41/tl[pjlj> ····-·-·------,·~--·-- 3 No. 114 2419 f I l ! ! t,y l

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 5 JULY 1984

CORRIGENDUM Now THEREFORE pursuant to section 11 of the Diplomatic Privileges and Immunities Act 1968, the Minister of Foreign Affairs Appointment of Member to the Palmerston North Land Valuation hereby directs that every representative of the said Governn;1ents Tribunal (other than the Government of New Zealand) and the members of their official staffs attending the said meeting shall be accorded the following privileges and immunities: IN the notice with the above heading published in the New Zealand Gazette, 16 February 1984, No. 22, page 409, the appointees name (a) Every representative of the said Governments (other than the should read: Government of New Zealand) shall be accorded the privileges and immunities conferred by or by virtue of Part John Dinsdale Hopkins I of the Diplomatic Privileges and Immunities Act 1968 on a diplomatic agent; and Dated at Wellington this 27th day of June 1984. (b) All the members of the official staff of any such representative S. J. CALLAHAN, Secretary for Justice. shall be accorded the privileges and immunities conferred by or by virtue of Part I of the Diplomatic Privileges and (Adm. 3/18/2/13 (6)) Immunities Act 1968 on members of the diplomatic staff 6 of a diplomatic mission. Dated at Wellington this 29th day of June 1984. CORRIGENDUM WARREN COOPER, Maori Land Court Sittings-Maori Appellate Court Sittings Minister of Foreign Affairs. IO IN the notice with the above heading published in the New Zealand Gazette, 22 September 1983, No. 156, pages 3171 and 3172, in the Appointments, Promotions, Extensions. Transfers, Resignations, Schedule thereto, for the sittings in the Tairawhiti District and Retirements of Officers of the New Zealand Army (Gisborne), for the sitting to be held in Gisborne on I October 1984, the date the Panui closes should read "31 August 1984" and not "14 September 1984". PURSUANT to section 35 of the Defence Act 1971, His Excellency the Governor-General has approved the following appointments, Dated at Wellington this 26th day of June 1984. promotions, .extensions, transfers, resignations, and retirements of B. S. ROBINSON, Deputy Secretary for Maori Affairs. officers of the New Zealand Army. (M.A. H.O. 69/1/4; D.O. 8/8/1) REGULAR FORCE COLONELS' LIST Privileges and Immunities of Representatives and Their Staff Colonel Anthony John Ashley Cooper is posted to the Retired Attending the Meeting of the ANZUS Council-July 1984 List with effect from 23 May 1984. Colonel Rodney Stephen Dearing is transferred to the Reserve WHEREAS a meeting of the Council established under the Security of Officers, General List, in his present rank with effect from 11 Treaty between Australia, New Zealand and the United States of June 1984. America is to be held in Wellington on 16 and 17 July 1984. ROYAL REGIMENT OF N.Z. ARTILLERY AND WHEREAS this meeting will be attended by representatives of the Government of New Zealand and representatives of the Major A. J. Rivers to be temp. Lieutenant Colonel with effect Governments of other States from 28 May 1984. AND WHEREAS it appears that doubts may arise as to the privileges ROYAL N.Z. ARMOURED CORPS and immunities which may be enjoyed by representatives and Lieutenant (temp. Captain) J. F. A. Dowrick to be Captain with members of their official staffs attending the said meeting. seniority and effect from 20 June 1984. 2420 THE NEW ZEALAND GAZETTE No. 114

THE CORPS OF ROYAL N.Z. ENGINEERS ROYAL N.Z. INFANTRY REGIMENT Captain (temp. Major) and Quartermaster W. G. W. Williams 2nd Battalion (Canterbury and Nelson, Marlborough and West relinquishes the temporary rank of Major and Quartermaster with Coast), RNZIR effect from 12 May 1984. Captain Neil Reid is posted to the Retired List with effect from 18 April 1984. ROY AL N.Z. INFANTRY REGIMENT 3rd Battalion (Auckland (Countess of Ranfurly's Own) and Lieutenant Colonel (acting Colonel) J. W. Brown, M.C., relinquishes Northland), RNZIR the acting rank of Colonel with effect from 21 June 1984. 2nd Lieutenant T. G. Crocombe to be Lieutenant with seniority Major (temp. Lieutenant Colonel) J. G. H. Wilson to be Lieutenant and effect from 1 April 1984. · Colonel with seniority from 19 December 1982 and effect from 15 6th Battalion (Jfauraki), RNZIR May 1984. Lieutenant W. J. Banks to be temp. Captain with effect from I Major P. 0. Maguire to be acting Lieutenant Colonel with effect April 1984. from 11 June 1984 and temp. Lieutenant Colonel with effect from The engagement of Lieutenant G. R. Skudder on the Special 25 June 1984. Service List of the Territorial Force is extended until 14 December 1984. . Captain and Quartermaster R. A. Scadden to be temp. Major and Quartermaster with effect from 14 February 1984. 7th Battalion (Wellington (City of Wellington's Own) and. Hawkes Bay), RNZIR Lieutenant (temp. Captain) P. C. Milner to be Captain with seniority and effect from 3 June 1984. Captain (temp. Major) Rex Walter Graham Fowler, E.D.*, DIP. TCHG., is posted to the Retired List in rank of Major with effect Lieutenant (temp. Captain) Kevin Jeffery Burnett is transferred from 21 May 1984. to the Reserve of Officers, General List, in the rank of Captain with effect from 13 June 1984. ROY AL N.Z. ARMY MEDICAL CORPS Supernumerary List 1st Field Hospital, RNZAMC The engagement ofMajor and Quartermaster P. E. Wischnowsky, Peter Nicolas Ruygrok, e.sc., is appointed to a commission in M.B.E., is extended to 4 March 1986. the rank of 2nd Lieutenant, with seniority and effect from I May 1984. ROYAL N.Z. CORPS OF TRANSPORT 3rd Field Ambulance, RNZAMC Major (temp. Lieutenant Colonel) J. M. Young, DIP.MIL.STUD., The commission of 2nd Lieutenant Elizabeth Jean Tennent lapses to be Lieutenant Colonel with seniority from 3 August 1983 and with effect from 18 April 1984. effect from 14 May 1984. ROY AL N.Z. CHAPLAINS' DEPARTMENT Supernumerary List Chaplain Class IV G. C. Nicholson, PH.D., B.SC., B.D., to be Chaplain Major John Edwin Holloway is posted to the Retired List with Class III with seniority from 31 March 1984 and effect from 30 effect from 2 June 1984. April 1984. THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL EXTRA REGIMENTAL EMPLOYMENT ENGINEERS Headquarters Company Land Force Command T40244 Warrant Officer Class I Colin Clive Clarke is appointed Lieutenant Colonel Francis Edward Hopkinson, M.B.E., E.D.*, Royal to a commission in the rank of Lieutenant and Quartermaster, with Regiment ofN.Z. Artillery, is posted to the Retired List with effect seniority and effect from 29 May 1984. from 7 April 1984. ROYAL N.Z. DENTAL CORPS Lieutenant Colonel Stewart Thomas Foster, M.B.E .. E.D.*, Royal N.Z. Corps of Transport, is transferred to the Reserve of Officers, Captain Douglas William Bell, B.D.s., is transferred to the Reserve Regimental List, Headquarters Company Land Force Command, of Officers, General List, in his present rank with effect from 2 June in his present rank and seniority with effect from I April 1984. 1984. Major Robert Alexander Laybourn, E.D., The Corps of Royal N.Z. ROYAL N.Z. CHAPLAINS' DEPARTMENT Engineers, is posted to the Retired List with effect from 20 December Chaplain Class III B.S. Cox, L.TH., (Anglican), to be Chaplain 1983. Class II with seniority and effect from 1 May 1984, and is appointed Major Robyn Grace Stephens, Royal Regiment ofN.Z. Artillery, Principal Army Chaplain. is transferred to the Reserve of Officers, General List, in her present N.Z. ARMY LEGAL SERVICE rank with effect from 4 May 1984. Lieutenant Colonel G. B. M. Law, M.B.E., B.A.. LLB., to be Colonel Major R. B. Haworth, Royal N.Z. Corps of Transport, to be temp. with seniority and effect from 4 June 1984, and is re-engaged until Lieutenant Colonel with effect from I April 1984. 3 June 1987. Lieutenant (temp. Captain) Trevor James Higginson, Royal Regiment ofN.Z. Artillery, is posted to the Retired List in the rank ROYAL N.Z. MILITARY POLICE of Captain, with effect from 1 April 1984. Major D. A. Waygood is transferred to the Supernumerary List with effect from 2 June 1984. ROYAL N.Z. ARMY EDUCATION CORPS RESERVE OF OFFICERS Lieutenant Colonel W. P. Dreyer, B.A.. DIP.TCHG., is re-engaged · Regimental List until 3 November 1993. 2nd Battalion (Canterbury and Nelson, Marlborough and. West ROYAL N.Z. NURSING CORPS Coast,) RNZIR The following officers are posted to the Retired List with effect Lieutenant Colonel N. J. Taylor, A.R.R.C., DIP.N., Q.H.N.S., is re­ from 18 May 1984: engaged until 14 July 1986. Lieutenant (temp. Captain) Ian Graeme Schofield (in the rank of Major M. J. Carswell, DIP.N., is re-engaged until 5 January 1987. Captain). Major E. V. Wallace is re-engaged until 10 May 1991. Lieutenant Paul Hamilton Marston. Lieutenant William Wakefield Bishop. Lieutenant (temp Captain) Kevin James Taylor (in the rank of Captain). TERRITORIAL FORCE Lieutenant Christopher Allen Harvey. ROYAL REGIMENT OF N.Z. ARTILLERY General List 22nd (D) Battery, RNZA The following officers are posted to the Retired List with effect Captain John Richard Bradey is posted to the Retired List with from the date shown: effect from 1 April 1984. Royal Regiment of N.Z. Artillery ROYAL N.Z. ARMOURED CORPS Major John Pennington Gatley, LLB., 1 February 1984. Captain Patrick Antony Harris, E.D., 20 March 1984. 2nd Squadron, New Zealand Scottish, RNZAC Captain Peter Bernard Adams Williams, 27 December 1983. Captain J. J. Lane, E.D., to be temp. Major with effect from 8 Lieutenant Donald Morey Bernard, 22 January 1984. May 1984. Royal N.Z. Armoured Corps ROYAL N.Z. CORPS OF SIGNALS , Captain Donald Nelson Sanders, 15 May 1984. 4th (Main HQ) Signals Squadron, RNZ Sigs Lieutenant Ian Bell Blair, 16 November 1983. Captain Ian Thomas Millin, N.z.c.E .. is posted to the Retired List Royal N.Z. Corps of Signals with effect from 2 June 1984. Captain Sydney Harold Hanson, 26 February 1984. 5 JULY THE NEW ZEALAND GAZETTE 2421

Royal N.Z. Infantry Regiment Maria Knight, Registered Nurse. Major William John David Meldrum, 29 December 1983. Ruth, Winifred MacLean, Registered Nurse. Major Roy Thornton Marsden, E.D., 4 April 1984. Louise Shirley O'Leary, Registered Nurse. Captain Michael Manning Huggett, 18 May 1984. Ngaire Gaye Gladys Maxwell, Registered Nurse. Lieutenant Gary Philip Oatworthy, 30 April 1984. Lorraine Milne, Registered Nurse. Lieutenant Peter James Harrison, 17 January 1984. Radha Divakaram Mondraty, Medical Practitioner. Lieutenant Peter Lawrence Jones, 14 January 1984. Maureen Shirley Morris, Registered Nurse. Lieutenant William Ernest McKeich, 2 December 1983. Joceylyn Elizabeth Morten, Registered Nurse. Royal N.Z. Army Service Corps Ronald Arthur Peach, Medical Practitioner. Major Charles Sydney Osborne Shepherd, E.D., 19 January 1984. Laxmi Bhagvan Rania, Registered Nurse. Captain Robert Thomas Tudehope, 8 January 1984. Patricia Emily Skelly, Registered Nurse. Lieutenant Colin Alexander Gray, 20 April 1984. Peter Alexander Glaister Smith, Medical Practitioner. Dianne Shirely O'Sullivan, Registered Nurse. Royal N.Z. Army Medical Corps Colin Taylor, Medical Practitioner. Lieutenant Colonel Richard Tanner Moloney, M.B.. CH.B., 14 May 1982. Dated at Wellington this 28th day of June 1984. Royal N.Z. Dental Corps R. A. BARKER, Director-General of Health. Major Michael John Hollis, e.o.s., 29 May 1984. Captain Donald Hubert John Salter, B.D.s., 2 June 1984. 45 Royal N.Z. Chaplains' Department Chaplain Class III John Anthony Noonan, 7 November 1983. Reappointment of Director to the New Zealand Dairy Board · Royal N.Z. Provost Corps (No. 3271; Ag. 1/53/2/24) Captain Robert William Heron, IO December 1983. Royal N.Z. Nursing Corps Major Margaret Anne Price, E.D .. DIP.N., 3 November 1983. NOTICE is hereby given by direction of the Minister of Agriculture that pursuant to section 3 of the Dairy Board Act 1961, His Dated at Wellington this 23rd day of June 1984. Excellency the Governor-General has been pleased to reappoint: DAVID THOMSON, Minister of Defence. Ernest Arthur Craig, chartered accountant of Ta'.uranga (as a 200 Government representative) as a director of the New Zealand Dairy Board for a period of 4 years from I July 1984. Chairman and Members of the Films Censorship Board of Review Appointed Dated at Wellington this 14th day of June 1984. M. E. WILSON, PURSUANT to section 25 of the Films Act 1983, His Excellency the for Director-General of Agriculture and Fisheries. Governor-General has been pleased to appoint: 9 N. C. Anderson of Auckland, Chairman, and R. G. Collins of Patea, P. M. Lockhart, Q.S.M. of Wellington, Reappointment of Member to the Veterinary Services Council P. T. Kiely of Auckland, and (No. 3280; Ag. 1/53/2/40) Professor K. T. Strongman of Christchurch as members of the Films Censorship Board of Review for terms of office expiring on the 23rd day of June 1987. PURSUANT to section 3 of the Veterinary Services Act 1946, I hereby reappoint: Dated at Wellington this 13th day of June 1984. Christopher Morton Kelly, veterinary surgeon of Palmerston D. A. HIGHET, Minister of Internal Affairs. North (representing the New Zealand Veterinary Association Inc.) to be a member of the Veterinary Services Council for a term of 3 The Royal Society of New Zealand years from I July 1984. Dated at Wellington this 29th day of June 1984. PURSUANT to the Royal Society of New Zealand Act 1965, the DUNCAN MACINTYRE, Minister of Agriculture. Fellows of the Royal Society ofNew Zealand at their Annual General Meeting held on the 8th day of May 1984, elected the following 9 Fellows: David Alec Christoffel, M.sc.. PH.D. Peter Hanley Fitzgerald, PH.D .. D.SC. F.R.C.PATH. Reappointment of Member to the Veterinary Services Council David Graham Lloyd, B.SC. HONS .. PH.D. (No. 3270; Ag. 1/53/2/40) Robert Montgomery McDowall, B.SC. M.SC.. PH.D. Warren Richard Roper, M.SC(N.Z.). PH.D.(CANTAUR.) PURSUANT to section 3 of the Veterinary Services Act 1946, I hereby Dated at Wellington this 26th day of June 1984. reappoint: A. W. F. THYNNE, Executive Officer. Donald McKenzie, farmer of Helensville (as a Government representative) to be a member of the Veterinary Services Council for a term of 3 years from l July 1984. Approval of Persons Authorised to Perform Vaccination Against Dated at Wellington this 12th day of June 1984. Tuberculosis DUNCAN MACINTYRE, Minister of Agriculture.

PURSUANT to regulation 6 (4) of the Tuberculosis Regulations 1951, 9 the Director-General of Health hereby gives notice that the following persons, additional to those contained in the Gazette, dated 24 November 1983, No. 196, page 4061, have been approved as Reappointment of Member of the Legal Aid Appeal Authority qualified to perform vaccinations against tuberculosis in accordance with those regulations. Katherine Betty Alderson, Registered Nurse. His Excellency the Governor-General has been pleased to reappoint Jillian May Bennett, Registered Nurse. pursuant to section 6 of the Legal Aid Act 1969: Patricia Ann Boulton, Medical Practitioner. Francis Roger Mori, barrister and solicitor of New Plymouth Mavis June Carswell, Registered Nurse. Mary Patricia Carthew, Registered Nurse. to be a member of the Legal Aid Appeal Authority for a further Ann Therese Davis, Medical Practitioner. period of 5 years on and from 21 June 1984. Anne Patricia Foley, Registered Nurse. Dated at Wellington this 27th day of June 1984. Gwen Freese, Registered Nurse. Shirley Jean Hansen, Registered Nurse. J. K. McLAY, Minister of Justice. Vivienne Jennifer Johnson, Registered Nurse. (Adm. 3/22 (5) ) Geoffrey James Kivell, Medical Practitioner. 2422 THE NEW ZEALAND GAZETTE No. 114

Resignation as a Justice of the Peace Declaring Land Held for a Secondary School to be Crown Land in Block IV. Horohoro Survey District, Rotorua District IT is noted for information that Hine Te Whiu Brooking of 24 Peal Crescent, Flax.mere, Hastings, has resigned her appointment as a PURSUANT to section 42 of the Public Works Act 1981, the Minister Justice of the Peace for New Zealand. of Works and Development declares the land described in the Dated at Wellington this 27th day of June 1984. Schedule hereto to be Crown land subject to the Land Act 1948. S. J. CALLAHAN, Secretary for Justice. (Adm. 3/17/11 (6)) SCHEDULE 6 SoUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 8.2560 hectares, being Section 20, Resignation as a Justice of the Peace Block IV, Horohoro Survey District. All certificate of title No. 31C/302. IT is noted for information that Walter John Inder, of 24 Knowles Dated at Wellington this 27th day of June 1984. Crescent, Ranfurly, has resigned his appointment as a Justice of the L. OZICH, Peace for New Zealand. for Minister of Works and Development. Dated at Wellington this 27th day of June 1984. (P.W. 31/3357/0; Hn. 0.0. 39/50/11/0) S. J. CALLAHAN, Secretary for Justice. 16/1 (Adm. 3/17/11 (6)) 6 Crown Land Set Apart for a Navigational Aid {Lighthouse) in Block XI, Mahia Survey District, Wairoa County Declaring Land to be Crown Land in the City of Wellington

PURSUANT to section 42 of the Public Works Act 1981, the Minister PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the of Works and Development, hereby declares the Crown land Schedule hereto to be Crown land subject to the Land Act 1948 described in the Schedule hereto to be set apart for a navigational and subject to order in Council No. 851-Building Line Restriction. aid (lighthouse).

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 278 square metres, situated in ALL that piece of land containing 3500 square metres, situated in the City ofWellington, being Lot 1 on Deeds Plan 41 l. All certificate Block XI, Mahia Survey District, being Section I; as shown on S.O. of title No. 24B/727, Wellington Land Registry. Plan 8648, lodged in the office of the Chief Surveyor at Napier. Dated at Wellington this 27th day of June 1984. Dated at Wellington this 27th day of June 1984. L. OZICH, L. OZICH, for Minister of Works and Development. for Minister of Works and Development. (P.W. 20/1823/0; Wn. 0.0. 26/1/102/0/16) (P.W. 63/143/0; Na. D.0. AD 6/2/26/1) 16/1 14/1

Declaring Land Held for a State Highway Depot to be Crown Land in Block JI, Whakatane Survey District, Whakatane District Land in the City of Christchurch Held for Better Utilisation Declared to be Crown Land PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the PURSUANT to section 42 of the Public Works Act 1981, the Minister Schedule hereto to be Crown land subject to the Land Act 1948. of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. SCHEDULE SOUTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 1210 square metres, situated in CANTERBURY LAND DISTRICT Block II, Whakatane Survey District, being part Allotment 235A, Waimana Parish; as shown marked "A" on S.O. Plan 52677, lodged ALL those pieces of land described as follows: in the office of the Chief Surveyor at Hamilton. Area Dated at Wellington this 27th day of June 1984. m' Being L. OZICH, 700 Lot 17, D.P. 11026. Part of the land in Gazette notice for Minister of Works and Development. (27.7p) 853810. 804 Lot 15, D.P. 13400. AU of the land in Gazette notice (P.W. 24/5330/3/5; Hn. 0.0. 36/20/2/3) (3l.8p) 781284. 14/1 670 Lot 12, D.P. 11300. All of the land in Gazette notice (26.5p) 778523. Declaring Public Reserve to be Set Apart for Police Purposes All situated in Block XI, Christchurch Survey District. (Residences) in the County of Taupo 607 Part Lot 16, D.P. 3. All of the land in Gazette notice (24p) 764694. PURSUANT to section 52 of the Public Works Act 1981, the Minister Situated in Block XV, Christchurch Survey District. of Works and Development declares the land described in the Schedule hereto to be set apart for Police purposes (residences). Dated at Wellington this 27th day of June 1984. L. OZICH, for Minister of Works and Development. SCHEDULE (P.W. 71/14/3/0; Ch. D.O. 40/62/197, 112, 92 and 40/27/47) WELLINGTON LAND DISTRICT 20/1 ALL that piece of land containing 2947 square metres, situated in Block X, Puketi Survey District, being Section 22, Block II, Tokaanu . Township. (New Zealand Gazette, 1899, page 1563). Land in the City of Christchurch Held for Better Utilisation Dated at Wellington this 27th day of June 1984. Declared to be Crown Land L. OZICH, for Minister of Works and Development. PuRSUANT to section 42 of the Public Works Act 1981, the Minister (P.W. 25/88; Wg. 0.0. 39/65/0) of Works and Development declares the land described in the 16/1 Schedule hereto to be Crown land subject to the Land Act 1948. 5 JULY THE NEW ZEALAND GAZETTE 2423

SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing 736 square metres, situated in ALL those pieces of land described as follows: the Borough of Porirua, being Lot 62, D.P. 24819. Part proclamation Area No. 618012, Wellington Land Registry. m' Being Dated at Wellington this 27th day of June 1984. 609 Lot 6, D.P. 13400. All of the land in Gazette notice 819907. L. OZICH, (24.lp) for Minister of Works and Development. 609 Lot 2, D.P. 13400. All of the land in Gazette notice 788728. (24.lp) (P.W. 104/152/0; Wn. D.O. 23/1/1/0) 607 Lot 9, D.P. ·I 3400. All of the land in Gazette notice 780111. 16/1 (24p) 614 Lot l, D.P. 13922. All of the land in Gazette notice 792899. (24.3p) Land Held for Irrigation Purposes (Raceman's Cottage) to be Crown Land in the Town of Kurow, Waitaki County Situated in Block XI, Christchurch Survey District. 857 Lot 15, D.P. 14816. All of the land in Gazette notice PURSUANT to section 42 of the Public Works Act 1981, the Minister (33.9p) 769346. of Works and Development declares the land described in the Situated in Block VII, Christchurch Survey District. Schedule hereto to be Crown land subject to the Land Act 1948. Dated at Wellington this 27th day of June 1984. SCHEDULE L. OZICH, for Minister of Works and Development. 0TAGO LAND DISTRICT (P.W. 71/14/3/0; Ch. D.O. 40/62/146, 122, 116, 113, 101) ALL that piece ofland containing 36 perches being Lot 2, D.P. 9623 and being part Section 11, Block IX, Town of Kurow. All Gazette 20/1 notice No. 260792 (New Zealand Gazette, 18 July 1963, No. 42, page 985). Dated at Wellington this 26th day of June 1984. Land Held for Better Utilisation to be Crown Land in Block VJ, L. OZICH, Town District, City of for Minister of Works and Development. (P.W. 24/5330/16/5; Dn. D.O. 15/56/0) PURSUANT to section 42 of the Public Works Act 1981, the Minister 14/1 of Works and Development declares the land described in the Schedule hereto subject to memorandum of acceptance No. X 11960 imposing a building line restriction and subject to batter rights Declaring a Leasehold Estate in Land to be Under the Control created by transfer No. 163467 to be Crown land subject to the and Managemeflt of the Land Settlement Board in the City of Land Act 1948. Dunedin PURSUANT to section 42 of the Public Works Act 1981, the Minister SCHEDULE of Works and Development declares that the control and management of the leasehold estate in land described in the Schedule 0TAGO LAND DISTRICT hereto held by the Crown under and by virtue of lease No. 541565, ALL that piece ofland containing 506 square metres, being part Lot Otago Land Registry, shall be under the control and management 11, D.P. 6662 and being part Section 31, Block VI, Town District. of the Land Settlement Board. All certificate of title, Volume 98, folio 1279. Dated at Wellington this 27th day of June 1984. SCHEDULE L. OZICH, 0TAGO LAND DISTRICT for Minister of Works and Development. ALL that piece of land containing 634 square metres, being Section (P.W. 71/17/1/0; Dn. D.O. 50/8725) 61, Block XI, Town of Dunedin. Part certificate of title No. 8C/634. 14/1 Dated at Wellington this 26th day of June 1984. L. OZICH, for Minister of Works and Development. (P.W. 25/739/1; Dn. D.O. 7/49/0) Declaring Land to be Crown Land in the City of Porirua 14/1

PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Declaring Land Held for a Teacher's Residence to be Crown Schedule hereto to be Crown land subject to the Land Act 1948, Land in the County of Stratford subject to the building line condition contained in document No. 423018, Wellington Land Registry. PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL that piece of land containing 1090 square metres, situated in TARA NAKI LAND DISTRICT the City of Porirua, being Lot 13, D.P. 21264. All the land contained ALL that piece of land containing 2023 square metres, situated in in proclamation No. 588623.1, Wellington Land Registry. Block I, Mahoe Survey District, being Sections 32 and 33, Block Dated at Wellington this 27th day of June 1984. IV, Town of Whangamomona. All Gazette extract 192407 (New Zealand Gazette, 16 March 1972, page 536). L. OZICH, Dated at Wellington this 26th day of June 1984. for Minister of Works and Development. L. OZICH, (P.W. 104/152/0; Wn. D.O. 10/1/127) for Minister of Works and Development. 16/1 (P.W. 31/3160; Wg. D.O. 19/6/2/3) 21/6 Declaring Land Held for a Secondary School to be Crown Land Declaring Land to be Crown Land in the Borough of Porirua in the County of Taranaki

PURSUANT to section 42 of the Public Works Act 1981, the Minister PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. Schedule hereto to be Crown land subject to the Land Act 1948. 2424 THE NEW ZEALAND GAZETTE No. 114

SCHEDULE Area m' Being TARAN AKI LAND DISTRICT 926 Section 32, Block IV, Turangi Suburban. All certificate of ALL those pieces of land situated in Block V, Paritutu Survey title No. 22D/796. District, described as follows: 873 Section 33, Block IV, Turangi Suburban. All certificate of Area title No. 22D/797. m' Being 890 Section 34, Block IV, Turangi Suburban. All certificate of title No. 22D/798. 815 } ha Parts Lot A, D.P. 1119. 890 Section 35, Block IV, Turangi Suburban. All certificate of 8.0020 title No. 22D/799. 890 Section 36, Block IV, Turangi Suburban. All certificate of All Gazette extract 237264 (New Zealand Gazette, 4 November title No. 22D/800. 1976, page 2497). 890 Section 37, Block IV, Turangi Suburban. All certificate of m2 title No. 22D/801. 668 Lot 50, D.P. 11163. All certificate of title No. Dl/602. 890 Section 38, Block IV, Turangi Suburban. All certificate of 668 Lot 51, D.P. 11163. All certificate of title No. Dl/603. title No. 22D/802. 890 Section 39, Block IV, Turangi Suburban. All certificate of Parts Section 70, Grey District. All Gazette extract 273032 (New title No. 22D/803. Zealand Gazette, 13 November 1980. page 3317). 873 Section 40, Block IV, Turangi Suburban. All certificate of Dated at Wellington this 26th day of June 1984. title No. 22D/804. L. OZICH, 926 Section 42l, Block IV, Turangi Suburban. All certificate of for Minister of Works and Development. title No. 22D/805. 926 Section 45, Block IV, Turangi Suburban. All certificate of (P.W. 31/3221; Wg. D.O. 46/103/01 title No. 22D/806. 16/1 637 Part Section 43, Block IV, Turangi Suburban. All certificate of title No. 23C/603. Declaring Land Held for State Housing Purposes to be Crown Situated in Block III, Pihanga Survey District. Land in the Count/ of Taupo Dated at Wellington this 26th day of June 1984. L. OZICH, PURSUANT to section 42 of the Public Works Act 1981, the Minister for Minister of Works and Development. of Works and Development declares the land described in the (P.W. 104/188/0; Wg. D.O. 5/60/0/6) Schedule hereto to be Crown land subject to the Land Act 1948. 16/1

SCHEDULE Declaring Land Acquired for a Limited Access Road in the WELLINGTON LANI> DISTRICT County of Manawatu ALL that piece ofland containing 1.5659 hectares, situated in Block X, Puketi Survey District, being part L>t 2, D.P. 28406. All certificate PURSUANT to sections 20 and 153 of the Public Works Act 1981, of title No. 23C/689. the Minister of Works and Development declares that, an agreement Dated at Wellington this 26th day of June 1984. to that effect having been entered into, the land described in the L. OZICH, Schedule hereto is acquired for a limited access road and has become for Minister of Works and Development. road, limited access road and State highway, and shall vest in the Crown on the 5th day of July 1984. (P.W. 104/188/0; Wg. D.O. 5/60/0/6) 16/1 SCHEDULE Declaring Land Held for State Housing Purposes to be Crown WELLINGTON LAND DISTRICT Land in the County of Taupo ALL those pieces of land situated in Block XV, Rangitoto Survey District, described as follows: PURSUANT to section 42 of the Public Works Act 1981, the Minister Area of Works and Development declares the land described in the m' Being Schedule hereto to be Crown land, subject to the Land Act 1948. 1518 } Parts Section 59; marked respectively "B" and "D" on 2575 S.0. Plan 31833, lodged in the office of the Chief SCHEDULE Surveyor at Wellington. Dated at Wellington this 26th day of June 1984. WELLINGTON LAND DISTRICT L. OZICH, ALL those pieces of land described as follows: for Minister of Works and Development. Area (P.W. 72/l/9A/0; Wg. D.O. 9/1/0/2) m' Being 16/1 926 Section 44, Block III, Turangi Suburban. All certificate of title No. 22D/782. 926 Section 45, Block III, Turangi Suburban. All certificate of Declaring Land Acquired for a Limited Access Road in the title No. 22D/783. County of Manawatu 926 Section 46, Block III, Turangi Suburban. All certificate of title No. 22D/784. 926 Section 25, Block IV, Turangi Suburban. All certificate of PURSUANT to sections 20, 50 and 153 of the Public Works Act title No. 22D/792. 1981, the Minister of Works and Development declares that, an 926 Section 26, Block IV, Turangi Suburban. All certificate of agreement to that effect having been entered into, the land described title No. 22D/793. in the Schedule hereto is acquired for a limited access road and has become road, limited access road and State highway, and shall vest Situated in Block X, Puketi Survey District. in the Crown on the 5th day of July 1984. 926 Section 41, Block III, Turangi Suburban. All certificate of title No. 22D/789. 926 Section 42, Block III, Turangi Suburban. All certificate of SCHEDULE title No. 22D/790. WELLINGTON LAND DISTRICT 926 Section 43, Block III, Turangi Suburban. All certificate of title No. 22D/791. ALL that piece of land containing 195 square metres, being part 5556 Sections 27, 28, 29, 46, 47 and 48, Block IV, Turangi Section 59, Block XV, Rangitoto Survey District; as shown marked Suburban. All certificate of title No. 23A/282. "C" on S.O. Plan 31833, lodged in the office of the Chief Surveyor at Wellington. Situated in Block X, Puketi Survey District, and Block III, Pihanga Survey District. Dated at Wellington this 26th day of June 1984. 926 Section 30, Block IV, Turangi Suburban. All certificate of L. OZICH, title No. 22D/794. for Minister of Works and Development. 926 Section 31, Block IV, Turangi Suburban. All certificate of (P.W. 72/1/8/0; Wg. D.O. 9/1/0/2) title, No. 22D/795. 14/1 5 JULY THE NEW ZEALAND GAZETTE 2425

