Issue No. 110 • 2423

The New Zealand azette

WELLINGTON: THURSDAY, 25 JULY 1991

Contents

Vice Regal 2424 Government Notices 2424 Authorities and Other Agencies of State Notices 2442 Land Notices 2443 Regulation Summary 2459 General Section 2460

Using the Gazette

The New Zealand Gazette, the official newspaper of the Closing time for lodgment of notices at the Gazette Office is Government of New Zealand, is published weekly on 12 noon on the Tuesday preceding publication (except for Thursday. Publishing time is 4 p.m. holiday periods when special advice of earlier closing times Notices for publication and related correspondence should be will be given) . addressed to: Notices are accepted for publication in the next available issue, Gazette Office, unless otherwise specified. Department of Internal Affairs, P 0 . Box 805, Notices being submitted for publication must be reproduced Wellington. copies of the originals. Dates, proper names and signatures are Telephone (04) 495 7200 to be shown clearly. A covering instruction setting out require­ Facsimile (04) 499 1865 ments must accompany all notices. or lodged at the Gazette Office, Seventh Floor, Dalmuir Copy will be returned unpublished if not submitted in House, 114 The Terrace, Wellington. accordance with these requirements. 2424 NEW ZEALAND GAZETTE No. 110

Availability Shop 3, 279 Cuba Street (P.O. Box 1214), Palmerston North. The New Zealand Gazette is available on subscription from GP Publications Limited or over the counter from GP Books Cargill House, 123 Princes Street, Dunedin. Limited bookshops at: Housing Corporation Building, 25 Rutland Street, Auckland. Other issues of the Gazette: 33 Kings Street, Frankton, Hamilton. Commercial Edition-Published weekly on Wednesdays. 25-27 Mercer Street, Wellington. Customs Edition-Published weekly on Tuesdays. Mulgrave Street, Wellington. Special Editions and Supplements-Published as and when 147 Hereford Street, Christchurch. required.

Advertising Rates

The following rates for the insertion of material in the Category 2 Principal Edition of the New Zealand Gazette apply as from Notices in table form or taking up two columns across the 1 July 1991: page, e.g. : Regulation Summaries, notices under the Medicines Act - 60c per word. Category 1 The appropriate rate to be applied to an advertisement will be determined at the time of setting up the notice for publication. Customers will be invoiced in accordance with standard Single column notices, e.g.: Notices under the Transport Act, commercial practices. Advertising rates are not negotiable. Public Works Act - 55c per word. All rates shown are inclusive of G.S.T.

Vice Regal

Appointments Honorary Aide Wellington Honorary Staff of Her Excellency the Governor­ Lieutenant Colonel Ian Alexander John Marshall, RNZA. General Her Excellency the Governor-General has been pleased to Colonel J. J. WALKER, O.B.E., Comptroller. approve the following appointment to Her Excellency's Government House. Honorary Staff in Wellington for the period 1 July 1991 to vr7 377 30 November 1992.

Government Notices

submitted to me from Selborne Biological Services NZ Agriculture and Fisheries Limited. Dated at Wellington this 18th day of July 1991. JOHN FALLOON, Minister of Agriculture. Animals Act 1967 907399 Fisheries Act 1983

Approval of Code of Ethical Conduct (Notice Fisheries (Bycatch Trade-off) Notice (No. 3) 1991, No. 5101; 100/Al/07) (No. 5106) Pursuant to section 28zG of the Fisheries Act 1983, and Pursuant to section 19A of the Animals Protection Act 1960, delegations made pursuant to section 41 of the State Sector and on the advice of the National Animal Ethics Advisory Act 1988, the Director (Operations) , MAF Fisheries hereby Committee, I hereby approve the code of ethical conduct gives the following notice. 25 JULY NEW ZEALAND GAZETTE 2425

Notice Quota Management Area 4 1. Title and commencement-(1) This notice may be cited as Target Species the Fisheries (Bycatch Trade-off) Notice (No. 3) 1991. Bycatch Species BAR 4 LIN 4 STA 4 (2) This notice shall come into effect on the 1st day of August HPB 4 7.80 1.98 1.72 1991 and shall expire on the last day of September 1991. SCH 4 5.53 1.41 1.22 TAR 4 5.40 1.37 1.19 2. Interpretation-In this notice: (a) Any reference to Quota Management Area means the appropriate Quota Management Area as defined in the Quota Management Area 5 Fisheries (Quota Management Areas, Total Allowable Catches Target Species and Catch Histories) Notice 1986'; and Bycatch (b) Target species and bycatch species are specified by way Species BAR 5 FLA 3 SCH 5 STA 5 of fishstock codes, being Fishstock Codes defined in the Second Schedule of the Fisheries (Reporting) Regulations ELE 5 5.25 1.01 .64 GUR 3 .45 1990t. SCH 5 5.19 3. Offering a lease of quota in lieu of paying deemed SPO 3 .89 value-As from the date this notice comes into effect, any TAR 5 306 commercial fisherman who could be required under section 2820 of the Fisheries Act 1983 to pay the deemed value of any fish that is specified as a bycatch species in this notice, may Quota Management Area 7 offer the Director-General a lease or sublease of the right to take fish , being fish that are specified in this notice as a target Target Species species in relation to that bycatch species, as specified in the Bycatch Species TAR 7 SPO 7 HPB 7 SCH 7 LIN 7 BAR 7 tables below. The ratios, as specified, are the amounts of target BNS 7 .68 1.31 1.16 species which may, in lieu of such payments, be accepted by GUR 7 .78 way of lease or sub-lease in relation to the amount of the HAK 7 .36 .62 bycatch species for which the offer of quota is made, e.g., if a JDO 7 2.15 fisher could be required to pay deemed value for 1 tonne of SCH 7 1.29 0.70 .52 .89 GURl and wishes to offer a lease of SCHl then the amount SPO 7 .73 that can be offered is 1 tonne X 0 .88 = 0.88 tonnes of SCHl. STA 7 1.32 3.86

Quota Management Area 1 Target Species Quota Management Area 8 BYX BNS SKI HPB SPO SCH TAR Target Species Bycatch Species 1 1 1 1 1 1 1 Bycatch BYX 1 .29 Species SPO 8 SCH 8 BCO 8 GUR 8 GUR 1 1.07 .46 .88 .68 LIN 1 1.72 .73 1.63 .49 1.04 SPO 8 .61 SCH 1 .55 .53 SCH 8 .74 .45 .82 TAR 1 1.57 HPB 8 1.74 2.36 TAR 8 1.67

Quota Management Area 2 Quota Management Area 9 Target Species Target Species Bycatch Species HPB 2 TAR 2 SPO 2 GUR 2 BNS 2 LIN 2 BYX BNS SKI HPB SPO SCH TAR SKI 2 .63 Bycatch Species 1 1 1 1 1 1 1 SCH 2 .38 .58 .81 BYX 1 .29 TRE 2 .57 .83 GUR 1 1.07 .46 .88 .68 BNS 2 .63 1.33 LIN 1 1.72 .73 1.63 .49 1.04 SNA 2 1.14 SCH 1 .55 .53 SPO 2 .47 TAR 1 1.57 HPB 2 2.12 BYX 2 .72 Dated this 22nd day of July 1991. B. D. SHALLARD, Director (Operations) , MAF Fisheries. Quota Management Area 3 *S .R . 1986/ 267. tS.R. 1990/ 214. Target Species 907418 Bycatch Species FLA 3 LIN 3 RCO 3 TAR 3 Pesticides Act 1979 BCO 3 1.32 BNS 3 6.17 0 1 Notice Exempting Pesticides from Registration (-\ l \- / GUR 3 .45 3.17 l q HPB 3 1.75 2.53 (Notice No. 5105; Ag/PB 5/1) (h ,n > /').l MOK3 .68 Pursuant to section 8 of the Pesticides Act 1979, on the STA 3 1.40 recommendation of the Pesticides Board, I hereby exempt the SCH 3 .71 1.02 following pesticides from the registration provision of Part III SPO 3 .89 6.29 of the said Act. 2426 NEW ZEALAND GAZETTE No. 110

(1) Insecticides used on wool products and approved by the nominated as producers' representatives to the Nelson New Zealand Wool Board. Raspberry Marketing Committee did not exceed the number of (2) Slimicides used in water cooling towers where discharge of vacant positions, I hereby declare the treated water is subject to water rights granted pursuant to Horace Charles Warnes the Water and Soil Conservation Act 1967 or subsequent Cyril William Flowerday legislation. Paul Burton Matthewson (3) Fungicides and insecticides incorporated into paints, but not including- Kevin William Palmer (a) paints used on plants for ; being the persons nominated to be duly elected as producers' representatives. (i) the treatment of wounds, Dated at Nelson this 12th day of July 1991. (ii) the treatment of pruning cuts; or R. A. ROBERTSON, Returning Officer. (b) paints used for the control of fouling organisms on boat 907401 hulls and other underwater structures. Revocation Defence The notice published in the New Zealand Gazette on 18 April 1985 in Gazette, No. 69 at page 1665 and entitled 'Notice Exemption Pesticides from Registration (No. 3471; Ag Defence Act 1990 PB 5/1)' is hereby revoked. Dated at Wellington this 16th day of July 1991. Appointments, Promotions, Extensions, Transfers, Resignations, and Retirements of Officers of the JOHN FALLOON, Minister of Agriculture. Royal New Zealand Air Force 907397 Pursuant to section 32 of the Defence Act 1990, Her Raspberry Marketing Regulations Excellency the Governor-General has approved the following appointments, promotions, extensions, transfers, resignations, 1979 and retirements of officers of the Royal New Zealand Air Force. Elected Producers' Representatives on the Otago Raspberry Marketing Committee-Southern Ward REGULAR AIR FORCE (Notice No. 5104) General Duties Branch Pursuant to clause 20 of the Second Schedule of the Appointments Raspberry Marketing Regulations 1979, notice is hereby given that only two (2) persons having been duly nominated in the Flight Lieutenant Mark Edward Delany, Reserve of Air Force Southern Ward for election to the Office of Producers' Officers, is re-appointed to the Regular Air Force in his present Representative on the Otago Raspberry Marketing Committee, rank with seniority and effect from 15 April 1991. I do declare The following Officer Cadets are appointed to commissions in Kenneth Edward McArthur (Berryfruit Grower, Outram), the rank of Flying Officer, with seniority from the date shown and and effect from 14 December 1990: Clifford Robert Parker (Berryfruit Grower, Ettrick) Stephen William Bromley, B.SC., 11 October 1990. being the persons so nominated to be duly elected as Logan Charles Cudby, BSC, 8 September 1989. Producers' Representatives in respect of the Southern Ward. Anthony Blake Fraser, B.SC., 8 September 1989. Dated at lnvermay this 11th day of July 1991. Sarah Elizabeth Nicholson, BSC., 11 October 1990. C. E, FRATER, Returning Officer. Brendan Robert Oliver-Kerby, BCOM, 8 September 1989. 907398 Rodger Keith Pringle, B.SC., 8 September 1989. The following Officer Cadets are appointed to commissions in Elected Producers' Representatives on the Otago the rank of Pilot Officer, with seniority from 21 August 1990 Raspberry Marketing Committee-Northern Ward and effect from 14 December 1990: (Notice No. 5103) Stuart Andrew Blair. Pursuant to clause 20 of the Second Schedule of the Raspberry Marketing Regulations 1979, notice is hereby given Keith Robert Buckley. that only two (2) persons having been duly nominated in the Murray Bruce Lane. Northern Ward for election to the Office of Producers' The following Officer Cadets are appointed to commissions in Representative on the Otago Raspberry Marketing Committee, the rank of Pilot Officer, with seniority from 8 December 1990 I do declare and effect from 5 April 1991: Jeffrey George Wilson (Berryfruit Grower, Kerrytown) , and C. P. Ford. Adrian Desmond Cottee (Berryfruit Grower, Waimate) B. Pett. being the persons so nominated to be duly elected as Promotions Producers' Representatives in respect of the Northern Ward. Dated at lnvermay this 11th day of July 1991. The following to be Squadron Leader with seniority and effect from the date shown: C. E. FRATER, Returning Officer. 907402 Temporary Squadron Leader K. R. Graham, 16 March 1991. Flight Lieutenant G. J. Elliott, 8 May 1991. Elected Producers' Representatives on the Nelson The following Flying Officers to be Flight Lieutenant with Raspberry Marketing Committee (Notice No. 5102) seniority from 10 September 1990 and effect from the date Pursuant to clause 20 of the Raspberry Marketing Regulations shown: 1979, notice is hereby given that as the number of persons V. C. Davis, BSC, 15 December 1990. 25 JULY NEW ZEALAND GAZETTE 2427

R. E. Nicholls, 10 September 1990. Retirement G. C. Tyrrell, BCOM., 10 September 1990. Flying Officer Kevin Robert Hambling, N.Z.C.Q.S., is retired The following Flying Officers to be Flight Lieutenant with with effect from 18 February 1991. seniority and effect from 10 December 1990: Engineer Branch T. P. Boyle. Appointments A. W. Z. Currey. Squadron Leader P. J. Lacey to be acting Wing Commander G. K. Hounsell. with effect from 5 January 1991. D. J. P. O'Connor. Flight Lieutenant B. G. Morgan, N.Z.C.E., to be temporary M. J. S. Park. Squadron Leader with effect from 5 November 1990. R. E. Van der Meulen. The following Officer Cadets are appointed to commissions in The following Flying Officers to be Flight Lieutenant with the rank of Flying Officer, with seniority from the date shown seniority and effect from 5 May 1991: and effect from 14 December 1990: Paulendran Arasaratnam, B.E., 11 October 1990. B. D. McKenzie, B.COM., B.E.(HONS), C. A. Mitchell, N.Z.C.E. Brian Murray Foster, 8 June 1989. The following Pilot Officers to be Flying Officer with seniority Mark Andrew Johnston, B.E.(HONS), 8 June 1989. and effect from 11 January 1991: Sergeant Peter Matthew Lowen is appointed to a commission B. N. Collenette. in the rank of Flying Officer, with seniority from 7 January 1991 and effect from 5 April 1991. J. L. Harding. D. W. Morrison. Promotions R. W. Ovenden. Temporary Squadron Leader D. M. Neil, N.Z.C.E., to be Squadron Leader with seniority and effect from 1 November R. C. Shearer. 1990. The following Pilot Officers to be Flying Officer with seniority Pilot Officer A. W. Jenkinson, N.Z.C.E., to be Flying Officer and effect from 3 May 1991: with seniority and effect from 11 January 1990. A. F. Fesche. The following Pilot Officers to be Flying Officer with seniority S. L. Jones. and effect from 1 May 1991: P. 0. Rakena. F. V. Dyer, N.Z.C.E. D. R. Singer. I. J. Mower, N.Z.C.E. J. R. H. Turner. Transfer M. H. van Klei. Flight Lieutenant P. J. Kirker, N.Z.C.E., is transferred to the Adjustments of Seniority General Duties Branch in his present rank and seniority with effect from 14 December 1990. The seniority of Flying Officer T. W. Walshe is post-dated to 9 December 1988. Extensions of Commission and Age for Retirement The seniority of the following is antedated to the date shown: The commissions and age for retirement of the following are Flying Officer S. E. Nicholson, B.SC., 11 July 1990. extended until the date shown: Pilot Officer K. R. Studd, B.COM., 3 February 1989. Wing Commander Extensions of Commission and Age for Retirement P. B. Thorpe, 11 September 1993. The commissions and age for retirement of the following are Squadron Leader extended until the date shown: D. I. Lamason, 1 December 1993. M.B.E., Squadron Leader G. S. Higgins, 7 April 1992. W. A. K. Currie, M.B.E .. B.E.M., 30 July 1992. Squadron Leader A. W. Dale, M.B.E., 22 December 1996. P. J. Lacey, 30 October 1997. Temporary Squadron Leader R. P. Vickery, 26 April 2003. Transfer to Reserve Transfers to Reserve Flight Lieutenant Peter Drew Blake is transferred to the The following are transferred to the Reserve of Air Force Reserve of Air Force Officers with effect from 1 September Officers with effect from the date shown: 1990. Wing Commander Transfer to Retired List Anthony David Gainsford, 2 October 1990. Group Captain Brian Raymond Robert Knight, O.B.E., is Squadron Leader transferred to the Retired List 'B' with effect from 13 September 1990. Ross Albert Jannesen, 15 September 1990. Administrative and Supply Branch Flight Lieutenant Howard Barry North, B.SC.. M.A.(HONS), 20 September 1990. Appointments Johannes Jacobus Peter Teutscher, 10 August 1990. Supply Division Peter Hoyden Turvey, 28 August 1990. Lawrence Tomasi Field is appointed to a commission in the rank of Pilot Officer, with seniority from 7 January 1991 and Paul David Sills, 16 February 1991. effect from 5 April 1991. Murray Methven Anderson, 4 May 1991. Special Duties Division Transfer to Retired List Flying Officer C. J. Wood to be acting Flight Lieutenant with Wing Commander Victor Rex de Bettencor is transferred to effect from 16 July 1990, and temporary Flight Lieutenant the Retired List 'A' with effect from 20 March 1991. with effect from 9 January 1991. 2428 NEW ZEALAND GAZETTE No. 110

Peter Stuart Austin, N.Z.C.Q.S., is appointed to a commission Active Reserve with effect from 13 March 1991, terminating on a fixed engagement of 5 years in the rank of Flying Officer, on 12 March 1992. with seniority from 7 January 1989 and effect from 5 April 1991. Education Branch Corporal Wayne John McLean is appointed to a commission Appointment in the rank of Pilot Officer, with seniority from 28 August Craig David Motley, B.PHYS.ED., is appointed to a commission 1990 and effect from 23 November 1990. in the rank of Pilot Officer, with seniority from 7 October 1990 Promotions and effect from 5 April 1991.

Secretarial Division Extension of Commission and Age for Retirement Flying Officer R. J. M. Paddock, B.SC.(HONS), to be Flight The commission and age for retirement of Squadron Leader Lieutenant with seniority and effect from 7 May 1991. J. W. Cowie, B.A., DIP.TCHG., is extended until 1 November Pilot Officer C. A. Pengelly, N.C.B.S., to be Flying Officer with 1996. seniority and effect from 1 May 1991. Medical Branch Supply Division Squadron Leader B. A. Wootton to be Wing Commander with Extension of Commission seniority from 3 July 1989 and effect from 11 January 1990. The commission of Flight Lieutenant D. M. C. Powell, M.B., Flight Lieutenant B. A. Urquhart to be Squadron Leader with CH.B., is extended until 28 March 2008. seniority and effect from 29 March 1991. Chaplains• Branch The following Pilot Officers to be Flying Officer with seniority and effect from the date shown: Extension of Commission T. J. Scott, 1 May 1991. The commission of Chaplain Class III W. J. Baker, M.A., T. L. Coker, 2 May 1991. DIP TH , is extended until 27 January 1996. Special Duties Division Retirement Flight Lieutenant S. J. Legg, B.SC.. PH.D., to be Squadron Chaplain Class I James Edward Seutter is retired with effect Leader with seniority from 23 December 1989 and effect from from 14 March 1991. 26 May 1990. TERRITORIAL AIR FORCE Flying Officer B. J. Page, N.Z.C.E., to be Flight Lieutenant with seniority and effect from 8 January 1991. General Duties Branch Pilot Officer M. A. Peters to be Flying Officer with seniority and effect from 29 August 1990. Retirement Flight Lieutenant Rodney Albert John Murdoch is retired with Adjustments of Seniority effect from 19 September 1988. Special Duties Division Administrative and Supply Branch The seniority of the following Flying Officers is antedated to the date shown: Appointment J. F. Baillie, B.SC., 8 January 1989. Special Duties Division J. E. Moon, MA, 8 January 1989. Andrew Jeffery Alford is appointed to a commission in the B. J. Page, N.Z.C.E., 8 January 1988. rank of Flight Lieutenant, with seniority and effect from 18 March 1991. Extensions of Commission and Age for Retirement Special Duties Division Extensions of Commission The commissions and age for retirement of the following are Special Duties Division extended until the date shown: The commissions of the following Flight Lieutenants are Squadron Leader extended until the date shown: N. Ward, N.Z.C.D., 4 April 1997. G. H. Miller, 3 April 1995. P. A. Harrison, 15 October 1997. J. B. Buchanan, 24 November 1995.

