No. I 1

THE NEW ZEALAND GAZE'l,,IE

Published by Authority

WELLINGTON: THURSDAY, 9 JANUARY 1975

Declaring Land in South Land District, Vested in the SCHEDULE South Auckland Education Board as a Site for a School, Soum AUCKLAND LAND DISTRICT-WAIPA COUNTY to be Vested in Her Majesty the Queen Lor 2, D.P. 35050, being Part Allotment 194, Puniu Parish, situated in Block VII, Puniu Survey District: area, 2670 square DENIS BLUNDE'LL, Governor-General metres, more or less. All certificate of title 904 / 122. A PROCLAMATION Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, PURSUANT to subsection (6) of section 5 of the Education this 16th day of December 1974. Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ General of New Zealand, hereby proclaim and declare that [L.s.] MATIU RATA, Minister of Lands. the land described in the Schedule hereto, being an area GOD SAVE THE QUEEN! vested in the South Auckland Education Board as a site (L. and S. H.O. 6/6/1236; D.O. 3/2919) for a school, shall be vested in Her Majesty the Queen, freed and discharged from every education trust affecting the same, but subject to all leases, encumbrances, liens, or ease­ ments affecting the same at the date hereof. Land Taken for Road in Block IV, Waihi South Survey District, Tauranga County SCHEDULE DENIS BLUNDELL, Governor-General Sourn AUCKLAND LAND DISTRICT-RAGLAN COUN1Y A PROCLAMATION PART section 15, Block XIV, Awaroa Survey District: area, PURSUANT to the Public Works Act 1928, I, Sir Edward Denis 1.2477 hectares, more or less (S.O. Plan 37474). Blundell, the Governor-General of New Zealand, hereby pro­ claim and declare that the land described in the Schedule hereto Given under the hand of His Excellency the Governor­ is hereby taken for road; and I also declare that this Proclama­ General and issued under the Seal of New Zealand tion shall take effect on and after the 9th day of January 1975. this 16th day of December 1974. [L.s.] MATIU RATA, Minister of Lands. SCHEDULE Goo SAVE THE QUEEN! SOUTII AUCKLAND LAND DI&"TRICT (L. and S. H.O. 6/6/1236; D.O. 3/51/1) ALL those pieces of land situated in Block IV, Waihi South Survey District, described as follows: Area m 2 Being 14 Part Otamarakau Block No. 2A3B; marked B on plan. Declaring Land in South Auckland Land District, Vested 1068 Part Otamarakau Block No. 2A2; marked C on plan. in the South Auckland Education Board as a Site for 384 Part Otamarakau Block No. 2A1B; marked F on plan. a School, to be Vested in Her Majesty the Queen 157 Part Otamarakau Block No. 2A1B (R.O.W.); marked G on plan. 1711 Part Otamarakau Block No. 2A1B; marked H on plan. DENIS BLUNDELL, Governor-General 2 Part Otamarakau Block No. 2A1B; marked J on plan. A PROCLAMATION As shown on plan M.O.W. 28018 (S.O. 47381) deposited in PURSUANT to subsection (6) of section 5 of the Education the office of the Minister of Works and Development at Well­ Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ ington, and thereon marked as above-mentioned. General of New Zealand, hereby proclaim and declare that Given under the hand of His Excellency the Governor­ the land described in the Schedule hereto, being an area General, and issued under the Seal of New Zealand, this vested in the South Auckland Education Board as a site 12th day of December 1974. for a school, shall be vested in Her Majesty the Queen, freed and discharged from every education trust affecting the same, [L.s.] HUGH WATT, Minister of Works and Development. but subject to all leases, encumbrances, liens, or casements Goo SAVE THE QUEEN! affecting the same at the date hereof. (P.W. 72/2/3A/0; Hn. D.O. 72/2/3A/07 / 1) 2 THE NEW ZEALAND GAZETTE No.1

Land Taken for Road in Block XIV, Kawakawa Survey The appointment of Lieutenant Commander G. Freeth is District, Bay of Islands County reduced to 2 August 1975. Instructor Lieutenant Commander D. J. Stewart, M.A., DIP. TCHG., to be temp. Instructor Commander with effect from DENIS BLUNDELL, Governor-General 4 October 1974. A PROCLAMATION The appointment of Lieutenant (temp. Lieutenant Com­ mander) Ian Martin Halliday, B.SC.(ENG.), is terminated with PURSUANT to the Public Works Act 1928, I, Sir Edward Denis effect from 26 October 1974, and he is placed on the Emer­ Blundell, the Governor-General of New Zealand, hereby gency List of the RNZN in the rank of Lieutenant. proclaim and declare that the land described in the Schedule The appointment of Lieutenant (temp. Lieutenant Com­ hereto is hereby taken for road and shall vest in the Chairman, mander) F. J. Rolton (Rtd.) is extended to 4 January 1976. Councillors, and Inhabitants of the County of Bay of Islands, Lieutenant C. L. Stewart to be acting Lieutenant Commander as from the date hereinafter mentioned; and I also declare with affect from 11 October 1974. that this Proclamation shall take effect on and after the 9th Instructor Lieutenant A. G. Clarke to be Instructor day of January 1975. Lieutenant Commander with seniority and effect from 24 October 1974. SCHEDULE Sub Lieutenant M. N. Franklin, B.A., to be Lieutenant with seniority and effect from 13 September 1974. NORTH AUCKLAND LAND DISTR!Cf Sub Lieutenant P. Y. Dennerly to be Lieutenant with ALL those pieces of land situated in Block XIV, Kawakawa seniority and effect from 1 October 1974. Survey District, described as follows: Ensign (acting Sub Lieutenant) L. F. Morgan to be temp. A. R. P. Being Sub Lieutenant with effect from 21 June 1974. Midshipman P. J. Hunt to be Ensign with seniority and effect 0 2 21.6 Part Motatau 3L Block; coloured blue on plan. from 25 November 1974, and acting Sub Lieutenant with (2569m2) effect from 25 November 1974. 0 0 7 Part Terewatoa Stream Bed; coloured yellow on Derek Albert Swann is appointed to the RNZN (Special (177m2) plan. Duties List) in the rank of Lieutenant, with seniority from 2 0 6.9 Part Motatau 3Jl Block; coloured sepia on plan. 29 April 1972 and effect from 17 September 1974; terminating (8268m2 ) on 24 February 1980. As shown on plan M.O.W. 27979 (S.O. 47777) deposited in the office of the Minister of Works and Development at WOMEN'S ROYAL NEW ZEALAND NAVAL SERVICE and thereon coloured as above mentioned. Third Officer (temp. Second Officer) Pamela Ruth Wayne, Given under the hand of His Excellency the Governor­ B.Sc. (HONS.), is released with effect from 3 October 1974. General, and issued under the Seal of New Zealand, ROYAL NEW ZEALAND NAVAL VOLUNTEER RESERVE this 13th day of December 1974. [L.S.] HUGH WATT, Minister of Works and Development. Instructor Lieutenant Commander R. Laverty, V.R.D., PH.D., M.Sc., A.N.z.1.c., to be Instructor Commander with seniority Goo SA VE THE QUEEN! and effect from 1 October 1974. (P.W. 33/2163; Ak D.O. 50/15/3/0/47777) Lieutenant R. B. McCorkindale, B.E.(ELECT.), M.N.Z.I.E., to be Lieutenant Commander with seniority and effect from 17 September 1974. Authorising the Mangonui County Council to Reclaim Crown The appointment of Instructor Lieutenant Commander Land From the Bed of the Paranui Creek B. A. McG. Moon, M.SC.(HONS.), is extended to 30 January 1977. Sub Lieutenant R. J. Johnson to be Lieutenant with seniority DENIS BLUNDELL, Governor-General from 2 December 1973 and effect from 1 April 1974. ORDER IN COUNCIL Sub Lieutenant C. S. Blackie, LL.B., to be Lieutenant with seniority from 5 June 1974 and effect from 2 November 1974. At the Government House at Wellington this 16th day of Nicholas James Norman Mulvany, M.B., CH.B., B.A.O., to be December 1974 Surgeon Ensign with seniority and effect from 16 August Present: 1974. HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Dated at Wellington this 16th day of December 1974. PURSUANT to section 175 (3) and subject to sections 176 to W. A. FRASER, Minister of Defence. 182 of the Harbours Act 1950, His Excellency the Governor­ General, acting by and with the advice and consent of the Executive Council, hereby authorises the Mangonui County Council to reclaim from the bed of the Paranui Creek, an area of 3.75 acres (1.5175 hectares) more or less, of Crown Land as shown on plan M.D. 15446 deposited in the office of Appointments, Promotions, Extensions, Transfers, Resigna­ the Ministry of Transport at Wellington. tions, and Retirements of Officers of the Royal New Zealand Air Force P. G. MILLAN, Clerk of the Executive Council. (M. 54/16/136) PURSUANT to section 35 of the Defence Act 1971, His Excellency the Governor-General has approved the following appointments, promotions, extensions, transfers, Tesignations, Appointments, Promotions, Extensions, Transfers, Resignations, and retirements of officers of the Royal New Zealand Air and Retirements of Officers of the Royal New Zealand Navy Force: REGULAR AIR FORCE PURSUANT to section 35 of the Defence Act 1971, His Excel­ lency the Governor-General has approved the following GENERAL DUTIES BRANCH appointments, promotions, extensions, transfers, resignations, Appointment and retirements of officers of the New Zealand Naval Forces: Wing Commander B. J. O'Connor, A.F.C., to be acting Group Captain with effect from 9 December 1974 and temp. Group ROYAL NEW ZEALAND NAVY Captain with effect from 11 December 1974. Instructor Commander Douglas Forester Wilson Hali, B.SC., Cancellation of Commission is placed on the Retired List with effect from 25 October 1974. The short-service commission of acting Pilot Officer John Lieutenant Commander Francis Edward John Mason, Murray Grant is cancelled with effect from 16 October 1974. M.B.E. (Rtd.), reverts to the Retired List with effect from Transfer to Retired List 25 October 1974. Air Vice-Marshal Douglas Fitzclarence St George, C.B., Chaplain Maori Marsden is placed on the Retired List with c.B.E., D.F.C., A.F.C., is transferred to the Retired List "A" effect from 27 August 1974. with effect from 9 December 1974. The appointment of Lieutenant Commander G. M. Walton, M.B.E., is extended to 14 March 1976. ENGINEER BRANCH Lieutenant Commander K. O'Brien to be acting Com­ mander with effect from 16 September 1974 and Commander Appointment with seniority from 21 August 1974 and effect from Flying Officer A. M. Gill to be temp. Flight Lieutenant 27 October 1974. with effect from 1 August 1974. 9 JANUARY THE NEW ZEALAND GAZEITE 3

Transfer to Retired List THE CORPS OF ROYAL N.Z. ENGINEERS Wing Commander Charles Milford Jennings, B.E.M., C.ENG., Captain and Quartermaster C. R. Parker to be temp. Major A.F.R.Ae.s., is transferred to the Retired List "A" with effect and Quartermaster with effect from 11 November 1974. from 9 November 1974. Lieutenant J. A. Tymkin to be temp. Captain with effect from 11 November 1974. ADMINISTRATIVE AND SUPPLY BRANCH Transfer to Retired List ROYAL N.Z. CORPS OF SIGNALS Lieutenant-Colonel William John Wray: the notice published Supply Division in the Gazette, 12 December 1974, No. 89, p. 1908, is cancelled Wing Commander John Dewar Anderson is transferred to and the following substituted: the Retired List "A" with effect from 24 October 1974. "Lieutenant-Colonel William John Wray is transferred to the Reserve of Officers, General List, Royal N.Z. Corps of Signals, TERRITORIAL AIR FORCE in the rank of Lieutenant-Colonel, with effect from 16 August ADMINISTRATIVE AND SUPPLY BRANCH 1974." Transfer ROYAL N.Z. INFANTRY REGIMENT Special Duties Division Lieutenant-Colonel Richard Stanley-Harris, M.B.E., A.N.Z.I.M., Flying Officer R. Hillman is transferred from the Reserve is posted to the Retired List with effect from 5 December 1974. of Air Force Officers in his present rank and seniority for a Major D. W. S. Moloney to be acting Lieutenant-Colonel period of 4 years, with effect from 24 June 1974. with effect from 28 November 1974 and temp. Lieutenant­ Colonel with effect from 2 December 1974. Transfer to Reserve Captain (acting Major) R. J. K. Hoskin to be temp. Major Special Duties Division with effect from 21 January 1974. Captain G. R. Hassell to be temp. Major with effect from Flight Lieutenant Barrie Vincent Abrahams is transferred 18 November 1974. to the Reserve of Air Force Officers with effect from 23 Lieutenant Peter Barry Fisher from the Royal Regiment of July 1974. Fusiliers is appointed to a commission in his present rank with MEDICAL BRANCH seniority and effect from 16 August 1974. Transfer to Retired List Supernumerary List Group Captain Ian Donald Gillies, M.B., CH.B., F.R.C.S. The engagement of Captain H. C. Clark is extended until 4 (ENG.), F.R.A.C.S., D.T.M. and H. (U.LOND.), is tram,ferred to November 1975. the Retired List ''B" with effect from 23 August 1974. ROYAL N.Z. ARMY SERVICE CORPS RESERVE OF AIR FORCE OFFICERS Lieutenant K. L. Philip is re-engaged until 20 December 1979. Promotion ROYAL N.Z. ARMY MEDICAL CORPS Flight Lieutenant M. A. Menzies, M.B., CH.B., F.R.A.C.S., to Captain B. J. Bowen (non-medical) to be temp. Major with be Squadron Leader with seniority and effect from 18 effect from 24 June 1974. November 1974. THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL Transfer ENGINEERS Flying Officer R. Hillman is transferred to the Territorial Lieutenant (temp. Captain) and Quartermaster P. K. Rose is Air Force with effect from 24 June 1974. re-engaged until 23 April 1975. Transfer to Retired List ROYAL N.Z. DENTAL CoRPS Squadron Leader Francis Davitt Mandival Moran, M.B.E., is transferred to the Retired List "B" with effect from 19 Major (temp. Lieutenant-Colonel) J. P. Allan, B.D.S., D.D.P.H., October 1974. D.P.D.(DUNDEE), to be Lieutenant-Colonel with seniority and effect from 9 April 1973. Retirements Captain W. L. Hay, B.D.s., is re-engaged until 19 October The following officers are retired with effect from the 1975. dates shown; Captain H. J. Hay, B.D.S., is re-engaged on a special dental Squadron Leader Paul Stanley Green, D.F.C., 15 December engagement to expire on 15 November 1974. 1974. Captain Hewitt John Hay, B.D.S., is transferred to the Reserve Squadron Leader Ian Russell Soott, B.A., B.Sc., 15 November of Officers, General List, Royal N.Z. Dental Corps in the rank 1974. of Captain with effect from 26 November 1974. Flight Lieutenant Francis Reece, 5 November 1974. ROYAL N.Z. PROVOST CORPS Flight Lieutenant Wilfred Everleigh Wildey, 11 November 1974. Captain (temp. Major) B. T. Harding to be Major with Flight Lieutenant Anthony Crowley Sandston, M.B., CH.B., seniority and effect from 6 September 1974. D.O.M.S., 5 November 1974. Flight Lieutenant John Edward Murray, 8 September 1974. ROYAL N.Z. NURSING CORPS Dated at Wellington this 18th day of December 1974. Charge Sister S. A. Brown is re-engaged until 23 November 1975. W. A. FRASER, Minister of De/fence. Charge Sister Isobel Maureen Ellis (nee Glasgow) is posted to the Retired List with effect from 26 October 1974. Charge Sister Rosalie Patricia Dinnan is posted to the Retired List with effect from 22 October 1974. · Appointments, Promotions, Extensions, Transfers, Resigna­ Sister Pamela Dorothy Todd is posted to the Retired List tions, and Retirements of Officers of the New Zealand with effect from 12 November 1974. Army ROYAL ARMY EDUCATION CoRPS PURSUANT to section 35 of the Defence Act 1971, His Major P. G. Comrie, B.A., DIP.TCHG., is re-engaged until 30 Excellency the Governor-General has approved the following November 1974. appointments, promotions, extensions, transfers, resignations Captain T. B. Powell, M.A., DIP.TCHG., is re-engaged until 16 and retirements of officers of the New Zealand Army: ' December 1974. Christopher Francis McKay, B.SC., is appointed to a com­ REGULAR FORCE mission for an initial period of 3 years in the rank of Lieu­ tenant, with seniority from 6 November 1971 and effect from ROYAL REGIMENT OF N.Z. ARTILLERY 6 November 1974. C:aptain and Quartermaster M. C. Nabbs, M.B.E., to be temp. MaJor and Quartermaster with effect from 29 August 1974. Supernumerary List Lieutenant (temp. Captain) H. A. Weatherhead to be Captain Major Hubert Milton Cameron, DIP.TCHG., is posted to the with seniority and effect from 20 June 1974. Retired List with effect from 7 November 1974. ROYAL N.Z. ARMOURED CORPS N.Z. WOMEN'S ROYAL ARMY CORPS Lieutenant and Quartermaster N. C. Jamieson, M.M., to be Captain Margaret Alison Parker is posted to the Retired List temp. Captain and Quartermaster with effect from 23 October with effect from 24 November 1974. 1974. Lieutenant L. Campbell is re-engaged until 15 January 1976. 4 THE NEW ZEALAND GAZETTE No.1

TERRITORIAL FORCE Annette Snelgar is appointed to a commission in the rank of ROYAL REGIMENT OF N.Z. ARTILLERY Sister with seniority from 4 April 1970 and effect from 30 October 1974, for duty with the 1st Casualty Clearing Station, 16th Field Regiment, RNZA. RNZAMC. Major Terence William Barrett is tranferred to the Reserve Gaile Patricia Bilton is appointed to a commission in the rank of Officers, Regimental List, 16th Field Regiment, RNZA, in of Sister, with seniority from 18 October 1971 and effect from his present rank and seniority with effect from 31 October 1974. 18 October 1974, for duty with the 2nd General Hospital, ROYAL N.Z. ARMOURED CoRPS RNZAMC. Laurel Beatrice Burdett is appointed to a commission in the Queen Alexandra's (Waikato/Wellington East Coast) Squadron, rank of Sister with seniority from 1 November 1971 and effect RNZAC. from 1 November 1974 for duty with the 1st Casualty Clearing Captain John Rolleston Russell is transferred to the Reserve Station, RNZAMC. of Officers, General List, Royal N.Z. Armoured Corps, in the Gladys Elsie Tulloch is appointed to a commission in the rank of Captain with effect from 1 October 1974. rank of Sister with seniority from 1 January 1974 and effect Lieutenant D. A. Mateer to be temp. Captain with effect from from 1 November 1974, for duty with the 2nd General Hospital, 14 October 1974. RNZAMC. Tiffi CORPS OF ROYAL N.Z. ENGINEERS EXTRA REGIMENTAL EMPLOYMENT 6th Independent Field Squadron, RNZE Headquarters, Field Force Command Captain Peter Raymond Goldsmith is transferred to the Captain Peter Robert Butcher, LL.M, is posted to the Retired Reserve of Officers, Regimental List, 6th Independent Field List with effect from 29 September 1974. Squadron, RNZE, in his present rank and seniority with effect from 6 November 1974. Headquarters, Logistic Support Group Lieutenant (temp. Captain) M. J. Esson to be Captain with ROYAL N.Z. CORPS OF SIGNALS seniority and effect from 21 August 1970. 1st Infantry Brigade Group Signal Squadron, RNZ Sigs Lieutenant J. D. Dallimore to be Captain with seniority from RESERVE OF OFFICERS 24 November 1973 and effect from 11 October 1974. Regimental List 1st Communication Zone Signal Squadron, RNZ Sigs ROYAL N.Z. INFANTRY REGIMENT Captain Miles Maxted is transferred to the Reserve of Offi­ 2nd Battalion (Canterbury Nelson Marlborough West Coast), cers, General List, Royal N.Z. Corps of Signals, in the rank RNZIR of Captain, with effect from 20 July 1974. Lieutenant Ian Graeme Schofield is transferred from the General List Retired List in his present rank, with seniority from 20 August 1973 and effect from 20 August 1974. Captain Harold Mayborn Barrowclough is posted to the Retired List with effect from 21 November 1974. 4th Battalion (Otago and Southland), RNZIR Lieutenant (temp. Captain) RAF Aitken to be Captain with RETIRED LIST seniority and effect from 26 July 1974. Royal N .Z. Armoured Corps 5th Battalion (Wellington West Coast and Taranaki), RNZIR Major E. A. D. Brooker is transferred to the Territorial Force Major (temp. Lieutenant-Colonel) A. 0. Bloomfield, M.B.E., with effect from 17 Feburary 1974. E.D., to be Lieutenant-Colonel with seniority and effect from 22 June 1974. Royal N.Z. Infantry Regiment Lieutenant Ian Graeme Schofield is transferred to the Terri­ 6th Battalion (Hauraki), RNZIR torial Force with effect from 20 August 1973. Captain Nigel Bruce Johnstone (RNZASC) is transferred Captain N. B. Johnstone is transferred to the Territorial from the Retired List in his present rank and seniority with Force with effect from 1 September 1974. effect from 1 September 1974. Malcolm Stewart Helyar is appointed to a commission in the Dated at Wellington this 16th day of December 1974. rank of 2nd Lieutenant (on prob.) with effect from 1 August 1974. W. A. FRASER, Minister of Defence. 7th Battalion (Wellington (City of Wellington's Own) and Hawke's Bay), RNZIR Lieutenant Michael Stuart Gardner is transferred to the Reserve of Officers, Regimental List, 7th Battalion (Wellington (City of Wellington's Own) and Hawke's Bay)., RNZIR, in the rank of Lieutenant with effect from 1 September 1974. Appointment of Coroner ROYAL N.Z. ARMY MEDICAL CoRPS University Medical Unit, RNZAMC PURSUANT to section 2 of the Coroners Act 1951, His 2nd Lieutenant Neil Spencer Pattison, B.SC., is transferred Excellency the Governor-General has been pleased to appoint to the Reserve of Officers, General List, Royal N.Z. Army Edward James Haughey, Esquire Medical Corps, in the rank of 2nd Lieutenant, with effect from 1 April 1974. of Wellington to be a Coroner for New Zealand. Dated at Wellington this 13th day of December 1974. ROYAL N.Z. DENTAL CORPS A. M. FINLAY, Minister of Justice. Lieutenant John Phillip Molloy, B.D.S., resigns his commission (ADM. 3/13/4/111 (5)) with effect from 1 April 1974. Lieutenant Warwick David Ross, B.D.S., is transferred to the Reserve of Officers, General List, Royal N.Z. Dental Corps, in the rank of Lieutenant with effect from 1 September 1974. 1st Mobile Dental Unit, RNZDC Lieutenant Robert Kirkwood Burgess is transferred to the Reserve of Officers, General List, Royal N.Z. Dental Corps, in Stipendiary Magistrate Appointed the rank of Lieutenant with effect from 1 October 1974. Brendan Armit O'Dea, B.D.S., is appointed to a commission in the rank of Lieutenant with seniority from 6 December PURSUANT to section 5 of the Magistrates' Courts Act 1947 1973 and effect from 10 October 1974. and section 27 of the Child Welfare Act 1925, His Excellency the Governor-General has been pleased to appoint ROYAL N.Z. NURSING CORPS Derek Lowe, Esquire Charge Sister J. C. Robertson to be Matron with seniority of Wanganui, barrister and solicitor, to be a Stipendiary and effect from 9 September 1974. Magistrate, to exercise criminal and civil jurisdiction in New Charge Sister C. M. N. Robertshawe to be Matron with Zealand and to exercise jurisdiction in the Children's Court seniority and effect from 2 October 1974. established at Rotorua. Sister H. E. Smith to be Charge Sister with seniority and Dated at Wellington this 30th day of November 1974. effect from 1 June 1974. Staff Nurse Diane Eugenie Pavitte resigns her commission A. M. FINLAY, Minister of Justice. with effect from 20 August 1974. (J. 10/12/199 (5)) 9 JANUARY THE NEW ZEALAND GAZETTE 5

Commissioner of Supreme Court Appointed Members of Tobacco Board Appointed PURSUANT to section 47 of the Judicature Act 1908, The Right Honourable Sir Richard Wild, K.C.M.G., Chief Justice PURSUANT to clause 54 oif the Tobacco Growing Industry Act of New Zealand, has this day appointed 1974, the Minister of Trade and Industry hereby appoints: Justin Patrick Hamilton Rowan, Esquire Name Apointment Expires of Melbourne, Victoria, Australia, a solicitor of the Supreme Peter Guy Fulton 31 August 1975 Court of New Zealand in Victoria for the purpose of Richard Wheatley Staples Stevens 31 August 1975 administering and taking of oaths, affidavits, and affirmations Gerald Hamilton Hunt 31 August 1976 as in the said section mentioned. John Gerhard Husheer 31 August 1976 Michael William Meadows Rouse 31 August 1977 Dated at Wellington this 13th day of December 1974. John Clifford Hurley ...... 31 August 1977 D. V. JENKIN, Registrar Supreme Court. to be members of the Tobacco Board for terms expiring on the dates shown above. Dated at Wellington this 19th day of December 1974. Appointment of Honorary Social Workers Under the Depart- ment of Social Welfare Act 1971 WARREN FREER, Minister of Trade and Industry.

PURSUANT to section 9 of the Department of Social Welfare Act 1971, the Director-General of Social Welfare hereby Members of the Tobacco Board Appointed appoints: Vinsen, Mr Robert Greer, Shannon; and PURSUANT to the Tobacco Growing Industry Act 1974, the Jackson, Mr Brian Patrick, Greymouth Minister of Trade and Industry hereby appoints: to be honorary social workers for the purposes of the said Act. Patrick John McKone Dated at Wellington this 23rd day of December 1974. Moore Grant Baumgart I. J. D. MACKAY, Director-General of Social Welfare. to be members of the Tobacco Board. Dated at Wellington this 19th day of December 1974. WARREN FREER, Minister of Trade and Industry. Apointment of Supervising Officer

PURSUANT to the Harbours Act 1950, I, Grant Stewart Ellis Chairman of the Tobacco Board Appointed Milne of the Ministry of Transport, in exercise of powers dele­ gated by the Minister of Transport hereby apoint PURSUANT to the Tobacco Growing Industry Act 1974, the Richard Wemyss Minister of Trade and Industry hereby appoints: to be supervising officer for Lake Aratiatia for purposes of the John Francis Cummings Harbours Act 1950. as chairman of the Tobacco Board from the 1st day of Dated at Wellington this 20th day of December 1974. September 1974 to the 30th day of June 1976. G. S. E. MILNE, for Secretary for Transport. Dated at Wellington this 19th day of December 1974. (M.O.T. 43/991/7) WARREN FREER, Minister of Trade and Industry.

Appointing Members of the Engineering Associates Registra- Appointment of Pilot-Port of Taharoa tion Board and Their Deputies

PURSUANT to section 7 of the Harbours Act 1950, I, Grant PURSUANT to the Enginering Associates Registration Act Stewart Ellis Milne of the Ministry of Transport, in exercise 1961, the Minister of Works and Development hereby of ~owers delegated by the Minister of Transport hereby appoints the following pelrsons to be members and deputy appomt members of the Engineering Associates Registration Board Patrick Joseph Dove from and after the 9th day of January 1975. On the nomination of the New Zealand Hospital Engineers' to be a pilot at and for the Port of Taharoa. Association (Incorporated) : Dated at Wellington this 17th day of December 1974. Robert Alan Carman, chief engineer, Public Hospital, G. S. E. MILNE, for Secretary for Transport. Wellington, member, and Samuel John Maddocks, engineer, Public Hospital, Welling­ (M.O.T. 54/41/3) ton, as his deputy. On the nomination of the New Zealand Institute of Marine and Power Engineers (Incorporated) : Member of Pest Destruction Board Appointed (No. 1004 Francis John Neill, retired, Lower Hutt, member, and Ag. 20891A) Clifford Somerville Harnett, secretary, Auckland, as his deputy. PURSUANT to section 31 of the Agricultural Pests Destruction Datt:d at Wellington this 18th day of December 1974. Act 1967, I hereby appoint HUGH WATT, Minister of Works and Development. Ronald David Mackey (P.W. 28/417) being an inspector appointed under Part III of the said Act, to be a member of the Taringatura Pest Destruction Board, vice E. C. Orr. Appointing Members of the Bay of Plenty Catchment Dated at Wellington this 12th day of December 1974. Commission COLIN J. MOYLE, Minister of Agriculture and Fisheries. PURSUANT to section 13 (5) (a) of the Soil Conservation and Rivers Control Act 1941, the Soil Conservation and Rivers Control Council hereby appoints the following to be members Member of Taranaki Hospital Board Appointed of the Bay of Plenty Catchment Commission: Leon Albert John Baker, of Whakatane, Alexander Bongard McLean, of Edgecumbe, PURSUANT to section 32 of the Hospitals Act 1957, His Excel­ Trevor George Kenyon Lennard, of Papamoa, lency the Governor-General has been pleased to appoint Charles William Mundt, of Te Puke, Thomas Bromley Allan Robert Estcourt, of Lake Rotoiti, of Dingle Road, Otakeho, to be a member of the Taranaki Rex Thomas Morpeth, of Whakatane, and Hospital Board representing the constituent district of Thomas Raymond Woo!Hams, of Rotorua. Hawera Borough. Dated at Wellington this 17th day of December 1974. Dated at Wellington this 16th day of December 1974. A. L. POOLE, Chairman. T. M. McGUIGAN, Minister of Health. (P.W. 75 / 12) 6 THE NEW ZEALAND GAZETTE No.1

Appointing Members of the Taranaki Catchment Commission Officiating Ministers for 1974-Notice No. 62

PURSUANT to section 13 ( 5) (a) of the Soil Conservation and PURSUANT to the Marriage Act 1955, the following names of Rivers Control Act 1941, the Soil Conservation and Rivers officiating ministers within the meaning ·of the said Act are Control Council hereby appoints the following to be members published for general information. of the. Taranaki Catchment Commission: Presbyterian Francis Newmarch, of New Plymouth, The Reverend Christopher Keith Bedford. Archie Dick Wilson, of Waitara, The Reverend Karel Michel Lorier, B.A. Denis Edward Goldsmith, of Stratford, Thomas Redmond Bourke, of Eltham, Roman Catholic John Joseph Parsons, of Patea, The Reverend Paul Henry Prendegast. Joyce Isabel Crowley, of New Plymouth, The Salvation Army Thomas Nestor Watson, of Waitara, Leonard Charles Harrison, of Stratford, Colonel Denis Hilton Hunter. Douglas Edwin Rider, of Kaponga, and Dated at Wellington this 23rd day of December 1974. Eric William McCallum, of Hawera. J. L. WRIGHT, Registrar-General. Dated at Wellington this 17th day of December 1974. A. L. POOLE, Chairman. Declaring Land Taken for State Housing Purposes in the City (P.W. 75/16) of lnvercarfill

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a AppointingMembers of the Waitaki Catchment Commission sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for State housing purposes from and after the 9th day of January PURSUANT to section 13 (5) (a) of the Soil Conservation and 1975. Rivers Control Act 1941, the Soil Conservation and Rivers Control Council hereby appoints the following to be members of the Waitaki Catchment Commission: SCHEDULE Allan Arthur Innes, of Fairlie, SoUTilLAND LAND DISTRICT Alister Timothy Murray, of Pukaki, ALL that piece of land containing 5 acres 1 rood 10 perches James Hugh McCaw, of Hakataramea, situated in City of Jnvercargill, being Section 26, Block II, Joseph Farrar Cameron, of Otematata, and Town of Seaward Bush. All certificate of title, Volume 200, Sidney Murray Hurst, of Awamoko. folio 158. Pursuant also to the Soil Conservation and Rivers Control Dated at Wellington this 18th day of Oecember 1974. Act 1941, the Soil Comervation and Rivers Control Council . hereby appoints the District Field Officer, Department of Lands HUGH WATT, Minister of Works and Development. and Survey, Dunedin, to be a member of the Waitaki Catch­ (H.C. 4/26/71; On. D.O. 16/65) ment Commission. The appointment of the Senior Field Officer, Department Declaring Land Taken Subject to Certain Rights for Buildings of Lands and Survey, Alexandra, to be a member of the of the General Government in the Borough of Mount Roskill Waitaki Catchment Commission by notice dated 21 May 1974 published in Gazette, 20 June 1974, No. 59, page 1197, is hereby revoked. · PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 17th day of December 1974. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, A. L. POOLE, Chairman. the land described in the Schedule hereto is hereby taken, (P.W. 75/25) subject to the fencing covenant in memorandum of transfer No. 66917 and to the building-line restriction contained in K.100950, North Auckland Land Registry, for buildings of the General Government from and after the 9th day of January Appointment of Honorary Litter Prevention Officers 1975. SCHEDULE PURSUANT to section 5 (1) of the Litter Act 1%8, the Minister NORTil AUCKLAND LAND DISTRICT of Internal Affairs hereby appoints the persons listed in the ALL that piece of land containing 24.3 perches situated in the Schedule hereto, to be litter prevention officers in an honorary Borough of Mount Roskill and being Lot 61, D.P. 50664. All capacity and to exercise their duties in respect of public places certificate of title, No. 1D/253, North Auckland Land Registry. throughtout New Zealand. Dated at Wellington this 18th day of December 1974. HUGH WATT, Minister of Works and Development. SCHEDULE (P.W. 25/26/20; Ak. D.O. 10/3/0/32) Full Name Office Nora Owen-John ...... Publicity Officer, National Anti- Litter Campaign Council Declaring Land Taken for State Housing Purposes in the Barrie Allan Maxwell Assistant Executive Officer, Nat- City of Tauranga ional Anti-Litter Campaign Council PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 20th day of December 1974. Minister of Works and Development hereby declares that, a HENRY MAY, Minister of Internal Affairs. sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken (I.A. 41/141/2) for State housing purposes from and after the 9th day of January 1975.

Officiating Ministers for 1974-Notice No. 61 SCHEDULE SouTIJ AUCKLANO LAND DISTRICT IT is hereby notified that the following name has been removed ALL that piece of land containing 5060 square metres, situated from the List of Officiating Ministers. in the City of Tauranga, being Maungatapu 1A3B Block. All certificate of title No. 17B/729, South Auckland Land Anglican Church Registry. The Reverend Samuel Bertram Roberts Corbin. Dated at Wellington this 18th day of December 1974. Dated at Wellington this 23rd day of December 1974. HUGH WATT, Minister of Works and Development. J. L. WRIGHT, Registrar-General. (P.W. 104/189; Hn. D.O. 54/3/69) 9 JANUARY THE NEW ZEALAND GAZETTE 7

Declaring Land Taken for an Institution Established Under Declaring Land Taken for State Housing Purposes in the the Child Welfare Act 1925 in Block I1, Waiopehu Survey Borough of Masterton District, Horowhenua County PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken the land described in the Schedule hereto is hereby taken together with the subject to the rights of way created and for an institution established under the Child Welfare Act reserved by transfer No. 543539 for State housing purposes 1925 from and after the 9th day of January 1975. from and after the 9th day of January 1975.