Land Acquired for Road in the City of Birkenhead SCHEDULE GISBORNE LAND DISTRICT PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect ALL those pieces of land described as follows: having been entered into, the land described in the Schedule hereto Area is hereby acquired for road and shall vest in The Birkenhead City m2 Being Council on the 5th day of July 1984. 708 Part riverbed; coloured sepia on S.O. Plan 6006. (Oa Or 28p) SCHEDULE 2832 Part Lot l, D.P. 1355; coloured orange on S.0. Plan NORTH AUCKLAND LAND DISTRICT (Oa2r 32p) 6006. 9158 Part Lot I D.P. 1355; coloured orange on S.O. Plan ALL that piece of land containing 24 square metres, situated in the (2a Ir 02 Ip) 6006. City of Birkenhead, being part Lot 2, D.P. 97465; as shown marked 1545 Part Section l; coloured orange on S.0. Plan 6006. 'A' on S.O. Plan 58153, lodged in the office of the Chief Surveyor (Oa Ir 21.lp) at Auckland. All situated in Block III, Whangara Survey District. Dated at Wellington this 26th day of June 1984. 35 Part Section I; coloured orange on S.O. Plan 6006. L. OZICH, (Oa Or Ol.4p) for Minister of Works and Development. 1201 Part Lot l, D.P. 3155; coloured blue on S.0. Plan (P.W. 53/421; Ak. D.O. 15/93/0/58153) (Oa Ir 07.5p) 6113. 16/1 126 Part Section 4; coloured blue on S.O. Plan 6113. (Oa Or 05 Op) 1006 Part Lot 1, D:P. 1355; coloured blue on S.O. Plan (Oa Or 39.8p) 6113. Declaring Land Acquired for Road in the County of Eltham As shown coloured as above mentioned on the above plans, lodged in the office of the Chief Surveyor at Gisborne. PURSUANT to section 20 ofthe Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect Dated at Wellington this 27th day of June 1984. having been entered into, the land described in the Schedule hereto L. OZICH, is hereby acquired for road and shall vest in The Eltham Borough for Minister of Works and Development. Council on the 5th day <>f July 1984. (P.W. 72/35/4/0; Na. D.0. 72/35/4/4/20/18) 14/1 SCHEDULE T ARANAKI LAND DISTRICT Land Declared to be Road in the Borough of Feilding ALL that piece of land containing 687 square metres, being part Section 21, Block XII, Kaupokonui Survey District; as shown marked "B" on S.0. Plan 11000, lodged in the office of the Chief PuRSUANT to section 114 of the Public Works Act 1981, the Minister Surveyor at New Plymouth. of Works and Development declares the land described in the Dated at Wellington this 26th day of June 1984. Schedule hereto to be road and to vest in the Crown. L. OZICH, for Minister of Works and Development. SCHEDULE (P.W. 38/204; Wg. D.O. 20/12/0) WELLINGTON LAND DISTRICT 16/1 ALL those pieces of land situated in Block XIV, Oroua Survey District, described as follows: Land Acquired for Road in Block III, Wharekawa Survey District, Area Franklin County m 2 Being 1670 Part Railway land; marked "E" on S.O. Plan 33114. PURSUANT to section 20 of the Public Works Act 1981, the Minister 2321 Railway land; marked "F' on S.O. Plan 33115. of Works and Development declares that, an agreement to that effect 1625 Part Railway land; marked "G" on S.O. Plan 33116. having been entered into, the land described in the Schedule hereto As shown marked as above mentioned on the plans above is hereby acquired for road and shall vest in The Franklin County mentioned, lodged in the office of the Chief Surveyor at Wellington. Council on the 5th day of July 1984. Dated at Wellington this 26th day of June 1984. L. OZICH, SCHEDULE for Minister of Works and Development. NORTH AUCKLAND LAND DISTRICT (P.W. 72/54/9A/O; Wg. D.O. 9/54/0/1) ALL those pieces of land, situated in Block III, Wharekawa Survey 16/1 District, described as follows: Area m 2 Being Declaring Government Road to be Stopped and to be Crown Land in Blocks VII and VIII, Wakamarina Survey District, 7 Part Lot 8, D.P. 15322; marked "A" on plan. Marlborough County 23 Part Hauarahi Stream Bed; marked "B" on plan. 96 Part Wharekawa 5A4C3 Block; marked "C" on plan. 99 Part Hauarahi Stream Bed; marked "D" on plan. PuRSUANT to section 116 of the Public Works Act 1981, the Minister As shown marked as above mentioned on S.O. Plan 54280, lodged of Works and Development hereby declares the Government road in the office of the Chief Surveyor at Auckland. described in the Schedule hereto to be stopped, and also pursuant to section 117 (2) and section 42 of the said Act, hereby declares Dated at Wellington this 26th day of June 1984. the stopped Government road to be Crown land subject to the Land L. OZICH, Act 1948. for Minister of Works and Development. (P.W. 34/4123; Ak. D.O. 15/3/0/54280) SCHEDULE 16/1 MARLBOROUGH LAND DISTRICT ALL those pieces of Government road situated in Blocks VII and Land Acquired for Road in Blocks III and VII, Whangara Survey VIII, Wakamarina Survey District described as follows: District, Cook County Area ha Adjoining or Passing Through PuRSUANT to section 20 of the Public Works Act 1981, the Minister 4.7318 Section 1 of 3, Block VII, Wakamarina Survey District, of Works and Development declares that, an agreement to that effect Sections 80 and 92, Pelorus Valley Registration having been entered into, the land described in the Schedule hereto District situated in Block VII, Wakamarina Survey is hereby acquired for road and shall vest in the Crown on the 5th District, marked 'A' on plan. day ofJuly 1984. 2426 THE NEW ZEALAND GAZETTE No. 114

Area SCHEDULE ha Adjoining or Passing Through NELSON LAND DISTRICT 5.1744 Section 2B, Block VII, Wakamarina Survey District, Section 7 of Square 29, Pelorus Valley Registration ALL that piece of land containing 1793 square metres, situated in District situated in Block VII, Wakamarina Survey Block IX, Motueka Survey District, being part Lot 1, D.P. 209; as District, parts Section 59, Pelorus Valley Registration shown marked 'G' on S.O. Plan 13107, lodged in the office of the District, Sections 2 of 8 and 3 of 8, Pelorus Sound Chief Surveyor at Nelson. Registration District, situated in Block VIII, Dated at Wellington this 29th day of June 1984. Wakamarina Survey District, Sections 6 and 91, Block VIII, Wakamarina Survey District; marked L. OZICH, 'B' on plan. for Minister of Works and Development. Marked as above mentioned on S.O. Plan 5726, lodged in the (P.W. 72/61/11/0; Wn. D.O. 72/6/11/1/0/6) office of the Chief Surveyor at Blenheim. 16/1 Dated at Wellington this 26th day of June 1984. L. OZICH, Land Acquired for Soil Conservation and River Control Purposes for Minister of Works and Development. in Block III, Wairere Survey District, Piako County (P.W. 43/248; Wn. D.O. 19/2/33/0/9/16) 16/1 PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, agreements to that effect having been entered into, the land described in the Schedule hereto Declaring Land to be Road in Block Ill, Wharekawa Survey is hereby acquired for soil conservation and river control purposes District, Franklin County and shall vest in the Crown on the 5th day of July 1984.

PuRSUANT to section 114 of the Public Works Act 1981, the Minister SCHEDULE of Works and Development declares the land described in the Schedule hereto to be road, which shall vest in The Franklin County SoUTH AUCKLAND LAND DISTRICT Council. ALL those pieces of land described as follows: Area SCHEDULE ha Being 1.5070 Part Section 3, Block III, Wairere Survey District; marked NORTH AUCKLAND LAND DISTRICT "A" on plan. ALL that piece of land containing 33 square metres, situated in Block 0.0197 Part Section 2, Block III, Wairere Survey District; marked III, Wharekawa Survey District, and being part Hauarahi Stream "B" on plan. Bed; as shown marked "E" on S.O. Plan 54280, lodged in the office of the Chief Surveyor at Auckland. As shown marked as above mentioned on S.O. Plan 53130, lodged in the office of the Chief Surveyor at Hamilton. Dated at Wellington this 26th day of June 1984. Dated at Hamilton this 26th day of June 1984. L. OZICH, for Minister of Works and Development. L. OZICH, for Minister of Works and Development. (P.W. 34/4123; Ak. D.O. 15/3/0/54280) (P.W. 96/092330/0; Hn. D.O. 96/092330/0) 16/1 18/1

Land Declared to be Road in Blocks XI and XII, Mangapakeha Land Acquired for J"igation Purposes in Block JV Omapere Survey District, Masterton County Survey District, Bay of Islands County

PuRSUANT to section 114 of the Public Works Act 1981, the Minister PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development hereby declares the land described in of Works and Development declares that, an agreement to that effect the Schedule hereto to be road and to be vested in The Masterton having been entered into, the land described in the Schedule hereto County Council. is hereby acquired for irrigation purposes and shall vest in the Crown on the 5th day of July 1984. SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL those pieces of land situated in Blocks XI and XII, NORTH AUCKLAND LAND DISTRICT Mangapakeha Survey District, Masterton County, described as follows: ALL those pieces of land described as follows: Area Area ha Being m 2 Being 2453 Part Sections 124 and 997, Whareama District, Block XI, 13.9494 Part Section 43, Block IV, Omapere Survey District; Mangapakeha Survey District; coloured blue on plan. marked "B" on S.O. Plan 57407. 61 Part Section 124, Whareama District, Block XI, 1.3133 Part Section 43, Block IV, Omapere Survey District; Mangapakeha Survey District; coloured blue on plan. marked "F' on S.O. Plan 57409. 9917 Part Sections 124 and 997, Whareama District, Blocks XI 8.3016 Part Section 43, Block IV, Omapere Survey District; and XII, Mangapakeha Survey District; coloured orange marked ''G" on S.O. Plan 57409. on plan. 34.0860 Part Section 43, Block IV, Omapere Survey District; marked "K" on S.O. Plan 57410. Shown coloured as above mentioned on S.0. Plan 27015, lodged 2.4204 Part Section 43, Block IV, Omapere Survey District; in the office of the Chief Surveyor at Wellington. marked "I'' on S.O. Plan 57411. Dated at Wellington this 27th day of June 1984. As shown on the plans marked as above mentioned and lodged L. OZICH, in the office of the Chief Surveyor at Auckland. for Minister of Works and Development. Dated at Wellington this 26th day of June 1984. (P.W. 41/250; Wn. D.0. 19/2/39/0) L. OZICH, 16/1 for Minister of Works and Development. (P.W. 64/1/1/1; Ak. D.0. 50/12/52/0/4) Land Acquired for Road in Block IX, Motueka Survey District, 16/1 Waimea County Land Acquired for Ministry of Works and Development Staff PURSUANT to section 20ofthe Public Works Act 1981, the Minister Housing in the Borough of Cromwell of Works and Development declares that, an agreement to that effect having been entered mto, the land described in the Schedule hereto PURSUANT to section 20 of the Public Works Act 1981, the ~inister is hereby acquired for road and shall vest in the Crown on the 5th of Works and Development declares that an agreement to that effect day of July 1984. 5 JULY THE NEW ZEALAND GAZETTE 2427 having been entered into, the land described in the Schedule hereto having been entered into, the land described in the Schedule hereto is hereby acquired for Ministry of Works and Development staff is hereby acquired for a composite school and shall vest in the housing and shall vest in the Crown on the 5th day of July 1984. Crown on the 5th day of July 1984.

SCHEDULE SCHEDULE 0TAGO LAND DISTRICT 0TAGO LAND DISTRICT ALL that piece of land containing 8.40 square metres, being Section: ALL that piece of land containing I rood 26. 7 perches, being Lot 12, Block XLIX, Town of Cromwell. All certificate of title 21, Deeds Plan 336 and being part Section I, Block VIII, Glenomaru No. 3A/264. Survey District. Balance certificate of title, Volume 285, folio 172. Dated at Wellington this 26th day of June 1984. Dated at Wellington this 27th day of June 1984. L. OZICH, L. OZICH, for Minister of Works and Development. for Minister of Works and Development. (P.W. 24/2635/2/5; Dn. D.0. 50/9140) (P.W. 31/1327 Dn. D.O. 16/39/0) 14/1 14/1

Land Acquired for Soil Conservation and River Control Purposes Land Acquired for a Kokiri Centre in Block XVI, Otamatea in Block Ill, Waihou Survey District, Hauraki Plains County and Survey District Blocks VIII and XII, Waihou Survey District, Ohinemuri County PURSUANT to section 20 of the Public Works Act 1981, the Minister PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect of Works and Development declares that, agreements to that effect having been entered into, the land described in the Schedule hereto having been entered into, the land described in the Schedule hereto is hereby acquired for a Kokiri Centre and shall vest in the Crown is hereby acquired for soil conservation and river control purposes on the 5th day of July 1984. and shall vest in the Crown on the 5th day of July 1984. SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece ofland containing 4212 square metres being Sections ALL those pieces of land described· as follows: 97, 98 and 99, Block XVI, Otamatea Survey District. All certificate Area of title No. 6B/ 105 I, North Auckland Land Registry. ha Being Dated at Wellington this 29th day of June 1984. 2.7420 Part Lot l, D.P. S. 34652; marked "A" on S.O. Plan 53246. L. OZICH, 2.0620 Part Lot 2, D.P. S. 34652; marked "B" on S.O. Plan 53246. for Minister. of Works and Development. Situated in Block III, Waihou Survey District, Hauraki Plains (P.W. 24/5336/1; Ak. D.O. 36/170) County. 20/6 5.3900 Part Lot 2, D.P. 13848; marked "A" on S.O. Plan 53263. 1.2800 Part Lot l, D.P. 13848; marked "B" on S.O. Plan 53263. 2.1700 Part Lot 2, D.P. 13848; marked "C" on S.O. Plan 53263. Land Acquired, Subject to and Together with the Benefit of 4.7700 Part Lot 2, D.P, 11930; marked "D" on S.O. Plan 53263. Certain Rights and Restrictions, for Coal Mining Operations Situated in Block VIII and XII, Waihou Survey District, Under Part IV of the Coal Mines Act 1979 in Blocks XI, and XII, Ohinemuri County. Rangiriri Survey District, Waikato County As shown marked on the plans as above mentioned and lodged in the office of the Chief Surveyor at Hamilton. PURSUANT to section 20 of the Public Works Act 1981, the Minister Dated at Wellington this 27th day of June 1984. of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto L. OZICH, is hereby acquired subject, as to the land firstly and secondly for Minister of Works and Development. described to the min:ing rights reserved by conveyance No. 2881F (P.W. 96/092000/0; Hn. D.O. 96/092000/4/0) (F2/780) and conveyance No. 250026 (R262/490), and as to the land secondly described together with the benefit of the appurtenant right 18/1 of way created by conveyance No. 403024 (R572/279) South Auckland Land Registry, for coal mining operations under Part IV Land Acquired for a State Primary School in Block I, Alton of the Coal Mines Act 1979 and shall vest in the Crown on the 5th Survey District, Wallace County day of July 1984.

PURSUANT to section 20 of the Public Works Act 1981, the Minister SCHEDULE ofWorks and Development declares that an agreement to that effect having been entered into, the land described in the Schedule hereto SOUTH AUCKLAND LAND DISTRICT is hereby acquired for a State primary school and shall vest in the ALL those pieces of land described as follows: Crown on the 5th day of July 1984. A. R. P. Being 8 3 32.7 Lot 11, D.P. 23455 and being part of Allotments 15 SCHEDULE and 17, Parish of Taupiri, excepting all mines and minerals from the said land excepted and reserved SOUTHLAND LAND DISTRICT by. conveyance Nos. 2881F (F2/786) and 250026 ALL that piece ofland containing 2.0234 hectares, being Section 14, (R262/490). Balance certificate of title, Volume 544, Block I, Alton Survey District. All certificate of title, Volume 180, folio 26. folio 115. Situated in Block XI, Rangiriri Survey District. Dated at Wellington this 27th day of June 1984. Area L. OZICH, ha Being for Minister of Works and Development. 3.5084 Lot 4, D.P. 23455 and beini part Allotments 17 and 18, Parish of Taupiri, excepting thereout all coal, fireclay (P.W. 31/3305/0; Dn. D.O. 16/10/0) and other minerals beneath the surface of the said land. 14/1 All certificate of title, Volume 728, folio 91. Situated in Blocks XI and XII, Rangiriri Survey District. Land Acquired for a Composite School in Block VIII, Glenoinaru Dated at Wellington this 29th day of June 1984. Survey District, Clutha County L. OZICH, for Minister of Works and Development. PURSUANT to section 20 of the Public Works Act 1981, the Minister (P.W. 32/1078/11/11/4; Hn. D.O. 15/18/1/0) of Works and Development declares that an agreement to that effect 16/1

B 2428 THE NEW ZEALAND GAZETTE No. 114

Land Acquiredfor River Control Purposes and in Connection with Area River Control in Blocks III and IV, Purua Survey District, and m2 Being Blocks XI and XV, Hukerenui Survey District, Whangarei County 600 Part Bed Mangahahuru and Maruarua Streams; marked 'R' on S.O. Plan 53396. PURSUANT to section 20 of the Public Works Act 1981, the Minister 420 Part Bed Mangahahuru Stream; marked 'AC' on S.O. Plan of Works and Development declares that, an agreementto that effect 53396. having been entered into, the land described in the First Schedule 4,898 Part Lot 2, D.P. 21512; marked 'D' on S.O. Plan 53960. hereto is hereby acquired for river control purposes and the land 940 Part Allotment 119, Hikurangi Parish; marked 'C' on S.O. described in the Second Schedule hereto 1s hereby acquired in Plan 53967. connection with river control, and the land described in both 8,100 Part Allotment 119, Hikurangi Parish; marked 'D' on S.O. Schedules shall vest in The Northland Catchment Commission on Plan 53969. the 5th day of July 1984. 1,943 Part Section 10, Block XV, Hukerenui Survey District; marked 'I' on S.0. Plan 52050. · 665 Part Bed Mangahahuru Stream; marked 'J' on S.O. Plan FIRST SCHEDULE 53398. 6,370 Part Bed Wairua River; marked 'B' on S.O. Plan 53960. NORTH AUCKLAND LAND DISTRICT Land Acquired for River Control Purposes SECOND SCHEDULE ALL those pieces of land, situated in Blocks III and IV, Purua Survey NORTH AUCKLAND LAND DISTRICT District; and Blocks XI and XV, Hukerenui Survey District, Land Acquired in Connection with River Control described as follows: ALL those pieces ofland; situated in Blocks XI and XV, Hukerenui A. R. P. Being Survey District, and Block IV, Purua Survey District, described as 0 3 35 Part Allotment 51, Ruatanga Parish; coloured blue on follows: S.O. Plan 47451. Area m 2 Being ha 3,480 Part Section 10, Block XV, Hukerenui Survey District; 4.9030 Part Lot 4, D.P. 30511; marked 'A' on S.0. Plan 53395. marked 'A' on S.O. Plan 52050. 1.4400 Part Lot 4, D.P. 30511; marked 'B' on S.O. Plan 53396. 324 Part Section 10, Block XV, Hukerenui Survey District; 10.6700 Part Papakuri A Block; marked 'A' on S.O. Plan 53397. marked 'E' on S.O. Plan 52050. 4.8475 Part Section 2, Block IV, Purua Survey District; marked 715 Part Bed Mangahahuru Stream; marked 'O' on S.O. Plan 'A' on S.O. Plan 53398. 53396. 2.5080 Part Allotment W81, Whangarei Parish; marked 'B' on 3,560 Part Lot 2, D.P. 30511; marked 'F on S.O. Plan 53396. S.O. Plan 53398. 80 Part Lot 3, D.P. 30511; marked 'H' on S.0. Plan 53396. 26.8640 Part Section 10, Block XV, Hukerenui Survey District; 90 Part l3ed Mangahahuru Stream; marked 'Q' on S.0. Plan marked 'A' on S.O. Plan 53959. 53396. 1.1072 Part Allotment 88, Parish of Hikurangi; marked 'D' on 820 Part Bed Mangahahuru Stream; marked 'AA' on S.O. Plan S.O. Plan 53959. 53396. 3.7270 Part Allotment 119, Hikurangi Parish; marked 'M' on S.O. 60 Part Bed Mangahahuru Stream; marked 'AB' on S.O. Plan Plan 53970. 53396. 3.5477 Part Lot 2, D.P. 21512; marked 'A' on S.0. Plan 53962. 9,920 Part Allotment 10, Hikurangi Parish; marked 'G' on S.O. 6.9227 Part Section 9, Block XV, Hukerenui Survey District; Plan 53960. marked 'B' on S.O. Plan 53962. 668 Part Allotment 10, Hikurangi Parish; marked 'J' on S.O: · 8.1577 Part land on D.P. 14691; marked 'F on S.O. Plan 53962. Plan 53960. 8.5730 Part Allotment 96, Parish of Hikurangi; marked 'A' on 940 Part Allotment 119, Hikurangi Parish; marked 'C' on S.O. S.O. Plan 53963. Plan 53967. 5.5910 Part Lot 4, D.P. 24713; marked 'G'.on S.O. Plan 53963. 820 Part Allotment 119, Hikurangi Parish; marked 'F on S.O. 6.2750 Part Lot 1, D.P. 24713; marked 'A' on S.O. Plan 53964. Plan 53970. 16.9920 Part Allotment 10, Parish of Hikurangi; marked 'A' on 6,850 Part Allotment 119, Hikurangi Parish; marked 'L' on S.0. S.O. Plan 53960. Plan 53970. 16.0580 Part Allotment 96, Parish of Hikurangi; marked 'E' on 9,920 Part Allotment 10, Hikurangi Parish; marked 'G' on S.0. S.O. Plan 53964. Plan 53960. 8.5510 Part Allotment 96, Parish of Hikurangi; marked 'E' on 668 Part Allotment 10,.Hikurangi Parish; marked 'J' on S.O. S.O. Plan 53965. Plan 53960.. 4.5570 Part Section 14, Block XV, Hukerenui Survey District; 940 Part Allotment 119, Hikurangi Parish; marked 'C' on S.O. marked 'B' on S.O. Plan 53968. Plan 53967. 2.1220 Part Allotment 119, Hikurangi Parish; marked 'M' on S.0. ha Plan 53966. 1.1191 Part Section 10, Block XV, Hukerenui Survey District; 17.6780 Part Allotment 119, Hikurangi Parish; marked 'A' on S.0. marked 'F on S.O. Plan 52050. Plan 53968. 7.2820 Part Allotment 132, Parish ofHikurangi; marked 'A' on m2 S.O. Plan 53967. . 3,660 Part Lot 4, D.P. 30511; marked 'A' on S.O. Plan 53396. 1.1690 Part Bed Wairua River; marked 'Fon S.0. Plan 53960. 1,820 Part Lot 2, D.P. 30511; marked 'G' on S.O. Plan 53396. As shown marked as above mentioned on the plans lodged in 1,450 Part Lot 3, D.P. 30511; marked 'I' on S.0. Plan 53396. the office of the Chief Surveyor at Auckland. 6,560 Part Allotment 86, Hikurangi Parish, and part Lot 1, D.P. 30511; marked 'C' on S.O. Plan 53396. ha 1,055 Part Allotment 86, Hikurangi Parish; marked 'D' on S.0. 18.8867 Part Allotment 86, Hikurangi Parish. Balance certificate Plan 53396. of title, Volume 148, folio 45. 1,500 Part Allotment,86, Hikurangi Parish; marked 'E' on S.O. m2 Plan 53396. 8,933 Allotment 102, Hikurangi Parish. All certificate of title, 1,230 Part Bed Mangahahuru Stream, and part Lot 1, D.P. 30511; Volume 404, folio 74. · marked 'V' on S.O. Plan 53396. 510 Part Bed Mangahahuru Stream; marked 'M' on S.0. Plan Dated at Wellington this 29th day of June 1984. 53396. L. OZICH, 14 Part Lot 1, D.P. 30511; marked 'N' on S.O. Plan 53396. for Minister of Works and Development. 340 Part Bed Mangahahuru Stream; marked 'Y' on S.O. Plan (P.W. 96/466144/0; Ak. D.0. 96/466144/0) 53396. · 4,010 Part Papakuri A Block; marked 'T' on S.O. Plan 53396. _ 420 Part Bed Mangahahuru Stream; marked 'X' on S.O. Plan 20/1 53396. 648 Part Allotment 8, Parish ofHikurangi; marked 'I' on S.O. Plan 53959. Freehold Land Acquired as State Forest Land-Auckland 440 Part Section 10, Block XV, Hukerenui Survey District; Conservancy marked 'M' on S.O. Plan 53959. 3,250 Part Allotment 119, Hikurangi Parish; marked 'K' on S.O. Plan 53969. NOTICE is hereby given that the land described in the Schedule Part Bed Maruarua Stream; marked 'D' on S.0. Plan 53395. hereto has been acquired under the Forests Act 1949 as State forest 4,200 land. 5 JULY THE NEW ZEALAND GAZETTE 2429

SCHEDULE hereby classifies the reserve, described in the Schedule hereto, as a scenic reserve, for the purposes specified in section 19 (I) (a) of the SOUTH AUCKLAND LAND DISTRICT-THAMES-COROMANDEL Reserves Act 1977, subject to the provisions of the said Act, and DISTRICT further, declares the said reserve to form part of the Mahia Peninsula 41.5780 hectares, more or less, being Lot I, D.P. S. 34529, situated Scenic Reserve. in Block XII, Coromandel Survey District. Part certifica~e o~ title, Volume 27D, folio 546, as shown on plan Tl l/12, deposited m the Head Office of the New Zealand Forest Service at Wellington. SCHEDULE Dated at Wellington this 28th day of June 1984. HAWKE'S BAY LAND DISTRICT-WAIROA COUNTY C. J. SMITH, 33.2155 hectares, more or less, being Lot 1, D.P. 17776 and Lot 4, for Director-General of Forests. D.P. 6009, situated in Block VI, Mahia Survey District. All certificate (F.S. 9/1/720) of title K3/35. 18 3.1666 hectares, more or less, being Lot I, D.P. 6009, situated in Block VI, Mahia Survey District. All certificate of title K3/ 1116. Freehold Land Acquired as State Forest Land-Southland 11.6820 hectares, more or less, being Lot I, D.P. 17799, situated Conservancy in Block VI, Mahia Survey District. All certificate of title K2/1435. Dated at Napier this 29th day of June 1984. NOTICE is hereby given that the land described in the Schedule hereto has been acquired under the Forests Act 1949 as State forest J. GRAY, land. Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 5/3/10; D.O. Res. 13/4/6) SCHEDULE 4/1 0TAGO LAND DISTRICT-BOROUGH OF LAWRENCE 1.0142 hectares, more or less, being Section I, Block LXII, Town of Lawrence. All certificate of title, Volume 5A, folio 536; as shown Classification of Reserve on plan H44/20, deposited in the Head Office of the New Zealand Forest Service at Wellington. PURSUANT to the Reserves Act 1977, and to a delegation from the Dated at Wellington this 28th day of June 1984. Minister of Lands, the Assistant Commissioner of Crown Lands C. J. SMITH, hereby classifies the reserve, described in the Schedule hereto as a for Director-General of Forests. scenic reserve, for the purposes specified in section 19 (1) (a) of the Reserves Act 1977, subject to the provisions of the said Act. (F.S. 9/7/382) 18 SCHEDULE Freehold Land Acquired as State Forest Land-Southland MARLBOROUGH LAND DISTRICT-KAIKOURA COUNTY Conservancy 46.3460 hectares, more or less, being Lot I, D.P. 5655, situated in Block III, Mount Fyffe Survey District. Reserve for scenic purposes NOTICE is hereby given that the land described in the Schedule by transfer 119394.2. hereto has been acquired under the Forests Act 1949 as State forest land. Dated at Blenheim this 5th day of June 1984. D. I. MURPHY, SCHEDULE Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 8/3/18; D.O. 20/51) SOUTHLAND LAND DISTRICT-SOUTHLAND COUNTY 8.4852 hectares, more or less, being Lot I, D.P. 10377, Block I, 3/1 Waikawa Survey District; as shown on plan G47/19, deposited in the Head Office of the New Zealand Forest at Wellington. Dated at Wellington this 28th day of June 1984. Classification of Reserve C. J. SMITH, for Director-General of Forests. PURSUANT to the Reserves Act 1977, and to a delegation from the (F.S. 9/7 /322, 6/7/21) Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies the reserves, described in the Schedule hereto, as 18 recreation reserves, subject to the provisions of the said Act.

