No.75 1939

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 14 JULY 1977

Declaring Land in Nelson Land District, Vested in the Nelson SCHEDULE Education Board as a Site for a School, to be Vested in Her Majesty the Queen SolJ111LAND LAND DISTRICT-WALLACE COUNTY PART Section 16, Block V, Waiau Survey District: area, 1.1083 DENIS BLUNDELL, Governor-General hectares, more or less. Balance of certificate of title, 135/222 (limited as to parcels and title), subject to a sewage drainage A PROCLAMATION easement created by document 021349.1, Southland Registry. PuRsuANT to subsection (6) of section S of the Education Given under the hand of His Excellency the Governor­ Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ General, and issued under the Seal of Ni,w Zealand, General of New Zealand, hereby proclaim and declare that this 4th day of July 1977. the land described in the Schedule hereto, being an area vested in the Nelson Education Board as a site for a school, [L.s.] VENN YOUNG, Minister of Lands. shall be vested in Her Majesty the Queen, freed and dis­ Goo SA VE TIIB QUEEN! charged from every educational trust affecting the same, but (L. and S. H.O. 22/3630/146, D.O. 10/3/50) subject to all leases, encumbrances, liens or easements affect­ ing the same at the date hereof. SCHEDULE NELSON LAND DISTRICT-GOWEN BAY COUNTY SECTION 2, Milnthorpe Suburban, situated in Block XV, Pakawau Survey District, being all the land in deeds index, Volume 4, folio 21: area, 1.9475 hectares, more or less. Declaring Land in the O tago Land District, Vested in the Given under the hand of His Excellency the Governor­ Otago Education Board as a Site for a School, to be Vested General, and issued under the Seal of New Zealand, in Her Majesty the Queen this 4th day of July 1977, [L.s.] VENN YOUNG, Minister of Lands. DENIS BLUNDELL, Governor-General Goo SAVE TIIB QuEEN I A PROCLAMATION (L. and S. H.O. 22/5163, D.O. 14/97) PURSUANT to subsection (6) of section 5 of the Education Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto, being an area vested in the Otago Education Board as a site for a school, shall be vested in Her Majesty the Queen, freed and dis­ charged from every educational trust affecting the same, but Declaring Land in Southland Land District, Vested in the subject to all leases, encumbrances, liens, or easements affecting Southland Education Board as a Site for a School, to the same at the date hereof. be Vested in Her Majesty the Queen SCHEDULE DENIS BLUNDELL, Governor-General 0TAGO LAND DISTRICT-WAIKOUAITI COUNTY A PROCLAMATION SECTION 21, Block VII, North Harbour and Blueskin Survey PuRsuANT to subsection (6) of section S of the Education District: area, 4.0671 hectares, more or less. All certificate of Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ title, No. 5 /337 (S.O. Plan 1275). General of New Zealand, hereby proclaim and declare that Given under the hand of His Excellency the Governor­ the land described in the Schedule hereto, being an area General, and issued under the Seal of New Zealand, vested in the Southland Education Board as a site for a this 4th day of July 1977. school, shall be vested in Her Majesty the Queen, freed and [L.s.] VENN YOUNG, Minister of Lands. discharged from every education trust affecting the same, but subject to all leases, encumbrances, liens, or easements Goo SAVE nm QuEEN ! affecting thi, same at the date hereof. (L. and S. H.O. 6/6/1165; D.O. 8/1/119) 1940 THE NEW ZEALAND GAZETIE No.15

Declaring Land in South Auckland Land District, Vested in Exempting Certain Maori Land from Rates the South Auckland Education Board as a Site for a School, to be Vested in Her Majesty the Queen DENIS BLUNDELL, Governor-General ORDER IN COUNCIL DENIS BLUNDELL, Governor-General At the Government House at Wellington, this 11th day of A PROCLAMATION July 1977. PuRSUANT to subsection (6) of section 5 of the Education Present: Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ HIS EXCELLENCY lllE GOVERNOR-GENERAL IN COUNCIL General of New Zealand, hereby proclaim and declare that the land described in the Schedule hereto, being an area PuRSUANT to section 149 of the Rating Act 1967, His Excel­ vested in the South Auck.land Education Board as a site for a lency the Governor-General, acting by and with the advice school shall be vested in Her Majesty the Queen, freed and and consent of the Executive Council, hereby exempts the discharged from every education trust affecting the same, but Maori freehold land, described in the Schedule hereto, from subject to all leases, encumbrances, liens, or easements affect­ the liability for the payment of rates. ing the same at the date hereof. SCHEDULE SCHEDULE NORlll AUCKLAND LAND DISTRICT Soum Aucn.AND LAND DISTRICT-ToAMES-CoROMANDEL ALL that piece of land, situated in Block XIV, Whangape DISTRICT Survey District, and Block I, Hokianga Survey District, and SECTION l 1B, Block VIII, Harataunga Survey District area, described as follows: 657 square metres, more or less. S.O. Plan No. 13376. Area Given under the hand of His Excellency the Govemor­ ha Being General, and issued under the Seal of New Zealand, 17.40148 Ototope C as described in Order of Investigation this 4th day of July 1977. of the Maori Land Court, dated 9 December [L.S.] VENN YOUNG, Minister of Lands. 1897. Goo SAVE nm QIJEENI P. G. MILLEN, Clerk of the Executive Council. (L. and S. H.O. 6/6/1236; D.O. 3/2935) (M.A. 21 / 1 / 343)

Exempting Certain Maori Land from Rates Declaring Land in the Wellington Land District, Vested in the Wellington Education Board as a Site for a School, to be DENIS BLUNDELL, Governor-General Vested in Her Majesty the Queen ORDER fN COUNCIL At the Government House at Wellington, this I Ith day of DENIS BLUNDELL, Governor-General July 1977. A PROCLAMATION Present: PURSUANT to subsection (6) of section 5 of the Education HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Lands Act 1949, I, Sir Edward Denis Blundell, the Governor­ PURSUANT to section 149 of the Rating Act 1967, His Excel­ General of New Zealand, hereby proclaim and declare that lency the Governor-General, acting by and with the advice the land described in the Schedule hereto, being an area and consent of the Executive Council, hereby exempts the vested in the Wellington Education Board as a site for a Maori freehold land, described in the Schedule hereto, from school, shall be vested in Hi:r Majesty the Queen, freed and the liability for the payment of rates. discharged from every education trust affecting the same, but subject to all leases, encumbrances, liens, or easemepts affecting the same at the date hereof. SCHEDULE NOR1H AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land, situated in Block XIV, Whangape WELLINGTON LAND DISTRICT-MASTERTON CoUNTY Survey District, and described as follows: PART Lot l, D.P. 284, situated in Blocks V and IX, Kopu­ Area aranga Survey District: area, 8093 square metres, more or ha Being less. All certificate of title, 38/67. 17.80617 Otuhianga as described in Order of Investigation Given under the hand of His Exc!!llency the Governor­ of the Maori Land Court, dated 7 November General, and issued under the Seal of New Zealand, 1876. this 4th day of July 1977. P. G. MILLEN, Clerk of the Executive Council. [Ls.] VENN YOUNG, Minister of Lands. (M.A. 21 / 1 / 342) Goo SAVE nm QuEENI (L. and S. H.0. 6/6/1044; D.O. CL 24/13) The Local Elections and Polls (Auckland Regional Authority) Order 1977

DENIS BLUNDELL, Governor-General Member of Distribution Committee Under Section 24 of the ORDER IN COUNCIL Gaming Act 1962 Appointed At the Government House at Wellington, this 11th day of July 1977. DENIS BLUNDELL, Governor-General Present: ORDER IN COUNCIL HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL At the Government House at Wellington this 4th day of July 1977 WHEREAS pursuant to a resolution of the Auckland Regional Authority made under section 54 of the Local Government Present: Act 1974 on the 21st day of February 1977 and a determina­ HIS EXCELLENCY TIIB GOVERNOR-GENERAL IN CoUNCIL tion made by the Local Government Commission under PURSUANT to section 24 of the Gaming Amendment Act section 55 of that Act on the 31st daiy of May 1977 1962, His Excellency the Governor-General, acting by and determining objections against that resolution, it is provided with the advice and consent of the Executive Council, hereby that the Auckland Regional Authority (hereinafter referred appoints Stanley James Callahan, Esq., of Wellington, to be to as the Authority) shall consist of 29 members to be a member of the Welfare Services Distribution Committee, elected by the electors of the several combined districts in lieu of Ian James Donald MacKay, Esq., deceased, to specified in that determination: And whereas sufficient pro­ hold office for the residue of the term for which the said vision is not made by or under the Local Elections and Ian James Donald MacKay was appointed. Polls Act 1976 for the conduct of the elections of the members of the Authority to be elected by the electors of P. G. MILLEN, Clerk of the Executive Council. the several combined districts: And whereas it is expedient (I.A. 6/3/1) that provision be made for the conduct of those elections: 14 JULY THE NEW ZEALAND GAZEITE 1941

Now therefore pursuant to section 122 of the Local Elections Lieutenant Commander Neville Cecil Genders Peach is and Polls Act 1976, section 192 of the Local Government placed on the Retired List, with effect from 25 May 1977. Act 1974, and section 6A of the Auckland Regional Authority The appointment of Instructor Lieutenant Commander Act 1963 (as inserted by section 3 of the Auckland Regional A. G. Clarke is extended to 16 January 1983. Authority Amendment Act 1965), His Excellency the Governor-General, acting by and with the advice ~nd The appointments of the following Lieutenant Commanders consent of the Executive Council, hereby makes the followmg are extended until retiring age for rank: order. C. J. Niven. E. D. Glass, B.SC., DIP.TCHG. ORDER R. K. Longley, C.ENG. A.M.I.MAR.E. J. F. Lowen. t. Title-This order may be cited as the Local Elections P. M. Pokai. and Polls (Auckland Regional Authority) Order 1977. R. J. Gillbanks. 2. Principal authorities and returning officers---{1) Each Instructor Lieutenant J. A. Guy, B.SC. (HONS.), to be local authority named in the second column of the Schedule Instructor Lieutenant Commander, with seniority and effect to this order is hereby declared to be the principal authority from 14 April 1977. for the purposes of the election to be held on the 8th day Lieutenant (acting Lieutenant Commander) M. de V. of October 1977 (and any subsequent election) of the members Moore, B.A. (CANT)' M.SC. (ASTON)' M.N.Z.PS.S., to be temp. of the Auckland Regional Authority to be elected by the Lieutenant Commander, with effect from 28 April 1977. electors of the combined district specified in the first column of that Schedule opposite the name of that local authority, The appointments of the following are extended until and the Returning Officer of the district of that principal retiring age for rank: local authority shall be the Returning Officer for the conduct Lieutenant M. D. Lloyd. of the election of the members of the Authority to be elected Lieutenant J. S. C. Clark. by the electors of that combined district. Lieutenant K. J. Robertson. (2) Every combined district specified in the first column Lieutenant J.E. R. Granville. of the Schedule to this order is hereby declared to be a Lieutenant B. C. Petley. combined local government area for the purposes of section Lieutenant (temp. Lieutenant Commander) J. K. Carter, 49 of the Local Elections and Polls Act 1976, and that N.Z.C.E. section shall apply accordingly. Lieutenant (temp. Lieutenant Commander) A. R. Penellum. Lieutenant P. M. McHaffie. SCHEDULE Lieutenant G. A. Clark. Combined District Principal Authority Lieutenant R. G. G. Sanson. Lieutenant D. J. Williams. The County of Rodney Lieutenant W. Rathbun. and the Borough of The appointments of the following Lieutenants (on prob.) Helensville .... The Rodney County Council. with seniority and effect from 27 February 1976 are confirmed: The Cities of Takapuna A. R. Dudley. and East Coast Bays G. M. Turner. and the Boroughs of A. T. Golds. Birkenhead, Northcote, Sub Lieutenant Nigel Anthony Pilkington is transferred and Devonport The Takapuna City Council. to the Reserve of Naval Officers until 27 May 1981, with The City of Waitemata effect from 28 May 1977. and the Boroughs of Sub Lieutenant G. D. Honnor to be temp. Lieutenant, with Henderson, Glen Eden, effect from 10 January 1977. and New Lynn The Waitemata City Council. Ensign (acting Sub Lieutenant) C. A. Lucas to be temp. The City of Auckland, Sub Lieutenant, with effect from 16 May 1977. the Borough of New­ Ensign G .. A. Rees to be acting Sub Lieutenant with effect market, and the County from 16 May 1977. of Waiheke . .... The Auckland City Council The Boroughs of Mount WOMEN'S ROYAL NEW ZEALAND NAVAL SERVICE Albert, Mount Eden, Third Officer Marion Alice Renner is transferred to the One Tree Hill, Ellers­ Reserve of Naval Officers until 17 June 1981, with effect lie, Mount Roskill, from 18 June 1977. Onehunga, and Mount Wellington fhe Mount Albert Borough Council. The appointments of the following Fourth Officers (on prob.) are confirmed with effect from 30 May 1977: The Cities of Manukau, Papatoetoe, and Papa­ M. A. Eskrick. kura and the Boroughs J. L. Hinks. of Howick and Ota- J.E. Lambert. huhu The Manukau City Council. ROYAL NEW ZEALAND NAVAL RESERVE The County of Franklin and the Boroughs of Honorary Commander Denis Holden relinquishes his Pukekohe, Tuakau, honorary rank as Commander, with effect from 5 March and Waiuku The Franklin County Council. 1977. ------John Andrew Barbour is appointed to a commission in P. G. MILLEN, Clerk of the Executive Council. the rank of Honorary Commander, with seniority and effect from 5 March 1977. ROYAL NEW ZEALAND NAVAL VOLUNTEER RESERVE Surgeon Lieutenant Commander J. P. Simcock, M.B., CH.B., M.R.A.C.P. (LOND.), to be Surgeon Commander, with seniority Appointments, Promotions, Extensions, Transfers, Resi,?nations. and effect from 31 March 1977. and Retirements of Officers of the Royal New Zealand Surgeon Lieutenant John Raeburn Talbot, M.B., CH.B., is Navy re-appointed to the RNZNVR List 1 in the rank of Surgeon Lieutenant Commander, with seniority from 1 January 1973 PURSUANT to section 35 of the Defence Act 1971, His Excel­ and effect from 2 May 1977. lency the Governor-General has approved the following Ensign P. A. Mullen to be Sub Lieutenant, with seniorty appointments, promotions, extensions, transfers, resignations, and effect from 1 March 1977. and retirements of officers of the New Zealand Naval Forces.. John Bruce Barton, Jl06406, ORD, to be Ensign, with seniority and effect from 9 May 1977, and is appointed to ROYAL NEW ZEALAND NAVY the RNZNVR List 1 until 25 March 1997. Surgeon Lieutenant Commander Noel Roydhouse, v.R.D., Colin Bruce Carey, RI06390, AB, to be Ensign, with M.B.(U.N.Z.), CH.M.(U.. OTAGO), F.R.C.S.(ENG.). F.R.A.C.S., seniority and effect from 9 May 1977, and is appointed to RNZNVR Retired List, assumes the appointment of Con­ the RNZNVR List 1 until 5 October 1992. sultant Otorhinolaryngologist to the New Zealand Armed John Grainger Kerr, Q100547, ORD, to be Ensign, with Forces for a term of three years, and is granted the seniority and effect from 9 May 1977, and is appointed to the honorary rank of Surgeon Captain. RNZNVR List 1 until 16 August 1999. 194:2 THE NEW ZEALAND GAZEITE No. 75

EMERGENCY LIST OF THE ROYAL NEW ZEALAND NAVY Member of the Board of Examiners Under the Mining The period of service for the following on the Emergency Act 1971 List of the RNZN is terminated with effect from the dates PURSUANT to section 163 of the Mining Act 1971, the Minister shown: of Mines has been pleased to appoint Lieutenant Francis Leslie Short, 2 June 1977. Surgeon Lieutenant Thomas Lional Hookham, B.D.S., Allen Gordon Palmer F.D.R.C.S. (ENG.), 5 July 1977. to be a member of the Board of Examiners from 1 June 1977 Lieutenant John Terence Ford, 10 July 1977. for a period of 3 years. Lieutenant Paul Moore Hargreaves, B.COM., A.C.A., 17 July Dated at Wellington this 30th day of June 1977. 1977. Instructor Lieutenant Leonard Douglas Light, M.E., 2 June , Minister of Mines. 1977. (Mines 17 /31/-) Instructor Lieutenant John Stuart Melrose, B.SC., GRAD. I.E.R.E., 9 July 1977. Lieutenant John Graham Bristed Hewson, 18 May 1977. Member of the iBoard of Examiners Under the Mining Dated at Wellington this 30th day of June 1977. Act 1971 ALLAN McCREADY, Minister of Defence. PURSUANT to section 163 of the Mining Act 1971, the Minister of Mines has been pleased to appoint Alexander Deighton Swainson Appointment of Honorary Community Officers under the to be a member of the Board of Examiners from 1 June 1977, Maori Welfare Act 1962 for a period of 3 years. Dated at Wellington this 30th day of June 1977. PURSUANT to section 5 (1) of the Maori Welfare Act 1%2, the Minister of Maori Affairs hereby appoints the persons GEORGE GAIR, Minister of Mines. named in the Schedule hereto as honorary community (Mines 17 /31/-) officers for a term of three years. SCHEDULE Member of the Board of Examiners under the Coal Mines Act 1925 William Pullen Torohiwikau Rangipumaomao Arti Te Keepa PURSUANT to section 43 of the Coal Mines Act 1925, His Dated at Wellington this 5th day of July 1977. Excellency the Governor-General has been pleased to appoint: DUNCAN MacINTYRE, Minister of Maori Affairs. William Renfrew (M.A. 36/5/9; 36/5/6; 36/5/8) to be a member of the Board of Examiners from the 1st day of July 1977. Dated at Wellington this 6th day of July 1977. Reappointment of Member of Waipiata You~h Centre Borstal GEORGE GAIR, Minister of Mines. Parole Board (Mines 17/31/1) PURSUANT to section 31 (3) of the Criminal Justice Act 1954 (as substituted by section 4 of the Criminal Justice Amend­ Member of the Board of Examiners under the Coal Mines ment Act 1961), His Excellency the Governor-General has Act 1925 been pleased to reappoint PURSUANT to section 43 of the Coal Mines Act 1925, His Robert James Hanrahan, Esquire Excellency the Governor-General has been pleased to appoint: of Ranfurly, to be a member of the Waipiata Youth Centre John Martin Stark Borstal Parole Board for a further period of 3 years on and to be a member of the Board of Examiners from the 1st day from 31 May 1977. of July 1977. Dated at Wellington this 10th of June 1977. Dated at Wellington this 6th day of July 1977. D. S. THOMSON, Minister of Justice. GEORGE GAIR, Minister of Mines. (Adm. 3/29/3/13 (6)) (Mines 17/31/1)

Member of the Board of Examiners under the Coal Mines Member of the Winston Churchill Memorial Trust Board Act 1925 Appointed PURSUANT to section 43 of the Coal Mines Act 1925, His PuRsUANT to section 6 of the Winston Churchill Memorial Excellency the Governor-General has been pleased to appoint: Trust Act 1965, His Excellency the Governor-General has been pleased to appoint, on the recommendation of the Minister Robert Alexander Andrews of Internal Affairs : to be a member of the Board of Examiners from the 1st day of June 1977, vice Ronald Scott. Brian O'Hara-Smith to the Winston Churchill Memorial Trust Board, for a term Dated at Wellington this 6th day of July 1977. of office expiring on 31 March 1978. GEORGE GAIR, Minister of Mines. Dated at Wellington this 1st day of July 1977. (Mines 17 /31/1) ALLAN HIGHET, Minister of Internal Affairs. (I.A. Cul. 8/1/2) Appointment of Honorary Launch Wardens ~URSUANT to regulation 16 (3) of the Motor Launch Regula­ t10ns 1962, I, Owen John Conway, of the Ministry of Member of the Board of Examiners under the Mining Transport, in exercise of powers delegated by the Minister Act 1971 of Transport hereby appoint .Bruce Hinton PuRSUANT to section 163 of the Mining Act 1971, the Minister John Eugene Arts of Mines has been pleased to appoint Leslie Bertie Jones James Palmer Hunter Ernest Alexander Harris to be a member of the Board of Examiners from 1 June 1977 to be honorary launch wardens for the purposes of the Motor for a period of 3 years. Launch Regulations 1%2. Dated at Wellington this 30th day of June 1977. Dated at Wellington this 1st day of July 1977. GEORGE GAIR, Minister of Mines. O. J. CONWAY, for Secretary for Transport. (Mines 17 /31/-) (M.O.T. 54/51/1) 14 JULY THE NEW ZEALAND GAZETI'E 1943

Appointment of Honorary Launch Wardens Appointment Notice of Registrar of Brands (No. 1749 Ag. 3064) PURSUANT to regulation 16 (3) of the Motor Launch Regula­ tions 1%2, I, Owen John Conway, in exercise of powers PURSUANT to the Animals Act 1967, and to a delegation from delegated by the Minister of Transport hereby appoint the Director-General of Agriculture and Fisheries for the Keith Calder, purposes of the said Act, the Director, Administration Division Philip Henry Cederman, of the Ministry of Agriculture and Fisheries, hereby appoints Ramon John La Varis, Wayne John Fowke Herbert Patrick Crean, to be Registrar of Brands for the Hauraki and Thames-Coro­ Graham Johnson, mandel Brands Registration Districts, vice M. R. Doherty. Brian Vernon Jones, Robin Henry McGhie, Dated at Wellington this 4th day of July 1977. Bruce Murcott, and C. B. ANDERSEN, Director, Roderick Leon Smith Administration Division of Agriculture and Fisheries. to be honorary launch wardens for the purpose of the Motor Launch Regulations 1%2. Dated at Wellington this 7th day of July 1977. 0. J. CONWAY, for Secretary for Transport. Appointment Notice of Registrar of Brands (M.0.T. 54/51/1) (No. 1756 Ag. 3064) PURsu~NT to the Animals Act 1967, and to a delegation from Reappointment of a Member to the New Zealand Milk Board the Director-General of Agriculture and Fisheries for the purposes of the said Act, the Director, Administratio~ Division (No. 1751 Ag. 3568) of the Ministry of Agriculture and Fisheries, hereby appoints NOTICE is hereby given by direction of the Minister of Barry David Chapman Agriculture that, pursuant to section 3 of the Milk Act 1967, to b_e Registrar of Brands for Lake, Lumsden, Mataura Brand His Excellency the Governor-General has been pleased to Reg!stration district, vice M. T. Rodden. This notice replaces reappoint: Notice No. 1739, published on 30 June 1977, in New Zealand Keith Wilbur Blackmore, M.B.E. (on the nomination of the Gazette, No. 71, page 1809. Municipal Association of New Zealand (Inc.)) Dated at Wellington this 8th day of July 1977. to be a member of the New Zealand Milk Board for a C. B. ANDERSEN, Director, further term of three years from 1 September 1977. Administration Division of Agriculture and Fisheries. Dated at Wellington this 4th day of July 1977. N. J. MALE, for Director-General of Agriculture and Fisheries. Appointment Notice of Registrar of Brands Reapporntment of Member to the W airarapa Pest Destruction (No. 1757 Ag. 3064) Board (No. 1752 Ag. 6/13/2/6A) PURSUANT t<;> the Animals Act 1~67, and to a delegation NOTICE is hereby given, by dire_ction of the MilJ!ster of from the D1rector-General of Agnculture and Fisheries for Agriculture, that, pursuant to sect10n 48 of the Agncultural the purposes of the said Act, the Director, Administration Pests Destruction Act 1967, His Excellency the Governor­ Divi~ion of the Ministry of Agriculture and Fisheries, hereby General has been pleased to appoint appomts: William Philip Field F!rtch Barry David Chapman to be a member of the Wairarapa Pest Destruction Board, to be Registrar of Brands for Bruce, Tuapeka and Clutha vice Mr W. S. Bellerby. Brand Registration Districts, vice R. J. Hill.' This notice replaces Notice No. 1739, published on 30 June 1977, in New Dated at Wellington this 6th day of July 1977. Zealand Gazette, No. 71, page 1809. N. J. MALE, for Director-General of Agriculture and Fisheries. Dated at Wellington this 8th day of July 1977. C. B. ANDERSEN, Director, Administration Division of Agriculture and Fisheries. Reappointment of Members of the Milk Prices Authority (No. 1753 Ag. 3596) NOTICE is hereby given, by direction of the Minister of Agriculture, that, pursuant to section 37 of the Milk Act 1%7, Ambassador Extraordinary and Plenipotentiary of Israel His Excellency the Governor-General has been ph:ased to reappoint: Hrs Excellency the Governor-General directs it to be notified Douglas Thomas Allfrey, and Rodrick Bedford Whatley that (on the nomination of New Zealand Federation of Milk Yaakov Morris Stations (Inc.)) presented his Letter of Credence as Ambassador Extra­ to be members of the Milk Prices Authority for a further ordinary and Plenipotentiary of Israel to New Zealand at term of three years from 1 September 1977. Government House on Wednesday, 1 June 1977. Dated at Wellington this 7th day of July 1977. Dated at Wellington this 22nd day of June 1977. N. J. MALE, for Director-General of Agriculture and Fisheries. B. E. TALBOYS, Minister of Foreign Affairs.

Appointment of a Member to the Wairarapa Pest Destruction Ambassador Extraordinary and Plenipotentiary of the Board (No. 1754 6/13/2/6A) German Democratic Republic NOTICE is hereby given, by direction of the Minister of Agriculture, that, pursuant to section 48 of the Agricultural Hrs Excellency the Governor-General directs it to be notified Pests Destruction Act 1%7, His Excellency the Governor­ that General has been pleased to appoint: Dr Gerhard Lindner William Keith McBean presented his Letter of Credence as Ambassador Extra­ to be a member of the Wairarapa Pest Destruction Board, ordinary and Plenipotentiary of the German Democratic vice Mr J. Pearson. Republic to New Zealand at Government House on Tuesday, Dated at Wellington this 7th day of July 1977. 24 May 1977. N. J. MALE, Dated at Wellington this 22nd day of June 1977. for Director-General of Agriculture and Fisheries. B. E. TALBOYS, Minister of Foreign Affairs. 1944 TIIB NEW ZEALAND GAZEITE No. 75

Cancelling the Appointment of an Honorary Community Declaring Land Taken for Teacher's Residence in Block VII, Officer under the Maori Welfare Act 1962 T engawai Survey District NOTICE is hereby given, pursuant to section 5 (5) of the PuRsuANT to section 32 of the Public Works Act 1928, the Maori Welfare Act 1962, that the honorary community officer Minister of Works and Development hereby declares that, a named in the Schedule hereto no longer resides in the area sufficient agreement to that effect having been entered into, for which she was appointed, and so her appointment is the land described in the Schedule hereto is hereby taken for cancelled, pursuant to section 5 (3) of the above-mentioned a teacher's residence, from and after the 14th day of July Act. 1977. SCHEDULE SCHEDULE Name New Zealand Gazette reference to appointment CANTERBURY LAND DISTRICT Norma Collier No. 59, 26 May 1977, page 1498. ALL that piece of land containing 1 rood, situated in Block VII, Tengawai Survey District, Canterbury R.D., being part Dated at Wellington this 5th day of July 1977. of Lot 21, D.P. 750, being part Rural Section 10197. All I. W. APPERLEY, Secretary for Maori Affairs. certificate of title, register 4B, folio 118, Canterbury Land (M.A. 36/5/7; 36/5/9) Registry. Dated at Wellington this 13th day of June 1977. W. L. YOUNG, Minister'Of Works and Development. (P.W. 31/651; Ch. D.O. 40/9/73/8) Declaring Land Taken for Maori Housing Purposes in the City of Napier Declaring Land Taken for a Sewage Treatment Station in Block IV, Drury Survey District, Franklin County PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a PURSUANT to section 32 of the Public Works Act 1928, the sufficient agreement to that effect having been entered into, Minister of Works and Development hereby declares that, the land described in the Schedule hereto is hereby taken a sufficient agreement to that effect having been entered into, for Maori housing purposes, from and after the 14th day of the land described in the Schedule hereto is hereby taken for a July 1977. sewage treatment station and shall vest in the Chairman, Coun­ cillors, and Inhabitants of the County of Franklin, from and SCHEDULE after the 14th day of July 1977. HAWKE'S BAY LAND DISTRICT SCHEDULE ALL that piece of land containing 612 square metres, being Lot 59 on D.P. 13096, situated in the City of Napier. All NORTII AUCKLAND LAND DISTRICT certificate of title, No. E3/473, Hawkes Bay Land Registry. ALL that piece of land containing 1591 square metres, situated Dated at Wellington this 13th day of June 1977. in Block IV, Drury Survey District, and being Allotments 72 W. L. YOUNG, Minister of Works and Development. and 73, Section 6, Village of Drury; as shown on plan S.O. 51029, lodged in the office of the Chief Surveyor at Auckland, (P.W. 24/2646/10; Na. D.O. AD 6/2/14/26) and thereon marked "A". Dated at Wellington this 16th day of June 1977. W. L. YOUNG, Minister of Works and Development. (P.W. 53/108/1; Ak. D.O. 15/3/0/51029) Amending a Notice Declaring Land Taken for the Transmission of Electricity (Substation) in Blocks XJJI and XVJJ, Opoiti Survey District, W airoa County Declaring Land Taken for a State Primary School in the City of Timaru PURSUANT to section 330A of the Public Works Act 1928, the Minister of Works and Development hereby amends the notice, PURSUANT to section 32 of the Public Works Act 1928, the dated the 4th day of April 1977, published in Gazette, No. 43, Minister of Works and Development hereby declares that, a 21 April 1977, at page 1100, declaring land taken for the trans­ sufficient agreement to that effect having been entered into, the mission of electricity (substation), pursuant to section 32 of land described in the Schedule hereto is hereby taken for a the Public Works Act 1928, by omitting the first area shown State primary school, from and after the 14th day of July "3.9744 ha" and substituting "3.9747 ha". 1977. Dated at Wellington this 13th day of June 1977. SCHEDULE W. YOUNG, Minister of Works and Development. L CANTERBURY LAND DISTRICT (P.W. 92/15/241 /6; Na. D.O. AD 6/2/17 /1) ALL that piece of land containing 6070 square metres, situated in Block X, Arowhenua Survey District, being part Reserve 4037. All certificate of title 413/98, Canterbury Land Registry. Dated at Wellington this 15th day of June 1977. W. L. YOUNG, Minister of. Worb and Development. (P.W. 31/522; Ch. D.O. 40/9/116) Declaring Land Taken for Better Utilisation in the City of Dunedin Declaring Land Taken for Maori Housing Purposes in the PURSUANT to section 32 of the Public Works Act 1928, the Borough of Kaikohe Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, PURSUANT to section 32 of the Public Works Act 1928, the the land described in the Schedule hereto is hereby taken Minister of Works and Development hereby declares that, subject to a condition as to building line contained in Order a sufficient agreement to that effect having been entered into, in Council No. 3810 for better utilisation, from and after the the land described in the Schedule hereto is hereby taken 14th day of July 1977. for Maori housing purposes, from and after the 14th day of July 1977. SCHEDULE SCHEDULE 0TAGO LAND DISTRICT ALL that piece of land containing 27.84 perches, situated in the NORTII AUCKLAND LAND DISTRICT City of Dunedin, being part Lot 2, D.P. 3942, Township of ALL that piece of land containing 675 square metres, situated Glencoe, and being part Section 31, Block VI, Town District. in the Borough of Kaikohe, and being Lot 1, D.P. 81381. All certificati: of title, Volume 385, folio 204. All certificate of title, No. 37D/1157. Dated at Wellington this 13th day of June 1977. Dated at Wellington this 15th day of June 1977. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of. Works and Development. (P.W. 71/17/1/0; Dn. D.O. 50/8763) (P.W. 24/2646/3/3; Ak D.O. 36/118/16) 14 JULY THE NEW ZEALAND GAZETTE 1945

Declaring Land Taken for a Pre-School Play Centre in the Declaring Land Taken, Subject to Certain Restrictions, for City of Hamilton Maori Housing Purposes in the City of Rotorua. PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Minister of Works and Development hereby declares that, sufficient agreement to that effect having been entered into, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken the land described in the Schedule hereto is hereby taken, for a pre-school play centre, from and after the 14th day of subject to the sewage easement created by transfer S. 541262, July 1977. and the fencing agreement contained in transfer H. 028091.1, South Auckland Land Registry, for Maori housing purposes, SCHEDULE from and after the 14th day of July 1977. SoUTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 880 square metres, situated in Block XIV, Komakorau Survey District, being Lot 59, SoUTH AUCKLAND LAND DISTRICT D.P. S. 6684, and being part Allotment 188, Parish of Kiri­ A:LL that piece of land containing 713 square metres, situated kiriroa. All certificate of title, No. 6A/1281. in the City of Rotorua being Lot 43, D.P. S. 15369 and being Dated at Wellington this 20th day of June 1977. part Kaitao Rotohokahoka 3C4B Block. All certificate of title No. 13C/1092. W. L. YOUNG, Minister of Works and Development. Dated at Wellington this 15th day of June 1977. (P.W. 31/3389/0; Hn. D.O. 39/377 /0) W. L. YOUNG, Minister of Works and Development. (P.W. 24/2646/5/3; Hn. D.O. 54/150/2/146) Declaring Land Taken for a Teacher's Residence in the Borough of Putaruru Declaring Land Taken for Highway Improvement in the City of Auckland 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, a teacher's residence, from and after the 14th day of July the land described in the Schedule hereto is hereby taken for 1977. highway improvement and shall vest in the Auckland Regional Authority, from and after the 14th day of July 1977. SCHEDULE SoUTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 955 square metres, being NORTH AUCKLAND LAND DISTRICT Lot 14, D.P. S. 22282, and being part Section 16, Block ALL that piece of land containing 734 square metres, situated X, Patetere North Survey District. All certificate of title, No. in the City of Auckland, and being part Lot 5, D.P. 9489; as 21A/297. shown on plan S.O. 51677, lodged in the office of the Chief Dated at Wellington this 16th day of June 1977. Surveyor at Auckland, and thereon marked "A". W. L. YOUNG, Minister of Works and Development. Dated at Wellington this 15th day of June 1977. (P.W. 31/1735; Hn. D.O. 39/18/7 /0) W. L. YOUNG, Minister of Works and Development. (P.W. 71/2/17/0; Ak. D.O. 15/109/0/51677) Declaring Land Taken for Road in Block II, Te Kaha Survey District, Opotiki County Declaring Land Taken for a Secondary School in Block I, Waihou Survey District, Hauraki Plains County PuRSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a PURSUANT to section 32 of the Public Works Act 1928, the sufficient agreement to that effect having been entered into, Minister of Works and Development hereby declares that, the land described in the Schedule hereto is hereby taken for a sufficient agreement to that effect having been entered into, road, from and after the 14th day of July 1977. the land described in the Schedule hereto is hereby taken for a secondary school, from and after the 14th day of July SCHEDULE 1977. GISBORNE LAND DISTRICT SCHEDULE ALL that piece of land containing 1382 square metres, situated in Block II, Te Kaha Survey District, Opotiki County, being Sourn AUCKLAND LAND DISTRICT part Waikawa 2Al Block; as shown on plan S.O. 6513 lodged ALL that piece of land containing 2.4920 hectares, being part in the office of the Chief Surveyor at Gisborne, and thereon Lot 2 of Section 35, Block I, Waihou Survey District; as shown mairked 'B'. on plan S.O. 49053, lodged in the office of the Chief Surveyor at Hamilton, and thereon marked 'A'. Dated at Wellington this 15th day of June 1977. Dated at Wellington this 16th day of June 1977. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/72) (P.W. 31/929; Hn. D.O. 39/51/0)

Declaring Land Taken for the Christchurch Southern Motor- Declaring Land Taken for a Teacher's Residence in Block way in the City of Christchurch XVI, Kawakawa Survey District, Bay of Islands County PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Ministe~ of Works and Development hereby declares that, sufficient agreement to that effect having been entered into, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for the land described in the Schedule hereto is hereby taken for the Christchurch southern motorway, from and after the a teacher's residence, from and after the 14th day of July 14th day of July 1977. 1977. SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing 1093 square metres, situated ALL that piece of land containing 765 square metres, situated in the City of Christchurch, being Lot 2, D.P. 16552. All certi­ in Block XVI, Kawakawa Survey District, and being Lot 6, ficate of title, 755/24. D.P. 79297. All certificate of title, No. 36A/884. Dated at Wellington this 15th day of June 1977. Dated at Wellington this 16th day of June 1977. W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Deve?opment (P.W. 71/14/2/0; Ch. D.O. 40/27/199) (P.W. 31/918/1; Ak. D.O. 50/23/40/0) 1946 THE NEW ZEALAND GAZETIE No. 75