Flight Lieutenant Extensions of Commission and Age for Retirement M. M. L. Smith, 31 July 1992. Special Duties Division J. R. Cook, 25 February 1997. The commissions and age for retirement of the following P. J. Reid, NZC.E, 7 December 1997. Flight Lieutenants are extended until the date shown: Transfers I. J. Roberts, 17 September 1995. Special Duties Division G. S. Gray, 15 November 1994. The following are transferred to the General Duties Branch, in G. M. Familton, 17 September 1995. their present rank and seniority with effect from the date shown: Transfers to Retired List Squadron Leader R. H. Binney, 20 February 1990. Special Duties Division Pilot Officer J. L. Harding, 24 July 1990. The following are transferred to the Retired List 'B' with effect Transfer to Reserve from the date shown: Secretarial Division Squadron Leader Roy Allen Powell, 19 April 1991. Squadron Leader Kenneth Paul Austin is transferred to the Flight Lieutenant Alexander Richard Haszard, 16 January Retired List 'B' with effect from 4 January 1991; and to the 1990. 25 JULY NEW ZEALAND GAZETTE 2429

SPECIAL SERVICE LIST OF THE AIR FORCE Flight Lieutenant RESERVE Neil Denis Garbett, M.B., CH.B., 10 October 1990. Extensions of Commission Richard Stewart Ginders, 19 January 1990. The engagements of the following Squadron Leaders on the Donald Vivian Fenton Hamilton, 22 July 1990. Special Service List of the Air Force Reserve are extended Gavin George Spence, M.A., DIP.TCHG., 8 November 1990. until the date shown: Robert Niven Campbell Walton, B.H.B , M.B., CH.B., 2 April A. F. Ellis, 1 April 1992. 1991. J. D. Kirtlan, 13 March 1994. Michael John Henderson, B.E., 24 December 1990. D. W. McLeod, 23 February 1992. John Richard Leaper, B.E., 1 November 1990. B. L. Tayler, 17 July 1992. Phillip Trevor Morrissey, 22 May 1991. K. C. M. Williams, M.B.E., 6 June 1994. Peter Kenneth Gardner, N.Z.C.E., 27 September 1990. B. H. May, 29 January 1993. Louise Pipiriana Naera, 31 March 1991. Transfer to Retired List Michael Robert Reaburn, B.SC.(HONS), M.B.A.(HONS), 3 March Squadron Leader Gordon Thompson, M.B.E., is transferred to 1991. the Retired List 'B' with effect from 25 August 1990. Garry Karl Demler, 9 May 1991. RESERVE OF AIR FORCE OFFICERS Michael Francis Loughran, 17 December 1990. Appointments Michael Vaughn McConnel, 2 May 1991. The following are transferred from the Retired List 'B' to the Flying Officer Active Reserve with effect from the date shown: Henry Joseph Kelliher, 29 May 1991. Squadron Leader Douglas Norman Wiklund, 7 March 1991. Pilot Officer Flight Lieutenant Morris David Burke, A.F.M., 27 February Julie Dorothy Arnold, 5 July 1990. 1991. Dated at Wellington this 15th day of July 1991. Extensions of Commission , Minister of Defence. 19 The commissions of the following are extended until the date go7292 shown: Wing Commander Education K. E. Wardill, M.B., B.S., F.R.C.S., F.R.A.C.S., D.T.M.&H., 16 September 1993. Education Act 1989 R. M. Conly, 3 February 1994. Squadron Leader Te Kura Kaupapa Maori o Whakapumau I Te Reo G. A. Oldfield, 6 February 1992. Tuuturu Ki Waitaha A. G. Martin, 11 February 1992. Pursuant to sections 146 and 155 of the Education Act 1989 (as inserted by section 14 of the Education Amendment Act K. H. McGregor, B.SC., 2 May 1994. 1989), the Minister of Education hereby gives the following Flight Lieutenant notice: T. C. Walsh, 4 March 1992. Notice Transfers to Retired List 1. This notice may be cited as the Te Kura Kaupapa Maori o Whakapumau I Te Reo Tuuturu Ki Waitaha. The following are transferred to the Retired List 'B' with effect from the date shown: 2. This notice shall come into force on the day after the date of its publication in the Gazette. Group Captain 3. I hereby establish at Hassals Lane, Opawa, Christchurch, a Geoffrey St Aubyn Murray, 14 April 1991. primary school called Te Kura Kaupapa Maori o Whakapumau Wing Commander I Te Reo Tuuturu Ki Waitaha. John Barry Clements, 1 June 1990. 4. Aims, purposes and objectives of Te Kura Kaupapa Maori o Whakapumau I Te Reo Tuuturu Ki Waitaha. Together with the Clifford Frederick Leslie Jenks, 20 December 1990. use of Te Reo Maori as the principal language of instruction Allan Thomas King, 5 October 1990. the following aims and purposes and objectives constitute the Dieter John Woods, M.B.E., 1 June 1991. character of Te Kura Kaupapa Maori o Whakapumau I Te Reo Tuuturu Ki Waitaha. Noel Raymond McKenzie, 7 January 1991. (i) To provide appropriate education in Maori for children. Squadron Leader (ii) The school will encourage relationships with local marae Noel William Davie, 26 December 1990. and tribes. Michael Francis Neil, 6 February 1991. (iii) All staff of the school will have to have an acceptable Flight Lieutenant Morris David Burke, A.F.M., reverts to the level of fluency in the Maori language and must be able to Retired List 'B' with effect from 4 May 1991. uphold the character of the school. Retirements (iv) The whanau in co-operation with the board of trustees will be encouraged to participate in the operation of the The following are retired with effect from the date shown: school. Squadron Leader (v) The whanau, parents and caregivers will be encouraged Peter Houltham, 11 November 1990. to involve themselves in the school and all of its activities. Ross Francis John McHugh, 14 September 1990. 5. The constitution of the board of trustees-the board of 2430 NEW ZEALAND GAZETTE No. 110 trustees of Te Kura Kaupapa Maori o Whakapumau I Te Reo Eastern Bay of Plenty Association Tuuturu Ki Waitaha shall comprise: Introductory + Part + 2 Parenting in 10 (a) Five people appointed by the Minister; and Playcentre (b) The principal or principal designate; and Part 3 Parenting in Playcentre 20 Advanced Parenting 30 (c) Not more than 4 persons co-opted by the board. Dated this 13th day of June 1991. East Waikato Association Parent Helper 10 ROGER McCLA Y, for the Minister of Education. Assistant-Part A 20 go7394 Assistant-Part B 30 Education (Early Childhood Centres) Far North Association Regulations 1990 Parent Helper-Part 1 10 Parent Helper-Part 2 20 Qualifications Recognised by the Secretary of Supervisors-Part 1 30 Education for the Purposes of the Education (Early Hawke's Bay Association + Central Hawke's Bay Childhood Centres) Regulations 1990 Sub Association Pursuant to regulation 40 of the Education (Early Childhood In the beginning + 1 core module 10 Centres) Regulations 1990, I hereby give the following notice. 2 other modules 20 The Secretary of Education hereby recognises for the purposes Completion of the first 8 core modules 30 of the Education (Early Childhood Centres) Regulations 1990: Hutt Association (a) Diploma of Teaching, Early Childhood Education; New Parent Help + Caring, Sharing, Chairing 10 Zealand Free Kindergarten Diploma; and, Child Development 20 Upon verification by the New Zealand Qualifications Assistant Certificate + First Aid or Human 30 Authority: · Relations (b) Kindercare · Early Childcare Teachers Certificate; King Country Association + Southern King Playcentre National Certificate; New Zealand Childcare Country Sub Association Association Certificate in Childcare; and Part 1 10 (c) Any 80 point qualifications or above, issued by a Part 2 20 registered training provider and verified by New Zealand Part 3 30 Qualifications Authority under the Early Childhood Education Equivalence Point System. Mid Canterbury Association Where an early childhood centre is a playcenfre affiliated to Part 1 10 the New Zealand Playcentre Federation and operates under Part 2 20 the group supervision collective points system, the Secretary Part 3 30 of Education hereby recognises the following certificate Mid Northland Association credits, awarded by Playcentre Associations: Part 1 10 Auckland Playcentre Association Part 2 20 30 Part 1 10 Part 3 Part 1 + Group Skills 1 + Understanding 20 Nelson Association Early Childhood Child Development Course 10 Part 2 30 Parent Helper 20 Buller Westland Association Assistant Supervisor 30 Understanding Playcentre Introductory 10 Northland Association Certificate Introduction 10 Play Awareness Certificate or Understanding 20 Helpers + First Aid 20 Children Assistants 30 All 4 Certificates 30 North Shore Association Canterbury Association Introductory Certificate + Area of Play 10 Part 1 10 Workshop Part 2 20 Part I-Parent Helper 20 Part 3 30 Part 2-Assistant Supervisor 30 Central Districts Association + Wanganui Sub Otago Association Association Understanding Playcentre 10 In the beginning module + other core module 10 Group Leaders Certificate 20 OR Childrens Play Certificate 30 In the beginning + completion of 2 courses in 10 First Aid/Human Development/Parent Rotorua Association Effectiveness/Communication Parent Helper + First Aid + 4 Workshops 10 As above + 1 core module + 1 other module 20 Co-ordinator Part 1 20 Assistant Supervisor Certificate 30 Workshops + Observations + Visit + 10 30 sessions from Co-ordinator Part 2 Counties Parent Enrichment 10 South Canterbury Association Play Awareness 20 Part 1 10 Play Leaders 30 Part 2 20 25 JULY NEW ZEALAND GAZETTE 2431

Part 3 30 hereby gives notice and modifies the trusts of the funds described in the Schedules hereto. Those funds were formally Southland Association held by the Timaru High Schools Board of Governors for the benefit of Timaru Boys' High School and Timaru Girls' High Opening the Door to Playcentre + Parent Help 10 School. Certificate Assistant Supervisor 20 Supervisor Recognition Certificate 30 First Schedule

Tairawhiti Association From 1 October 1989 the following funds (both capital and Introductory + play module 10 income) are to be distributed to or through the Board of As above + 2 core modules 20 Trustees of Timaru Boys' High School: As above + 4 core modules 30 1. Anthony Blain Prize Fund $257.00 Tamaki Association 2. A.M.S. Burnett Memorial Prize Fund $300.00 $200.00 Playcentre Way Certificate 10 3. D.A. Burnett Fund Part 1 20 4. R.I.M. Burnett Memorial Fund $300.00 Part 2 30 5. Captain Cain Prize for Boys Fund $100.00 6. William Charteris Senior Essay Prize Fund $217.00 Taranaki Association 7. R.A. Cuthbert Fund for Boys $100.00 8. General Prize Fund for Boys $2,125.24 Introductory Talks + Part 1 + Part 2 10 9. Ben Howell First Trust for Boys $421.54 Part 3 or Inservice Certificate 20 Part 4 30 10. Ben Howell Second Trust for Boys $300.00 11. W.B. Howell First Trust for Boys $60.00 Tauranga Association 12. W.B. Howell Second Trust for Boys $250.00 13. B.V.A. Jones Prize Fund $200.00 Introductory-Parent Helper 10 14. D.S. Kemshed Essay Prize Fund $300.00 Part 1 20 15. Captain James Lillico Memorial Prize Fund $50.00 Part 2 30 16. W.D.H. Lory Memorial Prize Fund $100.00 Te Akoranga Association 17. P. Lowe Computer Prize Fund $450.00 18. Pipe Band Fund $3,757.41 Part 1/Play Awareness 10 19. Boys' School Sale of Property Fund $3,271.16 Part 2A 20 20. Shalcrass Memorial Prize Fund $82.00 Part 28 Assistant Supervisor 30 21. Thomas House Jubilee Prize Fund $450.00 Thames Valley Coromandel Association 22. Unnamed Fund $200.00 23. Welch Scholarship Fund $925.00 Introductory 10 24. Martin Wycherley Fund $204.65 Helpers 20. Assistant Supervisor 30 Second Schedule Waikato Association From 1 October 1989 the following funds (both capital and Certificate 1 10 income) are to be distributed to or through the Board of Certificate 2 20 Trustees of Timaru Girls' High School: Certificate 2 + Working with People 30 Wairarapa Association 1. M.P. Annett Fund $100.00 2. Captain Cain Prize for Girls $100.00 Introductory Talks + Parent Helpers 10 3. R.A. Cuthbert Fund for Girls $100.00 Assistant Manual-Assignments 2 & 3 4. General Prize Fund for Girls $1,305.83 or 5. Ben Howell Trust for Girls $421.54 Child Development Course/First 20 6. W.B. Howell First Trust for Girls $60.00 Aid/Leadership All of Above 30 7. W.B. Howell Second Trust for Girls $250.00 8. D. McLean Trust $930.00 Wellington Association + Marlborough Sub 9. N McLean Fund $200.00 Association 10. Ronaldson Trust $475.50 11. "S" Trust $4,878.79 Introductory/Part 1 10 12. Girls School Sale of Property Fund $2,161.54 Part 2-Practical Helpers 20 13. 0. Watt Fund $100.00 Part 3-Assistant Supervisor 30 14. Wildbury Fund $60.00 This notice shall come in to force on the day after the date of 15. Wilkinson Fund $200.00 its notification in the Gazette. 16. Miss Marriott Prize Account $250.00 17. Timaru Girls High School Centennial Prize $250.00 MARIS O'ROURKE, PH.D., Secretary of Education. go7427 Account 18. LS.A. Young Trust for Girls $400.00 19. Miss Hur le Library Account $500.00 School Trustees Act 1989 Dated at Wellington this 15th day of July 1991. Approval to Modify Trusts W. B. R. HAWKINS, Public Trustee. Pursuant to section 19 of the School Trustees Act 1989 and go7393 with the approval of the Solicitor-General, the Public Trustee 2432 NEW ZEALAND GAZETTE No. 110 Health

Medicines Act 1981

Consent to the Distribution of New Medicines Pursuant to section 20 of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in New Zealand of the new medicines set out in the Schedule hereto: Schedule

Proprietary Name Name and Strength Form Name and Address of Manufacturer (if any) Colfosceril palmitate 108 mg Sterile The Wellcome Foundation Limited, Exosurf Neonatal lyophilised Temple Hill, Dartford, Kent, England powder for reconstitution for injection Pancuronium bromide 2 mg/ml Injection Astra Pharmaceuticals Pty Limited, North Hyde, Sydney, Australia Perindopril 2 mg, 4 mg Tablet Les Laboratories Servier, Gidy, Fleury-Jes· Coversyl Aubrais, France Metronidazole 0.75% Topical gel Cyanamid Australia Pty Limited, Rozex Gel Baulkham Hills, New South Wales, Australia Clobetasol 17-propionate 0.05% Topical lotion Genpharm Inc Pharmaceuticals, Dermo! scalp application w/w Etobicoke, Ontario, Canada Calcium alginate fibre 80%, Sterile wound Britcair Limited, Rhymney, Gwent, Wales Kaltostat sodium alginate fibre 20% dressing Calcium alginate fibre 80%, Sterile wound Britcair Limited, Rhymney, Gwent, Wales Kaltocarb sodium alginate fibre 20% dressing Dated this 15th day of July 1991. MAURICE WILLIAMSON, Associate Minister of Health. go7263

Consent to the Distribution of a Changed Medicine Pursuant to section 24 (5) of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in New Zealand of the changed medicine set out in the Schedule hereto: Schedule Proprietary Name Name and Strength Form Name and Address of Manufacturer {if any) Flurbiprofen sodium 0.03% w/v Ophthalmic Allergan Pharmaceuticals (Ireland) Ocufen solution Limited, Westport, County Mayo, Ireland Dated this 15th day of July 1991. MAURICE WILLIAMSON, Associate Minister of Health. go7264

Consent to the Distribution of a Changed Medicine Pursuant to section 24 (5) of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in New Zealand of the changed medicine set out in the Schedule hereto: Schedule Proprietary Name Name and Strength Form Name and Address of Manufacturer {if any) Ketoprofen 2.5% w/v Topical gel Rhone-Poulenc Sante Propharm, Paris Oruvail Cedex, France Dated this 15th day of July 1991. MAURICE WILLIAMSON, Associate Minister of Health. go7265

Consent to the Distribution of New Related Products Pursuant to section 96 of the Medicines Act 1981, the Minister of Health hereby consents to the distribution in New Zealand of the new related products set out in the Schedule hereto: 25 JULY NEW ZEALAND GAZETTE 2433

Schedule Proprietary Name Name and Strength Form Name and Address of Manufacturer {if any) Salicylic acid 3% w/w sulphur, Medicated soap The Standard Soap Company Limited, Sastid precipitated 10% w/w Ashby De La Zouch, Leicestershire, England Piroctone olamine 0.5% w/w Liquid shampoo Lever Rexona NZ Limited, Petone, Dimension Wellington Dated this 15th day of July 1991. MAURICE WILLIAMSON, Associate Minister of Health. go7266

15-927-844 15-991-023 16-156-795 16-175-031 Inland Revenue Department 16-176-773 16-235-792 16-490-024 16-499-633 16-502-367 16-583-743 16-775-908 16-791-164 Interest PAYE Cancelled Certificate of Exemption Numbers 16-827-697 16-833-886 16-876-817 16-929-514 for the Quarter Ended 30 June 1991: 17-040-601 17-040-743 17-042-866 17-045-547 10-003-407 10-003-571 10-022-037 10-031-826 17-052-551 17-059-092 17-115-073 17-195-769 10-035-090 10-037-778 10-037-786 10-047-374 17-203-878 17-214-950 17-233-688 17-443-976 10-069-661 10-071-062 10-097-177 10-106-079 17-447-467 17-454-498 17-461-575 17-684-744 10-111-653 10-120-403 10-147-146 10-164-516 17-764-713 18-183-514 18-312-239 18-319-500 10-166-829 10-200-083 10-213-843 10-223-148 18-604-876 18-662-159 18-752-816 18-834-677 10-223-407 10-239-885 10-248-833 10-260-353 18-836-424 18-923-998 18-995-077 19-042-219 10-262-291 10-288-231 10-305-179 10-312-728 19-100-707 19-102-491 19-114-494 19-118-002 10-317-134 10-321-530 10-328-217 10-330-963 19-147-711 19-147-746 19-170-306 19-282-937 10-338-018 10-357-543 10-358-116 10-373-336 19-440-923 19-449-483 19-456-544 19-536-467 10-383-919 10-385-407 10-398-754 10-423-066 19-632-334 19-705-498 19-723-024 19-743-799 10-425-255 10-447-836 10-471-524 10-530-393 20-059-877 20-150-947 20-153-784 20-175-320 10-538-912 10-543-207 10-568-080 10-569-710 20-183-594 20-234-806 20-238-844 20-246-235 10-580-609 10-596-556 10-610-583 10-610-613 20-279-869 20-285-389 20-286-989 20-296-666 10-612-985 10-613-379 10-632-382 10-674-689 20-359-174 20-382-740 20-438-274 20-492-708 10-696-321 10-698-537 10-699-622 10-699-746 20-493-763 20-493-771 20-510-617 20-517-433 10-711-339 10-736-366 10-755-689 10-767-164 20-665-843 20-687-711 20-832-991 20-842-466 10-772-591 10-803-012 10-831-253 10-837-782 20-870-632 20-889-268 20-892-714 20-896-159 10-890-209 10-915-422 10-922-631 10-936-624 20-925-992 20-932-732 20-941-098 20-996-242 10-949-688 11-038-425 11-072-984 11-085-407 21-142-816 21-153-462 21-154-369 21-154-385 11-102-948 11-107-014 11-121-284 11-124-372 21-187-836 21-209-368 21-268-410 21-410-225 11-134-211 11-144-799 11-162-002 11-190-685 21-463-035 21-520-861 21-561-074 21-563-013 11-234-836 11-235-093 11-238-505 11-242-030 21-577-154 21-750-069 21-780-057 21-799-227 11-251-579 11-274-196 11-282-040 11-284-825 21-803-123 21-803-235 21-889-628 21-890-073 11-318-576 11-323-618 11-360-394 11-410-944 21-916-889 21-924-652 21-960-365 22-040-601 11-432-689 11-437-850 11-456-022 11-489-702 22-113-788 22-204-688 22-285-440 22-318-721 11-593-836 11-647-952 11-650-295 11-671-632 22-339-923 22-342-401 22-352-741 22-353-780 11-676-073 11-686-397 11-702-473 11-729-215 22-364-677 22-370-251 22-419-765 22-496-514 11-761-593 11-790-933 11-887-163 11-888-763 22-506-358 22-515-306 22-718-630 22-742-019 11-889-441 11-895-085 11-902-812 11-909-531 22-750-100 22-813-641 22-816-276 22-826-530 11-913-288 11-927-149 11-960-650 12-008-554 22-874-268 23-023-016 23-138-131 23-157-116 12-074-623 12-085-631 12-254-164 12-257-058 23-163-314 23-163-810 23-183-889 23-219-514 12-464-320 12-698-471 12-764-127 12-772-535 23-254-042 23-273-888 23-307-170 23-322-676 12-860-994 13-040-451 13-051-437 13-073-708 23-323-680 23-376-755 23-377-241 23-391-325 13-090-653 13-202-095 13-271-887 13-277-516 23-441-012 23-513-331 23-608-537 23-627-566 13-289-263 13-342-504 13-348-758 13-353-085 23-660-458 23-740-524 23-741-458 23-842-122 13-408-610 13-426-945 13-434-352 13-435-480 23-844-230 23-881-462 23-997-479 24-013-316 13-467-943 13-478-066 13-478-392 13-499-837 24-077-489 24-149-722 24-259-828 24-331-385 13-503-117 13-510-229 13-518-195 13-535-965 24-360-741 24-397-982 24-415-570 24-415-589 13-560-390 13-567-751 13-582-106 13-583-803 24-428-028 24-438-996 24-449-092 24-454-444 13-601-496 13-603-383 13-612-331 13-639-418 24-464-415 24-469-622 24-494-083 24-529-266 13-716-706 13-730-059 13-747-458 13-747-547 24-564-673 24-572-510 24-573-326 24-618-528 13-787-050 13-800-606 13-809-615 13-812-519 24-741-702 24-849-139 24-919-986 25-083-135 13-820-252 13-829-616 13-853-738 13-864-659 25-116-860 25-171-907 25-172-450 25-201-159 13-867-291 13-868-042 13-914-818 13-965-757 25-224-450 25-257-545 25-273-524 25-384-067 13-976-430 13-977-291 13-983-038 14-006-699 25-394-208 25-398-440 25-400-356 25-441-613 14-060-928 14-068-317 14-068-643 14-081-380 25-492-870 25-498-917 25-506-219 25-550-595 14-089-071 14-109-781 14-126-201 14-136-053 25-697-294 25-736-990 25-745-993 25-763-122 14-136-061 14-182-136 14-222-642 14-222-855 25-855-736 25-902-416 25-977-815 26-024-323 14-245-847 14-246-118 14-246-347 14-258-582 26-077-966 26-077-982 26-087-414 26-094-356 14-266-402 14-574-212 14-603-093 14-653-821 26-101-646 26-111-653 26-119-138 26-186-935 14-665-056 14-839-089 14-845-429 14-856-900 26-374-324 26-389-100 26-397-847 26-397-936 14-953-485 15-346-884 15-359-447 15-383-330 26-406-838 26-416-035 26-434-106 26-434-130 15-426-114 15-456-167 15-712-295 15-828-170 26-434-165 26-434-629 26-438-217 26-442-613 15-877-127 15-885-939 15-905-182 15-917-784 26-452-481 26-459-796 26-499-917 26-509-319 2434 NEW ZEALAND GAZETTE No. 110

