No.·1'62 3195

THE NEW ZEALAND GAZETTE

Published by Authority

WELLINGTON: THURSDAY, 23 NOVEMBER 1978

CORIUGENDUM Land Taken for Road in Block Vll, Patetere South Survey The Ewdence (Photographic Copies) Notice No. 3, 1978 District, Matamam County

IN the notice published in the New Zealand Gazette, No. 98, KEITH HOL¥0AKE, Governttr-General dated 9 November 1978, p. 3040, for Montana Wineyards Ltd. read Montana Vineyards Ud. as it appears in the original A PROCLAMATION notice signed by the Minis'1er of Justice. PURSUANT to the hblic Works Act 1928, I, The Right Houourable .Sir Keith Jacka Holy.oake, the Governor-General of New Zealand, hereby proclaim alld declare that the land described in the Schedule hereto is hereby taken ior roa

Promotions Extension of Commission Flight Lieutenant (temp. Squadron Leader) N. J. Mosby, The commission of Flight Lieutenant J. L. Cupples, B.A., B.E. (MECIL), N.z.c.E., to be Squadron Leader, with seniority DIP.TCHG., is extended to 23 September 1993. and effect froin 3 June 1978. Extension of Commission and Age for Retirement Pilot Officer P. S. Hansen, B.SC., to be Flying Officer, with seniority and effect from 8 October 1978. The commission and age for retirement of Squadron Leader A. Pickersgill are extended to 12 January 1983. Extensions of Commissions Resignation of Commission The commission of Flight Lieutenant G. R. Wiltshire is 'Flight Lieutenant Terence Francis resigns his commission extended to 25 March 1983. with effect from 9 July 1978. The commission of :Flying Officer (temp. Flight Lieutenant) P. J. Lacey is extended to 30 October 1987. TERRITORIAL AIR FORCE ADMINISTRATIVE AND SUPPLY BRANCH ADMINISTRATIVE AND SUPPLY BRANCH Appointments Transfer to Reserve Supply Division Special Duties Division • Flight Lieutenant B. A. Wootton is appointed to a perman­ Flight. Lieutenant R. A. Soar is transferred to the Reserve ent commission, with effect from 26 September 1978. of Air Force Officers until 23 September 1982, with effect Ross Francis John -McHugh is appointed to a commission from 24 September 1978. on a fixed term engagement· in the rank of Flying Officer RESERVE OF AIR FORCE OFFICERS (on prob.), with seniority from 20 September 1976 and effect from 20 September 1978. Transfer Catherine Mabel Ross is appointed to a comm1ss1on in Flying Officer A. Woollaston is transferred to the Regular the rank of Pilot Officer (W) ( on prob.), with seniority and Air Force, with effect from 25 Septemb-er 1978. effect from 16 September 1978. Retirements Special Duties Division · The following officers are retired with effect from the dates Peter Eugene Fields is appointed to a commission on a shown: fixed term engagement in the rank of Pilot Officer (on prob.), Squadron Leader Peter David Smillie, 30 September 1978. with seniority from l September 1977 and effect from I Squadron Leader Andrew Jackson King, 3 August 1978. September 1978. Flight Lieutenant Douglas Barry Wilkie, B.A., 5 September Peter Ronald Doms is appointed to a commission on a 1978. fixed term engagement in the rank of Flying Officer ( on Flight Lieutenant Andrew Lawrence Baggott, 5 September prob.), with seniority from 17 March 1977 and effect from 1978. 17 September 1978. Flight Lreutenant Evan James Dawes, 18 September 1978. - Promotions Flight Lieutenant Murray Barber, 24 September 1978. Flight Lieutenant William Frank Burrows, 6 September Secretarial Division 1978. Flying Officer (temp. Flight Lieutenant) H. I. Williams to Flying Officer Colin Strathearn Coutts, 27 September 1978. be Flight Lieutenant, with seniority and effect from 7 October Flying Officer Wilfred George Newfield, 24 September 1978. 1978. Flying Officer Alexander James Paterson, 2 September 1978. Pilot Officer (W) B. L. Miller to be Flying Officer (W), Flying Officer Robert Thompson Burch, 23 September 1978. with seniority and effect from 3 October 1978. Flying Officer Ernest Bongard Kirk, 22 September 1978. Flying Officer Thomas David Ian McDonald, 4 September Supply Division 1978. Pilot Officer .M. J. Elliott to be Flying Officer, with Pilot Officer James Douglas John McCabe, 18 September seniority and effect from 3 October 1978. 1978. . Special Duties Division Pilot Officer Warwick Elliot Duke, 1 October 1978. Flying Officer (temp. Flight Lieutenant) G. L. Rowlands Dated at Wellington this 16th day of November 1978. to be Flight Lieutenant, with seniority and effect from 7 ALLAN McCREADY, Minister of Defence. October 1978. Extensions of Commissions Secretarial Division Appointment of Honorary Deputy Harbourmaster The commission of Flight Lieutenant B. J. Gold is extended to 25 January 1988. · PuRSUANT to section 7 of the Harbours Act 1950, I, Owen Special Duties Division John Conway, of the Ministry of Transport, in exercise of The commission of Squadron Leader G. T. Clarke is powers delegated by the Minister of Transport, hereby extended to 31 July 1983. appoint Extension af Commission and Age for Retirement Raymond John Slater Special Duties Division to be honorary deputy harbourmaster for Deep Cove Harbour The commission and age for retirement of Flight Lieutenant and Doubtful Sound Harbour. The appointment of 19 June B. Tennent are extended to 17 March 1985. 1975* is hereby revoked. 'Dated at Wellington this 14th day of November 1978. EDUCATION BRANCH 0. J. CONWAY, for Secretary for Transport. Appointments *New Zealand Gazette, No. 53, 26 June 1975, p. 1411 Neil Desmond Rush is appointed to a comm1ss1on on a (M.O.T. 43/26{7) fixed term .engagement in the rank of Flight Lieutenant (on prob.), with seniority from 11 September 1973 and effect from 11 September 1978. Leslie John Kokay, B.SC., is appointed to a commission on Appointment of Honorary Deputy Harbourmaster a fixed term engagement in the rank of Flight Lieutenant (on prob.), with seniority from 3 September 1975 and effect PURSUANT to section 7 of the Harbours Act 1950, I, Owen from 3 September 1978. John Conway, of the Ministry of Transport, in exercise of Stuart John Parker, B.Sc., is appointed to a commission powers delegated by the Minister of Transport, hereby in the rank of Flight Lieutenant (on prob.), with seniority appoint and effect from 4 September 1978. Christopher John · George is appointed to a commission Edward Milne Atkinson on a fixed term engagement in the rank of Flight Lieutenant to be honorary deputy harbourmaster for Milford Sound (on prob.), with seniority and effect from 18 September Harbour. 1978. 'Dated at Wellington this 14th day of November 1978. Christopher Mark Lye is appo:inted to a commission in the rank of Flying Officer (on prob.), with seniority from 0. J. CONWAY, for Secretary for Transport. 17 March 1977 and effect from 17 September 1978. (M.O.T. 43/26/7) 3198 No. 1Q2

Appointment of Honorary Deputy Harbourmaster Representative of Employees of the Harbour Board Appointed to Nelson Harbour Board Appeal Board PuRSUANT to section 7 of the Harbours Act f'50; l, Owen John Conway, of the Ministry of Transport, in exercise of PuRSUANT to section 45 f2)' of the Harbours Act t95tl, His powers delegated by the Minister of Transport; hereby Excellency the Deputy of the Govemor--Generaf &as been appoint pieased to appoint John McLennan War¢ Randal Dudley Poynton Heenan to be honorary deputy harbourmaster for Fiordland Harbour. to be a member of an appeal board, set up to hear appeals Dated at Wellington this 14th day of November 1978. by Captain Richard Arthur Kina. HarbQUrmaster for, the Port of Nelson, and Douglas Hugh Freeman Orem, wao is actiq 0. J. CONWAY, for Secretary for Transport. secmary-tleasuter for the houd, cm die &rOIIDd of prvmotion (M.O.T. 43/26/7) being unreasonably withbekt Dated at Wellington this 14th day of November 1978. C. C. A. McLACHLAN, Minister of Transport. Appointment Notice of Registrar of Brands (No. 2046, (H.O. 43/7 /7) Ag. 3064) PURSUANT to the Animals Act 1%7, and to a delegation from the Director-General of Agriculture and Fisheries for the Appointiug a Member a/ the Clerk& of Works &gimalion purposes of the said Act, the Director, Administration Boar4 Division, of the Ministry of Agriculture and Fisheries, hereby appoints PuRsUANT to section 3 (2) (b} of the Clerks el. Worh Act Jan Phillipa Handc:ock 1944, the, Minister of Works and Development &ereby appoints, on the nomination of the New Zealitntf Master Builder&' to be Registrar of Brands for the Franklin Brand Registration Federation, · District, vice E. L. Brierley. John Morris Ferguson Sewell, of Sil'Wl'Sitream, Dated at Wellington this 13th day of November 1978. engineer, to the Cler1's Qf; Works Regiatmtioa Board t« a C. B. ANDERSEN, tmn of 3 yean. Director, Administration Dimion, Ministry of Agriculture and Fisheries. Dated at Wellington this 17th da)I of Oc:tdber 1978, W. L. YOUNG, Minister of Works IUld Development. (P.W. 3-2/4969) Appointment Notice of Registrar of Brands (No. 2047, Ag. 3964) Marriage Celebrants for 1978-Notice No. 73 PuRsUANT to the Animals Act '1967, and to a delegation from the Director-General of Agriculture and Fisheries for the PuRSUANT to the Marriage Act 1955, the following names of purposes of the said Act, the Director, Administration Marriage Celebrants within the meaning of the said Ac:t are Division, of ·th, Ministry of Agriculture and Pishel'ies, hereby published for geneml monnatien: appoints Anglican Jan Phillipa Handcock Btackwood, Gary Dean ('1lev.).. to be Registrar of Brands for the- Roduey, Mamikau, Waite­ Marsh, Jeffrey Owen, B.1llF.OL. (Rev.). mata City, Takapuna City, Waiheke Island and Great Barrier Milner, Raymond John, B.F. (Rev.). Island Brand Registration Districts, vice G. T. Clar:k. Nicholas. Trevor Graeme, n.si::.. B.D. ~Rev.). Dated at Wellington this 13th day of November 1978. Price, Barry (Rev.). C. B. ANDERSEN, Toutain, Philippe Roger Marcel, M.A., Lm Director, Administration Division, Hebrew Congregation Ministry af A~ and Fisheries. Tavel, Meier (Rabbi). Se1H1Rth-lJay Adventist Church Godfrey, Albert A. (Pastor). A:ppoinlmat. of Vimiltg Justice Brethren PuRSUANT to section 10 (Z) of the Penal Institution Act Stevenson, George William. 1954, I, David Spence Thomson, Minister of Justice, do hereby appoint Davis, Henry Pahuia. Ernest Chan, Esquire, J.P., Ringata Church of Ohakune, to be a Visiting Justi_ce to the _Penal Institution Ha·are, Te Hue. at National Parle kDCIIWl1 as Waikune. Prison. · Huhu, Teriaki. Karauna, Te Huinga. Dated at Wellington this 30th day of October 1978. Koia, Mac. D. S. THOMSON, Miniatel: of Justice. Mika, Hira Haumate: (Adm. 3/44/12) Olsen, Reuben Edward. Pari, Patrick James. Riritahi, Ngamanu Morris. Stipendiary Magistrate Appointett Cltwck of Christ. Badham, W~rwick Allt<>ftY. PuRSUANT to section 5 of the Magistrates' Court Act 1947 and section 7 (2) of the Domestic Proceedings Act 1968'. Apostolic Church· and section 21 of. the Children a.ad Young Pe1$ons Aet 1974, Lloyd, John Alexartder (Evangelist}. His :8xcellency the Governor-General has been pleased to Wihapi, Patana (llev.). appomt Church of Te Kooti Riki,11ngi John Webster Imrie Pakeha, Wiremu. of Whangarei, Barrister and 'Solicitor, to be a Stipendiary 'Ie Poom, Hamuera Tikiia. Magistrate to exercise civil and criminal jurisdiction in New Zealand, the jurisdiction of tffte Children- and Young Persons Cluuch of Nozmene Courts and the domestic jwisdiction. af the- Magiatrates' Scborfulgmmse, Byron E. F. Courts. Dated at Wellington this lrd day of Ncwember 1978. Youth for Christ Danswan, Garry Rolanc1 D. S. TIIOMSON, Minister of Justice. Penao, Ralph Ernest. (P/F (10)) Ruller, William. Charles. 23 NOVEMBER TilE NEW ZEALAND GAZETIE 3199

Te Hmihi Ote Wairua Tapu Church SCHEDULE Ratapu, Tuehi. G1sBORNe. LAND DislRicr Au. that piece of stopped Government road situated in Block Coogregational. Church of Jesus, in New Zealand II, Opotiki Survey District, containing 454 square matres Lenluaialii. l. Dated aL Wellington this 9th day of October 1978. Magill, John ThOJ111as; s;s;s. W. L. YOUNG, Minister of Works and Development. Dated at Lawer Hutttl\is 8th day of November 1'78. (P.W. 72/2/4/0; Na. D.O. AD 6/2/28/137) !. L WRIGHT, Registrar-General.

Declaring Land Taken /or State Housing Purposes in the Marriage Celebrants far /978,-Notice No: 74 Borough of Masterton IT is hereby notified that the following names have been PuRSUA

Declaring Land Taken for Better Utilisation in the City of Road Closed arid Vested in Block II, Moeangiangi Survey · Dunedin District, W airoa County PuRsuANT to section 32 of the Public Works Aot 1928, the PURSUANT to section 29 of the Public Works Alii-endment Act Minister of Works and Development hereby declares· that, a 1948, the Minister of Works and Development hereby sufficient agreement to that effect having been entered into, proclaims that the road described in the Schedule hereto 1s the land described in the Schedule hereto is hereby taken, hereby closed and shall when so closed vest in Richard Lee subject to the building-line restriction imposed by Order in Land Holdings Limited, a duly incorporated company having Council No. 4286, for better utilisation, from and after the its registered office at Napier, subject to mortgages 295108, 23rd day of November 1978. 316248.1 and 331078.1, Hawke's Bay Land Registry. SCHEDULE SCHEDULE OTAOO LAND DIS'IRICT HAWKE's BIAv LAND D1S1RICT ALL that piece of land containing 20 perches, being Lot 2, ALL tha:t piece of road containing 377 square metres, situated Block II, D.P. 140,. being part Section 30, Block VI, Town in Block II, Moeangiangi Survey District, adjoining or passing District. All certificate of title, Volume 274, folio 140. through Lot 1, D.P. 13541;. as shown on plan S.O. 6892, Dated at Wellington this 16th day of October 1978. lodged in the office of the Chief Surveyor at Napier, and the:reon marked. ''E". W. L. YOUNG, Minister of Works and Development. Dated at Wellington. this 16th day of October .1978. (P.W. 71/17/1/0; On. D.O. 50/8767) W, L. YOUNG, MitJ.i!rter of Works and Development. Declaring Land Taken for Maori Housing Purposes in the (P.W. 72/2/5/0; Na. D.O. AD 6/2/28/21) City of Wanganui PuRsuANT to section 32 of the Public Works Act 1928, the Minister of Works and Development hereby declares that, a sufficient agreement to that effect having been entered into, Land Proclaimed as Street in the City of W anganui the land described in the Schedule •hereto· is hereby taken, PuRSUANT ,to section 29 of the Public Works Amendment Act subject to the fencing covenants in transfers ·224490 and 1948, tlte Minister of Works and Development hereby 364690, for . Maori housing purposes, from and after the proclaims as street the land described in the Schedule hereto, 23rd day of November 1978. which land shall vest in the .Wanganui City Council. SCHEDULE SCHEDULE WEI.UNGTON LAND DIS'IRICT . WELLING10N LAND Disrtiict- ALL that piece of land containing 680 square metres, situated in the City of Wangimui, being Lot 14, 45309. All ALL that piece of land containing 2 square metres, situated in D.P. the City of Wangilnui, being Lot 5, D.P. 45288, All certificate certificate of title, No. 160/12. of title, No. 178/396. Dated at Wellington this 16th day of October 1978. Dated at Wellington this 16th day of October 1978. W. L YOUNG, Minister of Works and Development, W. L YOUN

. Deelari,ng Road in Block II, Wakarara Survey District, 2434 Part Ruatangata 1C3; marked G on plan S.O. ,, Hawke's .Bay. .County, to be under the Control and Manage- 30320. ment of the Hawke's Bay County Council 8081 Part Ruatangata 1B4Fl; marked H on plan S.O. 30320. PuRSUANT to section 112 of the Public Works Act 1928, the 889 Part Lot .1, D.P. 9390; marked I on plan S.O. 30~20. Minister of W~ks and. Development hereby declares t:Qat the 1381 Part Ruatangata 1C3-; marked Q on plan S.O. 30321. road descnbed in the Schedule hereto shall, on and after the 137 Part Lot 11, D.P. 1715; marked U on .plan S.O. date hereof, be under the control and management of the 30321. Hawke's Bay County Council. 171 Part Lot 1, D.P. 18431; marked V on plan S.O. 30321. SCHEDULE 231 Part Section 33, Turakina District (A Plan 2883); . marked W on plan S.O. 30321. . IIAWKE's 8AY LAND D1snucr 1589 Part Lot 12, D.P. 1715; marked X on plan S.O. A!,,L !hat portion. of rood situated. in Block U, Wakarara Survey 30321. D1stnct, known as Mangleton Road, shown marked A-B on plan S.O. 7111, and B-C on plan S.O. 7112; as .shown on the All situated in Block XV, Ikitara Survey District. plans marJced as above-mentioned and lodged in the office of As shown on the plans marked as above-mentioned and the Chief Surveyor. at Napier. . . . . lodged in the office of the Chief Surveyor at Wellington. Dated ai Wel1higto~ this 17th day: of October 1978 .. SECOJ':1D SCHEDULE ·· W.' L YOUNG, Minister of Works and Development. WELLINGTON LAND DIS1RICT (P.W. 40/608; Na. D.O. AD 7/10) Land for Road ALL that piece of land containing 74 square metres, situated in Blocks XIV and XV, Ikitara Survey District, being part Declaring •Land taken for Limited Access Road, Road and Ruatangata lctC; as shown on plan S.O. 30116, lodged in for the Use Convenience .or Enjoyment of a Road in Blocks the office of the Chief Surveyor at Wellington, and tpereon XI, XIV and XV, lkitara Survey District, Rangitikei marked P. County •. THIRD SCHEDULE PuRsuANT. lo section 32 of the Public Works Act 1928, the 0 Minister of Works and Development hereby declares that, WELLINGTON LAND DIS'f.RICT suffi.cienf ~greeinents to that effect having .been entered into, L.and. /Qr Use CQnvenience or Enjoyment of a Road the land described · in the First Schedule hereto is . hereby ALL those pieces of land described as follows : . taken for limited access road, the land described in the Second Schedule hereto is hereby taken for road, and the land Area described . in the Third. Schedule hereto is hereby taken for m• , . Being the use, convenience, or enjoyment of a road, from and after 2046 Part Ruatangata iElC; marked lC on plan S.O. 30113. the·:23rd 'day of November 1978; · . • 4437 Part Ruatangata JClC; marked E on plan S.O. 30114. 627 Part Ruatangata lClC; marked F on plan S.O. 30114. FIRST SCHEDULE 2'786 Part Ruatangata lElB; marked Y on plan S.O. 30114. 1247 Part Ruatangata 1E2; marked S· on plan S.O. 30115 . . W~LLINGTON LAND D1snucr 352 Part Ruatangata.1B4F2; marked Ron plan S.O. 30116. Land for Limited Access Road All situated in Block XIV, · lkitara Survey District. ALL those piec~ of land <;lescribed as follows: 468 Part Ruatangata 1B4F2; marked Eon plan S.O. 30319. 3017 Part Ruatangata 1B4F2; marked J on plan S.O. 30320. Area m• Being All situated in Block XV, Ikitara Survey District. 295. Part· ,Ruatangata lElC, situated in Block XI, Ikitara As shown on the plans marked as above-mentioned and Survey Di.strict; marked A on plan S.0. 30113. lodged in the office of the Chief Surveyor at Wellington. Z783 Part Rakautaua 1A2B2B2, situated in Blocks XI and Dated at Wellington this 9th day of October 1978. XIV, lkitara Survey D.istrict; marked 1E on _plan s.o. 30113. W. L. ~OUNG, Minister of Works and Development. ha (P.W. 72/3/8/0; Wg. D.O. 8/3/0/16) 1.0093 Part Ruatangata lElC -and part Section 1; marked Con plan,S.O. 30113. . .. m• '2036 ·0 J>art .Ruatangata lClB; marked lD on plan S.O. 30113: . · .. . 1252 Pad. closed .road; marked IA on plan S.O. 30113. ha· · l.i672 Part· RuatangatJl lClC; marked Z on plan S.O. Land Proclaimed as Ro(ld, Road Closed and Vested in 30114, Ashburton County m• 8668 Part Ruatangata lElB; marked H on plan S.O. P~~UANT to section 29 _of the Public Worlcs Act 1948, the 30114. Mm1ster of•Works an:d Development hereby proclaims as road the land described in the First Schedule hereto, which land 280 Part Ruatangata _lC::lQ;. marked . U . (:m p'an S.O. 30115. shall vest in the Ashburton County Council, and also hereby 7638 Part Ruatangata lClC; marked W o~ plan S.O. proclaims as closed the road described in the Second Schedule 30115. . . ~. · ,~ . hereto,. a11d .further hereby declares .that the road described in 3026 Part Ruatangata 1E2;' marked. I on plan S.O. 30115. the said Second Schedule shall, when so closed, vest in 6610 Part Ruatangata 1E2;- marked K on plan S.O. 30115. Raymond John Syme, of Staveley, farmer, subject to memo­ 4028. · Part Rua'.tangatil 1E2; .marked M on plan S.O. randum of mortgag~ 839154, Canterbwy Land Registry. 30115. . · 215 Part . RU:ataligata ~~lC; marked Q on plan S.O. FIRST SCHEDULE 30116. ..: CANTERBURY LAND Disnucr ~¼66 ~Part•• Ruatangata 1B4F2; marked N on plan S.O. Land Proclaimed as Road 30116. ALL that piece of land containing 225 square metres situated All situated in Block XIV; Ikitara Survey District. in Block VIII, Alford Survey I)Jstrict, being part U:t 2, D.P. 78 Part Ruatangata lClC; marked O on plan S.O. 18983; _as shown on plan _S.O. 14248, lodged in the office of 3011'6. the Chief Surveyor at , and .thereon marked "B". •. 1661 · Part ..Ruatangata lB4F2; marked I\.. on plan S.O. 30318. · · · ,. . . . , . · SECOND SCHEDULE All situated ih Blocks XIV and XV, Ikitara Survey District. CANTERBURY UNO DISTRICT 486 · Part Ruatangli.ta 1C2; marked B on plan S.O. .30318. Road Closed and Vested 7311 Part· Ruatangata 1~4F2; l}l8rk~d C on plan S.O. A~L !hose pie~ of. road situat~ in Block VIII, Alford Survey . 30319...... >' D1stnct, described as follows: 3202 THE NEW 'ZEALAND GAZEITE No. 102

Area As shown on plan S.O. 11204, lodged in the office of the m2 Adjoining or passing through Chief Surveyor at New 1"1:ymouth, and marked as above­ 690 Part Section lB, Wairere Settlement; marked "A" on mentioned. plan. Dated a't WeUidagton 'Ellis 26th day of September 1978. 21.4 Part Lot 2, D.P. 1898.l; marked "C" oo plan. W. L. YOUNG, Minister of Wotb and Development. As shown on plan S,O., 14248, lodged in the office of the (P.W. 62/4'Jfl; Wg. D.O. 9471/3<:f/6) Chief Surveyor at Christchurch, and thereon marked as above­ mentioned. Dated at Wellington this 2nd day of October r978. W. L. YOUNG, Minister of Works and Development. (P.W. 45/1138; Ch. 0.0. 3'5/15) Declaring Land Taken f.or Road in Blocks V and lX, Piako Survey District, Piako County

PURSUANT to section 32 of the Public Works Act i"9?8, the Land Proclaimed .as Street in the Borough of Levin Minister of Wm'ks and Develc,pm.ent hereby dec:lan:s .that, a sufficient agreement to that effect having been entered into, PURSUANT to section 29 of the Public Works Amendment Act the land described in ffre Schedule hereto is taereby taken for 1948 the Minister of Works and Development hereby road and .slutll v.est ,it!l Jibe Piako C.unty CctUncil, .from and prodaims as street the land described in the Schedule hereto, after the 23rd day of November 1978. which land shall vest in the Levin Borough Council. SCHEDULE SCHEDULE SoU1ll AUCKLAND LAND DISTRICT WELLI'NGl'ON LAKD Dlsnucr Au those pieces of land, situated in Blocks V and IX, ALL those pieces of land situated in Block I, Waiopehu Survey Piako Survey Dishict, descn"bed as follows: District, Borough of Levin, described as follows: Area Area m2 Being m2 Being 99 Pait Hoe-0-Ta»lli North 1B l31a:k; marked "A" on 7448 Lot 71 OR L.T. Plan 47830. 1>ian. 4240 Lot 72 on L.T. Plan 47831. 41 l Part Lot 2, O.P. S, 13260; markied ''B" on plan. As shown on L.T. Plans 47830 and 47831 lodged in the As shown on plan S.O. -49403, lodged in the office of the office of the Chief Surveyor at Wellington. Oiief Surveyor 'at Hamilton, and thereon marked as .above­ Dated at WeUington this 26th day of September 1978. mentioned. W. L YOUNG, Minister of Works and Development. Dated at Wellington this 26th day of September 1978. (P.W. Sl/4844; Wn. D.O. 32/89/'38) W. L. YOUNG, Ministff of WGl."b and Development. (P.W. 34/3996; Hn. D.O. 2110/116) Declaring Land Taken for Road in Bloct lll, Cambridge Survey District, Piakv County

PUISUANT to .section 32 of the Public Works Aot 1928, the Declaring Land Tokffl t~r Road m Bhx:lc XII, H.,,,,akohe Mini5ter of Works and Development hereby declares that, a Survey District, Piako County sufficient agreement to that ·effect having been. enteroo into, the land described in the Schedule hereto is hereby taken for PURSUANT to section 32 of the Public Worn Act 192&, the road and shaH vest in the Piako County Council, from and Minister of Works and Development hereby dedares tha1, a after the 23rd day of November 197'8. sufficient agreement to that effect havi~g been. eiuered into, the land descnbed in the Sc:heduie hereto ii hereby taken for SCHEDULE rosd and ~hati 'feSt in 1he Piako County D:runcil, from and Soum AUCJCI.AND LAND DISTRICT after the 23rd day of November 1978. ALL that piece of land containing 3.2 perches, situated in Block III, Cambridge Survey District, being part Kiwitahi lD, SCHEDULE Section I Block; as shown on plan M.O.W. 23293 (S.O. SoU1ll AUCKLAND LAND DISTRICT 44361) deposited in the office of the Minister of Works and ALL that piece of laad 10B11tainmg 2418 '811f11&re metres, situated Development at Wellington, and thereon coloured yellow, in Block XII, Hapuakoh-e Survey District, being part Lot 6, edged yellow. D.P. 36581i!; as show:n M plan S.0. 4!M04, I~ Ill the -Office Also all that piece of land containing 1 rood and 28 perches, of the Chief Surveyor at Hamilton, and thereon marked "A". being Section 6, Block HI, Cambridge Suney Distr,ict. Part certificate of title, No. 11A/1169, Dated at Wellingtontms 26th day of'Septern:be.r 1978. Dated at Wellington this 2nd day of October 1978. W. L. YOUNG, Minister of Works and Development. (P.W. Hn. D.O. W. L YOUNG, Minister of Works and Development. 34/340?11; 21/0/117) (P.W. 34/2538; Hn. D:O. 21/0/89)

Raad Closed in Btock XIV, Hawera Survey District, Patea Declaring Land Taken for Road in Block I, W:aitoa Survey County District, Piako COlmty

PURSUANT to section 29 of the Public Works Amendment Act PURSUANT to soction 32 of the Public Works Act 1928, the 1948, the Minister .Gf WorkB and Development hereby Minister of Works and Development hereby declares that, a proclaims as closed the road described in the Schedule hereto, sufficient agreement io that effect llavmg been entered into, and declares that the closed road shall be dealt with as Crown the land described in the Schedule hereto is hereby taken for land under the Lan

Land Proclaimed as Road, Road Closed and Vested and 28 Part Rural Section 2 Okawa; marked "N" on plan Land Taken and Vested in Block VIII, Matapiro Survey s.o. 7059. District, Hawke's Bay County 2023 Part Lot 3 and Lots 1 and 4, D.P. 11247; marked "O" on plan S,O. 7059. 3132 Lot 1, D.P. 11247; marked "P" on plan S.O. 7059. PuRUANT to section 29 of the Public Works Amendment Act 411 Lot 1, D.P. 11247; marked "Q" on plan S.O. 7060. 1948, the Minister of Works and Development hereby 741 Part Lot 2, D.P. 11247; marked "R" on plan S.O. proclaims as road the land described in the First Schedule 7060. hereto, which land shall vest in the Hawke's Bay County As shown on the plans marked as above mentioned and Council, hereby proclaims as closed the road described in the lodged in the office of the Chief Surveyor at Napier. Second Schedule hereto, and hereby takes the land described in the Third Schedule hereto for the purposes ·of sub-section THIRD SCHEDULE ( 6) of the said section 29, also hereby declares that the road firstly, secondly, thirdly, and fifthly described in the liAWKE'S BAY LAND DISTRICT said Second Schedule hereto shall when so closed vest in Land Taken and Vested Michael Alexander Sewell, of Wanganui, chartered accountant, ALL those pieces of land situated in Block VIII, Matapiro subject to mortgages 201430, 308709.2, and 238249, Hawke's Survey District, described as follows: Bay Land Registry; also hereby declares that the road fourthly described in the said Second Schedule hereto, ·and the land Area firstly described in the said Third Schedule hereto,· shall when m2 Beinr, 110 closed and taken vest in James North Lowry, of Oreka 8071 Part Rural Section 2 Okawa; marked "S" on plan Hawke's Bay, sheepfarmer, James Harry Sorensen Lowry, s.o. 7059. of Fernhill, sheepfarmer, Karen Mary Stewart, of Sh'eren­ 74 Part Lot 1, D.P. 11247; marked 'T' on plan S.O. 7059. den, married woman, and Thomas Russell Lowry, of Femhill, As shown on the plan marked as above mentioned lodged sheepfarmer, subject to mortgages 184455 and 265597, in the office of the Chief Surveyor at Napier. Hawke's Bay Land Registry, also hereby declares that the road ·sixthly and ninthly described in the said Second Schedule Dated at Wellington this 18th day of September 1978. hereto, and the land secondly described in the said Third W. L. YOUNG, Minister of Works and Development. Schedule hereto shall when so closed and taken vest in (P.W. 40(19; Na. D.O, AD 7/10) Thomas Russell Lowry, of Okawa, near Hastings, sheep-­ farmer; and Michael Alexander Sewell, of Wanganui, char­ tered accountant, subject to mortgage 209271, Hawke's Dav Land Registry; and hereby further declares that the road sevently and eigthly described in the said Second Schedule Declaring Road in Block Ill, Ngatapa Survey District, Waikohu hereto, shall when so closed vest in Thomas RusseH Lowry, County, to be a Government Road and to be Stopped of Okawa, near Hastings, sheepfarmer, subject to mortgage 351847.3, .Hawke's Bay Land Registry. PuRsUANT to the Public Works Act 1928, the Minister of Works and Development hereby: (a) Declares the piece of road described in the Schedule FIRST SCHEDULE hereto to be a Government Road, and 11Aw1rn's BAY LAND DISTRICT (b) Stops the said road. Land for Road ALL those pieces of land situated in Block VIII, Matapiro SCHEDULE Survey District. GISBORNE LAND DISTRICT Area ALL that piece of road containing 1295 square metres, m2 Being adjoining Sections 20, 22, and part Section 1, Block m, Ngatapa Survey District; as shown on plan S.O. 6801, lodged 5730 Part Rural Section 5 Okawa; marked "A" on plan in the office of the Chief Surveyor at Gisbome, and thereon s.o. 7058. 2728 Part Rural Section 2 Okawa; marked "B" on plan marked "A". s.o. 7058. Dated at Wellington this 9th day of October 1978. ha W. L. YOUNG, Minister of Works and Development. 1.0028 Part Rural .Section 2 Okawa; marked "C" on plan s.o. 7058. (P.W. 72/2/4/0; Na. D.O. AD 6/2/28/50) m2 360 Part Lot 1, D.P. 7257; marked "D" on plan S.O. 7059. 121 Part Lot 4, D.P. 11247; marked "E" on plan S.O. Declaring Road in Block II, Opotiki Survey District, Opotiki 7059. County, to be a Government Road and to be Stopped 2147 Part Lot 1, D.P. 11247; marked "F" on plan S.O. 7059. PURSUANT to the Public Works Act 1928, the Minister of 4307 Part Lot 3, D.P. 11247; marked "G" on plan S.O. Works and Development hereby: 7059. 6045 Part Rural Section 2, Okawa; marked "U'' on plan S.O. (a) Declares the piece of road described in the Schedule . 7059.. hereto to be a Government Road, and 5666 Part Lot 1, D.P. 11247; marked "H" on plan S.O. (b) Stops the said road. 7060. 541 ·Part Lot 2, D.P. 11247; marked "I" on plan S.O. SCHEDULE 7060. GISBORNE LAND DISTRICT As shown on the plans marked as above mentioned and ALL that piece of road sitll'llted in Block II, Opotiki Survey lodged in the office of· the Chief Surveyor at Napier. District, containing 454 square metres, adjoining Lot 1, D.P. 4643; as shown on plan S.O. 6752, lodged in the Office of the Chief Surveyor at Gisbome, and thereon marked "A". SECOND SCHEDULE Dated at Wellington this 9th day of October 1978. IIAWKE'S BAY LAND DISTRICT W. L. YOUNG, Minister of Works and Development. Road Closed and Vested (P.W. 72/2/4/0; Na., D.O. AD 6/2/28/137) ALL those pieces of road situated in Block VIII, Matapiro Survey District, described as follows:- Area m2 Adjoining· or Passing Through 3410 Part Rural Section 5 Okawa; marked "J" on plan Declaring Road in Hurunui County to be a Government Road s.o. 7058. and to be Stopped 2084 Part Rural Section 2 Okawa; marked "K" on plan s.o. 7058. PURSUANT to the Public Works Act 1928, the Minister of 7056 Lot 1, D.P. 7257 and part Rural Section 2 Okawa; Works and Development hereby marked "L" on plan S.O. 7058. (a) Declares the pieces of road described in the Schedule 4945 Lot 1, D.P. 7257 and part Rural Section 2 Okawa; ht:!reto to be a Government road; and marked "M" on plan S.O. 7059. (b) Stops the said road.