Declaring Land Taken, Subject to an Easeme111t, for a State Declaring Land Taken for State Housing Purposes in the Primary School in Rangiora County Borough of Motueka PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, Minister of Works and Development hereby declares that, a a sufficient agreement to that effect having been entered into, sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken, the land described in the Schedule hereto is hereby taken, subject to the sewage drainage easement specified in easement subject to lease No. 167013.1 to Amy Loise Weir, of Motueka, certificate No. 83417 /4, for a State primary school, from and widow, and subject also to the building line restriction con­ after the 14th day of July 1977. tained in Order in Council 400, for state housing purposes, from and after the 14th day of July 1977. SCHEDULE CANTERBURY LAND DISTRICT SCHEDULE ALL that piece of land containing 4.0474 hectares, situated in NELSON LAND DISTRICT Block VI, Rangiora Survey District, being Lot 1, D.P .. 37812. ALL that piece of land containing 5071 square metres, situated All certificate of title, 16F/442, Canterbury Land Registry. in the Borough of Motueka being Lot 6, D.P. 3257. All certificate of title, No. 4D/413. Dated at Wellington this 20th day of June 1977. W. L. YOUNG, Minister of Works and Development. Dated at Wellington this 10th day of June 1977. W. L. YOUNG, Minister of Works and Development. (P.W. 31/3109; Ch. D.O. 40/9/206) (P.W. 104/ 107 /0; Wn. D.0. 32/45/35)

Declaring Land Taken for Maori Housing Purposes in the Declaring Land Taken for Post Office Purposes (Line Depot, Borough of Dannevirke Workshops and Stores Depot) in Block XVI, Cloudy Bay Survey District, Borough of Blenheim PuRsUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, PURSUANT to section 32 of the Public Works Act 1928, the a sufficient agreement to that effect having been entered into, Minister of Works and Development hereby declares that, the land described in the Schedule hereto is hereby taken for a sufficient agreement to that effect having been entered into, Maori housing purposes, from and after the 14th day of the land described in the Schedule hereto is hereby taken July 1977. for Post Office purposes (line depot, workshops, and stores depot), from and after the 14th day of July 1977. SCHEDULE HAWKE'S BAY LAND DISTRICT SCHEDULE ALL that piece of land containing 908 square metres, being MARLBOROUGH LAND DISTRICT Lot 95 on D.P. 872, situated in the Borough of Dannevirke. ALL that piece of land containing 1.6550 hectares situated in All certificate of title, No. A4/1301, Hawkes Bay Land Block XVI, Cloudy Bay Survey District, being part Section Registry. 45, District of Opawa; as shown on plan S.O. 5475, deposited Dated at Wellington this 13th day of June 1977. in the office of the Chief Surveyor at Blenheim. W. L. YOUNG, Minister of Works and Development. Dated at Wellington this 15th day of Jun.! 1977. (P.W. 24/2646/10/2; Na. D.O. AD 6/2/14/15) W. L. YOUNG, Minister of Wod,s and Development. (P.W. 20/1047 /1; Wn. D.O. 26/4/28/0/2)

Declaring Land Taken for Buildings of the General Govern- Declaring Land Taken for Buildings of the General Government ment in the District of Whakatane in the City of Hastings 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 sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken the land described in the Schedule hereto is hereby taken, for buildings of the general government, from and after the subject to the fencing covenants in transfers 315770.2, 315770.3 14th day of July 1977. and 315770.4, for buildings of the general government, from and after the 14th day of July 1977. SCHEDULE Sourn AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 4096 square metres, situated HAWKE's BAY LAND DISTRICT in Block II, Whakatane Survey District, being Lot 7, D.P. ALL that piece of land containing 1120 square metres being S. 21447. All certificate of title, No. 21C/1092. Lot 4 on D.P. 14301. All certificate of title, No. Gl/515, Dated at Wellington this 10th day of June 1977. Hawke's Bay Land Registry. W. L. YOUNG, Minister of Works and Development. Dated at Wellington this 13th day of June 1977. (P.W. 24/4915; Hn. D.O. 93/ 4/0) W. L. YOUNG, Minister of Works and ·Development. (P.W. 25/774/0; Na. D.O. AD 6/2/11/2)

Declaring Land Taken for a Teacher's Residence in the Declaring Land Taken for a Teacher's Residence in the Borough of Taihape Borough of Patea PURSUANT to section 32 of the Public Works Act 1928, the PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Minister of Works and Development hereby declares that, sufficient agreement to that effect having been entered into, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken the land described in the Schedule hereto, is hereby taken for a teacher's residence, from and after the 14th day of for a teacher's residence, from and after the 14th day of July 1977. July 1977. SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT TARANAKI LAND DISTRICT ALL that piece of land containing 1085 square metres, com­ ALL that piece of land containing 603 square metres, situated prising part Section 26, Township of Taihape, being part Lot in the Borough of Patea, being Lot 8, D.P. 11811, and being 3, D.P. 2369, and other part of the said Section 26 adjacent part Section 20, Patea Suburban. All certificate of title, thereto. All certificate of title, Volume 278, !folio 114. No. D3/1110. Dated at Wellington this 10th day of June 1977. Dated at Wellington this 10th day of June 1977. W. L. YOUNG. Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 31/1839; Wg. D.O. 5/99/0/ 147) (P.W. 31/1983; Wg. D.O. 46/114/0) 14 JULY THE NEW ZEALAND GAZETIE 1947

Declaring Land Taken for a State Primary School in Block V, SCHEDULE Belmont Survey District, Borough df Tawa WELLINGTON LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the ALL that piece of land containing 32.4 perches, situated in Minister of Works and Development hereby declares that, Block III, Kapiti, Survey District, being part Ngarara West a sufficient agreement to that effect having been entered into, Bl No. (6 and 7) B, and being also Lot 20, D.P. 23774. the land described in the Schedule hereto is hereby taken All certificate of title, No. D2/533. for a State Primary School, from and after the 14th day of Dated at Wellington this 10th day of June 1977. July 1977. W L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 24/2646/11/16; Wn. D.O. 32/0/6/571) WELLINGTON LAND DISTRICT ALL that piece of land containing 726 square metres, situated in Block V, Be1mont Survey District, being part of Section 50, Porirua District, and being also part Lot 312, D.P. 9360 (Town of Tawa Extension No. 6). Balance certificate of title, Declaring Land Taken for Buildings of the General Government Volume 504, folio 254. in the Borough of Mount Eden Dated at Wellington this 10th day of June 1977. W. L. YOUNG, Minister of Works and Development. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, (P.W. 31/3272; Wn. D.O. 13/1/98/0/3; 13/1/98/0) a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for buildings of the general government, from and after the Declaring Land Taken for the Provision of a Recreation Area 14th day of July 1977. for the Inhabitants of the Regwn in the City of Lower Hutt SCHEDULE NORTif AUCKLAND LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a ALL that piece of land containing 1 rood and 2.9 perches, sufficient agreement to that effect having been entered into, situated in the Borough of Mount Eden, and being part Lots the land described in the Schedule hereto is hereby taken 15 and 16, D.P. 1985. All certificate of title, Volume 380, for the provision of a recreation area for the inhabitants of the :folio 98, North Auckland Land Registry. region and shall vest in the Wellington Regional Water Board, Dated at Wellington this 10th day of June 1977. from and after the 14th day of July 1977. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 24/3918; Ak. D.0. 7/167/0) WELLINGTON LAND DISTRICT ALL that piece of land containing 157.4985 hectares, situated in Blocks VIII, and IX, Belmont Survey District, and being Section 40, Normandale Settlement. All certificate of title, No. 13A/130. Declaring Land Taken for Buildings of the General Dated at Wellington this 10th day of June 1977. Government in the Borough of Masterton W. L. YOUNG, Minister of Works and Development. PURSUANT to section 32 of the Public Works Act 1928, the (P.W. 75/19/2; Wn. D.O. 96/7/0) Minister df Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto in hereby taken for buildings of the general government, from and after the 14th day of July 1977. Declaring Land Taken for the Victoria University of Wellington in the City of Wellington SCHEDULE WELLINGTON LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the ALL that piece of land containing 1 rood, situated in the Minister of Works and Development hereby declares that, a Borough of Masterton, being part Section 37, Town of sufficient agreement to that effect having been entered into, Masterton, and being also Lot 8, D.P. 3846. All certificate the land described in the Schedule hereto is hereby taken, of title, Volume 312, folio 273. together with a right of way created by deed of grant, No. 89794 ( 155 / 56), and subject as to part to the rights of way Dated at Wellington this 20th day of June 1977. created by deed of grant, No. 89795, (155/57) and conveyance W. L. YOUNG, Minister of Works and Development. No. 67712 (113/503), for the Victoria University of Wellington, (P.W. 25/739/17; Wn. D.O. 94/5/232/0) from and after the 14th day of July 1977. SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 13 acres 2 roods 8 perches, situated in the City of Wellington, being part section 10, Declaring Land Taken for Road in Ashburton County Ohiro District. All certificate of title, Volume 345, folio 61 (limited as to parcels). PURSUANT to section 32 of the Public Works Act 1928, the Minister df Works and Development hereby declares that, a Dated at Wellington this 11th day of July 1977. sufficient agreement to that effect having been entered into, W. L. YOUNG, Minister of Works and Development. the land described in the Schedule hereto is hereby taken (P.W. 31/481/0; Wn. D.O. 13/1/41/0; 13/1/41/0/118) for road, and shall vest in the Chairman, Councillors, and Inhabitants of the County of Ashburton, from and after the 14th day of July 1977. SCHEDULE Declaring Land Taken for Maori Housing Purposes in Block CANTERBURY LAND DISTRICT Ill, Kapiti Survey District, Borough of Kapiti ALL that piece of land containing 39 square metres, situated in Block xm, Spaxton Survey District, being part Rural PURSUANT to section 32 of the Public Works Act 1928, the Section 32134; as shown on plan S.O. 14090, lodged in the Minister of Works and Development hereby declares that, a office of the Chief Surveyor at Christchurch, and thereon sufficient agreement to that effect having been entered into, marked "H". the land described in the Schedule hereto is hereby taken, Dated at Wellington this 20th day of June 1977. subject to building line restriction created by notice No. 449765, :for Maori housing purposes, from and after the W. L. YOUNG, Minister of Works and Development. 14th day of July 1977. (P.W. 45/1338; Ch. D.O. 35/15) B 1948 THE NEW ZEALAND GAZEITE No. 75

Declaring Land Taken for Maori Housing Purposes in Block Grant; as shown on plan S.O. 51694, lodged in the office of XIV, Otamatea Survey District, Rodney County the Chief Surveyor at Auckland, and thereon marked "A". Dated at Wellington this 15th day of June 1977. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a W. L. YOUNG, Minister df Works and Development. sufficient agreement to that effect having been entered into, (P.W. 92/17/21/6; Ak. D.O. 92/17/21/6) the land described in the Schedule hereto is hereby taken for Maori housing purposes, from and after the 14th day of July 1977. Declaring Land Taken for Road in Block Ill, Onewhero SCHEDULE Survey District, Franklin County NORlll AUCKLAND LAND DISTRICT ALL that piece of land containing 693 square metres, situated PURSUANT to section 32 of the Public Works Act 1928, the in Block XIV, Otamatea Survey District, and being Lot Minister of Works and Development hereby declares that, 25, D.P. 69049. All certificate of title, No. 25A/ 1255. a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken Dated at Wellington this 20th day of June 1977. for road and shall vest in the Chairman, Councillors, and W. L. YOUNG, Minister of Works and Development. Inhabitants of the County of Franklin, from and after the (P.W. 24/2646/4/10; Ak. D.0. 36/170/6) 14th day of July 1977. SCHEDULE NORlH AUCKLAND LAND DISTRICT Declaring Land Taken for Maori Housing Purposes in the ALL that piece of land containing 1413 square metres, situated Borough of Taumarunui in Block III, Onewhero Survey District, and being part Allot­ ment 9, Pukekohe Parish on D.P. 3752; as shown on plan PURSUANT to section 32 of the Public Works Act 1928, the S.O. 50163, lodged in the office of the Chief Surveyor at Minister of Works and Development hereby declares that, Auckland and thereon marked "A". a sufficient agreement to that effect having been entered· into, Dated at Wellington this 15th day of June 1977. the land described in the Schedule hereto is hereby taken W. L. YOUNG, Minister of Works and Development. for Maori housing purposes, from and after the 14th day of July 1977. (P.W. 34/3046; Ak. D.0. 15/3/0/50163) SCHEDULE TARANAKI LAND DISTRICT Declaring Land Taken for an Institution Established under ALL that piece of land containing 729 square metres, situated the Children and Young Persons Act 1974 in the City of in the Borough of Taumarunui, being Lot 21, D.P. 11833, Hamilton being part Ohura South N2E3G3, Lot 11 B3 Block. All certificate of title, No. D3/ 1264. PURSUANT to section 32 of the Public Works Act 1928, the Dated at Wellington this 20th day of June 1977. Minister of Works and Development hereby declares that, a W. L. YOUNG, Minister of Works and Development. sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken for (P.W. 24/2646/7; Wg. D.O. 5/65/0/1) an institution established under the Children and Young Persons Act 197 4, from and after the 14th day of July 1977. SCHEDULE Declaring Land Taken for a Municipal Electricity Substation Sourn AUCKLAND LAND DISTRICT Site in the City of Palmerston North ALL that .piece of land containing 1209 square metres, situated in the City of Hamilton, being part Allotment 337, Town of PURSUANT to section 32 of the Public Works Act 1928, the Hamilton West; as shown on plan S.O. 48836 lodged in the Minister of Works and Development hereby declares that, a office of the Chief Surveyor at Hamilton, and thereon marked sufficient agreement to that effect having been entered into, 'B'. the land described in the Schedule hereto is hereby taken for Dated at Wellington this 16th day of June 1977. a municipal electricity substation site and shall vest in the Mayor, Councillors, and Citizens of the City of Palmerston W. L. YOUNG, Minister of Works and Development North, from and after the 14th day of July 1977. (P.W. 31/275; Hn. D.0. 36/3/1/2/0) SCHEDULE WELLINGTON LAND DISTRICT ALL that piece of land containing 8 square metres, being part Land Held for State Housing Purposes Set Apart for a State Lot 2, D.P. 20676, situated in Block XI, Kairanga Survey Primary School in the Borough of Taupo District, as shown on plan S.O. 30852, lodged in the office of the Chief Surveyor at Wellington, ,and thereon marked "A". PURSUANT to section 25 of the Public Works Act 1928. the Minister of Works and Development hereby declares the land Dated at Wellington this 15th day of June 1977. described in the Schedule hereto to be set apart for a State W. L. YOUNG. Minister of Works and Development. primary school, from and after the 14th day of July 1977. (P.W. 92/17/27/6; Wg. D.O. 5/99/0/25) SCHEDULE Sourn AUCKLAND LAND DISTRICT ALL that piece of land containing 4772 square metres, being Declaring Land Taken for Electric Works in the Borough of Lot 270, D.P. S. 22877, and being part Section 39, Block VI, M aunt Wellington Tauhara Survey District. All certificate of title, No. 21C/243. Dated at Wellington this 15th day of June 1977. PURSUANT to section 32 of the Public Works Act 1928, the W. L. YOUNG, Minister of Works and Development. Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, (P.W. 31/2102; Hn. D.O. 39/203/0) the land described in the Schedule hereto is hereby taken for electric works and shall vest in the Auckland Electric Power Board, from and after the 14th day of July 1977. Declaring Land Taken for Highway Improvement in the City SCHEDULE of Auckland NORTII AUCKLAND LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928, the ALL that piece of land containing 1450 square metres, situated Minister of Works and Development hereby declares that, in the Borough of Mount Wellington, and being part Hamlin's a sufficient agreement to that effect having been entered into, 14 JULY THE NEW ZEALAND GAZEITE 1949 the land described in the Schedule hereto is hereby taken As shown on the above-mentioned plans, lodged in the office for highway improvement and shall vest in the Auckland of the Chief Surveyor at Christchurch, and thereon marked Regional Authority, from and after the 14th day of July as above mentioned. 1977. Dated at Wellington this 24th day of June 1977. SCHEDULE W. L. YOUNG, Minister of Works and Development. NOR1H AUCKLAND LAND DISTRICT (P.W. 45/1213; Ch. D.O. 35/35/1) ALL that piece of land containing 12 square metres, situated in the City of Auckland, and being part Lot 1, D.P. 42278; as shown on plan S.O. 50496, lodged in the office of the Chief Surveyor at Auckland, and thereon marked "A". Amending a Notice Proclaiming Land as Road and Road Dated at Wellington this 15th day of June 1977. Closed and Vested in Block XIII, Puniu Survey District, and W. L. YOUNG, Minister -of Works and Development. Block XVI, Pirongia Survey District, Otorohanga County (P.W. 71/2/17/0; Ak. D.O. 15/109/0/50496) PURSUANT to section 330A of the Public Works Act 1928, the Minister of Works and Development hereby amends the notice, dated the 22nd day of February 1977, published in the Declaring Land Taken for Street in the City of Christchurch New Zealand Gazette, No. 34, 24 March 1977, at page 907, proclaiming land as road and road closed and vested in the PURSUANT to section 32 of the Public Works Act 1928, the County of Otorohanga, pursuant to section 29 of the Public Minister of Works and Development hereby declares that, Works Amendment Act 1948, by omitting John Cumpstone sufficient agreements to that effect having been entered into, and Frederick Joseph Cumpstone, both of Otorohanga, and the land described in the Schedule hereto is hereby taken substituting John Cumpstone ,and Frederick Joseph Cumpstone, for street, and shall vest in the Mayor, Councillors, and both of OtOII'ohanga, farmers, as tenants-in-common in equal Citizens of the City of Christchurch, from and after the shares, subject to memorandum of mortgage S. 76237, South 14th day of July 1977. Auckland Land Registry; and by omitting Graham Harold Anderson, of Te Kawa, and Dianne Wendy Anderson, his wife, SCHEDULE and substituting Graham Harold Anderson, of Te Kawa, farm CANTERBURY LAND DISTRICT worker, and Dianne Wendy Anderson, his wife, as tenants-in­ ALL those pieces of land situated in the City of Christchurch common in equal shares, subject to memorandum of mortgage described as follows: S. 565040, memorandum of mortgage S. 397441, memorandum of mortgage S. 507954, and statutory land charge S. 635422, A. R. P. Being South Auckland Land Registry. 10615; coloured sepia on plan 0 0 2.8 Part Lot 7, D.P. Dated at Wellington this 15th day of June 1977. s.o. 11333. 0 0 1.3 Part Town Reserve 113; coloured blue on plan W. L. YOUNG, Minister of Works and Development. s.o. 11333. (P.W. 34/3179; Hn. D.O. 17 /7 /63) 0 0 1.4 Part Lot 2, D.P. 21677; coloured orange on plan s.o. 11333. 0 0 2 Part Town Reserve 113; coloured sepia on plan s.o. 11333. 0 0 1.5 Part Town Reserve 134; coloured orange on plan s.o. 11333. Declaring Land Taken for Road in Block II, Te Mata 0 0 1.2 Part Town Reserve 134; coloured orange on plan Survey District, Hawke's Bay County s.o. 11333. 0 0 Part Lots 1 and 2, D.P. 7926; coloured sepia on PURSUANT to section 32 of the Public Works Act 1928, the plan S.O. 11333. Minister of Works and Development hereby declares that, a 0 0 Part Lot 3. D.P. 7926; coloured sepia on plan sufficient a~eement to that effect having been entered into, s.o. 11333. the land described in the Schedule hereto is hereby taken for 0 0 1.2 Part Lot 1, D.P. 23041; coloured blue on plan road, from and after the 14th day of July 1977. s.o. 11333. 0 0 7.9 Part Rural Section 154; coloured blue on plan SCHEDULE s.o. 11808. HAWKE'S BAY LAND DISTRICT As shown on the plans lodged in the office of the Chief ALL that piece of land containing 1 square metre, situated in Surveyor at Christchurch, and thereon coloured as above Block II, Te Mata Survey District, being part Kakiraawa mentioned. 2B2M9 Block, as shown on plan S.O. 6619, lodged in the Dated at Wellington this 24th day of June 1977. office of the Chief Surve;yor at Napier, and thereon marked "E''. W. L. YOUNG, Minister of Works and Development. Dated at Wellington this 10th day of June 1977. (P.W. 51/4609; Ch. D.O. 35/1/15) W. L. YOUNG, Minister of Works and Devel'opment. (P.W. 72/2/5/0; Na. D.O. AD 6/2/28/31) Declaring Land Taken for Road in Waimairi County PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, Declaring Land Taken for Widening an Existing Street in sufficient agreements to that effect having been entered into, the City of Whangarei the land described in the Schedule hereto is hereby taken for road and shall vest in the Chairman, Councillors, and PURSUANT to section 32 of the Public Works Act 1928, the Inhabitants of the County of Waimairi, from and after the Minister of Works and Development hereby declares that, a 14th day of July 1977. sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken SCHEDULE for widening an existing street and shall vest in the Mayor, Councillors, and Citizens of the City of Whangarei, from and CANTERBURY LAND DISTRICT after the 14th day of July 1977. ALL those pieces of land, situated in Block XI, Christchurch Survey District, described as follows: SCHEDULE Area NORTH AUCKLAND LAND DISTRICT 2 m Being ALL that piece of land containing 678 square metres, situated 1310 Part Lots 13 and 14, D.P. 1593; marked "A" on S.O. in the City of Whangarei, and being part Lot 41, D.R.O. 721. Plan 14108. Balance certificate of title, Volume 519, folio 163, limited as 64 Part Lot 23, D.P. 493; marked "A" on S.O. Plan 13982. to parcels and title. 59 Part Lot 24, D.P. 493; marked "B" on S.O. Plan 13982. Dated at Wellington this 10th day of June 1977. 66 Part Lot I, D.P. 18138; marked "C" on S.O. Plan 13982. 117 Part Lot 2, D.P. 18138; marked "D" on S.O. Plan 13982. W. L. YOUNG, Minister of Works and Development. 56 Part Lot 21, D.P. 493; marked "A" on S.O. Plan 13983. (P.W. 51 /4665; Ak. D.O. 50/ 15/ 15 /0/49431) 1950 TilE NEW ZEALAND GAZEITB

Declaring Land Taken for Road in Block VI, Paritutu Survey E12 Block; as shown on plan S.O. 48597, lodged in the District, County of Taranaki office of the Chief Surveyor at Hamilton, and thereon marked 'J'. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, Dated at Wellington this 20th day of June 1977. a sufficient agreement to that effect having been entered into, W. L. YOUNG, Minister of Works and Development. the land described in the Schedule hereto is hereby taken for (P.W. 31/1435; Hn. D.O. 39/45/1/0) road and shall vest in the Chairman, Councillors, and Inhabitants of the County of Taranaki, from and a'fter the 14th day of July 1977. Declaring Land Taken for the Auckland-Kumeu Motorway in SCHEDULE the City of Auckland TARANAKI LAND DISTRICT PURSUANT to section 32 of the Public Works Act 1928 the ALL that piece of land containing 27.9 perches (705 square Minister of Works and Development hereby declares t~t a metres), situated in Block VI, Paritutu Survey District, being sufficient agreement to that effect having been entered in'to part Lot 5, D.P. 2724; as shown on plan S.O. 10401, lodged the land described in the Schedule hereto is hereby taken fb; in the office of the Chief Swrveyor at New Plymouth, and the. Auckland-Kumeu Motorway, from and after the 14th day thereon coloured blue. residences on and after the 18th day of July 1977. Dated at Wellington this 10th day of June 1977. SCHEDULE W. L. YOUNG, Minister of Works and Development. NORTIJ AUCKLAND LAND DISTRICT (P.W. 38/754; Wg. D.O. 39/41/2/0) ALL that piece of land containing 24.2 perches, situated in the City of Auckland, and being Lot 6, D.P. 41823. All certificate of title, Volume 1141, folio 34. Dated at Wellington this 15th day of June 1977. Declaring Land Taken for Road in Block V, Waitara Survey W. L. YOUNG, Minister of Works and Development. District, County of Taranaki (P.W. 71/2/5/0; Ak. D.O. 71/2/5/0/293) 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, Amending a Declaration Declaring Land Taken for the Use, the land described in the Schedule hereto is hereby taken for Convenience or Enjoyment of the Napier-Hastings Motor­ road and shall vest in the Chairman, Councillors, and way in Block VIII, Heretaunga Survey District, Hawke's Inhabitants of the County of Taranaki, from and after the Bay County 14th day of July 1977. PURSUANT to section 330A of the Public Works Act 1928, the SCHEDULE Minister of Works and Development hereby amends the Declaration dated the 22nd day of April 1977, published in TARANAKI LlND DISTRICT Gazette, No. 46, 28 April 1977, page 1226, declaring land ALL that piece of land containing 3.5 perches (88.5 square taken for the use, convenience or enjoyment of the Napier­ metres) situated in Block V, Waitara Survey District, being Hastings Motorway in Block VIII, Heretaunga Survey District, Part Waitara River Bed; as shown on plan S.O. 10320, lodged pursuant to section 32 of the Public Works Act 1928, by in the office olf the Chief Surveyor at New Plymouth, and omitting from the last line of the Schedule the words thereon coloured sepia, hatched black. "coloured sepia, bordered sepia" and substituting the words "coloured sepia". Dated at Wellington this 10th day of June 1977. Dated at Wellington this 15th day of June 1977 W. L. YOUNG, Minister of Works and Development. W. L. YOUNG, Minister of Works and Development. (P.W. 38/107/1; Wg. D.O. 20/271) (P.W. 71/5/2/0; Na. D.O. 72/50/5/4/2)

Land Proclaimed as Street in the City of Manukau Declaring Land Taken for Street in the Borough of Kaitaia PURSUANT to section 29 of the Public Works Amendment Act, the Minister of Works and Development hereby pro· PuRSUANT to section 32 of the Public Works Act 1928, the claims as street the land described in the Schedule hereto, Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, which land shall vest in the Mayor, Councillors, and Citizens the land described in the Schedule hereto is hereby taken of the City of Manukau. for street and shall vest in the Mayor, Councillors, and Citizens of the Borough of Kaitaia, from and after the 14th SCHEDULE day of July 1977. NORTII AUCKLAND LAND DISTRICT ALL that piece of land containing 1 rood and 24 perches, SCHEDULE situated in the City of Manukau, and being parts Lots 1 and NORTII AUCKLAND LAND DISTRICT 2, D.P. 24388; as shown on plan S.O. 47058, lodged in the ALL that piece of land containing 1.2 perches, situated in the office of the Chief Surveyor at Auckland, and thereon Borough of Kaitaia, and being part land on D.P. 28491; as coloured yellow. shown on plan S.O. 47034, lodged in the office of the Chief Dated at Wellington this 20th day of June 1977. Surveyor at Auckland, and thereon coloured blue. W. L YOUNG, Minister of Works and Development. Dated at Wellington this 16th day of June 1977. (P.W. 51/4793; Ak. D.O. 15/6/0/47058) W. L. YOUNG, Minister of Works and Development. (P.W. 51/4792; Ak. D.O. 50/15/16/0/47034) Land Proclaimed as Road in Block IV, Thames Survey District, Thames-Coromandel District

PuRSUANT to section 29 of the Public Works Amendment Declaring Land Taken for Street in the City of WaitemQ/a Act 1948, the Minister of Works ·and Development hereby proclaims as road the land described in the Schedule hereto. PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, SCHEDULE a sufficient agreement to that effect having been entered into, the land described in the Schedule hereto is hereby taken Soum AUCKI..AND LAND DISTRICT for street and shall vest in the Mayor, Councillors, ·and ALL that piece of land containing 216 square metres, situated Citizens of the City of Waitemata, from and after the 14th in Block IV, Thames Survey District, being part Kauaeranga day of July 1977. 14 JULY THE NEW ZEALAND GAZEITE 19'5il

SCHEDULE SCHEDULE NORTH AUCKLAND LAND DISTRICT SouTH AUCKLAND LAND DISTRICT ALL that piece of land containing 10 square metres, situated ALL that piece of land containing 1 rood and 0.2 of a perch, in the City of Waitemata, and being part Lot 152, D.P. situated in Block XI, Rangiriri Survey District, being part Lot 19098; as shown on plan S.O. 51094, lodged in the office of the 14, D.P. 23455, and being part Allotment 17, Parish of Chief Surveyor at Auckland, and thereon marked "D". Taupiri, excepting thereout all clay, fireclay, and other Dated at Wellington this 15th day of June 1977. minerals from the said land; as shown on plan M.0.W. 24924 (S.O. 45416) deposited in the office of the Minister of Works W. L. YOUNG, Minister of Works and Development. and Development at Wellington, and thereon edged red. (P.W. 51/4790; Ak D.O. 15/15/0/51094) Dated at Wellington this 15th day of June 1977. W. L. YOUNG, Minister of Works and Development. Declaring Land Taken for Road in Block IV, Tokomaru (P.W. 31/1319/0; Hn. D.O. 39/17/1/0) Survey District, Waipu County PURSUANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a Declaring Land Acquired for a Government Work and not sufficient agreement to that effect having been entered into, the Required for that Purpose to be Crown Land, Subject to land described in the Schedule hereto is hereby taken for a Building-line Restriction, in the Borough of Onehunga road, from and after the 14th day of July 1977. PURSUANT to section 35 of the Public Works Act 1928, the SCHEDULE Minister of Works and Development hereby declares the GISBORNE LAND DISTRICT land described in the Schedule hereto to be Crown land subject to the Land Act 1948 and subject to the building-line ALL that piece of land containing 189 square metres, being restriction contained in K. 54049, as from the 14th day of part Mangahauini 7, part Section 116, Block IV, Tokornaru July 1977. Survey District; as shown on plan S.O. 6667, lodged in the office of the Chief Surveyor at Gisborne, and thereon marked SCHEDULE "B". NORTH AUCXLAND LAND DISTRICT Dated at Wellington this 24th day of June 1977. ALL that piece of land containing 36.9 perches, situated in the W. L. YOUNG, Minister of Works and Development. Borough of Onehunga, and being part Allotment 21A, Small (P.W. 72/35/4/0; Na. D.O. AD 6/2/28/123) Lots near Village of Onehunga; as shown on plan M.O.W. 22394 (S.O. 45787), deposited in the office of the Minister of Works and Development at Wellington, and thereon Land Proclaimed as Street in the City of Manukau coloured yellow. Dated at Wellington this 16th day of June 1977. PURSUANT to section 29 of the Public Works Amendment Act 1948, the Minister of Works and Development hereby pro­ W. L. YOUNG, Minister of Works and Development. claims as street the land described in the Schedule hereto, (P.W. 24/4826; Ak. D.O. 93/30/0) which land shall vest in the Mayor, Councillors, and Citizens of the City of Manukau. SCHEDULE NORTH AUCKLAND LAND DISTRICT Portion of a Public Reserve Set Apart for State Housing ALL that piece of land containing 3 roods and 3.4 perches, Purposes in the City of Manukau situated in the City of Manukau, and being Lot 144, D.P. 65157. PURSUANT to section 25 of the Public Works Act 1928, the Minister of Works and Development hereby declares the Dated at Wellington this 16th day of June 1977. ,portion of public reserve described in the Schedule hereto to W. L. YOUNG, Minister of Works and Development. be set apart for State housing purposes, from and after the (P.W. 51/4791; Ak. D.O. 15/6/0) 14th day of July 1977. SCHEDULE Crown Land Set Apart for Road in Blocks VI and VII, NORTH AUCKLAND LAND DISTRICT Omapere Survey District, Bay of Islands County ALL that piece of land containing 18 square metres, situated in the City of Manukau, and being part Lot 233, D.P. 64723; PURSUANT to section 25 of the Public Works Act 1928, the as shown on plan S.O. 51744, lodged in the office of the Minister of Works and Development hereby declares the land Chief Surveyor at Auckland, and thereon marked "A". described in the Schedule hereto to be set apart for road, Dated at Wellington this 20th day of June 1977. from and after the 14th day of July 1977. W. L. YOUNG, Minister of Works and Development. SCHEDULE (P.W. 104/94/0; AK. D.O. 37 /2/0/6) NORTH AUCXLAND LAND DISTRICT ALL that piece of land containing 8176 square metres, situated in Blocks VI and VII, Omapere Survey District, and being Crown land (part Gazette Notice A. 580569); as shown on plan S.O. 49772, lodged in the office of the Chief Surveyor Declaring Land Taken for a State Primary School in the City at Auckland, and thereon marked "A". of Porirua Dated at Wellington this 16th day of June 1977. PURSUANT to section 32 of the Public Works Act 1928 the W. L. YOUNG, Minister of Works and Development. Ministe! of Works and Development hereby declares 'that, (P.W. 72/1/1/0; Ak. D.O. 50/20/3/0/2) a sufficient agreement to that effect having been entered into the land described in the Schedule hereto is hereby take~ for a State primary school, from and after the 14th day of July 1977. Crown Land Set Apart, Subject to Mining Rights, for a Teacher's Residence in Block XI, Rangiriri Survey District, SCHEDULE Waikato County WELLINGTON LAND DISTRICT PURSUANT to section 25 of the Public Works Act 1928, the ALL that piece of land containing 2.2004 hectares, situated Minister of Works and Development hereby declares the land in the City of Porirua, being Lot 1070, D.P. 44049. All described in the Schedule hereto to be set apart, subject to certificate of title, No. 14A/I360. the mining rights created in and by conveyances No. 2881 F Dated at Wellington this 16th day of June 1977. (F2/786) and No. 250026 (R262/490), South Auckland Land Registry for a teacher's residence, from and after the 14th W. L. YOUNG, Minister of Works and Development. day of July 1977. (P.W. 31/3150; Wn. D.O. 13/1/217/0) 19612 THE NEW ZEALAND GAZE'ITE No. 75

Declaring Land Acquired for a Government Work and not SCHEDULE Required for that Purpose to be Crown Land MARLBOROUGH LAND DH,'TRICT-PICTON BOROUGH PURSUANT to section 35 of the Public Works Act 1928, the ALL that piece of land described as follows : Minister of Works and Development hereby declares the Area land described in the Schedule hereto to be Crown land sub­ m2 Being ject to the Land Act 1948 as from the 14th day of July 1977. 442 Lot 2, D.P. 4586, being all the land comprised and described in C.T. No. 2D/l 176, subject to easement SCHEDULE certificate No. 82975. IIAWKE'S BAY LAND DISTRICT Situated in Block XII, Linkwater Survey District. ALL that piece of land containing 2 acres (8094 square metres) being Section 9, Block V, Pohue Survey District; as shown Dated at Wellington this 7th day of July 1977. on plan M.O.W. 21204 (S.O. 5434) deposited in the office COLIN McLACHLAN, Minister of Railways. of the Minister of Works and Development at Wellington, (N.Z.R. L.O. 28909/1/14) and thereon edged red. Dated at Wellington this 16th day of June 1977. W. L. YOUNG, Minister of Works and Devel'opment. (P.W. 31/2872; Na. D.O .. AD 6/2/5/25) Declaring Land Held for a Government Wurk (Railway Pur­ poses) at Swanson and Not Now Required for that Purpose to be Set Apart for an Automatic Telephone Exchange