Crown Land Set Apart as State Forest Land-Southland Conservancy SCHEDULE NORTH AUCKLAND LAND DISTRICT-NORTHCOTE BOROUGH PURSUANT to section 18 of the Forests Act 1949, the Land Officer, 2808 square metres, more or less, being Lot 11, D.P. 45780, situated New Zealand Forest Service, acting pursuant to a delegation from in Block XII, Waitemata Survey District. All certificate of title the Minister of Forests, hereby sets apart as State forest land with 188/933. effect from the date of publication hereof, the land described in the Schedule hereto. 116 square metres, more or less, being Lot 190, D.P. 48567, situated in Block XII, Waitemata Survey District. All Gazette notice A559067. SCHEDULE Dated at Auckland this 7th day of June 1984. 0TAGO LAND DISTRICT-BRUCE COUNTY J. V. BOULD, 56.5 hectares, more or less, being Section 14, Block VIII, Table Hill Assistant Commissioner of Crown Lands. Survey District, as shown on plan H45/22, deposited in the Head Office of the New Zealand Forest Service at Wellington (S.O. 18489). (L. and S. H.O. Res. 2/2/146, 2/2/172; D.O. 1/39/2/28) Dated at Wellington this 28th day of June 1984. 3/1 J. C. M. HOOD, Land Officer, New Zealand Forest Service. (F.S. 9/7 /298, 6/7/100) Classification of Parts of a Reserve 18 PURSUANT to the Reserves Act 1977, and to a delegation from the Classification of a Reserve and Declaration that the Reserve be Minister of Lands, the Commissioner of Crown Lands hereby Part of the Mahia Peninsula Scenic Reserve classifies that part of the reserve, described in the First Schedule hereto, as a scenic reserve, pursuant to section 19 (I) (a) of the said Act and subject to the provisions of the said Act and further classifies PURSUANT to the Reserves Act 1977, and to a delegation from the that part of the reserve described in the Second Schedule hereto, Minister of Lands, the Assistant Commissioner of Crown Lands as a recreation reserve subject to the provisions of the said Act. 2430 THE NEW ZEALAND GAZETTE No. 114

FIRST SCHEDULE NOTICE 1. This notice may be.cited as Maori Land Development Notice MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY- Wanganui 1984, No. 8. PELORUS BRIDGE SCENIC RESERVE 2. The notice referred to in the First .Schedule hereto is hereby 921.8815 hectares, more or less, being Sections 43, 54 and 64, Block revoked. VIII and Sections I and 2, Block XI, Heringa Survey District, part Sections 22, 23 and 31 and Sections 1, 16, 18, 24, 32, 33, 68, 76, 3. The lands described in the Second Schedule hereto are hereby 77, 78 and 79, Block IX, Wakamarina Survey District. Reserve for released from Part XXIV of the Maori Affairs Act 1953. scenic purposes by part certificates of title 50/234 and lC/106 and all Gazette notice 116990 (New Zealand Gazette, 1983, page 3169). FIRST SCHEDULE S.O. Plans 549,583,940, 965, 1338A, 1545, 1577, 2269, 4849, 5755 and 5756. Appurtenant hereto is a grant of water and, incidental Registration rights created by transfer 22889. Date of Notice Reference No. No. 3 November 1975 Gazette, 13 November 1975, 228311 No. 101, page 2550. Maori SECOND SCHEDULE Land Development Notice 88.5398 hectares, more or less, being Section 79 (formerly part Wanganui 1975, No. 20. Sections 25 and 58), 62 and 63, Block VIII, Heringa Survey District and Sections 81 (formerly part Section 23), 14, 15 and 17, Block SECOND SCHEDULE IX, Wakamarina Survey District. Reserve for scenic purposes by part certificates of title 50/234 and IC/106. S.O. Plans 4719, 5755 TARAN AKI LAND DISTRICT and 5756. Appurtenant hereto is a grant of water and incidental ALL those pieces of land described as follows: rights created by transfer 22889. Area Dated at Blenheim this 15th day of June 1984. ha Being I. B. MITCHELL, Commissioner of Crown Lands. 4.3935 Lot I, D.P. 5559, being part Section 3, Block XIII, Waitara Survey District. All certificate of title, Volume 139, folio (L. and S. H.O. Res. 8/3/12; D.O. 13/22) 197. 3/1 54.8419 Lot 2, D.P. 3815, being part Section 221, Huirangi District, and part Section 2, Block XIII, Waitara Survey District. All certificate of title, Volume 98, folio 128. Classification of Reserve Dated at Wellington this 27th day of June 1984. For and on behalf of the Board of Maori Affairs: PURSUANT to the Reserves Act 1977, and to a delegation from the B. S. ROBINSON, Deputy Secretary for Maori Affairs. Minister of Lands, the Assistant Commissioner of Crown Lands (M.A. H.O. 15/5/185, 15/5A; D.O. 6/320) hereby classifies the reserve, described in the Schedule hereto, as a 6/2AL/2CL Local Purpose (Scout Camp) Reserve, subject to the provisions of the said Act. Maori Land Development Notice SCHEDULE PURSUANT to section 332 of the Maori Affairs Act 1953, the Board CANTERBURY LAND DISTRICT-WAIMATE COUNTY of Maori Affairs hereby gives notice as follows: 2023 square metres, more or less, being Reserve 5111, situated in Block VII, Waitaki Survey District. Gazette notice 542471 (New NOTICE Zealand Gazette, 1960, page 1959). S.O. Plan 1463L. 1. This notice may be cited as Maori Land Development Notice Dated at Christchurch this 27th day of June 1984. Rotorua 1984, No. 20. · 2. The notice referred to in the First Schedule hereto is hereby B. K. SLY, revoked. Assistant Commissioner of Crown Lands. 3. The land described in the Second Schedule hereto is hereby (L. and S. D.O. 8/5/91/A) released from Part XXIV of the Maori Affairs Act 1953. 3/1 FIRST SCHEDULE Registration Classification of Reserve Date of Notice Reference No. No. I February 1972 Gazette, 10 February 1972, 102742 No. 13, page 279. Maori PURSUANT to the Reserves Act 1977, and to a delegation from the Land Development Notice Minister of Lands, the Assistant Commissioner of Crown Lands Rotorua 1972, No. 3. hereby classifies the reserve, described in the Schedule hereto, as a Local Purpose (Youth Holiday and Recreation camp) Reserve, subject to the provisions of the said Act. SECOND SCHEDULE GISBORNE LAND DISTRICT SCHEDULE ALL that piece of land described as follows: CANTERBURY LAND DISTRICT-WAIMAIRI DISTRICT Area ha Being 1.3931 hectares, more or less, being Reserve 5252, situated in Block 6.07 Part Opape 1Al9B (as shown on plan M.A. 6252 held in IV, Christchurch Survey District. All Gazette notice 774740 (New the office of the Department of Maori Affairs, Rotorua), Zealand Gazette, 1969, page 1367). S.O. Plan 10973. situated in Blocks I, II and VI, Waiaua Survey District. Dated at Christchurch this 26th day of June 1984. Partition Order dated 1 October 1968. B. K. SLY, Dated at Wellington this 27th day of June 1984. Assistant Commissioner of Crown Lands. For and on behalf of the Board of Maori Affairs: (L. and S. H.O. Res. 11/44/4; D.O. 8/5/279) B. S. ROBINSON, Deputy Secretary for Maori Affairs. 3/1 (M.A. H.0. 15/3/363, 15/3A; D.O. 6252) 6/2AL/2CL

Maori Land Development Notice Setting Apart Maori Freehold Land as a Maori Reservation

PURSUANT to section 332 of the Maori Affairs Act 1953, the Board PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori of Maori Affairs hereby gives notice as follows: freehold land described in the Schedule hereto is hereby set apart 5 JULY THE NEW ZEALAND GAZETTE 2431 as a Maori reservation for the purpose of a place of Historic and SCHEDULE Scenic interest for the common use and benefit of the descendants of Hamiora Hei II. NORTH AUCKLAND LAND DISTRICT-0TAHUHU BOROUGH ALL that piece of land described as follows: SCHEDULE Area GISBORNE LAND DISTRICT ha Being ALL that piece of land situated in Block III, Te Kaba Survey District 1.6025 Lots, 3, 4, 5, 6, 7, 8, 9, 10, 11 and 12, D.P. 9609 and part and described as follows: · Lot I, D.P. 6623, being part of the land comprised and described in certificate of title 397 /57, marked A on Area plan. ha Being Situated in Block VI, Otahuhu Survey District. 14.3587 Part Maraehako C3D as described in a Partition Order of the Maori Land Court dated 14 February 1964. As the same is more particularly delineated on the plan marked Dated at Wellington this 2nd day of July 1984. L.O. 34204 (S.O. 57931), deposited in the office of the New Zealand Railways Corporation at Wellington, and thereon marked as above B. S. ROBINSON, Deputy Secretary for Maori Affairs. mentioned. (M.A. H.O. 21/3/5; D.O. Appln. 25009) Dated at Wellington this 26th day of June 1984. 6/IAL/2CL A. E. McQUEEN, for General Manager, New Zealand Railways Corporation. Setting Apart Land as a Maori Reservation (N.Z.R. L.O. 10897 /280) 10/1 PURSUANT to section 439 of the Maori Affairs Act 1953, the land described in the Schedule hereto is hereby set apart as a Maori reservation for the purpose of a Marae Community Centre for the Notice as Required by the Gas Act 1982 of Franchises Granted common use and benefit of Maori people residing in the Oamaru district and their invitees. PURSUANT to section 24 (7) of the Gas Act 1982, a description of the areas of the franchises granted under that section for the supply SCHEDULE of gas are hereby published. OT AGO LAND DISTRICT The Natural Gas Corporation of New Zealand Ltd. ALL that piece of land described as follows: All that area in the counties of Waikato, Matamata, Waipa and Area Otorohanga and Waitomo District excluding the gas franchise areas m 2 Being of the Hamilton City Council and the Huntly Borough Council - 893 Allotment 26, D.P. 1906, Town of Oamaru. All certificate Hamilton City Council joint venture. of title, Volume 148, folio 90 (Otago Registry). Hamilton City Council Dated at Wellington this 18th day of June 1984. All that area within a radius of 16 kilometres from the Chief Post B. S. ROBINSON, Deputy Secretary for Maori Affairs. Office, Victoria Street, Hamilton and that area between the above and the area around the Huntly Borough supplied by the Hamilton (M.A. H.O. 21/3/10; D.O. Appln. 12878) City Council and Huntly Borough Council joint venture already 6/IAL/2CL defined in the New Zealand Gazette dated 6 October 1983, No. 165, page3337.The area being bounded on the west side by a direct line from the intersection of the 16 km radius and the Whatawhata Road Declaring Land Acquired for Railway Purposes at Addington and the 8 km radius and Gunn Road and on the east side by a direct line from the intersection of the 16 km radius and Holland Road and the 8 km radius and P.O. access road except for a segment PURSUANT .to sections 24 and 30 of the New Zealand Railways to the east of Hamilton from a direct line drawn from the intersection Corporation Act 1981 and section 20 of the Public Works Act 1981, of Holland and Piako Roads to the intersection of the Matangi and the General Manager of the New Zealand Railways Corporation Woodside Roads and from Matangi/Woodside intersection to the hereby declares that an agreement to that effect having been entered , intersection of Forrest and Hooker Roads. into, the land described in the Schedule hereto is hereby acquired for and on behalf of Her Majesty the Queen for railway purposes. W. F. BIRCH, Minister of Energy. This notice replaces the notice published on 21 June 1984, No. 107, page 2275. SCHEDULE 4 CANTERBURY LAND DJSTRICT-RICCARTON BOROUGH BOTH those pieces of land described as follows: Area Road Transport Industry Training Board Notice 1975, m 2 Being Amendment No. 1 506 Lot 43, D.P. 211, being all the land comprised and (20p) described in certificate of title 201/148. PURSUANT to section 34 of the Vocational Training Council Act 506 Lot 44, D.P. 211, being all the land comprised and 1982, the Minister of Labour hereby gives the following notice. (20p) described in certificate of title 522/143. Situated in Block XI, Christchurch Survey District. NOTICE Dated at Wellington this 26th day of June 1984. I. Title and commencement-(!) This notice may be cited as the A. E. McQUEEN, Road Transport Industry Training Board Notice 1975, Amendment for General Manager, New Zealand Railways Corporation. No. I, and shall be read together with the deemed part of the Road (N.Z.R. L.O. 11300/5/15) Transport Industry Training Board Notice 1975* (hereinafter referred 10/1 to as the principal notice). (2) This notice shall come into force on the 14th day after the date of its notification in the Gazette. Declaring Railway Land at Otahuhu Now Set Apart for State Housing Purposes · 2. Clause 2 amended-(!) Clause 2 (I) of the principal notice is hereby amended- PURSUANT to sections 24 and 30 of the New Zealand Railways (a) By omitting paragraph (a) and substituting the following Corporation Act 1981 and section 52 of the Public Works Act 1981, paragraph: the General Manager of the New Zealand Railways Corporation "(a) Two members appointed by the President of the with the prior written consent of the Minister of Railways hereby Road Transport Council. declares that the land described in the Schedule hereto is hereby (b) By adding after paragraph (e) the following paragraphs: set apart, subject to the Housing Act 1955, for State housing "(f) One member appointed by the Bus and Coach purposes. Association of New Zealand. 2432 THE NEW ZEALAND GAZETTE No. 114

(g) One member appointed by the New Zealand Taxi Australia-New Zealand Closer Economic Relations Trade Proprietors Federation". Agreement-Rules of Origin (2) Clause 2 (2) of the principal notice is hereby revoked. Dated at Wellington this 25th day of June 1984. DETERMINATION OF IMPORTED MATERIAL: , Minister of Labour. THE Minister of Customs in terms of regulation 70 (b) (iii) of the *Gazette, IO July 1975, No. 58, page 1529. Customs Regulations 1968, has determined the following goods as being "wholly manufactured" in respect of Australia: 6 Nylon 6.6 Polymer and Polyester Polymer used in the manufacture of fabrics State Forest Land Set Apart as a Dedicated Area-Mathias Dated at Wellington this 2nd day of July 1984. Ecological Area-Canterbury Conservancy P. J. McKONE, Comptroller of Customs. PURSUANT to section 15 of the Forests Act 1949 (as inserted by section 2 of the Forests Amendment Act 1973, and amended by section 5 of the Forests Amendment Act 1976), the Minister of Forests hereby gives notice that the land described in the Schedule hereto is hereby set apart and dedicated for the purposes of The Traffic (Cook County) Notice No. 2 1984 protection, maintenance, and management of trees and other plants, and for the protection of the natural environment and native wildlife, and for scientific purposes, especially ecological purposes. The area PuRSUANT to the Transport Act 1962, and pursuant to a delegation so dedicated will be known as Mathias Ecological Area. from the Minister of Transport, and pursuant to a subdelegation from the Secretary for Transport, I, Came Maurice Clissold, Chief Traffic Engineer, hereby give the following notice. SCHEDULE

CANTERBURY LAND DISTRICT-ASHBURTON COUNTY NOTICE 1537.8054 hectares, more or less, being Reserve 4755, situated in Blocks II, III, IV and V, Owen Survey District, part New Zealand THIS notice may be cited as the Traffic (Cook County) Notice No. 2 Gazette, 1956, page 184, as shown on plan J34/l, deposited in the 1984. Head Office of the New Zealand Forest Service at Wellington. The roads specified in the Schedule hereto are hereby declared Dated at Wellington this 2Znd day of June 1984. to be closely populated localities for the purposes of section 52 of the Transport Act 1962. JONATHAN ELWORTHY, Minister of Forests. The Traffic (Cook County) Notice No. 1, 1984, dated the 18th (F.S. 6/0/7/6/3) day of April 1984*, issued pursuant to section 52 of the Transport Act 1962, and regulation 21 (2) of the Traffic Regulations 1976 is EXPLANATORY NOTE hereby revoked. This area is dedicated as an ecological area for the preservation and protection of some of the last remnants of podocarp-beech SCHEDULE vegetation typical of the West Coast. SITUATED within Cook County at Tolaga Bay. 18 No. 35 State Highway (Opotiki-Gisbome via Te Araroa): from a point 40 metres meas.ured northerly generally along the said highway from Banks Street to a point ·so metres measured south-easterly Notice of Application for the Renewal of an International Air generally along the said highway from its junction with Hauiti Road. Services Licence Adventure Street. Banks Street. PURSUANT to section 15 of the International Air Services Licensing Discovery Street. Act 1947, notice is hereby given that Air Pacific of Fiji has applied Endeavour Street. to renew its International Air Services Licence for the carriage of Femeaux Avenue. . passengers, cargo and mail over the following routes: Forster Street: from a point 50 metres measured westerly generally (a) SuvafNadi-Auckland; from Femeaux Avenue to Femeaux Avenue. (b) Suva/Nadi-Tonga-Auckland; (c) Suva-Auckland-Nadi/Suva Gore Street. Hauiti Road. for a further 2 year period from I October 1984. Monkhouse Street. Further details of this application may be obtained from the Pahura Street. Secretary for Transport, Ministry of Transport, Private Bag, Parkinson Street: from Uawa Parade to a point 40 metres Wellington. measured northerly generally from Banks Street. Any person or organisation wishing to make representations Resolution Street. relating to this application must forward those representations in Solanger Street. writing to reach me on or before 27 July 1984. Tauwhareparae Road: from State Highway 35 (Opotiki-Gisbome Dated at Wellington this 2nd day of July 1984. via Te Araroa) to a point 50 metres measured north-westerly GEORGE F. GAIR, generally along the said road from State Highway 35 (Opotiki­ Minister of Civil Aviation and Meterological Services. Gisbome via Te Araroa). 6 Uawa Parade. Signed at Wellington this 2nd day of July 1984. C. M. CLISSOLD, Chief Traffic Engineer. Post Office Bonus Bonds-Weekly Prize Draw No. 5, June 1984. *New Zealand Gazette, No. 68, dated 27 April 1984, page 1404 PURSUANT to the Post Office Act 1959, notice is hereby given that (M.O.T. 29/2/Cook County) the result of the weekly Prize Draw No. 5 for 30 June is as follows: 35 One prize of $25,000: 4286 289064. Twelve prizes of $5,000: 044 506543, 368 309292, 580 329590, Notice of Approval of Red Reflectors in Terms of the Traffic 876 481558, Regulations 1976 1498 772328, 1990 793111, 4280 551143, NOTICE 4689 469751, PURSUANT to regulation 88 (1) of the Traffic Regulations 1976*, 5587 414766, and pursuant to a delegation from the Secretary for Transport, I, 6680 785034, Glen Liversage, Assistant Chief Automotive Engineer, hereby 7084 526457, approve for the purpose of regulations 62 (2) and (3) of the said 7288 279459. regulations, red reflectors of the make and type described in the R. L. G. TALBOT, Postmaster-General. Schedule hereto. 5 JULY THE NEW ZEALAND GAZETTE 2433

SCHEDULE Patrick David McCabrey, Hastings Amalgamated Taxis Limited, RED reflectors incorporated in tail lamp assemblies fitted to Ford Railway Road, Hastings to Vincent Guy Picone, Hastings Econovan vehicles and having moulded on the lens the identification Amalgamated Taxis Limited, Railway Road, Hastings. Transfer marking: Continuous Taxicab Service Licence No. 3421. SAEA2 Peter James David Hosie, Flat 4, 1028 Fitzroy Avenue, Hastings R 130 to Colin .David Ferguson, Hastings Amalgamated Taxis Limited, 33-06001E-Koito Japan Railway Road, Hastings. Transfer Continuous Taxicab Service Licence No. 3474. Dated at Wellington this 26th day of June 1984. Dated at Napier this 25th day of June 1984. · G. LIVERSAGE, Assistant Chief Automotive Engineer. D. J. O'CONNELL, Secretary. "' S.R. 1976/227 No. 5B Transport Licensing Authority. Amendment No. l, S.R. 1978/72 Amendment No. 2, S.R. 1978/301 Amendment No. 3, S.R. 1979/128 Amendment No. 4, S.R. 1980/31 Transport Licensing Authority Sittings Amendment No. 5, S.R. 1980/115 Amendment No. 6, S.R. 1981/158 PuRSUANT to section 121 of the Transport Act 1962, the No. 2 Amendment No. 7, S.R. 1981/3ll Transport District Licensing Authority (J. M. Foster) gives notice Amendment No. 8, S.R. 1982/93 of the receipt of the following applicant and will hold a Public Sitting Amendment No. 9, S.R. 1983/282 in the Conference Room, Ninth Floor, Customhouse Building, Quay Amendment No. 9, S.R. 1984/31 Street, Auckland at 10 a.m. on Tuesday, 7 August 1984 to hear (M.0.T. 14/1/8/1) evidence for or against granting it. 65 Newmans Coach/ines Limited: A new Passenger Service Licence to carry passengers from Auckland to Whangarei and vice versa 5 p.tn. daily except Saturday, 9 a.m. Saturday only. Exemption of Certain Motor Vehicles from the Height Restriction for Front Direction Indicators Dated at Auckland this 27th day of June 1984. G. SHAW, Secretary. No. 2 Transport Licensing Authority. NOTICE PuRSUANT to subclause (l) of regulation 90 of the Traffic Regulations 1976*, the motor vehicles specified in the Schedule are hereby exempt from the requirements of subclause 2 (a) of regulation 63 Consent to Raising of Loans by Certain Local Authorities of the said regulations, in respect of the maximum height of 1.5 metres that a front direction indicator may be mounted above the PuRSUANT to the Local Authorities Loans Act 1956, the undersigned ground. · Deputy Secretary to the Treasury, acting under powers delegated to the Secretary to the Treasury by the Minister of Finance, hereby SCHEDULE consents to the borrowing by the local authorities, mentioned in · the Schedule hereto, of the whole or any part of the respective ANY International model ACCO 1950c or ACCOF 1950c truck, amounts specified in the Schedule. whenever first registered. Pursuant to powers delegated to me by the Secretary for Transport by an instrument of delegation dated the 29th day of September SCHEDULE 1983. Amount G. LIVERSAGE, Assistant Chief Automotive Engineer. Loca~ Authority and Name.of Loan Consented to "'S.R. 1976/227 $ Amendment No. l, S.R. 1978/72 Alexandra· Borough Council: Amendment No. 2, S.R. 1978/301 Squash Court Complex Loan 1984 85,000 Amendment No. 3, S.R. 1979/128 Amendment No. 4, S.R. 1980/31 Auckland Regional Authority: Amendment No. 5, S.R. 1980/ll5 Transport Loan No. 16 (Purchase of Buses) 1984 1,065,000 Amendment No. 6, S.R. 1981/158 Piako County Council: Amendment No. 7, S.R. 1981/3ll Te Aroha Abattoir Loan No.9 1984 (Part Te Aroha Amendment No. 8, S.R. 1982/93 Abattoir Loan 1982) ...... 100,000 Amendment No. 9, S.R. 1983/282 Strathallan County Council: Amendment No. 9, S.R. 1984/31. Pleasant Point Sewer Extension Loan 1984 220,000 (M.O.T. 14/1/15) Timaru Harbour Board: ,65 Marine Plant Loan 1984 .. 3,000,000 Wairarapa South County Council: Transport Licensing Authority Sittings Dalefield Bridge Renewal Loan 1984 140,000 West Coast Electric Power Board: Reticulation Loan 1984 1,000,000 PuRSUANT to sections 121, 135 and 140 of the Transport Act 1962 the No. 5B Transport Licensing Authority, I. P. Wollerman, has Dated at Wellington this 27th day of June 1984. received the under-mentioned applications and will hold a Public C. H. TERRY, Deputy Secretary to the Treasury. Sitting at Hastings City Council Chambers, Lyndon Road, Hastings 2 commencing at 11 a.m. on Tuesday, 24 July 1984. Evidence-in-chief of applicants and their witnesses must be presented in writing at the hearing. Copies are to be made available for the authority and Commerce Act 1975 likely objectors. Adjourned applications have not been readvertised. Allan James Avison, care of Direct Transport Limited, Austin NOTICE is hereby given of the following decisions of the Commerce Street (P.O. Box 3028), Napier. Inquiry under section 140 of the Commission. The full text of these decisions may be inspected at Transport Act 1962 into Continuous Goods Service Licence the Commission's offices, Sixth Floor, 163 The Terrace, Wellington. No. 0025059 directed mainly towards the question of whether the Copies may be purchased on application to the Commission, P.O. licence is being carried on in conformity with its terms and Box 10-273, Wellington. conditions. Decision No. 84: By this decision, dated 21 June 1984, the The Hon. Minister of Railways, Wellington. Amend Continuous Commission consented to the merger or takeover proposal Passenger Service Licence No. 3680 as follows: whereby W. F. Tucker & Company Ltd. might acquire 100 l. Alter Route to read "Napier - Hastings - Palmerston North - percent of the shareholding in Edmonds Food Industries Ltd. Wellington." Decision No. 85: By this decision, dated 28 June 1984, the 2. Authorise additional service as follows: Monday to Friday: Commission consented to the merger or takeover proposal Hastings depart 5.45 p.m.; Palmerston North arrive whereby J. Wattie Canneries Ltd. might acquire the Rata based 8.30 p.m.; Palmerston North depart 8.45 p.m.; Wellington assets of Jim Bull Potato Company Ltd. and Rangitikei Farm arrive 11 p.m. Tuesday to Saturday: Wellington depart Produce Ltd. 2 a.m.; Palmerston North arrive 4.15 a.m.; Palmerston D. J. KERR, Executive Officer. North depart 4.30 a.m.; Hastings arrive 7 a_.m. 2434 THE NEW ZEALAND GAZETTE No. 114

Notice of Intention to Vary Hours of Sale of Liquor at Licensed Resident Engineer, Ministry of Works and Development, Gisborne Premises-Nelson Licensing Committee and there available for public inspection, to be a limited access road. PURSUANT to sections 221A and 221B of the Sale of Liquor Act Dated at Wellington this 29th day of June 1984. 1962 as amended by section 22 (14) of the Sale of Liquor R. K. THOMSON, Secretary. Amendment Act 1976, I, Stanley James Callahan, Secretary for ' , . Justice, hereby give notice that the Nelson Licensing Committee . National Roads Board. on 18 June 1984 made an order authorising variations of the usual (72/35/4/5) hours of trading for the licensed premises known as the Prince Albert. To the intent that on days other than those on which licenced 20 premises are required to be closed for the sale ofliquor to the general public the hours for the opening and closing of the said premises shall be as follows: (a) On any Friday and Saturday. Opening at 11 o'clock in the Declaring State Highway to be a Limited Access Road State morning and closing at 11 o'clock in the evening. These Highway No. 1 hours apply during the period I November to 31 March each year. IT is notified that the National Roads Board, by resolution dated Dated at Wellington this 3rd day of July 1984. 20 June 1984 and pursuant to section 153 of the Public Works Act 1981, hereby declares that part of State Highway No. I (Awanui to S. J. CALLAHAN, Secretary for Justice. Bluff) from the Southern Boundary of the Borough of Mataura to (Adm. 2/72/5) its junction with Hilda Road as more particularly shown on sheets I to 4 on Plan LA 73/29/74 and accompanying Schedule held in the office of the Resident Engineer, Ministry of Works and Development, lnvercargill and there available for public inspection, to be a limited access road. Dated at Wellington this 29th day of June 1984. Notice of Intention to Vary Hours of Sale of Liquor at Chartered Club-Dunedin Licensing Committee R. K. THOMSON, Secretary. National Roads Board. PURSUANT to sections 221A and 221B of the Sale of Liquor Act (72/1/18/5) 1962 as amended by section 22 (14) of the Sale of Liquor Amendment Act 1976, I, Stanley James Callahan, Secretary for 20 Justice, hereby give notice that the Dunedin Licensing Committee on 4 May 1984 made an order authorising variations of the usual hours of trading for the Chartered Club known as the University of Otago Senior Common Room Association. The Standards Act 1965-Draft New Zealand Amendment To the iI\tent that on days other than those which Chartered Clubs Available for Comment are requirea to be closed for the sale of liquor to its members the hours for closing of the said premises shall be as follows: PURSUANT to sub-section (3) of section 23 of the Standards Act (a) On any Friday and Saturday closing at 11 o'clock in the 1965, notice is hereby given that the following draft amendment is evening. being circulated. · Dated at Wellington this 27th day of June 1984. Number and Title of Specification S. J. CALLAHAN, Secretary for Justice. (Adm. 2/72/ 5) DZ 5836/ A Draft Amendment A to BS 6366: 1983 Studs for rugby football boots. Gratis. This amendment will place on record the declaration of British Standard BS 6366: 1983 as a New Zealand Standard. Copies of BS 6366: 1983 are available for examination at the Standards Association of New Zealand or may be purchased from Declaring State Highway to be a Limited Access Road State the Sales Section, price $30 per copy. Highway No. 1 All persons who may be affected by this publication and who desire to comment thereon may obtain copies from the Standards IT is notified that the National Roads Board, by resolution dated Association of New Zealand, Wellington Trade Centre, 15-23 20 June 1984 and pursuant to section 153 of the Public Works Act Sturdee Street (or Private Bag), Wellington. 1981, hereby declares that part of State Highway No. I (Awanui to Bluff) from its junction with Colyer Road to its junction with Omaui The closing date for receipt of comment is I October 1984. Road as more particularly shown on sheets I to 3 on Plan LA Dated at Wellington this 27th day of June 1984. 73/36/70 and accompanying Schedule held in the office of the Resident Engineer, Ministry of Works and Development, lnvercargill DENYS R. M. PINFOLD, and there available for public inspection, to be a limited access Director, Standards Association of New Zealand. road. (S.A. 114/2/8) Dated at Wellington this 29th day of June 1984. R. K. THOMSON, Secretary. National Roads Board. (72/1/18/5) The Standards Act I965-Draft New Zealand Amendment 20 Available for Comment

PURSUANT to sub-section (3) of section 23 of the Standards Act 1965, notice is hereby given that the following draft amendment is Declaring State Highway to be a Limited Access Road State being circulated. Highway No. 35 Number and Title of Specification IT is notified that the National Roads Board, by resolution dated DZ 5443/ A Draft Amendment A to AS 2080: 1983 Safety glass for 20 June 1984 and pursuant to section 153 of the Public Works Act land vehicles. Gratis. 1981, hereby declares that part of State Highway No. 35, Opotiki to Tirohanga Stream for half its width on the north-western side This amendment will place on record the declaration of AS from the point of junction of the north-eastern boundary of Lot I, 2080:1983 together with Amendment No. I as a New Zealand D.P. 5243 (certificate of title ID/907) with the road to the junction Standard to replace NZS 325: 1969. with Snell Road affecting Lots 2, 3, and 4 ofD.P. 6618 in certificates of title 4D/338, 4D/339 and 4D/340 respectively and also Lot 31, Copies of AS 2080: 1983 with Amendment No. I are available for D.P. 11069AK as more particularly shown on sheet 1 of Plan LA examination at the Standards Association of New Zealand or may 31/47/1 and accompanying Schedule held in the office of the be purchased from the Sales Section, price $30. 5 JULY THE NEW ZEALAND GAZETTE 2435

All persons who may be affected by this publication and who the election of members for the wards specified hereunder of the desire to comment thereon may obtain copies from the Standards Education Board of the District of Wellington was as follows: Association of New Zealand, Wellington Trade Centre, 15-23 Hutt Central Sturdee Street (or Private Bag), Wellington. The closing date for receipt of comment is l October 1984. Northey, Dr Roy Douglas (elected unopposed) Dated at Wellington this 27th day of June 1984. Horowhenua DENYS R. M. PINFOLD, Douds, Thomas Edmund (elected unopposed) Director, Standards Association of New Zealand. Marlborough West (S.A. 114/2/8) Orchard, John Garth (elected unopposed) Wairarapa Central Brown, Mrs Shona (elected unopposed) Private Schools Conditional Integration Act 1975 Wairarapa North Humphries, Mrs Prue (elected unopposed) PURSUANT to section 10 of the Private Schools Conditional Wellington West Integration Act 1975, notice is given that supplementary integration agreements have been signed between the Minister of Education Hesketh, Clive Rossa!! (elected unopposed) and the proprietors of the following schools: J. LELLIOTT, Returning Officer. Wellington Diocesan School for Girls (Nga Tawa) Waikato Diocesan School for Girls, Hamilton The said supplementary integration agreements come into effect on l3 June 1984. Copies of the supplementary integration agreements Transport Licensing Authority Sitting are available for inspection without charge by any member of the public at the Department of Education, Head Office, National Mutual Building, Featherston Street, Wellington and at regional PURSUANT to section 120 and 121 of the Transport Act 1962 as offices. amended, the No. 2 Transport Licensing Authority, J. M. Foster, has received the under-mentioned applications and will hold a public Dated at Wellington this 22nd day of June 1984. sitting at IO a.m. on Monday, 23 July 1984 in the Conference Room, J. R. WILLIAMSON, for Director-General of Education. Ninth Aoor, Customhouse Building, Quay Street, Auckland to hear evidence for or against granting them. 10 T. J. Hutchinson (Auckland) Ltd: To amend Continuous Goods Service Licence No. 20002 by the addition of 2 Rail Decision No. 18/84 Exemption Certificates to carry pre-cut or pre-nailed cottages IND 8/84 including joinery, lining, fittings, roofing etc. (kitset). Area: Before the Indecent Publications Tribunal North Island with exemption from section 109 (1), Transport Act 1962. Russell John and Margaret Louise Rodgers and Donald Earle IN the matter of the Indecent Publications Act 1963 and in the Reisterer: Amend Continuous Taxicab Service Licence No. matter of an application by the Comptroller of Customs for a 12469 by the addition of one Cab Authority to operate in decision in respect of the following publications: the North Shore area. "Een Jonge Reporter Aan De Rof', published by Bastaard­ Michael Noel Blackbum: A new Continuous Taxicab Service Uitgeverij, Amsterdam; Licence to carry passengers. Area: to operate in the North "De Avonturen Van Suske En Wiske", published by Bastaard­ Shore area. Uitgeverij, Amsterdam; "Nog Meer Sexavonturen Van Lucky Luke No. 2", publisher Dated at Auckland this 22nd day of June 1984. unknown. G. SHAW, Secretary, for Transport Licensing Authority. Chairman: Judge W. M. Willis. Members: H. B. Dick; L. P. Nikera, J. V. B. McLinden and I. W. Malcolm. Hearing: Wellington, 23 May 1984. Trading Bank Reserve Asset Ratio Appearances: J. C. D. Groot, importer; C. F. Hillman for Comptroller of Customs. PURSUANT to section 33 of the Reserve Bank of New Zealand Act DECISION 1964, the Reserve Bank, acting with the approval of the Minister THESE publications were privately imported through Wellington sea of Finance, hereby gives notice that as from and including the 1st freight in March 1984. They were seized but as the importer disputed July 1984 and until further notice each trading bank forfeiture they have been referred to the Tribunal for classification. shall maintain during each calendar month balances at the Reserve Bank plus holdings of Reserve Bank notes, of New Zealand coin, The importer bought these publications in Holland and because and of New Zealand Government securities, such that the aggregate he said he had seen publications of a similar type in New Zealand of the averages of those balances and holdings during that month he thought there would be no trouble when they were imported. (determined in accordance with clauses 1 to 7 of this notice) equals Each publication comes from Holland but Lucky Luke shows no or exceeds the aggregate of: publisher's name nor is there any indication of the place of publication. The text is in Dutch so that most persons in this country 24.0 percent of that trading bank's average demand and time would have no idea of what has been written other than by reference deposit liabilities in New Zealand in the immediately to the cartoons. The cartoons are sexually orientated and are coarse preceding month (determined in accordance with the in the extreme. There is no literary or artistic merit. The appeal provisions of clause 6 of this notice); would be for the lewd and prurient. The Comptroller drew our Provided that a trading bank may make up its balances and attention to section 11 (3) which reads: holdings as aforesaid for a calendar month to the amount "When the Tribunal decides that any picture story book likely hereinbefore required for that calendar month by way of borrowings to be read by children is indecent m the hands of children from the Reserve Bank made during the next following month and under a specific age that picture story book shall be deemed on terms and conditions to be determined by the Reserve Bank to be indecent in the hands of all persons." and the proceeds of all such borrowings shall be credited to the It was submitted that the publications should be considered account of that trading bank with the Reserve Bank termed "Contra indecent even without reference to section 11 (3). We agree. Each Deposit Account" and on terms and conditions to be determined publication is classified as indecent. by the Reserve Bank. Dated at Wellington this 25th day of June 1984. For the purposes of this notice: JUDGE W. M. WILLIS, Chairman. (1) Balances held by a trading bank at the Reserve Bank shall 3 (subject to clause 7 of this notice) include both demand deposit balances and time deposit balances of that trading bank. Wellington Education Board-Election of Members 1984 (2) The average of a trading bank's holdings of Reserve Bank notes and of New Zealand coin for a calendar month shall PuRSUANT to the Education Board Administration Regulations be the average of the figures for those holdings recorded 1979, I hereby notify that the result of the call for n~minations for by the Reserve Bank for that trading bank as at each

C 2436 THE NEW ZEALAND GAZETTE No. 114

Wednesday in the month. For the purposes of this Finance Act 1977 (all at nominal value), and any bonds, paragraph, the figures so recorded as at each Wednesday stock, or other securities issued by the Housing Corporation shall be the figures set out in the weekly return of banking of New Zealand under section 30 of the Housing statistics relating to the preceding Wednesday, supplied by Corporation Act 1975 (all at nominal value), and any the trading bank under the Statistics Act 1975. Government of Western Samoa stock issued and registered (3) The average of a trading bank's balances at the Reserve Bank in New Zealand after the 1st day of August 1976 (at nominal shall be the average of the balances of that trading bank value). as at the close of business on each day of that calendar (6) The average demand and time deposit liabilities of a trading month, as recorded by the Reserve Bank after the settlement bank in a calendar month shall be the average of the figures of all transactions which are recorded as having been for days within that calendar month, as shown in the trading effected on that day. bank's weekly returns of Banking Statistics under the (4) The average of a trading bank's holdings of New Zealand Statistics Act 1975. Government Securities for a calendar month shall be the (7) The proceeds of any borrowings made by a trading bank average of the New Zealand Government Securities held pursuant to the proviso to this notice shall be deemed to by it on each day of that month, taking into account all be a part of and be included in the balances held by that transactions in New Zealand Government Securities with trading bank at the Reserve Bank on the last day of the the Reserve Bank carried out for the purposes of settlement preceding calendar month; of the trading bank's current account at the Reserve Bank and the proceeds of any such borrowing shall not be which are recorded by the Reserve Bank as having taken included in the balances held by that trading bank at the place on that business day. · Reserve Bank for any other calendar month. (5) For the purposes of this notice, the term "New Zealand Government Securities" shall mean Government Stock and Treasury Bills as these terms are defined in the Public S. T. RUSSELL, Governor.

