No. 37' .· ;'1305

THE GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 4 MAY 1978

CoRRIGENDUM SECOND SCHEDULE NORTII AUCllAND LAND DISilllCT The Traffic (Waimairi County) Notice No. J, 1978 Land for Stream Diversion IN the notice with the above heading published in the New Zealand Gazette, No.· 29, 13 April 1978, p. 1083, for "1" ALL that piece of land containing 36.3 perches, situated in l in the heading, and line two of the notice, read "2". Block II, Opaheke Survey District, and being part Allotments 16 and 17, Otau Parish; as shown on plan S.O. 48764, lodged in the office of the Chief Surveyor at , and thereon coloured yellow. Land Taken for Road and for Stream Diversion in Block 11, Opaheke Survey District, Franklin County Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, this KEITH HOLYO AKE, Governor-General 6th day of April 1978. A PROCLAMATION [L.s.] W. L. YOUNG, Minister of Works and Development. PURSUANT to the Public Works Act 1928, I, The Right Goo SAVE Tim QUEEN! Honourable Sir Keith Jacka Holyoake, the Governor-General (P.W. 34/3575; Ak. 0.0. 15/3/0/48764). of New Zealand, hereby proclaim and declare that the land described in the First Schedule hereto is hereby taken for road and that the land described in the Second Schedule hereto is hereby taken for stream diversion and shall vest in Land Taken for an Access Way in the Borough of Newmarket the Chairman, Councillors, and Inhabitants of the County of Franklin, as from the date hereinafter mentioned; and I also KEITH HOLYO AKE, Governor-General declare that this Proclamation shall take effect on and after A PROCLAMATION the 4th day of May 1978. PuRSUANT to the Public Works Act 1928, I, The Right FIRST SCHEDULE Honourable Sir Keith Jacka Holyoake, the Governor-General of New Zealand, hereby proclaim and declare that the land Noam Aucn.AND LAND DISTRICT described in the Schedule hereto is hereby taken for an access Land for Road way and shall vest in the Mayor, Councillors, and Citizens of the Borough of Newmarket, as from the date hereinafter ALL those pieces of land situated in Block II, Opaheke Survey mentioned; and I also declare that this Proclamation shall District, described as follows: take effect on and after the 4th day of May 1978. A. R. P. Being O 1 5.8 Part Allotments 16 and 17, Otau Parish, SCHEDULE coloured yellow on plan. NORTII Aucu.AND LAND DISTRICT 0 0 20.6) ALL that piece of land containing 1.8 perches, situated in the 1 0 26.5 J Parts Allotment 50, Hunua Parish; coloured Borough of Newmarket, and being part Lot 21, D.P. 7396. 0 2 26.5 blue on plan. All certificates of title, Volume 281, folio 9, and Volume 283, 0 0 2.4 folio 65. 0 1 32.1 Part Allotment 50, Hunua Parish; coloured sepia Given under the hand of His Excellency the Governor­ on plan. General, and issued under the Seal of New Zealand, this O O 18.9 l Parts Allotment 50F, Hunua Parish; coloured 11th day of April 1978. O O 8.8 J yellow on plan. W. L. YOUNG, Minister of Works and Development. As shown on plan S.0. 48764, lodged in the office of the Chief Surveyor at Auckland, and thereon coloured as above [LS.] GOD SAVE THE QUEEN! mentioned, (P.W. 54/778/124; Ak. D.O, 15/88/0) 1306 THE NEW ZEALAND GAZETTE No. Yl'

Amending an Order in Council Appointing a Non-Elective Eric . Arthur Batson, of Tutira, farmer, representing Member of the Marlborough Catchment Board regional water boards of the North Island; and John Courtpey W~stall Wilding, of Marlborough, farmer, KEITH HOLYO AKE, Governor-General representmg regional water boards of the South Island, ORDER IN COUNCIL to be members of the Soil Conservation and Rivers Control At the Government Buildings at this 17th day Council for a term of 5 years from the date of this appoint­ of April 1978. ment. Present: As witness the hand of His Excellency the Governor-General THE RIGHT HON. R. D. MULOOON PRESIDING IN COUNCIL this 11th day of April 1978. PURSUANT to section 7 of the Soil Conservation and Rivers W. L. YOUNG, Minister of Works and Development. Control Act 1941, His Excellency the Governor-General acting (P.W. 74/1/3/3) by and with the advice and consent of the Executive Council, hereby amends the Order in Council dated the 14th day of December 1955, and published in Gazette, 15 December 1955, at p. 1983, as amended by the Order in Council dated 27 Appointments, Promotions, Extensions Transfers Resigna­ August 1973, and published in Gazette, 6 September 1973, at tions and Retirements of Officers of tl;e Royal N;w Zealand p. 1684, appointing three non-elective members of the Marl­ Air Force borough Catchment Board by deleting "Principal Forester, New Zealand Forest Service, Nelson" and substituting PURSUANT to section 35 of the Defence Act 1971, His Excel­ "Assistant Conservator of Forests, New Zealand Forest lency_ the Governor-9eneral has approved the following Service, Nelson." appomti:rients, promotions, extensions, transfers, resignations, and retuements of officers of the Royal New Zealand Air P. G. MILLEN, Clerk of the Executive Council. Force: (P.W. 75/20) REGULAR AIR FORCE GENERAL DuTIES BRANCH Upper Waitaki Irrigation Scheme, Altering Irrigation Water Appointments Charges and Terms of Supply The follo:,yi~g ~fficers. (R.A.F. (retired)) are appointed to a commiss10n m theu present rank with seniority and KEITH HOLYOAKE, Governor-General effect from the dates shown: ORDER IN COUNCIL Squadron Leader Peter Backhouse Curtin seniority 4 At the Government Buildings at Wellington this 24th day October 1975, effect 4 October 1977. ' of April 1978. Squadron Leader James Lawrence Blackford, seniority 28 Present: February 1976, effect 28 February 1977. Flight Lieutenant Leslie Thomas Matthews, seniority 10 THE RIGHT HON. B. E. TALBOYS PRESIDING IN COUNCIL November 1973, effect 10 November 1976. PuRsUANT to sections 11 and 18 of the Public Works Amend­ Th~ foHowing Flig~t . Lieutenants (R.AF. (retired)) are ment Act 1%0, His Excellency the Governor-General, acting appomted to a comm1ssion, on a fixed-term engagement, in by and with the advice and consent of the Executive Council, their .present rank with seniority and effect from the dates hereby alters the Upper Waitaki Irrigation Scheme irrigation shown: water charges and terms of supply as follows: Basil Rex Anderson, seniority 5 April 1972, effect 25 (a) The repayment of the losses over the 10-year develop­ February 1977. ment periodfrom the date of completion of the water Alan Barker, seniority 19 August 1973, effect 19 August supply works shall be spread. over the remaining 30 1976. Peter Norman Keeble, seniority 5 February 1975, effect ye.ars of assessed scheme lif.e. 5 February 1976. (b) The interest rate shall be 8! percent per annum on a quarter of the capital cost of the scheme. The following Flight Lieutenants to be temp. Squadron (c) The half water quota. is hereby reduced to a depth of Leaders with effect from the dates shown: 250 millimetres, with annual water use in excess of K. A. Skilling, 19 September 1977; that figure to be sold at the extra water charge rate J. H. Seward, 12 January 1978. · applicable at the time. Wayne Edward Matthews is transferred from the Reserve (d) (i) There shall be an annual increase of 20 percent per of Air Force Officers in the rank of Flight Lieutenant with annum .for the charges for both half the water quota seniority from 2 August 1975 and effect from 23 September and the extra water, applicable from the start of the 1977. 1977 /78 irrigation season and continuing every ye:ir Brian Neil Phillips is appointed to a commission in the until the financial recovery reaches the then current rank of Flight Lieutenant with seniority from 15 August level of costs of operation: and maintenance and inter­ 1975 and effect from 15 August 1977. est in one quarter of the capital cost of the scheme; Lieutenant Denis Mervyn Laird, from the Royal New (ii) Thereafter any increase will be at yearly in­ Zealand Army, is appointed to a commission in the rank tervals if required at a rate of up to 20 percent per of Flying Officer, with seniority froni 20 December 1975 annum to cover any further increases in the costs of and effect from 9 July 1976, on a fixed term .engagement. operation and maintenance of the scheme and renewal Promotions of the water supply works. Flight Lieutenant S. D. White to be Squadron Leader with P. G. MILLEN, Clerk of the Executive Council. seniority and effect from 27 March 1978. The following Flying Officers to be Flight Lieutenants (P.W. 74/7/l) with seniority and effect from 22 March 1978: R. B. Wignall. R. A. Hyndman. Appointing Seven Members of the Soil Conservation and R. S. Ginders. Rivers Control Council M. C. Fort. A. E. Pond. KEITH HOLYO AKE, Governor-General W.R. Bell. PURSUANT to section 3 of the Soil Conservation and Rivers G. C. Alexander. Control Act 1941, I, The Right Honourable Sir Keith Jacka The following acting Pilot Officers to be Pilot Officers Holyoake, the Governor-General of New Zealand, hereby with seniority and effect from 18 March 1977, and Flying appoint · Officers with seniority and effect from 18 March 1978: K. R. Short. Robert George Norman, of Wellington, registered civil K. B. Young. engineer, as the officer of the Ministry of Works and Develooment: Cancellations of Commissions Keith Wilbur Blackmore, of Alexandra, retired contractor, The commissions of the following Acting Pilot Officers representing borough and town councils; ( on prob.) are cancelled with effect from the dates shown: Hugh Wilson Hayward, of Ngatea, farmer, representing Gary Paul Campbell, 4 May 1977. countv councils; David John Davis, 15 April 1977. David William Dudding, of Ngatea, farmer, representing Mark James Hazelhurst, 15 April 1977. drainage and river boards; Alan Graham Beach, 15 March 1·978. John Thomas Kneebone, of Tirau. farmer, representing Stuart McKay George, 4 March 1978. agricultural and pastoral interests; Daryl Vance Devereux, 11 June 1977. 4MAY THE NEW ZEALAND GAZETTE 1307

Transfer to Reserve MEDICAL BRANCH Wing Commander D. G. McAllister, M.B.E., is transferred Appointments to the Reserve of Air Force Officers until 28 February 1980, Damayanti Hyacinth Seneviratne, M.B., B.S., DIP.OBST., with effect from 1 March 1978. B.Sc., is appointed to a commission in the rank of Squadron Leader {W) with seniority from 1 January 1974 and effect ENGINEER BRANGI from 30 August 1976. Promotion Donald Charles Stewart, M.B., CH.B., is appointed to a com­ Flying Officer (temp. Flight Lieutenant) B. R. Laing to be mission on a fixed-term engagement in th.e rank of Squadron Flight Lieutenant with seniority and effect from 8 January Leader with seniority from 4 November 1974 and effect from 1978. 4 November 1976. Richard James Somerville, M.B., CH.B., DIP.OBST., is appointed Transfer to Reserve to a commission on a Special Medical Engagement in the rank of Flight Lieutenant with seniority from 12 December 1972 Wing Commander C. S. H. Calvert, M.B.E., B.E., M.R.AE.S., and effect from 21 February 1977. is transferred to the Reserve of Air Force Officers until 10 December 1978, with effect from 11 December 1976. TERRITORIAL AIR FORCE Flight Lieutenant Howard William Annan is transferred ADMINISTRATIVE AND SUPPLY BRANCH to the Reserve of Air Force Officers until 4 August 1979, Transfer with effect from 26 December 1977. Special Duties Division ADMINISTRATIVE AND SuPPLY BRANCH Flight Lieutenant B. Tennent is transferred to the Regular Air Force, with effect from 4 July 1977. Appointments Transfer to Reserve Secretarial Division Special Duties Division Michael Gordon Bain is appointed to a commission in the rank of Flight Lieutenant with seniority and effect from 27 Pilot Officer Warwick Elliot Duke is transferred to the September 1976. Reserve of Air Force Officers until 30 September 1978, Allan Gregory Fairhall is appointed to a commission in with effect from 26 January 1976. the rank of Pilot Officer with seniority and effect from 9 May RESERVE OF AIR FORCE OFFICERS 1977. Extension of Commission Supply Division The commission of Flying Officer R. A. Guard is extended Squadron Leader John Macnaghten Jay, (R.A.F. (retired)) to 18 February 1982. is appointed to a commission on a fixed-term engagement Transfers in the rank of Flight Lieutenant with seniority from 3 August 1971 and effect from 3 August 1976. The following are transferred to the Regular Air Force Flight Lieutenant Roger Richard Meyrick, (R.A.F. with effect from the dates shown: (retired)) is appointed to a commission in the rank of Flight Squadron Leader G. J. Voyce, 12 October 1977. Lieutenant with seniority from 3 October 1972 and effect Flight Lieutenant W. E. Matthews, 23 Steptember 1977. from 3 October 1977. Transferred to Retired List C85194 Officer Cadet Murray Ian Barron is appointed to a The following officers are transferred to the Retired List permanent commission in the rank of Flying Officer with "A" with effect from the dates shown: seniority and effect from 1 January 1976. Wing Commander Winston Ross Swap, B.SC., DIP.TCHG., Special Duties Division 1 April 1978. Squadron Leader Ronald Chippindale, 27 March 1978. Bruce Tennent is transferred from the Territorial Air Force Squadron Leader Gerald Ayre, 3 March 1978. in the rank of Flight Lieutenant with seniority from 4 July 1973 and effect from 4 July 1977. Retirements X922390 Warrant Officer Noel Francis Lynch is appointed The following officers are retired with effect from the dates to a commission in the rank of Flight Lieutenant with senior­ shown: ity and effect from 18 June 1976. Squadron Leader Michael Aloysius Menzies, M.B., CH.B., Flying Officer M. L. Shore, B.SC.(HONS.), to be temp. F.R.A.C.S., 12 August 1977. Flight Lieutenant with effect from 1 January 1978. Flight Lieutenant Bryon Court Lumsden, B.A., 9 March 1978. Flight Lieutenant Douglas Ross Sadgrove, D.F.C., 4 March Transfer in Branch 1978. Special Duties Division Flight Lieutenant Thompson Wayne Nicholls, A.R.A.N.z., 19 March 1978. Flight Lieutenant B. J. Gold is transferred to the Secretarial Flying Officer Hector Alexander Sinclair, B.COM., 9 March Division, in his present rank and seniority with effect from 1978. 24 February 1978. Dated at Wellington this 12th day of April 1978. Transfer to Reserve ALLAN McCREADY, Minister of Defence. Secretarial Division Pilot Officer John Peter Watson is transferred to the Reserve of Air Force Officers until 20 February 1982 with Appointments, Promotions, Extensions, Transfers, Resigna­ effect from 1 March 1978. tions, and Retirements of Officers of the New Zealand Supply Division Army Flight Lieutenant Arthur Leslie Meikle is transferred to PuRSUANT to section 35 of the Defence Act 1971, His Excel­ the Reserve of Air Force Officers until 14 February 1980, lency the Governor-General has approved the following with effect from 15 February 1978. appointments, promotions, extensions, transfers, resignat~ons, and retirements of officers of the New Zealand Army. EDUCATION BRANCH REGULAR FORCE Appointments ROYAL REGIMENT OF N.Z. ARTILLERY Alan Walmsley, Jl.SC.(HONS.), is appointed to a com­ Captain (temp. Major) G. D. Stevenson, to be Major, mission in the rank of Flight Lieutenant with seniority from with seniority and effect from 10 April 1978. 4 July 1975 and effect from 4 July 1977. Anthony Moir Vinicombe, B.A .., is. appointed to a com­ ROYAL N.Z. ARMOURED CORPS mission on a fixed-term engagment in the rank of Flight Lieutenant N. J. Rejlly, to be temp. Captain, with effect Lieutenant with seniority from 17 January 1976 and effect from 12 August 1976. from 17 fam1ary 1977 THE CORPS OF ROYAL N.Z. ENGINEERS William .Stephen Hutson, B.SC., is appointed to a commis­ sion in the rank of Flight Lieutenant with seniority and COLONEL COMMANDANT effect from 27 September 1976. Lieutenant-Colonel R. C. Pemberton, M.C.. E.D., Retired · Garth John Voyce is transferred from the Reserve of Air List, is appointed Colonel Commandant RNZE, for a· 2- ~rce.. Officers an ll; f\xe.da_ter~ engagement, in the rank of year . term with effect from 1 . April 1978, .vice Lieutenant­ S-qtiadron · Leader with semonty and effect fi;qm lZ Octobe1 Colonel A. R. C:urrie, D.s.o., o.B.E., B.E.(CIV.), A,M.N.z.qi., 1977, Retired List; - · · · 1308 THE NEW ZEALAND GAZEITE No. 37

Captain Hubert Alder Mawson, E.D., B.E.(CIV.), is trans­ ROYAL N.Z. ARMOURED CORPS ferred from the Territorial Force for a period of 2 years in his present rank and seniority, with effect from 18 December Queen Alexandra's (Waikato, Wellington, East Coast) 1977. Squadron, RNZAC Captain Roger Beale Simmons, is transferred to the Alan John Faulkner, is appointed to a commission in the Reserve of Officers, General List, in the rank of Captain, with rank of 2nd Lieutenant (on prob.), with effect from 20 effect from 1 April 1978. February 1978. , ROYAL N.Z. CORPS OF SIGNALS 2nd Squadron, New Zealand Scottish, RNZAC CoLONEL COMMANDANT Captain (temp. Major) Colin Geddes McKay, is transferred Lieutenant-Colonel J. W. Bateman, o.B.E., M.M., E.D., Retired to the Reserve of Officers, Regimental List, 2nd Squadron, List, is appointed Colonel Commandant, RNZ Sigs, for a New Zealand Scottish RNZAC, in his present rank and term of 3 years with effect from 1 April 1978 vice Lieutenant­ seniority, with effect from 1 April 1978. Colonel G. M. Parkhouse, E.D., Retired List. THE CORPS OF ROYAL N.Z. ENGINEERS ROYAL N.Z. INFANTRY REGIMENT 1st Field Squadron, RNZE Lieutenant-Colonel L. J. Lynch, to be acting Colonel, with effect from 18 April 1978. Malcolm Stewart Harison, is appointed to a commission Captain I. R. Glendenning, to be acting Major, with effect in the rank of 2nd Lieutenant (on prob.), with effect from from 10 January 1978. 1 June 1977. Captain M. M. Huggett, is re-engaged until 9 June 1989. 2nd Field Squadron, RNZE Lieutenant and Quartermaster D. I. Mackintosh to be temp. Captain H. A. Mawson, E.D., B.E.(CIV.), is transferred to Captain and Quartermaster with effect from 15 April 1978. the Regular Force, with effect from 18 December 1977. ROYAL N.Z. ARMY SERVICE CORPS Captain Archibald Robert Dixon, is transferred from the ROYAL N.Z. CORPS OF SIGNALS Territorial Force in his present rank and seniority, on a 3rd Infantry Brigade Group Signal Squadron, RNZ Sigs fixed-term engagement of 3 years, with effect from 6 March Lieutenant (temp. Captain) G. Charmley, to be Captain 1978. with seniority from 12 August 1975 and effect from 12 August Lieutenant (W) J. A. Kelly, to be temp. Captain (W), 1977. with effect from 15 February 1978. Genevieve Veale, is appointed to a commission in the rank ROYAL N.Z. ARMY ORDNANCE CORPS of 2nd Lieutenant (W) (on prob.), with effect from 20 Second Lieutenant Bernard James Hartley, is transferred February 1978. from the Territorial Force in his present rank, with seniority 2nd Communication Zone Signal Squadron, RNZ Sigs from 6 July 1976 and effect from 13 February 1978. The following are appointed to a commission in the rank THE CORPS OF ROYAL N.Z. ELECTRICAL AND MECHANICAL of 2nd Lieutenant (W) ( on prob.) with effect from 20 ENGINEERS February 1978: Lieutenant (temp. Captain) B. M. Smith, to be Captain, Angela Trudy Main. with seniority and effect from 16 April 1978. Annabel Margaret Young. ROYAL N.Z. DENTAL CORPS ROYAL N.Z. INFANTRY REGIMENT CoWNEL COMMANDANT 2nd Battalion (Canterbury and Nelson, Marlborough and The appointment of Colonel A. D. Macalister, E.D., West Coast), RNZIR D.D.S.(N.Z.), F.D.S.R.C.S.(ENG.), F.R.A.C.D.S., F.I.C.D., as Colonel The following 2nd Lieutenants to be Lieutenants with Commandant RNZDC, is extended for a period of 2 years, seniority and effect from the dates shown: with effect from 1 April 1978. R. A. Jesperson, 3 December 1977. S. A. McGregor, 9 February 1978. Captain Michael John Bain, B.D.S., M.sc., F.D.S., R.C.P. AND M. H. Rattray, 9 February 1978. s., is transferred from the Reserve of Officers, General List, Thomas Crowley Weston, is appointed to a comm1ss1on Royal N.Z. Dental Corps, in his present rank, with seniority in the rank of 2nd Lieutenant ( on prob.), with effect from from 9 June 1971 and effect from 10 February 1978. 20 February 1978. N.Z. ARMY PAY CORPS 4th Battalion (Otago and Southland), RNZIR Captain and Quartermaster L. M. Shailes, to be temp. Martin Brian Barber, is appointed to a commission in the Major and Quartermaster, with effect from 20 March 1978. rank of 2nd Lieutenant ( on prob.), with effect from 14 ROYAL N.Z. ARMY EDUCATION CORPS January 1978. Lieutenant R. S. Lind, to be temp. Captain, with effect 7th Battalion (Wellington (City of Wellington's Own) and from 1 March 1978. Hawke's Bay), RNZIR William John Wilde, DIP.TCHG., is appointed to a commis­ The commission of 2nd Lieutenant (on prob.) J. C. sion on a fixed-term engagement of 3 years, in the rank of Austin is confirmed, with effect from 1 April 1977. Lieutenant, with seniority from 14 March 1975 and effect from 14 March 1978. ROYAL N.Z. ARMY SERVICE CoRPS ROYAL N.Z. NURSING CORPS 1st Army Air Supply Organisation, RNZASC Lieutenant (W) K. A. Forrester, is re-engaged until 1 June 1979. The commission of 2nd Lieutenant (on prob.) M. N. Mason is confirmed, with effect from 10 February 1977. TERRITORIAL FORCE Kerry Vincent Fitzpatrick, is appointed to a commission ROYAL REGIMENT OF N.Z. ARTILLERY in the rank of 2nd Lieutenant ( on prob.), with effect from 3rd Field Regiment, RNZA 20 February 1978 .. Captain W. B. Wright, to be temp. Major, with effect from 1st Transport Company, RNZASC 28 February 1978. The commission of 2nd Lieutenant (W) (on prob.) T. K. The following are appointed to commissions in the rank Randall is confirmed with effect from 1 February 1977. of 2nd Lieutenant (on prob.), with effect from 20 February 1978. 10th Transport Company (General Transport), RNZASC Robert Alexander Blair. Diana Rose Sandford, is appointed to a commission in the Evan Locksley Kellas. rank of 2nd Lieutenant (W) ( on prob.), with effect from 20 4th (G) Medium Battery, RNZA February 1978. Bernard George Bailey, is appointed to a commission in the rank of 2nd Lieutenant (on prob.), with effect from 12 ROYAL N.Z. ARMY MEDICAL CoRPs February 1978. 1st Field Ambulance, RNZAMC 16th Field Regiment RNZA Captain Terence John Sinton, M.B., CH.B., is transferred to Lieutenant Phillip James Merfield, is transferred to the the Reserve of Officers, Regimental List, 1st Field Ambulance, Reserve of Officers, Regimental List, 16th Field Regiment, RNZAMC, in his present rank and seniority, with effect from RNZA, in his present rank and seniority, with effect from 8 February 1978. 16 January 1978. John Graeme Eastwood, is appointed to a commission in .. Lieutenant (temp. Captain) C. J. Hardley, B.E., to be the rank of 2nd Lieutenant (on prob.), with effect from 29 Captain, with seniority and effect from 1 April 1978. November 1977. 4MAY THE NEW ZEALAND GAZETTE 1309

1st Field Hospital, RNZAMC RESERVE OF OFFICERS The commission of 2nd Lieutenant (on prob.) Neil Row­ GENERAL LIST land Watson lapses, with effect from 3 January 1978. Royal N.Z. Army Medical Corps The commissions of the following 2nd Lieutenants ( on prob.) are confirmed in the rank of Lieutenant, with seniority Colonel Arthur Wynyard Beasley, o.B.E., E.D., M.B., CH.B., and effect from 20 November 1977: F.R.C.S.(EDIN.), F.R.A.c.s., is transferred from the Reserve of S. L. Connell. Officers, General List, Royal N.Z. Army Medical Corps to J. A. Dunn. the Reserve of Officers, Regimental List, in his present rank Jeffery Robert Buckland, is appointed to a comm1ss1on in and seniority, for the period 16 to 31 March 1978. the rank of 2nd Lieutenant (on prob.), with effect from 5 Royal N.Z. Dental Corps November 1977. Captain M. J. Bain, B.D.S., M.SC., F.D.s., R.C.P. AND s., is 2nd (GH) Field Hospital, RNZAMC transferred to the Regular Force, with effect from 10 Feb­ Lieutenant John Tangney Sullivan, resigns his commission, ruary 1978. with effect from 1 June 1977. Dated at Wellington this 27th day of April 1978. Michael Howard Hunter, is appointed to a commission in the rank of 2nd Lieutenant (on prob.), with effect from 7 ALLAN McCREADY, Minister of Defence. January 1977. 3rd Field Ambulance, RNZAMC Appointment of Aide-de-Camp (Additional) to the Queen The commission of 2nd Lieutenant (on prob.) Colin Leonard Smith, lapses with effect from 6 December 1977. HER Majesty the Queen has been pleased to approve the University Medical Unit, RNZAMC appointment of Helen Gwendolin Liley, is appointed to a commission in Brigadier E. J. Valintine, o.B.E., E.D., Territorial Force, the rank of 2nd Lieutenant (W) (on prob.), with effect from N.Z. Army, as Aide-de-Camp (additional) to Her 9 December 1977. Majesty, with effect from 13 March 1978, in succession to Brigadier M. C. Churton, O.B.E., E.D., M.D.S., ROYAL N.Z. ARMY ORDNANCE CORPS F.A.C.D.s., who has retired. 1st Composite Ordnance Company, RNZAOC ALLAN McCREADY, Minister of Defence. 2nd Lieutenant B. J. Hartley, is transferred to the Regular Force, with effect from 13 February 1978. ROYAL N.Z. DENTAL CORPS Appointment of Aide-de-Camp (Additional) to the Queen 1st Mobile Dental Unit, RNZDC HER Majesty the Queen has been pleased to approve the Captain (temp. Major) A. C. Perry, B.D.s., to be Major, appointment of with seniority from 18 November 1973 and effect from 21 Commodore R. H. L. Humby as Aide-de-Camp (addi­ May 1977. tional) to Her Majesty, with effect from 13 March 1978, The commissions of the following 2nd Lieutenants ( on in succession to Rear Admiral N. D. Anderson, C.B.E., prob.) of the University Medical Unit, RNZAMC, are con­ A.D.C., who is appointed Chief of Naval Staff. firmed in the rank of Lieutenant, with seniority and effect from 10 December 1977 on graduating B.D.S. : ALLAN McCREADY, Minister of Defence. J. V. Boyens. J. R. Broughton, D. D. Green. Member of Radiation Protection Advisory Council Appointed J. R. P. Kay. J. A. T. Lawrie. PURSUANT to the Radiation Protection Act 1965, His Excel­ ROYAL N.Z. CHAPLAINS' DEPARTMENT lency the Governor-General has been pleased to appoint Chaplain 4th Class Robert William Widdup (Methodist), Bernard John O'Brien, B.SC.(HONS), M.SC., PH.D. is posted to the Retired List, with effect from 1 December to be a member of the Radiation Protection Advisory Council 1977. until the 14th day of August 1978. Chaplain 4th Class Maxwell Wheeler, resigns his com­ mission, with effect from 23 February 1978. Dated at Wellington this 21st day of April 1978. FRANK GILL, Minister of Health. ROYAL N.Z. PROVOST CORPS 1st Infantry Brigade Group Provost Unit, RNZPRO Gregory James Moyle, is appointed to a commission in the rank of 2nd Lieutenant (on prob.) with effect from 20 Appointment of Waterfront Industry Tribunal February 1978. PURSUANT to the Waterfront Industry Act 1976, His Excellency ROYAL N.Z. ARMY EDUCATION CoRPS the Governor-General has been pleased to appoint N.Z. Welfare Unit, RNZAEC William Arthur Fox and Wilfred Evelyn Hodges Patricia Margaret Chapman, is appointed to a commission to be members of the Tribunal for a term of 3 years in the rank of 2nd Lieutenant (W) (on prob.), with effect commencing on the 1st day of April 1978. from 20 February 1978. Dated at Wellington this 20th day of April 1978. J.B. GORDON, Minister of Labour. ROYAL N.Z. NURSING CORPS Captain (W) Julie Margaret O'Kane, resigns her commis­ sion, with effect from 10 March 1978. Lieutenant (W) M. A. T. Wilson, to be temp. Captain (W), with effect from 24 February 1978. Appointment of Waterfront Industry Commission EXIRA REGIMENTAL EMPLOYMENT PURSUANT to the Waterfront Industry Act 1976, His Excellency Headquarters, Field Force Command the Governor-General has been pleased to appoint Captain A. R. Dixon, is transferred to the Regular Force, Thomas Michael Small with effect from 6 March 1978. to be the Chairman of the Waterfront Industry Commission; Headquarters, 1st Infantry Brigade Group and 2nd Lieutenant C. G. Blake, to be Lieutenant, with seniority David Ingram Binnie, and effect from 1 December 1977. Ronald Edgar Dawson, Scott Pearce Ritchie, and Headquarters, 3rd Infantry Brigade Group Melvyn Ewell Foster Chaplain 3rd Class Bede Brian O'Gorman (Roman Catho­ to be members of the Commission for a term of 3 years lic), RNZAF Retired, is appointed to the Territorial Force commencing on the 1st day of April 1978. in the rank of Chaplain 3rd Class, with seniority and effect from 11 April 1978, to be Army Advisor on the Southern Dated at Wellington this 20th day of April 1978. Chaplain's Advisory Council. J. B. GORDON, Minister of Labour. 13110 THE NEW ZEALAND GAZE1TE