26-699-967 26-715-997 26-801-982 26-883-776 46-222-326 46-226-951 46-233-360 46-240-578 26-891-442 26-922-631 26-945-022 26-970-695 46-256-611 46-257-286 46-291-145 46-311-213 26-972-035 27-001-114 27-008-275 27-008-283 46-321-634 46-343-085 46-355-555 46-398-475 27-325-416 27-410-634 27-456-669 27-461-034 46-435-389 46-437-543 46-451-406 46-520-726 27-602-495 27-615-007 27-687-305 27-794-181 46-554-019 46-572-025 46-629-787 46-630-904 27-809-456 27-840-299 27-851-525 27-857-329 46-631-080 46-635-108 46-635-116 46-638-646 27-883-346 27-897-819 27-933-688 27-996-728 46-638-654 46-638-808 46-650-271 46-679-210 28-049-668 28-052-995 28-068-379 28-123-523 46-730-496 46-731-913 46-763-289 46-765-117 28-138-377 28-146-086 28-178-239 28-178-794 46-875-605 46-875-699 46-950-666 46-999-681 28-185-103 28-211-864 28-278-810 28-318-073 47-009-766 47-025-776 47-045-387 47-045-550 28-435-762 28-481-527 28-720-491 28-751-133 47-056-977 47-089-867 47-134-919 47-172-373 28-806-795 28-840-810 28-842-511 28-978-731 47-172-381 47-202-353 47-345-650 47-415-543 29-051-631 29-115-079 29-148-732 29-211-809 47-429-226 47-458-331 47-476-003 47-496-411 29-258-525 29-383-266 29-430-020 29-610-762 47-538-971 47-561-981 47-608-686 47-616-840 29-635-994 29-639-544 29-639-718 29-640-194 47-734-053 47-756-979 47-780-780 47-787-076 29-640-368 29-640-673 29-644-905 29-720-630 47-819-474 47-913-896 47-928-974 47-990-890 29-720-746 29-731-977 29-732-027 29-738-319 48-093-310 48-094-384 48-101-372 48-110-355 29-746-774 29-759-472 29-815-151 29-824-339 48-117-538 48-155-642 48-169-252 48-231-527 29-825-629 29-850-526 29-854-750 29-884-757 48-232-043 48-250-165 48-298-389 48-298-532 29-905-762 29-930-945 29-990-204 30-040-864 48-382-436 48-384-420 48-402-011 48-440-576 48-504-795 48-532-519 48-533-604 48-539-262 30-079-232 30-083-903 30-157-818 30-161-988 48-539-289 48-545-653 48-593-429 48-650-139 30-186-788 30-331-214 30-378-792 30-488-806 48-650-481 48-661-793 48-701-094 48-742-513 30-675-053 30-923-916 31-102-448 31-264-121 48-771-599 48-831-591 48-896-529 48-897-142 31-319-034 31-341-965 31-372-380 31-599-890 48-955-452 48-971-253 48-993-532 49-034-857 31-636-995 31-786-991 32-517-794 32-672-991 49-042-752 49-048-823 49-101-287 49-102-951 32-718-854 32-722-757 32-976-289 33-461-356 49-117-337 49-120-095 49-163-231 49-188-633 33-526-750 33-610-222 33-615-238 33-619-885 49-194-862 49-224-389 49-233-752 49-287-100 33-620-872 33-621-372 33-621-546 33-620-393 49-290-640 49-292-112 49-312-687 49-313-748 33-622-351 33-622-493 33-622-525 33-621-851 49-324-189 49-327-102 49-392-400 49-411-154 33-622-830 33-622-972 33-623-167 33-623-330 49-423-322 49-461-690 49-466-048 49-550-979 33-623-788 33-623-951 33-624-004 33-780-638 49-618-107 49-670-028 49-672-632 49-712-744 33-854-757 34-179-689 34-466-198 34-531-790 49-741-731 49-751-249 49-768-931 49-805-314 34-667-900 35-047-670 35-144-511 35-270-329 49-825-005 49-826-834 49-865-465 49-886-756 35-620-468 35-745-985 35-849-556 35-951-927 49-928-203 49-955-413 50-098-885 50-275-701 36-106-316 36-159-430 36-231-841 36-406-232 50-288-994 50-290-662 50-295-634 50-429-717 36-591-514 37-023-817 37-120-227 37-729-854 50-459-136 50-609-128 50-650-901 50-684-385 37-971-439 38-407-406 38-518-955 38-655-999 50-707-636 50-707-822 50-714-563 50-756-297 38-768-492 38-775-685 38-808-155 38-840-150 50-769-925 50-799-557 50-811-344 50-872-718 38-854-542 38-891-265 39-162-587 39-281-406 50-893-308 50-926-362 51-154-541 51-198-425 39-321-193 39-405-136 39-414-218 39-478-439 51-200-926 51-266-536 51-294-874 51-294-890 39-684-424 39-898-397 39-898-560 39-920-457 51-353-404 51-353-439 51-424-735 51-469-070 40-537-902 40-702-652 40-903-828 41-043-539 51-500-059 51-503-120 51-505-786 51-534-166 41-053-313 41-161-914 41-183-391 41-227-915 51-565-037 51-611-845 51-764-757 51-771-966 41-234-709 41-260-718 41-301-686 41-301-708 51-772-105 51-772-180 51-822-269 51-923-782 41-418-702 41-425-539 41-435-164 41-476-095 51-972-414 52-016-517 52-026-008 52-067-618 41-534-664 41-738-267 41-740-493 41-744-433 52-067-987 52-124-492 52-167-213 52-184-169 41-862-987 41-893-176 42-082-627 42-086-479 52-184-797 52-191-424 52-290-643 52-318-181 42-123-242 42-126-128 42-126-136 42-168-572 52-420-121 52-456-827 52-481-529 52-505-801 42-191-132 42-241-695 42-258-616 42-279-064 52-506-220 52-581-826 52-588-944 52-653-363 42-296-217 42-317-225 42-376-450 42-385-762 52-678-749 52-735-203 52-861-543 52-862-035 42-408-387 42-496-774 42-517-470 42-530-662 52-911-745 53-077-935 53-078-052 55-121-508 42-673-595 42-743-003 42-774-579 42-801-763 56-137-726 56-198-776 42-853-224 42-946-273 42-972-053 42-976-618 42-993-972 42-998-710 43-015-893 43-067-154 Interest PAYE Reissued Certificate of Exemption Numbers for 43-138-120 43-236-555 43-238-000 43-259-881 the Quarter Ended 30 June 1991: 43-603-507 43-703-080 43-709-682 43-764-691 11-506-313 49-323-506 52-713-994 54-993-102 43-796-593 43-839-993 43-884-599 43-897-423 55-020-426 55-061-890 43-902-172 43-950-967 43-982-942 44-010-313 44-083-574 44-122-918 44-154-307 44-247-364 go7409 44-295-075 44-306-190 44-362-047 44-447-835 44-455-757 44-518-503 44-537-826 44-642-468 44-731-819 44-788-872 44-821-298 44-860-929 Justice 44-973-723 44-989-883 45-017-265 45-047-334 45-328-499 45-339-688 45-342-611 45-389-839 45-449-369 45-470-342 45-477-509 45-518-876 Criminal Justice Act 1985 45-519-201 45-519-988 45-589-846 45-608-875 45-628-671 45-655-482 45-662-276 45-706-028 Notice of Confiscation of Motor Vehicle 45-750-698 45-754-316 45-758-494 45-776-007 45-849-662 45-850-344 45-857-468 45-901-678 Pursuant to section 84 of the Criminal Justice Act 1985, an 45-926-294 45-945-189 45-963-276 45-998-398 order was made in the Pukekohe District Court on the 4th day 46-015-428 46-088-395 46-112-083 46-122-127 of June 1991 against Labour Duan Joseph for the confiscation 46-183-557 46-203-100 46-215-761 46-218-922 of the following motor vehicle: 25 JULY NEW ZEALAND GAZETTE 2435

1976 Toyota Hi Ace Van, registration No. IE647. Dolan, Christopher Conrad, Kendal Street, Otautau, R. J. NEEMS, Registrar. Southland. 907416 Fepuleai, Semi, 39 Puriri Road, Manurewa, Auckland. Fowle, Henry Ernest, Otahu Flat, Clifden, Southland. Justices of the Peace Act 1957 Gaeta, Salvatore, 226 Clyde Street, Island Bay, Wellington. Glen, Kathlyn Margret Eleanor, 105 Kingsford Place, Justice of the Peace Resignation Thames. It is noted for information that Gravatt, Philippa Saxton, 8 Albury Avenue, Epsom, Iona Williams of 107 Signal Hill Road, Opoho, Dunedin Auckland. has resigned her appointment as Justice of the Peace for New Gregory, James Patrick, Rakau, R.D. 2, Wakefield. Zealand. Gundesen, Suzanne, 49 Eden Street, Island Bay, Dated at Wellington this 23rd day of July 1991. Wellington. D. OUGHTON, Secretary for Justice. Hall, Valda Jean, Main Road, Belgrove, Nelson. 907428 Hansen, Ivan Ayron, 59 Hinau Street, Fendalton, Christchurch. Justice of the Peace Resignation Harding, Barry William, 153 Fitzgerald Avenue, It is noted for information that Christchurch 1. Briar Elizabeth Roycroft Gordon of 61 Wallace Street, Haycock, Kelvin Henry, 21 Reeves Street, Stoke, Nelson. Dunedin Hird, Kenneth Rodger, 27 Rimu Street, Wanganui. has resigned her appointment as Justice of the Peace for New Zealand. Johns, Lois Elsie, 39 Waerenga Road, Te Kauwhata. Dated at Wellington this 23rd day of July 1991. Kapa, Piripi Tutangiora, St Stephen's School, Private Bag, Bombay, Auckland. D. OUGHTON, Secretary for Justice. 907429 Keay, Susan Marilyn, 151 Ireland Road, Mount Wellington, Auckland 6. Justices of the Peace Appointed Kinnell, John Lindsay, 36 Frank Wilson Terrace. New Pursuant to section 3 (1) of the Justices of the Peace Act Plymouth. 1957, Her Excellency the Governor-General has been pleased Kohn, Hine Averill, State Highway 2, Te Uhi, Wairoa. to appoint the following persons to be Justices of the Peace for Larkin, Ian George, Denton Road, R.D. 1, Levin. New Zealand: Lekinwala, Puspa, 447 Richardson Road, Mount Roskill, Alexander, John Graham, Kingsclere, R.D. 1, Okaihau. Auckland 4. Anderson, Vivian David, Eltham Road, R.D. 29, Kaponga, Lill, John Peter, Tasman Street, Collingwood. Taranaki. Mace, Gordon Cecil, 77 St Andrews Road, Epsom, Armstrong, Pamela Annie Melville, 207 Waimea Terrrace, Auckland. Christchurch 2. Marshall, Richard Sefton, Reid Line East, R.D. 11, Beck, Lesley Dawn, 38 Duckworth Street, Andersons Bay, Palmerston North. Dunedin. McDonald, Graham John, 2/6 Alpers Avenue, Epsom, Bioletti, Simon Peter, 36 Summer Street, Devonport, Auckland. Auckland. McLean, Thomas Ross, 6 Brandon Street, Otaki. Black, John Stacey, 44 North Street, Taumarunui. McQuinn, Terence Michael, 7 Cone Place, Christchurch 5. Blyth, Doreen Margaret, 17 Huka Falls Road, Taupo. Miller, Lois Marjorie, Waipounamu, No. 6 R.D., Gore. Bradley, Dorothy Rayella, Fairfax Street, Murchison. More, John David, 2 Cardiff Road, R.D. 21, Stratford. Brinsdon, Gordon Albert, 11/353 Blockhouse Bay Road, Auckland 7. Newdick, Richard Emery, 16 Byrd Street, Levin. Brownlee, Sheryl Fayne, Burtt Road, R.D. 2, Drury. Nicholls, Helen Rae, Holland Street, St Arnaud, R.D. 2, Nelson. Bruce, Kenneth Henry, 43 Sunnyview Avenue, Howick, Auckland. Owen, Adrienne Cheryl, Eyebright Flower Factory, McShane Road, Richmond, Nelson. Burns, Glen-Marie, 142 Coromandel Street, Newtown, Wellington. Parata, Tiaki Rangi Kawanoa, Main Road, Te Kaha. Campbell, William Victor, 14 Caius Avenue, Wanganui. Peacock, Michael Francis, Lower Maruia, Murchison. Canham, Paul George, l 1B Tivoli Place, Christchurch 5. Prebble, Yvonne Margaret, 3 Voelas Road, Lyttelton. Childs, Frank, Waikaka, No. 3 R.D., Gore. Puru, Hinerangi Weronika, 111 Pilkington Road, Panmure, Clark, Raewyn Phoebe, 115 Hillside Road, Papatoetoe, Auckland. Auckland. Rawson, Ann Marie, Wharapapa South Road, R.D. 7, Te Coop, Richard Maxwell, Port Levy RD, Diamond Harbour, Awamutu. Christchurch. Reid, Gordon David, 67 Marshland Road, Christchurch 6. Davies, Margaret Kay, 18 Carlton Crescent, Maraetai, Reyngoud, Cornelis, 297 Hill Road, Manurewa 1702, Auckland. Auckland. Dickinson, Joy, 828 Waratah Street, Christchurch 7. Robson, Robert William (Jnr), 20 Antonio Street, Stratford. Dickson, James Fairfield Wills, 315 Main Road, Orewa, Sanderson, Gordon Frank, 80 Arthur Street, Dunedin. Auckland. Service, Trevor Raymond, 5 Bremridge Place, Deanwell, Ding, Charles, Granton Road, 1 R.D., Outram, Otago. Hamilton. 2436 NEW ZEALAND GAZETTE No. 110

Simmonds, Leonard MacDonald, 84 Kainga Road, Kainga, in the service of the Crown specified in the Schedule below to Christchurch 8009. take statutory declarations under the said Act. Slaney, Kenneth, lOC Prospect Terrace, Milford, Auckland 9. Schedule Smith, Barrymore Reginald, 11 Cardiff Road, R.D. 21, New Zealand Defence Force Stratford. Auckland Naval Command, Auckland Stafford, Jacqueline Lilian, Marco Road, R.D. 26, Hohuratahi, Stratford. The Officer in Command, HMNZS Manawanui. Stanbridge, Terence Arthur, 40 Ranfurly Road, Papatoetoe, The Officer in Command, HMNZS Takapu. Auckland. The Officer in Command, HMNZS Tarapunga. Sutherland, John Benjamin, 'Homewood', Tiverton Downs RNZAF Base Wigram Road, R.D. 1, Reporoa. Officer Commanding, Administrative Squadron. Sutton, Graeme John, 'Big Bush', Kikiwa, R.D. 2, Nelson. Dated at Wellington this 22nd day of July 1991. Tamaki, Jack Te Ngaio, 434 Kihikihi Road, Te Awamutu. Taylor, Owen John Lumsden, 4 Burn Street, Oamaru. D. A. M. GRAHAM, Minister of Justice. Te Kahika, Edward (Jnr), R.D. 4, Putere Road, Raupunga. (Adm. 3/28/3/8) go7430 Tempero, Douglas Henry, 31 York Road, Midhurst, Taranaki. Revocation of Authorisation to take Statutory Thornton, Averill John, Eastwinds, 64 Hillside Road, Declarations Otahuhu, Auckland 6. Pursuant to section 9 of the Oaths and Declarations Act 1957, Togia, Moefaauo Paisago Foua, 16 Sherwood Drive, I hereby revoke the authorisation held by the officers in the Pukete, Hamilton. service of the Crown named in the Schedule below to take Turner, Bruce Robert, 67 Highbury Drive, Levin. statutory declarations. Valpy, Graeme Wilfred, Borlase Avenue, St Arnaud, R.D. 2, Nelson. Schedule Verner, Kerry Raymond, 46 David Avenue, Manurewa, New Zealand Defence Force Auckland. Auckland Naval Command, Auckland Wallace, George Ernest, 25 Elsie Street, Gore. The Commanding Officer, HMNZS Manawanui. Weeds, John Kenneth, 8 Glenrae Grove, Silverstream. The Commanding Officer, HMNZS Takapu. Williams, Fred John, Awanui, Highway 35, Te Kaha. Wilson, Philippa Rosemary, 55 Cardiff Road, Pakuranga, The Commanding Officer, HMNZS Tarapunga. Auckland. RNZAF Base Wigram Wilson, Russell Turner, 130 Rockinghorse Road, Commanding Officer, Administrative Squadron. Christchurch 8007. Dated at Wellington this 22nd day of July 1991. Woods, Mollie Martha Beynon, 19 Twyford Street, Christchurch 5. D. A. M. GRAHAM, Minister of Justice. Yates, Lindsay John, 203 Mill Road, Otaki. (Adm. 3/28/3/8) go7431 Dated at Wellington this 10th day of July 1991. D. A. M. GRAHAM, Minister of Justice. Town and Country Planning Act 1977 (Adm. 3/17 /9) go7434 Appointment and Reappointment of Members of the Planning Tribunal Legal Aid Act 1969 Pursuant to section 131 of the Town and Country Planning Legal Aid Appeal Authority Act 1977, as substituted by section 17 of the Town and Country Planning Amendment Act 1983, Her Excellency the Pursuant to section 6 of the Legal Aid Act 1969, Her Governor-General has been pleased to appoint Excellency the Governor-General has been pleased to appoint Robyn Grigg, farm partner of Akoroa, and Sarah Jane Fleming, solicitor of Auckland, and Ian Geoffrey McIntyre, registered surveyor of Auckland John Warwick Gendall, barrister of Wellington as members of the Planning Tribunal each for a term of 5 years as members of the Legal Aid Appeal Authority for a term of on and from 5 August 1991, and reappoint 5 years on and from the date hereof. Dated at Wellington this 10th day of July 1991. Arthur Henry Hackett, of Maunganui D. A. M. GRAHAM, Minister of Justice. as a member of the Planning Tribunal for a term of 5 years on go7372 and from 1 July 1991, and reappoint Paul Allan Catchpole, of Palmerston North Oaths and Declarations Act 1957 as a member of the Planning Tribunal for a term of 5 years on and from 7 July 1991. Officers in the New Zealand Defence Force Dated at Wellington this 10th day of July 1991. Authorised to take Statutory Declarations D. A. M. GRAHAM, Minister of Justice. Pursuant to section 9 of the Oaths and Declarations Act 1957, go7370 I hereby authorise the holders for the time being of the offices 25 JULY NEW ZEALAND GAZETTE 2437

Taupo County dated at Wellington on the 10th day of April Transit New Zealand 1958tt is revoked. The Traffic (Taupo County) Notice No. 1, 1980, dated on the Transit New Zealand Act 1989 29th day of February 1980H, issued pursuant to section 52 of the Transport Act 1962, and regulation 21 (2) of the Traffic Revoking Section of State Highway Regulations 1976, is revoked. Pursuant to section 60 of the Transit New Zealand Act 1989, The Traffic (Taupo County) Notice No. 4, 1969, dated on the the Transit New Zealand Authority gives notice that the 9th day of December 1969§§, issued pursuant to section 52 of sections of State highway described in the First Schedule the Transport Act 1962 and regulation 27 A of the Traffic hereto are revoked. Regulations 1956, is revoked. First Schedule The notice "Limited Speed Zone Declared" 1962, dated on the 25th day of May 19621111, issued pursuant to section 52 of All of that part of No. 82 State Highway from Route Position the Transport Act 1949, regulation 27A of the Traffic 0/7.35, 10 metres east of Parsonage Road in Waimate through Regulations 1956, is revoked. to its junction with No. 83 State highway in Kurow. Dated at Wellington this 17th day of July 1991. First Schedule P. A. LAKEMAN, Corporate Services Manager, Transit New Situated within Taupo District at Acacia Bay: Zealand. Acacia Bay Road: from a point 100 metres measured north­ go7403 easterly, generally, along the said road from Alberta Street to a point 960 metres measured southerly, generally, along Acacia Bay Road from the southern end of Wiley Terrace. Transport Alberta Street. Transport Act 1962 Brunette Place. Cherry Lane. The Traffic (Taupo District) Notice No. 1, 1991 Dorothy Drive. Pursuant to the Transport Act 1962, a delegation from the Earle Place. Minister of Transport, and a subdelegation from the Secretary Ewing Crescent. for Transport, I, Carne Maurice Clissold, Controller Road and Traffic Standards, give the following notice: Isobel Road. Notice Kinder Road. This notice may be cited as the Traffic (Taupo District) Notice Krisell Place. No. 1, 1991. Mapara Road: from Acacia Bay Road to a point 300 metres The area and roads specified in the First Schedule are declared measured westerly, generally, along Mapara Road from Acacia to be closely populated localities for the purposes of section 52 Bay Road. of the Transport Act 1962. Reeves Road. The roads specified in the Second Schedule are declared to be Scenic Heights. 70 kilometres per hour speed limit areas pursuant to Shera Street. regulation 21 (2) of the Traffic Regulations 1976. Silich Street. The Traffic (Taupo Borough) Notice No. 1, 1981, dated on the 25th day of February 1981 *, issued pursuant to section 52 Sylvia Street. of the Transport Act 1962 and regulation 21 (2) of the Traffic Te Kopua Street. Regulations 1976, is revoked. Wakeman Street. The Traffic (Taupo County) Notice No. 1, 1977, dated on the Wiley Terrace. 5th day of July 1977t, issued pursuant to section 52 of the Transport Act 1962 is revoked. Winston Street. The Traffic (Taupo County) Notice No. 2, 1976, dated on the Situated within Taupo District at Atiamuri and Whakamaru: 28th day of January 1976'1', issued pursuant to section 52 of Atiamuri Village Loop Road. the Transport Act 1962 and regulation 27 of the Traffic Regulations 1956, is revoked. Whakamaru Village Loop Road. The Traffic (Taumarunui County) Notice No. 1, 1983, dated Forest View Road. on the 3rd day of May 1983§, issued pursuant to section 52 of Situated within Taupo District at Five Mile Bay: the Transport Act 1962 and regulation 21 (2) of the Traffic Mahuta Road. Regulations 1976, is revoked. Tawhaa Road. The Traffic (Taupo County) Notice No. 3, 1976, dated on the 3rd day of March 1976 II, issued pursuant to section 52 of the Situated within Taupo District at Kinloch: Transport Act 1962 and regulation 27 A of the Traffic All that area bounded by a line commencing at a point on the Regulations 1956, is revoked. eastern side of Kinloch Road 50 metres measured northerly, The Traffic (Taupo County) Notice No. 1, 1975, dated on the generally, along Kinloch from T ohe Cul-de-sac; thence 28th day of January 19751, issued pursuant to section 52 of westerly, generally, across Kinloch Road at right angles from the Transport Act 1962, is revoked. its eastern side to its western side; thence due west by a right line to the eastern side of the Whangamata Stream; thence The Traffic (Taupo County) Notice No. 3, 1975, dated on the south-westerly, generally, to the shore of Lake Taupo; thence 11th day of September 1975**, issued pursuant to section 52 south-easterly, generally, along the shore to a point due south of the Transport Act 1962, is revoked. of the southern end of Boojum Dell; thence northerly, The notice declaring a Limited Speed Zone pursuant to the generally, to a point on the eastern side of Boojum Dell at its Transport Act 1949 and for the purposes of the Traffic southern end; thence northerly and north-westerly, generally, Regulations 1956, that portion of the National Park within along the said road to its intersection with the eastern side of 2438 NEW ZEALAND GAZETTE No. 110

