No. 44 1291

THE GAZETTE Published by Authority

WELLINGTON: WEDNESDAY, 26 MARCH 1986

CORRIGENDUM Declaring Land Used as a Roadway in Block IX, Marotiri Survey District, Taumarunui County to be Road Land Acquired jor a State Primary School in the City of Dunedin PAUL REEVES, Governor-G.eneral IN the declaration with the above heading dated 12 February 1986 A PROCLAMATION and published in the New Zealand Gazette, No. 23 of 20 February 1986 at page 774 for the reference to "the 30th day of February PuRSUANT to sections 421 and 422 of the Maori Affairs Act 1953, 1986" which appears in the fifth line, read "the 20th day of February I, The Most Reverend Sir Paul Alfred Reeves, the Governor-General 1986" which date appears in the original declaration signed for the of New Zealand, hereby declare the land described in the Schedule Minister of Works and Development. hereto, and used as a roadway, to be road, and to be vested in The Taumarunui County Council. (P.W. 31/1226; Dn. D.O. 16/62/0/3) 16 SCHEDULE SoUTH AUCKLAND LAND DISTRICT ALL that piece ofland containing 5.7716 hectares, situated in Block Declaring Land in a Roadway Laid Out in Block XI/, Horohoro IX, Marotiri Survey District, being part Waihaha 4 Block (formerly Survey District, Rotorua District, to be Road Waihaha 3E3 Block); as shown coloured blue on S.O. Plan 45140, lodged in the office of the Chief Surveyor at Hamilton. PAUL REEVES, Governor-General Given under the hand of His Excellency the Governor­ General, and issued under the Seal of New Zealand, A PROCLAMATION this 18th day of March 1986. FRASER COLMAN, PURSUANT to section 421 of the Maori Affairs Act 1953, I, The Minister of Works and Development. Most Reverend Sir Paul Alfred Reeves, the Governor-General of New Zealand, hereby declare the land described in the Schedule [L.S.] GOD SAVE THE QUEEN! hereto and comprised in a roadway laid out by the Maori Land (P.W. 37/696; Hn. D.O. 56/0/3) Court by an order dated 22 March 1968, to be road, and to be 16/1 vested in The Rotorua District Council. Exempting Maori Freehold Land From Rates SCHEDULE PAUL REEVES, Governor-General SOUTH AUCKLAND LAND DISTRICT ORDER IN COUNCIL ALL that piece ofland containin~ 1.5176 hectares, situated in Block At Wellington this 10th day of March 1986 XII, Horohoro Survey DistrIct, being part Kapenga Block HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL (Roadway); as shown marked "A" on S.O. Plan 53149, lodged in the office of the Chief Surveyor at Hamilton. PURSUANT to section 149 of the Ratin~ Act 1967, His Excellency the Governor-General acting by and WIth the advice and consent Given under the hand of His Excellency the Governor­ of the Executive Council, hereby exempts the Maori freehold land General, and issued under the Seal of New Zealand, described in the Schedule hereto from the liability for the payment this 18th day of March 1986. of rates. FRASER COLMAN, Minister of Works and Development. SCHEDULE [L.S.] GOD SAVE THE QUEEN! SoUTH AUCKLAND LAND DISTRICT (P.W. 35/849; Hn. D.O. 98/5/0/44) ALL that piece of land situated in Blocks IX, XII and XIV, Rotoiti 16/1 Survey District and described as follows: 1292 THE NEW ZEALAND GAZETTE No. 44

Area ORDER ha Being 1. Title and commencement-(I) This order may be cited as the 128 Part of the land known as Mokoia created by Freehold Auckland Regional Authority (Review of Constituencies and Mem­ Order of the Maori Land Court dated 6 April 1956. bership Validation) Order 1986. P. G. MILLEN, (2) This order shall come into force on the day after the date of Clerk of the Executive Council. its publication in the Gazette. (M.A. H.O. 20/1/48; D.O. Mokoia c.q 2. Validation-The resolution determining the distribution of 6/IAL/2CL membership of the Authority which was passed by the Authority on the 15th day of July 1985 is hereby declared to be and to have always been validly made, notwithstanding that the resolution was The Great Barrier Island County Council (Basis of Election passed after the time within which it was required, by section 43 (I) Validation) Order 1986 of the Local Government Act 1974, to be passed. P. G. MILLEN, Clerk of the Executive Council. PAUL REEVES, Governor-General ORDER IN COUNCIL 6 At Wellington this 24th day of March 1986 The Waiheke County Council (Basis of Election and Membership Present: Validation) Order 1986 HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL WHEREAS the Great Barrier Island County Council (hereinafter PAUL REEVES, Governor-General referred to as the Council) was required by section 56 (I) of the ORDER IN COUNCIL Local Government Act 1974 (as enacted by section 2 of the Local Government Amendment Act (No.3) 1977) to determine the basis At Wellington this 24th day of March 1986 of election of the Council by special order made not later than 15 months before the II th day of October 1986, being the date on Present: which the next ~eneral election of the Council is to be held: And HIS EXCELLENCY THE GoVERNOR-GENERAL IN COUNCIL whereas the basIs of election of the Council was determined after the time specified in section 56 (I) in that the special order was WHEREAS the Waiheke County Council (hereinafter referred to as passed by the Council on the 14th day of June 1985 and confirmed the Council) was required by section 56 (I) of the Local Government by the Council on the 9th day of August 1985: Act 1974 to determine the basis of election of the Council and to fix the number of members of the Council by special order: And Now, therefore, pursuant to section 719 of the Local Government whereas the meeting at which the resolution to make the special Act 1974 (as enacted by section 2 of the Local Government order determining the basis of election of the Council and fixing Amendment Act 1979), His Excellency the Governor-General, acting the number of members of the Council was held on the 15th day by and with the advice and consent of the Executive Council, hereby of April 1985: And whereas section 113 (I)(b) of the Local makes the following order. Government Act 1974 requires that a special order must be confirmed at a special meeting held not later than the 70th day after ORDER the day of the meeting at which the resolution was passed: And whereas the special order was confirmed at a meeting of the Council 1. Title and commencement-(I) This order may be cited as the held on the 28th day of June 1985 which is more than 70 days after Great Barrier Island County Council (Basis of Election Validation) the 15th day of April 1985: Order 1986. Now, therefore, pursuant to section 719 of the Local Government (2) This order shall come into force on the day after the date of Act 1974 (as enacted by section 2 of the Local Government its publication in the Gazette. Amendment Act 1979), His Excellency the Governor-General, acting 2. Validation-The basis of election of the Council that was by and with the advice and consent of the Executive Council, hereby determined by a special order passed on the 14th day of June 1985 makes the following order. and confirmed on the 9th day of August 1985 is hereby declared to be and to always have been validly determined by that special order, notwithstanding it was determined after the time within which ORDER it was required, by section 56 (1) of the Local Government Act 1. Title and commencement-(I) This order may be cited as the 1974, to be determined. _ Waiheke County Council (Basis of Election and Membership P. G. MILLEN, Validation) Order 1986. Clerk of the Executive Council. (2) This order shall come into force on the day after the date of its publication in the Gazette. 6 2. Validation-The basis of election of the Council that was determined by a special order passed on the 15th day of April 1985 and confirmed on the 24th day of June 1985 and the number of The Auckland Regional Authority (Review of Constituencies and members of the Council that was fixed by that special order are Membership Validation) Order 1986 hereby declared to be and to always have been validly determined and fixed by that special order, notwithstanding that the special PAUL REEVES, Governor-General order was confirmed after the day on which it was required by section 113 (1) (b) of the Local Government Act 1974, to be ORDER IN COUNCIL confirmed. At Wellington this 24th day of March 1986 P. G. MILLEN, Oerk of the Executive Council. Present: 6 HIS EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL WHEREAS the Auckland Regional Authority (hereinafter referred to as the Authority) was required by section 43 (1) of the Local Appointments, Promotions, Extensions, Transfers, Resignations, Government Act 1974 to review the distribution of membership of and Retirements of Officers of the Royal New Zealand Air Force the Authority among its constituencies and to determine, by resolution, the distribution of membership not later that the 30th PuRSUANT to section 35 of the Defence Act 1971, His Excellency day of June in the year preceding that in which a general election the Governor-General has approved the following appointments, of the Authority is to be held: And whereas a general election is to promotions, extensions, transfers, resignations and retirements of be held in 1986: And whereas the review of the distribution of officers of the Royal New Zealand Air Force. membership of the Authority was determined after the time specified in section 43 (I) in that the resolution determining the distribution of membership was passed by the Authority on the 15th day July REGULAR AIR FORCE 1985: Now, therefore, pursuant to section 719 of the Local Government GENERAL DUTIES BRANCH Act 1974 (as enacted by section 2 of the Local Government Amendment Act 1979), His Excellency the Governor-General, acting Appointments by and with the advice and consent of the Executive Council, hereby Wing Commander V. R. de Bettencor to be acting Group Captain makes the following order. with effect from 6 December 1985. 26 MARCH THE NEW ZEALAND GAZETTE 1293

Hight Lieutenant Mark Robinson Scott, (X90825) (RAAF Retired) Promotions is appointed to the Regular Air Force on a fixed engagement in his Hight Lieutenant S. J. Rabbits, B.E., to be Squadron Leader with present rank, with seniority from 15 August 1983 and effect from seniority and effect from 22 December 1985. 6 December 1985. Flying Officer R. L. Stent, B.E.(HONS.), to be Flight Lieutenant Officer Cadet Eric Wilhelmus Maria Fontein (C90415) is appointed with seniority and effect from 27 February 1985. to a commission in the rank of Flying Officer, with seniority from II July 1984 and effect from 18 December 1985. Transfers to Reserve Officer Cadet Leiv Anthony Bjerga (G91339) is appointed to a Squadron Leader Kelvin Gerard Kent, N.Z.CE., is transferred to commission in the rank of Pilot Officer, with seniority from 6 August the Reserve of Air Force Officers until 30 December 1987, with 1985 and effect from 18 December 1985. effect from 31 December 1985. Promotions Squadron Leader Terence Charles Matthews is transferred to the Reserve of Air Force Officers until 20 December 1987, with effect Group Captain P. R. Adamson, O.B.E., to be acting Air from 21 December 1985. Commodore with effect from 13 December 1985 and Air Commodore with seniority from 2 July 1985 and effect from 4 ADMINISTRATIVE AND SUPPLY BRANCH January 1986. Appointments Squadron Leader K. L. Crofskey to be Wing Commander with seniority from 11 December 1985 and effect from 16 December Secretarial Division 1985. The following Sergeants are appointed to commissions in the rank Hight Lieutenant M. E. R. Panther to be Squadron Leader with of Flying Officer, with seniority from 5 August 1985 and effect from seniority and effect from 17 January 1986. 18 December 1985: Flying Officer P. W. Fallow to be Flight Lieutenant with seniority Robin Geoffrey Chambers (Q86057). and effect from 7 August 1985. Marc Gregory Roberts (D85241). Hying Officer G. R. McChesney to be Flight Lieutenant with Supply Division seniority and effect from 27 August 1985. Sergeant Max William McDermid (S87416) is appointed to a The following Flying Officers to be Flight Lieutenant with seniority commission in the rank of Flying Officer, with seniority from 5 and effect from 15 January 1986: August 1985 and effect from 18 December 1985. J. M. Cummings. Corporal John Richard Moffatt (L90308) is appointed to a I. D. Macgregor. commission in the rank of Pilot Officer, with seniority from 5 August 1985 and effect from 18 December 1985. S. A. McCombie. The following Officer Cadets are appointed to commissions in D. A. Whitaker. the rank of Pilot Officer, with seniority from the date shown and The following Pilot Officers to Flying Officer with seniority and effect from 18 December 1985: effect from 10 January 1986: Susan Mary Guise (G91385) 10 September 1985. J. A. Clezy. Gregory Mark Dragicevich (Y91424) 10 December 1985. D. J. Martino. Special Duties Division N. K. Milne. Hight Lieutenant G. J. Poucher, N.Z.c:.Q.S., to be temp. Squadron P. J. Pont. Leader with effect from I July 1985. P. D. Sills. Flying Officer G. S. Pauling to be temp. Flight Lieutenant with Extensions of Commission effect from 31 August 1985. The commissions of the following Squadron Leaders are extended Hight Sergeant Bruce Alan Mead (C81077) is appointed to a to the date shown: commission in the rank of Flying Officer, with seniority from 5 August 1983 and effect from 18 December 1985. N. R. McKenzie, 18 May 1994. The following Sergeants are appointed to commissions in the rank M. W. Sinclair, A.F.C, 11 September 1994. of Flying Officer, with seniority from 5 August 1985 and effect from The commission of Flight Lieutenant P. C. Martin is extended 18 December 1985: to 12 December 2000. Peter James Gale (F87014). Transfer to Reserve Peter Moritz Rowe (R88473). Flight Lieutenant Malcolm Clive Fort is transferred to the Reserve Corporal Maureen June Pinfold (M88101) is appointed to a of Air Force Officers until 20 December 1989, with effect from 21 commission in the rank of Pilot Officer, with seniority from 5 August December 1985. 1985 and effect from 18 December 1985. Leading Aircraftman Warren James Quennell (T761478) is Transfers to Retired List appointed to a commission in the rank of Pilot Officer, with seniority Air Commodore Frederick Martin Kinvig, CB.E., A.F.C, is from 5 August 1985 and effect from 18 December 1985. transferred to the Retired List "A" with effect from 11 January Officer Cadet J illian Claire Larmer (P91829) is appointed to a 1986. commission in the rank of Pilot Officer, with seniority from 5 August Squadron Leader Barry Paul Keane is transferred to the Retired 1986 and effect from 18 December 1985. List "A" with effect from 11 January 1986. Promotions ENGINEER BRANCH Secretarial Division Appoi nt ments Flying Officer V. J. Thompson to be temp. Flight Lieutenant with effect from 6 January 1986 and Flight Lieutenant with seniority and Squadron Leader G. W. Blue, N.Z.CE., to be temp. Wing effect from 21 February 1986. Commander with effect from 16 December 1985. Supply Division Warrant Officer Kenneth James Arthur, B.E.M., (X8151O) is Squadron Leader D. J. Woods, M.B.E., to be Wing Commander appointed to a commission in the rank of Flight Lieutenant, with with seniority and effect from 6 January 1986. seniority from 5 August 1985 and effect from 18 December 1985. Hight Lieutenant M. I. Barron, B.eOM., to be Squadron Leader The following Officer Cadets are appointed to commissions in with seniority and effect from 6 January 1986. the rank of Flying Officer, with seniority from the date shown and effect from 18 December 1985: Relinquishment of Rank John Douglas Saunders, (E90348) II October 1984. Special Duties Division Peter Dennis Leeks, B.E., (E91866) 5 August 1985. Wing Commander (acting Group Captain) J. N. Roberts relinquishes the acting rank of Group Captain with effect from 15 Temporary Sergeant Peter' Brett Griffin (T87371) is appointed to December 1985. a commission in the rank of Hying Officer, with seniority from 5 August 1985 and effect from 18 December 1985. Extension of Commission Corporal Johan Peter Brounts, N.Z.CE., (P89184) is appointed to Special Duties Division a commission in the rank of Hying Officer, with seniority from 9 The commission of Wing Commander G. T. Clarke is extended October 1985 and effect from 18 December 1985. to 31 July 1988. 1294 THE NEW ZEALAND GAZETTE No. 44

Extensions of Commission and Age for Retirement Flight Lieutenant William Stephen Hutson, B.SC., DIP.TCHG, 27 Supply Division January 1986. The commission and age for retirement of Wing Commander Flight Lieutenant David William Phillips, 14 January 1986. T. J. Kelly, M.B.E., are extended to 27 December 1986. Flying Officer Russel Ian Moller, 12 January 1986. Special Duties Division Flying Officer James Clive Gifford, 21 January 1986. The commission and age for retirement of Squadron Leader Flying Officer Phillip Michael Symmans, 5 January 1986. A. D. Haggitt are extended to 22 January 1987. Dated at Wellington this II th day of March 1986. Transfers to Reserve F. D. O'FLYNN, Minister of Defence. Secretarial Division so Flight Lieutenant Jeanne Agnes Thomson is transferred to the Reserve of Air Force Officers until 20 December 1989, with effect from 21 December 1985. District Court Judge Appointed Special Duties Division Flight Lieutenant Andrew Joseph Curnow, B.sc., is transferred to PURSUANT to section 5 of the District Courts Act 1947 and section the Reserve of Air Force Officers until 6 December 1989, with effect 21 of the Children and Young Persons Act 1974, The Most Reverend from 7 December 1985. Sir Paul Alfred Reeves, the Governor-General of New Zealand has been pleased to appoint EDUCATION BRANCH Allan Bernard Lawson, barrister of Auckland Appointments to be a District Court Judge, to exercise civil and criminal Officer Cadet Gavin George Spence, M.A., (M91551) is appointed jurisdiction in New Zealand and the jurisdiction of the Children to a commission in the rank of Flight Lieutenant, with seniority and Young Persons Court. from 5 August 1980 and effect from 18 December 1985. Dated at Wellington this 4th day of February 1986. The following Officer Cadets are appointed to commissions in GEOFFREY PALMER, Minister of Justice. the rank of Flying Officer, with seniority from the date shown and effect from 18 December 1985: Ann Frances Wilkinson, B.A., (W91790) 5 August 1983. Appointment of Referee to Small Claims Tribunal, Henderson Alan Kevin Jamieson, DIP.TCHG, (B91702) 5 August 1985. MEDICAL BRANCH PURSUANT to section 7 of the Small Claims Tribunals Act 1976, His Excellency the Governor-General has been pleased to appoint Appointment Roy William Towers Squadron Leader (acting Wing Commander) A. M. Thomson, M.B.. CH.B.(U.ABERD.). D.T.M. and H;R.C.P.LOND. and R.C.S.ENG .. Justice of the Peace of Auckland, as a referee to exercise the D.C.H;R.C.P. and S.GLASG., to be temp. Wing Commander with effect jurisdiction of the Small Claims Tribunal, for a term of 3 years on from I December 1985. and from the date hereof. Dated at Wellington this 12th day of March 1986. CHAPLAINS' BRANCH GEOFFREY PALMER, Minister of Justice. Appointment (Adm. 31/20/2 (5)) The Reverend John Vernon Neal, L.TH., (Anglican) (R776472) is appointed to a commission in the rank of Chaplain Class IV, with seniority from 15 January 1980 and effect from 15 January 1986. Reappointment of Member to the New Zealand Pork Industry Board (No. 3752; Ag. 1/53/2/49) TERRITORIAL AIR FORCE ADMINISTRATIVE AND SUPPLY BRANCH PuRSU-:'NT to section 4 (2) (d) of the Pork Industry Act 1982, I hereby reappomt Appointments Ronald E. Winks, managing director of Auckland (on the Special Duties Division nomination of the New Zealand Association of Bacon Curers John Braden Buchanan (L134767) is appointed to a commission and Meat Processors Inc.) on a fixed engagement of 5 years in the rank of Flying Officer, with to be a member of the New Zealand Pork Industry Board for a seniority and effect from 25 November 1985. term of 3 years from 1 January 1986. Juliet Amanda Cuming (P 134770) is appointed to a commission Dated at Wellington this 19th day of March 1986. on a fixed engagement of 5 years in the rank of Flying Officer, with seniority and effect from 24 January 1986. FRASER COLMAN, Acting Minister of Agriculture. Extensions of Commission II Special Duties Division Reappointment of Member to the New Zealand Milk Board The commissions of the following Flight Lieutenants are extended (No. 3750; Ag. 1/53/2/27) to the date shown: A. J. Chapman, 22 October 1990. NOTICE is hereby given by direction of the Minister of Agriculture G. M. Familton, 17 September 1990. that, pursuant to section 3 (2) (b) of the Milk Act 1967, His R. H. Brereton, 17 September 1990. Excellency the Governor-General has been pleased to reappoint B. E. Malloch, 28 January 1990. Graham John Guy, farmer of (on the nomination of milk producers in the provincial districts of Extension of Commission and Age for Retirement Taranaki, Hawke's Bay, and Wellington) Special Duties Division as a member of the New Zealand Milk Board for a period of 3 The commission and age for retirement of Squadron Leader years from 5 April 1986. D. F. Sykes, A.F.C., D.F.M., are extended to 18 November 1986. Dated at Wellington this 17th day of March 1986. RESERVE OF AIR FORCE OFFICERS L. M. RADICH, for Director-General of Agriculture and Fisheries. Retirements II The following officers are retired with effect from the date shown: Squadron Leader Terence Frederick Anstey, M.SC., 2 December Member of Physiotherapy Board Reappointed 1985. Squadron Leader Peter Anthony Cochran, B.Sc., 1 February 1986. PURSUANT to section 4 (2) (d) of the Physiotherapy Act 1949, His Flight Lieutenant Anthony Moir Vinicombe, B.A., DIP.ED., Excellency the Governor-General of New Zealand has been pleased DIP.TCHG, 19 January 1986. to reappoint Flight Lieutenant Peter James Cross, B.sc., 19 January 1986. Michael Kelvin Lamont, N.Z.R.P. 26 MARCH THE NEW ZEALAND GAZETTE 1295 to be a member of the Physiotherapy Board for a period ending 31 Area December 1988. ha Being Dated at Wellington this 4th day of March 1986. 1.1329 Part Run 176D; marked 'A' on plan. MICHAEL BASSETT, Minister of Health. m 2 19 Part Run 176D; marked 'B' on plan. As shown marked as above mentioned on S.O. Plan 10091, lodged in the office of the Chief Surveyor at Invercargill. Appointment of a Member to Extraordinary Vacancy on the Joint Dated at Wellington this 19th day of March 1986. Council for Local Authorities Services A. MUNRO, for Minister of Works and Development. PURSUANT to sections 4, 5 and 6 of the Joint Council for Local (P.W. 20/1856; Dn. D.O. 24/209/0) Authorities Services Act 1977, the Minister of Local Government 14/1 hereby appoints the following person to be a member of the Joint Council for Local Authorities Services Crown Land Set Apart for a Playcentre in Block X, Mapara Joyce Margaret Mullen Survey District, Waitomo District in place of Janet Eileen McGregor on the nomination of the industrial unions specified in Part I of the First Schedule to the Act. PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development hereby declares the land described in Signed at Wellington this 17th day of March 1986. the Schedule hereto to be set apart for a playcentre. MICHAEL BASSETT, Minister of Local Government. (I.A. 103/53/5/1) SCHEDULE 6 TARANAKI LAND DISTRICT ALL that piece ofland containin!\ 1424 square metres, being Section 47, Block X, Mapara Survey DIstrict. Appointment of Members to the Joint Council for Local Dated at Wellington this 19th day of March 1986. Authorities Services A. MUNRO, for Minister of Works and Development. PURSUANT to sections 4 and 5 of the Joint Council for Local Authorities Services Act 1977, the Minister of Local Government (P.W. 31/3325; Hn. D.O. 39/445/0) hereby reappoints the following persons to be members of the Joint 16/1 Council for Local Authorities Services with a term of office to commence on I October 1985 and expire on 30 September 1988 Land Held for State Housing Purposes Set Apart, Subject to Gordon Charles Mason of Kaipara Flats and Mining Rights, for Purposes Incidental to Coal Mining Operations Under Part IV of the Coal Mines Act 1979 in the Borough of Rex Stratton Kirton of Upper Hutt Huntly on the nomination of the Municipal Association of New Zealand, the New Zealand Counties Association, the Auckland Regional PURSUANT to section 52 of the Public Works Act 1981, the Minister Authority and any Regional Councils. of Works and Development declares the land described in the Signed at Wellington this 17th day of March 1986. Schedule hereto to be set apart, subject to the mining rights created by transfer 287597, South Auckland Land Registry, for purposes MICHAEL BASSETT, Minister of Local Government. incidental to coal mining operations under Part IV of the Coal Mines (I.A. 103/53/5/1) Act 1979. 6 SCHEDULE SOUTH AUCKLAND LAND DISTRICT Officers Authorised to Take and Receive Statutory Declarations ALL that piece of land containing 942 square metres, situated in the Borough of Huntly, being Lot 232, D.P. S. 2450 I and being part PURSUANT to section 9 of the Oaths and Declarations Act 1957, as Allotment 9, Parish of Taupiri, excepting thereout all coal fireclay amended by the Oaths and Declarations Amendment Act 1972, I and other minerals in upon or under the said land as contained in have authorised the officers in the service of the Crown named in certificate of title No. I D/I77. All certificate of title No. 27B/39. the Schedule below to take and receive statutory declarations under Dated at Wellington this 21st day of March 1986. the said Act. A. MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 32/1078/11/11/4; Hn. D.O. 15/18/2/0/84) HOUSING CORPORA TlON-HENDERSON 16/l Senior Housing Officer, Housing Officer, Land Held for State Housing Purposes Set Apart, Subject to a Senior Loans Officer, Mining Easement, for Purposes Incidental to Coal Mining Loans Officer, Operations Under Part IV of the Coal Mines Act 1979 in the Staff Clerk. Borough of Huntly Dated at Wellington this 13th day of March 1986. PURSUANT to section 52 of the Public Works Act 1981, the Minister GEOFFREY PALMER, Minister of Justice. of Works and Development declares the land described in the (Adm. 3/28/3/15 (6» Schedule hereto to be set apart, subject to the mining easement created by transfer 237908, South Auckland Land Registry, for purposes incidental to coal mining operations under Part IV of the Coal Mines Act 1979.

Land Held for Post Office Purposes (VHF Station and Accessway) SCHEDULE to be Crown Land in Block Ill. Manapouri Survey District, Wallace County SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 968 square metres, situated in PURSUANT to section 42 of the Public Works Act 1981, the Minister the Borough of Huntly, being Lot 152, D.P. S. 26576 and being part of Works and Development declares the land described in the Allotment 3, Parish of Taupiri, excepting thereout all coal, fireclay Schedule hereto to be Crown land subject to the Land Act 1948. and other minerals in upon or under the said land as contained in certificate of title ID/I77. All certificate of title No. 28B/257. Dated at Wellington this 21 st day of March 1986. SCHEDULE A. MUNRO, SOUTHLAND LAND DISTRICT for Minister of Works and Development. ALL those pieces of land situated in Block III, Manapouri Survey (P.W. 32/1078/11/11/4; Hn. D.O. 15/18/2/0/86) District, described as follows: 1296 THE NEW ZEALAND GAZETTE No. 44

Declaring Land Held for the Generation of Electricity (Housing) SECOND SCHEDULE to be Crown Land, Subject to Certain Restrictions in the Borough of Taupo OTAGO LAND DISTRICT ALL that piece of land containing 1.0510 hectares, being Crown PURSUANT to section 42 of the Public Works Act 1981, the Minister land, Block I, Cromwell Survey District; as shown marked 'B' on of Works and Development declares the land described in the S.O. Plan 21276, lodged in the office of the Chief Surveyor at Schedule hereto to be Crown land for the purposes of the Land Act Dunedin. 1948, subject to the fencing and restrictive covenants contained in Dated at Wellington this 21st day of March 1986. transfer H. 435523.2, South Auckland Land Registry. A. MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 92/12/90/6/0; Dn. D.O. 92/11/90/6/346) SOUTH AUCKLAND LAND DISTRICT 14/1 ALL that piece of land containing 911 square metres, situated in Block I, Tauhara Survey District, being Lot 2, D.P. S. 23540 and Land in Christchurch City Held for Housing Purposes Set Apart being part Rangitira 8A No. 12 B Bi<,)(:k. Formerly all certificate of for Electricity Purposes title No. 22C 221. Dated at Wellington this 21 st day of March 1986. PuRSUANT to section 52 of the Public Works Act 1981, the Minister A. MUNRO, of Works and Development declares the land described in the for Minister of Works and Development. Schedule hereto to be set apart for electricity purposes, and remain (P.W. 92/14/20/56; Hn. D.O. 92/14/20/56/35) vested in The Christchurch City Council. 16/1 SCHEDULE Declaring Land Held for the Generation of Electricity (Housing) CANTERBURY LAND DISTRICT to be Crown Land in the Borough of Taupo ALL that piece ofland containing 5 square metres, situated in Block XI, Christchurch Survey District, being part Lot 2, D.P, 35625; as PURSUANT to section 42 of the Public Works Act 1981, the Minister shown marked 'A' on S.O. Plan 16349, lodged in the office of the of Works and Development declares the land described in the Chief Surveyor at Christchurch. Schedule hereto to be Crown land subject to the Land Act 1948. Dated at Wellington this 18th day of March 1986. A. MUNRO, SCHEDULE for Minister of Works and Development. SOUTH AUCKLAND LAND DISTRICT (P.W. 53/367/2; Ch. D.O. 38/26) ALL that piece of land containing 923 square metres, being Lot 17, 14/1 D.P. S. 2512 and being part Section I, Block VI, Tauhara Survey District. Formerly all certificate of title, Volume 1222, folio 19. Amending a Notice Declaring Land to be Crown Land in the City Dated at Wellington this 21st day of March 1986. of Wellington A. MUNRO, for Minister of Works and Development. PuRSUANT to section 55 of the Public Works Act 1981, the Minister (P.W. 92/14/20/56; Hn. D.O. 92/14/20/56/32) of Works and Development hereby amends the notice dated the 23rd day of October 1985 and published in the New Zealand Gazette 16/1 of 31 October 1985, No. 201 at page 4758, declaring land to be Crown land in the City of Wellington by omitting the following from the Schedule; Declaring Land Heldfor Better Utilisation to be Crown Land in Block V/l, Drury Survey District, Franklin County "All Proclamation No. 502115.1, Wellington Land Registry." and substituting the following; PURSUANT to section 42 of the Public Works Act 1981, the Minister "All Proclamation No. 189066.1, Wellington Land Registry." of Works and Development declares the land described in the Schedule hereto to be Crown land subject to the Land Act 1948. Dated at Wellington this 18th day of March 1986. A. MUNRO, SCHEDULE for Minister of Works and Development. _(P.W. 31/481/0; Wn. D.O. 13/1/41/0/159) NORTH AUCKLAND LAND DISTRICT 16/1 ALL that piece of land containing 1035 square metres, situated in Block VII, Drury Survey District and being Lot 2, L.T. Plan 106589. Amending a Declaration Taking Land in Mackenzie County for Dated at Wellington this 21 st day of March 1986. Generation of Electricity A. MUNRO, for Minister of Works and Development. PuRSUANT to section 55 of the Public Works Act 1981, the Minister (P.W. 72/22/2A/0; Ak. D.O. 72/22/2A/0/28) of Works and Development hereby amends the declaration dated 16/l the 24th day of November 1975, published in the New Zealand Gazette of 11 December 1975, No. 110 at page 2930, declaring land to be taken in Mackenzie County, by inserting in the Schedule the Crown Land Set Apart for the Granting of Alternative words and numbers "Rural Section 38622 and" before the words Compensation Under Part V of the Public Works Act 1981 and and numbers "Part Rural Section 33275". for the Generation of Electricity in Block I, Cromwell Survey Dated at Wellington this 18th day of March 1986. District, Vincent County A. MUNRO, for Minister of Works and Development. PURSUANT to section 52 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the First (P.W. 92/12/45/6; Ch. D.O. 40/14/4/1/15) Schedule hereto to be set apart for the granting of alternative 14/1 compensation and declares the land described in the Second Schedule hereto to be set apart for the generation of electricity. Land Declared to be Road and Road Stopped in the Southland County FIRST SCHEDULE OTAGO LAND DISTRICT PuRSUANT to Part VIII of the Public Works Act 1981, the Minister ALL that piece of land containing 6077 square metres, being Crown of Works and Development: land, Block I, Cromwell Survey District; as shown marked 'C' on (a) Pursuant to section 114, declares the land described in the S.O. Plan 21276, lodged in the office of the Chief Surveyor at First Schedule· hereto to be road, and vested in The Dunedin. Southland County Council. 26 MARCH THE NEW ZEALAND GAZETTE 1297

(b) Pursuant to sections 116 and 117, declares the portions of Area road described in the Second Schedule hereto to be stopped, m2 Being and declares that: 1700 Part Crown land reserved from sale under section 58 of 1. The area marked 'L' on S.O. Plan 10425 shall be the Land Act 1948, situated in Block VIII, Eyre Survey incorporated in deferred payment licence No. 498 recorded District; marked 'T' on S.O. Plan 10427. in certificate of title No. 5B/640 held from Her Majesty the Queen by Alistair John Soper of Athol, farmer, subject ha to Electricity Agreement 184690 and mortgage Nos 1.4940 Part Section 61, Block VIII, Eyre Survey District; marked 125012.5 and 125012.6. 's' on S.O. Plan 10427. 2. The areas marked 'Q' on S.O. Plan 10426 and 'u' on m2 S.O. Plan 10428 shall be amalgamated with the land in 4300 Part Crown land reserved from sale under section 58 of certificate of title, Volume 159, folio 18. the Land Act 1948, situated in Block VIII, Eyre Survey District; marked on S.O. Plan 10429. 3. The areas marked 'B' on S.O. Plan 10431 and 'X' on 'w' S.O. Plan 10434 shall be incorporated in pastoral lease ha No. P. 12 recorded in register book, Volume 185, folio 86, 1.4120 Part Run 622, situated in Block VIII, Eyre Survey District; held from Her Majesty the Queen by Brian Lewis Hore of marked 'V' on S.O. Plan 10429. Nokomai, farmer, as to one-half share and Marion Ann 1.2200 Part Run 622, situated in Block VIII, Eyre Survey District; Hore of Nokomai, married woman, as to one-half share, marked 'Y' on S.O. Plan 10430. subject to mortgage Nos 116470.1, 048127.1 and Land 1.3780 Part Crown land reserved from sale under section 58 of Improvement Agreement 257684. the Land Act 1948, situated in Block VIII, Eyre Survey 4. The area marked 'F on S.O. Plan 10433 shall be District; marked 'z' on S.O. Plan 10430. incorporated in pastoral lease No. P. 1 recorded in register 1.0470 Part Run 622, situated in Block VIII, Eyre Survey District; book, Volume 167, folio 95, held. from Her Majesty the marked 'A' on S.O. Plan 10431. Queen by Northern Southland Holdings Limited at m2 Lumsden, subject to mortgage No. 083479.1. 1670 Part Section 63, Block VIII, Eyre Survey District; marked 'C' on S.O. Plan 10433. 3560 Part Section 1, Block VIII, Eyre Survey District; marked FIRST SCHEDULE 'D' on S.O. Plan 10433. 7776 Part Crown land situated in Block I, Nokomai Survey SOUTHLAND LAND DISTRICT District; marked 'E' on S.O. Plan 10433. Land Declared to be Road As shown marked on the plans as above mentioned, lodged in the office of the Chief Surveyor at Invercargill. ALL those pieces of land described as follows: Area SECOND SCHEDULE m2 Being 650 Part Crown land reserved from sale under section 58 of SOUTHLAND LAND DISTRICT the Land Act 1948, situated in Block X, Eyre Survey Road Stopped District; marked 'A' on S.O. Plan 10422. 3210 Part Crown land reserved from sale under section 58 of ALL those pieces of road described as follows: the Land Act 1948, situated in Block X, Eyre Survey Area District; marked 'B' on S.O. Plan 10422. ha Adjoining or passing through 720 Part Crown land reserved from sale under section 58 of 1.1063 Section 25, Block III, Nokomai Survey District; marked the Land Act 1948, situated in Block X, Eyre Survey 'L' on S.O. Plan 10425. District; marked 'c' on S.O. Plan 10422. 1.4101 Section 61, Block VIII, Eyre Survey District; marked 'Q' ha on S.O. Plan 10426. 1.2500 Section 61, Block VIII, Eyre Survey District; marked 'u' 1.5181 Part Run 622, situated in Block X, Eyre Survey District; on S.O. Plan 10428. marked 'D' on S.O. Plan 10422. 1.6900 Run 622, situated in Block VIII, Eyre Survey District; m2 marked 'B' on S.O. Plan 10431. 760 Part Crown land reserved from sale under section 58 of m2 the Land Act 1948, situated in Block X, Eyre Survey 7231 Run 642, situated in Block I, Nokomai Survey District; District; marked 'E' on S.O. Plan 10423. marked 'F on S.O. Plan 10433. ha ha 1.7514 Part Run 622, situated in Block X, Eyre Survey District; 3.4340 Run 622, situated in Block VIII, Eyre Survey District; marked 'F on S.O. Plan 10423. marked 'X' on S.O. Plan 10434. 2.1020 Part Run 622, situated in Block X, Eyre Survey District; As shown marked on the plans as above mentioned, lodged in marked 'G' on S.O. Plan 10424. the office of the Chief Surveyor at Invercargill. m2 Dated at Wellington this 19th day of March 1986. 420 Part Crown land reserved from sale under section 58 of the Land Act 1948, situated in Block X, Eyre Survey A.MUNRO, District; marked 'H' on S.O. Plan 10424. for Minister of Works and Development. 425 Part bed of the Mataura River, situated in Block X, Eyre (P.W. 47/640; Dn. D.O. 18/767/51) Survey District; marked 'I' on S.O. Plan 10424. 14/1 450 Part bed of the Mataura River, situated in Block III, Nokomai Survey District; marked 'J' on S.O. Plan 10424. Land Declared to be Road and Road Stopped in Block IV, Mid ha Wakatipu Survey District, Lake County 1.1680 Part Section 27, Block III, Nokomai Survey District; marked 'K' on S.O. Plan 10425. PuRSUANT to Part VIII ofthe Public Works Act 1981, the Minister m2 of Works and Development: 340 Part bed of the Mataura River, situated in Block III, 1. Pursuant to section 114, declares the land described in the First Nokomai Survey District; marked 'M' on S.O. Plan Schedule hereto to be road and vested in The Lake County 10426. Council. 340 Part bed of the Mataura River, situated in Block VIII, 2. Pursuant to section 116, declares the portion of road described Eyre Survey District; marked 'N' on S.O. Plan 10426. in the Second Schedule hereto to be stopped. 130 Part Crown land reserved from sale under section 58 of the Land Act 1948, situated in Block VIII, Eyre Survey District; marked '0' on S.O. Plan 10426. FIRST SCHEDULE ha OTAGO LAND DISTRICT 1.3582 Part Section 61, Block VIII, Eyre Survey District; marked 'P' on S.O. Plan 10426. Land Declared to be Road ALL that piece of land containing 2369 square metres, being part m2 Lot 16, D.P. 12816, being part Section 14, Block IV, Mid Wakatipu 6880 Part Section 61, Block VII~, Eyre Survey District; marked Survey District; as shown marked 'B' on S.O. Plan 19318, lodged 'R' on S.O. Plan 10427. in the office of the Chief Surveyor at Dunedin. 1298 THE NEW ZEALAND GAZETTE No. 44

SECOND SCHEDULE SCHEDULE OTAGO LAND DISTRICf NORTH AUCKLAND LAND DISTRICf Road Stopped ALL that piece of road containing 11 square metres, adjoining or passing through Allotment 44, Section 54, City of Auckland and ALL that piece of road containing Ll813 hectares, adjoining or Lot 2, D.P. 28858; as shown marked "A" on S.O. Plan 59943, lodged passing through Crown land, part Run 707 and Lot 16, D.P. 12816, in the office of the Chief Surveyor at Auckland. being part Section 14, Block IV, Mid Wakatipu Survey District; as shown marked' A' on S.O. Plan 19318, lodged in the office of the Dated at Wellington this 19th day of March 1986. Chief Surveyor at Dunedin. A. MUNRO, Dated at Wellington this 19th day of March 1986. for Minister of Works and Development. A. MUNRO, (P.W. 71/2/8/0; Ak. D.O. 71/2/8/0/239) for Minister of Works and Development. 16/1 (P.W. 46/498/1; Dn. D.O. 18/767/53) 14/1 Declaring Land to be Road in the County of Stratford

