NO.32 1121

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 12 MARCH 1987

CORRIGENDUM Declaring Land in Marlborough Land District. Vested in the Reservation of Land Canterbury Education Board as a Site for a Public School. to be Vested in Her Majesty the Queen IN the notice with the above heading published in the New Zealand Ga=etle, 4 February 1987, No. 15, page 642,/or "Westland County" PAUL REEVES, Governor-General read "Grey County". A PROCLAMATION Dated at Hokitika this 2nd day of March 1987. PURSUANT to subsection (6) of section 5 of the Education Lands Act 1949, I, The Most Reverend Sir Paul Alfred Reeves, the (L. and S. H.O. Res. 10/2/10; D.O. 8/91) Governor-General of New Zealand, hereby proclaim and declare 2(1 that the land described in the Schedule hereto, being an area vested in the Canterbury Education Board as a site for a public school, Land Taken for the Generation of Electricity in Block IV, shall be vested in Her Majesty the Queen, freed and discharged Wakefield Survey District. Vincent County from every educational trust affecting the same, but subject to all leases, encumbrances, liens, or easements affecting the same at the date hereof. PAUL REEVES, Governor-General A PROCLAMATION SCHEDULE PURSUANT to section 26 of the Public Works Act 1981, I, The Most MARLBOROUGH LAND DISTRICT-KAIKOURA COUNTY Reverend Sir Paul Alfred Reeves, the Governor-General of New Zealand, declare the land described in the Schedule hereto to be 1.1000 hectares, more or less, being parts Section II and Section taken for the generation of electricity and further declares that the 32 (formerly part Section II), Block XVIII, Hundalee Survey land shall vest in the Crown on the 14th day after the date of the District. Part New Zealand Gazette, 1900, page 13. S.O. Plan 6483. publication of this Proclamation in the Gazette. This Proclamation is issued in substitution for the Proclamation dated 22 July 1986, and published in the New Zealand Gazette, No. 118, 31 July 1986, page 3178, and that Proclamation is hereby SCHEDULE cancelled. OTAGO LAND DISTRICT Given under the hand of His Excellency the Governor­ ALL those pieces of land described as follows: General, and issued under the Seal of New Zealand, this 16th day of February 1987. Area m2 Being K. T. WETERE, Minister of Lands. 4821 Section 58, Block IV, Wakefield Survey District; shown [L.S.] GOD SAVE THE QUEEN! on S.O. Plan 16833. (L. and S. H.O. 6/6/1297; D.O. 38/8) ha 3(1 2.3779 Part Section 59, Block IV, Wakefield Survey District; as shown marked "A" on S.O. Plan 21197. Woodville Borough - Woodville County Union Order 1986 As shown on the plans above-mentioned lodged in the office of the Chief Surveyor at Dunedin. PAUL REEVES, Governor-General Given under the hand of His Excellency the Governor­ ORDER IN COUNCIL General, and issued under the Seal of New Zealand, this 26th day of February 1987. At this 2nd day of March "1987 FRASER COLMAN, Present: Minister of Works and Development. HIS EXCELLENCy'THE GOVERNOR-GENERAL IN COUNCIL PURSUANT to section 36 of the Local Government Act 1974, His ks.] GOD SAVE THE QUEEN! Excellency the Governor-General, acting by and with the advice (P.W. 92/12/90/6/287; On. D.O. 92/11/90/6/176) and consent of the Executive Council, hereby makes the following 12(1 order: 1122 THE NEW ZEALAND GAZETTE No. 32

ORDER 8. Manawatu United Council-(l) The district council shall l. Title and commencement-(l) This order may be cited as the appoint 2 members to the Manawatu United Council. Woodville Borough - Woodville County Union Order 1987. (2) Those members of the Manawatu United Council appointed (2) This order shall come into force on the day after the returning separately by the councils of the uniting authorities shall continue officer. pursuant to the Local Elections and Polls Act 1976. declares in office until such time as successors are appointed. the result of the election of the members of the district council. 9. Finance-(l) Notwithstanding anything in this order, for a (3) Those provisions of this order necessary: period of 3 years or such other period as may be determined by the commission on application by the district council, the united (a) to provide for the first election of the members of the district district shall for the purposes of finance be divided into 2 divisions council; and as follows: (b) for the appointment of a principal administrative officer. (a) the Urban Financial Division, comprising the area of the shall come into force on the date of the making of the order. Woodville Riding; and 2. Constitution-(1) The districts of Woodville Borough and (b) the Rural Financial Division, comprising the area of Whariti, Woodville County are hereby united into one district to be known Manga-atua. Kumeroa and Maharahara Ridings. as the Woodville District (hereinafter referred to as "the united (2)The special funds of the uniting authorities shall be expended district"): only for the purposes for which they were set aside and. after (2) The Woodville Borough Council and the Woodville County provision has been made for all liabilities, for the benefit only of Council (hereinafter referred to as "the uniting authorities") are the financial division in which they originated, and money required hereby dissolved; to be paid into any special fund to meet any deficiency shall be (3) There shall be a council for the united district to be known found from within the financial division in respect of which that as the Woodville District Council (hereinafter referred to as the special fund originated: provided that the plant renewal reserve funds "district councir'). of the uniting authorities may be merged and become an account of the district council. 3. Ridings-There shall be constituted 5 ridings for the united district to be known as: (3) The Woodville County Council's Special Reserve Fund shall be used only for the capital development of reserves designated Woodville Riding. comprising the area of the former Wood­ pursuant to the Reserves Act 1977 and these funds may be expended ville Borough; in the Urban Financial Division ifso decided by the district council. Whariti Riding. comprising the area of the Woodville Riding (4) The district council shall in each year transfer to the account of the former Woodville County: of the Urban Financial Division 2 percent of the general rate revenue Manga-atua Riding comprising the area of the Manga-atua collected in the Rural Financial Division, such funds to be applied Riding of the former Woodville County; to the operation of the following facilities in the Urban Financial Kumeroa Riding, comprising the area of the Kumeroa Riding Division: of the former Woodville County; (i) District community centre; Maharahara Riding, comprising the area of the Maharahara (ii) Recreation grounds, induding Fountaine Square; Riding of the former Woodville County. (iii) Swimming pool; 4; Membership of District Council-(l) The district council shall comprise a mayor. to be elected by the electors of the united district (iv) Tennis courts; as a whole. and 9 members elected as follows: (v) Library; 4 members to be elected by the electors of the Woodville Riding; (vi) Saddle Road refuse disposal area. I member to be elected by the electors of the Whariti Riding; (5) All loan liabilities existing at the date of union shall continue I member to be elected by the electors of the Manga-atua to be secured against the areas over which they were secured as at Riding: that date. I mem ber to be elected by the electors of the Kumeroa Riding; (6) For all accounting and other financial purposes the union shall be deemed to have taken place at the commencement of the finan­ 2 members to be elected by the electors of the Maharahara cial year in which this order comes into force pursuant to clause Riding. I (2) hereof. (2) When the district council, pursuant to section 56 of the Local (7) From the time that the union is deemed to have taken place Government Act 1974, is determining the due representation to be in accordance with subclause (6) of this clause and until the united given the several ridings of the united district for the purposes of district and the district council come into being in accordance with the 1989 general election of the council. it shall at the same time clause I (2) of this order, all accounting and other financial purposes give consideration to the desirability of achieving equality between of the united district shall be the responsibility of the uniting the number of members to be elected to represent the Woodville authorities acting through a committee, comprising the mayor of Riding and the number of members to be elected to represent the the Borough of Woodville, the chairman of the Woodville County other ridings of the united district. Before the determination of the Council. and the principal administrative officers of the uniting district council pursuant to section 56 is given effect to by special authorities. of which the chairman of the Woodville County Coun­ order. the district council shall refer the determination to the Local cil shall be the chairman. Government Commission for confirmation. The commission mav modify the determination to such extent as it considers necessary. 10. Rating-Notwithstanding anything in the Rating Act 1967 the and the district council shall by special order give effect to the deter­ district council may require rates to be paid on an annual basis in mination as confirmed by the commission. the Rural Financial Division and on an instalment basis in the Urban Financial Division. 5. First Election of Council-( I) The first election of members of the district council shall be held on 2 May 1987. 11. Town and Country Planning-The district planning schemes and scheme statements and codes of ordinances in force in the for­ (2) For the purposes of conducting the first election of the district mer Woodville Borough and former Woodville County shall be council the principal administrative officer and the returning officer deemed to be the district planning scheme and scheme statement for the united district shall be the principal administrative officer and code of ordinances of the united district, and the district coun­ and the returning officer of the Woodville Borough Council. cil shall not be required forthwith as provided by section 35 (1) (f) (3) The first election of the district council shall be conducted by of the Local Government Act 1974 and section 63 (2) of the Town postal vote. and County Planning Act 1977 to prepare a new district scheme (4) The Local Elections and Polls Act 1976, the Local Govern­ for the whole of its district. ment Act 1974 and the Local Government (Electoral and Survey) 12. Local Authorities Petroleum Tax-For the purposes of Part Regulations 1986 shall, subject to any necessary modifications. apply XI of the Local Government Act 1974, the district council shall be in respect of the holding of the first election of the district council. the successor to the uniting authorities. 6. First Meeting of Council-The first meeting of the district 13. Transfer of Responsibilities-Except as otherwise provided in council shall be convened by the person holding the office of county this order, the district council, in respect of the districts of the unit­ clerk and chief executive officer of the Woodville County Council. ing authorities: 7. Mayor and Principal Administrative Officer-(l) The mayor of (I) Shall have and may exercise and be responsible for all the the district council shall exercise the duties. powers, and functions powers. duties, acts of authority and functions which were of the mayor and chairman of the uniting authorities. previously exercised or which would have been so exer­ (2) The principal administrative officer of the district council shall cised by the uniting authorities; be the county clerk and chief executi ve officer of the former Wood­ (2) Shall have and may exercise and be responsible for all liabil­ ville County Council and shall exercise the duties, powers, and ities, obligations, engagements and contracts which pre­ functions of the principal administrative officers of the uniting viously were. or which would have been. the responsibility authorities. of the uniting authorities: 12 MARCH THE NEW ZEALAND GAZETTE 1123

(3) Shall have and may exercise and be responsible for all actions. REGULAR FORCE suits. and proceedings pending by or against. or which BRIGADIERS' LIST would have been the responsibility of the uniting authorities; Brigadier K. M. Gordon. O.B.E .. to be Major General with seniority and effect from 19 December 1986 and is transferred to the Generals' (4) Shall succeed to the bylaws which are in force in the districts List. of the uniting authorities and which are applicable to the united district's circumstances and. until revoked or altered ROYAL REGIMENT OF N.l. ARTILLERY by the district council. every such bylaw shall remain in Major N. C. Thornton, M.V.O .. to be temp. Lieutenant Colonel force in the area in which it was in force immediately before with cffect from 8 December 1986. the union; and every bylaw which cannot be restricted to the area in which it was in force immediately before the Captain (temp. Major) G. R. Williams to be Major with seniority union or which is not applicable to the united district's and effect from 20 December 1986. circumstances shall be deemed inapplicable and revoked Lieutenant (/emp. Captain) and Quartermaster N. D. E. Rhynd by the union; to be Captain and Quartermaster with seniority and effect from 20 December 1986. (5) Shall succeed to all rates and levies. and other money payable to the uniting authorities: ROYAL N.l. ARMOURED CORPS (6) Shall succeed to the valuation rolls. electoral rolls. and rate Lieutenant Colonel (temp. Colonel) I. J. Duthie to be Colonel records in force in the districts of the uniting authorities. with seniority from 17 December 1985, effect from 17 December and these shall remain in force in the united district until 1986 and is transferred to the Colonels' List. such rolls or records are made by the council of the united Captain (temp. Major) A. G. Johnson to be Major with seniority district. and until that time Part IX of the Rating Act 1967 and effect from 20 December 1986. shall apply as if the united district was the district of a special purpose authority and the areas from which it was THE CORPS OF ROYAL N.Z. ENGINEERS formed were constituent authorities. Lieutenant Colonel (temp. Colonel) D. J. O'Brien. B.E.(HONS), to 14. Vesting of Property-All property. real and personal. vested be Colonel with seniority from 17 December 1985. effect from 17 in the corporations of the districts of the uniting authorities shall. December 1986 and is transferred to the Colonels' List. subject to all existing encumbrances. vest in the corporation of the Major (temp. Lieutenant Colonel) R. A. Barrett to be Lieutenant united district. Colonel with seniority from 8 December 1986 and effect from II 15. Vesting of Land-The corporation of the united district shall December 1986. in respect of the districts of the uniting authorities have vested in Lieutenant (/emp. Captain) E. S. Ludbrook. B.A. to be Captain it. subject to all existing encumbrances. all land vested in the cor­ with seniority and effect from 14 December 1986. porations of the districts of the uniting authorities. 16. Creditors-Subject to section 37F of the Local Government ROYAL N.l. CORPS OF SIGNALS Act 1974. the rights or interests of creditors of any district affected Lieutenant S. B. Cook to be temp. Captain with effect from 20 by this order shall not be affected. December 1986. P. G. MILLEN. ROYAL N.l. INFANTRY REGIMENT Clerk of the Executive Council. Lieutenant Colonel (temp. Colonel) E. B. Bestic to be Colonel 35 with seniority from 17 December 1985. effect from 17 December 1986 and is transferred to the Colonels' List. The seniority of Major R. A. Cairns is antedated until 20 Amending a Warrant Appointing a Person as Representative of December 1985. the lnvercargill District on the Southland Catchment Board The following Captains (temp. Majors) to be Major with seniority from the date shown and effect from 20 December 1986: PAUL REEVES, GOVERNOR-GENERAL G. T. Vercoe. 30 June 1986. PuRSUANT to section 51 of the Soil Conservation and Rivers Control A. Christie, 30 June 1986. Act 1941 and to section 25 (j) of the Acts Interpretation Act 1924, P. J. Nichols, 20 December 1986. His Excellency The Most Reverend Sir Paul Alfred Reeves, The A. G. Queree, 20 December 1986. Governor-General of New Zealand, hereby amends the warrant Captain (acting Major) B. T. Ralph to be temp. Major with effect published in New Zealand Gazette, of 15 January 1987, No.1 at from 20 Decem ber 1986. page 5, appointing a person as representative of the Invercargill District on the Southland Catchment Board by deletin~ reference Captain Kevin Ronald Arlidge, B.A.(MIL.), is transferred from the to the Southland Catchment Commission in the penuilimate line, Army Reserve, General List of Officers, in the rank of temp. Major and substituting reference to the Southland Catchment Board. with seniority as Captain from 12 December 1981. effect from 12 December 1986 and is engaged until retiring age for rank. Dated at Wellington this 2nd day of March 1987. Lieutenant (temp. Captain) and Quartermaster L. J. Johnson to FRASER COLMAN. be Captain and Quartermaster with seniority and effect from 20 Minister of Works and Development. December 1986. (P.W. 75/27) Lieutenant N. M. Ang to be temp. Captain with effect from 20 Decem ber 1986. Lieutenant Michael Taiwhaneke Eru is transferred from the Special Honours and Awards Service List of the Territorial Force, on a fixed engagement of 2 years in his present rank. with seniority from I February 1985 and effect from 24 December 1986. HIS Excellency The Governor-General has announced that The Queen has been graciously pleased to confer the honour of ROYAL N.l. CORPS OF TRANSPORT Knighthood upon the undermentioned: Captain (temp. Major) J. P. Masson to be Major with seniority KNIGHT BACHELOR from 20 March 1986 and effect from 20 December 1986. Captain (acting Major) I. A. Bennett to be temp. Major with effect Tangaroa TANGAROA, M.B.E .. The Queen's Representative in from 20 December 1986. the Cook Islands. Lieutenant (temp. Captain) and Quartermaster G. R. Waaka to Dated at Auckland this 5th day of March 1987. be Captain and Quartermaster with seniority and effect from 20 December 1986. PAUL CANHAM, Official Secretary. Government House. ROYAL N.l. ARMY MEDICAL CORPS Captain A. C. Campbell, M.B., CRB., to be temp. Major with effect from 5 December 1986 and is re-engaged until 15 January 2004. Appointments. Promotions, Extensions, Transfers, Resignations Supernumerary List and Retirements of Officers of the New Zealand Army Captain (temp. Major) and Quartermaster J. B. Hutton to be Major and Quartermaster with seniority and effect from 20 December 1986. PURSUANT to section 35 of the Defence Act 1971, His Excellency the Governor-General has approved the following appointments. Roy AL N,Z. ARMY ORDNANCE CORPS promotions. extensions, transfers. resignations. and retirements of Lieutenant Colonel P. M. Reid to be temp. Colonel with effect officers of the New Zealand Army. from 12 January 1987. 1124 THE NEW ZEALAND GAZETTE No. 32

Captain (tcmp. Major) I. J. Juno. BA (MIL.). to be Major with ROYAL N.Z. ARMY MEDICAL CORPS seniority and effect from 15 December 1986. 1st Medical Battalion, RNZAMC Lieutenant (temp. Captain) and Quartermaster K. L. Snell to be Lieutenant (temp. Captain) Richard Geoffrey Keddell, M.B .. CHB., Captain and Quartermaster with seniority from 17 May 1986 and is transferred to the Armv Reserve. General List of Officers. in his effect from 20 December 1986. present rank with effect from 9 April 1986. THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL 3rd Medical Battalion, RNZAMC ENGINEERS Lieutenant (temp. Captain) C. W. Hoffman. M.B.. CH.B .. to be Captain with seniority and effect from 19 November 1985. Supernumerary List Captain (temp. Major) and Quartermaster B. J. Manlev to be ROYAL N.Z. ARMY ORDANCE CORPS Major and Quartermaster with seniority and effect fiom 20 21st Supply Company, RNZAOC December 1986. Paul Henry Sinclair is appointed to a commission in the rank of 2nd Lieutenant. with seniority and effect from 9 March 1986. ROYAL N.Z. CHAPLAINS' DEPARTMENT Chaplain Class IV Neal James Wilson (Roman Catholic) is THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL transferred from the Territorial Force on a fixed engagement of 4 ENGINEERS years in his present rank, with seniority and effect from 16 January 1st Base Workshop, RNZEME 1987. Lieutenant P. H. Nightingale to be temp. Captain with effect from Chaplain Class IV Murray Dean Fairhurst (Salvation Army) is 10 October 1985. transferred from the Territorial Force on a fixed engagement of 4 3rd Field Workshop. RNZEME years in his present rank, with seniority and effect from 22 January 1987. Christopher Graeme Perry is appointed to a commission in the rank of Lieutenant, with seniority and effect from 7 November 1985. ROYAL N.Z. NURSING CORPS ROYAL N.Z. CHAPLAINS' DEPARTMENT Captain Denis Noel Keith Gribben, OIP.N .. is posted to the Retired List with effect from 16 December 1986. Neal James Wilson (Roman Catholic) is appointed to a commission in the rank of Chaplain Class IV. with seniority and effect from 5 July 1985; and is transferred to the Regular Force with effect from 16 January 1987. TERRITORIAL FORCE Murray Dean Fairhurst (Salvation Army) is appointed to a ROYAL REGIMENT OF N.Z. ARTILLERY commission in the rank of Chaplain Class IV, with seniority and effect from 22 October 1985; and is transferred to the Regular Force 3rd Field Regiment, RNZA with effect from 22 January 1987. Jeffrey Garfield Mills is appointed to a commission in the rank of 2nd Lieutenant, with seniority and effect from I September 1985. ROYAL N.Z. MILITARY POLICE Lieutenant Bruce George Stuart Jack is posted to the Retired List ROYAL N.Z. ARMOURED CORPS with effect from 30 October 1986. 1st Squadron, New Zealand Scottish. RNZAC Roy AL N.Z. NURSING CORPS Captain (acting Major) D. R. Kelly to be temp. Major with effect from 31 October 1985. Derek Robert Freeman Stannard is appointed to a commission in the rank of 2nd Lieutenant. with seniority from 12 November ROYAL N.Z, INFANTRY REGIMENT 1985 and effect from 27 July 1986. 2nd Battalion (Canterbury and Nelson, Marlborough and West Patricia Ann Rankin is appointed to a commission in the rank Coast), RNZIR of Lieutenant, with seniority and effect from 17 November 1986. Lieutenant M. T. Eru is transferred to the Regular Force with EXTRA REGIMENTAL EMPLOYMENT effect from 24 December 1986. Headquarters 1st Task Force 3rd Battalion (Auckland (Countess of Ranfurly's Own) and Captain Christian Francis Damien Thomsen. B.O.S., Royal N.Z. Northland). RNZIR Dental Corps. is transferred to the Army Reserve, General List of Major Laurence George Scott, E.O.*, is posted to the Retired List Officers, in his present rank with effect from 20 May 1986. with effect from I April 1986. 4th Battalion (Otago and Southland), RNZIR Geoffrey Warren Hazlett is appointed to a commission in the ARMY RESERVE rank of Lieutenant, with seniority and effect from 28 October 1986. REGIMENTAL LIST OF OFFICERS 5th Battalion (Wellington West Coast and Taranaki), RNZIR 3rd Field Squadron, RNZE David Arthur Somerset Wilks is appointed to a commission in Captain (temp. Major) John Brunswick BelL M.B.E., is posted to the rank of 2nd Lieutenant, with seniority and effect from 30 August the Retired List in the rank of Major, with effect from 24 October 1986. 1986. 6th Battalion (Hauraki), RNZIR GENERAL LIST OF OFFICERS Captain David Mark Hindle, E.O .. is transferred to the Army Royal N.Z. Infantry Regiment Reserve, General List of Officers, in his present rank with effect from 31 July 1986. Captain K. R. Arlidge, B.A.(MIL.), is transferred to the Regular Force with effect from 12 December 1986. 7th Battalion (Wellington (City of Wellington's Own) and Hawkes Bay), RNZIR The following officers are posted to the Retired List with effect from the date shown: Lieutenant R. G. M. Brown to be temp. Captain with effect from 7 July 1985. Royal Regiment of N.Z. Artillery Honorary Lieutenant Frederick William Hofman relinquishes the Major Gordon Douglas Stevenson, 5 January 1987. honorary rank of Lieutenant on his retirement, with effect from 8 2nd Lieutenant Richard Jon Broad, LL.B.(HONS), 12 September July 1986. 1985. Lieutenant Gregory Jeffrey Gardiner is posted to the Retired List RETIRED LIST with effect from 29 April 1986. The following officers are granted the honorary rank of Colonel 2nd Lieutenant C. J. Wilson to be Lieutenant with seniority from in recognition of their significant contribution to the New Zealand 29 April 1985 and effect from 29 July 1985. Army: Anthony Stephen Thorn is appointed to a commission in the Royal N.Z. Armoured Corps rank of Lieutenant, with seniority and effect from 28 August 1985. Lieutenant Colonel J. Brown, c.y.o. Brent Kepa McCutcheon is appointed to a commission in the rank of 2nd Lieutenant, with seniority and effect from 30 August The Corps of Royal N.Z. Engineers 1986. Lieutenant Colonel K. Christie, M.B.E .. E.o.** 12 MARCH THE NEW ZEALAND GAZETTE 1125

Royal N.Z. Army Medical Corps Extension 0/ Commission Lieutenant Colonel J. F. Moodie, M_B.E .. M_l.. E.D. The commission of Flying Officer P. D. Leeks, B.E., is extended Royal N.Z. Army Education Corps until 4 August 2005. Captain The Right Honourable Sir Wallace Rowling, K.C'.M.G. Tran~rer to Reserve Dated at Wellington this 28th day of February 1987. Flight Lieutenant Michael John Henderson, B.E., is transferred to F. D. O'FLYNN. Minister of Defence. the Reserve of Air Force Officers until 23 December 1990, with effect from 24 December 1986. 200 ADMINISTRATIVE AND SUPPLY BRANCH Appoinlmenls. Promotions. Extensions. Transfers. Resignations Appointment and Retiremenls of Ofjicers of the Royal lVe\\, 7.ealand .--li,. Force Special Duties Division Flight Lieutenant B. G. Edgington to be temp. Squadron Leader PURSUANT to section 35 of the Defence Act 1971. His Excellency with effect from I December 1986. the Governor-General has approved the following appointments, Promotion promotions, extensions, transfers. resignations, and retirements of officers of the Royal New Zealand Air Force. Special Duties Division Pilot Officer P. B. Northcote to be Flying Officer with seniority and effect from 9 December 1986. REGULAR AIR FORCE Extensions 0/ Commission GENERAL DUTIES BRANCH Special Duties Division The commissions of the following Flying Officers are extended Appointments until the date shown: Wing Commander (acting Group Captain) K. J. Wells, D.F.l.. to A. W. Bundle, N.Z.C.E .. 20 January 2000. be temp. Group Captain with effect from 19 January 1987. B. R. Meredith. II February 2000. Squadron Leader N. R. McKenzie to be acting Wing Commander with effect from 12 January 1987. Tran~(ers to Reserre Flight Lieutenant (temp. Squadron Leader) L. H. Crosse: with Special Duties Division reference to the notice published in the Ga:::ette, IS January 1987, Squadron Leader Julian Ballance is transferred to the Reserve of No. l. page 3, for the rank "temp. Flight Lieutenant" substitute Air Force Officers until 13 February 1989. with effect from 14 "temp. Squadron Leader". February 1987. Flight Lieutenant Clive Scott Carter (RAF Rtd) is appointed to Squadron Leader Henry William Duncan, M.SC., is transferred to the Regular Air Force on a fixed engagement until retiring age for the Reserve of Air Force Officers until 6 January 1991, with effect rank, in his present rank with seniority from 12 January 1981 and from 7 January 1987. effect from 12 January 1987. Trans/er to Retired List Promotions Supply Division Wing Commander M. L. Manttan to be acting Group Captain Wing Commander Terence John Kelly. M_B.E.. is transferred to with effect from 12 January 1987. and Group Captain with seniority the Retired List "A" with effect from 20 December 1986. and effect from 19 January 1987. Squadron Leader G. C. Alexander: with reference to the notice EDUCATION BRANCH published in the Ga:::el1e, II December 1986, No. 199. page 5307, Extensions of Commission for the effective date "10 Oetober 1986" substitute "30 June 1986". The commissions of the following Flight Lieutenants are extended Flight Lieutenant H. I. Brice, B.sc., to be Squadron Leader with until the date shown: seniority and effect from 17 January 1987. D. J. Burfield, B.SC., DIP.TCHG, 5 October 2000. Flight Lieutenant A. J. McWilliam to be Squadron Leader with A. F. Wilkinson, B.A., DIP.TCHG, 29 July 2002. seniority and effect from 12 December 1986. S. Meyer, B.SC., 29 April 2004. Flying Officer P. K. Lee to be Flight Lieutenant with seniority and effect from 12 January 1987. B. A. Goyen, B.A., DIP.TCHG, 29 April 2004. The following Pilot Officers to be Flying Officer with seniority MEDICAL BRANCH and effect from 9 January 1987: P. R. King Appoinlments R. J. Logan Flight Lieutenant (acting Squadron Leader) R. L. Ewing, B.Sc., M.B .. CH.B .. to be temp. Squadron Leader with effect from I C. J. Park December 1986. T. M. D. Tomoana Flight Lieutenant P. J. Moore, B.SC., M.B., CH.B., to be temp. Pilot Officer G. L. Sycamore, N.z.C.E., to be Flying Officcr with Squadron Leader with effect from I December 1986. seniority and effect from 31 January 1987. CHAPLAINS' BRANCH Trans/er Flying Officer C. L. Caudwell, B.SC.. is transferred to the Extension 0/ Commission Administrative and Supply Branch, Secretarial Division, in his The commission of Chaplain Class II D. W. Hall. B.A., is extended present rank and seniority with effect from 12 January 1987. until 14 December 1989. Extension 0/ Commission and Age for Retirement ENGINEER BRANCH The commission and age for retirement of Chaplain Class III Appointments W. J. Baker, M.A., DIP.TH., are extended until 27 January 1991. Squadron Leader D. A. Ashton, B.E.. to be temp. Wing Commander with effect from 12 January 1987. TERRITORIAL AIR FORCE Squadron Leader Paul Henry Lagan, (Rtd) is re-appointed to the Regular Air Force on a fixed engagement in his present rank, with' ADMINISTRATIVE AND SUPPLY BRANCH seniority and effect from 22 December 1986. Promotion Flight Lieutenant D. S. Underwood to be temp. Squadron Leader Special Duties Division with effect from 12 January 1987. Flying Officer W. J. C. Wagtendonk to be Flight Lieutenant with Promotions seniority and effect from 14 November 1986. The following Flight Lieutenants to be Squadron Leader with Extension 0/ Commission seniority and effect from the date shown: Special Duties Division P. J. Lacey, 26 December 1986. The commission of Flying Officer G. L. Taylor is extended until T. M. J. Greening, 27 December 1986. 8 Decem ber 1991. 1126 THE NEW ZEALAND GAZETTE No. 32

RESERVE OF AIR FORCE OFFICERS SCHEDULE Appointment NORTH AUCKLAND LAND DISTRICT Wing Commander Ian Dudley Woodmore is transferred from the ALL that piece of land containing 1.2039 hectares (2 acres. 3 roods. Retired List "A" and appointed to the Active Reserve until 19 and 36 perches). situated in the City of Auckland and being part January 1991. in his present rank with seniority and effect from 20 Section 52. City of Auckland; as shown on S.O. Plan 30063, lodged January 1987. in the office of the Chief Surveyor at Auckland. Formerly all deeds index No. 9A/502. Transfer to Retired List Dated at Wellington this 4th day of March 1987. Air Commodore Ivor Veitch Mackay. A.F.e.. is transferred to the Retired List "B" with effect from 17 September 1986. A. MUNRO, for Minister of Works and Development. RETIRED LIST "A" (P.W. 31/698; Ak. D.O. 23/134/0) Transfer to Resene 12/1 Wing Commander I. D. Woodmore is transferred to the Reserve of Air Force Officers with effect from 20 January 1987. Declaring Crown Land to be Set Apart Jor Maori Housing Dated at Wellington this 26th day of February 1987. Purposes in the County oj Taupo F. D. O'FLYNN. Minister of Defence. PURSUANT to section 52 of the Public Works Act 1981. the Minister 40 of Works and Development declares the land described in the Schedule hereto to be set apart for Maori housing purposes. Reappointing Member and his Deputy to the Engineering Associates Registration Board SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 3 (2) of the Engineering Associates Act 1961. ALL that piece of land containing 584 square metres, situated in the Minister of Works and Development. on the nomination of the Block X. Puketi Survey District, being Lot 27, D.P. 27771. Part New Zealand Hospital Engineers Association. hereby reappoints Gazette notice 728938.1 (New Zealand Gazette. 1984, page 4878). Herbert James Macneil of . operations Dated at Wellington this 4th day of March 1987. superintendent (Hutt area. Wellington Hospital Board) A. MUNRO, as a member of the Engineering Associates Registration Board and for Minister of Works and Development. hereby reappoints (P.W. 24/2646/8/10; Wg. D.O. 5/65/0/18) John Logan of Levin. hospital engineer. Horowhenua Hospital. as his deputy 12/1 for a period of 2 years commencing on the 10th day of March 1987. Dated at Wellington this 26th day of February 1987. Land Held Jor State Housing Purposes Set Apart, Subject to an Easement Certificate, Jor Purposes Incidental to Coal Mining FRASER COLMAN. Operations Under Part IV oj the Coal Mines Act 1979 in the Minister of Works and Development. Borough oj Huntly (P.W.28/417) 12/1 PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto to be set apart, subject to easement certificate Appointment of Members of Securities Commission H. 454903.1, South Auckland Land Registry. for purposes incidental to coal mining operations under Part IV of the Coal Mines Act PURSUANT to section 11 of the Securities Act 1978. as amended by 1979. section 2 and 4 of the Securities Amendment Act 1986. His Excellency the Governor-General had been pleased to reappoint SCHEDULE Graham Charles Edgar. chartered accountant of Auckland SOUTH AUCKLAND LAND DISTRICT as a member of the Securities Commission for a period of 5 years on and from 1 May 1987. and appoint ALL that piece of land containing 1556 square metres, situated in the Borough of HuntIy, being Lot 251, D.P. S. 25264 and being part Bruce Henderson Smith, company director of Wellington Allotment 9, Parish of Taupiri, excepting thereout all coal, fireclay as a member of the Securities Commission for a period of 5 years and other minerals of what nature soever in upon or under the said on and from 1 May 1987. land created by transfer 287597. All certificate oftitIe No. 29A/889. Dated at Wellington this 23rd day of February 1987. Dated at Wellington this 4th day of March 1987. GEOFFREY PALMER, Minister of Justice. A. MUNRO, (Adm. 3-68 (5» for Minister of Works and Development. (P.W. 104/63/0; Hn. D.O. 15/18/2/0/107) 12/1 Acting District Court Judge Appointed Declar~ng Land to be Crown Land in the City oj Wellington PURSUANT to section lOA of the District Courts Act 1947, His Excellency the Governor-General has been pleased to appoint PURSUANT to section 42 of the Public Works Act 1981, the Minister Donald lain Neil Mclean of Auckland of Works and Development declares the land described in the Schedule hereto to be Crown land, subject to the Land Act 194'8, to be an Acting District Court Judge, to exercise civil and criminal and subject to Order in Council, No. 362. jurisdiction in New Zealand. Dated at Wellington this 9th day of January 1987. SCHEDULE GEOFFREY PALMER, Minister of Justice. WELLINGTON LAND DISTR'CT 6 ALL that piece of land containing 2422 square metres, situated in the City of Wellington, being Lot 1, D.P. 25291. All document Crown Land Set Apart Jor a Secondary School in the City oj No. 054494, Wellington Land Registry. Auckland Dated at Wellington this 4th day of March 1987. A. MUNRO, PURSUANT to section 52 of the Public Works Act 1981, the Minister for Minister of Works and Development. of Works and Development declares the land described in the (P.W. 24/3953; Wn. D.O. 94/3/10/149) Schedule hereto to be set apart for a secondary school. 12/1 12 MARCH THE NEW ZEALAND GAZETTE 1127

Land Held for Police Purposes (Residences) Declared to be Crown Schedule hereto to be Crown land subject to the Land Act 1948 Land in the Clly of Hamilton and subject as to the land firstly described in the Schedule hereto to the fencing agreement contained in transfer 352343 and subject as to the land secondly described in the Schedule hereto to the PURSUANT to section 42 of the Public Works Act 1981. the Minister fencing agreement created by transfer 641108. to the right of way of Works and Development declares the land described in the created by transfer 663236 and to the water easement in gross created Schedule hereto to be Crown land. subject to the Land Act 1948. by transfer 642519 together with the right of way easement created by transfer 663236. SCHEDULE SOUTH AUCKLAND LAND DISTRICT SCHEDULE ALL those pieces ofland situated in the City of Hamilton. described NORTH AUCKLAND LAND DISTRICT as follows: ALL those pieces of land situated in the City of Whangarei described A. R. P. Being as follows: 0 0 27.1 Lot 119. D.P. S. 13123 and being part Allotment 166. Area Parish of Kirikiriroa. Formerly all certificate of title m' Being No. IOC/857. 627 Lot I, D.P. 31205. Formerly all certificate of title, Volume 0 0 33.3 Lot 68, D.P. S. 6730 and being part Allotment 29, 795, folio 71. Parish of Te Rapa. Formerly all certificate of title 786 Lot 2. D.P. 44637. Formerly all certificate of title, Volume No.9A/213. 1841, folio 78. 0 0 31 Lot 73, D.P. S. 6730 and being part Allotment 30, Dated at Wellington this 6th day of March 1987. Parish of Te Rapa. Formerly all certificate of title No.9A/218. A. MUNRO, for Minister of Works and Development. Area m' Being (P.W. 24/4605; Ak. D.O. 94/28/29/0) 658 Lot 59. D.P. S. 10604. 12/1 Dated at Wellington this 4th day of March 1987. A. MUNRO, Declaring Land Held for Post Office and Telegraph Purposes for Minister of Works and Development. (Residences) to he Crown Land in the Borough of Kawerau (P.W. 25/36(2; Hn. D.O. 34/2/0) PURSUANT to section 42 of the Public Works Act 1981, the Minister 12/1 of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. Land Held for Police Purposes (Residence) Declared to be Crown Land. Subject to a Building-line Restriction in the City q{ SCHEDULE Hamilton SOUTH AUCKLAND LAND DISTRICT PURSUANT to section 42 of the Public Works Act 1981, the Minister ALL that piece of land containing 25.7 perches, situated in Block of Works and Development declares the land described in the XlII, Rangitaiki Upper Survey District, being Lot 18, D.P. S. 4502. Schedule hereto to be Crown land subject to the Land Act 1948 Formerly part certificate of title, Volume 1206, folio 141. subject to the building-line restriction imposed by S. 110902, South Dated at Wellington this 6th day of March 1987. Auckland Land Registry. A. MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 20/1581; Hn. D.O. 33/116/2/0) SOUTH AUCKLAND LAND DISTRICT 10/1 ALL that piece of land containing I rood, situated in the City of Hamilton, being Lot 14, D.P. S. 4672, being part Allotment 49, Declaring Land to be Crown Land in the City of Wellington Parish of Te Rapa. Formerly part certificate of title No. I D/345. Dated at Wellington this 4th day of March 1987. Pu RSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the A. MUNRO, Schedule hereto to be Crown land subject to the Land Act 1948. for Minister of Works and Development. (P.W. 25/36/2; Hn. D.O. 34/2/0) SCHEDULE 12/1 WELLINGTON LAND DISTRICT ALL that piece of land containing 2916 square metres, situated in Declaring Land Held for Police Purposes (Residences) to be the City of Wellington, being Lot 4, D.P. 8160. All Proclamation Crown Land in the Borough of Afount ll1aunganui No. 3894, Wellington Land Registry. Dated at Wellington this 6th day of March 1987. PURSUANT to section 42 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the A. MUNRO, Schedule hereto to be Crown land subject to the Land Act 1948. for Minister of Works and Development. (P.W. 20/1150; Wn. D.O. 26/1/44) SCHEDULE 8/1

SOUTH AUCKLAND LAND DISTRICT Declaring Land to be Crown Land in the City of Lower Hut! ALL that piece of land containing 607 square metres, being Lot 61, D.P. S. 20218 and being part Section 16, Block XI, Tauranga Survey PURSUANT to section 42 of the Public Works Act 1981, the Minister District. Formerly all certificate of title No. 18D/1079. of Works and Development declares the land described in the Dated at Wellington this 6th day of March 1987. Schedule hereto to be Crown land subject to the Land Act 1948. A. MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 25/552/1; Hn. D.O. 34/28/1/0) WELLINGTON LAND DISTRICT 12/1 ALL that piece of land containing 3.1335 hectares, situated in the City of Lower Hutt, being Lot 103, D.P. 29034. All certificate of Dec/aring Land Held Subject and Together II'ith Certain Rights title No. 23B/424, Wellington Land Registry. for D.ffice Accommodation (Department qf Agriculture and Dated at Wellington ·this 6th day of March 1987. Fisheries) to be Crown Land in the City of Whangarei A. MUNRO, for Minister of Works and Development. PURSUANT to section 42 of the Public Works Act 1981, the Minister (P.W. 31/2502; Wn. D.O. 13/1/126/0) of Works and Development declares the land described in the 8/1 1128 THE NEW ZEALAND GAZETTE No. 32

Dec/aring Land Held/or Beller Utilisation to be Crown Land in SCHEDULE Block '"I. Town Surrer District. City or Dunedin SOUTH AUCKLAND LAND DISTRICT PURSUANT to section 42 of the Public Works Act 198 L the Minister ALL that piece of land containing 984 square metres, situated in of Works and Development declares the land described in the the Borough of Huntly, being Lot 296, D.P. S. 26578 and being part Schedule hereto to be Crown land subject to the Land Act 1948. Allotment 7. Parish of Taupiri, excepting thereout all coal. fireclay and other minerals in upon or under the said land as contained in certificate of title No.1 D/ 177. All certificate of title No. 25A/1304. SCHEDULE Dated at Wellington this 6th day of March 1987. OTAGO LAND DISTRICT A. MUNRO, ALL that piece of land containing 3.8572 hectares, being part Section for Minister of Works and Development. 33. Block VI. Town Survey District. as shown marked "A" on S.O. Plan 21907. lodged in the office of the Chief Surveyor at Dunedin. (P.W. 32/1078/11/11/0; Hn. D.O. 15/18/2/0/156) Dated at Wellington this 6th day of March 1987. 12/1 A. MUNRO. for Minister of Works and Development. Land Held for S(ale Housing Purposes Set Apart. Subject to a (P.W. 71/17/1/0; Dn. D.O. 28/44/0/354) Mining Easement. for Purposes Incidental to Coal Mining Operations Under Part IV of the Coal Mines Act 1979 in the 10/1 Borough of Huntly

