Issue No. 153 • 3217

The New Zealand azette

WELLINGTON: THURSDAY, 10 OCTOBER 1991

Contents

Vice Regal 3218 Parliamentary Summary None Private Bill 3218 Government Notices 3219 Authorities and Other Agencies of State Notices None Land Notices 3233 Regulation Summary 3240 General Section None

Using the Gazette

The New Zealand Gazette, the official newspaper of the Closing time for lodgment of notices at the Gazette Office is Government of New Zealand, is published weekly on 12 noon on the Tuesday preceding publication (except for Thursday. Publishing time is 4 p.m. holiday periods when special advice of earlier closing times Notices for publication and related correspondence should be will be given) . addressed to: Notices are accepted for publication in the next available issue, Gazette Office, unless otherwise specified. Department of Internal Affairs, P.O. Box 805, Notices being submitted for publication must be reproduced Wellington. copies of the originals. Dates, proper names and signatures are Telephone (04) 495 7200 to be shown clearly. A covering instruction setting out require­ Facsimile (04) 499 1865 ments must accompany all notices. or lodged at the Gazette Office, Seventh Floor, Dalmuir Copy will be returned unpublished if not submitted in House, 114 The Terrace, Wellington. accordance with these requirements. 3218 NEW ZEALAND GAZETTE No. 153

Availability Shop 3, 279 Cuba Street (P.O. Box 1214), Palmerston North. The New Zealand Gazette is available on subscription from GP Publications Limited or over the counter from GP Books Cargill House, 123 Princes Street, Dunedin. Limited bookshops at: Housing Corporation Building, 25 Rutland Street, Auckland. Other issues of the Gazette: 33 Kings Street, Frankton, Hamilton. Commercial Edition-Published weekly on Wednesdays. 25-27 Mercer Street, Wellington. Customs Edition-Published weekly on Tuesdays. Mulgrave Street, Wellington. Special Editions and Supplements-Published as and when 147 Hereford Street, Christchurch. required.

Advertising Rates

The following rates for the insertion of material in the Category 2 Principal Edition of the New Zealand Gazette apply as from Notices in table form or taking up two columns across the 1 July 1991: page, e.g. : Regulation Summaries, notices under the Medicines Act - 60c per word.

Category 1 The appropriate rate to be applied to an advertisement will be determined at the time of setting up the notice for publication. Customers will be invoiced in accordance with standard Single column notices, e.g.: Notices under the Transport Act, commercial practices. Advertising rates are not negotiable. Public Works Act - 55c per word. All rates shown are inclusive of G.S.T.

Vice Regal

Appointments Aide-de-camp Temporary Captain Hirini George Reedy, RNZE , with effect from 15 July 1991, vice Flight Lieutenant B. J. Couchman, Appointment to the Staff of Her Excellency the RNZAF. Governor-General Colonel J. J. WALKER, O.B.E , Comptroller. Government House. Her Excellency the Governor-General has been pleased to vr9981 make the following appointment to her staff:

Private Bill

An Act to Consolidate and Amend the Otago inspected is at the office of the Dunedin District Court, Law Foundation Trust Board Act 1962 Courts Buildings, 41 Stuart Street, Dunedin and the office of the lnvercargill District Court, 61 Don Street, lnvercargill. Notice is hereby given that the Otago Foundation Trust Board proposes to apply for leave to bring into the House of Representatives during this present session of Parliament a Communications or notices to the Promoter may be sent to Private Bill, the objects of which are to consolidate and amend and a copy of the Bill may be inspected at the offices of the Otago Foundation Trust Board Act 1962 and its Downie Stewart, Solicitors for the Promoter, Fifth Floor, amendments. Baycorp House, 335 Princes Street (P.O. Box 1345), The Promoter of this Private Bill is the Otago Foundation Dunedin. Trust Board. ps9834 The District Court offices at which a copy of the Bill may be 10 OCTOBER NEW ZEALAND GAZETTE 3219 Government Notices

The Great Barrier Island County Council Foreshore Seabed Agriculture and Fisheries and Waters Control Order 1987 by including in the Schedule to the Order "All that foreshore, seabed and waters 500 Animals Act 1967 metres seawards of mean high water springs adjacent to Great Barrier Island as shown on plans DOC (CM) AK 00232 and DOC (CM) AK 00236." Approved Woolmarking Preparations (Notice No. 5118: Ag. 1300-38) ELIZABETH V. WILKINS, Acting for Clerk of the Executive Council. Pursuant to sections 69 and 94 of the Animals Act 1967 and go9953 after consultation with the New Zealand Wool Board, I hereby give notice that the woolmarking preparations set out in the The Riverton Harbour Foreshore Control Order Schedule hereto (being a product of BOMAC Laboratories Limited) are approved for sale and use in marking wool of 1991 sheep. CATHERINE A. TIZARD, Governor-General This approval takes effect on the day following the date of ORDER IN COUNCIL publication in the Gazette. At Wellington this 30th day of September 1991 Schedule Present:

VETADINE PVP Iodine Spray. THE RIGHT HON. J. B. BOLGER PRESIDING IN COUNCIL Dated at Wellington this 7th day of October 1991. Pursuant to section 165 of the Harbours Act 1950, Her P. J. O'HARA, Chief Veterinary Officer (Acting pursuant to Excellency the Governor-General, acting by and with the delegated authority). advice and consent of the Executive Council, hereby renews gol0092 the Riverton Harbour Foreshore Control Order subject to the same terms and conditions. Approved Woolmarking Preparations (Notice Commencement No. 5117: Ag. 1300-38) This order shall come into force on the date that it is signed by Pursuant to sections 69 and 94 of the Animals Act 1967 and the Governor-General in Council. after consultation with the New Zealand Wool Board, I hereby give notice that the woolmarking preparations set out in the ELIZABETH V. WILKINS, Acting for Clerk of the Executive Schedule hereto (being a product of SmithKline Beecham Council. Animal Health) are approved for sale and use in marking wool go9954 of sheep. This approval takes effect on the day following the date of The Waiheke County Foreshore 1972 Amendment publication in the Gazette. Order 1991 CATHERINE A. TIZARD, Governor-General Schedule ORDER IN COUNCIL Duracide Pouron At Wellington this 30th day of September 1991 Dated at Wellington this 7th day of October 1991. Present: P. J. O'HARA, Chief Veterinary Officer (Acting pursuant to delegated authority). THE RIGHT HON. J. B. BOLGER PRESIDING IN COUNCIL gol0093 Pursuant to section 8A of the Harbours Act 1950, Her Excellency the Governor-General, on the recommendation of the Minister of Conservation, and acting by and with the Conservation advice and consent of the Executive Council, hereby amends the Waiheke County Foreshore Order 1972 by: Harbours Act 1950 (a) Inserting in section 3, after the words "section 165", the words "and section 8A", and inserting immediately before the The Great Barrier Island County Council Foreshore word "described" the words "seabed and water areas". Seabed and Waters Control Amendment Order (b) Deleting the First Schedule and replacing it with the First 1991 Schedule described below. CATHERINE A. TIZARD, Governor-General First Schedule ORDER IN COUNCIL All the foreshore and seabed adjoining Waiheke Island and the At Wellington this 30th day of September 1991 waters point to point within the following harbours: Present: Huruhi Bay, Putiki Bay, Orapiu Bay, Waikopou Bay, Man o' War Bay, and Oneroa Bay, as shown on plan DOC (CM) THE RIGHT HON. J. B. BOLGER PRESIDING IN COUNCIL AK 00237. Pursuant to sections 8A and 165 of the Harbours Act 1950, Her Excellency the Governor-General, on the recommendation ELIZABETH V. WILKINS, Acting for Clerk of the Executive Council. of the Minister of Conservation, and acting by and with the go9955 advice and consent of the Executive Council, hereby amends 3220 NEW ZEALAND GAZETTE No. 153

Authorising the Marlborough District Council on more or less, situated in Nelson Land District, and more Behalf of the Edwin Fox Restoration Society to particularly shown as Areas A and B on plan DOC (CM) NE Reclaim Land in Picton Harbour 90/46 (S.O. 14811), Sheet (1) of (1), deposited in the Nelson Marlborough Conservancy office of the Department of CATHERINE A. TIZARD, Governor-General Conservation. ORDER IN COUNCIL DIANE WILDERSPIN, Acting for Clerk of the Executive At Wellington this 27th day of September 1991 Council. Present: go9942 THE HON. P. C. EAST PRESIDING IN COUNCIL Pursuant to section 175 (3) of the Harbours Act 1950, Her Validation of Reclamation of Lands at Port Excellency the Governor-General, acting on the , Moutere Inlet recommendation of the Minister of Conservation and the Minister of Lands and with the approval of the Minister of CATHERINE A. TIZARD, Governor-General Transport and by and with the advice and consent of the ORDER IN COUNCIL Executive Council, hereby authorises The Marlborough District Council on behalf of the Edwin Fox Restoration At Wellington this 23rd day of September 1991 Society to reclaim 4 areas of land totalling 1344 square metres in Picton Harbour more particularly described in the Schedule Present: below. THE HON. D. C. MCKINNON PRESIDING IN COUNCIL This authorisation is subject to the following conditions: (i) This reclamation authorisation shall lapse 3 years after Pursuant to section 265 of the Harbours Act 1950, Her the date of the Order in Council unless: Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby validates (a) effect has been given to this consent; or in the name of The District Council, the reclamation (b) the Director-General of Conservation has, on an of land at Port Motueka, Moutere Inlet and more particularly application made within 3 months of the expiry date, by described in the attached Schedule. the applicant or its legal successor, determined that substantial progress has been made in the construction of Schedule the reclamation and that progress is continuing, and has agreed to a further extension. All that reclaimed sea bed being Motueka Harbour Endowment of the Moutere Inlet comprising 720 square (ii) Before commencing any works, the applicant must metres, more or less, situated in Nelson Land District, and satisfy the Director-General of Conservation that sufficient more particularly shown as Area A on plan DOC (CM) NE funding is available to complete the reclamation and 91/25 (S.O. 14610), Sheet (1) of (1), deposited in the Nelson associated works within 3 years. Marlborough Conservancy office of the Department of Schedule Conservation. All those 4 parcels of land containing 1344 square metres, DIANE WILDERSPIN, Acting for Clerk of the Executive more or less, situated in the Marlborough Land District, and Council. more particularly shown marked (A), (B), (Cl) and (C2) on go9944 plan DOC (CM) NE 90/52 (S.O. 6750), Sheet (2) of (2), deposited in the Nelson Marlborough Conservancy office of Validation of Reclamation of Lands at Mapua, the Department of Conservation at Nelson. DIANE WILDERSPIN, Acting for Clerk of the Executive Council. CATHERINE A. TIZARD, Governor-General go9937 ORDER IN COUNCIL Validation of Reclamation of Lands at Old Mariri At Wellington this 27th day of September 1991 Tip Site, Moutere Inlet Present: CATHERINE A. TIZARD, Governor-General ORDER IN COUNCIL THE HON. P. C. EAST PRESIDING IN COUNCIL At Wellington this 27th day of September 1991 Pursuant to section 265 of the Harbours Act 1950, Her Present: Excellency the Governor-General, acting by and with the advice and consent of the Executive Council, hereby validates THE HON. P. C. EAST PRESIDING IN COUNCIL in the name of The Council, the reclamation Pursuant to section 265 of the Harbours Act 1950, Her of land at Mapua, Waimea Inlet and more particularly Excellency the Governor-General, acting by and with the described in the attached Schedule. advice and consent of the Executive Council, hereby validates in the name of The Tasman District Council, the reclamation Schedule of land bordering Robinson Road and Moutere River, Moutere Inlet and more particularly described in the attached Schedule, All that reclaimed sea bed being Nelson Harbour Board a condition of the reclamation being validated is that there Endowment of the Waimea Inlet comprising 2746 square shall be established a 7 metre wide harbour reserve alongside metres, more or less, situated in Nelson Land District, and the estuarine margin and that, should any leaching of toxic or more particularly shown on plan DOC (CM) NE 91/36 other chemical wastes become apparent at, or adjacent to this (S.O. 14309), Sheet (1) of (1), deposited in the Nelson reclamation, The Tasman District Council or their successors Marlborough Conservancy office of the Department of are responsible for any subsequent clean-up operation. Conservation. Schedule DIANE WILDERSPIN, Acting for Clerk of the Executive Council. All that reclaimed sea bed being former Nelson Harbour Board go9936 Endowment of the Moutere Inlet comprising 1.8485 hectares, 10 OCTOBER NEW ZEALAND GAZETTE 3221