B 3204 THE .NEW ZEALAND GAZBTfE No.102

SCHEDULE SCHEDULE CANTERBURY LAND DISTRICT Sourn AUCKLAND LAND DISTRICT ALL those pieces of road situated in Block VIII, Waipara ALL those pieces of land, described as follows: Survey District, described as follows : Area ha Being Area 2.4440 Part Section 144, Block XVI, Cambridge Survey ha Adjoining or passing through District; marked 'B' on plan. 1.5030 Part Rural Section 32028; marked 'C' on plan S.O. 0.4190 Part Section 145, Block XVI, Cambridge Survey 14451. District; marked 'C' on plan. 24.3290 Part XI, D.P. 3300, situated in Blocks XV and Area XVI, Cambridge Survey District; marked 'A' on m 2 Adjoining or passing through plan. 7214 Lot 2, D,P. 3180; marked 'E' on plan S.O. 14451. As sh<>wn on plan S.O. 48399, lodged in the office .of the 78 Part Rural Section 10349; marked 'H' on plan S,O. Chief Surveyor at Hamilton, and thereon marked as above­ 14451. mentioned. 5316 Rural Section 29298; marked 'G' on plan S.O. 14451. 1985 Part Rural Section 10349; marked 'F' on plan S.O. Also all that piece of land containing 3.2804 hectares, being 14452. part Lot VIA, D.P. 3300, and being part Hinuera No. 2 Block. 1080 Rural Section 29298; marked 'H' on plan S.O. 14452. Fonnedy balance certiiicate of title, Volume 733, folio 59. 1868 Part Rural Section 10347; marked 'J' on plan S.O. Dated at Wellington this 9th day of October 1978. 14452. W. L. YOUNG, Minister of Works and Development. 3154 Part Rural Section 10349; marked 'K' on plan S.O. 14452. (P.W; 72/l/2B/O; Hn. D.0. 72/1/2B/010) . 1415 Lot 1, D.P. 3180;. marked 'Q' on plan S.O. 14452. As shown on the plans marked as above-mentioned and lodged in the office of the Chief Surveyor at Christchurch. Dated at Wellington this 28th day of August 1978. Declaring Land Taken and· Additiol{Ul[ .Lmid. Taken for a W. L. YOUNG, Minister of Works and Development. Government Work (F.urther- Portion -oj.:cWaikato-Thames (P.W. 72/7/13/0; Ch. D.O. 40/72/7/13/3/4} Railway, Morrinsville-Te Arolf,a Sectionf-ai Waitoa and Not Now Required for That Puppoie to bi Crown Land -- ·. PURSUANT .-to 11ection .35 of the Public ,Works Act 1928, the Minister of Railways hereby declares ·the land described in the Schedule hereto to be Crown land, subject to the Land Declaring Land Acquired for a Government Work and Not Act 1948, as from the 27th day of November 1978. Required for That Purpose to be Crown Land ·SCHEDULE PuRsUANT to section 35 of the Public Works Act 1928, the Minister of Works and Development hereby declares the land Soum AUCIOAND LAND DIS11UCT-PIAKO CoUN1Y described in the Schedule hereto to be Crown land, subject BOOH those pieces of land described as follows: to the Land Act 1948, as from the 23rd day of November Area 1978. m• Being 2411 Part Railway Land, being part of the land compmed SCHEDULE and described in Gazette, U!85, p. 1214, Proc. 824, WELLINGTON LAND DISTRICT and Gazette, 1960, p. 52. Proc. S. 174425, marked A ALL that piece of land containing 3433 square metres, $ituated 3384 Part Railway Land, bemg part of the land -.comprised in Block X, Kairanga SUrvey District, being Lot 705, D.P. and de&cribed -in Gazette, 1885, p. 1214, Proc. 824 43804. marked B on plan. Situated in Block XVI, Waitoa Survey District and Block Dated at Wellington this 17th day of October 1978. IV, Maungakawa · SUrvey District. W. L. YOUNG, Minister of Works and Development. As the same are more particularly delineated on the plan (P.W. 104/141/0; Wg. D.O. 52/12/43/1} marked L.O. 30623 (S.O. 49498) deposited in the office of the Minister of -Railways at Wellington, and thereon marked as above-mentioned. Dated at Wellington .this 20th day of November 1978 . Declaring Land Acquired for a_Govemment Work and Not .COLIN McLACHLAN, Minister of Railways. Required for That Purpose to be Crown Land (N.Z.R. L.O. 13475/101} (2) PURSUANT to section 35 .of the Public Works Act 1928, the Minister of Works and Development hereby declares the land described in the Schedule hereto to be Crown land subiect to the Land Act 1948, as from the 23rd day of November 1978. Declaring Land Held for a Government Work (Railway Purposes and Portions Of the Wellington.Napier via SCHEDULE Woodville Railway (Rimutaka Tunnel Deviation)) at Upper Hutt and Not Now Required for That Purpose Now Set GISBORNE LAND DISTRICT Apart for State Housing Purposes ALL that piece of stopped Government road containing 1295 square metres, being Section 24, Block ill, Ngatapa .Survey PURSUANT to section 25 of the Public Works Act 1928, the District; as shown on plan S.O. 6801, lodged in the office of Minister of Railways hereby . declares that the land described the Chief Surveyor at Gisbome, and thereon marked "A". in the Schedule hereto is hereby • .apart for State Housing Dated at Wellington this 9th day of October 1978. purposes, from and after the 27th day of November 1978. W. L. YOUNG, Minister of Works and Development. SCHEDULE (!P.W. 72/2/4/0; Na. D.O. 6/2/28/50) WELLINGTON LAND DISTRICT-UPPER Hurr CITY ALL that piece of land described as follows: Area Declaring Land Acquired for a Government Work and Not ha Railway land being Required for That Purpose to be Crown Land 16.4140 Part Sections 122, 123, 124, and 218 Hutt District and part Lot 2, D.P. 8008, and being parts of the PuRSUANT to section 35 of the Public Works Act 1928, the land romprised · and described in Gazette, 1876, p. Minister of Works and Development-hereby declares the land 269, Memorial of Proclamation 23907, Gazette, described in the Schedule hereto to be Crown land subject 1958, p. 1126, Proclamation 6217, Gazette, 1962, to the Land Act 1948, as from the 23rd day of November p. 31, Proclamation 518015, marked A on plan. 1978. Situated in :Block II, Rimutaka Survey District. 23 NOVEMBER 3205

As the same is more particnlarly delineated on the plan SCHEDULE marked L.O. 30943 (S.O, 31534) deposited in the office of lN'm.soN LAND Dism1cr-WA1MEA CoUNTY the Minister of Railways at Wellington and thereon marked as above-mentioned. 1w. that piece of land described as follows: Dated at Wellington this 20th day of November 1978. Area ms Railway land being COLIN McLACHLAN, Minister of Railways. 1303 Part Section 170, Waimea East District, being part of (N.Z.R.L.O. 25434/63) the land comprised and described in deeds index 6/134 and deeds index 6/139. Situated in Black IX, Waimea Survey District. As the same is more particul:arly delineated on the plan marked L.O. 30234 (S.O. 12172) cieposited in the office of Land Acquired for the Kingston Branch Railway at Centre the Minister of Rail-ways at Wellington and thereon Bush and Not Now Required/or That Purpose to be Crown marked A. Land Dated at Wellington this 20th day of November 1978. PuRSUANT to sectioo 35 of the Public Works Act 1928, the COLIN MCLACHLAN, Minister of Railways. Minister of Railways hereby declares the land described in (N.Z.R. LO. 1570/143) the Scltedule hereto to be Crown land, subject to the Land Act 1948, as from the 27th day of November 1978. Declaring Land Taken for Railway Purposes at Spring Creek SCHEDULE PURSUANT to section 45 of the Government Railways Act Sounn.AND LAND DtST1Ucr-SOtm1LAND CoUNTV 1949 and section 32 of the Public Works Act 1928, the Minister of Railways hereby declares that, a sufficient agree­ ALL that piece of land described as follows: ment to that effect having been entered into, the land described Area in the Schedule hereto is hereby taken for railway purposes m' Railway land being on and after the 27th day of November 1978. 6802 Section 1239, Block LIX, Hokonui Survey District, being part of the land comprised and described in Gazette, SCHEDULE 1873, p. 293. MARLBOROOOH •.!AN,D DrsTJUcr~MARLBOROUGH COUNTY As the same is more particularly delineated on the plan ALL that piece of land described as follows: marked L.O. 30807 (S.O. 9485) deposited in the office of the Arca Minister of Railways at We:Uington,. and thereon marked A. m' Being Dated at Wellington this 20th day of November 1978. 2929 Lot 2, D.P. 4399, being all the land comprised and COLIN McLACHLAN, Minister of Railways. described in C.T. No. 2D/997. (N.Z.R.. L.0, 12744/2~) Situated in Block XI, Cloudy Bay Survey District. Dated at Wellington this 20th day of November 1978. COLIN. McLACHLAN, Minister of Railways. (N.z.R. LO. 17S27/309) Railway Land Proclaimed as Service Lane at W anaka Declaring Land Taken for a Government Work (for a Site for a Dwelling for a Employee of the Government Rail­ PURSUANT to section 226 of the Public Works Act 1928, the ways Department) at Porewa. and Not Now Required for Minister of Railways hereby proclaims as service lane and That. PUT'[J(ne to be Crown Land vests in the Lake County Council the land described in the Schedule hereto. PuRSUANT to section 35 of the Public Works Act 192ft, the Minister of Railways hereby declares the land described in SCHEDULE the Schedule hereto to be Crown· land, subject to the Land Act 1948'., as from the 27th day of November 1978. OTAGO LAND DlsTRICT-LAKE COUNTY Born those pieces of land described as follows: SCHEDULE Area WELLINGTON. LAND. DISTRlCT-RANGITIKEI CoUNTY m2 Railway land being All that piece of land described as follows: 306 Part Section 4, Block IX, Town of Wanaka, being part Area of the. land comprised attd described in C.T. 39/150. m2 Railway land being 86 Part Section 31, Block IX, Town of Wanaka, being part of the land comprised and described in C.T. 1039' Pa:rts Lot 3, D.P. 3761, being part of the land com­ 172/48. prised and described in Gazette, 1950, p. 146, Pro­ clamation 4146, and the balance of the land com­ As the same are more particularly' delineated on the plan prised and. described in Gazette,. 1945, p. 637, Pro­ marked L.O. 27905 (S.O. 17468) deposited in the office of clamation 3562, marked A on plan. the · Minister of Railways, at. Wellington, and th~reon coloured sepia. Situated in Block XVI, Wangaebu Survey District. Dated at Wellington this 20th day of November 1978. As the same is more particularly delineated on the plan marked L.O. 30611 (S.O, 31631) deposited in the office of the COLIN McLACHLAN, Minister of Railways. Minister of Railways at Wellington, •and thereon marked as (NZ.R. L.O. 16631/372/423) above-mentioned, Dated at Wellington this 20th day of November 1978. Railway Land Proclaimed as Road at W aitoa COLIN McLACHLAN, Minister of Railways. PURSUANT to section 226 of the Public Works Act 1928, the (N.Z.R.. L.O. 19293/80) Minister of Railways hereby proclaims as road and vests in the Piako County Council the land described in the Schedule hereto. SCHEDULE SolJ'IH· AUCKLAN'O· LANO DIS1RICT-PIAKO CouNTY Declaring Land Purchased for Railway Purpo,es (Nelson­ ALL that piece of land described as follows: Glenhope Railway) at Brightwater and Not Now Required Area for That Purpose to be Crown Land m• Railway land being PuRSUANT to section 35 of the Poolic Works Act 1928, the 443 Part Thames Branch Railway, being part of the land Minister of Railways hereby declates the land described in comprised and described in Gazette, 1885, p. 1214, the Schedule. hereto to be Crown land subject to t:ie Land Proc. 824 and Gazette, 1%0, p. 52, Proc, S .. 174425, Act 1948, as from the 27th day of November 1978. marked C on plan. 3206 THE NEW ZEALAND GAZETTE No.100.

Situated in Block IV, Maungakawa Survey District. Declaring Land Held for a Government Work (Better Utilisa­ As the same is more particularly delineated on the plan tion) at Southdown and Not Now Required for that Purpose marked L.O. 30623 (S.O. 49498) deposited in the office of to be Set Apart for Railway Purposes the Minister of Railways at Wellington, and thereon marked as above-mentioned. PuRsuANT to section 25 of the PUblic Works Act 1928, the Dated at Wellington this 20th day of November 1978. Minister of Railways hereby declares the land described in the Schedule hereto to be set apart, subject to a water easement COLIN McLACHLAN, Minister of Railways. created in transfer A. 44286, for railway purposes from and (N.Z.R. LO. 13475/102) (1) after the 27th day of November 1978. SCHEDULE NORTH AUCKLAND LAND DISTRICT-ONE TREE HILL BOROUGH Declaring Land Taken for the Purposes of the N.I.M.T. ALL that piece of land described as follows: Railway (Utiku-Mangaweka Deviation) at Mangaweka Area m• Being PuRSUANT to section 32 of the Public Works Act 1928, the Minister of Railways hereby declares that, a sufficient agree­ 782 Part Allotment 6A, Section 17, Suburbs of Auckland, ment to that effect having been entered illlto, the land described being part of the land comprised and described in in the Schedule hereto is hereby taken, subject to Proclama­ Gazette, 1971, p. 1818, Proc. A. 585288, subject to a tion 595142, for the purposes of the N.I.M.T. Railway (Utiku­ water easement created in transfer A. 44286, marked Mangaweka Deviation), on and after the 27th day of A on plan. November 1978. Situated in Block VI, Otahuhu· Survey District. As the same is more particularly delineated on the plan SCHEDULE marked L.O. 30893 (S.O, 52940) deposited in the office of WELLINGTON LAND DISTRICT-RANGITIKEI CoUNlY the Minister of Railways at Wellington, and thereon marked as above-mentioned. ALL that piece of land described as follows : Dated at Wellington this 20th day of November 1978. Area m' Being COLIN McLACHLAN, Minister of Railways. 1012 Section 5, Block IV, Mangaweka South Township, (N.Z.R. LO. 28857 /73) (lr) being all the land comprised and. described in C.T. 157 /110, subject to Proclamation 595142. Situated in Block X, Hautapu Survey District. Dated at Wellington this 20th day of November 1978. Railway Land Proclaimed as Street at Timaru COLIN MCLACHLAN, Minister of Railways. PURSUANT to section 226 of the PUblic Works Act 1928, the (N.Z.R. L.O. 28089/19/19/8) Minister of Railways hereby proclaims as street and vests in the Timaru City Council the land described in the Schedule hereto.

Declaring Land Acquired for a Government Work (Railway SCHEDULE Purposes) at Balclutha and Not Now Required for that CANTERBURY LANO DISTRICT-TIMAR.{) C:ITY Purpose to be Crown Land ALL those pieces of land described as follows: PuRSUANT to section 35 of the Public Works Act 1928, the Area Minister of Railways hereby declares the land described in m' Railway land being the Schedule hereto to be Crown land subject to the Land 187 ~ Act 1948, as from the 27th day of November 1978. (7.4p) Parts Reserve 384, being Railway land pursuant to 693 section 16, Government Railways Act 1887. SCHEDULE (27.4p) J 0TAGO LAND DISTRICT-BALCLU1HA BOROUGH As the same are more practiculary delineated on the plan marked L.O. 26332 (S.O. 11738) deposited in the office of ALL those pieces of land described as follows: the Minister of Railways at Wellington, and· thereon coloured Area orange. m2 Railway land being Area 116 Part Greenock Street, Town of Balclutha, being m2 Railway land being part of the land comprised and described in C.T. 209 } Parts Reserve 384, being Railway land pursuant to 76/253, marked A on plan. 1021 section 16, Government Railways Act 1887. Part Greenock Street, part Dumbarton Street and 238122} part Helensburgh Street, Town of Balclutha, being As the same are more particularly delineated on the plan 238 · railway land pursuant to section 223, PUblic marked L.O. 28279 (S.O. 11954) deposited in the office of Works Act 1928, respectively marked B, D, and the Minister of Railways at Wellington, and thereon coloured F on plan. orange. 1193 Part Sections 7 and 14, Block XIV, Town of Dated at Wellington this 20th day of November 1978. Balclutba, being railway land pursuant to section COLIN McLACHLAN, Minister of Railways. 16, Government Railways Act 1887, marked C on plan. (N.Z.R. L.O. 3207 /239) (2) 1193 Part Sections 6 and 13, Block XV, Town of Balclutha, being railway· land pursuant to section 16, Government Railways Act 1887, marked E on plan. Declaring Land Taken for Railway Purposes at Timaru ha 1.3350 Part Reserve 4 and part Railway Reserve, Town of PURSUANT to section 45 of the Government Railways Act 1949 Balclutha, being railway land pursuant to section and section 32 of the PUblic Works Act 1928, the Minister 16, Government Railways Act 1887, marked G of Railways hereby declares that, a sufficient agreement to on plan. that effect having been entered into, the land described in 3.0500 Part Reserve 10, Town of Balclutha, being part the Schedule hereto is hereby taken for railway purposes of the land comprised and described in C.T. from and after the 27th day of November 1978. 76/253, marked H on plan. As the same are more particularly delineated on the plan SCHEDULE marked L.O. 30722 (S.O. 18847) deposited in the office of CANTERBURY LAND DISI'RICT-TIMARU CITY· the Minister of Railways at Wellington, and thereon marked as above-mentioned. Born those pieces of land described as follows: Dated at Wellington this 20th day of November 1978. Area m' Being COLIN McLACHLAN, Minister of Railways. 27 Part Lot 1, D.P. 235S4, being part of the land com­ (N.Z.R. L.O. 8113/153) prised and described in C.T. No. 4B/604. 23 NOVEMBER THE NEW ~ALAND GAZETTE 3207

As the same is more particuJarly delineated on the plan Resumption of Unformed Road in Blocks VI, VII, VIII, X marked L.O. 28279 (S.O. 11954) deposited in the office of and XI, Mount Hyde Survey District, Silverpeaks County the Minister of Railways at Wellington, and thereon coloured blue edged blue. PURSUANT to section 191B of the Counties Act 19~6. ~e Minister of Lands hereby declares that the land, descnbed m Area the Schedule hereto, has been transferred to the Crown by m• Being the Silverpeaks County Council, pursuant to the said section 1856 Part Lot 1, D.P. 23554, being part of the land com­ 191B, and as from the date of this notice the land shall be prised and described in C.T. No. 4B/604. deemed to be Crown land, subject to the Land Act 1948. As the same is moro particularly delineated on the plan marked L.O. 28280 (S.O. 11955) deposited in the office of SCHEDULE the Minister of Railways at Wellington, and thereon edged 0TAOO LAND DIS1RICT-SILVERPBAKS CouNTY blue. FIRSTLY, 4.6500 hectares, more or less, being unformed road Dated at Wellington this 20th day of November 1978. adjoining or passing through Sections 8, 9 and 10, B'lock VI, COLIN MCLACHLAN, Minister of Railways. Mount Hyde Survey District, as more particularly shown (N.Z.R. L.O. 3207/239)(1) marked "A" on S.O. Plan 18813. Secondly, . 5.8800 hectares, more or less, being unformed road adjoining or passing through Sections 6 and 7, Block X, Mount Hyde Survey District, as more particularly shown marked "B". on S.O. Plan 18813. Thirdly, 5.6653 hectares, more. or less, being unformed road Appointment of Lake Taupo Reserves Board to Control and adjoining or passing through Sections 6, 7 and 8, Block X, Manage a Reserve Mount Hyde Survey District, as more particularly shown marked "A" on S.O. Plan 18814. PURSUANT to the Reserves Act 1977, the Minister of Lands, Fourthly, 6.4300 hectares, more or less, being unformed hereby appoints the Lake Taupo Reserves Board lo control road adjoining or passing through Part Section 5, Block XI, and manage the reserve, described in the Scheduie hereto, Mount Hyde Survey District, as more particularly shown subject to the provisions of the said Act, as a reserve for marked "B" on S.O. Plan 18814. recreation purposes. Fifthly, 9546 square metres, more or less, being unformed road adjoining Sections 4 and 2, Block VIII, Mount Hyde Survey District, as more parttcula:rly shown marked "A" on SCHEDULE S.O. Plan 18815. ·· · WELLINGTON LAND DISTlUCT-TAUPO COUNTY Sixthly, 1.2833 hectares, more or less, being unformed road 620 square metres, more or less, lieing Lot 41, D.P. 29782, adjoining Sections 5 and 2, Block VIII, Mount Hyde Survey situated in Block XI, Puketi Survey District. Balance Gazette District, as more particufarly shown marked "B" on S.O. Plan Notice A048915. 18815. Dated at Wellington this 15th day ofNovember 1978. Dated at Wellington this 15th day of November 1978. VENN YOUNG, Minister of Lands. VENN YOUNG, Minister of Lands. (L. and S. H.O. Res. 3/8/2/9;. D.O. 8/5/505; C.L. 41/80) (L. and S. H.O. 16/3271; D ..O. 9/306/1, 4/95/8)

Resumption of Unformed Road in Block 111, Wendonside Survey District Reservation of Land PURSUANT to section 191B of the Counties Act 1956, the Minister of Lands hereby declares that the said land, described PuRsUANT to the Land Act 1948, the Minister of Lands in the Schedule hereto, has been transferred to the Crown by hereby sets apart the land, described in the Schedule hereto, the Southland County Council, pursuant to the said section as a reserve for recreation purposes. 191B, and as from the date of this notice the said land shall be SCHEDULE deemed to be Crown iand, subject to the Land Act 1948. WELLINGTON LAND DIS1RICT-TAUPO COUNTY SCHEDULE 620 square metres, more or less, being Lot 41, D.P. 29782, Sounn.AND LAND DIS1Ricr-SoUI11I.AND CouNTY situated in Block XI, Puketi Survey District Balance Gazette 3.3198 hectares, more or less, being unformed legal road Notice A048915. adjoining Sections 24 and 25, Block ill, Wendonside Survey Dated at Wellington this 15th day of November 1978. District, shown as "A" on S.O. · 9523: VENN YOUNG, Minister of Lands. Dated at Wellington this 15th day of November 1978. (L. and S. H.O. Res. 3/8/2/9; D.O. 8/5/505; C.L. 41/80) VENN YOUNG, Minister of Lands. (L. and S. H.O. '16/3257; D.O. DPF 370)

Resumption of Unformed Legal Road in Blocks I and II, Centre Hill Survey District, and Block XIII, Taringatura Resumption of Unformed .Road in Blocks IX and XIII, Survey Di5'1rict, Wallace County Ha/swell, and Block XVl, Leeston Survey Districts, Ellesmere County PURSUANT to section. 191B of the Counties Act 1956, the Minister of Lands hereby declares that the land, described in PURSUANT to section 191B of the Counties Act 1956, the the Schedule hereto, has been transferred to the Crown by Minister of Lands hereby declares that the land, described in the Wallace County Council, pursuant to the said section the Schedule hereto, has been transferred to the Crown by 191B, and as from the date of this notice the said land shall be the Ellesmere County Council, pursuant to the said section deemed to. be Crown 'land, subject to the Land Act 1948. 191B, and as from the date of this notice the land shall be deemed to be Crown land, subject to the Land Act 1948. SCHEDULE SCHEDULE Sounil.AND LAND DIS1RICT-WALLACB CouNTY CANTERBURY LAND DIS1RICJ'-,ELLESMERB CouNTY 15.3000 hectares, more or less, being unformed legal road adjoining Section 19, B'locks I and II, 'Section 22 and Part 15.1454 hectares, more or less, being all that parcel of road Section 13, Block I, Centre ·am Survey District, as shown situated in Blocks IX and XIII, Halswell, and Block XVI, "A" on S.O. 9524. Leeston Survey Districts, as shown marked "A" on S.O. Plan 4.5000 hectares, more or l\:SS, being unformed legal road 14672. adjoining Sections 20, 22, 24 and 25, Block I, Centre Hill Dated at Wellington this 15th day of November 1978. Survey District, as shown "B" on S.O. 9524. 12.4000 hectares, more or less, being unformed lega;l road VENN YOUNG, Minister of Lands. adjoining Sections 18 and 23, Block I, Centre Hill Survey (L. and S. H.O. Res. 11/6/2; D.O. 9/33) District, as shown "C" on S.O. 9524. 3208 TilE NEW ZEALAND GAZE'ITB No. 102

10.9000 hectares, more or less, being unformed legal road M'ANUREWA ELECTORAL DlSTRICT adjoining Part Lots 376 and 377, D.P. 2469, and Sections 446 revoke and 448, Block XIII, Taringatura Survey District, as shown Hall Road, Town Hall. "D" on S.O. 9524. add Dated at Wellington this 15th day of November 1978. Halver Road, Town HaU. VENN YOUNG, Minister of Lands. Walpole Avenue, Hillpark School. (L. and.S. H.0. 16/3264; D.O. DPF 598) MOUNT ALBERT ELECTORA:L. DISTRICT reNDke Point Chevalier Lib.rary, Poim.Che.valier Road. add Assembly of God Hal1. Sand.ringham Road.. Carrington Hospitat, Carrington -Road. Gladstone School, Seaview Terrace: Hair Salon, 86A Hendon Avenue; Mount Albert Play Centre, Phyllis Street. Point Chevalier Ubrary, Great North Road. Point Chevalier. Soccer. Ciub~ Moa. Road. Reorganised Latter-Day Saints Church, Leslie Avenue. Polling Places Re.voked. or Added Under the Electoral. Act Selwyn Village, Point Chevalier. 1956 NEW LYNN, ELECI"ORAL Drsnucr· KEITH HOLYOAKE. Governor-General revoke PultsuANT to the Eleotoml Act 1956, I, The Right Honourable Green Ba.y: Primary School Sir Keith Jacka Holyooke, the Govemor-Genend of New RANGIORA ELECTORAL DlsTiucr Zealand, do hereby revoke or adcf the polling. placi,s as $hown ad4 against the electoral districts the names of which are specified in the- following Sehedule. Tuahiwi Public School. TAMAICI ELBel'OKltt. DISTRICT SCHEDULE revulce ALBANY· ELF.croltAt.. Dlsnucr Glen Inn~ Primary Schoel Room S. add Point England Primaey. School, ha». Glenfield Orakei Garage: No. 1, Nicholson Place, corner Corou.atiou: Street. Orakei School Activity· Room. Salon Sasha, earner View and Wairau.Roads. St. Heliers St. Heliers Bay School, lt<>om 6, AwARuA El.E.croRAL Dlsnucr add adtl Glen Innes Ferndale Public School. Glen Innes Primary School Library. BAiY Oi! lsuNllS ELllCTCIBAL Dumuc:r Point England School, Room 2. revo/ce Orakei Orakei Primary School, Rooms 1 and 2. Horeke. Hall. St. Heliers Kohukohu Hall. St. Heliers Bay School, hall. Moerewa School. Taheke School; WAIPA ELECTORAL DISTRIGJ' W.aimamaku Public School. adtJ, add. Paewhenua Hall. Horeke School. Te Awamutu Kohukohu Town Hall. Y.M.I. HaJJ... Moerewa.•Primat¥. Selwol. WES£ Crts Centre. 2 Brittan Terrace, Lyttel10a (marquee). Woodend, Public School. 23 Nov;EMBER THE NEW '2:EALAND GAZETTE 3209

•WESTERN MAORI ELECT-ORAL DISTRICT Post Office Bonus Bonds1 Weekly Prize Draw No. 2, November 1978 revoke Meremcre Public School. PURSUANT to the Post Office Act 1959, notice is hereby given Otara. that the result of the weekly prize draw No. 2, for 11 Bairds Road, Community Centre Hall. November 1978, is as follows: Edwards Avenue, Bairds Road School. One prize of $8,000: 057 094962 Pakuran;ga, Gussamer Drive, Elm Park School. Te Awamutu, Courthouse. P. I. WILKINSON, Postmaster-General. add Otara. Bairds Road •Community Hall. Post Office Bonus Bond:A Weekly Prize Draw No. 3, Edward A venue, Bairds Road School. November 1978 ·Pakuranga, Waikaremoana Place, River Hill School. Te Awamutu, comer Walton and Redoubt Streets, Y.M.I. PuRSUANT to the Post Office Act 1959, notice is hereby given Hall. that the result of the weekly prize draw No. 3, for 18 As witness the hand of His Excellency the Governor­ November 1978, is as follows: General this 20th day of November 1978. One prize of $8,000: 046 304890 D. S. THOMSON, Minis·ter of Justice. P. I. WILKINSON, Postmaster-General.

Consent to the Distribution of New Therapeutic Drugs

PuRsuANT to section 12 of the Food and Drug Act 1969, the Minister of He1lth hereby consents to the distribution in New Zealand of the new therapeutic drugs set out in• the Schedule hereto.

SCHEDULE Name of Drug Form Active lngredients.(as listed on label) Name of Manufacturer Address HRF Injection and sterile Gonadorelin HCL 0.1 mg Ayerst, McKenna & Harrison Ltd. Canada diluent Lactose USP 100.0 mg HltF Injection and sterile Gonadorelin HCL 0.5 mg diluent Lactose USP 100.0 mg Dated this 10th day of November 1978. FRANK GILL, Minister of Health.

Notifying the Exchange of State Forest Land for Other Land Notice of Approval of Bylaws

PuRSUANT to section 22 of the Forest Act 1949, as substituted PuRSUANT to sections 8A and 165 of the Harbours Act 1950, by section 7 of the Forest Amendment Act 1976, the Minister I, Owen John Conway, of the Ministry of Transport, in of ·Forests has excltanged the State forest land described in exercise of -powers .delegated by the Minister of Transport, the First Schedule hereto for other land described in the hereby approve the Rodney County Council Reserves, Public Second Schedule hereto. Places, Foreshores and Waters Bylaw paS'Sed and adopted at meetings of the Rodney County Council h'eld on 1 May 1978 and 25 May 1978. FIRST SCHEDULE Dated at Wellington this 15th day of November 1978. Sourn AUCKLAND LAND _DJSTRJCT---,ROTORUA C0NSERVANCY­ 0. J. CONWAY, for Secretary for Transport. ROTORUA CoUN1Y (M.O.T. 54/14/44) State Forest Land 411.2800 hectares, more or less, being Section 10, (fonnerly Section 9 and part Sections .2, 3, and 4) Block II, Rotoiti Notice of Approval of Bylaws Sun-ey District. Part New Zealand Gazette, 1920, p. 2109, and all New Zealtmd Gazette, 1975, p. 1298. S.O. 49279. PURSUANT to sections 8A and 165 of the Harbours Act 1950, As shown on plan N. 67 / 10 deposited in the Head Office of I, Owen John Conway, of the Ministry of Transport, in exercise of powers delegated by the Minister of Transport, the New Zealand Forest Service at Wellington. hereby approve the bylaws of the Takapuna City Council as contained in the North Shore Local Authorities Joint Dog SECOND SCHEDULE Control Bylaw 1978 and as adopted and confirmed at a SoU1H AUCICI.AND LAND DISTRICT-AUCKI.,AND CoNSERVANCY meeting of the said council on 17 October 1978. __TIJAMES-COROMANDEL DISTRICT Dated at Wellington this 15th day of November 1978. _Other f.,and 0. J. CONWAY, for Secretary for Transport. 408.2266 hectares, more or less, being -Section 11, Block Ill (M.O.T. 54/14/47) Ohinemuri Survey District, and. Section 44, Block IV Ohine­ muri Survey District. Part certificate of title, Volume 17C, folio 677. S.O. 44657 and S.O. 44659. Notice of Approv_al of Bylaws ()iUNEMURI CoUN1Y PURSUANT to sections 8A and 165 of the Harbours Act 1950, L6111 heciares, more or less, being Section 45, Block IV, I, Owen John Conway, of the Ministry of Transport, in Ohinemuri Survey District. Part certificate of title, Volume exercise of powers delegated by the Minister of Transport, 17C, folio 677. S.O. 44657. hereby approve the Manukau City Council Bylaw No. 8, 1%7, As shown on plans N. 49/33 and 34 deposited in the Head Foreshore and Marine Control, Amendment No. 6 made by Office of.the New·Zealand Forest Service at Wellington. special order and passed and adopted at meetings of the said Dated at Wellington this 14th day of November 1978. council on 31 August 1978 and 28 September 1978. J. C. M. HOOD, Dated at Wellington this 14th day of November 1978. for Director-General of Forests. 0, J. CONWAY, for Secretary for Transport. (F.S. 9/1/470, 6/1/-149, 6/2/33) (M.O.T. H.O. 54/14/54) 3210 THE NEW ZEALAIND GAZETIE No. 100

Reservation of Land and Vesting in the Manukau City 9450 square metres, more or less, being Lot 240, L.T. 83561, Council situated in Block X, Waitemata Survey District. Part C.T. 18D/402. PURSUANT to the Land Act 1948, and to a delegation from %69 square metres, more or less, being Lot 241, L.T. 83S62, the Minister of Lands, the Assistant Commissioner of Crown situated in Block X, Waitemata survey District. Part C.'sT. Lands hereby sets apart the land, descrilred in the Schedule 18D/402 and 42C/310. hereto, as a reserve for local purpose (off-street parkin~). and further, pursuant to the Reserves Act 1977, vests the 6791 square metres, more or less, being Lot 242, L.T. 83S59, said reserve in the Manukau City Council in trust for that situated in Block X, Waitemata survey District. Part C.'sT. purpose. 18D/402 and 110/140. Dated at Auckland this 31st day of October 1978. SCHEDULE J.P. BRENT, Assistant CommissiQner of Crown Lands. NORlll AUCKLAND LAND DIS'IRICT-MANUKAU CITY (L. and S. H.O. Res. 2/2/275; D.O. 8/3/627; H.C. D.O. 4.4894 hectares, more or less, being Lot 2, D.P. 77892, 6/323/18) situated in Blocks V and IX, Otahuhu Survey District. All C.T. 34A/1109. . . Dated at Auckland this 6th day of November 1978. Reservation of Land · and Vesting in the W aitemata City J. P. BRENT, Assistant Commissioner of Crown Lands. Council (L. and S. H.O. 22/4811/22; D.O. 3/1889/40; H.C. D.O. X/311/6/3) PURSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Commissioner of Crown I;ands hereby sets apart the land, descrilred in the Schedule hereto, as reserves for local purpose (pedestrian), and further, Reservation of Land and Vesting in the Manukau City pursuant to the Reserves Act 1977, vests the said reserves in Council the Waitemata City Council in trust for that purpose. PURSUANT to the Land Act 1948, and to a delegation from SCHEDULE the Minister of Lands, the Assistant Commissioner of Crown NORm AUCKLAND LAND DISTRICT-WAITEMATA CITY I;ands hereby sets apart the land, descrilred in the Schedule - hereto, as a reserve lfor local purpose (site for municipal 421 square metres, more or less, being Lots 226 and 2Zl, L.T. buildings), and further, pursuant to the Reserves Act 1977, 81154, situated in Block X, Waitemata SUrvey District. Part vests the said reserve in the Manukau City Council in trust for C.T. 18D/402. that purpose. 291 square metres, more or less, being Lot 228, L.T. 81155, situated in Block X, Waitemata survey Diirtrict. Parts C.'sT. SCHEDULE 18D/402 and 42C/312. N0RTII AUCKLAND LAND DISTRICI'-MANUKAU CITY 550 square metres, more or less, being Lots 229 l!Jl~ . 230, 1354 square metres, more or less, being Lot 3, D.P. 77892, L.T. 83556, situated in Block X, Waitemata Survey District. situated in Block IX, Otahuhu Survey District. All C.T. Part C.T. 18D/402. 40D/l160. 314 square metres, more or less, being Lot 238, L.T. 83558, Dated at Auckland this 6th day of November 1978. situated in Block X, Waitemata Survey District. Part C.T. 18D/402. J. P. BRENT, Assistant Commissioner of Crown Lands. Dated at Auckland this 31st day of October 1978. (L. and S. H.O. 22/4811/22; D.O. 3/1889/40; H.C. D.O. X/311/6/3) J.P. BRENT, Assistant Commissioner of Crown Lands. (L. and S. H.O. Res. 2/2/Z15; D.O. 8/3/6Zl; H.C. D.O. 6/323/18) · . Reservation of Land and Vesting in the Waitemata City Council National Roads Board-Declaring St(Jle Highway to be a PURSUANT to the Land Act 1948, and to a delegation from Limited Access Road the Minister of Lands, the Assistant Commissioner of Crown Lands hereby sets apart the land, descrilred in the Schedule IT is notified that the National Roads Board, by resolution hereto, as a reserve for local purpose (esplanade), and further, dated 15 November 1978, and putsuant to section 4 of the pursuant to the Reserves Act 1977, vests the said reserve in Public Works Amendment Act 1%3, hereby declares that part the Waitemata City Council in trust for that purpose. of State Highway No. 1 (Awanui to Bluff) from the Maugapai ~ver Bridge at Oakleigh to its junction with SCHEDULE Marsden Pomt .Road at Ruakaka, as more particularly shown on sheets 1 to 5 of Plan L.A. 11/'15/1 and accompanying NORTII AUCKLAND LAND DIS'IRICT-WAITEMATA CITY Schedule, held in the office of the Resid~t Engineer, Mini_stry 2.7188 hectares, more or less,· being Lot 31, D:P. 77891 of Works artd Devefopment, Whangarei, and there available situated in Block XIV, Waitemata SUrvey District. Part for public inspection, to be a limited access road. Gazette Notice 125571. Dated at Wellington this 20th day of November 1978: Dated at Auckland this 31st day of October 1978. F. J. TOURELL, Secretary. J. P. BRENT, Assistant Commissioner of Crown Lands. (72/1/1/5) (L. and S. H.O. Res. 2/2/275; D.O. 8/3/6Zl; H.C. H.O. 6/2008; D.O. 6/323/1) National Roads Board-Declaring State Highway to be a Limited Access Road Reservation of Land and Vesting in the W ai_temata C11ty Council IT is notified that the National Roads Board, by resolution dated 15 November 1978, and pursuant to section 4 of the PURSU~"'!T to the Land Act 1~8, and to a delegation from Public Works Amendment Act 1%3, hereby declares that part the Mmister of Lands, the Assistant Commissioner of Crown of State Highway No. 1 (Awanui to Bluff) from its junction Lands hereby sets apart the land, descrilred in the Schedule with Marsden Point Road at Ruakaka to a point approxi­ hereto, as reserves for recreation purposes, and further, mately 200 metres north of its junction with Cove Road pursuant to the Reserves Act 1977 vests the said reserves in Waipu, as more particularly shown on sheets. 1 to. 3 on Pla~ the Waitemata City Council in tru'st for that purpose. L.A. 11/16/1 and accompanying Schedule, held in the office of the Resident Engineer; Ministry of Works and' Develop­ SCHEDULE ment, Whangarei, and there available for public inspection to be a limited access road. ' NORTII AUCKLAND LAND DIS'IRICT-WAITEMATA CITY Dated at Wellington this 20th day of November 1978. 1_.2571 h7ctares, more Of less, being Lot 239, L.T. 83S63, situated m Block X, Waitemata Surv"ey Di!rtrict. Parts C 'sT F. J. TOURELL, Secretary. lSD/402 and 1100/140. · · (72/1/1/5) 23 NOVEMBER THE NEW ZEALAND GAZETTE 3211

National Roads Board-Declaring State Highway to be a National Roads BoarJ°_;:_Nqtice Varying: beclafllUOfl of State . Limited Access Road · · Highway ·