Dec/aring Land Held/or Buildings 0/ thc Gcneral Govcrnmcnt to be CrOlI'/1 Land in Block I. J4anapouri Surrey District. Wafface PURSUANT to section 52 of the Public Works Act 1981, the Minister County of Works and Development declares the land described in the Schedule hereto to be set apart. subject to the mining easement created by transfer 287597, South Auckland Land Registry, for PURSUANT to section 42 of the Public Works Act 1981. the Minister purposes incidental to coal mining operations under Part IV of the of Works and Development declares the land described in the Coal Mines Act 1979. Schedule hereto to be Crown land subject to the Land Act 1948. SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT SOUTHLAND LAND DISTRICT ALL that piece of land containing 1296 square metres, situated in ALL that piece of land containing 955 square metres. being Section the Borough of Huntly, being Lot 246. D.P. S. 25264 and being part 995. Block I. Manapouri Survey District. All Ga~elle notice Allotment 9. Parish of Taupiri, excepting thereout all coal. fireclay No. 037679.1 (New Zealand Ga~elle, 27 July 1978, No. 66. page and other minerals of what nature soever in, upon or under the 2109). said land. All certificate of title No. 28D/978. Dated at Wellington this 6th day of March 1987. Dated at Wellington this 6th day of March 1987. A. MUNRO. for Minister of Works and Development. A. MUNRO, for Minister of Works and Development. (P.W. 24/5031; Dn. D.O. 20/143/2) (P.W. 32/1078/11/11/0/1; Hn. D.O. 15/18/2/0/145) 10/1 12/1 Land Held/or State Housing Purposes Set Apart. Subject to a Afining Easement. /or Purposes Incidental to Coal Afining Land Held for State Housing Purposes Set Apart for Purposes Operations Under Part IV or the Coal Mines Act 1979 in the Incidental to Coal Mining Operations Under Part IV of the Coal Borough or Huntlr .'.1ines Act 1979 in the Borough of Huntly

PURSUANT to section 52 of the Public Works Act 1981, the Minister Pu RSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the of Works and Development declares the land described in the Schedule hereto to be set apart. subject to the mining easement Schedule hereto to be set apart, for purposes incidental to coal mining created by transfer 237908, South Auckland Land Registry, for operations under Part IV of the Coal Mines Act 1979. purposes incidental to coal mining operations under Part IV of the Coal Mines Act 1979. SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1204 square metres, situated in ALL that piece of land containing 726 square metres, situated in the Borough of Huntly, being Lot 247, D.P. S. 25264 and being part the Borough of Huntly, being Lot 157, D.P. S. 26576 and being part Allotment 9, Parish of Taupiri, excepting thereout all coal, fireclay Allotment 3, Parish of Taupiri. excepting thereout all coal. fireclay and other minerals of what nature soever in, upon or under the and other minerals in, upon or under the said land as contained in said land created by transfer 287597. All certificate of title 29A/887. certificate of title No. ID/I77. All certificate of title No. 25A/1314. Dated at Wellington this 6th day of March 1987. Dated at Wellington this 6th day of March 1987. A. MUNRO, A. MUNRO. for Minister of Works and Development. for Minister of Works and Development. (P.W. 32/1078/11/11/0; Hn. D.O. 15/18/2/0/146) (P.W. 32/1078/11/11/0/1; Hn. D.O. 15/18/2/0/109) 12j1 12j1

Land Held /or State Housing Purposes Se( Apart. Subject (0 Land Held/or State Housing Purposes Set Apart. Subject to Mining Easements. /or Purposes Incidental (0 Coal J1ining .\fining Rights. /or Purposes Incidental to Coal "1ining Operations Operations Under Part IV orthe Coal A1ines Act 1979 in the c'nder Part I V 0/ the Coal J4ines Ac( 1979 in the Borough of Borough of Ifuntly Huntly

PURSUANT to section 52 of the Public Works Act 1981. the Minister PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the of Works and Development declares the land described in the Schedule hereto to be set apart, subject to the mining easements Schedule hereto to be set apart subject to the mining rights created created by transfers 237908 and 247454. South Auckland Land by transfer 237908. South Auckland Land Registry, for purposes Registry, for purposes incidental to coal mining operations under incidental to coal mining operations under Part IV of the Coal Mines Part IV of the Coal Mines Act 1979. Act 1979. 12 MARCH THE NEW ZEALAND GAZETTE 1129

SCHEDULE (b) Pursuant to sections 116 and 117. declares the road described in the Second Schedule to be stopped and vested in The SOUTH AUCKLAND LAND DISTRICT Marlborough County Council. ALL that piece of land containing 995 square metres. situated in the Borough of Huntly. being Lot 139. D.P. S. 27367 and being part Allotment 3. Parish of Taupiri. excepting thereout all coal. fireclay FIRST SCHEDULE and other minerals in. upon or under the said land as contained in MARLBOROUGH LAND DISTRICT certificate of title No. ID/I77. All certificate of title No. 25A/1354. Dated at Wellington this 6th day of March 1987. Land Declared to be Road A. MUNRO. ALL that piece of land containing 1.005 hectares, situated in Block for Minister of Works and Development. XVI, Patriarch Survey District. being part Section 6; marked '"A" on S.O. Plan 6338, lodged in the office of the Chief Surveyor at (P.W. 32/1078/11/11/0/1; Hn. D.O. 15/18/2/0/2) Blenheim. 12/1 SECOND SCHEDULE Amending a Notice Dec/arins Land Heldfor the Generation of MARLBOROUGH LAND DISTRICT Electricily 10 be Set Apart Jar State Housing Purposes in Ihe Borough of Cromwell Ruad Slopped ALL those pieces of road situated in Block XVI. Patriarch Survey PURSUANT to section 55 of the Public Works Act 1981. the Minister District described as follows: of Works and Development hereby amends the notice dated the Area 6th day of November 1986. published in the New Zealand Ga::elle. m' Adjoining or passing through 13 November 1986. No. 182. page 4847. No. 668768. by omitting reference to easement certificate No. 664636 in the land tenthly and 6100 Section 6; marked "C' on S.O. Plan 6338. eleventhly described and substituting easement certificate No. 664635 9540 Lot 2. D.P. 4243: marked "E" on S.O. Plan 6338. and by omitting reference to easement certificate No. 664635 in the 9710 Part Lot 4. D.P. 475; Lot I, D.P. 4243 and part Lot 5, land thirteenthly described and substituting easement certificate D.P. 475; marked "B" on S.O. Plan 6337. No. 664636. ha Dated at Wellington this 6th day of March 1987. 1.6198 Part Lot 5. D.P. 475 and Lot 2, D.P. 4243: marked "A" on A. MUNRO. S.O. Plan 6337. for Minister of Works and Development. Shown on the above mentioned S.O. plans, lodged in the office (P.W. 104/24/0; Dn. D.O. 92/11/90/6/421) of the Chief Surveyor at Blenheim. Dated at Wellington this 4th day of March 1987. A. MUNRO. for Minister of Works and Development. Land Declared to be Road in the City of Wellington (P.W. 43/224; Wn. D.O. 19/2/33/0/9/58) 12/1 PURSUANT to section 114 ofthe Public Works Act 1981. the Minister of Works and Development hereby declares the land described in the Schedule hereto to be road and to be vested in The Wellington Land Acquired for Road in Block XI, Ruakaka Survey District. City Council. Whangarei County

SCHEDULE PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect WELLINGTON LAND DISTRICT having been entered into, the land described in the Schedule hereto ALL those pieces ofland situated in the City of Wellington described is hereby acquired for road and shall vest in the Crown on the 12th as follows: day of March 1987. Area m2 Being SCHEDULE 251 Part Section 145, Town of Wellington. All certificate of NORTH AUCKLAND LAND DISTRICT title, Volume 340, folio 2. Wellington Land Registry ALL that piece of land containing 830 square metres. situated in (limited as to parcels). Block XI, Ruakaka Survey District, being part Lot I, D.P. 72977: 95 Part Section 145, Town of Wellington. All certificate of as shown marked "A" on S.O. Plan 61085, lodged in the office of title, Volume 340, folio 6, Wellington Land Registry the Chief Surveyor at Auckland. (limited as to parcels). 126 Part Section 145, Town of Wellington and being Lot 2, Dated at Wellington this 4th day of March 1987. D.P. 4428. All certificate oftitle, Volume 264, folio 160, A. MUNRO, Wellington Land Registry. for Minister of Works and Development. 126 Pari Section 145, Town of Wellington and being Lot I, (P.W. 72/1/1/0; Ak. D.O. 72/1/1/0/295) D.P. 4428. All certificate oftide, Volume 264, folio 161, Wellington Land Registry. 12/1 711 Part Section 145, Town of Wellington. All certificate of title, Volume 141, folio 125, Wellington Land Registry. Land Acquired for Road in Block XI. Ruakaka Survey District. 349 Part Section 145, Town of Wellington. All certificate of Whangarei County title, Volume 340, folio 5, Wellington Land Registry. 386 Part Section 145, Town of Wellington. Part certificate of title, Volume 340, folio 4, Wellington Land Registry PURSUANT to section 20 of the Public Works Act 1981, the Minister (limited as to parcels). of Works and Development declares that, agreement to that effect having been entered into, the land described in the Schedule hereto Dated at Wellington this 4th day of March 1987. is hereby acquired for road and shall vest in the Crown on the 12th A. MUNRO, day of March 1987. for Minister of Works and Development. (p.W. 51/4940; Wn. D.O. 19/2/2/0/123) SCHEDULE 8/1 NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 442 square metres, situated in Land Declared to be Road and Road Stopped and Vested in Block XI, Ruakaka Survey District, being part Lot. 2, D.P. 22731; Block XVI, Patriarch Survey District, Marlborough County as shown marked "B" on S.O. Plan 61085, lodged in the office of the Chief Surveyor at Auckland. PURSUANT to Part VIII of the Public Works Act 1981, the Minister Dated at Wellington this 3rd day of March 1987. of Works and Development- I. R. DA VIES, (a) Pursuant to section 114, declares the land described in the for Minister of Works and Development. First Schedule hereto to be road and vested in The (P.W. 72/1/1/0; Ak. D.O. 72/1/1/0/295) Marlborough County Council. 12/1 B 1130 THE NEW ZEALAND GAZETTE No. 32

LUlld .lcquircdj()f· a Sal'lec Lunc in the City o( Nev, PlvlI10wh February 1987, declaring land to be road in Block II, Tryphena Survey District. Great Barrier Island County. published in the New Zealand Gazetle of 19 February, No. 23 at page 798. by deleting PURSUANT to section 20 of the Public Works Act 1981, the Minister the reference to "The Great Barrier Island Council" and substituting of Works and Development declares that, agreement to that effect "The Great Barrier Island County Council". having been entered into, the land described in the Schedule hereto is hereby acquired for a service lane and vested in The New Dated at Wellington this 2nd day of March 1987. Plymouth City Council on the 12th day of March 1987. A. MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 34/567/1: Ak. D.O. 15/47/0/58169) 12/1 TARANAKI LAND DISTRICT ALL that piece of land containing 38 square metres, situated in the Declaring Road in the Borough of Onehunga to be a Government City of New Plymouth, being part Lot 2, D.P. 5791: as shown marked Road and to be Stopped "E" on S.O. Plan 12097, lodged in the office of the Chief Surveyor at New Plymouth. Dated at Wellington this 4th day of March 1987. PURSUANT to the Public Works Act 1981, the Minister of Works and Development hereby: I. R. DAVIES. for Minister of Works and Development. (a) Declares the piece of road described in the Schedule hereto to be a Government road, and (P.W. 54/778/82: Wg. D.O. 20/415/0) (b) Stops the said road. 12/1

SCHEDULE Lund Acquired for a Service Lane in the City (!( Wellington NORTH AUCKLAND LAND DISTRICT PURSUANT to section 20 of the Public Works Act 1981. the Minister ALL that pieee of road containing 3 square metres, situated in the of Works and Development declares that, an agreement to that effect Borough of Onehunga, adjoining or passing through part land on having been entered into, the land described in the Schedule hereto D.P. 674 and legal road: as shown marked "B" on S.O. Plan 61058, is hereby acquired for a service lane and shall vest in The Wellington lodged in the office of the Chief Surveyor at Auckland. City Council on the 12th day of March 1987. Dated at Wellington this 2nd day of March 1987. A. MUNRO, SCHEDULE for Minister of Works and Development. (P.W. 71/2/9/0; Ak. D.O. 71/2/9/0/182) WELLINGTON LAND DISTRICT 12/1 ALL those pieces of land situated in Block XL Port Nicholson Survey District. described as follows: Land Acquired for Road in Block V, i\1aungakawa Survey Area District, Piako County m' Being 2 Part Section 754; marked'S' on S.O. Plan 31316. 2 Part Section 754: marked 'U' on S.O. Plan 31315. PURSUANT to section 20 of the Public Works Act 1981, the Minister 3 Part Section 754; marked 'Y' on S.O. Plan 31315. of Works and Development declares that, an agreement to that effect 3 Part Section 754: marked 'Z' on S.O. Plan 31315. having been entered into, the land described in the Schedule hereto is hereby acquired for road and shall vest in The Piako County Shown marked on the above mentioned S.O. plans, lodged in the Council on the 12th day of March 1987. office of the Chief Surveyor at Wellington. Dated at Wellington this 4th day of March 1987. SCHEDULE A. MUNRO, for Minister of Works and Development. SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 6934 square metres, situated in (P.W. 54/778/16: Wn. D.O. 19/2/2/0/9/74) Block V, Maungakawa Survey District, being part Lot 10, D.P. 6823; 8/1 as shown marked "A" on S.O. Plan 56243, lodged in the office of the Chief Surveyor at Hamilton. Dated at Wellington this 5th day of March 1987. Land Acquired for Road in the City of Manukau I. R. DAVIES, for Minister of Works and Development. PURSUANT to sections 20 and 50 of the Public Works Act 1981, (P.W. 34/4551; Hn. D.O. 21/0/140) the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the 12/1 Schedule hereto is hereby acquired for road and shall vest in The Manukau City Council on the 12th day of March 1987. Land Acquired for Road in Block VIII. Katikati Survey District, Tauranga County SCHEDULE PURSUANT to section 20 of the Public Works Act 1981, the Minister NORTH AUCKLAND LAND DISTRICT of Works and Development declares that. an agreement having been ALL that piece of land containing 52 square metres, situated in the entered into, the land described in the Schedule hereto is hereby City of Manukau, being part Allotment 17, Papakura Parish; as acquired for road and shall vest in The Tauranga County Council shown marked "A" on S.O. Plan 61128, lodged in the office of the on the 12th day of March 1987. Chief Surveyor at Auckland. Dated at Wellington this 3rd day of March 1987. SCHEDULE I. R. DAVIES, SOUTH AUCKLAND LAND DISTRICT for Minister of Works and Development. ALL that piece of land containing 286 square metres, situated in (P.W. 31/535; Ak. D.O. 23/68/0) Block VIII, Katikati Survey District. being part Lot 2, D.P. S. 25235; 12/1 as shown marked "A" on S.O. Plan 53239, lodged in the office of the Chief Surveyor at Hamilton. Dated at Wellington this 5th day of March 1987. Amending Notice Declaring Land to be Road in Block II, Tryphena Survey District, Great Barrier Island I. R. DAVIES, for Minister of Works and Development. (P.W. 35/751; Hn. D.O. 24/0/251) PURSUANT to section 55 of the Public Works Act 1981, the Minister of Works and Development hereby amends the notice dated 12 12(1 12 MARCH THE NEW ZEALAND GAZETTE 1131

Land Acquired /or Road in Block VII, Tauranga Survey District, SECOND SCHEDULE Mount Maunganui Borough SOUTH AUCKLAND LAND DISTRICT PURSUANT to section 20 of the Public Works Act 1981. the Minister Land Acquired/or the Purposes 0/ a Road of Works and Development declares that. an agreement to that effect ALL that piece of land containing 124 square metres. situated in having been entered into. the land described in the Schedule hereto Block XV. Komakorau Survey District, being part Lot 2. D.P. 6926; is hereby acquired for road and shall vest in the Crown on the 12th as shown marked "D" on S.O. Plan 56453, lodged in the office of day of March 1987. the Chief Surveyor at Hamilton. Dated at Wellington this 5th day of March 1987. SCHEDULE I. R. DAVIES, SOUTH AUCKLAND LAND DISTRICT for Minister of Works and Development. ALL that piece of land containing 784 square metres. situated in (P.W. 34/2540; Hn. D.O. 19/0/143) Block VII. Tauranga Survey District. being part Lot 5. D.P. S. 13813; 12(1 as shown marked "B" on S.O. Plan 56436. lodged in the office of Chief Surveyor at Hamilton. Dated at Wellington this 5th day of March 1987. Dec/aring Land Acquired/or Road in Block IX, Oteramika Hundred and in Block IV, Toetoes Surl'ev District, Southland I. R. DAVIES. County . for Minister of Works and Development. (P.W. 72/29/3A/0; Hn. D.O. 71/3/2/2/0) PURSUANT to section 20 of the Public Works Act 1981, the Minister 12/1 of Works and Development declares that, agreements to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for road, which pursuant to section 11 {IA} of Land Acquired/or Road in Block VI, Awaateatua Survey District. the National Roads Act 1953, shall form part of State Highway 92 Whakatane District and shall vest in the Crown on the 12th day of March 1987.

PURSUANT to section 20 of the Public Works Act 1981, the Minister SCHEDULE of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto SOUTHLAND LAND DISTRICT is hereby acquired for road, which pursuant to section II (IA) of ALL those pieces of land described as follows: the NatIOnal Roads Act 1953, shall form part of State Highway No.2 and shall vest in the Crown on the 12th day of March 1987. Area m' Being 193 Part Section 44. Block IX, Oteramika Hundred; as shown SCHEDULE marked "B" on plan. 339 Part Section 26. Block IX, Oteramika Hundred; as shown SOUTH AUCKLAND LAND DISTRICT marked "C" on plan. ALL those pieces of land situated in Block VI. Awaateatua Survey 6875 Part Section 48, Block IV, Toetoes Survey District; as District. described as follows: shown marked "P' on plan. A. R. P. Being ha o 0 17 Part Allotment 4, Matata Parish. 1.6220 Part Section 47, Block IV. Toetoes Survey District; as o I 4.7 Part Allotment 4, Matata Parish. shown marked "G" on plan. I 3 34.9 Part Allotment 4. Matata Parish. As shown marked as above mentioned on S.O. Plan 10769. lodged As shown coloured blue on S.O. Plan 45343. lodged in the office in the office of the Chief Surveyor at Invercargill. of the Chief Surveyor at Hamilton. Dated at Wellington this 5th day of March 1987. Dated at Wellington this 5th day of March 1987. I. R. DAVIES, I. R. DAVIES. for Minister of Works and Development. for Minister of Works and Development. (P.W. 72/92/18/0; Dn. D:O. 72/92/18/0/20; 72/92/18/0/22; (P.W. 72/2/3/0: Hn. D.O. 72/2/3/09) 72/92/18/0/24) 10/1 10(1 Land Acquired /or Motorway and Motorway Purposes in the City Land Acquired/or Road and /or the Purposes 0/ a Road in Block o/Manukau XV, Komakorau Survey District, ""'aikato County PURSUANT to section 20 of the Public Works Act 1981, the Minister PURSUANT to section 20 of the Public Works Act 1981. the Minister of Works and Development declares that. an agreement to that effect of Works and Development declares that. agreements to that effect having been entered into, the land described in the First Schedule having been entered into, the land described in the First Schedule hereto is hereby acquired for motorway and the land described in hereto is hereby acquired for road and the land described in the the Second Schedule hereto is hereby acquired for motorway Second Schedule hereto is hereby acquired for the purposes of a purposes and shall vest in the Crown on the 12th day of March road and further declares that the land described in the said 1987. Schedules shall vest in The Waikato County Council on the 12th day of March 1987. FIRST SCHEDULE FIRST SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL those pieces ofland situated in the City of Manukau, described SOUTH AUCKLAND LAND DISTRICT as follows: Land Acquired /or Road Area ALL those pieces ofland situated in Block XV. Komakorau Survey m' Being District. described as follows: 6081 Part Allotment 51, Parish of Manurewa; marked "C" on plan. Area 1638 Part Lot I. D.P. 87112; marked "E" on plan. ha Being 831 Part Allotment 48, Parish of Manurewa; marked "N" on 1.1558 Part Lot 2, D.P. 6926; marked "A" on plan. plan. 0.0090 Part Lot 6. D.P. 10834; marked "B" on plan. 5626 Part Allotment 220. Parish of Manurewa; marked "0" on 0.0096 Part Lot 2. D.P. 6753; marked "C" on plan. plan. As shown marked as above mentioned on S.O. Plan 56453, lodged As shown marked as above mentioned on S.O. Plan 59361, lodged in the office of the Chief Surveyor at Hamilton. in the office of the Chief Surveyor at Auckland, 1132 THE NEW ZEALAND GAZETTE No. 32

SECOND SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT CANTERBURY LAND DISTRICT ALL those pieces ofland situated in the City of Manukau. described ALL that piece of land containing 3695 square metres. situated in as follows: Block I. Rakaia Survey District. being part Lot 1. D.P. 1040: as shown marked 'A' on S.O. Plan 16435. lodged in the office of the Area Chief Surveyor at Christchurch m' Being Dated at Wellington this 5th day of March 1987. J 37 J Part Allotment 51. Parish of Manurewa: marked "B" on I. R. DAVIES. plan. for Minister of Works and Developmcnt. 1156 Part Lot L D.P. 87112: marked "F" on plan. 989 Part Allotment 51. Parish of Manurewa: marked "P" on (P.W. 72/1/15/0: Ch. D.O. 40/72/1/15/1 I) plan. 1011 As shown marked as above mentioned on S.O. Plan 59361. lodged in the office of the Chief Surveyor at Auckland. Land .-/.cqllired(iJr Road in the Citl' of Waitemata Dated at Wellington this 5th day of March 1987. I. R. DAVIES. PI'RSl-\NT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that. an agreement to that effect for Minister of Works and Development. having been entered into. the land described in the Schedule hereto (P.W. 71/2/9/0: Ak. D.O. 71/2/9/0/152) is hereby acquired for road and shall vest in the Crown on the 12th day of March 1987. 12/1 SCHEDULE Land lcquircd(or .ifolol"lmr Purpuses in Ille Cit!" or .I/anllkall NORTH AUCKLAND LAND DISTRICT ALL those pieces ofland situated in the City of Waitemata. described PURSLIANT to section 20 of the Public Works Act 198 L the Minister as follows: of Works and Development declares that. an agreement to that effect Area ha\'ing been entered into. the land described in the Schedule hereto m' Being is hereby acquired for motorway purposes and shall vest in the Crown on the 12th day of March 1987. 104 Part Lot 8. D.P. 53169: marked "A" on plan. 74 Part Lot I. D.P. 38693: marked "B" on plan. 160 Part Lot 13. D.P. 65765: marked ''C'' on plan. SCHEDULE 460 Part Lot II. D.P. 65077: marked '"D" on plan. As shown marked as above mentioned on S.O. Plan 60365. lodged NORTH AUCKL\ND LAI\:D DISTRICT in the office of the Chief Surveyor at Auckland. ·\u that piece of land containing 2790 square metres. situated in Dated at Wellington this 5th day of March 1987. the City of Manukau and being part Lot L D.P. 48867: as shown I. R. DAVIES. marked ".\." on S.O. Plan 61228. lodged in the office of the Chief for Minister of Works and Development. Surveyor at Auckland. (PW. 71/16/2A/0: Ak. D.O. 72/16/2A/0/54) Dated at Wellington this 5th day of March 1987. 12/1 I. R. DAVIES. for Minister of Works and Development. Land .-lcqlliredfiJr Road .1djoining the Ci1r ()( Wailemata (P.W. 71(2/9/0: Ak. D.O. 71(2/9/0/173) 12/ ! Pl!RSUANT to section 10 of the Public Works Act 1981. the Minister of Works and Development declares that. an agreement to that effect ha\'ing been entered into. the land described in the Schedule hereto Land .·1cquired/Lw Road in Bluck .'(III. OhinclI/uri SlIrl'cr is hereb) acquired for road and shall vest in The Waitemata City DistriC!. Ollinell/uri COUIII!" Council on the 12th day of March 1987.

SCHEDULE PI 'RSLJ.-\NT to section 20 of the Public Works Act 1981. the Minister of Works and Development declares that. an agreement to that effect NORTH AUCKLAND LAND DISTRICT having been entered into. the land described in the Schedule hereto ALL that piece of land containing 302 square metres. adjoining the is hereby acquired for road and shall vest in The Ohinemuri County City of Waitemata. and being part tidal land of the Manukau Council on the 12th day of March J 987. Harbour: as shown marked "A" on S.O. Plan 59947. lodged in the office of the Chief Surveyor at Auckland. SCHEDULE Dated at Wellington this 5th day of March 1987. I. R. DAVIES. SOl'TH AUCKL-\ND LAND DISTRICT for Minister of Works and Development. ALL that piece of land containing 207 square metres. being part (P. W. 34/3608: Ak. D.O. 15/15/0/59947) Section 182. Block XIII. Ohinemuri Survey District: as shown lell marked "A" on S.O. Plan 56469. lodged in the office of the Chief Surveyor at Hamilton. Land .k(/lIiredfiJr Road in Block IV. Horohoro Surrer District. Dated at Wellington this 5th day of March 1987. ROlOrua District. I. R. DAVIES. for Minister of Works and Development. PURSUANT to section 20 of the Public Works Act 198 L the Minister (P.W. 34/3711: Hn. D.O. 51/0/39) of Works and Development declares that. agreements to that effect having been entered into. the land described in the Schedule hereto 12/1 is hereby acquired for road and shall vest in The Rotorua District Council on the 12th day of March 1987.

Land Acquired/or Road in Ashbllrton Coul1ty SCHEDULE SOUTH AUCKLAND LAND DISTRICT PURSUANT to section 20 of the Public Works Act 1981. the Minister of Works and Development declares that. an agreement to that effect ALL those pieces of land situated in Block IV. Horohoro Survey having been entered into. the land described in the Schedule hereto District. described as follows: is hereby acquired for road, which pursuant to section II (IA) of Area the National Roads Act 1953. shall form part of State Highway I m' Being and shall vest in the Crown on the 12th day of March 1987. 106 Part Kaitao Rotohokahoka 2BI: marked '"A" on S.O.Plan 54024, 12 MARCH THE NEW ZEALAND GAZETTE 1133

As shown marked as above mentioned on S.O. Plan 53200, lodged ·'rca m' Being In the office of the Chief Surveyor at Hamilton. 182 Part Te Koutu No. 3K2A: marked "-'\" on SO Plan 5'i9~e. Dated at Wellington thl<; 6th day of March I YIP. 294 Part Lot 1. D.P.S. 20327: marked "C' on S.O. Plan 559X7. A. MUNRO. ,Y) Part Te Koutu No. 3K4: marked "D" on S.O. Plan 55987. for Minister of Works and Development. 105 Part Lot 2, D.P. 28358: marked "E" on S.O. Plan 55987. (PW. 35/626 Hn. D.O. 24/0/250) 8' Part Lot 18. D.P. 28fl07: marked "A" on S.O. Plan 5fl I f)'. .. J 87 Part Lot 17. D.P. 28fl07: marked "B" on S.O. Plan 5fl I 07. l~ 78 Part Lot 16. D.P. 28607: marked "C' on S.O. Plan 56107 As shown on the plans marked as above mcntioncd and lodged [)cc/al'lng Pori ion ora /'uMic RCI!'rI'c 10 hr Road il1 Block XII. in the office of the Chief Surveyor at Hamilton. Waiwcra SUI'!'C)! Dislricl. Rodncl' ('(lun/I' Dated at Wellmgton this 5th day of March 1987. PIRSL-\~T to sectIon 114 of the Public Works ,\('( 1981. the Minister I. R. DAVIES for Mmister of Works and Development. of Works and Development declares the land described in the Schedule hereto to be road. which shall vest in The Rodney County (P, W. 35/347: Hn. D.O. 98/5/0/51) Council.

[~.' [ SCHEDlJLE Dcclaring Land 10 he Acquired/or Road in Wcsi/anr/ Counll' NORTH AliCKLAND LAND DISTRICT -'\ll that piece of land containing 120 square metres. slluated in PLRSI'\~ r to section 20 of the Public Works Act 198 I. the Minister Block XII. Walwera Survev DistriCt. being part Allotment 683. of Works and De\elopment declares that. an agreement to that efiect Waiwera Parish: as shown marked "C" on S.O. Plan 59980, lodged having been entered into, the land described in the Schedule hereto in the office of the Chief Surveyor at Auckland. is hereby acquired for road and shall vest in the Crown on the 12th day of March 19117. Dated at Wellington this 6th day of March 1987. -\. MUNRO. for MInIster of Works and Development. SCHEDULE (P.W. 34/453fl: Ak. D.O. 50/11/0/59980) WESTLAND LAND DISTRICT 12/1 -'\LL that pIece of land containrng 319 square metres. situated In Block X I V. Mahmapua Survey District. bemg part Rural Secllon 1435: as shown marked 'M' on S.O. Plan 10631. lodged in the offICe I.alld Deciarl'r/ 10 hc SenlC!' Lan!' ill H/ock r I. .IIangaofle .)'u/TCl' of the Chief Surveyor at Hokitika. DWric/, Ekelahuna County Dated at Wellington this 6th dav of March 1987. PI'RSL-\:-;T to section 114 of the Public Works '\ct 1981. the Minister A. ML:"RO. of Works and Development herebv declares the land descnbed in for \l!mlstcr of Works and D('\elopment. the Schedule hereto to be servicc lane and to be vested in The (P.W 72/6/12/0: Ch. D.O. 40/72/6/12/150) Eketahuna County Council. [Oil SCHEDl.'LE Lalld /)ec/arer/ /0 he Road III IJ/ock III. Orahiri SIII'!'('\' DISlriCI. WELUN(;"ION LAND DISTRICT Olol'O/7al1ga Dislricl i\ll. that plcce of land containing 547 square metres. situated in Hlock VI. Mangaone Survey District. being part Lots 14. 15. 16. 17 PlRSI\'i r to seClion 114 of the Public Works Act 19~ I. the \l!inlstcr and 18. D.P. 330: as shown marked "A" on S.O. Plan 34203. lodged of \Vorks and De\elopment declares the land described in the m the office of the Chief Surveyor at Wellington. Schedule hereto to be road and vested in The Otorohanga District Dated at Wellington this 6th day of March 1987. Council. 1\. MUNRO. for Minister of Works and Development. SCHEDULE WW. 41/127() Wn. D.O. 19/2/25/0/9j20) SmiTH AUCKLAND L-\ND DISTRICI 8/1 ALL that piece of land containing 1115 square metres. situated In Block Ill. Orahin Sun ey Distnct. being part Otorohanga R2A Block: /)cc/aring Slopped Road 10 he /)('[1/1 Wilh as ('rmlll Land in as shown marked "M" on S.O. Plan 5~l)()4. lodged in the office of B/ock I r. Tutakl Sun'Cl' DlIll'lel. Walll7Ca Counll' the Chief' Surveyor at Hamilton. Dated at Wellington this 6th day of March 1987. PURSUANT to section 117 (3) (b) of the Public Works Act 1981. the -'\. Ml.NRO. Minister of Works and Development declares the stopped road for Ministcr of Work, and Devclopment. described in the Schedule hereto to be dealt with as Crown land (P.\\'. 34/2811: Hn. D.O. 98/6/0/33) <;ubjcct to the Land Act 1948. [ 2/1 SCHEDULE

Drc/[//'illg Land In hi' Road 111 Block 1.\.. I/ak('/u \'/1/'\,(,1' DismC/. NELS()"i LAND DISTRICT Taul'al1ga Count]' All that piece of land containing 3204 square mctres. situated in Block IV. Tutaki Survey District. being Section 30: marked "K" PURSII \"1 I to section 114 of the Public Works Act 1981. the Minister on S.O. Plan 12241. lodged in the otIiee of the ('hief Surveyor at of \Vorks and Development declares the land described in the Nelson. Schedule hereto to be road which shall vest in The Tauranga Count, Dated at Wellington this hlh day of March 1987. Council. A. MUNRO. for Minister of Works and Development. SCHEDULE (P,W 42/135/1: Wn. D.O. 19/2/36/0/9/48) SOUTH -'\IICKLAND L·\ND DISTRICT 8/ [ Au. those pieces of land situated in Block IX. Maketu Survey District. described as follows: Dec/al'lng Road Slopped 10 be CI'011'11 Lal1d in Block I. Benl110rc -'\rea SlIrl'cr Dis/rie/. Waitaki CoUntl' m Being 93 Part Section 31. Block IX, Maketu Survey District: as PURSUANT to section 42 of the Public Works Act 1981. the Minister shown marked "A" on plan. of Works and Development declares the land described in the Part Section 44. Block IX. Maketu Survey District: as Schedule hereto to be Crown land subject to the Land Act 1948. shown marked "B" on plan. 1134 THE NEW ZEALAND GAZETTE No. 32

SCHEDULE (c) Declares the land described in the Third Schedule hcrcto to be taken under section 119 (I) and vested in The Clifton OT.-\GO L-\"JD DISTRICT County Council. Au that piece of stopped road containing 43 square metres. being Section I ~ I. Block I. Benmore Survey District. as shown marked "A" on S.O. Plan 20055. lodged in the office of the Chief Surveyor FIRST SCHEDULE at Dunedin. T -\R,\N -\KI L,\ND DISTRICT Dated at Wellington this 6th day of March 1987. A. MUNRO, Land Declared to he Road for Minister of Works and Development. Al.L Ihal piece of land containing 2531 square metres. situaled in Block X. Wailara Survey District. being part Section 4 and part Lot (P.W. 72/8/16/0; On. D.O. 72/8/16/0) 2. D.P, 658; as shown marked "B" on S.O, Plan 12449, lodged in lOll the offlCe of the Chief Surveyor al New Plymouth,

Ikclaring Land to he Road in Blocks V. VI and J'll, J/onoH'ai SECOND SCHEDULE S'uncr Dislricl. Wallace CO/lnt" T-\R·\l\i-\KI L\ND DISTRICT PI RSC.-\NT to section 114 of the Public Works Act 1981. the Minister Road to he Slopped of Works and Development declares the land described in the ALL that pIece of road containing 4086 square metres. situated in Schedule hereto to be road and vested in The Wallace Countv Block X. Waitara Survey District, adjoining or passing through LOI Council. ' 2. D.P, 658: as shown marked ".\" on S,O. Plan 12449, lodged in the office of the Chief Suneyor al New Plymouth. SCHEDULE THIRD SCHEDULE SOliTHLAND LAND DISTRICT TARANAKI LAND DISTRICT Al.l. those pieces of land situated in Monowai Survey District. described as follows: Land Takcn Area ALL. thaI pIece of land containing 2007 square metrcs. situated in ha Being Block X. Waitara Survey Dislrict. being part Section 4 and parI Lol 7,8900 Part Run 650, Block V and VII; marked 'x on S.O, Plan 2. D.P. 658: as shown marked "C' on S.O. Plan 12449. lodged in 9803. the officc of Ihe Chief Surveyor al New Plymouth. 0.2580 Part Run 650. Block VI: marked 'A' on S,O, Plan 10783. Daled at WeliinglOn this 6th day of March 1987. 0,0229 Part Section I. Block V: marked 'x on S,O. Plan 1078~. 0,0327 Part Section 3, Block V; marked 'B' on S.O, Plan 10784. A, MUNRO. 20.9350 Crown land. (set apart for purposes of a road). Blocks V. for Minisler of Works and Development. VI and VII, being all Proclamation No, 1507 (.\('1\ (P.W, 38;392: Wg. D.O. 20/11/0) Zealand Ga::el!e, 12 January 1928, No.1. page 4) and 10ji Proclamation No, 1525 (Sell' Zealand Cia::elle. 2 February 1928. No.6, page 245): marked 'A' on S.O. Plan 10812. Declaring Warer SliPPl.l' Pipelillc Easelnenl in Gross Acquired for As shown marked on the plans as above mentioned. lodged In Irrigarion Purposcs in Block YII, Kac(I SlIrl'Cl' Dislricl. Bar of' the office of the Chief Surveyor at Invercargill. iI/andl Coulllr Dated at Wellington this 6th day of March 1987. PL'RSl'-\l\iT 10 seclion 20 oflhe Public Works ACI 1981. the Minister A, MUNRO. of Works and Developmenl declares thaI, an agreement belween J, for Minister of Works and Development. B. and J, A, Vickers, the regislercd proprietors of the land and the (P.W, 47/1574: On, 0.0,20/143/4) Crown dated the 131h da\ of March 1985 and held in the office of 10ji Ihe District Commissioner of Works al Auckland. having been entered into. a waler supply pipeline easemenl in gross, ovcr the land dcscribed in Ihe Schedule hereto. subjecl 10 the rights and All/ending a /VOlice Dec/w'ing Crown Land III Wcslland CounlJ' 10 imposing the condilions contained in the said agreement, is hereby be Sel .Iparl .fill' Road acquired for irrigation purposes and shall vesl in the Crown on the 12th day of March 1987. PURSUANT to section 55 of the Public Works Act 1981, the Minister of Works and Development hereby amends the notice dated the SCHEDULE 19th day of December 1986 and published in the SCll /eala1/1/ Cia::elle of 15 January 1987. No, I at page 15. declaring Crown land NORTH AUCKLAND LAND DISTRICT to be set apart for road in Westland County. by omitting the ALL Ihat piece of land containing 2324 square mel res, being part following: Seclion 55. Block XII. Kaeo Surw\ Dislrict: as shown marked "A" "As shown marked as above mentioned on S.O. Plan 10631. on S,O, Plan 60835, lodged in the office' of Ihe Chief Surveyor al lodged in the office of the Chief Surveyor in Christchurch". Auckland, and substituting the following: Daled al Wellington this 4th day of March 1987, "As shown marked as above mentioned on S,O, Plan 10631. A, MUNRO. lodged in the office of the Chief Surveyor in Hokitika". for Minister of Works and Development. Dated at Wellington this 6th day of March 1987. (P.W. 64/1/1/1: Ak, 0,0. 50/12/52/0/1) A, MUNRO. for Minister of Works and Development. (P.W. 72/6/12/0; Ch, 0,0.40/72/6/12/149) 10/1 ,III Inl('rl'SI 1I1 Land Acquired. Suhject 10 an Easement Cerri/icare /iii' Purposes Incidenta/to Coal Mining Operations l'nder Part IV "(Iize Coal.\/ines Acl 1979 in the Borough of' HUllllr Land Declared to be Road, Road Stopped and Land Taken In the County Qf' Ciifion PURSU<\NT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that. an agreement to that effect PURSUANT to the Public Works Act 1981, the Minister of Works having been entered into. the interest in thc land described in the and Development: Schedulc hereto held from Her Majesty the Queen by Jill Margaret McLauchlan and Graham Gordon McLauchlan under and by virtue (a) Pursuant to section 114, declares the land described in the of agreement H, 651380. is hereby acquired. subject to easemcnt First Schedule hereto to be road and vested in The Clifton certificate H, 454903, I South Auckland Land Registry. for purposes County Council. incidental to coal mining operations under Part IV of the Coal Mines (b) Pursuant to section 116, declares the portion of road described Acl 1979 and shall vesl in thc Crown on the 12th day of March in the Second Schedule hereto to be stopped, 1987. 12 MARCH THE NEW ZEALAND GAZETTE 1135

SCHEDULE Land Acquired/or a Periodic Detention Centre in the Borough of Blenheim SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1556 square metres, situated in PURSUANT to section 20 of the Public Works Act 1981, the Minister the Borough of Huntly, being Lot 251, D.P. S. 25264 and being part of Works and Development dflclares that, an agreement to that effect Allotment 9, Parish of Taupiri, excepting thereout all coal, fireclay having been entered into. the land described in the Schedule hereto and other minerals of what nature soever in upon or under the said is hereby acquired subject to easement certificate No. 78997.2 for land created by transfer 287597. All certificate of title No. 29A/889. a periodic detention centre and shall vest in the Crown on the 12th Dated at Wellington this 4th day of March 1987. day of March 1987. A. MUNRO. for Minister of Works and Development. SCHEDULE (P.W. 104/63/0: Hn. D.O. 15/18/2/0/107) MARLBOROUGH LAND DISTRICT 12/1 ALL that piece of land containing 728 square metres. situated in the Borough of Blenheim. being part Lot 173. Deeds Plan 15 and Right 0/ r-Vav Easement to be Acquired/or a Teachers' Residence being also part Section 3, District of Omaka. All certificate of title in Block X. Mangamuka Survey District. Hokianga County No. 2D/332 (limited as to parcels). Dated at Wellington this 4th day of March 1987. PURSUANT to section 20 of the Public Works Act 1981, the Minister I. R. DAVIES. of Works and Development declares that, an agreement to that effect for Minister of Works and Development. having been entered into, a right of way easement over the land (P.W. 25/301/1; Wn. D.O. 17/419) described in the First Schedule hereto. appurtenant to the land 12/1 described in the Second Schedule hereto and subject to the terms and conditions set down in the first paragraph of the Seventh Schedule to the Land Transfer Act 1952 is hereby acquired for a Land Acquired/or an Access fVay in the City (!( Manukau teachers' residence and shall vest in the Crown on the 12th dav of March 1987. . PURSUANT to sections 20 and 50 of the Public Works Act 1981. the Minister of Works and Development declares that. an agreement FIRST SCHEDULE to that effect having been entered into. the land described in the Schedule hereto is hereby acquired for an access way and shall vest NORTH AUCKLAND LAND DISTRICT in The Manukau City Council on the 12th day of March 1987. Servient Tenement ALL that piece of land containing 56 square metres, situated in Block SCHEDULE X. Mangamuka Survey District, being part Lot I. D.P. 37812; as NORTH AUCKLAND LAND DISTRICT shown marked "C" on S.O. Plan 61086, lodged in the office of the Chief Surveyor at Auckland. ALL that piece of land containing 86 square metres, situated in the City of Manukau. and being part Lot 5, D.P. 9254; as shown marked "A" on S.O. Plan 59224. lodged in the office of the Chief Surveyor SECOND SCHEDULE at Auckland. NORTH AUCKLAND LAND DISTRICT Dated at Wellington this 6th day of March 1987. I. R. DAVIES. Dominant Tenement for Minister of Works and Development. ALL that piece of land containing 1166 square metres. situated in (P.W. 54/778/121; Ak. D.O. 72/1/2A/21/0j Block X, Mangamuka Survey District, being Lot 2, D.P. 76371. All Gazette notice B. 495994.1. 12/1 Dated at Wellington this 3rd day of March 1987. Leasehold Estate in Land Acquired/or the Generation of I. R. DAVIES, Electricity in Blocks XI and XVI. Leaning Rock Survey District. for Minister of Works and Development. Vincent County (P.W. 31/372; Ak. D.O. 50/23/8/0) 12/1 PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the leasehold estate in the land described Land Acquired /01' the Generation 0/ Electricity (Staff Housing) in in the Schedule hereto held from Her Majesty the Queen by Alister the Vincent County Kinnaird Campbell of Eamscleugh, farmer, Eion Sinclair Edgar of Dunedin, sharebroker, Robin Orlando Hamilton Irvine of Dunedin, PURSUANT to section 20 of the Public Works Act 1981. the Minister physician, Elizabeth Mary Irvine of Dunedin, medical practitioner, of Works and Development declares that, an agreement to that effect Jacobus Johannes Gerhardis Morshuis of Mosgiel, Dunedin, having been entered into, the land described in the Schedule hereto company director, Michael Waterfield Devereux of Dunedin, is hereby acquired subject as to the land secondly described to the sharebroker, under and by virtue of pastoral lease No. PI43 recorded right of way and the right to convey~water and electricity contained in Register Book, Volume 386, folio 69, is hereby acquired for the in easement certificate No. 651667 for the generation of electricity generation of electricity and shall vest in the Crown on the 12th (staff housing) and shall vest in the Crown on the 12th day of March day of March 1987. 1987. SCHEDULE SCHEDULE OTAGO LAND DISTRICT OT AGO LAND DISTRICT ALL those pieces of land described as follows: ALL those pieces of land described as follows: Area Area ha Being m" Being 29.8697 Part Run 249, Blocks XI and XVI. Leaning Rock Survey 830 Lot 10. D.P. 19653 and being part Block XXXV. Town District; as shown marked "B" on S.O. Plan 21440. of Clyde. All certificate of title No. II A/260. 7.9391 Part Run 249, Block XI, Leaning Rock Survey District; 1098 Lot 12. D.P. 19653 and being part Section 1. Block XXXV as shown marked "A" on S.O. Plan 21441. and part Block XXXV, Town of Clyde. All certificate As shown marked on plans as above-mentioned, lodged in the of title No. lIA/261. office of the Chief Surveyor at Dunedin. Dated at Wellington this 4th day of March 1987. Dated at Wellington this 6th day of March 1987. A. MUNRO. I. R. DAVIES. for Minister of Works and Development. for Minister of Works and Development. (P.W. 92/12/91/6/0; Dn. D.O. 94/21/24) (P.W. 92/12/90/6/90; Dn. D.O. 92/11/90/6/125) 12/1 10/1 1136 THE NEW ZEALAND GAZETTE No. 32

Land Acquired/or Soil Conservation and River Control Purposes As shown on the plans marked as above mentioned and lodged in Block IV, Horohoro Survey District, Rotorua District in the office of the Chief Surveyor at Hamilton.