Revoking a Notice Declaring Stopped Road to be Disposed of in PuRSUANT to section 114 of the Public Works Act 1981, the Minister Block III. Wai-iti Survey District. Waimea County of Works and Development declares the land described in the Schedule hereto- to be road, which shall vest in The Stratford County Council. PURSUANT to section 55 of the Public Works Act 1981, the Minister of Works and Development hereby revokes the notice dated the 4th day of October 1985 and published in the New Zealand Gazette SCHEDULE of 10 October 1985, No. 187 at page 4392, declaring stopped road to be disposed of. TARANAKI LAND DISTRICf Dated at Wellington this 19th day of March 1986. ALL that piece of land containing 63.0000 hectares, being Crown land adjoinin$ Sub 1 of Section 5, Sub 2 of Section 5, Arnold Road, A. MUNRO, Sub 1 of SectIOn 8, Sub 2 of Section 8, Sub 1 of Section 9, Section for Minister of Works and Development. 13, and Miro Road, situated in Block V, Mahoe Survey District; (P.W. 42/797; Wn. D.O. 19/2/36/0/9/2) Sections 5, 6 and 7, Block VI, Mahoe Survey District; Section 1, Block X, Mahoe Survey District, and the Whangamomona River. 16/1 As shown on S.O. Plan 11666, lodged in the office of the Chief Surveyor at . Declaring Land to be Road in the City of Whangarei Dated at Wellington this 19th day of March 1986. A. MUNRO, PURSUANT to section 114 of the Public Works Act 1981. the Minister for Minister of Works and Development. of Works and Development declares the land described in the Schedule hereto to be road, which shall vest in The Whangarei City (P.W. 38/782; Wg. D.O. 20/16/0) Council. 14/1

SCHEDULE Declaring Portions of Road in Strathallan County to be Stopped NORTH AUCKLAND LAND DISTRICf ALL those pieces of land situated in the City of Whangarei, described PuRSUANT to sections 116 and 117 of the Public Works Act 1981, as follows: the Minister of Works and Development declares the parts of road Area described in the Schedule hereto to be stopped, and declares that m 2 Being the stopped road shall be dealt with as Crown land under the Land Act 1948. 554 Part Lot 3, D.P. 46338; marked "A" on plan. 368 Part Okara Block; marked "B" on plan. ha SCHEDULE 1.0099 Part Okara Block; marked "c" on plan. CANTERBURY LAND DISTRICf As shown marked as above mentioned on S.O. Plan 49483, lodged ALL those pieces of road situated in Block VIII, Arowhenua Survey in the office of the Chief Surveyor at Auckland. District, described as follows: Dated at Wellington this 19th day of March 1986. Area A. MUNRO, m 2 Adjoining or passing through for Minister of Works and Development. 277 Part Rural Section 7457; marked "B" on plan. (P.W. 51/4852; Ak. D.O. 50/15/15/0/49483) 24 Part Rural Section 7457; marked "c" on plan. As shown as above mentioned on S.O. Plan 16373, lodged in the 16/1 office of the Chief Surveyor at Christchurch. Dated at Wellington this 18th day of March 1986. Declaring Road in the City of Auckland to be a Government A. MUNRO, Road and to be Stopped and to be Set Apart for Motorway Purposes for Minister of Works and Development. (P. W. 72/8/15/0; Ch. D.O. Ld/D90) PURSUANT to the Public Works Act 1981, the Minister of Works 14/1 and Development hereby: (a) Declares the piece of road described in the Schedule hereto to be a Government road, and Declaring Stopped Road Disposed of in Strathallan County (b) Stops the said road. PuRSUANT to s...>ction 117 of the Public Works Act 1981, the Minister (c) And further pursuant to section 52 of the Public Works Act of Works and Development declares the stopped road described in 1981 declares the said stopped Government road to be set the Schedule hereto to be vested in Norman Peter Marshall of Te apart for motorway purposes. Awa, farmer. 26 MARCH THE NEW ZEALAND GAZETTE 1299

SCHEDULE Amending a Notice Declaring Land to be Road in Block XVII, Waikawa Survey District, Southland County CANTERBURY LAND DISTRICT ALL that piece of land containing 252 square metres, situated in PuRSUANT to section 55 of the Public Works Act 1981, the Minister Block XIV, Geraldine Survey District, being Rural Section 42119; of Works and Development hereby amends the notice dated the as shown coloured green on S.O. Plan 11497, lodged in the office 7th day of February 1986 and published in New Zealand Gazette, of the Chief Surveyor at Christchurch. 13 February 1986, No. 17, page 457, declaring land to be road in Dated at Wellington this 18th day of March 1986. Block XVII, Waikawa Survey District, Southland County, by omitting all reference to the 'Otago Land District' and substituting A. MUNRO, the 'Southland Land District'. for Minister of Works and Development. Dated at Wellington this 18th day of March 1986. (P.W. 45/1171; Ch. D.O. 35/49) A. MUNRO, 14/1 for Minister of Works and Development. (P.W. 72/92/18/0; Dn. D.O. 72/92/18/0/7) Land to be Road in the City of Christchurch 14/1

PuRSUANT to section 114 of the Public Works Act 1981, the Minister Amending a Notice Declaring Land to be Road and Road of Works and Development declares the land described in the Stopped in the Wallace County Schedule hereto to be road, and vested in The Christchurch City Council. PuRSUANT to section 55 of the Public Works Act 1981, the Minister of Works and Development hereby amends the notice dated the SCHEDULE 20th day of December 1985, No. I, page 4, declaring land to be road and road stopped in the Wallace County by omitting the First CANTERBURY LAND DISTRICT and Second Schedules and substituting the following Schedules: ALL that piece of land containin$ 24 square metres, situated in Block XV, Christchurch Survey Distnct, being part Lot 2, D.P. 5822; as FIRST SCHEDULE shown marked "A" on S.O. Plan 16607, lodged in the office of the Chief Surveyor at Christchurch. SoUTHLAND LAND DISTRICT Dated at Wellington this 18th day of March 1986. Land Declared to be Road A. MUNRO, ALL those pieces of land described as follows: for Minister of Works and Development. Area (P.W. 51/3597; Ch. D.O. 35/1) m2 Being 14/1 155 Ohai Stream Bed; marked 'F on plan. 156 Ohai Stream Bed; marked 'G' on plan. 405 Part Lot 1, D.P. 2674, being part Section 20, Block III, Amending a Notice Declaring Land to be Road, Road Stopped Wairio Survey District; marked 'H' on plan. and Land Taken in Block XI, Chatton Survey District, Southland As shown marked as above mentioned on S.O. Plan 10581, lodged County in the office of the Chief Surveyor at Invercargill.

PuRSUANT to section 55 of the Public Works Act 1981, the Minister SECOND SCHEDULE of Works and Development hereby amends the notice dated the 21 st day of November 1985 and published in New Zealand Gazette, SOUTHLAND LAND DISTRICT 28 November 1985, No. 220, page 5379, declaringland to be road, Road Stopped road stopped and land taken in Block XI, Chatton Survey District, Southland County, by omitting reference to certificate of title ALL those pieces of road described as follows: No. B3/564 in paragraph (b) (iii) and substituting it with certificate Area of title No. 6C/884 and further by adding paragraph (b) (vi) as m2 Adjoining or passing through follows: 5 Part Section 284, Block III, Wairio Survey District; marked (vi) The area marked 'C' on S.O. Plan 10177 shall vest in The 'A' on plan. Southland County Council. 39 Part Section 284, Block III, Wairio Survey District; marked 'B' on plan. Dated at Wellington this 18th day of March 1986. 343 Lot 1, D.P. 5361, Block III, Wairio Survey District; marked A. MUNRO, 'C' on plan. for Minister of Works and Development. 4 Crown land reserved from sale under section 58 of the Land Act 1948, situated in Block XXVII, Wairaki Survey (P.W. 47/1532; Dn. D.O. 18/767/51) District; marked 'D' on plan. 14/1 388 Section 96, Block XXVII, Wairaki Survey District; marked 'E' on plan. As shown marked as above mentioned on S.O. Plan 10581, lodged Declaring Road to be Stopped in Block XXXIV; Town of in the office of the Chief Surveyor at Invercargill. Wanaka, Lake County Dated at Wellington this 18th day of March 1986. A. MUNRO, PURSUANT to sections 116 and 117 of the Public Works Act 1981, for Minister of Works and Development. the Minister of Works and Development declares the road described (P.W. 47/1374: Dn. D.O. 18/767/52) in the Schedule hereto to be stopped and declares that the stopped road shall be amalgamated with the land in certificate of title 14/1 No.6C/607. Land Acquired for Regional Road in the City of Mount Albert SCHEDULE PuRSUANT to section 20 ofthe Public Works Act 1981, the Minister OTAGO LAND DISTRICT of Works and Development declares that, an agreement to that effect ALL that piece of road containing 248 square metres, being Section having been entered into, the land described in the Schedule hereto 20, Block XXXIV, Town of Wanaka; as shown marked 'A' on S.O. is hereby acquired for regional road and shall vest in The Auckland Plan 21198, lodged in the office of the Chief Surveyor at Dunedin. Regional Authority on the 26th day of March 1986. Dated at Wellington this 18th day of March 1986. A.MUNRO, SCHEDULE for Minister of Works and Development. NORTH AUCKLAND LAND DISTRICT (P.W. 72/89/16/0; Dn. D.O. 72/89/16/0) ALL those pieces of land situated in the City of Mount Albert, 14/1 described as follows:

B 1300 THE NEW ZEALAND GAZETTE Noo 44

Area As shown as above mentioned on S.O. Plan 59237, lodged in the m' Being office of the Chief Surveyor at Auckland. 28 Part Lot 193, D.P. 20722; marked "J" on plan. Dated at Wellington this 21st day of March 1986. 19 Part Lot 194, D.P. 20722; marked "K" on plan. A. MUNRO, As shown marked as above mentioned on S.O. Plan 58667, lodged for Minister of Works and Development. in the office of the Chief Surveyor at Auckland. (P.W. 34/2786; Ak. D.O. 15/11/0/59237) Dated at Wellington this 18th day of March 1986. 16jl A. MUNRO, for Minister of Works and Development. (P.W. 51/2571; Ak. D.O. 15/109/0/58667) Declaring Land to be Road and Road to be Stopped in Block XI, 16/1 Drury Survey District, Franklin County

Land Declared to be Road in Block VI, Tiffin Survey District, PURSUANT to Part VIII of the Public Works Act 1981, the Minister Wairarapa South County of Works and Development: (a) Pursuant to section 114, declares the land described in the PURSUANT to section 114 of the Public Works Act 1981, the Minister First Schedule hereto to be road, which shall vest in The of Works and Development hereby declares the land described in Franklin County Council. the Schedule hereto to be road and to be vested in The Wairarapa (b) Pursuant to section 116, declares the road described in the South County Council. Second Schedule hereto to be stopped.

SCHEDULE FIRST SCHEDULE WELLINGTON LAND DISTRICT NORTH AUCKLAND LAND DISTRICT ALL those pieces of land situated in Block VI, Tiffin Survey District, described as follows: Land Declared to be Road Area ALL that piece of land containing 109 square metres, situated in m' Being Block XI, Drury Survey District and being part Allotment 80, Parish 4875 Part Section 320, Taratahi District; marked "E" on plan. of Karaka; marked "A" on plan. 620 Part Section 319, Taratahi District; marked "F" on plan. 1118 Part Section 319, Taratahi District; marked "Go, on plan. SECOND SCHEDULE Shown marked as above mentioned on S.O. Plan 33610, lodged in the office of the Chief Surveyor at Wellington. NORTH AUCKLAND LAND DISTRICT Dated at Wellington this 21st day of March 1986. Road to be Stopped A. "MUNRO, for Minister of Works and Development. ALL that piece of road containing 416 square metres, situated in Block XI, Drury Survey District, adjoining or passing through part (P.W. 41/1189: Wn. D.O. 19/2/30/0/9/12) Allotments 78A and 80, Parish of Karaka; marked "B" on plan. 16/1 As shown marked as above mentioned on S.O. Plan 59736, lodged in the office of the Chief Surveyor at Auckland. Declaring Land to be Road and Road Stopped in Block X. Dated at Wellington this 21st day of March 1986. Waiwera Survey District, Rodney County A. MUNRO, for Minister of Works and Development. PURSUANT to Part VIII of the Public Works Act 1981, the Minister (P.W. 34/501; Ak. D.O. 15/3/0/59736) of Works and Development: 16/1 (a) Pursuant to section 114, declares the land described in the First Schedule hereto to be road, which shall vest in The Rodney County Council. •. Declaring Road to be Stopped in Block II. Kaeo Survey District, (b) Pursuant to section 116, declares the road described in the Whangaroa County Second Schedule hereto to be stopped.

PuRSU ANT to section 116 of the Public Works Act 1981, the Minister FIRST SCHEDULE of Works and Development declares the road described in the Schedule hereto to be stopped. NORTH AUCKLAND LAND DISTRICT

Land Declared to be Road SCHEDULE ALL those pieces of land described as follows: NORTH AUCKLAND LAND DISTRICT Area ha Being ALL that piece of road containing 7469 square metres, situated in I. 7632 Part Allotment 370, Parish of Waiwera; marked "A" on Block II, Kaeo Survey District, adjoining or passin~ through Lot 2, plan. D.P. 78196, Section 18, Block II, Kaeo Survey District, and part O.L.c. 181; as shown marked "A" on S.O. Plan 59395, lodged in m 2 the office of the Chief Surveyor at Auckland. 2321 Part Allotment 369, Parish of Waiwera; marked "B" on Dated at Wellington this 21st day of March 1986. plan. A. MUNRO, for Minister of Works and Development. SECOND SCHEDULE (P.W. 33/2140; Ak. D.O. 50/15/14/0/59395) NORTH AUCKLAND LAND DISTRICT 16/1 Road Stopped ALL those pieces of road described as follows: Declaring Land to be Road in Block X. Tauranga Survey District, Area City of Tauranga ha Adjoining or passing through 1.6149 Part Allotments 369 and 370, Parish ofWaiwera; marked "C" on plan. PuRSUANT to section 114 of the Public Works Act 1981, the Minister of Works and Development declares the land described in the m2 Schedule hereto to be road which shall vest in The Tauranga City 2462 Part Allotments 369 and 370, Parish ofWaiwera; marked Council, and shall, pursuant to section 11 (IA) of the National Roads "D" on plan. Act 1953 form part of State Highway No.2. 26 MARCH THE NEW ZEALAND GAZETTE 1301

SCHEDULE Land Acquired for a State Primary School in Block Xv, Waiawa Survey District, Opotiki County SOUTH AUCKLAND LAND DISTRICT ALL that piece of land containing 83 square metres, situated in Block X, Tauranga Survey District, being part Lot I, D.P. S. 744; as shown PURSUANT to section 20 of the Public Works Act 1981, the Minister marked "A" on S.O. Plan 53669, lodged in the office of the Chief of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto Surveyor at Hamilton. is hereby acquired for a State primary school and shall vest in the Dated at Wellington this 21st day of March 1986. Crown on the 26th day of March 1986. A. MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 51/4943; Hn. D.O. 43/3/0/57) 16/1 GISBORNE LAND DISTRICT ALL that piece of land containing 6070 square metres, situated in section 2, Block XV, Waiawa Survey District, being Lot 1, D.P. Land Acquired for a Limited Access Road in Paparua County 10979 (Auckland). All certificate of title 2D/606. Dated at Wellington this 19th day of March 1986. PURSUANT to sections 20 and 153 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement A. MUNRO, to that effect having been entered into, the land described in the for Minister of Works and Development. Schedule hereto is hereby acquired for a limited access road, which (P.W. 31/2584; Na. D.O. AD 6/2/5/113) has become road, limited access road and State highway, and shall vest in the Crown on the 26th day of March 1986. 16/1

SCHEDULE Land Acquired for a Service Lane in Block Ill. Tahoraiti Survey District, Dannevirke Borough CANTERBURY LAND DISTRICT ALL that piece of land containing 114 square metres, situated in PURSUANT to section 20 of the Public Works Act 1981, the Minister Block XIII, Christchurch Survey District, being part Lot I, D.P. of Works and Development declares that, an agreement to that effect 20001; as shown marked 'A' on S.O. Plan 16631, lodged in the office having been entered into, the land described in the Schedule hereto of the Chief Surveyor at Christchurch. is hereby acquired for a service lane and to be vested in The Dated at Wellington this 19th day of March 1986. Dannevirke Borough Council on the 26th day of March 1986. A. MUNRO, for Minister of Works and Development. SCHEDULE (P.W. 72/1/14/0; Ch. D.O. 40/72/1/14/54) HAWKE'S BAY LAND DISTRICT 14/1 ALL those pieces of land situated in Block III, Tahoraiti Survey District, described as follows: Land Acquired for Road in the City of Manukau Area m 2 Being PURSUANT to section 20 of the Public Works Act 1981, the Minister 517 Lot I, L.T. 10233. of Works and Development declares that, an agreement to that effect 492 Lot 2, L.T. 10233. having been entered into, the land described in the Schedule hereto 164 Lot 3, L.T. 10233. is hereby acquired for road and shall vest in The Manukau City Council on the 26th day of March 1986. As shown bordered green on L.T. Plan 10233, lodged in the office of the Chief Surveyor at Napier. SCHEDULE Dated at Wellington this 19th day of March 1986. A. MUNRO, NORTH AUCKLAND LAND DISTRICT for Minister of Works and Development. ALL that piece of land containing 1104 square metres, situated in (P.W. 54/778/98; Na. D.O. AD 7/5/5) the City of Manukau and being part Section 12, Block XI, Otahuhu Survey District; as shown marked "A" on S.O. Plan 58556, lodged 16/1 in the office of the Chief Surveyor at Auckland. Dated at Wellington this 19th day of March 1986. Land Acquired for the Purposes of a Service Lane in the City of A. MUNRO, Tauranga for Minister of Works and Development. (P.W. 51/4914; Ak. D.O. 15/6/0/58556) PuRSUANT to section 20 of the Public Works Act 1981, the Minister 16/1 of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for the purposes of a service lane and shall vest Land Acquired for Road in Block VIII, Drury Survey District, in The Tauranga City Council on the 26th day of March 1986. Franklin County SCHEDULE PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect SOUTH AUCKLAND LAND DISTRICT having been entered into, the land described in the Schedule hereto ALL those pieces of land situated in Block X, Tauranga Survey is hereby acquired for road and shall vest in The Franklin County District, described as follows: Council on the 26th day of March 1986. Area m' Being SCHEDULE 48 Part Allotment 73, Section I, Town ofTauranga; marked NORTH AUCKLAND LAND DISTRICT "B" on plan. 47 Part Allotment 74, Section I, Town of Tauranga; marked ALL that piece of land containing 301 square metres, situated in -"C" on plan. Block VIII, Drury Survey District, being part Lot 3, D.P. 61791; as shown marked "A" on S.O. Plan 59363, lodged in the office of As shown as above mentioned on S.O. Plan 53265, lodged in the the Chief Surveyor at Auckland. office of the Chief Surveyor at Hamilton. Dated at Wellington this 19th day of March 1986. Dated at Wellington this 20th day of March 1986. A. MUNRO, A. MUNRO, for Minister of Works and Development. for Minister of Works and Development. (P.W. 34/2536; Ak. D.O. 15/3/0/59363) (P.W. 54/778/20; Hn. D.O. 43/3/0/52) 16/1 16/1 1302 THE NEW ZEALAND GAZETTE No. 44

Land Acquiredfor the Purposes of the Hospitals Act 1957 in the SCHEDULE City of New Plymouth SOUTH AUCKLAND LAND DISTRICT PuRSUANT to section 20 ofthe Public Works Act 1981, the Minister ALL that piece of land containing 968 square metres, situated in of Works and Development declares that, an agreement to that effect the Borough of Huntly, being Lot 152, D.P. S. 26576 and being part having been entered into, the land described in the Schedule hereto Allotment 3, Parish of Taupiri excepting thereout all coal, fireclay is hereby acquired for the purposes of the Hospitals Act 1957 and and other minerals in upon or under the said land as contained in shall vest in The Taranaki Hospital Board on the 26th day of March certificate of title No. ID/I77. All certificate of title No. 28B/257. 1986. Dated at Wellington this 21st day of March 1986. A.MUNRO, SCHEDULE for Minister of Works and Development. TARANAKI LAND DISTRICT (P.W. 32/1078/11/11/4; Hn. D.O. 15/18/2/0/86) ALL that piece of land containing 944 square metres, situated in 16/1 the City of New Plymouth, being Lot 4, D.P. 4622. All certificate of title No. G2/1291. Dated at Wellington this 19th day of March 1986. Land Acquired for a Service Lane in the City of New Plymouth FRASER COLMAN, Minister of Works and Development. PuRSUANT to section 20 of the Public Works Act 1981, the Minister (P.W. 24/2481; Wg. D.O. 5/71/0) of Works and Development declares that, agreements to that effect having been entered into, the land described in the Schedule hereto 14/1 is hereby acquired for a service lane and vested in The New Plymouth City Council on the 26th day of March 1986. Land Acquired for the Generation of Electricity (Housing) in the City of Hamilton SCHEDULE PURSUANT to section 20 of the Public Works Act 1981, the Minister TARANAKI LAND DISTRICT of Works and Development declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto ALL those pieces of land situated in the City of New Plymouth, is hereby acquired for the generation of electricity (housing) and described as follows: shall vest in the Crown on the 26th day of March 1986. Area m2 Being SCHEDULE 75 Part Lot 3, D.P. 7615; marked "A" on plan. 249 Lot 2 and part Lot 1, D.P. 7615; marked "B" on plan. SOUTH AUCKLAND LAND DISTRICT 36 Part Lot C, D.P. 440; marked "c" on plan. ALL that piece of land containing 741 square metres, situated in 53 Part Lot B, D.P. 440; marked "D" on plan. the City of Hamilton, being Lot 9, D.P. S.9145 and being part 63 Part Lot A, D.P. 440; marked "E" on plan. Allotment 62, Parish of Pukete. All certificate oftitle No. 13B/1247. As shown marked as above mentioned on S.O. Plan 12274, lodged Dated at Wellington this 21st day of March 1986. in the office of the Chief Surveyor at New Plymouth. A. MUNRO, Dated at Wellington this 21 st day of March 1986. for Minister of Works and Development. A.MUNRO, (P.W. 92/13/33/6/1; Hn. D.O. 92/13/1/6/91) for Minister of Works and Development. 16/1 (P.W. 54/778/82; Wg. D.O. 20/415/0) 14/1 Land Acquiredfor Purposes Incidental to Coal Mining Operations Under Part IV of the Coal Mines Act 1979 in the Borough of Huntly Land Acquired for Soil Conservation Purposes in Block VII, Patutahi Survey District, Cook County PuRSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect PuRSUANT to section 20 of the Public Works Act 1981, the Minister having been entered mto, the land described in the Schedule hereto of Works and Development declares that, an agreement to that effect is hereby acquired for purposes incidental to coal mining operations having been entered into, the land described in the Schedule hereto under Part IV of the Coal Mines Act 1979 and shall vest in the is hereby acquired for soil conservation purposes and shall vest in Crown on the 26th day of March 1986. tlie Crown on the 26th day of March 1986.

SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICT GISBORNE LAND DISTRICT ALL that piece of land containing 1004 square metres, situated in Huntly Borough, being Lot 6, D.P. 23553 and being part Allotment ALL that piece ofland containin$ 2.5120 hectares, situated in Block 3, Parish of Taupiri. All certificate of title, Volume 881, folio 284. VII, Patutahi Survey District, bemg part Lot 4, D.P. 3439; as shown marked 'B' on S.O. Plan 7780, lodged in the office of the Chief Dated at Wellington this 21 st day of March 1986. Surveyor at Gisborne. A. MUNRO, for Minister of Works and Development. Dated at Wellington this 21st day of March 1986. (P.W. 32/1078/11/11/4; Hn. D.O. 15/18/2/0/88) A. MUNRO, for Minister of Works and Development. 16/1 (P.W. 74/5/4/5; Na. D.O. AD 6/5/2/2) An Interest in Land Acquired, Subject to a Mining Easement, for 16/1 Purposes Incidental to Coal Mining Operations Under Part IV of the Coal Mines Act 1979 in the Borough of Huntly Land Acquired for Government Office Accommodation in 'the Borough o/Gore 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 interest in land held from Her Majesty PuRSUANT to section 20 of the Public Works Act 1981, the Minister the Queen by Kea Tabu Kingi and Gay Huia Kingi under and by of Works and Development declares that, an agreement to that effect virtue of agreement for sale and purchase H. 497934, is hereby having been entered into, the land described in the Schedule hereto acquired, subject to the mining easement created by transfer 237908, is hereby acquired, together with a right of way created by South Auckland Land Registry, for purposes incidental to coal memorandum of transfer No. 70597 for Government office mining operations under Part IV of the Coal Mines Act 1979 and accommodation and shall vest in the Crown on the 26th day of shall vest in the Crown on the 26th day of March 1986. March 1986. 26 MARCH THE NEW ZEALAND GAZETTE 1303

SCHEDULE Vesting a Reserve in the Inangahua County Council SOUTHLAND LAND DISTRICf ALL that piece of land containing 548 square metres, being part PuRSUANT to the Reserves Act 1977, and to a delegation from the Sections 1 and 2, Block VI, Town of Gore. All certificate of title, Minister of Lands, the Assistant Commissioner of Crown Lands Volume 73, folio 189. hereby vests the reserve, described in the Schedule hereto, in the Dated at Wellington this 18th day of March 1986. Inangahua County Council in trust for local purpose (site for a public hall). A. MUNRO, for Minister of Works and Development. (P.W. 24/3910; Dn. D.O. 93/22) SCHEDULE 14/1 NELSON LAND DISTRICf-INANGAHUA COUNTY-MARUIA PuBLIC HALL SITE Land Acquired for the Generation of Electricity (Housing) in the 1636 square metres, more or less, being Section 12, Village of Maruia, City of Hamilton situated in Block IV, Rahu Survey District. All New Zealand Gazette, 1980, page 3080. S.O. Plan 8084. PURSUANT to section 20 of the Public Works Act 1981, the Minister of Works and Development declares that, an agreement to that effect Dated at Nelson this 18th day of March 1986. having been entered into, the land described in the Schedule hereto R. G. C. WRATT, is hereby acquired for the generation of electricity (housing) and Assistant Commissioner of Crown Lands. shall vest in the Crown on the 26th day of March 1986. (L. and S. H.O. Res. 9/13/1; D.O. 8/2/9) SCHEDULE 3/1 SOUTH AUCKLAND LAND DISTRICf ALL that piece of land, containing 645 square metres, situated in Hamilton City, being Lot 120, D.P. S.13268, and being part Revocation of the Reservation Over a Reserve Specifying the Allotment 33A, Parish of Pukete. All certificate oftitle No. IOC/1390. Manner of Disposal and How Proceeds of Sale Shall be Utilised Dated at Wellington this 18th day of March 1986. A. MUNRO, PURSUANT to the Reserves Act 1977, and to a delegation from the for Minister of Works and Development. Minister of Lands, the Commissioner of Crown Lands hereby revokes the reservation as a local purpose (esplanade) reserve over (P.W. 92/13/33/6/1; Hn. D.O. 92/13/1/6/92) the land, described in the Schedule hereto, and further, declares that 16/1 the said land may be disposed of by the Kaikoura County Council at current market value, the proceeds from any such sale to be paid Setting Apart Land Taken for Buildings of the General into the Council's Reserves Account, such moneys to be used and Government as State Forest Land-Wellington Conservancy applied in or towards the improvement of other reserves under the control of the Council, or in or towards the purchase of other land PURSUANT to section 18 of the Forests Act 1949, the Land Officer, for reserves. New Zealand Forest Service, acting pursuant to a delegation from the Minister of Forests hereby sets apart as State forest land, with SCHEDULE effect from the date of publication hereof, the land described in the Schedule hereto. MARLBOROUGH LAND DISTRICf-KAIKOURA COUNTY SCHEDULE 2023 square metres, more or less, being Lot 9, D.P. 1941, Block X, Mount Fyffe Survey District. Balance certificate of title 36/128. WELLINGTON LAND DISTRICf-RANGITIKEI COUNTY Dated at Blenheim this 4th day of March 1986. 928 square metres, more or less, being Block CCCXVII, situated in Block IV, Survey District. All New J. STEWART, Commissioner of Crown Lands. Zealand Gazette 1979, page 1893. (L. and S. H.O. Res. 8/44/1; D.O. 8/5/89) Dated at Wellington this 18th day of March 1986. 3/1 J. C. M. HOOD, Land Officer, New Zealand Forest Service. (6/3/130; plan S23/8) Classification of Reserve 18 PuRSUANT to the Reserves Act 1977, and to a delegation from the Presenting a Plan of a Road in Block IX. Waimea Survey Minister of Lands, the Deputy Assistant Commissioner of Crown District. Waimea County Lands hereby classifies the reserve described in the Schedule hereto, as a scenic reserve, for the purposes specified in section 19 (I) (a) THE District Land Registrar, Nelson. of the Reserves Act 1977, subject to the provisions of the said Act. I. The road described in the Schedule hereto and shown on the attached plan has been in use by the public and has been SCHEDULE formed and improved out of the funds of The Waimea County Council. WELLINGTON LAND DISTRICf-WAITOTARA COUNTY 2. A plan of the said road has been approved by the Chief Surveyor of the Land District in which the road is situated and is 3.5462 hectares, more or less, being part Kai Iwi 6H2E2, situated a sufficient plan for the purposes of the Public Works Act in Blocks X and XIV, Nukumaru Survey District. Balance 1981. Proclamation 2690. S.O. Plans 19926 and 20893. 3. The Minister of Works and Development hereby presents the Dated at Wellington this 25th day of February 1986. said plan for registration by you, and you are accordingly E. V. TYLER, authorised and required by the said section 121 (I) (d) to Deputy Assistant Commissioner of Crown Lands. register the said plan against the property affected by it. (L. and S. H.O. Res. 7/3/18; D.O. 13/142) SCHEDULE 3/1 NELSON LAND DISTRICf ALL that piece of land containin~ 1390 square metres, situated in Classification of Reserve and Vesting in The Eketahuna County Block IX, Waimea Survey Distnct, being part Mount Heslington Council Road; as shown marked "G" on S.O. Plan 13059, lodged in the office of the Chief Surveyor at Nelson. Dated at Wellington this 19th day of March 1986. PuRSUANT to the Reserves Act 1977, and to a delegation from the FRASER COLMAN, Minister of Lands, the Deputy Assistant Commissioner of Crown Minister of Works and Development. Lands hereby classifies the reserve described in the Schedule hereto, as a recreation reserve, and vests the said reserve in The Eketahuna (P.W. 42/846; Wn. D.O. 19/2/36/0/9/29) 16/1 . County Council in trust for that purpose. 1304 THE NEW ZEALAND GAZETTE No. 44

SCHEDULE Revocation of a Notice Relating to Kotare Scenic Reserve and Issue of a Fresh Notice WELLINGTON LAND DISTRICf-EKETAHUNA COUNTY 1012 square metres, more or less, being Mangatainoka J4C, situated PURSUANT to section 6 (3) of the Reserves Act 1977, the Assistant in Block XIV, Mangahao Survey District. New Zealand Gazette, Commissioner of Crown Lands acting under delegated authority 1907, page 1934. from the Minister of Lands, hereby revokes the notice of Revocation Dated at Wellington this 25th day of February 1986. of Appointment to Control and Manage Land, over Kotare Scenic E. V. TYLER, Reserve, dated 12 August 1985 and published in the New Zealand Deputy Assistant Commissioner of Crown Lands. Gazette, of 22 August 1985, No. 155, page 3626. (L. and S. H.O. Res. 7/13/3; D.O. 8/2/19) Revocation of Appointment to Control and Manage Land 3/1 PURSUANT to the Reserves Act 1977, and to a delegation from the Cancellation of the Vesting in The Tauranga City Council and Minister of Lands, the Assistant Commissioner of Crown Lands, hereby revokes the appointment of the Whakatane District Council Revocation of the Reservation Over a Reserve to control and manage the land for scenic purposes, described in the Schedule hereto. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands hereby cancels the vesting in The Tauranga City Council and revokes SCHEDULE the reservation as a local purpose (water supply) reserve, described SoUTH AUCKLAND LAND DISTRICf-WHAKATANE DISTRICf- in the Schedule hereto. KOTARE SCENIC RESERVE 19.0871 hectares, more or less, being parts Allotment 183, Waimana SCHEDULE Parish and part Lots 1 and 2, D.P. 28012, all situated in Block XI, Whakatane Survey District. Part New Zealand Gazette, 1960, page SOUTH AUCKLAND LAND DISTRICf-TAURANGA COUNTY 1956. S.O. Plan 16575. 12.1709 hectares, more or less, being Lot 1, D.P. S. 7546, situated Dated at Hamilton this 19th day of March 1986. in Block III, Otanewainuku Survey District. All New Zealand Gazette, 1980, page 913. All certificate of title No. lA/272. L. C. PRICE, Assistant Commissioner of Crown Lands. Dated at Hamilton this 19th day of March 1986. (L. and S. H.O. Res. 3/3/40; D.O. 13/166) R. W. BARNABY, Assistant Commissioner of Crown Lands. 3/1 (L. and S. H.O. 3/44/2; D.O. 8/1205) 3/1 Classification of Parts of a Reserve

Cancellation of the Vesting in The Greymouth Borough Council PuRSUANT to the Reserves Act 1977, and to a delegation from the of Part of a Reserve Minister of Lands, the Assistant Commissioner of Crown Lands hereby classifies that part of the reserve, described in the First Schedule hereto, as a recreation reserve, and further, classifies that PURSUANT to the Reserves Act 1977, and to a delegation from the part of the reserve, described in the Second Schedule hereto, as a Minister of Lands, the Commissioner of Crown Lands hereby cancels scenic reserve, for the purposes specified in section 19 (1) (a) of the the vesting in The Greymouth Borough Council of that part of the Reserves Act 1977, subject to the provisions of the said Act. cemetery reserve, described in the Schedule hereto. FIRST SCHEDULE SCHEDULE SOUTH AUCKLAND LAND DISTRICf-TAUPO COUNTY WESTLAND LAND DISTRICf-GREY COUNTY 300.0006 hectares, more or less, being Section 47 and Section 24, 3110 square metres, more or less, being parts Reserve 1870, situated Block IV, Tuhingamata East Survey District. Part New Zealand in Block XII, Greymouth Survey District; shown A and C on S.O. Gazette, 1972, page 1248. All New Zealand Gazette, 1977, page 1105. Plan 10952. Both part New Zealand Gazette, 1946, page 1269. S.O. Plans 55851 and 45115. 400 square metres, more or less, being part Reserve 1860, situated in Block XII, Greymouth Survey District; shown B on S.O. Plan SECOND SCHEDULE 10952. Part New Zealand Gazette, 1946, page 272. Dated at Hokitika this 17th day of March 1986. SoUTH AUCKLAND LAND DISTRICf-TAUPO COUNTY M. W. ELLIS, Commissioner of Crown Lands. 447.8253 hectares, more or less, being Section 10, Block II, Section 1, Block III, and Section 46, Block IV, all of Tuhingamata East (L. and S. H.O. Res. 10/2/10; D.O. 8/90) Survey District. Part New Zealand Gazette, 1972, page 1248. S.O. 3/1 Plans 45397, 45795 and 55851. Dated at Hamilton this 17th day of March 1986. Classification of Reserve and Vesting in The Grey County Council L. C. PRICE, Assistant Commissioner of Crown Lands. PURSUANT to the Reserves Act 1977, and to a delegation from the (L. and S. H.O. Res. 3/3/2/14; D.O. LTR 2/2) Minister of Lands, the Commissioner of Crown Lands hereby 3/1 classifies the reserve described in the Schedule hereto, as a recreation reserve, and vests the said reserve in The Grey County Council in trust for that purpose. Appointment of the Hokianga County Council to Control and Manage a Reserve SCHEDULE PURSUANT to the Reserves Act 1977, and to a delegation from the WESTLAND LAND DISTRICf-GREY CoUNTY-PART KARORO Minister of Lands, the Assistant Commissioner of Crown Lands RECREATION RESERVE hereby appoints the Hokianga County Council to control and manage 3110 square metres, more or less, being parts Reserve 1870, situated the reserve described in the Schedule hereto, subject to the provisions in Block XII, Greymouth Survey District; shown A and C on S.O. of the said Act, as a local purpose (community building) reserve Plan 10952. Both part New Zealand Gazette, 19.46, page 1269. and subject to the following conditions and restrictions: 400 square metres, more or less, being part Reserve 1860, situated (1) That the Council shall not damage, demolish or remove; or in Block XII, Greymouth Survey District; shown B on S.O. Plan permit the damage, demolition or removal of the existing 10952. Part New Zealand Gazette, 1946, page 272. building from its present site as stated in the said Schedule, nor do or permit anything, or undertake or permit any Dated at Hokitika this 17th day of March 1986. activity which in the opinion of the Assistant Commissioner M. W. ELLIS, Commissioner of Crown Lands. of Crown Lands will be detrimental to the said building (L. and S. H.O. Res. 10/2/10; D.O. 8/91) or the preservation thereof or to the appreciation or enjoyment of persons inspecting and viewing the said 3/1 building. 26 MARCH THE NEW ZEALAND GAZETTE 1305

(2) That the Council shall preserve the external facade of the SCHEDULE existing building and shall not carry out any alterations thereto that are visible from the Parnell Street frontage CANTERBURY LAND DISTRICT-MALVERN COUNTY without the consent of the Assistant Commissioner of 2048 square metres, more or less, being Rural Section 42206 Crown Lands. Alterations to the interior of the building (formerly part Rural Section 9097), situated in Block XIV, Hawkins may be carried out providing they do not internally affect Survey District. All certificate of title 396/247. S.O. Plan 4932. the exterior facade of the building. Dated at Christchurch this 17th day of March 1986. B. K. SLY, SCHEDULE Assistant Commissioner of Crown Lands. NORTH AUCKLAND LAND DISTRICT-HOKIANGA COUNTY (L. and S. H.O. Res. 11/2/61; D.O. 8/3/93) 3/1 650 square metres, more or less, being Section 248A, Town of Rawene, situated in Block XIV, Mangamuka Survey District. Part New Zealand Gazette, 1884, page 1493. S.O. Plan 13535 also D.P. Vesting a Reserve in The Malvern County Council 23354. Dated at Auckland this 12th day of March 1986. PURSUANT to the Reserves Act 1977, and to a delegation from the R. F. SMITH, Minister of Lands, the Assistant Commissioner of Crown Lands Assistant Commissioner of Crown Lands. hereby vests the reserve, described in the Schedule hereto, in The Malvern County Council in trust for recreation purposes. (L. and S. H.O. Res. 2/13/9; D.O. 38/43) 3/1 SCHEDULE CANTERBURY LAND DISTRICT-MALVERN COUNTy-KIRWEE Classification of Reserve RECREATION RESERVE 4.0468 hectares, more or less, being Reserve 2416, situated in Blocks VIII and XII, Hawkins Survey District. S.O. Plan 4514. PURSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown Lands 6070 square metres, more or less, being Lots 42 to 47, D.P. 173, hereby classifies the reserve, described in the Schedule hereto, as a situated in Blocks VIII and XII, Hawkins Survey District. local purpose (community building) reserve, subject to the provisions All Gazette notice 292378/1 (New Zealand Gazette, 1980, page of the said Act. 2565). Dated at Christchurch this 17th day of March 1986. SCHEDULE B. K. SLY, Assistant Commissioner of Crown Lands. NORTH AUCKLAND LAND DISTRICT-HOKIANGA COUNTY (L. and S. H.O. Res. 11/2/19; D.O. 8/3/64) 650 square metres, more or less, being Section 248A, Town of Rawene, situated in Block XIV, Mangamuka Survey District. Part 3/1 New Zealand Gazette, 1884, page 1493. S.O. Plan 13535 also D.P. 23354. Setting Apart Maori Freehold Land as a Maori Reservation Dated at Auckland this 12th day of March 1986. R. F. SMITH, PuRSUANT to section 439 ofthe Maori Affairs Act 1953, the Maori Assistant Commissioner of Crown Lands. freehold land described in the Schedule hereto is hereby set apart (L. and S. H.O. Res. 2/13/9; D.O. 38/43) as a Maori reservation for the purpose of an urupa for the common use and benefit of the descendants of Joseph Dix and Katarina 3/1 Ngahiwi.