IT is notified that the National Roads Board, by resolution PURSUANT to section 11 of the National Roads Act 1953, the dated 15 November 1978, and pursuant to section 4 of the National Roads Board, by resolution dated 15 November Public Works Amendment Act 1963, hereby declares that part 1978, hereby varies the declar2.tion of State Highway No. 1, of State Highway No. 1, Willis Road to Bulls section, from in the South Island, as published in the New Zealand Gazette, 420 metres south of the junction of the north boundary of No. 89, of 12 September 1974, p. 1930, by including in that Lot 1, D.P. 47796 (C.T. 18C/365), with the road boundary notic·e that area marked "B" on Plan S.O. 9253. and extending for 40 metres southward for half the width of This notice shall come into force on the date hereof. road reserve on the eastern side, as more particularly shown on Sheet 1 of Plan L.A. 43/14/3 and accompanying Schedule, Dated at Wellington this 20th day of November 1978. held in the office of the Resident Engineer, Ministry of Works F. J. TOURELL, Secretary. and Development, Wanganui, and there available for public (72/1/18/0) inspection, to be a limited access road. --·----·------~ Dated at Wellington th:s 20th day of November 1978. National Roads Board-Notict! Partially Revoking Declaration F. J. TOURELL, Secretary. of State Highway to be a Limited Access Road (72/1/8/5) REFERRING to State Highway No. 57, Levin to Potts Road section, as more particularly shown on sheet 1 of p'ian M.O.W. 36126 and accompanying Schedule, held in the office of the Resident Engineer, Ministry of Works and Development, Porirua, and there available for public inspection; it is notified ·that the National Roads Board, by resolution dated 15 .Noygm!Jcr 1978, and pursuant lo subsection 5 of section 4 National Roads Board-Declaring State Highway to be a of the Public Works Amendment Act 1963, hereby revokes Limited Access Road ils resolution dated 30 May 1974*, made pursuant to the said section 4, insofar as it affects tint part of the limited access IT is notified that the National Roads Board, by resolution road declaration for. the width commencing at the point of dated 15 November 1978, and pursuant to section 4 of the junction of the wes,tern boundary of Lot I, D.P. 25533 (C.T. Public Works Amendment Act 1963, hereby declares that part C2/902), and extending westward for 20 metres. of State Highway No. 10 (Pakaraka to Awanui via Mangonui) from the Waitangi River Bridge to its junction with Waipapa Dated at Wellington this 20th day of November 1978. Road, as more particularly shown on Sheets 1 to 4 of Plan F. J. TOURELL, Secretary. L.A. 11/34/1 and accompanying Schedule, held in the office *New Zealand Gazette, No. 53, 30 May 1974, p. 1087 of the Resident Engineer, Ministry of Works and Devclo;:­ ment, Whangarei, and there available for public inspection, to (72/57 /9B/5) be a limited access road. Survey Board of New Zealand-Surveyors Exa1;1'11a.tions Dated at Wellington this 20th day of November 1978. February/April 1979 F. J. TOURELL, Secretary. (72/10/1/5) IT is hereby notified for general information, that the Survey Iloard of New Zeabnd will conduct the following ex:1mina­ tions on the dat,s shown. 1. New Zealand Acts and Regulations relating to surveys will b·e held at any of ,the Chief Sur,eyor's offices in all main centres or at th:: offices of the District Surveyor at Ro orua, Whangarei, Palmerston North or as otherwise directed on National Roads Board-Declaring State Highway to be a Friday, 2 February 19?9, at 9 a.m. Limited Access Road Ap;Jlications, on the proper form, togeth~r wi:h the pre­ scribed fee must reach the S::cretary of the Board not later IT is notified that the National Roads Board, by resolution than Friday, 5 Janu8.ry 1979. dated 15 November 1978, and pursuant to section 4 of the 2. The Professional Interview will be held in Wellington Public Works Amendment Act 1963, hereby declares th1t part startin'! on M orrday, 2 April 1979, at 8.45 a.m. of State Highway No. 3, Wanganui ,to Turakina section for its Applications, on the proper forms, together with the full width across the whole frontage of Lot 1, D.P. 48658 (C.T. prescribed fee must reach the Secretary of the Board not later 19A/225), as. more particularly shown on Sheet 1 of Plan than Friday. 23 F,,bruary 1979. Certificates of Practical L.A. 43/41/3 and accompanying Schedule, held in the office Expericnc,', Form 3, and a list of surveys carried out during of the Resident Engineer, Ministry of Works and D~velop­ the period of praC'lical work, Form 2, must reach the ment, Wanganui, and there available for public inspection, to Scl'.retary by 23 February 1979. Plans and all other evidence be ~. limited access road. required by the S-econd Schedule of the Surveyors Profossioml Regulations 1977, togcth2r with the results of astro. observ·,­ Dated at Wellington this 20th dJy of N ovembcr I 978. tions and com"utalion~ must reach the Secretary not 1" t-~r F. J. TOURELL, Secretary. th.in Friday, 16 March 1979. Ariplic;ition forms and further detailed informat;on about (72/3/8/5) the Board's rcquiremrnts may be obtained from the under­ signed. The fee, for the examinations are as follows: New Zealand Acts and Regulations relating to surveys $15 For the professional interview ...... $50 National Roads Board-Notice Varying Declaration of State D. R. RINCKES, Secretary, Highway Survey Board of New Zealand, care of Department of Lands and Survey, Private Bag, Wellington. · PURSUANT to section 11 of the National Roads Act 1953, the National Roads · Board, by resolution dated 15 November 1978, hereby varies the declaration of State Highway No. 1, Notice that the Minister of Labour has Approved Codes of in the South Island. dated 5 S·eptember 1974. as notified in Practice under the Construction Act 1959 the New Zealand Gazetie, No. G9, of 12 September 1974. p. 1930, by including in that notice that p::irt of area marked PURSUANT to section 18B (3). of the Construction Act 1959 "A" on Plan S,O. 9253, tha-t lies on the southern side of the notice is hereby give~ that the Minister of Labour has northern boundary of State Highway No. I, produced from approved the Code of Practice for Scaffolding on Construction rart Lot 4, D.R.P. 153, across Lot I, D.P. 3172, to the eastern Work of March 1976. the Code of Practice for Excavation on boundary of Racecourse Road. Construction Work of 1970, revised 1975 and 1978, the Code This notice shall come into force on the date hereof. of Practice for Underwater Diving on Construction Wark of I AP.ril- 1976, ,and ·ffi:~·, Code, of Practice: fo;, ·'Wark. in Com. Dated at Wellington this 20th day of November 1978. pressed Air on ConstrUcttion Work; revised 1976. F. J. TOURELL, Secretary. Dated at Wellington this 13th day of November 1978. (72/1/18/0) G. L. JACKSON, Secretary of Labour. C 3212 THE NEW ZEALAND GAZETTE No. 102

Reservation of Land and Declaration that the Reserve be NOTICE Part· of the Ohope Recreation Reserve 1. This notice may be cited as the Gross Laden Weight of Semi-Trailers Notice No, 1, .1978. . · PURSUANT to the Land · Act 1948, and to a delegation from 2 For the purposes of the Road User Charges Act 1977, the Minister of Lands, the Assistant Director-General of the gross laden weight of any trailer which has a Certificate Lands hereby sets apart the land, described in· the Schedule of Loading issued pursuant to the Transport Act 1962, and hereto, as a reserve for recreation purposes, . and further, which is operated attached to a motor vehicle so that part pursuant to the Reserves Act 1977, declares the said reserve of the trailer is superimposed upon the towing vehicle and a to form part of the Ohope Recreation Reserve to be substantial part of the weight of the trailer and of its load is adminis'l:ered as a reserve for recreation purposes by the borne by that towing motor vehicle shall be four tonnes. Ohope Recreation Reserves Board. Where no Certificate of Loading is issued for such a trailer the gross laden weight shall be four tonnes where the sum SCHEDULE of the weight on the axles of the semi-trailer is at any time Sourn AUCKLAND LAND DISTRicr-WHAKATANE DISTRICT 4.4 tonnes or more. 2447 square metres, more or less, being Allotment 681, 3. The Gross Laden Weight-Semi-Trailers Notice dated the Waimana Parish, situated in Block ID, Whakatane Survey 24th day of October 1978, issued pursuant to section 2 of the District. S.O. Plan 49523. Road User Charges Act 1977, which relates to the gross Dated. at Wellington this 10th day of November 1978. laden weight of semi-trailers, is hereby revoked. G. McMILLAN, Assis'lant Director-General. Dated at Wellington this 20th day of November 1978. A. J. EDWARDS, Secretary for Transport. (L. and S. H.O. Res. 3/2/82; D.O. 8/1090)

Reservation of Land PuRSUANT to the Land Act 1948, and to a delegation from the Minister of Lands, the Assistant Director of Land Notice of Rate of Levy on Producers of Otago Raspberry Administration of the Department of Lands and Survey Marketing Committee (No. 2045, Ag. 12/3/17) hereby sets apart the land, described in the Schedule hereto, as a reserve for local purpose (museum). PURSUANT to Raspberry Marketing Regulations 1976, and the Raspberry Marketing Regulations 1976, Amendment No. 1, SCHEDULE notice is hereby given that the following levy rates have been fixed by the Otago Raspberry Marketing Committee: Soum AUCKLAND LAND DISTRICT-WAIHI BOROUGH (a) Basic levy to be $20 per area of 5 decares or less; and 9060 square metres, more or 'less, being Section 1049, Town (b) Additional levy of $10 on next 5 decare lot or part of Waihi, situated in Block XVI, Ohinemuri Survey District. thereof, up to an area of 1 hectare; and S.O. Plan 47948. (c) Balance of levy to be $10 per hectare lot or part Dated at Wellington this 17th day of November 1978. thereof, af,ter the first hectare as above, provided ·. K. W. CAYLESS, (d) The minimum levy to be no less than $20, and maxi­ Assistant Director of Land Administration, mum no greater than $100, per producer. Department of Lands and Survey. Dated at Oamaru this 6th day of November 1978. (L. and S. H.O. 22/832; D.O. 14/88/6) For and on behalf of Otago Raspberry Marketing Committee: ANDREW P. HAYES, Secretary.

Appointment of the Waihi Borough Council to Control and Manage a Reserve PuRSUANT to the Reserves Act 1977, and to a delegation from the Minister of Lands, the Commissioner of Crown Lands hereby appoints the Waihi Borough Council to control and manage the reserve, described in th;e Schedule hereto, subject The Standards Act 1965-Draft New Zealand Standard Speci- to the provisions of the said Act, as a reserve for local fication Available for Comment purpose (museum). PURSUANT to subsection (3) of section 23 oif the Standards SCHEDULE Act 1965, notice is hereby given that the following draft New Sourn AUCKLAND LAND DISTRICT-WAIHI BOROUGH Zealand standard specification is being circulated. 9060 square metres, more or less, being Section 1049, Town Number and Title of Specification of Waihi, situated in Block XVI, Ohinemuri Survey District. DZ 5809: Safety footwear with protective tote-caps. (A4, S.O. Plan 47948. 12 pp). Dated at Hamilton this 17th day of November 1978. This is a draft revision of NZS 2245: 1969 Safety footwear R. M. VELVIN, Commissioner of Crown Lands. with protective toe-caps. The revision was prompted by the changes being made to overseas standards and it takes into (L. and S. H.O. 22/832; D.O. 14/88/6) account Australian work and the viewpoints of local manufacturers. AU persons who may be affected by this publication and who desire to comment thereon, may obtain copies from the Standards Association of New Zealand, World Trade Center, 15-23 Sturdee Street (or Private Bag), Wellington. The closing date for the receipt of comment is 31 January 1979. R<;1ad User Charges Act (Gross Laden Weight of Semi­ Dated at Wellington this 20th day of November 1978. Trailers) Notice No. 1 DENYS R. M. PINFOLD, PURSUANT to section 2 of the Road User Charges Act 1977, Director, Standards Association of New Zealand. th() Secretary for Transport hereby gives the following notice. (S.A. 114/2/8) 23 NOVEMBER THE NEW ZEALAND GAZETTE 3213

SUMMARY OF TRADING BANKS' MONTHLY RETURNS OF PRINCIPAL LIABILITIES AND ASSETS IN RESPECT OF NEW ZEALAND BUSINESS AS AT CLOSE OF BUSINESS ON 25 OCTOBER 1978

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.2. $ thousands) The The Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Total, Banking Group South Wales New Zealand Australia New Zealand Limited Limited Limited $ $ $ $ s s 1. Demand deposits in New Zealand 339,275 212,387 631,357 108,472 252,139 1,543,630 2. a.Time deposits in New Zealand 521,328 300,084 1,054,277 187,258 412,761 2,475,708 b. Compensatory deposits 13,401 7,902 25,379 4,737 9,787 61,206 3. Liabilities elsewhere than in New Zealand incurred in respect of New Zealand business 21,388 5,890 2,190 19,514 61,990 110,972 4. Bills payable and all other liabilities in New Zealand including balances due to other banks but excluding shareholders' funds .. 9,713 5,294 33,972 10,921 15,101 75,001 ASSETS•• (N.Z. $ thousands) The Tho Australia and Commercial National New Zealand Bank of New Bank of Bank of Bank of Totals Banking Group South Wales New Zealand Australia New Zealand Limited Limited Limited 1. Balances at Reserve Bank of New Zealand- $ $ $ $ $ $ Demand deposits 4 5 3 3 3 18 l. Reserve Bank of New Zealand notes 9,952 7,793 37,748 3,322 10,605 69,420 3. New Zealand coin 1,361 1,063 2,285 344 1,114 6,167 4. Assets elsewhere than in New Zealand held in respect of New Zealand business 55,348 12,279 71,637 29,357 99,726 268,347 5. Advances in New Zealand and discounts of bills pay- able in New Zealand (excluding advances and dis- counts included under item 6)- (a) Advances 339,154 185,478 786,213 96,587 275,948 1,683,380 (b) Discounts 36,052 25,930 33,360 16,602 18,263 130,207 6. Term loans in New Zealand 224,601 117,581 393,107 84,046 162,083 981,418 7. Investments held in New Zealand- (a) Government Securities (i) Treasury Bills 26,270 52,955 12,415 91,640 (ii) Government Stock 208,092 121,660 435,757 61,595 171,264 998,368 (b) Other investments 37,048 3,545 47,022 19,783 12,605 120,003 8. Cheques and bills drawn on other banks in New Zea- land and balances with and due from other banks in New Zealand (excluding balances with Reserve Bank of New Zealand) 10,520 8,815 30,380 3,767 5,196 58,678 P. Book value of land, buildings, furniture, fittings, and equipmeilt in New Zealand 5,665 24,297 50,998 5,480 18,832 105,272 10. All other assets in New Zealand .. 8,128 2,145 2,686 40 12,999 Aggregate of Unexercised Overdraft Authorities and Term Loan Authorities in New Zealand $1 , 112,172,000. •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. WELLINGTON, N.Z. 14th November 1978. R. S. DEANE, Chief Economist, Reserve Bank of New Zealand.

SUPPLEMENTARY BANK RETURN

STATEMENT OF THE AMOUNT OF LIABILITIES AND ASSETS OF THE LoNG-TERM MORTGAGE DEPARTMENT OF THE BANK OF NEW ZEALAND AS AT 25 OCTOBER 1978 In Accordance with Section 32 of the Reserve Bank of New Zealand Act 1964 Liabilities Assets $ $ Capital 1,500,000 Loans 2,176,117 Advances from Bank 676,117 Transfers Other assets $2,176,117 $2,176,117

R. S. DEANE, Chief Economist, Reserve Bank of New Zealand. Wellington, 13 November 1978. 3214 THE NEW ZEALAND GAZETTE No. 10l2

Tariff Notice No. 1978/206-Applications for Approval

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

~ofDuty Part Port Anpo. Tariff Goods II No. Item Ref. ! Normal I Pref. I I ~-.~----~-~- -~- H.O. 50708 19.02.009 N-Livcn 150A, for use as a raw material component in bakery materials Free* Free* 15 WN 1472 25.07.000 'MOP'-:i neutral odourless attapulgite clay in granular form, used for Free* Free* 99 industrial safety, absorbs oil grease and liquid, retards combustion of absorbed inflammable substances AK 2436 32.09.025 Unichrome 217Y, rack coating .. Free* Free* 15 WN 1460 32. 12.009 Pirelli jointing compounds, for use for jointing requirements for up to Free* Free* 99 33,000 volts power cables H.O. 50666 33.04.029 EL Captan pure gas odourant, 50% tertiary butyl Mercaptan and 50% Free* Free* 99 demenethyl sulphide, for use at Kapuni natural gas plant WN 1457 34.02.000 Marlon ARL powders A375, A386 Free* Free* 15 H.O. 50637 38.11.029 Ficam Z-residual fly spray, containing 18 .4 % bendiocarb for control Free* of flies in building5, yards, livestock buildings· and other inside and and outside area, H.O. 50658 38.11.059 Applied 3-589 stabilised chlorine dioxide, for killing slime in papermills Free* Free* 15 WN 1504 38.19.079 Super Savor silage preservative for use in silage fermentation Free* Free* 15 H.O. 50699. 38 .19 .079 Teflon implant paste, for artificially replacing parts of the body Free* Free* 15 CH 473 39.01.005 Derakone vinyl ester resin, when declared by a manufacturer for use by Free* him only as a moulding compound WN 1480 39.01.005 Mesitol GDF, a condensation product containing carboxyl groups free Free* of O-chlorophend, for use as a fixing agent for basic dyestuffs in flexo- printing AK 2439 39.02.015 Zonatac 105, Zonatac 85, resins used in the production of adhesives Free* WN 1456 39.02.149 'Vitronc' PVC foil implasticised, non-toxic odour and taint free food Free* grade for use in food packaging CH 479 39.07.299 Wide flare faceshield lenses and moulded ratchet harnesses, when Free* Free* 15 declared by a manufacturer for use by him only in making welding helmets H.O. 50720 40.09.001 Uniroyal Manuli suction and discharge dock hose with fittings (re- Free* inforced for heavy duty), for conveyance of oil products H.O. 50656 48.15.029 Metco flame spray masking tape, for use to prevent bonding of hot Free* Free* 15 flame sprayed particles H.O. 50657 59.03.001 Bonded fibre fabric in bulk roll form, for manufacture of hospital dis- Free* posable products AK 2412 59.17.039 Bags, filter, woven nylon with stainless steel filament through cloth, for Free* Free* 99 use with hurricane fluid bed granulated dryer H.O. 50662 69.09.009 Ferrite rod~ for use in the manufacture of antennae and inductor coils Free* Free* 99 WN 1451 70.21.009 Sporlan see all moisture and liquid indicators, for use in the detection Free* Free* 99 of moisture in refrigerant gas H.O. 50725 73.18.009 H.W. type casing in 3 m lengths (45 m), for use on drilling inves- Free* Free* 99 tigation work at the Clutha Valley Power development H.O. 50698 73.18.009 114 mm O.D. x 8.56 mm schedule 80 APl line pipe 51 grade B, for Free* manufacture of drill rig tumble racks H.O. 50726 73.18.009 457 m of AP! line pipe to APl 5L grade B ERW bevelled ends ferro Free* Free!i' 99 coated 328 mm O.D. x 9.52 mm W.T. 183m of AP! line pipe to APl 5L grade B ERW bevelled ends ferro coated 114.30 mm O.D. x 16.02 mm W.T., for use in construction of compressor station for Maui gas H.O. 50732 73.18.009 610 m casing, 510 mm 140kg/m range, 3 ERW APl 5A H 40 buttress Free* Free* 99 thread and cvupling, for use in onshore oil exploration in Taranaki H.O. 50665 73.27.029 Galvanised wire gauze of iron and steel, for manufacture of machinery Free* Free* 15 guards, sieves and riddles AK 2433 74.03.031 Hard drawn brass wire 0.005 mm diameter Free* CH 474 74.19.009 33/66 kV synthetic resin bonded condensor bushing sections, used in the Free* Free* 15 manufacture of SRBP condensor bushings H.O. 50680 82.05.019 High speed steel tipped mini finger joint cutters, for use on a spindle Free* Free* 99 moulder or four side planer H.O. 50704 84.10.029 Allanson Webster fuel units, for use on fully automatic oil burners Free* Free* 10 AK 2128 84.10.029 Cartridge kits (sub-assemblies), peculiar to use in Vickers model 20V Free* Free* 15 high performance vane pumps, consisting of: Sub assembly retainer and O ring Sub assembly plate inlet 0 ring Insert Vane Back up ring Contour ring (varying capacity) I/minute Rotor Flex plate machining Cap head socket screw Support plate outlet machining Sealing ring Pin AK 2388 84.10.029 Ebsray model Z 580 V pumps complete; 3 phase, not flameproof, Free* Free* 10 mechanical seal, bypass valve for 689 kPa, viz: 0.373 kW, 935 r.p.m., 14.78 I/minute delivery 0.559 kW, 1440 r.p.m., 22.731/minutedelivery to be used for high pressure continuous pumping of heated diesel oil in a ring main system 2:3i NOVEMBER THE NEW ZEALAND GAZETTE 3215

Tari.O Notice No. 1978/206-App/icatio1JS.for Approval--continued

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

CH 482 84.10.029 GPI battery operated fuel transfer pumps, models 120, 12 volt DC and Free* Free* 10 240, 24 volt DC, used to transfer petroleum products from drums t<> tractors, trucks and similar vehicles · . . CH 481 84.10.029 Little giant pumps, series CMD-lOOrpagnetic driven, used to circulate Free* Free* 10 · water in solar heating systems · WN 1505 84.10.029 McFarland chemical inje~tor pump system, models MAC P-10 and MAC Free* Free* 10 P-15 WN 1514 84.10.029 Wallwin series 1090 and 1094 non-chokeable pumps, for pumping Free* Free* 10 unscreened and rough screened sewage, sewage sludge, effluent and trade waste containing solids WN 1500 84.10.029 Worthington Simpson monobloc rotary gear pumps Free* Free* 10 WN 1518 84.11.041 Natural gas compressor, "Ingersol-Rand Model RD5-1" complete (one Free* Free* 10 only) WN 1469 84.11.041 Solar contour gas turbine compressor units (three only) Free* Free* 10 H.O. 50705 84.13.000 Air cones, stabilizers and parts of combustion heads for automatic oil Free* Free* 10 burners WN 1503 84.17.009 Dry hot air sterilizers, for sterilization of medical instruments Free* Free* 10 DN 85 84.17.009 Norris vacuum dryer for drying tanned lamb and sheep skins Free* Free* 10 WN 1524 84.18.039 Plenty 'Simplex' filters of 316 stainless steel and carbon steel con- Free* Free* 10 struction, flanged for liquid service H.O. 50692 84.20.009 Seca mobile chair scales, for weighing patients who are unable to stand Free* Free* 10 H.O. ··50693 84.20.009 Seca sliding weight scales, for use in hospitals, schools and clinics Free* Free* 10 WN 1486 84.21.029 'The Prince' Graco air spray gun supply unit, used in the application of Free* Free* 10 adhesives and coatings DN 86 84.22.009 Aseeco co-polymer buckets, for elevation of granular type food products Free* Free* 10 CH 476 84.23.001 Tink Hydra-Trench hydraulic trench digger, designed for attachment to Free* Free* 10 a front end loader H.O. 49675 84.40.029 Cordes industrial multi-roll flatwork ironing machines, having a rating of Free* Free* 10 200 kg/hr, used for finishing of laundered garments H.O. 50695 84.45.009 Hook eye cutlery grinder, for sharpening knives and butchers' cleavers Free* Free* 10 H.O. 50700 84.47.009 FELS 230 mm (9 in.) automatic turning machine, used in the manu- Free* Free* 10 facture of paint brush handles . . H.O. 50694 84.47.009 Fine sanding and denibbing machine with automatic throughfeed, for Free* Free* 10 fine sanding lacquer coating H.O. 50730 84.47.009 Mechtric mitre clamping and pinning machine without pneumatic guns Free* Free* 10 for assembling picture frames AK 2389 84.56.009 Munson GB-20 batch mixer, used in mixing and blending dry materials Free* Free* 10 for the manufacture of refractory castables AK 2392 84.59.059 Cable-stripping machine, peculiar to use in stripping outer covering from Free* Free* 10 cable .. CH 495 84.59.059 Hand operated lubricating equipment, spring pressure fed by hose from Free* Free* 10 a container to a hand piece, capable of pressures of 1378 kPa (200 p.s.i.) up to 68900 kPa (10,000 p.s.i.) DN 88 84.63.011 'Varatio' type OBE/LMU triple stage gearbox, reduction 54872 to 1, Free* Free* 10 maximum torque rating 23700 lb/in. WN 1487 85.01.001 ASEA type MBLR 112 m three phase brake motors 4kW, 1420 r.p.m. Free* Free* 10 (2 only) AK 2157 85.01.001 Dri-Clave electric motor, used as power source in high volume dental Free* Free* 10 evacuation systems · · H.O. 50688 85.03.001 Lithium battery, National types BR-C, BR2/3A, BR½A, for use as a Free* Free* 10 DC power supply for equipment requiring low temperature-high

. capacity-flat discharge characteristics WN 1525 85.11.009 Arc welding machine DC 'Miller Gold Star', model SRH55/CY50 Free* Free* 10 (one only) WN 1513 85.19.009 Brush static tap changer automatic relay for use in conjunction with on Free* Free* 10 load tap changers on power transformers CH 475 85.19.009 Synchro-start D.C. solenoids for the protection of stationary oil engines, Free• Free* 10 used in the manufacture of standby generator sets WN 1483 85.19.059 Bulgin type C120 terminal boards, (bakelite 31.66 mm x 41.27 mm Free* Free* 10 width, 2 mounting holes) WN 1461 85.19.059 Klippon electronic component holders and Klippon termi-switches. . . Free* Free* 10 CH 488 90.24.011, Murphy engine protection equipment, 20T, 20P, Ll0O, Ll50, LU7 .. · Free* CH 459 90.24.011 Pressure gauges· not exceeding 150 mm in diameter, when declared for Free* use in the manufacture or repair of carbon dioxide production plants •·· and regulators WN 1485 90.28.009 2 Claude Lyons TS 222 voltage regulators Free• Free* 10 AK 2406 90.28.009 Western FTR 100 DP flow transmitter for converting differential. Free• Free"' 99 pressure into an electronic signal directly proportional to flow *or such higher rate of duty as the Minister may in any case decide 3216 THE NEW ZEALAND GAZETTE No.102

.Tariff Notice N_o. 1978/206-A.pplicatio"' for Approval-contmued

The.ident{fication reference to the al)plication number indicates the office to which any objections should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. AK-Collector of Customs, Auckland. WN-Collector of Customs, Wellington. CH-Collector of Customs, Christchurch. ON-Collector of Customs, Dunedin. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the identification reference on or before 14 December 1978. Submissions should include a reference to the identification reference, application number, Tariff item, and description of goods concerned arid be supported by information as to: (a) The range of equivalent goods manufactured locally; , . (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated ~t Wellington this 23rd day of November 1978. J. A. KEAN, Comptroller of Customs.

Tari.ff Notice No. 1978/207-App/ications for Approval Declined

NOTICE is hereby given .that applications for concessionary rates of duty by the approval of the Minister of Customs on goods as follows have been declined: ,

Applications Advertised Port Appn. Tariff Goods No. Item Tariff Gazette Notice No. No.

H.O. 50137 11.01.029 Ceragel gelatinised wheat flour, for the production of bakery raw 1978/169 84, 5 October 1978 materials p. 2730 H.O. 49960 29.24.009 Q--077 sanitiser, for use in the dairy industry for milking processing 1978/163 82, 28 September machinery 1978, p. 2669 H.O. 50044 32.09.025 Synthetic white enamels and synthetic clear lacquer, used for giving a 1978/163 82, 28 September protective covering to golf balls 1978, p. 2669 AK 1681 34.02.000 Surfynol 104H, defoaming agent for polyvinyl alcohol .. .. 1978/157 81, 21 Septembe r 1978, p. 2606 H.O. 50025 34.05.001 Green lime for metal polishing ...... 1978/163 82, 28 Septembe r 1978, p. 2669 AK 1825 39.01.005 Aerolite UP 327 urea formaldehyde foam resin, used to manufacture 1978/163 82, 28 September urea formaldehyde 1978, p. 2669 AK 1737 39.02.085 Alpha adhesive safety stripes 0.002, polyester for cars and motor-bikes 1978/157 81, 21 September for placing on rear and front bumpers of motor cars etc., for reflection 1978, p. 2606 purposes, plain stripes and printed stripes AK 1739 39.07.011 Pressure sensitive RPS sun reflecting film, a laminated PVC back and 1978/157 81, 21 September metallised polyester face, self-adhesive product, which is attached to 1978, p. 2606 windows in offices, shops, factories, etc. AK 1829 39.07.299 Plastic bones, husks and similar supports, used for the manufacture of 1978/163 82, 28 September brassieres and corsets 1978, p. 2669 H.O. 49965 40.14.049 Pads, traction slide lag pully, for use on conveyor belts .. .. 1978/163 82, 28 Septembe r 1978, 2669 H.O. 49948 70.20.089 Wheel chair ramp, type 2685 ...... 1978/163 82, 28 Septembe r 1978, p. 2669 H.O. 49983 73.18.009 Precision steel tube with plain ends 102 mm x 2.9 mm wall thickness, 1978/163 82, 28 Septembe r for use in the manufacture of conveyor rollers 1978, p. 2669 H.O. 49720 84.17.009 Alfa-Laval heat exchangers, used for heating and cooling duties and 1978/149 77, 7 September heat recovery in industry 1978, p. 2488 H.O. 50112 84.18.031 Hankison refrigifilter, model F-100, used to remove moisture and 1978/169 84, 5 October 1978 impurities from compressed air instrument control lines p. 2730 H.O. 50111 84.21.001 CAE model 812 chip screen ...... 1978/169 84,. 5 October 1978, p. 2730

Dated at Wellington this 23rd day of November 1978. J. A. KEAN, Comptroller of Customs. 23 NOVEMBER THE NEW ZEALAND GAZETTE 3217

Tariff Notice No. 1978/208-App/ications for Variation -of Approval Nones is hereby given that applications have been made for variation of current approvals of the Minister of Customs as follows:

Rates of Duty Effective Port Appn. Tariff Goods Part List No. Item II No. Normal I Pref. Ref. From I To CURRENT APPROVAL: 40.lLOOl Pneumatic tyres, tyre cases, and tubes therefor, 10 Free ... . 315 10/l1/7f 30/9/79 EXCLUDING the following sizes or their equivalent (irrespective of ply rating, speed rating, tread-type or pattern): ... Various sizes ... TRACTOR AND IMPLEMENT Front sizes ,,_;, Tyres Tubes ' 5.00-15 5.50-16 5.50-16 6.00-16 6.00-16 7.50-16 7.50-16 4.00-19 4.00-19 6.00-19 6.00-19 Rear sizes tl3-24 13-24 tl4.9-24 14.9/13-24 tl4.9/13-24 14-24 16.9/14-24 tl0-28 10-28 tll .2-28 11.2/10-28 tll.25-28 11.25-28 tll .28 11.28 tl2.4-28 12.4/11-28 tl2.4/11-28 tl2-28 12-28 t13-28 13-28 t14.9-28 14.9/13-28 t14.9/13-28 13-30 tl4.30 14.30 14.9/13-30 t16.9-30 t16.9/14-30 16.9/14-30 18.4/15-30 tll.36 11.36 t12.4-36 t12.4/ll-36 12.4/11-36 13.6/12-36 14.9/13-36 900-38 t Agricultural tread tyres only REQUESTED APPROVAL: H .0. 50716 40.11.001 Pneumatic tyres, tyre case and tubes therefor, EXCLUDING the following sizes or their equivalent (irrespective of ply rating, speed rating, tread-type or pattern): Tyres Tubes ... Various sizes ... TRACTOR AND IMPLEMENT Cross Ply Front Sizes 5.00-15 5.50-16 5.50-16 6.00-16 6.00-16 7.50-16 7.50-16 4.00-19 4.00-19 6.00-19 6.00-19 Rear sizes tl3-24 13-24 t14.9-24 14.9/13-24 tl4.9/13-24 14-24 16.9/14-24 tl0-28 10-28 ti 1.2-28 11.2/10-28 tll.2/10-28 ti 1. 25-28 11.25-28 tll-28 11-28 t12.4-28 12.4/11-28 t12.4/11-28 tl2-28 12-28 tl3-28 13-28 tl4.9-28 14.9/13-28 tl4.9/13-28 13-30 tl4-30 14-30 I 14.9/13-30 3218 THE NEW ZEALAND GAZETTE Net 102

Tariff Noti~e No.1978/208~Ap}iiii:atians for Variaflo~ o/Approval~ontinued ..-.- Rates of Duty Effective Port Appn. Tariff Goods Part List - No. Item Normal Pref. JI No. From To I Ref. REQUESTED APPROVAL-continued H .0. 50716 40.11.001 Pneumatic tyres, tyre case and tubes therefor, cont'd cont'd EXCLUDING the following sizes or their equivalent (irrespective of ply rating, speed rating, tread-type or pattem)-continued Tyres Tubes ... Various sizes ... TRA.CTOR AND IMPLEMENT-continued Cross Ply Rear sizes I t16.9-30 t16.9/14-30 16.9/14-30 18 .4/15-30 i tll-36 11-36 tl2.4-36 12.4/11-36 t12 .4/11-36 13 .6/12-36 14.9/13-36 : t Agricultural tread tyTes only (See also Tariff Notice No. 1978/209 for exclusion from approval) CURRENT APPROVAL: 48.15,029 Closure tape Y2621 ...... Free Free 15 132 1/7/78 31/3/79 i I REQUESTED APPROVAL: H.O. [50707 48 .15.029 Diaper self adhesive closure tape CURRENT APPROVAL: 8i1.06'.059 Turntable for road tractors and catalogued Free Free 99 311 1/7/78 30/9/82 : i parts of same, excludi~g parts of general ! I use REQUESTED APPROVAL: H.O. 50251 3,1.06;059 Turntable for road tractors (fifth wheel couplings) and catalogued parts of same, excluding parts of general use

The identification reference to the application number indicates the office to which any objections should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. Any person wishing to lodge an objection to the granting of these applications should do so in writing to the appropriate office as indicated by the i<;lentification reference on or before 14 .December 1978. Submissions should include a reference to the identification reference,, application number, Tariff item, and description: of goods concerned and be supported by information as to: (a) The range of equi~alent goods manufactured locally; (b) The proportion o( New Zealand and imported material used in manufacture; (c) Present and potential output; and : (d) Details of fa¢tory icost in terms of materials, labour, overhead, etc. ' . Dated at Wellington 91is 23rd day of November 1978. J. A. KEAN, Comptroller of Customs.

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

PuRSUANT to section 70 of the Com.merce Act 1975, the Examiner of Commercial Practices hereby gives notice that he has, subject to subsection (9) of that section, consented to the following merger and takeover proposals, being merger and takeover proposals which also require consent under the .Overseas Investment Act 1973 and the Overseas Investment Regulations 1974*. Person by or on behalf 9f whom notice was given in terms of section 68 ('l) of the Commerce Act Proposal Date of Consent . 1975 Cook Islands Governm~nt Property Corporation To purchase the whole of the issued share capital oflsland Foods Ltd. 25 October 1978 Dated at Wellington this 13th day of November 1978. A. E. MONAGHAN, Examiner of Commercial Practices. *S.R. 1974/117

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

PURSUANT to section 6~_ of the Commerce ;\ct, the Examiner of Commercial Practices hereby gives notice of the following merger and takeover proposal to which he has consented. Person by or on behalf of whom notice was given in terms of section 68 (l) of the Commerce Act Proposal Date of Consent Atlas Majestic Industrie~ Ltd. To acquire the total capital of Master Industries Ltd., subject to the 31 October 1978 condition that Atlas Majestic Industries Ltd. will continue to operate its Christchurch plantfor as long as practicable, and that in the event of cessation ofany Christchurch .operations, these will be transferred to Masterton. Dated at Wellington this 13th day of November 1978. A. E. MONAGHAN, Examiner of Commercial Practices. 23 NOVEMBER THE NEW ZEALAND GAZETIE 3219

Tarifj'Notice No. 1978/209-Applicationfor Exclusion from Approval NoncE is hereby given that an application has been made for exclusion of goods as follows from a current approval of the Minister of Customs and for admission of such goods at the rates of duty prescribed under the substantive Tariff item therefor:

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

H.O. 50716140.11.001 An application has b~n rec!ived to exclude the following additional 10 Free .. tyres and tubes from the published approval under Tariff item 40.11.001 for pneumatic tyres, tyre cases and tubes (irrespective of ply rating, speed rating, tread type or pattern): Tyres Tubes A 78-14 A 78-14 B78-14 B 78-14 for 16 in. diameter wheels 7.00-16 for 17 in. diameter wheels *6.00-17 *6.50-17 6.50-17 Vintage sizes *30x3 Radial ply for 13 in. diameter wheels 165-13 (winter tread types) 185/70-13 (winter tread types) *P155/80-13 P165/75-13 P185/75-13 *P195/70-13 for 14 in. diameter wheels *P175/75-14 *P185/75-14 *P195/75-14 *P205/75-14 *P215/75-14 *P205/70-14 *P215/70-14 *DR 78-14 for 15 in. diameter wheels *P165/80-15 *P195/80-15 *P205/75-15 for 16 in. diameter wheels 205 R-16 205-16 *does not include "winter tread" types TRUCK AND BUS Tyres Tubes D20 (mud grip types) 11.00-20 (mud grip types) E20 (mud grip types) TRACTOR AND IMPLEMENT Radial Ply Rear sizes t13R24 tl4.9R24 i"14.9/13R24 tl0R28 tll .2R28 tll .2/10R28 tll.25R28 tl1R28 t12.4R28 tl2.4/11R28 t12R28 t13R28 tl4.9R28 t14.9/13R18 t14R30 tl6.9R30 t16.9/14R30 tl 1R36 tl2.4R36 tI2.4/llR36 t Agricultural tread types only

The identification reference to the application number indicates the office to which any objection should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. Any person wishing to lodge an objection to the granting of this application should do so in writing to the appropriate office as indicated by the identification reference on or before 14 December 1978. Submissions should include a reference to the identification reference, application number, Tariff item, and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 23rd day of November 1978. J. A. KEAN, Comptroller of Customs. D 3220 THE NEW ZEALAND GAZETTE No. 102

Tariff Notice No. 1978 / 210-Application for Variation of Approval Declined

NOTICE is hereby given that an application for variation of an approval of the Minister of Customs on goods as follows has been declined:

Applications Advertised Port Appn. Tariff Goods No. Item Tariff Gazette Notice No. No.

CURRENT APPROVAL: 59.17.039 Pellon Pads REQUESTED APPROVAL: AK 1690 59.17.039 Pads, velveteen, self-adhesive, paper backed, for use only in polishing 1978/159 81, 21 September ophthalmic lenses 1978, p. 2609

Dated at Wellington this 23rd day of November 1978. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1978/211-App/icationfor Withdrawal of Approval NOTICE is hereby given that an application has been made for the withdrawal of the following approval of the Minister of Customs and for the future admission of the goods at substantive rates of duty:

Rates of Duty Effective Port Appn. Tariff Goods Part List No. lllem Normal Other II No. From To Pref Ref. I I CH 492 84.61.021 Component parts for use in the manufacture of Free .. 308 1/7/78 30/6/82 Cash Acme reducing valves, excluding parts ' of general use

The identification reference to the application number indicates the office to which any objections should be made. CH-Collector of Customs, Christchurch. Any )berson wishing to lodge an objection to the granting of this application should do so in writing to the appropriate office as indicated by the identification reference on or before 14 December 1978. Submissions should include a reference to the identification reference, application number, Tariff item, and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) TJile proportion of New Zealand and imported material used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 23rd day of November 1978. J. A. KEAN, Comptroller of Customs. 23 NOVEMBER THE NEW ZEALAND GAZEITE 3221

Tariff Notice No. 1978/212-Applicationfor Exclusion from Determination Declined

NOTICE is hereby given that an application for exclusion of goods from a current determination of the Minister of Customs on l;IQ()ds as follows has been declined:

Application Advertised Port Appn. Tariff Goods No. Item Tariff Gazette Notice No. I No. H.O. 49835 60.01.031} Knitted jersey fabric, unprinted, being 30% cotton and 70% vinylon, 1978/166 82, 28 September 60.01.032 for lamination to PVC sheeting for furniture manufacture 1978, p. 2673 NOTE: If approved, the above goads would be subject to the rates of duty prescribed under Tariff item 60.01.039, or at the rates of duty prescribed under Part II of the Tariff, Reference 15

Dated at Wellington this 23rd day of November 1978. J. A. KEAN, Comptroller of Customs.