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 30 MAY 1984

In accordance with subsection (4) of Section 31 of the Aeserve Bank of New Zealand Act 1964 (All amounts in New Zealand Currency) LIABILITIES* (N.Z.$ thousands) Australia and The National New Zealand Bank of Bank of Westpac Banking Group New Zealand New Zealand Rankin~ TOTALS (New Zealand) Corporation Limited Limited $ $ $ $ $ 1. Demand deposits in New Zealand .. 579,960 1,001,731 415,781 556,579 2,554,051 2. (a) Time deposits in New Zealand .. 1,289,463 2,319,629 929,015 1,324,285 5,862,392 2. (b) Compensatoi deposits ...... 14,851 170,155 71,402 84,620 341,028 3. Liabilities elsew ere than in New Zealand incurred in respect of New Zealand business 79,215 119,176 31,074 138,756 368,221 4. Bills payable and all other liabilities in New Zealand, including balances due to other banks but excluding sh:.reholders' funds 244,608 83,573 30,076 12,588 370,845 ASSETS** (N.Z.$ thousands) Australia and The National New Zealand Bank of Bank of Westpac Banking Group Rankin~ TOTALS (New Zealand) New Zealand New Zealand Corporation Limited Limited $ $ $ $ $ I. Balances at Reserve Bank of New Zealand- (a) Demand deposits 4 4 2 4 14 (b) Time deposits 2. Reserve Bank of New Zealand notes 16,074 26,943 8,712 9,037 60,766 3. New Zealand coin 1,179 3,028 1,458 1,471 7,136 4. Assets elsewhere than in New Zealand held in respect of New Zealand business . . . . 135,978 144,864 51,213 147,741 479,796 5. Advances in New Zealand and discounts of bills payable in New Zealand (excluding advances and discounts included under item 6)- (a) Advances 847,687 1,622,846 625,624 743,276 3,839,433 (b) Discounts 52,495 53,965 · 27,230 60,021 193,711 6. Term loans in New Zealand .. 689,563 1,079,264 458,704 639,418 2,866,949 7. Investments held in New Zealand- (a) Government,securities (i) Treasury Bills 69,975 192,377 135,498 397,850 (ii) Government Stock . . .. 525,881 875,846 388,767 407,354 2,197,848 (b) Other Investments (including TCDs and Local Body Stock) 71,094 124,227 29,155 20,693 245,169 8. Cheques and bills drawn on other banks in New Zealand and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) 47,562 28,580 733 6,155 83,030 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand 16,120 90,480 73,212 51,138 230,950 10. All other assets in New Zealand 1,934 18 17,027 18,979 Aggregate of Unexercised Overdraft Authorities and Term Loan Authorities in New Zealand $2,770,052. *Excluding shareholders' funds, contingencies, inter-branch accounts within New Zealand, and certain transit items. **Excluding inter-branch accounts within New Zealand, contingencies, and certain transit items. Wellington, N.Z., 26 June 1984. A. A. SMITH, Acting Chief Economist, Reserve Bank of New Zealand. 5 JULY THE NEW ZEALAND GAZETTE 2437

Tariff Notice No. 1984/133-Applicationsfor Approval

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

Rates of Duty Part Port Appn. Tariff Goods II No. Item Normal I Pref. Ref. AK 27403 21.07.001 Nutrasweet brand of Aspartame in 5 kg or over packs, on condition Free* Free* 15 that it will be used solely by food and beverage manufacturers as a surcfi substitute · WN 2445 34.02.000 Et okem ethylene oxide condensation product, of tallow amine Free* Free* 15 AK 27425 34.02.000 Pentrone S127, anionic surfactant, on condition that it will be used by Free• Free* 15 a manufacturer solely in emulsion polymerisation AK 27441 34.02.000 Tergitol surfactant, type 24L a wetting agent for use in local making Free• Free• 15 of synthetic detergents and cleanin; preparations AK 27466 38.19.079 BYK-ES80, an additive for improvmg conductivity of electrostatically Free* Free 15 sprayed paints and coatings DN 848 38.19.079 Parex resin 613, used in the manufacturing process with custom mark Free* Free 15 paper making machine AK 27447 38.19.079 Perenol F30P-Mod, a levelling agent in powder form, silicone free, for Free• Free 15 use in powder coatings and paint making WN 2462 39.02.205 Novodur (ABS) LFR flame retardant moulding powder Free• Free 15 WN 2224 39.02.391 Multi layer laminate complex, comprising aluminium foil, polythene Free• and ethylene acrylic and co-polymer, unprinted WN 2191 39.02.391 Texolite insulation material Free• AK 27442 39.07.599 Aerators, on condition that the goods will be used solely in making Free• Free* 15 water heating appliances AK 27063 40.14.002 Baselock rubber lettering and numbers, for fitting into ribbed rubber Free* Free• 99 matting on printing and coding machines for carton marki~ AK 27398 48.13.011 Stencils, duplicating, peculiar to use with electronic stencil cutting Free• Free• 99 machines AK 27446 59.06.000 Polyester roundslings, for use as lifting slings Free* Free• 99 DN 851 70.20.031 Central glass chopped strand mat, E.C.M. 900.193, for use in making Free• Free* 15 storage-and Acid tanks · AK 27368 82.02.011 Circular saw blade blanks, of high carbon steel with high speed steel Free• Free• 15 tips in sizes from 127 mm to 254 mm WN 2242 83.01.001 Lockwood 570 series single and double cylinder mortice locks Free* AK 27180 83.02.009 Components, as may be approved, for making Schlage LCN automatic - Free• Free• 15 door closers, model series 1460 and 4000 only, list of items for which approval so~t is held by Collector of Customs Auckland WN 1594 83.07.021 Parts for sha owless operating lights, peculiar to use in hospitals, oper- Free* Free* 99 ating theatres, and dentists surgeries, component list available from the Collector of Customs, Wellington WN 2460 84.10.029 Granco rotary ball pumps, positive displacement Free* Free* 10 WN 2461 84.10.029 D.S.B. type etazet duplex in-line hot water circulator volute casing Free* Free* 10 (pump) AK 27244 84.11.011 Vacuum for laboratory use in removing free and non-corrosive gases Free* Free* 10 up to 2.16 ml per hour · WN 2056 84.11.061 M.A.N. ventilators viz acreatore termico Free* AK 27309 84.14.001 Ferco internal bake oven, for curing internally lacquer sprayed can Free• Free* 10 bottles AK 27484 84.17.009 Johnson votator, for heating and cooling viscous fluids Free* Free• 10 DN 850 84.18.039 Frame filter and plate for use in making malt extract Free* Free* 10 AK 27560 84.21.029 Fedco sorbate applicator Free* Free* 10 AK 27560 84.21.029 Simar additive metering blender model FDMlO, 20, 40, 70 and SE Free* Free* 10 AK 27460 84.21.029 Water spray nozzles viz high velocity and open medium sprayers Free* Free* 10 AK 27329 84.23.079 Pettibone model PSOO pulvuriser.(Hammermill) Free* Free* 10 AK 27344 84.30.029 Breading machines, for applying breadcrumbs to meat and fish products Free• Free 10 AK 27486 84.37.009 Sodemetex rubber thread covering machinery Free* Free 10 AK 27279 84.43.000 Grid casti~ machine for making batteries Free* Free• 10 WN 2459 84.45.009 OKK MC -406 machining center Free• Free 10 AK 27528 84.47.009 Kurz LS81 foil stamp~ machine Free• Free 10 AK 27342 84.50.009 Polyethylene foam weldmJ machines Free* Free 10 DN 852 84.59.059 Camfick brickforks, used m handling bricks on and off kiln cars Free* Free* 10 AK 27462 84.59.059 Insulation laminator, for continuous application of facing material to Free* Free* 10 rolls of fibreglass insulation and subsequent re-winding into rolls AK 27339 84.59.059 Kek model major powder sifter to screen milk powder Free* Free* 10 AK 27348 84.59.059 Oxygen £ulp stock mixer Free* Free* 10 AK 27350 84.59.059 Tyre bu ng machines, for use in reconditioning tyres Free* Free* 10 AK 27483 84.61.021 Bandmaster LPG low pressure regulator and couplings Free* AK 27505 84.65.009 Roeming shaft seals Free* Free* 15 AK 27480 84.22.009 Rapistan accumulation conveyor systems Free* Free* 10 AK 27343 84.30.029 flouring machines Free* Free 10 AK 27346 84.30.029 Forming and portioning machines Free* Free 10 AK 27347 84.30.029 Tempura applicator, for applying batter to meat and fish products Free* Free 10 WN 2152 84.45.009 Kyowa model K-3 mil!l!Jlti-purpose C!Jtting and punch E.G. machine Free* Free 10 with standard and additional accessones WN 2377 84.45.009 Startrite mode VSOOF bandsawiI1$, filing and polishing machine with Free* Free 10 500 mm throat and 350 mm maximum cutting height WN 2451 84.45.009 Textile card grinding machinery Free* Free 10 CH 966 84.47.009 Cosmec multi rip circular saw SM/400 Free* Free 10 AK 27301 84.59.059 Automatic wheel assembling machine Free* Free* 10 WN 2256 84.61.021 Hopkinson S.T.S. valves, bronze body dual purpose stop valves, suit- Free* able for isolating or regulatin~urposes WN 2028 84.61.021 Posi-seal trunnion valves, to used in the flow control of liquid and Free* gases · · DN 842 84.61.029 Component parts for incorporation into shower mixing valves viz; Free* Free* 10 ceramic disks and surrounding cartridge 2438 THE NEW ZEALAND GAZETTE No. 114

Tariff Notice No. 1984/133-App/ications for Approval-continued

Rates of Duty Appn. Part Port Tariff Goods II No. Item Normal I Pref. Ref. WN 2077 84.63.029 Cast Iron Taperlock Pulleys over 5 groove SPA & SPB; Cast Iron Tap­ Free* Free* IO erlock Pulleys under 100 mm and over 315 mm pitch circle diameter; Cast Iron Pulleys SPC, SPZ Power Transmission types WN 2430 85.01.019 21h hr 373 Watts single phase electric motor Free* AK 27461 85.11.009 Ideal brand resistance type bandsawfbrazing machine Free• Free* 15 AK 27328 85.11.009 Queen light hot air system heat sealer· Free* Free* 10 AK 27307 85.11.009 Thermo cutting machine, for cutting plastic Free• Free* IO NN 2227 85.19.031 Zinc oxide surge arresters for low voltage, type VZE400 Free* Free* IO AK 27239 85.19.062 Pro-log general utility cards extender cards number 7901, 7902 and Free* Free* IO 7903 WN 2321 85.25.000 Insulators, beryllium oxide ceramic Free* Free* 10 H.O. 65450 89.05.001 Parts as may be approved, regardless of tariff classification, peculiar to Free* use in repair-service of marine escape systems (MES) consisting of an inflatable slide and floating boarding platform, (A list ofl>arts may be obtained from the Comptroller of Customs, Head Office, Wellington) CH 965 90.10.002 DEK screen exposure unit for the production of stencils for glass Free* Free IO decoration DN 849 91.06.000 Lighted electronic display timers, for use in making electric ranges and Free* Free 15 wallovens *or such higher rate of duty as the Minister may in any case decide

The identification reference to the application number indicates the office to which any objections should be made. H.0.-Comptroller of Customs, Private Bag, Wellington. AK-Collector of Customs, Auckland. CH-Collector of Customs, Christchurch. ON-Collector of Customs, Dunedin. Any ~rson wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 26th July 1984. Submissions should include a reference to the identification reference, application number, Tariff Item, and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 5th day of July 1984. P. J. McKONE, Comptroller of Customs.

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

Amount of Date Name of Contract Name and Address of Contractor Contract $ Advised The underpinning of pier No. 5 of bridge 158 P.N.G.L. (Kopua Morris & Bailey, P.O. Box 60, Woodville 121,340.00 28/3/84 Viaduct) Supply and installation of electrical light fittings etc.: Diesel Loco- Bishman Electrical Ltd., P.O. Box 50426, 46,919.00 24/4/84 motive Depot: Wellington Porirua H. G. PURDY, General Manager. 10/2100/9

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

PURSUANT to section 72 (6) of the Commerce Act 1975, notice is hereby given that the Examiner of Commercial Practices has consented to the following merger and takeover proposals. Person by or on behalf of whom notice was given in terms of section 70 (I) of the Proposal Date of Consent Commerce Act 1975 South Island Wine & Spirit Co. Ltd. South Island Wine & Spirit Co .. Ltd. may acquire the furniture, plant, 27 June 1984 chattels and stock in trade of D.B. Woodlands Tavern from Mr R. C. S. Ruddell Kiwi Packaging Ltd. Kiwi Packaging Ltd., a subsidiary of the Australian Paper Manufac­ 29 June 1984 turers Ltd., may acquire up to 24.9 percent of the shares in Cun­ ningham Packaging Ltd. Investment Finance Corporation Ltd. Investment Finance Corporation Ltd. may acquire I 00 percent of 27 June 1984 Morrison Industries Ltd. Dated at Wellington this 3rd day of July 1984. R. ORAM, for Examiner of Commercial Practices.

4 5 JULY TME NEW ZEALAND GAZETTE 2439

Tariff Notice No. 1984/134-Applicationfor Variation of Approval

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

Rates of Duty Part Con- Effective Port Appn. Tariff Goods II cession No. Item No. Normal. I Pref. Ref. Code From I To• CURRENT APPROVAL: 33.04.029 Mixtures of oleoresines and natural essen- Free Free 15 204165A 1/80 6/85 tial oils, whether or not containing lixa- tives but not containing added alcohol or other added solvent REQUESTED APPROVAL: H.0. 65476 33.04.029 Mixtures of oleoresines, resin oils natural essential oils, synthetic aromatics, whether or not containing fixatives but not con- taining any other dilutant CURRENT APPROVAL: 33.04.029 Mixtures of synthetic odoriferous sub- Free Free 15 204163E 1/81 6/85 stances and mixtures of synthetic odori- ferous substances with natural essential oils and resinoids, whether or not containing fixatives, but not containing added alco- ho! or other added solvent REQUESTED APPROVAL H.O. 65476 33.04.029 Mixtures of oleoresins, tesinoids, natural essential oils, synthetic aromatics, whether or not containing fixatives· but not con- taining any other dilutant CURRENT APPROVAL: 38.11.031 Baycor WP25 4'-nd WP50 Free Free 15 901650D 6/82 6/85 REQUESTED APPROVAL: WN 2464 38.11.031 Baycor all grades (Fungicide) CURRENT APPROVAL 40.09.001 High pressure boaster hose, 19 mm or Free 107631A 7/78 3/91 25 mm tested 6900 kPa, peculiar to use with pumps incorporated in fire fighting appliances REQUESTED APPROVAL: AK 27440 40.09.001 High pressure boaster hose, 19 mm or 25 mm, tested to 5510 kPa, peculiar to use with pumps incorporated in fire fighting appliances CURRENT APPROVAL: 74.19.009 Copper mesh foanels, when declared by a Free Free 15 917690L 7/81 3/85 manufacturer or use by him, only in mak- ing the goods described in headmg 42.02 of the Customs Tariff REQUESTED APPROVAL: AK 27363 74.19.009 Brash mesh in sheet or panel form on con- dition that the goods will be used solely in making handbags, purses, wallets, key cases, cigarette cases or spectacle cases CURRENT APPROVAL: 76.16.059 Alumesh (aluminium mesh) panels and Free Free 15 920334G 7/81 3/85 aluminium chain, when declared by a manufacturer for use by him, only in mak- ing the goods described in headmg 42.02 of the Customs Tariff REQUESTED APPROVAL: AK 27362 76.16.059 Aluminium mesh in sheet, panel or chain form on condition that the goods will be used solely in making handbags, purses, wallets, key cases, cigarette cases or spec- tacle cases CURRENT APPROVAL: 84.45.009 Pullmax X91 bevelling machine Free Free IO 112208D 2/79 6/86 REQUESTED APPROVAL: WN 2281 84.45.009 Pullmax bevelling machine model X91, Free Free IO 112208D 2/79 6/86 X93, X94 CURRENT APPROVAL: 84.59.059 Ships and boat machinery: Steering sys- -.:;-ree Free 10 208253F 7/83 6/88 terns and parts thereof, excluding steenng wheels REQUESTED APPROVAL: AK 27320 84.59.059 Ships and boat machinery: Steering sys- terns and parts thereof, excluding steenng wheels of wood CURRENT APPROVAL: 85.22.011 Metrotech 810 line tracer Free Free IO 202656C 7/82 6/85 REQUESTED APPROVAL: WN 2470 85.22.011 Metrotech 810, 850 line tracer 2440 THE NEW ZEALAND GAZETTE No. 114

Tariff Notice No. 1984/134-Applicationfor Variation ofApproval-continued

The identification reference to the application number indicates the office to which any objections should J.?e made. H.0.-Comptroller of Customs, Private Bag, Wellington. AK-Collector of Customs, Auckland. WN-Collector of Customs, Wellington. Any ~rson wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 26 July 1984. Submissions should include a reference to the identification reference, application number, Tariff Item, and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 5th day of July 1984. P. J. McKONE, Comptroller of Customs. 3

Tariff Notice No. 1984/135-Applicationsfor Withdrawal of Approval

NOTICE is hereby given that applications have been made for the withdrawal of the following approvals of the Minister of Customs and for the future admission of the goods at substantive rates of duty:

Rates of Duty Effective Appn. Tariff Part Con- Port Goods II cession No. Item No. Normal J Pref. Ref. Code From I To* WN 2281 84.45.009 Pullmax H 10 bevelling machine Free Free 10 112205D 2/79 6/86 H.0. 65487 84.59.059 Ratchet (safety tensioner) Free Free 99 l 12784F 4/79 9/85 AK 27341 85.19.031 BR 6KA mimature circuit breakers Free Free 10 926936D 7/81 6/84

The identification reference to the application number indicates the office to whlch any objections should be made. H.0.-Comptroller of Customs, Private Bag, Wellington. AK-Collector of Customs, Auckland. WN-Collector of Customs, Wellington. Any ~rson wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 26 July 1984. Submissions should include a reference to the identification reference, application number, Tariff Item, and description of goods concerned and be supported ·by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 5th day of July 1984. P. J. McKONE, Comptroller of Customs. 3

Import Control Exemption Notice (No. 6) 1984-85

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 Notice (No. 6) 1984-85. (b) This notice shall come into force on the 1st d.ly of January 1985. 2. Goods of the classes specified and for the purposes of the Customs Tariff falling within the tariff item in the First Schedule hereto, imported from and being the prodilce or manufacture of any country, are hereby exempted from the requirement of a licence under the said regulations. 3. The exemption from the requirement of a licence under the said regulations in respect of the classes.of goods set forth in the Second Schedule hereto, included in the exempting notice shown in the Second Schedule, is hereby withdrawn.

FIRST SCHEDULE EXEMPTIONS CREATED Tariff Item Classes of Goods 97.06.009.61L Tennis, badminton and squash racquets

SECOND SCHEDULE EXEMPTIONS WITHDRAWN Tariff Item Oasses of Goods Date of Exempting Notice Ex 97.06.009.61L Tennis, badminton and squash racquets (except squash racquets containing wood, 28 May 1984 (Gazette of 31 May the f.o.b. value of which exceeds $(N.Z.) 6.00) 1984) Dated at Wellington this 29th day of June 1984. , Minister of Trade and Industry. EXPLANATORY NoTE: This notice provides for the exemption from import control of tennis, badminton and squash racquets. *S.R. 1973/86 5 JULY THE NEW ZEALAND GAZETTE 2441

TarifF Notice No. 1984/136-Application for Continuation of Approval

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

Rates of Duty Part Port Appn. Tariff Goods II No. Item Normal I Pref. Ref. DN C1059 34.02.000 Kleenzall, when declared by an importer that it will be used as a Free* Free* 15 laboratory apparatus cleanser only DN C1060 34.02.000 Rhenodiv KS, a non-foaming separating agent Free• Free* 15 DN Cl061 34.02.000 Phenodiv Z, a setting agent for the prevention ofundersirable tackiness Free• Free• 15 of sheets of raw rubber and uncured compounds DN C1063 38.11.031 Bayleton 25 WP Free• Free* 15 DN C1064 38.19.079 Erkantol AS, a wetting agent used in textile dyeing Free• Free 15 DN C1066 39.01.211 Bayderm bottom 50UD, a polyurethane dispersion Free• DN C1070 39.01.211 Statexan HA, an aqueous solution of sulphuric acid ester Free• DN C1065 39.01.211 Sunkem 3137, for use in making ink Free• DN Cl071 39.02.205 Bayblend TM4MN, used in making automotive and electrical Free• Free 15 components DN C1072 39.02.211 Eurderm bottom 55A, aqueous solution of poly-acrylic resin Free• DN C1073 39.02.211 Levalin TM special, synthetic thickening agent for dyeing fabrics Free• DN C1074 39.02.241 Mylex X LPPE monofilament, 1 mm to 3 mm Free* DN C1075 39.02.241 Mypren PP polypropylene monofilament, I mm to 3 mm Free• DN C1076 39.02.271 PTFE hose, fabric or stainless steel braided Free• DN C1077 39.02.291 Open cell PVC weldable foam Free* Free• 15 DN C1082 40.09.001 Gates code 77B paint spray hose (fluid) Free• DN C1086 76.06.000 Hollow mast blanks of aluminium (extrusion numbers 19, 32, 45) not Free* Free• 15 worked after extrusion) DN C1088 82.06.009 Window knives, peculiar to use on envelope making machines Free• Free 99 DN C1090 84.10.029 Marino centrifugal pumps Free• Free• 10 DN C1092 84.22.009 Stands for drills Free• Free• 10 DN C1093 84.24.051 Disc's, when declared by an importer that they will be sold only to a Free• Free• 10 manufacturer for use by him in making harrows, (not being harrows designed for use solely with garden tractors) DN C1095 84.40.011 Kanneglesser shirt folding table, model L.T. 5/P Free• Free 10 DN C1096 84.56.009 Alpine multiplex laboratory zigzag classifier used in preparatory sepa­ Free• Free• 10 ration, fractioning grain size analysis DN C1098 84.61.021 FA-400 casing valve Free• DN CIIOO 84.65.009 Rotary unions Free* Free• 10 DN Cl003 85.12.011 Ego cast disc elements Free* Free• 15 DN C1104 85.14.039 Metrotech 200L water leak detector Free• Free• 10 DN Cll09 90.09.001 Sand slide and filmstrip projectors, when imported: Free• Free• 31 (!) by a school, college or university for use by that school, college or university and not for resale; or (2) by an importer, when declared that they are being imported for sale only to schools, colleges, or universities that they will remain the prop­ erty of the school, college or university and will not be sold or other­ wise disposed of without payment of the duty otherwise payable under the Customs Tariff DN C11 l 1 90.24.011 Deadweight gauges Free• DN Cl Ill 90.24.011 Dewpoint testers Free• DN Cll09 90.24.011 Thermostats, bellows type, peculair to use with petrol, diesel and gas Free• fuel engines DN C1110 90.24.011 Westfalia flow constrictor Free• DN Cll08 90.26.011 Sprague high pressure (172.4 kPa) gas meters, positive displacement Free* Free 99 type, models 400, 675 and 1000) DN Cll !4 97.07.009 Hooks or jigs for squid fishing Free• Free• 99 DN C1115 97.07.009 SNK brand squid jigs Free* Free* 99 •or such higher rate of duty as the Minister may in any case decide

The identification reference to the application number indicates the office to which any objections should be made. ON-Collector of Customs, Dunedin. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 26 July 1984. Submissions should include a reference to the identification reference, application number, Tariff Item, and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 5th day of July 1984. P. J. McKONE, Comptroller of Customs.

Ministry of Energy, New Zealand Electricity Division-Schedule of Works and Services Contracts of $20,000 or More Amount of Name of Work Successful Tenderer Tender Accepted Construction of Lake Waitaki, Memorial Lookout R. E. Piercy $36,990.00 K. D. McCOOL, General Manager. 2442 THE NEW ZEALAND GAZETTE No. 114

CHIEF CENSOR'S DECISIONS: 1-31 May 1984

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

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

SCHEDULE Reason for Country Title Silent(S) No. Running Refusal, Decision Applicant Maker or of Gauge Time and of Remarks Trailer(T) Copies Minutes Excisions. Cert No. Origin or Alterations Tuesday. I May 1984 Acadamy Films Toei THE WORLD OF HANS 35mm 731/, 00026 U.S.A. CHRISTIAN ANDERSEN Sixteen Millimetre MERRY CHRISTMAS MR. 16mm 123 GAOOII Japan/N.Z. Censor's note: J~omas/Antares­ LAWRENCE Contains war Nova violence. English N. V ./Recorded and Japanese Picture dialogue with Company/Oshima English subtitles. Productions/Ashi National Broadcasting Co. Ltd./Broadbank Investments Ltd. United International Edgar J. Reckless (T) (No. I) 6 35mm l'h 00027 U.S.A. Pictures (N.Z.) Ltd. Scherick/Scott Rudin Productions Twentieth Century Fox Frank Yablans The Star Chamber (T) (No. I) 35mm 00028 U.S.A. Distribution (N.Z.) Presentations Inc. Ltd. Warner Bros. (N.Z.) Warner Bros. THE EXTERMINATOR 35mm 100 s. 13 (2)(c) violence R0017 U.S.A. 18 years and over. Ltd. and anti-social Censor's note: behaviour Contains violence and offensive language. Warner Bros. (N.Z.) Warner Bros. The Extenninator (T)(No.l) 35mm 11/z R0018 U.S.A. 18 years and over. Ltd. Wednesday. 2 May /984 Amalgamated Theatres Crazy Times Film SCREW•BALLS 35mm 81 R0019 Canada 16 years and over. Ltd. Corporation Thursday. 3 May /984 Twentieth Century Fox Una Production THE LEOPARD 35mm 189 00029 Italy Dubbed in English. Distributfon (N.Z.) Titanus Co­ Amended decision. Ltd. produzione Italo­ Increased running Francese Titanus time. Refer to SPA Roma SN­ entry on 21/10/63. Pathe Cinema-SC,E Parigi Columbia Films (N.Z.) Golan-Olobus SAHARA 16mm 106 GA0012 U.S.A. Reduced running Ltd. Production time in this 16 mm print. Embassy of the Federal TBF Reinhild Hoffinann and her 16mm 121/, 00030 Federal English narration. Republic of Germany Theatre of Dance Republic of Gennany Embassy of the Federal TBF Reinhild Hoffinann 16mm 12 00032 Federal English narration. Republic of Germany Republic of Gennany Friday. 4 May /984 Amalgamated Theatres VAE Productions THE HOUSE ON 2 35mm 921/, R0020 U.S.A. 16 years and over. Ltd. SORORITY ROW Columbia Films (N.Z.) New Visions Phil Collins Sings Against All 6 35mm 4 00033 U.S.A. Ltd. Production Odds Twentieth Century Fox Oub Mediterranee Les Trente Soleils Du Oub 4 35mm 31 00034 France French dialogue. Distribution (N.Z.) Ltd. Twentieth Century Fox RSL Films JOY 35mm 98 In the view of the Rejected Canada/France Films Censorship Distribution (N.Z.) Ltd/Montreal ATC majority ofthe Board of Renew Ltd. 3000/France Board, the decision replacing dominant effect that of 12/ 12/83. of the film was to act as a vehicle for scenes of nudity, sexual intercourse. related sexual activity and stylised scenes pandering expressly to male fantasies. J. Marquet Purity Films '71 MONDO EROTICA 35mm 57 R0022 U.S.A. 18 years and over. Precut print. J. Marquet Joseph F. Robertson MRS. STONE'S THING 35mm 631/, R0023 U.S.A. 18 years and over. Production Precut print. Sixteen Millimetre Golan-Olobus DR HECKYL & MR HYPE 16mm 97'h R0024 U.S.A. 13 years and over. Production Monday. 7 May /984 J. Marque! Preferred Picture BIKINI BANDITS 35mm 62 R0025 U.S.A. 18 years and over. N.Z. Federation of Jon Jost LAST CHANTS FOR A 16mm 88 R0026 U.S.A. 16 years and over. Film Societies Inc. SWWDANCE N.Z. Federation of Net-Work Production ANGEL CITY 16mm 70 R0027 U.S.A. 13 years and over. Film Societies Inc. 5 JULY THE NEW ZEALAND GAZETTE 2443

SCHEDULE-continued Reason for Title Silent(S) No. Running Refusal, Decision Country Applicant Maker or of Gauge Time Excisions, and of Remarks Trailer(T) Copies Minutes or Alterations Cert. No. Origin