Approval of Qualified Persons for the Purposes of Section as honorary launch wardens for the purpose of the Motor 402 of The Companies Act 1955 Launch Regulations 1962. PuRSUANT to section 402 of the Companies Act 1955, I here­ Dated at Wellington this 26th day of April 1978. by approve 0. J. CONWAY, for Secretary for Transport. John Harley Richardson and Peter William Truda *New Zealand Gazette, 13 May 1976, p. 1063 partners in the firm of Messrs Peat Marwick Mitchell and (M.O.T. 54/51/2) Co., Australia Square, Sydney, Australia, and members of the Institute of Chartered Accountants in Australia, to be qualified persons for the purposes of that section in respect Revocation of Appointment of Honorary Launch Warden of the accounts of Racal Electronics Pty. Limited. The approval of David Arthur Cope Culey as a qualified PURSUANT to section 7 of the Harbours Act 1950, I, Owen person in respect of that company, dated 30 November 1971, John Conway, of the Ministry of Transport, in exercise of and published as notice 98, p. 2844, in the New Zealand powers delegated by the Minister of Transport hereby revoke Gazette, of 9 December 1971, is hereby revoked. the appointment* of Dated at Wellington this 20th day of April 1978. John Hugh Mccallum D.S. IBOMSON, Minister of Justice. as honorary launch warden for the purposes of the Motor (CAD 2/25/4) Launch Regulations 1962. Dated at Wellington this 26th day of April 1978. 0. J. CONWAY, for Secretary for Transport. Officers Authorised to Take and Receive Statutory Declarations *New Zealand Gazette, 5 June 1975, p. 1238 PURSU'ANT to section 9 of the Oaths and Declarations Act 1957, (M.O.T. 54/51/2) as amended by the Oaths and Declarations Amendment Act 1972, I have authorised the holders for the time being of the offices in the service of the Local Authority specified in the Schedule below, to take and receive statutory declarations Crown Land Set Apart for the Transmission of Electricity under the said Act. (Housing) in the Borough of Taupo SCHEDULE PuRSUANT to section 25 of the Public Works Act 1928, the PETONE BOROUGH CoUNCIL Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart for the Town Clerk transmission of electricity (housing), from and after the 4th Administration Officer day of May 1978. Dated at Wellington this 19th day of April 1978. D. S. THOMSON, Minister of Justice. SCHEDULE (Adm. 3/28/3/1 (6)) SouTH AUCKLAND LAND DISTRICT ALL that piece of land containing 918 square metres, situated in the Borough of Taupo, being Section 226, Block II, Tauhara Survey District. Formerly all deferred payment Appointment of Honorary Launch Warden licence No. 5C/1353. Dated at Wellington this 20th day of April 1971!. PURSUANT to section 7 of the Harbours Act 1950, I, Owen W. L. YOUNG, Minister of Works and Development. John Conway, of the Ministry of Transport, in exercise of powers delegated by the Minister of Transport hereby appoint (P.W. 92/14/20j6; Hn. D.O. 92/14/27 /6/2) George Bruce McGhie to be an honorary launch warden for the purposes of the Motor Launch Regulations 1962. Dated at Wellington this 26th day of April 1978. Declaring An Interest in Land Taken for the Transmission of 0. J. CONWAY, for Secretary for Transport. Electricity (Housing) in the Borough of Taupo (M.O.T. 54/51/1) 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 interest in the land described in the Schedule hereto, Appointment of Honorary Launch Wardens held from Her Majesty the Queen by Peter Geoffrey Michael Connor, of Taupo, carpenter, and Vivienne Louise Connor, PURSUANT to section 7 of the Harbours Act 1950, I, Owen his wife, under and by virtue of Deferred Payment Licence John Conway, of the Ministry of Transport, in exercise of No. 5C/1353, South Auckland Land Registry, is hereby taken powers delegated by the Minister of Transport hereby appoint for the transmission of electricity (ho11csing), from and after Lawrence Raymond Payne, the 4th day of May 1978. Richard Francis Kevin Stothers, Ian Douglas Andrews, SCHEDULE Russell Douglas Standage, SoUTH AUCKI.AND LAND DISTRICT Bevan Sydney Tulett, ALL that piece of land containing 918 square metres, situated Michael John Wood Davis, in the Borough of Taupo, being Section 226, Block II, Tauhara · Barry Richard Waterland, Survey District. Alister James Scoble, and Colin James McCall Dated at Wellington this 20th day of April 1978. to be honorary launch wardens for the purposes of the W. L. YOUNG, Minister of Works and Development. Motor Launch Regulations 1962. (P.W. 92/14/20/6; Hn. D.O. 92/14/27 /6/2) Dated at Wellington this 26th day of April 1978. 0. J. CONWAY, for Secretary for Transport. (M.O.T. 54/51/1) Declaring Land Taken Sub;ect to a Fencing Agreement, for Teachers' Residences in the Borough of Taupo Revocation of Appointments of Honorary Launch Wardens PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 7 of the Harbours Act 1950, I, Owen Minister of Works and Development hereby declares that, a John Conway, of the Ministry of Transport, in exercise of sufficient agreement to that effect having been entered into powers delegated by the Minister of Transport hereby revoke the land described in the Schedule hereto is hereby taken the appointments* of subject to. the fencing agreement contained in Transfer 264152, Roger Marshall White and South Auckland Land Registry, f~r teachers' resi4ences, fi:om Douglas William Neville Healey and after the 4th day of May 1978: 4MAY THE NEW ZEALAND GAZETTE 1311

SCHEDULE Declaring Land Taken for Maori Housing Purposes in. the Souru AUCKLAND LAND DISTRICT Borough of W airoa A.LL that piece of land containing 26.6 perches, situated in the PURSUANT to section 32 of the Public Works Act 1928, the Borough of Taupo, being Lot 75, D.P. 22989 (Town of Taupo, Minister of Works and Development hereby declares that, extension No. 11), and being part Section 28, Block II, Tauhara a sufficient agreement to that effect having been entered into, Survey District. All certificate of title, Volume 655, folio 98. the land described in the Schedule hereto is hereby taken Dated at Wellington this 7th day of April 1978. for Maori housing purposes, from and after the 4th day W. L. YOUNG, Minister of Works and Development. of May 1978. (P.W. 31/2489; Hn. D.O. 39/33/14/0) SCHEDULE IL\WKE's BAY LAND.Disnucr ALL that piece of land containing 1011 square metres, being Declaring Land Taken Subject to an Electricity Easement, Town Section 775, Township df Clyde. All certificate o.f for Maori Housing Purposes in the City of Napier title, No. 126/276. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 7th day of April 1978. Minister of Works and Development hereby declares that, a W. L. YOUNG, Minister of Works and Development. sufficient agreement to that effect havirig been entered into, the (P.W. 24/2646/6/3; Na. D.O. AD6/2/14/4) land described in the Schedule is hereby taken, subject to the electricty easement in gross, over part created by Transfer 320397.3, Hawke's Bay Land Registry, for Maori housing purposes, from and after the 4th day of May 1978. Declaring Land Taken for Maori Housing Purposes in the City of Gisborne SCHEDULE PURSUANT to section 32 of the Public Works Act 1928, the HAWKE'S BAY LAND DISTRICT Minister of Works and Development. hereby declares that, ALL that piece of land containing 679 square metres, situated a sufficient agreement to that effect having been entered into, in the City of Napier, being Lot 6, D.P. 14297. All certificate the land described in the Schedule hereto is hereby taken of title, No. G2/252 Hawke's Bay Land Registry. for Maori housing purposes from and after the 4th day of May 1978. Dated at Wellington this 7th day of April 1978. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 24/2646/10; Na. D.O. AD6/2/14/26) G!SBORNE LAND DISTRICT ALL that piece of land containing 997 square metres, being Lot 32 on D.P. 2121, City of Gisbome. All certificate of title, No. 2D/119 Gisborne Land Registry. Declaring Land Taken for Buildings of the General Govern- ment in the Borough of Alexandra Dated at Wellington this 7th day of April 1978. W. L. YOUNG, Minister of Works and Devdopment. PURSUANT to section 32 of the Public Woo-ks Act 1928, the Minister of Works and Development hereby declares that, (P.W. 24/2646/6; Na. D.0. AD6/2/14/33) a sufficient agreement to that .effe~t having been entered into, the lancl. described in the Schedule hereto is hereby taken, subject to irrigation agreement No. xl4028, and subject to Declaring Land Taken for a Technical Institute in the City of fencing provision . No. 403932, Otago Land Registry, for Wellington buildings. ·of · the general government, from and after the 4th day of May 1978. 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, the 0TAGO LANO l)JST.RICT land described in the Schedule hereto is hereby taken for a A.LL that piece of land containing 641 square metres, being technical institute, from and after the 4th day of May 1978. Lot 9, D.P. 12882, and being part Section 5, Block XLI, Town of Alexandra. All certificate of title, No. SB/285. SCHEDULE Dated at Wellington this 7th day of April 1978. WELLINGTON LANO Disnucr W. L. YOUNG, Minister of Works and Development. ALL that piece of land containing 519 square metres, situated in the City of Wellington, being part of Section 718 on the (P.W. 24/2635/2; Dn. D.O. 94/24/35/0/1) public map of the Town of Wellington. All certificate of title, Volume 402, folio 254, limited as to parcels. Dated at Wellington this 18th day of April 1978. Declaring Land Taken for Teachers' Residences in Block XX, Shotover Survey District, County of Lake W. L. YOUNG, Minister of Works and Development. (P.W. 31/336/0; Wn. D.O. 13/1/37/0/28) 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 teachers' residences, from and after the 4th day of May Land Held for Better Utilisation Set Apart for an Occupational 1978. Health Clinic in the City of SCHEDULE PURSUANT to section 25 of the Public Works Act 1928, the 0TAGO LAND DISTRICT Minister of Works and Development hereby declares the land ALL those pieces of land described as follows : described in the Schedule hereto to be set apart for an occupational health clinic, from and after the 4th day of Area May 1978. m2 Being 830 Lot 12, D.P. 8591, being part Sections 7 and 10, Block SCHEDULE XX, Shotover Survey District, part certificate of title, 0TAGO LAND DISTRICT No. 5C/389. ALL that piece of land containing 1 rood and 8.2 perches, A. R. P. Being being Lot 4, D.P. 10770, being part Sections 26 and 11 lR, 0 0 39.3 Lot 10, D.P. 8591, being part Section 7, Block Block V, Lower Kaikorai Survey District. Part Proclamation XX, Shotover Survey District. All certificate No. 222887 (New Zealand Gazette, No. 34, 26 May 1960, of title, No. 5B/133. p. 690). Dated at Wellington this 7th day of April 1978. Dated at Wellington this 18th day of April 1978. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 31/3421/0; Dn. D.0. 16/157/0/7) (P.W. 24/5166/0; Dn. D.O. 94/28/17) 13:12 THE NEW ZEALAND GAZETTE No. 317

Declaring Land Taken for State Housing Purposes in the City SCHEDULE of Hamilton SOUTH AUCKLAND LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the ALL that piece of land containin~ 674 square metres, being Minister of Works and Development hereby declares that, a Lot 177, D.P. S. 22308, and bemg part Section 80, Block sufficient agreement to that effect having been entered into, VIII, Patetere South Survey District. All certificate of title, the land described in the Schedule hereto is hereby taken for No. 20C/578. State housing purposes, from and after the 4th day of May Dated at Wellington this 18th day of April 1978. 1978. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 31/1399; Hn. D.O. 39/7/7/0) SoU'IH AU

Declaring Land Taken for Maori Housing Purposes in the Borough of Stratford Declaring Land Taken for an Access Way in the City of Upper Hutt 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, Minister of Works and Development hereby declares that, a the 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 4th day of May the land described in the Schedule hereto is hereby taken 1978. for an access way and shall vest in the Mayor, Councillors, and Citizens of the City of Upper Hutt, from and after the SCHEDULE 4th day of May 1978. TARANAKI LAND DISTRICT SCHEDULE ALL that piece of land ,containing 1124 square metres, situated in the Borough of Stratford, being Lot 16, D.P. 11843, being WELLINGTON LAND DISTRICT part Sections 11 and 127, Block I, Ngaere Survey District. ALL that piece of land containing 49 square metres, situated All certificate of title, No. D3/1338. in Block I, Rimutaka Survey District, City of Upper Hutt, Dated at Wellington this 18th day of April 1978. being part Lot 41, on D.P. 1759; as shown on plan S.O. 31449, lodged in the office of the Chief Surveyor at Wellington, and W. L. YOUNG, Minister of Works and Development. thereon marked "A". (P.W. 24/2646/8/11; Wg. D.O. 5/65/0/19) Dated at Wellington this 20th day of April 1978. W. L. YOUNG, Minister of Works and Development. (P.W. 54/778/18; Wn. D.O. 19/2/10/0)

Declaring Land Taken for a Post Office in the City of Tauranga 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 New Plymouth sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for PURSUANT to S'ection 32 of the Public Works Act 1928, the a post office, from and after the 4th day of May 1978. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, SCHEDULE the land described in the Schedule hereto is hereby taken for street, and shall vest in the Mayor, Councillors, and Sourn AUCKLAND LAND DISTRICT Citizens of the City of New Plymouth, from and after the ALL that piece of land containing 31 perches, situated in the 4th day of May 1978. Parish of Te Papa, being Allotment 176, of Section 1, of the Town of Tauranga. All certificate of title, Volume XI, folio SCHEDULE 187. Dated at Wellington this 18th day of April 1978. TARANAKI LAND DISTRICT W. L. YOUNG, Minister of Works and Development. ALL that piece of land containing 31 square metres, situated in the City of New Plymouth, being part Lot A, D.P. 1575, (P.W. 20/614/1; Hn. D.O. 33/59/0) being part Section 1502, Town of New Plymouth; as shown on plan S.O. 11148, lodged in the office of the Chief Surveyor at New Plymouth, and thereon marked "A". Dated at Wellington this 20th day of April 1978. W. L. YOUNG, Minister of Works and Development. (P.W. 51/4830; Wg. D.O. 19/3/2) Declaring Land Taken for a State Primary School in the Borough of Cambridge 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 Declaring Land Taken for Road in the City of lnvercargill a State primary school, from and after the 4th day of May 1978. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, SCHEDULE sufficient agreements to that effect having been entered into, SOUTH AUCKLAND LAND DISTRICT the land described in the Schedule hereto is hereby taken for ALL those pieces of land, situated in the Borough of Cam­ road, from and after the 4th day of May 1978. bridge, described as follows: Area SCHEDULE m 2 Being SOUIHLAND LAND DISTRICT 764 Lot 1, D.P. S. 22276, and being part Allotment 64, ALL those pieces of land situated in Block I, Town of Cambridge West. All certificate of title, Hundred, described as follows: No. 21A/391. Area 750 Lot 2, D.P. S. 22276, and being part Allotment 64, m• Being Town of Cambridge West. All certificate of title, No. 21A/392. 147 Part Lot 2, D.P. 4259; marked 'A' on plan. 736 Lot 3, D.P. S. 22276, and being part Allotment 64, 147 Part Lot 2, Block IV, D.P. 299; marked 'B' on plan. Town of Cambridge West. All certificate of title, 73 Part Lot 1, D.P. 1135; marked 'C' on plan No. 21A/393. 73 Part Lot 2, D.P. 1135; marked 'D' on plan. 722 Lot 4, D.P. S. 22276, and being part Allotment 64, 147 Part Lot 5, Block IV, D.P. 299; marked 'E' on plan. Town of Cambridge West. All certificate of title, 147 Part Lot 3, D.P. 2420; marked 'F' on plan. No. 21A/394. 155 Part Lot 2, D.P. 2420; marked 'G' on plan. 709 Lot 5, D.P. S. 22276, and being part Allotment 64, As shown on plan S.O. 9462 lodged in the office of the Chief Town of Cambridge West. All certificate of title, Surveyor at lnvercargill, and thereon marked as above­ No. 21A/395. mentioned. Dated at Wellington this 18th day of April 1978. Dated at Wellington this 7th day of April 1978. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 31/3347 /0; Hn. D.O. 39/376/0) (P.W. 72/6/18/0; Dn. D.0. 72/6/18/0/0) B 1'311.:J THE NEW ZEALAND GAZETTE \No. 37,

Declaring Land Taken for Road in Block IV, Tangihua Survey Notice of Intention to Take Land in Block XIV, Akatarawa District, Whangarei County Survey District, City of Upper Hutt, for a Limited Access Road PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a NOTICE is hereby given that it is proposed, under the provisions sufficient agreement to that effect having been entered into, the of the Public Works Act 1928, to take for a limited access land described in the Schedule hereto is hereby taken for road road, the land described in the Schedule hereto, such land to be and shall vest in the Chairman, Councillors, and Inhabitants of used for highway realignment on State Highway No. 2 and the County of Whangarei, from and after the 4th day of replacement of the Mangaroa Bridge. And notice is hereby May 1978. further given that the plan of the land so required to be taken is deposited in the post office at Brown Owl, Upper Hutt, and SCHEDULE is there open for inspection; that all persons directly affected NORTH AUCKLAND LAND DISTRICT by the taking of the said land, should, if they have any ob­ jection to the taking of the said land, not being an objection ALL that piece of land containing 2344 square metres, situated to the amount or payment of compensation, make a written in Block IV, Tangihua Survey District, and being part Allot­ objection and send it within 40 days after the first publication ment S.W. 88, Maungatapere Parish; as shown on Plan S.O. of this notice, to the Town and Country Planning Appeal 51670, lodged in the office of the Chief Surveyor at Auckland, Board at Wellington; and that, if any objection is made in and thereon marked "A". accordance with this notice, a public hearing of the objection Dated at Wellington this 22nd day of April 1978. will be held, unless the objector otherwise requires, and each W. L. YOUNG, Minister of Works and Development. objector will be advised of the time and place of the hearing. (P,W. 33/2271; Ak. D.O. 50/15/11/0/51670) SCHEDULE WELLINGTON LAND DISTRICT Declaring Land Taken for Railway Purposes (W airarapa ALL those pieces of land containing together 2496 square Railway) in Block XIII, Belmont Survey District, Borough metres, more or less, situated in Block XIV, Akatarawa Survey of Petone District, Town of Te Marua, Extension No. 1, being Part Section 110, Hutt District, being also Lots 5, 6, and 7 on De­ PURSUANT to section 32 of the Public Works Act 1928, the posited Plan 8821, and being all the land in certificates of Minister of Works and Development hereby declares that, a title, Volume 414, folio 279, and Volume 452, folio 264. This sufficient agreement to that effect having been entered into, the section is triangular shaped with frontage of 86.5 metres, a land described in the Schedule hereto is hereby taken for greatest depth of 53.8 metres on the southern boundary taper­ railway purposes (Wairarapa Railway), from and after the ing to the apex of the triangle at its northern boundary and is 4th day of May 1978. situated in the Te Marua township on the western side of State Highway No. 2, approximately 5 miles north of Upper SCHEDULE Hutt City. WELLINGTON LAND DISTRICT Dated at Wellington this 18th day of April 1978. ALL that piece of land containing 254 square metres, situated W. L. YOUNG, Minister of Works and Development. in Block XIII Belmont Survey District, being part Lots 3, 4, ?• 6, and 7A, D.P.. 351; as shown on plan S.O. 24491, lodged m (P.W. 72/2/9B/O; Wn. D.O. 72/2/9B/1/0/37). the office of the Chief Surveyor at Wellington, and thereon coloured orange. Dated at Wellington this 18th day of April 1978. Declaring Land Taken for a Service Lane in Block I, Rimutaka Survey District, City of Upper Hutt W. L. YOUNG, Minister of Works and Development. (P.W. 19/530; Wn. D.O. 16/1032/0) 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, Crown Land Set Apart for Road in Buller County the land described in the Schedule herto is hereby taken for a service lane and shall vest in the Mayor, Councillors, and PuRSUANT to section 25 of the Public Works Act 1928, the Citizens of the City of Upper Hutt, from and after the 4th Minister of Works and Development hereby declares the land day of May 1978. described in the Schedule hereto to be set apart for road from and after the 4th day of May 1978. SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT NELSON LAND DISTRICT ALL that piece of land containing 182 square metres, situated in Block I, Rimutaka Survey District, City of Upper Hutt, ALL that piece of land containing 344 square metres, situa~ed being Part Lot 1, on D.P. 26871, as shown on plan S.O. 31490, in Block XI, Mokihinui Survey District, being part Sect1~n lodged in the office of the Chief Surveyor at Wellington, and 116; as shown coloured orange on plan S.O. 11664 lodged m thereon marked "A". the office of the Chief Surveyor at Nelson. Dated at Wellington this 7th day of April 1978. Dated at Wellington this 18th day of April 1978. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 54/778/18; Wn. D.O. 19/2/10/0) (P.W. 72/67/12/0; Ch. D.O. 40/72/67/12/117)

Land Proclaimed as Road in lnangahua County Land Proclaimed as Street in the City of Hamilton PuRSUANT to section 29 of the Public Works Amendment Act PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby pro­ 1948 the Minister of Works and Development hereby proclaims claims as road the land des,cribed in the Schedule hereto, as street the land described in the Schedule hereto, which which land shall vest in the Chairman, Councillors, and In­ land shaiI vest in the Mayor, Councillors, and Citizens of the habitants of the County of Inangahua, from and after the 4th City of Hamilton. day of May 1978. ' SoUTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 3602 square metres, situated in Block XIII Komakorau Survey District, being part Allot­ NELSON LAND DISTRICT ment 22 Pukdte Parish; as shown on plan S.O. 49272, lodged ALL those pieces of land, situated in Block XIV, Reefton in the o'ffice of the Chief Surveyor at Hamilton, and thereon Survey District, described as follows: marked "A". Area Dated at Wellington this 6th day of April 1978. m' Being W. L. YOUNG, Minister of Works and Development. 1010 Lot 62, D.P. 43; marked "D" on plan. (P.W. 71/2B/1/0; Hn. D.O. 71/2B/5/0/ll) 221 Part Lot 60, D.P. 43; marked "E" on plan. 4MAY TilE NEW ZEALAND GAZETTE 1'315

As shown on plan S.O. 12150, lodged in the office of the Declaring Land Acquired for a Government Work and Not Chief Surveyor at Nelson and thereon marked as above­ Required for That Purpose to be Crown Land mentioned. PURSUANT to section 35 of the Public Works Act 1928, the Dated at Wellington this 18th day of April 1978. Minister of Works and Development hereby declares the land W. L. YOUNG, Minister of Works and Development. described in the Schedule hereto to be Crown land, subject (P.W. 24/3573; Ch. D.O. 40/6/193) to the Land Act 1948, as from the 4th day of May 1978. SCHEDULE Declaring Leasehold Estate in Land Taken for the Dunedin - SoUTH AUCKLAND LAND DISTRICT Milton Motorway in the City of Dunedin ALL that piece of land containing 2 acres 1 rood 21 perches, situated in Block III, Alexandra Survey District, being Lot PURSUANT to section 32 of the Public Works Act 1928, the 201A1B1C Block, Parish of Karamu. All Gazette notice Minister of Works and Development hereby declares that a S. 587093, South Auckland Land Registry. sufficient agreement to that effect having been entered into, Dated at Wellington this 7th day of April 1978. the leasehold estate in the land described in the Schedule hereto, held from the Otago Foundation Trust Board by W. L. YOUNG, Minister of Works and Development. Joseph Stephen Michael Parsons, under and by virtue of (P.W. 24/183/12 Hn. D.O. 36/1/1/0) memorandum of lease No. 433572, recorded in certificate of title, Volume 287, folio 174, Otago Land Registry, is hereby taken for the Dunedin-Milton motorway, from and after the 4th day of May 1978. Declaring Land Acquired for a Government Work and Not SCHEDULE Required for That Purpose to be Crown Land 0TAGO LAND DISTRICT ALL that piece of land containing 27.6 perches, situated in PURSUANT to section 35 of the Public Works Act 1928 the the Township of Caversham East, being part Lot 10, Block Minister of Works and Development hereby declares the'land VI, Deeds Plan No. 128, and being part Section 15, Block described in the Schedule hereto to be Crown land subject VII, Town District. Part certificate of title Volume 287, folio to the Land Act 1948, as from the 4th day of May 1978. 174, limited as to parcels. SCHEDULE Dated at Wellington this 18th day of April 1978. 0ISBORNE LAND DISTRICT W. L. YOUNG, Minister of Works and Development. ALL that piece of land containing 16 acres 1 rood 13 perches (P.W. 71/17 /1/0; Dn. D.O. 28/44/0/427) (6.6090 hectares), being part Whangaparaoa 2D Block, situated in Block I, Matakaoa West Survey District; as shown on plan P.W.D. 139073 (S.O. 2032), deposited in the office of the Minister of Works and Development at Wellington, and Stopped Government Road Set Apart for the Christchurch- thereon edged red. (Proclamation No. 1256.) Lyttelton Motorway (Tunnel Route) in Heathcote County Dated at Wellington this 18th day of April 1978. W. L. YOUNG, Minister of Works and Development. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land (P.W. 62/49/4/12; Na. D.O. 72/35/4/3/2) described in the Schedule hereto to be set apart for the Christchurch-Lyttelton Motorway (tunnel route), from and after the 4th day of May 1978. SCHEDULE CANTERBURY LAND DISTRICT Amending a Notice Declaring Land Acquired for a Govern­ ment Work and Not Required for That Purpose to be ALL those pieces of stopped Government road, situated in Crown Land in Block I, Paekakariki Survey District, Block XVI, Christchurch Survey District, described as follows: Borough of Kapiti A. R. P. Adjoining or passing through 0 3 38.7 Part Rural Sections 274 and 966. PURSUANT to section 330A of the Public Works Act 1928, the O O 32.1 Lot l, D.P. 1460, and part Lot 2, D.P. 1685, being Minister of Works and Development hereby amends the notice part Rural Section 104. dated the 15th day of February 1977 and published in New Zealand Gazette, No. 31, 17 March 1977, p. 631, declaring As shown on plan S.O. 11909 lodged in the office of the land acquired for a Government Work and not required for Chief Surveyor at Christchurch, and thereon coloured green, that purpose to be Crown land by omitting the Schedule and edged green. All of the land in Gazette Notice No. 170325, substituting the following Schedule. Canterbury Land Registry. Dated at Wellington this 18th day of April 1978. SCHEDULE W. L. YOUNG, Minister of Works and Development. WELLINGTON LAND DI511UCT (P.W. 71/14/1/0; Ch. D.O. 72/37) ALL that piece of land containing 929 square metres, being part Lot 22, Block IV, D.P. 2391, situated in Block I, Paekakariki Survey District; as shown on plan S.O. 31154, lodged in the office of the Chief Surveyor at Wellington, and thereon marked A. Declaring Land Acquired for a Government Work and Not Dated at Wellington this 18th day of April 1978. Required for That Purpose to be Crown Land in the City W. L. YOUNG, Minister of Works and Development. of New Plymouth (P.W. 71/9/0; Wn. D.O. 27/1/3/0/3) PuRSUANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948, as from the 4th day of May 1978. SCHEDULE TARANAKI LAND DISTRICT Post Office Bonus Bonds Weekly Prize Draw No. 5, April 1978 ALL that piece of land containing 632 square metres, situated in the City of New Plymouth, being Lot 106, D.P. %49. Part PURSUANT to the Post Office Act 1959, notice is hereby given Gazette extract 174863, Taranaki Land Registry. that the result of the weekly prize draw No. 5, for 29 April Dated at Wellington this 20th day of April 1978. 1978 is as follows: W. L. YOUNG, Minister of Works and Development. One prize of $7,000: 1489 370209 (P.W. 92/13/28/6; Wg. D.O. 92/13/28/0/1/9) P. I. WILKINSON, Postmaster-General. 1316 THE NEW ZEALAND GAZETTE No. 37

Amt!nding Notice to the Open Season for Game in the Central Daily Bag Limits North Island Wildlife Conservancy Grey duck, 10. Pukeko, 6. Shoveler ( or spoonbill), 10. Black swan, 4. THE Minister of Internal Affairs hereby gives notice that the Mallard duck, 10. notice published in the supplement to the New Zealand .Grey, shoveler (or spoon­ Gazette, No. 13, of 18 February 1975, at p. 307, relating to bill), and mallard duck, the open season for game in certain acclimatisation districts 10 in all. is hereby amended as follows : Shooting hours: 6.30 a.m. to 6.30 p.m. In that portion of the .Third Schedule which relates to the Decoy limit: No limit. Acclimatisation District (now the Central North Island Wildlife Conservancy): THIRD SCHEDULE (a) By deleting the following : Subject to the conditions prescribed in this notice and to No. (33). The paddock known as Barley Flat of tlre Wildlife Act 1953, and Wildlife Regulations 1955, any approximately 60 acres, more or less, the property person holding a licence to hunt or kill game in all acclima­ of Puhatikotiko Partnership, Puha. tisation districts of the North Island of New Zealand for the No. (34). Murupara Borough Council Oxidation 1978 season may hunt or kill game in the Firth of Thames Ponds. All that piece of land containing 24 acres Open Game Area. 3 roods 4 perches, more or less, being part of the Whirinaki Number 1 Section, 2A Block, situated in Dated at Wellington this 27th day of April 1978. Block XIII, of the Galatea S.D., in the County of D. A. HIGHET, Minister of Internal Affairs. Whakatane, being part of the land comprised and (I.A. 2/4/6) described in certificate of title, Volume 86, folio 149, South Auckland Registry, and shown as coloured yellow, on Survey Office Plan No. 43395. (b) And by substituting the following: The Traffic (Kaitaia Borough) Notice No. I, 1978 No. (30). Murupara Borough Council Oxidation Ponds. All that piece of land containing 10.0261 PURSUANT to the Transport Act 1%2, the Minister of Trans­ hectares, more or less, being part of the Whirinaki port hereby gives the following notice. Number 1 Section, 2A Block, situated in Block XIII, of the Galatea S.D., in the County of Whakatane, NOTICE being part of the land comprised and described in 1. This notice may be cited as the Traffic (Kaitaia certificate of title, Volume 86, folio 149, South Borough) Notice No. 1, 1978. Auckland Registry, and shown as coloured yellow, 2. The roads specified in the First Schedule hereto are on Survey Office Plan No. 43395. hereby excluded from the limitation as to speed imposed by Dated at Wellington this 27th day of April 1978. section 52 of the Transport Act 1%2. 3. The road specified in the Second Schedule hereto is D. A. HIGHET, Minister of Internal Affairs. hereby declared to be a 70 kilometres an hour speed limit (I.A. Wil. 2/27 /6) area for the purposes of regulation 21 of the Traffic Regu­ lations 1976*. 4. The Traffic (Kaitaia Borough) Notice No. 1, 1974t, dated the 30th day of April 1974t, under section 52 of the Transport Open Season for Game in a Described Area of the Firth of Act 1962, and regulation 27 of the Traffic Regulations 1956, Thames for the 1978 Game Season which relates to roads situated within Kaitaia Borough, is hereby revoked. PuRSUANT to the Wildlife Act 1953, the Minister of Internal Affairs declares an open season for game, in that area of the FIRST SCHEDULE Firth of Thames hereinafter named the Firth of Thames Open Game Area, and being that area that is enclosed between SITUATED within Kaitaia Borough: the boundary of the Auckland Acclimatisation District and No. 1 State Highway (Awanui-Bluff): from a point 100 a line connecting the points on that boundary by passing metres measured northerly, generally, along the said State through Orere Point on the west side of the Firth, and the highway from Donalds Road to the northern boundary of southern headland of Fantail Bay on the Coromandel Penin­ Kaitaia Borough. sula, subject to the conditions specified in the Second Schedule No. 1 State Highway (Awanui-Bluff): from a point 200 hereto. metres measured westerly, generally, along the said State The attention of sportsmen and others is drawn to the highway from Hester Street to the eastern boundary of daily game possession limits set forth in the First Schedule Kaitaia Borough. hereto and to the provisions of the Wildlife Act 1953 and the Kaitaia-Motukaraka Road: from the south-western bound­ Wildlife Regulations 1955. ary of Kaitaia Borough to 160 metres south of Pukepoto Road. FIRST SCHEDULE SECOND SCHEDULE DAILY GAME POSSESSION LIMIT SITUATED within Kaitaia Borough: EXCEPT where all game is labelled with the following details : No. 1 State Highway (Awanui-Bluff) : from a point 200 (a) The name and address of the person by whom the metres measured westerly, generally, along the said State game was taken; highway from Hester Street to the eastern boundary of (b) The number of the licence to hunt or kill game held Kaitaia Borough. by the person by whom the game was taken; (c) The name of the acclimatisation society by which that Dated at Wellington this 17th day of April 1978. licence was issued; and C. C. A. McLACHLAN, Minister of Transport. ( d) The date on which the game was taken. *S.R. 1976/227. No person shall have in his possession on any one day tNew Zealand Gazette, No, 46, dated 9 May 1974, Vol. II, game in excess of the following numbers: p. 947. Saturday, 6 May 1978: A number of game corresponding (T.T. 29/2 Kaitaia Borough) to the number specified in this notification as the daily bag limit. Sunday, 7 May 1978: Twice the number of game specified for Saturday, 6 May 1978. The Traffic (Kaikoura County) Notice No .. I, 1978 Every subsequent day: As for Saturday, 6 May 1978. PURSUANT to the Transport Act 1%2, the Minister of Trans­ port hereby gives the following notice. SECOND SCHEDULE Game That May be Hunted Duration of 1978 Season NOTICE or Killed 1. This notice may be cited as the Traffic (Kaikoura Grey, shoveler (or spoon- County) Notice No. 1, 1978. bill), and mallard duck . 6 May to 11 June 1978 incl. 2. The roads specified in the Schedule hereto are hereby Pukeko ...... 6 May to 11 June 1978 incl. declared to be closely populated localities pursuant to section Black swan 6 May to 11 June 1978 incl. 52 of the Transport Act 1962. 4MAY THE NEW ZEALAND GAZETTE 1317