SCHEDULE Appointment of the Greendale Reserve Board to Control and Manage a Reserve WELLINGTON LAND DISTRICT ALL that piece of land situated in Block VI, Te Whanga Survey PURSUANT to the Reserves Act 1977, and to a delegation from the District, Chatham Islands, and described as follows: Minister of Lands, the Assistant Commissioner of Crown Lands Area hereby appoints the Greenlands Reserve Board to control and m2 Being manage the reserve, described in the Schedule hereto, subject to the provisions of the said Act, as a reserve for recreation purposes. 4047 Kekerione 27F (Te Roto Cemetery) Dated at Wellington this 18th day of February 1986. SCHEDULE B. S. ROBINSON, Deputy Secretary for Maori Affairs. CANTERBURY LAND DISTRICT-MALVERN CoUNTY-PART (M.A. H.O. 21/1/10; D.O. Ch. 3/14) GREENDALE RECREATION RESERVE 6/1AL/2CL 2048 square metres, more or less, bein~ Rural Section 42206, situated in Block XIV, Hawkins Survey District. All certificate of title 396/247. S.O. Plan 4932. Setting Apart Maori Freehold Land as a Maori Reservation Dated at Christchurch this 17th day of March 1986. B. K. SLY, PuRSUANT to section 439 of the Maori Affairs Act 1953, the Maori Assistant Commissioner of Crown Lands. freehold land described in the Schedule hereto is hereby set apart as a Maori reservation for the purpose of a burial ground, landing (L. and S. H.O. Res. 11/2/61; D.O. 8/3/93) place, fishing grounds and place ofhistorica1 and scenic interest and the protection of indigenous wildlife for the common use and benefit 3/1 of the descendants of the original owners as determined by the Maori Land Court on 20 November 1883.

Classification of Reserve SCHEDULE

PURSUANT to the Reserves Act 1977, and to a delegation from the NELSON LAND DISTRICT Minister of Lands, the Assistant Commissioner of Crown Lands ALL those pieces of land situated in Blocks I, II, III, IV, V, VII, hereby classifies the reserve, described in the Schedule hereto, as a IX, X, XI, XII, XIV, XV and XVII, D'Urville Survey District, and recreation reserve, subject to the provisions of the said Act. described as follows: 1306 THE NEW ZEALAND GAZETTE No. 44

Area Control) made by special order of the Balclutha Borough Council ha Being on 1 May 1985 and confirmed on 26 June 1985. 0.450 Islets and rocks around D'Urville Island known as Hahi Signed at Wellington this 19th day of March 1986. Island. 0.390 Tiripa Island. MICHAEL BASSETT, Minister of Local Government. 0.260 Tamaturi Island. CERTIFICATE OF CONFIRMATION 0.450 One Tree Island. 0.130 Karoro Island. PuRSUANT to the Bylaws Act 1910, I hereby confirm the above 0.320 Kuku Rock. written bylaw and declare that the same came into force on 5 July 0.5680 Penguin Island. 1985. 1.7610 Jag Rocks (Nga Kiore). Signed at Wellington this 19th day of March 1986. 1.6260 Takawhero Island. 0.1420 Mokau Island. MICHAEL BASSETT, Minister of Local Government. 0.2840 Sugar Loaf Island. 0.4290 Hapuka Rocks. 6 0.1225 Rakaukura Rock. 0.2320 Ngahuka Island. 0.3290 Tower Rocks. The Alcoholic Liquor Advisory Notice 1986 0.8450 Saddle Rocks. 0.3100 Pani Rock. PURSUANT to section 27 (1) of the Alcoholic Liquor Advisory 0.1420 Kereopa Rocks. Council Act 1976, the Minister of Justice hereby gives the following 1.1350 Te Wakaapani. notice: 0.3420 Nga Tamahineapani. 0.2580 Te Mokaiapani. 0.2260 Tetoki Rocks. NOTICE 0.2840 Rakiura Rocks. 2.5500 Fleet Rocks. I. This notice may be cited as the Alcoholic Liquor Advisory 0.4320 Seagull Island. Council Levy Notice 1986. 0.4320 Squadron Rock. 2. The rate of levy payable in accordance with the year ending 0.650 Huuna Rocks. 31 March 1987 shall be as follows: 0.1610 May Island. 0.515 Pakirikiri Rock. Beer 0.56 c/litre 0.2200 Hardy Rock. Spirits 18.29 c/litre of alcohol 0.5030 Tarapunga Island. Fortified Wine 3.36 c/litre 1.1230 Ngaropu Rocks. Unfortified Wine 2.05 c/litre. 2.8700 Waihaere Island. 0.4000 Islands. Dated at Wellington this 24th day of March 1986. 0.2520 Maahi Rock. GEOFFREY PALMER, Minister of Justice. 0.1550 Tuna Rocks. 0.2580 Taunahaika Island. 6 1.4100 Hapuka Island. 0.9200 Tawhi Island. 0.6400 Cone Island. Fixing Rate of KiWifruit Levy 1986-87 (Notice No. 3753; 3.1000 Paddock Rocks. Ag. 4/54/10/1) Dated at Wellington this 13th day of March 1986. B. S. ROBINSON, PuRSUANT to regulation 18 of the Kiwifruit Marketing Licensing Deputy Secretary for Maori Affairs. Regulations 1977, and as I have received a recommendation from the Kiwifruit Authority, I hereby give notice that: (M.A. H.O. 21/3/10; D.O. 56A/l) The rate of kiwifruit levy for the year ended 31 March 1987 shall 6/IAL/2CL be 55 cents in respect of each tray of kiwifruit exported. The full amount of the levy shall be due and payable to the Approving the Royal New Zealand Police College as a School for

Balc/utha Borough Council-Bylaw Confirmed Electric Lines Licence

THE following certificate has been executed on a sealed copy of the I, Robert James Tizard, Minister of Energy, acting pursuant to Balclutha Borough Council Consolidated Bylaw 1984/ I (Traffic section 21 of the Electricity Act 1968, hereby license Timaru Mi11ing 26 MARCH THE NEW ZEALAND GAZETTE 1307

Company Limited, a duly incorporated company having its SCHEDULE registered office at I Stafford Street, Timaru hereinafter referred to DESCRIPTION OF LINE as "the licensee", to lay, construct, put up, place or use the electric lines described in the Schedule hereto. This licence is issued subject THOSE cables placed under the northern footpath in Mill Street, to the following conditions: Timaru running from a point on the boundary of the licensee's property in a westerly direction to supply: (i) an electric boiler in the licensee's property (a cable of a length CONDITIONS of approximately 40 metres); (ii) a pasta factory in the licensee's property (a cable of a length 1. This licence may be cited as the "Timaru Milling Company of approximately 60 metres). Limited Electric Lines Licence 1986". All being situated in Block II, Patiti Survey District; as shown 2. The licensee shall comply with the provisions of this licence, on the plan marked ED 2065, deposited in the office ofthe Electricity the Electricity Act 1968 and all enactments made in amendment of Division of the Ministry of Energy at Wellington. or in substitution for that Act, any Electrical Codes of Practice made under that Act. the Electrical Supply Regulations 1984, the Electrical Signed at Wellington this 11th day of March 1986. Wiring Regulations 1976 and all regulations made in amendment R. J. TIZARD, Minister of Energy. of or substitution for any of those regulations. (11/20/4235) 3. Any notice to be given to the licensee shall be sufficient if served 6/3 personally on the licensee or (in the case of the licensee being a corporate body) delivered at the registered office of the licensee to a person appearing to have for the time being the control of that Electric Lines Licence office or sent by registered post letter addressed to the licensee at the postal address set out in the application for a licence or any subsequent address notified by the licensee to the Minister and, if I, Robert James Tizard, Minister of Energy, acting pursuant to so served, shall be sufficient notwithstanding the death or incapacity section 21 of the Electricity Act 1968, hereby license the Tauranga of the licensee and notwithstanding that no legal personal City Council hereinafter referred to as "the licensee", to lay, representative of the licensee may have been appointed. construct, put up, place or use the electric lines described in the Schedule hereto. This licence is issued subject to the following 4. The service of a notice of anyone of several licensees shall be conditions: good service on all of them. 5. Any notice to be given to the Minister of Energy shall be sufficient if given in writing to or sent by registered post letter CONDITIONS addressed to the Secretary of Energy, Ministry of Energy, Wellington. 1. This licence may be cited as the "Tauranga City Council Electric Lines Licence 1986". 6. Any notice to be given on the part of the Minister of Energy shall be sufficient if given in writing signed by the Minister or by 2. The licensee shall comply with the provisions of this licence, any person acting under the authority of the Minister. the Electricity Act 1968 and all enactments made in amendment to or substitution for that Act, any Electrical Codes of Practice made 7. The licence shall not be construed as granting a consent to under that Act, the Electrical Supply Regulations 1984, the Electrical generate electricity pursuant to section 25 of the Electricity Act 1968. Wiring Regulations 1976 and all regulations made in amendment 8. This licence shall come into force on the 1st day of April 1986 of or substitution for any of those regulations. and shall continue until the 31 st day of March 1996 unless it is 3. Any notice to be given to the licensee shall be sufficient if sent sooner lawfully determined in accordance with clauses 9, 10 or II by registered post letter to the offices of the licensee. hereof. 4. Any notice to be given to the Minister of Energy shall be 9. This licence may be cancelled upon: sufficient if given in writing to or sent by registered post letter addressed to the Secretary of Energy, Ministry of Energy, Wellington. (a) The death of the licensee. 5. Any notice to be given on the part of the Minister of Energy (b) The winding up of the licensee, where the licensee is a body shall be sufficient if given in writing signed by the Minister or by corporate. any person acting under the authority of the Minister. (c) The bankruptcy of the licensee. 6. The licence shall not be construed as granting a consent to (d) The sale by the licensee of the electric lines described in the generate electricity pursuant to section 25 of the Electricity Act 1968. Schedule hereto or of the installation supplied by those 7. This licence shall come into force on the 1st day of April 1986 lines before the expiry ofthe term of this licence as provided and shall continue in force for a period of 21 years from that date in clause 8 herein. unless it is sooner lawfully determined in accordance with clauses 10. This licence may be cancelled by the Minister at the request 8 or 9 hereof. of or with the consent of the licensee. 8. The Governor-General in Council may pursuant to section 22 11. The Governor-General in Council may pursuant to section of the Electricity Act 1968 cancel this licence if the licensee is in 22 of the Electricity Act 1968 cancel this licence if the licensee is breach of the provisions contained in clause 2 of these conditions. in breach of the provisions contained in clause 2 of these conditions. 9. This licence may be cancelled by the Minister at the request of or with the consent of the licensee. 12. At the expiry or cancellation of this licence, the licensee shall if so required by notice by the Minister remove all buildings, poles 10. At the expiry or cancellation of this licence, the licensee shall and other erections and all transmission lines, plant and other if so required by notice in writing by the Minister remove all machinery and other removable equipment authorised by the licence buildings, poles and other erections and all transmission lines, plant to be erected, installed or provided and if within 12 months after and other machinery and other removable equipment authorised being so required the licensee fails or neglects to remove the same, by the licence to be erected, installed or provided and if within 12 then the same shall, without payment of any compensation vest in months after being so required the licensee fails or neglects to remove and become the property of the Crown and it shall be lawful for the same, then the same shall, without payment of any compensation any person authorised by the Minister in that behalf, subject to vest in and become the property of the Crown and it shall be lawful compliance with section 15A, Electricity Act 1968 to enter upon for any person authorised by the Minister in that behalf, subject to any land or premises and take possession of and remove the same compliance with section 15A, Electricity Act 1968 to enter upon or any part thereof. any land or premises and take possession of and remove the same or any part thereof. 13. Nothing contained in the licence either expressly or by implication shall be deemed to authorise the licensee to erect, 11. Nothing contained in the licence either expressly or by construct or use any electric lines or works except subject to such implication shall be deemed to authorise the licensee to erect, conditions (not inconsistent with the conditions of this licence and construct or use any electric lines or works except subject to such the Electricity Act 1968 and regulations made thereunder) as may conditions (not inconsistent with the conditions of this licence and from time to time be lawfully imposed by any local authority within the Electricity Act 1968 and regulations made thereunder) as may the district of which any such lines or work may be situated. from time to time be lawfully imposed by any local authority within the district of which any such lines or work may be situated. 14. The system of supply shall be as described in paragraph (a) 12. The systems of supply shall be as described in paragraph (f) . of regulation 13 of the Electrical Supply Regulations 1984. of regulation 13 of the Electrical Supply Regulations 1984. 15. The licensee shall, 6 months prior to the expiry of the term 13. The licensee shall, 6 months prior to the expiry of the term of the licence provided in clause 8 herein, make written application of this licence provided in clause 7 herein, make written application to the Minister of Energy for the granting of a new licence. to the Minister of Energy for the granting of a new licence.

c 1308 THE NEW ZEALAND GAZETTE No. 44

SCHEDULE 5. Any notice to be given to the Minister of Energy shall be sufficient if given in writing or sent by registered post letter addressed DESCRIPTION OF LiNES to the Secretary of Energy. Ministry of Energy, Wellington. I. (a) Commencing at the Tauranga Joint Generation Committee's switchyard in Alach Street and proceeding in a north-westerly 6. This licence shall not be construed as granting a consent to direction across Blocks XIV and XIII. Tauranga Survey District, generate electricity pursuant to section 25 of the Electricity Act 1968. north-easterly across Block XIV, aforesaid and north-easterly. north­ 7. This licence shall come into force on the 1st day of April 1986 westerly and again north-easterly across Block X, aforesaid to a and shall continue in force for a period of 21 years from that date point on the Council's boundary in the middle of the Kopurerua unless it is sooner lawfully determined in accordance with clauses Stream approximately 160 metres from the southern side of the 8 or 9 hereof. No.2 State Highway. 8. The Governor-General in Council may pursuant to section 22 Thence from a point on the Council's boundary in the Esplanade of the Electricity Act 1968 cancel this licence if the Electrical Supply Reserve proceeding in a north-easterly direction across the Authority is in breach of the provisions contained in clause 2 of Waikareao Estuary to the Council's City District Substation in these conditions. Hamilton Street. 9. This licence may be cancelled by the Minister of Energy at the t. (b) Commencing at the Electricity Division's Greerton request of or with the consent of the Electrical Supply Authority. Substation and proceeding in a north-westerly direction across Block XIV. Tauranga Survey District, crossing Hynds Road, Shearson 10. At the expiry or cancellation of this licence, the Electrical Street and Chadwick Road to and north-easterly across Blocks XIV Supply Authority shall as required by notice in writing by the and X, Tauranga Survey District. to a point on the Council's Minister remove all buildings, poles and other erections and all boundary approximately 750 metres from the intersection of transmission lines, plant and other machinery and other removable Seventeenth Avenue and Cameron Road. equipment authorised by the licence to be erected, installed or provided and if within 12 months after being so required the Thence commencing at a point on the Council's boundary on the Electrical Supply Authority fails or neglects to remove the same, high water mark of the Waikareao Estuary in line with the western then the same shall, without payment of any compensation vest in end of Eleventh Avenue and proceeding in a north-easterly direction and become the property of the Crown and it shall be lawful for across said estuary to the Council's City District Substation in any person authorised by the Minister of Energy in that behalf, Hamilton Street. subject to compliance with section 15A of the Electricity Act 1968 All the aforesaid being more particularly shown on the plan to enter upon any land or premises and take possession of and marked NZE 2100. remove the same or any part thereof. 2. Commencing at the Omanawa Falls Power House and 11. Nothing contained in the licence either expressly or by proceeding in a north-westerly direction across Blocks VI and V, implication shall be deemed to authorise the Electrical Supply Otanewainuku Survey District to the McLarens Falls Power House. Authority to erect construct or maintain any lines or works except The line being more particularly shown on plan NZE 210 t. subject to such conditions (not inconsistent with this licence) as may from time to time be lawfully imposed by any local authority 3. Commencing at a pumphouse in Lot 2, D.P. S. 14434 and within the district of which any such lines or work may be situated. proceeding in a south-westerly direction across the Paeroa - Taneatua Railway to the western side of Ngatai Road; thence southerly along 12. The systems of supply shall be as described in paragraphs (a), side roadside to a pumphouse in Lot I, D.P. S. 17632. All being in (b), (c), (d), (e) and (f) of Regulation 13 of the Electrical Supply Blocks VI and X, Tauranga Survey District. Regulations 1984. The line being more particularly shown on plan NZE 2102. 13. The Electrical Supply Authority shall, 6 months prior to the expiry ofthe term of this licence provided in clause 7 herein, make 4. Commencing at a pumphouse in Lot 2, D.P. S. 14434 and written application to the Minister of Energy for the granting of a proceeding northerly to and along the western side of Meadowland new licence. Road, easterly along the northern side of Lever Street, northerly along the western side of Otumoetai Road and westerly to a pumphouse in Lot 1, D.P. S. 7191. All being in Block VI, Tauranga Survey District. SCHEDULE The line being more particularly shown on plan NZE 2103. AREA OF SUPPLY The above plans being deposited in the office of the Electricity ALL that area in the Southland Land District bounded by a line Division of the Ministry of Energy at Wellington. commencing at the northernmost comer of part Section 18, Block I, Campbelltown Survey District and proceeding north-easterly along Signed at Wellington this II th day of March 1986. the production of the north-western boundary of said part Section R. J. TIZARD, Minister of Energy. 18, to a point on the northern boundary of Section 35, Block I, 10/92/1 Campbelltown Survey District and the production of that line to a point 42.3 metres therefrom; thence south-easterly along a right line 6/3 to a point on the northern boundary of Section 51, 20 metres from the north-eastern comer of said section; thence along another right line to a point on a line being the north-westerly production of the Bluff Borough· Council Electricity Supply Licence 1986 north-eastern boundary of Section 52, 112 metres from the north­ western comer of said Section 52; thence south-easterly to and along I, Robert James Tizard, Minister of Energy, acting pursuant to the north-eastern boundary of said Section 52, the north-eastern section 20 of the Electricity Act 1968, hereby license Bluff Borough and northern boundaries of part Section II (crossing the Road and Council hereinafter called the Electrical Supply Authority to supply Railway to the Island Harbour) to and along the northern boundaries electricity, to lay, construct, put up, place and use all electric lines of part Sections 7, 10 and 12, to and along the western and northern and works which may from time to time be required for the boundaries of part Section 5 and the northern boundary of Lot I, distribution and supply of electricity within the area specified in D.P.4009; thence along a right line to the northernmost comer of the schedule hereto. Section 6, S.O. 5919; thence along the north-eastern and the south­ western boundaries of said Section 6 to the high water mark at This licence is issued subject to the following conditions: Morrison Beach; thence generally southerly, westerly and northerly along the high water mark of the coast to a point in line with the north-western boundary of part Section 18; thence along a right line CONDITIONS to and along that boundary to the point of commencement. I. This licence may be cited as the "Bluff Borough Council The said area being more particularly shown outlined in black Electricity Supply Licence 1986". on plan numbered NZE 2114 (sheets I to 2) deposited in the office 2. The Electrical Supply Authority shall comply with the of the Electricity Division of the Ministry of Energy at Wellington. provisions of this licence, the Electricity Act 1968 and all enactments made in amendment to or substitution for that Act, any Electrical Signed at Wellington this 11 th day of March 1986. Codes of Practice made under that Act, the Electrical Supply R. J. TIZARD, Minister of Energy. Regulations 1984, the Electrical Wiring Regulations 1976 and all regulations made in amendment of or substitution for any of those (10/64/1) regulations. 6/3 3. Any notice to be given to the Electrical Supply Authority shall be sufficient if sent by registered post letter to the offices of the Electrical Supply Authority. Wairoa Borough Council Electricity Supply Licence 1986 4. Any notice to be given on the part of the Minister of Energy shall be sufficient if given in writing signed by the Minister or by I, Robert James Tizard, Minister of Energy, acting pursuant to any person acting under the authority of the Minister. section 20 of the Electricity Act 1968, hereby license Wairoa Borough 26 MARCH THE NEW ZEALAND GAZETTE 1309

Council hereinafter called the Electrical Supply Authority to supply northernmost comer of Section 13C2, Block II, Clyde Survey electricity, and to lay, construct, put up, place and use all electric District; thence generally easterly along said stream to the middle lines and works which may from time to time be required for the of the Awatere Stream; thence generally easterly along said stream distribution and supply of electricity within the area specified in to and south-easterly along the south-western boundary of Awatere the Schedule hereto. Block crossing the intervening Palmerston North-Gisborne Railway and No.2 State Highway to Hunter-Brown Street; thence across said Street to and easterly, southerly, again easterly; again southerly This licence is issued subject to the following conditions: and westerly along the northern, generally eastern and southern boundaries of Lot 2, D.P. 13699 to the south-western boundary of the Awatere Block; thence southerly along said Block boundary to CONDITIONS the left bank of the Wairoa River; thence southerly across said River to its right bank and easterly and southerly along said right bank I. This licence may be cited as the "Wairoa Borough Council to the left bank of the Tauhara Stream; thence northerly along that Electricity Supply Licence 1986". bank to the south-eastern boundary of Section 42, Block V, Clyde Survey District, thence westerly along said boundary to and north easterly along the north-western boundaries of said Sections 42 and 2. The Electrical Supply Authority shall comply with the 41, Block V aforesaid to the south-western boundary of Section 59, provisions of this licence, the Electricity Act 1968 and all enactments Block V aforesaid; thence north-westerly generally along the south­ made in amendment of or substitution for that Act, any Electrical western boundaries of said Section 59 and Sections 60 and 61 across Codes of Practice made under that Act, the Electrical Supply an intervening public road, part Section 50, Lot 2 of D.P. 14815, Regulations 1984, the Electrical Wiring Regulations 1976 and all Lot 1 of D.P. 8769, the south-western end ofa public road, Section regulations made in amendment of or substitution for any of those 835R, part Lot 2 of D.P. 918, across an intervening public road and regulations. Lot 4 of D.P. 7212 to the right bank of the Wairoa River; thence north-easterly along said right bank to the northernmost comer of 3. Any notice to be given to the Electrical Supply Authority shall Te Koutu Block; thence along a right line across the Wairoa River be sufficient if sent by registered post letter to the offices of the to the south-western comer of part Section 11, Block II, Clyde Survey Electrical Supply Authority. District; thence northerly along the western boundaries of said part Section II, part Sections 12B and 17, across Ruataniwha Road, 4. Any notice to be given on the part of the Minister of Energy Section 21 and Lot 14 of D.P. 14581, the western end of Mackely shall be sufficient if given in writing signed by the Minister or by Street, Lot 13 of D.P. 14581, Sections 15B3, 15B2, part Sections any person acting under the authority of the Minister. 15BI, 15AI and 15A2, Lot 1 of D.P. 9097 all being in Block II, Clyde Survey District and the last-mentioned .boundary produced across Ormond Street, the Palmerston North-Gisborne Railway and 5. Any notice to be given to the Minister of Energy shall be Kaimoana Street to and along the western boundary of Section 13C2, sufficient if given in writing to or sent by registered post letter to and along the north-western boundary of said Section 13C2 to addressed to the Secretary of Energy, Ministry of Energy, Wellington. the point of commencement. 6. This licence shall not be construed as granting a consent to The said area being more particularly shown outlined in black generate electricity pursuant to section 25 of the Electricity Act 1968. on plan numbered NZE 2113 (sheets I to 2) deposited in the office of the Electricity Division of the Ministry of Energy at Wellington. 7. This licence shall come into force on the 1st day of April 1986 Signed at Wellington this 11th day of March 1986. and shall continue in force for a period of 21 years from that date R. J. TIZARD, Minister of Energy. unless it is sooner lawfully determined in accordance with clauses 8 or 9 hereof. (10/98/1) 6/3 8. The Governor-General in Council may pursuant to section 22 of the Electricity Act 1968 cancel this licence if the Electrical Supply Authority is in breach of the provisions contained in clause 2 of these conditions. Wairoa Electric Power Board Electricity Supply Licence 1986 9. This licence may be cancelled by the Minister of Energy at the request of or with the consent of the Electrical Supply Authority. I, Robert James Tizard, Minister of Energy, acting pursuant to section 20 of the Electricity Act 1968, hereby license Wairoa Electric 10. At the expiry or cancellation of this licence, the Electrical Power Board hereinafter called the Electrical Supply Authority to Supply Authority shall if so required by notice in writing by the supply electricity and to lay, construct, put up, place and use all Minister of Energy remove all buildings, poles and other erections electric lines and works which may from time to time be required and all transmission lines, plant and other machinery and other for the distribution and supply of electricity within the area specified removable equipment authorised by the licence to be erected, in the Schedule hereto. installed or provided and if within 12 months after being so required the Electrical Supply Authority fails or neglects to remove the same, This licence is issued subject to the following conditions: then the same shall, without payment of any compensation vest in and become the property of the Crown and it shall be lawful for any person authorised by the Minister of Energy in that behalf, subject to compliance with section 15A of the Electricity Act 1968 CONDITIONS to enter upon any land or premises and take possession of and I. This licence may be cited as the "Wairoa Electric Power Board remove the same or any part thereof. Electricty Supply Licence 1986". 2. The Electrical Supply Authority shall comply with the II. Nothing contained in the licence either expressly or by provisions of this licence, the Electricity Act 1968 and all enactments implication shall be deemed to authorise the Electrical Supply made in amendment of or substitution for that Act, any Electrical Authority to erect, construct or maintain any lines or works except Codes of Practice made under that Act, the Electrical Supply subject to such conditions (not inconsistent with this licence) as Regulations 1984, the Electrical Wiring Regulations 1976 and all may from time to time be lawfully imposed by any local authority regulations made in amendment of or substitution for any of those within the district of which any such lines or works may be situated. regulations. 3. Any notice to be given to the Electrical Supply Authority shall 12. The systems of supply shall be as described in paragraphs (a), be sufficient if sent by registered post letter to the offices of the (b), (c), (d) and (f) of Regulation 13 of the Electrical Supply Electrical Supply Authority. Regulations 1984. 4. Any notice to be given on the part of the Minister of Energy 13. The Electrical Supply Authority shall, 6 months prior to the shall be sufficient if given in writing signed by the Minister of Energy expiry of the term of this licence provided in clause 7 herein, make or by any person acting under the authority of the Minister. written application to the Minister of Energy for the granting of a 5. Any notice to be given to the Minister of Energy shall be new licence. sufficient if given in writing to or sent by registered post letter addressed to the Secretary of Energy, Ministry of Energy, Wellington. 6. This licence shall not be construed as granting a consent to generate electricity pursuant to section 25 of the Electricity Act 1968. SCHEDULE 7. This licence shall come into force on the 1st day of April 1986 AREA OF SUPPLY and. shall continue in force for a period of 21 years from that date ALL that area in the Hawke's Bay Land District bounded by a line unless it is sooner lawfully determined in accordance with clauses commencing at a point where the Waiomaraenui Stream joins the 8 or 9 hereof. 1310 THE NEW ZEALAND GAZETTE No. 44

8. The Governor-General in Council may pursuant to section 22 and south-western boundaries of part Tahora 2F2 Block, the eastern of the Electricity Act 1968 cancel this licence lfthe Electrical Supply boundary of Section 21, D.P. 1951 and the southern boundary of Authority is in breach of the provisions contained in clause 2 of Section 20, D.P. 1950 to the north-eastern corner of Section I, Block these conditions. VIII, Tuahu Survey District; thence south-westerly along the south­ eastern boundary of said Section I and that boundary produced to .9. This licence may be cancelled by the Minister of Energy at the the middle of a public road; thence easterly and southerly along the request of or with the consent of the Electrical Supply Authority. middle of said road to a point in line with the generally eastern 10. At the expiry or cancellation of this licence, the Electrical boundary of Lot I, D.P. 4617, Block IX, Hangaroa Survey District; Supply Authority shall as required by notice in writing by the thence generally southerly along that boundary to the middle of Minister of Energy remove all buildings, poles and other erections Mangaroa Road; thence southerly along the middle of that road to and all transmissIOn lines, plant and other machinery and other a point in line with the south-western boundary of Section II, Block removable equipment authorised by the licence to be erected, IX aforesaid; thence south-easterly generally to and along that installed or provided and if within 12 months after being so required boundary and along the southern boundary of said Section II, the the Electrical Supply Authority fails or neglects to remove the same, southern boundary of Section I, Block X, Hangaroa Survey District then the same shall, without payment of any compensation vest in the western boundary of Lot 2, D.P. 2296 and the south-western and become the property of the Crown and it shall be lawful for and south-eastern boundaries of part Tauwharetoi 3A Block and any person authorised by the Minister of Energy in that behalf, the last-mentioned boundary being produced to the middle of the subject to compliance with section 15A of the Electricity Act 1968 Hangaroa River; southerly along that river to a point in line with to enter upon any land or premises and take possessIOn of and the eastern boundary of part Te Reinga 2A2 Block; thence southerly, remove the same or any part thereof. across a public road, to and along that boundary to and generally north-easterly along the northern boundaries of Lot 4, D.P. 1938 11. Nothing contained in the licence, either expressly or by and Lot 5, D.P. 1939 Mangapoike Block to Trig Station implication shall be deemed to authorise the Electrical Supply Whakapunake; thence south-westerly along the eastern boundary of Authority to erect, construct or maintain any lines or works except said part Lot 5 to the north-western boundary of part Mangapoike to such conditions (not inconsistent with this licence) as may from 2D Block; thence south-westerly along said boundary to its time to time be lawfully imposed by any local authority within the intersection with a right line between the confluence of the Hangaroa district of which any such lines or works may be situated. and Ruakituri Rivers and Paritu on the sea coast; thence south­ 12. The systems of supply shall be as described in paragraphs (a), easterly along said right line to the sea coast at Paritu being the (b), (c), (d), (e), (f) and (j) of Regulation 13 of the Electrical Supply point of commencement. Including therein Portland Island but Regulations 1984. The system of supply authorised under paragraph excluding the area of supply of the Wairoa Borough Council as (j) aforesaid shall be a single conductor earth-return system of either described below: 6350 volts or 11 000 volts between conductor and earth, and the use thereof shall be subject to such terms and conditions as are ALL that area in the Hawke's Bay Land District bounded by a line from time to time laid down by the Secretary of Energy of the commencing at a point where the Waiomaraenui Stream joins the Ministry of Energy. northernmost corner of Section 13C2, Block II, Clyde Survey District; thence generally easterly along said stream to the middle 13. The Electrical Supply Authority shall, 6 months prior to the of the Awatere Stream; thence generally easterly along said stream expiry of the term of this lIcence provided in clause 7 herein, make to and south-easterly along the south-western boundary of Awatere written application to the Minister of Energy for the granting of a Block, crossing the intervening Palmerston North-Gisborne Railway new licence. and No.2 State Highway to Hunter-Brown Street; thence across said Street to and easterly, southerly, again easterly; again southerly and westerly along the northern, generally eastern and southern boundaries of Lot 2, D.P. 13699 to the south-western boundary of SCHEDULE the Awatere Block; thence southerly along said Block bounda!)' to AREA OF SUPPLY the left bank of the Wairoa River; thence southerly across said River to its right bank and easterly and southerly along said right bank ALL that area in the Gisborne and Hawke's Bay Land Districts bounded by a line commencing on the sea coast at Paritu Block to the left bank of the Tauhara Stream; thence northerly along that XIII, Paritu Survey District and proceeding generally southerly, bank to the south-eastern boundary of Section 42, Block V, Clyde south-easterly, south-westerly, northerly, westerly and south-westerly Survey District; thence westerly along said boundary to and north­ along the sea coast to the right bank of the Waitaha Stream; thence easterly along the north-western boundaries of said Sections 42 and north-westerly along said right bank to the north-eastern boundary 41, Block V, aforesaid to the south-western boundary of Section 59, of Lot 2, D.P. 4020; thence northerly along that boundary and along Block V aforesaid; thence north-westerly generally along the south­ the north-eastern boundary of Lot 2, D.P. 4021, the south-eastern western boundaries of said Section 59, Sections 60 and 61, across and south-western boundaries of Section I, Block III, Moeangiangi an intervening public road, part Section 50, Lot 2 of D.P. 14815, Survey District, the northern boundaries of Lot 2, D.P. 14827 and Lot I of D.P. 8769, the south-western end of a public road, Section Lot 1, D.P. 14820, the north-western boundary of Block 76 Mohaka 835R, part Lot 2 of D.P. 918, across an intervening public road and Crown Grant District, across No.2 State Highway, and the north­ Lot 4 of D.P. 7212, to the right bank of the Wairoa River; thence western boundary of Block 75, Mohaka Crown Grant District and north-easterly along said right bank to the northernmost corner of that boundary produced to the middle of the Waikari River thence Te Koutu Block; thence along a right line across the Wairoa River north-westerly along the middle of said River to a point in line to the south-western corner of part Section II, Block II, Oyde Survey with the north-eastern boundary of part Section 3, Block XI, Waitara District; thence northerly along the western boundaries of said part Survey District, thence north-westerly to and along that boundary Section II, part Sections 12B and 17, across Ruataniwha Road, and along the north-eastern boundary of part Section 6, Block V Section 21 and Lot 14 of D.P. 14581, the western end of Mackley Waitara Survey District and that boundary produced to the middle Street, Lot 13 of D.P. 14581, Sections 15B3, 15B2, part Sections of the Mohaka River; thence south-easterly and north-easterly along 15Bl. 15AI and 15A2, Lot 1 of D.P. 9097, all being in Block II, the middle of said River to a point in line with the north-eastern Clyde Survey District and the last-mentioned boundary produced boundary of Section I, Block IX, Waitara Survey District; thence across Ormond Street, the Palmerston North-Gisborne Railway and north-westerly to and along that boundary and along the north­ Kaimoana Street to and along the western boundary of Section 13C2, western boundary of said Section 1 and that boundary produced to to and along the north-western boundary of said Section 13C2 to the middle of the Te Hoe River; thence northerly along said River the point of commencement. The said area of the Wairoa Borough to a point in line with the north-eastern boundary ofPohokura No.1 Council being more particularly shown outlined in black on plan Block; thence north-westerly along a right line to a point in Block numbered NZE 2113 (sheets I to 2). XIII, Tuwatawata Survey District being 176 0 42' 20" east longitude The said area of Wairoa Electric Power Board being more and 38 0 48' 40" south latitude; thence north-easterly along a right particularly ,shown outlined in black on plan numbered NZE 2107 line to the northernmost point of Lake Waikaremoana and north­ (sheets I to 12) deposited in the office of the Electricity Division easterly along another right line in the direction of Trig Station of the Ministry of Energy at Wellington. Puketapu Block VII Tuahu Survey District to the north-western Signed at Wellington this 25th day of March 1986. boundary of part Waipaoa No.4 Block; thence north-easterly along that boundary and along the western and north-western boundaries R. J. TIZARD, Minister of Energy. of Urewera No.2 Block and the northern boundary of part Wai~oa (10/58/ I) No.5 Block and that boundary produced to its intersection WIth a 6/3 right line between Trig Station 2126 Mangapohatu, Block XII, Ruatahuna Survey District and Trig Station Puketapu, Block VII, Ashburton Electric Power Board Electricity Supply Licence 1986 Tuahu Survey District; thence south-easterly along said right line to its intersection with the western boundary of part Tahora 2 of 2F Section 2 Block; thence northerly along a right line to Trig Station I, Robert James Tizard, Minister of Energy, acting pursuant to R I V in Block XV, Koranga Survey District and south-easterly along section 20 of the Electricity Act 1968, hereby license Ashburton another right line to Trig Station A Block III, Tuahu Survey District; Electric Power Board hereinafter called the Electrical Supply thence easterly along the northern boundaries of part Lots 23 and Authority to supply electricity, and to lay, construct, put up, place 24, D.P. 1952 to and southerly along the eastern boundary of said and use all electric lines and works which may from time to time part Lot 24 to Trig Station K, Kaiarangi; thence south-easterly along be required for the distribution and supply of electricity within the the south-western boundary of Lot 19, D.P. 1950, the north-western area specified in the Schedule hereto. 26 MARCH THE NEW ZEALAND GAZETTE 1311