PURSUANT to section 20 of the Public Works Act 1981, the Minister SECOND SCHEDULE of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto SOUTH AUCKLAND LAND DISTRICT is hereby acquired for soil conservation and river control purposes and shall vest in the Crown on the 12th day of March 1987. Description 0/ Easement THE rights and powers implied in and attaching to a right of way SCHEDULE as set out in the Seventh Schedule to the Land Transfer Act 1952. SOUTH AUCKLAND LAND DISTRICT under the heading "Right of Way" as if the same were fully set out herein except that words "all times by day and by night" are deleted ALL that piece of land containing 28 square metres, situated in Block and the words "reasonable times during the working day except IV. Horohoro Survey District. being part Lot I. D.P. 33 J 24; as where civil emergency measures are necessary in times of flood or shown marked "lEE" on S.O. Plan 52612. lodged in the office of other disasters" are substituted. the Chief Surveyor at Hamilton. Dated at Wellington this 6th day of March 1987. THIRD SCHEDULE I. R. DAVIES. for Minister of Works and Development. SOUTH AUCKLAND LAND DISTRICT (P.W. 96/092030/0; Hn. D.O. 96/146075/0) Terms and Conditions 11/1 I. The Hauraki Catchment Board shall keep the accessway in good condition and maintain the metal surface to ensure reasonable all Land Acquired/or Soil Conservation and Ril'er Control Purposes weather access is obtained. in Block VIII, Thames Surl'ev District, Thames-Coromandel 2. The Minister of Works and Development may at any time District surrender the easement acquired herein by notice under section 42 (4) (a) of the Public Works Act 1981. PURSUANT to section 20 of the Public Works Act 1981. the Minister of Works and Development declares that. an agreement to that effect having been entered into. the land described in the Schedule hereto FOURTH SCHEDULE is acquired for soil conservation and river control purposes and SOUTH AUCKLAND LAND DISTRICT shall vest in The Hauraki Catchment Board on the 12th day of March 1987. Land Over Which Easement is to be Acquired ALL that piece ofland, situated in Block VIII, Waitoa Survey District SCHEDULE and Block V, Aroha Survey District, being part Lot I, D.P. 33429; as shown marked "N" on S.O. Plan 55830, lodged in the office of SOUTH AUCKLAND LAND DISTRICT the Chief Surveyor at Hamilton. ALL that piece of land containing 8721 square metres. situated in Dated at Wellington this 6th day of March 1987. Block VIII. Thames Survey District. being part Wainui-O-Rata No.2 Block; as shown marked "K" on S.O. Plan 53610. lodged in the I. R. DAVIES. office of the Chief Surveyor at Hamilton. for Minister of Works and Development. Dated at Wellington this 6th day of March 1987. (P.W. 96/092000/0; Hn. D.O. 96/092000/4/0) I. R. DAVIES, 12/1 for Minister of Works and Development. (P.W. 96/092030/0; Hn. D.O. 96/092030/0) 12/1 Land Acquired for Soil Conservation and River Control Purposes Land and a Right of Way Easement in Gross Over Land, in Block IV, Horohoro Survey District, Rotorua District Acquired for Soil Conservation and River Control Purposes in Block VIII, Waitoa Survey District and Block V, Aroha Survey District, Piako County PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto PURSUANT to section 20 of the Public Works Act 1981. the Minister is hereby acquired for soil conservation and river control purposes of Works and Development declares that agreements to that effect and shall vest in the Crown on the 12th day of March 1987. having been entered into, the land described in the First Schedule hereto is hereby acquired for soil conservation and river control purposes, the right of way easement in gross described in the Second SCHEDULE Schedule hereto is hereby acquired subject to the terms and conditions described in the Third Schedule hereto for soil SOUTH AUCKLAND LAND DISTRICT conservation and river control purposes over the land described in ALL that piece ofland containing 4 square metres, situated in Block the Fourth Schedule hereto and further declares that the said land IV. Horohoro Survey District, being part Lot I, D.P. 31953; as and easement described in the First and Second Schedules hereto, shown marked "2N" on S.O. plan 52613, lodged in the office of shall vest in The Hauraki Catchment Board on the 12th day of the Chief Surveyor at Hamilton. March 1987. Dated at Wellington this 6th day of March 1987. FIRST SCHEDULE I. R. DAVIES, for Minister of Works and Development. SOUTH AUCKLAND LAND DISTRICT (P.W. 96/092030/0; Hn. D.O. 96/146075/0) Area ha Being 12/1 3.6790 Part Lot I, D.P. 33429; as shown marked 'E" on S.O. Plan 55828. 12.5450 Part Lot I, D.P. 33429; as shown marked "I" on S.O. Plan 55829. Land Acquired for Soil Conservation and River Control Purposes 2.3840 Part Lot I, D.P. 33429; as shown marked "K" on S.O. in Block VII, Waihou Survey District, Ohinemuri County Plan 55830. Situated in Block VIII, Waitoa Survey District. PURSUANT to section 20 of the Public Works Act 1981, the Minister Area of Works and Development declares that, an agreement to that effect ha Being having been entered into, the land described in the Schedule hereto 7.4550 Part Lot I, D.P. 33429; as shown marked "L" on S.O. is hereby acquired for soil conservation and river control purposes Plan 55830. and shall vest in The Hauraki Catchment Board on the 12th day Situated in Block V, Aroha Survey District. of March 1987. 12 MARCH THE NEW ZEALAND GAZETTE 1137

SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT SOUTH AUCKLAND LAND DISTRICT ALL that piece ofland containing 1.4390 hectares, being Section 20, ALL that piece of land containing 726 square metres, situated in Block VII, Waihou Survey District. All certificate of title the Borough of Huntly, being Lot 157, D.P. S. 26576 and being part No. 36C/224. Allotment 3, Parish of Taupiri, excepting thereout all coal, fireclay Dated at Wellington this 6th day of March 1987. and other minerals in, upon or under the said land as contained in certificate of title No. 1D/I77. All certificate of title No. 25A/1314. I. R. DAVIES, for Minister of Works and Development. Dated at Wellington this 6th day of March 1987. (P.W. 96/092030/0; Hn. D.O. 96/092000/4/0) A. MUNRO, for Minister of Works and Development. 12/1 (P.W. 32/1078/11/11/0/1; Hn. D.O. 15/18/2/0/109) 12/1 Land Acquired for Soil Conservation and River Control Purposes in Block XII, Thames Survey District, Hauraki Plains County An Interest in Land Acquired, Subject to a Mining Easement, for PURSUANT to section 20 of the Public Works Act 1981, the Minister Purposes Incidental to Coal Mining Operations Under Part IV of of Works and Development declares that, an agreement to that effect the Coal Mines Act 1979 in the Borough of Huntly having been entered into, the land described in the Schedule hereto is hereby acquired for soil conservation and river control purposes PURSUANT to section 20 of the Public Works Act 1981, the Minister and shall vest in The Hauraki Catchment Board on the 12th day of Works and Development declares that, an agreement to that effect of March 1987. having been entered into, the interest in the land described in the Schedule hereto, held from Her Majesty the Queen by Alistair John SCHEDULE Ross and Evelyn Mary Ross, under and by virtue of agreement H. 450884, is hereby acquired, subject to the mining easement SOUTH AUCKLAND LAND DISTRICT created by transfer 287597, South Auckland Land Registry, for purposes incidental to coal mining operations under Part IV of the ALL that piece ofland containing 2.4320 hectares, situated in Block Coal Mines Act 1979, and shall vest in the Crown on the 12th day XII, Thames Survey District, being part Lot 1, D.P. 16376 and being of March 1987. parts Rautawhiri Block and Haereawatea No.2 Block; as shown marked "J" on S.O. Plan 55817, lodged in the office of the Chief SCHEDULE Surveyor at Hamilton. Dated at Wellington this 6th day of March 1987. SOUTH AUCKLAND LAND DISTRICT I. R. DAVIES, ALL that piece of land containing 1296 square metres, situated in for Minister of Works and Development. the Borough of Huntly, being Lot 246, D.P. S. 25264 and being part Allotment 9, Parish ofTaupiri, excepting all coal, fireclay and other (P.W. 96/092000/0; Hn. D.O. 96/092000/4/0) minerals of what nature soever in, upon or under the said land. All 12/1 certificate of title No. 28D/978. Dated at Wellington this 6th day of March 1987. Land Acquired, Subject to a Fencing Agreement, for Purposes , A. MUNRO, Incidental to Coal Mining Operations Under Part IV of the Coal for Minister of Works and Development. Mines Act 1979 in the Borough of Huntly (P.W. 32/1078/11/11/0/1; Hn. D.O. 15/18/2/0/145) 12/1 PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto Land Acquired, Subject to Mining Rights, for Purposes Incidental is hereby acquired, subject to the fencing agreement contained in to Coal Mining Operations Under Part IV of the Coal Mines Act transfer S.97479, South Auckland Land Registry, for purposes 1979 in the Borough of Huntly incidental to coal mining operations under Part IV of the Coal Mines Act 1979, and shall vest in the Crown on the 12th day of March 1987. PURSUANT to section of 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the SCHEDULE Schedule hereto is hereby acquired, subject to the mining rights created by conveyances 2881F (F2/786) and 250026 (R262/490), SOUTH AUCKLAND LAND DISTRICT South Auckland Land Registry, for purposes incidental to coal ALL that piece of land containing 4.9429 hectares, situated in the mining operations under Part IV of the Coal Mines Act 1979, and Borough of Huntly, being Lot 40, D.P. S. 1158 and being part shall vest in the Crown on the 12th day of March 1987. Allotment 4, Parish of Taupiri; as shown marked "A" on S.O. Plan 56639, lodged in the office of the Chief Surveyor at Hamilton. SCHEDULE Dated at Wellington this 6th day of March 1987. A. MUNRO, SOUTH AUCKLAND LAND DISTRICT for Minister of Works and Development. ALL that piece of land containing 2503 square metres, situated in (P.W. 32/1078/11/11/0/1; Hn. D.O. 92/13/1/56/4) the Borough of Huntly, being Lot 1, D.P. S. 37851 and being part Allotment 15, Parish of Taupiri, excepting thereout all coal, fireclay 12/1 and other minerals from the said land. All certificate of title No. 33B/336. An Interest in Land Acquired, Subject to a Mining Easement, for Dated at Wellington this 6th day of March 1987. Purposes Incidental to Coal Mining Operations Under Part IV of A. MUNRO, the Coal Mines Act 1979 in the Borough of Huntly for Minister of Works and Development. (P.W. 32/1078/11/11/0/1; Hn. D.O. 15/18/2/0/152) PURSUANT to section 20 of the Public Works Act 1981, the Minister 12/1 of Works and Development declares that, an agreement to that effect having been entered into, the interest in the land described in the Schedule hereto held from Her Majesty the Queen by Awa Mahuta An Interest in Land Acquired, Subject to Mining Rights for and Judith Mary Mahuta, under and by virtue of agreement Purposes Incidental to Coal Mining Operations Under Part IV of H. 551643, is hereby acquired, subject to the mining easement the Coal Mines Act 1979 in the Borough of Huntly created by transfer 237908, South Auckland Land Registry, for purposes incidental to coal mining operations under Part IV of the Coal Mines Act 1979, and shall vest in the Crown on the 12th day PURSUANT to section 20 ofthe Public Works Act 1981, the Minister of March 1987. of Works and Development declares that, an agreement to that effect

c 1138 THE NEW ZEALAND GAZETTE No. 32

having been entered into, the interest in the land described in the 3544 square metres, more or less, being unformed legal road, Schedule hereto, held from Her Majesty the Queen by Bruce adjoining or passing through Section 5 and part Section 6, Block McCutchan and Geraldine McCutchan, under and by virtue of XIV, Motueka Survey District, as shown marked C on S.O. Plan agreement for sale and purchase H. 450885 is hereby acquired, 13074. subject to the mining rights created by transfer 237908, South 6.3100 hectares, more or less, being unformed legal road, adjoining Auckland Land Registry, for purposes incidental to coal mining or passing through Sections 5, 7, 8, 9, 14, 126 and parts Sections operations under Part IV of the Coal Mines Act 1979, and shall 6 and 10, Block XIV, Motueka Survey District, part Section 84, vest in the Crown on the 12th day of March 1987. Square 3 situated in Block XIV, Motueka Survey District and Section 16 Block XV, Motueka Survey District, as shown marked A on SCHEDULE S.O. Plan 13075. As shown marked as above mentioned and lodged in the office SOUTH AUCKLAND LAND DISTRICT of the Chief Surveyor at Nelson. ALL that piece of land containing 995 square metres, situated in Dated at Nelson this 2nd day of March 1987. the Borough of Huntly, being Lot 139, D.P. S.27367, and being part Allotment 3, Parish of Taupiri, excepting thereout all coal, R. G. C. WRA TT, fireclay and other minerals in, upon or under the said land as Acting Commissioner of Crown Lands. contained in certificate of title No. ID/I77. All certificate of title (L. and S. H.O. 16/3241 D.O. 4/164/17) No. 25A/1354. 3(1 Dated at Wellington this 6th day of March 1987. A. MUNRO, Reservation of Land for Minister of Works and Development. (P.W. 32/1078/11/11/0/1; Hn. D.O. 15/18/2/0/2) PURSU ANT to the Land Act 1948, and to a delegation from the 12(1 Minister of Lands, the Assistant Director of Land Administration of the Department of Lands and Survey hereby sets apart the land, described in the Schedule hereto, as a scenic reserve subject to the Land Acquired, Subject to Certain Rights and Restrictions. for provisions of section 19 (I) (a) of the Reserves Act 1977. Purposes Incidental to Coal Mining Operations Under Part IV of the Coal Mines Act 1979 in the Borough of Huntly SCHEDULE PURSUANT to section 20 of the Public Works Act 1981, the Minister CANTERBURY LAND DISTRICT-AM URI COUNTy-WANDLE BUSH of Works and Development declares that, an agreement to that effect SCENIC RESERVE having been entered, the land described in the Schedule hereto is hereby acquired, subject to the mining rights and fencing agreement 37.1500 hectares, more or less, being Rural Section 41377, situated contained in conveyance 200074 (R. 164/514), South Auckland Land in Block II, Waiau Survey District. S.O. Plan 15771. Registry, for purposes incidental to coal mining operations under Dated at Wellington this 25th day of February 1987. Part IV of the Coal Mines Act 1979, and shall vest in the Crown D. McGREGOR, on the 12th day of March 1987. Assistant Director of Land Administration, Department of Lands and Survey. SCHEDULE (L. and S. H.O. Set 11/2/9; D.O. 13/114) SOUTH AUCKLAND LAND DISTRICT 3/1 ALL that piece ofland containing 1012 square metres, situated in the Borough of Huntly, being Lot 7, of Allotment 7, Parish of Reservation of Land Taupiri, excepting all coal and other minerals beneath the surface of the said land. AlI certificate of title, Volume 556, folio 281, limited as to parcels. PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Director of Land Administration Dated at Wellington this 6th day of March 1987. of the Department of Lands and Survey hereby sets apart the land, I. R. DAVIES, described in the Schedule hereto, as a scenic reserve subject to section for Minister of Works and Development. 19 (I)(a) of the Reserves Act 1977. (P.W. 32/1078/11/11/0/1; Hn. D.O. 15/18/2/0/151) SCHEDULE 12/l NORTH AUCKLAND LAND DISTRICT-BAY OF ISLANDS COUNTY Tran~rer of Unformed Legal Road in Blocks XlV, XV. Motueka 83.1300 hectares, more or less, being Motatau 50 I Block, situated Survey District, Waimea County in Blocks IX and XIII, Motatau Survey District. All certificate of title 376/104. M.L. Plan 9977'. PURSUANT to section 323 of the Local Government Act, and to a 27.7133 hectares, more or less, being Motatau 502B Block, situated delegation from the Minister of Lands, the Acting Commissioner in Blocks IX and XIII, Motatau Survey District. All certificate of of Crown Lands hereby declares that the land, described in the title 377/285. M.L. Plan 9977'. Schedule hereto, has been transferred to the Crown by the Waimea 215.0651 hectares, more or less, being Lot I, D.P. 32155, situated County Council, pursuant to the said section 323 and on the in Blocks XIII and XIV, Motatau Survey District. Part certificates publication of this notice the said land shall be deemed to be Crown of title 256/288, 249/55 and 250/5. land subject to the Land Act 1948. 59.2358 hectares, more or less, being Lot 2, D.P. 32155, situated in Blocks XIII and XIV, Motatau Survey District. Part certificates SCHEDULE of title 256/288 and 249/55. 552.5157 hectares, more or less, being part Lot 1, D.P. 35769, NELSON LAND DISTRICT-WAIMEA COUNTY situated in Blocks IX and X, Motatau Survey District. Part certificate 3591 square metres, more or less, being unformed legal road, of title 984/216. adjoining or passing through Section 146, Square 3 and part Section 127.9131 hectares, more or less, being Lot 1, D.P. 99293, situated 85, Square 3, situated in Blocks XIV and XV, Motueka Survey in Block IX, Motatau Survey District. All certificate of title 54B/183. District, as shown marked A on S.O. Plan 13073. Dated at Wellington this 23rd day of January 1987. 6967 square metres, more or less, being unformed legal road, adjoining or passing through Section 6, part Section 84, Square 3 D. McGREGOR, and part Section 85, Square 3, all situated in Block XV, Motueka Assistant Director of Land Administration, Survey District, as shown marked B on S.O. Plan 13073. Department of Lands and Survey. 1.2635 hectares, more or less, being unformed legal road, adjoining (L. and S. H.O. 10/91/43,4/1618; D.O. 3/1547/4) or passing through Lot 1, D.P. 5714, Sections 9, 14,15, 16 and 13, 3/1 Block XIV, Motueka Survey District, as shown marked A on S.O. Plan 13074. Reservation of Land 2901 square metres, more or less, being unformed legal road, adjoining or passing through Section 82, Square 3, situated in Block XV, Motueka Survey District, as shown marked B on S.O. Plan PURSUANT to the Land Act 1948, and to a delegation from the 13074. Minister of Lands, the Assistant Director of Land Administration 12 MARCH THE NEW ZEALAND GAZETTE 1139

of the Department of Lands and Survey hereby sets apart the land, SCHEDULE described in the Schedule hereto, as a scenic reserve, for the purposes specified in section 19 (I) (a) of the Reserves Act 1977 subject to MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY the provisions of the said Act. 526.648 hectares, more or less, being Sections 6 and 9, Block XVI, Linkwater Survey District. All notice 114022 (section 2 of the Reserves and Other Lands Disposal Act 1982). S.O. Plan 5876. SCHEDULE Dated at Wellington this 27th day of February 1987. NELSON LAND DISTRICT-GOLDEN BAY COUNTY N. W. RYAN, 46.6450 hectares, more or less, being Lot I, D.P. 11498, situated Assistant Director of Land Administration, in Block V, Onetaua Survey District. Department of Lands and Survey. Dated at Wellington this 25th day of February 1987. (L. and S. H.O. 8/8/3/87; D.O. 3/782, 13/146) D. McGREGOR, 3/1 Assistant Director of Land Administration, Department of Lands and Survey. Reservation of Land (L. and S. H.O. Res. 9/1/3/1; D.O. 13/150) 3/1 PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Director of Land Administration of the Department of Lands and Survey hereby sets apart the land, Reservation of Land described in the Schedule hereto, as a recreation reserve subject to the provisions of the Reserves Act 1977. PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Director of Land Administration SCHEDULE of the Department of Lands and Survey hereby sets apart the land, described in the Schedule hereto, as a recreation reserve subject to HAWKE'S BAY LAND DISTRICT-WOODVILLE DISTRICT-PART the Reserves Act 1977. KUMEROA RECREATION RESERVE 2.7519 hectares, more or less, being Section 2, Block V, Kumeroa SCHEDULE Village, situated in Block IX, Tahoraiti Survey District. All New Zealand Gazette, 1977, page 2395. S.O. Plan 7349. WELLINGTON LAND DISTRICT-PORIRUA CITY Dated at Wellington this 27th day of February 1987. 3444 square metres, more or less, being Section 49, Takapu District, N. W. RYAN, situated in Block II, Belmont Survey District. Part New Zealand Assistant Director of Land Administration, Gazette. 1975, page 146 (Gazette notice 062954.1). S.O. Plan 30791. Department of Lands and Survey. Dated at Wellington this 27th day of February 1987. (L. and S. H.O. Res. 5/2/23; D.O. Res. 15/2/1, LG 146) N. W. RYAN, 3/1 Assistant Director of Land Administration, Department of Lands and Survey. Reservation of Land (L. and S. H.O. Res. 7/2/41; D.O. CL 34/134) 3(1 PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Director of Land Administration of the Department of Lands and Survey hereby sets apart the land, Reservation of Land described in the Schedule hereto, as a reserve for scientific purposes subject to the provisions of the Reserves Act 1977. PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Director of Land Administration SCHEDULE of the Department of Lands and Survey hereby sets apart the land, described in the Schedule hereto, as a scenic reserve subject to the WELLINGTON LAND DISTRICT-KAPITI BOROUGH provisions of section 19 (1) (a) of the Reserves Act 1977. 27.3014 hectares, more or less, being Lot 1, D.P. 50376 and Lot 5, D.P. 52796, situated in Block III, Kapiti Survey District. All SCHEDULE certificate of title 22D/273. Dated at Wellington this 27th day of February 1987. OTAGO LAND DISTRICT-BRUCE COUNTY N. W. RYAN, 1012 square metres, more or less, being Section 2, Block V, Town Assistant Director of Land Administration, of Hull. S.O. Plan 14388. Department of Lands and Survey. 1012 square metres, more or less, being Section 3, Block V, Town (L. and S. H.O. 6/13/6/3; D.O. 8/7/8/1) of Hull. S.O. Plan 14388. 3/1 6464 square metres, more or less, being Section 9, Block VI, Town of Hull. S.O. Plan 21555. Reservation of Land 2941 square metres, more or less, being Section 7, Block VII, Town of Hull. S.O. Plan 21555. Dated at Wellington this 25th day of February 1987. PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Director of Land Administration N. W. RYAN, of the Department of Lands and Survey hereby sets apart the land, Assistant Director of Land Administration, described in the Schedule hereto, as a scenic reserve subject to the Department of Lands and Survey. provisions of section 19 (1) (a) of the Reserves Act 1977. (L. and S. H.O. Res. 12/3/35; D.O. 13/35) 3(1 SCHEDULE NORTH AUCKLAND LAND DISTRICT-RODNEY COUNTY Reservation of Land 22.5000 hectares, more or less, being Section 2, Block I, Tauhoa Survey District. Part transfer 546109. S.O. Plan 54438. PuRSUANT to the Land Act 1948, and to a delegation from the Dated at Wellington this 25th day of February 1987. Minister of Lands, the Assistant Director of Land Administration D. McGREGOR, of the Department of Lands and Survey hereby sets apart the land, Assistant Director of Land Administration, described in the Schedule hereto, as a reserve for scenic purposes Department of Lands and Survey. subject to the provisions of section 19 (1) (a) of the Reserves Act 1977. (L. and S. H.O. Res. 2/3/214; D.O. 13/322) 3/1 1140 THE NEW ZEALAND GAZETTE No. 32

Reservation of Land was, in respect ofthe land described in the Schedule hereto, created by notice dated 24 January 1985, published in the New Zealand PURSUANT to the Land Act 1948, and to a delegati::m from the Gazette, 28 February 1985, No. 32, page 680, are hereby redefined Minister of Lands, the Assistant Director of Land Administration as for the purpose of a marae or meeting place "for the common of the Department of Lands and Survey hereby sets apart the land, use and benefit of descendants of Ruta Te Kiri". described in the Schedule hereto, as a scenic reserve subject to the provisions of section 19 (1) (a) of the Reserves Act 1977. SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL that piece ofland situated in Block I, Waiopehu Survey District NORTH AUCKLAND LAND DISTRICT-RODNEY COUNTY and described as follows: 33.4122 hectares, more or less, being Section 6. Block II, Tauhoa Area Survey District. Part transfer 546109. S.O. Plan 51383. Being Dated at Wellington this 25th day of February 1987. 4426 Horowhenua XIBI, as created by partition order of the Maori Land Court, dated 22 September 1898 and more D. McGREGOR. particularly delineated on a surveyed plan attached to Assistant Director of Land Administration. the said order. Department of Lands and Survey. 1896 Horowhenua XIB2, as created by partition order of the (L. and S. H.O. Res. 2/3/214; D.O. 13/323) Maori Land Court, dated 22 September 1898 and more 3/1 particularly delineated on a surveyed plan attached to the said order. Amendment to a Notice ()f Classification of Reserve Dated at Wellington this 25th day of February 1987. B. S. ROBINSON, PURSUANT to section 6 (3) of the Reserves Act 1977. the Acting Deputy Secretary for Maori Affairs. Commissioner of Crown Lands, acting under delegated authority (M.A. H.O. 21/3/7; D.O. 2/439) from the Minister of Lands, hereby amends an error in the notice 6/1AL/2CL of Classification of Reserve. dated 22 January 1987, No.7, page 204, by deleting from the Schedule of the said notice, the S.O. Plan No. 10012 and inserting in its place the correct plan No. S.O. 10100. Declaring Railway Land at Woodside Not Now Requiredfor That Dated at Nelson this 26th day of February 1987. Purpose to be Crown Land R. G. C. WRATT, Acting Commissioner of Crown Lands. PURSUANT to sections 10,24 and 30 of the New Zealand Railways Corporation Act 1981 and section 42 of the Public Works 1981, (L. and S. D.O. 8/5/1/1) the General Manager of the New Zealand Railways Corporation 3/1 with the prior written consent of the Minister of Railways hereby declares the land described in the Schedule hereto to be Crown land. subject to the Land Act 1948. Classification of Reserve SCHEDULE PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands. the Assistant Commissioner of Crown Lands WELLINGTON LAND DISTRICT-WAlRARAPA SOUTH COUNTY hereby classifies the reserve, described in the Schedule hereto. as a local purpose (site for a gravel stockpile) reserve. subject to the BOTH those pieces of land described as follows: provisions of the said Act. Area ha Being SCHEDULE 3.5182 Part Section 216, Block IX, Tiffen Survey District, (8a2r31p) being all the land comprised and described in SOUTH AUCKLAND LAND DISTRICT-RAGLAN COUNTY Gazette, 1885, p. 217, Proc. 45. 8169 square metres, more or less, being part Allotment 264, Pepepe 5.6251 Part Section 216, Block IX, Tiffen Survey District, Parish, situated in Block IV, Whaingaroa Survey District. Part New (l3a3r20p) being all the land comprised and described in Zealand Gazette, 1937, page 1205. S.O. Plan 28264. certificate of title 33/21. Dated at Hamilton this 3rd day of March 1987. Dated at Wellington this 6th day of March 1987. R. W. BARNABY, A. E. McQUEEN. Assistant Commissioner of Crown Lands. for General Manager, New Zealand Railways Corporation. (L. and S. H.O. 9/3016; D.O. ML 3724) (N.Z.R. L.O. 31668/52) 2/1 10/1

Naming of a Reserve Integrated Primary and Secondary Schools in the Diocese of Auckland (Attendance Dues) Notice 1987 PURSUANT to the Reserves Act 1977. and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands 1. This notice shall be cited as the Integrated Primary and hereby declares that the local purpose reserve (site for a public hall), Secondary Schools in the Diocese of Auckland (Attendance Dues) described in the Schedule hereto, shall hereafter be known as Port Notice 1987. Chalmers Garrison Hall. 2. Pursuant to section 36 of the Private Schools Conditional Integration Act 1975, the Minister of Education hereby ~ves notice SCHEDULE approving the charging of attendance dues at the followmg schools: St Mary's School, Avondale. OTAGO LAND DISTRICT-PORT CHALMERS BOROUGH-PORT Good Shepherd School, Balmoral. CHALMERS GARRISON HALL St Dominic's School, Blockhouse Bay. 1012 square metres, more or less, being Section 414. town of Port St Joseph's School, Dargaville. Chalmers. All Gazette notice 530060. S.O. Plan 12301. St Leo's School, Devonport. St Mary's School, Ellerslie. Dated at Dunedin this 20th day of February 1987. Our Lady of the Sacred Heart School, Epsom. J. R. GLEAVE, St Pius X School, Glen Innes. Assistant Commissioner of Crown Lands. St Joseph's School, Grey Lynn. (L. and S. H.O. Res. 1/1/1/2/1; D.O. 8/4/67) Holy Cross School, Henderson. Marist School, Heme Bay. 3/1 Monte Cecilia School, Hillsborough. Star of the Sea School, Howick. Redefining Purposes of Maori Reservation St Thereses School, Three Kings. St Joseph's School, Onehunga. St Joseph's School, Orakei. NOTICE is hereby given that, pursuant to section 439 (5) (c) of the St Joseph's School, Otahuhu. Maori Affairs Act 1953, the purposes for which the Maori reservation St John the Evangelist School, Otara. 12 MARCH THE NEW ZEALAND GAZETTE 1141

Christ the King SchooL Owairaka. St Joseph's SchooL Shannon. St Marks School, Pakuranga. St Joseph's School. Stratford. St Patrick's Panmure. St Joseph's School. Taihape. St Mary's School, Papakura. St Columba's School. Waipawa. Holy Cross SchooL Papatoetoe. St Joseph's School. Waipukurau. St Mary's School, Pawarenga. St Joseph's School, Wairoa. St Francis School, PI. Chevalier. St Joseph's School. Waitara. Vermont Street School. Ponsonby. St Anne's School, Wanganui. St Joseph's School, Pukekohe. St Dominic's School for Deaf, Feilding. St Michaels School, Remuera. Marcellin School, Wanganui. St Ignatius School, St Heliers. St Mary's School, Wanganui. St Joseph's School, Takapuna. St Mary's School, Blenheim. St Joseph's School, Whangarci. St Mary's School, Carterton. St Mary's School, Whangarei. San Antonio School, Eastbourne. Baradene College, Remuera. St Teresa's School, Featherston. Carmel College, Milford. St Brendan's School, Heretaunga. De La Salle College, Mangere East. St Joseph's School. Kaikoura. Liston College, Henderson. St Joseph's School. Levin. Hato Petera College, Northcote. Sts Peter & Paul School, Lower Hutt. McAuley High School, Otahuhu. St Patrick's School. Masterton. Marcellin College, Epsom. St Peter Chanel's School. Motueka. Marist Sisters College, Mount Albert. St Bernadette's School. Naenae. Pompallier College, Whangarei. St Joseph's SchooL Nelson. Rosmini College, Takapuna. St Peter Chanel's School. Otaki. Sacred Heart College, Glen Innes. St Patrick's School, Paraparaumu. St Dominics College, Henderson. Sacred Heart School, Petone. St Mary's College, Ponsonby. St Joseph's School, Picton. St Paul's College, Ponsonby. St Theresa's School, Plimmerton. St Peter's College, Epsom. Holy Family School, Porirua. St Joseph's School, Waitaruke. Sacred Heart School, Reefton. Pompallier School, Kaitaia. St Michaels School, Taita. St John's School, Mairangi Bay. St Francis Xaviers SchooL Tawa. St Anne's School, Manurewa. St Pius X School, Titahi Bay. Mount Carmel School, Meadow Bank. St Joseph's SchooL Upper Hutl. Marist School, Mount Albert. St Matthews School. Wainuiomata. St Mary's School, Northcote. St Patricks School, Wainuiomata. 3. The proprietor of the above-named schools may enter into an Our Lady of the Rosary School. Waiwhetu. agreement with the parents or other persons accepting responsibility St Can ices School, Westport. for the education of a child at the above-named schools requiring St Bernards School. Brooklyn. them to pay attendance dues. St Francis de Sales School, Island Bay. St Brigids School, Johnsonville. 4. The attendance dues payable in respect of any pupil shall be St Teresa's School, Karori. $90 per annum in primary schools and $240 per annum in secondary St Benedicts School, Khandallah. schools. St Patricks School, Kilbirnie. 5. Attendance dues received by the proprietor shall be used for Marist-Holy Cross School, Miramar. the purpose of paying for such inprovements to, or for such capital St Anne's-Marist School, Newtown. works associated with, the buildings and associated facilities of the St Bernards Intermediate School, Lower Hutt. above-mentioned integrated schools as may be required or approved St Anthonys School, Seatoun. by the Minister of Education pursuant to section 40 (2) of the Private Sacred Heart School. Thorndon. Schools Conditional Integration Act 1975, or for meeting debts, Cardinal McKeefry School. Wilton. mortgages, liens, or other charges associated with any of the land Hato Paora College, Feilding. and buildings that constitute the integrated schools. St Joseph's Maori Girls College. Greenmeadows. Dated at Wellington this II th day of February 1987. St Johns College, Hastings. Sacred Heart College, Napier. RUSSELL MARSHALL, Minister of Education. Sacred Heart College, New Plymouth. St Peters College, Palmerston North. 60 St Augustines College, Wanganui. Sacred Heart College, Wanganui. integrated Primary and Secondary Schools in the Archdiocese of St Bernards College, Lower Hutt. Wellington and Diocese of Palmerston North (Attendance Dues) Sacred Heart College, Lower Hutl. Notice 1987 Chane I College, Masterton. Viard College, Porirua. St Catherines College, Kilbirnie. I. This notice shall be cited as the Integrated Primary and St Marys College, Thorndon. Secondary Schools in the Archdiocese of Wellington and Diocese of Palmerston North (Attendance Dues) Notice 1987. 3. The proprietor of the above-named schools may enter into an 2. Pursuant to section 36 of the Private Schools Conditional agreement with the parents or other persons accepting responsibility Integration Act 1975, the Minister of Education hereby gives notice for the education of a child at the above-named schools requiring approving an increase in attendance dues at the following schools: them to pay attendance dues. St Joseph's School, Dannevirke. 4. The attendance dues payable in respect of any pupil shall be St Joseph's School, Eltham. $120 per annum in primary schools and $270 per annum in St Joseph's School, Feilding. secondary schools. St Mary's School, Foxton. 5. Attendance dues received by the proprietor shall be used for Reignier School, Greenmeadows. the purpose of paying for such inprovements to, or for such capital St Joseph's School, Hastings. works associated with, the buildings and associated facilities of the St Mary's School, Hastings. above-mentioned integrated schools as may be required or approved St Joseph's School, Hawera. by the Minister of Education pursuant to section 40 (2) of the Private St Patrick's School, Inglewood. Schools Conditional Integration Act 1975, or for meeting debts, St Patrick's School, Kaponga. mortgages, liens, or other charges associated with any of the land Sacred Heart School, Manaia. and buildings that constitute the integrated schools. St Matthew's SchooL Marton. Dated at Wellington this II th day of February 1987. St Patricks (River Bend Road) SchooL Napier. St Joseph's School, New Plymouth. RUSSELL MARSHALL, Minister of Education. St John Bosco's School, New Plymouth. St Pius X School, New Plymouth. 85 St Joseph's School, Opunake. St Anthony's School, Pahiatua. Notice of Cessation of Appointment of Licensing Authority St James' School, Palmerston North. St Mary's School, Palmerston North. Our Lady of Lourdes School, Palmerston North. PURSUANT to section 7 (3) of the Dangerous Goods Act 1974, I St Joseph's School, Patea. hereby declare that the Inglewood District Council will cease to be 1142 THE NEW ZEALAND GAZETTE No. 32 a licensing authority for the purposes of the Dangerous Goods Act SCHEDULE 1974 as from the 31 st day of March 1987. ALL that parcel of land containing 4200 square metres, more or Dated at Wellington this 20th day of February 1987. less, situated in the City of Napier, being Lot 1 on Deposited Plan STAN RODGER, Minister of Labour. 15945 and being all the land contained in certificate of title, Volume H4, folio 86 (Hawke's Bay Registry). Dated at Wellington this 2nd day of March 1987. R. W. PREBBLE, Minister of Transport. Post Office Bonus Bonds-Weekly Prize Draw No.1. March 1987 (M.O.T. 43/6/6) 10 PURSUANT to the Post Office Savings Bank Regulations 1985, notice is hereby given that the result of the weekly Prize Draw No.1 for Confiscation of Motor Vehicle 7 March is as follows: One prize of $25,000: 5496420768. PURSUANT to section 86 (3) of the Criminal Justice Act 1985, an Fourteen prizes of $5,000: 675 175498, order was made in the Oamaru District Court on Monday, 23 2294609531, February 1987, against Vincent Alexander Kitto for the confiscation 3286240746, of the following motor vehicle: 3394072522, 1968 Morris 1100 registration No. DL7878. 3782 768246, 3983055211, P. J. BOND, Registrar. 3992472213, 4694774820, 5097 504759, 5488 823692, Transport Licensing Authority Sitting 6181 179413, 7489683648, PURSUANT to sections 121 and 136 of the Transport Act 1962 as 7986030549, amended by the Transport Amendment Act No.2, 1983, the No.6 8186 962033. Transport District Licensing Authority, W. O'Brien gives notice of JONATHAN HUNT, Postmaster-General. the receipt of the following application and will hold a public sitting to receive evidence or representations, whether submitted in writing or presented in person for or against the granting of it in the No.2 Courtroom, 10 Market Place, Wanganui, commencing on Wednesday, 1 April 1987 at 10.30 a.m. Private Schools Conditional Integration Act 1975 Applicants must be present or represented. All documents for alteration must be handed in at the sitting. PURSUANT to section 15 of the Private Schools Conditional Integration Act 1975, notice is hereby given that the Minister of A6/87/6: Billie Rea Lawrie Wanganui: Transfer Taxicab Service Education has cancelled the integration agreements for Xavier Licence No. 9099 from John Henry Vine, Wanganui. One Public Hire Cab Authority, Wanganui. College and Sacred Heart Coll~e, Christchurch, pursuant to section 11 of the Private Schools Conditional Integration Act and pursuant Dated at Wellington this 6th day of March 1987. to section 12 of the said Act disestablishes and closes the said schools J. MOIR, Secretary. with effect from 30 January 1987. NO.6 Transport District Licensing Authority. Dated at Wellington this 11th day of February 1987. RUSSELL MARSHALL, Minister of Education. 20 Private Schools Conditional Integration Act 1975