3. The Traffic (Kaikoura County) Notice No. 1, 1969, (a) The Industrial Relations Act 1973 and all collective dated the 15th day of September 1969*, under section 52 of agreements and awards in force thereunder; the Transport Act 1962, and regulation 27 of the Traffic (b) The Shops and Offices Act 1955; Regulations 1956, which relates to roads situated within ( c) The Shop Trading Hours Act 1977; and Kaikoura County at Kaikoura, is hereby revoked. (d) The Factories Act 1946. as relate to the hours of commencing or ceasing work, or to SCHEDULE the issue of permits, or to the payment for overtime, or SITUATED within Kaikoura County at Kaikoura: extended hours, or to holidays and half-holidays, or to the The No. 1 State Highway (Awanui-Bluff): from Mill closing of shops. Road to Killarney Street. Adelphi Terrace. SCHEDULE Avoca Street. 1. Forty hours shall constitute a week's work, to be worked Bayview Street. on 5 days of the week, and 8 hours shall constitute a day's Beach Road (in Kaikoura Township). work in· or about the exhibition, and with the exception Brighton Street. set out in clause 2 hereof, the daily hours shall be worked Davidson Street. consecutively. Deal Street. 2. No person shall be employed in or about the exhibition Killarney Road. for more than 4 hours without an interval of at least three­ Ludstone Terrace: from Rorrison Road to the No. 1 quarters of an hour for a meal. State Highway (Awanui-Bluff), 3. (a) Any person employed during any day in ·or about Margate Street. the exhibition who is employed on that day for more than Ramsgate Street. 8 hours, or before the hour of 8 a.m., or after the hour Scarborough Street. of 10.30 p.m., or on any day in excess of 5 days per week Torquay Street. (whether the excess employment is in or about the exhibition Yarmouth Street. or otherwise) shall be paid for the excess employment at not Dated at Wellington this 17th day of April 1978. less than half as much again as the ordinary rate for the first C. C. A. McLACHLAN, Minister of Transport. 2 hours and at not less than twice the ordinary rate there­ *New Zealand Gazette, No. 59, dated 25 September 1969, Vol. after. II, p. 1849. (b) Any person employed in or about the exhibition on any day that would, but for the provisions of this order, have been (T.T. 29/2 Kaikoura County) a whole holiday for that person by virtue of any Act, or of any collective agreements or awards shall be paid for all work done on that day at not less than twice the ordinary rate, Authorisation of the 1978 Southland Agricultural and Pastoral whether the work is performed wholly in or about the Association Winter Show and lndustries Fair exhibition or otherwise. Provided that nothing in this subclause shall be deemed to deprive any person of any other payment PURSUANT to the Exhibitions Act 1910, the Minister of Trade for the said holiday to which he is entitled under any Act and Industry hereby gives notice as follows: or collective agreements or awards. 1. In this notice, unless the context otherwise requires­ 4. No assistant under 18 years of age shall be employed "The Act" means the Exhibitions Act 1910; in or about the exhibition after the hour of 10.30 p.m. "The promoter" means the Southland Agricultural and 5. For the purposes of the enforcement of any collective Pastoral Association. agreements or awards, any provision of which has been sus­ pended by this order, any officer of the industrial union or "The exhibition" means a public exhibition of works of association concerned who is authorised in writing in that industry and art to be conducted by the promoter at behalf by the union or associat10n shall be entitled to inter­ the Centennial Hall, the Army Drill Hall, and the view at his place of employment any person employed in or Showgrounds, Invercargill, from Tuesday, 9 May 1978, about the exhibition under those collective agreements or to Saturday, 13 May 1978-and to be known as the awards at such time or times as may be agreed upon between 1978 Southland Agricultural and Pastoral Association the officer and the employer of that person, and for this Winter Show and Industries Fair. purpose any such officer shall be entitled at any time to have 2. The exhibition is hereby authorised and declared to be access to the register of passes issued by the promoter. an exhibition within the meaning of the Act. 6. Nothing in this notice shaU be deemed to affect any pro­ 3. Subject to the conditions set out in the Schedule hereto, visions in any collective agreements or awards requiring the following provisions are hereby suspended in so far as workers subject to such collective agreements or awards to they relate to work done or business conducted or services be members of a union. rendered in the said premises during the period of the exhibi­ tion, by or on behalf of the promoter, or by or on behalf of Dated at Wellington this 27th day of April 1978. any exhibitor at the exhibition, or by any person employed in L. R. ADAMS-SCHNEIDER, or about the exhibition, namely-such of the provisions of- Minister of Trade and Industry. 13118 THE NEW ZEALAND GAZETTE INo. 37

New Zealand - Australia Free Trade Agreement PuRsuANT to Article 3 of the New Zealand - Australia Free Trade Agreement Act 1965, the products in the following list will be added to Schedule A of the Agreement on 1 January 1978. Duties, where applicable, on these products in both Australia and New Zealand, will be reduced and eliminated in accordance with the provisions of Article 4 of the Agreement. Dated at Wellington this 4th day of May 1978. L. R. ADAMS-SCHNEIDER, Minister of Trade and Industry.

ADDITIONS TO SCHEDULE EFFECTIVE FROM 1 JANUARY 1978

New Zealand C.C.C.N. Tariff Heading Description in Terms of the New Zealand Tariff Item No. No.

39.01 Condensation, polycondensation, and polyaddition products, whether or not modified or polymerised, aud whether or not linear (for example phenoplasts, aminoplasts, alkyds, polyallyl esters, and other unsaturated polyesters, silicones), viz: Ex 39.01.012} Goods of phenolic formaldehyde foam, of a kind used by florists to hold flowers in floral arrangements Ex 39.01.018 39.02 Polymerisation and copolymerisation products (for example, polyethylene, polytetrahaloethylenes, poly­ isobutylene, polyvinyl chloride, polyvinyl acetate, polyvinyl cbloroacetate and other polyvinyl derivatives, polyacrylic and polymethacrylic derivatives, coumaroneindene resins), viz: 39.02.08339.02.082} 39.02.084 Floor coverings 39.02.085 39.02.088 39.07 Articles of materials of the kind described in headings Nos. 39. 01 to 39. 06, viz: Ex 39.07.396 Goods of phenolic formaldehyde foam, of a kind used by florists to hold flowers in floral arrangements 42.02 Travel goods (for example, trunks, suit-cases, hat-boxes, travelling-bags, rucksacks), shopping-bags, handbags, satchels, brief-cases, wallets, purses, toilet-cases, tool-cases, tobacco-pouches, sheaths, cases, boxes (for example, for arms, musical instruments, binoculars, jewellery, bottles, collars, footwear, brushes) and similar containers, of leather or of composition leather, of vulcanised fibre, of artificial plastic sheeting, of paperboard or of textile fabric, viz: Ex 42.02.019 Golf bags 49.07 Unused postage, revenue and similar stamps of current or new issue in the country to which they are destined; stamp-impressed paper; banknotes, stock, share, and bond certificates, and similar documents of title; cheque books, viz: 49.07.003} Travellers cheques Ex 49.07.009 69.05 Roofing tiles, chimney-pots, cowls, chimney-liners, cornices, and other constructional goods, including architectural ornaments, viz: Ex 69.05.000 Terra-cotta roof tiles 73.20 Tube and pipe fittings (for example, joints, elbows, unions, and flanges), of iron or steel, viz: Ex 73.20.002} Malleable cast iron pipe fittings Ex 73.20.009 84.22 Lifting, handling, loading or unloading machinery, telphers and conveyors (for example, lifts, hoists, winches, cranes, transporter cranes, jacks, pully tackle, belt conveyors, and telpherics), not being machinery falling within heading No. 84.23, viz: Ex 84.22.007 Cable climber winches 87.03 Special purpose motor lorries and vans (such as breakdown lorries, fire-engines, fire-escapes, road sweeper lorries, snow ploughs, spraying lorries, crane lorries, searchlight lorries, mobile workshops, and mobile radio­ logical units), but not including the motor vehicles of heading No. 87.02, viz: 87.03.001} Fire-engines and fire-escapes 87.03.009

Boundaries of Dannevirke and Eketahuna Counties, and the and the old Norsewood-Takapau Road as shown on M.L. Akitio Riding of Dannevirke County, and the Alfredton 1631; thence southerly along a right line to the middle of that Riding of Eketahuna County Defined junction; thence south-westerly generally along the middle of the said No. 2 State Highway to the middle of the Mana­ PURSUANT to section 16 of the Counties Act 1956, section watu River; thence south-easterly generally down the middle 26 of the Municipal Corporations Act 1954, and section 3 of that river to its confluence with the Waikopiro Stream; of the Minister of Local Government Act 1972, the Secretary thence up the middle of that stream and the middle of the for Local Government hereby defines, as set out in the Mangapurakau Stream to a point in line with the north­ Schedules hereto, the boundaries of the Counties of Danne­ western boundary of Lot 1, D.P. 4265; thence north­ virke and Eketahuna, the Akitio Riding of Dannevirke easterly along a right line to the south-western boundary of County, and the Alfredton Riding of Eketahuna County the said Lot 1; thence south-easterly along that boundary following their alteration by Order in Council made on 1 and the south-western boundaries of part Lot 2 and Lot May 1977, and published in the New Zealand Gazette, No. 3, D.P. 4265, and the production of the last-mentioned boun­ 46, 28 April 1977, p. 1217. dary to the middle of the Whatatuna Stream; thence down the middle of that stream and up the middle of the Taurae­ SCHEDULE kaitai Stream to and along the western boundary of part Section 5, Block XVI, Takapau Survey District, and the BOUNDARIES OF COUNTY OF DANNEVIRKE production of the last-mentioned boundary to the middle ALL that area in the Hawke's Bay and Wellington Land of the Whangai Stream; thence down the middle of that Districts containing 2211 square kilometres, more or less, stream and up the middle of the Mangapuaka Stream to a bounded by a line commencing at a point on the summit of point in line with the southern boundary of part Lot 3, the Ruahine Range in Hawke's Bay Land District, being due Deeds Plan 349; thence easterly along a right line to the west of the source of the Makaretu River; thence easterly south-western corner of the said part Lot 3; thence south­ along a right line to the source of the said Makaretu River; easterly along a right line to Trig Station 27 situated in thence easterly generally down the middle of that river to Block IV, Mangatoro Survey District; thence south-easterly a point due north of the junction of No. 2 State Highway along another right line to Trig Station XII, being a point 4MAY THE NEW ZEALAND GAZETTE 1319 on the north-eastern boundary of Section 3, Block VIII, said Section 10 and the eastern boundaries of Sections 11, Mangatoro Survey District; thence south-easterly generally 8, and 9, Block XV, Tahoraiti Survey District, to the north­ and south-westerly generally along the north-eastern and eastern boundary of the last-mentioned section; thence south-eastern boundaries of the said Section 3 to a point in north-westerly along that boundary and its production to line with the eastern boundary of Section 2, Block XII, the western side of Otope Road; thence northerly generally Mangatoro Survey District; thence southerly across Te Uri aJong that roadside to the south-western boundary of Sec­ Road to the north-eastern corner of Section 2 aforesaid and tion 4, Block XI, Tahoraiti Survey District; thence north­ south-westerly generally along the north-eastern boundary westerly_ along that boundary and the south-western boundary of that section to the northern boundary of Section 5, Block of Section 5, Block XI, Tahoraiti Survey District to the XV, Mangatoro Survey District; thence westerly generally north-western boundary of Section 5 aforesaid; then~e north­ along the northern boundaries of that section and of Section easterly along that boundary to the south-western side of 6, Block XV, Mangatoro Survey District, to the western Otope Road; thence westerly generally along that roadside boundary of the said Section 6; thence southerly along that the southern boundary of Lot 2, D.P. 6570, the south-easter~ boundary to a point due west of a point on the north-western and southern boundaries of part Lot 3,. D.P. 3777, the boundary of part Section 1, Block XVI, Mangatoro Survey southern bo~mdaries of Lot 3 an? part Lot 1, D.P. 6570, and District (distant 342 metres from the northernmost corner the production of the last-ment10ned boundary to the right of the said part Section 1); thence due east along a right bank of the Manawatu River; tI;ence northerly generally line to that point on the north-western boundary of part along that bank to and up the m 1 ddle of the Omakeretaki Section 1 aforesaid; thence north-easterly along that boun­ and Ma?gapukakakahu Streams t~ the north-eastern boundary dary to the northernmost corner of the said part Section 1; of Sect10n 13, Block I, Woodv1lle Survey District; thence thence south-easterly along the north-eastern boundaries of north-westerly along that boundary to and across Grainger part Section 1 aforesaid and Lots 1 and 2, D.P. 2910, to Road to and along the north-eastern boundaries of Sections the south-eastern boundary of the last-mentioned lot; thence 5~, ~l, and part. Section 50, Block I, Woodville Survey south-westerly along that boundary to the north-eastern D1stnct, t<;> the middle of the Oruakeretaki Stream; thence boundary of Lot 1, D.P. 7290; thence south-easterly along up the middle of that stream and the middle of its north that boundary and the north-eastern boundaries of Lot 2, branch . to a point in line with the south-western boundary D.P. 7290, Sections 8, 3, and 4, Block I, Tautane Survey of Sect10n 9, Block XII, Norsewood Survey District· thence District, to the eastern boundary of the last-mentioned s·ection; north-westerly to and along that boundary and th~ south­ thence southerly along that boundary, across Birch Road w~ste.rn boun~ary of Se~tion I, Block XI, Norsewood Survey East to and along the eastern boundaries of Lot 4 of Section D1stnct, and its production to the middle of the Mangapuka­ 1, Block I, Tautane Survey District, and Section 14, Block ka~ah1;1 S!ream; thence up the middle of that stream to a V, Tautane Survey District, across No. 52 State Highway, to p~mt m line with the southern boundary of Section 1 afore­ and along the eastern boundaries of part Section 6 and said; thence :,vesterly generally to and along that boundary Section 9, Block V, Tautane Survey District, and Section 2, to the summit of the Ruahine Range· thence north-easterly Block IX, Tautane Survey District, to the north-eastern boun­ generally along the summit of that ;ange to the point of dary of Section 7, Block IX, Tautane Survey District; thence comme~cement; and excluding therefrom the Borough of southerly generally along that boundary and the eastern Dannevirke as described in Gazette, 1892, p. 1487. boundaries of the said Section 7 and Section 10, Block IX, Tautane Survey District, across Mangaone Road to and BOUNDARIES OF AKITIO RIDING OF COUN1Y OF DANNEVIRKE along the eastern boundaries of Section 1, Block X, and Section 4, Block XIII, Tautane Survey District, and the ~LL that area in the Wellington Land District bounded by a production of the last-mentioned boundary to the middle lme commencing in the middle of the mouth of the Waimata of the Papuka Stream; thence southerly generally down the Stream. and proceeding south-westerly along the sea coast to middle of that stream to the north-western boundary of part the m1ddl~ of the mou!h of the Mataikona River; thence Lot 3, D.P. 549; thence south-westerly and south-easterly !JP t~e mi~dle of that nver and Pakowhai River to a point along that boundary and the south-western boundary of the lil hne with the north-eastern boundary of Lot 2, D.P. said part Lot 3 to the sea coast (including a right line 16264; thence generally northerly to and along that boundary across Seaview Road); thence south-westerly along the sea­ the eastern. boundaries of Lot 2, D.P. 16264, Lot 1, D.P'. coast to the middle of the mouth of the Mataikona River; 1091_3, Section 24, Block IX, Owahanga Survey District, and thence up the middle of that river and the Pakowhai River Section 22, Block V, Owahanga Survey District the north­ to a point in line with the north-eastern boundary of Lot 2, eastern boundary of the said Section 22 and it; production D.P. 16264; thence generally northerly to and along that to the middle of Waihoki Road, along the middle of that boundary, the eastern boundaries of Lot 2, D.P. 16264, roa~ to a point in line with the north-eastern boundary of Lot 1, D.P. 10913, Section 24, Block IX, Owahanga Survey Section 8, Block V, Owahanga Survey District, to and along District, and Section 22, Block V, Owahanga Survey District, that boundary and the northern boundaries of Sections 8 the north-eastern boundary of the said Section 22 and its and 4, Block V, Owahanga Survey District to the north­ production to the middle of Waihoki Road, along the middle western corner of the said Section 4; thence generally north­ of that road to a point in line with the north-eastern boundary westerly along the south-western boundaries of Sections of Section 8, Block V, Owahanga Survey District, to and 28 and 29, Block V, Owahanga Survey District the north­ along that boundary and the northern boundaries of Sections western boundary. of the said Section 29, the s~uth-western 8 and 4, Block V, Owahanga Survey District to the north­ boun?ary of S1:ctton 7, Block VIII, Puketoi Survey District, western corner of the said Section 44; thence generally north­ a~d its product10n to the north-western side of No. 52 State westerly along the south-western boundaries of Sections 28 Highway, along !hat side to and along the south-western and 29, Block V, Owahanga Survey District, the north­ boundary of Section 28, Block IV, Puketoi Survey District western boundary of the said Section 29, the south-western the southern boundaries of Section 29 and 7 and the south~ boundary of Section 7, Block VIII, Puketoi Survey District, wester~ boundari1:s ?f Sections 6, 5, 4, an'd 3, Block IV, and its production to the north-western side of No. 52 Puketoi Survey Distnct, the production of the last-mentioned State Highway, along that side to and along the south­ boundary to the western side of Hutiwai Road the north­ western boundary of Section 28, Block IV, Puketoi Survey eastern boundaries of Sections 10, 9 and 23' Block III District, the southern boundaries of Sections 29 and 7, and Puketon Survey District, to the north~rnmost c~rner of th~ the south-western boundaries of Sections 6, 5, 4, and 3, s:iid Section 23, along the watershed defined by traverse Block IV, Puketoi Survey District, the production of the Imes on S.O. Plan 13610 to Peg VIII shown on the said last-mentioned boundary to the western side of Hutiwai plan on the summit of the Puketoi Range; thence generally Road, the north-eastern boundary of Sections 10, 9, and north-easterly along the summit of the Puketoi Range and 23, Block III, Puketoi Survey District, to the northernmost the south-eastern boundary of Section 43 Block XII Mt. corner of the said Section 23, along the watershed defined Cerberus Survey District, to the north-~astern corn~r of by traverse lines on S.O. Plan 13610 to Peg VIII shown on the sai~ section; thence easterly along the northern boundary the said plan on the summit of the Puketoi Range; thence of Sect10n 45, Block XII, Mt. Cerberus Survey District to generally north-easterly along the summit of the Puketoi Trig Station R (Wahaturara); thence south-easterly along Range and the south-eastern boundary of Section 43, Block the common boundary between the Wellington and Hawke's XII, Mt. Cerberus Survey District, to the north-eastern Bay Land Districts, being right lines through Trig Stations corner of the said Section 43; thence westerly along the P (Old Pukehou), 41A (Mt. Arthur), 0 (Otuarehua), and southern boundary of Puketoi 6A Block to and across the 39A (Taumataoteatua), the last-mentioned old Trig Station Mangatoro Stream, along the southern boundary of Lot I, being a point on the north-eastern boundary of Lot 2, D.P. D.P. 7164, to and across the Makuri-Ongaha Road and along 10071; thence south-easterly along that boundary and its the southern boundary of Section 10, Block XV, Tahoraiti production to the middle of the Waimata Stream; thence Survey District, to the south-western corner of that section; down the middle of that stream to the point of commence­ thence northerly generally along the western boundary of the ment. 1'.320 THE NEW ZEALAND GAZETTE No. 37

EKETAHUNA COUNTY District; thence north-westerly along the north-eastern bound­ aries of Lot 3, D.P. 17545, and Lot 1, D.P. 9135, and south­ ALL that area in the Wellington Land District containing westerly along the north-western boundaries of the said 862 square kilometres, more or less, bounded by a line Lot 1, Section 24, Rangitumau District (including a right commencing at Trig Station AA (Arawaru), in Block I, line across a road), Lot 3, D.P. 9135, and Lots 2 and 1, D.P. Tararua Survey District, and proceeding south-easterly 17545, to the southernmost corner of Section 16, Rangitumau along a right line to the northernmost corner of Section 20, District; thence north-westerly along the south-western Block XIV, Mangahao Survey District, the north-eastern boundaries of that section (including a right line across a boundaries of that section, Section 20A, Block II, Mangaone road), Section 88 and 225, Rangitumau District, and the Survey District, Lot 1, D.P. 19367, and the production of production of the last-mentioned boundary to and along the the last-mentioned boundary to the westernmost corner of south-western boundaries of Sections 227, 226, 221, and Section 5, Block III, Mangaone Survey District; thence 220, Rangitumau District (including a right line across a south-easterly and north-easterly along the south-western road), to the south-eastern side of Bartons Road; thence and south-eastern boundaries of that section, the south-eastern north-easterly along that side to a point in line with the boundaries of Sections 4 and 3, Block III, aforesaid, to the north-eastern boundary of Section 17, Block XV, Mangaone easternmost corner of the said Section 3; thence south­ Survey District; thence generally north-westerly to and along easterly and north-easterly along the south-wes'.ern and that boundary and the north-eastern boundaries of Sections south-eastern boundaries of Section 4A, Block III, aforesaid, 18, 19, 20, and 29, Block XV, aforesaid, and generally for a distance of 379.54 metres along the last-mentioned southerly along the western boundary of the last-mentioned boundary; thence along a bearing of 123 ° 30' to the middle section to a point in line with the north-eastern boundary of the Mangaone River; thence down the middle of that of Section 26, Block XV, aforesaid; thence north-westerly river to a point in line with the south-western boundary to and along that boundary, and south-westerly along the of Section 16, Block IV, Mangaone Survey District; thence north-western boundaries of Section 26 aforesaid and Sec­ south-easterly to and along that boundary and its production tion 1 of 77, Block XIV, Mangaone Survey District, and to and along the middle of Pa Valley Road to a point in the production of the last-mentioned boundary to the gen­ line with the northern boundary of Section 175, Rangitumau erally western side of Mangaoranga Road; thence generally District; thence easterly to and along that boundary and its northerly along that side to the northern boundary of Lot l, production to the middle of the Tiraumea River; thence up D.P. 2370; thence westerly along that boundary and its the middle of that river to a point in line with the southern production to the generally western side of Bowen Road; boundary of Section 65, Tiraumea District; thence easterly thence generally south-westerly along the north-western bound­ to and along that boundary (including a right line across ary of Section 173, and generally northerly along the a road), and its production to the eastern boundary of eastern boundary of Section 140, Block XIV, Mangaone Tiraumea District; thence northerly along the eastern Survey District, to the northern boundary of the last-men­ boundary of that district and the eastern boundaries of tioned section; thence westerly along that northern boundary Sections 64, 63, 62, and 61, Tiraumea District (including and its production to the eastern boundary of Section 135, right lines across roads), to the north-eastern corner of the Block XIV, aforesaid; thence northerly and westerly along last-mentioned section; thence north-easterly along a right the eastern and northern boundaries of that section, and line to Trig Station L (Puketoi) in Block III, Puketoi the northern boundaries of Lot 3 and 1, D.P. 665 (including Survey District, and along the summit of the Puketoi Range a right line across a road), to a point in line with the north­ to Peg VIII, shown on S.O. Plan 13610; thence generally eastern boundary of Section 182, Block XIII, Mangaone south-easterly along the watershed defined by traverse lines Survey District; thence north-westerly to and along that on the said plan, the north-eastern boundaries of Sections boundary and its production to the middle of the Makakahi 23, 9, and 10, Block III, Puketoi Survey District, to a point River; thence up the middle of that river to a point in in line with the south-western boundary of Section 3, Block line with the western boundary of Section 21, Block XIV, IV, Puketoi Survey District, to and along the south-western Tararua Survey District; thence along a line bearing 310° boundaries of that section and Sections 4, 5, and 6, Block 30' to its intersection with a right line between Trig Station I IV, aforesaid, to the westernmost corner of Section 7, Block (Mt. Dundas) in Block XI, Tararua Survey District, and IV, aforesaid; thence generally easterly along the southern Trig Station AA (Arawaru); thence north-easterly along boundaries of that section and Section 29, Block IV, afore­ that right line to the point of commencement. said to the westernmost corner of Section 28, Block IV; thence south-easterly and south-westerly along the north­ .Al.FREDTON RIDING eastern and south-eastern boundaries of Section 8, Block IV, ALL that area in the Wellington Land District being portion of aforesaid, to a point in line with the north-eastern boundary the County of Eketahuna bounded by a line commencing at of Lot l, D.P. 2809; thence south-easterly to and along the northernmost corner of Section 26, Block XV, Mangaone that boundary and south-westerly along the south-eastern Survey District, and proceeding generally north-easterly along boundary of that lot and Lot 2. D.P. 2809, to the western­ the south-eastern boundaries of Sections 75 and 76, Block most corner of Section 29, Block V, Owahanga Survey XIV, Mangaone Survey District, and Section 41, Block XI, District; thence generally easterly along the southern bound­ Mangaone Survey District, to the westernmost corner of aries of that section and Sections 28 and 27, and the northern Section 44, Block XI, aforesaid; thence south-easterly and boundary of Section 8, Block V, aforesaid, to the northern­ generally north-easterly along the south-western and south­ most corner of the last-mentioned section; thence south­ eastern boundaries of that section to the southern boundary easterly and generally southerly along the north-eastern of Section 25, Block XI, aforesaid; thence easterly and and eastern boundaries of the said Section 8, to a point in generally northerly along the southern and eastern boundaries line with the north-eastern boundary of Section 22, Block V, of that section, the eastern boundaries of Section 6, Block aforesaid; thence south-easterly and generally southerly XI, aforesaid (including a right line across a road), and along the north-eastern and eastern boundaries of the said Section 49, Block VII, Mangaone Survey District, to the Section 22, and the eastern boundaries of Section 24, Block south-western corner of Section 41, Block VII, aforesaid; IX, Owahanga Survey District, Lot 1, D.P. 10913, and Lot thence easterly along the southern boundary of that section 2, D.P. 16264, to the westernmost point of Section 15, Block and its production to and south-easterly along the south­ X, Owahanga Survey District; thence south-easterly along western boundary of Section 30, Block VII, aforesaid, to the north-eastern boundary of the said Lot 2 and its pro­ its southernmost corner; thence southerly along the western duction to the middle of the Pakowhai River; thence up the boundary of Section 30A, Block VII, aforesaid, and easterly middle of that river to a point in line with the north-eastern and again southerly along the northern and eastern bound­ boundary of Section 27, Block XVI, Puketoi Survey District; aries of Section 31, Block VII, aforesaid, to the south­ thence south-easterly to and along that boundary, and gen­ western corner of Section 1, Block VIII, Mangaone Survey erally westerly along the southern boundary of that section District; thence easterly and generally north-easterly along to the easternmost corner of Section 33, Block XVI, afore­ the southern and south-eastern boundaries of that section said; thence generally south-westerly along the south-eastern and Sections 4 and 8, Block VIII, aforesaid, Lot 1, D.P. boundaries of that section and Section 10, Block XVI, 14913, and again Section 8, to the southern boundary of aforesaid (including a right line across a road), to the north­ Section 174, Rangitumau District; thence generally northerly eastern boundary of Lot 1, D.P. 9604; thence north-westerly along the eastern boundary of the land comprised in cer­ along that boundary and generally south-westerly along tificate of title, No. 90/300 to the southern boundary of the north-western boundary of the said Lot 1, to the north­ Section 175, Rangitumau District; thence westerly and eastern boundary of Lot 2, D.P. 31683; thence generally northerly along the southern and western boundaries of that north-westerly along that boundary and its production to section (including right lines across roads), to the north­ the middle of the Tauweru River; thence down the middle western corner of that section, being a point on the boundary of that river to a point in line with the south-western of the Eketahuna County hereinbefore described; thence gen­ boundary of Section 149, Whareama District; thence north­ erally easterly, southerly, and westerly along the boundaries westerly to and along that boundary and north-easterly of that county to the point of commencement. along the north-western boundary of that section and Section Signed at Wellington this 20th day of April 1978. 148 Whareama District to the northernmost corner of the P. J. O'DEA, Secretary for Local Government. last:mentioned section; thence westerly along a right line to the southernmost corner of Section 237, Rangitumau (I.A. 103/5/318) 4MAY THE NEW ZEALAND GAZETTE !321