This licence is issued subject to the following conditions: the middle of said River, passing to the southwest of Great Island to the sea coast thence generally south-westerly to the point of commencement. CONDITIONS The said area being more particularly shown outlined in black I. This licence may be cited as the "Ash burton Electric Power on plan numbered NZE 2111 (sheets I to IS) deposited in the office Board Electricity Supply Licence 1986". of the Electricity Division of the Ministry of Energy at Wellington. 2. The Electrical Supply Authority shall comply with the Signed at Wellington this 14th day of March 1986. provisions of this licence, the Electricity Act 1968 and all enactments made in amendment of or substitution for that Act, any Electrical R. J. TIZARD, Minister of Energy. Codes of Practice made under that Act, the Electrical Supply (10/20/ I) Regulations 1984, the Electrical Wiring Regulations 1976 and all 6/3 regulations made in amendment of or substitution for any of those regulations. 3. Any notice to be given to the Electrical Supply Authority shall Electric Lines Licence be sufficient if sent by registered post letter to the offices of the Electrical Supply Authority. I, Robert James Tizard, Minister of Energy, acting pursuant to 4. Any notice to be given on the part of the Minister of Energy section 21 of the Electricity Act 1968, hereby license the Hamilton shall be sufficient if given in writing signed by the Minister or by City Council, hereinafter referred to as "the licensee", to lay, any person acting under the authority of the Minister. construct, put up, place or use the electric lines described in the 5. Any notice to be given to the Minister of Energy shall be Schedule hereto. This licence is issued subject to the following sufficient if given in writing to or sent by registered post letter conditions: addressed to the Secretary of Energy, Ministry of Energy, Wellington. 6. This licence shall not be construed as granting a consent to CONDITIONS generate electricity pursuant to section 25 of the Electricity Act 1968. I. This licence may be cited as the "Hamilton City Council Elec­ 7. This licence shall come into force on the I st day of April 1986 tric Lines Licence 1986". and shall continue in force for a period of 21 years from that date 2. The licensee shall comply with the provisions of this licence, unless it i~ sooner lawfully determined in accordance with clauses the Electricity Act 1968 and all enactments made in amendment to 8 or 9 hereof. or substitution for that Act, any Electrical Codes of Practice made 8. The Governor-General in Council may pursuant to section 22 under that Act, the Electrical Supply Regulations 1984, the Electrical of the Electricity Act 1968 cancel this licence if the Electrical Supply Wiring Regulations 1976 and all regulations made in amendment Authority is in breach of the provisions contained in clause 2 of of or substitution for any of those regulations. these conditions. 3. Any notice to be given to the licensee shall be sufficient if sent 9. This licence may be cancelled by the Minister of Energy at the by registered post letter to the offices of the licensee. request of or with the consent of the Electrical Supply Authority. 4. Any notice to be given to the Minister of Energy shall be 10. At the expiry or cancellation of this licence, the Electrical sufficient if given in writing to or sent by registered post letter Supply Authority shall as required by notice in writing by the addressed to the Secretary of Energy, Ministry of Energy, Wellington. Minister of Energy remove all buildings, poles and other erections 5. Any notice to be given on the part of the Minister of Energy and all transmission lines, plant and other machinery and other shall be sufficient if given in writing signed by the Minister or by removable equipment authorised by the licence to be erected, any person acting under the authority of the Minister. installed or provided and if within 12 months after being so required the Electrical Supply Authority fails or neglects to remove the same, 6. The licence shall not be construed as granting a consent to then the same shall, without payment of any compensation vest in generate electricity pursuant to section 25 of the Electricity Act 1968. and become the property of the Crown and it shall be lawful for 7. This licence shall come into force on the 1st day of April 1986 any person authorised by the Minister of Energy in that behalf, and shall continue in force for a period of 21 years from that date subject to compliance with section 15A of the Electricity Act 1968 unless it is sooner lawfully determined in accordance with clauses to enter upon any land or premises and take possessIOn of and 8 or 9 hereof. remove the same or any part thereof. 8. The Governor-General in Council may pursuant to section 22 II. Nothing contained in the licence either expressly or by of the Electricity Act 1968 cancel this licence if the licensee is in implication shall be deemed to authorise the Electrical Supply breach of the provisions contained in clause 2 of these conditions. Authority to erect, construct or maintain any lines or works except subject to such conditions (not inconsistent with this licence) as 9. This licence may be cancelled by the Minister at the request may from time to time be lawfully imposed by any local authority of or with the consent of the licensee. within the district of which any such lines or works may be situated. 10. At the expiry or cancellation of this licence, the licensee shall 12. The systems of supply shall be as described in paragraphs (a), if so required by notice in writing by the Minister remove all (b), (c), (d), (e), (f) and (h) of Regulation 13 of the Electrical Supply buildings, poles and other erections and all transmission lines, plant Regulations 1984. and other machinery and other removable equipment authorised by the licence to be erected, installed or provided and if within 12 13. The Electrical Supply Authority shall, 6 months prior to the months after being so required the licensee fails or neglects to remove expiry of the term of this licence provided in clause 7 herein, make the same, then the same shall, without payment of any compensation written application to the Minister of Energy for the granting of a vest in and become the property of the Crown and it shall be lawful new licence. for any person authorised by the Minister in that behalf, subject to compliance with section 15A of the Electricity Act 1968 to enter upon any land or premises and take possession of and remove the SCHEDULE same or any part thereof. AREA OF SUPPLY 11. Nothing contained in the licence either expressly or by ALL that area in the Canterbury Land District bounded by a line implication shall be deemed to authorise the licensee to erect, commencing on the sea coast at the middle of the mouth of the construct or use any electric lines or works except subject to such Rangitata River, thence generally north-westerly along the middle conditions (not inconsistent with the conditions of this licence and of that river, passing to the north of Rangitata Island, to a point the Electricity Act 1968 and regulations made thereunder) as may in line with the northern boundary of part Rural Section 3796; thence from time to time be lawfully imposed by any local authority within westerly to and along that boundary and southerly along the western the district of which any such lines or work may be situated. boundary of said part 3796 to and south-westerly along the southern 12. The system of supply shall be as described in paragraph (f) boundary ofpart Run 3 (Mount Peel) to its western boundary; thence of regulation 13 of the Electrical Supply Regulations 1984. generally north-westerly along the western boundaries of said part Run 3, Section 36720, Block III, Acland Survey District and Run 13. The licensee shall, 6 months prior to the expiry of the term 251 (Mount Peel) to the south-western boundary of part Run 303 of this licence provided in clause 7 herein, make written application (Coal Hill); thence generally westerly along the south-western to the Minister of Energy for the granting of a new licence. boundaries of said part Run 303; Run 297 (Stew Point) and part Run 302 (Rata Peaks) to and south-westerly, southerly, westerly, northerly and north-westerly along the generally southern boundary SCHEDULE of Run 241 (Ben McLeod) and the last-mentioned boundary DESCRIPTION OF LINES produced to the middle of Forest Creek; thence south-westerly along that creek to its source in the Two Thumb Range; thence to and I. Commencing at the Electricity Divisions Hamilton substation generally northerly along the summit of the said Range to the summit and proceeding: of the Main Divide thence north-easterly along the Main Divide to (a) In a westerly and southerly direction to the southern side of Whitcombe Pass; thence along the middle of the Louper Stream to Ruakura Road; thence westerly along said roadside to the the middle ofthe Rakaia River; thence generally south easterly along council's boundary in the middle of Peachgrove Road, 1312 THE NEW ZEALAND GAZETTE No. 44

(b) In a westerly and southerly direction to the northern side of construct or use any electric lines or works except subject to such Ruakura Road; thence in a westerly direction to the conditions (not inconsistent with the conditions of this licence and council's boundary in the middle of Peachgrove Road, the Electricity Act 1968 and regulations made thereunder) as may (c) In a westerly, northerly and north-westerly direction to the from time to time be lawfully imposed by any local authority within . southern side of the East Coast Main Trunk Railway; thence the district of which any such lines or work may be situated. proceeding westerly along said side of railway to the eastern 12. The systems of supply shall be as described in paragraph (f) side of Peachgove Road; thence northerly along said of regulation 13 of the Electrical Supply Regulations 1984. roadside for approximately 50 metres and due west to the 13. The licensee shall, 6 months prior to the expiry of the term council's boundary in the middle of Peachgrove Road. of this licence provided in clause 7 herein, make written application The lines being more particularly shown on NZE 1044. to the Minister of Energy for the granting of a new licence. 2. Commencing at a point on the council's boundary in the middle of Pembroke Street in line with the northern side of Tidd Street SCHEDULE and proceeding to and along the northern side of Tidd Street to the DESCRIPTION OF LINES council's substation. A line for the transmission of electricity within the Kaiapoi Borough The line being more particularly shown on plan NZED 673. Council's area of supply commencing at a point on the northern 3. Commencing at the substation in (2) above and proceeding boundary of that council's area at the southern boundary of Maori along the northern side of Tidd Street, and the western and northern Reserve 873 and proceeding in a south-easterly direction to the side of Horne Street to the council's boundary on the north-western northern side of Dale Street; thence along the northern side of Dale side of Hammond Street. Street and the western side of Williams Street to the northern boundary of the council's area of supply. The line being more particularly shown on plan NZE 2061. The line being more particularly shown on plan NZE 2095. The above plans being deposited in the office of the Electricity Division of the Ministry of Energy at Wellington. The above plan being deposited in the office of the Electricity Division of the Ministry of Energy at Wellington. Signed at Wellington this lith day of March 1986. Signed at Wellington this lith day of March 1986. R. J. TIZARD, Minister of Energy. R. J. TIZARD, Minister of Energy. (10/67/1) (10/41/1) 6/3 6/3

Electric Lines Licence Electric Lines Licence

I, Robert James Tizard, Minister of Energy, acting pursuant to I, Robert James Tizard, Minister of Energy, acting pursuant to section 21 of the Electricity Act 1968, hereby license the North section 21 of the Electricity Act 1968, hereby license the Ashburton Canterbury Electric Power Board, hereinafter referred to as "the Electric Power Board, hereinafter referred to as "the licensee", to licensee", to lay, construct, put up, place or use the electric lines lay, construct, put up, place or use the electric lines described in described in the Schedule hereto. This licence is issued subject to the Schedule hereto. This licence is issued subject to the following the following conditions: conditions:

CONDITIONS CONDITIONS I. This licence may be cited as the "North Canterbury Electric I. This licence may be cited as the "Ashburton Electric Power Power Board Electric Lines Licence 1986". Board Electric Lines Licence 1986". 2. The licensee shall comply with the provisions of this licence, 2. The licensee shall comply with the provisions of this licence, the Electricity Act 1968 and all enactments made in amendment to the Electricity Act 1968 and all enactments made in amendment to or substitution for that Act, any Electrical Codes of Practice made or substitution for that Act, any Electrical Codes of Practice made under that Act, the Electrical Supply Regulations 1984, the Electrical under that Act, the Electrical Supply Regulations 1984, the Electrical Wiring Regulations 1976 and all regulations made in amendment Wiring Regulations 1976 and all regulations made in amendment of or substitution for any of those regulations. of or substitution for any of those regulations. 3. Any notice to be given to the licensee shall be sufficient if sent 3. Any notice to be given to the licensee shall be sufficient if sent by registered post letter to the offices of the licensee. by registered post letter to the offices of the licensee. 4. Any notice to be given to the Minister of Energy shall be 4. Any notice to be given to the Minister of Energy shall be sufficient if given in writing to or sent by registered post letter sufficient if given in writing to or sent by registered post letter addressed to the Secretary of Energy, Ministry of Energy, Wellington. addressed to the Secretary of Energy, Ministry of Energy, Wellington. 5. Any notice to be given on the part of the Minister of Energy 5. Any notice to be given on the part of the Minister of Energy shall be sufficient if given in writing signed by the Minister or by shall be sufficient if given in writing signed by the Minister or by any person acting under the authority of the Minister. any person acting under the authority of the Minister. 6. The licence shall not be construed as granting a consent to 6. The licence shall not be construed as granting a consent to generate electricity pursuant to section 25 of the Electricity Act 1968. generate electricity pursuant to section 25 of the Electricity Act 1968. 7. This licence shall come into force on the 1st day of April 1986 7. This licence shall come into force on the 1st day of April 1986 and shall continue in force for a period of 21 years from that date and shall continue in force for a period of 21 years from that date unless it is sooner lawfully determined in accordance with clauses unless it is sooner lawfully determined in accordance with clauses 8 or 9 hereof. 8 or 9 hereof. 8. The Governor-General in Council may pursuant to section 22 8. The Governor-General in Council may pursuant to section 22 of the Electricity Act 1968 cancel this licence if the licensee is in of the Electricity Act 1968 cancel ,his licence if the licensee is in breach of the provisions contained in clause 2 of these conditions. breach of the provisions contained in clause 2 of these conditions. 9. This licence may be cancelled by the Minister at the request 9. This licence may be cancelled by the Minister at the request of or with the consent of the licensee. of or with the consent of the licensee. 10. At the expiry or cancellation of this licence, the licensee shall 10. At the expiry or cancellation of this licence, the licensee shall if so required by notice in writing by the Minister remove all if so required by notice in writing by the Minister remove all buildings, poles and other erections and all transmission lines, plant buildings, poles and other erections and all transmission lines, plant and other machinery and other removable equipment authorised and other machinery and other removable equipment authorised by the licence to be erected, installed or provided and if within 12 by the licence to be erected, installed or provided and if within 12 months after being so required the licensee fails or neglects to remove months after being so required the licensee fails or neglects to remove the same, then the same shall, without payment of any compensation the same, then the same shall, without payment of any compensation vest in and become the property of the Crown and it shall be lawful vest in and become the property of the Crown and it shall be lawful for any person authorised by the Minister in that behalf, subject to for any person authorised by the Minister in that behalf, subject to compliance with section 15A of the Electricity Act 1968 to enter compliance with section 15A of the Electricity Act 1968 to enter upon any land or premises and take possession of and remove the upon any land or premises and take possession of and remove the same or any part thereof. same or any part thereof. 11. Nothing contained in the licence either expressly or by 11. Nothing contained in the licence either expressly or by implication shall be deemed to authorise the licensee to erect, implication shall be deemed to authorise the licensee to erect, 26 MARCH THE NEW ZEALAND GAZETTE 1313

construct or use any electric lines or works except subject to such 11. Nothing contained in the licence either expressly or by conditions (not inconsistent with the conditions of this licence and implication shall be deemed to authorise the licensee to erect the Electricity Act 1968 and regulations made thereunder) as may construct or use any electric lines or works except subject to such from time to time be lawfully imposed by any local authority within conditions (not inconsistent with the conditions of this licence and the district of which any such lines or work may be situated. the Electricity Act 1968 and regulations made thereunder) as may 12. The system of supply shall be as described in paragraph (f) from time to time be lawfully imposed by any local authority within of regulation 13 of the Electrical Supply Regulations 1984. the district of which any such lines or work may be situated. 13. The licensee shall, 6 months prior to the expiry of the term 12. The system of supply shall be as described in paragraph (f) of this licence provided in clause 7 herein, make written application of Regulation 13 of the Electrical Supply Regulations 1984. to the Minister of Energy for the granting of a new licence. 13. The licensee shall, 6 months prior to the expiry of the term of this licence provided in clause 7 herein, make written application to the Minister of Energy for the granting of a new licence. SCHEDULE DESCRIPTION OF LINES SCHEDULE Within the Central Canterbury Electric Power Board's Area of Supply DESCRIPTION OF LINES A line for the transmission of electricity commencing from a point A line for the transmission of electricity commencing at a point on on the southern boundary of Block VII, Oakden Survey District the Council's boundary on the north-western boundary of part Lot and proceeding in a north-easterly direction for approximately 905 4, certificate of title 465/53 approximately 213 metres from the metres into Run 269 (Mt Algidus), Block VII, Oakden Survey northern comer of said part lot and proceedin~ in a generally north­ District. The line being more particularly shown on plan NZE 887. westerly direction across part Section 107, certlficate oftitle 349/165 The above plan being deposited in the office of the Electricity and a waterworks reserve to a point on the Council's boundary Division of the Ministry of Energy at Wellington. approximately 865 metres from the southern boundary of part Section 92. The aforesaid being in Block XI, Belmont Survey Signed at Wellington this 11th day of March 1986. District. R. J. TIZARD, Minister of Energy. The line being more particularly shown on plan NZE 2096. (10/20/1) The above plan being deposiied in the office of the Electricity 6/3 Division of the Ministry of Energy at Wellington. Signed at Wellington this 11th day of March 1986. Electric Lines Licence R. J. TIZARD, Minister of Energy. (10/100/1) I, Robert James Tizard, Minister of Energy, acting pursuant to 6/3 section 21 of the Electricity Act 1968, hereby license the Wellington City Council hereinafter referred to as "the licensee", to lay, construct, put up, place or use the electric lines described in the Electric Lines Licence Schedule hereto. This licence is issued subject to the following conditions: I, Robert James Tizard, Minister of Energy, acting pursuant to section 21 of the Electricity Act 1968, hereby license the Central Waikato Electric Power Board hereinafter referred to as "the CONDITIONS licensee", to lay, construct, put up, place or use the electric lines described in the Schedule hereto. This licence is issued subject to I. This licence may be cited as the "Wellington City Council the following conditions: Electric Lines Licence 1986". 2. The licensee shall comply with the provisions of this licence, CONDITIONS the Electricity Act 1968 and all enactments made in amendment to or substitution for that Act, any Electrical Codes of Practice made I. This licence may be cited as the "Central Waikato Electric under that Act, the Electrical Supply Regulations 1984, the Electrical Power Board Electric Lines Licence 1986". Wiring Regulations 1976 and all regulations made in amendment 2. The licensee shall comply with the provisions of this licence, of or substitution for any of those regulations. the Electricity Act 1968 and all enactments made in amendment to 3. Any notice to be given to the licensee shall be sufficient if sent or substitution for that Act, any Electrical Codes of Practice made by registered post letter to the offices of the licensee. under that Act, the Electrical Supply Regulations 1984, the Electrical Wiring Re~ulations 1976 and all regulations made in amendment 4. Any notice to be given to the Minister of Energy shall be of or substItution for any of those regulations. sufficient if given in writing to or sent by registered post letter 3. Any notice to be given to the licensee shall be sufficient if sent addressed to the Secretary of Energy, Ministry of Energy, Wellington. by registered post letter to the offices of the licensee. 5. Any notice to be given on the part of the Minister of Energy 4. Any notice to be given to the Minister of Energy shall be shall be sufficient if given in writing signed by the Minister or by sufficient if given in writing to or sent by registered post letter any person acting under the authority of the Minister. addressed to the Secretary of Energy, Ministry of Energy, Wellington. 6. The licence shall not be construed as granting a consent to 5. Any notice to be given on the part of the Minister of Energy generate electricity pursuant to section 25 of the Electricity Act 1968. shall be sufficient if given in writin~ signed by the Minister or by 7. This licence shall come into force on the 1st day of April 1986 any person acting under the authonty of the Minister. and shall continue in force for a period of 21 years from that date 6. The licence shall not be construed as granting a consent to unless it is sooner lawfully determined in accordance with clauses generate electricity pursuant to section 25 of the Electricity Act 1968. 8 or 9 hereof. 7. This licence shall come into force on the 1st day of April 1986 8. The Governor-General in Council may pursuant to section 22 and shall continue in force for a period of 21 years from that date of the Electricity Act 1968 cancel· this licence if the licensee is in unless it is sooner lawfully determined in accordance with clauses breach of the provisions contained in clause 2 of these conditions. 8 or 9 hereof. 9. This licence may be cancelled by the Minister at the request 8. The Governor-General in Council may pursuant to section 22 of or with the consent of the licensee. of the Electricity Act 1968 cancel this licence if the licensee is in breach of the provisions contained in clause 2 of these conditions. 10. At the expiry or cancellation of this licence, the licensee shall ' if so required by notice in writing by the Minister remove all 9. This licence may be cancelled by the Minister at the request buildings, poles and other erections and all transmission lines, plant of or with the consent of the licensee. and other machinery and other removable equipment authorised 10. At the expiry or cancellation of this licence, the licensee shall by the licence to be erected, installed or provided and if within 12 if so required by notice in writing by the Minister retnove all months after being so required the licensee fails or neglects to remove buildings, poles and other erections and all transmission lines, plant . the same, then the same shall, without payment of any compensation and other machinery and other removable equipment authorised vest in and become the property of the Crown and it shall be lawful by the licence to be erected, installed or provided and if within 12 for any person authorised by the Minister in that behalf, subject to months after being so required the licensee fails or neglects to remove compliance with section 15A of the Electricity Act 1968 to enter the same, then the same shall, without payment of any compensation upon any land or premises and take possession of and remove the vest in and become the property of the Crown and it shall be lawful same or any part thereof. for any person authorised by the Minister in that behalf, subject to 1314 THE NEW ZEALAND GAZETTE No. 44

compliance with section 15A of the Electricity Act 1968 to enter 3. This consent shall, unless it is sooner lawfully determined, upon any land or premises and take possession of and remove the continue in force until the 31st day of March 2007, or until such same or any part thereof. time as the ~tee disposes of the works or ceases to hold a current 11. Nothing contained in the licence either expressly or by and valid nght to use the water for the works described in the implication shall be deemed to authorise the licensee to erect Schedule hereto. construct or use any electric lines or works except subject to such 4. This consent confers no rights to water under the Water and conditions (not inconsistent with the conditions of this licence and Soil Conservation Act 1967 or otherwise. the ElectriCity Act 1968 and regulations made thereunder) as may 5. Except so far as may be expressly set out in this consent, this from time to time be lawfully imposed by any local authority within consent shall not be deemed to authorise the generation of electricity the district of which any such lines or work may be situated. by the use of water for consumption by any person other than the 12. The systems of supply shall be as described in paragraphs (e) grantee or consumption on any premises other than premises and (f) of Regulation 13 of the Electrical Supply Regulations 1984. occupied by the grantee. 13. The licensee shall, 6 months prior to the expiry of the term 6. The grantee shall at all times maintain all works for the time of this licence provided in clause 7 herein, make wntten application being in use so as to be in good and proper working order in to the Minister of Energy for the granting of a new licence. accordance with the requirements ofthe regulations and at all times maintain all works erected by the grantee pursuant to the consent whether in use or not in such good and safe condition as in the SCHEDULE opinion of the Minister to be unlikely to cause any danger to life or property. DESCRIPTION OF LINES 7. It shall be lawful for an}' person acting as an Inspecting Officer 1. Within the Hamilton City Council's Area of Supply. of the Ministry of Energy (Electricity Division) at all times ailer (a) Commencing at the Board's Depot in Peachgrove Road and the grant of the consent whether during or after the construction of proceeding along the eastern side of said road to a point any works to enter upon and inspect such works for the purpose 60.3 metres south of Frances Street. of ascertaining whether these conditions are complied with, and for Commencing at the junction of Ruakura Road and that purpose to require that any motive machinery be set in motion Peachgrove Road and proceedin~ along the western side and to take specimens of material, make tests and measurements, of Peachgrove Road to the junction of Enderley Avenue. and do all other things reasonably necessary or convenient for the purposes of such inspection, and the grantee will at all times comply The two sections of line being more particularly shown on plan with the reasonable requirements of any such person. NZED814. 8. If the parties so a~ee it shall be lawful at any time for the (b) Commencing at a point on the eastern boundary of the Coun­ grantee to surrender thiS consent and the Minister to accept such cil's area of supply in line with the eastern side of Dey surrender subject to such terms and conditions as may be agreed Street and proceeding along the said eastern side, the upon. southern side of Henry Street, the western side of Fox 9. Neither the granting of the consent nor anything in the consent Street, the southern side of Fox Lane and the southern side expressly or by implication contained shall affect or. prejudice any of Cobham Drive to the boundary of the Council's area liability imposed by law on the grantee to pay compensation or of supply. damages to any person arising by reason of the exercise by the grantee The line being more particularly shown on planNZE 1003. of the powers conferred by the consent. (c) Commencing at a point on the eastern boundary of the Coun­ 10. The rights granted by the consent shall be subject to all existing cil's area of supply and proceeding along the western side rights theretofore granted and validly held and enjoyed under any of Dey Street to and across Cobham Drive and Hunger­ enactment or otherwise. ford Crescent to the boundary of the Council's area of 11. If at any time during the continuance of the consent the grantee supply. fails or neglects to observe, perform, and comply with any of the The line being more particularly shown on plan NZE 2097. provisions in the consent expressly or by implication contained, or (d) Commencing at a point on the northern boundary of the fails to comply with the acts and regulations set out in clause 1 of Council's area on the western side of Peachgrove Road at this consent, or otherwise makes default in complying with the terms the south-eastern comer of Lot 1, D.P. 37011 and pro­ of the consent, then the Minister may forthwith by notice in writing ceeding southerly along the western side of Peachgrove to the grantee revoke and determine the consent. Road to the north-easternmost comer of Lot 1, D.P. 33102; 12. The grantee of this consent must give notice as hereinafter thence south-easterly along the production of the north­ provided to the Minister of Energy of any change of address of the eastern boundary of said Lot 1 to the Council's boundary grantee, or of the registered office, or usual place of business of the in the middle of Peachgrove Road. grantee. The line being more particularly shown on plan NZE 2118. 13. (a) Any notice to be given to the grantee shall be sufficient if 2. Within the Te Awamutu Electric Power Board's Area of Supply. served personally on the grantee or (in the case of the grantee being a corporate body) delivered at the registered Commencing from a line in part Section 301, Block X, Alexandra office or usual place of business of the grantee to a person Survey District and proceeding in a generally north-westerly direc­ appearing to have for the time being the control of such tion to the Board's boundary. premises, or sent by registered post letter addressed to the The line being more particularly shown on plan NZED 736. grantee at the postal address set out in the application for a consent or any subsequent address notified by the grantee The above plans being deposited in the office of the Electricity to the Minister. . Division of the Ministry of Energy at Wellington. Signed at Wellington this 11 th day of March 1986. (b) Any notice to be given on the part of the Minister shall be sufficient if given in writing signed by the Minister or by R. J. TIZARD, Minister of Energy. any person acting under the authority of the Minister. (10/28/1) (c) Any notice to be given to the Minister shall be sufficient if 6/3 given in writing delivered to or sent by I9Pstered post letter addressed to the Deputy Secretary, Ministry of Energy, Consent to Generation of Electricity by Use of Water Electricity Division, Private Bag, Wellington.

I, Robert James Tizard, Minister of Energy, hereinafter called "the Minister" acting pursuant to section 25 of the Electricity Act 1968, hereby consent to the Wairarapa Electric Power Board generating SCHEDULE electncity by the use of water subject to the following conditions: LocATION AND GENERAL DESCRIPTION OF WORKS THE water shall be taken from the Kourarau Stream at a point in Section 2, Block XIII, Otahoua Survey District and the water shall CONDITIONS be used for the generation of electricity by means of the following 1. This consent is subject to compliance with the Electricity Act works: 1968 and the Water and Soil Conservation Act 1967 and the (a) Headworks consisting of darns and intakes on the Kourarau Electrical Supply Regulations 1984, the Electrical Wiring Regulations Stream. 1976, the Water and Soil Conservation R~u1ations 1968, and all Acts or Regulations hereinafter made In amendment of or (b) A tunnel leading from dam No.2 to surge tank No.2 and substitution for any of those regulations together with all other thence to a pipeline to the upper powerhouse. enactments and regulations which may be in force. , 2. The generation of electricity by the use of water pursuant to (c) Pipeline and tunnels leading from dam No.1 to a scour tank this consent shall be carried out only by means of the works and to surge tank No.1 and thence to the lower described in the Schedule hereto. powerhouse. 26 MARCH THE NEW ZEALAND GAZETTE 1315

(d) Two powerhouses with turbines and all necessary equipment grantee, or of the registered office, or usual place of business of the for generating electricity having combined maximum grantee. capacity of 770 kilowatts. 13. (a) Any notice to be given to the grantee shall be sufficient if (d) A tailrace leading from the lower power house to the Kourarau served personally on the grantee or (in the case of the grantee being Stream. a corporate body) delivered at the registered office or usual place The said works are as shown on the plan marked NZE 612, of business of the grantee to a person appearing to have for the deposited in the office of the Electricity Division, Ministry of Energy time being the control of such premises, or sent by registered post at Wellington. letter addressed to the grantee at the postal address set out in the application for a consent or any subsequent address notified by the Signed at Wellington this 11th day of March 1986. grantee to the Minister. R. J. TIZARD, Minister of Energy. (b) Any notice to be given on the part of the Minister shall be (10/56/12) sufficient if given in writing signed by the Minister or by any person 6/3 acting under the authority of the Minister. (c) Any notice to be given to the Minister shall be sufficient if given in writing delivered to or sent by registered post letter Consent to Generation of Electricity by Use of Water addressed to the Deputy Secretary, Ministry of Energy, Electricity Division, Private Bag, Wellington. I, Robert James Tizard, Minister of Energy, hereafter called "the Minister" acting pursuant to section 25 of the Electricity Act 1968, hereby consent to Otago Central Electric Power Board generating SCHEDULE electncity by the use of water subject to the following conditions: LocATION AND GENERAL DESCRIPTION OF WORKS 1. Upper Meg-Water taken from the Meg Stream situated near CONDITIONS Skeleton Creek on the boundary between Blocks XII and VII, 1. This consent is subject to compliance with the Electricity Act Cromwell Survey District. 1968 and the Water and Soil Conservation Act 1967 and the Electrical Supply Regulations 1984, the Electrical Wiring Regulations Works: 1976, the Water and Soil Conservation Regulations 1968, and all (a) Headworks consisting of a storage dam below the junction of Acts or Regulations hereinafter made in amendment of or Skeleton Creek and Meg Stream at a level of 631.85 metres. substitution for any of those regulations together with all other (b) Pipeline leading from the dam to the powerhouse situated at enactments and regulations which may be in force. an elevation of 524.25 metres. 2. The generation of electricity by the use of water pursuant to this consent shall be carried out only by means of the works (c) Powerhouse with all necessary equipment for generating described in the Schedule hereto. electricity having a capacity of 850 kilowatts. 3. This consent shall, unless it is sooner lawfully determined, (d) Tail race from the powerhouse to the intake for the lower continue in force until the 31st day of March 2007, or until such station as described in (2) below. time as the grantee disposes of the works or ceases to hold a current 2. Roaring Meg-Water taken from the Roaring Meg River and valid right to use the water for the works described in the situated at the south-eastern corner of Block VI, Kawarau Survey Schedule hereto., District near the confluence of the Roaring Meg and Kawarau Rivers. 4. This consent confers no rights to water under the Water and Soil Conservation Act 1967 or otherwise. Works: 5. Except so far as may be expressly set out in this consent, this (a) Headworks consisting of weirs and necessary intakes on the consent shall not be deemed to authorise the generation of electricity Roaring Meg River at a level of 521.21 metres. by the use. of water for consumption by any person other than the (b) Races, penstocks and pipelines leading from the weirs to the grantee or consumption on any premises other than premises powerhouse and tail races from the powerhouse to the river. occupied by the grantee. (c) Powerhouse with all necessary equipment for generating 6. The grantee shall at all times maintain all works for the time electricity having a maximum capacity of 3800 kilowatts. being in use so as to be in good and proper working order in accordance with the requirements of the regulations and at all times 3. Wye Creek-Water taken from Wye Creek situated in Block maintain all works erected by the grantee pursuant to the consent V, Coneburn Survey District. whether in use or not in such good and safe condtion as in the Works: opinion of the Minister to be unlikely to cause any danger to life (a) Headworks consisting of a weir and necessary intake on the or property. northern arm ofWye Creek in Run 331, Block V Coneburn 7. It shall be lawful for any person acting as an Inspecting Officer Survey District. of the Ministry of Energy (Electricity Division) at all times after (b) Pipeline leading from the intake of the powerhouse in said the grant of the consent whether during or after the construction of Run 331 near the point where Wye Creek crosses No.6 any works to enter upon and inspect such works for the purpose State Highway, giving a static head of approximately 315.5 of ascertaining whether these conditions are complied with, and for that purpose to require that any motive machinery be set in motion metres. and to take specimens of material, make tests and measurements, (c) Tail race from the powerhouse to Wye Creek. and do all other things reasonably necessary or convenient for the (d) Powerhouse with all necessary equipment for generating purposes of such inspection, and the grantee will at all times comply electricity having a maximum capaCity of 400 kilowatts. with the reasonable requirements of any such person. 4. Fraser River-Water taken from the Fraser River situated in 8. If the parties so a~ee it shall be lawful at any time for the grantee to surrender thIS consent and the Minister to accept such Run 249 Block XIV, Leaning Rock Survey District. surrender subject to such terms and conditions as may be agreed Works: upon. (a) Headworks consisti~ of a diversion weir and necessary intake 9. Neither the granting of the consent nor anything in the consent on the Fraser RIver below the Ministry of Works and expressly or by implication contained shall affect or prejudice any Development dam giving a static head of approximately liability imposed by law on the grantee to pay compensation or 246.89 metres. damages to any person arising by reason of the exercise by the grantee (b) Pipelines leading from the intake to the powerhouse. of the powers conferred by the consent. (c) Powerhouse situated on River Reserve, Run 249, Block X 10. The rights granted by the consent shall be subject to all existing Leaning Rock Survey District with all necessary equipment rights theretofore granted and validly held and enjoyed under any for generating electricity having a maximum capacity of enactment or otherwise. 3000 kilowatts. 11. If at any time during the continuance of the consent the grantee (d) Tail race leading from the powerhouse to the existing irrigation fails or neglects to observe, perform, and comply with any of the system of the Ministry of Works and Development. provisions in the consent expressly or by implication contained, or fails to comply with the acts and regulations set out in clause I of 5. Teviot River-Water taken from the Teviot River at a point this consent, or otherwise makes default in complying with the terms situated in Section 26S, Block VI, Teviot Survey District. ofthe consent, then the Minister may forthwith by notice in writing Works: to the grantee revoke and determine the consent. (a) Headworks consisting of a diversion weir and intake with 12. The grantee of this consent must give notice as hereinafter pipelines and a tunnel leading to a turbine and powerhouse provided to the Minister of Energy of any change of address of the on the Teviot River.

D 1316 THE NEW ZEALAND GAZETTE No. 44

(b) Turbine and powerhouse with all necessary equipment for following applications and will hold a public sitting in the generating electricity having a maximum capacity of 1300 Boardroom, Second Floor, Central Waikato Electric Power Board, kilowatts. 157 Anglesea Street, Hamilton at the time and date stated to hear evidence for or against granting them. (c) Tail race leading from the powerhouse to the Teviot River. Tuesday, 15 April 1986 at 9.30 a. m. ALL the above locations and works being more particularly shown on Plan NZED 684. Alan Raymond MacKenzie: Inquiry into Continuous Taxicab Service Licence 3297 pursuant to section 140 of the Transport Act 6. Ox Burn-Water taken from the Ox Bum situated in Block II 1962. Earnslaw Survey District. T3/32 Airways Taxis (Ham) Ltd.: Transfer Continuous Taxicab Works: Service Licence 2472, Cab Authority 12566 to John Sinton Gray (a) Headworks consisting of dams and the necessary intakes on and Te Aruru Gray. the Ox Bum. T3/56 Nancy Dell Dyer: Transfer Taxicab Service Licence 3529 (b) Pipeline leading to the powerhouse hereinafter referred to. to Frederick Arthur Lamb. (c) Powerhouse with a water turbine and all necessary equipment Dated at Auckland this 19th day of March 1986. for generating electricity having a maximum capacity of J. H. McCARTHY, Secretary. 400 kilowatts. No.3 Transport District Licensing Authority. (d) Tail race leading from the said powerhouse to the Ox Bum. The above being more particularly shown on plan marked NZED 730. Notice Prohibiting the Taking of Mussels From Ohiwa Harbour The above mentioned plans being deposited in the office of the (Ag. 9/2/2/1/5; No. 3751) Electricity Division of the Ministry of Energy at Wellington. Signed at Wellington this 17th day of March 1986. PURSUANT to section 85 of the Fisheries Act 1983, the Director of R. J. TIZARD, Minister of Energy. the Fisheries Management Division of the Ministry of Agriculture and Fisheries acting pursuant to delegation from the Director­ (10/44/12) General of Agriculture and Fisheries (dated in Wellington on the 6/3 22nd day of August 1985) hereby gives the following notice.