Adoption of Regulations for the Safe Transport of Radioactive PURSUANT to section 10 of the Private Schools Conditional Materials 1985 Integration Act 1975, notice is given that supplementary integration agreements have been signed between the Minister of Education and the proprietors of the following two schools: NOTICE St Josephs School, Onehunga. I. Pursuant to regulation 2 (3) of the Radiation Protection St Josephs School, Orakei. Regulations 1982, I, Michael Edward Rainton Bassett, Minister of The said supplementary integration agreements came into effect Health, subject to the modification specified in clause 2 of this notice, on 9 February 1987. Copies of the supplementary integration hereby adopt in whole the regulations for the Safe Transport of agreements are available for inspection without charge by any Radioactive Materials 1985, published by the International Atomic member of the public at the Department of Education, Head Office, Energy Agency in Vienna for the purposes of the Radiation National Mutual Building, Featherston Street, Wellington, and at Protection Regulations 1982. regional offices. 2. Paragraph 467 of the regulations for the Safe Transport of Dated at Wellington this 19th day of February 1987. Radioactive Materials 1985 is, for the purposes of the Radiation C. HENSHILWOOD, Protection Regulations 1982, hereby modified by omitting the word , for Director-General of Education. "packages", and substituting the words "packages in which radioactive contents exceed 10 times A2, or 10 times Al in the case 10 of materials in special form". 3. The regulations for the Safe Transport of Radioactive Materials New Zealand Dairy Board-Notice of Election of Directors for 1985 shall be in substitution for the regulations for the Safe Transport Eastern. Wellington and Northern No.2 Wards of Radioactive Materials, published in 1973 by the International Atomic Energy Agency in Vienna. I, Brian Eric Clarke, returning officer, appointed under section 1.0 This notice shall come into force on 1 March 1987. of the Dairy Board Act 1961, do hereby give notice of a poll to Dated at Wellington this 23rd day of February 1987. elect a director for the Eastern Ward and a director for the Wellington Ward and a director for the Northern Ward No.2 on the New MICHAEL BASSETT, Minister of Health. Zealand Dairy Board; and I do hereby give further notice that Wednesday, 15 April 1987 is the date on which the rolls of electors for these wards shall be closed; that the nominations of candidates for the election of a director for the said wards must be in my hands Sale of Hawke's Bay Harbour Board Land by noon on Wednesday, 20 May 1987, and that in the event of more than one candidate being nominated in any of the said wards a poll will be held and such a poll will close at 7 p.m., on Wednesday, I, Richard William Prebble, Minister of Transport, having obtained 24 June 1987. the concurrence of the Minister of Finance pursuant to section Dated at Lower Hutt this 3rd day of March 1987. 143A (3) of the Harbours Act 1950, hereby approve pursuant to section 143A (1) (a) and section 143c (l)(b) (i) of the Act the sale B. E. CLARKE, Returning Officer. of land referred to in the Schedule to this notice, and I specify that Chief Electoral Office, Department of Justice, Levin House, Lower my approval is effective from the date of this notice. Hutt. 4 12 MARCH THE NEW ZEALAND GAZETTE 1143

The Road Classific{1tion (Pahiatua Borough) Notice No.1, 1987 Alfredton Road: from its intersection with No.2 State Highway to a point 250 metres measured easterly, generally, along said road from Haswell Street. PURSUANT to regulation 3 (8) of the Heavy Motor Vehicle Regulations 1974, and a delegation from the Secretary for Transport, Bridge Street. I, Came Maurice Clissold, Chief Traffic Engineer, give the following Stanly Street: from Bridge Street to a point 70 metres measured notice: southerly, generally, along said street from Bridge Street. Anderson Street. NOTICE Bengston Street. 1. This notice may be cited as the Road Classification (Pahiatua Borough) Notice No. I, 1987. Bridge Street. 2. The Pahiatua Borough Council's proposed classification of the Carters Road. roads as set out in the Schedule is approved. Church Street. Haswell Street. SCHEDULE Herbert Street. PAHIATUA BOROUGH High Street: from Bridge Street to a point 70 metres measured southerly, generally, along said street from Bridge Street. Roads Classified in Class One J ones Street. ALL roads and parts of roads under the control of the Pahiatua Borough Council. Macara Street. Signed at Wellington 2nd day of March 1987. Olsen Street. Railway Place. C. M. CLISSOLD, Chief Traffic Engineer. (M.O.T. 28/8/Pahiatua) 20 SECOND SCHEDULE SITUATED within Eketahuna County at Eketahuna: The Traffic (Piako County) Notice No.1, 1987 ALL those roads within the boundaries of Eketahuna Community (which community was constituted pursuant to the Local Govern­ ment Commission Act 1967, by order dated the 25th day of PURSUANT to the Transport Act 1962, a delegation from the Minister November 1974, and published in the New Zealand Gazette, on the of Transport, and a subdelegation from the Secretary for Transport, 19th day of December 1974 on page 2976) excepting: I, Came Maurice Clissold, Chief Traffic Engineer, give the following notice: No.2 State Highway (Pokeno-Wellington via Gisborne): from a point 120 metres measured northerly, generally, along the said State highway from Alfredton Road to the southern boundary of NOTICE Eketahuna Community, and from the northern boundary of THIS notice may be cited as the Traffic (Piako County) Notice No.1, Eketahuna Community to a point 20 metres measured north-esterly. 1987. generally, along the said State highway from Macara Street. The notice dated the 15th day of December 1959*, issued pur­ Ballance Street. suant to section 36 of the Transport Act 1949 which relates to a Bright Street. road within Piako County adjacent to Te Aroha Borough, is revoked. Cullen Street. The Traffic (Piako County) Notice 1968, dated the 1st day of May 1968t, issued pursuant to section 52 of the Transport Act 1962, is High Street: from Cullen Street to a point 70 metres measured revoked. southerly, generally, along the said street from Bright Street. Signed at Wellington this 2nd day of March 1987. Simpson Street. C. M. CLISSOLD, Chief Traffic Engineer. Stanly Street: from Cullen Street to a point 70 metres measured *New Zealand Gazette, No. 78, dated 17 December 1959, p. 1935. southerly, generally, along the said street from Bridge Street. tNew Zealand Gazette, No. 27, dated 9 May 1968, p. 761. Stout Street. (M.O.T. 29/2/Piako County) Tumor Street. 25 Signed at Wellington this 2nd day of March 1987. C. M. CLISSOLD, Chief Traffic Engineer. The Traffic (Eketahuna County) Notice No.1, 1987 *New Zealand Gazette, No. 37, dated 8 May 1975. p. 1022. (M.O.T. 29/2/Eketahuna County) PuRSUANT to the Transport Act 1962, a delegation from the Minister of Transport, and a subdelegation from the Secretary for Transport, 25 I, Came Maurice Clissold, Chief Traffic Engineer, give the following notice: ' The Traffic (Manukau City-Mangere/Otara Wards) Notice NOTICE No.1, 1987 THIS notice may be cited as the Traffic (Eketahuna County) Notice No.1, 1987. The roads specified in the First Schedule are declared to be closely PuRSUANT to the Transport Act 1962, a delegation from the Minister populated localities for the purposes of section 52 of the Transport of Transport, and a subdelegation from the Secretary for Transport, Act 1962. I, Carne Maurice Clissold, Chief Traffic Engineer, give the following notice: The roads specified in the Second Schedule are declared to be 70 kilometres an hour speed limit areas pursuant to Regulation 21 (2) of the Traffic R~ulations 1976. NOTICE The Traffic (Eketahuna County) Notice No.2, 1975, dated the THIS notice may be cited as the Traffic (Manukau City­ 1st day of May 1975*, issued pursuant to section 52 of the Trans­ Mangere/Otara Wards) Notice No. I, 1987. port Act 1962, and Regulation 27 A of the Traffic Regulations 1956 is revoked. The roads specified in the First Schedule are excluded from the limitation as to speed imposed by section 52 of the Transport Act 1962. FIRST SCHEDULE The roads specified in the Second Schedule are declared to be 70 SITUATED within Eketahuna County at Eketahuna: kilometres an hour speed limit areas pursuant to Regulation 21 (2) No.2 State Highway (Pokeno-Wellington via Gisborne): from a of the Traffic Regulations 1976. point 120 metres measured northerly, generally, along the said State The Traffic (Manukau City-Mangere/Otara Wards) Notice No.2, highway from Alfredton Road to a point 20 metres measured north­ 1986, signed the 19th day of November 1986*, issued pursuant to easterly, generally, along the said State highway from Macara Street: section 52 of the Transport Act 1962, and Regulation 21 (2) of the Albert Street. Traffic Regulations 1976 is revoked. 1144 THE NEW ZEALAND GAZETTE No. 32

FIRST SCHEDULE Ascot Road: from Kirkbride Road to a point 100 metres meas­ SITUATED within Mangere and Otara Wards of Manukau City: ured easterly, generally, along Ascot Road from Aintree Avenue. No. 20 State Highway (Onehunga-Redoubt Road via Papatoe- Creamery Road. toe): from Valiant Street to George Bolt Memorial Drive. East Tamaki Road: from Springs Road to a point 320 metres Adamson Road. measured easterly, generally. along East Tamaki Road from Springs Road. Aliens Road. Ascot Road. Greenwood Road. Baverstock Road. Harris Road: from Springs Road to a point 450 metres measured Browns Lane. northerly. generally. along Harris Road from Greenmount Drive. Caldwells Road. Island Road: from Greenwood Road to a point 500 metres meas­ ured westerly, generally, along Island Road from Greenwood Road. Chapel Road. Creamery Road. Kirkbride Road: from Mountain Road to the No. 20 State High­ way (Onehunga - Redoubt Road via Papatoetoe). Crooks Road. Cryers Road. Matthews Road. East Tamaki Road: from Springs Road to Botany Road. Oruarangi Road: from a point 60 metres measured south-east­ erly, generally, along the said road from Waipouri Road to a point Flat Bush School Road. 480 metres measured northerly, generally, along Oruarangi Road George Bolt Memorial Drive. from Ruaiti Road. Greenmount Drive. Pukaki Road. Greenwood Road. Redoubt Road: from Great South Road to the southbound Wiri Guys Road. off-ramp from the No.1 State Highway (Awanui-Bluff) and from a Harris Road. point 320 metres measured easterly, generally, along Redoubt Road Hilltop Road. from Goodwood Drive to a point 500 metres measured easterly. generally. along Redoubt Road from Hilltop Road. Hodges Road. Springs Road: from a point 200 metres measured northerly. Ihumatao Road. generally. along Springs Road from East Tamaki Road to Allens Ihumatao Quarry Road. Road. Island Road. Wallace Road: from Mountain Road to Pikitea Road. Jeffs Road. Signed at Wellington this 2nd day of March 1987. Kirkbride Road: from Mountain Road to the No. 20 State High- way (Onehunga - Redoubt Roads via Papatoetoe). C. M. CLISSOLD. Chief Traffic Engineer. Masons Road. *}Vew Zealand Ga::ette, No. 189. dated 27 November 1986, p. 5094. Matthews Road. (M.O.T. 29/2/Manukau City A) McQuoids Road. 25 Mill Road. Montgomerie Road. Murphys Road. The Traffic (Wairoa District) Notice No.1. 1987 Neales Road. Nixon Road. PuRSUANT to the Transport Act 1962, a delegation from the Minister Ormiston Road: from a point 300 metres measured easterly. of Transport. and a subdelegation from the Secretary for Transport. generally, along Ormiston Road from Preston Road to Sandstone I, Carne Maurice Clissold, Chief Traffic Engineer, give the following Road. notice: Oruarangi Road. Parkwood Place. NOTICE Point View Road. THIS notice may be cited as the Traffic (Wairoa District) Notice Polaris Place. No.1. 1987. Pukaki Road. The roads specified in the First Schedule are declared to be closely Redoubt Road: from Great South Road to the southbound Wiri populated localities for the purposes of section 52 of the Transport off-ramp from the No. I State Highway (Awanui-Bluff): from a point Act 1962. 320 metres measured easterly, generally, along Redout Road from The roads specified in the Second Schedule are declared to be 70 Goodwood Drive to Mill Road; and from a point 600 metres meas­ kilometres an hour speed limit areas pursuant to Regulation 21 (2) ured easterly. generally, along Redoubt Road from Mill Road to its of the Traffic Regulations 1976. eastern end. The notice under section 3 of the Motor Vehicles Amendment Renton Road. Act 1936. dated the 25th day of February 1938*, which relates to Rongomai Road: from a point 100 metres measured easterly, roads situated within Wairoa County at Frasertown is revoked. generally, along the said road from Wynton Place to Chapel Road. The notice under section 36 of the Transport Act 1949, dated the Selfs Road. 21st day of June 1955t, which relates to roads within Wairoa County Shepherds Road. at Nuhaka is revoked. Smales Road. The notice under section 52 of the Transport Act 1962, dated the 7th day of August 1967*. which relates to roads situated within Springs Road; from a point 200 metres measured northerly, Wairoa County at Mahia Beach Township is revoked. generally, along Springs Road and East Tamaki Road to Aliens Road. The Traffic (Wairoa County) Notice No.1. 1970. dated the 17th Stancombe Road. day of December 1969§, issued pursuant to section 52 of the Trans­ Thomas Road. port Act 1962, and Regulation 27 A of the Traffic Regulations 1956 Te Rakau Drive. is revoked. Waiouru Road. The Traffic (Wairoa County) Notice No.2. 1970. dated the 4th Wallace Road: from Mountain Road to Pikitea Road. day of November 1970 • issued pursuant to section 52 of the Trans­ port Act 1962. and regulation 27 A of the Traffic Regulations 1956 Westney Road: from a point 520 metres measured southerly, is revoked. generally, along the said road from the No. 20 State Highway (One­ hunga - Redoubt Road via Papatoetoe) to George Bolt Memorial The Traffic (Wairoa County) Notice No. I, 1974. dated the 21st Drive. day of May 1974~. issued pursuant to section 52 of the Transport Act 1962 is revoked. SECOND SCHEDULE The Traffic (Wairoa County) Notice No. I. 1975. dated the 29th day of September 1975**. issued pursuant to section 52 of the SITUATED within the Mangere and Otara Waras of Manukau City: Transport Act 1962 is revoked. No. 20 State Highway (Onehunga-Redoubt Road via Papatoe­ The Traffic (Wairoa Borough and Wairoa County) Notice No. I, toe): from Valiant Street to George Bolt Memorial Drive. 1978 dated the 25th day of May 1978tt. issued pursuant to section Aliens Road: from Springs Road to Neilpark Drive. 52 of the Transport Act 1962 is revoked. 12 MARCH THE NEW ZEALAND GAZETTE 1145

FIRST SCHEDULE SITUATED within Wairoa District at Raupunga: SITUATED within Wairoa District: at Wairoa. No.2 State Highway (Pokeno-Wellington via Gisborne): from a ALL the roads within the Wairoa Ward with the exception of: point 200 metres measured south-easterly. generally, along the said State highway from Putere Road to a point 360 metres measured No.2 State Highway (Pokeno-Wellington via Gisborne): from the westerly. generally, along the said State highway from Putere Road. western boundary of Wairoa Ward to a point 150 metres measured westerly, generally, along the said State highway from Kitchencr Signed at Wellington this 2nd day of March 1987. Street. C. M. CLISSOLD, Chief Traffic Engineer. Mitchell Road: from the No.2 State Highway (Pokeno-Welling­ (M.O.T. 29/2 Wairoa District) ton via Gisborne) to a point 50 metres, measured north-westerly, 25 generally, along the said road from the said State highway. Powdrell Street. The Traffic (Cook County) Notice No.2. 1987 Rutherford Street: from Powdrell Street to a point 500 metres measured south-westerly, generally, along Rutherford Street from PURSUANT to the Transport Act 1962, a delegation from the Minister Kitchener Street. of Transport. and a subdelegation from the Secretary for Transport, SITUATED within Wairoa District adjacent to Wairoa Ward: I, Came Maurice Clissold, Chief Traffic Engineer, give the following notice: Crarer Street. Kaimoana Street: from a point 50 metres measured south-east­ NOTICE erly. generally, along the said street from Airport R~ad to a point 400 metres measured westerly, generally, along the said Street from THIS notice may be cited as the Traffic (Cook County) Notice No.2, No. 38 State Highway (Waiotapu-Wairoa via Waikaremoana). 1987. Ormond Street. The roads specified in the Schedule are declared to be closely Ruataniwha Road: from Crarer Street to a point 150 metres populated localities for the purposes of section 52 of the Transport measured westerly, generally, along the said road from Tc Rato Act 1962. Road. Te Rato Road. SCHEDULE SITUATED within the Wairoa District at Mahia Beach township: SITUATED within Cook County at Patutahi Township: ALL that area bounded by a line commencing at a point on the Atkins Street: from Patutahi Road to a point 100 metres meas­ south-eastern side of Lochiel Street at its intersection with Kinikini ured Westerly, generally, along the said street from Bilham Road. Road at Taylors Bay; thence north-easterly, generally, along the Biggs Street: from Atkins Street to Seddon Street. south-eastern side of Lochiel Street to the north-eastern side of Ratau Street; thence north-westerly, generally, along the north-eastern side Bilham Road: from Seddon Street to a point 100 metres meas­ of Ratau Street to the south-eastern side of Fortescue Street; thence ured southerly, generally, along the said road from Atkins Street. along that road side to a point 120 metres measured north-easterly. Lavenham Road: from Atkins Street to a point 100 metres meas­ generally, from Ratau Street; thence across Fortescue Street at right ured northerly, generally, along the said road from Seddon Street. angles from its eastern side to its western side; thence south-west­ erly, generally, along the western side of Fortescue Street to Ratau Onslow Road: from Bilham Road to a point 20 metres measured Street; thence north-westerly, generally, along the north-eastern side easterly, generally, along the said road from Patutahi Road. of Ratau Street to Newcastle Street; thence northerly and north­ Park Road: from Biggs Street to Kaimoe Road and from Lav­ easterly, generally, along that road side and across the Mahia-East enham Road to Patutahi Road. Coast Road; thence by right line due west to the sea coast of Hawke's Patutahi Road: from a point 100 metres measured southerly, Bay; thence southerly, generally, along the shore of Mahia Bay and generally, along the said road from Atkins Street to the northern Hawkes Bay to a point opposite the commencing point; thence across end of Patutahi Road. the Kinikini Road to the commencing point. Signed at Wellington this 2nd day of March 1987. SITUATED within the Wairoa District at Opoutama: C. M. CLISSOLD, Chief Traffic Engineer. Old Main Road. (M.O.T. 29/2/Cook County) Opoutama Road: from a point 50 metres measured northerly, generally. along the said road from Ormond Drive to a point 50 25 metres measured southerly, generally, along the said road from its southern intersection with Old Main Road. The Standards Act 1965-Specification Declared to be a Standard Ormond Drive: from Opoutama Road to a point 160 metres Specification measured easterly, generally, along the said drive from the said road. SITUATED within Wairoa District at Tuai: PURSUANT to section 23 of the Standards Act 1965, the Standards Council, on 24 October 1986, declared the under-mentioned Hill Street. specification to be a standard specification. Main Road: from the Waikare Takeke River bridge to its north- Price of Copy ern end. Number and Title of Specification (Post free) Rotten Row. $ Valley Road. NZS 3111: 1986 Methods of test for water and Western Extension. aggregate for concrete. ($45.00 plus $4.50 GST) 49.50 (New Edition incorporating Amendment SITUATED within Wairoa District at Raupunga: No. I) Putere Road: from the No.2 State Highway (Pokeno-Wellington via Gisborne) to a point 560 metres measured northerly and west-· Copies of the standard specification may be ordered from the erly, generally, along Putere Road from the said State highway. Standards Association of New Zealand, Wellington Trade Centre, 181-187 Victoria Street (or Private Bag), Wellington. SITUATED within Wairoa District at Nuhaka: Dated at Wellington this 5th day of March 1987. No.2 State Highway (Pokeno-Wellington via Gisborne): from a point 320 metres measured along the said State highway in a DENYS R. M. PINFOLD, northerly direction, generally, from its junction with Nuhaka Road Director, Standards Association of New Zealand. to a point 400 metres measured northerly, generally, along the said (SA 114/2/2:914) State highway from the said junction. Nuhaka Road: from No.2 State Highway (Pokeno-Wellington via The Standards Act 1965-Specijication Declared to be a Standard Gisborne) to a point 1100 metres measured easterly, generally, along Specification the said road from the said State highway. PURSUANT to section 23 of the Standards Act 1965, the Standards CounciL on 27 February 1987, declared the under-mentioned SECOND SCHEDULE specification to be a standard specification. SITUATED within Wairoa District at Frasertown: Price of Copy No. 38 State Highway (Waiotapu-Wairoa via Waikaremoana): Number and Title of Specification (Post free) from a point 80 metres measured southerly, generally, along the $ said State highway from the southern end of the Scamperdown NZS 3124: 1987 Concrete construction for minor Bridge to Brownlies Road. works. ($18.00 plus $1.80 GST) 19.80

D 1146 THE NEW ZEALAND GAZETTE No. 32

Copies of the standard specification may be ordered from the The Standards Act 1965-Miscellaneous Publication Withdrawn Standards Association of New Zealand, Wellington Trade Centre, 181-187 Victoria Street (or Private Bag), Wellington. PURSUANT to the provisions of the Standards Act 1965, the Dated at Wellington this 5th day of March 1987. Standards Council, on 31 January 1987. withdrew the under­ DENYS R. M. PINFOLD, mentioned miscellaneous publication. Director. Standards Association of New Zealand. Number and Title of Miscellaneous Publication (SA 114/2/2:933) MP 101: 1986 First, second, and third schedules to the New Zealand Standard Model Building Bylaw (NZS 1900). (Cancelled and replaced by the 1987 edition) The Standards Act 1965-0verseas Specifications Endorsed as Dated at Wellington this 5th day of March 1987. Suitable for use in New Zealand DENYS R. M. PINFOLD. Director. Standards Association of New Zealand. PURSUANT to section 17 of the Standards Act 1965. the Standards (SA 114/2/5: 194) Council. on 27 February 1987, endorsed the under-mentioned overseas specifications as suitable for use in New Zealand. Price of Copy The Standards Act 1965-Standard Specifications Revoked Number and Title of Specification (Post free) $ PURSUANT to section 23 of the Standards Act 1965, the Standards BS 806: 1986 Design and construction of ferrous Council. on 27 February 1987 revoked the under-mentioned standard piping installations for and in connection with specifications. land boilers. ($472.00 plus $47.20 GST) 519.20 Number and Title of Specification BS 2779: 1986 Pipe threads for tubes and fittings where pressure-tillht joints are not made on *NZS 349: 1967 (BS 391: 1962) Tung oil. the threads (metnc dimensions). ($90.60 plus *NZS 2237: 1968 Fire hydrant boxes. $9.06 GST) 99.66 *Revoked on grounds of non-usage. BS 2782:---- Methods of testing plastics Part 1:- Thermal properties Dated at Wellington this 5th day of March 1987. Method 141: I 986 Determination of DENYS R. M. PINFOLD, flammability by oxygen index. ($90.60 plus Director, Standards Association of New Zealand. $9.06 GST) 99.66 (SA 114/2/7: 1993-4) Copies of the specifications may be ordered from the Standards Association of New Zealand. Wellington Trade Centre, 181-187 Victoria Street (or Private Bag), Wellington. The Standards Act 1965-Standard Specification Revoked Dated at Wellington this 5th day of March 1987. DENYS R. M.-PINFOLD. PURSUANT to section 23 of the Standards Act 1965. the Standards Director. Standards Association of New Zealand. Council, on 24 October 1986 revoked the under-mentioned standard (SA 114/2/9:3342-4) specification. Number and Title of Specification NZS 3111: 1980 Methods of test for water and aggregate for concrete. The Standards Act 1965-Amendment of Standard Specifications (Cancelled and replaced by the 1986 edition) Dated at Wellington this 5th day of March 1987. PURSUANT to section 23 of the Standards Act 1965, the Standards DENYS R. M. PIN FOLD, Council, on 27 February 1987, amended the under-mentioned Director, Standards Association of New Zealand. standard specifications by the incorporation of the amendments shown hereunder. (SA 114/217) Number, Title, and Price of Standard Amendment Specification (Post free) Number The Standards Act 1965-Endorsements Cancelled NZS 1900:---- Model building bylaw­ Chapter 4: 1985 Residential buildings. I ($6.87 inc!. PURSUANT to section 17 of the Standards Act 1965, the Standards ($14.96 inc!. $1.36 GST) $0.62 GST) Council, on 27 February 1987, cancelled the endorsement of the Chapter 9: 1985 Design and construction. I ($6.87 inc!. under-mentioned specifications. ($18.26 inc!. $1.66 GST) ($0.62 GST) Number and Title of Specification Copies of the standard specifications may be ordered from the Standards Association of New Zealand, Wellington Trade Centre, *BS 806: 1975 Ferrous pipes and piping installations for and in 181-187 Victoria Street (or Private Bag). Wellington. connection with land boilers. *BS 2779: 1973 Pipe threads where pressure-tight joints are not made Dated at Wellington this 5th day of March 1987. on the threads. DENYS R. M. PINFOLD. BS 2782:---- Methods of testing plastics­ Director. Standards Association of New Zealand. Part 1:-Thermal properties- *Methods 14IA-14ID: 1978 141A: Oxygen index of combustion (SA 114/2/3: 1263-4) of a rigid bar of 10 mm X 4 mm nominal cross section. 141B: Oxygen index of combustion of a rigid bar of 6.5 mm x 3 mm nominal cross section. 141C: Oxygen index of combustion of The Standards Act 1965-Miscellaneous Publication Adopted a bar 10 mm wide cut from rigid sheet 1.2 mm to 6.5 mm thick. 141D: Oxygen index of combustion of a rigid bar 6.5 mm X 3 mm nominal cross section of electric cable PURSUANT to section 17 of the Standards Act 1965. the Standards insulation or sheathing material. Council. on 31 January 1987, approved the issue of the under­ *Superseded by a later edition. mentioned miscellaneous publication. Number. Title and Price of Publication (Post free) Dated at Wellington this 5th day of March 1987. MP 101: 1987 First, second, and third schedules to the New Zealand DENYS R. M. PINFOLD, Standard Model Building Bylaw (NZS 1900). Director. Standards Association of New Zealand. $13.20 inc!. $1.20 GST. (SA 114/2/12: 824-6) Copies of the publication may be ordered from the Standards Association of New Zealand, Wellington Trade Centre. 181-187 Victoria Street (or Private Bag), Wellington. The Standards Act 1965-0verseas Specifications Available for Comment Dated at Wellington this 5th day of March 1987. DENYS R. M. PINFOLD. PuRSUANT to subsection (3) of section 23 of the Standards Act 1965, Director, Standards Association of New Zealand. notice is hereby given that the under-mentioned overseas (SA 114/2/5: 193) specifications are being considered for endorsement as suitable for use in New Zealand. 12 MARCH THE NEW ZEALAND GAZETTE 1147

Number and Title of Specification Number, Title, and Price of Specification Amendment BS 684:---- Methods of analysis of fats and fatty oils-Part 2:­ (Post free) No./AMD (Price) Other methods- Part 27: 1985 Machining centres, Section 2.2: 1986 Determination of ash. $42.90 (incl. $3.90 GST) horizontal spindle type. ($67.80 plus BS 903:---- Methods of testing vulcanized rubber- $6.78 GST) 1/5201 (Gratis) Part A 19: 1986 Heat resistance and accelerated ageing tests. Part 28: 1981 Numerically controlled $45.76 (incl. $4.16 GST) turning machines up to and including BS 3958:-- Thermal insulating materials- 1500 mm turning diameter. ($67.80 plus 1/4793 ($5.60 plus Part 5:1986 Specification for bonded man-made mineral fibre $6.78 GST) $0.56 GST) slabs. $42.90 (incl. $3.90 GST) 2/5202 ($28.00 plus BS 4360: 1986 Specification for weldable structural steel. $158.40 $2.80 GST) (incl. $14.40 GST) BS 4931: 1986 Methods for preparation, marking and measuring of Copies of the specifications so amended may be ordered from textile fabrics, garments and fabric assemblies in tests for the Standards Association of New Zealand, Wellington Trade Centre, assessing dimensional change. $42.90 (incl. $3.90 GST) 181-187 Victoria Street (or Private Bag), Wellington. IEC 146:---- Semiconductor convertors- Copies of the amendments are obtainable separately. Part 4: 1986 Methods of specifying the performance and. test Dated at Wellington this 5th day of March 1987. requirements of un interruptible power systems. $110.55 (mcl. $10.05 GST) DENYS R. M. PINFOLD, IEC 286:---- Packaging of components for automatic handli~g­ Director, Standards Association of New Zealand. Part 3: 1986 Packaging of leadless components on contmuous (SA 114/2/10: 1277-81) tapes. $52.80 (incl. $4.80 GST) IEC 487:--- Methods of measurement for equipment used in ter­ restrial radio-relay systems- Part 2:- Measurements for sub-stations- The Standards Act 1965-Amendments to Overseas Specifications Section 7: 1986 Radio transmitters. $52.80 (incl. $4.80 GST) Available for Comment Section 8:1986 Radio receivers. $64.35 (incl. $5.85 GST) IEC 581:---- High fidelity audio equipment and systems; minimum PURSUANT to subsection (3) of section 23 of the Standards Act 1965, performance requirements- notice is hereby given that the under-mentioned amendments to Part 10: 1986 Headphones. $34.65 (incl. $3.15 GST) overseas specifications are being considered for declaration as New IEC 605:---- Equipment reliability testing- Zealand amendments. Part 3-1: 1986 Preferred test conditions. Indoor portable equipment-Low degree of simulation. $52.80 (incl. $4.80 GST) Number and Title of Specification Amendment Part 3-2: 1986 Preferred test conditions. Equipment for No./AMD (Price) stationary use in weather-protected locations. High degree of BS 3546:---- Coated fabrics for water­ simulation. $56.10 (incl. $5.10 GST) resistant clothing- Part 4: 1986 Procedures for determining point estimates and Part 2: 1981 Specification for PVC confidence limits from equipment reliability determination tests. coated fabrics. 1/3712 (Gratis) $125.40 (incl. $11.40 GST) BS 4923: 1980 Schedule of domestic washing 1/4661 ($6.16 incl. Part 6: 1986 Tests for the validity of a constant failure rate and drying procedures for textile testing. $0.56 GST) assumption. $41.25 (incl. $3.75 GST) ISO 1496:---- Series I freight containers­ IEC 747:--- Semiconductor devices. Discrete devices-Part 3:- Specification and testing- Signal (including switching) .and re~ulat~r diodes: . Part I: 1984 General cargo containers for ($12.32 incl. Section I: 1986 Blank detatl speCIficatIOn for SIgnal dIOdes, general purposes. $l.l2 GST) switching diodes, and controlled-avalanche diodes. $64.35 (incl. All persons who may be affected by these amendments and who $5.85 GST) desire to comment thereon, may obtain copies from the Standards Section 2: 1986 Blank detail specification for voltage-regulator Association of New Zealand, Wellington Trade Centre, 181-187 diodes and voltage-reference diodes, excluding temperature­ Victoria Street (or Private Bag), Wellington. compensated precision reference diodes. $64.35 (incl. $5.85 GST) The closing date for the receipt of comment is 15 May 1987. IEC 748:---- Semiconductor devices-integrated circuits- Dated at Wellington this 5th day of March 1987. Part 3: 1986 Analogue integrated circuits. $582.45 (incl. $52.95 DENYS R. M. PINFOLD, GST) . .. ., b'I' d Director, Standards Association of New Zealand. IEC 863: 1986 Presentation of relIabIlIty. mamtama I Ity an availability predictions. $59.40 (incl. $5.40 GST) (SA 114/2/1) IEC 906:---- IEC Systems of plugs and socket-outlets for household and similar purposes- Part I: 1986 Plugs and socket-outlets 16A 250 V a.c. $67.65 (incl. Transport Licensing Authority Sittings $6.15 GST) All persons who may be affected by these specifications and who PURSUANT to the Transport Act 1962 the Auckland Transport desire to comment thereon, may obtain copies from the Standards Licensing Authority, the No.2 Transport District Licensing Association of New Zealand. Wellington Trade Centre, 181-187 Authority and Harbour Ferry Licensing Authority (J. M. Foster), Victoria Street (or Private Bag), Wellington at the price shown. gives notice of the receipt of the following applications and will The closing date for the receipt of comment is 15 May 1987. hold a public sitting in the Conference Room, Ninth Floor, Customhouse, Quay Street, Auckland at the time and date stated Dated at Wellington this 5th day of March 1987. to hear evidence for or against granting them. DENYS R. M. PINFOLD, Monday. 30 March 1987. 10 a.m. Director, Standards Association of New Zealand. T2/101 Donald McNeil McMillan and Noeline Lillias McMillan. (114/2/1) Transfer Taxicab Service Licence 12376 to Graeme Frederick Roy Watkins. T2/845 Dorothy Adelaide Beeson. Lease Taxicab Service Licence The Standards Act 1965-Endorsement of Amendments to 12423 to Edward James Seagar and Elsie Seagar. Overseas Specifications T2/87 Richard John Shirley. Transfer Taxicab Service Licence 18661 to Taualova Vaega and Oliana Vaega. PURSUANT to section 17 of the Standards Act 1965, the Standards T2/125 Margaret Coull Walsh. Transfer Taxicab Service Licence Council. on 27 February 1987, endorsed as suitable for use in New 18413 to Zafar Iqbal. Zealand. the under-mentioned amendments to the relevant endorsed specifications. T2/122 Peter Davis. Transfer Taxicab Service Licence 18401 to Subramani Naidu. Number, Title, and Price of Specification Amendment (Post free) No.(AMD (Price) T2/84 James Allan Bremner Stewart and Patricia Mona McKenzie Stewart. Transfer Taxicab Service Licence 18678 to John Roberts BS 3221 :---- Medicine measures- and Daphne Roberts. Part I: 1985 Medicine measures of 50 ml total graduated capacity. ($57.60 plus 1/5368 ($5.60 plus T2/104 Ivan Andrew Snowdon. Transfer Taxicab Service Licence $5.76 GST) $0.56 GST) 18674 to Mahmoud Raza and Khairul Niza Raza. BS 4656:---- Accuracy of machine tools and T2/102 Mervyn Patrick Whynn. Transfer Taxicab Service Licence methods of test- 18725 to Owen Thomas Wilson and Gabrielle Ann Wilson. Part 20: 1985 Machining centres, vertical T2/99 Peter John McRae. Transfer Taxicab Service Licence 12092 spindle type. ($67.80 plus $6.78 GST) 1/5200 (Gratis) to Charles Robert Robb. 1148 THE NEW ZEALAND GAZETTE No. 32

T2/123 Anthony Frederick Carr. Transfer Cab Authority 18457 The inquiry will be held in the Boardroom, Rotorua Area part of Taxicab Service Licence 18095 to Filipene Pesc and Maria Electricity Authority, Dinsdale Street (off Lake Road), Rotorua on Pese. 2 p.m. Wednesday, 15 April 1987 commencing at 1.30 p.m. Dated at Auckland this 5th day of March 1987. T2/55 Ian Alvin Newman. Transfer Taxicab Service Licence 18170 to William Henry. J. H. McCARTHY, Secretary. T2/82 Silver Fern Taxis Ltd. Transfer Cab Authority 18284 part No.4 Transport District Licensing Authority. of Taxicab Service Licence 18189 to Joseph Nathaniel Deukett. T2/103 Malcolm James Gardner. Transfer :raxica.b Service Licence 18137 to Robert John Hatfield and Jacqueline Gall Hatfield. Confiscation oj Motor Vehicle T2/119 Maurice William Johnston. Transfer Taxicab Service Licence 18149 to Marius Thomas Stanton Petersen. PURSUANT to section 84 (2) of the Criminal Justice Act 1985, an T2/124 Mere Mihaere. Lease Taxicab Service Licence 18166 to order was made in the District Court at Christchurch on Tuesday, Laie Huitau Paddison. the 3rd day of March 1987, against David Thomas Langley for the T2/80 Margaret Mihi Reinga Ngamotu. A new Taxicab Service confiscation of the following motor vehicle: Vauxhall Victor, Licence with one public hire cab authority to operate from within registration No. DQ5240. the boroughs of Henderson and Glen Eden and the city of Waitemata Dated at Christchurch this 4th day of March 1987. excluding the Titirangi Ward. A. R. OULAGHAN, Deputy Registrar. T2/121. James Alan Ware ap.d Fra~k Murr!lY' Amend ~axi~ab Service Licence 18957 by deletmg special conditIOn (5) termmatlOn clause. T2/133 Taxi North Shore Society Ltd. Licensees Commerce Act 1986: Authorisation APPlication-Independent Licensee Licence Broadcasters Association (New Zealand) Inc: Accreditation Agreement Grant Wilson 12076 Trevor Gordon Watts 18286 Joseph Thomas Cox and 12284 PURSUANT to section 60 (2) (d) of the Act, notice is hereby given Kevin Eugene McDonald that Independent Broadcasters Association (New Zealand) Inc. have Alfred Clement Smith and 12359 applied for authorisation of a restrictive trade practice. Julie Ann Smith The practice involves a requirement that advertising agents Gwilym David Rogers 18287 wishing to deal with association members be accredited in William Lewis Brinsden 12742 accordance with the association "Terms and Conditions of Amend the above Taxicab Service Licences by adding a Special Accreditation for Advertising Agencies". These include terms relating Condition to permit the carriage of unaccompanied goods by taxicab to commission paid for advertising placed and that this not be in terms of Decision D2/87 /T/48 dated 2 February 1987. rebated to clients. Tuesday, 31 March 1987, 10 a.m. Any person who has an interest in the application should ~ive G2/883 E. & W. Neal Cartage Co. Ltd. A New Goods Transport written notice of that interest to the Commerce CommiSSIOn, Service Licence. together with the reason for that interest, by 26 March 1987. G2/913 Daniel Michael Ryan. A New Goods Transport Service S. T. KAPPATOS, for Commerce Commision. Licence. P.O. Box 10-273, Wellington. G2/526 Michael Justin Kerrigan. A New Goods Transport Service 2 Licence. G2/698 Jeffrey Allen Dodd. A New Goods Transport Service Commerce Act 1986: Authorisation Application-Fisher & Paykel Licence. Ltd.: Exclusive Dealing G2/696 Colin Smith. A New Goods Transport Service Licence. 2p.m. PURSUANT to section 60 (2) (d) of the Act, notice is hereby given P2j75 Michael John Barraclough. A New Passenger Transport of an application by Fisher & Paykel Ltd. for authorisation of the Service Licence. exclusive dealing clause in the dealer agreements between itself and all its dealers. That provision involves a requirement in respect of Wednesday, 1 April 1987, 10 a.m. certain "whiteware products" that the dealer shall either solely stock Puluitielo Kereti Faaea. Inquiry pursuant to section 140 (I) (a) or give preference to specified F. & P. branded products. and (b) of the Transport Act 1962 (Taxicab Service Licence 12480). Any person who has an interest in the application should give T2/120 Puluitielo Kereti Faaea. Transfer Taxicab Service Licence written notice of that interest to the Commerce Commission, 12480 to Andrew Amika Nand. together with the reason for that interest, by 26 March 1987. J. H. McCARTHY, Secretary. S. T. KAPPATOS, for Commerce Commission. Transport District Licensing Authority. P.O. Box 10-273, Wellington. 2

Transport Licensing Inquiry Commerce Act 1986: Authorisation Application-Newspaper Publishers Association: Accreditation KIM PETER MCCARTHY of liB La Trobe Place, Rotorua, the holder of Goods Transport Service Licence 02181 take notice that the No.4 Transport District Licensing Authority (J. M. Foster), is to conduct PURSUANT to section 60 (2) (d) of the Act, notice is hereby given an inquiry pursuant to section 140 (1) (a) of the Transport Act 1962 that the Newspaper Publishers Association has applied for to determine whether due to changed circumstances the licensee no authorisation of the practice of its members paying commission to longer meets the criteria set out in section 123 of the Act. accredited advertising agents in accordance with the "Regulations for Accredited Advertising Agents in New Zealand". The r~ulations The inquiry will be held in the Boardroom, Rotorua Area specify rates of commission payable by agents and that thiS not' be Electricty Authority, Dinsdale Street (off Lake Road), Rotorua on rebated to clients. Wednesday, 15 April 1987 commencing at 9.30 a.m. Any person who has an interest in the application should give Dated at Auckland this 5th day of March 1987. written notice of that interest to the Commerce Commission, J. H. McCARTHY, Secretary. together with the reason for that interest, by 26 March 1987. No.4 Transport District Licensing Authority. S. T. KAPPATOS, for Commerce Commission. P.O. Box 10-273, Wellington.

