No. 157 3609

•.. ~'}

13SEP 1984

THE NEW ZEALAND GAZETTE Published by Authority

WELLINGTON: THURSDAY, 6 SEPTEMBER 1984

CORRIGENDUM Retention qf the Title "The Honourable" Setting Apart Maori Freehold Land as a Maori Reservation His Excellency the Governor-General has advised that Her Majesty The Queen has been graciously pleased to approve the retention of IN the notice with the above heading published in the New Zealand the title "The Honourable" by: Ga:::e/le of 12 July 1984, No. 119, page 2688 for the description "Part Tunapahore 828, being part of the land comprised arid Sir (John) Richard HARRISON; E.D. described in certificate of title. Volume 40, folio 201" which appears in the Schedule, read "The north-western severance ofTunapahore lately Speaker of the House of Representatives of New Zealand, B2B lying between State Highway 35 and the Bay of Plenty. being and part of the land comprised and described in certificate of title. James Kenneth McLA Y, M.P. Volume 4D, folio 201". William Francis BIRCH, M.P. Dated at Wellington this 27th day of August 1984. James Brendan BOLGER, M.P. Hugh Campbell TEMPLETON B. S. ROBINSON, Warren Ernest COOPER, M.P. Deputy Secretary for Maori Affairs. Venn Spearman YOUNG, M.P. (M.A. H.O. 21/3/5; D.O. Appln. 27711) Mervyn Langlois. WELLINGTON, M.P. Manuera Benjamin Riwai COUCH 6/IAL/2CL Anthony George MALCOLM Dr Ian John SHEARER Robert Leslie Gapper TALBOT, M.P. CORRIGENDUM Jonathan Herbert ELWORTHY Declaring Land to be Acquired for Road in Grey County John Howard FALLOON, M.P. Anthony Peter David FRIEDLANDER, M.P. on their resignation as Members of the Executive Council of New IN the notice with the above heading dated 10 August 1984 and Zealand. published in .Veil' Zealand Ga:::elle of 16 August 1984, No. 143 at page 3167, for the description of the area of 1859 square metres Dated at Wellington this 31st day of August 1984. secQndly described, read"Part Section 86, Square 119; marked "B" on plan", which words and figures appear in the original notice DA YID LANGE, Prime Minister. signed on behalf of the Minister of Works and Development. · · 40 (P.W. 72/6/12/0: Ch. D.0. 40/72/6/12/33) 14/1 Declaring Land in a Roadway Laid Out to he Road in Block /, Rangiriri Survey District, Raglan County CORRIGENDUM Dec/aralion That Land is a Resen·e DA YID BEATTIE, Governor-General A PROCLAMATION IN the notice with the above headirig published in the Ne\\' Zealand PURSUANT to section 421 of the Maori Affairs Act 1953, I, The Ga:::et/e. 2 August 1984. No. 132. page 2927 in the Schedule,.for Honourable Sir David Stuart Beattie, the Governor-General of New "Sectjon 239" read "Section 329". Zealand, hereby declare the land described in the Schedule hereto and comprised in a roadway laid out by the Maori Land Court by (L. and S. H.O. Res. 6/4/11; D.O. 13/184) an order dated the I st day of December 1981 to be road, and to 3/1 be vested in The Raglan County Council. 3610 THE NEW ZEALAND GAZETTE No. 157

SCHEDULE State Forest Land Se! Apart as Slate Forest Park.for Addition to Mount Richmond State Forest Park-Nelson Conservancy SOUTH AUCKLAND LAND DISTRICT ALL that piece of Ian<;! containing 749 square metres. situated in Block L Rangiriri Survey District, being part Allotment 6482. DA YID BEATTIE. Governor-General Whangapc Parish; as shown marked "A" on S.O. Plan 50873. lodged A PROCLAMATION in the office of the Chief Surveyor at Hamilton. PURSUANT to section 638 (I) of the Forests Act 1949 (as substituted Given under the hand of His Excellency the Governor­ by section 19 of the Forests· Amendment Act 1976), I, The General, and issued under the Seal of New Zealand, Honourable Sir David Stuart Beattie, the Governor-General of New this 29th day of August 1984. Zealand, hereby set apart the State forest land described in the F. M. COLMAN, Schedule hereto as State forest park, which shall hereby form part Minister of Works and Development. of the Mount Richmond State Forest Park. [LS.] Goo SA VE THE QUEEN! (P.W. 34/3788; Hn. D.O. 18/7/116) SCHEDULE 16/1" NELSON LAND DISTRICT-WAIMEA COUNTY 36.3205 hectares; more or less, being Section 13, Block l, Rintoul Land Taken for Soil Consermtion and River Control Purposes in .· Survey District. (S.O. 3770). Block IX. Aroha Survey District, Piako County and the Borough 38.8000 hectares, more or less, being Section 39. Block I, Rintoul of Te Aroha Survey District. (S.O. Plan 12203). 7.6540 hectares. more or less, being Section 40, Block I, Rintoul DA YID BEATTIE, Governor-General Survey District. (S.O. Plan 12203). A PROCLAMATION 45.9670 hectares, more or less, being Section 41, Block I, Rintoul PURSUANT to the Public Works Act 1981, I. The Honourable Sir Survey District. (S.O. Plan 12203). David Stuart Beattie, the Governor-General of New Zealand hereby 22.6570 hectares, more or less, being Section 42, Block 1, Rintoul declare that the land described in the Schedule hereto is hereby Survey District. (S.O. Plan 12203). New Zealand Gazette, 1983, page taken for soil conservation and river control purposes and shall vest in The Hauraki Catchment Board and Regional Water Board on ~221. the 14th day after the date of the publication of this Proclamation All the above as known on plans N28/15, 16, deposited in the in the Gazette. Head Office of the New Zealand Forest Service at Wellington. Given under the hand of His Excellency the Governor­ SCHEDULE General, and issued under the Seal of New Zealand, this 30th day of July 1984. SOUTH AUCKLAND LAND DISTRICT K. T. WETERE, Minister of Forests. ALL those pieces of land situated partly in the County of Piako and partly in the Borough of Te Aroha described as follows: [LS.] Goo SA VE THE QUEEN! Area (F.S. 6/4/2) ha Being 18 1.4200 Part Section 14J, Block IX, Aroha Survey District; marked_ "B" on plan. 1.5170 Part Section 148 I, Block IX, Aroha Survey District: marked "C" on plan. Appoiiuing a Afember of the National Roads Board 0.4300 Part Section 148 I, Block IX. Aroha Survey District: marked "D" on plan. DA YID BEATTIE, Governor-General As shown as above mentioned on S.O. Plan 51414, lodged in the · office of the Chief Surveyor at Hamilton. ORDER IN COUNCIL Given under the hand of His Excellency the Governor­ At the Government Buildings at Wellington this 27th day of General. and issued under the Seal of New Zealand. · August 1984 this 23rd day of August 1984. · Present: F. M. COLMAN, Minister of Works and Development. THE HON. ,GEOFFREY PALMER PRESIDING IN COUNCIL [LS.] Goo SAVE THE QUEEN! PURSUANT to section 3 of the National Roads Act 1953, His Excellency the Governor-General, acting by .and with the advice (P.W. 96/092530/0; Hn. D.O. 96/092530/0) and consent of the Executive Council hereby appoints 16/1 Derek Ernest Homewood of Wellington, Secretary for Transport to be a member of the National Roads Board in place of the former Declaring Land Used as a Roadway to be Road in Block IX. Secretary for Transport, Arthur John Healy from and after the I st Waitohu Survey District, Horowhenua County day ofSeptember 1984. P. G. MILLEN. Clerk of the Executive Council. DA YID BEATTIE. Governor-General (P.W. 62/25) A PROCLAMATION 10 PURSUANT to sections 421 and 422 of the Maori Affairs Act 1953. I, The Honourable Sir David Beattie. the Governor-General of New Zealand. hereby declare the land described in the Schedule hereto. and used as roadway, -to be road and to be vested in The Declaration that State Forest Land Ceases to be Part of Cat/ins Horowhenua C~unty Council. State Forest Park-Southland Conservancy ·

SCHEDULE DA YID BEATTIE. Governor-General WELLINGTON LAND DISTRICT ORDER IN COUNCIL ALL that piece ofland containing 56 square metres, situated.in Block IX, Waitohu Survey District, being part Topaatekaahu No. 2: as At the Government Buildings at Wellington this 27th day shown coloured sepia on S.O. Plan 27572, lodged in the office. ·of of August 1984 the Chief Surveyor at Wellington. Present: Given under the hand of His Excellency the Governor­ THE HON. GEOFFREY PALMER PRESIDING IN COUNCIL General, and issued · under the Seal of New Zealand. this 30th day of August 1984. · · PURSUANT to section 638 (2) of the Forests Act 1949, His Excellency, the GovernorsGeneral, acting by and with the advice and consent F. M. COLMAN. of the Executive Council, hereby declares that the area of State Minister of Works and Development. forest land described in the Schedule hereto, having been set apart (Ls.] Goo SAVE THE QUEEN! as _part of the. Catlins State Forest Park by a Proclamation dated the 26th day of February 1975 and published in New Zealand (P.W. 41/339; Wn. D.O. 19/2/8/0/10) Gazette, 6 March 1975 at page 424, hereby ceases to be part of 16/1 Catlins State Forest Park. as from the date of publication hereof. 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3611

SCHEDULE .·lppointing Inspectors in Respect o(AII and Any Local Railways al Weka Pass, Waipara Operated by 1-Veka Pass Railway SOUTHLAND LAND DISTRICT-SotiTHLAND COUNTY Incorporated 24.899 hectares. more or less. being part Section 27. Block X. Waikawa Survev District (to be known as Section 39. Block X. Waikawa Survey District). Part Sc11· /.ea/and Ga::cttc. 1975. page Pt 1RSUANT to section 178 of the Public Works Act 1981. the Minister 424. of Works and Development hereby appoints: 779 square metres. more or less. being part Section 35. Block VI. Ian Alwyn Jenkins. of Christchurch, supervisor. and Otara Survey District (to be known as Section 58, Block VI, Otara Frank James Coxhill, of Christchurch, railwayman Survey District). Part New /.ca/and Ga::ctte, 1975, page 424. to be inspectors in respect of all and any local railways at Weka 4250 square metres, more or less. being part Section 35, Block Pass. operated by Weka Pass Railway Incorporated, to inspect all VI. Otara Survey District (to be known as Section 56, Block VI. and any of the said local railways as occasion may from time to Otara Survey District). Part New Zealand Ga::ctte. 1975, page 424. time require. All above shown on plan F47 /4, deposited in the Head Office of Dated at Wellington this 22nd day of August 1984. the New Zealand Forest Service at Wellington. (S.O. Plan 10573). F. M. COLMAN. P. G. MILLEN. Clerk of the Executive Council. Minister of Works and Development. ( F.S. 9/7 /348. 36/7/21) (P.W. 26/139: Ch. D.O. 81/8) 18 10

. luthorising the llawkc'.1 Bar 1/arhour Board to Reclaim Part o( 1he .-lhuriri Lagoo11 Bed i11 the Xaf)ier !n11er Harbour Appointments to Plant 1·arieties Appeal Authority

DA YID BEATTIE. Governor-General PURSUANT to section 25 (3) of the Plant Varieties Act 1973, the Minister of Justice in concurrence with the Minister of Agriculture ORDER IN COUNCIL . has been pleased to appoint: At the Government Buildings at Wellington this 20th day of August 1984 Noel Liam Bradford. District Court Judge, as chairman and Present: Reinhart Hugo Michael Langer and Gerald Pilkington Ward THE HON. DA VJD LANGE PRESIDING I_N COUNCIL as members of the Plant Varieties Appeal Authority for a term of 3 years on and from the 29th day of August 1984. PURSUANT to section 175 (3) and subject to sections 176 to 182 of the Harbours Act 1950. His Excellency the Governor-General. acting GEOFFREY PALMER. Minister of Justice. bv and with the advice and consent of the Executive.Council hercb\ (Adm. 3/78 (6)) authorises the Hawkc's Bav Harbour Board to reclaim an area of 420 square metres. more or. less. of harbour board endowment land being part of the Ahuriri Lagoon bed in the Napier inner harbour. as shown on plan M:D. 16258 (S.O. Plan 8482), deposited in the Reappointment of Members to the Raspberry Marketinf; Council office of the Secretary for Transport at Wellington. (No. 3322; Ag. l/53/2/36) P. G. MILLEN. Clerk of the Executive Council. (M.O.T. 43/6/6/8) PURSUANT to regulation 4 of the Raspberry Marketing Regulations 10 1979, I hereby reappoint- Douglas Rowan Kelly, berryfruit grcwer of Wai mate, and . lflf)Ointing a Non-Elcctil'C .Hemhcr o( the Otaf;o Catchmelll Brian James Breen, berryfruit grower of Roxburgh (on the Board nomination of the Otago Raspberry Marketing CommitteP) to be members of the Raspberry Marketing Council for a term of DA YID BEATTIE. Governor-General 1 year from I August 1984. PL'RSllANT to section 44 of the Soil Conservation and Rivers Control Dated at Wellington this 22nd day of August 1984. Act 1941. I. The Honourable Sir David Stuart Beattie. the Governor­ COLIN MOYLE. Minister of Agriculture. General of New Zealand. hereby appoint: Robert Stephen Dowsing. District Commissioner of Works. Dunedin · as a non-elective member of the Otago Catchment Board for a period Appointment of Member to the Raspberry Marketinf; Council of 3 years commencing on the 6th day of September 1984, in place (No. 3325, Ag I /53/2/36) of Russell Owen Bullen, the previous District Commissioner of Works, Dunedin. PURSUANT to Regulation 4 of the Raspberry Marketing Regulations As witness the hand of His Excellency the Governor-General this 1979, I hereby appoint 16th day of August 1984. Dr Ralph Gerard Lattimore, university lecturer of Lincoln (as a F. M. COLMAN. Government representative) Minister of Works and Development. to be a member of the Raspberry Marketing Council for the residue (P.W. 75/26) of the term of office of Professor R. W. Cartwright, resigned. which 10 expires on 23 March 1985. Dated at Wellington this 29th day of August 1984 . . IJ1poi11ti11g a Son-Eleen re .\femhero( 1he S0111hland Catch111c111 COLIN MOYLE. Minister of Agriculture. Board ·

DAVID BEATTIE. Governor-General PURSUANT to section 44 of the Soil Conservation and Rivers Control Appointment c!f' Member to the Upper Shotover Pest Destruction Act 1941. I. The Honourable Sir David Stuart Beattie. the Governor­ Board (No. 3330; A.P.D.C. 7/8) General of New Zealand. hereby appoint: Robert Stephen Dowsing. District Commissioner of Works. Nm1cE is hereby given by direction of the Minister of Agriculture Dunedin that. pursuant to section 48 of the Agriculture Pests Destruction as a non-elective member of the Southland Catchment Board for Act 1967. His Excellency the Governor-General has been pleased a period of 3 years commencing on the 6th day of September 1984, to appoint in place of Russell Owen Bullen, the previous District Commissioner Brian Ronald Dagg (farmer of Queenstown) of Works, Dunedin. as a member of the Upper Shotover Pest Destruction Board vice As witness the hand of His Excellencv. the Governor-General this R. Cockburn (resigned). 23rd day of August 1984. · Dated at Wellington this 23rd day of August 1984. F. M. COLMAN, P. L. BURSTON. Minister of Works and Development. for Director-General of Agriculture and Fisheries. (P.W. 75/27) 10 12 3612 THE NEW ZEALAND GAZETTE No. 157

Appointment qf Meinber to the Taihape Pest Destruction Board Raspberry Marketing Committee, I do declare Brian James Breen (No. 3328; A.P.D.C 7/8) (berryfruit grower; Roxburgh) and Kenneth Edward. McArthur (berryfruit grower, Outram) being the persons so nominated to be NOTICE is hereby given by direction of the Minister of Agriculture duly elected as producers' representatives in respect of the Southern that. pursuant to section 48 of the Agricultural Pests Destruction Ward. Act 1967, His Excellency the Governor-General has. been pleased Dated at Dunedin this 30th day of July 1984. to appoint N. W. McCULLOCH, Returning Officer. Kenneth Bayne Donovan (farmer of Utiku) 9 as a member of the Taihape Pest Destruction Board 1·ice D. W. Gibbs (resigned). Dated at Wellington this 18th day of August 1984. ,Hediator q( the Industrial Mediation Service Reappointed P. L. BURSTON, for Director-General of Agriculture and. Fisheries. PURSUANT to section 64 of the Industrial Relations Act 1973, His 11 Excellency the Governor-General, acting on the recommendation of the Minister of Labour and after consultation by that Minister with the central organisation of employers and the central Appointment

22 GEOFFREY PALMER, Minister of Justice.

Producers' Repffsentatil'e on Otago Raspberry Marketing Committee: Northern Ward (No. 3326; Ag. 1/53/2/7) Appointment qf R('.{eree to Small Claims Tribunal, Wanganui PURSUANT to clause 20 of the Second Schedule of the Raspberry Marketing Regulations 1979, notice is hereby given that only 2 PURSUANT to section 7 of the Small Claims Tribunals Act 1976, persons having been duly nominated in the Northern Ward for His Excellency the Governor-General has been pleased to appoint election to the office of producers' representative on the Otago Raspberry Marketing Committee•. I do declare Donald Partridge Rosemary Petherick of Wanganui, tutor, Butler (berryfruit grower, Waimate) and Douglas Rowan Kelly to be a referee to exercise the jurisdiction of the Small Claims (berryfruit grower, Waimate) being the persons so nominated to be· Tribunal at Wanganui for a term of 3 years on and from the duly elected as producers' representatives in respect of the Northern 23rd day of August 1984. Ward. Dated at Wellington this 23rd day of August i 984. Dated at Dunedin this 6th day of August 1984. GEOFFREY PALMER, Minister of Justice. N. W. McCULLOCH. Returning Officer.

9

Producers' Representative on Otago Raspben:r Marketing Officers Authorised to Take and Receil'e Statutory Declarations Committee: Southern Ward (No; 3327; Ag. 1/53/2/7) PURSUANT to section 9 of the Oaths and Declarations Act 1957, as PURSUANT to clause 20 of the Second Schedule of the Raspberry amended by the Oaths and Declarations Amendment Act 1972, I Marketing Regulations J 979, notice is hereby given that only 2 have authorised the officers in the service of the local authority persons having been duly nominated in the Southern Ward for named in the Schedule below to take and receive statutory election to the office of producers' representative on the Otago declarations under the said Act. 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3613

SCHEDULE SCHEDULE TAURANGA COUNTY COUNCIL WELLINGTON LAND DISTRICT County Secretary. ALL that piece of land containing 4.3843 hectares, situated in the Senior Administration Officer. Borough of Masterton, being Lot I, D.P. 45233, excluding thereout Dated at Wellington this 3rd day of September 1984. Lots I, 2, 3 and 4, D.P. 47683. Part declaration No. 222535.1, Wellington Land Registry. GEOFFREY PALMER. Minister of Justice. Dated at Wellington this 28th day of August 1984. (Adm. 3/28/3/3 (5)) L. OZICH, for Minister of Works and Development. (P.W. 104/98/0; Wn. D.O. 13/3/29/0/1) Rcrocation

PURSUANT to section 9 of the Oaths and Declarations Act 1957, as Declaring Land to he Crown Land in the Borough of Picton amended by the Oaths and Declarations Amendment Act 1972. I have revoked the appointment of the officers in the service of the PURSUANT to section 42 of the Public Works Act 1981, the Minister local authoritv named in the Schedule below as officers authorised of Works and Development declares the land described in the to take and receive statutory declarations. Schedule hereto to be Crown land subject to the Land Act 1948.

SCHEDULE SCHEDULE TAURANGA COUNTY COUNCIL MARLBOROUGH LAND DISTRICT Deputy County Clerk. Rural Housing Officer. ALL that piece of land containing 1037 square metres, being Section 908, Town of Picton. All document No. 92874, Marlborough Land Dated at Wellington this 3rd d,w of September 1984. Registry. · GEOFFREY PALMER. Minister of Justice. Dated at Wellington this 29th day of August 1984. (Adm. 3/28/3/3 (5) ) L. OZICH, for Minister of Works and Development. (P.W. 104/146/0; Wn. D.0. 32/105/24) Declaring Land lle/d for a Puhlic School ro he Ser .·Jpartfor a 16/1 Kindergarten in rhe City o( Palmerston Norrh Crown Land in Amuri County Set Apart for a Quarry PURSUANT to section 52 of the Public Works Act 1981. the Minister of Works and Development declares the land described in the Schedule hereto to be set apart. subject to the stormwater drainage PURSUANT to section 52 of the Public Works Act 1981, the Minister rights (in gross) created by transfer 491029. for a kindergarten and of Works and Development declares the land described in the to remain vested in the Crown. Schedule hereto to be set apart for a quarry and vested in the Crown.

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT CANTERBURY LAND DISTRICT ALL that piece of land containing 2209 square metres. situated in ALL that piece of land containing 3.6694 hectares, situated in Block Block X. Kairanga Survey District. being Section 1785. Town of VI. Skiddaw Survey District; being part Run 351: as shown marked Palmerston North. Part Ga::etlenoticc 101479.1. '"A" on S.O. Plan 16104, lodged in the office of the Chief Surveyor Dated at Wellington this 30th day of August 1984. at Christchurch. ' L. OZICH. Dated at Wellington this 28th day of August 1984. for Minister of Works and Development. L. OZJCH, (P.W. 31/2IOL Wg. D.O. 5/99/0/103/2) for Minister of Works and Develcpment. 16/1 (P.W. 72/7/13/0; Ch. D.O. 40/72/7/13/7) 16/1 Declaring Land lleld for rhe Generarion Ci( t:lcctricity (Housing) Set .·Jpart ./ilr State /lousing Purposes in 1he Borough Ci( Taihape Declaring Land Set Apart for 1hc Purposes of Public Swimming Baths in Paparua County PURSUANT to section 52 of the Public Works Act 1981. the Minister of Works and Development declares the land described in the Schedule hereto. to be set apart for purposes. Pu RS LI .\NT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the Schedule hereto held by The Paparua County Council, to be set SCHEDULE apart for the purposes of public swimming baths (and remain vested in The Paparua County Council). WELLINGTON LAND DISTRICT ALL that piece of land containing 1265 square metres. situated in Block XVI. Ohinewairua Survey District. being Town Section I of SCHEDULE Block XVI. Township ofTaihapc: as shown on S.O. Plan No. 17/48. CANTERBURY LAND DISTRICT All Ga::e/le notice 407565.1 (New Zealand Gazelle, 17 July 1980. page 2125). ALL those pieces of land situated in Block XVI, Rolleston Survey District, described as follows: Dated at Wellington this 30th day of August 1984. Arca L. OZICH. m2 Being for Minister of Works and Development. 461 Part Lot I, D.P. 3258; marked 'A' on S.O. Plan 15062. (P.W. 104/179/0: Wg. D.O. 5/68/0/5) 224 Part Lot I. D.P. 3258; marked 'B' on S.O. Plan 16229. 14/1 As shown marked on the plans as above mentioned and lodged in the office of the Chief Surveyor at Christchurch. Declaring Land to be Crown Land in the Borough Ci( !vlasrer1011 Dated at Wellington this 28th day of August 1984. L. OZICH, PURSUANT to section 42 of the Public Works Act 1981, the Minister for Minister of Works and Development. of Works and Development declares the land described in the (P. W. 53/327 /I: Ch. D.O. 35/32) Schedule hereto to be Crown land subject to the Land Act 1948. 16/1 3614 THE NEW ZEALAND GAZETTE No. 157

Dcclari11g rand llcld.fi1r Beller Ctili.1atio11 a11d/iJr the Auckla11d­ ,. R P. Being J.:u111:,u ,\/otonrny to he Cro11'!1 La11d in the Ci!_r o(Auckland 0 0 28.7 Lot 22, D.P. S. 11047. and being part Hararahi No. I Block. All Declaration S. 534705, South Auckland PURSUANT to section 42 of the Public Works Act 1981. the Minister Land Registry. of Works and Development declares the land described in the 0 0 31.5 Lot 25. D.P. S. 11047. and being part Hararahi No. I Schedule hereto to be Crown land subject to the Land Act 1948. Block. Formerly part certificate of title No. 4A/ 1250. Dated at Wellington this 30th day of August 1984. SCHEDULE L OZICH, for Minister of Works and Development. NORTH AUCKLAND L-\ND DISTRICT (P.W. 20/661/1: Hn. D.O. 33/71/2/0) ALL those pieces ofland situated in the City of Auckland. described as follows: 14/1 Area m' Being Croll'll Land Set Apart ./iJr Maori Housing Purposes in Block III, 6170 Part Lot 6. D.P. 19529: marked "H" on plan. Otanake Sun·c1· District, Waitomo District 3600 Part Lot 2. D.P. 33615: marked 'T' on plan. I 095 Part Lot 2. D.P. 33615: marked "J" on plan. PURSUANT to section 52 of the Public Works Act 1981, the Minister As shown marked as above mentioned on S.O. Plan 5812 L lodged of Works and Development declares the land in the Schedule hereto in the office of the Chief Surveyor at Auckland. to be set apart for Maori housing purposes. Dated at Wellington this 28th day of August 1984. L. OZICH. SCHEDULE for Minister of Works and Development SOUTH AUCKLAND LAND DISTRICT (P. W. 7 l /2/5/0: Ak. D.O. 7 l /2/5/0/78) ALL that piece of land containing 708 square metres. situated in 16/1 Block III, Otanake Survey District, being Allotment 12, Block XV, Tc Kuiti Maori Township. All certificate of title No. 30C/229. Dfflari11g Land lleld.fi1r Post (){tice l'111poscs (Rc.1idc11cc) to he Dated at Wellington this 30th day of August 1984. Crm\'/1 La11d in the Borough o( Waihi L. OZICH, for Minister of Works and Development. PuRstJ.ANT to section 42 of the Public Works Act 1981. the Minister (P.W. 24/2646/5/8: Hn. D.O. 54/150/16) of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. 14/1

SCHEDULE Declaring Land 1/c/d for Soil Conservation and River Control P111poses to he Croll'n Land Suhject to and Together with Certain SOUTH AUCKLAND LAND DISTRICT Rights in Block I J •• Orahiri Surrey District, Otorohanga District Au that piece of la'nd containing 800 square metres. situated in the Borough of Waihi. being Lot 3. D.P. S. 23097. and being part PuRSl IANT to section 42 of the Public Works Act 1981. the Minister Sections 316 and 317. Town of Waihi. All Ga:::el/e notice H. 130259. of Works and Development declares the land described in the (South Auckland Land Registry). Schedule hereto to be Crown land for the purposes of the Land Act Dated at Wellington this 30th day of August 1984. 1948. together with the benefit of the appurtenant rights of way created by transfers 244987 and 288298. and subject to the easements L. OZICH. created by transfer 208928. South Auckland Land Registry. for Minister of Works and Development. (P.W. 20/1636: Hn. D.O. 33/109/3/0) SCHEDULE 16/! Sot'TH AUCKLAND LAND DISTRICT Declaring La11d lleld Ji1r Post Office 1'111poscs (Rcsidencn) to he ALL those pieces of land situated in Block IV. Orahiri Survey Crmrn Land in the Borough o( .\latanwta District. described as follows: Area PURSUANT to section 42 of the Public Works Act 1981. the Minister ha Being of Works and Development declares the land described in the 11.0500 Part Orahiri l. Section I 9. part Orahiri l. Section 25C2B. Schedule hereto to be Crown land subject to the Land Act 1948. part Orahiri l. Section I SB. part Orahiri No. I B, part Kohitane No. 2. part Kohitane No. I and part Otorohanga 1D2B2: marked "A" on plan. SCHEDULE 0.3430 Part Kohitane No. 2: marked "B" on plan. Sot ITH AUCKLAND LAND DISTRICT 3.4650 Part Kohitane No. 2. part Kohitane No. I. part Orahiri No. l B. part Orahiri l. Section I SB and part Orahiri Au. that piece of land containing 703 square metres. being Lot 32. I. Section I SA: marked "C" on plan. D.P. S. 17420 and being part Section 108. Matamata Settlement. Part Cia:::ette notice S. 651657. South Auckland Land Registry. As shown marked as above mentioned on S.O. Plan 53364. lodged in the office of the Chief Surveyor at Hamilton. Dated at Wellington this 28th day of August 1984. Dated at Wellington this 28th day of August 1984. L. OZICH. for Minister of Works and Development. L. OZICH. for Minister of Works and Development. (P.W. 20/335/3: Hn. D.O. 33/25/1/0) (P.W. 96/434220/0: Hn. D.O. 96/434220/0) 16/1 14/1 Declari11g La11d llcldfor Post Office Purposes (Residmces) to he Crow11 Land Subject as to Part to a Water Right in the Borough Land ..J.cq11ired.fi11· the .-luckla11d-Ku111eu .\lotorn·ar in the Citro( o( Paeroa Auckland · · ·