Validation of Reclamation of Lands at Quarantine advice and consent of the Executive Council, hereby validates Road, Waimea Inlet in the name of The Nelson City Council, the reclamation of land at Quarantine Road, Waimea Inlet and more particularly CATHERINE A. TIZARD, Governor-General described in the attached Schedule. ORDER IN COUNCIL At Wellington this 27th day of September 1991 Schedule Present: All that reclaimed sea bed being former Nelson Harbour Board Endowment of the Waimea Inlet comprising 1.1 hectares, THE HON. P. C. EAST PRESIDING IN COUNCIL more or less, situated in Nelson Land District, and more Pursuant to section 265 of the Harbours Act 1950, Her particularly shown as Area A on plan DOC (CM) NE 91/35 Excellency the Governor-General, acting by and with the (S.O. 14798), Sheet (1) of (1), deposited in the Nelson advice and consent of the Executive Council, hereby validates Marlborough Conservancy office of the Department of in the name of The Nelson City Council, the reclamation of Conservation. land at Quarantine Road, Waimea Inlet and more particularly DIANE WILDERSPIN, Acting for Clerk of the Executive described in the attached Schedule, a condition of approval Council. being that these reclaimed lands be established as harbour go9940 reserve. Schedule Validation of Reclamation of Lands at Richmond All that reclaimed sea bed being former Nelson Harbour Board Tip, Moutere Inlet Endowment of the Waimea Inlet comprising 5510 square CATHERINE A. TIZARD, Governor-General metres, more or less, situated in Nelson Land District, and more particularly shown as Areas C, D, E, F and G on plan ORDER IN COUNCIL DOC (CM) NE 91/35 (S.O. 14798), Sheet (1) of (1), deposited in the Nelson Marlborough Conservancy office of At Wellington this 27th day of September 1991 the Department of Conservation. Present: DIANE WILDERSPIN, Acting for Clerk of the Executive THE HON. P. C. EAST PRESIDING IN COUNCIL Council. go9938 Pursuant to section 265 of the Harbours Act 1950, Her Excellency the Governor-General, acting by and with the Validation of Reclamation of Lands at Quarantine advice and consent of the Executive Council, hereby validates Road, Waimea Inlet in the name of The Nelson City Council, the reclamation of land at Richmond Tip, Moutere Inlet and more particularly CATHERINE A. TIZARD, Governor-General described in the attached Schedule. ORDER IN COUNCIL Schedule At Wellington this 27th day of September 1991 Present: All that reclaimed sea bed being former Nelson Harbour Board Endowment of the Moutere Inlet comprising 1.0170 hectares, THE HON. P. C. EAST PRESIDING IN COUNCIL more or less, situated in Nelson Land District, and more Pursuant to section 265 of the Harbours Act 1950, Her particularly shown as Areas B, C and D on plan DOC (CM) Excellency the Governor-General, acting by and with the NE 91/34 (S.O. 14810), Sheet (1) of (1), deposited in the advice and consent of the Executive Council, hereby validates Nelson Marlborough Conservancy office of the Department of in the name of The Nelson City Council, the reclamation of Conservation. land at Quarantine Road, Waimea Inlet and more particularly DIANE WILDERSPIN, Acting for Clerk of the Executive described in the attached Schedule. Council. go9941 Schedule All that reclaimed sea bed being former Nelson Harbour Board Amendment of Authority to Key Industries Limited Endowment of the Waimea Inlet comprising 1.27 hectares, to Reclaim Land more or less, situated in Nelson Land District, and more particularly shown as Area B on plan DOC (CM) NE 91/35 CATHERINE A. TIZARD, Governor-General (S.O. 14798), Sheet (1) of (1), deposited in the Nelson Marlborough Conservancy office of the Department of ORDER IN COUNCIL Conservation. At Wellington this 16th day of September 1991 DIANE WILDERSPIN, Acting for Clerk of the Executive Council. Present: go9939 HER EXCELLENCY THE GOVERNOR-GENERAL IN COUNCIL Validation of Reclamation of Lands at Quarantine Pursuant to section 175 (4) of the Harbours Act 1950, the Road, Waimea Inlet Governor-General, acting on the recommendation of the Minister of Conservation, and with the advice and consent of CATHERINE A. TIZARD, Governor-General the Executive Council, here amends the Order in Council ORDER IN COUNCIL authorising Key Industries Limited to reclaim 3.487 hectares of Crown land at Bayswater (New Zealand Gazette, 13 July At Wellington this 27th day of September 1991 1989, No. 120, page 3011), by deleting from condition 13 (ii) Present: the words "two years" and substituting the words "five years". THE HON. P. C. EAST PRESIDING IN COUNCIL DIANE WILDERSPIN, Acting for Clerk of the Executive Council. Pursuant to section 265 of the Harbours Act 1950, Her go9943 Excellency the Governor-General, acting by and with the 3222 NEW ZEALAND GAZETTE No. 153 Education Dated at Wellington this 21st day of September 1991. M. J. BELGRAVE, for Minister of Energy. 15/1 909840 Private Schools Conditional Integration Act 1975 Forfeiture of Mining Licence 32 1906 Pursuant to section 118 of the Mining Act 1971, I hereby Supplementary Integration Agreement Notice declare the mining privilege described in the Schedule hereto to be forfeited. Pursuant to section 10 of the Private Schools Conditional Integration Act 1975, notice is given that a supplementary Schedule integration agreement has been signed between the Minister of Name of Holder: Kevin Wallace Case. Education on behalf of Her Majesty the Queen acting through the Senior Manager, National Operations, Ministry of Type of Right: Mining licence. Education pursuant to delegated authority, and the Proprietor Legal Description: 28.0210 hectares, being all that area of of the following school: land being Section 8, part Section 2, State forest, legal road, Wellington Diocesan School for Girls (Nga Tawa) Marton Crown land and new creekbed, situated in Block XVI, Orikaka Survey District, Nelson Land District, Buller County. The said supplementary integration agreement was executed on the 22nd day of August 1991. Copies of the supplementary Registered No.: 252641. integration agreement are available for Inspection without Registered Office: Nelson. charge by any member of the public at the District Office of the Dated at Waitoa this 28th day of September 1991. Ministry of Education. JOHN LUXTON, Minister of Energy. 1511 E. PEDERSEN, for Secretary of Education. 909963 9010051 Forfeiture of Mining Licence 32 2438 Supplementary Integration Agreements Notice Pursuant to section 118 (1) (b) and (ba) of the Mining Act Pursuant to section 10 of the Private Schools Conditional 1971, I hereby declare the mining privilege described in the Integration Act 1975, notice is given that a supplementary Schedule hereto to be forfeited. integration agreement has been signed between the Minister of Education on behalf of Her Majesty the Queen acting through Schedule the Senior Manager, National Operations, Ministry of Name of Holder: D N Walker Mining Limited. Education pursuant to delegated authority, and the Proprietor Type of Right: Mining licence. of the following schools: Legal Description: 23.8 hectares approximately, being all that St Joseph's School, New Plymouth area of land being part Aorere Riverbed, situated in Block VII, St Patrick's School, Kaponga Aorere Survey District, Nelson Land District, Golden Bay County. Sacred Heart School, Manaia Registered No.: 280929. The said supplementary integration agreements were executed Registered Office: Nelson. on the 2nd day of September 1991. Copies of the supplementary integration agreement are available for Dated at Waitoa this 28th day of September 1991. inspection without charge by any member of the public at the JOHN LUXTON, Minister of Energy. 15/1 District Office of the Ministry of Education. 909960 E. PEDERSEN, for Secretary of Education. 9010050 Forfeiture of Mining Licence 32 768 Pursuant to section 118 of the Mining Act 1971, I hereby declare the mining privilege described in the Schedule hereto Energy to be forfeited. Schedule Mining Act 1971 Name of Holder: Superior Lime 1979 Limited. Forfeiture of Prospecting Licence 311715 Type of Right: Mining licence. Legal Description: 7.1625 hectares, being all that area over Pursuant to section 118 of the Mining Act 1971, I hereby part Lots 8 and 10, D.P. 19277, being part Allotment 174, declare the mining privilege described in the Schedule hereto Karamu Parish, Block X, Alexandra Survey District, South to be forfeited. Auckland Land District. Schedule Registered No.: H. 227809. Name of Holder: Richard Donald Kemp and Colin Newton Registered Office: Hamilton. Atkinson. Dated at Waitoa this 28th day of September 1991. Type of Right: Prospecting licence. JOHN LUXTON, Minister of Energy. 15/1 909961 Legal Description: 36.2300 hectares, being all that area of freehold land described as part Lots 1 and 2, D.P. 28929, being parts Ngawhakapoupou 1 and 2 Blocks, situated in Forfeiture of Mining Licence 32 1651 Block XIII, Thames Survey District and Block XIII, Tairua Pursuant to section 118 (2) of the Mining Act 1971, I hereby Survey District, South Auckland Land District, Thames­ declare the mining privilege described in the Schedule hereto Coromandel District Council. to be forfeited. Registered No.: H. 661267. Schedule Registered Office: Hamilton. Name of Holder: John David Huston. 10 OCTOBER NEW ZEALAND GAZETTE 3223

Type of Right: Mining licence. Signed at Wellington this 27th day of September 1991. Legal Description: 12.8300 hectares approximately, being all WARREN COOPER, Minister of Local Government. that area of Crown land including part bed of Blackball Creek 909945 situated in Block II, Mawheranui Survey District, Westland Land District, Grey County. Registered No.: 068348. Justice Registered Office: Hokitika. Dated at Wellington this 20th day of September 1991. Criminal Justice Act 1985

JOHN LUXTON, Minister of Energy. 15/1 909962 District Prisons Board-Appointment of Chairmen Pursuant to section 132 (2) (a) of the Criminal Justice Act Health 1985, the Minister of Justice has been pleased to appoint each of the District Court Judges named in the left hand column Tuberculosis Regulations 1951 below to be a member and Chairman of the District Prisons Board specified in the right hand column opposite his/her name for a term of 3 years on and from 1 October 1991. Approval of Persons Authorised to Perform Vaccination Against Tuberculosis David Cameron McKegg North Shore District Prisons Pursuant to regulation 6 (4) of the Tuberculosis Regulations Board 1951, the Acting Director-General of Health hereby gives Cecilie Joan Ruston Auckland District Prisons notice that the following persons, additional to those contained Board in the Gazette dated 4 April 1991, No. 50, page 1093, have Patrick Insley Treston Waikeria District Prisons been approved as qualified to perform vaccinations against Board tuberculosis in accordance with those regulations. David Anthony Ongley (Turangi District Prisons Board Heather Cotton, nurse. (Taumarunui Disrict Prisons Mary Amelia Graham, nurse. Board Douglas John Tucker Napier District Prisons Board Patricia Wells Morris, nurse. Richard Watson Wanganui District Prisons Claire Sue Massicks, midwife. Board Mya Mya Kyi, nurse. Anne Elvira Gaskell Rimutaka District Prisons Board Diane Lambert, midwife. Neville Clarke Jaine Wellington District Prisons Janice Norma Pfeifer, nurse. Board Yvonne Marie Stewart, nurse. Dated at Wellington this 23rd day of September 1991. Alison Anne Wilson, nurse. D. OUGHTON, Secretary for Justice. Marie Duggan, midwife. 9010085 Selwyn Lang, clinical microbiologist. Jane Elizabeth Arthur, nurse. District Courts Act 1947 Brigid Maria Strugnell, nurse. Mary Lambert, public health nurse. Extension of District Court Judge's Jurisdiction Kay Boustridge, public health nurse. Pursuant to section 288 of the District Courts Act 1947, Her Dated at Wellington this 30th day of September 1991. Excellency the Governor-General of New Zealand, has been IAN MILLER, Acting Director-General of Health. pleased to appoint 909959 John Duncan Bathgate, District Court Judge Internal Affairs to exercise the criminal jurisdiction of the District Courts under Part IIA of the District Courts Act 1947. Bylaws Act 1910 Dated at Wellington this 24th day of September 1991. D. A. M. GRAHAM, Minister of Justice. Southland District Council Dog Control Bylaws 9010081 1991 Confirmed The following certificate has been executed on a sealed copy of the Southland District Council Dog Control Bylaws 1991, Inland Revenue Department Act 1974 made by Special Order of the Southland District Council on the 27th day of June 1991 and confirmed at a subsequent Taxation Review Authority Appointed council meeting on the 25th day of July 1991. Signed at Wellington this 27th day of September 1991. Pursuant to section 23 of the Inland Revenue Department Act 1974, Her Excellency the Governor-General of New Zealand, WARREN COOPER, Minister of Local Government. has been pleased to appoint Certificate of Confirmation Anthony Arthur Paul Willy, District Court Judge Pursuant to the Bylaws Act 1910, I hereby confirm the above bylaw and declare that the same came into force on the 1st day to be a Taxation Review Authority for a term of 7 years on and of August 1991. from the date hereof. 3224 NEW ZEALAND GAZETTE No. 153