Tariff Notice No. 1978 /213-Application for Exclusion from Determination NOTICE is hereby given that an application has been made for exclusion of goods as follows from a current determination of the Minister of Customs and for admission of such goods at the rates of duty prescribed under the substantive Tariff item therefor:

I Part Port Appn. Tariff Goods .u No. Item r-•f~ Ref. I Pref.

H.O. 50696 84.45.001 Motorised swaging machine (one only) ...... 40* Aul 20* . . NOTE: If approved, the above goods will be subject to the rates Can 25* of duty prescribed under Tariff item 84.45.009, or at the rates DC25* prescribed under Part II of the Tariff, Reference 10 •or such lower rate of duty as the Minister may h1 any oasi: direct ... --- The identification reference to the application number indicates the office to which any objection should be made. H.O.-Comptroller of Customs, Private Bag, Wellington. Any person wishing to lodge an objection to the granting of this application should do so in writing to the appropriate office as indicated by the identification reference on or before 14 Decerµber 1978. Submissions should include a ri:f~nce to tile ipe"'tific.at\QP reference, application number, Tariff item, and description of goods concerned and be supported by information as to: (a) The range of equivalent goods manufactured locally; (b) The proportion of New Zealand and imported materials used in manufacture; (c) Present and potential output; and (d) Details of factory cost in terms of materials, labour, overhead, etc. Dated at Wellington this 23rd day of November 1978. J. A. KEAN, Comptroller of 9,n;toms, THE NEW ZEALAND GAZEITE No. 100.

TARIFF DECISION LIST No. 317

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

APPROVALS

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

30.03.031} Medicaments: 30.03.039 H.O. Acriflavine pessaries ...... Free Free 26 317 1/10/78 30/9/83 H.O. Alpha Keri: ...... Free Free 26 lotion 317 1/10/78 30/9/83 oil ...... 317 1/10/78 30/9/83 H.O. Androbol Forte ...... Free Free 26 317 1/10/78 30/9/83 H.O. Filybol Forte ...... Free Free 26 317 1/10/78 30/9/83 H.O. Neutradex ...... Free Free 26 317 1/10/78 30/9/83 H.O. Tribolin 75 ...... Free Free 26 317 1/10/78 30/9/83 34.02.000 Products, as may be approved, when imported in bulk and Free Free 15 not being soaps or containing soap: Approved: H.O. Wetfix TC ...... 317 1/7/78 30/9/79 H.O. 38.11.029 Moskitox ...... Free Free 15 317 1/9/78 30/6/85 H.O. 38.11.031 Bayleton ...... Free Free 15 317 1/7/78 30/6/85 H.O. 40.12.029 Ortho diaphragm contraceptive devices . . . . Free Free 25 317 1/8/78 31/7/79 H.O. 59.03.001 Bemliese spun bonded non-woven gauze, when declared by Free . . 317 1/7/78 30/6/85 a manufacturer for use only in making bandages H.O. 59.03.001 Spun bonded nylon fabric, when declared by a manu- Free . . 317 1/7/78 30/6/85 facturer for use only in making bandages H.O. 60.03.oof Hosiery, other than full length stockings .. . . Aul 15 33 317 1/7/78 31/8/79 60.03.029 60.03.031 60.03.049 60.03.059 H.O. 60.04.00~j-· Knitted undergarments, other than panty hose (tights) .. Aul 15 33 317 1/7/78 31/8/79 60.04.009 H.O. 64.05;000 Arch· supports, when declared by an importer for supply Free Free 99 317 1/7/78 30/9/85 only to hospitals, chiropodists and doctors H.O. 69.03.000 Muffle chambers ...... Free Free 99 317 1/8/78 30/9/85 H.O. 73 .13 .079 Cold-rolled steel sheet: Free Free 99 EXCLUDING: Grade: Type: BS 1449 CR4 317 1/7/78 30/6/85 JIS 3141 SPCC-SD ...... 317 1/7/78 30/6/85 H.O. 73.14.000 Pre-twisted square iron nail wire, 3.75 mm, uncoated .. Free Free 15 317 1/7/78 30/6/85 H.O. 73.15.141 High tensile steel wire 0.07 mm (0.276 in.) . . . . 5 Aul Free 99 317 1/7/78 30/9/83 H.O. 73.18.009 ASSAB mild steel and tool steel hollow bar, sizes 30 mm 5 Aul Free 15 317 1/9/78 30/6/79 O.D. x 5 mm wall thickness to 400 mm O.D. x 75 mm wall thickness, when declared by a manufacturer for use only in making dies H .0. 73.18.009 Welded refrigerator pipe plain ends 60.3 mm O.D. x 5.4 mm 5 Aul Free 15 317 1/7/78 30/6/85 wall thickness H.O. 73.40.069 Metal brassiere wires and corset steels, when declared by a Free Free 15 317 1/7/78 30/9/85 manufacturer for use by him only in making brassieres and corsetry H.O. 84.11.031 Atlas Copco compressors, models US 85 and UT 85 .. Free Free 10 317 1/7/78 30/9/79 H.O. 84.22.009 Hoists, peculiar to the use of invalids and the physically Free Free 10 317 1/7/78 30/9/80 disabled H.O. 84.45.009 Elu model EP 120 crimping machine . . .. Free Free 10 317 1/9/78 30/6/85 H.O. 85.09.011 Searchlights, when declared by an importer for use only Free Free 10 317 1/7/78 30/6/80 with fire-fighting appliances H.O. 85 .17 .001 Component parts excluding parts of general use, when Free Free 10 317 1/7/78 30/6/85 declared by a manufacturer for use by him only in making Entronic smoke detectors 2) NOVEMBER THE NEW ZEALAND GAZETTE 3223

TARIFF DECISION LIST No. 311-continued APPROVALS-continued

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

H.0.190. 09. 0091 Agfa varioscop photographic enlargers, professional types I Free Free 99 13171 1/7/781 30/6/85 H.O. I 90.13.029 Coherent lasers ...... Free I Free I 99 317 1/7/78 30/9/85 • Approvals lapse on the dates indicated, the goods thereafter being dutiable according to their substantive Tariff classification. If continuation of an approval is desired for a further period, formal application should be made to the Collector at least 6 weeks prior to the date of expiry. MISCELLANEOUS Decisions Cancelled: H.O. 38.11.031 Bayleton 5 W.P...... 273 . . H.O. 59.02.029 Felt ... etc...... 205 . . H.0. 73.13.079 Cold-rolled ... excluding: ...... Grade: Type: BS 1449 CR4 250 .. JIS 3141 SPCC-SD 250 .. H.O. 83.07.021 Stampings ... fittings ...... 163 .. H.O. 84.11.031 Atlas ... 85 ...... 159 . . H.O. 84.11.031 Broomwade ... CAISS ...... 189 . . H.O. 84.22.009 Hoists ... invalids ...... 179 .. H.O. 85.09.011 Searchlights ... appliances ...... 87 . . H.O. 85 .17 .009 Heath ... alarm ...... 253 . . . . H.O. 85.19.059 Cable ... cables ...... 143 . . . . H.O. 85.19.059 Cable ... cable ...... 162 . . . . H.O. 90.09.009 Agfa ... types ...... 308 .. . .

Dated at Wellington this 23rd day of November 1978. J. A. KEAN, Comptroller of Customs.

Manufacturing Retailers' Licences Under the Sales Tax Act-Notice No. 1978/11

PURSUANT to the Sales Tax Act 1974, licences to act as manufacturing retailers have been granted as set out in Schedule I hereto, and licences to act as manufacturing retailers have been surrendered or revoked as set out in Schedule II hereto.

SCHEDULE I LICENCES GRANTED Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Andrews Panelworks Ltd. 1/9/78 Te Kuiti HN

Bay Office Centre Ltd. 1/9/78 Tauranga TG Burt, A. and T., Ltd. . . 1/4/78 Hastings PN Hawera PN Nelson CH Porirua WN Taupo AK

Coromandel Philatelic and Printing Company Ltd. 1/7/78 Coromandel HN

Forlong, Gary Ralph, trading as Forlongs RV and HIFI 1/9/78 Rotorua TG Forlongs, RV and HIFI (Forlong, Gary Ralph, trading as) .. 1/9/78 Rotorua TG

Harris, Michael David, trading as Michael Harris Jeweller .. 1/8/78 Auckland AK Harris, Michael, Jeweller, (Harris, Michael David, Gilliam Seaman, trading as) 1/8/78 Auckland AK Hoyle, Arthur Robert and Nola Dorothy, trading as New Zealand Ponga Craft 1/9/78 Cambridge HN

Keith, David James 1/9/78 Gisborne GS Kung Kraft Ltd. (including "Enterprise Trading") 22/7/77 Petone WN 3224 THE NEW ZEALAND GAZETIE No. 102.

SCHEDULE I-continued LICENCES GRANfED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried on is Payable

MacFarlane and Murray Ltd. 1/8/78 Auckland .. AK Millar Samson Ltd. 30/7/76 Wellington AK Christchurch AK

New Zealand Ponga Craft (Hoyle, Arthur Robert and Nola Dorothy, trading as) 1/9/78 Cambridge HN P. and G. Print (Walters, Paulette Eileen, trading as) 15/6/78 Auckland AK

Rawlinson, William Patrick 1/7/78 Rotorua TO Rycon Industries (Sparrow, Richard Scott, and Walker, Ronald Alexander trading as) .. 1/6/78 Dunedin DN, Mosgiel DN

Seaman, Gilliam, trading as Michael Harris Jeweller 1/8/78 Auckland AK Sharpe, John Richard .. 1/8/78 New Plymouth NP Sparrow, Richard Scott, and Walker, Ronald Alexander, trading as Rycon Industries 1/6/78 Dunedin DN Mosgiel .. DN

Tennant Offset Print Ltd. 21/6/78 Wellington WN Tyre Holdings (N.Z.) Ltd. 1/9/78 Auckland AK

Walker, Ronald Alexander, and Sparrow, Richard Scott, trading as Rycon Industries 1/6/78 Dunedin DN Mosgiel DN

Walters, Paulette Eileen, trading as P. and G. Print 15/6/78 Auckland AK

Yates, Eddie, Printers Services Ltd. 31/3/78 Auckland AK

SCHEDULE II LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business was From Carried On Air Driven Pumps (NZ) Ltd. 1/4/78 Manukau

Burt, A. and T., Ltd. 31/3/78 Hastings Nelson Taupo

Jetline Industries Ltd. 31/7/78 Mount Albert

Kung Kraft Ltd. 22/7/77 Petone

Monitor Acoustics (Ball, Christopher James, trading as) 31/5/78 Mount Albert Moturoa Printers Ltd. 31/7/78 New Plymouth

Refrigeration Industrial Contracting Specialities (Eaton, Rodney Thomas, trading as) 31/5/78 Tauranga

Simplex International Time Equipment Pty. Ltd. 30/6/78 Auckland

Wright, Barry Frank 31/3/78 Christchurch

Yates, Eddie, Printers Services Ltd. 31/3/78 Auckland

Dated at Wellington this 23rd day of November 1978. J. A. KEAN, Comptroller of Customs. 23 NOVEMBER THE NEW ZEALAND GAZETTE 3225

Wholesalers' Licences Under the Sales Tax Act-Notice No. 1978/11

PURSUANT to the Sales Tax Act 1974, licences to act as wholesalers have been granted as set out in Schedule I hereto, and licences to act as wholesalers have been surrendered or revoked as set out in Schedule II hereto.

*Limited Licence Only SCHEDULE I LICENCES GRANTED Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Aldetta Electronics Ltd. 17/7/78 Auckland AK Alexander, Michael John Robyn, trading as Honeywood Industries 1/4/78 Auckland AK Allied Cycle and Mower Company Ltd. . . 1/8/78 Auckland AK Altherm Aluminium (Otago-Southland) Ltd. 1/4/78 Dunedin DN Andie Engineering Ltd. 1/7/77 Auckland AK Andrews, Tony Grant, and Marilyn Fay, trading as Kit-Craft Products, including Tomar 1/9/78 Nelson NN Products Association of Ballet and Opera Trust Boards of New Zealand Incorp. 1/8/78 Wellington WN Aquarian Enterprises Ltd. 8/9/78 Auckland AK Automotive Instrument Services Ltd. 1/8/78 Auckland AK

Barrett, D. F. and Y. L. Ltd. 1/10/78 Takapuna AK Auckland AK Batty, Robert William; Munro, Ian Dixon; Ladanvi, Stephen Imre, trading as Kiwi 1/6/78 Christchurch CH Models (NZ) Belmont Distributors (Thompson, Graeme Dallard, trading as) 14/9/78 Auckland AK Bevaloid Chemicals Ltd. 1/3/78 Levin PN Body Mould N.Z. Ltd. 1/5/78 Auckland AK

Caldwell Industries Ltd. 1/1/78 Christchurch CH Cambrian Plastics Ltd. 1/7/78 Auckland AK Carpet Doctor Ltd. 8/9/78 Auckland AK Carr, John Paul 20/9/78 Auckland AK Chapman, John Louis, trading as Supreme Confectionery 1/3/78 Linden WN Christie, E. A. and Co. Ltd. 1/2/78 Wellington AK Compressed Gas Systems (NZ) Ltd. 1/8/78 Auckland AK Contra Shear Developments Ltd. 17/8/78 Auckland AK Culpan, Christine Elizabeth 1/9/78 Auckland AK Culpan, Peter Gartside 1/9/78 Auckland AK Culpan, P. G. and C. E. (Peter Gartside and Christine Elizabeth, trading as) 1/9/78 Auckland AK

Dawn Tapestries (1976) Ltd. 1/2/78 Manly AK Denson, Erica Joy, trading as Riki Products 1/9/78 Christchurch CH Devine, M. and J. Fashions Ltd. 1/6/78 Auckland AK DRG Industries Ltd., including: DRG Packaging 1/7/77 Auckland AK DRG Stationery 1/7/77 Auckland AK Wellington AK Christchurch AK Dunedin AK DRG Containers 1/7/77 Wellington WN

Eros Bag Co. Ltd. 1/4/78 Auckland .. AK

Fairbairn Wright Ltd. 4/9/78 Wellington WN Farrell, Peter Ross, and Tov-Lev, Samuel Hay, trading as S.E.L. Products 1/6/78 Auckland AK Fenton, R. R. and Co. Ltd. 1/8/78 Auckland AK Forbes and Davies (Wholesale) Ltd. 1/9/78 Auckland AK Foster Engineering Services (Foster, Gary Thomas, trading as) 1/6/78 Auckland AK Foster, Gary Thomas, trading as Foster Engineering Services 1/6/78 Auckland AK

Governors Liquor Mart Ltd., The 22/8/78 Auckland AK Greene, Thomas Patrick, trading as Polyvista 1/9/77 East Coast Bays AK Guild Associates Ltd. 1/10/78 Auckland .. AK

Happy Time Ltd. 1/9/78 Wellington WN H.J. Phillips Electrical Services Ltd. 1/8/78 Levin PN Honeywood Industries (Alexander, Michael John Robyn, trading as) 1/8/78 Auckland .. AK 3226 THE NEW ZEALAND GAZETIE No. 102

SCHEDULE I-continued LICENCES GRANTED-continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried On is Payable Inglis, Danny (Inglis, Roland Dan, trading as) 1/8/78 Auckland AK Inglis, Roland Dan, trading as Danny Inglis 1/8/78 Auckland AK

Jay, H. V. Ltd. 1/7/77 Auckland AK Jewellers Laboratory Ltd. 1/9/78 Auckland AK Jewellery Remodellers Ltd. 1/6/76 Auckland AK Jill Craft (Tauranga) Ltd. 1/8/78 Auckland AK Johnson Wax (New Zealand) Ltd. 1/11/77 Manukau AK- Christchurch AK Wellington AK

Kit-Craft Products, including Tomar Products (Andrews, Tony Grant and Marilyn Fay, 1/9/78 Nelson NN trading as) Kiwi Models (NZ) (Ladanvi, Stephen Imre; Batty, Robert William; Munro, Ian Dixon, 1/6/78 Christchurch CH trading as)

Ladanvi, Stephen Imre; Batty, Robert William; Munro, Ian Dixon, trading as Kiwi 1/6/78 Christchurch CH Models (NZ) Langstone, Gary Lowell 1/12/78 Huapai AK Leonard Products Ltd. 1/8/77 Auckland AK Liebert, R. I. Wholesale (Liebert, Reginald Ian, trading as) .. 14/8/78 Auckland AK Liebert, Reginald Ian, trading as Liebert, R. I. Wholesale 14/8/78 Auckland AK

Marsden, Wayne Douglas, trading as 1/4/78 Feilding PN McEwan, D. M. and Co. Ltd. . . 16/11/77 Auckland AK Marfleet Litho Print Ltd. (in receivership and liquidation) 3/5/78 Mount Eden AK Auckland AK Marna Packaging Services Ltd. 1/10/77 Auckland AK Mercer, Wesley Alfred James 1/7/78 Auckland AK Monaco Distributors Ltd. 1 /9 /78 Auckland AK Montgomery, H. A. Sheetmetals (Montgomery, Hugh Albert, trading as) 19 /7 /78 Auckland AK Motor Accessory Distributors Ltd. 1 /9 /78 Christchurch CH Moveo Engineering Company Ltd. 1/8/78 Auckland .. AK Munro, Ian Dixon; Batty, Robert William; Ladanvi, Stephen Imre, trading as Kiwi 1/6/78 Christchurch CH Models (NZ) Murphy, Jack Russell .. 25/8/78 Thames HN

Nail Care International 10/9/78 Rotorua TG N. A. Martin Ltd. 1/10/78 Palmerston North PN New Zealand Industrial Gases Ltd. (including Young EMF Co.) 3/10/77 Auckland .. AK Onehunga AK Otahuhu AK Tauranga AK Whangarei AK Hamilton HN Putaruru HN Rotorua .. HN Napier .. WN Gisborne .. WN Palmerston North WN New Plymouth WN Wanganui WN Masterton WN Lower Hutt WN Nuthouse Sales Ltd. (Pope, John William, trading as) 1/8/78 Palmerston North PN

Paget, Andree Marea Therese, trading as Paget Jewellers 5/9/78 Waitemata AK Paget Jewellers (Paget, Andree Marea Therese, trading as) S/9/78 Waitemata AK PDL Industries Ltd. (including Customs Division) 1 /9 /78 Christchurch CH Pharmacy Wholesalers Bay of Plenty Ltd. 2/10/78 Tauranga .. TG Polyvista (Greene, Thomas Patrick, trading as) 1/9/77 East Coast Bays AK Pope, John William, trading as Nuthouse Sales Ltd. 1/8/78 Palmerston North PN Prime Electronics Ltd ... 1 /3 /77 Hamilton .. HN 23'NOVEMBER Tiffi NEW ZEALAND GAZETI'E 3227

SCHEDULE l~oriitnuid:. LICENCBS·•GRANTEO--,-,:Continued Place at Licence Place at Which Which Name of Licensee Operative Business is Tax From Carried on 11 payable Ralta Textiles Ltd. 1/7/76 Palmerston North PN Regional Distributors Ltd. 1/8/78 Auckland .. AK Rhoades Manufacturing Co. Ltd. 24/5/78 Auckland .. AK Riki Products (Denson, Erica Joy, trading as) 1/9/78 Christchurch CH Rose, Jack Askew and Rose, Glenys Ann, trading as Toycraft 1/8/78 Rotorua TG .. Savoy Jewellery Ltd. . . 13/7/78 Mount Albert AK Scott Electronics Ltd. (in liquidation) 31/5/78 Auckland AK S.E.L. Products (Tov-Lev, Samuel Hay, and Farrell, Peter Ross, trading as) 1/6/78 Auckland .. AK Senior, Richard Fitzgerald 1/3/77 Auckland .. AK Service Printers (1978) Ltd. 4/9/78 Wellington WN Sinclair, J. B. and B. M. Ltd. 11/9/78 Hamilton HN Sirri Gems Ltd. 1/10/78 Auckland AK South Australasian Radio Ltd. 1/12/76 Auckland AK Spectrum Trading Co. Ltd. 7/9/78 Hastings NA Stinson Pearce (N.Z.) 1978 Ltd. 24/7/78 Auckland AK Supreme Confectionery (Chapman, John Louis, trading as) 1/3/78 Linden WN

Thompson, Graeme Dallard, trading as Belmont Distributors 14/9/78 Auckland AK Thomsons Wines and Spirits Ltd. 1/10/78 Bluff IN Tov-Lev, Samuel Hay, and Farrell, Peter Ross, trading as S.E.L. Products 1/6/78 Auckland AK Toycraft (Rose, Jack Askew and Rose, Glenys Ann, trading as) 1/8/78 Rotorua TG Turner, Peter James, trading as Scott Electronics 7/8/78 Auckland AK

Van Der Wae, Martin Comelis, trading as Waitakere Ranges 1/9/78 Auckland AK

Waitakere Ranges (Van Der Wae, Martin Comelis, trading as) 1/9/78 Auckland AK Wakefield Business Products Ltd. 1/9/78 Auckland AK Warwick Carroll Ltd. . . 1/4/78 Hamilton HN Wilkins, W. J. Jewellery Ltd. 1/4/78 Christchurch CH World Sport (NZ) Ltd. 1/4/78 Auckland AK

Zeda Computers Ltd. . . 1/6/78 Auckland AK

SCHEDULE II LICENCES SURRENDERED OR REVOKED Licence Place at Which Name of Licensee Cancelled Business was From Carried On Adovna Manufacturing Co. Ltd. 31/12/77 Masterton A.M.I. Electronics Ltd. 31/3/78 Newmarket Otahuhu A.M.I. Industrial Products Ltd. 31/3/78 Newmarket Otahuhu

B. and B. Holdings (Rodger, Barry William, and Jones, Albert Grimshaw, trading as) 30/4/78 Auckland Battery Sales and Service (Lewis, Frank, trading as) 1/4/77 Wanganui Beach Artware Ltd. (including Traditional Potteries) 31/3/78 Auckland Henderson Beaten Earth (Guy, Michael Linton and Muir, Anna Christine, trading as) 31/8/78 Auckland Berry, Ron.Ltd. 30/4/78 Manukau Brown, Robert John Lawley .. 30/6/78 Mount Wellington

*Campbell, C.H. (Wholesale) Ltd. 1/1/77 Marton Central Otago Wine and Spirit Co. Ltd. 31/3/78 Alexandra Cleaver, A. S. and A. Ltd. 31/1/78 Manukau Compound Machines Ltd. 28/2/78 Christchurch Construction Supplies Ltd. 16/3/77 New Lynn Onehunga Wellington Corban, A. A. and Sons Ltd., trading as Governors Liquor Mart, The 22/8/78 Auckland

Denovan, D. C. (Denovan, Donald Claude, trading as) 31/3/78 Upper Hutt Dishmaster Wellington Ltd. 31/10/77 Wellington

B 3228 No. 102

~··D---flill.. ••·· LtalNcBs ~• 1 ca•·• ~nued Licence Place at Which Name of Licensee Cancelled Business was From Carried On DRG Industries including: DRG Packaging .. 30/6/77 Christchurch DRG Stationery •. New Lynn DRG Containers •. Wellington Drost Engineering Ltd. 12/8/76 Christchurch

Edwards, Owen 31/3/78 Christchurch Executive Printing Ltd. 30/9/77 Onehunga

Fairbairn Wright Ltd. 3/9/78 Wellington Faircast Engineering Ltd. 30/9/77 M.anukau Flood, Kevin, Ltd. . . 31/7/78 Onistctmrdi

Geyer Industries Ltd. 31/8/77 Hastings Good Housekeeping Bureau (S I) l.td . .. 31/8/78 Christchurch Governors Liquor Mart, The (Co:rkn, A. A. and Sons Ltd., trading as) 22/8/78 Auckland Greene, Thomas Patrick 1/9/77 East Coast Bays

Hardware Service Co. (Shellack, Roy Lawrence, trading as) 30/4/78 Mount Wellington Hermans Saddlery Ltd. 31/8/78 Manukau Pukekohe Howells, John Sidney 31/5/78 Mount Eden

Inkman, P. A. and Co. Ltd. 31/S/78 Auckland Innovation Products (Skelton, Graeme David and Brenda Maree, trading as) 30/6/78 Manukau

Jewellery Remodellers Ltd. 1/6/78 Takapuna Mount Eden Jill Craft (Tauranga) Ltd. 1/8/78 Tauranga Johnson Wax of New Zealand Ltd. 1/11/77 .Manllkau Christchurch Wellington Jones, Albert Grimshaw, and Rodger, Barry William, trading as Band B Holdings 30/4/78 Auckland

Lee and Arlington Ltd. 31/3/77 Auckland Leo Frames Ltd. 31/3/78 Christchurch Liebert, R. I. Wholesale (Liebert, Reginald Ian, tradma as) 14/8/78 Newmarket Lock, Thomas, Ltd... 19/6/78 Christchurch

McEwan, D. M. and Co. Ltd. 16/11/77 One Tree Hill Manson, G. and J. Ltd. 28/2/78 Dunedin Martleet Litho Print Ltd. 3/5./78 MountEden AOi:khmd Marua Packaging Services Ltd. 1/10/77 Mount Wellington Mayfair Productions (Armstrong, Colin John, trading as) 31/3/73 Manulcau Mercer, Wesley .Alfred James •. 1/7/78 Henderson Merit Engineering Ltd. 30/7/76 Onehunga Merrick, Ross Agencies (Mer.rick, Murray Ress, tradiilr a&) 1.8/2/78 Auctlaud Microtek Scientific Insti'tltnellts 31/3/77 Mount Eden Montgomery, H. A. Sheetmetals (Montgomery, Hugh Albert, trading as) .. 19/7/78 Newillllrket Murphy, Jack Russell 25/8/78 Manukau

New Zealand lll.dustrial Gases Ltd. 2/10/77 Auckland Gisbame Hamilton Lower Hutt Masterton Napier New Plymomh Ondl.aga Otahuhu Palmerston North Putaroru Rotorua Wanganui Wbangarei Nicholson, Peter 1/4/78 Auckland 23 NOVEMBER 1llE ~ ZEALAND GAZETIE 3229

SCHEDULE 11--eonliDued LICENCES Smuu!NDERED ~ REvoKED-continued Licence Place at Which Name of Licensee Cancelled Business was From Carried On

O'Neill Engineering (O'Neill, Peter, trading as) .. '30/6/78 Henderson Waitemata

Paget, Andree Marea Therese 5/9/78 Waitemata PDL Industries Ltd. 31/8/78 Christchurch Pealing, Alec Ltd. 31/3/78 Papatoetoe Penny, Jack Advertising Ltd. (in liquidation) 31/8/78 Christchurch Plough (NZ) Ltd. 31/7/77 Auckland Christchurch Dunedin Wellington Power Equipment Ltd. 12/12/76 Auckland Prenalco Engineering Ltd. 31/3/78 Dunedin Provincial Finance Ltd. 24/7/78 Auckland

Rexon Distributors (Renton, Warren Roy, trading as) 30/6/78 Hamilton Rhoades Manufacturing Co. Ltd. 24/5/78 Northcote Rodger, Barry William, and Jones, Albert Grimshaw, trading as B. and B. Holdings 30/4/78 Auckland

Salambo Wholesaling Ltd. 13/7/78 Mount Albert Service Printers Ltd., The 4/9/78 Wellington

Scott Electronics Ltd. (Scott, Warwick George, trading as) 31/5/78 Auckland Senior, Richard Fitzgerald 1/3/77 Northcote South Australasian Radio Ltd. 1/12/76 Otahuhu Starwool Products Ltd. 31/3/78 Takapuna Syme Products (Nattrass, Annette Syme and Murray Edward, trading as) 31/7/78 Napier

Vega Industries Ltd. 31/3/78 Linden Vernon Handbags Ltd. 31/3/78 Mount Roskill

Wanita Products (Denson, Erica Joy, trading as) 31/8/78 Christchurch Wild Purple International (1975) Ltd. . . 1/10/78 Takapuna Auckland Dated at Wellington this 23rd day of November 1978. J. A. KEAN, Comptroller of Customs. 3230 THE NEW ZEALAND GAZETTE· No. 10\2

CHIEF CENSOR'S. DECISION; 2. ;Oc:t.ober 1978-31 October 1978

PuRSUANT to section 33 of the Cinematograph Films Act 1976, the entries in the Register for the above period are hereby published. KEY TO DECISIONS O-Approved for general exhibition. OY-Approved for general exhibition: recommended as more suitable for persons 13 years of age and over. GA-Approved for general exhibition: recommended as more suitable for adults. G•-Approved for general exhibition: recommended ...... (as specified). R(age)-Approved for exhibition only to persons .... years of age and over (as specified). R-F.S.-Approved for exhibition only to members of approved film societies. R-F.F.-Approved for exhibition only at ...... film festivals (as specified). R •-Approved for exhibition only ...... (as specified). Ex-Exempted from examination and approved for exhibition ...... (with any conditions as specified). SCHEDULE Reasons for No. Running Refusal, Decision Country Applicant Maker Title Silent(S) or Trailer(T) of Gauge time Excisions, and of Remarks Copies Minutes or Alterations Cert. No, Origin

Monday, 2 October 1978 United Artists New World Picture PIRANHA 35mm 95 R.644 U.S.A. 13 years and over' Embassy of the Atelier H. Koch Containerkreuz Bremerhaven 16mm 25½ G 2603 Germany English dialogue. Federal Republic KG Production of Germany SMT BNA Defining The Manager's 16mm 20 Ex. 644 U.S.A. Exempted. Professional Communications Job Training Specialists SMT National Delegate Don't Abdicate 16mm 12 Ex. 645 U.S.A. Exempted. Professional Educational Training Media Specialists SMT Stephen Developing Objectives 16mm 14 Ex. 646 U.S.A. Exempted, Professional Bosustow Training Productions Specialists SMT National Dining Room Safety 16mm 10 Ex. 647 U.S.A. Exempted. Professional Educational Training Media Specialists SMT National Dining Room Sanitation 16mm 10 Ex.648 U.S.A. Exempted. Professional Educational Training Media Specialists SMT National Discipline-A Matter of 16mm 11 Ex. 649 U.S.A. Exempted. Professional Educational Judgement Training Media Specialists SMT Stephen The Divided Man 16mm 5 Ex. 650 U.S.A. Exempted. Professional Bosustow Training Productions Specialists SMT Salenger Doctor Lawyer Merchant 16mm 20 Ex. 651 U.S.A. Exempted. Professional Educational Chief Training Media Specialists SMT Cavalcade Don't Give TJp On Me 16mm 28 Ex. 652 U.S.A. Exempted. Professional Productions Training Specialists SMT Management Don't Just Tell Them- 16mm 20 Ex. 653 U.K.· Exempted. Professional . Training Ltd., · Sb.ow Them Training Specialists SMT Silvermine Films Energy 16mm 19 Ex. 654 U.S.A. Exempted. Professional Inc. Training Specialists SMT Roundtable Films The Engineering of 16mm 21 Ex. 655 U.S.A. Exempted. Professional Agreement Training Specialists SMT Dartnell Explode Those Sales Myths 16mm 30 Ex.656 U.S.A. Exempted, Professional Training Specialists SMT National The Eye of the Supervisor 16mm 12 Ex. 657 U.S.A. Exempted. Professional Educational Training Media Specialists SMT Management Face to Face 16mm 25 Ex. 658 U.S.A. Exempted. Professional Training Training Ltd. Specialists C.I.C. Zanuck/Brown Grease (T) 20 35mm 2 G. 2642 U.S.A. Production Tuesday, 3 October 1978 N.Z. Federation Gainsborough THE LADY VANISHES 16mm 93½ G. 2604 U.K. Amended ofFilm decision. Societies Previously examined on 1/12/38 and 25(5/55. Embassy of the T.B.F. Film A Day in Germany 16mm 27 G. 2605 Germany English dialogue. Federal Republic of Germany Embassy of the H. T. Hossfield The Third Age 16mm 15 G. 2606 Germany English dialogue. Federal Republic of Germany Gospel Film Moody Institute of The Prior Claim 16mm 27 Ex. 659 U.S.A. Exempted. Service Trust Science Wednesday, 4 October 1978 N.Z.F.S. Pathe Spotlight on the World 39 /78 35mm 8½ Ex. 662 France English dialogue. Exempted. Gospel Film Skyline Productions OUT THERE 16mm 54½ Ex.660 U.S.A. Exempted. Service Trust Gospel Film Moody Institute Hidden Treasure• 16mm 27 Ex. 661 U.S.A. Exempted. Service Trust of Science 2'3 NOVEMBER THE !NEW ZEALAND GAZETI'E 3231

SCHBDULB-continutd

Reasons for No. Decision Country Applicant Maker Title Silent(S) or Trailer('I) of Oauae ~ ~ and of Remarks Copies Minutes or Alterations Cert. No. Orlain

Amalgamated Stud Film THE STUD 35mm 95¼ s. 26 (2) fi%esex R.492 U.K. 18 years and over. Theatres Productions Ltd. andin nt behaviour Columbia Warner Bros. HOOPER 6 35mm 98 s. 26 (2) (c) GA.680 U.S.A. Warner violence Thurlday, 5 October 1978 United Artists New World Picture Piranha (T) 24 35mm 1½ s. 26 (2) (c) G. 2609 U.S.A. violence and horror K.O.P. Heller Films Quantas-The Australia 4 35mm G.2610 Australia Book Fox Bing Crosby Final Chapter-Walking 35mm 1½ G. 2611 U.S.A. Productions Tall (T) Friday, 6 October 1978 United Artists Sellers-Edwards Revenge of tho Pink 35mm 2 G. 2612 U.K. Production Panther (T) I.F.D. Pyramid Films CLINIC XCLUSIVE 35mm 89 R.493 U.K. 16 years and over, Columbia Park Productions The Tennis Match 35mm 14 G. 2613 U.S.A. Warner Ltd. C.I.C. Filmways Production Tho Other Side of tho 4 35mm 2 G. 2614 U.S.A. Mountain (T) Columbia Charles Fries/Don SPIDERMAN 2 16mm 93 OY.460 U.S.A. Warner Goodman Production Adult Cinema Peter Walker HOUSE OF WHIPCORD 35mm 102 s. 2~ p> (c) R.494 U.K. 18 years and over. Distn"bution Heritage Ltd. VlO once Pacific Island Shin Shin Film FISTFUL OF THE 35mm 92½ s. 26 (2) (c) GA. 681 Hong Dubbed in Enterprises Enterprise (H.K.) DRAGON violenco Kong English. Ltd. Ltd. Pacific Island Shin Shin Film FistfiJl of tho Dragon (T) 35mm 3 s. 26 (2) (c) G. 2615 Hong Dubbed in Enterprise (H.K.) violence Kong English. En~ Ltd. Columbia A-Team Production BIG WEDNESDAY 3 35mm 118½ s. 26 (2) (c) GY.461 U.S.A. Warner violence Monday, 9 October 1978 Columbia Chenault PORTNOY'S COMPLAINT 2 16mm 101 R.495 U.S.A. 18 years and over. Warner Productions Inc. Tuesday, JO October 1978 I.F.D. Pyramid Films Clinic Xclusive (T) 35mm 2½ G.2616 U.K. C.I.C. Lawrence Turnman FIRST LOVE 35mm 91 R.496 U.S.A. 16 years and over. & David Foster Production Wednesday, 11 October 1978 C.I.C. Plotto Film Co. CORVETTE SUMMER 1 35mm 104 1. 2~ p> (c) GA. 682 U.S.A. c.1.c. Plotto Film Co. Corvette Summer (T) 4 35mm 2½ vto once G. 2617 U.S.A. Thursday, 12 October 1978 Amalgamated Una Produzione SCANDALO 35mm 106 Italy Rejected. Theatres Closi ·-:~ Cinematografica behaviour, cruelty, sex, indecent behaviour, violence Royal Polygoon News from the Nether- 16mm 20 G. 2618 Netherlands Du~ge. Netherlands lands-Nieuws uit · sub- Embassy Nederland No. 148 titles. N.Z.F.S. Path6 Spotlight on tho World 40/78 1 35mm 8 Bx.663 Franco English dialogue. Exempted. K.O.P. Heller Films Only Lazy P~le Litter 4 35mm 0.2619 N.Z. Fox Lions Gate Films A WBDDIN 1 35mm 1241 R.497 U.S.A. 16 years and over. Inc. Production Columbia Worldwide BREAKER! BREAKER! 3 16mm 82 a. 26 (2) (c) GA. 686 U.S.A. Warner Distn"buting Corp. violence Friday, 13 October 1978 N.Z. Federation T.H. Sofield Flood 8mm 14 Bx.664 N.Z. Bxemft,ted· For of Amateur exbi ition by Movie Clubs tho New Inc. Zealand Federation of Amateur Movie Clubs Inc.: on 21 0ctober 1978. N.Z. Federation J. c. Curtis So you want to make a 8mm 6 Ex. 665 N.Z. ExemP.ted. For of Amateur Puppet exhibition by Movie Clubs the New Inc. Zealand Federation of Amateur Movie Clubs Inc.: on 21 October 1978. N.Z. Federation R. B. Innes The Little People 8mm 4 Bx. 666 N.Z. Exempted. For of Amateur exht"bition by Movie.Clubs the New Inc.. Zealand Federation of Amateur Movie Clubs Inc.: on 21 October 1978. N.Z. Federation Joanne Films Tho Monarchs 8mm 9 Bx. 679 N.Z. Bxemft,ted. For of Amateur exbi ition by Movie Clubs the New Inc. Zealand Federation of Amateur Movie Clubs Inc.: on 21 October 1978, 3232 THE NEW ZEALAND GAZETIE No. 102

SCHEDULE-continued

Reasons for No. Running Refusal, Decision Country Applicant Maker Title Silent(S) or Trailer(T) of' Gauge time Excisions and of Remarks Copies Minutes or Alterations Cert. No. Origin