Declaring Land Acquired for a Government Work and not PURSUANT to section 25 of the Public Works Act 1928, the Required for that Purpose to be Crown Land in Block X, Minister of Railways hereby declares the land described in Opuawhanga Survey District, Whangarei County the Schedule hereto to be set apart for an automatic telephone exchange from and after the 18th day of July 1977. PuRSUANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land SCHEDULE described in the Schedule hereto to be Crown land subject to NORTH AUCKLAND LAND DISTRICT-WAITEMATA CITY the Land Act 1948, as from the 14th day of July 1977. ALL that piece of land described as follows: SCHEDULE Area m2 Being NORnI AUCKLAND LAND DISTRICT ALL that piece of land containing 32 perches, situated in 1363 Railway land, formerly Crown land, being part of the Block X, Opuawhanga Survey District, and being Lot 26, land sixthly comprised and described in New Zealand D.P. 43764. All Proclamation No. 16012. Gazette, 1883, p. 1802, Proc. 706, marked A on plan. Dated at Wellington this 16th day of June 1977. Situated in Block XIII, Waitemata Survey District. As the same is more particularly delineated on the plan W. L. YOUNG, Minister of Works and Development marked L.O. 30026 (S.O. 51836) deposited in the office of (P.W. 31/2013; Ak. D.O. 50/23/118/0) the Minister of Railways at Wellington and thereon marked as above mentioned. Dated at Wellington this 7th day of July 1977. COLIN McLACHLAN, Minister of Railway~. Declaring Land Taken for the Purposes of the North Auckland Railway at Henderson (N.Z.R. L.O. 29347 /29) PURSUANT to section 45 of the Government Railways Act 1949 and section 32 of the Public Works Act 1928, the Minister of Railways hereby declares that, a sufficient agreement to that effect having been entered into, the land described in Declaring Land Purchased for a Government Work (Railway the Schedule hereto is hereby taken, together with the drain­ Purposes) at Maheno and not now Required for that age easements created by transfers Nos. 667531 and 604366, Purpose to be Crown Land for the purposes of the North Auckland Railway on and after the 18th day of July 1977. PURSUANT to section 35 of the Public Works Act 1928, the Minister of Railways hereby declares the land described in SCHEDULE the Schedule hereto to be Crown land subject to the Land NORnI AUCKLAND LAND DISTRICT-HENDERSON BOROUGH Act 1948 as from the 18th day of July 1977. ALL that piece of land described as follows: SCHEDULE Area 0TAGO LAND DISTRICT-WAITAKI CoUNTY m2 Being Au those pieces of land described as follows: 863 Lot l, D.P. 44604, being the balance of the land com­ prised and described in C.T. 446/3 and C.T. 446/5, Area together with the drainage easements created by trans­ m2 Railway land being fers Nos. 667531 and 604366, marked D on plan. 1871 Lots 32 and 33, D.P. 63, being all the land Situated in Block II, Titirangi Survey District. (lr 34p) comprised and described in C.T. 21/76. As the same is more particularly delineated, on the plan 1011 Lot 34, D.P. 63, being all the land comprised marked L.O. 29999 (S.O. 51755) deposited in the office of (lr) and described in C.T. 21/136. the Minister of Railways at Wellington and thereon marked Situated in Block VI, Otepopo Survey District. as above mentioned. Dated at Wellington this 7th day of July 1977. Dated at Wellington this 11th day of July 1977. COLIN McLACHLAN, Minister of Railways. COLIN McLACHLAN, Minister of Railways. (N.Z.R. L.O. 17405/47) (1) (N.Z.R. L.O. 28988/2/19)

Declaring Land Taken for Railway Purposes at Picton Declaring Land Purchased for a Government Work (Railway PURSUANT to section 45 of the Government Railways Act Purposes) at Maheno and not now Required for that 1949 and section 32 of the Public Works Act 1928, the Minister Purpose to be Set Apart for Teachers Residences of Railways hereby declares that, a sufficient agreement to that effect having been entered into, the land described in the PURSUANT to section 25 of the Public Works Act 1928, the Schedule hereto is hereby taken for railway purposes, subject Minister of Railways hereby declares that the land described to easement certificate No. 82975, on and from the 18th day in the Schedule hereto is hereby set apart for teachers of July 1977. residence on and after the 18th day of July 1977. 14 JULY THE NEW ZEALAND GAZEITE 19:53

SCHEDULE Reservation of Land and Vesting in the Takapuna City 0TAGO LAND DISTRICT-WAITAKI CouNTY Council BOTH those pieces of land described as follows : PURSUANT to the Land Act 1948, the Minister of Lands Area hereby sets apart the land described in the Schedule hereto m2 Railway land being as a reserve for recreation purposes, and further, pursuant 860 Lot 31, D.P. 63, being all the land comprised and to the Reserve and Domains Act 1953, vests the said reserve (34 p) described in C.T. 21/74. in the Mayor, Councillors, and Citizens of the City of Taka­ 784 Lot 37, D.P. 63, being all the land comprised and puna, in trust, for that purpose. (31 p) described in C.T. 21/82. SCHEDULE Situated in Block VI, Otepopo Survey District. NORTH AUCKLAND LAND DISTRICT-TAKAPUNA CITY Dated at Wellington this 7th day of July 1977. ALLOTMENT 673, Paremoremo Parish, situated in Block VII, COLIN McLACHLAN, Minister of Railways. Waitemata Survey District: area, 430 square metres, more (N.Z.R. L.O. 17405/48) (2) or less (S.O. Plan 47649). Dated at Wellington this 3rd day of June 1977. VENN YOUNG, Minister of Lands. Change of the Purpose of a Part of a Reserve and Vesting in the Takapuna City Council (L. and S. H.O. Res. 2/2/48; D.O. 8/5/660/7) PURSUANT to the Reserves and Domains Act 1953, the Minister of Lands hereby changes the purpose of that part of the reserve, described in the Schedule hereto, from a reserve for scenic purposes to a reserve for recreation purposes, and further, vests the said reserve in the Mayor, Councillors, and Citizens of the City of Takapuna, in trust, for that The Central Hawke's Bay College Board of Governors Notice purpose. 1977 SCHEDULE PURSUANT to section 50 of the Education Act 1964, the NORTH AUCKLAND LAND DISTRICT-TAKAPUNA CITY Minister of Education gives the following notice. ALLOTMENT 674, Paremoremo Parish, situated in Block VII, NOTICE Waitemata Survey District: area, 581 square metres, more or less (S.O. Plan 47649). 1. (1) This notice may be cited as the Central Hawke's Bay College Board of Governors Notice 1977. Dated at Wellington this 3rd day of June 1977. (2) This notice shall come into force on the first day of VENN YOUNG, Minister of Lands. August 1977. (L. and S. H.O. Res 2/2/48; D.O. 8/5/660/7) 2. The constitution of the board of governors for Central Hawke's Bay College is hereby varied so that the board shall consist of: (a) One member appointed by the Hawke's Bay Education Board; Reservation of Land and Vesting in the Pukekohe Borough (b) One member elected by the teachers of the school; Council (c) Two members elected by the parents of the pupils attending the school, being parents who are resident PURSUANT to the Land Act 1948, the Minister of Lands in the Waipukurau School or the Terrace School hereby sets apart the land, described in the Schedule hereto, district; as a reserve for recreation purposes, and further, pursuant ( d) One member elected by the parents of the pupils to the Reserves and Domains Act 1953, vests the said reserve attending the school, being parents who are resident in the Mayor, Councillors, and Citizens of the Borough of in the Waipawa School district; Pukekohe, in trust, for that purpose. ( e) Two members elected by the parents of the pupils attending the school, being parents who are resident SCHEDULE in the Ruataniwha School district, the Onga Onga NORTii AUCKLAND LAND DISTRICT-PuKEKOHE BOROUGH School district, the Springhill School district, the ALLOTMENT 319, Suburban Section 2, Pukekohe Parish, situated Tikokino School district, the Otane School district, in Block XV, Drury Survey District: area, 4211 square metres, the Pukehou School district, the Poukawa School more or less (S.O. Plan 47139). district, the Argyll East School district, the Wakarara School district or the Te Hauke Maori School Dated at Wellington this 1st day of July 1977. district; VENN YOUNG, Minister of Lands. (f) One member elected by the parents of the pupils (L. and S. H.O. Res. 2/2/201; D.O. 8/1/354) attending the school, being parents who are resident in the Pukeora School district, the Takapau School district, the Marakeke School district, the Hatuma School district, the Wallingford School district, the Flemington School district, the Porangahau School Revocation of Appointment to Control and Manage and district, the Wilder School district, the Oueroa Appointment to Control and Manage School district, the Ponana School district, the Omakere School district, the Punawaitai School PURSUANT to the Reserves and Domains Act 1953, the Minister district, the Ashley Clinton School district, the of Lands hereby revokes the appointment of the Taupo Makaretu North School district, the Orapa School County Council, as published in New Zealand Gazette, district, or the Mangaorapa School district; No. 70, 23 June 1977, page 1763, and appoints the Lake (g) One member appointed by the Waipukurau District Taupo Reserves Board to control and manage the reserve, Council; described in the Schedule hereto, subiect to the provisions of (h) One member appointed ,by the Waipawa Borough the said Act, as a reserve for recreation purposes. Council; and (i) One member co-opted by the board itself, if and when SCHEDULE it thinks fit. SOUTH AUCKLAND LAND DISTRICT-TAUPO COUNTY 3. The Minister of Education may from time to time, by SECTION 6, Block I, Waitahanui Survey District: area, 2.3385 notice in the Gazette, amend the school districts to which hectares, more or less. Subject to a right of way 20.12 metres paragraphs (c), (d), (e) and (f) of clause 2 of this notice wide along the banks of the Hinemaiaia Stream created by apply. Gazette No. 69, 7 October 1926, Volume III, page 2896 4. This notice is in substitution for the Central Hawke's (S.O. Plan 48599) . Bay College Board of Governors Order 1%1*. Dated at Wellington this 6th day of July 1977. Dated at Wellington this 28th day of June 1977. VENN YOUNG, Minister of Lands. L. W. GANDAR, Minister of Education. (L. and S. H.O. Res. 3/2/270; D.O. 8/3/277) *New Zealand Gazette, No. 24, 23 April 1964, p. 699 THE NEW ZEALAND GAZETTE No. 75

Queen Elizabeth the Second Arts Council of New Zealand: SCHEDULE Designation of Administrative Local Authority for Com­ Kapiti Christian Centre (Inc.). munity Arts Council Dated at Wellington this 11th day of July 1977. PURSUANT to section 36 of the Queen Elizabeth the Second DAVID THOMSON, Minister of Justice. Arts Council of New Zealand Act 1974, I hereby designate (Leg. 4/5/4 (6)) the Christchurch City Council to be the administrative local authority in respect of the Christchurch Community Arts Council. Dated at Wellington this 30th day of June 1977. ALLAN HIGHET, Minister of Internal Affairs. The Traffic (Taupo County) Notice No. 1, 1977 (I.A. Cul. 10/6/8) PURSUANT to the Transport Act 1962, the Minister of Transport hereby gives the following notice. Notice Restricting the Issue of Fishing Licences, Permissions or Fishing Permits in the Nelson Scallop Fisheries (Notice NOTICE No. 1760 Ag. 42/4/56/1) I. This notice may be cited as the Traffic (Taupo County) Notice No. 1, 1977. PURSUANT to section 119 of the Fisheries Act 1908, as inserted 2. The roads specified in the Schedule hereto are hereby by section 2 of the Fisheries Amendment Act 1977, the declared to be closely populated localities for the purposes Minister of 'Fisheries hereby declares that as from the of section 52 of the Transport Act 1962. date of publication of this notice no further licences, per­ 3. The Traffic (Taupo County) Notice, No. 2, 1975, dated missions, or fishing permits shall be granted or given, under the 11th day of September 1975t, under section 52 of the Part I of this Act, in respect of the scallop fisheries within Transport Act 1962, and regulation 27 of the Traffic Regula­ New Zealand fisheries water between Cape Campbell and tions 1956, which relates to roads situated within Taupo Kahurangi Point as defined in the Second Schedule of the County at Acacia Bay, is hereby revoked. Fisheries Amendment Act 1977. Dated at Wellington this 12th day of July 1977. SCHEDULE J. B. BOLGER, Minister of Fisheries. SITUATED within Taupo County at Acacia Bay: Acacia Bay Road: from a point 100 metres measured north-easterly generally along the said road from Alberta Street 1977 Hop Levy Set (Notice No. 1750 Ag. 12/3/9) to a point 960 metres measured southerly generally along Acacia Bay Road from the southern end of Wily Terrace. PuRSUANT to regulation 16A of the Hop Marketing Regulations Alberta Street. 1939, the Minister of Agriculture and Fisheries hereby fixes Brunette Place. at 2.5 cents per kilogram the rate of annual levy to be paid Dorothy Drive. by hop growers to the Hop Marketing Committee on hqps Earle Place. produced during the year ending on the 31st day of July 1977. Ewing Crescent. Dated at Wellington this 1st day of July 1977. Isobel Road. J. B. BOLGER, Kinder Road. In the place of the Minister of Agriculture and Fisheries. Reeves Road. Scenic Heights. Sylvia Street. Further Extending the Duration of Licence Authorising the Te Kopua Street. North Canterbury Electric Power Board to use Electric Wakeman Road. Lines within the North Canterbury Electric Power District Wily Terrace. and Outer Area of South District Winston Street. Dated at Wellington this 5th day of July 1977. PURSUANT to the Electricity Act 1968, the Minister of Electricity hereby amends the North Canterbury Electric C. C. A. McLACHLAN, Minister of Transport. Power Board Electric Lines Licence 1959*, as amended by tNew Zealand Gazette, No. 78, dated 18 September 1975, the amendments specified in the Schedule hereto, bv extend­ p. 2089 ing the duration of the said licence from the 30th day of (T.T. 29/2/Taupo County) June 1977 until the 30th day of September 1977. SCHEDULE Date of Amendment Gazette Reference Post Office Bonus Bonds-Weekly Prize Draw, No. 2, 16 July 1970 30 July 1970, p. 1332. July 1977 15 April 1971 22 April 1971, p. 714. 8 May 1972 18 May 1972, p. 1078. PURSUANT to the Post Office Act 1959, notice is hereby given 10 November 1972 16 November 1972, p. 2600. that the result of the weekly prize draw No. 2, for 9 July 13 December 1972 11 January 1973, p. 33. 1977 is as follows: 21 June 1973 5 July 1973, p. 1290. One prize of $6,500: 063 524406. 5 December 1973 19 December 1973, p. 2764. P. I. WILKINSON, Postmaster-General. 9 April 1974 24 April 1974, p. 756. 22 August 1974 .. 5 September 1974, p. 1869. 17 June 1975 3 July 1975, p. 1473. 21 June 1976 1 July 1976, p. 1516. Revoked 19 ~ 7 1 December 1976 30 June 1977, p. 2722. The Post Office Savings Bank Housing Bonds Notice 1976, Dated at Wellington this 5th day of July 1977. Amendment No. 1 GEORGE. F. GAIR, Minister of Electricity. * New Zealand Gazette, 9 April 1959, p. 442 THE Postmaster-General heifeby gives the following notice. +-- (N.Z.E.D. 10/41/1) NJ)TICE 1. Title-This notice ma~ be cited as the Post Office Savings The Marriage (Approval of Organisations) Notice 1977 Bank Housing Bonds Noljce 1976, Amendment No. 1, and shall be read together wt h and deemed part of the Post PURSUANT to the Marriage Act 1955, the Minister of Justice Office Savings Bank Housi g Bonds Notice 1976* (hereinafter hereby gives notice as follows. referred to as the princip l notice). 2. Interpretation~lausep of the principal notice is hereby NOTICE amended by insertmg, bi!fore the definition of the term 1. This notice may be cited as the Marriage (Approval "Insurance Companies", tf e following definition: of Organisations) Notice 1977. "Accident Compensa on Commission" has the same 2. The organisation specified in the Schedule hereto is hereby mean\ng as in the· Accident Compensation Act 1972; declared to be an approved organisation for the purposes of and mcludcs any und established pursuant to that the Marriage Act 1955. Act:". f I 14 JULY THE NEW ZEALAND GAZETIE 1955

3. Subscription-Clause· 7 of the principal notice is hereby companies, superannuation funds and the Accident amended by revoking subcla se ( 1), and substituting the Compensation Commission (and such other institutions following subclause: as may be specified from time to time by notice in the Gazette) may invest in housing bonds without limit." " ( I ) Minimum investme ts of $200 are required and additional amounts to t is may be made in multiples of Dated at Wellington this 7th day of July 1977. $10 to a maximum of $25,000 per holder per annum P. I. WILKINSON, Postmaster-General. calculated from th~ial lodgment. Insurance *New Zealand Gazette, No. 99, 9 September 1976, p. 2079

Consent to the Distribution of New Therapeutic Drugs PuRSUANT to section 12 of the Food and Drug Act 1969, the Minister of Health hereby consents to the distribution in New Zealand of the new therapeutic drugs set out in the Schedule hereto. SCHEDULE Name of Drug Form Active Ingredients (as listed on label) Name of Manufacturer Address Vamin-N Parenteral Solution Amino Acids and Electrolytes Apoteksvarucentralen Vitrum AB Sweden Yamin with Glucose Patenteral Solution Amino Acids and Electrolytes with Apoteksvarucentralen Vitrum AB Sweden Glucose Dated this 7th day of July 1977. FRANK GILL, Minister of Health.

The Milk Treatment Allowances Notice 19'1'7 (b) 4 500 litres and under but over 2 250 litres per day ...... 0.61 PURSUANT to the Milk Act 1%7, the Milk Prices Authority (c) Over 4 500 litres per day 0.46 hereby gives the following notice. 4. Storing by refrigeration in vendor's depot 0.41 5. Storing by refrigeration in community depot 0.63 NOTICE Dated at Wellington this 7th day of July 1977. 1. (i) This notice may be cited as the Milk Treatment R. C. BRADSHAW, Chairman, Allowances Notice 1977. Milk Prices Authority. (ii) This notice shall come into force on the 1st day of July 1977. * New Zealand Gazette, 10 October 1974, p. 2162 (iii) This notice is given after consultation with the Minister of Agriculture and Fisheries. 2. In this notice, unless the context otherwise requires,­ "The Act" means the Milk Act 1%7: The Cream Treatment Allowances Notice 1975, Amendment "Milk" has the same meaning as in the Act; but does No. 2 not include cream or goats' milk; "Milk district" means a milk district constituted and PURSUANT to the Milk Act 1967, the Milk Prices Authority declared as a milk district under the Act: hereby gives the following notice. "Standard rates" means the standard rates of margins and allowances payable in respect of the treatment NOTICE of town milk specified in the Schedule hereto: I. (i) This notice may be cited as the Cream Treatment "Treatment" has the same meaning as in the Act, but Allowances Notice 1975, Amendment No. 2. does not include refrigeration in a storage depot (ii) This notice shall come in force on the !st elsewhere than at the treatment station, or the service day of September 1977 of homogenisation by a treatment station: (iii) This notice is given after consultation with "Treatment station" means any plant or premises for the the Minister of Agriculture and Fisheries treatment of milk operated pursuant to the Act. (iv) This notice amends the Cream Treatment 3. This notice applies to all milk sold for human con­ Allowances Notice 1975* (hereinafter referred to as sumption in any milk district after the coming into force of "The principal notice") as varied by the Cream this notice. Treatment Allowances Notice 1975 Amendment No. 1t. 4. The standard rates specified in the Schedule hereto are 2. This notice applies to all cream sold anywhere in New hereby fixed with effect from and including the first day of Zealand after the coming into force of this notice. July 1977. 3. The principal notice is hereby further varied by revoking 5. The Milk Treatment Allowances Notice 1974 is hereby the Schedule thereto and replacing the same with the following revoked*. Schedule. SCHEDULE SCHEDULE STANDARD RATES OF MARGINS AND ALLOWANCES PAYABLE FOR SrANDARD RATES OF MARGINS AND ALLOWANCES PAYABLE IN SERVICES PERFORMED IN RESPECT OF TOWN MILK RESPECT OF TllE TREATMENT OF CREAM Margin or Margin or Allowance Allowance at the Rate at the Rate of Cents of Cents Nature of Service per Litre Nature of Service per Litre 1. Treatment by tre"tment station if the aggregate Treatment by treatment station, in any quantity 12.80 quantity treated is- Dated at Wellington this 7th day of July 1977. (a) 11 500 litres or over per day ...... 3.63 R. C. BRADSHAW, Chairman, Milk Prices Authority. (b) 4 500 litres or over but less than 11 500 litres per day ...... 3.69 *New Zealand Gazette, 19 May 1975, p. 1210 (c) Less than 4 500 litres per day 3.90 tNew Zealand Gazette, 13 May 1976, p. 1074 2. Treatment by treatment station, if such milk is not stored by refrigeration in the treatment station pending delivery ~ut is store? elsewhere, Maori Land Development Notice and if the aggregate quantity treated is- ( a) 11 500 litres or over per day 3.55 PuRSUANT to section 332 of the Maori Affairs Act 1953, the (b) 4 500 litres or over, but less than 11 500 Maori Land Board hereby gives notice as follows. litres per day ...... 3.61 (c) Less than 4 500 litres per day . 3.82 NOTICE 3. Homogenisation by treatment station, if the aggregate quantity homogenised is- 1. This notice may be cited as Maori Land Development ( a) 2 250 litres and under per day 0.77 Notice, Gisborne, 1977, No. 2. l 19'56 THE NEW ZEALAND GAZETIE No. 75

2. The notice referred to in the First Schedule hereto is FIRST SCHEDULE hereby revoked. Date of Notice Reference Registration No. 3. The lands described in the Second Schedule hereto are 19 December 1973 Gazette, No. 2, 300428.14 hereby released from Part XXIV of the Maori Affairs Act 17 January 1953. 1974, p. 74 FIRST SCHEDULE SECOND SCHEDULE Date of Notice Reference Registration No. HAWKE'S BAY LAND DISTRICT 19 December 1973 Gazette, No. 2, 300428.12 ALL that piece of land described as follows: 17 January A. R. P. Being 1974, p. 73 29 0 18 Lot 5, D.P. 8982, being parts Hurumua 1 and 3 SECOND SCHEDULE Blocks, situated in Block I, Clyde Survey Dis­ trict. All certificate of title, No. Cl/ 1286. HAWKE'S BAY LAND DISTRICT Dated at Wellington this 8th day of July 1977. ALL those pieces of land described as follows: For and on behalf of the Maori Land Board: A. R. P. Being E. W. WILLIAMS, Deputy Secretary for Maori Affairs. 19 2 33 Lot 2, D.P. 8982, being part Hurumua 3 Block, situated in Block I, Clyde Survey District. All (M.A. H.O. 32/4/121; D.O. 9/4/12) certificate of title, No. C.1/1283. 76 0 24 Lot 7, D.P. 8982, being part Hurumua 3 Block, situated in Block 1, qyde Survey District. All certificate of title, No. C.1/1288. Dated at Wellington this 7th day of June 1977. Maori Land Development Notice For and on behalf of the Maori Land Board: E. W. WILLIAMS, Deputy Secretary for Maori Affairs. PURSUANT to section 332 of the Maori Affairs Act 1953, the (M.A. H.O. 32/4/136; D.O. 9/4/22) Maori Land Board hereby gives notice as follows. NOTICE 1. This notice ma.y be cited as Maori Land Development Maori Land Development Notice Notice, Gisbome, 1977, No. 5. 2. The notice referred to in the First Schedule hereto is PURSUANT to section 332 of the Maori Affairs Act 1953, the hereby revoked. Maori Land Board hereby gives notice as follows. 3. The lands described in the Second Schedule hereto are NOTICE hereby released from Part XXIV of the Maori Affairs Act 1953. 1. This notice may be cited as Maori Land Development Notice, Gisbome, 1977, No. 3. FIRST SCHEDULE 2. The notice referred to in the First Schedule hereto is Date of Notice Reference Registration No. hereby revoked. 19 December 1973 Gazette, No. 2, 300428.8 3. The lands described in the Second Schedule hereto are 17 January hereby released from Part XXIV of the Maori Affairs Act 1974, p. 73 1953. SECOND SCHEDULE FIRST SCHEDULE HAwKE's BAY LAND DISTRICT Date of Notice Reference Registration No. ALL those pieces of land described as follows: 19 December 1973 Gazette, No. 2, 300428.13 17 January A. R. P. Being 1974, p. 74 230 3 19 Lot 5, D.P. 8981, being parts Hurumua 1 and 3 Blocks, situated in Block XXI, Taramarama, SECOND SCHEDULE and Block I, Clyde Survey Districts. All cer­ HAWKE'S BAY LAND DISTRICT tificate of title, No. Cl/ 1273. 12 0 21 Lot 7, D.P. 8981, being part Hurumua 3 Block, ALL those pieces of land described as follows: situated in Block 1, Clyde Survey District. All A. R. p. Being certificate of title, No. Cl/ 1275. 58 0 37 Lot 3, D.P. 8982, being parts Hurumua 2 and 3 7 2 1 Lot 6, D.P. 8981, being part Hurumua 3 Block, Blocks, situated in Block I, Clyde Surve,y Dis­ situated in Block I, Clyde Survey District. All trict. All certificate of title, No. Cl/1284. certificate of title, No. Cl/ 1274. 25 3 6 Lot 9, D.P. 8982, being parts Hurumua 2 and 3 Dated at Wellington this 8th day of July 1977. Blocks, situated in Block I, Clyde Survey Dis­ For and on behalf of the Maori Land Board: trict. All certificate of title, No. Cl/ 1289. E.W. WILLIAMS, Deputy Secretary for Maori Affairs. Dated at Wellington this 8th day of July 1977. (M.A. H.O. 32/4/28; D.O. 9/4/19) For and on behalf of the Maori Land Board: E. W. WILLIAMS, Deputy Secretary for Maori Affairs. (M.A. H.O. 32/4/149; D.O. 9/4/17)

Redefining Purpose of Maori Reservation Maori Land Development Notice NOTICE is hereby given that, pursuant to section 439 (5) (c) PURSUANT to section 332 of the Maori Affairs Act 1953, the of the Maori Affairs Act 1953, the purposes for which the Maori Land Board hereby gives notice as follows. Maori reservation was, in respect of the land described in the Schedule hereto, created by notice in Gazette, No. 34, NOTICE 13 May 1971, p. 913, are hereby redefined to be as an ancient burial ground, place of historical inter:est, and scenic beauty 1. This notice may be cited as Maori Land Development for the common use and benefit of Tutemahuta, Tutetawha Notice, Gisbome, 1977, No. 4. Hineuru, Hinerau, and Rahotu hapu of Tuwharetoa. ' 2. The notice referred to in the First Schedule hereto is hereby revoked. SCHEDULE 3. The land described in the Second Schedule hereto is Sourn AUCKLAND LAND DISTRICT hereby released from Part XXIV of the Maori Affairs Act ALL that piece of land situated in Blocks ill, IV, and VII, 1953, Tauhara Survey District, and described as follows: 14 JULY THE NEW ZEALAND GAZETTE 1957

A. R. P. Being Maori Land Development Notice 2879 2 30 Tauhara Middle Part 4A2A as delineated on Plan ML 20448 held in the office of the Chief PURSUANT to section 332 of the Maori Affairs Act 1953, the Surveyor at the Department of Lands and Maori Land Board hereby gives notice as follows. Survey, Hamilton. NOTICE Dated at Wellington this 30th day of June 1977. 1. This notice may be cited as Maori Land Development E. W. WILLIAMS, Deputy Secretary for Maori Affairs. Notice Whangarei 1977, No. 39. (M.A. H.O. 21/3/653; D.O. Taupo Appln) 2. The notice referred to in the First Schedule hereto is hereby revoked. 3. The lands described in the Second Schedule hereto are Maori Land Development Notice hereby released from Part XXIV of the Maori Affairs Act 1953. PURSUANT to section 330 of the Maori Affairs Act 1953, the Maori Land Board hereby gives notice as follows. FIRST SCHEDULE Date of Notice Reference Registration No. NOTICE 7 February 1977 Gazette, No. 16, 17 A640304 1. This notice may be cited as Maori Land Development February 1977, p. 350 Notice Wanganui 1977, No. 22. 2. The land described in the Schedule hereto is hereby SECOND SCHEDULE declared to be subject to Part XXN of the Maori Affairs Act 1953. NOR1H AUCXLAND LAND DISTRICT ALL those pieces of land described as follows: SCHEDULE A. R. P. Being TARANAKI LAND DISTRICT 77 2 11 Lot l, D.P. 50369, being part Sections 2, 16, 49, ALL that piece of land described as follows: and 51, Block V, Houhora East Survey District. All certificate of title, Volume 2053, folio 4. ha Being 128 3 0 Lots 5 and 16, D.P. 43754, being part Sections 10, 78.5090 Section 10, Block XIV, Cape Survey District. All 48, and 49, Block V, Houhora East Survey certificate of title, Volume 120, folio 96. District. All certificate of title, No. lC/113. Dated at Wellington this 1st day of July 1977. Dated at Wellington this 6th day of July 1977. For and on behalf of the Maori Land Board: For and on behalf of the Maori Land Board: E. W. WILLIAMS, Deputy Secretary tor Maori Affairs. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. (M.A. H.O. 15/5/195; D.O. 6/343) (M.A. H.O. 15/1/846; D.O. 21/A/72)

Maori Land Development Notice PURSUANT to section 332 of the Maori Affairs Act 1953, the Maori Land Board hereby gives notice as follows. NOTICE Maori Land Development Notice 1. This notice may be cited as Maori Land Development Notice, Wanganui 1977, No. 23. PURSUANT to section 330 of the Maori Affairs Act 1953, the 2. The notice referred to in the First Schedule hereto is Maori Land Board hereby gives notice as follows. hereby revoked. 3. The lands described in the Second Schedule hereto are NOTICE hereby released from Part XXN of the Maori Affairs Act 1. This notice may be cited as Maori Land Development 1953. Notice Wanganui 1977, No. 25. 2. The lands described in the Schedule hereto are hereby FIRST SCHEDULE declared to be subject to Part XXIV of the Maori Affairs Date of Notice Reference Registration No. Act 1953. 15 March 1971 Gazette, No. 21, 18 Nil SCHEDULE March 1971, p. 496 WELLINGTON LAND DISTRICT SECOND SCHEDULE ALL those pieces of land situated in Block XI, Puketi Survey WELLINGTON LAND DISTRICT District, and described as follows: ALL those pieces of land described as follows : A. R. P. Being 58 0 26.7 Hautu 3F3Bl. All order evidencing title, dated A. R. P. 17 March 1976. 93 1 37.4 Hautu 3F4B2, situated in Blocks VII and XI, 3 3 8.2 Hautu 3F4A. All Partition Order, dated 17 Puketi Survey District. All Partition Order April 1926. dated, 23 September 1969. 30 1 25.1 Hautu 3F482A. All order evidencing title, dated 3 3 8.2 Hautu 3F4A, situated in Block XI, Puketi Survey 17 March 1976. District. All Partition Order, dated 17 April 18 1 23.69 Part Hautu 3F5B, being that part having a 1926. common boundary on the west with Hautu Dated at Wellington this 30th day of June 1977. 3F4A and Hautu 3F4B2A, and on the east For and on behalf of the Maori Land Board: with Hautu 82, the northern boundary running along a line extending from the E. W. WILLIAMS, Deputy Secretary for Maori Affairs. south-east corner of Hautu 3F4B2B to the (M.A. H.O. 65/42, 15/5/161; D.O. 6/194) south-west corner of Section 8, Block XI, Puketi Survey District. Balance Partition Order, dated 24 April 1923. ha Maori Land Development Notice 22.2693 Hautu Bl. All certificate of title, No. 148/1120. 42.0873 Hautu 82. All certificate of title, No. 14C/1424. PURSUANT to section 332 of the Maori Affairs Act 1953, the Dated at Wellington this 3rd day of June 1977. Maori Land Board hereby gives notice as follows: For and on behalf of the Maori Land Board: NOTICE E. W. WILLIAMS, Deputy Secretary for Maori Affairs. 1. This notice may be cited as Maori Land Development (M. H.0. 15/5/161; D.O. 6/194) Notice Wanganui 1977, No. 24. 19581 THE NEW ZEALAND GAZETTE No. 75

2. The notice referred to in the First Schedule hereto is Notice of Intention to Vary Hours ot Sale of Liquor at hereby amended by omitting all reference to the lands described Licensed Premises-Wellington Licensing Committee in the Second Schedule hereto. 3. The lands described in the Second Schedule hereto are PURSUANT to section 221A (16) of the Sale of Liquor Act hereby released from Part XXIV of the Maori Affairs Act 1962, as amended by the Sale of Liquor Amendment Act 1953. 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby give notice that the Wellington Licensing Committee on FIRST SCHEDULE 22 June 1977 made orders authorising variations of the usual Date of Notice Reference Registration No. hours for the sale of liquor to the public, and further authorised the following hours of trading for the licensed 31 March 1932 Gazette, No. 23, Nil 7 April 1932, premises specified in the Schedule below: p. 740 (a) On every Friday (not being a day when licensed 12 November 1941 Gazette, No. 94, Proclamation 3168 premises arc required to be closed for the sale of 20 November liquor to the general public) the hour of opening 1941, p. 3723 shall be 11 o'clock in the morning and the hour of closing 11 o'clock in the evening. SECOND SCHEDULE (b) On every Saturday (not being a day when licensed WELLINGTON LAND DISTRICT premises are required to be closed for the sale of liquor to the general public) the hour of opening ALL those pieces of land described as follows: shall be 10 o'clock in the morning and the hour of A. R. P. closing 10 o'clock in the evening. 129 1 26 Hautu 3F3, situated in Blocks VII and XI, Puketi S.D. All Partition Order, dated 14 SCHEDULE March 1918. Brunswick Arms Hotel, Wellington. 56 0 21 Hautu 3F5B, situated in Blocks VII and XI, Prince of Wales Tavern, Wellington. Puketi S.D. All Partition Order, dated 24 Western Park Tavern, Wellington. April 1923. Dated at Wellington this 8th day of July 1977. 388 0 3 Balance Section 1, Block XI, Puketi S.D. (formerly part Hautu 3F7). Part certificate G. S. ORR, Secretary for Justice. of title, Volume 490, folio 44. (Adm. 2/72/5 (6)) Dated at Wellington this 30th day of June 1977. For and on behalf of the Maori Land Board. E. W. WILLIAMS, Deputy Secretary for Maori Affairs. (M.A. H.O. 65/42, 15/5/161; D.O. 6/194) Notice of Intention to Vary Hours of Sale of Liquor at Chartered Club Premises-Southland Licensing Committee PURSUANT to section 221A (16) of the Sale of Liquor Act 1962, as amended by the Sale of Liquor Amendment Act 1977, I, Gordon Stewart Orr, Secretary for Justice, hereby Setting Apart Maori Freehold Land as a Maori Reservation give notice that the Southland Licensing Committee on 20 June 1977 made an order authorising variations of the PURSUANT to section 439 of the Maori Affairs Act 1953, the usual hours for the sale of liquor to chartered club members, Maori freehold land, described in the Schedule hereto, is and further authorised the following hours of trading for the hereby set apart as a Maori Reservation, for the purpose of a chartered club known as Bluff Returned Services Association burial ground for the common use and benefit of the Ngati­ (Incorporated), Bluff: rangi people and the people of the district generally. (a) On every Monday, Tuesday, Wednesday, and Thursday (not being Christmas Eve or New Year's Eve, nor SCHEDULE days when chartered clubs are required to be closed HAWKE's BAY LAND DISTRICT for the sale of liquor to their members) the hour ALL that piece of land, situated in Block VIII, Nuhaka Survey of opening shall be 11 o'clock in the morning and District, and described as follows: the hour of closing 10 o'clock in the evening. (b) On every Friday, Saturday, and Christmas Eve (not Area 2 being days when chartered clubs are required to be m Bci~ closed for the sale of liquor to their members) the 2023 Nuhaka 2D2G14 Block as created by a Partition Order hour of opening shall be 11 o'clock in the morning of the Maori Land Court, dated 4 August 1971. and the hour of closing 11 o'clock in the evening. Dated at Wellington this 8th day of July 1977. (c) On every New Year's Eve (not being a dav when chartered clubs are required to be closed for the E. W. WILLIAMS, Deputy Secretary for Maori Affairs. sale of liquor to their members) the hour of opening (M.A. H.O. 21/1/390; D.O. 8/3/219) shall be 11 o'clock in the morning of New Year's Eve and the hour of closing 0.30 o'clock in the morning of New Year's Day. Dated at Wellington this 8th day of July 1977. G. S. ORR, Secretary for Justice. Setting Apart Maori Freehold Land as a Maori Reservation (Adm. 2/72/5 (6)) PURSUANT to section 439 of the Maori Affairs Act 1953, the Maori freehold land, described in the Schedule hereto, is hereby set apart as a Maori Reservation for the purpose of a marae, for the common use and benefit of the Ngati Notice of Intention to Vary Hours of Sale of Liquor at Matangirau hapu of the Ngati Kahungunu people. Licensed Premises-Wellington Licensing Committee SCHEDULE PURSUANT to section 221A (16) of the Sale of Liquor Act HAWKE'S BAY LAND DISTRICT 1962, as amended by the Sale of Liquor Amendment Act 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby ALL that piece of land, situated in Block 1, Clyde Survey give notice that the Wellington Licensing Committee on District, and described as follows: 22 June 1977 made an order authorising variations of the Area usual hours for the sale of liquor to the public, and further m' Being authorised the following hours of trading for the licensed 4097 Paeroa lDl as created by Partition Order of the Maori premises known as Olympic Hotel, Naenae: Land Court, dated 20 February 1920. (a) On every Friday and Saturday (not being days when Dated at Wellington this 8th day of July 1977. licensed premises are required to be closed for the sale of liquor to the general public) the hour of E. W. WILLIAMS, Deputy Secretary for Maori Affairs. opening shall be 10 o'clock in the morning and the (M.A. H.O. 21/3/837; D.O. 8/3/265) hour of closing 10 o'clock in the evening. 14 JULY THE NEW ZEALAND GAZETTE 1959