Dated at Wellington this 24th day of September 1991. Mead, Edward John, Korere, R.D. 2, Nelson. D. A. M. GRAHAM, Minister of Justice. Meade, Patricia Winifred, Hewitts Road, Matariki, R.D. 3, 9010082 Wakefield. Mudgway, William George, 5 Meadway, Pakuranga, Justices of the Peace Act 1957 Auckland. Munro, John, "Glenisca", 5 Wharewaka Road, Taupo. Justices of the Peace Appointed Poole, Arthur James, 43 Guy Street, Dannevirke. Pursuant to section 3 (1) of the Justices of the Peace Act Powley, Russell Sinclair, Kuriwao, Clinton. 1957, Her Excellency the Governor-General has been pleased to appoint the following persons to be Justices of the Peace for Rigby, Mate Aroha, Woodstock, R.D. 2, Wakefield, Nelson. New Zealand: Rowe, Ronald William, 206 Somme Parade, Aramotto, Adams, Rhoda Jean, lnchbonnie, R.D. 1, Kumara, Westland. Wanganui. Akapita, Whakarahia Luana Rose Makere, Maungarongo Scott, John Walter, 101 Putiki Drive, Wanganui. Marae, 38 Burns Street, Ohakune. Simonsen, Linda Gail, 48 Mills Road, Mornington, Allan, Nigel Johnstone, Aorere Valley Road, Bainham, Wellington 2. Collingwood. Strong, Diane Margaret, Eden Road, Mariri, R.D. 2, Upper Ayson, Joan Beverley, Kuriwao, No. 1 R.D., Clinton. Moutere. Barnett, Richard Anthony, Te Mangahuia, R.D. 2, Pongaroa. Taylor, Lenore Dorice, 100 Witako Street, Lower Hutt. Batten, Elizabeth Anne, Malthouse Farm, Waimea West Road, Vaioleti, Timote Masima, 10 Argus Street, Westbrook, , Nelson. Rotorua. Brookes, Owen Mervyn, 30 Bailey Street, Huntly. Vercoe, Althea Rangititiahoa, 2/90 Lake Road, Rotorua. Bungard, Kathrin Eliza, "Springvale", Main South Road, Volckman, Geoffrey John, Te Namu, State Highway 67, Waihola, Otago. Karamea. Carthew, William John, "The Grange", Dews Road, Ngaturi, Walker, Hinerongo, 294 Maungatapu Road, Tauranga. Pahiatua. Webster, Peter Robin, Dovedale, R.D. 2, Wakefield, Nelson. Cavit, Michael Bruce, 211 Titirangi Road, Titirangi, Auckland. White, Donald Kinloch, 75 Ivory Street, Rangiora. Clements, Alan Stephen, 395 Welcome Bay Road, Tauranga. Williams, Allan Robert, 35 Hine Street, New Plymouth. Cottrill, Barbara Lynn, Coast Road, R.D. 2, Pongaroa. Wilson, Thomas Barrie, 27 Atkinson Road, Titirangi, Cross, Raymond Hugh, 2 Chambers Street, Havelock North. Auckland. Cunningham, Elizabeth Stow, "Beild-Abin", Awa Awa Road, Wood, Brian Henry, 27 Thurleigh Grove, Karori, R.D. 1, , Nelson. Wellington 5. East, William Alfred, 18 Woodvale Grove, Lower Hutt. Dated at Wellington this 3rd day of October 1991. Ellis, Mahaki, Otumoko Orchard, Matapihi Road, R.D. 5, D. A. M. GRAHAM, Minister of Justice. Tauranga. (Adm. 3/17 /9) Ellis, Catherine Mary, Main Road, Upper Moutere, Nelson. 9010086 Emberson, Claire Mary, 45 Kelman Road, Kelston, Auckland. Esquilant, Bryce William, 18 Aiken Road, Wanganui. Legal Services Act 1991 Fitzgerald, Michael John, 172 Greenstone Road, Kumara, Westland. Legal Services Board Ford, Brian Henry, Main Road, Appleby, R.D. 1, Richmond, Pursuant to section 98 of the Legal Services Act 1991, the Nelson. Minister of Justice has been pleased to appoint Girvan, Ainsley David, Main Road, Waihola, Otago. Graham Mitchell Cowley, C.B.E. of Napier Green, Dorothea Lesley, 468 Ocean Beach Road, Mount to be the Presiding Member of the Legal Services Board for a Maunganui. term of 3 years on and from the date hereof. Hayes, Cyril Edwin, Park Road, Milton. Dated at Wellington this 23rd day of September 1991. Holmes, James David Cameron, Whakamaro Road, Otunui D. OUGHTON, Secretary for Justice. R.D. 1, Taumarunui. 9010083 Holmwood, Harry Norman, Paton's Rock, R.D. 2, Takaka. Jack, Denis William John, 79 London Street, Dunedin. Town and Country Planning Act 1977 James, David Colin, Raits Road, Owen River, Murchison. Planning Tribunal Jamieson, David Robert, 26 Julia Street, Pahiatua. Pursuant to section 131 of the Town and Country Planning Jordon, Max Pat, Main Road, Okaihau, Bay of Islands. Act 1977, as substituted by section 17 of the Town and Lamb, Marlene Maude, Chepmell Road, R.D. 1, Morrinsville. Country Planning Amendment Act 1983, Her Excellency the Leathley, Robin David, 78 Eglinton Road, Dunedin. Governor-General has been pleased to appoint Lobb, Ian Donald, 9A Tukapa Street, New Plymouth. Jennifer Daphne Simpson, Q.s.o., J.P. of Inglewood Mardon, Francis, 22 Kelkirk Street, Kelston, Auckland. as a member of the Planning Tribunal for a term of 5 years on and from 1 November 1991. Masson, Paull, 407 Frankley Road, New Plymouth. Dated at Wellington this 17th day of September 1991. McCorkindale, Rex William, 2 Aisla Street, Lawrence. D. A. M. GRAHAM, Minister of Justice. McGlashen, Royce Peter, 125 Ellis Street, Brightwater, 9010084 Nelson. 10 OCTOBER NEW ZEALAND GAZETTE 3225

Name Description of Place Survey and Land Information Weka Pass lnfomap 260 M34 GR 857998. Small locality 5 km S of Waikari. New Zealand Geographic Board Act Lake Donne Infomap 260 J36 GR 579315. One of Spider Lakes NW of Hakatere. 1946 Emily Stream Infomap 260 J36 GR 644377. 7 kms N of Hakatere. Notice of Intention to Assign Place Names Lake Clearwater Infomap 260 J36 GR 523313. Locality southern side of Lake Clearwater. Pursuant to section 12 of the New Zealand Geographic Board Stoneleigh Saddle Infomap 260 137 GR 228988. Act 1946, notice is hereby given of the intention of the New A saddle on the Two Thumb Range E of Zealand Geographic Board to assign the names stated in the Lake Tekapo. first column, of the Schedule below to the respective places The Knobbies Infomap 260 137 GR 207976. described in the second column of the said Schedule. Series of small knobs on Two Thumb Range E of Lake Tekapo. Objection to any such proposed name may be given in writing, Mount Ardmore Infomap 260 137 GR 193968. setting out the grounds for objection, to the Secretary of the On Two Thumb Range E of Lake Tekapo. Board, care of the Department of Survey and Land Phantom Lagoon Infomap 260 137 GR 170942. Information, C.P.O. Box 170, Wellington within a period of In the foothills of Two Thumb . 3 months from the date of the Gazette containing this notice. Range E of Lake Tekapo. Cowan Stream Infomap 260 137 GR 262840. Schedule Flows into Firewood Stream near its junction with Opithi River. Name Description of Place Cloudy Peak Stream Infomap 260 137 GR 269841. Hawke's Bay Land District Flows into Opihi River, near Cloudy Peaks Station homestead. Narrows Gorge Infomap 260 V19 GR382362. Patersons Ponds Infomap 260 137 GR 042802. On Mohaka River SW Te Kooti's Lookout. E side of Tekapo River S of confluence with Wellington Land District Fork Stream. Otago Land District Names on Pitt Island, Infomap 260, Chatham Islands, Sheet 2 Charity Col NZMS 1 S88 GR 610222. Parran Dam GR 720212. On Main Divide 4 km SW of Mount Ridge between two depressions. SE Hopkins. Waihere homestead. Hope Col NZMS 1 S88 GR 644241. Morgans Hollow GR 698192. On Main Divide 300M NW of Mount Hollow and bay N side Waihere Hill. Hopkins. The Den GR 711220. Southland Land District Steep walled depression, N Waihere homestead. Te Ara Kake a lnfomap 260 C49,D49 GR 119246 to 114 Rocky Side GR 688225. Haereroa 284. Small cliff walled cove S of Tarawhenua Ridge S end of Tin Range. Point. Dated at Wellington this 10th day of October 1991. Kokowi Corner GR 699211. Small point N end of Waihere Bay. P. LAWRENCE, Secretary, New Zealand Geographic Board. Pebbly Beach GR 692223 to 696217. go10073 Beach SW of Kaingaroa No. 3 trig. Nelson Land District Notice of Intention to Assign Altered Place Names All names on Infomap 260 K30 Pursuant to section 12 of the New Zealand Geographic Board Te Orumata Cavern GR 761072. Act 1946, notice is hereby given of the intention of the New Cavern S side Fox River mouth. Zealand Geographic Board to assign the altered names stated Old Road Cave GR 762070. in the first column of the Schedule below to the respective Old road tunnel S Fox River mouth. places described in the second column of the said Schedule. Fox River Tourist Cave GR 794060. Objection to any such proposed name may be given in writing, On Fox River, 4 km upstream from river mouth. setting out the grounds for objection, to the Secretary of the Pororari River Gorge GR 727988 to 749975. Board, care of the Department of Survey and Land River gorge on Pororari River E of Information, C.P.O. Box 170, Wellington, within a period of Punakaiki. 3 months from the date of the Gazette containing this notice. Pororari Lagoon GR 726994. Lagoon NE Punakaiki at Pororari River Schedule mouth. Dilemma Creek Gorge GR 802058 to 804044. Name Description of Place Gorge in Dilemma Creek. South Auckland Land District Cave Creek Resurgence GR 782987. Resurgence of Bullock Creek into Cave Moutohora Island Infomap 260 W15 GR 598642. Creek. Small island in Bay of Plenty. Replaces spelling Motuhora Island. Westland Land District Wellington Land District Paparoa Peak Infomap 260 K31 GR 736658. Peak N of Sewell Peak, Southern Paparoa Pukawa Bay Infomap 260 Tl8 GR 488506. Range. Locality on W shore of Lake Taupo. Gunn Creek NZMS 1 S36 GR 054994. Replaces the name Pukawa. Drains into White Heron Lagoon. Westland Land District Canterbury Land District Waiwhero Creek lnfomap 260 K30 GR 710920. Bridgend Infomap 260 M35 GR 819544. Creek flowing W from Paparoa Range Locality S of Waimakariri River on old Main foothills. North Road. Change from Lawson Creek. 3226 NEW ZEALAND GAZETTE No. 153

Name Description of Place Name Description of Place Tuhua Creek Infomap 260 J33 GR 592199. Waitaha Cove Infomap 260 R27 Pt Q27 GR 599835. Flows down Mount Tuhua into Lake Between Arthurs Nose and Te Raekaihau, Kaniere S of Hans Bay. Lyall Bay. Change from Rose Creek. Westland Land District Rose Creek Infomap 260 J33 GR 594191. Flows down Mt Tuhua into Lake Kaniere N Te Naihi Creek NZMSl S78 GR 355492. of Christmas Bay. Tributary of Ruera Creek. Replaces Slip Creek. Big Creek NZMSl S98 GR 173996. Matainui Creek Infomap 273 sheet 10 GR 977895. Small creek flowing into Haast River Flows from Mount Price into Waitangitaona 1.5 km S of its junction with Clarke River. River. Change from Matanui Creek. Dated at Wellington this 10th day of October 1991. Southland Land District P. LAWRENCE, Secretary, New Zealand Geographic Board. Consolation Peak NZMSl S122 GR 022904. 9010074 At head of Mistake Creek. Corrected position from GR 041908. Corrigendum Dated at Wellington this 10th day of October 1991. Notice of Final Decision as to Assignment of Place P. LAWRENCE, Secretary, New Zealand Geographic Board. Names 9010072 In a notice published in the New Zealand Gazette: Notice of Final Decision as to Assignment of Place 28 February 1991, No. 32, page 687 Names North Auckland Land District Notice is hereby given pursuant to section 15 of the New Botany Creek-Description should read Infomap 260 Rll, Zealand Geographic Board Act 1946 of the final decision of creek flowing westwards to GR 801747. the New Zealand Geographic Board to assign the names stated in the first column of the Schedule below to the respective 31 January 1985, No. 18, page 404 places described in the second column of the said Schedule and that such decision shall take effect on 28th August 1991. Canterbury Land District Amistice Peak and Mount Reticence. Schedule Incorrectly noted under Otago Land District. Name Description of Place Gisborne Land District 24 December 1987, No. 163, page 4458 Te Kopua Infomap 260 X14 GR 268793. Canterbury Land District Locality N of Te Kopua Stream. Te Kopua Stream Infomap 260 X14 GR 267790. Forks Lagoon. Reference should read NZMSl S89 GR Stream north of Ohinemango Point. 018058 Change from Kopua Stream. Lagoon W of Lake Alexandrina. Canterbury Land District McNulty Basin Infomap 260 K34 GR 987704. 28 February 1991, No. 32, page 687 Porter Heights Skifield, Craigieburn Range. Canterbury Land District Weka Pass lnfomap 260 M33 GR 830031. Pass SW of Waikari on Old Weka Pass Shirley Stream. GR should read 822442. Road. Dated at Wellington this 10th day of October 1991. 14 January 1988, No. 2, page 31 P. LAWRENCE, Secretary, New Zealand Geographic Board. Westland Land District 9010075 Hannahs clearing-apostrophe deleted.