Transport Licensing Authority Sitting NOTICE I hereby declare a closed season for Ohiwa Harbour in respect of PURSUANT to the Transport Act 1962, the No.3 Transport District mussels over a term commencing on the 1st day of April 1986 and Licensing Authority (J. M. Foster), gives notice of the receipt of the ending with the 24th day of October 1986 (both days inclusive). following applications and will hold a public sitting in the District Dated at Wellington this 21 st day of March 1986. Court, Queen Street, Te Kuiti at the time and date stated to hear evidence for or against granting time. B. T. CUNNINGHAM, Director, Fisheries Management Division. Tuesday, 15 April 1986 at 1.30 p.m. Maria Ann Barbarich: Inquiry into Continuous Taxicab Service 11 Licence 8842, pursuant to section 140 of the Transport Act 1962. T3/27 Charles Whitikau Atutahi: Amend Continuous Taxicab Otago Central Electric Power Board Electricity Supply Service Licence 8635, by adding one public hire Cab Authority to Licence 1986 operate from Te Kuiti to any point within New Zealand. Dated at Auckland this 19th day of March 1986. I, Robert James Tizard, Minister of Energy, acting pursuant to J. H. McCARTHY, Secretary. section 20 of the Electricity Act 1968, hereby license Otago Central No.3 Transport District Licensing Authority. Electric Power Board hereinafter called the Electrical Supply Authority to supply electricity, and to lay, construct, put up, place and use all electric lines and works which may from time to time be required for the distribution and supply of electricity within the Transport Licensing Authority Sitting area specified in the Schedule hereto. This licence is issued subject to the following conditions: PuRSUANT to the Transport Act 1962, the No.4 Transport District Licensing Authority (J. M. Foster), gives notice of the receipt of the following applications and will hold a public sitting in the District CONDITIONS Court, Toroa Street, Whakatane at the time and date stated to hear evidence for or against granting them. I. This licence may be cited as the "Otago Central Electric Power Thursday, 17 April at 10.30 a. m. Board Electricity Supply Licence 1986". T4/2 William Lester Hall: Transfer Taxicab Service Licence 14817 to Dennis Watene. 2. The Electrical Supply Authority shall comply with the T4/54 Peter Murphy: Transfer Taxicab Service Licence 12829 to provisions of this licence, the Electricity Act 1968 and all enactments Mark Sidwell and Joyce Cantlon. made in amendment of or substitution for that Act, any Electrical Codes of Practice made under that Act, the Electrical Supply G4/26 Keith Watene: A new Goods Transport Service Licence. Regulations 1984, the Electrical Wiring Regulations 1976 and all G4/23 Harold Winston Dale: A new Goods Transport Service regulations made in amendment of or substitution for any of those Licence. regulations. G4/890 Paul Dennis Harnett: A new Goods Transport Service Licence. 3. Any notice to be given to the Electrical Supply Authority shall G4/14 Stevenson Bakery Ltd.: A new Goods Transport Service be sufficient if sent by registered post letter to the offices of the Licence. Electrical Supply Authority. R4/8 Leisure Rentals & Sales Ltd.: A new Rental Transport Service 4. Any notice to be given on the part of the Minister of Energy Licence. shall be sufficient if given in writing signed by the Minister or by G4/880 Warren Joseph Walsh: A new Goods Transport Service any person acting under the authority of the Minister. Licence. Dated at Auckland this 19th day of March 1986. 5. Any notice to be given to the Minister of Energy shall be sufficient if given in writing to or sent by registered post letter J. H. McCARTHY, Secretary. addressed to the Secretary of Energy, Ministry of Energy, Wellington. No.4 Transport District Licensing Authority. 6. This licence shall not be construed as granting a consent to generate electricity pursuant to section 25 of the Electricity Act 1968. Transport Licensing Authority Sitting 7. This licence shall come into force on the 1st day of April 1986 and shall continue in force for a period of 21 years from that date PuRSUANT to the Transport Act 1962, the No.3 Transport District unless it is sooner lawfully determined in accordance with clauses Licensing Authority (J. M. Foster), gives notice of the receipt of the 8 or 9 hereof. 26 MARCH THE NEW ZEALAND GAZETTE 1317

8. The Governor-General in Council may pursuant to section 22 the south-western boundary of said Run 224X to the south-eastern of the Electricity Act 1968 cancel this licence if the Electrical Supply boundary of Block XII, Blackstone Survey District; thence north­ Authority is in breach of the provisions contained in clause 2 of easterly along that boundary to and southerly along the western these conditions. boundary of Block XVI Blackstone Survey District and that boundary produced to the eastern side of the Ida Valley Back Road; 9. This licence may be cancelled by the Minister at the request thence north-easterly along said roadside to and south-easterly along of or with the consent of the Electrical Supply Authority. the south-western boundaries of Section 24, Block XVI, Blackstone Survey District, Section 2, Block XVII aforesaid and Section 3, Block 10. At the expiry or cancellation of this licence, the Electrical VI Poolburn Survey District to the north-western boundary of Supply Authority shall as required by notice in writing by the Section 3, Block IX, Gimmerburn Survey District; thence southerly Minister of Energy, remove all buildings, poles and other erections along the north-western boundaries of said Section 3, Sections 7, and all transmission lines, plant and other machinery and other 6,9,12 and II of Block X, Gimmerburn Survey District and Sections removable equipment authorised by the licence to be erected, 2 and 3, Block XI, Gimmerburn Survey District to the north-western installed or provided and if within 12 months after being so required boundary of Section I, Block IX, Pool burn Survey District; thence the Electrical Supply Authority fails or neglects to remove the same, southerly along the western boundaries of said Section I and Runs then the same shall, without payment of any compensation vest in 621 and 622, Lot 4, D.P. 9807, Section I, Block III, Manorside and become the property of the Crown and it shall be lawful for Survey District and Section I, Block V, Manorside Survey District any person authorised by the Minister of Energy in that behalf, to the westernmost point of said Section I; south-easterly along the subject to compliance with section 15A of the Electricity Act 1968 south-western boundary of said Section I to a right line between to enter upon any land or premises and take possession of and Trig Station W, Block V, Manorside Survey District and Trig Station remove the same or any part thereof. C (South Rough Ridge Hill), Block IX, aforesaid, thence south­ westerly along said right line to said Trig Station C; thence generally II. Nothing contained in the licence, either expressly or by southerly along the watershed passing through Trig Station H implication shall be deemed to authorise the Electrical Supply Manorside Survey District, Trig Stations V, Y, F and D (Bottle Authority to erect, construct or maintain any lines or works except Rock) Long Valley Survey District and Trig Station Q (Davidsons subject to such conditions (not inconsistent with this licence) as Top) St Abbs Survey District to Trig Station H (Lammerlaw Top) may from time to time be lawfully imposed by any local authority Lammerlaw Survey District; thence south-westerly along a riglIt line within the district of which any such lines or work may be situated. to the south-easternmost corner of Section 2, Block I, Lammerlaw 12. The systems of supply shall be as described in paragraphs (a), Survey District; thence south-easterly along the south-western (b), (d), (e) and (I) of Regulation 13 of the Electrical Supply boundary of Run 658 to the right bank of the Talla Burn; thence Regulations 1984. south-westerly along said bank to a point in line with the northern boundary of Section I, Block I, aforesaid; thence easterly to and 13. The Electrical Supply Authority shall, 6 months prior to the along that boundary and southerly and westerly along the eastern expiry of the term of this licence provided in clause 7 herein, make and southern boundaries of said Section I to the left bank of the written application to the Minister of Energy for the granting of a Talla Burn; thence south-westerly along said bank to and south­ new licence. westerly along the left bank of the C1utha River to a point in line with the northern boundary of Block I, Crookston Survey District; thence westerly to and along that boundary and the northern boundary of Block XVI aforesaid to and northerly and westerly along the eastern and northern boundaries of Block XVII aforesaid SCHEDULE to Trig Station GS (Spylaw Hill); thence north-westerly along the AREA OF SUPPLY north-eastern boundary of Lot 8, D.P. 1924 and north-easterly along ALL that area in the Westland, Otago and Southland Land Districts the north~western boundary of Lot 6, D.P. 1864, Block VI, Benger bounded by a line commencing on the sea coast at Trig Station YZ, Survey Dlstnct and that boundary produced to Trig Station R thence Awarua Survey Dlstnct and proceeding generally north-easterly along northerly along a right line to Trig Station S; thence north-~esterly the summit of McKenzie Range to Trig Station YQ, Mount Beck; to a point on the northern boundary of Section 57, Block VI Benger thence easterly along the ridge that divides the catchments of Survey District approximately 350 m from the south-weste~ corner Durwards Creek and the Jerry River, passing through Pyke Saddle, of Lot 4A, D.P .. 1864; ~hence generally westerly along the northern Telescope Hill and Trig Station YC to the summit of the Red Hill boundarIes of SaId SectIOn 57, Lots 14 and 15, D.P. 1809 and Section Range; t.hence south-westerly along the summit of said range to Red 66 all being in Block VI, Benger Survey District to the eastern side MountaIn; thence generally south-easterly along the ridge dividing of Moa Flat Road; thence north-easterly along said side to a point the watersheds of the Limbo Stream and the Red Pyke River, passing in line with the northern boundary of Run 697; thence north-westerly through Simonin Pass to Typhoon Peak; thence southerly through to and along that boundary to the north-eastern corner of Block I the Peaks Mount Temple, Darkness, Ark, The Tower, Invervention Wart Hill Survey District; thence westerly along the northe~ and Gates and along the Range confining the western side of the boundary of Block I, aforesaid to the eastern boundary of Block X Olivine Ice Plateau to Mount Albert; thence easterly to Mount Ian Wart Hill Survey District; thence north-easterly along the easte~ and north-easterly generally along the summit of the Southern Alps boundary of Block X, Wart Hill Survey District including the passing through Mount Tiber, Mount Lydia, The Snowman, Mount crossmg of Mt Benger Road, to the north-eastern corner of said Maoriri, Mount Maori, Mount Liverpool, Mount Barff, Mount Block X; thence northerly along the eastern boundary of the Wart Bevan, Mount Joffre and Mount French to Avalanche Peak; thence Hill Survey District to the north-eastern corner of Block V Wart northerly to Popes Nose; thence generally north-easterly along the Hill Survey District; thence northerly and westerly along the ~astern Main Divide to Mount Strauchon; thence southerly generally along and northern boundaries of Block XIII, Whitecoomb Survey District the summit of.a Range passing through Mount Huxley, Mount Barth to. th.e boundary between the Whitecoomb and Teviot Survey DIstrIcts; thence northerly along that boundary and its production and Mount RIgel all .in Hun~er Survey District, :rri~ Statipns E, D and A (Mount GladWIsh), all m Stafford Survey Dlstnct, Tng Station to a rIght Ime between the south-western corner of Run 262 I in Q and Birch Hill, Longslipside Survey District, Mount Martha Block XIII, Teviot Survey District and Rocky Mount in Obelisk Mount .Melina, Pavillion Peak, Trig Station H2 and Dromedary Survey District; thence westerly along said right line to Rocky Mount· HllIall In Longslip Survey District to the Lindis Pass' thence north­ thence north-westerly along another right line to Lorn Peak (on th~ easterly along a leading ridge through Old Man' Peak to the sU.mmit of the Hector Mountains), Block VIII, Kingston Survey westernmost corner of Run 201B; thence south-westerly along the DIstrIct;. thence generally northerly along the summit of the Hector western boundaries of said Run 20lB and Runs 20lG 20lE and MountaIns to James Peak; thence westerly along a right line to Trig 20lF to Trig Station A.A. (Mount St Bathans), Block XVI: St Bathans StatIOn J, Block X, Mavora Survey District; thence generally Survey Dlstnct .and iJroceed.ing south-westerly along a right line northerly along a range p~ssing through Trig Station L, (Mount between the saId Tng StatIon A.A. and geodetic Trig Station Lookup), Block VI aforeSaId to Round Peaks in Block VII Von (NIcholas Peak), Block IX, St Bathans Survey District to the middle Survey District; thence easterly along a right line to Moffat P~ak in of the Dunstan Creek; thence southerly along said creek to a point Chntonslde Survey Dlstnct and along another right line to Mount m lIne WIth the south-eastern boundary of Section 13 Block VII Eglmgton m Chnton Survey District; thence generally northerly along St Bathans Survey District; thence north-easterly to and along thai the summIt of the Earl Mountains passing through Largs Peak and boundary, across a public road, and north-easterly and south-easterly Skelmorle Peak to Triton ~eak; thence north-westerly along another along the generally western boundary of Section 12 Block VII St rIght hne to Castle Mount, In Castlemount Survey District and north­ Bathans Survey District to a point due west of the' north-western westerly along another right line to Bligh Sound' thence along the corner of Block III, St Bathans Survey DistriCt" thence due east to middle of said Sound to the sea coast; thence g~nerally northerly the said north-western corner and southerly' along the western by the sea coast to the point of commencement. boundary of the said Blocl\ III and easterly along the northern The said area being more particularly shown outlined in black boun~arIes In Blocks VIII and VII Blackstone Survey District to on plan numbered NZE 2110 (sheets I to 25) deposited in the office the mIddle of J?unstan Creek; thence southerly along the middle of of the Electricity Division of the Ministry of Energy at Wellington. saId creek to Its confluence with the Manuherikia River: thence Signed at Wellington this 17th day of March 1986. along a right line to the westernmost corner of Run 224A in Block X, Blackstone Survey District; south-easterly along the south-western R. J. TIZARD, Minister of Energy. boundary of said Run 224A, south-westerly along the north-western (10/44/1) boundaries of Run 224Y and Run 224X to and south-easterly along 6;3 1318 THE NEW ZEALAND GAZETTE No. 44

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 24 DECEMBER 1985

In accordance with subsection (4) of section 31 of the Reserve Bank of New Zealand Act 1964 (All amounts in New Zealand Currency) LIABILITIES* (N.Z.$ thousands) Australia and The National Westpac New Zealand Bank of Bank of Banki~ Group Bankin~ TOTALS (New ealand) New Zealand New Zealand CorporalIon Limited Limited $ $ $ $ $ I. Demand deposits in New Zealand 709,110 1,299,055 505,792 673,276 3,187,233 2. Time deposits in New Zealand 2,120,395 4,103,870 1,782,106 2,260,642 10,267,013 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business 282,808 78,001 74,053 337,857 772,719 4. Bills payable and all other liabilities in New Zealand, including balances due to other banks but excluding shareholders' funds 15,558 23,600 17,478 47,113 103,749 ASSETS·· (N.Z.$ thousands) Australia and The National New Zealand Bank of Bank of Westpac Banking Group New Zealand New Zealand Banking TOTALS (New Zealand) Corporation Limited Limited $ $ $ $ $ I. Balances at Reserve Bank of New Zealand- (a) Demand deposits 2 83,727 12,950t 3 96,682t (b) Time deposits 2. Reserve Bank of New Zealand notes 22,658 34,998 8,653 8,908 75,217 3. New Zealand coin 2,205 4,370 1,938 1,743 10,256 4. Assets elsewhere than in New Zealand held in respect of New Zealand business 318,535 170,258 128,618 332,913 950,324 5. Advances in New Zealand and discounts of bills payable in New Zealand (excluding advances and discounts included under item 6)- (a) Advances 925,690 1,949,000 787,144 701,646 4,363,480 (b) Discounts 97,046 93,691 134,769 107,066 432,572 6. Term loans in New Zealand. 878,252 1,638,145 777,589 966,107 4,260,093 7. Investments held in New Zealand- (a) Government securities (i) Treasury Bills 439,165 589,914 275,775 574,017 1,878,871 (ii) Government Stock 580,461 1,171,038 211,768 653,580 2,616,847 (b) Other Investments 145,341 682,025 24,293 112,003 963,662 8. Cheques and bills drawn on other banks in New Zealand and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) 90,586 56,000 30,675 177,261 9. Book value of land, buildings, furniture, fittings, and equipment in New Zealand 26,209 139,354 90,902 71,110 327,575 10. All other assets in New Zealand 69,194 33 22,878 92,105 Aggregate of Unexercised Overdraft Authorities and Term Loan Authorities in New Zealand $4,120,955. *Excluding shareholders' funds, contingencies, inter-branch accounts within New Zealand, and certain transit items. **Excluding inter-branch accounts within New Zealand, contingencies, and certain transit items. tAm ended. Wellington, N.Z., 19 February 1986. K. G. MORRELL, Chief Manager, Financial Markets Department, Reserve Bank of New Zealand. 26 MARCH THE NEW ZEALAND GAZETTE 1319

RESERVE BANK OF NEW ZEALAND

STATEMENT OF ASSETS AND LIABILITIES OF THE RESERVE BANK OF NEW ZEALAND AS AT THE CLOSE OF BUSINESS ON WEDNESDAY, 12 MARCH 1986 Liabilities $(000) Assets $(000) Overseas liabilities- Overseas assets- Denominated in overseas currencies- Denominated in overseas currencies- (a) Short term 37,779 (a) Short term .. 1,487,125 (b) Long term 1,171,677 (b) Long term ...... 13,486 Denominated in New Zealand currency­ (c) Holdings of I.M.F. special drawing (a) Short term 50,371 rights . . . . 6,809 (b) Long term Denominated in New Zealand currency- 1,259,827 (a) Short term (b) Long term 2,707 Allocation of special drawing rights by Gold .. 699 I.M.F. 292,714 1,510,826 Deposits­ Advances and discounts­ (a) State: (a) State: Public account .. 1,351,522 Public account .. Other .. 75,980 Other .. 436,457 (b) Marketing organisations 161,025 (b) Marketing organisations 6,178 (c) Stabilisation accounts .. 119,870 (c) Stabilisation accounts .. 495,558 (d) Trading banks .. 93,423 (d) Trading banks: (e) Other 14,521 Compensatory deposits 1,816,341 Other 4,735 Notes in circulation 746,367 (e) Other 287 943,215 Other liabilities 226,027 Term Loans- Reserves- Marketing organisations .. 800,000 (a) General reserve 100,000 Investments in New Zealand- (b) Other reserves. . . . 71,956 (a) New Zealand Government securities 1,062,997 (c) Profit and loss appropriation account (b) Other 17,009 171,956 1,080,006 Other assets .. 179,185 $4,513,232 $4,513,232

G. K. FROGGATT, Chief Manager, Corporate Services.

Notice Under the 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 Electoral Act 1956 .. Electoral Regulations 1981, Amendment No.5 .. 1986/47 24/3/86 $1.20 $1.70 Trustee Banks Act 1983 Trustee Banks (Remuneration) Regulations 1986 .. 1986/48 24/3/86 $0.60 $1.10 Harbours Act 1950 .. Milford Sound Harbour Regulations 1983, Amendment 1986/49 24/3/86 $0.60 $1.10 No.1 Apple and Pear Marketing Act 1971 Apple and Pear Marketing Regulations 1975, Amendment 1986150 24/3/86 $0.80 $1.30 No.1 Higher Salaries Commission Hitoer Salaries Commission Amendment Act 1986151 24/3/86 $0.60 $1.10 Amendment Act (No.2) 1985 ommencement Order 1986 Plumbers, Gasfitters, and Sanitary Plumbing (Permission for Householders) Notice 1986152 26/3/86 $0.60 $1.10 Drainlayers Act 1976 1986 Securities Act 1978 .. Securities Act (Marac Companies) Exemption Notice 1986 1986153 21/3/86 $0.60 $1.10 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 oj purchases as follows: Total Value of Maximum Total Value of Maximum Purchases Charge Purchases Charge $ $ $ $ Up to 1.50 0.50 10.01 to 20.00 1.60 1.51 to 5.00 0.65 20.01 to 50.00 3.75 5.01 to 10.00 1.05 50.01 to 100.00 5.00 Copies can be bought or ordered by mail from Government Bookshops. Please quote title and serial number. Prices for quantities supplied on application. Government Bookshops are located at Hannaford Burton Building, 25 Rutland Street (Private Bag, c.P.O.), Auckland 1; Kings Arcade, (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington I; Wellington Trade Centre, Cubacade (Private Bag), Wellington; 159 Hereford Street, (Private Bag), Christchurch I; Cargill House, Princes Street (P.O. Box 1104), Dunedin. V. R. WARD, Government Printer. 1320 THE NEW ZEALAND GAZETTE No. 44

Notice by Examiner of Commercial Practices of Consents to Merger and Takeover 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 (1) of the Proposal Date of Consent Commission Commerce Act 1975 Reference Green, Charlesworth & Co. Ltd. Green, Charlesworth & Co. Ltd. may acquire 100 per­ 19 March 1986 cent of Grocorp Pacific Ltd. Creanza Services Ltd. Creanza Services Ltd. may acquire 100 percent of A11- 19 March 1986 flex Holdings Ltd. Chase Corporation Ltd. Chase Corporation Ltd. may acquire up to 100 per­ 18 March 1986 602 cent of the share capital of Farmers Trading Com­ pany Ltd. Brierley Investments Ltd. Brierley Investments Ltd. may acquire up to 100 per­ 18 March 1986 635 cent of the issued share capital of Masport Ltd. Government Life Insurance Corporation Government Life Insurance Corporation may acquire 19 March 1986 608 up to 100 percent of the share capital of Broadbank Corporation Ltd. Government Life Insurance Corporation Government Life Insurance Corporation may acquire 20 March 1986 617 all the share capital in Challenge Computers Ltd. Brown and Dureau Ltd. Brown and Dureau Ltd. may acquire up to 100 per­ 18 March 1986 614 cent of the total issued share capital of William H. Terry and Company Ltd. Dated at Wellington this 24th day March 1986. H. M. DONALDSON, for Examiner of Commercial Practices.

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

Amount of Date Name of Contract Name and Address of Contractor Contract Advised $ Okahukura-Ongarue curve easement, Project 2, G. W. Agnew Ltd., Marshall Road, 155,106.07 28/2/86 409.84 km-410.56 km Okahukura-Ongarue curve easement, Project 3, Cowley & Tyler Contracting, 101 Darraghs Road, 131,724.96 28/2/86 411.40 km-412.22 km Tauranga Taumarunui-Okahukura curve easement, Project I Doug Virtue, R.D. 4, Taumarunui 317,192.00 20/2/86 407.420 km-408.160 km Fabrication of nail plated timber trusses for W. & W. Keighley & Co. Ltd., 190 Maces Road, 21,373.00 13/3/86 Waltham loading shelter, Christchurch Christchurch 6 Upgrading of the access road to ferry ramp mar­ Marlborough Asphalt Ltd., P.O. Box 573, Blenheim 20,866.50 7/3/86 shalling area at Picton H. G. PURDY, General Manager. 10/2100/9 26 MARCH THE NEW ZEALAND GAZETTE 1321

In Bankruptcy-In the High Court Held at Auckland NOTICE is hereby given that statements of account and balance sheets BANKRUPTCY NOTICES in respect of the under-mentioned estates, together with the reports of the Audit Office thereon, have been duly filed in the above Court; and I hereby further give notice that at the sitting of the said Court In Bankruptcy to be held on Wednesday, the 16th day of April 1986 at 10 o'clock NEIL PETER WENZLICK, farmer of R.D. 3, Kereta, Thames, was in the forenoon, or as soon thereafter as application may be heard, adjudged bankrupt on 6 March 1986. Creditors meeting will be held I intend to apply for orders releasing me from the administration at the Thames Courthouse, Queen Street, Thames on Tuesday, 15 of the said estates. April 1986 at 11. a.m. Leef, Kenneth David, 6/30 Princess Street, Otahuhu, company L. G. A. CURRIE, Official Assignee. director. Hamilton. Lindsay, Mason, 26 Birman Close, Half Moon Bay, Auckland, workman. Loane, Louis Albert, 12B Shetland Street, Glen Eden, labourer. Logan, Robert Sinclair, 10 Cobham Crescent, Kelston, railway In Bankruptcy employee. THOMAS CHARLES DOMINEY, unemployed of Orongo Road, R.D. McCarty, Brent Francis, 76 Churchill Road, Murrays Bay, 1, Turua, was adjudged bankrupt on 17 March 1986. Date of first company director. meeting of creditors will be advertised later. McKenzie, Evan Angus, formerly of Hetherington Road, Swanson, L. G. A. CURRIE, Official Assignee. now of Highway 16, Birghams Creek, Auckland, company Hamilton. director. McKenzie, Lynette, Highway 16, Brighams Creek, Auckland, company director. McKenzie, Patrick John, 18 Kingsview Road, Mount Eden, In Bankruptcy plasterer. BERNARD JAMES W AIPOURI, unemployed and DoNNA MAREE McLean, Desmond Bruce, formerly of 30 Rewa Rewa Road, Te W AIPOURI, housewife, trading in partnership as Bessies, formerly Atatu North, now of 1 Wharf Road, Te Atatu, cartage of 13 Marshall Avenue, Taupo, now ofPehi Road, National Park, contractor. were adjudged bankrupt on 25 February 1986. Meetings of the creditors of the partnership and of the individuals will be held at McMahon, Bryan James, 18 Mayfield Road, Glenfield, carpenter. the Courthouse, Story Place, Taupo on Monday, 21 April 1986 at McQuarters, Neil Bradford, 4 Chisholm Place, Papatoetoe, 10.30 a.m. carpenter. L. G. A. CURRIE, Official Assignee. McQuinlan, Allan Thomas, 43 Anzac A venue, Auckland, printer. Mackie, Donald, 157 Beachhaven Road, Beachhaven, waste Hamilton. disposal contractor. Mahoney, David Ross, formerly of 53 East Coast Road, Milford, now 258 Rangitira Road, Milford, french polisher. In Bankruptcy Marinkovich, Maureen Ann, 2/11 The Parade, Bucklands Beach, CuNNINGHAM, Ross ANDREW salesman of 1 Archdall Street, married woman. Meadowbank, Auckland, was adjudicated bankrupt on 17 March Marsh, Edward Joseph, formerly of 21 Pembroke Street, 1986. Creditors meeting will be held at my office, Second Hoor, Papatoetoe, now of 7 Nola Crescent, Otara, drainlayer. Lome Towers, 10-14 Lome Street, Auckland on Thursday, 27 March Marshall, Barbara Clare, 101 Old Mill Road, Westmere, registered 1986 at 9 a.m. nurse. R. ON HING, Official Assignee. Marsich, Brian Anthony, Parkers Road, Oratia, orchardist. Auckland. Mathieson, Ronald Ross, 15 Shera Road, Remuera, lecturer. Martens, Phillip Rutherford, formerly of 70 Camperdown Road, Miramar, Wellington, now of 19 Log Race, Piha, unemployed. Mataroria, Kumari Josephine, 2/18 King Edward Avenue, Epsom, In Bankruptcy taxi driver. BOND, MARILYN GLADYS LILLIAN, formerly of 42 Kirby Street, 143 Melhuish, Michael Gerjard (now deceased), 76 Islington Street, Carlton Gore Road, now of 60 Taupo Street, Putaturu, was Herne Bay, plasterer. adjudicated bankrupt on 7 March 1986. Creditors meeting will be Menary, Brian Murray Glen, 5 Saffron Street, Birkdale, fisherman. held at my office, Second Hoor, Lome Towers, 10-14 Lome Street, Auckland on Wednesday, 26 March 1986 at 11 a.m. Mercer, Nigel Geoffrey, 1/4 Ridout Road, Papatoetoe, clerk. R. ON HING, Official Assignee. Mill, Roger Paul, formerly of7 Awanui Road, Mount Wellington, now of 2/33A Athens Road, Onehunga, company director. Auckland. Mills, Murray John, 9 Sunview Road, Glen Eden, painter. Mills, Richard Henry, 1/16 Cameron Street, Onehunga, painter and paperhanger. In Bankruptcy-Notice of Annulling an Adjudication Miller, Peter William, formerly of 14 Bangor Street, Point (Section 119. Insolvency Act 1967) Chevalier, now of 61 Richmond Road, Ponsonby, salesman. TAKE notice that the order of adjudication dated 26 February 1986 Milne, Neville Wayne, 33 Kingsland Avenue, Mount Albert, against DAVID EDWARD JAMES O'BRIEN of 50 1 Hillsborough Road, manager. Mount Roskill was annulled by order of the High Court at Auckland Mitchell, Richard Frederick, 133 George Street, Papatoetoe, bar dated 26 February 1986. manager. Dated at Auckland this 17th day of March 1986. T. W. PAIN, Deputy Assignee. R. ON HING, Official Assignee. Second Hoor, Lome Towers, 10-14 Lome Street, Auckland. Auckland.

In Bankruptcy-Notice of Adjudication and of First Meeting In Bankruptcy-Notice of Annulling an Adjudication (Section 119. Insolvency Act 1967) NOTICE is hereby given that NOELINE MAUDE BERRY care of Tropicana Motor Camp, Heads Road, Waikaraka, Whangarei, was TAKE notice that the order of adjudication dated 5 March 1986 on 17 March 1986 adjudged bankrupt and I hereby summon a against HAROLD LUFF of 13A Rotomahana Terrace, Remuera was meeting of creditors to be held at the Courthouse, Bank Street, annulled by order of the High Court at Auckland dated 12 March Whangarei on the 10th day of April 1986 at 11 o'clock in the 1986. forenoon. Dated at Auckland this 17th day of March 1986. Dated this 18th day of March 1986. R. ON HING, Official Assignee. B. A. ROSS, Deputy Official Assignee. Auckland. Whangarei. 1322 THE NEW ZEALAND GAZETTE No. 44

In Bankruptcy-Notice of Adjudication and of First Meeting In Bankruptcy NOTICE is hereby given that GORDON EDWARD PERCY BERRY care STEPHEN HENRY WILSON, unemployed fitter of 263 McKenzie of Tropicana Motor Camp, Heads Road, Waikaraka, Whangarei, Drive, Twizel, and previously trading as Anglers Inn, was adjudged was on 17 March 1986 adjudged bankrupt and I hereby summon bankrupt on 21 March 1986. Creditors meeting will be held at the a meeting of creditors to be held at the Courthouse, Bank Street, Courthouse, 12-14 North Street, Timaru on Tuesday, 15 April 1986 Whangarei on the 10th day of April 1986 at 11 o'clock in the at 1.45 p.m. forenoon. L. A. SAUNDERS, Deputy Official Assignee. Dated this 18th day of March 1986. Christchurch. B. A. ROSS, Deputy Official Assignee. Whangarei. In Bankruptcy TAKE notice that the order of adjudication dated 23 November 1984 against PAMELA ANN PRESCOTT, married woman of 2 Mairehau In Bankruptcy Road, Christchurch, was annulled by order of the High Court at BARRY RAYMOND WHITELAW, now unemployed but previously Christchurch on 5 March 1986. The annulment took effect as from trading as a window cleaner, of 76A Leinster Road, Christchurch 5 March 1986. and formerly of 5 Everest Street, 75 Staveley Street and 27 Otara L. A. SAUNDERS, Deputy Official Assignee. Street, Christchurch, was adjudged bankrupt on 19 March 1986. Christchurch. Date of first meeting of creditors will be advertised later. L. A. SAUNDERS, Deputy Official Assignee. Christchurch. In Bankruptcy LARRY DUDLY RULE and COLLEEN HEATHER McNAUGHT, sawmill hand and housewife of Main Road, R.D. 22, Orari, previously trading in partnership as L. D. Rule & e. H. McNaught, were In Bankruptcy adjudged bankrupt on 29 January 1986. Creditors meetings will be MICHEL MARIE KERLERO DE RosBO, cook of 34 Carysford, Mount held at Courthouse, 12-14 North Street, Timaru on Thursday, 3 Maunganui, was adjudged bankrupt on 17 March 1986. Date of first April 1986 at 10.30 a.m. meeting of creditors will be advertised later. L. A. SAUNDERS, Deputy Official Assignee. L. G. A. CURRIE, Official Assignee. Christchurch. Hamilton

In Bankruptcy-Notice of Annulling an Adjudication In Bankruptcy (Section 119, Insolvency Act 1967) TAKE notice that the order of adjudication dated 7 August 1985 HAYES, ROBERT STEVEN of 7 Fairview Road, Papatoetoe, against EILEEN ERINA GARDINER of 5 Ranger Place, Manurewa, panel beater, was adjudicated bankrupt on 19 March 1986. Creditors shop assistant, was annulled by order of the High Court at Auckland meeting will be held at my office, Second Floor, Lome Towers, 10- dated 5 March 1986. 14 Lome Street, Auckland on Wednesday, 2 April 1986 at 9 a.m. Dated at Auckland this 21 st day of March 1986. R. ON HING, Official Assignee. R. ON HING, Official Assignee. Auckland. Auckland.

In Bankruptcy In Bankruptcy LLOYD REX PATTERSON, unemployed, previously tradin~ as Tree DoULL, MARGARET consultant, of 17 Rockwood Place, Epsom, was Maintenance, 69 Gilkinson Street, Dunedin, and prevIously of adjudicated bankrupt on 19 March 1986. Balclutha & Middlemarch, of no fixed abode, was adjudged bankrupt HAYES, ROBERT STEVEN of 7 Fairview Road, Papatoetoe, was on 19 March 1986. Creditors meeting will be held at the Commercial adjudicated bankrupt on 19 March 1986. Affairs Meeting Room, Third Floor, M.L.e. Building, comer Princes and Manse Streets, Dunedin, on Wednesday, 9 April 1986 at JUDD, GLORIA ANN of Sandown Road, Rothesay Bay, was 9.30 a.m. adjudicated bankrupt on 19 March 1986. T. E. LAING, Official Assignee. KNox, BRYAN IAN, company director, formerly of 53B Richard Farrell Avenue, Auckland, now of Flat 3D, Westminster Court, Dunedin. Parliament Street, Auckland, was adjudicated bankrupt on 19 March 1986. KEMP, TOM, butcher of 96 Flatbush Road, Otara, was adjudicated bankrupt on 19 March 1986. In Bankruptcy KIRA, ANDREW, consultant of 110 Chichester Drive, Papakura, was PHILLIP WAYNE DEY, self-employed painter of 189 Norwood Street, adjudicated bankrupt on 19 March 1986. North East Valley, Dunedin, previously trading as P. J. K. Painters MooRE, PATRICK THOMAS STEPHEN, concrete finisher of 32 Valiant and Decorators, was adjudged bankrupt on 20 March 1986. Creditors Street, Mangere, was adjudicated bankrupt on 19 March 1986. meeting will be held at the Commercial Affairs Meeting Room, Third Floor, M.L.e. Building, comer Princes and Manse Streets, PHILLIPS, D., workman of Whangaripo Valley, R.D. 2, Wellsford, Dunedin on Tuesday, 8 April 1986 at 4 p.m. was adjudicated bankrupt on 19 March 1986. T. E. LAING, Official Assignee. Dates of first creditors meetings will be advertised later. Dunedin. R. ON HING, Official Assignee. Auckland.

In Bankruptcy In Bankruptcy JULIE HELEN DEY, housewife of 189 Norwood Street, North East LISA TAPP, textile worker and ALASTAIR GoRDON TAPP, Valley, Dunedin, was adjudged bankrupt on 20 March 1986. unemployed, previously trading as Doll Repairs, both of Anderson Creditors meeting will be held at the Commercial Affairs Meeting Street, Kakanui, were adjudged bankrupt on 21 March 1986. Room, Third Floor, M.L.e. Building, comer Princes and Manse Creditors meeting will be held at the Courthouse, Thames Street, Streets, Dunedin on Tuesday, 8 April 1986 at 3.30 p.m. Oamaru on Tuesday, 15 April 1986 at 11 a.m. T. E. LAING, Official Assignee. T. E. LAING, Official Assignee. Dunedin. Dunedin. 26 MARCH THE NEW ZEALAND GAZETTE 1323

In Bankruptcy In Bankruptcy KEvIN BERNARD and GABRIELLE ANNE SMITH, farmers, trading in GARY JAMES HANSEN, unemployed ofR.D. 2 Kaiparoro, Eketahuna, partnership at Laidmore, R.D. 2, Amberley, were adjudged bankrupt was adjudged bankrupt on 17 March 1986. Creditors meeting will on 19 March 1986. Date of first meeting of creditors will be be held at the Masterton Courthouse, Dixon Street, Masterton on advertised later. Tuesday, 15 April 1986 at 10.30 a.m. L. A. SAUNDERS, Deputy Official Assignee. P. T. C. GALLAGHER, Official Assignee. Wellington. Christchurch.

In Bankruptcy-In the High Court at Christchurch In Bankruptcy-Notice of Adjudication and of First Meeting NOTICE is hereby given that statements of accounts and balance sheets in respect of the under-mentioned estates, together with the NOTICE is hereby given that JOSEPH AHIE of Opunake, unemployed, report of the Audit Office thereon, have been duly filed in the above was on 18 March 1986, adjudged bankrupt and I hereby summon Court; and I hereby further give notice that at the sitting of the a meeting of creditors to be held at the Courthouse, New Plymouth Court, to be held on Wednesday, the 9th day of April 1986, I intend on the 3rd day of April 1986 at 10.30 a.m. to apply for an order releasing me from the administration of the E. B. FRANKLYN, Official Assignee. said estates: P.O. Box 446, New Plymouth. Allpress, Philip Gerald, formerly of Highbank R.D. 2, Rakaia. Anderson, Donald John, formerly of II Cunningham Terrace, Lyttelton. Beazley, Alfred William, formerly of Hat 8, 56 Hampshire Street, In Bankruptcy-Notice of Adjudication and of First Meeting Christchurch. NOTICE is hereby given that ToNY WILLIAM NAGEL, formerly Best, Trevor Theophilus, formerly of 19 Roche Avenue, trading as the Clock Stop Cafe of 14 Durham Avenue, New Christchurch (now deceased). Plymouth, unemployed, was on 18 March 1986, adjudged bankrupt Cawki1l, John, formerly of Hat 2, 247 Waterloo Road, and I hereby summon a meeting of creditors to be held at the Christchurch. Courthouse, New Plymouth on the 8th day of April 1986 at Duff, Kenneth Roy, formerly of I Avonhead Road, Christchurch 10.30 a.m. 4. E. B. FRANKLYN, Official Assignee. Eade, Gary John, 15 Sefton Street, Timaru. P.O. Box 446, New Plymouth. Fry, Alan Peter, formerly of 68 Norwich Street, Christchurch. Graham, Adele Leslie, 16 James K. Baxter Place, Christchurch. Hill, Bruce Wayne, formerly care of R. H. M. Johnston, Ashley Gorge. . In Bankruptcy-Notice of Adjudication and of First Meeting Hogue, Alister David, formerly of 302 Fitzgerald Avenue, NOTICE is hereby given that GEOFFREY ALISTAIR BROWN of 14 Christchurch. Wessex Street, Whangarei was on the 19th day of March 1986, adjudged bankrupt and I hereby summon a meeting of creditors to Johns, Beaumont Arthur, formerly of Chertsey Line Road, be held at the Courthouse, Bank Street, Whangarei on the 24th day Chertsey. of April 1986 at II o'clock in the forenoon. Morris, Paul John, formerly of 20 Bourne Crescent, Christchurch. Dated this 19th day of March 1986. Taylor, John Reginald, of Mill Road Ohoka, R.D. 2, Kaiapoi. B. A. ROSS, Deputy Official Assignee. Walker, Rex Grant, of 127 Opawa Road, Christchurch. Wells, Jeanette Gertrude, of Ashley Gorge Road, Oxford. Whangarei. Wells, Melville Harold, of Ashley Gorge Road, Oxford. Dated at Christchurch this 21st day of March 1986. In Bankruptcy-Notice of Adjudication and of First Meeting J. G. ROLLINSON, Deputy Official Assignee. NOTICE is hereby given that RUKA JAMES LEAF of Hat 2, 20 Rata Street, Tokoroa, was on the 19th day of March 1986, adjudged bankrupt. Notice of the first meeting of creditors will be given later. Dated this 19th day of March 1986. LAND TRANSFER ACT NOTICES B. A. ROSS, Deputy Official Assignee. Whangarei. THE instruments of title described in the Schedule hereto having been declared lost, notice is hereby given of my intention to replace the same by the issue of new or provisional instruments upon the expiry of 14 days from the date of the New Zealand Gazette In Bankruptcy-Notice of Adjudication and of First Meeting newspaper contaming this notice. NOTICE is hereby given that LIONEL WILFRED BROWN of 66 Colville SCHEDULE Road, Dargaville, was on the 19th day of March 1986, adjudged MEMORANDUM of mortgage 644534.3 affecting the land in certificates bankrupt and I hereby summon a meeting of creditors to be held of title 20D/125 and 20D/127 in the name of John Leighton Milne at the Courthouse, Bank Street, Whangarei on the 23rd day of April of Tauranga, retired. Application 764342.1. 1986 at 11 o'clock in the forenoon. Memorandum of mortgage 289264.4 affecting the land in Dated this 19th day of March 1986. certificate of title 74/109 in the name of Beryl Gwendoline Farley of Wanganui, married woman. Application 764395.1. B. A. ROSS, Deputy Official Assignee. Certificate of title C4/34 in the name of John Hector MacDonald Whangarei. ofIhuraua, farmer. Application 764395.1. Certificate of title 518/286 in the name of the Chairman, Councillors and Inhabitants of the County of Hutt. Application 767446.1. In Bankruptcy-Notice of Adjudication and of First Meeting Certificate of title 292/126 in the name of Champak Ravji of NOTICE is hereby given that CLARK HOWARD TAYLOR of R.D. Wellington, civil servant as administrator. Application 766366.2. Kohukohu, Hokianga, Northland, was on the 19th day of March Dated at the Land Registry Office, Wellington this 21st day of 1986, adjudged bankrupt and I hereby summon a meeting of March 1986. . .creditors to be held at the Courthouse, Redan Road, Kaitaia on the 15th day of April 1986 at II o'clock in the forenoon. E. P. O'CONNOR, District Land Registrar. Dated this 19th day of March 1986. B. A. ROSS, Deputy Official Assignee. EVIDENCE of the loss of certificates of title (Canterbury Registry) Whangarei. described in the Schedule having been lodged with me together with

E 1324 THE NEW ZEALAND GAZETTE No. 44 applications for the issue of new certificates of title, notice is hereby Certificate of title II A/880, in the name of Ronald Ernest Haines given of my intention to issue the same and to register such discharge of Pukekohe, farmer. upon the expiration of 14 days from the date of the Gazette Application No. B.513618, B.514741, B.515027, B.515196, containing this notice. B. 515750, B. 516245, B. 516296, B. 516419, B. 516491, B. 516512 SCHEDULE and B. 517024. Dated this 21 st day of March 1986 at the Land Registry Office CERTIFICATE of title No. 2IF/II77 for 758 square metres, situated in Christchurch being part Lots 18 and 19, Deposited Plan 1791, Auckland. in the name of David Cains Marcus Reid of Christchurch, caretaker W. B. GREIG, District Land Registrar. and Phyllis Ruby Reid, his wife. Application No. 592389/1. Certificate of title No. 2IF/1357 for 3962 square metres, situated in the Skiddaw Survey District being Section 22, Block II, Skiddaw Survey District in the name of North Canterbury Alpine Trust. Application No. 592502/1. ADVERTISEMENTS Certificate of title No. 23F/93 for 710 square metres, situated in Christchurch Survey District, being Lot 7, Deposited Plan 44688 in the name of Paul Grainger of Christchurch, butcher. Application THE INCORPORATED SOCIETIES ACT 1908 No. 592695/1. SECTION 28 Dated this 21st day of March 1986. I, Sandra Jane Bell, Assistant Registrar of Incorporated Societies S. C. PAVETT, District Land Registrar. do hereby declare that as it has been made to appear to me that the under-mentioned Society is no longer carrying on operations, it is hereby dissolved in pursuance of section 28 of the Incorporated Societies Act 1908. EVIDENCE of the loss of the outstanding duplicates of certificates of The New Zealand Club of Rome Incorporated W. I.S. 218230. title described in the Schedule below having been lodged with me together with applications for the issue of new certificates of title Given under my hand at Wellington this 18th day of March 1986. in lieu thereof, notice is hereby given of my intention to issue such S. J. BELL, Assistant Registrar of Companies. new certificates of title upon the expiration of 14 days from the date of the Gazette containing this notice. 2794 SCHEDULE (i) For certificate of title 207/84 (Otago Registry) in the name of THE KITCHEN PLACES SOCIETY LTD. John Henry Stent of Tomahawk, farmer containing 372 NOTICE is hereby given that as it has been made to appear to me square metres, more or less, being Lot 5, D.P. 3063 that the Society has ceased to exist, that by virtue of section 6 (c) Township of Tomahawk. Application 652556. of the Industrial and Provident Societies Act 1908, the registry of (ii) For certificate of title 347/118 (Otago Registry) in the name the above society will be cancelled on the expiry of 2 months from of Paul Geoffrey Martin of Kuana, oil company the date of the New Zealand Gazette bearing this notice. representative containing 969 square metres, more or less, Unless any member or person interested in or having any claim being Lot 7, D.P. 6919. Application 652690. on the funds of the society, the society commences proceedings to set aside the cancellation of the society. Such proceedings must be Dated at the Land Registry Office at Dunedin this 19th day of commenced in the District Court in or near the locality in which March 1986. the registered office of the above-mentioned society is situated and I. F. TONGA, District Land Registrar. notice of 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 Auckland this 19th day of March 1986. THE instruments of title described in the Schedule hereto having H. L. WRAGGLE, been declared lost, notice is given of my intention to replace the Assistant Registrar of Industrial and Provident Societies. same by the issue of new or provisional instruments upon the 379 Great North Road, Henderson, Auckland 8. expiration of 14 days from the date of the Gazette containing this notice. 2661 SCHEDULE CERTIFICATE oftitle IOD/1437, in the name of Betty St. Clair Pierce CORRIGENDUM of Auckland, widow. THE COMPANIES ACT 1955, SECTION 336 (3) Certificate of title 15A/954, in the name of John Alfred Smith of Auckland, retired and Isabel Lily Edith Smith, his wife. IN the notice with the above heading published in the New Zealand Gazette, 6 March 1986, No. 33, page 1019, the company's name Memorandum of mortgage B.248142.2 affecting the land in should read: certificate of title 54B/835, in favour of Westpac Banking Corporation. David Hammill Contractors Ltd. Certificate of title 55B/451, in the name of Kerry Patrick Tuffin Dated at Dated at Auckland this 17th day of March 1986. and Maria Anne Tuffin, both of Maraetai, shopkeepers. H. L. WRAGGE, Assistant Registrar of Companies. Memorandum of lease 551385.2 affecting the land in certificate of title 17A/548 wherein Gary Keith Weeds and Annette Finlay Weeds are the lessees. Certificate of title 952/49, in the name of James Donald Sutherland THE COMPANIES ACT 1955 of Auckland, carpenter and Hazel Mary Sutherland, his wife. NOTICE OF DISSOLUTION Certificate of title 61C/126 and 61C/127 each containing an undivided one-half share in the fee simple and an estate ofleasehold PURSUANT to section 335A (7) of the Companies Act 1955, I hereby under leases B. 488609.1 and B. 488609.2, in the name of Harold declare that the following companies are dissolved: Charles William Shaw of Auckland, builder and Isobella Meikle Shaw, his wife. Anaconda Exploration New Zealand Ltd. AK. 113625. C. Liebergreen Investments Ltd. AK. 070306. Certificate of title 1852/82, in the name of James Butler Stoney J. E. & M. J. Fletcher Ltd. AK. 091934. of Silverdale, farmer. Joe Eades Foodmarket Ltd. AK. 073495. Certificate of title 1650/46, in the name of Auckland Regional Authority. Given under my hand at Auckland this 19th day of March 1986. Certificate of title 1989/64, in the name of Glen George Anderson A. G. O'BYRNE, Assistant Registrar of Companies. of Whenuapai, member of Royal New Zealand Airforce. 2663 26 MARCH THE NEW ZEALAND GAZETTE 1325