Transport Licensing Inquiry

MAURIE & VAL TRANSPORT LTD. of Rotorua, a limited liability Application to the Indecent Publications Tribunal company and the holder of Goods Transport Service Licence 02370 take notice that the No.4 Transport District Licensing Authority is to conduct an inquiry pursuant to section 140 (1) (a) of the I, Maurice John Belgrave, Comptroller of Customs, give notice that Transport Act to determine whether due to changed circumstances I have applied to the Indecent Publications Tribunal for a deC"ision the licensee no longer meets the criteria set out in section 123 of as to whether the books described below are indecent or not or for the Act. a decision as to their classification. 12 MARCH THE NEW ZEALAND GAZETTE 1149

1. Title: Model Celehrities, Issues NO.7 and No.8. Publisher: The Fisheries (Chatham Islands Rock Lobster Closed Season) Unknown. Notice 1987 (Ag. 9/2/2/2/5, 9/2/2/4/9; No. 4003) 2. Title: P.F.I.Q., Issues No. 12, 15,20,26, and 27. Publisher: Gauntlet Enterprises. 3. Title: P.F.I.Q., Issue Spring 1978, NO.3. Publisher: Gauntlet Enterprises. PURSUANT to section 85 of the Fisheries Act 1983, the Director­ 4. Title: P.F.l.Q .. Issue Summer 1978, NO.4. Publisher: Gauntlet General of Agriculture and Fisheries hereby gives the following Enterprises, notice. 5. Title: P.F.l.Q .. Issue Oetober 1977. No.1. Publisher: Gauntlet En terpri ses. NOTICE 1. Title and commencement-This notice may be cited as the Fisheries (Chatham Islands Rock Lobster Closed Season) Notice Enrironmemal Impact Audit Suspended, Huml)' H'est ;.... 0. I Jline 1987 and shall come into force on the 12th day of March 1987. Devc/opment, State Coall'.lines 2. Interpretation-In this notice, the term: "Rock Lobster" means those fish of which the scientific names THE Audit of the Huntly West No. I Mine Development are Jasus edwardsii (commonly known as the spiny or red Environmental Impact Report (EIR) was suspended on 9 March rock lobster) and Jasus verreauxi (commonly known as the 1987. The EIR was received by the Commission for the Environment packhorse or green rock lobster). on 6 December 1986 and submissions invited up to 13 February "Chatham Islands rock lobster fishery" means the rock lobster 1987. fishery bounded by all that area of New Zealand fisheries Under the interim arrangements for the administration of the waters enclosed by a line commencing at the point 40° 25'S Environmental Protection and Enhancement Procedures. the Office and 178 0 W on the outer limits of the exclusive economic of the Parliamentary Commissioner for the Environment assumed zone: then proceeding along the outer limits of the zone to responsibility for the audit on I January 1987. the point 51° 50'S and 1740 35'E: then proceeding in a On 26 February 1987 the Coal Corporation Board announced straight line to the point 50° 55'S and 173" 50' E: then pro­ that production from the West Mine would be 150000 tonnes for ceeding along the outer limits of the zone to the point 48° the 1987-88 year and thatlongwall mining technology was unlikely 15 Sand 174 0 E: then proceeding in a straight line to the to be introduced in the short term. point of commencement. Because this proposal differed significantly from that outlined in 3. Closed season for rock lobster determined-There is hereby the ElK agreement was reached with the chairman of the Coal determined to be a closed season for rock lobster in the Chatham Corporation Board to suspend the audit until the corporation Islands rock lobster fishery commencing on the 14th day of March clarified its future intentions for the West Mine. 1987 and expiring with the 30th day of April 1987. HELEN R. HUGHES, Dated at Wellington this 10th day of March 1987. Parliamentary Commissioner for the Environment. M. L CAMERON. Director-GeneraL

Notice Cnder the Regulations ACI 1936

PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Postage Authority for Enactment Title or Subject-matter Serial of Price and Number Enactment Code Pack- aging Income Tax Act 1976 Income Tax (Fringe Benefit Tax, Interest on Loans) Regu- 1987/33 9/3/87 2-A $1.60 lations 1985, Amendment No. I State Services Act 1962 Public Service Regulations 1964, Amendment No. 12 1987/34 9/3/87 2-A $1.60 Customs Act 1966 Customs Airports Examination Stations Notice 1987 1987/35 4/3/87 2-A $1.60 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 tOlal mlue of purchases as follows: Total Value of Maximum Total Value of Maximum Purchases Charge Purchases Charge $ $ $ $ Up to 1.50 0.50 10.01 to 20.00 1.60 1.51 to 5.00 0.65 20.01 to 50.00 3.75 5.01 to 10.00 1.05 50.01 to 100.00 5.00 Copies can be bought or ordered by mail from Government Bookshops. Please quote title and serial number. Prices for quantities supplied on application. Government Bookshops are located at Hannaford Burton Building, 25 Rutland Street (Private Bag, c.P.O.), Auckland I: Kings Arcade, (P.O. Box 857), Hamilton: Head Office, Mulgrave Street (Private Bag), Wellington I: Wellington Trade Centre, Cubacade (Private Bag), Wellington: 159 Hereford Street, (Private Bag), Christchurch I: Cargill House, Princes Street (P.O. Box 1104), Dunedin. V. R. WARD, Government Printer.

Notice by Commerce Commission of Clearances of Merger and Takeover Proposals

NOTICE is hereby given that the Commerce Commission has given clearance to the following merger and takeover proposals in terms of section 66 (3) (a) of the Commerce Act 1986. Person by or on behalf of whom notice was given in terms of sections 66 (I) Proposal Date of Clearance Commission or 67 (I) of the Commerce Act 1986 Reference Cash Wholesalers Ltd. Cash Wholesalers Ltd. may acquire the stock and 4 March 1987 AUT/MT-CI3/l assets of Onekawa Wholesale Market Ltd. Dated at Wellington this 9th day of March 1987. P. E. GAULD, for Commerce Commission. 1150 THE NEW ZEALAND GAZETTE No. 32

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 25 FEBRUARY 1987 Liabilities $(000) Assets $(000) Overseas liabilities- Overseas assets- Denominated in overseas currencies- Denominated in overseas currencies­ (a) Short term .. 5,163,507 (a) Short term 5,932,787 (b) Long term 425,283 (b) Long term .. 13,117 Denominated in New Zealand currency­ (c) Holdings of I.M.F. special drawing (a) Short term 50,321 rights .. 16,295 (b) Long term Denominated in New Zealand currency­ 5,639,111 (a) Short term (b) Long term 2,532 Allocation of special drawing rights by Gold .. 699 I.M.F. 329,729 5,965,430 Deposits­ Advances and discounts­ (a) State: (a) State: Public account . 1,241,077 Public account .. Other .. .. 79,953 Other 317,448 (b) Marketing organisations 1,796 (b) Marketing organisations 5,272 (c) Stabilisation accounts .. 109,151 (c) Stabilisation accounts. 853,708 (d) Trading banks 51,075 (d) Trading banks: (e) Other 23,324 Compensatory deposits 1,506,376 Other 3,582 Notes in circulation 853,992 (e) Other 544 Other liabilities 1,180,554 159,153 Term Loans- Reserves- Marketing organisations 50,000 (a) General reserve 139,615 Investments in New Zealand- (b) Other reserves 91,956 (a) New Zealand Government securities 1,395,692 (c) Profit and loss appropriation account (b) Other 12,009 231.572 1,407,701 Other assets 116,248 $8,719,933 $8,719,933

C. J. ROBERTSON. Acting Chief Manager, Corporate Services.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 18 FEBRUARY 1987 Liabilities $(000) Assets $(000) Overseas liabilities- Overseas assets- Denominated in overseas currencies- Denominated in overseas currencies­ (a) Short term .. 5,169.030 (a) Short term 5,996,828 (b) Long term 485,214 (b) Long term .. 13,117 Denominated in New Zealand currency­ (c) Holdings of I.M.F. special drawing (a) Short term rights . . . . 16,295 50,321 Denominated in New Zealand currency­ (b) Long term (a) Short term 5,704,565 (b) Long term 2,532 Allocation of special drawing rights by Gold .. 699 I.M.F. 329,729 6,029,471 Deposits­ Advances and discounts­ (a) State: (a) State: Public account . 784,843 Public account .. Other .. . . 139,421 Other .. (b) Marketing organisations 267 (b) Marketing organisations 5,272 (c) Stabilisation accounts. 110,273 (c) Stabilisation accounts .. 853,708 (d) Trading banks 45,765 (d) Trading banks: (e) Other 10,829 Compensatory deposits 1,091,398 Other 3,582 Notes in circulation 863,785 (e) Other 64 862,626 Other liabilities 145,008 Term Loans- Reserves- Marketing organisations 50,000 (a) General reserve 139,615 Investments in New Zealand- (b) Other reserves ...... 91,956 (a) New Zealand Government securities 1,297,389 (c) Profit and loss appropriation account (b) Other 13,009 231,572 1,310,398 Other assets .. 113,562 $8,366,057 $8,366,057

C. J. ROBERTSON, Acting Chief Manager, Corporate Services. 12 MARCH THE NEW ZEALAND GAZETTE 1151

Noticc by Commcrcc Commission of C/carances of Merger and Takeover Proposals

NOTICE is hereby given that the Commerce Commission has given clearance to the following mergcr and takeover proposals in terms of section 66 (3) (a) of the Commerce Act 1986. Person by or on behalf of whom notice was given in terms of sections 66 (I) Proposal Date of Clearance Commission or 67 (I) of the Commerce Act 1986 Reference United Building Society United Building Society or its subsidiary com­ 4 March 1987 AUT/MT-UI/2 pany, United Group Securities Ltd .. may acquire all of the share capital in Marac Building Society Dated at Wellington this 9th day of March 1987. P. E. GAULD, for Commerce Commission.

Notice by Commerce Commission of C/carances of Merger and Takeover Proposals

NOTICE is hereby given that the Commerce Commission has given clearance to the following merger and takeover proposals in terms of section 66 (3) (a) of the Commerce Act 1986. Person by or on behalf of whom notice was given in terms of sections 66 (I) Proposal Date of Clearance Commission or 67 (I) of the Commerce Act 1986 Reference Fletcher Challenge Ltd. Greyfriars Investments Ltd. may acquire up to 100 4 March 1987 AUT/MT-E8/1 percent of the issued share capital of Golden Bay Cement Company Ltd. Dated at Wellington this 5th day of March 1987. D. T. WOGAN, for Commerce Commission.

Ministry of Works and Development-Schedule of Civil Engineering and Building Contracts of $100,000 or More in Value

Amount of Tender Name of Works Successful Tenderer Accepted $ Civil Engineering- Arapuni Power Station: spillway gate frames and bearing brackets Wanganui Engineering Ltd., 11 tenders 101,616.00 ($101,616-$249,381) Hillsborough Road Onehunga Bay storm water sewer and watermain relocation A. Mabbett Drainage Contractors Ltd., 4 102,245.20 tenders ($99,581-$124,342) SH I: Dunns Road to Burnham. shape correction and first coat seal British Pavements Ltd., 5 tenders 131,570.59 ($131,570-$160,265) Southland schools: conversion from town gas A. & T. Burt Mechanical Ltd., 2 tenders 146,020.29 ($146,020-$156,584) SH 1: second coat seals and reseals Bitumix Ltd., 3 tenders ($228,630- 228,630.00 $379,432) Auckland Urban Motorways Grafton Road Northwest Motorway Link Stage Downer and Company, 7 tenders 240,600.00 I Grafton Road to Grafton Bridge No.4 pavement construction ($240,600-$316,482) Auckland-Hamilton Motorway Bairds Road, Papatoetoe median barrier MacBird Constructors Ltd., 6 tenders 256,890.72 ($256,890.72-$376,897.40) Bannockburn Bridge, replacement Morgan and O'Shea Ltd., 8 tenders 1,442,179.00 ($1,442,179-$2,460,775) Building- Services building cladding Roofing Contractors Ltd., 4 tenders 105,520.00 ($105,520-$186,817) Arapuni Village: design and build two house units Jennian Homes Ltd., Negotiated tender 123,000.00 GOAB Dannevirke Departmental Building Kelly Building, extension Morris & Bailey (DVKE) Ltd., Only 304,327.00 tender Upper Hutt College, gymnasium Lark Construction Ltd., 3 tenders 396,489.60 ($348,335-$414,720) National Radiation Laboratory: Victoria Street, Christchurch-additions and Bradford Construction Co. Ltd., 5 tenders 587,734.65 alterations ($587,734-$665,367) Education Department: Nelson Polytechnic Teaching, Block No.2 Wilkes Construction Ltd., 4 tenders 734,992.72 ($734,992-$781,932) T. G. SHADWELL, Commissioner of Works. 1152 THE NEW ZEALAND GAZETTE No. 32

CHIEF CENSOR'S DECISIONS: 5-30 January 1987

PlIRSU-\NT to section 21 of the Films Act 1983. the entries in the Register for the above period are hereby published.

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

SCHEDULE Title Silent(S) No. Reason for Decision Country Running Refusal. Apphcant Maker or of Gauge Time and of Remarks Traiier(T) Copies Excisions. Minutes or Alterations Crrt. No. Origin

.\fonda ... 5 January 1987 Cultural and Virgin Films LOOSE CONNECTIONS 35 mm 97 GA 0427 U.K. Educational Productions Ltd. Exhibitions Ltd. P. Lamplough Jell Productions THE HOUSE OF BLUE 500 '12" VHS 88 R* 0101 U.S.A. Restricted to preview DREAMS NTSC screening for commercial purposes to members of the film industry only. in accordance with normal trade practice, on the premises of the applicant. P. Lamplough Jell Productions THE NIGHT OF THE 500 'f," VHS 76 R 1171 U.S.A. 18 years and over. HEADHUNTER NTSC Censor's note: Explicit sexual content may offend. P. Lamplough Jell Productions CALIFORNIA REAMING 500 'I," VHS 63 RII72 U.S.A. 18 years and over. NTSC Censor's note: Explicit sexual content may offend. P. Lamplough Jell Productions THE EROTIC AVENTURES 500 '12" VHS 8'12 R*OI03 U.S.A. Restricted to preview OF DICKMAN AND NTSC screening for THROBBIN commercial purposes 10 members of the film industry only. in accordance with normal trade practice. on the premises of the applicant. P. Lamplough Mark Curtis Film SAVAGE FURY 500 'f,' VHS 86'12 R*0104 U.S.A. Restricted to preview NTSC screening for commercial purposes to members of the film industry only. in accordance with normal trade practice, on the premises of the applicant.

Tuesday. 6 January 1987 Video Wholesalers Co. Atom Home Video SEXUAL PURSUIT ,/,' VHS 75 R 1174 U.S.A. 18 years and over. Ltd. NTSC Censor's note: Explicit sexual content may offend. Video Wholesalers Co. Atom Home Video CAGNEY AND STACEY 'I," VHS 88 R 1175 U.S.A. 18 years and over. Ltd. NTSC Censor's note: Explicit sexual content may offend. Stewart Main Stewart Main CAPTIVE STATE 16 mm 19 R 1176 N.Z. 16 years and over. Censor's note: Content may disturb. Warner Bros. N.Z. Ltd. Warner Bros. WHATEVER HAPPENED 35 mm 134 GA 0428 U.S.A. Updated certificate. TO BABY JANE See entry 6/2/63. Video Wholesalers Co. Myles Kidder LUST IN SPACE '12" VHS 77 RII77 U.S.A. 18 years and over. Ltd. Censor's note: Explicit sexual content may offend.

Wednesday. 7 January 1987 Video Wholesalers Co. Delancy Group BLONDE HEAT (THE CASE '12" VHS 86'12 R 1178 U.S.A. 18 years and over. Ltd. OF THE MALTESE Censor's note: DILDO) Explicit sexual content may offend.

Thursday. 8 January 1987 Playtime Video Gourmet Video SWEET DOMINANCE 300 '12" VHS 60 s. 13.2 (c) anti- Rejected U.S.A. social behaviour Video Wholesalers Co. Ventura Video KJSS OF THE MARRIED '12" VHS 77 R 1181 U.S.A. 18 years and over. Ltd. WOMAN Censor's note: Explicit sexual content may offend. Columbia Films (N.Z.) Tri·Star Pictures NIGHT OF THE CREEPS 16 mm 88'h R 1180 U.S.A. 16 years and over. Ltd. Censor's note: Content may disturb. 12 MARCH THE NEW ZEALAND GAZETTE 1153

SCHEDULE-continued

Rea~on for Decision Country Title Silent(S) No. Running Refusal. Applicant Maker or of Gauge Time and of Remarks Excisions. Cert. No. OrigIn Trailer(T) Copies Minutes or Alterations

Thursday, 8 January 19N7-continucd Columbia Films (NL) Columbia Pictures STAND BY ME 16mm 88'h RI'Ol54 U.S.A 13 years and over, Ltd. Industries/Act III u'nless accompanied Productions by that person's parent or guardian. Censor's notc: Language may offend. Catalina Video Marathon Films STUD BUSTERS 300 ':," VHS 87 R ) 179 USA. 18 years and over. NTSC Censor's note: Explicit sexual content may offend. V ideo Wholesalers Co. Creative Image Inc. MARIL YN CHAMBERS' 'h" VHS 73 R' 0105 U.S.A. Restricted to preview Ltd. PRIVATE FANTASIES NTSC screening for NO.2 commercial purposes to members of the film industry only, in accordance with normal trade practice, on the premises of the applicant.

Friday. 9 January 1987 United International Paramount Pictures Star Trek IV. The Voyage 20 35mm 2'1, G 0936 U.S.A. Pictures (N.Z.) Ltd. Corporation Home (T)(No. I) Warner Bros. N L Ltd. Warner Bros. \Vhatever Happened 10 Baby 35 mm 21/:> G 0937 U.S.A. Jane (T) (No. I) Columbia Films N.Z. Tn-Star Delphi IV & NO MERCY 35mm 109 112 R 1182 U.S.A. 16 years and over. Ltd. V Productions Twentieth Century Fox New World Wanted Dead or Alive 35 mm 1'1, RPOl55 U.S.A. 13 years and over, Distribution N.L:. Pictures/Baicur (T)(No.l) unless accompanied Ltd. Film Investors by that person's parent or guardian. Twentieth Centun' Fox New World WANTED DEAD OR ALIVE 35 mm 107'h RP 1183 U.SA 16 years and over. Distribution N.L:. Pictures/Baicur Censor's note: Ltd. Film Investors Contains violence. Columbia Films NL Tri-Star Delphi IV & No Mercy (T) (No. I) 35mm R 1184 U.S.A. 16 years and over. Ltd. V Productions

J1onday. 12 Januarr 1987 -\.malgamated Theatres Nevie The Name of the Rose 4 35mm 21!~ G 0938 Wrst Gennany/ Ltd. Constantin/Critisal (T)(No.l) Italy Difilm Amalgamated Theatres Nevie Constantin/ THE NAME OF THE ROSE 35mm 130'h RP 0157 West Germany/ 16 years and over, Ltd. Critisal Difilm Italy unless accompanied by that person's parent or guardian. Censor's note: Some scenes may disturb. United International Feldman/Meeker THE GOLDEN CHILD 10 35 mm 94'h RP 0156 U.S.A. 13 years and over, Pictures N .Z. Ltd. Production unless accompanied by that person's parent or guardian.

Tuesday. J3 January 1987 Valhalla Films Gcria Film Despair (T) (No. I) 35 mm RP 0158 Federal 13 years and over, Republic of unless accompanied Germany by that person's parent or guardian. Valhalla FIlms Geria Film DESPAIR 35 mm 121 GA 0429 Federal Republic of Germany V ideo Wholesalers Tempo Productions WHITE TRASH 'I," VHS 76'h R 1185 U.S.A. 18 years and over. NTSC Censor's note: Explicit sexual content may offend. Video Wholesalers Jelly Roll Co. LIKE A VIRGIN II ';''' VHS 88 R' 0106 U.S.A. Restricted to preview NTSC screening for commercial purposes to members of the film industry only, in accordance with normal trade practice on the premises of the applicant.

Wednesday. 14 Januarr 1987 Kerridge Odeon Film Handmade Films SHANGHAI SURPRISE 35mm 98 GY 0372 UK Censor's note: Distributors Content may offend.

Thursda.1'. 15 Januar,. 1987 Kerridge Odeon Film Orion Pictures ;Three Amigos' (T) (No. I) 35mm G 0939 U.K. Distributors Corporation Warner Bros. N.Z. Ltd. Tri Star DelphI IV & Lets Get Harry (T) (No. l) 10 35 mm RPOl59 U.S.A. 13 years and over, V Productions unless accompanied by that person's parent or guardian. Columbia Films N.Z. Columbia Pictures Stand by Me (T) (No.2) 35 mm G0940 US.A. Ltd. Industries/Act III Productions Columbia Films N.Z. Columbia Pictures Stand by Me (T) (No.3) 30 35 mm 31/2 G0941 U.S.A. Ltd. Industries/Act III Productions Catalina Video Marathon Films TOTALLY AWESOME 300 II~" VHS 79'h R'0107 U.S.A. Restricted to preview NTSC screening for commercial purposes to members of the film industry only. in accordance with normal trade practice, on the premises of the E applicant. 1154 THE NEW ZEALAND GAZETTE No. 32

SCHEDULE-continued

Title Silent(S) Reason for No. Running Refusal. Decision Count0 Applicant Maker or of Gauge TIme and of Remarks Trailer(T) Excisions. Copies Minutes or Alterations Cert. No. Origin

Thunday. 15 Januarr I 987-continucd Catalina Video Marathon Films BIG FAVORS 300 'h" VHS 78'12 R 1186 U.S.A. I S years and over. NTSC Censor's note: ExpliCIt sexual content may offend. CJ.talina Video Marathon Films NEVERENDING STUDS 300 '12" VHS 81 R 1187 U.S.A. 18 years and over. NTSC Censor's note: Explicit sexual content may offend. Showca!-,c Video Ply. Four Rivers Inc. THY NEIGHBOR'S WIFE 250 ,., VHS 83 R 1188 U.S.A. 18 years and over. Censor's note: Explicit sexual content may offend. Showcase Video Pt). Four Ri\crs Inc. "SEX,A-VISION" 250 I'~ . VHS 75 R* 0108 C.s.A. Restricted to preview Ltd. screenmg for commercial purposes to members of the film Industry only, in accordance with normal trade practICe. on the premises of the applicant.

FridaI'. 16 January /1.J8-:' Catalina Video Marathon Films FRESHMAN FANTASIES 300 '12" VHS 88'12 R 1189 U.S.A. 18 years and over. NTSC Censor's note: ExpliCit sexual content may offend. Catalina Video Marathon Films MEN OF THE MIDWAY 300 '/," VHS 85 s. 13,2 (e) sexual Rejected U.s.A. NTSC violence and anti-social behaviour Videocorp International Beau Productions THE TORMENTORS 'h" VHS 78'12 R 1190 U.S.A. 16 years and over. Ltd. NTSC Pre-cut print. Twentieth Centur'l Fox Lorimar Motions THE BOY WHO COULD 16mm 104 G0942 Canada Distribution N.Z. Pictures FLY Ltd. Twentieth Ceo tun Fox Virgin Pictures ELECTRIC DREAMS 16mm 96 GY 0373 U.K. Distnbullon N.t. Ltd. After Dark Video Not given BOYS AND GIRLS 500 'h" VHS 61'12 R* 0109 U.K. Restricted to preview TOGETHER screening for commercial purposes to members of the film industry only. in accordance with normal trade practIce, on the premises of the applicant. Untitled print.

Tuesday, J() January /<)87 Amalgamated Theatres Dina De Laurentiis MAXIMUM OVERDRIVE 35 mm 99 R 1191 U.S.A. 16 years and over. Ltd. Productions Inc. Censor's note: Violence and lanuagc may offend. Amalgamated Theatres Dina De Laurentiis Maximum Overdrive 35mm R 1193 U.S.A. 13 years and over, Ltd. Productions Inc. (T)(No.l) Amalgamated Theatres Saul Zaentz THE MOSQUITO CO .... ST 35mm 120 GA 0430 U.S.A. Ltd. Company Amalgamated Theatres Saul Zaentz The Mosquito Coast 35mm 2lh G 0943 U.S.A. Ltd. Company (T)(No. I) Catalina Video Pin-up Productions DISROBICS 300 "'- VHS 58 R 1192 C.s.A. i8 vears and over. NTSC Censor's note: Content may offend. Catalina Video Pin-up Productions ADVANCED DISROBICS 300 V," VHS 60 R 1194 U.S.A. i8 'lears and over. NTSC Censor's note: Content may offend.

J..J·cdl/('sdaJ·, 21 Januarr 198 7 N.Z. Federation of Granada T eievision 28 UP 16mm 142 GA 0431 U.K. Film Societies Inc. International MIrage Film The Comic Strip The Supergrass (T) (N o. I) 35 mm G 0944 U.K. Distribution Columbia Films (N.Z.) Columbia-Dephi V JO JO DANCER YOUR 35mm 98'12 ROl95 U.S.A. 16 years and over. Ltd. Productions LIFE IS CALLING Censor's note: Content may offend. Kerridge Odeon Film Films 7/Editions 23 MY NEW PARTNER-LES 35mm 108'12 GA 0432 France French dialogue, Distributors RIPOUX English subtitles. New applicant. See entry on 30/6/86.

Thursda 1'. 22 Januarv 1987 Kerridge Odeon Film Orion Pictures Beer (T) (No. I) 35 mm 211~ G 0945 U.S.A./Canada Distributors Corporation Kerridge Odeon Film Orion Pictures BEER 35 mm 83'12 GA 0433 U.S.A. Censor's note: Some Distributors Corporation content may offend. Twentieth Century Fox Twentieth Century JUMPIN' JACK FLASH 16mm 105'10 GA 0434 U.S.A. Censor's note: DIstribution (N.Z.) Fox Film Language may Ltd. Corporation offend.

Friday, 23 January 1987 Amalgamated Theatres De Laurentiis TAl-PAN 35 mm 128'12 RP 0160 U.S.A. 13 years and over, Ltd. Entertainment unless accompanied Group Inc. by that person's parent or guardian, Amalgamated Theatres De Laurentiis Tai-Pan (T)(No. I) 35 mm G 0946 U.S.A. Entertainment Group Inc. 12 MARCH THE NEW ZEALAND GAZETTE 1155

SCHEDULE-colllinued Reason for Running Decision Country Title Silcnt(S) No. Refusal. ·\pplicant Maker or of Gauge Time Excisiom.. and of Remarks Trallcr(T) Copies Minute.., or Alteration.., Cer!. No. Origin

,\fonday, 26.1uI/ilarv J98 7 Showcase Video Pty. Platinum Pictures PLAYPEN 250 '12" VHS 75 1h R 1197 USA. 18 years and over. Release NTSC Censor's note: Explicit sexual content ma~ offend . Tv.cntJcth Ceotun Fo\ M.G.M/L'\. .\ CHRISTM.\S STORY 16mm 93'·, GY 037.1 Canada Distribution N.Z. Entertainment Co. Ltd. Kcrridgc Odeon Film Hcmdalc Film Platoon (T) (No. I) 35 mm G 0947 U.S.A. Distributors Corporation Kcrndgc Odeon Film Hemdale Film PL\TOON 35 mm 121 L~ RPOl61 C.SA 16 years and over. Distributors Corporation unle ... .., accompanied by- that person's parent or guardian. Censor's note: Content may disturb. Pla~ time Video Linknown F'\MIL Y AFF '\IR 300 1.'2 VHS 59 1:' R*OIIO C.SA Restflctcd to previev.. screen Ing for commercial purposes to mem bers of the film industry only, in accordance with normal trade practICe. on the preml!:.e!:. of the applicant. Playtime Video Atom Films " ... 1 NEVER SAY NO'" 300 'h·' VHS 68 R* 0111 U.S.A. Restricted to preview screening for commercial purposes to mem ber\ of the film 1TIdU~lry only. in accordance with normal trade practice, on the premi~es of the appltcant.

'(u('sdal', 27 January J987 N.Z. Federation of Matrixx Film & HOOKS AND FEELERS 16mm 49'12 GY 0375 N.Z. Film Societies Inc. Vallev Films Producl1on -:\al1onal Independent Vista Video HOT GIRLS IN LOVE cOO VHS 86' " Rlln CSA. 18 years and over. VIdeo " Censor's note: Explicit !:.cxual contcnt may offend. National Independent Ice Cream Products TOUCH OF MISCHIEF 200 'I,· VHS 65 R 1199 U.S.A. 18 years and over. \'ldl'O Censor's note: Explicit \cxuaI content ma) offend. National Independent Ice Cream Products TUESDA Y'S LOVER- 200 'I,' VHS 73 R 1200 U.S.A. 18 years and over. Video VOLUME ONE Censor's nole: Explicit sexual content mav offend. Engiish dialogue. Dutch subtitles. National Independent Vista Video THE BIG THRILL 200 '12' VHS 89 R 1201 U.SA 18 years and over. Video Censor's note: Explicit sexual content rnav offend. Engiish dialogue. Dutch subtitles.

vV('dnesday, 28 January 19R7 Valhalla Films Prospcctacte Elefilm Le Voyage en Douce 35 mm G 0949 France (T)(No. II Valhalla Films Prospectacie Elefilm LE VOYAGE EN DOUCE 35 mm 99 R 1203 France 16 years and over. French dialogue, English subtitles. N.L Federation of National Film THE HOME AND THE 16mm 139 GA 0435 India Indian dialogue, Film Societies Inc. Development WORLD English subtitles. Corporallon of India Shov...case Video Pt~ Once upon a girl 01'CE CPON .\ GIRL 300 VHS 76' , R 1202 C.SA 18 years and over. Ltd. Ltd/Tommy J Cen~or's note: Productions Content may offend. I\.Z. Federation of Su Ma Fa SUGAR CAN ALLEY-RUE 16mm 106';' GA 0436 France French dialogue, Ftlm Societies Inc. Productions/ CASES NEGRESSE Engli~h subtitles. Orea/NEF Dif

Thursday, 29 Januarv 1987 Showcase Video Pty. A Carter Stevens "HONEYMOON HAVEN" 300 '12" VHS 82 R 1204 U.SA 18 years and over. Ltd. Film Censor's note: Explicit sexual content ma~ offend. Showcase Video Pty. Evart Enterprises Inc. SILKY 300 '/," VHS 86'12 R 1205 U.S.A. 18 years and over. Ltd. Censor's note: Explicit sexual content may offend. Showcase Video Ply. Evan Enterprises Inc. ALL ABOUT GLORIA 300 VHS III R 1206 U.S.A. 18 years and over. Ltd. LEONARD Censor's note; Explicit sexual content may offend. !'.'.T Federation of Films D'alme DIABOLO MENTHE- 16mm 101 GY 0376 France French dialogue. Film Societies Inc. PEPPERMINT SODA English subtitles. N .Z. Federation of Sara Films/Films A SUNDA Y IN THE 16mm 941.':: GA 0437 France French dialogue. Film Sorietics Inc. A2/Linle Bear COUNTRY UN English subtitles. DIMANCHE A LA CAMPAGNE 1156 THE NEW ZEALAND GAZETTE No. 32

SCHEDULE-continued

Title Silent(S) Reason for No. Running Refusal. Decision Country Applicant Maker or of Gauge Time and of Remarks Trailer(T) Copies Minutes Excisions, or Alterations Cert. No. Origin Thursa.l'. 29 Januar.l' 1987-continued Venus Video Western Visuals PUMPKIN FARM 300 ,/," VHS 49'/' s. 13.2 (c) sexual R 1207 U.S.A. 18 years and over. violence Censor's note: Explicit sexual content may offend. Showcase Video Four Rivers AN UNNATURAL ACT 250 ';'" VHS 71'/' s. 13.2 (e) anti· R 120S U.S.A. IS years and over. Production social behaviour Censor's note: Explicit sexual content may offend. Showcase Video Cal Vista BEHIND THE SCENES OF 250 ,/," VHS 7S'I, s. 13.2 (c) sexual R 1209 U.S.A. IS years and over. International AN ADULT MOVIE violence Censor's note: Explicit sexual content may offend. Showcase V ideo Sparrowhawk Film OLYMPIC FEVER 250 '/," VHS 73'1, s. 13.2 (c) sexual R 1210 U.S.A. IS years and over. Productions violence Censor's note: Explicit sexual content may offend. Warner Bros. (N.Z.) Tri Star Delphi IV & Let's Get Harry (T)(No. I) 10 35mm 1'1, s. 13.2 (c) violence G0950 U.S.A. Ltd. V Productions

Frida)". 30 Januarr 1987 National Independent Vista Video "CHERRY BUSTERS" 200 ';'" VHS 72 R 1211 U.S.A. IS years and over. Video Censor's note: Explicit sexual content may offend. National Independent Ecstasy Video VIXENS IN HEAT 200 'I," VHS 73 R 1212 U.S.A. 18 years and over. Video Censor's note: Explicit sexual content may offend. Dutch subtitles. N .Z. Federation of Reality Productions SACRED HEARTS 16mm S9'/' GA043S U.K. Film Societies Inc. N .Z. Federation of Personafilm AFTER THE REHEARSAL 16mm 73 GA 0439 West Germany Swedish dialogue. Film Societies Inc. English subtitles. After Dark Video Three Dimensional LET'S MAKE LOVE 500 '/'" VHS 75'j, R 1213 Australia 18 years and over. Productions Censor's note: Content may offend. National Independent A Constantin MAMMA'S BOY 200 ';'" VHS 87'j, R 1214 U.S.A. IS years and over. Video Besinescu Censor's note: Production Explicit sexual content may offend. National Independent Icc Cream II FRENCH POSTCARD 200 'I,' VHS 65 R 1215 U.S.A. 18 years and over. Video Production Censor's note: Explicit sexual content may offend. National Independent Ice Cream II NAKED EYES 200 '/," VHS 77 R 1216 U.S.A. 18 years and over. Video Production Censor's note: Explicit sexual content may offend. United International Feldman/Meeker The Golden Child (T) (No.2) 20 35mm G0951 U.S.A. Pictures N .Z. Ltd. Production Kerridge Odeon Film Handmade Films Shanghai Surprise (T) (No. I) 35mm j'h G0952 U.K. Distributors Kerridge Odeon Film Films 7/Editions 23 My new Panner-Les Ripoux 3;mm Ph G0953 France English subtitles. Distributors (T)(No.l) Kerridge Odeon Film Orion Pictures Foreign Body (T) (No. I) 35 mm 2lh s. 13.2 (c) sex G0956 U.K. Distributors Corporation Amalgamated Theatres Touchstone The Color of Money 10 3;mm 41h G0954 U.S.A. Ltd. Films/Silver Screen (T)(No.2) Partners II

CHIEF CENSOR'S DECISIONS: 5-30 January 1987

PURSUANT to section II of the Films Act 1983. the following decisions have been made with regard to the granting of waivers from the requirements relating to examination and exemption from examination for the above period: Applicant Class of Film Decision Nil. 30

Notice by Commerce Commission of Clearances of Merger and Takeover Proposals

NOTICE is hereby given that the Commerce Commission has given clearance to the following merger and takeover proposals in terms of section 66 (3) (a) of the Commerce Act 1986. Person by or on behalf of whom notice was given in terms of sections 66 (I) Proposal Date of Clearance Commission or 67 (I) of the Commerce Act 1986 Reference Anzon Investments Ltd. Anzon Investments Ltd, or any of its wholly owned 4 March 1987 AUT/MT-A9/2 subsidiaries may acquire up to 100 percent of the ordinary shares of R. C. Dimock Ltd. Dated at Wellington this 5th day of March 1987. P. E. GAULD, for Commerce Commission. 2 12 MARCH THE NEW ZEALAND GAZETTE 1157 In Bankruptcy PHILLIP ROWLAND SHIELDS, company representative of 47 Karan BANKRUPTCY NOTICES Crescent, Hamilton, was adjudged bankrupt on 2 March 1987. Date of first meeting of creditors will be advertised later. L. G. A. CURRIE, Official Assignee. CORRIGENDUM Hamilton. In Bankruptcy McNAE, TREVOR Roy ofR.D. 4, Hubbard Road. Paeroa. farmhand, dividend advertised as 2.54c in the dollar. should show as second and final dividend of 25.4lc in the dollar. In Bankruptcy L. G. A. CURRIE, Official Assignee. RICHARD HENRY RODGERS, electronics technician of 136 England Street. Christchurch, formerly of 44 Johnstone Street, Milton. Hamilton. previously trading as Milton T.V. & Radio from 78 Union Street. Milton. was adjudged bankrupt on 22 January 1987. Creditors meeting will be held at the Third Floor, MLC Building, comer of Princes and Manse Streets, Dunedin on Tuesday, 24 March 1987 In Bankruptcy at 9.30 a.m. MARTIN WALTER HARDING. farm manager ofR.D. 4. Otorohanga. L. A. SAUNDERS, Official Assignee. was adjudged bankrupt on 27 February 1987. Date of first meeting of creditors will be advertised later. Christchurch. L. G. A. CURRIE, Official Assignee. Hamilton. In Bankruptcy-Notice of Order Annulling an Adjudication Section 119. Insolvency Act 1967 TAKE notice that the order of adjudication dated 9 February 1987 In Bankruptcy against NOELAND WRIGHT BIGNALL formerly of 5 Raleigh Place. PATRINA DIANNE HARDING. housewife of R.D.4, Kiokio. Flaxmere. Hastings. now of 3/29 Middle Road, Havelock North, Otorohanga. was adjudged bankrupt on 27 February 1987. Date of was annulled by order of the High Court dated 27 February 1987. first meeting of creditors will be advertised later. Dated this 4th day of March 1987. L. G. A. CURRIE. Official Assignee. G. C. J. CROTT, Official Assignee. Hamilton. Commercial Affairs Division. Napier.

In Bankruptcy In Bankruptcy-Notice of Order Annulling an Adjudication Section 119, Insolvency Act 1967 MARTIN JAMES CAREY, unemployed of 10 Nixon Street, Hamilton. was adjudged bankrupt on 26 February 1987. Date of first meeting TAKE notice that the order of adjudication dated 6th October 1986 of creditors will be advertised later. against MYRTLE MARY FAYE ANTHONY of 87 Maxwell's Line, Palmerston North, was annulled by order of the High Court dated L. G. A. CURRIE, Official Assignee. 25 February 1987. Hamilton. Dated this 4th day of March 1987. G. C. J. CROTT, Official Assignee. Commercial Affairs Division, Napier. In Bankruptcy NOTICE is hereby given that the following dividends have been paid on all accepted proved claims in the estates listed below: In Bankruptcy Holloway, Rodney, care of Caravan Park. Wright Street, Huntly, cleaner. First and final dividend of 1.39c in the dollar. NOTICE is hereby given that a dividend is now payable on all proved claims in the under-mentioned estates: Whakataw. Rena of 23 Kahu Street, Rotorua, pensioner. First and final dividend of 100c in the dollar plus interest. Andrews. Saidee of Hastings, a pensioner. a first and final dividend of 0.841Oc in the dollar. Taikato, Kemu, care of Department of Maori Affairs, Rotorua. welfare officer. First and final dividend of 100c in the dollar Blaber. Richard Charles of Palmerston North, a coachworker, a plus interest. second and final dividend of 3.0786c in the dollar making in all 13.0781c in the dollar. Brake. Geoffrey Stephen. of 28 Upland Road, Rotorua, contractor. Second and final dividend of2.23c in the dollar, making a total Gibbs, Alan Neil, formerly of Hastings. now of Waipukurau, a of 15.3355c in the dollar. traffic operator. a third and final dividend of 15.776Ic in the dollar making in all 80.776Ic in the dollar. L. G. A. CURRIE, Official Assignee. Kingi. Rangimarie Mary of Napier, unemployed rouser, a first Hamilton. and final dividend of 21.3897c in the dollar. Lucas, Graeme Stewart of Napier, unemployed painter, a,second and final dividend ofO.8497c in the dollar making in all 3.8498c in the dollar. In Bankruptcy O'Donnell, Thomas Joseph of Hastings, a contractor, a first and NOTICE is hereby given that the following dividends are now payable final dividend of 1.8639c in the dollar. on all accepted proved claims in the estates listed below: Paku, Sandra Jean of Hastings, a housewife, a first and final Postmaa, Robert Thomas of 39 Swaffield Road, Papatoetoe, dividend of 56.5180c in the dollar. Auckland, joiner, a first and final dividend of 9.6336c in the Paul, William Samuel of Napier, a contractor, a second and final dollar. dividend of 3.187c in the dollar making in all 23.1879c in the Daniels. Leone Marlene of 3 Terence Street, Taupo, a first and dollar. final dividend of l.316c in the dollar. Quartley, Patrick Errol of Palmerston North, a carpenter, a second P. Scott and R. Smith of Rotorua, timber suppliers, a first and and final dividend of 26.0983c in the dollar making in all final dividend of 0.2112c in the dollar. 29.5971c in the dollar. Best, John Lark of Turua, agriculture worker, a first and final Roberts, John of Hastings, an unemployed freezing-worker, a dividend of 63.56c in the dollar. second and final dividend of 15.7062c in the dollar making in all 23.2062c in the dollar. Best, Christine Sheryl of Turua, married woman, a first and final dividend of 6.36c in the dollar. Russell, J. M. and P. J .. formerly trading as Candy Bar Store, of Waipawa, a supplementary dividend of 0.1049c in the dollar. L. G. A. CURRIE, Official Assignee. Stansfield, John Ross, formerly of Feilding now of Auckland, a Hamilton. first and final dividend of 1.9062c in the dollar. 1158 THE NEW ZEALAND GAZETTE No. 32

Takiwa. Ronald Joseph of F1axmere, a butcher. a second and In Bankruptcy final dividend of 7.1507c in the dollar making in all 34.8071c THOMAS DAVID MCCRACKEN, butcher of 8 Enfield Street, Hamilton, in the dollar. was adj udged bankrupt on 5 March 1987. Date of first meeting of Theobald, Jordana Brenda. formerly of Napier now of Takapau. creditors will be advertised later. an orchard worker. a first and final dividend of 8.5186c in the L. G. A. CURRIE, Official Assignee. dollar. Hamilton. Walker. Barry Vivian of Hastings, a builders labourer. a first and final dividend of 3.3292c in the dollar. Walker. Craig Kenneth, of Dannevirke, a photographer. a second and final dividend of 1.4090c in the dollar making in all In Bankruptcy 17.0364c in the dollar. GRAEME THOMAS JAMES DONOVAN, company director of Burwood Di vidends under $10.00 will not be paid unless requested in Road, Matamata, was adjudged bankrupt on 5 March 1987. Date writing. of first meeting of creditors will be advertised later. L. G. A. CURRIE, Official Assignee. G. C J. CROTT, Official Assignee. Hamilton. Commercial Affairs Division, Napier.