Notice of Final Decision as to Assignment of Place 28 February 1991, No. 32, page 687 Names Otago Land District Notice is hereby given pursuant to section 15 of the New Little Mount Allan. GR should read 047928. Zealand Geographic Board Act 1946 of the decision of the 9010076 Minister of Lands to confirm the decision of the New Zealand Geographic Board to assign the names stated in the first column of the Schedule below to the place described in the Transport second column of the said Schedule and that such decision shall take effect on 23rd April 1991. International Air Services Licensing Schedule Act 1947 Name Description of Place Notice of Intention to Amend International Air South Auckland Land District Service Licences De Lautours Pool First fishing pool upstream of SHl road Notice is hereby given that I intend to exercise the power bridge over Waitahanui River. conferred on me by section 14 of the International Air Services Wellington Land District Licensing Act 1947 to amend the terms of the international air Whanganui River Infomap 260 R22 GR 815375. service licences issued to Air New Zealand Ltd., American Flows from W flank of Mt Tongariro to Airlines Inc., Canadian Airlines International and Qantas Tasman Sea at Wanganui City. Spelling Airways Ltd., with effect from 1 November 1991, so as to change from Wanganui River. require the airlines to advise in their nature of service filings, 10 OCTOBER NEW ZEALAND GAZETTE 3227 the number of seats purchased on code-shared services using any cylinder listed in the First Schedule after 1 December another airline's aircraft. 1991. Details of these amendments may be obtained from the Acting For the purposes of Authorised Cylinder Testing Stations General Manager, Air Transport Division, Ministry of receiving cylinders listed in the First Schedule for testing, these Transport, P.O. Box 31-441, Lower Hutt. cylinders shall cease to be approved components from Signed at Wellington this 8th day of October 1991. 10 October 1991. W. ROB STOREY, Minister of Transport. First Schedule 9010089 Cylinders for which approval is to be revoked. Any BoGap CNG cylinder marked with a serial number commencing with Notice of Intention to Amend International Air any one of the following sets of characters: lL, 2L, 3L, 4L, 5L, Service Licences 6L, 7L, 8L, 9L, lOL, llL or 12L Notice is hereby given that I intend to exercise the power Signed at Wellington this 4th day of October 1991. conferred on me by section 14 of the International Air Services H. C. MATHESON, Senior Automotive Engineer. Licensing Act 1947 to amend the tariffs condition of the international air service licences issued to Aerolineas *S.R. 1976/227 (MOT VS21-01-11) Argentinas and American Airlines with effect from 9010100 1 November 1991. Details of these amendments may be obtained from the Acting Exemption of Rental Cars from Six-Monthly General Manager, Air Transport Division, Ministry of Inspection Transport, P.O. Box 31-441, Lower Hutt. Pursuant to a delegated authority from the Secretary for Signed at Wellington this 8th day of October 1991. Transport in respect of regulation 90 (1) of the Traffic W. ROB STOREY, Minister of Transport. Regulations 1976; I, Richard Leslie Reynolds, Controller 9010090 Vehicles Standards, hereby exempt from the provisions of regulation 84 (18) of the Traffic Regulations 1976, all vehicles of the type described in the Schedule hereto, subject to the Notice of Application for an International Air conditions in the Schedule. Service Licence Pursuant to section 7 of the International Air Services Schedule Licensing Act 1947, notice is hereby given that Lufthansa The type of vehicle is any motorcar which: German Airlines has applied for an International Air Service Licence to permit the company to operate scheduled air (a) is a vehicle of Class MA as defined in the Transport services for the carriage of cargo and mail between Germany (Vehicle Standards) Regulations 1990, and and New Zealand. Further details of this application may be (b) is used for the time being in a rental service, and obtained from the Acting General Manager, Air Transport (c) has never been registered overseas, and Division, Ministry of Transport, P.O. Box 31-441, Lower Hutt. (d) was first registered not more than 12 months before the Any person or organisation wishing to make representations relating to this application must forward those representations date of examination, and in writing to reach me on or before 31 October 1991. (e) has not been modified, and Signed at Wellington this 8th day of October 1991. (f) has travelled not more than 50,000 km in the opinion of W. ROB STOREY, Minister of Transport. the vehicle examiner. 9010091 Conditions: 1. The date of expiry to be entered on a Certificate of Fitness Traffic Regulations 1976 shall be not more than 12 months from the date of examination. CNG Fuel System Variation of Approval 2. This exemption does not apply to any vehicle which has Pursuant to regulation 900 of the Traffic Regulations 1976* sustained significant crash damage. For the purpose of this and to powers delegated to me by the Secretary for Transport, clause, significant damage is that which affects the structural I, Hugh Cameron Matheson, Senior Automotive Engineer, strength and integrity of the vehicle, as determined by a person hereby- approved to issue Certificates of Fitness. (1) vary the approval given in the New Zealand Gazette, 3. This exemption shall apply to certificates of Fitness issued No. 199, page 5320, 1986, "CNG Fuel System on or after 1 January 1992 and on or before 31 December Approvals" in respect of certain CNG fuel system 1993. components as listed in the First Schedule; 4. The period encompassed by the dates given in condition (2) revoke the New Zealand Gazette Notice No. 134, page three is a trial period. A further exemption may be issued at 3648, 1986, "CNG Fuel System Variation of Approval". the end of that period, but any such further exemption may From 1 December 1991 all cylinders listed in the First contain conditions other than those described here. Schedule shall cease to be approved components of any Signed this 7th day of October 1991. alternative fuel system. R. L REYNOLDS, Controller Vehicle Standards. Cylinders listed in the First Schedule which are installed in 9010101 vehicles on 1 December 1991, will only be permitted to remain fitted until the first CNG inspection or Warrant of Fitness inspection or Certificate of Fitness inspection for the vehicle Approval of Motorcycle Safety Helmets falls due after 1 December 1991 (whichever inspection occurs Pursuant to subclause (1) of regulation 88 of the Traffic first) at which time the cylinder/s must be removed from the Regulations 1976* and pursuant to powers delegated to me by vehicle and promptly delivered to an Authorised Cylinder section 41 (1) of the State Sector Act 1988, motorcycle safety Testing Station to be rendered unserviceable. No CNG helmets of the make and type described in the Schedule Inspection Certificate or Warrant of Fitness or Certificate of hereto, are hereby approved for the purposes of regulation 31 Fitness is to be issued to any motor vehicle which is fitted with of the said regulations. 3228 NEW ZEALAND GAZETTE No. 153

Schedule Pladda Street. Safety helmets manufactured by Romer GmbH, Germany, Rea Street. complying with E.C.E. Regulation 22/-, having the required Ross Place (State Highway No. 8). serial numbers and bearing the model designations and marks of homologation: Steep Street. Carrera 5500/1 RS Dynamic E13 039316 - XXX. Thurso Street. Carrera 5500/1 Ivory E13 039316 - XXX. Whitehaven Street. Carrera 6000 Carbo 1 E13 030283 - XXX. Second Schedule Signed at Wellington this 4th day of October 1991. Situated within Clutha District at Lawrence: H. C. MATHESON, Senior Automotive Engineer. Beaumont Road (State Highway No. 8): From Kilmarnock *S.R. 1976/227 Traffic Regulations 1976. Street to a point 120 metres measured westerly, generally, gol0102 along Beaumont Road from Ardrossan Street. Harrington Place. Transport Act 1962 Sowerby Street (State Highway No. 8): From Breakneck Road to a point 50 metres measured easterly, generally, along The Traffic (Clutha District) Notice No. 3, 1991 Sowerby Street from Breakneck Road. Pursuant to the Transport Act 1962, a delegation from the Signed at Wellington this 8th day of October 1991. Minister of Transport, and a subdelegation from the Secretary J. P. EDGAR, Senior Traffic Engineer. for Transport, I, John Paul Edgar, Senior Traffic Engineer, give the following notice: *New Zealand Gazette, No. 24, dated 28 April 1966, page 688. Notice (RT 01/7 /10) This notice may be cited as the Traffic (Clutha District) Notice go10103 No. 3, 1991. The roads specified in the First Schedule are declared to be The Traffic (Clutha District) Notice No. 2, 1991 closely populated localities for the purposes of section 52 of Pursuant to the Transport Act 1962, a delegation from the the Transport Act 1962. Minister of Transport, and a subdelegation from the Secretary The roads specified in the Second Schedule are declared to be for Transport, I, John Paul Edgar, Senior Traffic Engineer, 70 kilometre an hour speed limit areas, pursuant to regulation give the following notice. 21 (2) of the Traffic Regulations 1976. Notice The notice, relating to roads within Lawrence Borough, dated This notice may be cited as the Traffic (Clutha District) Notice on the 19th day of April 1966•, and issued, pursuant to section No. 2, 1991. 52 of the Transport Act 1962 and Traffic Regulations 1956, is revoked. The area specified in the First Schedule is declared to be a closely populated locality for the purposes of section 52 of the First Schedule Transport Act 1962. Situated within Clutha District at Lawrence: The road specified in the Second Schedule is declared to be a Ailsa Street. 70 kilometre an hour speed limit area pursuant to regulation Annan Street. 21 (2) of the Traffic Regulations 1976. Ardrossan Street. The Traffic (Balclutha Borough and Bruce County) Notice No. 2, 1971, dated on the 27th day of October 1971 *, issued Beaumont Road (State Highway No. 8): From Ross Place to a pursuant to section 52 of the Transport Act 1962 and point 120 metres measured westerly, generally, along regulation 27 A of the Traffic Regulations 1956, is revoked. Beaumont Road from Ardrossan Street. The Traffic (Clutha County) Notice No. 1, 1983, signed on the Breakneck Road: From Harrington Place to a point 200 24th day of November 1983t, issued pursuant to section 52 of metres measured southerly, generally, along Breakneck Road the Transport Act 1962, is revoked. from Thurso Street. Campbelton Street. First Schedule Canna Street. Situated within Clutha District at Balclutha: Colonsay Street. All roads within an area bounded by a line commencing at a point at the intersection of the southern side of Johnson Road Derwent Street: From Ross Place to Gabriel's Gully Stream with the eastern side of McNeill Street and proceeding south­ Bridge. easterly, generally, by a right line to the north-western end of Harrington Street. Cambridge Street; thence along the north-eastern side of Hill Street. Cambridge Street to the north-western side of the No. 1 State Highway (Awanui-Bluff); thence to a point 320 metres Iona Street. measured south-westerly, generally, along the said highway Irvine Street: From Ross Place to a point 20 metres measured from Cambridge Street; thence across the No. 1 State easterly, generally, along Irvine Street from Annan Street. Highway (Awanui-Bluff) at right angles from its north-western Kilmarnock Street. side to its south-eastern side; thence southerly, generally, by a right line to the southern end of Yarmouth Street; thence Lancaster Street. south-westerly, generally, along the south-eastern side of Lismore Street. Arthur Street to the south-western end of Arthur Street and Maryport Street. along the prolongation of that roadside to the north-eastern Oban Street. side of Hasborough Place; thence north-westerly, generally, along that roadside to a point 50 metres measured south­ Parsonage Road. easterly, generally, along that roadside from Ipswich Street; Peel Street. thence along Hasborough Place at right angles from its north- 10 OCTOBER NEW ZEALAND GAZETTE 3229 eastern side to its south-western side and along the 70 kilometre an hour speed limit areas, pursuant to regulation prolongation of that line, across the Clutha River to the true 21 (2) of the Traffic Regulations 1976. right bank of the Clutha River; thence southerly and westerly, The roads specified in the Third Schedule are declared to be generally, along that riverbank to a point 50 metres measured limited speed zones, pursuant to regulation 21 (2) of the southerly, generally, along that riverbank from the Traffic Regulations 1976. prolongation of the south-western side of High Street; thence westerly, generally, at right angles to the eastern side of the The roads specified in the Fourth Schedule are declared to be Balclutha-Owaka Road and across that road to its western closely populated localities for the purposes of section 52 of side; thence southerly, generally, along that roadside to a point the Transport Act 1962, during the period commencing with due east of the south-western end of Keithmore Road; thence the 20th day of December in each year and ending with the due west to the south-western end of Keithmore Road; thence 31st day of January in the following year. north-westerly, generally, by a right line to the intersection of The following notices issued, pursuant to the Transport Act the southern side of the No. 1 State Highway (Awanui-Bluff) 1962 are hereby revoked: with the south-western side of Wilson Road; thence north­ 1. The Traffic (Waimea County) Notice No. 2, 1971, dated easterly, generally, along the south-eastern side of the No. 1 the 21st day of July 1971. State Highway (Awanui-Bluff). across Wilson Road, to a point 20 metres measured south-westerly, generally, along that 2. The Traffic (Waimea County) Notice No. 1, 1973, dated roadside from Michies Road; thence across the said State the 31st day of May 1973. highway at right angles from its south-eastern side to its north­ 3. The Traffic (Waimea County) Notice No. 1, 1974, dated western side; thence northerly, generally, by a right line to the the 16th day of August 1974. western end of Michies Road; thence northerly, generally, by a 4. The Traffic (Golden Bay County) Notice No. 1, 1975, right line to the western end of Hospital Road; thence due dated the 26th day of August 1975. north to the true right bank of the Clutha River; thence easterly, generally, along that riverbank to a point due south of 5. The Traffic (Waimea County) Notice 1977 a point on the southern side of Hasborough Place 350 metres Corrigendum. measured westerly, generally, along Hasborough Place from 6. The Traffic (Waimea County) Notice No. 2, 1978, dated Pakefield Street; thence due north to the southern side of the 2nd day of June 1978. Hasborough Place; thence across Hasborough Place at right 7. The Traffic (Waimea County) Notice No. 3, 1978, dated angles from its southern side to its northern side; thence the 22nd day of September 1978. northerly, generally, by a right line to a point on the southern side of Barnego By-Pass Road 500 metres measured westerly, 8. The Traffic (Motueka Borough) Notice No. 1, 1979, generally, along the said road from Moir Street; thence across dated the 9th day of March 1979. Barnego By-Pass Road at right angles from its southern side to 9. The Traffic (Waimea County) Notice No. 1, 1979, dated its northern side; thence north-easterly, generally, by a right the 9th day of March 1979. line to the intersection of the southern side of Johnson Road 10. The Traffic (Waimea County) Notice No. 2, 1979, dated with the western side of McNeill Street; thence easterly, the 9th day of November 1979. generally, across McNeill Street to the commencing point. 11. The Traffic (Waimea County) Notice No. 1, 1980, dated Second Schedule the 26th day of May 1980. No. 1 State Highway (Awanui-Bluff): from a point 260 metres 12. The Traffic (Waimea County) Notice No. 1, 1982, dated measured easterly, generally, along the said State highway the 19th day of February 1982. from Cambridge Street to a point 320 metres measured 13. The Traffic (Waimea County) Notice No. 2, 1982, dated westerly, generally, along the said State highway from the 4th day of June 1982. Cambridge Street; and from a point 20 metres measured 14. The Traffic (Waimea County) Notice No. 1, 1983, dated south-westerly, generally, along the said State highway from the 1st day of July 1983. Michies Road to a point 150 metres measured westerly, generally, along the said State highway from the Balclutha­ 15. The Traffic (Richmond Borough and Waimea County) Waitepeka Road. Notice No. 1, 1984, dated the 31st day of May 1984. Signed at Wellington this 8th day of October 1991. 16. The Traffic (Golden Bay County) Notice No. 1, 1986, dated the 6th day of June 1986. J. P. EDGAR, Senior Traffic Engineer. 17. The Traffic (Waimea County) Notice No. 2, 1986, dated 'New Zealand Gazette, No. 82, dated 4 November 1971, the 4th day of August 1986. page 2296. 18. The Traffic (Waimea County) Notice No. 2, 1987, dated t New Zealand Gazette, No. 202, dated 1 December 1983, the 22nd day of October 1987. page 4176. 19. The Traffic (Waimea County) Notice No. 3, 1987, (RT 01/7 /10) signed on the 26th day of November 1987. 9010088 20. The Traffic (Golden Bay County) Notice No. 1, 1988, signed on the 28th day of April 1988. The Traffic (Tasman District) Notice No. 1, 1991 First Schedule Pursuant to the Transport Act 1962, by a delegation from the Minister of Transport, and a subdelegation from the Secretary Situated within Tasman District at Brightwater: for Transport, I, John Paul Edgar, Senior Traffic Engineer, Bryants Road: From Ellis Street to a point 170 metres give the following notice: measured easterly, generally, along the said road from Ellis Notice Street. Fairfield Street. This notice may be cited as the Traffic (Tasman District) Notice No. 1, 1991. Hollis Place. The areas and roads specified in the First Schedule are Lord Rutherford Road: From Ellis Street to the No. 6 State declared to be closely populated localities for the purposes of Highway (Blenheim-Invercargill via Nelson and Greymouth). section 52 of the Transport Act 1962. Naumai Place. The roads in the Second Schedule are declared to be Newman Avenue. 3230 NEW ZEALAND GAZETTE No. 153