THE COMPANIES ACT 1955 Mark Hardie & Sons Ltd. WN. 011835. NOTICE OF DISSOLUTION Oedipus Investments Ltd. WN. 233595. Paramount Holdings Ltd. WN. 025003. PURSUANT to section 335A (7) of the Companies Act 1955, I hereby Protheroe Carroll Solicitors Nominees Ltd. WN. 030082. declare that the following company is dissolved: Rolson Products Ltd. WN.012041. Bruce Coutts & Co. Ltd. AK. 068810. Savage & Gemmell Building Contractors Ltd. WN. 025369. Sebelin & Duncan Ltd. WN. 010562. Given under my hand at Auckland this 19th day of March 1986. Shannon Electrical Ltd. WN. 009842. A. G. O'BYRNE, Assistant Registrar of Companies. The White Elephant Mart Ltd. WN.026102. Tristar Enterprises Ltd. WN.036571. 2662 Dated at Wellington this 18th day of March 1986. THE COMPANIES ACT 1955, SECTION 336 (3) S. J. BELL, Assistant Registrar of Companies. NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the Register and the companies dissolved: THE COMPANIES ACT 1955, SECTION 336 (3) Courtyard Homes Ltd. AK.095216. NOTICE is hereby given that at the expiration of 3 months from the Frank Sandall Ltd. AK. 100962. date hereof, the names of the under-mentioned companies will, Hyper Contracting Ltd. AK.091803. unless cause is shown to the contrary, be struck off the Register and Jake Plumbing Company Ltd. AK. 097181. the companies dissolved: J. T. and M. Lawrence Ltd. AK. 105513. Ken Freeth Ltd. AK. 072442. La Ronde Fashions Ltd. AK. 090976. K. Lamb Holdings Ltd. AK. 079022. Lynchbuilt Products Ltd. AK. 112570. Kenmar Enterprises Ltd. AK. 106845. Multiple Bricklayers (1983) Ltd. AK. 117329. Netcom Services Ltd. AK. 113903. Dated at Auckland this 21 st day of March 1986. Ninety Mile Motors (1979) Ltd. AK.083388. Northland Aquatics Ltd. AK. 092293. K. L. AMER, Assistant Registrar of Companies. Pacific Floral Displays Ltd. AK. 108011. Panel Coating 84 Ltd. AK. 250963. Papakura Fibrous Plaster Works Ltd. AK. 070768. THE COMPANIES ACT 1955, SECTION 336 (3) Plus Four Ltd. AK. 080675. NOTICE is hereby given that at the expiration of 3 months from the Robert Harris Tea & Coffee Specialists (Wellington) Ltd. date hereof, the names of the under-mentioned companies will, AK. 106737. unless cause is shown to the contrary, be struck off the Register and Star Car Sales Ltd. AK. 056605. the companies dissolved: T. W. Russell Ltd. AK. 058643. Waitaua Properties Ltd. AK. 069570. Auckland Television Services Ltd. AK. 066875. Wayne & Cheryl Coldicutt Ltd. AK. 090899. Capri Leather Goods Ltd. AK. 109256. Windsor Woods Ltd. AK. 254022. C. & Y. Telfer Ltd. AK. 083443. W. M. & J. Ralph Ltd. AK. 065118. C. J. & J. M. Vincent Ltd. AK.085143. W. M. Phillips Builders Ltd. AK. 092842. Colville Stores (1974) Ltd. AK. 093340. Zeda Computers Ltd. AK. 070383. E. D. & L. R. Fitzgerald Ltd. AK. 100305. General Computer Services Ltd. AK. 084083. Dated at Auckland this 12th day of March 1986. S. HARK, Assistant Registrar of Companies. Given under my hand at Auckland this 21st day of March 1986. K. L. AMER, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (3) THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the NOTICE is hereby given that at the expiration of 3 months from the date hereof, .the names of the under-mentioned companies will, date hereof, the names of the under-mentioned companies will, unless cause IS shown to the contrary, be struck off the Register and unless cause is shown to the contrary, be struck off the Register and the companies dissolved: the companies dissolved: Amalgamated Consultants Ltd. AK. 077093. Alexander & Son Ltd. AK. 059955. Amusement Machines Ltd. AK. 081606. Archwood Homes Ltd. AK. 088655. Art Consultants Ltd. AK. 112938. Avon-Ford Stationers Ltd. AK. 086510. Beehive International Ltd. AK. 111460. Computer Technology (N.Z.) Ltd. AK. 111170. J. J. & P. A. Cabaret Ltd. AK. 087703. Corporal's Restaurants Ltd. AK. 115283. General Mercantile & Agency Ltd. AK. 083687. Discount Records Ltd. AK. 084969. Kotuku Holiday Apartments Ltd. AK. 080663. G. A. & D. L. Flay Ltd. AK. 103798. John & Lillian McGrath Ltd. AK. 081156. Fred Clark Floorings Ltd. AK. 062436. J. D. Purchase Ltd. AK.097816. Given under my hand at Auckland this 21st day of March 1986. D. P. & L. P. Queenin Ltd. AK.087171. K. L. AMER, Assistant Registrar of Companies. Dated at Auckland this 21 st day of March 1986. H. L. WRAGGE, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (3) NOTICE is hereby given that at the expiration of 3 months from the date hereof, the names of the under-mentioned companies will, THE COMPANIES ACT 1955, SECTION 336 (3) unless cause is shown to the contrary, be struck off the Register and NOTICE is hereby given that at the expiration of 3 months from the the companies dissolved: date hereof, the names of the under-mentioned companies will, Alfs Caterers Ltd. WN. 033640. unless cause is shown to the contrary, be struck off the Register and Castlecliff Pharmacy Ltd. WN. 020789. the companies dissolved: Coromandel House Ltd. WN. 002573. EngJebretsen Engineering Ltd. WN.037060. Assignment International Ltd. AK. 105360. Foxton Hotel Ltd. WN. 020834. Bamfield Manufacturing (South Auckland) Ltd. AK. 107693. Golden Coast Radio Ltd. WN.264903. Catalogue Warehouse Ltd. AK. 116159. Grimwood Motor Services Ltd. WN.038512. D. M. McEwan and Company Ltd. AK. 077394. Hunt & Piper Ltd. WN. 038485. Eriksen Developments Ltd. AK.090929. Interocean N.Z. Ltd. WN.020431. Foley's Bakery Ltd. AK. 091456. Jackson Street Butchery Ltd. WN. 030096. H. M. & L. Whiteside Ltd. AK. 114919. K. M. Kent Ltd. WN. 020879. J. H. Parker Ltd. AK. 102752. Lee Sheng Trading Ltd. WN.240753. Levin Radio & T.V. Services Ltd. WN.028365. Dated at Auckland this 21st day of March 1986. Mangarewa Land Company Ltd. WN.012864. H. L. WRAGGE, Assistant Registrar of Companies. 1326 THE NEW ZEALAND GAZETTE No. 44

THE COMPANIES ACT 1955, SECTION 336 (4) CHANGE OF NAME OF COMPANY NOTICE is hereby given that at the expiration of 3 months from NOTICE is hereby given that "Centurion Securities Limited" has this date, the names of the under-mentioned companies will, unless changed its name to "Chevaux Securities Limited", and that the cause is shown to the contrary, be struck off the Register and the new name was this day entered on my Register of Companies in companies will be dissolved: place of the former name. WN. 237243. Brian Kilmartin Roofing Ltd. WN. 028659. Dated at Wellington this 13th day of March 1986. Campbell Homes Ltd. WN.OI8598. A. D. MARSDEN, Assistant Registrar of Companies. Express Freights (Wellington) Ltd. WN.010376. 2756 Dated at Wellington this 18th day of March 1986. S. J. BELL, Assistant Registrar of Companies. 2774 CHANGE OF NAME OF COMPANY • NOTICE is hereby given that "Bryan Gray Service Station Limited" has changed its name to "Hardcastle Engineering Limited", and THE COMPANIES ACT 1955, SECTION 336 (4) that the new name was this day entered on my Register of Companies NOTICE is hereby given that at the expiration of 3 months from in place of the former name. WN.035179. this date, the names of the under-mentioned companies will, unless Dated at Wellington this 14th day of March 1986. cause is shown to the contrary, be struck off the Register and the companies will be dissolved: A. D. MARSDEN, Assistant Registrar of Companies. 2757 Eaton & Cook Ltd. WN. 015364. Eder's Dairy and Grocery Ltd. WN. 037750. Granny's LIquorice Company Ltd. WN. 036585. Highfeild Holdings Ltd. WN.018897. CHANGE OF NAME OF COMPANY Highway Transport Ltd. WN. 007799. NOTICE is hereby given that "Bottoms (Grey Street) Limited" has Given under my hand at Wellington this 20th day of March 1986. changed its name to "Tuffy Auto Care Limited", and that the new S. J. BELL, Assistant Registrar of Companies. name was this day entered on my Register of Companies in place of the former name. WN. 027644. 2775 Dated at Wellington this 13th day of March 1986. A. D. MARSDEN, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (4) 2758 NOTICE is hereby given that at the expiration of 3 months from this date, the name of the under-mentioned company will, unless cause is shown to the contrary, be struck off the Register and the company will be dissolved: CHANGE OF NAME OF COMPANY Chaffers Buildings Ltd. WN. 002166. NOTICE is hereby given that "The Interlaw Group Limited" has changed its name to "The Lawlink Group Limited", and that the Given under my hand at Wellington this 20th day of March 1986. new name was this day entered on my Register of Companies in place of the former name. WN. 284764. S. J. BELL, Assistant Registrar of Companies. Dated at Wellington this 14th day of March 1986. 2776 A. D. MARSDEN, Assistant Registrar of Companies. 2759 THE COMPANIES ACT 1955, SECTION 335A NOTICE is hereby given that the name of the under-mentioned company has been struck off the Register and the company dissolved: CHANGE OF NAME OF COMPANY Garratt's Building Ltd. WN. 004804. NOTICE is hereby given that "Smiths Industries (N.Z.) Holdings Given under my hand at Wellington this 21st day of March 1986. Limited" has changed its name to "Efco Manufacturing Limited", and that the new name was this day entered on my Register of S. J. BELL, Assistant Registrar of Companies. Companies in place of the former name. WN. 025082. 2777 Dated at Wellington this 14th day of March 1986. A. D. MARSDEN, Assistant Registrar of Companies. THE COMPANIES ACT 1955 2760 NOTICE OF DISSOLUTION PURSUANT to section 335A (7) of the Companies Act 1955, I hereby declare that the following companies are dissolved: CHANGE OF NAME OF COMPANY Nopera Farms Ltd. NP. 171245. NOTICE is hereby given that "Sue Stein Hair Design Limited" has Birdlands Farms Ltd. NP. 171331. changed its name to "Winter Stoke Company Limited", and that Burco Enterprises Ltd. NP. 172420. the new name was this day entered on my Register of Companies Opunake Shoe Centre Ltd. NP. 172570. in place of the former name. WN. 036272. Taranaki Tiling Co. Ltd. NP. 172648. Dated at Wellington this 12th day of March 1986. Dated at New Plymouth this 21 st day of March 1986. L. SHAW, Assistant Registrar of Companies. K. J. GUNN, Assistant Registrar of Companies. 2761 2734

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Quevado Holdings Limited" has NOTICE is hereby given that "Retinax Industries Limited" has changed its name to "Goodman Finance Limited", and that the changed its name to "City Life Apartments Limited", and that the new name was this day entered on my Register of Companies in new name was this day entered on my Register of Companies in place of the former name. WN. 291344. place of the former name. WN. 259212. Dated at Wellington this 6th day of March 1986. Dated at Wellington this 12th day of March 1986. A. D. MARSDEN, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 2755 2762 26 MARCH THE NEW ZEALAND GAZETTE 1327

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Regal Plumbing Limited" has changed NOTICE is hereby given that "Bratina Leasing Limited" has changed its name to "Ron King Plumbing Limited", and that the new name its name to "Fletcher Challenge Trust Nominees Limited", and that was this day entered on my Register of Companies in place of the the new name was this day entered on my Register of Companies former name. WN. 028699. in place of the former name. WN. 264247. Dated at Wellington this 17th day of February 1986. Dated at Wellington this 7th day of March 1986. L. SHAW, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 2763 2770

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Loricate Holdings Limited" has NOTICE is hereby given that "Lawrence Takeways Limited" has changed its name to "Systech Computers Limited", and that the changed its name to "Champs Hot Dogs (N.Z.) 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. WN. 288955. in place of the former name. WN.027508. Dated at Wellington this 10th day of March 1986. Dated at Wellington this 6th day of March 1986. L. SHAW, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 2764 2771

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Te Whanga Developments Limited" NOTICE is hereby given that "Villaume Enterprises Limited" has has changed its name to "Desborough Management Services changed its name to "Pragmatix Enterprises Limited", and that the Limited", and that the new name was this day entered on my new name was this day entered on my Register of Companies in Register of Companies in place of the former name. WN.037844. place of the former name. WN. 039992. Dated at Wellington this II th day of March 1986. Dated at Wellington this 4th day of March 1986. L. SHAW, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 2765 2772

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Cannons Creek Service Station NOTICE is hereby given that "Whyte & Irving Limited" has changed Limited" has changed its name to "D. L. & L. M. Scoullar Limited", its name to "A. M. Whyte Limited", and that the new name was and that the new name was this day entered on my Register of this day entered on my Register of Companies in place of the former Companies in place of the former name. WN. 036060. name. WN. 037961. Dated at Wellington this 11th day of March 1986. Dated at Wellington this 26th day of November 1985. L. SHAW, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 2766 2773

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "e. W. Grahame Limited" has changed NOTICE is hereby given that "W. D. Scott & Company (N.Z.) its name to "Grahame Machinery Limited", and that the new name Limited" has changed its name to "Management Frontiers N.Z. was this day entered on my Register of Companies in place of the Limited", and that the new name was this day entered on my former name. WN. 254652. Register of Companies in place of the former name. AK. 094938. Dated at Wellington this 10th day of March 1986. Dated at Auckland this 18th day of February 1986. L. SHAW, Assistant Registrar of Companies. S. HARK, Assistant Registrar of Companies. 2767 2703

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Baldezos Holdings Company Limited" NOTICE is hereby given that "Taupo Wholesale Liquor Supplies has changed its name to "Network Communication (New Zealand) Limited" has changed its name to "O'Reilly Wines & Spirits Limited", and that the new name was this day entered on my Limited", and that the new name was this day entered on my Register of Companies in place of the former name. WN. 274623. Register of Companies in place of the former name. AK. 115100. Dated at Wellington this 19th day of February 1986. Dated at Auckland this 29th day of November 1985. L. SHAW, Assistant Registrar of Companies. K. JAMES, Assistant Registrar of Companies. 2768 2705

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Cannons Mall Cake Kitchen Limited" NOTICE is hereby given that "Qtron Futures Limited" has changed has changed its name to "Stokes Stationery Limited", and that the its name to "Futures and Commodities Limited", and that the new new name was this day entered on my Register of Companies in name was this day entered on my Register of Companies in place place of the former name. WN. 030272. of the former name. AK. 254448. Dated at Wellington this 10th day of March 1986. Dated at Auckland this 3rd day of March 1986. L. SHAW, Assistant Registrar of Companies. R. D. MU, Assistant Registrar of Companies. 2769 2710 1328 THE NEW ZEALAND GAZETTE No. 44

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Vision Advertising (New Zealand) NOTICE is hereby given that "Swift Enterprises Limited" has changed Limited" has changed its name to "Grace Advertising Limited", its name to "Carina Enterprises Limited", and that the new name and that the new name was this day entered on my Register of was this day entered on my Register of Companies in place of the Companies in place of the former name. AK. 092428. former name. AK. 291983. Dated at Auckland this 10th day of March 1986. Dated at Auckland this 26th day of February 1986. A. C. V. NELSON, Assistant Registrar of Companies. A. C. V. NELSON, Assistant Registrar of Companies. 2709 2700

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Ponic Investments Limited" has NOTICE is hereby given that "The Farmers' Mauriceville Lime Co. changed its name to "Ross Martin Agencies Limited", and that the Limited" has changed its name to "Mauriceville Lime Company new name was this day entered on my Register of Companies in Limited", and that the new name was this day entered on my place of the former name. AK. 073917. Register of Companies in place of the former name. WN.001038. Dated at Auckland this 14th day of February 1986. Dated at Wellington this 13th day of February 1986. A. C. V. NELSON, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 2708 2610

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Waikanae Building and Development NOTICE is hereby given that "Session Investments Limited" has Limited" has changed its name to "Vacation Investments Limited", changed its name to "New Zealand Meat Trading Company and that the new name was this day entered on my Register of Limited", and that the new name was this day entered on my Companies in place of the former name. AK. 232749. Register of Companies in place of the former name. WN. 289994. Dated at Auckland this 25th day of February 1986. Dated at Wellington this II th day of March 1986. A. C. V. NELSON, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 2707 2611

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Sunnyside Autos Limited" has changed NOTICE is hereby given that "Frank Cohen Limited" has changed its name to "Car Works Limited", and that the new name was this its name to "Graphic Property Services Limited", and that the new day entered on my Register of Companies in place of the former name was this day entered on my Register of Companies in place name. AK. 238093. of the former name. WN. 008366. Dated at Auckland this 28th day of February 1986. Dated at Wellington this 14th day of March 1986. A. C. V. NELSON, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 2706 2612

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Shelf Number Seven Limited" has NOTICE is hereby given that "City Life Apartments New Zealand changed its name to "Futures & Commodities Holdings Limited", Limited" has changed its name to "Prain Consultants Limited", and that the new name was this day entered on my Register of and that the new name was this day entered on my Register of Companies in place of the former name. AK. 279736. Companies in place of the former name. WN. 249922. Dated at Auckland this 3rd day of March 1986. Dated at Wellington this 11th day of March 1986. A. C. V. NELSON, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 2704 2613

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Shelf Number Thirty Five Limited" NOTICE is hereby given that "Phillips & Rea Limited" has changed has changed its name to "IEL (Christchurch) Limited", and that its name to "Manurewa Pharmacy Limited", and that the new name the new name was this day entered on my Register of Companies was this day entered on my Register of Companies in place of the in place of the former name. AK. 297130. former name. WN.009089. Dated at Auckland this 13th day of March 1986. Dated at Wellington this 11 th day of March 1986. A. C. V. NELSON, Assistant Registrar of Companies. L. SHAW, Assistant Registrar of Companies. 2702 2614

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Shelf Number Twenty Seven Limited" NOTICE is hereby given that "Mac Publishing Company Limited" has changed its name to "IEL (Wellington) Limited", and that the has changed its name to "The Conference Planners Limited", and new name was this day entered on my Register of Companies in that the new name was this day entered on my Register of Companies place of the former name. AK. 290123. in place of the former name. WN. 025121. Dated at Auckland this 13th day of March 1986. Dated at Wellington this 13th day of March 1986. A. C. V. NELSON, Assistant Registrar of Companies. A. D. MARSDEN, Assistant Registrar of Companies. 2701 2638 26 MARCH THE NEW ZEALAND GAZETTE 1329

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Wairarapa Tyre Service Limited" has NOTICE is hereby given that "Gate Pa Joinery Limited" has changed changed its name to "Alan G. Stewart Services Limited", and that its name to "Halycon Investments Limited", and that the new name the new name was this day entered on my Register of Companies was this day entered on my Register of Companies in place of the in place of the former name. WN. 025399. former name. HN. 179190. Dated at Wellington this 14th day of March 1986. Dated at Hamilton this 24th day of February 1986. A. D. MARSDEN, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2639 2651

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bottoms (Newtown) Limited" has NOTICE is hereby given that "Emmjay Holdings Limited" has changed its name to "Tuffy Mufflers Limited", and that the new changed its name to "Cann Motels Limited", and that the new name name was this day entered on my Register of Companies in place was this day entered on my Register of Companies in place of the of the former name. WN.030014. former name. HN.283261. Dated at Wellington this 13th day of March 1986. Dated at Hamilton this 12th day of March 1986. A. D. MARSDEN, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2640 2652

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Devon Brokers Limited" has changed NOTICE is hereby given that "Hamilton Veterinary Supplies its name to "Devon Bloodstock Limited", and that the new name Limited" has changed its name to "Hamilton Veterinary Services was this day entered on my Register of Companies in place of the Limited", and that the new name was this day entered on my former name. WN.025404. Register of Companies in place of the former name. HN. 183823. Dated at Wellington this 28th day of February 1986. Dated at Hamilton this 6th day of March 1986. A. D. MARSDEN, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2641 2653

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "McWatters & Anderson Limited" has NOTICE is hereby given that "Findlay's Bakery (Waikato) Limited" changed its name to "D. & B. McWatters (1985) Limited", and that has changed its name to "Herberts Bakery Limited", and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. HN.201639. place of the former name. HN. 177133. Dated at Hamilton this 28th day of February 1986. Dated at Hamilton this 23rd day of January 1986. A. FOIDL, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2647 2654

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "A. & c. Westgate Limited" has changed NOTICE is hereby given that "Juley Properties Limited" has changed its name to "R. E. & D. J. Hyatt Limited", and that the new name its name to "The New Zealand Caprine Corporation Limited", and was this day entered on my Register of Companies in place of the that the new name was this day entered on my Register of Companies former name. HN. 200067. in place of the former name. HN. 190955. Dated at Hamilton this 5th day of March 1986. Dated at Hamilton this 3rd day of March 1986. A. FOIDL, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2648 2655

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Kearvell Machinery Limited" has NOTICE is hereby given that "Vali-Hai Investments Limited" has changed its name to "H. & J. Kearvell Limited", and that the new changed its name to "Oemow Computer Services Limited", and name was this day entered on my Register of Companies in place that the new name was this day entered on my Register of Companies of the former name. HN. 188138. in place of the former name. HN.282913. Dated at Hamilton this 17th day of February 1986. Dated at Hamilton this 10th day of March 1986. A. FOIDL, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2649 2656

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Beaumex Marketing Limited" has NOTICE is hereby given that "Trailways Distribution Limited" has changed its name to "Beaumex Management Limited", and that changed its name to "Trailways Holdings Limited", and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. HN. 197744. place of the former name. HN. 192620. . Dated at Hamilton this 23rd day of January 1986. Dated at Hamilton this 12th day of March 1986. A. FOIDL, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2650 2657 1330 THE NEW ZEALAND GAZETTE No. 44

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "A. & T. Barker Limited" has changed NOTICE is hereby given that "Hadrian Enterprises Limited" has its name to "Maughans Jewellers (1985) Limited", and that the new changed its name to "Anzon Capital Limited", and that the new name was this day entered on my Register of Companies in place name was this day entered on my Register of Companies in place of the former name. HN. 272574. of the former name. AK. 291990. Dated at Hamilton this 4th day of March 1986. Dated at Auckland this 7th day of March 1986. A. FOIDL, Assistant Registrar of Companies. K. A. WILSON, Assistant Registrar of Companies. 2658 2725

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Rakau Farms Limited" has changed NOTICE is hereby given that "Cameron Construction Services its name to "Rakau Stud Limited", and that the new name was Limited" has changed its name to "Mogal Container Storage this day entered on my Register of Companies in place of the former Limited", and that the new name was this day entered on my name. HN. 199794. Register of Companies in place of the former name. AK. 005416. Dated at Hamilton this 4th day of March 1986. Dated at Auckland this 4th day of February 1986. A. FOIDL, Assistant Registrar of Companies. K. A. WILSON, Assistant Registrar of Companies. 2659 2726

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Cashmere Goat Stud (NZ) Limited" NOTICE is hereby given that "Easystreet Mana~ement Limited" has has changed its name to "R. H. Hall Limited", and that the new changed its name to "Kirihono Investments LImited", and that the name was this day entered on my Register of Companies in place new name was this day entered on my Register of Companies in of the former name. HN.250217. place of the former name. AK. 247326. Dated at Hamilton this 11th day of March 1986. Dated at Auckland this 10th day of March 1986. A. FOIDL, Assistant Registrar of Companies. K. A. WILSON, Assistant Registrar of Companies. 2660 2727

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Farrow Jamieson and Associated NOTICE is hereby given that "Halbro Forkhoist Services Limited" Consultants Limited" has changed its name to "Farrow Jamieson has changed its name to "Halbro Properties Limited", and that the & Associates Limited", and that the new name was this day entered new name was this day entered on my Register of Companies in on my Register of Companies in place of the former name. place of the former name. AK. 094978. AK. 234385. Dated at Auckland this 14th day of March 1986. Dated at Auckland this II th day of March 1986. K. A. WILSON, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 2721 2728

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "DB Wines & Spirits Limited" has NOTICE is hereby given that "AEW (Australasia) Limited" has changed its name to "Quality Inns New Zealand Limited", and that changed its name to "Stanford (Australasia) Limited", and that the the new name was this day entered on my Register of Companies new name was this day entered on my Register of Companies in in place of the former name. AK. 111748. place of the former name. AK. 100623. Dated at Auckland this 3rd day of March 1986. Dated at Auckland this 12th day of March 1986. K. A. WILSON, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 2722 2729

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Coastline Hortex Limited" has changed NOTICE is hereby given that "Baraq Promotions and Marketing its name to "Hortex New Zealand Limited", and that the new name Limited" has changed its name to "Electro/Dry (N.Z.) Limited", was this day entered on my Register of Companies in place of the and that the new name was this day entered on my Register of former name. AK. 293193. Companies in place of the former name. AK. 207606. Dated at Auckland this 17th day of February 1986. Dated at Auckland this 13th day of March 1986. K. A. WILSON, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 2723 2730

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Fast Form No.2 Limited" has changed NOTICE is hereby given that "e. & E. Wines & Spirits Limited" its name to "The House Shop Limited", and that the new name has changed its name to "New Zealand Wines & Spirits (Auckland) was this day entered on my Register of Companies in place of the Limited", and that the new name was this day entered on my former name. AK. 284433. Register of Companies in place of the former name. AK. 083060. Dated at Auckland this 7th day of March 1986. Dated at Auckland this 11 th day of March 1986. K. A. WILSON, Assistant Registrar of Companies. H. L. WRAGGE, Assistant Registrar of Companies. 2724 2711 26 MARCH THE NEW ZEALAND GAZETTE 1331

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hardinge St Car Park Limited" has NOTICE is hereby given that "Craft Enterprises Limited" has changed changed its name to "Auckland Carpark Operators Limited", and its name to "Homespun Centre Limited", and that the new name that the new name was this day entered on my Register of Companies was this day entered on my Register of Companies in place of the in place of the former name. AK. 077655. former name. AK. 092470. Dated at Auckland this 14th day of March 1986. Dated at Auckland this 17th day of March 1986. K. A. WILSON, Assistant Registrar of Companies. K. A. WILSON, Assistant Registrar of Companies. 2712 2719

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "e. F. G. Hayman Limited" has changed NOTICE is hereby given that "Compass Wholesale Limited" has its name to "Furniture Packs & Company Limited", and that the changed its name to "Compass Tax & Duty Free Shopping Limited", new name was this day entered on my Register of Companies in and that the new name was this day entered on my Register of place of the former name. AK. 087966. Companies in place of the former name. AK. 203206. Dated at Auckland this 14th day of March 1986. Dated at Auckland this 7th day of March 1986. K. A. WILSON, Assistant Registrar of Companies. K. A. WILSON, Assistant Registrar of Companies. 2713 2720

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Beachaven Property & Development NOTICE is hereby given that "W. Weddel & Co. (N.Z.) Limited" Limited" has changed its name to "Diva Corporation Limited", has changed its name to "Weddel Crown Corporation Limited", and that the new name was this day entered on my Register of and that the new name was this day entered on my Register of Companies in place of the former name. AK. 292212. Companies in place of the former name. WN. 035469. Dated at Auckland this 7th day of March 1986. Dated at Wellington this 19th day of March 1986. K. A. WILSON, Assistant Registrar of Companies. S. J. BELL, Assistant Registrar of Companies. 2714 2793

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hibiscus Auto Spares Limited" has NOTICE is hereby given that "Vibco Equipment (N.Z.) Limited" changed its name to "Aston-Pelsky Tyres Limited", and that the has changed its name to "Custom Processors 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. AK. 118138. in place of the former name. NL. 168867. Dated at Auckland this 14th day of March 1986. Dated at Nelson this 5th day of March 1986. K. A. WILSON, Assistant Registrar of Companies. A. BELL, Assistant Registrar of Companies. 2715 2779

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Garth Thomson Limited" has changed NOTICE is hereby given that "Network Radio Sales Limited" has its name to "Thomson Holdings Limited", and that the new name changed its name to "Gilmour Marketing & Publishing Limited", was this day entered on my Register of Companies in place of the and that the new name was this day entered on my Register of former name. AK. 073657. Companies in place of the former name. CH. 142109. Dated at Auckland this 7th day of March 1986. Dated at Christchurch this 14th day of November 1985. K. A. WILSON, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 2716 2778

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Hachi Go Limited" has changed its NOTICE is hereby given that "Minnellis Boutique Limited" has name to "Gretel Lukas Designs Limited", and that the new name changed its name to "Harriett Antiques 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. AK. 287450. of the former name. CH. 232026. Dated at Auckland this 14th day of March 1986. Dated at Christchurch this 5th day of February 1986. K. A. WILSON, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 2717 2778

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "J. & J. Samuel Limited" has changed NOTICE is hereby given that "Venco Products Limited" has changed its name to "Hubbard & Blue Limited", and that the new name its name to "Alaskon Products Limited", and that the new name was this day entered on my Register of Companies in place of the was this day entered on my Register of Companies in place of the former name. AK. 114338. former name. CH. 139002. . Dated at Auckland this 11 th day of March 1986. Dated at Christchurch this 28th day of February 1986. K. A. WILSON, Assistant Registrar of Companies. L. A. SAUNDERS, Assistant Registrar of Companies. 2718 2778

F 1332 THE NEW ZEALAND GAZETTE No. 44

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Elphick & Meerkerk Engineering NOTICE is hereby given that "Tauranga Egg Marketing Co-operative Limited" has changed its name to "Elphick Engineering (1985) Limited" has changed its name to "Harvey Farms Consolidated Limited", and that the new name was this day entered on my Limited", and that the new name was thiS day entered on my Register of Companies in place of the former name. HN. 207276. Register of Companies in place of the former name. HN. 188534. Dated at Hamilton this 12th day of February 1986. Dated at Hamilton this 11th day of December 1985. A. FOIDL, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2737 2744

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Waikato Auctions Limited" has NOTICE is hereby given that "Koutu Dairy Grocery Limited" has changed its name to "Waikato Second Hand Centre Limited", and changed its name to "J. A. & J. A. Houston 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. HN. 189975. place ofthe former name. HN. 199811. Dated at Hamilton this 13th day of February 1986. Dated at Hamilton this 18th day of February 1986. A. FOIDL, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2738 2745

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "S. E. Fransham Limited" has changed NOTICE is hereby given that "Leadbeater Bros. Limited" has changed its name to "Fransham Transport Services Limited", and that the its name to "J. W. & I. P. Leadbeater Limited", and that the new new name was this day entered on my Register of Companies in name was this day entered on my Register of Companies in place place of the former name. HN. 199524. of the former name. HN. 195162. Dated at Hamilton this 16th day of December 1985. Dated at Hamilton this 21 st day of February 1986. A. FOIDL, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2739 2746

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Torchys Sports Centre Limited" has NOTICE is hereby given that "Fox Cook Transport Limited" has changed its name to "P. J. & J. R. Anderson Limited", and that changed its name to "Portland Management Services Limited", and that the new name was this day entered on my Register of Companies the new name was this day entered on my Register of Companies in place of the former name. HN. 179082. in place of the former name. HN. 188135. Dated at Hamilton this 21 st day of February 1986. Dated at Hamilton this 21st day of January 1986. A. FOIDL, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2747 2740

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "G. D. & L. C. Paltridge Limited" has NOTICE is hereby given that "Whakatane Colour Centre Limited" changed its name to "Kahikatea Drive Bakery Limited", and that has changed its name to "Whakatane Kitset and Colour Centre the new name was this day entered on my Register of Companies Limited", and that the new name was this day entered on my in place of the former name. HN. 199714. Register of Companies in place of the former name. HN. 189042. Dated at Hamilton this 24th day of February 1986. Dated at Hamilton this II th day of October 1985. A. FOIDL, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2748 2741

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Lakeland Auto Electrical Company NOTICE is hereby given that "Wilson & Rapana Limited" has Limited" has changed its name to "Lakeland Electrical Mechanical changed its name to "M. J. & J. M. Wilson Limited", and that the Engineering Limited", and that the new name was this day entered new name was this day entered on my Register of Companies in on my Register of Companies in place of the former name. place of the former name. HN. 259622. HN.199551. Dated at Hamilton this 23rd day of January 1986. Dated at Hamilton this 29th day of January 1986. A. FOIDL, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2742 2749

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pyman Investments Limited" has NOTICE is hereby given that "Chase (Epsom) Private Hospital changed its name to "Pickin-Harris Holdings Limited", and that Limited" has changed its name to "Epsom Private Hospital the new name was this day entered on my Register of Companies Limited", and that the new name was this day entered on my in place of the former name. HN. 282693. Register of Companies in place of the former name. HN. 194365. Dated at Hamilton this 4th day of February 1986. Dated at Hamilton this 14th day of February 1986. A. FOIDL, Assistant Registrar of Companies. A. FOIDL, Assistant Registrar of Companies. 2743 2750 26 MARCH THE NEW ZEALAND GAZETTE 1333

CHANGE OF NAME OF COMPANY Registry of High Court: Wellington. NOTICE is hereby given that "Da Vinci's Pizzeria Limited" has Number of Matter: M. 689/85. changed its name to "Video Commercials (Southland) Limited", and that the new name was this day entered on my Register of Date of Order: 12 March 1986. Companies in place of the former name. IN. 157817. Date of Presentation of Petition: 4 December 1985. Dated at Invercargill this 20th day of March 1986. Place. and Times of First Meetings: H. E. FRISBY, Assistant Registrar of Companies. Creditors: Monday, 7 April 1986, Meeting Room, Third Floor, 2751 Databank House, 175 The Terrace, Wellington at 2 p.m. Contributories: Same place and date at 2.30 p.m. P. T. e. GALLAGHER, Official Assignee. CHANGE OF NAME OF COMPANY Wellington. NOTICE is hereby given that "Collingwood Foodcentre Limited" has changed its name to "G. & G. Molloy Limited", and that the 2675 Ie new name was this day entered on my Register of Companies in place of the former name. IN. 157142. Dated at Invercargill this 20th day of March 1986. NOTICE OF WINDING UP ORDER AND FIRST MEETING H. E. FRISBY, Assistant Registrar of Companies. Name of Company: Dalhoff and King Holdings Ltd. (in receivership 2752 and in liquidation). Address ofRegistered Office: Formerly care of Coopers and Lybrand, Sixth Floor, National Bank Building, Wellington, now care of CHANGE OF NAME OF COMPANY Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington. NOTICE is hereby given that "David & June Beatty (Grocers) Limited" has changed its name to "Paradise Prints Limited", and Registry of High Court: Wellington. that the new name was this day entered on my Register of Companies Number of Matter: M. 676/85. in place of the former name. NP. 172087. Date of Order: 5 March 1986. Dated at New Plymouth this 19th day of March 1986. Date. of Presentation of Petition: 28 November 1985. G. D. O'BYRNE, Assistant Registrar of Companies. Place. and Times of First Meetings: 2753 Creditors: I April 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 3 p.m. NOTICE OF WINDING UP ORDER AND FIRST MEETING Contributories: Same place and date at 3.30 p.m. Name of Company: Pio Pio Quarries Ltd. (in receivership and in P. T. e. GALLAGHER, Official Assignee. liquidation). Wellington. Address of Registered Office: Formerly care of Coopers & Lybrand, Sixth Floor, National Bank Buildmg, Wellington, now care of 2674 Ie Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington. Registry of High Court: Wellington. NOTICE OF WINDING UP ORDER AND FIRST MEETING Number of Matter: M. 21/86. Name of Company: Absolute Finance Company Ltd. (in liquidation). Date of Order: 5 March 1986. Address ofRegistered Office: Formerly of D. A. Dale, D.I.e. Building, Wellington, now care of Official Assignee, First Floor, Databank Date of Presentation of Petition: 29 January 1986. House, 175 The Terrace, Wellington. Place. and Times of First Meetings: Registry of High Court: Wellington. Creditors: 27 March 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 3 p.m. Number of Matter: M. 665/85. Contributories: Same place and date at 3.30 p.m. Date of Order: 5 March 1986. P. T. e. GALLAGHER, Official Assignee. Date of Presentation of Petition: 25 November 1985. Wellington. Place. and Times of First Meetings: Creditors: I April 1986, Meeting Room, Third Floor, Databank 2670 Ie House, 175 The Terrace, Wellington at 2 p.m. Contributories: Same place and date at 2.30 p.m. NOTICE OF WINDING UP ORDER AND FIRST MEETING P. T. e. GALLAGHER, Official Assignee. Name of Company: President Products (NZ) Ltd. (in liquidation). Wellington. Address of Registered Office: Formerly Don Young, Chartered Accountant, 40 Bloomfield Terrace, Wellington, now care of 2672 Ie Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington. Registry of High Court: Wellington. NOTICE OF WINDING UP ORDER AND FIRST MEETING Number of Matter: M. 629/85. Name of Company: Ice Clear Holdings Ltd. (in receivership and in Date of Order: 5 March 1986. liquidation). Date of Presentation of Petition: II November 1985. Address of Registered Office: Formerly Fourteenth Floor, Willbank House, 57 Willis Street, Wellington, now care of Official Assignee, Place. and Times of First Meetings: First Floor, Databank House, 175 The Terrace, Wellington. Creditors: 24 March 1986, Meeting Room, Third Floor, Databank Registry of High Court: Wellington. House, 175 The Terrace, Wellington at 2 p.m. Number of Matter: M. 8/86. Contributories: Same place and date at 2.30 p.m. Date of Order: 5 March 1986. P. T. e. GALLAGHER, Official Assignee. Wellington. Date of Presentation of Petition: 10 January 1986. Place. and Times of First Meetings: 2671 Ie Creditors: 3 April 1986, Meeting Room, Third Floor, Databank House, 175 The Terrace, Wellington at 3 p.m. NOTICE OF WINDING UP ORDER AND FIRST MEETING Contributories: Same place and date at 3.30 p.m. Name of Company: McDonald Engineering Ltd. (in liquidation). P. T. e. GALLAGHER, Official Assignee. Address of Registered Office: Formerly of 49 Queens Drive, Lower Wellington. Hutt, now care of Official Assignee, First Floor, Databank House, 175 The Terrace, Wellington. 2673 Ie 1334 THE NEW ZEALAND GAZETTE No. 44