Tuesday, 8 May /984 N .z. Federation of Shanghai Film Studio MY MEMORIES OF OLD 35mm 93 G0035 China Chinese dialogue. Film Societies Inc. BEUING English subtitles. Columbia Films (N.Z.) Columbia Delphi MOSCOW ON THE 35mm 119 R0028 U.S.A. 13d.':;':l.°~oc;:,er. Ltd. Productions HUDSON Some language may offend. Columbia Films (N.Z.) Columbia Delphi Moscow On the Hudson 35mm 2 G0036 U.S.A. Ltd. Productions (T)(No. I) Amalgamated Theatres Irwin Parasite 3-D (T) (No. I) 35mm l'h R0029 U.S.A. 13 years and over. Ltd. Yablans/Charles Bond Productions Amalgamated Theatres Crazy Times Film Screw-balls (T) (No. I) 4 35mm 2 R0030 Canada 16 years and over. Ltd. Corporation Wednesday, 9 May 1984 Columbia Films (N.Z.) Tri Star Pictures WHERE THE BOYS ARE 35mm· 96 R0031 U.S.A. 13 years and over. Ltd. Columbia films (N.Z.) Tri Star Pictures Where the Boys Are 20 35mm 2 G0037 U.S.A. Ltd. (T)(No. I) United International Lucasfilm Ltd. Indiana Jones and the Temple 6 35mm I 'h G0038 U.S.A. Pictures (N.~ Ltd. Production of Doom (T) (No. 2) Am~mated eatres Davis-Panzer The Osterman Weekend 12 35mm 3 G0039 u:s.A. L . Production (T)(No. I) Thursday. JO May 1984 Columbia Films (N.Z.) Capricom-Zuleika The Evil That Men Do 20 35mm 2 R0032 U.S.A. 16 years and over Ltd. Farms Production mro.1) United International Universal Studios HAR TO HOLD 10 35mm 94 GY0008 U.S.A. Censor's note: Pictures (N.Z.) Ltd. Ltd. Contains coarse language. United International Universal Studios Hard to Hold (T) (No. I) 3 35mm l'h G0040 U.S.A. Pictures (N .Z.) Ltd. Ltd. Columbia Films (N.Z.) Tri-Star Pictures THE LAST WINTER 35mm 90 R0033 Israel 13~ and over. Ltd. nglish dialogue. Columbia Films (N.Z.) Tri-Star Pictures The Last Winter (T) (No. I) 2 35mm 2 R0034 Israel 13~ and over. Ltd. ish dialogue. Twentieth Century Fox °=i-J:'!elson Smorgasbord (T) (No. I) 35mm 3 s. 13 (2)(c) G0041 U.S.A. Distribution (N.Z.) ucllon off'ensive Ltd. language. Monday, /4 May /984 Sixteen Millimetre ABC Circle Film GRimN AND PHOENIX: 16mm 92V, GY0009 U.S.A. Reduced version. See A LOVE STORY entry on 13/7/77. Twentieth Century Fox Red~ Productions TRIUMPHS OF A MAN 16mm 90 GA0014 U.S.A. Distribution (N.Z.) SA. ranspacific CALLED HORSE Ltd. Media Production/ Herperia Films S.A. Tuesday, 15 May /984 Sixteen Millimetre Not Now Films NOT NOW, COMRADE 16mm 85 GA0015 U.K. R'i?.:'tn~~~ mm print. Wednesday. 16 May /984 Twentieth Century Fox C.A.T. Filin THE GODS MUST BE 16mm 108 1/, GYOOIO South Africa Dubbed in English. · Distribution (N.Z.) CRAZY Ltd. Twentieth Century Fox A.B.C. Motion SILKWOOD 16mm 131 R0036 U.S.A. 16 years and over. Distribution (N.Z.) Pictures Ltd. Amalgamated TheatRs Dana Films THE CASE OF THE 35mm 65 R0037 U.S.A. 18Cen~r'S:~~ver. Ltd. SMILING STIFFS Some scenes may oft'end Precut prinL Warner Bros. (NZ.) Skyewiay Production MIKFS MURDER 35mm Ill R0038 U.S.A. Ltd. 13~r'9:~ 0c;:,er. Some scenes may disturb. Thursday, 17 May 1984 Kerridge Odeon Film Orion Pictures BEAT STREET 35mm 108V, GYOOII U.S.A. Censor's note: Distributors Corporation Contains coarse language. Kerridge Odeon Film Orion Pictures Beat Street (T) (No. I) 7 35mm IV, G0042 U.S.A. Distributors Corporation Kerridge Odeon Film Louis S. Arkoff' UP THE CREEK 35mm 97 R0039 U.S.A. 13~ and over. Distributor Production nsor's note: Contains coarse material. Friday, 18 May 1984 United International Friday Four Inc. FRIDAY THE 13TH-THE 16 35mm 92'h R0042 U.S.A. Pictures (N.Z.) Ltd. FINAL CHAPTER 16~r'9:~ 0c;:,er. Graphic violence may disturb. Sixteen Millimetre United Artists CHITTY CHITTY BANG 3 16mm 146 G0043 U.S.A. Amended decision. BANG Refer to entry on 8/11/71. U.S.I.S. U.S.A. John Lasseter Nightmare 16mm Ex0002 U.S.A. Exempted. u.~~t"t'ls.A. Michael M. Patterson The Commuter 16mm 5 Ex0003 U.S.A. Exempted Embassy U.S.I.S. U.S.A. Paul W. Demeyer The Muse 16mm s Ex0004 U.S.A. Exempted u.~T.rns.A. Monica Kendall Somnolent Blue 16mm 5 Ex0005 U.S.A. Exempted. Monday, 21 May 1984 Twentieth Century Fox Woodfall Films THE HOTEL NEW 35mm 110 R0043 Canada 16 yeats and over. Distribution (N.Z.) HAMPSHIRE Ltd. Twentieth Century Fox Woodfall Films The Hotel New Hampshire 35mm 111, G0044 Canada Distribution (N.Z.) (T)(No. I) Ltd. Proequity Quest Co.{Troma STUCK ON YOU 35mm 8611, R0044 U.S.A. 16 years and over. Entertainments Ltd. Inc. Proequity Quest Co.{Troma Stuck on You (T) (No. I) 35mm 31/2 R0045 U.S.A. 16 years and over. Entertainments Ltd. Inc. Amalpmated Theatres Walt Disney Winnie the Pooh and a Day 16 35mm 26 G0045 U.S.A. Ltd. Production for Eeyore

D 2444 THE NEW ZEALAND GAZETTE No. 114

SCHEDULE-continued Reason for Title S1lcnt(S) No. Running Decision Country .\pplicant Maker or of Gauge Time Refusal. and of Remarks Trailcr(T) Copies Excisions, Minutes or Alterations Cert. No. Origin

Tuesday, 22 A1av /984 Warner Bros. (N.Z.) Vides Production HEARTS AND ARMOUR 2 16mm IOO'h R0046 Italy 13 years and over. Ltd. S.r.l. t;>ubbed in English. Columbia Films (N.Z.) World Film THE DRESSER 2 16mm 118 GA0016 U.K. Ltd. Services/Goldcrest Production. N.Z. Federation of E. Hubley Delivery Man 16mm 7V2 GA0017 U.S.A. Film Societies Ltd. Wednesday. 23 Ma.I' 1984 Twentieth Century Fox A Phillip Emanuel THE WILD DUCK 35mm 98 GYOOl2 Australia Distribution (N.Z.) Production Ltd. Twentieth Century Fox A Phillip Emanuel The Wild Duck (T) (No. I) 35mm 2 G0046 Australia Distribution (N.Z.) Production Ltd. United International Howard W. Koch THE KEEP 4 35mm 97 R 0047 U.K. 16 years and over. Pictures (N.Z.) Ltd. Jnr./Gene Kirkwood Productions Twentieth Century Fox Twentieth Century All the Right Moves 12 35 mm 211i G0047 U.S.A. Distribution (N.Z.) Fox (T)(No. I) Ltd. Twentieth Century Fox Ideal Films Inc. The Concrete Jungle 35 mm 2 s. 13 (2) (c) violence R0048 U.S.A. 16 years and over Distribution (N.Z.) (T)(No. I) Ltd. Monday, 28 Ma)' 1984 Sixteen Millimetre Leonard Goldberg WARGAMES 16mm 112 GY00!3 U.S.A. Production/ Sherwood Productions Sixteen Millimetre Eon Productions OCTOPUSSY 2 16mm 130 GA0018 U.K. Proequity Saliva Films SEX TOONS I 16mm 72'/, s. 13 (2)(c) sex Rejected U.S.A. Entenainments Ltd. Tuesda_v. 29 !t4a)' 1984 United International Norman ICEMAN 35 mm 102 G0048 U.S.A. Pictures (N.Z.) Ltd. Jewison/Patrick Palmer Production Amalgamated Theatres Harmony Gold Ltd. DAWN OF THE MUMMY 2 35 mm 93'h R0049 U.S.A. 16 years and over. Ltd. Production Censor's note: Contains graphic violence. Proequity Cruiser Productions ALICE IN WONDERLAND 35 mm 75 1h s. 13 (2) (c) sex ROOSO U.S.A. 18 year and over. Entertainments Ltd. AN X-RATED MUSICAL Proequity La Persone PRIVATE NURSE 35 mm 72,1, s. 13 (2) (c) sex ROOS! France 18 years and over. Entertainments Ltd. Productions Dubbed in English. Proequity La Persone Private Nurse (T) (No. I) 35 mm R0052 France 16 years and over. Entertainments Ltd. Productions Thursday, JI Ma)' /984 N.Z. Federation of Experimental Cinema ORA, PLATA, MATA 35 mm 205'!, R0053 Philippines 18 years and over. Film Societies Inc. of the Philippines Censor's note: Contains graphic violence. Twentieth Century Fox Saga Films MOTHER'S DAY 35mm 92 R0054 U.S.A. 18 years and over. Distributors (N.Z.) Censor's note: Ltd. Graphic violence may disturb. United International Lucasfilm Ltd. INDIANA JONES AND THE 20 35mm 120 GY00!4 U.S.A. Censor's note: Some Pictures (N.Z.) Ltd. Production TEMPLE OF DOOM content may disturb young children. CHIEF CENSOR'S DECISION

PURSUANT to section 11 of the Films Act 1983, the following decisions have been made with regard to the granting of waivers from the requirements relating to examination and exemption from examination for the above period: · Applicant Class of Film Decision The Church of Jesus Christ of Latter-Day Saints s. 11 l .C Religious Approved 29/5/84 18

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

Amount of Date Name of Contract Name and Address of Contractor Contract Advised Auckland Station Building: reroofing end of concourse and Gunac South Auckland, P.O. Box 23 254, $21,595.40 14/5/1984 approach to platform 9ne Papatoetoe Timaru: resealing of public loading area and construction of con­ The Manager, British Pavements Ltd., $57,009.40 28/3/1984 tract channel P.O. Box 16 064, Homby, Christchurch H. G. PURDY, General Manager. 10/2100/9

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

Amount of Name of Work Successful Tenderer Tender Accepted Taupo Post Office Fletcher Development and Construction $1,653,834 Ltd., Palmerston North F. K. McINERNEY, Director-General. POHQ 3/411/29 5 JULY THE NEW ZEALAND GAZETTE 2445

RESERVE BANK OF NEW ZEALAND ANNUAL ACCOUNTS

PROFIT AND Loss ACCOUNT For the Year Ended 31 March 1984 1984 1983 1984 1983 $(000) $(000) $(000) $(000) General charges, including salaries, rent, cost Balance of profit after makinjl provision for of note issue, overseas debt charges and sundry liabilities and contmgencies .. 248,449 301,549 other expenses . . . . 188,303 230,193 Balance of profit for year .. 60,146 71,356 $248,449 $301,549

PROFIT AND Loss APPROPRIATION ACCOUNT 1984 1983 1984 1983 $(000) $(000) $(000) $(000) Payment to New Zealand Government in Balance at beginning of year 49,356 31,204 terms of section 40 of Reserve Bank of Balance from profit and loss account 60,146 71,356 New Zealand Act 1964 .. 49,356 31,204 Transfer to General Reserve 10,000 5,000 Trarisfer to Insurance Reserve 5,000 4,000 Transfer to Investment Reserve 13,000 Balance at end of year 45,146 49,356 $109,502 $102,560 The above financial statements are to be read in conjuction with the notes on page 2446.

RESERVE BANK OF NEW ZEALAND ANNUAL ACCOUNTS

BALANCE SHEET As at 31 March 1984

1984 1984 1983 1984 1984 1983 Overseas liabilities- $(000) $(000) $(000) Overseas assets- $(000) $(000) $(000) Denominated in overseas Denominated in overseas currencies- currencies- (a) Short term 1,340 512 (a) Short term (b) Long term 1,167,085 1,486,929 115,722 652,804 (b) Long term 11,762 12,243 Denominated in New Zealand (c) Holdings currency- of I.M.F. special drawing rights 22 2,630 Short term 5,087 5,137 Denominated in New Zealand 1,173,512 1,492,578 currency- Allocation of special drawing Long term 3,040 3,194 rights by I.M.F. 226,586 233,706 Gold (see note I (e)) 699 699 Deposits- 131,245 671,570 (a) State Advances and discounts- Public account 93,688 91,510 (a) State: Other 1,099,734 954,644 (b) Marketing organisations 172,999 116,257 Other 1,753 (c) Stabilisation accounts . 75,011 59,565 (b) Marketing organisations 812,949 1,008,654 (c) Stabilisation accounts . 412,807 393,417 (d) Trading banks .. 10 14 (d) Trading banks: (e) Other 55,564 66,694 Compensatory 1,497,006 1,288,684 deposits 849,623 929,489 Notes in circulation 653,498 650,496 Other .. 49,361 48,491 Other liabilities 53,861 142,865 (e) Other 439 490 Reserves- 2,126,932 2,380,541 (a) General reserve 61,440 51,440 Investments in New Zealand- (b) Other reserves 50,088 45,088 (see note 1 (b)) (c) Profit and loss appropri- (a) New ation account . 45,146 49,356 Zealand Govern- ment securities 1,059,128 371,824 156,674 145,884 (b) Other 23 27 1,059,151 371,851 Othe1 assets 443,809 530,251 $3,761,137 $3,954,213 $3,761,137 $3,954,213

The above financial statement is to be read in conjunction with the notes on page 2446. B. H. TOHILL, Acting Chief Accountant. S. T. RUSSELL, Governor. R. S. DEANE, Deputy Governor. 2446 THE NEW ZEALAND GAZETTE No. 114

RESERVE BANK OF NEW ZEALAND ANNUAL ACCOUNTS-continued NOTES l. Statement of Accounting Policies-The accounts have been (d) Fixed Assets and Depreciation-Land held at Christchurch prepared in accordance with the following accounting policies and Wellington is valued in the Bank's books at the July which except for the change outlined in (c) below, have been 1979 Government valuation. The Bank's buildings at applied on a basis consistent with last year. Auckland, Wellington and Christchurch, along with other General Accounting Policies-The going concern concept has been fixed assets, are written off over their estimated economic applied using historical cost as the measurement base with the lives on a straight-line basis as follows. exception of land and investments, which have been revalued. Buildings I percent per annum Other fixed assets 20 percent per annum Accrual accounting has been used to match expenses and revenues. Particular Accounting Polices-The following particular account­ (e) Gold-Gold is valued in the accounts at cost (market value ing policies which significantly affect the measurement of results $13 million, 1983 $14.2 million). and financial position have been applied: (a) Foreign Currency Conversions-Overseas assets and liabili­ ties at balance date are converted to New Zealand currency 2. Contingent Liabilities- using appropriate exchange rates ruling at that date. (a) In respect of an investment of 250,000 one pound stg shares (b) Investments-The value of New Zealand investments has been in the Commonwealth Development Finance Company assessed on the basis of market value at balance date (mar­ Limited-of which 50p per share is uncalled (New Zealand ket value being determined by the Bank's buying pnce). equivalent $272,000, 1983 $282,000). (c) Exchange Rate fluctuations~ The profit or loss arising from appreciation or depreciation of the Bank's overseas assets (b) In respect of Exchange Contracts entered into for the future and liabilities (including contracts for the future purchase purchase and sale of overseas currency if th. is is less than and sale of overseas currency) due to movements in basic $500,000. (The risk on these contracts is covered by the exchange rates is settled with Treasury in terms of section indemnity described in Note 1 (c). In terms of the indemn­ 26 of the Reserve Bank of New Zealand Act 1964. ity the Bank receives compensation only if its net losses A change has occurred in the terms of settlement with for the year exceed $500,000). Treasury whereby the Bank is now reimbursed for the actual net realised losses sustained by the Bank on foreign lia­ (c) The Reserve Bank is a particiJ?ant in .the Bank for Inter­ bilities. Unrealised losses on outstanding overseas borrow­ national Settlements' facility m favour of the International ings previously accounted for in the settlement, are now Monetary Fund. The facility, which will normally be used not met by Treasury until the borrowings are repaid. for periods of 3 months, takes the form of commitments To compensate the Government for standin~ behind the by central banks for a maximum of 31h years. The Reserve Bank's forward exchange transactions, premmms earned Bank's share is 0.83 percent of the total and amounts to on forward exchange contracts are now offset a~nst the NZ$40. l million. settlement with Treasury. Previously the premiums had been taken into revenue. The effect of this offset reduced the current year's net profit by $60 million. 3. Capital Commitment-There is a capital commitment of The settlement for losses made this year amounted to approximately $2. 7 million for the completion of Stage III of the $116. 7 million. Auckland building.

REPORT OF THE AUDITORS TO THE RESERVE BANK OF NEW ZEALAND We have audited the accounts of the Reserve Bank of New Zealand for the year ended 31 March 1984 and have obtained all the information and explanations we have required. In our opinion the financial statements on pages 2445 and 2446 are properly drawn up so as to give, under historical cost convention as modified by the revaluation of land and investments, a true and fair view of the state of affairs of the Bank as at 31 March 1984 and of its results for the year then ended. Deloitte Haskins & Sells } Chartered Accountants. Touche Ross & Co. Wellington, New Zealand. 29 June 1984.

Notice Under the Regulations Act 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Postage Authority for Enactment Title or Subject-matter Serial of Cash and Number Enactment Price Pack- aging Securities Act 1978 Securities Act (Motor Trade Finances Limited) Exemption 1984/ 186 3/7/84 35c 70c Notice 1984 POSTAGE AND PACKAGING CHARGE: MAIL ORDERS IF two or more copies ordered, the remittance should cover the cash price and the maximum charge for the total value of purchases as follows: Total Value of Maximum Total Value of Maximum Purchases Charge Purchases Charge $ $ $ $ Up to 1.50 0.25 10.01 to 20.00 1.00 1.51 to 5.00 0.30 20.01 to 50.00 2.00 5.0 I to 10.00 0.50 50.01 to 100.00 3.00 Copies can be bought or ordered by mail from Government Bookshops. Please quote title and serial number. Prices for quantities supplied on application. Government Bookshops are located at Hannaford Burton Building, 25 Rutland Street (Private Bag, C.P.O.), Auckland I; Government Life Building, Ward Street (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private B~), Wellington I; Wellington Trade Centre, Cubacade (Private Bag), Wellington; 159 Hereford Street, (Private Bag), Christchurch I; Cargill House, Princes Street (P.O. Box 1104), Dunedin. P. D. HASSELBERG, Government Printer. 5 JULY THE NEW ZEALAND GAZETTE 2447

New Zealand Forest Service-Schedule of Contracts for Sale of Wood of $6,000 or More in Value

Conservancy Forest Purchaser Species Type Price rr m 3 Volume m' Value $ Loo SALE ON TRUCK (CLEARFELLINGS) Auckland Glenbervie Jay Pee Exports Ltd. P. radiata unpruned 49.00 4250 208,250 sawlogs Rosvall Sawmill Ltd. P. radiata unpruned 45.00 1700 76,500 sawlogs Kaitaia Timber Co. Ltd. P. radiata unpruned 43.00 850 36,500 sawlogs STANDING TREE (THINNINGS) Auckland Pureora S. W. & J. M. Gamble Ltd. Douglas.fir pulpwood 7.00 1000 7,000 Loo SALE ON TRUCK (CLEARFELLINGS) Rotorua Carter Holt Ltd. Douglas fir pulpwood 17.50 4500 787,500 per tonne tonnes Waihaha Sawmilling Co. Douglas fir sawlogs 37.00 13500 499,500 Ltd. STANDING TREE (THJNNINGS) Wellington Santoft Mitchpine Products Ltd. P. radiata smallwood 19.55 475 9,286 Loo SALE ON TRUCK (THINNINGS) Nelson Rai-Whangamoa P. E. & W. L. Bryant P. patula sawlogs 25.00 500 12,500 B. R. Gibson Ltd. P. patula sawlogs 22.91 1000 22,910 · STANDING TREE (CLEARFELLINGS) Nelson Rai-Whangamoa W. E. Wilkes Ltd. P. nigra smallwood/ 5.41 3192 17,268 • chipwood Southland Longwood Port Craig Timber Co. Ltd. P. radiata fence material 20.50} sawlogs 16.00 3000 59,475 Loo SALE ON TRUCK (CLEARFELLINGS) Southland Hokonui Aorangi Forest Industries Douglas fir peeler logs 67.00 1000 67,000 Ltd. Turnbull Timbers Ltd. Douglas fir sawlogs 45.00 2000 90,000 Findlater Bros. Ltd. Douglas fir sawlogs 41.00 650 26,650 Waikana Timber Co. Ltd. Douglas.fir sawlogs 44.00 250 11,000 STANDING TREE (THJNNINGS) Southland Otago Coast Enright Timber Co. Ltd. P. radiata sawlogs 13.00} fence material 9.50 6600 81,600 industrial wood I.SO Naseby Odlins Ltd. P. ponderosa posts 12.60) P. nigra poles 18.50) . } 2900 50,000 prepared posts 1.13 (each) 20

New Zealand Forest Service-Schedule of Works and Services-Contracts of $20,000 or More in Value

Amount of Details of Work Successful Tenderer Tender Road metalling Ngaumu Forest Pratt Contractors Ltd, Bunnythorpe $35,000.00 Excavator hire Mohaka Forest J. R. Gair, Putorino $20,500.00 Office extension Harihari Finch Construction $30,890.67 6

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

Amount of Name of Work Successful Tenderer Tender Accepted Makaretu VHF Building McMillan and Lockwood Ltd. $51,558 F. K. McINERNEY, Director-General. POHQ 3/2253 2448 THE NEW ZEALAND GAZETTE No. 114

In Bankruptcy BANKRUPTCY NOTICES IN the matter of JOHN CASSIDY KAIRAU, a bankrupt, notice is hereby given that a meeting of creditors in the above estate will be held at my office on 4 July 1984 at 11 a.m. In Bankruptcy P. R. BRUCE, Official Assignee. REDSHAW, KEVIN ALBERT, farm worker of Orchard Road West, Courthouse, Private Bag, Whangarei. Ngatea, was adjudicated bankrupt on 5 June 1984. Creditors meeting will be held at my office, Second Floor, Lome Towers, Lome Street, Auckland on Monday, 9 July 1984, at 11.30 a.m. F. P. EV ANS, Official Assignee. In Bankruptcy Auckland. Jo ANN SYBIL LOYE, solo parent of 3 Montgomery Crescent, Hamilton, was adjudged bankrupt on 18 June 1984. Creditors meeting will be held at my office, 16-20 Clarence Street, Hamilton on Monday, 9 July 1984 at 11 a.m. In Bankruptcy G. R. McCARTHY, Deputy Official Assignee. ROBERT ALDERSON, salesman of 30 Concord Avenue. Mount Hamilton. Maunganui, was adjudged bankrupt on 15 May 1984. Creditors meeting will be held at Conference Room, Third F1oor, Government Buildings, McLean Street, Tauranga on Monday, 16 July 1984 at 12.30p.m. In Bankruptcy G. R. McCARTHY, Deputy Official Assignee. PAUL, MALCOLM, driver of 19 Kemble Close, Mangere, was Hamilton. adjudicated bankrupt on 20 June 1984. Creditors meeting will be held at my office, Second Floor, Lome Towers, Lome Street, Auckland on Monday, 5 July 1984 at 9 a.m. F. P. EV ANS, Official Assignee. In Bankruptcy Auckland. ROGER WILFREDCORSTON of28 Guildford Street, Tamatea, Napier, unemployed, was adjudged bankrupt on 27 June 1984. Creditors meeting will be held at my office, 50 Tennyson Street, Napier on Wednesday, 18 July 1984 at 10.30 a.m. In Bankruptcy R. ON HING, Official Assignee. LAMBROS MARDAS, restaurateur, of 36 Hillcrest Avenue, Northcote, Napier. was adjudicated bankrupt on 6 June 1984. Creditors meeting will be held at my office, Second F1oor, Lome Towers, Lome Street, Auckland on Monday, 9 July 1984 at 2.15 p.m. F. P. EV ANS, Official Assignee. In Bankruptcy-Notice of Adjudication and of First Meeting Auckland. NOTICE is hereby given that Lester Gavin Frost also known as FRED LOSTE of Paparoa Road, Maungakaramea, was on 26 June 1984 adjudged bankrupt and I hereby summon a meeting of creditors to be held at Courthouse, Whangarei on the 18th day of July 1984 at In Bankruptcy 2 o'clock in the forenoon. JAMES WILLIAM MCCALLUM of 12 Norfolk Street, Belmont, trainee All proofs of debt must be filed with me as soon as possible after technician, was adjudged bankrupt on Monday, 25 June 1984. the date of adjudication and if possible before the first meeting of Creditors meeting will be held at Meeting Room, Third F1oor, creditors. Databank House, Wellington on Monday, 16 July 1984 at 11 a.m. Dated this 26th day of June 1984. P. T. C. GALLAGHER, Official Assignee. P. R. BRUCE, Official Assignee. Wellington. P.O. Box. Courthouse, Private Bag, Whangarei.

In Bankruptcy In Bankruptcy NOTICE is hereby given that a first and final dividend of 8.525c in CHRISTOPHER JOHN PADDISON of 31 Swansea Street, Porirua, unemployed, was adjudged bankrupt on Tuesday, 26 June 1984. the dollar is now payable at my office on all proved claims in the estate of IAN GRAY, formerly of Wanganui, now of Palmerston Creditors meeting will be held at Meeting Room. Third F1oor, Databank House, Wellington on Thursday, 19 July 1984 at 11 a.m. North. J. G. RUSSELL. Official Assignee. P. T. C. GALLAGHER, Official Assignee. Wellington. Wanganui.

In Bankruptcy In Bankruptcy MICHAEL ERIC HAWKES, spray painter, of 33 Taupo Avenue, Mount CHERYL ANNE REDSHAW, housewife of Orchard Road West, Ngatea, Maunganui, was adjudged bankrupt on 21 May 1984. Creditors was adjudicated bankrupt on 5 June 1984. Creditors meeting will meeting will be held at Third F1oor, Conference Room. Government be held at my office, Second F1oor, Lome Towers, Lome Street, Buildings, McLean Street, Tauranga on Monday, 16 July 1984 at Auckland on Monday, 9 July 1984 at 12 noon. 10.30a.m. F. P. EV ANS, Official Assignee. G. R. McCARTHY, Deputy Official Assignee. Auckland. Hamilton.

In Bankruptcy In Bankruptcy REDSHAW, KEVIN ALBERT and CHERYL ANNE, partnership, farm CARL THOMAS JEPSEN, company manager, of 669 River Road. worker and housewife of Orchard Road West, Ngatea, was Hamilton, was adjudged bankrupt on 11 May 1984. Creditors adjudicated bankrupt on 5 June 1984. Creditors meeting will be meeting will be held at my office, 16-20 Clarence Street. Hamilton held at my office, Second F1oor, Lome Towers, Lome Street, on Thursday, 12 July 1984 at 11 a.m. Auckland on Monday, 9 July 1984 at 10.30 a.m. G. R. McCARTHY, Deputy Official Assignee. F. P. EVANS, Official Assignee. Hamilton. Auckland. 5 JULY THE NEW ZEALAND GAZETTE 2449

In Bankruptcy-Notice of Order Annulling on Adjudication In Bankruptcy (Section 119, Insolvency Act 1967) JOHN DAVID ALBERTSON and ERICA JUNE ALBERTSON, trading as TAKE notice that the order of adjudication dated 17 February 1984 Sunshine Milk Bar, 25 Weld Street, Hokitika were adjudged bankrupt against Hugo Peter Blumhardt, was annulled by order of the High on 13 June 1984. Creditors meeting will be held at Police Station Court at Whangarei on 15 June 1984. Social Room, Police Station, Sewell Street, Hokitika on Thursday the 12th day of July 1984 at I 0.30 a.m. P. R. BRUCE, Official Assignee. M. G. WERNER. Official Assignee. Courthouse, Whangarei. Greymouth.

In Bankruptcy In Bankruptcy MAXWELL JAMES COWIE, unemployed of 21 Wendover Road, ANDREW ALFRED POPE and DORIS MAUDE POPE of 153 Buller Road, Auckland 5, was adjudicated bankrupt on 22 June 1984. Creditors Reefton, were adjudged bankrupt on 19 June 1984. Creditors meeting meeting will be held at my office, Second Floor, Lorne Towers, will be held at the Courthouse, Guinness Street, Greymouth on Lorne Street, Auckland on Thursday, 5 July 1984 at 2.15 p.m. Wednesday the 25th day of July 1984 at 2 p.m. F. P. EVANS, Official Assignee. M. G. WERNER, Official Assignee. Auckland. Greymouth.

In Bankruptcy In Bankruptcy KARL DAVID JACKSON of 46 Botanical Road, Palmerston North, BROWNE, ANNYS JOY, shop proprietor of 22a Evans Road, Glen serviceman, trading as Electrica, was adjudged bankrupt on 29 June Eden, was adjudicated bankrupt on 20 June 1984. Creditors meeting 1984. Creditors meeting will be held at the Courthouse, Palmerston will be held at my office, Second Floor, Lorne Towers, Lorne Street, North on Wednesday, 25 July 1984 at 3 p.m. Auckland on Friday, 6 July 1984 at 2.15 p.m. R. ON HING, Official Assignee. F. P. EV ANS, Official Assignee. Napier. Auckland.

In Bankruptcy-Notice of Adjudication and of First Meeting In Bankruptcy NOTICE is hereby given that KARL DA YID JACKSON of 46 Botanical Road, Palmerston North, serviceman trading as Electrica, was on VALLABH NARSAI of 8 Rintoul Street, Wellington, fruiterer, was 29 June 1984 adjudged bankrupt and I hereby summon a meeting adjudged bankrupt on Wednesday, 27 June 1984. Creditors meeting of creditors to be held at the Courthouse, Palmerston North on will be held at Meeting Room, Third Floor, Databank House, 175 Wednesday the 25th day of July 1984 at 3 p.m. The Terrace, Wellington on Tuesday, 17 July 1984 at 9.30 a.m. All proofs of debt must be filed with me as soon as possible after P. T. C. GALLAGHER, Official Assignee. the date of adjudication and if possible before the first meeting of Wellington. creditors. · Dated this 2nd day of July 1984. R. ON HING, Official Assignee. Napier. In Bankruptcy CHARLES FAIRBURN MORUNGA of 314 Fitzherbert Avenue, Palmerston North, forest worker, was adjudged bankrupt on 27 June 1984. Creditors meeting will be held at the Courthouse, Palmerston In Bankruptcy North on Wednesday, 25 July 1984 at 1.30 p.m. LANCE ALLEN WILKINSON of 106 Chaucer Road, Napier, R. ON HING, Official Assignee. unemployed, was adjudged bankrupt on 2 July 1984. Creditors meeting will be held at my office, 50 Tennyson Street, Napier on Napier. Monday, 23 July 1984 at 10.30 a.m. R. ON HING, Official Assignee. Napier. In Bankruptcy TERRENCE JOSEPH AND BEVERLEY JOAN MATHERS of 33 Douglas Terrace, Oamaru, previously trading as Redwood Cottage, Duntroon In Bankruptcy and Chevron Restaurant and Catering Services, Otematata were adjudged bankrupt on 27 June 1984. ROBERT TELFER WILLIAMS, unemployed chef of 9 Robinson Street, Dunedin, previously of 64 Severn Street, Invercargill and 64 Janet Date of first meeting of creditors will be advertised later. Street, Invercargill, was adjudged bankrupt on 2 July 1984. Creditors T. E. LAING, Official Assignee. meeting will be held at the Invercargill Courthouse, Don Street, Invercargill on Thursday, 19 July 1984 at 2.15 p.m. Dunedin. T. E. LAING, Official Assignee. Commercial Affairs Division, Justice Department, Private Bag, Dunedin. In Bankruptcy CLARENCE ALFRED SHARPLIN of 22 Brookfield Terrace, Tauranga; In Bankruptcy-Notice of Adjudication and of First Meeting ROBERT HENRY SHARPLIN of I Mead Street, Rotorua; JOHN ANTHONY HENRY MILLER of23 James Cook Drive, Tauranga; NOEL NOTICE is hereby given that STEVE TERRY HOWLEY of Seven Oaks HECTOR DA VIS of 13 French Place, Rotorua and RONALD FRANK Farm, Nile Road, Mahana, was on 22 June 1984 adjudged bankrupt HUBERT of 31/4th Avenue, Tauranga were adjudged bankrupt on and I hereby summon a meeting of creditors to be held at the 22 November 1983. Courthouse, Bridge Street, Nelson on the I Ith day of July 1984 at 10.30 o'clock in the forenoon. Meetings of the creditors of the partnership and of the individuals All proofs of debt must be filed with me as soon as possible after will be held at Committee Room, Third Floor, Government the date of adjudication and if possible before the first meeting of Buildings, McLean Street, Tauranga on Friday, 6 July 1984 at 10 a.m. creditors. G. R. McCARTHY, Deputy Official Assignee. Dated this 27th day of June 1984. Hamilton. J. W. PHILLIPS, Official Assignee. 2450 THE NEW ZEALAND GAZETTE No. 114

THE certificates of title described in the Schedule hereto having been declared lost, notice is given of my intention to issue new LAND TRANSFER ACT NOTICES certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice. SCHEDULE EVIDENCE of the loss of memorandum of lease No. 55686 affecting CERTIFICATE of title 1042/238, containing 880 square metres, being the land in certificate of title 3B/l l 70 (Westland Registry) whereby Lot 51, D.P. 23448 in the name of Mary Gwendolen Firth of the proprietors of Mawhera is the lessor and Schaefs Limited is the Hamilton, widow. Application H. 530933. lessee havin~ been lodged with me, notice is hereby given of my intention to issue a provisional lease upon the expiration of 14 days Certificate of title 1404/64, containing 979 square metres, being from the date of the Gazette containing this notice. Application Lot 85, D.P. S. 2779 in the name of Raxmond Edwin Spencer of No. 68872.2. Taupo, manager and Bridie Spencer, his wife. Application H. 530942. Dated at Hokitika this 26th day of June 1984. Dated at Hamilton this 2nd day of July 1984. A. J. FOX, Assistant Land Registrar. M. J. MILLER, District Land Registrar.