Starveall Street. side of High Street South 50 metres measured south-westerly, Waimea West Road: From Ellis Street to a point 500 metres generally, along the aforesaid street from the No. 60 State measured westerly, generally, along the said road from Ellis Highway (Richmond-Collingwood); thence across High Street Street. South, at right angles, from its north-western side to its south­ eastern side; thence south-easterly, generally, to a point on the At Collingwood: western side of the No. 60 State Highway (Richmond­ No. 60 State Highway (Richmond-Collingwood): From a point Collingwood) 100 metres measured southerly, generally, 160 metres measured westerly, generally, along the said along the said highway from High Street South; thence across highway from Tasman Street to its northern end point. No. 60 State Highway (Richmond-Collingwood), at right Beach Road: From William Street to a point 100 metres angles, from its western side to its eastern side; thence measured southerly, generally, along the said road from northerly, generally, by a right line, along the eastern side of Elizabeth Street. the No. 60 State Highway (Richmond-Collingwood) to the commencing point. Elizabeth Street. At Murchison: Tasman Street. No. 6 State Highway (Blenheim-lnvercargill via Nelson and William Street. Greymouth): From a point 230 metres measured westerly, At : generally, along the said highway from Fairfax Street to a Goodall Place. point 180 metres measured easterly, generally, along the said highway from Milton Street. Kaiteriteri-Sandy Bay Road: From a point 100 metres Brunner Street. measured southerly, generally, along the said road from Rowling Road to a point 100 metres measured northerly, Cromwell Street. generally, along the said road from Rowling Heights Road. Fairfax Street: From the No. 6 State Highway (Blenheim­ Rowling Road. Invercargill via Nelson and Greymouth) to a point 800 metres measured southerly, generally, along the said street from the Rowling Heights Road. State highway. At Mapua: George Street. Aranui Road: From a point 300 metres measured northerly, Hampden Street. generally, along the said road from Toru Street to its eastern end. Hotham Street: From a point 80 metres measured westerly, generally, along the said street from Fairfax Street to a point lwa Street. 150 metres measured easterly, generally, along the said street Tahi Street. from Fairfax Street. T oru Street. Milton Street. At Motueka: At Richmond: All roads, and parts of roads, within the area bounded by a line All roads, and parts of roads, within the area bounded by a line commencing at the junction of the northern side of Wharf commencing from a point on the north-east side of Queen Road with the eastern side of the No. 60 State Highway Street, 600 metres measured north-westerly, generally, along (Richmond-Collingwood); thence easterly, generally, along the the aforesaid street from the No. 6 State Highway (Blenheim­ northern side of Wharf Road to a point 80 metres measured Invercargill via Nelson and Greymouth); thence across Queen westerly, generally, along the aforesaid road from Trewavas Street, at right angles, from its north-east side to its south-west Street; thence across Wharf Road, at right angles, by a right side; thence southerly, generally, by a right line, to a point on line, south-westerly, generally, to the mean low water spring the north-western side of the No. 6 State Highway (Blenheim­ mark; thence southerly, then easterly, then northerly, Invercargill via Nelson and Greymouth) 600 metres measured generally, along the mean low water spring mark, to a point north-easterly, generally, along the aforesaid highway from the due east of the eastern most end of Harbour Road; thence No. 60 State Highway (Richmond-Collingwood); thence north-westerly, generally, by a right line, to a point on the across the No. 6 State Highway (Blenheim-Invercargill via eastern side of Thorp Street 50 metres measured northerly, Nelson and Greymouth), at right angles, from its north-west generally, along the aforesaid street from Fearon Street; side to its south-east side; thence south-westerly, generally, thence westerly, generally, by a right line, to a point along the south-eastern side of the No. 6 State Highway 200 metres measured northerly, generally, along the No. 60 (Blenheim-lnvercargill via Nelson and Greymouth) to a point State Highway (Richmond-Collingwood) from Fearon Street; 300 metres measured northerly, generally, along the aforesaid thence due west, by a right line, for a distance of 1000 metres, highway from Bateup Road; thence south-easterly, generally, measured westerly, generally, from the last named point; by a right line, to a point on the north-west side of Wensley thence south-westerly, generally, by a right line, to a point on Road 300 metres measured north-easterly, generally, along the western side of Pamarika Street 250 metres measured the aforesaid road from Bateup Road; thence north-easterly, northerly, generally, along the aforesaid street from generally, along the north-western side of Wensley Road to a Whakarewa Street; thence southerly, generally, by a right line, point 400 metres measured north-easterly, generally, along the to a point on the northern side of College Street 650 metres aforesaid road from Bateup Road; thence across Wensley measured westerly, generally, along the aforesaid street from Road, at right angles, from its north-western side to its south­ Queen Victoria Street; thence easterly, generally, by a right eastern side; thence south-westerly, generally, along the south­ line, to a point on the northern side of College Street eastern side of Wensley Road to a point 300 metres measured 300 metres measured westerly, generally, along the aforesaid north-easterly, generally, along the aforesaid road from street from Queen Victoria Street; thence across College Bateup Road; thence southerly, generally, by a right line, to Street, at right angles, from its north side to its south side; the intersection point of the north-east side of Harts Road and thence south-easterly, generally, by a right line, to a point, on the northwest side of Hill Street; thence due east, by a right the western side of Queen Victoria Street 160 metres line, to a point 1000 metres measured easterly, generally, from measured northerly, generally, along the aforesaid street from the last named point; thence north-easterly, generally, by a Hau Road; thence across Queen Victoria Street, at right right line, to a point on the north-eastern side of Champion angles, from its western side to its eastern side; thence south­ Road 800 metres measured south-easterly, generally, along easterly, generally, by a right line, to a point on the western the aforesaid road from Hill Street north; thence north- 10 OCTOBER NEW ZEALAND GAZETTE 3231 westerly, generally, along the north-eastern side of Champion At : Road to the intersection point of that road and the No. 6 State Kowhai Street. Highway (Blenheim-lnvercargill via Nelson and Greymouth); thence across Champion Road, at right angles, from its north­ Matai Crescent. eastern side to its south-western side; thence south-westerly, Rata Avenue. generally, to a point on the south-eastern side of Salisbury Tawa Place. Road 450 metres measured south-westerly, generally, along the said road from Champion Road; thence across Salisbury Totara Street. Road, at right angles, from its south-east side to its north-west At Tata Beach: side; thence northerly, generally, by a right line, to a point on Cornwall Place. the south side of the No. 6 State Highway (Blenheim­ Invercargill via Nelson and Greymouth) 1100 metres Esplanade Reserve Road. measured easterly, generally, along the aforesaid highway Peninsula Road. from Queen Street; thence westerly, generally, by a right line, Petersens Road. to a point on the south side of the last-named highway 400 metres measured north-easterly, generally, along the aforesaid At Wakefield: highway from Queen Street; thence across the last-named No. 6 State Highway (Blenheim-Invercargill via Nelson and highway, at right angles, from its southern side to its northern Greymouth): From a point 100 metres measured north­ side; thence easterly, generally, by a right line, to a point on easterly, generally, along the said highway from Pitfure Road the north side of the last-named highway, 1200 metres to a point 350 metres measured south-easterly, generally, measured easterly, generally, along the aforesaid highway along the said highway from Edward Street. from Queen Street; thence northerly, generally, to a point on Arrow Street. the north-western side of Headingly Lane 800 metres Bastin Terrace. measured north-easterly, generally, along the said lane from Queen Street; thence south-westerly, generally, by a right line, Edward Street. to the intersection point of the north-western side of Headingly Eighty Eight Valley Road: From the No. 6 State Highway Lane and the north-eastern side of Queen Street; thence south­ (Blenheim-Invercargill via Nelson and Greymouth) to a point easterly, generally, by a right line, to the commencing point. 500 metres measured southerly, generally, along the said road At : from Hunt Terrace. No. 60 State Highway (Richmond-Collingwood): From a point Harcourt Place. 80 metres measured westerly, generally, along the said Hunt Terrace. highway from School Road to a point 1200 metres measured Lord Auckland Road. southerly, generally, along the said highway from School Road. Martin Avenue. Green Tree Road. Onslow Place. Lodders Lane: From School Road to a point 50 metres Pitfure Road. measured southerly, generally, along the said lane from School Wakefield-Woodstock Road: From the No. 6 State Highway Road. (Blenheim-Invercargill via Nelson and Greymouth) to the School Road. north-western end of the Wai-iti River Bridge. Wharf Road. Second Schedule At Takaka-: Situated within Tasman District at Brightwater: No. 60 State Highway (Richmond-Collingwood): From a point No. 6 State Highway (Blenheim-Invercargill via Nelson and 160 metres measured southerly, generally, along the said Greymouth): From Lord Rutherford Road to a point highway from Motupipi Street to a point 410 metres measured 200 metres measured northerly, generally, along the said northerly, generally, along the said highway from Meihana highway from Roughton Lane. Street. At Brooklyn: Edinburgh Street. Old Mill Road: From Shaggery Road to Umukuri Road. Glenview Road: From a point 50 metres measured south­ Umukuri Road: From Old Mill Road to Little Sydney Road. westerly, generally, along the said road from Packards Road to the Takaka-Tarakohe Road. At Mapua: Hiawatha Lane. Aranui Road: From the No. 60 State Highway (Richmond­ Collingwood) to a point 300 metres measured northerly, Junction Street. generally, along the said road from Toru Street. Meihana Street: From the No. 60 State Highway (Richmond­ Higgs Road: From the No. 60 State Highway (Richmond­ Collingwood) to a point 120 metres measured south-easterly, Collingwood) to Aranui Road. generally, along the said street from the aforesaid highway. At Motueka: Motupipi Street: From the No. 60 State Highway (Richmond­ Collingwood) to a point 600 metres measured north-easterly, College Street: From a point 300 metres measured westerly, generally, along the said street from the aforesaid highway. generally, along the said street from Queen Victoria Street to a point 500 metres measured easterly, generally, along the said Patons Rock Road: From a point 1840 metres measured street from Chamberlain Street. north-easterly, generally, along the said road from the No. 60 State Highway (Richmond-Collingwood) for a distance of High Street South: From a point 50 metres measured south­ 800 metres measured north-westerly, generally, along the said westerly, generally, along the said street from the No. 60 State road, including all roads having access to the aforesaid portion Highway (Richmond-Collingwood) to Wildmans Road. of the said road. Wildmans Road: From a point 500 metres measured easterly, Rototai Road: From Meihana Street to a point 600 metres generally, along the said road from Queen Victoria Street to measured north-easterly, generally, along the said road from High Street South. Meihana Street. At Pohara: 3232 NEW ZEALAND GAZETTE No. 153