Maori Land Development Notice A. R. P. Being 33 2 0 Kaikou ClAlB, situated in Block XIV, Motatau PuRSUANT to section 330 of the Maori Affairs Act 1953, the Survey District. Partition order dated 17 August Maori Land Board hereby gives notice as follows. 1960. Dated at Wellington this 26th day of April 1978. NOTICE For and on behalf of the Maori Land Board: 1. This notice may be cited as Maori Land Development Notice Hamilton 1978, No. 10. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. 2. The land described in the Schedule hereto is hereby (M.A. H.O. 61/51; D.O. 18/28/23) declared to be subject to Part XXIV of the Maeri Affairs Act 1953. Maori Land Development Notice SCHEDULE PURSUANT to section 330 of the Maori Affairs Act 1953 the Soum AUCICl.AND LAND DISTRICT Maori Land Board hereby gives notice as follows. ' ALL that piece of land described as follows: NOTICE ·Area ha Being 1. This notice may be cited as Maori Land Development 2.0778 Lot l, D.P. S. 8526, being part Pirongia West Notice Rotorua 1978, No. 1. more or less No. 1, Section 2El Block and Section 24, 2. The land des~ribed in the Schedule hereto is hereby declared to be subiect to Part XXIV of the Maori Affairs Block XII, Ka)Vhia North Survey District, Act 1953. and being all the land in (now) certificates of title, Nos. 3D/1366 and 3D/1367 (South Auckland Registry). SCHEDULE Dated at Wellington this 26th day of April 1978. SouTif AUCKLAND LAND DISTRICT For and on behalf of the Maori Land Board: ALL that piece of land described as follows: E. W. WILLIAMS, Deputy Secretary for Maori Affairs. ha Being 67.8104 Part Section I 0, situated in Block XI, Paeroa (M.A. H.O. 62/46; D.O. 23/20) Survey District. All certificate of title, No. 21D/1274. Dated at Wellington this 26th day of April 1978. For and on behalf of the Maori Land Board: Maori Land Development Notice E. W. WILLIAMS, Deputy Secretary for Maori Affairs. PuRSUANT to section 330 of the Maori Affairs Act 1953, the (M.A. H.O. 15/3/816; D.O. 2359) Maori Land Board hereby gives notice as follows. Maori Land Development Notice NOTICE 1. This notice may be cited as Maori Land Development PURSUANT to section 330 of the Maori Affairs Act 1953, the Notice Wharigarei 1978, No. 9. Maori Land Board hereby gives notice as follows. 2. The land described in the Schedule hereto is hereby declared to be subject to Part XXIV of the Maori Affairs NOTICE Act 1953. 1. This notice may be cited as l\faori Land Development SCHEDULE Notice Wanganui 1978, No. 2. 2. The land described in the Schedule hereto is hereby NORTif AUCJtLAND LAND DISTRICT declared to be subject to Part XXIV of the Maori Affairs Act ALL that piece of land described as follows. 1953. A. R. P. Being 51 0 33 Kaikou 3 Lot 4A, situated in Block III, Manga­ SCHEDULE kahia Survey District. All certificate of title, WELLINGTON LAND DISTRICT No. 17B/572. ALL that piece of land described as follows: Dated at Wellington this 26th day of April 1978. ha Being For and on behalf of the Maori Land Board: 5.1117 Section 1, Block I, Waimanu Survey District. All E. W. WILLIAMS, Deputy Secretary for Maori Affairs. certificate of title, No. 5B/909. (M.A. H.O. 61/51; D.O. 18/28/23) Dated at Wellington this 26th day of April 1978. For and on behalf of the Maori Land Board: E. W. WILLIAMS, Deputy Secretary for Maori Affairs. (M.A. H.O. 65/11; D.O. 6/20/1) Maori Land Development Notice Maori Land Development Notice PuRSUANT to section 332 of the Maori Affairs Act 1953, the Maori Land Board hereby gives notice as follows. PURSUANT to section 332 of the Maori Affairs Act 1953, the Maori Land Board hereby gives notice as follows. NOTICE 1. This notice may be cited as Maori Land Development NOTICE Notice Whangarei 1978, No. 10. 1. This notice may be cited as Maori Land Development 2. The notice referred to in the First Schedule hereto is Notice Whangarei 1978, No. 8. hereby amended by omitting all reference to the land described 2. The land described in the Schedule hereto is hereby in the Second Schedule hereto. releas·ed from Part XXIV of the Maori Affairs Act 1953. 3. The land described in the Second Schedule hereto is hereby released from Part XXIV of the Maori Affairs Act SCHEDULE 1953. NORTif AUCXLAND LAND DISTRICT FIRST SCHEDULE ALL that piece of land described as follows: Date of Notice Reference Registration No. m' Being 14 June 1966 Gazette, No. 38 Nil 2.243 Lot I, D.P. 84162, and being part Tc Kao 32B2. ~3 June 1966, situated in Block XVI, Muriwhenua Survey Dis­ trict. All certificate of title, No. 40B/1 l 19. p. 1001 Dated at Wellington this 26th day of April 1978. SECOND SCHEDULE For and on behalf of the Maori Land Board: NORTif AU

Setting Aside Maori Freehold Land as a Maori Reservation To the intent that on days other than those on which chartered clubs are required to be closed for the sale of PURSUANT to section 439 of the Maori Affairs Act 1953, the liquor to their members, the hours for the opening and Maori freehold land described in the Schedule hereto is hereby closing of the said premises shall be as follows : set apart as a Maori Reservation for the purpose of an (a) On any Monday, Tuesday, Wednesday, and Thursday Urupa for the common use and benefit of the Kahuone and (not being Christmas Eve or New Year's Eve). Te Wehi hapu. Opening at 11 o'clock in the morning and closing at 10 o'clock in the evening. (b) On any Friday, Saturday (not being New Year's Eve), and Christmas Eve. Opening at 1 i o'clock in the SCHEDULE morning and closing at 11 o'clock in the evening. SOU111 AUCKLAND LAND DISTRICT (c) On New Year's Eve. Opening at 11 o'clock in the ALL that piece of land situated in Block XIV, Karioi Survey morning and closing at 0.30 o'clock in the morning District, and described as follows: of New Year's Day. Area Dated at Wellington this 21st day of April 1973. m' Being G. S. ORR, Secretary for Justice. 8093 Kaiwaka Urupa as created by a Partition (Adm. 2/72/5) (more or less) Order of the Maori Land Court dated 14 February 1933. Dated at Wellington this 27th day of April 1978. New Zealand Potato Board Notice--Registration Fee Payable on Potato Plantings E. W. WILLIAMS, Deputy Secretary for Maori Affairs. (M.A. H.O. 21/1/410; D.0. K.W. 36) PURSUANT to section 18 of the Potato Industry Act 1977, notice is hereby ~ven that, as approved by the AssQCiate Minister of Agriculture, the fee payable on plantings of Setting Apart Maori Freehold Land as a Maori Reservation potatoes on and after 1 April 1978 is at the rate of $8 per hectare and shall remain at that rate until otherwise notified PURSUANT to section 439 of the Maori Affairs Act 1953, the in the Gazette. Maori freehold land described in the Schedule hereto is Dated at Wellington this 24th day of April 1978. hereby set apart as an Urupa for the us·e and benefit of the N. J. McHUGH, Secretary. descendants of Manaia Te Huia and as a place of historical interest. SCHEDULE Consenting to Raising of Loans by Certain Local Authorities SoU111 AUCKLAND LAND DISTRICT PuRSUANT to the Local Authorities Loans Act 19!6, the Area undersigned Assistant Secretary to the Treasury acting under m' Being powers delegated to the Secretary to the Treasury by the 1012 Part Rangitoto Al5G Block, which said Minister of Finance, hereby consents to the bonowi.ag by (more or less) block was created by a Partition Order the local authorities, mentioned in the Schedule hereto, of the of the Maori Land Court, dated 15 February whole or any part of the respective amounts specified in that 1908. Schedule. Dated at Wellington this 27th day of April 1978. SCHEDULE E. W. WILLIAMS, Deputy Secretary for Maori Affairs. Amount Local Authority and Name of Loan (M.A. D.O. K.C. 49; H.O. 21/1/411) Consented to $ Bay of Islands County Council: Domestic Water Supply Loan 1978 9,500 Notice of Intention to Vary Hours of Sale of Liquor at Franklin County Council: Chartered Club Premises-Canterbury Licensing Committee Rural Housing Loan 1978 ...... 200,000 Drury Water Supply No. 2 Loan 1978 32,000 PURSUANT to section 221A of the Sale of Liquor Act 1962 Grey County Council: as amended by section 22 (14) of the Sale of Liquor Amend­ Rural Housing Loan 1978 ...... 40,000 ment Act 1976, I, Gordon Stewart Orr, Secretary for Justice, Hawke's Bay Electric Power Board: hereby give notice that the Canterbury Licensing Committee, Reticulation Loan 1978 700,000 on 7 April 1978, made an order authorising variations of the Lake County Council : usual hours of trading for the chartered club premises known Rural Housing Loan 1977 60,000 as the Christchurch Returned Services Association (Inc.) Manukau City Council: Christchurch. Renewal Loan No. 2 1978 43,200 To the intent that on days other than those on which Renewal Loan No. 3 1978 23,870 chartered clubs are required to be closed for the sale of One Tree Hill Borough Council: liquor to their members, the hours for the opening and Redemption Loan No. 1 1978 58,000 closing of the said premises shall be as follows : Patea Borough Council: (a) On any Monday, Tuesday, Wednesday, Thursday, Patea S. H. 3 Lighting Improvement Loan 1978 10,000 Friday, and alternate Saturday). Opening at 11 Porirua City Council: o'clock in the morning and closing at 10 o'clock Redemption Loan No. 1 1978 84,000 in the evening. Poverty Bay Electric Powe:r Beard: (b) On every alternate Saturday commencing on the Extensions Loan 1977 .. ., .. 800,.QOO Saturday following publication of notification in the Electrical Workshop Building Loan 1977 275,000 New Zealand Gazette. Opening at 11 o'clock in the Tauranga Electric Power Board: morning and closing at 11 o'clock in the evening. Lower Mangapapa-Ruahihi Constructiorni Loan 1977 ...... 5,000,000 Dated at Wellington this 21st day of April 1978. Dated at Wellington this 28th day of April 1978. G. S. ORR, Secretary for Justice. W. A. E. GREEN, Assistant Secretary to the Treasury. (T. 40/416/6) Notice of Intention to Vary Hours of Sale of Liquor at Chartered Club Premises-Canterbury Licensing Committee Consenting to Raising of Loans by Certain Local Authorities PURSUANT to section 221A of the Sale of Liquor Act 1962 as amended by section 22 (14) of the Sale of Liquor Amend­ PuRSUANT to the Local Authorities Loans Act 1956, the ment Act 1976, I, Gordon Stewart Orr, Secretary for Justice, undersigned Assistant Secretary to the Treasury, acting under hereby give notice that the Canterbury Licensing Committee, powers delegated to the Secretary to the Treasury by the on 7 April 1978, made an order authorising variations of the Minister of Finance, hereby consents to the borrowing by the usual hours of trading for the chartered club premises known local authorities, mentioned in the Schedule hereto, of the as the Canterbury Commercial Travellers and Warehouse­ whole or any part of the respective am.ounts specified in that men's Association (Inc.) Christchurch. Schedule. 4MAY THE NEW ZEALAND GAZETTE 132'3

SCHEDULE Customs Notice-Exchange Rates Amount Local Authority and Name of Loan Consented to NoncB is hereby given, pursuant to the Customs Act 1966, $ that the following exchange rates to the New Zealand dollar Christchurch Drainage Board : relate to imported goods shipped from the country of export Renew.al Loan No. 7, 1978 ...... 326,000 on and after l May 1978. Renewal Loan No. 8, 1978 ...... 25,000 :Rodney County Council: Australia 0.89 Dollar Land Purchase (Omaha Sewerage) Loan, 1977 85,000 Austria 14.94 Schilling Rotorua City Council : Bangladesh 15.90 Taka Streetworks Redemption Loan, 1978 ...... 70,000 Belgium 32.24 Franc Takapuna City Council: Brazil 16.99 Cruzeiro Wairau Stream Improvement Redemption Loan, Burma 6.69 Kyat 1978 ...... 8.000 Canada 1.14 Dollar Concrete Footpath Redemption Loan, 1978 11,000 China 1.71 Renminbi or Yuan Whangarei City Council: Denmark 5.70 Krone Okara Park Development Repayment Loan E~ypt 0.39 Pound No. 2, 1978 ...... 20,000 FIJI ...... 0.88 Dollar Sewage Treatment and Sewerage Reticulation Finland 4.25 Markka Repayment Loan No. 3, 1978 ...... 103,800 France 4.61 Franc Wellington Harbour Board: French Polynesia 83.88 FP Franc Harbour Works R-enewal Loan No. 2, 1978 .... 289,000 Greece 37.19 Drachma Hong Kong 4.62 Dollar Dated at Wellington this 26th day of April 1978. India 8.59 Rupee Israel 16.84 Pound W: A: E. Glt:EEN, Assistant Secretary to the Treasury. Italy 873.65 Lira Jamaica 1.39 Dollar (T. 40{416/6) Japan 226.83 Yen Malaysia 2.36 Dollar (new) Mexico 23.18 Peso Netherlands 2.22 Guilder Norway 5.42 Krona Pakistan 10.09 Rupee Philippines 7.53 Peso Portugal 42.00 Escudo Consenting to Raising of Loans by Certain Local Authorities Singapore 2.34 Dollar (new) South Africa 0.87 Rand PuRSUANT to the Local Authorities Loans Act 1956, the Spain 81.31 Peseta undersigned Assistant Secretary to the Treasury, acting under Sri Lanka 15.73 Rupee powers delegated to the Secretary to the TreaSUfY by the Sweden 4.64 Krona Minister of Finance, hereby consents to the borrowmg by the Switzerland 1.96 Franc local authorities, mentioned in the Schedule hereto, of the Tonga 0.88 Pa'anga whole or any part of the respective amounts specified in that United Kingdom 0.55 Pound Schedule. U.S.A. 1.00 Dollar West Germany 2.07 Mark Western Samoa 0.75 Tala SCHEDULE Amount Dated at Wellington this 1st day of May 1978. Local Authority and Name of Loan Consented to J. A. KEAN, Comptroller of Customs. $ Auckland City Council : Redemption Loan No. 154, 1978 109,100 Bylaw Regulating Fishing From Bridges on State Highways Redemption Loan No. 155, 1978 201,200 Auckland Regional Authority: PURSUANT to the National Roads Act 1953, the Municipal Bulk Water Supply Redemption Loan No. 67, Corporations Act 1954, the Counties Act 1956, and all other 1978 59,870 powers and authorities in any way enabling it in that behalf, Christchurch City Council : the National Roads Board hereby makes the following Renewal Loan No. 2, 1978 ...... 124,850 bylaw. Christchurch Drainage Board : Renewal Loan No. 4, 1978 ...... 24,000 BYLAW Renewal Loan. No. 5, 1978 200,000 1. This bylaw may be cited as the National Roads Board Renewal Loan No, 6, 1978 48,600 bylaw 1978, No. 2. Hawkes Bay County Council: 2. The National Roads Board may from time to time by Rural Housing Loan 1978 50,000 resolution prohibit all persons from fishing from any bridge Kairanga County Council : or any part thereof on any State Highway and may direct Rural Housing Loan 1978 66,000 that signs shall be erected accordingly. New Plymouth City Council: 3. Where in terms of clause 2 of this bylaw all persons Redemption Loan (Natural Gas) 1978 45,000 have been prohibited from fishing from any bridge or any Opotiki County Council: part thereof on any State Highway, any person who fishes Bridge Renewal and Replacement Loan No. 2, contrary to the terms of such prohibition commits an offence 1978 36.000 against this bylaw. Te Kaha Water Supply Loan 1977 50,000 This bylaw was made by resolution duly passed at a meeting Otago Hospital Board: of the National Roads Board held in Wellington on the 15th Redemption Loan 1978 206,550 day of February 1978. Petone Borough Council : Housing Loan No. 1, 1978 130,000 D, J. CHAPMAN, Secretary. Poverty Bay Electric Power Board: (62/33/6) Renewal Loan 1978 31,000 Southland Hospital Board: ~----~-·------Hospital Works Redemption Loan 1978 230,000 National Roads Board Notice Partially Revoking Declara- Thames Coromandel District Council: tion of State Highway to be a Limited Access Road Whitianga Water Supply Loan 1977 ...... 40,000 \Ve!Hngton Harbour Board: REFERRING to State Highway No. 1, Ashley River to Wood­ Harbour Works Renewal Loan No. 1, 1978 80,000 end section, as more particularly shown on sheets 1 and 2 Dated at Wellington this 17th day of April 19-78. of plan MOW 15306 and accompanying Schedule, held in the office of the Resident Engineer, Ministry of Works and W. A. GREEN, Assistant Secretary to the Treasury. Development, Christchurch, and there available for public (T. 40/416/6) inspection; 13i24 THE NEW ZEALAND GAZETTE No. 37

It is notified that the National Roads Board by resolution National Roads Board-Declaring State Highway to be a dated 26 April 1978, and pursuant to subsection 5 of section Limited Access Road 4 of the Public Works Amendment Act 1%3, hereby revokes its resolution dated 21 May 1%9* made pursuant to the said IT is notified that the National Roads Board, by resolution section 4 insofar as it affects that part of the limited access dated 26 April 1978, and pursuant to section 4 of the Public road, declaration of the said State Highway, for a width of Works Amendment Act 1%3, hereby declares that part of 13 metres on the eastern side commencing at the junction State Highway No. 16 (Auckland to Wellsford via Helens­ point of the southern boundary of part R.S. 757 ville), from its junction with Woodhill Station Road to the (C.T. 535/242) with the road boundary, and extending north­ northern eastern boundary of the Borough of Helensville, as wards for a distance of 100 metres. more particularly shown on sheets 1 to 3 of Plan LA 10/62/1 Dated at Wellington this 27th day of April 1978. and accompanying Schedule, held in the office of the Resident Engineer, Ministry of Works and Development, Auckland D. J. CHAPMAN, Secretary. North, and there available for public inspection, to be a 72/1/14/5 limited access road. *New Zealand Gazette, No. 39, 3 July 1%9, p. 1224. Dated at Wellington this 27th day of April 1978. D. J. CHAPMAN, Secretary. 72/16/2A/5 National Roads Board-Declaring State Highway to be a Limited Access Road IT is notified that the National Roads Board, by resolution National Roads Board-Declaring State Highway to be a dated 26 April 1978, and pursuant to section 4 of the Public Limited Access Road Works Amendment Act 1%3, hereby declares that part of State Highway No. 16 (Auckland to Wellsford via Helens­ IT is notified that the National Roads Board, by resolution ville), from its junction with Waimauku West Coast Road, dated 26 April 1978, and, pursuant to section 4 of the Public to its junction with Woodhill Station Road, as more particu­ Works Amendment Act 1%3, hereby declares that part of larly shown on sheets 1 and 2 of plan LA 10/61/2 and State Highway 1 (Awanui to Bluff), from a line jojning the accompanying Schedule, held in the office of the Resident north-east corner of Part Allotment S.E. 2 to north-west Engineer, Ministry of Works and Development, Auckland corner of Lot 7, D.P. 2317, at Hikurangi, to its junction North, and there available for public inspection, to be a with a public road (unnamed), at Snake Hill, as more par­ limited access road. ticularly shown on sheets 1 and 2 of Plan LA 11 / l 2/ 1 and accompanying Schedule, held in the office of the Resident Dated at Wellington this 27th day of April 1978. Engineer, Ministry of Works and Development, Whangarei, D. J. CHAPMAN, Secretary. and there available for public inspection, to be a limited 72/16/2A/5 access road. Dated at Wellington this 27th day of April 1978. D. J. CHAPMAN, Secretary. National Roads Board-Declaring State Highway to be a (72/1/1/5) Limited Access Road IT is notifieci that the National Roads Board, by resolution dated 26 April 1978, and pursuant to section 4 of the Public National Roads Board-Declaring State Highway to be a Works Amendment Act 1%3, hereby declares that part of Limited Access Road State Highway No. 16 (Auckland to Wellsford via Helens­ ville), from its junction with Station Road, Huapai, to its IT is notified that the National Roads Board, by resolution junction with Waimauku West Coast Road. as more parti­ dated 26 April 1978, and pursuant to section 4 of the Public cularly shown on sheets 1 and 2 of plan LA 10/61/1 and Works Amendment Act 1%3, hereby declares that part of accompanying Schedule, held in the office of the Resident State Highway No. 4 (Te Kuiti to Wanganui), from its Engineer, Ministry of Works and Development, Auckland junction with State Highway No. 47 to the Ma:nganui-a-te-ao North, and there available for public inspection, to be a River, as more particularly shown on sheets 1 and 2 of Plan limited access road. L. A. 41 / 56 / 1 and accompanving Schedule, held in the office of the Resident Engineer. Ministry of Works and Develop­ Dated at Wellington this 27th day of April 1978. ment, Taumarunui, and there available for public inspection, D. J. CHAPMAN, Secretary. to be a limited access road. . 72/16/2A/5 Dated at Wellington this 27th day of April 1978. D. J. CHAPMAN, Secretary. 72/4/6/5 National Roads Board-Declaring State Highway to be a Limited Access Road IT is notified that the National Roads Board, by resolution National Roads Board-Declaring State Highway to be a dated 26 April 1978, and pursuant to section 4 of the Public Limited Access Road Works Amendment Act 1963, hereby declares that part of State Highway No. 4 (Te Kuiti to Wanganui). from the IT is notified that the National Roads Board, by resolution northern boundary of Taumarunui County to its junction dated 26 April 1978, and pursuant to section 4 of the Public with State Highway No. 40. as more particularly shown on Works Amendment Act 1%3, hereby declares that part of sheets 1 and 2 of Plan LA 41 / 51 / 1 and accompanving State Highway No. 1 (Awanui to Bluff), from Needles Schedule, held in the office of the Resident Engineer, Mini­ Creek for 1.87 km snuth in the township of Ward, as more stry of Works and Development, Taumarunui, and there particularly shown on Plan 54/37 /1 and accompanying available for public inspection, to be a limited access road. Schedule, held in the office of the Resident Engineer, Mini­ stry of Works and Development, Nelson, and there available Dated at Wellington this 27th day of April 1978. for public inspection, to be a limited access road. D. J. CHAPMAN, Secretary. Dated at Wellington this 27th day of April 1978 72/4/6/5 D. J. CHAPMAN, Secretary. 72/1/11/5 National Roads Board-Amending Notice Declaring State Highway to be a Limited Access Road Bylaw Regulating Hawkers; Pedlars, and Mobile Shops and PURSUANT to section 330A of the Public Works Act 1928, the ·stalls on State Highways National Roads Board hereby amends the notice dated 25 October 1977, and published in New Zealand Gazette, No. PURSUANT to the National Roads Act 1953, the Municipal 112, p. 2869, by deleting reference to: Corporations Act 1954, the Counties Act 1956, and all other one half of its width powers and .iiuthorities in any way enabling it in that behalf, and substituting therefore the reference: the National Roads Board hereby makes the following bylaw. a width of 13 metres Dated at Wellington this 27th day of April 1978. BYLAW D. J. CHAPMAN, Secretary. 1. This bylaw may be cited as the National Roads Board 72/2/3A/5 Bylaw 1978, No. 1. 4MAY THE NEW ZEALAND GAZETTE . 1325

2. In this bylaw: The Standards Act 1965-Standard Specifications Proposed "Board" means the National Roads Board constituted for Revocation under the National Roads Act 1953. "Hawker or Pedlar" includes any person who carries or NOTICE is hereby given that the under-mentioned New Zealand takes about any goods, wares, or merchandise for sale, standard specifications have been recommended for revocation not in pursuance of any invitation to call with, or of pursuant to the provisions of the Standards Act 1965. any previous order or request for, such goods, and Any person who may be affected by the proposal to revoke includes any person who exposes for sale any goods, these standard specifications, and who wishes to object to wares, or merchandise carried or taken about by him, their revocation, is invited to submit comments to the and whether any such person shall cry such goods, Standards Association of New Zealand, Private Bag, Welling­ wares, or merchandise or not, but does not include· the ton, not later than 25 May 1978. keeper of a mobile or travelling shop, or keeper of stalls as defined herein. SCHEDULE "Mobile or Travelling Shop" means a vehicle, whether Number and Title of Specification self-propelled or not, from which goods, wares, or merchandise are offered or exposed for sale, or from NZS 1580:1963 Neutral-screened cables. (Superseded by which goods, wares, or merchandise may be ordered NZS 6401: 1973.) (whether or not in pursuance of any invitation to call *NZS 1631: 1961 (BS 3251: 1960) Hydrant indicator plates. with the goods, wares, or merchandise). tNZS 1655: 1969 (BS 2793: 1968) Method for the indentifi­ "Stall" means any booth, compartment, table, vehicle, cation of fibres blended with wool in textiles (binary structure, or contrivance used for the purpose of mixtures only). distributing or selling any refreshments, newspapers, *NZS 1820: 1963 (BS 2572: 1955) Phenolic laminated sheet. lottery tickets, textiles, hardware, or any other NZS 1908: 1965 PVC-insulated cables and flexible cords for goods, food, or merchandise whatsoever. electric power and lighting. (Superseded by NZS 6401 "Keeper" in relation to any mobile or travelling shop or and NZS 6402.) stall, means the person by whom, or on whose behalf, tNZS 2045: 1966 (BS 3717: 1964) Asbestos cement decking. any business is carried on by means. of that mobile tNZS 2217: 1968 (BS 3954: 1965) Asbestos cement ducting. or travelling shop or stall. *A later edition of this British standard has been recommended "State Highway" means any road or street declared to for endorsement as suitable for use in New Zealand. be a State Highway pursuant to the National Roads tProposed for revocation on the grounds of non-usage . . Act 1953. tProposed for revocation on the grounds of obsolescence. 3. No person, whether acting on his own account, or as the Dated at Wellington this 28th day of April 1978. servant of another person, shall on any State Highway engage in the trade or calling of, or carry on business in any manner DENYS R. M. PINFOLD, or to any extent as a hawker, pedlar, or keeper of a mobile Director, Standards Association of New Zealand:. or travelling shop or a stall without having first obtained a (S.A. 114/2/6) licence from the Board so to do. 4. Every licence issued under the provision of this bylaw shall be in such form as the Board may by resolution from time to time prescribe. 5. Every licence holder under this bylaw, shall at all times Trading Bank Reserve Asset Ratios when exercising or carrying on his 'business, carry his licence with him and shall show the same to any police officer, traffic officer, or authorised officer of the Board who shall demand PURSUANT to section 33 of the Reserve Bank of New Zealand production of such licence. Act 1964, the Reserve Bank, acting with the approval of the 6. Every licence issued under this bylaw, shall be issued Minister of Finance, hereby gives notice that as from the subject to such conditions as this bylaw prescribes, and such close of business on 1 May 1978, and until further further conditions and restrictions as the Board may from notice each trading bank shall maintain during each calendar time to time by resolution prescribe, provided that such month balances at the Reserve Bank plus holdings of Reserve further conditions and restrictions are authorised by and not Bank notes and of New Zealand Government securities, such inconsistent with the provisions of any Act, Regulation, or that the aggregate of the averages of those balances and rule of law. holdings during that calendar month ( determined in accordance 7. Should the holder of any licence, granted pursuant to with clauses 1, 2, 3 and 4 of this notice) equals or exceeds this bylaw, be convicted of any offence thereunder or of any the aggregate of: offence or . crime touching his character, the Board may 35 percent of that trading bank's average demand deposit immediately thereupon revoke such licence or suspend the liabilities in New Zealand in the immediately pre­ same for so long as it may· think fit. ceding calendar month ( determined in accordance 8. No mobile or travelling shop shall be permitted to with the provisions of clause 5 of this notice); plus operate during the hours of darkness as defined in the Traffic 12t percent of that trading bank's average time deposit Regulations 1956. liabilities in New Zealand in the immediately pre­ 9. Every hawker, pedlar, keeper of a mobile or travelling ceding calendar month ( determined in accordance shop, or stall, upon being requested so to do by any police with the provisions of clause 5 of this notice); officer, traffic officer, or duly authorised officer of the Board, Provided that a trading bank may make up its balances and as often as so requested, shall alter the position from and holdings as aforesaid for a calendar month to the amount which he is conducting his business on any State Highway hereinbefore required for that calendar month by way . of to such other part of the State Highway indicated by such borrowings from the Reserve Bank made during that calendar officer. month or during the first ten business days of the next following calendar month, and on terms and conditions to be 10. Every holder of a licence as a hawker or pedlar or determined by the Reserve Bank, and the proceeds of all such keeper of a mobile or travelling shop, or ·stall, while exercising borrowings shall be credited to the account of that trading or carrying on such business, shall have affixed on some bank with the Reserve Bank. conspicuous place on the exterior of every vehicle which he uses for such purposes, a board or plate bearing his name For the purposes of this notice: and the words "licenced operator" legibly painted thereon in (1) Balances held by a trading bank at the Res·erve Bank letters not less than 3 cm in height. shall (subject to clause 6 of this notice) include 11. Any person who shall obstruct any police officer, traffic both demand deposit balances and time deposit officer, or authorised officer of the Board in the exercise of balances of that trading bank. any powers herein conferred upon such officer, shall be guilty (2) The average of a trading bank's holdings of Reserve of an offence tinder this bylaw. Bank notes for a calendar month shall be the 12. Any person who shall do, or cause to be done, or average of the figures shown in all weekly returns knowingly permits or suffers to be done, or is concerned in of Banking Statistics by that trading bank under the doing anything whatsoever contrary to, or otherwise than as Statistics Act 1975 received during that calendar provided by this bylaw shall be guilty of an offence under month. this bylaw. (3) The average of a trading bank's balances at the Reserve Bank and holdings of New Zealand Government This J?yJaw ..was made by resol.ution passed at a meeting securities for a calendar month shall in each case of the· National Roads Board, held in Wellington, on the be the average of the figures for balances and 15th day of February 1978. such securities held by that trading bank on each D. J. CHAPMAN, Secretary. day during that calendar month. . 1326 THE NEW ZEALAND GAZETTE No. 37