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT WELLINGTON LAND DISTRICT ALL that piece of land containing 19.4988 hectares situated ALL that piece of land containing 1 rood and 0.84 of a perch in Block II, Waiopehu Survey District, Horowhenua County, situated in the Borough of Masterton being part Section 15, being part Section 47; as shown on plan M.O.W. 28284 (S.0. Masterton Small Farm Settlement, and being . also Lot 8, 30322) deposited in the office of the Minister of Works and D.P. 21958. Balance certificate of title, Volume 346, folio 21, Development at Wellington and thereon marked A. Wellington Land Registry. Dated at Wellington this 18th day of December 1974. Dated at Wellington this 16th day of December 1974: HUGH WAIT, Minister of Works and Development. HUGH WAIT, Minister of Works and Development. (P.W. 31/155/0; Wn. D.O.13/2/20/0, 13/2/20/0/3) (H.C. 4/28/69; Wn. D.O. 32/18/167)

Declaring Land Taken for Post Office Purposes in Block XII, Declaring Land Taken for a Teacher's Residence in Block XI, Motueka Survey District, Waimea County Kerikeri Survey District, Bay of Islands County PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Minister of Works and Development hereby declares that, a sufficient agreement to that effect having ben entered into, sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for the land described in the Schedule hereto is hereby taken for Post Office purposes from and after the 9th day of January a teacher's residence from and after the 9th day of January 1975. 1975. SCHEDULE SCHEDULE NELSON LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 790 square metres situated ALL that piece of land containing 1 rood and 16 perches in Block XII, Motueka Survey District, Waimea County, situated in Block XI, Kerikeri Survey District, and being being part of the land in D.P. 4049; as shown on plan M.O.W. Lot 25, D.P. 41378. All certificate of title No. I0D/546, 28279 (S.O. 11864) deposited in the office of the Minister of North Auckland Land Registry. Works and Development at Wellington. Dated at Wellington this 18th day of December 1974. Datl!d at Wellington this 16th day of December 1974. HUGH WAIT, Minister of Works and Development. HUGH WAIT, Minister of Works and Development. (P.W. 31/1547; Ak. D.O. 50/23/72/0) (P.W. 20/817; Wn. D.O. 26/4/41/0)

Declaring Land Taken for Maori Housing Purposes in the City of W anganul Declaring Land Taken for the Purposes of the Natural Gas Corporation Act 1967 in the City of Wanganui PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a PURSUANT to section 32 of the Public Works Act 1928, the sufficient agreement to that effect having been entered into, the Minister of Works and Development hereby declares that, a land described in the Schedule hereto is hereby taken for sufficient agreement to that effect having been entered into, Maori housing purposes from and after the 9th day of January the land described in the Schedule hereto is hereby taken for 1975. the purposes of the Natural Gas Corporation Act 1%7, and shall vest in the Natunl Gas Corporation of New Zealand from and after the 9th day of January 1975. SCHEDULE WELLINGTON LAND DISTRICT SCHEDULE ALL that piece of land containing 594 square metres situated in the City of Wanganui, being Lot 7, D.P. 41213. All certifi­ WELLINGTON LAND DISTRICT cate of title No. 13C/ 188, Wellington Land Registry. ALL those pieces of land situated in the City of Wanganui described as follows : Dated at Wellington this 16th day of December 1974. Area HUGH WAIT, Minister of Works and Development. m 2 Being (P.W. 24/2646/8; Wg. D.O. 5/65/0/3/37) 121 Part Lot 11, Block VI, D.P. 2776; coloured sepia on plan. 892 Part Lot 11, Block VI, D.P. 2776; coloured sepia on Declaring Land Taken for a Technical Institute in the City of plan. Wellington 43 Part Lot 11, Block VI, D.P. 2776; coloured blue on PURSUANT to section 32 of the Public Works Act 1928, the plan. Minister of Works and Development hereby declares that, a 574 Part Lot 79, D.P. 1374; coloured sepia on plan. sufficient agreement to that effect having been entered into, 4965 Part Lot 79, D.P. 1374; coloured sepia on plan. the land described in the Schedule hereto is hereby taken for 983 Part Lot 79, D.P. 1374; coloured blue on plan. a technical institute from and after the 9th day of January As shown on plan M.O.W. 28285 (S.O. 28694) deposited in ]975. the office of the Minister of Works and Development in Wel­ lington and thereon coloured as above mentioned. SCHEDULE Dated at Wellington this 18th day of December 1974. WELLINGTON LAND DISTRICT HUGH WAIT, Minister of Works and Development. ALL that piece of land containing 5.8 perches situated in the (P.W. 28/2/2; Wg. D.O. 28/9/12/0/3) City of Wellington being part Section 714 on the Public Map 8 THE NEW ZEALAND GAZEITE No.1 of the Town of Wellington, and being also part Lot 9, Deeds SCHEDULE Plan 174. All certificate of title, Volume 340, folio 109, Wel­ WESTLAND LAND DISTRICT lington Land Registry. ALL that piece of land containing 25.6 perches situated in the Dated at Wellington this 16th day of December 1974. Borough of Greymouth, being Lot 34, D.P. 934. All certi­ HUGH WATT, Minister of Works and Development. ficate of title No. 2A/1139, Westland Land Registry. (P.W. 31/336/0; Wn. D.O. 13/1/37/0, 13/1/37/0/59) Dated at Wellington this 16th day of December 1974. HUGH WATT, Minister of Works and Development. (P.W. 31/3142; Ch. D.O. 40/9/270) Declaring Land Taken for a Technical Institute in the City of

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Declaring Land Taken for Street in the City of Lower Hutt sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for a technical institute from and after the 9th day of January 1975. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, sufficient agreements to that effect having been entered into, SCHEDULE the land described in the Schedule hereto taken for street CANTERBURY LAND DISTRICT and shall vest in the Mayor, Councillors, and Citizens of the City of Lower Hutt from and after the 9th day of January ALL that piece of land containing 29.3 perches situated in 1975. the City of Christchurch, being Lot 8, D.P. 2511, part Rural Section 89, All certificate of title No. 253/244, Canterbury Land Registry. SCHEDULE Dated at Wellington this 16th day of December 1974. WELLINGTON LAND DISTRICT HUGH WATT, Minister of Works and Development. ALL those pieces of land situated in Block XIV, Belmont (P.W. 31/614/1; Ch. D.O. 40/8/15/15) Survey District, City of Lower Hutt, and described as follows: Area ~ Bci~ Declaring Land Taken for a Secondary School in the City of 12 Part Lot 16, Block VIII, D.P. 1425; coloured orange on Chn"stchurch plan. 22 Part Section 4, Block LXI, Hutt Valley Settlement; col- PURSUANT to section 32 of the Public Works Act 1928, the - oured blue on plan. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, As shown on plan M.O.W. 28280 (S.O.28087) deoosited in the land described in the Schedule hereto is hereby taken for in the office of the Minister of Works and Development at a secondary school from and after the 9th day of January 1975. Wellington, and thereon coloured as above mentioned. Dated at Wellington this 16th day of December 1974. SCHEDULE HUGH WATT, Minister of Works and Development. CANTERBURY LAND DISTRICT (P.W. 51/2865; Wn. D.O. 9/599/0) ALL that piece of land containing 19.5 perches situated in the City of Christchurch, being Lot 7, D.P. 740, part Town Reserve 33. All certificate of title No. 368/217 (limited as to parcels), Canterbury Land Registry. Dated at Wellington this 16th day of December 1974. Declaring Land Taken for Road in Block VII, Kaeo Survey HUGH WATT, Minister of Works and Development. District, Whangaroa County (P.W. 31/624/0; Ch. D.O. 40/8/2/29) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, Declaring Land Taken for a State Primary School in Rangiora the land described in the Schedule hereto is hereby taken for County road from and after the 9th day of January 1975.

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that a SCHEDULE sufficient agreement to that effect having been entered into, NORTH AUCKLAND LAND DISTRICT the land described in the Schedule hereto is hereby taken for ALL those pieces of land situated in Block VII, Kaeo Survey a State primary school from and after the 9th day of January District, described as follows: 1975. A. R. P. Being 1 2 27.51 SCHEDULE o O 1.1 f Parts Lot 1, D.P. 62357. CANTERBURY LAND DISTRICT As shown on plan M.0.W. 28037 (S.O. 47000) deposited in ALL that pieice of land containing 1 rood and 11.4 perches the office of the Minister of Works and Development at Wel­ situated in Block X, Rangiora Survey District, being Lot 1, lington and thereon coloured yellow. D.P. 23301. All certificate of title No. 4A/1166, Canterbury Dated at Wellington this 13th day of December 1974. Land Registry, · HUGH WATT, Minister of Works and Development. Dated at Wellington this 16th day of December 1974. (P.W. 72/10/1/0; Ak. D.O. 72/10/1/0/107) HUGH WATT, Minister of Works and Development. (P.W. 31/2973; Ch. D.O. 40/9/251)

Declaring Land Taken for a Teacher's Residence in the Borough of Greymouth Declaring Land Taken for Road in Block II, Mahurangi Survey District, Rodney County PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a PURSUANT to section 32 of the Public Works Act 1928, the sufficient agreement to that effect having been elntered into, Minister of Works and Development hereby declares that, a the land described in the Schedule hereto is hereby taken sufficient agreement to that effect having been entered into, for a teacher's residence from and after the 9th day of January the land described in the Schedule hereto is hereby taken 1975. for road from and after the 9th day of January 1975. 9 JANUARY THE NEW ZEALAND GAZETTE 9

SCHEDULE the leasehold estate in the land firstly described in the Schedule NORTH AUCKLAND LAND DISTRICT hereto held from Her Majesty the Queen by Gordon Hamilton Adams, of Kohumara, farmer, under and by virtue of lease No. ALL those pieces of land situated in Block II, Mahurangi R.L. 2449, recorded in Register Book, Volume 635, folio 259, Survey District, North Auckland R.D., described as follows: North Auckland Land Registry, and the leasehold estate in A. R. P. Being the balance of the land described in the Schedule hereto held 0 0 4 Part Allotment 114, Kourawhero Parish; coloured from Her Majesty the Queen by the said Gordon Hamilton yellow on plan M.O.W. 26039 (S.O. 46571). Adams, under and by virtue of lease No. R. L. 1897 recorded 0 0 11.1 Part Allotment 62, Kourawhero Parish; coloured in Register Book, Volume 635, folio 259, North Auckland Land blue on plan M.O.W. 26039 (S.O. 46571). Registry, are hereby taken for the purposes of a road from 0 0 7.3 Part Allotment 115, Kourawhero Parish; coloured and after the 9th day of January 1975. yellow on plan M.O.W. 25933 (S.O. 46572). 0 0 8.3 Part Allotment 62, Kourawhero Parish; coloured SCHEDULE blue on plan M.O.W. 25933 (S.O. 46572). 0 0 15.3 Part Allotment 116, Kourawhero Parish; coloured NORTH AUCKLAND LAND DISTRICT yellow on plan M.O.W. 25933 (S.O. 46572). ALL those pieces of land situated in Block XI, Mangonui Survey 0 2 34 Part Allotment 31, Hoteo Parish; coloured blue District, North Auckland R.D., described as follows: on plan M.O.W. 25933 (S.O. 46572). A. R. P. Being 0 0 1.1 Part Allotment 150, Hoteo Parish; coloured sepia on plan M.O.W. 25933 (S.O. 46572). 0 0 0.6 Part Section 4, Block XI, Mangonui Survey District; As shown on the plans marked and coloured as above coloured blue, edged blue, on plan. mentioned and deposited in the office of the Minister of 0 3 15.7 Part Section 4, Block XI, Mangonui Survey District; Works and Development at Wellington. coloured blue on plan. 2 5.6 Part Section 5, Block XI, Mangonui Survey District; Dated at Wellington this 13th day of December 1974. coloured yellow on plan. HUGH WAIT, Minister of Works and Development. 0 1 12.9 Part Section 5, Block XI, Mangonui Survey District; coloured yellow on plan. (P.W. 72/1/2A/0; Ak. D.O. 72/1/2A/0/62) 0 0 30 Part Section 17, Block XI, Mangonui Survey District; coloured yellow on plan. 0 2 6.2 Part Section 5, Block XI, Mangonui Survey District; coloured yellow on plan. Declaring Land Taken for the Purposes of Part II of the 0 0 6.2 Part Section 4, Block XI, Mangonui Survey District; Urban Renewal and Housing Improvement Act 1945, in the coloured yellow on plan. City of W el/ington As shown on plan M.O.W. 26614 (S.O. 46957) deposited in the office of the Minister of Works and Development at Well­ PURSUANT to section 32 of the Public Works Act 1928, the ington and thereon coloured as above-mentioned. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, Dated at Wellington this 13th day of December 1974. the land described in the Schedule hereto is hereby taken HUGH WAIT, Minister of Works and Development. for the purposes of Part II of the Urban Renewal and Housing Improvement Act 1945, and shall vest in the Mayor, (P.W. 72/ 10 / 1 /0; Ak. D.O. 72/ 10 / 1 /0 /60) Councillors, and Citizens of the City of Wellington from • and after the 9th day of January 1975.

SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 12.04 perches situated in Declaring Land Taken for a Government Centre in the City of the City of Wellington, being part Section 296 on the Wellington Public Map of the Town of Wellington; and being also part Lot 6, Deeds Plan 165. All certificate of title, Volume 339, folio 171, limited as to parcels, Wellington Land Registry. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 13th day of December 1974. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, HUGH WAIT, Minister of Works and Development. the land described in the Schedule hereto is hereby taken for (P.W. 53/362/11; Wn. D.O. 19/2/2/0) a Government centre from and after the 9th day of January 1975.

Declaring Road in Block VII, Kaeo Survey District, to be a SCHEDULE Government Road and to be Stopped WELLINGTON LAND DISTRICT ALL that piece of land containing 2 square metres (0.1 of a PURSUANT to section 32 of the Public Works Act 1928, the perch) situated in Block VI, Port Nicholson Survey District, Minister of Works and Development hereby (a) declares the City of Wellington, being part Lot 1, D.P. 33258, as shown piece of road described in the Schedule hereto to be a on plan M.O.W. 28278 (L.T. 34724) deposited in the office Government road, and (b) stops the said road. of the Minister of Works and Development at Wellington. Dated at Wellington this 13th day of December 1974. SCHEDULE HUGH WAIT, Minister of Works and Development. NORTH AUCKLAND LAND DISTRICT (P.W. 24/2691; Wn. D.O. 94/5/103) ALL that piece of road containing 18.6 perches situated in Block VII, Kaeo Survey District, adjoining Lot 1, D.P. 62357; as shown on plan M.O.W. 28037 (S.O. 47000) deposited in the office of the Minister of Works and Development at Wellington and thereon coloured greeln, edged green. Dated at Wellington this 13th day of December 1974. Declaring Land Taken, Subject as to Part to a Building-line HUGH WAIT, Minister of Works and Development. Restriction, for Maori Housing Purposes in the City of (P.W. 72/10/1/0; Ak. D.O. 72/10/1/0/107) Palmerston North

PURSUANT to section 32 of the Public Works Act 1928, the Declaring Leasehold Estates in Land Taken for Road in Block Minister of Works and Development hereby declares that, a Xl, Mangonui Survey District, Mangonui County sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken, subject as to Lots 33 and 44, D.P. 35150, to the building-line restriction PURSUANT to section 32 of the Public Works Act 1928, the contained in resolution A039903, Wellington Land Registry, for Minister of Works and Development hereby declares that, a Maori housing purposes from and after the 9th day of fanuary sutiicient agreement to that effect having been entered into, 1975. B 10 THE NEW ZEALAND GAZETTE No.1

SCHEDULE Declaring Land Taken for a Teacher's Residence in the Bor­ ough of Geraldine, Subject to a Building Line Condition WELLINGTON LAND DISTRICT ALL those pieces of land situated in the City of Palmerston North and described as follows: PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Area 2 sufficient agreement to that effect having been entered into, m Being the land described in the Schedule hereto is hereby taken for 758 Lot 44, D.P. 35150. All certificate of title No. 12B /644, a teacher's residence from and after the 9th day of January Wellington Land Registry. 1975, subject to the building line condition imposed by special 708 Lot 40, D.P. 35150. All certificate of title No. 12B/640, order 807789, Canterbury Land Registry. Wellington Land Registry. 624 Lot 33, D.P. 35150. All certificate of title No. 12B/633, Wellington Land Registry. SCHEDULE D,,tcd at Wellington this 13th day of December 1974. CANTERBURY LAND DISTRICT HUGH WATT, Minister of Works and Devebpment. ALL that piece of land containing 35 perches, situated in the Borough of Geraldine, being Lot 6, D.P. 25061, part Rural (P.W. 24/2646/8/2; Wg. D.O. 5/65/0/2/28) Section 3159. All certificate of title, No. lOA/854, Canterbury Land Registry. Dated at Wellington this 11th day of December 1974. Declaring Land Taken for Police Purposes (Residence) in the HUGH WAIT, Minister of Works and Development. City of Dunedin (P.W. 31/2956; Ch. D.O. 40/9/257

PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Declaring Land Taken fvr Street in the City of Christchurch sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for police purposes (residence) from and after the 9th day of PURSUANT to section 32 of the Public Works Act 1928, the January 1975. Minister of Works and Development hereby declares that, sufficient agreements to that effect having been entered into, the land described in the Schedule hereto is hereby taken for street SCHEDULE and shall vest in the Mayor, Councillors, and Citizens of the OTAGO LAND DISTRICT City of Christchurch from and after the 9th day of January 1975. ALL that piece of land containing 500 square metres, situated in the City of Dunedin being Lot 1, D.P. 15296. Dated at Wellington this 11th day of December 1974. SCHEDULE HUGH WATT, Minister of Works and Development. CANTERBURY LAND DISTRICT (P.W. 25/541; Dn. D.O. 25/76) ALL that piece of land containing 3.7 perches, situated in the City of Christchurch, being part Lot 14, D.P. 265; as shown on plan M.O.W. 26426 (S.O. 11808) deposited in the office of the Minister of Works and Development at Wellington and Declaring Land Taken for Road in Block X, Paekakariki thereon coloured blue. Survey District, Hutt County Dated at Wellington this 11th day of December 1974. HUGH WATT, Minister of Works and Development. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a (P.W. 51/4609; Ch. D.O. 35/1/16) sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for road from and after the 9th day of January 1975. Declaring Land Taken for the Generation of Electricity in the Borough of Cromwell SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a ALL that piece of land containing 9020 square metres, situated sufficient agreement to that effect having been entered into, in Block X, Paekakariki Survey District, Hutt County, being the land described in the Schedule hereto is hereby taken for part Section 9, Pauatahanui Agricultural Reserve; as shown on the generation of electricity from and after the 9th day of plan M.O.W. 28270 (S.O. 30330) deposited in the office of January 1975. the Minister of Works and Development at Wellington and thereon marked A. Dated at Wellington this 11th day of December 1974. SCHEDULE HUGH WAIT, Minister of Works and Development. OTAGO LAND DISTRICT ALL that piece of land, containing 5.09 perches, situated in the (P.W. 72/58/9B/0; Wn. D.O. 72/58/9B/0; 72/58/9B/0/3) Borough of Cromwell, being Lot 43, Deeds Plan 179 and being Section 43, Block IXa, Town of Cromwell. All certificate of title, Volume 278, folio 237 (limited as to parcels). Dated at Wellington this 9th day of December 1974. Declaring Land Taken for Police Purposes (Residence) in the City of W anganui HUGH WATT, Minister of Works and Development. (P.W. 92/12/90/6; Dn. D.O. 92/11/90/6/9) PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for police purposes (residence) from and after the 9th day of Declaring Land Taken for the Purposes of Part II of the Urban Renewal and Housing Improvement Act 1945 in the City of January 1975. Wellington

WELLINGTON LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the ALL that piece of land containing 620 square metres, situated Minister of Works and Development hereby declares that, a in the City of Wanganui, being Lot 13, D.P. 41648. All sufficient agreement to that effect having been entered into, certificate of title, No. 13B/1394, Wellington Land Registry. the land described in the Schedule hereto is hereby taken for Dated at Wellington this 11th day of December 1974. the purposes of Part II of the Urban Renewal and Housing Improvement Act 1945, and shall vest in the Mayor, Coun­ HUGH WATT, Minister of Works and Development. cillors, and Citizens of the City of Wellington from and after (P.W. 25/650; Wg. D.O. 38/0/3/3) the 9th day of January 1975. 9 JANUARY THE NEW ZEALAND GAZETTE 11

SCHEDULE Crown Land Set Apart for Maori Housing Purposes in the WELLINGTON LAND DISTRICT City of Gisborne ALL that piece of land containing 14.96 perches, situated in the City of Wellington, being part Town Section 70 and being also PURSUANT to section 25 of the Public Works Act 1928, the Lot 3, D.P. 8019. All certificate of title, Volume 410, folio 233, Minister of Works and Development hereby declares the land Wellington Land Registry. described in the Schedule hereto to be set apart for Maori Dated at Wellington this 9th day of December 1974. housing purposes from and after the 9th day of January 1975. HUGH WATT, Minister of Works and Development. (P.W. 53/362/11; Wn. D.O. 19/2/2/0) SCHEDULE GISB0RNE LAND DISTRICT ALL those pieces of land situated in the City of Gisborne, Declaring Land Taken for Railway Purposes at Picton Gisborne R.D., described as follows: Area PURSUANT to section 32 of the Public Works Act 1928, the A. R. P. Being Minister of Railways hereby declares that, a sufficient agree­ 0 0 26.8 Lot 1, D.P. 5512. Part Kaiti 294 Block. ment to that effect having been entered into, the land described 0 0 25.3 Lot 2, D.P. 5512. Part Kaiti 294 Block. in the Schedule hereto is hereby taken for railway purposes 0 0 29.6 Lot 3, D.P. 5512. Part Kaiti 294 Block. on and after the 13th day of January 1975. m2 627 Lot 19, D.P. 5670. Part Kaiti 294 Block. SCHEDULE Gisborne Land Registry. MARLBOROUGH LAND DISTRICT-PICTON BOROUGH Dated at Wellington this 18th day of December 1974. ALL that piece of land described as follows : HUGH WATT, Minister of Works and Development. m2 Being (P.W. 24/2646/6; Na. D.O. 32/62/26/63) 1284 Part Section 1220, Town of Picton, being part of (1 r 10.8 p) the land comprised and described in C.T. No. lA/1196. Land Held for State Housing Purposes Set Apart, Subject to Situated in Block XII, Linkwater Survey District. Certain Rights, for Buildings of the General Government in As the same is more particularly delineated on the plan the Borough of Mount Roskill marked L.O. 28394 (S.O. 5068) deposited in the office of the Minister of Railways at Wellington and thereon PURSUANT to section 25 of the Public Works Act 1928, the edged red. Minister of Works and Development hereby declares the land Dated at Wellington this 20th day of December 1974. described in the Schedule hereto to be set apart, subject to the R. L. BAILEY, Minister of Railways. electric current transmission easement created by memorandum of transfer 328520, North Auckland Land Registry, and together (N.Z.R. L.O. 2457 /287) with K7725, North Auckland Land Registry, certifying the existence of a line of pipes for sewage, for buildings of the General Government from and after the 9th day of January Declaring Land Taken for Railway Purposes at Napier 1975.

PURSUANT to section 32 of the Public Works Act 1928, the SCHEDULE Minister of Railways hereby declares that, a sufficient agree­ NORTH AUCKLAND LAND DISTRICT ment to that effect having been entered into, the land described in the Schedule hereto is hereby taken for railway ALL that piece of land containing 1 rood and 1 perch situated purposes on and after the 13th day of January 1975. in the Borough of Mount Roskill, and being Lot 536, D.P. 40910. Part certificate of title, Volume 1954, folio 75, North Auckland Land Registry. SCHEDULE Dated at Wellington this 18th day of December 1974. HAWKE'S BAY LAND DISTRICT-NAPIER CITY HUGH WATT, Minister of Works and Development. ALL that piece of land described as follows : (P.W. 25/26/24; Ak. D.O. 10/3/0/30) m2 Being 521 Lot 1, D.P. 13705, being all the land comprised and described in C.T. No. F3/10. Land Held for State Housing Purposes Set Apart for Maori Situated in Block IV, Hcretaunga Survey District. Housing Purposes in the City of Wanganui Dated at Wellington this 20th day of December 1974. R. L. BAILEY, Minister of Railways. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land (N.Z.R. L.O. 28095/99) described in the Schedule hereto to be set apart for Maori housing purposes from and after the 9th day of fanuary 1975. Land Held for the Purposes of the Wellington-Napier Railway (Lower Hutt Valley Duplication) Set Apart for State Housing SCHEDULE Purposes in Block XIV Belmont Survey District, City of WELLINGTON LAND DISTRICT Lower Hutt ALL that piece of land containing 26.9 perches (680 square metres) situated in the City of Wanganui being Lot 1, D.P. PURSUANT to section 25 of the Public Works Act 1928, the 26732, being part Section 24, Right Bank, Wanganui River. Minister of Works and Development hereby declares the land Part certificate of title No. F3/671, Wellington Land Registry. described in the Schedule hereto to be set apart for State Dated at Wellington this 16th day of December 1974. housing purposes from and after the 9th day of January 1975. HUGH WATT, Minister of Works and Development. SCHEDULE (P.W. 24/2646/8; Wg. D.O. 5/65/0/3) WELLINGTON LAND DISTRICT ALL that piece of land containing 8514 square metres situated Crown Land Set Apart for State Housing Purposes in the in Block XIV, Belmont Survey District, City of Lower Hqtt, City of Palmerston North being part Section 41, Block LVI, Hutt Valley Settlement. As shown on plan M.O.W. 28286 (S.O. 30382) deposited in the office of the Minister of Works and Development at Wellington. PURSUANT to section 25 of the Public Works Act 1928, the Dated at Wellington this 18th day of December 1974. Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart for HUGH WATT, Minister of Works and Development. State housing purposes from and after the 9th day of January (H.C. 4j71/155; Wn. D.O. 32/34/1348) 1975. 12 THE NEW ZEALAND GAZETTE No. l

SCHEDULE SECOND SCHEDULE WELLINGTON LAND DISTRICT HAWKE'S BAY LAND DISTRICT ALL that piece of land containing 28.9 perches (731 square Road Closed and Vested metres) situated in the City of Palmerston North, being Lot ALL those pieces of road situated in Block XIV, Wakarara 2, D.P. 29419. Formerly part certificate of title No. 6D/777, Survey District, Hawke's Bay R.D., described as follows: Wellington Land Registry. (Part Gazette notice 797234.) Area Adjoining or passing through Dated at Wellington this 16th day of December 1974. m2 HUGH WATT, Minister of Works and Development. 2264 Part Block 48, Wakarara Crown Grant District; marked (P.W. 104/141; Wg. D.O. 52/0/1/4) A on plan. 687 Part Block 48, Wakarara Crown Grant District; marked B on plan. As shown on plan M.O.W. 28276 (S.O. 6492) deposited in the office of the Minister of Works and Development at Wel­ Street Closed in the City of Manukau and Added to Land lington and thereon marked as above mentioned. Held for an Aerodrome Dated at Wellington this 13th day of Decemb,~r 1974. HUGH WATT, Minister of Works and Development. PURSUANT to section 29 of the Public Works Amendment Act (P.W. 40/737; Na. D.O. 16/80/5) 1948, the Minister of Works and Development hereby proclaims that the street described in the First Schedule hereto is hereby closed and added to the land held for an aerodrome, described Crown Land Set Apart for Road in Block XI, Mangonui Survey in the Second Schedule hereto. District, Whangaroa County

FIRST SCHEDULE PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land N0RTII AUCKLAND LAND DISTRICT described in the Schedule hereto to be set apart for road from ALL that piece of street containing 1.3673 hectares situated in and after the 9th day of January 1975. the City of Manukau, adjoining or passing through part Lot 1, D.P. 38518, Lot 1 and part Lot 2, D.P. 20895, part land on SCHEDULE D.P. 20192 and Crown Land; as shown on plan M.O.W. 28109 NORTII AUCKLAND LAND DISTRICT (S.O. 49184) deposited in the office of the Minister of Works and Development at Wellington and thereon marked "A". ALL those pieces of land situated in Block XI, Mangonui Survey District, North Auckland R.D., and being described as follows: A. R. P. Being SECOND SCHEDULE 0 0 0.6 Part Section 4, Block XI, Mangonui Survey District; N0RTII AUCKLAND LAND DISTRICT coloured blue, edged blue, on plan. ALL those pieces of land situated in the City of Manukau, 0 3 15.7 Part Section 4, Block XI, Mangonui Survey District; described as follows : coloured blue on plan. Being 2 5.6 Part Section 5, Block XI, Mangonui Survey District; A. R. P. coloured yellow on plan. 80 0 0 Part Lot 2, D.P. 20895. All certificate of title, 0 1 12.9 Part Section 5, Block XI, Mangonui Survey District; Volume 1690, folio 91, North Auckland Land coloured yellow on plan. Registry. 0 0 30 Part Section 17, Block XI, Mangonui Survey 93 0 0 Lot 1, D.P. 20895, and Lot 1, D.P. 47338. All District; coloured yellow on plan. certificate of title, Volume 1690, folio 92, 0 2 6.2 Part Section 5, Block XI, Mangonui Survey District; North Auckland Land Registry. coloured yellow on plan. All Proclamation No. 19501, North Auckland Land Registry. 0 0 6.2 Part Section 4, Block XI, Mangonui Survey District; coloured yellow on plan. Dated at Wellington this 13th day of Dec:::mber 1974. As shown on plan M.O.W. 26614 (S.O. 46957) deposited in HUGH WATT, Minister of Works and Development. the office of the Minister of Works and Development at Wel­ (P.W. 23/381/17/0; Ak. D.O. 30/3/8/0) lington and thereon marked as above mentioned. Dated at Wellington this 13th day of December 1974. HUGH WATT, Minister of Works and Development. (P.W. 72/10/1/0; Ak. D.O. 72/10/1/0/60) Land Proclaimed as Road and Road Closed and Vested in Block XIV, Wakarara Survey District, Waipawa County Land Proclaimed as Road and Road Closed in Block XV, Waipakura Survey District, Wanganui County PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development proclaims as 1948, the Minister of Works and Development hereby pro­ road the land described in the First Schedule hereto which land claims as road the land described in the First Schedule hereto, shall vest in the Chairman, Councillors, and Inhabitants of the which land shall vest in the Chairman, Councillors, and County of Waipawa, and also hereby proclaims that the road Inhabitants of the County of Wanganui; also hereby proclaims described in the Second Schedule hereto is hereby closed, and that the road described in the Second Schedule hereto is here­ shall when so closed vest in Peter Theodore Collins, of Otane, by closed and shall, when so closed, vest in James Edward sheepfarmer, and Joan Margaret Collins, his wife, subject to Farley, of Makirikiri, farmer, and Myrtle Lennie Farley, his mortgages 194182 and 241933 and Electricity Agreement wife; and also hereby proclaims that the road described in K. 99547, Hawke's Bay Land Registry. the Third Schedule hereto is hereby closed and added to the land held for forestry purposes described in the Fourth Schedule hereto. FIRST SCHEDULE HAWKE'S BAY LAND DISTRICT FIRST SCHEDULE Land Proclaimed as Road ,VELLINGTON LAND DISTRICT ALL those pieces of land situated in Block XIV, Wakarara ALL those pieces of land situated in Block XV, Waipakura Survey District, Hawke's Bay R.D. described as follows: Survey District, described as follows: Area Area m 2 Being ~ Bciq 1833 Part Block 48, Wakarara Crown Grant District; marked 758 Part Whataroa Block; coloured blue on plan. Con plan. 1090 l 834 Part Block 48, Wakarara Crown Grant District; marked 3541 r Parts Whataroa Block; coloured orange on plan. D on plan. 1517 J As shown on plan M.O.W. 28276 (S.O. 6492) deposited in 2744 Part Matataranui No. 1; coloured blue on plan. the office of the Minister of Works and Development at Wel­ 8523 Part Whataroa Block (part land in D.P. 9970); coloured lington and thereon coloured as above mentioned. sepia on plan. 9 JANUARY THE NEW ZEALAND GAZETTE 13

SECOND SCHEDULE FIRST SCHEDULE WELLINGTON LAND DISTRICT HAWKE'S BAY LAND DISTRICT ALL those pieces of road situated in Block XV, Waipakura Land Proclaimed as Road Survey District, described as follows: ALL those pieces of land situated in Block VII, Waipukurau Area Survey District, Hawke's Bay R.D., described as follows: 2 m Adjoining A. R. P. Being 786 Part Whataroa Block; coloured green on plan. O 1 22.91 1196 Part Whataroa Block (part being part land in D.P. 2 (1590m ) L Parts Block 18, Patangata Crown Grant District; 9970); coloured green on plan. 0 0 23.8 ( coloured blue on plan. 2352 Closed road, Matataranui No. 2, part Whataroa Block 2 (601 m ) (part being part land in D.P. 9970), and Section 7, J Block XV, Waipakura Survey District; coloured green 0 1 32.1 l Parts Lot 1, D.P. 12235, being parts Block 18, (1823 m2) Patangata Crown Grant District; coloured orange on plan. 0 0 29.8 f 2 on plan. (753 m ) J THIRD SCHEDULE As shown on plan M.O.W. 28275 (S.O. 6225) deposited in ALL that piece of road containing 2822 square metres the office of the Minister of Works and Development at Well­ situated in Block XV, Waipakura Survey District, adjoining ington and thereon coloured as above-mentioned. part Whataroa Block (part being part land in D.P. 9970); coloured green on plan. SECOND SCHEDULE HAWKE's BAY LAND DISTRICT FOURTH SCHEDULE Road Closed and Vested WELLINGTON LAND DISTRICT ALL that piece of road containing 39.8 perches (1006 square ALL those pieces of land situated in Block XV, Waipakura metres) situated in Block VII, Waipukurau Survey District, Survey District, described as follows: Hawke's Bay R.D., adjoining or passing through part Block 18, Area Patangata Crown Grant District; as shown on plan M.O.W. m• Being 28275 (S.O. 6225) deposited in the office of the Minister of Works and Development at Wellington and thereon coloured 1373 Part Whataroa Block; coloured orange on plan. green. 311 Part Whataroa Block; coloured blue on plan. Being all the land in declaration 996976. Dated at Wellington this 13th day of December 1974. As shown on plan M.O.W. 27227 (S.O. 27689) deposited HUGH WATT, Minister of Works and Developm~nt. in the office of the Minister of Works and Development at (P.W. 40/738; Na. D.O. 16/80/5) Wellington, and thereon coloured as above mentioned. Dated ,,t Wellington this 16th day of December 1974. HUGH WATT, Minister of Works and Development. (P.W. 24/4771; Wg. D.O. 44/18/0)

Land Proclaimed as Road in Buller County

Land Proclaimed as Street in the Borough of Birkenhead PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby proclaims as road the land described in the Schedule hereto, which land PURSUANT to section 29 of the Public Works Amendment shall vest in the Chairman, Councillors, and Inhabitants of Act 1948, the Minister of Works and Development hereby of the County of Buller. proclaims as street the land described in the Schedule hereto, which land shall vest in the Mayor, Councillors, and Citizens SCHEDULE of the Borough of Birkenhead. NELSON LAND DISTRICT ALL that piece of land containing 908 square metres situated SCHEDULE in Block XI, Mokihinui Survey District, being part Section 61; NORTH AUCKLAND LAND DISTRICT as shown on plan M.O.W. 28273 (S.O. 11768) deposited in the ALL that piece of land containing 3 roods and 2.2 perches office of the Minister of Works and Development at Wellington (3090 square metres) situated in the Borough of Birkenhead, and thereupon marked "B". and being part Lot 14, D.P. 40036; as shown on plan M.O.W. Dated at Wellington this 13th day of December 1974. 28282 (S.O. 47442) deposited in the office of the Minister HUGH WATT, Minister of Worh and Development. of Works and Development at Wellington and thereon coloured yellow. (P.W. 44/942; Ch. D.O. 35/16) Dated at Wellington this 16th day of December 1974. HUGH WATT, Minister of Works and Development. (P.W. 51/4679; Ak. D.O. 15/93/0/47442)

Land Proclaimed as Stre,et in the City of Dunedin

PURSUANT to section 29 of the Public Works Amendment Act Land Proclaimed as Road and Road Closed and Vested in Block 1948, the Minister of Works and Development hereby proclaims Vil, W aipukurau Survey District, W aipawa County as street the land described in the Schedule hereto which land shall vest in the Mayor, Councillors, and Citizens of the City of Dunedin. PURSUANT to section 29 of the Public Works Amendment Act 1948 the Minister of Works and Development hereby proclaims SCHEDULE as road the land described in the First Schedule hereto which land shall vest in the Chairman, Councillors, and Inhabitants 0TAGO LAND DISTRICT of the County of Waipawa, and also hereby proclaims that the ALL that pie<;e of land c<;>ntaining 26.9 perches, being Lot 1, road described in the Second Schedule hereto is hereby closed, D.P. 6805, bemg part Sect10n 84, Ocean ·Beach Survey District. and shall when so closed vest in Mary Beatrix Carlyon, of All Proclamation No. 6696 (New Zealand Gazette, 14 October Otane, married woman, Kevin Unsworth McKay, of Waipawa, 1954, No. 64, page 1616) Otago Land Registry. solicitor, and Richard Rivers Carlyon, of Wellington, accoun­ Dated at Wellington this 12th day of November 1974. tant, subject to mortgages 148115 and 230550, submortgage 232368, lease 231191, and sublease 246985, Hawke's Bay La11d HUGH WATT, Minister of Works and Development. Registry. (P.W. 51/4676; Dn. D.O. 30/5/6) 14 THE NEW ZEALAND GAZETTE No. I

Reservation of Land and Vesting in the Hawke's Bay County SECOND SCHEDULE Council SOU11I AUCKLAND LAND DISTRICT-TE ARORA BOROUGH SECTION 167 (formerly closed street and Blocks XXII, XXIII, PURSUANT to the Land Act 1948, the Minister of Lands hereby and Part Section 3, Block XVII, Town of Te Aroha, Sections sets apart the land described in the Schedule hereto as a reserve 136, 137, 139, and Part Section 138, Block IX, Aroha Survey for esplanade purposes and, further, pursuant to the Reserves District), Block IX, Aroha Survey District: area, 5.9020 and Domains Act 1953, vests the said reserve in the Chairman, hectares, more or less (S.O. Plan 47836). Councillors, and Inhabitants of the County of Hawke's Bay, in Section 171 (formerly Part Section 15), Block IX, Aroha trust, for that purpose. Survey District: area, 6.4749 hectares, more or less (S.O. Plan 24164). SCHEDULE Dated at Wellington this 23rd day of December 1974. - HAWKE'S BAY LAND DISTRICT-HAWKE'S BAY COUNTY MATIU RATA, Minister of Lands. SECTIONS 37 and 38, Block XVI, Puketapu Survey District: (L. and S. H.O. 1/46, 1/486; D.O. 8/18, 8/314) area, 9:8817 hectares, more or less (S.O. Plans 3061 and 6648). Dated at Wellington this 23rd day of December 1974. MATIU RATA, Minister olf Lands. (L. and S. H.O. 6/1/1075; D.O. 8/5/137) Appointment of Marlborouf?h Sounds Maritime Park Board to Control and Mana{?e a Reserve

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints the Marlborough Sounds Maritime Park Board to control and manage the reserve described in the Schedule hereto subject to the provisions of the said Act, as reserves for the purposes specified at the end of the respective descriptions of the said lands.