PURSUANT to section 42 of the Public Works Act 1981, the Minister PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares the land in the Schedule hereto of Works and Development declares that, an agreement to that effect to be Crown land for the purposes of the Land Act 1948. subject having been entered into. the land described in the Schedule hereto as to the land secondly described to the right to convey water as is hereby acquired for the Auckland-Kumeu Motorway and shall set out in easement certificate S. 393754 and created bv transfer vest in the Crown on the 6th day of September 1984. S. 527337. South Auckland Land Registry. · SCHEDULE SCHEDULE NORTH AUCKL-\ND LAND DISTRICT Souni AUCKLAND LAND DISTRICT Au. those pieces ofland situated in the City of Auckland, described ALL those pieces of land described as follows: as follows: 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3615

Arca Land Acquired i11 Conn£'Ction With a Road in Block VIII. Drurr m 2 Being Surre_1· District. Franklin County 150 Part Meola Stream Bed: marked "K" on plan. 150 Part Meola Stream Bed: marked "L" on plan. PURSUANT to section 20 of the Public Works Act 1981, the Minister 24 Part Meola Stream Bed: marked "M" on plan. of Works and Development declares that. an agreement to that effect 21 Part Meola Stream Bed: marked "N" on plan. having been entered into. the land described in the Schedule hereto 43 Part Allotment 174, Section l 0, Suburbs of Auckland: is hereby acquired in connection with a road and shall vest in the marked "P" on plan. Crown on the 6th day of September 1984. 1100 Part Allotment I 74. Section IO.Suburbs of Auckland: marked "Q" on plan. 27 Part Meola Stream Bed: marked "S" on plan. SCHEDULE 15 Part Meola Stream Bed: marked "T" on plan. NORTH AUCKLAND LAND DISTRICT As shown marked as above mentioned on S.O. Plan 58121, lodged At.L that piece of land containing 237 square metres, situated in in the office of the Chief Surveyor at Auckland. Block VIII. Drury Survey District and being part Allotment 38 and Dated at Wellington this 28th day of August 1984. 258. Parish ofOpaheke: as shown marked "F" on S.O. Plan 57887, L. OZICH, lodged in the otlicc of the Chief Surveyor at Auckland. for Minister of Works and Development. Dated at Wellington this 28th day of August 1984. (P.W. 71/2/5/0: Ak. D.O. 71/2/5/0/78) L. OZICH, for Minister of Works and Development. I h/1 {P.W. 72/l/2A/0: Ak. D.O. 72/l/2A/0/74) 18/1 Land Acquired.for Road and In Connection vVith a Road Block I!. Rangitoto Surl'C_\" District. Waihekc County Declaring Land to be Road in Block XII. Wairoa Survey District, Franklin County PliRSU .\NT to section 20 of the Public Works Act 1981. the Minister of Works and Development declares that, an agreement to that eflcct having been entered into, the land firstly, secondly and thirdly PURSUANT to section 114 of the Public Works Act 1981, the Minister described in the Schedule hereto is hereby acquired for road and of Works and Development declares the land described in the the land fourthly described in the Schedule hereto is hereby acquired Schedule hereto to be road, which shall vest in The Franklin County in connection with a road, and all the land described in the Schedule Council. hereto shall vest in The Waiheke County Council on the 6th day of September 1984. SCHEDULE

SCHEDULE NORTH AUCKLAND LAND DISTRICT ALL that piece of land containing I 00 square metres, situated in NORTH AUCKLAND L.\ND DISTRICT Block XII. Wairoa Survey District. and being part Stream Bed: as ALL those pieces of land, situated in Block II. Rangitoto Survey shown marked ··c" on S.O. Plan 58007, lodged in the office of the District, described as follows: Chief Surveyor at Auckland. Arca Dated at Wellington this 29th day of August 1984. m' Being L. OZICH, 1876 Part Lot 12. D.P. 52537: marked "A" on plan. for Minister of Works and Development. 319 Part Lot 16. D.P. 52537: marked "B" on plan. (P.W. 34/2376: Ak. D.O. 15/3/0/58007) 286 Part Lot 12, D.P. 52537: marked "C' on plan. 16/1 196 Part Lot 12. D.P. 52537: marked "D" on plan. As shown marked as above mentioned on S.O. Plan 57393, lodged in the office of the Chief Surveyor at Auckland. Declaring Land to he Road and Road Stopped in Block V, ll"harekall'a Surrey Districr. Franklin County Dated at Wellington this 29th day of August 1984. L. OZICH, PURSUANT to Part VIII of the Public Works Act 1981; the Minister for Minister of Works and Development. of Works and Development: (P.W. 34/4597: Ak. D.O. 15/87/0/57393) (a) Pursuant to section 114, declares the land described in the lh/1 First Schedule hereto to be road, which shall vest in The Franklin County Council: {b) Pursuant to section 116, declares the road described in the Land Acquired fo~ Road in Block I, Waiheke Survey District. Second Schedule hereto to be stopped. Waiheke County

PURSUANT to section 20 of the Public Works Act 1981. the Minister FIRST SCHEDULE of Works and Development declares that, an agreement to that effect NORTH AUCKLAND LAND DISTRICT having been entered into, the land described in the Schedule hereto is hereby acquired for road and shall vest in The Waiheke County Land Declared to be Road Council on the 6th day of September 1984. ALL that piece of land containing 25.3 perches, situated in Block V. Wharekawa Survey District. and being part Mangatangi Block: SCHEDULE coloured sepia on plan. NORTH AUCKLAND LAND DISTRICT SECOND SCHEDULE ALL those pieces of land. situated in Block I. Waiheke Survey District. described as follows: NORTH AUCKLAND LAND DISTRICT .\. R. P. Being Road Stopped 0 0 1.8 Part Lot 198, D.P. 16816: coloured sepia on plan. ALL that piece of road containing 2 roods 25.8 perches. situated in 0 0 0.7 Part Lot 199. D.P. 16816: coloured blue on plan. Block V. Wharekawa Survey District. adjoining or passing through 0 0 0.2 Part Lot 2. D.P. 34355: coloured yellow on plan. part Mangatangi Block; coloured green on plan. As shown coloured as above mentioned on S.O. Plan 45789. As shown coloured as above mentioned on S.O. Plan 44899. lodged in the office of the Chief Surveyor at Auckland. lodged in the office of the Chief Surveyor at Auckland. Dated at Wellington this 29th day ·ofAugust 1984. Dated at Wellington this 28th day of August 1984. L. OZICH. L. OZICH, for Minister of Works and Development. for Minister of Works and Development. (P.W. 34/2480; Ak. D.O. 15/87/0/45789) (P.W. 34/4123: Ak. D.O. 15/3/0/44899) 16/1 16/1 3616 THE NEW ZEALAND GAZETTE No. 157

DC'daring Croll'n Land to bC' SC'/ Apart for Road in Block VJ, Land Acquired.for a Limited Access Road in Block I. Te Tumu Whitianga SurvC'y District, ThamC's-CoromandC'I District SurvC'y District, Tauranga County

PURSUANT to section 52 of the Public Works Act 1981. the Minister PURSUANT to sections 20 and 153 (2) of the Public Works Act 1981, of Works and Development declares the land described in the the Minister of Works and Development declares that, an agreement Schedule hereto, to be set apart for road which. pursuant to section to that effect having been entered into, the land described in the 11 (I A) of the National Roads Act 1953, shall form part of State Schedule hereto .is hereby acquired for a limited access road and Highway No. 25. has become road. limited access road and State highway and shall vest in the Crown on the 6th day of September 1984. SCHEDULE SOUTH AUCKLAND LAND DISTRICT SCHEDULE ALL that piece of land containing 378 square metres, situated in SOUTH AUCKLAND LANI> DISTRICT Block VI. Whitianga Survey District. being part Te Karo No. I Block: as shown marked "C" on S.O. Plan 51698, lodged in the office of ALL that piece of land containing 152 square metres. situated in the Chief Surveyor at Hamilton. Block I. Te Tumu Survey District. being part Lot I. D.P. 34461; Dated at Wellington this 28th day of August 1984. as shown marked "A" on S.O. Plan 51659, lodged in the office of the Chief Surveyor at Hamilton. L. OZICH. for Minister of Works and Development. Dated at Wellington this 28th day of August 1984. (P.W. 72/25/2C/0; Hn. D.O. 72/25/2C/06) L. OZICH. 16/l for Minister of Works and Development. (P.W. 72/2/2C/O; Hn. D.O. 24/0/224) Land Acquircdfi:Jr Road in Block I. Tarall'C'ra Sun'C'_V District, 16/1 Rotorna Dis1rict

PURSUANT to section 20 of the Public Works Act 1981. the Minister Land AcquirC'd./i!r a LimitC'd Access Road in Block I, PatC'lere of Works and Development declares that. an agreement to that effect North Survey Districl. lo.fatamata County having been entered into. the land described in the Schedule hereto is hereby acquired for road, which pursuant to section 11 (IA) of the National Roads Act 1953 shall form part of State Highway PURSUANT to sections 20 and 153 (2) of the Public Works Act 1981. No. 30, and shall vest in the Crown on the 6th day of September the Minister of Works and Development declares that, agreements 1984. to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for a limited access road and has become road. limited access road, and State highway and shall SCHEDULE vest in the Crown on the 6th day of September 1984. SOUTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block I, Tarawera Survey SCHEDULE District, described as follows: SOUTH AUCKLAND LAND DISTRICT Area m 2 Being ALL those pieces of land situated in Block I, Patetere North Survey 87 Part Lot I. D.P. S. 8073; marked ··G" on plan. District. described as follows: 740 Part Lot I, D.P. S. 28490; marked "H" on plan. Area 50 Part Ngapuna 2B2E2; marked "I" on plan. m 2 Bcing As shown marked as above mentioned on S.O. Plan 53321. lodged 1631 Part Okoroire Block; marked "A" on plan. in the office of the Chief Surveyor at Hamilton. 1355 Part Okoroire Block; marked "B" on plan. Dated at Wellington on this 28th day of August 1984. As shown marked as above mentioned on S.O. Plan 51823, lodged L. OZICH, in the office of the Chief Surveyor at Hamilton. for Minister of Works and Development. Dated at Wellington this 30th day of August 1984. (P.W. 72/30/3B/0; Hn. D.O. 72/30/3/04) L. OZICH, 20/l for Minister of Works and Development. (P.W. 72/l/3A/0; Hn. D.O. 72/l/3A/02/4) Land DC'clared to be Road in Block X. Pirongia SunC'y District. Otorohanga District 16/1

PURSUANT to section 114 of the Public Works Act 1981, the Minister Land AcquirC'dfor Road in Block I. tt'hakatanC' Survey District, of Works and Development declares the land described in the U.'hakatane District Schedule hereto to be road, which, pursuant to section 11 (IA) of the National Roads Act 1953. shall form part of State Highway No. 31. PURSUANT to section 20 of the Public Works Act 1981. the Minister of Works and Development declares that, an agreement to that effect SCHEDULE having been entered into, the land described in the Schedule hereto is hereby acquired for road and shall vest in The Whakatane District SotJTH AUCKLAND LAND DISTRICT Council on the 6th day of September 1984. ALL those pieces of land described as follows: Area SCHEDULE m 2 Being 1540 Part Section 4A, Block X, Pirongia Survey District; marked SOUTH AUCKLAND LAND DISTRICT "A" on plan. ALL that piece of land containing I. 7 perches. situated in Block I, 823 Part Section 4A. Block X. Pirongia Survey District; marked Whakatane Survey District. being part Allotment 28B2B3. Rangitaiki "B" on plan. Parish; as shown coloured sepia on S.O. Plan 47097. lodged in the As shown marked as above mentioned on S.O. Plan 52913, lodged office of the Chief Surveyor at Hamilton. in the office of the Chief Surveyor at Hamilton. Dated at Wellington this 28th day of August 1984. Dated at Wellington this 28th day of August 1984. L. OZICH. L. OZICH. for Minister of Works and Development. . for Minister of Works and Development. (P.W. 72/31/2B/0; Hn. D.O. 72/31/2B/01) (P.W. 35/351; Hn. D.O. 25/0/87) 16/1 16/1 6 SEPTEMBER · THE NEW ZEALAND GAZETTE 3617

Land Declared to be Road and Road Stopped in Block I, Land Declared to be Road in Block I, Tarawera Survev District, Rangiriri Surl'ey District, Raglan. County Rotorua District ·

PURSUANT to Part VIII of the Public Works Act 1981, the Minister. PURSUANT to section I 14 of the Public Works Act I 981, the Minister of Works and Development- of Works and Development declares the land described in the Schedule hereto to be road and vested in The. Rotorua District (a) Pursuant to section I I 4, declares the land described in the .Council. First Schedule hereto to be road and vested in The Raglan County Council. (b) Pursuant to sections I I 6 and I I 7, declares the road described SCHEDULE in the Second Schedule hereto to be stopped and that the SOUTH AUCKLAND LAND DISTRICT said stopped road now known as Allotment 338, Whangape Parish; shall be amalgamated with lhe land in certificate ALL those pieces of land described as follows: of title No. 21(:'/354 subject to rriemoranda of mortgage Area Nos S. 323758, S. 459801, H. 079816, H. 186741.4, South m 2 Being Auckland Land Registry. I 800 Part Section 8, Block I, Tarawera Survey District; marked "A" on plan. 3986 Part Section 8, Block I, Tarawera Survey District; marked FIRST SCHEDULE "B" on plan. SOUTH AUCKLAND LAND DISTRICT As shown marked as above mentioned on S.O. Plan 52926, lodged ALL that piece of land containing 2085 square metres, situated in · in the office of the Chic( Surveyor at Hamilton. Block I, Rangiriri Survey District, being part Allotment 64CL Dated at Wellington this 28th day of August I 984. Whangape Parish; as shown marked "B" on S.O. Plan 50873, lodged L. OZICH, in the office of the Chief Surveyor at Hamilton. for Minister of Works and Development. (P. W. 35/838; Hn. D.O. 98/5/0/24) SECOND SCHEDULE 16/1 SOUTH AUCKLAND LAND DISTRICT ALL that portion of road containing 3041 square metres, situated Land Acquired for Road in the City of New Plymouth in Block I, Rangiriri Survey District, adjoining or passing ihrough, part Allotment 64Cl, Whangape Parish; as shown marked "E" on PURSUANT to section 20 of the Public Works Act I 981, the Minister S.O. Plan 50873, lodged in the office of the Chief Surveyor at of Works and Development declares that, an agreement to that effect Hamilton. having been entered into, the land described in the Schedule hereto Dated at Wellington this 28th day of August 1984. is hereby acquired for road and shall vest in The New Plymouth L. OZICH, City Council on the 6th day of September 1984. for Minister of Works and Development. (P.W. 34/3788; Hn. D.O. 18/7/116) SCHEDULE 16/1 T ARANAKI LAND DISTRICT ALL that piece of land containing 33 square metres, situated in Block Land Declared to be Road and Road Stopped in Block V, V, Paritutu Survey District, being part of the western moiety of Katikati Survey District. Tauranga County Section 850, Town of New Plymouth, as shown marked "A" on S.O. Plan 12174, lodged in the office of the Chief Surveyor at New Plymouth. PURSUANT to Part VIII of the Public Works Act 1981, the Minister Dated at Wellington this 30th day of August I 984. of Works and Development: · · L. OZICH, (a) Pursuant to section I I 4, declares the land described in the for Minister of Works and Development. First Schedule hereto to be road and vested in The Tauranga County Council. (P.W. 51/4604; Wg. D.O. 20/415/0) (b) Pursuant to section 116, declares the portion ofroad described 14/1 in the Second Schedule hereto to be Stopped. Land Declared to be Road in the City of Lower Hutt FIRST SCHEDULE PURSUANT to section 114 of the Public Works Act 1981, the Minister SOUTH AUCKLAND LAND DISTRICT of Works and Development hereby declares the land described in the Schedule hereto to be road and to be vested in The Lower Hutt land Declared to be Road . City Council. ALL those pieces of land situated in Block V, Katikati Survey District, described as follows: SCHEDULE Area WELLINGTON LAND DISTRICT m2 Being 305 Part Crown land (formerly part Section 32, Tahawai · ALL those pieces of land situated in Block XIII, Belmont Survey Parish); marked "D" on plan. District, described as follows: 368 Part Crown land (formerly part Section 28, Tahawai· Area Parish); marked "M" on plan. m 2 Being As shown marked as above mentioned on S.Q. Plan 52352, lodged 104 ·. Part Lot I, D.P. 40525; marked "A" on plan. in the office of the Chief Surveyor, at Hamilton. 405 Part Lot I, D.P. 40525; marked "B" on plan. 1667 Part Lots I, 8 and 9, D.P. 21663; marked "C" on plan. SECOND SCHEDULE Shown marked as above mentioned on S.O. Plan 30192, lodged in the office of the Chief Surveyor at Wellington. SOUTH AUCKLAND LAND DISTRICT Dated at Wellington this 29th day of August 1984. Road Stopped L. OZICH, for Minister of Works and Development. ALL that piece of road situated in Block V, Katikati Survey District. adjoining or passing through parts of Crown land and Allotments (P.W. 72/2/9B/O; Wn. D.O. 72/2/9B/2/0/1) 142 and 143, Tahawai Parish; as shown marked "H'' on S.O. Plan 16/1 52352, lodged in. the office· of the Ch~ef Surveyor at Hamilton. Dated at Wellington this 28th day of August i 984. Declaring Road to be Stopped in the County of Taupo L. OZICH, for Minister of Works and Development. PURSUANT to section 116 of the Public Works Act 1981, the Minister (P.W. 35/584; Hn. D.O. 24/0/220) of Works and Development declares the portions of road described in the Schedule hereto to be stopped. 16/1 B 3618 THE NEW ZEALAND GAZETTE No. 157

SCHEDULE SCHEDULE WELLINGTON LAND DISTRICT NELSON LAND DISTRICT ALL those pieces of road situated in Block XI, Puketi Survey District. ALL that piece of land containing 362 square metres, situated in described as follows: Block XV, Howard Survey District, being part Section 71; as shown Area marked "B" on S.O. Plan 13358, lodged in the office of the Chief m2 ~ Adjoining or passing through Surveyor at Nelson. 528 P rt Hautu 4B2BI; marked "J" on S.O. Plan 32859. Dated at Wellington this 29th day of August 1984. 1262} P rts Hautu 3F6; marked respectively "K" and "L" on S.O. 2763 Plan 32859 and "D" on S.O. Plan 32860. L. OZICH, 2361 for Minister of Works and Development. 1781 Part Hautu 4B2B2B2; marked "E" on S.O. Plan 32860. (P.W. 72/63/11/0; Wn. D.O. 72/63/11/0/32) As shown on the plans marked as above mentioned, lodged in 16/1 the office of the Chief Surveyor at Wellington. Dated at Wellington this 30th day of August 1984. L. OZICH, Land Acquired.for Road in Block IX, Motueka Survey District, for Minister of Works and Development. Waimea County (P.W. 72/1/6/0; Wg. D.O. 6/1/0/1) 16/1 PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto Amending a Notice Declaring Land to be Road and Road is hereby acquired for road and shall vest in the Crown on the 6th Stopped in the Counties of Rangitikei and Kiwitea day of September 1984.

PURSUANT to section 55 of the Public Works Act 1981, the Minister SCHEDULE of Works and Development hereby amends the notice dated the 26th day of September 1983, published in Gazette, 6 October 1983. NELSON LAND DISTRICT No. 165, page 3324, as amended by a notice dated the 9th day of December 1983, published in Gazette of 15 December 1983, No. 213, ALL that piece of land containing 2428 square metres, situated in page 4363, declaring land to be road and road stopped in the Block IX, being Lot XII. D.P. 209 and also being part Section I, Counties of Rimgitikei and Kiwitea, by deleting the Sixth Schedule Square 7, Nelson Land District. All certificte of title, Volume 33, to the said notice and substituting the following Schedule.therefor: folio 247, Nelson Land Registry. Dated at Wellington this 30th day of August 1984. SIXTH SCHEDULE L. OZICH, for Minister of Works and Development. · WELLINGTON LAND DISTRICT (P.W. 72/61/11/0; Wn. D.O. 72/61/11/0/26) Land Held for a Recreational Reserve 16/1 ALL that piece of land containing 31.0442 hectares, situated in Block VII, Ongo Survey District, being part Section 74, Town of Livingstone. Balance Gazette notice 619855.2 (NewZealand Gazette, Declaring Land to be Acquired.for Road in the City of 1922. page 520). Christchurch Dated at Wellington this 30th day of August 1984. L. OZICH, PURSUANT to section 20 of the Public Works Act 1981, the Minister for Minister of Works and Development. of Works and Development declares that agreements to that effect (P.W. 41/771; Wg. D,O. 44/19/0) having been entered into. the land described in the Schedule hereto 14/1 is hereby acquired for road and shall vest in The Christchurch City Council on the 6th day of September 1984. -

Declaring Land in Waimea County Held for State Forest Purposes to be Road SCHEDULE CANTERBURY LAND DISTRICT PURSUANT to section 114 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the ALL those pieces of land described as follows: Schedule hereto to be road, which, pursuant to section 11 (IA) of Area the National Roads Act 1953, shall form part of State Highway m2 Being No. 61. 51 Part Lot 6, D.P. 7619: marked "B" on S.O. Plan 16138. 219 Part Lot I. D.P. 954; marked "C"on S.O. Plan 16138. SCHEDULE Situated in Block XV, Christchurch Survey District. NELSON LAND DISTRICT 54 Part Lot 2. D.P. 6413: marked "G" on S.O. Plan 15255. ALL that piece of land containing 1745 square metres, situated in Situated in Block XII, Christchurch Survey District. Block IX. Wai-iti Survey District; being part Lot 3, D.P. 2637; as shown marked 'C' on S.O. Plan 12775, lodged in the office of the As shown marked as above mentioned on the plans numbered . as above mentioned,. lodged in the office of the Chief Surveyor at Chief Surveyor at Nelson .. Christchurch. Dated at Wellington this 30th day of August 1984. Dated at Wellington this 29th day of August 1984. L. OZICH, for Minister of Works and Development. L. OZICH, for Minister of Works and Development. (P.W. 72/61/11/0; Ch. D.0. 40/19/13) 16/1 (P.W. 51/4662; Ch. D.O. 35/1) 16/1 Crown Land Set Apart for Road in Block xi: Howard Survey District. Waimea County Land in the Citr of Christchurch Held for the Christchurch Southern Moionmr Declared to be Crown Land PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development hereby declares the land described in the Schedule hereto to be set apart for road, which shall remain PURSUANT to section 42 of the Public Works Act 1981, the Minister vested in the Crown, and pursuant to section 11 (IA) of the National of Works and Development declares the land described in the Roads Act 1953, shall form part of State Highway No. 63. Schedule hereto to be Crown land subject to t!ie Land Act 1948. · 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3619

SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT NELSON LAND DISTRICT ALL that piece of land containing 896 square metres . .situated in ALL that piece of land containing 937 square metres, situated in Block XV. Christchurch Survey District; being part Lot 13, D.P. Block XIV, Matiri Survey District, being Section 134; as shown I 024; as shown marke

Amending a Declaration Acquiring Land.fiJr Road in Block XV. Reroking a Notice Declaring Stopped Road to be Disposed of in Howard Sun'('_I' District. Waimea County Block XIV, Matiri Survey District, Waimea County

PURSUANT to section 55 of the Public Works Act 1981, the Minister PURSUANT to section 55 of the Public Works Act 1981, the Minister of Works and Development hereby amends the Declaration dated of Works and Development revokes the notice published in the the 3rd day of May 1984 and published in the Neu· Zealand

/,and .·lcquired. S11bjcct to a Middle Linc l'rocla111ation. /hr SCHEDULE Rc/i1sc C'ollcctio11 and Disposal in the Bomugh of .\Jo11i1t Maungant// CANTERllllRY LAND DISTRICT ALL those pieces of land situated in the City of Christchurch. PURSl 1ANT to section 20 of the Public Works Act 198 I. the Minister described as follows: of Works and Development declares that, an agreement to that effect having been entered into the land described in the Schedule hereto Area is hereby acquired. subject to Middle Linc Proclamation H. 441388. m 2 Being South Auckland Land Registry, for refuse collection and disposal 505 Part Lot I, D.P. 1343 ..All the land in certificate of title and shall vest in The Mount Maunganui Borough Council on thL' 20A/1066. 6th day of September 1984. 483 Part Lot 39. D.P. I::> 12. All the land in certificate of title 230/108. SCHEDULE Dated at Wellington this 29th day of August 1984. SotlTH AUCKLAND LAND DISTRICT L. OZICH, for Minister of Works and Development. ALL that piece of land containing 2.6850 hectares. situated in Hlock XL Tauranga Survey District, being part Papamoa No. 2. Section (P.W. 53/367/1: Ch. D.O. JS/26) 9A Block: as shown marked "A" on S.O. Plan 52751, lodged in .the office of the Chief Surveyor at Hamilton. 16/1 Dated at Wellington this 30th day of August 1984. L. OZICH. Dcclarillg Land and a Right o( Wai· l,asc111en/ Over Land for Minister of Works and Development. . lcqwrcd.fi)r Post 0//ice P11r11ose.i (.\Jii:ro11·aff Site) in Block Ill. (P.W. 53/662/1: Hn. D.O. 43/7/0/13) Cro11111·c/l Surrcr District. Vincent County 16/ I PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development hereby declares that a sufficient Land .lccfltircd fi,,· Tcachcrs · Rcsidrnccs in Hlock .\ 1·. Tc111·11 ·or agreement to that effect having been entered into. the land described Tolaga Bay, C·ook ( ·uunt_r in the First Schedule hereto and the right of way casement described in the Second Schedule hereto over the land described in the Third Pl!RSl 'ANT to section 20 of the Public Works Act 1981. the Minister Schedule hereto, are hereby acquired for post office purposes of Works and Development declares that. an agreement to that effect (microwave site) and shall vest in- the Crown on the 6th day of having been entered into. the land described in the Schedule hereto September 1984. is hereby acquired for teachers· residences and shall vest in the Crown on the 6th day of September 1984. FIRST SCHEDULE SCHEDULE 0TAGO LAND DISTRICT

G!SBORNE L \ND DtsTRICl Land .lcquired ti1r Post Otficc Purposes (.\11cr0Hm·c Site) ALL that piece of land containing 1012 square metres. situated in Block XV. Town of Tolaga Bay, being Section 7. All certificate of ALL that piece of land containing 100 square metres, being part title 38/ 1324. Section 25. Block Ill, Cromwell Survev District: as shown marked 'A' on S.O. Plan 20950. lodged in the 'office of the Chief Surveyor Dated at Wellington this 28th day of August 1984. at Dunedin. L. OZICH. for Minister of Works and Development. SECOND SCHEDULE (P.W. 31/1079: Na. D.O. AD 6/2/5/112) 14/1 0TAGO LAND DISTRICT

Description of Right o( War 1:·ascment land. lcquircd Ji){· Raihl'lir Purposes in H/ock IY. Jlapara S11n·c1· Distrtct. u ·ai/01110 /)istrict THE rights and powers implied and attaching to a right of way set out in the Seventh Schedule of the Land Transfer Act 1952, under the heading 'right of way' as if the same were fully set out herein. Pt:RSl 1.\NT to section 20 of the Public Works Act 1981. the Minister of Works and Development declares that, an agreement to that effect having been entered into. the land described in the Schedull' hereto is hereby acquired for railway purposes and shall vest in the Crown THIRD SCHEDULE on the 6th day of September 1984. 0TAGO LAND DISTRICT