(4) Government securities held by a trading bank shall during the calendar month for which that borrowing consist of Government stock and Treasury bills (all is made; and at nominal value) held by that trading bank, and (b) that in the case of a borrowing made during shall include advance subscriptions for stock lodged the first 10 business days of a calendar month to by that trading bank with the Reserve Bank. make up balances and holdings for the preceding (5) The average demand deposit liabilities and the average calendar month, be deemed to be a part of, and be time deposit liabilities of a trading bank in a calendar included in the balance held by that trading bank month shall, in each case, be the average of the at the Reserve Bank on the last day of the preceding figures for days within that calendar month, as calendar month; shown in that trading bank's weekly returns of AND the proceeds of any such borrowing shall not Banking Statistics under the Statistics Act 1975. be included in the balances held by that trading ( 6) The proceeds of any borrowings made by a trading bank at the Reserve Bank during any other calendar bank pursuant to the proviso to this notice shall: month .. (a) in the case of a borrowing made during a calendar month to make up balances and holdings R. W. R. WHITE, Governor. for that calendar month, be included in the balances held by that trading bank at the Reserve Bank 26 April 1978.

~~~------

New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value Amount of Name of Work Successful Tenderer Tender Accepted $ Replacement of bridge 354, North Island Main Trunk at Wiri, with concrete Davidson Construction Ltd., P.O. Box 407,374.60 box culvert 12-162, Auckland Sealing·and associated drainage work: dry cleaning area, Auckland Yard Reliable Roads, P.O. Box 13-250, 32,012.69 Onehunga (10/2100/9) T. M. HAYWARD, General Manager.

TARIFF DECISION LIST No. 264a

Decisions of the Minister of Customs Under the Customs Tariff (Subject to Amendm,mt or Cancellation by Notification in the Gazette) DETERMINATIONS

Rates of Duty / Effective Tariff Goods ______, List ______Part 1 Item No. II No. Normal I Orher Pref. Ref. From 'to

MISCELLANEOUS Decision Cancelled: 82. 05. 021 (1) Drills: Deter'n Jobbers ... 13.00 mm 108 Straight. . . t in. 108 Long ... fin. 108 Straight. .. ! in. 108 Tungsten ... 2.381 110 Blacksmith ... 33/64 in. 131 Reduced Shank ... 13.00 mm 108 Masonry: Rotary ... 25.50 mm 108 Impact ... 25.50 mm 108 Twist ... tin. .. 108 (5) Milling Cutters: Tungsten ... type 108

Dated at Wellington this 4th day of May 1978. J. A. KEAN, Comptroller Qf Cu!itQm,., 4MAY THE NEW ZEALAND GAZETIB 1327

Tariff Notice No. 1978/75-Applications for Approval Noncl! is hereby giVcen that applications have been made to the Minister of Customs for concessionary entry of the following goods at the rates of Customs Duty shown:

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

WN 71 34.02.000 Anti-foam ag ents used for curing foam problems in the paint industry Free* Free* 10.8 and for use with cutting oils used in lathes H.O. 47838 34.02.000 Super Hartol an used primarily in water-in-oil emulsifiers which can Free* Free* 10.8 be used to replace lanolin in toilet preparations H.O. 47839 38.11.018 T.K.-100 liqu id concentrate used to control fungal growth on cellu­ Free* Free* 10.8 losics such as paper products H.O. 47841 38.19.297 Turpinal SL, AL, and 4NL used in stabilising soaps .. Free* Free* 10.8 WN 65 39.01.022 Desmodur K N, used in the production of bonds for cellophane films, Free* paper, and foil H.O. 47842 39.01.022 Epodil L, a Iiquid hydrocarbon resin for use as an epoxy diluent for Free* solventless coatings and flooring H.O. 47746 39.02.032 Surlyn Primer No. 56251 to be used as an adhesion promoter for skin Free* and blister packaging substrates H.O. 47845 39.07.396 Naepo 15/B high density polyethylene in strip or rectangular worked Free* Free* 10.2 form used in the pulp and paper and other industries H.O. 47844 39.07.396 Toa beakers f or royco blood cell counters .. Free* Free* 10.2 H.O. 47305 39.07.396 Wolf electric motor plastic components, for use in the manufacture Free* Free* 10.2 of"Lawnmaster" electric rotary mowers WN 49 40.08.017 Wear resistan t natural rubber sheet for anti-abrasion linings for truck Free* Free* 10.2 bodies, pipes, quarry plant, etc. H.O. 47653 40.14.069 Neoprene surf life saving rescue tubes used in rescue work . . . . Free* 13.0 H.O. 47853 Chapter Paper, when declared by a manufacturer for use by him only in Free* Free* 10.8 48 making laminated plastic sheet H.O. 47854 48.07.218 PL 1750 master rolls 254 mm x 106.64 m (10 in. x 350 ft) used in Free* Free* 10.2 recording e xam results in educational institutions H.O. 47855 58.07.019 Braided fishi ng lines, including trawl lines and net lines other than Free* Free* 10.2 braided mo nofilaments, having a breaking strain not exceeding 18 kg WN 51 59.04.001 Fishing lines, including trawl lines and net twines, as may be approved: Free* Fly casting Lead cored for deep trolling Perlon mu! ti-filament enclosed in a perlon sheath Twisted natural polished hemp lines, 12.7 mm (tin.) and over in circumfe rence, when declared by an importer that they will be used by him or sold by him only to users for making or repairing fishing nets Twisted na tural polished hemp lines, 12.7 mm (tin.) and over in circumfe rence when declared by an importer that they will be sold by h im only to commercial fishermen for use only as fishing and trawI lines Twisted Jin es of natural or man-made fibres (excluding lines of sisal or manil la hemp) under 12.7 mm (tin.) circumference, when declared by an importer that they will be sold by him only to users for making or repairing fishing nets H.O. 47856 59.08.068 Riso Speed screen a silk screening material which is prepared by Free* Free* 10.8 thermograp hie method, used in silk screen printing processes H.O. 47858 70.20.100 Glass yarn fo r use in the manufacture of tapes for the electrical and Free* Free* 10.8 marine ind ustries only H.O. 47848 73.37.009 Sears model 583.406140 space heater for drying of moisture from the Free* Free* 10.2 antlers of d eer H.O. 47859 73.40.469 Eye hooks fo r crane wire rope .. Free* Free* 10.2 WN 87 76.04.009 Printed Foil/Paper laminated wrappers, used for wrapping unprinted Free* Free* 10.8 cartons WN 44 83.08.000 Aluminium Spacing Tube, used in the manufacture of double glazed Free Free 10.8 units H.O. 47920 84.02.000 Economisers for use with boilers in the recovery of waste heat and Free* Free* 10.2 transfer to feed water entering boiler WN 53 84.18 .139 Newman "Filtermist" oil mist extraction units for removing air Free* Free* 10.2 pollution fr om the heavy oil laden fumes given off by cutting oils in bolt and nut forging machines H.O. 47864 84.19.059 Max HR-PN mesh bag binding machine used for tying tops of mesh Free* Free* 10.2 bags in packaging fruit H.O. 47865 84.19.059 Max HR-PS polyvinyl bag binding machine for tying tops of poly­ Free* Free* 10.2 vinyl bags i n packaging liquids WN 39 84.22.028 Fox tail end and receiving hopper, Fox 1050 MM SD 1500 series Free* Free* 10.2 tandem dri ve head, Fox 4 metre delivery jib complete with head pulley, Fox combined gravity /hand operated loop type take-up unit, Hannaford 50 HP flameproof motorised pulley, Hannaford 30 HP flam eproof motorised pulley, to be used to manufacture and install a co nveyor system at the Huntly East Mine H.O. 47866 84.22.028 Steel auger u sed in the manufacture and assembly of poultry feeding Free* Free* 10.2 equipment H.O. 47909 84.25.239 ESM GB-103 bichromatic colour sorting machine for sorting pea and Free* Free* 10.2 onion seeds H.O. 47898 84.59.102 Automatic cu ring presses, peculiar to use in retreading tyres Free* Free* 10.2 H.O. 47910 84.59.148 Content mixe r for aerated waters Free* Free* 10.2 WN 74 84.59.148 Dixon Pipe F acing Machine for preparation of thermoplastic pipe ends Free* Free* 10.2 H.O. 47911 84.59.148 Gillard reeler model 914, for the manual reeling of extrusions Free* Free* 10.2 H.O. 47875 84.59.148 Hyma/Mclvor vertical cutting machine used for slicing polyester Free* Free* 10.2 plastic foa m blocks 1328 THE NEW ZEALAND GAZETTE No.. '37

Tariff Notice No. 1978 /75-Applications for Approval-continued ------Rates of Duty Part Port Appn. Tariff Goods ii No. Item Normal Other Ref. Pref.

H.O. 47227 84.59.148 Sweepers, mechanised, hand-operated Free Free 10.2 WN 77 84.61.019 Peco quick opening closures for quick and ready access and closure Free* Free* 10.2 for pressure vessels, pipes, scraper, and pig traps H.O. 47767 84.63.049 Gearboxes for use in the manufacture of Gnat tractors Free* Free* 10.2 H.O. 47768 85.01 Submersible pump motors for fabrication or repair of submersible Free* Free* 10.8 pumps H.O. 47849 85.11.002 Nickle alloy feeder trough to suit Lindberg Furnaces . . . . Free* Free* 10.2 H.O. 47877 85 .11.009 Dixon Butt Fusion heating plate used to fuse thermoplastic pipe ends Free* Free* 10.2 together H.O. 47912 85.13.019 Tactile indicators type 51-60-CK for telephone switchboards Free* Free* 21.2 H.O. 47772 85 .15 .309 Tracor, inc. satellite navigator used to supply navigational data Free* Free* 10.5 H.O. 47883 85.19.001 ASEA type OMP2 control/acknowledgment switches with in- Free* Free* 10.2 corporated signal lamp designed as a pilot/control switch, for use on control panels in association with mimic or mosaic diagrams and controls H.O. 47884 85 .19 .119 Cewe-selfa industrial type sockets and plugs, lOA, 8 pole used as control Free* Free* 10.2 equipment H.O. 47885 85.22.209 "Herbert" statitector used to locate the greatest areas of static build-up Free* Free* 10.2 in woven fabrics H.O. 47886 85.25.000 Brush type condenser transformer bushings for 66 kV and higher, for Free* Free* 10.2 incorporation in transformers H.O. 47878 87.14.009 Aviation methmix dispensor to provide booster facilities for aircraft .. Free* Free* 10.2 H.O. 47852 90.24.011 Casella Tl6 300 portable air meter for the measurement of airflow in Free* ducts or confined spaces H.O. 47599 90.26.129 Component parts for Kent rotary piston semi-positive water meters .. Free* Free* 10.8 *or such higher rate of duty as the Minister may in any case decide The identification reference to the application number indicates the office to which any objections should be made. H.0.-Comptroller of Customs, Private Bag, Wellington. AK-Collector of Customs, Auckland. WN-Collector of Customs, Wellington. CH-Collector of Customs, Christchurch. DN-Collector of Customs, Dunedin. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 25 May 1978. Submissions should include a reference to the identification reference, application number, Tariff item, and description of goods concerned 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 4th day of May 1978. J. A. KEAN, Comptroller of Customs.

Notice by Examiner of Commercial Practices of Consent to Merger and Takeover Proposal

PURSUANT to section 69 of the Commerce Act, the Examiner of Commercial Practices hereby gives notice of the following merger and takeover proposal to which he has consented. Person by or on behalf or whom notice was given in terms of Section 68 (1) of the Proposal Date of Consent Commerce Act ------. Brambles Burnett Ltd. To acquire 56 percent of the share capital of Crockett and Watts Ltd. 26 April 1978 Dated at Wellington this 28th day of April 1978. A. E. MONAGHAN, Examiner of Commercial Practices. 4MAY TIIE NEW ZEALAND GAZETTE 1'329

Tari.ff Notice No. 1978/76-Applications for Approval NOTICE is hereby given that applications have been made to the Minister of Customs for concessionary entry of the following goods at the rates of Customs Duty shown: ------,------·------Rates of Duty Part Port Appn. Tariff Goods II No. Item Normal I Other Ref. Pref. -----'---...;.------;------~------AK 35 25.07.019 Clay for paper and paperboard production. Coating clay for paperboard Free* Free* 10.2 production. Filler clay for specialty printing and writing paper pro­ duction WN 85 34.02.000 Bubond 65, being a high molecular weight cationic polyelectrolyte for Free* Free* 10.8 use in the manufacture of paper and paperboard WN 86 34.02.. 000 Busperse 61, being acidic felt cleaning and conditioning agent Free* Free* 10.8 WN 89 34.02.000 Catafor 2, 5, 6, 9, 61, being surface active agents .. Free* Free* 10.8 WN 91 34.02.000 Pentrone ON, being a surface active agent Free* Free* 10.8 AK 26 34.02.000 Utex, used in the manufacture in N.Z. of toiletries and cosmetics­ Free* Free* 10.8 viz: a raw material component H.O. 47923 38 .11.048 Leefex used as a hop defoliant Free* Free* 10.2 WN 106 39.01.012 Schenectady Resin S.P. 134, being a phenolic resin for use in the manu­ Free* facture of adhesives WN 120 39.01.012 Urepan 601, being hexanediol adipic acid polyester modified with Free* Toluylene disocyanate, for use in the rubber industry to give urethane elastomers WN 121 39.01.022 Aracast CY350, being a casting resin used in the manufacture of Free* medium to high voltage electrical equipment AK 25 39 .01.172 Coustilam FS various colours for use as acoustic insulation Free* AK 34 39.02.022 Pliolite S-5 styrene butadiene copolymer resin. Vehicle binder in coating Free* and paint industries AK 37 39.07.396 Ecostatin vaginal applicators used for insertion of ecostation vaginal Free* Free* 10.2 pessaries WN 62 39.07.396 ERF 40-2 urethane elastomeric elements or discs for the manufacture Free* Free* 10.2 of bridge bearings AK 32 39.07.396 Micro-thin film jackets, for use with recordak micro thin jacket reader Free* Free* 10.2 filler AK 27 39.07.396 Model ACR/L-7 automatic light, model ACR/LC-5 combilight, Free* Free* 10.2 model ACR/L-9 marker light, for use as marine anchor and marker lights H.O. 47924 59.03.011 Texon leather replacement material used in the manufacture of wallets, Free* handbags, key cases, and travel goods H.O. 47943 73 .18 .209 Cold drawn seamless tube (steel) used in the manufacture of hospital Free* Free* 10.8 beds and furniture H.O. 47960 73.18.389 Rectangular steel hollow sections Free* Free* 10.2 H.O. 47754 73.40.497 Durbin durco forged grab and slip hooks used in general agricultural Free* Free* 10.2 haulage AK 59 73.40.497 Hooks: here-alloy-forged, sling, grab, foundry, latchlock, and choker .. Free* Free* 10.2 AK 60 74.13.000 Brass chain, unplated and uncoated, peculiar to use in making costume Free* Free* 10.8 jewellery H.O. 47945 82.02.031 Tungsten tipped sawblades 255 mm x 25.4 mm x 2.8 mm used in the Free* "Sanko" multi-spindle cross vee-grooving machine WN 76 84.06.189 Flexmetallic silencers for English electric tug diesel engines-to replace Free* Free* 10.2 existing silencers in an endeavour to improve the noise characteristics of tugs H.O. 47926 84.10.009 John Blue squeeze pump used to convert maize planters from solid to Free* 10.3 liquid fertilizer H.O. 47962 84.15.219 Revco cell freezers and biological freezers for storing blood, plasma etc. Free* Free* 10.2 at ultra low temperatures AK 6 84.18.139 "Columbit" model S-40 40 x 40 cm stainless steel filter used in the Free* Free* 10.2 filtration of milk H.O. 47964 84.19.059 Airliminator packaging system to develop "portion packaging" of meat, Free* Free* 10.2 cheese, and fish WN 97 84.19.059 Cigarette Packing Machine, for packing cigarettes in 25's Free* Free* 10.2 WN 111 84.21.002 Shandon Laboratory Spray Guns for laboratory analysis and research Free Free 10.2 H.O. 47927 84.40.129 High temperature dyeing machine-Henriksen VII-Jet SLA, for piece Free* Free* 10.2 dyeing knitted fabrics H.O. 47965 84.45.029 Kingsland model J21 S shearing and cutting machine used in the engineer­ Free* Free* 10.2 ing industry H.0. 47928 84. 59 .148 Alfra-Lava CR2000 centriflow low temperature rendering plant, to pro­ Free* Free* 10.2 duce margarine grade tallow or technical fat from animal byproducts H.O. 47967 84.59 .148 Centralube model DP 60 mechanical oil lubricator . . . . Free* Free* 10.2 WN 101 84.59 .148 Degesch Pellet Dispenser for fumigation of grain, rice, nuts, cocoa beans, Free* Free* 10.2 oil, and seed cake AK 8 84.61 ASCO flameproof, watertight solenoid valves for use on petrol dis­ Free* Free* 10.2 pensing pumps or for use in other similar hazardous locations H.O. 47766 84.63.011 Gear box assembly used in the manufacture of fertiliser distributor .. Free* Free* 10.8 H.O .. 47968 85.01.014 60 H.P. 6 pole drip proof motor with grease lubricating bearings frame Free* Free* 10.2 C 2505 used to drive an ammonia refrigeration compressor H.O. 47970 85 .15 .219 Revco blood bank refrigerators for storing blood oil at precise low Free* Free* 10.2 temperatures H.O. 47971 87.06.041 Mountings, anti-vibration for use as engine mountings for the auto­ Free* Free* 10.2 motive industry *or such higher rate of duty as the Minister may in any case decide

D 1300 THE NEW ZEALAND GAZETIE No. 37

Tari.ff Notice No. 1978 /76-Applications for Approval-continued The identification reference to the application number indicates the office to which any objections should be made. H.O. - Comptroller of Customs, Private Bag, Wellington. AK - Collector. of Customs, Auckland. WN - Collector of Customs, Wellington. CH - Collector of Customs, Christchurch. DN - Collector of Customs, Dunedin. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 25 May 1978. Submissions should include a reference to the identification reference, application number, Tariff item, and description of goods concerned 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 4th day of May 1978. J. A. KEAN, Comptroller of Customs. ------

Nutice Under the Regulations Act 1936 PURSUANT to the Regulations Act 1936, notice is hereby given of the making of regulations as under: Date Price Authority for Enactment Title or Subject-matter Serial ot (Postage Number Enactment Free) Health Act 1956 Drainage and Plumbing Regulations 1978 1978/127 1/5/78 80c Poisons Act 1960 Selenium Control Regulations 1959, Amendment No. 3 1978/128 1/5/78 10c Copies can be purchased from Government Publications Bookshops,-Housing Corporation of New Zealand Building. Rutland Street (P.O. Box 5344), Auckland 1; Barton Street (P.O. Box 857), Hamilton; Mulgrave Street (Private Bag), Wellington l; World Trade Center Cubacade, Wellington 1; 130 Oxford Terrace (P.O. Box 1721), Christchurch 1; T. and G. Building, Princes Street (P.O. Box 1104), Dunedin. Prices for quantities supplied on application. Copies may be ordered by quoting serial numbers. E. C. KEATING, Government Printer.

BANKRUPTCY NOTICES

In Bankruptcy In Bankruptcy WILLIAM ERIC CoTTLE, of 753 Tremaine Avenue, Palmerston NOTICE is hereby given that a first and final dividend of North, process worker, was adjudged bankrupt on 24 April 0.749c in the dollar is now payable at my (:lffi~ on all 1978. proved claims in the estate of KEITH HAROll.D DICKENS, of Whangarei, glazier. Date of first meeting of creditors will be advertised later. T. P. EVANS, Official Assignee. R. ON HING, Official Assignee. Courthouse, Whangarei, 19 April 1978. Napier. In Bankruptcy In Bankruptcy RUSSELL LEONARD ADAMS and FRANCIS JOHN HOUSIAIJX, both of 1 John Street, Mangere, Auckland, butchers, trading as. IN the matter of HARRY TuTUKI SIMON, a bankrupt. Credi­ South Auckland Tallows, were adjudged bankrupt on tors meeting will be held at my office on Wednesday, 10 26 April 1978. Date of first meeting of creditOis will be May 1978, at 11 a.m. advertised later. A. DIBLEY, Official Assignee. F. P. EVANS, Official Assignee. First Floor, Charles Heaphy Building, Anglesea Street, Auckland. Hamilton. In Bankruptcy ANDREW MARCELLUS BRAMLEY, of 4A Regal Place, Milford, In Bankruptcy Auckland, builder, was adjudged bankrupt on 27 April 1978. Date of first meeting of creditors will be advertised later. COLLIN RAYMOND LUDLOW, of 83 Devon Street, Rotorua, adjudged bankrupt on 27 April 1978. Date of first meeting of F. P. EVANS, Official Assignee. creditors will be advertised later. Auckland. A. DIBLEY, Official Assignee. Hamilton. In Bankruptcy LILLIAN_ LEEF, 14 Billington Avenue, Otara, married woman, was adJudged bankrupt on 22 March 1978. Creditors meet­ ~ng will be held at my office, Third Floor, Fergusson Build'­ mg, 295 Queen Street, Auckland, on Wednesday, 3 May 1978, In Bankruptcy-Notice of Adjudication and of First Meeting at 2.15 p.m. NOTICE is hereby given that PHILIP FRANK SMYTHE, of 38 F. P. EVANS, Official Assignee. Poole Street, Motueka, flooring contractor, was on 26 April Auckland. 1978, adjudged bankrupt, and I hereby summon a meeting of creditors to be held at the Courthouse, Nelson, on the 19th day of May 1978, at 10.30 o'clock in the forenoon. In Bankruptcy All proofs of debt must be filed with me as soon as TERENCE RONAID ANDREWS, Scott Road, Hobsonville owner­ possible after the date of adjudication and if possible before driver, was adjudged bankrupt on 17 April 1978. Creditors the first meeting of creditors. meeting will be held at my office, Third Floor Fergusson Dated this 26th day of April 1978. Building, 295 Queen Street, Auckland, on Tuesday, 9 May 1978, at 2.15 p.m. T. R. TEAGUE, Official Assignee. F. P. EVANS, Official Assignee. Nelson. Auckland. 4MAY THE NEW ZEALAND GAZETTE

In Bankruptcy-In the Supreme Court at Christchurch In Bankruptcy NOTICE is hereby given that statements of accounts and DOUGLAS HILARY MCCLOUD, contracts manager, of 672 Main balance sheets in respect of the under-mentioned estates, Road, Te Marna, was adjudged bankrupt on 5 April 1978. together with the report of the Audit Office thereon, have Creditors meeting will be held at the Meeting Room, Third been duly filed in the above Court; and I hereby further Floor, Databank House, 175 The Terrace, Wellington, on give notice that at the sitting of the Court, to be held on Thursday, 4 May, at 11 a.m. Wednesday, the 24th day of May 1978, I intend to apply for A. B. BERRETT, Official Assignee. an order releasing me from the administration of the said Wellington. estates: Archbold, James Edward, formerly of 21 Barrie Street, Christchurch, unemployed. Axelson, Earl Vivian, formerly of 30 Clissold Street, Christchurch, unemployed salesman. In Bankruptcy Batchelor, Ernest Charles, formerly of Glentunnel, farm hand. ROSALIE ANNE Scorr, of 43 Murray Street, Mosgiel, house­ Beck, David John, Paparua Prison, prison inmate. wife, was adjudged bankrupt on 28 April 1978. Creditors Bennett, David Gordon, St Leonard Street, Culverden, meeting will be held at Conference Room, Third Floor, mechanic. State Insurance Building, Corner Princes and Rattray Streets, Bitossi, Graham Arthur, formerly of 355 Breezes Road, Dunedin, on Friday, 12 May 1978, at 11 a.m. Christchurch, salesman. J.C. CARTER, Deputy Official Assignee. Burt, John Graham, 240 Riverlaw Terrace, Christchurch, Dunedin. clerk. Carson, Laurelle Carolyn, 345 Cashel Street, Christchurch, unemployed clerk. LAND TRANSFER ACT NOTICES Cate, Garry Brian, 49 Lyndhurst Crescent, Christchurch, cook. Cels, Roland David, formerly of Paparua Prison, prison EVIDENCE of the loss of the certificates of title, described inmate. in the Schedule below, having been lodged with me together Chadwick, Walter, 82 Carmen Road, Christchurch, with application for the issue of new certificates of title in glassmaker. lieu thereof, notice is hereby given of my intention to issue Claridge, Graeme Herbert Milton, formerly of 107 such new certificates of title upon the expiration of 14 days Avondale Road, Christchurch, salesman. from the date of the Gazette containing this notice. Coombes, Constance Mabel, formerly of 100 Hastings Street, Christchurch, widow. SCHEDULE Coulter, Ronald Leslie, 8 Gordon Street, Southbridge, CERTIFICATE of title, Volume 15B, folio 260, for 528 square fencing contractor. metres, more or less, situate in the City of Porirua, being Lot Dawson, Michael Edward, formerly of 42 Pukeko Street, 12, on Deposited Plan 43013, in the names of Llyod Stafford Burnham Camp, shop assistant. Bishop, of Wellington, optometrist, and Gillian Ruth Bishop, Dawson, Michael Edward, and Dawson, Ursula Margaret, his wife. Application No. 249203.1. trading in partnership, formerly of 42 Pukeko Street, Certificate of title, Volume 7D, folio 1210, for 675 square Burnham Camp, grocers. metres, more or less, situate in the City of Wellington, being Dawson, Ursula Margaret, formerly of 42 Pukeko Street, part Section 1255, Town of Wellington, and being also Lot 2, Burnham, married woman. on Deposited Plan 30606, in the name of the Wellington De La Mare, Ronald Cyril, 53 Brisbane Street, Christ­ Hospital Board. Application No. 196601.1. church, labourer. Certificate of title, Volume E4, folio 710, for 400 square .Dodds, Malcolm Ian, formerly of 51 Manurere Street, metres, more or less, situate in the City of Wellington, being Christchurch, contractor. part Section 22, Paparangi Settlement, and being also Lot 4, Dyksma, Albert, 74 Abberley Crescent, Christchurch, on Deposited Plan 27599, in the name of Charles Leslie Collis, painter. of Wellington, factory foreman. Application No. 249378.1. FaUoriru, Walter, formerly of 4 Ramahana Road, Dated at the Land Registry Office Wellington, this 2nd Christchurch, driver. day of May 1978. Fisher, Derek Randell, 10 Porchester Street, Christchurch, driver. D. A. LEVETT, District Land Registrar. Fisher, Geoff, formerly of ll Ruru Road, Christchurch, 'butcher. Forman, Cyril Charles William, of 39 Robson Avenue, Christchurch, security officer. Pox, Colin Joseph, 77 Carisbrooke Street, Christchurch, EVIDENCE of the loss of the certificates of title, described in spray painter. the Schedule below, having been lodged with me together Gillanders, William Murray, formerly of 36 Middlepark with application for the issue of new certificates of title in Road, Christchurch, labourer. lieu thereof, notice is hereby given of my intention to issue Grant, John, 19 Cotswold Avenue, Christchurch, steel­ such new certificates of title upon the expiration of 14 days placer. from the date of the Gazette containing this notice. Hall, Gordon Patrick, 74 Hampshire Street, Christchurch, storeman-driver. SCHEDULE Hall, Marjorie Janet Isobel, formerly of 262 Hereford CERTIFICATE of title, Volume 9C, folio 299, for 675 square Street, Christchurch, shopkeeper. metres, more or less, situate in the City of Lower Hutt, being Halliday, James Clifton, formerly of 8 Gilby Street, part Section 68, Normandale Settlement, and being also Lot Christchurch, truck driver. 10, on Deposited Plan 31593, in the name of Yule Develop­ Dated at Christchurch this 28th day of April 1978. ments Limited, at Lower Hutt. Application No. 249217.l. Certificate of title, Volume 9C, folio 300, for 931 square IVAN A. HANSEN, Official Assignee. metres, more or less, situate in the City of Lower Hutt, being part Section 68, Normandale Settlement, and being also Lot 11, on Deposited Plan 31593, in the name of Yule Develop­ ments Limited, at Lower Hutt. Application No. 249217.1. Certificate of title, Volume 9C, folio 301, for 926 square In Bankruptcy metres, more or less, situate in the City of Lower Hutt, being AMENDED notice of first meetings. part Section 68, Normandale Settlement, and being also Lot Name of Company: Chalet Homes Ltd. (in liquidation) (in 12, on Deposited Plan 31593, in the name of Yule Deve1op­ receivership) . ments Limited, at Lower Hutt. Application No. 249217.1. Certificate of title, Volume 9C, folio 302, for 733 square No. of Matter: M. 87 /78. metres, more or less, situate in the City of Lower Hutt, being First Meeting of Creditors: Eighth Floor, Wakefield House, part section 68, Normandale Settlement, and being also Lot 90 The Terrace, Wellington, on Friday, 12 May 1978, at 13, on Deposited Plan 31593, in the name of Yule Develop­ 10 a.m. ments Limited, at Lower Hutt. Application No. 249217.1. Ccmtributqries: 11 a.m. at same venue. Dated at the Land Registry Office, Wellington, this 2nd A. B. BERRETT, Provisional Liquidator. day of May 1978. Wellington. D. A. LEVETT, District Land Registrar. 1332 THE NEW ZEALAND GAZETTE No. 37

EVIDENCE of the loss of certificates of title and mortgages For certificate of title 252/ 57, in the name of Gordon S.610060, H.084911.3, and S.443223, described in the Schedule Wyber of Milton, labourer (now deceased), containing 797 below, having been lodged with me together with applications square metres (31.5 perches), more or less, being part Sec­ for the issue of new certificates of title, notice is hereby given tion 132, Block XVI, Tokomairiro District, and part Lot 76, of my intention to issue such new certificates of title, pro­ Block X, Deeds Plan 11. Application No. 495143/1. visional mortgage, and dispense with production of mortgages For certificate of title 322/ 113, in the name of Edward S.610060 and H.084911.3, upon the expiration of 14 days Keith Loughrey of Dunedin, typewriter mechanic (now from the date of the Gazette containing this notice. deceased), and Jessie Margaret Loughrey, his wife, contain­ SCHEDULE ing 921 square metres (36.4 perches), more or less, situate CERTIFICATE of title, Volume 922, folio 172, for 1 rood and in the City of Dunedin, being Lot 26, D.P. 3724, and being 14.7 perches, more or less, being Lot 29, Deposited Plan part Sections 6 and 14, Block I, Andersons Bay District. 34229, situated in Block 1, Tarawera Survey District, in the Application No. 495153. name of Robert Clifford Miles of Kaponga, town clerk, and N. J. GILMORE, Assistant Land Registrar. Ina Annie Miles, his wife. Application No. H.176464. Private Bag, Dunedin, 27 April 1978. Certificate of title, 8A/1452, for 2 roods, more or less, being Section 753, Town of Waihi, in the name of Alan Wood Parkinson of Waihi, retired, and Joyce Evelyn Parkin­ EVIDENCE of the loss of certificate of title, Volume lA, son, his wife. Application No. H.176472. folio 647 (Marlborough Registry), for 817 square metres, Certificate of title, Volume 919, folio 286, for 34.38 situated in Block X, Mount Fyffe Survey District, being perches, more or less, being Lot 38, Deposited Plan 7519, Lot 1 on Deposited Plan 2818, in the name of John Ruther­ and being portion of Allotment 217, Parish of Kirikiriroa, in ford Paterson, of Clarence Bridge, fisherman, having been the name of Paul Vernon Thomas Hanlyn of Hamilton, lodged with me together with an application No. 90709 for salesman. Application No. H.176533. the issue of a new certificate of title in lieu thereof, notice Mortgage S.443223, over 34.38 perches, more or less, being is hereby given of my intention to issue such new certifi­ Lot 38, Deposited Plan 7519, and being portion Allotment cate of titlt: upon the expiration of 14 days from the date 217, Parish of Kirikiriroa, in the name of The New Zealand of the Gazette containing this notice. Insurance Company Limited as mortgagee. Application No. H.176533. Dated this 27th day of April 1978 at the Land Registry Mortgage S.610060, over 2 roods and 13.1 perches, more Office, Blenheim. or less, being Lots 7 and 9, on Deposited Plan S.8498, and W. G. PELLETT, Assistant Land Registrar. being part Allotment 6, Parish of Hahei, in the name of Joseph Steven Connell and Alfred Edward Brown as mortgagees. Application No. H.176523.1. ADVERTISEMENTS Mortgage H.084911.3, over 1 rood and 0.7 perches, more or less, being Lot 2, Deposited Plan S.940, and being part Allotment 128, Parish of Onewhero, in the name of Graham CHANGE OF NAME OF INCORPORATED SOCIETY Blair Bale and Nina Bale as mortgagees. Application No. NoncE is hereby given that "Canterbury Amateur Billiards H.176512.1. Association Incorporated" has changed its name to "Canter­ Dated at the Land Registry Office at Hamilton, this 27th bury Amateur Billiards & Snooker Association Incorporated", day of April 1978. and that the new name was this day entered on my . Register W. B. GREIG, District Land Registrar. of Incorporated Soc:eties in place of the former name. I.S. 1937 /7. Dated at Christchurch this 18th day of April 1978. EVIDENCE of the loss of certificate of title and memorandum R. J. STEMMER, of mortgage (Canterbury Registry), described in the Schedule Assistant Registrar of Incorporated Societies. having been lodged with me together with applications for 1544 the issue of new title and for the registration of a discharge of the said mortgage without production of the outstanding copy. ASSISTANT REGISTRAR OF INCORPORATED Notice is hereby given of my intention to issue the same SOCIETIES and to register such discharge upon the expiration of 14 days from the date of the Gazette containing this notice. I, Martin Manawatu, Assistant Registrar of Incorporated Societies, do hereby declare that as it has been made to SCHEDULE appear to me that the under-mentioned society is no longer CERTIFICATE of title, No. 602/80, for 1 rood and 9.5 perches, carrying on operations, it is hereby dissolved in pursuance of being Lot 1, Deposited Plan 17269, City of Christchurch, section 28 of the Incorporated Societies Act 1908. in the name of Desmond John Lyman, of Christchurch, carpet weaver. Application No. 173952/1. Ohakune District Returned Services Association Incor­ Memorandum of mortgage, No. 697273, affecting Lot 1, porated WIS 1933/26 Deposited Plan 17269, City of Christchurch, wherein the Dated at Wellington this 26th day of April 1978. mortgagees are Vale and Company Limited at Christchurch. M. MANAWATU, Application No. 173952/1. Assistant Registrar of Incorporated Societies. K. 0. BAINES, District Land Registrar. 1474 Private Bag, Christchurch, 28 April 1978. INCORPORATED SOCIETIES ACT 1908 DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY I, Michael James Ensor, Assistant Registrar of Incorporated EVIDENCE of tbe loss of the outstanding duplicates of certi­ Societies, do hereby declare that the declaration made on the ficates of title described in the Schedule below having been 11th day of August 1977, dissolving The Odysseus Brother­ lodged with me together with applications for the issue of hood Incorporated, is hereby revoked in pursuance of section new certificates of title in lieu thereof, notice is hereby given 28, subsection (3) of the Incorporated Societies Act 1908. of my intention to issue such new certificates of title upon the expiration of 14 days from the date of the Gazette con­ Dated at Wellington this 27th day of April 1978. taining this notice. M. J. ENSOR, SCHEDULE Assistant Registrar of Incorporated Societies. 1493 FoR certificate of title 394/96, in the name of Alexander Allan Finnie of Mosgiel, farmer, and Dorothy Jeanette Finnie, his wife, containing 903 square metres (35.72 perches), more or less, situate in the Borough of Mosgiel, being Lot 3, INCORPORATED SOCIETIES ACT 1908 D.P. 8819, and being part Section 1, Block VII, East Taieri DECLARATION BY rnE ASSISTANT REGISTRAR DISSOLVING District. Application No. 494859. SOCIETIES For certificate of title 49/242, in the name of John Henry T, Walter Douglas Longhurst, Assistant Registrar of Incorpora­ Wilson of Dunedin, storeman, as executor, containing 9105 ted Societies, do hereby declare . that, as it has been inade to square metres (2 acres and 1 rood), more or less; being appear to me that the undermentioned societies are no longer Sections 1, 2, 3, 4, 15, 16, 17, 18, and 19, Block I, Town of carrying on operations, they are hereby dissolved, in pursuance Palmerston. Application 494922. of section 28 of the Incorporated Societies Act 1908. 4MAY THE NEW ZEALAND GAZETTE 1333