(b) On every Christmas Eve (not being a day when licensed (b) On any New Year's Eve/New Year's Day (not being premises are required to be closed for the sale of days when licensed premises are required to be liquor to the general public) the hour of opening closed for the sale of liquor to the general public) shall be 11 o'clock in the morning and the hour of the hour of opening to be 11 o'clock in the morning closing 11 o'clock in the evening. of New Year's Eve and the hour of closing to be (c) On every New Year's Eve (not being a day when 0.30 o'clock in the morning of New Year's Day. licensed premises are required to be closed for the (c) On any further public holiday (whether local or sale of liquor to the general public) the hour of national) falling on a Friday or Saturday when opening shall be 11 o'clock in the morning of New licensed premises are permitted to be open, and also Year's Eve and the hour of closing 0.30 o'clock in on the Saturdays of Queen's Birthday Weekend, the morning of New Year's Day. Labour Weekend, and Easter Weekend, the hour of Dated at Wellington this 8th day of July 1977. opening to be 11 o'clock in the morning and the hour of closing 11 o'clock in the evening. G. S. ORR, Secretary for Justice. (Adm. 2/72/5 (6)) SCHEDULE Devon Tavern, Ashburton. Hotel Ashburton, Ashburton. Somerset Tavern, Ashburton. Tinwald Tavern, Tinwald. Dated at Wellington this 8th day of July 1977. Notice oi Intention to Vary Hours of Sale of Liquor at Licensed Premises-Ashburton Licensing Trust G. S. ORR, Secretary for Justice. (Adm. 2/72/5 (6)) PURSUANT to section 348 ( 10) of the Licensing Trusts Act 1949, as amended by the Licensing Trusts Amendment Act 1970, I, Gordon Stewart Orr, Secretary for Justice, hereby give · notice that the Ashburton Licensing Trust applied for Notice of Intention to Vary Hours of Sale of Liquor at orders, which were granted in the Magistrate's Court at Chartered Club Premises-Wellington Licensing Committee Ashburton on Tuesday, 10 May 1977, authorising variations of the usual hours for the sale of liquor to the public, and PURSUANT to section 221A (16) of the Sale of Liquor Act further authorised the following hours of trading for the 1962, as amended by the Sale of Liquor Amendment Act licensed premises specified in the Schedule below: 1976, I Gordon Stewart Orr, Secretary for Justice, hereby (a) On any Saturday (not being a day when licensed give notice that the Wellington Licensing Committee on 22 premises are required to be closed for the sale of June 1977 made orders authorising variations of the usual liquor to the general public, and not being Christmas hours of sale of liquor to club members, and further Eve or New Year's Eve) the hour of opening to authorised the following hours of trading for the chartered be 11 o'clock in the morning and the hour of closing clubs specified in the Schedule below: 10.30 o'clock in the evening. (a) On every Friday, Saturday, and Christmas Eve (not being (b) On any Christmas Eve (not being a day when licensed days when chartered clubs are required to be closed premises are required to be closed for the sale of for the sale of liquor to their members) the hour liquor to the general public) the hour of opening of closing shall be 11 o'clock in the evening. to be 11 o'clock in the morning and the hour of (b) On every New Year's Eve (not being a day when closing 11 o'clock in the evening. chartered clubs are required to be closed for the (c) On any New Year's Eve/New Year's Day (not being sale of liquor to their members) the hour of closing days when licensed premises are required to be to be 0.30 o'clock in the morning of New Year's closed for the sale of liquor to the general public) Day. the hour of opening to be 11 o'clock in the morning of New Year's Eve and the hour of closing SCHEDULE to be 0.30 o'clock in the morning of New Year's The T.V. 1 Club, Avalon. Day. Valley Business Club (Inc.), Lower Hutt. (d) On any public holiday (whether local or n~tional) falling on a Friday or a Saturday when licensed Dated at Wellington this 8th day of July 1977. premises are permitted to be open, and also on the G. S. ORR, Secretary for Justice. Saturdays of Queen's Birthday Weekend, Labour (Adm. 2/72/5 (6)) Weekend, and Easter Weekend, the hour of opening to be 11 o'clock in the morning and the hour of closing 11 o'clock in the evening. Notice of Intention to Vary Hours of Sale of Liquor at SCHEDULE Chartered Club Premises-Wanganui Licensing Committee Mayfield Tavern, Mayfield. Mount Somers Tavern, Mount Somers. PURS1JANT to section 221A (16) of the Sale of Liquor Act Wayside Tavern, Hinds. 1962, as amended by the Sale of Liquor Amendment Act 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby Dated at Wellington this 8th day of July 1977. give notice that the Wanganui Licensing Committee on 29 June G. S. ORR, Secretary for Justice. 1977 made orders authorising variations of the usual hours (Adm. 2/72/5 (6)) for the sale of liquor to chartered club members, and further authorised the following hours of trading for the chartered club premises specified in the Schedule below: (a) On every Friday, Saturday, and Christmas Eve (not being days when chartered clubs are required to be closed for the sale of liquor to their members) the Notice of Intention to Vary Hours of Sale of Liquor at hour of opening to be 11 o'clock in the morning Licensed Premises-Ashburton Licensing Trust and the hour of closing 11 o'clock in the evening. (b) On every New Year's Eve (not being a day when PuRsuANT to section 348 ( 10) of the Licensing Trusts Act chartered clubs are required to be closed for the 1949 as amended by section 14 of the Licensing Trusts Act sale of liquor to their members) the hour of opening 1970'. I, Gordon Stewart Orr, Secretary for Justice, hereby to be 11 o'clock in the morning of New Year's Eve give notice that the Ashburton Licensing Trust applied for and the hour of closing 0.30 o'clock in the morning orders, which were granted in the Magistrate's Court at of New Year's Day. Ashburton on Tuesday, 10 May 1977, authorising variations of the usual hours for the sale of liquor to the public, and SCHEDULE further authorised the following hours of trading for the Ohakune Club, Incorporated, Ohakune. licensed premises specified in the Schedule below: Otaihape Club, Incorporated, Taihape. (a) On any Christmas Eve (not being a day when licensed Taihape Working Mens Club, Incorporated, Taihape. premises are required to be closed for the sale of Dated at Wellington this 13th day of July 1977. liquor to the general public) the hour of opening to be 11 o'clock in the morning and the hour of G. S. ORR, Secretary for Justice, closing to be 11 o'clock in the evening. (Adm. 2/72/5 (6)) 1960 THE NEW ZEALAND GAZETTE No. 75

Notice of Intention to Vary Hours of Sale of Liquor at Consenting to Raising of Loans by Certain Local Licensed Premises-Wanganui Licensing Committee Authorities PuRsuANT to section 221A (16) of the Sale of Liquor Act PURSUANT to the Local Authorities Loans Act 1956, the 1962, as amended by the Sale of Liquor Amendment Act undersigned Deputy Secretary to the Treasury, acting under 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby powers delegated to the Secretary to the Treasury by the give notice that the Wanganui Licensing Committee on 29 Minister of Finance, hereby consents to the borrowing by June 1977 made orders authorising variations of the usual the local authorities, mentioned in the Schedule hereto, of hours for the sale of liquor to the public, and further the whole or any part of the respective amounts specified authorised the following hours of trading for the licensed in that Schedule. premises specified in the Schedule below: (a) On every Friday, Saturday, and Christmas Eve (not SCHEDULE being days when licensed premises are required to be Amount closed for the sale of liquor to the general public) Local Authority and Name of Loan Consented to the hour of opening shall be 11 o'clock in the $ morning and the hour of closing 11 o'clock in the Auckland City Council : evening. Redemption Loan No. 148, 1977 103,500 (b) On every New Year's Eve (not being a day when Auckland Regional Authority: licensed premises are required to be closed for the Bulk Water Supply Redemption Loan No. 64, sale of liquor to the general public) the hour of 1977 168,500 opening shall be 11 o'clock in the morning of New East Coast Bays City Council: Year's Eve and the hour of closing 0.30 o'clock in Repayment Loan No. 1, 1977 131,460 the morning of New Year's Day. Hutt Valley Drainage Board: Stokes Valley Sewer Loan No. 2, 1977 345,000 SCHEDULE Invercargill City Council: Langholm Hotel, Mangaweka. Development and Expansion Loan 1977 1,870,000 Royal Hotel, Ohingaiti. Lower Hutt City Council: Stokes Valley Licensing Trust Guarantee Dated at Wellington this 13th day of July 1977. Loan 1977 200,000 G. S. ORR, Secretary for Justice. Mackenzie County Council: (Adm. 2/72/5 (6)) Rural Housing Loan 1977 ...... 40,000 Mount Roskill Borough Council: Outer Area Sewerage Redemption Loan 1977 41,000 Property Purchase Redemption Loan 1977 24,000 Notice of Intention to Vary Hours of Sale of Liquor at Napier City Council: Licensed Premises-Wellington Licensing Committee Electrical Reticulation Loan No. 6, 1977 265,000 PuRSUANT to section 221A (16) of the Sale of Liquor Act Otago Harbour Board: 1962, as amended by the Sale of Liquor Amendment Act Redemption Loan 1977 43,000 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby Rotorua City Council: give notice that the Wellington Licensing Committee on 22 Waterworks Extension Redemption Loan June 1977 made an order authorising variations of the usual 1977 35,000 hours for the sale of liquor to the public, and further Takapuna City Council: authorised the following hours of trading for the licensed Refuse Disposal Redemption Loan 1977 23,600 premises known as Bellevue Gardens Hotel, Lower Hutt: Timaru City Council: Electricity Development Loan 1977 120,000 (a) On every Saturday, Christmas Eve, and New Year's Upper Hutt City Council: Eve (not being days when licensed premises are Civic Centre Development Renewal Loan No. required to be closed for the sale of liquor to the 1, 1977 ...... 95,000 general public) the hour of opening shall be 10 o'clock in the morning and the hour of closing Dated at Wellington this 11th day of July 1977. 10 o'clock in the evening. S. A. McLEOD, Deputy Secretary to the Treasury. Dated at Wellington this 8th day of July 1977. (T. 40/416/6) G. S. ORR, Secretary for Justice. (Adm. 2/72/5 (6)) Plants Declared Noxious Weeds in the City of Wellington (No. 1758 Ag. 12/10/4/2) Notice of Intention to Vary Hours of Sale of Liquor at Licensed Premises-Wellington Licensing Committee PURSUANT to a delegation from the Minister of Agriculture, under the Ministry of Agriculture and Fisheries Act 1953, PURSUANT to section 221A (16) of the Sale of Liquor Act for the purposes of the Noxious Weeds Act 1950, the following 1962, as amended by the Sale of Liquor Amendment Act Special Order made by the Wellington City Council on the 1976, I, Gordon Stewart Orr, Secretary for Justice, hereby 11th day of May 1977 is hereby published. give notice that the Wellington Licensing Committee on 22 The order takes effect from 15 June 1977, on which date June 1977 made orders authorising variations of the usual a confirmating resolution was passed. hours for the sale of liquor to the public, and further authorised the following hours of trading for the licensed SPECIAL ORDER premises specified in the Schedule below: That the Wellington City Council, in pursuance of the (a) On every Christmas Eve (not being a day when licensed powers vested in it by section 3 of the Noxious Weeds Ac'!: premises are required to be closed for the sale of 1950, resolves that from the date on which this resolution liquor to the general public) the hour of opening shall be confirmed by the council the plant commonly known shall be 11 o'clock in the morning and the hour as of closing 11 o'clock in the evening. thorn apple or jimson weed (Datura stramonium) (b) On every New Year's Eve (not being a day when licensed premises are required to be closed for the shall be declared to be a noxious weed within the City of sale of liquor to the general public) the hour of Wellington. opening shall be 11 o'clock in the morning of New Dated at Wellington this 30th day of June 1977. Year's Eve and the hour of closing 0.30 o'clock N. J. MALE, in the morning of New Year's Day. for Director-General of Agriculture and Fisheries. SCHEDULE Empire Hotel, Wainuiomata. Wainuiomata Tavern, Wainuiomata. South Auckland Education Board-Election of Member Dated at Wellington this 8th day of July 1977. PURSUANT to the Education Boards' Administration Regulations G. S. ORR, Secretary for Justice. 1965, it is hereby notified that the result of the poll for (Adm. 2/72/5 (6)) the election of a member to fill the extraordinary vacancy for 14 JULY THE NEW ZEALAND GAZETTE 1961 the No. 3, Te Awamutu-Raglan Ward, of the Education Board * This notice to be read together with Notice No. 949, of the District of South Auckland, was as follows: dated 15 October 1974; Notice No. 1241, dated 17 September Votes 1975; Notice No. 1382, dated 25 March 1976; Notice Bardsley, William James 66. No. 1442, dated 14 May 1976, and Notice No. 1580 dated Baxter, Hugh McLaren 65. 7 December 1976. Graham, Cedric McLeod .... 13. Dated at Wellington this 28th day of June 1977. Total number of valid votes recorded 144. K. C. DURRANT, Total number of votes rejected as informal I. for Director-General of Agriculture and Fisheries. Dated at Hamilton this 29th day of June 1977. • New Zealand Gazette, 1974, p. 2443 E. TYSON, Returning Officer. New Zealand Gazette, 1975, p. 2143 (E. 14/3/12) New Zealand Gazette, 1976, p. 712 New Zealand Gazette, 1976, p. 1133 New Zealand Gazette, 1977, p. 84 Notice Declaring Lands to be Infected Areas under Potato Cyst Nematode Regulations 1974 (No. 1736 Ag. 61422)

PURSUANT to regulation 3 (1) of the Potato Cyst Nematode Meat Industry Authority (Notice No. 7'-MIA 3/8/1) Regulations 1974, notice is hereby given that the following lands are declared to be infected areas: PURSUANT to section 6 (2) of the Meat Act 1964 (as inserted (a) The land on which potato cyst nematode has been by section 4 of the Meat Amendment Act 1976), notice is found- hereby given that the Cromwell Borough Council has been (i) An area of 14 acres 3 roods 21.3 perches, more granted an exemption from the provisions of section 6 of or less, situated south-west of and adjoining Miller the Meat Act 1%4, requiring the district of the Borough of Road, north-west of the junction with Eden Road, Cromwell, as from time to time constituted, to be ll;n inspected Puni, being Pt. Lot 3, D.P. 13563, and being Pt. meat area. Allot 32, Parish of Puni, C.T. 1035/46 (Auck. Dated at Wellington this 5th day of July 1977. Registry). This area was previously declared as (b) (ii) in Notice For and on behalf of the Meat Industry Authority: No. 949. G. H. BOYD, Secretary to the Meat Industry Authority.

N.Z. Forest Service-Schedule of Contracts for Sale of Wood $6000 or More in Value Conservancy Forest Purchaser Species Type Volume Price Value m• perm 8 STANDING TREE (CLEARFELLING) $ $ Auckland .. Coromandel Forest Thames Sawmilling Co. P. radiata } Sawlogs 9.81} Park P. taeda Smallwood 76,400 2.78 711,000 P. elliottii and Pulp 1.02 Wellington Waitarere .. Carter Merchants Ltd. P. radiata Sawlogs 3,600 14.48 52,128 Westland .. Saltwater Harihari Sawmills Ltd. Rimu/miro Sawlogs 4,146 4.21 17,450 Totara Fletcher Timber Co. Ltd. Rimu/miro }Sawlogs 8,874} 2.68 23,780 Kahikatea STANDING TREE (SELECTION LOGGING) Westland .. Mawhera .. G. Gibson & Sons Ltd. .. Rimu/miro }Sawlogs 3,713 3.77 14,000 Kahikatea LOG SALE (ON TRUCK) Westland .. Kaniere Fletcher Timber Co. Ltd. . . . . Rimu/miro Sawlogs 2,148 12.52 26,893

New Zealand Government Railways-Schedule of Civil Engineering and Building Contracts $20,000 or More in Value Amount of Name of Work Successful Tenderer Tender Accepted $ Otahuhu Workshops, wood wagon shop re-roofing Paton Roofing Ltd., 29 Keeling Road, 157,311.00 Henderson, Auckland, 8 Otahuhu Workshops, steel wagon shop re-roofing .. Paton Roofing Ltd., 29 Keeling Road, 104,697.00 Henderson, Auckland, 8 T. M. HAYWARD, General Manager. (10/2100/9)

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 $ Dunedin goods yard extension Stage III Contract Cultivation Ltd., P.O. Box 318, 193.387.00 Dunedin (10/2100/9) T. M. HAYWARD, General Manager. 1962 THE NEW ZEALAND GAZETTE No. 7'5

Tariff Notice No. 1977/ 103-Applications for Approval Declined NOTICE is hereby given that applicatioru;JQr concessionary rates o~y. ~a.pp;ova.lSJf.the.MiV,ister of Customs on goods as follows have b(;endeclined: -- - · - - ·· • ·· · · · · · .. _. · - ·-- -

Applications Advertised I Appn. Tariff Goods No. Item Tariff Gazette I Notice No. No. 41909 40.08.017 Inner gaskets-viz: Linatex, used in the manufacture of I.S.O. containers .. 1977/65 54, 12 May 1977, p. 1401 42031 73 .18 .209 T.I. stainless steel hollow bars, 32 mm to 190 mm O.D., for use as machining stock 1977/70 59, 26 May 1977, in the manufacture of cOmponenfs · · · · · p. 1510 41993 85.01.079 Tachometergenerators for use to fit on to, or assemble with DC motors .. 1977/65 54, 12 May 1977, p. 1401 40910 85.03.001 Primary cells and primary batteries, as a power source for the operation of ultra 1977/65 54, 12 May 1977, thin vest pocket electronic calculators p. 1401

Dated at Wellington this 14th day of July 1977. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1977 / 104-Applications for Withdrawal of Approval NOTICE is hereby given that applications have been made for the withdrawal of the following approvals of the Minister of Customs and for the future admission of the goods at substantive rates of duty: I Rates of Duty Effective Appn. Tariff Goods Part List\ No. Item II No. Other Ref. To Normal I Pref. From I I 1 i 43177 73.31.061 I Staples for stapling machines, excluding staples for office I Free . . .. 1/7/74 30/6/80 stapling machines I 43176 85.14.001 Microphones, when declared by a manufacturer for use Free Free 10.2 87 1/3/75 31/3/78 by him only in making (but not repairing) tape recorders, marine transmitters or speech trainers I Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 4 August 1977. Submissions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The quality, range, supply, etc., of the above-described goods produced in New Zealand; and (b) The landed cost and selling price, including c.d.v., and cost into store in terms of f.o.b., insurance, freight, exchange, other landing charges, duty, etc. of equivalent goods of overseas origin. Dated at Wellington this 14th day of July 1977. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1977I 105-Applications for Exclusion from Determination NOTICE is hereby given that applications have been made for exclusion of goods as follows from current determinations of the Minister of Customs and for admission of such goods at the rates of duty prescribed under the substantive Tariff item therefor:

Rates of Duty Appn. Tariff Goods Part No. Item Other II Normal Pref. Ref. - r ~--- 43011 29 .16.021 Sodium salt of 2,4 dichlorophenoxyacetic acid, (2-4D) ...... 22!%* Aul 12!%* .. NOTE: If approved the above goods would be subject to the rates of duty Can 12!%* prescribed under Tariff item 26.16.021, or at the rates prescribed under Part CPC 12!%* II of the Tariff, Reference 10.2 DC 12!%* 43067 84.20.021 Check weighing machine, model CM60 with HE70 controls ...... 45%* Aul 15%* .. NOTE: If approved the above goods would be subject to the rates of duty Can 25%* prescribed under Tariff item 84.20.029 or at the rates prescribed under Part CPC25%* II of the Tariff, Reference 10.2 DC 25%*

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 4 August 1977. Submissions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials 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 14th day of July 1977. J. A. KEAN, Comptroller of Customs. 14 JULY THE NEW ZEALAND GAZETTE 1963

Tariff Notice No. 1977/ 106-Applications for Approval NoncE is hereby given that applications have been made to the Minister of Customs for concessionary entry of the following goods at the rates of Customs Duty shown:

Rates of Duty Appn. Tariff Goods Part No. Item Other II Normal I Pref. Ref. ' 43091 34.02.000 Barlene 12 to be used in the manufacture of quaternary amines . . . . Free* Free* 10.8 43057 34.02.000 Caprex, a surface active agent which is used in the manufacture of shampoo .. Free* Free* 10.8 43059 34.02.000 MYRJ 52F, a monoglyceride for emulsification in the presence of astringent Free* Free* 10.8 salts in industrial and pharmaceutical applications 43123 38.19 .297 Endoperox for use as a hydrogen peroxide compound for the bleaching of stained Free* Free* 23.8 teeth 43163 38 .19 .297 Loctite primer 703.10.60 and Loctite 702.10.56, for use in cleaning and priming Free* Free* 10.8 before applying Loctite products 43114 38.19.297 Oxilube 50/150, an ethylene oxide/propylene oxide copolymer, blended with Free* Free* 10.8 methaline G.C. and used as a cutting oil 43013 39.01.022 Epikote 834, a liquid epoxy resin, for use in the manufacture of drum linings .. Free* 43010 39.01.022 Epikote 836-C-75, a synthetic resin, for use in the manufacture of can linings and Free* similar applications 43041 39.01.022 Mesitol NBS liquid 40%, for use as an after treating agent to improve the wet Free* fastness properties of dyeing, produced with dyestuffs on polyamid fibres 43053 39.01.022 Roskydal, an unsaturated polyester resin, for surface coating . . . . Free* 43058 39.01.022 Uformite resins: MM-83 and MM-83IAA, for use in the manufacture of can Free* coatings and printing inks 43043 39.02.032 Acronal 810, approximately 60%, for the production of gunnable sealants .. Free* 43042 39.02.032 Polymin P, a high molecular weight, water-soluble synthetic resin, for use in paper Free* making 43113 39.02.172 Sheffield "poly-glaz" polycarbonate sheet to be used as a safety device in Free* machinery, medical equipment, glazing in windows (vandalproof) etc. 43056 39.07.271 Plastic caps for use as dual caps and stoppers containing: perfumes and talc .. Free* 43008 44.15.001 Clear faced plywood, 3.0 mm x 3.6 mm thick, for overlaying with OAP im­ Free* Free* 10.2 pregnated paper to produce a tough resin fused surface suitable for wall linings and joinery trade 43092 44.15.001 3 mm plywood of overlay quality specified by the importer as being solely for his Free* Free* 10.2 own use in the manufacture of OAP overlay plywood for caravan, boat building and coach building industries 43100 56.07.028 Polyester fabrics for use in the manufacture of rubber tyres ...... Free* Free* 10.8 43040 59.17.019 Massage vibrator belt, made of textile with leather ends, designed for attachment Free* Free* 10.2 to the belt massage vibrator 43006 60.06.018 Styrene butadiene backed sliver knitted fabric, for use in the manufacture of Free* Free* 10.8 bedspreads 43032 68.04.000 Diamond grinding wheels ...... Free* Free* 10.2 43039 68.16.009 Osro superfine cones, used as a media within rumblers as used by die casters Free* Free* 10.8 foundries, etc., for both debarring and burnishing of castings 43031 69.03.000 Ucar graphite fluxing tubes to inject gases such as nitrogen and chlorine which Free* Free* 10.2 flush out or combine with impurities in the molten metal 43164 73.27.021 Galvanised electrically welded wire mesh for use as machinery guards and bird Free* screens for ventilation ducts, etc. 43030 74.03.002 Tapered brass caulking strip, 7 mm x gauges 13/15 and 12/14, to hold spiral Free* Free* 10.8 type knives in position 43049 76.16.098 Blood bag clips, for use in sealing blood bags after filling .. Free* Free* 10.2 43048 82.06.009 Circular blades, for use as replacement parts for trimmers used in the meat Free* Free* 10.2 industry 43072 84.10.009 Halberg series HES high pressure pumps ...... Free* Free* 10.2 43134 84.10.009 "Huck" powerrig for powering "Huck" series 500 tools ...... Free* Free* 10.2 43136 84.10.009 Oxygen Booster Haskel pump, for boosting oxygen from low pressure to high Free* Free* 10.2 pressure 42831 84.10.009 Pumps for liquids, used for pumping foodstuffs and water from blanching tank Free* Free* 10.2 in quick frozen products industry 43135 84.10.009 RHL Reyrolle hydraulic pump model series A 70, A200, A560, being piston type Free* Free* 10.2 for working pressures up to 5000 p.s.i., and flows to 30 gallons per minute 43073 84.10.009 Sihi self-priming side channel turbine pumps for use as small volume, high pressure Free* Free* 10.2 applications 43074 84.10.009 Sihi thermal pumps, series ZTN, for use as a heat medium transfer pump .. Free* Free* 10.2 43151 84.11.069 "Gast" oil-less compressors and vacuum pumps to provide a source of oil-free Free* Free* 10.2 vacuum or compressed air for industry 43137 84.11.081 Pressed metal axial flow fan impellors-Torrington series 0, N, R, OU, A, B, to Free* be incorporated with a casing or suitable support structure and an electric motor to constitute a fan set 43018 84.11.099 Centrifugal or turbine blowers, for use with sewage treatment plants . . . . Free* Free* 10.2 43021 84.17 .128 Hot oil reactor for use in the manufacture of food emulsifiers . . . . Free* Free* 10.2 43069 84.19.059 Reilax model B electric drum and can filling machine, to be used in a Flowables Free* Free* 10.2 plant 43094 84.21.009 Spray heads, required for fitting to an automatic die casting machine, for the Free* Free* 10.2 manufacture of air valves 43026 84.23.003 Cranab knuckle boom loader used for holding and handling logs away from the Free* Free* 10.2 loading area of a Skyline Jogging rig 43162 84.22.048 Tirfor hoists ...... Free* Free* 10.2 43169 84.28.059 Turner Flail type mowers, models: Pedestrian 30, Flail blazer, Hydramower 15 Free* Free* 10.2 and 23, and Flail King 8 and 12, for use in cutting rubbish, light scrub and grass on motorways, roadsides, etc. 43080 84.45.023 Stama model RV 129 H 9-spindle automatic turret drilling machines for use in Free* Free• 10.2 the manufacture of gas equipment 43147 84.47.039 Intermatic milling machine for use in the manufacture of spectacle frames and Free* Free* 10.2 sunglasses D 1964 THE NEW ZEALAND GAZETIE No. 15

Tari.ff Notice No. 1977 I 106-Applications for Approval-continued

Rates of Duty Appn. Tariff Goods Part No. Item II Normal Other Ref. I Pref. 43088 84.47.039 Mario L VG edge sanding machines for sanding edges of precut timber .. Free• Free• 10.2 43148 84.47.039 TFSM hinge groove milling machine for working hard artificial plastic for the Free• Free* 10.2 manufacture of spectacle frames and sunglasses 43075 84. 59 .119 "Taximat" industrial compressor suction cleaner for the removal of waste and Free* Free* 10.2 dirt from textile machinery 43063 84.59 .148 "Fujita" fish assorting machine, used to grade fresh horse mackerel and to a Free* Free• 10.2 lesser extent, other Pelagic species prior to packing, freezing and export as whole frozen fish 43144 84. 59 .148 Rapid GK 3023Kl plastic recovery unit for recovery of scrap plastic for re-use Free* Free• 10.2 43149 84. 59 .148 Rapid hot melt granulators used for the granulating of hot melt plastic extrudate Free• Free* 10.2 in the hot form (180°c), which allows the metal to be re-used 43017 84. 61.002 Brass ball valves for fluids, natural gas, gases, and fluid ...... Free• Free* 10.2 42970 84.61.019 Foam induction monitors and branchpipes, for installing into hose lines and for Free* Free* 12.0 mixing foam in line 43016 84.61.019 Stainless steel ball valves for fluids, natural gas, gases and liquid . . . . Free* Free* 10.2 43024 84.65.009 Warner ball bearing screws, used for machinery building for the control of linear Free* Free* 10.2 movements 40642 85.01.029 Rotors and stators for use in the repair and servicing of Prestcold semi-hermatic Free* Free* 10.8 refrigeration compressors 43078 85.02.001 Electrical solenoids, as used on diesel engines, for generating plant and irrigation Free* Free* 10.2 pumping equipment 43023 85.04.001 Sullivan super/Gel batteries ...... Free* 43054 85.17.009 "Selectromarine" wind-driven programmable harbour beacon .. Free• Free• 10.2 43174 85.19.059 Electrical apparatus for making and breaking electrical circuits, viz: Free* Free* 10.2 Components for the manufacture of Quadbreak fuse switches 43086 85.19.059 40 EEV spark gaps GXK 50 and 6 EEV spark gaps GXK 90 for protection of Free* Free* 10.2 coaxial cables from lightning 42185 85.19.059 Landis and Gyr ripple control relays ...... Free* Free* 10.2 43077 85.19.059 Mechanical and Electronic speed switches, used on prime movers (Diesel engines) Free* Free* 10.2 of generating plant and irrigation pumping equipment, etc., for over and under speed protection, and also zero speed sensing of synchronous machinery 42934 85.19.078 Cover and connector terminals of non-ferrous metals peculiar to use in the Free* Free* 10.2 manufacture of: (a) H.R.C. fuse links from 400 to 800 amps industrial type links to B.S.88:1975 (b) 92 mm Feeder Piller Fuselinks 43044 90.24.011 McDonnell Miller lever controllers to control boiler levels ...... Free* 43027 90.28.009 Quantalog series 4100 transient recorder, a portable logging/recording instrument, Free* Free• 10.2 for recording and analysing electrical failures *or such higher rate of duty as the Minister may in any case decide ---~~---~ Any person wishing to lodge an objection to the grantmg of these applications should do so in writing on or before 4 August 1977. Submissions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 14th day of July 1977. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1977/ 107-Applications for Approval Declined NonCE is hereby given that applications for concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined:

Applications Advertised Appn. Tariff Goods No. Item Tariff Gazette Notice No. I No. 41680 38 .11.032 Pesco C herbicide, a selective weedkiller for use in the cereal/grass seed crops and 1977/78 63, 2 June 1977, in playing fields p. 1581 42128 39.02.032 Cross linking Polyvinyl Acetate Emulsions ...... 1977/78 63, 2 June 1977, p. 1581 42206 84.17 .128 Centrifugal separator bottom casing, and vapour chamber top cover in Ni-resist 1977/78 63, 2 June 1977, iron, dished end, bottom cover in cast iron, as spares for Double Effect Evapora- p. 1581 tor for the evaporation of lye, a step in the process of manufacture of glycerine 42151 84.22.028 Hook conveyor and glue stock conveyor, viz: attachments for fleshing machine 1977/78 63, 2 June 1977, EF 3100, for use in the tanning industry p. 1581 42461 84.25.239 Linde Seedmaster cleaning, winnowing, sorting and grading machine .. .. 1977/83 63, 2 June 1977, p. 1588 42214 84.45.029 Angle bending and section bending rolls for steel, viz: "Roundo",-type R-6, used 1977/78 63, 2 June 1977, to bend and roll into ring form angle, tees, solid rounds, pipes, channels, beams, p. 1581 etc. 42237 84.59.102 Keith screw press and spare parts, used to extract tallow from the cooked offal, 1977/78 63, 2 June 1977, scrap bones and other by-products left over from the killing of cattle and sheep, I p. 1581 etc. I Dated at Wellington this 14th day of July 1977. J. A. KEAN, Comptroller of Customs. 14 JULY THE NEW ZEALAND GAZETTE 19165

Tariff Notice No. 1977/ 108-Application for Variation of Approval NOTICE is hereby given that an application has been made for variation of a current approval of the Minister of Customs as follows: I Rates of Duty Effective Appn. Tariff Goods Part List --- No. Item II No. Normal I Other Pref. Ref. From I To

CURRENT APPROVAL: 83.09.029 Fittings (except metal strips, bent or flat), for trunks, Free Free 10.8 29 1/7/74 30/9/79 cashboxes, portmanteaux, travelling bags, handbags, satchels, purses, hampers, golfbags REQUESTED APPROVAL: 42136 83.09.029 Fasteners for use in the manufacture of travelgoods, handbags or other textile or leathergoods

Any person wishing to lodge an objection to the granting of this application should do so in writing on or before 4 August 1977. Submissions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials 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 14th day of July 1977. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1977 / 109-Applications for Exclusion from Determination NOTICE is hereby given that applications have been made for exclusion of goods as follows from current determinations of the Minister of Customs and for admission of such goods at the rates of duty prescribed under the substantive Tariff item therefor:

Rates of Duty Appn. Tariff Goods Part No. Item l II Normal Other I I Pref. Ref. 43197 40.14.006 Vulcanised rubber seals for use as lid sealing rings for dyeing tanks .. .. 30%* Aul 20%* .. NOTE: If this application is approved, the goods would be subject to the rates Can 20%* of duty prescribed in Tariff item 40.14.008, or at the rates of duty prescribed CPC20%* in Part II of the Tariff, Reference 10.8 DC 20%* 43238 84.45.021 Elu double mitre/notching saw, model KS 101, for use in the manufacture of 45%* Aul 25%* .. aluminium doors and windows Can 25%* NOTE: If approved the above goods would be subject to rates of duty pre- CPC25%* scribed under Tariff item 84.45.029 or at the rates prescribed under Part II DC 25%* of the Tariff, Reference 10.2 *or such lower rate of duty as the Minister may in any case direct

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 4 August 1977. Submissions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comptroller of Customs, Private Bag, Wellington, and supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials 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 14th day of July 1977. J. A. KEAN, Comptroller of Customs.

Ministry of Works and Development-Schedule of Civil Engineering and Building Contracts of $20,000 or More in Value Amount of Name of Works Successful Tenderer Tender Accepted Civil Engineering- $ Clutha Valley Development: exploratory drives Alexandra Hire and Earthworks 68,080.00 Wellington Boys' College: replacement of overhead with underground cables Roblee Services Ltd. 24,821.00 Upper Waitaki Power Development: supply of crushed basecourse for Ohau Fulton Hogan Ltd. 35,350.00 A penstock slope and access roads SH 1 and 12 Kaikohe area: supply and delivery of sealing chip McBreen Jenkins Construction 1955 Ltd ... 32,609.40 Huntly Power Project: erection of boilerhouse lift shafts .. C.E.R.S. 37,600.00 Huntly Power Project: general cleaning of site offices, site and singlemen's Vacuum Cleaning Co. of N.Z. Ltd. 50,656.20 camp, and staff hostel facilities Building- Microwave Terminal Tower: Chief Post Office, Blenheim Loader Engineering Ltd. 20,205.00 Temporary additions: National Health Institute, Newtown Dennis Ryan Ltd. 51,898.00 RNZAF Base, Wigram: refurbish building No. 318 .. William E. Lambie 20,468.00 Norman Doo Building, Auckland: Offices for Race Relations Conciliator W. H. Whittaker and Co. Ltd. 39,054.00 N. C. McLEOD, Commissioner of Works, 1966 THE NEW ZEALAND GAZETIE No. 75

Tariff Notice No. 1977/ I JO-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 Appn. Tariff Goods Part No. Item Other II Normal l Pref. Ref.

