: Notices 2138 52 pages. Price 40c. Oaths and Declarations Act: Notices 2139 Public Works Act: Notices 2141, Zl56 FACTS ABOUT NEW ZEALAND Regulations Act: Notice 2172 Reserve Bank: Statement 2172 TOURIST AND PUBLICITY Reserves and Domains Act: N oti.:c 2140 63 pages. Price 25c. Rural Banking and Finance Corporation Act: Notices 2170 FLORA OF NEW ZEALAND Schedule of Contracts: Notice 2165,2171 Standards Act: Notice 2165 VOL. 1. INDIGENOUS TRACHEOPHYTA Transport Act: Notices 2152,2153 By H. H. ALLAN 1,140 pages. Price S 10.50. PROCLAMATIONS, CJRDERS IN COUNCIL, AND WARRANTS 2132-2137

Price 35c BY AUTHORITY: A. R. SHEARER. GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND---1974