Pohara Valley Road. At Tasman: Selwyn Street. No. 60 State Highway (Richmond-Collingwood): From a point Takaka-Tarakohe Road: From Selwyn Street to Pohara Valley 50 metres measured north-westerly, generally, along the said Road. highway from Dickers Road to a point 70 metres measured south-easterly, generally, along the said highway from Kina At Richmond: Beach Road. No. 6 State Highway (Blenheim-lnvercargill via Nelson and At Wakefield: Greymouth): from a point 600 metres measured north­ easterly, generally, along the said highway from Bateup Road No. 6 State Highway (Blenheim-Invercargill via Nelson and to a point 800 metres measured south-westerly, generally, Greymouth): From a point 100 metres measured north­ along the said highway from Ranzau Road. easterly, generally, along the said highway from Pitfure Road to a point 50 metres measured north-easterly, generally, along No. 60 State Highway (Richmond-Collingwood): From the the said highway from Birds Lane. No. 6 State Highway (Blenheim-Invercargill via Nelson and Greymouth) for a distance of 200 metres measured north­ At Upper Takaka: westerly, generally, along the said highway. No. 60 State Highway (Richmond-Collingwood): From a point Bateup Road: From the No. 6 State Highway (Blenheim­ 180 metres measured easterly, generally, along the said Invercargill via Nelson and Greymouth) to a point 350 metres highway from Cobb Valley Road to a point 800 metres measured north-westerly, generally, along the said road from measured northerly, generally, along the said highway from Wensley Road. Cobb Valley Road. Queen Street: From a point 40 metres measured south­ Third Schedule easterly, generally, along the said street from Headingly Lane Situated within Tasman District at Collingwood: to a point 600 metres measured north-westerly, generally, along the said street from the No. 6 State Highway (Blenheim­ No. 60 State Highway (Richmond-Collingwood): From a point Invercargill via Nelson and Greymouth). 480 metres measured westerly, generally, along the said highway from Tasman Street to a point 160 metres measured Ranzau Road: From the No. 6 State Highway (Blenheim­ westerly, generally, along the said highway from Tasman Invercargill via Nelson and Greymouth) to a point 300 metres Street. measured north-westerly, generally, along the said road from Patons Road. At : Wensley Road: From Bateup Road to a point 400 metres Moutere Highway: From its junction with Hursthouse Street to measured north-easterly, generally, along the said road from a point 800 metres measured southerly, generally, along the Bateup Road. said highway from the said junction. Whites Road: From the No. 6 State Highway (Blenheim­ At Upper Moutere: Invercargill via Nelson and Greymouth) to a point 320 metres Moutere Highway: From a point 50 metres measured easterly, measured north-westerly, generally, along the said road from generally, along the said highway from the Sunrise Valley Patons Road. Road to a point 380 metres measured northerly, generally, along the said highway from Supplejack Valley Road. At Riwaka: Lodders Lane: From a point 50 metres measured southerly, Fourth Schedule generally, along the said lane from School Road to the No. 60 Situated within Tasman District at Pakawau: State Highway (Richmond-Collingwood). Pakawau-Collingwood Road: From its junction with At Ruby Bay: Mangarakau Road and Puponga Road to a point 2200 metres No. 60 State Highway (Richmond-Collingwood): From a point measured southerly, generally, along the said road from the 50 metres measured northerly, generally, along the said said junction. highway from Pine Hill Road to a point 400 metres measured At Pohara: southerly, generally, along the said highway from Tait Road. Pohara Valley Road: From the Takaka-Tarakohe Road to a At St. Arnaud: point 640 metres measured south-easterly, generally, along the No. 63 State Highway (Renwick-Kawatira): From Lodge Road said road from the Takaka-Tarakohe Road. to Borlase Avenue. Selwyn Street. At Takaka: Takaka-Tarakohe Road: From Selwyn Street to Pohara Valley Meihana Street: From a point 120 metres measured south­ Road. easterly, generally, along the said street from the No. 60 State Signed at Wellington this 8th day of October 1991. Highway (Richmond-Collingwood) to Motupipi Street. J. P. EDGAR, Senior Traffic Engineer. Motupipi Street: From a point 600 metres measured north­ l. New Zealand Gazette, No. 59, dated 12 August 1971, easterly, generally, along the said street from the No. 60 State page 1599. Highway (Richmond-Collingwood) to Meihana Street. 2. New Zealand Gazette, No. 56, dated 14 June 1973, page Sun Belt Crescent. 1125. Takaka-Tarakohe Road: From Motupipi Street to a point 3. New Zealand Gazette, No. 81, dated 29 August 1974, 450 metres measured north-easterly, generally, along the said page 1803. road from Sun Belt Crescent; and from a point 250 metres measured north-westerly, generally, along the said road from 4. New Zealand Gazette, No. 72, dated 4 September 1975, Glenview Road to a point 750 metres measured north-easterly, page 1971. generally, along the said road from Glenview Road. 5. New Zealand Gazette, No. 112, dated 3 November 1977, At Tapawera: page 2855. Main Road; From a point 20 metres measured northerly, 6. New Zealand Gazette, No. 53, dated 15 June 1978, page generally, along the said road from the Tadmor-Tapawera 1665. Road to a point 980 metres measured southerly, generally, 7. New Zealand Gazette, No. 82, dated 28 September 1978, along the said road from the Tadmore-Tapawera Road. page 2665. 10 OCTOBER NEW ZEALAND GAZETTE 3233

8. New Zealand Gazette, No. 21, dated 22 March 1979, page 698. Treasury 9. New Zealand Gazette, No. 21, dated 22 March 1979, page Public Finance Act 1959 698. 10. New Zealand Gazette, No. 107, dated 22 November 1979, Notice of Guarantee Under Section 59 (2) of the page 3618. Public Finance Act 1989 11. New Zealand Gazette, No. 62, dated 29 May 1980, page On 28 March 1991, I gave 3 guarantees pursuant to section 59 1634. of the Public Finance Act 1959, in favour of the lenders listed below, being subsidiary companies of the Board of Trustees of 12. New Zealand Gazette, No. 22, dated 25 February 1982, the National Provident Fund (the "Fund"). The guarantees page 600. were for an internal borrowing within the Fund in order to make a payment to DFC New Zealand Limited for the 13. New Zealand Gazette, No. 60, dated 10 June 1982, page purchase of certain tax losses. Such purchase of tax losses was 1813. made under a Deed between the Fund and DFC New Zealand Limited dated 21 September 1990. 14. New Zealand Gazette, No. 101, dated 14 July 1983, page 2183. Amount of Date Borrower Lender Principal Given 15. New Zealand Gazette, No. 94, dated 7 June 1984, page 1868. Board of Trustees NPF {Fixed $50 million' 28/3/91 of the National Interest) Limited 16. New Zealand Gazette, No. 93, dated 19 June 1986, page Provident Fund 2574. acting as trustees of DBP 17. New Zealand Gazette, No. 123, dated 7 August 1986, Annuitants page 3326. Scheme ("DBP(a)") 18. New Zealand Gazette, No. 187, dated 29 October 1987, DBP (a) NPF (Passive Fixed $40 million' 28/3/91 Interest) Limited page 4918. DBP(a) NPF (Securities) $248 milliont 28/3/91 19. New Zealand Gazette, No. 214, dated 3 December 1987, Limited page 5544. 'repaid on 24/4/91. 20. New Zealand Gazette, No. 76, dated 5 May 1988, page t$33 million as at 2/8/91. 1889. Dated at Wellington this 30th day of September 1991. (RT 01/7 /55) RUTH RICHARDSON, Minister of Finance. go10095 go10080

Land Notices

DENIS MARSHALL, Minister of Conservation. Conservation (DOC C.O. : RAP LIN A9) ln9957

Land Act 1948 Reserves Act 1977

Revocation of the Reservation Over a Reserve Reservation of Land Pursuant to the Reserves Act 1977, and to a delegation from the Minister of Conservation, the Regional Conservator of the Pursuant to the Land Act 1948, the Minister of Conservation, Wellington Conservancy of the Department of Conservation, with the consent of the Minister of Lands, hereby sets apart the hereby revokes the reservation as a reserve for local purpose land described in the Schedule hereto, as a scenic reserve (centre for the intellectually handicapped) over the land subject to the provisions of the Reserves Act 1977. described in the Schedule hereto. Schedule Schedule Wellington Land District-Lower Hutt City 1282 square metres, more or less, being Lots 96 and 97, Otago Land District-Queenstown-Lakes District Deposited Plan 45470, situated in Block XIV, Belmont Survey District. All Gazette notice 239028.1. 20.30 hectares, more or less, being Section 1, S.O. 23381, Dated at Wellington this 2nd day of October 1991. situated in Block XIV, Lower Hawea Survey District. Document 784479/2 (All). N. D. R. McKERCHAR, Regional Conservator. (Files: DOC R.O. GF3/400) !CL ln9958 Dated at Wellington this 27th day of September 1991. 3234 NEW ZEALAND GAZETTE No. 153

Access to Parts of a Nature Reserve Without a Dated at Wellington this 30th day of September 1991. Permit W. GARDINER, General Manager, lwi Transition Agency. The Regional Conservator of the Department of Conservation, (MA H.O. 2/3/1/6; D.O. 2/439) 2CL pursuant to a delegation from the Minister of Conservation, lnl0094 hereby declares, pursuant to section 57 (2) of the Reserves Act 1977, that access to the parts of the Taiaroa Head Nature Setting Apart Maori Freehold Land as a Maori Reserve described in the First and Second Schedules hereto, is Reservation permitted without a permit between the hours of 9 a.m. and sundown. This declaration has effect throughout each year in Notice is hereby given that by virtue of section 439 of the respect of the land in the First Schedule but only between Maori Affairs Act 1953, and pursuant to a recommendation of 24 November and 16 September in respect of the land in the the Maori Land Court, the Maori freehold land described in Second Schedule. This declaration is subject to the following the Schedule hereto is set apart as a Maori reservation for the conditions: purposes of preserving the native flora and scenic value of the land for recreation for the common use and benefit of the 1. This notice shall apply only to members of tour parties descendants of Haimona Waititi. conducted by Otago Peninsula Trust and authorised employees of the Trust conducting those parties. Schedule 2. Each member of such a tour party and each such Gisborne Land District authorised employee shall be given a written notice in the following form before entering the parts of the reserve All that piece of land situated in Blocks I and II, Matakaoa described herein: Survey District and described as follows: "Please take note- access within the Taiaroa Head Nature Area Reserve is strictly controlled in the interests of wildlife ha Being conservation. You must remain within the area that will 15.3781 Wharekahika A26, and being all the land be indicated by your guide. You must follow the contained in vesting order on consolidation, instructions of your guide at all times while in the reserve. dated 22 March 1957. No smoking is permitted within the reserve. Entry to the Dated at Wellington this 30th day of September 1991. reserve is at the visitor's own risk and no liability in W. GARDINER, General Manager, lwi Transition Agency. respect of property damage or personal injury is accepted by the reserve administrators." (D.O. Appln. 91369; H.O.) 2cL lnl0096 First Schedule Otago Land District-Dunedin City Setting Apart Maori Freehold Land as a Maori Reservation 917 square metres, more or less, being area "A", S.O. 23598 and being part Section 55, Block A3, Otakou Maori Reserve. Pursuant to section 439 of the Maori Affairs Act 1953, the Maori freehold land described in the Schedule hereto is hereby Second Schedule set apart as a Maori reservation for the purpose of a Otago Land District-Dunedin City recreational reserve for the common use and benefit of the owners and their descendants. 310 square metres, more or less, being area "B", S.O. 23598 and being part Section 54, Block A3, Otakou Maori Reserve. Schedule Dated at Dunedin this 3rd day of October 1991. Gisborne Land District J. E. CONNELL, Regional Conservator, Department of All that piece of land situated in Block V, Te Kaha Survey Conservation, Dunedin. District and described as follows: (DOC C.O. NAT 3) 2/1 Area ln10079 m2 Being 4300 Part Te Kaha 70 Block. Justice Dated at Wellington this 30th day of September 1991. W. GARDINER, General Manager, lwi Transition Agency. Maori Affairs Act 1953 (M.A. H.O. 2/3/1/4; D.O. 34792) 2CL lnl0097 Redefining Purposes of Maori Reservation Notice is hereby given that, pursuant to section 439 (5) (c) of Setting Apart Maori Freehold Land as a Maori the Maori Affairs Act 1953, the purposes for which the Maori Reservation reservation was, in respect of the land described in the Pursuant to section 439 of the Maori Affairs Act 1953, the Schedule hereto, created by notice, dated 26 June 1952, Maori freehold land described in the Schedule hereto is hereby published in the New Zealand Gazette No. 44, page 1086, are set apart as a Maori reservation for the purpose of a fishing hereby redefined as a meeting place and for papakainga ground for the common use and benefit of the Ngati Moeahu housing for the common use of the Ngatiawa, Ngatitoa and Tribe. Ngati Raukawa tribes. Schedule Schedule Taranaki Land District Wellington Land District All that piece of land situated in Block IV, Cape Survey All that piece of land situated in Block IX, Kaitawa Survey District and described as follows: District and described as follows: Area Area ha Being m2 Being 1.8211 Tuiraho, Section 15, Block IV and being all the 2792 Ngarara West A78A and being the land contained in land contained in certificate of title 10/63 certificate of title 586/33 (Wellington Registry). (Taranaki Registry). 10 OCTOBER NEW ZEALAND GAZETTE 3235 Dated at Wellington this 30th day of September 1991. Survey and Land Information W. GARDINER, General Manager, Iwi Transition Agency.

(M.A. H.O. 2/3/1/6; D.O. 2/439) 2CL Local Government Act 1974 lnl0098

Transfer of Unformed Legal Road in Block XII, Setting Apart Maori Freehold Land as a Maori Maungataniwha Survey District and Block X, Kaeo Reservation Survey District in the Far North District

Notice is hereby given that by virtue of section 439 of the Pursuant to section 323 of the Local Government Act 1974, Maori Affairs Act 1953, and pursuant to a recommendation of and to a delegation from the Minister of Lands, the Manager, the Maori Land Court, the Maori freehold land described in Lands and Property, Department of Survey and Land the Schedule hereto is set apart as a Maori reservation for the Information, Auckland, hereby declares that the land described purposes of a marae amd urupa for the common use and in the Schedule hereto, has been transferred to the Crown by benefit of Te Whanau Ki a Kahu (Whanau a The Far North District Council, pursuant to the said section Tauwhakatuakina). 323, and on the publication of this notice that the said land shall be deemed to be Crown land subject to the Land Act Schedule 1948.