Air Force Association (Whakatane Branch) Incorporated. THE COMPANIES ACT 1955, SECTION 336 (3) HN. 1954/34. TAKE notice that at the expiration of 3 months from the date Waiariki District Maori Wardens' Association Incorpora­ hereof the names of the under-mentioned companies will, ted. HN. 1964/7. unless cause is shown to the contrary, be struck off the Register Tapu Boating Club Incorporated. HN. 1964/11. and the companies will be dissolved: Dated at Hamilton this 27th day of April 1978. S.O.S. Garage Limited. C. 1962/52. W. D. LONGHURST, Spun Concrete Industries Limited. C. 1962/60. Assistant Registrar of Incorporated Societies. Reese's Darfield Store Limited. C. 1962/174. 1527 Wickham Enterprises Limited. C. 1963/124. Philatelic Printers Limited. C. 1964/232. Vibrapac (Nelson) Limited. C. 1964/236. Ashbury Ealing Limited. C. 1965/328. THE COMPANIES ACT 1955, SECTION 336 (3) Vibrapac (Southland) Limited. C. 1965/504. TAKE notice that at the expiration of 3 months from the R. & W. Hart Limited. C. 1968/408. date hereof, the names of the under-mentioned companies will, King Investments Limited. C. 1970/717. unless cause is shown to the contrary, be struck off the Woodend Fish Supply Limited. C. 1972/665. Register and the companies will be dissolved. Val Armstrong Hairstylists Limited. C. 1972/747. Gisborne Credit Association Limited. PB. 1957 /8. Papanui Fashion Centre Limited. C. 1975 /280. Elgin Fish Supply Limited. P.B. 1966/41. Britas Catering Limited. C. 1975/526. Old Mill Stores Limited. P.B. 1972/14. Dated at Christchurch this 28th day of April 1978. Gordon Harris Limited. P.B. 1961/2. L. A. SAUNDERS, Assistant Registrar of Companies. Dated at Gisbome this 28th day of April 1978. N. L. MANNING, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 333 (6) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the THE COMPANIES ACT 1955, SECTION 336 (6) companies dissolved: NOTICE is hereby given that the names of the under-mentioned Arawa Buildings Company Limited. HN. 1920/73. companies have been struck off the Register and the Agricultural Developments Limited. HN. 1953/83. companies dissolved: Self Bros. Limited. HN. 1953/686 .. Phalanger Traders Limited. WD. 1972/16. M. J. Webber and Company Limited. HN.1963/99. Mokihinui Timbers Limited. WD. 1966/6. H. S. & M. Wyatt Limited. HN. 1964/236. Anthony Investments Limited. HN. 1964/467. Dated at Hokitika this 27th day of April 1978. Stan Adams Supplies Limited. HN. 1967 /267. A. J. FOX, Assistant Registrar of Companies. P. & J. Supermarket Limited. HN. 1971/4. Marman Holdings Limited. HN. 1972/738. B. B. Kelly Limited. HN. 1973/72. THE COMPANIES ACT 1955, SECTION 336 (6) Bay of Plenty Typewriter Services Limited. HN. 1973/ 143. N. G. & M. Williams Limited. HN. 1973/1151. NOTICE is hereby given that the name of the under-men­ MacDonald Ashphalts Limited. HN. 1974/321. tioned company has been struck off the Register and the Refrigeration Industries (Tauranga) Limited. HN. company dissolved: 1974/323. Fencing and General Contracting Limited. 1974/7. Dated at Hamilton this 28th day of April 1978. Given under my hand at Hokitika this 24th day of April W. D. LONGHURST, Assistant Registrar of Companies. 1978. A. J. FOX, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the com­ panies dissolved: THE .COMPANIES ACT 1955, SECTION 336 (3) Mahanganui Land Company Limited. H.B. 1955/33. NOTICE is hereby given that at the expiration of 3 months Kereru School Bus Limited. H.B. 1958/ 12. from the date hereof, the names of the under-mentioned Bramco Services Limited. H.B. 1959/120. companies will unless cause is shown to the contrary, be Waipapa Sports Depot Limited. H.B. 1968/135. struck off the Register and the companies dissolved: Albert Murray & Company Limited. H.B. 1969/83. Robt. Muirhead & Son Limited. 0. 1930/50. Restaurant Georgakis Limited. H.B. 1970/79. Sunshine Fruit Co. Ltd. 0. 1948/15. Leach & Gerbes Limited. H.B. 1973/86. Taieri Saleyards Limited. 0. 1952/1. Eketahuna Investments Limited. H.B. 1974/281. A. C. H. Investments Limited. 0. 1953/80. Given under my hand at Napier this 28th day of April 1978. Central Otago Contracting Company Limited. 0. 1955/89. R. C. MACKEY, Assistant Registrar of Companies. Green Island Holdings Limited. 0. 1956/114. W. S. Latimer Limited. 0. 1957/47. Aitkens Ferries Limited. 0. 1957 /90. CHANGE OF NAME OF COMPANY C. J. Finance Limited. 0. 1960/106. Australasian Wholesalers Limited. 0. 1965 /64. NoncE is hereby given that "Rogers Paint and Varnish Com­ Dated at Dunedin this 21st day of April 1978. pany Limited" has changed its name to "Andrew Lees (N.Z.) Limited", and that the new name was this day entered on R. C. MACKEY, Assistant Registrar of Companies. my Register of Companies in place of the former name. w. 1950/356. Dated at Wellington this 17th day of April 1978. M. J. ENSOR, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3) 1492 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 struck off the CHANGE OF NAME OF COMPANY Register and the companies dissolved: NOTICE is hereby given that "Victoria Avenue Cut Price J. K. & J. G. McKeon Limited. 0. 1955/16. Store Ltd." has changed its name to "Victoria Avenue Food Milton Investments Limited. 0. 1958/3. Store Limited", and that the new name was this day entered Bowman Enterprises Limited. 0. 1966/16. on my Register of Companies in place of the former name. Central Cafe and Fish Supply Limited. 0. 1968/20. w. 1978/9. J. _.R. Smith Publicity Limited. 0. 1975/138. Dated at Wellington this 18th day of April 1978: Dated at Dunedin this 26th day of April 1978. M. J. ENSOR, Assistant Registrar of Companies. R. C. MACKEY, Assistant Registrar of Companies. 1491 THE NEW ZEALAND GAZETTE No. 37

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "P. L. Thompson Limited" has NOTICE is hereby given that "Russell's T.V. & Stereo Limited" changed its name to "Byfords Transport (1978) Limited'', has changed its name to "Lakeland T.V. & Stereo (Hamilton) and that the new name was this day entered on my Register Limited", and that the new name was this day entered on of Companies in place of the former name. W. 1970/438. my Register of Companies in place of the former name. Dated at Wellington this 17th day of April 1978. Hn. 1976/351. M. J. ENSOR, Assistant Registrar of Companies. Dated at Hamilton this 26th day of April 1978. 1490 H. J. PATON, Assistant Registrar of Companies. 1498

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Honeway Enterprises (N.Z.) CHANGE OF NAME OF COMPANY Limited" has changed its name to "Bondean Enterprises NOTICE is hereby given that "Taranaki Flying School Limited" Limited", and that the new name was this day entered on has changed its name to "Nationwide Aviation (N.P.) my Register of Companies in place of the former name. Limited", and that the new name was this day entered on w. 1976/787. my Register of Companies in place of the former name. Dated at Wellington this 14th day of April 1978. T. 1974/101. M. J. ENSOR, Assistant Registrar of Companies. Dated at New Plymouth this 21st day of April 1978. 1489 K. J. GUNN, Assistant Registrar of Companies. Land and Deeds Office, Private Bag, New Plymouth. 1499 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Rayneville Contracting Com­ pany Limited" has changed its name to "Central Taihape CHANGE OF NAME OF COMPANY Contracting Company Limited", and that the new name was this day entered on my Register of Companies in place of NOTICE is hereby given that "Golden Bay Pharmacy (1970) the former name. W. 1974/617. Limited" has changed its name to "G. T. & M. J. Matheson Limited", and that the new name was this day entered on my Dated at Wellington this 13th day of April 1978. Register of Companies in place of the former name. C. 1970/ M. J. ENSOR, Assistant Registrar of Companies. 413. 1488 Dated at Christchurch this 21st day of April 1978. L. M. LINDSAY, Assistant Registrar of Companies. 1542 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Thyne & Robinson Construc­ CHANGE OF NAME OF COMPANY tion Limited" has changed its name to "R. L. Thyne Builders Limited", and that the new name was this day NOTICE is hereby given that "City Guides (North Island) entered on my Register of Companies in place of the former Limited" has changed its name to ·••Lyttelton Dairy (1978) name. Hn. 1974/239. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Hamilton this 24th day of April 1978. C. 1963/267. H. J. PATON, Assistant Registrar of Companies. Dated at Christchurch this 14th day of April 1978. 1494 L. M. LINDSAY, Assistant Registrar of Companies. 1515

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Northway Restaurant Limited" has changed its name to "R. C. & V. M. R. Treanor NOTICE is hereby given that ''C. E. Saunders (1971) Limited" Limited", and that the new name was this day entered on has changed its name to "Roberts Warren Motors Limited", my Register of Companies in place of the former name. and that the new name was this day entered on my Register Hn. 1969/403. of Companies in place of the former name. M. 1973/8. Dated at Hamilton this 19th day of April 1978. Dated at Blenheim this 24th day of April 1978. H. J. PATON, Assistant Registrar of Companies. W. G. PELLETT, Assistant Registrar of Companies. 1495 1543

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICE is hereby given that "Waikato Trade Association NOTICE is hereby given that "Alertfix Services Limited" has Services Limited" has changed its name to "Administrative changed its name to "Colwood Industries Limited", and that & Secretarial Services (N.Z.) Limited", and that the new the new name was this day entered on my Register :of ·Com­ name was this day entered on my Register of Companies in panies in place of the former name. A. 1970/1259. place of the former name. Hn. 1976/706. Dated at Auckland this 17th day of April 1978. Dated at Hamilton this 20th day of April 1978. P. A. HARRISON, Assistant Registrar of Companies. H. J. PATON, Assistant Registrar of Companies. 1523 1496

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Papatoetoe Printing Company NOTICE is hereby given that "Murupara Hotel Limited" has Limited" has changed its name to "A. & R. Wilson Limited", changed its name to "Fells Hotels Limited", and that the and that the new name was this day entered on my Register new name was this day entered on my Register of Companies of Companies in place of the former name. A. 1973/640. in place of the former name. Hn. 1957 /574. Dated at Auckland this 21st day of April !978. Dated at Hamilton this 20th day of April 1978. H. WOODYEAR-SMITH, H. J. PATON, Assistant Registrar of Companies. Assistant Registrar of Companies. 1497 1524 4MAY THE NEW ZEALAND GAZETTE 133<5

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoncE is hereby given that "Taylor & Henwood Electr\cal NOTICE is hereby given that "M. J. Harold Builders Limited" Limited"' has changed its name to "Henwood Electncal has changed its name to "Mike Harold Builders Limited", Limited", and that the new name was this day entered on and that the new name was this day entered on my Register my Register of Companies in place of the former name. of Companies in place of the former name. H.B. 1975il 18. A. 1974/406. Dated at Napier this 20th day of April 1978. Dated at Auckland this 28th day of March 1978. J.C. FAGERLUND, Assistant Registrar of Companies. H. WOODYEAR-SMITH, 1521 Assistant Registrar of Companies. 1525 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hastings Demolition Limited" NOTICE is hereby given that "Wallace Developments Limited" has changed its name to "Hastings House Removals Limited", has changed its name to "El Trovador Restaurant Limited", and that the new name was this day entered on my Register and that the new name was this day entered on my Register of Companies in place of the former name. H.B. 1977/76. of Companies in place of the former name. A. 1976/732. Dated at Napier this 3rd day of March 1978. Dated at Auckland this 19th day of April 1978. J.C. FAGERLUND, Assistant Registrar of Companies. H. WOODYEAR-SMITII, 1522 Assistant Registrar of Companies. 1526

THE COMPANIES ACT 1955 CHANGE OF NAME OF COMPANY NOTICE OF WINDING Up ORDER AND FIRST MEETINGS OF NOTICE is. hereby given that "Claude Wyatt & Sons Limited" CREDITORS AND CONTRIBUTORIES has changed its name to "Graham Wyatt & Company Limited", and that the new name was this day entered on Name of Company: Bridgers Limited (in liquidation). my Register of Companies in place of the former name. Address of Registered Office: Formerly The Strand, Whaka- H.B. 1975/36. tane, now care of Official Assignee, Hamilton. Dated at Napier this 6th day of April 1978. Registry of Supreme Court: Rotorua. J. C. FAGERLUND, Assistant Registrar of Companies. Number of Matter: M. 163/77. 1516 Date of Order: 21 April 1978. Date of Presentation of Petition: 28 November 1977. Place, Date, and Times of First Meetings: Creditors: Courthouse, Whakatane, on Friday, 5 May CHANGE OF NAME OF COMPANY 1978, at 12 noon. NOO:ICE is hereby given that "Seppelt Vidal Limited" has Contributories: Same place and date at 1 p.m. changed its name to. "MacLennan Consolidated Limited", and that the. new name was this day entered on my Register A. DIBLEY, Official Assignee, Provisional Liquidator. of Companies in place of the former name. H.B. 1966/187. First Floor, Charles Heaphy Building, Anglesea Street Hamilton. ' Dated at Napier this 26th day of April 1978. 1481 J.C. FAGERLUND, Assistant Registrar of Companies. 1517.

THE COMPANIES ACT 1955 CHANGE OF NAME OF COMPANY NOTICE OF DIVIDEND NOTICE is hereby given that "Lakeland Television Limited" Name of Company: Wallwork Enterprises Limited (in liquida­ has changed its name to "Lakeland T.V. & Stereo Limited", tion). and that th.! new name was this day entered on my Register Address of Registered Office: Care of Official Assignee Auck- of Companies in place of the former name. H.B. J97·1 /71. la~ ' Dated at Napier this 14th day of April 1978. Registry of Supreme Court: Auckland. J.C. FAGERLUND, Assistant Registrar of Companies. Number of Matter: M. 1087/77. 1518 Amount per Dollar: 50 cents in the Dollar. First and Final or Otherwise: First. When Payable: 1 May 1978. Where Payable: My office. CHANGE OF NAME OF COMPANY F. P. EVANS, Official Assignee, Official Liquidator. NOTICE is hereby given that "B. T. & K. G. Jackson Limited" Third Floor, Fergusson Building, 295 Queen Street, Auck- has changed its. name to "B. T. Jackson Limited" and that land. the new name was this day entered on my Registe~ of Com­ panies in place of the former name. H.B. 1976/188. 1480 Dated at Napier this 19th day of April 1978. J. C. FAGERLUND; Assistant Registrar of Companies. 1519 THE COMPANIES ACT 1955 Notice of Winding Up Order and First Meetings Name of Company: Roscpark Tourist Hotel Limited (in CHANGE OF NAME OF COMPANY liquidation). NOTICE i~ hereby given that "Roys Hill Farm Limited" has Address of Registered Office: Previously First Floor, Sea­ chang_ed its name to "Rotoiti Farm Limited" and that the tra~s H~us·e, Gore Street, Auckland, now care of Official new name was this day entered on my Register' of Comp;mies Assignee s Office, Auckland. in place of the former name. H.B. 1965/62. Registry of Supreme Court: Auckland. Dated at Napier this 19th day of April 1978. No. of Matter: M. 177/78. J.C. FAGERLUND, Assistant Registrar of Companies. Date of Order: 19 April 1978. 1520 Date of Presentation of Petition: 27 February 1978. IC313o THE NEW ZFALAND GAZETI'E No. 37

Place, Date and Time of First Meetings: NOTICE OF RESOLUTIQNS FOR WINDING UP Creditors: My office, Tuesday, 16 May 1978, at 10.30 a.m. IN the matter of the Companies Act 1955, and in the matter Contributories: Same place and date at 11.30 a.m. of MARSHALLS BAKERY LTD.: F. P. EVANS, Official Assignee, Provisional Liquidator. NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 27th day Third Floor, Fergusson Building, 295 Queen Street, Auck­ of April 1978, the following special resolutions were passed land. by the company namely: 1512 1. That as the assets of the company have been sold the company be wound up voluntarily under section 268 (1) (B). 2. That Noel Lee Savage, chartered accountant, 38 Hali­ fax Street, Nelson, be appointed liquidator. Dated at Nelson this 28th day of April 1978. THE COMPANIES ACT 1955 N. L. SAVAGE, Liquidator. Notice of Winding Up Order and First Meetings 1504 Name of Company: Crazy Shirts Limited (in liquidation). Address of Registered Office: Previously 502 Dominion Road, Mount Eden, Auckland, now care of Official Assignee's NOTICE CALLING FINAL MEETING Office, Auckland. IN the matter of the Companies Act 1955, and in the matter Registry of Supreme Court: Auckland. of PEERLESS PRODUCTS LIMITED (in liquidation) : No. of Matter: M. 203/78. NoTICE is hereby given in pursuance of section 281 of the. Companies Act 1955, that a general meeting of the above­ Date of Order: 19 April 1978. named company will be held at 53A Ridgway Street, Wanga­ Date of Presentation of Petition: 6 March I 978. nui, on the 23rd day of May 1978, at 4 p.m., for the purpose of having an account laid before it showing how Place, Date and Time of First Meetings: the winding up has been conducted and the property of the Creditors: My office, Tuesday, 9 May 1978, at 10.30 a.m. company has been disposed of and to receive any explana­ Contributories: Same place and date at 11.30 a.m. tion thereof by the liquidator. Every member entitled to attend and vote at the meeting F. P. EVANS, Official Assignee, Provisional Liquidator. is entitled to appoint a proxy to attend and vote instead Third Floor, Fergusson Building, 295 Queen Street, Auck­ of him. A proxy need not be a member. land. Dated this 21st day of April 1978. 1513 J. A. B. WILSON, Liquidator. 1478

THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 Notice of Winding Up Order and First Meetings MEETING OF CREDITORS AND CONTRIBUTORIES Name of Company: Riviera Restaurant (1974) Limited (in A meeting of creditors of FOSTER FOLEY CONSTRUC­ liquidation). TION LIMITED (in liquidation) (wound up by the Court on 5 April 1978), will be held in the Conference Room, Fourth Address of Registered Office: Previously 296 Queen Street, Floor, Housing Corporation Building, Cathedral Square Onehunga, now care of Official Assignee's Office, Auck­ Christchurch, on Thursday, 11 May 1978, at 11 a.m. ' land. Meeting of contributories to follow: Registry of Supreme Court: Auckland. NOTE-Would creditors please forward their proofs of No. of Matter: M. 218/78. debt as soon as possible. Date of Order: 19 April 1978. IVAN A. HANSEN, Official Assignee, Liquidator. Date of Presentation of Petition: 8 March 1978. Commercial Affairs, Private Bag, Christchurch. Place, Date and Time of First Meetings: 1477 Creditors: My office, Wednesday, 17 May 1978, at 10.30 a.m. Contributories: Same place and date at 11.30 a.m. F. P. EVANS, Official Assignee, Provisional Liquidator. GRAEME STRINGER LTD. Third Floor, Fergusson Building, 295 Queen Street, Auck­ IN LIQUIDATION land. Notice Calling Final Me·eting 1514 IN the matter of the Companies Act 1955, and in the matter of Gra~me Stringer Ltd. (i!} liquidation), notice is hereby given, m pursuance of section 291 of the Companies Act 1955, that a general meeting of the company and a meeting of the creditors of the above-named company will be held at UNITED TRAILER BUILDERS LTD the office of Shanahan and Winder, Chartered Accountants, 77 Riccarton Road, Christchurch, on the 26th day of May IN LIQUIDATION 1978, at 3 p.m., for the purpose of having an account laid Notice of Application for Appointment of Liquidator and before it showing how the winding up has been conducted for Appointment of Committee of Inspection and the property of the company has been disposed of and to receive any explanation thereof by the liquidator. NOTICE is hereby given that at the sitting of the Supreme Court, to be held at New Plymouth on Friday, 16 June 1978, Dated this 26th day of April 1978. at 9.30 a.m., I intend to apply for the appointment of Mervyn W. H. YOUNG, Liquidator. George Saunders of New Plymouth, chartered accountant, 1482 as liquidator, in place of the official assignee, and for the appointment of Messrs N. A. Orr of Auckland, company director, N. Way of New Plymouth, secretary, R. G. Harrison of Waitara, engineer, and E. R. Webley of New Plymouth, manager, as a committee of inspection to act with NOTICE OF FIRST MEETING the liquidator. Name of Company: Tinui Store (1976) Ltd. E. B. FRANKLYN, Address of Registered Office: Care of Official Assignees Office, Official Assignee, Provisional Liquidator. First Floor, Databank House, 175 The Terrace, Wellington. Supreme Court, New Plymouth. Registry of Supreme Court: Masterton. 1487 Number of Matter: M. 5/78. 4MAY THE NEW ZEALAND GAZEITE 1'337

Creditors: 11 a.m. Friday, 26 May 1978, at Third Floor NOTICE OF INTENTION TO CEASE TO HAVE A PLACE Meeting Room, Databank House, Wellington. OF BUSINESS IN NEW ZEALAND Contributories: 11.30 a.m. Friday, 26 May 1978, at same IN the matter of the Companies Act 1955, and in the matter place. of B.I.X. ETRS PTY. LIMITED: A. B. BERRETI, Official Assignee. NOTICE is hereby given that the above-named company intends Wellington. on the expiration of 3 months from the date of first publication 1469 of this notice in the Gazette to cease to have a place of business in New Zealand. N.B.-The company is not to be confused with B.I.X. ETRS Inspections Pty. Limited which will continue to carry NOTICE OF WINDING UP ORDER on business in New Zealand. Name of Company: Jackson's Real Estate Limited. This is the third publication of this notice. Address of Registered Office: formerly 88 Oriental Parade, BELL GULLY AND CO., Solicitor to the Company. Wellington, now care of Official Assignee, First Floor, 1342 Databank House, 175 The Terrace, Wellington, Registry of Supreme Court: Wellington. Number of Matter: M. 157 /78. Date of Order: 26 April 1978. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP Date of Presentation of Petition: 20 March 1978. PURSUANT TO SECTION 269 OF 1HE CoMPANIES ACT 1955 A. B. BERRETI, Official Assignee. Wellington .. IN the matter of the Companies Act 1955, and in the matter of THE B. G. ROSS MANUFACTURING COMPANY 1484 LIMITED: NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 17th day NOTICE OF FIRST MEETINGS of April 1978, the following extraordinary resolution was Name of Company: Jackson's Real Estate Limited. passed by the company, namely: Address of Registered Office: formerly 88 Oriental Parade, That the company cannot by reason of its liabilities con­ Wellington, now care of Official Assignee, First Floor, tinue its business and that it is advisable to wind up, Databank House, 175 The Terrace, Wellington. and that accordingly the company be wound up volun­ tarily, and that Messrs H. A. Morrison and D. R. Registry of Supreme Court: Wellington. Green, chartered accountants, of , Number of Matter: M. 157 /78. be nominated as liquidators of the company. Creditors: 25 May 1978, at 11 a.m. Dated this 26th day of April 1978. Contributories: 25 May 1978, at 11.30 a.m. H. A. MORRISON, Liquidator. A. B. BERRETI, Official Assignee. 1508 Wellington. 1485 NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955 and in the matter MURRELL BUILDERS LTD. of THE B. G. ROSS MANUFACTURING COMPANY IN LIQUIDATION LIMITED (in liquidation): Nar1cE is hereby given that a further meeting of creditors NOTICE is hereby given that the undersigned, the liquidator of will be held in the Supper Room of the War Memorial Hall, The B. G. Ross Manufacturing Company Limited, which is Main Street, Otaki, on Thursday, 11 May at 10 a.m. being wound up voluntarily, does hereby fix the 26th day of E. G. PARKIN, Liquidator. May as the day on or before which the creditors of the com­ 1475 pany are to prove their debts or claims and to establish any title they may have to priority under section 308 of the Com­ panies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution. MUNICH REINSURANCE COMPANY OF AUSTRALIA LIMITED Dated this 26th day of April 1978. HEREBY gives notice pursuant to section 405 (2) of the Com­ H. A. MORRISON, Liquidator. panies Act 1955, that it will cease to have a place of business Barr, Burgess & Stewart, Library Building, The Square, in New Zealand from and after the expiration of 3 months Palmerston North, P.O. Box 648. from the date of the first publication of this notice. 1509 This is the second publication of this notice. The first publication of this notice was on the 27th day of April 1978. For Munich Reinsurance Company of Australia Limited, by its solicitors and authorised agents Wallace, McLean, Bawden & Partners, P.O. Box 2022, Auckland. NOTICE TO CREDITORS TO PROVE DEBTS OR 1406 CLAIMS IN the matter of the Companies Act 1955, and in the matter of OCEANA MEAT PRODUCTS LIMITED (in liquida­ tion): NOTICE is hereby given that the undersigned, the liquidator NOTICE OF INTENTION TO CEASE TO HAVE A of Oceana Meat Pmducts Ltd., which is being wound up PLACE OF BUSINESS IN NEW ZEALAND voluntarily, does hereby fix the 26th day of June 1978, as In the matter of section 405 of the Companies Act 1955, and the day on or before which the creditors of the company are in the matter of SUMITOMO CHEMICAL CO. LTD.: to prove their debts or claims, and to establish any title they may have to priority under section 308 of the Companies NOTICE is hereby given that the above-named company intends, Act 1955, or to be excluded from the benefit of any distribu­ on the expiration of three (3) months from the 20th day 1 tion made before the debts are proved, or as the case may of April 1978, being the date of first publication of this be, from objecting to the distribution. notice in the Gazette, to cease to have a place of busineis in New Zealand. Dated this 24th day of April 1978. Dated this 20th day of April 1978. DEREK I. LAMB, Liquidator. Sumitomo Chemical Co. Ltd. by its Solicitors: Address of Liquidator: Anderson & Partners, P.O. Box CHAPMAN TRIPP and Co. 33-066, Takapuna. 1305 1531 E 1338 TlIE NEW ZEALAND GAZETTE No. 37

IN the matter of the Companies Act 1955, and in the mJ.ttcr NOTICE OF FINAL MEETING of D. B. HAIGH PROPERTIES LIMITED: IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given that by an entry in its minute book, of MELVILLE FORD & COMPANY LIMITED: ·signed in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 29th day of April NOTICE is hereby given pursuant to section 281 of the Com­ .1978, passed a resolution for voluntary winding up in the panies Act 1955, that the final general meeting of the above­ following terms: named company will be held at 22 York Street, Parnell, That. the company be. wound up voluntarily and Ercolli Auckland, on 24 May 1978, at 2 p.m., for the purpose of Allen Angelo be and is hereby appointed liquidator. laying before the meeting the account of the winding up o:f the company and of giving any explanation thereof. Dated this 1st day of May 1978. Dated this 28th day of April 1978. E. A. ANGELO, Liquidator. 1545 N. V. FORBES, Liquidator. 1536

IN the matter of the Companies Act 1955, and in the matter of ONGA ONGA MOTORS (1973) LIMITED: NOTICE OF RESOLUTION FOR MEMBERS NOTICE is hereby given that by duly signed entry in the VOLUNTARY WINDING UP minute book of the above-named company on the 19th day of PURSUANT TO SECTION 269 April 1978, the following extraordinary resolution was passed IN the matter of the Companies Act 1955, and in the matter by the company, namely: of MELVILE FORD & COMPANY LIMITED: That the company cannot by reason of its liabilities, con­ NonCE is hereby given that by duly signed entry in the tinue its business and that it is advisable to wind up, minute book of the above-named company on 27 April 1978, and that accordingly, the company be wound up volun­ the following special resolution was passed by the company, tarily. namely: Dated this 1st day of May 1978. 1. That the company be wound up voluntarily by the P. H. JACKSON, Liquidator. members. 1546 2. That Neil Vincent Forbes, Chartered Accountant, of Auckland, be appointed liquidator of the company. Dated this 28th day of April 1978. AMERICAN EXPRESS CORPORATION N. V. FORBES, Liquidator. NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND 1535 PURSUANT to section 405 of the Companies Act 1955, the above-named company hereby gives you notice that after the expiration of 3 months from the 27th day of April 1978 IN the matter of the Companies Act 1955, and in the matter the company will cease to have a place of business in New of BENTLEY INVESTMENTS LIMITED (in liquidation): Zealand. This step is being taken for reasons of administrative NOTICE is hereby given that the undersigned, the liquidator convenience. Neither the business and operations of American of Bentley Investments Limited, which is being wound up Express International Inc., nor the American Express card voluntarily, does hereby fix 19 May 1978, as the date on or service and traveller cheque operations will be affected in before which the creditors of the company are to prove their any way. debts or claims, and to establish any title they may have to RUSSELL MCVEAGH MCKENZIE BARTLEET & CO., priority under section 308 of the Companies Act 1955, or to Solicitors for the Company. be excluded· from the benefit of any distribution made before 1377 the debts are proved or, as the case may be from objecting to such distribution. Dated 28 April 1978. NOTICE OF RESOLUTION FOR VOLUNTARY A. T. ASHLEY, Liquidator. WINDING UP Address of Liquidator: First Floor, Australis House, 36 IN the matter of the Companies Act 1955, and in the matter Customs Street East, Auckland. of MAKOWER McBEATH & COMPANY LIMITED: 1534 NoncE is hereby given that by a duly signed entry in the minute book of the above company, on the 27th day of April 1978, the following special resolution was passed by NOTICE OF RESOLUTION FOR VOLUNTARY the company, namely: WINDING UP That the company be wound up voluntarily. IN the matter of the Companies Act 1955, and in the matter Dated this 2nd day of May 1978. of BENTLEY INVESTMENTS LIMITED, notice is hereby C. D. WILLIAMS, Liquidator. given that by a duly signed entry in the minute book of the 1553 above-mentioned company on 27 April 1978, the following special resolution was passed by the company, namely: That by reason of the directors requiring the company NOTICE OF MEETING OF CREDITORS to be voluntarily wound up that such a winding UP be commenced forthwith and that Alfred Thomas IN the matter of the Companies Act 1955, and in the mc1tter Ashley be appointed liquidator. of DIANA HOME COOKERY (1975) LIMITED: Dated this 28th day of April 1978. NOTICE is hereby given that the directors of the above-named company have called for a meeting of creditors to be held A. T. ASHLEY, Liquidator. on Tuesday, 9 May 1978, at the Offices of Graham Green 1533 & Co., Chartered Accountants, 10 Davis Crescent, Newmarket, at 3 p.m., pursuant to section 284 of the Companies Act 1955. The Shareholders of Diana Home Cookery (1975) Limited NOTICE OF MEETING OF CREDITORS WHERE will be holding an extra-ordinary general meeting on the WINDING UP RESOLUTION PASSED BY ENTRY preceding day, Monday, 8th May, to consider and vote on IN MINUTE BOOK the following resolution: UNDER SECTION 362 (A) That the company cannot by reason of its liabil­ ities continue business and that it is advisable to wind IN the matter of the Companies Act 1955, and in the matter up pursuant to section 268 ( c) of the Companies Act of JAMIESON CONSTRUCTION LIMITED: 1955. NOTICE is hereby given that by an entry in its minute book (B) That Keith Samuel Crawshaw, company manager, signed in accordance with section 362 (1) of the Companie~ of Auckland, be appointed liquidator of the company. Act 1955, the above-named company, on the 2nd day of May Dated this 1st day of May 1978. 1978, p~ssed a resolutio~ for voluntary winding up, and that a meetmg of the creditors of the above-named company J. STEELE, for the Directors of will accordingly be held at 11 a.m. on the 12th day of May Diana Home Cookery (1975) Limited. 1978, in the Boardroom, Eighth Floor, Wakefield House 90 1557 The Terrace, Wellington. ' 4MAY THE NEW ZEALAND GAZETTE 1339