N.Z. Federation T. M. Bryce Over the Hump 8mm 10 Ex. 680 N.Z. Exempted. For of Amateur exhibition by Movie Clubs the New Inc. Zealand Federation of Amateur Movie Clubs Inc.: on 21 October 1978. N.Z. Federation T. M. Bryce Parking Fuss 8mm 6 Ex. 681 N.Z. Exempted. For of Amateur exhibition by Movie Clubs the New Inc. Zealand Amateur Movie Clubs Inc.: on 21 October 1978. N.Z. Federation H. C. Chandler When The Last Shot Is 8mm 5 Ex. 682 N.Z. Exempted. For of Amateur Fired exhibition by Movie Clubs the New Inc. Zealand Federation of Amateur Movie Clubs Inc.: 011 21 October 1978. N.Z. Federation T. H. Sofield The Island 8mm 18 Ex. 683 N.Z. Exempted. For of Amateur exhibition by Movie Clubs the New Inc. Zealand Federation of Amateur Movie Clubs Inc. : on 21 October 1978. N.Z. Federation H. Stern A Letter From Paris 16mm 17 Ex. 684 N.Z. Exempted. For of Amateur exhibition by Movie Clubs the New Inc. Zealand Federation of Amateur Movie Clubs Inc.: on 21 October 1978. N.Z. Federation H. C. Chandler A Look at the Sngar 8mm 12 Ex. 685 N.Z. Exempted. For of Amateur Industry exhibition by Movie Clubs the New Inc. Zealand Federation of Amateur Movie Clubs Inc.: on 22 October 1978. N.Z. Federation M. A. Brasell N .Z. Timbers in Industry 8mm 20 Ex.686 N.Z. Exempted. For of Amateur exhibition by Movie Clubs the New Inc. Zealand Federation of Amateur Movie Clubs Inc.: on 22 October 1978. N.Z. Federation R. J. Hooker The Thai 8mm 16 Ex. 687 N.Z. Exempted. For of Amateur exhibition by Movie Clubs the New Inc. Zealand Federation of Amateur Movie Clubs Inc.: on 22 October 1978. N.Z. Federation P. Rose Matheson International 8mm 10 Ex. 688 N.Z. Exempted. For of Amateur exlu"bition by Movie Clubs the New Inc. Zealand Federation of Amateur Movie Clubs Inc.: on 22 October 1978. N.Z. Federation T. H. Sofield Aotearoa 8mm 19 Ex. 689 N.Z. Exempted. For of Amateur exhibition by Movie Clubs the New Inc. Zealand Federation of Amateur Movie Clubs Inc.: on 22 October 1978. N.Z. Federation C. A. Cowan The Story of the Pineapple 8mm 9 Ex. 690 N.Z. Exempted. For of Amateur exhibition by Movie Clubs the New Inc. Zealand Federation of Amateur Movie Clubs Inc.: on 22 October 1978. Sixteen N.Z.N.F.U. Freshwater Dive 16mm 16 Ex. 715 N.Z. Exempted, Mil,limetre 23 'NOVEMBER THE NEW ZEALAND GAZETTE 3233

SCHEDULB-co,,tiued Reasons for No. Running Refusal, Decision Country Applicant Maker Title Silont(S) or T-railer(T) of Gauge time Excisions and of Remarks Copies Minutes or Alterations Cert. No. Origin

Monday, 16 October 1978 National Party Tony Williams Earth, Fire and Water 1 16mm 19 GY. 463 N.Z. Columbia San Nicola BLACK EMANUELLE 2 16mm 90 s. 26 (2) (c) sex R. 602 U.S.A. 18• years and over. Warner Produzione and indecent Dubbed in Cinematografica behaviour English. S.r.I. Flamina Amended Produzioni Cine- version. matografiche S.r.l. J. Marquet Peter Rodgers QUEST FOR LOVE 35mm 90 GA. 683 U.K. Production Pacific Island Tan Siu Lin, C. P. KNUCKLES OF FURY 35mm 90 GA. 684 Hong Dubbed in Enterprises Keung Production Kong English. Tuesday, 17 October 1978 Sixteen Martin Scorsese THE LAST WALTZ 2 16mm 116 GA. 685 U.S.A. MiHimetre United Artists Dimension Pictures Kingdom of the Spiders (T) 12 35mm 1½ s. 26 (2) (c) G. 2621 U.S.A. Inc. horror and violence Fox Charles B. Pierre THE TOWN THAT 35mm 87½ s. 26 (2) (c) R. 498 U.S.A. 16 years and over. Film Productions DREADED SUNDOWN violence Inc. Fox Charles B. Pierre The Town That Dreaded 35mm 1½ s. 26 (2) (c) G. 2622 U.S.A. Film Productions Sundown (T) violence Inc. Sixteen Kaleidoscope Films The Driver-A Moving 16mm 9 G. 2623 U.S.A. Millimetre Ltd. Business Sixteen Venedon It Shouldn't Happen To A 16mm 3 G. 2624 U.K. Millimetre Productions Vet (T) Sixteen Australian BLUE FIRE LADY 16mm 91 Ex. 691 Australia Exempted. Millimetre International Film Corp. Fox Dino De Lanrentiis The Serpents Egg (T) 35mm 3 G. 2625 U.S.A. Production/Rialto Film Production Fox Geria Film THE DEVIL'S 35mm 110 GY. 464 West English dialogue. G.m.b.H. ADVOCATE Germany Wednesday, 18 October 1978 N.Z. National N.Z. National Film Surf Sail 35 mm 17 G. 2620 N.Z. Film Unit Unit Christchurch R. J. Hooker The Thai 8mm 16 Ex. 692 N.Z. Exempted. For Int¢rriational exhibition at the Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978. Christchurch H. D. Burkle Das Leben Zu Zweit 16mm 6 Ex. 693 West Exempted. For International (Living Together) Germany exhibition at the Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978. Christchurch: W. Shaw Gymnasts 16mm 7 Ex. 694 U.S.A. Exempted. For International exhibition at the Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978. Christchurch L. J. Klobukowski Stinger. 8mm 9 Ex. 695 Australia Exempted. For lriternational exhibition at the Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978. Christchurch H. Prout Fluffy's Adventure 8mm 14 Ex. 696 Ireland Exempted. For International exhibition at the Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978. Christchurch Altrincham Cine One Man's Meat 8mm 15 Ex. 697 U.K. Exempted. For International Club exhibition at the Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978. Christchurch D. Wechter Gravity 16mm 9 Ex. 698 U.S.A. Exempted. For International exhibition at the Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978. Christchurch N. Shantini A Fistful of Fantasies 16mm 13 Ex. 699 U.S.A. Exempted. For International exhibition at the Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978. 3234 THE NEW ZEALAND GAZETTE No. 102

SCHEDULE-continued Reasons for No. Runnlna Refusal, Decision Country Applicant Maker Title Silent(S) or Trailer(T) of Gauge limo Excisions and of Remarks Copies Minutos or Altorations Cert. No. Origin

Christchurch W. Sabados El Dorado 16mm 19 Ex.700 U.S.A. Exempted. For International exlnbition at tbe Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978.

Christchurch A. Bretherton The Volunteers 8mm IS Ex.701 N.Z. Exempted. For International exlnbition at tbe Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978. Christchurch J. Dowling Bush Breakfast 8mm 8 Ex. 702 Australia Exempted. For International exlnbition at tbe Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978. Christchurch A. Legenne Le Duel 8mm 11 Ex.703 France Exempted. For International exhibition at tbe Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978. Christchurch K. Morris In Search of Kenya's Wild 16mm 26 Bx. 704 Australia Exempted. For International Life exlnbition at tbe Amateur Film Christchurch Festival International Amateur Film i~~?;~~!l~ November 1978. Christchurch D. A. Silverman Surreal Estate 16mm 10 Bx.705 U.S.A. Exempted. For International exlnbition at tbe Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 November 1978. Christchurch K. Striegl Om Mani Pagme Hum 16mm 15 Ex. 706 Austria Exempted. For International exhibition at tbe Amateur Film Christchurch Festival International Amateur Film Festival on 28 October and 1 Novembor 1978. National Film B.B.C. TV Beginnings 21 16mm 19 0•43 U.K. Censor's Note: Library about birth. National Film B.B.C.TV Birth 21 16mm 18 0•44 U.K. Censor's Note: Library about birth. National Film B.B.C.TV Full Circle 21 16mm 20½ o• 46 U.K. Censor's Note: Library about birth. I.F.D. Richmond Film THE WILD GEESE 4 35mm 135¼ GY.46S Transvaal/ Amended running Productions U.K. time. Proviously (West) Ltd. examined on 14/9/78. Thursday, 19 October 1978 N.Z.F.S. Pathe Spotlight on the World 41/78 35mm 8 Bx.708 France Exempted, English dialogue ILA Productions David Blyth ANGEL MINE 2 35mm 67 R.499 N.Z. 18 years and over. Censor's Note: contains Punk cult material. Fox Arthur Marks THE MONKEY HUSTLE 35mm 91 R. 601 U.S.A. 13 years and over Film Fox Nikkatsu Corp. JB VAIS A TOKYO- 35mm 91 s. 26 (2) (c) sex Japan Rejected. Dubbed TOKYO and indecent in English. BMMANUELLB behaviour Friday, 20 October 1978 Pacific Island Tan Siu Lin, C. P. Knuckles of Fury (T) 35mm 3 s. 26 (2) (c) G. 2626 Hong Kong Dubbed in Enterprises Keung Production violence English. Gospel Film Ken Anderson Films Boon's Gang 2 16mm 30½ Bx. 707 U.S.A. Exempted. Service Trust Columbia Warner Jon Peters Production BYES OF LAURA MARS 35mm 10S R. S00 U.S.A. 16 years and over. SMT Professional Dartnell Fair Warning 16mm IS Bx. 709 U.S.A. Exempted. Training Specialists SMT Professional National Educational Fast Sandwich Making 16mm 10 Bx.710 U.S.A. Exempted. Training Media Specialists SMT Professional Brigham Young The Fat Fighters 16mm 20 Bx. 711 U.S.A. Exempted Training" University Specialists SMT Professional BNA The Fat of The Land 16mm 24 Bx. 712 U.S.A. Exempted. Training Communications Specialists SMT Professional Sports Films and First And Goal 16mm 30 Bx. 713 U.S.A. Exempted. Training Talents S'recialists SM Professional National Educational Flight Plan 16mm 14 Bx. 714 U.S.A. Exempted. Training Media Specialists 2,31 NOVEMBER 'Tf:'IE ,NE,W n3ALAND G~nrE 3235

·scHEDULB-continued ,~fur No. ~ ·Refusal, Decision Country Applicant Maker Title Silent(S) or 'rrailer(T) of Gauae time Excisions and of Remarks Copies Minutes or Alterations Cert, No, Oriain

Tuesday, 24 October 1978 Fox Salon Productions IT COULD HAPPEN TO 35 mm 79 R. 603 U.K. I 6 years and over. 'YOU N.Z. Federation of 1975 New York MILESTONES 16mm 202 R. 604 tJ:.g:A. 18 )'l!ars and ·over. Film Societies Cinema Co,. John Douglas Robert 'Kramer 1975 Fox Film21-Mars BILITIS 35 mm 95 R. 605 France 18 yeats a~d International Pro- over."Dubbed dtl'Ctions in English I.F.D. Robert M. Sherman CONVOY 35 mm 110 R .607 0$.A. 16 years ·an'd over. Production Wtrlnndny, 25 October 1978 Embassy of the Hermann Wenninger Die Regensburger 16mm 22 G. 2627 West German Federal Film Domspatzen Singen Germany dialogue, Republic of Germany N.Z.F.S. Pathe Spotlight On The World 35 mm 8 Ex. 716 France Exempted, 42/78 Engt;sh dial08lfe. Columbia Warner Tritone CRIME BUSTERS 2 16mm 114 GA. 687 Italy English Cinematografica dialogue. T.O.T.A. S.P.A.Rome Production Columbia Warner Ilya Salkibtl Sui,erlllBn. The Movie 32 35,mm 2½ Q.,2648 Friday, 27 October 1978 Fox RAI/ITC. Franco JESUS OF NAZARETH 35 mm 185 G. 2628 Italy/U.K. Dubbed in Zelferelli English. Fox RAI/ITC, Franco Jesus of Nazareth (T) 4 35 mm 3½ G. 2629 ltaly/U.K. Dubbed in Zelferelli English. Gospel Film Space Age Armageddon 2 16mm 24 Ex. 717 U.S.A. Exempted, Service ''l'nist Communications I.F.D. Robert M.Sherman Convoy (T) 2 35 mm 3½ s. 26 (2) (c) G. 2630 U.S.A. Prolluctron violence I.F.D. Classic Klinger Tomorrow Never Comes 3 35mm 3 s. (26) (2) (c) G. 2631 Caoada/U.K, Production violence Amalgamated CinitaJia THE MAN FROM THE 35mm 89 s. 26 (2) (c) R. 608 Italy Dubbed lo Theatres- 'DEl!t> RIVER violence, English horror, sex Gospel Film Gospel Film Inc. How Should We Then Live? 2 16mm 12 G. 2632 U.S.A. Serviae Trust A Serres in Ten Parts Gospel·Pltm Famlly·Pilrns Tffl'! 'l'kAIN I 6·mm 36 'Ex. 7t8 U.S.A. Exempted. Service Trust Monday, 30 October 1978 B. Dick!Ht>ole Hoole/NUCoy Films TUBULAR SWELLS 16mm 76 6. 2635 ·Australia Gospel Film Moody Institute City of the Bees 16mm 26½ Ex. 719 U.S.A. Exempted. Service Trust of Science Alternative version. Previously examined on .. 4/3/60 Gospel Film Moody· Institute God ofCreation ·t6mm ,z; ~x.·'720 U:S.A. Exempted. Service Trust of Science Alternative version. Previously examined on 14/12/60 Gospel Film Moody Institute Time and Eternity 16mm 28 Ex. 721 U.S.A. Exempted. Service Trust of Science Alternative ver.sion. Previously examined on 18/1/61 Embassy of the Radio Bremen ANNA ONb T07TO 16mm ,')Q½ OA, 688 West Dubbed in Federal Republic "Oetttttttty English. of.Germany Tuesday, 31 October 1978 SMT National Flight Plan 'l 16mm 14 ·Bx. 722 U.S.A. Exempted, Professional Educational Media Training Specialists SMT Management Focus.on Decisions 16mm 25 Ex. 723 U.K. Exemjjll!tl, Professional Training Ltd. Training Specialists SMT Management Focus,On°0rganizatlon ·16mm 25 Ex. 724 U.K. Exempted, Professional Training Ltd. Training Specialists SMT Management Focus On Results ·1 16mm 25 Ex. 725 U.K. Exempted, Professional Training Ltd. Training Specialists SMT BNA Follow The Leader 16mm 10 Ex. 726 tJ:S.A, Exempted. Professional Communi~tions 'training 'Speeialists SMT National ·Fooli Purchasin·g I- I 16mm 10 Ex. 727 U.S.A. Exempted. Professional Educational Media General Principles Training Specialists SMT National Food Purchasing 11- 1 16mm 10 Ex. 728 U.S.A. Exempted. Ptofessional Educational Media Let The Buyer Bewrre Training Specialists SMT Sports Films The Future Is Now I 16mm 26 Ex.:119 U.S.A. :&eoit:,tecl. Professional and Talents Trainin& Specialists p 3236 THE NEW ZEALAND GAZETTE No. 102

Reasons for N'o. Running Refusal, Decision Country Applicant Maker Title Silent(S) or Ttailer(T) of Gauge time Excisions and of Remarks Copies Minutes or Alterations Cert. No. Origin

·' ) SMT National The Front Desk 16mm 10 Ex. 730 U.S.A. Exempted. Professional Educational Media Training Specialists SMT Vantage Frontiers 16mm 13 Ex. 731 U.S.A. Exempted. Professional Communications Training Specialists SMT BNA Gathering Good 16mm 25 Ex. 732 U.S.A. Exempted. Professional Communications Information Training Specialists SMT BNA Gift of Energy 16mm 24 Ex. 733 U.S.A. Exempted. Professional Communications Training Specialists SMT Charles Barker Gigo 16mm 29 Ex. 734 U.K. Exempted. Professional Films Ltd. Training Specialists SMT National Give Your Eggs A Break 16mm 10 Ex. 735 U.S.A. Exempted. Professional Educational Media Training Specialists Gospel Film Moody Institute Dust Or Destiny 16mm 271 Ex.736 U.S.A. Exempted. Service Trust of Science Alternative version. Previously examined on 14/12/60 I.F.D. Ambroad Inc. DEATH FLIGHT 35mm 93 GA. 689 U.S.A., I.F.D. F. J. Films Pty. Ltd. THE F. J. HOLDEN 35 mm 105 R.609 Australia 18 years and over. Note: Contains offensive language. Change of applicant. Previously examined on 22/6/78 SMT S.B. Modules Going To Market 16mm 25 Ex.737 U.S.A. Exempted. Professional Training Specialists SMT Stephen Bosustow Good Goodies 16mm 4l Ex.738 U.S.A. Exempted. Professional Productions Training Specialists SMT Brigham Young Great Dinosaur Discovery 16mm 25 Ex. 739 U.S.A. Exempted. Professional University Training Specialists SMT Lodge Service Ltd. The Great Store Robbery 16mm 27 Bx. 740 U.S.A. Exempted.· Professional "" Training Specialists

BANKRUPTCY NOTICES

In Bankruptcy-Notice of Order Annulling an Adjudication, In Bankruptcy Section 119, Insolvency Act 1967 STEPHEN RANGJTU OHLSON, of 13 Barron Street, Kaingaroa, TAKE notice that the order of adjudication dated 18 October was adjudged bankrupt on 17 November 1978. Date of first 1978, against KENNE1H WYNYARD CURTIS, workman, of Waihi, meeting of creditors will be advertised later. formerly 17 Castleton Avenue, Birkenhead, was annulled by A. DIBLEY, Official Assignee. order of the Supreme Court, dated 15 November 1978. Hamilton. A. DIBLEY, Official Assignee; First Floor, Charles Heaphy Building, Anglesea Street, Hami-lton. In Bankruptcy RAVEENA MOLLOY, of Joyces Motor Camp, Hamilton, was adjudged bankrupt on 20 November 1978. Date of first meeting of credi,tors will be advertised later. A. DIBLEY, Official Assignee. In Bankruptcy HamHton. JOSEPH ERUETl, of 17 Parr Street, Hamilton, unemployed, was adjudged bankrupt on 15 November 1978. Date of first meeting of creditors ,will be advertised later. In Bankruptcy . A. DIBLEY, Official Assignee. MICHAEL BERNARD MoLWY, of Joyces Motor Camp, Hamilton, Hamilton. was adjudged bankrupt on 20 November 1978. Date of first meeting of creditors will be advertised later. A. DIBLEY, Official Assignee. Hamilton. In Bankruptcy IN the matter of KIPA REX MOREHU, a bankrupt. Creditors In Bankruptcy meeting wiil · be held at Conference Room, Department of IN the matter of BRINLEY KENNE1H GWYlllER, a b_;nkru·ct. Labour, corner Arawa and Fenton Streets, Rotorua, on Creditors meeting will be held at my office on Friday, - I Wednesday, 29 November 1978, a:t 11 a.m. December 1978, at 11 a.m. A. DIBLEY, Official Assignee. A. DIBLEY, Official Assignee: First Floor, Charles Heaphy Building, Anglesea Street, First Floor, Charles Heaphy Building, Anglesea Street, Hamilton. Hamilton. 23! NOVEMBER THE NEW ZEALAND 6AZETIE 3237

In Bankruptcy Andrews, Lawrence David, 74 Neville Street, Christchurch, PAUL POIHIPI, of 85 Lisa Crescent, Rotorua, millhand, was salesman. adjudged bankrupt on 14 November 1978. Date of first Bergerson, David Arthur, 28 Kowhai Terrace, Christchurch, meeting of creditors will be advertised later. workman. A. DIBLEY, Official Assignee. Blakely, Thomas, formerly of 206 Weston Road, Christ• Hamilton. church, workman. Buchanan, Mary Adelaide Margaret, formerly of 30 Marshan Road, Christchurch, prison inmate. In Bankruptcy Carter, Andrew Gerald, formerly of Main Road, Cust, fitter and welder. GRAEHAM MARSH, of 65 Havelock Road, Ngaruawahia, labourer, was adjudged bankrupt on 16 Novemb·er 1978. Date Clearwater, Michael Lance, formerly of 143 North Avon of first meeting of creditors will be advertised later. Road, Christchurch, car salesman. A. DIBLEY, Official Assignee. Galbraith, Graham Dereck, 5 Kawau Crescent, Christ­ church, cleaner. Hamilton. Hawkins, Anthony Arnold, care of Paparua Prison, carpenter. Hill, Iona Shirley, formerly of 21 Leicester Crescent, In Bankruptcy Christchurch; social security beneficiary. NOTICE is hereby given that a dividend is payable on all proved claims in the undermention-ed estates: Huddy, William Frank, 77 Rowses Road, Christchurch, sawmiller /sickness beneficiary. Adams, James Stafford, of Palmerston North, motor trimmer, a firS't dividend of 20 cents in the dollar. King, Peter, formerly a pie cart business owner, Rolleston Peters, Kelvin, of Palmerston North, butcher, formerly prison. trading as Park Road Butchery, a first dividend. of 45 Lake, Janice Lesley Anne, formerly of 7 McCarthy Street, cents in the dollar. Christchurch, domestic purposes b,eneficiary. R. ON HING, Official Assignee. McAllister, John Henry, 6 Rowses Road, Christchurch, salts Napier. manager. McDonald, Frederick John, formerly of Paparua Prison, prison officer. In Bankruptcy McGrath, Vernon John, 296 Bower Avenue, Christchuxch, JAMES STANLEY NEWMAN, of 182 Kennedy Road, Napier, plumber. painter and paperhanger, was adjudged bankrupt on 17 McKenzie, Francis George, formerly of 394 Keyes Road, November 1978. Creditors meeting will be held at my office, Christchurch, weaver. Church Lan-e, Napier, on Tuesday, 12 December 1978, at Ramsden, Eric, also known as Eric Whittel, 21 Salmond 10.30 a.m. Street, Christchurch, labourer. R. ON HING, Official Assignee. Roodakker, Geradus Theodorus, (deceased), late of 29 Napier. Woodchester Avenue, Christchurch, painter. Rowlands, Ian Gordon Chesterton, formerly of 25 Cowli­ shaw Street, Christchurch, salesman. In Bankruptcy Van Belkom, Lamburtus Johannes Hendricus, formerly of TREVOR DENNIS BRIDER, of 77A Lipsoombe Crescent, Havelock 573 Ferry Road, Christchurch, painter. North, Sickness Beneficiary, was adjudged bankrupt on 20 Van Orsouw, Gerardus Antonius, 41a Montreal Street, November 1978. Christchurch, blocklayer. Creditors meeting will be held at the Courthouse, Hastings, Verry, Thomas Robert, 8 Nursery Road, Christchurch, on Thursday, the 7th day of December 1978, at 10.30 a.m. factory worker. R. ON HING, Official AS'signee. Winder, Patricia Doreen, 214 11am Road, Christchurch, Napier. milk bar worker. Dated at Christchurch this 17th day of November 1978. IVAN A. HANSEN, Official Assignee. In Bankruptcy THOMAS ALBERT JOHN Cox, of 9 Cranby Crescent, Napier, painter and paperhanger, was adjudged bankrupt on 15 In Bankruptcy November 1978. Creditors meeting will be held at my office, DAVID REX CHANNINGS, painter, trading as "D. R. Channings", Church Lane, Napier, on Thursday, the 30th day of November of 20 Queens Avenue, Waikuku Beach, was adjudged bankrupt 1978, at 10.30 a.m. on 9 November 1978. Creditors meeting will be held at Eleventh Floor Conference Room, Housing Corporation R. ON HING, Official Assignee. Building, Cathedral Square, Christchurch, on Tuesday, 12 Napier. December 1978, at 10.30 a.m. IVAN A. HANSEN, Official Assignee. Christchurch. In Bankruptcy MICHAEL BROSNAHAN, labourer formerly of R.D. 5, Weedons, In Bankruptcy now of 89 Wainui Street, Christchurch 5, was adjudged RUSSELL JAMES SMITH, unemployed freezing worker, of 175A bankrupt on 15. November 1978. Date of first meeting of High Street, Rangiora, was adjudged bankrupt on 6 November creditors will be advertised later. 1978. Creditors meeting will be held at the Eleventh Floor IVAN A. HANSEN, Official Assignee. Conference Room, Housing Corporation Building, Cathedral Christchurch. Square, Christchurch, on 1 December 1978, at 10.30, a.m. IVAN A. HANSEN, Official Assignee. Christchurch. In Bankruptcy-In the Supreme Court at Christchurch NOTICE is hereby given that statements of accounts and In Bankruptcy balance sheets in respect of the under-mentioned estates, together with the report of the Audit Office thereon, have JOSEPH DENNIS WARD, sickness beneficiary of 173 Gilber­ been duly filed . in the above Court; and I hereby further thorpes Road, Christchurch, was adjudged bankrupt on 16 give notice that at the sitting of the Court, to be held on Wed­ November 1978. Date of first meeting of creditors will be nesday, the 6th day of December 1978, I intend to apply advertised later. for an order releasing me from the administration of the IVAN A. HANSEN, Official Assignee. said estates : Christchurch. 3238 No; 102:

In Bartkruploy. In Bankruptcy TREVOR JOHN TIMMINS, civil servant, of 40 Waitoa Road, ROBERT BRIAN-ATKINSON, l lA Moota Road, Onehunga, worker, Hataitai, Wellingtoll, was, adjudged ~pt, on lS- November was, adjudged banmu.pt on 20 September 1978. Creditors 1978. Date of first meeting of creditors will be advertised· meeting will be held, at· my office, llhird' Floor, Fergusson later. Building, 295 Qtteell" Street, Auckland, on Monday, 27 A. B. BERRETT, Official Assignee. November 1978, at 2.15 p.m. Wellington. F. P. EVANS, Official Assignee. Auckland. In Bankruptcy GRAY JOHN WII.SON, of 47. Antrim Cr,esQent, Wainuiomata, In Bankruptcy carpenter, was adjudged bankrupt on, 16 November. 1978,. Credit()rs meeting will be held at First F!()or, Databank PHILIP NoEJ:.; PBDl.u\R.. of, 1 McIntyre, R:oad,. Mang.ere, carpenter, House, 175 The Terrace, Wellington, on Monday, 27' N&vem­ was. adjudge.cl- bankrupt on. 6. November 1978. Creditors bcr 1978, at 11 a.m. meeting will' be held· at my office, Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Friday, 24 Novem­ A. B. BERRETT, Official Assignee. ber 1978, at 10.30 a.m. Wellington. F. P. EVANS, Official Assignee. Auckland. In Bankrttptcy KENNETH EARLE HARRIS, 2 Ko.ru Street; Mangere. Bridge, company direc,to.r, was adjudged. bankruijt. on. l&, Q!;tober Ih Banhruptcy 1978. Creditors meeting will be held at my office, Third'Flo.or, SELWYN- RAWIRI, 7' Bede Ptace, Mangere, worker, was Fergusson Building, 295 Queen Street, Auckland, on Thursday, adjudged bankrupt on 18 October 1978'. Creditors meeting 23 November 1978; at 10.30 a.m. will be held· at my office, Third Floor, Fergusson Building, P. P. EVANS, Official Assigne.e. 295 Queen Street, Auckland, on Monday, 21 November 1978, at 10:30 a,m. Auckland. F. P. EVANS, Officia'l Assignee. Auckland: In Bankruptcy MALCOLM EDWARD MITA, 6 Fairclough Road; Beachhaven, contractor, was adjudged bankrupt on 1 November 1918, In Bank'ruprcy. Creditors meeting will be held at, my offwe, ,Third Floor, Fergusson Building, 295 Queen Street, Auckland, on Friday, MJGHAEL Tus,..s WILMOT SETON, of 27 Whitby Crescent, 24 November 1978, at 2.lQ,p.m. Mairangi Ba,y, land agent, wa&- adjudged bankrupt on 18 October 197'8: Creditors meeting will be held at my offic.e, F. P. EVANS, Official Assignee. Third Floor, FergµssQU. Building, 295 Queen Street, Auckland, Auckland. on·Ftiday, 1 December 1!178, at·2.15' p.m. F. P. EVANS, Official Assignee. In Bcmkrup_tcy, Aueklarul. PAUL THOMAS EDWARD KELLY, of East Coas.t Road, R.D. 2, Albany, Auckland; builder; was ad~ bankrupt on· 14 November 1978. Creditors meeting will' &e hehl" at my office, In, Banlcrupley-Notia3•of Order.·Annu/llng an Adjudication- Third·· Floor, Fergusson, Building, 295- Queen. Street, Auck­ Sectian 119, Insolvency Art· 1967 land, on Monday, 4 December 1978, at l0:.30)a!lll, TAKE notice that the. order of adjudication dated 1 November F; P. EYAiNSi Offieial!Assigne.e. 19'~ ai;ainst· Bruce Rowbottom., of 42.' Hastings Road, Auckland. Mauangi Bay, Auckland; workman, was annulled by -order of the: Supreme, C.aurt at Auekland. date 15 November 1978. Dated at Auckland this 17th day of November 1978 .. I~ BAAkruP,ICY,- F. P. EVANS, Officia'i Assignee. ALAN VERNON LEE, CQlllpany director, formerly of 302 Third Floor, Fergusson Building, 295 Queen Street, Glengarry Road, Glen Eden, now of 134 Blockhouse Bay Auckland 1. Road, Blockhouse Bay, was adjudged bankr.u.P.t on_ 18 October 1978. Creditors meeting will be held at my office, Third Floor, Ferg:usson· Btiilding; 295 Queen Street, Auck­ land; on Wednesday; 2%' November 19ff~ at, l::15 p;m. F. P; EV ANS. Official Assignee. Auckland,

In. BPllkruptey STEPHEN OWEN CoRNES, of 17 Karaka Street, T,akapuua, signwriter, was adjudicated bankrupt on 15 November 1978: EVIDENCE of the loss of certificates of title, described in the LESTER JAMES DRINNAN, of· 8 Reid Road, New I:ynn, Auck­ Schedule below, having boen, lmlged· with me together with land, carpenter, was a~ted.i bal)!i;.rupt on 15 November appJications~ fWc the issue of new certificates. of ti.tie in. liw 1978. th~re.of, notice. is. he.re.by, given of my intention to issue such ae.w certifu:ati:s.. of. title upon the expiratiQll of, 14 · days horn LEON TEAMO EMILE, of 10 E.astgkm &ad-; Glen Ed0.ft.. Auck­ the date of the Gazette containin& this notice. land, plasterer; was a:diudicattttl bankrui,tr on 15:· November 1978. SCHBDULli GARY HUGH EYTON, of Luckens Road; R.D: 2', Kumeu, CERTIFICATE of title, 896/46, for 1 rood and 13.5 perches, worker, was adiudica-ted,bankrupt on 11 November 1978. more or less, being Lot 29 on Deposited Plan ZO,,Z (Town of Hmders.on Extension No. 27), and being P,art of Allot­ MALCOLM WILLIAM MORRISON, formerly of 19, Sitkb.l 1?1acc, ment 7, Parish of Waipareira, in the name of George De Christchurch, now of 215 Hillsborough Road, Auckland, Boyett. Ltd., at Auckland. Application No. 674568,1. company director, was adjudicated bankrupt on 15 November Certificate of title, 18A/932, for 25:4 perches, more or less, 1978. being Lot 267 on Df,pesite& Plan 62063'; and· being part of J. J. PAR!j:ER, of 10 Giletta, Ro,w, BJockhotJSe Bay, Auckland; Allotment 21; Section I, Small Lots, nea-r Village of Howick-, contractor, was adjudiC,ated bankrupt on: lS.· Novemli>er, 197& in the name of N-0-rman Henry Wa:g_staffr of Bucktlands Bffi<:h; C. H. PENNY, T/A C. H; PENNY CONSTRUCTION, of 220. company manag~r. .Application No. 6743-96.2. Shirley Road, Papatoetoe, builder, was adjudicated bankrupt Certificate• of. title, 5'92/12; _for 3.lJ5' peTches, more, Ol"' less, on 15 Novembe,r, 197& situated' in the llormigh of-Mount Eden, being, part of I:.ots 7 and 8< of a subdtvision of Allotment 9 of Section 10, Dates of first meetings of creditors will be adv~r:hsoo,la,t~. Suburbs of Auckland, in the name of Transport Finance F. P. EVANS, Official Assignee. Co. Ltd., at Auckland. Application No. 734661.1. Auckland. Certificate of title, 18A/211, for 31.8 perches, more or less, D'NaYBMBER 3239