In Bankruptcy In Bankrupt(1' JOHN HENRY BEGBIE, labourer, care of R.D. I. Hamilton, was KENNEDY. CRAIG JUSTIN. formerly of2/35 Hapua Road. Remuera. adjudged bankrupt on 27 February 1987. Creditors meeting will be now of 34A Gulf View Road, Murrays Bay. was adjudicated held at my office, Second Floor. 16-20 Clarence Street, Hamilton bankrupt on 18 February 1987. Creditors meeting will be held at on Wednesday, 25 March 1987 at II a.m. mv office, Second Floor. Lome Towers. 10-14 Lome Street. L. G. A. CURRIE, Official Assignee. Auckland on Monday. 16 March 1987 at 9 a.m. Hamilton. R. ON HING, Official Assignee. Auckland. In Bankruptcy ERNEST MALCOLM and JUNE PITC AITHL Y. manufacturers of 57 Tawa In Bankruptcy Street. Hamilton, were adjudged bankrupt on 2 March 1987. Date of first meeting of creditors will be advertised later. BRIAN THOMAS MITCHELL of 40 Roebuck Road, Gisbome. photographer. was adjudged bankrupt on 27 February 1987. A L. G. A. CURRIE, Official Assignee. mecting of creditors will be held at my office on Tuesday. 17 March Hamilton. 1987 at 10.30 a.m. L. M. RATTRAY. Official Assignee. Courthouse. Gisbome. In Bankruptcy ALiAGA. JUANA (also known as Rompapas. Holmstrom & Mitchell), 244 Triangle Road, Massey. Auckland 8, was adjudicated bankrupt on 18 February 1987. Creditors meeting will be held at my office, In Bankruptcy Second Floor, Lome Towers. 10-14 Lome Street, Auckland on REGINALD HARRISON of 14 Mangaharei Street. Ruatoria. Tuesday, 17 March 1987 at 1l.30 a.m. unemployed painter, was adjudged bankrupt on 20 February 1987. R. ON HING. Official Assignee. A meeting of creditors will be held at my office on Thursday. 26 March 1987 at 10.30 a.m. Auckland. L. M. RATTRAY. Official Assignee. Courthouse. Gisbome. In Bankruptcy PEPPERELL ASHLEY IVAN, businessman, formerly of 225 Campbell Road. One Tree HilL now of 2/15 Turama Road, Royal Oak, was In Bankruptcy adjudicated bankrupt on 18 February 1987. Creditors meeting will be held at my office, Second Floor, Lome Towers. 10-14 Lome STEPHEN CSEREPANYI, stock dealer of Main Paeroa/Te Aroha Street, Auckland on Monday. 9 March 1987 at 2.15 p.m. Highway. was adjudged bankrupt on 5 March 1987. Date of first meeting of creditors will be advertised later. R. ON HING. Official Assignee. L. G. A. CURRIE. Official Assignee. Auckland. Hamilton.

In Bankruptcy RA Y McLEOD, contractor of 101 King Street. Invercargill, previously In Bankruptcy of R.D. 4, Tuturau, previously trading as R. & R. Contracting, was RICHARD HENRY HARTRIDGE, horse trainer of Ringers Road, R.D. 4. adjudged bankrupt on 2 March 1987. Creditors meeting will be held Matangi. was adjudged bankrupt on 5 March 1987. Date of first at the Official Assignee's Office, First Floor, I 15 Spey Street. meeting of creditors will be advertised later. Invercargill on Wednesday, I April 1987 at 1.30 p.m. L. G. A. CURRIE, Official Assignee. D. A. SPENCE, Deputy Official Assignee. Commercial Affairs Division, Private Bag, Dunedin. Hamilton.

In Bankruptcy-Notice of Adjudication In Bankruptcy NOTICE is hereby given that BRIAN WILLIAM ALBERT, formerly of 16 Turoa Road, Wanganui, builder, now of 33 Centreway Road, COLIN ARTHUR LUFF, contractor ofTe Whanau Hou, R.D. Colville. Orewa, was on 6 March 1987 adj udged bankrupt. Notice of the first was adjudged bankrupt on 5 March 1987. Date of first meeting of meeting of creditors will be given later. creditors will be advertised later. Dated this 6th day of March 1987. L. G. A. CURRIE, Official Assignee. E. STOCKLEY, Official Assignee. Hamilton. P.O. Box 650, Wanganui. 12 MARCH THE NEW ZEALAND GAZETTE 1159

In Bankruplcy In Bankruptcl'-Sotice of .ldludication and of First .'Ieeling REX GEORGE MARTIN. truck driver of 7 Johannes Court. Hamilton. NOTICE is hereby given that NEIL JOHN THOMPSON of East Beach, was adjudged bankrupt on 6 March 1987. Date of first meeting of Waitara, was on 27 February 1987 adjudged bankrupt. Notice of creditors will be advertised later. first meeting of creditors will be given later. L G. A. CURRIE. Official Assignee. Dated this 2nd day of March 1987. Hamilton. V. R. HARRISON. Official Assignee. P.O. Box 446, New Plymouth.

In Bankruptcy-Noticl' of Adjudication and or First Jfl'cting NOTICE is hereby given that JOHN ANTHONY EDMONDS of 75 In Bankruptcy-SOlice or First 'vleetlllg Matthews Avenue. Kaitaia, was on 5 March 1987 adjudged bankrupt IN the matter of ROBERT GORDON BURNSIDE of Ruatangata Road, and I hereby summon a meeting of creditors to be held at the Whangaehu, wood merchant, a bankrupt. I hereby summon a Courthouse, Kaitaia on the 14th day of April 1987 at II o'clock in meeting of creditors to be held at the Courthouse, Wanganui on the forenoon. the 25th day of March 1987 at 2.15 o'clock in the afternoon. Dated this 5th day of March 1987. All proofs of debt must be filed with me as soon as possible after S. H. ROBERTS. Deputy Official Assignee. the date of adjudication and if possible before the first meeting of creditors. Private Bag, Whangarei. Dated this 9th day of March 1987. E. STOCKLEY. Official Assignee. In Bankruptcy P.O. Box 650, Wanganui. DONALD GRAEME LEITCH, unemployed of 89 Wickliffe Terrace, Port Chalmers. previously of 55 Kauri Street. Ravensbourne. Dunedin was adjudged bankrupt on 5 March 1987. In Bankruptcv-In till' High Court at Sapia T. E. LAING, Official Assignee. NOTICE is hereby given that statements of account and balance sheets in respect of the under-mentioned estates, together with the report Dunedin. of the Audit Office thereon, have duly been filed in the above Court, and I hereby further give notice that at the sitting of the High Court to be held on Monday. the 6th day of April 1987 at 9.30 a.m .. I intend to apply for an order releasing me from the administration In Bankruptcy of the said estates. KAYE JOAN EVANS, housewife of 4 Dublin Street, Invercargill, Aranui, Joseph Budwee of Hastings, unemployed labourer. previously of Grove Bush. R.D. 2. InvercargilL was adjudged Blake. Brian Arthur Cully of Waipawa. freezing worker. bankrupt on 5 March 1987. Cox. Richard Ian of Hastings. printer. T. E. LAING, Official Assignee. Cullen, Dennis Luttrell of Havelock North, workman. Dansey, George Ingram Barter of Napier, builder. Dunedin. Gibson, Huia Roseanne Carole of Flaxmere, school teacher. Hanson. Cyril Henry of Norsewood. unemployed logging contractor. Hawkins, Ivan Shane of Hastings. unemployed grape sprayer. In Bankruptcy Heke, Blaine Morgan of Hastings. labourer. DANNY WADE COTTON, unemployed farm labourer of 49 Wilson Koolen, Denise Maria Andrianna, formerly of Hastings, but now Street. Geraldine. was adjudged bankrupt on 5 March 1987. Date of Waikanae, hairdresser. of first meeting of creditors will be advertised later. Mackie. Norris Bernard of Waipukurau. vehicle operator. Nicholson, Claude Karauria of Flaxmere, carpenter. L A. SAUNDERS, Official Assignee. Parker, Jonathan of Te Awanga, unemployed. Christchurch. Rakete, William of Havelock North, self-employed painter. Riggs, Desmond of Hastings, company director. Skipworth, Derna of Flaxmere, shearer. Todd, Perina of Hastings, kitchenhand. In Bankruptcy Walker, John Michael of Gisborne, unemployed general contractor. IAN WILLIAM GLEESON of Flat 8, 453A Fergusson Street. Palmerston Wendt, Michael Rex, formerly ofHamihon. but now of Hastings, North. formerly of 1B Rata Street. New Plymouth, floor sander, unemployed farmer. was adjudged bankrupt on 5 March 1987. Creditors meeting will Whaitiri. Harvey of Hastings. dispatch supervisor. be held at the Courthouse, Main Street, Palmerston North on Willis. Desmond Maurice of Napier, self-employed vending Monday, 30 March 1987 at 10.30 a.m. operator. G. C. J. CROTT. Official Assignee. G. C. J. CROTT. Official Assignee. Commercial Affairs Division, Napier. Commercial Affairs Division, Napier.

In Bankruptcy-Notice of Adjudication and of First Jleeting In Bankruptcy-In the High Court at Palmerston North NOTICE is hereby given that NEPIA CANTERBURY of Aotea Boarding NOTICE is hereby given that statements of account and balance sheets House, comer Young and Weymouth Street, New Plymouth, was in respect of the under-mentioned estates, together with the report on 27 February 1987 adjudged bankrupt and I hereby summon a of the Audit Office thereon, have duly been filed in the above Court, meeting of creditors to be held at the Courthouse, New Plymouth and I hereby further give notice that at the sitting of the High Court on the 1st day of April 1987 at 10.30 o'clock in the forenoon. to be held on Monday. the 30th day of March 1987 at 9.30 a.m. I Dated this 2nd day of March 1987. intend to apply for an order releasing me from the administration V. R. HARRISON, Official Assignee. of the said estates. P.O. Box 446. New Plymouth. Adams, Brian Leslie of Palmerston North, machine operator. BicknelL Alfred William, formerlv of Palmerston North. but now of Lower Hutt, pie cart operator. Christensen, Sheryl Ann of Feilding, married woman. In Bankruptcy-Notice of Adjudication and of First Meeting Davis, Darcy Edward of Feilding, unemployed. Heskell, Charles of Palmerston North, packer. NOTICE is hereby given that RAYMOND MICHAEL HAMILTON of Jarden, Arnold James Noel of Palmerston North, sickness 126 Huatoki Street. New Plymouth, was on 27 February 1987 beneficiary. adjudged bankrupt and I hereby summon a meeting of creditors to Martin. Robert Allistair of Palmerston North, unemployed. be held at the Courthouse, New Plymouth on the 31 st day of March Newton, Brian of Palmerston North, hotel proprietor 1987 at 10.30 o'clock in the forenoon. Prisk, Henry Arthur of Palmerston North, painter. Dated this 2nd day of March 1987. Potter. Bruce George, also known as Price of Palmerston North. V. R. HARRISON, Official Assignee. shop proprietor. Rogan, Frederick Arthur Te Moana of Palmerston North, P.O. Box 446, New Plymouth. unemployed contractor. 1160 THE NEW ZEALAND GAZETTE No. 32

Sixtus. Kevin Rodney of Palmerston North. unemployed sales representative. Skclsey. Karen Judith of Dannevirke. widow. Stjohn. Terry. formerly of Palmerston North. but now of Napier. LAND TRANSFER ACT NOTICES shop proprietor. Tangiora. Codford Oronsay of Dannevirke. shearer. Thomas. Irene Mary of Palmerston North. shop proprietor. EVIDENCE of the loss of the outstanding duplicate of certificate of Vanderwaal. Peter of Palmerston North. technician. title described in the Schedule below having been lodged with me G. C. J. CROTT. Official Assignee. together WIth an appilcatlon for the Issue of a new certificate of title in lieu thereof, notice is hereby given of my intention to issue such Commercial Affairs Division. Napier. new certificate of title upon the expiration of 14 days from the date of the Gazette containing this notice.

In Bankruptcy SCHEDULE PAMELA JILL ASHTON. married woman and STUART LACHLAN FOR certificate of title 344/228 (Otago Registry), in the name of ASHTON. farm manager of Kokonga. R.D. 3. Ranfurly. previously Myra MIlward Stevens of Clyde, widow, containing 2023 square tradIng as Benrock FashIOns. 88 Scotland Street of Roxburgh. were metres. more or less. being Sections 25 and 26, Block IX. Town of adjudged bankrupt on 9 March 1987. Creditors meeting will be held Clyde. Application 673613. at the Commercial Affairs Meeting Room. Third Floor. MLC Dated at the Land Registry Office at Dunedin. this 4th day of Building. comer Princes and Manse Streets. Dunedin on Tuesday. March 1987. 14 April 1987 at 1.30 p.m. L F. TONGA, District Land Registrar. T. E. LAING. Official Assignee. Dunedin.

In Bankruptcy EVIDENCE of the loss of the outstanding duplicates of certificates of TERRY and LEONIE FAYE DEWHURST. trading as Westend Dairy. title, described in the Schedule below, in the name of The Fletcher R.D. 4. Morrinsville. were adjudged bankrupt on 10 February 1987. Trust and Investment Company Ltd. at Auckland having been Meetings of the creditors of the partnership and of the individuals lodged with me together with an application No. 75948 for the issue will be held at my office. Second Floor. 16-20 Clarence Street. of new certificates of title in lieu thereof, notice is hereby given of Hamilton on Thursday. 26 March 1987 at I I a.m. my intention to issue such certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice. L G. A. CURRIE. Official Assignee. Hamilton. SCHEDULE I. Certificate of title 1C/826. containing 72.0434 hectares. more or less, being Rural Section 6773. situated in Block XIV, Bruce Bay In Bankruptcy Survey District. MARTIN WALTER HARDING and PATRINA DIANNE HARDING. farm 2. Certificate of title lC/901, containing 86.0475 hectares, more manager and housewife of R.D. 4. Otorohanga. were adjudged or less, being Rural Section 2457, situated in Block XIV, Bruce Bay bankrupt on 27 February 1987. Creditors meeting will be held at Survey District. my office. Second Floor. 16-20 Clarence Street. Hamilton on Friday. 3. Certificate of title I A/230. containing 1. 9424 hectares, more or 27 March 1987 at 2 p.m. less, being Lot 4. Deposited Plan 1443, situated in Block X, Okuru L G. A. CURRIE. Official Assignee. Survey District. Hamilton. 4. Certificate of title 2D/361, containing 4.6918 hectares. more or less. being Lot 1. Deposited Plan 1527, situated in Block XII. Okuru Survey District. In Bankruptcy Dated at the Land Registry Office at Hokitika, this 24th day of February 1987. BLACKIE HOHUA. shearer of Ruatoki. was adjudged bankrupt on 9 March 1987. Date of first meeting of creditors will be advertised A. J. FOX. Assistant Land Registrar. later. L G. A. CURRIE. Official Assignee. Hamilton. THE instruments of title described in the Schedule hereto having been declared lost, notice is given of my intention to replace the In Bankruptcy same by the issue of new or provisional instruments upon the NIGEL MERCER. manager of 52 Williams Street. Cambridge. was expiration of 14 days from the date of the Gazette containing this adjudged bankrupt on 5 February 1987. Creditors meeting will be notice. held at my office. Second Floor. 16-20 Clarence Street. Hamilton on Friday. 27 March 1987 at II a.m. SCHEDULE L G. A. CURRIE. Official Assignee. CERTIFICATE of title 27D/1296. in the names of David Hector Hamilton. MacGregor of Auckland. carpenter and Lynda Dawn MacGregor. his wife. Certificate of title 116/77 in the name of Bridget Nolan of Auckland, widow. In Bankruptcy Memorandum of mortgage B. 526111.6 affecting the land in DRIVER. JOHN. salesman of 2/447 Beach Road. Mairangi Bay. was certificate of title 714/25 in favour of ANZ Banking Group (New adjudicated bankrupt on 4 March 1987. Zealand) Ltd. R. ON HING. Official Assignee. Application No. B. 629715, B. 630716 and B. 631599. Auckland. Dated this 5th day of March 1987 at the Land Registry Office, Auckland. ' W. B. GREIG. District Land Registrar. In Bankruptcy SYDNEY JAMES REED. unemployed painter of 34 Vienna Street. Christchurch 2. was adjudged bankrupt on 16 February 1987. Creditors meeting will be held at my office. 159 Hereford Street. Christchurch on Thursday, 19 March 1987 at 10.30 a.m. EVIDENCE of the loss of the outstanding duplicate of certificate of L A. SAUNDERS. Official Assignee. title 113/185, Gisbome Registry, containing 711 square metres, more Christchurch. or less, being Lot 42 on Deposited Plan 4218. in the name of 12 MARCH THE NEW ZEALAND GAZETTE 1161

Matehaere Rapana Parata of Gisborne, labourer and Maraea THE instrument of title described below having been declared lost, Makakahi Parata, his wife, having been lodged with me together notice is hereby given of my intention to replace the same by the with an application 165554.1 for the issue of a new certificate of issue of a new or provisional instrument upon the expiry of 14 days title in lieu thereof, and evidence of the loss of memorandum of from the date of the New Zealand Gazette containing this notice. mortgage 134863.1, affecting the land in the above-mentioned Certificate of title G3/585 in the name of Waipawa Butchery Co. certificate of title 113/185, whereof the said Matehaere Rapana Ltd. at Waipawa. Application 472675.1. Parata and Maraea Makakahi Parata are the mortgagors and Australian Guarantee Corporation (N.Z.) Ltd. is the mortgagee. Dated at Napier this 9th day of March 1987. having been lodged with me together with an application 165554.1 R. I. CROSS, District Land Registrar. to dispense with production of the said mortgage 134863.1 for the purposes of registering a discharge thereof, I hereby give notice of my intention to issue such new certificate of title and dispense with NOTICE is hereby given that an application has been made to me production of the outstanding duplicate of mortgage 134863.1 and for the issue ofa certificate of title in the name of the below-named register such discharge on the expiration of 14 days from the date applicant pursuant to section 19 of the Land Transfer Act 1952 for of the Gazette containing this notice. that parcel of land described hereunder and that such certificate of Dated this 5th day of March 1987 at the Land Registry Office, title may be issued unless caveat forbidding the same be lodged on Private Bag, Gisborne. or before the 27th day of April 1987. application 5685 by Riverly Farms Ltd. at Wanganui for an estate in fee simple in that parcel N. L. MANNING, Assistant Land Registrar. of land containing 3.9920 square metres, more or less, situated in Block I, Whangaehu Survey District, being part of Section 312, Left Bank Wanganui River, being Lot I on a plan lodged for deposit in the Land Registry Office, Wellington under No. 58741 being the EVIDENCE of the loss of the outstanding duplicate of certificate of balance of the land contained in Deeds Index, Volume 17, folio 405 title 4B/405 (Marlborough Registry), for 3479 square metres, more (Wellington Land Registry). or less, situated in Block XI, Mount Fyffe Survey District, being Lot I on Deposited Plan 6912, in the name of Elsie May MacFarlane Dated at the Land Registry Office, Wellington this 10th day of of Parnassus, widow, having been lodged with me together with an March 1987. application 134791 for the issue of a new certificate of title in lieu E. P. O'CONNOR, District Land Registrar. thereof. notice is hereby given of my intention to issue such new certificate of title upon the expiration of 14 days from the date of the Gazelle containing this notice. THE certificates of title and memorandum of lease described in the Dated this 3rd day of March 1987 at the Land Registry Office, Schedule hereto having been declared lost, notice is given of my Blenheim. intention to issue new certificates of title and provisional L. J. MEEHAN, Assistant Land Registrar. memorandum of lease upon the expiration of 14 days from the date of the Gazette containing this notice. Private Bag, Blenheim. SCHEDULE CERTIFICATE of title 1414/6, containing 911 square metres, more or less, being Lot I on Deposited Plan S. 4891 in the name of Colleen EVIDENCE of the loss of certificate of title (Canterbury Registry) Katherine Hughes of Tauranga, married woman. Application described in the Schedule having been lodged with me together with applications for the issue of new certificates of title, notice is hereby H.710913.1. given of my intention to issue the same upon the expiration of 14 Certificate of title 13D/378, containing 4.1809 hectares, more or days from the date of the Gazette containing this notice. less. being Lot 6 on Deposited Plan S. 15784 in the names of Cameron Garth Hall of Hamilton, overseer and Kathleen Nola Hall, SCHEDULE his wife. Application H. 711831. CERTIFICATE of title No. 414/149 for 25.5 perches, situated in the Memorandum of lease over 6.7608 hectares, more or less, being City of Christchurch, being Lot 77, D.P. 6614, in the name of Sections 86 and 87, Block II, Tauhara Survey District and embodied Canterbury and West Coast Branch of the New Zealand Crippled in the Register as 5C/328 in the name of Dominion Breweries Ltd. Children's Society Incorporated at Christchurch. Application as lessee. Application H. 711570. No. 657143/1. Dated at Hamilton this 6th day of March 1987. Certificate of title No. 462/136 for 32.9 perches, situated in the M. 1. MILLER, District Land Registrar. City of Christchurch, being Lot I, D.P. 11639, in the name of Geoffrey Allan Chapman of Christchurch, electrician and Vera Marguerite Chapman, his wife. Application No. 667507:1. THE certificate of title and mortgage described in the Schedule hereto Certificate of title No. 3A/184 for 12.8 perches, situated in the having been declared lost, notice is given of my intention to issue City ofChlistchurch, being Lot 2, D.P. 18548, in the name of Allan a new certificate of title in lieu thereof and to issue a provisional Gordon Lindsay Smith of Christchurch, garage proprietor and Joan mortgage upon the expiration of 14 days from the date of the Gazette Edith Smith, his wife. Application No. 667668/1. containing this notice. Certificate of title No. 3A/185 for 14.1 perches, situated in the SCHEDULE City of Christchurch, being Lot 3, D.P. 18548, in the name of Allan CERTIFICATE of title 2C/1140 in the name of Barry William Riordon Gordon Lindsay Smith of Christchurch, garage proprietor and Joan of Takaka, farm hand. Memorandum of mortgage 235408.1 in favour Edith Smith, his wife. Application No. 667668/1. of Bank of New Zealand. Application No. 267097.1 and 267097.2. Certificate of title No. 21F/914 for 571 square metres, situated in Dated this 5th day of March 1987 at the Land Registry Office, the City of Christchurch, being part Rural Section 29 and part Lot Nelson. 5, D.P. 416, in the name of Peter Richard Tweedie and Susan Jowsey, both of Christchurch, school teachers. Application No. 667667/1. D. G. PHILLIPS, District Land Registrar. Dated at Christchurch this 6th day of March (987. S. C. PA VETT, District Land Registrar. ADVERTISEMENTS

EVIDENCE of the loss of the certificates of title described in the Schedule hereto having been lodged with me together with an INCORPORATED SOCIETIES ACT 1908 application to register a transfer and orders for new certificates of DECLARATION BY THE ASSISTANT REGISTRAR DISSOLVING title in terms of plan 15607 without the production of the said SOCIETIES certificates of title in terms of section 44 of the Land Transfer Act I, George Reginald McCarthy, Assistant Registrar of Incorporated 1952, notice is given of my intention to register such transfer and Societies, do hereby declare that, as it has been made to appear to orders for certificates of title upon the expiration of 14 days from me that the under-mentioned societies are no longer carrying on the date of the Gazelle containing this notice. operations they are hereby dissolved, in pursuance of section 28 of SCHEDULE the Incorporated Societies Act 1908. Associated Credit Bureaux of New Zealand Incorporated. CERTIFICATE of title 2/271 and 2/280 in the name of The Trustees HN.212923. under the Methodist Model Deed of New Zealand 1887. Application Christian Nook Incorporated HN. 212783. 338970.1. Dated at New Plymouth this 6th day of March 1987. Dated at Hamilton this 3rd day of March 1987. K. J. GUNN, Assistant Land Registrar. G. R. McCARTHY, Assistant Registrar of Incorporated Societies. Land and Deeds Office, Private Bag, New Plymouth. 1492

F 1162 THE NEW ZEALAND GAZETTE No. 32

INCORPORATED SOCIETIES ACT 1908 unless cause is shown to the contrary, be struck off the Register and DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY the companies dissolved: I, Stuart William Haigh, Assistant Registrar of Incorporated Lynfield Stationery Ltd. AK. 108752. Societies, hereby declare that as it has been made to appear to me ·M. C. & S. E. Pethybridge Ltd. AK. 096578. that the declaration dissolving the Whakatu Marae Committee M. K. Richardson Ltd. AK. 100214. Incorporated (I.S. NL. 225198) was made in error and that that Modem Auto Distributors Ltd. AK. 101723. declaration ought to be revoked, the said declaration is hereby Motivation & Incentive Marketing Co. Ltd. AK. 117562. revoked accordingly pursuant to section 28 (5) of the Incorporated M. S. McArthur Ltd. AK. 082680. Societies Act 1908. Silly Sam Surplus (Auckland) Ltd. AK. 103772. Stanley V. Giles Ltd. AK. 060232. Dated at Nelson this 6th day of March 1987. Waiwera Thermal Park Ltd. AK. 050270. S. W. HAIGH, Assistant Registrar of Incorporated Societies. Dated at Auckland this 27th day of February 1987. S. HARK, Assistant Registrar of Companies. 1592

INCORPORATED SOCIETIES ACT 1908 THE COMPANIES ACT 1955, SECTION 336 (6) DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies I, Stuart William Haigh, Assistant Registrar of Incorporated dissolved: Societies, hereby declare that as it has been made to appear to me that the declaratIon dissolving the Vintage Car Club of New Zealand, Mairangi Wine Cellars Ltd. AK. 082959. Nelson Branch (Incorporated) (I.S. NL. 225173) was made in error Matthews Holdings Ltd. AK. 100860. and that that declaration ought to be revoked, the said declaration M. R. & G. M. Atkins Ltd. AK. 111789. is hereby revoked accordingly pursuant to section 28 (5) of the N. J. & S. McAnnalley Ltd. AK. 115279. Incorporated Societies Act 1908. N.Z. Parquet Floors Ltd. AK. 113320. Dated at Nelson this 6th day of March 1987. O. J. Jansen Ltd. AK.079882. P. M. & L. G. Parker Ltd. AK. 097082. S. W. HAIGH, Post Mix Beverages Ltd. AK. 116070. Assistant Registrar of Incorporated Societies. Precision Contract Services Ltd. AK. 112952. Ross Mills Manufacturing Ltd. AK. 114840. 1593 Rust Avenue Properties Ltd. AK. 063619. S. H. & A. B. Hoare Ltd. AK. 089669. Tint International Ltd. AK. 113932. THE COMPANIES ACT 1955. SECTION 336 (3) Toiroa Enterprises Ltd. AK. 107190. NOTICE is hereby given that at the expiration of 3 months from the Dated at Auckland this 3rd day of March 1987. date hereof. the names of the under-mentioned companies will. unless cause is shown to the contrary. be struck off the Register and R. D. MU, Assistant Registrar of Companies. the companies dissolved: Advanced Oil Distributors Ltd. HN. 199322. Apollo Floor Surfacers Ltd. HN. 197695. THE COMPANIES ACT 1955, SECTION 336 (3) Bill and Chris Enterprises Ltd. HN. 199971. NOTICE is hereby given that at the expiration of 3 months from the Caroselle Bags Ltd. HN. 188022. date hereof, the names of the under-mentioned companies will, Ciao Trading Company Ltd. HN. 198853. unless cause is shown to the contrary, be struck off the Register and Crockett & Watts Ltd. HN. 176141. the companies dissolved: D. H. Foley Ltd. HN. 188429. G. J. R. Jamieson Takeaways Ltd. HN. 199263. Barrington Service Station Ltd. CH. 123756. B. N. & J. P. Duncan Enterprises Ltd. CH.259112. Hamilton Buildings Ltd. HN. 173865. Falloon Exploration Consultants Ltd. CH. 292352. Henderson Collections Ltd. HN. 189709. Gasane (International) Ltd. CH. 123152. Hopcroft Holdings Ltd. (in liquidation) HN. 184250. G. O. Rowse Ltd. CH. 130224. K. & R. Patching Ltd. HN. 191297. Klaas Heating Ltd. CH. 142152. Macron Investments Ltd. HN. 193905. Malcolm H. Gibson Ltd. CH. 132651. Mega Finance Ltd. HN. 199531. Ralph Newall Auto Services Ltd. CH. 137715. Ngawino Milk Vendors Ltd. HN. 183705. Sandiacre Investments Ltd. CH. 134271. Olsen Enterprises (Kaimarama) Ltd. HN. 241511. Smith's Nutty Crust Bakery Ltd. CH. 123888. Supa-Putt (New Zealand) Ltd. HN. 200532. Sports Specialists Ltd. CH. 142362. Talent Enterprises Ltd. HN. 197225. Tait Holdings Ltd. CH. 135242. W. Paewai Contracting Co. Ltd. HN. 192461. The Jeans Clothing (Australasia) Ltd. CH.245183. Dated at Hamilton this 3rd day of March 1987. Vistalite Industries (Timaru) Ltd. CH. 136802. Woolman Enterprises Ltd. CH. 135367. G. R. McCARTHY. Assistant Registrar of Companies. Dated at Christchurch this 4th day of March 1987. K. J. W. DERBY, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies THE COMPANIES ACT 1955, SECTION 335A dissolved: NOTICE is hereby given that the under-mentioned companies have been dissolved: Midtown Developments Ltd. AK. 115507. Bridge Investments Ltd. HN. 187927. Murray Industries Ltd. AK. 102643. Des Wilson (Tauranga) Ltd. HN. 188421. P. & M. Finnigan Ltd. AK. 084106. Dickson Enterprises Ltd. HN. 198641. Rockvale Farms Ltd. AK. 078450. Dwyer Buildings Ltd. HN. 175758. Sub-Pacific Engineering Ltd. AK. 204044. Forrest & Nicholls (1969) Ltd. HN. 190376. Trans-World Enterprises Ltd. AK. 115416. Greenhill Recording & Music Publishing Co. Ltd. HN. 194276. Trevor Titchener Ltd. AK. 045967. H. & P. M. Elsbury Ltd. HN. 193004. The T-Shirt Company Ltd. AK. 093949. Herepuru Station Ltd. HN. 197949. Wiri Typing Services Ltd. AK. 096965. Holdaway Buildings Ltd. HN. 186857. Dated at Auckland this 3rd day of March 1987. Jet Heating Co. Ltd. HN. 199980. J. E. & V. J. Moyle Ltd. HN. 198108. S. HARK, Assistant Registrar of Companies. Nooyen Developments Ltd. HN. 194354. Oxford Properties Ltd. HN. 177105. Pryor and Broadway Ltd. HN. 194103. Queenswood Motors (1977) Ltd. HN. 197241. THE COMPANIES ACT 1955, SECTION 336 (3) Rotongaro Farms Ltd. HN. 185714. NOTICE is hereby given that at the expiration of 3 months from the Rutherford Holdings Ltd. HN. 191041. date hereof, the names of the under-mentioned companies will, Standard Equine Farm Ltd. HN.234717. 12 MARCH THE NEW ZEALAND GAZETTE 1163

Tauranga Export Import Co. Ltd. HN. 198870. CHANGE OF NAME OF COMPANY Tongariro Foodmarket Ltd. HN. 196443. NOTICE is hereby given that "South Island Sales and Services (1986) Tuhua Enterprises Ltd. HN. 191568. Limited" has changed its name to "South Island Sales and Services Dated at Hamilton this 3rd day of March 1987. Limited". and that the new name was this day entered on my Register of Companies in place of the former name. DN. 299945. G. R. McCARTHY, Assistant Registrar of Companies. Dated at Dunedin this 25th day of February 1987. 1493 L A. NELLIES, Assistant Registrar of Companies. 1488 THE COMPANIES ACT 1955. SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies CHANGE OF NAME OF COMPANY dissolved: NOTICE is hereby given that "St Alker Holdings Limited" has Mamaranui Farms Ltd. AK. 115781. changed its name to "Morton Industries Limited", and that the new Rellim Deployments Ltd. AK. 091916. name was this day entered on my Register of Companies in place Renwick Holding Ltd. AK. 087263. of the former name. DN. 148293. Roma Knitwear Ltd. (1 Vols.) AK. 078216. Dated at Dunedin this 27th day of February 1987. Split ENZ Trading Co. Ltd. AK. 109949. Studio Saunas Ltd. AK. 109519. L A. NELLIES, Assistant Registrar of Companies. 1489 Datcd at Auckland this 3rd day of March 1987. R. D. MU. Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Fire Protection Installations Limited" THE COMPANIES ACT 1955, SECTION 336 (3) has changed its name to "Mainline F.P.L Limited", and that the NOTICE is hercby given that at the expiration of 3 months from the new name was this day entered on my Register of Companies in date hereof. the names of the under-mentioned companies wilL place of the former name. DN. 149467. unless cause is shown to the contrary, be struck off the Register and Dated at Dunedin this 23rd day of February 1987. the companies dissolved: l. A. NELLIES, Assistant Registrar of Companies. Abbots Farm Ltd. NA. 161013. 1490 Asparagus Ltd. NA. 159000. Bird Machinery Services Ltd. NA. 164785. Fourway Fashions Ltd. NA. 166331- Hein Dolieslager Builders & Joiners Ltd. NA. 163700. L J. & M. J. Young Ltd. NA. 165628. CHANGE OF NAME OF COMPANY La Ronde Restaurant (1983) Ltd. NA. 232632. NOTICE is hereby given that "10hnson Contractors Company Lowecroft Holdings Ltd. NA. 164187. Limited" has changed its name to "Aceline Homes Limited", and Newstead Station Ltd. NA. 160442. that the new name was this day entered on my Register of Companies in place of the former name. HN. 198678. Given under my hand at Napier this 6th day of March 1987. Dated at Hamilton this 2nd day of February 1987. G. C. J. CROTT, District Registrar of Companies. G. R. McCARTHY, Assistant Registrar of Companies. 1494

THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, CHANGE OF NAME OF COMPANY unless cause is shown to the contrary, be struck off the Register and NOTICE is hereby given that "Shanby Holdings Limited" has changed the companies dissolved: its name to "Aber Manufacturing Limited", and that the new name was this day entered on my Register of Companies in place of the Allan Wilson Developments Ltd. CH. 139434. former name. HN. 292683. Apollo Joinery Ltd. CH. 138320. Dated at Hamilton this II th day of February 1987. Associated Displays Ltd. CH. 127857. Classifications Interpreted Ltd. CH. 267889. G. R. McCARTHY, Assistant Registrar of Companies. Dovle Sen ice Svstems Ltd. CH. 135355. 1495 E. k. S. Rowe &. Company Ltd. CH. 125399. Garden City Engravers Christchurch Ltd. CH. 142755. Gurrs Cleaning Serviccs Ltd. CH. 141594. Home & Colonial Builders Ltd. CH. 124070. CHANGE OF NAME OF COMPANY Latimer Properties Ltd. CH. 124145. Mainland Engineering Ltd. CH. 140759. NOTICE is hereby given that "Guppy Enterprises Limited" has Village Emporium Ltd. CH. 142690. changed its name to "Chico International (NZ) Limited", and that Wakefield Shoes Ltd. CH. 126136. the new name was this day entered on my Register of Companies Woodland Developments Ltd. CH. 137055. in place of the former name. HN. 327932. Zetland Hotel (1965) Ltd. CH. 123901- Dated at Hamilton this 13th day of February 1987. Dated at Christchurch this 6th day of March 1987. G. R. McCARTHY, Assistant Registrar of Companies. K. 1. W. DERBY. Assistant Registrar of Companies. 1496

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "McSkimming Industries Limited" has NOTICE is hereby given that "Tabata Holdings Limited" has changed changed its name to "Western Nominees (No.2) Limited". and that its name to "Allens United (Waikato) 1986 Limited". and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. DN. 144619. place of the former name. HN. 320786. Dated at Dunedin this 12th day of February 1987. Dated at Hamilton this 12th day of February 1987. L A. NELLIES, Assistant Registrar of Companies. G. R. McCARTHY, Assistant Registrar of Companies. 1487 1497 1164 THE NEW ZEALAND GAZETTE No. 32

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Morris Cresswell Limited" has changed NOTICE is hereby given that "Waikato Fire Extinguishers (1985) its name to "Maurice Cresswell Limited", and that the new name Limited" has changed its name to "Waikato Fire Equipment was this day entered on my Register of Companies in place of the Limited", and that the new name was this day entered on my former name. BM. 323948. Register of Companies in place of the former name. CH. 124092. Dated at Blenheim this 25th day of February 1987. Dated at Christchurch this 23rd day of January 1987. L. J. MEEHAN, Assistant Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 1527 1586

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Green-line Tractor Co. Limited" has NOTICE is hereby given that "Westward Shelves No. 12 Limited" changed its name to "Trans-mac International Co. N.Z. (1986) has changed its name to "Hanaper Holdings Limited", and that the Limited", and that the new name was this day entered on my new name was this day entered on my Register of Companies in Register of Companies in place of the former name. IN. 236144. place of the former name. CH. 312799. Dated at Invercargill this 4th day of March 1987. Dated at Christchurch this 1st day of December 1986. H. E. FRISBY, Assistant Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 1528 1586

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hillco Investments Limited" has NOTICE is hereby given that "The By the Software Company changed its name to "Esk Street Properties Limited", and that the Limited" has changed its name to "Chambers Consulting Services new name was this day entered on my Register of Companies in Limited". and that the new name was this day entered on my place of the former name. IN. 320089. Register of Companies in place of the former name. CH. 142655. Dated at Invercargill this 27th day of February 1987. Dated at Christchurch this 9th day of February 1987. H. E. FRISBY, Assistant Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 1529 1586

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Coronet Silver Ware Limited" has NOTICE is hereby given that "Carlton Holdings Limited" has changed changed its name to "Burne Enterprises Limited", and that the new its name to "Carlton Taylor Industries Limited". and that the new name was this day entered on my Register of Companies in place name was this day entered on my Register of Companies in place of the former name. HN. 197575. of the former name. CH. 136581. Dated at Hamilton this 9th day of February 1987. Dated at Christchurch this 12th day of February 1987. G. R. McCARTHY, Assistant Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 1530 1586

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Truck Investments Limited" has NOTICE is hereby given that "Darfield Panel Repairs Limited" has changed its name to "Motor Truck Distributors (NZ) Limited", and changed its name to "Chiral Technology Limited". and that the that the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. place of the former name. CH. 133551. Dated at Wellington this 4th day of February 1987. Dated at Christchurch this 28th day of January 1987. I. S. CARTER, Assistant Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 1585 1586

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "D. & J. Alliston & Company Limited" NOTICE is hereby given that "D. E. Brown Butchery (Sumner) has changed its name to "Star Water Taxis Limited", and that the Limited" has changed its name to "Nayland Street Butchery new name was this day entered on my Register of Companies in Limited", and that the new name was this day entered on my place of the former name. CH. 136511. Register of Companies in place of the former name. CH. 139892. Dated at Christchurch this 11 th day of February 1987. Dated at Christchurch this 13th day of February 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS. District Registrar of Companies. 1586 1586

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kaiteriteri Holiday Resort Limited" NOTICE is hereby given that "Concrete Construction Developments has changed its name to "Golden Sands Resort Limited", and that Limited" has changed its name to "Construction Development the new name was this day entered on my Register of Companies Limited", and that the new name was this day entered on my in place of the fortner name. CH. 130161. Register of Companies in place of the former name. CH. 137845. Dated at Christchurch this 5th day of February 1987. Dated at Christchurch this 11th day of February 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS. District Registrar of Companies. 1586 1586 12 MARCH THE NEW ZEALAND GAZETTE 1165

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Saunders & Co. Shelf Company (No.4) NOTICE is hereby given that "Agnes Holdings Limited" has changed Limited" has changed its name to "Tomlyn Dairy Limited", and its name to "Creative Approach Limited", and that the new name that the new name was this day entered on my Register of Companies was this day entered on my Register of Companies in place of the in place of the former name. CH. 302314. former name. CH. 133452. Dated at Christchurch this 19th day of December 1986. Dated at Christchurch this 17th day of February 1987. L. A. SAUNDERS, District Registrar of Companies. L. A. SAUNDERS, District Registrar of Companies. 1586 1586

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hydroflow Distributors Limited" has NOTICE is hereby given that "F Glover (1981) Limited" has changed changed its name to "Richardson Industries (North Island) Limited", its name to "Gerrand Floorings Limited", and that the new name and that the new name was this day entered on my Register of was this day entered on my Register of Companies in place of the Companies in place of the former name. CH.257951. former name. HN.200217. Dated at Christchurch this 13th day of February 1987. Dated at Hamilton this 28th day of January 1987. L. A. SAUNDERS, District Registrar of Companies. G. R. McCARTHY, Assistant Registrar of Companies. 1586 1587