Resumption of Unformed Road in Block XI, Mimi Survey SCHEDULE District, Clifton County MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY LoT 15, D.P. 2057, situated in Block XI, Arapawa Survey District (Recreation Reserve) : area, 4274 square metres, PuRSUANT to section 191B of the Counties Act 1956, the more or less. All certificate of title, Volume 2D, folio 716. Minister of Lands hereby declares that the land described Lot 72, D.P. 2057, situated in Block XI, Arapawa Survey in the Schedule hereto has been transferred to the Crown District (Recreation Reserve) : area, 1.1 / 52 hectares, more by the Clifton County Council, pursuant to the said section or less. All certificate of title, Volume 2D, folio 717. 191B and as from the date of this notice the land shall be Lot 79, D.P. 2057, situated in Block XI, Arapawa Survey deemed to be Crown Land, subject to the Land Act 1948. District (Recreation Reserve) : area, 4527 square metres, more or less. All certificate of title, Volume 2D, folio 718. Lot 29, D.P. 3341, situated in Block XI, Arapawa Survey SCHEDULE District (Esplanade Reserve) : area, 2670 square metres, TARANAKI LAND DISTRICT-CLIFTON CoUNTY more or less. All certificate of title, Volume 2D, folio 722. ALL that part of unformed legal road containing 7857 square Dated at Wellington this 16th day of December 1974. metres, more or less, adjoining Section 14, Part Sections 6 and 13, and Part Lot 3, D.P. 2730, Block XI, Mimi Survey MATIU RATA, Minister of Lands. District (S.O. Plan 10619). (L. and S. H.O. 16/3076; D.O. 8/3/67) Dated at Wellington this 23rd day of December 1974. MATIU RATA, Minister of Lands. (L. and S. H.O. 16/3254; D.O. 6/2/2) Appointment of Minister of Internal Affairs to Control and Manage a Reserve

PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby appoints the Minister of Internal Affairs to control and manage the reserve described in the Schedule hereto subject to the provisions of the said Act, as a reserve for wildlife management purposes.

Declaration That the Tui Park Domain and the Herries SCHEDULE Memorial Park Domain Shall be Recreation Reserves and SOUTH AUCKLAND LAND DISTRICT-WRAKATANE CoUNTY Vesting in the Te Aroha Borough Council ALLOTMENT 274, Rangitaiki Parish, situated in Block V, Awaateatua Survey District: area, 97.0000 hectares, more or PURSUANT to the Reserves and Domains Act 1953, the less (S.O. Plan 47441). Minister of Lands hereby declares that the Tui Park Domain Dated at Wellington this 16th day of December 1974. described in the First Schedule hereto and the Herries Memorial Park Domain described in the Second Schedule MATIU RATA, Minister of Lands. hereto shall cease to be subject to the provisions of Part III (L. and S. H.O. 4/426/1/2; D.O. 8/5/255/21, 8/5/255/19) of the Reserves and Domains Act 1953, shall be deemed to be recreation reserves subject to Part II of the said Act, and further pursuant to the said Act vests the said reserves in the Mayor, Councillors, and Citizens of the Borough of Te Aroha, in trust, for recreation purposes. Reservation of Land and Appointment to Control and Mana{?e a Reserve FIRST SCHEDULE Souru AUCKLAND LAND DISTRICT-TE ARORA BOROUGH PURSUANT to the Land Act 1948, the Minister of Lands hereby SECTION 169 (formerly Sections 14A, 14B, 159, and Part sets apart the land described in the Schedule hereto as a Sections 130 and 133), Block IX, Aroha Survey District: reserve for wildlife management purposes and further, pursu• area, 86.8900 hectares, more or less (S.O. Plan 47837). ant to the Reserves and Domains Act 1953, appoints the Section 170 (formerly Part Sections 132 and 133), Block Minister of Internal Affairs to control and manage the said IX, Aroha Survey District: area, 7.2400 hectares, more or reserve subject to the provisions of the said Act and the less (S.O. Plan 47838). Wildlife Act 1953. 9 JANUARY THE NEW ZEALAND GAZETTE 15

SCHEDULE SCHEDULE GISBORNE LAND DISTRICT-OPOTIKI COUNTY NORTH AUCKLAND LAND DISTRICT-PAPATOETOE CITY ALLOTMENT 572, Waiotahi Parish, situated in Block VII, SECTION 17 (formerly part Lot 42, D.P. 50118), Block X, Whakatane Survey District, and Block I, Opotiki Survey Otahuhu Survey District: area, 301 square metres, more or District: area, 11.6700 hectares, more or less (S.O. Plan less. Part certificate of title, Volume 1019, folio 234 (S,O. Plan 6442). 49442). Dated at Wellington this 5th day of December 1974. Dated at Wellington this 16th day of December 1974. MATIU RATA, Minister of Lands. MATIU RATA, Minister of Lands. (L. and S. H.O. 4/426/1/4; D.O. 8/1011) (L. and S. H.O. 6/1/908; D.O. 8/5/6)

Reservation of Land and Declaration That Land be Part of the W estshore Domain Revocation of the Reservation over a Reserve Specifying the Manner of Disposal and How Proceeds of Sale Shall be PuRSUANT to the Land Act 1948, the Minister of Lands hereby Utilised · · sets apart the land described in the Schedule hereto as a reserve for recreation purposes and further, pursuant to the Reserves and Domains Act 1953, declares the said reserve to PURSUANT to the Reserves and Domains Act 1953, the Minister be a public domain subject to the provisions of Part III of of Lands hereby revokes the reservation as a reserve for planta­ the last-mentioned Act to form part of the Westshore Domain tion purposes over the land described in the Schedule hereto and to be administered as a public domain by the Napier City further declares that the said land may be disposed of by the Council as Domain Board. Waitemata City Council at current mru·ket value, the proceeds from any such sale to be paid into the Council's reserves account, such moneys to be used and applied in or towards the SCHEDULE improvement of other public reserves under the control of the HAWKE'S BAY LAND DISTRICT-NAPIER CITY Council, or in or towards the purchase of other land for public TOWN Section 271, Westshore, situated in Block XVI, Puke­ reserves. tapu Survey District, and Block IV, Heretaunga Survey Dis­ trict: area, 5.2800 hectares, more or less (S.O. Plan 6647). SCHEDULE Dated at Wellington this 7th day of December 1974. NORTH AUCKLAND LAND DISTRICT-WAITEMATA CITY MATIU RATA, Minister of Lands. LoT 312, D.P. 21808, being part Allotment 7, Waipareira Parish, L. and S. H.O. 1/108; D.O. 8/3/36) situated in Block I, Titirangi Survey District: area, 1039 square metres, more or less. Part certificate of title, Volume 487, folio 89. Reservation of Land Dated at Wellington this 16th day of December 1974. MATIU RAT A, Minister of Lands. PURSUANT to the Land Act 1948, the Minister of Lands hereby (L. and S. H.O. 6/1/1132; D.O. 8/5/743) sets apart the land described in the Schedule hereto as a reserve for scenic purposes, to be known as the Konini Scenic Reserve.

SCHEDULE Revocation of Appointment to Control and Manage a Reserve WELLINGTON LAND DISTRICT- COUNTY-KONINI SCENIC RESERVE PURSUANT to the Reserves and Domains Act 1953, the Minister SECTION 11, Block VII, Kaitieke Survey District: area, 201.2299 of La~ds hereby revokes the appointment of the Clifton County hectares, more or less (S.O. 26212). Council to control and manage the reserve described in the Schedule hereto. Dated at Wellington this 7th day of December 1974. MATIU RATA, Minister of Lands. SCHEDULE (L. and S. H.O. 4/1531; D.O. 13/297) TARANAKI LAND DISTRICT-CLIFfON CouNIY-MATARO SCENIC RESERVE Declaration that Private Land be a Private Scenic Reserve SECTION 133, Block VII, Waitara Survey District: area, 12.48% hectares, more or less (S.O. Plan 9711). Dated at Wellington this 16th day of December 1974. PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby declares the private land described in the MATIU RATA, Minister of Lands Schedule hereto to be a private scenic reserve under and subject (L. and S. H.O. 4/1309; D.O. 13/181) to the provisions of Part IV of the said Act.

SCHEDULE SouTH AUCKLAND LAND DISTRICT-ROTORUA CoUNTY-PUKEPOTO Vesting a Reserve in Marlborough County Council PRIVATE SCENIC RESERVE PART Ngatiwhakaue Amalgamated Block, situated in Blocks II and III, Tarawera Survey District, part certificate of title PURSUANT to the Reserves and Domains Act 1953, the Minister 13B / 215: area, 65 hectares, more or less. As shown on the plan of Lands hereby vests the reserve described in the Schedule marked L. and S. 4/1350 deposited in the Head Office, Depai:t­ hereto in the Chairman, Councillors, and Inhabitants of the ment of Lands and Survey, at Wellington and thereon edged County of Marlborough in trust for recreation purposes. red. Dated at Wellington this 16th day of December 1974. SCHEDULE MATIU RATA, Minister of Lands. MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY- (L. and S. H.O. 4/1540; D.O. 13/302) ROBIN HOOD BAY RECREATION RESERVE LoTS 1 and 2, D.P. 4271, being Part Sections 1, 3, 21, 23, and 34, Port Underwood Registration District, situated in Block Change of Purpose of Part of a Reserve XVIII, Cloudy Bay Survey District: area, 3.1875 hectares, more or less. All the land in certificate of title, Volume 2D folio 634. ' PURSUANT to the Reserves and Domains Act 1953, the Minister Dated at Wellington this 16th day of December 1974. of Lands hereby changes the purpose of that part of the reserve described in the Schedule hereto from a reserve for MATIU RATA, Minister of Lands. plantation purposes to a reserve for road purposes. (L. and S. H.O. 1/1501; D.O. 8/3/81) 16 THE NEW ZEALAND GAZETTE No. I

Appointment of Marlborough Sounds Maritime Park Board to Reservation of Land and Vesting in the Waitomo County Control and Manage a Reserve Council PURSUANT to the Reserves and Domains Act 1953, the Minister PuRSUANT to the Land Act 1948, the Minister of Lands hereby of Lands hereby appoints the Marlborough Sounds Maritime sets apart the land described in the Schedule hereto as a reserve Park Board to control and manage the reserve described in the for recreation purposes and further, pursuant to the Reserves Schedule hereto subject to the provisions of the said Act, as a and Domains Act 1953, vests the said reserve in the Chairman, reserve for scenic purposes. Councillors, and Inhabitants of the County of Waitomo, in trust, for that purpose. SCHEDULE MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY SCHEDULE PART Ruakaka Bay Scenic Reserve, Lot 1, D.P. 4408 situated SOUTH AUCKLAND LAND DISTRICT-WAITOMO COUNTY in Block II, Arapawa Survey District: area, 4.0182 hectares, Area more or less. All land in certificate of title, Volume 2D, folio m2 Description 856. 6778 Section 5, Block VII, Village of Mokau situ­ Dated at Wellington this 16th day of December 1974. (more or less) ated in Block I, Awakino Survey District MATIU RATA, Minister of Lands. (S.O. Plan 36792). ha (L. and S. H.O. 4/270/2; D.O. 13/74) 9.1000 Section 22, Block I, Awakino Survey District ( more or less) (S.O. Plan 47414). 4.0400 Section 23, Block I, Awakino Survey District ( more or less) (S.O. Plan 47911). Authorisation of the Exchange of Part of a Reserve for Other m2 Land 6800 Section 24, Block I, Awakino Survey District (more or less) (S.O. Plan 47911). PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby authorises the exchange of that part of the Dated at Wellington this 16th day of December 1974. reserve for accessway purposes described in the First Schedule MATIU RATA, Minister of Lands. hereto for the land described in the Second Schedule hereto. (L. and S. H.O. 1/1582; D.O. 8/5/254/50) FIRST SCHEDULE WELLINGTON LAND DISTRICT-WELLINGTON CITY LoT 1, D.P. 40462, situated in Block VI, Port Nicholson Survey Resumption of Unformed Road in Blackstone Survey District, District: area, 30 square metres, more or less. Part Certificate Maniototo County of title, Volume 7A, folio 395. PURSUANT to section 191B of the Counties Act 1956, the Min­ ister of Lands hereby declares that the land described in the SECOND SCHEDULE Schedule hereto has been transferred to the Crown by the WELLINGTON LAND DISTRICT-WELLINGTON CITY Maniototo County Council pursuant to the said section 191B, LoT 2, D.P. 40462, situated in Block VI, Port Nicholson Survey and as from the date of this notice the land shall be deemed District: area, 116 square metres, more or less. Part certificate to be Crown land subject to the Land Act 1948. of title, Volume 719, folio 16, and part certificate of title, volume 721, folio 38. SCHEDULE Dated at Wellington this 16th day of December 1974. OTAGO LAND DISTRICT MATIU RATA, Minister of Lands. SECTION 29, Block VIII, Blackstone Survey District: area, 9700 square metres, more or less (S.O. Plan 18054). (L. and S. H.O. 22/748/33; D.O. 3/385) Dated at Wellington this 16th day of December 1974. MATIU RATA, Minister of Lands. Reservation of Land and Vesting in the Rotorua County (L. and S. H.O. 16/3272; D.O. RLF. 145) Council PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a reserve Resumption of Unformed Road in Maerewhenua Survey for recreation purposes and further, pursuant to the Reserves District, Waitaki County and Domains Act 1953, vests the said reserve in the Chairman, Councillors, and Inhabitants of the County of Rotorua. in trust, PURSUANT to section 191B of the Counties Act 1956, the Min­ for that purpose. ister of Lands hereby declares that the land described in the Schedule hereto has been transferred to the Crown by the SCHEDULE Waitaki County Council pursuant to the said section 191B, and as from the date of this notice the land shall be deemed to be Soum AUCKLAND LAND DISTRICT-ROTORUA COUNTY Crown land subject to the Land Act 1948. SECTION 10, Block VI, Rotoiti Survey 'District: area, 8093 square metres, more or less (S.O. Plan 32298). SCHEDULE Section 14, Block VI, Rotoiti Survey District: area, 1.6440 OTAGO LAND DISTRICT hectares, more or less (S.O. Plan 32298). FIRSTLY, unformed road adjoining Part Section 6A, Otekaieke Dated at Wellington this 16th day of December 1974. Settlement, situated in Block XII, Maerewhenua Survey District: area, 7.7 hectares, more or less, as more particularly shown MATIU RATA, Minister e,f Lands. marked "A" on S.O. Plan 18031. (L. and S. H.O. 22/4553; D.O. 13/157) Secondly, unformed road adjoining Sections lA, 74A, 78A, and Part Sections 2A and 3A, Otekaieke Settlement, situated in Block XII, Maerewhenua Survey District: area, 10.8 hectares, Reservation of Land more or less, as more particularly shown marked "B" on S.O. Plan 18031. PURSUANT to the Land Act 1948, the Minister of Lands hereby Dated at Wellington this 16th day of December 1974. sets apart the land described in the Schedule hereto as a reserve for wildlife management purposes. MATIU RATA, Minister of Lands. (L. and S. H.O. 19368; D.O. 9/293) SCHEDULE Soum AUCKLAND LAND DISTRICT-WHAKATANE COUNTY ALLOTMENT 274, Rangitaiki Parish, situated in Block V, Authorisation of the Exchange of Part of a Reserve for Other Awaateatua Survey District: area, 97 .0000 hectares, more or Land less (S.O. Plan 47441). Dated at Wellington this 16th day of December 1974. PURSUANT to the Reserves and Domains Act 1953, the Minister MATIU RATA, Minister of Lands. of Lands hereby i_lUthorises the exchange of that part of the reserve for recreation purposes described in the First Schedule (L. and S. H.O. 4/426/1/2; D.O. 8/5/255/21, 8/5/255/19) hereto for the land described in the Second Schedule hereto. 9 JANUARY THE NEW ZEALAND GAZETTE 17

FIRST SCHEDULE Reservation of Land and Addition to the Hauraki Gulf NORTII AUCKLAND LAND DISTRICT-KAITAIA BOROUGH Maritime Park PART Section 54, Block V, Takahue Survey District: area, 90 square metres, more or less (S.O. Plan 49350). PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a reserve for scenic purposes and further, pursuant to the Hauraki Gulf SECOND SCHEDULE Maritime Park Act 1967, declares that the said reserve shall NORTII AUCKLAND LAND DISTRICT-KAITAIA BOROUGH be added to and form part o,f the Hauraki Gulf Maritime Park, PART Lot 1, D.P. 20117, being part Old Land Claim 242, situ­ to be administered by the Hauraki Gulf Maritime Park Board. ated in Block V, Takahue Survey District: area, 80 square metres, more or less. Part certificate of title, Volume 1029, SCHEDULE folio 267 (S.O. Plan 49350). NORTH AUCKLAND LAND DISTRICT-WHANGAREI COUNTY Dated at Wellington this 16th day of December 1974. THE foreshore adjoining Poor Knights Islands, approximate MATIU RATA, Minister of Lands. latitude 35° 28' south, longtitude 174 ° 44' east. (L. and S. H.O. 1/986; D.O. 8/3/97) For the purpose of this notice the term "foreshore" has the same definition as that contained in subsection (1) of section 2 of the Harbours Act 1950. Reservation of Land Dated at Wellington this 23rd day of December 1974. MATIU RATA, Minister olf Lands. PURSUANT to the Land Act 1948, the Minister of Lands hereby (L. and S. H.O. 4/35; D.O. NP 33) sets apart the land described in the Schedule hereto as a reserve for recreation purposes. Change of the Purpose of Reserves SCHEDULE Soum AUCKLAND LAND DrsTRICT-WHAKATANE COUNTY PURSUANT to the Reserves and Domains Act 1953, the Minister ALLOTMENTS 271, 272, 273, and 277, Rangitaiki Parish, situated of Lands hereby changes the purpose of the reserves described in Blocks IV, V, and VI, Awaateatua Survey District, and in the Schedule hereto from reserves for scenic purposes to a Block IA, Whakatane Survey District: area 187.2633 hectares, reserve for the preservation of flora and fauna. more or less. (S.O. Plans 38520, 46732, 46733, and 47441). Dated at Wellington this 23rd day of December 1974. SCHEDULE MATIU RATA, Minister of Lands. NORTH AUCKLAND LAND DISTRICT-WHANGAREI COUNTY (L. and S. H.O. 6/13/2/2; D.O. 8/5/255/19, 8/5/255/21) FIRSTLY, the foreshore adjoining Poor Knights Islands, approxi­ mate latitude 35° 28' south, longitude 174° 44' east. Secondly, Poor Knights Islands (Tawhiti Rahi, Aorangi, Aorangaia, Archway, Motu Kapiti Islands, and other offshore Reservation of Land and Vesting in the Tauranga County islets and rocks) approximate latitude 35° 28' south, longitude Council 174 ° 44' east, containing 267 hectares, approximately (pre,. viously shown as 195 .2608 hectares ( 482 acres and 2 roods), including the foreshore (S.O. Plan 47886)). PURSUANT to the Land Act 1948, the Minister of Lands hereby sets apart the land described in the Schedule hereto as a reserve For the purpose of this notice the term "foreshore" has the for recreation purposes and further, pursuant to the Reserves same definition as that contained in subsection (1) of section and Domains Act 1953, vests the said reserve in the Chairman, 2 of the Harbours Act 1950. Councillors, and Inhabitants of the County of Tauranga, in Dated at Wellington this 23rd day of December 1974. trust, for that purpose. MATIU RATA, Minister olf Lands. (L. and S. H.O. 4/35; D.O. NP 33) SCHEDULE Soun, AUCKLAND LAND DISTRICT-TAURANGA COUNTY SECTION 92, Block II, Katikati Survey District: area, 32.3800 hectares, more or less (S.O. Plan 47352). Approval of Qualified Persons for the Purpose of Section 402 of the Companies Act 1955 Also, Section 94, Block II, Katikati Survey District: area, 20.8400 hect,ares, more or less (S.O. Plan 47352). PURSUANT to section 402 of the Companies Act 1955, I hereby Dated at Wellington this 23rd day of December 1974. approve MATIU RATA, Minister of Lands. Hugh Gordon Roach (L. and S. H.O. 6/13/2/2; D.O. 8/5/255/1) a partner in the accountancy firm of Messrs Deloitte and Co., Sydney, a Fellow of the Institute of Chartered Accountants in Australia, to be a qualified person for the purposes of that section in respect of the accounts of Percy Boyden Resumption of Unformed Road in Shotover Survey District Limited. Lake County Dated at Wellington this 16th day of December 1974. A. M. FINLAY, Minister of Justice. PURSUANT to section 191B of the Counties Act 1956, the Min­ ister o,f Lands hereby declares that the land described in the Schedule hereto has been transferred to the Crown by the Lake County Council pursuant to the said section 191B and as Approval of Qualified Persons for the Purposes of Section 402 from the date of this notice the land shall be deemed to be of the Companies Act 1955 Crown land subject to the Land Act 1948. PURSUANT to section 402 of the Companies Act 1955, I hereby SCHEDULE approve OTAGO LAND DISTRICT Leslie Robert Boyd UNFORMED road adjoining Lot 2, D.P. 1800, being Part Section a partner in the accountancy firm of Messrs Lithgow, Nelson 4, Block XIX, and Part Run 695, Shotover Survey District: & Co., Southport, England, a Fellow of the Institute of area, 3712 square metres, more or less, as more particularly Chartered Accountants in England and Wales, to be a quali­ shown marked A on S.O. Plan 18066. fied person for the purposes of that section in respect of Dated at Wellington this 23rd day of December 1974. Martin & Martin Export Limited. MATIU RATA, Minister of Lands. Dated at Wellington this 16th day of December 1974. (L. and S. H.O. 16/3238; D.O. S. 319) A. M. FINLAY, Minister of Justice. C 18 THE NEW ZEALAND GAZETTE No. l

Approval of Qualified Persons for the Purpose of Section 402 Post Office Bonus Bonds-Weekly Prize Draw No. 4, December of the Companies Act 1955 1974

PURSUANT to section 402 of the Companies Act 1955, I hereby PURSUANT to the Post Office Act 1959, notice is hereby given approve that the result of the weekly prize draw No. 4 for 28 December Alvin Jules Mentzel, and 1974 is as follows: Ernest Caroll Janson, Jr One prize of $4,500: 784 721996. partners in the firm of Messrs Coopers and Lybrand, Char­ F. M. COLMAN, Postmaster-General. tered Accountants, 1251 Avenue of the Americas, New York, and members of the American Institute of Certified Public Accountants and of the New York State Society of Certified Public Accountants, to be qualified persons for the purposes of that section in respect of the accounts of Pan American Apparel lndustry Training Board-Amendment to List of Board World Airways Inc. Members Dated at Wellington this 18th day of December 1974. A. M. FINLAY, Minister of Justice. PURSUANT to section 15A of the Vocational Training Coun­ cil Act 1968, the Minister of Education hereby declares that the Apparel Industry Training Board Notice 1974* is hereby amended, so that paragraph (c) of subclause (1) of clause 2 High Commissioner for Malaysia of the said notice shall be read as if the words "One member appointed by the New Zealand Federated Clothing Trade Employees Industrial Association of Workers" were omitted, HIS Excellency the Governor-General directs it to be notified and the words "Two members appointed by the New Zea­ that land Federated Clothing Trade Employees Industrial Associa­ His Excellency Mr K. Tharmaratnam tion of Workers" were substituted therefor. presented his Letter of Credence as High Commissioner for Dated at Wellington this 16th day of December 1974. Malaysia to New Zealand at Government House on 11 PHILLIP A. AMOS, Minister of Education. December 1974. *Gazette, 14 February 1974, No. 12, p. 268 Dated at Wellington this 19th day of December 1974. J. A. WALDING, Associate Minister of Foreign Affairs.

The Traffic (Oxford County) Notice No. 1, 1974 High Commissioner for Sri Lanka PURSUANT to the Transport Act 1962, the Minister of Trans­ HIS Excellency the Governor-General directs it to be notified port hereby gives the following notice. that His Excellency Mr T. S. Fernando NOTICE presented his Letter of Credence as High Commissioner for 1. This notice may be cited as the Traffic (Oxford County) Sri Lanka to New Zealand at Government House on 11 Notice No. 1, 1974. December 1974. 2. The roads specified in the First Schedule hereto are hereby Dated at Wellington this 19th day of December 1974. declared to be closely populated localities for the purposes of J. A. WALDING, Associate Minister of Foreign Affairs. section 52 of the Transport Act 1962. 3. The roads specified in the Second Schedule hereto are hereby declared to be 40-miles-an-hour speed limit areas for the purposes of regulation 27 A of the Traffic Regulations Ambassador Extraordinary and Plenipotentiary of the Republic 1956*. of Vietnqm 4. The notice under section 3 of the Motor Vehicles Amend­ ment Act 1936, dated the 16th day of April 1937t, which relates to roads situated within Oxford County at Oxford, is HIS Excellency the Governor-General directs it to be notified hereby revoked. that His Excellency Mr Nguyen Hoan FIRST SCHEDULE presented his Letter of Credence as Ambassador Extraordinary and Plenipotentiary of the Republic of Vietnam to New SITUATED within Oxford County at Oxford: Zealand at Government House on Friday, 13 December 1974. No. 72 State Highway (Woodend-Winchester): from a point Dated at Wellington this 19th day of December 1974. 180 metres measured easterly generally along the said highway from High Street to a point 220 metres measured westerly gen­ J. A. WALDING, Associate Minister of Foreign Affairs. erally along the said highway from Harewood Road. Bay Road: from No. 72 State Highway (Woodend-Win­ chester) to a point 250 metres measured southerly generally along the said road from Church Street. Post Office Bonus Bonds-Weekly Prl'ze Draw No. 1 Burnt Hill Road: from No. 72 State Highway (Woodend­ January 1975 Winchester) to Harewood Road. Coney Street. Harewood Road: from No. 72 State Highway (Woodend­ PURSUANT to the Post Office Act 1959, notice is hereby given Winchester) to Burnt Hill Road. that the resullt of the weekly prize draw No. 1 for 4 January High Street: from a point 50 metres measured southerly 1975 is as follows: generally along the said street from the No. 72 State Highway One prize of $4,500: 781 651800. (Woodend-Winchester) to a point 50 metres measured northerly F. M. COLMAN, Postmaster-General. generally along the said street from Church Street. Park Avenue. Rata Street. Transport Lane. Tui Street. Post Office Bonus Bonds-Weekly Prize Draw No. 3, Weka Street. December 1974 SECOND SCHEDULE PURSUANT to the Post Office Act 1959, notice is hereby given SITUATED within Oxford County at Oxford: that the result of the weekly prize draw No. 3 for 21 December 1974 is as follows: No. 72 State Highway (Woodend-Winchester): from a point 220 metres measured westerly generally along the said highway One prize of $4,500: 981 230196. from Harewood Road to a point 50 metres measured westerly F. M. COLMAN, Postmaster-General. generally along the said highway from Woodside Road. 9 JANUARY THE NEW ZEALAND GAZETIE 19

Bath Street. *S.R. 1956/217 (Reprinted with Amendments No. 1 to 16: Bay Road: from Church Street to a point 250 metres S.R. 1968/32) measured southerly generally along the said road from Church Amendment No. 17: S.R. 1969/54 Street. Burnett Street. Amendment No. 18: S.R. 1969/115 Cheapside Street. Amendment No. 19: S.R. 1970/157 Church Street: from High Street to Bay Road. Commercial Street: from No. 72 State Highway (Woodend­ Amendment No. 20: S.R. 1970/272 Winchester) to Cheapside Street. Amendment No. 21: S.R. 1971/117 High Street: from a point 50 metres measured northerly Amendment No. 22: S.R. 1972/83 generally along the said road from Church Street to a point 50 metres measured southerly generally along the said road Amendment No. 23: S.R. 1972/252 from McJarrows Road. Amendment No. 24: S.R. 1973/95 Perth Street. Amendment No. 25: S.R. 1973/130 Woodside Road: from No. 72 State Highway (Woodend­ Winchester) to a point 300 metres measured north-westerly Amendment No. 26: S.R. 1973/316 generally along the said road from the said highway. Amendment No. 27: S.R. 1974/251 York Street. Dated at Wellington this 16th day of December 1974. tGazette, No. 25, dated 22 April 1937, Vol. I, p. 1034 BASIL ARTHUR, Minister of Transport. (T.T. 29/2/ 173)

Consent to the Distribution of New Therapeutic Drug

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

SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address Rhusal Tablet Aspirin (B.P.) 650 mg Pfizer Laboratories .. Australia Dated this 19th day of December 1974. T. M. McGUIGAN, Minister of Health.

Consent to the Distribution of New Therapeutic Drug

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

SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Addr~s Alu-Cap Capsule Dried Aluminium Hydroxide Gel (B.P.) 475 mg Minnesota 3M Laboratories Ltd. England Dated this 20th day of December 1974. T. M. McGUIGAN, Minister of Health.

Consent to the Distribution of New Therapeutic Drugs

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

SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address Dried B.C.G. Vaccine Ampoule Bacillus Calmette-Guerin Vaccine B.P. Glaxo Laboratories Ltd. U.K. Methosarb . . Tablet Calusterone 50 mg The Upjohn Company U.S.A. Dated this 19th day of December 1974. T. M. McGUIGAN, Minister of Health. 20 THE NEW ZEALAND GAZETTE No. l

Import Control Exemption Notice (No. 36) 1974

PURSUANT to regulation 17 of the Import Control Regulations 1973*, the Minister of Trade and Industry hereby gives notice as follows: 1. (a) This notice may be cited as the Import Control Exemption Notice (No. 36) 1974. (b) This notice shall come into force on 1 January 1975. 2. Goods of the classes specified and for the purposes of the Customs Tariff falling within the Tariff items in the First Schedule hereto imported from and being the produce or manufacture of any country, are hereby exempted from the requirement of a licence under the said regulations. 3. The exemptions from the requirement of a licence under the said regulations in respect of the goods of the classes set forth in the Second Schedule hereto, included in the exempting notice shown in the Second Schedule, are hereby withdrawn.

FIRST SCHEDULE EXEMPTIONS CREATED Tariff Items Classes of Goods Ex 38 .19 .299 Dental kitsets for making mouth guards. Ex 39.07.397 39.01.101 Floor coverings of plastic materials. 39.02.082 39.02.089 Ex 39.07 .397

SECOND SCHEDULE EXEMPTIONS WITHDRAWN Tariff Items Classes of Goods Date of Exempting Notice Ex 38 .19 .299 Dental kitsets for making mouth guards 23 December 1971 (Gazette, 13 Ex 39.07 .398 January 1972) 39.01.101 Floor coverings of plastic materials 27 March 1972 (Gazette, 6 April 39.02.082 1972) 39.02.089 Ex 39.07 .398 Dated at Wellington this 20th day of December 1974. WARREN FREER, Minister of Trade and Industry. *S.R. 1973/86

New Year Honours List 1975 To be Officers of the Civil Division of the Most Excellent HIS Excellency the Governor-General has announced that Order of the British Empire (0.B.E.): The Queen has been graciously pleased, on the occasion of Dr John Dunstan ATKINSON, of AuckJland. For services the New Year, to confer the following honours. to scientific research. CIVIL LIST Gordon Alexander BROWN, J.P., of Palmerston North. To be a Dame Commander of the Civil Division of the For services to the community. Reverend Father Leo St John CLOSE, of Dunedin. For Most Excellent Order of the British Empire (D.B.E.): services to the paraplegic movement. Mrs Lucy Ruth KIRK, of Rotorua. For public services. Bevan Ernest CONGDON, of Dunedin. For services to To be a Knight Commander of the Civil Division of the cricket. Most Excellent Order of the British Empire (K.B.E.): James Francis DUNCAN, of Wellington, Professor of Peter TAIT, O.B.E., J.P., of Napier. For services to focal Inorganic and Theoreticall Chemistry, Victoria University government. of WeJlington. For public services. Maurice Francis Tancred HOLMES, of Christchurch. For To be Knights Bachelor: services to New Zealand trotting. William Norman Gough DUNLOP, J.P., of Christchurch. Mrs Sheila Betty HOLT, J.P., of Auckland. For community For services to the farming industry. service. Leonard Albert HADLEY, J.P., of Wellington. For services Donald Ross HUNTER, of Dunedin. For services to the to the trade union movement. Otago Council and the community. To be a Companion 'Of the Civil Division of the Most The Reverend George Alfred JEFFREYS, of Auckland. Honourable Order of the Bath (C.B.): For services to youth and the community. Ian Gordon LYTHGOE, of Wellington. Chairman of the Reginald David LUMSDEN, of Welllington. For services State Services Commission 1970-74. to the Industrial Court. To be Companions of the Most Distinguished Order of Saint Norman Alfred NASH, of Palmerston North. For services Michael and Saint George (CM.G.): :to the newspaper and printing industry and community. Mrs Eunice Olive NIEUKERKE, of Auckland. For services Arthur Ernest BOCKEIT, o.B.E., of Wellington, Commis­ to education and the community. sioner of the Waterfront Industry Commission. For ser­ John Goodlet PRYDE, of Wellington, General Secretary vices to industrial relations. of Federated Farmers of New Zealand. For services to John Patrick McVEAGH, of Lower Hutt, Chief Parliamen­ the farming industry. tary Counsel. For services to Parliament. Dr John Russell RITCHIE, of Dunedin, lately Associate To be Commanders of the Civil Division of the Most Professor and Head of the Department of Anaesthetics, Excellent Order of the British Empire (C.B.E.): Department of Surgery, Otago Medical School. For Laurence Afred CAMERON, J.P., of Lower Hutt. For services to medicine. services to commerce and the community. James Malcolm ROSS, of Lower Hutt. For services to Mrs Miriam Patricia DELL, of Wellington. For public sport, especially smallbore rifle shooting. services. The Reverend Ernest James SALISBURY, of Zaire. For Robert James MacLACHLAN, of Wellington. Director­ humanitarian services. General of Lands 1962-74. Stanley William Wilford TONG, of Auckland. For services To be a Companion of the Imperial Service Order (l.S.O.): to the legal profession and civic affairs. Murray Dobson SHERWOOD, of Palmerston North, Pearce Melvin Eddy WILLIAMS, o.B.E., J.P., of Kaikohe. Locomotive Supervisor, New Zealand Railways, Pallmers­ For services to the community. ton North. 9 JANUARY THE NEW ZEALAND GAZETTE 21