being Lot 12 on Deposited Plan, 61576, and being part of EvmENCE of the loss of certificate of title, deferred payment Allotment 70, Parish, of Titirangi, in the name of Ronald licence and memo.randum of mortgage; described in the Ian Cruickshank', of Auckland; builder. Application No. Schedule below, having been lodged with me together with 734963.1. . applications lior the issue of new certificate of title,. a provi­ Dated tliis• 15th day. of November 1978 at,the Land Registry sional deferred payment licence and memorandum of mortgage notice is hereby given of my intention to issue such a new Office, Auckland. certificate or· title, provisional deferred payment licence C. €. :KENN:ELii.Y:, DistrictLand Registrar. and memorandum of mortgage upon the expiration of 14 days from. the date. of. the. Gazette oontaining this notice. SCHEDULE EVIDENCE ot dte loss of agreement for sale and purchase, Volume 13C, folio 309, for. 30.3. perches, more or less, being CERTIFICATE of title, Volume 22C, folio 96 (South Auckland .t.ot 1 on Deposited Plan .. 33471, and being part of a. sub­ Registry), fo.r 842 square metres, more or less, being Lot 3 division of Allotments 238B and 238C, Section. 16, Suburbs on Deposited Plan S. 11928', and being part Allotment 37, of Auckland, whereunder the Housing Corporation of. New Parish of Tahawai, in the names of Robert John Cumming Zealand is the vendor and1 Patrick· Burke· Ciltlen· of Auckland, Macmillan, of Katikati, farmer, and. Patricia Violet Macmillan, airman, and Lorraine Audrey• Cullen, his wife, the purchasers, his wife. Application No. H. 206460. having been• lodgcd 1 with mec together wiili an application Deferred payment licence, Volume SC, folio 435 (South for the issue of a provisional' copy ofr agreement for. sale Auckland Registry), for 5 acres 2 roods 03.4 perches, more and purchase in lieu thereof, notice is hereby given . of' my or less, being: Section, 122, Block II, Tauhara Survey District, intention to issue such- provisional' agreement fur saie and in the name of Lake Properties Limited, at Taupo. Applica­ purchase upon the expiration of. 14 days from the date of tion No. H. 206685. the Gazette containing this notice. Application No; 734964.1. Memorandum of mortgage H. 054265 (South Auckland Dated this 15th day of Novanber 1978 at the Land Registry Registry), over 22.0969 hectares, more or less, being Lot 3 Office, Auckland. on Deposited Plan S. 19729, comprised in certificate of title, C. C. KENNELLY, District.Land,R~istrar. 18A/139, and 105 acres and 36 perches, more or less, being Lot 3 on Deposited Plan 12032, comprised in certificate of title, 358/119, in. the names. of. Graeme Marsh Limited, mortgagor, and Rural Banking and Finance Corporation of NOTICE is hereby: giverr that a new certificate of- title will be New Zealand, mortgagee, A:pplioation No. H. 207537. issued in tlie name of the ap)'.iicant fur the parcel of land Dated at the Land Registry Office at Hamilton this 21st hereinafter described• P,llJSllllnt tt> an application under section day of November 1978. 3, Land Transfer Act· I963; unless caveat be lodged forbidding the same on or before. 10 February, 1979. W. B. GREIG, District Land Registrar. Application N.o.: 54-117; I;adt Part .Rural: Section 1502; beiml part of tbft land in certificate of title· 3kf599,, (Westland: Registry). The EVIDENCB of the loss, of certificates of tide and memoranda registered proprietor, thereof, being George Miller; of of mortga~ and•lease (Canterbury R-egistry), described.·in the Ross. Schedule, having, heen, lodged, with me together with applica­ Dated at the Land &gj.stry Office, Hokitika, this 10th day tions fo17 the iss.ue of new titles and for the registration of of November 1978. a discharge of the said mortgage withlom production of the A. J. FOX.Assistmt Land.Regi!;trar. outstanding copy and provisional copy of the. said· lease: in lieu thereof, notice is. hereby given of my intention to issue the same and· to register such discharge upon the expiration of 14 days from. the date of the· Gazette containing this notice. Hw!J6NCE having been p.-esented to• me of the loss of the outstanding copy of, mortgage ~l47 affecting all tho· land in SCHEDULE certificate of title 16018'3' (Hawk1''s, Ba.y), and at which CERTIFICATE of title, No. 9F /953, for 1 rood and 32 perches, Geoffrey GordOR. White,. of Ashley, Clinton, sheepfarmer, is being Lot 1 on Deposited Plan 25941, City of Christchurch, registered as mortgagee and Brian Arthur Jonasson, of in the name of Palmside Service Station Ltd., at Christchurch. Waipukurau, P.ublic accountant, is regjstered· as mortgagor, Application No. 200220/1. togetlier· wilil; application No; 3§8094.1 to issue a replacement Memorandum of mortgag_e No. 793288, affecting 1. rood copy thereof, notice is hereby given of my intention to issue and 3,2·· porches:; being Lot 1 on Deposited Pfarr 25941; City such replacement copy upon the expiration of 14· days from of Christchurch, wherein the Mortgagees: are. Majorie· Vera the date of the Gazette containing this notice. Southerwood, John Henry Vernon· Brailsford; Bernard William M: J, MILLER; District Land Registrar. Child and Nellie Hilda Harris. Application No. 200220/1. Land R-egjstry Office, Napier; 13 November, 1978; Memorandum•ot lease N-0." '701068, affecting Flat and. Garage 1 on Deposited; Blan· 24918, wherein the lessee is John Robert Best. Application No. 201879/1. EVIDENCE having been presented to me of the loss of. the Certificate of title, No. SGf 232. for undivided one-half outstanding duplicate of certificate. of title, Volume 138, folio share of 25.3 perches, being Lot 1 on Deposited Plan 24287, 206 (Hawke's Bay), being for an estate. in fee sim];Jle in all City of Christchurch, in the name of John Riobert Best, of that parcel of land.containing 809 square metres, more or less, Christchurch, factory emp)oyee. Application No. 201879/1. situate in Block: V, Mahanp. Survey District, being Section Certificate of title, No. 7C/1238, for 25.4 perches, being 233, Town of Mahia,. af which. Doreen Patricia Parke.r, of Lot 18 on Deposited Plan, 25705, Borough of. Rangiora, in Wairoa, married woman; is. regjstered as proprietor, to~her the name of Ian MtEwan Nugent. of Rangj11¥ that the- right of way created by. transfer. 130Q over Part Lot 5, Woo~ O, Plan 79, being the. residue of: the land in certificate of, title, EVIDENCE of the loss of •the certificate of title, described in Volume 17, folio.26:i,.in the.name of Francis. Richard Claude, the Schedule 'below, ha.Ying been lodged with me together has ceased to be- exercised. by, the owners of tire.· dominant with application for the. issue of a new certificate of title in tenement and application No. H • .7D3930.-2. havmg been made lieu thereof, notice is hereby- given of my. intention to issue to me to note the extinguishment. of the said. easement on the such new certificate of title upon the expiration of 14 days Register, I hereby give notice of my intention to do · so on from the date· of the Gazette c~taining this notice. the expiration of 1 month from the date this notice appears SCHEDULE in the New Zealand Gazette. CERTIFICATE of title, V-Olume· D3, folio· 429, for, 1116 square Datecht'lumilton •this 14th day of November 1978. metres, more or less, situate in the Borough of Marton, being W. B. GREIG, District Land Registrar. part Section 12, Rangitika Agricultural Reserve, and being 3240 THE NEW ZEALAND GAZETTE No. 102 also part Lot 11, Block VIII, on Depos!ted Plan ~I5q, in the Beaver Industries Ltd. A. 1974/1574. name of John Gillam, of Marton, retued. Application No. J. W. and J. M. Stenberg Ltd. A. 1974/1590. 313690.1. I. H. and J. C. Johnston Ltd. A. 1974/1762. Dated at the Land Registry Office, Wellington, this 20th day Fern-Wool N.Z. Ltd. A. 1974/1852. of November 1978. Given under my hand at Auckland this 16th day of D. A. LEVETT, District Land Registrar. November 1978. R. D. MU, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) EVIDENCE having been furnished of the loss o_f the outsta~ding NOTICE is hereby given that the names of t~c under-mentioned duplicate of certificate. of title, . 3D /726, _Gtsborne Registry, companies have been struck o.ff the Register and the com­ in the name of the G1sborne City Council, for 1062 square panies dissolved: metres, more or Jess, being Lot 35 o~ Depos[ted Plan. 4300, and being part Kaili 335D Block, situated _m the Ctty of Derek Holcroft Painters Ltd. A. 1971/681. Gisborne and application No. 129007.1 havmg been made Gayton Holdings Ltd. A. 1971/784. to me to issue certificate of title 4B/652 in lieu thereof, I C. F. and M. A. Houghton Ltd. A. 1971/839. hereby give notice of my intention to issue such certificate J. and M. Kearney Ltd. A. 1971/858. of title on the expiration of 14 days from the date of the G. and D. Dootson Ltd. A. 1971/968. Gazette containing this notice. Cafro Mutual Equities 103 Ltd. A. 1971/1123. Cinnamon Fashions Ltd. A. 197111319. Dated at the Land Registry Office, Private Bag, Gisborne, Foggin Enterprises Ltd. A. 1971/1447. this 20th day of November 1978. Kimberly Finance Ltd. A. 1971/'1453. N. L. MANNING, Assistant Land Registrar. Better Parts Ltd. A. 1971/1484. J. and N. L. Pearce Ltd. A. 1971/1565. Aladdins Trading Co. (N.Z.) Ltd. A. 1971/1899. Excol Industries Ltd. A. 1971/1913. iD. and J. Colman Ltd. A. 197'1/2049. Jones and Ward Ltd. A. 1971 /21 18. ADVERTISEMENTS Kensington Stationers (1971) Ltd. A. 1971/2189. H. and A. Gerards Ltd. A. 1971/2216. Cascades Superette Ltd. A. 1971/2239. Ken Archer Ltd. A. 1971/2246. Gallery Enterprise Ltd. A. 1971 /2285. INCORPORATED SOCIETIES ACT 1908 B. J. Faircloth and Son Ltd. A. 1971/2324. DECLARATION REVOKING TIIE DISSOLUTION OF A SocIETY Julian Bray Editorial Services (N.Z.) Ltd. A. 1972/164. Adams Electrical Ltd. A. 1972/183. I Martin Manawatu, Assistant Registrar of Incorporated Charisma Homes Ltd. A. 1972/186. Societies do hereby declare that the declaration made by me Budokan Martial Arts (N.Z.) Ltd. A. 1972/385. on the 18th day of May 1978, dissolving the Amnesty Coral Reef Tours Ltd. A. 1972/455. International (New Zealand Section) Inc. W. 19750/51, is Kornman and Sons Ltd. A. 1972/600. hereby revoked in pursuance of section 28, subsection (3), D. J. Carr Ltd. A. 1972/616. of the Incorporated Societies Act 1908. D. E. and G. I. Browne Ltd. A. 1972/715. Dated at Wellington this 14th day of November 1978. Aspiring Developments Ltd. A. 1972/729. M. MANAWATU Desmond Heath Enterprises Ltd. A. 1972/910. Henderson Commerciai Cleaners (1972) Ltd. A. 1972/915. Assistant Registrar of Incorporated Societies. Contractual Representation Ltd. A.1972/935. 5037 A. and P. Mackay Ltd. A. 1972/958. Given under my hand at Auckland this 16th day of November 1978. R. D. MU, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the com­ THE COMPANIES ACT 1955, SECTION 336 (6) panies dissolved: NOTICE is hereby given that the names of the under-mentioned G. L. and M. M. Symes Ltd. A. 1970/2193. companies have been struck off the Register and the com­ D. R. and G. L. Moore Ltd. A. 1970/21%. panies dissolved: Dianne Dairy Ltd. A. 1970/2352. Pascoe Cup Courts Ltd. A. 1924/208. D. G. and A. C. Bray Ltd. A. 1970/2374. T. W. Irwin Ltd. A. 1924/217. Far North Oysters Ltd. A. 1970/2497. W. H. Wharfe Ltd. A. 1927/98. Johnston News Agents Ltd. A. 1971/56. R. Francis Ltd. A. 1931/142. Indian River (N.Z.) Ltd. A. 1971/303. Lionel Albert (Auckland) Ltd. A. 1937 /196. H. J. and L. Fisher Ltd. A. 1971/381. Micha-el Williams Ltd. A. 1945/227. Geoffrey and Alison Barber Ltd. A. 1971/420. N oreast Trading Co. Ltd. A. 1946/240. Kitchens Takeaways Ltd. A. 1971/607. S. C. Parkinson Ltd. A. 1946/315. International Tankers (N.Z.) Ltd. A. 1973/3781. L. Ricketts Ltd. A. 1946/4%. Jibb Construction Ltd. A. 1973/3841. Shelmerdines Umbrellas Ltd. A. 1947 /14. John Bruce Bricklayers Ltd. A. 1974/1'14. Waterhouse (Engineers) Ltd. A. 1947/696. Friendly Bridge Restaurant Ltd. A. 1974/136. M. and F. Frost Ltd. A. 1948/271. C. E. and P. M. Boakes Ltd. A. 1974/192. New Lynn Supply Yard Ltd. A. 1948/449. Diamond Publications (N.Z.) Ltd. A. 1974/302. Ritz Investments Ltd. A. 1949/356. Haere Mai Dairy Ltd. A. 1974/739. Marina Gowns Ltd. A. 1949/420. B. T. and R. M. Daly Ltd. A. 1974/829. W. T. Arndt and Son Ltd. A. 1950/318. The Arcadia Coffee Bar Ltd. A. 1974/944. S. R. Bannan Ltd. A. 1950/377. Delta Business Machines Ltd. A. 1974/1060. Robinsons Motor Vehicles Ltd. A. 1950/428. Godfrey Hunt and Co. Ltd. A. 1974/1062... W. J. O'Connell and Co. Ltd. A. 1950/569. International School of Driving (1974) Ltd. A. 1974/1191. La Gonda (Hamilton) Ltd. A. 1950/5'Y7. Burnley 134 Ltd. A. 1974/1341. Takanini Horse Transport Ltd .. A. 1950/661. Indoor Advertising Ltd. A. 1974/1369. Mead Construction Co. Ltd. A. 1950/688. Greca Furniture Ltd. A. 1974/1425. Raupo Concrete Products Ltd. A. 1951/275. Genros Stationers Ltd. A. 1974/1457. T. J. McFarlane Ltd. A. 1951/321. Hunt Hotels Ltd. A. 1974/1477. L. C. Barker Ltd. A. 1951/611. Kehoe's Dairy Ltd. A. 1974/1487. W. T. Stretton Ltd. A. 1951 /63. Atlas Commercial Cleaning Co. Ltd. A. 1974/1489. J. H. and B. J. Anncar Ltd. A. 1974/1529. Given under mv hand at Auckland this 16th day of .T. N. C. and G. M. M. Collins Ltd. A. 1974/1561. November 1978. - C. and B. Pavey Ltd. A. 1974/1569. R. D. MU, Assistant Registrar of Companies. 23; NOVEMBER THE NEW ZEALAND GAZETTE 3241

THE COMPANIES ACT 1955, SECTION 336 (6) Leigh Service Store Ltd. A. 1954/530. NOTICE is hereby given that the names of t!ie under-mentioned The Stanley Box and Timber Co. Ltd. A. 1954/1044. companies have been struck off the Register and the com­ Maskell Drapery Ltd. A. 1954/1143. panies dissolved: Len Mills Ltd. A. 1954/1177. Wagstaff and Afford Ltd. A. 1955/600. Hartigan and Bush Ltd. A. 1962/1536. Plumbing Contractors Ltd. A. 1955/623. E. and J. Sanderson Ltd. A. 1966/1384. Whites Catering Co. Ltd. A. 1956/445. C. A. and J. P. Bates Ltd. A. 1966/30. Tainui Trades Ltd. A. 1956/1270. F. J. and M. E. Cain Ltd. A. 1974/2457. Moray Firth Ltd. A. 1956/1329. Highbury Enterprises Ltd. A. 1974/2562. Storth Oaks Ltd. A. 1956/1462. Burson and O'Connell Ltd. A. '1974/2734. Nick's Shop Ltd. A. 1957 /69. Japan Karate Association of N.Z. Ltd. A. 1974/2764. Stewart Milk Vendor Ltd. A. 1957/132. Empire Foodmarket (1974) Ltd. A. 1974/3098. Sans Souci Ltd. A. 1957 /288. Easy Foods Ltd. A. 1974/3182. Raynor Beauty Salon Ltd. A. 1957/826. Driflill and Servantie Ltd. A. 1974/3201. N.Z. Chimney Service Ltd. A. 1957/834. Kenwood Steel Placing Services Ltd. A. 1975/112. Webster Bros. Ltd. A. 1957/1154. Forth Industries Ltd. A. 1975/237. Tasman Shoes Ltd. A. 1957/1252. Exclusive Securities Ltd. A. 1975/253. Lawrence Properties Ltd. A. 1957 /1299. Colchester Securities Ltd. A. 1975/258. Waiuku Concrete Products Ltd. A. 1957 /1500. National Collectors (1974) Ltd. A. 1975/271. Perfection Blocking Co. Ltd. A. 1957 / 1692. Harvard Amalgamations and Mergers Ltd. A. 1975/548. Southern Cross Export Co. Ltd. A. 1958/214. Cherrywood Bookshop Ltd. A. 1975/809. The Milford Pharmacy Ltd. A. 1958/251. Employee Facts Ltd. A. 1975/817. Tolradsons Holdings Ltd. A. 1964/705. A. D. and R. J. Wilson Ltd. A. 1975/905. McMillans Foodcentre Ltd. A. 1964/740. K. S. and C. Dwyer Enterprises Ltd. A. 1975/911. Rotary Power New Zealand Ltd. A. 1964/848. Active Painters and Decorators Ltd. A. 1975/918. L. and E. Maultsaid Ltd. A. 1964/974. E. L. and J. L. Williams Ltd. A. 1975/1228. Ruby Investments Ltd. A. 1964/1884. Given under my hand at Auckland this 16th day of Northern Wairoa Investments Ltd. A. 1964/1925. November 1978. Rob McGregor (Tutanekai Street) Ltd. A. 1964/1961. R. D. MU, Assistant Registrar of Companies. Given under my hand at Auckland this 16th day of November 1978. R. D. MU, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6) NoncE is hereby given that the names of t!ie under-mentioned companies have been struck off the Register and the com­ panies dissolved : C. Waldron Confectioners Ltd. A. 1968/548. F. Ward and Sons Ltd. A. 1968/810. THE COMPANIES ACT 1955, SECTION 336 (6) H. and H. M. Garmonsway Ltd. A. 1968/838. NOTICE is hereby given that the names of the under-mentioned G. R. Dall W. Lester Ltd. A. 1968/932. companies have been struck off the Register and the com­ G. N. and T. R. Sutton Ltd. A. '1%8/938. panies dissolved: Fernley Concrete Pumps Ltd. A. 1969/266. Elegance Boutique Ltd. A. 1969/269. B. R. and V. C. Reid Ltd. A. 1969/2026. Cross Country Developments Ltd. A. 1969/423. Friction Control Ltd. A. 1969/2051. Brighouse Investments Ltd. A. 1969/514. · Bishops Meats Ltd. A. 1969/2054. Duncan Keith Developments Ltd. A. 1969/537. G. C. and N. R. Pulis Ltd. A. 1969/2090. Anca Motion Pictures (N.Z.) Ltd. A. 1969/631. Brynderwyn Services (11969) Ltd. A. 1969/2098. Headliners Production (N.Z.) Ltd. A. 1969/689. Airco (Auckland) Ltd. A. 1969/2129. A. P. and D. W. Macdonald Ltd. A. 1%9/738. I. C. and D. M. Hardwick Ltd. A. 1969/2163. Dea:dman Enterprises Ltd. A. 1969(765. J. Gair Meats Ltd. A. 1969/2272. G. A. and P. Stevens Ltd. A. 1969/805. Adams and Craig Ltd. A. 1969/2343. F. N. Letica and Associates Ltd. A. 1969/857. Interim Holdings Ltd. A. 1969/2441. Copeland Fitzpatrick Securities Ltd. A. 1969/861. Frederick Philip Olsen Ltd. A. 1970/7. Dennis and Mary Murphy Ltd. A. 1969/862. Ellerslie Carpet Court Ltd. A. 1970/89. Griffiths Green Bay Supermarket Ltd. A. 1969/9f17. E. J. and M. A. Parker Ltd. A. 1970/100. Country Arts and Crafts Ltd. A. 1969/1048. I. W. Bull (Auckland) Ltd. A. 1970/187. Fifi Coffee House Ltd. A. 1969/1103. Judith and Ivan Yakas Ltd. A. 1970/200. Brickfield Investments Ltd. A. 1969/1133. Kohi Associates Ltd. A. 1970/276. Fearnley Stores Ltd. A. 1969/1139. Central Butchery (Mangere) Ltd. A. 1970/302. Crown Hill Holdings Ltd. A. 1969/1146. Joyce Enterprises Ltd. A. 1970/364. Big Beef Burger Bar (Panmure) Ltd. A. 1969/1175. Hair Hardware Ltd. A. 1970/469. Alameda Developments Ltd. A. 1969/1264. A. A. and K. C. Richardson Ltd. A. 1970/593. Gordon and R. Harris Ltd. A. 1969/1294. Blue Pacific Enterprises Ltd. A. 1970/679. Gemon Industries Ltd. A. 1969/1319. Hunua Stores Ltd. A. 1970/776. Archers Road Auto Electricians Ltd. A. 1969/1324. Bryan A. Willis Ltd. A. 1970/835. Chandler's Dairy Ltd. A. 1969/1677. Comet Universal Investment Co. Ltd. A. 1970/843. Francis Fenton Ltd. A. 1969/1710. Arnolds Furniture Centre Ltd. A. 1970/876. J. and D. M. Birchall Ltd. A. '1%9/1924. Court Coffee Lounge Ltd. A. 1970/1009. L. Avondale Cakes Ltd. A. 1970/1036. Given under my hand at Auckland this 16th day of Gerrard Distributors Ltd. A. 1970/1054. November 1978. K. I. and F. E. Wilson Ltd. A. 1970/1067. R. D. MU, Assistant Registrar of Companies. Bonnar Gill Partitions Ltd. A. 1970/1127. Harold James Ltd. A. 1970/1158. John Angus Ltd. A. 1970/1292. Barry and Kay Russell Ltd. A. 1970/1319. THE COMPANIES ACT 1955, SECTION 336 (6) D. M. and H. Maclean Ltd. A. 1970/1354. NoTICB is hereby given that the names of the under-mentioned G. J. and J. M. Dalbeath Ltd. A. 1970/1637. companies have been struck off the Register and the com- Guardwell Security Ltd. A. 1970/1700. panies dissolved : . Galleon Travel International N.Z. Ltd. A. 1970/1740. R. Moller Ltd. A. 1953/226: E. Warnock Watson Holdings Ltd. A. 1970/1743. Paper Specialities Ltd. A. 1953/587. Brannigan Holdings Ltd. A. 1970/1779. Reaf Investments Ltd. A. 1953/672. A. and P. Brace Ltd. A. 1970/1824. Margaret Murray Ltd. A.1954/39. Discount Enterprises Ltd. A. 1970/2068. Reizenstein's (N.Z.) Ltd. A. 1954/194. A. B. and C. J. Douch Ltd. A. 1970/2070. Puriri Stores Ltd. A. 1954/230. Given under my hand at Auckland this 16th day of Malvern Properties Ltd. A. 1954/486. November 1978. Regency Enterprises (Rotorua) Ltd. A. 1954/498. R. D. MU, Assistant Registrar of Companies. THE NEW ZEALAND ·GAZETTE No. 102

THE COMPANIES ACT 1955, SECTION 336 (3) Jack,Ellen l1.td. A. 1964/1709. NOTICE is hereby given that at the expiration of 3 months Kennedy Enterprises Ltd. A. 1965 / 37. from the date hereof, the names of the under-mentioned A. and P. Leatham Ltd. A. 1965/50. companies will, unless cause is ,1,hown to the contrary, be D. and J. McAUansmith Ltd. A. 1965 f 63. struck off the Register, and the companies dissolved: Growers Ganwicks (New Zealand) Ltd. A. 1965/295. Balaam Holdings Ltd. A. 1965/411. Wilson's Value House Ltd. A. 1952/367. Balaam Amusements'Ltd. A. 1965/412. J. and I. Mate Ltd. A. 1974/2329. Bell and Kerrigan'.Ltd. A. 1%5/580. John Valentine Fitness Clubs (1973) Ltd. A. 1974/2368. Alec Ross Ltd. A. 1965 /636. B. and P. M. Herbert Ltd. A. 1975/1582. Andersons Dairy Ltd. A. 1965 /724. Indoor Games Ltd. A. 1975 / 1658. Gilmores Bookshop (1965) Ltd. A. 1965/732. Anstiss and Froud Builders Ltd. A. 1975 / 1702. Fair Crest Jewellery Ltd. -A. 1967 /232. Dwyer Public Relations Ltd. A. 1975 /2021. Continental Centre (Auckland) Ltd. A. 1967 /250. Alkyra Investments Ltd. A. 1975/2025. G. and J. Patten Ltd. A. Jc:)70/394. . lmrie's Florists Ud. A. 1975/2288. Flash Markers Ltd. A. 1970/1535. Far North Food Services Ltd. A. 1975 /2299. Alanjay Projects'Ltd. A. 1972/1251. Dyer Enterprises Ltd. A. 1975 /2325. Electric Hydrolic and Structural Engineering .Ltd A. Given under my hand .at Auckland this 17th day of 1975 /2641. November 1978. Bancroft and Watts-Ltd. A. 1975 /2652. •R.11;). MU, Assistant Registrar of Companies. Aotearoa Authentic Arts and Crafts Ltd. A. 1975 /2669. Kaikohe Hotel (1975) Ltd. A. 1975/3127. Argosy Plasterers Ltd. A. 1975 /3173. Auckland Funeral Services Ltd. A. 1975/3176. THE COMPANIES ACT 1955, SECTION 336 (6) Gemini Investments (1975) Ltd. A. 1975 /3231. NOTICE is hereby .given that the names of the under-mentioned Hageman Enterprises Ltd. A. 1975 /3339. companies have been struck off the Register and the companies A. E. and J. V. Scott Holdings Ltd. A. 1975 /3432. dissolved: Drainage and Development Ltd. A. 1975/3491. Blue Builders Ltd. A. 1975 /3608. J. Agnew Ltd. A. 1946/200. E. A. and M. M. Brogden Ltd. A. 1976/54. Far North Properties Ltd. A. 1949/237. K. R. and G. Wright Ltd. A. 1976 /251. Excavating Contractors Ltd. A. 1950/846. Erskine Enterprises Ltd. A. 1976 / 317. Alton lndustries Ltd. A. 1962/ 1539. Health Hire Ltd. A. 1976 /334. Auckland Customs Agency Ltd. A. '1962/1603. Granny's Holdings Ltd. A. 1976/375. G. and B. Black Ltd. A. 1963/127. C. E. and K. J. Olsen Ltd. A. 1976/449. Group Tra:ders Ltd. A. 1963/-171. Beverley Rowsell Ltd. A. 1976/596. Bartel Enterprises Ltd. A. 1963/'188. A. J. and A. V. Mischewski Ltd. A. 1976/723. Dolphin.Lounge litd. A. 1963/189. F. E. and M. D. Burdett Ltd. A. 1976/758. Hilgard Enterprises Ltd. A. 1963/213. Glynn and Nancy Jones Ltd. A. 1976 /I 26 I. King and Jack Ltd. A. 1964/910. Brian and fiona Eden Ltd. A. 1976/1287. Cameo Carpet Trea1tnents Ltd. A. 1964/1096. Jack and Jill Continental Delicatessen Ltd. A. 1976/1292. Cameo Advertising Ltd. A. 1964/ 1197. A: R. and J. A. Mewes Holdings Ltd. A. 1976/1301. Cafe La Seine.Ltd. A. 1965/432. City Glassworks Ltd. A. 1976 /2089. Acacia Distributors Co. Ltd. A. 1965/806. Chiefly Cheese Ltd. A. 1976/2147. Ferguson-Halls.Developments Ltd. A. 1967/137. Gordon James Manufacturing Co. Ltd. A. 1976/2748. A. H. Peat Properties Ltd. A. 1967 /276. David and Narlyn Forsyth Ltd. A. 1967 /869. Given under my hand at Auckland this 16th day of H.J. Connor arrdCo. Ltd.A. 1967/919. November 1978. Kirks Fo1od!11l¼rket 'Ltd. A. 1967 /942. R. D. MU, Assistant Registrar of Companies. B. and J. HIil (N.Z.) .Ltd. A. 1967 /966. Glendene Sewing and T. V. Centre Ltd. A. 1967 /975. B. E. and A. L. Wilson Ltd. A. 1967 /1008. Contract Cleaning Services I:td. A. 1967 /1100. THE COMPANIES ACT 1955, SECTION 336 (6) Goldtone Productions Ltd. A. .1967 / 1121. NOTICE _is hereby given that the names of the under-mentioned Beacon Woodware Ltd. A. 1967/1219. c<;>mpames have been struck off the Register and the companies Key Services Ltd. A. 1967 /1270. dissolved: J. and A. Ashford Ltd. A. 1967 /1404. Dominion Soils (Claycure) Co. Ltd. A. 1967 / 1472. Hart's Ice Cream Ltd. A. 1947 /626. Irene Martin Ltd. A. 1967 /1561. Ametco (N.Z.) Ltd. A. 1954/780. First N.Z. Accumulation Fund Ltd. A. 1967 / 1626. Holland Investments Ltd. A. 1956/342. Guan International'Enterprises Ltd. A. 1967 /1753. Jacobsen's Foodmarket Ltd. A. 1960/837. foinery Enterprises Ltd. A. 1968/ 1120. J.C. Stancliffe Ltd. A. 1961/525. Impala Components Ltd. A. 1969/1965. Chandler Home Appliances Ltd. A. 1961/596. Advance Designers Ltd. A. 1970/1992. Kohi Properties Ltd. A. 1961 /658. Family 1'\musement Centre (Dunedin) Ltd. A. 1971/2233. J. and E. D. Eaves.Ltd. A. 1961/676. Power Holdings Ltd. A. 1974/2351. D. and J. P11operties Ltd. A. 1961/929. R. and G. Cheeseman Ltd. A. 1975/1423. Browne's Cycles and Toys.Ltd. A. 1961/1105. Elma Dairy Ltd. A. 1961 / 1179. Given under my hand at Auckland this 17th day of Kerr Bros. Hokianga Ltd. A. 1961 / 1221. November 1978. Jim Donaldson's Foods Ltd. A. 1961/1335. R. D. MU, Assistant Registrar of Companies. I. and M. Robertson Ltd. A. 1961 / 1488. D. P. M. Building Co. Ltd. A. 1961/1490. Grigg Holdings Ltd. A. 1961 /1553. J.C. S. Farmers (Matamata) Ltd. A. 1962/127. THE COMPANIES ACT 1955, SECTION 336 (6) Colonial Homes Ltd. A. 1962/314. NOTICE is hereby given that the names of the under-mentioned J. and H. Nicholls Ltd. A. 1962/378. companies have been struck off the Register and the companies Alco Finance Co. Ltd. A. 1962/458. dissolved: Brent-Knol Farms Ltd. A. 1962/502. Chas. Mansells Foodmarket Ltd. A. 1962/621. Haynes Catering Co. Ltd. A. 1926/205. G. and J. Weston Ltd. A. 1962/1001. Elwoods Ltd. A. 1929 /243. Glenlynq Dairy Ltd. A. 1962/1317. H. R. White Ltd. A. 1934 / 169. A.H. Ricket Ltd. A. 1964/1296. Daisy Products Ltd. A. 1946/487. Herne Bay Drapery Ltd. A. 1964/1373. Andrew J. McBeath and Co. Ltd. A. 1947 /385. Colza Developments Ltd. A. 1964/1446. J. A. and F. R. Platt Ltd. A. 1966/1467. J. R. Hampstead Ltd. A. 1964/1459. G. and J. Malam Ltd. A. 1966/1'580. Argyll Continental Motors Ltd. A. 1964/1522. Casilla Garments Ltd. A. 1968/968. Consolidated Products Ltd. A. 1964/1586. Hibiscus Salons Ltd. A. 1970/1120. G. R. and J. Bullich Ltd. A. 1964/1663. H. G. and E. A. Russell Ltd. A. 1972/229. Cronin and Escott Ltd. A. 1964/1673. Alpine Packers and Exporters Ltd. A. 1972/865. Bignells Butchery Ltd. A. 1964 / 1687. Gardiner Enterprises Ltd. A. 1972/1918. 23 NOVEMBER THE NEW ZEALAND GAZETTE 3243

George Whitten Ltd. A. 1973/364. R. Corbett Ltd. A. 1958/729. Callan Construction Ltd. A. 1973 /417. Waikiwi Investments Ltd. A 1958/811. Humble Rumble Ltd. A. 1973/462. S. N. Clark Ltd. A. 1958/1149. Elgar Holdings Ltd. A. 1973/479. Piri-Noa North Ltd. A. 1959/278. Dynatune (1972) Ltd. A. 1973/529. J. and M. Hadley Ltd. A. 1959/346. Anne's Superette Ltd. A. 1973/612. Tadman Stores Ltd. A. 1959/750. D. and J. Marshal Ltd. A. 1973/614. Lynn Central Taxis Ltd. A. 1959/462. Criswill Enterprises Ltd. A. I 973 /630. Vallyn Properties Ltd. A. 1959/1143. D. and F. Love and Son Ltd. A. 1973/649. R. A. Southey and Co. Ltd. A. 1959/1172. Exterior Advertising Ltd. A. 1973 /760. Lake Road Investments Ltd. A. 1959/1366. Flight Photos Ltd. A. 1973/770. Linw.we Ltd. A. 1960/36. Auckland Sporting Go'ods Ltd. A. 1973/782. Te Atatu Foodmarket Ltd. A. 1960/189. Campbell and Susan Morris Ltd. A. 1973/785. William G. Ford and Co. (N.Z.) Ltd. A. I 960/424. D. and R. Coster Ltd. A. 1973/789. Lixie (N.Z.) Ltd. A. 1960/725. K. T. amt S. M. Forrest Ltd. A. 1973/859. Papatoetoe Car Sales Ltd. A. 1960/781. A.I Investigations Ltd. A. 1973/931. Les. McKee (1960) Ltd. A. 1960/820. Combind Consultants Ltd. A. 1973/ 1001. Merrett (Rangiriri) Ltd. A. 1960/1204. E. E. and P. M. Snashall Ltd. A. 1973/1046. Petford Marine Ltd. A. 1960/1293. Androneda Electronics Co. Ltd. A. 1973 / l 048. S. H. Investments Ltd. A. 1960/1574. Gleeson and Avery Ltd. A. 1973/1084. Penway Home Cookery Ltd. A. 1960/1683. Aviation Consultants Ltd. A. 1973/1085. Tonsall Products Ltd. A. 1960/1785. J. Rudd Electrical Ltd. A. 1973/1090. Ridgeway Home Cookery Ltd. A. 1961/171. D. and G. Weatherley Ltd. A. 1973/1120. Paparoa Motors Ltd. A. 1961/226. Industrial Commercial Retail P11omotions Ltd. A. We~·er Developments (N.Z.) Ltd. A. 1961/306. 1973/1127. Zcmth Investments Ltd. A. 1961/334. Coast to Coast Towing Ltd. A. 1973 / 1129. Owairaka Shoe Centre Ltd. A. 1961/396. Granville and Hawkes Ltd. A. 1973/ 1138. Macpope lnv8stments Ltd. A. 1961/517. B. M. and S. L. Beaumont Ltd. A. 1974/2221. R. and F. Thomas Ltd. A. 1961/552. Given under my hand at Auckland this 17th day of Vernor Holdings Ltd. A. 1961/597. November 1978. Roy Hunter Ltd. A. 1961/664. Taka Taxis Ltd. A. 1961/957 R. D. MU, Assistant Registrar of Companies. Rickar1s Investments Ltd. A. 1964/1092. Superb1rd Supplies Ltd. A. 1964/1120. Skyline Studios Ltd. A. 1964/1541. THE COMPANIES ACT 1955, SECTION 336 (6) Sam and Jock Ventures Ltd. A. 1964/1822. NOTICE is ll'ercby given that the names of the under-mentioned Meales Motors Ltd. A. 1964/1847. companies have been struck off the Register and the com­ Given under my hand at Auckland this 16th day o~ panies dissolved: November 1978. T. and F. Murray Ltd. A. 1956/1084. R. D. MU, Assistant Registrar of Companies. S. J. Hannigan Ltd. A. 1956/1196. ------Pelhams Foodmarket Ltd. A. 1961/1035. THE COJ\JPANIES ACT 1955, SECTION 336 (6) . -­ Villiers Engineering (N.Z.) Ltd. A. 1961/1062. Pipelayers and Contractors Ltd. A. 1961/1166. NoncE .is hereby given that the names 'of the under-mentioned c<;>mpames have been struck off the Register and the companies V. F. Murray Ltd. A. 1961/1180. dissolved: Marsh Calkin Ltd. A. 1961/1241. Thornton Holdings Ltd. A. 1962/354. Horace Bolton Ltd. A. 1952/148. W. B. Lambert Ltd. A. 1962/361. Herekino Store Ltd. A. 1952/745. Rural Teleserviccs Ltd. A. 1962/402. Onehunga Auctions Ltd. A. 1965/86. M. and P. Olliver Ltd. A. 1962/567. Wachey. Eastlake and Co. Ltd. A. 1966/949. Novemb::r 1978. Whittaker Holdings Ltd. A. 1966/ 1424. R. D. MU, Assistant Registrar of Companies. Patham fovestments Ltd. A. 1966 /2013. Youngs Foodm:uket Ltd. A. 1966/2160. Travelglobe Investments Ltd. A 1971/655. Orion Petroleum Ltd. A. 1971 /795. THE COMPANIES ACT 1955, SECTION 336 (6) Ross Enterprises Ltd. A. 1971 / 860. NOTICE is hereby given .that the names ·Of the under-mentioned R: rand J ..M. Highet Ltd. A. 1971 /900. co;-nr,anies have been s·ruck off the Register and the com­ L1mca Tradmg Ltd. A. 1971 /934.. · ·· ·. panies dissolved: R. and C. C. Burnett Ltd, A. 1971 / 1083. Navar Flats Ltd. A. 1956/93. · · Given under my hand at Auckland this 20th day of T. T. Ilond and Co. Ltd. A. 1958/3o6. November 1978. Waitakarum Lands Ltd. A. 1958/450. R. D. MU, Assistant Registrar of Companies.

G 3244 THE NEW ZEALAND GAZETTE No. 102

TilE COMPANIES ACT 1955. SEO:I0N 336 (6) .. Pickwick Photography Ltd. A 1972/2169. NOTICE is hereby given that the names 'Of the under-mentioned Inca Printitig:Ltd. A-1914/1938. ' · · companies have been struck off the Register and the companies A and C. Russ Ltd. A.1974/2096. dissolved: John Purdom Ltd. A. 1975/1549: D. N. and C. C. Remy Ltd. A. 1975/1699. La Rita Millinery Ltd. A. 1968/1855. Kady Systems Ltd. A. 1975/1778. Marave Automotive Developments Ltd. A. 1968/1878. V. and J. Welch Ltd. A. 1969/91. Given under my hand at Auckland this 20th day of Temple Press Ltd. A 1969/139. November 1978. W. H. and M. J. Pattinson Ltd. A. 1969/935. R. D. MU, Assistant Registrar of Companies. Maungaturoto Wines Ltd. A. 1969/1095. Nolan and Jean Shirley (1969) Ltd. A. 1969/1117. Willerangi Properties Ltd. A 1969/1210. S. and V. Bracegirdle Ltd. A 1969/1274. Souness and Duncan Securities Ltd. A. 1969/1297. THE COMPANIES ACT 1955, SECTION 336 (6) Smith Exports Ltd. A 1969/ 1416. NOTICE is hereby given that the names of the under-mentioned St. Thomas's Drapery Ltd. A 1969/1456. companies have been struck off the Register and the companies Steel Detail Ltd. A 1969/1486. dissolved: Quall-Tone Ltd. A. 1969/1547. Connully Properties Ltd. A. 1961 /679. · Litho Colour Studio Ltd. A 1969/1874. A and U. Bourke Ltd. A. 1965/1899. Triad Publications Ltd. A 1969/1879. Farnell Foodmarket Ltd. A. 1965/2017. Robert Woodley Ltd. A 1969/1925. George Gundry Ltd. A 1966/65. Plas-Met International Ltd. A. 1969/2011. Briggs Foodcentre Ltd. A. 1966/104. North Shore Tailors Ltd. A 1969/2111. John Weldon Ltd. A. 1966/110. Reflect Holdings Ltd. A. 1969/2166. John Walkley Ltd. A 1966/301. Tango Fla,ts Ltd. A 1969/2371. James Meikle Ltd. A. 1966/362. Northern Mineral Exploration Ltd. A 1970/103. Bill and Betty Mason Ltd. A. 1966/363. M. and J. Fisher Ltd. A 1970/124. . Dragicevich Builders Ltd. A. 1966/415. L. C. and D. R. Murray Ltd. A. 1970/348. G. and C. Powell Ltd. A. 1966/501. Alpine Exploration Ltd. A 1970/354. Checkpoint Distributors Ltd. A. 1966/717. Microfilm Data Centre Ltd. A. 1970/375. Auckland Pre-Pak Services Ltd. A. 1966/893. Speddings R!oad Dairy Ltd. A. 1970/418. Aviation Sales (N.Z.) Ltd. A 1966/906. Tangihua Minerals Ltd. A. 1970/424. G. R. Pendergrast Ltd. A. 1966/93,. Sampey Analysts (N.Z.) Ltd. A. 1970/758. Ellen Hazel Ltd. A. 1966/1095. Pacific Software Ltd. A. 1970/784. George Gierth Ltd. A 1966/1101. Susan Mae (Papakura) Ltd. A 1970/827. F. and G. Massey Ltd. A.1966/1227. Saturday Car Fairs Ltd. A. 1970/837. D. G. and G. E. Griggs Ltd. A. 1966/1255. W. H. Buckingham Ltd. A 1970/887. Granada Catering Co. Ltd. A 1966/1415. P. Kennedy (0ontractors) Ltd. A. 1970/960. Central Meat Mart (Pukekohe) Ltd. A. 1966/1570. Given under my hand at Auckland this 20th day of J. and S. Murnane Ltd. A. 1966/1571. November 1978. E. A. and V. M. Baynham Ltd. A. 1966/1770. R. D, MU, Assistant Registrar of Companies. Greenwood and Hayes Ltd. A. 1966/1846. Boracure (Taranaki) Ltd. A. 1966/1870. Alpha Properties Ltd. A. 1967 /51. Burridge Enterprises Ltd. A. 1967 / 104. THE COMPANIES ACT 1955, SECTION 336 (6) F. J. and S. C. Crossan Ltd. A. 1968/219. Japan Enterprises Ltd. A. 1968/221. NOTICE is hereby given that the names ~f the under-mentio~ed C. G. and S. J. Berry Ltd. A. 1968/227. companies have been struck off the Register and the comparues Cyril and Marjorie Moores Ltd. A. 1968/245. dissolved: Auckland Aluminium Brass and Copper . Co Ltd. Roskill Wholesale Grocery Ltd. A 1967 /8. A. 1968/285. Rand I. Wedderbun Ltd. A 1967 /26. Big Boy Burger Bar (1968) Ltd. A. 1968/299. Marie Booth Ltd. A. 1967 /422. Edgar Evans Ltd. A. 1968/315. Manuka Holdings Ltd. A. 1967/557. H. M. and J. R. Williams Ltd. A. 1968/370. Mount Smart Investments Ltd. A. 1967 /642. C. E. and 0. Pearce Ltd. A. 1968/391. Redhill Petrol Station Ltd. A 1967 /738. F. J. (Fred) Gotts and Sons Ltd. A. 1968/464. Stop N Save (New Windsor Road) Ltd. A. 1967 /744. A. M. and B. J. Affleck Ltd. A. 1968/782. Ron Sutton Ltd. A. 1967 /828. Bemsley Exports Ltd. A. 1968/840. Tarragon Enterprises Ltd. A 1967 /861. Graeme Hancocks Foodmarket Ltd. A. 1968/845. M2 Security Ltd. A 1967/878. B. F. and D. E. Rodgers Ltd. A. 1968/866. R. W. Hennessy and Associates (N.Z.) Ltd. A 1967 /943. A. J. and T. M. Fowlie Ltd. A. 1968/890. Wellesley Motors Ltd. A. 1967 /1283. A. B. and E. L. Townsend Ltd. A. 1968/897. Udy and Peters Ltd. A 1967/1371. Hinewa Investments Ltd. A. 1968 / 1397. W. A. and M. J. Still Ltd. A 1967/1494. Char Maine Ltd. A. 1968/1484. N. W. Maxwell Ltd. A.1967 /1557. D. A. and M. F. Lynch Ltd. A. 1968/1488. R. S. and G. A. McNeil Ltd. A 1967 /1620. Jolly Roger Boat Sales Ltd. A. 1968/1709. Malcolm Claxton Ltd. A 1967 /1806. J. Meyers-Jones Floor Sanding Ltd. A. 1968/1763. Panmure Towing Service Ltd. A. 1967 /1839. Alexander Developments Ltd. A. 1960/1179. Lady Wylder Boutique Ltd·. A 1968/11. Big Guy Enterprises Ltd. A. 1973/1094. Whitianga Ferry Ltd. A 1968/115. Given under my hand at Auckland this 20th day of R. and F. Hannaford Ltd. A. 1968/137. November 1978. M. D. Murray Ltd. A. 1968/148. Tihoi Investments Ltd. A 1968/273. R. D. MU, Assistant Registrar of Companies. Given under my hand at Auckland this 20th day of November 1978. R. D. MU, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies THE COMPANIES ACT 1955, SECTION 336 (6) dissolved: NOTICE is hereby given that the names of the under-mentioned Trafalgar Lands Ltd. A. 1960 / 1309. companies have been struck off the Register and the companies C. D. and A. M. Wemyss Ltd. A. 1969/1051. dissolved: Bailey Chapman Homes Ltd. A. 1976/666. Kia Ora Souvenirs Ltd. A. 1954/1227. R. E. Lowe Ltd. A. 1971/1062. Gordon Woolley Ltd. A. 1957 /161. Parkways Foodmarket Ltd. A. 1971 /1705. C. W; Shepherd Ltd. A 1958/1449. Sun•X International N.Z. Ltd. A. 1971/1944. Carswell Farm Ltd. A. 1965/1091. W. and J. K. AIIan Ltd. A. 1972/1502. Bamboo Gardens Ltd. A 1972/427, North Shore Swimming Pool Doctor Ltd. A. 1973/3669. 3245 2,3 NOVEMBER THE NEW ZEALAND GAZETIE