G. M. FELLINGHAM LTD. Registry of High Court: Auckland. IN LIQUIDATION AND IN RECEIVERSHIP Number of Matter: M. 1382/82. NOTICE of day appointed for consideration of report of meetings Last Day for Receiving Proofs of Debt: 4 April 1986. of creditors and contributories: R. ON HING, Name of Company: G. M. Fellingham Ltd. (in liquidation) and (in Official Assignee, Official Liquidator. receivership). . Second Floor, Lome Towers, 10-14 Lome Street, Auckland I. Address of Registered Office: Care of Official Assignee's Office, 16-20 Clarence Street, Hamilton. 2664 Ie Registry of High Court: Hamilton. Number of Matter: M. 182/85. THE COMPANIES ACT 1955 Date Fixed for Hearing: Thursday, 27 March 1986. NOTICE OF WINDING-UP ORDER AND OF FIRST MEETINGS OF Place: High Court, Rotorua. CREDITORS AND CONTRIBUTORIES Hour: 9.30 a.m. Name of Company: Turners Seafoods Ltd. (in receivership) (in L. G. A. CURRIE, liquidation). Deputy Official Assignee, Provisional Liquidator. Address of Registered Office: Formerly 151-171 Trafalgar Street, 2625 Ie Nelson, now care of Official Assignee's Office, Courthouse, Nelson. Registry of High Court: Nelson. THE COMPANIES ACT 1955 Number of Matter: M. 46/85. NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT Date of Order: 7 March 1986. Name of Company: Suckling Industrial Refrigeration and Air Date of Presentation of Petition: 5 December 1985. Conditioning Ltd. (in liquidation). Place, and Times of First Meetings: Address of Registered Office: Care of Official Assignee, Auckland. Creditors: The Courthouse, Nelson, 2 April 1986 at 10.30 a.m. Registry of High Court: Auckland. Contributories: The Courthouse, Nelson, 2 April 1986 at 11.15 a.m. Number of Matter: M. 542/82. J. W. PHILLIPS, Last Day for Receiving Proofs of Debt: 3 April 1986. Official Assignee, Provisional Liquidator. R. ON HING, High Court, Bridge Street, Nelson. Official Assignee, Official Liquidator. 2626 Ie Second Floor, Lome Towers, 10-14 Lome Street, Auckland I. 2642 Ie THE COMPANIES ACT 1955 THE COMPANIES ACT 1955 NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name of Company: Hodges Autos (Frankton) Ltd. (in liquidation). Name of Company: The House of Pharoah Ltd. (in liquidation). Address of Registered Office: Care of Barr Burgess Stewart, Bond Address of Registered Office: Formerly of 93 Church Street, Street, Dunedin. Onehunga, now care of Official Assignee's Office, Auckland. Registry of High Court: Dunedin. Registry of High Court: Auckland. Number of Matter: M. 171/85. Number of Matter: M. 72/86. Date of Order: 20 March 1986. Date of Order: 19 March 1986. Date of Presentation of Petition: 24 October 1985. Date of Presentation of Petition: 5 February 1986. Place, and Times of First Meetings: Place, and Times of First Meetings: Creditors: Thursday, 10 April 1986 at 9 a.m. at the Commercial Creditors: My office, Tuesday 15 April 1986 at 10.30 a.m. Affairs Meeting Room, Third Floor, M.L.e. Building, corner Contributories: Same date and place at 11 a.m. Princes and Manse Streets, Dunedin. R. ON HING, Contributories: Thursday, 10 April 1986 at 9.30 a.m. at the Official Assignee, Provisional Liquidator. Commercial Affairs Meeting Room, Third Floor, M.L.C. Second Floor, Lome Towers, 10-14 Lome Street, Auckland I. Building, corner Princes and Manse Streets, Dunedin. 2666 Ie T. E. LAING, Official Assignee and Provisional Liquidator. Dunedin. THE COMPANIES ACT 1955 2735 Ie NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Name ofCompany: Putaruru Deliveries (1958) Ltd. (in liquidation). Address of Registered Office: Previously at Anchor Inn Motel, THE COMPANIES ACT 1955 56-58 Riverside Drive, Whangarei, now care of Official ASSIgnee's NOTICE OF WINDING-UP ORDER AND FIRST MEETINGS Office, Auckland. Registry of High Court: Whangarei. Name of Company: Loofan Products Ltd. (in liquidation). Number of Matter: M. 2/86. Address of Registered Office: 68 David Street, Dunedin. Date of Order: 19 March 1986. Registry of High Court: Dunedin. Date of Presentation of Petition: 22 January 1986. Number of Matter: M. 5/86. Place, and Times of First Meetings: Date of Order: 20 March 1986. Creditors: My office, Tuesday 15 April 1986 at 2.15 p.m. Date of Presentation of Petition: 11 December 1985. Contributories: Same date and place at 2.45 p.m. Place, and Times of First Meetings: R. ON HING, Creditors: Thursday, 10 April 1986 at 10.30 a.m. at the Official Assignee, Provisional Liquidator. Commercial Affairs Meeting Room, Third Floor, M.L.e. Second Floor, Lome Towers, 10-14 Lome Street, Auckland I. Building, corner Princes and Manse Streets, Dunedin. 2665 Ie Contributories: Thursday, 10 April 1986 at 11 a.m. at the Commercial Affairs Meeting Room, Third Floor, M.L.e. Building, corner Princes and Manse Streets, Dunedin. THE COMPANIES ACT 1955 T. E. LAING, NOTICE OF LAST DAY FOR RECEIVING PROOFS OF DEBT Official Assignee and Provisional Liquidator. Name of Company: Moselen Holdings Ltd. (in liquidation). Dunedin. Address of Registered Office: Care of Official Assignee, Auckland. 2736 Ie 26 MARCH THE NEW ZEALAND GAZETTE 1335

THE COMPANIES ACT 1955 Unless written objection is made to the District Registrar of NOTICE OF ORDER TO WIND-UP COMPANY Companies, Private Bag, Wellington, within 30 days of the publication of this notice, the Registrar may dissolve the company. AN order for the winding up of THORRINGTON GAMES COMPANY LTD. of 12A Wherstead Road, Christchurch 2, was Dated at Wellington this 25th day of March 1986. made by the High Court at Christchurch on 19 March 1986. The I. TONG, Director. first meeting of creditors will be held at my office, 159 Hereford Street, Christchurch on Thursday, 24 April 1986 at 10.30 a.m. 2696 Ie Meeting of contributories to follow. NOTE: Would creditors please forward their proofs of debt as soon as possible. THE COMPANIES ACT 1955 L. A. SAUNDERS, Deputy Official Assignee for Provisional Liquidator. NOTICE OF DIVIDEND Commercial Affairs, Private Bag, Christchurch. Name of Company: Durell Construction Ltd. (in receivership) and (in liquidation). 2628 Ie Address of Registered Office: Care of Official Assignee, Auckland. Registry of High Court: Auckland. THE COMPANIES ACT 1955 Number of Matter: M. 1310/77. NOTICE OF ORDER TO WIND-UP COMPANY Amount per Dollar: 3.3889c. AN order for the winding up of BATCHELOR MOTORS LTD. of 217 Gloucester Street, Christchurch, was made by the High Court First and Final or Otherwise: First and final. at Christchurch on 19 March 1986. The first meeting of creditors When Payable: 24 March 1986. will be held at my office, 159 Hereford Street, Christchurch on Tuesday, 22 April 1986 at 10.30 a.m. Meeting of contributories to Where Payable: My office. follow. R. ON HING, NOTE: Would creditors please forward their proofs of debt as Official Assignee, Official Liquidator. soon as possible. Second Floor, 10-14 Lome Street, Lome Towers, Auckland 1. L. A. SAUNDERS, Deputy Official Assignee for Provisional Liquidator. 2615 Ie Commercial Affairs, Private Bag, Christchurch. 2629 Ie NOTICE OF LAST DAY FOR FILING PROOFS OF DEBT Name of Company: Drywite Potato Products Ltd. (in liquidation). The Companies Act 1955 Address of Registered Office: GR. 34/84. AGRICULTURAL STOCK BROKERS (N.Z.) LTD. Registry of High Court: Timaru. NOTICE OF ApPOINTMENT OF LIQUIDATIOR Number ofMatter: Care of Official Assignee, M.L.e. Building, corner In Liquidation Princes and Manse Streets, Dunedin. By order of the High Court at Hamilton, dated the 18th day of Last Day for Receiving Proofs of Debt: 30 April 1986. March 1986, Ian Sommerville of Messrs Lawrence Anderson BuddIe, Chartered Accountants, Hamilton, has been appointed liquidator Dated at Dunedin this 18th day of March 1986. of the above-named company. T. E. LAING, L. G. A. CURRIE, Official Assignee. Official Assignee, Official Liquidator. 16-20 Clarence Street, Hamilton. 2609 Ie 2669 Ie

THE COMPANIES ACT 1955 NOTICE OF RELEASE OF STATUTORY RECEIVER AND NOTICE OF LAST DAY FOR RECEIVING PROOFS LIQUIDATOR TAKE notice that the last day for receiving proofs of debt against Name of Company: John Scrimgeour Ltd. (in statutory receivership the company listed below has been fixed for Wednesday, 9 April and liquidation). 1986. Address ofRegistered Office: Care of Peat Marwick, Mitchell & Co., Don Foster Ltd. (in liquidation). Chartered Accountants, Tenth Floor, National Mutual Centre, Shortland Street, Auckland. L. G. A. CURRIE, Official Assignee, Official Liquidator. Registry of High Court: Auckland. Commercial Affairs Division, 16-20 Clarence Street, Hamilton. Number of Matter: 1192/76. 2668 Ie Statutory Receiver and Liquidator: Frederick Nelson Watson. Statutory Receiver and Liquidator's Address: Care of Peat, Marwick Mitchell & Co., National Mutual Centre, Shortland Street: THE COMPANIES ACT 1955 Auckland. NOTICE OF LAST DAY FOR RECEIVING PROOFS Date of Release: 26 February 1986. TAKE notice that the last day for receiving proofs of debt against 2619 WAlKATO FROZEN PRODUCTS LTD. (in liquidation) has been Ie fixed for Wednesday, 9 April 1986. L. G. A. CURRIE, Official Assignee, Official Liquidator. NOTICE OF RELEASE OF STATUTORY RECEIVER AND Commercial Affairs Division, 16-20 Clarence Street, Hamilton. LIQUIDATOR 2667 Ie Name of Company: John Scrimgeour Nominees Ltd. (in statutory receivership and liquidation). Address ofRegistered Office: Care of Peat Marwick, Mitchell & Co., ASEAN SUPPLIES LTD. WN. 040314 Chartered Accountants, Tenth Floor, National Mutual Centre, NOTICE OF PROPOSAL TO ApPLY TO THE REGISTRAR FOR Shortland Street, Auckland. DECLARATION OF DISSOLUTION OF A COMPANY Registry of High Court: Auckland. Pursuant to Section 335A (3) Number of Matter: 1349/78. Presented By: T. R. Temperton, Chartered Accountant. Statutory Receiver and Liquidator: Frederick Nelson Watson. IN the matter of the Companies Act 1955, and in the matter of ASEAN SUPPLIES LTD.: Statutory Receiver and Liquidator's Address: Care of Peat, Marwick Mitchell & Co., National Mutual Centre, Shortland Street: I, Irene Tong, being a director of Asean Supplies Ltd. hereby give Auckland. notice that I propose to apply to the Registrar of Companies for a declaration of dissolution of the company pursuant to section 335A Date of Release: 26 February 1986. of the Companies Act 1955. 2620 Ie 1336 THE NEW ZEALAND GAZETTE No. 44

The Companies Act 1955 IN the matter of the Companies Act 1955, and in the matter AUTOMATIC GOLF DEVELOPMENTS LTD. of GLENORE ESTATE LTD.: IN LIQUIDATION NOTICE is hereby given that by duly signed entry in the minute book of the above-named company on the 18th day of March 1986, A meeting of creditors of the above company will be held at the the following special resolution was passed by the company namely: offices of Messrs Inder Lynch & Partners, SolIcitors, 30 Broadway, Papakura on Monday, the 14th day of April 1986 at 10 a.m. The "1. That the company be wound-up voluntarily. purpose of the meeting is to receive the liquidator's account showing 2. That Mr A. Oldershaw of Napier be and is hereby appointed how the winding up has been conducted and the property of the liquidator for the purpose of winding up the affairs of the company has been disposed of. Company and distributing the assets." N. T. W. INDER, Liquidator. Dated this 19th day of March 1986. 2606 Ie A. OLDERSHAW, Liquidator. 2624 The Companies Act 1955 AUTOMATIC GOLF DEVELOPMENTS LTD. The Companies Act 1955 IN LIQUIDATION PEARCE & SONS MOTORS LTD. A meeting of members of the above company will be held at the offices of Messrs Inder Lynch & Partners, Solicitors, 30 Broadway, NOTICE OF APPOINTMENT OF RECEIVERS AND MANAGERS Papakura on Monday, the 14th day of April 1986 at 10 a.m. The purpose of the meeting is to receive the liquidator's account showing Pursuant to Section 346 (J) how the winding up has been conducted and the property of the GENERAL FINANCE ACCEPTANCE LTD. hereby gives notice that on company has been disposed of. the 20th day of March 1986 it appointed Murray Charles Day and N. T. W. INDER, Liquidator. Donald Leroy Francis, chartered accountants and whose offices are at Deloitte Haskins & Sells, Hamilton and Wellington, jointly and 2605 severally as receivers and managers of the property of the company Ie under the powers contained in a debenture dated the 7th day of February 1985. The receivers and managers have been appointed in respect of all the company's undertakings, the goodwill of its HOLLYBANK FARMS LTD. business, all its property and assets whatsoever and wheresoever situate both present and future and its uncalled capital (including NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE reserve capital). COMPANY Dated this 20th day of March 1986. NOTICE is hereby given pursuant to section 335A ofthe Companies Act 1955, that I propose to apply to the Registrar of Companies at The Common Seal of General Finance Acceptance Ltd. was Hamilton for a declaration of dIssolution of the company. hereunto affixed by and in the presence of: Unless written objection is made to the Registrar within 30 days R. V. KEENE, Director. after the date of publication of this notice, or such later date as the J. FOOTE, Secretary. section may require, the Registar may dissolve the company. I. D. PARLANE, Secretary. 2618 Ie

2604 Ie The Companies Act 1955 INTRADING INVESTMENTS LTD. NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS NOTICE is hereby given that by a duly signed entry in the minute IN the matter of the Companies Act 1955, and in the matter book of Intrading Investments Ltd. on the 17th day of March 1986, of CLAYCRAFT POTTERIES (1984) LTD. (in liquidation): the following special resolution was passed by the company that a NOTICE is hereby given that the undersigned, the liquidator of declaration of solvency having been filed in accordance with section Claycraft Potteries (1984) Ltd. (in liquidation) which is being wound­ 274 (2) of the Companies Act 1955, the company be wound-up up voluntarily, does hereby affix Thursday, the 24th day of April voluntarily. 1986, as the day on or before which the creditors of the company Dated this 17th day of March 1986. are to prove their priority under section 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made M. J. HENSHALL, Liquidator. before the debts are proved or, as the case may be, from objecting to the distribution. 2617 Dated this 20th day of March 1986. J. L. V AGUE, Liquidator. The Companies Act 1955 Address of Liquidator: Care of Coopers & Lybrand, Chartered BALMORAL HOUSE LTD. Accountants, P.O. Box 21-015, Henderson, Auckland 8. NOTICE is hereby given that by a duly signed entry in the minute Date of Liquidation: 27 February 1986. book of Balmoral House Ltd. on the 17th day of March 1986, the 2603 followin~ special resolution was passed by the company that a declaratIOn of solvency having been filed in accordance with section 274 (2) of the Companies Act 1955, the company be wound-up voluntarily. VERNON RUSSELL LTD. Dated this 17th day of March 1986. NOTICE OF RESOLUTION FOR VOLUNTARY WINDING-UP M. J. HENSHALL, Liquidator. For Advertisement Under Section 269 NOTICE is hereby given that by duly signed entry in the minute 2616 book of the above-named company on the 14th day of March 1986, the following resolution was passed by the company, namely: That the company be wound-up voluntarily. R. T. & S. M. BRADFORD LTD. NOTICE OF ApPOINTMENT OF RECEIVERS AND MANAGERS Dated this 14th day of March 1986. A. M. FRASER, Liquidator. Pursuant to Section 346 (J) of the Companies Act 1955 Address of Liquidator: Care of Arthur Young, Chartered WESTPAC FiNANCE LTD., WESTPAC SECURITIES LTD. and WESTPAC Accountants, P.O. Box 2146, Auckland. MERCHANT FINANCE LTD., duly incorporated companies having their registered office iri Auckland, hereby give notice that on the 2608 II th day of March 1986 it appointed Christopher Paul Worth and 26 MARCH THE NEW ZEALAND GAZETTE 1337

William Joseph Holmes Young, both of Dunedin, chartered NOTICE OF RESOLUTION FOR WINDING UP accountants, whose address is at the office of Coopers & Lybrand, MULTISPORT PROMOTIONS LTD., a duly incorporated Chartered Accountants, 9-11 Bond Street, Dunedin jointly and company having its registered office at Otaki, hereby gives notice severally as receivers and managers of all the undertaking property that on the 10th day of March 1986 it has passed an extraordinary and assets ofR. T. & S. M. Bradford Ltd. under the powers contained in a debenture dated the 26th day of October 1984 given by R. T. resolution to the effect that the company is to be wound up. & S. M. Bradford Ltd. in favour of West pac Finance Ltd., Westpac A creditors meeting has been called for the 21st day of March Securities Ltd. and Westpac Merchant Finance Ltd. 1986 at 10 a.m. at the offices of Simpson West & Co., 5 Main Street, Dated this 11 th day of March 1986. Otaki. C. P. WORTH and W. J. H. YOUNG, Joint Receivers. J. JACKSON, Director. 2781 2698

NOTICE OF APPLICATION FOR DECLARATION OF IN the matter of the Companies Act 1955, and in the matter DISSOLUTION ofN.Z. FOUNDATION NOMINEES LTD., a duly incorporated company having its registered office in Christchurch: IN the matter of the Companies Act 1955, and in the matter of SMOUT PROPERTIES LTD. (hereinafter called "the HEREBY gives notice of its intention to propose as a special resolution company"): the resolution set out below to be passed on the 7th day of April 1986 by means of an entry in the minute book of the company: NOTICE is hereby given that Graham Robinson Smout as a director of the company proposes to apply to the Registrar of Companies "It is hereby resolved as il special resolution passed by means at Auckland for a declaration of dissolution of the company by of an entry in the minute book of the company Signed as reason of the fact that the company has ceased to operate and has provided for by section 362 of the Companies Act 1955, discharged all its debts and liabilities. That the provisions of the memorandum of association with Unless written objection is made to the Re~strar within 30 days respect to the objects of the Company as contained in Dause from the date of the last publication or posting of this notice, the 3 therein be deleted and that in lieu thereof the following Registrar may dissolve the company. clause be inserted, namely: Dated this 26th day of March 1986. 3. That subject to the provisions of the Companies Act Graham Robinson Smout by his solicitors and duly authorised 1955 and without any restrictions or prohibition the agents: company shall have the rights powers and privileges set forth BELL GULLY BUDDLE WEIR. in section 15A (1) of the said Act."

2780 Ie WESTON WARD AND LASCELLES, Solicitors. 2699 COGHILL FARM LTD. PECLARA TION OF DISSOLUTION LEECH & MEIER FARMS LTD. T 1970/100 WE, Ernst & Whinney, being the Secretary of Coghill Farm Ltd., DECLARATION OF DISSOLUTION intend to apply to the Registrar of Companies for a declaration of dissolution of this company, pursuant to the provisions of section Pursuant to Section 335A of the Companies Act 1955 335A of the Companies Act 1955. I, Peter Charleton, of Stratford, secretary of Leech & Meier Farms Unless written objections are received by the Registrar, (Dunedin) Ltd., hereby give notice that pursuant to section 335A of the within 30 days of the publication of this notice, the Registrar may Companies Act 1955, I propose to apply to the Registrar of dissolve the company. Companies for a declaration of dissolution of the company and that, unless written objection is made to the Registrar within 30 ERNST & WHINNEY, Secretary. days of the date this notice was posted, the Registrar may dissolve the company. 2731 Ie Dated this 20th day of March 1986. P. CHARLETON, Secretary. NIMROCK FARM LTD. P.O. Box 82, Stratford. DECLARATION OF DISSOLUTION 2733 Ie WE, Ernst & Whinney, being the Secretary of Nimrock Farm Ltd., intend to apply to the Registrar of Companies for a declaration of dissolution of this company, pursuant to the provisions of section SEAFRESH FISHERIES (NEW ZEALAND) LTD. 335A of the Companies Act 1955. NOTICE OF ApPOINTMENT OF RECEIVERS Unless written objections are received by the Registrar, (Dunedin) within 30 days of the publication of this notice, the Registrar may Pursuant to Section 346 (l) of the Companies Act 1955 dissolve the company. WESTPAC BANKING CORPORATION hereby give notice that on the ERNST & WHINNEY, Secretary. 20th day of March 1986, it appointed Donald Leroy Francis and Thomas Hughes Lloyd Davies, chartered accountants care of 2732 Ie Deloitte Haskins & Sells, Chartered Accountants, Southpac House, 1 Victoria Street, P.O. Box 1990, Wellington as receivers and managers of all the assets of the above-named company under the power contained in an instrument dated the 15th September 1981 C. & E. BATTERS LTD. being a mortgage debenture from Seafresh Fisheries (New Zealand) NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE Ltd. to Westpac Banking Corporation. COMPANY Dated at Wellington this 20th day of March 1986. Pursuant to Section 335A of the Companies Act 1955 Westpac Banking Corporation by its Attorneys. NOTICE is hereby given that in accordance with the provisions of 2792 section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution of the company. D. J. BARRY LTD. Unless written objection is made to the Registrar within 30 days of the 21 st day of March 1986 (the date this notice was posted In NOTICE OF INTENTION TO APPLY FOR DISSOLUTION OF accordance With section 335A (3) (b) of the Companies Act) the COMPANY Registrar may dissolve the company. Pursuant to Section 335A of the Companies Act 1955 D:lted this 21st day of March i986. NOTICE is hereby given that in accordance with the provisions of C. BATTERS, Secretary. section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Wellington for a declaration of dissolution 2695 Ie of the company. 1338 THE NEW ZEALAND GAZETTE No. 44

Unless written objection is made to the Registrar within 30 days IN the matter of the Companies Act 1955, and in the matter of the date of this notice, the Registrar may dissolve the company. of NORTHLAND LUMBER CO. NZ LTD.: Dated this 26th day of March 1986. NOTICE is hereby given that by duly signed entry in the minute book of this company on the 21st day of March 1986 an E. V. JARVIS, Secretary. extraordinary resolution was passed by the company: 2787 "The company cannot by reason of its liabilities continue its Ie business and its advisable to wind up, and accordingly the company be wound up voluntarily." T. G. MACARTHY LTD. Dated this 21 st day of March 1986. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF T. CLARK, Director. COMPANY 2677 Pursuant to Section 335A o/the Companies Act 1955 NOTICE is hereby given that in accordance with the provisions of IN the matter of the Companies Act 1955, and in the matter section 335A of the Companies Act 1955, I propose to apply to the of NORTHLAND LUMBER CO. NZ LTD.: Registrar of Companies at Wellington for a declaration of dissolution NOTICE is hereby given that by entry in its minute book, signed in of the company. accordance with section 362 (1) of the Companies Act 1955, this Unless written objection is made to the Registrar within 30 days company on the 21st day of March 1986, passed a resolution for of the date of this notice, the Registrar may dissolve the company. voluntary winding up, and that a meeting of the creditors of the company will accordingly be held at the Conference Room, Motel Dated this 26th day of March 1986. Sierra, 26 Western Hills Drive, Whangarei on the 9th day of April E. V. JARVIS, Secretary. 1986 at 12 noon. Business to: 2788 Ie I. Consider a statement of the position of the company's affairs and lists of creditors. QUINNS POST LTD. 2. Nominate liquidator and fix the basis of his remuneration. 3. Appoint, if thought fit, a committee of inspection. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF COMPANY 4. Ifa committee of inspection is not appointed sanction, if thought fit, the exercise by the liquidator of the powers set out in section Pursuant to Section 335A o/the Companies Act 1955 294 (I) (a). NOTICE is hereby given that in accordance with the provisions of Dated this 21 st day of March 1986. section 335A of the Companies Act 1955, I propose to apply to the T. CLARK, Director. Registrar of Companies at Wellington for a declaration of dissolution of the company. 2678 Unless written objection is made to the Registrar within 30 days of the date of this notice, the Registrar may dissolve the company. NOTICE CALLING FINAL MEETING Dated this 26th day of March 1986. IN the matter of the Companies Act 1955, and in the matter E. V. JARVIS, Secretary. of COOPER REFINING AND CHEMICAL (NZ) LTD. (in liquidation): 2789 Ie NOTICE is hereby given in pursuance of section 281 of the Companies Act 1955, that a general meeting ofthe above-named company will be held in the Boardroom of Coopers & Lybrand, Chartered THE STANDARD BREWERY COMPANY LTD. Accountants, 15-19 Edsel Street, Henderson, Auckland 8, on Monday, 14 April 1986 at 10.30 in the forenoon. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF Agenda: COMPANY (a) Approving a final distribution to members: Pursuant to Section 335A o/the Companies Act 1955 (b) Having an account laid before the meeting showing how the NOTICE is hereby given that in accordance with the provisions of winding up has been conducted and the property of the company section 335A of the Companies Act 1955, I propose to apply to the has been disposed of, and to receive any explanation thereof by the Registrar of Companies at Wellington for a declaration of dissolution Liquidator. of the company. (c) To consider and if thought fit to pass the following Unless written objection is made to the Registrar within 30 days extraordinary resolution: of the date of this notice, the Registrar may dissolve the company. "That the books and papers of the company be retained by the The above companies D. J. Barry Ltd., T. G. Macarthy Ltd., Liquidator for a period of 12 months from the date thereof Quinns Post Ltd. and the Standard Brewery Company Ltd. are and then destroyed." solvent and are bein$ dissolved as part of the simplification of the structure of the subsidiaries of Lion Corporation Ltd. Dated this 27th day of March 1986. J. L. VAGUE, Liquidator. Dated this 26th day of March 1986. E. V. JARVIS, Secretary. 2679 2790 Ie IN the matter of the Companies Act 1955, and in the matter of NOEL M. DICK CHEMIST LTD.: AK. 069735. TAKE notice that Noel M. Dick Chemist Ltd., a duly incorporated NOTICE OF INTENTION FOR DECLARATION OF company having its registered office at Auckland and registered with DISSOLUTION the Registrar of Companies at Auckland under No. AK. 069735, TAKE notice, I, Rowan John Chapman, chartered accountant of hereby gives notice that it proposes to apply to the Registrar of Auckland, the company secretary of CINEMA & TELEVISION Companies at Auckland for a declaration of dissolution under section PRODUCTIONS MANAGEMENT NO.1 LTD., hereby give notice 335A of the Companies Act 1955 and further take notice that unless that I intend to apply to the District Registrar of Companies at within 30 days of the date of the last publication of this notice Auckland for a declaration of dissolution of the company and unless written objection is made to the Registrar of Companies care of there are written objections lodged with the District Registar of the Commercial Affairs Division, Department of Justice, Private Companies within 30 days of the date of this notice the company Bag, Auckland, the Registrar of Companies may dissolve Noel M. will be dissolved. Dick Chemist Ltd. pursuant to the provisions of section 335A of the Companies Act 1955. Dated this 21 st day of March 1986. Dated this 18th day of March 1986. R. J. Chapman, Applicant. J. M. DICK, Secretary. 2796 Ie 2691 Ie 26 MARCH THE NEW ZEALAND GAZETTE 1339

NOTICE OF MEETING OF CREDITORS NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS PURSUANT TO SECTION 284 OF THE COMPANIES ACT 1955 IN the matter of the Companies Act 1955, and in the matter of VINYL PROCESSORS (NZ) LTD. (in liquidation): TAKE notice that DAIRY FLAT AGRICULTURAL SUPPLIES (1984) LTD., hereby convenes a meeting of creditors of the company NOTICE is hereby given that the undersigned, the Liquidator of Vinyl on Thursday, the 17th day of April 1986 at 10.30 in the forenoon Processors (NZ) Ltd. which is being wound up by the Court, does at the offices of Messrs Kay & Dillon, Solicitors, First Floor, Westpac hereby fix the 30th day of April 1986, as the day on or before which Plaza, Moana A venue, Orewa and further take notice that if you the creditors of the company are to prove their debts or claims, do not attend the meeting at the time and place aforesaid the meeting and to establish any title they may have to priority under section may proceed in your absence. 308 of the Compames Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved or, as the case Dated this 14th day of March 1986. may be, from objecting to the distribution. R. A. MARTIN, Secretary. Dated this 25th day of March 1986. J. P. SCALETTI, Liquidator. 2690 Address ofLiquidator: Care of Hargrave Hewitt & Co., Chartered Accountants, P.O. Box 76270, Manukau City. HATHAWAY MOTORS LTD. HN. 196660. 2686 Ie NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE COMPANY NOTICE OF CREDITORS MEETING Pursuant to Section 335A of the Companies Act 1955 IN the matter of the Companies Act 1955, and in the matter of HOBSON HOUSE RESTAURANT LTD. at Auckland: 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 is hereby given that by entry in its minute book signed in Registrar of Companies at Hamilton for a declaration of dissolution accordance with section 362 (I) of the Companies Act 1955, Hobson of the company. House Restaurant Ltd. on the 21 st day of March 1986, passed a resolution for a creditors voluntary winding up and accordingly a Unless written objection is made to the Registrar within 30 days meeting of creditors will be held at the offices of Porter Wigglesworth of 21 March 1986 (the date this notice was posted in accordance and Grayburn, Kitchener House, Auckland on the 2nd day of April with section 335A (3) (b) of the Companies Act) the Registrar may 1986 at 3 o'clock in the afternoon. dissolve the company. Business: Dated this 21 st day of March 1986. 1. Consideration of a statement of the position of the affairs of H. K. HOLLOWAY, Secretary. the company. Chartered Accountant, Matamata. 2. Nomination of a liquidator. 3. Appointment of committee of inspection if required. 2689 Ie Dated this 21 st day of March 1986. M. G. KELLY, Solicitor for the Company. A. B. LOWRIE LTD. HN. 190214. 2685 NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE COMPANY NOTICE OF EXTRAORDINARY GENERAL MEETING Pursuant to Section 335A of the Companies Act 1955 IN the matter of Section 18 (5) of the Companies Act 1955, and in NOTICE is hereby given that in accordance with the provisions of the matter ofMANAWATU ASPHALTS LTD.: section 335A of the Companies Act 1955, I propose to apply to the Registrar of Companies at Hamilton for a declaration of dissolution NOTICE is hereby given that an extraordinary general meeting of of the company. the above-mentioned company is to be held at 9.30 a.m. on the 17th day of April 1986 at the registered office of the company at Unless written objection is made to the Registrar within 30 days Devon Road, New Plymouth, to consider and if thought fit to pass of 21 March 1986 (the date this notice was posted in accordance the following special resolution by the company: with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company. "That: 1. Pursuant to section 18 (1) (a) and 18 (1) (c) of the Companies Dated this 21 st day of March 1986. Act 1955, the memorandum of association of the company be altered H. K. HOLLOWAY, Secretary. by omitting all the objects and all the provisions in respect of the powers of the company set out in Clause IV of the memorandum Chartered Accountant, Matamata. of association. 2688 Ie 2. The company shall have the rights, powers and privileges of natural persons including the powers referred to in subsection 1 (a) to (h) of section 15A of the Companies Act 1955". THE BEADLE WELDING AND ENGINEERING COMPANY R. S. SMITH, Secretary. LTD. 2683 Ie NOTICE OF ApPOINTMENT OF RECEIVERS

Pursuant to Section 346 (1) of the Companies Act 1955 NOTICE OF EXTRAORDINARY GENERAL MEETING THE Bank of New Zealand with reference to The Beadle Welding and Engineering Company Ltd., hereby gives notice that on the IN the matter of Section 18 (5) of the Companies Act 1955, and in 19th day of March 1986, it appointed Oliver William Pitcaithlyand the matter ofWANGANUI ASPHALTS LTD.: James Bruce Alfred McAlister, both chartered accountants, whose NOTICE is hereby given that an extraordinary general meeting of offices are at the offices of Deloitte Haskins & Sells, Chartered the above-mentioned company is to be held at 9.30 a.m. on the Accountants, 76 Hereford Street, Christchurch, jointly and severally 17th day of April 1986 at the registered office of the company at as receivers of the property of this company under the powers Devon Road, New Plymouth, to consider and if thought fit to pass contained in an instrument dated the 12th day of May 1982. the following special resolution by the company: The receivers have been appointed in respect of all the company's "That: undertaking and all its real and personal property and all its assets 1. Pursuant to section 18 (1) (a) and 18 (1) (c) of the Companies and effects whatsoever and wheresoever, both present and future, Act 1955, the memorandum of association of the company be altered including its uncalled and unpaid capital. by omitting all the objects and all the provisions in respect of the Dated this 19th day of March 1986. powers of the company set out in Clause IV of the memorandum of association Signed for and on behalf of the Bank of New Zealand by its assistant general manager Thomas Stewart Tennent in the presence 2. The company shall have the rights, powers and privileges of of: natural persons including the powers referred to in subsection 1 (a) to (h) of section 15A of the Companies Act 1955". G. R. ROHLOFF. R. S. SMITH, Secretary.