43202 34.02.000 Emulsifier 1061 (Mixemulsifier), for the local production of Gusathion A Free* Free* 10.8 43289 34.02.000 Quartamin D86P, a surfactant for use in the detergent industry .. Free* Free* 10.8 43222 38.11.028 Busan 30, to be used as a fungus preventing agent, for use on skins and hides Free* Free* 10.8 43223 38.11.028 Busan 79, for use in algae control in swimming pools ...... Free* Free* 10.8 43212 38.11.048 Hoe 23408, a systematic herbicide, for controlling wild oats, wild millets and other Free* Free* 10.8 animal grasses 43184 39.01.012 Beetle resin BC 336-methylated melamine formaldehyde precondensate, used to Free* insolubilise starch bound pigments and impart wet rub resistance 43286 39.01.012 Epikote DX 304, a solid epoxy resin, for use in the manufacture of epoxy powder Free* coatings 43287 39.01.022 Epikote 808, a liquid epoxy resin, for use in formulating epoxy resin products Free* 43251 39.01.172 YR 8434 polyester typewriter lift off tape, when imported in rolls greater than 150 Free* mm in width, to be slit, spooled and packed into cassettes for use as typewriter correction tape 43248 39.02.022 Araldite XD 790 (modified polyvinyl acetate adhesive), for bonding of wood, Free* particle boards and fibre boards 43249 39.02.022 Araldite XD 795 (modified polyvinyl acetate adhesive), for the bonding of wood, Free* particle boards and fibre boards 43285 39.02.022 Elexar DP 8712Z, a block copolymer of styrene and ethylene/butylene, for cable Free* jacketing 43257 39.02.072 Aeroquip Teflon hydraulic hose, externally braided with stainless steel wire, mainly Free• for use with steam and chemicals 43294 39.02.072 Heliflex brand type hose, viz: Viflat, for use in the discharge of aqueous fluids .. Free* 43246 39.02.122 Metallised PVC car trim tape ...... Free* 43284 39.07.379 Blanks peculiar to use in the manufacture of buttons ...... Free* Free* 10.8 43227 39.07.396 Fastex Appliance Feet, for use in the manufacture of radio receivers . . . . Free* Free* 10.2 43199 39.07.396 45. 76 m (15 ft), Emerson and Cuming Riser flotation modules, supplied with 50.8 Free* Free* 10.2 mm (2 in.) steel strapping and bands for attaching to Riser pipe, for use with a drilling rig 43262 40.08.029 Sheet, cut into printing stereos which are the means of transferring ink onto corru­ Free* Free* 10.2 gated paperboard, the printing process 43205 51.01.029 Nylon high tenacity tow unbulked yarn, used in the production of nylon rope­ Free* Free* 10.8 making 43208 59.03.011 Hyperfil SF bonded fibre polyester fabric impregnated with an epoxide resin, for Free* electrical insulation in the manufacture and repair of high voltage motors and generators 43221 68.04.000 Discotelsisal, model Ri-Charl sanding wheels, for sanding shaped and moulded Free* Free* 10.2 wood parts 43259 73.40.497 Peel segments for the manufacture of torrespherical ends ...... Free* Free• 10.2 43191 73.40.497 "Sheen" cleanliness gauge, used to test surface coatings and find out whether in­ Free* Free* 10.2 gredients such as pigments and clay fillers have been properly ground down to a suitable fineness 43193 74.10.001 Braided flexible bare copper wire, size 16/3 /0. 0028 in., for electrical connections in Free• Free* 10.2 the manufacture of automobile electric diaphragm operated fuel pumps 43196 82.06.008 Steel cutting dies for cutting discs, and to be used as reinforcements in the produc­ Free* Free* 10.2 tion of abrasive wheels 43229 84.10.009 HPl hand pump kit and suction nozzle to prime the main petrol driven pump for Free* Free* 10.2 use with the clean up kit and used in connection with the suction nozzle for cleaning oil spills on land 43201 84.10.009 "John Blue" model FA-500-U metering pumps to be tractor mounted for soil Free* Free* 10.3 injection of insecticidal and fungicidal fumigants 43304 84.11.081 lmpellor for 152. 4 mm (6 in.) compound extruder, for the manufacture of electric Free* cables 43216 84.11.081 61 cm (34 in.) diameter vane axial fan rotors, used as components for individually Free* quick freezing tunnel for the production of vegetables 43139 84.18.129 Electrostatic precipitators for the recovery of chemicals and the removal of pollu­ Free* Free• 10.2 tants from boiler flue gases 43237 84.18 .139 Plenty "Simplex" and "Duplex" filters, sizes 2. 54 cm (1 in.) to 91.44 cm (36 in.), Free* Free• 10.2 equipped for gas service for filtration of gases 43272 84.21.009 Copar segmented water spray system for installation on a corrugating machine to Free* Free* 10.2 control the warp of board produced 43244 84.23.099 Pile extractors for the removal of piles ...... Free* Free• 10.2 43298 84.45.023 Posalux Copy for drilling machines for use in drilling printed circuits and similar Free* Free* 10.2 parts 43206 84.45.029 Bi-Fulgor 400, twin head aluminium cutting saw, for cutting aluminium extrusions Free* Free• 10.2 43228 84.45.029 China National shaping machines for use in metal working ...... Free* Free* 10.2 43214 84.45.029 Wicksteed metal cut-off saw for preventing blade damage and also for increasing Free* Free* 10.2 cutting efficiency 43219 84.56.001 Reichert cone concentrators, type 2DSVSV. DSV, for concentrating ironsands .. Free* Free* 10.2 43242 84.61 "Black" solenoid valves-series 22B, 5766, 80A, 81, 82, 84, 85, 700, 1158, 2000; Free* Free* 10.2 series 04, 33, 69 Technipilot 43277 84.61 Cocks and valves: Free* Free* 10.2 EXCLUDING: (31) Knife gate valves of the following types: (a) Stainless steel fabricated, flanged 75-1000 mm b) Stainless steel cast or nickel iron cast, flanged 100-200 mm 14 JULY THE NEW ZEALAND GAZETTE 1%7

Tari.ff Notice No. 1977/ I JO-Applications for Approval-continued

I Rates of Duty Appn. Tariff Goods I Part No. Item Other II Normal Pref. Ref. I I -- 43234 84.61.019 Aerosol valves, 25. 4 mm (1 in.) neck opening, tilt action for use in the manufacture Free• Free• 10.2 of aerosol cream 43181 85.01.011 Newman two-speed industrial three phase motors, 1. 5/0. 75 4/8-pole, for use in Free• Free• 10.2 the manufacture of power driven metal hacksaw machines 43266 85.01.079 Electrically operated transducers for use with Wattmeter V.A.R., P.F.I. and fre- Free• Free• 10.2 quency M.C. instruments 43240 85.19.119 30 amp industrial plugs, sockets, and components for the local manufacture of Free* Free• 10.2 Reyrolle type industrial plugs and sockets 43239 85.19.119 60 amp, 100 amp and 250 amp industrial plug and sockets .. .. Free• Free• 10.2 43305 85.23.031 259/1.02 mm copper stranded and bunched 37 /7 /1.02 double cotton braided, Free• .. single Terylene braided pre-drying cable for connecting paper insulated cables to the pre-heating input terminals of the impregnating vessel during the manu- facture of electric cables 43230 89.03.009 Slurp oil skimmer for the removal of oil slicks on inland and sheltered waters .. Free• Free• 10.2 43231 89.05.009 SSM Mk III Skimex disposable boom and buoyancy unit for containing oil spil- Free• Free• 10.2 !ages on water 43182 90.24.011 Fischer and Porter type 50El current to pneumatic converter for converting Free• .. DC signal to a 3-15 p.s.i. pneumatic analog signal 43186 90.24.011 Fischer and Porter type 50EX electronic multiplier-divider for multiplying or Free* .. dividing two or three inputs from a process variable and re-transmits the result in a single signal 43190 90.24.011 Fischer and Porter type 51-1212 miniature pneumatic recording control system for Free• .. indicating records and controls and pneumatic signal from a process variable 43185 90.24.011 Fischer and Porter type 55FG electronic function generator to linearise an analog Free• .. electronic signal 43183 90.24.011 Fischer and Porter type 1340 miniature electronic recorder, for recording an Free• .. electronic signal from a process variable 43187 90.24.011 Kay-Ray density systems consisting of a nuclear source, a detector and an amplifier Free• .. to give density reading on a DC analog signal 43192 90.28.009 Laser Nephelometer to allow the rapid quantitive determination of proteins in Free* Free• 10.2 serum and other body fluids with the aid of specific anti sera 43028 90.28.009 Omron solid state temperature relays and sensors, types ESA, THP, THPY and Free• Free• 10.2 THY, for fitting into existing plant and equipment where accurate temperature control is required •or such higher rate of duty as the Minister may in any case decide

Any person wishing to lodge an objection to the granting of these applications should do so in writing on or before 4 August 1977. Sub­ missions should include a reference to the application number, Tariff item and description of goods concerned, be addressed to the Comp­ troller of Customs, Private Bag, Wellington, and supported by information as to: (a) The 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 14th day of July 1977. J. A. KEAN, Comptroller of Customs.

------

Notice 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 of (Postage Number Enactment Free) Section 50, Rural Intermediate Credit Rural Intermediate Credit (Limits on Advances) 1977/175 6/7/77 10c Act 1927 Notice 1977 Criminal Justice Act 1954 Criminal Justice (Confiscation of Motor Vehicles) 1977 /176 11/7/77 10c Regulations 1977 Friendly Societies Act 1909 Friendly Societies (Financial Limits) Order 1977 1977/177 11/7/77 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 1; World Trade Center Cubacade, Wellington 1; Rutherford Hou~e. Wellington I; 130 Oxford Terrace (P.O. Box 1721), Christchurch I; T. and G. Building Prince; 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. 1968 THE NEW ZEALAND GAZETTE No. 7'5

TARIFF DECISION LIST No. 217

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

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

15.12.002 Vegetable oils and fats, as may be approved, when declared: Free . . .. (a) by a manufacturer for use by him only in making biscuits or confectionery; or (b) by an importer that they will be sold only to a manu- facturer for use by him only in making biscuits or confectionery Approved: Coberine ...... 217 1/5/77 31/3/84 Viberine ...... 217 1/5/77 31/3/84 22.08.001 Ethyl alcohol, denatured prior to delivery from Customs 4c Free 10.2 217 1/7/77 .. control by the addition of 5 percent by volume of approved wood naphtha and 5 percent by volume of motor spirit derived from petroleum or 5 percent by volume of benzol 30.03.029} Medicaments: 30.03.089 Betadine antiseptic solution ...... Free Free 23.l 217 1/7/74 31/3/84 Betadine surgical scrub ...... Free Free 23.1 217 1/7/74 31/3/84 Capadex capsules ...... Free Free 23.4 217 1/6/77 31/5/84 Equigard Horse anthelmintic, pellets ...... Free Free 10.2 217 1/7/74 30/6/83 Largactil (Chlorpromazine Embonate suspension) .. Free Free 23.4 217 4/6/76 30/11/83 Myspamol solution, in multi-dose bottles .. .. Free Free 23.3 217 1/7/74 30/6/83 Sanorex tablets, 2 mg ...... Free Free 23.4 217 1/7/77 30/6/80 Task Dog anthelmintic: capsules ...... Free Free 10.2 217 1/7/74 30/6/83 pellets ...... Free Free 10.2 217 1/7/74 30/6/83 Temetex C. Cream ...... Free Free 23.4 217 1/6/77 31/5/84 34.02.000 Products, as may be approved, when imported in bulk and not Free Free 10.8 being soaps or containing soap: Approved: Ilriphos 03D ...... 217 1/5/77 30/6/84 Dispex: A40 ...... 217 1/4/77 30/6/84 G40 ...... 217 1/4/77 30/6/84 N40 ...... 217 1/4/77 30/6/84 Eusapon: I LPK ...... 217 1/1/77 30/6/84 WNL ...... 217 1/1/77 30/6/84 Sponto N-140 B ...... 217 1/6/77 30/9/80 36.05.002 Very cartridges ...... Free Free 10.2 217 1/7/77 31/3/84 37.03.009 National photomechanical transfer papers: Free Free 10.2 CTN-7 ...... 217 1/4/77 30/9/78 CTR-7 ...... 217 1/4/77 30/9/78 C1P-7M ...... 217 1/4/77 30/9/78 CTP-4M ...... 217 1/4/77 30/9/78 38.11.048 Probe herbicide ...... Free Free 10.8 217 1/5/77 30/6/84 38 .11.098 AM 2046 cationic polymer ...... Free Free 10.8 217 1/4/77 30/6/84 39.01.122 Thermoplastic heat seal film ...... Free . . 217 1/4/77 30/6/84 39.02.022 Magnafloc: Free .. 139 ...... 217 1/5/77 30/9/79 155 ...... 217 1/5/77 30/9/79 156 ...... 217 1/5/77 30/9/79 E24 ...... 217 1/5/77 30/9/79 39 .07 .121 Lead impregnated plastic sheeting, peculiar to use in the pro- Free .. 217 1/3/77 30/9/80 tection of radiologists from the effects of X-radiation 39.07.252 Reusable ATA transit cases ...... Free Free 10.2 217 1/7/77 30/6/80 39.07.396 Laboratory wash bottles ...... Free Free 10.2 217 1/4/77 30/6/78 40.09.011 Aircraft Fuelling Hose, sizes: ...... Free .. 20 mm Internal Diameter-Max. Work. Pressure 1310 kPa 217 1/7/77 30/6/78 25 mm Internal Diameter-Max. Work. Pressure 1134 kPa 217 1/7/77 30/6/78 32 mm Internal Diameter-Max. Work. Pressure 1134 kPa 217 1/7/77 30/6/78 I 40 m m Internal Diameter-M ax. W 0 r k. Pressure 1134 kPa 217 1I 7 I 77 30 I 6I 78 14 JULY THE NEW ZEALAND GAZETI'E 1969

TARIFF DECISION LIST No. 211-continued APPROVALS-continued

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

40.09.011 Aircraft Fuelling Hose, sizes-continued cont'd 50 mm Internal Diameter-Max. Work. Pressure 1551 kPa 217 1/7/77 30/6/78 65 mm Internal Diameter-Max. Work. Pressure 1551 kPa 217 1/7/77 30/6/78 80 mm Internal Diameter-Max. Work. Pressure 1551 kPa 217 1/7/77 30/6/78 100 mm Internal Diameter-Max. Work. Pressure 1551 kPa 217 1/7/77 30/6/78 40.10.005 Bando conveyor belt, 450 mm PVN, 100 x 4 ply with 3.2 Free .. 217 1/3/77 30/6/78 mm x 1.6 mm covers, with V shaped cleats 6.0 mm high and 15 mm wide, with a pitch of 120 mm Section Canvas or duck, excluding canvas or duck of Tariff item Free Free 10.8 XI 55.09.159, for approved purposes, when declared: (a) by a manufacturer for use by him only for; or (b) by an importer that they will be sold by him to manu- fact urers for : Approved purposes: (1) making awnings ...... 217 1/7/77 31/3/79 (2) making animal covers ...... 217 1/7/77 31/3/79 (3) making tents ...... 217 1/7/77 31/3/79 (4) making sails ...... 217 1/7/77 31/3/79 (5) making tarpaulins ...... 217 1/7/77 31/3/79 (6) making deck chairs ...... 217 1/7/77 31/3/79 (7) making aluminium folding chairs .. .. 217 1/7/77 31/3/79 (8) making gym mats ...... 217 1/7/77 31/3/79 5 1.04.052 Kevlar aramid fabric when declared: Free Free 10.2 217 1/12/76 31/3/84 (a) by a manufacturer for use by him only in the making of boats; or (b) by an importer that it will be sold only to manufacturers for use by them only in the making of boats 55.09.159 Canvas or duck, for approved purposes, when declared: 5% Free 10.8 (a) by a manufacturer for use by him only for; or (b) by an importer that they will be sold by him to manu- facturers for: Approved purposes: (1) making awnings ...... 217 1/7/77 31/3/79 (2) making animal covers ...... 217 1/7/77 31/3/79 (3) making tents ...... 217 1/7/77 31/3/79 (4) making sails ...... 217 1/7/77 31/3/79 (5) making tarpaulins ...... 217 1/7/77 31/3/79 ( 6) making deck chairs ...... 217 1/7/77 31/3/79 (7) making aluminium folding chairs . . .. 217 1/7/77 31/3/79 (8) making gym mats ...... 217 1/7/77 31/3/79 59.02.001 Felt strips, when declared by a manufacturer for use by him Free .. 217 1/7/75 30/6/79 only in making marker pens 70.14.003 Boro-Silicate prism refractor lens when declared by a manu- Free Free 10.8 217 1/4/77 30/6/84 facturer that they will be used only in making electric lighting fittings 73.20.058 Pipe repair clamps ...... Free Free 10.2 217 1/7/77 31/3/79 73.20.058 Skinner pipe clamps ...... Free Free 10.2 217 1/7/77 31/3/84 73 .40.491 Cable jointing boxes for oil filled cables of 33 kV and over Free Free 10.2 217 1/6/77 30/9/83 when declared for use only in the reticulation of electric power, by N.Z. Power Supply Authorities 74.03.031 Wire, cadmium copper alloy ...... Free . . 217 1/7/74 30/6/80 76.16.003 Gesipa Blind Mechanical Rivets up to 100 mm in length .. Free Free 10.8 217 1/3/77 30/6/84 83.01.016 "Cease-Fire" gun lock ...... Free . . 217 1/4/77 30/6/80

8 3.05.008 Magnetic operated Taylorix metals ...... Free I Free 10.2 217 1/4/77 30/6/84 197() THE NEW ZEALAND GAZEITE No. 75

TARIFF DECISION LIST No. 217-co11tinued APPROVALS--continued

Rates of Duty Effective Tariff Goods Part List Item No. II No. Ref. Normal IOther Pref. From I To* 84.06.127 Water cooled engines, as may be approved: Free Aul Free .. Approved: Crusader VS models: CS-220 ...... 217 1/6/77 30/9/81 CS-270 ...... 217 1/6/77 30/9/81 CS-300 ...... 217 1/6/77 30/9/81 CH-270 ...... 217 1/6/77 30/9/81 Farymann models: A30M ...... 217 1/1/77 30/9/81 K30M ...... 217 1/1/77 30/9/81 L30M ...... 217 1/6/77 30/9/81 P30M ...... 217 1/1/77 30/9/81 R30M ...... 217 1/1/77 30/9/81 S 30M ...... 217 1/1/77 30/9/8 A40M ...... 217 1/1/77 30/9/8 Lister models: ' SW ...... 217 1/5/77 30/9/8 Nissan models: PD6HT06 ...... 217 1/5/77 30/9/8 1 PD6HTA06 ...... 217 1/5/77 30/9/8 1 84.10.009 Inglis Sundstrand high pressure fuel transfer units .. Free Free 10.2 217 1/4/77 30/6/84 84.10.009 Orbital lobe pumps ...... Free Free 10.2 217 1/6/77 31/3/8 1 84.21.009 Sprinklers of the following type: Free Free 10.3 (h) when declared by a manufacturer for use in the manu- facture of agricultural sprinkler systems, as may be approved: Approved: Perrot ZL 22 ...... 217 1/7/77 30/9/80 Perrot ZL 22W ...... 217 1/7/77 30/9/80 84.24.049 Component parts, excluding parts of general use, for manu- Free Free 10.3 217 1/3/77 30/9/81 facture of Camfield rotary harrows 84. 25 .151 Krone rotary mower conditioners ...... Free Free 10.3 217 1/6/77 30/6/79 84.40.101 Gudrun FAS 10 and FAS 30 steam, electric and oil heated Free Free 10.2 217 1/6/77 30/6/78 washer extractors 84.47.029 Robinson planing and moulding machine .. .. Free Free 10.2 217 1/5/77 30/9/79 84.59.112 Chrysler 300 marine stern-drive transmission unit .. .. Free Free 10.2 217 1/4/77 30/6/79 84.60.002 Moulding boxes for metal foundry ...... Free Free 10.2 217 1/7/77 30/6/84 84.62.000 Ballrace turntables ...... Free Free 10.2 217 1/7/77 30/6/84 84.65.009 Grouser plates for crawler type vehicles ...... Free Free 10.2 217 1/3/77 30/6/84 85 .15 .309 Monolithic Crystal Filters ...... Free Free 10.8 217 1/7/77 30/6/78 85 .19.039 2232 Circuit breaker controllers type 405324 with thermo disc Free Free 10.2 217 1/4/77 30/6/80 snap action cutout when declared by a manufacturer for use by him only in making ceramic cook tops 85 .19 .049 Starters for electric motors, as may be approved: Free Free 10.2 Approved: Enclosures only, for flameproof starters not exceeding 217 1/7/77 30/6/84 7.5 kW Flameproof exceeding 7.5 kW ...... 217 1/7/77 30/6/84 85 .19 .059 Contactors or relays: Free Free 10.2 Excluding: Electro-magnetic type: 217 1/7/77 30/6/84 AC up to 440V, with rating up to: AC-1, 100 amps AC-3, 30 kW or AC-4, 22 kW DC up to 32 amps and 220V Ripple load control ...... 217 1/7/77 30/6/84 Telephone or telegraph ...... 217 1/7/77 30/6/84 85 .19 .088 Fuse holders ...... Free Free 10.2 217 1/6/76 30/9/80 14 JULY THE NEW ZEALAND GAZEITE 19711

TARIFF DECISION UST No. 211-continued APPROVAU-COntinued

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

85.23 Winding strip of solid or built-up shapes, other than circular 5% Free 10.2 217 1/7/75 30/6/84 exceeding 6 mm diameter, or alternatively circular, exceed- ing 6 mm diameter, being insulated with lacquer or enamel to a maximum wall thickness of 0.25 mm and/or insulated with paper, cotton, glass or fibrous material applied helically 85.23 Winding wire, being of circular shape, having a conductor 5% Free 10.2 217 1/7/75 30/6/84 diameter not exceeding 6 mm and insulated with lacquer or enamel to a maximum wall thickness of 0.25 mm and/or insulated with paper, cotton, glass or fibrous material applied helically 87.05.000 Component parts for manufacture of the Garwood LP925 Free Free 10.2 load packer, as may be approved: Approved: Rear crushing hopper ...... 217 1/7/77 30/9/83 Ejector blade ...... 217 1/7/77 30/9/83 Hydraulic operation system ...... 217 1/7/77 30/9/83 88.03.009 Parts, as may be approved, regardless of Tariff classification, Free Free I 10.8 peculiar to use in or on aircraft, and imported for such purpose, accompanied by release notes, inspection notes or affidavits of approval: (NOTE: All the following goods will be admitted under this concession but must be entered under their sub- stantive Tariff items) Approved: 85 .17. 009 Turbine overtemperature Warning Systems 217 1/3/77 30/6/80 90 .26.111 Remus 3 G 1.6 gas meter, peculiar to use in the determination Free Free 10.2 217 1/4/77 30/6/84 of pollution levels in the atmosphere and other gases • Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If con· tinuation of an approval is desired for a further period, formal application should be made to the Collector at least six weeks prior to the date of expiry. MISCELLANEOUS Decisions Cancelled: 22.08.004 Ethyl. .. benzol 30.03.029} Medicaments: 30.03.089 Largatil. .. Suspension 187 Teronac tablets, 2 mg 42 34.02.000 Products ... soap: Approved: Emcol N-140 B 11 Fur ... LA 206 Genapol CRO paste 199 36.05.003 Very Cartridges 201 39.02.022 Magnafloc ... E24 163 39.07.251 Reusable ... cases 154 Section Canvas ... declared: XI (a) by ... or (b) by ... for: Approved purposes: (1) making awnings 198 (2) making animal covers 198 (3) making tents .. 198 (4) making sails .. 198 (5) making tarpaulins 198 (6) making deck chairs 198 (7) making aluminium folding chairs 198 (8) making gym mats 198 Section Woven ... by B.S.S. 4407 175 XI (Chapters 50-56) 73.40.497 Pipe ... plugs .. 73.40.497 Skinner ... clamps E 1972 THE NEW ZEALAND GAZE'ITE No. 75

TARIFF DECISION LIST No. 217-continued Mt'ICBLLANl!OUS-Continued -

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

84.22.007 Electric ... tonnes ...... I .. 2121 . . 84.61.019 Skinner. .. constructed wholly o f stainless steel ...... 129 . . .. 85.19.049 Starters ... approved: ...... ! Approved: i I Flameproof ...... 84 .. . . 85 .19 .059 Contactors: ...... ASEA ... contacts ...... 170 .. .. DC ... lOOamps ...... 170 .. . . DIL. . .450 amps ...... 170 . . .. LS16/L18 ... LS36/L44 ...... 170 . . .. Spiecher ... 6.6 kV ...... 170' . . .. 550 . .. non-latched ...... 170 . . .. 660 ... contacts ...... 170 . . . . 8S. 19. 059 Relays ...... 34 . . .. 85 .19 .129 Cable ... over ...... 201 .. . . I

Dated at Wellington this 14th day of July 1977. J. A. KEAN, Comptroller of Customs.

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LJABJLITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 22 JUNE 1977 Liabilities $ Assets $ Notes in circulation 411,104,960 Gold 704,991 Demand deposits­ $ Overseas assets- (a) State 166,525,237 (a) Current accounts and short-term $ (b) Banks 32,683,921 bills .. 222,473,479 (c) Marketing accounts 38,039,459 (b) Investments 68,388,383 (d) Other 542,182,850 (c) Holdingsofspecialdrawingrights 24,736,731 779,431,467 315,598,593 Time deposits New Zealand coin .. 10,256,434 Liabilities in currencies other than New Discounts 624,315 Zealand currency- Advances- (a) Demand 1,604,593 (a) To the State 98,039,829 (b) Time .. 290,647,800 (b) To marketing accounts 379,486,974 292,252,393 (c) Export credits 27,797,039 Allocation of special drawing rights by (d) Other advances 36,229 I.M.F. .. 83,869,486 505,360,071 Other liabilities (including accumulated Investments in New Zealand- profits) .. 27 ,095 ,029 (a) N.Z. Government securities 773,120,322 Capital accounts- (b) Other (a) General Reserve Fund 3,000,000 773,120,322 (b) Other reserves 32,711,751 Other assets 23,800,360 35,711,751 $1,629,465,086 $1,629,465,086

6 July 1977. E. D. VAL LANCE, Chief Accountant. 14 JULY THE NEW ZEALAND GAZETTE 19i73

RESERVE BANK OF NEW ZEALAND

PROFIT AND Loss ACCOUNT FOR YEAR ENDED 31 MARCH 1977 1977 1976 1977 1976 General charges including salaries, rent, cost of $ $ Balance of profit after making provision for $ $ note issues. overseas debt charges and other rebate on bills not yet due and for sundry expenses . . . . 66,529,341 49,886,992 liabilities and contingencies including loss Balance of profit for year .. 16,948,790 3,763,438 on realisation of investments 83,478,131 53,650,430 $83,478,131 $53,650,430 $83,478,131 $53,650,430

PROFIT AND Loss APPROPRIATION ACCOUNT 1977 1976 1977 /976 $ $ $ $ Transfer to investment reserve 6,141,830 3,763,438 Net profit for year ended 31 March 16,948,790 3,763,438 Transfer to building reserve . . . . 2,000,000 Adjustment in respect of compensation received under sterling guarantee agreement (relating to prior year) .. 1,899,519 Balance at end of~ 6,907,441 $16,948,790 $3,763,438 $16,948,790 $3,763,438

BALANCE SHEET AS AT 31 MARCH 1977 1977 1976 1977 1976 $ $ $ $ Notes in circulation 401,012,987 375,404,530 Gold .. 704,991 704,991 Demand deposits­ $ Overseas assets- (a) State 181,635,014 151,607,922 (a) Current accounts and $ (b) Banks . . . . 60,637,037 101,307 short-term bills .. 239,204, 270 209,165,058 (c) Marketing accountants 28,355,063 19,066,637 (b) Investments (see Note (d) Other 568,462,673 491,289,062 1 (c)) 34,215,243 67,436,557 (c) Holdings of special 839 , 089, 787 662,064,928 drawing rights 21,175,956 9,660,525 Liabilities in currencies other than New Zealand 294,595,469 286,262,140 currency­ (a) Demand 298,080 706,131 New Zealand coin 10,917,820 JO,lll ,236 (b) Time 289,733,245 194,559,975 Discounts 6,755,407 5,023,819 Advances- 290,031,325 195,266,106 (a) To the State .. 501,113 805,005 (b) To marketing accounts 439,795,611 388,948,320 Allocation of special drawing rights by I.M.F. 83,758,146 78,446,931 (c) Export credits 28,230,320 22,049,633 Other liabilities . . . . 31,799,621 19,486,302 (d) Other 3,770,161 18,858,570 Capital accounts- {a) General Reserve Fund 3,000,000 3,000,000 472,297 ,20S 430,661,528 (h) Other reserves 32,711,751 24,702,169 35,711, 7St 27,702,169 807,956,223 552,359,306 Profit and Loss Appropriation Account 6,907,441 ------95,083,943 73,247,946 $1,688,311,058 $1,358,370,966 $1,688,311,058 $1,358,370,966

NOTES: 1. Statement of accounting po/des-The particular accounting policies adopted by the Bank which significantly affect the measurOl]lent and reporting of its results and financial position on an historical cost basis are as follows: (a) Foreign currency translations: Overseas assets and liabilities at balance date are converted to New Zealand currency using the appropriate telegraphic transfer rates ruling at 31 March 1977. (b) Fixed assets and depreciation policy: The Bank's buildings at Wellington and Christchurch are depreciated over their estimated economic life on a straight line basis at the rate of 1% per annum. The Bank's existing building at Auckland has been fully written off whilst preliminary expenditure on a new building is reflected at cost. The cost of all land acquired has been written off in prior years. All other fixed assets are similarly treated in the year of acquisition. (c) Investments: Overseas investments are shown in the balance sheet at the New Zealand equivalent of foreign currency cost, NZ$34.2 million (market value at balance date NZ$31.3 million). New Zealand investments are shown at the lower of cost or market value (market value $810.2 million). (d) Exchange rate fluctuations: The profit or loss arising from appreciation or depreciation of the Bank's net overseas assets due to movements in the basic exchange rate is settled with Treasury in terms of section 26 of the Reserve Bank of New Zealand Act 1964. The loss in respect of the year ended 31 March 1977, subject to such settlement, was $NZ32,365,620. 2. Contingent Liability-In respect of an investment of 250,000 £stg 1 shares in the Commonwealth Development Finance Co. Limited, of which 50p per share is uncalled. New Zealand equivalent $223,654. R. W. R. WHITE, Governor. 30 June, 1977. D. L. WILKS, Deputy Governor. 30 June, 1977. E. D. VALLANCE, Chief Accountant.

REPORT OF THE AUDITORS TO THE RESERVE BANK OF NEW ZJlAL\ND We have audited the accounts of the Reserve Bank of New Zealand for the year ended 31 March 1977, and have obtained all the information and explanations we have required. In our opinion the above balance sheet and profit and loss account are properly drawn up so as to give respectively a true and fair view of the state of affairs of the Bank as at 31 March 1977 and of its results for the year then ended. CLARKE MENZIES & CO. }Chartered Accountants. HUTCHISON, HULL & CO. Wellington, New Zealand, 2 June 1977. '19741 THE NEW ZEALAND GAZETTE No. 75

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RF.SERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 29 JUNE 1977 Liabilities $ Assets $ Notes in circulation 405, 173,549 Gold 704,991 Demand deposits­ $ Overseas assets- (a) State 154,970,138 (a) Current accounts and short-term $ (b) Banks 15,198,238 bills .. 201,391,386 (c) Marketing accounts 36,995,891 (b) Investments . . 68,268,673 (d) Other 542,496,744 (c) Holdingsofspecialdrawingrights 24,703,665 749,661,011 294,363,724 Time deposits New Zealand coin 10,324,228 Liabilities in currencies other than New Discounts 624,315 Zealand currency- Advances- (a) Demand 1,676,591 (a) To the State 47,862,298 (b) Time .. 289,879,277 (b) To marketing accounts 407,061,844 291,555,868 (c) Export credits 29,101,199 Allocation of special drawing rights by (d) Other advances I.M.F... 83,758,146 484,025,341 Other liabilities (including accumulated Investments in New Zealand- profits) 27, 287,749 (a) N.Z. Government securities 779,865,322 Capital accounts- (b) Other (a) General Reserve Fund 3,000,000 779,865,322 (b) Other reserves 32,711,751 Other assets 23,240,153 35,711,751 $1,593,148,074 $1,593,148,074

12 July 1977. E. D. VALLANCE, Chief Accountant.

BANKRUPI'CY NOTICES

ln Bankruptcy-Supreme Court AU proofs of debt must be filed with me as soon as PHILIP JAMES MEIKLE, of 199 Conon Street, Invercargill, possible after the date of adjudication and if possible before labourer, was adjudged bankrupt on 15 April 1977. the first meeting ot creditors. I hereby summon an adjourned first meeting of creditors Dated this 6th day of July 1977. to be held in the office of the Official Assignee, Supreme T. R. TEAGUE, Official Assignee. Court, Invercargill, on Thursday, 21 July 1977, at 11 o'clock Nelson. in the ;forenoon. Dated at Invercargill this 11th day of July 1977. W. E. OSMAND, Official Assignee. ln Bankruptcy-Notice of Adjudication Supreme Court, Invercargill. NOTICE is hereby given that PA'IRIOC JOSEPH McDoNNELL of 23 Ngaroma Road, Epsom, contractor, was, on 7 July 1977, adjudged bankrupt. Notice of the first meeting of creditors will be given later In Bankruptcy-Notice of Adjudication and of First Meeting Dated at Auckland this 7th day of July 1977. IN the matter of ROBIN GEORGE THoMAS NIELSEN, a bankrupt. Notice is hereby given that Robin George Thomas Nielsen, of P. R. LO MAS, Official Assignee. 70 Highbury Avenue, Palmerston North, driver, was, on 7 Third Floor, Fergusson Building, 295 Queen Street, July 1977, adjudged bankrupt and I hereby summon a meeting Auckland 1. of creditors to be held at Courthouse, Palmerston North on Tuesday, the 2nd day of August 1977, at 10.30 o'clock in the forenoon. All proofs of debt must be filed with me as soon as In Bankruptcy-Notice of Adjourned First Meeting possible after the date of adjudication and if possible before the first meeting of creditors. IN the matter of RONALD ERNEsr JAMBS 0IDFIELD, previously of Wembley Hotel, Station Road, Otahuhu, now of 3 Dated this 8th day of July 1977. Freyberg Avenue, Papatoetoe, farmer, a bankrupt. I hereby R. ON HING, Official Assignee. summon an adjourned meeting of creditors to be held at Private Bag, Napier. my office on the 19th day of July 1977 at 2.15 o'clock in the afternoon. All proofs of debt must be filed with me as soon as possible after the date of adjudication, and preferably before In Bankruptcy the first meeting of creditors. LIONEL FRFDERICK MCGHIE, of 1 Brown Street, Foxton was Dated at Auckland this 7th day of July 1977. adjudged bankrupt on 11 July 1977. Date of first meeting of P. R. LOMAS, Official Assignee. creditors will be advertised later. Third Floor, Fergusson Building, 295 Queen Street, A. B. BERRETT, Deputy Assignee. Auckland 1.