SCHEDULE Lalld (her Which Righi of Way Easement .~cquired ALL that piece of land containing 2134 square metres, being part TARA1'AKI LAND DISTRICT Section 25. Block Ill. Cromwell Survey District: as shown marked ALL that piece ofland containing 80 square metres, situated in Block 'B' on. S.O. Plan 20950, lodged in the office of the Chief Surveyor IX. Mapara Survey District, being part Rangitoto-Tuhua 68H282C at Dunedin. Block: as shown marked .. ff. on S.O. Plan 11965. lodged in the office of the Chief Surveyor at New Plymouth. Dated at Wellington this 28th day of August 1984. Dated at Wellington this 28th day of August 1984. L. OZICH, L. OZICH, for Minister of Works and Development. for Minister of Works and Development. (P.W. 20/ 1822/3/0; Dn. D.O. 24/197 /0/5) (P.W. 19/625/0: Hn. D.O. 46/9/::'/0) 14/1 16/1

Tran~(er o( L'11fimned Legal Road in Block XV. Nuhaka North Declaring Land to be Acquired for Electricity Put,Joses in the Cit.r Survey District of Christchurch

Pt JRSUANT to section 20 of the Public Works Act 1981, the Minister PURSUANT to section 323 of the Local Government Act 1974, and of Works and Development declares that agreements to that effect to a delegation from · the Minister of Lands, the Assistant having been entered into. the land described in the Schedule hereto Commissioner of Crown Lands hereby declares the land described is hereby acquired for electricity purposes and shall vest in The in the Schedule hereto has been transferred to the Crown by the Christchurch City Council on the 6th day of Scptem ber 1984. subject Wairoa County Council pursuant to the said section 323 and as as to the land firstly described in the Schedule, to the sewage from the date of this notice the land shall be deemed to be Crown easement reserved by transfer 89249, Canterbury Land Registry. land subject to the Land Act 1948. 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3621

SCHEDULE SCHEDULE

HAWKE'S BAY LAND DISTRICT-WAIROA COUNTY SOUTH AUCKLAND LAND DISTRICT-MATAMATA COUNTY- 3.5700 hectares. more or less. being unformed legal road and being PERIA HILLS DOMAIN Section 106. Block XV. Nuhaka North Survey District. as shown 8093 square metres. more or less. being Sections 61 and 62, on S.O. Plan 8572. Matamata Settlement, situated in Block V, Tapapa Survey District. Dated at Napier this 23rd day of July I 984. All New Zealand Gazette. 1955, page 1571. S.O. Plan 13202A. JOHN GRAY, Dated at Hamilton this 29th day of August 1984 .. Assistant Commissioner of Crown Lands. G. L. VENDT, (L. and S. H.O. 26/23524; D.O. LP 6) Assistant Commissioner of Crown Lands. 3/1 (L. and S. H.O. 1/1391; D.O. 8/236) Reservation of Land and Declaration That the Reserve he Part of 3/1 · the .Mount Manakau Scenic Rese/'\'e · Classification o( Resen·e and Declaration That the Reserve he PURSUANT to the Land Act I 948. and to a delegation from the · Pa,:t

Rerocation o(Appoi111111e111 to Control and .\fanage a Resen·e SCHEDULE PURSUANT to the Reserves Act I 977. and to a delegation from the Minister of Lands. the Assistant Commissioner of Crown Lands T ARANAKI LAND DISTRICT-T AUMARUNUI COUNTY- hereby revokes the appointment of the Otamatea County Council W AITEWHENA SCENIC' RESERVE to control and manage the scenic reserve. described in the Schedule I 1.6051 hectares. more or less, being parts Sections 31, 32, 33 and hereto. 34. Sections 35. 38, 39 and 58, Subdivision I of Section 36, Block V, Ohura Survey District and Section 3, Block XV, Town ofOhura, SCHEDULE situated in Block V, Ohura Survey District. All New Zealand Ga::ettes. 1933, page 2 I and 1926, page 1923, part New Zealand NORTH AllCKLAND LAND DISTRICT-0TAMATEA COllNTY- Ga:::ettes. I 926. page 3418 and 1915. page 3554, balance New Zealand K..\URI BUSHMEN'S MEMORIAL SCENIC RESERVE Ga:::elle. 1931. page 11 and part Nell' Zealand Gazette, extract 166766. S.O. Plans 10022, 7802, 7773, 7106, 6744, 6513 and 6437. 1.5752 hectares. more or less, being Lot I. D.P. 41710, situated in Blocks X and XI, Matakohe Survey District. All Ga::etle notice Dated at New Plymouth this 24th day of August 1984. 496715.1. R. LANCASTER, Dated at Auckland t!iis 17th day of August I 984. Assistant Commissioner of Crown Lands. J. V. BOULD: (L. and S. H.O. Res. 6/2/ I I 1; D.O. 13/258) Assistant Commissioner of Crown Lands. (Land S. H.O. Res. 2/3/37; D.O. 13/47) 3/1 3/1 Class(fication of Reserve Cfass(/ication of Resen·e

PURSUANT to the Reserves Act 1977, and to a delegation from the PURSUANT to the Reserves Act I 977. and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands Minister of Lands. the Assistant Commissioner of Crown Lands hereby classifies the reserve. described in the Schedule hereto, as a hereby classifies the reserve. described in the Schedule hereto. as a recreation reserve, subject to the provisions of the said Act. recreation reserve, subject to the provisions of the said Act. 3622 THE NEW ZEALAND GAZETTE No. 157

SCHEDULE 2.4827 hectares, more or less, being Section 17, Whangamomona Suburban. situated in Block I. Mahoe Survey District and Section T->.R->.NAKI LAND DISTRICT-TAUM.\RUNUI COUNTY 25. Block I, Mahoe Survey District. All New Zealand Ga:el/e, 1981. 9.1990 hectares, more or less, being Subdivision 3 of Section 36, page 850. S.O. Plans 7760 and 4861. Recreation. and Section 57, Block V, Ohura Survey District, part Section 1, Dated at New Plymouth this 29th day of August 1984. Block XXII. Section 9. Block VII and Section 12. Block IX. Town of Ohura, situated in Block V. Ohura Survey District and Section R. LANCASTER, 43 (formerly Sections 35 and 41). Ohura Suburban. situated in Block Assistant Commissioner of Crown Lands. V. Ohura Survey District. All certificate of title 232/56. All Nell' (L. and S. H.O. Res. 6/2/81. Res. 6/2/82; D.O. 82/28, 8/1/43) Zealand Ga:::ettes. 1927. page 3438, 1909, page 2149 and 1906. page 3260. part New Zealand Gazette. 1926, page 3418 and part. Ne11· 3/1 Zealand Gazette, extracts 251996 and 166766. S.O. Plans 11739, 10022, 7773, 7757, 6513 and 6244. Subject to a drainage easement Classification of Reserve passing through and serving Section 12 herein created by W. 9712. Dated at New Plymouth this 24th day of August 1984. PURSUANT to the Reserves Act 1977, and to a delegation from the R. LANCASTER. Minister of Lands. the Commissioner of Crown Lands hereby Assistant Commissioner of Crown Lands. classifies the reserve. described in the Schedule hereto, as a recreation (L. and S. H.O. Res. 6/2/35; D.O. 8/1/16) reserve, subject to the provisions of the said Act. 3/1 SCHEDULE Classi/icatio11 ,!f' Reserre MARLBOROUGH LAND DISTRICT-MARLBOROUGH COUNTY 6245 square metres, more or less, being Lot 11. D.P. 3632, Lot 27. PtJRSUANT to the Reserves Act 1977. and to a delegation from the D.P. 3709 and Lot 14. D.P. 3775, Block XIII. Cloudy Bay Survey Minister of Lands. the Assistant Commissioner of Crown Lands District. Recreation Reserve pursuant to section. 35 (4) of the hereby classifies the reserve. described in the Schedule hereto. as a Counties Amendment Act 1961. Balance certificates of title 1C/435. historic reserve. subject to the provisions of the said Act. 2A/234 and 2A/766. Dated at Blenheim this 21st day of August 1984. SCHEDULE I. B. MITCHELL, Commissioner of Crown Lands. T->.RANAKI LAND DISTRICT-HAWERA DISTRICT-WAI HI (L. and S. H.O. 8/2/42: D.O. 8/3/40) HISTORIC RESERVE 3/1 2.3548 hectares. more or less. being Section 722. Patea District. situated in Block V. Hawera Survev District. All /\'ell' Zealand .RANAKI LAND DISTRICT-WAITOMO DISTRICT 5980 square metres. more or less. being Section 54. Block XL Mapara Rcrocariun o( the Resenation Over a Reserve Survey District. Balance certificate of title 213/39. S.O. Plan 11894. Dated at New Plymouth this 30th day of August 1984. PURSUANT to the Reserves Act 1977. and to a delegation from the Minister of Lands. the Deputy Assistant Commissioner of Crown R. LANCASTER, Lands hereby revokes the reservation as a stock inspectors paddock Assistant Commissioner of Crown Lands. reserve over the. land, described in the Schedule hereto, such land (L. and S. H.O. 6/1/222: D.O. 8/3/4) to become Crown land subject to the Land Act 1948. 3/1 SCHEDULE 1·csting Rcserres in the Srra/{ord Counry Council CANTERBURY LAND DISTRICT-MACKENZIE COUNTY 1.6187 hectares. more or less. being Reserve 2839, situated in Block PURSUANT to the Reserves Act 1977. and to a delegation from the VII. Tengawai Survey District. All New Zealand Gazelle. 1889, page Minister of Lands. the Assistant Commissioner of Crown Lands 369. S.O. Plan 837. hereby vests the reserves in the Schedule hereto, in The Stratford Dated at Christchurch this 24th day of August 1984. County Council in trust for the purposes specified at the end of the respective descriptions of the said reserves · A. T. DOBBS, Assistant Commissioner of Crown Lands. SCHEDULE (L. and S. D.O. 8/5/43/3) 3/1 TARANAKI LAND DISTRICT-STRATFORD COUNTY 9733 square metres. more or less. being part Lot l. D.P. 2776. situated in Block XVI, Egmont Survey District. Part New Zealand Vesting a Reseri·e in the Southland County Council

SCHEDULE Area m2 Railway land being SOUTHLAND LAND DISTRICT-SOUTHLAND COUNTY 3 Lot I, D.P. 52431. being all the land firstly comprised 4.8563 hectares, more or less, being Lot l. D.P. 5621, situated in and described in Gazette, 1982, p. 1391, G.N. Block III, Otara Survey District, Section 23 and Lot I, D.P. 2977. 491609.1. all situated in Block IV, Otara Survey District. All Ga:::e/te notice 068246. l. S.O.Plan 2304. · Situated in Block XI. Kairanga Survey District. Dated at lnvercargill this 23rd day of August 1984. Dated at Wellington this 28th day of August 1984. A. N. McGOWAN, A. E. Mc-QUEEN, Assistant Commissioner of Crown Lands. for General Manager, New Zealand Railways Corporation. (L. and S. H.O. Res. 13/2/64; D.O. 8/3/42) (N.Z.R. LO. 12775/280/315) 3/1 10/1 Setting Apart Maori Freehold Land as a Maori Reservation Auckland Regional Authority Trade Wastes Amendment Bylaw PURSUANT to section 439 of the Maori Affairs Act 1953, the.Maori . 1984 freehold land described in the Schedule hereto is hereby set apart as a Maori reservation for the purpose of a marae, church and burial reserve, for the common use and benefit of all the people living in the district. THE following certificate has been executed on the sealed copy of the Auckland Regional Authority Trade Wastes Amendment Bylaw .1984, made by the Auckland Regional Authority on 30 April 1984 SCHEDULE and confirmed on,21 May 1984. NORTH AUCKLAND LAND DISTRICT , Minister of Local Government. ALL that piece ofland situated in Blocks II and III, Survey District and described as follows: · Area ha Being CERTIFICATE OF CONFIRMATION 6.0703 Waiparera as created by a Crown grant dated 27 June 1868, being all that land in Deeds Index, Volume IC. IN pursuance of the Bylaws Act 1910, I hereby confirm the above page 240, and defined on M.L. Plan 657. written bylaw and declare the same came into force on the 1st day Dated at Wellington this 27th day of August 1984. of June 1984. B. S. ROBINSON, MICHAEL BASSETT, Minister of Local Government. Deputy Secretary for. Maori Affairs. (M.A. H.O. 21/3/1; D.O. 194 HK) 2

Declaring Railway Land at Waipara Not Now Required for That Authorising Officer of the Ministry of Works and Development to Purpose to be Crown Land · Sign Documents on Behalf of the Minister

PURSUANT to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 42 of the Public Works Act 1981. PURSUANT to sections 9 (I) and 14 (I) of the Public Works Act the General Manager of the New Zealand Railways Corporation I 981, the Minister of Works and Development hereby authorises: with the prior written consent of the Minister of Railways hereby Lubomir Ozich of Wellington, public servant declares the land described in the Schedule hereto to be Crown land, subject to the Land Act I 948. and any holder for the time being of the office of Commissioner of Works or Assistant Commissioner of Works to exercise the powers conferred on the Minister by the following provisions of the Public SCHEDULE Works Act 1981: CANTERBURY LAND DISTRICT-HURUNUI COUNTY Section 20(1) (including the extended powers under sections ALL that piece of land described as follows: 21, 28, 31 and 50) Area Section 30 m2 Railway land being Section 36 (3) (including the extended powers under section 139) 964 Lot 12, D.P. 45714, being all the land comprised and Section 42 (3) and (4) described in certificate of title No. 24A/ 1163. Section 43 Section 46 Situated in Block I, Teviotdale Survey District. Section 48 Dated at Wellington this 31st day of August 1984. Section 52(1) and (4) A. E. Mc-QUEEN, Section 54 (l) for General Manager, New Zealand Railways. Corporation. Section 55 (N.Z.R. L.O. 21557/8817/4) Sections 105 to 107 (inclusive) Part VIII and section 137 10/1 Sections 124 (2), (3) and (4) Section 130 Declaring Railway Land at Terrace End (Palmerston North) Not Section 158 (I) Now Required for That Purpose to be Crown Land Section 165 (2) Section 191 PURSUANT to sections 24 and 30 of the New Zealand Corporation · Section 195 (4) Act 1981 and section 42 of the Public Works Act 1981, the General Section 237 (I) Manager of the New Zealand Railways Corporation with the prior and including (where appropriate) the extended powers under written consent of the Minister of Railways hereby declares the land sections 136 and 153 (2). described in the Schedule hereto to be Crown land, subject to the Land Act 1948. · · · · Dated at Wellington this 22nd day of August 1984. F. M. COLMAN, Minister of Works and Development. SCHEDULE (P.W. 32/9321) WELLINGTON LAND DISTRICT-PALMERSTON NORTH CITY ALL that piece of land described as follows: 10 3624 THE NEW ZEALAND GAZETTE No. 157

Post Of/ice Bonus Bonds-Weekly Pri:::e Draw No. 1. Septemher Industries Limited. As an integral part of this proposal Brierley 1984 Investments Limited seeks to acquire over 50 percent of the shares in the merged company. The contract to give effect to this transaction provides for a distribution "tic" undertaking given by Lion to PURSUANT to the Post Office Act 1959. notice is hereby given that Brierley which abates over its 5 year life. The Commission's consent the result of the weekly .Prize Draw No. I for I September is as is subject to the following condition which applies to this "tie". follows: "Should, in any year during the 5 year period of the "tie" One prize of $25,000: 2391 876583. described in paragraph 8 (b) hereof; total sales of New Zealand wines in this country decline below such sales in Thirteen prizes of $5,000: 170 784232. the 1983 base year,. then there should be a proportionate 673 189322. decline in the guaranteed litrcage for that year." 770 451879. 1682 989132, This decision may be inspected at the Commission's offices, 163 2093 784642, The Terrace, Wellington. Copies may be purchased on application 3880 291479. to P.O. Box 10-273, Wellington. 4485 144240. Dated at Wellington this 30th day of August 1984. 4889 214310. D. J. KERR, Executive Officer. 5384 989999. 5583 718903, 5981 662194, 6582 207933. Mone_r Held hy the Crown 6983 586494. PURSUANT to section 78 of the Trustee Act 1956. notice is hereby JbNA THAN HUNT, Postmaster-General. given that at the 31st day of March 1984: (a) The money specified in the statement in the Schedule hereto was held by the Crown under section 77 of that Act in respect of the matters specified in that statement; (b) Such money has not been credited to the Consolidated Notice q{ Receipt r!f Application for an International Air Serrices Account. Licence SCHEDULE PURSUANT to section 7 of the International Air Services Licens.ing STATEMENT OF MONEY HELD BY THE CROWN Act 1947. notice is hereby given that Polynesian Airlines Operations (I) Deceased Estates Limited of Apia, Western Samoa, has applied for an International Air Service Licence to operate air· services for the carriage of Name of Estate Persons believed to be Amount Date passengers, cargo, and mail between Auckland and Apia, optionally entitled Held Received via Niue and/or Tonga, twice per week, and between Rarotonga $ and Apia optionally via Pago Pago twice per week. Further details King, George Henry 7,812.17 26/8/81 of the proposal may be obtained from the Secretary for Transport. Scott. Edwin Arthur Scott, Gillian Mary: 239.67 16/8/82 Ministry of Transport. Private Bag, Wellington. Scott. Michael: Scott. Phillip: Any person or organisation desiring _to make representations Scott. Paul: all children relating to this application must forward. those representations in of Edwin Arthur writing to reach me on or before 27 September 1984. Scott aforesaid. Rawson, Thomas Friend, Estate Francis 82.40 13/9/82 Dated at Wellington this 4th day of September 1984. Mary daughter of R. W. PREBBLE, Thomas Rawson Minister of Civil Aviation and Meteorological Services. aforesaid. Campbell, Michael Collins, Annie 397.87 11/10/82 sister of Michael Campbell aforesaid. Old. Elsa Robertson. Douglas 537.39 19/4/83 Meat Board Levy on Stock Slaughtered (No. 3324; Ag. 4/52/11/3) Keily, Elsie Alice Keily, Herbert John 2,200.36 10/6/83 Grant, Gordon Grant, Beryl 7,512.88 29/2/84 Grant, Phyllis PURSUANT to section 13 (3) of the Meat Export Control Act 1921- Irving. Elizabeth 22, notice is given that the New Zealand Meat Producers Board Irving. John hereby fixes the rates of levy to be paid on each head of stock Gardiner, Alexander slaughtered on licensed premises (except on stock slaughtered on (2) Shares and diridends in South Otago Freezing Company Limited licensed premises in the Chatham Islands) as follows: and Nelson Free:::ing Company Limited · Category of Stock Rate of Levy South Otago Freezing O'Connor M. . 1,322.70 15/11/82 Company Limited Webster, Estate John 529.09 Lambs 20 cents per head Whittaker. Estate 1,322.70 Other sheep and goats 29 cents per head· George Bobby calves (under 27 kg) 10 cents per head Nelson Freezing Batt, Estate A. E. 133.65 15/11/82 Vealers (27-160 kg) · 100 cents per head Company Limited Adult cattle 200 cents per head Cobb. Fred 133,65 Gilfillan. James 133.65 except that a nil rate of levy will apply to any stock the carcasses Hook. Estate Alfred T. 133.65 of which are wholly condemned for any reason following slaughter. · Maguire, Estate Walter 277.59 These rates of levy will come into effect from and inclusive of McPhedran. Estate 356.71 the I st day of October 1984 and apply during the .1984-85 meat Donald C. season and subsequently until such time as new levy rates are fixed Richardson. R. 133.66 and come into force. Roberts. Estate 133.65 Frederick Sampson Dated at Wellington this 29th day of August 1984. Robinson, Estate 133.66 Earnest M. W. CALDER, Robonson. John 133.65 Secretary, New Zealand Meat Producers Board. William 26 Smith. Edmund 133.65 Smith, Stephen 133.65 Spittal, Estate· 277.59 Alexander Commerce Act 1975 Thorn. Estate Walter 356.71 Dated at Wellington this 28th day of August 1984. NOTICE is hereby .given of Decision No. 93 of the Commerce J.M. CHETWIN, Commission dated 30 August 1984; By this decision the Assistant Secretary to the1reasury. Commissioner consents to the proposed merger or takeover by (T. 40/66) Cooks New Zealand· Wine Company Limited of Mc Williams 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3625

Electrical Wiring Regulations 1976 The Tr~tfic (Paparua Count.JV Notice No. 1, 1984

Pu RSUANT to the provisions of regulation 18 (3} of the Electrical PURSUANT to the Transport Act 1962, and pursuant to a delegation Wiring Regulations 1976 the following specification is declared from the Minister of Transport, and pursuant to a subdelegation suitable for the purposes of the regulations: from the Secretary for Transport. I, Carne Maurice Clissold, Chief Australian Standard Traffic Engineer, hereby give the following notice: AS 3161 -1979 ...... Thermostats and Energy Regulators. NOTICE Dated at Wellington this 22nd day of August 1984. THIS notice may be cited as the Traffic (Paparua County) Notice J. J. CHESTERMAN, Secretary of Energy. No. I. 1984. The area and roads specified in the First Schedule hereto are 8/2 hereby declared to be closely populated localities for the purposes of section 52 of the Transport Act 1962. The Tr~tfic (Papania Count.1~ Notice No. 2. /984 · . The roads specified in the Second Schedule hereto are hereby declared to be 70 kilometres an hour speed limit areas pursuant to PURSUANT to the Transport Act 1962. and pursuant to a delegation regulation 21 (2) of the Traffic Regulations 1976*. from the Minister of Transport,· and pursuant to a subdelegation The Traffic (Paparua County) Notice No. I, 1983, dated the 4th from the Secretary for Transport, I, Carne Maurice Clissold, Chief day of March l 98Jt, issued pursuant to section 52 of the Transport Traffic Engineer, hereby give the following notice: . Act 1962, and regulation 21 (2) of the Traffic Regulations 1976 is hereby revoked. NOTICE THIS notice may be cited as the Traffic (Paparua County) Notice . FIRST SCHEDULE No. 2, 1984. . . . SITUATED within Paparua County at Halswell, Hoon Hay and The roads specified in the First Schedule hereto are · hereby Oaklands: declared to be closely populated localities for the purposes of sec~ All that area bounded by a line commencing at a point at the tion 52 of the Transport Act 1962. junction of the north-eastern side of Dunbars Road with the north­ wester:n side of the No. 75 State Highway (Christchurch-Akaroa); The roads specified in .the Second Schedule hereto are hereby thence south-westerly and south-easterly, generally along the north­ declared to be 70 kilometres an hour speed limit areas pursuant to western· and south-western side of the No. 75 State Highway regulation 21 (2) of the Traffic Regulations 1976*. (Christchurch-Akaroa), across Dunbars Road, Lillian Street and The Traffic (Paparua County) Notice No. 2, 1978, dated the 4th Nicholls Road to a point on the south-western side of the No. 75 day of July l 978t. issued pursuant to section 52 of the Transport State Highway (Christchurch-Akaroa), 160 metres measured north­ Act 1962, and regulation 21 (2) of the Traffic Regulations 1976 is westerly. generally along the No. 75 State Highway (Christchurch­ hereby revoked. · Akaroa) from Sparks Road; thence north-easterly, generally across the No. 75 State Highway (Christchurch-Akaroa) at right angles to its south-western side to its north-eastern side; thence south-easterly FIRST SCHEDULE generally along that roadside to the north-western side of Sparks SITUATED within Paparua County at Templeton. Road; thence north-easterly generally along that roadside to a point Bailey Street. 100 metres measured north-easterly generally along Sparks Road Banks Street. from the No. 75 State Highway (Christchurch-Akaroa); Bricknor Street. Thence south-easterly generally .across Sparks Road at right angles Kirk Road: from the No. I State Highway (Awanui-Blufl) to a to its north-western side to its south-eastern side; thence southerly point 60 metres measured north-westerly generally along Kirk Road generally by a right line to a point on the eastern side of Kennedys from Bailey Street. Bush Road at the intersection of the prolongation of the southern Kissel Street. side of Glovers Road; thence westerly generally along that prolon­ Kopara Street. gation across Kennedys Bush Road and along the southern side of Mahoe Street. Glovers Road to the south-eastern. side of the No. 75 State Highway Railway Terrace. (Christchurch-Akaroa); thence north-easterly, generally along that Riwai Street. roadside across Glovers Road to a point 50 metres measured south­ Runnymede Drive. westerly generally along that roadside from Mallett Place, thence Waterloo Road: from Kirk Road to a point 60 metres measured north-westerly generally across the No. 75 State Highway (Christ­ north-easterly generally along Waterloo Road from Bricknor Street. church--Akaroa) at right angles to its south-eastern side to its north­ Westfield Avenue. western side; thence north-westerly generally by a right line to a point on the south-eastern side of Sabys Road, 50 metres measured SECOND SCHEDULE south~westerly generally along Sabys Road from Quaifes Road; SITUATED within Paparua County at Templeton. Thence north-westerly generally across Sabys Road at right angles to its south-eastern side to its north-western side; thence north-east­ No. I State Highway (Awanui-Bluff): from a point 480 metres erly generally along that roadside across Quaifes Road to the south­ measured north-easterly generally along the said highway from western side of Halswell Junction Road; thence north-westerly Marshs Road to a point 300 metres measured south-westerly gener­ generally along the roadside to a point 50 metres measured south­ ally along the said highway from Trents Road. easterly generally along Halswell Junction Road from Murphys Marshs Road: from the No. I State Highway (Awanui-Bluff) to Road; thence north-easterly generally across Halswell Junction Road a point 380 metres measured south-easterly generally along Marshs at right· angles to its south-western side to its north-eastern side; Road from the said State Highway. thence north-westerly generally along that roadside to a point 480 Trents Road: from the No. I State Highway (Awanu1-Bluff) to a metres measured north-westerly generally along HalsweU Junction point 200 metres measured south-easterly generally along Trents Road from Murphys Road; thence north-easterly generally by a right Road from the said State Highway. · line to a point on the south-western side of Dunbars Road 100 metres measured south-easterly generally along Dunbars Road from Signed at Wellington this 28th day of August 1984. Wigram Road; thence south-easterly generally along that roadside C. M. CLISSOLD, Chief Traffic Engineer. to a point 50 metres measured north-westerly along that roadside from Hindess Street; thence north-easterly across Dunbars Road at *S.R. 1976/227 right angles to its south-western side to its north-eastern side; thence Amendment No. I, S.R. 1978/72 south-easterly generally along that side of Dunbars Road to the Amendment No. 2, S.R. 1978/301 commencing point. Amendment No. 3, S.R. 1979/128 Amendment No. 4, S.R. 1980/31 No. 75 State Highway (Christchurch-Akaroa): from the south­ Amendment No. 5, S.R. 1980/115 western boundary of Christchurch City to a point 50 metres meas­ Amendment No. 6, S.R. 1981/158 ured south-westerly. generally along the said State Highway from Amendment No. 7, S.R. 1981/31 l Templeton Road. Amendment No. 8, S.R. 1982/93 Hendersons Road: from the No. 75 State Highway (Christchurch­ Amendment No. 9, S.R. 1983/282. Akaroa) to a point 240 metres measured south-easterly, generally Amendment No. 10, S.R. 1984/31 along Henderson Road from Rowtey A venue. Amendment No. 11, S.R. 1984/169 Sparks Road: from the south-western boundary of Christchurch +New Zealand Gazette, No. 62, dated 13 July 1978, page 1982 City to a pointJOOmetres measured south-westerly, generally along (M.O.T. 29/2/Paparua County) Sparks Road from Victors Road. 35 Templeton Road. C 3626 THE NEW ZEALAND GAZETTE No. 157