To be Members of the Civil Division of the Most Excellent Miss Olive Charlotte Mary WHARTON, of Wellington. For Order of the British Empire ,(M.B.E.): services to the blind. Kenneth Cecil WILKINSON, of Lower Hutt. For services to Miss Muriel BARRON (Sister Mary Gabriel), of Auck!land. sport, especially table tennis. For services to the community. Eric Drayton WITHELL, of Nelson. For services to brass Desmond Terence CROWE, of Timaru. For services to the bands. community. William Wallis DAY, J.P., of Palmerston North. For local Queen's Fire Service Medal for Distinguished Service body services. (Q.F.S.M.): Patrick BaUance DESMOND, of Palmerston North. For Alex Douglas BARTON, of Dannevirkc, Chief Fire Officer, services to the dairy industry. Dannevirko Volunteer Fire Brigade. Pieter Johannes DE VRIES, of Karamea. For exemplary John FOGARTY, of Lyttelton, Senior Station Officer, L~tel­ devotion to duty as a patrolman on the Heaphy Track. ton Volunteer Fire Brigade (Christchurch Metropolitan Mrs Mary Frances ENGLISH, of Auckland. For services Fire Brigade). to the Guide movement. Harold Thomas GENESE, of Tauranga, Chief Fire Officer, Miss Binda Mary GOLDSBROUGH, of Christchurch. For Tauranga United Fire Brigade. services to physically handicapped children. Mrs Frances Eva Boronia GREGORY, of Gisborne. For POLICE LIST local body and community services. Leonard Robert George HARLEN, Q.F.S.M., of Hastings. To be Members of the Civil Division of the Most Excellent For service to the Fire Brigade. Order of the British Empire (M.B.E.): Hugh Wilson HAYWARD, J.P., of Ngatea. For focal body Clifford John BELL, of Levin, lately Superintendent, New and community service. . Zealand Police. James Frederick HIGGINS, J.P., of Tokoroa. For services Keith VINCENT, of Wanganui, Superintendent, New Zea­ to local! government and the community. land Police. Miss Florence Caroline Emily HOWLAND, of Pukerua Bay. For services to social welfare. British Empire Medal, Civil Division (B.E.M.): Lewis Evan LEWIS, of Hamilton. For services to education. David Skinner PATERSON, o:f Hamilton, lately Detective Bruce McHATTIE of Auck!land. For services :to the deaf. Sergeant, New Zealand Police. Miss Rona Una McKENZIE, of Auckland. For services to women's cricket. Queen's Police Medal for Distinguished Service (Q.P.M.): Mrs Norma MANGOS, of Nelson. For services to the Charles Erlston Weir BLACK, of Oamaru, Senior Sergeant, New Zealand Marching Association. New Zealand Police. John Patrick MURPHY, of Spring Creek, Marlborough. Michael John VAUGHAN, of Wainuiomata, Constable, New For services to the community. Zealand Police. Mrs Beverley PENTLAND, of Petone. For services .to the community, especially fireworks safety. . MILITARY LIST Miss Marjorie Ellen RAE, J.P., of Christchurch. For services to nursing and the community. To be a Commander of the Military Division of the Most George SKIPWORTH, J.P., of Invercargill. For services Excellent Order of the British Empire (C.B.E.) to the community. Brigadier Ronald Douglas Patrick HASSETT, M.B.E. John Rickard WAIGTH, J.P., of Roxburgh. For locai (W30173), New Zealand Army (Regular Force). body and community service. Neil Apanui WATENE, J.P., of Petone. For services to To be Officers of the Military Division of the Most Excellent the Maori community. Order of the British Empire (O.B.E.): Wiliam Frederick WISE, of Hamilton. For publlic services, Group Captain Morris Charles POLLARD (W70308), Royal particularly with the construction of the New Zeafand New Zealand Air Force. Chancery in Canberra. Surgeon Commander Thomas Shailer WESTON, V.R.o. (Kl04153), Royal New Zealand Naval Volunteer Reserve. British Empire Medal, Civil Division ( B.E.M.): Lieutenant Colonel Robert McLeod DICKIE (N30418), Royal New Zealand Engineers (Regular Force). Miss O1are Martha AMBLER, of Auckland. For loca:J Lieutenant Colonel Neville Alan WALLACE (R327972), body service. Royal New Zealand Infantry Regiment (Territorial Force). Harry Winfield BENNETT, J.P., of Christchurch. For local body service. To be Members of the Military Division of the Most Excellent Miss Elizabeth Joyce Addison BIRLEY, of Tauranga. For Order of the British Empire (M.B.E.): welfare services. Lieutenant Commander David Trevor INGRAM (E1200), Norman Henry BRAYSHAW, of Blenheim. For services Royal New Zealand Navy. to the community. Major Stewart Thomas FOSTER, E.D. (Y46566), Royal John DRUMMOND, of Akaroa. For services to the com­ New Zealand Army Service Corps (Territorial Force). munity. Warrant Marine Engineering Artificer Terence Richard Russell MacLennan GLENDINNING, of Lumsden. For ser­ .MARTIN (D15367), Royal New Zealand Navy. vices to tourism. Warrant Officer First Class Lance Repington REEVES Mrs Joyce Iris KLEMPLE, of Moana. For services to the (D33422), Royal New Zealand Infantry Regiment (Regular community. Force). Miss Gladys Lorimer McANDREW, of Levin. For services to nursing. Air Force Cross (A.F.C.): Howard Leon MALLITTE, of Wellington. For services to Squadron Leader Frank Hamilton ROACH (R79480), Royal youth and the Navy League Sea Cadet organisation. New Zealand Air Force. Mrs Mona Ross MOORE, of Tarras, Central Otago. For services to the community. British Empire Medal, Military Division (B.E.M.): Mrs Alma Phyllis NEAVE, J.P., of Hamilton. For services Chief Radioman James DRUMMOND (Rll055), Royal New to the community. Zealand Naval Volunteer Reserve. Mrs Helga Marshall NEWSON, of Christchurch. For service Chief Petty Officer Gunnery Instructor Graham Clive HOL­ to intellectually handicapped children. LOWAY (B12375), Royal New Zealand Navy. John Joseph O'BRIEN, of Concord, Sydney (formerly of Flight Sergeant (now Warrant Officer) Ronald Stanley Auckland). For social welfare work. SODEN (C970694). Royal New Zealand Air Force. Mrs Doris OGDEN, of Auckland. For services to the com­ Chief Signalman Russell Graham HOCKLEY (D15390), munity. Royal New Zealand Navy. Edward Benjamin O'REILLY, J.P., of Clyde. For services Staff Sergeant Jeffrey Johnson TAYLOR (E36298), Royal to the community. New Zealand Army Service Corps (Regular Force). Norman Arthur PRIER, of Eastborne. For services to the Flight Sergeant Air Ordnanceman Graham Brian PARCELL community. (H77724), Royal New Zealand Air Force. John Te Rangianiwaniwa RANGIHAU, of Hamilton. For Sergeant Donald Grant Tanui ROA (F43521), Royal New services to the Maori people. Zealand Armoured Corps (Regular Force). Mrs Ellen June SULLIVAN, J.P., of New Plymouth. For service to the community. Corporal Maxwell Harry LYVER (N44264), Royal New Mrs Kuini Katarina Ellison TE TAU, olf Masterton. For Zealand Infantry Regiment (Territorial Force). service to the community. Dated at Wellington this 3rd day of January 1975. Lindsay Eunus WARMINGTON, of Dargaville. For volun­ D. C. WILLIAMS, tary services to the community. Official Secretary, Government House. 22 THE NEW ZEALAND GAZETTE No. l

Land in the Wellington Land District Acquired as State Forest dude their administrators, executors, or assigns, unless the con­ Land text requires a different construction) to use and occupy a part of the !foreshore and bed of the sea at Otuihu Bay, North­ NoTICE is hereby given that the land described in the Schedule land, as shown on plan marked M.D. 15444 and deposited in hereto has been acquired under the Forests Act 1949 as State the office of the Ministry of Transport at Wellington, for the forest land. purpose of maintaining thereon a fixed-pontoon jetty as shown on the said plan, such licence to be held and enjoyed by the SCHEDULE licensee upon and subject to the terms and conditions set forth WELLINGTON LAND DISTRicr--WELLINGTON CONSERVANCY- in tho Schedule hereto. MASTERTON COUNTY TE Maipi 9B, situated in Blocks I and II, Kaiwhata Survey SCHEDULE District: area, 300.7320 hectares, more or less. All certificate CONDITIONS of title, Volume 455, folio 157 (M.L. 4000). (1) This licence is subject to the Foreshore Licence Regula­ As shown on plan N162/15 deposited in the Head Office tions 1960 and the provisions of those regulations shall, so far of the New Zealand Forest Service at Wellington. as applicable, apply hereto. Dated at Wellington this 6th day of January 1975. l2) The term of the licence shall be 14 years from the 1st M. J. CONWAY, Director-General of Forests. day of January 1975. (3) The premium payable by the licensee shall be twenty (F.S. 9/3/333, 6/3/108) dollars ($20) and the annual sum so payable by the licensee shall be ($40) ; provided always that the Minister may review the annual sum at the end of the first year or any subsequent Acquisition of Land as a Scenic Reserve year of the said term. Dated at Wellington this 18th day of December 1974. PURSUANT to the Reserves and Domains Act 1953, notice is G. S. E. MILNE, for Secretary for Transport. hereby given that the land described in the Schedule hereto has been acquired as a reserve for scenic purposes subject (M.O.T. 54/3/1053) to the provisions of Part IV of the said Act, to be known as the Flexman Scenic Reserve. SCHEDULE NOR1H AUCKLAND LAND DISTRICT-FLEXMAN SCENIC RESERVE-RODNEY COUNTY Licensz'ng Lindsay Alfred Lord to Occupy a Site for a Ramp at LoT 1, D.P. 72163, being part Section 2, Block XVI, Ota­ Whalers Bay, Prices lnlet, Paterson Inlet, Stewart Island matea Survey District: area, 2.6290 hectares, more or less. All certificate of title, Volume 28B folio 1359. Lot 1, D.P. 72164, being part Section 2, Block XVI, Ota­ PURSUANT to section 162 of the Harbours Act 1950, I, Grant matea Survey District: area, 2.2970 hectares, more or less. Stewart Ellis Milne of the Ministry of Transport, in exercise AM certificate of title, Volume 28B, folio 1360, subject .to a of powers delegated by the Minister of Transport, hereby right of way created by document No. 073249.3. license and permit Lindsay Alfred Lord (hereinafter called the licensee, which term shall include his administrators, executors, Dated at Wellington ,this 20th day of December 1974. or assigns, unless the context requires a different construction) N. S. COAD, Director-General of Lands. to use and occupy a part of the foreshore and bed of the sea (L. and S. H.O. 4/1499; D.O. 13/230} at Whalers Bay, Prices Inlet, Paterson Inlet, Stewart Island, as shown on plan marked M.D. 15459 and deposited in the office of the Ministry of Transport at Wellington, for the purpose of maintaining thereon a ramp as shown on the said The Standards Act 1965-Standard Specifications Proposed plan, such licence to be held and enjoyed by the licensee upon for Revocation and subject to the terms and conditions set forth in the Schedule hereto. NOTICE is hereby given that the New Zealand standard specifications listed in the Schedule hereto have been reviewed by committees of the Standards Council and have been SCHEDULE recommended for revocation, pursuant to the provisions of CONDITIONS the Standards Act 1965. (1) This iicence is subject to the Foreshore Licence Regula­ Any person who may be affected by the proposal to revoke tions 1960 and the provisions of those regulations shall, so far these standard specifications, and who wishes to object to as applicable, apply hereto. their revocation, is invited to submit comments to the (2) The term of the licence shall be 14 years from the 1st Standards Association of New Zealand, Private Bag, Wel­ day of January 1975. lington, not later than 30 January 1975. (3) The premium payable by the licensee shall be twenty dollars ($20) and the annual sum so payable by the licensee SCHEDULE shall be one hundred dollars ($100); provided always that the Number and Title of Standard Specification Minister may review the annual sum payable at the end of the first year or any subseqent year of the said term. NZS 1565: 1%0 (BS 3043: 1958) Storage envelopes for processed X-ray films. Dated at Wellington this 23rd day of December 1974. NZS 1596: 1960 (BS 1309: 1959) Methods of sampling and G. S. E. MILNE, for Secretary for Transport. analysis of vegetable-tanned and chrome-tanned leathers. (M.O.T. 54/10/185) Metric units. NZS 2287: 1969 Preferred list of steel wire ropes !for use in New Zealand. Imperial units. (Superseded by NZS 5231). Dated at Wellington this 6th day ·of January 1975. G. H. EDWARDS, Director, Standards Association of New Zealand. Notice of Approval of Bylaws (S.A. 114/2/6)

PURSUANT to section 165 (9) of the Harbours Act 1950, I, Grant Stewart Ellis Milne of the Ministry of Transport, in Licensing James Provan Mcinnes and Donald Grant Mcinnes exercise of powers delegated by the Minister of Transport, to Occupy a Site for a Fixed-Pontoon Jetty at Otuihu Bay, hereby approve the Waihi Beach Foreshore Bylaw No. 1, Northland 1965, Amendment No. 1, 1974, as adopted at a meeting of the Ohinemuri County Council held on 13 November 1974 and PURSUANT to section 162 of the Harbours Act 1950, I, Grant confirmed by the Council on 11 December 1974. Stewart Ellis Milne of rhe Ministry of Transport, in exercise Dated at Wellingion this 24th day of December 1974. of powers delegated by the Minister of Transport hereby license and permit James Provan Mcinnes and Donald Grant G. S. E. MILNE, for Secretary for Transport. Mcinnes (hereinafter called the licensee, which term shall in- (M.O.T. 54/14/13) 9 JANUARY THE NEW ZEALAND GAZETTE 23

Maori Land Development Notice Acquisition of Land as Recreation Reserve

PuRSUANT to section 332 of the Maori Affairs Act 1953, the NOTICE is hereby given that the land described in the Schedule Board of Maori Affairs hereby gives notice as follows. hereto has been acquired as a recreation reserve subject to the provisions of Part II of the Reserves and Domains Act 1953. NOTICE I. This notice may be cited as Maori Land Development Notice Whangarei 1974, No. 47. SCHEDULE 2. The notice referred to in the First Schedule hereto is G!SBORNE LAND DISTRICT-OPOTIKI CoUNTY hereby amended by omitting all reference to the land described in the Second Schedule hereto. PART Matapapa 2C2 Block, situated in Blocks V and VI, 3. The land described in the Second Schedule hereto is Whangaparaoa Survey District: area, 6.7696 hectares, more hereby released from Part XXIV of the Maori Affairs Act or less (M.L. plan 6342). 1953. Dated at Wellington this 17th day of December 1974. N. S. COAD, Director-General of Lands. FIRST SCHEDULE (L. and S. H.O. 6/13/3/1; D.O. 8/1005) Date of Notice Reference Registration No. 1 November 1963 Gazette 1 November 1963, A. 21266 No. 73, p. 1820 Industrial Relations Act 197'3-Proposed Cancellation of Registration of Industrial Union SECOND SCHEDULE NORTH AUCKLAND LAND DISTRICT PURSUANT to section 195 of the Industrial Relations Act 1973, it is hereby notified that the registration of the Auck­ ALL those pieces of land described as follows: land Hairdressers' Assistants' Industrial Union of Workers, A. R. P. Being Registered No. 501, situated at 430 Queen Street, Auckland, 45 0 10 Motatau 1C7C, situated in Block VI, Motatau will, unless cause to the contrary is shown, be cancelled on the Survey District. Partition order dated 21 expiration of 6 weeks from the date of the publication of this October 1914. notice in the Gazette. 19 2 0 Motatau 5A3E, situated in Block VI, Motatau Dated at Wellington this 17th day of December 1974. Survey District. Partition order dated 22 A. C. RUFFELL, Registrar of Industrial Unions, May 1916. Department of Labour. 30 0 0 Motatau 5A3GlA, situated in Block VI, Motatau Survey District. Partition order dated I March 1955. Dated at Wellington this 13th day of December 1974. Notice of Acquisition of Land For and on behalf of the Board of Maori Affairs: E. W. WILLIAMS, NOTICE is hereby given that the land described in the Schedule Secretary for Maori and Island Affairs. hereto has been acquired as a reserve for recreation purposes (M. and I.A. H.O. 61/7, 61/7A, 15/1/1106; D.O. 18/AA/47) subject to Part II of the Reserves and Domains Act 1953.

SCHEDULE SOUTH AUCKLAND LAND DISTRICT-RAGLAN COUNTY PART Whaanga lAl Block, situated in Block IV, Karioi Survey District: area, 2.0057 hectares, more or less. All certificate of Maori Land Development Notice title 469/202. Appurtenant hereto is a right of way over Part Whaanga 1A2A Block, created in provisional register 173/166 (M.L. Plan 14488). PURSUANT to section 332 of the Maori Affairs Act 1953, the Board of Maori Affairs hereby gives notice as follows. Dated at Wellington this 17th day of December 1974. N. S. COAD, Director-General of Lands. NOTICE (L. and S. H.O. 1/1095; D.O. 8/5/254/23) t. This notice may be cited as Maori Land Development Notice Gisborne 1974, No. 16. 2. The notice referred to in the First Schedule hereto is hereby revoked. Unclaimed Property-Notice of Election by the Public Trustee 3. The land described in the Second Schedule hereto is to become Manager under Part V of the Public Trust Office hereby released from Part XXIV of the Maori Affairs Act Act 1957 1953. WHEREAS John Rocke!, whose last known address was at No. 66 Maunu Road, Whangarei, is the owner of the property FIRST SCHEDULE mentioned in the Schedule hereto; and whereas after due Date of Notice Reference Registration No. inquiry it is not known where he is or whether he is alive or 17 March 1972 . Gazette, No. 29 278408 dead; and whereas the Public Trustee having made due inquiry 29 March 1972, does not know of any agent or administrator of the said John p. 689 Rocke! in New Zealand with authority to take possession of and administer the said property; and whereas the gross value of the said property (as estimated by the Public Trustee) does not exceed $4,000 and for the purposes of subsection (2) of SECOND SCHEDULE section 80 of the Public Trust Office Act 1957 the Public Trustee HAWKE'S BAY LAND DISTRICT is satisfied that it is advisable in the interests of the owner of the said property that he should become the manager thereof. ALL that piece of land described as follows: Now therefore the Public Trustee, in exercise of the authority A. R. P. Being conferred upon him by the said subsection (2) of section 80 125 2 4 Mohaka ABB situated in Block VIII, Mohaka of the said Act, hereby elects to be manager of the said property Survey District. Partition order dated 29 Sep­ under Part V of the said Act. tember 1948. Dated at Wellington this 18th day of December 1974. SCHEDULE For and on behalf of the Board of Maori Affairs: Cash amounting to the sum of $576.95. Post Office Savings E. W. WILLIAMS, Bank Account No. 81031 at Whangarei $312.67. Secretary for Maori and Island Affairs. Dated at Wellington this 17th day of December 1974. (M. and I.A. H.O. 15/4/300; D.O. 14/3/64) J. M. FIELDER, Public Trustee.. 24 THE NEW ZEALAND GAZEITE No.1

Consenting to Raising of Loans by Certain Local Authorities Members of Bobby Calf Pool Committees Elected

PURSUANT to the Local Authorities Loans Act 1956, the PURSUANT to the Bobby Calf Marketing Regulations 1955, undersigned Assistant Secretary to the Treasury, acting under notice has been received by the New Zealand Dairy Board that powers delegated to the Secretary to the Treasury by the the persons whose names are set out under the name of each Minister of Finance, hereby consents to the borrowing by the Bobby Calf Pool Committee in the Schedule hereto have been local authorities mentioned in the Schedule hereto of the whole duly elected as members of that committee. or any part of the respective amounts specified in that Schedule. Dated this 18th day of December 1974. R. S. THORNTON, Assistant Secretary, New Zealand Dairy Board. SCHEDULE Amount Local Authority and Name of Loan Consented SCHEDULE t• Central Taranaki Bobby Calf Pool Committee­ $ Keith Duncan Macartney, Ashburton Borough Council: Tinwald Water Reti­ Evan David Bayly, culation Redemption Loan 1974 64,000 Alfred Inglis Benefield, Auckland City Council: Patrick Joseph Coffey, Redemption Loan No. 118, 1974 83,300 Douglas Gordon William Johnson, Redemption Loan No. 119, 1974 112,200 Eddie Percivi) Jacobsen, Auckland Regional Authority: Phillip George Martin, Bulk Water Supply Redemption Loan No. 50, Ian Michael McDonald, 1974 401,600 James Russell Sulzberger, and Drainage Redemption Loan No. 84, 1974 ...... 12,600 Michael James Walsh. Blenheim Borough Council: Abattoir Improvement Loan 1974 . 17,938 Collingwood Bobby Calf Pool Committee­ Dannevirke County Council: Lewis Campbel! Langford, Commercial and Industrial Development Loan Leslie Frank Nalder, 1974 63,000 Victor Alan Pomeroy, Housing for the Elderly Units Loan 1974 31,500 Graeme Beardmore, Rural Housing Loan 1974 60,000 Edward Lewis Scrimgeour, and Greymouth Fire Board: Greymouth Fire Station Frederick George Henry Brewer. Fire Appliance Loan 1974 24,000 Hutt Valley Drainage Board: Property Acquisition Hunua-Paparimu Bobby Calf Pool Committee­ Loan No. 2, 1974 100,000 Robert Henry Smith, Levin Borough Council: Building Redemption John Ewart James Axtens, Loan 1974 31,000 Rodney Mitchel! Taylor, Lower Hutt City Council: Staff Housing Loan 1974 50,000 Bruco William Batkin, and Marlborough Harbour Board: Earl John Smith-Proctor. Renewal Loan No. 18, 1974 .. 12,000 Renewal Loan No. 19, 1974 . 29,800 Kaipara Bobby Calf Pool Committee­ Masterton County Council: Rural Housing Loan Clive Hargreaves McMurdo. No. 4, 1974 100,000 William Ernest Evans, New Plymouth Fire Board: Aerial Fire Appliance Peter Garth Dye, Loan 1974 60,000 Ronald William Bayliss, North Canterbury Hospital Board: Loan No. 27, Francis Thomas Cowen, 1974 10,000,000 Victor Laurence Stevens, and Paeroa Borough Council: Pensioners Flats Loan Tony Walte1· Keane. No. 4, 1974 ...... 21,000 Piako County Council: Te Aroha Abattoir Loan Ohoka Bobby Calf Pool Committee­ No. 4, 1974 37,000 Lawthor Henry Melville Johnson, Pukekohe Borough Council: Ivan Douglas Watts, Pensioner Housing Loan 1974 14,000 Sidney Leonard Stephens, Property Purchase Loan 1974 100,000 Edgar Alfred Bennett, Staff Housing Loan 1974 18,000 Mervyn Arnold Armstrong, Rangiora County Council: Rural Housing Loan Trevor Alexander Ballantine, No. 1, 1974 11,000 J oh11 Randall Marwick, Rangitikei County Council: Bulls Fire Station Loan Selwyn McAlister Millar, and 1974 55,000 John David Nicholls. Rangitikei-Wanganui Catchment Board: Plant Loan 1974 18,000 Maungatapere Bobby Calf Pool Committee­ Tapanui Borough Council: Fire Station Loan 1974 15,000 Kimbal Snelling Hanna, Taranaki Harbours Board: Reginald John Procter, Redemption Loan No. 4, 1974 55,000 Arnold Sinclair Cutforth, Redemption Loan No. 5, 1974 270,000 John Kenneth Ruddell, Upper Hutt City Council: Percival Henry Jenkins, and Civic Centre Development Renewal Loan 1974 22,000 John Ross McKenzie. Parks Development Renewal Loan 1974 10,000 Parks Development River Berm Loan No. 2, Midhirst Bobby Calf Pool Committee­ 1974 (Totara Park) 50,000 Evan Harry Capper, Stormwater Drainage Loan No. 6, 1974 450,000 Joseph Leonard Dettling, Upper Hutt Fire Board: Fire Appliance Loan No. Johannes Jan Geldof, 6, 1974 40,000 Raymond John Richard, Waikouaiti County Council: Waikouaiti Domain Rodney James Newth Stuart, Loan 1974 25,000 Ronald Thomas Vesty, and Waimairi County Council: Harewood Riding Sup- Allan Wallace. plementary Works Loan 1974 ...... 6,700 Waimate West County Council: Staff Housing Loan Makoia-Whakamara Bobby Calf Pool Committee­ 1974 ...... •· .. 40,000 Wellington City Council: Arlington Apartments Trevor Mervyn Patterson, (Stage 2) Loan 1974 ...... 1,670,000 George Cuthbert Bailey, Wellington Regional Water Board: Waikanae-Para­ Samuel Ashley Chisnall, paraum.u Bulk Water Supply Loan 1974 1,800,000 Frederick Werner Freiman, Gordon Leonard Joblin, Dated at Wellington this 20th day of December 1974. Anthony Michael John Lynch, A. C. SHAILES, Assistant Secretary to the Treasury. Tan Ernest McCall, Eric Nicolaus Meuli, and (T. 40/416/6) George Henry Saxton. 9 JANUARY THE NEW ZEALAND GAZEITE 25

Murchison Bobby Calf Pool Committee­ Number and Title of Standard Specification Denis Cheston Brown, NZS 4:1958 (BS 468:1956) Solid rolled steel railway wheels Norman James Peacock, and disc wheel centres. Henry Devening Rouse, NZS 6: 1948 ( BS 484: 1933) Rolled steel disc wheel centres Reg Gilbert Thomson, and for electric tramway cars. William John Ashley Todd. NZS 15: 1949 (BS 483: 1933) Attachment of circular metal cutting saws (for hot working). Otakeho-Waiau Bobby Calf Pool Committee­ NZS 25: 1958 (BS 84: 1956) Parallel screw threads of Whit­ Douglas Alan Campbell, worth form. Thomas Holdom, NZS 27 :-- (BS 122 :--) Milling cutters and reamers­ James Thompson Thwaites, Part I: 1954 (BS 122: Part 1: 1953) Milling cutters. John Coyle Hickey, Part 2: 1965 (BS 122: Part 2: 1%4) Reamers, counter­ Laurence Brian Clapham, sinks, and counterbores. Richard John Poole, NZS 40: 1949 (BS 451: 1932) Bright square head set-screws Murray McNeil-Adams, with flat chamfered ends (BSW and BSF). James Victor Washer, and NZS 344: 1949 (BS 275: 1927) Dimensions of rivets (½ in Douglas Ivor Coxhead. to 1¾ in diameter) . NZS 399:1952 (BS 93:1951) British Association (B.A.) screw Patea-Manawapou Bobby Calf Pool Committee­ threads with tolerances for sizes OB.A. to 16 B.A. John Peter White, NZS 404:1949 (BS 1089:1942) Workhead spindles for internal Harry Edward Hurley, and universal grinding machines, including plain grinding Liam Patrick O'Neill, machines with live spindles. Albert Cornelius Hurley, NZS 451 :-- (BS 848 :--) Methods of testing fans for Alfred Benjamin Muggeridge, general purposes, including mine fans- Kevin Hurley, Part 1:1%5 (BS 848: Part 1: 1963) Performance. Ian John Crawford, NZS 705: 1951 (BS 673: 1950) Pneumatic tools and acces­ Ronald Walker, and sories. Raymond Peterson. NZS 708: 1959 (BS 1333: 1958) Acid resisting silicon iron pipes and pipe fittings. Putaruru Bobby Calf Pool Committee­ NZS 715:1950 (BS 1421:1947) Picks, beater picks and mattocks. Edmond John White, NZS 861: 1959 (BS 1574: 1958) Split cotter pins. Raoul Thomas Le Lievre, NZS 864: 1950 (BS 325: 1947) Black cup and countersunk Roger Arthur Skiffington, bolts and nuts Jock Allan Hicks, NZS 890:1951 (BS 1642:1950) Ball and roller bearing plum­ Frederick Anton Mathis, mer blocks (general purpose series). Peter Rennie, NZS 998:1951 (BS 1663:1950) Higher tensile steel chain Donald Owen Savage, Grade 40 (short link and pitched or calibrated) for Graham Loyal Shirley, lifting purposes. William Smith, NZS 1059:-- (BS 1380:--) Method for determining the David James Turner, and speed of sensitized photographic materials- William Henry Thodey. Part I: 1965 (BS 1380: Part 1: 1%2) Negative mono­ Southland Bobby Calf Pool Committee-· chrome material for use in daylight. Part 2: 1965 (BS 1380: Part 2: 1963) Reversal colour Gerald O'Neill, film for still and cine photography. Roderick John Gray, NZS 1209:1954 (BS 2002:1953) Dimensions of diamond William Owen Williams, truing tools. Ian Bernard Gordon Brown, NZS 1236: 1954 (BS 2041: 1953) Tubular heat exchangers John David Stewart, and for use in the petroleum industry. John Evans McCallum. NZS 1258:1955 (BS 2014:1953) Projector spools for 16mm Toko Bobby Calf Pool Committee­ cinematographic film up to 2,000 ft capacity. NZS 1259:1955 (BS 2013:1953) Projector spools for 8mm Joseph Reginald Henry, cinematographic film. David William Boyde, NZS 1270: 1955 (BS 2470: 1954) Hexagon socket screw and Brian Rex Chainey, wrench keys. Alexander Davidson, NZS 1285:1956 (BS 2556:1954) Hand and breast drills. Tom Weir, NZS 1442: 1959 (BS 2815: 1957) Compressed asbestos fibre Douglas Ingram West, and jointing. James Andrew Coulton. NZS 1496:1959 (BS 1749:1951) Alphabetical arrangement. NZS 1516: 1959 (BS 2995: 1958) Cast and forged steel valves, Waimate Plains Bobby Calf Pool Committee­ screwed and socket welding (sizes ¼in to 2 in) for the Eric William Norman Buist, petroleum industry. Morris Bernard Roberts, NZS 1594:1%1 (BS 3243:1%0) Hand-operated chain pulley Cyril Henry Betts, blocks. Brian Egmont Murphy, NZS 1604 :-- (BS 3117 :--) Wheel pairs for locomotives Gerald Kissick, and and rolling stock (dimensions)- Carroll John Walsh. Part 4: 1961 (BS 3117: Part 4· 1959) Gibson ring tyre fastening. Waimea Bobby Calf Pool Committee­ Part 5: 1%1 (BS 3117: Part 5: 1959) Machining and Noel Percy Baigent, assembly (dimensions) . Victor James Gardiner, NZS 1666:1962 (BS 1120:1943) Diamond tipped boring tools. Carl Theodor Heine, NZS 1686: 1%2 (BS 3289: 1960) Conveyor belting for under­ Arthur Robert Hellyer, and ground use in coal mines. Brian Neville Wadsworth. NZS 1868:1964 (BS 3640:1%3) Wire braid reinforced rubber hose, type A, and hose assemblies fitted with end Whenuakura-Waverley Bobby Calf Pool Committee­ couplings. Henry Alexander Aiken, NZS 2096: 1%6 (BS 2489: 1954) Sequence of measurements Brian Edward Belton, for printed matter (including advertisements and printing Alexander William Cook, plates). · Milton James Morrison, and NZS 2104:1966 (BS 3790:1964) Endless narrow V-belt drives Frederick Graham Verry. for industrial purposes: sections 3V, 5V, and 8V. NZS 2111 : 1966 (BS 3884: 1965) Machine tool unit construc­ tion. NZS 2170:-- (BS 4019:--) Rotary core drilling equip­ ment- The Standards Act 1965-Standard Specifications Revoked Part I: 1%7 (BS 4019: Part 1: 1966) Basic equipment. Dated at Wellington this 20th day of December 1974. PURSUANT to section 23 of the Standards Act 1965, the G. H. EDWARDS, Director, Standards Council, on 13 December 1974, revoked the under­ Standards Association of New Zealand. mentioned standard specifications: (S.A. 114/2/7: 758-96) D 26 THE NEW ZEALAND GAZETTE No. I

Customs Notice-Exchange Rates Jamaica 1.18 Dollars Japan 389.93 Yen Korea, South 631.59 Won NOTICE is hereby given, pursuant to the Customs Act 1966, Malaysia 3.02 Dollars (new) that the following exchange rates to the New Zealand dollar Netherlands 3.26 Guilders relate to imported goods shipped from the country of export Norway 6.83 Kroner on and after 24 December 197 4 : Noumea 106.07 F.P. Francs Pakistan 12.75 Rupees Australia 0.99 Dollars Portugal 31.99 Escudos Austria 22.42 Schillings Singapore 3.03 Dollars (new) Bangladesh 10.45 Takas South Africa 0.90 Rand Belgium 47.34 Francs Spain 72.82 Pesetas Burma 6.28 Kyats Sri Lanka 8.66 Rupees Canada 1.27 Dollars Sweden 5.38 Kronor China 2.43 Renminbi Switzerland 3.30 Francs Czechoslovakia 7.67 Crowns Tahiti 106.07 F.P. Francs Denmark 7.47 Kroner Tonga Par Pa'ange Egypt 0.53 £ (Egyptian) United Kingdom 0.56 £ Sterling Fiji 1.03 Dollars U.S.A...... 1.30 Dollars Finland 4.71 Marks West Germany 3.14 Marks France 5.82 Francs Western Samoa 0.78 Talas Hong Kong 6.17 Dollars India 10.40 Rupees Dated at Wellington this 9th day of January 1975. Italy 850.27 Lire J. A. KEAN, Comptroller of Customs.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILmES OF THE REsERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 11 DECEMBER 1974 Liabilities $ Assets $ Notes in circulation 361,632,697 Gold .. 704,991 Demand deposits- $ Overseas assets- (a) State 104,468,968 (a) Current accounts and short­ $ (b) Banks 23,828,635 term bills 60,785,112 (c) Marketing accounts 14,307,602 (b) Investments .. 181,607,174 (d) Other 294,596,016 (c) Holdings of special drawing 437,201,221 rights .. 474,470 Time deposits . . . . 137,743,992 242,866,756 Liabilities in currencies other than New Zealand coin 5,155,585 New Zealand currency- Discounts (a) Demand .. 588,286 Advances- (b) Time (a) To the State 165,249,739 588,286 (b) To marketing accounts 264,692,496 Allocation of special drawing rights (c) Export credits 13,656,014 by I.MF. .. .. 63,288,346 (d) Other advances 23,958,698 Other liabilities (including accumu- 467,556,947 lated profits) .. 29,951,811 Investments in New Zealand- Capital accounts- (a) N.Z.Governmentsecurities .. 318,774,199 (a) General reserve fund 3,000,000 (b) Other (b) Other reserves 49,300,373 318,774,199 ----- 52,300,373 Other assets 47,648,248 $1,082,706,726 $1,082,706,726

31 December 1974. E. D. VALLANCE, Chi~f Accountant. 9 JANUARY THE NEW ZEALAND GAZETTE 27

NEW ZEALAND METEOROLOGICAL SERVICE

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for November 1974 ------·------,-----,------Air Temperatures in Degrees (Celsius) Rainfall in Millimetres Height Absolute Maximum and Maximum Bright Station Sta~on Means of Mean Differ­ Minimum No. Differ- Fall Sun­ Above ,_____ , of A ence Total of ence shine From Fall Rain From M.S.L, I and Normal Date Date Days Normal AmountI Date J'ax. Jrn. B Maxi-mum I

Metres °C oc oc oc oc oc mm mm mm Hrs Cape Reinga . . . . 191 19.3 13.8 16.6 +1.2 22.0 14 9.7 1 106 17 +45 32 24 Kaitaia Aerodrome .. 80 20.6 13.3 17.0 +1.2 23.2 26 7.7 3 124 16 +22 52 6 159 Aupouri Forest . . . . 69 20.1 13.8 17.0 +1.5 23.0 26 8.7 7 106 11 46 24 Kaitaia . . . . 8 22.0 13.3 17.7 24.6 29 6.2 3 92 15 40 6 Umawera No. 2 . . . . 64 21.5 12.0 16.8 +1.5 25.9 14 2.8 1 71 13 -28 36 6 Punakitere . . . . 180 20.1 12.2 16.2 23.7 14 6.5 1 69 14 29 6 Kaikohe . . . . 204 19.7 12.2 16.0 24.2 14 6.8 1 121 16 33 6 173 Waipoua Forest . . . . 88 20.9 11.5 16.2 +1.5 25.3 15 2.4 1 71 10 -43 28 6 Dargaville . . . . 20 20.5 12.1 16.3 +1.3 25.1 15 2.4 1 42 12 -42 10 17 176 Waitangi Forest . . . . 55 21.1 13.4 17.3 +o.9 25.2 11 7.6 1 52 9 -32 14 17 Puketurua, Northland .. 101 21.2 11. 7 16.5 +0.7 26.6 14 2.6 1 79 11 -28 39 17 Glenbervie Forest .. 107 20.1 10.8 15.5 +1.0 23.4 10 2.1 1 124 15 +7 32 24 Whangarei Aerodrome .. 37 20.6 13.2 16.9 +0.6 24.2 15 6.6 1 85 15 -12 20 22 Whangarei . . . . 29 20.9 12.8 16.9 25.2 8 6.4 1 82 12 24 22 193* Marsden Power Station .. 3 20.8 13.6 17.2 25.0 15 8.4 4 60 15 11 25 Mokohinau . . . . 102 19.9 14.3 17 .1 23.4 30 9.9 1 23 14 -51 6 1 Leigh . . .. 27 19.3 13.8 16.6 +0.7 21.9 10 10.0 3 24 12 6 7 194 Warkworth . . . . 72 12.4 6.0 2 36 18 8 7 Woodhill Forest .. 30 20.1 12.0 16.1 +1.2 24.0 15 4.4 1 20 6 -74 9 7 Riverhead Forest .. 28 20.5 11.8 16.2 +1.9 25.5 15 3.7 1 19 9 -83 7 17 Whenuapai Aerodrome .. 26 20.6 12.0 16.3 +1.5 25.6 15 4.4 2 23 13 -74 9 7 Albert Park, Auckland .. 49 21.4 14.2 17.8 +1.6 25.7 15 8.7 1 16 10 -68 8 7 178* Oratia, Auckland .. 41 21.1 11 .9 16.5 +1.8 25.2 15 4.1 1 15 9 -94 7 7 Owairaka, Auckland .. 41 20.7 13.5 17 .1 +1.8 25.3 15 6.8 1 15 8 -79 7 7 Port Fitzroy . . . . 4 Whangapoua Forest .. 4 Thames . . . . 3 21.3 13.9 17.6 +2.0 24.2 26 5.3 1 15 10 -79 5 17 203 Tairua Forest . . . . 3 20.3 12.6 16.5 +o.8 26.6 15 3.2 1 20 4 -77 17 7 Ngatea...... 2 21.5 11.3 16.4 +2.5 26.0 26 4.5 1 8 8 -73 4 15 Paeroa . . . . 4 22.1 11.6 16.9 +1.2 28.0 26 3.0 1 15 8 -74 5 15 Waihi .. .. 91 20.0 11.6 15.8 +0.7 25.9 15 2.6 1 57 10 -75 33 7 197 Te Aroha . . . . 12 22.3 12.7 17.5 +1.3 28.2 26 4.3 1 20 12 -79 7 15 Tauranga . . . . 2 19.7 13.1 16.4 22.8 13 5.8 1 43 11 16 7 Tauranga Aerodrome .. 4 19.8 11.6 15.7 +0.5 23.0 19 3.4 1 33 8 -51 13 7 211 Te Puke . . . . 91 20.0 11.2 15.6 22.8 19 6.1 4 50 9 30 7 Rotoehu Forest . . . . 72 20.4 9.6 15.0 +o.8 26.4 16 2.4 1 48 12 -54 36 7 Edgecumbe . . . . 5 20.9 10.3 15.6 25.2 19 4.2 1 44 5 32 7 Whakatane . . . . 2 21.0 11.6 16.3 +o.8 25.0 13 4.5 1 32 5 -52 25 7 242 Whakatane Aerodrome .. 6 Kinleith . . . . 383 19.8 9.7 14.8 +1.9 26.5 26 4.5 1 37 9 16 7 Tokoroa . . . . 305 20.6 8.8 14.7 26.7 26 3.2 4 51 11 18 7 Kawerau . . . . 30 22.3 10.6 16.5 +0.8 26.8 19 4.5 1 44 6 -70 37 7 Te Teko Nursery .. 8 23.1 10.1 16.6 +1.4 27.7 19 2.8 1 47 4 -47 33 7 232 Whakarewarewa .. 307 19.6 9.9 14.8 +1.0 24.3 26 3.5 2 33 6 -71 20 7 190 Rotorua Aerodrome .. 287 19 .1 9.7 14.4 +0.6 23.9 26 3.5 2 41 10 -58 24 7 Tarawera Forest .. 61 22.3 9.2 15.8 +2.5 27.0 26 -0.5 2 78 9 -54 41 7 Waiotapu Forest .. 381 18.9 8.2 13.6 +0.6 25.2 26 2.1 2 21 7 -78 11 7 Atiamuri Power Station .. 253 9.1 1.4 2 47 8 28 7 Purukohukohu . . . . 631 16.1 8.4 12.3 . . 22.8 26 3.0 1 41 11 23 7 Kaingaroa Forest .. 544 19.2 7.4 13.3 +0.9 26.6 26 0.3 2 31 5 -78 20 7 Murupara . . . . 198 21. 7 8.7 15.2 . . 28.2 26 2.7 4 48 5 -49 27 7 Wairapukao Forest .. 437 20.3 5.3 12.8 +o.o 21.6 26 -1.9 6 30 5 -79 17 7 Taupo ...... 376 8.7 1.0 2 36 7 -48 21 7 218 Wairakei Power Station .. 342 20.4 8.7 14.6 +0.8 25. 7 27 -0.1 2 45 8 -46 29 7 Wairakei Soil Con. Res. . . 402 20.8 8.0 14.4 +1.3 28.0 26 -0.7 2 37 5 -52 30 7 Minginui Forest . . . . 366 Waimihia Forest .. 743 17.1 6.4 11.8 +0.6 23.3 26 -5.0 3 60 9 -75 20 15 Opotiki . . . . 6 Waimana . . . . 37 21.5 9.7 15.6 +0.8 25.5 27 3.5 1 40 7 -72 24 7 Mangere, Auckland .. 4 21.2 13.7 17.5 +2.1 25.5 15 6.1 1 11 8 -75 8 7 183 Otara, Auckland .. 12 21.1 12.4 16.8 +2.0 26.0 15 5.1 1 21 8 -60 9 7 Auckland Airport .. 8 20.8 13.2 17.0 +1.7 25.5 14 7.3 1 10 8 -74 6 7 191 Ardmore, Auckland .. 30 21.3 11.3 16.3 25.6 26 4.7 1 19 9 -75 8 7 Pukekohe . . . . 82 20.8 11.8 16.3 25.5 26 5.3 1 25 10 9 3 181 Maioro Forest .. 52 20.9 12.0 16.5 +1.5 25.4 27 6.0 2 19 9 -75 7 15 Maramarua Forest .. 38 21.5 10.3 15.9 +1.5 26.0 15 2.5 1 12 7 -79 6 7 Te Kauwhata . . . . 32 Ruakura, Hamilton .. 40 21.3 10.3 15.8 +1.6 26.2 26 2.3 17 8 -74 5 7 227 Whatawhata . . . . 104 Rukuhia . . . . 66 21.1 11.3 16.2 +1.4 25.8 26 3.9 27 7 -72 7 2 214 Hamilton Aerodrome .. 50 21. 7 9.7 15.7 26.7 26 2.1 35 7 -56 10 2 Lake Taharoa . . . . 90 21.0 14.0 17.5 27.1 27 7 .1 24 9 7 15 Mohakatino Station, Mokau 46 19.4 12.8 16.1 23.1 27 5.3 72 12 -75 38 7 Arapuni Power Station .. 123 22.7 10.1 16.4 +1.6 28.5 26 4.2 30 13 -87 11 7 Waikeria . . . . 46 22.6 11.6 17 .1 +2.9 27.6 26 17 6 -87 6 10 28 THE NEW ZEALAND GAZETTE No. I