Robert Wood Enterprises Ltd~ A. i973/3727. Terry Mead (1972) Ltd. A.1972/1532. Lyn-Rae Bags (1972) Ltd. A. 1972/1533. Turners Foods Ltd. A. 1974/714. Willem's Store (Kawau Island) Ltd. A. 1972/1609. L. and A. Gibson Ltd. A. 1974/1865. T. D. and P. Smith Ltd. A. 1972/1638. Given under my hand at Auckland this 17th day of Marine Products Ltd. A. 1972/1653. November 1978. M. J. and C. E. Eden Ltd. A. 1972/1716. R. D. MU, Assistant Registrar of Companies. S. J. and S. M. Bagby Ltd. A. 1972/1728. P. and R. Daymond Ltd. A. 1972/1731. Trevallion Properties Ltd. A. 1972/1774. R. R. and M. E. Friend Ltd. A. 1972/1778. THE COMPANIES ACT 1955, SECTION 336 (6) R. H. and Y. L. Churcher Ltd. A. 1972/1803. NOTICE is hereby given that the names ·~f the under-mention_ed William May Holdings Ltd. A. 1972/1846. companies have been struck off the Register and the companies P. and J. Erceg Ltd. A. 1972/1854. dissolved: R. and J. Swinscoe Ltd. A. 1972/2043. Marine Action Ltd. A. 1973/2937. M. N. and J. W. Tancred Ltd. A. 1972/2159. Takapuna Knitting Mills (1973) Ltd. A. 1973/3121. Riverside Takeaways· Ltd. A. 1972/2243. Morla Dairy Ltd. A. 1973/3156. M. J. and D. N. Silk Ltd. A. 1972/2278. Lindum Industries Ltd. A. 1973/3171. Sovereign Homes Ltd. A. 1973/2006. Stewart Builders Ltd. A. 1973/3217. Given under my hand at Auckland this 20th day of Williams Home Improvements Ltd. A. 1973/3269. November 1978. Trevor Colville Ltd. A. 1973/3330. R. D. MU, Assistant Registrar of Companies. South Auckland Electrical Ltd. A. 1973/3366. Watson Perkins Ltd. A. 1973/3429. Le Rossignol Cosmetics Ltd. A. 1973/3431. Manor Industries Ltd. A. 1973/3500. THE COMPANIES ACT 1955, SECTION 336 (3) Richmond International Ltd. A. 1973/3529. NOTICE is hereby given that at the expiration of 3 months R. and A. Rooke Ltd. A. 1973 / 3568. from the date hereof, the names of the under-mentioned Paihia Taxis (1973) Ltd. A. 1973/3611. companies will, m1;l'ess cause is shown to the contrary, be L. and M. Goodall Ltd. A. 1973/3630. struck off the Register, and the companies dissolved: Sew and Sew Ltd. A. 1975 /694. Media Buying Services (N.Z.) Ltd. A. 1975/793. Townshend Holdings Ltd. W. 1956/302. Progress Investigations Ltd. A. 1975 / 999. Oroua Grazing Co. Ltd. W. 1958/367. Stephen Kneebone Ltd. A. 1975/1062. Petone Radiators Ltd. W. 1963/196. R. G. and M. J. Hayes Ltd. A. 1975/1225. A. J. Walling Transport Ltd. W. 1964/652, , Oceanair Customs and Forwarding Ltd. A. 1975/1409. Broadway Decorators Ltd. W. 1%5/1033. Lensca:p Studios Ltd. A. 1975/1447. Universal Booking Agency Ltd. W. 1966/1137. L. and M. Ward Ltd. A. 1975/1636. Heretaunga Finance Co. Ltd. W. 1%7 /642. Montenegro Fashions Ltd. A. 1975/1772. Antoinette Coifures Ltd. W. 1970/1089. Lembas Whole Foods Ltd. 1975/1966. Bennett's Furnishings Ltd. W. 1970/1416. Ross Developments Ltd. A. 1975/1995. Expert Opinion Racing Ltd. W. 1971/446. Pacific Computers Ltd. A. 1975 /2384. Rawahi Farms Ltd. W. 1973/128. Peter's Hire Shop Ltd. A. 1975 /2396. Auckrams Mini Market Ltd. W. 1973/881. Roxy Film Distributors Ltd. A. 1975 /2452. La Bon Milkbar Ltd. W. 1973/1482. Sachs Enterprises Ltd. A. 197 5 I 27 41. Brand Services Ltd. W. 1974/591. P. W. and A. M. Ashley Ltd. A. 1975/2801. Cut Above The Rest (N.Z.) Ltd. W. 1974/1115. W. and M.A. Nuttall Ltd. A. 1975/2882. Caravan Clinic Ltd. W. 1974/1336. The Waterbed Shop Ltd. A. 1975/3508. Waratah Construction Ltd. W. 1975/1117. M. and D. Loveland Ltd. A. 1976/45. Rc~cliffe P~opertjes Ltd. W. 1976/30. S. and M. Stratton Ltd. A. 1976/90. Umted l'.ac1!ic Fibreglass and Engineering Manufacturers Given under my hand at Auckland this 17th day of and D1stnbutors Ltd. W. 1976/885. November 1978. Given under my hand at Weilington this 15th day of R. D. MU, Assistant Registrar of Companies. November 1978. M. MANAWATU, Assistant Registrar of Companies.

THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of the u1;1der-mentioned THE COMPANIES ACT 1955, SECTION 336 (6) companies have been struck off the Register and the NOTICE is hereby given that the names of the under-mentioned companies dissolved: companies have been struck off the Register and the companies T. and H. Glaze Ltd. A. 1971/1114. dissolved: Wilson's Victoria Avenue Foodmarket Ltd. A. 1971/1203. Quality Plasterers Ltd. W. 1958/288. Owen Walker Farms Ltd. A. 1971/1383. B. L. Thornett Ltd. W. 1962/107. T. E. and J. Hemera Ltd. A. 1971/1440. Stephan Associates Ltd. W, 1968/596. Pauls Superette Ltd. A. 1971/1451. Ian Yarlett Ltd. W. 1969/419. Saab Distributors Ltd. A. 1971/1505. Career Centre of N.Z. Ltd. W. 1969/1275. M. and V. A. Bain Ltd. A. 1971/1587. 'flongil Enterprises Ltd. W. 1974/735. Pataua Bus Co. Ltd. A. 1971/1589. Hutt Central Garage (1974) Ltd. W. 1975/53. R. J. and V. A. Whittaker Ltd. A. 1971/1604. Seaboard Industries Ltd. W. 1975/945. Ultimate Properties Ltd. A. 1971/1610. Waikato Aerated Wa:ters Ltd. A. 1971/1616. Given under my hand at Wellington this 17th day of R. G. Stow Dairy Ltd. A. 1971/1855. November 1978. Opua Store Ltd. A. 1971/1738. M. MANAWATU, Assistant Registrar of Companies. N. R. and D. J. McCarthy Ltd. A. 1971/1741. Site Installations Ltd. A. 1971/1809. Mangere Foods Ltd. A. 1971/1946. Webber Pharmaceutical Wholesale Ltd. A. 1971/1955. THE COMPANIES ACT 1955, SECTION 336 (6) M. R. and S. A. Hall Ltd. A. 1971/1990. NOTICE is hereby given that the names of the under-mentioned Wayside Stores Ltd. A. 1971/1992. companies have been struck off the Register and the companies New Zealand Land and Investment Managers Ltd. dissolved: A. 1971/2010. Minimovals (Carriers) Ltd. A. 1971/2122. M. N. Hardie and Sons Ltd. W. 1929/157. R. S. and M. A. Kelly Ltd. A. 1971/2139. Dixon Maddever Ltd. W. 1953/443. South Auckland Sails Ltd. A. 1971/2160. Haskells Mini Market Ltd. W. 1955/115. Teenage Fashion Centre Lt

A. S. and S. F. Wyatt Ltd. W. · 1973 /1084. • ·.· .• · THE COMPANIES ACT 1955, SECTION 336. (6) Molley's Cakeshop (1974) Ltd. W. 1974/838. NOTICE is hereby given that the names of the under"mentioned Lawnmower and Accessories (N.Z.) Ltd. W; 1975/1433. companies have been struck off the Register and the companies Given under my hand at Wellington this 17th day of dissolved: November 1978. Joseph Green and Son Ltd. S.D. 1936 / 11. M. MANAWATU, Assistant Registrar of Companies. Excavators Gore Ltd. S.D. 1947 / 3. Kynastor\ Brothers Ltd. S.D. 1957 /95. -----·------·--··------·---- P. B. L. Traders Ltd. S.D. 1962/76. THE COMPANIES ACT 1955, SECTION 336 (3) Riverside Holdings Ltd. S.D. 1966 /63. Southland Motor Co. Ltd. S.D. 1967 /75. NOTICE is hereby given that at the expiration of 3 months Ron's Cash Store Ltd. S.D. 1971 / I 1. from the date hereof, the !lame of the undercmentioncd com­ Rubbermix Flooring (1973) Ltd. S.D. 1974/1. pany will, unless cause is shown to the contrary, be struck off the Register and the company dissolved: Dated at Invercargill this 17th day of November 1978. J. E. Walker Investments Ltd. NL. 1947/31. W. P. OGILVIE, Assistant Registrar of Companies. Given undc•r my hand at Nelson this 14th day of November 1978. E. P. O'CONNOR, District Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6) NOTICE is hereby given that the names of t~e under-mentioned companLs have been struck off the Register and the com­ THE COMPANIES ACT 1955, SECTION 336 t3) panies dissolved: NOTICE is hereby given that at the expiration of 3 months Elizabeth Rex Model Gowns Ltd. A. 1949/443. from the date hereof, the name of the under-rncntiored com­ Cadman's Parking Station (1950) Ltd. A. 1950/649. pany will, unless cause is shown to the contrary, be struck Kirk Holdings Ltd. A. 1950/818. off the Register and the company dissolved: K. H. Mellsop Ltd. A. 1951/57. Dennis' Butchery Ltd. NL. 1969/102. E. Marlow Ltd. A. 1954/856. Given under my hand at Nelson this 16th day of November H. Rhodes Speight Ltd. A. 1954/885. 1978. J. R. Henderson Ltd. A. 1954/964. E. P. O'CONNOR, District Registrar of Companies. Green Bay Hardware Ltd. A. 1954/1037. Appliance Finance Co. Ltd. A. 1954/1154. Irish Lingerie Importing Co. Ltd. A. 1954/1163. Household Linoleums and Carpets Ltd. A. 1955/112. THE COMPANIES ACT 1955, SECTION 336 (6) Avondale Milk Bar Ltd. A. 1955/131. NOTICE is hereby given that the names of the under-mentioned Eastern Industrial Ltd. A. 1955/330. companies have been struck off the Register and the com­ G. W. Plant Ltd. A. 1955/352. panies dissolved: Coakley and Co. Ltd. A. 1955/489. Waikakaho Mines Ltd. BM. 1963 /20. Koefoeds Ltd. A. 1955/499. B. and M. Wise Ltd. BM. 1973/11. Commissariate Butchery Ltd. A. 1956/287. Forden Investments Ltd. A. 1957 /131. Dated at Blenheim this 16th day of November 1978. Kamo Stores Ltd. A. 1957 /916. W. G. PELLETT, Assistant Registrar of Companies. Catering Hircage Ltd. A. 1958/107. Jacobsen's Enterprises Ltd. A. 1958/664. Dazeley's Farms Ltd. A. 1959/321. THE COMPANIES ACT 1955, SECTION 336 (3) Faskin Hay Balers Ltd. A. 1959/293. NOTICE is hereby given that at the expiration of 3 months George Bristow Ltd. A 1959/406. from this da!te the names of the under-mentioned companies Browns Bay Metal Supplies Ltd. A. 1959/1321. will, unless cause is shown to the contrary, be struck off the Jlirkdale Hardware and Electrical Ltd. A. 1959/1375. Register and the companies will be dissolved: Gee Enterprises Ltd. A. 1960/152. Hugh Whiting FoodhaU Ltd. A. 1960/366. J. F. Donovan Ltd. HN. 1952/670. Home and Bride Ltd. A. 1960/428. E. J. Bowen Import and Export Co. Ltd. HN. 1961/169. Fif,th Avenue Soft Goods Ltd. A. 1960/564. Sewing Machine Servic'es (Taupo) Ltd. HN. 1971/509. Dorchestra Ballroom Ltd. A. 1960/605. P. and S. Dawson Ltd. HN. 1972/201. Kawakawa Lands Development Ltd. A. 1960/647. Valmai's Fashions Ltd. HN. 1972/418. J. McDermott Ltd. A. 1960/1473. Pacific Security Services Ud. HN. 1972/639. Commonwealth Supplies (N.Z.) Ltd. A. 1961/380. Tait and Thomp;;on Developments Ltd. HN. 1973/76. Bennetts Foodmarket Ltd. A. 1961/825. Turua Auto Services Ltd. HN. 1974/356. Glenfcrn Pharmaceuticals Ltd. A. 1961/1184. A. and L. A. Simkiss Catering Ltd. HN. 1975/122. Frank Richards Ltd. A. ;1961/1352. Dated at Hamilton this 15th day of Novcmb·er 1978. G. D. and D. A. Rodgers Ltd. A. 1961/1495. H. J. PATON, Assistant Registrar of Companies. Amman Wines Ltd. A. 1965/727. Burwall Enterprises Ltd. A. 1966/1874. Dean Stanway Builders Ltd. A. 1969/1969. Humble Holdings Ltd. A. 1970/882. THE COMPANIES ACT 1955, SECTION 336 (3) Gaydn Rest Home Ltd. A. 1971/787. NOTICE is hereby given that at the expiration of 3 months Cavendish Research Associates Ltd. A. 1971/1361. from this date ·the names of tl:re under-mentioned companies David Stevens Creative Services Ltd. A. 1972/142. will, unless cause is shown to the contrary, be struck off the Bay Group Ltd. A. 1972/662. Register and the companies will be dissolved: E. G. Jones Enterprises Ltd. A. 1972/1745. G. and G. Burmester Ltd. HN. 1937 /92. C. and T. D. Cooper Ltd. A. 1972/2236. Tawanui Fann Ltd. HN. 1939/211.. Granocoat (North Auckland) Ltd. A. 1973/277. The Strongman Electric Supply Co. Ltd. HN. 1944/1. Haymarket Stores (1973) Ltd. A.1973/722. F. W. Chapman Ltd. HN. 1957/695. Barrylee Enterprises Ltd. A. 1973/2182. Araroa Farm Ltd. HN. 1960/769. Kiwi Construction Ltd. A. 1973/2819. Trafford Farms Ltd. HN. 1961/684. C. and V. Aitken Ltd. A. 1973/3181. G. L. Treweek Ltd. HN. 1964/359. Given under my hand at Auckland this 17th day of T. Wright Ltd. HN. 1965/218. November 1978. Westhill Properties Ltd. HN. 1965/408. GORDON PULLAR, Assistant Registrar of Companies. Thames Land Agency Ltd. HN. 1970/546. G. and R. R. Richardson Ltd. HN. 1974/310. R. L. and S. M. Fraser Ltd. HN. 1974/443. A. P. and L. A. S. Lawrie Ltd. HN. 1974/653. Wilkins and Stead Logging Contractors Ltd. HN. 1974/679. THE COMPANIES ACT 1955, SECTION 336 (3) Baron, Prior and Co. Nominees Ltd. HN. 1975/329. NonCE is hereby given that at the expiration of 3 months bated at Hamilton this 17th day of November 1978. from this date the names of the under-mentioned companies will, unless cause is shown to the contrary, be struck off the H. J. PATON, Assistant Registrar of Companies. Register and the companies dissolved: 2:31 NOVEMBER THE NEW ZEALAND GAZETTE 3247

A. D. and B. E.·Wall.ace Ltd. HB. 1-963/1(53,­ CHANGEOFNAME. OF C::OMPANY.- J. H. arid ·o. L. Heron Ltd. HB. 1967/179 . NoTICE is hereby giv~n that· "Securitas-Crothall Limited" has, . Te 'Rehunga Investments Ud. llB. l".174/279. . changed its name to "Securitas Holdings Limited", and that Given under my hand at Napier this '17th day of November the new name was this day entered on my Register of 1978. Companies in place of the former name. C. 1976/376. R. ON HING, District Registrar of Companies. Dated at Christchurch this 27th day of October 1978. LYNN ANDERSON, Assistant Registrar of Companies. THE COMPANIES ACT 1955, SECTION 336 (6) 5042 NOTICE is hereby given that the names of the under-mentioned companies have been struck off the Register and the companies dissolved: CHANGE OF NAME OF COMPANY Phillida (Napier) Ltd. HB. 1950/51. NoncE is hereby given that "Kays Studio Limited" has changed Simla Park Ltd. HB. 1953/28. its name to "Langwoods Photostores Limited", and that the Given under my hand at Napier this '17th day of November new name was this day entered on my Register 1of Companies 1978. in place of the former name. C. 1973/261. R. ON HING, District Registrar of Companies. Dated at Christchurch this 2nd day of November 1978. LYNN ANDERSON, - THE COMPANIES ACT 1955, SECTION 336 (3) Assistant Registrar of Companies. NOTICE is hereby given that at the expiration of 3 months 5043 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: CHANGE OF NAME OF COMPANY Mitchell and Warburton Ltd. 0. 1951 /40. NOTICE is hereby given that ''New Zealand Mutual Funds George Pearce (ON.) Ltd. 0. 1951/59. Limited" has changed its name to "MFL Mutual Fund Graham Bunson Ltd, 0. 1953/77 Limited", and that the new name was this day entered on H.P. Finance Corporation Ltd. 0. 1955/138. my Register of Companies in place of the former name. C. Allied Minerals Ltd. 0. 1970/233. 1969/584. J. N. and Y. M. E. Darling Ltd. 0. 1972/22. Granpa's Discotheque Ltd. 0. 1972/143. Dated at Christchurch this 3rd day of November 1978. G. and E. Legg Ltd. 0. 1973/84. R. J. STEMMER, Milton Food Centre Ltd. 0. 1973/140. Assistant Registrar of Companies. Warners Carroll Street Store Ltd. 0. 1974/90. 5044 Ambassador Distributors Ltd. 0. 1974 / 174. Dated at Dunedin this 14th day of November 1978. R. C. MACKEY, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Reg Hyde Motorcycles Limited" CHANGE OF NAME OF COMPANY has changed its name to "Ivan Clarke M1otor Cycles Limited", NOTICE is hereby given that "New Brighton Hire Services and that the new name was this day entered on my Register Limited" has changed its name to "K. L. Dawson Limited", of Companies in place of the former name. C. 1973/397. and that the new name was this day entered on my Register Dated at Christchurch this 13th day of November 1978. of Companies in place of the former name. C. 1973/327. LYNN ANDERSON, Dated at Christchurch this 27th day of October 1978. Assistant Registrar of Companies. LYNN ANDERSON, 5045 Assistant Registrar of Companies. 5038 CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Bryndwr Service Station Limited" has changed its name to "Bryndwr Holdings Limited", and NOTICE is hereby given that "Tarawa Enterprises Limited" that the new name was this day entered on my Register of has changed its name to "Canterbury Recycling Company Companies in place of the former name. C. 1964/547. Limited", and that the new name was this day entered on my Register of Companies in place of the former name. C. Dated at Christchurch this 3rd day of November 1978. 1976/775 .. LYNN ANDERSON, Assistant Registrar of Companies. Dated at Christchurch this 20th day of October 1978. 5060 LYNN ANDERSON, Assistant Registrar of Companies. 5039 CHANGE OF NAME OF COMPANY NOTICE is hereby .given that "Hilliards Foodmarket Limited" CHANGE OF NAME OF COMPANY has changed its name to "Hilliards Marketing (New Zealand) NOTICE is hereby given that "Waters-More Limited" has Limited", and that the new name was this day entered on my changed its name to "Thomas Waters Limited", and that the Register of Companies in place of the former name. C. new name was this day entered on my Register of Companies 1975/616. in place of the former name. C. 1934 / 44. Dated at Christchurch this 18th day of May 1978. Dated at Christchurch this 30th day of October 1978. LYNN ANDERSON, LYNN ANDERSON, Assistant Registrar of Companies. Assistant Registrar of Companies. 5046 5040

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Pilkington Transport Limited" NOTICE is hereby given that "Sparrow Brothers Limited" has has changed its name to "Ascot Cartage Contractors (1978) changed its name to "Sparrow Bros. Investments Limited", Limited", and that the new name was this day entered on my and that the new name was this day entered on my Register Register of Companies in place of the former name. C. of Companies in place of the former name; C, 1954/11. 1950/64. Dated at Christchurch this 8th day 1of November 1978. Dated at Christchurch this 31st day of October 1978. LYNN ANDERSON, R. J. STEMMER, Assistant Registrar of Companies. Assistant Registrar of Companies. 5041 5047 iNo. 102 3248 THE NEW ZEALAND GAZETIE . . . . CHANGE OF NAME OF COMPANY CHANGE-OF NAME OF COMPANY NOTICB- is hereby given that "G. R. Reed · Printing Service NOTICE is hereby given that ''Kiwi.star Products Limited" has Limited" has changed its name .to "G. R. Reed Limited", changed its name to "Ballan IntemationalLimited", B;® that and that the new name was this day entered on my Register the new name was this · day entered on my Register of of Companies in place of the former name. HN. 1960/757. Companies in place of tlie former name. A. 1969/812, Dated at Hamilton this 10th day of November 1978. Dated at Auck.land this 13th day of October 1978. H. J.. PATON, Assistant Registrar of Companies. P.A. HARRISON, Assistant Registrar of Companies. 5048 5055

CHANGE OF NAME OF COMPANY CHANGE OF NAME OF COMPANY NOTICE is hereby given that "K-Road Tyre Service Limited"' NOTICE is hereby given that "Mark West (Hamilton) Limited" has. cha11ged tis name to "Windy Ridge Orchard Limi~", has changed its name to ''Walkers Trouser Bar Limited", and that the new· name was this day entered on my Register and that the new name was this day eritered on my Register of Companies in place of the former name, A. 1972/485. of Companies in place of the former 11ame. HN. 1963/105. Dated at Auckland this 6th day of November 1978. Dated at Hamilton this 27th day of October 1978. P.A. HARRISON, Assistant Registrar of Companies. H. J. PATON, Assistant Registrar of Companies. 5056 5049 CHANGE OF NAME OF COMPANY NOTICE is hereby given that "Caneline Furniture Limited" has CHANGE OF NAME OF COMPANY changed its name to "Caneline Engineering Limited", and that the new name was this day entered in my Register of NOTICE is hereby given that "Waikato Sheet Metals Limited" Oompanies in place of the former name. W. 1973/1108. has changed its naine to "W. S. M. Industries Limited", and that the· new name was this day entered on my Register of Dated at Wellington this 25th day of October 1978. Companies in place of the former name. HN. 1965/561. M. MANAWATU, Assistant Registrar of Companies. Dated at Hamilton this 9th day of November 1978. 5075 H.J. PATON, Assistant Registrar of Companies. 5050 CHANGE OF NAME OF COMPANY NOTICE is hereby given that ''City Food Bars Limited" has changed its name to "H. & E. Lewis Properties Limited", and that the new name was this day entered in my Register of CHANGE OF NAME OF COMPANY Companies in place of the former name. W. 1973/998. NOTICE is hereby given that "Morrinsville Automotive (1973) Dated at Wellington this 16th day of November 1978. Limited" has changed its name to "Riley Investments Limited", and that the new name was this day entered on my Register M. MANAWATU, Assistant Registrar of Companies. of Companies in place of the former name. HN. 1973/298. 5074 Dated at Hamilton this 9th day of November 1978. H.J. PATON, Assistant Registrar of Companies. CHANGE OF NAME OF COMPANY 5051 NOTICE is hereby given that "Simpsons Pharmacy Limited" has changed its name to "SimpSIOns Consolidated Limited" and that the new name was this day entered on my Registe; of Companies in place of the former name. T. 1964/21. CHANGE OF NAME OF COMPANY Dated at New Plymouth this 15th day of November 1978. NOTICE is hereby given that "Independent Tel'evision Services K. J. GUNN, Assistant Registrar of Companies. (1977) Limited" has changed its name to "Independent Television Services (Otago) Limited", and that the new name 5073 was this day. entered on my Register of Companies in place of the. former name. 0. 1977 /80. Dated at Dunedin this 24th day of October 1978. The Companies Act 1955 R. C. MACKEY, Assistant Registrar of Companies. STANG AUSTRALIA LTD. 5052 UNDER SECTION 405 NOTICE is hereby given that Stang Australia Ltd. will cease to have a place of business in New Zealand, and will cease to carry on business in New Zealand, from the 28th day of CHANGE OF NAME OF COMPANY February 1979. NOTICE is _hereby given that "~elson Doubleday (New MARSDEN B. ROBINSON. A.C.A., Zealand) Llffilted" has changed its name to "Book Club Chartered Accountant. Associates N.Z. (1978) Limited", and that the new name was P.O. Box 14-104, Panmure, Auck.land 6. qiis day entered on my .Register of Companies in place of 4925 the former name. A. 1963/1025. Dated at Auckland this 8th day of November 1978. H. WOODYEAR-SMITH, NOTICE CALLING FINAL MEETING Assistant Registrar of Companies. IN 'the matter of the Companies Act 1955, and in the matter 5054 .. of BERNARD STREET MOTORS LTD. (in liquidation): NOTICE is hereby given, in pursuance of section 291 of .the Companies Act 1955, that a general meeting of the above~ named company will be held at the office of Jones, Crawford CHANGE OF NAME OF COMPANY & Syers, Chartered Accountants, 127 Bank Street, Whangarei, NOTICE is hereby given that ''Wayne Gundesen Limited" has on the 5th day of December 1978, at 9 o'clock in 'the morning, chllllged its name to "Lasts.wear Furniture (1977) Limited", for the purpose of havillg an account laid before it showmg and that the new name was this day entered on my Register how the windill8 up has be~n conducted and the property of of Companies in place of the former name. A. 1975/1746. the company has been disposed of, and to receive ._ any Dated at Auckland this 3rd day of November 1978. explanation thereof by the liquidator. · ' · · ·· . H.WOODYEAR~MITH, . Dated this 10th day of November 1978. Assistant Registrar of Companies. W. L. SYERS, A.C.A., Liquidator. 5053 5022 23 NOVEMBER THE ~EW ZEALAND GAZETTE 3249

NOTICE CALLING FINAL MEETING NOTICE TO CREDITORS TO PROVE DEBTS OR IN the matter- of: the· Compames' AcL 19S5, and .In the matter : 'Ct.Al~~ of· B~RNARD STREET MQTORS LTD. (in liqu_idation) : IN the matter of 1he CompaniestAct 1955, and·in theitniltt~r NOI'ICB is hereby given, in pursuance of section 291 of . the of GALLERY .DATA LTD. (in voluntary liquidation): Compil.hies Act 1955, that a meeting of 'the creditors of the NOTICE is hereby given that the undersigned, the liquidator of above-named company will be held at the offices of Jones, Gallery Data Ltd., which is being wound up voluntarily, does Crawford & Syers, ~bartered Accountants, .127 Bank Street, hereby fix the 8th day of. December 1978 as the day on or Whangarei, on Tuesday, the 5th day of December 1~78, at before which the creditors of the company .are to prove their 9.30 o'clock in the morning, for the purpose· of havmg an debts or cla1ms and -to establish any title they may have to account laid before it showing how the winding up has b.:en priority under section 308 of the Companies Act 1955, or 1o conducted and. the property of the company has been dis­ be excluded from the benefit of any distribution. made .before posed of, and to receive any explanation thereof by the the debts are proved, or, as the case may be, from objecting liquidator. to the distribution. Further. Business: Dated this 20th day of November 1978. To consider and, if thought fit, to pass the following R. V. BROWNE, Liquidator. resolution as an extraordinary. resolution, namely: · Address of Liquidator: Care of Messrs Mabee, Halstead & That the liquidator be directed to supervise the disposal Kiddle, First Floor, Norfolk House, 18 High .Street, Auck­ of the books and papers of the company after a period land 1. (C.P.O. Box 221) of 2 years from the date of this meeting. 5058 Dated this 10th day of November 1978. W. L. SYERS, A,C,A., Liquidator. 5021 NOTICE CALLING FOR FINAL·MEETING IN the matter of the Companies Act 1955, and in the matter of GARRICK INVESTMENTS LTD. (in liquidation): NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS NOTICE is hereby given, in pursuance of section 281 of the IN the matter of the Companies Act 1955, and in the matter Companies Act 1955, that a ,general meeting of the above­ of HUTCIIlNS FURNITURE WAREHOUSE LID. (in named company wi11 be held at the office of Wilkinson liquidation): Wilberfoss, Fifteenth .Floor, National Mutual Centre, Short­ NOTICE is hereby given that the undersigned, the liquidator land Street, Auckland, on the 11th day of December 1978, at of Hutchins Furniture Warehouse Ltd., which is being wound 10 o'clock in the forenoon, for the purposes of having an up voluntarily, does hereby fix the 15th day of December account laid before it showing how the winding up has been 1978 as the day on or before which the creditors of the conducted and the property of the company has been dis­ company are to prove their debts or claims and to estab:ish posed of, and to receive an explanation thereof by the any title they may have to priority under section 308 of the liquidator. Companies Act 1955, or to be excluded from the benefit of Further Business: any distribu-tion made before the debts are proved, or, as th1a To consider, and if thought fit, to pass the following reso­ case may be, from objecting to the distribution. hltion as an extraordinary resolution, namely: Dated this 2.3rd day of November 1978. That the books and papers of the company and the M.A. FARLEY, Liquidator. liquidator be held by Wilkinson Wilberfoss for the Address of Liquidator: Gilfillan Morris & Co., Chartered period of 2 years from 11 December 1978. Accountants, P.O. Box 86, Invercargill. Dated this 17th day of November 1978. 5034 DAVID WILLIAM MACE, as authorised agent for B. N. KENSINGTON, Liquidator. THE COMPANIES ACT 1955 5030 CHRoMASTER INDUSTRIES Lm. Notice of Resolution for Voluntary Winding Up NOTICE is hereby given that, by duly signed en·try in the IN the matter of the Companies Act 1955, and in the matter minute book of the above-named company, on the 17th day of DEMOLITION AND ROADING CONTRACTORS of November 1978, the foilowing speCial resolution was (NZ.) LTD.: passed by the company, namely: NOTICE is hereby given that by duly signed entry in the That the company be wound up voluntarily. minute book of the above-named company, on the 7th day of November 1978, the following extraordinary resolution Dated the 17th day of November 1978. was passed, namely: GRAHAM C. BROWN, Liquidator. That the company cannot by reason of its liabilities Address of Liquidator: P.O. Box 31-297, Milford, continue its business and that it is advisable to wind Auckland 9. up, and that accordingly the company be wound up 5033 voluntarily. A meeting of the creditors of the company will be held at the Garden Room, Horticultural Hall, Cambridge Terrace, NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS Christchurch, on Friday, 24 November 1978, at 10 a.m. No. of Company: A. 1951/482 Business: IN the ma'tter of the Companies Act 1955, and in the matter ( 1) Consideration of a statement of the position of the of CHROMASTER INDUSTRIES LID. (in liquidation): company's affairs and list of creditors. (2) Appointment of liquidator. NorICB is hereby given that the undersigned, the liquidator of (3) Appointment of committee of inspection. Chromaster Industries Ltd., which is being wound up volun­ tarily, does hereby fix the 11th day of December 1978, as Dated this 7th day of November 1978. the day on or before which the creditors of the company C. A. TROUSSELOT, Director. are to prove their debts or claims and to establish any title 5023 they may have to priority under section 308 of the Com­ panies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be, from objecting to the distribution. IN the matter of the Companies Act 1955, and in the matter Dated this 17th day of November 1978. of PUKETAHA TRANSPORT (1977) LID. (in liquida­ OR.AHAM C. BROWN, Liquidator. tion), a duly incorporated company having its registered office at Hamilton: Address of Liquidator: P.O. Box 31-297, Milford, Auckland 9. NOTICE is hereby given that, in pursuance of section 290 of the above Act, a general meeting of the company and a meet­ Date of Liquidation: 17 November 1978. ing of creditors will be held at the offices of Messrs Beattie, 5032 Wickham, Mirams & Co., 846 Victoria Street, Hamilton, on 3250 THE NEW ZEALAND GAZETTE !No. 10;2