Kenrigg Road; thence northerly, generally, to the Raukawa Place. commencement point. Tuki Street. Situated within Taupo District at Kuratau: Waitetoko Road. Hinerangi Place. Situated within Taupo District at Pukawa Settlement: Hiuhiuawai Street. Hauraki Terrace. Hoani Place. Kaiuru Avenue. Horomatangi Place. Te Kuru Lane. Huriwaka Street. Waiparemo Crescent. Manunui Street. Situated within Taupo District at Taupo: Meremere Street. All that area excluding No. 1 State Highway (Awanui-Bluff); Motutaiko Street. from a point 700 metres measured northerly, generally, along Parehopu Street. the said State highway from Norman Smith Street to a point Pihanga Road: from Omori Road to its eastern end. 100 metres measured northerly, generally, along the said State highway from Norman Smith Street; and from a point 100 Taringa Avenue. metres measured southerly, generally, along the said State Tawiri Place. highway from Mapou Road to a point 100 metres measured Te Arahori Road. southerly, generally, along the said State highway from Te Rae Street. Richmond Avenue; and No. 5 State Highway (Tirau-Napier via Rotorua and Taupo) from the described boundary to a Te Waaka Terrace. point 60 metres measured easterly, generally, along the said Tukino Road. State highway from No. 1 State Highway (Awanui-Bluff); and Waipapa Street. Kiddle drive from No. 5 State Highway (Tirau-Napier via Rotorua and Taupo) to Invergarry Road; and Acacia Bay Situated within Taupo District at Motuoapa: Road, from Norman Smith Street to the described boundary; Arataha Street. and Tauhara Road; from Rifle Range Road to a point 100 Asher Avenue. metres measured north-easterly, generally, along Tauhara Road from Miro Street; bounded by a line commencing at a Herea Avenue. point on the western side of No. 1 State Highway (Awanui­ Kahotea Place. Bluff) at a point 100 metres measured southerly, generally Maniapoto Street. along the said State highway from Richmond Avenue; thence across the said State highway at right angles from its western Motuoapa Esplanade. side to its eastern side; thence north-easterly, generally, to the Parati Place. eastern end of Victoria Street; thence north-easterly, generally, Parekarangaranga Street. to the eastern end of Greenwich Street; thence northerly, generally, across No. 5 State Highway (Tirau-Napier via Parekawa Drive. Rotorua and Taupo) to a point on the southern side of Crown Paurini Place. Road 200 metres measured south-easterly, generally, along Rangimoana Avenue. the said roadside from lnvergarry Road; thence across Crown Ruahoata Lane. Road at right angles from its western side to its eastern side; thence northerly, generally, to a point on the southern side of Situated within Taupo District at Omori: Tauhara Road 100 metres measured north-easterly, generally, lhaia Street. along the said roadside from Miro Street; thence across Kaharua Place. Tauhara Road at right angles from its southern side to its northern side; thence north-westerly, generally, to a point on Kaimanawa Street. the southern side of Spa Road at its intersection with the Kamahi Terrace. southern side of Centennial Drive; thence across Spa Road at Koromiko Place. right angles from its southern side to its northern side; thence easterly and north-easterly, generally, along the said roadside Mohi Street. across Delany Drive to the northern side of Delany Drive; Morunga Street. thence westerly, generally, to the western end of Spa Road; Ngatau Street. thence westerly, generally, to the eastern side of Kahurangi Paehua Street. Drive at its intersection with the southern side of Huka Falls Road; thence across Kahurangi Drive at right angles from its Pikikotuku Place. eastern side to its western side; thence south-westerly, Rangiwhero Street. generally, to a point on the eastern side of No. 1 State Ruru Place. Highway (Awanui-Bluff) 700 metres measured northerly, generally, along the said State highway from Norman Smith Tui Crescent. Street; thence across the said State highway at right angles Te Pohue Street. from its eastern side to its western side; thence westerly, Omori Road; from Pihanga Road to a point 1120 metres generally, to a point on the eastern side of Woodward Street measured southerly, generally, along Omori Road from 100 metres measured north-easterly, generally, along the said Pihanga Road. roadside from Maratuna Place; thence across the said Street at right angles from its eastern side to its western side; thence Situated within Taupo District at Oruatua: north-westerly, generally, to a point on the eastern side of Ani Miria Place. Kaihua Road 500 metres measured northerly, generally, along Heuheu Parade. the said roadside from Mananui Street; thence across the said Kapua Street. road at right angles from its eastern side to its western side; thence south-westerly, generally, to the western end of Mac Road. Lakewood Drive; thence south-easterly, generally, by a right Oruatua Avenue. line across Acacia Bay Road to the shore of Lake Taupo; 25 JULY NEW ZEALAND GAZETTE 2439 thence north-easterly and south-easterly, generally, along the Hinekapi Terrace. said Lake shore across the Waikato River Mouth to a point Ngati Parekawa Drive. due east of the commencing point; thence easterly, generally, by a right line to the commencing point. Paehua Avenue. No. 1 State Highway (Awanui-Bluff): from a point 320 metres Piripi Place. measured southerly, generally, along the said State hHighway Poriwira Drive. from Shepherd Road to a point 100 metres measured Te Arnio Place. southerly, generally, along the said State highway from Mapou Road. Turangitukua Avenue. Situated within Taupo District at Tokaanu: Whareroa Road: from a point 200 metres measured westerly, generally, along the said road from Turangitukua Avenue to Atutahi Street. Ngati Parekawa Drive. Kopu Street. Mangoroa Street. Second Schedule Matariki Street. Situated within Taupo District at Motuoapa: Puanga Street. No. 1 State Highway (Awanui-Bluff): from a point 180 metres measured southerly, generally, along the said State highway Tariao Street. from Parekarangaranga Street to a point 200 metres measured Situated within Taupo District at Turangi: northerly, generally, along the said State highway from All that area bounded by a line excluding No. 1 State Highway Maniapoto Street. (Awanui-Bluff), from a point 1000 metres measured southerly, Situated within Taupo District at Omori: generally, along the said State highway from Taupehi Road to Omori Road: from a point 1120 metres measured southerly, the southern bank of the Tongariro River and Taupehi Road generally, along the said road from Pihanga Road to a point from a point 550 metres measured northerly, generally, along 2320 metres measured southerly, generally, along the said the said road from Kutai Street to the southern intersection road from Pihanga Road. with No. 1 State Highway (Awanui-Bluff); commencing at a point on the north-eastern side of No. 41 State Highway Situated within Taupo District at Oruatua: (Taumarunui-Turangi), 220 metres measured north-westerly, No. 1 State Highway (Awanui-Bluff): from a point 160 metres generally, along the said State highway from Pautaata Street; measured south-westerly, generally, along the said State thence north-easterly, generally, by a right line to a point in the highway from Oruatua Avenue to Mac Road. middle of Hirangi Road, 240 metres measured westerly, Situated within Taupo District at Taupo: generally, along the said road from Papua Street, and the prolongation of that right line to the southern bank of the Acacia Bay Road: from Norman Smith Street to Brentwood Tongariro River; thence easterly, south-easterly and southerly, Avenue. generally, along the said southern bank of the Tongariro River Kiddle Drive: from No. 5 State Highway (Tirau-Napier via across the No. 1 State Highway (Awanui-Bluff) to a point due Rotorua and Taupo) to Invergarry Road. west of a point on the northern side of the said State highway 1000 metres measured southerly, generally, along the said Tauhara Road: from Rifle Range Road to a point 100 metres State highway from Taupehi Road; thence westerly across the measured north easterly, generally, along Tauhara Road from said State highway to the said point; thence northerly, Miro Street. generally, along the said roadside across Katrina Street and Situated within Taupo District at Turangi: No. 41 State Highway (Taumarunui-Turangi) to the northern Aitrau Road: from its southern end to Dekker Drive. side of the said State highway; thence north-westerly, generally, along the said north-eastern side of No. 41 State Dekker Drive. Highway (Taumarunui-Turangi) to the commencing point. Katarine Street. No. 1 State Highway (Awanui-Bluff): from Taupehi Road to a Manawa Street. point 800 metres measured northerly, generally, along the said State highway from the northern end of the Tongariro River Ngaumu Street. Bridge. Ohuaga Street. Situated within Taupo District at Waitahanui: Rongopai Street. Blake Road: from No. 1 State Highway (Awanui-Bluff) to a Taupehi Road: from a point 550 metres measured northerly, point 500 metres measured easterly, generally, along Blake generally, along the said road from Kutai Street to the Road from the said State highway. southern intersection with No. 1 State Highway (Awanui­ Hurae Road. Bluff). Mill Road. T orouka Street. Northcroft Street. Tukehu Street. Peehi Manini Road. Wharetuku Street. Situated within Taupo District at Waitetoko and Motutere: Situated within Taupo District at Waitahanui: Mua Street. No. 1 State Highway (Awanui-Bluff): from a point 320 metres measured southerly, generally, along the said State highway Okahuroa Road. from Northcroft Road to a point 1770 metres measured Otaiatoa Street. northerly, generally, along the said State highway from Rawhira Road. Northcroft Road. Waitapu Road. Situated within Taupo District at Whakamaru: Wharewera Street. No. 32 State Highway (Kuratau-Whakamaru): from a point 200 metres measured southerly, generally, along the said State Situated within Taupo District at Whareroa: highway from Forest View Road to No. 30 State Highway (Te Ani Patena Place. Kuiti-Whakatane via Atiamuri). 2440 NEW ZEALAND GAZETTE No. 110

Signed at Wellington this 29th day of May 1991. for Transport, I, Carne Maurice Clissold, Controller, Road and C. M. CLISSOLD, Controller, Road and Traffic Standards. Traffic Standards, give the following notice: • New Zealand Gazette, No. 23, dated 5th March 1981, Notice page 492. This notice may be cited as the Traffic (Masterton District) t New Zealand Gazette, No. 75, dated 14th July, 1977, Notice No. 1, 1991. page 1954. The roads specified in the First Schedule are declared to be 'I' New Zealand Gazette, No. 13, dated 5th February 1976, closely populated localities for the purposes of section 52 of page 257. the Transport Act 1962. § New Zealand Gazette, No. 63, dated 12th May 1983, The roads specified in the Second Schedule are declared to be page 1498. 70 kilometre per hour speed limit areas pursuant to regulation II New Zealand Gazette, No. 24, dated 11th March, 1976, 21 (2) of the Traffic Regulations 1976. page 500. The Traffic (Masterton County) Notice No. 1, 1979, dated on ,i New Zealand Gazette, No. 7, dated 5th February, 1975, the 14th day of May 1979', and the Traffic (Masterton page 188. County) Notice No. 1, 1969, dated on the 29th day of October 1969t, issued pursuant to section 52 of the Trans port Act •• New Zealand Gazette, No. 78, dated 18th September 1962, are revoked. 1975, page 2091. The Traffic (Masterton Borough and Masterton County) tt New Zealand Gazette, No. 24, dated 17th April, 1958, Notice No. 1, 1981, dated on the 17th day of March 198H, page 497. issued pursuant to section 52 of the Transport Act 1962 and H New Zealand Gazette, No. 22, dated 13th March, 1980, regulation 21 (2) of the Traffic Regulations 1976, is revoked. page 693. The notice "Closely Populated Locality Declared" situated §§ New Zealand Gazette, No. 82, dated 18th December within Masterton County at Tinui, 1959, dated on the 15th day 1969, page 2639. of December 1959§, issued pursuant to section 36 of the Transport Act 1949, is revoked. 1111 New Zealand Gazette, No. 35, dated 31st May 1962, page 855. The notice "Limited Speed Zone Declared" situated within (MOT 29/1/Taupo District) Masterton County, 1959, dated on the 6th day of March go7419 1959 II, issued pursuant to the Transport Act 1949, is revoked. First Schedule The Traffic (Central Otago District) Notice No. 2, Situated within Masterton District: 1991 At Castle Point: Pursuant to the Transport Act 1962, a delegation from the Minister of Transport, and a subdelegation from the Secretary Masterton-Castlepoint Road: from the north western abutment for Transport, I, Carne Maurice Clissold, Controller Road and of the Castlepoint Stream Bridge to a point 650 metres Traffic Standards, give the following notice: measured north-westerly, generally, along the said road from the said bridge. Notice Jetty Road: from the north-western end of the bridge over the This notice may be cited as the Traffic (Central Otago District) Castlepoint Stream to a point 840 metres measured south­ Notice No. 2, 1991. easterly, generally. along the said road from the said bridge. The roads specified in the Schedule are declared to be closely At Masterton: populated localities for the purposes of section 52 of the All roads within the Masterton Urban Ward with the exception Transport Act 1962. of the following: The Traffic (Tuapeka County) Notice No. 1, 1972, dated on No. 2 State Highway (Pokeno-Wellington via Gisborne): from the 26th day of January 1972*, issued pursuant to section 52 a point 320 metres measured westerly, generally, along the of the Transport Act 1962 and regulation 27 A of the Traffic said State highway from South Belt to the north-eastern Regulations 1956, is revoked. abutment of the Waingawa River Bridge. Schedule Gordon Street: from a point 460 metres measured northerly, Situated within Central Otago District at Millers Flat: generally, along the said road from Roberts Road to a point Millers Flat Road. 1110 metres measured northerly, generally, along the said street from Roberts Road. Millers Flat-Beaumont Road: from Millers Flat Road to a point 350 metres measured south-westerly, generally, along the said Manaia-Gladstone Road. road from Millers Flat Road. Ngaumutawa Road: from a point 320 metres measured north­ Old Punt Road. easterly, generally, along the said road from Renall Street to Akura Road and from Judds Road to Cornwall Street and from Ormanglade Place. No. 2 State Highway (Pokeno-Wellington via Gisborne) to Roxburgh Hydro-Millers Flat Road: from Millers Flat Road to Upper Manaia Road. the Oven Hill Creek. Solway Crescent. Signed at Wellington this 9th day of July 1991. South Road: from South Belt to the south-western end of C. M. CLISSOLD, Controller, Road and Traffic Standards. South Road. • New Zealand Gazette, No. 9, dated 3rd February 1972, Te Ore Ore Road: from a point 240 metres measured easterly, page 224. generally, along the said road from Gordon Street to the (MOT 29/1/Central Otago District) western abutment of the Ruamahanga River Bridge. go7433 At Mauriceville: Kaiparoro Road: from a point 50 metres measured westerly, The Traffic (Masterton District) Notice No. 1, 1991 generally, along the said road from the Wairarapa (Masterton­ Pursuant to the Transport Act 1962, a delegation from the Woodville) Railway level crossing situated immediately north­ Minister of Transport, and a subdelegation from the Secretary east of Mauriceville township to a point 50 metres measured 25 JULY NEW ZEALAND GAZETTE 2441 south-westerly, generally, along Kaiparoro Road from t New Zealand Gazette, No. 75, dated 13th November 1969, Limeworks Road. page 2276. 'I' New Zealand Gazette, No. 34, dated 26th March 1981, at Milford Downs: page 794. Milford Downs. § New Zealand Gazette, No. 78, dated 17th December 1959, page 1935. At Riversdale: II New Zealand Gazette, No. 17, dated 19th March 1959, page 363. Acacia Avenue. (MOT 29/1/Masterton District) 907435 Blue Pacific Parade.

Bodle Drive. Transport (Vehicle and Driver Registration and Licensing) Act 1986 Harapuki Street. Approval of Hazardous Substances Courses Karaka Avenue. Pursuant to section 48 (2) (e) of the Transport (Vehicle and Palm Parade. Driver Registration and Licensing) Act 1986; and under powers delegated to me by the Secretary for Transport in an Pinedale Crescent. instrument of delegation dated the 31st day of August 1990; I, John Battersby Toomath, Manager, Safety Standards, hereby Riversdale Road: from a point 350 metres measured north­ approve the following courses and organisations for the westerly, generally, along Riversdale Road from Pinedale purposes of section 70H (1) (a) of the Transport Act 1962: Crescent to Bodle Drive. N.Z.F.P. Pulp and Paper Ltd. Hazardous Substances Course conducted by N.Z.F.P. Pulp and Paper Ltd. as the Sunrise Way. organisation. Signed at Wellington this 19th day of July 1991. Tamarisk Drive. J. B. TOOMATH, Manager, Safety Standards. At Tinui: (File: 16/6/1/5) 907424 Black Hill Road. Approval of Motorcycle Driving Course Charles Street: from Manawa Road to a point 320 metres measured south-westerly, generally, along the said road from Pursuant to section 48 (2) (b) of the Transport (Vehicle and Manawa Road. Driver Registration and Licensing) Act 1986; and Under powers delegated to me by the Secretary for Transport Manawa (Alfredton) Road: from Charles Street to a point 480 in an instrument of delegation dated the 31st day of August metres measured northerly, generally, along the said road 1990; I, Warren Richard Gillespie Simeon, Controller, Road from Charles Street. User Standards, hereby approve the following courses of motorcycle instruction: Second Schedule The course of Basic Motorcycle Instruction for the purposes of Regulation 27 (1) (c) of the Transport (Drivers Licensing) Situated within Masterton District at Masterton: Regulations 1987; The course of Core Motorcycle Instruction for the purposes of No. 2 State Highway (Pokeno-Wellington via Gisborne): from Regulation 30 (5) of the Transport (Drivers Licensing) a point 320 metres measured westerly, generally, along the Regulations 1987; said State highway from South Belt to the north-eastern abutment of the Waingawa River Bridge. The course of Advanced Motorcycle Instruction for the purposes of Regulation 32 of the Transport (Drivers Masterton-Castle Point Road: from the western abutment of Licensing) Regulations 1987; the Ruamahanga Bridge, to the intersection of Masterton­ to be conducted by the following approved school of Castle Point Road with Te Ore Ore-Biddeford Road. instruction: Martin White Driving Teacher, under the direction of Martin Ngaumutawa Road: from a point 320 metres measured north­ White. easterly, generally, along the said road from Renal! Street to a point 250 metres measured south-westerly, generally along the Signed at Wellington this 22nd day of July 1991. said road from Akura Road and from No. 2 State Highway W. R. G. SIMEON, Controller, Road User Standards. (Pokeno-Wellington via Gisborne) to Upper Manaia Road. (File 16/6/3) 907425 Solway Crescent.

Te Ore Ore Road: from a point 240 metres measured easterly, Approval of Defensive Driving Courses generally, along the said road from Gordon Street to the Pursuant to section 48 (2) (a) of the Transport (Vehicle and western abutment of the Ruamahanga Bridge. Driver Registration and Licensing) Act 1986; and under powers delegated to me by the Secretary for Transport in an Signed at Wellington this 17th day of July 1991. instrument dated the 31st day of August 1990; I, Warren Richard Gillespie Simeon, Controller, Road User Standards, C. M. CLISSOLD, Controller, Road and Traffic Standards. hereby approve the following organisations for the purposes of section 68 of the Transport Act 1962 and Regulations • New Zealand Gazette, No. 43, dated 24th May 1979, 11 (1) (b) (i) and 32 (2) of the Transport (Drivers Licensing) page 1608. Regulations 1987; 2442 NEW ZEALAND GAZETTE No. 110

South Otago Motorcycle & Driving School Defensive Driving powers delegated to the Secretary to the Treasury by the Course, Balclutha. Minister of Finance, hereby consents to the borrowing by the Signed at Wellington this 22nd day of July 1991. local authority, mentioned in the Schedule hereto, of the whole or any part of the respective amount specified in that W. R. G. SIMEON, Controller, Road User Standards. Schedule. (File: 16/6/1/2) go7426 Schedule Treasury Tauranga District Council Hot Pools Redevelopment Loan 1991. Local Authorities Loans Act 1956 Amount Consented to: $300,000.

Consent to Raising of Loans by Certain Local Dated at Wellington this 16th day of July 1991. Authorities MURRAY HORN, Deputy Secretary to the Treasury. Pursuant to the Local Authorities Loans Act 1956, the go7260 undersigned Deputy Secretary to the Treasury, acting under

Authorities and Other Agencies of State

discussed, reasonable efforts are made or reasonable Broadcasting Standards opportunities are given to present significant points of Authority view. (v) In decision 32/91, the Authority upheld a complaint by Ms Barbara Holt of Auckland that the broadcast by Broadcasting Act 1989 Television New Zealand Limited of an advertisement on 23 October 1990 for the Southern Cross Medical Care Broadcasting Standards Authority-Decision No.: Society breached the responsibility placed on 28/91, 29/91, 30/91, 31/91, 32/91, 33/91, 35/91 broadcasters not to broadcast advertisements which and 36/91 contain any statement or visual presentation which directly or by implication is likely to deceive or mislead Pursuant to section 15 of the Broadcasting Act 1989, notice is the consumer. hereby given that the Broadcasting Standards Authority has made the following decisions on complaints referred to it for (vi) In decision 33/91, the Authority upheld a complaint by investigation and review. Mr R. G. Rutherford of Christchurch that the broadcast (i) In decision 28/91, the Authority declined to uphold a by Television New Zealand Limited of an item on the Fair complaint by Mr L. J. McKay of Riverton that the action Go programme on 6 March 1990 breached the taken by Television New Zealand Limited when upholding responsibility placed on broadcasters by section 4 (1) (d) Mr McKay's complaint about the good taste and decency of the Act that, when controversial issues of public of a news item on 30 December 1990 about a possible importance are discussed, reasonable efforts are made or knighthood for (then) Mr was inadequate. reasonable opportunities are given to present significant points of view. The Authority ordered Television New (ii) In decision 29/91, the Authority declined to uphold a Zealand Limited to broadcast a brief summary of the complaint by Mr A. N. Dewar of Wellington that the decision on a Fair Go programme before 22 August 1991. broadcast by Television New Zealand Limited of news items on 16 November 1990 concerning the Gulf crisis (vii) In decision 35/91, the Authority declined to uphold a breached the responsibilities placed on broadcasters to be complaint by the Group Opposed to the Advertising of truthful and accurate on points of fact and to show Liquor that the broadcast by Television New Zealand balance, impartiality and fairness in dealing with political Limited of an item on Sport on One on 2 March 1991 matters, current affairs and all questions of a controversial breached the responsibility placed on broadcasters to nature. avoid any deceptive programme practice, and declined to determine the complaint that the programme (1) (iii) In decision 30/91, the Authority declined to uphold a breached the requirement to show balance, impartiality complaint by the Group Opposed to the Advertising of and fairness in dealing with controversial issues and (2) Liquor that the broadcast by Radio Pacific (Waikato) breached any responsibilities with regard to advertising. Limited of an advertisement for Davies Corner Liquor Store breached the responsibility placed on broadcasters (viii) In decision 36/91, the Authority upheld a complaint by not to suggest that the consumption or presence of liquor the Group Opposed to the Advertising of Liquor that the will create a significant change of mood. broadcast by TV3 Network Services Limited of the DB Ironman Triathlon on 17 March 1991 breached the (iv) In decision 31/91, the Authority declined to uphold a responsibility placed on broadcasters that liquor complaint by Terry of Napier that the broadcast by Mr R. advertising not include references to a brand name which Television New Zealand Limited of news items on is not identical to the name of the advertiser. 9 October 1990 about the visit by the then Leader of the Opposition to Hawke's Bay breached the responsibility Copies of decisions may be purchased from the Broadcasting placed on broadcasters by section 4 (1) (d) of the Act Standards Authority, P.O. Box 9213, Wellington at the price that, when controversial issues of public importance are of $5 each or by annual subscription of $100. 25 JULY NEW ZEALAND GAZETTE 2443

Dated at Wellington this 23rd day of July 1991. open on Monday, the 19th day of August 1991 and close at 12 G. POWELL, Executive Officer. noon, Monday, the 2nd day of September 1991. Please reply au7436 to the Returning Officer, New Zealand Kiwifruit Marketing Board, P.O. Box 9906, Auckland. The regulations provide that: New Zealand Kiwifruit "No person shall be eligible for election as a producers' Marketing Board representative unless; (a) The person's name is entered on the roll; 1. Election of 4 Producer Members-I hereby give notice (b) The person has been nominated in writing by 2 or more that an election will be held to elect the above 4 members as producers whose names appear on the roll as producers prescribed in the amended regulations on the 31st day of of at least 5 000 trays each for export in the season prior October 1991, as prescribed by the New Zealand Kiwifruit to the election; Marketing Board Regulations. The electoral roll of producers will be available for inspection (c) The person has, by writing in the prescribed form or by during normal office hours from Monday, the 5th day of letter, telegram, telex or facsimile transmission, to the August 1991 to Monday, the 12th day of August 1991, at the Returning Officer, accepted nomination: following places: Ministry of Agriculture & Fisheries offices in (d) And has, within 7 days of accepting nomination, paid to Hamilton, Palmerston North, Whakatane, Wanganui, New the Returning Officer a deposit of $112.50 ($100 deposit Plymouth, Levin and Motueka; the Post Offices of Te Puke plus $12.50 GST)." (Jellicoe Street) and Takaka; New Zealand Kiwifruit Marketing H. CATT, Returning Officer. Board offices in Auckland, Tauranga, Kerikeri, Katikati, Te Puke, Gisborne, Hastings, Nelson and the New Zealand New Zealand Kiwifruit Marketing Board, P.O. Box 9906, Fruitgrowers Federation in Wellington. Auckland 1. au7417 2. Nominations of Candidates for Election-Nominations

Land Notices

Dated at Hamilton this 17th day of July 1991. Conservation G. E. ROWAN, Regional Conservator, Waikato Conservancy.