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine Jor November 1974-continued

Air Temperatures In Degrees (Celsius) Rainfall in Millimetres Height of Absolute Maximum and Maximum Bright Station Station Means of Mean Differ- Minimum No, Diff'er• Fall Sun- Above of A once Total of once shine M.S.L. and From Fall Rain From B B Normal Maxi- Date Date Days Normal Amountl Date M~x. I Min. mum I Mini-mum I

Metres oc oc oc oc oc oc mm mm mm Hrs T eKuiti .. .. 61 21.5 10.5 16.0 +1.6 27.2 26 3.5 1 45 11 -74 13 7 212 Pureora Forest .. .. 549 18.4 8.0 13.2 +1.5 24.5 26 -0.9 1 76 11 -79 21 7 .. Otutira .. . . 579 17.8 8.5 13.2 +0.8 24.5 26 3.7 1 69 8 -45 27 26 .. Taumarunui .. . . 171 22.9 10.1 16.5 +3.0 30.0 26 0.6 1 66 12 -58 22 7 229 Omata .. . . 61 19.3 12.7 16.0 .. 25.9 26 6.7 1 67 10 . . 31 7 .. New Plymouth .. . . 55 20.4 11. 7 16.1 .. 27.2 26 6.5 17 79 11 . . 31 7 .. New Plymouth Aerodrome 27 19.4 11.4 15.4 +1.8 24.0 26 6.6 1 62 14 -55 23 7 243 T e Wera Forest .. .. 180 20.4 8.7 14.6 +2.1 25.7 27 1.4 4 86 10 -71 23 9 .. Lower Retaruke .. .. 223 ...... T urangi .. .. 366 20.0 9.6 14.8 .. 26.6 26 1.2 2 53 9 .. 18 7 .. T ongariro Prison Farm .. 457 ...... T he Chateau, Tongariro . . 1,119 .. 3.9 ...... -2.0 1 119 .. -143 32 7 .. B allantrae No. 1, Woodville 347 17.5 8.5 13.0 .. 21.4 26 2.4 4 39 12 .. 16 15 253 Ballantrae No. 2, Woodville 171 19.1 9.9 14.5 .. 22.8 26 2.7 4 52 11 .. 22 15 . . Mangamutu, Pahiatua .. 116 20.0 9.4 14.7 +1.0 24.0 26 1. 7 4 73 10 -34 46 15 .. Mount Bruce Reserve .. 305 18.7 8.3 13.5 .. 24.5 25 0.5 4 63 10 .. 23 15 .. w aingawa, Masterton .. 114 20.7 9.1 14.9 +1.2 25.8 28 2.0 4 19 9 -50 11 15 240 K opua .. .. 311 19.0 9.0 14.0 .. 23.5 15 1.2 4 12 5 -59 5 7 .. w aipukurau .. .. 137 20.5 9.0 14.8 +1.1 26.8 15 2.9 4 10 6 -43 4 7 210• D annevirke .. .. 207 19.9 9.4 14.7 +0.9 23.9 15 1.2 4 40 8 -46 15 15 229 C astlepoint .. .. 3 18.5 11.6 15.1 .. 24.1 15 6.4 4 13 6 -40 6 7 .. E ast Taratahi .. .. 91 20.3 9.0 14.7 .. 25.1 30 2.8 4 17 6 .. 11 15 .. N gaumu Forest .. .. 244 19.3 7.3 13.3 +0.9 25.3 30 0.0 4 19 7 -52 11 15 .. Tauherenikau, Alloa .. 43 20.6 9.0 14.8 .. 27.3 28 2.2 4 22 5 -59 13 15 .. G ladstone, Arahura .. 116 20.4 9.1 14.8 .. 28.0 30 2.6 4 17 4 -41 12 15 . . w aiorongomai .. .. 21 19.2 10.2 14.7 .. 26.6 28 4.5 4 27 6 -87 9 15 . . Cape Palliser .. .. 10 18.3 11.9 15.1 . . 23.2 30 6.2 1 13 6 -45 5 7 .. E ast Cape .. .. 17 19.4 13.4 16.4 . . 22.6 13 9.5 1 26 7 -58 22 7 .. R uatoria .. .. 61 ...... Mangatu Forest .. .. 182 20.4 10.0 15.2 +o.7 25.5 25 6.0 18 21 6 -76 8 21 .. w aerenga-O-Kuri .. 314 17.8 9.4 13.6 +o.o 22.4 30 5.4 19 35 8 -46 11 21 .. Manutuke, Gisborne .. 9 I 20.4 10.2 15.3 +0.2 25.5 30 7.2 19 10 5 -51 6 7 .. G isborne Aerodrome .. 4 21.0 9.8 15.4 +o.o 26.0 30 5.8 25 14 6 -44 7 21 222 0 nepoto, Waikaremoana 643 17.6 8.1 12.9 +0.6 23.7 30 2.3 1 64 11 -83 16 21 .. w hakapunake T.V. Station 945 ...... T okomaru Bay .. .. 25 20.1 11.8 16.0 .. 28.3 15 8.2 1 29 5 -62 23 7 .. M akahu Saddle .. .. 974 15.3 5.6 10.5 +0.l 20.3 29 0.2 2 65 11 .. 16 21 204 E sk Forest .. .. 427 18.3 8.2 13.3 +0.9 23.7 11 1. 7 4 39 8 -65 20 21 .. T angoio .. .. 299 18.3 10.4 14.4 +o.o 28.9 14 4.9 1 27 6 -59 13 21 .. K aweka Forest .. 414 18.5 9.2 13.9 .. 24.3 15 3.5 4 31 7 .. 17 21 .. N apier Aerodrome .. 2 19.9 10.0 15.0 .. 27.1 15 5.4 4 20 4 -28 11 7 .. N apier .. .. 2 21.3 10.9 16.1 +0.3 27.7 15 4.4 4 22 4 -21 15 7 239 H astings .. .. 12 20.8 10.8 15.8 +0.4 27.6 15 5.6 4 11 5 -30 6 7 .. H avelock North .. .. 9 20.4 9.0 14.7 +0.5 27.8 15 2.8 4 11 6 -35 6 7 .. G wavas Forest .. .. 335 18.9 7.6 13.3 +0.1 25.7 15 0.8 4 20 5 -56 12 21 . . M akaretu . . .. 335 ...... M ohaka Forest .. 286 19.1 9.5 14.3 .. 24.5 15 4.5 6 21 3 .. 13 21 .. F rasertown, Wairoa .. 8 21.0 10.7 15.9 +0.1 26.7 15 7.4 6 25 8 -66 11 21 . . w airoa .. .. 20 20.3 10.6 15.5 .. 26.8 15 5.0 1 27 6 .. 16 21 226 p ortland Island .. .. 78 17.9 12.3 15.1 .. 22.3 15 8.5 1 8 4 -35 4 7 . . K apiti Island .. .. 16 18.8 12.2 15.5 +1.4 22.7 28 7.4 4 37 8 -47 18 15 . . p araparaumu Aerodrome 7 19.3 10.2 14.8 +0.9 24.0 26 2.0 4 33 9 -51 16 15 271 F lockhouse, Bulls .. 9 20.7 10.3 15.5 +1.6 24.6 30 4.0 4 37 5 -34 22 15 . . 0 hakea .. .. 48 20.5 11.0 15.8 +1.5 25.6 27 4.1 4 44 7 -25 30 15 280 w harite T.V. Station .. 914 ...... K airanga, D.S.I.R. .. 15 20.9 9.9 15.4 .. 25.5 26 3.0 4 42 6 .. 24 15 276 p almerston North Aerodrome 45 20.6 9.8 15.2 +1.5 24.9 26 3.9 27 41 6 -33 22 15 .. p almerston North D.S.I.R. 34 20.7 11.2 16.0 +1.8 24.9 28 4.7 4 51 5 -28 32 15 256 M assey University .. 61 20.3 10.9 15.6 .. 24.8 26 5.5 4 53 4 -28 35 15 .. F oxton .. .. 3 ...... 31 . . -35 .. .. 267 w aitarere Forest .. 3 ...... H okio Beach School .. 6 19.6 9.9 14.8 +1.3 22.8 27 2.1 1 13 5 -56 5 7 .. Levin ...... 46 19.9 10.4 15.2 +1.5 24.1 27 4.2 1 42 5 -42 31 15 257 p orirua .. .. 18 ...... T aita, Lower Hutt .. 65 18.7 9.8 14.3 +1.1 23.8 27 2.3 4 41 7 -63 17 7 254 A valon, Lower Hutt .. 15 19.3 10.4 14.9 +1.1 23.9 27 3.7 4 39 7 -55 15 15 .. p auatahanui .. .. 30 18.6 10.5 14.6 . . 22.0 27 3.6 4 38 .. . . 17 15 .. K elburn, Wellington .. 126 17.9 11.0 14.5 +1.1 24.3 27 6.1 2 31 6 -53 15 10 267 M akara . . .. 279 15.8 10.0 12.9 +1.1 20.5 27 5.8 4 26 6 -45 11 10 245 K arori, Wellington .. 152 17.8 9.6 13.7 . . 23.5 27 4.0 2 34 7 .. 13 10 .. G racefield, Lower Hutt .. 34 18.6 11.0 14.8 +o.9 23.4 28 3.9 4 31 6 -63 16 15 .. w ainuiomata .. . . 82 19.0 8.9 14.0 .. 24.0 27 0.6 4 29 6 .. 14 15 .. w ellington Airport .. 6 18.4 12.0 15.2 +1.0 24.4 28 6.4 2 24 6 -45 9 10 .. K aitoke .. . . 226 ...... w allaceville .. . . 56 19.5 9.4 14.5 +1.5 25.0 27 1.4 4 30 7 -72 12 15 257 9JANUARY THE NEW ZEALAND GAZETTE 29

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for November 1974-continued

Air TemtNltllhltel In 0earees (C.OWUS) Rainfall In Millimetres

"c::f1' Absolute Maximum and Bri&ht Station Station Means of Mean Dlfrer- Minimum No. Dift'er- Fall Sun- Above of A once Total of ence shine M.S,L. and From Fall Rain From B B Normal Date Days Normal ountl Date Min, Date Mun-mum ~-- M~I = I I

Metres oc oc oc oc oc I oc mm mm mm Hrs Cape Egmont .. 8 19.3 12.4 15.9 22.4 27 6.3 2 35 8 -67 15 15 .. Stratford Mountain House 846 16.1 6.1 11. l +2.1 21.3 26 0.1 4 258 10 -255 105 7 .. Stratford . . . . 311 ...... Manaia .. .. 98 ...... Patea .. .. 43 19.1 11.5 15.3 .. 23.0 29 4.5 4 40 4 .. 24 15 . . Ohakune . . .. 610 ...... Ohakune Junction .. 329 ...... Karioi ...... 648 ...... w aiouru .. .. 823 17.5 6.3 11.9 +2.2 23.4 28 -0.4 4 55 IO -42 19 9 .. w aiouru Military Camp 823 17.5 6.0 11.8 +2.3 24.3 27 -0.9 4 63 IO -26 20 9 .. T aihape .. .. 433 21.0 8.2 14.6 . . 26.5 27 0.9 4 37 IO . . 12 9 .. K ahui, Taihape .. . . 518 ...... w anganui .. .. 22 20.6 11.5 16.1 +1.4 24.9 29 4.6 4 25 4 -44 13 15 275 p atons Rock, Takaka .. 3 ...... 87 7 . . 7 .. F arewell Spit .. .. 3 18.9 10.9 14.9 .. 22.3 28 6.5 5 48 8 -36 21 15 .. w estport Aerodrome .. 2 18.6 10.5 14.6 +1.8 22.1 25 6.2 1 106 11 -95 33 14 203 C obb Dam .. .. 823 16.5 5.7 11.1 +1.3 21.6 28 0.4 1 107 9 -68 65 7 .. M urchison .. .. 158 22.0 8.7 15.4 .. 29.6 26 1.5 1 103 11 .. 50 14 .. Lake Rotoiti .. .. 634 19.6 6.3 13.0 +2.2 26.2 28 0.6 4 119 IO -5 49 14 . . H okitika Aerodrome .. 39 18.4 10.0 14.2 +1.8 23.5 27 5.0 1 200 12 -77 73 14 221 R eefton .. .. 198 22.1 8.9 15.5 +2.6 29.7 26 2.6 1 152 11 -44 58 14 .. T otara Flat .. .. 77 21.4 8.7 15 .1 +2.6 27.4 26 1.9 1 163 IO -25 71 14 .. G reymouth .. .. 4 18.3 10.9 14.6 +1.4 23.5 27 6.9 1 163 12 -73 66 14 230 0 tira Substation .. 383 20.1 8.2 14.2 .. 29.0 26 3.5 1 508 8 -36 231 14 .. H ari Hari .. .. 45 19.8 9.0 14.4 +2.6 26.1 27 2.8 1 332 12 -87 93 14 . . F ranz Josef .. .. 122 18.9 9.0 14.0 +2.1 25.0 27 4.0 16 400 .. -113 136 14 .. F ox Glacier .. .. 152 18.6 7.9 13.3 . . 25.0 27 3.5 16 384 14 . . 138 14 .. H aast .. .. 4 17.4 8.7 13.1 +1.3 22.0 27 5.1 1 205 13 -153 43 9 216 M ilford Sound . . .. 3 I 18.0 8.7 13.4 +2.0 23.2 26 4.6 1 291 13 -347 81 11 . . stephens Island .. .. 187 16.2 10.9 13.6 .. 20.4 28 5.0 1 35 6 -29 15 15 . . R iwaka, Motueka .. 8 20.8 9.6 15.2 +1.0 25.2 28 4.1 1 58 6 -31 43 7 283 * G olden Downs Forest .. 274 19.5 7.5 13.5 +1.1 23.4 28 1.3 1 91 9 -26 30 14 .. Brightlands Bay . . 15 ...... E lie Bay .. .. 9 ...... A ppleby .. . . 17 19.7 10.1 14.9 +o.8 23.5 19 5.3 1 44 7 -27 19 7 . . N elson Aerodrome .. 2 19.4 10.7 15.1 +1.3 23.4 12 6.7 I 41 7 -33 19 7 259 R ai Valley . . .. 79 20.5 8.2 14.4 +1.0 25.6 26 2.1 1 68 7 -100 18 15 .. M outere Hills .. 137 19.4 11.1 15.3 +0.8 22.5 27 6.6 1 44 8 -40 22 7 .. B lenheim Aerodrome .. 27 20.6 9.3 15.0 +o.6 29.0 28 4.7 6 17 7 -41 9 15 .. B lenheim .. . . 4 20.9 10.4 15.7 +1.3 28.2 28 5.1 6 20 4 -28 11 15 273 w ither Hills, Blenheim .. 32 20.4 9.8 15.1 +0.6 26.7 28 4.5 6 14 6 -37 7 15 .. w aihopai Power Station .. 262 20.4 9.1 14.8 +1.1 28.2 28 5.4 1 23 9 -53 10 7 .. B lack Birch Range .. 1,396 ...... Vernon Lagoons .. 2 20.0 9.2 14.6 26.0 30 3.1 1 12 3 7 15 244 L ake Grassmere .. .. 2 19.0 11.4 15.2 +1.2 26.1 30 5.4 1 3 2 -43 3 7 234 C ape Campbell . . . . 3 17.2 11.8 14.5 . . 20.1 11 6.8 1 3 3 -43 2 7 .. H anmer Forest .. 387 ...... M olesworth .. .. 893 19.1 4.4 11.8 +1.7 25.6 28 -0.2 23 16 5 -42 8 14 K aikoura .. .. 99 16.9 10.1 13.5 -0.2 23.9 29 4.8 1 3 5 -63 2 20 224 B almoral Forest .. 198 21.6 8.0 14.8 +2.1 30.5 28 0.6 1 2 2 -49 1 15 .. T he Hermitage, Mount Cook 765 .. 6.8 ...... 2.6 1 371 11 -28 201 14 200 G odley Peaks, Tekapo .. 762 ...... M ount John .. .. 1,027 ...... ski Basin, Craigieburn .. 1,554 ...... Craigieburn Forest .. 914 ...... C amp Stream . . .. 1,433 ...... Lake Coleridge .. 364 19.6 8.0 13.8 +1.4 27.8 27 2.4 1 62 8 -14 32 14 .. H ighbank Power Station .. 336 18.6 8.3 13.5 +1.2 26.8 28 2.5 1 23 11 -74 6 30 218 H ororata Substation .. 192 21. l 7.4 14.3 +2.0 31.2 28 0.0 1 8 9 -61 2 20 .. w inchmore .. .. 160 19.7 8.1 13.9 +1.5 29.5 28 1.0 1 7 5 -59 2 30 .. p eel Forest .. .. 274 19.0 7.4 13.2 28.4 28 0.1 1 31 15 .. 10 20 . . A shburton .. .. 101 21.3 8.7 15.0 +1.2 32.2 28 1.3 1 6 5 -63 3 20 199 w aipara .. .. 64 20.8 7.1 14.0 .. 31.6 28 0.1 1 9 10 . . 3 20 . . A shley Forest .. . . 107 ...... R angiora .. .. 46 19.3 8.0 13. 7 +1.0 26.7 29 0.6 1 4 6 -44 2 15 .. D arfield . . .. 195 21. 7 8.0 14.9 +1.9 30.7 29 0.5 1 4 7 -65 1 15 .. E yrewell Forest . . .. 158 20.3 7.6 14.0 +1.2 30.8 29 0.3 1 8 8 -66 3 15 .. C hristchurch Airport .. 30 19.0 9.4 14.2 +1.0 27.8 29 1.7 1 IO 4 -33 7 15 214 C hristchurch .. .. 7 19.7 9.6 14.7 +0.9 28.2 29 2.2 1 9 4 -37 7 15 .. Bromley, Christchurch .. 9 18.5 10.6 14.6 +1.0 25.0 19 2.7 1 11 4 -35 7 15 .. M ount Pleasant .. 137 18.1 10.4 14.3 .. 25.7 29 5.1 1 13 4 -33 10 15 .. L incoln .. .. 11 ...... L akeTekapo .. 683 20.4 6.7 13.6 +1.5 26.4 27 1.8 1 28 6 -23 14 14 276 L ake Pukaki, No. 2 .. 556 ...... F airlie .. .. 306 19.3 7.0 13.2 + 1 .0 27.2 28 2.0 17 7 4 -64 4 14 . . 30 THE NEW ZEALAND GAZETTE No. I

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for November 1974-continued

Air Temperatures in Degrees (Celsius) Rainfall (in millimetres) Height of Means of Absolute Maximum and Maximum Bright Station Station Mean Differ- Minimum No. Differ- Fall Sun- Above of A ence Total of ence shine M.S.L. and From Fall Rain From B B Normal Date Date Days Normal Date Maxi• I Mini· Amount! ~X- I Min. mum I mum I

Metres oc oc oc oc oc oc mm mm mm Hrs Twizel ...... 457 21.2 5.6 13.4 .. 28.4 28 0.5 1 30 8 . . 9 14 . . Haldon .. .. 399 ...... Ikawai .. .. 70 19.0 7.8 13.4 . . 27.0 28 2.0 4 25 1 .. 25 15 .. Orari Estate .. .. 81 19.0 8.3 13.7 .. 29.2 28 1.4 1 26 5 -45 19 15 . . Temuka .. 24 18.7 8.3 13.5 +1.3 25.8 28 1.3 1 6 3 -58 2 14 .. Timaru Aerodro~~ .. 26 18.2 7.8 13.0 +0.7 26.0 11 3.1 1 10 3 -43 6 14 . . Adair ...... 85 17 .1 9.2 13.2 +0.7 25.6 28 .. . . 10 4 -46 6 15 . . Timaru .. .. 17 19.5 9.4 14.5 +1.0 27.5 28 2.5 1 10 4 -48 6 15 182 Waimate . . .. 61 .. 9.4 ...... 2.6 1 17 2 -47 12 15 170 Otiake Farm .. . . 183 ...... Livingstone Substation .. 305 17.7 7.4 12.6 . . 26.6 28 1.8 1 13 5 .. 6 15 .. Oamaru Aerodrome .. 30 17.0 8.2 12.6 +0.3 25.6 28 3.3 4 14 3 -39 6 10 .. Tara Hills, Omarama .. 488 21.9 5.1 13.5 +1.5 29.8 28 -0.4 22 16 6 -32 6 14 269 LakeHawea .. .. 350 21.5 8.9 15.2 +1.8 28.2 26 4.4 17 13 9 -58 3 30 . . Wanaka .. .. 296 23.4 8.2 15.8 .. 30.5 26 2.7 22 10 8 -51 3 14 . . Naseby Forest .. .. 610 19.7 5.0 12.4 +2.0 28.0 28 -1.0 1 10 4 -43 7 15 . . Herbert Forest . . .. 61 18.3 7.3 12.8 .. 25.6 28 1.6 2 19 5 .. 13 15 . . Palmerston .. .. 21 18.0 7.6 12.8 .. 26.0 28 2.4 4 30 7 . . 25 15 214 Cherry Farm Hospital .. 6 17 .1 7.7 12.4 +1.0 24.5 28 4.0 3 25 10 -33 11 15 .. Taiaroa Head .. .. 72 14.7 9.5 12.1 +0.4 21.5 29 5.8 1 29 8 -37 12 15 .. Invermay, Taieri .. 24 ...... Berwick Forest . . .. 18 18.7 7 .1 12.9 +0.7 29.7 28 2.0 1 40 7 -29 21 15 . . Dunedin Airport .. 1 18.6 6.6 12.6 +0.7 29.8 28 0.8 1 30 7 -28 17 15 207 Musselburgh, Dunedin .. 2 17.3 9.4 13.4 +0.9 26.6 28 5.5 1 35 9 -36 13 15 190 Oamaru, Iona Hospital .. 14 17.1 9.3 13.2 +0.4 24.8 11 3.0 1 9 3 -44 5 15 195 Takahe Valley .. .. 762 ...... TeAnau .. .. 215 20.1 7.6 13.9 +2.6 27.5 I 26 3.0 1 14 6 -83 6 15 231 West Arm, Manapouri .. 232 18.8 8.4 13.6 +2.7 27.1 26 5.0 2 118 13 .. 26 11 . . Queenstown . . .. 329 21.2 8.5 14.9 +2.5 27.5 28 5.0 1 20 5 -56 7 11 253 Queenstown Aerodrome .. 349 20.8 6.9 13.9 .. 26.8 28 -0.1 8 15 6 .. 6 15 . . Mid Dome .. .. 386 20.1 7.2 13.7 +2.0 28.5 28 2.9 14 32 .. -65 20 15 . . Cromwell . . .. 213 23.4 7.7 15.6 +1.7 30.1 27 1.6 1 18 6 -18 10 15 . . Clyde ...... 183 ...... Ophir . . .. 305 21. 7 5.7 13.7 +1.3 26.9 26 -0.5 1 11 10 -27 3 15 . . Moa Creek .. .. 427 ...... Earnscleugh .. .. 152 22.4 6.7 14.6 +1.8 30.1 28 0.4 1 18 4 -15 16 6 . . Alexandra .. .. 141 22.3 8.4 15.4 +1.6 30.1 28 3.2 1 9 9 -24 3 30 276 Roxburgh Power Station .. 110 21.4 7.9 14.7 +1.4 30.4 28 2.1 1 34 5 -12 20 15 .. Moa Flat .. .. 410 18.6 6.4 12.5 +2.1 27.6 28 2.8 5 49 12 -27 18 9 . . Mahirierangi Dam .. 396 16.9 6.1 11.5 +1.4 27.2 28 1.0 1 53 8 -36 29 15 .. Tapanui .. .. 226 . . 7.0 ...... 2.5 1 42 11 -39 13 15 . . Rankleburn Forest .. 255 18.0 6.8 12.4 +1.0 27.3 28 2.0 1 43 13 -51 17 9 .. Taieri Mouth .. .. 15 16.2 7.2 11. 7 .. 22.8 11 2.0 1 36 5 -43 19 15 . . Otautau . . .. 55 ...... Winton .. .. 44 18.9 7.4 13.2 +1.3 28.8 28 3.4 23 26 5 -45 9 15 235 Gore, D.S.I.R. . . .. 123 18.3 7.2 12.8 . . 27.5 28 2.7 1 45 13 .. 13 15 239 Hokonui Forest .. 46 19.6 6.6 13.1 +0.9 28.6 28 1.5 1 57 11 -40 19 30 .. Woodlands .. .. 47 18.8 7.0 12.9 . . 28.0 28 2.5 1 45 10 .. 18 30 . . Invercargill Aerodrome .. 0 17.5 7.0 12.3 +1.1 27.5 28 0.3 1 23 13 -71 6 11 214 Tiwai Point. Bluff .. 5 16.9 9.5 13.2 . . 27.9 28 4.5 1 37 11 .. 10 11 . . Milton .. .. 18 19.0 7.5 13.3 +1.5 29.0 28 0.6 1 26 9 -43 10 9 . . Finegand, Balclutha .. 6 18.1 8.1 13.1 +1.6 27.8 28 1. 5 1 25 9 . . 11 15 222 Nugget Point . . .. 129 16.1 8.4 12.3 . . 22.0 28 4.8 2 23 13 -56 7 9 .. Rarotonga ·Airport .. 7 28.0 22.3 25.2 +1.3 29.0 5 19.3 14 121 16 -31 31 27 127 Raoul Island .. 38 22.5 17.8 20.2 + 1.4 24.5 5 13.2 5 38 11 -43 16 6 141 Waitangi, .Chath~~ Island 48 14.0 8.7 11.4 -0.1 17.8 15 3.8 28 15 12 -46 3 8 189 Campbell Island .. 15 10.2 5.5 7.9 +0.8 14.0 14 2.1 21 81 26 -26 15 28 92 Nandi Airport, Fiji .. 15 31.2 22.6 26.9 .. 33.1 25 21. 3 3 278 23 .. 63 21 185 Scott Base, Antarctica .. 16 -5.7 -14.7 -10.2 +1.9 1-1.0 21 -25.8 1 ...... LATE RETURNS AND CORRECTIONS Marsden Power Station, 3 19.0 11.3 15.2 23.0 21 4.6 1 66 20 16 8 October 1974 Waihi, October 1974 91 18.1 9.4 13.8 +o.6 22.0 9 2.6 31 121 23 -59 44 18 185 Minginui Forest, October 366 17.2 5.8 11.5 +0.8 20.4 17 -4.0 1 150 19 +26 28 21 1974 Opotiki, October 1974 6 17.8 9.9 13.9 +0.5 19.7 19 4.0 31 159 19 +52 31 26 217 Pukekohe, October 1974 .. 82 17.7 9.5 13.6 20.8 13 3.4 1 89 17 20 8 181 The Chateau, Tongariro, 1,119 11.1 2.5 6.8 +0.5 16.0 17 -3.4 1 272 23 -7 63 9 October 1974 Waerenga-O-Kuri, October 314 16.3 8.7 12.5 +1.0 20.5 20 3.2 30 151 14 +54 35 16 1974 Tokomaru Bay, October I 25 19.2 9.7 14.5 23.4 20 5.0 31 149 +45 49 18 1974 9 JANUARY THE NEW ZEALAND GAZETTE 31

CLIMATOLOGICAL TABLE-Summary of the Records of Temperature, Rainfall, and Sunshine for November 1974-continued

Air Temperatures in Degrees (Celsius) Rainfall in Millimetres Height of Absolute Maximum and Maximum Bright Station Station Means of Mean Differ- Minimum Differ- Fall Sun- Above of A ence Total No.of I ence shine M.S.L. and From Fall Rain From A B B Normal Maxi-, Date Date Days' Normal Amount! Date Max. I Min, mum I~:!-/ I Metres oc oc oc oc oc oc mm mm mm Hrs Makaretu, October 1974 335 16.9 6.6 11.8 .. 22.5 7 -0.2 1 129 25 .. 33 18 .. Mohaka Forest, September 286 15.4 6.8 11.1 .. 21.0 25 3.4 29 185 .. .. 41 11 . . 1974 Mohaka Forest, October 286 17.1 7.9 12.5 .. 21.8 20 0.5 2 129 15 .. 22 21 . . 1974 Massey University, October 61 16.7 8.3 12.5 .. 21. 7 7 1.5 1 128 17 +37 23 18 .. 1974 Stratford, October 1974 .. 311 15.2 6.9 11.1 +0.6 19.4 17 0.6 1 256 17 -i-55 49 8 168 Kahui, Taihape, October 518 15.7 7.0 11.4 .. 19.8 8 0.1 30 70 16 .. 14 18 . . 1974 Wanganui, October 1974 .. 22 17.4 9.6 13.5 +0.6 22.9 7 3.9 1 93 19 +12 24 15 203 Otira Substation, October 383 15.0 5.8 10.4 .. 24.0 18 0.5 30 429 17 -64 101 7 .. 1974 Kaikoura, October 1974 99 14.1 8.0 11.1 -0.7 21.0 6 4.1 30 126 16 -1-65 39 18 156 Craigieburn Forest, Sep- 914 ...... 73 16 -64 15 2 . . tember 1974 Craigieburn Forest, October 914 .. 2.1 ...... -2.5 31 195 16 +60 67 8 .. 1974 Ashley Forest, October 1974 107 14.1 5.8 10.0 -1.2 21.5 7 0.1 10 114 11 +56 31 9 174 Invermay, Taieri, October 24 14.7 5.1 9.9 -0.4 22.0 6 0.6 22 132 16 +81 36 8 .. 1974 Hokonui Forest, October 46 15.0 5.5 10.3 -0.1 22.0 25 0.5 1 52 11 -29 20 20 .. 1974 The "normal" refers to the present site of the instruments. Standard periods for normals are: Temperature 1931-60, Rainfall 194f-70 Sunshine 1935-60. No normals are available for stations with only short records. *Indicates that the sunshine recorder ls not located at the station but is in the near vicinity. A rain day is a day with rainfall equal to or greater than 0.1 mm. Where the extremes of temperature and rainfall have occurred more than once during the month, the date of the first occurrence is given.