THE certificate of title described in the Schedule hereto havill$ been EVIDENCE of the loss of certificate of title (Canterbury Registry) declared Jost, notice is given of my intention to issue a new certificate described in the Schedule having been lodged with me together with of title upon the expiration of 14 days from the date of the Gazette applications for the issue of new certificates of title, notice is hereby containing this notice. given of my intention to issue the same and to register such discharge SCHEDULE upon the ex~iration of 14 days from the date of the Gazette containing this notice. CERTIFICATE of title 827/83, being Lot 62, D.P. 556 in the name of Fergus Charles Eddy ofWhakatane, funeral director. Applica\ion SCHEDULE H. 531770. CERTIFICATE of title No. 14F/5 for 576 square metres in Timaru, Dated at Hamilton this 2nd day of July 1984. bein$ Lot 5, D.P. 35030 in the name of William Breading Cornelius, a railway employee and Maureen Angela Cornelius, his wife. M. J. MILLER, District Land Registrar. Application No. 494698/1. Certificate of title No. 231(/501 for 245.8500 hectares in Ashburton County, being Lot 2, D.P. 45011 in the name of Ronald John Wright THE certificate of title and memorandum of mortga$e described in of Westerfield, farmer. Application No. 495115/1. the Schedule hereto having been declared lost, notice is given of Certificate of title No. 20F/909 for 675 square metres in Timaru, my intention to issue a new certificate of title and provisional copy being Lot 19, D.P. 3568 in the name of Christopher James More, of mortgage upon the expiration of 14 days from the date of the a contractor and Suzanne Emily More, his wife. Application Gazette containing this notice. No. 495205/1. SCHEDULE Dated at Christchurch this 29th day of June 1984. CERTIFICATE of title 28A/1365, containing 6.8382 hectares, being W. B. GREIG, District Land Registrar. Lot 5 on Deposited Plan S. 31206 in the name of Edwin Richard Thomas of Hamilton, engineer. Application H. 530186. Memorandum of mortgage H. 411578.4 over the land in certificate of title 28A/454 to Cooper and Hewat, solicitors, Nominee Company Ltd. Application H. 531323.1. THE instruments of title described in the Schedule hereto having been declared Jost, notice is given of my intention to replace the Dated at Hamilton this 2nd day of July 1984. same by the issue of new or provisional instruments upon the M. J. MILLER, District Land Registrar. expiration of 14 days from the date of the Gazette containing this notice. SCHEDULE THE certificate of title and memorandum of lease described in the CERTIFICATE of title 44B/387 in the name of W. Stevenson and Schedule hereto having been declared lost, notice is given of my Sons Ltd., at Otahuhu. intention to issue a new certificate of title and provisional copy of Certificate of title l 7B/938 for an undivided one half share in the lease upon the expiration of 14 days from the date of the Gazette fee simple and an estate of leasehold under lease A4 l l 803 in the containing this notice. name of Caroline Langford of Auckland, widow. SCHEDULE Memorandum of lease A411803 affecting the land in certificate of title l 7B/938 under which Caroline Langford is the Jessee. CERTIFICATE of title 16C/38, containing !Oll square metres, being Lot 23 on Deposited Plan 16308 and certificate oftitfe 15D/1068, Certificate of title 333/86 in the name of Eileen Pheney Isbister containing Flat 2 on Deposited Plan S. 17620, both in the names of Auckland, widow. of Elizabeth Ann Willoughby of Rotorua, widow. Certificate of title 21 B/83 in the name of Thomas Nicholson of Memorandum of lease S. 615736 over all the land in certificates Auckland, chemist. of title 16C/38 and 15D/1068 to Elizabeth Ann Willoughby of Memorandum of lease 302611.4 affecting the land in certificate Rotorua, widow. Application H. 531397.1. of title 28C/260 under which Nancye Elizabeth Farquharson is the lessee. Dated at Hamilton this 2nd day of July 1984. Application Nos B300935, B301709, B301709, B310760, B301891 M. J. MILLER, District Land Registrar. and B302909. Dated this 28th day of June 1984 at the Land Registry Office, Auckland. THE certificates of title and memorandum of lease and mortgage C. C. KENNELLY, District Land Registrar. described in the Schedule hereto having been declared lost, notice is given of my intention to issue new certificates of title and provisional copies of lease and mortgage upon the expiration of 14 days from the date of the Gazette containmg this notice. EVIDENCE of the loss of the duplicate copy of lease Al858 in the SCHEDULE names of Francis Trevor Ellis and Edna Olive Ellis, having been CERTIFICATE of title 14B/1386, containing 792 square metres, being lodged with me, together with an application to register a transfer Lot 409 on Deposited Plan S. 5197 in the name of Norman Winston merging the leasehold in the fee simple estate without the production Sayer of Hamilton, solid plasterer. Application H. 531361. of the said lease in terms of section 44 of the Land Transfer Act Memorandum of lease H. 196691.2 over the land in certificates 1952, notice is hereby given of my intention to register such transfer of title 21C/464 and 24A/424 to William Leonard Stringer of upon the ex~iration of 14 days from the date of the Gazette Hamilton, retired and Rowena Grace Stringer, his wife. Application containing this notice. Application No. B 301475. H. 527625. Certificates of title IB/1343 and 1484/57, containing 56 square Dated this 28th day of June 1984 at the Land Registry Office, metres, being Lot I on Deposited Plan S. 7783 and 688 square Auckland. metres, being Lot I on Deposited Plan S. 4920 in the name of C. C. KENNELLY, District Land Registrar. Antonius Josephus Maria Verhaaren of Auckland, builder. 5 JULY THE NEW ZEALAND GAZETTE 2451

Memorandum of mortgage H. 485400.2 over the land in Certificate of title A2/68 in the name of Robert Walker Grant of certificates of title IB/1343 and 1484/57 to Helena Mabel Mary Oakura, retired hairdresser. Maher. Application. H. 531428. Certificate of title 237 /92 in the name of Alexander Robert Henry Dated at Hamilton this 2nd day of July 1984. Ryan of New Plymouth, plumber. M. J. MILLER, District Land Registrar. Certificate of title 177 /38 in the name of Charles Prideaux Ryan of Oakura, contractor. Certificate of title 234/40 in the name of Carolyn Joan Ward, married woman, Brian Seymour Emmanuel Bellringer, chartered THE instruments described in the Schedule hereto having been accountant and Geoffrey Wayne Ward, electrical engineer all of New declared lost, notice is hereby given of my intention to replace the Plymouth.· same by the issue of new or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette containing Certificate of title B2/877 in the name of Gary Thomas Ryan of this notice. New Plymouth, service representative. Certificate of title Gl/1348 in the name ofWilliam Leonard Ryan SCHEDULE of New Plymouth, retired and Allison Noreen Ryan, his wife. CERTIFICATE of title, Volume 5D, folio 1210, containing 1012 square metres, more or Jess, situate in Block IX, Mount Cerberus Survey Certificate of title 147/50 in the name of Douglas William Russell District, being Lot 36 on Deposited Plan 2168 in the name of John of Inglewood, electrician. Application 310996. Adolph Ritchie of Upper Hutt, analytical chemist. Application Certificate of title 62/55 in the name of Abner Joseph Northcott 629384.1. of Urenui, farmer. Application 310956.1. Certificate of title, Volume 19A, folio 733, bein~ firstly an estate Dated this 29th day of June 1984 at the Land Registry Office, in fee simple as to an undivided 1h share contaming 827 square New Plymouth. metres, more or less, situate in the Borough of Kapiti, being Lot 2 S. C. PAVETT, District Land Registrar. on Deposited Plan 41995 and secondly an estate in leasehold created by lease 306657.1 of Flat 1 and Garage 1 on Deposited Plan 47277 Land and Deeds Office, Private Bag, New Plymouth. in the name of Robert Ivan Watson ofWellington, company manager and Eileen Watson, his wife. Application 630208.1. Certificate of title, Volume 5C, folio 1037, containing 771 square metres, more or Jess, situate in the Borough of Featherston, being EVIDENCE of the loss of the outstanding duplicates of certificates of Lot 6 on Deposited Plan 28384 in the name of Her Majesty The title and mortgage described in the Schedule below having been Queen for the purposes of the Housing Act 1955. Application lodged with me together with applications for the issue of new 630119.1. certificates of title and mortgage in lieu thereof, notice is hereby Certificate of title, Volume 27, folio 83, containing 202.9372 given of my intention to issue such new certificates of title and hectares, more or less, being Section 73 and part Section 69, mortgage upon the expiration of 14 days from the Gazette containing Waitotara District in the name of Trevor Cameron Simson of this notice. Waverley, farmer and Wilfred Cameron Simson of Whenuakura, farmer and tenants in common in equal shares. Application SCHEDULE 628102.1. MEMORANDUM of mortgage 572918 affecting the land in certificate Memorandum of mortgage 651594, affecting the land in certificate of title 8A/638 (Otago Registry), whereof Broadlands Finance Ltd. of title, Volume 27, folio 83 from Thomas Cameron Simson as is the mortgagee and James Andrew Paul and Linda Sheila Margriet mortgagee to Trevor Cameron Simson as mortgagor. Application Paul are the mortgagors. Application 617034/2. 628102.2. Certificate of title 8D/263 in the name of Herbert Stuart Latta of Oamaru, salesman, containing 926 square metres, being Lot 7, Dated at the Land Registry Office, Wellington this 2nd day of D.P. 11054. Application 610902/1. July 1984. Certificate of title 4B/1012 in the name of Reid Development E. P. O'CONNOR, District Land Registrar. Co. Ltd., containing 1515 square metres, more or Jess, being Lot 278, D.P. 12093. Application 617086. Dated at the Land Registry Office at Dunedin this 27th day of THE certificates of title described in the Schedule hereto having June 1984. been declared lost, notice is ~ven of my intention to replace the I. F. TONGA, District Land Registrar. same by the issue of new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice. SCHEDULE CERTIFICATES of title 265/19 and Bl/137 in the name of Sam Price Girdwood of New Plymouth, retired and Bernice Girdwood, his wife. ADVERTISEMENTS Certificate of title Dl/808 in the name of Ashley James Rowe of New Plymouth, carpenter. Certificate of title El/1160 in the name of Stephen Henry THE COMPANIES ACT 1955, SECTION 336 (6) Robinson of New Plymouth, oil company respresentative and NOTICE is hereby given that the names of the under-mentioned Caroline Sue Robinson, his wife. companies have been struck off the Register and the companies Certificate of title A2/I386 in the name of Richard James Morrow dissolved: of Rahotu, farmer. Certificates oftitle C3/658 and Cl/654 in the name of Raymond Homestyle Furnishings Ltd. WN. 1981/67. Terrence McEJdowney of New Plymouth, retired farmer and Greta Hypower Machines Ltd. WN. 009033. May McEJdowney, his wife. Independence Film Production House Ltd. WN. 1977/572. Certificate of title 264/96 in the name of Elizabeth Ann Giddy James & Reade Enterprises Ltd. WN. 1979/271. of New Plymouth, widow. J. Topp Engineering Ltd. WN. 027618. King George Takeaways Ltd. WN. 1977/471. Certificate of title Dl/447 in the name of Louisa Roberts Hopkins Little Bohemia Ltd. WN. 1979/791. of Opunake, schoolteacher. L. McDonald & Co. Ltd. WN. 006898. Certificate of title 191 /36 in the name of Michelle Mary Phillips Maple Leaf Dairy Ltd. WN. 006635. of New Plymouth, homemaker. McElwee Investments Ltd. WN. 1980/860. Certificates of title C3/865 and C3/868 in the name of Sidney Noi Land Company Ltd. WN. 1978/141. Clarence Davis of New Plymouth, real estate agent. P. Robert & Co Ltd. WN. 002026. Certificate of title 233/96 in the name of Allan Robert Ryan of R. M. Dawsons Ltd. WN. 004149. New Plymouth, plumber and Margaret Joan Ryan, his wife. Rod Rees Motors Ltd. WN. 1980/375. Southern Dynamics Ltd. WN. 1978/398. Certificates of title 160/150 and D2/127 in the name of Neil Te Ore Ore Road Dairy Ltd. WN. 036848. William Evetts of New Plymouth, chartered accountant and Reginald Turakina Store Ltd. WN. 1978/927. Norman Chilcott of New Plymouth, solicitor. Valley Roller Rinks Ltd. WN. 029466. Certificate of title 230/93 in the name of John William Healy of Wharema:uku Farm Ltd. WN. 1980/883. New Plymouth, company director. Certificate of title 223/100 in the name of Reginald Arthur Dated at Wellington this 21st day of June 1984. McCormack of New Plymouth, company manager and Gwenneth Patricia McCormack, his wife; M. MANAWATU, Assistant Registrar of Companies.

E 2452 THE NEW ZEALAND GAZETTE No. 114

THE COMPANIES ACT 1955, SECTION 336 (6) THE COMPANIES ACT 1955, SECTION 335A NOTICE is hereby given that the names of the under-mentioned NOTICE is hereby given that the under-mentioned companies have companies have been struck off the Register and the companies been dissolved: dissolved: Eastwoods Bookstore Ltd. G.S. 151588. Gisborne Holdings Ltd. G.S. 152312. Attic Lounge Ltd. WN. 019879. Buckingham Investments Ltd. WN. 035527. Dated at Gisborne this 28th day of June 1984. Chelsea Aorists Ltd. WN. 026946. N. L. MANNING, Assistant Registrar of Companies. Gordon Holdings Ltd. WN. 017284. J. & J. Grainger Ltd. WN. 033979. 9021 J. R. Williams Ltd. WN. 036217. Kollie Seafood Restaurant Ltd. WN. 035337. K. P. Watts Ltd WN. 006260. K. Sika Holdings Ltd. WN. 035605. CHANGE OF NAME OF COMPANY Mark Erskine Trailers Ltd. WN. 035136. NOTICE is hereby given that "White Hart Car Sales Limited" has Phung Foodmarket Ltd WN. 038052. changed its name to "Grosvenor Investments Limited", and that Stevens Shoetique Ltd. WN. 030269. the new name was this day entered on my Register of Companies Trentham Grocery Ltd. WN. 021568. in place of the former name. NP. 170465. Webb Food Centre Ltd. WN. 032369. Dated at New Plymouth this 25th day of June 1984. Zen Originals Ltd WN. 034542. G. b. O'BYRNE, Assistant Registrar of Companies. Given under my hand at Wellington this 26th day of June 1984. 9027 M. MANAWATU, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "O'Neills Park Store Limited" has THE COMPANIES ACT 1955, SECTION 336 (3) changed its name to "Barbara & Bronny's Lunch Bar Limited", and that the new name was this day entered on my Register of Companies NOTICE is hereby given that at the expiration of 3 months from the in place of the former name. NP. 172583. date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and Dated at New Plymouth this 26th day of June 1984. the companies dissolved: G. D. O'BYRNE, Assistant Registrar of Companies. 9028 Albit Properties Ltd. WN. 014033. Chander Electrical & Engineering Ltd. WN. 022152. Clinton Estates Ltd. WN. 008529. Dentice Holdings Ltd. WN. 031721. CHANGE OF NAME OF COMPANY Gray's Grocery Ltd. WN. 021513. Haruko Export & Import Co. N.Z. Ltd. WN. 022783. NOTICE is hereby given that "Dwinder Products Limited" has Jaycear's Stationery & Wool Ltd. WN. 029117. changed its name to "Ewing Boating Services Limited", and that Lakoen Bath House Ltd. WN. 033864. the new name was this day entered on my Register of Companies Mark Export Ltd WN. 032312. in place of the former name. NP. 173584. Tax Savers (New Zealand) Ltd. WN. 034064. Dated at New Plymouth this 25th day ofJune 1984. Trade Guard Security Ltd. WN. 031343. G. D. O'BYRNE, Assistant Registrar of Companies. T. Sarcich Ltd. WN. 038196. 9029 Dated at Wellington this 27th day of June 1984. M. MANAWATU, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Capital Management Nominees Limited" has changed its name to "VictellNominees Limited", and that the new name was this day entered on my Register of Companies THE COMPANIES ACT 1955, SECTION 336 (3) in place of the former name. HN. 195412. NOTICE is hereby given that at the expiration of 3 months from the Dated at Hamilton this 11th day of June 1984. date hereof, the names of the under-mentioned companies will, R. 0. CAIRO, Assistant Registrar of Companies. unless cause is shown to the contrary, be struck off the Register and the companies dissolved: 9032

Atlas Freighters Ltd. WN. 018713. Carre Plastering Co. Ltd. WN. 025944. Chase (N.Z.) Ltd. WN. 011876. CHANGE OF NAME OF COMPANY Courtenay Finances Ltd. WN. 013596. NOTICE is hereby tp.ven that "A. Pittams Limited" has changed its Darke's Motor Services Ltd. WN. 019150. name to "Doug Pittams Farms Limited", and that the new name D. L. Hodge Ltd. WN. 039619. was this day entered on my Register of Companies in place of the Evans Bay Building Systems Ltd. WN. 035924. former name. HN. 181697. Finance Rates Ltd. WN. 039281. Dated at Hamilton this 18th day of June 1984. Gainy & Jean Adams Ltd. WN. 027173. G. K. Cains Builders Ltd. WN. 028773. R. 0. CAIRO, Assistant Registrar of Companies. H. J. J. & C. C. Jansen Ltd. WN. 036866. 9033 Kaka Blocklayers Ltd. WN. 018678. Levin Finance Corporation Ltd. WN. 007235. Maynard Holdings Ltd. WN. 014177. McKeown Stewart Holdings Ltd. WN. 013404. CHANGE OF NAME OF COMPANY Meadowvale Dairy Ltd. WN. 021354. NOTICE is hereby given that "Coromandel Drapery (1980) Limited" Project Hire Ltd. WN. 106693. has changed its name to "M. J. & A. D. Denize Limited", and that Te Warn Land Co. Ltd. WN. 027026. the new name was this day entered on my Register of Companies Town and Country Investigations Ltd. WN. 033272. in place of the former name. HN. 199083. Whitlock Marine Wholesale Ltd. WN. 035620. Dated at Hamilton this 12th day of June 1984. Dated at Wellington this 27th day of June 1984. R. 0. CAIRO, Assistant Registrar of Companies. M. MANAWATU, Assistant Registrar of Companies. 9034 5 JULY THE NEW ZEALAND GAZETTE 2453

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Baker & Collins Limited" has changed NOTICE is hereby given that "Southern Cross Transport Limited" its name to "H. C. S. Baker Limited", and that the new name was has changed its name to "B. F. & M. P. Stephenson Limited", and this day entered on my Register of Companies in place of the former that the new name was this day entered on my Register of Companies name. HN. 201406. in place of the former name. HN. 192845. Dated at Hamilton this 13th day of June 1984. Dated at Hamilton this 12th day of June 1984. R. 0. CAIRO, Assistant Registrar of Companies. R. 0. CAIRO, Assistant Registrar of Companies. 9035 9042

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Stan Sims Pharmacy Limited" has NOTICE is hereby given that "Raglan Service Station Limited" has changed its name to "Waihou Furs Limited", and that the new changed its name to "J. & D. Montgomery Limited", and that the name was this day entered on my Register of Companies in place new name was this day entered on my Register of Companies in of the former name. HN. 196218. place of the former name. HN. 176809. Dated at Hamilton this 22nd day of May 1984. Dated at Hamilton this 15th day of June 1984. R. 0. CAIRO, Assistant Registrar of Companies. R. 0. CAIRO, Assistant Registrar of Companies. 9036 9043

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Energy 2000 Limited" has changed NOTICE is hereby given that "Rotorua Insulation and Sheet Metal its name to "J. A. & C. P. Stewart Limited", and that the new name Services Limited" has changed its name to "Rotocool (New Zealand) was this day entered on my Register of Companies in place of the Limited", and that the new name was this day entered on my former name. HN. 199844. Register of Companies in place of the former name. HN. 188146. Dated at Hamilton this 19th day of June 1~84. Dated at Hamilton this 18th day of June 1984. R. 0. CAIRD, Assistant Registrar of Companies. · R. 0. CAIRO, Assistant Registrar of Companies. 9037 9044

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Broadway Motels (Matamata) Limited" NOTICE is hereby given that "Sandr Chemical Engineering Limited" has changed its name to "Dickson's Motels Limited", and that the has changed its name to "Rental Buses Limited", and that the new new name was this day entered on my Register of Companies in name was this day entered on my Register of Companies in place place of the former name. HN. 199512. of the former name. NL. 169025. Dated at Hamilton this 14th day of June 1984. Dated at Nelson this 26th day of June 1984. R. 0. CAIRO, Assistant Registrar of Companies. S. W. HAIGH, Assistant Registrar of Companies. 9038 9030

CHANGE OF NAME OF CE>MPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Glen Anga Stud Limited" has changed NOTICE is hereby given that "Transport (Nelson) Limited" has its name to "Glen Anga Packing Company Limited", and that the changed its name to "TNL Freighting Limited", and that the new new name was this day entered on my Register of Companies in name was this day entered on my Register of Companies in place place of the former name. HN. 193883. of the former name. NL. 166573. Dated at Hamilton this 14th day of June 1984. Dated at Nelson this 25th day of June 1984. R. 0. CAIRO, Assistant Registrar of Companies. · S. W. HAIGH, Assistant Registrar of Companies. 9039 9031

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wallboard Distributors Limited" has NOTICE is hereby given that "James & Forsyth Limited" has changed changed its name to "Mataora Aluminium Limited", and that the its name to "Forsyth Furniture & Hardware Limited", and that the new name was this day entered on my Register of Companies in new name was this day entered on my Register of Companies in place of the former name. HN. 193350. place of the former name. WN. 037742. Dated at Hamilton this 19th day of June 1984. Dated at Wellington this 21st day of May 1984. R. 0. CAIRO, Assistant Registrar of Companies. M. MANA WATU, Assistant Registrar of Companies. 9040 9026

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kam Productions Limited" has NOTICE is hereby given that "Wellington Appliances and Electrical changed its name to "N.Z. Soil Aeration Limited", and that the Services Limited" has changed its name to "Wellington Appliance new name was this day entered on my Register of Companies in Services Limited", and that the new name was this day entered on place of the former name. HN. 199511. my Register of Companies in place of the former name. WN. 039592. Dated at Hamilton this 1st day of June 1984. Dated at Wellington this 14th day of June 1984. R. 0. CAIRO, Assistant Registrar of Companies. M. MANA WATU, Assistant Registrar of Companies. 9041 9025 2454 THE NEW ZEALAND GAZETTE No. 114

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoncE is hereby given that "High Life Commercial Stationers and NOTICE is hereby given that "D. J. & H. J. Elliott Limited" has Printers (1983) Limited" has changed its name to "High Line Print change~ its name to "D. J. Elliott Limited", and that the new name & Stationery Limited", and that the new name was this day entered was this day entered on my Register of Companies in place of the on my Register of Companies in place of the former name. former name. AK. 098674. WN. 040441. Dated at Auckland this 26th day of March 1984. Dated at Wellington this 17th day of April 1984. K. L. AMER, Assistant Registrar of Companies. M. MANA WATU, Assistant Registrar of Companies. 9049 9024

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoncE is hereby given that "Jenkins & Neill Limited" has changed NOTICE ~s hereby given that "TKM (New Zealand) Limited" has its name to '.'Earth's Harvest Foods Limited", and that the new changed its name ~o "Wardley New Zealand Limited", and that the name was this day entered on my Register of Companies in place new name was this day entered on my Register of Companies in of the former name. AK. 111950. place of the former name. WN. 014455. · Dated at Auckland this 15th day of May 1984. Dated at Wellington this 21st day of June 1984. K. L. AMER, Assistant Registrar of Companies. M. MANAWATU, Assistant Registrar of Companies. 9050 9023

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Go Good Limited" has changed its NOTICE is hereby given that "Alexander & Associates Limited" has n~me to "Oscmar Products Limited", and that the new name was changed its name to "Alexander Associates Limited", and that the this day entered on my Register of Companies in place of the former new name was this day entered on my Register of Companies in name. AK. 118183. place of the former name. WN. 035266. Dated at Auckland this 13th day of June 1984. Dated at Wellington this 22nd day of May 1984. K. L. AMER, Assistant Registrar of Companies. M. MANAWATU, Assistant Registrar of Companies. 9051 9022

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoncE is hereby given that "CBL Auckland Limited" has changed NOTICE is hereby given that "Oaycraft Potteries Limited" has its na~e to "Datacom Systems Limited", and that the new name changed its name to "Oaycraft Sales Limited", and that the new was this day entered on my Register of Companies in place of the name was this day entered on my Register of Companies in place former name. AK. 080736. of the former name. AK. 101935. Dated at Auckland this 2nd day of May 1984. Dated at Auckland this 13th day of June 1984. K. L. AMER, Assistant Registrar of Companies. K. L. AMER, Assistant Registrar of Companies. 9052. 9045

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoncE is hereby given that "Action Timber & Landscaping Supplies NOTICE is hereby given that "Jeans Stop Limited" has changed its Limited" has changed its name to "Designwood Marketing Limited", name to "B. W. Murdoch Limited", and that the new name was and that the new name was this day entered on my Register of this day entered on my Register of Companies in place of the former Companies in place of the former name. AK. 112053. name. AK. 095074. Dated at Auckland this 12th day of June 1984. Dated at Auckland this 15th day of June 1984. K. L. AMER, Assistant Registrar of Companies. K. L. AMER, Assistant Registrar of Companies. 9046 9053

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Geyserland Motor Hotels Limited" NOTICE is hereby given that "Appleton Associates Limited" has has changed its name to "Geyserland Resort Hotel Limited", and changed its name to "The Charter Cruise Company Limited" and that the new name was this day entered on my Register of Companies that the new name was this day entered on my Register of Com~es in place of the former name. AK. 061878. · · in place of the former name. AK. 108675. Dated at Auckland this 11th day of June 1984. Dated at Auckland this 26th day of April 1984. K. L. AMER, Assistant Registrar of Companies. K. L. AMER, Assistant Registrar of Companies. 9047 9054

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Aotea Agencies Company Limited" NOTICE is hereby given that "Hibiscus Spa Pools (1980) Limited" has changed its name to "Aotea Agencies Nominees Limited", and has changed its name to "Hibiscus Spa Pools Limited", and that that the new name was this day entered on my Register of Companies the.new name was this day entered on my Register of Companies in place of the former name. AK. 095233. in.place of the former name. AK. 109457. Dated at Auckland this 21st day of May 1984. Dated at Auckland this 18th day of June 1984. K. L. AMER, Assistant Registrar of Companies. K. L. AMER, Assistant Registrar of Companies. 9048 9055 5 JULY THE NEW ZEALAND GAZETTE 2455

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. M. & S. L. Thompson Limited" NOTICE is hereby given that "Auckland Office Equipment Co. has changed its name to "Animal Actors Talent Agency Limited", Limited" has changed its name to "Commercial Office Equipment and that the new name was this day entered on my Register of Limited", and that the new name was this day entered on my Companies in place of the former name. AK. 108764. Register of Companies in place of the former name. AK. 103879. Dated at Auckland this 20th day of June 1984. Dated at Auckland this 23rd day of May 1984. K. L. AMER, Assistant Registrar of Companies. K. L. AMER, Assistant Registrar of Companies. 9056 9063

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Keegan Holdings Limited" has changed NOTICE is hereby given that "Electric City Limited" has changed its name to "Landscape Holdings Limited", and that the new name its name to "S. & B. Prichard Limited", and that the new name was this day entered on my Register of Companies in place of the was this day entered on my Register of Companies in place of the former name. AK. 051554. former name. AK. 072967. Dated at Auckland this I 7th day of May 1984. Dated at Auckland this 25th day of May 1984. K. L. AMER, Assistant Registrar of Companies. K. L. AMER, Assistant Registrar of Companies. 9057 9064

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Calder & MacDonald Limited" has NOTICE is hereby given that "Chapman Dealy and Associates changed its name to "D. R. & L. M. Macdonald Limited", and that Limited" has changed its name to "Corporate Design Associates the new name was this day entered on my Register of Companies Limited", and that the new name was this day entered on my in place of the former name. AK. 071 718. Register of Companies in place of the former name. AK. 114038. Dated at Auckland this 31st day of Janua~ 1984. Dated at Auckland this 8th day of May 1984. K. L. AMER, Assistant Registrar of Companies. K. L. AMER, Assistant Registrar of Companies. 9058 9065

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Gossard Motels Limited" has changed NOTICE is hereby given that "The Employment Place Limited" has its name to "Motel Nine Limited", and that the new name was this changed its name to "Traqueda Holdings Limited", and that the day entered on my Register of Companies in place of the former new name was this day entered on my Register of Companies in name. AK. 107419. place of the former name. AK. 104147. Dated at Auckland this 18th day of June 1984. Dated at Auckland this 20th day of June 1984. K. L. AMER, Assistant Registrar of Companies. R. C. HOOKER, Assistant Registrar of Companies. 9059 9066

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Keegan Properties Limited" has NOTICE is hereby given that "Dukker & Potter Limited" has changed changed its name to "Moreland Properties Limited''; and that the its name to "Dukker Potter Swan Limited", and that the new name new name was this day entered on my Register of Companies in was this day entered on my Register of Companies in place of the place of the former name. AK. 063942. former name. AK. 089965. Dated at Auckland this 17th day of May 1984. Dated at Auckland this 21st day of May 1984. K. L. AMER, Assistant Registrar of Companies .. R. C. HOOKER, Assistant Registrar of Companies. 9060 9067

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Credit Records (N.Z.) Limited" has NOTICE is hereby given that "Bumsco Marine Limited" has changed changed its name to "Passport Press Limited", and that the new its name to "The Outboard Shop Limited", and that the new name name was this day entered on my Register of Companies in place was this day entered on my Register of Companies in place of the of the former name. AK. 066138. former name. AK. 099042. Dated at Auckland this 15th day of June 1984. Dated at Auckland this 8th day of June 1984. K. L. AMER, Assistant Registrar of Companies. R. C. HOOKER, Assistant Registrar of Companies. 9061 9068

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Auckland Industrial Electrics Limited" NOTICE is hereby given that "Aston Marsh Limited" has changed has changed its name to "United Security Limited", and that the its name to "Mortgage Brokers & Management Limited", and that new name was this day entered on my Register of Companies in the new name was this day entered on my Register of Companies place of the former name. AK. 112970. in place of the former name. AK. 114940. Dated at Auckland this 6th day of June 1984. Dated at Auckland this 20th day of June 1984. K. L. AMER, Assistant Registrar of Companies. R. C. HOOKER, Assistant Registrar of Companies. 9062 9069 2456 THE NEW ZEALAND GAZETTE No. 114