(DOC Ref: RRL 004) 1cL Reserves Act 1977 ln7395

Dedication of a Reserve for Local Purpose (Road) Revocation of the Reservation Over Part of a as a Road Reserve Specifying the Manner of Disposal and Pursuant to the Reserves Act 1977, and to a delegation from How Proceeds of Sale Shall be Utilized the Minister of Conservation, the Manager of Protection and Pursuant to the Reserves Act 1977, and to a delegation from Use for the Tongariro/Taupo Conservancy of the Department the Minister of Conservation, the Regional Conservator for the of Conservation, hereby dedicates the reserve, for local Waikato Conservancy of the Department of Conservation purpose (road) described in the Schedule hereto, as a road. hereby revokes the reservation over that part of the recreation reserve described in the Schedule hereto, and further declares Schedule that the said land may be disposed of by The Hamilton City South Auckland Land District-Taupo City Council in such manner, at such price and on such terms and conditions as the council shall determine, the proceeds from 271 square metres, more or less, being Lot 2, D.P S. 12698, any such sale to be paid into councils reserves account, such situated in Block I, Waitahanui Suvey District. Part certificate moneys to be used and applied in or towards the improvement of title 7C/706. of other reserves under the control of the council or in or Dated at Turangi this 16th day of July 1991. towards the purchase of other land for reserves. P. H. DALE, Manager of Protection and Use. Schedule (Cons. C.O. REL 007) ln7415 South Auckland Land District-Hamilton City 3200 square metres, more or less, being Lot 2, LTS 58711, Classification of Part of a Reserve situated in Blocks II and VI, Hamilton Survey District. Part certificate of title 360/3. Pursuant to the Reserves Act 1977, and to a delegation from the Minister of Conservation, the Regional Conservator for the Dated at Hamilton this 17th day of July 1991. Waikato Conservancy of the Department of Conservation G. E. ROWAN, Regional Conservator, Waikato Conservancy. hereby classifies that part of the reserve, described in the (DOC Ref: RR! 004) 1cL Schedule hereto, as a local purpose (drainage) reserve, subject ln7396 to the provisions of the said Act. Schedule Revocation of the Reservation over Part of a Reserve South Auckland Land District-Hamilton City Pursuant to the Reserves Act 1977, and to a delegation from 619 square metres, more or less, being Lot 1, LTS 58711, the Minister of Conservation, the Regional Conservator, situated in Block II, Hamilton Survey District, part certificate Hawke's Bay of the Department of Conservation hereby of title 360/3. revokes the reservation as a local purpose (soil conservation 2444 NEW ZEALAND GAZETTE No. 110 and river control) reserve over the land described in the D. A. FIELD, Regional Conservator, Department of Schedule hereto. Conservation. Schedule (DOC C.O. RRN. 546) 2/1 ln7446 Hawke's Bay Land District-Central Hawke's Bay District Amendment to a Notice 24 square metres, situated in Block IX, Waipukurau Survey Pursuant to section 6 (3) of the Reserves Act 1977, and to a District, being part Block 320 Ruataniwha CGD, shown delegation from the Minister of Conservation, the Regional marked "L" on S.O. Plan 10100, lodged in the office of the Conservator for the Waikato Conservancy of the Department Chief Surveyor at Napier. of Conservation hereby amends an error in the notice Declaring That Land is Reserve, dated the 9th day of May Dated at Napier this 16th day of July 1991. 1991, No. 69, page 1538, by omitting from the said notice J. S. OMBLER, Regional Conservator, Department of reference to certificate of title 42C/981 and inserting Conservation. certificate of title 45C/98I. Dated at Hamilton this 22nd day of July 1991. (DOC C.O. Lands 220) Ill ln7374 G. E. ROWAN, Regional Conservator.

(DOC Ref.: RRL 018) !CL Revocation of Appointment to Control and Manage ln7423 a Reserve Pursuant to the Reserves Act 1977, and to a delegation from the Minister of Conservation, the Regional Conservator, Otago lwi Transition Agency Conservancy, hereby revokes the appointment of The Central Otago District Council to control and manage the Hills Creek Maori Affairs Restructuring Act 1989 Recreation Reserve, described in the Schedule hereto. Maori Land Development Notice Schedule Pursuant to section 19 of the Maori Affairs Restructuring Act Otago Land District-Central Otago District 1989, the General Manager of the Iwi Transition Agency hereby gives notice as follows: 2.1081 hectares, more or less, being Section 84, Block III, Blackstone Survey District. New Zealand Gazette, 1953, page Notice 594 (part) and New Zealand Gazette, 1973, page 1613 (all). 1. This notice may be cited as Maori Land Development S.O. 22155. Notice Hamilton 1991, No. 25. 1.1132 hectares, more or less, being Sections 6, 8, 9, 10, 11, 2. The lands described in the Schedule hereto are hereby 22, 23, 24, 25, 26 and 27, Block II, Town of Hills Creek. New declared to be subject to Part II of the Maori Affairs Zealand Gazette, 1913, page 1937 (all). S.O. 14382. Restructuring Act 1989. Dated at Dunedin this 3rd day of July 1991. Schedule J. E. CONNELL, Regional Conservator. South Auckland Land District (CO: REC 57) 211 All those pieces of land described as follows: ln7310 Area Authorising the Exchange of Part of a Reserve for ha Being Other Land 44.543 Hauturu East B2 Section 2A1B, situated in Orahiri Survey District. All Certificate of Title, Volume Pursuant to the Reserves Act 1977, and to a delegation from 277, folio 62. the Minister of Conservation, the Regional Conservator of the 1.6374 Section 19 of Block XI of the Orahiri Survey Department of Conservation hereby authorises the exchange District and being formerly part of a road duly of that part of the Ohope Recreation Reserve described in the closed and originally portion of a block called First Schedule hereto, for the land described in the Second Hauturu East B2 Section 2A. All Certificate of Schedule hereto. Title, Volume 643, folio 85. First Schedule Dated at Hamilton this 18th day of July 1991. South Auckland Land District-Whakatane District For and on behalf of the Iwi Transition Agency. R. H. KOROHEKE, Assistant General Manager. Part Ohope Recreation Reserve (H.O. 16/2/171; R.O. 25/115) 164 square metres, more or less, being Lot 2, L.T.S. 57728 ln7400 (formerly part Lot 48, D.P. S. 5504) recorded on NZMS 261 WIS Sheet 4.3 Ohope Townsheet 5. Part certificate of title 6A/948. (Part New Zealand Gazette, 1982, page 1952). Maori Land Development Notice Pursuant to section 19 of the Maori Affairs Restructuring Act Second Schedule 1989, the General Manager, Iwi Transition Agency hereby South Auckland Land District-Whakatane District gives notice as follows: 164 square metres, more or less, being Lot 1, L.T.S. 57728 Notice (formerly part Lot 3, D.P. S. 5504) recorded on NZMS 261 1. This notice may be cited as Maori Land Development WIS Sheet 4.3 Ohope Townsheet 5. Part certificate of title Notice Hamilton 1991. No. 22. lB/1000, subject to rights of way and water supply easements 2. The land described in the Schedule hereto is hereby created by documents S.462994 and H.086055. declared to be subject to Part II of the Maori Affairs Dated at Rotorua this 22nd day of July 1991. Restructuring Act 1989. 25 JULY NEW ZEALAND GAZETTE 2445

Schedule 2. The notices referred to in the First Schedule hereto are hereby revoked by omitting all reference to the lands described South Auckland Land District in the Second Schedule hereto. All that piece of land described as follows: 3. The lands described in the Second Schedule hereto are Area hereby released from Part II of the Maori Affairs Restructuring ha Being Act 1989. 1550.9991 Blocks I and II, Otanewainuku Survey District, Block III, Opoutihi Survey District, Block XII, First Schedule Aongatete Survey District, and Blocks XII and Registration XIII, Tauranga Survey District, being part Date of Notice Reference No. Poripori Farm A Block. All certificate of title, Volume 460, folio 747. 17 August 1953 New Zealand Gazette. 20 RZ/990 August 1953, No. 48, Dated at Hamilton this 16th day of July 1991. page 1362 For and on behalf of the Iwi Transition Agency. 20 November New Zealand Gazette, 28 R4/807 R. H. KOROHEKE, Assistant General Manager. 1963 November 1963, No. 76, page 1916 (H.O. 63/17; R.O. 26/10) ln7385 Second Schedule North Auckland Land District Maori Land Development Notice All those pieces of land described as follows: Pursuant to section 21 of the Maori Affairs Restructuring Act 1989, the General Manager, Iwi Transition Agency hereby Area gives notice as follows: ha Being 3.0680 Mangamuka East F1B2A, situated in Block XIV, Notice Maungataniwha Survey District. Partition order 1. This notice may be cited as Maori Land Development dated 10 April 1951. Notice Hamilton 1991, No. 21. 12.5101 Mangamuka East 3L2B2, situated in Block XIV, Maungataniwha Survey District. Partition order 2. The notice referred to in the First Schedule hereto is hereby dated 10 April 1951. revoked by omitting all reference to the land described in the Second Schedule hereto. Dated at Whangarei this 12th day of July 1991. 3. The land described in the Second Schedule hereto is hereby R. J. TOPP. for Assistant General Manager, Iwi Transition released from Part II of the Maori Affairs Restructuring Act Agency (Taitokerau). 1989. (!TA H.O. 15/1/965, 61/3, 61/3A; R.O. 19/L/8) First Schedule ln7262 Registration Date of Notice Reference No. New Zealand Railways 1st May 1975 New Zealand Gazette, 15 Nil May 1975, No. 40, Corporation page 1095 Second Schedule New Zealand Railways Corporation South Auckland Land District Act 1981 All that piece of land described as follows: Area Declaring Land at Paekakariki to be Acquired for A. R P Being Railway Purposes 3832 3 10 PoriPori Farm A, situated in Blocks XII and Pursuant to sections 24 and 30 of the New Zealand Railways XIII, Tauranga Survey District, Block XII, Corporation Act 1981 and section 20 of the Public Works Act Aongatete Survey District, Blocks I and II, 1981. the Chief Executive of the New Zealand Railways Otanewainuku Survey District, and Block Corporation hereby declares that, an agreement to that effect III, Opoutihi Survey District. Amalgamation having been entered into, the land described in the Schedule Order, dated 12 May 1970. hereto is hereby acquired for and on behalf of Her Majesty the Dated at Hamilton this 16th day of July 1991. Queen for railway purposes. For and on behalf of the Iwi Transition Agency. Schedule R. H. KOROHEKE, Assistant General Manager. Wellington Land District-Porirua City (H.O. 63/17; R.O. 26/10) ln7392 3.1550 hectares, situated in Block III Paekakariki Survey District, being Part Lot 4, D.P. 69739. as shown marked 'A' on plan LO. 36609 (S.O. 36587) lodged in the office of the Maori Land Development Notice New Zealand Railways Corporation at Wellington. Pursuant to section 21 of the Maori Affairs Restructuring Act Dated at Wellington this 22nd day of July 1991. 1989, the General Man11ger, Iwi Transition Agency hereby gives notice as follows: P. K. TROTMAN, for Chief Executive, New Zealand Railways Corporation. Notice (NZR LO. 33119/33) 1. This notice may be cited as Maori Land Development ln7432 Notice Whangarei 1991, No. 40. 2446 NEW ZEALAND GAZETTE No. 110

Manager, Department of Survey and Land Information, Survey and Land Information Hamilton: (a) Pursuant to section 114, declares the land described in Public Works Act 1981 the First Schedule hereto to be road and vested in The Western Bay of Plenty District Council. Corrigendum (b) Pursuant to sections 116 and 117, declares the pieces of Land at Main South Road/Ha/swell Junction Road road described in the Second Schedule hereto to be stopped Acquired for a Limited Access Road and that: In the notice with the above heading, dated 28 June 1991 and (i) Areas "D" and "E", now known as sections 1 and 2, published in the New Zealand Gazette of 4 July 1991, No. 101 S.O. 51147 respectively, shall be amalgamated with the at page 2245, omit from the Schedule thereto the following: land in certificate of title No. lOA/320, subject to the '1 C' and insert 'C' same restrictions as are imposed in the case of leases by which reference appears in the original notice signed on behalf section 206 of the Land Act 1924, South Auckland Land of the Minister of Lands. Registry. Dated at Christchurch this 16th day of July 1991. (ii) Area "F", now known as Section 3, S.O. 51147, shall be R. J. MILNE, District Solicitor. amalgamated with the land in certificate of title No. 25C/792, subject to Proclamation H. 441388 and (DOSLI Ch. 0.0. 40/72/1/14/76) !CL notice H. 790826, South Auckland Land Registry. ln7388 First Schedule Land Acquired for an Accessway in Manukau City Pursuant to section 20 (1) of the Public Works Act 1981, and South Auckland Land District to a delegation from the Minister of Lands, the Manager, Area Lands and Property, Department of Survey and Land m2 Being Information, Auckland declares that, an agreement to that 536 Part Section 10, Block XV, Tauranga Survey effect having been entered into, the land described in the District; marked "A" on plan. Schedule is acquired for an accessway and shall vest in The 823 Part Lot 1, D.P. S. 19045; marked "B" on plan. Manukau City Council on the date of publication of this notice 91 Part Lot 1, D.P. S. 19045; marked "C" on plan. in the Gazette. As shown marked as above mentioned on S.O. Plan 51147, Schedule lodged in the office of the Chief Surveyor at Hamilton. North Auckland Land District 68 square metres, being part Lot 255, D.P. 67444; shown Second Schedule marked "A" on S.O. Plan 64222, lodged in the office of the South Auckland Land District Chief Surveyor at Auckland. Dated at Auckland this 16th day of July 1991. Area m2 Adjoining G. A. DAWSON, Manager, Lands and Property. 161 Section 10, Block XV, Tauranga Survey District; (DOSLI Ak. 0.0. 15/6/0/64222) !CL ln7383 marked "D" on plan. 768 Section 10, Block XV, Tauranga Survey District; Land at Pleasant Point Acquired for Education marked "E" on plan. 1142 Part Lot 1, D.P. S. 19045; marked "F" on plan. Purposes Pursuant to section 20 (1) of the Public Works Act 1981, and As shown marked as above mentioned on S.O. Plan 51147, to a delegation from the Minister of Lands, the District lodged in the office of the Chief Surveyor at Hamilton. Solicitor, Department of Survey and Land Information, Dated at Hamilton this 19th day of July 1991. Christchurch, declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is R. W. BARNABY, Assistant District Manager. hereby acquired, together with the appurtenant right of way and drainage easement created by transfer 312485, for (DOSLI Hn. 98/10/0/22) !CL education purposes and shall vest in the Crown on the date of ln7440 publication of this declaration in the Gazette. Road Re-Alignment in Taupo District Schedule Canterbury Land District-Timaru Pursuant to Part VIII of the Public Works Act 1981, and to a delegation from the Minister of Lands, the Assistant District All that piece of land containing 433 square metres, being Lot Manager, Department of Survey and Land Information, 2 on Deposited Plan 14475, all certificate of title, Volume Hamilton: 523, folio 150, Canterbury Registry. (a) Pursuant to section 114, declares the land described in Dated at Christchurch this 16th day of July 1991. the First Schedule hereto to be road and vested in The Taupo R. J. MILNE, District Solicitor. District Council. (DOSLI Ch. 0.0. 40/9/447) !CL ln7387 (b) Pursuant to sections 116 and 117, declares the pieces of road described in the Second Schedule hereto to be stopped and that areas "B" and "D", now known as sections 1 and 2, Road Re-Alignment in Western Bay of Plenty S.O. 58440 respectively, shall be amalgamated with the land District in certificate of title, Volume 1289, folio 66, subject to Pursuant to Part VIII of the Public Works Act 1981, and to a memoranda of mortgage H. 732744.1 and H. 732744.2, delegation from the Minister of Lands, the Assistant District South Auckland Land Registry. 25 JULY NEW ZEALAND GAZETTE 2447

First Schedule Schedule South Auckland Land District South Auckland Land District Area 2.6820 hectares, being part Allan McCaskills Grant and part m2 Being Lachlan Allen McCaskills Grant; as shown marked "D" on 5 Part Lot 63, D.P. S. 2313, and being part Kaingaroa S.O. Plan 58729, lodged in the office of the Chief Surveyor at No. 2, West No. 1 Block; marked "A" on plan. Hamilton. 5 Part Lot 63, D.P. S. 2313, and being part Kaingaroa Dated at Hamilton this 12th day of July 1991. No. 2, West No. 1 Block; marked "C" on plan. W. G. KORVER, District Solicitor. Situated in Block IX, Takapau Survey District. (DOSLI Hn. D.O. 96/092000/4/0/371) !CL As shown marked as above mentioned on S.O. Plan 58440, ln7443 lodged in the office of the Chief Surveyor at Hamilton. Land in Hauraki District Acquired for Road Second Schedule Pursuant to section 20 of the Public Works Act 1981, and to a South Auckland Land District delegation from the Minister of Lands, the District Solicitor of the Department of Survey and Land Information, Hamilton, Area declares that, an agreement to that effect having been entered m2 Adjoining or passing through into, the land described in the Schedule hereto is hereby 109 Part Lot 63, D.P. S. 2313, and being part Kaingaroa acquired for road and shall vest in the Crown on the date No. 2, West No. 1 Block; marked "B" on plan. hereof in the Gazette. 16 Part Lot 63, D.P. S. 2313, and being part Kaingaroa No. 2, West No. 1 Block; marked "D" on plan. Schedule Situated in Block IX, Takapau Survey District. South Auckland Land District As shown marked as above mentioned on S.O. Plan 58440, 23 square metres, situated in Block XVI, Ohinemuri Survey lodged in the office of the Chief Surveyor at Hamilton. District, being part Section 164, Town of Waihi, as shown marked "A" on S.O. Plan 58813, lodged in the office of the Dated at Hamilton this 17th day of July 1991. Chief Surveyor at Hamilton. R. W. BARNABY, Assistant District Manager. Dated at Hamilton this 15th day of July 1991. (DOSLI Hn. 98/7 /0/14) !CL W. G. KORVER, District Solicitor. ln7439 (DOSLI Hn. D.O. 72/2/2C/07/16) !CL ln7444 Land Acquired for Road (State Highway No. 30) in Rotorua District Land Acquired for Road at Waimate Bridge, State Pursuant to section 20 of the Public Works Act 1981, and to a Highway 35, Gisborne District delegation from the Minister of Lands, the District Solicitor of the Department of Survey and Land Information, Hamilton, Pursuant to section 20 (1) of the Public Works Act 1981, and declares that, an agreement to that effect having been entered to a delegation from the Minister of Lands, the District into, the land described in the Schedule hereto is hereby Manager, Department of Survey and Land Information, acquired for road and shall vest in the Crown on the date of Gisborne, declares that, an agreement to that effect having publication hereof in the Gazette. been entered into, the land described in the Schedule is acquired for road and shall vest in the Crown on the date of Schedule publication in the Gazette and, pursuant to section 60 (1) of the Transit New Zealand Act 1989, shall form part of State South Auckland Land District Highway 35 on vesting. Area m2 Being Schedule 189 Part Section 3, Block I, Tarawera Survey District; Gisborne Land District marked "R" on plan. 472 Part Section 3, Block I, Tarawera Survey District; Area marked "O" on plan. m2 Being 100 Part Wharekahika C34, marked "A" on S.O. 8524. As shown marked as above mentioned on S.O. Plan 58763, 364 Part Wharekahika C35, marked "B" on S.O. 8524. lodged in the office of the Chief Surveyor at Hamilton. All situated in Block VII, Mata Survey District and shown on Dated at Hamilton this 14th day of July 1991. S.O. 8524 held in the office of the Chief Surveyor at Gisborne. W. G. KORVER, District Solicitor. Dated at Gisborne this 10th day of July 1991. (DOSLI Hn. 72/5/3/03/3) !CL R. H. WINMILL, District Manager. ln7441 (DOSLI Na. D.O. 28/224) !CL ln7261 Land Acquired for Soil Conservation and River Control Purposes in Hauraki District Road Realignment (State Highway No. 2) in Pursuant to section 20 of the Public Works Act 1981, and to a Western Bay of Plenty District delegation from the Minister of Lands, the District Solicitor, Department of Survey and Land Information, Hamilton, Pursuant to Part VIII of the Public Works Act 1981, and to a declares that, an agreement to that effect having been entered delegation from the Minister of Lands, the Assistant District into, the land described in the Schedule hereto is hereby Manager of the Department of Survey and Land Information, acquired for soil conservation and river control purposes and Hamilton: shall vest in The Waikato Regional Council on the date of (a) Pursuant to section 114, declares the land described in publication hereof in the Gazette. the First Schedule hereto to be road and vested in the Crown. 2448 NEW ZEALAND GAZETTE No. 110

(b) Pursuant to section 116, declares the piece of road R. W. BARNABY, Assistant District Manager. described in the Second Schedule hereto to be stopped. (DOSLI Hn. 0.0. 96/146000/0/135) !CL (c) Pursuant to section 117, declares the said piece of ln7438 stopped road, now known as Section 1, S.O. 56716, to be amalgamated with the land in certificate of title, Volume 731, Land Acquired for Soil Conservation and River folio 274, subject to memorandum of mortgage H.989689.2, Control Purposes in Western Bay of Plenty District South Auckland Land Registry. Pursuant to section 20 of the Public Works Act 1981, and to a First Schedule delegation from the Minister of Lands, the District Solicitor, Department of Survey and Land Information, Hamilton, South Auckland Land District declares that, an agreement to that effect having been entered Area into, the land described in the Schedule hereto is hereby m2 Being acquired for soil conservation and river control purposes and shall vest in The Bay of Plenty Regional Council on the date of 7624 Part Lot 1, D.P. 28257; marked "B" on S.O. Plan publication hereof in the Gazette. 56715. 168 Part Lot 1, D.P. 28257; marked "C" on S.O. Plan Schedule 56716. 61 Part Lot 1, D.P. 28257; marked "D" on S.O. Plan South Auckland Land District 56716. 1805 square metres, being part Karangi A3B Block; as shown As shown marked on the plans as above mentioned and lodged marked "7C" on S.O. 57489, lodged in the office of the Chief in the office of the Chief Surveyor at Hamilton. Surveyor at Hamilton. Dated at Hamilton this 18th day of July 1991. Second Schedule W. G. KORVER, District Solicitor.