NOTES ON THE WEATHER FOR NOVEMBER 1974 Island besides northern and most western districts of the South Island. During the 8th and 9th the two centres continued to move General-Barometric pressures were high over New Zealand and southward but lost intensity. In the warm north-westerlies rain to the south in November, and there were more easterly winds than affected mainly the West Coast and the central North Island, but normal, as in previous months of 1974. It was one of the driest showery conditions were reported from many other areas. During Novembers on record and also warm. the 10th and 11th conditions remained somewhat similar as a After the wet unsettled weather of the previous months the dry trough of low pressure associated with a depression far to the south­ weather was welcomed at first by many farmers, especially for hay­ west crossed the country. These westerly conditions still persisted making and shearing. However, by the end of the month rain was on the following day. On the 13th and 14th a shallow depression needed in most districts. moved eastward across Otago. The rain became heavier over the West Coast and in the Alps, and some showers affected other A heavy hailstorm at Roxburgh on the 15th caused damage to parts of the South Island. On the 15th another small depression the trees and fruit, greatly reducing the crop in this area. was centred off the Westland coast and rain became fairly general. Rainfall-Rainfall was mainly less than half the normal value. By the following day the main centre lay to the south of the It averaged 38 percent of normal over the North Island and 43 Chatham Islands, and cool south-westerlies predoU1inated . with percent over the South Island. It was less than a quarter of the showers in many districts. normal in most areas east of the ranges north of Waimate, and also in Auckland and parts of Waikato. Most of the small amount of Pressures were high over New Zealand for the next 12 days. rain recorded fell between the 7th and the 15th, except in northern During the 17th and 18th two anticyclones were centred to the districts of the North Island. northwest and to the east respectively with a small depressi.on between them, north-east of Auckland. The weather was fine On the Canterbury Plains this was the driest November so far except in northern districts of the North Island, where showers during this century, with totals of 5-10 mm. Other very dry Novem­ were reported. During the next 2 days a weak trough of Iow pressure bers in Canterbury occurred in 1908 and 1945. brought showers to some coastal districts of the South Island. On the 21st the main centre of high pressure was close to Stewart Temperatures-Temperatures were above normal, mainly by Island, while the same trough continued its northward movement. 1°-2°c. Highest departures were in western districts of both Islands. Temperatures became cooler and rain was mainly reported from The last 6 days of the month were particularly warm, with some New Plymouth across the North Island to Napier and Gisborne. unusually high maxima in Otago and Southland on the 28th. On For the next 3 days an anticyclone covered most of the country the other hand, the first 5 days were unusually cool, especially in but a small depression centred to the northwest moved slowly eastern districts. southward. Rain affected mainly Northland, with some consider­ Sunshine-Sunshine was above normal by 40-70 hours in most able falls on the 24th. western and southern districts of both Islands except in Fiordland and the Southern Lakes district, where it was about normal. It From the 25th to the 28th an extensive belt of high pressure; was below normal by 30-40 hours in Northland and Auckland. with centres initially over Southland and to the east of the North Island, moved slowly eastward. The weather was warm and also Weather Sequence-During the first 5 days of November a large mainly sunny, but isolated showers were reported, especially in anticyclone centred initially over the South Island moved slowly northern Northland. During the last 2 days of the month the anti­ eastward, while pressures remained low to the north. The weather cvclone was centred to the northeast of the Chatham Islands while was mainly fine but cool. However, light showers were reported at a· very deep depression east of Bass Strait moved slowly southward. times in the easterlies, mainly in Northland, Auckland and Gis­ The warm, settled weather persisted, except on the West Coast, borne. where some rain was reported. Rain set in over Northland on the 6th with the approach of a depression centred to the northwest. The depression developed a J. F. DE LISLE, Director. second centre and moved southward. By the following day it was west of Taranaki, causing rain to become general over the North (N.Z. Met. S. Pub. 107) 32 THE NEW ZEALAND GAZE'ITE No.1

TARIFF DECISION LIST No. 56

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

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

2 1.07.029 Probana ...... Free Free Free j 22.0 56 1/7/74 30/9/80 27.10.909 Defoamer BYK-W ...... Free Free Free 10.8 56 1/7/74 30/6/78 29.06.009 Nonox W.S.O., W.S.P...... Free Free Free 10.8 56 1/7/74 30/6/79 30.03.099 Adroyd tablets ...... Free Free Free 23.4 56 1/7/74 30/11/80 30.03.099 Becotide Automatic inhaler .. .. Free Free Free 23.4 56 1/7/74 31/3/7 8 30.03.099 Betsovet injection ...... Free Free Free 23.3 56 1/7/74 30/6/76 30.03.099 Carbrital capsules ...... Free Free Free 23.4 56 1/7/74 30/11/80 30.03.099 Deaner: elixir ...... Free Free Free 23.4 56 1/7/74 30/6/80 tablets, 25 mg ...... Free Free Free 23.4 56 1/7/74 30/6/80 tablets, 100 mg ...... Free Free Free 23.4 56 1/7/74 30/6/80 30.03.099 Dexedrine spansule capsules .. .. Free Free Free 23.4 56 1/1/75 30/11/80 30.03.099 Granulated vitamins, imported in bulk (for use Free Free Free 10.2 56 1/7/74 31/1/76 in local manufacture)

30.03.099 Movelat ointment ...... Free Free Free 23.4 56 1/7/74 30/4/78 30.03.099 Parfenac, 30 g tubes ...... Free Free Free 23.1 56 1/7/74 30/11/80 30.03.099 Prothiaden capsules ...... Free Free Free 23.4 56 1/7/74 30/9/80 30.03.099 Ventolin: automatic inhaler ...... Free Free Free 23.4 56 1/7/74 31/3/76 32.09.079 Resins, having a base of methyl methacrylate, Free Free Free 10.8 56 1/7/74 30/9/75 when declared by a manufacturer for use by him only in making paint 34.02.000 Products, as may be approved, when imported Free Free Free 10.8 in bulk and not being soaps or containing soap: Approved: Compound Ll31 ...... 56 1/7/74 30/9/79 Compound PAY ...... 56 1/7/74 30/9/79 Concentrate OC ...... 56 1/7/74 30/9/79 Detex ...... 56 1/7/74 30/9/79 Lutensit A, AN, AS, K-LC .. . . 56 1/7/74 30/9/79 Polyfon 0 ...... 56 1/7/74 30/9/7 9 Polyfon T ...... 56 1/7/74 30/9/79 Prestogen CLK ...... 56 1/7/74 30/9/79 Reax 45A, 45B, 45L, 46C .. . . 56 1/7/74 30/9/79 Reax 77 ...... 56 1/7/74 30/9/80 Tergitol 08, 15-S-3, 15-S-7, 15-S-9, 56 1/7/74 30/9/79 15-S-12, XH 34.02.000 "Aerosol" products, when declared by a manu- Free Free Free 10.8 56 1/7/74 30/9/80 facturer for use only in emulsion polymerisa- tion and/or as pigment wetting agents 34.05.029 Tyson ophthalmic contact lens polishing com- Free Free Free 10.8 56 1/7/74 30/6/79 pounds 37.05.009 Sheet, printed (contact screens), peculiar to Free Free Free 10.2 56 1/7/74 30/9/80 photo process engraving cameras 38.11.023 Preparations, as may be approved, peculiar to Free Free .. use for mothproofing textile fibres, yarns, fabrics or garments: Approved: Mystox B ...... 56 1/7/74 30/6/77 38.19.299 Barium stearate, commercial grade .. Free Free Free 10.8 56 1/7/74 30/9/79 38.19.299 Cadmium stearate, commercial grade .. Free Free Free 10.8 56 1/7/74 30/9/79 38.19.299 Calcium stearate, commercial grade .. Eree Free Free 10.8 56 1/7/74 30/9/79 38.19.299 Fleetguard anti-corrosive preparation DCA .. Free Free Free 10.2 56 1/7/74 30/6/77 38.19.299 Lead stearate, commercial grade .. .. Free Free Free 10.8 56 1/7/74 30/9/7 9 38.19.299 Soda lime ...... Free Free Free 10.2 56 1/7/74 30/9/79 38.19.299 Zinc stearate, commercial grade .. .. Free Free Free 10.8 56 1/7/74 30/9/79 39.01.012 RJ 100 ...... Free Free .. 56 1/7/74 30/9/79 39.01.022 Pluriol E400, E600, E800 ...... Free Free .. 56 1/7/74 30/9/79 39.01.061 Vidaflex SS400 and SS400E .. .. Free Free .. 56 1/7/74 30/6/76 9 JANUARY THE NEW ZEALAND GAZETTE 33

TARIFF DECISION LIST No. 56-continued APPROVAJ.S-Continued

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

39.02.131 Sheet, printed (contact screens), peculiar to Free Free Aul Free .. 56 1/7/74 31/7/75 photo process engraving cameras 39.02.131 Shinkolite ...... Free Free Aul Free . . 56 1/7/74 30/6/75 39.02.211 Sheet, printed (contact screens), peculiar to Free Free .. 56 1/7/74 31/7/75 photo process engraving cameras 39.07.100 Plastic pim sleeves ...... Free Free Free 10.1 56 1/7/74 31/3/75 39.07.351 Spools for 35 mm film cassettes .. .. Free Free Free 10.8 56 1/7/74 30/9/79 39.07.397 Thackery (Schacht), ileostomy and colostomy Free Free 23.6 56 1/7/74 31/3/77 apparatus and appliances 40.14.049 Discs or units for flexible couplings .. Free Free Free 10.2 56 1/7/74 30/9/79 41.03.004 Lambskin, synthetically tanned, when declared Free Free Free 10.8 56 1/7/74 30/6/78 by a manufacturer for use by him only in making regalia 48.01.449 Dyeline base paper ...... Free Free Free 10.8 56 1/7/74 31/3/75 48.13.009 Paper plates for offset duplicating machines .. Free Free Free 10.2 56 1/7/74 31/3/75 59.04.001 Fishing lines, including trawl lines and net Free Free .. twines, as may be approved: Approved: Twisted natural polished hemp lines, 56 1/7/74 30/6/76 12.7mm and over in circumference, when declared by an importer that they will be sold by him only to commercial fishermen for use only as fishing and trawl lines 60.05.081 Fabrics, narrowed at intervals, containing wool, Free Free Free 10.8 56 1/7/74 30/6/76 when declared by a manufacturer for use by him only in making neckties 60.05.081 Fabrics, narrowed at intervals, knitted or lock- Free Free Free 10.8 56 1/7/74 30/6/76 stiched, wholly or principally of silk or man- made fibres, when declared by a manufacturer for use by him only in making neckties 61.07.000 Fabrics, narrowed at intervals, containing wool, Free Free Free 10.8 56 1/7/74 30/6/76 when declared by a manufacturer for use by him only in making neckties 73.14.011 Iron or steel wire, whether or not coated, but not Free Free Free 10.8 insulated: Other: Coated ...... 56 1/7/74 30/6/77 73.40.497 Ears, tinned, commonly used for attachment to Free Free Free 10.8 56 1/7/74 30/9/79 New Zealand made domestic holloware 73.40.497 "RUD" tyre protection chains .. .. Free Free Free 10.2 56 1/12/74 30/9/76 75.02.009 Nickel wire ...... Free Free Free 10.2 56 1/7/74 30/9/79 76.15.003 Spouts, teapot, coffee pot, kettle, and similar .. Free Free Free 10.8 56 1/7/74 30/9/79 84.16.009 "Reversa" model 452-462, hydraulic roller set- Free Free Free 10.2 56 1/7/74 30/9/76 ting out machine 84.18.129 Deltech and Del-Monox filter elements and Free Free Free 10.2 56 1/7/74 30/6/77 cartridges 84.18 .139 Fleetguard water filters and corrosion inhi- Free Free Free 10.2 56 1/7/74 30/6/77 bitors 84.22.007 Hoists, ratchet lever ...... Free Free Free 10.2 56 1/7/74 30/9/77 84.33.000 Como standard guillotine ...... Free Free Free 10.2 56 1/7/74 30/9/79 84.33.000 Polar guillotine models 72, 90,115, 150 .. Free Free Free 10.2 56 1/7/74 30/9/78 84.40.169 Forms, hosiery shaping and drying .. .. Free Free Free 10.1 56 1/7/74 30/9/78 84.49.019 Pneumatically operated carpet mending guns .. Free Free Free 10.2 56 1/7/74 30/6/78 84.63.049 Torque convertors ...... Free Free Free 10.2 56 1/7/74 30/9/79 84.65.009 Barber Colman AK series pneumatic relays .. Free Free Free 10.2 56 1/7/74 30/9/79 84.65.009 Barber Colman pneumatic control switches and Free Free Free 10.2 56 1/7/74 30/9/76 remote set point adjuster 84.65.009 Barber Colman MK series pneumatic actuators Free Free Free 10.2 56 1/7/74 30/9/76 85.01.041 Transformers, instruments (e.g. "Variac", Free Free .. 56 1/7/74 30/9/79 "Clam", "Voltac", "Volstat") B 34 THE NEW ZEALAND GAZETTE No. I

TARIFF DECISION LIST No. 56-continued APPROVALS-continued

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

85.03.001 Primary cells and primary batteries of kinds Free Free .. approved by the Minister: Approved: Mercury 313, 343, 354 .. .. 56 1/7/74 30/9/77 Rayovac RWll ...... 56 1/7/74 30/9/77 85.19 Switches, peculiar to aircraft, conforming to Free Free Free 10.8 56 1/7/74 30/6/78 New Zealand Civil Aviation Department specifications, or accompanied by release notes, inspection notes, or affidavits of approval for aircraft 87.06.059 Hendrickson RTEA-340, RUA340 and RUEA Free Free Free 10.2 56 1/7/74 31/7/77 340 suspension units 90 .07 Cameras of the following kinds and parts there- Free Free Free 10.2 for, when made to take negatives of quarter plate size (10.795 cm x 8.255 cm) or larger: B & J Commercial View .. .. 56 1/7/74 30/9/80 Grover Monorail ...... 56 1/7/74 30/9/80 Rembrandt Portrait ...... 56 1/7/74 30/9/80 90.07.029 35 mm film cassettes, unassembled .. .. Free Free Free 10.8 56 1/7/74 30/9/79 90.09.009 Microfilm readers ...... Free Free Free 10.2 56 1/7/74 30/9/79 90 .10.011 Electrostatic copying machines .. .. Free Free Free 10.2 56 1/7/74 31/3/78 90 .10.049 Machines, developing, dry process type .. Free Free Free 10.2 56 1/7/74 30/9/79 90.10.049 Protocol registrator tables ...... Free Free Free 10.2 56 1/7/74 30/11/78 90.26.009 Electricity meters, peculiar to use by power Free Free Free 10.2 56 1/7/74 30/6/77 authorities for indicating the amount of power used 97.03.009 Face masks, hands, feet and ears, when declared Free Free Free 10.8 56 1/12/74 31/1/78 by a manufacturer that they will only be used by him for making toys 97.03.009 Mosaics ...... Free Free 20.2 56 1/7/74 30/6/78 *Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If con­ tinuation of an approval is desired for a further period, formal application should be made to the Collector at least six weeks prior to the date of expiry. MISCELLANEOUS Decisions Cancelled: 30.03.099 Becotide autohaler ...... 35 .. .. 30.03.099 Ventolin autohaler ...... 35 .. .. 32.09.003 Resins ... making paints ...... 19 .. .. 34.02.000 Products ... soap: ...... Approved: Tergitol XH ...... 39.07.349 Thackery (Schacht) ... and appliances ...... 46 . . .. 60.01.028{ Fabrics ... than: ...... 60.01.029 Mattress ... pillows ...... Deter'n 73.14.011 Galvanised ... 0.9 mm (19 S.W.G.) ...... 46 .. ..

73.14.011 Steel stitching wire ...... 13 . . .. 75.02.009 Nickel silver formed ... fasteners ...... 18 . . .. 75.02.009 Nickel wire when ... accessories ...... 28 . . .. 85.19.011 Switches, peculiar to aircraft ... aircraft ...... 90.26.001 Electricity meters ... power used ...... 47 . . .. 97.03.009 Face masks, when ... making toys ...... 12 . . ..

Dated at Wellington this 9th day of January 1975. J. A. KEAN, Comptroller of Customs. 9 JANUARY THE NEW ZEALAND GAZETIE 35

Tari.ff Notice No. 1975/ I-Applications for Approval

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

Rates of Duty ______Part Appn. Tariff Goods 1 No. Item Other II Normal I B.P. I Pref. Ref. 21159 23.07.009 Chlortetracycline feed grade antibiotic, used for the manufacture Free* Free* Free* 10.2 of stock and poultry foods 21129 34.02.000 Oakite fleetline 111, a heavy duty detergent for cleaning aircraft .. Free* Free* Free* 10.8 21185 34.02.000 12.5 % solution of dioctyl ester of sulpho succinic acid in water with Free* Free* Free* 10.8 a trace of commercial perfume, for cleaning optical lenses 21239 34.02.000 Toximul AP, an anionic-nonionic emulsifier, used for pesticide Free* Free* Free• 10.8 formulations 21132 35.06.001 Resorcinol formaldhyde glue: viz, Kauresen 440 and 457 hardeners, Free Free used for the utilisation of timber by finger jointing and manu­ facture of glue laminated timber beams 21240 39.01.022 Resin ERL 4221, a stabiliser for Diazinon ...... Free* Free* 20803 73 .15. 249 Circles, with or without centre holes, cut from still plate, used for Free* Free* Free• 10.8 the manufacture of saw blades for cutting concrete 21119 73.15.291 Alloy steel and high carbon steel, etc: .. Free* Free* Free• 10.8 Sheets and plates, etc: Of alloy steel: Other kinds: Other: Polished 21123 73. 27. 039 Stainless steel mesh, used in the manufacturing and construction Free* Free* Free• 10.8 industries, etc 21174 73.40.497 Schneebeli tree bicycle, used for collecting seeds from mature trees Free* Free* Free• 10.2 without damaging the bark, and for climbing 21179 74.04.012 1.62 mm x 33 mm and 1.62 mm x 30 mm brass strip, used for the Free* Free* Free• 10.8 manufacture of pins for moulding on electric plugs 17114 83.01 .018 Suitcase locks ...... Free* Free* Free* 10.8 21220 84.10.009 Grouting pump, hand generated with 76.2 mm diameter piston Free* Free* Free• 10.2 and 101.6 mm stroke, capable of a working pressure of 1.034 MPa and has an output at 60 strokes per minute of 27 litres per minute 21114 84.15.219 Upright biological storage freezer, to be used for the storage of Free* Free* Free* 10.2 biological samples at low temperatures for long periods of time 21111 84.16.009 Hydraulic sammying press, used for the sammying of all kinds of Free* Free* Free* 10.2 vegetably tanned or chrome tanned leather 21113 84.17.129 Freeze-dryer and manifold assembly, used for preparation of Free* Free* Free* 10.2 hormone solution 18869 84.21.009 Airless paint spraying outfits (excluding compressors) . . . . Free* Free* Free• 10.2 18869 84.21.009 Portable paint spraying outfits (excluding motors), other than Free• Free* Free* 10.2 airless 21137 84.22.028 FN Hopper loaders, used for carrying and supplying pellets and Free* Free* Free* 10.2 powders mixed with pigments and other additives for plastic moulding machines 21112 84.22.028 Side conveyors with a bonded belt rib and angle adjustment between Free* Free* Free* 10.2 20° and 45°, used for conveyance of spool runners from moulding machines 20091 84.43.009 Ingot moulds ...... Free* Free* Free• 10.2 21064 84.45.009 Ficep model 32V and 32 Beton shear and bender, for use in the Free* Free* Free* 10.2 engineering industry 21164 84.45 .029 Nova Major and Super Brown cut-off machines, used for cutting Free* Free* Free* 10.2 solid bars, tubes and shapes of metal 21165 84.45.029 Tauring model Alfa 40-RV bar, pipe and bending machine, used Free* Free* Free* 10.2 for the manufacture of furniture 21168 84.54.021 Postage stamp affixer without calculating device, used to position Free* Free* and fix postal stamps upon envelopes, purchased in bulk 21152 84.63.049 Borg-Warner agricultural gear boxes ...... Free* Free* Free* 10.2 21153 84.63.049 Gears, reduction (EXCLUDING co-axial gears, designed for input Free* Free• Free* 10.2 0.37 to 7.46 kW with output r.p.m. from 12-611): (i) With two or more reductions EXCLUDING: (a) Worm types (b) Single helical, double reduction shaft mounted types (c) Spur and helical parallel axis reduction boxes designed for 0.37 to 3.73 kW (ii) Single helical types for transmitting powers exceeding 14.91 kW EXCLUDING: (a) Double reduction shaft mounted types (iii) Double helical types (iv) Worm types, in which the shortest distance between the axies of the input and output shafts exceeds 20.95 cm 36 THE NEW ZEALAND GAZEITE No. l

Tariff Notice No.1975/1-Applicationsfor Approval-continued I Rates of Duty Appn. Tariff Goods Part No. Item Other II Normal B.P. Pref. Ref. I I I 21104 85.11.009 Rotax microwave oven MH/1000/34, used to raise the temperature Free* Free* Free* 10.2 of small quantities of urethane prepolymers to a predetermined level accurately 21183 87.01.139 Tractors, etc: ...... Free* Free* Free* 10.2 Other tractors: Other kinds: Crawler tractors: Other *or such higher rate of duty as the Minister may in any case decide

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 30 January 1975. Submissions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 9th day of January 1975. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1975/2-Applications for Withdrawal of Approval

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

Rates of Duty Effective Appn Tariff Goods Part List No. Item Other II No. Normal I B.P. I Pref. Ref. From I To 311 30.03.099 5 % Dextrose for intravenous use .. Free Free Free 123.4 .. 1/1/74 31/3/76 311 30.03.099 Lactated Ringer's solution .. .. Free Free Free 23.4 . . 1/7/74 31/3/76 311 30.03.099 Normal saline for intravenous use .. Free Free Free 23.4 .. 1/7/74 31/3/76 I Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 30 January 1975. Submissions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c,d.v., and. cost into store in terms of f.o.b., insurance, freight, exchange, other landing charges, duty, etc., of equivalent goods of overseas origin. Dated at Wellington this 9th day of January 1975. J. A. KEAN, Comptroller of Customs. 9 JANUARY THE NEW ZEALAND GAZETTE 37

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 27 NOVEMBER 1974

In accordance with subsection (4) of section 31 of the Reserve Bank of New Zealand Act 1964 (All amounts in New Zealand Currency) LIABILITIES* (N.Z.$ thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Banking Group South Wales New Zealand Australia New Zealand Limited Limited Limited $ $ $ $ $ $ 1. Demand deposits in New Zealand 238,547 147,225 400,868 86,009 178,174 1,050,823 2. Time deposits in New Zealand 221,333 123,269 412,054 75,524 162,554 994,734 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business 19,709 1,452 4,152 1,125 35,816 62,254 4. Bills payable and all other liabilities in New Zealand including balances due to other banks but excluding shareholders' funds 4,524 975 2,983 9,520 15,183 33,185 ASSETSt (N.Z.$ thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Banking Group South Wales New Zealand Australia New Zealand Limited Limited Limited $ $ $ $ $ $ 1. Balances at Reserve Bank of New Zealand (a) Demand deposits 2,808 2,892 15,882 6,306 6,441 34,329 (b) Time deposits 32,201 16,800 55,390 13,028 11,062 128,481 2. Reserve Bank of New Zealand notes 13,608 4,596 32,574 2,745 11,477 65,000 3. New Zealand Coin 1,209 584 1,796 480 1,416 5,485 4. Assets elsewhere than in New Zealand held in respect of 16,898 12,347 30,935 2,251 50,845 113,276 New Zealand business 5. Advances in New Zealand and discounts of bills pay- able in New Zealand (excluding advances and dis- counts included under item 6)- (a) Advances 254,876 121,473 481,480 69,851 194,454 1,122,134 (b) Discounts 26,837 8,332 35,360 11,317 6,318 88,164 6. Term loans in New Zealand 98,929 47,260 122,395 33,179 77,427 379,190 7. Investments held in New Zealand- (a) Government securities (i) Treasury Bills 4,941 9,388 9,950 24,279 (ii) Government Stock 34,485 37,789 45,280 20,443 12,719 150,716 (b) Other investments 12,560 1,428 12,133 2,731 284 29,136 8. Cheques and bills drawn on other banks in New Zea- land and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) 12,891 10,033 6,972 4,628 34,524 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand 1,953 13,598 34,083 2,354 8,501 60,489 10. All other assets in New Zealand .. 6,323 2 5,331 3,673 15,329 Aggregate of Unexercised Overdraft Authorities and Term Loan Authorities in New Zealand $505,233,000. *Excluding shareholders' funds, contingencies, inter-branch accounts within New Zealand, and certain transit items. tExcluding inter-branch accounts within New Zealand, contingencies, and certain transit items. Wellington, N.Z., 16 December 1974. G. N. McDONALD, Chief Economist, Reserve Bank of New Zealand.

SUPPLEMENTARY BANK RETURN

STATEMENT OF THE AMOUNT OF LIABILITIES AND ASSETS OF THE LoNG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 27 NOVEMBER 1974 In Accordance with Section 32 of the Reserve Bank of New Zealand Act 1964 Liabilities Assets $ $ Capital 1,500,000 Loans 2,086,753 Debentures and debenture stock .. Transfers to bank Advance from bank 586,753 Other assets .. Other liabilities $2,086,753 $2,086,753

G. N. McDONALD, Chief Economist, Reserve Bank of New Zealand. 38 THE NEW ZEALAND GAZETTE No.1

RESERVE BANK OF NEW ZEALAND

STATEMENT OP As.sE1'S AND UABILITIBS OP THE RllsERVE BANK OP NEW ZEALAND AS AT THE CLosE OP BUSINESS ON WEDNESDAY, 27 NOVEMBER 1974 Liabilities $ Assets $ Notes in circulation 315,705,160 Gold 704,991 Demand deposits­ $ Overseas assets- (&): State ... •• 101,489,417 (a) Current accounts and short-term $ (b) Banks .• •• 34,328,555 bills .. 114,868,859 · (c) · Marketing accounts •• 19,898,669 (b) Investments .. 181,601,115 (d) Other •• 298,657,512 (c) Holdings of special drawing rights 474,470 ---- 454,374,153 ---- 296,944,444 Time deposits •• •• .. 137,743,992 New Zealand coin 5,907,021 Liabilities in currencies other than New Discounts Zealand currency­ Advances- :(a) 'Demand 534,247 (a) To the State 81,092,593 (b) Time (b) To marketing accounts •• 272,019,531 534,247 (c) Export credits 13,288,015 Allocation of.special drawing rights by (d) Other advances 22,301,382 I.M.F...... 63,288,346 ---- 388,701,521 Other liabilities (including accumulated Investments in New Zealand­ profits) 29,430,856 (a) N.Z. Government securities 318,771,749 Capital accounts- (b) Other (a) General Reserve Fund 3,000,000 ---- 318,771,749 (b) Other reserves 49,300,373 Other assets 42,347,401 52,300,373 $1,053,377,127 $1,053,377,127

18 December 1974. M. R. HUTION, Chief Accountant.

RESERVE BANK OF NEW ZEALAND

1;TATEMENT OP AssETS AND LIABILITIES OP THE REsERVE BANK OP NEW ZEALAND AS AT THE CLOSE OP BUSINl!SS ON WEDm8DAY, 4 DECEMBER 1974 Liabilities $ Assets $ Notes in circulation 328,035,513 Gold .• 704,991 Demand deposits­ $ Overseas assets- (a) State 148,846,797 (a) Current accounts and short­ $ (b) Banks . . .. 34,323,919 term bills 79,754,600 (c) Marketing accounts 14,428,534 (b) Investments 181,591,920 (d)O~er 293,885,126 (c) Holdings of special drawing ---- 491,484,376 rights •• 474,470 Time deposits 137,743,992 ---- 261,820,990 Liabilities in currencies other than New Zealand coin 5,532,407 · New Zealand currency- Discounts (a) Demand •• 543,057 Advances- (b) Time (a) To the State 166,163,193 543,057 (b) To marketing accounts 266,550,582 Allocation of special drawing rights (c) Export credits 13,406,015 byl.M.F. 63,288,346 (d) Other advances 25,506,247 Other liabilities (including accumu­ ---- 471,626,037 lated profits) •. 29,756,810 Investments in New Zealand- Capital accounts- (a) N.Z. Government securities .. 318,766,891 (a) General reserve fund 3,000,000 (b) Other (b) Other reserves 49,300,373 ---- 318,766,891 52,300,373 Other assets 44,701,151 $1,103,152,467 $1,103,152,467

20 December 1974. M. R. HUTTON, Chief Accountant. 9 JANUARY THE NEW ZEALAND GAZEITE 39

BANKRUPTCY NOTICES

In Bankruptcy-Notice of Adjudication and of First Meeting All proofs of debt must be filed with me as soon as possible IN the matter of GEMMELL PEKA, a bankrupt. Notice is hereby after the date of adjudication and preferably before the first given that Gemmell Peka, of 2 Lister Place, Napier, storeman, meeting of creditors...... __ was on 19 December 1974 adjudged bankrupt, and I hereby Dated at Auckland this 16th day of December 1974. summon a meeting of creditors to he held at my office at Church Lane, Napier, on Thursday, the 16th day of January P. R. LOMAS, Official Assignee. 1975, at 10.30 o'clock in the forenoon. Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland l. · - · · · · All proofs of debt must be filed with me as soon as possible after .the date of adjudication and if possible before the first meeting of creditors. Dated this 19th day of December 1974. In Bankruptcy-Supre~ Court R. ON HING, Official Assignee. IN t~e matter of KEVIN DOUGLAS SourncoMBE, a ,b;:inkrupt, Private Bag, Napier. Creditors' meeting will be held at the Courthouse, Rotoru.a, on Monday, 20 January 1975, at 11.30 a.m. T. W. PAIN, .Official Assignee. . First Floor, D. V. Bryant Trust Building, Barton Street, Hamilton. In Bankruptcy-Notice of First Meeting IN the matter of MARSHALL RUTLEDGE, proprietor, 6-8 North­ croft Street, Takapuna, previously trading as The Kitset Centre, a bankrupt. I hereby summon a meeting of creditors to be held at my office on the 7th day of January 1975, at In Bankruptcy-Supreme Court 10.30 o'clock in the forenoon. IN the matter of BRIAN GRAY, a bankrupt. Creditors' meeting All proofs of debt must be filed with me as soon as will be held at the Courthouse, Rotorua, on Monday, 20 possible after the date of adjudication and preferably before January 1975, at 10.15 a.m. the first meeting of creditors. T. W. PAIN, Official Assignee. Dated at Auckland this 19th day of December 1974. First Floor, D. V. Bryant Trust Building, Barton Street, P. R. LOMAS, Official Assignee. Hamilton. Second Floor, Jean Batten State Building, corner Shortland Street and Jean Batten Place, Auckland 1.

In Bankruptcy-Notice of First Meeting IN the matter of LESLIE MARTIN THoMAS OTTO, electroplater, In Bankruptcy of 1 Ward Crescent, Te Atatu, a bankrupt. I hereby summon NOTICE is hereby given that dividends are payable in my a meeting of creditors to be held at my office on the 8th office on all proved claims in the under-mentioned estates: day of January 1975 at 10.30 a.m. Barnett, Trevor Leyton, of Maraeroa Road, Mamaku, In the matter of BARRY SELWYN WHIMP, company director, carpenter. First dividend of 40 cents in the dollar. of 17 Bolton Place, East Tamaki, a bankrupt. I hereby Hill, Trevor W., of 4 Ashurst Avenue, Hamilton, manager. summon a meeting of creditors to be held at my office First dividend of 15 cents in the dollar. on the 9th day of January 1975 at 10.30 a.m. Horton, Michael, of 115 Paraonui Road, Tokoroa, salesman. All proofs of debt must be filed with me as soon as First and final of 100 cents in the dollar. possible after the date of adjudication and preferably before Jacobs, Willis Murray, of 15 Lorne Street, Hamilton, the first meeting of creditors. driver. Second and final dividend of 99.01 cents in the Dated at Auckland this 20th day of December 1974. dollar. P. R. LOMAS, Official Assignee. Jones, Terrence John, of 66 Mears Road, Hamilton, truck driver. First and final dividend of 9.24 cents in the Second Floor, Jean Batten State Building, corner Shortland dollar. Street and Jean Batten Place, Auckland 1. Lysaght, Lawerence Charles, of 68 James Street, Rotorua, spray painter. First dividend of 30 cents in the dollar. Moxham, Philip William, of 54 Judea Road, Tauranga, driver. First and final dividend of 26.98 cents in the dollar. In Bankruptcy Speak, Robert, of Murupara, hunter. First and final dividend NOTICE is hereby given that the following dividends· - ate of 61.36 cents in the dollar. now payable at my office on all accepted proved claims in Te Wheoro, Robert, of 20 Queen Street, Bellevue, Tau­ the following estates: ranga, driver. First and final dividend of 100 cents in the dollar. Brasting, John, of ~ 1. Terrace Street, Wan~anui; plasterer, Tidd, Ray Emmerson, of 316 Shakespeare Street, Cambridge, a first and ~nal dividend of 0.0655 cents· m the dollar. driver. Second and final dividend of 5.33 cents in the St1;1nford, David Bethell, of Wi. 'fako Prison, Wellington, mmate, a second and final dividend of 0.0387 cents in dollar. the dollar. · ··• · · · - Williams, John Steven, of 70 Queen Street, Cambridge, salesman. Second and final dividend of 8.95 cents in Mathijsson, Johannus Arnoldus, of Wanganui, carpenter, a ~rst and final dividend of 100 cents iii' the dollar plus the dollar. mterest. · · T. W. PAIN, Official Assignee. J. G. RUSSELL, Official Assignee. First Floor, D. V. Bryant Trust Building, Barton Street, Hamilton. Wanganui.

In Bankruptcy-Notice of First Meeting In Bankruptcy-Supreme c;,~rt _ IN the matter of GEORGE STEPHEN LIVERSIDGE, poultry farmer care of Little Castle Farm, Candia Road, R.D., Henderson' DouoLAS STEPHEN SMITH, of Mangaotahi R.D., Pio Pio, a bankrupt. I hereby summon a meeting of creditors to he heltl shepherd, was adjudged bankrupt on 20 December 1974. at my office on the 23rd day of December 1974 at 10 30 T. W. PAIN, Official Assignee. o'clock in the forenoon. ' · Hamilton. 40 THE NEW ·ZEALAND GAZEITE No. 1

In Bankruptcy-Notice of Adjudication and of First Meeting Allotment 29, of Section 8, Suburbs of Auckland, in the IN the matter of STEPHEN HOLTHOUSE, spray painter, a bank­ name of Norman Arthur Simpson, of Auckland, company rupt. Notice is hereby given that Stephen Holthouse of director. Application No. 313828. 23 Pembroke Road, Northland, was on 20 December 1974 Certificate of title, Volume 1089, folio 84, for 32 perches, adjudged bankrupt, and I hereby summon a meeting of being Lot 2, Deposited Plan 39522, in the name of George creditors to be held at No. 4 Courtroom, 57 Ballance Street, William Fyfe, of Auckland, drainlayer. Application No. Wellington, on the 16th day of January 1975, at 11 o'clock 295792. in the forenoon. Certificate of title, Volume 1571, folio 51, for 31.7 perches, All proofs of debt must be filed with me as soon as being Lot 4, Deposited Plan 44870, being part Allotment 190, possible after the date of adjudication and if possible before Parish of Takapuna, in the name of Lawrence Eric Taylor, the first meeting of creditors. of Auckland, chief petty officer in Her Majesty's Royal New Zealand Navy. Application No. 079752. Dated this 23rd day of December, 1974. Certificate of title, Volume 18A, folio 1030, for 31.3 E. A. GOULD, Official Assignee. perches, being Lot 136, Deposited Plan 61674, being part Private Bag, Lambton Quay, Wellington. Allotment 23, Section 10, Small Lots near Howick, in the name of Andrew Gisbson, of Howick, teacher, and Christine Olive Gibson, his wife. Application No. 314077. In Bankruptcy Certificate of title, Volume 580, folio 119, for 38 perches, PETER ANTHONY HASA ANGUS STENHOUSE ANDERSON, of 42 being part Allotment 14, Section 14, Suburbs of Auckland, Beveridge Street, Christchurch, company consultant, was ad­ in the name of Denise Lovoni Young, secretary (half share) , judged bankrupt on 6 December 1974. Creditors meeting will David Whitney Canning Dove, medical practitioner, and be held at Committee Room, Fourth Floor, State Insurance Cynthia Margaret Macauley Dove, his wife (half share, Building, Hereford Place, Christchurch, on 21 January 1975, at jointly), all oif Auckland, as tenants-in-common in the said 11 o'clock. shares. Application No. 080099. IVAN A. HANSEN, Official Assignee. Memoran

EVIDENCE of the loss of the outstanding duplicate of certificate In Bankruptcy-Supreme Court of title, Hawke's Bay, Volume 129, folio 247 (Hawke's Bay NOTICE is hereby given that dividends as under are now payable Registry), containing 1 rood and 3.1 perches, more or less, at my office on all accepted proved claims : being Section 229, Mahia Township, in the name of John Aldridge, Fred, painter, 8 Joll Street, Wellington, first and Dutton Powdrell, of Wairoa, farmer, having been lodged final dividend of 14 cents in the dollar. wiih me together with an application No. 309153.2 to issue a Armitage, Douglas Allan, postal clerk, 24 Owhiti Street, new certificate of title in lieu thereof, notice is hereby given Titahi Bay, first and final dividend of 100 cents in the of my intention to issue such new certificate of title on the dollar, plus interest. expiration of 14 days from the date of the Gazette containing Castle, Thomas William, bus driver, 111 Glanmire Road, this notice. Newlands, first and final dividend of 4.255 cents in the Dated at the Land Registry Office, Napier, this 18th day dollar. of December 1974. Russell, Eileen Lousie, shop proprietor, 264 Western Hutt M. J. MILLER, District Land Registrar. Road, Lower Hutt, first and final dividend of 18.3131 cents in the dollar. Tarrant, Peter Francis, labourer, 13 Rimutaka Street, Upper Hutt, first dividend of 50 cents in the dollar. EVIDENCE of the loss of the outstanding duplicate of certificate Van Der Reyden, John William, recorder, 63 Inglis Street, of title, Volume 163, folio 118 (Taranaki Registry), whereof Seatoun, first dividend of 11.4026 cents in the dollar. Millie Ellen Mary Monk, of Ohawe, widow, is the registered Vincent, Rex, lor1y driver, Flat 3, 62 Martin Street, Upper proprietor of an estate in leasehold, and being all that parcel Hutt, first and final dividend of 3.8104 cents in the dollar. of land containing 1 rood and 14.6 perches, more or less, being Subdivision Numbered 10 of Section 1, Ohawe Town Belt, E. A. GOULD Official Assignee. Block VIII, Waimate Survey District, having been lodged with me together with an application 219592 for the issue of a pro­ visional certificate of title in lieu thereof, notice is hereby given In Bankruptcy of my intention to issue such provisional certificate of title GRAHAM WILLIAM HAYWARD, 393 Armagh Street, Christchurch, upon the expiration of 14 days from the date of the Gazette salesman, previously company director, was adjudged bankrupt containing this notice. on 20 December 1974. Date of first meeting of creditors will be Dated at New Plymouth this 18th day of December 1974. advertised later. IVAN A. HANSEN, Official Assignee. S. C. PAVETT, District Land Registrar. Christchurch. EVIDENCE having been furnished to me of the loss of outstand­ ing duplicate certificate of title described in the Schedule LAND TRANSFER ACT NOTICES below I hereby give notice of my intention to issue provisional certificates of title on the expiration of 14 days from the date of the Gazette containing this notice. EVIDENCE of the loss of certificates of title and memorandum SCHEDULE of family benefit charge described in the Schedule below CERTIFICATE of title 41 /213; registered proprietor: Oscar Leslie having been lodged with me together with applications for Gaskin, of Masterton, freezing worker. the issue of new certificates of title and provisional copy of Certificate of title 260/156; registered proprietor: Michael family benefit charge in lieu thereof, notice is hereby given Augustides, of Wellington, clerk. of my intention to issue such new certificates of title and provisional copy on 23 January 1975. Dated at the Land Registry Office, Wellington, this 23rd day Certificate of title, Volume 190, folio 261, for 7.3 perches, of December 1974. being part Lot 37, Deposited Plan 316, being portion of C. C. KENNELLY, District Land Registrar. 9 JANUARY THE NEW ZEALAND GAZETTE 41