SECOND SCHEDULE Applications, on the proper form together with the prescribed fee SITUATED within Paparua County at Halswell, Hoon Hay and must reach the Secretary of the Board before 18 February 1985. Oaklands: Application forms and further detailed information about the No. 75 State Highway (Christchurch-Akaroa): from Dunbars Road board's requirements should be obtained from the undersigned. to a point 160 metres measured north-westerly generally along the The prescribed fees for the examinations are as follC'ws: said State Highway from Sparks Road and from a point 50 metres measured south-westerly. generally along the said State Highway $ from Mallett Place to Candys Road. NZ Acts and Regulations relating to surveys 25 Professional interview 75 Cashmere Road: from a point 380 metres measured north-east­ erly generally along the said road from Hendersons Road to a point D. R. RINCKES, Secretary. 240 metres measured south-westerly. generally along the said road Survey Board of New Zealand. care of Department of Lands and from Happy Home Road. Survey, Private Bag, Wellington. Happy Home Road. IO Hendersons Road: from a point 240 metres measured south-west­ erly generally along Hendersons Road from Rowley A venue to Sparks Road. Price Order No. 288 (Ecuadorian Bananas) Hyndhope Road. Kennedys Bush Road: from Glovers Road to a point 1920 metres measured southerly and easterly, generally along the said road from PURSUANT to the Commerce Act 1975, and in accordance with the Glovers Road. provisions of the Price Freeze Regulations 1984, I, Wayne Eric Sparks Road: from a point 100 metres measured south-westerly. Scanlan, pursuant to a delegation from the Secretary of Trade and generally along Sparks Road from Victors Road to Hendersons. Road. Industry hereby make the following price order: Signed at Wellington this 28th day of August 1984. I. This price order may be cited as Price Order No. 288 and shall C. M. CLISSOLD, Chief Traffic Engineer. come into force on the I0th day of September 1984. *S.R. 1976/227 2. (I) Price Order No. 272* is hereby revoked. Amendment No. I. S.R. 1978/72 (2) The revocation of the said order shall not affect the liability Amendment No. 2, S.R. 1978/301 of any person for any offence in relation thereto committed before Amendment No. 3, S.R. 1979/128 the coming into force of this order. Amendment No. 4. S.R. 1980/31 Amendment No. 5, S.R. 1980/115 (3) References in this order to metropolitan areas are references Amendment No. 6. S.R. 1981/158 to the metropolitan areas described in the Schedule hereto. Amendment No. 7, S.R. 1981/311 Amendment No. 8. S.R. 1982/93 APPL:ICATION OF THIS ORDER Amendment No. 9, S.R. 1983/282 Amendment No. 10, S.R. 1984/31 4. This order applies with respect to all Ecuadorian bananas sold Amendment No. 11. S.R. 1984/169 by way of retail in New Zealand. tNew Zealand Ga::ette. No. 29, dated IO March 1983, page 693 (M.O.T. 29/2/Paparua County) MAXIMUM RETAIL PRICES OF ECUADORIAN BANANAS 35 S. (I) The maximum price that may be charged or received by any retailer for any Ecuadorian bananas to which this order applies Commerce Act 1975 . shall be: (a) When sold by a retailer carrying on business in any of the NOTICE is hereby given of decision No. 92 of the Commerce metropolitan areas of Auckland, Wellington, Christchurch, Commission dated 23 August 1984. or Dunedin, or in any· of the Cities or Boroughs of By this decision which relates to an application for approval of Whangarei. Hamilton, Taurartga, Rotorua, Gisbome, New a Collective Pricing Agreement made by Foodstuffs (Christchurch) Plymouth, Stratford. Hawera, Wanganui, Palmerston Co-operative Society Ltd .. the Commission approved the practice North. Napier, Hastings. Masterton, Blenheim, Nelson, whereby the applicant may issue an order book indicating suggested Greymouth, Timaru. Wesport. Oamaru, Baldutha, Gore, resale prices, and to the advertising and specialling programmes Alexandra. or lnvercargill- operated by the New World and Four Square banner groups. subject $1. 74 a kilogram. to the condition that the following words appear prominently on the front page of each retail price guide: (b) When sold by a retailer carrying on business elsewhere­ $1.76 a kilogram. "Any resale price or margin or conditions of sale set out or indicated herein are suggestions only. Other prices may be (2) If in respect of any lot of bananas the price calculated in charged. and other conditions of sale may be imposed. in accordance with the foregoing provisions of this clause is not an relation to the goods to which the price or margin or conditions exact number ot cents. the maximum price of the lot shall be of sale relate, without the risk of the issuer of this notice or computed to the nearest whole cent. the supplier of the goods applying sanctions of any kind". The full text of this decision may be inspected at the Commission's PROVISIONS FOR SPECIAL PRICES offices, Sixth Floor, 163 The Terrace, Wellington. Copies may be purchased on application to the Commission. P.O. Box I0-273. 6. Notwithstanding anything to the contrary in the foregoing Wellington. provisions of this order, and subject to such conditions, if any, as Dated at Wellington this 4th day of September 1984. he thinks fit, the Secretary. on application by any retailer, may authorise special maximum prices in respect of any Ecuadorian D. J. KERR, Executive Officer. bananas to .which this order applies where special circumstances exist. or for any reason extraordinary charges (freight or otherwise) are incurred by the retailer. Any authority given by the Secretary under this clause may apply with respect to a specified lot or Surrey Board of Ne11· Zealand consignment of bananas, or may relate generally to all Ecuadorian bananas to which · this order applies sold by the retailer while approval remains in force. PURSUANT to regulation 9 (2) of _the Surveyors Professional Regulations 1977. the following notice is hereby published. DUTY IMPOSED ON RETAILERS NOTICE 7. Every retailer who offers or exposes for sale in any shop any SURVEYORS EXAMINATIONS Ecuadorian bananas, to which this order applies shall keep in a prominent position. in such proximity to the bananas to which it I. The New Zealand Acts and Regulations written examination relates as to be obviously in relation thereto, a ticket, placard, or will be held on Friday, 16 November 1984. at 9 a.m. label on which shall be stated in legible and prominent charac:ters Applications. on the proper form together with the prescribed fee the following particulars: must reach the Secretary of the Board before 26 October 1984. . (a) The retail price a kilogram of the bananas. 2. The professional interview will be held starting on Monday. 25 March 1985 at 8.45 a.m. (b) The word '"Ecuadorian". 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3627

SCHEDULE For the purposes of this notice: DEFINITION OF METROPOLITAN AREAS (I) Balances held by a trading bank at the Reserve Bank shall Name of (subject to clause 7 of this notice) include both demand Metropolitan Districts Included Therein deposit balances and time deposit balances of that trading Area bank. Auckland The Cities of Auckland, East Coast Bays, Mount (2) The average of a trading bank's holdings of Reserve Bank Albert, Takapuna and Birkenhead, the notes and of New Zealand coin for a calendar month shall Boroughs of Devonport, Ellerslie, Glen Eden, be the average of the figures for those holdings recorded Henderson, Howick, Mount Eden, Mount bv the Reserve Bank for that trading bank as at each Roskill, Mount Wellington, New Lynn, Wednesday in the month. For the purposes of this Newmarket, Northcote, Onehunga, One Tree paragraph, the figures so recorded as at each Wednesday Hill, Otahuhu. shall be the figures set out in the weekly return of banking Wellington The Cities of Wellington, Lower Hutt, Upper statistics relating to the preceding Wednesday, supplied by Hutt, and Porirua, the Boroughs of the trading bank under the Statistics Act 1975. Eastbourne, Petone, and Tawa, and the District Community of Wainuiomata. (3) The average of a trading bank's balances at the Reserve Bank Christchurch The City of Christchurch, the Borough of shall be the average of the balances of that trading bank Riccarton, and the Coimties of Heathcote and as at the close of business on each day of that calendar Waimairi. month, as recorded by .the Reserve Bank after the settlement Dunedin The City of Dunedin and the Boroughs of Green of all transactions which arc recorded as having been Island, Port Chalmers, and St. Kilda. effected on that day. (4) The average of a trading bank's holdings of New Zealand Dated at Wellington this 5th day of September 1984. Government Securities for a calendar month shall be the average of the New Zealand Government Securities held W. E. SCANLAN, Director, Commerce Division. by it on each day of that month. taking into account all *New Zealand Gazette, 26 March 1984, No. 46, p. 917 transactions in New Zealand Government Securities with the Reserve Bank carried out for the purposes ·of settlement (T. and I.) of the trading bank's current account at the Reserve Bank 25 which arc recorded by the Reserve Bank as having taken place on that business day. Trading Bank Re.1cn·e Asset Ralio (5) For the purposes of the notice, the term "New Zealand Government Securities" shall mean Government Stock and Pt, RSUANT to section 33 of the Reserve Bank of New Zealand Act Treasury Stock and Treasury Bills as these terms are defined 1964. the Reserve Bank acting with the approval of the Minister in the Public Finance Act 1977 (all at nominal value), and of Finance. hereby gives notice that as from and the close of business any bonds, stock, or other securities issued by the Housing on the I st June 1984 and until further notice each trading bank Corporation of New Zealand under section 30 of the shall maintain during each calendar month balances at the Reserve Housing Corporation Act J 975 (all at nominal value), and Bank plus holdings of Reserve Bank notes, of New Zealand coin, any Government of Western Samoa stock issued and and of New Zealand Government securities, such that the aggregate registered in New Zealand after the I st day of August 1976 of the averages of those balances and holdings during that month (at nominal value). (determined in accordance with clauses I to 7 of this notice) equals (6) The average demand and time deposit liabilities of a trading or exceeds the aggregate of: bank in a calendar month shall be the average of the figures 26.5 percent of that trading bank's average demand and time for days within that calendar month, as shown in the trading deposit liabilities in New Zealand in the immediately bank's weekly returns of Banking Statistics under the preceding calendar m.onth (determined in accordance with · Statistics Act 1975. the provisions of clause 6 of this notice): (7) The proceeds of any borrowings made by a trading bank Provided that a trading bank may make up its balances. and pursuant to the proviso to this notice shall be deemed to holdings as aforesaid for a calendar month to the amount be a part of and be included in the balances held by that herein before required for that calendar month by way of borrowings trading bank at the Reserve Bank on the last day of the from the Reserve Bank made during the next following calendar preceding calendar month: month and on terms and conditions to be determined bv the Reserve And the proceeds of any such borrowing shall not be Bank and the proceeds of all such borrowings shall be credited to included in the balances held by that trading bank at the the account of that trading bank with the Reserve Bank termed Reserve Bank during any other calendar month. "Contra Oeposit Account" and on terms and conditions to be determined by the Reserve Bank. S. T. RUSSELL, Governor.

Termination of a Gran/ of Plan/ Sc/ecrors' Rights (No/ice No. 3331, .-lg. P.1·. 3/13)

NOTICE is hereby given that pursuant to section 20 (5) of the Plant Varieties Act 1973, the grant of Plant Selectors' Rights as specified in the Schedule to this notice, has ceased to have effect.

SCHEDULE SPECIES: OATS (Arena Salim l.) Date of Date of Name and Address of Applicant Termination Grant Denomination Grant No. Crop Research Division. DSIR. Private Bag. Christchurch 28/8/84 28/8/80 Ohau 98 Dated at Lincoln this 28th day of August 1984. F. W. WHITMORE, Registrar of Plant Varieties. 3628 THE NEW ZEALAND GAZETTE No. 157

Tarif(N01icc No. 1984/181-Applicationsfor 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 Part Port No. Item Goods II Normal I Pref. Ref. AK 27891 31.12.009 Rockwell valve sealants, on condition that they will be sold for use in Free* Free 15 sewage treatment plants. petroleum condensate plants and in natural gas production · WN 241 32.12.009 Sealing and lubricating compound, peculiar to Audco and Newman Free* Free 99 milliken valves AK 28863 34.02.000 Dresinate-TX. for making industrial detergents Free* Free* 10 AK 28749 34.02.000 Ethylan CDP-2 ethoxulated fatty alcohols Free* Free* 15 AK 28667 34.02.000 Nansa HS 80/S, on condition that it will be used solely in making Free* Free* 15 Napisan AK 28778 34.02.000 Polyethylene glycol I 000 monoslearate. to be used as a cosmetic raw Free* Free* 15 material AK 28814 34.03.COI Wacker release agent E288. to be used as a lubricating and release agent Free* Free* 15 used in the tyre industry WN 239 35.06.GOO Lock "n' Pop Cohesive compounds types N, U, A, S and T and mod- Free* Free* 15 ification and .No Slip frictionising compounds · AK 28729 38.11.041 Amiben D.S .. soluble powder containing chloramben as active ingre- Free* Free* 15 dient to be used as. a herbicide AK 28865 38.19.079 Colloids 116 for making industrial detergent Free* Free 10 AK 28017 38.19.079 Filler DT077. used in conjunction with Araldite resins in industrial Free* Free 15 applications AK 28019 38.19.079 lrgamod Fl 31, a processing aid used in the plasticisation of PVC Free* Free 15 AK 28018 38.19.079 lrgamod Fl38. a processing aid used in the plasticisation of PVC Free* Free 15 AK 28777 38.19.079 Liquid mold-chek plus conce:1trate to be used as a mould inhibitor in Free* Free 15 animal fed preparations AK 28813 39.01.389 U.V. cured epoxy/fibreglass material Free* AK 28732 39.07.599 Dough scrapers for use in bakehouse Free* Free* 15 H.O. 2438 42.04.001 Machine belting of leather. on condition it is for use solely on forging Free* Free* 99 presses WN 268 56.07.034 Portalene terylene fabric in roll from, a discontinuous fabric for use Free* Free 15 as a substitute for asbestos fabrics AK 28177 59.03.001 Upica mat being a non-woven mat produced from micro spheres. on Free* condition that it will be used solely as a reinforcement core lining in fibreglass laminate AK 28857 59.04.021 Braidline rope over 24 mm (plain ends) made from nylon, polyester Free* Free* 99 or polypropylene AK 28856 59.06.000 Nylon braidline mooring ropes 144 mm diameter and over. spliced Free* Free* 99 each end and ready for use on single point offshore mooring systems H.O. 27904 59.17.039 Continuous bands of needleloom felt, on condition that it is for use Free* Free* 15 solely in making dust and fume control filter baf AK 28J03 73.07.000 Rimming steel billets, for use in the re-rolling o wire rod Free* Free 15 WN 275 73.18.009 Smooth fin heat transfer tube. used in making heat exchangers in incor- Free* Free* 15 poration into timber drying kilns AK 28776 73.40.069 Immersion sampler-disc and pin type Free* Free* 99 H.O. 27905 73.40.069 Stainless steel snap rings. on condition that they are for use solely in Free* Free* 15 making dust and fume control filter bags AK 27739 76.03.011 ""A-look" aluminium mirror material Free* AK 2737 76.16.041 Marine ports and prisms: for use iri the construction of pleasure craft Free* Free* 99 WN 273 82.06.009 Knives (straight or curved but not circular) for use on specific meat Free* Free 10 fish and poultry machinery such as skinning machines and bowl cutters AK · 28231 84.06.021 Water coated engines as may be approved: Free* APPROVED: Perkins D3 152 marine diesel engine WN 228 84.J0.029 Makino diaphragm pump.. model MDP/Nl 15 for pumping clay for Free* Free* 10 filter press filling WN 270 84.J0.029 Verticalinline centrifugal type 212-206 booster pump. with a flowrate Free* Free* 10 of 450 m 3/h at a delivery head of 45 m and a flowrate of 200 m3/L at 65 m deliver head WN 274 84.11.065 Industrial blower-positive displacement rootes type blower Free* Free* 10 AK 28243 84.17.009 Laboratory paper dryer Free* Free* JO H.O. 85 84.17.009 Trane models: Free* Free* JO C (single stage) D (two stage) absorption cold generators AK 28793 84.21.021 Jetting guns, peculiar for use in making water blasters Free* Free 10 H.O. 168 84.21.029 Nozzles on condition that they are solely for making and repair of high Free* Free* 15 pressure spray equipment WN 247 84.21.029 Sonic dust suppression system Free* Free* JO AK 28236 84.21.029 Trigger sprayers. for use in making dispensers Free* Free* 15 WN 290 84.25.045 Votex orchard mower-swing arm attachment Free* Free* 10 AK 28268 84.30.029 Won Ton making machine Free* Free JO AK 28795 84.37.009 Warper, complete with end creel including humidifier plus beems Free* Free JO AK 28266 84.45.009 Band saw blade stretcher rolling machine. for use in making handsaw Free* Free 10 blades WN 298 84.45.009 Heavy duty knife grinding machine Free* Free JO H.O. 28751 84.45.009 Kasto model BSM 250RA fully automatic hacksawii1g machine Free* Free 10 AK 28825 84.45.009 Staple making machine. automatic Free* Free 10 AK 28775 84.47.009 Edgers, with infeed/outfeed viz: Schurman Free* Free 10 AK 28172 84.59.059 Brignetting machines Free* Free* 10 AK 28756 84.59.059 Hydraulic compression handtool for aluminium compression fittings Free* Free* 15 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3629

Tariff Notice No. 1984/18/-App/icationsfor Approval-continued

Rates of Duty Part Port Appn. Tariff Goods II No. Item Normal I Pref. Ref. AK 28792 84.59.059 Stick sorting machine for use in making ice creams Free* Free* JO AK 28204 84.61.021 Kamlok couplings of polypropylene Free* AK 28692 84.61.021 Winn automatic air eliminator-air relief valves Free* AK 28655 85.04.001 Accumulator, lead acid, havin~ a capacity not exceeding 24 ampere Free* hours (at the 10 hour rate of discharge) AK 28501 85.04.001 Yuasa model Y60-N 24-LA motor cycle batteries · Free* AK 28760 85.11.009 Electric induction industrial metal melting furnace Free* Free* JO AK 28557 85.15.249 Components, as m·ay be approved for use in making video projectors, Free* Free* 15 a schedule of the components is available from the Collector of Customs, Auckland AK 28812 85.19.009 Float switches incorporating reed switches for the detection of levels Free* Free* JO of various liquids . · AK 28255 85.19.071 Microprocessor point to point controller Free* Free* JO WN 284 85.22.011 HOW line tracer Tl6/819 complete with headphone Tl6/862 used for Free* Free* JO locating underground cables . AK 28828 85.22.019 Analogue-to-di~tal converter for .data acquisition and control Free* Free* JO AK 28237 85.22.019 U.V. conveyonsed drying machine for drying U.V. printing inks, silk­ Free* Free* JO screen inks and printed circuit resists AK 28741 90.24.011 Stihl low pressure pump and testing kit, for use in checking pressure Free* in the servicing of Stihl power tools AK 28619 90.24.011 Temperature controllers which utilise wax as a means of determining Free* and controlling the temperature of automotive engines *or such higher rate of duty as the Minister niay in any case decide

The identification reference to the application number indicates the office to which any objections should be made. H.0.-Comptroller of Customs, Private Bag, Wellington; AK-Collector of Customs, Auckland. WN-Collector of Customs, Wellington. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 27 September 1984. Submissions should include a reference to the identification reference, application number, Tariff Item, and description of goods concerned and be 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 6th day of September 1984 P. J. McKONE, Comptroller of Customs. 3

New Zealand Railways Corporation-Schedule of Civil Engineering and Building Contracts $20,000 or More in Value

Name and Address Amount of Date Name of Contract of Contractor Contract $ Advised Islington: contract for the supply of ballast Firth Certified Concrete, P.O. Box 8056, 142,880 23/5/84 Christchurch · Hapuku: contract for the supply of ballast Ford Brothers Ltd., 214 Beach Road, 344,800 12/5/84 Kaikoura Grovetown ballast contract The Manager, Gill Construction Co. Ltd., 226,800 25/6/84 P.O. Box 343, Blenheim H. G. PURDY, General Manager. 10/2100/9

New Zealand Post Office-Schedule of Building Contracts of $20,000 or More in Value

Amount of Tender Name of Work Successful Tenderer Accepted $ Lumsden telephone exchange building Colyer and Middlemass Construction 81,284.62 Ltd., Invercargill F. K. McINERNEY, Director-General. POHQ 3/178/2 3630 THE NEW ZEALAND GAZETTE No. 157

Tar(ff" Notice No. 1984/182-, lpp!ications for Variation qf Approml

NOTICE is hereby given that applications have been. made for variation of current approvals of the Minister of Customs as follows: Rates of Duty Effective Appn. Tariff Part Con- Port No. Goods II cession Item No. Normal I Pref. Ref. Code From I To* ' CURRENT APPROVAL: 32.09.025 Polyesteriniide and polyurethane wire Free Free 15 922634G 3/83 6/86 coating enamel REQUESTED APPROVAL: WN 167 32.09.025 Polyesterimide. polyurethane and poly­ vinyl acetate wire coating. enamel CURRENT APPROVAL: 34.02.000 Empigeri CDL30/J Free Free 15. 923624E 7/83 9/86 REQUESTED APPROVAL: WN 296 34.02.000 Empigen CDL/30/.1/35 CURRENT APPROVAL: 39.02.519 Vitralene and vitrathene in sheet form for · Free Free 15 926264E 8/83 9/85 orthopaedic uses only REQUESTED APPROVAL: AK 28442 39.02.519 Vitralcne and vitrathene in sheet form. for use by hospitals. for orthopaedic and den­ tal uses .only CURRENT APPROVAL: 73.20.059 Welded fittings. including flanges of all Free Free 99 200421G 3/80 9/85 sizes an

The identification reference to the application number indicates the office to whicl') any objections should be made. AK-Collector of Customs. Auckland. WN-,Collector of Customs, Wellington. Any person wishing to lodge an objection to the granting of these. applications should do so in writing to the appropriate office as indicated by the identification reference on or before 27 September 1984. Submissions should include a reference to the identification reference, application number. Tariff Item. and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally: · (b) The proportion of New Zealand and imported material used in manufaciure; (c) Present and potential output: and · (d) Details of factory cost in terms of materials. labour: overhead. etc. bated at Wellington this 6th day of September 1984. P. J. McKONE, Comptroller of Customs.

Notice by Examiner qf Co11.1mercial Practices Q( Consent to Merger and Takeover Proposal

NOTICE is hereby given that the Examiner of Commercial Practices has consented to the following merger and takeover proposal pursuant to the provisions of section 81 I and section 72 (6) of the Commerce Act. · Proposal · Date of Consent Dominion Breweries Limited may acquire the chattels, stock.and plant 28 August 1984 of the Clyde Quay Tavern at Wellington Dated at Wellington this 29th day of August 1984. R. M. ORAM, for Examiner of Commercial Practices. 2 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3631

Tariff Notice No. 1984/183-App/icationsfor Continuation of Approval

NonCE is hereby given that applications have been made to the Minister of Customs for the continuation of the following concessions al the rates of Customs Duty shown:

Appn. Tariff Rates of Duty Part Port Goods II No. Item Normal I Pref. Ref. ON Cl641 28.38.007 Aluminium sulphate, when declared for use in making pharmaceuticals Free* Free* 15 ON Cl674 29.24.009 Basacryl salt AN, a levelling agent · · Free* Free 15 ON Cl391 34.02.000 Bevaloid defoamers 1299 Free* Free* 15 ON Cl391 34.02.000 Colloid 211 and 21 IM Free* Free* 15 ON Cl676 34.02.000 Laventin CW, a water free wetting agent and detergent recommended Free* Free* 15 for washing all types of fibres ON Cl677 34.02.000 Lutensol A.T.25, an industrial cleaning agent Free* Free* 15 ON Cl678 34.02.000 Pluraflo E5, a nonionic wetting agent Free* Free* 15 ON Cl391 34.02.000 Quadralan AT Free* Free* 15 ON Cl657 34.02.00 Triton CF32 or CF54 Free* Free* 15 ON Cl657 34.02.000 Triton DF16 Free* Free* 15 ON CI659 34.02.000 Triton DF20 Free* Free* 15 ON Cl660 34.02.000 Triton N-57, N-128 Free* Free* 15 ON Cl661 34.02.000 Triton QS-44 Free* Free* 15 ON CI679 38.11.011 Monitor 160% meth anidophos Free* Free* 15 ON Cl645 38.11.059 Bronidox L, a bactercide in shampoos etc. Free* Free* 15 ON CI680 38.19.079 BASF catalyst GI-I I Free* Free 15 ON Cl681 38.19.079 BASF catalyst R3-I I Free* Free 15 ON Cl682 38.19.079 Deckol N, a dispensing agent Free• Free 15 ON Cl646 38.19.079 Polglycerol oleate Free* Free 15 ON CI647 38.19.079 Vultac 7, rubber vulcanising agent . Free* Free 15 ON Cl683 39.01.341 Metallised polyester/PVC laminated tape Free* ON Cl649 39.07.599 Eyes artificial, when declared for use only in making soft toys Free* Free 99 ON Cl685 41.10.000 Alene composition leatherboard, when declared by a manufacturer for Free* Free 15 use by him only in book-binding, as a lining for leather goods and as insoling for footwear ON Cl650 44.28.009 Punks, when declared by a manufacturer for use by him only in making Free* Free* 15. · incense sticks ON Cl654 48.07.151 Ademco dry mounting tissue Free* ON Cl687 48.07.151 Photographic dry moµnting tissue Free* DN Cl688 59.03.001 Bonded fibre, being .non-woven fabric composed of polyester contin- Free* uous filament fibres, when declared: (I) by a manufacturer for use by him, only in making footwear; or (2) by an importer for sale to a manufacturer for use by him· only in making footwear . . ON ('1689 59.12.029 Cotton backinfi cloth, adhesive coated when declared: Free* Free 15 (I) by a manu acturer for use by him. only in making footwear; or (2) by al'! imrcorter that it will be sold by him, only to a manufacturer for makmg ootwear · ON Cl690 64.05.000 Adidas cricket soles Free* Free* 15 ON Cl691 64.05.000 Adidas outsoles, models: Free* Free* 15 ROM SL 80 ADI ON Cl692 64.05.000 Arc supports, when declared by an importer for supply only to hos- Free* Free* 99 pitals, chiropodists and doctors . ON Cl693 64.05.000 Asica sports shoe soles, types T1er and Montreal Free* Free* 15 ON Cl695 69.14.019 Counterfaces of porcelain and o porcelain and· rubber Free* Free* 99 ON Cl663 69.09.001 Filter cores, peculiar to use in refrigeration. installations Free* Free 99 DN Cl655 73.11.001 Sheet piling · Free* Free 99 DN Cl664 73.20.059 Tongued and groomed flanges of steel, when declared by a manufac- Free* Free 99 turer for use by him only in making refrigeration stop valves ON CI656 73.40.06S Bushes, insert, threaded externally and internally, or made from Free* Free* 15 spirally wound wire to provide fastenings in soft metal and plastics DN Cl697 84.15.009 Fabricated tubular flux-cored welding, or hard facini wires on spools Free* Free* 10 DN Cl666 84.15.009 APV parafreeze plate freezers, peculiar to use in fast reezing packaged Free* Free* 10 foods · · ON Cl651 84.18.039 Russell Finex sieving and straining machines . Free* Free* 10 ON Cl667 84.21.029 Speed-flo airless, spray units commander, Alaskan and powermastic Free* Free* 10 units · ON Cl668 84.22.009 Flake ice delivery system, peculiar to use with flake ice making Free* Free* 10 machinery .. · · . · · · ON Cl699 84.40.001 Counterface, of sintered bronze . . · Free* Free* 10 DN Cl670 85.19.009 Reed and miniature relays; (2) "National" sealed miniature relay, model Free* Free* 10 NRH 12-V DN Cl672 85.19.011 The~ol fuses, for use in hjgh tension transformers of colour television Free* Free* 10 receivers ON Cl701 90.10.029 Kodak colour negative translators, models l,K, 2-K and 3, peculiar to Free* Free 99 use in colour print processing · . · . ON Cl701 90.10.029 Kodak video colour negative analyserS models 1-K, 2-K and 3, peculiar Free* Free* 99 to use in colour CJrint processing . · · DN Ci702 92.12.011 BASF magnetic lni, Pl6 and P35, when declared by an importer for Free* Free 15 sale only to professional film or television studios · ON Cl652 98.05.019 Crayons, chromatic temperature indicating Free* Free* 99 ON Cl703 98.08.001 Ink ribbons for Albeko 1028 machines, peculiar to use in the footwear Free* Free* 99 industry ·· *or such higher rate of duty as the Minister may in any case decide 3632 THE NEW ZEALAND GAZETTE No. 157

Tarifl Notice No. 1984/183-Applications .fbr Continuation of Approval-continued

The identification reference to the application number indicates the office to which any objections should be made. DN-'-Collector of Customs. Dunedin. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office a~ indicated by the identification reference on or before 27 September 1984. Submissions should include a reference to the identification reference, application number. Tariff Item. and description of goods concerned and be 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 rnaterials, labour. overhead. etc. Dated at Wellington this 6th day of September 1984 P. J. McKONE. Comptroller of Customs.