Gisborne Land District Schedule

All that piece of land situated in Block XII, Matakaoa Survey North Auckland Land District District and described as follows: Area 4.3090 hectares, more or less, being unformed legal road m2 Being adjoining Lot 2, D.P. 51456, Allotments 52, 53, S54, 73 and 7891 Whetumatarau 83, and being all the land contained 74 and part Allotment 72, Parish of Pupuke, Lots 1 and 2, in vesting order on consolidation, dated 22 March D.P. 37167, situated in Block XII, Maungataniwha Survey 1957. District. Shown marked "A" on S.O. Plan 65786. Dated at Wellington this 30th day of September 1991. 3.9820 hectares, more or less, being unformed legal road adjoining Allotments S54, 55, NW60, SE60, NW61, 62, 155, W. GARDINER, General Manager, Iwi Transition Agency. 157 and 158, and part Allotments 58 and 59, Parish of Pupuke and part Omahuta 1 Block, situated in Block XII, (D.O. Appln. 91226) 2cL Maungataniwha Survey District. Shown marked "B" on S.O. lnl0099 Plan 65786.

5.6500 hectares, more or less, being unformed legal road New Zealand Railways adjoining Allotments 142, 143A, N144, Sl44, 149, N150, S150, 151, N152, M152 and 153, Parish of Pupuke and Corporation Section 13, Block X, Kaeo Survey District. Shown marked "A" on S.O. Plan 65691.

New Zealand Railways Corporation Dated at Auckland this 30th day of September 1991. Act 1981 G. A. DAWSON, Manager, Lands and Property.

Declaring Land at Kaukapakapa to be Set Apart (DOSLI Ak. D.O. Lands 22/1/6) !CL for Railway Purposes ln9956 Pursuant to sections 24 and 30 of the New Zealand Railways Corporation Act 1981 and section 52 of the Public Works Act Transfer of Unformed Legal Road in the District of 1981, the Chief Executive of the New Zealand Railways Tasman Corporation hereby declares the land described in the Schedule hereto to be set apart for and on behalf of Her Pursuant to section 323 of the Local Government Act 1974, Majesty the Queen for railway purposes. and to a delegation from the Minister of Lands, the Manager, Lands and Property, Department of Survey and Land Schedule Information, Nelson, hereby declares that the land, described in the Schedule hereto, has been transferred to the Crown by North Auckland Land District-Rodney District The Tasman District Council, pursuant to the said section 323, and on the publication of this notice the said land shall be All that piece of land containing 347 square metres, situated in deemed to be Crown land subject to the Land Act 1948. Block XI, Kaipara Survey District, being part Section 13, Parish of Kaukapakapa; being balance conveyance 112226 Schedule (deeds index 38/608). Nelson Land District-Tasman District Dated at Wellington this 7th day of October 1991. 4825 square metres, adjoining or passing through part Lot 1, P. K. TROTMAN, for Chief Executive, New Zealand Railways D.P. 6769 situated in Blocks V and IX, Waitapu Survey Corporation. District; as shown marked "A" on S.O. Plan 13886, lodged in (NZR LO. 5033/-) the office of the Chief Surveyor at Nelson. ln10087 Dated at Nelson this 2nd day of October 1991. 3236 NEW ZEALAND GAZETTE No. 153

R. G. C. WRATT, Manager, Lands and Property. Department of Survey and Land Information, Christchurch, declares that, an agreement to that effect having been entered (DOSLI Nn. D.O. Lands 3) !CL ln10049 into, the land described in the Schedule hereto is hereby acquired for a limited access road which becomes road, limited access road and State highway and vests in the Crown on the Public Works Act 1981 date of publication of this declaration in the Gazette. Declaring Stopped Road to be Vested in the City of Schedule Nelson Canterbury Land District-Waimate District Pursuant to sections 117 and 120 (3) of the Public Works Act 1981, and to a delegation from the Minister of Lands, the All that piece of land containing 2449 square metres, situated Manager, Lands and Property, Department of Survey Land in Block XIII, Hakataramea Survey District, being part Section 7; as shown marked "B" on S.O. Plan 13488, lodged in the Information, Nelson, declares that the portion of stopped road described in the Schedule hereto shall be amalgamated with office of the Chief Surveyor at Christchurch. the land in certificate of title No. 8C/925. Dated at Christchurch this 2nd day of October 1991. Schedule R. J. MILNE, District Solicitor. (DOSLI Ch. D.O. 40/72/82/15/102/3) !CL Nelson Land District-Nelson City ln10078 80 square metres, situated in Block XVI, Moutere Survey District, being Section 1, S.O. Plan 14651. Land at Aberdeen Street Acquired for Road Dated at Nelson this 30th day of September 1991. Pursuant to section 20 (1) of the Public Works Act 1981, and R. G. C. WRATT, Manager, Lands and Property. to a delegation from the Minister of Lands, the District Solicitor, Department of Survey and Land Information, (DOSLI Nn. D.O. 72/6/11/2/0/77) icL ln10048 Christchurch, declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is hereby acquired for road and shall vest in The Christchurch Land Acquired for a Technical School in the City City Council on the date of publication of this declaration in of Nelson the Gazette. Pursuant to section 20 of the Public Works Act 1981, and to a delegation from the Minister of Lands, the Manager, Lands Schedule and Property, Department of Survey and Land Information, Canterbury Land District-Christchurch City Nelson, declares that, an agreement to that effect having been entered into, the land described in the Schedule hereto is Area hereby acquired, subject to Special Order 79989 imposing mz Being building line restriction, for a technical school and shall vest in 216 Part Lot 1, D.P. 33481; marked "A" on plan. the Crown on the date of publication hereof in the Gazette. 152 Part Lot 1, D.P. 33481; marked "B" on plan. Schedule As shown marked as above mentioned on S.0. Plan 18635, lodged in the office of the Chief Surveyor at Christchurch. Nelson Land District-Nelson City Dated at Christchurch this 2nd day of October 1991. 809 square metres, situated in Block IV, Waimea Survey R. J. MILNE, District Solicitor. District, being part Section 202, City of Nelson. All certificate of title, Volume 27, folio 119, Nelson Land Registry. (DOSLI Ch. D.O. 35/1/125) !CL ln10045 Dated at Nelson this 30th day of September 1991. R. G. C. WRATT, Manager, Lands and Property. Land Held as a Reserve for a Public School to be (DOSLI Nn. D.O. 6825-C2020) 1cL Set Apart for a Public School in the Clutha District ln10047 Pursuant to section 52 of the Public Works Act 1981, and to a delegation from the Minister of Lands, the Manager, Lands Amending a Notice Acquiring Land for Limited and Property, Department of Survey and Land Information, Access Road (State Highway No. 3), Stopping Dunedin declares the reserve in the Schedule hereto to be set Road and Taking Land in the District of Wanganui apart for a public school. Pursuant to section 55 of the Public Works Act 1981, and to a delegation from the Minister of Lands, the District Manager, Schedule Department of Survey and Land Information, Wellington, Otago Land District-Clutha District hereby amends the notice dated the 22nd day of April 1991, published in the New Zealand Gazette of 9 May 1991, No. 69 All that piece of land containing 4014 square metres, being at page 1541, by omitting from paragraphs (b) and (c) the Section 165, Wilden Settlement, Block VI, Crookston Survey memorandum of mortgage reference of "B066183.3" and District. Part Gazette notice (New Zealand Gazette, 1951, substituting "Bl 79592.2". page 906). Dated at Wellington this 30th day of September 1991. Dated at Dunedin this 2nd day of October 1991. E. C. MELDRUM, District Manager. M. R. MACKENZIE, Manager, Lands and Property, Department of Survey and Land Information, Dunedin. (DOSLI Wg. 8/3/0/22/3: 695112) !CL ln10046 (DOSLI Dn. D.O. 16/216/0) 1cL ln10044 Land at Hakataramea River Bridge Acquired for a Limited Access Road Road Realignment in Selwyn District-Wairiri Pursuant to section 20 (1) of the Public Works Act 1981, and Road to section 88 (2) of the Transit New Zealand Act 1989, and to Pursuant to Part VIII of the Public Works Act 1981, and to a a delegation from the Minister of Lands, the District Solicitor, delegation from the Minister of Lands, the Manager, Lands 10 OCTOBER NEW ZEALAND GAZETTE 3237 and Property, Department of Survey and Land Information, Dated at Auckland this 3rd day of October 1991. Christchurch, hereby: G. A. DAWSON, Manager, Lands and Property.

(a) Pursuant to section 114 (1), declares the pieces of land (DOSLI Ak. D.O. 72/l/2A/0/378) !CL described in the First Schedule hereto to be road which, ln10054 pursuant to section 60 (2) of the Transit New Zealand Act 1989, forms part of State Highway No. 72 and shall vest in the Land Held for Motorway Set Apart for Limited Crown; Access Road and the Functioning Indirectly of a (b) Pursuant to sections 116, 117 and 120 (3), declares the Limited Access Road in the Franklin District portion of road described in the Second Schedule hereto to be Pursuant to section 52 (1) of the Public Works Act 1981, stopped and vested in Manfred August Killenberg (and shall be section 88 (2) of the Transit New Zealand Act 1989, and to a amalgamated with the land in certificate of title No. 7D/380, delegation from the Minister of Lands, the Manager, Lands Canterbury Land Registry) and and Property, Department of Survey and Land Information, (c) Pursuant to sections 119 (1) and 120 (3), declares the Auckland, declares the land described in the First Schedule to pieces of land described in the Third Schedule hereto to be be set apart for a limited access road, which becomes road, taken and vested in Manfred August Killenberg (and shall be limited access road and State highway, and the land described amalgamated with the land in certificate of title 7D/380, in the Second Schedule to be set apart for the functioning Canterbury Land Registry). indirectly of a limited access road. First Schedule First Schedule Canterbury Land District-Selwyn District North Auckland Land District Area 1.8562 hectares, being part Allotment 46, Mangatawhiri ha Being Parish; shown marked "A" on S.0. Plan 64372, lodged in the office of the Chief Surveyor at Auckland. 1.6034 Part Rural Section 35103; marked "A" on plan. Area Second Schedule mz Being North Auckland Land District 2093 Part Lot 3, D.P. 26647; marked "B" on plan. 1436 Part Rural Section 19053; marked "C" on plan. 90 square metres, being part Allotment 46, Mangatawhiri Parish; shown marked "B" on S.O. Plan 64372, lodged in the As shown marked as above mentioned on S.O. Plan 13149, office of the Chief Surveyor at Auckland. lodged in the office of the Chief Surveyor at Christchurch. Dated at Auckland this 3rd day of October 1991. Second Schedule G. A. DAWSON, Manager, Lands and Property. Canterbury Land District-Selwyn District (DOSLI Ak. D.O. 72/l/2A/0/231) !CL ln10053 All that portion of road containing 1.3182 hectares, adjoining Rural Sections 19053, 17648X, 17648 and 35103, and Lot 3, Declaring Land Acquired for a Government Work D.P. 26647; as shown marked "G" on S.O. Plan 13149, and Not Required for that Purpose to be Crown lodged in the office of the Chief Surveyor at Christchurch. Land Third Schedule Pursuant to section 42 (3) of the Public Works Act 1981, the Minister of Lands hereby declares the land described in the Canterbury Land District-Selwyn District Schedule hereto to be Crown Land subject to the Land Act Area 1948, as from the 3rd day of July 1991. ha Being 1.2024 Part Rural Section 35103; marked "E" on plan. Schedule Area North Auckland Land District m2 Being 2436 square metres, being part Allotment 142, Mangonui 398 Part Rural Section 35103; marked "D" on plan. Parish; shown marked "A" on S.O. Plan 64400, lodged in the 9777 Part Lot 3, D.P. 26647; marked "F" on plan. office of the Chief Surveyor at Auckland. As shown marked as above mentioned on S.O. Plan 13149, Dated at Auckland this 3rd day of October 1991. lodged in the office of the Chief Surveyor at Christchurch. G. A. DAWSON, Manager, Lands and Property.