Business: McCOLL'S FLOORINGS LTD. 1. Consideration of a statement of the position of the IN LIQUIDATION company's affairs and list of creditors, etc. 2. Nomination of liquidator. Notice of Meeting 3. Appointment of committee of inspection if thought fit. NOTICE is hereby given in pursuance of Section 290 of the Dated this 3rd day of May 1978. Companies Act 1955, that a meeting of the creditors and members of McColl's Floorings Ltd. (in liquidation) will be By order of the Directors : held in The Meeting Room, N.Z. National Creditmen's B. G. JAMIESON, Secretary. Association (Auckland Adjustments) Limited, Second Floor, 1548 T. & G. Building, Wellesley Street West, Auckland 1, on Friday, the 12th day of May 1978, at 3.15 p.m. Business: Presentation of liquidator's receipts and payments account and report. IN the matter of the Companies Act 1955, and in the matter General. of DAVEY & EARLY HOLDINGS LIMITED (in Dated this 1st day of May 1978. liquidation) : K. S. CRAWSHAW, Liquidator. NOTICE is hereby given in pursuance of section 281 of the 1547 Companies Act 1955, that a general meeting of the above­ named company will be held at the offices of Preston, Evans, Noble & Early, Solicitors, Don Street, Invercargill, on Friday, NOTICE CALLING FINAL MEETING 2nd day of June 1978, at 2 p.m., for the purpose of having an account laid before it showing how the winding up has IN the matter of the Companies Act 1955, and in the matter been conducted and the property of the company has of ESPANA FLATS LIMITED (in liquidation): been disposed of, and to receive any explanation thereof by NOTICE is hereby given in pursuance of section 291 of the the liquidator and to consider, and if thought fit to pass the Companies Act 1955, that a meeting of the above-named following resolution as an extraordinary resolution: company will be held at the offices of J. V. Stevens & Co., That the books and papers of the company and of the chartered accountants, 82 High Street, Lower Hutt, on Friday, liquidator be placed in the care of Preston, Evans, the 19th day of May 1978, at 11 o'clock in the forenoon for Noble & Early, Solicitors, Invercargill. the purpose of having an account laid before it showing how the winding up has been conducted and the property of the Every member entitled to attend and vote at the meeting company has been disposed of, and to receive any explana­ is entitled to appoint a proxy to attend and vote instead of tion thereof by the liquidator. him. A proxy need not also be a member. Further Business; Dated this 1st day of May 1978. To consider and if thought fit to pass the following K. B. EARLY, Liquidator. resolution as an extraordinary resolution, namely: 1551 That the books and papers of the company and of the ------liquidator be retained by the liquidator for a period required by law and then disposed of as he shall think fit. F. G. KRONAST SERVICE STATION LTD. Proxies to be used at the meeting must be lodged with the NOTICE OF MEETING OF CREDITORS undersigned at 82 High Street, Lower Hutt, not later than IN the matter of the Companies Act 1955, and in the matter 4 o'clock on the 18th day of May 1978. of F. G. KRONAST SERVICE STATION LTD. (in liquida­ Dated this 28th day of April 1978. tion): M. F. KIBBLEWHITE, Liquidator. NOTICE is hereby given by an entry in its minute book, signed 1538 in accordance with section 362 (1) of the Companies Act 1955, the above-named company, on the 1st day of May 1978, passed a resolution for voluntary winding up and that a meeting of the creditors of the above-named company will IN the matter of the Companies Act 1955, and in the matter of accordingly be held at the Boardroom, Wilkinson Wilberfoss, WADE PROPERTIES LIMITED (in voluntary liquidation; First Floor, M.L.C. Building, The Square, Palmerston North, members' winding up) : on Wednesday, the 10th day of May 1978. AT an extraordinary general meeting of the above-named company, duly convened and held at Tauranga on the 24th Business: day of April 1978, the following special resolutions were duly 1. Consideration of a statement of position of the com- passed: pany's affairs and list of creditors etc. 1. That the company be wound up voluntarily. 2. Appointment of liquidator. 2. That Graeme Law Ingham, of Tauranga, chartered 3. Appointment of committee of inspection if thought fit. accountant, be appointed liquidator of the company. Dated this 1st day of May 1978. Dated this 24th day of April 1978. F. G. KRONAST, Director. G. L. INGHAM, Chairman. 1554 1529

F. G. KRONAST SERVICE STATION LTD. NOTICE CALLING FINAL MEETING OF CONTRIBUTORIES NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP 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 WAKEFIELD DEVELOPMENTS LIMITED (in of F. G. KRONAST SERVICE STATION LTD. (in liquida­ voluntary liquidation) : tion): NOTICE is hereby given in pursuance of section 281 of the NOTICE is hereby given that by duly signed entry in the Companies Act 1955. that a general meeting of the above­ minute book of the above-named company on the 1st day of named company will be held at the offices of John Phillip May 1978, the following extraordinary resolution was passed Wootton, Eighth Floor, World Trade Center, Tower Block, by the company, namely: Wellington, on Friday, 26 May 1978, for the purpose of That the company cannot by reason of its liabilities having an. account laid before it showing how the winding continue its business, and that it is advisable to wind up has been conducted and the property of the company up the same and accordingly that the company be been disposed of, and to receive any explanation thereof by wound up voluntarily. the liquidator. Dated at Palmerston North this 1st day of May 1978. Dated this 1st day of May 1978. F. G. KRONAST, Director. JOHN WOOTTON, Liquidator. 1555 1556 1'340 THE NEW ZEALAND GAZETTE No. 37

NOTICE OF MEETING OF CREDITORS WHERE by the undersigned to any creditor or contributory of the WINDING UP RESOLUTION PASSED BY said company requiring a copy on payment of the regulated ENTRY IN MINUTE BOOK charge for the same. UNDER SECTION 362 JULIE MITCHELL, Solicitor for Petitioner. IN the matter of the Companies Act 1955, and in the matter This notice was filed by Julie Anne Mitchell, solicitor !for of KELLY & TURFUS LTD.: the petitioner. The petitioner's address for service is at the NOTICE is hereby given that by an entry in its minute book, offices of Messrs Robb & Brown, Solicitors, Windsor House, signed in accordance with section 362 (1) of the Companies Queen Street, Auckland 1. Act 1955, the above-named company, on the 2nd day of May NoTE-Any person who intends to appear on the hearing 1978, passed a resolution for voluntary winding up, and th~t of the said petition must serve on, or send by post to, the a meeting of the creditors of the above-named company will above-named, notice in writing of his intention to do so. accordingly be held in the Otago Manufacturers' Association The notice must state the name, address, and description of Conference Room, Lower Stuart Street, Dunedin, on Thurs• the person, or if a firm, the name, address, and description day, 11 May 1978, at 10.30 in the morning. of t'he firm, and an address for service within 3 miles of the office of the Su1preme Court at Auckland, and must be Business: signed by the person or firm, or his or their solicitor (if Consideration of a statement of the position of the com- any), and must be served, or, if posted, must be sent by pany's affairs and list of creditors etc. post in sufficient time to reach the above-named petitioner's Nomination of liquidator. address for service not later than 4 o'clock in the afternoon Appointment of committee of inspection if thought fit. of the 16th day of May 1978. Dated this 2nd day of May 1978. 1532 Mrs V. A. KELLY, Secretary. 1552 No. M. 420/78 No. M. 341/78 In the Supreme Court of New Zealand In the Supreme Court of New Zealand Auckland Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MA1TER IN THE MA1TER of the Companies Act 1955, and IN THE MA1TER of KENSINGTON HOMES LIMITED, a duly incorporated com­ of E. & L. HILL CoMPANY LIMITED, a duly incorporated pany having its registered office at 7 Akatea Road, Glen company having its registered office at 10 Maheke Street, Eden, Auckland, and carrying on business as builders : Auckland, and carrying on business of a manufacturer: NOTICE is hereby given that a petition for the winding up NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, of the above-named company by the Supreme Court was, on the 21st day of April 1978, presented to the said Court by on the 11th day of April 1978, presented to the said Court Ross ROOFING LIMITED, a duly incorporated company having by BONAR LAW LIMITED, a duly incorporated company of its registered office at Auckland; and the said petition is Auckland; and that the said petition is directed to be heard directed to be heard before the Court sitting at Auckland before the Court sitting at Auckland on the 17th day of on the 14th day of June 1978, at 10 o'clock in the forenoon; May 1978, at 10 o'clock in the forenoon; and any creditor and any creditor or contributory of the said company desirous or contributory of the said company desirous to support to support or oppose the making of an order on the said or oppose the making of an order on the said petition may petition may appear at the time of hearing in person or by his appear at the time of hearing in person or by his counsel counsel for that purpose; and a copy of the petition will be for that purpose; and a copy of the petition will be furnished furnished by the undersigned to any creditor or contributory by the undersigned to any creditor or contributory of the of the said company requiring a copy on payment of the said company requiring a copy on payment of the regulated regulated charge for the same. charge for the same. P. R. SAUNDERS, Solicitor for the Petitioner. S. P. BRYERS, Solicitor for the Petitioner. This notice was filed by Philip Russell Saunders, solicitor Address for service: 86 Symonds Street, Auckland 1. for the petitioner. The petitioner's address for service is at Norn-Any person who intends to appear on the hearing the offices of Messrs Inder Lynch Conway & Co., Solicitors, of the said petition must serve on, or send by post to, the Papakura, by their agent Mr B. J. Hart, Solicitor, Canterbury above-named, notice in writing of his intention so to do. The Buildings, 74 Queen Street, Auckland. notice must state the name, address, and description of the NOTE-Any person who intends to appear on the hearing person, or if a firm, the name, address, and description of of the said petition must serve on, or send by post to, the the firm, and an address for service within 3 miles of the above-named, notice in writing of his intention to do so. The office of the Supreme Court at Auckland, and must be signed notice must state the name, address, and description of the by the person or firm, or his or their solicitor (if any), and person, or if a firm, the name, address, and description of the must be served, or, if posted, must be sent by post in sufficient firm and an address for service within 3 miles of the office time to reach the above-named petitioner's address for service of the Supreme Court at Auckland, and must be signed by the not later than 4 o'clock in the afternoon of Tuesday, the person or firm, or his or their solicitor (if any), and must 16th day of May 1978. be served, or, if posted, must be sent by post in sufficient 1471 time to reach the above-named address for service not later than 4 o'clock in the afternoon of the 13th day of June 1978. 1502 No. M. 339/78 In the Sllpreme Court of New Zealand Auckland Registry No. M. 419/78 IN THE MATTER of the Companies Act 1955, and IN THE MA1TER In the Supreme Court of New Zealand of DIAMOND CONSTRUCTION LIMITED, a duly incorporated Auckland Registry company having its registered office at the offices of John IN THE MA1TER of the Companies Act 1955, and IN nm MA1TER M. Murfitt Esq., Solicitor, Hilton House, 430 Queen of MAX DouLL BUILDERS LIMITED, a duly incorporated Street, Auckland 1, and carrying on business at Auckland company having its registered office at the corner of Rouls­ as a building contractor: ton Street and Massey A venue, Pukekohe and carrying on NOTICE is hereby given that a petition for the winding up of business as builders: the above-named company by the Supreme Court on the NOTICE is hereby given that a petition for the winding up 10th day of April 1978, presented to the said Court by the of the above-named company by the Supreme Court was, on petitioner WINSTONE (AUCKLAND) LIMITED, a duly incor­ the 21st day of April 1978, presented to the said Court by porated company having its registered office at 150 Marna Ross ROOFING LIMITED, a duly incorporated company having Road, Panmure, Auckland; and the said petition is directed its registered office at Auckland; and the said petition is to be heard before the Court sitting at Auckland on the 17th directed to be heard before the Court sitting at Auckland on day of May 1978, at 10 o'clock in the forenoon; and any the 14th day of June 1978, at 10 o'clock in the forenoon; creditor or contributory of the said company desirous to and any creditor or contributory of the said company desirous support or oppose the making of an order on the said petition to support or oppose the making of an order on the said may appear at the time of hearing in person or by his counsel petition may appear at the time of hearing in person or by for that purpose; and a copy of the petition will be furnished his counsel for that purpose; and a copy of the petition will 4MAY THE NEW ZEALAND GAZETIE 134;1

be furnished by the undersigned to any creditor or contributory Address for service: At the offices of Messrs Russell of the said company requiring a copy on payment of the McVeagh McKenzie Bartleet & Co., Fifteenth Floor, C.M.L. regulated charge for the same. Centre, Corner Queen and Wyndham Streets, Auckland 1. P. R. SAUNDERS, Solicitor for the Petitioner. NOTE-Any person who intends to appear on the hearing This notice was filed by Philip Russell Saunders, solicitor of the said petition must serve on, or send by post to, the for the petitioner. The petitioner's address for service is at above-named, notice in writing of his intention to do so. The the offices of Messrs. Inder Lynch Conway & Co., Solicitors, notice must state the name, address, and description of the Papakura, by their agent Mr. B. J. Hart, Solicitor, Canterbury person, or if a firm, the name, address, and description of Buildings, 74 Queen Street, Auckland. the firm, and an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed NOTE-Any person who intends to appear on the hearing by the person or firm, or his or their solicitor (if any), and of the said petition must serve on, or send by post to, the must be served, or, if posted, must be sent by post in sufficient above-named, notice in writing of his intention to do so. The time to reach the above-named petitioner's address for service notice must state the name, address, and description of the not later than 4 o'clock in the afternoon of the 16th day of person, or if a firm, the name, address, and description of the May 1978. firm, and an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be signed by the 1486 person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named address for service not later than No. M. 387 /78 4 o'clock in the afternoon of the 13th day of June 1978. In the Supreme Court of New Zealand 1503 Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER of ALPHA TIMBER (MANANUI) LIMITED: No. M. 368/78 NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, In the Supreme Court of New Zealand on the 24th day of April 1978, presented to the said Court Auckland Registry by ARTIIUR GEORGE LITTLE; and that the said petition is IN THE MATTER of the Companies Act 1955, and IN TIIE MATTER directed to be heard before the Court sitting at Auckland of CLUB 21 LIMITED: on Wednesday, the 14th day of June 1978, at 10 o'clock in NOTICE is hereby given that a petition for the winding up the forenooni and any creditor or contributory of the said of the above-named company by the Supreme Court was, company des1rou~ to ~upport or oppose the making of an on the 12th day of April 1978, presented to the said Court order on the said pebt10n may appear at the time of the by CoNTRACT FLOORINGS LIMITED, and that the said petition hearing in person or by his counsel for that purpose· and is directed to be heard before the Court sitting at Auckland on a copy of !he petition :Will be furnished by the under;igned Wednesday, the 17th day of May 1978, at 10 o'clock in the to any creditor or contnbutory of the said company requiring forenoon; and any creditor or contributory of the said com­ a copy on payment of the regulated charge for the same. pany desirous to support or oppose the making of an order K. L. PETERSON, Solicitor for the Petitioner. on the said petition may appear at the time of hearing in Address for service: Bruce Scott Stevens & Partridge person, or by his counsel for that purpose; and a copy of the Solicitors, Third Floor, ANZ House, 203 Queen Street, Auck: petition will be furnished by the undersigned to any creditor land 1. or contributory of the said company requiring a copy on payment of the related charge for the same. NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the N. J. CARTER, Solicitor for the Petitioner. ab~ve-named, notice in writing of his intention to do so. The Address for service: The petitioner's address for service is notice must. state the name, address, and description of the at the offices of Messrs McElroy Duncan & Preddle, Seventh person, or 1f a firm, the name, address, and description of Floor, A.N.Z. House, Corner Queen and Victoria Streets, the firm, and an address for service within 3 miles of the Auckland 1. office of the Supreme Court at Auckland, and must be signed NOTE-Any person who intends to appear on the hearing by the person or ~. or his or their solicitor (if any), and of the said petition must serve on, or send by post to, the ~ust be served, or, if posted, must be sent by post in sufficient above-named notice in writing of his intention so to do. The time to reach the above-named petitioner's address for service notice must state the name, address, and description of the not later than 4 o'clock in the afternoon of the 13th day of person, or if a firm, the name, address, and description of June 1978. that firm, and an address for service within 3 miles of the 1511 office of the Supreme Court of Auckland, and must be signed by the person or firm, or his or their solicitor (if any), and must be served, or, if posted must be sent by post in sufficient No. M. 331/78 time to reach the above-named petitioner's address for service In the Supreme Court of New Zealand not later than 4 o'clock in the afternoon of the 16th day of Auckland Registry May 1978. IN THE MATTER of the Companies Act 1955, and IN TIIE MATTER 1501 of EXPRESS CoNCRETE LIMITED: NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was on the 7th day of April 1978, presented to the said Court No. M. 313/78 by WILKINS & DAVIES CONSTRUCTION COMPANY LIMITED' and In the Supreme Court of New Zealand that the said petition is directed to be heard before the Court Auckland Registry sitting at Auckland on the 17th day of May 1978, at 10 IN THE MATTER of the Companies Act 1955, and IN THE MATTER o'cloc~ in the foreno~n; and any creditor or contributory of of ERIMUS HOLDINGS LIMITED: the said company des1~ous t? . support or oppose the making of an order on the said petit10n may appear at the time of NOTICE is hereby given that a petition for the winding up hearing in person or by his counsel for that purpose; and a of the above-named company by the Supreme Court was, copy of the petition will be furnished by the undersigned on the 4th day of April 1978, presented to the said Court by to any creditor or contributory of the said company requiring a NEILL CROPPER & Co. LIMITED, a duly incorporated company copy on payment of the regulated charge for the same. having its registered office at Auckland and carrying on business as suppliers; and that the said petition is directed D. S. FIRTH, Solicitor for the Petitioner. to be heard before the Court sitting at Auckland on the 17th Address for service: The petitioner's address for service is day of May 1978, at 10 o'clock in the forenoon; and any at the offices of Messrs Grierson Jackson & Partners, Third creditor or contributory of the said company desirous to Floor, Smith & Caughey Building, Wellesley Street West, support or oppose the making of an order on the said petition Auckland 1. may appear at the time of the hearing in person or by his NOTE-Any person who intends to appear on the hearing counsel, for that purpose; and a copy of the petition will be of the said petition must serve on, or send by post to, the furnished by the undersigned to any creditor or contributory above-named, notice is writing of his intention so to do. The of the said company requiring a copy on payment of the notice must state the name, address, and occupation of the regulated charge for the same. person, or if a firm, the name, address, and occupation of G. P. CURRY, Solicitor for the Petitioner. the firm, and an address for service within 3 miles of the 134\2 THE NEW ZEALAND GAZETTE !No. 37

office of the Supreme Court at Auckland, and must be signed No. 178/78 by the person or firm, or his or their solicitor (if any), and In the Supreme Court of New Zealand must be served, or, if posted, must be sent by post in sufficient Auckland Registry time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 16th clay of IN THE MATTER of the Companies Act 1955, and IN TIIE May 1978. MATTER of SOLAR PROMOTIONS LIMITED: 1510 NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was on the 28th day of February 1978, presented to the said Court by BRIAN ARTHUR NEWBERY of Christchurch, grocer, and Tur No. M. 38/78 PATRICIA NEWBERY of Christchurch, married woman, and the In the Supreme Court of New Zealand said petition is directed to be heard before the Court sitting Auckland Registry at Auckland on tlie 17th day of May 1978, at 10 o'clock in IN TIIE MATIER of the Companies Act 1955, and IN TIIE MATIER the forenoon: and any creditor or contributory of the said of ScoT FAT LIMITED: company who desires to support or oppose the making of NOTICE is hereby given that a petition for the winding up an order on the said petition may appear at the time of of the above-named company by the Supreme Court was, on hearing in person or by his counsel for that purpose; and a the 14th day of April 1978, presented to the said Court by copy of the petition will be furnished by the undersigned MAURI BROTIIERS & TuOMSON (N.Z.) LIMITED, a duly incor­ to any creditor or contributory of tlie said company requir­ porated company having its registered office at 18 Waterloo ing a copy on payment of the regulated charge for the same. Quadrant, Auckland 1; and that the said petition is directed C. J. COUSINS, Solicitor for the Petitioner. to be heard before the Court sitting at Auckland on the 31st This notice was filed by Clive John Cousins, solicitor for day of May 1978, at IO o'clock in the forenoon; and any the petitioner. The petitioner's address for service is at the creditor or contributory of the said company desirous to offices of Messrs. Cairns, Slane, Fitzgerald & Phillips, Solici­ support or oppose the making of an order on the said tors, 133 Vincent Street, Auckland. petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will NOTE-Any person who intends to appear on the hearing be furnished by the undersigned to any creditor or contri­ of the said petition must serve on, or send by post to, the butory of the said company requiring a copy on payment above-named, notice in writing of his intention to do so. of the regulated charge for the same. The notice must state the name, address, and description of the person, or if a firm, the name, address, and description D. S. FIRTH, Solicitor for the Petitioner. of the firm, and an address for service within 3 miles of Address for Service: The petitioner's address for service the office of the Supreme Court, Auckland, and must be is at the offices of Messrs Grierson Jackson & Partners, signed by the person or firm, or his or their solicitor (if any), Barristers & Solicitors, Third Floor, Smith and Caughey and must be served, or, if posted, must be sent by post in Building, Wellesley Street West, Auckland 1. sufficient time to reach the above-named petitioner's address NoTE-Any person who intends to appear on the hearing for service not later than 4 o'clock in the afternoon on the of the said petition must serve on, or send by post to, the 16th day of May 1978. above-named, notice in writing of his intention so to do. 1506 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 No. 181/78 office of the Supreme Court at Auckland, and must be In the Supreme Court of New Zealand signed by the person or firm, or his or their solicitor (if any), Wellington Registry and must be served, or, if posted, must be sent by post in IN TIIE MATTER of the Companies Act 1955, and IN THE MATTER sufficient time to reach the above-named petitioner's address of WESTERN HOMES LIMITED, a duly incorporated company for service not later than 4 o'clock in the afternoon of the having its registered office at Otaki and carrying on business 30th day of May 1978. as a building contractor: 1541 NOTICE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was, on the 11th day of April 1978, presented to the said Court by No. M 372/78 LAMBTON INVESTMENT COMPANY LIMITED; and the said In the Supreme Court of New Zealand petition is directed to Ire heard before the Court sitting at Auckland Registry Wellington on Wednesday, the 24th day of May 1978, at 10 o'clock in the forenoon; and any creditor or contributory of IN THE MATTER of the Companies Aot 1955, and IN TIIE MATIER the said company desirous to support or oppose the making of CASUAL CAPERS LIMITED: of an order on the said petition may appear at the time of NOTICE is hereby given that a petition for the winding up of hearing in person or by his counsel for that purpose; and a the above-named company by the Supreme Court was, on the copy of the petition will be furnished by the undersigned to 13th day of April 1978, presented to the said Court by BENDON any creditor or contributory of the said company requiring BE~LEI LIMITED, a duly incorporated company having its a copy on payment of the regulated charge for the same. registered office at Auckland, merchants; and that the said JOHN GARRY STEVENS, Solicitor for the Petitioner. petition is directed to be heard before the Court sitting at Auckland on the 31st day of May 1978, at 10 o'clock in the This advertisement is filed by John Garry Stevens, solicitor forenoon; and any creditor or contributory of the said for tlie petitioner, whose address for service is at the offices company desirous to support or oppose the making of an of Messrs. Riddiford Smyth Johnston & Stevens, Nineth Floor, order on the said petition may appear at the time of the Dalmuir House, The Terrace, Wellington. hearing in person or by his counsel for that purpose; and a NoTE-Any person who intends to appear on the hearing copy of the petition will be furnished by the undersigned to of the said petition must serve on, or send by post to, the any creditor or contributory of the said company requiring above named, notice in writing of his intention to do so. The a copy on payment of the regulated charge for the same. notice must state the name, address, and description of the C. J. JOHNSON, Solicitor for Petitioner. person, or if a firm, the name, address, and description of the firm, and address for service within 3 miles of the offices Address for Service: At the Offices of Messrs Jackson of the Supreme Court at Wellington, and must be signed by Russell Tunks & West, 42 Shortland Street, Auckland. the person or firm, or his or their solicitor (if any), and NOTE-Any person who intends to appear on the hearing must be served, or, if posted, must be sent by post in sufficient of the said petition must serve on, or send by post to, the time to reach the above-named petitioner's office for service above-named, notice in writing of his intention so to do. not later than Tuesday, the 23rd day of May 1978. The notice must state the name, address, and description of 1470 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 Court at Auckland, and must be signed No. M. 203/78 by tlie person or fi~m, or his or their solicitor (if any), and In the Supreme Court of New Zealand must be served, or, 1f posted, must be sent by post in sufficient Wellington Registry time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 30th day of IN TIIE MATTER of the Companies Aot 1955, and IN TIIE MATIER May 1978. of K. F. RINGROSE LIMITED, a duly incorporated company having its registered office at 42 Truro Road, Cambourne, 1530 Wellington, contractor: 4MAY THE NEW ZEALAND GAZETIE