South Auckland Land District (DOSLI Hn. 0.0. 96/146000/0/135) !CL 78 square metres, situated in Block IV, Aroha Survey District, ln7437 adjoining part Lot 1, D.P. 28257; as shown marked "E" on S.O. Plan 56716, lodged in the office of the Chief Surveyor at Land Acquired for the Purposes of a Road in the Hamilton. City of Palmerston North Dated at Hamilton this 18th day of July 1991. Pursuant to section 20 (1) of the Public Works Act 1981, and to a delegation from the Minister of Lands, the District R. W. BARNABY, Assistgnt District Manager. Solicitor, Department of Survey and Land Information, (DOSLI Hn. 72/2/2C/07 /3) !CL Wanganui, declares that, an agreement to that effect having ln7442 been entered into, the land described in the Schedule hereto is hereby acquired for the purposes of a road and vested in The Amending a Notice Stopping Road in Taupo Palmerston North City Council on the date of publication District hereof in the Gazette. Pursuant to section 55 of the Public Works Act 1981, and to a Schedule delegation from the Minister of Lands, the Assistant District Wellington Land District-Palmerston North City Manager of the Department of Survey and Land Information, Hamilton, hereby amends the notice dated the 19th day of Area November 1990 and published in the New Zealand Gazette of m2 Being 22 November 1990, No. 204, page 4437, stopping road in 219 Lot 39, D.P. 60404. All certificate of title No. Taupo District by deleting "subject to memorandum of 30C/587. transfer H.945748.3 and to the land covenant in 142 Lot 38, D.P. 61339. All certificate of title No. memorandum of transfer H.970474," from paragraphs (b) (i) 30C/697. and (ii). Dated at Wanganui this 17th day of July 1991. Dated at Hamilton this 19th day of July 1991. B. P. BONISCH, District Solicitor. R. W. BARNABY, Assistant District Manager. (DOSLI Wg. 14/171/0/2) !CL (DOSLI Hn. 98/7 /0/8) !CL ln7301 ln7445 Amending a Notice Acquiring an Easement Over Land Acquired for Road in Western Bay of Plenty Land for Water Supply Purposes at Takapau in District Hawke's Bay Pursuant to section 114 of the Public Works Act 1981, and to Pursuant to section 55 of the Public Works Act 1981, and to a a delegation from the Minister of Lands, the Assistant District delegation from the Minister of Lands, the District Solicitor, Manager, Department of Survey and Land Information, Department of Survey and Land Information, Napier hereby Hamilton, declares the land described in the Schedule hereto amends the notice dated the 21st day of May 1991 published to be road which shall vest in The Western Bay of Plenty in New Zealand Gazette of May 1991, No. 80, page 1770 (IN District Council. 5377) under the heading Easement Over Land Acquired for Water Supply Purposes at Takapau in Hawke's Bay as follows: Schedule (a) The words in brackets in the fifth and sixth lines of the South Auckland Land District notice being "(for the purposes of a research station pursuant to the Agriculture and Fisheries Act 1953)" are deleted and 2221 square metres, being part Karangi A3B Block; as shown the following substituted therefore "(for water supply marked "7V" on S.O. Plan 57489, lodged in the office of the purposes)". Chief Surveyor at Hamilton. (b) The First and Second Schedules are deleted and the Dated at Hamilton this 18th day of July 1991. following Schedules substituted therefore. 25 JULY NEW ZEALAND GAZETTE 2449

First Schedule Schedule Hawke's Bay Land District North Auckland Land District Part Lot 1, D.P. 2417; marked "A" on S.O. 10214. 2045 square metres, being Allotment 186, Ruarangi Parish on Part Lot 3, D.P. 2417; marked "B" on S.O. 10214. S.O. Plan 59643, lodged in the office of the Chief Surveyor at Auckland. Second Schedule Dated at Auckland this 16th day of July 1991. Hawke's Bay Land District G. A. DAWSON, Manager, Lands and Property.

38.2510 hectares, being Lot 1, Deposited Plan 17520 situate (DOSLI Ak. D.O. 50/15/11/0/59643) !CL in Block X, Ruataniwha Survey District comprised in ln7382 certificate of title Pl/859. Dated at Napier this 16th day of July 1991. Land at Marshland Road Acquired for Education P. H. GRAHAM, District Solicitor. Purposes

(DOSLI Na. D.O. 1/17) !CL Pursuant to section 20 (1) of the Public Works Act 1981, and ln7390 to a delegation from the Minister of Lands, the District Solicitor, Department of Survey and Land Information, Stopped Road in Far North District to be Vested Christchurch, declares that, an agreement to that effect having been entered into, the pieces of land described in the Schedule Pursuant to section 117 of the Public Works Act 1981, and to hereto are hereby acquired for education purposes and shall a delegation from the Minister of Lands, the Manager, Lands vest in the Crown on the date of publication of this declaration and Property, Department of Survey and Land Information, in the Gazette. Auckland declares the part of stopped road described in the Schedule to be vested in Neville Morrison, electrician and First Schedule Glenys Heather Mills, teacher, both of Mangonui, as tenants in common in equal shares. Canterbury Land District-Christchurch City Schedule Area m2 Being North Auckland Land District 8093 Parts Rural Section 7670 and Reserve 58, all 5.4275 hectares, being Section 1 on S.O. Plan 65939, lodged certificate of title, Volume 133, folio 54, in the office of the Chief Surveyor at Auckland. Canterbury Registry. Dated at Auckland this 17th day of July 1991. 9510 Lot 14, Deposited Plan 875, all certificate of title, Volume 149, folio 48, Canterbury Registry. G. A. DAWSON, Manager, Lands and Property. Dated at Christchurch this 18th day of July 1991. (DOSLI Ak. D.O. 50/15/3/0/65939) !CL ln7378 R. J. MILNE, District Solicitor.

(DOSLI Ch. D.O. PL06-088) !CL Stopped Road in Whangarei District to be Vested ln7411 Pursuant to section 117 of the Public Works Act 1981, and to a delegation from the Minister of Lands, the Manager, Lands Land at Orari Bridge Acquired for Road and Rest and Property, Department of Survey and Land Information, Area Auckland declares the part of stopped road described in the Pursuant to section 20 (1) of the Public Works Act 1981, and Schedule to be vested in Frederick Thomas Morgan of to a delegation from the Minister of Lands, the District Whangarei, carpenter and Suzanne Joy Morgan, his wife, Solicitor, Department of Survey and Land Information, subject to memorandum of mortgage B. 016675.4, North Christchurch, declares that an agreement to that effect having Auckland Land Registry. been entered into, the land described in the First Schedule Schedule hereto is hereby acquired for the functioning indirectly of a road and the land land described in the Second Schedule North Auckland Land District hereon is hereby acquired for road (which pursuant to section 60 (2) of the Transit New Zealand Act 1989, forms part of Area State Highway No. 72) and shall vest in the Crown on the date mz Being of publication of this declaration in the Gazette. 3274 Allotment 187, Ruarangi Parish. 235 Allotment 188, Ruarangi Parish. First Schedule 3157 Section 1. Canterbury Land District-Timaru District Shown marked as above mentioned on S.O. Plan 59643, lodged in the office of the Chief Surveyor at Auckland. All that piece of land containing 4171 square metres, being part Rural Section 19206; as shown marked "A" on S.O. Plan Dated at Auckland this 16th day of July 1991. 18421, lodged in the office of the Chief Surveyor at G. A. DAWSON, Manager, Lands and Property. Christchurch.

(DOSLI Ak. D.O. 50/15/11/0/59643) !CL ln7380 Second Schedule Canterbury Land District-Timaru District Stopped Road in Whangarei District to be Vested Area Pursuant to section 117 of the Public Works Act 1981, and to m2 Being a delegation from the Minister of Lands, the Manager, Lands and Property, Department of Survey and Land Information, 944 Part Rural Section 19206; marked "B" on plan. Auckland, declares the part of stopped road described in the 3875 Part Orari River Bed; marked "C" on plan. Schedule to be amalgamated with the land contained in As shown marked as above mentioned on S.O. Plan 18421, certificate of title 76A/479, North Auckland Land Registry. lodged in the office of the Chief Surveyor at Christchurch. 2450 NEW ZEALAND GAZETTE No. 110

Dated at Christchurch this 17th day of July 1991. Shown marked as above mentioned on S.O. Plan 61661 R. J. MILNE, District Solicitor. lodged in the office of the Chief Surveyor at Auckland. Dated at Auckland this 22nd day of July 1991. (DOSLI Ch. D.O. 40/72/79/15/22) !CL ln7412 G. A. DAWSON, Manager, Lands and Property.

(DOSLI Ak. D.0. 15/11/0/61661) !CL Land at Sumnervale Drive Acquired for Housing ln7414 Purposes Pursuant to section 20 (1) of the Public Works Act 1981, and to a delegation from the Minister of Lands, the District Treasury Solicitor, Department of Survey and Land Information, Christchurch, declares that, an agreement to that effect having State-Owned Enterprises Act 1986 been entered into, the pieces of land described in the Schedule hereto are hereby acquired, subject as to the land firstly The State-Owned Enterprises (Landcorp described to the right to drain water created by easement Management Services Limited Vesting Order certificate 266660/2 and together with the rights of way No. 11) Order 1991 created by transfer 586332, for housing purposes and shall vest in The Christchurch City Council on the date of CATHERINE A. TIZARD, Governor-General publication of this declaration in the Gazette. ORDER IN COUNCIL First Schedule At Wellington this 22nd day of July 1991 Canterbury Land District-Christchurch City Present: HER EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Area ha Being Pursuant to sections 24 (1) and 28 of the State-Owned 1.6274 Lot 37, D.P. 40471, all certificate of title 18B/57. Enterprises Act 1986, Her Excellency the Governor-General, 7.6063 Lot 17, D.P. 17015 and Lot 5, D.P. 17405, all acting by and with the advice and consent of the Executive certificate of title, Volume 627, folio 58. Council, hereby makes the following order. Dated at Christchurch this 18th day of July 1991. 0 rd er R. J. MILNE, District Solicitor. 1. Title-This order may be cited as the State-Owned Enterprises (Landcorp Management Services Limited Vesting (DOSLI Ch. D.O. 35/1/106) !CL ln7413 Order No. 11) Order 1991. 2. Application-This order applies to all the land described in Declaring Land to be Road and Road Stopped in the Schedule to this order, saving and excepting- Rodney District (a) The bed of any navigable river (within the meaning of Pursuant to Part VIII of the Public Works Act 1981, and to a section 261 of the Coal Mines Act 1979); and delegation from the Minister of Lands, the Manager, Lands (b) The bed of any river or stream that has an average width and Property, Department of Survey and Land Information, of 3 metres or more; and Auckland, declares: (c) The bed of any lake that has an area (calculated on the (a) Pursuant to section 114, the land described in the First basis of its normal level or maximum control level and the Schedule to be road which shall vest in The Rodney District normal level or maximum control level of all its bays and Council, and inlets) of more than 8 hectares; and (b) Pursuant to section 116, the portions of road described (d) The bed of any bay or inlet of any such lake. in the Second Schedule to be stopped. 3. Approval and vesting-The land to which this order First Schedule applies- North Auckland Land District (a) Is hereby approved for the purposes of section 24 (1) (b) of the State-Owned Enterprises Act 1986; and Area ha Being (b) On the 22nd day of August 1991 shall vest for an estate 0.4640 Part Allotment W195, Waiwera Parish; marked in fee simple in Landcorp Management Services Limited "A" on plan. (a company duly incorporated under the Companies Act 1.0690 Part Lot 2, D.P. 92187; marked "B" on plan. 1955, having its registered office at Wellington, and being a State enterprise within the meaning of section 29 (1) of 0.4780 Part Allotment 277, Waiwera Parish; marked "C" on plan. the State-Owned Enterprises Act 1986),- (i) Together with the appurtenant rights (if any) described Shown marked as above mentioned on S.O. Plan 61661 and lodged in the office of the Chief Surveyor at Auckland. in the Schedule to this order; but (ii) Subject to the rights, interests, and incumbrances, (if Second Schedule any) to which it is described in the Schedule to this North Auckland Land District order as being subject. Area Schedule Cl.2 ha Adjoining or passing through Legal Description of Land 1.3090 Allotment 277, Waiwera Parish; marked "D" on Area Description plan. 1.5070 Allotments 277 and W195, Waiwera Parish and North Auckland Land District Lot 2, D.P. 92187; marked "E" on plan. 2117 m2 Section 1, S.O. Plan 65928, situated in 0.3180 Lot 1, D.P. 89060, Lot 2, D.P. 92187 and Block XVI, Waitemata Survey District and Allotment W195, Waiwera Parish; marked "F" Block VIII, Rangitoto Survey District. on plan. Subject to- 25 JULY NEW ZEALAND GAZETTE 2451

Area Description Area Description (1) Drainage easement over part shown 4.1178 ha Section 1, S.O. Plan 66196, situated in marked "C" and "D" on S.O. Plan Block IV, Takahue Survey District. 65928, created by Transfer 594966 5258 m2 Section 2, S.O. Plan 66196, situated in (North Auckland Registry); and Block IV, Takahue Survey District. (2) Electricity easement in gross over parts 1.0484 ha Section 3, S.O. Plan 66196, situated in marked "A", "B'', "D'', "E", and ''F" on Block IV, Takahue Survey District. S.O. Plan 65928 created by Transfers South Auckland Land District 051528.2 and 175347.1 (North Auckland Registry). 11.4045 ha Section 15, Block II, Awakino East Survey (3) Building Line restriction contained in District, shown on S.O. Plan 44958. Order in Council 11214 (North Auckland 1.0940 ha Section 1, S.O. Plan 58768, situated in Registry). Block X, Wharekawa Survey District. Together with a right of way created by 2023 m2 Section 283, Town of Waihi, situated in conveyance 47074 (R.27D/18) (North Block XVI, Ohinemuri Survey District, Auckland Registry). and shown on S.O. Plan 53633. 341 m2 Section 2, S.O. Plan 65928, situated in 1.7206 ha Section 232, Block XVI, Ohinemuri Survey Block VIII, Rangitoto Survey District. District, shown on S.O. Plan 36322. 2910 m2 Section 1, S.O. Plan 66017, situated in 730 m2 Section 22, Block XL, Paeroa Township, Block VII, Hokianga Survey District. situated in Block XVI, Waihou Survey 8995 m2 Section 2, S.O. Plan 66017, situated in District, and shown on S.O. Plan 49300. Block VII, Hokianga Survey District. 4.6538 ha Section IA, Block IX, Aroha Survey District, 6880 m2 Allotment 264, Parish of Mareretu, situated shown on S.O. Plan 1966A. in Block IV, Matakohe Survey District, 2023 m2 Section 138, Block XV, Ohinemuri Survey and shown on S.O. Plan 24515. District, shown on S.O. Plan 26722. 2.8891 ha Allotment 399, Parish of Mareretu, situated Gisborne Land District in Block IV, Matakohe Survey District and Block XVI, Tangihua Survey District, and 2.7188 ha Sections 1 and 2, S.O. Plan 8515, situated in shown on S.O. Plan 53264. Block III, Waiau Survey District. 1.4543 ha Section 4, Block XVI, Matakohe Survey Wellington Land District District, shown on S.O. Plan 18275. 7815 m2 Section 11, Block XVI, Hukerenui Survey 809 m2 Lot 110, D.P. 29641, situated in Block X, District, shown on S.O. Plan 24297. Puketi Survey District. 1492 m2 Section 1, Block XXVII, Town of Opua, 3.3930 ha Section 1, S.O. Plan 36522, situated in situated in Block V, Russell Survey Block II, Paekakariki Survey District. District, and shown on S.O. Plan 1.7970 ha Section 596, Featherston Suburban, situated 16553 (2). in Block IV, Wairarapa Survey District, 936 m2 Section 2, Block XXVII, Town of Opua, and shown on S.O. Plan 31159. situated in Block V, Russell Survey 8302 m2 Section 1, S.O. Plan 36507, situated in District, and shown on S.O. Plan Block IV, Wairarapa Survey District. 16553 (2). 6.5752 ha Section 1, S.O. Plan 36520, situated in 1012 m2 Section 14, Block XXVII, Town of Opua, Block VIII, Makotuku Survey District. situated in Block V, Russell Survey 6350 m2 Section 35, Block XII, Mangawhero Survey District, and shown on S.O. Plan District, shown on S.O. Plan 32599. 16553 (2). 335 m2 Sections 34 and 38, Block XII, Mangawhero 1037 m2 Section 15, Block XXVII, Town of Opua, Survey District, shown on S.O. Plan situated in Block V, Russell Survey 32599. District, and shown on S.O. Plan 9.2622 ha Lot 1, D.P. 33491, situated in Block II, 16553 (2). Belmont Survey District. Subject to right 4168 m2 Lot 2, D.P. 66296, situated in Block VIII, of way over part coloured yellow on D.P. Waitemata Survey District. Subject to 35205 created by deed registered as building line restriction contained in Volume 994, folio 98 (Wellington K. 43922 and to right of way specified in Registry). easement certificate 101032.1 (North 4395 m2 Section 1, S.O. Plan 36519, situated in Auckland Registry). Subject to lease under Blocks X and XI, Port Nicholson Survey section 67 (2) of the Land Act 1948 to District. Palmers Garden Centre for a term of 10 years from 2 February 1988. Nelson Land District 12.2365 ha Sections 1, 2, and 3, S.O. Plan 64216, 8415 m2 Lots 8, 9, 10, 11, 12, 13, and 18, D.P. 4396, situated in Block X, Otahuhu Survey situated in Block II, Kawatiri Survey District. District. Subject to Building Line 4890 m2 Section 1, S.O. Plan 64210, situated in restriction contained in K 2602 (Nelson Block VI, Maungataniwha Survey District. Registry). 6720 m2 Section 2, S.O. Plan 64210, situated in 1626 m2 Sections 30 and 31, Village of Block VI, Maungataniwha Survey District. Waimangaroa, situated in Block II, 369 m2 Section 3, S.O. Plan 64210, situated in Kawatiri Survey District, and shown on Block VI, Maungataniwha Survey District. S.O. Plan 3677. 435 m2 Section 1, S.O. Plan 64230, situated in 1.1705 ha Sections 87 and 88, Village of Block VII, Mangamuka Survey District. Waimangaroa, situated in Block II, 3.7756 ha Section 1, S.O. Plan 64211, situated in Kawatiri Survey District, and shown on Block VII, Whangarei Survey District. S.O. Plan 13417. 577 m2 Section 1, S.O. Plan 64209, situated in 3845 m2 Sections 26 and 29, Block II, Waitakere Block III, Kaeo Survey District. Survey District, shown on S.O. Plan 7806. 2452 NEW ZEALAND GAZETTE No. 110