Dated at Christchurch this 4th day of October 1991. (DO: 76/1/0/2) !CL S. R. GILBERT, Manager, Lands and Property. ln10052 (DOSLI Ch. D.O. 40/72/72/14/12, 13 and 24) !CL Land Held for State Housing Purposes Set Apart lnl0077 for Police Purposes in Auckland City Declaring Road to be Stopped in Rodney District Pursuant to section 52 (1) of the Public Works Act 1981, and to a delegation from the Minister of Lands, the Manager, Pursuant to section 116 of the Public Works Act 1981, and to Lands and Property, Department of Survey and Land a delegation from the Minister of Lands, the Manager, Lands Information, Auckland, declares the land described in the and Property, Department of Survey and Land Information, Schedule to be set apart, subject to a building line restriction Auckland, declares the portion of road described in the contained in Order in Council 7401, North Auckland Land Schedule to be stopped. Registry, for police purposes. Schedule Schedule North Auckland Land District North Auckland Land District 183 square metres, adjoining or passing through Lot 2, D.P. 635 square metres, more or less, being Lot 19, D.P. 38092. 105156, and legal road; shown marked "D" on S.O. Plan Part certificate of title 2A/96 7. 63140, lodged in the office of the Chief Surveyor at Auckland. Dated at Auckland this 3rd day of October 1991. 3238 NEW ZEALAND GAZETTE No. 153

G. A. DAWSON, Manager, Lands and Property. G. A. DAWSON, Manager, Lands and Property.

(DOSLI Ak. D.O. 17/91) !CL (DOSLI Ak. D.O. S.O. 65277) !CL ln10068 ln10070

Declaring Road to be Stopped in Manukau City Declaring Land to be Road and Road Stopped in Rodney District Pursuant to section 116 of the Public Works Act 1981, and to a delegation from the Minister of Lands, the Manager, Lands Pursuant to Part VIII of the Public Works Act 1981, and to a and Property, Department of Survey and Land Information, delegation from the Minister of Lands, the Manager, Lands Auckland, declares the portion of road described in the and Property, Department of Survey and Land Information, Schedule to be stopped. Auckland, declares: (a) Pursuant to section 114, the land described in the First Schedule Schedule to be road which shall vest in The Rodney District North Auckland Land District Council, and 195 square metres, adjoining or passing through Lot 2, (b) Pursuant to section 116, the portion of road described in D.P. 68597 and Lot 2, D.P. 65119; shown marked "A" on the Second Schedule to be stopped. S.O. Plan 64431, lodged in the office of the Chief Surveyor at First Schedule Auckland. North Auckland Land District Dated at Auckland this 3rd day of October 1991. 6278 square metres, being part Lot 12, D.R.O. C. 25; shown G. A. DAWSON, Manager, Lands and Property. marked "D" on S.O. Plan 51546, lodged in the office of the

(DOSLI Ak. D.O. S.O. 64431) !CL Chief Surveyor at Auckland. ln10069 Second Schedule Declaring Land to be Road and Road Stopped in North Auckland Land District Far North District 6868 square metres, adjoining or passing through Lot 12, Pursuant to Part VIII of the Public Works Act 1981, and to a D.R.O. C. 25; shown marked "E" on S.O. Plan 51546, lodged delegation from the Minister of Lands, the Manager, Lands in the office of the Chief Surveyor at Auckland. and Property, Department of Survey and Land Information, Dated at Auckland this 3rd day of October 1991. Auckland, declares: G. A. DAWSON, Manager, Lands and Property. (a) Pursuant to section 114, the land described in the First (DOSLI Ak. D.O. S.O. 51546) !CL Schedule to be road which shall vest in The Far North District ln10071 Council, and (b) Pursuant to section 116, the portions of road described Land Acquired for Police Purposes in Hamilton in the Second Schedule to be stopped. City First Schedule Pursuant to section 20 of the Public Works Act 1981, and to a delegation from the Minister of Lands, the District Solicitor of North Auckland Land District the Department of Survey and Land Information, Hamilton, declares that, an agreement to that effect having been entered Area into, the land described in the Schedule hereto is hereby mz Being acquired for police purposes and shall vest in the Crown on 30 Part Allotment 51, Kaeo Parish; marked "A" on the date of publication hereof in the Gazette. plan. 507 Part Allotment 51, Kaeo Parish; marked "B" on Schedule plan. South Auckland Land District 3739 Part Allotment 51, Kaeo Parish; marked "D" on plan. 1012 square metres, situated in Block I, Hamilton Survey 1314 Part Allotment 93, Kaeo Parish; marked "C" on District, being Lot 3, D.P. S. 3841 and being part Allotments plan. 79 and 427, Parish of Te Rapa. All certificate of title, Volume 23 Part Allotment 96, Kaeo Parish; marked "E" on 1269, folio 73. plan. Dated at Hamilton this 30th day of September 1991. Shown marked as above mentioned on S.O. Plan 65277, W. G. KORVER, District Solicitor. lodged in the office of the Chief Surveyor at Auckland. (DOSLI Hn. 34/69/0) !CL ln10061 Second Schedule North Auckland Land District Access Way Declared Road in South Waikato District Area m2 Adjoining or passing through Pursuant to section 114 of the Public Works Act 1981, and to a delegation from the Minister of Lands, the Assistant District 422 Part Allotment 51, Kaeo Parish; marked "F" on Manager, Department of Survey and Land Information, plan. Hamilton, declares the land described in the Schedule hereto 2658 Part Allotment 51, Kaeo Parish; marked "G" on to be road and vested in The South Waikato District Council. plan. 1008 Part Allotments 51 and 95, Kaeo Parish; marked Schedule "H" on plan. South Auckland Land District Shown marked as above mentioned on S.O. Plan 65277, 268 square metres, situated in Block VIII, Patetere South lodged in the office of the Chief Surveyor at Auckland. Survey District, being Lot 177, D.P. S. 1564. Part land held in Dated at Auckland this 3rd day of October 1991. transfer S. 45391. 10 OCTOBER NEW ZEALAND GAZETTE 3239

Dated at Hamilton this 30th day of September 1991. (a) Pursuant to section 114, declares the land described in R. W. BARNABY, Assistant District Manager. the First Schedule hereto to be road and vested in The Western Bay of Plenty District Council. (DOSLI Hn. 98/17/0/1) !CL lnI0062 (b) Pursuant to section 116, declares the piece of road described in the Second Schedule hereto to be stopped. Road Stopped in Thames-Coromandel District (c) Pursuant to section 117, declares the said piece of stopped road, now known as Section 1, S.O. 58009, to be Pursuant to sections 116 and 117 of the Public Works Act amalgamated with the land in certificate of title No. 128/271, 1981, and to a delegation from the Minister of Lands, the subject to memorandum of mortgage H. 974115.4, South Assistant District Manager of the Department of Survey and Auckland Land Registry. Land Information, Hamilton, declares the piece of road described in the Schedule hereto to be stopped and added to First Schedule the adjoining land held for the Tairua settlement cemetery reserve. South Auckland Land District Schedule Area m2 Being South Auckland Land District 768 Part Lot 1, D.P. S. 13318; marked "H" on plan. 660 square metres, situated in Block XIV, Whitianga Survey 587 Part Lot 1, D.P. S. 13318; marked "M" on plan. District, adjoining Section 13S, Tairua Settlement; as shown As shown marked as above mentioned on S.O. Plan 58009, marked "C" on S.O. Plan 58398, lodged in the office of the lodged in the office of the Chief Surveyor at Hamilton. Chief Surveyor at Hamilton. Dated at Hamilton this 3rd day of October 1991. Second Schedule R. W. BARNABY, Assistant District Manager. South Auckland Land District

(DOSLI Hn. 72!25!2CI07 /69) !CL 778 square metres, situated in Block XI, Otanewainuku ln10063 Survey District, adjoining Lot 1, D.P. S. 13318; as shown marked "I" on S.O. Plan 58009, lodged in the office of the Road Realignment in Western Bay of Plenty Chief Surveyor at Hamilton. District Dated at Hamilton this 30th day of September 1991. Pursuant to Part VJII of the Public Works Act 1981, and to a R. W. BARNABY, Assistant District Manager. delegation from the Minister of Lands, the Assistant District (DOSLI Hn. 98/10/0/26) !CL Manager of the Department of Survey and Land Information, lnI0065 Hamilton: (a) Pursuant to section 114, declares the land described in Road Realignment in Waikato District the First Schedule hereto to be road and vested in The Pursuant to Part VIII of the Public Works Act 1981, and to a Western Bay of Plenty District Council. delegation from the Minister of Lands, the Assistant District (b) Pursuant to section 116, declares the piece of road Manager of the Department of Survey and Land Information, described in the Second Schedule hereto to be stopped. Hamilton: (c) Pursuant to section 117, declares the said piece of (a) Pursuant to section 114, declares the land described in stopped road, now known as Section 1, S.O. 57297, to be the First Schedule hereto to be road and vested in The amalgamated with the land in certificate of title, Volume 705, Waikato District Council. folio 276, subject to memorandum of mortgage H. 734213, (b) Pursuant to sections 116 and 117, declares the piece of South Auckland Land Registry. road described in the Second Schedule hereto to be stopped First Schedule and further declares that the said stopped road, now known as Section 1, S.O. 58573, shall be amalgamated with the land in South Auckland Land District certificate of title, Volume 1463, folio 30, subject to 445 square metres, situated in Block IV, Katikati Survey memorandum of mortgage H. 780045.1, South Auckland District, being part Lot 2, D.P. 26056; as shown marked "B" Land Registry. on S.O. Plan 57297, lodged in the office of the Chief Surveyor at Hamilton. First Schedule South Auckland Land District Second Schedule Area South Auckland Land District m2 Being 400 square metres, situated in Block IV, Katikati Survey 10 Part Section 16, Block IX, Whaingaroa Survey District, adjoining Lot 1, D.P. 26056; as shown marked "A" District; marked "B" on plan. on S.O. Plan 57297, lodged in the office of the Chief Surveyor 893 Part Te Akau D No. 14A; marked "C" on plan. at Hamilton. 59 Part Te Akau D No. 14A; marked "D" on plan. Dated at Hamilton this 2nd day of October 1991. 596 Part Te Akau D 19 Block; marked "E" on plan. R. W. BARNABY, Assistant District Manager. Situated in Block IX, Whaingaroa Survey District.

(DOSLI Hn. 98/10/0/30) !CL As shown marked as above mentioned on S.O. Plan 58573, lnI0064 lodged in the office of the Chief Surveyor at Hamilton.

Road Realignment in Western Bay of Plenty Second Schedule District South Auckland Land District Pursuant to Part VJII of the Public Works Act 1981, and to a 1662 square metres, adjoining Sections 15, 16 and 17, Block delegation from the Minister of Lands, the Assistant District IX, Whaingaroa Survey District; as shown marked "A" on Manager of the Department of Survey and Land Information, S.O. Plan 58573, lodged in the office of the Chief Surveyor at Hamilton: Hamilton. 3240 NEW ZEALAND GAZETTE No. 153

Dated at Hamilton this 3rd day of October 1991. Area R. W. BARNABY, Assistant District Manager. m2 Being 1814 Part Otauna Block; marked "Q" on plan. (DOSLI Hn. 98/11/0/9) !CL ln10066 9 Part Otauna Block; marked "R" on plan. As shown marked as above mentioned on S.O. Plan 58009, Road Realignment in Western Bay of Plenty lodged in the office of the Chief Surveyor at Hamilton. District Pursuant to Part VIII of the Public Works Act 1981, and to a Second Schedule delegation from the Minister of Lands, the Assistant District Manager of the Department of Survey and Land Information, Hamilton: South Auckland Land District (a) Pursuant to section 114, declares the land described in Area the First Schedule hereto to be road and vested in The m2 Adjoining or passing through Western Bay of Plenty District Council. 54 Part Allotment 535, Parish of Te Papa; marked "C" (b) Pursuant to sections 116 and 117, declares the pieces of on S.O. Plan 58009. road described in the Second Schedule hereto to be stopped 2205 Part Otauna Block; marked "O" on S.O. Plan and that: 58009. (i) Area "C", now known as Section 2, S.O. 58009, shall be 8 Part Otauna Block; marked "S" on S.O. Plan amalgamated with the land in certificate of title 58009. No. 208/942, South Auckland Land Registry. 39 Part Otauna Block; marked ''V'' on S.O. Plan (ii) Areas "O", "S", "V" and "AH", now known as 58009. 1166 Part Otauna Sections 3, 4 and 5, S.O. 58009, and Section 1, Block; marked "AH" on S.O. Plan S.O. 58010 respectively, shall be amalgamated with the 58010. land in certificate of title No. 208/943, South Auckland Land Registry. As shown marked on the plans as above mentioned and lodged in the office of the Chief Surveyor at Hamilton. First Schedule Dated at Hamilton this 30th day of September 1991. South Auckland Land District Area R. W. BARNABY, Assistant District Manager. m2 Bci~ (DOSLI Hn. 98/10/0/26) !CL 126 Part Allotment 535, Parish of Te Papa; marked "A" lnl0067 on plan. Regulation Summary

Notice Under the Acts and Regulations Publication Act 1989 Pursuant to the Acts and Regulations Publication Act 1989, notice is hereby given of the making of regulations as under: Postage Serial Date of Price and Authority for Enactment Title or Subject-matter Number Enactment Code Pack­ aging Import Control Act 1988 Import Control (Tyres) Conditional Prohibition 1991/222 7/10/91 2-A $1.60 Order 1991 Employment Contracts Act Judicial Salaries and Allowances Determination 1991/223 3/10/91 2-A $1.60 1991, Higher Salaries 1991, Amendment No. 1 Commission Act 1977 Postage and Packaging Charge: Mail Orders If two or more copies ordered, the remittance should cover the cash price and the maximum charge for the total value of purchases as follows: Total Value of Purchases Maximum Charge $ $ $12.00 and less 1.50 $12.01 and greater 3.25 Copies can be bought or ordered by mail from GP Books Limited. Please quote title and serial numbers. Prices for quantities supplied on application. GP Books Limited bookshops are located at Housing Corporation Building, 25 Rutland Street (Box 5513, Wellesley Street), Auckland 1; 33 Kings Street, Frankton (P.O. Box 857), Hamilton; Head Office, Mulgrave Street (Private Bag), Wellington l; 25-27 Mercer Street (Private Bag), Wellington 1; 147 Hereford Street (Private Bag), Christchurch l; Cargill House, 123 Princes Street (P.O. Box 1104), Dunedin; Shop 3, 279 Cuba Street (P.O. Box 1214), Palmerston North. ps10104

ISSN 0111-5650 PUBLISHED BY AUTHORITY OF DEPARTMENT OF INTERNAL AFFAIRS: GP PRINT LIMITED, WELLINGTON, NEW ZEALAND-1991 Price $3.20 (inc. G.S. T.)