Jn Bankruptcy-Notice of Adjudication and of First Meeting In Bankruptcy NOTICE is hereby given that LESLIE ERNEsr STANLEY MEAD, house builder, of 48 St Vincent Street, Nelson, was, on IN the matter of HIKAIA AMOHIA, a bankrupt. Creditors 6 July 1977, adjudged bankrupt and I hereby summon a meeting will be held at Taumarunui Courthouse, Thursday, meeting of creditors to be held at the Courthouse, Nelson, 14 July 1977, at 11 a.m. on the 27th day of July 1977, at 10.30 o'clock in the W. D. LONGHURST, Deputy Official Assignee. forenoon. 14 JULY THE NEW ZEALAND GAZETIE 1975

In Bankruptcy-Supreme Court SCHEDULE ROBERT LEONARD MATTHEWS, care of Matthew's Nurseries, CERTIFICATE of title lOC/261, for 35.2 perches, more or less, Kaitoke, Wanganui, agricultural contractor, was adjudged being Lot 11 on Deposited Plan S. 12690, and being part bankrupt on the 6th day of July 1977. Creditors meeting Pouakani Block in the name of the Proprietors of Mangakino will be held at the Courthouse, Wanganui, on Monday, the Township Incorporated, a body corporate. Application H. 1st day of August 1977, at 10.30 a.m. 134291. J. G. RUSSELL, Official Assignee. Certificate of title 458/24, for 7 .1 perches, more or less, situated in Block IV, Waihou Survey District, and being part Supreme Court, Wanganui. of Omahu West No. 2B No. 2A, in the name of Mary Irene Majurey, also known as Mere Airini Maui, of Omahu, married woman. Application H. 136138. In Bankruptcy Certificate of title 6A/48, for 10.4 perches, more or less, NOTICE is hereby given that GORDON EDWARD TARRY, of 120 being Lot 1 on Deposited Plan S. 9415, being part Section Main Road, Makaraka, Gisborne, formerly of 6 Kiwi Street, 14, Block XIII, Tuhua Survey District, in the name of Ivan Makaraka, Gisborne, having carried on business under the Isaac, of Taumarunui, shop assistant. Application H. 132823. name of GISBORNE AUTO SPRAYERS, 385 Palmerston Road, Certificate of title 90/904, for 1 rood and 1.8 perches, more Gisborne, was adjudged bankrupt on 24 June 1977. or less, being Lot 121 on Deposited Plan S. 12498, and being part Mangatapu B Block, in the name of Billy Swinton, of Notice of meeting of creditors will be given at a later date. Tauranga, labourer. Application H. 135444. A. J. McGUFFOG, Official Assignee. Dated at the Land Registry Office at Hamilton this 1st day of July 1977. W. B. GREIG, District Land Registrar. In Bankruptcy IN the matter of REX BARDSLEY, a bankrupt. Creditors meeting will be held at Tauranga Courthouse, on Wednesday, 20 July 1977, at 10.30 a.m. W. D. LONGHURST, Deputy Official Assignee. First Floor, Charles Heaphy Building, Anglesea Street, Hamilton. EVIDENCE of the loss of the certificate of title described in the Schedule hereto having been lodged with me together with applications for the issue of new certificates of title in In Bankruptcy lieu thereof, notice is hereby given of my intention to issue MARGUERITE LYNNETTE PROCTOR, now knitwear designer, of such new certificates of title upon the expiration of 14 days 207 Marine Parade, Christchurch 7, formerly boutique pro­ from the date of the Gazette containing this notice. prietress, trading as SooP 8, at Elsham Courts, 162 Cashel SCHEDULE Street, was adjudged bankrupt on 13 June 1977. Creditors Certificate of title, Volume 26C, folio 1239, for 2660 meeting will be held at the Committee Room, Fourth Floor, square metres being Lot 60, Deposited Plan 18493, and State Insurance Building, Hereford Place, Christchurch, on certificate of title, Volume 26C, folio 1240, for 2676 square Thursday, 21 July 1977, at 11 a.m. metres, being Lot 61, Deposited Plan 18493, both being part IVAN A. HANSEN, Official Assignee. Allotment 70, Parish of Manurewa, and being in the name Christchurch. of John Joseph Borough, of Auckland, airline employee. Application No. 364477. Certificate of title, Volume 850, folio 174, for 1 rood, being Lot 384, Deposited Plan 20116 (Town of Maraetai), In Bankruptcy-Notice of Adjudication and of First in the name of Nessie Evelyn Barker, of Papatoetoe, widow. Meeting Application No. 364531. . Certificate of title 819, folio 240, for 1 rood 8 decimal 6 IN the matter of CHARLES GERARD WALFORD, a bankrupt. perches, being Lot 344, Deposited Plan 14189 (Town of Notice is hereby given that Charles Gerard Walford, of 303 Waiheke extension No. 2) in the name of Lyman Hyde Ruru Place, Hastings, unemployed labourer, was, on 5 July Hinton, of Auckland, retired. Application No. 364631. 1977, adjudged bankrupt and I hereby summon a meeting of Certificate of title, Volume 17C, folio 716, for 29.5 perches, creditors to be held at my office, Church Lane, Napier, on being Lot 74, Deposited Plan 67673, Parish of Pakuranga, Tuesday, the 26th day of July 1977, at 2 o'clock in the in the name of Keith Alan Turner, of Auckland, accounts afternoon. clerk. Application No. 364649. All proofs of debt must be filed with me as soon as Certificate of title, Volume 851, folio 277, for 1 rood 4 possible after the date of adjudication and if possible before demical 8 perches, being Lot 2, Deposited Plan 32824, the first meeting of creditors. Subui:bs of Auckland, in the name of Philip Sydney Goodhue, Dated this 6th day of July 1977. of Auckland, railway serviceman. Application No. 455206. Certificate of title, Volume 330, folio 162, for 702 square R. ON HING, Official Assignee. metres, being Lot 26, Deposited Plan 77398, Parish of Taka­ Private Bag, Napier. puna, in the names of Wayne Douglas Kemp, of Ai~ckla~d, company representative, and Beverley Ann Kemp, his wife. Application No. 456039. Certificate of title, Volume 403, folio 29, for 1 rood and 8 In Bankruptcy perches, being Lot 48, Deposited Plan 4526, Parish of ALAN GILBERT BINGLEY, of 41 McKillop Street, Wainuio­ Takapuna, in the names of Anthony George Lane Goyen, mata, photographer, was adjudged bankrupt on 6 July 1977. of Auckland, salesman, and Vivien Mary Goyen, his wife. Application No. 541223. Date of first meeting of creditors will be advertised later. Certificate of title, Volume 338, folio 1142, for 658 square A. B. BERRETT, Deputy Official Assignee. metres, being Lot 38, Deposited Plan 76940, To~n. of Wellington. Grahamtown, in the name of Grant Developments Limited, at Whangarei. Application No. 541482. Certificate of title, Volume 523, folio 205, for l rood 13 decimal 69 perches, being part Allotment 5 of Section 15, Village of Onehunga, in the name of Jan Elizabeth Nicol, of LAND TRANSFER ACT NOTICES Auckland, widow. Application No. 645715. Certificate of title, Volume 1199, folio 47, for 1 rood 2 decimal 8 perches, being Lot l, Deposited Plan 39069, EVIDENCE of the loss of certificate of title described in the Tokatoka Survey District, in the name of Ruawai Electrical Schedule below having been lodged with me together with Service Limited. Application No. 706305. application for the issue of new certffi.cate of title, notice is Certificate of title, Volume 1117, folio 130, for 1 rood, hereby given of my intention to issue such new certificates being Lot 9, Deposited Plan 19553, Kumeu Survey District, of title upon the expiration of 14 days from the date of the in the name of John Wakefield, of Waimauku, storeman, and Gazette containing this notice. Marjorie Evelyn Wakefield, his wife. Application No. 706757. 19,76 TIIE NEW ZEALAND GAZETIE No. 715

Certificate of title, Volume 35, folio 232, for 46 acres, being SCHEDULE the eastern portion of Allotment 74, and the north-western CERTIFICATE of title, Volume lOC, folio 528, for 974 square portion of Allotment 76, Parish of Ararimu, in the name of metres, being more or less, situate in the City of Wellington, Wests' Farm Limited, at Helensville. Application No. 706784. being part Section 3, Kaiwharawhara District, and being Dated this 7th day of July 1977 at the Land Registry also Lot 2 on Deposited Plan 33992, in the name of Ahmed Office, Auckland. Ali, of Lower Hutt, traffic assistant. Application No. 176243.1. C. C. KENNELLY, District Land Registrar. Certificate of title, Volume B4, folio 717, for 1012 square metres, more or less, situate in the Borough of Carterton, being part of Section 213, Taratahi District, and being a !so EVIDENCE of the loss of memoranda of mortgage and lease, Lot 252 on Deposited Plan 126, in the name of John Reginald described in the Schedule hereto, having been lodged with me Burnette, of Wellington, public servant. Application No. together with application for the issue of provisional copies in 176004.1. lieu thereof, notice is hereby given of my intention to issue Certificate of title, Volume 144, folio 191, for 685 square such new provisional copies of the said memoranda upon the metres, being Lot 4 on Deposited Plan 1503, and part of expiration of 14 days from the date of the Gazette containing Section 902, Town of Palmerston North, in the name of this notice. Alice Hester Nicholl, of Palmerston North, spinster. Applica­ tion No. 175933.1 SCHEDULE Certificate of title, Volume 924, folio 23, for 1075 square MEMORANDUM of lease A624147, over Lot 6, Dep0&ted Plan metres, being more or less, situate in Block VI, Kaitawa 31388, certificate of title, Volume 22A, folio 389, wherein the Survey District, being part Ngarara West C No. 41, and lessees are Geoffrey James Lamb, of Auckland, real estate being also Lot 2 on Deposited Plan 21173, in the name of agent, and Winifred Diane Lamb, his wife. Application No. George Frederick Brassington Power, of Wellington, 455930. warehouseman. Application No. 176600.1. Memorandum of lease 23356, over Lot 157, Deposited Plan Certificate of title, Volume 367, folio 157, for 656 square 43409, certificate of title, Volume 1357, folio 28, wherein the metres, being more or less, situate in the City of Wellington, lessees are Graham John Stevens, of Auckland, solicitor, and being part of Section 4, Evans Bay District, and being also Beverley Joan Stevens, his wife. Application No. 541625. part of Lot 7 on Deposited Plan 112, in the name of John Memorandum of Mortgage No. 432406.4 affecting the land Thomas Stansfield, of Wellington, engineer. Application No. in certificate of title, Volume 1093, folio 272 wherein George 228492.2. Frederick Foster and Mavis Foster are the mortgagees. Certificate of title, Volume 15B, folio 450, for 580 square Application No. 645748. metres, more or less, situate in the City of Wellington, being M!;llllorandum of Mortgage No. 422949.4, affecting the land Lot I on Deposited Plan 43146, and Lot 18 on Deposited in certificate of title, Volume l lD, folio 839, wherein the Plan 41039, and an estate of leasehold created by leases Australian Mutual Provident Society is the mortgagee. 130597.3 in Flat 2 and Garage 2 on Deposited Plan 43793, Application No. 706253. in the names of Tony Silverthorne, of Wellington, clerk, and Dated this 7th day of July 1977 at the Land Registry office, Susan Florence Silverthorne, his wife. Application No. 176604.1. Auckland. Certificate of title, Volume IOC, folio 944, for 718 square C. C. KENNELLY, District Land Registrar. metres, more or less, situate in the City of Wellington, being part Section 3, Porirua District, and being also Lot I on Deposited Plan 33915, in the name of Bruce Charles EVIDENCE of the loss of agreement for sale and purchase, Davidson, of Wellington, solicitor, and Diane Elizabeth described in the Schedule hereto, having been lodged with me Davidson, his wife. Application No. 176835.1. together with application for the issue of provisional copy in Dated at the Land Registry Office, Wellington, this I Ith lieu thereof, notice is hereby given of my intention to issue day of July 1977. such new provisional copy of the said agreement upon the expiration of 14 days from the date of the Gazette containing D. A. LEVETI, District Land Registrar. this notice. SCHEDULE AGREEMENT for sale and purchase, Volume 31A, folio 841, EVIDENCE of the loss of certificates of title and memorandum for 25.7 perches, being Lot 52, Deposited Plan 38655, being of mortgage No. 887048 (Canterbury Registry) described in part of the land contained in certificate of title, Volume 1978, the Schedule having been lodged with me together with folio 88, whereof Her Majesty the Queen is the vendor, and applications for the issue of new titles and for the registration Joseph Michael Coleman and Dorothy Eleanor Coleman, flis of a discharge of the said mortgage without production of wife. and Joan Yvonne Coleman, their daughter, are the the outstanding copy, notice is hereby given of my intention purchasers. Application No. 540927. to issue the same and to register such discharge upon the expiration of 14 days from the date of the Gazette containing Dated this 7th day of July 1977 at the Land Registry Office, this notice. Auckland. SCHEDULE C. C. KENNELLY, District Land Registrar. CERTIFICATE of title, No. I lK/198, containing 24 perches, being one-half share in Lot 5 on Deposited Plan 25727, and Flat 2, Deposited Plan 2%59, Christchurch Survey District, in NOTICE is hereby given that a certificate of title will be the names of Gordon Brand, of Christchurch, motor body issued in the name of the applicant for the parcel of land builder, and Shirley Edna Brand, his wife. hereinafter described, under Part II of the Land Transfer Memorandum of Mortgage No. 887048, affecting the above­ Act 1952, unless a caveat is lodged forbidding same before described land wherein the mortgagees are E. J. Corcoran the 15th day of August 1977. Son Thwaites & Brown Securities Limited. Application No. Application No.: 8479. 129359/l. Certificate of title, No. 624139, for 35.7 perches being Lot Applicant: Gordon Alexander English, of Auckland, 12 on Deoosited Plan 17378, Christchurch Survey District, in musician. the name of Peter Anthony Rhodes, of Christchurch, Vehicle Land: 184 square metres, more or les,s, being part Allot­ dealer. Application No. 137746 /1. ment 3, Section 8, Suburbs of Auckland, more particularly shown as Part Lot 1, Land Transfer Plan 76412, on diagram K. 0. BAINES, District Land Registrar. "A" thereon, being the land retained in Deeds Index 15A.737. Private Bag, Christchurch. Dated this 7th day of July 1977 at the Land Registry at 8 July 1977. Auckland. C. C. KENNELLY, District Land Registrar. AD'VERTISEMENTS

EVIDENCE of the loss of the certificates of title described in INCORPORATED SOCIETIES ACT 1908 the Schedule below having been lodged with me together with applications for the issue of new certificates of title in DECLARATION BY AssI~ANT REGISTRAR OF DISSOLUTION OF lieu thereof, notice is hereby given of my intention to issue INCORPORATED SocIETY such new certificates of title upon the expiration of 14 days I, Warren Philip Ogilvie, Assistant Registrar of Incorporated from the date of the Gazette containing this notice. Societies, do hereby declare that as it has been made to 14 JULY THE NEW ZEALAND GAZETI'E 1977

appear to me that the under-mentioned society is no longer Whitby Property Sales Ltd. W. 1973/1671. carrying on operations, it is hereby dissolved, in pursuance Mobile Repair Services (N.Z.) Ltd. W. 1974/1322. of section 28 of the Incorporated Societies Act 1908: Sandbank Distributors (N.Z.) Ltd. W. 1974/1410. The Thornbury Centennial Hall Society (Incorporated) Given under my hand at Wellington this 6th day of July S.D. I.S. 1959/1. 1977. Dated at Invercargill this 6th day of July 1977. L. PHILLIPS, Assistant Registrar of Companies. W. P. OGILVIE, Assistant Registrar of Incorporated Societies. 3148 THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from this date the names of the under-mentioned companies CHANGE OF NAME OF INCORPORATED SOCIETY will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved. NOTICE is hereby given that "Pan Pacific Philatelic Exhibition Incorporated" has changed its name to "Philatelic Foundation S. G. Peterken Ltd. H.B. 1937/47. Christchurch Incorporated", and that the new name was this Willowbrook Farm Ltd. H.B. 1957/181. day entered on my Register of Incorporated Societies in place Noel & Dianne Larsen Ltd. H.B. 1973/30. of the former name. I.S. 1973/33. Curious Cove (Holidays) 1973 Ltd. H.B. 1973/136. Adele Investments Ltd. H.B. 1974/11. Dated at Christchurch this 24th day of June 1977. K. & J. Andersen Ltd. H.B. 1975/137. B. N. NALDER, Assistant Registrar of Incorporated Societies. Dated at Napier this 8th day of July 1977. 3170 J.C. FAGERLUND, Assistant Registrar of Companies.

CHARITABLE TRUSTS ACT 1957 THE COMPANIES ACT 1955, SECTION 336 (3) DECLARATION BY AssISfANT REGISTRAR OF DISSOLUTION OF NOTICE is hereby given that at the expiration of 3 months INCORPORATED SocIETY from this date the names of the under-mentioned companies I, Warran Philip Ogilvie, Assistant Registrar of Incorporated will, unless cause is shown to the contrary, be struck off the Societies, do hereby declare that as it has been made to Register and the companies dissolved: appear to me that the under-mentioned society is no longer Land and Highway Ltd. H.B. 1934/11. carrying on operations, it is hereby dissolved, in pursuance Highway Holdings Ltd. H.B. 1972/29. of section 26 of the Charitable Trusts Act 1957: Aramoho Investments Ltd. H.B. 1975/166. Victoria Memorial Home Society Trust Board S.D. 1901/1. Arcadia Investments Ltd. H.B. 1975/167. Dated at lnvercargill this 6th day of July 1977. Given under my hand at Napier this 4th day of July 1977. W. P. OGILVIE, J.C. FAGERLUND, Assistant Registrar of Companies. Assistant Registrar of Incorporated Societies. 3147 THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the name of the under-mentioned THE COMPANIES ACT 1955, SECTION 336 (3) companies have been struck off the Register and the NOTICE is hereby given that at the expiration oif 3 months companies dissolved: from the date hereof the name of the under-mentioned A. R. Pettigrew Ltd. W. 1943/52. company will, unless cause is shown to the contrary, be Gusscott Holdings Ltd. W. 1946/43. removed from the Register and the company will be dissolved. Gibbs Sawmills Ltd. W. 1948/240. F. H. Dalberg & Co. Ltd. M. 1950/18. B. M. Leydon and Company Ltd. W. 1948/99. Dated at Blenheim this 1st day of July 1977. Kilpatrick and Adams Ltd. W. 1950/4. C. F. Kershaw Ltd. W. 1950/469. W. G. PELLETT, Assistant Registrar of Companies. Henry Savage Ltd. W. 1953/157. Crestacre Properties Ltd. W. 1953/214. Taita Butchery Ltd. W. 1953/339. THE COMPANIES ACT 1955, SECTION 336 (6) C. A. Fitzpatrick and Kay Ltd. W. 1953/441. Yewen's Service Station Ltd. W. 1954/381. NOTICE is hereby given that the name of the under-mentioned Byers Refrigeration Ltd. W. 1957 /150. company has been struck off the Register and the company Findlay Holdings Ltd. W. 1957 /257. dissolved: Wellington Restaurants Ltd. W. 1958/189. Harbour View Dairy (1973) Ltd. M. 1973/20. Anderson Printing Company Ltd. W. 1957 /436. Dated at Blenheim this 8th day of July 1977. Ackroyd Brothers and Meadowcroft Ltd. W. 1958/351. Ackroyd and Macklin Ltd. W. 1958/352. W. G. PELLETT, Assistant Registrar of Companies.. Kaytrina (N.Z.) Ltd. W. 1958/594. Morris Loan and Finance Company Ltd. W. 1959/428. Gold Willow Farm Ltd. W. 1959/506. THE COMPANIES ACT 1955, SECTION 336 (6) Johnsonville Service Station Ltd. W. 1960/91. NOTICE is hereby given that the names of the under-mentioned Charles C. Westwood Ltd. W. 1960/818. companies have been struck off the Register and the Clive Investments Ltd. W. 1962/762. companies dissolved. Barrydon Supermarket Ltd. W. 1963/739. Monaco Flats Ltd. W. 1965/423. J. Napier & Company Ltd. W. 1951 /392. Drennans' Foodmarket Ltd. W. 1965/430. Catholic Annual Publications Ltd. W. 1962/221. Petone Holdings Ltd. W. 1966/379. Bischof Developments Ltd. W. 1964/1041. David Keith and Company Ltd. W. 1966/658. Hutt Valley Roofing Contractors Ltd. W. 1965/72. Somme Parade Services Ltd. W. 1966/760. Progressive Land Development Ltd. W. 1965/645. Tinakori Flats Ltd. W. 1966/952. Winston Pearce Ltd. W. 1966/995. I. W. Newton Ltd. W. 1967/739. J. & L. Chapman (Whakatane) Ltd. W. 1966/ 1097. Water-Wick (N.Z.) Ltd. W. 1967/778. Bohun Associates Ltd. W. 1969/1266. Tapuae Land Company Ltd. W. 1968/86. G. E. and J.C. August Investments Ltd. W. 1969/1287. Tui Dairy (Alma Road) Ltd. W. 1968/180. J.P. & F. A. Keane Ltd. W. 1970/459. Stuart's Gift Centre Ltd. W. 1968/424. Meadowvale Dairy (1971) Ltd. W. 1971/17. Kelvin L. Hart Meat Specialists Ltd. W. 1968/813. Anderson & Stuart Ltd. W. 1971/87. Tinney Investments Ltd. W. 1968/966. A. & M. Joss Ltd. W. 1971/613. Rodin Associates Ltd. W. 1969/34. Waiouru Rentals Ltd. W. 1972/13. Kookies Flats Ltd. W. 1969/210. Greytown Joinery Ltd. W. 1972/518. Lambton Paints & Wallpapers Ltd. W. 1969/377. Karori Union Ltd. W. 1973/562. Levin Properties (1969) Ltd. W. 1969/571. Paul-Bryan Ltd. W. 1973/570. Stocky's Snack Bar Ltd. W. 1969/690. Whitby Townhouse Sales Ltd. W. 1973/1568. Laurence Simpson Ltd. W. 1970/44. 1978 THE NEW ZEALAND GAZETTE No. 7'5

Nicoll & Skinner Company Ltd. W. 1970/3. CHANGE OF NAME OF COMPANY Pauls Investments Ltd. W. 1970/76. NOTICE is hereby given that "Kowhai Scenic Coach Tours Lorraine McIntyre Ltd. W. 1970/351. Limited" has changed its name to "Mount Cook Tours Te Rewa Developments Ltd. W. 1970/566. Limited", and that the new name was this day entered on Makakahi Forests Ltd. W. 1970/610. my Register of Companies in place of the former name. K. J. Malloch Export Ltd. W. 1970/781. C. 1977 /200. Worsfolds Printing Ltd. W. 1970/1327. Waiouru Taxis Ltd. W. 1971/177. Dated at Christchurch this 21st day of June 1977. Thomas Veech Holdings Ltd. W. 1972/34. B. N. NALDER, Assistant Registrar of Companies. A. & Y. Collins Ltd. W. 1972/950. Rollo Shelford Ltd. W. 1972/1266. 3090 R.H. Wilson Properties Ltd .. W. 1973/283. Hooper's Hardware Company Ltd. W. 1973/643. Coast Sawmills Ltd. W. 1974/27. CHANGE OF NAME OF COMPANY Materials Handling Management Ltd. W. 1975/499. NOTICE is hereby given that "Adcraft Signs Limited" has Given under my hand at Wellington this 30th day of June changed its name to "M. J. Fraser Limited", and that the 1977. new name was this day entered on my Register of Companies L. PHILLIPS, Assistant Registrar of Companies. in place of the former name. C. 1974/481. Dated at Christchurch this 24th day of June 1977. B. N. NALDER, Assistant Registrar of Companies. 3089 THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 montqs CHANGE OF NAME OF COMPANY from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the NOTICE is hereby given that "Norvic Footwear Limited" has Register and the Companies will be dissolved : changed its name to "Suck.ling Industries Limited", and that the new name was this day entered on my Register of Pat Bailey Ltd. H.N. 1963/31. M. J. Paterson (Taupo) Ltd. H.N. 1966/576. Companies in place of the former name. C. 1937 /49. Murupara Restaurant Ltd. H.N. 1967/33. Dated at Christchurch this 19th day of May 1977. Floor Layers Ltd. H.N. 1971/170. B. N. NALDER, Assistant Registrar of Compa.nies. Allied Flooring Installations Ltd. H.N. 1971/313. World of Sound Ltd. H.N. 1971/347. 3088 Haeremai Hamburger Bar Ltd. H.N. 1972/799. Holst Shoes Ltd. H.N. 1973/262. Mangaotaki Land Company Ltd. H.N. 1973/271. CHANGE OF NAME OF COMPANY Genetic Transfers Ltd. H.N. 1973/796. NOTICE is hereby given that "R. J. & C. M. Connelly Limited" G. F. Lane Engineering Supplies Ltd. H.N. 1973/840. has changed its name to "Saveway Discount Foodcentre Maralle Foodmarket Ltd. H.N. 1975/125. (Northcote) Limited", and that the new name was this day Motuoapa Tearooms Ltd. H.N. 1975/838. entered on my Register of Companies in place of the former Dated at Hamilton this 6th day of July 1977. name. C. 1974/184. W. D. LONGHURST, Assistant Registrar of Companies. Dated at Christchurch this 23rd day of June 1977. B. N. NALDER, Assistant Registrar of Companies. 3094

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Arke Promotions Limited" has changed its name to "Arke Holdings Ltd", and that the new NOTICE is hereby given that "Hills Mini Market Limited" name was this day entered on my Register of Companies in has changed its name to "Christchurch Tavern Holdings place of the former name. C. 1977 /28. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. Dated at Christchurch this 22nd day of June 1977. C. 1974/915. B. N. NALDER, Assistant Registrar of Companies. Dated at Christchurch this 28th day of June 1977. 3093 B. N. NALDER, Assistant Registrar of Companies. 3095

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Girdler & Robinson Limited" CHANGE OF NAME OF COMPANY has changed its name to "Versatile Garages (South Canter­ NOTICE is hereby given that "McClelland Wood MacKay & bury) Limited", and that the new name was this day entered Co. Nominees Limited" has changed its name to "Wood, on my Register of Companies in place of the former name. Hall Solicitor's Nominee Company Limited", and that the C. 1976/334. new name was this day entered on my Register of Companies Dated at Christchurch this 3rd day of June 1977. in place of the former name. C. 1971/95. B. N. NALDER, Assistant Registrar of Companies. Dated at Christchurch this 15th day of June 1977. 3092 B. N. NALDER, Assistant Registrar of Companies. 3149

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Travel Service (Mutual) NOTICE is hereb,y given that "Salvigny Coffee Lounge Limited" Limited" has changed its name to "Mutual Holidays Limited", has changed its name to "Retirement Nominees 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. C. 1968/195. of Companies in place of the former name. C. 1972/523. Dated at Christchurch this 23rd day of June 1977. Dated at Christchurch this 10th day of June 1977. B. N. NALDER, Assistant Registrar of Companies. B. N. NALDER, Assistant Registrar of Companies. 3091 3172 14 JULY THE NEW ZEALAND GAZETTE 19'79

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Maungaraki Dairy (1970) NOTICE is hereby given that "E. M. Nockall Limited" has Limited" has changed its name to "Small Worlde Limited", changed its name to "Macaulay's Transport Limited", and and that the new name was this day entered on my Register that the new name was this day entered on my Register of Companies in place of the former name. W. 1970/313. of Companies in place of the former name. H.B. 1946/48. Dated at Wellington this 22nd day of June 1977. Dated at Napier this 30th day of June 1977. J. A. KAHU, Assistant Registrar of Companies. J. C. FAGERLUND, Assistant Registrar of Companies. 3087 3075

CHANGE OF NAME OF OOMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Oxford Wholesale and Retail Fish Supply Limited" has changed its name to "Golden Coast ~OT)CE ,, is hereby giv~n that "Tennent Grazing Company Fisheries Limited", and that the new name was this day L1m1ted has changed its name to "Mount Linton Holdings entered on my Register of Companies in place of the former Limited", and that the new name was this day entered on name. W. 1976/ 161. my Register of Companies in place of the former name. S.D. 1971/42. Dated at Wellington this 29th day of June 1977. Dated at Invercargill this 28th day of June 1977. J. A. KAHU, Assistant Registrar of Companies. 3086 W. P. OGILVIE, Assistant Registrar of Companies. 3103

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Laddaloc Lingerie (N.Z.) CHANGE OF NAME OF COMPANY Limited" has changed its name to "Tasman Printing Holdings NoTICE is hereby given that "T. S. Bishop Limited" has Limited", and that the new name was this day entered on changed its name to "Fairfax Holdings Limited", and that my Register of Companies in place of the former name. the new name was this day entered on my Register of w. 1977/445. Companies in place of the former name. A. 1963/741. Dated at Wellington this 17th day of June 1977. Dated at Auckland this 24th day of June 1977. J. A. KAHU, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 3085 3160

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Felvin Suppliers & Distributors Limited" has changed its name to "Felvins Limited", and that NOTICE is hereby given that "Regent Fisheries Limited" has the new name was this day entered on my Register of changed its name to "Covic Holdings Limited", and that the Companies in place of the former name. W. 1907 /54. new name was this day entered on my Register of Companies in place of the former name. A. 1955/1104. Dated at Wellington this 28th day of June 1977. Dated at Auckland this 5th day of July 1977. J. A. KAHU, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 3104 3161

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF OOMPANY NOTICE is hereby given that "The Blake Engineering Company Limited" has changed its name to "Blake Diecastings Limited", NOTICE is hereby given that "Lilliput Caravans Limited" has and that the new name was this day entered on my Register changed its name to "A. B. Webster Limited", and that the of Companies in place of the former name. W. 1939/182. new name was this day entered on my Register of Companies in place of the former name. A. 1972/1133. Dated at Wellington this 4th day of July 1977. Dated at Auckland this 5th day of July 1977. J. A. KAHU, Assistant Registrar of Companies. 3105 W. R. S. NICHOLLS, Assistant Registrar of Companies. 3157

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Fibre Reinforced Plastics (1976) CHANGE OF NAME OF COMP ANY Limited" has changed its name to "Fibre Reinforced Plastics NOTICE is hereby given that "Neville Brockett Limited" has Limited", and that the new name was this day entered on changed its name to "Surfside Auctions Limited", and that my Register of Companies in place of the former name. the new name was this day entered on m,y Register of w. 1976/574. Companies in place of the former name. A. 1970/1876. Dated at Wellington this 6th day of July 1977. Dated at Auckland this 5th day oj' July 1977. J. A. KAHU, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 3153 3158

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Payne Properties Limited" has NOTICE is hereby given that "T. S. & D. G. Brownlee Limited" changed its name to "Rodney Motor Cycle Centre Limited", has changed its name to "Daniel G. Brownlee Limited", and and that the new name was this day entered on my Register that the new name was this day entered on my Register of of Companies in place of the former name. W. 1967 /602. Companies in place of the former name. A. 1966/1792. Dated at Wellington this 21st day of June 1977. Dated at Auckland this 5th day of July 1977. J. A. KAHU, Assistant Registrar of Companies. W. R. S. NICHOLLS, Assistant Registrar of Companies. 3152 3159

F 1~0· THE NEW- ZEALAND, GAZETTE

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Mairangi Bay Motors Limited" NOTICE is hereby given that "Cascade Gems Limited" has has changed its name to "R. D. Molloy Holdings Limited", changed its name to "Wai•Iti Jade Company Limited", and and that the new name was this day entered on my Register that the new name was this day entered on my Register of of Companies in ptace of the former name. A. 1971/2096. Companies in place of the former name. A. 1970/2286. Dated at Auckland this 1st day of July 1977. Dated at Auckland this 5th day of July.1977. W. R. S. NICHOLLS, Assistant Registrar of Companies. R. L. CODD, Assistant Registrar of Compames. 3156 3164

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wooderson Holdings Limited" CHANGE OF NAME OF COMPANY has changed its name to "Neville Wooderson (1976) Limited", and that the new name was this day entered on my Register NOTICE is hereby given that "Doug Broadbent Marine & of Companies in place of the former name. A. 1965/1136. Mowers Limited" has· changed its .name to "Doug Broadbent Marine Limited", and that the new name was this day Dated at Auckland this 15th day of June 1977. entered on my Register of Companies in place of the former W. R. S. NICHOLLS, Assistant Registrar of Companies. name. A. 1%6 / 1056. 3155 Dated at Auckland this 5th day of July 1977. R. L. CODD, Assistant Registrar of Companie~. 3165

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "General Pleaters Limited" has changed its name to "Ron Ross Fork Lift Hire Limited", CHANGE OF NAME OF COMPANY and that the new name was this da,y entered on my Register of Companies in place of the former name. A. 1967/1652. NOTICE is hereby given that "The Fletcher Chemical Company Limited" has changed its name to "Titan Chemicals Limited", Dated at Auckland this 30th day of June 1977. and that the new name was this day entered on my Register W. R. S. NICHOLLS, Assistant Registrar of Companies. of Companies in place of the former name. A. 1960/1112. 3154 Dated at Auckland this 5th day of July 1977. R. L. CODD, Assistant Registrar of Companies. 3166

CHANGE OF NAME OF COMPANY NOTICE is hereby given· that ''Coriolan Farms Limited" has changed its name to "Opotiki Investments (1977) Limited", CHANGE OF NAME OF COMPANY and that the new name was this day entered on my Register NOTICE is hereby given. that "Gordons Sheetmetals Limited" in place of the former name. P.B. 1975/33. has changed its name to "Gordon & Ryan Limited", and that Dated at Gisbome this 21st da,y of June 1977. the new name was this day entered on my Register of Companies in place of the former name. A. 1974/2170. N. L. MANNING, Assistant Registrar of Companies. 3151 Dated at Auckland this 1st day of July 1977. R. L. CODD, Assistant Registrar of Companies. 3167

CHANGE OF NAME OF COMPANY· NOTICE is hereby given that ''Te Kuiti Engineers Limited" has changed its name to "R. B. Motors -Engineering Limited", CHANGE OF NAME OF COMPANY and that the new name was this day entered on my Register NOTICE is hereby given that "Buccaneer Tours Limited" has of Companies in place ot the. former name. HN. 1969/111. changed its name to "Motorcaravan Safaris Limited", and that the new name was this day entered on my Register of Dated at Hamilton this 5th day of July 1977. Companies in place of the former name. A. 1974/1195. H.J. PATON, Assistant Registrar of Companies. Dated at Auckland this 1st da.y of July 1977. 3150 R. L. CODD, Assistant Registrar of Companies. 3168

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby · given· that "Grove Road Services Limited" NOTICE is hereby given that "Hill Park Poultry Farm Limited" has changed its name to "Bill's Place Limited", and that the has changed its name to ''Edwyn Roberts Contractors new name was this day entered on my Register of Companies Limited", and that the new name was this day entered on in place of the former name. M. 1970/48. my Register of Companies in place of the. former name. Dated at filenheim this 8th day of July 1977. A. 1972/447. W. G. PELLEIT, Assistant Registrar of Companies. Dated at Auckland this 28th day of June 1977. 3171 R. L. CODD, Assistant Registrar of Companies. 3169

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Duncan Floor Company (1976) NOTICE is hereby given that "Haurad Films Limited" has Limited" has changed its name to "Duncan Floor Company changed its name to "Everard Films Limited", and that the Limited", and that the new name was this day entered on new name was this·day entered on my Register of Companies my Register of Companies in place of the former name. A. in place of the fonner name. A. 1974/2589. 1976/1995. Dated at Auckland this 5th day of July 1977. Dated at Auckland this 5th day of July 1977. R._ L. CODD, Assistant Registrar of Companies. R. L. CODD, Assistant Registrar of Companies. 3163 3162 14-JULY THE NEW ZEALAND GAZETIE 19811

'IHE COMPANIES ACT 1955 Creditors: My office, Thursday, .28 ,July 1977, at 2.15 p.m. NOTICE OF WINDING-UP ORDER AND P.IRST MEETINGS Contributories: Same place :and date at 3.15 p.m. Name of Company: Wakefield .Nominees Ltd. (in P. R. LOMAS, Official Assignee, Provisional Liquidator. liquidation). Third Floor, Fergusson ·Building, 295 Queen Street, Address of Registered Office: Previously at care of A. J. Auckland 1. Postles & Son, 31 Airedale Streeta Auckland, now care of 3070 Official Assignee, Auckland. Registry of Supreme Court: Auckland. Number oJ Matter: M. 580/77. 'IHE COMPANIES ACT 1955 Date of Order: 29 June 1977. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Date of Presentation of Petition: 31 May 1977. Name of Company: Darby Trading Ltd. (in liquidation). Place, Date, and Time of First Meetings: Address of Registered Office: Previously at 5 Keegan Drive, Creditors: My office, Friday, 29 July 1977, at 10.30 a.m. Massey, now care of Official Assignee, Auckland. Contributories: Same place and date at 11.30 a.m. Registry of Supreme Court: Auckland. P. R. LOMAS, Official Assignee, Provisional Liquidator. Number of Matter: M. 536/77. Third Floor, Fergusson Building, 295 Queen Street, Date of Order: 29 June 1977. Auckland 1. Date of Presentation of Petition: 20 May 1977. 3067 Place, Date, and Time of First Meetings: Creditors: My office, Tuesday, 26 July 1977, at 2.15 p.m. Contributories: Same place and date at 3.15 p.m. 'IHE COMPANIES ACT 1955 P.R. LOMAS, Official Assignee, Provisional Liquidator. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Third Floor, Fergusson Building, 295 Queen Street, Name of Company: Preston Homes Ltd. (in liquidation). Auckland 1. Address of Registered Office: ~eviously at 7 Akatea Road, 3071 Glen Eden, now care of Official Assignee, Auckland. Registry of Supreme Court: Auckland. Number of Matter: M. 564/77. 'IHE COMPANIES ACT 1955 Date of Order: 29 June 1977. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Date of Presentation of Petition: 27 May 1977. Name of Company: Fortress Holdings Ltd. (in liquidation). Place, Date, and Time of First Meetings: Address of Registered Office: Previously at 1 Fort Lane, Creditors: My office, Wednesday, 27 July 1977, at Auckland, now care of Official Assignee, Auckland. 10.30 a.m Registry of Supreme Court: Auckland. Contributories: Same place and date at 11.30 a.m. Number of Matter: M. 519/77. P. R. LOMAS, Official Assignee, Provisional Liquidator. Date of Order: 29 June 1977. Third Floor, ·Fergusson ·Building, 295 Queen Street, Date of Presentation of Petition: 18 May 1977. Auckland 1. Place, Date, and Time of First Meetings: 3068 Creditors: My office, Thursday, 28 July 1977, at 10.30 a.m. Contributories: Same place and date at 11.30 a.m. P. R. LOMAS, Official Assignee, Provisional Liquidator. 'IHE COMPANIES ACT 1955 Third Floor, Fergusson Building, 295 Queen Street, NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Auckland 1. Name of Company: Shades Fashions Ltd. (in liquidation). 3072 Address of Registered Office: Previously at Sylvan Arcade, Flanshaw Road, Te Atatu South, now care of Official Assignee, Auckland. 'IHE COMPANIES ACT 1955 Registry of Supreme Court: Auckland. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Number of Matter: M. 545/77. Name of Company: Industrial Scrap Metal Trading Company Date of Order: 29 June 1977. Ltd. (in liquidation). Date of Presentation of Petition: 24 May 1977. Address of Registered Office: Previously at 71 Ponsonby Place, Date, and Time of First Meetings: Road, Auckland, now care of Official Assignee, Auckland. Creditors: My office, Monday, 25 July 1977, at 2.15 p.m. Registry of Supreme Court: Auckland. Contributories: Same place and date at 3.15 p.m. Number of Matter: M. 291/77. P. R. LOMAS, Official Assignee, Provisional Liquidator. Date of Order: 29 June 1977. Third Floor, Fergusson Building, 295 Queen Street, Date of Presentation of Petition: 23 March 1977. Auckland 1. Place, Date, and Time of First Meetings: 3069 Creditors: My office, Tuesday, 26 July 1977, at 10.30 a.m. Contributories: Same place and date at 11.30 a.m. P. R. LOMAS, Official Assignee, Provisional Liquidator. Third Floor, Fergusson Building, 295 Queen Street, 'IHE COMPANIES ACT 1955 Auckland 1. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS 3073 Name ol/ Company: Dayon Holdings Ltd. (in liquidation). Address of Registered Office: Previously at 134 Symonds Street, Auckland, now care of Official Assignee, Auckland. 'IHE COMPANIES ACT 1955 Registry of Supreme Court: Auckland. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Number of Matter: M. 541/77. Name of Company: Blue Line Labour Hire Company Ltd. (in liquidation). Date of Order: 29 June 1977. Address oJ Registered Office: Previously at 14 Staverton Date of Presentation of Petition: 23 May 1977. Crescent, Mangere, now care of Official Assigneei Place, Date, and Time of First Meetings: Auckland. 198l2 THE NEW ZEALAND GAZETTE No. 75