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Macfarlane, Son & Partners Nominees NOTICE is hereby given that "Saywell Motors Limited" previously Limited" has changed its name to "Macfarlanes Solicitors Nominee called "Saywell's Genuine Car Sales Limited" has changed its name Company Limited", and that the new name was this day entered to "Hobson Motor Court Limited", and that the new name was on my Register of Companies in place of the former name. this day entered on my Register of Companies in place of the former CH.132818. name. NP. 170514. Dated at Christchurch this 13th day of February 1987. Dated at New Plymouth this 6th day of March 1987. L. A. SAUNDERS, District Registrar of Companies. K. J. GUNN, Assistant Registrar of Companies. 1586 1588

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Jackpot Enterprises North Island NOTICE is hereby given that "Elmstone Fruit Company Limited" Limited" has changed its name to "Jackpot Enterprises Limited", has changed its name to "Number One Fruit Company Limited", and that the new name was this day entered on my Register of and that the new name was this day entered on my Register of Companies in place of the former name. CH. 319821. Companies in place of the former name. NA. 324834. Dated at Christchurch this 21st day of January 1987. Dated at Napier this 17th day of February 1987. L. A. SAUNDERS, District Registrar of Companies. S. D. PROUT, Assistant Registrar of Companies. 1586 1589

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Baccani Marketing Limited" has NOTICE is hereby given that "Erin Point Motels Limited" has changed its name to "Jeremy Bell Investments Limited", and that changed its name to "Peeperz Marketing Limited", and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. CH. 142773. place of the former name. AK. 289113. Dated at Christchurch this 13th day of February 1987. Dated at Auckland this 26th day of November 1986. L. A. SAUNDERS, District Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1586 1560

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Carrick Studios Limited" has changed NOTICE is hereby given that "Kawaha Point Discount Store Limited" its name to "Arcade Photography Limited", and that the new name has changed its name to "Cooper's Family Limited", and that the was this day entered on my Register of Companies in place of the new name was this day entered on my Register of Companies in former name. CH. 137940. place of the former name. AK. 105826. Dated at Christchurch this 13th day of February 1987. Dated at Auckland this 5th day of February '1987. L. A. SAUNDERS, District Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1586 1561

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Farmers Travel Limited" has changed NOTICE is hereby given that "Custodian Enterprises No. 33 Limited" its name to "Brierley Investments (Wellington) Limited", and that has changed its name to "Penrose Holdings Limited", and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. CH. 137212. place of the former name. AK. 326398. Dated at Christchurch this 19th day of January 1987. Dated at Auckland this 28th day of January 1987. L. A. SAUNDERS, District Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1586 1562 1166 THE NEW ZEALAND GAZETTE No. 32

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bassant Trading Limited" has changed NOTICE is hereby given that "Ford Finance Limited" has changed its name to "Wellwood Road Apple Orchard Limited", and that its name to "Kiwi Factors Limited", and that the new name was the new name was this day entered on my Register of Companies this day entered on my Register of Companies in place of the former in place. of the former name. AK. 313288. name. AK. 102976. Datcd at Auckland this 9th day of February 1987. Dated at Auckland this 13th day of February 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1531 1538

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Cranwell Publishing Company NOTICE is hereby given that "Custodian Enterprises No. 20 Limited" Limited" has changed its name to "I M S Investments (N.Z.) has changed its name to "St. Martins Properties (New Zealand) Limited", and that the new name was this day entered on my Limited", and that the new name was this day entered on my Register of Companies in place of the former name. AK. 049394. Register of Companies in place of the former name. AK. 314864. Dated at Auckland this 29th day of January 1987. Dated at Auckland this 2nd day of February 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1531 1539

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NdTICE is hereby given that "Hallmark Holidays Limited" has NOTICE is hereby given that "Casket Accessories Limited" has changed its name to "Hallmark Limousines Limited", and that the changed its name to "Whitehall Industries (N.Z.) Limited", and new name was this day entered on my Register of Companies in that the new name was this day entered on my Register of Companies place of the former name. AK. 326453. in place of the former name. AK. 083545. Dated at Auckland this 4th day of February 1987. Dated at Auckland this 17th day of February 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE. Assistant Registrar of Companies. 1533 1540

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Coform Management No. 40 Limited" NOTICE is hereby given that "Imperial Supply Co. (1984) Limited" has changed its name to "Prostar Investments Limited", and that has changed its name to "Spirit Enterprises Limited", and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. AK. 307004. place of the former name. AK. 243791. Dated at Auckland this 5th day of February 1987. Dated at Auckland this 17th day of February 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1534 1541

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Eastern Typesetters Limited" has NOTICE is hereby given that "Brutun One Limited" has changed changed its name to "Designer Graphix Limited", and that the new its name to "Satir Holdings Limited", and that the new name was name was this day entered on my Register of Companies in place this day entered on my Register of Companies in place of the former of the former name. AK. 252035. name. AK. 300181. Dated at Auckland this 19th day of January 1987. Dated at Auckland this 16th day of February 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1535 1541

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Econo-Barns Limited" has changed NOTICE is hereby given that "Ellery & Lee Limited" has changed its name to "Econo-Built Systems Limited", and that the new name its name to "Coronet Consultants Limited". and that the new name was this day entered on my Register of Companies in place of the was this day entered on my Register of Companies in place of the former name. AK.247879. former name. AK. 092147. Dated at Auckland this 17th day of February 1987. Dated at Auckland this 23rd day of February 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies, 1536 1543

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Comgam Enterprises Limited" has NOTICE is hereby given that "Cobex Developments Limited" has changed its name to "Grocers Review Limited", and that the new changed its name to "Bexley Developments (1986) Limited", and name was this day entered on my Register of Companies in place that the new name was this day entered on my Register of Companies of the former name. AK. 316990. in place of the former name. AK. 295753. Dated at Auckland this 9th day of February 1987. Dated at Auckland this 21st day of January 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE. Assistant Registrar of Companies. 1537 1544 12 MARCH THE NEW ZEALAND GAZETTE 1167

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Justine Case One Limited" has changed NOTICE is hereby given that "Collie Holdings Limited" has changed its name to "William Brandt Holdings Limited", and that the new its name to "Briarland Corporation Limited", and that the new name was this day entered on my Register of Companies in place name was this day entered on my Register of Companies in place of the former name. AK. 313873. of the former name. AK. 244907. Dated at Auckland this 12th day of February 1987. Dated at Auckland this 30th day of January 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1545 1552

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Custodian Enterprises No. 24 Limited" NOTICE is hereby given that "D. Canning Limited" has changed its has changed its name to "Chase Group Trustees Limited", and that name to "D. Thompson Design & Build Limited", and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. AK. 322888. place of the former name. AK. 073736. Dated at Auckland this 13th day of January 1987. Dated at Auckland this 9th day of February 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1546 1553

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kea Gateaux Limited" has changed NOTICE is hereby given that "Autocrat Sanyo Limited" has changed its name to "Advice Corporation Limited", and that the new name its name to "Sanyo New Zealand Limited", and that the new name was this day entered on my Register of Companies in place of the was this day entered on my Register of Companies in place of the former name. AK. 108303. former name. AK. 046545. Dated at Auckland this 3rd day of December 1986. Dated at Auckland this 5th day of February 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1547 1554

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Commercial Air Services Limited" NOTICE is hereby given that "Kauri Finance Merchants Limited" has changed its name to "Magnum Investments Limited", and that has changed its name to "Issac Brokers Limited", and that the new the new name was this day entered on my Register of Companies name was this day entered on my Register of Companies in place in place of the former name. AK. 114289. of the former name. AK. 299596. Dated at Auckland this 13th day of February 1987. Dated at Auckland this 18th day of February 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1548 1555

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Alloca Properties Limited" has changed NOTICE is hereby given that "Broadlands Graziers Limited" has its name to "Alloca Holdings Limited", and that the new name was changed its name to "Katie Consultants Limited", and that the new this day entered on my Register of Companies in place of the former name was this day entered on my Register of Companies in place name. AK. 066721. of the former name. AK. 077309. Dated at Auckland this 17th day of February 1987. Dated at Auckland this 13th day of February 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1549 1556

CHANGE OF NAME, OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Fast Form No.9 Limited" has changed NOTICE is hereby given that "Auckland Motors (Wairau Road) its name to "Kenview Homes Limited", and that the new name Limited" has changed its name to "Auckland Motors Car Mart was this day entered on my Register of Companies in place of the Limited", and that the new name was this day entered on my former name. AK. 325349. Register of Companies in place of the former name. AK. 047443. Dated at Auckland this 24th day of November 1986. Dated at Auckland this 12th day of February 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1550 1557

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Aero float Products Limited" has NOTICE is hereby given that "Easyfind Promotions (Waikato) changed its name to "Walrus Corporation Limited", and that the Limited" has changed its name to "Easyfind Promotions Limited", new name was this day entered on my Register of Companies in and that the new name was this day entered on my Register of place of the former name. AK. 100178. Companies in place of the former name. AK. 250603. Dated at Auckland this 17th day of February 1987. Dated at Auckland this 17th day of February 1987. A. G. O'BYRNE, Assistant Registrar of Companies. A. G. O'BYRNE, Assistant Registrar of Companies. 1551 1558 1168 THE NEW ZEALAND GAZETTE No. 32

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955 NOTICE is hereby given that "Dive Commercial Company Limited" NOTICE OF WINDING Up ORDER AND FIRST MEETINGS has changed its name to "K. P. & A. J. Carter Limited", and that Name of Company: Domett Developments Ltd. the new name was this day entered on my Register of Companies in place of the former name. AK. 108944. Address of Registered Office: 28 Vivian Street, New Plymouth, now care of Official Assignee, Courthouse, Robe Street, New Plymouth. Dated at Auckland this 13th day of February 1987. Registry of High Court: New Plymouth. A. G. O'BYRNE, Assistant Registrar of Companies. Number of Matter: M. 55/86. 1559 Date of Order: 27 February 1987. Date of Presentation of Petition: 20 October 1986. Place, and Times of First Meetings: THE COMPANIES ACT 1955 Creditors: 2.15 p.m. Tuesday, 31 March 1987 at the Courthouse, NOTICE OF WINDING Up ORDER AND FIRST MEETINGS New Plymouth. Name of Company: Treval Land Company Ltd. Contributories: Same place and date immediately after the meeting Address of Registered Office: 48 Lemon Street, New Plymouth, now of creditors. care of Official Assignee, Courthouse, Robe Street, New Plymouth. V. R. HARRISON, Registry of High Court: New Plymouth. Official Assignee, Provisional Liquidator. Number of Matter: M. 50/86. Commercial Affairs Division, P.O. Box 446, New Plymouth. Date of Order: 27 February 1987. 1519 Date of Presentation of Petition: 4 September 1986. Place. and Times of First Meetings: THE COMPANIES ACT 1955 Creditors: 10.30 a.m. Tuesday, 24 March 1987 at the Courthouse, NOTICE OF WINDING Up ORDER AND FIRST MEETINGS New Plymouth. Name of Company: Waitara Travel Centre Ltd. Contributories: Same place and date immediately after the meeting Address of Registered Office: 28 Vivian Street, New Plymouth, now of creditors. care of Official Assignee, Courthouse, Robe Street, New Plymouth. V. R. HARRISON, Registry of High Court: New Plymouth. Official Assignee, Provisional Liquidator. Number of Matter: M. 54/86. Commercial Affairs Division, P.O. Box 446, New Plymouth. Date of Order: 27 February 1987. 1475 Date of Presentation of Petition: 20 October 1986. Place. and Times of First Meetings: THE COMPANIES ACT 1955 Creditors: 2.30 p.m. Tuesday, 31 March 1987 at the Courthouse, NOTICE OF WINDING Up ORDER AND FIRST MEETINGS New Plymouth. Contributories: Same place and date immediately after the meeting Name of Company: Cameron Cycles Ltd. of creditors. Address of Registered Office: 16 Olivia Street, Stratford, now care V. R. HARRISON, of Official Assignee, Courthouse, Robe Street, New Plymouth. Official Assignee, Provisional Liquidator. Registry of High Court: New Plymouth. Commercial Affairs Division, P.O. Box 446, New Plymouth. Number of Matter: M. 34/86. 1518 Date of Order: 27 February 1987. Date of Presentation of Petition: 4 July 1986. THE COMPANIES ACT 1955 Place. and Times of First Meetings: NOTICE OF WINDING Up ORDER Creditors: 10.30 a.m. Wednesday, 25 March 1987 at the Courthouse, New Plymouth. Name of Company: Pryce's Farm Supplies Ltd. Address of Registered Office: Formerly 76 Juliet Street, Stratford, Contributories: Same place and date immediately after the meeting now care of Official Assignee, Courthouse, Robe Street, New of creditors. Plymouth. V. R. HARRISON, Registry of High Court: New Plymouth. Official Assignee, Provisional Liquidator. Number of Matter: M. 69/86. Commercial Affairs Division, P.O. Box 446, New Plymouth. Date of Order: 27 February 1987. 1474 Date of Presentation of Petition: 9 December 1986. V. R. HARRISON, THE COMPANIES ACT 1955 Official Assignee, Provisional Liquidator. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS Commercial Affairs Division, P.O. Box 446, New Plymouth. Name of Company: Opunake Drainage Ltd. 1472 Address of Registered O/fice: 30 Tasman Street, Opunake, now care of Official Assignee, Courthouse, Robe Street, New Plymouth. THE COMPANIES ACT 1955 Registry of High Court: New Plymouth. NOTICE OF WINDING Up ORDER Number of Matter: M. 72/86. Name of Company: John Campbell Contracting Ltd. Date of Order: 27 February 1987. Address of Registered Office: Formerly 18 Annandale Street, New Date of Presentation of Petition: 17 December 1986. Plymouth, now care of Official Assignee, Courthouse, Robe Street, New Plymouth. Place. and Times of First Meetings: Registry of High Court: New Plymouth. Creditors: 10.30 a.m. Thursday, 2 April 1987 at the Courthouse, New Plymouth. Number of Matter: M. 65/86. Contributories: Same place and date immediately after the meeting Date of Order: 27 February 1987. of creditors. Date of Presentation of Petition: 19 November 1986. V. R. HARRISON, V. R. HARRISON, Official Assignee, Provisional Liquidator. Official Assignee, Provisional Liquidator. Commercial Affairs Division, P.O. Box 446, New Plymouth. Commercial Affairs Division, P.O. Box 446, New Plymouth. 1520 1473 12 MARCH THE NEW ZEALAND GAZETTE 1169

THE COMPANIES ACT 1955 NOTE: Would creditors please forward their proofs of debt as NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT soon as possible, Name o/Colilpany: Kind Industries (1973) (NZ) Ltd. (in liquidation). L G. A. CURRIE, Official Assignee. Provisional Liquidator. .,.Jddress of Registered Office: Care of Official Assignee. Auckland. Commercial Affairs, Private Bag, Hamilton. Registry of High Court: Auckland. 1498 Ie Number o/Matter: M. 1671/82. Last Day fiJI' Receil'ing Proofs 0/ Deht: 23 March 1987. R. ON HING, THE COMPANIES ACT 1955 Official Assignee. Official Liquidator. NOTICE OF ORDER TO WIND Up COMPANY Second Floor. Lome Towers, 10-14 Lome Street, Auckland I. AN order for the winding up of BLOOMS COSTUMIERS LTD, 1504 Ie of 118 Victoria Street, Christchurch, was made by the High Court at Christchurch on 18 February 1987. The first meeting of creditors will be held at my office, 159 Hereford Street. Christchurch on THE COMPANIES ACT 1955 Tuesday, 24 March 1987 at 10.30 a.m. Meeting of contributories to NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT follow. J\'all1e o/Company: City Meat Market Ltd. (in voluntary liquidation). NOTE: Would creditors please forward their proofs of debt as soon as possible . .,.Jddress of Registered Office: Peat Marwick Mitchell & Co., Second Floor. National Mutual Centre, 312 Victoria Street. Hamilton. L A. SAUNDERS, Official Assignee. Registry of High Court: Hamilton, Christchurch.

Number of Matter: HN. 184627. 1579 Ie Last Day for Receil'ing Proofs of Deht: 31 March 1987, 1. H. GAUKRODGER, LIquidator. The Companies Act 1955 Peat Marwick Mitchell & Co., 312 Victoria Street, Hamilton. 0000 Ie HALLMARK FLATS LTD. NOTICE is hereby given that by a special resolution of the company dated the 18th day of February 1987 it was resolved: THE COMPANIES ACT 1955 "That a declaration of solvency having been filed in accordance NOTICE OF WINDING Up ORDER AND FIRST MEETING with section 274 (2) of the Companies Act 1955, the company be wound up voluntarily and Cynthia Mary Kirk of Hastings, Name 0/ Company: Ariki Holdings Ltd. (in liquidation). chartered accountant and lames Terrance Taaffe of Hastings, Address of Registered Olfice: Formerly 108 Lowe Street. Gisbome. chartered accountant be appointed as liquidators". now care of Official Assignee, Gisbome. 1463 Registry 0/ High Court: Gisbome. Ie Number o/Matter: M. 21/86. Date Presentation Petition: 16 December 1986. 0/ 0/ B. K. SMITH HOLDINGS LTD. Dale and Venue 0/ Meetings: 27 March 1987 at Courthouse, Customhouse Street, Gisbome. IN VOLUNTARY LIQUIDATION Creditors at: 10.30 a.m. Notice Calling Final Meeting of Members' Voluntary Winding Up Contributories at: 11 a.m. NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955. that a general meeting of the above-named company will L. M. RATTRAY, be held at the offices of the Messrs Chapman Tripp Sheffield Young Official Assignee, Provisional Liquidator. at 1 Grey Street, Wellington on the 30th day of March 1987 at 10.15 Courthouse, Gisbome. o'clock in the forenoon for the purpose of having an account laid before it showing how the winding up has been conducted and the 1511 Ie property of the company has been disposed of, and to receive any explanation thereof by the liquidator. Every member entitled to attend and vote at the meeting is entitled THE COMPANIES ACT 1955 to appoint a proxy to attend and vote instead of him. A proxy need NOTICE OF ORDER TO WIND Up COMPANY not also be a member. AN order for the winding up of ALLIED TIMBER & HARDWARE Dated this 2nd day of March 1987. LTD. (in receivership) (in liquidation), formerly care of Messrs Trotter, Quirke & Lewis, P.O. Box 242, Rotorua, now care of Official A. M. FERGUS, Liquidator. Assignee's Office, Hamilton. was made by the High Court at Rotorua 1464 on 9 February 1987. The first meeting of creditors will be held at my office, Second Floor, 16-20 Clarence Street, Hamilton on Monday. 16 March 1987 at 10.30 a.m. Meeting of contributories to follow. 1. N. HOLDINGS LTD. NOTE: Would creditors please forward their proofs of debt as soon as possible. IN VOLUNTARY LIQUIDATION L G. A. CURRIE. Notice Calling Final Meeting of ."vfember's Voluntary Winding L'p Official Assignee. Provisional Liquidator. Notice is hereby given in pursuance to section 281 of the Companies Commercial Affairs. Private Bag, Hamilton. Act 1955, that a general meeting of the above-named company will be held at the offices of Messrs Chapman Tripp Sheffield Young at 1491 1 Grey Street. Wellington on the 30th day of March 1987 at 10 o'clock in the forenoon for the purpose of having an account laid before it showing how the winding up has been conducted and the THE COMPANIES ACT 1955 property of the company has been disposed of, and to receive any explanation thereof by the liquidator. NOTICE OF ORDER TO WIND Up COMPANY Every member entitled to attend and vote at the meeting is entitled AN order for the winding up of L. & D. WHITEHEAD to appoint a proxy to attend and vote instead of him. A proxy need BULLDOZING LTD .. care of Coopers and Lybrand. Chartered not also be a member. Accountants. D. V. Bryant Trust Building. Alexandra Street. Hamilton. was made by the High Court at Hamilton on 5 March Dated this 2nd day of March 1987. 1987. A. M. FERGUS, Liquidator. The first meeting of creditors and contributories to be advertised later. 1465

G 1170 THE NEW ZEALAND GAZETTE No. 32

The Companies Act 1955 TARANAKl HOUSE AND HOME LTD. C. B. & G. A. WATKlNS LTD. NOTICE OF ApPOINTMENT OF RECEIVERS DISSOLUTION OF A SOLVENT COMPANY Pursuant to Section 346 (1) of the Companies Act 1955 I, Colleen Beryl Watkins of Mount Roskill, Auckland being a director THE BANK OF NEW ZEALAND with reference to Taranaki House of the above-named company do hereby declare that I intend to and Home Ltd. hereby gives notice that on the 27th day of February apply to the Registrar of Companies for a declaration of dissolution 1987, the bank appointed Wayne Terrence Hine, chartered of the company, and advise that unless written objection is made accountants, whose office is at the offices of Ernst & Whinney, to the Registrar within 30 days of the date of this notice, the Registrar Chartered Accountants, 124 St Aubyn Street, New Plymouth, and may dissolve the company. Kim Scott Thompson, chartered accountant, whose office is at the offices of Ernst & Whinney, Chartered Accountants, 73 Rostrevor Dated this 2nd day of March 1987. Street, Hamilton, jointly and severally as receivers of the property C. B. W ATKINS, Director. of this company under the power contained in an instrument dated the I st day of May 1984. The receivers have been appointed in 1465 respect of all its assets and effects whatsoever and wheresoever both Ie present and future including its uncalled and unpaid capital. Dated this 27th day of February 1987. Signed for and on behalf of the Bank of New Zealand by its General Manager New Zealand Network: R. W. MEAR. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE COMPANY 1480 IN the matter of the Companies Act 1955, and in the matter of MICHAEL EARL LTD.: NOTICE is hereby given, that in accordance with the provisions of section 335A of the Companies Act 1955, I, Michael Leonard Earl, director of the company, propose to apply to the Registrar of Companies at Hamilton for a declaration of a dissolution of the AVALON HOMES LTD. company. NOTICE OF ApPOINTMENT OF RECEIVERS Unless written objection is made to the Registrar within 30 days Pursuant to Section 346 (1) of the Companies Act 1955 after the date of this notice, the Registrar may dissolve the company. THE BANK OF NEW ZEALAND with reference to Avalon Homes Ltd. Dated this 2nd day of March 1987. hereby gives notice that on the 27th day of February 1987, the bank M. L. EARL, Director. appointed Wayne Terrence Hine, chartered accountant, whose office is at the offices of Ernst & Whinney, Chartered Accountants, 124 1466 St Aubyn Street, New Plymouth, and Kim Scott Thompson, chartered accountant, whose office is at the offices of Ernst & Whinney, Chartered Accountants, 73 Rostrevor Street, Hamilton, jointly and severally as receivers of the property of this company under the powers contained in an instrument dated the 6th day of May 1975. The receivers have been appointed in respect of all the company's undertaking and all its real and personal property and all its assets and effects whatsoever and wheresoever both present MANGAWHAI FARMS LTD. and future including its uncalled and unpaid capital. NOTICE OF ApPOINTMENT OF RECEIVERS Dated this 27th day of February 1987. Pursuant to Section 346 (1) of the Companies Act 1955 Signed for and on behalf of the Bank of New Zealand by its General Manager New Zealand Network: NOTICE is hereby given that on the 19th day of February 1987 UDC Finance Ltd. appointed Messrs Peter Reginald Howell and John R. W. MEAR. Lawrence Vague, both chartered accountants of Auckland, as 1481 receivers and managers of the property of Mangawhai Farms Ltd. under the powers contained in a mortgage debenture dated the 29th day of January 1986 given by that company. The offices of the receivers and managers are at the offices of Messrs Coopers & Lybrand, Chartered Accountants, Thirteenth Floor, CML Centre, 157-165 Queen Street, Auckland. Dated this 19th day of February 1987. WHARF STREET PROPERTIES LTD. P. R. HOWELL, DECLARATION OF DISSOLUTION As Receiver for the Debenture Holder. Pursuant to Section 335A of the Companies Act 1955 1468 I, Bruce M. Charlesworth of New Plymouth, secretary of Wharf Street Properties Ltd., hereby give notice that pursuant to section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, and that, unless written objection is made to the Registrar within 30 days of the date this notice was posted, the Registrar may dissolve the company. IN the matter of the Companies Act 1955, and in the matter B. M. CHARLESWORTH, Secretary. of SUPERIOR HOMES LTD. (in liquidation): New Plymouth. NOTICE is hereby given that the undersigned, the liquidators of the 1482 above company which is being wound up, do hereby fix the 31 st day of March 1987 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from objecting to any distribution. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Dated this 3rd day of March 1987. IN the matter of the Companies Act 1955, and in the matter A. R. ISAAC and D. B. SCOTT, Joint Liquidators. of MANAHI TRADING LTD. (in liquidation): Address of Liquidators: care of Peat, Marwick Mitchell & Co., NOTICE is hereby given that the undersigned, the liquidator of Willbank House, 57 Willis Street, Wellington. Manahi Trading Ltd., which is being wound up voluntarily, does hereby fix the 17th day of April 1987, as being the day on or before 1476 Ie which the creditors of the company are to prove their debts or 12 MARCH THE NEW ZEALAND GAZETTE 1171

claims, and to establish any title they may have to priority under GEDDES BUILDINGS LTD. section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as TRADING AS MDL TRADING the case may be, from objecting to the distribution. Notice oj Appointment oj Receivers and Managers Dated this 26th day of February 1987. Pursuant to Section 346 (I) of the Companies Act 1955 S. B. BURNS, Liquidator. HELLER FACTORS PTY. LTD. gives notice that on 2 March 1987 it Address oj Liquidator: Care of Kirk Barclay, Chartered appointed Malcolm David Innes-Jones and Denis Michael McColl, Accountants, 59 Haupapa Street, P. O. Box 1874, Rotorua. both of Auckland, chartered accountants whose address is care of Messrs Hogg Young Cathie & Co., Chartered Accountants, Quay 1484 Tower, 29 Customs Street West, Auckland I as receivers and managers of all the property of the above-named company pursuant to a debenture dated 26 June 1986. BAYMAC MACHINERY (1981) LTD. Dated the 4th day of March 1987. IN LIQUIDATION For and on behalf of Heller Factors Pty. Ltd.: Notice to Creditors to Prove Debts or Claims McELROY MILNE, Solicitors. NOTICE is hereby given that the undersigned, the liquidator of Baymac Machinery (1981) Ltd., does hereby fix the 27th day of Southpac Tower, corner Queen and Customs Streets, Auckland. March 1987 as the day on or before which the creditors of the 1505 Ie company are to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, from The Companies Act 1955 objecting to the distribution. ICEBREAKER HOLDINGS LTD. Dated this 3rd day of March 1987. NOTICE OF ApPOINTMENT OF RECEIVER AND/OR MANAGER W. J. H. STEWART and W. B. BUTLER, Liquidators. BROADBANK CORPORATION LTD. of Auckland hereby gives notice Address oj Liquidator: Care of Arthur Young, Chartered that on the 5th day of March 1987 it appointed Ian McCormick Accountants, P.O. Box 1145, Napier. Sommerville as receiver and/or manager of the property of Please note: If you have already proven for your debt a further Icebreaker Holdings Ltd. under the provisions contained in a form is not required. debenture dated the 23rd day of July 1986 which property consists of all the assets and undertaking of the business operated by the 1485 said Icebreaker Holdings Ltd. at Taupo and elsewhere. The address of the said Ian McCormick Sommerville is at the offices of Lawrence Anderson Buddie, Chartered Accountants, National Bank Building, The Companies Act 1955 HamIlton. BUNGALOW BAKERY LTD. BROADBANK CORPORATION LTD. NOTICE is hereby given that, by entry in its minute book, signed Auckland. in accordance with section 362 (I) of the Companies Act 1955, 1507 Bungalow Bakery Ltd. on the 2nd day of March 1987 passed a resolution for a creditors' voluntary winding up, and accordingly a meeting of creditors will be held at the meeting room of Otago & Southland Employers Association, 44 Dundas Street, Dunedin on NOTICE OF INTENTION TO APPLY FOR DISSOLUTION the 13th day of March 1987 commencing at II a.m. OF THE COMPANY Business: IN the matter of the Companies Act 1955, and in the matter (I) Consideration of a statement of the position of the affairs of of GEORGE AND HILDA LTD. DN. 145501: the company. NOTICE is hereby given that in accordance with the provisions of (2) Nomination of liquidator. section 335A ofthe Companies Act 1955, I, Hilda Gertrude Sargeant, propose to apply to the Registrar of Companies at Dunedin for a (3) Appointment of committee of inspection if required. declaration of dissolution of the company. A. R. OMEL VENA, Director. Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may 1486 require, the Registrar may dissolve the company. Dated this 3rd day of March 1987. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION H. G. SARGEANT, Director. OF COMPANY 1508 JOSLING WEST AND COMPANY LTD., a duly incorporated company having its registered office at Wellington and having its principal place of business at Wellington, having ceased to operate and having discharged all its debts and liabilities, I, Susan Linda WAIPA CONCRETE SUPPLIES LTD. Josling. a director of the company, hereby give notice that I intend NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE to apply to the District Registrar of Companies at Wellington, COMPANY pursuant to section 335A of the Companies Act 1955, for a declaration of dissolution of the company and that unless written NOTICE is hereby given that in accordance with the provisions of objection is made to the said Registrar within 30 days of the date section 335A of the Companies Act 1955, I propose to apply to the of the publication of this notice the Registrar may dissolve the Registrar of Companies at Hamilton for a declaration of dissolution company. of the company. Dated this 4th day of March 1987. Unless written objection is made to the Registrar within 30 days S. L. JOSLING, Director. of the date of this notice, the Registrar may dissolve the company. Dated the 19th day of February 1987. 1500 E. J. LAIRD, Secretary. 1511 SUPERIOR CARAVANS LTD. THE directors of Superior Caravans Ltd. advise that the company has ceased to operate and has discharged all its debts and liabilities. SUPER STAPLES LTD. Notice is hereby given that the directors propose to apply to the Registrar of Companies in terms of section 335A for a declaration NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE of dissolution of the company unless written objection is made to COMPANY the Registrar within 30 days of this notice. NOTICE is hereby given that in accordance with the provisions of P. DOOKS, Director. section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Auckland for a declaration of dissolution 1499 Ie of the company. 1172 THE NEW ZEALAND GAZETTE No. 32

Unless written objection is made to the Registrar within 30 days KOREJ PRODUCTS LTD. of the date of this notice, the Registrar may dissolve the company. IN VOLUNTARY LIQUIDATION Dated the 19th day of February 1987. Notice [)( General Meeting E. J. LAIRD, Secretary. NOTICE is hereby given pursuant to section 281 of the Companies 1512 Act 1955, that a general meeting of the company will be held at the company's registered office, Sixth Floor, 246 Queen Street, Auckland on the 27th day of March 1987 at 10.30 a.m. for the ALLISON INVESTMENTS LTD. purpose of laying before the shareholders the liquidator'S account NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE of the winding up showing how the winding up has been conducted COMPANY and the property of the company disposed of. Pursuanr to Section 335A [)( [he Companies Au 1955 Dated at Auckland this 4th day of March 1987. NOTICE is hereby given that in accordance with the provisions of T. J. McFARLANE. Liquidator. section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Christchur~h for a declaration of 1521 dissolution of the company. Unless written objection is made to the Registrar within 30 days of the 5th day of March 1987 (the date this notice was posted in JAMES MITCHELL LTD. accordance with section 335A (3) (b) of the Companies Act) the NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE Registrar may dissolve the company. COMPANY Dated this 4th day of March 1987. Pursuant 10 Section 335A [)(the Companics Act 1955 D. H. GODFREY. Director. NOTICE is hereby given that in accordance with the provisions of 1513 Ie section 335.-\ of the Companies Act 1955 L James Mitchell of 72 Caulfeild Street. Ranfurly, propose to apply to the Registrar of Companies at Dunedin for a declaration of dissolution of the NOTICE OF RESOLUTION FOR VOLUNTARY company. WINDING UP Unless written objection is made to the Registrar within 30 days FOR ADVERTISEMENT UNDER SECTION 269 (I) after the date of this notice, or such later date as the Registrar may require, the Registrar may dissolve the company. IN the mattcr of the Companies Act 1955, and in the matter ofCAZNA LAND COMPANY LTD.: Dated the 5th day of March 1987. NOTICE is hereby given that by duly signed entry in the minute J. MITCHELL, Applicant. book of the above-named company on the 20th day of February 1987 the following special resolution was passed by the company 1570 Ie namely: "That a declaration of solvency having been filed in compliance with section 274 of the Companies Act 1955 the company MOLD-RITE PLASTICS LTD. NP. 172505 be wound up voluntarily and Peter Stanley Barker of Napier. NOTICE OF ApPOINTMENT OF RECEIVERS AND MANAGERS chartered accountant be appointed liquidator." Pursuant {o Sec[ion 346 (1) [)( [he Companics Act 1955 Dated this 24th day of February 1987. Prcscll1ed br: Westpac Banking Corporation. P. S. BARKER, Liquidator. WE. Donald Munro Rae and Graeme John Hardy, managers of 1515 Ie West pact Banking Corporation at Wellington, hereby give notice that on the 4th day of March 1987 Westpac Banking Corporation appointed Donald Leroy Francis of Wellington and Russell Stuart NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Hay of Auckland, chartered accountants, as receivers and managers of the property of the above company under the powers contained RULE 85 in an instrument being a debenture dated the 29th day of September IN the matter of the Companies Act 1955, and in the matter 1983 by Mold-Rite Plastics Ltd. in favour of Westpac Banking ofCAZNA LAND COMPANY LTD. (in voluntary liquidation): Corporation. NOTICE is hereby given that the undersigned. the liquidator ofCazna Dated the 4th day of March 1987. Land Company Ltd. which is being wound up voluntarily does hereby fix the 17th day of April 1987 as the day on or before which Ottice o( Rccc/l'crs: Care of Deloitte Haskins & Sells, Chartered the creditors of the company are to prove their debts or claims and Accountains. Southpac House. 1 Victoria Street, Wellington. to establish any title they might have to priority under section 308 Description of property in respect of which the receivers and of the Companies Act 1955 or to be excluded from the benefit of managers have been appointed: All assets of the company. any distribution made before the debts are proved or, as the case might be, from objecting to the distribution. 1571 Dated this 24th day of February 1987, P. S. BARKER, Liquidator. SUPREME INTERNATIONAL LTD. NP. 172541 Care of Messrs Arthur Young, Chartered Accountants, comer FORMERLY SUPREME HAND DRYERS (N.Z.) LTD. Marine Parade and Raffles Street, Napier. 1516 Ie Nolice [)f"Appointment [)( Receivers and Managers Pursuant to Section 346 (I) of the Companies Act 1955 SPORTSMAN'S INN LTD. Prcscllted br: Westpae Banking Corporation. NOTICE OF ApPOINTMENT OF RECEIVERS WE. Donald Munro Rae and Graeme John Hardy, managers of Westpact Banking Corporation at Wellington, hereby give notice Pursuanr to Section 346 (1) [)(the Companies Act 1955 that on the 4th day of March 1987 Westpac Banking Corporation NOTICE is hereby given that on the 26th day of February 1987 ANZ appointed Donald Leroy Francis of Wellington and Russell Stuart Banking Group (New Zealand) Ltd. appointed Messrs Peter Reginald Hay of Auckland, chartered accountants, as receivers and managers Howell and Kevin Reginald Lewis, both chartered accountants of of the property of the above company under the powers contained Auckland, as receivers and managers of the property of Sportsman's in an instrument being a debenture dated the 3rd day of May 1977 Inn Ltd. under the powers contained in a mortgage debenture dated by Supreme International Ltd. (formerly Supreme Hand Dryers the 30th day of March 1954 given by that company. (N.Z.) Ltd.) in favour of Westpac Banking Corporation. The offices of the recei vers and managers are at the offices of Dated the 4th day of March 1987. Messrs Coopers & Lybrand, Chartered Accountants, Thirteenth Floor, CML Centre, 157-165 Queen Street, Auckland. Office of Receivers: Care of Deloitte Haskins & Sells, Chartered Accountants, South pac House. 1 Victoria Street, Wellington, P.O. Dated this 3rd day of March 1987. Box 1990. P. R. HOWELL, Description of property in respect of which the receivers and as Receiver for the Debenture Holder. managers have been appointed: All assets of the company. 1517 1572 12 MARCH THE NEW ZEALAND GAZETTE 1173

The Companies Act 1955 3. Appointment of committee of inspection if thought fit. .McIVER HOLDINGS LTD. AK. 067689 Dated this 4th day of March 1987 . NOTICE OF VOLUNTARY WINDING Up K. R. LEWIS, Provisional Liquidator. Registered Office: Eighth Floor, Reserve Bank Building, 67 Customs Street East, Auckland 1. 1578 NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of August 1985, NOTICE CALLING FINAL MEETINGS OF MEMBERS AND the following special resolution was passed by the company: CREDITORS "That the company be wound up voluntarily." IN the matter of the Companies Act 1955, and in the matter Dated this 6th day of March 1987. of AUSTRO REST FURNITURE LTD. (in liquidation): R. J. WILLIS, Liquidator. NOTICE is hereby given in pursuance of section 291 ofthe Companies Act 1955 that meetings of the members and creditors of the above­ 1573 Ie named company will be held at the offices of Peat Marwick, Second Floor, 40 Atkinson Avenue, Otahuhu at II a.m. on the 27th day of March 1987 for the purpose of having an account laid before the NOTICE OF APPOINTMENT OF RECEIVERS AND meetings showing how the winding up has been conducted and the MANAGERS property of the company has been disposed, and to receive any PURSUANT TO SECTION 346 (I) OF THE COMPANIES ACT 1955 explanations thereof by the liquidator. LYTHGOE NOMINEES LTD., a duly incorporated company having its Every member of creditor entitled to attend and vote at the registered office at Auckland, hereby gives notice that on the 27th meetings is entitled to appoint a proxy to attend and vote instead day of February 1987 it appointed Leslie John Corder and Kenneth of him. A proxy need not also be a member or creditor respectively. Alfred Boler, both chartered accountants of Auckland, as receivers Proxies to be used at the meetings must be lodged at the offices and managers of the property of BRITISH PRODUCTS LTD. under of Peat Marwick, Second Floor, 40 Atkinson Avenue, Otahuhu not the powers contained in a debenture dated 21 March 1972 which later than 4 o'clock in the afternoon on the 20th day of March 1987. property consists of all the undertaking goodwill and assets relating Dated this 6th day of March 1987. to the operation of the business carried on by the said British Products Ltd. G. G. McDONALD, for Liquidator.

Further particulars can be obtained from the receivers and 1582 Ie managers whose address is 97-101 Hobson Street. Auckland. Dated this 27th day of February 1987. Lythgoe Nominees Ltd. of 97-101 Hobson Street. Auckland. IN the matter of the Companies Act 1955, and in the matter of TONIM INTERNATIONAL LTD.: 1575 NOTICE is hereby given that the undersigned liquidator of the above company which is being wound up, does hereby fix the 31st day of NOTICE CALLING FINAL MEETING OF MEMBERS March 1987 as the day on or before which the creditors of the company are to prove their debts or claims, and to establish any IN the matter of the Companies Act 1955. and in the matter title they may have to priority under section 308 of the Companies of ARGONAUT TOURS LTD. (in liquidation): Act 1955, or to be excluded from the benefit of any distribution NOTICE is hereby given pursuant to section 281 of the Companies made before the debts are proved or as the case may be, from Act 1955 that a general meeting of members of the above company objecting to any distribution. will be held on Friday, 27 March 1987 at 11.30 a.m. in the office Dated this 11 th day of March 1987. of Mason King, 99 Boulcott Street. Wellington, for the purpose of laying before it the account of how the winding up has been C. GEORGE, Liquidator. conducted and the property of the company has been disposed of Address of Liquidator: Care of Markham & Partners, P.O. Box and giving any explanation thereof 455, Leadenhall House, 69 Boulcott Street, Wellington. Dated this 6th day of March 1987. 1590 A. G. HUGHSON. Liquidator.