Notice hy l:'.rnmincr of' Commercial Practices o( Consents to Jfrrger and Takeorcr Proposals

PURSUANT to section 72 (6) of the Commerce Act 1975. notice is hereby given that the Examiner of Commercial Practices has consented to the following merger and takeover proposals. Person by or on behalf of whom notice was given in terms of section 70 (I) of the Proposal Date of Consent Commerce Act 1975 BP Oil New Zealand Ltd. Bitumix Ltd .. a wholly owned subsidiary of BP Oil NZ Ltd. may 29 August 1984 acquire the assets of Ashby Bros. Ltd. W. Scoular and Company Ltd. W. Scoular and Co. Ltd. a whollv owned subsidiarv of Dominion 31 August 1984 Breweries Ltd .. may acquire the plant. chattels and stock of the DB Provincial Hotel, Dunedin Neil Holdings Ltd. Neil Holdings Ltd. may acquire the assets of C. M. Aitkenhead and 3 September 1984 Sons Ltd. Dated at Wellington this 4th day of September 1984. R. M. ORAM. for Examiner of Commercial Practices.

Notice Under/he Regulations Act 1936

PURSUANT to the Regulations Act 1936. notice is hereby given of the making of regulations as under: Date Postage Authority for Enactment Title or Subject-matter Serial of Cash and Number Enactment Price Pack- aging Milk Act 1967 Auckland Milk Supply Association Order 1984 1984/221 3/9/84 35c 70c Customs Act 1966 Customs Tariff (ANZCERTA) Amendment Order 1984 1984/222 3/9/84 35c 70c Law Practitioners Act 1982 District Law Practitioners Disciplinary Tribunals Rules 1984/223 6/12/83 80c $1.15 1984 Law Practitioners Act 1982 .. New Zealand Law Practitioners Disciplinary Tribunal Rules 1984/224 6/12/83 80c $1.15 1984 POSTAGE AND PACKAGING CHARGE: MAIL, ORDERS IF two or more copies ordered, the remittance should cover the cash price and the maximum charge for the total value c>fpurchases as follows: Total Value of Maximum Total Value of Maximum Purchases Charge Purchases Charge $ $ $ $ Up to 1.50 0.25 10.01 to 20.00 1.00 1.51 to 5.00 0.30 20.01 to 50.00 2.00 5.01 to 10.00 0.50 50.01 to 100.00 3.00 Copies can be bought or ordered by mail from Government Bookshops. Please quote title and serial number. Prices for quantities supplied on application. Government Bookshops are located at Hannaford Burton Building, 25 Rutland Street (Private Bag. C.P.0.), Auckland I; Government Life Building, Ward Street (P.O. Box 857), Hamilton; Head Office. Mulgrave Street (Private Bag), Wellington I; Wellington Trade Centre, Cubacade (Private Bag). Wellington: 159 Hereford Street. (Private Bag). Christchurch I: Cargill House. Princes Street (P.O. Box 1104), Dunedin. P. D. HASSELBERG. Government Printer. 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3633

In Bankruptcy WILLIAMS, RICHARD ALAN of 2/12 Keldale Place, Forrest Hill, BANKRUPTCY NOTICES Auckland. fisherman. was adjudicated bankrupt on 23 August 1984. Creditors meeting will be held at my office, Second Floor, Lome Towers, Lorne Street, Auckland on Friday, 7 September 1984 at In Bankri1ptcy-Notice of Adjudication and of First Meeting 2.15 p.m. NOTICE is hereby given that GRAHAM MALCOLM SMITH of 16 Ajax T. W. PAIN, Deputy Official Assignee. Street. Stratford, labourer, was on 28 August 1984 adjudged bankrupt and I hereby summon a meeting of creditors to be held at Auckland. Courthouse, Stratford on the 18th day of September 1984 at 9.30 a.m. E. B. FRANKLYN, Official Assignee. P.O. Box 446. New Plymouth. In Bankruptcy JEFFEREY HENRY PORT, unemployed labourer of 46 Annear Street. Pleasant Point, previously of 47 Third Street, Christchurch, was In Bankruptcy adjudged bankrupt on IO August 1984. Creditors meeting will be GRAEME JOHN LUPTON of Cemetery Road, Sanson, realtor, was held at the Meeting Room, Third Floor, 159 Hereford Street. adjudged bankrupt on 29 August 1984. Creditors meeting will be Christchurch on 6 September 1984 at 2 p.m. held at the Labour Department, Conference Room, Third Floor. L. A. SAUNDERS, Deputy Official Assignee. City Library Building, The Square, Palmerston North on Wednesday, 26 September 1984 at I0.30a.m. Christchurch. R. ON. HING, Official Assignee. Napier. In Bankruptcy ZANE DAVID EDWIN GRAY, carpenter of Flat 2, 377 Cambridge In Bankruptcy Terrace. Christchurch, previously of 375 Cashel Street, Christchurch, NOTICE is hereby given that the following dividend is now payable was adjudged bankrupt on 29 August 1984. Date of first meeting on all accepted proved claims in the estate listed below: of creditors will be advertised later. SHARON VIVIENNE WELLS, Social Welfare beneficiary, of Flat 4. L. A. SAUNDERS, Deputy Official Assignee. 9 June Place, Hamilton. A first and final dividend of 12.854 Christchurch. cents in the dollar. J. NELSON, Official Assignee. 16-20 Clarence Street. Hamilton. In Bankruptcy-Notice of Adjourned First Meeting DEAN EDWARD LAUDER, bankrupt. Notice is hereby given that an adjourned meeting of creditors is called for 2.15 p.m. on Monday, IO September 1984 at the office of the Official Assignee, Lome In Bankruptcy Towers, Lome Street, Auckland. KAREN ANNE ASHCROFT, solo parent, of 56 Wrigley Road, Rotorua. P. R. BRUCE, Official Assignee. was adjudged bankrupt on 16 August I 984. Creditors meeting will be held at the Maori Land Court, Rotorua on Friday, 14 September Whangarei. 1984 at 2 p.m. J. NELSON, Official Assignee. Hamilton. In Bankruptcy PAUL GREEN. of 426 Queen Street, Masterton, bush worker, was adjudged bankrupt on 29 August 1984 at Masterton. Creditors In Bankruptcy meeting will be held at Masterton Courthouse, Dixon Street. HAROLD HENRY HALL, self-employed of Wilsons Road, Makctu, Masterton on Monday, 24 September 1984 at 11 a.m. R.D. 9, Tc Puke, was adjudged bankrupt on 28 August 1984. Date P. T. C. GALLAGHER, Official Assignee. of first meeting of creditors will be advertised later. Wellington. J. NELSON, Official Assignee. Hamilton.

In Bankruptcy In Bankruptcy LEO APTEKAR of 78 Field Street, Silverstream, company director, BARBARA JANE MORGAN, solo mother of 14 Johannes Court, was adjudged bankrupt on Wednesday, 29 August 1984. Creditors Hamilton, was adjudged bankrupt on 28 August 1984. Date of first meeting will be held at Meeting Room, Third Floor, Databank meeting of creditors will be advertised later. House, 175 The Terrace, Wellington on 19 September 1984 at 11 J. NELSON, Official Assignee. o'clock. · Hamilton. P. T. C. GALLAGHER, Official Assignee. Wellington.

In Bankruptcy ROBERT JAMES WILLIAM WARDLAW (junior), petrol service station attendant, formerly of 230A King Street, Whakatane, now 3 In Bankruptcy Torokina Place, Penrose, was adjudged bankrupt on 22 August 1984. RICHARD ANDREW HICKMAN of 324 Oxford Terrace, Lower Hutt, Creditors meeting will be held at my office, 16-20 Clarence Street, taxi driver, was adjudged bankrupt on Wednesday, 29 August 1984. Hamilton on Tuesday, 19 September 1984 at 11 a.m. Creditors meeting will be held on a date to be advised. J. NELSON, Official Assignee. P. T. C. GALLAGHER, Official Assignee. Hamilton. Wellington.

In Bankruptcy RONALD ALAN ELLIOTT of 12 Whiti Road, Orewa, builder, was In Bankruptcy adjudicated bankrupt on 15 August 1984. Creditors meeting will be RAE SYMES MCIVER, salesman, of State Highway 30, R.D. 2, Upper held at my office, Second Floor, Lome Towers, Lorne Street. Atiamuri. was adjudged bankrupt on 31st August 1984. Date of first Auckland on Thursday, 6 September 1984 at I 0.30 a.m. meeting of creditors will be advertised later. T. W. PAIN, Deputy Official Assignee. G. R. McCARTHY, Deputy Official Assignee. Auckland. Hamilton.

D 3634 THE NEW ZEALAND GAZETTE No. 157

In Bankruptcy ANTHONY KEITH McG

EvIDfNCE of the loss of certificates of title (Taranaki Registry). described in the Schedule. h,n·ing becn lodged with me together In Bankruptcy with applications for the iSSlll'. of new certificates of title. notice is HEATHER McLAREN MCIVER, schoolteacher. of R.D. 2. State hereby givcn of my intention to issue the same upon the expiration Highway 30. Atiamuri. was adjudged bankrupt on 31 August 1984. of 14 days from the elate of the (ia::cn,· containing this notice. Date of first meeting of creditors will be advertised later. S('HEDULE G. R. McCARTHY. Deputy Official Assignee. CERTIFICATE of title 105/172 in the name of Ivy Mildred Papps of Hamilton. New Plymouth. photographic assistant. Application No. 312715.1. Certificate of title 248/81 in the name of Peter Henry Williamson of Oanui. farmer and Man Noel Jean Williamson. his wife. Application No. 312848.1. · In Bankruptcy Dated at the Land Rcgistr, Ottice. New Plymouth this 27th day APLIN. RoN-\LI) GORDON. of Flat 3. 8 Wood Street. Papakura. of August 1984. signwriter, was adjudicated bankrupt on 29 August 1984. K . .I. GUNN. Assistant Land Registrar. EADY. BRUCE ROBERT of 14 Akepiro Street. Kingsland. company director, was adjudicated bankrupt on 29 August 1984. GRAINC;ER. BRLAN of 14 Grennan Avenue. Te Atatu North. vending machine repairer. was adjudicated on 29 August 1984. GRA y, KENNETH BERNARD of 5 Sabre Place. Papatoetoc. THE instrumcnts of title described in the Schedule hereto having workperson. was adjudicated bankrupt on 29 August 1984. been clcclarccl lost. notice is gi vcn of my intention to replace the same by the issue of new or provisional instruments upon the MATAIRA, MATT RANG! of 7 Peace Avenue. Mount Wellington. expiration of 14 days from the clall' of the Ga::cl/c containing this newspaper distribution agent, was adjudicated bankrupt on 29 notice. August 1984. SCHEDULE NGAHA. JOSEPH HORAQ WAIKATO of 146 Mahia Road. Manurewa. bus driver, was adjudicated bankrupt on 29 August 1984. CE.RTIFICAIT of title 900/274 in the name of Youth With a Mission (N.Z.) Incorporated. NGAHA. ELIZABETH of 146 Mahia Road, Manurewa, married woman, was adjudicated bankrupt on 29 August 1984. Certificate of title 14A/598 in the name of Australian Mutual Provident Society at Wellington. Dates of first meetings of creditors will be advertised later. Certificate oftitlc 1093/110 in the name of Harry Frederick .lorics T. W. PAIN, Deputy Assignee. or Auckland. company employee and Frances Dawn Jones. his wife. 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3635

Certificate of title 230/ I 85 in the name of Larry Carrell Pride of THE certificates of title, described in the Schedule hereto having Paihia. fire officer. been declared lost, notice is given of my intention to issue new Certificate of title 39A/897 in the name of Laurie Sugden Limited certificates of title upon the expiration of 14 days from the date of at Auckland. _ the Ga::ette containing this notice. Certificate of title 2 I A/ I 203 in the name .of Frederick Henry SCHEDULE Lawson of Auckland. civil servant and Amelia Hilda Lawson. his wife: ONE quarter share certificate of title 4A/1492, containing 5.6656 hectares, more or less, being Section 157. Block II, Tapapa Survey Certificate of title 584/85 in the name of Judith Anne Harding District in the name of National Mortgage & Agency Company of of Auckland. public typist and also memorandum of mortgage · New Zealand Limited at Dunedin. Application H. 543198. Bl 63340.2 in favour of Countrywide Building Society. Certificate of title 30C/l 9, containing 154.2800 hectares, more or Certificate of title 957 /246 in the name of Doris Rose Ormerod less, being Lot 2 on D.P. S. 31659 in the name of John Richard of Auckland, married woman. Yeatman, farmer and Anneil Lee Yeatman. his wife, both of Certificate of title 17 A/627 in the name of Kenneth McKenzie Tauranga. Application H. 542847. Lewis of Kaitaia, farmer. Certificate oftitle 158/1285, containing 677 square metres, more Certificate of title 28C/ I 2 I I in the name of Cecil Hart Jones of or less, being Lot 40 on D.P. S. 16885 in the name of Timothy Auckland. retired and Lily Jones. his wife. Michael Healy of Hamilton, medical practitioner and Madeleine Certificate of title 975/54 in the name of James Uluave of Parnell. Christina Healy, his wife. Application H. 5435 I 7. painter. Dated at Hamilton this 31st day of August 1984. Certificate of title 410/89 in the name of John Edward Cline of Auckland. gentleman and Suzanne Linda Cline. his wife. M. J. MILLER, District Land Registrar. Certificate of title 39A/290 in the name of Alexander William Stephenson ofWhangarei. sales representative and Fancy Amelia Stephenson. his wife. Applications B. 319474.1. B. 320421.1. B. 320437.1. B. 321410.1. THE instruments of title described in the Schedule hereto having B. 321909.2. B. 322210.l. B. 322327:l. B. 322542.1. B. 322749.1. been declared lost, notice is given of my intention to replace the B. 323048. I. B. 323255.3. B. 324000.1. B. 324039. l. same by the issue of new or provisional instruments upon the Dated this 30th day of August I 984. Land Registry Office. expiration of 14 days from the date of the Gazette containing this Auckland. notice. C. C. KENNELLY. District Land Registrar. SCHEDULE CERTIFJC'ATE of title 4C/137 in the name of Ian Dennis Jacobsen of Nelson, tyre fitter; memorandum of mortgage No. 202282.4 affecting the land in certificate of title 4C/l 37 whereof Ian Dennis THE instruments of.title described in the Schedule hereto having Jacobsen is the mortgagor and Noel Jones, Burchard Brian Jones, been declared lost. notice is hereby given of my intention to replace George Lefevre Wells, Jean Cecilia Wells, Ethena Elsie Walker and the same by the issue of new or provisional instruments upon the Okiwi Bay Limited are the mortgagees: expiry of 14 days from the date of the Nell' Zealand Ga::elle Certificate of title 105/218 in the names of Eric James Appleton newspaper containing this notice. of Wakefield, Forester and Olive May Appleton, his wife. SCHEDULE Applications Nos 242946 and 242942. MEMORANDUM OF MORTGAGE 2432 I 0.1 affecting the land in Dated this 3rd day of September 1984 at the Land Registry Office, certificate of title. Volume 367. folio 198 from Maurice Tucker and Nelson. Brenda Tucker as mortgagors to now Broadlands Finance Limited S. W. HAIGH, Assistant Land Registrar. as mortgagee. Application 641274.2. Certificate of title. Volume 530. folio 85, containing 926 square metres. more or less. situate in the City of Wellington, being Lot 25 on Deposited Plan 2216 in the name of Stanley Wilmot Howard of Khandallah, carpenter. Application 641601.1. Certificate of title. Volume 850. folio 72. containing 372 square ADVERTISEMENTS metres. more or less. situate in the City of Lower Hutt. being Lot 7, on Deposited Plan 17691 in the name of Keith Allan Bowles of Lower Hutt. engineer. Application 641605.1. CHANGE OF NAME OF IN CORPORA TED SOCIETIES Certificate of title, Volume 504. folio 276. containing 800 square NOTICE is hereby given that "Heathcote Club Incorporated" has metres. niore or less. situate in the City of Wellington. being Lot changed its name to "Heathcote Rifle Club Incorporated", and that 20 on Deposited Plan 7795 in the name of David Martin of the new name was this day entered on my register of Incorporated Wellington. real estate agent. Application 641985. l. Societies in place of the former name. CH.LS. 219197. Certificate of title, Volume 240. folio 930. containing 3929 square metres. more or less. situate in the Citv of Upper Hutt. being Lots Dated at Christchurch this 18th day of July 1984. 5 and 6 and part Lot 7 on Deposited Plan 7447 in the name of Ian R. S. SLATTER, Kenneth Miller of Upper Hutt. mechanic. Application 642270. l. Assistant Registrar of Incorporated Societies. Agreement for sale and purchase. Volume_ 1098. folio. 21. 0470 containing 726 square metres. more or less. situate m City of Ponrua. being Lot 323 on Deposited Plan 19075 and being part of the land in certifi-cate of title. Volume 856. folio 59 in the· name of Robert George Beattie ofTitahi Bay. carrier and Mildred Veronica Beattie. his wife. Application 641967.1. DECLARATION REVOKING THE DISSOLUTION OF A SOCIETY Dated at the Land Registry Office. Wellington this 30th day of August I 984. I, Martin Manawatu, Assistant Registrar of Incorporated Societies, do hereby declare that the declaration made by me on the I 3th day E. P. O'CONNOR. District Land Registrar. of July I 978 dissolving the MANA WATU GO-KART CLUB INCORPORATED (W.I.S. I 960/65) is hereby revoked in pursuance of section 28, subsection (3) of the Incorporated Societies Act 1908. Dated at Wellington this 28th day of August 1984. APPLICHION No. 609559.1. having been made to me to register a M. MANAWATU, notice of re-entry by Hugh Alwyn Gillam and Helen Winifred Assistant Registrar of Incorporated Societies. Gillam. the lessors under memorandum of lease 466196 of all that parcel of land containing 582 square metres. more or less, being 0543 Section I 8. Block XI. Town of Queenstown, comprised and described in certificate of title 3 I 9/71. whereof Casilla Garments Limited is the registered lessee. I hereby give notice of my intention to register such notice of re-entry on the expiration of I calendar month fr0'll CROP-MARKETING SOCIETY LTD. the date of the A'ew Zealand Ga::e11e containing this notice unless good cause to the contrary is shown. · NOTICE OF DISSOLUTION Dated this 29th day of August 1984 at the Land Registry Office. NoncE is hereby given that by virtue of an instrument of dissolution Dunedin. dated the 14th day of June 1984 and filed in the office of the District Registrar of Industrial and Provident Societies at Christchurch the I. F. TONGA, District Land Registrar. registry of the above society will be terminated on the expiry of 3 3636 THE NEW ZEALAND GAZETTE No. 157 months from the date of the New Zealand Gazette bearing this Holland Court Ltd. G.S. 152540. notice unless any member or other person interested in or having Marchant Investments Ltd. G.S. 151975. any claim on the funds of the society commences proceedings to Shannon Investments Ltd. G.S. 152395. set aside the dissolution of the society. Such proceedings must be commenced in the District Court in or near the locality in which Dated at Gisborne this 29th day of August 1984. the registered office of the above-mentioned society is situated and N. L MANNING, Assistant Registrar of Companies. notice of any such proceedings must be forwarded to the District Registrar referred to above not less than 7 days prior to the commencement of proceedings. . · Dated at Christchurch this 18th day of June 1984. R. S. SLATTER, THE COMPANIES ACT 1955, SECTION 335A Assistant Registrar of Industrial and Provident Societies. NOTICE is hereby given that the names of the under-mentioned 0542 companies have beeen struck off the Register and the companies dissolved: Dalgety Realty Ltd. WN. 027273. Klobber Shop Ltd. WN. 030837. THE COMPANIES ACT 1955, SECTION 335A R. Marumaru and Sons Ltd. WN. 029748. R. & S. McLauchlan Ltd. WN. 024645. TAKE notice that pursuant to section 335A of the Companies Act Rock Ledge Farms Ltd. WN. 036042. 1955, the following companies are dissolved from the date of the publication of this notice: Given under my hand at Wellington this 31st day of August 1984. Frosty Fish Co. Ltd. CH. 135707. M. MANA WATU, Assistant Registrar of Companies. Lake Benmore Tourist Co. Ltd. CH. 130730. Peninsula Fisheries Ltd. CH. 130009. 0580 Signal Investments Ltd. CH. 135359. Given under my hand at Christchurch this 28th day of August 1984. THE COMPANIES ACT 1955, SECTlON 336 (6) M. M. J. DA VIS. Assistant Registrar of Companies. NOTICE is hereby given that the names of the under-mentioned 0471 companies have been struck off the Register and the companies dissolved: Bailey and Pantelakis Ltd. WN: 032905. Bellcamp Developments Ltd. WN. 014009. Expert Opinion Racing Ltd. WN. 024976. THE COMPANIES ACT 1955, SECTION 335A Ian McKenzie Ltd. WN. 014561. NOTICE is hereby given that the name of the under-mentioned Scope Aluminium Ltd. WN. 030200. company has been- dissolved: · W. A. Dell Ltd. WN. 009618. L. S. Robertson Ltd. HK. 153477. Given under my hand at Wellington this 31st day of August 1984. Given under my hand at Hokitika this 23rd day of August 1984. M. MANAWATU, Assistant Registrar of Companies. A. J. FOX, District Registrar of Companies. 0460

THE COMPANIES ACT 1955 NOTICE OF DISSOLUTION THE COMPANIES ACT 1955, SECTION 335A PURSUANT to section 335A (7) of the Companies Act 1955, I hereby declare· that the following company is dissolved: NOTICE is hereby given that the under-mentioned companies have L. D. & E. A. Hawthorn Ltd. AK. 0822822. been dissolved: C. B. Fenwick Ltd. HN. 191722. Given under my hand at Auckland this 23rd day of August 1984. Crawford Retail Ltd. HN. 185268. TAULAPAPA L. D. MU, Assistant Registrar of Companies. D. V. & A. M. O'Sullivan Ltd. HN. 194774. E. & N. Dufty Ltd. HN. 197756. 0504 Kimber Glass Company (1976) Ltd. HN. 196487. Midland Recovery Ltd. HN. 192384. Omnet Builders Ltd. HN. 191173. Otumoetai Service Station Ltd. HN. 197397. Rand Farms Ltd. HN.196827. THE COMPANIES ACT 1955 Robson Motors Ltd. HN. 183646. S. & M. E. Watts Ltd. HN. 188778. NOTICE OF DISSOLUTION South Waikato Electrical Services Ltd. HN. 196187. PURSUANT to section 335A (7) of the Companies Act 1955, I hereby T. A. & A. M. McCallum Ltd. HN. 196001. declare that the following companies are dissolved: Trident Crafts Ltd. HN. 188985. Rubber Distributors (1982) Ltd. AK. 044307. Valley Properties Ltd. HN. 195909 ... Scott Industries Ltd. AK. 118135. Warwick Frost Motors Ltd. HN. 188354. New Vision Gallery Ltd. AK. 068945. Dated at Hamilton this 29th day of August 1984. McManus Caterers Ltd. AK. 062477. Leonard Bros. Ltd. AK. 048074. H.J. PATON, Assistant Registrar of Companies. 0467 Given under my hand at Auckland this 29th day of August 1984. TAULAPAPA L. D. MU, Assistant Registnk of Companies. 0505

THE COMPANIES ACT 1955, SECTION 336. (3) NOTICE is hereby given that at the expiratio~ of 3 months fyom t_he THE COMPANIES ACT 1955 date hereof, the names of the under-mentioned compa~1es w11l, NOTICE OF DISSOLUTION unless cause is shown to the contrary, be stnick off the Register and PURSUANT to section 335A (7) of the Companies Act 1955, I hereby the companies dissolved: declare that the following companies are dissolved: C. D. & K. A. Armstrong Ltd. G.S. 152584. Papakura Securities Ltd. AK. 073750. Eastern Transport Ltd. G.S. 152622. Parnell Investments (1974) Ltd. AK. 091287. Gisborne Bottle Exchange Ltd. G.S. 151664. Rockfield Securities Ltd. AK. 101825. 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3637

Tairua Developments Ltd. AK. 094184. GHANGE OF NAME OF COMPANY W. J. Southey Ltd. AK. 075188. NOTICE is hereby given that "Ross Taylor Holdings Limited" has W.R. Kirker (N.Z.) Ltd. AK. 059517. changed its name to "Murruth Farms Holdings Limited", and that Given under my hand at Auckland this 24th day of August 1984. the new name was this day entered on my Register of Companies in place of the former name. HN. 196996. TAULAPAPA L. D. MU, Assi.stant Registrar of Companies. Dated at Hamilton this I st day of August I 984. 0506 R. 0. CAI RD, Assistant Registrar of Companies. 0464

THE COMPANIES ACT 1955 NOTICE OF DISSOLUTION CHANGE OF NAME OF COMPANY PURSUANT to section 335A (7) of the Companies Act 1955, I hereby NOTICE is hereby given that "Ted Rogers Motors Limited" has declare that the following company is dissolved: changed its name to "Rogers Properties Limited", and that the new name was this day entered on my Register of Companies in place Lamiform Fabricators Ltd. AK. 059208. of the former name. HN. 175143. Given under my hand at Auckland this 23rd day of August 1984. Dated at Hamilton this 3rd day of August I 984. TAULAPAPA L. D. MU. Assistant Registrar ofCompanics. R. 0. C AIRD, Assistant Registrar of Companies. 0507 0465

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955 NOTICE is hereby given that "Franstell Fashions Limited" has changed its name to "Heritage House Antiques Limited", and that NOTICE OF DISSOLUTION the new name was this day entered on my Register of Companies PURSUANT to section 335A (7) of the Companies Act 1955, I hereby in place of the former name. HN. 181304. declare that the following companies are dissolved: Dated at Hamilton this 16th day of August 1984. L. D. Nathan Hotels Ltd. AK. 048637. R. 0. CAIRD, Assistant Registrar of Companies. Lynnmall Supermarket Ltd. AK. 065950. Marriotts Stores Ltd. AK. 043100. 0466 Given under my ha.nd at Auckland this 29th day of August 1984. TAULAPAPA L. D. MU. Assistant Registrar of Companies. 0508 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Winmills Drapery Limited" has changed its name to "Orme Contracting Limited", and that the new name was this day entered on my Register of Companies in place of the former name. DN. I 49975. Dated at Dunedin this 27th day of August I 984. CHANGE OF NAME OF COMPANY S. McDONALD, Assistant Registrar of Companies. NOTICE is hereby given that "Voyager Promotions Limited" has 0468 changed its name to "Premier Painters & Decorators Limited". and that the new name was this day entered on my Register of Companies in place of the former name. HN. 195589. Dated at Hamilton this 3rd day of August 1984. CHANGE OF NAME OF COMPANY R. 0. CAIRD, Assistant Registrar of Companies. NOTICE is hereby given that "Farm Holidays Limited" h2s changed 0461 its name to "Travel Promotions Limited". and that the new name was this day entered on my Register of Companies in place of the former name. WN. 022638. Dated at Wellington this 21st day of August 1984. M. MANA WATU, Assistant Registrar of Companies. 0478 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Jenrow Holdings Limited" has changed its name to .. Rewetu Deer Park Limited", and that the new name was this day entered on my Register of Companies in place of the CHANGE OF NAME OF COMPANY former name. HN. 194940. NOTICE is hereby given that "Greengold Orchard Development Dated at Hamilton ihis I st day of August 1984. Limited" has changed its name to "Bond Street Mews Limited", R. 0. CAI RD, Assistant Registrar of Companies. and that the new name was this day entered on my Register of Companies in place of the former name. WN. 039204. 0462 Dated at Wellington this 17th day of August I 984. M. MANA WA TU, Assistant Registrar of Companies. 0472

CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Waikato Swimming & Spa Pools CHANGE OF NAME OF COMPANY Limited" has changed its name to "Derry Hanson Enterprises NOTICE is hereby given that "J. C. Leacock Limited" has changed Limited", and that the new name was this day entered on my its name to "Leacock Transport Limited", and that the new name Register of Companies in place of the former name. HN. 199723. was this day entered on my Register of Companies in place of the Dated at Hamilton this 16th day of August I 984. former name. WN. 016558. R. 0. CAI RD, Assistant Registrar of Companies. Dated at Wellington this 14th day of August 1984. 0463 M. MANA WATU, Assistant Registrar of Companies. 0473 3638 THE NEW ZEALAND GAZETTE No. 157

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICI' is hereby given that "Sebel (N.Z.) Limited" has changed NOTICE is hereby given that "Crib Blocks (Nelson) Limited" has its name to ··sebel Furniture Limited". and that the new name was changed its name to "Stressed Concrete Products (Nelson) Limited", this day entered on my Register of Companies in place of the former and that the new name was this day entered on my Register of name. WN. 014211. Companies in place of the former name. WN. 029432. Dated at Wellington this 6th day of August 1984. Dated at Wellington this 16th day of August 1984. M. MANAWA TU. Assistant Registrar of Companies. M. MANAWA TU. Assistant Registrar of Companies. 0474 0531

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICF is hereby given that "G. & A. Nicholls Limited" has changed . Nemer is hereby given that "Omega Agencies Limited" has changed its name to "Fifty-Nine Limited'', and that the new name was this its name to "'Stylccard Services Limited ... and that the new name day entered on my Register of Companies in place of the former was this day entered on my Register of Companies in place of the name. WN. 243328. former name. WN. 040255. Dated at Wellington this 9th day of August 1984. Dated at Wellington this 20th day of August 1984. M. MANAWA TU. Assistant Registrar of Companies. M. MANAWA TU. Assistant Registrar of Companies. 0475 0532

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoT1cr: is herebv given that "Power Plumbing Sales Limited" has NoTICE is hereby given that "New Zealand Lucerne Products changed its name to "Northland Marbilcx Limited:·._and that the Company Limited" has changed its name to "Northtown Properties new name was this dav entered on mv Register ot C ompames m Limited". and that the new name was this day entered on my place of the former nainc. WN. 023766. Register of Companies in place of the former name. WN. 094344. Dated at Wellington this 19th day of July 1984. Dated at Wellington this 15th day of August 1984. M. MANAWA TU, Assistant Registrar of Companies. M. MAN AWATU. Assistant Registrar of Companies. 0476 0533

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NoTICI is hereby given that "Dri-Copy New Zealand Limited" has NcmcE is hereby given that "'The Village Bookshop (1981) Limited .. changed its name to "DRG Packaging Machinery Limited". and has changed its name to "Roy & Janet Bradbury Limited", and that the new name was this day entered on my Register of Companies that the new name was this day entered on my Register of Companies in place of the former name. WN. 020932. in place of the former name. WN. 037896. Dated at Wellington this 14th da) of August 1984. Dated at Wellington this 31st day of July 1984. M. MANAWATU. Assistant Registrar of Companies. M. MANAWATU, Assistant Registrar of Companies. 0477 0534

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Relax Sports Limited" has changed NoTICF is hereby given that "A Touch of Elegance Limited" has its name to "Fa\'\anv Glass Limited". and that the new name ,,as changed its name to "Limousine Tours Limited". and that the new this day entered on my Register of Companies in place of the former name was this day entered on my Register of Companies in place name. HN. 208538. of the former name. WN. 038018. Dated at Hamilton this 14th day of August 1984. Dated at Wellingtun this 21st day of August 1984. R. 0. CA.IRD. Assistant Registrar. of Companies. M. MANAWA TU. Assistant Registrar of Companies. 0509 0535

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "B.R.P. Drainage Co. Limited" has NOTICE is hereby given that "Martin Corporation (N.Z.) Limited" changed its name to "Perry Food Processors Limited". and that the has changed its name to "CIBC New Zealand Limited". and that new name was this day entered on my Register of Companies in the new name was this day entered on my Register of Companies place of the former name. HN. 181945. in place of the former name. WN. 251579. Dated at Hamilton this 20th day of August 1984. Dated at Wellington this 21st day of August 1984. R. 0. CAIRD. Assistant Registrar of Companies. M. MANAWATU. Assistant Registrar of Companies. 0510 0536

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY N011cE is hereby given that "Bellvue Auto Court (Wainui) Limited .. NOTICE is hereby given that "East-West Aviation Engineering has changed ib name to "Personal Computer Power Limited". and Services Limited" has changed its name to "Flight Care Limited". that the new name was this day entered on my Register of Companies and that the new name was this day entered on my Register of in place of the former name. WN. 033149. Companies in place of the former name. WN. 239827. Dated at Wellington this 28th day of June 1984. Dated at Wellington this 22nd day of August 1984. M. MANA WA TU, Assistant Registrar of Companies. M. MANAWA TU. Assistant Registrar of Companies. 0544 0537 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3639

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Thomas Plumbing Limited" has NOTICE is hereby given that "Ferrick Industries Limited" has changed its name to "Thomas Plumbing and Gas Limited", and changed its name to "Ampac Int. Systems Limited", and that the that the new name was this day entered on my Register of Companies new· name was this day entered on my Register of Companies in in place of the former name. WN. 029555. place of the former name. AK. 204676. Dated at Wellington this 17th day of August 1984. Dated at Auckland this 23rd day of May 1984. M. MANA WATU, Assistant Registrar of Companies. R. C. HOOKER, Assistant Registrar of Companies. 0538 0493

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Businessland Systems Limited" has NOTICE is hereby given that "Fun City and Amusements Limited" changed its name to "Wagmac Holdings Limited", and that the new has changed its name to "Newman Holdings Limited", and that name was this day entered on my Register of Companies in place the new name was this day entered on my Register of Companies of the former name. WN. 252112. in place of the· former name. AK. 076935. Dated at Wellington this 23rd day of August 1984. Dated at Auckland this 13th day of August 1984. M. MANA WATU, Assistant Registrar of Companies. R. C. HOOKER, Assistant Registrar of Companies. 0539 0494

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Avalon Construction Limited" has . NOTICE is hereby given that "Associated Rural Industries Limited" changed its name to "Three 7s Limited", and that the new name has changed its name to "Nufarm N.Z. Limited", and that the new was this day entered on my Register of Companies in place of the name was this day entered on my Register of Companies in place former name. WN. 028532. of the former name. AK. 070888. Dated at Wellington this 7th day of August 1984. Dated at Auckland this 15th day of August 1984. M. MANA WATU, Assistant Registra~ of Companies. R. C. HOOKER, Assistant Registrar of Companies. 0540 0496

CHANGE OF NAME OF COMPANY CHANGE OF .NAME OF COMPANY NOTICE is hereby given that "Westpac Merchant Finance Limited" NOTICE is hereby given that "Geof Hansen Limited" has changed has changed its name to "CBA Finance Holdings (1984) Limited". its name to "Hansen-Quinn Builders Limited", and that the new and that the new name was this day entered on my Register of name was this day entered on my Register of Companies in place Companies in place of the former name. NA. 164260. of the former name. AK. 079716. Dated at Napier this 24th day of August 1984. Dated at Auckland this 3rd day of Aug4st 1984. S. D. PROUT, Assistant Registrar of Companies. R. C. HOOKER, Assistant Registrar of Companies. 0541 0497

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bargains Galore Limited" has changed NOTICE is hereby given that "Geddes Speed Equipment Limited" its name to "The Clothing Outlet Limited", and that the new name has changed its name to "Geddes Exhausts Limited", and that the was this day entered on my Register of Companies in place of the new name was this day entered on my Register of Companies in former name. IN. 154643. place of the former name. AK. 076517. Dated at lnvercargill this 29th day of August 1984. Dated at Auckland this 13th day of August 1984. J. van BOLDEREN, District Registrar of Companies. R. C. HOOKER, Assistant Registrar of Companies. 0581 0498

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Paper Recovery (Southland) Limited" NOTICE is hereby given that "D. H. R. Wilkie (Foundry) Limited" has changed its name to "Papcon Industries Limited", and that the has changed its name to "D. H. R. Wilkie Engineering Limited", new name was this day entered on my Register of Companies in and that the new name was this day entered on my Register of place of the former name. IN. 158230. Companies in place of the former name. AK. !01977. Dated at Invercargill this 4th day of July 1984. Dated at Auckland this 29th day of May 1984. J. van BOLDEREN, District Registrar of Companies. R. C. HOOKER, Assistant Registrar of Companies. 0582 0499

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "U-Hire Service & Sales Limited" has NOTICE is hereby given that "Adsett Power Boat Centre Limited" changed its name to "Alpine Hobbies Limited", and that the new has .changed its name to "West Side Trading Company Limited", name was this day entered on my Register of Companies in place and that the _new name was this day entered on my Register of of the former name. IN. 156042. Companies in place of the former name. AK. 111590. Dated at Invercargill this 28th day of August 1984. Dated at Auckland this 15th day of August 1984. J. van BOLDEREN, District Registrar of Companies. R. C. HOOKER, Assistant Registrar of Companies. 0583 0500 3640 THE NEW ZEALAND GAZETTE No. 157

CHANGE OF NAME OF COMPANY THE COMPANIES ACT 1955 N

THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETING Name of Company: Alpine Freedom Ltd. (in liquidation). THE COMPANIES ACT 1955 Address 11( Registered O.ffice: 67 Upton Street. Wanaka. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Registry qf High Courl: Invercargill. Name of Company.· J. T. and B. A. Bell Ltd. (in liquidation). Number of Matter: M. 64/84. Address of Registered O.tfice: 11 Merton Avenue, Glenfield, now care of Official Assignee's Office, Auckland. Date of Order: 9 August 1984. Registry of High Court: Auckland. Date ii( Presentalion <~{ Petition: 18 June 1984. Number ()( Matter: M. 905/84. Place. and Times qf First Meetings: Date of Order: 29 August 1984. Creditors: Monday, 10 September 1984 at 11 a.m. at the Meeting Room. Third Floor. M.L.C. Building. corner Princes and Manse Date of Presen.tation of Petition: 18 July 1984. Streets, Dunedin. · Place. and Times 1~{ First Meetings: Contributories: Monday, 10 September 1984 at 11.30 a.m. at the Creditors: My office Tuesday. 25 September at 10.30 a.m. Meeting Room. Third Floor. M.L.C Building, corner Princes Contributories: Same date and place at 11.30 a.m. and Manse Streets, Dunedin. T. W. PAIN, T. E. LAING, Official Assignee. Deputy Official Assingee, Provisional Liquidator. Dunedin, Second Floor, Lorne Towers. Lorne Street. Auckland I. 0469 0578 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3641

THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS NOTICE OF ORDER TO WIND UP COMPANY Nam<' of Company: Natural Energy Ltd. (in liquidation). AN order for the winding up of Canterbury Inn ( 1983) Ltd. (in Address of Registered Office: Previously Tenth Floor, National receivership), care of Messrs Lawrence Anderson Buddle, Chartered Mutual Centre. Shortland Street. Auckland, now care of Official Accountants. 208 Oxford Terrace. Christchurch, was made by the Assignee's office, Auckland. · High Court at Christchurch on 29 August 1984. The first meeting of creditors will be held at my office, 159 Hereford Street. R<'gistry of High Court: Auckland. Christchurch on Friday. 28 September 1984 at I0.30a.m. Meeting Numha of Maller: M. 808/84. of contributories to follow. Date (~( Order: 22 August 1984. NOTE: Would creditors please forward their proofs of debt as Date Q( Presentation q(P<'tition: 2 July 1984. soon as possible. l'lace. and Times Q( First Meetings: L. A. SAUNDERS, Deputy Official Assignee for Provisional Liquidator. Credito1:1·: My office, Wednesday, 19 September 1984 at I 0.30 a.m. Commercial Affairs. Private Bag. Christchurch. Co111ribwories: Same place and date at 11.30 a.m. 0519 T. W. PAIN, Deputy Official Assignee, Provisional Liquidator. Second Floor, Lorne Towers, Lorne Street, Auckland I. 0515 Jc THE COMPANIES ACT 1955 NOTICE OF LAST DAY FOR RECEIVING PROOFS TAKE notice that the last day for receiving proofs of debt against THE COMPANIES ACT 1955 the company listed below has been fixed for Monday, 24 September NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS 1984. Name q(Company: North Shore Spas & Pools Ltd. (in liquidation). MA TATA MOTORS (1974) (in liquidation). Address q( Registered Office: Previously 65 St. George Street. Papatoetoe, now care of Official Assignee's office, Auckland. J. NELSON, Official Assignee. Official Liquidator. Registry of High Court: Auckland. Commercial Affairs. Private Bag. Hamilton. Numher of Matter: M. 843/84. Date of Order: 22 August 1984. 0574 le Date c~( Presentation of Petition: 10 July 1984. Place. and Times of First Meetings: CrC'ditors: My office, Friday, 7 September 1984 at I 0.30 a.m. THE COMPANIES ACT 1955 Co111ributories: Same place and date at 11.30 a.m. NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT T. W. PAIN, Name q( Company: Cooks Roadmakers Ltd. Deputy Official Assignee, Provisional Liquidator: Address of R<'gistcred Office: Guinness Street, Greymouth. Second Floor, Lorne Towers, Lorne Street, Auckland I. Registrr Q( High Court: Greymouth. 0516 le Number qf .\fatter: M. 19/83. Last Da}' for Receiving Proq(s Q( Debt: 17 September 1984. THE COMPANIES ACT 1955 D. H. COPELAND, Official Liquidator. NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS 0557 Name of Company: Budd Engineering Ltd. (in liquidation). Address Q( Registered Office: Previously 16 Andrew Baxter Drive, Mangere, Auckland, now care of Official Assignee's office, Auckland. NOTICE OF LAST DAY FOR RECEIVING PROOFS Registry q( High Court: Auckland. /\'ame of Company: Moore & Pedley Ltd. (in liquidation). M. 856/84. Address Q( Registered ()(/ice: Care of Official Assignee, First Floor, Number of Malla: Databank House,. 175 The Terrace, Wellington. Date q( Order: 22 August 1984. Registry of High Court: Wanganui. Date q( Presentation q( Petition: 11 July 1984. Numher of !vfatter: 69/83. Place, and Times of First Meetings: Last Day for Receiving Proqfs: 20 September 1984. Cr<'ditors: My office, Tuesday, 18 September 1984 at I 0.30 a.m. P. T.C GALLAGHER, Official Assignee. Contributories: Same place and date at 11.30 a.m. Wellington. T. W. PAIN, Deputy Official Assignee, Provisional Liquidator. 0569 Second Floor, Lome Towers, Lome Street, Auckland I. 0517 1c NOTICE OF WINDING-UP ORDER AND FIRST MEETING Name (!{ Company: Ti mos Catering Ltd. (in liquidation). THE COMPANIES ACT 1955 Address Q(Registered Office: 80A Queens Drive, Lower Hutt, now NOTICE OF DIVIDEND care of Official Assignee, First Floor, Databank House, 175 The Name q(Company: R. G. Brown & Company Ltd. (in liquidation). Terrace. Wellington. Address qf R<'gistered Office: Care of Official Assignee, Auckland. Registry q( High Court: Wellington. Registry q( High Court: Auckland. Number of Mauer: M. 359/84. Number q( Matter: M. 1493/79. Date Q{ Order-: 29 August 1984. Amount Per Dollar: IOOc. Date of Presentation q( Petition: 17 July 1984. First and Final or Otherwise: First and final. Place, and Times qf First Meetings: When Payable: 31 August 1984. Creditors: Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington on Tuesday, 25 September 1984 at 2 p.m. Where Payable: My office. Contrihutories: 2.30 p.m. T. W. PAIN, Deputy Assignee, Official Liquidator. P. T. C. GALLAGHER, Official Assignee. Second Floor, 10-14 Lome Street, Lome Towers, Auckland l. Wellington. 0518 1c 0570 le E 3642 THE NEW ZEALAND GAZETTE No. 157

NOTICE OF WINDING-UP ORDER AND FIRST MEETING THE COMPANIES ACT 1955 Name <~( Company: Image Wholesalers Ltd. (in liquidation). ARMAFOIL INDUSTRIES LTD. hereby gives notice that Address of Registered Qtfice: IB Aston Towers, Abel Smith Street. consequent upon the transfer of its business to AHi Operations Wellington I, now care of Official Assignee's Office, First Floor, Ltd., another wholly owned subsidiary of Alex Harvey Industries Databank House, 175 The Terrace, Wellington. Ltd., Armafoil Industries Ltd. proposes to apply to the Re~istrar of Companies for a declaration of dissolution pursuant to section 335A Registry of High Court: Wellington. of the Companies Act 1955. Unless written objection is made to Number of Matter: M. 372/84. the Registrar within 30 days of this notice the Registrar may dissolve Date of Order: 29 August 1984. Armafoil Industries Ltd. Armafoil Industries Ltd. notes that its business is now being Date of Presentation Q( Petition: 23 July 1984. carried on by AHi Operations Ltd. under the trading name Armafoil Place. and Times Q( First Meetings: Industries. Creditors: Meeting Room. Third Floor, Databank House, 175 The B. M. NORTHEY. Corporate Solicitor. Terrace, Wellington on Tuesday, 25 September 1984 at 11 a.m. 0549 Contributories: 11.30 a:m. P. T. C. GALLAGHER, Official Assignee. Wellington. THE COMPANIES ACT 1955

0571 le ORCHIDPAC INDUSTRIES LTD. hereby gives notice that it proposes to apply to the Registrar of Companies for a declaration of dissolution. Unless written objection is made to the Registrar THE COMPANIES ACT 1955 within 30 days of this notice the Registrar may dissolve Orchidpac Industries Limited.· NOTICE OF ORDER TO WIND UP COMPANY B. M. NORTHEY. Corporate Solicitor. AN order for the winding up of NANKIVELL CONSTRUCTION LTD. (in receivership and in liquidation), care of 49 Rata Street, 0550 Te Kuiti, was made by the High Court at Hamilton on 5 July 1984. The first meeting of creditors will be held at my office, 16-20 Clarence Street, Hamilton on Tuesday, 18 September 1984 at MURIWAI PROPERTIES LTD. 10.30 a.m. Meeting of contributories to follow. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE NOTE: Would creditors please forward their proofs of debt as COMPANY soon as possible. Pursuant to Section 335A Q( the Companies Act 1955 J. NELSON, Official Assignee, Official Liquidator. NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Graeme Carlyle Bennett, Commercial Affairs, Private Bag, Hamilton. of Auckland. director of the above company, intend to apply to the 0568 Registrar of Companies at Auckland for declaration of dissolution of the company. Unless written objection is made to the Registrar of Companies THE COMPANIES ACT 1955 within 30 days of the publication of this notice, the Registrar may dissolve the company. NOTICE OF LAST DAY FOR RECEIVING PROOFS Dated this 29th day of August 1984. TAKE notice that the last day of receiving proofs of debt against the company named below has been fixed for Monday, 24 September G. C. BENNETT. Director. 1984: 0551 W AINONI GARAGE LTD. (in liquidation). L. A. SAUNDERS. Deputy Official Assignee for Official Liquidator. The Companies Act 1955 Commercial Affairs, Private Bag, Christchurch. DA YNES DEVELOPMENTS LTD. NOTICE OF APPOINTMENT OF RECEIVER 0567 Pursuant to Section 346 (i) THE BANK OF NEW ZEALAND hereby gives notice that on the 27th THE COMPANIES ACT 1955 day of August 1984 it appointed James Terence Plunket Taaffe. chartered accountant of Coopers & Lybrand, Chartered Accountants, ARCHITECTURAL JOINERY COMPONENTS LTD. hereby gives 202-204N Warren Street. Hastings, as receiver of the property of notice that consequent upon the transfer of its business to AHi Daynes Developments Ltd., · under the powers contained in an Operations Ltd., another wholly owned subsidiary of Alex Harvey .instrument dated the 17th. day of July 1979, which property consists Industries Ltd., Architectural Joinery Components Ltd. proposes to of all the company's undertaking and all its real and personal apply to the Re~istrar of Companies for a declaration of dissolution property and all its assets and effects whatsoever and wheresoever pursuant to section 335A of the Companies Act 1955. Unless written both present and future including its uncalled and unpaid capital objection is made to the Registrar within 30 days of this notice the (if any). Registrar may dissolve Architectuf!II Joinery Components Ltd. Further particulars can be obtained from the receiver whose postal Architectural Joinery Components Ltd. notes that its business is address is Coopers & Lybrand, P.O. Box 1040, Hastings. now being carried on .by AHi Operations Ltd. under the trading name Architectural Joinery Components. Dated this 30th day of August 1984. B. M. NORTHEY, Corporate Solicitor. RONALD WILLIAM MEAR Assistant General Manager. Bank of New Zealand. 0547 · 0556

THE COMPANIES ACT 1955 IN the matter of the Companies Act 1955, and in the matter AAKRONITE NEW ZEALAND LTD. hereby gives notice that of LUKE GROUP (N.Z.) LTD. (in liquidation): consequent upon the transfer .of its business to AHi Operations Ltd., another wholly owned subsidiary of Alex Harvey Industries NOTICE is hereby given in pursuance of section 281 of the Companies Ltd., Aakronite New Zealand Ltd: proposes to apply to the Registrar Act 1955 that a general meeting of the above-named company will of Companies for a declaration of dissolution pursuant to section be held at the office of Deloitte Haskins & Sells. Chartered 335A of the Companies Act 1955. Unless written objection is made Accountants, Downtown House. Queen Street, Auckland on to the Registrar within 30 days of this notice the Registrar may Thursday the 27th day of September 1984 at 10 o'clock in the dissolve Aakronite New Zealand Ltd. forenoon for the purp()se of having an account laid before it showing how the winding up has been disposed of and to receive any Aakronite New Zealand Ltd. notes that its business is now being explanation thereof by the liquidator. carried on by AHi Operations Ltd. under the trading name Aakronite New Zealand. Further Business: To consider and if thought fit to pass the following resolution as B. M. NORTHEY. Corporate Solicitor. an extraordinary resolution. namely: 0548 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3643

"That the books and papers be retained by the liquidator for THE NEW ZEALAND FARMERS' FERTILIZER COMPANY 5 years and then destroyed". LTD. Every member entitled to attend and vote at the meeting is entitled NOTICE OF GENERAL MEETING to appoint a proxy to attend and vote insiead of him. Aproxy need not also be a member. Pursuant to Section 18 (5) c!f' the Companies Ac/ 1955 NOTICE is hereby given in accordance with the provisions of section Dated this 29th day of August 1984. 18 (5) of the Companies Act 1955 that a general meeting of The W. SUMPTER, Liquidator. New Zealand Farmers' Fertilizer Company Ltd. will be held at the 0558 Sorrento Reception Lounge, One Tree Hill Domain, Auckland on Thursday, 11 October 1984 at IO a.m. to consider inter alia the following special resolution: "That the memorandum of association of the company be amended by deleting clause 1H thereof (which clause sets out The Companies Act 1955 the objects of the company) and that the company by this resolution adopt and acquire without any limitation all the KARAN GA FARMS LTD. rights, powers and privileges of a natural person including NOTICE OF MEMBERS VOUJNTARY WINDING-UP RESOLUTION the powers referred to in paragraphs (a) to (h) of subsection Pursuant to Section 269 (I) of section 15A of the Companies Act 1955." NOTICE is hereby given that by entry in the minute book of the J. 0. LANGLEY, Secretary. company dated the 31st day of August 1984 the following special 0572 resolution was duly passed: I. That the company be wound up voluntarily. 2. That David A.eland Kenning of Nelson. chartered accountant IN the matter of the Companies Act 1955. and in the matter be appointed the liquidator for the purposes of winding up the of R. M. GRAY LTD.: company. N011cE is hereby given that by duly signed entry in the minute E. G. BASHFORD, Secretary of the Company. book. of the above-named company on the 30th day of.August 1984, 0559 the following special resolution was passed by the company, namely: "That the company be wound up voluntarily and that Michael George Allen of Greytown, chartered accountant. be appointed liquidator of the company".