NOTICE is hereby given that the petition for the winding up Papapa, knitwear manufacturers; and the said petition is of the above-named company by the Supreme Court was, directed to be heard before the Court sitting at Invercargill on the 21st day of April 1978, presented to the said Court on the 18th day o.f May 1978, at 9.30 o'clock in the fore­ by N.Z. PLUMBERS' MERCHANTS SOCIETY LIMITED, a duly noon; and any creditor or contributory of the said company incorporated society under the provisions of the Industrial desirous to support or oppose the making of an order on and Provident Societies Act, having its registered office at the said petition may appear at the time of hearing in per­ Palmerston North; and that the said petition is directed to son or by his counsel for the purposes; and a copy of the be heard before the Court sitting at Wellington on the 31st petition will be furnished by the undersigned to any creditor day of May 1978, at lO o'clock in the forenoon; and any or contributory of the said company requiring a copy on creditor or contributory of the said company desirous to payment of the regulated charge for the same. support or oppose the making of an order on the said J. W. STEWART, Solicitor for t'he Petitioner. petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will The petitioner's address for service is at the offices of be furnished by the undersigned to any creditor or contribu­ Messrs Broughton, Henry & Galt, Bligh Buildings, 66 Don tory of the said company requiring a copy on payment of Street, Invercargill. the regulated charge for the same. NOTE-Any person who intends to appear on the hearing CHRISTOPHER JAMES WALSHAW, of the said petition must serve on, or send by post to, the Solicitor for the Petitioner. above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the Address for Service: The offices of Messrs Scott Hardie person, or if a firm, the name, address, and description of the Boys Morrison & Co., Solicitors, Eighteenth Floor, Challenge firm, and an address for service within 3 miles of the office House, The Terrace, Wellington. of the Supreme Court at Invericargill, and must be signed by Norn-Any person who intends to appear on the hearing t'he person or firm, or his or their solicitor (if any), and of the said petition must serve on, or send by post to, the must be served, or, if posted, must be sent in sufficient time above-named, notice in writing of his intention so to do. The to reach the above-named pc:titioner's address for service not notice must state the name, address, and description of the later than 4 o'clock in the afternoon of the 17th day of firm, and an address for service within 3 miles of the Sup­ May 1978. reme Court at Wellington, and must be signed by the person 1537 or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 30th day of No. M. 127 /78 May 1978. In the Supreme Court of New Zealand 1507 Christchurch Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER No. M. 109/78 of NORTHERN HOLDINGS LIMITED: In the Supreme Court of New Zealand NOTICE is hereby given that a petition for the winding up Hamilton Registry of the above-named company by the Supreme Court was, IN THE MATTER of the Companies Act 1955, section 218, and on the 14th day of April 1978, presented to the said Court IN THE MATTER of SoUND ENTERPRISES LIMITED, a duly in­ by FENDALTON TENNIS CLUB (INCORPORATED), a duly incor­ corporated company having its registered office at the offices porated society having its registered office at Christchurch; of Messrs T. G. Reynolds & Co., Chartered Accountants, and the said petition is directed to be heard before the Court N.Z.I. Building, Garden Place, Hamilton: sitting at Christchurch on the 10th day of May 1978, at NOTICE is hereby given that a petition for the winding up of 10 o'clock in the forenoon; and any creditor or contributorv the above-named company in the Supreme Court was on of the said company desirous to support or oppose the making of an order on the said petition may appear at the 24 April 1978 presented to the Supreme Court by INDEPEN­ time of hearing in person or by his counsel for that purpose; DENT BROADCASTING CoMPANY LIMITED, a duly incorporated and a copy of the petition will be furnished by the under­ company having its registered office at the offices of Messrs sign~d. to any creditor or contributory of the said company Beattie Wickham Mirams and Co., Chartered Accountants, reqmrmg a copy on payment of the regulated charge for the 846 Victoria Street, Hamilton; and the said petition is same. directed to be heard before the Court on Thursday, the 1st day of June 1978, at 10 o'clock in the forenoon; and any C. R. HARMAN, Solicitor for Petitioner. creditor or contributory of the said company who desires This notice was filed by Colin Richard Harman, solicitor to support or oppose the making of an order on the said for the petitioner. The petitioner's address for service is at petition may appear at the time of hearing in person or by the offices of Messrs T. D. Harman & Son, Solicitors 177 his counsel for that purpose; and a copy of this petition will Hereford Street, Christchurch. ' be furnished by the undersigned to any creditor or contri­ NOTE-Any person who intends to appear on the hearing butor of the said company requiring a copy on payment of of the said petition must serve on, or send by post to, the the regulated charge for the same. above-named, notice in writing of his intention to do so. The J. P. DOOGUE, Solicitor for the Petitioner. notice must. state the name, address, and description of the p·erson, or 1f a firm, the name, address, and description of The petitioner's address for service is at the offices of the firm, and an address for service within 3 miles of the Messrs McCaw Smith and Arcus, N.Z.I. Building, Fifth ~ffice of the Supreme Court at Christchurch, and must be Floor, Garden Place, Hamilton. signed by the person or fi~m, or his or their solicitor ( if any), Norn-Any person who intends to appear on the hearing and ~ust JJe served, or, 1f posted, must be sent by post in of the said petition must serve on, or send by post to, the suffic1en~ time to reach the above-named petitioner's address above-named, notice in writing of his intention so to do. for service not later than 4 o'clock in the afternoon of the The notice must state the name, address, and description of 9th day of May 1978. the person, or for a firm, the name, address, and description 1483 of the firm, and an address for service within 3 miles of the office of the Supreme Court at Hamilton, and must be signed ------· by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, be sent by post in sufficient No. M. 28/78 time to reach the above-named petitioner's address for ser­ In the Supreme Court of New Zealand vice not later than 4 o'clock on the afternoon of the 31st Dunedin Registry day of May 1978. IN THE MATTER of the Companies Act 1955, and IN THE MATTER 1540 of ARGYLE (CITY) AUTO SPARES LIMITED: NOTICE is hereby given that a petition for winding up the In the Supreme Court of New Zealand above-named company by the Supreme Court was, on the Invercargill Registry 30th day of March 1978, presented to the said Court by IN THE MATTER of the Companies Act 1955, and IN THE MATTER JOHN EDMO~D LIMITED, a company within the meaning of of GLENGARRY DRAPERY LIMITED: th~ Compames Act 19?5, having its registered office at 365 Pnnces Street, Dunedm, and carrying on business there NOTICE is hereby given that a petition for the winding up of an~ . else:"he~e as a hardware merchant, and that the said the above-named company by the Supreme Court was, on the petJt10n 1s directed to be heard before the Court sitting at 10th day of April 1978, presented to the Court by RILLI Dunedin on the 17th day of May 1978, at 10 o'clock in the KNITWEAR (1961) LIMITED, a duly incorporated company forenoon; and any creditor or contributory of the said com­ having its registered office at 33A Captain Springs Road, Te pany deslfous to support or oppose the making of an order. THE NEW ZEALAND GAZETTE No. 37

on the said petition may appear at the time of the hearing from the first publication of this notice. A public hearing in person or by his Counsel for that purpose; and a copy of of the objection will be held unless the objector otherwise the petition will be furnished by the undersigned to any requires, and each objector will be advised of the time and creditor or contributory of the said company requiring a copy place of the hearing. on payment of the regulated charge for the same. Dated this 27th day of April 1978. J. A. WALKER, Solicitor for the Petitioner. SCHEDULE The petitioner's address for service is at the offices of Area Messrs Brent, Haggitt & Co., No. 5, Crawford Street, Dunedin. m' Being NoTE-Any person who intends to appear on the hearing 935 Part Wharepuhunga 7C3C1A Block, certificate of title, of the said petition must serve on, or send by post to, the No. 22D/138, lettered A on plan 49212. above-named, notice in writing of his intention so to do. 136 Part Lot 1, D.P. S. 1172, certificate of title, No. The notice must state the name, address, and description of 1045/24, lettered A on plan 49213. the person, or if a firm, the name, address, and description 348 Part Wharepuhunga 7C3C4C Block, certificate of title, of the firm, and an address for service within 3 miles of the No. 1729/68, lettered B on plan 49213. office of the Supreme Court at Dunedin, and must be signed All situated in Block XIII, Maungatautari Survey District. by the person or firm, or his or their solicitor (if any}, and must be served, or, if posted, must be sent by post in suffi­ As the same are delineated on S.O. Plans 49212 and 49213. cient time to reach the above-named petitioner's address for This land is to be taken for the purpose of realigning the service not later than 4 o'clock in the afternoon of the 16th Owairaka Valley Road. day of May 1978. By Order of the Waipa County Council: 1505 J. H. WAKELIN, County Clerk. This notice was first published on the 27th day of April 1978. WAIPA COUNTY COUNCIL 1476 NOTICE OF INTENTION TO TAKE LAND PuBLIC notice is hereby given that the Waipa County Council proposes to execute a certain public work, to wit, WAIPA COUNTY COUNCIL the construction of a public road for which purpose the NOTICE OF INTENTION TO TAKE LAND land described in the Schedule hereto requires to be taken by the Council under the provisions of the Public Works Act PUBLIC notice is hereby given that the Waipa County 1928. A plan of the land required to be taken as aforesaid Council proposes to execute a certain public work,. to wit, lies open to public inspection at the office of the Council in the construction of a public road for which purpose the land Bank Street, Te Awamutu. Every person directly affected is described in the Schedule hereto requires to be taken by the hereby called upon to set forth in writing any objection he Council under the provisions of the Public Works Act 1928. may wish to make to the execution of such work or to the A plan of the land required to be taken as aforesaid lies taking of such land not being an objection to the amount or open to public inspection at the office of the Council in payment of compensation and to send such written objection Bank Street, Te Awamutu. to the Town and Country Planning Appeal Board, Welling­ Every person directly affected is hereby called upon to set ton, within 40 days from the first publication of this notice. forth in writing any objection he may wish to make to the A public hearing of the objection will be held unless the execution of such work or to the taking of such land not objector otherwise requires and each objector will be ad­ being an objection to the amount or payment of compensa­ vised of the time and place of the hearing. tion and to send such written objection to the Town and Country Planning Appeal Board, Wellington, within 40 days Dated this 2nd day of May 1978. from the first publication of this notice. A public hearing SCHEDULE of the objection will be held unless the objector otherwise Area requires and each objector will be advised of the time and m• Being place of the hearing. Part Lot 1, D.P. 29782, certificate of title Dated this 26th day of April 1978. No. 738/200, Lettered A and B on plan. SCHEDULE j~jl35 Part Lot 1, D.P.S. 5641, certificate of title Area 74 No. 1492/39, Lettered C, D, E, I, N, and Ron plan. m• Being 183 785 69 Part Lot 1, D.P. 9070, situated in Block VII, Puniu 495 J Survey District, certificate of title No. 228/208, 1934) Part Lot 2, D.P. 29782, certificate of title No. 736/91, lettered A on plan. 500 r Lettered G, L, and Q on plan. As the same are delineated on S.O. Plan 49383. 2156 J This land is to be taken for the purpose of improving the All situated in Block XV, Maungatautari Survey District. Te Awamutu.:Cambridge Road. As the same are delineated on S.O. Plans 48292 and 48293. By Order of the Waipa County Council. This land is to be taken for the purpose of re-aligning J. H. WAKELIN, County Clerk. Rotongata Road. This notice was first published on the 27th day of April By order of the Waipa County Council: 1978. J. H. WAKELIN, County Clerk. 1479 This notice was first published on the 2nd day of May 1978. 1500 SILVERPEAKS COUNTY COUNCIL NOTICE OF INTENTION TO TAKE LAND WAIPA COUNTY COUNCIL NOTICE is hereby given that the Silverpeaks County Council proposes under the provisions of the Public Works Act 1928 NOTICE OF INTENTION TO TAKE LAND and section 319 of the Counties Act 1956, to execute a cer: PUBLIC notice is hereby given that the Waipa County Council tain public work, namely the establishment of a pleasure proposes to execute a certain public work, to wit, the con­ ground, and for the purposes of such public work the land struction of a public road for which purpose the land described in the Schedule hereto is required to be taken. The described in the Schedule hereto requires to be taken by the said land is the residue of the land in certificates of title, Nos. Council under the provisions of the Public Works Act 1928. 51/198, 51/198A, and 51/198B (Otago Registry), issued under A plan of the land required to be taken as aforesaid lies the Land Transfer Act 1952, and copies thereof are available open to public inspection at the office of the Council in Bank for inspection at the offices of the Silverpeaks County Coun­ Street, Te Awamutu. cil, 14 Gordon Road, Mosgiel. Every person directly affected is hereby called upon to set All persons affected by the execution of the said public forth in writing any objection he may wish to make to the work or by the taking of the said land should, if they have any execution of such work or to the taking of such land, not objections to the execution of the said public work or to the being an objection to the amount or payment of compensa­ taking of the said land, not being objections to the amount tion, and to send such written objection to the Town and or payment of compensation, set forth such objection in Country Planning Appeal Board, Wellington, within 40 days writing and send the same within forty ( 40) days of the 374 May THE NEW ZEALAND GAZETTE 1345

first publication of this notice to the Town and Country WHAKATANE DISTRICT COUNCIL Planning Appeal Board, P.O. Box 12-244, Wellington. NOTICE is given that the Whakatane District Council proposes If any objection is made in accordance with this notice, a under the provisions of the Public Works Act 1928 to take public hearing of the objection will be held unless the ob­ for a road the land described in the Schedule, and notice is jector otherwise requires and each objector will be advised further given that the plan of the land so required to be of the time and place of the hearing. taken is deposited in the office of the District Council at SCHEDULE Commerce Street, Whakatane, and is there open for inspec­ 0TAGO LAND DISTRICT tion. All persons directly affected by the taking of the land should, if they have any objections to the taking of the land, THE land is situated between the Old South Road and the not being an objection to the amount for payment of com­ Taieri River about a mile north of the Henley Hotel and pensation, state their objection in writing and send it to the contains l acre 3 roods and 31 perches, and being more Secretary, Town and Country Planning Appeal Board, particularly described as part Section 5, Block XXX, Wellington, so as to reach him within 40 days from the first Waihola Survey District, and being the residue of the land publication of this notice. If any objection is received, a comprised and described in certificates of title, No. 51/198, public hearing of the same will be held and each objector 51/198A, and 51/198B, Otago Registry. will be advised of the time and place of such hearing. The land is registered in the names of Edward Boyes Cargill of Dunedin, merchant, and David Forsyth Main of THE SCHEDULE Taieri, lake station runholder, and Henry Campbell of LAND REQUIRED TO BE TAKEN Dunedin, gentleman. Area Description of Land Dated this 19th day of April 1978. acre 3 roods Part Allotment 142, Waimana Parish, Block By order of the Council: 37.7 perches PI, Whakatane Survey District. J. M. SMITHSON, County Clerk. Being part of main highway from Ohope to Opotiki. Gordon Road, Mosgiel. Dated this 27th day of April 1978. The above notice was first publicly notified on the 4th day D. J. WILSON, General Manager. of May 1978. 1528 1472

SILVERPEAKS COUNTY COUNCIL NOTICE OF INTENTION TO TAKE LAND NoTICE is hereby given that the Silverpeaks County Council proposes under the provisions of the Public Works Act 1928, and section 319 of the Counties Act 1956, to execute a certain public work, namely the establishment of a pleasure ground, and for the purpose of such public work the land described in the Schedule hereto is required to be taken. The said land is the whole of the land in certificate of title, No. 319 / 132 (Otago Registry), issued under the Land Transfer Act 1952, and a copy thereof is available for inspection at the offices of the Silverpeaks County Council, 14 Gordon Road, Mosgiel. WHAKATANE DISTRICT COUNCIL All persons affected by the execution of the said public NOTICE is hereby given that the Whakatane District Council work or by the taking of the said land should, if they have proposes under the provisions of the Public Works Act 1928 any objections to the execution of the said public work or to to take for refuse disposal the land described in the the taking of the said land, not being objections to the Schedule hereto, and notice is hereby further given that the amount or payment of compensation, set forth such object­ plan of the land so required to be taken is deposited in the ions in writing and send the same within forty ( 40) days of office of the said Council at Commerce Street, Whakatane, the first publication of this notice to the Town and Country and is there open for inspection. All persons directly affected Planning Appeal Board, P.O. Box 12-244, Wellington. by the taking of the said land should if they have any If any objection is made in accordance with this notice, a objections to the taking of the said land, not being an ob­ public hearing of the objection will be held unless the jection to the amount or payment of compensation, state objector otherwise requires and each objector will be advised their objection in writing and send the same to the Secretary, of the time and place of the hearing. Town and Country Planning Appeal Board, Wellington, so as to reach him within 40 days from the first publication of SCHEDULE this notice. If any objection is received a public hearing of 0TAGO LAND DISTRICT the same will be held and each objector will be advised of TH:, land is a narrow triangular strip of ground between the time and place of such hearing. MacIntosh Road, Brighton, and the Otokia River (also THE SCHEDULE known as the Brighton Creek) , containing 825 square metres, LAND REQUIRED TO BE TAKEN and is more particularly described as Lot 1, Deposited Plan 5673, Township of Seaview, Extension No. 9, and being all Description of Land of the land comprised and described in certificate of title, Area No. 319/132 (Otago Registry). ha Subject to Order in Council, No. 3990. 47.4544 All that parcel of land shown as "A" on approved The land is registered in the name of Joseph Lewis de survey office plan S.O. 49357, being part allotment Clonet of Dunedin, clerk. 12B, created by Maori Partition Order, shown in Dated this 19th day of April 1978 Whakatane Minute Book, Volume 24, folio 47, dated 2 May 1932, situated in Blocks VII and By order of the Council: VIII, Rangitaiki, Upper Survey District. J. M. SMITHSON, County Clerk. Situated adjoining State Highway No. 30 at Awakeri in the Gordon Road, Mosgiel. District of Whakatane. The above notice was first publicly notified on the 4th Dated this 24th day of April 1978. day of May 1978. D. J. WILSON, General Manager. 1473 1539

F 1346 THE NEW ZEALAND GAZETTE No. 37 GOVERNMENT PUBLICATIONS Below we list some selected publications, including recent releases. These are among the wide range of Government publications available from the fallowing Government bookshops:

The Government Bookshop, Housing Corporation of New The Government Bookshop, Barton Street, Hamilton. Zealand Building, Rutland Street, Auckland. P.O. Box 857 Telephone 80 103 P.O. Box 5344 Telephone 32 919

The Government Bookshop, 130 Oxford Terrace, The Government Bookshop, T. and G. Building, Princes Christchurch. Street, Dunedin. Private B:ig Telephone 797 142 P.O Box 1104 Telephone 78 294

The Government Printing Office, Mulgrave Street, Wellington, Private Bag. Telephone 737 320,

The Government Bookshop, World Trade Center, Cubacade, Cuba St., Private Bag. Telephone 849 572.

THE GOVERNMENT PRINTING OFFICE IS AGENT Organisation for Economic Co-operation and Development FOR THE FOLLOWING ORGANISATIONS AND (OECD). PUBLICATIONS CAN BE OBTAINED FROM ANY OF Supply and Services, Canada. THE GOVERNMENT BOOKSHOPS LISTED ABOVE. United Nations Educational. Scientific and Cultural Organis- ation (UNESCO). . Asian Productivity Organisation (APO). United Nations (UN). Australian Government Publishing Service (AGPS). World Health Organisation (WHO). British Tourist Authority (BTA). We have available publications from Her Majesty's Stationery Commonwealth Scientific and Industrial Research Organisation Office (HMSO). (CSIRO). Council of Europe (CE). European Communities (EC). Food and Agriculture Organisation of the United Nations PUBLICATION CATALOGUES (PAO). Sole Agents. If you wish to be placed on the free mailing list to recdve International Labour Office, Geneva (ILO). catalogues of recent publications please write to or call in at your New South Wales Government Printer. local Government Bookshop. - ·

PUBLICATIONS AVAILABLE ON SUBSCRIPTION BASIS 1 July 1977 Subscription Subscriptions Maximum Commencing Expiry Title Annual Rate Published Period From Date $ Public Service Official Circular (Government Depart- ments only) 25.00 Weekly I year January December Customs Tariff Amendm~nts C.T. 150 (including Minister's Decisions) 50.00 As available 1 year July June Education Gazette (Airmail in New Zealand-25c 8.00 23 issues ( 1 and 15 each 1 year 1 November 15 October per copy) month) (NONE 1 Jan- uary) Books for Young People 0.80 A~ available 1 vear January December Education Magazine .. 4.50 10 copies per annum 1 year January December (or $4 00 for multiples) New Zealand Gazette 45.00 Weekly 1 year January December New Zealand Monthly Abstract of Statistics 18.00 Monthly l year October September Patent Office Journal 30.00 Monthly I year March February Acts-Loose 27.50 As available 1 year Start of Session End of Session Book of Awards-Loose Parts .. 40.00 As available 1 year January December Statutory Regulations -Loose .. 30.00 Weekly 1 year January December Parliamentary Bills 52.00 During Session 1 year Start of Session End of Session Parliamentary Debates (Hansard) 32.00 During Session I year Start of Session End of Session Parliamentary Order Papers 52.00 During Session (daily) 1 year Start of Session End of Session Parliamentary Papers .. 40.00 During Session 1 year Start of Session End of Session Poreign Affairs Review (apply Foreign Affairs) NOTE-Subscriptions may commence at any time during the year, but must expire on our expiry dcdi'. Charges are apportioned accordingly. Subscription rates are reviewed at the end of each subscription year. Subscriptions apply only to issues printed during the subscription period. 4 May THE NEW ZEALAND GAZETIE 1347

THE NEW ZEALAND GAZETTE SOCIETY FOR RESEARCH ON WOMEN IN NEW The New Zealand Gazette is published on Thursday ZEALAND (S.R.O.W.} evening of each week, and notices for insertion must be We offer a selection of publications published by the Society received by the Government Printer before 12 o'clock of the for Research on Women in New Zealand (Inc.). The role of day preceding publication. women in the social structure is changing appreciably and Advertisements are charged at the rate of 20c per line. these publications outline the changes that are taking place. All advertisements should be written on one side of the $ paper, and signatures, etc., should be written in a legible hand. Career, Marriage, and Family 2.00 The number of insertions required must be written across Changing Role of Women (Waikato) 0.50 the face of the advertisement. Child Care in a Wellington Suburb . 2.50 Education and the Equality of the Sexes 1.50 Employers' Attitudes: Working Opportunity for GENERAL PUBLICATIONS Women-Report of a New Zealand Survey 1971 4.00 Introduction to Social Research 0.50 Solo Mothers 4.00 SECOND LANGUAGE LEARNING IN NEW ZEALAND Those Who Care ...... 1.50 78 p. 1976. $1.50 The Unmarried Mother 1.50 Report of the Working Party appointed by the Minister of Urban Women 4.00 Education (the Hon. P. A. Amos) in July 1975, to consider Why Employ Women 1.20 the following: Women's World: Houses and Suburbs 3.00 (a) The place of second languages in the secondary school. (b) The role of languages in the field of continuing educa­ tion. SPORTS DIMENSIONS IN METRIC (c) The relationships between second language teaching in CURRICULUM BULLETIN No. 76 primary, secondary, and tertiary education. 16 p. 50c (d) The role of second language learning in the community In this curriculum development unit bulletin, sports area at large. and component measurements are given in metric. This (Department of Education.) information covers the dimensions of all popular sports.

SHADOW OF THE LAND SPORTS INSTRUCTION BOOKLETS By Ian Wards $9 Each of these booklets has been prepared by the Physical 422 p. 1968. Education Branch of the Department of Education as a guide The title for this book was provided by Nopera Panakarero, to the skills of a particular game. Emphasis is placed mainly a Kaitaia chief of much influence, who, in May 1840, believed on the acquisition of techniques. These books have been IPfC· that only the "shadow of the land" had gone to Queen pared principally for use in schools, but club players of all Victoria whilst the substance remained with the Maoris. grades will find much to interest them in the presentation of the Less than a year later he revised this opinion convinced that basic skills and the numerous practices that accompany them. only the "shadow" would be the Maori portion. Sports covered are: Association Football ($1), Athletics ($1), The author examines the British acquisition of New Badminton ($1), Basketball ($1), Cricket ($1), Hockey ($1), Zealand. The Maoris trust in the Treaty of Waitangi and Netball ($1), Rugby ($1), Softball ($1), Squash Rackets ($1), their confidence that its terms would be honoured and Swimming ($1), Table Tennis ($1), Volleyball ($1). (Depart­ explains it was only by accident that the Maoris were ment of Education.) guaranteed the possession of their lands and ancient privi­ leges. It is under these circumstances that the book considers the STATUTES, NEW ZEALAND SOCIETY OF use of military force in New Zealand, analyses the arguments ACCOUNTANTS-PROFESSIONAL EXAMINATION surrounding the provision of troops and concludes that, beyond any reasonable doubt that there was never an attempt Government Printer 1977 Price to govern by "moral suasion". Commercial Law Part I $3.00 New Zealand followed the normal nineteenth century Commercial Law Part II, Paper (A) $7.50 British pattern of territorial acquisition. Commercial Law Part II, Paper (b) $7.50 The book is an essential introduction to the Maori wars Taxation, Trustee Law, and Accounts Paper (A) $9.50 of a later date. Taxation, Trustee Law and Accounts Paper (b) $8.50 SMALL WORLD, THE COMMUNITY LIFE OF SMALL LAND ANIMALS SURVEY OF PERSONS AGED 65 YEARS AND OVER By R. R. and L. M. Forster (Primary School Bulletin) 1973-74 Department of Education DEPARTMENT OF STATISTICS 1976, 64 p., 99 photographs. $1.25 59 p. 1977 $2.20 This bulletin on animal ecology is in two parts: This survey represents the first nationwide statistical survey of the actual living costs and circumstances of a representative 1. Communities ...... Key to small animals sample of persons aged 65 years and over in New Zealand. Key to insects The survey was jointly designed by the Departments of Social 2. Habitats The manuka bush, garden, flax Welfare and Statistics. The Social Welfare has sought to bush, grassland and pasture design measures for standards of living and to determine the and leaf litter. effect of the structure and value of social securitv benefits on Well illustrated with diagrams and detailed photographs, these measures. The Department of Statistics has given a describes how to study, collect, and identify these animal general statistical analysis of the survey results, and has communities as they are found in New Zealand. carried out some studies to help identify factors which may influence the expenditure patterns of the elderly. SOUTH PACIFIC COMMISSION-AN ANALYSIS AFI'ER TWENTY-FIVE YEARS By T. R. Smith SYSTEM OF BUOY AGE AND BEACONAGE FOR New Zealand Institute International Affairs NEW ZEALAND 248 p. 1972. $7.50 MARINE DIVISION, MINISTRY OF TRANSPORT Surveys the birth of the South Pacific Commission, in 1947, 24 p. 1977. $1 and its subsequent achievements in ensuring regional co­ Explains the buoyage and beaconage system operating in operation among territories which are separated by great New Zealand waters. Contains the mandatory requirements expanses of ocean and by wide differences in cultural and for the establishment of aids to navigation in harbours and political, economic, and social development. It also looks to their approach channels. Describes the requirements for the commission's future role. oceanographical stations and gives details of standard Contains 11 chapters with 2 appendices, and illustrated with markings for marine farms, box fishing nets, and offshore black and white photographs. oil rigs. 13418 THE NEW ZEALAND GAZETTE

Useful for all navigators, those studying for nautical TRAFFIC RESEARCH REPORTS examinations, and harbour authorities. NUMBERS 6, 7, 8, 9, 10, 11, 12, 13, 14, 15 and 16. 1975. No. 6, 30c; No. 7, 30c; No. 8 and 9, 45c; No. 10, 45c; TALKBACK No. 11, 40c; No. 12 and 13, 60c; No. 14, 15 and 16, 80c. 28 p. 1974. 55c A series of reports which present the results of investigations into traffic safety and management problems. This report on the contributions which many thousands of Report No. 6 investigates accident occurrence at planned New Zealanders made in discussion groups, meetings, and off-street type shopping areas and the strip-development type seminars held during the public discussion 1phase of the Educa­ and compares the findings. tion Development Conference. The report is designed to give an impression iof the major outcomes of the discussion, not Report No. 7 deals with vehicle priority at uncontrolled only indicating where a measure of consensus emerged, but intersections. also pointing out where people disagreed. (Educational Report No. 8 and 9 contains an analysis of fatal motor Development Conference.) cyclist accidents for periods of 1 year before and after the introduction of the law which makes the wearing of safety helmets compulsory. TARARUA STATE FOREST PARK Report No. 10, the role of alcohol in traffic accidents in 24 p, 1976. $2 New Zealand, is reviewed and reference to relative data is Within easy reach of most Wellingtonians, th:: Tararua Forest made. Alternative counter measures to the problem of drink­ Park offers a variety of scenery and recreation to those wishing ing and driving is examined. to escape the pressures of urban living. Report No. 11. A month-long intensive traffic enforcement programme was conducted in Christchurch. This analysis This booklet briefly outlines the geology, climate, vegeta­ review shows the effects on road users. In this publication it tion, flora and fauna, tramping, hunting, fishing, historical also reviews the long-term effects ·of a similar programme con­ notes, and forest management. Three appendices briefly cover ducted in Hamilton City in 1973. search and rescue, suggestions for further reading, and a glossary of plants and animals. Report No. 12. The 50 mph limit was introduced in December 1973 as part of the Government's fuel conservation A useful introduction to the park which will stimulate measures. In this report is a review of the first year's operation interest and encourage the visitor to use the park wisely of the 50 mph speed limit and its effects. and well. (New Zealand Forest Service.) Report No. 13. Reviews the current organisation of traffic safety research in New Zealand. It concludes by outlining some of the implications for the medical profession. TE REO RANGATIRA Report No. 14. This report evaluates the effect alcohol has By S. T. Karety on driving skills and the [Pllirt played by alcohol in traffic 197 p., illustrated. 1974. $4.50 accidents. Also dealt with is the part played by engineers in A textbook for students. of the Maori language written in the reducing the alcohol-involved accidents and other research. "Tuhoe" dialect. Its subject is contemporary Ma!ori life with Report No. 15. Is a general :review of the roles that traffic those aspects of the Maori heritage which prevail in· it. This rules and their enforcement can reasonably be expected t.o book is intended for advanced fifth formers and the sixth and play in the field of road safety. seventh forms. Report No. 16. The trends and patterns of injury traffic accidents over the last two decades are traced and described through tables and comments. TE TAUTOKO 8, HE KEI AKU RINGA 60c Report No. 17. Evaluation of the New Zealand Compulsory Safety Belt Law- 70c

TE WHAREKURA No. 27 AND TE WHAREKURA No. 28 AND No. 29 CONTEJ'IITS 1976 45c each Page Three new additions to this interesting and popular Maori reader series. (Department of Education.) ADVERTISEMENTS 1332 APPOINTMENTS 1306, 1309

TELECOMMUNICATIONS IN NEW ZEALAND BANKRUPTCY NOTICES 1330 REPORT OF TIIE COMMUNICATIONS COMMISSION, APRIL 1977 DEFENCE NOTICES 1306 m~ $4 This commission was established in June 1976 to advise on LAND TRANSFER ACT: NOTICES 1331 developments in telecommunications including broadcasting and other technical fields involved in modem communications. MISCELLANEOUS- New developments arising from the evolving technologies Commerce Act: Notice 1328 could have such a profound effect that matters of national Corrigendum: Notice 1305 economics, and social considerations would assume consider­ Counties Act: Notice 1318 able importance. Customs Act: Notice 1323 This report will contribute to a better understanding of the Customs Tariff: Notices ...... 1326 place of telecommunications in New Zealand. Exhibitions Act: Notice . .. 1317 Local Authorities Loans Act: Notices 1322 Maori Affairs Act: Notices 1321 National Roads Act: Notices 1323, 1324 TOWARDS PARTNERSHIP New Zealand-Australia Free Trade Agreement Act: Notice 1318 By T. H. McCombs Post Office Act: Notice ..... 1315 112 p. 1976. $2.80 Potato Industry Act: Notice 1322 Report of the Committee on Secondary Education which was Public Works Act: Notices 1310, 1323 set up to consider: Regulations Act: Notice .... 1330 (a) The progress of the Secondary Education Review. Reserve Bank of New Zealand Act : Notice 1325 Sale of Liquor Act: Notices 1322 (b) Desirable developments in secondary education. Schedule of Contracts: Notice 1326 (c) Ways of ensuring close co-operation between schools and Standards Act: Notice 1325 their parents and communities. Transport Act: Notices ..... 1316 Contains 17 sections including a summary df recommenda­ Wildlife Act: Notices 1316 tions. (Department of Education.) PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS . 1305

Price 60c BY AUTHORITY: E. C. KEATING, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1978