1576 Ie HAVEN ROOFING & CLADDING LTD. NOTICE OF ApPOINTMENT OF RECEIVER AND MANAGER NOTICE CALLING FINAL MEETING OF MEMBERS Pursuant to Section 346 of the Companies Act 1955 IN the matter of the Companies Act 1955, and in the matter Presented by: Gaze Bond Munn & Allen, Solicitors, P.O. Box of SHAMROCK NOMINEES LTD. (in liquidation): 2222, Auckland. NOTICE is hereby given pursuant to section 281 of the Companies BRYAN RICHARD AIREY of Auckland, company director with Act 1955 that a general meeting of members of the above company reference to Haven Roofing & Cladding Ltd. hereby gives notice will be held on Friday, 27 March 1987 at 11.30 a.m. in the office that on the 27th day of February 1987 it appointed Russell Stuart of Mason King, 99 Boulcott Street. Wellington, for the purpose of Hay and Warwick Sumpter, both of Auckland, chartered laying before it the account of how the winding up has been accountants, jointly and severally as receivers and managers of the conducted and the property of the company has been disposed of undertaking goodwill and assets and all the property of the said and giving any explanation thereof Haven Roofing & Cladding Ltd. under the powers contained in a Dated this 6th day of March 1987. debenture dated the 17th day of September 1979. A. G. HUGHSON, Liquidator. Dated this 27th day of February 1987. Signed by the said Byran Richard Airey in the presence of: 1577 Ie S. GAZE. The address of the receivers is in the offices of Messrs Deloitte NOTICE OF MEETINGS OF CREDITORS Haskins & Sells, Downtown House, Queen Elizabeth Square, IN the matter of the Companies Act 1955, and in the matter Auckland. of PERCON SYSTEMS LTD.: 1563 NOTICE is hereby given that by entry in its minute book, signed in accordance with section 362 of the Companies Act 1955, the above­ named company on the 27th day of February 1987 passed a HAVEN ROOFING & CLADDING LTD. resolution for voluntary winding up and that a meeting of the creditors of the above-named company will accordingly be held at NOTICE OF ApPOINTMENT OF RECEIVER AND MANAGER the offices of Burt Moodie Goold & Francis, Seventh Floor, Reserve Pursuant to Section 346 of the Companies Act 1955 Bank Building, 67 Customs Street East, Auckland, on the 13th day of March 1987 at 2.15 p.m. Presented by: Gaze Bond Munn & Allen, Solicitors, P.O. Box 2222, Auckland. Business: AWARD HOMES LTD., a duly incorporated company having its 1. Consideration of a statement of the position of the company's registered office at Auckland with reference to Haven Roofing & affairs and list of creditors, etc. Cladding Ltd. hereby gives notice that on the 27th day of February 2. Nomination of liquidator. 1987 it appointed Russell Stuart Hay and Warwick Sumpter, of 1174 THE NEW ZEALAND GAZETTE No. 32

P.O. Box 33, Auckland, chartered accountants, jointly and severally NOTICE OF FINAL MEETING as receivers and managers of the undertaking goodwill and assets IN the matter of the Companies Act 1955, and in the matter and all the property of the said Haven Roofing & Cladding Ltd. of JUNART HOLDINGS LTD. (in liquidation): under the powers contained in a debenture dated the 27th day of October 1981. NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting of the above-named company will Dated this 27th day of February 1987. be held at the offices of Arthur Young, Chartered Accountants, Level The common seal of Award Homes Ltd. was hereto affixed in 10, State Insurance Building, Rangitikei Street, Palmerston North the presence of: on 30 March 1987 at 3 o'clock in the afternoon for the purpose of having an account laid before it showing how the winding up has B. AIREY, Governing Director. been disposed of, and to receive any explanation thereof by the The address of the receivers is in the offices of Messrs Deloitte liquidator. Haskins & Sells, Downtown House, Queen Elizabeth Square, Every member entitled to attend and vote at the meeting is entitled Auckland. to appoint a proxy to attend and vote instead of him. A proxy need not also be a member. 1591 Dated this 9th day of March 1987. I. G. S. DONALD, Liquidator. NOTICE OF APPOINTMENT OF RECEIVERS AND 1568 MANAGERS IN the matter of the Companies Act 1955. and in the matter of a debenture issued by AMBER HOUSE LTD. in favour of NOTICE OF APPLICATION FOR DECLARATION OF AMBER FURNISHING CO. LTD.: DISSOLUTION IN the matter of the Companies Act 1955, and in the matter AMBER FURNISHING Co. LTD. hereby gives notice that on the 27th of LAKE MARAETAI LODGE LTD. (hereinafter called "the day of February 1987 it appointed Russell Stuart Hay and Warwick company"): Sumpter as receivers and managers of all the undertaking property and assets charged by a certain debenture dated the 16th day of NOTICE is hereby given that Matthew Arthur Ramsden as a director February 1987 given by Amber House Ltd. in favour of Amber of the company proposes to apply to the Registrar of Companies Furnishing Co. Ltd. at Auckland for a declaration of dissolution of the company by reason of the fact that the company has ceased to operate and has The situation of the office of the receivers and managers is the discharged all its debts and liabilities. offices of Messrs Deloitte Haskins & Sells. Chartered Accountants. Eleventh Floor. Downtown House. Queen Elizabeth Square. Unless written objection is made to the Re~istrar within 30 days Auckland. from the date of the last publication or postmg of this notice, the Registrar may dissolve the company. Dated this 5th day of March 1987. Dated this 4th day of March 1987. Amber Furnishing Co. Ltd. Matthew Arthur Ramsden by his solicitors and duly authorised By its solicitor and authorised agent: agents: HAIGH LYON & CO. BELL GULLY BUDDLE WEIR. 1584 1564

B. N. & S. A. STOTT LTD. NOTICE OF FINAL MEETING NOTICE OF PROPOSAL TO ApPLY TO THE REGISTRAR FOR IN the matter of the Companies Act 1955. and in the matter DECLARATION OF DISSOLUTION OF A COMPANY of CARR & MERRYLEES LTD. (in liquidation): Pursuant to Section 335.1 (3) of the Companies Act 1955 NOTICE is hereby given in pursuance of section 281 of the Companies I. Barry Newton Stott, being a director of B. N. & S. A. Stott Ltd.. Act 1955. that a general meeting of the above-named company will hereby give notice that I propose to apply to the Registrar of be held at the offices of Arthur Young. Chartered Accountants. Level Companies for a declaration of dissolution of the company, pursuant 10. State Insurance Building. Rangitikei Street. Palmerston North to section 335A of the Companies Act 1955. on 27 March 1987 at 9 o'clock in the morning for the purpose of Unless written objection is made to the District Registrar of having an account laid before it showing how the winding up has Companies. Private Bag. Hamilton within 30 days of the publication been disposed of. and to receive any explanation thereof by the of this notice. the Registrar may dissolve the company. liquidator. Dated at Hamilton this 9th day of March 1987. Every member entitled to attend and vote at the meeting is entitled B. N. STOTT, Director. to appoint a proxy to attend and vote instead of him. A proxy need not also be a member. 1592 Ie Dated this 9th day of March 1987. I. G. S. DONALD. Liquidator. WESTBRIDGE HOLDINGS LTD. NOTICE is hereby given that an extraordinary general meeting of 1566 shareholders of Westbridge Holdings Ltd. will be held at the Canterbury Chamber of Commerce Building, corner Oxford Terrace and Worcester Street, Christchurch on Friday, the 3rd day of April NOTICE OF FINAL MEETING 1987 at 3.15 p.m. to consider and if thought fit to pass (with or without modification) the following special resolutions pertaining IN the matter of the Companies Act 1955. and in the matter to the alteration of the company's memorandum of association: of FITZHERBERT LAND CO. (1984) LTD. (in liquidation): I. That pursuant to the provisions of sections 15A (5) and 18 (1) (c) NOTICE is hereby given in pursuance of section 281 of the Companies of the Companies Act 1955, the provisions of the memorandum Act 1955, that a general meeting of the above-named company will of association of the company with respect to the powers of be held at the offices of Arthur Young, Chartered Accountants. Level the company be and are hereby amended by deleting all such 10. State Insurance Building, Rangitikei Street. Palmerston North provisions and that in their place the company shall have the on 30 March 1987 at 10 o'clock in the morning for the purpose of rights. powers and privileges of a natural person except insofar having an account laid before it showing how the winding up has as the exercise of those rights, powers and privileges may be been disposed of, and to receive any explanation thereof by the restricted or prohibited. liquidator. 2. That pursuant to the provisions of section 18 (I) (a) of the Every member entitled to attend and vote at the meeting is entitled Companies Act 1955, clause III of the memorandum of to appoint a proxy to attend and vote instead of him. A proxy need association of the company be and is hereby deleted. not also be a member. Dated at Christchurch this 10th day of March 1987. Dated this 9th day of March 1987. Westbridge Holdings Ltd. by its solicitors: I. G. S. DONALD, Liquidator. DUNCAN COTTERILL & CO. 1567 1593 12 MARCH THE NEW ZEALAND GAZETTE 1175

T. P. & M. E. O'BRIEN LTD. 195521 The 3 months period of notice required by section 405 (2) shall begin to run from the 25th day of February 1987. NOTICE OF PROPOSAL TO ApPLY TO THE REGISTRAR FOR DECLARATION OF DISSOLUTION OF A COMPANY Dated this 18th day of February 1987. Pursuant to Section 335A (3) of the Companies Act 1955 IBM World Trade Corporation by its solicitor in New Zealand: I, Terrence Patrick O'Brien, being a director ofT. P. & M. E. O'Brien P. R. DRIEVER. Ltd. hereby give notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company, pursuant 1206 Ie to section 335A of the Companies Act 1955. Unless written objection is made to the District Registrar of Companies. Private Bag, Hamilton within 30 days of the publication In the High Court of New Zealand M. No. 204/87 of this notice. the Registrar may dissolve the company. Auckland Registry Dated at Hamilton this 2nd day of March 1987. IN THE MATTER of the Companies Act 1955. and IN THE MATTER T. P. O·BRIEN. Director. of BROADWAY STOVES LIMITED, a duly incorporated company having its registered office at 47 St George Street. Papatoetoe: 1594 Ie NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was. on the 24th day of February 1987, presented to the said Court by SMITH & WELLSTOOD WILLIAMS CYCLE CENTRE LTD. LiMITED (in liquidation); and that the said petition is directed to be heard before the Court sitting at Auckland on the 15th day of NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE April 1987 at 10 o'clock in the forenoon; and any creditor or COMPANY contributory of the said company desirous to support or oppose the Pursuant to Section 335A of the Companies Act 1955 making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy NOTICE is hereby given that in accordance with the provisions of of the petition will be furnished by the undersigned to any creditor section 335A of the Companies Act 1955, I. James William Lloyd or contributory of the said company requiring a copy on payment Williams propose to apply to the Registrar of Companies at Dunedin of the regulated charge for the same. for a declaration of dissolution of the company. G. C. EVERARD. Solicitor for the Petitioner. Unless written objection is made to the Registrar within 30 days after the date of this notice or such later date as the section may Address for Service: Messrs Nicholson Gribbin. Solicitors, require. the Registrar may dissolve the company. Fourteenth Floor, Quay Tower, comer Customs Street West and Lower Albert Street, Auckland 1. Dated this 6th day of March 1987. NOTE-Any person who intends to a'ppear on the hearing of the J. W. L. WILLIAMS, Applicant. said petition must serve on, or send by post to, the above-named, 1595 notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, T. A. CHRISTIANSEN (MOKAU) LTD. and must be signed by the person or firm. or his or their solicitor (if any). and must be served, or, if posted. must be sent by post in NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE sufficient time to reach the above-named petitioner's address for COMPANY service not later than 4 o'clock in the afternoon of the 14th day of Pursuant to Section 335A of the Companies Act 1955 April 1987. NOTICE is hereby given that in accordance with the provisions of 1467 section 335A of the Companies Act 1955, I, Francis Victor Morine, secretary of T. A. Christiansen (Mokau) Ltd., intend to apply to the Assistant Registrar of Companies at Auckland for a declaration of dissolution of the company. In the High Court of New Zealand M. No. 116/87 Auckland Registry Unless written objection is made to the Assistant Registrar of Companies within 30 days after the date of publication of this notice, IN THE MATTER of the Companies Act 1955, and IN THE MATTER the Registrar may dissolve the company. of BAYVIEW DEVELOPMENTS LiMITED, a duly incorporated company having its registered office at 9 Hall Street. Pukekohe: Dated this 12th day of March 1987. NOTICE is hereby given that a petition for the winding up of the F. V. MORINE. Secretary. above-named company by the High Court was, on the 4th day of 1596 February 1987, presented to the said Court by DAWN NGATUAINE­ KURAIA of Auckland. housepainter, and TURI NGATUAINE-KuRAIA of Auckland, housepainter and trading as T. AND D. PAINTERS; and that the said petition is directed to be heard before the Court sitting IN the matter of the Companies Act 1955, and in the matter at Auckland on the 1st day of April 1987 at 10 o'clock in the of LETT PROPERTIES LTD. (in liquidation): forenoon; and any creditor or contributory of the said company TAKE notice, pursuant to section 2&1 of the Companies Act 1955, desirous to support or oppose the making of an order on the said that a general meeting of Lett Properties Ltd. (in liquidation) is to petition may appear at the time of hearing in person or by his be held at the offices of Devlin & Cameron, Chartered Accountants, counsel for that purpose; and a copy of the petition will be furnished 16 Victoria Avenue, Palmerston North at 10 a.m. on Monday, the by the undersigned to any creditor or contributory of the said 6th day of April 1987, for the purpose oflaying before the company company requiring a copy on payment of the regulated charge for an account of the liquidators winding up of the company showing the same. how the winding up of the company has been conducted and the J. N. BIOLETTI. Solicitor for the Petitioner. property of the company has been disposed of. The address for service of the petitioner is at the offices of Messrs Dated at Palmerston North this 10th day of March 1987. Macalister Mazengarb, Second Floor, Emcom House, 75 Queen W. P. CAMERON. Liquidator. Street. Auckland. NOTE-Any person who intends to appear on the hearing of the 1597 Ie said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the IBM WORLD TRADE CORPORATION name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Wellington, NOTICE OF COMPANY CEASING TO HAVE A PLACE OF BUSINESS and must be signed by the person or firm, or his or their solicitor IN NEW ZEALAND (if any), and must be served. or, if posted, must be sent by post in Pursuant to Section 405 of the Companies Act 1955 sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 31 st day of NOTICE is hereby given in accordance with the provisions of section March 1987. 405 (2) of the Companies Act 1955. that the above-named company intends to cease to have a place of business in New Zealand. 1471 Ie 1176 THE NEW ZEALAND GAZETTE No. 32

In the High Court of New Zealand M. No. 197/87 In the High Court of New Zealand M. No. 107/87 Auckland Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of C. M. GRAHAME LIMITED (in receivership), a duly incorporated of SISUE DEVELOPMENTS LIMITED: company having its registered office at General Buildings, 27 Shortland Street, Auckland I, manufacturer: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 2nd day of NOTICE is hereby given that a petition for the winding up of the February 1987, presented to the said Court by DENTON AND DEVLIN above-named company by the High Court was, on the 23rd day of LIMITED, trading as RYLOCK RODNEY COUNTY, a duly incorporated February 1987, presented to the said Court by BRADBURY company having its registered office at Auckland; and that the said ELECTRICAL SERVICES LIMITED, a duly incorporated company having petition is directed to be heard before the Court sitting at Auckland its registered office at Wellington, electrical contractor; and that the on the 18th day of March 1987 at 10 o'clock in the forenoon; and said petition is directed to be heard before the Court sitting at any creditor or contributory of the said company desirous to support Auckland on 15th day of April 1987 at 10 o'clock in the forenoon; or oppose the making of an order on the said petition may appear and any creditor or contributory of the said company desirous to at the time of hearing in person or by his counsel for that purpose; support or oppose the making of an order on the said petition may and a copy of the petition will be furnished by the undersigned to appear at the time of hearing in person or by his counsel for that any creditor or contributory of the said company requiring a copy purpose; and a copy of the petition will be furnished by the on payment of the regulated charge for the same. undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. G. B. CHAPMAN, Solicitor for the Petitioner. R. HARRISON, Solicitor for the Petitioner. The petitioner's address for service is at the offices of Messrs Russell McVeagh McKenzie Bartleet & Co., Shortland Centre, 51- The address for service of the petitioner is at the offices of Messrs 53 Shortland Street, Auckland I. McElroy Milne, Fifteenth Floor, Southpac Tower, corner Queen and Customs Streets, Auckland 1 (P.O. Box 3762). NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, NOTE-Any person who intends to appear on the hearing of the notice in writing of his intention to do so. The notice must state said petition must serve on, or send by post to, the above-named, the name, address, and description of the person, or if a firm, the notice in writing of his intention to do so. The notice must state name, address, and description of the firm, and an address for service the name, address, and description of the person, or if a firm, the within 5 kilometres of the office of the High Court at Auckland, name, address, and description of the firm, and an address for service and must be signed by the person or firm, or his or their solicitor within 5 kilometres of the office of the High Court at Auckland, (if any), and must be served, or, if posted, must be sent by post in and must be signed by the person or firm, or his or their solicitor sufficient time to reach the above-named petitioner's address for (if any), and must be served, or, if posted, must be sent by post in service not later than 4 o'clock in the afternoon of the 17th day of sufficient time to reach the above-named petitioner's address for March 1987. service not later than 4 o'clock in the afternoon of the 14th day of April 1987. 1503 Ie

1501 Ie

In the High Court of New Zealand M. No. 165/87 Auckland Registry In the High Court of New Zealand M. No. 196/87 Auckland Registry IN THE MATTER of the Companies Act 1955, and "IN THE MATTER of STIRLING HOTELS LIMITED, a duly incorporated company IN THE MATTER of the Companies Act 1955, and IN THE MATTER having its registered office at 6 Downsview Road, Auckland and of GRAHAME STAINLESS STEEL LIMITED (in receivership), a duly carrying on the business of hoteliers: incorporated company having its registered office at General Buildings, 27 Shortland Street, Auckland 1, manufacturer: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 16th day of NOTICIO is hereby given that a petition for the winding up of the February 1987, presented to the said Court by J. RATTRAY & SON above-named company by the High Court was, on the 23rd day of LIMITED, a duly incorporated company having its registered office February 1987, presented to the said Court by BRADBURY at 29 Byron Street, Christchurch and carrying on the business of ELECTRICAL SERVICES LIMITED, a duly incorporated company having wholesalers; and that the said petition is directed to be heard before its registered office at Wellington, electrical contractor; and that the the Court sitting at Auckland on the 8th day of April 1987 at 10 said petition is directed to be heard before the Court sitting at o'clock in the forenoon; and any creditor or contributory of the said Auckland on 15th day of April 1987 at 10 o'clock in the forenoon; company desirous to support or oppose the making of an order on and any creditor or contributory of the said company desirous to the said petition may appear at the time of hearing in person or by support or oppose the making of an order on the said petition may his counsel for that purpose; and a copy of the petition will be appear at the time of hearing in person or by his counsel for that furnished by the undersigned to any creditor or contributory of the purpose; and a copy of the petition will be furnished by the said company requiring a copy on payment of the regulated charge undersigned to any creditor or contributory of the said company for the same. requiring a copy on payment of the regulated charge for the same. S. R. MALING, Solicitor for the Petitioner. R. HARRISON, Solicitor for the Petitioner. This notice was filed by Samuel Richard Maling, solicitor for the The address for service ofthe petitioner is at the offices of Messrs petitioner. The petitioner's address for service is at the offices of McElroy Milne, Fifteenth Floor, Southpac Tower, corner Queen Messrs Bell Gully Buddie Weir, Solicitors, DFC House, Queen Street, and Customs Streets, Auckland 1 (P.O. Box 3762). Auckland. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland. within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 14th day of service not later than 4 o'clock in the afternoon of the 7th day of April 1987. April 1987.

1502 Ie 1514 Ie 12 MARCH THE NEW ZEALAND GAZETTE 1177

In the High Court of New Zealand M. No. 95/87 In the High Court of New Zealand M. No. 83/87 Wellington Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of CONSTRUCTION SPARES LIMITED, a duly incorporated of DIMPLEMAN SERVICES (EpSOM) LIMITED-A dehtor: company having its registered office care of S. R. Tong, Prime House. 109-111 Molesworth Street. Wellington-Debtor: Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-A creditor: Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-Creditor: NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 30th day of above-named company by the High Court was, on the 3rd day of January 1987, presented to the said Court by THE COMMISSIONER March 1987. presented to the said Court by RAYMOND GILLAN, OF INLAND REVENUE; and that the said petition is directed to be ASSISTANT DISTRICT COMMISSIONER (COMPLIANCE) OF INLAND heard before the Court sitting at Auckland oJ? the 25th day of March REVENUE at Porirua~and that the said pet$on is directed to be 1987 at 10 o'clock in the forenoon; and any creditor or contributory heard before the Court sitting at Wellington on the 25th day of of the said company desirous to support or oppose the making of March 1987 at 10 o'clock in the forenoon; and anv creditor or an order on the said petition may appear at the time of hearing in contributory of the said company desirous to support or oppose the person or by his counsel for that purpose; and a copy of the petition making of an order on the said petition may appear at the time of will be furnished by the undersigned to any creditor or contributory hearing in person or by his counsel for that purpose; and a copy of the said company requiring a copy on payment of the regulated of the petition will be furnished by the undersigned to any creditor charge for the same. or contributory of the said company requiring a copy on pa\'ment of the regulated charge for the same. D. S. MORRIS. Solicitor for the Petitioner. J. H. C. LARSEN, Solicitor for the Petitioner. The address for service is at the offices of Messrs Meredith, This notice was filed by James Hugh Cassidy Larsen. solicitor Connell & Co .. Solicitors, Sixth Floor. General Building, Shortland for the petitioner. The petitioner's address for service is at the offices Street, Auckland. of Messrs Luke. Cunningham & C1ere, Level 9, Marac House 105- 109 The Terrace, Wellington. NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, NOTE-Any person who intends to appear on the hearing of the notice in writing of his intention to do so. The notice must state said petition must serve on. or send by post to. the above-named. the name. address. and description of the person, or if a firm, the notice in writing of his intention to do so. The notice must state name. address. and description of the firm. and an address for service the name. address, and description of the person, or if a firm, the within 5 kilometres of the office of the High Court at Auckland, name, address, and description of the firm, and an address for service and must be signed by the person or firm, or his or their solicitor within 5 kilometres of the office of the High Court at Wellington. (if any). and must be served. or. if posted, must be sent by post in and must be signed by the person or firm. or his or their solicitor sufficient time to reach the above-named petitioner's address for (if any). and must be served. or. if posted. must be sent by post in service not later than 4 o'clock in the afternoon of the 24th day of sufficient time to reach the above-named petitioner's address for March 1987. service not later than 4 o'clock in the afternoon of the 24th day of March 1987. 1523

1506 Ic

In the High Court of New Zealand M. No. 77/87 Auckland Registry In the High Court of New Zealand M. No. 65/87 Wellington Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER of MANUKAU WELDERS LIMITED-A dehtor: IN THE MATTER of the Companies Act 1955. and IN THE MATTER of HILTON JAMES LIMITED. a duly incorporated company having Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-A its registered office at the offices of Kevin Smith and Nigel Hughes. creditor: Solicitors, Sixth Floor. Borthwick House, 85 The Terrace, Wellington: NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was. on the 30th day of above-named company by the High Court was. on the 13th day of January 1987. presented to the said Court by THE COMMISSIONER February 1987, presented to the said Court by F. I. BETTERIDGE OF INLAND REVENUE; and that the said petition is directed to be LIMITED (in liquidation); and that the said petition is directed to heard before the Court sitting at Auckland on the 25th day of March be heard before the Court sitting at Wellington on the 25th day of 1987 at 10 o'clock in the forenoon; and any creditor or contributory March 1987 at 10 o'clock in the forenoon: and any creditor or of the said company desirous to support or oppose the making of contributory of the said company desirous to support or oppose the an order on the said petition may appear at the time of hearing in making of an order on the said petition may appear at the time of person or by his counsel for that purpose; and a copy of the petition hearing in person or by his counsel for that purpose; and a copy will be furnished by the undersigned to any creditor or contributory of the petition will be furnished by the undersigned to any creditor of the said company requiring a copy on payment of the regulated or contributory of the said company requiring a copy on payment charge for the same. of the regulated charge for the same. D. S. MORRIS, Solicitor for the Petitioner. I. R. MILLARD, Solicitor for the Petitioner. The address for service is at the offices of Messrs Meredith, Address/or Sen'ice: At the offices of Kensington Swan, Solicitors. Connell & Co., Solicitors, Sixth Floor. General Building, Shortland Fletcher Challenge House. 87-91 The Terrace, Wellington. Street. Auckland. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, said petition must serve on, or send by post to, the above-named. notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name. address, and description of the person, or if a firm, the the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Wellington, within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in (if any). and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 24th day of service not later than 4 o'clock in the afternoon of the 24th day of March 1987. March 1987.

1522 lc 1524

H 1178 THE NEW ZEALAND GAZETTE No. 32

In the High Court of New Zealand M. No. 84/87 In the High Court of New Zealand M. No. 191/87 A.uckland Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of SIRIUS SYSTEMS LIMITED-A debtor: of SEBO HOLDINGS LIMITED:

Ex PARTE-THE COLLECTOR OF CUSTOMS-A creditor: ADVERTISEMENT OF PETITION

NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was. on the 30th day of above-named company by the High Court was. on the 23rd day of January 1987. presented to the said Court by THE COLLECTOR OF February 1987. presented to the said Court by THE SPASTIC CENTRE CUSTOMS; and that the said petition is directed to be heard before OF NEW SOUTH WALES, incorporated in New South Wales as an the Court sitting at Auckland on the 25th day of March 1987 at 10 association not for profit; and that the said petition is directed to o'clock in the forenoon; and any creditor or contributory of the said be heard before the Court sitting at Auckland on the 8th day of company desirous to support or oppose the making of an order on April 1987 at 10 o'clock in the forenoon; and any creditor or the said petition may appear at the time of hearing in person or by contributory of the said company desirous to support or oppose the his counsel for that purpose; and a copy of the petition will be making of an order on the said petition may appear at the time of furnished by the undersigned to any creditor or contributory of the hearing in person or by his counsel for that purpose; and a copy • said compafiy requiring a copy on payment of the regulated charge of the petition will be furnished by the undersigned to any creditor for the same. or contributory of the said company requiring a copy on payment of the regulated charge for the same. D. S. MORRIS, Solicitor for the Petitioner. The address for service is at the offices of Messrs Meredith. M. A. OSMOND. Solicitor for the Petitioner. Connell & Co .. Solicitors, Sixth Floor. General Building. Shortland Street. Auckland. This petition was filed by Murray Athol Osmond, solicitor for the petitioner. The petitioner's address for service is at the offices NOTE-Any person who intends to appear on the hearing of the of Messrs Glaister, Ennor & Kiff, Solicitors, Norfolk House, High said petition must serve on. or send by post to. the above-named. Street. Auckland. notice in writing of his intention to do so. The notice must state the name. address. and description of the person, or if a firm, the NOTE-Any person who intends to appear on the hearing of the name. address. and description of the firm, and an address for service said petition must serve on, or send by post to. the above-named, within 5 kilometres of the office of the High Court at Auckland. notice in writing of his intention to do so. The notice must state and must be signed by the person or firm, or his or their solicitor the name, address, and description of the person, or if a firm, the (if any), and must be served. or. if posted. must be sent by post in name. address. and description of the firm. and an address for service sufficient time to reach the above-named petitioner's address for within 5 kilometres of the office of the High Court at Auckland. service not later than 4 o'clock in the afternoon of the 24th day of and must be signed by the person or firm, or his or their solicitor March 1987. (if any). and must be served. or. if posted. must be sent by post in sufficient time to reach the above-named petitioner's address for 1525 service not later than 4 o'clock in the afternoon of the 7th day of April 1987. 1574

In the High Court of New Zealand M. No. 109/87 Auckland Registry IN THE MATTER of the Companies Act 1955. and IN THE MATTER In the High Court of New Zealand M. No. 72/87 of RUAWAI ELECTRICAL & REFRIGERATION LIMITED. a duly Auckland Registry Incorporated company having its registered office at care of Eaves & Clarke. Orewa Village, Orewa. supplier: IN THE MATTER of the Companies Act 1955, and IN THE MATTER of HOUSES FOR THE PEOPLE LIMITED, a duly incorporated ADVERTISEMENT OF PETITION company having its registered office at Customs Street. Auckland and carrying on business as builders: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was. on the 3rd day of NOTICE is hereby given that a petition for the winding up of the February 1987, presented to the said Court by THE NATIONAL above-named company by the High Court was, on the 28th day of ELECTRICAL AND ENGINEERING COMPANY LIMITED; and that the January 1987, presented to the said Court by HUTT TIMBER & said petition is directed to be heard before the Court sitting at Auckland on the 25th day of March 1987 at 10 o'clock in the HARDWARE COMPANY LIMITED; and that the said petition is directed forenoon; and any creditor or contributory of the said company to be heard before the Court sitting at Auckland on the 25th day desirous to support or oppose the making of an order on the said of March 1987 at 10 o'clock in the forenoon; and any creditor or petition may appear at the time of hearing in person or by his contributory of the said company desirous to support or oppose the counsel for that purpose; and a copy of the petition will be furnished making of an order on the said petition may appear at the time of by the undersigned to any creditor or contributory of the said hearing in person or by his counsel for that purpose; and a copy company requiring a copy on payment of the regulated charge for of the petition will be furnished by the undersigned to any creditor the same. or contributory of the said company requiring a copy on payment of the regulated charge for the same. c. S. CHAPMAN. Solicitor for the Petitioner. J. R. GRESSON, Solicitor for the Petitioner. This notice is filed by Christopher Scott Chapman. solicitor for the petitioner. The petitioner's address for service is at the offices Address for Sen-ice: At the offices of Messrs Simpson Grierson of Messrs Holmden Horrocks & Co., Solicitors. CML Centre, Queen Butler White, Solicitors, Fourth Floor, 450 Queen Street, Street, Auckland. Auckland 1. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on. or send by post to. the above-named, said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the the name, address, and description of the person, or if a firm, the name. address, and description of the firm. and an address for service name, address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, within 5 kilometres of the office of the High Court at Auckland, and must be signed by the person or firm. or his or their solicitor and must be signed by the person or firm, or his or their solicitor (if any). and must be served. or, if posted. must be sent by post in (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 24th day of service not later than 4 o'clock in the afternoon of the 24th day of March 1987. March 1987. 1526 1580 12 MARCH THE NEW ZEALAND GAZETTE 1179

In the High Court of New Zealand M. No. 166/87 In the High Court of New Zealand M. No. 33/87 Auckland Registry Hamilton Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER ofe. E. DOWNS LIMITED, a duly incorporated company having OfSEBO HOLDINGS LIMITED, a duly incorporated company having its registered office care of Ernst & Whinney, 73 Rostrevor its registered office at Hillview Road, Bombay, R.D. Auckland Street, Hamilton-Debtor: and carrying on business as operators: Ex PARTE-THE COMMISSIONER OF INLAND REVENUE-Creditor: NOTICE is hereby given that a petition for the winding up of the NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was. on the 16th day of above-named company by the High Court was. on the 25th day of February 1987. presented to the said Court by FERRIER DALGETY February 1987. presented to the said Court by THE DISTRICT LIMITED: and that the said petition is directed to be heard before COMMISSIONER OF INLAND REVENUE at Hamilton; and that the the Court sitting at Auckland on the 1st day of April 1987 at 10 said petition is directed to be heard before the Court sitting at o'clock in the forenoon: and any creditor or contributory of the said Hamilton on the 9th day of April 1987 at 10 o'clock in the forenoon: company desirous to support or oppose the making of an order on and any creditor or contributory of the said company desirous to the said petition may appear at the time of hearing in person or by support or oppose the making of an order on the said petition may his counsel for that purpose; and a copy of the petition will be appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the furnished by the undersigned to any creditor or contributory of the undersigned to any creditor or contributory of the said company said company requiring a copy on payment of the regulated charge requiring a copy on payment of the regulated charge for the same. for the same. e. Q. M. ALMAO, Solicitor for the Petitioner. R. M. GAPES, Solicitor for the Petitioner. This advertisement is filed by Charles Quentin Martin Almao, Crown Solicitor, Hamilton, solicitor for the petitioner whose address Address for Service: The offices of Messrs Simpson Grierson Butler for service is at the offices of Messrs Almao McAllen & Kellaway, White. Fourth Floor. 450 Queen Street, Auckland I. Barristers and Solicitors. National Mutual Building. Victoria Street, Hamilton. NOTE-Any person who intends to appear on the hearing of the NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to. the above-named. said petition must serve on. or send by post to. the above-named, notice in writing of his intention to do so. The notice must state notice in writing of his intention to do so. The notice must state the name. address. and description of the person, or if a firm. the the name. address. and description of the person. or if a firm, the name. address. and description of the firm, and an address for service name. address, and description of the firm, and an address for service within 5 kilometres of the office of the High Court at Auckland, within 5 kilometres of the office of the High Court at Hamilton, and must be signed by the person or firm, or his or their solicitor and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 31 st day of service not later than 4 o'clock in the afternoon of the 8th day of March 1987. April 1987. 1565 Ie

1581 Ie In the High Court of New Zealand CP No. 16/86 Timaru Registry IN THE MATTER of the Companies Act 1955. and IN THE MATTER ofTIMARU TAXIS LIMITED. a duly incorporated company having In the High Court of New Zealand M. No. 187/87 its registered office at Timaru and carrying on business there and Auckland Registry elsewhere as taxi proprietors: NOTICE OF REGISTRATION OF ORDER AND MINUTE IN THE MATTER of section 218 of the Companies Act 1955, and IN THE MATTER of GOLDMAN TRADING COMPANY LIMITED, a duly NOTICE is hereby given that the order of the High Court of New incorporated company having its registered office at the offices Zealand dated the 3rd day of November 1986 confirming the of Ernst & Whinney at BNZ Tower, 125 Queen Street, Auckland, reduction of capital of the above-named company from $24,000.00 and carrying on business as traders: to $3,200.00 and the minute approved by the Court showing, with respect to the capital of the company as altered, the several NOTICE is hereby given that a petition for the winding up of the particulars required by the above-mentioned Act, was registered by above-named company by the High Court was. on the 20th day of the Registrar of Companies on the 5th day of December 1986. February 1987, presented to the said Court by AUSTRAL ART (NZ) The said minute is in the words and figures following: LIMITED. a duly incorporated company having its registered office "The capital of Timaru Taxis Limited is $3,200.00 divided into at Auckland; and that the said petition is directed to be heard before 1600 fully paid ordinary shares of $2.00 each having been the Court sitting at Auckland on the 8th day of April 1987 at 10 reduced from $24,000.00 divided into 12.000 ordinary shares o'clock in the forenoon; and any creditor or contributory of the said of $2.00 each fully paid." company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in person or by Dated this 3rd day of March 1987. his counsel for that purpose; and a copy of the petition will be G. J. A. PROUDFOOT, Solicitor for Company. furnished by the undersigned to any ~reditor or contributory of the said company requiring a copy on payment of the regulated charge 1477 Ie for the same.

M. W. VICKERMAN, Solicitor for the Petitioner. In the High Court of New Zealand M. No. 74/87 Christchurch Registry This notice is filed by Mark Wynon Vickerman. solicitor for the IN THE MATTER of the Companies Act 1955, and IN THE MATTER petitioner. whose address for service is at the offices of Messrs of RICHARD HOWARD & SON LIMITED: Keegan Alexander Tedcastle and Friedlander. Solicitors. Level 4. NOTICE is hereby given that a petition for the winding up of the BNZ Tower. 125 Queen Street, Auckland. above-named company by the High Court was, on the 26th day of February 1987. presented to the said Court by M. G. POOLEY NOTE-Any person who intends to appear on the hearing of the HOLDINGS LIMITED; and that the said petition is directed to be said petition must serve on, or send by post to, the above-named, heard before the Court sitting at Christchurch on the 1st day of notice in writing of his intention to do so. The notice must state April 1987 at 10 o'clock in the forenoon; and any creditor or the name, address, and description of the person, or if a firm, the contributory of the said company desirous to support or oppose the name, address, and description of the firm, and an address for service making of an order on the said petition may appear at the time of within 5 kilometres of the office of the High Court at Auckland, hearing in person or by his counsel for that purpose; and a copy and must be signed by the person or firm, or his or their solicitor of the petition will be furnished by the undersigned to any creditor (if any), and must be served, or, if posted, must be sent by post in or contributory of the said company requiring a copy on payment sufficient time to reach the above-named petitioner's address for of the regulated charge for the same. service not later than 4 o'clock in the afternoon of the 7th day of D. H. P. DAWSON, Solicitor for the Petitioner. April 1987. The address for service of the petitioner is at the offices of Messrs Joynt Andrews Cottrell & Dawson, Solicitors, Port Building, corner 1583 Ie Madras and Chester Streets, Christchurch. 1180 THE NEW ZEALAND GAZETTE No. 32

NOTE-Any person who intends to appear on the hearing of the PRACTICAL BEEKEEPING IN NEW ZEALAND said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notic(' must state by Andrew Matheson the name, address, and description of the person. or if a firm, the 185 p. 1984. Illustrated. $17.95 plus $2.00 p & p name, address, and description of the firm, and an address for service Beekeepers will find details of honey bee management, advice on within 5 kilometres of the office of the High Court at Christchurch, handling hive products, and information about many other bee­ and must be signed by the person or firm, or his or their solicitor keeping subjects. Those interested in beekeeping will find this book (if any), and must be served, or, if posted. must be sent by post in helpful in deciding whether to keep bees, and discovering what it sufficient time to reach the above-named petitioner's address for involves. service not later than 4 o'clock in the afternoon of the 31st day of March 1987. 1483 FERTILISER AND SOILS IN NEW ZEALAND FARMING by C. During WHAW.OAREI COUNTY COUNCIL 361 p. 1984. Illustrated. !I' .,5.00 plus $3.75 p & p NOTICE OF INTENTION TO TAKE LAND FOR A ROAD Traditionally regarded as the Bible in its field, this lastest edition NOTICE is hereby given that the Whangarei County Council proposes of Fertilisers and Soils in New Zealand Farming has been com­ to take land for a road under the Public Works Act 1981. The land, pletely revised. located on Waikiekie North Road just west of its intersection with Walker Road, is presently held in the estate of George Robert Hilford and is more particularly described in the Schedule hereto. The reasons why the Whangarei County Council considers it THE NEW ZEALAND GAZETTE DEADLINES essential to take the land are as follows: (Easter) (a) A formed carriageway has been in existence over the land for more than 20 years; IN the week preceding Easter, the New Zealand Gazette will be (b) It has been used by the public as a roadway during that time: published on Wednesday, 15 April 1987. Notices from Government departments must be received by the Gazette Clerk, Department (c) It has been formed and maintained out of public funds. ofinternal Affairs, Wellington by noon on Monday, 13 April 1987. Notice is further given that plans showing the said land are Advertisements will be accepted by the Government Printer, c/o deposited at the office of the council situated at Springs Flat, Kamo Gazette Clerk, Government Printing Office, Private Bag, Wellington and may there be inspected without fee by all persons during until noon on Tuesday, 14 April 1987. ordinary office hours. Advertisements are charged at the rate of 22c per line. All persons affected by the said work or by the taking of the said land and who have an objection thereto, not being an objection as All advertisements should be written or typed on one side of the to the amount or payment of compensation, must state their paper, and signatures, etc., SHOULD BE WRITTEN IN A objections in writing and send the same to the Secretary, Town and LEGIBLE HAND. Country Planning Appeal Board, P.O. Box 12-244, Wellington North, so as to reach him not later than 3 April 1987. If any objection is received a public hearing of the same will be CANCELLED NOTICES held unless the objector otherwise requires, and each objector will be advised of the time and place of such hearing. Advertisements cancelled after being accepted for printing in the SCHEDULE Gazette will be subject to a charge of $8.00 for setting up and deleting Area costs. m2 Description 1731 Being Allotment 75A, Waikiekie Parish, marked "D" on S.O. Plan 55363 and being all the land contained in certificate of title, Volume 178, folio 6 of the North CONTENTS Auckland Registry. W. J. PRINGLE, County Clerk. PAGE 1469 ADVERTISEMENTS 1161 ApPOINTMENTS .. 1126 MANAWA TU LICENSING DISTRICT BANKRUPTCY NOTICES 1157 ELECTION TO FILL FOUR VACANCIES AT a meeting of the Manawatu Licensing Electoral Committee held DEFENCE NOTICES 1123 on 4 March 1987 in Palmerston North the following were declared LAND TRANSFER ACT: NOTICES 1160 elected: Allen, Alfred John Hesketh. MISCELLANEOUS- Fouhy, Daniel Patrick. Commerce Act: Notices .. .. 1148,1149,1151,1156 Kev, John William. Commission for the Environment: Notice .. 1149 Robson, John Stewart. Corri~endum ...... 1121 P. APTHORP, Town Clerk. Crimmal Justice Act: Notices 1142, 1148 Palmerston North. Dairy Board Act: Notice 1142 Films Act: Notice 1152 1569 Fisheries Act: Notice .. 1149 Harbours Act: Notice. . 1142 Heavy Motor Vehicle Regulations: Notice 1143 Indecent Publications Act: Notice .. . . 1148 GENERAL PUBLICATIONS Land Act: Notices 11,38 Local Government Act: Notice 1138 Maori Affairs Act: Notice . . 1140 N.Z. Railways Corporation Act: Notice .. 1140 Post Office Savings Bank Regulations: Notice 1142 INTRODUCING MANAGEMENT SERVICES IN Private Schools Conditional Integration Act: Notices 1140, 1142 THE PUBLIC SERVICE Public Works Act: Notices ...... 1126 STATE SERVICES COMMISSION Radiation Protection Regulations: Notice. . 1142 34 p. 1982 reprinted. $2.75 plus 80c p & p Regulations Act: Notice 1149 Reserves Act: Notices. . 1140 Mana~ement Services is one means by which managers may obtain Reserve Bank: Statements 1150 objective advice on their methods of carryin~ out their manase­ Standards Act: Notices 1145 ment role. This booklet is designed to explam to Public Service Transport Act: Notices 1142, 1143, 1147 Managers how Management Services may help them to fulfil their management task. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1121

BY AUTHORITY: V. R. WARD, GOVERNMENT PRINTER. WELLINGTON, NEW ZEALAND-1987

Price $3.96 (inc. G.s.T.)