Registry of Supreme Court: Auckland. Final Dividend: Number of Matter: M. 152/76. When Payable: 7 July 1977. Date of Order: 29 June 1977. Where Payable: Wellington. Date of Presentation of Petition: 1 June 1977. W. J. I. COWAN, Liquidator. Place, Date, and Time of First Meetings: 3107 Creditors: My office, Wednesday, 27 July 1977, at 2.15 p.m. NOTICE CALLING FINAL MEETING Contributories: Same place and date at 3.15 p.m. IN the matter of the Companies Act 1955, and in the matter P. R. LOMAS, Official Assignee, Provisional Liquidator. of MANEY & SONS DE LUXE SERVICE STATION Third Floor, Fergusson Building, 295 Queen Street, LTD. (in liquidation): Auckland 1. Nar1CE is hereby given, in pursuance of section 291 of the 3074 Companies Act 1955, that a general meeting of the company will be held at the offices of Wilkinson Wilberfoss, Hume House, The Terrace, Wellington, on the 19th day of August 1977, at 3.30 p.m., for the purpose of having an account laid NOTICE OF LAST DAY FOR RECEIVING PROOFS OF before it showing how the winding up has been conducted DEBT and the property of the company has been disposed of, and Name of Company: Westmount Properties Ltd. (in liquida­ to receive any explanation thereof by the liquidator. tion). Further business: Address of Registered Office: Official Assignee's Office, To consider and, if thought fit, to pass the following Auckland. resolution, namely. Registry of Supreme Court: Auckland. That the liquidator be authorised to dispose of the books Number of Matter: M. 160/77. of the company and the books and records of the liquidator as he thinks fit. Last Day for Receiving Proofs of Debt: 10 August 1977. Dated this 8th day of July 1977. P. R. LOMAS, Official Assignee, Official Liquidator. W. J. I. COWAN, Liquidator. Third Floor, Fergusson Building, 295 Queen Street, Auckland. Address of liquidator: P.O. Box 490, Wellington. 3110 3128

THE COMPANIES ACT 1955 NOTICE CALLING FINAL MEETING IN the matter of the Companies Act 1955, and in the matter NO'fICE OF ADJOURNED FIRST MEETINGS of MANEY & SONS DE LUXE SERVICE STATION Name of Company: Roger J. Harrison Construction Co. LTD. (in liquidation): Ltd. (in liquidation). Nar1cE is hereby given, in pursuance of section 291 of the Address of Registered Office: Care of Official Assignee's Companies Act 1955, that a meeting of the creditors of the Office, Auckland. above-named company will be held at the offices of Wilkinson Registry of Supreme Court: Auckland. Wilberfoss, Hume House, The Terrace, Wellington, on the 19th day of August 1977, at 4 p.m., for the purpose of Number of Matter: M. 1032/72. having an account laid before it showing how the winding Date of Order: 14 February 1973. up has been conducted and the property of the company Date of Presentation of Petition: 12 December 1972. has been disposed of and to receive any explanation thereof by the liquidator. Place, Date, and Time of First Meetings: Further business: Creditors: My office, Wednesday, 3 August 1977, at 10.30 a.m. To consider and, if thought fit, to pass the following resolution, namely. P. R. LOMAS, Official Assignee, Provisional Liquidator. That the liquidator be authorised to dispose of the books Third Floor, Fergusson Building, 295 Queen Street, of the company and the books and records of the Auckland 1. liquidator as he thinks fit. 3138 Dated this 8th day of July 1977. W. J. I. COWAN, Liquidator. Address of liquidator: P.O. Box 490, Wellington. NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT 3129 Name of Company: Television Components Ltd. (in liquidation). Address of Registered Office: Care of Official Assignee's 0. E. & M. J. BUNKER LTD. Office, Auckland. IN the matter of the Companies Act 1955, and in the matter Registry of Supreme Court: Auckland. of 0. E. & M. J. BUNKER LTD., in voluntary liquidation, Number of Matter: M. 1551/75. members winding up: 17 August 1977. NOTICE is hereby given that the following resolution was Last Day for Receiving Proofs of Debt: passed as a special resolution of the company, by entry in P. R. LOMAS, Official Assignee, Official Liquidator. the minute book, signed pursuant to section 362 of the Third Floor, Fergusson Building, 295 Queen Street, Auckland. Companies Act 1955, on the 30th day of June 1977. 3139 That the company be wound up voluntarily. M. J. BUNKER, Secretary. A. J. BEDFORD, Liquidator. 3098 HOUSE'S SERVICENTRE LTD. IN LIQUIDATION Notice of Dividend Name of Company: House's Servicentre Ltd. PELACO (N.Z.) LTD. Address of Registered Office: Hume House, 152 The Terrace, NO'fICE is hereby given that a meeting of Pelaco (N.Z.) Wellington. Ltd., will be held at 179 Tuam Street, Christchurch, on Friday, 5 August 1977, at 9 a.m., for the purpose of receiving Registry of Supreme Court: Palmerston North. the liquidation account of the winding up of the company. Number of Matter: M. 91/69. D. G. FOSTER, Liquidator. Amount per Dollar: 6.259 cents in the dollar. 3082 14 JULY THE NEW ZEALAND GAZETTE

IN the matter of the Companies Act 1955, and in the matter it showing how the winding up has been conducted and the of MACHINED PRODUCTS LTD.: property of the company has been disposed of, and to receive NoncE is hereby given that by a duly signed entry in the any explanation thereof by the liquidator. minute book of the above-named Company, on the 7th day K. R. CLARK, Liquidator. of July 1977, the following special resolution was passed by 3097 the company, namely: That the company be wound up voluntarily. Dated this 7th day of July 1977. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS A. W. BLOMFIELD, Liquidator. IN the matter of the Companies Act 1955, and in the matter of GNEVETS INDUSTRIES LTD. (in liquidation) : 3109 NonCE is hereby given by the undersigned, the liquidator of Gnevets Ltd., which is being wound up voluntarily, does hereby fix the 31st day of July 1977 as the day on which the NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS creditors of the company are to prove debts or claims and to IN the matter of the Companies Act 1955, and in the matter establish any title they may have to priority, under section 308 of NEWLOOK HOMES LTD. (in liquidation): of the Companies Act 1955, or to be excluded from the NOTICE is hereby given that the undersigned, the Liquidator benefit of any distribution made before debts are proved or, of Newlook Homes Ltd., which is being wound up voluntarily, as the case may be, from objecting to the distribution. does hereby fix the 30th day of July 1977, as the day on or Dated this 14th day of July 1977. before which the creditors of the company are to prove their C. H. STEWART, Liquidator. debts or claims, and to establish any title they may have priority to, under section 308 of the Companies Act 1955, C. H. Stewart, care of Price Waterhouse & Co., IBM or to be excluded from the benefit of any distribution made Building, The Terrace, P.O. Box 766, Wellington. before the debts are proved or, as the case may be, from 3142 objecting to the distribution. Dated this 5th day of July 1977. W. J. TOMKINS, Liquidator. NOTICE OF RESOLUTION FOR VOLUNTARY Address of liquidator: Care of Anderson & Co., Moray WINDING UP House, 139 Moray Place, Dunedin, (P.O. Box 5346, Phone UNDER SECTION 269 79-923). IN the matter of the Companies Act 1955, and in the matter 3102 of (KAITI NO. 4) LTD.: NOTICE is hereby given that, at an extraordinary general meeting of the above-named company, held on the 6th day ROWAN CONSTRUCTION LTD. of July 1977, the following special resolution was passed by the company, namely: IN LIQUIDATION (1) That the company be. wound up voluntarily, and IN accordance with section 291 of the Companies Act 1955, (2) That Colin James Evans, of Gisborne, be, and is notice is hereby given that a meeting of the shareholders hereby, appointed liquidator of the company. of the above company will be held in the offices of Harrop & Co., Sixth Floor, Media House, 5 High Street, Auckland, Dated this 7th day of July 1977. on 29 July 1977, at 4 p.m., to conduct the following business: C. J. EVANS, Liquidator. 1. To consider the liquidator's accounts to 4 July 1977. A declaration of solvency, made pursuant to section 274 2. To approve final dividend to creditors. of the Companies Act 1955, was filed with the District Proxies Registrar of Companies, Gisborne, on the 5th day of July 1977. A shareholder entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy 3141 need not also be a member. P. S. HARROP, Liquidator. 5 July 1977. NOTICE OF RESOLUTION FOR VOLUNTARY WIND­ ING UP 3100 UNDER SECTION 269 IN the matter of the Companies Act 1955, and in the matter of (KAITI NO. 3) LTD.: ROWAN CONSTRUCTION LTD. NOTICE is hereby given that, at an extraordinary general IN LIQUIDATION meeting of the above-named company, held on the 6th day of July 1977, the following special resolution was passed NOTICE is hereby given that, in accordance with section 291 by the company, namely: of the Companies Act 1955, a final meeting of creditors will be held at the offices of Harrop & Company, Sixth Floor, Media (1) That the company be wound up voluntarily, and House, 5 High Street, Auckland, on 29 July 1977, at 3 p.m., (2) That Colin James Evans, of Gisbome, be, and is hereby, to conduct the following business: appointed liquidator of the company. 1. To consider the liquidator's accounts to 4 July 1977. Dated this 7th day of July 1977. 2. To approve final dividend. C. J. EVANS, Liquidator. Proxies: A declaration of solvency, made pursuant to section 274 A creditor entitled to attend and vote is entitled to appoint of the Companies Act 1955, was filed with the District a proxy to attend and vote instead of him. A proxy need Registrar of Companies, Gisborne, on the 5th day of July not also be a creditor. 1977. P. S. HARROP, Liquidator. 3140 5 July 1977. 3099 IN the matter of the Companies Act 1955, and in the matter of SELECTED INVESTMENTS LTD. (in liquidation) (a limited company): No. W/1975/534 NOTICE is hereby given that a final meeting of members will be held at the office of Barr, Burgess & Stewart, Twelfth NOTICE CALLING FINAL MEETING OF CREDITORS Floor, CML Centre, 157-165 Queen Street, Auckland l, on the IN the matter of the Companies Act 1955, anc\ R. & R. 29th day of July 1977, at 4 p.m. DAVIES TAKEAWAYS LTD. (in liquidation): The liquidator will present final accounts of the liquidation NOTICE is hereby given in pursuance of section 291 of the to the meeting. Companies Act 1955, that a meeting of creditors of the Dated this 8th day of July 1977. above-named company will be held at McCulloch, Clark & Co., 43 Main Street, Upper Hutt, on Friday, 22 July 1977, D. S. COX, Liquidator. at 4.30 p.m. for the purpose of having an account laid before 3112 THE NEW ZEALAND GAZETIE No.15

IN the matter of the Companies Act 1955, and in the matter Further business: of SELECTED MUTUAL INVESTMENT FUND (in To consider and, if thought fit, to pass the following liquidation) (an unlimited company): resolution as an extraordinary resolution, namely : NOTICE is hereby given that a final meeting of members will That the books of the company and the papers of the be held at the office of Barr, Burgess & Stewart, Twelfth liquidator be disposed of at the discretion of the Floor, CML Centre, 157-165 Queen Street, Auckland l, on the liquidator. 29th day of July 1977, at 4 p.m. Every creditor or member entitled to attend and vote at The liquidator will pri:sent final accounts of the liquidation the meeting is entitled to appoint a proxy who need not to the meeting. be a member. Dated this 8th day of July 1977. Dated this 6th day of July 1977. D. S. COX, Liquidator. DAVID J. CROOKS, Liquidator. 31l3 3117

The Companies Act 1955 NOTICE CALLING FINAL MEETING NAYLAND INVESTMENTS LTD. IN the matter of the Companies Act 1955, and in the matter of WESTPORT TAXIS (1974) LTD. (in liquidation): IN LIQUIDATION NarICE is hereby given, in pursuance to section 291 (2) of Notice of Appointment of Liquidators the Companies Act 1955, that a general meeting of the above­ By Orders of the Supreme Court, Christchurch, dated named company will be held at the office of Wood & Drage, Thursday, 7 July 1977, Messrs Hugh Beattie and Anthony 18 Wakefieid Street, Westport, on Wednesday, the 27th day of George Lewis, both of Christchurch, chartered accountants, July 1977, at 2.15 p.m., for the purJ?OSe of having an account were appointed liquidators of the above company. laid before it showing how the windmg up has been conducted IVAN A. HANSEN, Official Assignee. and the property of the companr d~sposed of and to receive any explanation thereof by the hqu1dator. Commercial Affairs, Private Bag, Christchurch. G. R. WOOD, Liquidator. 3111 Dated this 7th day of July 1977. NO'rE: A member entitled to attend and vote is entitled to THE COMPANIES ACT 1955 appoint a proxy to attend and vote instead of him, and that proxy need not also be. a member of the company. NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND 3118 Pursuant to Section 405 Name: Co-operative Wholesale Society Ltd. Presented by: Messrs Luke, Cunningham & Clere, Solicitors, Wellington. NOTICE CALLING FINAL MEETING To: The Registrar of Companies. IN the matter of the Companies -Act 1955, and in the matter NOTICE is hereby given, pursuant to section 405 of the Com­ of WESTPORT TAXIS (1974) LTD. (in liquidation): panies Act 1955, that the Co-operative Wholesale Society NOTICE is hereby given, in pursuance. to section 291 . (2) of Ltd. intends to cease to have a place of business in New the Companies Act 1955, that a meetmg of the creditors of Zealand from the 30th day of September 1977. the above-named company will be held at the office of Wood NoTE: The trading operations in New Zealand of the & Drage 18 Wakefield Street, Westport, on Wednesday, the Co-operative Wholesale Society Ltd., are now carried on by 27th day' of July 197?, at 2 p.m., for the p~rp?5e of having an its New Zealand subsidiaries, that is to say C.W.S. (N.Z. account laid before 1t showmg how the wmdmg up has been Holdings) Ltd., the Ocean Beach Freezing Company Ltd., conducted and the property of the company has been. di~posed and the Longbum Freezing Company Ltd. _of, and to receive any explanation thereof by the liquidator. Dated this 30th day of June 1977. Further business: Co-operative Wholesale Society Ltd., by its solicitors and (1) To consider and, if thought fit, to pass the following duly authorised agents: resolution: LUKE, CUNNINGHAM & CLERE, M. B. HORTON. ·That the books and papers of the company be held in 2068 the custody of Wood & Drage, Chartered Accountants, of Westport, for a period of not less than 5 years from the date on which the company is deemed to be dissolved, and that at the expiration of that period NOTICE OF INTENTION TO CEASE TO HAVE A PLACE such books and papers be disposi:d of as Wood & Drage OF BUSINESS IN NEW ZEALAND see fit. IN the matter of the Companies Act 1955, and in the matter (2) To consider the liquidator's remuneration. of NATIONAL EMPLOYERS' MUTUAL GENERAL G. R. WOOD, Liquidator. INSURANCE ASSOCIATION LTD., a company incorpor­ ated in England with ,a place of business in Wellington, Dated this 7th day of July 1977. New Zealand: NOTE: A creditor entitled to attend and vote is entitled to NOTICE is hereby given, pursuant to section 405 of the above appoint a proxy to attend and vote instead of him, and that Act, that the above company intends to cease to have a place proxy need not also be a creditor of the company. of business in New Zealand after the 31st day of December 3Il9 1977. Dated at Wellington this 23rd daiy of June 1977. NATIONAL EMPLOYERS' MUTUAL GENERAL INSURANCE ASSOCIATION LTD., by its duly authorised agents: NOTICE CALLING FOR FINAL MEETING BARNETT & CORRY, Solicitors. IN the matter of the Companies Act 1955, and in the matter of ANZAP CONSTRUCTION LTD. (in liquidation): 202 Willis Street, Wellington. NOTICE is hereby given, pursuant to section 291 of the 1996 Companies Act 1955, that a meeting of creditors and con­ tributories will be held at the offices of David J. Crooks & Ass0ciates, 72 Grafton Road, Auckland, on Monday, the NOTICE OF LAST DAY FOR RECEIVING PROOFS 8th day of August 1977, at 10 o'clock in the morning, for the purpose of having an account laid before it showing Name of Company: Simpson's Hutt Service Station Ltd. how the winding up has been conducted and the property (in liquidation) .. of the company has 1been disposed of and to receiving Address of Registered Office: Care of Official Assignee, Data­ explanation thereof by the liquidator. bank House, 175 The Terrace Wellington. 14; JULY THE NEW ZEALAND GAZETIE 19-85'

Registry of Supreme Court: Wellington. accordance with section 268 (1) (b) of the Com­ Number of Matter: M. 213/74. panies Act 1955, and that Ian Robert Souster, chartered accountant, of 47 St George Street, Papa­ Last day for Receiving Proofs: 29 July 1977. toetoe, be appointed provisional liquidator. A. B. BERRETI', Deputy Official Assignee. Accordingly a meeting of the creditors of the above-named 3084 company will be held at the South Auckland Club, 26 Avenue Road, Otahuhu, on Wednesday, 27 July 1977, at 10 a.m. Business: MUTTONHOLE MAINS LTD. (1) History of company. Statement by directors of reasons IN VOUJNTARY LIQUIDATION for failure of company. Members' Voluntary Winding up (2) Presentation of statement of affairs. (3) Appointment of liquidator. Notice Calling Final Meeting ( 4) Consideration to appointing of committee of inspection. NOTICE is hereby given, in pursuance of section 281 of the ( 5) General business. Companies Act 1955, that a general meeting of the above­ A meeting of contributories will be held at the same place named company will be held at the office of the liquidator, at 10.20 a.m. 36 Bannister Street, Masterton, on Monday, the 8th day of Dated this 7th day of July 1977. August 1977, at 10 o'clock in the forenoon, for the purpose of having an account laid before it showing how the winding I. R. SOUSTER, Provisional liquidator. up has been conducted and the property of the company 3132 has been disposed of and to receive any explanation thereof by the liquidator. Every member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS vote iDStead of him. A proxy need not also be a member. IN the matter of the Companies. Act 1955, and in the Dated this 12th day of July 1977. matter of BOJANGLES CHILDRENSWEAR LTD. (in liquidation) : G. D, CALDWELL, Liquidator. 3130 NOTICE is hereby given that the undersigned, the liquidator of Bojangles Childrenswear Ltd., which is being wound up voluntarily, does hereby fix the 31st day of July 1977 as the day on or before which the creditors of the company are NOTICE OF RESOLUTION FOR VOLUNTARY to prove their debts or claims and to establish any title they WINDING UP may have to priority, under section 308 of the Companies UNDER SECTION 269 Act 1955, or to be excluded from the benefit of any distribu­ tion made before the debts are proved or, as the case may IN the matter of the Companies Act 1955, and in the matter be, from objecting to the distribution. of ROSEWOOD CONTRACTORS LTD. (in liquidation): Dated this 11th day of July 1977. NOTICE is hereby given that, by duly signed entry in the minute book of the above-named company, on the 30th day J. M. OTT, Liquidator. of June 1977, the following extraordinary resolution was Lawrence, Godfrey and Co., P.O. Box 13250, Christchurch. passed by the company, namely: 3126 1. That the company, by reason of no forward workload and by reason of its liabilities, cannot continue in business and therefore it is resolved that the company be wound up voluntarily, in accordance with section THE COMPANIES ACT 19'55 268 (1) (b) of the Companies Act 1955, and further IN LIQUIDATION that Ian Robert Souster, chartered accountant, of 47 St George Street, Papatoetoe, be appointed Notice of Winding-up Order and First Meetings. of Creditors provisional liquidator. and Contributories 2. That the company, in taking this action, conforms with Name of Company: Te Kawau Motors Ltd. (in liquidation). the arrangements made with unsecured creditors at Registered Office: Formerly Second Floor, Northern Building, meetings, held on 6 April 1977 and 27 April 1977, 34-35 The Square, Palmerston North, now care of Official to discontinue business should the company's position Assignee, Church Lane, Napier. be likely to deteriorate. Registry of Supreme Court: Palmerston North. Accordingly a· meeting of the creditors of the above­ Number of Matter: M. 30/77. named company will be held at the South Auckland Club, 26 Avenue Road, Otahuhu, on Wednesday, 27 July 1977, Date of Order: 8 July 1977. at 10.30 a.m. Date of Presentation of Petition: 9 March 1977. Business: Date and Place of First Meetings: (1) History of company. Statement by directors of reasons Creditors: Thursda,y, 4 August 1977, at 11 a.m., at Court­ for failure of company. house, Palmerston North. (2) Presentation of statement of affairs. {3) Appointment of liquidator. Contributories: Thursday, 4 August 1977, at 11 a.m., at ( 4) Consideration of appointing of committee of inspection. Courthouse, Palmerston North. (5) General business. R. ON HING, Official Assignee and Provisional Liquidator. A meeting of contributories will be held at the same place 3114 at 11 a.m. Dated this 7th day of July 1977., I. R. SOUSTER, Provisional Liquidator. 3131 THE COMPANIES ACT 1955 NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DE.BT NOTCE OF RESOLUTION Name of Company: Central Otago Bottling Company Ltd. FOR VOLUNTARY WINDING UP (in receivership and liquidation). UNDER SECTION 269 Address of Registered Office: Care of Official Assignee, IN the matter of the Companies Act 1955, and in the matter Dunedin. of POLE WALL CONSTRUCTION LTD. (in liquidation): Registry of Supreme Court: Dunedin. NOTICE is hereby given that, by duly signed entry in the Number oj Matter: M. 22/75. minute book of the above-named company, on the 4th day Last Day for Receiving Proof of Debt: 5 August 1977. of July 1977, the following extraordinary resolution was passed by the company, name\y: P. T. C. GALLAGHER, Official Liquidator. That the company, by reason of its liabilities, can no Second Floor, State Insurance Bnilding, comer of Princes longer continue business and therefore it is resolved and Rattr:cy Streets, Dunedin. that the company be wound up voluntarily, in 3123 19!86 THE NEW ZEALAND GAZETTE No. 75

STAN MACY PLUMBING CONTRACTORS LTD. Agenda IN VOLUNTARY LIQUIDATION 1. To consider the liquidator's account of the conduct of Notice of Meeting of Company the winding up during the preceding year. Pursuant to Section 290 of the Companies Act 1955 Dated this 5th day of July 1977. NOTICE is hereby given that the meeting of the members and HUGH BEATTIE, Liquidator. creditors of Stan Macy Plumbing Contractors Ltd. (in 3137 voluntary liquidation) which was called for 6 July 1977 was adjourned until 18 July 1977 when it will be held at the offices of Slight-Mazur & Co., 157 Great South Road, Manurewa, at 4 p.m. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP Agenda UNDER SECTION 269 (i) Statement of receipts and payments of liquidator. ( ii) General. IN the matter of the Companies Act 1955, and in the matter of SCHULTHEIS & CLEMM LTD. (in receivership): Dated this 7th day of July 1977. NOTICE is hereby given that, by duly signed entry in the R. N. SLIGHT, Liquidator. minute book of the company, on the 4th da.y of July 1977, 3133 the following extraordinary resolution was passed by the company, namely: That the company cannot, by reason of its liabilities, ARCADE CARD BAR LTD. continue its business and that it is advisable to wind IN VOLUNTARY LIQUIDATION up and that accordingly the company be wound up voluntarily. Notice of Meeting of Company Dated this 11th day of July 1977. Pursuant to Section 290 of the Companies Act 1955 COOK BARNETT & COMPANY. NOTICE is hereby given that the meeting of the members and creditors of Arcade Card Bar Ltd. (in voluntary liquidation) 3120 which was called for 5 July 1977 was adjourned until 19 July 1977 when it will be held at the offices of Slight-Mazur & Co., 157 Great South Road, Manurewa, at 4 p.m. NOTICE TO CREDITORS Agenda TO PROVE DEBTS OR CLAIMS (i) Statement of receipts and payments of liquidator. IN the matter of the Companies Act 1955, and in the matter (ii) Declaration of first dividend. of SHORT TERM DEPOSITS LTD. (in liquidation): (iii) General. NOTICE is hereby given that the undersigned, the liquidators Dated this 7th d<1ty of July 1977. of Short Term Deposits Ltd., which is being wound up voluntarily, do hereby fix the 1st day of August 1977 as the R. N. SLIGHT, Liquidator. da.y on or before which the creditors of the company are to 3134 prove their debts or claims and to establish any title they may have to priority, under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribu­ GULF RESOURCES & CHEMICAL CORPORATION tion made before the debts are proved or, as the case may be, from objecting to the distribution. nrn COMPANIES ACT 1955 Dated this 14th day of July 1977. (Pursuant to Section 405) G. C. GOODARE and J. R. MICHAELS, Liquidators. NOTICE is hereby given that Gulf Resources & Chemical Corporation, a corporation organised under the laws of the Address of Liquidators: Care of Hutchison Hull & Co., State of Delaware, United States of America, and having its Chartered Accountants, Downtown House, Queen Street, head office for New Zealand at 109-117 Featherston Street, Auckland. Wellington, intends to cease to have a place of business in 3121 New Zealand at the expiration of three (3) months from the date of publication of this notice. Dated at Wellington this 7th day of July 1977. NOTICE OF MEETING OF CREDITORS WHERE GULF RESOURCES & CHEMICAL CORPORATION, by WINDING UP RESOLUTION PASSED BY ENTRY IN its solicitors and agents: THE MINUTE BOOK Bell Gully & Co. PURSUANT TO SECTION 362 OF THE COMPANIES ACT 1955 IN the matter of the Companies Act 1955, and in the matter 3135 of KICEN ENTERPRISES LTD.: NOTICE is hereby given that, by entry in its minute book, signed in accordance with section 362 ( 1) of the Compa~ies IN the matter of the Companies Act 1955, and in the matter Act 1955, the above-named company, on the 12th day of July of MOUNTAIN VIEW LODGE LTD. (in voluntary 1977, passed a resolution for voluntary winding up, and that liquidation): a meeting of the creditors of the above-named company will TAKE notice that a meeting of creditors in the above matter accordingly be held at the offices of Clarke, Menzies & Co., will be held at the offices of Messrs Barr, Burgess & Stewart, Eleventh Floor, National Insurance Building, Victoria Street Chartered Accountants, 208 Oxford Terrace (P.O. Box West, Auckland, on Friday, thi:: 22nd day of July 1977, at 13-244, Armagh), Christchurch, on the 22nd day of July, at 2 o'clock in the afternoon. 3 o'clock in the afternoon. Business: Agenda Consideration of a statement of the position of the 1. To consider the liquidator's account of the conduct of company's affairs and list of creditors. the winding up during the preceding year. Nomination of liquidator. Dated this 5th day of July 1977. Appointment of committee of inspection, if thought fit. HUGH BEATTIE, Liquidator. Dated this 12th day of July 1977. 3136 By order of the directors: J. WILKINSON, Secretary. IN the matter of the Companies Act 1955, and in the matter 3125 of MOUNTAIN VIEW LODGE LTD. (in voluntary liquidation): TAKE notice that a meeting of contributories in the above IN the matter of the Companies Act 1955, and in the matter matter will be held at the offices of Messrs Barr, Burgess & of MEYER COAL COMPANY LTD.: Stewart, chartered accountants, 208 Oxford Terrace (P.O. NoncE is hereby given that, by an entry in its minute book Box 13-244, Armagh), Christchurch, on the 22nd day of July signed in accordance with section 362 ( 1) of the Companies at 2.30 o'clock in the afternoon. Act 1955, the above-named company, on the 12th day of 14 JULY THE NEW ZEALAND GAZETIE 1987

July 1977, passed a resolution for voluntary winding up and be furnished by the undersigned to any creditor or contributory that a meeting of the creditors of the above-named company of the said company requiring a copy on payment of the will accordingly be held at the Ferguson Hall, 104 Princess regulated charge for the same. Street, Palmerston North, on the 22nd day of July 1977, at B. T. MARCH, Solicitor for the Petitioner. 1.15 o'clock in the afternoon. Address for service: At the offices of Messrs Jackson Russell Business: Tunks & West, Eighth Floor, Sun Alliance House, 42 Short­ Consideration of a statement of the position of the com- land Street, Auckland l. pany's affairs and list of creditors, etc. NOTE: Any person who intends to appear on the hearing Nomination of liquidator. of the said petition must serve on or send by post, to the abovenamcd, notice in writing of his inlcntion so to do. The Appointment of a committee of inspection, if thought fit. notice must state the name, address, ar:d description of the Dated this 12th day of July 1977. person or, if a firm, the name, address, and description of the By order of the secretary: firm and an address for service within 3 miles of the office B. D. SMITH. of the Supreme Court at Auckland, and must be signed by 3174 the person or firm or his or their solicitor (if any) and must be served or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service no later than 4 o'clock in the afternoon of the 23th day of August 1977. 3108

No. M. 712/77 In the Supreme Court of New Zealand Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER of CULPAN MARKETING ASSOCIATES LIMITED: No. M. 678/77 NOTICE is hereby given that a petition for the winding up of In the Supreme Court of New Zealand the above-named company by the Supreme Court was on Auckland Registry the 29th day of June 1977 presented to the said Court by IN THE MATTER of the Companies Act 1955, and IN THE MATTER NORTH ISLAND INSULATION CONSULTANTS LIMITED, a duly of LES WARBURTON & SoNS LIMITED, a duly incorporated incorporated company having its registered office at Auckland; company having its registered office at 460 Dominion Ro:id, and that the said petition is directed to be heard before the Mount Eden, Auckland, and carrying on business as Court sitting at Auckland on the 10th day of August 1977 electrical appliance serviccrs: at IO o'clock in the forenoon; and any creditor or contributory of the said company desirous of supporting or opposing the NOTICE is hereby given that a petition for the winding up making of an order on !he said petition may appear at the of the above company by the Supreme Court was on the time of hearing in person or by his counsel for that purpose; 22nd day of June 1977 presented to the said Court by AMI and a copy of the petition will be furnished by the under­ ELECTRONICS LIMITED, a duly incorporated company having signed to any creditor or contributory of the said company its registered office at Auckland and carrying on business as requiring a copy on payment of the regulated charge for the electric appliance manufacturers and suppliers; and that the same. said petition is directed to be heard before the Court sitting A. M.A. IVANSON, Solicitor for the Petitioner. at Auckland on the 10th day of August 1977 at 10 o'clock in the forenoon; and any creditor or contributory of the said The petitioner's address for service is at the offices of company desirous to support or oppose the making of an Messrs McElroy Duncan & Preddlc, Seventh Floor, ANZ order on the said petition may appear at the time of the House, Queen Street, Auckland. hearing in person or by his counsel for that purpose; and NOTE: Any person who intends to appear on the hearing a copy of the petition will be furnished bv the undersigned of the said petition must serve on or send by post, to the to any creditor or contributory of the said companv requiring abovenamed, notice in writing of his intention so to do. The a copy on payment of the regulated charge for the same. notice must state the name, address, and description of J. C. KING, Solicitor for the Petitioner. the person or, if a firm, the name, address, and description of the firm and an address for service within 3 miles of the Address for service: At the offices of Messrs Russell office of the Supreme Court at Auckland, and must be signed McVeagh McKenzie Bartleet & Co., Fifteenth Floor, C.M.L. by the person or firm or his or their solicitor (if any) and Centre, corner of Queen and Wyndham Streets, Auckfand I. must be served or, if posted, must be sent by post in sufficieryt NOTE: Any person who intends to appear on the hearing time to reach the above-named petitioner's address for service of the said petition must ~erve on or send by post, to the not later than 4 o'clock in the afternoon of the 9th d1y of abovenamed, notice in writing of his intention to so do. The August 1977. notice must state the name, address, and description of the 3077 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 by the person or firm or his or their solicitor (if any) and must be served or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 p.m. in the afternoon of the 9th day of August 1977. 3106 No. M. 699/77 In the Supreme Court of New Zealand Auckland Registry IN TIJE MATTER of the Companies Act 1955, and IN THE MATTER of GALVANISERS (AUCKLAND) LIMITED: NOTICE is hereby given that a petition for the winding up of the above-named companv by the Supreme Court was No. M. 654/77 on the 28th day of June 1977 presented to the said Court In the Supreme Court of New Zealand by THE DILWORTH TRUST BOARD, a body corporate under the Auckland Registry Religious Charitable and Educational Trusts Act 1908, having IN THE MATTER of the Comnanies Act 1955, and IN THE MATTER its registered office at Auckland; and that the said petition of LOCKIE SUIHERLAND MomRS LIMITED, a duly incorpor­ is directed to be heard before the Court sitting at Auckland ated company having its registered office at 30 New North on the 24th day of August 1977 at IO o'clock in the forenoon; Road, Eden Terrace, Auckland. and any creditor or Contributory of the said company desirous to support or oppose the making of an order on the said NOTICE is hereby given that a petition for the winding up petition may appear at the time of hearing in person or bv of the above-named company by the Supreme Court was on his counsel for that purpose; and a copy of the petition will the 16th day of June 1977 presented to the said Court by G 1988 THE NEW ZEALAND GAZETIE No. 75