EVIDENCE of the loss of certificates of title described in the CORRIGENDUM Schedule below having been lodged with me together with THE COMPANIES ACT 1955, SECTION 336 (6) applications for the issue of new certificates of title in lieu thereof, Notice is hereby given of my intention to issue such NOTICE is hereby given that for the words "D. C. Wilke Enter­ new certificates of title on 3 January 1975. prises Ltd. (A. 1968/ 18%)" read "D. C. Wilkie Enterprises Ltd. (A. 1%8/18%)" in my notice dated 10th day of December SCHEDULE 1974 and published in the New Zealand Gazette, No. 122, CERTIFICATE of title, Volume 9D folio 39, for 43 acres 2 roods dated the 19th day of December 1974, on page 3039. 9 perches being Lot 13, 1Deposited Plan 55607, being Section Given at Auckland this 23rd day of December 1974. 47, Block VII, Ruakaka Survey District, in the name of Unit Subdivisions Developments Ltd. at Auckland. Application R. L. CODD, Assistant Registrar of Companies. No. 295038. Certificate of title, Volume 13D, folio 711, for an undivided one-sixth share in 1 rood and 1.6 perches being Lot 2, THE COMPANIES ACT 1955, SECTION 336 (6) Deposited Plan 51768, part Allotment 31, Section 6, Suburbs NOTICE is hereby given that the names of. the under-mentioned of Auckland, and for Flat 2 on Deposited Plan 52618, in companies have been struck off the Register and the companies the name of Annie Hay Aitken, of Auckland, spinster. Appli­ dissolved: cation No. 312911. Wallacetown Store Ltd. S.D. 1957 /98. Certificate of title, Volume 13D, folio 1130, for 1 rood and V. J. Kingsland Ltd. S.D. 1958/11. 1.7 perches being Lot 16, Deposited Plan 49173, part Allot­ W. H. Mason Ltd. S.D. 1960/57. ment 4, Parish of Waipareira, in the name of James Glendin­ Turveys Corsetry & Lingerie Ltd. S.D. 1%3/35. ning, of Auckland, carpenter, and Ethel May Eiger-Coombes Owen Frocks Ltd. S.D. 1%4/91. Glendinning, his wife. Application No. 171643. Rosebank Stores Ltd. S.D.1%4/106. Certificate of title, Volume 5B, folio 1105, for 1 rood and Shirleys Foodmarket Ltd. S.D. 1%7 /95. 4.3 perches being Lot 2, Deposited Plan 53079, part Allotment Demolition Enterprises Ltd. S.D. 1972/49. 170, Parish of Takapuna, in the name of James Bramwell Given under my hand at Invercargill this 17th day of Hudson, of Auckland, accountant, and Mary Stuart Hudson, December 1974. his wife. Application No. 293422. W. P. OGILVIE, Certificate of title, Volume 832, folio 144, for 1 rood and Principal Assistant Registrar of Companies. 5.6 perches being Lot 62, Deposited Plan 16816 (Town of Waiheke Extension No. 18), being portion of Allotment 5, Parish of Waiheke. in the name of Alfred Thomas Muldoon, THE COMPANIES ACT 1955, SECTION 336 (6) of Auckland, general duties officer, and Winifred Mary Muldoon, his wife. Application No. 169393. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies Certificate of title, Volume 1019, folio 138, for 2 acres 2 dissolved: roods 12.5 perches, more or less, being Allotment 350, and part Allotment 180, Parish of Waipareira, in the name of D. G. Smith Ltd. HN. 1948/420. William John Pearce, of Onehunga, tramway conductor. City Centre Supermarket Ltd. HN. 1949/642. Application No. 078568. Blandford Engineering Ltd. HN. 1950/426. E. Woodward Ltd. HN. 1953/528. Dated this 6th day of December 1974 at the Land Registry H. S. Ferris Ltd. HN. 1956/%2. Office at Auckland. L. & K. McKenna Ltd. HN. 1958/858. L. ESTERMAN, District Land Registrar. R. J. Scarlett Ltd. HN. 1%0/1668. Promenade Milk Bar Ltd. HN. 1%1/423. Hopa's Haulage Ltd. HN. 1962/34. Golden Hill Poultry Ltd. HN. 1%2/ 1631. Broadmoor Joiners Ltd. HN. 1%3/361. ADVERTISEMENTS Morrinsville Lawnmower and Chainsaw Services Ltd. HN. 1%8/488. Elisabeth Gardens (1%9) Ltd. HN. 1%9/232. INCORPORATED SOCIETIES ACT 1908 Roland Displays Ltd. HN. 1970/594. Bjerrings' Stores Ltd. HN. 1971 /497. DECLARATION OF 1lIE DISSOLUTION OF A SOCIETY J. & J. W. Haber Ltd HN. 1972/558. I, Ian Wallace Matthews, Assistant Registrar of Incorporated D. & E. A. Dueck Ltd. HN. 1973/46. Societies, do hereby declare that as it has been made to appear J. & A. Thomassen Ltd. HN. 1973/226. to me that the Levin Ante-Natal Centre Incorporated Society Dated at Hamilton this 17th day of December 1974. is voluntarily dissolved, the aforesaid society is hereby dis­ solved in pursuance of section 28 of the Incorporated Societies W. D. LONGHURST, Assistant Registrar of Companies. Act 1908. Dated at Wellington this 17th day of December 1974. I. W. MATTHEWS, THE COMPANIES ACT 1955, SECTION 336 (3) Assistant Registrar of Incorporated Societies. NOTICE is hereby given that at the expiration of 3 months from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies will be dissolved: CORRIGENDUM Meredith-Hollis Motors Ltd. HN. 1956/227. THE COMPANIES ACT 1955, SECTION 336 (3) Lund Investments Ltd. HN. 1958/1351. NOTICE is hereby given that the number "G. L. & S. Maher Mobile Providers Ltd. HN. 1%0/695. Ltd. H.B. 1%6/27" should read "G. L. & S. Maher Ltd. HB. Bramall Flats Ltd. HN. 1963/100. 1%5/27" in my notice dated 8 November 1974, published in H. E. Jones & Co. Ltd. HN. 1%7 /133. the New Zealand Gazette, No. 112, dated 14 November 1974. Nu Look Aluminium Windows (TGA) Ltd. HN. 1%9/209. Interwax Displays Ltd. HN. 1%9/621. Given under my hand this 18th day of December 1974. Piazza Bookshop Ltd. HN. 1971/206. R. ON HING, District Registrar of Companies. Consumer Discount Buying Services Ltd. HN. 1972/359. Dated at Hamilton this 17th day of December 1974. W. D. LONGHURST, Assistant Registrar of Companies. CoRRIGENDUM THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that for the words "Carlyle Fish THE COMPANIES ACT 1955, SECTION 336 (6) Supply (1974) Ltd. H.B. 1974/74" read "Carlyle Fish Supply NOTICE is hereby given that the names of the under-mentioned Ltd. H.B. 1973/184" in my notice dated 29 November 1974 companies have been struck off the Register and the companies and published in the New Zealand Gazette, No. 118, dated dissolved: 5 December 1974. Rice Bros. Ltd. S.D. 1924/ 10. Given under my hand at Napier this 18th day of December Walter Burrows Ltd S.D. 1951/42. 1974. Mataura Island Store Ltd. S.D. 1%0/6. R. ON HING, District Registrar of Companies. A. & E. Robertson Ltd. S.D. 1%1/24. p 42 THE NEW ZEALAND GAZETTE No. 1

Farmers Bag Depot (Invercargill) Ltd. S.D. 1961 /40. THE COMPANIES ACT 1955, SECTION 336 (3) Pascoes Store Ltd. S.D. 1963/3. NOTICE is hereby given that at the expiration of 3 m~nths Fortrose Stores Ltd. S.D. 1965/42. from the date hereof the names of the under-ment10ned Mararoa Stores Ltd. S.D. 1966/82. companies will, unless cause is shown Jo the e:ontrary, be C. R. Fleet Ltd. S.D. 1967 /65. struck off the Register and the compames be dissolved: Enwood Stores Ltd. S.D. 1969/71. G. C. Johnston (Furs) Ltd. A. 1947/340. Anna Fashions Ltd. S.D. 1970/60. Armstrong's Trading Co. Ltd. A. 1949/548. Tweed Street Dairy Ltd. S.D. 1971/83. Herbert Robert Skeen Ltd. A. 1952/192. Given under my hand at Invercargill this 17th day of Tasman Wools Ltd. A. 1956/1143. December 1974. A. and L. Bowick Ltd. A. 1957/82. W. P. OGILVIE, Principal Assistant Registrar of Companies. Maunu Bookshop Ltd. A. 1957/1625. Estate Equities Ltd. A. 1959/47. E. & K. Francis Ltd. A. 1959/319. Glen Eden Auctioneering Co. Ltd. A. 1965/1186. THE COMPANIES ACT 1955, SECTION 336 (3) Birkenhead Carrying Company (1967) Ltd. A. 1967/1104. NOTICE is hereby given that at the expiration of 3 months from Spinneywood Properties III Ltd. A. 1968/510. the date hereof the names of the under-mentioned companies T. & F. Cameron Ltd. A. 1969/410. will, unless 1cause is shown to the contrary be struck off the Bray Panelbeaters Ltd. A. 1969/1177. Register and the companies will be dissolved: Jaydee Insulations Ltd. A. 1969/1269. G. W. Dale and Corson Ltd. S.D. 1949/39. Speck Bricklayers Ltd. A. 1969/1849. Kings Grocery (Yarrow Street) Ltd. S.D. 1951/38. Pickety Witch Gift Shop Ltd. A. 1970/1975. Glenpark Farm Ltd. S.D. 1953/48. Pukemaukuku Enterprises Ltd. A. 1971/302. Allan Watt Ltd. S.D. 1961/75. Overseas Travel Needs Ltd. A. 1971/489. Pypers Foodmarket Ltd. S.D. 1968/119. A. R. & M. J. Haskell Ltd. A. 1971/620. Hawthorndale Foodmarket (1971) Ltd. S.D. 1971/10. V. S. & I. A. Whyte Ltd. A. 1972/589. Given under my hand at Invercargill this 17th day of Given under my hand at Auckland this 16th day of December 1974. December 1974. R. L. CODD, Assistant Registrar of Companies. W. P. OGILVIE, Principal Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that at the expiration of 3 m~nths NOTICE is hereby given that the names of the under-mentioned from the date hereof the names of the under-mentioned companies have been struck off the Register and the companies companies will, unless cause is shown t~ the co_ntrary, be dissolved: struck off the Register and the compames be dissolved: The River Gravel Crushing Co. Ltd. S.D. 1949/10. Master Furnishers Ltd. A. 1950/312. Adamson & Clark Ltd. S.D. 1954/22. Parcel Services Ltd. A. 1964/1931. Jubilee Finance Company Ltd. S.D. 1956/47. Manning and Hill Ltd. A. 1966/399. Jen Art Ltd. S.D. 1961/56. Mace Holdings Ltd. A. 1966/609. Faulkner Dancing Pumps Ltd. S.D. 1963/20. Thompson Associates Ltd. A. 1966/2179. L. & M. McVicar Ltd. S.D. 1964/58. Clems Mini Market Ltd. A. 1969/92. Barcola Farms Ltd. S.D. 1965/28. Wanns Supermarket Ltd. A. 1969/367. A. N. O'Brien Ltd. S.D. 1966/54. Export Enterprises Ltd. A. 1969/529. Jack N' Jill Service (ln'gill) Ltd. S.D. 1966/81. B. J. Killeen Holdings Ltd. A. 1969/577. Southland Freighters Ltd. S.D. 1967 /36. Gilmour Associates Ltd. A. 1969/594. Insul-Weather Coatings (Southland) Ltd. S.D. 1967 /46. Reg Carr Ltd. A. 1969/612. Avenal Foodmarket Ltd. S.D. 1967 /99. R. & I. Stratful Ltd. A. 1969/739. Northern Foodmarket Ltd. S.D. 1968/8. J. & P. McKay Ltd. A. 1969/755. Garston Store (1968) Ltd. S.D. 1968/13. Marine Plans and Agencies Ltd. A. 1969/796. Southland Wheat Disposal Pool Ltd. S.D. 1968/46. Mofield Dairy Ltd. A. 1969/1977. Gore Septic Tank Cleaners Ltd. S.D. 1969/17. Alpha Foodmarket Ltd. A. 1969/2074. Webbs Funeral Services (Riverton) Ltd. S.D. 1970/23. Mechanics Hire and Maintenance Ltd. A. 1969/2249. Rose & Finlayson Ltd. S.D. 1955/64. Given under my hand at Auckland this 16th day of Given under my hand at Invercargill this 17th day of December 1974. December 1974. R. L. CODD, Assistant Registrar of Companies. W. P. OGILVIE, Principal Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that the the expiration of 3 months from NOTICE is hereby given that at the expiration of 3 months the date hereof the names of the under-mentioned companies from the date hereof the names of the under-mentioned will, unless cause is shown to the contrary, be struck off the companies will, unless cause is shown to the contrary, be Register and the companies be dissolved: struck off the Register and the companies be dissolved: Oakley Theatres Ltd. A. 1947 /589. Bryant Publishing Company Ltd. A. 1970/657. Cotgrave Investments Ltd. A. 1953/561. Station Road Auto Electrical Ltd. A. 1970/849. Margaret Murray Ltd. A. 1954/39. Parfum Du Pacifique (International) Ltd. A. 1970/871. Capital Investments Consolidated Ltd. A. 1955 /859. Wyntour Properties Ltd. A. 1970/948. Broadway Joinery Ltd. A. 1955 / 1070. Ashe & Bond Ltd. A. 1970/963. The Round Table Restaurant Ltd. A. 1964/82. Omega Oysters Ltd. A. 1970/988. D. T. & M. Adams Ltd. A. 1966/402. Island Cinema Trading Ltd. A. 1970/1008. Gold Star Cleaning Enterprises Ltd. A. 1966/1385. Valda's Takeaways Ltd. A. 1970/1022. P. and B. N. Clements Ltd. A. 1967 /141. Mimarmac Investments Ltd. A. 1970/1023. J.C. & E. J. Harvey Ltd. A. 1967 /1610. Pakham Industries (N.Z.) Ltd. A. 1970/1056. P. & V. Norris Ltd. A. 1968/630. Walker Motors (Maramarua) Ltd. A. 1970/1068. Coatsville Service Centre (1969) Ltd. A. 1969/452. Michael and Malcolm Hairdressing Colleges Ltd. Matilda-Jane New Zealand Ltd. A. 1969/1699. A. 1970/1072. Patrida Platers Ltd. A. 1970/819. Ian Walker & Co. Ltd. A. 1970/1083. Des Marks Ltd. A. 1970/1642. United Land Securities Ltd. A. 1970/1095. R. & R. McDonald Ltd. A. 1971 /2295. Te Papa Industrial Finishers Ltd. A. 1970/1118. A. & B. Babbage Ltd. A. 1972/538. Audio Systems Ltd. A. 1970/1128. Creteway Concrete Ltd. A. 1972/1261. Concrete Toppings Ltd. A. 1970/1129. R. A. & M. J. Hastings Ltd. A. 1972/1304. T. & J. Somerville Ltd. A. 1970/1288. Southdown Caters Ltd. A. 1973/846. Given under my hand at Auckland this 17th day of Given under my hand at Auckland this 16th day of Decem­ December 1974. ber 1974. R. L. CODD, Assistant Registrar of Companies. R. L. CODD, Assistant Registrar of Companies. 9 JANUARY THE NEW ZEALAND GAZETTE 43

THE COMPANIES ACT 1955, SECTION 336 (3) Bombay Farms Ltd. A. 1964/640. Bombay Gardens Ltd. A. 1964/810. NOTICE is hereby given that at the expiration of 3 months L. J. Keir Ltd. A. 1964/1000. from the date hereof the names of the under-mentioned A. J. & M. J. Sullivan Ltd. A. 1968/ 1236. companies will, unless cause is shown to the contrary, be Master Fountains Ltd. A. 1968/ 1622. struck off the Register and the companies be dissolved: Mt. Manaia Cableway Ltd. A. 1969/1282. Scientific Livestock Developments (N.Z.) Ltd. A. 1970/340. J. & R. Hennessey Ltd. A. 1969/1975. Travelaid International Ltd. A. 1970/345. D. & D. Craib Ltd. A. 1970/667. M. S. Gallagher Ltd. A. 1970/393. Angel Products Ltd. A. 1970/1075. R. & M. McLeod Ltd. A. 1970/405. Mahunga Properties Ltd. A. 1970/2291. East Coast Metals Ltd. A. 1970/422. E. & F. Chainey Ltd. A. 1971/179. Happy Nappy Service Ltd. A. 1970/434. R. & G. Dunning Ltd. A. 1971/2225. H. E. Clark & Co. Ltd. A. 1970/518. E. J. & G. R. Tomski Ltd. A. 1972/607. McEwen Caterers Ltd. A. 1970/555. Can-Do Engineering (Western Samoa) Ltd. A. 1972/2087. N. &. L. Forrester Ltd. A. 1970/627. C. A. & G. Reynolds Ltd. A. 1972/2450. Robert & Jeanette Maddren Ltd. A. 1970/655. Swaney Investments Ltd. A. 1973/54. Les. J. Campbell Ltd. A. 1970/669. J. W. & S. E. Robertson Ltd. A. 1973/2540. Mateen Agency Ltd. A. 1970/723. Given under my hand at Auckland this 17th day of Decem­ Shore Towing Company Ltd. A. 1970/786. ber 1974. Denise Dairy Ltd. A. 1970/808. Consolidated Cleaners (Eastern) Ltd. A. 1970/812. R. L. CODD, Assistant Registrar of Companies. Tiffanys Enterprises Ltd. A. 1970/836. Given under my hand at Auckland this 17th day of December 1974. THE COMPANIES ACT 1955, SECTION 336 (3) R. L. CODD, Assistant Registrar of Companies. NOTICE is hereby given that at the expiration of 3 months from the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be THE COMPANIES ACT 1955, SECTION 336 (3) struck off the Register and the companies be dissolved: NO'fICE is hereby given that at the expiration of 3 months The Office Appliance Company (Auckland) Ltd. from the date hereof the names of the under-mentioned A. 1946/127. companies will, unless cause is shown to the contrary, be Master Products Ltd. A. 1947 /646. struck off the Register and the companies dissolved: Waikawau Farms Ltd. A. 1954/491. G. R. Webber Ltd. A. 1950/773. Geyserland Enterprises Ltd. A. 1954/652. Conway Clark Ltd. A. 1952/71. Kamo Butchery Ltd. A. 1955 / 595. Halsey Estates Ltd. A. 1957/908. F. C. Middleton & Co. Ltd. A. 1957 /236. Swiss Chalet Ltd. A. 1958/942. Durrant's Auto Camps Ltd. A. 1957 /588. Vulcan Lane Coffee Lounge Ltd. A. 1958/1090. Harry Richmond Ltd. A. 1960/1420. Top Line Building Company Ltd. A. 1961/808. D. B. Fabrics Ltd. A. 1962/285. Carla Fabrics Ltd. A. 1962/691. Kaikohe Meats Ltd. A. 1962/1084. J.M. and R. Weck Ltd. A. 1964/571. Brent Knoll Apartments Ltd. A. 1967 / 192. Rae's Gift Shoppe Ltd. A. 1964/1445. Trieste Fashions Ltd. A. 1967 /1299. E. V. Jackson Ltd. A. 1966/382. Joan & G. Eaves Ltd. A. 1967 / 1455. Jarman Investments Ltd. A. 1967/1436. Hilton Home Portraits Ltd. A. 1968/313. Ginger Brown Ltd. A. 1970/54. Fernleaf Enterprises Ltd. A. 1968/521. Symington Enterprises Ltd. A. 1970/2036. Flavaloc Foods Ltd. A. 1968/ 1446. R. C. & L. M. Abbott Ltd. A. 1970/2542. A. & M. Poulson Ltd. A. 1969/182. Trevleah Holdings Ltd. A. 1971/1246. C. L. F. Borgolte Ltd. A. 1970/1933. Mac's Coffee Bar Ltd. A. 1971/2182. K. G. Brunton Ltd. A. 1970/2124. F. & B. Aulsford Ltd. A. 1972/162. H. Dekock (1972) Ltd. A. 1972/1149. P.R. & A. M. Webb Ltd. A. 1972/1134. Given under my hand at Auckland this 17th day of Parnell Restaurant Ltd. A. 1972/1437. December 1974. D. & E. Hill Ltd. A. 1972/1771. R. L. CODD, Assistant Registrar of Companies. Given under my hand at Auckland this 17th day of December 1974. R. L. CODD, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months THE COMPANIES ACT 1955, SECTION 336 (6) from the date hereof the name of the under-mentioned NOTICE is hereby given that the names of the under-mentioned company will, unless cause is shown to the contrary, be companies have been struck off the Register and the companies removed from the Register and the company will be dissolved: dissolved: Bernard Cooke Agency Ltd. M. 1962/9. Runciman & Boyd Ltd. A. 1950/815. Dated at Blenheim this 17th day of December 1974. Barbrook Engineering Co. Ltd. A. 1951 /843. W. G. PELLETT, Assistant Registrar of Companies. J. S. Alexander Ltd. A. 1952/629. Khyber Pass Motors (1958) Ltd. A. 1958/772. N. R. Wright Ltd. A. 1961/756. S. E. Properties Ltd. A. 1962/1619. THE COMPANIES ACT 1955, SECTION 336 (6) Dane Holdings Ltd. A. 1964/801. NoTICE is hereby given that the name of the under-mentioned G. L. Oliver Painters Ltd. A. 1964/927. company has been struck off the Register and the company Tuckers Farms Ltd. A. 1965 / 1468. dissolved: Fasher Transport Ltd. A. 1966/1589. Thomas Properties Ltd. M. 1955/4. R. E. & K. E. Saxton Ltd. A. 1970/391. Showpak Enterprises Ltd. A. 1970/577. Dated at Blenheim this 20th day of December 1974. Max Garrett Ltd. A. 1971/1967. W. G. PELLETT, Assistant Registrar of Companies. Len Briars Discount Store Ltd. A. 1972/145. Given under my hand at Auckland this 17th day of Decem­ ber 1974. THE COMPANIES ACT 1955, SECTION 336 (6) R. L. CODD, Assistant Registrar of Companies. NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the com­ THE COMPANIES ACT 1955, SECTION 336 (3) panies dissolved: NOTICE is hereby given that at the expiration of 3 months from E. Hooper Ltd. N. 1946/25. the date hereof the names of the under-mentioned companies B. B. Callaghan & Sons Ltd. N. 1955/26. will, unless cause is shown to the contrary, be struck off the Eric Jackson Ltd. N. 1962/3. Register and the companies be dissolved: Given under my hand at Nelson this 3rd day of January Henderson & Berridge Ltd. A. 1946/86. 1975. Coronet Hat Shop Ltd. A. 1956/1400. S. W. HAIGH, Assistant Registrar of Companies. 44 THE NEW ZEALAND GAZETTE No. 1

THE COMPANIES ACT 1955, SECTION 336 (6) CHANGE OF NAME OF COMPANY NOTICE is hereby given that the names of the under-mentioned NOTICE is hereby given that "Parade Service Station Limited" companies have been struck off the Register and the companies has changed its name to "Palmers Service Station Limited", dissolved: and that the new name was this day entered on my Register Neary Home Supplies Ltd. A. 1952/134. of Companies in place of the former name. W. 1948/318. Plastic Formers (New Zealand) Ltd. A. 1957 /1430. Dated at Wellington this 17th day of December 1974. Cinema Confections Ltd. A. 1960/442. I. W. MATTHEWS, Assistant Registrar of Companies. Kneebones Foodcentre Ltd. A. 1960/1576. 34 Ramsey Bros. Ltd. A. 1961/223. Stemson International Ltd. A. 1961/1188. R. N. & M. :R.. Brunt Ltd. A. 1962/1493. Totara Investments Ltd. A. 1964/150. CHANGE OF NAME OF COMPANY T. G. and L. K. Miller Ltd. A. 1967/222. NOTICE is hereby given that "Dealer Investments Limited" The Gateau Home Cookery Ltd. A. 1967 /267. has changed its name to "B. V. Evans Holdings Limited", and New Lynn Stationers (1968) Ltd. A. 1968/980. that the new name was this day entered on my Register of C. & Z. Craig Ltd. A. 1968/1158. Companies in place of the former name. W. 1974/62. A. J. & C. N. Brown Ltd. A. 1972/2856. Dated at Wellington this 18th day of December 1974. Given under my hand at Auckland this 17th day of I. W. MATTHEWS, Assistant Registrar of Companies. December 1974. 33 R. L. CODD, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Waikato Drycleaners (Hamilton East) Limited" has changed its name to "Eastside Drycleaners Limited", and that the new name was this day entered on THE COMPANIES ACT 1955, SECTION 336 (6) my Register of Companies in place of the former name. NOTICE is hereby given that the names of the under-mentioned HN. 1969/687. companies have been struck off the Register and the companies Dated at Hamilton this 20th day of December 1974. dissolved: R. N. MILLER, Assistant Registrar of Companies. M.G. Fort Properties Ltd. A. 1934/152. 27 Orana Motels Ltd. A. 1954/1013. Omapere Hotel Ltd. A. 1956/507. Credit Collections Ltd. A. 1957/80. CHANGE OF NAME OF COMPANY Gary Investments Ltd. A. 1960/1781. Charles D. Brown & Co. Ltd. A. 1962/979. NOTICE is hereby given that "M. J. Emmett & Sons Limited" Burwood Motel Ltd. A. 1962/1271. has changed its name to "Waiharakeke Farm Limited", and W. J. Soper Car Sales Ltd. A. 1963/42. that the new name was this day entered on my Register of Metropolitan Constructions Ltd. A. 1%3/1395. (:ompanies in place of the former name. HN. 1970/138. Donnell Restaurants Ltd. A. 1964/751. Dated at Hamilton this 23rd day of December 1974. Estuary Developments Ltd. A. 1965/136. Walter and G. Croydon Ltd. A. 1965/1069. R. N. MILLER, Assistant Registrar of Companies. Whangarei Weed Control Services Ltd. A. 1966/1153. 28 Pullman Bros. Ltd. A. 1967/393. Proprietary Pharmaceuticals (N.Z.) Ltd. A. 1967/529. D. & G. Curtis Ltd. A. 1967/1021. CHANGE OF NAME OF COMPANY Parnell Florists Ltd. A. 1967/1501. NOTICE is hereby given that "Bennett & Sons Limited" has Murray & Lynch Assurance Brokers (N.Z.) Ltd. changed its name to "Glamour Glass Industries Limited", and A. 1970/1397. that the new name was this day entered on my Register of E. R. & 0. I. Stevenson Ltd. A. 1970/1699. Companies in place of the former name. HN. 1967/351. Faberge Properties Ltd. A. 1972/2318. Dated at Hamilton this 20th day of December 1974. Given under my hand at Auckland this 17th day of December 1974. R. N. MILLER, Assistant Registrar of Companies. 29 R. L. CODD, Assistant Registrar of Companies.

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Stortford Lodge Pharmacy Limited" has changed its name to "Maxwell Smith Limited", and that the new name was this day entered on my Register THE COMPANIES ACT 1955, SECTION 336 (3) of Companies in place of the former name. HB. 1962/143. NOTICE is hereby given that at the expiration of 3 months from Dated at Napier this 11th day of December 1974. the date hereof the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the G. R. McCARTHY, Regist.er and the companies be dissolved : Assistant District Registrar of Companies. 30 Neill Cropper and Co. (Southern) Ltd. A. 1947/38. Waiuku News Ltd. A. 1953/665. Thames Peninsula Land Sales Ltd. A. 1954/934. CHANGE OF NAME OF COMPANY McNabbs Drapery Ltd. A. 1958/84. A. W. Orum Ltd. A. 1962/1658. NOTICE is hereby given that "Cyclone-Auto Holdings Limited" Goodman Properties Ltd. A. 1967 /387. has changed its name to Cyclone-CM! Holdings Limited", and J. G. Baker Developments Ltd. A. 1967/615. that the new name was this day entered on my Register of Frenk's Delicatessen Ltd. A. 1969/359. Companies in place of the former name. A. 1958/608. D. & J. Redwood Ltd. A. 1969/1634. Dated at Auckland this 13th day of December 1974. George and Audrey Ltd. A. 1969/2313. W. R. S. NICHOLLS, Assistant Registrar of Companie~. G. & R. Cooper Ltd. A. 1970/2. :;112 Robert & June Dunn Ltd. A. 1971/1332. Treasure Cot Ltd. A. 1971/1481. McLean & Matson Engineering Ltd. A. 1972/772. J. & V. de Groot Ltd. A. 1972/908. CHANGE OF NAME OF COMPANY Aladdins Sales Company Ltd. A. 1972/1325. NOTICE is hereby given that "Saunderson & Son Limited" has D. G. & M. J. Coles Ltd. A. 1972/1790. changed its name to "Saunderson Packaging Limited", and that Stanton Shale Marine Ltd. A. 1973/718. the new name was this day entered on my Register of Com­ B. & L. J. Duthie Ltd. A. 1973/1141. panies in place df the former name. A. 1947 /650. Given under my hand at Auckland this 16th day of Decem­ Dated at Auckland this 17th day of December 1974. ber 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. R. L. CODD, Assistant Registrar of Companies. 3113 9 JANUARY THE NEW ZEALAND GAZETTE 45

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Sutton Wilson Limited" has NoTICE is hereby given that "G. & A. Harris Limited has changed its name to "S. E. Sutton Construction Limited", and changed its name to "Gael Holdings Limited", and that that the new name was this day entered on my Register d£ the new name was this day entered on my Register of Companies in place of the former name. A. 1956/687. Companies in place of the former name. C. 1953/33. Dated at Auckland this 17th day of December 1974. Dated at Christchurch this 17th day of December 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. L. A. SAUNDERS, Deputy District Registrar. 3114 3119

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Queen Street Seafoods (1973) NOTICE is hereby given that "Pukekohe Joinery Limited" has Limited" has changed its name to "Thompson and Bradnock changed its name to "Greyline Development Limited", and that Investments Limited", and that the new name was this day the new name was this day entered on my Register of Com­ entered on my Register of Companies in place of the former panies in place of the former name. A. 1961/554. name. W. 1973/88. Dated at Auckland this 16th day of December 1974. Dated at Wellington this 6th day of December 1974. W. R. S. NICHOLLS, Assistant Registrar of Companies. I. W. MATTHEWS, Assistant Registrar of Companies. 3115 3120

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Movements International Removals Limited" has changed its name to "Movements NOTICE is hereby given that "The Piano and Organ Company International Movers Limited", and that the new name was of New Zealand Limited" has changed its name to "Security this day entered on my Register of Companies in place of Brokers Limited", and that the new name was this day entered the former name. W. 1974556. on my Register of Companies in place of the former name. A. 1971 j 1838. Dated at Wellington this 1st day of October 1974. Dated at Auckland this 26th day of November 1974. I. W. MATTHEWS, Assistant Registrar of Companies. 3121 W. R. S. NICHOLLS, Assistant Registrar of Companies. 3116 CHANGE OF NAME OF COMPANY NOTICE is hereby given that Ryans Removals Limited" has changed its name to "Ryans Garage Services Limited", and that the new name was this day entered on my Register of CHANGE OF NAME OF COMPANY Companies in place of the former name. W. 1955/216. NOTICE is hereby given that "North Shore Painters and Decor­ Dated at Wellington this 11th day of December 1974. ators Limited" has changed its name to "Colourflek Coatings Limited", and that the new name was this day entered on my I. W. MATTHEWS, Assistant Registrar of Companies. Register of Companies in place of the former name. A. 3122 1973/1725. Dated at Auckland this 11th day of December 1974. CORRIGENDUM W. R. S. NICHOLLS, Assistant Registrar of Companies. 3117 THE COMPANIES ACT 1955 NOTICE is hereby given that for the words "Section 336 (6) of the Companies Act 1955" read "Section 336 (3) of the Com­ panies Act 1955" in my notice dated 29 November 1974 and published in the New Zealand Gazette, No. 118, dated 5 CHANGE OF NAME OF COMPANY December 1974, for the following companies: NOTICE is hereby given that "Apollo Rentals Limited" has Pacific Dry Cleaning Company Ltd. HB. 1948/70. changed its name to "Apollo Distributors Limited", and that K. & J. Hutchinson Ltd. HB. 1971/66. the new name was this day entered on my Register of T. K. & S. D. McKoy Ltd. HB. 1971/198. Companies in place of the former name. T. 1973/107. Given under my hand at Napier this 18th day of December Dated at New Plymouth this 13th day of December 1974. 1974. K. J. GUNN, Assistant Registrar of Companies. R. ON HING, District Registrar of Companies. 3110

BRYAN L. WILLIAMS LTD NOTICE OF MEMBERS' VOLUNTARY WINDING UP CHANGE OF NAME OF COMPANY Pursuant to Section 269 of the Companies Act 1955 NOTICE is hereby given that "Kevin Sulzberger Engineering NOTICE is hereby given that by entry in the minute book of a Company Limited" has changed its name to "Fletcher special resolution dated the 12th day of December 1974, Sulzberger Limited", and that the new name was this day the company is being wound up voluntarily and that Victor entered on my Register of Companies in place of the former Nicholas Gill, of Auckland, company director, is appointed name. T. 1969/87. liquidator. Dated at New Plymouth this 16th day of December 1974. 31 K. J. GUNN, Assistant Registrar of Companies. 3111 NOTICE OF FIRST MEETINGS OF CREDITORS AND CONTRIBUTORIES IN the matter of the Companies Act 1955, and in the matter of ELLERTON HOLDINGS LTD. (in liquidation): CHANGE OF NAME OF COMPANY Date: Wednesday, 22 January 1975. NOTICE is hereby given that "Doors (South Island) Limited" Place: Committee Room, Fourth Floor, State Insurance Build­ has changed its name to "Door Veneers Limited" and that ing, Hereford Place, Christchurch. the new name was this day entered on my Register of Time: Creditors at 11.00 a.m. Companies in place of the former name. C. 1953/113. Contributories at 12 noon. Dated at Christchurch this 16th day of December 1974. IVAN A. HANSEN, L. A. SAUNDERS, Deputy District Registrar. Official Assignee, Provisional Liquidator. 3118 19 46 THE NEW ZEALAND GAZETTE No. 1

NOTICE CALLING FINAL MEETING OF (b) George P. Walker, chartered accountant, of Christchurch, CONTRIBUTORIES • be appointed liquidator. IN the matter of the Companies Act 1955, and in the matter Notice is also given that at a duly constituted meeting of of WELKUT GARMENTS LTD. (in voluntary liquidation): the creditors of the said company held on 20 December 1974 NOTICE is hereby given in pursuance of section 291 of the the said George P. Walker was appointed liquidator of the Companies Act 1955 that a general meeting of the above-named company. company will be held at the offices of Barr, Burgess & Stewart, G. P. WALKER, Liquidator. Chartered Accountants, 208 Oxford Terrace (P.O. Box 13-244, 14 Armagh), Christchurch, on the 31st day of January 1975, at 2.15 o'clock in the afternoon for the purpose of having an account laid before it showing how the winding up has been conducted and the property of the company has been disposed NOTICE OF RESOLUTION FOR VOLUNTARY of and to receive any explanation thereof by the liquidator. WINDING UP Dated this 24th day of December 1974. FOR ADVERTISEMENT UNDER SECTION 269 J. CREE BROWN, Liquidator. IN the matter of the Companies Act 1955, and in the matter of AOTAKI INVESTMENTS LTD.: lZ NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 19th day of December 1974, the following special resolution was NOTICE CALLING FINAL MEETING OF CREDITORS passed by the company, namely: IN the matter of the Companies Act 1955, and in the matter "That the company be wound up voluntarily and that Mr of WELKUT GARMENTS LTD. (in voluntary liquidation): Edward George Parkin of Knox & Parkin, Chartered Account­ NOTICE is hereoy given in pursuance of section 291 of the ants, Otaki, be and is hereby appointed liquidator for the Companies Act 1955, that a meeting of the creditors of the purpose of winding up the affairs of the company and above-named company will be held at the offices of Barr, distributing the assets." Burgess & Stewart, Chartered Accountants, 208 Oxford Terrace Dated this 20th day of December 1974. (P.O. Box 13-244, Armagh), Christchurch, on the 31st E. G. PARKIN, Liquidator. day of. January 1975, at 2.30 o'clock in the afternoon, for the purpose of having an account laid before it showing 15 how the winding up has been conducted and the property of the crunpany has been disposed of and to receive any explan_ation thereof by the liquidator. IN the matter of the Companies Act 1955, and in the matter Dated this 24th day of December 1974. of TEKAPO TOURIST CENTRE LTD.: J. CREE BROWN, Liquidator. NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 11th day of 13 December 1974 the following resolution was passed by the company. That the company having ceased all trading activity should now be wound up voluntarily and that David Ewart Dalzell THE COMPANIES ACT 1955 of Christchurch, chartered accountant, be appointed liquidator. NOTICE OF WINDING-UP ORDER Dated this 24th day of December 1974. Name of Company: Nominee Investment Services Ltd. D. E. DALZELL, Liquidator. Address of Registered Office: 41 Kent Terrace, Wellington. Lawrence, Godfrey & Co., Chartered Accountants, Christ- Registry of Supreme Court: Wellington. church. Number of Matter: M. 363/74. 18 Date of Order: 18 December 1974. Date of Presentation of Petition: 18 November 1974. IN the matter of the Companies Act 1955, and in the matter E. A. GOULD, Official Assignee. of ELLIS VENEER COMPANY LTD. (in liquidation): 16 THE liquidator of Ellis Veneer Company Ltd. which as being wound up voluntarily does hereby fix the 23rd day of January 1975 as the day on or before which the creditors of the company are to prove their debts or claims and to establish THE COMPANIES ACT 1955 any title they may have to priority under section 308 of the NOTICE OF FIRST MEETINGS Act, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case may be, Name of Company: Nominee Investment Services Ltd. from objecting to the distribution. Address of Registered Office: 41 Kent Terrace, Wellington. Dated the 20th day of December 1974. Registry of Supreme Court: Wellington. J. J. HAUGHIE, Liquidator. Number of Matter: M. 363/74. Address of Liquidator-Care of Messrs Tompkins, Wake, Creditors: Tuesday, 14 January 1975, at 2.15 p.m., at No. 4 Paterson, and Bathgate, Solicitors, Wesley Chambers, Victoria Courtroom, 57 Ballance Street, Wellington. Street, Hamilton. Contributories: Tuesday, 14 January 1975, at 2.45 p.m., at 25 No. 4 Courtroom, 57 Ballance Street, Wellington. E. A. GOULD, Official Assignee, Provisional Liquidator. IN the matter of the Companies Act 1955, and in the matter of 17 N.Z. SAWMILLERS' AGENCY COMPANY LTD. (in liquidation): THE liquidator of N.Z. Sawmillers' Agency Company Ltd. which is being wound up voluntarily does hereby fix the NOTICE OF RESOLUTION FOR VOLUNTARY 23rd day of January 1975 as the day on or before which the WINDING UP creditors of the company are to prove their debts or claims and to establish any title they may have to priority under IN the matter of the Companies Act 1955, and in the matter section 308 of the Act, or to be excluded from the benefit of of DEL CREDERE INDEMNITY NEW ZEALAND LTD.: any distribution made before the debts are proved or, as the NOTICE is hereby given that by duly signed entry in the minute case may be, from objecting to the distribution. book of the above-named company on the 20th day of Dated the 20th day of December 1974. December 1974, the following (or special) resolution was passed by the Company: J. J. HAUGHIE, Liquidator. .(a) That the company cannot by reason of its liabilities Address of Liquidator-Care of Messrs Tompkins, Wake, · continue its business and that it is advisable to wind Paterson, and Bathgate, Solicitors, Wesley Chambers. Victoria up, and that accordingly the company be wound up Street, Hamilton. · voluntarily. 24 9 JANUARY THE NEW ZEALAND GAZEITE 47