CHANGE OF NAME OF COMPANY Date of Order: 23 May 1984. NOTICE is hereby given that "Crossan's Caravan Centre Limited" D(JJe of Presentation of Petition: 28 February 1984. has changed its name to "Crossan's Car Sales Limited", and that Date and Venue of Adjourned Creditors Meeting: Wednesday, 11 the new name was this day entered on my Register of Companies July 1984, Meeti~ Room, Third Floor, Data~nk House, 175 in place of the former name. AK. 069257. The Terrace, Wellington. · Dated at Auckland this 3rd day of May 1984. Creditors At: 11 a.m. · R. C. HOOKER, Assistant Registrar of Companies. Contributories At: To follow. 9070 P. T. C. GALLAGHER, Official Assignee. Wellington. 8971 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Coliseum Products Limited" has CoRRIGENDUM changed its name to "Expo! Packaging Limited", and that the new THIS notice replaces the notice published in the New Zealand name was this day entered on my Register of Companies in place Gazette, No. 112, 28 June 1984, page 2410 amending the companies of the former name. AK. 103459. name in the second line. Dated at Auckland this 2nd day of March 1984. IN THE MATTER of the Companies Act 1955, and IN THE MATTER R. C. HOOKER, Assistant Registrar of Companies. ofBoWRING Bl,IRGESSMARSH & MCLENNAN HOLDINGS LIMITED, 9071 a duly incorporated company having its registered office at Wellington: NOTICE is. hereby given that the order of the High Court at Welli~n dated the 15th day ofJune 1984, confirming the reduction CHANGE OF NAME OF COMPANY of capital of the above-named company from $54,054 to $41,905 NOTICE is hereby given that "R. N. Cook International (N.Z.) and the minute approved by the Court, showing with respect to the Limited" has changed its name to "R. N. Cook Export (New capital of the company as altered the several particulars required Zealand) Limited", and that the new name was this day entered on by the above statute, was registered by the Registrar of Companies my Register of Companies in place of the fom1er name. HN. 203807. on the 20th day of June 1984. Dated at Hamilton this 27th day of June 1984. Dated at Wellington this 20th day of June 1984. R. 0. CAIRO, Assistant Registrar of Companies. YOUNG SWAN MORISON McKAY, 9087 Solicitors for the Company. MINUTE OF REDUCTION OF CAPITAL THE capital ofBoWRING BURGESS MARSH & McLENNAN HOLDINGS THE COMPANIES ACT 1955 LIMITED is $41,905 divided· into 83 810 fully paid ordinary shares of $0.50 each, having been reduced from $54,054 divided into NOTICE OF WINDING UP ORDER AND FIRST MEETINGS 108 .108 fully paid ordinary shares of $0.50 each. Name of Company: Curtis Construction Ltd. (in liquidation). 8811 1e Address of Registered Office: 20 James Street, Balclutha Registry of High Court: Dunedin. THE COMPANIES ACT 1955 Number of Matter: M. 45/84. YOUNG CIVIL ENGINEERING LTD. Date of Order: 20 June 1984. NOTICE OF APPOINTMENT OF RECEIVERS AND/OR MANAGERS Date of Presentation of Petition: 30 April 1984. BNZ FINANCE LTD, at Auckland hereby gives notice that on 2 July Place, and Times of First Meetings: 1984 it appointed Laurence George Chilcott and Peter Charles Chatfield as receivers and/or managers of the property of Young Creditors: Wednesday, 25 July 1984 at the Sommerville Lounge, Civil Engineering Ltd., under the provisions contained in a debenture Balclutha Borough Council, 4 Oyde Street, Balclutha at 11 a.m. dated 3 July 1983 which property consists of all the assets and Contributories: Same place and date at 11.30 a.m. undertakings of the business operated by .the said Young Civil T. E. LAING, Engineering Ltd., at Auckland and elsewhere. Official Assignee, Provisional Liquidator. The address for the said Laurence George Chilcott and Peter Charles Chatfield is at the offices of Smith Chilcott & Co., 67-69 Dunedin. Albert Street, Auckland. 9086 BNZ FINANCE LTD. Auckland. NOTICE OF WINDING UP ORDER AND ADJOURNED 9078 FIRST MEETING Name of Company: Paul Ashton & Co. Ltd. (in liquidation). NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Address ofRegistered Office: First Floor, Databank House, 175 The IN the matter of the, Companies Act 1955, and in the matter Terrace, Wellington. of PUKAPUKA PROPERTIES LTD. (in liquidation): Registry of High Court: Wellington. NOTICE is hereby given that the undersigned, the liquidator of Number of Matter: M. 162/84. Pukapuka Properties Ltd.. (in liquidation), which is being wound­ Date of Order: 30 May 1984. up voluntarily, does hereby fix 10 August 1984 as the day on or before which the creditors of the company are to prove their debts Date of Presentation of Petition: 13 April 1984. or claim:s, and to establish any title the may have to priority under Date and Venue ofCreditors Meeting: No. 3 Boardroom, Wednesday, section 308 of the Companies Act 1955, or to be excluded from the 11 July 1984 at 11 a.m., First Floor, Databank House, 175 The benefit of any distribution made before the debts are proved or, as Terrace, Wellington. the case may be, from objecting to the distribution. Creditors At: 11 a.m. Date of liquidation: 19 June 1984. Contributories At: 11.30 a.m. Dated this 29th day of June 1984. P. T. C. GALLAGHER, Official Assignee. M. J, MASON, Liquidator. Wellington. Care of Mason, King & Partners, Chartered Accountants, P.O. Box 2399, Wellington. 8970 9074 1e

NOTICE OF WINDING UP ORDER AND ADJOURNED FIRST MEETING IN the matter of the Companies Act 1955, and in the matter of HOPCROFTS HOLDINGS LTD.: Name of Company: My Lady Hair Co. Ltd. (in liquidation). NOTICE is hereby given that by duly signed entry in the minute Address of Registered Office: 69 Rutherford Street, Lower Hutt. book of the above-named company on the 18th day of June 1984 Registry of High Court: Wellington. the following special resolution was passed by the company namely: Number of Matter: M. 72/84. I. That the company be wound up voluntarily. 5 JULY THE NEW ZEALAND GAZETTE 2457

2. That Marek Hoadley De Lautour of Te Awamutu be and he Australia and having its head office for New Zealand at 109-117 is hereby appointed liquidator of the company. Featherston Street, Wellington, intends to cease to have a place of business in New Zealand. at the expiration of 3 months from the Dated this 21st day of June 1984. date of publication of this notice. M. H. DE LAUTOUR, Liquidator. 9076 Dated this 2nd day of July 1984. Kennco Explorations (Australia) Pty. Ltd., by its solicitors and IN the matter of the Companies Act 1955, and in the matter of agents: E. I. & D. HARROP LTD.: BELL GULLY BUDDLE WEIR. NOTICE is hereby given that by entry in its minute book, signed in accordance with section 362 (1) of the Companies Act 1955, the 9077 above-named company on the 29th day of June 1984, passed a resolution for voluntary winding up, and accordingly a meeting of creditors will be held at 51 MacK.elvie Street, Ponsonby on Wednesday, the 9th day of July at .11 a.m. GOTHIC PRODUCTS LTD. Business: IN LIQUIDATION (a) Consideration of a statement of the affairs of the company CREDITORS wishing to prove against Gothic Products Ltd. (in and list of creditors. liquidation), a company which went into liquidation on 5 June 1984 (b) Nomination of a liquidator. must file a proof of debt on or before 21 July 1984. The address (c) Appointment of a committee of inspection if thought fit. for service is Price Waterhouse, AMP Building, Cathedral Square, P.O. Box 2024, Christchurch 1. Proxies to be used at the meeting must be lodged at the registered office of the company at Unit 2/126 Nile Road, Milford, not later R. A. ANDERSON and P. HAMES, Joint Liquidators. than 4 o'clock in the afternoon of the 8th day of July 1984. 8978 Dated this 30th day of June 1984. E. I. HARROP, Director. 9085 NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP FOR ADVERTISEMENT UNDER SECTION 269 IN the matter of the Companies Act 1955, and in the matter IN the matter of the Companies Act 1955, and in the matter of KORBOND HOLDINGS (N.Z.) LTD.: of J. HERRIES & COMPANY LTD.: NOTICE is hereby given that by duly signed entry in the minute NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 29th day of June 1984, book of the above-named company on the 27th day of June 1984, the following special resolution was passed by the company, the following extraordinary resolution was passed by the company, namely- namely: "That the company be wound up voluntarily" That the company cannot by reason of its liabilities continue A declaration of solvency has been filed in compliance with section its business and it is advisable to wind up, and that 274(2) of the Companies Act 1955. accordingly the company be wound up voluntarily. F. N. WATSON, Liquidator. Dated this 27th day of June 1984. Address of Liquidator: Care of Peat, Marwick, Mitchell & Co., J. HERRIES, Director. Tenth Floor, National Mutual Centre, Shortland Street, Auckland. 8982 9082 1c

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP NOTICE OF MEETING OF CREDITORS WHERE WINDING­ IN the matter of the Companies Act 1955, and in the matter UP RESOLUTION PASSED BY ENTRY IN MINUTE BOOK of KORBOND INDUSTRIES (N.Z.) LTD. (UNDER SECTION 362) NOTICE is hereby given that by duly signed entry in the minute IN the matter of the Companies Act 1955, and in the matter book of the above-named company on the 29th day of June 1984 of J. HERRIES & CO. LTD.: the following special resolution was passed by the company, namely- · NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) ofthe Companies Act 1955, the "That the company be wound up voluntarily" above-named company on the 27th day of June 1984, passed a resolution for voluntary winding up, and that a meeting of the A declaration of solvency has been filed in compliance with section creditors of the above-named companr will accordingly be held at 274(2) of the Companies Act 1955. . Onekawa Hotel, Taradale Road, Napier on the 11th day of July F. N. WATSON, Liquidator. 1984 at 2 o'clock in the afternoon. Address of Liquidator: Care of Peat, Marwick, Mithcell & Co., Business: Tenth Floor, National Mutual Centre, Shortland Street, Auckland. Consideration of a statement of the position of the company's 9083 le affairs and list of creditors etc. · · Nomination of liquidator. NOTICE OF PROPOSED DISSOLUTION OF COMPANY Appointment of committee of inspection if thought fit. IN the matter of the Companies Act 1955, and in the matter Dated this 27th day of June 1984. of PREMIER PET & GARDEN CENTRE (AUCKLAND) LTD. By order of the directors. NOTICE is hereby given pursuant to section 335A of the Companies Act 1955, that after the expiration of 30 days from the date of this J. HERRIES, Director. notice, it is proposed to apply to the Registrar of Companies for a 8983 declaration of dissolution of the company and that unless written objection is made to the Registrar of Companies within 30 days from the date of this notice, the Registrar may dissolve the company. Dated this 2nd day of July 1984. IN the matter of section 281 of the Companies Act 1955, notice is 9084 J. W. A. CAMERON, Secretary. hereby pven that F. E. JACKSON AND COMPANY LTD. (in liquidation), a duly incorporated company, will hold a final general meeting on Monday, 30 July in the North Shore Horticultural Society Rooms, Hurstmere Road, Takapuna at 11 a.m., where the liquidator The Companies Act 1955 • will lay before the meeting his account of the liquidation. KENNCO EXPLORATIONS (AUSTRALIA) PTY. LTD. Any member is entitled to appoint a proxie. PuRSUANT TO SECTION 405 NOTICE is hereby given that Kennco Explorations (Australia) Pty. P. D. JACKSON, Liquidator. ~td., a company incorporated in the State of New South Wales, 8988 2458 THE NEW ZEALAND GAZETTE No. 114

IN the matter of section 18 of the Companies Act 1955 and in the The Companies Act 1955 matter of JACKSONS DEER FARM LTD., a duly incorporated GORE ENGINEERING AND RETAIL SALES LTD. company having its registered office at Rotorua and carrying on business at Pahiatua as deer farmers: NOTICE OF APPOINTMENT OF RECEIVERS NOTICE is hereby given of a general meeting to propose a special Pursuant to Section 346 (I) resolution that the present memorandum of association of the THE Bank of New Zealand with reference to Gore Engineering and company be cancelled and replaced by a new memorandum of Retail Sales Ltd., hereby gives notice that on the 26th day of June association. The general meeting will take place on the 31st day of 1984 the bank appointed Owen Leslie O'Connor and Christopher July 1984. Thomas Boyle, both chartered accountants of Gore, whose offices This notice was filed by Gerald Edmund Leather, solicitor for the are at the offices of Messrs Kearney O'Connor & Co., Chartered company. The company's address for service is at the offices of Accountants, Mersey Street, Gore, jointly and severally as receivers Messrs Leather Dodson, 3 Mangahao Road, Pahiatua. of the property of this company under the powers contained in an G. E. LEATHER, Solicitor. instrument dated the 8th day of August 1978. The receivers have been appointed in respect of all the company's undertaking and all 8990 its real and personal property and all its assets and effects whatsoever and wheresoever both present and future including its uncalled arid unpaid capital. REFRACTORY SPECIALTIES (N.Z.) LTD. Dated this 26th day of June 1984. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE Signed for and on behalf of the Bank of New Zealand by its COMPANY Assistant General Manager R. W. Mear in the presence of: Pursuant to Section 335A of the Companies Act 1955 K. C. STEWART, Bank Officer. NOTICE is hereby given that in accordance with the provisions of Wellington. section 335A of the Companies Act 1955, I propose to apply to the 8973 Registrar of Companies at Auckland for a declaration of dissolution of the company. Unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the NOTICE CALLING FINAL MEETING company. IN the matter of the Companies Act 1955, and in the matter Dated this 29th day of June 1984. of WHAREKAUHAU LTD. (in liquidation): K. I. McLEAN, Secretary. NOTICE is hereby given, in pursuance to section 281 of the 8984 Companies Act. 1955, that a general meeting of the above-named company will be held at the office of Miller Dean & Partners on the 24th day of July 1984, for the purpose of having an account laid before it showing how the winding up has been conducted and IN the matter of the Companies Act 1955, and in the matter the property of the company has been disposed of and to receive of MARSHALLS INVESTMENTS LTD.: any explanation thereof by the liquidator. NOTICE is hereby given that Mary Gweneth Marshall proposes to Further Business: apply to the Registrar of Companies for a declaration of dissolution To consider and if thought fit pass the following resolution as an ofMarshalls Investments Ltd., and further notice is given that, unless extraordinary resolution, namely: written objection is made to the Registrar within 30 days of the date of posting of this notice, the Registrar may dissolve the That the books of the company and liquidator be held by Miller company. Dean & Partners. M. G. MARSHALL. Every member entitled to attend and vote at the meeting is entitled to appoint a proxy who need not be a member. By he1 Solicitors, Torrance Corboy & Riley, Wellsford. Dated this 30th day of June 1984. 8989 le C. F. DEAN, Liquidator. Broadway, Carterton. BELL FARMLANDS (TEDDINGTON) LTD. CH. 136151 9007 NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY Pursuant to Section 335A of the Companies Act 1955 NOTICE is hereby given that in accordance with the provisions of THE COMPANIES ACT 1955 section 335A of the Companies Act 1955, we propose to apply to NOTICE OF APPOINTMENT OF RECEIVER the Registrar of Companies at Christchurch for a declaration of Pursuant to Section 346 (I) dissolution of the above-named company. Unless written objections are made to the Registrar within 30 IN the matter of YOUNG DEVELOPMENT AND days of publication of this notice the Registrar may make declaration CONSTRUCTION LTD., a duly incoporated company having to dissolve the company. its registered office at Auckland (hereinafter called "the company"): Dated this 5th day of July 1984. WESTPAC BANKING CORPORATION, being the registered holder of J. B. MIDGLEY, Secretary. a debenture dated the 10th day of August 1983, issued by the above­ named company, do hereby appoint Keith Raymond Smith and 8987 Brian Mayo-Smith, both of Auckland, chartered accountants, to be jointly and severally receivers and managers of the property charged by the said debenture with all the powers conferred by the said debenture on receivers and managers appointed thereunder and NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS subject to the terms and conditions of the said debenture relating IN the matter of the Companies Act 1955, and in the matter to the appointment of receivers and managers thereunder, subject of KORRIE JAY ENTERPRISES LTD. (in liquidation): to any direction of the Court in relation thereto and so that the NOTICE is hereby given that the undersigned, the liquidator of the receivers and managers shall be deemed to be the agent of the said above company which is being wound up, does hereby fix the 31st company and not of the bank as provided by the said debenture. day of July 1984 as the day on or before which the creditors of the Dated the 25th day of June 1984. company are to prove their debts or claims, and to estalish any title they may have to priority under section 308 of the Companies Act Signed by Westpac Banking Corporation by its Attorneys: · 1955, or to be excluded from the benefit of any distribution made D. G. PARSONS and G. R. VOICE. before the debts are proved or, as the case may be, from objecting in the presence of: P. O'NEILL, Solicitor, Wellington. to any distribution. Dated this 26th day of June 1984. Office of Receivers: care of Kirk Barclay, Bowntown House, 21- '"\:' 29 Queen Street, Auckland. G. S. REA, Liquidator. Property of company in respect of which receivers and managers Address of Liquidator: Care of Peat, Marwick, Mitchell & Co., are appointed: All the property of the company. National Mutual Centre, Shortland Street, Auckland I. 8981 8974 1c 5 JULY THE NEW ZEALAND GAZETTE 2459

The Companies Act 1955 The Companies Act 1955 MAGNET TRAWLING CO. LTD. NP. 172340 ECLIPSE ALUMINIUM COMPANY LTD. NOTICE OF APPLICATION FOR DISSOLUTION IN LIQUIDATION Pursuant to Section 335A of the Companies Act 1955 Notice of Meeting of Creditors I, Clifford George Rowland, of 17 A Calvert Road, New Plymouth, NOTICE is hereby given that by an entry in its minute book, signed director of Magnet Trawling Co. Ltd., hereby give notice that in accordance with section 362 (I) of the Companies Act 1955, the pursuant to section 335A of the Companies Act 1955, I propose to above-named company, on the 26th day of June 1984, passed a apply to the Registrar of Companies, New Plymouth, for a resolution for voluntary winding up, and that a meeting of the declaration of dissolution of the company and that unless written creditors of the above-named company will accordingly be held at objection is made to the Registrar of Companies, New Plymouth, the Conference Room, Edwards and Vague, 37 Totara Avenue, New within 30 days of the date this notice is published, the Registrar Lynn, on Wednesday, the 11th day of July 1984 at IO o'clock in may dissolve the company. the forenoon. C. G. ROWLAND, Director. Business: 9003 (!) Consideration ofa statement of the position of the company's affairs and a list of creditors etc. (2) Appointment of liquidator. The Companies Act 1955 (3) Appointment of commitee of inspection, if thought fit. HIGHWAYS TRANSPORT LTD. Dated this 28th day of June 1984. IN RECEIVERSHIP M. L. JENKINS, Director. NOTICE is given that by an entry in its minute book, signed in 8986 le accordance with section 362 (I) of the Companies Act 1955, this company on the 25th day of June 1984 passed a resolution for voluntary winding up, and that a meeting of the creditors of the company will accordingly be held at the Manawatu Scottish Centre, NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS 66 Princess Street, Palmerston North on the 9th day of July 1984 IN the matter of the Companies Act 1955, and in the matter at 11 a.m. of KORBOND HOLDINGS (N.Z.) LTD. (in liquidation): Business: NOTICE is hereby given that the undersigned, the liquidator of the I. Consider a statement of the position of the company's affairs above company which is being wound up, does hereby fix the 20th and lists of creditors. day of July 1984 as the day on or before which the creditors of the 2. Nominate liquidator and fix the basis of his remuneration. company are to prove their debts or claims, and to establish any 3. Appoint, if thought fit, a committee of inspection. title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution 4. Ifa committee of inspection is not appointed sanction, if thought made before the debts are proved or, as the case may be, from fit, the exercise by liquidator of the powers set out in section objecting to any distribution. 294 (!) (a). Dated this 29th day of June 1984. Dated this 28th day of June 1984. F. N. WATSON, Liquidator. G. A. SPEIRS, Director. Address of Liquidator: care of Peat, Marwick, Mitchell & Co., 9004 National Mutual Centre, Shortland Street, Auckland I. 8975 le

The Companies Act 1955 HIGHWAYS TRANSPORT LTD. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN RECEIVERSHIP IN the matter of the Companies Act 1955, and in the matter of KORBOND INDUSTRIES (N.Z.) LTD. (in liquidation): NOTICE is given that by duly signed entry in the minute book of this company on the 25th day of June 1984, an extraordinary NOTICE is hereby given that the undersigned, the liquidator of the resolution was passed by the company: above company which is being wound up, does hereby fix the 20th The company cannot by reason of its liabilities continue its day of July 1984 as the day on or before which the creditors of the business and that the company be wound up in accordance company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies with a creditors voluntary winding up. Act 1955, or to be excluded from the benefit of any distribution That Donald Ross Green of Palmerston North, be nominated made before the debts are proved or, as the case may be, from liquidator of the company. objecting to any distribution. Dated this 28th day of June 1984. Dated this 29th day of June 1984. G. A. SPEIRS, Director. F. N. WATSON, Liquidator. 9005 Address of Liquidator: care of Peat, Marwick, Mitchell & Co., National Mutual Centre, Shortland Street, Auckland I. 8976 1c The Companies Act 1955 ECLIPSE·ALUMINIUM COMPANY LTD. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN LIQUIDATION IN the matter of the Companies Act 1955, and in the matter Notice of Resolution for Voluntary Winding Up of LAKELAND AVIATION LTD. (in liquidation): NOTICE is hereby given that by a duly signed entry in the minute NOTICE is hereby given that the undersigned, the liquidator of the book of the above-named company, on the 26th day of June 1984, above company which is being wound up, does hereby fix the 31st the following extraordinary resolution was passed by the company, day of July 1984 as the day on or before which the creditors of the namely: company are to prove their debts or claims, and to establish any That the company cannot by reason of its liabilities continue title they may have to priority under section 308 of the Companies its business and that it is advisable to wind up, and that Act 1955, or to be excluded from the benefit of any distribution accordingly the company be wound up voluntarily. made before the debts are proved or, as the case may be, from objecting to any distribution. That John Lawrence Vague, character accountant of Auckland,· be nominated as liquidator. Dated this 27th day of June 1984. F. N. WATSON, Liquidator. Dated this 29th day of June 1984. Address of Liquidator: care of Peat, Marwick, Mitchell & Co., J. L. VAGUE, Liquidator. National Mutual Centre, Shortland Street, Auckland I.

8985 le 8977 le

F 2460 THE NEW ZEALAND GAZETTE No. 114

ALPINE INVESTMENTS LTD. The Companies Act 1955 NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE WILSON MOTOR SUPPLIES (HASTINGS) LTD. COMPANY NOTICE OF APPOINTMENT OF RECEIVERS AND/OR MANAGERS Pursuant to Section 335A of the Companies Act 1955 BROADLANDS FINANCE LTD. at Auckland hereby gives notice that NOTICE is hereby given that in accordance with the provisions of on the 26th day of June 1984 it appointed Laurence George Chilcott section 335A of the Companies Act 1955, I propose to apply to the and Peter Charles Chatfield as receivers and/or managers of the Registrar of Companies at Wellington for a declaration of dissolution property of Wilson Motor Supplies (Hastings) Ltd. under the of the company. provisions contained in a debenture dated the 23rd day of January Unless written objection is made to the Registrar within 30 days 1981, which property consists of all the assets and undertakings of of the date of this notice, the Registrar may dissolve the company. the business operated by the said Wilson Motor Supplies (Hastings) Ltd. at Hastings and elsewhere. Dated this 23rd day of June 1984. The address of the said Laurence George Chilcott and Peter B. B. WHITEHEAD, Director. Charles Chatfield is at the offices of Smith Chilcott & Co., 67-69 9006 Albert Street, Auckland. BROADLANDS FINANCE LTD. Auckland. THE COMPANIES ACT 1955 9015 SECTION 335A I, Graham William Allen, of Auckland, company director, hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to aJ?ply to the Registrar of Companies for a NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS declaration of dissolution of CHINA BAY ORCHARDS LTD., a IN the matter of the Companies Act 1955, and in the matter duly incorporated company having its registered office at Auckland, of ALLIED FIRE EXTINGUISHERS SALES & SERVICE LTD. as the company has ceased to operate and has discharged all its (in liquidation): debts and liabilities. NOTICE is hereby given that the undersigned, the liquidator of Allied Unless written objection is made to the Re~strar within 30 days Fire Extinguishers Sales & Service Ltd., which is being wound up from the date of the last publication of postmg of this notice the voluntarily, does hereby fix the 31st day of July 1984, as the day Registrar may dissolve the company. on or before which the creditors of the company are to prove their This is the first publication of this notice. debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded Dated at Auckland this 5th day of July 1984. from the benefit of any distribution made before the debts are proved G. W. ALLEN, Director. or, as the case may be, from objecting to the distribution. 9010 Dated this 28th day of June 1984. B. E. BROOKER, Liquidator. B. E. Brooker, Esq\lire, care of Denton Anderson Mackay & ANDERSONS 7-DAY SUPERETTE LTD. Donovan, P.O. Box 40, Hastings. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE 8998 1c COMPANY Pursuant to Section 335A of the Companies Act 1955 The Companies Act 1955 NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, the company proposes to E. R. VALENTINE BRIDGE BUILDERS (1965) LTD. apply to the Registrar of Companies at Blenheim for a declaration (No. 018388) of dissolution of the company. PuRSUANT TO SECTION 335A Unless written objection is made to the Registrar within 30 days I, Winifred Irene May Carter of Matamata, director of E. R. of the publication of this notice, the Registrar may dissolve the Valentine Bridge B\lilders (1965) Ltd., hereby give notice that company. pursuant to section 335A of the Companies Act 1955, I propose to Dated this 22nd day of June 1984. apply to the Registrar of Companies, Wellington, for a declaration of dissolution of the company and that, unless written objection is J. M. ANDERSON, Secretary. made to the Registrar of Companies, Wellington, within 30 days 8996 of the date this notice is published, the Registrar may dissolve the company. W. I. M. CARTER, Director. NOTICE CALLING FINAL EXTRAORDINARY GENERAL Care of P.O. Box 43, Matamata. MEETING 8995 le IN the matter of the Companies Act 1955, and in the matter of BEATH & CO. LTD. (in liquidation): NOTICE is hereby given in pursuance of section 281 of the Companies THE COMPANIES ACT 1955 Act 1955 that a general meeting of the above-named company will NOTICE APPOINTMENT OF RECEIVER be held on the Eighth Floor, CML Building, 22-24 Victoria Street, Wellington on Friday, 20 July 1984 at 3 o'clock in the afternoon Pursuant to Section 346 (1) for the purpose of having an account laid before it showing how Name of Company: WESTGAS INDUSTRIES LTD. the winding up has been conducted and the property of the company Presented to: Westpac Banking Corporation. has been disposed of and to receive any explanation thereon by the To: The Registrar of Companies. liquidator. WE Douglas Gerald Parsons and Geoffrey Ronald Voice, managers Further Business: of Westpac Banking Corporation at Wellington, with reference to To consider and if thought fit to pass the following resolutions: Westgas Industries Ltd., hereby give notice that on the 22nd day 1. That the company hereby sanctions the distribution in specie of June 1984 Westpac Banking Corporation appointed Robert to the company's shareholders of all the assets of the Leyton Reeder and Ronald Michael Hayward, both of Auckland, company after discharging all its outside liabilities. chartered accountants, as joint and several receivers and managers of the property of this company under the powers contained in an 2. That all books and papers of the company and the liquidator instrument being debenture dated the 10th day of March 1980 by be handed to the liquidator for retention in safe custody Westgas Industries Ltd., in favour of Westpac Banking Corporation. for the period required by law and thereafter for disposal by him in such manner as he may think fit. . D. G. PARSONS and G. R. VOICE. Every member entitled to attend and vote at the meeting is entitled Dated the 22nd day of June 1984. to appoint a proxy to attend and vote instead of him. A proxy need Office of Receiver: Care of Reeder Smith and Co., Tenth Floor, not also be a member. Auckland Savings Bank Building, Queen Street, Auckland. Dated this 28th day of June 1984. Description of property in respect of which the receivers and R. R. BIRDSALL, Liquidator. managers have been appointed: All assets of the company. 9012 8953 5 JULY THE NEW ZEALAND GAZETTE 2461

THE COMPANIES ACT 1955 G. D. & A. L. WHITE LTD. DECLARATION OF DISSOLUTION NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP Pursuant to Section 335A IN the matter of the Companies Act 1955, and in the matter TAKE notice, I, Noel Owen Cave of New Plymouth, secretary of ofG. D. & A. L. White Ltd. (in liquidation): Durham Finance Company Ltd., hereby give notice that pursuant NoncE is hereby given that by duly signed entry in the minute to section 335A 'of the Companies Act 1955, I intend to apply to book of the above-named company on the 28th day of June 1984, the District Registrar of Companies at New Plymouth for a the following extraordinary resolution was passed by the company, declaration of dissolution of the company and unless there l!re namely: written objections lodged with the District Registrar of Compames That the company cannot by reason of its liabilities continue within 30 days of the date of the posting of this notice, the Registrar its business, and that it is advisable to wind up the same and may dissolve the company. accordingly that the company be wound up voluntarily. N. 0. CA VE, Secretary. Durham Finance Company Ltd., 28 Vivian Street, New Plymouth. Dated at Dannevirke this 28th day of June 1984. 8994 G.D. WHITE, Director. 8999

ATANUI FARMING COMPANY LTD. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION The Companies Act 1955 Pursuant to Section 335A of the Companies Act 1955 G. D. & A. L. WHITE LTD. TAKE notice that Atanui Farming Company Ltd. at Christchurch IN LIQUIDATION No. CH. 131517, proposes to apply to the Registrar of Companies Notice of Meeting of Creditors for a declaration of dissolution of the company pursuant to the provisions of section 335A of the Companies Act 1955 (Companies NOTICE is hereby given that by an entry in its minute book signed Amendment Act 1980) and take further notice that unless written in accordance with section 362 (I) of the Companies Act 1955, the objection is made to the Registrar within 30 days of the last date above-named company on the 28th day of June 1984 passed a of publication of this notice the Registrar may dissolve the company. resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at CHILTON ROSS & CO., Secretary for the Company. the Dannevirke Court House, Gordon Street, Dannevirke on P.O. Box 444, Ashburton. . Tuesday the 10th day of July 1984 at 10 a.m. Address for service of written objections: The Registrar, Department Business: of Justice, Commercial Affairs Division, Private Bag, 158 Hereford 1. Consideration of a statement of position of the company's affairs Street, Christchurch. and list of creditors etc. 9014 2. Appointment of liquidator. 3. Appointment of committee of inspection if thought fit. Proxies to be used at the meeting must be lodged at Messrs Lloyd, Dodson & Gartrell, Ward Street, Dannevirke not later than 4 o'clock SALE-POINT ELECTRONICS LTD. in the afternoon of the 9th day of July 1984. IN LIQUIDATION Dated this 28th day of June 1984. NOTICE is hereby given that by entry in the minute book dated the G. D. WHITE, Director. 2nd day of July 1984, the above-named company resolved that by reason of its liabilities it is unable to continue in business and that 9000 it is advisable to wind up, and that accordingly the company be wound up voluntarily. A meeting of creditors will be held on Thursday the 12th day of In the High Court of New Zealand M. No. 73/84 July 1984 at 10.30 a.m. at the offices of Kendon Cox & Co., Whangarei Registry Chartered Accounts, 156 Vincent Street, Auckland 1. IN THE MATTER of the Companies Act 1955, and IN THE MATTER Business: of KEYS & HALSE LIMITED, a duly incorporated company having 1. Consideration of a statement of the position of the company's its registered office at care of Warren, Webster & Company, affairs and list of creditors. 1 James Street, Whangarei, proprietors: 2. Appointment of liquidator. NOTICE is hereby given that a petition for the winding up of the 3. Appointment of committee of inspection if thought fit. above-named company by the High Court at Whangarei was, on Proxies to be used at the meeting must be lodged at the offices the 25th day of June 1984, presented to the said Court by FRANKLIN ofKendon Cox & Co., Chartered Accountants, P.O. Box 216-PRP, ELECTRIC POWER BOARD, a body corporate under the Municipal Auckland not later than 5 o'clock in the afternoon of the 11th day Corporations Act 1954, of Pukekohe; and that the said petition is of July 1984. · directed to be heard before the Court sitting at Whangarei on the 27th day of July 1984 at 10 o'clock in the forenoon; and any creditor Dated this 5th day of July 1984. or contributory of the said company desirous to support or oppose By order of the directors: the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy M. H. DEVENISH-MEARES, Secretary. of the petition will be furnished by the undersigned to any creditor 9016 or contributory of the said company requiring a copy on payment ofthe regulated charge for the same. M. E. BOWEN, Solicitor for the Petitioner. The address for service of the petition is at the offices of Messrs The Companies Act 1955 Marsden, Woods, lnskip & Smith, Solicitors, Mansfield House, 127 TURNER CONTRACTS LTD. HN. 1973/40 Bank Street, Whangarei. PURSUANT TO SECTION 335A OF THE COMPANIES ACT 1955 NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, I, Philip Joseph Ihaka Nikora of Ruatoki, contractor, secretary of notice in writing of his intention· to do so. The notice must state Turner Contracts Ltd. hereby give notice that pursuant to section the name, address, and description of the person, or if a firm, the 335A of the Companies Act 1955, I propose to apply to the Registrar name, address, and description of the firm, and an address for service of Companies, Hamilton, for a declaration of dissolution of the within 3 miles of the office of the High Court at Whangarei, and company and that unless written objection is made to the Registrar must be signed by the person or firm, or his or their solicitor (if of Companies, Hamilton, within 30 days of the date this notice is any), and must be served, or, if posted, must be sent by post in published the Registrar may dissolve the company. sufficient time to reach the above-named petitioner's address for P. J. I. NIKORA, Secretary. service not later than 4 o'clock in the afternoon of the 26th day of July 1984. Care of Bush & Faux, Solicitors, Whakatane. 8997 8980 1c 2462 THE NEW ZEALAND GAZETTE No. 114