Area Description Area Description 228 m2 Part Sections 117 and 236, Town of 1416 m2 Section 61, Village of Waimangaroa, Charleston, situated in Block VI, situated in Block II, Kawatiri Survey Waitakere Survey District, and shown on District, and shown on S.O. Plan 3677. S.O. Plan 10818. 1.7546 ha Lot 9 of Section 10, Block I, Steeples Survey 3236 m2 Sections 36, 37, 38, and 39, Town of District, shown on S.O. Plan 6786. Seddonville, situated in Block XV, 1.4468 ha Section 365, square 141, situated in Block Mokihinui Survey District, and shown on II, Steeples Survey District, and shown on S.O. Plan 4811. S.O. Plan 10675. 1901 m2 Sections 128 and 129, Town of Hector, 259 m2 Section 1206, Town of Westport, situated in situated in Block I, Ngakawau Survey Block III, Kawatiri Survey District, and District, and shown on S.O. Plans 6426 shown on S.O. Plan 12596. and 12103. 253 m2 Section 778, Westport Colliery Reserve, 1618 m2 Sections 2 and 3, Town of Millerton, situated situated in Block III, Kawatiri Survey in Block VI, Ngakawau Survey District, District, and shown on S.O. Plan 8436. and shown on S.O. Plan 5456. 226 m2 Section 1076, Town of Westport, situated in 2427 m2 Sections 23, 24, and 25, Town of Millerton, Block III, Kawatiri Survey District, and situated in Block VI, Ngakawau Survey shown on S.O. Plan 8337. District, and shown on S.O. Plan 5456. 29.6335 ha Sections 30 and 60, Block II, Waitakere 5663 m2 Sections 47, 48, 49, 50, 61, 62, and 66, Survey District, shown on S.O. Plans 7806 Town of Millerton, situated in Block VI, and 14029. Ngakawau Survey District, and shown on 2555 m2 Section 36, Block III, Waitakere Survey S.O. Plan 5456. District, shown on S.O. Plan 3618. 2 7084 m2 Sections 71, 72, 73, 74, 75, 88, and 89, 2529 m Section 29, Block III, Waitakere Survey Town of Millerton, situated in Block VI, District, shown on S.O. Plan 3618. Ngakawau Survey District, and shown on 2023 m2 Section 41, Block III, Waitakere Survey S.O. Plan 5456. District, shown on S.O. Plan 3618. 405 m2 Section 3, Town of Mokihinui, situated in 2024 m2 Sections 108 and 109, Town of Millerton, situated in Block VI, Ngakawau Survey Block X, Mokihinui Survey District, and District, and shown on S.O. Plan 5456. shown on S.O. Plan 3984. 1062 m2 Section 80, Town of Mokihinui, situated in 1.1942 ha Sections 119, 120, 121, 122, 123, 124, 125, Block X, Mokihinui Survey District, and 126,127,128,129,130, and 131, Town shown on S.O. Plan 3984. of Millerton, situated in Block VI, 2 Sections 106, 107, 108, 109, 110, 111, and Ngakawau Survey District, and shown on 7384 m 113, Town of Mokihinui, situated in Block S.O. Plan 5456. 2 X, Mokihinui Survey District, and shown 3236 m Sections 64, 65, 69, and 70, Town of on S.O. Plan 3984. Millerton, situated in Block VI, Ngakawau 1087 m2 Section 1, Town of Seddonville, situated in Survey District, and shown on S.O. Plan Block XV, Mokihinui Survey District, and 5456. shown on S.O. Plan 4811. 2024 m2 Sections 91 and 92, Town of Millerton, 2385 m2 Sections 5, 6, and 7, Town of Seddonville, situated in Block VI, Ngakawau Survey situated in Block XV, Mokihinui Survey District, and shown on S.O. Plan 5456. District, and shown on S.O. Plan 4811. 2 1973 m Sections 30 and 31, Town of Hector, 3036 m2 Sections 115, 116, and 117, Town of situated in Block II, Ngakawau Survey Seddonville, situated in Block XV, District, and shown on S.O. Plan 4178. Mokihinui Survey District, and shown on 2024 m2 Sections 33 and 34, Town of Hector, S.O. Plan 4811. situated in Blocks I and II, Ngakawau 1012 m2 Section 123, Town of Seddonville, situated Survey District, and shown on S.O. Plan in Block XV, Mokihinui Survey District, 4178. and shown on S.O. Plan 12801. 3303 m2 Sections 33, 53, and 54, Town of Buller, 1.0933 ha Sections 15, 16, 17, 18, 19, 20, 23, 24, 29, situated in Block V, Inangahua Survey and 30, Town of Seddonville, situated in District, and shown on S.O. Plan 9491. Block XV, Mokihinui Survey District, and 6072 m2 Sections 92, 94, 96, 98, 100, and 102, Town shown on S.O. Plan 4811. of Hukawai, situated in Block XIII, 2024 m2 Sections 108 and 109, Town of Seddonville, Waitahu Survey District, and shown on situated in Block XV, Mokihinui Survey S.O. Plan 6794. Subject to Mining Licence District, and shown on S.O. Plan 4811. over part shown as M.L. 32-2941 on S.O. 809 m2 Section 43, Town of Seddonville, situated in Plan 14531, registered as Volume 8D/210 Block XV, Mokihinui Survey District, and (Nelson Registry). shown on S.O. Plan 4811. 1012 m2 Section 32, Block X, Waimea Survey 2.1121 ha Sections 49, 50, 51, 52, 53, 54, 55, 56, 57, District, shown on S.O. Plan 6918. 58,59,62,63,64,65,66, 71, 73, 74, 75, 2051 m2 Section 10, Block III, Gordon Survey 76, 77, and 78, Town of Seddonville, District, shown on S.O. Plan 6001. situated in Block XV, Mokihinui Survey 4047 m2 Section 15, Block X, Howard Survey District, and shown on S.O. Plan 4811. District, shown on S.O. Plan 7783. 7539 m2 Sections 80, 81, 82, 83, 84, 85, and 86, 4098 m2 Sections 210, 211, 212, and 213, Town of Town of Seddonville, situated in Block Waimangaroa, situated in Block I, XV, Mokihinui Survey District, and shown Kawatiri Survey District, and shown on on S.O. Plan 4811. S.O. Plan 2306. 4464 m2 Sections 90, 91, and 92, Town of 784 m2 Section 66, Village of Waimangaroa, Seddonville, situated in Block XV, situated in Block II, Kawatiri Survey Mokihinui Survey District, and shown on District, and shown on S.O. Plan 3677. S.O. Plan 4811. 25 JULY NEW ZEALAND GAZETTE 2453

Area Description Area Description 5.9842 ha Sections 81, 82, and 87, Block XV, 2.6105 ha Sections 16, 17, 18, 31, 32, 33, 34, 35, 36, Mokihinui Survey District, shown on S.O. 37,38,46,54,55,56, 73, 74, 75, 76, 77, Plan 4967. 78, 79,80,81,82,83,84,85,86,87,88, 1.1151 ha Sections 106, 107, 108, 109, 110, 111, 112, 89, 90, 91, 92, 93, 94,95,96,97,98,99, 113, 114, 115, and 116, Town of Hector, 100, 101, 102, 103, 104, 105, 106, 107, situated in Blocks I and 11, Ngakawau 108, 109, 110, 111, 112, 113, 114, 115, Survey District, and shown on S.O. Plan 116, 117, 118, 119, 120, 121, 122, 123, 6426. 124, 125, 126, 127, 128, 129, 130, 131, 2114 m2 Sections 74 and 75, Town of Hector, 132, 133, 134, 135, 136, 137, 138, 139, situated in Block I, Ngakawau Survey 140, 141, 142, 143, and 144, Town of District, and shown on S.O. Plan 12103. Capleston, situated in Block XI, Reefton 4071 m 2 SKtiom~. ~. ~. ~d 1~ To~cl Survey District, and shown on S.O. Plan Hector, situated in Block I, Ngakawau 123. Survey District, and shown on S.O. Plans 5666 m2 Section 24, Town of Puponga Port, situated 4178 and 6426. in Block Ill, Onetaua Survey District, and shown on S.O. Plan 3989. 1012 m2 Section 32, Town of Hector, situated in Blocks I and II, Ngakawau Survey 2.6659 ha Part Section 15, Block XI, Matiri Survey 9645. District, and shown on S.O. Plan 4178. District, shown on S.O. Plan 1.9728 ha Section 67, Block XI, Matiri Survey District, 1857 2 Lots 16 and 17, D.P. 4187, situated in Block m shown on S.O. Plan 10412. I, Ngakawau Survey District. 1.0876 ha Section 4, Block VII, Matiri Survey District, 2 809 m Section 5, Town of Millerton, situated in shown on S.O. Plan 6060. Block VI, Ngakawau Survey District, and 1.0117 ha Section 4, Block XI, Kaiteriteri Survey shown on S.O. Plan 5456. District, shown on S.O. Plan 4214. 809 m2 Section 41, Town of Millerton, situated in 3.6890 ha Section 13, Block XIII, Gordon Survey Block VI, Ngakawau Survey District, and District, shown on S.0. Plan 11997. shown on S.O. Plan 5456. 1012 m2 Section 19, Village of Bulwer, situated in 1012 m 2 Section 114, Town of Millerton, situated in Block VI, French Pass Survey District, and Block VI, Ngakawau Survey District, and shown on S.O. Plan 13889. shown on S.O. Plan 5456. Marlborough Land District 1012 m2 Section 117, Town of Millerton, situated in Block VI, Ngakawau Survey District, and 40.09 ha Section 1, S.O. Plan 6987, situated in Blocks shown on S.O. Plan 5456. XII and XIV, Clifford Bay Survey District. 1618 m 2 Sections 83 and 84, Town of Millerton, Subject to lease Volume lC, folio 231 situated in Block VI, Ngakawau Survey (Marlborough Registry). District, and shown on S.O. Plan 5456. 2.3028 ha Sections 1 and 3, S.O. Plan 6976, situated in 645 m 2 Section 82, Town of Millerton, situated in Block IV, Mount Olympus Survey District. Block VI, Ngakawau Survey District, and 815 m2 Section 2, S.O. Plan 6976, situated in Block shown on S.O. Plan 5456. IV, Mount Olympus Survey District. 1689 m 2 Sections 86 and 87, Town of Millerton, 6115 m2 Section 4, S.O. Plan 6976, situated in Block situated in Block VI, Ngakawau Survey IV, Mount Olympus Survey District. District, and shown on S.O. Plan 5456. 2.8277 ha Sections 5 and 8, S.O. Plan 6976, situated in 5848 m2 Section 51, Town of Buller, situated in Block Blocks Ill and IV, Mount Olympus Survey V, lnangahua Survey District, and shown District. on S.O. Plan 9491. 5084 m2 Sections 6 and 7, S.O. Plan 6976, situated in 948 m2 Section 44, Town of Buller, situated in Block Block IV, Mount Olympus Survey District. V, lnangahua Survey District, and shown 5.4864 ha Sections 9 and 10, S.O. Plan 6976, situated on S.O. Plan 9491. in Block III, Mount Olympus Survey District. 2919 m2 Sections 15, 16, and 47, Town of Buller, 3.6683 ha Sections 11, 12, and 13, S.O. Plan 6976, situated in Block V, Inangahua Survey situated in Block Ill, Mount Olympus District, and shown on S.O. Plan 9491. Survey District. 857 2 48, m Section Town of Buller, situated in Block 2.0696 ha Section 1, S.O. Plan 6986, situated in Block V, lnangahua Survey District, and shown VI, Mount Olympus Survey District. on S.O. Plan 9491. 2.9178 ha Section 2, S.O. Plan 6986, situated in Block 2 873 m Lot 42, D.P. 4267, situated in Block XIV, VI, Mount Olympus Survey District. Reefton Survey District. Subject to 3.9094 ha Section 3, S.O. Plan 6986, situated in Block Building Line Restriction contained in VI, Mount Olympus Survey District. K. 2816 (Nelson Registry). 2417 m2 Lots 43, 46, and 47, D.P. 4267, situated in Westland Land District Block XIV, Reefton Survey District. 1060 m2 Section 1, S.O. Plan 11698, situated in Subject to Building Line Restriction Block XII, Waimea Survey District. contained in K. 2816 (Nelson Registry). 2.8500 ha Section 1, S.O. Plan 11700, situated in 1247 m2 Part Section 11, Town of Maruia, situated in Block XIII, Mawheraiti Survey District. Block IV, Rahu Survey District, and 2.0234 ha Section 1, S.O. Plan 527, situated in Block shown on S.O. Plan 10354. VI, Karangarua Survey District. 1558 m 2 Sections 1380 and 1381, Town of Reefton, 5.6420 ha Rural Section 6608, situated in Block VI, situated in Block XIV, Reefton Survey Kaniere Survey District, and shown on District, and shown on S.O. Plan 12139. S.O. Plan 10919. 964 m2 Section 1321, Town of Reefton, situated in 2476 m2 Rural Section 4757, situated in Block XII, Block XIV, Reefton Survey District, and Waitaha Survey District, and shown on shown on S.O. Plan 6084. S.O. Plan 5750. 2454 NEW ZEALAND GAZETTE No. 110

Area Description Area Description 2.0032 ha Section 1, 5.0. Plan 1007, situated in Block 1030 m2 Rural Section 5910, situated in Block VII, XIV, Wharatoa Survey District. Okuru Survey District, and shown on S.O. 2.0234 ha Section 25, Poerua Settlement, shown on Plan 10201. 5.0. Plan 179. 675 m2 Rural Section 5915, situated in Block VII, 2962 m 2 Section 6, Town of Poerua, shown on 5.0. Okuru Survey District, and shown on 5.0. Plan 2703. Plan 10201. 1.1567 ha Section 1, 5.0. Plan 2051, situated in Block 737 m2 Rural Section 5918, situated in Block VII, I, Totara Survey District. Okuru Survey District, and shown on 5.0. 4047 m2 Section 1, 5.0. Plan 2983, situated in Block Plan 10201. XII, Waitaha Survey District. 818 m2 Rural Section 5920, situated in Block VII, 2023 m2 Section 1, 5.0. Plan 5657, situated in Block Okuru Survey District, and shown on 5.0. XII, Waitaha Survey District. Plan 10201. 2023 m2 Section 2, 5.0. Plan 5657, situated in Block 985 m2 Rural Section 5922, situated in Block VII, XII, Waitaha Survey District. Okuru Survey District, and shown on 5.0. 2023 m2 Section 3, 5.0. Plan 5657, situated in Block Plan 10201. XII, Waitaha Survey District. 775 m2 Rural Section 5923, situated in Block VII, 2023 m2 Section 1, 5.0. Plan 8808, situated in Block Okuru Survey District, and shown on 5.0. XIII, Totara Survey District. Plan 10201. 2023 m2 Section 1, 5.0. Plan 5703, situated in Block 779 m2 Rural Section 5925, situated in Block VII, VIII, Bruce Bay Survey District. Okuru Survey District, and shown on 5.0. 2023 m2 Section 2, 5.0. Plan 5703, situated in Block Plan 10201. VIII, Bruce Bay Survey District. 932 m2 Rural Section 5928, situated in Block VII, 2023 m2 Section 2, 5.0. Plan 5704, situated in Block Okuru Survey District, and shown on 5.0. VIII, Bruce Bay Survey District. Plan 10201. 2023 m2 Section 3, 5.0. Plan 5704, situated in Block 999 m2 Rural Section 5932, situated in Block VII, V, Karangarua Survey District. Okuru Survey District, and shown on 5.0. 2023 m2 Section 4, 5.0. Plan 5704, situated in Block Plan 10201. V, Karangarua Survey District. 968 m2 Rural Section 5934, situated in Block VII, 2023 m2 Section 1, 5.0. Plan 272, situated in Block Okuru Survey District, and shown on 5.0. XII, Bruce Bay Survey District. Plan 10201. 2023 m2 Section 1, 5.0. Plan 5706, situated in Block 3020 m2 Section 1, 5.0. Plan 10235, situated in XII, Bruce Bay Survey District, and Block Block VII, Okuru Survey District. IX, Karangarua Survey District. 2040 m2 Section 2, S.O. Plan 10235, situated in 4047 m2 Section 1, 5.0. Plan 131A, situated in Block Block VII, Okuru Survey District. XI, Bruce Bay Survey District. 900 m2 Section 3, 5.0. Plan 10235, situated in 4047 m2 Section 1, 5.0. Plan 858, situated in Block Block VII, Okuru Survey District. XIII, Kaniere Survey District. 8117 m2 Section 2, 5.0. Plan 11698, situated in 2023 m2 Section 1, 5.0. Plan 8807, situated in Block Block XII, Waimea Survey District. VI, Toaroha Survey District. 1.0550 ha Section 1, S.O. Plan 11699, situated in 1113 m2 Rural Section 5936, situated in Block VII, Block VII, Waimea Survey District. Okuru Survey District, and shown on 5.0. 2023 m2 Section 1, 5.0. Plan 11701, situated in Plan 10201. Block XI, Okarito Survey District. 1795 m2 Rural Section 5937, situated in Block VII, 2023 m2 Section 1, 5.0. Plan 2836, situated in Block Okuru Survey District, and shown on 5.0. V, Poerua Survey District. Plan 10201. 2023 m2 Section 1, S.O. Plan 5704, situated in Block 1.0750 ha Rural Section 5941, situated in Block VII, V, Karangarua Survey District. Okuru Survey District, and shown on 5.0. 2023 m2 Lot 9, D.P. 692, situated in Block V, Poerua Plan 10234. Survey District. 6.2787 ha Rural Section 5944, situated in Blocks VII 4047 m2 Lot 11, D.P. 692, situated in Block V, and VIII, Okuru Survey District, and Poerua Survey District. shown on 5.0. Plan 10201. 1659 m2 Section 1, 5.0. Plan 1092, situated in Block 1635 m2 Rural Section 5948, situated in Blocks VII X, Kaniere Survey District. and VIII, Okuru Survey District, and 1892 m2 Section 2, 5.0. Plan 1092, situated in Block shown on 5.0. Plan 10236. X, Kaniere Survey District. 1378 m 2 Rural Section 5949, situated in Blocks VII 1568 m2 Section 1, 5.0. Plan 7758, situated in Block and VIII, Okuru Survey District, and XIV, Kaniere Survey District. shown on 5.0. Plan 10236. 1149 m 2 Sections 74 and 75, Town of Moana, shown 2297 m2 Rural Section 5951, situated in Block VIII, on 5.0. Plan 9682. Okuru Survey District, and shown on 5.0. 612 m2 Section 79, Town of Moana, shown on 5.0. Plan 10236. Plan 9682. 1826 m2 Rural Section 5952, situated in Block VIII, 544 m2 Section 80, Town of Moana, shown on 5.0. Okuru Survey District, and shown on 5.0. Plan 9682. Plan 10236. 612 m2 Section 81, Town of Moana, shown on 5.0. 4022 m 2 Rural Section 5953, situated in Block VIII, Plan 9682. Okuru Survey District, and shown on 5.0. 612 m2 Section 82, Town of Moana, shown on 5.0. Plan 10236. Plan 9682. 230 m2 Rural Section 5990, situated in Block VII, 612 m2 Section 83, Town of Moana, shown on 5.0. Okuru Survey District, and shown on 5.0. Plan 9682. Plan 10235. 612 m2 Section 84, Town of Moana, shown on 5.0. 940 m2 Rural Section 5908, situated in Block VII, Plan 9682. Okuru Survey District, and shown on 5.0. 612 m2 Section 85, Town of Moana, shown on 5.0. Plan 10201. Plan 9682. 25 JULY NEW ZEALAND GAZETTE 2455

Area Description Area Description 612 m2 Section 86, Town of Moana, shown on S.O. 1.4265 ha Sections 1, 2, 3, 4, and 5, S.O. Plan 1767, Plan 9682. situated in Block X, Waimea Survey 612 m2 Section 87, Town of Moana, shown on S.O. District. Plan 9682. 2023 m2 Section 1, S.O. Plan 8806, situated in Block 78 m2 Section 93, Town of Moana, shown on S.O. XIII, Kaniere Survey District. Plan 9682. 2023 m2 Section 2, S.O. Plan 8806, situated in Block 78 m 2 Section 94, Town of Moana, shown on S.O. XIII, Kaniere Survey District. Plan 9682. 2023 m2 Section 3, S.O. Plan 8806, situated in Block 759 m2 Lot 10, D.P. 84, situated in Block II, XIII, Kaniere Survey District. Mawheranui Survey District. 2023 m2 Section 4, S.O. Plan 8806, situated in Block 870 m2 Lot 12, D.P. 84, situated in Block II, XIII, Kaniere Survey District. Mawheranui Survey District. 2023 m2 Section 5, S.O. Plan 8806, situated in Block 2 Lot 14, D.P. 84, situated in Block II, I, Toaroha Survey District. 726 m 2 Mawheranui Survey District. 2023 m Section 6, S.O. Plan 8806, situated in Block I, Toaroha Survey District. 647 m2 Lot 7, D.P. 84, situated in Block II, 2 Section 7, S.O. Plan 8806, situated in Block Mawheranui Survey District. 2023 m I, Toaroha Survey District. 759 m 2 Lot 9, D.P. 84, situated in Block II, 2023 m2 Section 8, S.O. Plan 8806, situated in Block Mawheranui Survey District. I, Toaroha Survey District. 809 m2 Lot 173, D.P. 86, situated in Block II, 2023 m2 Section 9, S.O. Plan 8806, situated in Block Mawheranui Survey District. I, Toaroha Survey District. 809 m 2 Lot 191, D.P. 86, situated in Block II, Mawheranui Survey District. Westland Land District 2 1012 m Lot 130, D.P. 84, situated in Block II, 2984 m2 Section 1, S.O. Plan 268, situated in Block Mawheranui Survey District. VI, Otira Survey District. 2 1012 m Lot 138, D.P. 84, situated in Block II, 2964 m2 Section 2, S.O. Plan 268, situated in Block Mawheranui Survey District. VJ, Otira Survey District. 2833 m2 Lots 235, 236, and 238, D.P. 1508, situated 2023 m2 Section 1, S.O. Plan 1758, situated in Block in Block II, Mawheranui Survey District. XIII, Pohaturoa Survey District. 1771 m2 Lots 239 and 240, D.P. 1508, situated in 2023 m2 Section 2, S.O. Plan 1758, situated in Block Block II, Mawheranui Survey District. XIII, Pohaturoa Survey District. 2682 m2 Lots 242, 243, and 244, D.P. 1508, situated 2.0234 ha Section 1, S.O. Plan 1675, situated in Block in Block II, Mawheranui Survey District. I, Haupiri Survey District. 2631 m2 Lots 246,247, and 248, D.P. 1508, situated 2.0234 ha Section 1, S.O. Plan 1191, situated in Blocks in Block II, Mawheranui Survey District. I and V, Haupiri Survey District. 2003 m2 Lots 200, and 204, D.P. 86, situated in 4047 m2 Section 2, S.O. Plan 1191, situated in Block Block II, Mawheranui Survey District. I, Haupiri Survey District. 896 m2 Lots 5 and 7, D.P. 1262, situated in Block II, 4047 m2 Section 3, S.O. Plan 1191, situated in Block Mawheranui Survey District. I, Haupiri Survey District. 556 m2 Lot 74, D.P. 84, situated in Block II, 2023 m2 Section 4, S.O. Plan 1191, situated in Block Mawheranui Survey District. V, Haupiri Survey District. 556 m 2 Lot 75, D.P. 84, situated in Block II, 4047 m2 Section 5, S.O. Plan 1191, situated in Block Mawheranui Survey District. V, Haupiri Survey District. 784 m2 Lot 76, D.P. 84, situated in Block II, 8094 m2 Section 6, S.O. Plan 1191, situated in Block Mawheranui Survey District. V, Haupiri Survey District. 2 2023 m2 Section 1, S.O. Plan 580c, situated in Block 4047 m Section 1, S.O. Plan 1223, situated in Block VIII, Waiho Survey District. VI, Haupiri Survey District. 2 2023 m2 Section 1, S.O. Plan 5655, situated in Block 4047 m Section 2, S.O. Plan 1223, situated in Block XVI, Gillespies Survey District. VJ, Haupiri Survey District. 4047 m2 Section 3, S.O. Plan 1223, situated in Block 2023 m2 Section 1, S.O. Plan 878, situated in Block XIV, Okuru Survey District. VI, Haupiri Survey District. 4047 m2 Section 4, S.O. Plan 1223, situated in Block 4047 m2 Section 1, S.O. Plan 2478, situated in Block VI, Haupiri Survey District. III, Karangarua- Survey District. 2 2 4047 m Section 5, S.O. Plan 1223, situated in Block 4047 m Section 2, S.O. Plan 2478, situated in Block VJ, Haupiri Survey District. III, Karangarua Survey District. 4123 2 Section 6, S.O. Plan 1223, situated in Block 2 m 2023 m Section 1, S.O. Plan 1032, situated in Block VI, Haupiri Survey District. XII, Okuru Survey District. 3996 m2 Section 7, S.O. Plan 1223, situated in Block 2 3035 m Section 1, S.O. Plan 555A, situated in Block VI, Haupiri Survey District. VIII, Waiho Survey District. 3996 m2 Section 8, S.O. Plan 1223, situated in Block 1.9775 ha Section 89, Town of Waiho Gorge, shown VI, Haupiri Survey District. on S.O. Plan 9673. 4047 m2 Section 9, S.O. Plan 1223, situated in Block 2023 m2 Section 1, S.O. Plan 798, situated in Block VI, Haupiri Survey District. XIV, Okuru Survey District. 2023 m2 Section 10, S.O. Plan 1223, situated in 2023 m2 Section 1, S.O. Plan 685, situated in Block Block VI, Haupiri Survey District. XVI, Mahinapua Survey District. 2023 m2 Section 2, S.O. Plan 685, situated in Block Canterbury Land District XVI, Mahinapua Survey District. 1.5505 ha Section 1, S.O. Plan 18506, situated in 2023 m2 Section 3, S.O. Plan 685, situated in Block Block I, Goughs Survey District. XVI, Mahinapua Survey District. 7198 m2 Rural Section 40236, situated in Block XI, 2023 m2 Section 4, S.O. Plan 685, situated in Block Westerfield Survey District, and shown on XVI, Mahinapua Survey District. S.O. Plan 11863. 2456 NEW ZEALAND GAZETTE No. 110