IN the matter of the Companies Act 1955, and in the matter NOTICE OF RESOLUTION FOR VOLUNTARY of LINCO DISTRIBUTORS LTD. (in liquidation): WINDING UP NOTICE is hereby given in pursuance of section 291 of the FOR ADVERTISEMENT UNDER SECTION 269 Companies Act 1955, that a meeting of creditors of the above IN the matter of the Companies Act 1955, and in the matter of company will be held at the offices of Barr, Burgess and PEKAL SPECIALITIES LTD.: Stewart, Library Building, The Square, Palmerston North, on Tuesday, the 14th day of January 1975, at 11.00 a.m., for NOTICE is hereby given that by duly signed entry in the minute the purpose of having an account laid before it showing how book of the above-named company on the 6th day of January the winding up has been conducted and the property of the 1975, the following extraordinary resolutions were passed by the company disposed of, and to receive any explanation thereof company, namely: by the liquidator. (a) That the company cannot by reason of its liabilities con­ Dated this 23rd day of December 1974. tinue its business and that it is advisable to wind up, and that the company wind up voluntarily. H. A. MORRISON, Liquidator. (b) That Mr R. J. Neveldsen, chartered accountant, Mount 23 Maunganui, be, and he is hereby appointed, liquidator of the company. ( c) That a meeting of the creditors be called for 2 p.m. on 17 January 1975, in the Boardroom of Candy Tappin & Company offices, Arawa Street South, Matamata. NOTICE TO CREDITORS TO PROVE DEBTS OR The above resolutions follow a pervious resolution to wind CLAIMS up passed on 29 November 1974 and a subsequent er-editors' IN the matter of the Companies Act 1955, and in the matter meeting held on 12 December 1974, at which Mr R. J. Neveld­ of PUKEKOHE TAKEAWAYS LTD. (in liquidation): sen accepted appointment as provisional liquidator only. .As certain provisions of the Companies Act were not complied NOTICE is hereby given that the undersigned, the liquidator with in the calling of the previous meeting a further meeting of Pukekohe Takeaways Ltd., which is being wound up is now called as noted above to attend to the following business. voluntarily, does hereby fix the 31st day of January 1975, as the day on or before which the creditors of the company (a) Consideration of a statement of the position of the com­ are to prove their debts or claims, and to establish any title pany's affairs and list of creditors, etc. they may have to priority under section 308 of the Companies (b) Nomination and confirmation of appointment of. liqui­ Act 1955, or to be excluded from the benefit of any distribu­ dator. tion made before the debts are proved or, as the case may (c) Appointment of committee of inspection if thought fit. be, from objecting to the distribution. Forms of general and special proxies are available from the Dated this 18th day of December 1974. office of R. J. Neveldsen & Co., Chartered Accountants 85 Maunganui Road, P.O. Box 5179, Mount Maunganui. R. A. KRILETICH, Liquidator. Proxies to be used at the meeting must be lodged with R. J. Address of Liquidator: Corner Roulston Street and Massey Neveldsen & Co., not later than 4 o'clock in the afternoon of Avenue, Pukekohe. the 16th day of January 1975. 4 Dated this 6th day of January 1975. R. J. NEVELDSEN, Provisional Liquidator. 36

NOTICE CALLING FINAL MEETING THE ALBERTLAND TRADING COMPANY LTD. IN the matter of the Companies Act 1955, and in the matter MEMBERS' VOLUNTARY WINDING UP of L. D. AYSON LTD. (in voluntary liquidation): THE Albertland Trading Company Ltd. hereby gives notice NOTICE is hereby given in pursuance of section 281 of the pursuant to section 269 (1) of the Companies Act 1955, that a Companies Act 1955, that a general meeting of the above­ special resolution was passed by the company on the 19th day named company will be held at the offices of Messrs Izard, of December 1974, as follows: , Weston, and Company, 153 to 161 Featherston Street, Welling­ "That the company be wound up voluntarily." ton, on the 5th day of February, at 2 o'clock in the afternoon, for the purpose of having an account laid before it showing CORNELL, LAMB, GERARD & CO. how the winding up has been conducted and the property 3 of the compay has been disposed of and to receive any explanation thereof by the liquidator; to consider and, if thought fit, to pass the following resolution, namely: THE COMPANIES ACT 1955 "The books and papers of the company and of the liquidator NOTICE OF APPOINTMENT OF A CoMMITTEE OF INSPECTION shall be disposed of by committing them to the custody of Name of Company: Specialised Metal Treatments Ltd. (in the liquidator." liquidation) . Every member entitled to attend and vote at the meeting Address of Registered Office: Care of Official]: Assignee, is entitled to appoint a proxy to attend and vote instead Hami,1ton. of him. A proxy need not also be a member. Dated this 8th day of January 1975. Registry of Supreme Court: Rotorua. Number. of Matter: M. 37/74. E. C. ROBINSON, Liquidator. 32 Names of Committee: Messrs Albert Mason Archer, com­ pany director of Rotorua, Bryson Mitchell Fraser, branch manager of Tauranga, Barry Neville Henderso·n, fitter/ welder of Hamilton, and David Joseph Nobbs, group credit manager of Auck!land. Date of Appointment: 4 December 1974. PUNINGA FARM LTD. T. W. PAIN, Official Assignee, Official Liquidator. IN VOLUNTARY LIQUIDATION Fii:st Floor, D. V. Bryant Trust Building, Barton Street, Notice of Members' Voluntary Winding-up Resolution Hamilton. NOTICE is hereby given that by entry in its minute book the 3108 above-named company on the 18th day of December 1974 passed the following special resolution: That the company be wound up voluntarily and that NOTICE TO CREDITORS TO PROVE DEBTS OR Maxwell Amner Collett, of Napier, chartered accountant, be CLAIMS and is hereby appointed liquidator of the company. IN the matter of the Companies Act 1955 and in the matter Dated this 19th day of December 1974. of COLLLEGE CONSTRUCTION_ LTD. (in aiquidation) : M. A. COLLETT, Liquidator. NOTICE is hereby given that .the undersigned, the liquidator of P.O. Box 114, Tennyson Street, Napier. C011lege Construction Ltd., which is being wound up volun­ tarily, does hereby fix the 31st day of January 1974 as the 2 day on or before which the creditors of ,the company are to 48 THE NEW ZEALAND GAZEITE No. 1 prove their debts or claims and to establish any titiJ.e they THE COMPANIES ACT 1955 may have to priority under section 308 of the Companies NOTICE OP WINDING-UP ORDER Act 1955, or to be excluded from the benefit of any distri­ bution made before the debts are proved, or as the case Name of Company: Silverfield Joiners Ltd. (in liquidation). may be, from objecting to the distribution. Address of Registered Office: Previously care of McElroy Speak­ Dated this 18th day of December 1974. man & Co., 2 Whitaker Place, Auckland, now care of Official Assignee, Auckland. K. S. CRAWSHAW, Liquidator. Registry of Supreme Court: Auckland. Address of Liquidator: Room 314, Third Floor, T. & G. Building, We1lesky Street West, Auckland 1. · No. of Matter: M. 1229/74. 3107 Date of Order: 11 December 1974. Date of Presentation of Petition: 2 December 1974. P.R. LOMAS, Official Assignee, Provisional Liquidator. IN the matter of the Companies Act 1955, and in the matter Second Floor, Jean Batten State Building, corner Shortland of ROTARYMOTIVE DEVELOPMENTS (N.Z.) LTD.: Street and Jean Batten Place, Auckland 1. NOTICE is hereby given that at the annual general meeting of 3100 the above-named company held on the 12th day of December 1974, the following special resolution was passed by the com­ THE COMPANIES ACT 1955 pany, namely: NOTICE OF DIVIDEND That the company be wound up voluntarily. Name of Company: Chris Cockell Flooring Contractor Ltd. Dated this 12th day of December 1974. (in liquidation). W. M. CLENT, Liquidator. Address of Register:ed Office: Care of Official Assignee, Hamil- 30% ton. Registry of Supreme Court: Rotorua. Number of Matter: M. 62/73. Amount Per Dollar: 25 cents. First and Final or Otherwise: First. NOTICE OF RESOLUTION FOR VOLUNTARY When Payable: Monday, 23 December 1974. WINDING UP Where Payable: My office. PURSUANT TO SECTION 269 T. W. PAIN, Official Assignee, Official Liquidator. IN the matter of the Companies Act 1955, and in the matter First Floor, D. V. Bryant Trust Building, Barton Street, of FLETCHER BADE INDUSTRIES LTD.: Hamilton. NOTICE is hereby given that by duly signed entry in the minute 22 book of the above-named company on the 9th day of December 1974, the following extraordinary resolution was passed by the company, namely: IN the matter of the Companies Act 1955, and MACKHAN- "That the company cannot by reason of its liabilities continue SON HOLDINGS LTD. (in voluntary liquidation) : its business and that it is advisable to wind up, and that accord­ ingly the company be wound up voluntarily." THE liquidator of Mackhanson Holdings Ltd. which is being wound up voluntarily doth hereby fix Wednesday, 15 January Dated this 18th day of December 1974. 1975, as the date on or before which the creditors of the Com­ T. A. SCOULAR, Liquidator. pany are to prove their debts or claims and to establish any 3105 title they may have to priority under section 308 of the Act, or to be excluded from the benefit of any distribution made before such debts are proved or, as the case may J:,e, from objecting to such distribution. Dated at Christchurch this 6th day of December 1974. THE COMPANIES ACT 1955 G. A. KNIGHT, Liquidator. NOTICE OP WINDING-UP ORDER Care of Messrs Boyd, Knight & Todd, Chartered Accountants, Name of Company: N.Z. Roofing Co. Ltd. (in liquidation). P.O. Box 13-128, Christchurch. Address of Registered Office: Previously Campbells Building, 10 16 Vulcan Lane, Auckland, now care of Official Assignee, Auckland. Registry of Supreme Court: Auckland. IN the matter of the Companies Act 1955, and in the matter No. of Matter: M. 1146/74. of GENERAL SHOE COMPANY LTD. (in voluntary Date of Order: 11 December 1974. liquidation): NOTICE is hereby given that by special resolution of share­ Date of Presentation of Petition: 18 November 1974. holders of General Shoe Company Ltd. dated the 20th day of P.R. LOMAS, Official Assignee, Provisional Liquidator. December 1974, it was resolved: Second Floor, Jean Batten State Building, corner Shortland "That the company be wound up voluntarily and that Street and Jean Batten Place, Auckland 1. Ian William Kendall, chartered accountant, of Auckland, 3098 be appointed liquidator." I. W. KENDALL, Liquidator. 20A

THE COMPANIES ACT 1955 NOTICE OP WINDING-UP ORDER GENERAL SHOE COMPANY LTD. Name of Company: Brooke Toledo Ltd. (in liquidation). NOTICE TO CREDITORS TO PROVE Address of Registered Office: Previously 10 The Promenade, Takapuna, Auckland, now care of Official Assignee, Auckland. THE liquidator of General Shoe Company Ltd. does hereby fix the 24th day of January 1975 as the day on or before Registry of Supreme Court: Auckland. which creditors of the company have to prove their claims No. of Matter: M. 1150/74. or debts and to establish priority (if any) under section 308 Date of Order: 11 December 1974. of the Companies Act 1955, otherwise they may be excluded from the benefits of any distribution made before such Date of Presentation of Petition: 19 November 1974. claims or debts are proved or, as the case may be, from P.R. LOMAS, Official Assignee, Provisional Liquidator. objection to such distribution. Second Floor, Jean Batten State Building, corner Shortland I. W. KENDALL, Liquidator. Street and Jean Batten Place, Auckland 1. Premier Buildings, Durham Street East, Auckland I. 3099 20B 9 JANUARY THE NEW ZEALAND GAZETTE 49

IN the matter of the Companies Act 1955, and in the matter NOTICE OF RESOLUTION FOR VOLUNTARY of CLARKS TORFLEX SHOES LTD. (in voluntary WINDING UP liquidation): IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given that by special resolution of share­ of KINGSLAND PANELBEATERS LTD. (in liquidation): holders of Clarks Torflex Shoes Ltd. dated the 20th day of NOTICE is hereby given that by duly signed entry in the minute December 1974, it was resolved: book of the above-named company on the 6th day of December "That the company be wound up voluntarily and that Ian i974, the following extraordinary resolution was passed by the William Kendall, chartered accountant, of Auckland, be c0mpany, namely: appointed liquidator." That the company cannot by reason of its liabilities continue I. W. KENDALL, Liquidator. its business and that it is advisable to wind up, and that ac­ 21A cordingly the company be wound up voluntarily. Dated this 19th day of December 1974. C.H. CARLTON, Liquidator. CLARKS TORFLEX SHOES LTD. 6 NOTICE TO CREDITORS TO PROVE THE liquidator of Clarks Torflex Shoes Ltd. does hereby fix the 24th day of January 1975 as the day on or before which TAHORA AIRSTRIP CO. LTD. creditors of the company have to prove their claims or NOTICE OF MEETING OF CREDITORS debts and to establish priority (if any) under section 308 of the Companies Act 1955, otherwise they may be excluded NOTICE is hereby given in terms of section 284 of the Companies from the benefits of any distribution made before such claims Act 1955, that a meeting of creditors of Tahora Airstrip Co. or debts are proved or, as the case may be, from objection Ltd. will be held in the office of Gibson and Charleton, 312 to such distribution. Broadway, Stratford, on Friday, 24 January 1975, at 11 a.m., to conduct the following business: I. W. KENDALL, Liquidator. 1. To nominate a person to be liquidator for the purpose of Premier Buildings, Durham Street East, Auckland 1. winding up the affairs and distributing the assets of the com­ 21B pany. 2. If thought fit, to appoint a committee of inspection. Dated this 16th day of December 1974. MARKET PETROL STATION LTD. M. J. GIBSON, Secretary. IN VOLUNTARY LIQUIDATION 3104 Notice of Final Meeting IN the matter of the Companies Act 1955, and in the matter of Market Petrol Station Ltd. (in voluntary liquidation): NOTICE OF DIVIDEND PURSUANT to the provisions of section 291 of the Companies HIGH STEP PRODUCTS LTD. (in liquidation) care oif Barr, Act 1955, notice is hereby given that a meeting of members Burgess & Stewart, P.O. Box 48, Auckland. Registry of Supreme of the company, and a meeting of creditors of the company, Court, Auckland. Number of matter, M. 608 /73. Amount per will be held in the Boardroom, Fruit Case Co. Ltd., Fanshawe dollar, 7 cents. Second and interim. Payable 20 December 1974. Street, Auckland, on Friday 31 January 1975, commencing P. D. LANE, Liquidator. 9 a.m. 3106 Agenda 1. Receipt of and, if thought fit, the adoption of the final accounts of the liquidator. OCEANIC STEAMSHIP COMPANY 2. Disposal of the books of the company and those of NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND the liquidator. PURSUANT to section 405 of the Companies Act 1955, the 3. General. above-named company hereby gives notice that after the Dated at Auckland this 30th day of December 1974. expiration of 3 months from the 12th day of December 1974 R. HARKNESS, Liquidator. the company will cease to have a place of business in New Box 56, Auckland. Zealand. 11 Grove and Walker, per: W. L. GILLANDERS, Solicitor for the Company. 2983 BURNSIDE SERVICE STATION (1971) LTD. IN CREDITORS' VOLUNTARY LIQUIDATION NOTICE OF CEASING TO CARRY ON BUSINESS THE following extraordinary resolution was passed at a meeting IN NEW ZEALAND of members held in Dunedin on 19 December 1974. PURSUAN'! to section 405_ of the Companies Act 1955, notice is "Resolved that the company cannot by reason of its liabili­ hereby given that AmpJec Laboratories Pty. Ltd. will cease ties continue in business, and that it is advisable to wind up to have a place of business in New Zealand at the expiration and the company now be wound up voluntarily." of 3 months from the date of this notice. N. L. STEVENSON, Liquidator. Dated at Auckland this 20th day of December 1974. Box 797, Dunedin. KENDON, MILLS, MULDOON & BROWNE, 8 Chartered Accountants. 149 Greys Avenue, Auckland 1. 7

NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP WHAKATANE COUNTY COUNCIL IN the matter of the Companies Act 1955, and in the matter of G. A. ERVINE LTD. (in liquidation): NOTICE is hereby given that the Whakatane County Council proposes under the provisions of the Public Works Act 1928 NOTICE is hereby given that by duly signed entry in the minute to take for road the land described in the First Schedule hereto' book of the above-named company on the 6th day of December such land to be used for deviating an existing road, and t~ 1974, the following extraordinary resolution was passed by the company, namely: close as road all the land described in the Second Schedule hereto; and ~otice is hereby further given that the plan of the That the company cannot by reason of its liabilities continue land ~o r':qmred to be taken and the portion to be closed is its business and that it is advisable to wind up, ;ind that accord­ deposited m the office of the said council at Commerce Street mgly the company be wound up voluntanly. Whakatane, and is t~ere open for inspection; all persons directly Dated this 19th day of December 1974. a~ected by the t~king of the said land or the dosing of the said road sh_ould 1f they have any objections to taking the s~id C. H. CARLTON, Liquidator. land or closmg of the said road, not being an objection to the 5 amount or payment of compensation, state their objection in G 50 THE NEW ZEALAND GAZETTE No. 1 writing and send the same to the Secretary, Town and Country KING COUNTRY LICENSING COMMITTEE Planning Appeal Board, Wellington, so as to reach him within ELECTION OF MEMBERS 40 days from the first publication of this notice. If any objec­ tion is received a public hearing of the same will be held and PURSUANT to the Sale of Liquor Act 1962, notice is hereby each objector will be advised of the time and place of such given that the following have been declared duly elected to hearing. fill the four vacancies on this committee : Charles Binzegger, FIRST SCHEDULE Rollo George Edkins, LAND REQUIRED TO BE TAKEN FOR ROAD William Eaton Roberts, and Area Alan Reginald Meredith. m 2 Description of land F. J. STENNER, Town Clerk and Returning Officer. 7781 Part Waimana 1D5B Block, situated in Block VIII, Waimana Survey District, shown on S.O. Plan 47852 marked A. SMITH AND GILCHRIST SECOND SCHEDULE RA.EWYN Mary Smith of Hastings, widow, and Alexander Smith Gilchrist, of Hastings, engineer, hereby announce that the part­ ROAD TO BE CLOSED nership known as Smith and Gilchrist, orchardists and market Area gardeners, Pakowhai Road, Hastings, was dissolved as regards m 2 Adjoining or passing through Ronald Bert Smith, late of Hastings, freezing worker, on the 804 Waimana 1D5B Block, situated in Block VIII, Waimana 21st day of June 1974, consequent upon his death. The said Survey District, shown on S.O. Plan 47852 marked B. Raewyn Mary Smith and the said Alexander Smith Gilchrist will continue in partnership as orchardists and market gardeners Situated in Waimana Valley Road in the County of Whaka­ under the same firm name at the same address. tane. R. M. SMITH. Dated this 18th day of December 1974. A. S. GILCHRIST. J.E. GRAY, County Clerk. 9 27

LAW PRACTITIONERS ACT 1955 RANGIORA BOROUGH COUNCIL PuRSU,\NT to the Law Practitioners Act 1955, notice is hereby NOTICE OF INTENTION TO TAKE LAND given that the Disciplinary Committee of the New Zealand Law NOTICE is hereby given that the Rangiora Borough Council Society, on the 19th day of November 1974, ordered that the proposes, under the provisions of the Public W-orks Act 1928, name of John Lawrence Ryan, of Christchurch, University to execute a certain public work namely, the laying of a storm­ Professor, be removed from the Roll of Solicitors of the water drain, and for the purpose of such public work a storm­ Supreme Court of New Zealand at his own request. water drainage easement over the land described in the Schedule Dated at Wellington this 11th day of December 1974. hereto is required to be taken; and notice is hereby further D. V. JENKIN, Registrar Supreme Court. given that a plan of the land over which the easement is re­ quired to be taken is deposited in the Post Office at Rangiora 28 and is there open for inspection. All persons affected by the execution of the said public work or by the taking of the storm-water drainage easement over the said land, not being objections to the amount or payment of compensation, set forth such objection in writing and send the same within 40 days In the Supreme Court of New Zealand of the first publication df this notice, to the Secretary, Town Palmerston North Registry and Country Planning Appeal Board, 32 Mulgrave Street, IN THE MATTER of the Companies Act 1955 and IN TIIE MATTER Wellington. If any objection is made in accordance with this of LEVIN AUTO SERVICES LIMITED a duly incorporated com­ notice, a public hearing of the objection will be held, unless pany having its registered office at Levin and carrying on the objector otherwise requires and each objector will be advised business there as a motor garage proprietor: of the time and place of the hearing. NOTICE is hereby given that a petition for the winding up of SCHEDULE the abovenamed company by the Supreme Court was on the 19th day of December 1974 presented to the said court by CANTERBURY LAND REGISTRY SHELL OIL NEW ZEALAND LIMITED a duly incorporated com­ ALL that piece of land containing 741 square metres, more or pany having its registered office at Palmerston North. And less, situated in the Borough of Rangiora, and being Lot 1 on the said petition is directed to be heard before the Court Deposited Plan 141977, and situated at Number 31 Church sitting at Palmerston North on the 14th day of February Street, Rangiora. 1975 at 10 o'clock in the forenoon; and any creditor or con­ Dated this 17th day of December 1974. tributory of the said company desirous to support or oppose the making of an order on the said petition may appear at R. S. DICKINSON, Town Clerk. the time of hearing in person or by his Counsel for that 3101 purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the said company requring a copy on payment of the regulated charge for the same. H. S. HANCOCK, Solicitor for Petitioner. MUSIC TEACHERS' REGISTRATION BOARD This notice was filed by Hamish Stewart Hancock, Solicitor IN accordance with the provision of the Music Teachers for the petitioner. The petitioner's address for service is at Registration Act 1928 and the Music Teachers Registration the offices of Messrs Rowe, McBride & Partners, Solicitors, Regulations 1966, I hereby give notice of the results of the 484 Main Street, Palmerston North. election for two members to the board to represent the NoTE-Any person who intends to appear on the hearing district of Wellington for the period of 2 years commencing of the said petition must service on or send by post, to the 1 January 1975. abovenamed, notice in writing of his intention to do so. The Judith Ann Clark 167 notice must state the name, address and description of the Jane Mary Atkinson 162 person, or, if a firm, the name, address and description of Daisy Lilian Tayler ...... 36 the firm and an address for service within 3 miles of the Ivy Laura Potts ...... 26 office of the Supreme Court at Palmerston North, and must be Seven votes were rejected as informal. signed by the person or firm, or his or their solicitor (if Misses Clark and Atkinson are therefore declared elected any) and must be served, or, if posted, must be sent by post to the board. in sufficient time to reach the abovenamed petitioner's address for service not later than 4 o'clock in the afternoon of the Dated 19 December 1974. 13th day of February 1975. R. HARRIS, Returning Officer. 35 9 JANUARY THE NEW ZEALAND GAZETTE 51

M. No. 78/74 No. M. 428/63 In the Supreme Court of New Zealand In the Supreme Court of New Zealand Whangarei District 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 NORTH END MOTORS LIMITED a duly incorporated com­ of SHEEHAN BROTHERS LIMITED (in liquidation) : pany having its registered office at 1 Grand View Road, NOTICE is hereby given that LEWIS SYDNEY NuNNERLEY was Kamo, Whangarei, and carrying on the business of a released from his administraton of the property of SHEEHAN garage and service station: BROTHERS LIMITED (in liquidation) by order of the Supreme NOTICE is hereby given that a petition for the winding up of Court at Auckland on the 11th day of December 1974. the abovenamed company by the Supreme Court was on Dated at Auckland this 16th day of December 1974. the 11th day of November 1974 presented to the said Court B. I. J. COWPER, Counsel for the Liquidator. by ATLANTIC UNION OIL Co. (N.Z.) LIMITED a duly incor­ porated company having its registered office at Wellington and 3102 carrying on business as merchants, and that the said petition is directed to be heard before the Court sitting at Whangarei on the 14th day of March, 1975, at 10 o'clock in the forenoon and any creditor or contributory of the company desirous to support or oppose the making of an order on the said petition may appear at the time of the hearing in person In the Supreme Court of New Zealand or by his Counsel for that purpose; and a copy of the Auckland Registry petition will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on IN THE MATTER of the Companies Act 1955, and IN THE MATTER payment of the regulated charge for the same. of A FRAME BUILDERS LIMITED a duly incorporated company having its registered office care of Farrell Green & Co., 26 M. E. BOWEN, Solicitor for the Petitioner. Broadway Papakura, and carrying on business there as builders: This notice was filed by M. E. Bowen, Solicitor for the petitioner, of Messrs. Lyons, Bowen & Co. National Mutual NOTICE is hereby given that a petition for the winding up of Building, 43 High Street, Auckland. The petitioner's address the abovenamed company by the Supreme Court was on the for service is at the offices of Messrs. Webb, Ross & Ross, 4th day of October 1974 presented to the said Court by D. Solicitors, Rugby Building, Bank Street, Whangarei. CROSBY ELECTRICAL LIMITED a duly incorporated company having its registered office at Auckland. And the said petition NOTE-Any peron who intends to appear on the hearing of is directed to be heard before the Court sitting at Auckland on the said petition must serve on or send by post, to the the 12th day of February 1975 at 10.00 a.m. in the forenoon abovenamed, notice in writing so to do. The notice must and any creditor or contributory of the said company desirous state the name, address and description of the person, or, if a to support or oppose the making of an order on the said firm, the name, address and description of the firm and an petition may appear at the time of hearing in person or by his address for service within 3 miles of the offices of the Counsel for th'.tt purpose, and a copy of the petition will be Supreme Court at Whangarei and must be signed by the furnished by the undersigned to any creditor or contributory person or firm or his or their solicitor (if any) and must of the said company requiring a copy on payment of the be served on, or, if posted, must be sent by post in sufficient regulated charge for the same. time to reach the abovenamed petitioner's address for service C. J. FIELD Solicitor for Petitioner. not later than 4 o'clock in the afternoon of the 13th day df March 1975. This notice is filed by Christopher John Field solicitor for the petitioner. The petitioner's address for service is at the 26 offices of Messrs McVeagh Fleming Uren & Partners, 4th Floor, C.M.L. Centre, Queen Street, Auckland. 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, notice in writing of his intention to do so. The notice must state the name, address and description of the M. No. 1273/74 person, or, if a firm, name address and description of the firm In the Supreme Court of New Zealand and an address for service within 3 miles of the office of the Auckland Registry Supreme Court at Auckland, and must be signed by the person IN THE MATTER of the Companies Act 1955, and IN THE MATTER or firm, or his or her solicitors (if any) and must be served of M. I. & B. FOWLER LIMITED a duly incorporated company or, if posted, must be sent by post in sufficient time to reach having its registered office at 404 Lake Road, Takapuna and the abovenamed petitioner's address for service not later than carrying on business as grocers. 4 o'clock in the afternoon of the 11th day of February 1975. NOTICE is hereby given that a petition for the winding up of 3095 the abovenamed company by the Supreme Court was on the 10th day of December 1974 presented to the said Court by DAVID NEALE SWANEY of Auckland, designer. And the said petition is directed to be heard before the Court sitting at Auckland on the 12th day of February 1975 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order No. M 405/74 on the said petition may appear at the time of hearing in person In the Supreme Court of New Zealand or by his counsel for that purpose; and a copy of the petition Wellington Registry will be furnished by the undersigned to any creditor or con­ IN THE MATTER of the Companies Act 1955, and IN THE MATTER tributory of the said company requiring a copy on payment of of DENHAM KERR & COMPANY LIMITED: the regulated charge for the same. NOTICE is hereby given that a petition for the winding up of the N. J. CARTER, Solicitor for Petitioner. above-named company by the Supreme Court was, on the 12th This notice was filed by Norman John Carter solicitor for the day of December 1974, presented to the said Court by CLAUDE petitioner. The petitioner's address for service is at the offices NEON LIGHTS OF NEW ZEALAND LIMITED, a duly incorporated of Messieurs McElroy, Duncan & Preddle, solicitors, 7th Floor, company having its registered office at Auckland, manufacturer A.N.Z. House, Queen Street, Auckland, 1. and that the said petition is directed to be heard before the NoTE-Any person who intends to appear on the hearing of Court sitting at Wellington on the 5th day of February 1975 at the said petition must serve on or send by post, to the above­ 10 o'clock in the forenoon and any creditor or contributory named, notice in writing of his intention to do so. The notice of the said company desirous to support or oppose the making must state the name, address and description of the person, or, of an order on the said petition may appear at the time of if a firm, the name address and description of the firm and an hearing in person or by his Counsel for that purpose and a address for service within 3 miles of the office of the Supreme copy of the petition will be furnished by the undersigned to Court at Auckland, and must be signed by the person or firm, any creditor or contributory of the said company requiring or his or their solicitor (if any) and must be served, or, i!f a copy on payment of the regulated charge for the same. posted, must be sent by post in sufficient time to reach the V. R. W. GRAY, Solicitor for the Petitioner. abovenamed petitioner's address for service not later than The address for service of Claude Neon Lights of New 4 o'clock m the afternoon of the 11th day of February 1975. Zealand Limited is at the offices of Messieurs Tripe, Matthews 3109 & Feist, General Buildings, Waring Taylor Street, Wellington. 5Q THE NEW ZEALAND GAZETTE No. 1

Norn-Any person who intends to appear on the hearing of NEW ZEALAND STANDARD SPECIFICATIONS the said petition must serve on or send by post to the above­ named notice in writing of his intention so to do. The notice These are not now available from Government Bookshops must state the name, address and description of the person or, but may be obtained from the Standards Association of New if a firm, the name, address and description of the firm and an Zealand, Private Bag, Wellington. address for service within 3 miles of the office of the Supreme Court at Wellington and must be signed by the person or firm THE NEW ZEALAND GAZETTE or his or their solicitor (if any) and must be served or, if posted, must be sent by post in sufficient time to reach the Subscriptions-The subscription is at the rate of $30 per above-named petitioner's address for service not later than 4 calendar year, including postage, payable in advance. o'clock on Tuesday, the 4th of February, 1975. Single copies available as issued. 3097 The price of each Gazette varies and is printed thereon. The New Zealand Gazette is published on Thursday evening of each week, and notices for insertion must be received by No. M 355/74 the Government Printer before 12 o'clock of the day preced­ In the Supreme Court of New Zealand ing publication. Christchurch Registry Advertisements are charged at the rate of 10c per line. IN THE MATIER of the Companies Act 1955, and IN THE MATIER The number of insertions required must be written across of B. J. HALE LIMITED a duly incorporated company having the face of the advertisement. its registered office at 37 Latimer Square, Christchurch and carrying on business there as engineers : All advertisements should be written on one side of the paper, and signatures, etc., ~hould be written in a legible hand. NoncE is hereby given that a petition for the winding up of the abovenamed company by the Supreme Court was on the 26th day of November 1974 presented to the said Court by STATUTORY REGULATIONS PLUMMERS ESTATE LIMITED a duly incorporated company Under the Regulations Act 1936, statutory regulations of having its registered office at Christchurch. And the said petition general legislative force are no longer published in the New is directed to be heard before the Supreme Court sitting at Zealand Gazette, but are supplied under any one or more of Christchurch on the 7th day of February 1975 at 10 o'clock the following arrangements: in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order ( 1) All regulations serially as issued (punched for filing), on the said petition may appear at the time of hearing in subscription $20 per calendar year in advance. person or by his counsel for that purpose; and a copy of the (2) Annual Volume (including index) bound in buckram, petition will be furnished by the undersigned to any creditor price on application. (Volumes for years 1936-37 and or contributory of the said company requiring a copy on pay­ 1939-42 are out of print.) ment of the regulated charge for the same. (3) Separate regulations as issued. P. F. WHITESIDE, Solicitor for Petitioner. This notice was filed by Peter Frederick Whiteside solicitor The price of each regulation is printed thereon. for the petitioner. The petitioner's address for service is at the offices of Messrs Wynn Williams & Co., 172 Cashel Street, Christchurch. NOTE-Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the above­ CONTENTS 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 name, address and description of the firm and an address for service within 3 miles of the office of the Supreme Page Court at Christchurch and must be signed by the person or firm, or his or their solicitor (if any) and must be served, or ADVERTISEMENTS 41 if posted, must be sent by post in sufficient time to reach the abovenamed petitioner's address for service not later than 4 APPOINTMENTS 4 o'clock in the afternoon of the 6th day of February 1975. BANKRUPTCY NOTICES 39 3103 DEFENCE NOTICES 2 LAND TRANSFER ACT: NOTICES 40 NEW ZEALAND GOVERNMENT PUBLICATIONS MISCELLANEOUS- GOVERNMENT BOOKSHOPS Bobby Calf Marketing Regulations: Notice . 24 A selective range of Government publications is available Companies Act: Notices 17 from the following Government Bookshops: Counties Act: Notices 14-17 Customs Act: Notice 26 Wellington- Customs Tariff : Notice 32 Mulgrave Street Telephone 46 807 Food and Drug Act: Notices 19 Rutherford House, Lambton Quay Telephone 43 872 Forests Act: Notice 22 World Trade Center, Cubacade, Cuba Street Harbours Act: Notices 22 Private Bag Telephone 559 572 Import Control Regulations: Notice .. 20 Auckland: State Advances Building, Rutland Street Industrial Relations Act: Notice 23 P.O. Box 5344 Telephone 32 919 Land Act : Notices 14-17 Letters of Credence: Notices 18 Hamilton: Barton Street Local Authorities Loans Act: Notice P.O. Box 857 24 Telephone 80 103 Maori Affairs Act: Notices. 23 Christchurch: 130 Oxford Terrace Meteorological Tables 27 P.O. Box 1721 Telephone 50 331 New Year's Honours List 20 Dunedin: T. and G. Insurance Building, Princes Street Officiating Ministers: Notices 6 P.O. Box 1104 Telephone 78 294 Post Office Act : Notices 18 Wholesale Retail Mail Order Public Trust Office Act: Notice 23 Public Works Act: Notices ... . 6 Postage: All publications are post or freight free within Reserve Bank: Statements ...... 26,37, 38 New Zealand by second-class surface mail or surface freight. Reserve Bank: Summary 37 Postage or freight is extra when publications are forwarded Reserves and Domains Act: Notices ... 14--17,22,23 by first-class surface mail, by air mail, by air freight, or Standards Act: Notice 22,25 overseas. Transport Act: Notice ...... 18 Call, write, or phone your nearest Government Bookshop Vocational Training Council Act: Notice 18 for your requirements. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1-2

Price 35c BY AUTHORITY: A. R. SHEARER, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1975