MOBIL OIL NEW ZEALAND LIMITED, a duly incorporated com­ Auckland on the 27th day of July 1977 at 10 o'clock in the ,pany having its registered office at 48-64 The Terrace, Well­ forenoon; and any creditor or contributory of the said ington; carrying on businesss there and elsewhere as an oil company desirous to support or oppose the making of an company; and that the said petition is directed to be heard order on the said petition may appear at the time of hearing before the Court sitting at Auckland on he 27th day of July in person or by his counsel for that purpose; and a copy 1977 at 10 o'clock in the forenoon; and any creditor or of the petition will be furnished by the undersigned to any contributory of the said company desirous to support or creditor or contributory of the said company requiring a oppose the making of an order on the said petition may copy on payment of the regulated charge for the same. appear at the time of hearing in person or by his counsel D. K. WILSON, Solicitor for the Petitioner. for that purpose; and a copy of the petition will be furnished Address for service: At the offices of Messrs Thom, Sexton by the undersigned to any creditor or contributocy of the & Macdonald, Solicitors, Ground Floor, Legal House, 46 said company requiring a copy on payment of the regulated Kitchener Street, Auckland I. charge for the same. NOTE: Any person who intenJs to appear on the hearing P. W. MARTIN, Solicitor for the Petitioner. of the said petition must serve on or send by post, to the Address for service: The offices of Messrs Buddle, Weir & abovenamed, notice in writing of his intention so to do. The Co .. , Solicitors, Eighth Floor, Auckland Savings Bank Building, notice must state the name, address, and description of the corner of Queen Street and Wellesley Street, Auckland. person or, if a firm, the name, address, and description of the firm and an address for service within 3 miles of the office NOTE: Any person who intends to appear on the hearing of the Supreme Court at Auckland and must be signed by of the said petition must serve on or send by post, to the the person or firm or his or their solicitor (if any) and must abovenamed, notice in writing of his intention so to do. The be served or, if posted must be sent by post in sufficient timt, notice must state the name, address, and description of the to reach the above-named petitioner's address for service not person or, if a firm, the name, address, and description of later than 4 o'clock in the afternoon of the 26th day of the firm and an address for service within 3 miles of the July 1977. office of the Supreme Court at Auckland, and must be signed by the person or firm or his or their solicitor (if 3116 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 No. of the 26th day of July 1977. Tn the Supreme Court of New Zealand 3101 Rotorua Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER of TONY SMITH LIMITED, a duly incorporated company having its registered office at Rotorua and carrying on No. M. 682/77 business as drapers and clothing retailers: In the Supreme Court of New Zealand Auckland Registry No11cE is hereby given that a petition for the winding up of the above-named company by the Supreme Court was on IN THE MATTER of the Companies Act 1955, and IN THE MATTLR the 31st day of May 1977 presented to the said Court by of SoUTH AUCKLAND DRAINLAYERS LIMITED: AUSTRALIAN MEADOWS AIRCARGO PROPRIETARY LIMITED, a duly NoncE is hereby given that a petition for the winding up incorporated company having its registered office at Sydney, of the abovenamed company by the Supreme Court was on New South Wales, Australia, and having a place of business the 23rd day of June 1977 presented to the said Court by in New Zealand at Hamilton; and the said petition is directed WINSTONE (AUCKLAND) LIMITED, a duly incorporated com­ to be heard before the Supreme Court sitting at Rotorua on pany having its registered office at Auckland, merchants; the 5th day of August 1977 at 10 o'clock in the forenoon; and that the said petition is directed to be heard before the and any creditor or contributory of the said company desirous Court sitting at Auckland on the 10th day of August 1977 to support or oppose the making of an order on the said at 10 o'clock in the forenoon; and any creditor or contributory petition may appear at the time of hearing in person or by of the said company desirous to support or oppose the making his counsel for that purpose; and a copy of the petition will of an order on the said petition may appear at the time of be furnished by the undersigned to any creditor or con­ hearing in person or by his counsel for that purpose; and tributory of the said company requiring a copy on payment a copy of the petition will be furnished by the undersigned of the regulated charge for the same. to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. A. L. BISHOP, Solicitor for the Petitioner. This notice was filed by Athol Leonard Bishop, solicitor C. J. JOHNSON, Solicitor for the Petitioner. for the petitioner, the petitioner's address for service is at Address for service: at the offices of Messrs Jackson the offices of Messrs East Brewster Parker & Co., Solicitors, Russell Tunks & West, 42 Shortland Street, Auckland 1. Fenton Building, Fenton Street, Rotorua. Norn: Any person who intends to appear on the hearing NoTE: Any person who intends to appear on the hearing of the said petition must serve on or send by post, to the of the said Petition must serve on or send by post, to the abovenamed, notice in writing of his intention to do so. abovenamed, notice in writing of his intention to do so. The notice must state the name, address, and description The notice must state the name, address, and description of of the person or, if a firm, the name, address, and description the person or, if a firm, the name, address, and description of the firm and an address for service within 3 miles of the 01· the firm and an address for service within 3 miles of the office of the Supreme Court at Auckland, and must be office of the Supreme Court at Rotorua, and must be signed signed by the person or firm or his or their solicitor (if any) by the person or firm or by his or their solicitor (if any) and must be served or, if posted, must be sent by post in and must be served or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address sufficient time to reach the above-named petitioner's address for service not later than 9th day of August 1977 at 4 for service not later than 4 o'clock in the afternoon of the o'clock in the afternoon. 4th of August 1977. 3127 3078

No. M. 670/77 In the Supreme Court of New Zealand In the Supreme Court of New Zealand Napier Registry Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE IN THE MATTER of the Companies Act 1955, and IN THE MATTER MATTER of JOHN BLAKE LIMITED, a duly incorporated of PATENT INVESTMENTS LIMITED, a duly incorporated company having its registered office at the office of Messrs company having its registered office at Auckland, industrial Tarrant, Rees and Coghill, Chartered Accountants, Rua­ designers: taniwha Street, Waipukurau: NOTICE is hereby given that a petition for the winding up NorICE 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 on the 21st day of June 1977 presented to the said Court the 10th day of May 1977 presented to the said Court by by RorATIONJ\L PLASTIC MOULDERS LIMITED (in receivership)' ROBERT HOLT & SONS LIMITED, a duly incorporated company a duly incorporated company having its registered office having its registered office at Napier; and that the said petition at Auckland, plastics manufacturers; and that the said is directed to be heard before the Court sitting at Napier on petition is directed to be heard before the Court sitting at the 3rd day of August 1977 at 10 o'clock in the forenoon; 14 JULY THE NEW ZEALAND GAZETTE 19'89 and any creditor or contributory of the said company desirous be furnished by the undersigned to any creditor or contributory to support or oppose the making of an order on the said of the said company requiring a copy on payment of the petition may appear at the time of hearing in person or by regulated charge for the same. his counsel for that purpose; and a copy of the petition will J. R. CALLANDER, Solicitor for the Petitioner. be furnished by the undersigned to any creditor or contribu­ Address for service: The offices of Messrs Fitzherbert tory of the said company requiring a copy on payment of Abraham & Co., Solicitors, 187 Broadway Avenue, Palmerston the regulated charge for the same. North. ROBERT DAVID WELCH, Solicitor for the Petitioner. NarE: Any person who intends to appear on the hearing Address for service is at the office of Messrs Lusk Willis of the said petition must serve on or send by post to the & Co., Herschell Street, Napier. abovenamed, notice in writing of his intentions so to do. NOTE: Any person who intends to appear on the hearing The notice must state the name, address, and description of of the said petition must serve on or send by post, to the the person or, if a firm, the name, address, and description abovenamed, notice in writing of the intention to do so. of the firm and an address for service within 3 miles of the The notice must state the name, address, and description of office of the Supreme Court at Palmerston North and must the person or, if a firm, the name, address, and description be signed by the person or firm or his or their solicitor of the firm and an address for service within 3 miles of the (if any) and must be served or, if posted, must be sent by Supreme Court at Napier, and must be signed by the person post in sufficient time to reach the above-named petitioner's or firm or his or their solicitor (if any) and must be served address for service not later than 4 p.m. on Tuesday, the or, if posted, must be sent by ,post in sufficient time to reach 6th day of September, 1977. the above-named petitioner's address for service not later 3096 than 4 o'clock in the afternoon of the 2nd day of August 1977. BOROUGH OF TAUPO 3122 NOTICE OF CHANGE OF PuRPOSE FOR WHICH LAND HELD PURSUANT to section 20 of the Public Works Amendment Act No. 38/77 1952, the Mayor, Councillors, and Citizens of the Borough In the Supreme Court of New Zealand of Taupo hereby give notice of desire to change the purpose New Plymouth Registry for which the land described in the Schedule hereto is held. The land is presently held for the purpose of sanitary works. IN THE MATTER of the Companies Act 1955, and IN THE MATTER The purpose for which it is desired that the land should be of UNITED TRAILER BUILDERS LIMITED, a duly incorporated set apart is that of cemetery under the Burial and Cremation company having its registered office at Powderham House, Act 1964. A plan showing the area concerned is available for 18 Powderham Street, New Plymouth, and carrying on inspection at the Council Offices, Story Place, Taupo. All business as a trailer manufacturer: persons affected by the proposal have a right to object and NOTICE is hereby given that a petition for the winding up are called upon to set forth in writing any objection to the of the above-named company by the Supreme Court was on proposed change of purpose and to send the written objection the 28th day of June, 1977 presented to the said Court by to the Taupo Borough Council within 40 days of the date J. JoHNSTON & SoNS LIMITED, a duly incorporated company of the first publication of this notice, or by the 23rd day of having its registered office at Invercargill; and the said petition August 1977. is directed to be heard before the Court sitting at New SCHEDULE Plymouth on the 26th day of August 1977 at 9.30 o'clock in the forenoon; and any creditor or contributory of the The part Section 17, Block II, Tauhara Survey District, said company desirous to support or oppose the making of shown B on S.O. Plan 48924; area 3879 square metres. an order on the said petition may appear at the time of The land referred to above is part of a land exchange hearing in person or by his counsel for that purpose; and a proposaL An area of land which forms part of the cemetery copy of the petition will be furnished by the undersigned to on the northern side contains a steep escarpment and is not any creditor or contributory of the said company requiring suitable for cemetery purposes. The land mentioned in the a copy on payment of the regulated charge for the same. Schedule above, is on the eastern boundary of the cemetery. For the purpose of enlarging the useful area of the cemetery C. C. FRASER, Solicitor for Petitioner._ it is proposed to exchange the use of the two areas of land The petitioner's address for service is at the offices of concerned. Messrs Govett, Quilliam & Co., Solicitors, Maritime Building, Broughan Street, New Plymouth. R. D. SINTON, Town Clerk. Norn: Any person who intends to appear on the hearing 3079 of the said petition must serve on or send by post, to the abovenamed, notice in writing of his intention to do so. The notice must state the name, address, and description of SOUTHLAND COUNTY COUNCIL the person or, if a firm, the name, address, and description NarICE is hereby given that the Southland County Council of the firm and an address for service within 3 miles of the proposes, in pursuance of the Public Works Act 1928, to office of the Supreme Court at New Plvmouth, and must be take the land described in the Schedule hereto as part of the signed by the person or firm or his or their solicitor (if any) Riverdale sewerage scheme. A plan of the land proposed to be and must be served or, if posted, must be sent by post in taken is deposited in the office of the Southland County sufficient time to reach the above-named petitioner's address Council, Clyde Street, Invercargill, and is open for public for service not later than 4 o'clock in the afternoon of the inspection without fee during ordinary office hours. All persons 25th day of August 1977. having objections to the proposed taking of land must state 3081 their objection in writing and send the same to the Secretary, Town and Country Planning Appeal Board, Department of Justice, P.O. Box 12-244, Wellington North, within 40 days No. M. 59/77 of the 7th day of July being the date of the first publication In the Supreme Court of New Zealand of this notice. If any such objection shall be made a public Palmerston North Registry hearing will be held, unless the objector otherwise requires, and each objector will be advised of the time and place of the IN THE MATTER of the Companies Act 1955, and IN THE MATTER hearing. of TE KAWAU INVESTMENTS LIMITED, a duly incorporated company having its registered office on the second floor SCHEDULE of the Northern Building, 34-35 The Square, Palmerston All that parcel of land in the name of the New Zealand North, and carrying on business as a finance company: Agricultural Company Limited, situated in the Hokonui Survey NOTICE is hereby given that a petition for the winding uo Dist!ict, containing 1.5224 hectares, more or less, being part of the above-named company by the Supreme Court was Section 509, Block XXXII, of the said district, and part of on the 5th day of July 1977 presented to the said Court the land comprised and described in certificate of title, Volume by JoHN KENNETH MILNES, of Palmerston North, parts 20, folio 279A, Southland Registry; the said land being more manager; and that the said petition is directed to be heard particularly shown on Survey Office Plan No. 8929, and before the Court sitting at Palmerston North on the 7th thereon marked "C". day of September 1977 at 9.30 o'clock in the forenoon; and Dated at lnvercargill this 7th day of July 1977. any creditor or contributory of the said company desiring N. T .. FARRELL, County Clerk. to support or oppose the making of an order on the said petition may appear at the time of hearing in person or bv Southland County Council. his counsel for that purpose; and a copy of the petition will 2079 1990 THE NEW ZEALAND GAZETTE No. 75

WELLINGTON REGIONAL WATER BOARD Issued and paid up capital: $21,713,853 divided into IN the matter of the Public Works Act 1928, and in the matter 21,713,853 ordinary shares of $1 each having been reduced of the Wellington Regional Water Board Act 1972: from $22,121,853 divided into 272,000 5-!% (participating to 6%), cumulative preference shares of $2 each and NOTICE OF INTENTION TO TAKE LAND 21,577,853 ordinary shares of $1 each. NOTICE is hereby given that the Wellington Regional Water Dated this 8th day of July 1977. Board, a board duly constituted under the provisions of the Wellington Regional Water Board Act 1972, and being a WALLACE McLEAN BAWDEN & PARTNERS. local authority within the meaning of the Public Works Act Solicitors for the Company. 1928, proposes under the provisions of the above-mentioned 3124 Acts, and under the provisions of all other Acts and by all other powers and authorities enabling it in that behalf, to execute a public work, namely, river control, and for the purpose of such public work the lands described in the NOTICE OF REGISTRATION OF ORDER Schedule hereto are required to be taken for soil conservation IN the matter of the Companies Act 1955, and in the matter and river control purposes; and notice is hereby further given of UNION STREET BUILDINGS LTD.: that a plan of the lands so required to be taken, being a NOTICE is hereby given that the Order of the Supreme Court certain plan lodged for deposit at the land transfer office at of New Zealand, dated the 28th day of May 1977, confirming Wellington, under No. 35266, is deposited at the offices of the reduction of capital of the above-mentioned company the board, M.E.D. Building, 40/44 Cuba Street, Wellington, and from $300,000 to $150,000, as resolved by special resolution it is there available for inspection by all persons without passed by entry in the minute book of the company on the fee during ordinary office hours. All persons who are affected 14th day of April 1977, and the minute approved by the by the execution of the said public work or by the taking Court showing with respect to the capital of the company of the said lands and who have any objection to the as altered the several particulars required by the Companies execution of the said public work or to the taking of the Act 1955, was registered by the Registrar of Companies at said lands, or any of them, should state their objections in Auckland on the 21st day of June 1977. writing and send the same within forty ( 40) days after the first publication of this notice to the Secretary of the Town BELL GULLY & CO., Solicitor for the Company. and Country Planning Appeal Board, care of Tribunals 3083 Division, Private Bag, Postal Centre, Wellington; and notice is hereby further given that if any objection is received as aforesaid, and unless the objector otherwise requires, a public hearing of any such objection will be held and each objector will be advised of the time and place of the hearing. THE DUNEDIN DIOCESAN TRUST BOARD ANGLICAN CHILDRENS ACT 1977 SCHEDULE NOTICE is hereby given that the Dunedin Diocesan Trust All those pieces of land being more particularly shown as Board proposes to apply for leave to bring into the General and comprising part Lot 1 on a plan lodged for deposit at Assembly of New Zealand in Parliament, assembled during the Land Transfer Office, Wellington, under No. 35266, its present session, a Private Bill, the objects of which are to situate in the City of Lower Hutt, being adjacent to Sections empower the board to vary and extend the use of certain trust 724. 31, and 75, Hutt District, and being part Old River funds and property at ,present held, or in the future to be Bed, more particularly described as follows: held, in trust for inter alia Anglican Orphanages, Anglican L One hundred and Twenty six square metres (126 m') Memorial Home for Boys, St Mary's Orphanage, and certain being part Old River Bed, Hutt District, and recorded in other trusts for the carrying out of child care work for the deeds index, Volume 3, folio 38 (Wellington Registry), in benefit of Anglicans from Anglican institutions or from an the name of 0. S. Watkins. Anglican base in the Diocese of Dunedin, to provide generally 2. One hundred and one square metres (101 m') being for the welfare of children in the said diocese, either alone part Old River Bed, Hutt District, recorded in deeds index, or in association with other charitable organisations or Volume 3, folio 38 (Wellington Registry), in the name of organisations of other denominations. 0. S. Watkins. The promotor of this Private Bill is the Dunedin Diocesan The Lands above described form part of the river berm Trust Board. and are situated on the eastern edge of the Hutt River and Communications or notices to the promotor may be sent to located between the Melling Bridge and Mills Street, Lower and a copy of the Bill may be inspected at the offices of Hutt. Messrs Gallaway, Son & Chettleburgh, solicitors for the Dated at Wellington this 5th day of July 1977. promotor, Savoy Buildings, 8 Moray Place, Dunedin. The Wellington Regional Water Board, by its secretary: 3076 GERARD ESMOND SHEEHAN. 3115 NEW ZEALAND FRIENDLY SOCIETIES ACT 1909 IN the matter of the Companies Act 1955, and in the matter ADVERTISEMENT OF CANCELLING of ALEX HARVEY INDUSTRIES LIMITED, a duly incorporated company having its registered office at NOTICE is hereby given that the Registrar of Friendly Societies Auckland: has, pursuant to section 70 of the Friendly Societies Act 1909, by writing under his hand, dated this 8th day of July NOTICE is hereby given that the order of the Supreme Court, 1977, cancelled the registry of Loyal Kaiapoi Lodge, No. dated the 22nd day of June 1977, confirming the reduction 4828, a branch of the North Canterbury District of the of Capital of the abovenamed company from $22,121,853 to Manchester Unity Independent Order of Odd Fellows (New $21,713,853, and the minute approved by the Court, showing Zealand) Friendly Society, Register No. 312/11 (8), on the with respect to the capital of the company as altered the ground that the said branch has ceased to exist. several particulars required by the above-mentioned Act, was registered by the Registrar of Companies on the 5th day 0. D. GOOD, Registrar of Friendly Societies. of July 1977. The said minute is in the words and figures 3143 following: MINUTE ALEX HARVEY INDUSTRIES LIMITED Following the sanctioning of a scheme of arrangement, on NEW ZEALAND FRIENDLY SOCIETIES ACT 1909 the 29th day of April 1977, whereby each of the existing 272,000 issued 5-!% (participating to 6%) cumulative prefer­ ADVERTISEMENT OF CANCELLING ence shares of $2 each were cancelled and in exchange therefor NOTICE is hereby given that the Registrar of Friendly Societies 136,000 ordinary shares of $1 each credited as fully paid up has, pursuant to section 70 of the Friendly Societies Act 1909, were issued and the 28,000 unissued 5-!% (participating to by writing under his hand, dated this 8th day of July 1977, 6%) cumulative preference shares of $2 each were also can­ cancelled the registry of Leith Lodge No. 4, a branch of the celled with a consequent reduction of issued share capital of Independent Order of Odd Fellows of New Zealand Friend!v $408,000 and a consequent reduction of nominal capital of Society, Register No. 146/16, on the ground that the said $600,000 the capital of Alex Harvey Industries Limited is as branch has ceased to exist. follows: 0. D. GOOD, Registrar of Friendly Societies. Authorised capital: $50,000,000. 3144 14 JULY THE NEW ZEALAND GAZETTE 1991

NEW ZEALAND FRIENDLY SOCIETIES ACT 1909 FRIENDLY SOCIETY REGISTERED ADVERTISEMENT OF CANCELLING PURSUANT to section 16 of the Friendly Societies Act 1909, NOTICE is hereby given that the Registrar of Friendly Societies the Akan N.Z. Ltd. Employees' Credit Union, with registered has, pursuant to section 70 of the Friendly Societies Act office at Auckland, is registered as a specially authorised 1909, by writing under his hand, dated this 8th day of July society, under the Friendly Societies Act 1909. 1977, cancelled the registry of Kiwitea Lodge No. 7, a branch Dated at Wellington this 11th day of July 1977. of the Independent Order of Odd Fellows of New Zealand, 0. D .. GOOD, Registrar of Friendly Societies. Friendly Society, Register No. 146/109, on the ground that the said branch has ceased to exist. 3175 0. D. GOOD, Registrar of Friendly Societies. 3145 NEW ZEALAND FRIENDLY SOCIETIES ACT 1909 ADVERTISEMENT OF CANCELLING NonCE is hereby given that the Registrar of Friendly Societies FRIENDLY SOCIETY REGISTERED has, pursuant to section 70 of the Friendly Societies Act 1909, by writing under his hand, dated this 8th day of July PURSUANT to section 16 of the Friendly Societies Act 1909, 1977, cancelled the registry of Royal Oak Lodge No. 3, a the N.Z.C.D.C. Waharoa Credit Union, with registered office branch of the Grand Lodge of Otago and Southland, New at Waharoa, is registered as a specially authorised society, Zealand, of the United Ancient Order of Druids Friendly under the Friendly Societies Act 1909. Society, Register No. 298/3, on the ground that the said Dated at Wellington this 11th day of July 1977. branch has ceased to exist. 0. D. GOOD, Registrar of Friendly Societies. 0. D. GOOD, Registrar of Friendly Societies. 3176 3146

GOVERNMENT PUBLICATIONS

Below we list some selected publications, including recent releases. These are among the wide range of Government publications available from the following Government bookshops:

The Government Bookshop, Housing Corporation of New The Government Bookshop, Barton Street, Hamilton. Zealand Building, Rutland Street, Auckland. P.O. Box 857 felephone 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 Bookshop, Rutherford House, 21 Lambton Quay. Telephone 726 145.

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 (FAO). Sole Agents If you wish to be placed on the free mailing list to receive 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. 1992. THE NEW ZEALAND GAZETTE No. 7'5

PUBLICATIONS AVAILABLE ON SUBSCRIPTION BASIS 1 February 1977 Subscription Subscriptions Maximum Commencing fa.piry Title Annual Rate Published Period From Date $ Public Service Official Circular (Government Depart- ments only) 20.00 Weekly 1 year January December Customs Tariff Amendments C.T. 150 (including Minister's Decisions) 30.00 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- uaryJ Books for Young People 0.80 A~ available 1 year January December Education Magazine .. 3.50 IO copies per annum 1 year January December (or $3 00 for multiples) New Zealand Gazette 45.00 Weekly 1 year January December New Zealand Monthly Abstract of Statistics 15.00 Monthly t year October September Patent Office Journal 30.00 Monthly t year March February Acts-Loose 25.00 As available I year Start of Session End of Session Book of Awards-Loose Parts .. 40.00 As available I year January December Statutory Regulations-Loose .. 30.00 Weekly 1 year January December Parliamentary Bills 45.00 During Session 1 year Start of Session End of Session Parliamentary Debates (Hansard) 30.00 During Session I year Start of Session End of Session Parliamentary Order Papers 45.00 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 Foreign Affairs Review (apply Foreign Affairs) NOTE-Subscriptions may commence at any time during the year, but must expire on our expiry dute. Charges are apportioned accordingly. Subscription rates are reviewed at the end of each subscription year. Subscriptions apply only to issues printed during the subs1..'liption period.

ADMINISTRATION IN NEW ZEALAND'S BY DESIGN MULTI-RACIAL SOCIETY By Rosslyn Noonan 330 p. Illustrated. 197S. $18.SO Edited by R. H, Brookes and I. H. Kawharu 138p. $2 A brief history of the Public Works Department (Ministry of Works from 1870-1970), its effect on the development of Race is a word which nowadays arouses strong feelings. In the country, its changing roles, and ups and downs. The New Zealand there is little opposition in principle to the book covers the growth of New Zealand as a nation. In addi­ Government's policy of integration, but its success depends on tion the author includes in her own narrative some fascinating the skill with which it is implemented. stories of human interest. (Ministry of Works and Develop­ Series No. 13. (New Zealand Institute of Public ment.) Administration.) CAR OPERATING COSTS ATOLL 1976 EDITION, EcoNOMICS DIVISION, MINISTRY OP TRANSPORT By Grahame Keen 21 p. July 1976. soc 47 p. 1976. 80c This bulletin sets out the estimated costs of operation for five This secondary school bulletin describes the communal life classes of motor cars and two classes for vans, pickups, and of the islanders of Fakaolo, and illuminates the difficulties, light trucks. Designed to assist vehicle owners in identifying loneliness, and hardships these people face when emigrating and reducing operating costs, this bulletin, along with the to New Zealand. (Department of Education.) Ministry of Transport bulletin 'Truck Operating Costs", will no longer be available for free distribution. "Car Operating BALANCE OF PAYMENTS 1974-75 Costs" is now available from all Government bookshops 31 p. 1976. $1 for 50c. This report on the Balance of Payments for the year ended 31 March 197S provides a statistical picture of New Zealand's economic transactions with the rest of the world. CENSUS OF POPULATION AND DWELLINGS 1971- (Department of Statistics.) · INTERNAL l\DGRATION Department of Statistics Volume II, 113 p. $3.00 The use of the quinquennial Census of Population and BE'IWEEN GOVERNMENTS AND BANKS Dwellings for questions on past, as well as present, residence, By Dr Hawke to assist studies of internal migration is a new survey procedure 244 p. $1.SO in New Zealand. The Reserve Bank of New Zealand was established in 1933- This publication is therefore the first on this subject in the 34 but today's institution bears little resemblance to the one usual series of Population Census volumes. that was originally constructed by the 1933 legislation. The author, with a combination of historical and economic CENSUS OF POPULATION AND DWELLINGS 1976, skill, covers the story and makes an assessment of the Bank's PROVISIONAL POPULATION AND DWELLINGS performance to date. A valuable contribution to New Zealand's STATISTICS historical record. Department of Statistics 1976, 52 p. $2.00 These provisional national statistics are based on a 10% A BfflLIOGRAPHY OF PRINTED MAORI TO 1900 random sample of census questionnaires thus making statistics now available in the same year as the census. Although this NATIONAL MUSEUM MONOGRAPH No. 7 report will differ from the final figures it is considered that By Herbert W. Williams discrepancies between the sample and final figures will not 222 p. 1975. $4.25 prejudice the usefulness of the figures contained in this The most important collections of Maori books and publication. pamphlets are mentioned in this bibliography. A short review has been made of the Maori literature dealt with and an endeavour has been made to trace the history of the various CHALLENGE FOR HEALm mission and other private presses concerned. Any work, By F. s. Maclean, B.A., M.D.(CAM.), D.P.H.(N.Z.) however small, printed wholly in Maori, or in Maori with a translation has been included; so also has any work dealing 470 p., photo plates. $2 wholly with the Maori language-such as a dictionary. In this interesting book the author describes the history of public health in New Zealand. Included is an account of the 14 JULY THE NEW ZEALAND GAZETTE 1993

1900 world pandemic of bubonic plague and its effects in New COUNrRY ANALYSES OF EXTERNAL TRADE Zealand. After this epidemic the Department of Public Health JULY 1974-JUNE 1975 was set up, and took independence from local authorities in 1976. $2 the matters of public health. This book tells also of the improvements in sanitary conditions throughout the country This supplement analyses the total exports of New Zealand and the attempts to improve the health of the Maori people. produce and imports according to commodity groups and countries of destination or origin. (Department of Statistics.)

THE CHANGING VEGETATION OF MOLESWORTH COUNTRY ANALYSES OF EXTERNAL TRADE STATION NEW ZEALAND 1944-1971 JULY-DECEMBER 1975 NEW ZEALAND DEPARTMENT OF SclENTIFIC AND INDUSTRIAL 94 p. 1976. $2 RESEARCH. BULlETIN 217 Compiled from the Customs import and export entries 118 p. 1976. $4.50 received regularly from all ports of entry, this supplement Totalling 700 square miles, the broad expanse of high altitude provides a useful set of country analyses complementary to Crown land known as Molesworth Station is the largest the export and import data released monthly. (Department single farm unit in New Zealand. ln 1938, after 70 years of of Statistics.) leasehold farming the Molesworth and Tarndale runs reverted to the Crown in a badly depleted state. This is an account of the recovering of the land at Molesworth for productive COUNTRY ANALYSES OF EXTERNAL TRADE JULY farming and should prove very interesting and informative 1975-JUNE 1976 to all high country farmers. Department of Statistics, January 1977 $2.00 Exports and imports by countries of destination and origin for the eleven months ended 30 June 1976. CHil,D ABUSE IN NEW ZEALAND 342p. $4.50 COUNTRY ANALYSES OF EXTERNAL TRADE A report on a nation-wide survey of the physical ill-treatment JULY-SEPTEMBER 1975 of children in New Zealand. (Department of Social Welfare.) Department of Statistics 1976, 76 p. $2.00 A useful set of country analyses complementary to the export and import data released monthly. CHOOSING A JOB 12 p. 30c COUNTRY ANALYSES OF EXTERNAL TRADE JULY Although this booklet is primarily for young people leaving 1975-MARCH 1976 school, the advice it gives will be helpful to many others who are considering a new job. It discusses how to choose Department of Statistics 1976 $2.00 the right job; how to find out what the work is about; how A useful set of country analyses complementary to the export to prepare for an interview, and what to do during the and import data released monthly. Compiled from the interview. (State Services Commission.) Customs import and export entries received from all ports of entry.

COMMON WEEDS IN NEW ZEALAND THE COURTS AND CRIMINAL PUNISHMENTS By B. E. V. Parham and A. I. Healey. Photographs by Three lectures by Sir John Barry I. Somer Cocks 91 p. $2.25 1976. $6.75 Sir John Barry was Judge of the Supreme Court of Victoria Lavishly illustrated, this is an excellent guide to the identi­ from 1947 to 1%9. The lectures published in this book were fication of some olf New Zealand's commonest weeds. prepared by him for delivery in New Zealand but illness Shows how they differ from other species with which they prevented him from making the visit and the lectures have might be confused. (Department oif Scientific and Industrial been published in the form in which he intended to deliver Research.) them. CREDIT CONTRACfS CONSERVING NEW ZEALAND'S HERITAGE Justice Department 1977, 212 p. Price $2.50 By P. H. C. L14cas 94 p. 1970. $1.40 Report of the Contracts and Commercial Law Reform Committee on the law relating to money lending transactions In 1969 Mr Lucas went on a study tour of national parks and to other agreements involving the extension of credit and allied areas in Canada and the United States. On his with a view to recommending reform. return to New Zealand he wrote this report as a suggested guideline for national parks and reserves administrators. Many of the problems experienced by older countries could be avoided by a careful study of their mistakes and with this in CRIME IN NEW ZEALAND mind Mr Lucas has concluded each section with a summary A SURVEY OP NEW ZEALAND CRIMINAL BEHAVIOUR of lessons for New Zealand. Not only of interelSt to the general 417 p. 1974 reprint. $7.25 public but also to park administrators and planners, tourist promoters, historians, and archaeologists. In this study of crime, the object is to provide not only statistical information but to describe the administrative procedures and law. This book is not just a colourless official document. The authors compiled the text with the intention CONTRACEPTION, STERILISATION AND ABORTION of making it interesting to all readers. A well balanced IN publication aimed at giving the reader a clear insight into NEW ZEALAND Jaw in New Zealand. (Department of Justice.) Report of the Royal Commission of Inquiry, Chairman Hon. Mr Justice McMullin, 1977 454 p., E.26 $6.00 IN This unanimous report was presented in March 1977, after the CROWN COWNY GOVERNMENT NEW ZEALAND commission had conducted its enquiries from June 1975 to By A. H. McLintock December 1976. It reports on the legal, social and moral issues 475 p., illustrated. 1958. $4.SO that are raised by law and practice relating to contraception, This book, which deals with a little known and understood sterilisation and abortion, any changes that should l,e made period of New Zealand history, comprises three distinct to the law or practice and the likely effeots of these. sections, first, the Coming of Sovereignty; secondly, Men and Pages 27-38 give the summary of recommendations; these Government; and thirdly, the Evolution of a Constitution. include, contraception: legal issues; human relat;onships and While this book will be of special interest to New Zealanders sex education; rights of the pregnant woman; who decides; it will command a wider audience since it contains much that support services and eleven other recommendations. is new with respect to British colonial policy in the first half Includes, 11 appendices, glossary, bibliography and index. of the nineteenth century. 1994 THE NEW ZEALAND GAZETTE No. 75

A DICl10NARY OF THE MAORI LANGUAGE By H. W. Williams $1.SO. Interleaved, $9 EFFECl1VE DISCUSSION The, seventh revised edition, augmented by the advisory 52 p. committee on the teaching of the Maori language. 60c Althoug~ originally written for staff training purposes in the Pubhc Service, this booklet became popular with outside DIRECl10NS FOR EDUCATIONAL DEVELOPMENI' organisations as a guide to the conduct of meetings. It describes planning and organising both large and small A .REPORT PREPARED BY 1111! ADVISORY CoUNCIL ON EDUCATIONAL group discussions and contains many useful hints which will PLANNING help the discussion leader to get the best out of his group, 141 p. 1975. $2.SO whether he is an old hand or a novice at leading discussion. This report marks the culmination of the activities of the Also included are lists of books for further reading and Educational Development Conference. The Advisory Council recommended films. (State Services Commission.) has recommended the directions it consideni New Zealand education should go in the next S or 10 yeani. Five principal areas are identified as requiring attention. THE EFFECI'S OF RACE AND SOCIO-ECONOMIC STATUS ON JUVENILE OFFENDING STATISTICS Education is seen as a lifelong activity, and emphasis is therefore placed on the "foundations"-early childhood edu­ 31 p. 1975. $1 cation, the school curriculum and special provisions for This report examines the extent to which the difference in special needs, and parent education. European and non-European offending rates reflects variations Special attention is given also to the relationship between in the socio-economic distributions of the two populations. the school and the community, the need for close mutual The results indicate that, while a substantial proportion of support and co-operation, including understanding and respect the difference in offending rates for the two racial groups can for minority cultures. be attributed to socio-economic factors, the larger part of this difference cannot be accounted for in this way. Both the A key to the quality of education is the people involved in t~eoretical and the practical implications of this finding are it. Teacher education, the availability of advisory and ancillary discussed. (Research Unit, Joint Committee on Young staff, as well as resources for materials and research, have Offenders.) a chapter devoted to them. Since education is seen as a lifelong activity, this is con­ sidered at some length. Facets such as accessibility, transfer ENERGY AND THE ENVIRONMENT of credits, and the role of existing institutions are discussed, Edited by D. M. Adcock together with ways in which continuing education could be 156 p. 1974. provided for the whole community. $4.50 In discussing the administration and organisation of edu­ This book is intended as a valuable summary of energy cation the principle followed is the maximum devolution of technology and its associated problems. The authors discuss authority and il'esponsibility to the agencies and the com­ different aspects of the economic, social and environmental munity, at for instance, school committee and district level. consequences of unrestrained growth in electricity and total energy consumption. Power construction schemes are likely to have considerable environmental impact at a time of in­ creasing awareness of the need for environmental conserva­ tion. Series No. 19. (N.Z. Institute of Public Administration.) DISEAS~ OF TREE FRUITS IN NEW ZEALAND By J. D. Atkinson (Plant Diseases Division) INFORMATION SERIES No. 81 406 p., 183 illustrations. $7.50 CONTENTS A summary of current knowledge, including a considerable amount of previously unrecorded information. It is written Page primarily for advisory officers, students, and growers, and ADVERTISEMENTS ]976 no attelllJPt has been made to give full descriptions of the APPOINTMENTS 1942 bacteria, fungi, and viruses. BANKRUPTCY NOTICES 1974 DEFENCE NOTICE 1941 LAND TRANSFER ACT: NOTICES 1975 ECONOMICS OF THE NEW ZEALAND MAORI MISCELLANEOUS- By Raymond Firth Customs Tariff: Notices 1963 519 p. 1972. $8.75 Education Act: Notices ...... 1953 The Maori people are honourably known far outside the Education Boards' Administration Reguiations: Notice 1960 confines of their New Zealand home. Acknowledged to be Electricity Act: Notice 1954 one of the finest of the native races within the British Com­ Fisheries Act: Notice ...... 1954 monwealth they have long been celebrated for their splendid Food and Drug Act: Notice .. .. 1955 physical appearance, their proud bearing, their aristocratic Hop Marketing Regulations: Notice 1954 spirit, their fluent oratory, and above all for their prowess in Land Act: Notices 1953 war. This book contains an account of the social and economic Licensing Trusts Act: Notices 1959 organisation of the Maori people before the organisation was Local Authorities Loans Act: Notice 1960 transformed by contact with Western civilisation. It is a ·Maori Affairs Act: Notices 1955 major scientific contribution to economic anthropology and Meat Act: Notice 1961 has now become a standard work. Milk Act: Notices 1955 Marriage Act: Notice 1954 Noxious Weeds Act: Notice 1960 Post Office Act: Notice 1954 EDUCATIONAL PLANNING IN NEW ZEALAND Post Office Savings Bank Housing Bonds: N oticc . 1954 432 p. 1974. $7.50 Potato Cyst Nematode Regulations: Notice 1961 Public Works Act: Notices 1944 This book contains the papers presented at a seminar on Regulations Act: Notice 1967 educational planning held at Victoria University of Welling­ ton from 14 to 19 May 1972. This seminar was intended Reserves and Domains Act: Notice 1953 to lay the foundation for later seminars which would probe Reserve Bank: Statements 1972 education problems in depth. Three main themes were chosen Sale of Liquor Act: Notices 1958 for the seminar, "Educational planning in its relation to Schedule of Contracts: Notice ...... 1961, 1965 national economic planning", "Planning the structure and The Queen Elizabeth the Second Arts Council of New content of education", and "Information and techniques for Zealand Act: Notice ...... 1954 educational planning". Edited by W. L. Renwick and Transport Act: Notice 1954 L. J. Ingham, this book will interest a wide range of people. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS 1939

Price70c BY AUTHORITY: E. C. KEATING, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1977