Area Description Area Description 915 m2 Section 1, S.O. Plan 18507, situated in 809 m2 Section 19, Block XIV, Hanmer Township, Block V, Stonyhurst Survey District. situated in Block I, Lyndon Survey 1.8519 ha Section 1, S.O. Plan 18552, situated in District, and shown on S.O. Plan 6599. Block V, Orari Survey District. Subject to Proclamation 555510 1.9896 ha Section 2, S.O. Plan 18552, situated in (Canterbury Registry), declaring the land Block V, Orari Survey District. to be a Thermal Water Area. 2.2156 ha Section 1, S.O. Plan 2158, situated in Block 809 m2 Section 20, Block XIV, Hanmer Township, VII, Okuku Survey District. situated in Block I, Lyndon Survey 2.4837 ha Section 10, S.O. Plan 1374, situated in District, and shown on S.O. Plan 6599. Block I, Cheviot Survey District. Subject to Proclamation 555510 3535 m2 Rural Section 41179, situated in Block XI, (Canterbury Registry), declaring the land Christchurch Survey District, and shown to be a Thermal Water Area. on S.O. Plan 10242. 809 m2 Section 21, Block XIV, Hanmer Township, 1.0623 ha Section 1, S.O. Plan 18554, situated in situated in Block I, Lyndon Survey Block VIII, Orari Survey District. District, and shown on S.O. Plan 6599. 1528 m2 Section 2, S.O. Plan 18554, situated in Subject to Proclamation 555510 Block VIII, Orari Survey District. (Canterbury Registry), declaring the land to be a Thermal Water Area. 43.0990 ha Section 1, S.O. Plan 9984, situated in Block 2 XIII, Tekapo Survey District. 809 m Section 22, Block XIV, Hanmer Township, situated in Block I, Lyndon Survey 2.4830 ha Rural Section 41598, situated in Blocks X District, and shown on S.O. Plan 6599. and XIV, Christchurch Survey District, Subject to Proclamation 555510 and shown on S.O. Plan 15850. (Canterbury Registry), declaring the land 150.0000 ha Rural Section 40534, situated in Block VIII, to be a Thermal Water Area. Geraldine Survey District, and shown on 809 m2 Section 23, Block XIV, Hanmer Township, S.O. Plan 13779. Subject to lease situated in Block I, Lyndon Survey 17A/188 (Canterbury Registry). District, and shown on S.O. Plan 6599. 1.1407 ha Section 66, Hanmer Town Area, situated in Subject to Proclamation 555510 Block I, Lyndon Survey District, and (Canterbury Registry), declaring the land shown on S.O. Plan 10643. Subject to to be a Thermal Water Area. Proclamation 555510 (Canterbury 34.3982 ha Rural Sections 36586 and 36587, situated in Registry) declaring the land to be a Blocks VII and XI, Kowai Survey District, Thermal Water Area. and shown on S.O. Plan 4721. 10.3270 ha Section 78, Hanmer Town Area, situated in 2.8020 ha Section 1, S.O. Plan 18553, situated in Block I, Lyndon Survey District, and Block VII, Pukaki Survey District. shown on S.O. Plan 13738. Subject to 28.1460 ha Section 1, S.O. Plan 13608, situated in Proclamation 555510 (Canterbury Blocks III and IV, Christchurch Survey Registry), declaring the land to be a District. Subject to right to convey treated Thermal Water Area. effluent created by Document 420142/1 59.3638 ha Rural Sections 41386, 41387, 41388, and (Canterbury Registry). Subject to right to 41389, situated in Blocks III and VII, drain water created by Document Westerfield Survey District, and shown on 4245052/1 (Canterbury Registry). S.O. Plan 15549. 758 m2 Section 11, Block X, Hanmer To.wnship, 8.2440 ha Rural Section 41762, situated in Block II, situated in Block II, Lyndon Survey Lyndon Survey District, and shown on District, and shown on S.O. Plan 7821. S.O. Plan 16318. Subject to Proclamation Subject to Proclamation 555510 555510 (Canterbury Registry), declaring (Canterbury Registry), declaring the land the land to be a Thermal Water Area. to be a Thermal Water Area. 809 m2 Section 15, Block XIV, Hanmer Township, 1712 m2 Section 1, S.O. Plan 18515, situated in situated in Block I, Lyndon Survey Block XI, Kowai Survey District. District, and shown on S.O. Plan 6599. 5.7426 ha Section 1, S.O. Plan 18548, situated in Subject to Proclamation 555510 Block III, Geraldine Survey District. (Canterbury Registry), declaring the land 5062 m2 Section 1, S.O. Plan 18519, situated in to be a Thermal Water Area. Block 1, Teviotdale Survey District. 809 m2 Section 16, Block XIV, Hanmer Township, 5060 m2 Section 2, S.O. Plan 18519, situated in situated in Block I, Lyndon Survey Block I, Teviotdale Survey District. District, and shown on S.O. Plan 6599. Subject to Proclamation 555510 Otago Land District (Canterbury Registry), declaring the land to be a Thermal Water Area. 2336 m2 All the land situated in Block IV, Town of 809 m2 Section 17, Block XIV, Hanmer Township, Glenorchy, shown marked 'A' and 'B' on situated in Block I, Lyndon Survey S.O. Plan 23465. District, and shown on S.O. Plan 6599. 5881 m2 Section 1, S.O. Plan 23458, situated in Subject to Proclamation 555510 Block III, Town of Glenorchy. (Canterbury Registry), declaring the land 1679 m2 Section 3, S.O. Plan 23458, situated in to be a Thermal Water Area. Block X, Town of Glenorchy. 809 m2 Section 18, Block XIV, Hanmer Township, 756 m2 Section 1, S.O. Plan 23457, situated in situated in Block I, Lyndon Survey Block III, Town of Glenorchy. District, and shown on S.O. Plan 6599. 714 m2 Section 1, S.O. Plan 23399, situated in Subject to Proclamation 555510 Block XIII, Town of Outram. (Canterbury Registry), declaring the land 63.5 ha Section 1, S.O. Plan 23372, situated in to be a Thermal Water Area. Block VIII, Nenthorn Survey District. 25 JULY NEW ZEALAND GAZETTE 2457

Area Description Area Description 6884 m2 Section 1, S.O. Plan 23371, situated in Southland Land District Block I, Town of Macraes, and Sections 5.7668 ha Section 94, Taringatura Survey District, 20, 50, 51, 52, and 59, Block I, Town of situated in Block XV, and shown on S.O. Macraes, shown on S.O. Plan 14546. Plan 666. 3.4612 ha Section 1, S.O. Plan 23396, situated in 2.5065 ha Section 21, Block II, Wendonside Survey Block III, Highlay Survey District. District, shown on S.O. Plan 4328. 5271 m2 The following land: 1.1534 ha Section 514, Hokonui Survey District, (1) Sections 1 and 2, S.O. Plan 23459, situated in Block LXIV, and shown on situated in Block XIII, Town of Maheno, S.O. Plan 5434. and Section 8, Block XIII, Town of 304 m2 Section 236, Takitimu Survey District, Maheno, shown on S.O. Plan 14554. situated in Block II, and shown on S.O. (2) Section 1, S.O. Plan 23373, situated in Plan 7466. Block XIII, Town of Maheno. Subject to 354 m2 Section 235, Takitimu Survey District, Gazette Notice 567785 (Otago Registry), situated in Block II, and shown on S.O. declaring part of S.H. No. 1 Kakanui River Plan 7466. to Irving Road a Limited Access Road. 830 m2 Section 14, Block IX, Town of Fortrose, 1935 m2 The following land: shown on S.O. Plan 4858. (1) Sections 14 and 15, Block XIII, Town of 1.4366 ha Lot 2, D.P. 3409, situated in Block VII, Maheno, shown on S.O. Plan 14554. Slopedown Survey District. 4510 m2 Section 1, S.O. Plan 11720, situated in (2) Section 1, S.O. Plan 23374, situated in Block XV, Hokonui Survey District. Block XJII, Town of Maheno. Subject to 3.0878 ha Sections 1 and 2, S.O. Plan 11727, situated Gazette Notice 567785 (Otago Registry), in Block VII, Wendonside Survey District. declaring part of S.H. No. 1 Kakanui River to Irving Road a Limited Access Road. MARIE SHROFF, Clerk of the Executive Council. 1012 m2 Section 18, Block XXVI, Town of Lawrence, Explanatory Note shown on S.O. Plan 14493. This note is not part of the order, but is intended to indicate its 3.8268 ha Section 4, Block IV, Silverpeak Survey general effect. District, shown on S.O. Plan 1524. 9.5506 ha Section 18, Block II, Maerewhenua Survey This order vests certain Crown land in Landcorp Management District, shown on S.O. Plan 5637. Services Limited, a subsidiary of a State enterprise, on 9.0675 ha Section 28, Block I, Rock and Pillar Survey 22 August 1991. Jn7421 District, shown on S.O. Plan 1462. 7.4614 ha Section 22, Block VIII, Benger Survey District, shown on S.O. Plan 182. The State-Owned Enterprises (Landcorp Farming Limited Vesting Order No. 9) Order 1991 3.4366 ha Section 1, S.O. Plan 23489, situated in Block JII, Poolburn Survey District. CATHERINE A. TIZARD, Governor-General 2.3593 ha Section 1, S.0. Plan 23472, situated in ORDER IN COUNCIL Block X, Kurow Survey District. At Wellington this 22nd day of July 1991 1.8240 ha Section 1, S.O. Plan 23229, situated in Block XX, Shotover Survey District. Present: 5.4810 ha Section 47, Block II, Blackstone Survey HER EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL District, shown on S.O. Plan 3392. Pursuant to sections 24 ( 1) and 28 of the State-Owned 1290 m2 Section 1197R, Block I, Cardrona Survey Enterprises Act 1986, Her Excellency the Governor-General, District, shown on S.O. Plan 10031. acting by and with the advice and consent of the Executive 579 m2 Section 231, Town of Komako, shown on Council, hereby makes the following order. S.O. Plan 12198. Order 33.9936 ha The following land: 1. Title-This order may be cited as the State-Owned (1) Section 1, Block XXIII, Teviot Survey Enterprises (Landcorp Farming Limited Vesting Order No. 9) District, shown on S.O. Plan 918. Order 1991. (2) Section 2, Block XXIII, Teviot Survey District, shown on S.O. Plan 919 2. Application-This order applies to all the land described in 3.9481 ha Sections 11 and 12, Block XLVIII, the Schedule to this order, saving and excepting- Tokomairiro Survey District, shown on (a) The bed of any navigable river (within the meaning of S.O. Plan 21920. section 261 of the Coal Mines Act 1979); and 4.3241 ha The following land: (b) The bed of any river or stream that has an average width (1) Sections 1, 2, 3, 4, 5, 6, 7, 8, and 9, of 3 metres or more; and Block XL, Town of Molyneux, shown on (c) The bed of any lake that has an area (calculated on the S.O. Plan 14595. basis of its normal level or maximum control level and the (2) Sections 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, normal level or maximum control level of all its bays and 12, 13, 14, 15, 16, 17, 18, 19,20,21,and inlets) of more than 8 hectares; and 22, Block XXX, Town of Molyneux, (d) The bed of any bay or inlet of any such lake. shown on S.O. Plan 14595. (3) Sections 1, 2, 3, 4, 5, 6, 7, 20, 21, and 3. Approval and vesting-The land to which this order 22, Block XXIX, Town of Molyneux, applies- shown on S.O. Plan 14595. (a) Is hereby approved for the purposes of section 24 (1) (b) (4) Section 5, Block XXII, Town of of the State-Owned Enterprises Act 1986; and Molyneux, shown on S.O. Plan 14594. (b) On the 22nd day of August 1991 shall vest for an estate (5) Section 12, Block XXXVIII, Town of in fee simple in Landcorp Farming Limited (a company Molyneux, shown on S.O. Plan 14595. duly incorporated under the Companies Act 1955, having 2458 NEW ZEALAND GAZETTE No. 110

its registered office at Wellington, and being a State Area Description enterprise within the meaning of section 29 ( 1) of the 4200 ha The land situated in Blocks VII, VIII, IX, X, State-Owned Enterprises Act 1986),- XI, and XVI, Waiau Survey District, (i) Together with the appurtenant rights (if any) described shown marked "A" on S.O. Plan 8472. in the Schedule to this order; but 427.1456 ha Lot 3, D.P. 2317, situated in Blocks XV and XVI, Tutamoe Survey District. (ii) Subject to the rights, interests, and incumbrances, (if any) to which it is described in the Schedule to this Taranaki Land District order as being subject. 449.4760 ha The following land: Schedule Cl. 2 (1) Sections 1, 2, and 3, S.O. Plan 13197, Legal Description of Land situated in Block VII, Ngatimaru Survey Area Description District. North Auckland Land District (2) Sections 1 and 2, S.O. Plan 13198, situated in Blocks VII, X and XI, 7.1900 ha The land situated in Blocks I and V, Ngatimaru Survey District. Mangamuka Survey District, shown (3) Sections 1 and 2, S.O. Plan 13199, marked "A'' on S.O. Plan 66180. situated in Blocks X and XI, Ngatimaru South Auckland Land District Survey District. (4) Section 1, S.O. Plan 13200, situated in 400.7382 ha The following land: Block VII, Ngatimaru Survey District. (1) Allotment 395, Kirikiriroa Parish, (5) Sections 1 and 2, S.O. Plan 13202, situated in Block XI, Komakorau Survey situated in Blocks VII and X, Ngatimaru District, and shown on S.O. Plan 39380. Survey District. (2) Allotment 397, Kirikiriroa Parish, situated in Block XI, Komakorau Survey (6) Section 1, S.O. Plan 13203 situated in District, and shown on S.O. Plan 39380. Block VII, Ngatimaru Survey District. (3) Section 7, Block XI, Komakorau Survey Subject to right of way reserved over part District, shown on S.O. Plan 51655. Section 1, S.O. Plan 13198, shown (4) Section 8, Block XI, Komakorau Survey marked "A" on that plan, and right of District, shown on S.O. Plan 51655. way reserved over parts Section 2, S.O. (5) Section 1, S.O. Plan 53743, situated in Plan 13202, shown marked "B" and Block XI, Komakorau Survey District. "C" on that plan, and right of way (6) Section 2, S.O. Plan 53743, situated in reserved over part Section 1, S.O. Plan Block XI, Komakorau Survey District. 13203, shown marked "A" on that plan, (7) Section 1, S.O. Plan 58724, situated in all appurtenant to Lot 1, D.P. 16682. Block XI, Komakorau Survey District. Subject to rights to convey water and 911.0080 ha The following land: transmit electricity, and right of way (1) Section 1, S.O. Plan 57113, situated in reserved, over the part Section 1, S.O. Block IV, Ranginui Survey District. Plan 13198, shown marked "B" on that (2) Section 1, S.O. Plan 57114, situated in plan, appurtenant to Lot 1, D.P. 16681. Block IV, Ranginui Survey District. Together with right of way over part Lot 1, (3) Section 1, S.O. Plan 57115, situated in D.P. 16681, shown marked "A" on that Blocks IV and VIII, Ranginui Survey plan, appurtenant to Section 2, S.O. Plan District. Subject to right of way 13198, and right of way over part Lot 1, (easement in gross) in favour of the D.P. 16682, shown marked "B" on that Crown reserved over part shown marked plan, appurtenant to Section 1, S.O. Plan "A" on D.P.S. 59775. 13203 and Sections 1 and 2, S.O. Plan Gisborne Land District 13202. 2.150 ha Section 5, Block XIII, Waiau Survey Wellington Land District District, shown on S.O. Plan 6857. 2700 ha The land situated in Blocks V, VI, VII, XII, 1034 ha The land situated in Blocks II and III, Sandy XIII, and XIV, Waiau Survey District, Survey District and Blocks V and IX, Te shown marked "A" on S.O. Plan 8470. Kawau Survey District, shown marked Subject to- "A" and "B" on S.O. Plan 36437. ( 1) Right of Way reserved over the part Subject to gas pipeline easement created by shown marked "X" on S.O. Plan 8470 Document 753546 (Wellington Registry) appurtenant to part Block XIII, Waiau and subject as to the land marked "B" on Survey District. S.O. Plan 36437 to rights of way (2) Right of Way reserved over the parts reserved over: shown marked "Y" and "Z" on S.O. Plan 8470 appurtenant to part Block (1) The parts marked "A", "B", "D" and VIII, and part Section 4, Block V, Waiau "G" on LT. Plan 70916 in favour of the Survey District. Minister of Conservation. 2100 ha The land situated in Blocks XI, XVI and (2) The parts marked "A", "B", and "D" XVII, Waiau Survey District, shown on LT. Plan 70916 appurtenant to Lot 1 marked "A" on S.O. Plan 8471. Subject D.P. 70439 and Lot 1 D.P. 70440. to Right of Way reserved over part of the (3) The parts marked "A" and "B" on LT. land shown marked "W" on S.O. Plan Plan 70916 appurtenant to Lot 1 on LT. 8471 appurtenant to part Block XVI, Plan 70917 (being the land marked "C" Waiau Survey District. on S.O. Plan 36437). 25 JULY NEW ZEALAND GAZETTE 2459

Area Description Area Description Together with rights of way (appurtenant to Southland Land District the land shown marked "B" on S.O. Plan 36437) over parts Lot 1 D.P. 1135 ha The land situated in Blocks II and III, 70440 marked "X" and "Y" on that plan Eglinton Survey District and Blocks X and over part Lot 1 LT. Plan 70917 and XI, Te Anau Survey District, shown marked "C" on that plan. marked "A" on S.O. Plan 11734. 172 ha The land situated in Block II, Sandy Survey 2.0234 ha Section 1, Block II, Te Anau Survey District and Block V, Te Kawau Survey District, shown on S.O. Plan 3890. District, shown marked "C" on S.O. 3.7533 ha Section 10, Block II, Manapouri Survey Plan 36437. District, shown on S.O. Plan 9941. Subject to Rights of Way reserved over part MARIE SHROFF, Clerk of the Executive Council. shown marked "C" on LT. Plan 70917 in favour of the Minister of Conservation Explanatory Note (easement in gross) and also appurtenant to Lot 1 LT. Plan 70916 (shown marked This note is not part of the order, but is intended to indicate its "B" on S.O. Plan 36437) and Lot 1 D.P. general effect. 70439 and Lot 1 D.P. 70440. This order vests certain Crown land in Landcorp Farming Together with right of way over parts Lot 1 Limited, a subsidiary of a State enterprise, on 22 August 1991. LT. Plan 70916 marked "A" and "B" ln7420 on LT. Plan 70916.

Regulation Summary

Notice Under the Acts and Regulations Publication Act 1989

Pursuant to the Acts and Regulations Publication Act 1989, notice is hereby given of the making of regulations as under: Postage Serial Date of Price and Authority for Enactment Title or Subject-matter Number Enactment Code Pack- aging Automobile Association Automobile Association (Central) Order 1991 1991/131 22/7/91 2-A $1.60 (Central) Act 1980 Judicature Act 1980 High Court Amendment Rules 1991 1991/132 22/7/91 22-CY $3.90 Water and Soil Conservation National Water Conservation (Grey River) Order 1991/133 22/7/91 3-BX $2.10 Act 1967 1991 Medicines Act 1981 Medicines Regulations 1984, Amendment No. 4 1991/134 22/7/91 3-BX $2.10 Trade in Endangered Trade in Endangered Species Order 1991 1991/135 22/7/91 20-CY $3.90 Species Act 1989 Social Security Act 1964 Drug Tariff 1990, Amendment No. 4 1991/136 18/7/91 20-CY $3.90 Securities Act 1978 Securities Act (The New Zealand Society for the 1991/137 23/7/91 3-BX $2.10 Intellectually Handicapped (Incorporated)) Exemption Notice 1991

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 Purchases Maximum Charge $ $ $12.00 and less 1.50 $12.01 and greater 3.25

Copies can be bought or ordered by mail from GP Books Limited. Please quote title and serial numbers. Prices for quantities supplied on application.

GP Books Limited bookshops are located at Housing Corporation Building, 25 Rutland Street (Box 5513, Wellesley Street), Auckland l; 33 Kings Street, Frankton (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington l; 25- 27 Mercer Street (Private Bag), Wellington 1; 147 Hereford Street (Private Bag), Christchurch l; Cargill House, 123 Princes Street (P.O. Box 1104), Dunedin; Shop 3, 279 Cuba Street (P.O. Box 1214), Palmerston North. ps7422 2460 NEW ZEALAND GAZETTE No. 110 General

1991 1990 Trust Bank Wanganui $ $ Community Trust Other 8,884 1,194 103,591 58,395 Annual Account for the Period Ended 31 March Less current liabilities 51,250 1,339 1991 Add fixed assets- Investments 103,150 3,150 Income and Expenditure Shares in TBNZ 4,202,000 4,202,000 1991 1990 Scholarship funds 11,440 10,457 $ $ Income- Net assets $4,368,931 $4,272,664 Dividends 266,742 129,150 Interest 20,228 7,614 Donations were distributed as follows: $286,970 $136,764 $ Wanganui 36,500 Expenditure- Administration 10,316 9,750 Bulls 3,300 Distributed to the community 180,387 78,397 Marton 8,200 Ohakune 5,300 $190,703 $88,147 Patea 2,200 Taihape 4,100 Transferred to trust fund 96,267 48,617 Waverley 2,900 Balance Sheet Wiksteed Terrace 1,000 Special donations 116,487 1991 1990 Scholarships 400 $ $ Trust funds- $180,387 Balance 4,272,664 4,224,047 Introduced 96,267 48,617 A full set of accounts is available on application to the 4,368,931 4,272,664 secretary, Trust Bank Wanganui Community Trust, P.O. Box Represented by- 426, Wanganui. Current assets- gn7450 Bank 94,707 57,201

ISSN O111-5650 PUBLISHED BY AUTHORITY OF DEPARTMENT OF INTERNAL AFFAIRS: GP PRINT LIMITED, WELLINGTON, NEW ZEALAND-1991 Price $3.20 (inc. G.S. T.)

.