REBO PRODUCTS LTD. Dated the 31st day of August 1984. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE M. G. ALLEN, Liquidator. CoMP.-\NY 0573 Pursuant to Section 335., o( the Companies Act 1955 le NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955. I propose to apply to the NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Registrar of Companies at Auckland for a declaration of dissolution IN the matter of the Companies Act 1955, and in the matter for the company. of KIRKPATRICK & STEVENS LTD. (in liquidation): Unless written objection is made to the Registrar within 30 days NmtcE is hereby given that the unde~signed, the liquidator of of the 31st day of August 1984 (the date this notice was posted in Kirkpatrick & Stevens Ltd., which is being wound up voluntarily. accordance with section 335 (3) (b) of the Companies Act), the does hereby fix the 7th day of September 1984 as the day on or Registrar may dissolve the company. before which the creditors of the company are to prove their debts Dated this 31st day of August 1984. or claims and to establish any title they may have to priority under M. S. BOOTH. Director. section 308 of the Companies Act 1955 or to be excluded from the benefit of any distribution made before the debts are proved or, as 0563 the case may be. from objecting to the distribution. Dated this 22nd day of August 1984. D. E. RAPSON, Liquidator. 22 Ferry hill Road. Auckland 4. NOTICE CALL.ING FINAL MEETING 0360 IN the matter of the Companies Act 1955. and in the matter of SUPER LEAGUE PROMOTIONS LTD. (in liquidation): NOTICE is hereby given in pursuance of section 291 ofthe Companies NOTICE OF RESOLUTION FOR VOLUNTARY WINDING Act 1955 that a meeting of members of the above-named company UP will be held at 156 Vincent Street. Auckland I on the 13th day of September 1984 at 11 o'clock in the forenoon for the purpose of IN the matter of the Companies Act 1955, and in the matter having an account laid before it showing how the winding up has of KIRKPATRICK & STEVENS LTD.: been conducted and the property of the company has been disposed NoncE is hereby given that by duly signed entry in the minute of, and to receive any explanations thereof by the liquidator. book of the above-named company on the 21st day of August 1984, K. R. LEWIS, Liquidator. the following special resolution was passed by the company, namely: 0561 ''That the company be wound up voluntarily." Dated this 22nd day of August 1984. D. E. RAPSON, Liquidator. 0361 NOTICE CALLING FINAL MEETING IN the matter of the Companies Act 1955. and in the matter of TELEVISION PREVIEW PUBLISHING CO. LTD. (in IN the matter of the Companies Act 1955, and in the matter liquidation): of F. AND E. E. DONALDSON: NOTICE is hereby given in pursuance of section 291 of the Companies NoTiCE is hereby given that I propose to apply to the Registrar for Act 1955 that a meeting of members of the.above-named company a declaration of dissolution of the company and that unless written will be held at 156 Vincent Street. Auckland I on the 13th day of objection is made to the Registrar 30 days before the date of this September 1984 at IO o'clock _in the forenoon for the purpose of notice the Registrar may dissolve the company. having an account laid before 11 showmg how the wmdmg up has Dated this 3rd day of September 1984. been conducted and the property of the company has been disposed of and to receive any explanations thereof by the liquidator: 0. R. COOPER, Secretary. K. R. LEWIS, Liquidator. P.O. Box 88. Huntly. 0562 0575 3644 THE NEW ZEALAND GAZETTE No. 157

THE COMPANIES ACT 1955 IN the matter of the Companies Act 1955. and in the matter NOTICE OF PROPOSAL TO APPLY TO THE REGISTRAR FOR of ABITARE HOLDINGS LTD. and ABITARE INTERIORS DECLARATION OF DISSOLUTION OF A COMPANY LTD .. both duly incorporated companies having their registered offices at Auckland: Pursuant to Section 335., (3) CBA MERCHANT FINANCE LTD., a duly incorporated company Presented h_r: Broad. Christie & Partners. P.O. Box 24. Gore. having its registered office at Auckland. hereby gives notice that on IN the matter of the Companies Act 1955. and in the matter the 17th day of August 1984. it appointed Paul Richard Preston of W. 1. McKENZIE AND SONS LTD. IN. 154507: · Auckland, chartered accountant, whose offices are at the offices of I. Ivan George Elder. being a secretary ofW. J. McKenzie and Sons Kendon. Cox & Co., Chartered Accountants, 156 Vincent Street. Ltd .. hereby give notice that I propose to apply to the Registrar of Auckland. as the receiver and manager of all the property and assets Companies for a declaration of dissolution of the company. pursuant of Abitare Holdings Ltd. and Abitare Interiors Ltd. as are charged to section 335 of the Companies Act 1955. by deeds of debenture issued on the 30th day of March 1983 by the said Abitare Holdings Ltd. and Abitare Interiors Ltd. to the Unless written objection is made to the Registrar of Companies, said CBA Merchant Finance Ltd., the said appointment having been Private Bag. lnvercargill within 30 days of the public of this notice. made under the powers conferred therein. the Registrar may dissolve the company. Dated at Auckland this 22nd day of August 1984. Gore this 31st day of August 1984. CBA Merchant Finance Ltd. by its solicitor Francis Xavier Quin l. G. ELDER. Secretary. of Messrs Russell McVeagh McKenzie Bartleet & Co., Solicitors. Thirteenth Floor, CML Centre. corner Queen and Wyndham Streets. 0585 le Auckland I. 0490

THE COMPANIES ACT 1955 NOTICE OF PROPOSAL TO APPLY TO THE RECilSTRAR FOR DECLARATION OF DISSOLUTION .OF.-\ COMPANY K J. HORROCKS LTD. HN. 195184 Pursuant to Section 335.1 (3) DISSOLUTION OF THE COMPANY Presented h_r: Broad. Christie & Partners. P.O. Box 14. Gore. Pursuall/ to Section 335.~ of the Companies Act /955 IN the matter of the Companies Act 1955. and in the matter of BARRON AND GALLON LTD. IN. 157787: NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I propose to apply to the I. Ivan George Elder. being a secretary of Barron and Gallon Ltd ... Registrar of Companies at Hamilton for a declaration of dissolution hereby give notice that I propose to apply to. the Registrar of of the company. Companies for a declaration of dissolution of the company. pursuant to section 335 of the Companies Act 1955. Unless written objection is made to the Registrar within 30 days of 30 August 1984 (the date this notice was posted in accordance Unless written objection is made to the Registrar of Companies. with section 335A (3) (b) of the Companies Act) the Registrar may Private Bag. lnvercargill within 30 days of the public of this notice. dissolve the company. the Registrar may dissolve the company. Dated this 30th day of August 1984. Gore th is 31st day of August 1984. K. J. HORROCKS. Director. l. G. ELDER. Secretary. 0488 0586 le

WEEKS PETROLEUM (NEW ZEALAND) LTD. The Companies Act 1955 NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF COMPAN\ SOUVENIR PRINTS LTD. Pursuant to Section 335.1 o_( the Companies Act 1955 NOTICE is hereby given that by entry in its minute book signed in NOTICE is hereby given that in accordance with the provisions of accordance with section 361 (I) of the Companies Act 1955, Souvenir section 335A of the Companies Act 1955. I propose to apply to the Prints Ltd. on the 22nd day of August 1984 passed a resolution for Registrar of Companies at Wellington for a declaration of dissolution a creditors· voluntary winding up and accordingly a meeting of of the company. creditors will be held at Dalgety _Crown Boardroom 263 Oxford Unless written objection is made to the Registrar within 30 days Street. Levin on the 7th day of September 1984 at 2 o'clock in the of the date of this notice, the Registrar may dissolve the company. afternoon, Dated this 6th day of September 1984. Business- ( I) Consideration of a statement of the position of the affairs of G. V. G. CORNISH. Secretary. the company. 0584 le (1) Nomination of a liquidator. (3) Appointment of Committee of Inspection if required. Proxies to be used at the meeting must be lodged at the registered office of the company at 268a Oxford Street. Levin. not later than 4 o'clock in the afternoon on the 6th day of September 1984. CA VALIER CORPORATION EXPORTERS LTD. Dated this 28th day of August I 984. NOTICE is given pursuant to section 18 (5) of the Companies Act 1955. that Cavalier Corporation Exporters Ltd. intends to pass on A. R. BOND, Director. the 7th day of September 1984 a special resolution by entry in its 0486 minute book pursuant to section 361 of the Companies Act. the following resolution altering its memorandum of association- "That the memorandum of association of the company be altered by adding the following objects as paragraph IA after paragraph I in Clause III of the memorandum: NOTICE OF INTENTION TO APPLY FOR A DECLARATION OF DISSOLUTION I A. To carry on business as exporters. importers .. manufacturers. merchants. buyers. sellers of and dealers in carpets. floor IN the matter of the Companies Act 1955, and in the matter coverings. furnishings. garment. clothing and all other goods of TONG EST ATE LTD.: and products of all kinds and to manufacture. any such goods NOTICE is hereby given in accordance with section 335A (3) of the from fibres, yarns. fabrics. textiles. cloths. synthetics. leathers. Companies Act 1955. that I the undersigned, Stephen James Lindsay. plastics. chemical compounds and other materials and intend to apply to the Registrar of Companies for a declaration of substances of all kinds and to export. import. manufacturer dissolution of the company. buy. sell, process. prepare, spin. dye. weave. comb. knit. make Unless written objection is made to the registrar within 30 days up and otherwise deal in and with such materials and to of the date of publication of this notice the Registrar may dissolve carry on all processes incidental thereto." the company. W. K. CHUNG. Secretary. S. J. LINSDAY, Secretary. 0491 0485 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3645

The Companies Act 1955 NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS AORANGI FURS LTD. IN the matter of the Companies Act 1955, and in the matter NOTICE OF APPOINTMENT OF RECEIVER of WIRMAK BUILDERS LTD. (in liquidation): Pursuant lo Section 346 (I) (a) NOTICE is hereby given that the undersigned. the liquidator of Wirmak Builders Ltd., which is being wound up voluntarily, does DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a body hereby fix the 28th day of September 1984, as the day on or before corporate carrying on business under the Development Finance which the creditors of the company are to prove their debts or Corporation Act 1973 as amended from time to time, having its claims, and to establish any title they may have to priority under head offfice at Wellington, with reference to Aorangi Furs Ltd. hereby section 308 of the Companies Act 1955, or to be excluded from the gives notice that on the 27th day of August 1984, it appointed Messrs benefit of any distribution made before the debts are proved or, as Lindsay John Brown and Murray Neil Frost, both of Dunedin. the case may be. from objecting to the distribution. Chartered Accountants. whose office is at the firm of Deloitte Haskins and Sells. MEL Building, 7 Bond Street. Dunedin, (P.O. Dated this 30th day of August 1984. Box 1245) to be receivers and managers of all the undertaking R. T. McKENZIE, Liquidator. property and assets of this company chartered by a certain debenture Address of Liquidator: Arthur Young, P.O. Box 1245, Palmerston dated the 15th day of March 1983 and given by this company to North. Development Finance Corporation of New Zealand. 0530 The receivers have been appointed in respect of all the company's undertaking and all its property and assets whatsoever and wheresoever, situate both present and future, including its uncalled capital and called but unpaid capital. Dated this 27th day of August 1984. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS The Common Seal of Development Finance Corporation of New · IN the matter of the Companies Act l 955, and in the matter Zealand was hereunto affixed. of KIDS' STAIRCASE LTD. (in liquidation): A. J. RYBURN and D. J. STEELE. Regional Managers. NOTICE is hereby given that the undersigned, the liquidator of Kids' Staircase Ltd .. (in liquidation), which is being wound up voluntarily. 0483 does hereby fix the 28th day of September 1984, as the day on or before which the creditors of the company are to prove their debts or claims. and to establish any title they may have to priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as MON DESIR COSMETIQUE LTD. the case may be. from objecting to the distribution. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP Dated this 30th day of August 1984. NoncE is hereby given pursuant to section 269 of the Companies R. T. McKENZIE. Liquidator. Act 1955 that on the 27th day of August 1984 the above company passed- Address(}( Liquidator: Arthur Young. P.O. Box 1245, Palmerston North. (a) A special resolution that the company be wound up. (b) An ordinary resolution that Neville John Keen of Auckland. 0529 company secretary, be and he is hereby appointed liquidator for the purpose of winding up the affairs of the company and distributing the assets. Dated this 28th day of August 1984, NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS N. J. KEEN. Liquidator. IN the matter of the Companies Act 1955, and in the matter of CAL GAS (N .Z.) LTD. (in liquidation): NOTE: The above company is a wholly owned subsidiary of Carter Holt Distributors Ltd. and is being wound up for re-organisational NoncE is hereby given that the undersigned, the liquidator of the purposes. A declaration of solvency has been filed for the company. above company which is being wound up. does hereby fix the 21st day of September 1984 as the day on or before which the creditors 0482 of the company are to prove their debts or claims. and to establish any title they may have to priority under section 308 of the Companies Act 1955. or to be excluded from the benefit of any distribution made before the debts are proved or, as the case mav be, from objecting to any distribution. · The Companies Act 1955 Dated this 24th day of August 1984. BURGESS HOMES LTD. IN. 155810. NOTICE Of TERMINATION OF RECEIVERSHIP F. N. WATSON. Liquidator. Address of Liquidator: Care of Peat, Marwick, Mitchell & Co .. Pursuant 10 Section 346 National Mutual Centre. 41 Shortland Street. Auckland I. PRESENTED bv B. C. Thomas. Broad. Christie & Partners. Chartered 0520 le Accountants. 'P.O. Box 844, lnvercargill. To the Registrar of Companies. Invcrcargill, we, Barry Charles Thomas, and Robin Joseph Goodall. hereby give you notice that we have ceased to act as receivers for Burgess Homes Ltd .. as from EADYS RESTAURANT LTD. 23rd August 1984. Nonn: is hereby given that I propose to apply to the Registrar for Dated this 23rd day of August 1984. a declaration of dissolution of the company and that, unless written B. C. THOMAS and R. J. GOODALL. objection is made to the Registrar within 30 days of the date of this notice the Registrar may dissolve the company. 0365 Dated this 31st day of August 1984. V. EADY. Secretary 0514 NOTICE OF INTEN1ION TO CEASE TO HA VE A PLACE OF BUSINESS IN NEW ZEALAND PURSUANT TO SECTION 405 OF THE COMP.ANIES ACT 1955 The Companies Act 1955 NOTICE is hereby given that Universal Transport Australia Ltd. intends on the expiration of 3 months from the first publication of AQUATIC SWIMMING POOLS (N.Z.) LTD. this notice in the Gazelle to cease to have a place of business in NOTICE OF APPOINTMENT OF RECEIVER New Zealand. Pursuant to Section 346 ( /) This is the third publication in the Gazelle of this notice. THE BANK OF NEW ZEALAND hereby gives notice that on the 24th Dated this 14th day of August l 984. day of August 1984. it appointed James Terence Plunket Taaffe. Universal Transport Australia Ltd. by its solicitors and duly Chartered Accountant of Coopers & Lybrand, Chartered authorised agents McElroy Duncan Milne & Meek. Seventh Floor. Accountants. 202 North Warren Street, Hastings, as receiver of the ANZ House. corner Queen and Victoria Streets. Auckland I. property of Aquatic Swimming Pools (N.Z.) Ltd .. under the powers contained in an instrument dated the 11th day of June 1980. which 0215 property consists of all the company's undertaking and all its real 3646 THE NEW ZEALAND GAZETTE No. 157 and personal property and all its assets and effects whatever and Dated this 29th day of August 1984. wheresoever both present and future including its uncaHed and unpaid capital (if any). · . Cougar International Ltd. by its duly authorised Agents Raymond Sullivan Cooney & McGlashan. Further particulars can be obtained from the receiver whose postal address is: Coopers & Lybrand, P.O. Box 1040. Hastings. · 0521 1c Dated this 29th day of August 1984. R.·w. MEAR, C. F. CONNING LTD. Assistant General Manager, Bank of New. Zealand. NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF THE 0513 . COMPANY Pursuant to Section 335A of the Companies Act 1955 · NOTICE is hereby given that in accordance with the provisions of The Companies Act 1955 section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of disso.lution TRADE FOODS LTD. .of the company. NOTICE OF APPOINTMENT OF A RECEIVER Unless written objection is made to the Registrar within 30 days WESTPAC BANKING CORPORATION hereby gives notice that on the of 29 August 1984 (the date this notice was posted in .iccordance 28th day of August 1984, it appointed Michael Herbert Goodchild with section 335A (3) (b) of the Companies Act) the registrar may and Paul Alexander Johnston as joint and several receivers and dissolve the company. mana11,ers of the property of the above company under the powers . Dated this 29th day of August 1984. contamed in an instrument being a debenture dated the 2nd day of June 1971 by Trade Foods Ltd. in favour of Westpac Banking T. P. BARON, Secretary. Corporation. · 0512 Dated the 28th day of August 1984. G. R. VOICE and D. G. PARSONS, Westpac Banking Corporation by its Attorneys. . In the High Court of New Zealand M. No. 1091/84 0527 Auckland Registry IN _THE MATTER of the Companies Act 1955, and IN THE MATTER of DISPOSABLE BAR-B-QUES LIMITED, a duly incorporated company having its registered office at 2 Mayoral Drive; Auckland: THE COMPANIES ACT .1955 NOTICE is hereby given that a petition for the winding up of the DECLARATION OF DISSOLUTION above-narned company by the High Court was, on the 24th day of Pursuant to Section 335A August 1984. presented to the said Court by ALCAN NEW ZEALAND TAKE notice I, James Young of New Plymouth, director of J & Jo LIMITED; and that the said petition is directed to be heard before Young Ltd., hereby give notice that pursuant to section 335Aofthe the Court sitting at Auckland on the 3rd day of October 1984 at Companies Act 1955, I intend to apply to the District Registrar of 10 o'clock in the forenoon: and any creditor or contributory of the Companies at New Plymouth for a declaration of dissolution of the said company desirous to support or oppose the making of an order company and unless there are written objections lodged with the on the said petition may appear at the time of hearing in person District Registrar of Companies within 30 days of the date of the or by his counsel for that purpose; and a copy of the petition will posting of this notice. the Registrar may dissolve the company. be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated Dated this 29th day of August 1984. charge for the same. · J. YOUNG, Director.. · R. J. WARBURTON, Solicitor for the Petitioner. J; & Jo Young Ltd., 15 Cameron Street, New. Plymouth. The address for service of the petitioner is at the offices of its 0526 solicitors Foley. Warburton & Lendrum, Solicitors, Suite 16, Hilton House. 430 Queen Street, Auckland I. NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named. THE CO.MPANIES ACT 1955 notice in writing of his intention to do so. The notice must state NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER the name, address, and description of the person, or if a firrn, the name, address, and description of the firm, and an address for service Pursuant to Section 346 (I) within 3 miles of the office of the High Court at Auckland. and ANZ BANKING GROUP (NEW ZEALAND) LTD:. a duly incorporated must be signed by the person or firm, or his or their solicitor (if company having its registered office at W.ellington hereby gives notice any), and must .be served, or, if posted. must be sent by post in that on the 29th day of August 1984. it appointed Peter James sufficient time to reach the above-named petitioner's address for Kennedy and Nicholas Milligan Maher, both of Paraparaumu. service not later than 4 o'clock in the afternoon of the 2nd day of chartered accountants as receiver of the property of The Knife and October 1984. Fork Ltd. under the powers contained in a debenture dated the 16th 04&4 le day of April 1984. Further particulars can be obtained frorri t_he receiver whose address is: Beach Centre Plaza. 10 Seaview Road. Paraparaumu In the High Court of New Zealand M. No. 379/84 Beach. Wellington Registry Dated this 29th day of August 1984. IN THE MATTER of the Companies Act 1955. and IN THE MATTER ANZ Banking Group (New. Zealand) Ltd., by their sqlicito~s of NOR TRADING COMPANY LIMITED, a duly incorporated Messrs Simpson West & Co., PDL Building, Coastlands· Parade. company having its registered office at IO Myrtle Street. Lower Paraparaumu. Hutt, exporter and importer: 0525 NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 25th day of July 1984, presented to the said Court by w. RJCHMOND LIMITED, a duly incorporated company having its registeretl office at Hastings. NOTICE OF APPOINTMENTOF RECEIVER AND meat processor and exporter; and that the.said petition is directed MANAGER to the heard before the Court sitting at Wellington on Wednesday. PURSUANT TO SECTION 346 (1) OF THE COMPANIES ACT 1955 the 12th day of September 1984 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support COUGAR INTERNATIONAL LTD., a duly incorporated company having or oppose the making of an order on the said petition may appear its registered office at Timaru hereby give notice that on the 23rd at the time of hearing in person or by his counsel for that purpose: day of August 1984, it appointed Paul Hewitson ofTimaru, chartered and a copy of the petition will be furnished by the undersigned to accountant as receiver and manager of the property ofTimaru Maine any creditor or contributory of the said company requiring a copy Supplies ( 1982) Ltd., under the powers contained in a debenture on payment of the regulated charge for the same. · dated the 31st day of August 1982, which property consists of all the undertaking, goodwill and assets relating to the operation of the S. P. LUNN, Solicitor for the Petitioner. business carried on by the said Timaru Marine Supplies ( 1982) Ltd. This notice is filed by S. P. Lunn, solicitor for the petitioner. The Further particulars can be obtained from the receiver whose address petitioner's address for service is at the offices of Messrs Young is care of Messrs Hubbard Churcher & Co., Chartered Accountants. Swan Morison McKay, J'hird Floor, Fletcher Challenge House, 87- 45 George Street, Timatu. 91 The Terrace, Wellington l. 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3647

NOTE-Any person who intends to appear on the hearing of the name, address: and description of the firm, and an addres's for service said petition must serve on, or send by post to, the above-named, within 3 miles of the office of the High Court at Wellington, and notice in writing of his intention to do so. The notice must state must be signed by the person or firm, or his or their solicitor (if the name, address, and description of the person, or if a firm, the any), and must be served, or, if posted, must be sent by post in name, address, and description of the firm, and an address for service · sufficient time to reach the above-named petitioner's address for within 3 miles of the office of the High Court at Wellington, and service not later than 4 o'clock in the afternoon of the 2nd day of must be signed by the person or firm, or his or their solicitor (if October I 984. any), and must be served, or, if posted, must be sent by post in 0481 le sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 11th day of September 1984. 0492 1c In tlie High Court of New Zealand M. No. 1019/84 Auckland Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER In the High Court of New Zealand M. No. 474/84 of W1NSTONE LIMITED, a duly incorporated company having its Wellington Registry registered office in Auckland: IN THE MATTER of the Companies Act 1955. and IN THE MATTER NOTICE is hereby given that an order of the High Court of New of ZAZZ FINE FOODS LIMITED, a duly incorporated company Zealand dated the 22nd day of August 1984 confirming the reduction having its registered office a:t AA Mutual Centre, 342-352 of the share premium account of the above-named company by Lambton Quay, Wellington-A Debtor: $6,452,321 was registered by the District Registrar of Companies EX PARTE-THE COMMISSIONER OF INLAND REVENUE~A at Auckland on the 29th day of August 1984. Creditor: Dated this 29th day of August 1984. NOTICE is hereby given that a petition for the winding up of the RUSSELL MCVEAGH MCKENZIE BARTLEET & CO., above-named company by the High Court was, on the 22nd day of Solicitors for the Company. August 1984, presented to the said Court by BRYAN. ALLAN FOUBISTER, Acting District Commissioner of Inland Revenue at 0523 Wellington; and the said petition is directed to be heard before the Court sitting at Wellington on the 19th day of September 1984 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order In the High Court of New Zealand M. No. 1023/84 on the said petition may appear at the time of hearing in person Auckland· Registry or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of IN THE MATTER of the Companies Act 1955, and IN THE MATTER the said company requiring a copy on payment of the regulated of CHASE CORPORATION LIMITED, a duly incorporated company charge for the same. having its registered office in Auckland: J. H. C. LARSEN, Solicitor for the Petitioner. NOTICE is hereby given that an order of the High Court of New Zealand dated the 22nd day of August l 984 confirming the reduc­ This notice was filed by James Hugh Cassidy Larsen, solicitor tion of the share premium account of the above-named company for the petitioner. The petitioner's address for service is at the offices by $3,464.343 was registered by the District Registrar of Companies of Messrs Luke Cunningham & Clere, Marac House, 105-109 The at Auckland on the 29th day of August 1984. Terrace, Wellington. Dated this 29th day of August 1984. NOTE-Any person who intends to appear ·on the hearing of the said petition must serve on, or send by post to, the above-named, .· RUSSELL MCVEAGH MCKENZIE BARTLEET & CO., notice in writing of his intention to do so. The notice must state · . Solicitors for the Company. the name, address, and description of the person, or if a firm, the 0522 name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Wellington, 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 In the High Court of New Zealand M. No. 1101/84 service not later than 4 o'clock in the afternoon of the 18th day of Auckland Registry September 1984. IN THE MATTER of the Companies Act 1955, and IN THE MATTER 0487 1c of MICHAEL SAINT MOTORS LIMITED; a duly incorporated com­ pany having its registered office at 6-10 Kitchener Street, Auck­ land and carrying on business there as inter alia garage and service In the High Court of New Zealand M. No. 460/84 station proprietors: Wellington Registry NOTICE is hereby given that a petition for winding up of the above­ IN THE MATTER of the Companies Act.1955, and IN THE MATTER named company by the High Court was on the 24th day of August of PETONE PLEASURE PARK LIMITED, a duly incorporated 1984, presented to the said Court by ANZ BANKING GROUP (N.Z.) company having its registered office at 5 South Street, Petone, LTD., a duly incorporated company having its registered office at and carry out business as: to provide amusement and 215-229 Lambton Quay, Wellington; and the said petition is directed entertainment services-A Debtor: to be heard_ before the ·court sitting at Auckland. on the 10th day Ex PARTE-POWER EQUIPMENT LIMITED, a duly~ncorporated of October 1984 at IO o'clock in the forenoon; and any creditor or company having its registered office at Auckland and carrying contributory of the said company desirous to support or oppose the on. business as suppliers of machinery-A Creditor: · . . making of an order on the said petition may appear at the time of NOTICE is hereby given that a petition for the winding up of the · hearing in. person or by his counsel for that purpose; and a copy above-mentioned company by the High Court was, on the 20th day of the petition will be furnished by the undersigned to any creditor of August 1984, presented to the said High Court by POWER or contributory of the said company requiring a copy on payment EQUIPMENT LIMITED, of Auckland, suppliers of machinery; and that of the regulated charge for the same. the said petition is directed to be heard before the Court sitting at B. P. HENRY, Solicitor for the Petitioner. Wellington on the 3rd day of October 1984 at 10 o'clock in the This notice was filed by Brian Phillip Henry, solicitor for the forenoon; and any creditor or contributory of the said company petitioner. The petitioner's address for service is at the offices of desirous to support or oppose the making of a1;1 order on the said Messrs Wilson Henry, Solicitors, Twelfth Floor, Southern Cross petition may appear at the time of hearing in person or by his Building, comer Victoria and High Streets, Auckland I. counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the. said NOTE-Any person who intends to appear on the hearing of the company requiring a copy on payment of the regulated charge for said petition must serve on, or send by post to, the above-named, the same. notice in writing of his intention tci do so. The notice must state the name, address, and description of the person, or if a firm, the C. A. JOHNSTON, Solicitor for the Petitioner. name, address, and description of the firm, and an address for service The petitioner's address for service is at the offices of Messrs Bell within 3 miles of the office of the High Court at Auckland, and Gully Buddle Weir, Solicitors, l09-I I 7 Featherston Street, must be signed by the person or firm, or his or their solicitor (if Wellington. · · any), and must be served, or, if posted, must be sent by post in NOTE-Any person who intends to appear on the hearing of the sufficient .time to reach the above-named petitioner's address for said petition must serve on, or send by post to, the above-named, service not later than 4 o'clock in the afternoon of the 9th day of notice in writing of his intention to do so. The notice must state October 1984. the name, address, and description of the person, or if a firm, the 0528 · 3648 THE NEW ZEALAND GAZETTE No. 157

In the High Court of New Zealand 10th day of October 1984 at JO o'clock in the forenoon; and any Auckland Registry creditor or contributory of the said company desirous to support IN THE MATTER of the Section 51 of The Partnership Act 1908, and or oppose the making of an order on the said petition may appear IN THE MATTEROf RENARD (N.Z.) LIMITED AND COMPANY: at the time of hearing in person or by his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to IT is hereby certified pursuant to section 51 of the Partnership Act any creditor or contributory of the said company requiring a copy 1908 that: on payment of the regulated charge for the same. I. The name of the partnership is: GIBSONS & PATERSON (NL) LIMITED, Petitioner. "Renard (N.Z.) Limited .and Company". The address for service of the petitioner is at the offices of 2. The names places of residence occupations and capital contri­ Accounts Limited, Second Floor, A.A. Mutual Insurance Building, butions of the general and special partners are set out in the Schedule O'Connell Street, Auckland. hereto. NOTE-Any person who intends to appear on the hearing of the 3. Partnership business: said petition must serve on. or send by post to, the above-named, To carry on in New Zealand and elsewhere the business of notice in writing of his intention to do so. The notice must state developing. producing and marketing fruit juices and to undertake the name, address, and description of the person, or if a firm, the and carry out all other things which in the opinion of the partner­ name, address, and description of the firm, and an address for service ship may be conveniently or profitably undertaken by the within 3 miles of the office of the High Court at Auckland, and partnership. 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 4. Principal place of business: sufficient time to reach the above-named petitioner's address for The principal place at which business will be transacted is: service not later than 4 o'clock in the afternoon of the 9th day of Auckland. October 1984. 5. Duration of partnership: 0546 le The partnership shall commence upon registration of this certificate in accordance with section 54 of the Partnership Act 1908 and shall terminate upon registration of a certificate pursuant to In the High Court of New Zealand M. No. 1063/84 section 62 of the said Act or upon the expiration of 7 years from Auckland Registry the date of registration of this certificate, whichever is the sooner. IN THE MATTER of the Companies Act 1955, and IN THE MATTER SCHEDULE of 0RANGA TRANSPORT LIMITED, a duly incorporated company Name. Address and Occupation Contribution having its registered office at 21 Edinborough Street, Onehunga, Uncalled and carrying on business as transport operators: $ NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 20th day of General Partner August 1984, presented to the said Court by D. W. JOHNSON, trading Renard (N.Z.) Limited, 89 Customs Street East, Nil as JOHNSON PANELBEATERS of 48 Denny Avenue; Mount Roskill; Auckland I. limited company and that the said petition is directed to be heard before the Court Special Partners sitting at Auckland on the 26th day of September 1984 at JO o'clock Keith Patrick Gosling, 11 Stanley Point Road, 500,000 in the forenoon; and any creditor or contributory of the said Devonport, Auckland· 9, Chartered Accountant, company desirous to support or oppose the making of an order on Warren Bertram Winter, 244b East Coast Road, the said petition may appear at the time of hearing in person or by Mairangi Bay, Auckland JO, company director his counsel for that purpose; and a copy of the petition will be furnished by the undersigned to any creditor or contributory of the Keith Patrick Gosling, 11 Stanley Point Road, 500,000 said company requiring a copy on payment of the regulated charge Devonport, Auckland 9, chartered accountant, Howard Neville Skinner, 244a East Coast Road, for the same. Mairangai Bay, Auckland JO, company director C. K. LYON, Solicitor for the Petitioner. Keith Patrick Gosling 11 Stanley Point Road, 56.300 Address for Service: The address for service of D. W. Johnson, Devonport, Auckland, chartered accountant, trading as Johnson Panelbeaters is at the offices of Hesketh & Rowan John Chapman, 414 Riddell Road, Glen- Richmond, Solicitors, Seventh Floor, Norwick Union Building, dowie, Auckland 5, chartered accountant corner Queen Street and Durham Lane, Auckland. Keith Patrick · Gosling 11 Stanley Point Road, 56,300 NOTE-Any person who intends to appear on the hearing of the Devonport, Auckland 9, chartered accountant, said petition must serve on, or send by post to, the above-named, Rowan John Chapman, 414 Riddell Road, GJen- notice in writing of his intention to do so. The notice must state· dowie, Auckland 5, chartered accountant the name. address, and description of the person, or if a firm, the Paul Arie Van Dorsten, 18 Turama Street, Royal 56,200 name, address, and description of the firm, and an address for service Oak, Auckland 3, merchant banker within 3 miles of the office of the High Court at Auckland, and must be signed by the person or firm, or his or their solicitor (if . Archibald Hamish Morrison Allison, 19 Hubert 56,200 any), and must. be served, or, if posted, must be sent by post in Henderson Place, Remuera, Auckland 5, mer- sufficient time to reach the above-named petitioner's address for chant banker service not later than 4 o'clock in the afternoon of the 24th day of Dated this 24th day of August 1984. September 1984. · The Common Seal of Renard (N.Z.) Limited was hereunto affixed ·0560 in the presence of: K. P. GQSLING, Director. A. W. HARM OS, Justice of the Peace. In the High Court of New Zealand M. No. 1025/84 Auckland Registry Signed by the said Keith Patrick Gosling, Warren Bertram Win­ ter, Howard Neville Skinner, Rowan John Chapman, Paul Arie Van IN THE MATTER of the Companies Act 1955, and IN THE MATTER Dorsten and Archibald Hamish Morrison Allison in the presence of SHORE PARCEL DELIVERIES (1981) LIMITED, a duly of: incorporated company having its registered office at 407 Manukau Road, Epsom, Auckland-A Debtor: A. W. HARM OS, Justice of the Peace. Ex·. PARTE-NEW ZEALAND RAILWAYS CORPORATION at 0524 le Wellington_:._A Creditor: ADVERTISEMENT OF PETITION NOTICE is hereby given that a petition for the winding up of the In the High Court of New Zealand M. No. 1069/84 above-named company by the High Court was, on the 13th day of Auckland Registry Au~ust 1984. presented to the said Court by the New Zealand IN THE MATTER of the Companies Act 1955, and IN THE MATTER Railways Corporation and that the said petition is directed to be of JADE GARDEN RESTAURANT (WELLINGTON) LIMITED, a duly heard before the Court sitting at Auckland on Wednesday, the 26th incorporated company having its registered office at care of Marley day of September 1984 at JO o'clock in the forenoon; and any Loft, Chartered Accountants, Eighteenth Floor, West Plaza creditor or contributory of the said company desirous to support Building, Custom Street, West, Auckland. Restaurant: or oppose the making of an order on the said petition may appear NOTICE is hereby given that a petition for the winding up of the at the tirrie of hearing in person or by his counsel for that purpose; above-named company by the High Court at Auckland was, on the and a copy of the petition will be furnished by the undersigned to 21st day ofAugust'l984, presented to the said Court by GrnsoNs any creditor or contributory of the said company requiring a copy & PATERSON (N.Z.) LIMITED, a duly incorporated company having ·on payment of the regulated charge for the same. its registered office at Auckland, merchants; and that the said petition D. s: MORRIS, Solicitor for the Petitioner. is directed to be heard before the Court sitting at Auckland on the 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3649