In the High Court of New Zealand M. No. 693/84 its registered office at Wellington and carrying on business as an Auckland Registry Electric Lighting Manufacturer; and that the said petition is directed IN THE MATTER of the Companies Act 1955, and IN THE MATTER to be heard before the Court sitting at Auckland on the 1st day of of CONTRACT FLOORING LIMITED, a duly incorporated company August 1984 at IO o'clock in the forenoon; and any creditor or having its registered office at Auckland and carrying on business contributory of the said company desirous to support or oppose the as house furnishers: making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy NOTICE is hereby given that a petition for the winding up of the of the petition will be furnished by the undersigned to any creditor above-named company by the High Court was, on the 12th day of or contributory of the said company requiring a copy on payment June 1984, presented to the said Court by CA v ALIER CARPETS OF of the regulated charge for the same. NEW ZEALAND LIMITED, a duly incorporated company having its registered office at Auckland and carrying on business as Carpet F. P. MILLER, Solicitor for the Petitioner. Manufacturers and Suppliers; and the said petition is directed to The address for service of the petitioner is at the offices of Messrs be heard before the Court sitting at Auckland on the 25th day of Russell McVeagh McKenzie Bartleet & Co., Solicitors, CML Centre, July 1984 at IO o'clock in the forenoon; and any creditor or comer of Queen and Wyndham Streets, Auckland as agents for contributory of the said company desirous to support or oppose the Messrs Chignell Miller & Co., Solicitors, Panmure. making of an order on the said petition may appear at the time of NOTE-Any person who intends to appear on the hearing of the hearing in person or by his counsel for that purpose; and a copy said petition must serve on, or send by post to, the above-named, of the said petition will be furnished by the undersigned to any notice in writing of his intention to do so. The notice must state creditor or contributory of the said company requiring a copy on the .name, address, and description of the person, or if a firm, the payment of the regulated charge for the same. name, address, and description of the firm, and an address for service G. P. CURRY, Solicitor for the Petitioner. within 3 miles of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if Address for Service: The offices of Messrs Russell McVeagh any), and must be served, or, if posted, must be sent by post in McKenzie Bartleet & Co., Solicitors, Fifteenth Aoor, C.M.L. Centre, sufficient time to reach the above-named petitioner's address for comer Queen and Wyndham Streets, Auckland I. service not later than 4 o'clock in the afternoon of the 31st day of NOTE-Any person who intends to appear on the hearing of the July 1984. said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state 8972 le the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service In the High Court of New Zealand M. No. 673/84 within 3 miles of the office of the High Court at Auckland, and Auckland Registry must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in IN THE MA TIER of the Companies Act 1955, and IN THE MATTER sufficient time to reach the above-named petitioner's address for of PHASE 4 LIMITED, a duly incorporated company having its service not later than 4 o'clock in the afternoon of the 24th day of registered office at 137 Great South Road, Greenlane, Auckland: July 1984. NOTICE is hereby given that a petition for the winding up of the 8993 above-named company by the High Court was, on the 7th day of June 1984, presented to the said Court by BP OIL NEW ZEALAND LIMITED, a duly incorporated company having its registered office at 20 Customhouse Quay, Wellington and carrying on business as In the High Court of New Zealand M. No. 321/84 Importers and Distributors of Petroleum Products; and that the Wellington Registry said petition is directed to be heard before the Court sitting at Auckland on the 18th day of July 1984 at IO o'clock in the fore­ IN THE MATTER of the Companies Act 1955, and IN THE MATTER noon; and any creditor or contributory of the said company desir­ of THE SHEETMETAL AND AIR CONDITIONING CONTRACTING ous to support or oppose the making of an order on the said petition COMPANY LIMITED: may appear at the time of hearing in person or by his counsel for NoncE is hereby given that a petition for the winding up of the that purpose; and a copy of the petition will -be furnished by the above-named company by the High Court was, on the 26th day of undersigned to any creditor or contributory of the said company June 1984, presented to the said Court by IPSCO (SALES AND MANU­ requiring a copy on payment of the regulated charge for the same. FACTURING) LIMITED; and that the said petition is directed to be R. B. STEWART, Solicitor for Petitioner. heard before the Court sitting at Wellington on the 1st day of August 1984 at 10 o'clock in the forenoon; and any creditor or contributory Address for Service: The offices of Messrs Simpson Grierson, 450 of the said company desirous to support or oppose the making of Queen Street, Auckland 1. an order on the said petition may appear at the time of hearing in NOTE-Any person who intends to appear on the hearing of the person or by his counsel for that purpose; and a copy of the petition said petition must serve on, or send by post to, the above-named, will be furnished by the undersigned to any creditor or contributory notice in writing of his intention to do so. The notice must state of the said company requiring a copy on payment of the regulated the name, address, and description of the person, or if a firm, the charge for _the same. name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland, and B. P. HOPKINS, Solicitor for the Petitioner. must be signed by the person or firm, or his or their solicitor (if Address for Service: The petitioner's address for service is at the any), and must be served, or, if posted, must be sent by post in offices of Messrs Young, Swan, Morison, McKay, Solicitors, Third sufficient time to reach the above-named petitioner's address for Aoor, Fletcher Challenge House, 87-91 The Terrace, Wellington I. service not later than 4 o'clock in the afternoon of the 17th day of NOTE-Any person who intends to appear on the hearing of the July 1984. said petition must serve on, or send by post to, the above-named, 9001 le notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service In the High Court of New Zealand M. No. 674/84 within 3 miles of the office of the High Court at Wellington, and Auckland Registry must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in IN THE MATTER of the Companies Act 1955, and IN THE MATTER sufficient time to reach the above-named petitioner's address for of TAKANINI MOTORING SERVICES LIMITED, a duly incorporated service not later than 4 o'clock in the afternoon of the 31st day of company having its registered office at Fourth Aoor, Victoria July 1984. House, 23 Victoria Street, Auckland: NOTICE is hereby given that a petition for the winding up of the 9008 le above-named company by the High Court was, on the 7th day of June 1984, presented to the said Court by BP OIL NEW ZEALAND LIMITED, a duly incorporated company having its registered office In the High Court of New Zealand M. 718/84 at 20 Customhouse Quay, Wellington and carrying on business as Auckland Registry Importers and Distributors of Petroleum Products; and that the said petition is directed to be heard before the Court sitting at IN THE MATTER of the Companies Act 1955, and IN THE MATTER Auckland on the 18th day of July 1984 at IO o'clock in the fore­ of PANMURE PERSONALITY CENTRE LIMITED, a duly incorpo­ noon; and any creditor or contributory of the said company desir­ rated company having its registered office at 20 Jellicoe Road, ous to support or oppose the making of an order on the said petition Panmure, Auckland, and carrying on business as a retailer: may appear at the time of hearing in person or by his counsel for NOTICE is hereby given that a petition for the winding up of the that purpose; and a COP¥ of the petition will be furnished by the above-named company by the High Court was, on the 19th day of undersigned to any creditor or contributory of the said company June 1984 presented to the said Court by CLAUDE NEON LIGHTS requiring a copy on payment of the regulated charge for the same. OF NEW ZEALAND LIMITED, a duly incorporated company having R. B. STEWART, Solicitor for Petitioner. 5 JULY THE NEW ZEALAND GAZETTE 2463

Address for Service: The offices of Messrs Simpson Grierson, 450 within 3 miles of the office of the High Court at Auckland, and Queen Street, Auckland I. must be signed by the person or firm, or his or their solicitor (if NOTE-Any person who intends to appear on the hearing of the any), and must be served, or, if posted, must be sent by post in said petition must serve on, or send by post to, the above-named, sufficient time to reach the above-named petitioner's address for notice in writing of his intention to do so. The notice must state service not later than 4 o'clock in the afternoon of the 17th day of the name, address, and description of the person, or if a firm, the July 1984. name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Auckland. and 9013 must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 17th day of In the High Court of New Zealand M. No. 738/84 July 1984. Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER 9002 le of MR JUICY LIMITED: NOTICE is hereby given that a petition for the winding up of the In the High Court of New Zealand M. No. I 02/84 above-named company by the High Court was, on the 21st day of Rotorua Registry June 1984, presented to the said court by MR Juicy PTY. LIMITED IN THE MATTER of the Companies Act 1955, and IN THE MATTER (receivers and managers appointed); and that the said petition is ofR. M. PEAKE LIMITED, a duly incorporated compny having its directed to be heard before the Court sitting at Auckland on the registered office at the offices of Messrs Stretton, Hoy & Brown, I st day of August 1984 at IO o'clock in the forenoon; and any creditor Chartered Accountants, Heu Heu Street, Taupo, and carrying on or contributory of the said company desirous to support or oppose business as timber and lumber merchants: the making of an order on the said petition may appear at the·time NOTICE is hereby given that a petition for the winding up of the of the hearing in person or by his counsel for that purpose; and a above-named company by the High Court, was on the 31st day of copy of the petition will be furnished by the undersigned to any May 1984, presented to the said Court by JAMES HERBERTPAYNE, creditor or contributory of the said company requiring a copy on formerly of 35 Woodward Street, Taupo, now of Auckland, engineer; payment of the regulated charge for the same. and the said petition is directed to be heard before the Court sitting at Rotorua on the 20th day of July 1984 at 9.30 o'clock in the M. C. BLACK, Solicitor for the Petitioner. forenoon; and any creditor or contributory of the said company Address for Service: At the offices of Messrs Rudd Watts & Stone, desirous to support or oppose the making of an order on the said Twentieth Floor, Quay Towers, corner Lower Albert and Customs petition may appear at the time of hearing 'in person or by his Streets, Auckland I. counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said NOTE-Any person who intends to appear on the hearing of the company requiring a copy on payment of the regulated charge for said petition must serve on, or send by post to, the above-named, the same. notice in writing of his intention to do so. The notice must state R. VIGOR-BROWN, Solicitor for the Petitioner. the name, address, and description of the person, or if a firm, the This notice was filed by Robert Vigor-Brown, solicitor for the name, address, and description of the firm, and an address for service petitioner. The petitioner's address for service is at the offices of within 3 miles of the office of the High Court at Auckland, and Messrs Dennett, Olphert, Sandford & Downthwaite, Atlantis House, must be signed by the person or firm, or his or their solicitor (if Amohia Street, Rotorua. any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for NOTE-Any person who intends to appear on the hearing of the service not later than 4 o'clock in the afternoon of the Tuesday, the said petition must serve on, or send by post to, the above-named, 31st day of July 1984. notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the 9009 le name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Rotorua, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient In the High Court of New Zealand M. No. 285/84 time to reach the above-named petitioner's address for service not Christchurch Registry later than 4 o'clock in the afternoon of the 19th dlly of July 1984. IN THE MATTER of the Companies Act 1955, and IN THE MATTER 9011 1c of BUSINESS BUREAU (CHRISTCHURCH) LIMITED, a duly incorporated company having its registered office at care of Messrs In the High Court of New Zealand Kendon Cox & Co., Securities House, 221 Gloucester Street, Auckland Registry Christchurch: IN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTICE is hereby given that a petition for the winding up of the of BENTLEY INDUSTRIES LIMITED, a duly incorporated company above-named company by the High Court was, on the 18th day of having its registered office at 86 Wheturangi Road, Greenlane­ June 1984, presented to the said Court by DEVELOPMENT FINANCE A Debtor: CORPORATION OF NEW ZEALAND; and that the said petition is Ex PARTE-THE COMMISSIONER OF INLAND REVENUE at Wellington directed to be heard before the Court sitting at Christchurch on the as agent for the Accident Compensation Corporation-A 25th day of July 1984 at IO o'clock in the forenoon and any creditor Creditor: or contributory of the said company desirous to support or oppose the making of an order on the said petition may appear at the time ADVERTISEMENT OF PETITION of hearing in person or by his counsel for that purpose; and a copy NOTICE is hereby given that a petition for the winding up of the of the petition will be furnished by the undersigned to any creditor above-named company by the High Court was, on the 12th day of or contributory of the said company requiring a copy on payment June 1984, presented to the said Court by THE COMMISSIONER OF of the regulated charge for the same. INLAND REVENUE; and that the said petition is directed to be heard before the Court sitting at Auckland on Wednesday the 18th day J. L. WILLIAMS, Solicitor for the Petitioner. of July 1984 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the Address for Service: Messrs Anthony Polson & Co., Ninth Floor, making of an order on the said petition may appear at the time of Ramada Towers, 776 Colombo Street, Christchurch. hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor NoTE-Any person who intends to appear on the hearing of the or contributory of the said company requiring a copy on payment said petition must serve on, or send by post to, the above-named, of the regulated charge for the same. notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the D. S. MORRIS, Solicitor for the Petitioner. name, address, and description of the firm, and an address for service The petitioner's address for service is at the office of Messrs within 3 miles of the office of the High Court at Christchurch, and Meredith Connell & Company, Solicitors, Sixth Floor, General must be signed by the person or firm, or his or their solicitor (if Buildings, Shortland Street, Auckland I. any), and must be served, or, if posted, must be sent by post in NoTE-Any person who intends to appear on the hearing of the sufficient time to reach the above-named petitioner's address for said petition must serve on, or send by post to, the above-named, service not later than 4 o'clock in the afternoon of the 24th day of notice in writing of his intention to do so. The notice must state July 1984. the name, address, and description of the person, or if a firm, the 9073 name, address, and description of the firm, and an address for service le 2464 THE NEW ZEALAND GAZETTE No. 114

In the High Court of New Zealand No. 16/84 or contributory of the said company requiring a copy on payment Christchurch Registry of the regulatory charge for the same. IN THE MATTER of the Companies Act 1955, and IN THE MATTER T. M. GRESSON, Solicitor for the Petitioner. of ALPINE RIVER TOURS LIMITED, a duly incorporated company Address for Service: At the offices of the Crown Solicitor, 12 The having its registered office care of Hargreaves & Felton, Chartered Terrace, Timaru. Accountants, 80 Chester Street East, Christchurch. NOTE-Any person who intends to appear on the hearing of the NOTICE is hereby given that a petition for the winding up of the said petition must serve on, or send by post to, the above-named, above-named company by the High Court was on the 18th day of notice in writing of his intention to do so. The notice must state June 1984 presented to the said Court by THE SECRET AR y FOR TRANSPORT; and the said petition is directed to be heard before the name, address, and description of the person, or if a firm, the the Court sitting at Christchurch on the 18th day of July 1984 at name, address, and description of the firm, and an address for service 10 o'clock in the forenoon; and any creditor or contributory of the within 3 miles of the office of the High Court at Timaru, and must said company desirous to support or oppose the making of an order be signed by the person or firm, or his or their solicitor (if any), on the said petition may appear at the time of the hearing in person and must be served, or, if posted, must be sent by post in sufficient or by his counsel for that purpose; and a copy of the petition will time to reach the above-named petitioner's address for service not be furnished by the undersigned to any creditor or contributory of later than 4 o'clock in the afternoon of the 20th day of July 1984. the said company requiring a copy on payment of the regulated 9018 le charge for the same. N. W. WILLIAMSON, Solicitor for the Petitioner. The address for service of the above-named petitioner is at the In the High Court of New Zealand office of the Crown Solicitor, Arouri Courts, 293 Durham Street, Timaru Registry Christchurch. IN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTE-Any person who intends to appear on the hearing of the of TIMPAK FOODS LIMITED: said petition must serve on, or send by post to, the above-named, NOTICE is hereby given that a petition for the winding up of the notice in writing of his intention to do so. The notice must state above-named company by the High Court was, on the 18th day of the name, address, and description of the person, or if a firm, the May 1984, presented to the said Court by the petitioner THE name, address, and description of the firm, and an address for service COMMISSIONER OF INLAND REVENUE; and that the said petition is within 3 miles of the office of the High Comt at Christchurch, and directed to be heard before the Court sitting at Timaru on the 23rd must be signed by the person or firm, or his or their solicitor (if day of July 1984 at 10 o'clock in the forenoon; and any creditor or any), and must be served, or, if posted, must be sent by post in contributory of the said company desirous to support or oppose the sufficient time to reach the above-named petitioner's address for making of an order on the said petition may appear at the time of service not later than 4 o'clock in the afternoon of the 17th day of hearing in person or by his counsel for that purpose; and a copy July 1984. of the petition will be furnished by the undersigned to any creditor 9075 le or contributory of the said company requiring a copy on payment of the regulatory charge for the same. T. M. GRESSON, Solicitor for the Petitioner. In the High Court of New Zealand Address for Service: At the offices of the Crown Solicitor, 12 The Timaru Registry Terrace, Timaru. IN THE MATTER of the Companies Ai::t 1955, and IN THE MATTER NOTE-Any person who intends to appear on the hearing of the of TRADE FOODS LIMITED: said petition must serve on, or send by post to, the above-named, NOTICE is hereby given that a petition for the winding up of the notice in writing of his intention to do so. The notice must state above-named company by the High Court was, on the 18th day of the name, address, and description of the person, or if a firm, the May 1984, presented to the said Court by the petitioner THE name, address, and description of the firm, and an address for service COMMISSIONER OF INLAND REVENUE; and that the said petition is within 3 miles of the office of the High Court at Timaru, and must directed to be heard before the Court sitting at Timaru on the 23rd be signed by the person or firm, or his or their solicitor (if any), day of July 1984 at 10 o'clock in the forenoon; and any creditor or and must be served, or, if posted, must be sent by post in sufficient contributory of the said company desirous to support or oppose the time to reach the above-named petitioner's address for service not making of an order on the said petition may appear at the time of later than 4 o'clock in the afternoon of the 20th day of July 1984. hearing in person or by his counsel for that purpose; and a copy 9017 le of the petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulatory charge for the same. NEW ZEALAND WOOL BOARD T. M. GRESSON, Solicitor for the Petitioner. PURSUANT to regulation 15 of the Wool Industry Regulations 1978, Address.for Service: At the offices of the Crown Solicitor, 12 The notice is hereby given that the Adjusted Weighted Average Sale Terrace, Timaru. Price for the sale held on 29 June 1984 at Auckland was 301.16 NOTE-Any person who intends to appear on the hearing of the cents per kilogram (greasy basis). said petition must serve on, or send by post to, the above-named, As this price is below the Wool Board's Substitute Payment notice in writing of his intention to do so. The notice must state Scheme Minimum Wool Price of 320 cents per kilogram (greasy the name, address, and description of the person, or if a firm, the basis) the specified percentage for supplementation will be 6.3 percent name, address, and description of the firm, and an address for service for all wool sold at auction and nationally for privately sold wool within 3 miles of the office of the High Court at Timaru, and must from and including the 29th day of June 1984 until midnight on be signed by the person or firm, or his or their solicitor (if any), the day before the next auction sale to be held. and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not Dated this 3rd day of June 1984. later than 4 o'clock in the afternoon of the 20th day of July 1984. A. J. N. ARTHUR, Levis Administration Manager. 90.19 le 9079

In the High Court of New Zealand NEW ZEALAND FRIENDLY SOCIETIES AND CREDIT Timaru Registry UNIONS ACT 1982 IN THE MATTER of the Companies Act 1955, and IN THE MATTER ADVERTISEMENT OF DISSOLUTION BY INSTRUMENT of CAROLINE PROCESSORS LIMITED: NOTICE is hereby given that the Court Enterprise No. 3990 Ancient NoncE is hereby given that a petition for the winding up of the Order of Foresters, Register No. 350, held at Dunedin is dissolved above-named company by the High Court was, on the 19th day of by instrument, registered at this office the 29th day of June 1984, June 1984, presented to the said Court by the petitioner THE unless within 3 months from the date of the Gazette in which the COMMISSIONER OF INLAND REVENUE; and that the said petition is advertisement appears, proceedings be commenced by a member directed to be heard before the Court sitting at Timaru on the 23rd or other person interested in or having a claim on the funds of the day of July 1984 at 10 o'clock in the forenoon; and any creditor or society to set aside such dissolution, and the same be set aside contributory of the said company desirous to support or oppose the accordingly. making of an order on the said petition may appear at the time of K. M. PRISK, Registrar. hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor 9020 le 5 JULY THE NEW ZEALAND GAZETTE 2465

DIMENSIONS OF THE PUBLIC SECTOR 1960-1981 By Mervyne J. Pope GENERAL PUBLICATIONS 90p. 1982. N.Z. Planning Council. Paper No. 16 $6.00 plus 85c p & p Mervyne Pope presents and discusses some new data series designed INTRODUCING MANAGEMENT SERVICES IN to give a broad overview of the nature and extent of public sector THE PUBLIC SERVICE involvement in the New Zealand economy. Subjects include Government as a Tax Collector; As a Spender; As a Producer; As STATE SERVICES COMMISSION a Provider of Household Incomes; Composition of Government 34 p. 1982 reprinted. $2. 75 plus 55c p & p Non-Market Sector Expenditure; What Government Provides; Mana$ement Services is one means by which managers·may obtain Organisational Form; Funding-Current Activity; Capital Forma­ objective advice on their methods of carrying out their mana11e­ tion, and Capital Funding. ment role. This booklet is designed to explain to Public Service Managers how Management Services may help them to fulfil their management task. NEW ZEALAND ATLAS OF COASTAL RESOURCES Edited by Philip Torte// 28 p. 1981. Illustrated. Coastal Maps. $29.50 plus $3.00 p & p OPEN JUSTICE Encased in its own sturdy and attractive cylinder, the Atlas will be A Guide to Information Within the Department of Justice of interest to all those who use the coast to work and play, and is DEPARTMENT OF JUSTICE of particular value to students and teachers, engineers, planners, 88 p. 1982. $3.50 plus 55c p & p scientists, fishermen, boat owners, divers, marine farmers, and many other people interested in coastal resources. Produced jointly by Brian Priestley and the Department of Justice, this publication is intended to capture and hold the reader's atten­ tion and facility to ready referencmg of the subject covered. It does this admirably in being a guide to the information available to the MANPOWER PLANNING IN PUBLIC ADMINISTRATION public within one of New Zealand's most important and complex STATE SERVICES COMMISSION Government departments, as well as a booklet which is likely to 51 p. 1981. Discussion Paper No. l. $3.95 plus 55c p & p be read and considered by many people interested in the campaign for more openness in government. 'Manpower planning' is a term which has a wide and rather ill­ defined meaning. This report, addressed to the central question: "What is manpower planning?", opens with the philosophy of man­ power planning, what it is, its aims and objectives. This is followed WAYS AND MEANINGS by a discussion of what is involved in forecasting the supply and A Guide to Interviewing Pacific Islanders demand for people and skills in the public service. The essentials STATE SERVICES COMMISSION of departmental manpower is then discussed followed by a chapter devoted to the practice of career development and concludin$ with 8 p. 1981. $1.00 plus 40c p & p a statement on the future development of manpower plannmg in This booket is intended as a guide for those whose work involves the public service. interviewing, for various purposes, recent Pacific Island migrants to New Zealand. AFTER WORK STATE SERVICES COMMISSION WHO MAKES SOCIAL POLICY? 36 p. 1982 reprinted. $3.50 plus 55c p & p N.Z. PLANNING COUNCIL Written and produced in the Training and Development Branch 60 p. 1982 N.Z. Planning Council. Paper No. 20. Office, of the State Services Commission, this booklet asks "Have $5.25 plus 85c p & p you made preparations or plans for retirement?" It includes infor­ This report is largely descriptive and interpretive. It reaches con­ mation on Public Service Retirement Policy; finance; where to live; clusions, but stops short of making recommendations for improve­ health and adjustment; names of organisations which may be of ment. It is believed that its analysis and conclusions will be useful interest and a list of books and articles written about retirement. to many people concerned with social policy, inside and outside the Government system. TRUCK OPERATING COSTS THE BOAT OWNER'S GUIDE TO CORROSION In the case of vehicles used for business purposes, especially trucks, it is essential that a record be kept of vehicle expenditure and per­ by L. H. Bolton formance. This annual will assist operators of motor vehicles rang­ DEPARTMENT OF SCIENTIFIC AND INDUSTRIAL ing from 3.2 tonne petrol trucks to 45.0 tonne heavy articulated RESEARCH diesel trucks to identify and possibly reduce operating costs. 31 p. 1982. Illustrated. D.S.I.R. Info. Series No. 155 (Customers may place their name on the Standing Order Service $4.25 plus 55c p & p for this annual at the nearest Government Bookshop. A pre­ Much has been written about marine corrosion and its mitigation payment form to cover the cost of the publication plus post and and yet the same problems and many old misconceptions still seem packing will be forwarded when the publication is printed.) to persist. This booklet aims to assist the boat owner to identify the basic types of metallic corrosion, to understand their causes and the procedures that should be followed to avoid corrosion situa­ CAR OPERA TING COSTS tions from developing in the first instance. This booklet is designed to assist vehicle owners to identify and possibly reduce operating costs. The current edition sets out the costs of operation for six classes of vans, pickups, light trucks and PERSON TO PERSON utilities. A new edition is published annually. STATE SERVICES COMMISSION (Customers may place their name on the Standing Order Service for this annual at the nearest Government Bookshop. A pre­ 13p. 1981. $1.50 plus 40c p & p payment form to cover the cost of the publication plus post and This book is a guide to your role in public relations and covers packing will be forwarded when the publication is printed.) techniques that will help you establish good relations between your organisation and the public. EFFECTIVE MANAGEMENT: For Busy Managers STATE SERVICES COMMISSION ABOUT SUPERVISION ll4p. 1974. $4.95 plus 55c p & p STATE SERVICES COMMISSION Management has been described as "what managers do". But what 23p. 1979. $1.50 plus 40c p & p is that? Getting things done? Getting other people to do them? Using You may be anxious about your new duties and responsibilities on resources economically? And what does the 'effective' manager do? your first job as a supervisor. This booklet will introduce you to This book looks at answers to such questions. It has been written some ways of making those duties and responsibilities easier to as an introduction to the subject, especially for New Zealand man­ cope with. agers who want to manage their organisation better. 2466 THE NEW ZEALAND GAZETTE No. 114

ELECTRICAL THEORY AND PRACTICE PROFESSIONALLY SPEAKING N.Z. TECHNICAL CORRESPONDENCE INSTITUTE 25p. 1983. $3.25 plus 55c p & p 260 p. 1981. Illustrated. $22.50 plus $3.00 p & p "Speech is power; speech is to persuade, to convert, to compel", First published in 1977, this 1981 revised edition ofElectrical Theory said Emerson. Ignorance is the biggest stumbling block in the path and Practice has been written by the staff of the Technical Corre­ of the aspiring public speaker. Your purpose in speaking must be spondence Institute to assist in the education of apprentices and that you have something to say, rather than that you have to say others in the electrical trade. In scope it covers the syllabus content something. This inexpensive booklet will help the person who has up to and including the trade certificate or registration examination. to speak professionally. The text is supported by over 350 illustrations. P.R. FOR THE ADMINISTRATOR STYLE BOOK STATE SERVICES COMMISSION GOVERNMENT PRINTING OFFICE !Sp. 1981. $1.50 plus 40c p&p 248 p. 1981 third edition. $12.50 plus $1.50 p & p A favourable climate of public opinion must be deliberately fos­ Since 1958 the Style Book has served as a guide to writers, editors, tered by an organisation and not merely left to chance. This activity, and all who prepare copy for printing. This edition contains new commonly known as "public relations", is the responsibility of top and revised material; the chapters dealing with the preparation ·of management and as an administrator you have a part to play in its copy, abbreviations, and compound words have been revised; new execution. material has been added to the chapters dealing with common names of animals and plants, errors in the use of English in official writing, and terms used in printing.

THE NEW ZEALAND GAZETTE NEW ZEALAND OFFICIAL YEARBOOK THE New Zealand Gazette is published on Thursday afternoon of The Yearbook is the standard New Zealand encyclopaedic annual each week. Notices from Government departments must be receiv¢ which has a place in every home, school, and office. Not only does by the Gazette Clerk, Department of Internal Affairs, by noon on it present a comprehensive statistical survey of the economy and Tuesday. Advertisements will be accepted by the Government population in New Zealand but it is also a very useful fact book Printer until noon on Wednesdays. for use in the home. In addition to the statistical facts supplied, the Yearbook also provides a background and historical perspective on Advertisements are charged at the rate of 20c per line. each of the subjects covered. All advertisements should be written or typed on one side of the (Customers may place their name on the Standing Order Service paper, and signatures, etc., should be written in a legible hand. for this annual at the nearest Government Bookshop. A pre­ payment form to cover the cost of the publication plus post and packing will be forwarded when the publication is printed.)

CONTENTS NEW ZEALAND POCKET DIGEST OF STATISTICS Statistics are presented in an easily accessible form. It contains the PAGE more si~ficant statistical series bearing on the country's social and economic life. The New Zealand Pocket Digest of Statistics is con­ ADVERTISEMENTS 2451 sistently one of the most popular annuals sold by the Government Printer. APPOINTMENTS .. 2421 (Customers may place their name on the Standing Order Service BANKRUPTCY NOTICES 2448 for this annual at the nearest Government Bookshop. A pre­ payment form to cover the cost of the publication plus post and DEFENCE NOTICES .. 2419 packing will be forwarded when the publication is printed.) LAND TRANSFER Acr: NOTICES 2450 MISCELLANEOUS­ THE SURRENDER AND OCCUPATION OF JAPAN Commerce Act: Notices 2433, 2438 Edited by Robin Kay Corrigendum ...... 2419 Customs Regulations: Notice 2432 DEPARTMENT OF INTERNAL AFFAIRS Customs Tariff: Notices . . . . 2437 1782 p. 1982. $75.00 plus $4.80 p & p Diplomatic Privileges and Immunities Act: Notice 2419 This is the second of a series of three volumes of documents on Education Board Administration Regulations: Notice 2435 New Zealand's external relations: the first, "The Australian - New Films Act: Notice 2442 Zealand Agreement 1944", this volume "The Surrender and Forests Act: Notices .. 2428, 2432 Occupation of Japan" which covers six divisions of the period, Gas Act: Notice .. 2431 selected by topic but dealt with chronologically within topics, and Import Control Regulations: Notice .. 2440 reveals the growing awareness amongst those responsible for a New Indecent Publications Act: Notice ...... 2435 Zealand policy of what New Zealand's interest actually were; the International Air Services Licensing Act: Notice .. . . 2432 third volume, "The ANZUS Pact and the Treaty of Peace With Local Authorities Loans Act: Notice 2433 Japan", not yet published, will show something of the new order Maori Affairs Act: Notices .. .. 2430 of things in the Pacific and the difficulties in the role of a small, National Roads Board: Notices 2434 though articulate, power in the formation of what in fact were Great N.Z. Railways C01:poration Act: Notices .. 2431 Power policies. Post Office Act: Notice ...... 2432 Private Schools Conditional Integration Act: Notice 2435 Public Works Act: Notices · 2422 Regulations Act: Notice 2446 PEOPLE LIKE US Reserves Act: Notices .. 2429 Celebrating Cultural Diversity Reserve Banlc: Summary 2436 120 p. 1982. Illustrated. $18.95 plus $1.50 p & p Reserve Bank: Statements 2445 Reserve Bank: Asset Ratio 2435 People Like Us is a story of the contribution made by people from Sale of Liquor Act: Notices 2434 Asia, Africa, Europe, and the Pacific to our neighbourhoods. It con­ Schedule of Contracts: Notices 2438, 2447 tains stories which are told by individuals and families on their Standards Act: Notices 2434 · reasons for coming to New Zealand; what they found and how they Traffic Regulations: Notice . . . . 2432 are coping. Subjects range from mixed marriages to different foods. Transport Act: .N~tice ...... 2432 It is a book of human interest for all the family and with its striking Vocational Traming Ceiunctl Act: Notice 2431 photographs, 25 monochrome, and 23 colour, People Like Us will make a lovely and interesting gift for overseas friends. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS . . 2419

Price $2 BY AUTHORITY: P. D. HASSELBERG. GOVERNMENT PRINTER. WELLINGTON. NEW ZEALAND-1984