2687 2684 Ie

G 1340 THE NEW ZEALAND GAZETTE No. 44

RUSSELL FARM LTD. SULLAIR OF NEW ZEALAND LTD. WN.000247 DECLARATION OF DISSOLUTION NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS We, Ernst & Whinney, being the Secretary of Russell Farm Ltd., IN NEW ZEALAND intend to apply to the Registrar of Companies for a declaration of NOTICE is hereby given in pursuance of section 405 (2) of the dissolution for this company, pursuant to the provisions of section Companies Act 1955, that Sullair of New Zealand Ltd., a company 335A of the Companies Act 1955. incorporated in United States of America, but having a place of Unless written objections are received by the Registrar, (Dunedin) business in New Zealand at Auckland, intends to cease to have a within 30 days of the publication of this notice, the Registrar may place of business in New Zealand as from the 31 st day of January dissolve the company. 1986. ERNST & WHINNEY, Secretary. PRICE WATERHOUSE, Chartered Accountants. 2681 Ie 2513

TONY HARRIS FARMS LTD. DECLARATION OF DISSOLUTION NOTICE OF INTENTION TO CEASE TO HAVE A PLACE I, Anthony James Harris, being a Director of Tony Harris Farms OF BUSINESS Ltd., intend to apply to the Registrar of Companies for a declaration of dissolution for this company, pursuant to the provisions of section IN the matter of section 405 of the Companies Act 1955, and in 335A of the Companies Act 1955. the matter of LEXINGTON ANDREWS INTERNATIONAL, INC. Unless written objections are received by the Registrar, (Dunedin) within 30 days of the publication of this notice, the Registrar may LEXINGTON ANDREWS INTERNTIONAL, INC., incorporated in the dissolve the company. State of Delaware, U.S.A. and having had a place of business in New Zealand since 1967 has transferred its general book business A. J. HARRIS, Director. in New Zealand to P. F. Collier, Inc. which company will continue 2680 Ie to carry on the business in New Zealand. Lexington Andrews International, Inc. hereby gives notice that after the 30th day of April 1986 it will cease to have a place of MARSHALL SACKER BELTS (1985) LTD. business in New Zealand. NOTICE OF ApPOINTMENT OF RECEIVER Dated at Auckland this 18th day of December 1985. Pursuant to Section 346 (J) (a) oj the Companies Act 1955 Brandon Bookfield, solicitors to the New Zealand branch of DEVELOPMENT FINANCE CORPORATION OF NEW ZEALAND, a body Lexington Andrews International, Inc. corporate carrying on business under the Development Finance Corporation Act 1973 as amended from time to time, having its 2795 Head Office at Wellington, with reference to Marshall Sacker Belts (1985) Ltd. Hereby gives notice that on the 20th day of March 1986 it TIRAU SERVICE STATION (1981) LTD. appointed Messrs Christopher Edward Turland and Mervyn Rowland Good, both of Christchurch, chartered accountants, whose NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE offices are at the firm of Arthur Young, 129 Hereford Street, COMPANY Christchurch (P.O. Box 2091) to be receivers and managers of all Pursuant to Section 335A oJthe Companies Act 1955 the undertaking property and assets of this company charged by a certain debenture dated the 17th day of February 1986 and given NOTICE is hereby given that in accordance with the provisions of by this company to Development Finance Corporation 'of New section 335A of the Companies Act 1955, I propose to apply to the Zealand. Registrar of Companies at Hamilton for a declaration of dissolution The receivers have been appointed in respect of all the company's of the company. undertaking and all its property and assets whatsoever and Unless written objection is made to the Registrar within 30 days wheresoever situate, both present and future, including its uncalled of 31 March 1986 (the date this notice was posted in accordance capital and called but unpaid capital. with section 335A (3) (b) of the Companies Act) the Registrar may Dated this 20th day of March 1986. dissolve the company. The Common Seal of Development Finance Corporation of New Dated this 18th day of March 1986. Zealand was hereunto affixed in the presence of: D. L. McDELL, Secretary. D. J. STEELE and J. WAKEFIELD, Regional Managers. 2784 2631 Ie

DAVID BROWN TRACTORS LTD. NOTICE CALLING FINAL MEETING NOTICE OF CEASING TO CARRY ON BUSINESS IN NEW ZEALAND IN the matter of the Companies Act 1955, and in the matter Pursuant to Section 405 oj the Companies Act 1955 of DOORS GALORE LTD. (in liquidation): Presented by: Rudd Watts & Stone, Solicitors, Wellington. NOTICE is hereby given in pursuance of section 291 ofthe Companies DAVID BROWN TRACTORS LTD. an overseas company registered in Act 1955, that a general meeting ofthe above company will be held New Zealand, pursuant to section 397 of the Companies Act 1955, at the offices of Price Waterhouse, Chartered Accountants, Eighteenth hereby gives notice pursuant to section 405 that, as from the 28th Floor, Quay Tower, 29 Customs Street, Auckland on 8 April 1986 day of June 1986, it shall cease to have a place of business in New at 9.30 a.m. to present the final accounts of the liquidator to show Zealand. how the winding up has been conducted and the property of the Dated this 8th day of March 1986. company disposed of and to receive any explanation thereof by the David Brown Tractors Ltd. by its solicitors and duly authorised liquidator. agents: D. N. DASS, Liquidator. RUDD WATTS & STONE. 2637 2320

NOTICE CALLING FINAL MEETING AOL TRADING LTD. IN the matter of the Companies Act 1955, and in the matter NOTICE is hereby given in pursuance of section 405 (2) of the of CHURCH STREET FLATS LTD. (in liquidation): Companies Act 1955, that AOL Trading Ltd., a company incorporated in Sydney, New South Wales, Australia, but having a NOTICE is hereby given in pursuance of section 281 of the Companies place of business in New Zealand at 2-24 Dragon Street, Tawa, Act 1955, that a general meeting of the above mentioned company intends to cease to have a place of business in New Zealand as will be held at the offices of Smillie Britten Larsen & Co., 157 from the 16th day of June 1986. Broadway Avenue, Palmerston North on the 9th day of April 1986 Dated this 5th day of March 1986. at 10 o'clock in the forenoon for the purpose of having an account laid before it showing how the winding up has been conducted and J. G. DUFF, Director. the property of the company has been disposed of and to receive 2319 any explanation thereof by the liquidator. 26 MARCH THE NEW ZEALAND GAZETTE 1341

Every member entitled to attend and vote at the meeting is entitled NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS to appoint a proxy to attend and vote instead of him. A proxy need not also be a member. IN the matter of the Companies Act 1955, and in the matter of POLSON STREET BUTCHERY LTD. (in liquidation): Dated this 19th day of March 1986. NOTICE is hereby given that the undersigned, the liquidator of Polson A. M. LARSEN, Liquidator. Street Butchery Ltd. which is being wound-up voluntarily, does hereby fix the 18th day of April 1986 as the day on or before which 2635 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 be excluded from the benefit of any distribution made before the debts are proved, or, as the case may IN the matter of sections 39 and 40 of the Partnership Act 1980 be, from objecting to the distribution. and in the matter of MESSRS MEESE McNEIL AND HUTTON: Dated this 19th day of March 1986. TAKE notice that Raymond Arthur Meese and William Allan McNeil, hereby give notice that the partnership between them and A. W. BADCOCK, Applicant. David Andrew Hutton is hereby terminated as at the 7th day of March 1986 and that the said Raymond Arthur Meese and William Address of Liquidator: Care of Touche Ross & Co., Chartered Allan McNeil will not be responsible for any debts incurred after Ac~ounts, P.O. Box 428, Wanganui. that date in respect ofthe partnership of Messrs Meese McNeil and 2646 Hutton nor for any liabilities incurred in respect of the partnership from the 7th day of March 1986. Dated at Auckland this 17th day of March 1986. NOTICE OF EXTRAORDINARY GENERAL MEETING J. N. BIERRE, Solicitor. IN the matter of section 18 (5) of the Companies Act 1955, and in 2633 the matter of FITZROY ENGINEERING LTD., TECHNIC PROPERTIES LTD., RUSSELL MATTHEWS INDUSTRIES LTD., ASPHALTIC CONSTRUCTION LTD., UNIVERSAL DISTRIBUTORS LTD. HN. 189783 TECHNIC INDUSTRIES LTD., DECLARATION OF DISSOLUTION A. J. SCOTT LTD., HAMMIX CONTRACTORS LTD., Pursuant to Section 335A of the Companies Act 1955 SOLEXIN INDUSTRIES LTD., GORDON LESLIE VINCENT of Auckland, director of Universal R. J. BURKITT LTD., Distributors Ltd., hereby give notice that pursuant to section 335A R. J. BURKITT (WHOLESALE) LTD., of the Companies Act 1955, I propose to apply to the Registrar of BURKITT HOLDINGS LTD.: Companies for a declaration of dissolution of the company and that unless written objection is made to the Re/pstrar within 30 days of NOTICE is hereby given that an extraordinary general meeting of the date this notice was posted, the RegIstrar may dissolve the the above-mentioned companies is to be held at 9.30 a.m. on the company. 17th day of April 1986 at the registered office of the above-mentioned companies at Devon Road, New Plymouth, to consider and if Dated this 26th day of March 1986. thought fit to pass the following special resolution by each of the companies: G. L. VINCENT, Director. "That: 26 Stevenson Way, Howick. 1. Pursuant to section 18 (I)(a) and 18 (I)(c) of the Companies 2632 Act 1955, the memorandum of association ofthe company be altered by omitting all the objects and all the provisions in respect of the powers of the companies set out in clause III of the memorandum DALES FURNISHERS LTD. of association. NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE 2. The company shall have the rights, powers and privileges of COMPANY natural persons including the powers referred to in subsection I (a) to (h) of section 15A of the Companies Act 1955". Pursuant to Section 335A of the Companies Act 1955 R. A. SMITH, Secretary. NOTICE is hereby given that in accordance with the provisions of section 335A of the Companies Act 1955, I, Graeme Leonard Evans 2682 Ie of Dannevirke, company director, propose to apply to the Registrar of Companies at Napier for a declaration of dIssolution of the company. SMITH-BIOLAB LIMITED Unless written objection is made to the Registrar within 30 days after the date of this notice the company will be dissolved. NOTICE is hereby given that an order of the High Court of New Zealand dated the 13th day of March 1986 confirming the reduction Dated this 20th day of March 1986. of the share capital of the above-named company and the subsequent G. L. EVANS, Applicant. increase in capital was registered with the Registrar of Companies at Auckland on the 19th day of March 1986. 2644 The minute approved by the High Court is as follows: The capital of Smith-Biolab Limited ("the company") was ELECTRICAL APPLIANCE SERVICES LTD. by virtue of a soecial resolution of the company and with the sanction of an order of the High Court of New Zealand ("the NOTICE OF INTENTION TO ApPLY FOR DISSOLUTION OF THE said order") reduced from $20,000,000.00 divided into COMPANY 40,000,000 shares of 50 cents each to $15,171,979.00 divided Pursuant to Section 335A of the Companies Act 1955 into 30,343,951 shares of 50 cents each which are unissued. NOTICE is hereby given that in accordance with the provisions of By virtue of a scheme of arrangement sanctioned by the said section 335A of the Companies Act 1955, I propose to apply to the order and of an ordinary resolution of the company passed on Registrar of Companies at Hamilton for a declaration of dissolution 7 March 1986 the share capital of the company was increased of the company. to and at the date of registration of this minute is $20,000,000.00 divided into 40,000,000.00 shares of 50 cents each of which Unless written objection is made to the Registrar within 30 days 9,656,049 shares have been issued as ordinary shares and the of the 20th day of March 1986 (the date this notice was posted in balance of 30,343,951 shares are unissued. accordance with section 335A (3) (b) of the Companies Act) the Registrar may dissolve the company. Dated the 18th day of March 1986. Dated this 19th day of March 1986. Solicitors for the company: B. C. PRIOR, Secretary. BELL GULLY BUDDLE WEIR.

2645 lc 2627 Ie 1342 THE NEW ZEALAND GAZETTE No. 44

In the High Court of New Zealand M. No. 91/86 Ex PARTE-EAST WAIKATO PuBLISHERS LIMITED-Creditor: Wellington Registry NOTICE is hereby given that a petition for the winding up of the IN THE MATTER of the Companies Act 1955, and IN THE MATTER above-named company by the High Court was, on the 26th day of of STEVE Cox MOTORS LIMITED: March 1986, presented to the said Court by EAST WAIKATO PuBLISHERS LIMITED at Hamilton; and that the said petition is NOTICE is hereby given that a petition for the winding up of the directed to be heard before the Court sitting at Hamilton on the above-named company by the High Court was, on the 4th day of 10th day of April 1986 at 10 o'clock in the forenoon; and any creditor March 1986, presented to the said Court by V. B. GILES LIMITED or contributory of the said company desirous to support or oppose and that the said petition is directed to be heard before the Court the making of an order on the said petition may appear at the time sitting at Wellington on the 9th day of April 1986 at 10 o'clock in of hearing in person or by his counsel for that purpose; and a copy the forenoon; and any creditor or contributory ofthe said company of the petition will be furnished by the undersigned to any creditor desirous to support or oppose the making of an order on the said or contributory of the said company requiring a copy on payment petition may appear at the time of hearing in person or by his of the regulated charge for the same. counsel for that purpose; and a copy of the petition will be furnished A. M. KELLA WAY, Solicitor for the Petitioner. by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for This advertisement is filed by Alison Margaret Kellaway, solicitor the same. for the petitioner whose address for service is at the offices of Messrs Annan Kellaway & Co., Barristers and Solicitors, Fourth Floor, BNZ R. J. BUCHANAN, Solicitor for the Petitioner. Building, 354 Victoria Street, Hamilton. Address for Service: This notice was filed by Russell John NOTE-Any person who intends to appear on the hearing of the Buchanan, solicitor for the petitioner. The petitioner's address for said petition must serve on, or send by post to, the above-named, service is at the offices of R. J. Buchanan, Solicitor, Third Floor, 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 Panama House, Panama Street, Wellington. name, address, and description of the firm, and an address for service NOTE-Any person who intends to appear on the hearing of the within 3 miles of the office of the High Court at Hamilton, and said petition must serve on, or send by post to, the above-named, must be signed by the person or firm, or his or their solicitor (if notice in writing of his intention to do so. The notice must state any), and must be served, or, if posted, must be sent by post in the name, address, and description of the person, or if a firm, the sufficient time to reach the above-named petitioner's address for name, address, and description of the firm, and an address for service service not later than 4 o'clock in the afternoon of the 9th day of within 3 miles of the office of the High Court at Wellington, and April 1986. must be signed by the person or firm, or his or their solicitor (if 2634 Ie any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 8th day of In the High Court of New Zealand M. No. 1549/85 April 1986. Auckland Registry 2676 Ie IN THE MATTER of the Companies Act 1955, and IN THE MATTER of ELITE HOMES LIMITED, a duly incorporated company having its registered office at 29 Anzac Avenue, Auckland and carrying on business as property developers: In the High Court of New Zealand M. No. 1598/85 NOTICE is hereby given that a petition for the winding up of the Auckland Registry above-named company by the High Court was, on the 28th day of November 1985, presented to the said Court by A. J. BRADLEY; IN THE MATTER of the Companies Act 1955, and IN THE MATTER and that the said petition is directed to be heard before the Court of AUBURN FLOWERS AND PRODUCE LIMITED, a duly incorporated sitting at Auckland on the 9th day of April 1986 at 10 o'clock in company having its registered office at 69 Rainbow Drive, Taupo the forenoon; and any creditor or contributory of the said company and carrying on business as a horticultural enterprise: desirous to support or oppose the making of an order on the said NOTICE is hereby given that a petition for the winding up of the petition may appear at the time of hearing in person or by his above-named company by the High Court was, on the 6th day of counsel for that purpose; and a copy of the petition will be furnished February 1986, presented to the said Court by RAYMOND JOHN by the undersigned to any creditor or contributory of the said WILSON MCCHESNEY ofWaiharara, company director; and that the company requiring a copy on payment of the regulated charge for said petition is directed to be heard before the Court sitting at the same. Auckland on Wednesday, the 9th day of April 1986 at 10 o'clock N. K. DANGEN, Solicitor for the Petitioner. in the forenoon; and any creditor or contributory of the said Address for Service: The offices of Messrs Davenports, Solicitors, company desirous to support or oppose the making of an order on Seventh Floor, General Buildings, Shortland Street, Auckland 1. the said petition may appear at the time of hearing in person or by NOTE-Any person who intends to appear on the hearing of the his counsel for that purpose; and a copy of the petition will be said petition must serve on, or send by post to, the above-named, furnished by the undersigned to any creditor or contributory of the notice in writing of his intention to do so. The notice must state said company requiring a copy on payment of the regulated charge the name, address, and description of the person, or if a firm, the for the same. name, address, and description of the firm, and an address for service G. B. W AGG, Solicitor for the Petitioner. 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 This advertisement of petition was filed by Gerald Wagg, the any), and must be served, or, if posted, must be sent by post in solicitor for the petitioner whose address for service is at the offices sufficient time to reach the above-named petitioner's address for of J. & c. Pearch Ltd., Ninth Floor, Wyndham Towers, comer service not later than 4 o'clock in the afternoon of the 8th day of Wyndham and Albert Streets, Auckland. April 1986. NOTE-Any person who intends to appear on the hearing of the 2783 Ie said petition must serve on, or send by post to, the above-named, notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the In the High Court of New Zealand M. No. 152/86 name, address, and description ofthe firm, and an address for service Auckland 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 RADIO DIRECTORIES LIMITED, a duly incorporated company any), and must be served, or, if posted, must be sent by post in having its registered office at 4 Ringwood Street, Torbay, sufficient time to reach the above-named petitioner's address for Auckland, and carrying on business as an advertising agent: service not later than 4 o'clock in the afternoon of the 8th day of NOTICE is hereby given that a petition for the winding up of the April 1986. above-named company by the High Court was, on the 28th day of February 1986, presented to the said Court by THE BROADCASTING 2636 Ie CORPORATION OF NEW ZEALAND; and that the said petition is directed to be heard before the Court sitting at Auckland on the 16th day of April 1986 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose In the High Court of New Zealand the making of an order on the said petition may appear at the time Hamilton Registry of hearing in person or by his counsel for that purpose; and a copy IN THE MATTER of the Companies Act 1955, and IN THE MATTER of the petition will be furnished by the undersigned to any creditor of WEEKENDER MAGAZINE LIMITED, a duly incorporated or contributory of the said company requiring a copy on payment company having its registered office at the Seventh Floor, of the regulated charge for the same. National Mutual Centre, 312 Victoria Street, Hamilton-Debtor: D. A. WILSON, Solicitor for the Petitioner. 26 MARCH THE NEW ZEALAND GAZETTE 1343

Addressfor Sen'ice: Chapman Tripp Sheffield Young, Quay Tower, within 3 miles of the office of the High Court at Auckland, and 29 Customs Street West, Auckland. 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 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 8th day of notice in writing of his intention to do so. The notice must state April 1986. 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 2602 Ie 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 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. 40/86 service not later than 4 o'clock in the afternoon of the 15th day of Hamilton Registry April 1986. IN THE MATTER of the Companies Act 1955, and IN THE MATTER 2786 Ie of HIBBERD AND SCHICKER EARTH MOVERS liMITED, a duly incorporated company having its registered office at the offices of Messrs Candy, Diprose and Partners, chartered accountants, First floor, Te Aroha Thames Valley Dairy Company Building, In the High Court of New Zealand M. No. 97/86 Wellington Registry Whitaker Street, Te Aroha: IN THE MATTER of the Companies Act 1955, and IN THE MATTER NOTICE is hereby given that a petition for the winding up of the of PLASTIC LAMINATING SERVICES LIMITED, a duly incorporated above-named company by the High Court was, on the II th day of company having its registered office at 185-187 Willis Street, March 1986, presented to the said Court by LICHFIELD MOTORS Wellington and carrying on business as a manufacturer of plastic (1973) LIMITED, a duly incorporated company having its registered goods: office at Hamilton; and that the said petition is directed to be heard before the Court sitting at Hamilton on the 10th day of April 1986 NOTICE is hereby given that a petition for the winding up of the at 10 o'clock in the forenoon; and any creditor or contributory of above-named company by the High Court was, on the 7th day the said company desirous to support or oppose the making of an of March 1986, presented to the said Court by MITEL order on the said petition may appear at the time of hearing in TELECOMMUNICATIONS LIMITED; and that the said petition is person or by his counsel for that purpose; and a copy of the petition directed to be heard before the Court sitting at Wellington on the will be furnished by the undersigned to any creditor or contributory 16th day of April 1986 at 10 o'clock in the forenoon; and any creditor of the said company requiring a copy on payment of the regulated or contributory of the said company desirous to support or oppose charge for the same, the making of an order on the said petition may appear at the time of hearing in person or by his counsel for that purpose; and a copy A. A. HALL, Solicitor for the Petitioner. of the petition will be furnished by the undersigned to any creditor This notice was filed by Alistaire Alexander Hall, solicitor for the or contributory of the said company requiring a copy on payment petitioner. The petitioner's address for service is at the offices of of the regulated charge for the same. Messrs Harkness Henry & Co., Solicitors, Hamilton. D. A. WILSON, Solicitor for the Petitioner. NOTE-Any person who intends to appear on the hearing of the Address for Service: Chapman Tripp Sheffield Young, I Grey said petition must serve on, or send by post to, the above-named, Street, Wellington. notice in writing of his intention to do so. The notice must state the name, address, and description of the person, or if a firm, the NOTE-Any person who intends to appear on the hearing of the name, address, and description of the firm, and an address for service said petition must serve on, or send by post to, the above-named, within 3 miles of the office of the High Court at Hamilton, 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 9th day of must be signed by the person or firm, or his or their solicitor (if April 1986. 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 2621 Ie service not later than 4 o'clock in the afternoon of the 15th day of April 1986. 2785 Ie In the High Court of New Zealand M. No. 19/86 Rotorua Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER In the High Court of New Zealand M. No. 141/86 of LAMBERT TRANSPORT LIMITED, a duly incorporated company Auckland Registry having its registered office at 27 Te Ngae Road, Rotorua and carrying on business there as road transport operators: IN THE MATTER of the Companies Act 1955, and IN THE MATTER of CORSICA HOLDINGS LIMITED, a duly incorporated company NOTICE is hereby given that a petition for the winding up of the having its registered office at 59 East Tamaki Road, Papatoetoe above-named company by the High Court was, on the 7th day of and carrying on business inter alia as travel agents: March 1986, presented to the said Court by DIRECT TRANSPORT liMITED, a duly incorporated company having its registered office NOTICE is hereby given that a petition for the winding up of the in Auckland, road transport operators; and that the said petition is above-named company by the High Court was, on the 26th day of directed to be heard before the Court sitting at Rotorua on Monday, February 1986, presented to the said Court by UTA FRENCH the 28th day of April 1986 at 10 o'clock in the forenoon; and any AIRLINES, a duly incorporated company under the laws of France creditor or contributory of the said company desirous to support having a registered place of business in New Zealand at II or oppose the making of an order on the said petition may appear Commerce Street, Auckland and carrying on business inter alia as at the time of hearing in person or by his counsel for that purpose; a passenger airline; and that the said petition is directed to be heard and a copy of the petition will be furnished by the undersigned to before the Court sitting at Auckland on the 9th day of April 1986 any creditor or contributory of the said company requiring a copy at 10 o'clock in the forenoon; and any creditor or contributory of on payment of the regulated charge for the same. the said company desirous to support or oppose the making of an order on the said petition may appear at the time of hearing in M. McENTEE, Solicitor for the Petitioner. person or by his counsel for that purpose; and a copy of the petition Care of East Brewster Urquhart and Partners. will be furnished by the undersigned to any creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. NOTE-Any person who intends to appear on the hearing of the e. S. BLACKIE, Solicitor for the Petitioner. 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 petitioner's address for service is at the offices of Messrs the name, address, and description of the person, or if a firm, the Brandon Brookfield, Sixth Floor, N.Z.I. House, 3 Shortland Street, name, address, and description of the firm, and an address for service Auckland I. within 3 miles of the office of the High Court at Rotorua, and must NOTE-Any person who intends to appear on the hearing of the be signed by the person or firm, or his or their solicitor (if any), said petition must serve on, or send by post to, the above-named, and must be served, or, if posted, must be sent by post in sufficient notice in writing of his intention to do so. The notice must state time to reach the above-named petitioner's address for service not the name, address, and description of the person, or if a firm, the later than 4 o'clock in the afternoon of the 24th day of April 1986. name, address, and description of the firm, and an address for service 2607 Ie l344 THE NEW ZEALAND GAZETTE No. 44

In the High Court of New Zealand S.P.21/86 SCHEDULE Auckland Registry Capital IN THE MATTER of Part II of the Partnership Act 1908, and IN THE General Partner- Contribution MATTER of J. D. DENNIS ENTERPRISES LIMITED AND COMPANY: $ CERTIFICATE OF SPECIAL PARTNERSHIP WESTLAND MANAGEMENT AND MARKETING (a) Style of Firm-J. D. DENNIS ENTERPRISES LIMITED AND LIMITED, a duly incorporated company having its COMPANY. registered office at 9-11 Weld Street, Hokitika . . Nil (b) Names and Residences of the Partners- Special Partners- General Partner-J. D. DENNIS ENTERPRISES LIMITED, a duly Raymond Bruce Smith, 116 Jollie Street, Hokitika 5,000 incorporated company having its registered office at 26 Airedale Lindsay Beckett Smith, Blue Spur, Hokitika 5,000 Street, Auckland 1. The Common Seal of WESTLAND MANAGEMENT AND MARKETING Special Partners-Dirk Hudig, 54 Marine Parade, Herne Bay, LIMITED was hereunto affixed in the presence of: Auckland 2. L. B. SMITH, Director. John Terence Harvey, I Minnehaha Avenue, Takapuna. R. B. SMITH, Director/Secretary. (c) Capital-The amount of capital which each partner contributes: Signed by the said special partners Raymond Bruce Smith and Special Partners: Lindsay Beckett Smith. Dirk Hudig .. $1,000 Acknowledged before me: John Terence Harvey $1,000 C. M. THOMAS, Justice of the Peace. General Partner- J. D. DENNIS ENTERPRISES LIMITED Nil 2630 (d) General Nature ofBusiness-Sale and distribution of computer programmes and software. (e) Principal Place of Business-Auckland. In the High Court of New Zealand SP. No. 19/1986 (f) Term ofPartnership-Commencement Date: 21st day of March Auckland Registry 1986. Termination: 20th day of March 1993. IN THE MATTER of sections 51 and 54 of the Partnership Act 1908, and IN THE MATTER of MALBEC INVESTMENTS LIMITED AND Acknowledged by the partners at Auckland this 21 st day of March COMPANY: 1986. IT is hereby certified pursuant to section 51 of the Partnership Act The Common Seal of J. D. DENNIS ENTERPRISES LIMITED as 1908 ("the Act") that MALBEC INVESTMENTS LIMITED AND general partner was hereunto affixed in the presence of: COMPANY has been formed as special partnership pursuant to Part J. HARVEY and D. HUDIG, Directors. II of the Act: Signed by Dirk Hudig and John Terence Harvey in the presence 1. Names, addresses and capital contributions ofthe general partner of and acknowledged before: and special parters: S. BOLOT, Justice of the Peace. General Partner: $

2697 Ie Malbec Investments Limited, 269 Mount Smart Road, Penrose, Auckland 6 Nil Special Partners: In the High Court of New Zealand M. 3/86 Greymouth Registry Christopher Robert Mace, 2 Tirohanga A venue, Remuera, Auckland 5 1.00 IN THE MATTER of Part II of the Partnership Act 1908, and IN THE Peter Charles Cooper, 7 Clifton Road, Takapuna, MATTER of WESTLAND MANAGEMENT AND MARKETING LIMITED Auckland 9 .. 1.00 AND COMPANY: Total 2.00 IT is hereby certified pursuant to section 51 of the Partnership Act 1908 that: 2. Partnership business: 1. The name of the special partnership is WESTLAND To establish and carry on in New Zealand and elsewhere the MANAGEMENT AND MARKETING LIMITED AND COMPANY. business of owning and developing commercial, industrial and retail 2. The names, addresses and capital contributions of the general properties and to undertake and carry on any other activity or and special partners are as set forth in the Schedule. business. 3. The objects of the partnership shall be: 3.Principal place of business: (a) To establish and carry on in New Zealand and elsewhere the 269 Mount Smart Road, Penrose, Auckland 6. business of mining for gold and other valuable minerals 4. Term of the partnership: and to undertake and carry out all other things which in the opinion of the general partner may be conveniently or The term of the partnership shall commence on the date of profitably undertaken by the partnership whether or not registration of this certificate in accordance with section 53 of the such things be similar in nature to the above objects and Act and shall end upon the sooner to occur of: whether or not the partnership is enga~ed in the above object (hereinafter called "the partnership business"). (a) The registration of a certificate of dissolution pursuant to section 62 of the Act; or (b) To purchase, lease, take on hire or by any other means acquire any real or personal property and any rights, licences, (b) The expiration of 7 years from the date of registration of this privileges or easements which the partnership may think certificate or, if the term of the partnership shall have been is necessary or convenient for the purposes of the extended in accordance with sections 57 and 58 of the Act, partnership business. then the expiration of the extended term. (c) To manage, maintain, develop, exchange, mortgage, lease, sell Dated this 17th day of March 1986. or otherwise deal with or dispose of all or any part of the The Common Seal of MALBEC INVESTMENTS LIMITED was property and rights of the partnership.. hereunto affixed in the presence of: 4. The principal place from which the partnership business will C. R. MACE and P. C. COOPER, Directors. be conducted is the registered office of the general partner namely, Signed by the said Christopher Robert Mace and Peter Charles Perry Arcade, Weld Street, Hokitika. Cooper. 5. The partnership shall commence upon the re~stration of this Acknowledged by all the above signatories before me: certificate pursuant to section 54 of the Partnership Act 1908 and subject to the provisions in the deed of participation relating to G. H. KLIPPEL, Justice of the Peace. earlier dissolution shall terminate upon the expiry of 7 years from the date of registration of this certificate. 2622 Ie 26 MARCH THE NEW ZEALAND GAZETTE 1345

In the High Court of New Zealand M. No. 89/86 In the High Court of New Zealand Christchurch Registry Christchurch Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER IN THE MATTER of the Companies Act 1955, and IN THE MATTER of HEFNERS MALE BOUTIQUE LIMITED, a duly incorporated of BELFAST GARAGE (1982) LIMITED, a duly incorporated company having its registered office at care ofW. E. Clothier, 67 company having its registered office at Christchurch and carrying Cannon Hill Crescent, Christchurch and carrying on business there on business as a service station: as clothing retailers: NOTICE is hereby given that a petition for the winding up of the above-named company by the High Court was, on the 30th day of NOTICE is hereby given that a petition for the winding up of the January 1986, presented to the said Court by DUNLOP (NEW above-named company by the High Court was, on the 10th day of ZEALAND) LIMITED, a duly incorporated company having its March 1986, presented to the said Court by SONNY ELEGANT registered office at Wellington; and that the said petition is directed KNITWEAR LIMITED, a duly incorporated company having its to be heard before the Court sitting at Christchurch on the 9th day registered office at care of Mabee Halstead & Kiddie, 18 High Street, of April 1986 at 10 o'clock in the forenoon; and any creditor or Auckland; and that the said petition is directed to be heard before contributory of the said company desirous to support or oppose the the Court sitting at Christchurch on the 16th day of April 1986 at making of an order on the said petition may appear at the time of 10 o'clock in the forenoon; and any creditor or contributory of the hearing in person or by his counsel for that purpose; and a copy said company desirous to support or oppose the making of an order of the petition will be furnished by the undersigned to any creditor on the said petition may appear at the time of hearing in person or contributory of the said company requiring a copy on payment or by his counsel for that purpose; and a copy of the petition will of the regulated charge for the same. be furnished by the undersigned to any creditor or contributory of P. J. RUTLEDGE, Solicitor for the Petitioner. the said company requiring a copy on payment of the regulated The petitioner's address for service is at the offices of Messrs charge for the same. Spiller, Rutledge & Langham, Barristers & Solicitors, Seventh F1oor, B. P. HENRY, Solicitor for the Petitioner. A.M.P. Building, 47 Cathedral Square, Christchurch. NOTE-Any person who intends to appear on the hearing of the This notice was filed by Brian Phillip Henry, solicitor for the said petition must serve on, or send by post to, the above-named, petitioner. The petitioner's address for service is at the offices of notice in writing of his intention to do so. The notice must state Messrs Wilson Henry, Solicitors, Twelfth F1oor, Southern Cross the name, address, and description of the person, or if a firm, the Building, comer Victoria and High Streets, Auckland 1. name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Christchurch, and NOTE-Any person who intends to appear on the hearing of the must be signed by the person or firm, or his or their solicitor (if said petition must serve on, or send by post to, the above-named, any), and must be served, or, if posted, must be sent by post in notice in writing of his intention to do so. The notice must state sufficient time to reach the above-named petitioner's address for the name, address, and description of the person, or if a firm, the service not later than 4 o'clock in the afternoon of the 8th day of name, address, and description of the firm, and an address for service April 1986. within 3 miles of the office of the High Court at Christchurch, and must be signed by the person or firm, or his or their solicitor (if 2694 Ie any), and must be served, or, if posted, must be sent by post in sufficient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 15th day of In the High Court of New Zealand M. No. 2/86 April 1986. , Greymouth Registry IN THE MATTER of the Companies Act 1955, and IN THE MATTER 2782 Ie of RUNANGA ENGINEERING LIMITED (in receivership), a duly incorporated company having its registered office at Carroll Street, Runanga and carrying on business as a car painter: 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 February 1986, presented to the said Court by WESTPAC BANKING CORPORATION; and that the said petition is directed to be heard before the Court sitting at Christchurch on the 16th day of April 1986 at 10 o'clock in the forenoon; and any creditor or contributory of the said company desirous to support or oppose the making of In the High Court of New Zealand M. No. 52/86 an order on the said petition may appear at the time of hearing in Christchurch Registry person or by his counsel for that purpose; and a copy of the petition IN THE MATTER of the Companies Act 1955, and IN THE MATTER will be furnished by the undersigned to any creditor or contributory of MICRO PROCESSOR SERVICES LIMITED, a duly incorporated of the said company requiring a copy on payment of the regulated company having its registered office at Christchurch: charge for the same. NOTICE is hereby given that a petition for the winding up of the R. M. CROTTY, Solicitor for the Petitioner. above-named company by the High Court was, on the 18th day of Address for Service: Weston Ward & Lascelles, 123 Worcester February 1986, presented to the said Court by A.W.A. NEW Street, Christchurch. ZEALAND LIMITED, a duly incorporated company having its registered office at Christchurch and carrying on business there and NOTE-Any person who intends to appear on the hearing of the elsewhere as electrical manufacturers; and that the said petition is said petition must serve on, or send by post to, the above-named, directed to be heard before the Court sitting at Christchurch on the notice in writing of his intention to do so. The notice must state 9th day of April 1986 at 10 o'clock in the forenoon; and any creditor the name, address, and description of the person, or if a firm, the or contributory of the said company desirous to support or oppose name, address, and description of the firm, and an address for service the making of an order on the said petition may appear at the time within 3 miles of the office of the High Court at Christchurch, and of hearing in person or by his counsel for that purpose; and a copy must be signed by the person or firm, or his or their solicitor (if of the petition will be furnished by the undersigned to any creditor any), and must be served, or, if posted, must be sent by post in or contributory of the said company requiring a copy on payment sufficient time to reach the above-named petitioner's address for of the regulated charge for the same. service not later than 4 o'clock in the afternoon of the 15th day of B. J. PELHAM, Solicitor for the Petitioner. April 1986. This advertisement was presented by Brian John Pelham, solicitor 2643 Ie for the petitioner. The petitioner's address for service is at the offices of Messrs Benseman Murfitt & Co., 127 Armagh Street, Christchurch. NAPIER CITY COUNCIL NOTE-Any person who intends to appear on the hearing of the NOTICE OF INTENTION TO TAKE LAND FOR AN EsSENTIAL WORK said petition must serve on, or send by post to, the above-named, Pursuant to Section 23 of the Pubic Works Act 1981 notice in writing of his intention to do so. The notice must state 1. Notice is hereby given that the Napier City Council proposes the name, address, and description of the person, or if a firm, the to take under the provisions of the Public Works Act 1981 the land name, address, and description of the firm, and an address for service within 3 miles of the office of the High Court at Christchurch, and described in the Schedule hereto. must be signed by the person or firm, or his or their solicitor (if 2. The land is required for service lane and it is intended to use any), and must be served, or, if posted, must be sent by post in the land for the purposes of the laying out of a service lane between sufficient time to reach the above-named petitioner's address for Bower Streets and Edwardes Street in the City of Napier. service not later than 4 o'clock in the afternoon of the 8th day of 3. A plan of the land intended to be taken is open for public April 1986. inspection during ordinary office hours at the offices of the Napier 2692 Ie City Council situate in Hastings Street, Napier. 1346 THE NEW ZEALAND GAZETTE No. 44

4. The reasons why the Napier City Council considers it essential (iv) To transfer the final approval of authorised fuel burning to take the land are as follows equipment and authorised fuel from the Governor-General (a) The land is designated proposed service lane in the Councils to the Minister of Health by the way of notice in the New Operative District Scheme; and Zealand Gazette. Such approval must be undertaken in consultation with this Council but will expedite the process (b) With the rapid commercial development of the area it is now of amending the Schedule to the Order. necessary to create and form the service lane. (v) Only appliances tested and recommended for approval by the 5. Persons objecting to the taking of the land should send their Clean Air Council will be included in the Schedule to the written objection to the Registrar, Planning Tribunal, Tribunals Order which applies to new premises, or new or additional Division, Justice Department, Private Bag, Postal Centre, fuel burning equipment in existing premises. Wellington, within 20 working days after the 20th day of March (vi) To add a clause to ensure the provisions of the Order, 1986. particularly in regard to authorised fuel burning equipment 6. If an objection is made a public hearing of the objection will and fuels, do not apply to Scheduled processes under the be held unless the objector gives written notice to the Tribunal that Act. Fuel burning equipment with a heat release of 100 they want the hearing held in private. kilowatts and over are scheduled processes and required 7. If an objection is made: to be licensed by the Council. A copy of the applications may be inspected at the City Health (a) The objector will be advised of the time and place of the Department, Fourth Floor, Civic Centre, 163 Tuam Street, between hearing; and the hours of 8.30 a.m. and 4.30 p.m., Monday to Friday, during a (b) The objector will have the right to appear and be heard period of 6 weeks from the date ofthe last publication of the notice. personally or to be represented by a Barrister and Solicitor Within the said period any person who will be affected by the or any other person they authorise. amendment may, by notice in writing to the Minister of Health, and supplying a copy of the notice to the local authority, object to SCHEDULE the recommendation. HAWKE'S BAY LAND DISTRICT Dated at Christchurch this 18th day of March 1986. General Description of Land JOHN GRAY, General Manager and Town Clerk. ALL those pieces of land situated at the rear of the properties being 2791 numbers 10, 12 and 14, Raffles Street in the City of Napier as are more particularly described as follows: Legal Description of Land THE NEW ZEALAND GAZETTE DEADLINES ALL those parcels of land situate in the City of Napier containing: (Anzac Day) FIRST 50 square metres being part Lot I on Deposited Plan 14143 and being part of the land in certificate of title F4/1104 as the same IN the week including Anzac Day, the New Zealand Gazette will is more particularly delineated on the plan marked S.O. 8979 be published on Wednesday, 23 April 1986. Notices from deposited in the office of the Lands and Survey Department at Napier Government departments must be received by the Gazette Clerk, and thereupon marked "C". Department of Internal Affairs, Wellington by noon on Monday, 21 April 1986. SECONDLY 73 square metres being part Lot 3 on Deposited Plan 1285 and being part of the land in certificate of title E3/608 as the Advertisements will be accepted by the Government Printer, c/o same is more particularly delineated on the plan marked S.O. 8979 Gazette Clerk, Government Printing Office, Private Bag, Wellington deposited in the office of the Lands and Survey Department at Napier until noon on Tuesday, 22 April 1986. and thereupon marked "B". Advertisements are charged at the rate of 20c per line. THIRDLY 78 square metres being part Lot 2 on Deposited Plan 1285 All advertisements should be written or typed on one side of the and being part of the land in certificate of title B3/430 as the same paper. and signatures, etc., should be written in a legible hand. is more particularly delineated on the plan marked S.O. 8979 deposited in the office of the Lands and Survey Department at Napier and thereupon marked "A". CANCELLED NOTICES Dated at Napier this 17th day of March 1986. R. H. HOWELL, Advertisements cancelled after being accepted for printing in the Principal Administrative Officer of the Napier City Council. Gazette will be subject to a charge of$8.oo for setting up and deleting 2623 costs.

NEW ZEALAND WOOL BOARD CONTENTS PURSUANT to regulation 15 ofthe Wool Industry Regulations 1978, notice is hereby given that the Adjusted Weighted Average Sale Price for the sale held on the 20th day of March 1986 at Timaru PAGE and Invercargill was 346.00 cents per kilogram (greasy basis). ADVERTISEMENTS 1324 As this price is below the ruling trigger price of 500 cents per kilogram (greasy basis) no retention levy is payable in terms of ApPOINTMENTS 1294 section 42 of the Wool Industry Act 1977, until further notice. BANKRUPTCY NOTICES 1321 Dated at Wellington this 20th day of March 1986. DEFENCE NOTICES 1292 S. D. NEWRICK, Levies Administration Manager. LAND TRANSFER ACT: NOTICES 1323 Raw Wool Services. 2693 MISCELLANEOUS- Alcoholic Liquor Advisory Council Act: Notice 1306 Bylaws Act: Notice .. 1306 CHRISTCHURCH CITY COUNCIL Commerce Act: Notices 1320 Copyright Act: Notice 1306 NOTICE OF INTENTION TO AMEND THE CLEAN AIR ZONE Corrigendum .. . . 1291 (CHRISTCHURCH) ORDER 1977 Education Act: Notice 1306 NOTICE is hereby given that the Christchurch City Council has made Electricity Act: Notices 1306 application to the Minister of Health, pursuant to section 12 of the Forests Act: Notice .. 1303 Clean Air Act 1972, to amend the Clean Air Zone (Christchurch) Kiwifruit Marketing Licencing Regulations: Notice 1306 Order 1977. The general effect of the amendments are: Maori Affairs Act: Notices .. 1305 Marine Mammals Protection Act: Notice . 1306 (i) To increase the maximum sulphur content of authorised solid N.Z. Railways Corporation Act: Notice 1318 fuels from 0.5 percent to I percent by weight. Public Works Act: Notices .. . . 1295 Regulations Act: Notice 1319 (ii) To prohibit the use of wood with a moisture content exceeding Reserves Act: Notices .. 1303, 1318 25 percent on net weight. Reserve Bank: Statement 1319 (iii) To extend the effect of the Order by prohibiting the use of Transport Act: Notices 1316 unauthorised fuel in all appliances in the city, including Wool Industry Act: Notices 1346 those appliances not tested and approved for use in clean air zones. PROCLAMATIONS, ORDERS IN COUNCIL, AND WARRANTS.. 1291

Price $3.20 BY AUTHORITY: V. R. WARD, GOVERNMENT PRINTER, WELLINGTON, NEW ZEALAND-1986