The petitioner's address for service is at the office of Messrs sufficient tim~ to reach the above-named petitioner's address for Meredith Connell & Company, Solicitors, Sixth Floor, General service not later than 4 o'clock in the afternoon of the 18th day of Building, Shortland Street, Auckland I. September 1984. NOTE-Any person who intends to appear on the hearing of the 0565 1c said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the In the High Court of New Zealand M. No. 143/84 name. address. and description of the firm, and an address for service Rotorua Registry within 3 miles of the office of the High Court at Auckland, and IN THE MATTER of the Companies Act 1955, and IN THE MATTER must be signed by the person or firm; or his or their solicitor (if of ABERDEEN INTERNATIONAL PROl!>UCTIONS LIMITED, a duly any), and must be served, or, if posted, must be sent by post in incorporated company having its registered office care of M. C. sufficient time to reach the above-named petitioner's address for B. Wilde, Chartered Accountant, 189 Fenton Street, Rotorua and service not later than 4 o'clock in the afternoon of the 25th day of carrying on business there as entertainment promoters: August 1984. NOTICE is hereby given that a petition for the winding up of the 0566 above-named company by the High Court was, on the 26th day of July 1984, presented to the said Court by ROTORUA NEWSPAPERS LIMITED; and that the said petition is directed to be heard before In the High Court of New Zealand the Court sitting at Rotorua on the 17th day of September 1984 at Napier Registry 9.30 o'clock in the forenoon; and any creditor or contributory of IN THE MATTER of the Companies Act 1955, and IN THE MATTER the said company desirous to support or oppose the making of an of CRAIG BROTHERS REFRIGERATION AND ENGINEERING order on the. said petition may appear at the time of the hearing COMPANY LIMITED, a duly incorporated company having its in person or by his counsel for that purpose, and a copy of the registered office at Meihana Street, Hastings: petition will be furnished by the undersigned to any creditor or NOTICE is hereby given that a petition for the winding up of the contributory of the same company requiring a copy on payment of above-named company by the High Court was, on the 24th day of the regulated charge for the same. August 1984. presented to the said Court by WEBB SUPPLIES LIMITED, D. J. McDONALD, Solicitor for the Petitioner. a duly incorporated company having · its registered office at The address for service is at the offices of Messrs D!ivys, Burton, Cambridge: and that the said petition is directed to be heard before Henderson & Moore, Solicitors, Legal .House, Tutanekai Street, the Court sitting at Napier on the 3rd day of October 1984 at I 0 Rotorua. o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of an order on NOTE-Any person who intends to appear on the hearing of the the said petition may appear at the time of hearing in person or by said petition must serve on, or send by post to, the above-named, his counsel for that purpose; and a copy of the petition will be notice in writing of his intention to do so. The notice must state furnished by the undersigned to any creditor or contributory of the the name, address, and description of the person, or if a firm, the said company requiring a copy on payment of the regulated charge name, address, and description of the firm, and an address for service · for the same. within 3 miles of the office of the High Court at Rotorua, and must be signed by the person or firm, or his or their solicitor (if any), J.P. DOOGUE, Solicitor for the Petitioner. and must be served, or, if posted, must be sent by post in sufficient This notice was filed by Jerome Paul Doogue, solicitor for the time to reach the above-named petitioner's address for service not petitioner. The petitioner's address for service is at the offices of later than 4 o'clock in the afternoon of the 14th day of September Dowling & Co., Solicitors, South British Building, Station Street. 1984. Napier. 0579 NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named. notice in writing of his intention to do so. The notice must state CORRIGENDUM the name, address, and description of the person, or if a firm, the THE winding-up notice of KARSON SHEARING COMPANY LIMITED name. address, and description of the firm, and an address for service Christchurch Registry, which was published in the New Zealand within 3 miles of the office of the High Court at Napier, and must ~azette on the 30th day of August 1984, No. 152, page 3566, has be signed by the person or firm, or his or their solicitor (if any), smce been cancelled. and must be served, or, if posted, must be sent by post in sufficient 0431 time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 2nd day of October 1984. 0564 le · In the High Court of New Zealand Christchurch Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER In the High Court of New Zealand M. No. 444/84 of KRIS DESIGN LIMITED, a duly incorporated company having Wellington Registry · its registered office care of Koller & Koller, 81 Hereford Street, IN THE MATTER of the Companies Act 1955, and IN THE MATTER Christchurch and carrying on business as manufacturers: of BIRRELL ELECTRICAL LIMITED. a duly incorporated company NOTICE is hereby given that a petition for the winding up of the having its registered office in Room 5 ofHartham Court Building, above-named company by the High Court, was on the 10th day of Hartham Place, Porirua, Wellington: August 1984, presented to the said Court by HEPBURN JOINERY NOTICE is hereby given that a petition for the winding up of the ( 1972) LIMITED, a duly incorporated company having its registered above-named company by the High Court at Wellington was, on office at Christchurch and carrying on business there as manufac­ the 15th day of August 1984, presented to the said Court by MoFF AT turers; and that the said petition is directed to be heard before the APPLICANCES LIMITED, a duly incorporated company having its Court sitting at Christchurch on Wendesday, the 19th day of Sep­ registered office at Wellington and carrying on business there as tember 1984 at IO o'clock in the forenoon; and any creditor or manufacturers; and that the said petition is directed to be heard contributory of the said company desirous to support or oppose the before the Court sitting at Wellington on the 19th day of September making of an order on the said petition may appear at the time of 1984 at IO o'clock in the forenoon; and any creditor or contributory hearing in person or by his counsel for that purpose; and a copy of the said company desirous to support or oppose the making of of the petition will be furnished by the undemgned to any creditor an order on the said petition may appear at the time of the hearing or contributory of the said company requiring a copy on payment in ix:rson or by his counsel for that purpose; and a copy of the of the regulated charge for the same. petition will be furnished by the undersigned to any creditor or R. A. McL. FRASER, Solicitor for the Petitioner. contributory of.the said company requiring a copy on payment of "th.is advertisement is place by Roger Alexander McLeman Fraser, the regulated charge for the same. sohc1tor for the petitioner whose address for service is at the offices R. A. McL. FRASER. Solicitor for the Petitioner. of College Group Limited, 77 Cashel Street, Christchurch. This advertisement is placed by Roger Alexander McLeman NOTE-Any person who intends to appear on the hearing of the Fraser, solicitor for the petitioner whose address for service is at said petition must serve on, or send by post to, the above-named, the offices of Messrs Saleck Turner Cuttance & Partners, Solicitors. notice in writing pf his intention to do so. The notice must state Level 12, Greenock House, 39 The Terrace, Wellington. the name, address, and description of the person, or if a firm, the NOTE-Any person who intends to appear on the hearing of the name, address, and description of the firm, and an address for service said petition must serve on, or send by post to, the above-naml'd, within 3 miles of the office of the High Court at Christchurch, and notice in writing of his intention to do so. The notice must state must be signed by the person or firm, or his or their solicitor (if the name, address, and description of the person, or if a firm, the any), and must be served, or, if posted, must be sent by post in name, address, and description of the firm, and an address for service sufficient time .to reach the above-named petitioner's address for within 3 miles of the office of the High Court at Auckland, and service not later than 4 o'clock in the afternoon of the 18th day of must be signed by the person or firm, or his or their solicitor (if September 1984. ~my), and must be served, or. if posted, must be sent by post in 0489 F .3650 THE NEW ZEALAND GAZETTE No. 157 1984 1983 In the High Court of New Zealand M. No. 448/84 Investment Accounts: $ $ $ Christchurch· Registry 6 months 4,059,958 3,923,857 IN THE MA TIER of the Companies Act 1955, and IN THE MA TIER I year 13,766,576 13,126,392 of GEOFF BLACKBURN STEEL ( 1979) LIMITED, a duly incorpo­ 2 years 2,343,516 1,605,643 rated company having its registered· office at 146 Manchester 3 years 11,531,956 10,406,468 Street, Christchurch, steel merchants: 31,702,006 29,062,360 NOTICE is hereby given that a petition for the winding up of the 60,399,552 53,752,858 above-named company by the High Court at Christchurch was, on Other Liabilities: the 27th day of August 1984, presented to the said Court by Interest accrued on CORRUGATED STEEL PRODUCTS, a division of THE FLETCHER investment accounts 824,885 815,984 INDUSTRIES LIMITED, a duly incorporated company of Auckland, Sundry creditors .. 139,912 121,027 merchants; and that the said petition is directed to be heard before Provision for taxation the Court sitting at Christchurch on the 26th day of September 1984 (note ld)-Current 129,655 at 10 o'clock in the forenoon; and any creditor or contributory of -Deferred. 245,320 the said company desirous to support or oppose the making of an Provision for grants 40,000 35,000 order on the said petition may appear at the time of hearing in Premium due on person or by his counsel for that purpose; and a copy of the petition redemption of will be furnished by the undersigned to any creditor or contributory Government stock 15,600 15,600 of the said company requiring a copy on payment of the regulated Discount due on maturity charge for the same. of Government stock .. 495,683 350,906 CORRUGATED STEEL PRODUCTS, Petitioner. Reserve Fund· The address for service of the petitioner is at the offices of Messrs Balance at 31 March 1983 1,183,604 1,038,193 Cameron and Company, Solicitors, Reserve Bank Building, 158 Add balance of profit and Hereford Street, Christchurch. loss appropriation account, 31 March 1984 250,563 145,411 NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above-named, 1,434,167 1,183,604 notice in writing of his intention to do so. The notice must state $63,724,774 $56,274,979 the name, address, and description of the person, or if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at (:hristchurch, and 1984 1984 1983 must be signed by the person or firm, or his or their solicitor (if Assets- $ $ $ any), and must be served, or, if posted, must be sent by post in Current Assets: sufficient time to reach the above-named petitioner's address for Cash resources 3,207,613 1,546,425 service not later than 4 o'clock in the afternoon of the 25th day of Fixed deposits 4,500,000 4,741,000 September 1984. · Interest accrued on bank investments 545,156 489,310 0545 1c Branch items in transit 606 Taxation refund due 34,736 8,252,769 6,812,077 Investments: New Zealand Government AUCKLAND REGIONAL AUTHORITY stock (face value) 22,361,500 19,961,500 SPECIAL ORDER Local authority securities 120,000 60,000 Mortgages .. 26,205,850 24,918,210 THAT the Auckland Regional Authority in exercise of the powers Personal loans 2,038,983 vested in it by the Auckland Regional Authority Act 1963, section Less interest yet 45 and in pursuance of the authority conferred upon it under the to mature 310,100 Local Authorities Loans Act 1956 and in exercise of all other powers enabling it on that behalf doth hereby resolve by special resolution 1,728,883 1,545,059 intended to operate as a Special Order to borrow the sum of one Term Loans 3,489,847 1,698,688 million and sixty-five thousand dollars ($1.065.000) as a special loan Visa/Overdrafts 369,829 253,992 to be known as Transport Loan No. 16, 1984, $1.065.000 for the 54,275,909 48,437,449 purpose of purchasing 14 M.A.N. SL 200 buses and things incidental Fixed Assets: (note 2) thereto. Land .. 134,973 126,273 The foregoing Special Order was passed at an ordinary meeting Buildings .. 485,670 416,967 of the Auckland Regional Authority held on 16 July 1984 and 620,643 543,240 confirmed at an ordinary meeting of the said Authority held on 20 Leasehold premises 16,429 19,411 August 1984 having meantime been advertised in the Auckland Star Office equipment and on 27 July 1984 and 9 August 1984. furniture .. 478,437 386,675 Motor vehicles 55,502 51,042 The Common Seal of the Auckland Regional Authority was hereto affixed in the presence of the Chairman and Secretary: 1,171,011 1,000,368 Premium paid on A. F. THOMAS, Chairman. purchase of government G. E. TYLER, Secretary. stock 25,085 25,085 0511 $63,724,774 $56,274,979

PROFIT AND Loss ACCOUNT FOR YEAR ENDED 31 MARCH 1984

1984 1983 TRUSTEEBANK SOUTH CANTERBURY $ $ (Formerly-South Canterbury Savings Bank) To interest credited and accrued to depositors 4,711,643 . 4,191,086 BALANCE SHEETS AS AT 31 MARCH 1984 To charges and 1984 1984 1983 administration expenses 2,244,958 1,995,501 Liabilities­ $ $ $ To depreciation .. 140,974 104,355 To audit fees .. Depositors' Balances: 45,586 46,039 To trustees fees .. 14,850 15,050 Three percent accounts 15,991,503 16,297,944 To provision for taxation HIT accounts 8,779,591 4,136,895 -Current .. Current accounts .. 2,426,544 2,275.005 129,655 135,997 -Deferred . . . . 109,323 Term Deposits: To net profit to profit and 30 days to 3 months 718,007 912,946 loss appropriation account 290,563 166,219 3 months to 6 months 781,901 1;067,708 $7,687,552 $6,654,247 1,499,908 6 SEPTEMBER THE NEW ZEALAND GAZETTE 3651

1984 1984 1983 (d) Taxation- By Interest: $ $ $ Taxation includes current tax actually payable and deferred tax New Zealand Government in respect of accrued interest not included in assessable stock 2,291,499 1.832,770 income until received. Local authorities 8,910 63,764 Fixed deposits .. 716,826 677,578 NoTE 2: Fixed Assets:. Visa/overdrafts 92,920 53,307 1984 1983 Mortgages 3,571,213 3,481.069 Accumu- Accumu- 322,740 265,265 lated lated Personal loans .. Cost Deprccia- Book Cost Deprecia- Book Term loans 555,637 124,215 Price tion Value Price tion Value Total Investment income 7,559,745 6,497,968 $ $ $ $ $ $ Land 134.973 . . 134,973 126,273 . . 126,273 To commission, brokerage, Buildings . 538,515 52,845 485,670 459,565 42,598 4/6,967 etc. . . . . 120,437 104,247 673.488 52,845 620,643 585,838 42,598 543,240 To profit on sale of Leasehold premises 30.087 13,658 16,429 29,953 10,542 19,411 Government stock .. 45,392 Office equipment 7,370 6,640 and furniture 958.514 480.077 478.437 . 763.757 377.082 386,675 To rents received Motor vchic;les . . 73,080. 17,578 55,502 67,244 16,202 51,042 $7,687,552 $6,654,247 $1,735,169 $564,158 $1,171.011 $1,446.792 $446,424 $./,000.368

PROFIT AND Loss APPROPRIATION ACCOUNT The bank owns property in Timaru, Temuka, Fairlie, Waimate, FOR YEAR ENDING 31 MARCH 1984 Ashburton, ·Methven and Geraldine. It leases property in Tinwald, Pleasant Point, Methven and Timaru. The leases have been 1984 /983 · negotiated to provide long-term tenancy options. $ $ NOTE 3: Mortgages: To provision for grants 40,000 35,000 To balance to reserve fund 250,563 /45.411 Mortgages and other loan applications approved but for which $290,563 $180,411 the funds have not been uplifted at 31 March 1984 amount to $1,081,450. By net profit from profit and loss account . 290,563 166,219 By refund of Income Tax 14,192 STATEMENT OF CHANGES IN FINANCIAL POSITION-YEAR ENDED $290,563 $/80,4U 31 MARCH 1984 1984 1983 A. F. McLA Y, President. ·Funds were received from- $ $ D.R. PARKER, General Manager. From depositors 6,646,694 6,339.889 From operations- TRUSTEEBANK SOUTH CANTERBURY Profit after taxation 290,563 166,219 (Formerly-South Canterbury Savings Bank) . Adjustment for items not involving the use of funds NOTES TO ACCOUNTS FOR YEAR ENDED 31 MARCH 1984 Depreciation (less recovered) NOTE I: Statement of Accounting Policies: 135,718 426,281 99,699 265,918 The general accounting principles recommended by the New 7,072,975 6,605,807 Zealand Society of Accountants for the measurement and reporting Less grants 40,000 35,000 of profit on an historical cost basis have been followed by the·bank. 7,032,975 6,570,807 The following particular accounting policies have been.applied: Increase in other liabilities and provisions 407,761 71,238 (a) Recognition of Income and Expenditure- $7,440,736 $6,642,045 . Investment income includes interest accrued to 31 March. These funds were invested in Interest on personal loans is added at the commencement of Mortgages-new advances .. 4,760,840 4,912,550 the loan. This amount is brought into revenue during the Less repayments 3,473,200 3,813,935 appropriate financial years by applying the "Rule of 78". 1,287,640 1.098,615 Interest on savings and current accounts represents interest Government stock and l<;>cal credited at 31 March and the interest paid on closed authority stock 2,315,223 525,611 accounts during the year. Investment accounts which are Personal and other loans credited with interest during the year have had an 2,090,820 1,739,123 appropriate adjustment made for the interest accrued to Total Investments 5,693,683 3,363,349 31 March. Net Capital Interest paid and accrued on depositors' investment accounts Expenditure- has been calculated at the full rate payable on the Land and Buildings .. 87,650 78,031 assumption that all deposits will reach maturity. Other Assets 218,711 175,452 306,361 253,483 (b) Fixed Assets and Depreciation- Increase in cash resources and (a) The fixed assets, have been depreciated at depreciation rates current assets · 1,440,692 3,025,213 approved by the Inland Revenue department. Computer $7,440,736 $6,642,045 equipment has been depreciated at the first yearrate of 25 percent of cost price and thereafter at 20 percent of the diminishing value each year. All assets still in use. are included in the books and it is calculated that the AUDITORS' REPORT TO THE BOARD OF TRUSTEES depreciation rates being used will write off the items over the period of their useful lives. In accorQ.ance with the WE the undersigned, being the auditors of Trusteebank South bank's established policy no additional depreciation as Canterbury (formerly .South Canterbury Savings Bank) appointed provided for in the rates set by the Inland Revenue in terms of section 29 (3) of the Trustee Savings Banks' Act 1948, department on the purchase of assets (other than the report.that: We have examined the balance sheet and accompanying computer equipment) have been claimed for taxation financial statements and notes to the accounts for the year ended purposes. . · 31 March 1984. Our examination was made in accordance with the (b) It is considered that the amount charged in the Profit and general principles of auditing and included such tests of the Loss Account does not differ materially from that which accounting records and such other auditing procedures as we would result from calculating depreciation had the. straight considered necessary in the circumstances. line method been adopted. We have .obtained all the information and e;,i:planations that we (c) Investment- have required and in our opinion proper books of accounts have The New Zealand Government stock and local authority h<:en kept by the Bank and the accompanying balance sheet together securities are recorded at face value on purchase. Premium with the profit and loss account and the notes attached thereto give redemptions and discounts d~e on maturity of Government a true and fair view of the financial position of the bank as at 31 stock purchased under par are held in reserve to be brought March 1984 and the results of its operations and the source and to account either upon maturity or sale of the stock application offunds for the year then ended. concerned. Similarly any premium paid on the purchase HUBBARD CHURCHER & CO., Chartered Accountants. of Government stock is also held in reserve to be written off as a loss on maturity or earlier sale of the particular Timaru, 21 May -1984. stock. 8628 3652 THE NEW ZEALAND GAZETTE No. 157

TREES AND SHRUBS OF NEW ZEALAND - GENERAL PUBLICATIONS By A. L. Poole and Nancy M. Adams 275 p. 1979 fourth impression with amendments. $15.95 plus $1.50 p & p This book has been designed especially to assist many people who CARPENTRY lack a formal botanical training yet are deeply interested in New Zealand's trees and shrubs and want to be able to identify them N.Z. TECHNICAL CORRESPONDENCE INSTITUTE and name them correctly. There is a complete coverage of the native 302 p. 1980 (reprint). Illustrated. . $22.50 plus $3.60 p & p trees and shrubs and over 400 species have been illustrated. Metricated with more than 450 illustrations. this edition contains a set of fold-out house plans. It also highlights safety and safe methods, elementary first aid, house design and construction. Besides providing a basic text for apprentices in the building industry, Car­ SBX PLAN pentry will also provide a sound guide for tradesmen and home­ ROYAL CANADIAN AIR FORCE builders. 32 pp. 1981. Third Edition. $1.75 plus 55c p & p The five basic exercises (5BX) Plan is designed to show how to A DICTIONARY OF THE MAORI LANGUAGE develop and hold a high level of physical fitness. The scheme is not dependent on elaborate facilities or equipment. The exercises By H. W. Willillll1S require only eleven minutes a day and can be done in the house 507 p. 1975 $7.50 plus 85c p & p or office. The Plan is scientifically designed to develop personal The seventh revised edition, augmented by the advisory committee fitness at a rate set by youself, to your required level. without getting on the teaching of Maori language. · stiff or sore muscles. It is self measuring with charts for age group­ ings. along with graduated standards for checking progress. The pro­ grammes are designed for varying age groups of males. FACSIMILES OF THE TREATY OF WAITANGI 1976. . $12:95 plus $1.50 p & p A valuable volume of old New Zealand records comprising: The Declaration of the Independence of New Zealand. The original draft of the Treaty by Governor Hobson. A series of copies of the Treaty itself as finally adopted and THE NEW ZEA.LAND GAZETTE signed by the chiefs and witnesses. THE Nl'11· Zl'aland Ga:::ettl' is published on Thursday afternoon of The preface and facsimiles are reproduced from lithographic each week. Notices from Government departments must be received originals first printed 1877. (Government Printer.) . by the Gazette Clerk. Department of Internal Affairs. by noon on Tuesday. Advertisements will be accepted by the Government Printer until noon on Wednesdays. FITNESS FOR LIVING Advertisements are charged at the rate of 20c per line. Physical Education in Secondary Schools All advertisements should be written or typed on one side of the DEPARTMEN_T OF EOUCATION paper, and signatures. etc .. should be written in a legible hand. 1980. Fitness for living involves developing the individual's potential for functional efficiency in all aspects of daily living throughout life. This series. consisting of nine titles, will help the reader to under­ stand the nature of the human body. This in tum will lead to an understanding of the need for a balance between work. rest. food. CONTENTS exercise and keeping oneself in good physical condition. Book I: Basics...... $2.45 plus 55c p & p PAGE Book 2: through Aquatics...... $2.75 plus 55c p & p ADVERTISEMENTS 3635 Book 3: through Athletics...... $2.45 plus 55c p & p Book 4: through Ball Activities...... $2.45 plus 55c p & p APPOINTMENTS 3611 Book 5: through Gymnastics...... $3.00 plus 55c p & p Book 6: through Movement and Dance $3.00 plus 55c p & p BANKRUPTCY NOTICES 3633 Book 7: through Outdoor Education..... $2. 75 plus 55c p & p Book 8: through Recreation...... $1.75 plus 55c p & p LAND TRANSFER ACT: NOTICES 3634 Book 9: Planning for Fitness of Living $2.45 plus 55c p & p MISCELL\NEOUS- Set of nine·books: $22.00 plus $3.60 p & p Bylaws Act: Notice 3623 Commerce Act: Notice 3624. 3626.3630 Corrigendum 3609 FLORA OF NEW ZEALAND, VOLUME Ill Customs Tariff: Notices 3628 By A. J. Hl'aly and E. Edgar Electrical Wiring Regulations: Notice 3625 International Air Services Licensing Act: Notice . 3624 220 p. 1980. $18.50 plus $1.50 p & p Land Act: Notices 3621 Volumes I and II of Flora of New Zealand were concerned with Local Government Act: Notice 3620 native plants. The authors call volume Ill a "weed flora". The book Maori Affairs Act: Notice 3623 is an identification manual. intended for agriculturists concerned Meat Export Control Act: Notice 3624 with weed control. for botanists making vegetation surveys. and for N.Z. Railways Corporation Act: Notices 3623 anyone who needs to identify those weedy plants. Oaths and Declarations Act: Notices 3612 Plant Varieties Act: Notice 3627 Post Office Act: Notice 3624 GLASSHOUSE TOMATOES Public Works Act: Notices 3613. 3623 Regulations Act: Notice 3632 Agriculture Bulletin 370 Reserves Act: Notices .. 3621 DEPARTMENT OF AGRICULTURE Reserve Bank: Asset Ratio 3627 86 p. 1978. $3.25 plus 55c p & p Retention of the Title: Notice 3609 Schedule of Contracts: Notices 3629 The present text replaces earlier editions of the bulletin. Important Surveyors Professional Regulations: Notice 3626 factors to consider when establishing a tomato-growing glasshouse. Transport Act: Notices 3625 are lighting, soil type. site, water supply. shelter. and proximity to Trustee Act: Notice 3624 a market. These as well as general cultural practices.are dealt with in this bulletin. PROCLAMATIONS, ORDERS IN COUNCIL. AND WARRANTS. 3609

Pricl' $2 BY AUTHORITY: P. D. HASSELBERG. GOVERNMENT PRINTER. WELLINGTON. NEW ZEALAND-1984