Thursday, 7 December 1978, at .11 a.m., for the pUrpose of Date of Presentalion of Petition: 1:September 1'978 ... laying before such meeting an_ account of the conduct of the Date· and Place of Fz"rst Meetings:· winding up during the precedmg year. Creditors: Thursday, 14 December 1978, at 10.30 a.m. at Dated at Hamilton this 15th· day of November 1978. my office, Church Lane, Napier. P. F. MIRAMS, Liquidator. Contributories: Thursday, 14 December 1978, at 11 .a.m,, 5024 at my office, Church Lane, Napier. R. ON HING, Official Assignee, Provisional Liquidator'. The Companies Act 1955 5019 BRAEMAT LODGE LTD. THE COMPANIES ACT 1955 NOTICE OF MEMBERS' VOLUNTARY WINDING UP RESOLUTION NOTICE OF ORDER TO WIND UP COMPANY (Pursuant to Section 269) AN order for the winding up of CARLFCO NOMINEES NOTICE is hereby given that by memorandum, signed for tl:e LTD., formerly of 152 Manchester Street, Christchurch, was purpose of becoming an entry in the minute book . of !he made by the Supreme Court, Christchurch, on 15 November comi,any, on the 16th day of November 1978, the fo1lov11ng 1978. resolution was passed : Date of first meetings of creditors and contributories wiH 1. That, as the shareholders no longer wish to continue the be advertised later. business, the company be wound up voluntarily. IVAN A. HANSEN, 2. That Thomas Alan Matthews, chartered accountant of Official Assignee, Provisional Liquidator. Hamilton, be, and is hereby appointed liquidator of the company. Commercial Affairs, Private Bag, Christchurch. 3. That the liquidator be paid his costs. 5018 Dated at Hamilton this 16th day of November 1978. T. A. MATTHEWS, Liquidator. THE COMPANIES ACT 1955 5025 DOUGLAS Foor.VEAR Co. LTD. In Receivership, In Liquidation TAKE notice that the application for confirmation of the resolution of the creditors of the above-named company to The Companies Act 1955 appoint a liquidator will be heard by the Supreme Court, Christchurch, at 10 a.m., on Wednesday, 6 December 1978. WARDS MAIRANGI BAY LTD. (in liquidation) IVAN A. HANSEN, NOTICE OF VOLUNTARY WINDING UP RESOLUTION PuRsUANT Official Assignee, Provisional Liquidator. TO SECTION 269 Commercial Affairs, Private Bag, Christchurch. No. of Company: 1961/1003 5071 NOTICE is hereby given that by resolution by entry in the minute book, dated the 7th day of November 1978, the following resolution was duly passed: IN the matter of the Companies Act 1955, and in the matter (a) That the company be wound up voluntarily of P. G. PENNEFATHER LTD.: (b) That William Frederick Fulcher Ward, of Auckland, secretary, be appointed the liquidator. NOTICE is hereby given that by an entry in its minute book, signed in accordance with section 362 (1) of the Companie1 Dated this 15th day of November 1978. Act 1955, the above-named company, on the 20th day of W. F. F. WARD, Liquidator. November 1978, passed a resolution for a creditors' vo'.untary 5026 winding up, and that a meeting of the creditors of the above­ named company will accordingly be held at the Rutland Hotel Conference Room, Ridgway Street, Wanganui, on Wednesday, th• 29th day of November 1978, at 11 a.m. Business: The Companies Act 1955 1. Consideration of a statement of the position of the DUX HOLDINGS LTD. (in liquidation) company's affairs. NOTICE OF VOLUNTARY WINDING UP RESOLUTION PURSUANT 2. Nomination of liquidator. TO SECTION 269 3. Appointment of committee of inspection, if thought fit. No. of Company: 1958/1461 Proxies to be used at the meeting must be lodged at the NOTICE is hereby given that by resolution by entry in the registered office of the company, care of R. R. Rhodes, 30 minute book, dated the 7th day of November 1978, the Maria Place, Wanganui (P.O. Box 835), not later than 4 following resolution was duly passed: o'clock in the afternoon of the 19th day of November 1978. ( a) That the company be wound up voluntarily Dated this 20th day of November 1978. (b) That William Frederick Fulcher Ward, of Auckland By order of the directors: secretary, be appointed the liquidator. R. B. RHODES, Secretary. Dated this 15th day of November 1978. 5017 W. F. F. WARD, Liquidator. 5027 NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP IN the matter of the. Companies Act 1955, and in the matter of P. G. PENNEFATHER LID.: . THE COMPANIES ACT 1955 NOTICE is hereby given that by duly signed entry in the IN LIQUIDATION minute book of the above-named company on the 20th d~y Notice of Winding Up Order and First Meetings of Creditors of November 1978, the following extraordinary reso'ution and Contributories was oassed by the company; namely: Name of Company: Contract Holdings Ltd. (in liquidation). That the company cannot by reasons of its liabilities continue its business. and that it is advisable ,to wind Registered Offiee: Formerly of 8 Station Street Napier, now up, and that accordingly the company be wound. up care ·of Official Assignee, Church Lane, Napier. vc>luntarily. R,egistry of Supreme Court: Napier. Dated this 20th day of November 1978. Number of Matter: M. 91/78. P. G. PENNEFATHER, Director. Date of Order: 15 November 1978 5016 THE NEW ZEALAND GAZETI'E 3251 23 NOVEMBER NOTICE OF FINAL MEETING OF MEMBERS AND IN the matter of the Companies Act 1955, an? i~ th~ n:iatter CREDITORS of RON BAKERS FOODMARKET LTD, (m hqudrntwn) : IN the mMter of the Companies Act 1955, and in the matter NorICE is hereby given, in pursuance of ~ection 281 of the of LAKELAND LAUNDRETIB (1976) LTD. (in liquida­ Companies Act 1955, that a general meetmg of the above­ named company will be held at 65 St. George Stre~t, Pap'.1- tion): toetoe, on the 18th day of December 1~8, at 10 o clC;_ck !11 PuRSUANT to section 291 of the Companies Act 1955, notic~ the forenoon, for the purposes of havmg an accoun~ laid 1s hereby given that the final meeting of members and of before it showing how the winding up ha~ been conaucted creditors in the winding up of the above company will be and the property of the company has been _disposed of, and to held at -the offices of Morel, Chapman, Fippard and Giller, receive any explanation thereof by the hqmdator. Tamamutu Street, Taupo, at 9 a.m., on Monday, 18 December 1978. Further Business: H. J. CHAPMAN, Liquidator. To consider and if thought fit to pass the following resolu­ tions as an extraordinary resolution namely: Address of Liquidator: Care of Morel Chapman Fippard That pursuant to section 328 of the Companies Act 1955, and Giller, Chartered Accountants, P.O. Box 749, Taupo. the books and papers of the co1:Ilpany and of the 5059 liquidator be retained in safe keepmg by Anderson & Partners, Chartered Accountants, of Auckland. , . Every member entitled to attend _and vote at th~ mee,mg is entitled to appoint a proxy to attend and vote mstead _of him Proxies to be used at the meeting must be lodged with IN the matter of the Companies Act 1955, and in the matter the · undersigned at 65 George Street, P~patoetoe, not lat~~ of FURNETTE LTD. (in liquidation): than 4 o'clock in the afternoon on the 15th day of Dccemb~, NoncE is hereby gj.ven. that ~he undersigned, the liquidator of 1978. Furnette Ltd., which 1s bemg wound up voluntarily does Dated this 17th day of November 1978. hereby fix_ the 11th d~y of December 1978 as the day'on or J. E. HEWITT, Liquidator. before which the creditors of the company are to prove their de~ts_ or claims a~d to establish any title they may have to 5015 pnonty under sect10n 308 of the Companies Act 1955, or to be excluded from the benefit of any distribution made before the debts are proved, or, as the case may be from objecting to the distribution. ' IN the matter of the Companies Act ~955, an~ in the matter of FIESTA FASHIONS LTD., m creditors voluntary Dated this 14th day of November 1978. liquidatica: . A. V ALABH, Liquidator. NOTICE is hereby given that, pursuant to section 291 of the Address of Liquidator: Hutchison Hull & Co., Chartered Companies Act 1955, a general meeting of the slyir~hol_ders Accountants, P.O. Box 33, Auckland. of Fiesta Fashions Ltd. (in creditors voluntary hq1;11dat10n) 5011 will be held at 72 Trafalgar Street, Nelson, on Fmlay, the 8th day of December 1978, at 1.45 p.m., for the P!lfP.ose of receiving from the liquidator an account of the wmdmg up showing how the winding up has been conducted ~nd the property of ,the company disposed of, and to receive any NOTICE OF RESOLUTION FOR VOLUNTARY WINDING UP el\planation thereof. Dated this 16th day of November 1978. PURSUANT TO SECTION 269 J. H. WEST, Liquidator. IN the mMter of the Companies Act 1955, and in the matter of FURNETIE LTD'.: 5009 Nor1cE is hereby given that by duly signed entry in the minute boo~, on 14 ~ov_ember 1978, the above company passed a special resolut10n m the following terms: NOTICE OF ANNUAL AND FINAL MEETING OF ( 1) That the company, having filed a declaration of CREDITORS solvency, be woun~ up voluntarily, and (IN CREDITORS VOLUNTARY LIQUIDATION) (2) That AdhufJ1 Vala:bh, of Auckland Chartered Account­ IN the matter of the Companies Act 1955, and in the matter ant, be and is hereby appointed liquidator. of FIESTA FASHIONS LTD. Dated this 14th day of November 1978. NOTICE is hereby given that a meeting of creditors in the A. V ALABH, Liquidator. above ma,tter will be held at the offices of West, Yates & 5010 Anderson, 72 Trafalgar Street, Nelson, on the 8th ,day of December 1978, at 2 o'clock in the afternoon, !or the purposes of (1) The annual and final meeting of creditors voluntary PIPELINE SUPPLIES (N.Z.) LTD. winding up. . (2) Approval of liquidator's accounts and remunerat10n. (IN LIQUIDATION) (3) Notice of disposal of books. THE fin'.3-l gene_ral meeting of the company and a ,final meeting Dated -this 16th day of November 1978. of creditors Will be held at 10.30 a.m. on Friday, 15 December J. H. WEST, Liquidator. 197~, at ~03 St. Johns Road, Auckland 5, for the purpose of ~avmg la1_d before them a statement showing how the liquida­ 72 Trafalgar Street, Nelson. ti~n has been conducted and the property of the company 5008 disposed of. T. J. BUTLER, Liquidator. 5064 NOTICE OF INTENTION TO CEASE TO HAVE A PLACE OF BUSINESS IN NEW ZEALAND IN the matter of the Companies Act 1955, and in the matter EXPORT SOUTH SEAS (NEW ZEALAND) LTD. df POLYMERS (N.Z.) PROPRIETARY LTD. (a com­ pany incorporated in Canberra, A.C.T., Australia) : (IN LIQUIDATION) PuRSUANT to section 405 of the above Act notice is hereby THE fin~! gene~al meeting of the company and a final mee-ting given that Polymers (N.Z.) Pty. Ltd., will cease -to have a of creditors will be held at 10 a.m. on Friday, 15 December place of business in New Zealand as from 28 February 1979. 1978, at 203 St. Johns Road, Auckland 5, for the purpose of having laid before them a statement showing how the liquida­ Dated at Auckland this 115th day of November 1978. ti_on has been conducted and the property of ithe company POLYMERS (N.Z.) PTY. LTD. disposed of. by its duly authorised agent T. J. BUTLER, Liquidator. N. V. FORBES. 5012 5065

H 3252 THE NEW ZEALAND GAZETTE

IN the matter of the Companies Act 1955, and in the matter The Companies Act 1955 . of FRANCIS CONTRACTING CO. LTD. (in liquidation) : KOSMIC JOINERY LTD. NOTICE is hereby given in pursuance, of section 291 of the IN LIQUIDATION ~ompanies Act 1955, that a general meeting of the above­ named company will be held at the 'Seventh Floor, Investment Notice of Appointment of Liquidator Centre, corner Ballance and Featherston Streets, Wellington, BY order of the Supreme Court, Christchurch, dated 15 on Tuesday the 12th day of December 1978, at 10.15 a.m., November 1978, Jack Philip Goldsmith, of Christchurch, for the purpose of having an account laid before it showing Chartered Accountant, was appointed liquidator of the above how the winding up has been conducted and the property of company. the company has been disposed of, and to receive any Messrs James Shane Ferguson, managing director, and explanation thereof by the liquidator. Kevin Francis Coffey, company accountant, both of Christ­ Every member entitled to attend and vote at the meeting church, were appointed the committee of inspection of the is entitled to appoint a proxy to attend and vote instead of above company. him. A proxy need not also be a member. B. N. NALDER, Deputy Official Assignee. Dated this 13th day of November 1978. Commercial Affairs Division, Private Bag, Christchurch. D. B. KIBBLEWHITE, Liquidator. 5072 506'1 IN the matter of the Companies Act 1955, and in the matter NOTICE OF INTENTION TO CEASE TO HAVE A PLACE of FRANCIS CONTRACTING CO. LTD. (in liquidation) : OF BUSINESS IN NEW ZEALAND NOTICE is hereby given in pursuance, of section 291 of the B.M.I. MINING PrY. LIMITFD Companies Act 1955, that a meeting of the creditors of the Pursuant to section 405 (2) of The Company Act 1955 above-named company will be held at the Seventh Floor, Investment Centre, corner Ballance and Featherston Streets, NOTICE is hereby given that from the 28th day of February Wellington, on Tuesday t'he 12th day of December 1978, at 1979 the above-named company will cease to have a place 10.30 a.m., for the purpose of having an account laid before of business in New Zealand. it showing how the winding up has been conducted and the Dated this 21st day of November 1978. property of the company has been disposed of, and to receive B.M.I. MINING PTY. LIMITED any explanation thereof by the liquidator. per: D. B. SCOTT. Further Business: 5069 To consider and, if thought fit, to pass the following resolution as an extraordinary resolution, namely: 1. That the books and papers of the company be held for NOTICE OF RESOLUTION FOR VOLUNTARY 12 months and then disposed of. WINDING UP 2. That the fina:I fee for the liquidation be paid. IN the matter of the Companies Act 1955, and in the matter Proxies to be used at the meeting must be lodged with the of KAIAPOI TEXTILES LTD.: undersigned at P.O. Box 2691, Wellington, not later than NOTICE is hereby given that by memorandum duly signed 5 p.m. on the 11th day of December 1978. for the purpose of becoming an entry in the minute book Dated this 13th day of November 1978. of the above-named company, on the 20th day of November 1978, the following special resolution was passed by the D. B. KIB'BLEWHITE, Liquidator. comlpany, namely: 5062 (1) That the company be wound up voluntarily. (2) That Mr. Robert Gordon Mills, of Dunedin, Group NOTICE CALLING FINAL MEETING Financial Controller, be and he is hereby appointed liquidator of the company. IN the matter of the Companies Act 1955, and in the matter of ARAB NEW ZEALAND AGRICULTURAL CO. LTD. Dated this 20th day of November 1978. (in liquidation) : R. G. MILLS, Liquidator. NOTICE is hereby given, in pursuance of section 281 of the 5068 Companies Act 1955, that a general meeting of the above­ named company will be held at the offices of Staples, Rodway & Co., 36 Customs Street East, Auckland, on 11 December NOTICE OF RESOLUTION FOR VOLUNTARY 1978, at 9.30 a.m., for the purposes of having an account laid WINDING UP before it showing how the winding up has been conducted IN the matter of the Companies Act 1955, and in the matter and the pi:operty of the ~ompany has been disposed of, of MACQUEEN MOTORS LTD. (in liquidation): and to reoewe any explanation thereof by the liquida;tor, NoncE is hereby given that by duly signed entry in the Further Business: minute book of the above-named company, on the 15th day To consider and, if thought fit, pass the following resolution of November 1978, the following resolution was passed by as an extraordinary resolution, namely: the company, namely: That the books of the company and liquidator be held That the company be wound up volutarily. by C. D. Mindel. . Dated this 15th day of November 1978. Every member entitled to attend and vote at the meeting is entitled to appoint a proxy who need not be a member. R. W. JAMES, Liquidator. 5076 Dated this 13th day of November 1978. C. D. MINDEL, Liquidator. 5013 NOTICE TO CREDITORS TO PROVE DEBTS OR CLAIMS IN the matter of the Companies Act 1955, and in the matter NOTICE OF RELEASE OF LIQUIDATOR of DURAFORT HOLDINGS LTD.: Name of Company: Pinnock (N.Z.) Ltd. (in liquidation). NOTICE is hereby given that the undersigned, the liquidator Address of Registered Office: Care of Anderson & Partners of the above company which is being wound up voluntarily, West Plaza Building, Customs Street, Auckland. ' does hereby fix the 20th day of December 1978 as the day Registry of Supreme Court: Auckland. on or before which the creditors of the company are to prove their debts or claims and to establish any title they No. of Matter: M. 280/67. may have to priority under section 308 of the Companies Liquidator's name: Derek Ian Lamb. Act 1955, or to be excluded from the benefit iof any distribu­ Liquidator's addres9,: Charter House 20 Northcroft Street, tion made before the debts are proved or as the case may Takapuna, Auckland 9. ' be, from objecting to any distribution. ' ' Date of Release: 12 July 1978. Dated this 17th day of November 1978. Anderson, Marley & Partners, Auckland. B. G. STOWELL, Liquidator. Address of Liquidator: Care of Gilfillan Morris & Co DEREK I. LAMB. National Mutual Centre, ShiortLand Street, Auckland 1. ., 5014 5074 23 NOVEMBER THE NEW ZEALAND GAZETTE 3253

NOTICE OF RESOLUTION FOR VOLUNTARY THE COMIPANIES ACT 1955 WINDING UP NOTICE OF WINDING Up ORDER AND FIRST MEETINGS UNDER SECTION 269 Name of Company: Richard Developments Ltd. (in receiver­ IN the matter of the Companies Act 1955, and in the matter ship and liquidation). of DURAFORT HOLDINGS LTD.: NOTICE is hereby given that by duly signed entry in the Address of Registered Office: Previously 4 Boyle Crescent, minute book of the above-named company, on the 17th day Grafton, now care of Official Assignee's Office, Auckland. of November 1978, the following special resolution w~ Registry of Supreme Court: Auckland. passed by the company, namely: No. of Matter: M. 1192/78. That the company be wound up voluntarily. Date of Order: 15 November 1978. Dated this 17th day of November 1978. Date of Presentation of Petition: 27 September 1978. B. G. STOWELL, Liquidator. Place, Date, and Time of First Meetings: 5073 Creditors: My office, Tuesday, 12 December 1978, at 2.15 p.m. Contributories: Same place and date at 3.15 p.m. F. P. EVANS, NOTICE OF INTENT TO CEASE TO HAVE A PLACE Official Assignee, Provisional Liquidator. OF BUSINESS IN NEW ZEALAND Third Floor, Fergusson Building, 295 Queen Street, PURSUANT to section 405 of the Companies Act 1955, notice Auckland., is hereby given that AK.IS CHEMICAL CO. LTD. has now 5084 ceased its operations in New Zealand and intends on the expiration of 3 months after the first publication of this notice to cease to have a place of business in New Zealand. Dated this 20th day of November 1978. TIIB COM!PANIES ACT 1955 AK.IS CHEMICAL CO. LTD. NOTICE OF WINDING Up ORDER AND FIRST MEETINGS By its duly authorised agents : Name of Company: Boll'inger Marketing Consultants (N.Z.) MARTELLI McKEGG WELLS & CORMACK Ltd. (in liquidation). P. S. WELLS. Addre~s of Registered Office: Previously First Floor, Annex 86 Symonds Street, Auckland. Nat10nal Chambers, 22 Swanson Stroot, Auckland now 5075 care of Official Assignee's Office, Auckland. ' Registry of Supreme Court: Auckland. No. of Matter: M. 1211/78. Date of Order: 15 November 1978. TIIB COMPANIES ACT 1955 Date of Presentation of Petition: 29 September 1978. NOTICE OF WINDING UP ORDER AND FIRST MEETINGS Place, Date, and Time of First Meetings: Name of Company: Allen Clothing Ltd. (in liquidation). Creditors: My office, Tuesday, 5 December 1978, at Address of Registered Office: Previously Silverdale Road, 2.15 p.m. Silverdale, now care of Official Assignee's Office, Auckland. Contributories: Same place and date at 3.15 p.m. Registry of Supreme Court: Auckland. F. P. EVANS, No. of Matter: M. 1341/78. Official Assignee, Provisional Liquidator. Date of Order: 15 November 1978. Third Floor, Fergusson Building, 295 Queen Street, Auckland.: Date of Presentation of Petition: 20 October 1978. Place, Date, and Time of First Meetings: 5083 Creditors: My office, Wednesday, 6 December 1978, at 2.15 p.m. Contributories: Same place and date at 3.15 p.m. THE COMPANIES ACT 1955 F. P. EVANS, NOTICE OF WINDING Up ORDER AND FIRST MEETINGS Official Assignee, Provisional Liquidator. Name of Company: Kayne Properties Ltd. (in liquidation). Third Floor, Fergusson Building, 295 Queen Street, Address of Registered Office: Previously care of Staples Auckland., Rodway, First Floor, Australis House, 36 Customs Street East, Auckland, now care of Official Assignee's Office, 5085 Auckland. Registry of Supreme Court: Auckland. No. of Matter: M. 1242/78. Date of Order: 15 November 1978. THE COMPANIES ACT 1955 Date of Presentation of Petition: 6 October 1978. NOTICE OF WINDING UP ORDER AND FIRST MEETINGS Place, Date, and Time of First Meetings: Name of Company: Reef Motor Lodge Ltd. (in receivership Creditors: My office, Tuesday, '19 December 1978, at and in liquidation). 10.30 a.m. Address of Registered Office: Previously Fifth Floor, 9 Legal Contributories: Same place and date at 1 l.30 a.m. House, Kitchener Street, Auckland, now care of Official F. P. EVANS, Assignee's Office, Auckland. Official Assignee, Provisional Liquidator. Registry of Supreme Court: Auckland. Third Floor, Fergusson Building, 295 Queen Street, No. of Matter: M.1238/78. Auckland., Date of Order: 15 November 1978. 5080 Date of Presentation of Petition: 6 October 1978. Place, Date, and Time of First Meetings: Creditors: My office, Tuesday, 12 December 1978, at THE COMPANIES ACT 1955 10.30 a.m. NOTICE OF WINDING UP ORDER AND FIRST MEETINGS Contributories: Same place and date at 11.30 a.m. Name of Company: Gemini Enterprises Ltd. (in liquidation), F. P. EVANS, (formerly Aquarius Industries Ltd.). Official Assignee, Provisional Liquidator. Address of Registered Office: Previously 2 Rosier Road, Glen Third Floor, Fergusson Building, 295 Queen Street, Eden, now care of Official Assignee's Office, Auckland. Auckland, Registry of Supreme Court: Auckland. 5081 No," of Matter: M.1273/78. 3254 THE NEW ZEALAND GAZETTE No; 102

Date of Order: 15 November 1978. THE COMPANIES ACT 1955 Date of Presentation of Petition: 11 October 1978. NOTICE OF WINDING UP ORDER AND FIRST MEETINGS Place, Date, and Time of First Meetings: Name of Company: Norak Aviation Engineering Ltd. (in Creditors: My office, Wednesday, 13 December 1978, at liquidation). 10.30 a.m. Address of Registered Office: Previously care of Gunn Gunn Contribiaories: Same place and date at 11.30 a.m. Prince & Black, Fourth Floor, Achilles House, 47 Customs Street East, Auckland, now care of Official Assignee's Office, F. P. EVANS, Auckland. Official Assignee, Provisional Liquidator. Registry of Supreme Court: Auckland .. Third Floor, Fergusson Building, 295 Queen Street, Auckland, No. of Matter: M. 721/78. 5

must be sent by post in sufficient time to reach the above­ No. M. 499/78 named McGrath Vickerman Brill & Partners office not later In the Supreme Court of New Zealand than Tuesday, the 5th day of December 1978. Christchurch Registry 5066 IN THE MATTER of the Companies Act 1955, and IN TIIE MATTER of BEATTIES FABRICS (CHRISTCHURCH) LIMITED, a duly incorporated company having its registered office at 81 In the Supreme Court of New Zealand Hereford Street, Christchurch: Wellington Registry ADVERTISEMENT OF PETITION IN TIIE MATIER of the Companies Act 1955, and IN THE MATTER NOTICE is hereby given that a p-etition for the winding up of of R. J. MCWHIRTER CoNSTRUCTION LIMITED: the above-named company by the Supreme Court was, on the NOTICE is hereby given that a petition for the winding up of 17th day of October 1978, presented to the said Court by the above-named company by the Supreme Court was, on the BLAIR & KENT LIMITED, a duly incorporated company having 21st day of November 1978, presented to the said Court by its registered office at Auckland; and that the said petition is COMBINED HOIDINGS LIMITED, the registered office of which directed to be heard before the Court sitting at Christchurch is at Hebden Crescent, Lower Hutt; and that the said petition on the 6th day of December 1978, at 10 o'clock in the fore­ is directed to be heard before the Court sitting at Wellington noon; and that any creditor or contributory of the said com­ on the 13th day of December 1978, at 10 o'clock in ,the fore­ pany desirous to support or oppose the making of an order noon; and any creditor or contributory of. the said com­ on the said petition may appear at the time of hearing in pany desirous to support or oppose the m_akmg of an. ord~r person or by his counsel for that purpose; and a copy of the on the said petition may appear at the time of heanng m petition will be furnished by the undersigned to any creditor person or by his counsel for that purpose; and a copy of _the or contributory of the said company requiring a copy on petition will be furnished ~y the undersigne~ _to any creditor payment of the regulated charge for the same. or contributory of the said company reqmrmg a copy on P. J. DEW, Solicitor for the Petitioner. payment of the regulated charge for the same. Address for Service: Th·e offices of Messrs Cavell Leitch J. J. CLEARY, Solicitor for the Petitioner. Pringle & Boyle, Solicitors, 152 Manchester Street, Christ­ The petitioner's address for service is at the offices of J. J. church. Cleary, 35 Taranaki Street, Wellington. NoTE-Any person who intends to appear on the hearing of NoTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the above­ the said petition must serve on, or send by post to, the above­ named notice in writing of his intention to do so. The notice named notice in writing of his intention to do so. The notice must ;tate the name, address, and description of the person, must s'tate the name, address, and description of the person, or if a firm, the name, address, and description of the firm, or if a firm, the name, address, and description of the firm, and an address for service within 3 miles of the office of the and an address for service within 3 miles of the office of the Supreme Court at Christchurch, and must be signed by the Supreme Court at Wellington, and must be signed by the person or firm, or his or their solicitor (if any), and must person or firm, or his or their solicitor (if any)_, and ~ust be served, or, if posted, must be sent by post in sufficient be served or, if posted, must be sent by post m sufficient time to reach the above-named petitioner's address for service time to rdach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the 5th day of not later than 4 o'clock in the afternoon of the 12th day of December 1978. December 1978. 5070 5067 No. M. 456/78. In the Supreme Court of New Zealand Christchurch Registry IN THE MATTER of the Companies Act 1955, and IN THE MATIER of CATIIEDRAL REAL ESTATE LIMITED, a duly incorporated company formerly having its registered office at 104 Riccar­ No. M. 553/78 ton Road, Christchurch, now having its registered office at In the Supreme Court of New Zealand 490A Colombo Street, Christchurch, and carrying on Wellington Registry business of a land agent: IN TIIE MATTER of the Companies Act 1955, and IN THE MATIER NOTICE is hereby given that a petition for the winding up of of Dooos EARTHWORKS LIMITED: the above-named company by the Supreme Court was, on the 19th day of October 1978, presented to the said Court by NOTICE is hereby given that a petition for the winding up of THE 0IRISTCHURCH PRESS COMPANY LIMITED, a duly incor­ the above-named company by the Supreme Court was, on the pornted company having its registered office at The Christ­ 24th day of October 1978, presented to the said Court by church Press Company's building in Cathedral Square, AIR HIRE CENTRE LIMITED, a duly incorporated company Christchurch; and the said petition is directed to be h-eard having its registered office at Auckland and carrying on before the Court sitting at Christchurch on the 29th day of business as a plant hire contractor; and that the said petition November 1978, at 10 o'clock in the forenoon; and any is directed to be heard before the Court sitting at creditor or contributory of the said company desirous to Wellington on the 29th day of November 1978, at 10 o'clock support or oppose the making of an order on the said petition in the forenoon; and any creditor or contributory of the said may appear at the time of hearing in person or by his counsel company desirous to support or oppose the making of an for the purpose; and a copy of the petition will be furnished order on the said petition may appear at the time of hearing by the undersigned to any creditor or contributory of the in person or by his counsel for that purpose; and a copy of said company requiring a copy on payment of the regulated the petition will be furnished by the undersigned to any charge for the same. creditor or contributory of the said company requiring a copy on payment of the regulated charge for the same. PETER JAMES EGDEN, Solicitor for the Petitioner. W. AKEL, Solicitor for Petitioner. This notice was filed by Peter James Egden, solicitor for the petitioner. The petitioner's address for service is at the Address for Service: The offices of Messrs Castle, Pope & offices of Messrs Matson, Marshall & Co., Solicitors, 61 Partners, corner Featherston and Brandon Streets, Wellington. Cambridge Terrace, Christchurch. NO'rE-Any person who intends to appear on the hearing NOTE-Any person who intends to appear on the hearing of the said petition must serve on, or send by post to, the of the said petition must serve on, or send by post to, the above-named, notice in writing of his intention so to do. The above-named, notice in writing of his intention so to do. The notice must state the name, address, and description of the notice must state the name, address, and description of the person, or, if a firm, the name, address, and description of person, or, if a firm, the name, address, and description of th~ firm, and an address for service within 3 miles of the the firm, and an address for service within 3 miles of the office office of the Supreme Court at Auckland, and must be signed of the Supreme Court at Christchurch, and must be signed by the person or firm, or his or their solicitor (if any), and by the person or firm, or his or their solicitor (if any), and must be served, or, if posted, must be sent by post ·in suffi­ must be served, or, if posted, must be sent by post in suffi­ cient time to reach the above-named petitioner's address cient time to reach the above-named petitioner's address for service not later than 4 o'clock in the afternoon of the for service not later than 4 o'clock in the afternoon of the 28th day of November 1978. 28th day of November 1978. 5035 5036 3257 2:3 ·NOVEMBER THE NEW ZEALAND GAZETTE As this price is above the Government Supplementary KAIRANGA COUNTY COUNCIL Minimum Wool Price of 205 cents per kilogram (greasy VARIATION IN APPOINTMENT OF MANAGING RATEPAYERS- average basis) no supplement is payable. FITZHERBERT WEST WATER RACE DISTRICT There is likewise no retention applicable as the A.W.A.S.P. NOTICE is hereby given that at a meeting of the Kairanga is less ,than the Trigger Price of 250 cents per kilogram set County Council held on Tuesday, 26 September 1978, the by the Minister of Agriculture for the 1978-79 wool season. foHowing resolution was passed: A. J. N. ARTHUR, Levies Administration Manager. That, the special order passed by the ~ai~anga Coui:tY on the 19th dav of January 1932, appomtmg managmg 5005 ratepayers of tfie Fitzherbert West Water Race District, and amended by resolution of the council on 12 October 1937, 9 October 1944, 10 May 1949, 10 NEW ZEALAND WOOL BOARD March 1953. 11 May 1954, 28 February 1%1, 8 March The Adjusted Weighted Average Sale Price for the auction 1%2, 11 August 1%4, 13 August 1%8, 26 May 1970, sale of wool held on 16 November, at Napier, was 206.75 30 July 1974, 29 June 1977 and 30 May 1978, be further cents per kilogram. amended on account of a vacancy occuring on the committee by the resignation of Desmond Joseph ~~ this price is . above the Government Supplementary O'Connor, by ,the appointment thereon of Kevin M1mmum Wool Pnce of 205 cents per kilogram (greasy Bernard O'Connor, as his successor, the members of average basis) no supplement is payable. the said committee being now as hereunder: There is likewise no retention applicable as the A.W.A.S.P. is less than the Trigger Price of 250 cents per kilogram set Alan Leslie Aldrich Desmond Joseph Martin by the Minister of Agriculture for the 1978-79 wool season. Malcolm Mexted Greer Walter John Lauridsen Edmund Charles Kevin Bernard O'Connor A. J. N. ARTHUR, Levies Administration Manager. Harrington 5007 T. E. WILSON, Chairman, Kairanga County Council. 5031 CHARITABLE TRUSTS ACT 1957 NOTICE OF APPROVAL OF ScHEME ,PURSUANT TO PART III OF BAY OF ISLANDS COUNTY COUNCIL THE Acr NOTICE OF INTENTION TO TAKE LAND FOR ROAD NOTICE is hereby given that the scheme filed by Castle Pope NOTICE is hereby given that the Bay of Islands County & Partners on behalf of the vicar, churchwardens and Council intends, under the provisions of the Counties Act vestry. of the Anglican parish of Khandallah, in res~ct of 1956, to execute a certain work namely a road, and for the the will of Isabella Mary Pool, late of Wellington widow purpose of such work the land described in the Schedule deceased, and advertised in the New Zealand Gazett~, on th; hereto is required to be taken pursuant to the Public Works 28th day of September 1978, was approved by this Honourable Act 1928, and notice is further given that a plan showing the Court on Wednesday, the 8th day of November 1978. said land is deposited at the office of the Council situat~ at D. V. JENKIN, Main Highway, Kawakawa, and may there be inspected with­ Registrar of the Supreme Court. out fee by all persons during ordinary office hours. Wellington. All persons affected by the said work or by the taking of 5028 the said land and who have an objection thereto, not being an objection a:s to the amount or payment of compensation, must state their objections in writing and send the same to the LAW PRACTITIONERS ACT 1955 Secretary, Town and Country Planning Appeal Board, Private Bag, Postal Centre, Wellington, so as to reach him not later PURSUANT to the Law Practitioners Act 1955 notice is than 30 December 1978, being 40 days after the first publi­ hereby given that the disciplinary committee of the New cation of this notice. If any objection is received a public Zealand Law Society on the 17th day of August 1978 ordered hearing of the same will be held, unless the objector other­ that the name of Patricia Madge Cole, be struck off 'the Roll wise requires, and each objector will be advised of the time of Barristers and the Roll of Solicitors of the Supreme Court and place of such hearing. of New Zealand, and further ordered that the said Patricia Madge Cole pay to the New Zealand Law Society the sum of SCHEDULE $2,000 for costs. Area Dated at Wellington this 14th day of November 1978. m2 Description S.O. Plan Marked D. V. JENKIN, Registrar. 52087 'A' 1947 Part Land on D.P. 16216 5029 Situated in Block II Russell Survey District. The land described is at the end of Paroa Bay Road and will provide a link to a further stretch of legal road. THE NEW ZEALAND GAZE'ITE Dated this 20th day of November 1978. T~e New Zealand Gazette is published on Thursday M. M. PLOWRIGHT, County Clerk. evenmg of each week, and notices for insertion must be received by the Government Printer before 12 o'clock of the First published on the 20th day of November 1978. day preceding publication. 5020 Advertisements are charged at the rate of 20c per line. All advertisements should be written on one side of the paper, and signatures, etc., should be written in a legible hand. NEW ZEALAND WOOL BOARD The number of insertions required must be wntten across The Adjusted Weighted Average Sale Price for the auction the faco of the advertisement. sa:le of wool held on 8 November, at Wanganui, was 205.31 cents per kilogram. As this price is above the Government Supplementary Minimum Wool Price of 205 cents per kilogram (greasy GENERAL PUBLICATIONS average basis) no supplement is payable. There is likewise no retention applicable as the A.W.A.S.P. is less than the Trigger Price of 250 cents per kilogram set NEW ZEALAND NATIONAL BIBLIOGRAPHY 1890-1960 by the Minister of Agriculture for the 1978-79 wool season. VOL III. 1-0 A. J. N. ARTHUR, Levies Administration Manager. By A. G. Bagnall 604 p. $16.80 5006 The second of five volumes comprising a retrospective New Zealand national bibliography. Volume IV 1890-1960 P-Z to be published 1975. Volume I (up to 1899) and volume V NEW ZEALAND WOOL BOARD (supplement and index) will be concurrent. From 1966 the The Adjusted Weighted Average Sale Price for the auction bibliography is supplemented by annual issues available from sale of wool held on 9 November, at Dunedin, was 205.16 the National Library of New Zealand. (National Library of cents per kilogram. New Zealand.) 3258 THE NEW ZEALAND GJ\ZJET'ffi ~-1~2

NEW ZEALAND NATIONAL BIBUOGRAPHY 189CH960 PERINATAL MORTAU'A' IN NEW ~. VOLUMB IV P-Z 1972-73 Edited by A. G. Bagnall SPECIAL REPoRT Smul!S No. so 470 p. 1976. S22.50 By F. H. Foster (Department of Health) Presented in this volume are 7660 entries making a -total of 1971 .s~uo approximat.ely 26 250 entries in all tho four volumes coverin& The report of a study of the biological and social effects the 70-year period up to 1960. These volumes together are an on perinatal mortality in New Zealand which was prepared ideal and invaluable source of reference. In addition to thil for the Health Stii,tistics of the World Health Organisation. final alphabetical volume, another volume is necessary and Seven other co.untries presented similar -raporta to fue WHO. will include corrections, additional points, and alao an This New Zealand data prepared for the intern,atio,tial study analytical index to the work as a whole. Prepared in the provides very useful infotmation, :Previously unavailable, National Library Centre, National Library Service, and about New Zealand. National Library of New Zealand.

lUE PLANNING ~ CONTROL .OF GG~ NEW ZEALAND POCKET DIGEST OF STATISTICS 1978 EXPENDITIJBES 296 p. 1978. $1.20 (Pl.ANNINO, PROORAMMINQ, AND Bll008nNO SYstm,t,) 76 p. $2.50 This popular annual book presents in an easily accessible form the more significant statistical data beanng on the Records some of the improvements in ,managemen1 systems country's social and economic life. An ideal pocket .reference that have .b~n made within the Go:vemment in rec~nt years book. (Department of Statistics.) to help Mml.llters, members of Parliament, and public servants deal with the problem of planning and controlling expendi­ ture. (The Treasury.)

THE NEW ZEALAND POUCEMAN By J. F. Glynn PLANTS IN NEW ZEALAND POISONOUS TO MAN 92 p. 1975. S4.25 By Jose Stewart. Revised by H. E. Connor This book is the research essay prepared by Chief Inspector 39 p. 1975. $2.25 J. F_. Glynn, of the New Zealand Police, p part of the require­ This revised edition of Mrs Stewart~ l>ook. which :was first ments for the Diploma of Public Administration at the publis~ in 1964, is a handy colourful guide to the 50 or more Victoria University of Wellington. The book deals with the plants UJ Nc.w Zc;ll.land known or suu,ectcd to be toxic to man. developing role of tho New Zealand Police within the social The :plants arc, listed in alpha,betical order by .fheii common form work of a changing democratic society, and ha, been names. and each entry h~ a colour photogra-J)b idontifyini welcomed by magistrates, academics, JDd lay readers as filling the p_o1s_onous part of the plant. The bo'8nicaf name, a general an important gap in the available works on thia topic. (New descnptton of the pla.nt, the toJin, and the symptoms of Zealand wtitute of Public Administration.) poisoning ai:e also giv.en. Plal\ts •tbat are toxic if ,eaten, and touch irritants are dealt with in epara.te sections .. A rnerat instruction on :what 1o do if pQiso_ning -OCCUR -or .JS iRis­ pected is featured prominently at the beginning -of the >boot NUCLEAR POWER FACT FINDING GROUP REPORT !or :ready ~ in l;Dl~g~. l!be ~-._'1 ;in -th,e ,\,op~et IS useful, sU®U1e.t. and attracnvely ~cl. MUloqp it UIS Chairman. M. M. Burns, D. 9. wide appeal ge~Uy, it is ~ly valuable to~ of 1977 SS.10 the young and cu,-ioU1. · · Reports on the possible environment!tl comequences of a nuclear power production programme in New Zealand, compared with possible alternatives. -Discusses pollution, including noise and thermal pollution, deterioration of visual amenities, and interference with P_~_gi, ecosystema. ADVERTISEMENTS 3UQ

OLD ST. PAUL'S: THE FIRST HUNDRED YEARS APPOINTMENTS 3197 By Dallas Moore BANKRUPTCY NOTICES 3236 36 p. eight Illustrations. 7Sc A survey of St. Paul's Cathedral Church which was built DEFENCE NOTICE ...... 3196 in Mulgrave Street. LAND TRANSFER Acr: NOTICES 3238

MISCELLANEOUS- THE PA MAORI Cinematograph Films Act: Notice 3230 Commerce Act: Notice ...... 32)8 By Elsdon Best Construction Act: Notice 3211 NATIONAL MUSEUM BULLETIN No. 6 Corrigendum: Notice 3195 459 p. Illustrated. Reprinted 1975. $15 Counties Act: Notices ...... 3200 Tho bulletin contains a wealth of information and descrip• Customs Tariff: Notices 3214 tions of many Pa sites and structures. Although groat Electoral Act: Notice ...... 3208 advances in archaeology have modified some of the details Food and Drug Act: Notice 3209 listed by Best and some of the Pas included in the book no Forests Act: Notice 3209 longer exist, the information contained in this bulletin is still Harbours Act: Notices 3209 an important contribution in this field and is not readily Land Act: Notices 32fY/ available elsewhere. Molrriage Act: Notices 3198 Na,tional Roads Board: Notices ...... 32'1,0 Post Office Act: N9tices 3209 PiibHc Works Act: Notices ...... 3199 Raspberry Marketing Regulations: Notice 3212 THE PAREMAT._ BARRACKS Reserve Bank: Summary :n13 Reserves Act: Notices ...... 31ffl, 3212 By R. I. l,f. Burnett Road User Charges Act: Notice ...... 3212 32 p. nine Illustrations. 70c Sa:les Tax A:ct: Notice ...... ~3 Par,emaq1 Bllm\oks wcr,e built d~ .dle ~ri Wm wn,o Standards Act: Notice ...... 3212 inddenb ~~ed down to Cook Strait 4µring ~ -~ly • Surveyor's Hoard: Notice 3211 of aetij~e~ ,in WeUmgtQll wbich ,WIii then Pon Nicho\lon. PROCLAMATIONS, ORDERS IN 0>uNCIL, AND WARRANTS...... 3195

Price80c BY AUTHORITY: E. 0. KEATING, GOVERm,IENT PRINTER, WELLINGTON, NEW ZEALAND-1978